№ files_lp_4_process_2_84617
File format: docx
Character count: 16256
File size: 49 KB
Year:
2026
Region:
West Virginia, USA
Subject:
Estates and Property, Unclaimed Property, Nursing Homes
Document type:
Legislative Bill
Legislative body:
West Virginia Legislature
Introduced by:
Senator Deeds
Committees:
Government Organization; Finance
Date introduced:
February 10, 2026
Legal references:
§16B-4-16, §36-8-1, §36-8-8, §36-8-14, §36-8-15, §42-1-3c, §36-8-34
Scope:
Personal funds management in nursing homes, unclaimed property reporting, claim procedures, executor responsibilities
Target audience:
State administrators, nursing home operators, legal professionals
Enforcement provisions:
Fines, imprisonment, reporting requirements
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Rancho Cordova
Subject:
Accounting
Document Type:
Duty Statement
Organization:
Office of the State Controller
Author:
Not specified
Target Audience:
Unclaimed Property Division staff
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2023
Region / City:
Graham, TX
Theme:
Unclaimed Property Claim Process
Document Type:
Claim Form
Organization / Institution:
Young County Treasurer
Target Audience:
Property owners or their legal representatives
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
United Kingdom
Topic:
Child Trust Funds, Financial Services
Document Type:
Press Release
Organization:
Gretel
Author:
Unknown
Target Audience:
Students, Financial Account Holders, University Applicants
Action Period:
2025
Date of Approval:
2025-09-16
Date of Changes:
N/A
Year:
2023
Jurisdiction:
Maine, United States
Type of document:
Legislative Act
Authoring body:
Maine State Legislature
Effective date:
October 1, 2026 for environmental and farmland programs; August 1, 2026 for public defender funding
Related programs:
Lake Water Quality Restoration and Protection Fund, Maine Working Farmland Access and Protection Program, Maine Commission on Public Defense Services
Amendments referenced:
PL 2023, c. 529, §§2 to 4
Funding allocation:
$2,000,000 annually for each program specified; $500,000 annually for Cost and Carbon Efficient Technology Fund
Year:
2026
Region / City:
Not specified
Topic:
Banking and Financial Claims
Document Type:
Claim Form
Institution:
Reserve Bank of India / Bank Branch
Author:
Account Holder
Intended Audience:
Bank Customers
Required Documents:
Passbook, TDR Receipt, PAN Card, Address Proof
Purpose:
Refund of unclaimed deposits or inoperative account balances
Submission Method:
To Branch Manager
Year:
2020
Jurisdiction:
Australian Capital Territory, Australia
Subject:
Unclaimed trust money held in court trust banking accounts
Document type:
Notifiable instrument and public statement
Legislation:
Financial Management Act 1996 (s 53A – Unclaimed trust money)
Issuing authority:
Justice and Community Safety Directorate
Authorising officer:
Richard Glenn
Position:
Director-General, Justice and Community Safety Directorate
Date of issue:
30 January 2020
Financial institution holding funds:
Westpac
Total amount of listed unclaimed money:
$35,529.10
Account type:
Trust banking account
Content:
Schedule listing names, last-known addresses, and amounts owed to persons or entities with unclaimed trust funds
Condition defining unclaimed money:
No claim or payment request for at least six years since the money became payable
Disposition of funds:
Transfer to the Territory banking account as public money of the Territory
Claim procedure:
Eligible persons may apply to the Treasurer for payment equal to the amount to which they are entitled
Year:
2023
Region / city:
Not specified
Subject:
Cremated remains of deceased individuals
Document type:
Letter
Organization / institution:
Funeral establishment / Transfer service
Author:
Managing director
Target audience:
Consumers of funeral services
Period of validity:
Until the cremated remains are claimed
Date of approval:
Not specified
Date of amendments:
Not specified
Year:
2026
Region / City:
Salinas, California, USA
Subject:
Unclaimed funds claim
Document Type:
Legal/Administrative Form
Institution:
City of Salinas, Department of Finance
Author:
Claimant (individual or business)
Target Audience:
Residents or businesses with unclaimed monies
Legal Basis:
California Government Code Section 50052
Required Verification:
Notarization for claims over $1,000
Submission Address:
Accounts Payable, Department of Finance, City of Salinas, 200 Lincoln Avenue, Salinas, CA 93901
Year:
2026
Region / City:
United States, Canada
Topic:
Unclaimed Property
Document Type:
Press kit and organizational fact sheet
Organization / Institution:
Unclaimed Property Professionals Organization (UPPO)
Author:
UPPO staff
Target Audience:
Media, unclaimed property holders, service providers
Historical Background:
Origins of unclaimed property laws in feudal England and U.S. legislation since 1954
Membership:
Over 350 organizations and approximately 1,000 individuals
Leadership:
Dana Terry, President; Toni Nuernberg, Executive Director
Programs:
UPPO Lunch ‘n Learn, webinars, regulatory briefings
Contact Information:
Emily Lee, [email protected], P: 763-253-4345
