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AMENDED and WITHDRAWN Title Insurance Rate Service Association, Inc. Data Call 2014 Examining Counsel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