1831 Special Laws of Indiana

Part of the Historic Indiana Law Project.

Special Acts Passed at the Fifteenth Session of the General Assembly of the State of Indiana. Indianapolis : Douglass and Maguire, 1831. HathiTrust

 

APPROPRIATIONS.

Chapter 1. An act making General Appropriations for the year 1831.

Chapter 2. An act making Specific Appropriations for the year eighteen hundred and thirty-one.

ASYLUMS.

Chapter 3. An act authorizing Asylums in the Counties of Wayne, Harrison, and Jefferson.

ATTACHMENTS, FOREIGN.

Chapter 4. An act supplemental to an act entitled “An act relative to Foreign Attachments,”—approved, January 20, 1831.

BRIDGES.

Chapter 5. An act providing for the Construction of a Bridge over Mill Creek in Owen County.

Chapter 6. An act to authorize Jacob Bales, to build a Toll Bridge across Salt Creek, in Monroe county.

Chapter 7. An act appropriating Money to erect a bridge over Lick Creek in Owen County, and for other purposes.

Chapter 8. An act supplemental to “An act for the appropriation of Money, to aid in building a Bridge over Plumb Creek.”

Chapter 9. An act providing means to erect a Bridge over the West Fork of White Water river, at Connersville.

COUNTY BUSINESS.

Chapter 10. An act to raise additional Revenue for the County of Ripley.

Chapter 11. An act to authorize the Board of Justices of Dubois County to levy an additional Tax.

COUNTY NEW.

Chapter 12. An act for the Formation of the County of Grant, and for attaching certain Territory therein named.

COUNTY SEATS.

Chapter 13. An act to provide for the re-location of the Seat of Justice of Fountain county.

Chapter 14. An act supplemental to an act entitled “an act to provide for the relocation of the Seat of Justice of Fountain county,” passed at the present session of the General Assembly.

Chapter 15. An act to Re-locate the County Seat of St. Joseph County.

Chapter 16. An act for the Re-location of the County Seat of Elkhart county.

COURTS.

Chapter 17. An act to authorize the Judges of the Carroll Circuit Court to hold a Special Session.

DIVORCE.

Chapter 18. An act to dissolve the Bands of Matrimony between Daniel Bilderback and Abigail his wife.

FAIRS.

Chapter 19. An act to provide for semi-annual Fairs in the Counties of Floyd and Switzerland.

INCORPORATIONS.

Chapter 20. An act to Incorporate the Lawrenceburgh Bridge Company.

Chapter 21. An act to Incorporate the Madison Insurance Company.

Chapter 22. An act to Incorporate the Wabash Insurance Company.

Chapter 23. An act to Incorporate the Town of Madison.

Chapter 24. An act concerning the Corporation of the Town of Lawrenceburgh.

Chapter 25. An act relative to the Borough of Vincennes.

Chapter 26. An act to Incorporate the Town of Perrysville, in the county of Vermillion.

Chapter 27. An act authorizing the Inhabitants of the Town of Salem to become Incorporated.

Chapter 28. An act to Incorporate the Lawrence county Seminary.

Chapter 29. An act to incorporate the Shelby County Seminary.

Chapter 30. An act to Incorporate the Levenworth Seminary.

Chapter 31. An act to Incorporate the First School Society in Fayette county.

Chapter 32. An act supplemental to an act entitled “an act to Incorporate the Eel River Seminary Society.”—Approved, January 1, 1829.

Chapter 33. An act to incorporate the Princeton Library Company.

Chapter 34. An act to incorporate the Indiana Historical Society.

INDIANAPOLIS.

Chapter 35. An act supplementary to an act, entitled “an act to Incorporate a company to make a Turnpike Road from New-Albany in Floyd county, by Greenville, Paoli, Mount Pleasant, and Washington to Vincennes, in Knox county.”—Approved, January 29, 1830.

Chapter 36. An act to re-publish and continue in force several Acts and Joint Resolutions relative to the permanent Seat of Government, and the Affairs of the Town of Indianapolis.

Chapter 37. An act to authorize the Agent of the State for the Town of Indianapolis, to lay off the lands belonging to the state into lots, and offer the same for sale.

Chapter 38. An act supplemental to an act providing for a sale of the Donation Lands around Indianapolis.

