THE REAL ESTATE BAR ASSOCIATION

Similar documents
MEMORANDUM OF SALE. The Property shall be conveyed by the usual mortgagee s deed under the statutory power of sale.

erecording Bulletin for Woodford County, IL

MSBA Real Property Title Standards

Section 4.1 LAND TITLE

Document Bulletin for Cherokee County, KS

Mabel L. Peters of 12 Crump Road, Utopia, MA ( Petitioner ) represents as follows:

March Recommended Practices New York State Land Title Association, Inc. TABLE OF CONTENTS GENERAL PRACTICES

TEXAS FORMS MANUAL. A Guide for Real Estate and Title Documentation. by Charles J. Jacobus I. DOCUMENT CHECKLISTS II. ESCROW DOCUMENTATION

ADMINISTRATOR: A person appointed by a probate court to settle the affairs of a deceased person who had no will. See "personal representative".

AFFORDABLE HOUSING RESTRICTION

DURABLE POWER OF ATTORNEY

CHAPTER 14 REAL PROPERTY PRACTICE

Escrow & Evidence of Title

Escrow & Evidence of Title Evidence of Title Chapter 13 Escrow Grantor / Grantee Index Escrow May Be Rendered by: Escrow Performs Such Duties as:

PURCHASE AND SALE AGREEMENT. 1.2 PREMISES: 415 Boston Post Road, Sudbury, MA Parcel ID: K

STANDARD COMMERCIAL PURCHASE AND SALE AGREEMENT (With Contingencies)

Glossary of Terms Greenville County Register of Deeds

Subject-To Addendum to One to Four Family Residential Contract (Resale)

EXAM SPECIFICATIONS FOR REAL ESTATE LAW

Burleigh County Document Code List Document Description

THIS COMMUNITY LAND TRUST GROUND LEASE RIDER (the Rider ) is made this day of,, and amends and supplements a certain ground lease (the CLT Ground

Commonwealth Land Title Insurance Company. Policy (or Policies) to be issued: (a) Owner's Policy ( ALTA Own. Policy (10/17/92) )

Commonwealth Land Title Insurance Company. Policy (or Policies) to be issued: (a) Owner's Policy ( ALTA Own. Policy (10/17/92) )

Sample Form not to be used as original

BNT Escrow Services, LLC

Affidavit Rerecorded Lost Assignment Affidavit Agreement A document in which two or more parties All Persons Signing All Persons Signing None None

SYLLABUS. Law REAL ESTATE TRANSACTIONS AND LITIGATION. II. REAL ESTATE BROKERS AND SALES AGENTS (August 27; September 3)

Community Land Trust Ground Lease Rider

Senate Bill No. 301 Senator Smith

2. Attach copy of Certified Abutters List for abutters within 300 feet of the effected property line. (Form for Assessor s Office attached)

BUYER'S OCCUPANCY, REFINANCING AND RESALE RESTRICTION AGREEMENT WITH OPTION TO PURCHASE CITY OF WALNUT CREEK INCLUSIONARY HOUSING PROGRAM

OUTLINE OF THE CC&RS. The signers are the Declarants of Green Valley Subdivision and Hidden Grove Subdivision and wish to amend the existing CC&Rs.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 174 RATIFIED BILL

VIRGINIA PROPERTY OWNERS ASSOCIATION ACT

Document Bulletin for Coffee County, TN

11/5/2015. Kevin Heaney, Crowley Fleck, PLLP. Montana Land Title Association Fall Education Seminar

Senate Bill No. 88 Committee on Judiciary

Chapter 13 Questions Title Records

Document Bulletin for Keith County, NE

Florida Senate SB 734

VII Chapter 421J, Planned Community Associations

Client Alert. A Pennsylvania Commercial Lender s Guide to Collecting Debts in New Jersey

DURABLE POWER OF ATTORNEY

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

SAMPLE DURABLE POWER OF ATTORNEY. John Doe

LIST OF CHAPTERS. Chapter 2 MECHANICS OF A QUIET TITLE ACTION QUIET TITLE ACTIONS AGAINST THE FEDERAL GOVERNMENT

MARYLAND HOMEOWNERS ASSOCIATION ACT

Document Bulletin for Dickson County, TN

Tax Title Foreclosure Overview Presenters Jeffery D. Ugino, Esq. Olga Bagnel, Esq. July 9, 2015

PROPERTY INFORMATION PACKAGE #

the recording recording fee. AT THE EIGHT AND/OR TAX FEES Number Fee of Pages $ pages 6-25 pages pages Over 50 pages each LAND

Educational Use Only

Association Management, Inc.

