EASTCOR NATIONAL TITLE SERVICES Company Resources Services Order Quick Quote Contact Forms Charges NYS recording charges NJ forms FL forms Zoning exhibits Login
Forms We provide commercial and residential title insurance and related services to attorneys, developers, investors, lenders and REITS
Transfer Tax & Related Documents Smoke and Carbon Detector Affidavits Pennsylvania Other States New Jersey & Multi-state Connecticut Florida Miscellaneous General Legal Forms Information Retainers New Forms Mortgages & UCC’s Leases LLC Recording Cover Pages Deeds Carbon Detector Affidavits Contracts of Sale Affidavits Top 20 Forms Send message
Transfer Tax & Related Documents Preliminary Registration Form Transfer Tax – Yonkers Transfer Tax – Warwick Transfer Tax – Red Hook Transfer Tax – Peekskill Transfer Tax – Peconic Bay Transfer Tax – Mount Vernon Transfer Tax – Columbia County TP-584.1 TP-584 Instructions(4/13) TP-584 (4/13) Smoke Detector Affidavit RP5217 OUTSIDE NYC RP5217 NYC ACRIS/Westchester PREP eForms New York City RPT (short form) New York City RPT (long form) 8/26/09 IT-2664 Instructions (2018) IT-2664 (2018) IT-2664 (2017) IT-2663 Instructions (2018) IT-2663 (2018) IT-2663 (2017) IT-256 Instructions (2012) IT-256 (2012) Affidavits for NYCRPT and TP-584 Affidavit in Lieu of Registration
Smoke and Carbon Detector Affidavits New York State SDA CDA Orange County SDA CDA Section 22 Affidavit Town of Crawford SDA Town of Haverstraw SDA CDA Town of Marlborough SDA Town of West Haverstraw SDA Village of Upper Nyack SDA
Pennsylvania Executor’s Trustee’s Deed Power of Attorney – General Durable Realty Transfer Tax Special Warranty Deed – Corporation Special Warranty Deed – Individual
Other States ME – Warranty Deed VT – Quitclaim Deed VT – Note VT – Mortgage Deed VA – Special Warranty Deed VA – Special Warranty Deed – Gift SC – Quitclaim Deed SC – Deed RI – Warranty Deed NM – Warranty Deed NH – Discharge of Mortgage AZ – Special Warranty Deed MA – Quitclaim Deed MA – Fiduciary Deed GA – Warranty Deed GA – Executor’s Deed GA – Deed to Secure Debt CO – Power of Attorney – Statutory Form CA – Preliminary Change of Ownership Report CA – Homestead Declaration CA – Grant Deed AZ – Warranty Deed
New Jersey & Multi-state Release of Part of Mortgage Contract of Sale – Commercial Contract of Sale (2) Contract of Sale Discharge of Construction Lien Claim Discharge of Mortgage Mortgage Note Mortgage Nonresident Seller’s Tax Declaration (rev 6 10) Nonresident Seller’s Tax Prepayment Receipt Power Of Attorney – CT Short Form Power Of Attorney (Durable) Power Of Attorney (Limited) Release of Mortgage or Lien – CT Contract for Building Construction or Repair Residential Lease RTF-1 Affidavit of Consideration – Seller (rev 7 10) RTF-1EE Affidavit of Consideration – Buyer RTF-3 RTF-4 Seller`s Residency Cert Exemption (rev 5 12) Subordination of Mortgage Survey Affidavit Use & Occupancy Agreement Waiver – GIT REP & Payment for Correction Deed Warrant to Satisfy Judgment Certificate of Incorporation – Profit Assignment of Mortgage Acknowledgement – Corporation Acknowledgement – Individual Affidavit of Mortgage (2) Affidavit of Title – Corporation Affidavit of Title – LLC Affidavit of Title – Mortgage Affidavit of Title – Partnership (2) Affidavit of Title – Partnership Affidavit of Title – Sale of Property Affidavit of Title Annual Meeting of Board of Directors Annual Meeting of Shareholders 1099-S 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 Registration for NJ LLP Certificate of Registration of Alternate Name Claim For Refund – Gross Income Tax Claim For Refund – Realty Transfer Fee
Connecticut Power of Attorney Statutory Short Form Warranty Deed Subordination of Mortgage Subordination Agreement Release of Mortgage or Lien Real Estate Conveyance Tax Return (Local) Real Estate Conveyance Tax Return (Local) Quitclaim Deed Promissory Installment Note Acknowledgement Open End Mortgage Deed & Security Agreement Note & Mortgage Deed Modification Mortgage Deed Mechanics Lien Fairfield Residential Sales Agreement Danbury Residential Sales Agreement Bridgeport Residential Sales Agreement
Florida General Durable Power of Attorney Mortgage Mortgage Satisfaction Promissory Note Special Warranty Deed Warranty Deed – Individual
