1850 General Laws of Indiana

Part of the Historic Indiana Law Project.

General Laws of the State of Indiana, Passed at the Thirty-Fourth Session of the General Assembly. Indianapolis : John D. Defrees, 1850. Google Books

 

AD QUOD DAMNUM.

Chapter 1. An act to amend article 5, chapter 48, of the Revised Statutes.

AGENT—STATE.

Chapter 2. An act to modify the Agency of State, and reduce the expenses thereof.

APPROPRIATIONS—GENERAL.

Chapter 3. An act making general appropriations for the year 1850.

APPROPRIATIONS—SPECIFIC.

Chapter 4. An act making specific appropriations for the year 1850.

ASSESSORS.

Chapter 5. An act to provide for the election of Township Assessors, in the county of Steuben.

Chapter 6. An act providing for the election of Township Assessors in the counties of Greene and Hamilton.

Chapter 7. An act to amend an act entitled “An act to provide for the election of Township Assessors in the Counties therein named, and defining their duties,” approved January 27th, 1847, so far as relates to the County of Monroe.

Chapter 8. An act to amend an act entitled “An act to provide for the election of Township Assessors in the Counties therein named, and defining their duties,” approved January 27th, 1847.

Chapter 9. An act to provide for the election of Township Assessors in the county of Crawford.

AUDITOR, COUNTY.

Chapter 10. An act to authorize suits to be brought in the name of the State of Indiana, upon the relation of the county auditor.

Chapter 11. An act relative to the office of auditor, in Warrick county.

Chapter 12. An act to legalize the acts of the several clerks of Martin Circuit Court, heretofore done in relation to the duties of the office of County Auditor of the county of Martin, and for other purposes therein named.

BLIND, INDIGENT.

Chapter 13. An act to revive an act to provide for the support of the indigent blind of the State of Indiana.

CANAL, CENTRAL.

Chapter 14. An act to authorize the Governor of Indiana to compromise with, and to cause suit to be brought against the Lessees of the Water Power of the Northern Division of the Central Canal.

Chapter 15. An act to authorize the sale of the Northern Division of the Central Canal.

CANAL, WABASH AND ERIE.

Chapter 16. An act to regulate the relinquishment of damages upon the Wabash and Erie Canal.

CENSUS.

Chapter 17. An act requiring the enumeration of the white male inhabitants of this State.

CENTRAL MEDICAL COLLEGE.

Chapter 18. An act to provide for the sale of a portion of square No. 25, in the Town of Indianapolis, for the purpose of erecting thereon buildings for the use of the Indiana Central Medical College.

COMMISSIONER, COUNTY.

Chapter 19. An act declaring the meaning of the 11th Section of Chapter Four of the Revised Statutes of 1843.

Chapter 20. An act repealing an act therein named.

CONVENTION.

Chapter 21. An act to provide for the call of a Convention of the people of the State of Indiana, to revise, amend, or alter the Constitution of said State.

CORONERS.

Chapter 22. An act to amend Section 11, Chapter 56, of the Revised Statutes of 1843.

COSTS.

Chapter 23. An act in relation to costs in certain cases.

COUNTY BUSINESS.

Chapter 24. An act to amend an act entitled “An act to regulate the mode of doing county business in the county of Putnam,” approved, Jan. 15, 1849.

Chapter 25. An act to change the time of holding the April terms of the Commissioners’ Court in Jefferson county.

Chapter 26. An act relative to the Board of Commissioners of Franklin county.

Chapter 27. An act to extend the time of holding County Courts in Perry county.

Chapter 28. An act changing the mode of doing county business in the county of Crawford.

Chapter 29. An act to change the mode of doing county business in the county of Owen.

Chapter 30. An act to amend an act authorizing the board of commissioners of Cass county to issue bonds bearing ten per cent interest per annum, approved January the 28th, A. D. 1843.

Chapter 31. An act to authorize the county commissioners of Pulaski county to borrow money.

Chapter 32. An act to extend the time of the March and June sessions of the Board of Commissioners of Cass county.

Chapter 33. An act to extend the time of holding Commissioners’ Court in Marion county.

Chapter 34. An act extending the time of holding the sessions of the Board of County Commissioners of the county of Fountain.

Chapter 35. An act extending the time of holding the sessions of the Board of County Commissioners of the county of Montgomery.

Chapter 36. An act to amend an act, entitled “An act to change the mode of electing Grand Jurors in the county of Orange,” approved January 12th, 1849.

