Legal Forms
ALL LEGAL FORMS ARE IN WORD FORMAT, UNLESS OTHERWISE INDICATED.
DISCLAIMER
The Legal Forms provided herein are intended for use by lawyers only. Stewart Title Insurance Company assumes no liability for the inappropriate use of said forms by unauthorized individuals, or for any irregularities that may appear therein.
- Affidavit of No Demand (Mortgage)
- Affidavit of Service
- Affidavit of Service by Mail
- 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)
- 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
- 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
- Smoke Alarm-Carbon Monoxide Detector Affidavit
- Smoke Detector Affidavit PDF
- 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
- 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 (12/18)
- MT-15.1 Mortgage Recording Tax Claim for Refund (10/14) PDF
- 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
- 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)
- 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
- ACRIS Request Form (Stewart)
- Westchester PREP Request Form (Stewart)
- City of Mount Vernon RPT PDF
- 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-I (2019) Instructions PDF
- IT-2663 Nonresident Real Property Estimated Income Tax Payment Form (2019) PDF
- IT-2664-I (2019) Instructions PDF
- IT-2664 Nonresident Cooperative Unit Estimated Income Tax Payment Form (2019) PDF
- Peconic Bay Region CPF 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 (7/19) PDF Note: some counties require the TP-584 to be completed online
- TP-584-I Instructions (4/13) PDF
- TP-584-REIT (7/14) PDF
- TP-584.1 (7/19) Supplmental Schedules with Instructions PDF
- TP-592.2 (7/19) NYS Real Estate Transfer Tax Claim for Refund PDF
- Transfer Tax LLC Information Disclosure Form (v2) (without SSN EIN)
- Transfer Tax LLC Information Disclosure Form (v3) (with SSN EIN)