1846 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Local Laws of the State of Indiana, Passed at the Thirtieth Session of the General Assembly. Indianapolis : J. P. Chapman, 1846. Google Books

Chapter 1. An act to incorporate the Logansport and Rochester Michigan Road Company.

Chapter 2. An act to incorporate the Female Seminary of St. Mary’s of the Woods, in Vigo county, Indiana.

Chapter 3. An act for the benefit of the widow and heirs of John Sering, late of Jefferson county, deceased.

Chapter 4. An act providing for the election of an additional Justice of the Peace in Union township, Montgomery county.

Chapter 5. An act for the relief of Nathaniel Coal of Warrick county.

Chapter 6. An act relative to Supervisors of Roads in the counties of Kosciusko and Whitley.

Chapter 7. An act declaring a certain Road in the county of Dearborn a State Road.

Chapter 8. An act for the relief of William J. Chaplin.

Chapter 9. An act for the relief of James Rutherford.

Chapter 10. An act to authorize the Trustees of Congressional Township twenty-eight with range twelve east, in Wells county, to lay off a town.

Chapter 11. An act in relation to the fees of the Recorder and Auditor in the counties of Jackson, Adams, and Jay.

Chapter 12. An act to authorize the Auditor of Gibson county to make a Deed in a certain case therein named.

Chapter 13. An act prescribing the mode of selecting Petit Jurors in Sullivan county.

Chapter 14. An act to remunerate Justices of the Peace of the county of Warrick, for their services on the county board.

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

Chapter 16. An act for the relief of Causby M. Lewis.

Chapter 17. An act for the relief of Thomas Carrico of Knox county.

Chapter 18. An act to dissolve the matrimonial ties existing between Patsey Hubbard and Malachi Hubbard her husband, and to authorize the entering of a nolle prosequi on a certain indictment against the said Patsey.

Chapter 19. An act for the relief of Victor Belan and Lambert Holder.

Chapter 20. An act to authorize the trustees of congressional township number four south in range five east, in Harrison county, to subdivide and change the school districts in said township.

Chapter 21. An act to authorize the placing of swinging gates on highways in Dearborn county.

Chapter 22. An act to vacate the town of New Charlestown in the county of Jay, Indiana.

Chapter 23. An act to extend the time of payment of a certain Mortgage therein named.

Chapter 24. An act to dissolve the bonds of matrimony between Adam Shambaugh and Elizabeth Shambaugh.

Chapter 25. An act to authorize the sale of certain school lands in township thirty-six, range two west, in Laporte county.

Chapter 26. An act dissolving the banns of matrimony between William Martin and Susan Martin of Warrick county.

Chapter 27. An act for the relief of Felix Ingoldsby.

Chapter 28. An act for the relief of Barbara Ann May.

Chapter 29. An act to vacate a certain Alley in the town of Greencastle.

Chapter 30. An act to extend the terms of the board doing county business in the county of Tippecanoe.

Chapter 31. An act to dissolve the bonds of matrimony (existing) between Benjamin Rosecrantz and Sarah Ann Rosecrantz, citizens of Perry county.

Chapter 32. An act to survey and locate a State Road from Robinson’s Ferry, on White River, in Daviess county, to Harrisonville, in Martin county.

Chapter 33. An act to legalize the acts of James Batman, a Justice of the Peace for Bono Township, Lawrence county.

Chapter 34. An act to dissolve the banns of Matrimony existing between Leonard Crawford and Frances Crawford of Vigo county, Indiana.

Chapter 35. An act for the relief of John Johnson, of Laporte county.

Chapter 36. An act to change the names of Edward C. Hawkins and Edward Musseth.

Chapter 37. An act to change the mode of electing county Surveyor in the county of Orange.

Chapter 38. An act declaring a certain county road a State Road in Clay county.

Chapter 39. An act to incorporate the Wabash Navigation Company.

Chapter 40. An act to lease the Indiana State Prison, and for other purposes.

Chapter 41. An act to locate a State road in Dearborn and Ripley counties.

Chapter 42. An act for the improvement of the roads in certain counties.

Chapter 43. An act to authorize the sale of school land in township two, south of range one west, in the county of Crawford.

Chapter 44. An act to correct a mistake in a certain act therein named.

Chapter 45. An act dissolving the bonds of matrimony between Ann B. Evans and Joseph Evans.

Chapter 46. An act to compensate Supervisors in the county of Morgan.

Chapter 47. An act for the relief of Francis Lafontain.

Chapter 48. An act to incorporate the Grand Lodge of the Independent Order of Odd Fellows of the State of Indiana.

Chapter 49. An act legalizing the acts of the Auditor and School Commissioner of Lagrange county.

