Committed to Serving New York Agencies' Needs

2014 Bulletins

THE BULLETINS CONTAINED IN THIS SECTION ARE CONFIDENTIAL COMMUNICATIONS BETWEEN STEWART AND ITS AGENTS. STEWART DOES NOT AUTHORIZE THE DISCLOSURE OF THESE COMMUNICATIONS TO ANY THIRD PARTIES WITHOUT ITS PRIOR WRITTEN CONSENT.

Updated: 1/6/2014

Date Released Serial No. Subject
December 23, 2014 556 New York City Recording with Pending Tax Payer Identification Numbers
December 9, 2014 555 Suffolk County Judgments
December 9, 2014 554 New York City Recording with Pending Tax Payer Identification Numbers
November 10, 2014 553 Peconic Bay Transfer Tax
Exemption
November 7, 2014 552 Rockland County – Electronic RP-5217
October 24, 2014 551 Foreign Sanctions Evaders List
October 1, 2014 550 Nassau County – Electronic RP-5217
September 29, 2014 549 New York State Title Insurance
August 28, 2014 548 New York State Title Insurance
August 25, 2014 547 Not-For-Profit Corporation Law, Amendment to Bulletin NY000542
August 15, 2014 546 GENERAL – Wire Transfers
August 4, 2014 545 Suffolk County – Electronic RP-5217
  544 No Bulletin Issued
July 9, 2014 543 Ontario County’s Mortgage Tax Increase
June 18, 2014 542

Not-For-Profit Corporation Law

June 17, 2014 541

New Estate Tax Levels

May 5, 2014 540 ALTA BEST PRACTICES and New York Recording
April 7, 2014 539 New York State Agent Licensing is Now Law
April 1, 2014 538 Title Insurance Rate Service Association, Inc. Data Call 2013
February 24, 2014 537 Policy and Endorsement Signature Change
February 4, 2014 536 Changes regarding RP-5217 Equalization Form
January 17, 2014 535 Title Alerts and Underwriting Bulletins 2014 Reminder
January 15, 2014 *Amended January 15, 2014* 534 Legal Department Staff