This Commitment shall not be valid or binding until countersigned by a validating officer or authorized signatory.

Georgia Real Estate Practices. Attorney Involvement

CHAPTER 286. (Senate Bill 396)

The Homestead Act. Questions. and Answers. Massachusetts General Laws, Ch. 188, William Francis Galvin Secretary of the Commonwealth

6 Model Leasehold Mortgagee Protections (Maximum) TABLE OF CONTENTS I. DEFINITIONS LOSSES AND LOSS PROCEEDS A. Prompt Notice B. Casualty C.

THOMAS SCHILD LAW GROUP, LLC

located in the 14. City/Township of CLEARWATER, County of WRIGHT, 15. State of Minnesota, PID # (s) 16.

Policy. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

Expand Your Title Toolkit and Client Base: Mineral Title Curative and Quiet Title Actions

WHEREAS, the present mortgage foreclosure crisis has serious negative implications for all

NORTH CAROLINA POWER OF SALE FORECLOSURE ABSTRACT - LONG FORM

AUCTION REAL ESTATE PURCHASE AGREEMENT (This is a legally binding contract; if not understood, seek competent advice before signing.

WESTGATE SALE PROCEDURE

LISTING OF RESIDENTIAL VACANT LAND EXCLUSIVE RIGHT AND AUTHORITY TO SELL CONTRACT

MORTGAGE. THIS INSTRUMENT ( Mortgage )

In those cases where it is indicated that an HOA Act section will not apply to a CBA, the reason is provided.

MODULE 8-2: REAL ESTATE TAX LIENS

OFFICE OF THE PUBLIC TRUSTEE

Uniform Unincorporated Non-Profit Association, Chapter 429, Hawaii Revised Statutes

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

THIS DEED OF TRUST, ASSIGNMENT OF RENTS AND LEASES, AND SECURITY AGREEMENT ("Deed of Trust") is made this day of, ("Grantor"), whose

Oregon Statutes Relevant to Quiet Water Home Owners Association

TRANSBAY JOINT POWERS AUTHORITY

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

REAL PROPERTY FORMS Revised 2007 INDEX

ESCROW AGREEMENT - MAINTENANCE

CHAPTER Council Substitute for House Bill No. 643

LAND INSTALLMENT CONTRACT

Policy Amount. Proposed Insured: Purchaser with contractual rights under a purchase agreement with the vested owner identified at Item 4 below

TOWN OF WAREHAM TAX TITLE AUCTION 13 TYLER AVENUE (PARCEL: ) TERMS AND CONDITIONS OF SALE. 1. Agreement to Purchase; Purchase Price: I/We of

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

ADDENDUM TO REAL ESTATE PURCHASE CONTRACT

Senate Bill 2 Building Homes and Jobs Act. Recording Guidelines. Effective January 1, 2018

THIS CONVEYANCE IS SUBJECT TO

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

SAMPLE DURABLE POWER OF ATTORNEY. John Doe

FIDELITY NATIONAL TITLE INSURANCE COMPANY

ADDENDUM TO PURCHASE AGREEMENT ILLINOIS STATE SPECIFIC TERMS

Illinois Association of REALTORS RESIDENTIAL REAL PROPERTY DISCLOSURE REPORT

DEVELOPMENT AGREEMENT

CHAIN OF TITLE ASSESSMENT (COTA) CHECKLIST

REAL AND PERSONAL PROPERTY (68 PA.C.S.) - PRIVATE TRANSFER FEE OBLIGATIONS Act of Jun. 24, 2011, P.L. 40, No. 8 Session of 2011 No.