Chapter 50. An act to amend an act entitled “An act to provide for erecting a bridge across Laughery Creek in Ripley county,” approved January 8th, 1845.

Chapter 51. An act establishing a State Road in the counties of Putnam and Clay.

Chapter 52. An act to vacate certain Streets in Cambridge City.

Chapter 53. An act to repeal an act relative to a certain State Road in Wayne county.

Chapter 54. An act authorizing the County Commissioners of Fountain and Jefferson counties to employ a physician for the benefit of the paupers of the Asylum in said counties.

Chapter 55. An act to vacate a part of the Town of Waterloo in Fayette county.

Chapter 56. An act providing for the improvement of Roads in the several counties therein named.

Chapter 57. An act for the relief of the heirs of James McCleary, of the county of Franklin.

Chapter 58. An act authorizing and empowering the administratrix of Lyman G. Bellamy, late of Allen county, deceased, to dispose of the personal property of said decedent.

Chapter 59. An act for the relief of Joseph and Maria Rudman, of Franklin county.

Chapter 60. An act to amend an act, entitled “An act to incorporate the Young Men’s Literary Association of Richmond, Wayne county, Indiana,” approved February 15th, 1839.

Chapter 61. An act to incorporate a Lutheran church in Franklin county.

Chapter 62. An act for the relief of William Starks.

Chapter 63. An act to authorize the church of God meeting in Walnut street, in the town of Jeffersonville, to elect trustees and sell their property for the payment of their debts.

Chapter 64. An act to divorce Cyntha Davault from William W. Davault, her husband, and also Blista Ann Huffman from her husband, Jacob Huffman.

Chapter 65. An act to legalize an election therein named in the county of Crawford.

Chapter 66. An act in relation to the Lawrenceburgh and Napoleon Turnpike Company.

Chapter 67. An act to correct a misprint in an act entitled “An act for the relief of the Administrators of John Coce, late of Dearborn county, deceased.

Chapter 68. An act for the relief of Victor A. Pepin of Floyd county.

Chapter 69. An act to amend an act entitled “An act to locate a State Road in the county of Marshall,” approved January 13th, 1845.

Chapter 70. An act for the relief of Martha Ann McCune of Floyd county.

Chapter 71. An act to authorize the board doing county business in the county of Scott to adjust the accounts of Jacob A. Jackson, late treasurer of said county.

Chapter 72. An act to incorporate the Brookville Manufacturing Company.

Chapter 73. An act establishing an additional place of holding elections in Bartholomew county.

Chapter 74. An act for the relief of settlers upon the Wabash and Erie Canal Lands.

Chapter 75. An act vacating a part of Howard Street and certain Alleys in West Richmond.

Chapter 76. An act to amend an act entitled “An act to incorporate the Dearborn County Cotton Manufacturing Company, and for other purposes,” approved February 11, 1843.

Chapter 77. An act to establish a State Road in Scott county.

Chapter 78. An act to incorporate the Rising Sun Manufacturing Company.

Chapter 79. An act for reducing the salary of the Auditor of Sullivan county.

Chapter 80. An act to provide for the remuneration of Sylvester House, of Syracuse, New York, for the arrest of Joseph Gould, a fugitive from justice from the State of Indiana, and for other purposes.

Chapter 81. An act to repeal the corporation law, so far as Lexington is concerned.

Chapter 82. An act to provide for the continuation of the Madison and Indianapolis Rail Road to Pendleton, Huntsville and Andersontown.

Chapter 83. An act for the relief of Thomas Murphy.

Chapter 84. An act to provide for the permanent location of the seat of justice of Noble county.

Chapter 85. An act for the relief of Isaac Cowan and George Conrod.

Chapter 86. An act for the relief of Absalom Paynter of Henry county.

Chapter 87. An act to authorize a settlement between the State and Allen McLean of Morgan county.

Chapter 88. An act to remove the disability of Francis Lafontain, Catharine Richardville, LaBlond Richardville, and Susan Richardville, and the widow and children of Francis Godfroy, late of Miami county deceased, to sell and convey real estate, and to legalize any sales that may have been made by them, or either or any of them previous to the passage of this act.

Chapter 89. An act to vacate a certain alley in the town of Plymouth.

Chapter 90. An act to authorize the people of Fayette and other counties therein named to elect their Seminary Trustees.

Chapter 91. An act to vacate a part of a State Road in Franklin county.

Chapter 92. An act relative to leveeing the Wabash River on Shaker Prairie.

Chapter 93. An act to repeal an act to reduce the prices paid for ferriages in Lawrence county, approved January 15th, 1844, and to revive the general law.

