Free New York Legal Forms - Court Forms & Government Forms

Browse by Category3,584 Forms found in New York — Page 54 of 72
TitleMain Category Last Updated
Bankruptcy Appeal Scheduling Order Notice Of Briefing FederalMay 16, 2008
Application For Alcoholic Beverage Control Retail License (Except On Premises Liquor) StatewideMay 16, 2008
Application For Certification Of No Harassment Or Exemption (SRO) Local CountyMay 15, 2008
Application for Preliminary Certification of Eligibility for Partial Tax Exemption Under Section 421-a (Packet) Local CountyMay 15, 2008
Notice Of Petition For Hold Over Local CountyMay 14, 2008
Architects-Engineers Certification Of Aggregate Floor Area-Dwelling Units-Room Count Local CountyMay 5, 2008
Land Use Review Application Supplemental Form MM ZM ZR Local CountyMay 5, 2008
Appointment Request Form For Re-Consideration And Pre-Consideration Appointments Local CountyMay 5, 2008
CEQR Checklist For BSA Variance And Special Permit Applications Local CountyMay 5, 2008
BZY Form (Application For Extension Of Period To Complete Construction-Obtain Certificate Of Occupancy Local CountyMay 5, 2008
BSA Sign Analysis - Commercial Districts Local CountyMay 5, 2008
Affidavit Of Ownership Local CountyMay 5, 2008
Land Use Review Application Supplemental Form PD Local CountyMay 2, 2008
Land Use Review Application Item 2.Site Data Local CountyMay 2, 2008
Land Use Review Application Supplemental Form H Local CountyMay 2, 2008
Land Use Review Application Supplemental Form PF Local CountyMay 2, 2008
Land Use Review Application Supplemental Form ZS ZA ZC Local CountyMay 2, 2008
Motion Extension Of Time To Perfect Appeal Appellate CourtsMay 1, 2008
Bulk Purchase Of Index Number Agreement Local CountyMay 1, 2008
Answer In Writing Consumer Credit Transaction Local CountyMay 1, 2008
Contract Of Sale - Office Commercial And Multi Family Residential Premises (Long Form) StatewideApril 29, 2008
Statement Of Redaction FederalApril 28, 2008
Intercreditor And Subordination Agreement StatewideApril 25, 2008
Residential Contract Of Sale 2000 (Long Form) StatewideApril 22, 2008
Overlandlords Consent (Sublease - NYC) StatewideApril 22, 2008
Mortgage Note StatewideApril 22, 2008
Withdrawal Of Petition For Matter Pending In Bureau Of Conciliation And Mediation StatewideApril 22, 2008
Stipulation For Discontinuance StatewideApril 22, 2008
Stipulation For Discontinuance Of Proceeding Upon Recission Of Conciliation Order Dismissing Request StatewideApril 22, 2008
Stipulation For Discontinuance Of Proceeding - Referral To Bureau Of Conciliation And Mediation StatewideApril 22, 2008
Notice Of Withdrawal Of Petition And Discontinuance Of Proceeding StatewideApril 22, 2008
Notice Of Cancellation Of Deficiency-Determination And Discontinuance Of Proceeding StatewideApril 22, 2008
Form For Designating Compliance With Western District Of New York Student Practice Rule FederalApril 22, 2008
CM-ECF Ombudsman Registration FederalApril 22, 2008
Alteration Agreement StatewideApril 15, 2008
Preliminary Conference Order Contested Matrimonial StatewideApril 10, 2008
Stipulated Temporary Order Appellate CourtsApril 7, 2008
Petition For Termination Or Severance Of Lease Or Rental Agreement StatewideApril 7, 2008
Order On Petition For Termination Or Severance Of Lease Or Rental Agreement StatewideApril 2, 2008
Civil Pretrial Order (Judge Garaufis) FederalApril 2, 2008
Civil Pretrial Order (Judge Feuerstein) FederalApril 2, 2008
Claimants Request For Further Action Workers CompensationApril 2, 2008
Arbitration Certification FederalApril 2, 2008
Affidavit Of Service Of Papers After Commencement Of Litigation Local CountyMarch 24, 2008
Preargument Statement Local CountyMarch 24, 2008
Affidavit In Support Of TRO Against Public Officer-Board-Municipal Corporation Local CountyMarch 24, 2008
Authorization To Permit Interview Of Treating Physiciam By Defense Counsel (HIPAA) StatewideMarch 20, 2008
Proposed Pretrial Order (Judge Johnson) FederalMarch 17, 2008
NY Office Lease GeneralMarch 14, 2008
Petition For Probate StatewideMarch 12, 2008