Acknowledgments
- Acknowledgment Taken Outside NYS (RPL 309-b)
 - Acknowledgment Taken Within NYS (RPL 309-a)
 - Certificate of Conformity (RPL 299-a)
 - Proof of Execution by Subscribing Witness Outside NYS (RPL 304)
 - Proof of Execution by Subscribing Witness Within NYS (RPL 304)
 
Affidavits
- Affidavit of No Demand (Mortgage)
 - Affidavit of Service
 - Affidavit of Service by Mail
 - Affidavit Pursuant to RPAPL 1302-a
 - Ancient Mortgage Affidavit
 - Cooperative Unit Affidavit
 - Deed in Lieu of Foreclosure Affidavit
 - Estate Tax Affidavit
 - Fence and Boundary Affidavit
 - FIRPTA Affidavit
 - Heirship Affidavit
 - Judgment Affidavit
 - LLC Affidavit of Title
 - Lost Note Affidavit (Corporation)
 - Lost Note Affidavit (Individual Lender)
 - Market Value Rider Affidavit
 - Mortgage Payoff Affidavit
 - Multiple Exceptions Affidavit
 - Non-Aggregation Affidavit PDF
 - Non-Imputation Affidavit
 - Non-Multiple Dwelling Affidavit
 - NYC HPD Affidavit in Lieu of Registration Statement PDF
 - Owner in Possession Affidavit (Foreclosure)
 - Owner in Possession Affidavit
 - Purchaser's-Mortgagor's Affidavit (Home Equity Theft Protection Act)
 - Shareholders Affidavit PDF
 - Smoke Alarm-Carbon Monoxide Detector Affidavit
 - Smoke Detector Affidavit PDF
 - Survey Affidavit
 - Surviving Tenant by the Entirety Affidavit
 - Trust Affidavit
 - Trust Affidavit (Settlor's Death)
 - Alive and Well Affidavit
 - Buyers Affidavit
 - Sellers Affidavit
 
Agreements
- Boundary Line Agreement Note: Requires Transfer Tax Forms
 - Party Wall Agreement
 - Party Wall Agreement for Joint Construction of Wall
 - Party Wall Agreement to Modify Wall
 - Party Wall Agreement to Repair Wall
 - Pledge Agreement (LLC Membership Interest)
 - Possession Agreement, Post-Closing
 - Possession Agreement, Pre-Closing
 
Condominiums
- Contract of Sale - Condominium Unit (NYCBA 2015)
 - Contract of Sale — Condominium Apartment
 - Notice of Lien for Unpaid Common Charges
 - Notice of Lien for Unpaid Common Charges (HOA)
 
Contracts and Related
- Amendment of Contract of Sale
 - Closing Statement, Form of
 - Contract of Exchange
 - Contract of Exchange Form 8042 PDF
 - Contract of Sale - Condominium Unit (NYCBA 2015)
 - Contract of Sale — Condominium Apartment
 - Contract of Sale — Cooperative Apartment
 - Contract of Sale — Cooperative Apartment 7-2001 PDF
 - Contract of Sale — Office, Commercial and Multi-Family
 - Contract of Sale — Office, Commercial and Multi-Family PDF
 - Contract of Sale — Residential
 - Contract of Sale — Residential PDF
 - Lead Paint Disclosure Statement (Seller)
 - Lead Paint Disclosure Statement (Lessor)
 - Memorandum of Contract
 - Option to Purchase Real Property
 - Possession Agreement, Pre-Closing
 - Possession Agreement, Post-Closing
 - Property Condition Disclosure Statement (eff 03/20/24)
 - Smoke Alarm-Carbon Monoxide Detector Affidavit
 - Smoke Detector Affidavit PDF
 
Cooperatives
- Contract of Sale — Cooperative Apartment
 - Contract of Sale — Cooperative Apartment 7-2001 PDF
 - Cooperative Unit Affidavit
 
Corps, LLCs and LPs
- Corporate Resolution to Sell
 - LLC Affidavit of Title
 - LLC Consent to Sale Pledge Agreement (LLC Membership Interest)
 - Shareholders Affidavit PDF
 
