1832 Laws of Indiana

Part of the Historic Indiana Law Project.

Laws of the State of Indiana Passed and Published at the Sixteenth Session of the General Assembly. Indianapolis : Douglass and Maguire, 1832. Google Books

 

Chapter 1. An act supplemental to an act, providing means for the construction of the Wabash and Erie Canal.

Chapter 2. An act for the formation of the County of La Porte, and for other purposes.

Chapter 3. An act to provide for changing a part of the state road leading from Indianapolis, by way of Danville and Rockville to Montezuma.

Chapter 4. An act to provide for changing a part of the State Road, leading from New Albany to Salem, within Floyd county.

Chapter 5. An act to authorize the Marion Circuit Court to hold a special session.

Chapter 6. An act to provide for changing a part of the State Road from Martinsville to Levenworth.

Chapter 7. An act to repeal an act, entitled “An act, for the relief of certain purchasers in the reserved township, in Monroe county,” approved, February 1st, 1831.

Chapter 8. An act to authorize the Vermillion Circuit Court to change the venue in a certain case therein named.

Chapter 9. An act to legalize the proceedings of the School Trustees of Congressional township, No. 5, north of range 4, east in Jackson county.

Chapter 10. An act to incorporate the Danville School Society.

Chapter 11. An act to repeal an act, entitled “An act, to authorize the board of Justices of Bartholomew county, to levy an additional tax,” Approved, January 10, 1829.

Chapter 12. An act to revive an act, entitled “An act, for the relief of the subscribers to the building of the State Prison, and for other purposes,” Approved, January 10th, 1831.

Chapter 13. An act to authorize and require the Trustee of Public Seminary, in the county of Pike, to collect and loan Seminary Fund to said county, and for other purposes.

Chapter 14. An act to dissolve the Corporation of the town of Crawfordsville, and for other purposes.

Chapter 15. An act for the relief of Francis McClelland of Marion county.

Chapter 16. An act to establish a State Road from the county seat of Grant, to the seat of Elkhart.

Chapter 17. An act to refund the revenue of Grant county.

Chapter 18. An act to authorize the Board of Commissioners of Floyd county, to contract for the keeping and taking care of the paupers of said county, and for other purposes.

Chapter 19. An act to authorize the citizens of the Congressional township, No. 20, North of range 10 West, in the county of Warren, to dispose of the School Section therein.

Chapter 20. An act declaring Hogan creek, in Dearborn county, a public highway.

Chapter 21. An act respecting the Knox county Poor House.

Chapter 22. An act to legalize the election of county Commissioners, in the several counties in this State, held on the first Monday in August, 1831.

Chapter 23. An act to amend the 24th Section of an Act, entitled “An act, to appropriate a part of the three per cent fund, and for other purposes,” approved, February 10th, 1831.

Chapter 24. An act to provide for the re-location of a part of the Fort Wayne and Winchester state roads.

Chapter 25. An act to change a part of the State Road from Indianapolis, via Danville, and Rockville to Montezuma.

Chapter 26. An act to provide for re-locating a part of the Mauk’s Ferry State Road, also, to provide for the sale of the materials of the Muscatatuck Bridge, and for other purposes.

Chapter 27. An act providing for a re-location of a part of the Fort Wayne State Road.

Chapter 28. An act to amend an act, entitled “An act, to establish certain State Roads therein named, and for other purposes, approved, February 10th, 1831.

Chapter 29. An act to provide for the location of a certain State Road therein named.

Chapter 30. An act amendatory of an act, to provide for the location of a certain State Road therein named, approved, February 10th, 1831.

Chapter 31. An act to alter and re-locate part of the Vernon and Fort Wayne State Road, and part of the Shelbyville State Road, in Rush county.

Chapter 32. An act to establish a State Road from Knightstown, in Henry county, by way of Pendleton, in Madison county, to Strawtown, in Hamilton county.

Chapter 33. An act for the location of a State Road, from Woods Ferry, on the East branch of White river, in Lawrence county, to Bloomfield in Green county.

Chapter 34. An act to locate a State Road, from Spencer, in Owen county, by way of Bowling Green, in Clay county, to Terre Haute, in Vigo county.

Chapter 35. An act to appoint Commissioners on a State Road, situate in Pike and Gibson counties.

Chapter 36. An act to locate a State Road, from Jefferson in Clinton county, to Attica, and from thence to Farmer’s Ford, and from thence to intersect the Williamsport State Road, in the direction of Chicago.