Chapter 37. An act authorizing the Board doing county business for the county of Morgan to continue in session ten days at their March and June terms.

Chapter 38. An act to regulate and change the mode of selecting petit jurors in Laporte county.

Chapter 39. An act to repeal all laws of this State authorizing counties to subscribe for any corporation stock, so far as relates to the county of Morgan, and declaring the meaning of certain acts therein named.

COURT, CIRCUIT.

Chapter 40. An act to extend the term of the Circuit Court of Marion County, authorized to be begun and held on the last Monday in October, 1849.

Chapter 41. An act prescribing the time of holding the Circuit Courts in the second judicial circuit.

Chapter 42. An act to regulate the holding of Circuit Courts in certain counties in the third judicial circuit.

Chapter 43. An act fixing the time of holding the several Circuit Courts in the eleventh judicial circuit.

Chapter 44. An act to amend an act entitled “an act to fix the time of holding courts in the tenth judicial circuit,” approved January 25th, 1847.

Chapter 45. An act to extend the time of holding the circuit court in and for the county of Henry.

Chapter 46. An act to regulate times of holding courts in the fifth judicial circuit.

Chapter 47. An act to regulate the time for civil and chancery business of the Marion and Hancock circuit courts.

Chapter 48. An act changing the time of holding the Hancock circuit court from the second Mondays in February and August to the fourth Mondays in March and September.

Chapter 49. An act to amend an act entitled “An act to change the time of holding Courts in the Eighth Judicial Circuit,” approved January 15, 1849.

Chapter 50. An act in relation to the change of names.

Chapter 51. An act to repeal part of an act entitled “An act to fix the time of holding Courts in the First Judicial Circuit and Probate Court of Tippecanoe county,” approved January 2, 1849.

Chapter 52. An act to provide for the trial of criminal causes in Marion county.

COURT, CIRCUIT, AND PROBATE.

Chapter 53. An act to change the times of holding the Circuit and Probate Courts in the county of Switzerland.

COURT, COMMON PLEAS.

Chapter 54. An act to amend an act entitled “an act creating Marion Court of Common Pleas,” approved 4th January, 1849.

COURT, PROBATE.

Chapter 55. An act to extend the time of holding the Probate Court of Hendricks county.

Chapter 56. An act to change the time of holding the October term of the Probate Court of Martin county.

Chapter 57. An act to provide for an extension of the time of holding the terms of the Marion Probate Court.

Chapter 58. An act to change the time of holding the Probate Court of Allen county.

Chapter 59. An act to extend the term of the Probate Court of the county of Monroe, and for other purposes.

Chapter 60. An act to extend the terms of Probate Courts of certain counties.

Chapter 61. An act to amend the act entitled “an act to change the time of holding the Probate Court in Franklin county,” approved February 15, 1848.

Chapter 62. An act to change the time of holding Probate Courts of Dearborn county.

Chapter 63. An act to change the time of holding the February term of the Probate Court in the county of Crawford.

Chapter 64. An act to repeal the second section of an act, entitled “An act to change the time of holding the probate courts in the counties of Perry and Harrison,” approved December 30, 1845, and for other purposes.

Chapter 65. An act to extend the time of the sittings of the Probate Court of Fulton county.

Chapter 66. An act to change the time of holding the Probate Courts in the county of Randolph.

Chapter 67. An act to regulate the manner of doing business in the Jasper Probate Court.

Chapter 68. An act relating to the Probate Court of Parke county.

Chapter 69. An act to amend the 224th section of the 30th chapter of the Revised Statutes of 1843.

Chapter 70. An act relative to appeals and changes of venue from Probate Courts.

COURT, PROBATE, SUPREME.

Chapter 71. An act to amend the 36th section of the 37th chapter of article 1, of the Revised Statutes of 1843.

CRIME AND PUNISHMENT.

Chapter 72. An act to amend section 65, of chapter 54, of the Revised Statutes of 1843, as far as relates to the county of Tippecanoe.

DEEDS.

Chapter 73. An act relative to the acknowledgement and recording of deeds heretofore made and recorded.

DEPOSITIONS.

Chapter 74. An act to authorize the taking of depositions of practicing physicians in certain cases.

DEPUTY CLERKS.

Chapter 75. An act to repeal an act entitled “An act to amend section 101, of chapter 38, of the Revised Statutes of 1843.”

Chapter 76. An act to repeal an act therein named, so far as the county of Fayette is concerned.

Chapter 77. An act to repeal an act therein named.

DESCENT.

Chapter 78. An act to amend article 5, chapter 28, of the Revised Statutes of 1843.

