Flaw
Finder
State Laws
Federal
Police SOPs
Case Law
Continue Researching →
State Laws
/
Oregon
/
Oregon Revised Statutes Chapter 194
Oregon Revised Statutes Chapter 194
164 sections · Oregon
§ 194.225 — Authority to perform
§ 194.230 — Requirements for
§ 194.235 — Personal appearance
§ 194.240 — Identification of
§ 194.245 — Authority to refuse to
§ 194.250 — Signature if individual
§ 194.255 — Notarial act in this
§ 194.260 — Notarial act in another
§ 194.265 — Notarial act under
§ 194.270 — Notarial act under
§ 194.277 — Notarial act performed
§ 194.280 — Certificate of notarial
§ 194.285 — Short form certificates
§ 194.305 — Notification regarding
§ 194.315 — Commission as notary
§ 194.325 — Examination of notary
§ 194.340 — Grounds to deny,
§ 194.345 — Database of notaries
§ 194.355 — Validity of notarial
§ 194.370 — Investigation of
§ 194.375 — Protest of commercial
§ 194.380 — Record of protest;
§ 194.385 — Powers of notary public
§ 194.390 — Disposition of records
§ 194.395 — Recovery and
§ 194.400 — Fees for notarial acts;
§ 194.405 — Action for damages or
§ 194.415 — Attorney General to
§ 194.425 — Disposition of moneys
§ 194.435 — Uniformity of
§ 194.440 — Relation to Electronic
§ 194.815 — Validity of unsworn
§ 194.825 — Form of unsworn
§ 194.830 — Uniformity of
§ 194.835 — Relation to Electronic Signatures
§ 194.980 — Civil penalties;
§ 194.985 — Official Warning to
§ 194.005 — [1967 c.541 §12; 1983 c.393 §12a;
§ 194.010 — [Amended by 1961 c.498 §1; 1967
§ 194.012 — [1989 c.976 §6; repealed by 2013
§ 194.014 — [1989 c.976 §4; repealed by 2013
§ 194.020 — [Amended by 1957 s.s. c.7 §1; 1967
§ 194.022 — [1989 c.976 §7; 2005 c.733 §3;
§ 194.024 — [1989 c.976 §8; 1993 c.188 §14;
§ 194.028 — [2005 c.733 §2; repealed by 2013
§ 194.030 — [Amended by 1961 c.498 §2;
§ 194.031 — [1967 c.541 §6 (enacted in lieu of
§ 194.040 — [Amended by 1967 c.541 §9; 1983
§ 194.043 — [1989 c.976 §5; repealed by 2013
§ 194.045 — [1969 c.394 §§2,3,4; 1977 c.641 §1;
§ 194.047 — [1989 c.976 §13; repealed by 2013
§ 194.050 — [Amended by 1961 c.498 §3; 1967
§ 194.052 — [1989 c.976 §14; repealed by 2013
§ 194.060 — [Repealed by 1967 c.541 §22]
§ 194.063 — [1967 c.541 §11; 1977 c.128 §2;
§ 194.067 — [1967 c.541 §18; repealed by 1989
§ 194.070 — [Amended by 1967 c.541 §13; 1993
§ 194.080 — [Repealed by 1967 c.541 §22]
§ 194.090 — [Amended by 1967 c.541 §14; 1993
§ 194.100 — [Amended by 1967 c.541 §15; 2009
§ 194.110 — [Repealed by 1989 c.976 §37]
§ 194.120 — [Amended by 1961 c.498 §4;
§ 194.130 — [Amended by 1967 c.541 §19;
§ 194.140 — [Repealed by 1989 c.976 §37]
§ 194.150 — [Amended by 1967 c.541 §20; 1985
§ 194.152 — [1989 c.976 §15; 2009 c.123 §4;
§ 194.154 — [1989 c.976 §19; repealed by 2013
§ 194.156 — [1989 c.976 §20; repealed by 2013
§ 194.158 — [1989 c.976 §§21,22; repealed by
§ 194.160 — [Amended by 1967 c.541 §16;
§ 194.162 — [1989 c.976 §23; repealed by 2013
§ 194.164 — [1989 c.976 §24; 1997 c.631 §424;
§ 194.166 — [1989 c.976 §25; 2009 c.123 §5;
§ 194.168 — [1989 c.976 §26; repealed by 2013
§ 194.170 — [Amended by 1983 c.393 §20;
§ 194.180 — [1961 c.91 §1; repealed by 1971
§ 194.190 — [1983 c.506 §3; repealed by 1989
§ 194.200 — [1983 c.506 §4; 1989 c.976 §29;
§ 194.205 — Short
§ 194.210 — [Repealed by 1969 c.394 §5]
§ 194.215 — Definitions
§ 194.220 — [Repealed by 1969 c.394 §5]
§ 194.225 — Authority to perform notarial act
§ 194.230 — Requirements for certain notarial acts
§ 194.235 — Personal appearance required