Chapter 94. An act relative to the water power at Northport, in Noble county.

Chapter 95. An act abolishing the Highway Tax, so far as the county of Morgan is concerned.

Chapter 96. An act defining the duties of County Treasurer, county Auditor and Supervisors of highways, in the counties of Rush and Hancock.

Chapter 97. An act supplemental to an act entitled “An act for the relief of Nathan Burchfield,” approved February 11th, 1843.

Chapter 98. An act to incorporate the Richmond and Miami Railroad Company.

Chapter 99. An act to amend an act entitled “An act to incorporate the Buffalo and Mississippi Rail Road Company,” approved February 6th, 1835.

Chapter 100. An act to amend an act entitled “An act abolishing the office of County Auditor in certain counties therein named,” approved January 15th, 1844.

Chapter 101. An act regulating the jurisdiction of Justices of the Peace, in the county of Miami.

Chapter 102. An act to amend an act relative to the School Fund of Lagrange county.

Chapter 103. An act for the relief of the securities of William Johnson, late Collector of Sullivan county.

Chapter 104. An act for the relief of Benjamin H. Scott of Miami county.

Chapter 105. An act to locate a State Road in Warren and Fountain counties.

Chapter 106. An act to locate a State Road in the counties of Huntington, Whitley, and Wabash.

Chapter 107. An act to locate a State Road in the counties of Whitley, Noble and Kosciusko.

Chapter 108. An act transferring the duties of the Agent of the Surplus Revenue Fund in Scott county to the School Commissioner of said county.

Chapter 109. An act to incorporate the town of Port Fulton, in Clark county.

Chapter 110. An act extending the first and third sections of an act regulating the granting of licenses in the counties of Rush, Shelby, Spencer, Harrison, Warrick, Greene, Union, Dubois, Switzerland, Marshall, Cass and Gibson.

Chapter 111. An act to provide for the erection of a Bridge across the Wabash and Erie Canal.

Chapter 112. An act to amend an act entitled “An act to provide for the collection of debts due from the Lawrenceburgh and Indianapolis Railroad Company,” approved January 12, 1845.

Chapter 113. An act to locate a State Road in Shelby county.

Chapter 114. An act to legalize the acts of the Probate Judge of Tippecanoe county.

Chapter 115. An act to authorize Joshua Small and Ephraim Overman to erect a mill dam across Mississineway river.

Chapter 116. An act repealing a part of an act entitled “An act declaring the Mississineway river a public highway,” approved January 13th, 1844.

Chapter 117. An act for the relief of Elizabeth Preston.

Chapter 118. An act appointing Commissioners to make partition of the real estate of Stephen S. Collett, late of Vermillion county, deceased.

Chapter 119. An act authorizing the recording of a Road in Steuben county.

Chapter 120. An act giving the right to the voters of Marion county to decide as to authorizing licenses to retail spirituous liquors in their townships.

Chapter 121. An act to repeal a certain act therein named, so far as the counties of Monroe and Owen are concerned.

Chapter 122. An act amendatory of an act entitled “An act to incorporate the Lafayette and Ohio Turnpike Company.

Chapter 123. An act to authorize the removal of obstructions in Big Creek, in Posey county, and for other purposes.

Chapter 124. An act supplemental to the act approved January 6, 1846, entitled “An act to amend an act entitled an act to incorporate the Buffalo and Mississippi Railroad Company,” approved February 6, 1835.

Chapter 125. An act in relation to an Alley in Georgetown, Floyd county.

Chapter 126. An act for the relief of Cyrus Lomax, of Orange county.

Chapter 127. An act for the relief of Theodore K., Ann Maria, and Charlotte Brackenridge, heirs of George W. Brackenridge, deceased.

Chapter 128. An act for the relief of Nancy Pickett, of Switzerland county.

Chapter 129. An act granting the citizens of Lawrenceburgh a City Charter, and for revising and repealing all laws and parts of laws heretofore enacted on that subject.

Chapter 130. An act for the relief of Mary Ann Wetherald, of Fayette county.

Chapter 131. An act to provide for the collection of the County Seminary Funds in Hamilton county.

Chapter 132. An act to repeal an act entitled “An Act authorizing the election of certain Officers in the town of Indianapolis,” approved January 15, 1844, and reviving the old law.

Chapter 133. An act to repeal an act entitled “An act to authorize the election of two additional Justices of the Peace in Shelby county,” approved February 14, 1839.

Chapter 134. An act to provide for the inspection of Whiskey, in Tippecanoe county.

Chapter 135. An act to organize a School District in the county of Sullivan.