Chapter 79. An act for the relief of Widows whose husbands die intestate, without any heirs lineally descended from them.

ELECTIONS.

Chapter 80. An act to amend the 18th Section of Article 3, Chapter 5, of the Revised Statutes of 1843.

Chapter 81. An act to establish an additional precinct in Marrs township in the county of Posey.

Chapter 82. An act to authorize the voters of Washington township, in the county of Blackford, to vote at Hartford in said county.

Chapter 83. An act to amend an act entitled “An act to confine voters to their respective townships,” approved January 13, 1845, so far as the same relates to the county of Martin.

Chapter 84. An act to establish an additional place of holding elections in Eagle township, in Boone county.

Chapter 85. An act to authorize the voters of Daviess county to vote in Washington township in said county.

Chapter 86. An act establishing additional places of holding elections in certain counties therein named.

EQUALIZATION, BOARD OF.

Chapter 87. An act to change the time of holding the Board of Equalization in the county of Warren.

ESTRAYS.

Chapter 88. An act to amend the tenth section of chapter twenty-one, of the Revised Statutes of 1843.

EXECUTIONS.

Chapter 89. An act to provide for ascertaining the value of personal property exempt from execution.

FEEDER DAM, MUNCIE.

Chapter 90. An act to authorize the sale of the dam of the Andersontown, and Muncie Feeder of the lateral cut of the Northern Division of the Central Canal.

FEEDER DAM, NORTHPORT.

Chapter 91. An act to cede and transfer the right and interest of the State in and to the Northport Feeder Dam to the Board of Commissioners of the county of Noble, for the use of common schools.

FEES AND SALARIES.

Chapter 92. An act fixing the salary of the Auditor of the county of Owen.

Chapter 93. An act to increase the pay of the probate judge of Harrison county.

Chapter 94. An act to increase the per diem allowance of the Probate Judge of the Probate Court of Fountain county.

Chapter 95. An act to increase the pay of the Board of Commissioners of Daviess county.

Chapter 96. An act relative to the Probate Judge of Randolph county.

Chapter 97. An act defining the duties of Auditor and Treasurer of the counties of Delaware and Randolph.

Chapter 98. An act to increase the per diem allowance of the Probate Judge of the Probate Court of Vermillion county.

Chapter 99. An act to repeal an act entitled “An act to regulate Clerks’ fees in the Probate Court of Parke county,” approved Jan. 16, 1849.

Chapter 100. An act to increase the pay of the Probate Judges of the counties of Knox, Kosciusko, and Randolph.

Chapter 101. An act to increase the salary of Probate Judge of Elkhart county.

Chapter 102. An act to amend an act entitled “An act to abolish the office of County Auditor, in the county of Johnson,” approved Jan. 14, 1846.

Chapter 103. An act relative to the extra pay of Clerk and Auditor of the county of Parke.

Chapter 104. An act fixing the salary of the Auditor of Miami County.

Chapter 105. An act to increase the pay of the Clerk of the Carroll Circuit Court, for discharging the duties of Auditor of Carroll county.

Chapter 106. An act to regulate witness fees in the courts of Common Pleas, and the Probate Courts of the State of Indiana.

Chapter 107. An act to regulate the fees of Jurors in the county of Adams and other counties therein named.

Chapter 108. An act regulating the pay of the Probate Judge of Vanderburgh county.

Chapter 109. An act to increase the fees of Jurors before Probate Courts.

Chapter 110. An act fixing the salaries of the auditor and treasurer of Allen county, Indiana.

Chapter 111. An act to reduce the fees and emoluments of the auditor and treasurer of Steuben county.

FENCES, MAY BE REMOVED.

Chapter 112. An act providing for the removal of fences from canal lands.

FIELD NOTES.

Chapter 113. An act relative to the field notes, maps, records, and other papers, appertaining to land titles within the State of Indiana.

FISH.

Chapter 114. An act to prohibit the stretching of seins across Laughery Creek and other streams in the State of Indiana.

FREE TURNPIKE SUPERVISOR.

Chapter 115. An act to amend the act to establish a free turnpike road in Adams county, approved January 13, 1845.

FUNDED DEBT.

Chapter 116. An act to authorize the Governor, Auditor, and Treasurer of State to borrow money to pay the interest due on the Funded Debt on the first day of January and first day of July, 1850.

GRAND JURY.

Chapter 117. An act to restrict the Grand Jury in Franklin County to a limited time in their sessions.

HABEAS CORPUS.