COMMERICAL PURCHASE AGREEMENT

PURCHASE AND SALE AGREEMENT AND RECEIPT FOR EARNEST MONEY

DEED RESTRICTION AGREEMENT FOR THE OCCUPANCY AND TRANSFER OF CHAMONIX VAIL RESIDENTIAL DWELLING UNITS

DECLARATION OF PARTY WALL RIGHTS, COVENANTS, CONDITIONS, RESTRICTIONS AND EASEMENTS

WARRANTY DEED INFORMATION PACKET

Transcription:

THE REAL ESTATE BAR ASSOCIATION for Massachusetts, Inc. REBA Handbook of Standards & Forms Index of Available Standards & Forms This contains the preamble and table of contents taken directly from the REBA Handbook of Standards & Forms. It is intended to give REBA members a sense of the breadth and scope of this collection of resources. Preamble The objective of the conveyancer is to determine whether or not the title in question is satisfactory of record. Objections to the title should be made only when the defect or defects could reasonably be expected to expose the prospective owner, tenant or lienor to the risk of adverse claims or litigation. The following title standards express the practice considered reasonable by members of the Real Estate Bar Association for Massachusetts. This standard of reasonableness is intended to assist the conveyancer in determining if title is marketable. This is not necessarily the same standard that the Land Court will apply consistent with its statutory obligation under M.G.L. Chapter 185. While every effort has been made to maintain consistent standards for both recorded and registered land, there are instances in which the two sets of standards diverge. When dealing with registered land the conveyancer should always review the applicable Land Court Guidelines. When a conveyancer encounters a situation that he or she believes to constitute a defect in title, it is recommended that the conveyancer contact the prior conveyancing attorney to determine if there are facts or circumstances not apparent from the record that would make title marketable under these standards or otherwise. To achieve uniformity and harmony in the practice of conveyancing, every purchase and sale agreement should contain the following provision: "Any matter which is the subject of a title, practice or ethical standard of the Real Estate Bar Association for Massachusetts at the time for delivery of the deed shall be governed by said standard to the extent applicable". Comment The foregoing provision should protect sellers by preventing sales from being lost by technical and non-substantive objections to title and should protect buyers by avoiding disputes and assuring them a title that will be marketable in the event of a resale. Adopted May 17, 1973 Amended May 22, 1980 (third paragraph added) Amended: May 8, 2006 (first paragraph substantially rewritten, new second paragraph added, Comment revised) 295 Devonshire Street, Sixth Floor, Boston, MA 02110 Tel: (617) 854 7555 www.reba.net membership@reba.net

Title Standards No. 1 Period of Search No. 2 Old Age Assistance Liens No. 3 Federal Estate Tax Liens (Amended November 2015) No. 4 Tax Titles No. 5 Water Liens No. 6 Junior Lienors as Parties to Proceedings under the Soldiers' and Sailors' Civil Relief Act No. 7 Mortgage Foreclosures Not Complying with the Soldiers' and Sailors' Civil Relief Act No. 8 A Corporation as a Party to Proceedings under the Soldiers' and Sailors' Civil Relief Act No. 9 Mass. Business Trusts and the Rule against Perpetuities No. 10 Executor's Power of Sale (Amended May 2012) No. 11 Corporate Transfers No. 12 Foreign Corporations No. 13 Massachusetts Inheritance Tax Liens No. 14 Missing Probates (Amended May 2012) No. 15 Partition by Sale No. 16 Acknowledgments No. 17 Corporate Tax Liens No. 18 Municipal Liens No. 19 Municipal Lien Certificates No. 20 Levy of Execution by Sale No. 21 Scriveners' Errors No. 22 Municipal Betterments No. 23 Self Dealing by Trustee No. 24 Massachusetts Estate Tax Liens No. 25 Mortgage Discharges No. 26 Limited Partnership Transfers No. 27 Title References and Descriptions No. 28 Release of Right of Redemption after Foreclosure in Respect of a Federal Tax Lien No. 29 Dissolution of Lis Pendens No. 29 Bankruptcy Transfers No. 31 Notice of Pendency of Bankruptcy No. 32 Unadministered Bankruptcy Interests No. 33 Transfers by Trustee(s) (Amended November 2011) No. 34 Powers of Attorney (Amended May 2013) No. 35 Notice of Foreclosure Sale (Suspended November 2015) No. 36 Probate Inventories (Amended May 2012) No. 37 General Partnership Transfers (Previously Recorded Conveyances) No. 38 Attachments of Trust Property No. 39 Exercise of Power of Appointment No. 40 Transfers by Devisees