Chapter 136. An act to authorize the removal of obstructions in Big and little Blue Rivers, in Shelby county.

Chapter 137. An act relative to opening Roads in the county of Fayette.

Chapter 138. An act for the relief of the owners of certain Canal Lands.

Chapter 139. An act to change a part of the State Road from McDonnald’s ferry, in Clark county, to Brownstown, in Jackson county.

Chapter 140. An act to enable the township of Lawrenceburgh, in Dearborn county, to turnpike all the roads within the same.

Chapter 141. An act for the relief of Jacob Rozell.

Chapter 142. An act for the relief of the securities of James A. Kindle, late Collector of Madison county.

Chapter 143. An act to locate a State Road from Point Commerce, in Greene county, to the Feeder Dam on Eel River, in Clay county.

Chapter 144. An act to provide for the support of paupers, in Allen county.

Chapter 145. An act to change the name of John Nichols to that of John Bevier Nichols.

Chapter 146. An act for the relief of Adam Firebaugh, of Warren county, Indiana.

Chapter 147. An act to legalize certain sales therein mentioned.

Chapter 148. An act for the relief of James Kappeler and others.

Chapter 149. An act to divorce Maria Heritage (Late Maria Miller) from her husband Joseph Heritage, late of Vigo county.

Chapter 150. An act to vacate sixteen Town Lots in the town of Harrisonville.

Chapter 151. An act to incorporate the Fort Wayne and Lima Turnpike Company.

Chapter 152. An act amendatory to “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,” approved January 13, 1845.

Chapter 153. An act providing for a change in the location of the Feeder Dam across Sugar creek, in Parke county.

Chapter 154. An act to locate a State Road in the counties of Fountain and Warren.

Chapter 155. An act for the relief of John C. Parker.

Chapter 156. An act to amend “An act to incorporate the Lawrenceburgh and Harrison Turnpike Company,” approved January 6, 1836.

Chapter 157. An act to provide for the continuation of the Madison and Indianapolis Railroad to Lafayette.

Chapter 158. An act to amend an act to incorporate “the Indiana Church,” approved December 7th, 1810, and an act amendatory thereto, approved January 22d, 1818.

Chapter 159. An act abolishing the Road tax in the county of Daviess.

Chapter 160. An act to revive a certain act therein named.

Chapter 161. An act for the relief of Survilar Jane Neal (late Eudaly.)

Chapter 162. An act to incorporate the Ohio and Indianapolis Railroad Company.

Chapter 163. An act to incorporate the Fort Wayne and Plymouth Turnpike Company.

Chapter 164. An act to provide for the construction of a Railroad from Martinsville, in Morgan county, to Franklin, in Johnson county.

Chapter 165. An act to incorporate the Wild Cat Navigation Company.

Chapter 166. An act to incorporate the Andersontown, Greenfield and Shelbyville Railroad Company.

Chapter 167. An act to incorporate the Green’s Fork and Hagertown Turnpike Company.

Chapter 168. An act to charter the Alumni of Hanover College.

Chapter 169. An act to dissolve the bonds of matrimony heretofore and now existing between William Beckford and Elizabeth Beckford.

Chapter 170. An act for the relief of the estate of Israel Phillips, late of Marion county, deceased.

Chapter 171. An act for electing an additional Justice of the Peace in Hendricks county.

Chapter 172. An act to incorporate the Knightstown and Shelbyville Railroad Company.

Chapter 173. An act legalizing a certain Record of the Board of Commissioners of Marshall county.

Chapter 174. An act to extend the Burlington and Lafayette State Road.

Chapter 175. An act for the relief of Moses Noble, of Vanderburgh county, and Harrison Borer, of Perry county.

Chapter 176. An act to extend an act entitled “An act to provide for a more efficient mode of expending the Road tax, in the several counties therein named,” approved January 15th, A. D., 1844, to the county of Kosciusko.

Chapter 177. An act for the relief of Ann Evans, of Martin county, Indiana.

Chapter 178. An act to divorce Matilda Knight, of Clay county, from her husband, Samuel Knight.

Chapter 179. An act to incorporate the Rookville and Montezuma Railroad Company.

Chapter 180. An act to incorporate the town of Hagerstown.

Chapter 181. An act to incorporate the White River Presbyterian Church and Society, in Greene county.

Chapter 182. An act for the relief of James P. Creager, of Knox county.

Chapter 183. An act to incorporate the Covington Band of Musicians.

Chapter 184. An act relative to the Laporte County Library.

Chapter 185. An act to incorporate the Crawfordsville and Wabash Railroad Company.

Chapter 186. An act to incorporate the Peru and Indianapolis Railroad Company.