Chapter 37. An act to amend the act, entitled “An act, to provide for the location of certain State Roads therein named,” approved, February 10th, 1831.

Chapter 38. An act for the re-location of a part of the Williamsport State Road.

Chapter 39. An act to locate a State Road from the town of Louisville, in the county of Henry, to New Castle, the county seat of said county.

Chapter 40. An act to locate and open part of a State Road, leading from the town of Madison, through Vevay, to Lawrenceburgh.

Chapter 41. An act to establish a State Road from Connersville, in Fayette county, to Raysville, on the National Road, in Henry county.

Chapter 42. An act to locate a State Road from Clinton, in Vermillion county, by Patton’s Mills, to the National Road, in Vigo county.

Chapter 43. An act to re-locate a part of the State road, leading from Green Castle to Russelville.

Chapter 44. An act to provide for the location of a State Road therein named.

Chapter 45. An act to amend an act, entitled, “An act to appropriate a part of the three per cent fund, and for other purposes,” approved, February 10th, 1831.

Chapter 46. An act to provide for the location of a State Road therein named.

Chapter 47. An act to locate a State Road from Napoleon in Ripley county, to Brookville in Franklin county.

Chapter 49 [sic]. An act to amend an act entitled “An act to locate a State Road from Newcastle in Henry county, to Milton in Wayne county.”

Chapter 50. An act to locate a State Road from Terre Haute by way of Rockville to Crawfordsville.

Chapter 51. An act to locate a State Road from Montezuma to Crawfordsville.

Chapter 51 [sic]. An act to provide for the location of a Road from the west bank of the Wabash river, opposite the public square in the town of Montezuma, to the state line in the direction of Judge Lowry’s farm.

Chapter 52. An act supplemental to an act entitled, “An act to establish a State Road from Richmond, Wayne county, to Fort Wayne,” approved January 24, 1831.

Chapter 53. An act to revive a certain State Road therein named, and for other purposes.

Chapter 54. An act to locate a State Road, from New Albany to Lexington.

Chapter 55. An act to amend the act entitled “An act, to appropriate part of the three per cent fund, and for other purposes,” approved, February 10th, 1831.

Chapter 56. An act to locate a State Road from Bloomington, via Leesville and Sparks Ferry, to intersect the Mauk’s Ferry State Road, at or near Wm. Logans, in the county of Washington.

Chapter 57. An act to establish a State Road from Fredericksburgh, in Washington county, to Terre Haute in Vigo county.

Chapter 58. An act to re-locate part of the Lawrenceburgh and Rushville State Road, in Rush county.

Chapter 59. An act to authorize the location of a State Road, from the Bell Fountain road on the Ohio state line, to the northern boundary line of Indiana, in the direction to White Pigeon, in Michigan Territory.

Chapter 60. An act providing for the location of a State Road from New Albany to Jeffersonville.

Chapter 61. An act to locate a State Road from Greensburgh, by way of Goshen to Columbus.

Chapter 62. An act to establish a State Road from Fort Wayne in Allen county, to South Bend in St. Joseph county, by way of Gocean in Elkhart county.

Chapter 63. An act to amend the act entitled “An act to establish a State Road from William Conelly’s in Lawrence county, to Green Castle, in Putnam county,” approved February 7th, 1831.

Chapter 64. An act to relocate a part of the State Road, leading from Frankfort to Lafayette.

Chapter 65. An act to locate a State Road from Winchester, in Randolph county, to New Castle, in Henry county.

Chapter 66. An act to establish a State Road from Greensburgh, in Decatur county, to Brookville, in Franklin county.

Chapter 67. An act to re-locate a part of the State Road from New Castle to Lafayette.

Chapter 68. An act to authorize the location of a State Road from Fort Wayne in Allen county, to Mongoquemong Prairie, in the county of Lagrange.

Chapter 69. An act locating a State Road from the Town of Lagrange, in Tippecanoe county, to Logansport, in Cass county.

Chapter 70. An act providing for the re-location of a part of the State Road leading from Terre-Haute, in Vigo county, via Carlisle in Sullivan county, to Mount Pleasant in Martin county.

Chapter 71. An act to establish a State Road, from Napoleon in Ripley county, to Jehu Perkins’ in Rush county, and to locate a State Road therein named.

Chapter 72. An act to establish a State Road from Greensburgh, in Decatur county to Noblesville, in Hamilton county.

Chapter 73. An act to locate a certain State Road therein named, and for other purposes.

Chapter 74. An act for the location of a State Road.

Chapter 75. An act to change a part of the Lafayette State Road.