No. 41 List of Heirs (Amended May 2012) No. 42 No. 43 No. 44 Signatory Authority for Documents Executed on Behalf of Entity Mortgage Holders and Their Attorneys in Fact (Amended November 2011) Assignments of Lease Reversions General Partnership Transfers (Current Transactions) No. 45 Transfers to Trusts (Amended November 2014) No. 46 No. 47 No. 48 No. 49 Delayed Recording Seizure on Execution Mortgage Foreclosures under Power of Attorney Dissolution of Attachments No. 50 Pretermitted Issue (Amended May 2012) No. 51 No. 52 Transfers Involving the Commonwealth Extension of Restrictions No. 53 Indefinite References Trusts (Amended November 2011) No. 54 No. 55 Federal Tax Liens (Recorded) Massachusetts Tax Liens (Recorded) No. 56 Mortgage Foreclosures after December 31, 1990 No. 57 Private Restrictions No. 58 Out of Order Recording of Mortgage Discharges & Assignments (Amended May 2011) No. 59 No. 60 No. 61 No. 62 No. 63 No. 64 No. 65 No. 66 No. 67 Limited Liability Company Transfers Limited Liability Partnership Transfers Massachusetts Estate Tax Liens with Respect to Transfers for Inadequate Consideration Mechanic s Lien for Personal Labor Only Mechanic s Lien for Contractor s Labor or Labor & Materials Mechanic s Lien for Subcontractor s Labor or Labor & Materials Undischarged Confirmatory Mortgages and Collateral Assignments of Rent/Leases Transfers by Non Profit Corporations Orders in Equitable Proceedings No. 68 Trustee s Certificates Under M.G.L. c. 184, 35 No. 69 No. 70 Certificates Pursuant to M.G.L. c. 183A, 6(d) Condominiums: First Unit Deed Fails to Include Attached Unit Plan or Includes Defective Unit Plan or Certification No. 71 Evidence of Death of Deceased Joint Owners & Life Tenants (Amended May 2012) No. 72 No. 73 Mortgage Instruments Identification of Nominor (MERS) Effect of Recorded Complaint to Enforce Mechanic's No. 74 Lien which has been Dissolved (Amended November 2014) No. 75 No. 76 Irregularities in Condominium Unit Deeds, Unit Plans & Floor Plans Corporate Transfers after Dissolution No. 77 Prior Owner Automatic Homestead or Declared Homestead (Adopted November 2011) No. 78 Personal Representative Conveyances Per Power of Sale Under Mass. Uniform Probate Code (Amended October 2012) No. 79 Discriminatory Covenants and Restrictions (Adopted October 2012) No. 80 Petition to Foreclose the Right of Redemption of Tax Deed or Taking (Adopted May 2013) No. 81 Property Transfers Subject to Supplemental Probate Rule 411 Automatic Restraining Order (Adopted November 2014)

No. 82 Municipal Liens for Remediation of Nuisances or Code Violations (Adopted November 2015) No. 83 Massachusetts Child Support Liens (Adopted May 2016) No. 83 Effect of a Bankruptcy on Recorded Liens (Adopted November 2016) Ethical Standards No. 1 Consideration Recited in Deeds No. 2 Acknowledgments No. 3 Communication with a Party Represented by Counsel No. 4 Attorney Acting in Dual Capacity as Attorney and Real Estate Broker (Adopted May 2012) Practice Standards No. 1 Closing Adjustments (Between Buyer and Seller) (Amended November 2016) No. 2 No. 3 No. 4 No. 5 No. 6 Recording Charges Paper Size Reference to Standard in Agreements Adjustments (When Final Bill is Unavailable) Disputes Arising Under Standards No. 7 Fuel Oil Adjustments (Amended May 2013) No. 8 No. 9 No. 10 No. 11 No. 12 No. 13 No. 14 No. 15 No. 16 No. 17 No. 18 No. 19 No. 20 No. 21 No. 22 Smoke Detectors Interest on Deposits Conveyances after Death: Recording of Documents Disbursement of Funds Real Estate Tax Abatements Sales of Condominium Units Orders of Condition Per Diem Interest Charges No Interest on Deposits Mortgage Discharges Deposits and Brokers' Commissions Home Equity Loan Discharges Condominium Site Plan Rescission Period: Recording of Documents Escrow Accounting and Reconciliation No. 23 Certification of Title Pursuant to M.G.L. c. 93, 70 No. 24 Disposition of Unclaimed IOLTA Funds No. 25 Electronic Funds Transfers (Adopted May 2012) No. 26 Land Subject to a Non Statutory Obligation to Pay Assessments (Adopted May 2013) No. 27 Manufactured Home Transfers (Adopted November 2014)

