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
12/23/2014 NY000556 New York City Recording with Pending Tax Payer Identification Numbers
12/9/2014 NY000555 Suffolk County Judgments
12/9/2014 NY000554 New York City Recording with Pending Tax Payer Identification Numbers
11/10/2014 NY000553 Peconic Bay Transfer Tax
Exemption
11/7/2014 NY000552 Rockland County – Electronic RP-5217
10/24/2014 NY000551 Foreign Sanctions Evaders List
10/1/2014 NY000550 Nassau County – Electronic RP-5217
9/29/2014 NY000549 New York State Title Insurance Agent Licensing Update - New Disclosures Required
8/28/2014 NY000548 New York State Title Insurance
8/25/2014 NY000547 Not-For-Profit Corporation Law, Amendment to Bulletin NY000542
8/15/2014 NY000546 GENERAL – Wire Transfers
8/4/2014 NY000545 Suffolk County – Electronic RP-5217
  544 No Bulletin Issued
7/9/2014 NY000543 Ontario County’s Mortgage Tax Increase
6/18/2014 NY000542

Not-For-Profit Corporation Law

6/17/2014 NY000541

New Estate Tax Levels

5/5/2014 NY000540 ALTA BEST PRACTICES and New York Recording
4/7/2014 NY000539 New York State Agent Licensing is Now Law
4/1/2014 NY000538 Title Insurance Rate Service Association, Inc. Data Call 2013
2/24/2014 NY000537 Policy and Endorsement Signature Change
2/4/2014 NY000536 Changes regarding RP-5217 Equalization Form
1/17/2014 NY000535 Title Alerts and Underwriting Bulletins 2014 Reminder
1/15/2014 *Amended 1/15/2014* NY000534 Legal Department Staff