There is a newer version
of
this Title
2019 Louisiana Laws
Revised Statutes
Title 35 - Notaries Public and Commissioners
CHAPTER 1. GENERAL PROVISIONS
- §1. Appointment of notaries public
- §1.1. Commissions previously issued
- §2. General powers; administration of certain oaths in any parish; true copies
- §2.1. Affidavit of corrections
- §3. Oaths and acknowledgments
- §4. Notaries connected with banks and other corporations; powers
- §5. Foreign notaries; oaths, acts, and acknowledgments; effect
- §6. Foreign notaries; acts and other instruments, effect
- §7. Acts before authorized military personnel; force and effect
- §8. Recorder's copies of instruments before military officers; effect
- §9. Instruments, before ambassadors and consular officials
- §10. Place of executing notarial acts
- §11. Marital status of parties to be given
- §12. Names to be given in full, together with parties' permanent mailing addresses; identification numbers
- §13. Repealed by Acts 1976, No. 384, 1
- §14. Disbarred or suspended attorney prohibited from exercising notarial functions
- §15. Revocation or suspension of notarial commission or authority to exercise notarial powers
- §16. Administrative revocation of notarial commission or authority
- §17. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
CHAPTER 2. BONDS OF NOTARIES PUBLIC GENERALLY
- §71. Requirement of bond or insurance; suspension of notarial commissions; renewal of bonds or insurance; penalty
- §72. Bonds; elimination of requirement
- §73. Bond not mortgage until suit filed and notice of lis pendens recorded
- §74. Inclusion of bonds in mortgage certificates
- §75. Substituted notarial bond with personal surety
- §76. Release of surety company upon acceptance of personal surety bond
- §77. Cancellation of surety company bond
CHAPTER 3. LEAVES OF ABSENCE
- §131. Grant of leave of absence; suspension of prescription
- §132. Notaries in military service, leave of absence
- §133. Notaries in military service, period of leave
- §134. Expiration of bond during military service; renewal
CHAPTER 4. APPOINTMENT, QUALIFICATIONS, AND BONDS OF NOTARIES
- §191. Appointment; qualifications; examination
- §191.1. Secretary of state; uniform statewide standards, rules, and procedures for notarial examinations
- §191.2. Secretary of state; authority; duties
- §191.3. Notary change of address; duty to register
- §191.4. Secretary of state; procedures for registration and reporting of notary instructors
- §192. Execution and recordation of bond; filing of certificate of competency
- §193. Original surety company bond; necessity for recordation
- §194. Substitution of personal surety bond or special mortgage
- §195. Cancellation of personal surety bond or special mortgage
- §196. Substituted surety company bond; necessity for recordation
- §197. Repealed by Acts 1977, No. 451, 3
- §198. Liability of notary and surety; effect of surety company bond; cancellation of bond for nonpayment
- §199. Duty to file, register, or record notarial instruments
- §200. Limitation on actions
- §201. Granting of commission; prerequisites
- §202. Annual report; filing fee; penalties; suspension
CHAPTER 5. NOTARIES IN ORLEANS PARISH
PART I. APPOINTMENT, BOND, AND OFFICE [REPEALED]
- §251. NOTARIES IN ORLEANS PARISH
- §282. Repealed by Acts 2006, No. 730, §2.
- §283. Repealed by Acts 2006, No. 730, §2.
- §284. Repealed by Acts 2006, No. 730, §2.
- §285. Repealed by Acts 2006, No. 730, §2.
- §286. Repealed by Acts 2006, No. 730, §2.
- §287. Deputies
PART III OFFICE AND CUSTODIAN OF NOTARIAL RECORDS
- §321. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §322. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §323. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §323.1. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §324. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §325. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §326. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §327. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §328. Repealed by Acts 2007, No. 212, §1, eff. July 1, 2007.
- §329. Repealed by Acts 1997, No. 1102, 2.
- §330. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §331. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §332. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §333. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §334. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §335. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §336. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §337. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §337.1. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
- §338. Repealed by Acts 2006, No. 621, §20(A), eff. Jan. 1, 2009.
CHAPTER 6. EX OFFICIO NOTARIES
- §391. Ex officio notaries; qualifications
- §392. Ex officio notaries; bond; oath
- §392.1. Ex officio notaries
- §393. Ex officio notaries public for the Department of Public Safety and Corrections; powers
- §393.1. Ex officio notaries public for the Department of Public Safety and Corrections; appointment by secretary
- §394. Ex officio notaries public for the Department of Justice
- §395. Ex officio notaries public for the Department of State
- §396. Ex officio notaries public for Department of Insurance
- §397. Ex officio notaries public for the Louisiana State Racing Commission
- §398. Ex officio notaries for district attorneys
- §399. Repealed by Acts 2005, No. 55, §2.
- §400. Ex officio notaries public for the United States Forest Service
- §401. Ex officio notary public for the Sabine River Authority
- §402. Ex officio notaries public for the vital records registry
- §403. Ex officio notaries for hospital service district hospitals
- §404. Ex officio notaries public of the office of financial institutions
- §405. Ex officio notary public for levee district police
- §406. Ex officio notaries public of the adult protection agency
- §407. Ex officio notaries for municipal police departments
- §408. Repealed by Acts 2012, No. 866, §3, eff. Jan. 1, 2013.
- §409. Ex officio notaries for university police departments
- §410. Ex officio notaries public for the Louisiana Agricultural Finance Authority or the Department of Agriculture and Forestry
- §411. Ex officio notaries public for the Coastal Protection and Restoration Authority
- §412. Ex officio notaries; nonresident persons licensed to practice law with offices in this state
- §413. Ex officio notaries public for municipal or parish fire departments and fire protection districts
- §414. Ex officio notaries public for Natchitoches Parish government
- §415. Ex officio notaries for the Causeway Police Department
- §416. Ex officio notaries for coroners
- §417. Ex officio notaries public for the DeSoto Parish government
CHAPTER 7. COMMISSIONERS [REPEALED]
CHAPTER 8. ACKNOWLEDGMENTS
PART I. ACKNOWLEDGMENTS WITHIN STATE
- §511. Forms of acknowledgment
- §512. Married women, acknowledgment by
- §513. Officers before whom proof or acknowledgment taken in other states
PART II. FOREIGN ACKNOWLEDGMENTS
- §551. Officers before whom made
- §552. Form of certificate of acknowledgment
- §553. Acknowledgments in form used in state
- §554. Interpretation and construction
- §555. Force and effect
CHAPTER 9. UNAUTHORIZED EXERCISE OF NOTARIAL POWERS
Disclaimer: These codes may not be the most recent version. Louisiana may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.