Forms F. 1 Affidavit Regarding Power of Attorney F. 4 Affidavit Under M. G. L. c. 183, 5B (by Attorney) F. 4A Affidavit Under M. G. L. c. 183, 5B (With Subjoined Attorney s Affidavit) F. 5 Title Insurance Affidavit F. 6 Certification by Entity Transferor F. 7 Smoke Detector Certification Agreement F. 8 Notice to Purchaser Regarding Real Estate Taxes F. 9 Offer to Purchase Real Estate F. 9A Lead Paint Rider for Residential Property Constructed Prior to 1978 F. 10 General Power of Attorney for Representing Seller F. 11 Limited Power of Attorney for Representing Seller at Closing F. 11A Certification (For Use with Form 11) F. 12 Subordination of Mortgage F. 13 Subordination of Lease F. 14 Consent to Master Deed Amendment of Mortgage F. 15 Discharge of Mortgage by Mortgage Servicer or by Note Holder or by Attorney Affidavit Under M.G. L. c. 183, 55 F. 15A Discharge of Mortgage by Mortgage Servicer Under M.G.L. c. 183 54c (A) (1) F. 15B Discharge of Mortgage by Mortgage Servicer, Under M.G.L. c. 183, 54 c (A) (2) F. 15C Affidavit of Mortgagor(s) In Support of Discharge of Mortgage Under M.G.L. c. 183, 54 c (A) (2) (i) (a) F. 15D Affidavit of subsequent owner(s) of Record in Support of Discharge of Mortgage Under M.G.L.c. 183, 54 c (A) (2) (i) (b) F. 15E Attorney's Affidavit in support of Discharge of Mortgage by Mortgage Servicer Under M.G.L. c. 183, 54 c (A) (2) (ii) F. 15F Discharge of Mortgage By Note Holder Under M.G.L. c. 183, 54 c (b) F. 15G Discharge of Mortgage By Attorney's Affidavit Under M.G.L. c.183 55 F. 16 Declaration of Homestead for Homes Owned by Natural Persons (Amended May 2013) F. 16A Declaration of Homestead for Homes Owned by Trustees (Amended May 2013) F. 16B Declaration of Elderly or Disabled Homestead for Homes Owned by Natural Persons (Amended May 2013) F. 16C Declaration of Elderly or Disabled Homestead for Homes Owned by Trustees (Amended May 2013) F. 16D Affidavit Relative to Homestead Pursuant to M.G.L. c. 188 13 (Amended May 2013) F. 17 Disclosure Concerning the Massachusetts Homestead Act Pursuant to M.G.L. c. 188 14 F. 18 Election of Tenants by the Entirety F. 19 Quitclaim Deed F. 20 Declaration of Trust: Establishing Nominee Trust F. 20A Schedule of Beneficiaries Nominee Trust F. 20B Receipt of Schedule of Beneficiaries F. 20C Nominee Trust Resignation F. 20D Nominee Trust Appointment of Successor Trustee F. 20E Certificate of Acceptance by Trustee F. 20F Nominee Trustee Certificate of Appointment of Successor Trustee and Acceptance