Chapter 118. An act to give the Probate Judges of the counties of Gibson, Warren, and Jennings, jurisdiction of writs of Habeas Corpus.

INSANE HOSPITAL.

Chapter 119. An act for the more speedy completion of the Indiana Hospital for the Insane.

Chapter 120. An act to amend an act entitled “An act for the government of the Indiana Hospital for the Insane,” approved February 15th, 1848.

JUSTICES OF THE PEACE.

Chapter 121. An act regulating the jurisdiction of justices of the peace in the county of Henry.

Chapter 122. An act to define the jurisdiction of justices of the peace in the county of Vermillion.

Chapter 123. An act supplemental and declaratory of the meaning of an act entitled an act to define the jurisdiction of justices of the peace within the county of Vermillion.

Chapter 124. An act to amend an act entitled “An act to define the jurisdiction of justices of the peace in the several counties therein named,” approved January 16, 1849.

Chapter 125. An act authorizing the election of an additional justice of the peace for North Madison.

Chapter 126. An act amendatory to an act entitled “An act to define the jurisdiction of justices of the peace in the several counties therein named.”

Chapter 127. An act to authorize Justices of the Peace in Posey Township, Switzerland county, to perform the duties of Coroner in certain cases.

Chapter 128. An act to repeal an act relating to the jurisdiction of Justices of the Peace, so far as relates to Gibson county.

Chapter 129. An act to repeal a certain act therein named, so far as it relates to Randolph county, and to revive certain other acts.

Chapter 130. An act authorizing the election of an additional Justice of the Peace in Highland Township, Vermillion county.

Chapter 131. An act to amend the 336th Section of Chapter 47 of the Revised Code of 1843.

Chapter 132. An act to extend an act, entitled “An act to define the jurisdiction of Justices of the Peace in the several counties therein named,” approved January 16, 1849, to Wayne county.

Chapter 133. An act relative to the jurisdiction of Justices of the peace, in certain criminal cases in the county of Tippecanoe.

Chapter 134. An act to amend an act entitled “An act to define the jurisdiction of Justices of the Peace in the several counties therein named,” approved January 16, 1849, so far as the county of Putnam is concerned.

Chapter 135. An act to repeal a certain section of an act therein named.

Chapter 136. An act to amend an act extending the jurisdiction of Justices of the Peace in certain criminal cases, approved, February 16, 1848, and also to limit the sessions of the Grand Jury in Fulton county.

Chapter 137. An act defining the jurisdiction of Justices of the Peace in Marion and Boone, and Perry counties, and amendatory of an act entitled “An act to define the jurisdiction of Justice of the Peace, in the several counties therein named,” approved January 16, 1849.

Chapter 138. An act to extend the provisions of an act therein named to the counties of Huntington and Whitley.

Chapter 139. An act repealing an act relating to the jurisdiction of Justices of the peace, so far as relates to Montgomery count.

Chapter 140. An act to authorize Justices of the Peace, in certain cases, to perform the duties of Coroner.

LAPORTE COUNTY.

Chapter 141. An act to attach certain territory to the county of Laporte.

LAWS, DISTRIBUTED.

Chapter 142. An act for the distribution of the local laws, statutes, public documents, and reports to the city of Jeffersonville.

LAWS, PUBLICATION OF.

Chapter 143. An act authorizing an additional number of copies of the Revised Statutes of 1843, to be distributed to the counties of Miami and Adams.

Chapter 144. An act in relation to printing additional copies of the General and Special laws of this State.

LEGISLATURE.

Chapter 145. An act to change the name of convening the Legislature in 1850.

LIENS.

Chapter 146. An act authorizing the transfer of the liens of mechanics and others on buildings.

LIBERIA.

Chapter 147. An act authorizing the State Librarian to send surplus copies of public documents to Liberia.

LIBRARY OF STATE.

Chapter 148. An act to amend section eighty-two, chapter six, of the Revised Statutes of 1843, extending the use of the State Library to Professors and Teachers.

LIQUORS, SALE OF PROHIBITED.

Chapter 149. An act to amend an act entitled “an act more effectually to prevent the retailing of spirituous liquors in certain counties therein named,” approved January 16, 1849.

Chapter 150. An act to amend an act entitled “an act to authorize the people of the several counties to prohibit the retailing of spirituous liquors,” approved January 28, 1848, so for as relates to the counties of Parke, Monroe, and Brown.

Chapter 151. An act to repeal an act entitled “an act more effectually to prevent the retailing of spirituous liquors in certain counties therein named.”

