1845 General Laws of Indiana

Part of the Historic Indiana Law Project.

General Laws of the State of Indiana, Passed at the Twenty-Ninth Session of the General Assembly. Indianapolis : J. P. Chapman, 1845. Google Books

Chapter 1. An act regulating the election of President Judges.

Chapter 2. An act to legalize the official acts of James Blair and Stearns Fisher, former Commissioners of the Wabash and Erie Canal.

Chapter 3. An act to amend an act entitled “An act abolishing Docket Fees, and dispensing with Final Records in certain cases.

Chapter 4. An act defining the duties of County Treasurers in certain cases.

Chapter 5. An act to authorize Supervisors to purchase suitable tools to work the roads with.

Chapter 6. An act to amend the law relative to licenses upon Clocks.

Chapter 7. An act in relation to School Commissioners.

Chapter 8. An act to confine Voters in their respective Townships.

Chapter 9. An act to prevent the election of Public Defaulters.

Chapter 10. An act providing compensation to Supervisors of Roads and Highways.

Chapter 11. An act to secure to Recorders their Fees in certain cases.

Chapter 12. An act supplemental to an act, entitled “An act relative to the Water Power at Northport, in Noble County,” approved Jan. 21, 1843.

Chapter 13. An act to authorize the re-occupation (by the original Proprietors,) of Lands set off to the use of the State, under the various acts in relation to Internal Improvements.

Chapter 14. An act to authorize Pirogues and Canoes to navigate the Wabash and Erie Canal.

Chapter 15. An act to revive in part the First Section of the Eighth Chapter of an act, entitled, “An act incorporating Congressional Townships, and providing for Schools therein,” approved February 17, 1838.

Chapter 16. An act declaratory of the meaning of the 29th Section of the 3d Article of the 31st Chapter of the Revised Statutes of 1843.

Chapter 17. An act in relation to the Expenses of Removal on Change of Venue in civil cases.

Chapter 18. An act to amend the 2d Article of the 42d Chapter of the Revised Statutes of 1843.

Chapter 19. An act to authorize the Borrowers of the Congressional Township Fund, to secure their loans by lands within the proper Congressional Townships.

Chapter 20. An act to amend an act, entitled, “An act to abolish the Fee for issuing Patents to purchasers of Wabash and Erie Canal Lands,” approved January 13, 1844.

Chapter 21. An act to require the Auditor and Treasurer of State to annex a list of Defaulters to their Annual reports.

Chapter 22. An act subjecting equitable interests in School Lands, to sale on execution.

Chapter 23. An act to extend an act, entitled, an act to revive and amend an act, entitled, “An act for the relief of Settlers on the Wabash and Erie Canal Lands,” approved February 24, 1840—approved January 15, 1844.

Chapter 24. An act concerning certain Conveyances therein named.

Chapter 25. An act in relation to sales of Real Estate by Executors and Administrators.

Chapter 26. An act providing for the distribution of the Road Tax paid into the State Treasury by the several Branches of the State Bank.

Chapter 27. An act to amend the 1st Article of the 50th Chapter of the Revised Statutes of 1843.

Chapter 28. An act to amend the several acts for the Loaning and Collecting of the Sinking Fund, and for other purposes.

Chapter 29. An act requiring an enumeration of the White Male Inhabitants of this State.

Chapter 30. An act to regulate the attendance of Grand and Petit Jurors in the Fifth Judicial Circuit.

Chapter 31. An act authorizing the State Treasurer to receive certain Treasury Notes, and for other purposes.

Chapter 32. An act for the appointment of Commissioners of the Reserved Township of Land in the Counties of Gibson and Monroe.

Chapter 33. An act to extend the time of holding the May Term of the Decatur Circuit Court.

Chapter 34. An act to repeal a part of Section 56, Chapter 12, Revised Statutes of 1843.

Chapter 35. An act to provide for the payment of the Members and Officers of the General Assembly.

Chapter 36. An act repealing certain acts relative to the establishment of Bank Districts.

Chapter 37. An act to extend the time of payment to Purchasers of School Lands and Borrowers of the School Funds.

Chapter 38. An act fixing the time of holding Courts in the Fifth Judicial Circuit.

Chapter 39. An act providing for the distribution and sale of the surplus copies of the Revised Statutes of 1843.

Chapter 40. An act to legalize the Assignment of Certificates to certain School Lands in the State.

Chapter 41. An act to regulate the Fees of County Treasurers, for receiving and expending the County Seminary Fund.

Chapter 42. An act to amend an act, entitled, “An act to provide for the Collection of Debts due from the Lawrenceburgh and Indianapolis Railroad Company.

Chapter 43. An act for the benefit of Bail for the Stay of Execution.

Chapter 44. An act fixing the time of holding Courts in the Eighth Judicial Circuit, and for other purposes.

Chapter 45. An act regulating the issuing of Writs of Supersedeas.

Chapter 46. An act to allow a bounty on Wolf Scalps.

Chapter 47. An act to amend Section three hundred and forty-two, Chapter thirty, of the Revised Statutes, as relates to fees and services of Executors and Administrators.

Chapter 48. An act exempting personal property from execution.

Chapter 49. An act to amend Section eighty-eight, Chapter forty-eight, Article fourth, Part Third, of the Revised Statutes of 1843.

Chapter 50. An act to amend Article four, Chapter forty-five, of the Revised Statutes of 1843.

Chapter 51. An act relative to the appointment of County Commissioners of the several counties in this State, to act as Boards of Library Trustees in their respective counties, and for other purposes.

Chapter 52. An act to amend an act, entitled, “An act to provide for the continuance of the construction of all or any part of the Public Works of this State, by private companies, and for abolishing the Board of Internal Improvements and the offices of Fund Commissioner and Chief Engineer,” approved January 28, 1842.

