1824 Laws of Indiana

Part of the Historic Indiana Law Project.

List of Indiana laws from:
Western Register and Terre-Haute Advertiser – 11 Feb 1824 – Page 1 AND 18 Feb 1824 – Page 1

LIST of ACTS and JOINT RESOLUTIONS, passed by the Legislature of Indiana, at the session of 1823-24.

1. An act to authorize a special meeting of the board of county commissioners for the county Warrick.

2. An act for the re-appointment of Hamilton county commissioners.

3. An act to confirm the sales made by the administrators of Henry Vanderburgh, deceased, late of Knox county.

4. An act divorcing Thomas P. Lewis, from his wife Elizabeth Lewis.

5. An act for the formation of the county of Hendricks.

6. An act appointing commissioners to locate the seat of justice of Madison county.

7. An act allowing and regulating the writ of ad quod damnum.

8. An act for the relief of Julius Johnson, sheriff of Martin county.

9. An act to amend an act, entitled an act to authorize the administrators of Simson Charlton, deceased to re-assign the certificate of certain real estate, for the benefit of the heirs of the deceased—Approved, January 9, 1823.

10. An act for the relief of James Leviston, clerk of Union county.

11. An act to change the state road from New-Albany to Princeton.

12. An act to authorize a loan for the use of the state.

13. An act for the formation of a new county, out of the counties of Randolph and Delaware.

14. An act for the re-location of the seat of justice of Greene county.

15. An act to dissolve the bands of matrimony between Green B. League, and Nancy League, his wife.

16. An act for the benefit of John Upp and Ezekias, alias Ezikiel Smith.

17. An act for the relief of William Jackson.

18. An act for the incorporation of the town of Madison, in the county of Jefferson.

19. An act in addition to the act entitled an act authorizing the laying off certain state roads in this state and appropriating one hundred thousand dollars of the funds commonly called the three per cent fund, for opening said roads—Approved, Dec. 31, 1821.

20. An act to dissolve the bands of matrimony between Willis Kelly and Dardania, his wife.

21. An act regulating prisons and prison bounds.

22. A memorial of the General Assembly of the state of Indiana, to Congress, on the subject of opening a canal between the waters of Lake Erie, and the Wabash river.

23. An act to incorporate Salem Grammer School.

24. An act attaching Allen county to the counties of Wayne and Randolph for the purposes therein named.

25. An act for the relief of the sheriff of Spencer county.

26. An act making additional appropriations for the Court House at Indianapolis.

27. An act for the benefit of Benjamin Vancleve and the heirs of Hugh Holmes deceased.

28. An act to authorize domestic attachment and to regulate proceedings thereon.

29. An act attaching a part of the counties of Montgomery and Putnam to the county of Parke.

30. An act to provide for the partition of real estate.

31. An act concerning proceedings in ejectment, distress for rent, and tenants will holding over.

32. An act to prevent unlawful gaming.

33. An act for the formation of a new county out of the counties of Parke and Wabash.

34. An act establishing a county seminary in the county of Knox.

35. An act organizing the Supreme Court, and defining their powers and duties.

36. An act to legalize the marriage of William Field.

37. An act regulating the taking up of animals going estray, and water crafts and other articles of value adrift.

38. An act amendatory to an act entitled “An act for the formation of a new county out of the county of Delaware.

39. An act to establish a state road from Terre Haute to Crawfordsville.

40. An act for the relief of James Garret.

41. An act for the appointment of trustees to receive deeds for lots and lands given or purchased for the use of Schools, Meeting Houses and Masonic Lodges.

42. An act to provide for commissioning sheriffs and coroners, and to regulate their duties.

43. An act for the assignment of Dower.

44. A joint resolution of the General Assembly of the state of Indiana, relative to the National Road from Wheeling to the Mississippi.

45. An act supplemental to an act entitled an act to incorporate the town of Madison.

46. An act for the relief of Elias Willis, sheriff of Wayne county.

47. An act to enable the commissioners to change a part of the state road from Mauk’s ferry to Indianapolis and for other purposes.

