Free Legal Forms - US Federal & State Court Forms & Government Forms
Browse by State- Alabama (1,130)
- Alaska (1,022)
- Arizona (1,717)
- Arkansas (572)
- Business Forms (54)
- California (12,208)
- Colorado (1,629)
- Connecticut (1,280)
- Delaware (928)
- District Of Columbia (929)
- Florida (4,760)
- FLSSI Probate (3)
- Georgia (1,827)
- Hawaii (982)
- Idaho (864)
- Illinois (7,938)
- Indiana (1,304)
- Iowa (532)
- Jury Instructions (1,494)
- Kansas (934)
- Kentucky (615)
- Legal Forms (272)
- Louisiana (473)
- Maine (738)
- Maryland (961)
- Massachusetts (1,049)
- Michigan (2,019)
- Minnesota (1,339)
- Mississippi (303)
- Missouri (1,500)
- Montana (474)
- Nebraska (1,076)
- Nevada (1,690)
- New Hampshire (886)
- New Jersey (1,166)
- New Mexico (1,425)
- New York (3,584)
- North Carolina (1,805)
- North Dakota (315)
- Official Federal Forms (4,184)
- Ohio (6,306)
- Oklahoma (614)
- Oregon (2,215)
- Pennsylvania (1,855)
- Puerto Rico (21)
- Rhode Island (784)
- South Carolina (1,192)
- South Dakota (424)
- Tennessee (1,518)
- Texas (1,713)
- Utah (765)
- Vermont (695)
- Virginia (980)
- Washington (2,649)
- West Virginia (455)
- Wisconsin (1,982)
- Wyoming (359)
- Federal Aviation Administration (FAA) (76)
- Federal Communications Commission (FCC) (53)
- Federal Election Commission (FEC) (1)
- US Court Of Federal Claims (17)
- Statewide (25,275)
- Special Instruction (26)
- Pretrial (36)
- Evidence (55)
- Contracts (137)
- Negligence (1)
- Medical Negligence (5)
- Professional Negligence (17)
- Motor Vehicles And Highway Safety (35)
- Railroad Crossings (7)
- Common Carriers (11)
- General (83)
- Judicial Council (1,809)
- Premises Liability (31)
- Dangerous Condition Of Public Property (16)
- Products Liability (70)
- Assault And Battery (24)
- False Imprisonment (38)
- Malicious Prosecution (28)
- Emotional Distress (33)
- Defamation (47)
- Right Of Privacy (40)
- Fraud Or Deceit (41)
- Abbreviated Probate Proceedings (1)
- County (795)
- County (Court Of Common Pleas) (4,670)
- Federal (8,970)
- Local Circuit Courts (747)
- Local County (23,857)
- Local District Court (817)
- Local Parish (143)
- Trespass (41)
- Conversion (7)
- Economic Interference (22)
- Insurance Litigation (47)
- Wrongful Termination (52)
- Fair Employment And Housing Act (3)
- California Family Rights Act (24)
- Labor Code Actions (44)
- Workers Compensation (1,286)
- FELA (18)
- Appellate Courts (322)
- Appointment Of Guardians (2)
- Court Of Appeals (244)
- Court Of Claims (15)
- Department Of Commerce (138)
- Opening Formal Administration (3)
- Secretary Of State (7,852)
- Civil Rights (5)
- Elder Abuse And Dependent Adult Civil Protection Act (1)
- Song-Beverly Consumer Warranty Act (5)
- Cartwright Act (12)
- Eminent Domain (5)
- Vicarious Responsibility (12)
- Damages (37)
- Department Of State (413)
- Guardianship Administration (1)
- Special Proceedings (2)
- Workers Comp (2,867)
- Breach of Fiduciary Duty (2)
- Uniform Fraudulent Transfer Act (6)
- Unlawful Detainer (9)
- Trade Secrets (4)
- Construction Law (15)
- Whistleblower Protection (7)
- Consumers Legal Remedies Act (5)
- California False Claims Act (2)
- Real Property Law (4)
- Closing Administration (3)
- Public Regulation Commission (132)
- Termination Of Guardianship (4)
- Accounting (43)
- Affidavit (2)
- agreements (18)
- Alcohol And Tobacco Tax And Trade Bureau (TTB) (7)
- American Arbitration Association (114)