F. 20G Trustee Certificate F. 20H Certificate and Direction of Beneficiary F. 21 Purchase and Sale Agreement for Mass. Real Estate F. 21A Condominium Rider to Purchase and Sale Agreement for Massachusetts Real Estate F. 21B Septic System Inspection Rider to Purchase & Sale Agreement for Mass. Real Estate ("Basic Agreement") F. 21C Alternative Dispute Resolution Rider to Purchase & Sale Agreement for Massachusetts Real Estate F. 22 Residential Condominium Unit Deed F. 23 Certificate of Entry F. 24 Foreclosure Deed F. 25 Mortgagee's Affidavit F. 26 Form No Longer Exist (Ruebeck Compliance Letter) F. 27 Notice of Extension Pursuant to M. G. L. c. 244, 15 F. 28 Buyer's Limited Power of Attorney F. 29 Mortgage Payoff Information Sheet F. 30 Payoff Request (Equity Line of Credit) F. 31 Request for Discharge (Equity Line of Credit) F. 32 Affidavit M.G.L. c. 65 C, 14 (a) F. 33 Escrow Agreement F. 34 Release of Declaration of Homestead F. 35 Trustee s Certificate Pursuant to M.G.L. c. 184, 35 (Amended November 2011) F. 36 Notary Public Acknowledgement F. 37 Notary Public Jurat F. 38 Reba Short Form Office Lease F. 38A Schedule 1 Reba Short Form Office Lease Option To Extend F. 38B Work Letter for Reba Short Form Office Lease F. 39 Reserved for later use F. 40 Payoff Request Letter M.G.L. c. 183, 54 D F. 41A Discharge of Mortgage by Attorney's Affidavit M.G.L. c. 183, 55 (g) (2) F. 41B Payoff Transmittal Statement Combined with Notice of Intention to Record Affidavit of Discharge M.G.L. c. 183, 55 (g) (2) F. 41C Notice to Mortgagee of Intention to Record Affidavit of Discharge After Payoff to Mortgage Servicer or Note Holder M.G.L. c. 183 55 (g) (3) F. 42 Affidavit to Accompany Recording of Unacknowledged or Incomplete Discharge of Mortgage M.G.L. c. 183, 54 (b) F. 43A Demand Letter to Mortgagee, Mortgage Servicer or Off Record Note Holder for Discharge, Documents Supporting Authority to Discharge, Recording Fees and Damages M.G.L. c. 183, 54 C (a) (3) (ii) (A) and 55 (c) (1) and (2) F. 43B MISSING ASSIGNMENT DISCHARGE BY MORTAGE SERVICER Affidavit for Recording Mortgage Servicer Discharge Authority Documents M.G.L. c. 183, 54 C (a) (1) F. 43C MISSING ASSIGNMENT DISCHARGE BY NOTE HOLDER Affidavit for Recording Note to Support Discharge by Off Record Note Holder M.G.L. c. 183, 54 C (a) (2) and 54 B F. 43D MISSING ASSIGNMENT Other discharges Affidavit by Mortgagor Regarding Discharge of Mortgage by Mortgage Servicer or Off Record Note Holder M.G.L. c. 183, 54 C (a) (3) (i) And Affidavit of Attorney to Accompany Mortgagors Affidavit Under M.G.L. c. 183, 54 C (a) (3) (ii) F. 44 Affidavit to Record Paid Note M.G.L. c. 183, 55 (h) F. 45 Demand Letter to Person Who Received and Failed to Record Discharge M.G.L. c. 183, 55 (d)

