CHANGES IN THE CONSOLIDATED LAWS, 1921-1925 (Continued). 50, subd. 3a, added 94 Payment of compensation by municipal corporations. 1923 1923 121a, added Proof of dependency in foreign countries. 1923 II. CHANGES IN THE CODE OF CRIMINAL PROCEDURE, 1925. 90 Abatement by death or removal of public officer or trustee.. Summons against corporation.. 492 825 259 Pleading interest of the people; action affecting real prop- 318 Order to examine witness without state. 492 825 323 Admission of facts.... 335 379 Proof of ownership of unoccupied lands and timber thereon 980a, added Infant's cause of action for personal injuries; disposition of Committee of incompetent soldier, sailor or marine; appoint- 246 498 1395 Real property of infant or incompetent; additional security paragraph Fees of county clerks; Bronx, Queens and Westchester counties.. 244 497 1557a, caption and opening paragraph Fees of county clerks; New York, Richmond and Kings 244 497 NEW YORK CITY COURT ACT: 1 IV. CHANGES IN LAWS OTHER THAN THE CONSOLIDATED LAWS, CODE OF (Sections, etc., are amended unless it is otherwise indicated.) Board of supervisors, powers and duties. All repealed. 1925 1925 371 680 Transaction of public business, $6. 1919 460 1265 Transaction of public business, §§ 6-12, repealed. 1884 218 Sheriff, etc., § 9. Albany Female Academy: 1821 53 Charter, §§ 2, 3, 5, 6, repealed; new §§ 2, 3, 5, 6, added 1922 44 67 Albany Public Library: 1890 562 Charter, tit. 2, § 1; tit. 3, § 1, subd. 12, amended; subds. *For changes in unconsolidated laws 1778-1918, see statutory record of unconsolidated laws, 1911, published by board of statutory consolidation, pursuant to L. 1910, ch. 513, and L. 1911, ch. 192; and supplement thereto, published pursuant to L. 1917, ch. 325, and L. 1918, ch. 424. |