Free New York Legal Forms - Court Forms & Government Forms

127 Forms found in New York — Title — Real Estate — Statewide — Page 1 of 3
Title Last Updated
Survey Affidavit August 2, 2019
NYS Real Estate Transfer Tax Return Supplemental Schedules July 22, 2019
Affidavit Claiming Exemption from Mortgage Tax Aggregation (Business) July 22, 2019
Combined Real Estate Transfer Tax Return Mortgage Certificate Certification Of Exemption July 22, 2019
Consolidation Extension Modification Agreement April 26, 2019
Capital Region Standard Form Contract For Purchase And Sale Of Real Estate April 26, 2019
Estate Tax Affidavit (Federal And Or New York) April 26, 2019
Affidavit Of Title Deed In Lieu Of Foreclosure April 26, 2019
Affidavit Claiming Exemption From Mortgage Tax Aggregation Individual Mortgagor Borrower April 26, 2019
Contract Of Sale Office Commercial MultiFamily With Riders (Short Form) April 10, 2019
Executors Deed (Single Sheet) December 26, 2018
Executors Deed (Single Sheet-Nassau County) November 29, 2018
Administrators Deed (Nassau County) June 14, 2018
Cooperative Housing Corporation Information Return February 20, 2017
Suffolk County Recording And Endorsement Page June 13, 2016
NYC Annual Notice (Lead Paint And Window Guards) October 28, 2015
Real Property Transfer Report October 1, 2015
Correction Deed (Bargain And Sale Deed With Covenants) September 29, 2015
Warranty Deed With Full Covenants September 22, 2015
Mortgage Recording Tax Claim For Refund August 26, 2015
Contract Of Sale - Condominium Unit May 29, 2015
City Of Yonkers Real Property Transfer Tax Return May 29, 2015
Peconic Bay Region Community Preservation Fund First-Time Homebuyers Exemption Application April 13, 2015
Bargain And Sale Deed With Covenants Against Grantors Acts (Nassau County) April 13, 2015
Orange County Clerks Office Recording Page March 31, 2014
Waiver Of Lien December 14, 2013
Satisfaction Of Mechanics Lien December 14, 2013
Correction Deed (Quitclaim) December 13, 2013
Correction Deed (BargainAnd Sale Deed With Covenants) December 13, 2013
Referees Deed December 13, 2013
Authorization For Release Of Photocopies Of Tax Returns And Or Tax Information June 5, 2013
Balloon Note Addendum (Freddie Mac - Conditional Right To Finance - Multistate) May 16, 2013
Contract Of Sale - Cooperative Apartment 2001 February 22, 2013
Bargain And Sale Deed Without Covenants Against Grantors Acts (Nassau County) October 18, 2012
Mortgage Payoff Affidavit August 31, 2012
Note (Mortgage - Fannie Mae Or Freddie Mac Uniform Instrument) August 11, 2012
Affidavit In Connection With A No Consideration Transfer August 11, 2012
Multiple Exceptions Affidavit August 8, 2012
Affidavit Under Section 256 Of The Tax Law (Indefinite Mortgage) August 6, 2012
Collateral Assignment Of Leases And Rents Section 255 Affidavit July 11, 2012
Alteration Agreement For Cooperative Apartment March 25, 2010
Statutory Major Gifts Rider (To Power Of Attorney) September 24, 2009
Power Of Attorney For Individuals September 24, 2009
Power Of Attorney - Statutory Short Form (With Affidavit Of Effectiveness) September 24, 2009
Common Exceptions Affidavit April 9, 2009
Affidavit Grantee-Grantor No Judgments January 27, 2009
Peconic Bay Region Community Preservation Fund Form December 16, 2008
Residential Contract Of Sale 2000 (Short) September 18, 2008
New York State Affidavit Of Title September 18, 2008
Mortgage Security Agreement And Assignment Of Leases And Rents July 15, 2008