Images Included:
Headshots, UPPO logo, Lunch ‘n Learn logo, infographics
Note:
Year
Type of Document:
Application
Target Audience:
Insurance Professionals
Year:
2025
Region / City:
United States
Topic:
Weights and Measures Regulations
Document Type:
Handbook
Organization:
National Council on Weights and Measures (NCWM)
Author:
National Institute of Standards and Technology (NIST)
Target Audience:
Weights and measures authorities, legislators, and commercial entities
Effective Date:
January 1, 2025
Amendment Dates:
2015, 2019, 2024
Amendment Frequency:
Annual
Purpose:
To standardize weights and measures regulations across states and local jurisdictions
Revisions to the Handbook:
May not be published annually if changes are minimal
Section References:
Detailed references to specific sections
Annotation:
Sections amended since 1971 are annotated with year of amendment
Contact Information:
NCWM, Lincoln, NE
Website:
www.ncwm.com
Year:
2009
Region / City:
United States
Topic:
Legal definitions in the Uniform Commercial Code
Document Type:
Legal text
Authority / Institution:
United States legal system
Author:
Not specified
Target Audience:
Legal professionals, businesses, and individuals involved in commercial transactions
Period of validity:
Ongoing, subject to amendments
Date of approval:
2009
Date of amendments:
2023
Year:
2021
Region / City:
Maryland
Topic:
Mortgage Deed of Trust
Document Type:
Legal Instrument
Authority / Institution:
Fannie Mae, Freddie Mac
Author:
Not specified
Target Audience:
Lenders, Notaries
Period of Effect:
Ongoing
Approval Date:
07/2021
Modification Date:
06/2025, 09/2025
Year:
2014
Region / City:
All States
Subject:
Loan Modification Agreement
Document Type:
Legal Agreement
Author:
Fannie Mae
Target Audience:
Lenders, Borrowers
Effective Period:
Ongoing
Approval Date:
1/01 (rev. 4/14)
Modification Date:
6/06 (posted 10/3/06)
Context:
A detailed legal document outlining the requirements and amendments for modifying a loan agreement in accordance with various conditions and government programs.
Jurisdiction:
Minnesota, United States
Governing law:
Uniform Environmental Covenants Act, Minn. Stat. ch. 114E
Responsible authority:
Minnesota Pollution Control Agency
Document type:
Environmental covenant and easement
Purpose:
Imposition of activity and use limitations on real property
Related process:
Environmental response or corrective action project
Legal effect:
Covenant running with the land
Parties:
Grantor (property owner); Grantee and Holder (Minnesota Pollution Control Agency)
Property scope:
Real property subject to recorded covenant and easement
Submission format:
Locked Microsoft Word document with PDF exhibits
Recording requirement:
County property records
Source type:
Regulatory legal document template
Type of Instrument:
Mortgage - One Hundred Eighty
Instrument Revision Date:
07/2021
Day Redemption:
10/2024 (Authorized Change 12 revised)
Use This Document For:
SD
Lien Type:
First
Product Type:
All
Property Type:
All, except cooperatives
Occupancy Type:
All
Note:
Required Changes
The following changes MUST always be made to this document:
To comply with the requirements of the Truth in Lending Act and Regulation Z (12 C.F.R. § 1026.36(g)), lenders MUST add the name of the mortgage loan originator (LO) and NMLSR ID number for both an organization and individual to the last page of the security instrument.
Year:
2021
Region / City:
South Carolina
Topic:
Mortgage Agreement
Document Type:
Legal Instrument
Organization / Institution:
Fannie Mae/Freddie Mac
Author:
Not specified
Target Audience:
Lenders, Borrowers
Period of validity:
Not specified
Approval Date:
Not specified
Amendment Date:
October 2024
Contextual Description:
Legal document outlining requirements and options for lenders in South Carolina regarding a standard mortgage instrument for single-family properties, including modifications and authorized changes.
Year:
2021
Region / City:
Ohio
Topic:
Mortgage
Document Type:
Uniform Instrument
Author:
Fannie Mae/Freddie Mac
Target Audience:
Lenders, Mortgage Professionals
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
10/2024
Contextual Description:
Document providing a standard uniform mortgage instrument with specific requirements and changes for lenders in Ohio.
Form number:
3034
Type of instrument:
Deed of Trust
Uniform instrument program:
Fannie Mae/Freddie Mac
State:
North Carolina
Property type:
Single-family residential
Lien type:
First lien
Product type:
All
Occupancy type:
All
Original revision date:
07/2021
Instrument last modified:
10/2024
Authorized changes referenced:
Change 12, Change 13
Applicable law references:
Truth in Lending Act; Regulation Z (12 C.F.R. § 1026.36(g))
Permitted parties:
Lender, Borrower, MERS
Filing formats referenced:
Master Form, Short Form
Intended use context:
Mortgage loan security instrument
Year:
2021
Region / City:
Hawaii
Theme:
Mortgage, Lending Regulations
Document Type:
Legal Instrument
Organization / Institution:
Fannie Mae, Freddie Mac
Author:
Not specified
Target Audience:
Lenders, Mortgage Originators
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
10/2024