Deeds
- Administrator's Deed
 - Bargain and Sale Deed With Covenants
 - Bargain and Sale Deed Without Covenants
 - Executor's Deed
 - Quitclaim Deed
 - Referee's Deed
 - Warranty Deed
 - TODD RPL 464 Section 15 Statutory From
 - TODD Revocation Form RPL 464 Section 16
 
Easements
Federal Tax Liens
- How to Prepare Application for Certificate of Subordination of Federal Tax Lien, IRS Pub. 784 PDF
 - IRS Addresses, IRS Pub. 4235 PDF
 - IRS Collection Process Pub. 594
 - IRS Guidelines for Notices of FTL, Pub. 1468 PDF
 
Judgments
- Assignment of Judgment
 - Confession of Judgment Affidavit
 - Confession of Judgment
 - Judgment Affidavit
 - Release of Lien of Judgment
 - Satisfaction of Judgment
 - Satisfaction of Judgment, Partial
 
Leases
- 30-Day Notice to Terminate
 - Ground Lease
 - Landlord Consent and Estoppel
 - Lead Paint Disclosure Statement (Lessor)
 - Memorandum of Lease
 - Subordination and Non-Disturbance Agreement
 - Termination of Recorded Lease
 - Warehouse Lease
 
Mechanic's Liens
Miscellaneous
- Affidavit of Service
 - Affidavit of Service by Mail
 - Cancel Notice of Pendency (LP) by Stipulation (CPLR 6514(d))
 - Cancel Notice of Pendency (LP) by Plaintiff Atty Affidavit (CPLR 6514(e))
 - FinCEN GTO Information Collection Form (Rev12/2018)
 - General Release (Individual)
 - General Release (Corporation)
 - Good Faith Estimate (GFE) PDF
 - HUD-1 (Fill-In Form) PDF
 - HUD-1A PDF
 - Instructions to complete HUD-1 & HUD-1A PDF
 - New RESPA Rule PDF
 - Notice of Pendency (Lis Pendens)
 - Promissory Note
 - Stipulation Discontinuing Action
 - W-9 (IRS) Form Instructions PDF (rev. October. 2018)
 - W-9 (IRS) Request for Taxpayer ID and Certification (rev. October. 2018) PDF
 - Waiver of Additional Insurance
 - Notice of Availability
 
Mortgage Tax Affidavits
- 253 Affidavit (Credit Union Converted) Tax Law 253(1-a)(a)
 - 253 Affidavit (Credit Union) Tax Law 253(1-a)(b)
 - 253 Affidavit (Natural Person)
 - 253 Affidavit (Voluntary Non-Profit Hospital Corp) Tax Law 253(3)
 - 255 Affidavit (Assignment of Leases and Rents)
 - 255 Affidavit (Collateral Mortgage)
 - 255 Affidavit (Consolidation and Extension)
 - 255 Affidavit (Correction Mortgage)
 - 255 Affidavit (Extension-Modification)
 - 255 Affidavit (Mortgage Encumbering RP in More Than One County)
 - 255 Affidavit (Reverse Mortgage)
 - 255 Affidavit (Substitute Mortgage)
 - 255 Affidavit (Wraparound Refinance)
 - 255 Affidavit (Spreader)
 - 256 Affidavit (Indefinite Mortgage)
 - 275 Affidavit (Assignment of Mortgage)
 - 339-ee Affidavit (NYC Unit Mtg $500K or More)
 - 339-ee Affidavit (NYC Unit Mtg Less than $500K)
 - Mtg Tax - 339-ee Worksheet - Commercial XLS
 - Mtg Tax - 339-ee Worksheet - Residential XLS
 - MT-15 Mortgage Recording Tax Return (4/20)
 - MT-15.1 Mortgage Recording Tax Claim for Refund (10/14) PDF
 