Chapter 187. An act to authorize the President and Trustees of the town of Lafayette, in Tippecanoe county, to open and grade streets and construct side-walks in said town.

Chapter 188. An act fixing a certain annual compensation to the Auditor of Boone county.

Chapter 189. An act for the relief of Peter N. Clark of Marion county.

Chapter 190. An act to extend the provisions of a certain act to the county of Allen.

Chapter 191. An act for the relief of Sarah Gregory of Laporte county.

Chapter 192. An act authorizing the erection of suitable buildings for the use of the Indiana Hospital for the Insane.

Chapter 193. An act regulating the jurisdiction of Justices of the Peace in the counties of Lake and Porter.

Chapter 194. An act dissolving the bonds of matrimony between Ransom Gabbert and Eliza Jane Gabbert.

Chapter 195. An act to dissolve the bonds of matrimony between James Hays of Perry county and Catharine Hays.

Chapter 196. An act for the relief of Joseph Carpenter.

Chapter 197. An act to change the mode of electing County Surveyor, in the county of Orange.

Chapter 198. An act to repeal an act therein named.

Chapter 199. An act to attach certain territory therein named to the county of Jennings.

Chapter 200. An act relating to a contractor on the Madison and Indianapolis Railroad.

Chapter 201. An act to vacate a part of Water street, in the town of Rushville, in the county of Rush.

Chapter 202. An act to dissolve the bonds of matrimony existing between Leonard Crawford and Frances Crawford, of Vigo county, Indiana.

Chapter 203. An act to incorporate the Milford and Columbus Railroad Company.

Chapter 204. An act to change the mode of appointing examiners of Common School Teachers in Orange county.

Chapter 205. An act to legalize the acts of James Batman, a Justice of the Peace for Bono township, Lawrence county.

Chapter 206. An act for the relief of the heirs of William Pinnick, deceased, of Orange county.

Chapter 207. An act to legalize the official acts of John Nixon, School Commissioner of Washington county.

Chapter 208. An act to extend an act entitled “An act to provide for a more efficient mode of expending the road tax in the several counties therein named,” approved January 15th, 1844, to the counties of Noble and Lagrange.

Chapter 209. An act to authorize the trustees of the Vincennes University to bring suit against the State of Indiana, and for other purposes.

Chapter 210. An act to alter the width of the State road from Connersville to St. Omer.

Chapter 211. An act to incorporate the Mount Carmel Hall of Liberty, in Franklin county.

Chapter 212. An act for the relief of John Drummond.

Chapter 213. An act to amend an act entitled “An act incorporating the Michigan Road Company,” approved January 13th, 1845.

Chapter 214. An act for the relief of Victor Belen and Lambert Holder.

Chapter 215. An act to locate a State Road in Tippecanoe county.

Chapter 216. An act to dissolve the bonds of matrimony between John G. Keller and Elizabeth Keller.

Chapter 217. An act for the benefit of the inhabitants of township one north, of range ten west.

Chapter 218. An act declaring a certain county road a State road in Clay county.

Chapter 219. An act to vacate part of the addition to the town of Plymouth in Marshall county.

Chapter 220. An act for the relief of Peter Everhart and Hezekiah Mitchell, purchasers of school lands in the county of Scott.

Chapter 221. An act to incorporate the Evansville Medical Society, and to authorize said Medical Society to organize and establish a Medical College.

Chapter 222. An act changing the venue, in the case of the State of Indiana against Silas Doty, from the county of Allen, in the twelfth judicial circuit of Indiana, to Elkhart county, in the ninth judicial circuit of said State.

Chapter 223. An act to change the mode of districting hands to perform labor on public roads, in Orange county.

Chapter 224. An act to change the names of Edward C. Hawkins and Edward Musseth.

Chapter 225. An act in relation to retailing intoxicating liquors, in Floyd county.

Chapter 226. An act for the relief of the widow and children of Jesse Clinger, deceased.

Chapter 227. An act to re-locate a part of the State Road from Williamsport to Newtown.

Chapter 228. An act to dissolve the bonds of matrimony existing between Nancy Casto and Jonathan Casto.

Chapter 229. An act for the relief of David Stoner, Lewis Ireland, James H. Andrews, Joseph Long and others.

Chapter 230. An act authorizing the President and Trustees of the town of Lafayette, in the county of Tippecanoe and State of Indiana, to purchase and hold Real Estate, and for other purposes.

Chapter 231. An act to incorporate the White River Navigation Company.

Chapter 232. An act for the relief of E. F. Lucas.

Chapter 233. An act for the relief of John Patterson, of Boone county.

Chapter 234. An act for the relief of the heirs of Michael Ross, deceased.

