New York Real Property Law
-
NY REAL PROP § 239-a. Definitions
-
NY REAL PROP § 265-a. Home equity theft prevention
-
NY REAL PROP § 265-b. Distressed property consulting contracts
-
NY REAL PROP § 130-j. Right to appeal
-
NY REAL PROP § 130-k. Exemptions from restrictions on trustees and trust indentures
-
NY REAL PROP § 190. Dower
-
NY REAL PROP § 194. Surplus proceeds of sale under purchase-money mortgages
-
NY REAL PROP § 196-a. When dower barred by dissolution of marriage
-
NY REAL PROP § 197. When dower barred by jointure
-
NY REAL PROP § 226-b. Right to sublease or assign
-
NY REAL PROP § 393. Registration of title
-
NY REAL PROP § 227. When tenant may surrender premises
-
NY REAL PROP § 227-a. Termination of residential lease by senior citizens moving to a residence of a family member or entering certain health care facilities, adult care facilities or housing projects
-
NY REAL PROP § 227-b. Termination of certain contracts by senior citizens
-
NY REAL PROP § 227-c. Termination of residential lease by victims of domestic violence
-
NY REAL PROP § 227-d. Discrimination based on domestic violence status; prohibited
-
NY REAL PROP § 418. Assignment of mortgage, lease, or other lien or charge
-
NY REAL PROP § 10. Capacity to hold real property
-
NY REAL PROP § 17. Heirs of patriotic Indian
-
NY REAL PROP § 119. Purchase by mortgage trustee
-
NY REAL PROP § 120. Operation and sale by mortgage trustee
-
NY REAL PROP § 120-a. Liquidation of mortgage by trustee
-
NY REAL PROP § 121. Reorganization of property covered by trust mortgage
-
NY REAL PROP § 122. Procedure of reorganization and expenses in connection therewith
-
NY REAL PROP § 122-a. Modification of trust mortgages given in prior re-organizations
-
NY REAL PROP § 123. Preserving existing rights
-
NY REAL PROP § 124. Purpose and application of article
-
NY REAL PROP § 228. Termination of tenancies at will or by sufferance, by notice
-
NY REAL PROP § 125. Definitions
-
NY REAL PROP § 126. Trust indentures