Connecticut. Abbr: CT 5 th State Statehood January 9, All applicants must meet all of the requirements listed below:

Similar documents
Massachusetts. Abbr: MA 6 th State Statehood February 6, All applicants must meet all of the requirements listed below:

Pennsylvania. Abbr: PA 2nd State Statehood December 12, All applicants must meet all of the requirements listed below:

TITLE 9. CODE OF CIVIL PROCEDURE CHAPTER 63. OATH, ACKNOWLEDGMENT, AND OTHER PROOF ARTICLE 1: OATHS, CERTIFICATIONS, NOTARIZATIONS AND VERIFICATIONS

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

GUAM CODE ANNOTATED TITLE 5. GOVERNMENT OPERATIONS CHAPTER 33. NOTARIES PUBLIC ARTICLE 1. IMPLEMENTATION

UTAH CODE ANNOTATED TITLE 13. COMMERCE AND TRADE CHAPTER 49. IMMIGRATION CONSULTANTS REGISTRATION ACT

CHAPTER 33 NOTARIES PUBLIC ARTICLE 1 IMPLEMENTATION

OFFICIAL CODE OF GEORGIA ANNOTATED TITLE 10. COMMERCE AND TRADE CHAPTER 12. ELECTRONIC RECORDS AND SIGNATURES

Take me back to the Home Page. NotaryClasses.com Sample Notary Exam 1 FINES and PENALTIES

NEW MEXICO STATUTES ANNOTATED CHAPTER 14. RECORDS, LEGAL NOTICES AND OATHS ARTICLE 9A. UNIFORM REAL PROPERTY ELECTRONIC RECORDING ACT

State of Connecticut Office of the Secretary of the State. Notary Public Manual

RULONA Revised Uniform Law on Notarial Acts

MONTANA CODE ANNOTATED

Colorado Revised Statutes 2016 TITLE 12

Our 30 Minute Notary Study Guide Questionnaire

REVISED UNIFORM LAW ON NOTARIAL ACTS

REVISED UNIFORM LAW ON NOTARIAL ACTS TO TAKE EFFECT ON OCTOBER 26, 2017

Consulate General of the Republic of the Philippines San Francisco

CTAS e-li. Published on e-li ( May 14, 2018 Notary Public Applications

REVISED STATUTES OF NEBRASKA CHAPTER 23. COUNTY GOVERNMENT AND OFFICERS CHAPTER 33. FEES AND SALARIES

OFFICE OF THE SECRETARY NOTICE OF FINAL RULEMAKING

Functions and Duties of a California Notary Public

1

TABLE OF CONTENTS. TITLE 57 NOTARIES PUBLIC Revised Uniform Law on Notarial Acts

ILLINOIS NOTARY PUBLIC HANDBOOK

By His Excellency MITT ROMNEY GOVERNOR REVISED EXECUTIVE ORDER NO. 455 (03-13) STANDARDS OF CONDUCT FOR NOTARIES PUBLIC

H 7502 SUBSTITUTE A ======== LC004302/SUB A ======== S T A T E O F R H O D E I S L A N D

REVISED CODE OF WASHINGTON TITLE 19. BUSINESS REGULATIONS MISCELLANEOUS CHAPTER WASHINGTON ELECTRONIC AUTHENTICATION ACT

TENNESSEE CODE TITLE 8. PUBLIC OFFICERS AND EMPLOYEES CHAPTER 16. NOTARIES PUBLIC PART 1 QUALIFICATIONS

West Coast Notary School Malibu Rd. Suite Malibu, CA 90265

Notary Term Length Expiring on the Notary s birthday not less than six years nor more than seven years from the date of appointment (MCL [2]).