- Appeals (26)
- Appellate (175)
- Bankruptcy (322)
- Bills Of Sale (9)
- Business (42)
- Centers For Medicare And Medicaid Services (207)
- Circuit Court Of Appeals (591)
- City (Municipal Court) (381)
- Civil (825)
- Commissioner Of Financial Institutions (18)
- Concluding Instructions (4)
- Condemnation (4)
- Conspiracy (3)
- Construction Management (2)
- Contract For Sale And Purchase (1)
- Credit And Collection (26)
- Criminal (199)
- Criminal Justice Act (CJA) (19)
- Department Of Health And Human Services (HHS) (19)
- Department Of Homeland Security (DHS) (1)
- Department Of Treasury (210)
- Divorce and Alimony (4)
- Employment (22)
- Environmental Protection Agency (EPA) (3)
- Equal Employment Opportunity Commision (1)
- Equal Employment Opportunity Commission (EEOC) (2)
- Equitable Indemnity (1)
- European Patent Office (EPO) (1)
- Family Related (16)
- Federal Deposit Insurance Corporation (FDIC) (2)
- Federal District (184)
- Federal Reserve System (8)
- Federal Trade Commission (3)
- FINRA (17)
- FLSSI (741)
- Human Resources 1 (2)
- Intellectual Property (6)
- Lanterman-Petris-Short Act (11)
- Leases And Tenancies (35)
- Legal Forms (2)
- Litigation (4)
- Local (13)
- Local Community (73)
- Miscellaneous (6)
- NASAA (10)
- NASDAQ (30)
- National Labor Relations Board (26)
- Personal Organization (1)
- Power Of Attorney (18)
- promissory notes (13)
- Real Estate (17)
- Securities And Exchange Commission (254)
- Services Agreements (4)
- Small Business (6)
- Social Security Administration (6)
- Supreme Court Of Appeals (16)
- Supreme Court Of The United States (1)
- Unfair Practices Act (7)
- Uniform Commercial Code (UCC) (15)
- US Citizenship And Immigration Services (217)
- US Copyright Office (60)
- US Court Of Appeals For The Federal Circuit (29)
- US Court Of International Trade (67)
- US Court Of Veterans Appeals (18)
- US Department Of Commerce (6)
- US Department Of Education (22)
- US Department Of Housing And Urban Development (127)
- US Department Of Justice (41)
- US Department Of State (104)
- US Dept Of Labor (174)
- US Government Accountability Office (GAO) (13)
- US Immigration And Customs Enforcement (2)
- US International Trade Commission (3)
- US Judicial Panel On Multidistrict Litigation (JPML) (3)
- US Office Of Personnel Management (140)
- US Patent Office (790)
- US Postal Service (USPS) (1)
- US Tax Court (40)
- Wills And Trusts (34)
- World Intellectual Property Organization (72)
Title | State | Main Category | Last Updated |
---|---|---|---|
Petition To Be Excused From Accounting | Rhode Island | Statewide | April 5, 2005 |
Notice To Beneficiary | Rhode Island | Statewide | April 5, 2005 |
Certificate Of Devise Or Descent | Rhode Island | Statewide | April 5, 2005 |
Report Of Guardian Ad Litem | Rhode Island | Statewide | April 5, 2005 |
Petition For Commission - Will | Rhode Island | Statewide | April 5, 2005 |
Commission To Take Deposition Of Witness To Will | Rhode Island | Statewide | April 5, 2005 |
Statement Disallowing Claims | Rhode Island | Statewide | April 5, 2005 |
Petition To Render Invetory And Or Account | Rhode Island | Statewide | April 5, 2005 |
Resignation (Petition) | Rhode Island | Statewide | April 5, 2005 |
Removal Petition | Rhode Island | Statewide | April 5, 2005 |
Petition For Voluntary Informal Executor | Rhode Island | Statewide | April 5, 2005 |
Petition For Voluntary Informal Administration | Rhode Island | Statewide | April 5, 2005 |