Chapter 235. An act declaring a certain county Road, therein named, a State Road.

Chapter 236. An act authorizing the county Board of St. Joseph county to employ a physician for the poor.

Chapter 237. An act to correct the boundary line of Richardville county.

Chapter 238. An act to change the name of Aberdeen town, in Hamilton county.

Chapter 239. An act to dissolve the bonds of matrimony between Frederick Hartsel and Rosanna Hartsel.

Chapter 240. An act to vacate a certain State Road, in Jefferson county.

Chapter 241. An act to dissolve the bonds of matrimony between Jared S. Riker and Thursey Ann Riker.

Chapter 242. An act legalizing the acts of certain Justices of the Peace, in Allen county.

Chapter 243. An act to change the mode of working roads in Rush county.

Chapter 244. An act granting the right of way to a company to construct a rail or turnpike road therein named, in the county of Vermillion.

Chapter 245. An act to authorize Nicholas McCarty to build a mill dam across White river, in Marion county.

Chapter 246. An act to correct the boundary line of Carroll county.

Chapter 247. An act for the relief of purchasers of School Lands in the county of Harrison.

Chapter 248. An act to repeal an act providing for the opening and repairing Roads, and Highways and Streams, in the counties of Bartholomew, Putnam, Owen, Henry and Perry, approved January 31, 1843, so far as the county of Bartholomew is concerned.

Chapter 249. An act to legalize the election of Russel Mitchell, a Justice of the Peace in Pleasant Run township, Lawrence county, and for other purposes.

Chapter 250. An act to incorporate the Hagerstown Musical Institute.

Chapter 251. An act to extend the provisions of an act therein named to Madison county.

Chapter 252. An act in relation to the granting of tavern licenses, in the county of Cass.

Chapter 253. An act to incorporate the Union Medical Society, of northern Indiana.

Chapter 254. An act for the relief of Martha Jane Van Dusen, of Vanderburgh county.

Chapter 255. An act for the relief of Jacob Jones, Sen.

Chapter 256. An act for the relief of James Miller.

Chapter 257. An act for the relief of John Johnson of Laporte county.

Chapter 258. An act to incorporate a Military Company called the Terre Haute Greys.

Chapter 259. An act to legalize certain Deeds therein named.

Chapter 260. An act to survey and locate a State Road from Robinson’s Ferry, on White river, in Daviess county, to Harrisonville, in Martin county.

Chapter 261. An act establishing a State road in the counties of Elkhart and St. Joseph.

Chapter 262. An act to authorize Aaron R. Sayer and Daniel Sayer to build a dam across the Mississinnewa river, in Wabash county.

Chapter 263. An act to vacate a part of a State Road in Bartholomew.

Chapter 264. An act for the relief of Robert Stockwell, of Gibson county.

Chapter 265. An act to vacate the town of Blakesburg, in Putnam county.

Chapter 266. An act relative to the County Auditors’ fees of Ripley and Spencer counties.

Chapter 267. 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, approved January 13, 1845.

Chapter 268. An act authorizing B. F. C. Lodge, late Collector of Jefferson county, to collect arrearages of taxes.

Chapter 269. An act establishing a State road in the counties of Montgomery and Fountain.

Chapter 270. An act for the relief of purchasers of certain canal lands lying in the county of Cass.

Chapter 271. An act for the relief of Sarah Wallace.

Chapter 272. An act to locate a State road in the counties of Ohio and Switzerland.

Chapter 273. An act to provide for the election of a County Surveyor in the counties of Fulton and Steuben.

Chapter 274. An act to locate a State road in Fulton and Marshall counties.

Chapter 275. An act to assess a school tax in the counties of Adams and Jay.

Chapter 276. An act to authorize William M. Hughs and Willis Hodges to substitute their notes and mortgages to the State of that of Otis and William Page.

Chapter 277. An act for the relief of Rufus A. Lockwood.

Chapter 278. An act for the benefit of Supervisors in Scott, Shelby, Decatur, and Clark counties.

Chapter 279. An act to subdivide certain school lands in the counties of Randolph and Delaware, belonging to congressional township number eight in Monroe county.

Chapter 280. An act authorizing John Howenstein, his heirs and assigns to keep, maintain, and improve his mill premises and their appurtenances on the St. Mary’s river, in the county of Allen.

Chapter 281. An act to authorize the placing of swinging gates on highways in Dearborn county.

Chapter 282. An act to incorporate the Lawrenceburgh and Rushville Turnpike Company.

Chapter 283. An act for the relief of the citizens of district number three, in congressional township number twenty-eight north, of range number three east, in Adams township, Cass county.