Chapter 152. An act conferring the power upon the voters of Wayne township, Henry county, to determine the question of “license,” or “no license.”

Chapter 153. An act to extend an act entitled “an act more effectually to prevent the retailing of spirituous liquors in certain counties therein named,” approved January 16, 1849.

Chapter 154. An act to prohibit the sale of intoxicating liquors in the town of Plainfield and vicinity, in Hendricks county.

Chapter 155. An act to prevent the sale of spirituous liquors in the township of Mound, in the county of Warren and State of Indiana, without procuring a license therefor.

Chapter 156. An act to provide for the more effectually preventing the sale of intoxicating drinks in the town of Lewisville.

Chapter 157. An act to amend an act entitled “An act regulating the granting of license to retail spirituous liquors in the counties of Gibson and Dubois,” approved February 16, 1848, so far as relates to Gibson county, and to extend the same to Pike county.

Chapter 158. An act to prohibit the sale of spirituous liquors in Jackson and Monroe townships, in Madison county by a less quantity than thirty gallons.

Chapter 159. An act to regulate the retailing of spirituous liquors in the county of Kosciusko.

Chapter 160. An act to prohibit the sale of intoxicating drinks in Blue River township, Johnson county.

Chapter 161. An act in relation to the sale of spirituous liquors in Ripley Township, in the county of Rush.

LOANS BY THE STATE.

Chapter 162. An act relative to lands mortgaged and forfeited to the State of Indiana.

MADISON AND INDIANAPOLIS RAILROAD.

Chapter 163. An act to provide for paying the amount due on the new stock belonging to the State in the Madison and Indianapolis Railroad, and for other purposes.

Chapter 164. An act to preserve the interest of the State of Indiana in the Madison and Indianapolis Railroad.

MANUFACTURES.

Chapter 165. An act to encourage the investment of capital for Manufacturing purposes.

NATIONAL MONUMENT.

Chapter 166. An act relative to the National Monument at Washington.

NEW ALBANY AND VINCENNES ROAD.

Chapter 167. An act making additional appropriations for the year 1850, upon the New Albany and Vincennes Turnpike Road.

NOTARIES PUBLIC.

Chapter 168. An act extending the jurisdiction of Notaries Public.

OVERSEERS OF THE POOR.

Chapter 169. An act to repeal an act passed January 15, 1844, so far as relates to Fairfield township, Tippecanoe county.

PARTITION.

Chapter 170. An act to amend the 138th section of the 45th chapter of the Revised Statutes of 1843.

PATENTS.

Chapter 171. An act directing the Secretary of State to make a patent to James Hensley for certain Wabash and Erie Canal lands.

Chapter 172. An act directing the Secretary of State to make a patent for a certain lot in the town of Indianapolis to Samuel Henderson.

PAUPERS.

Chapter 173. An act for the temporary relief of the poor in Dearborn county.

Chapter 174. An act to amend section 141, of chapter 35, of the Revised Laws of 1843, relating to the duties of overseers of the poor.

Chapter 175. An act to authorize the commissioners of Carroll county to employ a physician for the poor.

PEDLARS.

Chapter 176. An act to repeal a certain act therein named, as far as the same applies to Randolph county.

Chapter 177. An act to amend the 11th article of the 12th chapter of the revised laws of 1843, so far as Putnam county is concerned.

Chapter 178. An act regulating the license of Traveling Pedlars in several counties therein named.

PLANK ROADS.

Chapter 179. An act to amend an act, entitled “An act authorizing the construction of Plank Roads,” approved January 15, 1849.

Chapter 180. An act to amend the General Plank Road Law.

Chapter 181. An act to amend an act authorizing the construction of Plank Roads, approved January 13, 1849.

Chapter 182. An act to correct a mistake in the act relative to Plank Roads.

Chapter 183. An act to amend an act entitled “An act authorizing the construction of Plank Roads,” approved January 15, 1849.

Chapter 184. An act to enable the inhabitants of the counties of Huntington and Whitley to construct Plank Roads.

PRIVATE SECRETARY.

Chapter 185. An act to authorize the appointment of a private secretary to the Governor.

PROBATE JUDGE.

Chapter 186. An act relative to the probate judge of Shelby county.

PROSECUTING ATTORNEYS.

Chapter 187. An act defining the duties and fixing the compensation of the prosecuting attorney of Tippecanoe county.

Chapter 188. An act providing for the election of Prosecuting Attorney in Wabash county.

Chapter 189. An act to provide for the election of a Prosecuting Attorney in the second Judicial Circuit.

