1847 General Laws of Indiana

Part of the Historic Indiana Law Project.

General Laws of the State of Indiana, Passed at the Thirty-First Session of the General Assembly. Indianapolis : J. P. Chapman, 1847. Google Books

Chapter 1. An act supplementary to “An act to provide for the Funded Debt of the State of Indiana, and for the completion of the Wabash and Erie Canal to Evansville,” approved January 19, 1846.

Chapter 2. An act fixing the time of holding the Marion Circuit Court, and the commencement of the Courts in Johnson, Hamilton, Hendricks, and Boone.

Chapter 3. An act to regulate and change the time of holding Courts in the fourth Judicial Circuit, and authorizing special Chancery Courts to be held therein.

Chapter 4. An act to establish an Institute for the Education of the Blind of the State of Indiana.

Chapter 5. An act to create the thirteenth Judicial Circuit, and to change the time of holding Courts in the third Judicial Circuit.

Chapter 6. An act for the protection of the property of married women.

Chapter 7. An act to authorize the people of the several townships of the several counties to prohibit the retailing of spirituous liquors.

Chapter 8. An act to raise a revenue for State purposes for 1847.

Chapter 9. An act relative to loaning school funds.

Chapter 10. An act to amend the forty-eighth chapter, article fifth, of the Revised Statutes of 1843, in regard to writs of ad quod damnum.

Chapter 11. An act to fix the time of holding courts in the tenth Judicial Circuit.

Chapter 12. An act to amend the first article of the fiftieth chapter of the Revised Statutes of 1843.

Chapter 13. An act to provide for the election of Prosecuting Attorneys by the people in the several counties.

Chapter 14. An act for the suppression of Obscene Books, &c.

Chapter 15. An act for the relief of the sufferers by the late floods.

Chapter 16. An act for the better protection of religious assemblies.

Chapter 17. An act to amend an act entitled “An act to modify the thirtieth section, chapter sixteen, of the Revised Statutes,” approved January 19, 1846.

Chapter 18. An act for the benefit of the Volunteers for the Mexican war, and for the relief of county Treasurers.

Chapter 19. An act to regulate chancery practice.

Chapter 20. An act to amend section one hundred and twenty-eight, chapter thirty-five, of the Revised Statutes of 1843.

Chapter 21. An act to amend article one, of chapter forty-two, of the Revised Statutes, on the subject of the liens of mechanics and others on buildings.

Chapter 22. An act in relation to the service of Subpoenas in Chancery.

Chapter 23. An act in relation to proof of notice by publication.

Chapter 24. An act defining the duties of County Treasurers.

Chapter 25. An act to repeal the third section of an act entitled “An act to provide for the re-appraisement of real estate heretofore appraised and subject to taxation,” and for other purposes.

Chapter 26. An act repealing all laws allowing docket fees, excepting in certain cases.

Chapter 27. An act declaring an act therein named to be a misprint.

Chapter 28. An act to authorize Clerks of Circuit Courts to administer oaths in certain cases.

Chapter 29. An act granting to Probate Judges in this State the right of taking acknowledgements of deeds and other instruments in writing.

Chapter 30. An act defining the mode of publishing the delinquent tax lists in the several counties in this State.

Chapter 31. An act to authorize settlers on the public lands to petition for county roads.

Chapter 32. An act changing the time of holding the Probate Courts in Jefferson county.

Chapter 33. An act to reduce the price of the Revised Statutes of 1843.

Chapter 34. An act to compel non-residents to pay a road tax equal to that of residents.

Chapter 35. An act to amend section four hundred and fourteen of chapter forty, of the Revised Statutes of 1843, relative to the advertising of real estate at sheriff’s sales.

Chapter 36. An act to amend the one hundred and forty-fourth section of the thirtieth chapter of the Revised Statutes of 1843.

Chapter 37. An act to prevent the Circuit and Probate Courts in the county of Marion from sitting at the same time.

Chapter 38. An act relative to granting letters of guardianship.

Chapter 39. An act to amend the acts now in force in regard to sending Students to the State University.

Chapter 40. An act providing for the correction of errors in patents for lands sold by the State.

Chapter 41. An act fixing the time for the report of the Trustees of the Indiana Asylum for the education of the Deaf and Dumb.

Chapter 42. An act in relation to Brokers.

Chapter 43. An act to change the time of holding the Probate Court in Ripley county.

Chapter 44. An act for the further relief of the Volunteers of the State of Indiana.

Chapter 45. An act for the extension of the time of holding the Probate Courts in certain counties therein named.

Chapter 46. An act changing the time of holding the Probate Court of the county of Delaware.

Chapter 47. An act to change the time of holding the Probate Courts in the county of Parke.