Chapter 39. An act for the relief of Purchasers of Out-Lots adjoining the town of Indianapolis.

Chapter 40. An act in addition to an act entitled, “An act to authorize the sale of a site for a Steam Mill at Indianapolis,” approved, January 26, 1827.

INDIANA COLLEGE.

Chapter 41. An act to establish a College in the state of Indiana.

LAWS AND JOURNALS.

Chapter 42. An act to provide for the distribution of the Laws and Journals, and for other purposes.

NAVIGATION.

Chapter 43. An act declaring certain Streams therein named Public Highways, and for other purposes.

PROCEEDINGS LEGALIZED.

Chapter 44. An act to legalize the sale of the School Lands in the County of Madison.

Chapter 45. An act legalizing the proceedings of certain Trustees therein named.

Chapter 46. An act legalizing the proceedings of the Board of Justices of St. Joseph County.

Chapter 47. An act to legalize the proceedings of the Board of Commissioners of Perry County.

Chapter 48. An act legalizing the proceedings of the Board of Commissioners of Hendricks County.

RELIEF.

Chapter 49. An act to legalize the proceedings of the Trustees of the Green County Library, and to provide for the election of the President and Trustees for the Owen County Library.

Chapter 50. An act for the Relief of John M. Coonfield.

Chapter 51. An act for the Relief of John Smith, and others.

Chapter 52. An act confirming to John J. Akin, Alexander Walker and John J. Livingston, certain Rights.

Chapter 53. An act for the relief of certain Purchasers of Lands, in the Reserved Township in Monroe County.

Chapter 54. An act authorizing Matthew Flinn to convey certain Lots in the Town of Leesville.

Chapter 55. An act for the relief of Jesse O’Niel.

Chapter 56. An act to amend an act entitled “An act for the relief of the infant heirs of Wesley Harrison, deceased,” approved, December 18, 1828.

Chapter 57. An act to authorize William Polke to convey certain Land to Jane Shuler.

Chapter 58. An act for the relief of James Faris, Trustee of the County Seminary of Dubois County.

Chapter 59. An act for the relief of Jonathan Legg and Elizabeth Thacker.

Chapter 60. An act for the relief of Samuel Hanna.

Chapter 61. An act for the relief of Alpha Frisbie.

Chapter 62. An act for the relief of Ruth Thompson, of Wayne County.

Chapter 63. An act for the relief of John J. Lewis, late Collector of Shelby County.

Chapter 64. An act to continue in force “An act for the benefit of persons who have or are likely to suffer by the destruction of the records of Dearborn county, which were consumed by fire in the court-house at Lawrenceburgh, on the morning of the 6th of March, 1826,” approved, January 11, 1827.

Chapter 65. An act for the relief of David Buchanan, security for Joseph C. Reed, deceased.

Chapter 66. An act for the relief of the Superintendent of the State Prison.

Chapter 67. An act for the relief of the Subscribers to the Building of the State Prison.

Chapter 68. An act for the relief of the Collector of Fayette County.

REPEAL.

Chapter 69. An act to repeal certain acts relative to Gibson county.

Chapter 70. AN act to repeal an act therein named.

ROAD, CUMBERLAND.

Chapter 71. An act to facilitate the opening of the Cumberland Road, and preserve the same from being obstructed or injured.

ROAD, MICHIGAN.

Chapter 72. An act concerning the Michigan Road Scrip, Michigan Road Lands, and for other purposes.

Chapter 73. An act providing for the opening of that part of the Michigan Road, as lies between Logansport in Cass county, and the county seat of St. Joseph, at or near the Southern Bend of the St. Joseph river.

ROADS, STATE.

Chapter 74. An act to locate a State Road from Connersville, by way of Goodlander’s Mill, to Centreville.

Chapter 75. An act to establish a State Road from Richmond in Wayne County, to Fort Wayne in Allen County.

Chapter 76. An act to locate a State Road from Connersville in Fayette county, to Louisville in Henry county.

Chapter 77. An act to locate a State Road from New-Castle in Henry county, to Milton in Wayne county.

Chapter 78. An act to provide for a State Road from Merom, in Sullivan county, to some point on the Terre Haute and Bono State Road, and for other purposes.

Chapter 79. An act to establish a State Road from Rome, in the county of Perry, to Petersburgh, in the county of Pike, and for other purposes.

