
Top 20 Forms
Affidavit in Lieu of Registration (10/09)
Apartment Lease Agreement
Bargain & Sale Deed with Covenants
Commercial Lease Agreement
Condominium Contract of Sale
Co-op Contract of Sale 2001
FIRPTA Affidavit (Certificate of Non Foreign Status)
First Mortgage
House Lease Agreement
HUD-1
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
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 (10/09)
Ancient Mortgage Affidavit
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
Smoke & Carbon Detector Affidavits
Town of Haverstraw SDA/CDA
New York State SDA/CDA
Town of West Haverstraw SDA
Town of Marlborough SDA
Village of Upper Nyack SDA
Orange County SDA/CDA
Town of Crawford SDA
Town of Crawford CDA
Section 22 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 (12pt font)
Residential Contract of Sale 2000
Residential Contract of Sale 2000 (12pt font)
Residential Contract of Sale – SPANISH
Rockland County Contract of Sale
Termination of Contract of Sale
Vacant Land Contract of Sale
Mortgages & UCC’s
Assignment of Mortgage with Covenant
Assignment of Mortgage without Covenant
Attorney Guaranty Letter
Attorney Opinion Letter
Bond
Building Loan Contract
Building Loan Contract (ver. 2)
Building Loan Mortgage
CEMA Checklist
Collateral Assignment of Leases and Rents
Consolidation and Extension Agreement
FHA Appraisal Addendum
First Mortgage
Mortgage Note
Mortgage Recording Tax Return (MT-15)
Mortgage Splitter Agreement
Partial Release of Mortgaged Premises
Release of Part of Mortgaged Premises
Request for Mortgage Payoff
Satisfaction of Mortgage
Spreader Agreement
Subordinate Mortgage
Subordination Agreement
Termination of Leases and Rents
UCC Statement (UCC1)
UCC Statement Addendum (UCC1Ad)
UCC Statement Amendment (UCC3)
UCC Amendment Addendum (UCC3Ad)
UCC Statement – Co-op (UCC1Cad)
Transfer Tax & Related Documents
Affidavit in Lieu of Registration
Affidavits for NYCRPT and TP-584
ACRIS E-Tax Forms (Insured)
ACRIS E-Tax Forms – JR (Non-Insured)
City of Mount Vernon Transfer Tax
City of Yonkers Transfer Tax
Columbia County Transfer Tax
IT-256 (2007)
IT-256 Instructions(2007)
IT-2663 (4/09)
IT-2663 Instructions (4/09)
IT-2663 (2008)
IT-2664 (4/09)
IT-2664 Instructions (4/09)
IT-2664 (2008)
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
RP5217 OUTSIDE NYC
Smoke Detector Affidavit
Town of Red Hook Transfer Tax
Town of Warwick Transfer Tax
TP-584 (3/07)
TP-584 Instructions (11/04)
TP-584.1
TP-584-REIT (3/07)
Recording Cover Pages
Orange County Recording Page
Putnam County Recording Page
Suffolk County Recording Page
Westchester County Recording Page
Information
Deeds
Administrator’s Deed
Bargain & Sale Deed with Covenants
Bargain & Sale Deed without Covenants
Executor’s Deed
Quitclaim Deed
Referee’s Deed
Warranty Deed
Retainers
Leases
Apartment Lease Agreement
Apartment Lease Agreement – Spanish
Assignment of Lease
Commercial Lease Agreement
Condominium Unit Lease Agreement
House Lease Agreement
Lease Termination (30 day)
Limited Guarantee of Lease
Office Lease Agreement
Store Lease Agreement
General Legal Forms
Codicil To Last Will and Testament
Last Will and Testament
Living Will
Loan Security Agreement – Coop
LLC
Miscellaneous
1099 and Exemption Affidavit
Thirty (30) Day Notice to Quit
Acknowledgements
Authorization to Release Escrow Funds
Block and Lot Correction
Closing Statement
Consent of Shareholders
Consent To Change Attorneys
Coop Alteration Agreement
DEP – Registration for Water and Sewer
Directors Resolution
EPA Lead Paint Disclosure Form
E-Tax Forms Data
E-Tax Forms Data – JR (Co-op)
General Release – Corporation
General Release – Individual
Health Care Proxy
HUD-1
HUD-1 (version 2)
HUD-1A
Lienor’s Estoppel
LLC Certificate of Authority
Mechanic’s Lien – Notice
Mechanic’s Lien – Extension
Mechanic’s Lien – Release/Cancellation
Miscellaneous Rider
Notice of Appearance
Notice of Lending
Notice of Lien – Condo Act
NYC Real Estate Tax Refund
Owners Estoppel
Owners Registration Card
Payoff Request
Post Closing Possession Agreement
Power of Attorney – NEW – 9/1/09
Power of Attorney – Full Force Affidavit
Power of Attorney – Full Force Medical
Power of Attorney – Revocation
Pre Closing Possession License Agreement
Promissory Note – Fixed
Property Condition Disclosure Form
Reciprocal Driveway Easement
Referee Report of Sale
Release of Power of Appointment
Satisfaction of Judgment
Stipulation of Discontinuance
This Release
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
Residential Lease
RTF-1
RTF-1EE
RTF-3
RTF-4
Seller’s Residency Certification/Exemption
Subordination of Mortgage
Survey Affidavit
Use & Occupancy Agreement
Waiver – GIT/REP & Payment for Correction Deed
Warrant to Satisfy Judgment
|
2009 RESOURCE ABSTRACT CORP.