1845 Local Laws of Indiana

Part of the Historic Indiana Law Project.

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

Chapter 1. An act to revive and amend an act, entitled “an act to incorporate the Richmond and Boston Turnpike Company,” approved February 15, 1839.

Chapter 2. An act to revive an act, entitled “An act to incorporate the City of Logansport, approved Feb. 17, 1838.”

Chapter 3. An act authorizing a Company to construct a Turnpike Road from Cambridge City to Muncietown.

Chapter 4. An act to incorporate the Michigan Road Company, South of Indianapolis.

Chapter 5. An act to incorporate the Terre Haute Drawbridge Company.

Chapter 6. An act to incorporate the Michigan Road Company.

Chapter 7. An act to provide for a uniform mode of doing township business in Clay county.

Chapter 8. An act to incorporate the town of Bloomington, in the county of Monroe.

Chapter 9. An act to incorporate the Newcastle and Andersontown Turnpike Company.

Chapter 10. An act incorporating the Kosciusko and Allen Turnpike Company.

Chapter 11. An act to regulate the mode of doing Township business in the county of Elkhart.

Chapter 12. An act to amend an act “An act changing the mode of doing county business in the county of Clay,” approved January 17, 1842.

Chapter 13. An act declaring Big Blue River a public highway.

Chapter 14. An act to change the mode of doing county business in the county of Crawford.

Chapter 15. An act to authorize the Treasurer of Dubois county to perform the duties of School Commissioner.

Chapter 16. An act in relation to School District No. 1, in Congressional Township No. 15.

Chapter 17. An act to repeal part of an act entitled “An act vesting the duties of School Commissioner in the County Treasurer in certain counties,” approved January 15, 1844.

Chapter 18. An act to incorporate the New Castle Band of Musicians.

Chapter 19. An act for the relief of the securities of Daniel Carle.

Chapter 20. An act for the relief of William G. Pomeroy.

Chapter 21. An act to amend an act, entitled “An act for the relief of David D. Weddle, of Brown county,” approved January 13, 1844.

Chapter 22. An act for the relief of the purchasers of lands in the seminary township, in Monroe county.

Chapter 23. An act to incorporate the Logansport Brass Band.

Chapter 24. An act to authorize an additional place of holding elections in Redding township, Jackson county.

Chapter 25. An act to provide for the incorporation of the town of Lafayette, in Tippecanoe county.

Chapter 26. An act providing for holding a special term of the Cass Circuit Court.

Chapter 27. An act to carry into effect the provisions of an act therein named.

Chapter 28. An act providing for the loaning of the School Funds of Clay and Posey counties.

Chapter 29. An act to legalize the publication of the lands returned and remaining delinquent, and sale thereof, for taxes thereon, in the county of Cass, for the years eighteen hundred and forty-one, forty-two, and forty-three.

Chapter 30. An act for the relief of the securities of William H. Darnall, former school commissioner of Hendricks county.

Chapter 31. An act to authorize a special term of the Henry Circuit Court.

Chapter 32. An act to authorize the holding of a special election in Gibson county.

Chapter 33. An act to re-locate the county seat of Martin county.

Chapter 34. An act to authorize a settlement with Cornelius Ferree, and for other purposes.

Chapter 35. An act to revive an act therein named.

Chapter 36. An act to authorize the County Treasurer of Dekalb county to apply certain State revenue in his hands.

Chapter 37. An act establishing a State road in the counties of Putnam and Clay.

Chapter 38. An act to locate a State road in the counties of Vermillion and Vigo.

Chapter 39. An act to locate a State road therein named.

Chapter 40. An act declaring Deer Creek, from its junction with the Ohio River to Shubal C. Little’s mill, a public highway, also the West fork of the same stream, from its junction with Deer Creek to Shubel C. Little’s mill seat, on the same, all in Perry county.

Chapter 41. An act to incorporate the Milltown Bridge Company.

Chapter 42. An act to locate a State road in the counties of Randolphand Delaware.