FLORIDA NOTARY PUBLIC LAW Section 117

PART 4. OFFICE OF THE SECRETARY OF STATE

TEXAS STATUTES TITLE 10. USE OF TELECOMMUNICATIONS SUBTITLE B. ELECTRONIC COMMUNICATIONS CHAPTER 322. UNIFORM ELECTRONIC TRANSACTIONS ACT

H 7502 S T A T E O F R H O D E I S L A N D

As Passed by the House. Regular Session Sub. S. B. No

South Dakota Notary Public Handbook (SDCL 18 1)

NOTARIES EQUIPMENT COMPANY

Notary Public Training- More Than Just A Title

NC General Statutes - Chapter 10B Article 1 1

CODE OF VIRGINIA TITLE NOTARIES AND OUT-OF-STATE COMMISSIONERS CHAPTER 1. GENERAL PROVISIONS

CHAPTER 137. AUTHENTICATIONS AND ELECTRONIC TRANSACTIONS AND RECORDS SUBCHAPTER I

NORTH DAKOTA CENTURY CODE TITLE 9. CONTRACTS AND OBLIGATIONS CHAPTER 9-16 ELECTRONIC TRANSACTIOSN

Revised Uniform Law on Notarial Acts (RULONA)

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

Commonwealth Of Kentucky Notary Public Handbook

State of Maine Office of the Secretary of State

REVISOR PMM/NB A

NOTARIES, ACKNOWLEDGMENTS AND JURATS

ARIZONA Notary Public. Reference Manual

COLORADO REVISED STATUTES

NotaryDigest. Legislative Report: Recap of notary laws that went into effect in 2017

TEXAS NOTARY PUBLIC MANUAL

Most Notary regulations are in the Revised Statutes of Missouri 1986, Title XXXII, Chapter 486, Commissioners of Deeds and Notaries Public.

South Dakota Notary Public Handbook

Notary Public Handbook

New Jersey Law Revision Commission

Mortgage Bankers Association-American Land Title Association Model Legislation for Remote Online Notarization Section-by-Section

Notary Legislation Includes RULONA

GENERAL LAWS OF MASSACHUSETTS PART I. ADMINISTRATION OF THE GOVERNMENT TITLE XV. REGULATION OF TRADE CHAPTER 110G. UNIFORM ELECTRONIC TRANSACTIONS

2. Take control of the situation, while showing respect for clients. 3. Establish a serious and professional tone for every notarization

MAINE REVISED STATUTES ANNOTATED TITLE 4. JUDICIARY CHAPTER 5. DISTRICT COURT

Notary Legislation Includes RULONA

REVISED STATUTES OF MISSOURI TITLE XXVIII. CONTRACTS AND CONTRACTUAL RELATIONS CHAPTER 432. CONTRACTS REQUIRED TO BE IN WRITING

TITLE 8. ELECTIONS ARTICLE I GENERAL PROVISIONS

IN THE CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT IN AND FOR INDIAN RIVER, MARTIN, OKEECHOBEE, AND ST. LUCIE COUNTIES, STATE OF FLORIDA

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1991 H 1 HOUSE BILL April 19, 1991

Course Overview. Colorado Notary Public Course Aardvark Notary Training aardvarknotarytraining.com

NOTARY PUBLIC GUIDEBOOK

Title 4: JUDICIARY. Chapter 19: NOTARIES PUBLIC. Table of Contents

NOTARY ADMINISTRATION

NEW JERSEY STATUTES ANNOTATED TITLE 2A. ADMINISTRATION OF CIVIL AND CRIMINAL JUSTICE CHAPTER 82. DOCUMENTS, RECORDS, AND OTHER WRITTEN INSTRUMENTS

NOTARY ADMINISTRATION

A Bill Regular Session, 2017 HOUSE BILL 1450

DELAWARE CODE TITLE 6. COMMERCE AND TRADE SUBTITLE II. OTHER LAWS RELATING TO COMMERCE AND TRADE CHAPTER 12A. UNIFORM ELECTRONIC TRANSACTIONS ACT

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE

Use of notary commission; unlawful use; notary fee; seal; duties; employer liability; name change; advertising; photocopies; penalties.