Chapter 190. An act in relation to the Prosecuting Attorney of Hendricks county.

REVENUE.

Chapter 191. An act to raise a revenue for State purposes for 1850.

Chapter 192. An act to extend the time for collecting delinquent taxes in Elkhart county.

Chapter 193. An act relative to the Sale of land for taxes in the county of Johnson, and for other purposes.

Chapter 194. An act to provide for carrying the unpaid taxes of 1847, and the delinquent taxes of previous years on the tax list of 1850, in the county of Adams.

Chapter 195. An act to amend an act entitled an “An act defining the duties of Treasurer, Auditor, and Supervisors of highways in the county of Dearborn,” approved January 26, 1847.

ROADS AND HIGHWAYS.

Chapter 196. An act to amend an act entitled “an act to revise and consolidate the several acts of the General Assembly relative to laying out, opening, repairing, changing, and vacating public highways, and to the erection and repair of bridges, and to amend the same,” so far as relates to the county of Wabash.

Chapter 197. An act regulating the road laws in the county of Monroe.

Chapter 198. An act to amend an act, entitled “An act to provide for opening and repairing public roads and highways in the counties of Owen, Lawrence, and Greene,” approved February 1, 1834.

Chapter 199. An act to amend the Road Law in Jefferson county.

Chapter 200. An act to amend an act, entitled “An act to revise and consolidate the several acts of the General Assembly relative to laying out, opening, repairing, changing, and vacating public highways, and the erection and repair of bridges, and to amend the same,” approved January 17, 1849, so far as relates to Gibson county.

Chapter 201. An act to amend the Road Laws in Porter County.

Chapter 202. An act to amend the Road Law so far as Jefferson County is concerned.

Chapter 203. An act declaratory of the meaning of the 129th section of the act entitled “An act to revise and consolidate the several acts of the General Assembly in relation to laying out, opening, repairing, changing, and vacating public highways, and to the erection and repairing of bridges, and to amend the same,” approved January 16, 1849.

Chapter 204. An act to provide for electing supervisors by districts in the counties of Boone, Delaware, Huntington, Whitley, Parke, and Posey.

Chapter 205. An act amending an act therein named.

Chapter 206. An act to regulate the per diem allowance for work done on the public highways in the county of Adams and other counties therein named.

Chapter 207. An act to repeal a certain act therein named, so far as relates to the county of Perry.

Chapter 208. An act to repeal a provisio to an act therein named.

Chapter 209. An act to amend an act entitled an act requiring the supervisors of roads in Sullivan county to make report at the March term in each year, and for other purposes, approved January 26th, 1847.

Chapter 210. An act to amend the 43d section of the Revised Road Law of 1849.

Chapter 211. An act for the better improvement of highways.

Chapter 212. An act to prevent frauds upon the revenue.

ROAD TAX.

Chapter 213. An act to amend an act entitled, “An act to compel speculators to pay a road tax equal to that paid by actual settlers, and for other purposes in the county of Tipton,” approved, January 16, 1849.

Chapter 214. An act to compel speculators to pay a tax equal to that paid by actual settlers in the county of Noble.

Chapter 215. An act defining the duties of the treasurer of Madison county, as to road tax.

Chapter 216. An act to amend an act entitled “an act to compel speculators to pay a tax equal to that paid by actual settlers in the county of Noble.”

Chapter 217. An act to distribute a surplus road tax in Jefferson county.

Chapter 218. An act to compel speculators to pay a tax equal to that paid by actual settlers, in the county of Lagrange.

Chapter 219. An act to secure the more prompt payment of Road Tax.

Chapter 220. An act authorizing the county commissioners of the county of Pike to levy a road tax so far as relates to the county of Pike.

Chapter 221. An act to compel speculators to pay their due proportion of road tax in the county of Miami.

Chapter 222. An act to compel non-residents to pay a road tax equal to that paid by residents, in the county of Whitley.

Chapter 223. An act to revive an act approved January 13, 1845, to compel speculators to pay a road tax equal to that paid by actual settlers.

Chapter 224. An act to compel non-resident land owners to pay a road tax equal to that paid by resident proprietors.

SCHOOLS, COMMON.

Chapter 225. An act to appropriate part of the school funds in the county of Warren.

Chapter 226. An act to revive and amend an act entitled, “An act to authorize the election of a School Commissioner in township nine, range one west, in Franklin county.”

Chapter 227. An act defining the duties of the Treasurer of Dearborn county and other counties therein named, and other officers in relation to the Common School fund of said counties.