Chapter 80. An act to provide for the location of certain State Roads therein named.

Chapter 81. An act to provide for changing a part of the State Road from Terre Haute, through the New Discovery, to Crawfordsville.

Chapter 82. An act to establish a State Road from William Connelly’s in Lawrence county, to Green Castle, in Putnam county.

Chapter 83. An act to establish a State Road from Rushville, in Rush county, to Greenfield, in Hancock county.

Chapter 84. An act establishing certain State Roads therein named, and for other purposes.

Chapter 85. An act to re-locate part of the State Road leading from the Jeffersonville State Road, on the west side of Silver creek, to the lower Falls of Driftwood fork of White River.

Chapter 86. An act to establish a State Road from Washington in Wayne county, to New Castle in Henry county.

Chapter 87. An act to provide for opening a part, and re-locating a part of the Mauk’s Ferry State Road.

Chapter 88. An act to establish and re-locate a part of the Madison State Road.

Chapter 89. An act to establish a State Road from Jehu Perkins’ in Rush county, to Napoleon in Ripley county.

Chapter 90. An act to change the Road Commissioner on the State Road leading from Indianapolis to Lafayette.

Chapter 91. An act to provide for the re-location of the State Road from Bono to Terre-Haute.

Chapter 92. An act to provide for the re-location of part of a State Road from Green Castle in Putnam county, through Rockville in Parke county, to Newport in Vermillion county.

Chapter 93. An act to provide for a State Road from Terre-Haute, in Vigo county, via Carlisle, to Mount Pleasant, in Martin county.

Chapter 94. An act to change a part of the State Road from Mauk’s Ferry to Indianapolis, and for other purposes.

Chapter 95. An act for the location and opening of a State Road from Logansport, via Turkey Creek and Elkhart Prairie, to the northern line of the state in the direction of Pigeon Prairie, in Michigan Territory.

Chapter 96. An act to change the Commissioner on a certain State Road in the county of Marion, and for other purposes.

Chapter 97. An act to re-locate part of a State Road leading from Fort Wayne, in Allen county, in the direction of Fort Defiance, in the state of Ohio.

Chapter 98. An act to vacate part of a certain State Road therein named, and for other purposes.

Chapter 99. An act to re-establish a part of the State Road from Greencastle in Putnam county, by way of Rockville and Beard’s mills in Parke county, Newport and Springfield in Vermillion county, to the state line, in the direction of Springfield in the state of Illinois.

Chapter 100. An act for the re-location of part of the Greensburgh and Clinton State Road.

Chapter 101. An act to change a part of the State Road, from the state line in the direction of Vandalia in the state of Illinois, by way of the points therein named, to Greensburgh in Decatur county.

Chapter 102. An act to establish a State Road from the Tobacco Landing, on the Ohio river, by the way of Laconia, to Corydon in Harrison county.

Chapter 103. An act compensating George Pea for extra cause-waying on the State Road from Brookville to Indianapolis.

Chapter 104. An act providing for a re-location of a part of the Fort Wayne State Road.

Chapter 105. An act to establish a State Road from Centreville to Winchester, and from Centreville to Washington.

Chapter 106. An act to locate a State Road from Miamisport in Cass county, to intersect the Michigan road, in a direction to the southern bend of the Big St. Joseph river, where said road crosses the Tippecanoe river.

Chapter 107. An act to change part of the State Road leading from the town of New Castle in Henry county, to Crawfordsville in Montgomery county.

SCHOOL SECTIONS.

Chapter 108. An act confirming the sale of certain School Sections therein named.

Chapter 109. An act supplementary to the act entitled “An act authorizing the sale of one of the reserved Sections of Land in the reserved Township of Land in Monroe county,” approved, January 29, 1830.

STATE HOUSE.

Chapter 110. An act to provide for the commencement of a State House.

THREE PER CENT FUND.

Chapter 111. An act to appropriate part of the Three Per Cent Fund, and for other purposes.

Chapter 112. An act changing the appropriation of a part of the three per cent fund, made by the “act to improve the navigation of Lost river, Whitewater, and other streams therein named,” approved January 18, 1830.

TOWNS.

Chapter 113. An act concerning the town of Crawfordsville.

Chapter 114. An act supplemental to an act entitled “An act concerning the town of Fort Wayne,” approved, January 3, 1829.