Chapter 43. An act for the incorporation of the Philadelphia Industrial Association, of St. Joseph county, Indiana.

Chapter 44. An act in relation to patents to purchasers of lands in the reserved townships in Gibson and Monroe, and of the saline lands.

Chapter 45. An act for the relief of Milton Stapp.

Chapter 46. An act to locate a State road therein named.

Chapter 47. An act for the relief of Robert Harbison, of Monroe county, Indiana.

Chapter 48. An act to locate a State road therein named.

Chapter 49. An act for the relief of Abigail C. Hovey and Lorenzo D. Hovey of Carroll county.

Chapter 50. An act to authorize Abraham J. Hostetler to sell and convey real estate.

Chapter 51. An act to locate a State road from Peru to Canton, and also to locate a State road from Kokomo, in Richardville county, to Frankfort, in Clinton county.

Chapter 52. An act to improve the navigation of Lost River.

Chapter 53. An act to locate a State road therein named.

Chapter 54. An act to legalize certain proceedings in the Probate Court of Carroll county.

Chapter 55. An act providing for the locating of a State road in the counties of Randolph and Jay.

Chapter 56. An act to locate a State road in the counties of Allen and Noble.

Chapter 57. An act to authorize the Board of Commissioners of Bartholomew county to erect a toll bridge across the Driftwood fork of White river at the town of Columbus in said county.

Chapter 58. An act to locate a State road therein named, and for other purposes.

Chapter 59. An act to incorporate the Union Literary Society, of South Hanover College.

Chapter 60. An act to abolish the office of County Auditor in the county of Tipton.

Chapter 61. An act to incorporate the Lagrange Phalanx.

Chapter 62. An act to establish a State road in the counties of Tippecanoe and Warren.

Chapter 63. An act changing the mode of doing county business in the county of Brown.

Chapter 64. An act for the extension of a State road in Laporte county to Winamac, in Pulaski county.

Chapter 65. An act to change a certain State road therein named, in the county of Elkhart.

Chapter 66. An act to amend an act entitled an act to incorporate the Porter county Manufacturing Company, approved January 13, 1844.

Chapter 67. An act to repeal a portion of an act entitled “An act declaring Patoka a public highway, and for other purposes,” so far as relates to the county of Pike.

Chapter 68. An act to vacate a certain Alley in the town of West Logan, and for other purposes.

Chapter 69. An act to amend an act, providing for the election of a school commissioner in Russell township, in the county of Putnam.

Chapter 70. An act to amend an act, entitled “An act amendatory to the charter of Michigan City,” approved February 15th, 1841.

Chapter 71. An act to change the name of James Cowdrey Smith.

Chapter 72. An act relating to Jackson Township in Washington county.

Chapter 73. An act for the relief of Jacob Aughee of Warren county.

Chapter 74. An act to extend the time of the County Board of Jefferson county.

Chapter 75. An act to amend the several acts now in force relative to the discharge of the duties of School Commissioners in the counties of Perry, Fulton and Marshall.

Chapter 76. An act to repeal an act to limit the Trustees of Evansville to a certain tax.

Chapter 77. An act supplemental to an act entitled “An act to change a State road in Sullivan county,” approved January 13, 1844.

Chapter 78. An act to change the time of holding Probate Courts in the county of Daviess.

Chapter 79. An act to repeal the act, entitled “An act relative to overseers of the poor,” approved January 15th, 1844, so far as the same is in force in Bartholomew and Spencer counties.

Chapter 80. An act to authorize Ruel Starr to erect a mill dam across the Calumet river.

Chapter 81. An act legalizing certain proceedings had in the office of School Commissioner, in the county of Marshall.

Chapter 82. An act declaring Black Creek in the county of Greene, a navigable stream.

Chapter 83. An act to repeal a certain act therein named, so far as it relates to the county of Pike.

Chapter 84. An act limiting the fees of Sheriff for extra services in the county of Marshall.

