The TrackerPro Forms Option will provide your company with an extensive collection of the standard forms pertinent to the title industry. All of these forms are made available in an editable, online PDF format, and can be accessed directly from your website. This will allow your employees and clients alike to complete the forms online and print them at their own convenience.
With all of these forms in one, easily accessible place on your website, your company will save both time and money.
For more information and to find out how you can begin using TrackerPro’s optional Forms, please call Howard Finkelstein at 631-393-6999 or send an email to info@trackerprollc.com.
The TrackerPro Forms Option includes online access to the following forms which are updated upon request:
1099 and Exemption Affidavit | DEP – Registration for Water and Sewer | NY Statutory Power of Attorney Short Form (Effective Sept 12, 2010) |
253 Affidavit (Version 1) | Directors Resolution to Mortgage | Office Lease Agreement |
253 Affidavit (Version 2) | EPA Lead Paint Disclosure Form | Orange County Cover Sheet |
255 Affidavit | Executor’s Deed | Owners Estoppel |
255 Affidavit (Leases and Rents) | FHA / VA Rider | Owners Registration Card |
255 Affidavit (Wrap Around) | FIRPTA Affidavit | Partial Release of Mortgaged Premises |
256 Affidavit | First Mortgage | Peconic Bay Transfer Tax Form |
275 Affidavit | General Affidavit | Power of Attorney – Revocation |
Acknowledgements | General Release – Corporation | Power Of Attorney (Limited) |
Administrator’s Deed | General Release – Individual | Power of Attorney Filing Form |
Administrator’s Deed | Heirship Affidavit | Power of Attorney Filing Form Individual |
Affidavit for an Assigned Contract | HUD-1 | Preliminary Registration Form |
Affidavit for Deed in Lieu of Foreclosure | HUD-1 (version 2) | Property Condition Disclosure Form |
Affidavit for Federal Estate Tax | HUD-1 Good Faith Estimate (effective 1.1.2010) | Purchase Money Mortgage Rider |
Affidavit for Residential Condo One Family | HUD-1 Settlement Statement (effective 1.1.2010) | Quitclaim Deed |
Affidavit in Lieu of Registration | HUD-1A | Referee Report of Sale |
Affidavit in Lieu of Registration | Innocent Owner Affidavit | Release of Part of Mortgaged Premises |
Affidavits for NYCRPT and TP-584 | IT-2663 | Residential Contract of Sale |
Amendment to Contract | IT-2663 Instructions | Residential Contract of Sale 2000 |
Assignment of Mortgage with Covenant | IT-2664 | Reverse Mortgage Affidavit |
Assignment of Mortgage without Covenant | IT-2664 Instructions | Rockland County Contract of Sale |
Attorney Guaranty Letter | Lienor’s Estoppel | RP5217 NYC |
Bargain & Sale Deed with Covenants | Limited Guarantee of Lease | Satisfaction of Mortgage |
Bargain & Sale Deed without Covenants | LLC Certificate of Authority to Transfer/Mortgage | Smoke Detector Affidavit |
Bond | Memorandum of Contract | Smoke Detector Affidavit |
Building Loan Contract | Mortgage Note | Spreader Agreement |
Building Loan Mortgage | Mortgage Splitter Agreement | Subordination Agreement |
Carbon Monoxide Detector Affidavit | Mount Vernon Real Property Transfer Tax Return | Suffolk County Cover Sheet |
Closing Affidavit | Mount Vernon RPT | Termination of Contract of Sale |
Closing Statement | New Construction Contract | Termination of Leases and Rents |
Collateral Assignment of Leases and Rents | New Jersey Contract of Sale | TP-584 (03/07) |
Columbia County Supplemental Transfer Tax Return | New York City RPT (long form) | TP-584 REIT |
Commercial Contract of Sale | New York City RPT (short form) | TP-584.1 |
Condominium Contract of Sale | New York City RPT Instructions | UCC Filing Statement – Co-op (UCC1Cad) |
Consent of Shareholders to Sell/Lease | No Consideration Transfer Affidavit | UCC Filing Statement (UCC1) |
Consolidation and Extension Agreement | Notice of Lending | UCC Filing Statement (UCC3ad) |
Contract of Sale – New Construction | Notice of Lien – Condo Act | UCC Filing Statement Addendum (UCC1) |
Co-op Affidavit | NY Statutory Power of Attorney Gift Rider (2010) | UCC Filing Statement Amendment (UCC3) |
Co-op Contract of Sale | NY Statutory Power of Attorney Gift Rider (March 2009) | Warranty Deed |
Co-op Contract of Sale 2001 | NY Statutory Power of Attorney Short Form (Effective Sept 1, 2009) | Westchester County Cover Sheet |