Chapter 53. An act prescribing a uniform mode of ascertaining by Weight the quantity of the different kinds of Grain that shall pass for a standard Bushel in this State.

Chapter 54. An act authorizing copies of State Documents to be furnished to the New York Historical Society.

Chapter 55. An act providing for the better collection of the Water Rents due the State.

Chapter 56. An act to fix the time of holding Courts in the Tenth Judicial Circuit.

Chapter 57. An act more effectually to enable Supervisors to open and keep in repair Public Highways.

Chapter 58. An act defining the mode of electing a Secretary of State.

Chapter 59. An act relative to Official Bonds.

Chapter 60. An act in relation to the proceedings in the Probate Courts.

Chapter 61. An act in relation to Water Power on the Wabash and Erie Canal.

Chapter 62. An act to raise a Revenue for State Purposes.

Chapter 63. An act in relation to Patents to Purchasers of Land in the reserved townships in Gibson and Monroe, and of the Saline Lands.

Chapter 64. An act relative to proceedings upon Writs of ad quod damnum.

Chapter 65. An act defining the duties of Petitioners for the formation of New Counties.

Chapter 66. An act to authorize Special Sessions of the Boards of County Commissioners.

Chapter 67. An act to provide for the Binding of the Laws and Journals.

Chapter 68. An act making General Appropriations for the year 1845.

Chapter 69. An act to amend an act entitled “An act to establish an Asylum for the education of Deaf and Dumb persons in the State of Indiana,” approved January 15, 1844.

Chapter 70. An act to authorize Plaintiffs to collect the bid of Purchasers at Sheriffs’ and Constables’ sales, and to repeal the four hundred and twenty-ninth section of the fortieth chapter of the Revised Statutes of 1843.

Chapter 71. An act directing the Superintendent of the New Albany and Vincennes Road, to report to the Auditor of State, and authorizing the auditing of Reports heretofore made to the Treasury.

Chapter 72. An act reviving and amending a certain act, entitled, “an act to compel Speculators to pay a Road Tax equal to that paid by actual Settlers,” approved January 31, 1842.

Chapter 73. An act to provide for the procuring a suitable Site for the erection of a State Lunatic Asylum.

Chapter 74. An act to amend an act, entitled, “An act regulating the time of holding Courts in the County of Tippecanoe,” approved January 15, 1844.

Chapter 75. An act providing for the distribution of the Saline and Bank Tax Funds among the several Counties of this State.

Chapter 76. An act relative to the fall term of the Circuit Courts in the Twelfth Judicial Circuit, and for other purposes.

Chapter 77. An act making Specific Appropriations for the year 1845.

Chapter 78. An act to abolish the office of County Auditor in the County of Tipton.

Chapter 79. An act to abolish the office of County Auditor in the County of Orange.

Chapter 80. An act fixing a certain annual compensation to the Auditor of Hamilton County.

Chapter 81. An act authorizing the election of a County Auditor in Clay County.

Chapter 82. An act providing for the Fees of Auditor of Hancock county.

Chapter 83. An act allowing additional Compensation to the Auditor of Monroe county.

Chapter 84. An act limiting the Fees of Auditor in the county of Marshall.

Chapter 85. An act abolishing the office of County Auditor in the county of Blackford.

Chapter 86. An act in relation to the fees of Recorder and Auditor in the county of Wabash.

Chapter 87. An act providing for a special term of the Shelby Circuit Court.

Chapter 88. An act to authorize a special term of the Henry Circuit Court.

Chapter 89. An act providing for holding a special term of the Cass Circuit Court.

Chapter 90. An act to alter the times of holding the Circuit Courts in the county of Marion.

Chapter 91. An act to provide for a special session of the Whitley Circuit Court.

Chapter 92. An act to grant New Trials in certain cases therein named.

Chapter 93. An act fixing the times of holding Probate Courts in the county of Greene.

Chapter 94. An act to change the time of holding Probate Courts in the county of Daviess.

Chapter 95. An act to change the time of holding the Probate Courts in the county of Martin.

Chapter 96. An act to change the time of holding Probate Courts in the county Ripley.

Chapter 97. An act to legalize certain proceedings in the Probate Court of Carroll county.

Chapter 98. An act to restrict the Grand Jury in Franklin county to a limited time in their sessions.

Chapter 99. An act in relation to Petit Jurors in the county of Porter.

Chapter 100. An act fixing the time of holding the terms of the Probate Court in Marion county, and for other purposes.

Chapter 101. An act to repeal an act entitled “an act to change the mode of selecting Petit Jurors in Jackson and Bartholomew counties, and for other purposes,” approved December 29, 1841, so far as it relates to Jackson county.

Chapter 102. An act to extend the term of February, A. D. 1845, of the Miami Probate Court.

Chapter 103. An act to extend the times of holding Probate Courts in the counties of Washington, Ripley, and Jefferson.

Chapter 104. An act to legalize the selecting, drawing, &c., of the Grand and Petit Jurors for the county of Daviess.

Chapter 105. An act regulating the jurisdiction of Justices of the Peace in Lake and Porter counties.

Chapter 106. An act to change the time of holding Probate Courts in Dearborn county.

Chapter 107. An act to extend the time of holding the Probate Court of Montgomery county.

Chapter 108. An act for the extension of the time of holding the Probate Courts in the county of Allen, and for other purposes.

Chapter 109. An act to revive part of an act therein named, in the county of Ripley.

Chapter 110. An act for summoning Grand and Petit Jurors in the counties of Madison and Hancock, and fixing their fees.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution on the subject of the Wabash and Erie Canal.

Chapter 2. A joint resolution on the subject of Repudiating State Debts.

Chapter 3. A joint resolution reviving in part a certain act therein named.