F. 46A Demand Letter to Mortgagee, Mortgage Servicer or Note Holder for Discharge [and Damages] Pursuant to M.G.L. c. 183, 55(a), (b) and (c) F. 46B Demand Letter to Mortgagee, Mortgage Servicer or Off Record Note Holder for Discharge, Documents Supporting Authority to Discharge, Recording Fees and Damages M.G.L. c. 183, 54C(a)(3)(ii)(A) and 55(c)(1) and (2) F. 46C Attorney s Affidavit of Discharge M.G.L.c.183, 55(g)(1) F. 46D Notice of Intention to Record Affidavit of Discharge M.G.L.c.183, 55(g) (1)(vii) F. 46E Notice to Mortgagee of Intention to Record Affidavit of Discharge After Pay off to Mortgage Servicer or Note Holder M.G.L.c. 183, 55(g)(3) F. 46F Attorney's Affidavit under M.G.L. c.183, 5B Certifying to Circumstances of Payoff to Mortgagee, Mortgage Servicer or Note Holder without Objections M. G. L. c. 183, 55(g) (1) (iv) F. 47 Demand Letter to Mortgagee, Mortgage Servicer or Off Record Note Holder for Reimbursement of Withheld Recording Fees M.G.L. c. 183, 55(e) F. 48 Specimen Complaint for Judicial Review under M.G.L. c. 40A,. 17 arising from review of a Building Inspector s Decision by Zoning Board of Appeals under M.G.L. c. 40A, s. 8 F. 49 Specimen Petition to Require Action to Try Title under M.G.L. c. 240, 1 5 F. 50 Specimen Complaint to Establish Title under M.G.L. c. 240, 6 10 F. 51 Specimen Complaint in the Nature of Certiorari following Approval of ANR Plan Endorsement F. 52 Specimen Complaint to Establish Easement Rights F. 53 Specimen Complaint for Slander of Title Tort Seeking Monetary Damages F. 54 Specimen Petition for Partition1 with Notice to be Recorded and Affidavit as to Notice F. 55 Specimen Answer Affirmative Defenses F. 56 Attorney Certification re Internet Based Title Information Sources F. 57A Affidavit Regarding Note Secured by Mortgage to be Foreclosed (For Mortgages which have been Assigned) (Adopted November 2013) F. 57B Affidavit Regarding Note Secured by Mortgage to be Foreclosed (For Mortgages which have not been Assigned) (Adopted November 2013) F. 58 Deed of Distribution M.G.L. c. 190B, 3 907 (Adopted October 2012) F. 59A Written Fee Arrangement: Representation of Seller in a Residential Purchase Transaction (Adopted May 2013) F. 59B Written Fee Arrangement: Representation of Buyer in a Residential Purchase Transaction (Adopted May 2013) F. 60A Attorney s Affidavit Pursuant to M.G.L. c. 183, 5b In Support of M.G.L. c. 183, 54C (a) (1) Discharge by Servicer (Adopted November 2014) F. 60B Attorney s Affidavit Pursuant To M.G.L. c. 183, 5b In Support of M.G.L. c. 183, 54C (a) (2) Discharge by Note Holder (Adopted November 2014) F. 61A Affidavit of Mortgagor Pursuant to M.G.L. c. 183, 5b in Support of M.G.L. c. 183, 54C (a) (3) (i) (A) Discharge by Mortgage Servicer or Note Holder That is Not the Mortgage Holder of Record (Adopted November 2014) F. 61B Affidavit of Owner of Record Pursuant to M.G.L. c. 183, 5b in Support of M.G.L. c. 183, 54C (a) (3) (i) (B) Discharge by Mortgage Servicer or Note Holder That is Not the Mortgage Holder of Record (Adopted November 2014) F. 61C Attorney s Affidavit Pursuant to M.G.L. c. 183, In Support of M.G.L. c. 183, 54C (a) (3) (ii) Discharge by Mortgage Servicer or Note Holder That is Not the Mortgage Holder of Record (Adopted November 2014) F. 61D Demand Letter to Mortgagee and Mortgage Servicer or Note Holder for Discharge and Notice of Intention to Record Affidavit of Discharge Pursuant to M.G.L. c. 183, 54C (a) (3) (ii) (B) (Adopted November 2014) F. 62A Attorney s Affidavit of Discharge Pursuant to M.G.L. c. 183, 55(g) (1) (Adopted November 2014) F. 62B Demand Letter to Mortgagee, Mortgage Servicer or Note Holder for Discharge, Recording Fees [and Damages] and Notice of Intention to Record Affidavit of Discharge Pursuant to M.G.L. c. 183, 55(g) (1) and M.G.L. c. 183, 55(g) (3) (Adopted November 2014) Notice of Intention to Record Affidavit of Discharge Pursuant to M.G.L. c. 183, 55(g) (2) and 55(g) (3) (Adopted F. 62C November 2014) Guide Guide for the Use of REBA Forms 60A through 62C F. 63 Condominium Declaration of Trust (Adopted November 2016) Note: The REBA Handbook of Standards & Forms was last updated on November 7, 2016.