Mortgages and Related
- Allonge
 - Assignment of Bid
 - Assignment of Leases and Rents
 - Assignment of Mortgage
 - Assignment of Mortgage and Note
 - Building Loan Agreement
 - Building Loan Contract Form 8032 (3-00) PDF
 - Building Loan Mortgage Form 8017 (3-00) PDF
 - Combination Bond and Mortgage
 - Consolidation and Extension Agreement Form 8026 (3-00) PDF
 - First Mortgage Individual or Corporation
 - Lienor's Estoppel Certificate
 - Lienor's Estoppel Certificate PDF
 - Lost Note Affidavit (Individual Lender)
 - Lost Note Affidavit (Corporation)
 - Mortgage Note Form 8011 (3-00) PDF
 - Mortgage Payoff Affidavit
 - Notice of Lending
 - Owner's Estoppel Certificate Form 8037 (3-00) PDF
 - Partial Release of Mortgage
 - Satisfaction of Mortgage
 - Satisfaction of Mortgage PDF
 - Section 22 Affidavit
 - Splitter Agreement
 - Spreader Agreement
 - Subordinate Mortgage, Individual or Corporation
 - Subordination of Mortgage
 - Termination of Assignment of Leases and Rents
 
New York City
- HPD Affidavit in Lieu of Registration Statement PDF
 - Non-Aggregation Affidavit PDF
 - Non-Multiple Dwelling Affidavit
 - NYC Block and Lot Correction Form
 - NYC Real Estate Tax Correction Form PDF
 - Zoning Lot Certification Memo NYC Buildings dated 5/18/78 PDF
 
Power of Attorney
- NY Statutory Short Form POA (effective 6-13-21)
 - Affidavit as to Power of Attorney Being in Full Force
 - Revocation of Power of Attorney
 
Recording Cover Pages
- Cayuga County PDF Note: Must be 8.5 x 14
 - Orange County PDF Note: Must be 8.5 x 14
 - Oswego County PDF
 - Putnam County PDF
 - Schenectady County PDF
 - Suffolk County PDF Note: Must be 8.5 x 14
 - Westchester County PREP System (Online Only)
 
Satisfactions, Terminations and Discharges
- 30-Day Notice to Terminate
 - Assignment of Leases and Rents, Termination
 - Cancel Notice of Pendency (LP) by Plaintiff Atty Affidavit (CPLR 6514(e))
 - Cancel Notice of Pendency (LP) by Stipulation (CPLR 6514(d))
 - Judgment, Partial Satisfaction
 - Judgment, Release of Lien
 - Judgment Satisfaction
 - General Release (Individual)
 - General Release (Corporation)
 - Mechanic's Lien Satisfaction
 - Mortgage Satisfaction
 - Mortgage Satisfaction PDF
 - Partial Release of Mortgage
 - Stipulation Discontinuing Action
 - Termination of Recorded Lease
 
Transfer Tax and Returns
- ACRIS Prep Request Form (Metro)
 - Westchester PREP Request Form (Metro)
 - City of Mount Vernon RPT rev. 1-04-2024
 - City of Yonkers RPT rev. 07-2018 PDF
 - City of Yonkers Affidavit of Exemption PDF
 - City of Peekskill RPT PDF
 - Columbia County Supplemental Return PDF
 - IT-2663-1 (2024) PDF
 - IT-2663 (2024) Nonresident Real Property Estimated Income Tax Payment Form PDF
 - IT-2664-1 (2024) Instructions PDF
 - IT-2664 (2024) Nonresident Cooperative Unit Estimated Income Tax Payment Form PDF
 - Peconic Bay Region CPF (Rev 12/12/2023) PDF Note: must be printed on legal size paper (8.5" x 14")
 - RP-5217-PDF-INS NYC Real Property Transfer Report Instructions (Rev 6/13) PDF
 - Town of Red Hook CPF PDF
 - Town of Warwick CPF PDF
 - TP-584 (9/19) PDF Note: some counties require the TP-584 to be completed online
 - TP-584-I Instructions (9/19) PDF
 - TP-584-REIT (5/20) PDF
 - TP-584.1 (7/19) Supplemental Schedules with Instructions PDF
 - TP-592.2 (7/19) NYS Real Estate Transfer Tax Claim for Refund PDF
 - TP-592.2-NYC (9/19) NYS Real Estate Transfer Tax claim for Refund on conveyances at Real Property Located in New York City
 - Transfer Tax LLC Information Disclosure Form (v2) (without SSN EIN)
 - Transfer Tax LLC Information Disclosure Form (v3) (with SSN EIN)