Chapter 115. An act to establish the town of Dayton.

Chapter 116. An act to vacate part of Water Street, in the town of Greencastle, and for other purposes.

VENUE.

Chapter 117. An act to authorize the Circuit Court of the county of Posey, to change the venue in a certain case therein named.

JOINT RESOLUTIONS.

Chapter 118. A Joint Resolution of the General Assembly for printing certain Acts therein named.

Chapter 119. A Joint Resolution on the subject of an interchange of Laws with other States.

Chapter 120. A Joint Resolution of the General Assembly, on the subject of certain Public Offices.

Chapter 121. A Joint Resolution on the subject of the Revised Laws.

Chapter 122. A Joint Resolution respecting the printing of a certain act therein named.

Chapter 113. A Joint Resolution of the General Assembly of the State of Indiana, directing the secretary of state to deliver certain public documents to the board of trustees of Indiana College.

Chapter 114. A Joint Resolution concerning the Canal Commissioners.

Chapter 115. A Joint Resolution on the subject of the Steam Mill proposed to be erected on the Donation, near Indianapolis.

Chapter 116. A Joint Resolution to extend time to the Commissioners of the Michigan Road, to report their proceedings.

Chapter 117. A Joint Resolution relative to the Illinois Grant.

Chapter 118. A Joint Resolution relative to the Printing of Laws.

Chapter 119. A Joint Resolution authorizing the District Court of the United States, to hold its session in the house erected on the Governor’s Circle, during the session of the present General Assembly.

Chapter 120. A Joint Resolution of the General Assembly, for the relief of certain persons therein named.

Chapter 121. A Joint Resolution relative to the Auditor of Public Accounts.

Chapter 122. A Joint Resolution for the relief of Robert Patterson.

Chapter 123. A Joint Resolution of the General Assembly, on the subject of the Michigan Road.

Chapter 124. A Joint Resolution in favor of William Lindsey, Howard Putnam, Peter Houston, Francis Odler or Outler, Culbrith Tisdell, William Ray and William Owens, soldiers of the revolution.

Chapter 125. A Joint Resolution to improve the navigation of the Wabash and White Rivers.

Chapter 126. A Joint Resolution of the General Assembly of the State of Indiana, on the subject of a land office to be established in the northern part of said state.

Chapter 127. A Joint Resolution for the benefit of John Rodgers.

Chapter 128. A Joint Resolution relative to an appropriation of land to aid in the improvement of the state road from Madison to Indianapolis.

Chapter 129. A Joint Resolution of the General Assembly of the State of Indiana, relative to the Indians, and Indian lands within the state.

Chapter 140. [sic] A Joint Resolution of the General Assembly of the State of Indiana, relative to certain roads therein named.

Chapter 141. A Joint Resolution of the General Assembly, relative to the Purchasers of Public Lands.

Chapter 142. A Joint Resolution of the General Assembly, relative to the improvement of the Wabash and White Rivers.

Chapter 143. A Joint Resolution of the General Assembly, relative to the improvement of a harbor on Lake Michigan.

Chapter 144. Memorial and Joint Resolution of the General Assembly of the state of Indiana, on the improvement of the Navigation of the Wabash river.

Chapter 145. A Memorial and Joint Resolution for the relief of John Kimberlin.

Chapter 146. A Memorial of the General Assembly of the state of Indiana, on the continuation of the construction of the Cumberland Road.

Chapter 147. A Memorial to the Congress of the United States, on the subject of Asylums, and for Lands to construct them.

Chapter 148. A Preamble and Joint Resolution of the General Assembly of the State of Indiana.

Chapter 149. A Memorial of the General Assembly of the state of Indiana, on the subject of a Mail Route from the Falls of Ohio to Indianapolis, by way of Columbus in Bartholomew county.

Chapter 150. A Memorial of the General Assembly of the state of Indiana, to the Congress of the United States, soliciting an alteration in the Compact of 1816, by which lands sold by the United States are not liable to taxation, for five years from and after the day of sale.

Chapter 151. A Memorial of the General Assembly of the State of Indiana, to the Senate and House of Representatives of the United States, in Congress assembled.

Chapter 152. A Memorial of the General Assembly of the State of Indiana, relative to the Improvement of the Navigation of the Ohio River.