1826 Laws of Indiana

Part of the Historic Indiana Law Project.

List of Indiana laws from:
Lawrenceburg Indiana Palladium – 28 Jan 1826 – Page 2

A LIST OF ACTS AND JOINT RESOLUTIONS,

Passed during the Session of 1825-6, Indiana Legislature.

1. An act to repeal an act entitled “An act authorizing the administrators of John H. Piatt, dec’d. to sell certain land therein mentioned.”

2. An act legalizing the proceedings of the School Trustees of Congressional township No. 13, in Fayette county.

3. An act to amend an act entitled “An act to establish seats of justice in new counties,” approved January 14, 1824.

4. An act legalizing the marriage of William Wright of Floyd county.

5. An act requiring the Secretary of State to procure a Letter Book for the use of the State.

6. An act for the relief of Alexander Dick.

7. An act for the relief of Benjamin F. Barker and Henry Waggoner, and for other purposes.

8. An act providing for contesting the election of Governor and Lieutenant Governor.

9. An act to improve the navigation of Laughery creek.

10. An act for the formation of a new county out of the counties of Montgomery and Wabash.

11. An act to amend the act entitled, “An act declaring certain streams therein named public highways,” approved Jan. 26, 1824.

12. An act legalizing the proceedings of the boards of justices of Vermillion and Hamilton counties for the year eighteen hundred and twenty-five.

13. An act to provide for Governor and Lieutenant Governor.

14. An act providing for removing the obstructions in the river Patoka.

15. An act authorizing the surviving administratrix of the estate of Harvey Heth, deceased, to sell and convey real estate.

16. An act authorizing John W. Cox to erect a mill-dam across the west fork of White river.

17. An act to authorize Jacob Cayler to dig a mill-race through a part of a school section, in Wayne county.

18. An act to authorize the lessee of the ferry across White river, near Indianapolis, to erect a dwelling house on said premises.

19. An act to improve the navigation of the Muscatituck river.

20. An act appointing commissioners to re-locate the seat of Justice of Madison county.

21. An act for the relief of the heirs of Benjamin Warner, deceased, and for other purposes.

22. An act to amend an act, entitled, “An act relative to county boundaries,” approved January 21st, 1824.

23. An act for the relief of the Trustees of the school section No. 16 township 14, in range No. 13 east in Fayette county.

24. An act for the relief of Revolutionary soldiers.

25. An act to establish a state road from Liberty, in Union county to New-Castle, in Henry county.

26. An act amendatory to an act, entitled, “An act to locate and establish a Seminary in and for the county of Union,” approved February 7, 1825.

27. An act for the benefit of the securities of N. W. Marks, late Sheriff of Rush county.

28. A act to provide for the continuation of the survey of the State road from Terre-Haute to Fort Wayne.

29. An act establishing certain roads therein named.

30. An act providing for ascertaining the expense of supporting the poor in this state.

31. An act authorizing the Trustees of the Cambridge Academy, in Dearborn county, to hold real estate, and for other purposes.

32. An act for the relief of Jonathan Gifford.

33. An act for the relief of William Youse, late Sheriff of Union county.

34. An act supplemental to an act entitled, “An act declaring Blue river a public highway, and for other purposes.”

35. An act for the benefit of William Reed.

36. An act to authorize the Associate Judges of the Switzerland Circuit Court to hold a special session.

37. An act to legalize the proceedings of the Trustees of the Bartholomew county Library.

38. An act for the formation of the county of Tippecanoe.

39. An act concerning Prosecuting Attorneys.

40. An act establishing a State road from Rockport to Boonville.

41. An act legalizing the acts of Jacob B. Lowe, Clerk of the Circuit Court of Monroe county.

42. An act for the apportionment of Senators and Representatives to the General Assembly.

43. An act to authorize the several townships in certain counties therein named to elect township officers, and for other purposes.

