Legal Forms New York

AFFIDAVITS

Word PDF

253 Affidavit (Version 1)

253 Affidavit (Version 2)

255 Affidavit

255 Affidavit (Collateral Mortgage)

255 Affidavit (Leases and Rents)

255 Affidavit (Wrap Around)

256 Affidavit for Indefinite Mortgage

275 Affidavit

339ee Affidavit

Affidavit for an Assigned Contract

Affidavit for Deed in Lieu of Foreclosure

Affidavit for Federal Estate Tax

Affidavit for Residential Condo One Family

Affidavit for Residential Cooperative Unit

Affidavit in Lieu of Registration

Affidavit of Heirship (2)

Ancient Mortgage Affidavit

FIRPTA Affidavit (Certificate of Non Foreign Status)

General Affidavit

Heirship Affidavit

Innocent Owner Affidavit

Judgment Affidavit

Law 265a- Equity Purchaser’s Affidavit

Law 265a- Seller’s Affidavit

Law 265a- Subsequent Purchaser Affidavit

Last Note Affidavit

No Consideration Transfer Affidavit

Reverse Mortgage Affidavit

Section 22 Affidavit

Theft Prevention Act Affidavit

Trust Full Force and Effect

CONTRACTS OF SALE

Word PDF

Amendment to Contract

Commercial Contract of Sale

Condominium Contract of Sale

Coop Contract of Sale

Coop Contract of Sale 2001

FHA / VA Rider

Memorandum of Contract

New Construction Contract of Sale (Version 1)

New Construction Contract of Sale (Version 2)

Residential Contract of Sale

Residential Contract of Sale 2000

Termination of Contract of Sale

Vacant Land Contract of Sale

DEEDS

Word PDF

Administrator’s Deed

Bargain & Sale Deed with Covenants

Bargain & Sale Deed without Covenants

Executor’s Deed

Quitclaim Deed

Referee’s Deed

Warranty Deed

MISCELLANEOUS

Word PDF

1099 and Exemption Affidavit

Acknowledgements

Authorization to Release Escrow Funds

Block and Lot Correction

Closing Statement

Consent of Members

Consent of Shareholder

DEP – Registration for Water and Sewer

Directors Resolution

EPA Lead Paint Disclosure Form

Escrow Agreement

General Release – Corporation

General Release – Individual

HUD-1

Indemnity/Undertaking

Lienor’s Estoppel

LLC Certification of Authority

LLC Consent of Members

Major Gifts Rider (to Power of Attorney Version 09-01-09)

Mechanic’s Lien – Extension

Mechanic’s Lien – Notice

Mechanic’s Lien – Release / Cancellation

Miscellaneous Rider

Notice of Availability of Owner’s Title Insurance

Insurance

Notice of Lending

Notice of Lien – Condo Act

NYC Real Estate Tax Refund

Owners Estoppel

Owners Registration Card

Post Closing Possession Agreement

Power of Attorney (09/12/10 version)

Power of Attorney – Revocation

Power of Attorney (Full Force)

Pre Closing Possession License Agreement

Promissory Note – Fixed

Property Condition Disclosure Form

Reciprocal Driveway Easement

Referee Report of Sale

Release of Lien

Release of Power of Appointment

Satisfaction of Judgment

Stipulation vacating notice of pendency

Thirty (30) Day Notice to Quit

Time of the Essence (version 1)

Time of the Essence (version 2)

New York

LEASES

Word PDF

Apartment Lease Agreement

Commercial Lease Agreemente

Condominium Unit Lease Agreement

House Lease Agreement

AFFIDAVITS

Word PDF

Assignment of Mortgage

Assignment of Mortgage With Covenants

Mortgage Note

Release Part of Mortgage

Mortgage

Subordination of Mortgage