Chapter 228. An act declaring an act entitled “An act to increase and extend the benefits of Common Schools,” approved, January 17, 1849, to be in force in certain counties, and for other purposes.

Chapter 229. An act to authorize the clerk of the circuit court of Carroll county to sell certain lots therein named.

Chapter 230. An act to amend an act entitled “An act to increase and extend the benefits of common schools.

Chapter 231. An act to legalize the acts of the school commissioner of Marion county and abolish the office of school commissioner.

Chapter 232. An act to authorize the school trustees of Noble township in Jay county to make additional districts, &c.

Chapter 233. An act in relation to the school fund in Floyd county.

Chapter 234. An act to organize an additional School District in the county of Sullivan.

Chapter 235. An act to amend the 38th Section of Article two of the Revised Statutes of 1843.

Chapter 236. An act to attach a portion of Township No. 4 South, of Range 9 West, to Township 3, Range 9 West, in Gibson County.

Chapter 237. An act to enable qualified voters of District No. 4, in township 31 north of range 6 east, in Kosciusko County, to levy a tax in said District, sufficient to build a School House.

Chapter 238. An act to amend the 8th section of the School Law of 1849, in the County of Tippecanoe.

Chapter 239. An act to amend section thirteen of an act to increase and extend the benefits of common schools within the counties therein named.

Chapter 240. An act to amend an act therein named.

Chapter 241. An act to amend the school law so far as the same relates to fractional township No. 3, range 10, in Jefferson county.

Chapter 242. An act to amend an act entitled “an act to authorize county auditors to sell lands at private sale, which have been bid in for the use of the School Fund,” approved January 28, 1847, so far as relates to the counties of Fountain and Martin.

Chapter 243. An act to amend an act entitled “an act to increase and extend the benefits of common schools,” approved January 17, 1849.

Chapter 244. An act to amend an act, entitled “An act to increase and extend the benefits of Common Schools,” approved Jan. 17, 1849.

SCHOOL LANDS.

Chapter 245. An act providing for the sale of the School Section in Congressional Township No. 26 north, of range three west, lying in the counties of White and Carroll.

Chapter 246. An act to prevent the forfeiture of School lands in Warren, Franklin, and Dearborn counties.

Chapter 247. An act relative to the sale of School Lands in certain counties therein named, and to amend Article 13, Chapter 13, of the Revised Statutes of 1843.

Chapter 248. An act to authorize the County Auditor of Henry county to sell a certain piece of school lands.

Chapter 249. An act to authorize the sale of school section in township 26 north, range 1 west, in Carroll county.

Chapter 250. An act for the relief of purchasers of school lands and those persons indebted to the Common School Funds belonging to the State of Indiana.

SEMINARIES.

Chapter 251. An act relative to the Seminary in Sullivan county.

Chapter 252. An act to repeal an act in relation to the County Seminary Fund of Tippecanoe county, approved February 11, 1848.

SEMINARY LANDS.

Chapter 253. An act for the relief of the purchasers of Seminary lands in Monroe county.

SENATORS, UNITED STATES.

Chapter 254. An act changing the mode of electing United States Senators.

SHERIFFS.

Chapter 255. An act to repeal an act therein named, concerning sheriffs, so far as relates to the county of Martin.

Chapter 256. An act to authorize the Sheriff of Lawrence county to serve process issued by justices of the peace, in certain cases.

SINKING FUND.

Chapter 257. An act respecting Sinking Fund mortgages.

STARKE COUNTY.

Chapter 258. An act to organize the County of Starke.

STATE HOUSE, APPROPRIATION FOR.

Chapter 259. An act making an appropriation for repairing the State House.

STATE PRISON.

Chapter 260. An act for the appropriation of a State Fire Engine for the use of the State Prison.

Chapter 261. An act imposing additional duties on the Warden and the Superintendent of the State Prison buildings.

SURVEYOR, COUNTY.

Chapter 262. An act to amend the 16th section of chapter 10 of the Revised Statutes of 1843.

TAVERN AND GROCERY LICENSES.

Chapter 263. An act in relation to tavern and grocery license in Hancock county.

Chapter 264. An act to regulate the retailing of spirituous liquors in the county of Tippecanoe.

TOWNSHIP BUSINESS.

Chapter 265. An act to reduce the number of Township Trustees in the county of Grant.

Chapter 266. An act to restrict the Board of Trustees of Washington Township, in Warren county, from levying a tax without the consent of the inhabitants thereof.