Petition For Probate Of Will | Rhode Island | Statewide | April 5, 2005 |
Foreign Will | Rhode Island | Statewide | April 5, 2005 |
Small Claims Notice Of Suit | Rhode Island | Statewide | April 5, 2005 |
Summons | Rhode Island | Statewide | April 5, 2005 |
Answer Of Defendant Tenant | Rhode Island | Statewide | April 5, 2005 |
Application To Clerk For Entry Of Default | Rhode Island | Statewide | April 5, 2005 |
Affidavit Of Non Military Service | Rhode Island | Statewide | April 5, 2005 |
Subpoena For Cases In Small Claims Court | District Of Columbia | Statewide | April 5, 2005 |
Motion To Modify Extend Or Vacate Civil Protection Order And Points And Authorities In Support Thereof | District Of Columbia | Statewide | April 5, 2005 |
Writ Of Attachment On A Judgment | District Of Columbia | Statewide | April 5, 2005 |
Voucher For Assigned Counsel Psychiatrist Or Physician | New York | Appellate Courts | April 5, 2005 |
Standard Voucher | New York | Appellate Courts | April 5, 2005 |
Attorneys Certification | New York | Local County | April 5, 2005 |
Bill Of Costs | District Of Columbia | Federal | April 5, 2005 |
Confirmation Of Receipt Of Facsimile Transmission-Supreme Court | New York | Statewide | April 5, 2005 |
Confirmation Of Receipt Of Facsimile Transmission-County Clerk | New York | Statewide | April 5, 2005 |
Renunciation Waiver Of Process And Consent | New York | Statewide | April 5, 2005 |
Waiver Of Arraignment | Texas | Local County | April 5, 2005 |
Order For Surrender | Texas | Local County | April 5, 2005 |
Uniform Local Rule 26-1 Violation Order | Mississippi | Federal | April 4, 2005 |
Receipt Of Seized Property | Mississippi | Federal | April 4, 2005 |
Good Faith Certificate | Mississippi | Federal | April 4, 2005 |
Reaffirmation Agreement | Mississippi | Federal | April 4, 2005 |
Notice Of Alternative Chapters Under Which Debtors May Proceed | Mississippi | Federal | April 4, 2005 |
UCC3 Financing Statement Amendment And Addendum | Mississippi | Secretary Of State | April 4, 2005 |
UCC1AD Financing Statement Addendum | Mississippi | Secretary Of State | April 4, 2005 |
UCC1 Financing Statement | Mississippi | Secretary Of State | April 4, 2005 |
UCC-3F Farm Product Filing Financing Statement Amendment | Mississippi | Secretary Of State | April 4, 2005 |
UCC-1F Farm Product Filing Financing Statement And Addendum | Mississippi | Secretary Of State | April 4, 2005 |
Notary Complaint Form | Mississippi | Secretary Of State | April 4, 2005 |
Mississippi Limited Partnership Certificate Of Change Of Address Registered Agent | Mississippi | Secretary Of State | April 4, 2005 |
Application For Appointment Of Registered Agent | Mississippi | Secretary Of State | April 4, 2005 |
Certificate Of Registration Of Domestic Limited Liability Partnership | Mississippi | Secretary Of State | April 4, 2005 |
Certificate Of Change Of Address Of Registered Agent Of Foreign Limited Liability Partnership | Mississippi | Secretary Of State | April 4, 2005 |
Application For Appointment Of Registered Agent (Foreign LLP) | Mississippi | Secretary Of State | April 4, 2005 |
Registered Agent Or Office Statement Of Change | Mississippi | Secretary Of State | April 4, 2005 |
Certificate Of Resignation Of Registered Agent | Mississippi | Secretary Of State | April 4, 2005 |
Report Of Organization | Mississippi | Secretary Of State | April 4, 2005 |