- Affidavits
- 253 Affidavit (Version 1)
- 253 Affidavit (Version 2)
- 255 Affidavit
- 255 Affidavit (Leases and Rents)
- 255 Affidavit (Wrap Around)
- 256 Affidavit
- 275 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 in Lieu of Registration
- Carbon Monoxide Detector Affidavit
- Closing Affidavit
- Co-op Affidavit
- FIRPTA Affidavit
- General Affidavit
- Heirship Affidavit
- Innocent Owner Affidavit
- No Consideration Transfer Affidavit
- Reverse Mortgage Affidavit
- Smoke Detector Affidavit
- Contracts of Sale
- Amendment to Contract
- Commercial Contract of Sale
- Condominium Contract of Sale
- Contract of Sale - New Construction
- Co-op Contract of Sale
- Co-op Contract of Sale 2001
- FHA / VA Rider
- Memorandum of Contract
- New Construction Contract
- New Jersey Contract of Sale
- Purchase Money Mortgage Rider
- Residential Contract of Sale
- Residential Contract of Sale 2000
- Rockland County Contract of Sale
- Termination of Contract of Sale
- Deeds
- Administrator's Deed
- Bargain & Sale Deed with Covenants
- Bargain & Sale Deed without Covenants
- Executor's Deed
- Quitclaim Deed
- Warranty Deed
- Transfer Tax
- Affidavit in Lieu of Registration
- Affidavits for NYCRPT and TP-584
- IT-2663 Instructions
- IT-2663
- IT-2664 Instructions
- IT-2664
- Mount Vernon RPT
- New York City RPT (long form)
- New York City RPT (short form)
- New York City RPT Instructions
- Peconic Bay Transfer Tax Form
- Preliminary Registration Form
- RP5217 NYC
- Smoke Detector Affidavit
- TP-584 (03/07)
- TP-584.1
- TP-584 REIT
- Yonkers RPT
- Columbia County Supplemental Transfer Tax Return
- Mount Vernon Real Property Transfer Tax Return
- Power of Attorney
- Power of Attorney Filing Form
- Power of Attorney Filing Form Individual
- Administrator's Deed
- Power Of Attorney (Limited)
- NY Statutory Power of Attorney Short Form
(Effective Sept 12, 2010) - NY Statutory Power of Attorney Gift Rider (2010)
- NY Statutory Power of Attorney Short Form
(Effective Sept 1, 2009) - NY Statutory Power of Attorney Gift Rider (March 2009)
- Power of Attorney - Revocation
- Mortgages/UCC
- Assignment of Mortgage with Covenant
- Assignment of Mortgage without Covenant
- Attorney Guaranty Letter
- Bond
- Building Loan Contract
- Building Loan Mortgage
- Collateral Assignment of Leases and Rents
- Consolidation and Extension Agreement
- First Mortgage
- Mortgage Note
- Partial Release of Mortgaged Premises
- Release of Part of Mortgaged Premises
- Satisfaction of Mortgage
- Subordination Agreement
- Termination of Leases and Rents
- UCC Filing Statement Addendum (UCC1)
- UCC Filing Statement Amendment (UCC3)
- UCC Filing Statement - Co-op (UCC1Cad)
- UCC Filing Statement (UCC3ad)
- Miscellaneous
- 1099 and Exemption Affidavit
- Acknowledgements
- Closing Statement
- Consent of Shareholders to Sell/Lease
- DEP - Registration for Water and Sewer
- Directors Resolution to Mortgage
- EPA Lead Paint Disclosure Form
- General Release - Corporation
- General Release - Individual
- HUD-1 Settlement Statement (effective 1.1.2010)
- HUD-1 Good Faith Estimate (effective 1.1.2010)
- HUD-1
- HUD-1 (version 2)
- HUD-1A
- Lienor's Estoppel
- LLC Certificate of Authority to Transfer/Mortgage
- Notice of Lending
- Notice of Lien - Condo Act
- Orange County Cover Sheet
- Owners Estoppel
- Owners Registration Card
- Property Condition Disclosure Form
- Referee Report of Sale
- Spreader Agreement
- Suffolk County Cover Sheet
- Westchester County Cover Sheet