44. An act to change the names of certain persons.

45. An act for the relief of collectors of the counties of Shelby, Switzerland, Washington and Jefferson.

46. An act amendatory of the law and for the better advancement of Justice.

47. An act to incorporate the town of Salem, in Washington county.

48. An act incorporating a Seminary in the county of Gibson, and for other purposes.

49. An act to amend an act, entitled, “An act regulating divorces,” approved January 22, 1824.

50. An act authorizing the leasing of Reyces’ Lick Reserve.

51. An act to amend an act, entitled, “An act declaring certain streams therein named Public Highways,” approved January 26, 1826.

52. An act making general appropriations for the year 1826.

53. An act legalizing the proceedings of the board of Justices in Hendricks county.

54. An act authorizing the board of Justices of Gibson county to vacate certain streets in the town of Princeton, and to vacate the town of Highbanks, in Pike county, and Sandersville in Vanderburgh county.

55. An act appointing an agent of the three per cent fund.

56. An act to authorize the qualified voters of the first school district in Clark’s Grant to elect a trustee.

57. An act attaching a part of Pike county to Warrick.

58. An act legalizing the proceedings of the Commissioners of the county of Clay, and for other purposes.

59. An act for the better improvement of the State Road from Indianapolis to Rushville.

60. An act supplemental to an act passed at the present session, entitled, “An act authorizing the leasing of Reyces’ Lick Reserve.”

61. An act for the relief of Samuel M’George.

62. An act to amend the act, entitled, “An act to authorize the location of certain State Roads.”

63. An act providing the mode of opening and repairing Public Roads and Highways in certain counties therein named.

64. An act to provide for the payment of the balance due to the Contractors of the Court House, in Indianapolis.

65. An act for the relief of purchasers of lots in the town of Indianapolis.

66. An act amendatory of the several acts for assessing and collecting the revenue.

67. An act legalizing the proceedings of the School Trustees of Congressional township, No. 2, in range 4 east, in Washington county.

68. An act appointing additional Trustees for the State Seminary in Monroe county, and for other purposes.

69. An act declaring Busserow creek a Public Highway.

70. An act to improve the navigation of the East and West Forks of White river.

71. An act in addition to the act entitled “An act laying off certain State Roads, and appropriating one hundred thousand dollars of the fund commonly called the three per cent fund, for opening said roads, approved 31st December, 1821.

72. An act to provide for printing and distributing the acts, joint resolutions and journals of the present General Assembly.

73. An act amendatory of the several acts for assessing and collecting the revenue.

74. An act incorporating a White Water Canal Company.

75. An act reviving and amending the act, entitled, “An act for the incorporation of the town of Lawrenceburgh, Dearborn county, Indiana Territory, approved December 26, 1815,” and legalizing and confirming the proceedings of the said corporation, and extending the right of suffrage, and the powers of the citizens within the same.

76. An act making specific appropriations for the year 1826.

77. An act supplemental to an act regulating the judicial circuits, and fixing the time of holding courts therein.

JOINT RESOLUTIONS.

1. A joint resolution of the General Assembly relative to purchasers of Public Lands.

2. A joint resolution of the General Assembly relative to the agent of the three per cent fund.

3. A joint resolution of the General Assembly.

4. A joint resolution respecting the Agent of the state, at Indianapolis.

5. A joint resolution for the benefit of the securities of Martin H. Tucker, deceased.

6. A joint resolution providing for publishing with the acts of the General Assembly at the present session, the laws of the United States relative to the naturalization of Aliens.

7. A joint resolution explanatory of the act requiring the Secretary of State to procure a Letter Book for the use of the state.

8. A joint resolution disapproving the amendment by the State of Tennessee to the Constitution of the United States.

9. A joint resolution of the General Assembly.

10. A joint resolution and memorial to the Congress of the United States on the subject of providing a further extinguishment of the Indian title to certain lands within this state.

11. A joint resolution of the General Assembly respecting the court house of Marion county.

12. A memorial of the General Assembly of the State of Indiana to the Congress of the United States, on the subject of the Cumberland Road.