Chapter 76. An act to locate a State Road from Muncytown, in Delaware county to Pendleton, in Madison county.

Chapter 77. An act to amend an act entitled, “An act to appropriate part of the three per cent fund, and for other purposes,” so far as the same respects the county of Greene.

Chapter 78. An act to locate a State Road therein named.

Chapter 79. An act to continue a State Road, to commence a Parish’s Grove, where the State Road leading from Lafayette in Tippecanoe county, and by the way of the outlet of the Cranberry Lake, to Parish’s Grove.

Chapter 80. An act authorizing a change in part of the Madison and Brownstown State Road.

Chapter 81. An act authorizing a distribution of the money now due to Road number eight, and for other purposes.

Chapter 82. An act to appropriate the amount of the three per cent fund heretofore appropriated to Daviess county, for road No. six, to certain purposes therein named.

Chapter 83. An act to establish a State Road from Lafayette to Parishs’ Grove.

Chapter 84. An act to provide for locating a State Road from Merom, in Sullivan county, via New Lebanon, to Bloomfield, in Green county.

Chapter 85. An act to authorize William A. Hood to receive certain money from William McCrery, a Road Commissioner, and to expend the same.

Chapter 86. An act for the relief of Thomas Craner.

Chapter 87. An act for the relief of John Boner, of Jennings county.

Chapter 88. An act to prevent useless and expensive applications to the General Assembly relating to State Roads.

Chapter 89. An act for the relief to John Alloway, John Harvey, and Archibald McEwen.

Chapter 90. An act for the relief of Contractors on the Cumberland Road.

Chapter 91. An act granting relief to the Contractors on the Michigan Road.

Chapter 92. An act for the relief of Samuel Smith.

Chapter 93. An act for the relief of John Jones.

Chapter 94. An act to authorize John Lang and William Sill, to a ply for a writ of ad quod damnum, to erect a mill dam on Tippecanoe river.

Chapter 95. An act to amend the act entitled, “An act allowing and regulating the writ of ad quod damnum, with the county of Knox,” approved, December 20th, 1823.

Chapter 96. An act to authorize and require the Seminary Trustee of the county of Ripley, and the Treasurer of the Library of Ripley county, to loan certain monies within their control.

Chapter 97. An act to amend an act entitled, “An act confirming to John J. Akin, Alexander Walker and John J. Livingston, certain rights,” approved, January 6th, 1831.

Chapter 98. An act for the benefit of Lawson Brent, William Anderson and others.

Chapter 99. An act to authorize John Elliott and Isam Pucket, to convey certain property therein named.

Chapter 100. An act for the relief of Jacob Whitinger.

Chapter 101. An act to legalize the proceedings of David Miller.

Chapter 102. An act for the relief of Curtis Smith.

Chapter 103. An act for the relief of John Ferguson.

Chapter 104. An act to provide for the erection of a State House.

Chapter 105. An act supplementary to an act, “to authorize the agent of the state for the town of Indianapolis, to lay off the land belonging to the state into lots, and offer the same for sale,” approved, February 9th, 1831.

Chapter 106. An act to authorize and legalize certain proceedings of the board of Commissioners of Union county.

Chapter 107. An act to authorize the agent of state, for the town of Indianapolis, to lease a certain square to the board of Trustees, of the county Seminary, of Marion county.

Chapter 108. An act regulating the sales of the Canal Lands, and for other purposes.

Chapter 109. An act to amend an act entitled, “An act to continue in force, an act for the benefit of persons who have or are likely to suffer by the destruction of the records of Dearborn county, which were consumed by fire in the Court House at Lawrenceburgh, on the morning of the 6th of March, 1826,” approved, January 29th, 1831.

Chapter 110. An act to repeal an act entitled, “An act to repeal an act therein named,” approved, January 29th, 1831, and for other purposes.

Chapter 111. An act to change the name of Jamestown, in Montgomery county to Carrollton.

Chapter 112. An act legalizing the proceedings of the board of Commissioners of St. Joseph county.

Chapter 113. An act for the more permanently establishing the line dividing the counties of Vermillion and Warren.

Chapter 114. An act providing for draining the Swamps, Ponds, Marshes, and other low lands within the Counties of Tippecanoe, Montgomery, Clinton, and Warren.

Chapter 115. An act to legalize the Election of Trustees for the Presbyterian Congregation in the town of Evansville.

Chapter 116. An act to amend the act entitled “An act, respecting Salines and Saline reserves,” approved, February 4th, 1831.