Chapter 85. An act to legalize the election of trustees for the Enon Church of General Baptist in Gibson county.

Chapter 86. An act to authorize William Jones and Harvey Hoover to construct a dam across the Wabash river.

Chapter 87. An act for the relief of John Sankey of Vigo county, Indiana.

Chapter 88. An act for the relief of Alexander McClelland.

Chapter 89. An act for the relief of Ann Matthews.

Chapter 90. An act to vacate a certain alley in the town of Pittsburg, Carroll county.

Chapter 91. An act to authorize Daniel C. Shannon to erect a mill dam across the Mississinewa river.

Chapter 92. An act for the relief of Joseph Proctor and others.

Chapter 93. An act to do justice to the people of Martin county.

Chapter 94. An act to authorize special sessions of the Boards of County Commissioners.

Chapter 95. An act changing the mode of doing county business in the county of Putnam.

Chapter 96. An act to authorize the sale of school section in town four, range ten, in Jefferson county.

Chapter 97. An act to compel speculators to pay a road tax equal to that paid by actual settlers.

Chapter 98. An act to authorize George French to construct a mill dam across the Wabash river.

Chapter 99. An act providing for the location of a State road in the counties of Marshall and Kosciusko.

Chapter 100. An act to extend the time of the sessions of the Board of Commissioners of Bartholomew county, and for other purposes.

Chapter 101. An act to amend an act entitled “An act relative to licensing groceries in the counties of Carroll and Cass, approved January 31, 1842.”

Chapter 102. An act to amend an act entitled “An act to incorporate the town of Columbus, in the county of Bartholomew, Indiana, approved February 6, 1839,” and for other purposes.

Chapter 103. An act to repeal an act entitled “An act to lay out and open a State road in the counties of Dearborn and Ripley,” approved February 1, 1834.

Chapter 104. An act for the relief of Daniel Wise.

Chapter 105. An act entitled an act regulating elections of Supervisors in the counties of Dekalb and Steuben.

Chapter 106. An act to change the name of Susannah Poe to Susannah Cundale.

Chapter 107. An act to more properly define the boundaries of Dearborn county.

Chapter 108. An act to authorize Gustavus A. Rose and others to file their petition before the Board of County Commissioners of Laporte county.

Chapter 109. An act to amend an act providing for the loaning of the school funds of Vigo county, approved January 13, 1844.

Chapter 110. An act extending the provisions of an act for the protection of wild fruit growing on public lands in the counties of Lake, Porter, Laporte, St. Joseph, Marshall, Fulton, and Kosciusko, approved January 13, 1844.

Chapter 111. An act to abolish the office of County Auditor in the county of Orange.

Chapter 112. An act for the relief of the President and Trustees of the town of Greencastle, and other purposes.

Chapter 113. An act to amend an act entitled “An act for the relief of John Law, Lucius H. Scott, Hugh Steward, Henry V. McCall, James B. McCall, and Mary J. McCall, the heirs and legal representatives of James B. McCall, deceased,” approved January 15, 1844.

Chapter 114. An act legalizing special sessions of the Board of County Commissioners in the county of Daviess.

Chapter 115. An act to incorporate the Laporte County Mutual Insurance Company.

Chapter 116. An act to restrict the Grand Jury in Franklin county to a limited time of their sessions.

Chapter 117. An act repealing section 76, article 4, chapter 15, of the school laws of the Revised Code in the counties of Dekalb and Steuben.

Chapter 118. An act to Recharter Hanover College.

Chapter 119. An act to change the name of Anna Maria Schmoll.

Chapter 120. An act extending the provisions of an act entitled “An act to provide for the appointment of township assessors in certain counties therein named, and defining their duties, approved January 15, 1844,” to the county of Clay.

Chapter 121. An act authorizing the Boards of County Commissioners of the counties therein named, to appoint examiners of common school teachers.

Chapter 122. An act to amend an act entitled An act to amend an act entitled an act to incorporate the Vevay and Napoleon, and other Turnpike Companies, approved February 8, 1836—approved January 15, 1844.

