Free New York Local County Forms

Browse by Category481 Forms found in New York — Local County — Page 7 of 10
Title Last Updated
Blue Back - Order February 11, 2008
Blue Back - Notice Of Petition February 11, 2008
Blue Back - Notice Of Motion February 11, 2008
Affidavit In Support Of Application To Proceed As Poor Person February 7, 2008
Affidavit In Support February 7, 2008
Affidavit In Opposition February 7, 2008
Spouse Rule 130 Adult Name Change February 6, 2008
Blue Back - Generic February 6, 2008
Affidavit Of Attorney - Infant Name Change February 6, 2008
Affidavit Of Service Of Interlocutory Paper - E-Filed Case February 6, 2008
Notice Regarding Availability Of Electronic Filing February 6, 2008
Certificate Requesting Sealing Of Document In Electronically-Filed Case February 6, 2008
Notice Of Filing In Electronically-Filed Case February 6, 2008
Special Term Note Of Issue February 6, 2008
Structure Brokers Affidavit January 3, 2008
Commercial Division Attorneys Certification January 3, 2008
Answer In Writing And Verification December 17, 2007
Affidavit In Support Of An Order For Withdrawal Of Funds November 26, 2007
Worksheet- Checklist For Compromise Applications November 14, 2007
Confidential Settlement Worksheet (Judge Victor) November 13, 2007
Commercial Division Certification November 12, 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
Final Report Of Guardian October 25, 2007
Infants Compromise Order A Structured Settlement (Complex Order) October 23, 2007
Preliminary Conference Order Part IA-3 October 22, 2007
Ex Parte Application For Approval Of Secondary Appointment October 18, 2007
Preliminary Conference Stipulation-Order (Contested Matrimonial) October 18, 2007
Order Of Joint Trial October 18, 2007
Order Consolidation October 18, 2007
Preliminary Conference Order Pursuant To Part 202 (Universal Rules) October 18, 2007
Compliance Conference Order October 18, 2007
Attorney Change Of Address October 18, 2007
Preliminary Conference Stipulation And Order (Judge Pines) October 16, 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
Application For Temporary Letters Of Administration May 22, 2007
Cash Flow Statement May 15, 2007