Miscellaneous Promissory Note – Fixed 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 – Full Force Affidavit Power of Attorney – Full Force Medical Power of Attorney – Revocation Pre Closing Possession License Agreement Mechanic’s Lien – Notice Property Condition Disclosure Form Property Refund Request – NYC DOF Reciprocal Driveway Easement Referee Report of Sale Release of Judgment Release of Power of Appointment Satisfaction of Judgment Statement of Auth for Electronic Filing Stipulation of Discontinuance Thirty (30) Day Notice to Quit Time of the Essence (version 1) Time of the Essence (version 2) IRS Form 8300 – Cash Payments over $10,000 DEP – Water Refund for Overages Coop Alteration Agreement 1099 and Exemption Affidavit Acknowledgements – Legal Size Acknowledgements – Letter Size ACRIS/Westchester PREP eForms Authorization to Release Escrow Funds Bed Bugs Disclosure Block and Lot Correction & Update Letter Boundary Agreement Cancellation of Notice of Pendency Certificate of Assumed Name Certificate of Conformity of Acknowledgement Closing Statement Consent of Shareholders Consent To Change Attorneys *NEW* Power of Attorney eff 9/12/10 DEP – Registration for Water and Sewer Directors Resolution EPA Lead Paint Disclosure Form General Release – Corporation General Release – Individual Good Faith Estimate (2009) Health Care Proxy HUD-1 (2009) HUD-1 (old form) HUD-1A (2009) HUD-1A (old form) Lienor’s Estoppel LLC Certificate of Authority Mechanic’s Lien – Extension
New Forms 260 Affidavit – Property of Two States Acknowledgements – Legal Size Affidavit for Section 9-503 ALTA Settlement Statement – Combined Block and Lot Correction & Update Letter Boundary Agreement IT-2663 (2016) IT-2663 Instructions (2016) IT-2664 (2016) STAR – NY City (2015) STAR – NY State – RP-425 (2015) TILA RESPA Integrated Disclosure – Model (fill-in) TILA RESPA Integrated Disclosure – Seller only (fill-in)
Mortgages & UCC’s Termination of Leases and Rents 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 Mortgage Recording Tax Return (MT-15) TILA RESPA Integrated Closing Disclosure – Model (fill-in) TILA RESPA Integrated Closing Disclosure – Seller form (fill-in) TILA RESPA Integrated Closing Disclosure – Refinance (fill-in) UCC Amendment Addendum (UCC3Ad) UCC Statement – Co-op (UCC1Cad) UCC Statement (UCC1) UCC Statement Addendum (UCC1Ad) UCC Statement Amendment (UCC3) Building Loan Mortgage Annual Meeting of Shareholders 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) 1099-S CEMA Checklist Collateral Assignment of Leases and Rents Consolidation and Extension Agreement Corporate Resolution to Purchase… FHA Appraisal Addendum First Mortgage Loan Security Agreement – Coop Mortgage Note
Leases Apartment Lease Agreement Commercial Lease Agreement Lease Surrender Agreement Lease Termination (30 day) Limited Guarantee of Lease Memorandum of Lease Office Lease Agreement Store Lease Agreement
Deeds Administrator’s Deed Bargain & Sale Deed WITH Covenants Bargain & Sale Deed WITHOUT Covenants Correction Deed – Bargain & Sale Correction Deed – Quitclaim Executor’s Deed Quitclaim Deed Referee’s Deed Warranty Deed
Carbon Detector Affidavits New York State SDA/CDA Orange County SDA/CDA Section 22 Affidavit Town of Crawford SDA Town of Haverstraw SDA/CDA Town of Marlborough SDA Town of West Haverstraw SDA Village of Upper Nyack SDA
Contracts of Sale Option Agreement To Purchase Real Estate New Jersey Contract of Sale Vacant Land Contract of Sale Termination of Contract of Sale Residential Contract of Sale 2000 (12pt font) Residential Contract of Sale 2000 Residential Contract of Sale (12pt font) Residential Contract of Sale – SPANISH Residential Contract of Sale Purchase Money Mortgage Rider Purchase Agreement – Air Rights Amendment to Contract New Construction Contract of Sale (Version 2) New Construction Contract of Sale (Version 1) Memorandum of Contract FHA / VA Rider Condominium Contract of Sale 2015 Commercial Contract of Sale Co-op Contract of Sale 2001 Co-op Contract of Sale Assignment for Purchase of Real Estate
Affidavits General Affidavit Affidavit for Section 9-503 Affidavit in Lieu of Registration (10/09) Affidavit of Marital Status Affidavit of Service Ancient Mortgage Affidavit Closing Affidavit Co-op Affidavit Delivery Affidavit FIRPTA Affidavit (Certificate of Non Foreign Status) Affidavit for Residential Condo One Family 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 Affidavit of Combination of Units for NYC DOB 255 Affidavit – Wrap Around 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 – Multi-use/Universal 255 Affidavit – Spreader 22 Affidavit 256 Affidavit 256 Affidavit – Indefinite Mortgage 260 Affidavit – Property of Two States 275 Affidavit Aff of Lost Proprietary Lease and Indemn Affidavit for an Assigned Contract Affidavit for Deed in Lieu of Foreclosure Affidavit for Federal Estate Tax
Top 20 Forms House Lease Agreement UCC Statement Amendment (UCC3) UCC Statement (UCC1) TP-584 (4/13) Satisfaction of Mortgage Residential Contract of Sale Quitclaim Deed Power of Attorney – Full Force Affidavit Mortgage Note HUD-1 (2009) *NEW* Power of Attorney – 9/12/10 First Mortgage FIRPTA Affidavit (Certificate of Non Foreign Status) Condominium Contract of Sale 2015 Commercial Lease Agreement Co-op Contract of Sale 2001 Bargain & Sale Deed with Covenants Apartment Lease Agreement Affidavit in Lieu of Registration (10/09)