48. An act to regulate the Judicial Circuits, and fixing the times of holding Courts therein.

49. An act respecting certain public property in the county of Spencer.

50. An act supplemental to an act to regulate the Judicial Circuits, passed the present session.

51. An act to provide for the election of Electors of President and Vice-President of the United States.

52. An act for the relief of Sevin Lewis.

53. An act supplemental to an act entitled an act incorporating the New-Albany School.

54. An act authorizing the county commissioners of Switzerland county hold a special session for the purposes therein named.

55. An act for the benefit of the widow and three young children of the late Henry Vanderburgh, deceased.

56. An act authorizing a review of the state road leading from Salem to Bono.

57. An act for the relief of the securities of Samuel Powell collector of taxes for the county of Jackson.

58. An act to establish and regulate ferries.

59. An act establishing certain state roads therein named.

60. An act to establish seats of justice in new counties.

61. An act authorizing a called session of the circuit court of Harrison county for the trial of Robert Morgan.

62. An act establishing the permanent seat of government of the state of Indiana.

63. An act declaring Blue river a public highway, and for other purposes.

64. An act to regulate the militia of the state of Indiana.

65. An act for the relief of certain lessees of reserved lands.

66. An act for the appointment of constables, and defining their duties.

67. An act for the relief of the heirs of civil officers deceased.

68. An act to license and regulate taverns.

69. An act for the benefit of the infant heirs of the late Jesse Roberts deceased.

70. An act for the relief of James Vawter late sheriff of Jefferson county.

71. An act relative to crime and punishment.

72. An act supplemental to the act, entitled an act to regulate the judicial circuits, and fixing the time of holding courts—Approved, January 14, 1824.

73. An act authorizing the seizure of boats and other vessels for debt.

74. An act legalizing the board of commissioners of Vigo county.

75. An act divorcing Jane Spencer, from her husband, Moses Spencer.

76. An act to repeal an act, entitled an act for altering the western boundary line of Wayne county, and for other purposes therein named—Approved, January 11th, 1823.

77. An act concerning lands granted for the use of salt springs, and to encourage the manufacture of salt.

78. An act relative to fugitives from labour.

79. An act authorizing county commissioners of Switzerland county to lay a special tax therein named.

80. An act regulating divorces.

81. An act regulating grist mills and millers.

82. An act authorizing the arresting and securing fugitives from justice.

83. A joint resolution on the subject of domestic manufactures.

84. A joint resolution to provide for enclosing the grave of John N. Dunbar Esq. late a member  of the General assembly.

85. An act organizing the Circuit Courts and defining their powers and duties.

86. An act for the appointment of county Surveyors and their duties.

87. An act providing for the alteration of a certain state road.

88. An act to regulate marriages.

89. An act confirming the board of Trustees of the town of Evansville, and for other purposes.

90. An act for the relief of Samuel Little and Thomas Hignfil.

91. An act for the relief of John Spencer sheriff of Dearborn county.

92. An act regulating the practice in suits at law.

93. An act concerning the secretary of state.

94. An act concerning debtors and their securities.

95. An act regulating the fees of the [?] offices and persons therein named.

96. An act for the relief of the poor.

97. An act for the collector of Clark county.

98. An act providing for the incorporation of towns.

99. An act subjecting real and personal estate to execution.

100. An act relative to foreign attachments.

101. An act to prevent waste on lands reserved for the use of salt springs, and for other purposes.

102. An act supplemental to the act entitled “An act authorizing the citizens of towns to vacate said town or any part thereof, and for other purposes.”

103. An act for the assessing and collecting the revenue.

104. An act for the benefit of Polly Brown and the infant heirs of the late Henry Brown, of Lawrence county, deceased.

105. A joint resolution respecting the state furniture at Corydon.

106. A joint resolution of the General Assembly of the State of Indiana relative to taxing lands within this state.

107. A joint resolution of the General Assembly of the state of Indiana of the subject of the debt due from the state to the United States.