Chapter 123. An act changing the election of School Trustees in the counties of Dekalb and Steuben.

Chapter 124. An act fixing a certain annual compensation to the Auditor of Hamilton county.

Chapter 125. An act to legalize the selecting, drawing, &c., of the Grand and Petit Jurors for the county of Daviess.

Chapter 126. An act correcting the boundary line of Richardville county.

Chapter 127. An act to amend an act entitled “An act to incorporate the Warren county canal company,” approved January 15, 1844.

Chapter 128. An act to extend the time to the collectors of Bartholomew and Delaware counties, to settle the county and State revenue of said counties for the year 1844.

Chapter 129. An act authorizing the election of a County Auditor in Clay county.

Chapter 130. An act authorizing the Board of Directors of the Indiana Baptist Education Society and the Board of Trustees of Franklin College to sell certain property without license.

Chapter 131. An act to establish a State Road on the county line between the county of St. Joseph and the county of Elkhart.

Chapter 132. An act to extend the time of holding the Probate Court of Montgomery county.

Chapter 133. An act to establish a certain State Road therein named.

Chapter 134. An act for the relief of Sintha Parks, widow of Alexander Parks, deceased.

Chapter 135. An act in relation to Justices and other officers in Laporte county.

Chapter 136. An act to re-locate a part of a State Road therein named.

Chapter 137. An act to incorporate the Lafayette Bridge Company.

Chapter 138. An act for the extension of the time of holding the Probate Courts in the county of Allen, and for other purposes.

Chapter 139. An act regulating the jurisdiction of Justices of the Peace in Lake and Porter counties.

Chapter 140. An act to extend the term of February, A. D. 1845, of the Miami Probate Court.

Chapter 141. An act declaring Lick Creek, in Owen county, a public highway.

Chapter 142. An act declaring a Road in Tippecanoe county a State Road.

Chapter 143. An act to regulate Judicial Notices in the county of Daviess.

Chapter 144. An act to legalize the official acts of Mark Manlove, Road Commissioner.

Chapter 145. An act to vacate a part of a certain State Road in the county of Wayne.

Chapter 146. An act to change the time of holding the Probate Courts in the county of Martin.

Chapter 147. An act to amend an act entitled “An act for the relief of Ann Frankbower,” approved January 15, 1844.

Chapter 148. An act to incorporate the Crawfordsville and Wabash Rail Road Company.

Chapter 149. An act to legalize the acts of John Harden, Justice of the Peace of Hamilton county.

Chapter 150. An act to incorporate the Proprietors of the Lawrenceburgh Cemetery.

Chapter 151. An act vacating a part of a State Raod therein named.

Chapter 152. An act to locate a State Road in the county of Marshall.

Chapter 153. An act for the relief of Alexander Beard.

Chapter 154. An act for the relief of George French of the county of Adams.

Chapter 155. An act for the benefit of John Yount and Philip Weaver.

Chapter 156. An act for the relief of the Creditors of John Graves, late of Clay county, deceased.

Chapter 157. An act amendatory of an act entitled “An act for the relief of the sureties of William H. Darnall, former School Commissioner of Hendricks county.

Chapter 158. An act for summoning Grand and Petit Jurors in the counties of Madison and Hancock, and fixing their fees.

Chapter 159. An act to amend the seventh article of the thirteenth chapter of the Revised Statutes, so far as the county of Lawrence is concerned.

Chapter 160. An act authorizing the County Commissioners of the county of Dekalb to assess a road tax.

Chapter 161. An act for the relief of the heirs and legal representatives of Hezekiah B. Lucket and Sarah Yandel.

Chapter 162. An act to authorize the construction of a Levee on the banks of Blue River, in Shelby county.

Chapter 163. An act to amend the fifth article of the twelfth chapter of the Revised Statutes of 1843.

