FEDERAL · 15 U.S.C. · Chapter 42

Effective date of statements of record and amendments thereto

15 U.S.C. § 1706
Title15Commerce and Trade
Chapter42 — INTERSTATE LAND SALES

This text of 15 U.S.C. § 1706 (Effective date of statements of record and amendments thereto) is published on Counsel Stack Legal Research, covering United States primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
15 U.S.C. § 1706.

Text

(a)Thirtieth day after filing or such earlier date as determined by Director; consolidation of subsequent statement with earlier recording Except as hereinafter provided, the effective date of a statement of record, or any amendment thereto, shall be the thirtieth day after the filing thereof or such earlier date as the Director may determine, having due regard to the public interest and the protection of purchasers. If any amendment to any such statement is filed prior to the effective date of the statement, the statement shall be deemed to have been filed when such amendment was filed; except that such an amendment filed with the consent of the Director, or filed pursuant to an order of the Director, shall be treated as being filed as of the date of the filing of the statement of record

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Flint Ridge Development Co. v. Scenic Rivers Assn. of Okla.
426 U.S. 776 (Supreme Court, 1976)
195 case citations
Husted v. Amrep Corp.
429 F. Supp. 298 (S.D. New York, 1977)
27 case citations
Claude Y. Paquin v. Four Seasons of Tennessee, Inc., Norman H. Cronk
519 F.2d 1105 (Fifth Circuit, 1975)
26 case citations
Scenic Rivers Ass'n v. Lynn
520 F.2d 240 (Tenth Circuit, 1975)
8 case citations
Baker v. United States Department of Agriculture
928 F. Supp. 1513 (D. Idaho, 1996)
6 case citations
Cooper v. Mason
261 S.E.2d 738 (Court of Appeals of Georgia, 1979)
6 case citations
Campbell v. GLACIER PARK COMPANY
381 F. Supp. 1243 (D. Idaho, 1974)
5 case citations
Anderson v. Coastal Cmtys. at Ocean Ridge Plantation, Inc.
2012 NCBC 33 (North Carolina Business Court, 2012)
4 case citations
Gaudet v. Woodlake Development Co.
399 F. Supp. 1005 (E.D. Louisiana, 1975)
4 case citations
Tencza v. Tag Court Square, LLC
803 F. Supp. 2d 279 (S.D. New York, 2011)
1 case citations

Source Credit

History

(Pub. L. 90–448, title XIV, §1407, Aug. 1, 1968, 82 Stat. 593; Pub. L. 111–203, title X, §1098A(1), July 21, 2010, 124 Stat. 2105.)

Editorial Notes

Editorial Notes

Amendments
2010—Pub. L. 111–203 substituted "Director" for "Secretary" wherever appearing.

Statutory Notes and Related Subsidiaries

Effective Date of 2010 Amendment
Amendment by Pub. L. 111–203 effective on the designated transfer date, see section 1100H of Pub. L. 111–203, set out as a note under section 552a of Title 5, Government Organization and Employees.

Effective Date
Section effective upon the expiration of two hundred and seventy days after Aug. 1, 1968, see section 1423 of Pub. L. 90–448, set out as a note under section 1701 of this title.

Cite This Page — Counsel Stack

Bluebook (online)
15 U.S.C. § 1706, Counsel Stack Legal Research, https://law.counselstack.com/usc/15/1706.