Chapter 284. An act for the relief of John B. Coleman and others.

Chapter 285. An act for the relief of certain purchasers of school lands in Lost Creek township, Vigo county.

Chapter 286. An act for the relief of certain purchasers of school lands in Vanderburgh county, therein named.

Chapter 287. An act providing for the erection of a road bridge on the Wabash and Erie canal.

Chapter 288. An act for the relief of Benjamin Powell and the heirs of Harrison Barnett, deceased.

Chapter 289. An act to incorporate the Hoosier Band of Greenfield.

Chapter 290. An act to amend an act entitled “An act to compel speculators to pay a road tax equal to that paid by actual settlers,” approved January 31st, 1842.

Chapter 291. An act for the relief of Elizabeth Preston.

Chapter 292. An act to amend an act incorporating the City of New Albany, approved February 14th, 1839.

Chapter 293. An act for the relief of Susan Wherley of Hamilton county.

Chapter 294. An act to locate a State Road in the counties of Miami and Madison.

Chapter 295. An act to amend an act entitled “an act to incorporate the Michigan Road Company South of Indianapolis.”

Chapter 296. An act for the relief of Eliza Ann Storm, of the county of Marion.

Chapter 297. An act for the relief of the heirs of Henry Stephenson, deceased, late of Boone county.

Chapter 298. An act for the payment of Mary Wood and others of damages recovered by them against the State for injury to their lands by the construction of the Jeffersonville and Crawfordsville Road.

Chapter 299. An act for the relief of James Kitchen.

Chapter 300. An act for the relief of Mary Ann Banks.

Chapter 301. An act to divorce Peter Johnson and Mary Johnson.

Chapter 302. An act to abolish the necessity of special legislation in the counties of Adam and Jay.

Chapter 303. An act to relocate a portion of the State road leading from Greenfield, Hancock county, to Lebanon, Boone county, Indiana.

Chapter 304. An act for the collection of road tax in the county of Hamilton.

Chapter 305. An act to provide for the location of a State Road in Dekalb and Allen counties.

Chapter 306. An act to amend an act entitled “An act to establish a free turnpike road in Jay county,” approved January 13, 1845.

Chapter 307. An act for the relief of Lucinda Sparks of Floyd county.

Chapter 308. An act to authorize the levying of a road tax in the county of Franklin.

Chapter 309. An act to authorize the county commissioners of Carroll county to make a certain appropriation therein named.

Chapter 310. An act to extend the time of holding commissioners’ court in the counties of Hamilton and Laporte.

Chapter 311. An act for the relief of Thomas Daniels and William Daniels, executors of James Daniels, deceased.

Chapter 312. An act amendatory of an act entitled, “An act incorporating the town of South Bend, St. Joseph county, Indiana,” approved January 15, 1844, and for other purposes.

Chapter 313. An act to authorize Samuel J. Hege to construct a mill dam across Tippecanoe River.

Chapter 314. An act supplementary to an act entitled, “an act to incorporate the South Bend Manufacturing Company,” approved December 28, 1842.

Chapter 315. An act to vacate part of the town of Independence.

Chapter 316. An act to legalize the judicial acts of John F. Merrill, late a justice of the peace in Huntington county.

Chapter 317. An act relative to the fees of the auditor of Monroe county.

Chapter 318. An act to incorporate the Philomathean Society of Indiana University.

Chapter 319. An act declaring a road therein named a State road.

Chapter 320. An act to locate a State road in the counties of Bartholomew, Decatur and Jennings.

Chapter 321. An act to define the lines of certain school districts in Clay county.

Chapter 322. An act for the relief of the heirs of the late Captain Richard McCarty.

Chapter 323. An act giving certain powers and authority to the Frankfort Road Commissioners in Carroll county.

Chapter 324. An act for the relief of E. J. Peck.

Chapter 325. An act to authorize the Auditor and School Commissioner of Jay county to sell the school section in township number twenty-three north, of range fifteen east, in Jay county.

Chapter 326. An act to vacate a public highway in the county of Greene.

Chapter 327. An act for the relief of James S. Mayes, late School Commissioner of Knox county.

Chapter 328. An act for the divorce of Arthur E. Williams.

Chapter 329. An act granting additional powers to the President and Trustees of the town of Dublin.

Chapter 330. An act to provide for a free turnpike road in Steuben county.

Chapter 331. An act appointing a board of superintendents to superintend the changing of the channel or leveeing the banks of Jordan creek, in Vigo county, and for other purposes.

Chapter 332. An act to vacate a part of the plat of the village of Mishawaka, St. Joseph county, Indiana.

Chapter 333. An act authorizing the commissioners of Henry county to reduce the width of county roads in certain cases.