Chapter 117. An act for the formation of the county of Lagrange.

Chapter 118. An act changing the southern boundary of Elkhart county.

Chapter 119. An act establishing the counties of Huntington, Wabash and Miami.

Chapter 120. An act changing the boundary line between the counties of Elkhart and St. Joseph.

Chapter 121. An act for the re-location of the county seat of Boone county.

Chapter 122. An act to legalize the sale of the School Lands in the counties of Montgomery and Tippecanoe.

Chapter 123. An act to amend the “Act to authorize the loaning of the Seminary funds,” approved January 24th, 1828.

Chapter 124. An act to amend the act entitled, “An act to incorporate the Franklin county Seminary,” approved January 22d, 1830.

Chapter 125. An act to incorporate the Decatur county Seminary.

Chapter 126. An act to incorporate the Greene county Seminary.

Chapter 127. An act to provide for selling the Michigan Road Lands, to open the part of the Michigan Road, between Logansport and Lake Michigan, and for other purposes.

Chapter 128. An act to incorporate the Brownstown Manufacturing Company.

Chapter 129. An act to authorize the incorporation of Lyceums.

Chapter 130. An act to incorporate the Fredonia School Society in Crawford county.

Chapter 131. An act to extend the powers of the Hanover Academy.

Chapter 132. An act to incorporate the Greenwood Education Society.

Chapter 133. An act to incorporate the town of Terre Haute.

Chapter 134. An act to incorporate the town of Washington, in Daviess county.

Chapter 135. An act to incorporate the Town of New-Albany.

Chapter 136. An act supplemental to an act entitled, “An act to incorporate the Wabash Insurance Company.”

Chapter 137. An act to amend and restrict the Charter granted to the Madison Insurance Company.

Chapter 138. An act to incorporate the Lawrenceburgh Insurance Company.

Chapter 139. An act to incorporate the Harrison and White Water Bridge Company.

Chapter 140. An act incorporating the Frederickburgh Bridge Company.

Chapter 141. An act to incorporate a company, to build a Bridge across Silver creek, at or near the mouth thereof, and for other purposes.

Chapter 142. An act to Incorporate the New-Albany Insurance Company.

Chapter 143. An act to ratify and confirm an act of the Legislature of Kentucky, incorporating a company to build a Bridge across the Ohio river at the Falls.

Chapter 144. An act to incorporate the Lawrenceburgh and Indianapolis Rail Road Company.

Chapter 145.

Chapter 147. An Act to incorporate the Wabash and Michigan Rail Road Company.

Chapter 148. An act to incorporate the Harrison and Indianapolis Rail Road Company.

Chapter 149. An act to incorporate the New-Albany, Salem, Indianapolis and Wabash Rail Road Company.

Chapter 150. [Skipped?]

Chapter 151. An act to incorporate the Richmond, Eaton, and Miami Rail Road Company.

Chapter 152. An act to incorporate the Ohio and Indianapolis Rail Road Company.

Chapter 153. An act to legalize the proceedings of School Trustees of Congressional township, No. 9, north of range 4, west in Owen county.

Chapter 154. An act to authorize the Marion Circuit Court to hold a special session.

Chapter 155. An act making General Appropriations for the year 1832.

Chapter 156. An act making specific Appropriations, for the year eighteen hundred and thirty-two.

Chapter 157. An act to amend “An act, dividing the state into judicial circuits, and fixing the times of holding courts therein,” approved February 10th, 1831.

Chapter 158. An act to amend the “Act, organizing the Supreme Court, and defining its powers and duties,” approved January 17th, 1831.

Chapter 159. An act amendatory to the act entitled “An act to organize Probate Courts, and defining the powers and duties of executors, administrators and guardians,” approved February 10th, 1831.

Chapter 160. An act to amend an act entitled, “An act for the prevention of Frauds and Perjuries,” approved January 24th, 1831.

Chapter 161. An act explanatory of the law of evidence in certain cases.

Chapter 162. An act to provide suitable compensation for non-resident witnesses in criminal cases.

Chapter 163. An act supplemental to “An act prescribing the mode of changing the venue,” approved January 28th, 1831.

Chapter 164. An act requiring certain public officers to give additional security.

Chapter 165. An act to amend the act entitled, “An act regulating the jurisdiction and duties of Justices of the Peace,” approved February 10th, 1831.

Chapter 166. An act to provide for the Election of Electors of President and Vice-President of the United States.

Chapter 167.