Chapter 48. An act to amend an act entitled “An act relative to overseers of the poor,” approved January 15th, 1844.

Chapter 49. An act fixing the time of holding the May and November terms of the Grant Probate Court.

Chapter 50. An act to authorize the Probate Judge of Dearborn county to issue writs of habeas corpus.

Chapter 51. An act to amend section one hundred and twenty-eight, chapter sixteen, Revised Statutes of 1843.

Chapter 52. An act more fully to explain the fifty-fourth section, chapter sixteen, of the Revised Statutes of 1843.

Chapter 53. An act to amend the eighth section of an act regulating the fees and salaries of the several officers and persons therein named, approved February 7th, 1831.

Chapter 54 An act to provide for the recording of bonds and letters of guardians.

Chapter 55. An act to authorize writs of ne exeat.

Chapter 56. An act making General Appropriations for the year 1847.

Chapter 57. An act making Specific Appropriations for the year 1847.

Chapter 58. An act to change the time of holding Courts in the seventh Judicial circuit, and for other purposes.

Chapter 59. An act to amend an act entitled “An act fixing the time of holding the Courts in the ninth Judicial circuit,” approved January 19, 1846.

Chapter 60. An act to authorize the Commissioners of the Sinking Fund to receive substitution of stock mortgages and for other purposes.

Chapter 61. An act authorizing deeds in certain cases to be made.

Chapter 62. An act changing the time of holding the Probate Courts in the county of St. Joseph.

Chapter 63. An act explanatory of the act therein named.

Chapter 64. An act to fix the time of holding Courts in the eighth Judicial circuit.

Chapter 65. An act to authorize the formation of Voluntary Associations.

Chapter 66. An act to provide for the further erection of the Hospital for the Insane, and for other purposes connected therewith.

Chapter 67. An act to regulate the practice in cases of impeachment.

Chapter 68. An act to authorize the Probate Judge of Fountain county to issue writs of habeas corpus, and take acknowledgements of deeds.

Chapter 69. An act declaratory of the powers of the President and Associate Judges to enforce injunctions in vacation.

Chapter 70. An act to provide for the improvement of County Libraries.

Chapter 71. An act the better to keep members of the General Assembly from abandoning their seats and breaking a quorum.

Chapter 72. An act relating to the Probate Court in Allen county.

Chapter 73. An act to provide for the holding of special terms of the Circuit Court in the county of Jefferson.

Chapter 74. An act to authorize Clerks of Circuit Courts to issue writs to other counties in certain cases.

Chapter 75. An act to refund to the several Branches of the State Bank of Indiana, the amounts advanced to them to aid in transporting the volunteers to New Albany.

Chapter 76. An act to give additional time to the Probate Court in Monroe county.

Chapter 77. An act relative to allowances to Guardians.

Chapter 78. An act to prevent County Treasurers and other officers from purchasing certain real estate.

Chapter 79. An act to give to married women the power to make wills, and to repeal section nine, of chapter thirty, of the Revised Statutes of 1843.

Chapter 80. An act to amend the eighth section of an act regulating the fees and salaries of the several persons therein named, approved February 7, 1831.

Chapter 81. An act changing the time of holding Courts in the eleventh Judicial Circuit.

Chapter 82. An act to extend the privileges of the State Library to the Benevolent Institutions of the State.

Chapter 83. An act to change the time of holding the Probate Court at the August term, in Greene county.

Chapter 84. An act to vest the title of land in the heirs, devisees, or assignees of the purchasers of lands in certain cases where said purchaser has died or shall hereafter die before the date of the patent or deed of conveyance.

Chapter 85. An act extending the time for holding the several terms of the Probate Court of Vanderburgh county.

Chapter 86. An act relative to assignment of dower, and to amend article third, chapter forty-five, of the Revised Statutes of 1843.

Chapter 87. An act to authorize the Probate Judges of the counties of Decatur, Dearborn, Fountain, and Laporte, to grant writs of habeas corpus.

Chapter 88. An act declaring the meaning of the one hundred and forty-third and one hundred and forty-fifth sections of chapter forty of the Revised Acts of 1843.

Chapter 89. An act to amend the provisions of the thirty-seventh chapter of the Revised Code.

Chapter 90. An act amendatory to the thirtieth chapter of the Revised Statutes of 1843.

Chapter 91. An act relative to the Probate Court of Fayette county.

Chapter 92. An act to authorize County Auditors to sell lands at private sale which have been bid in for the use of the School Fund.

Chapter 93. An act to amend the practice in the Probate Court.

Chapter 94. An act to amend the fifteenth chapter of the Revised Statutes.

Chapter 95. An act to provide for the punishment of seduction.

Chapter 96. An act to repeal “An act more effectually to enable supervisors to open and keep in repair public highways.”

Chapter 97. An act for the relief of County Treasurers.