Chapter 334. An act for the relief of Henry D. Smith.

Chapter 335. An act to establish an additional election precinct in Union township, in Perry county.

Chapter 336. An act legalizing the election and official acts of William H. Parmelee as probate judge of Wells county.

Chapter 337. An act to locate a State Road in Noble county.

Chapter 338. An act for the relief of Indiana Young.

Chapter 339. An act for the relief of Jacob Whisler.

Chapter 340. An act to authorize the Auditor of Madison county to sell the sixteenth section of township number twenty-two north, of range number eight east, for the benefit of common schools in said township.

Chapter 341. An act for the divorce of Robert Hemphill of Monroe county.

Chapter 342. An act relative to the State Roads in Elkhart, St. Joseph, and Laporte counties.

Chapter 343. An act for the relief of John Davis, of Orange county.

Chapter 344. An act declaratory of, and to amend, an act entitled, “An act authorizing Joseph Quinn and James Norvell to erect toll bridges,” approved January 13, 1845.

Chapter 345. An act to authorize a resurvey of section sixteen in township three south, in range five east, in Harrison county, and for other purposes.

Chapter 346. An act for the relief of the widow of Thomas Murphey, deceased, of Brookville, in the county of Franklin.

Chapter 347. An act to exempt from taxation for corporation purposes certain lands within the limits of the city of Lawrenceburgh.

Chapter 348. An act for the relief of Henry Mancel and the widow and children of John Reed, deceased.

Chapter 349. An act to legalize the acts of Daniel B. Redman.

Chapter 350. An act for the relief of Mary Ann Bruner of the county of Ripley.

Chapter 351. An act to legalize the proceedings of the board of Trustees of the town of Rising Sun, in Ohio county.

Chapter 352. An act to define the channel of Turtle creek in Sullivan county.

Chapter 353. An act to amend and reduce into one, the several acts relating to the corporation of the town of Vevay.

Chapter 354. An act to incorporate the Madison Cemetery.

Chapter 355. An act to amend the road law in Tipton county.

Chapter 356. An act to locate a State road therein named.

Chapter 357. An act to incorporate the Hagerstown and Newcastle Turnpike Company.

Chapter 358. An act to incorporate the New Albany and Corydon Turnpike Company.

Chapter 359. An act for the relief of the securities of William H. Darnall, late school commissioner of Hendricks county.

Chapter 360. An act to provide for doing county business in the county of Clay.

Chapter 361. An act relative to the change of a State Road in Boone county.

Chapter 362. An act for the relief of owners of wet lands in Allen county.

Chapter 363. An act to allow the Principal and Teachers of the Deaf and Dumb Asylum to use the books in the State library.

Chapter 364. An act to establish a free turnpike road in Allen county.

Chapter 365. An act to amend an act incorporating the Indiana Mutual Fire Insurance Company, approved January 30, 1837.

Chapter 366. An act to amend an act entitled “An act to incorporate the Laporte University,” approved January 20, 1842.

Chapter 367. An act to establish a certain State Road therein named.

Chapter 368. An act to locate a certain State Road therein named.

Chapter 369. An act to vacate a part of the town of South Bend, in St. Joseph county, Indiana.

Chapter 370. An act explanatory of a certain act therein named.

Chapter 371. An act to locate a State road from Greencastle, in Putnam county, to Covington, in Fountain county.

Chapter 372. An act to furnish Tipton county with the Revised Statutes of 1838.

Chapter 373. An act to amend an act entitled, “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,” approved January 13, 1845.

Chapter 374. An act to authorize the treasurer of Richardville county to sell lands, returned delinquent for the non-payment of taxes, in said county.

Chapter 375. An act to revive and continue certain provisions of an act entitled “An act to incorporate the Hagerstown and Winchester Turnpike company, and for other purposes,” approved February 18th, 1839.

Chapter 376. An act to provide for the appointment of township assessors, in the county of Tipton, and defining their duties.

Chapter 377. An act for the relief of Andrew Richardson.

Chapter 378. An act empowering Rachael Blair, executrix of Enos Blair, deceased, formerly collector of Monroe county, to collect arrears of taxes.

Chapter 379. An act amendatory of an act providing for an additional place of holding elections in Vermillion county.

Chapter 380. An act declaring a county road running through a part of the counties of Clay and Putnam a State road.

Chapter 381. An act authorizing a settlement with Spears and Case for work done on the side cut at Delphi, in Carroll county.

Chapter 382. An act to dissolve the bonds of matrimony between Rowley McKay and Sarah McKay.

Chapter 383. An act relative to supervisors in the county of Carroll and Clinton.