Free New York New York Forms

Browse by Category298 Forms found in New York — New York — Local County — Page 4 of 6
Title Last Updated
Stipulation And Order For Production And Exchange Of Confidential Information And Confidential Material Agreement May 27, 2009
Application To Claim A Refund (Office Of The City Register) May 20, 2009
Request To Update Property Data March 2, 2009
Affidavit Of Service Of Restraining Notice March 2, 2009
Appointment Request For Technical Affairs January 21, 2009
Exemption From Real Estate Taxation For Property Owned By Nonprofit Orgranizations Application December 16, 2008
Driveway Easement Agreement October 28, 2008
Neutral Application Form (ADR) August 5, 2008
Appointment Request For Records Access (LPC) June 12, 2008
Application For Certification Of No Harassment Or Exemption (SRO) May 15, 2008
Application for Preliminary Certification of Eligibility for Partial Tax Exemption Under Section 421-a (Packet) May 15, 2008
Notice Of Petition For Hold Over May 14, 2008
Architects-Engineers Certification Of Aggregate Floor Area-Dwelling Units-Room Count May 5, 2008
Land Use Review Application Supplemental Form MM ZM ZR May 5, 2008
Appointment Request Form For Re-Consideration And Pre-Consideration Appointments May 5, 2008
CEQR Checklist For BSA Variance And Special Permit Applications May 5, 2008
BZY Form (Application For Extension Of Period To Complete Construction-Obtain Certificate Of Occupancy May 5, 2008
BSA Sign Analysis - Commercial Districts May 5, 2008
Affidavit Of Ownership May 5, 2008
Land Use Review Application Supplemental Form PD May 2, 2008
Land Use Review Application Item 2.Site Data May 2, 2008
Land Use Review Application Supplemental Form H May 2, 2008
Land Use Review Application Supplemental Form PF May 2, 2008
Land Use Review Application Supplemental Form ZS ZA ZC May 2, 2008
Bulk Purchase Of Index Number Agreement May 1, 2008
Answer In Writing Consumer Credit Transaction May 1, 2008
Notice Of Motion March 5, 2008
Notice Of Claim March 5, 2008
Answer In Writing And Verification December 17, 2007
Affidavit In Support Of An Order For Withdrawal Of Funds November 26, 2007
Landlord-Tenant Answer In Person November 8, 2007
Order (Pendente Lite Relief - Maintenance Child Support Custody Injunctive Relief Counsel Fees Etc) November 1, 2007
Affidavit Of Service - E-Filed Case November 1, 2007
Petition For Family Change Of Name (Supplemental) October 31, 2007
Questions In Connection With Information Subpoena October 12, 2007
Affidavit Of Service Of Information Subpoena w-Instructions September 17, 2007
Notice Of Service Of Summons And Complaint On The Secretary Of State Of The State Of New York September 6, 2007
Preliminary Conference Stipulation-Order (Contested Matrimonial) September 6, 2007
Stipulation Of Settlement (Short Form) August 30, 2007
Preliminary Conference Order For Medical Dental And Podiatric Malpractice Actions August 30, 2007
Affidavit Of Military Investigation August 30, 2007
Affidavit In Support Of Order To Show Cause (Vacate Judgment-Restore To Calendar) August 30, 2007
Tenants Request For Inspection August 30, 2007
Preliminary Conference Stipulation And Order For Discovery August 30, 2007
Affidavit In Support Of Order To Show Cause (Calendar-Compliance Hearing Assessment Civil Penalties) August 30, 2007
Affidavit In Support Of An Order To Show Cause (Restore Possession) August 30, 2007
Order Granting Summary Judgment On the Complaint On Default March 20, 2007
Order Granting Summary Judgment On The Complaint March 20, 2007
Order Of Attachment March 20, 2007
Order Of Reference To Determine Long Account March 20, 2007