108. A joint resolution of the General Assembly relative to the state and district Medical Societies.

109. An act supplemental to an act, to incorporate the town of Madison.

110. An act for the relief of Ellan Willets, late sheriff of Wayne county.

111. An act to enable the commissioners to change a part of the state road from Mauk’s ferry to Indianapolis, and for other purposes.

112. An act to regulate the judicial circuits, and fixing the times of holding courts.

113. An act regulating certain public property in the county of Spencer.

114. An act supplemental to an act, to regulate the judicial circuits, and fixing the times of holding courts therein; passed the present session.

115. An act to provide for the election of electors for President and Vice-President of the United States.

116. An act for the relief of Sevior Lewis.

117. An act for the relief of Claudius G Brown.

118. An act to perpetuate testimony.

119. An act authorizing the action of disseisin.

120. An act for the relief of Henry Kimberlin.

121. An act vacating part of the state road from Bethlehem by the way of New Washington and Lexington to intersect the road from Mauk’s ferry to Indianapolis, and for other purposes.

122. An act establishing the office and defining the duties of Notary Public.

123. An act for the relief of certain officers therein named.

124. An act to alter the north boundary line of Madison county, and for other purposes.

125. An act requiring certain public officers to give security.

126. An act to attach a part of the county of Gibson to the county of Pike, and for other purposes.

127. A joint resolution on the subject of extinguishing the Indian title to lands within this state.

128. An act providing for the settlement of decedents’ estates, and for other purposes.

129. An act authorizing the printing and distributing the acts, joint resolutions and journals of the present General Assembly, and for other purposes.

130. An act for the relief of insolvent debtors.

131. An act prescribing the mode of changing the venue.

132. An act regulating the practice in chancery.

133. An act to establish a state road from Petersburgh to Washington.

134. An act for the incorporation of county libraries.

135. An act to establish a board of trustees for the promotion of schools and education in Clark’s Grant.

136. An act allowing further compensation to Christopher Harrison agent of the three per cent fund.

137. An act supplementary to an act, entitled an act, in addition to the act authorizing the laying off certain state roads in this state, and appropriating one hundred thousand dollars of the fund communing called the three per cent fund for opening the said roads, approved, December 22d, 1823.

138. An act for the formation of Congressional Districts, and for the election of Senators and Representatives to Congress.

139. An act changing certain state roads therein named, and for other purposes.

140. An act establishing a state road from the French Lick to Hindostan, and for other purposes.

141. An act regulating the duties and jurisdiction of justices of the peace.

142. A memorial of the General Assembly of the state of Indiana.

143. An act concerning the seminary lands in Gibson and Monroe counties.

144. An act giving further powers to the agent for the state, at Indianapolis.

145. An act concerning corporations.

146. An act incorporating Congressional townships, and providing for public schools therein.

147. An act relating to county seminaries.

148. An act for the better management of the state prison, and for other purposes.

149. An act improving the navigation of the river Wabash.

150. An act for the benefit of the estate of John M. Crane, deceased.

151. An act authorizing the printing of sundry private acts by their titles, and reprinting sundry, statutes, and for other purposes.

152. An act concerning clerks.

153. A joint resolution on the subject of outstanding revenue, due the state.

154. An act authorizing compensation to William Polke, as commissioner.

155. An act regulating the admission and practice of attornies and counsellors at law.

156. An act relative to county boundaries.

157. An act providing for opening a canal at the Falls of Ohio.

158. An act to provide for the election of county and township officers.

159. An act regulating the mode of summoning and empannelling grand and petit jurors.

160. A joint resolution on the subject of the Indianapolis Agency.

161. An act for opening and repairing public roads and highways.

162. An act authorizing the review of a certain state road therein named.

163. An act establishing a county treasurer.

164. An act to authorize the location of certain state roads.

165. An act making general appropriations for the year one thousand eight hundred and twenty-four.

166. An act to establish a board of county commissioners.

167. An act making specific appropriations for the year 1824.