Chapter 164. An act to amend an act, entitled “An act to incorporate the College Corner and Liberty Turnpike Company, and the Liberty and Abington Turnpike Company,” approved January fifteenth, 1844.

Chapter 165. An act to authorize William Conner and John D. Stephenson to erect a mill dam across White River, in Hamilton county.

Chapter 166. An act for the relief of Ebenezer A. Goddard, of Adams county.

Chapter 167. An act to locate a State Road in Sullivan county.

Chapter 168. An act to change a part of a State Road in Tippecanoe county.

Chapter 169. An act legalizing the proceedings of the Board doing county business in Martin county, and also of James Dilley, as Treasurer and Collector.

Chapter 170. An act for the relief of purchasers of School Lands in the counties of Randolph and Delaware.

Chapter 171. An act to authorize the School Commissioner of Porter county to sell a certain tract of land to Benjamin N. Spencer, Charles E. Dewolf, and Joseph Bartholomew.

Chapter 172. An act to change the name of the town of New Market in the county of Miami, to Chili.

Chapter 173. An act providing for the fees of Auditor of Hancock county.

Chapter 174. An act to improve the breed of Horses in Jay county.

Chapter 175. An act to correct an error in an act entitled “An act to authorize the Board doing county business, in the county of Clay, to transcribe a certain record therein named, and for other purposes,” approved February 9, 1843.

Chapter 176. An act to authorize the County Commissioners of White county to grant license to Clock Pedlers.

Chapter 177. An act for the relief of the County Seminary of Tippecanoe county.

Chapter 178. An act to vacate the town of Berlin, in the county of Fayette.

Chapter 179. An act for the relief of Tax Collector of the county of Greene.

Chapter 180. An act to change the name of Faithsville to Parkersburgh, in Montgomery county.

Chapter 181. An act limiting the Fees of Auditor in the county of Marshall.

Chapter 182. An act to legalize certain acts of Masters of Chancery in the counties of Fulton, Marshall, Laporte, Tippecanoe and St. Joseph, and for other purposes.

Chapter 183. An act allowing additional compensation to the Auditor of Monroe county.

Chapter 184. An act to repeal an act entitled “An act to change the mode of doing county business in the county of Scott.”

Chapter 185. An act relative to the School Fund of township number ten north, of range number one west, in Monroe county.

Chapter 186. An act to amend an act, entitled “An act to detach certain territory from the county of Miami, and attach the same to the county of Fulton,” approved January fifteenth, 1844.

Chapter 187. An act for the relief of the Administrators of John Coce, late of Dearborn county, deceased.

Chapter 188. An act for the relief of Joana Mahoney.

Chapter 189. An act to repeal the Posey county Road law.

Chapter 190. An act to incorporate the Lafayette and Ohio Turnpike Company.

Chapter 191. An act to change the name of the town of Palestine to that of Poseyville.

Chapter 192. An act authorizing Joseph Quinn and James Norvel to erect Toll Bridges.

Chapter 193. An act in relation to the fees of Recorder and Auditor in the county of Wabash.

Chapter 194. 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 195. An act to vacate a part of a State Road in the county of Noble.

Chapter 196. An act to repeal a certain act therein named.

Chapter 197. An act for the relief of Pierre (alias Peter) Poncin, of Knox county.

Chapter 198. An act relative to the collection of taxes in the town of Rising Sun.

Chapter 199. An act to vacate a part of the town of Mongoquinong, in the county of Lagrange.

Chapter 200. An act relative to the fall terms of the Circuit Courts in the twelfth Judicial Circuit, and for other purposes.

Chapter 201. An act to amend an act providing for the election of Supervisors of highways in the counties of Decatur, Jefferson, and Spencer.

Chapter 202. An act to amend an act entitled, “An act to incorporate the Lawrenceburgh and Napoleon Turnpike Company,” approved February 16, 1840.

Chapter 203. An act for the relief of Willson McConnell of Elkhart county.

Chapter 204. An act to repeal the act incorporating the Draw Bridge Company at Terre Haute, in Vigo county, approved January 15, 1844.