Chapter 267. An act supplemental to an act providing for a more uniform mode of doing Township business in the several counties therein named, approved February 17, 1838, so far as the county of Warren is concerned.

Chapter 268. An act to authorize Township Trustees to appoint Supervisors in certain cases in Warren county.

Chapter 269. An act to provide for a uniform mode of doing township business in Clay county.

TOWNSHIP OFFICERS.

Chapter 270. An act explanatory of an act, and to amend an act approved February 12, 1848, providing for the election of township assessors and township collectors in Jennings county, and for other purposes.

TREASURER, COUNTY.

Chapter 271. An act concerning the duties of the county treasurers of the counties of Kosciusko and Knox.

Chapter 272. An act defining the duties of county treasurers in several counties therein named.

Chapter 273. An act defining the duties of the county treasurer of Hancock county.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution in relation to the navigation of the Kaukakee and Iroquois rivers, in the States of Indiana and Illinois.

Chapter 2. A joint resolution in relation to donating the public lands to actual settlers.

Chapter 3. A joint resolution in reference to the reduction of the price of the lands in the Miami National Reservation.

Chapter 4. A joint resolution relative to the claim of Col. Francis Vigo, late of citizen of Knox county, Indiana.

Chapter 5. A joint resolution in relation to the brave and patriotic sons of Hungary.

Chapter 6. A joint resolution in relation to a Mail Route from Stilesville, in Hendricks county, to Gosport, in Owen county, in the State of Indiana.

Chapter 7. A joint resolution on the subject of the Public Lands.

Chapter 8. A joint resolution on the subject of Public Lands in the State of Indiana.

Chapter 9. A joint resolution relative to the Miami Indians.

Chapter 10. A joint resolution relative to the Donation of certain lands in the Vincennes District for the purpose of sustaining and encouraging Common Schools.

Chapter 11. A joint resolution in relation to the Soldiers of the War with Great Britain.

Chapter 12. A joint resolution in relation to a Mail Route from Rushville, by way of Greenfield, to Noblesville, in the State of Indiana.

Chapter 13. A joint resolution relative to using the Lash in the United States Navy.

Chapter 14. A joint resolution in regard to the compensation of Jurors in the United States District Court.

Chapter 15. A joint resolution relating to the bounty land and three months extra pay of deceased officers, musicians, and privates, engaged in the war against Mexico.

Chapter 16. A joint resolution on the subject of the Michigan City Harbor.

Chapter 17. A joint resolution in relation to the officers and soldiers of the war of 1812.

Chapter 18. A joint resolution to enable the State of Indiana to draw Arms and Equipments from the United States.

Chapter 19. A joint resolution concerning the improvement of the navigation of the Ohio river.

Chapter 20. A joint resolution on the subject of increasing the Common School Fund.

Chapter 21. A joint resolution allowing to each of the Benevolent Institutions of this State a copy of the General and Local Laws and the Revised Code.

Chapter 22. A joint resolution awarding the thanks of the General Assembly of the State of Indiana to Mrs. Monimia Boyd, for her valuable present of a painting called, “A Hoosier’s Nest.”

Chapter 23. A joint resolution in relation to the public documents of the State of Indiana.

Chapter 24. A joint resolution for the relief of James Gallatly and others therein named.

Chapter 25. A joint resolution relative to a settlement of the accounts between this State and General Government relative to the three per cent fund.

Chapter 26. A joint resolution on the subject of admitting slave territory.

Chapter 27. A joint resolution in relation to the slave trade.

Chapter 28. A joint resolution upon the subject of a grant of land for a Geological Survey of the State of Indiana.

Chapter 29. A joint resolution on the subject of the vacant lands in the State of Indiana.

Chapter 30. A joint resolution in relation to costs in the District and Circuit Courts of the United States in suits involving questions of Patent Rights, by patentees and their assigns who are insolvent.

Chapter 31. A joint resolution relative to granting the use of Fire Buckets to O. K. Fire Bucket Company No. 1, of Indianapolis.

Chapter 32. A joint resolution to extend the privileges of the State Library.

Chapter 33. A joint resolution authorizing the Officers of State to procure a suitable room for the sittings of the Convention.

Chapter 34. A joint resolution providing for the purchase of land for the Deaf and Dumb Asylum.

Chapter 35. A joint resolution in relation to publishing an act therein mentioned.

Chapter 36. A joint resolution authorizing the reports from the State Bank and the Commissioners of the Sinking Fund to be made on the second week of the session.

Chapter 37. A joint resolution declaratory of the rights of John Stockton, an insane person.