Fidelity National Title New York is pleased to provide links to helpful forms and documents.
Affidavit in Lieu of Registration (10/09) (PDF)
Affidavit Under Section 255 Tax Law (PDF) (Word)
Affidavit Under Section 275 Tax Law (PDF) (Word)
Extension Agreement Section 255 (PDF) (Word)
Grantee/Grantor: No Judgments (RET037) (PDF) (Word)
Judgment Affidavit (RET038) (PDF) (Word)
Survey Affidavit (PDF) (Word)
Affidavit of Title (PDF) (Word)
Certificate of Director’s Resolution to Mortgage Corp. Property (NY026) (PDF) (Word)
Consent of Stockholders to Sale or Lease (NY028) (PDF) (Word)
LLC Certificate of Authority (PDF) (Word)
Amended 1975 (NY023) (PDF) (Word)
Commercial (PDF)
Condominium (NY068) (PDF)
Cooperative 1989 (NY067) (PDF)
Cooperative 2001 (Word)
Residential (NY010) (PDF) (Word)
Plain English (NY008) (PDF) (Word)
Administrator's (NY016) (PDF) (Word)
Bargain & Sale with Covenant (NY005) (PDF) (Word)
Bargain & Sale without Covenant (NY030) (PDF) (Word)
Executor's (NY025) (PDF) (Word)
Full Covenant & Warranty (NY014) (PDF) (Word)
Quitclaim (NY018) (PDF) (Word)
HUD-1 (Purchaser) (PDF) (Excel)
HUD-1A (Refinance) (PDF)
Acknowledgments (Word)
Application for Withholding Certificate for Dispositions(IRS 8288-B) (PDF)
Closing Statement (NY031) (PDF) (Word)
General Release - Corporation (Word)
General Release - Individual (Word)
Lead Paint Disclosure (PDF)
Preliminary Residential Property Transfer Form (OHP-515) (Word)
POA-1 Power of Attorney (NYS Dept. of Taxation and Finance form 9/10 - Not for Real Property Transfers) (PDF) N.Y. Statutory Short Form Power of Attorney Effective 06/13/2021
New York Statutory Gifts Rider September 12, 2010 (Word)
Property Conditional Disclosure (PDF)
Registration for Water & Sewer billing - NYC (PDF)
Assignment of Mortgage without Covenant (NY029) (PDF) (Word)
Assignment of Mortgage with Covenant (NY029b) (PDF) (Word)
Bond (NY022) (PDF) (Word)
Collateral Assignment Of Leases And Rents (Word)
Consolidation Extension Agreement (NY007) (PDF) (Word)
Extension Agreement (NY027) (PDF) (Word)
First Mortgage(NY013) (PDF) (Word)
Lienor's Estoppel Certificate (NY024) (PDF) (Word)
Mortgage Note (NY003) (PDF) (Word)
Release of Part of Mortgages Premises (NY009) (PDF) (Word)
Satisfaction of Mortgage (NY015) (PDF) (Word)
Splitter Agreement (Word)
Spreader Agreement (Word)
Subordinate Agreement (NY020) (PDF) (Word)
Subordinate Mortgage (NY012) (PDF) (Word)
Termination of Assignment Leases and Rents (Word)
Orange County (PDF) (Word)
Putnam County (PDF) (Word)
Suffolk County (PDF)
Westchester County (PDF) (Word)
NYC Real Property Transfer Report (RP-5217NYC) (PDF) (Word)
Real Property Transfer Tax Return / Smoke DetectorCompliance (NYC-RPT) (PDF)
Real Property Transfer Tax Return / Smoke DetectorCompliance Instructions (NYC-RPT-I) (PDF)
Certification For Deed & Nonresident Estimated Income Tax (IT-2663) (PDF) 2023
Certification For Deed & Nonresident COOP Unit Estimated Income Tax (IT-2664) (PDF) 2018
Combined Real Estate Transfer Tax Return & Credit LineMortgage Certificate (TP-584) (PDF)
Combined Real Estate Transfer Tax Return & Credit LineMortgage Cert. Instructions (TP-584-I) (PDF)
Real Estate Transfer Tax Return Supplemental Schedules(TP-584.1) (PDF) (Word)
Real Estate Transfer Tax Claim for Refund (TP-592.2) (PDF)
COUNTY Real Property Transfer Report (RP-5217COUNTY) (PDF)
SUFFOLK County Real Property Transfer Report (RP-5217SUFFOLK) (PDF)
Mount Vernon Transfer Tax (PDF) (Word)
Peconic Bay Region Community Preservation Fund 2023 8.5 x 14 (002) (PDF)
Peconic Bay Community Preservation Fund (Contracts prior to 4-1-23) (PDF)
Warwick Transfer Tax (PDF)
Red Hook Transfer Tax (PDF)
Yonkers Transfer Tax (PDF)
Peekskill Transfer Tax (PDF)
UCC Financing Statement (Form UCC1) (PDF)
New York UCC Financing Statement CooperativeAddendum (Form UCC1CAd) (PDF)