Chapter 205. An act to legalize certain proceedings therein named.

Chapter 206. An act to extend the times of holding Probate Courts in the counties of Washington, Ripley, and Jefferson.

Chapter 207. An act to amend an act entitled, “An act to locate a State Road in Sullivan and Greene counties,” approved January 15, 1844.

Chapter 208. An act to change the name of Cornelia Minerva Nevis to Cornelia Minerva Warner.

Chapter 209. An act to authorize the Board of Commissioners of Marion County to settle with John Elder, late Surplus Revenue Agent, and for other purposes.

Chapter 210. An act to amend an act entitled “An act for the benefit of persons who are likely to suffer by the destruction of the Records of Miami county by fire,” and to provide for the election of a commissioner to restore said Records.

Chapter 211. 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 212. An act to extend certain privileges in an act herein named.

Chapter 213. An act providing for a special term of the Shelby Circuit Court.

Chapter 214. An act for the relief of Isaiah W. Cron and Daniel McCauhan.

Chapter 215. An act to incorporate a Presbyterian Church in Wells county.

Chapter 216. An act for the relief of Francis Linck and Bayless Bennett, of Vanderburgh county.

Chapter 217. An act to change a county road to a State road, in Sullivan county.

Chapter 218. An act to restrict the County Commissioners in the counties of Lagrange and Noble in levying a tax to fifty cents on the one hundred dollars valuation.

Chapter 219. An act to incorporate the German Military Band of Indianapolis.

Chapter 220. An act fixing the time of holding the terms of the Probate Court in Marion county, and for other purposes.

Chapter 221. An act for the relief of the heirs of Peter Reibold, deceased.

Chapter 222. An act to ratify the proceedings of the Common Council of the City of Fort Wayne.

Chapter 223. An act to legalize the proceedings of the Board of County Commissioners of Daviess County.

Chapter 224. An act to change the time of holding Probate Courts in Dearborn county.

Chapter 225. An act to locate a State Road in Allen county.

Chapter 226. An act to provide for erecting a Bridge across Laughery Creek, in Ripley County.

Chapter 227. An act to amend an act entitled, “An act to authorize the sale of certain land in Dubois county.”

Chapter 228. An act to extend the June Term of the Board doing County Business in the county of Randolph.

Chapter 229. An act to repeal an act, entitled, an act for the better improvement of the important State roads in the counties of Allen, Dekalb, Noble, Huntington and Wells, approved January 15, 1844.

Chapter 230. An act to attach additional territory to the county of Ohio, and for other purposes.

Chapter 231. An act to establish an additional place of holding elections in Lafayette Township, Floyd county.

Chapter 232. An act for the relief of the estate of Samuel Lewis, late of Allen county, deceased.

Chapter 233. An act to alter the times of holding the Circuit Courts in the county of Marion.

Chapter 234. An act to change the name of the Indiana Baptist Manual Labor Institute, to that of Franklin College.

Chapter 235. An act to amend an act entitled an act to locate certain State roads therein named, and for other purposes, approved January 15, 1844.

Chapter 236. An act to declare a certain road therein named, a State road.

Chapter 237. An act to amend an act therein named.

Chapter 238. An act in relation to Petit Jurors in the county of Porter.

Chapter 239. An act to locate a State Road in the county of Switzerland.

Chapter 240. An act to provide for a special session of the Whitley Circuit Court.

Chapter 241. An act to incorporate the Mechanics’ Institute at Lafayette, in the county of Tippecanoe.

Chapter 242. An act to amend an act entitled, “An act to incorporate the Princeton Library Company.”

Chapter 243. An act to incorporate the Elkhart Brass Band.

Chapter 244. An act providing for the location of a State road in the counties of Parke and Vermillion.

Chapter 245. An act to legalize certain school loans, belonging to the county of Daviess.

Chapter 246. An act to authorize the County Commissioners of Floyd County, to employ a Physician to attend the poor of said county.

