AFFIDAVITS
253 Affidavit (Version 1) 253 Affidavit (Version 2)
255 Affidavit - CEMA 255 Affidavit - Collateral Mortgage 255 Affidavit - Extension Agreement 255 Affidavit - Leases and Rents 255 Affidavit - Leases and Rents 2 255 Affidavit - Spreader 255 Affidavit - Wrap Around 256 Affidavit 275 Affidavit Ancient Mortgage Affidavit Affidavit for an Assigned Contract Affidavit for Deed in Lieu of Foreclosure Affidavit for Federal Estate Tax Affidavit for Residential Condo One Family Closing Affidavit Co-op Affidavit Delivery Affidavit FIRPTA Affidavit (Certificate of Non Foreign Status) General Affidavit Heirship Affidavit Innocent Owner Affidavit Law 265a - Equity Purchaser's Affidavit Law 265a - Seller's Affidavit Law 265a - Subsequent Purchaser Affidavit Lost Note Affidavit No Consideration Transfer Affidavit Reverse Mortgage Affidavit Section 22 Affidavit 1099 and Exemption Affidavit
CONTRACTS OF SALE
Amendment to Contract Commercial Contract of Sale Condominium Contract of Sale Co-op Contract of Sale Co-op Contract of Sale 2001 FHA / VA Rider Memorandum of Contract New Construction Contract of Sale (Version 1) New Construction Contract of Sale (Version 2) Option Agreement To Purchase Real Estate 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 Vacant Land Contract of Sale Post Closing Possession Agreement Pre Closing Possession License Agreement Property Condition Disclosure Form Reciprocal Driveway Easement
MORTGAGES & UCC'S
Assignment of Mortgage with Covenant Assignment of Mortgage without Covenant Attorney Guaranty Letter Attorney Opinion Letter Bond Building Loan Agreement (HUD-92441) Building Loan Contract Building Loan Mortgage CEMA Checklist Collateral Assignment of Leases & Rents Consolidation and Extension Agreement FHA Appraisal Addendum First Mortgage Mortgage Note Mortgage Splitter Agreement Release of Part of Mortgaged Premises Request for Mortgage Payoff
General Release Satisfaction of Mortgage Subordinate Mortgage Subordination Agreement Termination of Leases and Rents UCC Statement (UCC1) UCC Statement Addendum (UCC1Ad)
UCC Statement Amendment (UCC3) UCC Amendment Addendum (UCC3Ad)
HUD1 - 2010 HUD-1 and Addendum HUD-1A HUD-1A and Addendum Declaration of Trust Spreader Agreement Partial Release of Mortgaged Premises Satisfaction of Mortgage Mortgage Note Notice of Lending Good Faith Estimate (2009)
TRANSFER TAX & RELATED DOCUMENTS
Affidavits for NYCRPT and TP-584 City of Mount Vernon Transfer Tax City of Yonkers Transfer Tax Columbia County Transfer Tax Peconic Bay Transfer Tax Form Town of Red Hook Transfer Tax Town of Warwick Transfer Tax IT-256 (2010) IT-2663 (2011) IT-2664 (2011) New York City RPT (long form) New York City RPT (short form) New York City RPT Instructions Preliminary Registration Form RP5217 NYC TP-584 (4/13) TP-584 Instructions (4/13) TP-584.1 TP-584-REIT (8/08)
RECORDING COVER PAGES
DEEDS
RETAINERS
LEASES
GENERAL LEGAL FORMS
LLC AND CORPORATIONS
POWER OF ATTORNEY
MISCELLANEOUS
Thirty (30) Day Notice to Quit Acknowledgements Authorization to Release Escrow Funds Block and Lot Correction Consent To Change Attorneys Coop Alteration Agreement EPA Lead Paint Disclosure Form General Release - Individual Lienor’s Estoppel Mechanic's Lien - Notice Mechanic's Lien - Extension Mechanic's Lien - Release/Cancellation Miscellaneous Rider Notice of Appearance Notice of Lien - Condo Act NYC Real Estate Tax Refund Owners Estoppel Promissory Note - Fixed Referee Report of Sale Release of Judgment Release of Power of Appointment Resale Certificate ST-120 Satisfaction of Judgment Stipulation of Discontinuance Time of the Essence (version 1) Time of the Essence (version 2)
NEW JERSEY & MULTI-STATE
1099-S Acknowledgement - Corporation Acknowledgement - Individual RTF-1 Affidavit of Consideration (Seller) RTF-1EE Affidavit of Consideration (Buyer) Affidavit of Title Affidavit of Title - Corporation Affidavit of Title - LLC Affidavit of Title - Mortgage Affidavit of Title - Partnership Affidavit of Title - Sale of Property Annual Meeting of Board of Directors Annual Meeting of Shareholders Assignment of Mortgage Bargain & Sale (Corp to Individual or Corp) Bargain & Sale (Covenants Grantor's - Corp) Bargain & Sale (Covenants Grantor's - Ind) Bargain & Sale (Individual to Individual) Bargain & Sale (No Covenants Grantor's) Certificate of Dissolution of Corporation Certificate of Formation for a NJ LLC Certificate of Incorporation - Non Profit Certificate of Incorporation - Profit Certificate of Registration for NJ LLP Certificate of Registration of Alternate Name Claim For Refund - Gross Income Tax Claim For Refund - Realty Transfer Fee Contract for Building Construction or Repair Contract of Sale Discharge of Construction Lien Claim Discharge of Mortgage Mortgage Mortgage Note Nonresident Seller's Tax Declaration Nonresident Seller's Tax Prepayment Receipt Power Of Attorney (Durable) Power Of Attorney (Limited) Power Of Attorney - CT Short Form Release of Mortgage or Lien - CT Release of Part of Mortgage
RTF-1 RTF-1EE RTF-3 RTF-4 Seller's Residency Certification/Exemption Survey Affidavit Use & Occupancy Agreement Waiver - GIT/REP & Payment for Correction Deed Warrant to Satisfy Judgment