Chapter 98. An act defining the duties of State Agent.

Chapter 99. An act to change the time of holding the February Term of the Probate Court in the county of Johnson.

Chapter 100. An act to authorize the Superintendent of the New Albany and Vincennes road to rebuild bridges that have washed away on said road, and for other purposes.

Chapter 101. An act authorizing the Governor of this State to order a special election for Representatives in Congress in certain cases.

Chapter 102. An act relative to executions.

Chapter 103. An act supplementary to article fifth, chapter thirty, Revised Statutes.

Chapter 104. An act to provide for a special session of the probate court of Hamilton county.

Chapter 105. An act extending the time of holding the probate court in the county of Fountain.

Chapter 106. An act to repeal certain special laws in force in the eleventh judicial circuit.

Chapter 107. An act to legalize the adjournment of the Decatur circuit court, at the fall term, 1846.

Chapter 108. An act to enable widows to avail themselves of the law allowing them one hundred and fifty dollars of their husbands’ effects.

Chapter 109. An act to vacate offices when officers become insane.

Chapter 110. An act providing for a special term of the Madison circuit court.

Chapter 111. An act to enable executors and administrators to settle estates.

Chapter 112. An act to authorize the judge of the probate court of Shelby county to take the acknowledgement of deed and other instruments of writing, and also to grant and try writs of habeas corpus.

Chapter 113. An act to require certain Statutes to be published in some newspaper at Indianapolis, and for other purposes.

Chapter 114. An act to provide for the erection of a Monument on the Tippecanoe Battle Ground.

Chapter 115. An act to amend an act entitled “An act declaratory of the meaning of the twenty-ninth section of the third article of the thirty-first chapter of the Revised Statutes of 1843.

Chapter 116. An act to change the time of holding the circuit court in the county of Wells, and for other purposes.

Chapter 117. An act concerning the practice of the circuit court in the thirteenth judicial circuit, and repealing an act providing for a special term in Decatur county.

Chapter 118. An act to correct a mistake in the enrolling and publishing an act to amend the several acts now in force relative to the New Albany and Vincennes road, approved January 19, 1846.

Chapter 119. An act providing for the payment of damages assessed for the private property taken for public use in the construction of the Wabash and Erie canal.

Chapter 120. An act declaring a certain act therein named to be in force.

Chapter 121. An act fixing the time of holding the terms of the Probate Courts in the county of Marion.

Chapter 122. An act to amend an act entitled “An act for the relief of purchasers of canal lands,” approved January 19, 1846.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution praying the confirmation of the selection of lands made in 1843, to aid in extending the Wabash and Erie Canal from the mouth of Tippecanoe river to Terre Haute.

Chapter 2. A joint resolution relative to the duties of the Superintendent of the Central Canal.

Chapter 3. A joint resolution relative to the removal of the remains of the late Hon. Tilghman A. Howard.

Chapter 4. A joint resolution authorizing the printing of certain acts with the laws of this session.

Chapter 5. A joint resolution relative to the public lands in the county of Gibson.

Chapter 6. A joint resolution in regard to the Indiana Hospital for the Insane, the Institution for the Education of the Blind, and the Asylum for the Deaf and Dumb.

Chapter 7. A joint resolution relative to International Literary Exchanges.

Chapter 8. A joint resolution for the reduction of the price of public lands to actual settlers.

Chapter 9. A joint resolution in regard to the Hospital for the Insane.

Chapter 10. A joint resolution relative to the Public Printing.

Chapter 11. A joint resolution in relation to pre-emptors on the Miami National Reservation in the State of Indiana.

Chapter 12. A joint resolution on the subject of school section number sixteen, township twenty-seven, range six.

Chapter 13. A joint resolution in relation to granting land to Mr. Whitney to enable him to construct a railroad from Lake Michigan to the Pacific Ocean.

Chapter 14. A joint resolution to the Congress of the United States on the subject of increasing the monthly pay and making a donation of land to the Volunteers in the Mexican War.

Chapter 15. A joint resolution on the subject of arming our light companies with rifles.

Chapter 16. A joint resolution in relation to holding a session of the Supreme Court of the United States west of the Allegheny Mountains.

Chapter 17. A joint resolution on the subject of improving the mail communication between Toledo, Ohio, by way of the Wabash Valley, to New Orleans.

Chapter 18. A joint resolution in relation to the Buffalo and Mississippi Railroad.

Chapter 19. A joint resolution on the subject of Postage.

Chapter 20. A joint resolution of the General Assembly of the State of Indiana.

Chapter 21. A joint resolution relative to the sale of intoxicating liquors by white men to Indians.

Chapter 22. A joint resolution in relation to the claim of Francis Vigo, late a citizen of Knox county, Indiana.