Chapter 168. An act to amend an act, entitled, “an act to provide for the commissioner of Sheriffs and Coroners, and to regulate their duties,” approved January 7, 1824, and for other purposes.

Chapter 169. An act to amend the act entitled “an act for the opening and repairing Public roads and highways,” approved February 10th, 1831.

Chapter 170. An act to license and regulate Taverns and Groceries.

Chapter 171. An act supplemental to an act entitled, “An act to regulate General Elections,” approved January 30th, 1831.

Chapter 172. An act to amend the act entitled, “An act defining the duties of Recorders, approved January 19th, 1831.

Chapter 173. An act repealing the 10th section of an act, relating to county Seminaries, approved February 4th, 1831, and for other purposes.

Chapter 174. An act to provide a Fund to encourage Common Schools.

Chapter 175. An act amendatory of the act entitled, “An act for the incorporation of Towns,” approved February 10th, 1831.

Chapter 176. An act to amend the act entitled “An act relative to county boundaries,” approved February 10, 1831.

Chapter 177. An act to amend an act entitled “An act to encourage the killing of Wolves,” approved February 10, 1831.

Chapter 178. An act to prevent the sale of Ardent Spirits to the Indians.

Chapter 179. An act concerning Lotteries.

Chapter 180. An act to prohibit the circulation of Bank Notes, of a denomination less than Five Dollars.

Chapter 181. An act declaratory of divers parts of the Acts, Joint Resolutions and Memorials, passed at the last session of the General Assembly.

Chapter 182. A joint resolution on the subject of the Printing of the Laws of the present session of the General Assembly.

Chapter 183. A joint resolution supplemental to the Joint Resolution on the subject of the printing of the Acts, Memorials and Joint Resolutions of the present General Assembly.

Chapter 184. A joint resolution for the benefit of William Polke and others.

Chapter 184 [sic]. A joint resolution of the General Assembly of the State of Indiana, relative to Michigan Road Scrip.

Chapter 185. A joint resolution of the General Assembly, authorizing the Secretary of State to purchase certain books, for the use of the State Library.

Chapter 186. A joint resolution of the General Assembly, for the relief of Daniel Pattingale.

Chapter 187. A joint resolution for the relief of R. C. Talbott and John Alling.

Chapter 188. A joint resolution of the General Assembly of the state of Indiana, to authorize and require the fund set apart for the improvement of the Wabash river, to be loaned to the canal fund.

Chapter 189. A joint resolution of the General Assembly, adopting the plan of a State House, and for other purposes.

Chapter 190. A joint resolution providing for the erection of a Tomb Stone, over the grave of the late Theadore C. Cone, Esq. deceased.

Chapter 191. A joint resolution to ascertain the terms upon which means may be procured, to secure to Indiana, her share of the revenue to accrue from the erection of a Bridge over the Ohio River, at the Falls.

Chapter 192. A joint resolution of the General Assembly of the General Assembly, relative to procuring Tract Books, and lists of relinquishments.

Chapter 193. A memorial and joint resolution of the General Assembly of the state of Indiana, to procure means for the construction of a Canal, to connect White river with the Wabash, at the town of Vincennes.

Chapter 194. A joint resolution of the General Assembly of the state of Indiana, to improve the navigation of the Wabash and White rivers.

Chapter 195. A memorial and joint resolution of the General Assembly of the state of Indiana, relative to the public lands.

Chapter 196. A joint resolution of the General Assembly, concerning the Public Lands.

Chapter 197. A joint resolution relative to the Public Lands.

Chapter 198. A joint resolution on the subject of the Saline Reservations.

Chapter 199. A joint resolution, relative to the Saline Reserve in the county of Dearborn.

Chapter 200. A memorial of the General Assembly of the State of Indiana, to the Congress of the United States, for the relief of persons whose lands have been forfeited.

Chapter 201. A Memorial of the General Assembly of the State of Indiana, relative to the Louisville and St. Louis Mail Route.

Chapter 202. A joint resolution of the General Assembly, soliciting of congress a donation of lands to actual settlers in indigent circumstances.

Chapter 203. A memorial and joint resolution, relative to a survey of the Maumee River; and asking of Congress, in favor of Indiana, discretionary powers as to the disposition of our lands lying in the state of Ohio.

Chapter 204. A joint resolution, relative to the officers and soldiers, and the militia who bore arms in the war of the Revolution, and who are not entitled to pensions under any existing law.

Chapter 205. A joint resolution relative to a more perfect organization of the Militia of several states.

Chapter 206. A joint resolution on the subject of the United States’ Bank.