OHIO REVISED CODE TITLE 1. STATE GOVERNMENT CHAPTER 147. NOTARIES PUBLIC

TITLE XXX OCCUPATIONS AND PROFESSIONS

NOTARY ADMINISTRATION

Sample Petition to Change the Municipal Code (Revised 1/30/2017)

STANISLAUS COUNTY CLERK-RECORDER APPLICATION FOR CORPORATION / PARTNERSHIP UNLAWFUL DETAINER ASSISTANT CERTIFICATE OF REGISTRATION

Referred to Committee on Judiciary. SUMMARY Makes various changes relating to electronic documents and electronic signatures.

FLORIDA STATUTES TITLE X. PUBLIC OFFICERS, EMPLOYEES, AND RECORDS CHAPTER 117. NOTARIES PUBLIC

REPRESENTATION AGREEMENT (SECTION 9)

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects

ADOPTED REGULATION OF THE DEPARTMENT OF MOTOR VEHICLES. LCB File No. R Effective March 1, 2012

Registers of Deeds, Land Records, and Notaries

1999 Oregon Laws, Chapter Oregon Laws, Chapter 547 Athletic Trainers

HANDBOOK FOR MARYLAND NOTARIES PUBLIC

SOUTH DAKOTA CODIFIED LAWS TITLE 7. COUNTIES CHAPTER 9A. UNIFORM REAL PROPERTY ELECTRONIC RECORDING ACT

Notary Public or Near Notary, Here s What You Need To Know (well some of it) David Wall Habersham County Clerk of Superior Court

EDUCATION, EXAM At the discretion of the county probate judge.

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT

Chapter 340. H.B. No AN ACT. relating to appointment of and performance of notarial acts by an

St",øtT sæ PUBL C CHAPTER NO. 93I

Sections 4(k), 5. Section 2, 3(A) Scope. Money Transmitters

Secretary of State State of Arizona May Office of the Secretary of State, Business Services Division

NOTARY APPOINTMENT USER GUIDE

CHARTER AGREEMENT. 1. Term. 2. Charter School a North Carolina Public School. 3. Application Binding

Transcription:

Connecticut Abbr: CT 5 th State Statehood January 9, 1788 Eligibility: All applicants must meet all of the requirements listed below: Be 18 years of age or older Be a resident of Connecticut or have a principal place of business in the state Pass a written examination approved or administered by the Secretary of State, and pass with a 100% score Receive the recommendation of an individual who has personally known the applicant for at least one year and who is not legally related to the applicant Not have been convicted of a felony or crime involving dishonesty or moral turpitude Not have had a notary commission or professional license revoked, suspended, or restricted by this state or any other state Not have engaged in any form of official misconduct Qualification: In order to receive a notary public commission, a person must: Meet the eligibility requirements Properly complete and submit the notary application form approved by the Secretary of State with a filing fee of $60 and pass the written examination with a 100% score. Click here to download the notary application form-- After receiving the Certificate of Appointment and within 30 days, record such certificate and oath of office with the Town Clerk of the town where the notary resides or has a principal place of business Non-Residents: Not permitted. Bond: None Required. 1

Errors & Omissions Insurance: Optional. The American Association of Notaries recommends that Connecticut notaries insure themselves against claims of negligence through Errors and Omission insurance. Filing Fee: A $60 state filing fee is required for new and renewal notary applications. Term: 5 years Jurisdiction: Statewide Appointment: Secretary of State Records of Legislative Services Division Notary Public Unit 30 Trinity Street Hartford, CT 06106 860-509-6137 http://www.ct.gov/sots/cwp/view.asp?a=3184&q=392272&sotsna v= &sotsnav_gid=1849#notary Renewal: A notary may apply 90 days before the expiration of the current commission by completing a renewal application form. Education/Testing: Required. Must pass a written examination approved and administered by the Secretary of State with a 100% score. Notary Seal: None Required. A notary public may keep and use an official notarial seal. If a notary public utilizes a notary seal (embosser or inked stamp), the seal should contain the notary s commission name, the words Notary Public, Connecticut, and My commission expires (commission expiration date). If the notary does not utilize a notary seal or stamp, the words Notary Public and My commission expires (commission expiration date) must be 2