Chapter 247. An act to locate a State Road in Randolph and Jay counties.

Chapter 248. An act to amend an act, entitled an act to incorporate the City of New Albany, and to repeal all laws now in force incorporating the town of New Albany, approved February 14, 1839.

Chapter 249. An act for the relief of Henry Pittinger.

Chapter 250. An act to amend an act to incorporate the Notre Dame du Lac at South Bend, in St. Joseph County, Indiana.

Chapter 251. An act to amend an act to establish a Levee from the town of Vincennes, through the lower prairie near the Wabash river, to the Grand Coulee, approved February 2, 1833.

Chapter 251 [sic]. An act to repeal an act, entitled an act to amend an act, entitled “An act granting to the citizens of Madison and the town of Lawrenceburgh a city charter,” approved January 1, 1844.

Chapter 253. An act repealing a certain act therein named.

Chapter 254. An act to revive part of an act therein named, in the county of Ripley.

Chapter 255. An act for the relief of Elijah Masters of Daviess county.

Chapter 256. An act for the relief of Millens Loomer.

Chapter 257. An act for the relief of the heirs of devisees of Francis Godfrey, deceased.

Chapter 258. An act to change the mode of doing County Business in the county of Parke.

Chapter 259. An act to continue in force an act entitled, “An act to incorporate the Brookville and Richmond Canal Company.”

Chapter 260. An act to locate a certain State road therein named, in Orange County.

Chapter 261. 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 262. An act to change the name of Muncietown.

Chapter 263. An act to locate a State road in the counties of Martin and Orange.

Chapter 264. An act to amend an act, entitled “An act to incorporate the Perrysville Canal Lock Company,” approved February 12, 1844, and to correct a misprint therein.

Chapter 265. An act to authorize the purchase of real estate by George W. Lane.

Chapter 266. An act to establish a Free Turnpike Road in the county of Adams.

Chapter 267. An act to incorporate the Noland’s Fork Canal Company.

Chapter 268. An act to incorporate the Silver Creek Bridge Company.

Chapter 269. An act for the relief of the Administrators of John Sims, deceased, late of Morgan County, and for the relief of the creditors of the said John Sims, deceased.

Chapter 270. An act to legalize the proceedings of Stevens Casey.

Chapter 271. An act abolishing the office of County Auditor in the County of Blackford.

Chapter 272. An act in relation to the County Seminary Fund of Laporte County.

Chapter 273. An act to repeal part of an act, entitled “An act to change the mode of doing county business in the counties of Warrick and Dubois,” approved February 11, 1843.

Chapter 274. An act to amend an act to incorporate the College Corner and Liberty Turnpike Company, and the Liberty and Abington Turnpike Company, approved January 15, 1844.

Chapter 275. An act to change the time of holding Probate Courts in the county of Ripley.

Chapter 276. An act for the benefit of Lewis Orth, David Wade, and James Thomas.

Chapter 277. An act to authorize the re-valuation of school land in Crawford County.

Chapter 278. An act in relation to the County Auditor and Treasurer of Elkhart County.

Chapter 279. An act to change the mode of doing county business in the county of Washington.

Chapter 280. An act for the relief of Benoni Stinson and George W. Miller, Trustees of school district number four, in Vanderburgh County.

Chapter 281. An act for the relief of Alfred Miles and Mary his wife.

Chapter 282. An act to incorporate the Lawrenceburgh Seminary of Learning in the County of Dearborn.

Chapter 283. An act to extend the terms of the Montgomery Probate Courts.

Chapter 284. An act for the relief of purchasers of Seminary lands in Monroe county.

Chapter 285. An act to amend an act to incorporate the town of Aurora, approved February 18, 1839.

Chapter 286. An act for the relief of Elijah Rieves.

Chapter 287. An act for the relief of Priscilla Lazenby, and others.

Chapter 288. An act to incorporate the Philalethean Literary Society of South Hanover College.