§ 194.240 — Identification of individual
§ 194.245 — Authority to refuse to perform notarial act
§ 194.250 — Signature if individual unable to sign
§ 194.255 — Notarial act in this state
§ 194.260 — Notarial act in another state
§ 194.265 — Notarial act under authority of federally recognized Indian tribe
§ 194.270 — Notarial act under federal authority
§ 194.275 — Foreign notarial act
§ 194.277 — Notarial act performed for remotely located individual; rules
§ 194.280 — Certificate of notarial act
§ 194.240 — or law of this state other than this chapter
§ 194.285 — Short
§ 194.290 — Official stamp
§ 194.295 — Stamping device
§ 194.300 — Journal
§ 194.305 — Notification regarding performance of notarial act with respect to electronic
§ 194.310 — [Amended by 1961 c.498 §5; 1981
§ 194.315 — Commission as notary public; qualifications; no immunity or benefit
§ 194.320 — [Amended by 1981 c.11 §5; repealed
§ 194.325 — Examination
§ 194.330 — [1983 c.393 §23; 1989 c.976 §30;
§ 194.335 — [1989 c.976 §32; repealed by 2013
§ 194.340 — Grounds to deny, revoke, suspend or condition commission of notary public
§ 194.345 — Database of notaries public
§ 194.350 — Prohibited acts
§ 194.355 — Validity of notarial acts
§ 194.360 — Rules
§ 194.365 — Application fee
§ 194.370 — Investigation of applicant; consent
§ 194.375 — Protest of commercial paper
§ 194.380 — Record
§ 194.385 — Powers
§ 194.390 — Disposition of records on vacancy in office; penalty for failure to properly
§ 194.395 — Recovery and disposition of fines
§ 194.400 — Fees
§ 194.405 — Action
§ 194.410 — [Amended by 1963 c.428 §1;
§ 194.415 — Attorney General to investigate or prosecute violation; payment of expenses
§ 194.420 — [Repealed by 1977 c.404 §2
§ 194.425 — Disposition of moneys
§ 194.430 — [Repealed by 1977 c.404 §2
§ 194.435 — Uniformity of application and construction
§ 194.440 — Relation to Electronic Signatures in Global and National Commerce Act
§ 194.500 — [1977 c.404 §11 (enacted in lieu
§ 194.505 — [1983 c.393 §2; 1989 c.976 §33;
§ 194.510 — [1977 c.404 §10 (enacted in lieu
§ 194.515 — [1983 c.393 §3; 1993 c.545 §125;
§ 194.520 — [1977 c.404 §3 (enacted in lieu of
§ 194.525 — [1983 c.393 §4; repealed by 2013
§ 194.530 — [1977 c.404 §4 (enacted in lieu of
§ 194.535 — [1983 c.393 §5; repealed by 2013
§ 194.540 — [1977 c.404 §5 (enacted in lieu of
§ 194.545 — [1983 c.393 §6; repealed by 2013
§ 194.550 — [1977 c.404 §6 (enacted in lieu of
§ 194.555 — [1983 c.393 §7; repealed by 2013
§ 194.558 — [2007 c.63 §4; repealed by 2013
§ 194.560 — [1977 c.404 §7 (enacted in lieu of
§ 194.565 — [1983 c.393 §8; repealed by 2013
§ 194.570 — [1977 c.404 §8 (enacted in lieu of
§ 194.575 — [1983 c.393 §9; repealed by 2013
§ 194.578 — [1999 c.333 §2; 2007 c.70 §53;
§ 194.580 — [1977 c.404 §9 (enacted in lieu of
§ 194.582 — [1999 c.718 §5; 2001 c.535 §29;
§ 194.585 — [1983 c.393 §11; repealed by 2013
§ 194.595 — [1983 c.393 §12; repealed by 2013
§ 194.700 — [1983 c.393 §15; 1993 c.66 §9;
§ 194.800 — Short
§ 194.800 — to 194.835 were enacted
§ 194.805 — Definitions
§ 194.810 — Applicability
§ 194.815 — Validity of unsworn declaration
§ 194.820 — Required medium
§ 194.825 — Form
§ 194.830 — Uniformity of application and construction
§ 194.835 — Relation to Electronic Signatures in Global and National Commerce Act
§ 194.980 — Civil
§ 194.405 — (2) shall be paid from the Operating Account under ORS 56.041
§ 194.985 — Official Warning to Cease Violation
§ 194.990 — Criminal penalties