typed or printed legibly by the notary near the notary s official signature on a notarial certificate. A notary must immediately destroy the notary seal upon resigning as a notary or upon revocation, lapse, or expiration of appointment as a notary public. Record Book: None Required. Recommended by the Secretary of State and the American Association of Notaries. For notary supplies, contact the American Association of Notaries by calling (800) 721-2663 or visiting our website at www.usnotaries.com. Notary Fees: Notary fees are set by state law. A notary public is allowed to charge for each notarial act, but not more than the following: Acknowledgments $5.00 Oaths or affirmations $5.00 Jurats $5.00 Protests $5.00 Depositions $5.00 Per mile travel fee $0.35 Authority: A Connecticut notary has the authority to: Take acknowledgments Administer oaths or affirmations Perform jurats Take depositions Protest instruments Change of address: Required. A notary who is a Connecticut resident who changes his residence address must provide the Secretary of State with written notice of such a change within 30 days. Nonresident notaries must maintain a principal place of business in Connecticut and must report any change in their business address, as well as changes in their residence addresses, on a form prescribed by the Secretary of State with a filing fee of $5. Click here to download the change of address form-- 3

Name Change: Required. If a notary who is a Connecticut resident changes his name, the notary is required to report that change to the Secretary of State within 30 days on a form prescribed by the Secretary of State with a filing fee of $5. The notice shall state the notary s old and new name and the effective date of the new name and include proof of the change of name as the Secretary of State shall require. After the issuance of a replacement certificate of appointment and within 30 days, the notary must record the certificate with the Town Clerk of the municipality wherein the notary recorded the original certificate of appointment and oath of office or with the Town Clerk of the notary s new town. Click here to download the name change form-- Death/Resignation/Removal: If the notary ceases to either be a resident of the State of Connecticut or have a principal place of business in the state, or resigns such appointment, a written notice must be sent to the Secretary of State immediately, and it must include an effective date of resignation. Immediately upon death of a notary public, the notary s representative must destroy the notary seal, if any, and file a signed written notice with the Secretary of State indicating the date of death. Prohibited Acts: A notary public may not: Prepare, draft, select, or give advice concerning legal documents Unreasonably refuse to perform notarial acts in lawful transactions for any person who tenders payment Use the phrase notario publico Notarize with intent to deceive or defraud Use the notary s title or seal in an endorsement or promotional statement for any product, service, contest, or other offering 4

Notarize a document without the signer being in the notary s presence Notarize a document wherein he or she is a signatory of the document Sign a notarial certificate under any other name than the one under which the notary was commissioned Use a signature stamp to notarize Allow another individual to sign on his behalf as a notary public Notarize his own signature Act as a translator and notary public at the same time in connection with the same document Notarize a document if he or she has a financial or beneficial interest in it Prepare certified or true copies of any documents Criminal Offense: The Secretary of the State is empowered by state law to issue a written, official warning and reprimand to a notary and may temporarily suspend or permanently revoke a notary's commission for an act of official notarial misconduct, for any reason for which an application might be denied, or for a violation of any provision of the general statutes. The notary who is the subject of a charge or complaint will be given an opportunity to respond prior to any disciplinary action, in accordance with the provisions of the Uniform Administrative Procedures Act, Sec. 4-166 through 4-189, of the Connecticut General Statutes. In the event that a notary's commission is either suspended or revoked, the town clerk of each town in the state will be notified by the Secretary of the State's Office. Revised: October 2009 5