Chapter 289. An act to vacate a certain part of the town of Numa, in the county of Parke.

Chapter 290. An act to incorporate the Valparaiso Turnpike Company.

Chapter 291. An act relative to Overseers of the Poor in Ripley County.

Chapter 292. An act to amend an act, entitled “An act to incorporate the Cambridge City and Venice Turnpike Company,” approved February 6, 1843.

Chapter 293. An act amendatory to an act, entitled, “An act to incorporate the Monroe County Female Seminary,” approved January 22, 1833.

Chapter 294. An act incorporating the Ciceronian Society of Franklin College.

Chapter 295. An act to locate a State road in Jay and Blackford Counties.

Chapter 296. An act for the relief of Thomas Murphy.

Chapter 297. An act authorizing a change in the application of Water Power at Dam number one near the forks of the Wabash.

Chapter 298. An act to authorize the election of a School Commissioner in township nine, range one west, in Franklin County.

Chapter 299. An act to incorporate “The Church of the United Brethren, or Moravians,” and to legalize the election and acts of the trustees thereof.

Chapter 300. An act to amend an act, entitled, “An act to incorporate the Buffalo and Mississippi Railroad Company,” approved February 6, 1835, and all acts amendatory thereto.

Chapter 301. An act to establish a Free Turnpike Road in Jay county.

Chapter 302. An act authorizing the President and Council of the town of Lawrenceburgh to subscribe for and take part of the capital stock of the Lawrenceburgh and Napoleon Turnpike Company.

Chapter 303. An act fixing the times of holding Probate Courts in the County of Greene.

Chapter 304. An act for the relief of Juddy Whisman.

Chapter 305. An act for the relief of Parmenter M. Parks.

Chapter 306. An act for the relief of George H. Dunn.

Chapter 307. An act to vacate Canal street in the town of Lockport, Carroll County.

Chapter 308. An act to grant New Trials in certain cases therein named.

Chapter 309. An act to divide the county of Dearborn into County Commissioner’s districts.

Chapter 310. An act to amend an act entitled “An act to incorporate the Trustees of the Laporte University,” approved January 20, 1842.

Chapter 311. An act for the benefit of the Clerk of the County of St. Joseph.

Chapter 312. An act authorizing the location of a State road in the County of Daviess.

Chapter 313. An act for the relief of James Silvers of Rush County.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution for the relief of David T. Yeakel and Elizur Deming.

Chapter 2. A joint resolution for the relief of the heirs of Henry Martin.

Chapter 3. A joint resolution with regard to the exhibition of the pupils of the Kentucky Institution for the education of the Blind.

Chapter 4. A joint resolution to loan a Theodolite to Asbury University.

Chapter 5. A joint resolution in relation to exchanging documents with other States.

Chapter 6. A joint resolution on the subject of Robert Downey’s improved method of manufacturing Leather.

Chapter 7. A joint resolution in relation to the Improvement of the Wabash River.

Chapter 8. A joint resolution relative to Postage.

Chapter 9. A joint resolution in relation to the completion of the Wabash and Ohio Canal.

Chapter 10. A joint resolution praying a grant of land to construct the Northern Cross Railroad in the States of Illinois and Indiana.

Chapter 11. A joint resolution reviving in part a certain act therein named.

Chapter 12. A joint resolution on the subject of repudiating State debts.

Chapter 13. A joint resolution of the General Assembly of the State of Indiana.

Chapter 14. A joint resolution on the subject of the Cumberland Road, and Harbor at Michigan City.

Chapter 15. A joint resolution on the subject of the Wabash and Erie canal.

Chapter 16. A joint resolution in relation to a law of the State of New York, permitting a drawback upon Salt of her manufacture introduced within this State.

Chapter 17. A joint resolution on the subject of the refuse Public Lands in Indiana.

Chapter 18. A joint resolution on the subject of Oregon Territory.

Chapter 19. A joint resolution in relation to a grant of land for the completion of the northern end of the Central Canal.