Committed to Serving New York Agencies' Needs

2015 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: 10/7/2015

Date Released Serial No. Subject
12/4/2015 NY000576a Nassau County Clerk Block Fee Increase; Nassau County Assessor Tax Map Verification Fee Increase; Effective December 7, 2015
12/2/2015 NY000575 Suffolk County Clerk: Verification Fee Increase, December 18, 2015
11/18/2015 NY000574 UNDERWRITING - Bank of America, N.A.v. Caulkett /Bankruptcy
11/17/2015 NY000573 Escrow Deposit Review - Compliance with Sections 1317 and 1422 of the New York Abandoned Property Law
10/30/2015 NY000572 Stewart Title Insurance Rate Calculator
10/13/2015 NY000571 Stolen Payoff Checks/Overnight Courier
10/12/2015 NY000570 UPDATED: Information about Nassau County Clerk’s Office
10/2/2015 NY000569 Information about Nassau County Clerk's Office
7/22/2015 NY000568 TIRSA Rate Manual and Rate Changes; Section 14 and New Sections 14 A and B; Effective 8/1/15
7/10/2015 NY000567 Rate Code Changes Effective 8/1/15
5/1/2015 NY000566 ACRIS Tax Form Creation Changes
4/30/2015 NY000565 TIRSA Rate Manual and Rate Changes
2/25/2015 NY000564EC AMENDED and WITHDRAWN Title Insurance Rate Service Association, Inc. Data Call 2014 Examining Counsel
2/17/2015 NY000564 Title Insurance Rate Service Association, Inc. Data Call 2014
2/9/2015 NY000563 AMENDED High Liability/ Over Limit Policy Approval Procedures
1/22/2015 NY000562 AMENDED High Liability/ Over Limit Policy Approval Procedures
1/16/2015 NY000561 Title Alerts and Underwriting Bulletins 2015 Reminder
1/15/2015 NY000560 Title Alerts and Underwriting Bulletins 2015 Reminder
1/14/2015 NY000559 Nassau County – Tax Map Verification
1/8/2015 NY000558 Legal Department Staff
1/7/2015 NY000557 Policy and Endorsement Signature