1843 General Laws of Indiana

Part of the Historic Indiana Law Project.

General Laws of the State of Indiana, Passed at the Twenty-Seventh Session of the General Assembly. Indianapolis : Dowling & Cole, 1843. Google Books

Chapter 1. An act to amend an act entitled “An act to provide for a more uniform mode of doing township business in the several counties therein named,” approved February 17th, A. D. 1838.

Chapter 2. An act fixing the time of holding Courts in the First Judicial Circuit.

Chapter 3. An act fixing the times of holding Circuit Courts in the Eighth Judicial Circuit, and in the Fifth Judicial Circuit.

Chapter 4. An act supplemental to “An act fixing the time of holding circuit courts in the Eighth Judicial Circuit, and in the Fifth Judicial Circuit,” approved February 3d, 1843.

Chapter 5. An act fixing the time of holding Courts in the Ninth Judicial Circuit.

Chapter 6. An act fixing the time of holding Courts in the Eleventh Judicial Circuit.

Chapter 7. An act to authorize a special session of the Johnson circuit court.

Chapter 8. An act to prescribe the times and manner of holding the circuit court in Allen county, and to provide for a special term thereof.

Chapter 9. An act to authorize a special session of the Floyd circuit court.

Chapter 10. An act providing for a special term of the Montgomery circuit court, and for other purposes.

Chapter 11. An act to amend an act entitled “an act supplemental to an act subjecting real and personal property to execution,” approved January 8, 1842.

Chapter 12. An act to amend an act entitled “An act to amend an act entitled ‘an act to organize the militia of Indiana,’ approved February 10th, 1831,” approved January 31st, 1842.

Chapter 13. An act to amend an act entitled an act to organize the militia of the State of Indiana, approved February 10th, 1831, approved January 31st, 1842.

Chapter 14. An act for the encouragement of the growth, and manufacture of silk.

Chapter 15. An act to provide for the election of Prosecuting Attorneys by the people.

Chapter 16. An act supplemental to an act entitled “an act for the relief of the borrowers of the Sinking Fund, Surplus Revenue Fun, and other Funds, and for the better securing the payment thereof,” approved January 31st, 1842.

Chapter 17. An act amendatory of an act entitled “an act amendatory of an act entitled an act authorizing the appointment of constables and defining their duties,” approved February 17th, 1838, approved January 31st, 1842.

Chapter 18. An act to amend the act entitled “an act concerning proceedings in ejectment, and for the relief of occupying claimants of land,” approved January 13th, 1831.

Chapter 19. An act in relation to canal land patents.

Chapter 20. An act to provide for the assessment of damages on the Wabash and Erie canal, west of the Tippecanoe river.

Chapter 21. An act in relation to the letting of water power by the State of Indiana.

Chapter 22. An act to provide for paying claims and purchasing land at sites for water power on the Wabash and Erie canal.

Chapter 23. An act amendatory of an act entitled “an act to authorize the building of the towing path bridge across the Wabash river at Carrollton, in Carroll county,” and for other purposes, approved January 31st, 1842.

Chapter 24. An act to provide for the reception of certain Treasury Notes in payment of county Revenue, and for other purposes.

Chapter 25. An act regulating the rate of tolls on the Wabash and Erie canal.

Chapter 26. An act amendatory of an act for the completion of the Wabash and Erie canal from the mouth of Tippecanoe river to Terre Haute, approved January 1st, 1842.

Chapter 27. An act to extend the provisions of an act entitled, “An act for the relief of the settlers on the Wabash and Erie canal lands,” approved February 24th, 1840, and supplemental to an act on the same subject, approved January 31st, 1842.

Chapter 28. An act to amend an act entitled “an act to authorize the leasing of water power at the town of Pittsburgh, Carroll county, and for other purposes,” approved January 31st, 1842.

Chapter 29. An act authorizing the commissioners of the Wabash and Erie canal east and west of Tippecanoe to sell canal lands in tracts of forty acres, or quarter quarter sections.

Chapter 30. An act providing for numbering, signing, and registering the Wabash and Erie canal scrip east and west of Tippecanoe river, and for other purposes.

Chapter 31. An act for the relief of certain persons therein named.

Chapter 32. An act prescribing certain duties to the commissioners and agents on the public works.

Chapter 33. An act relative to suits against Miami Indians.

Chapter 34. An act to divide the State into Congressional Districts.

Chapter 35. An act to provide for the payment of expenses incurred for the protection of the School Funds, and for other purposes.

Chapter 36. An act to extend the jurisdiction of Justices of the Peace and of Constables in certain cases therein named.

Chapter 37. An act making general appropriations for the year 1843.

Chapter 38. An act making specific appropriations for the year 1843.

Chapter 39. An act to compel supervisors to expend money in their hands.

Chapter 40. An act in relation to the printing and the distribution of the Revised Statutes.

Chapter 41. An act to amend an act entitled “an act to provide for the inspection of Salt, Beef, Flour, Pork, and Tobacco,” approved February 17th, 1838.

Chapter 42. An act amending 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 43. An act for the relief of the borrowers of the sinking fund, surplus revenue fund, saline fund, college fund, and common school fund.

Chapter 44. An act in relation to enrolling the acts of the General Assembly.

Chapter 45. An act to amend an act entitled “an act for the preservation of sheep,” approved January 25th, 1841.

Chapter 46. An act to regulate the sale of real estate by executors, administrators, and guardians.

Chapter 47. An act to require the Bank to continue specie payments, and to enable it to maintain them.

Chapter 48. An act to provide for the reduction of the state and individual stock in the State Bank, and for other purposes.

Chapter 49. An act supplemental to an act entitled “An act to provide for the reduction of State and Individual Stock in the State Bank and for other purposes,” approved February 2d, 1843.

Chapter 50. An act concerning the eligibility and qualifications of Directors of the State Bank and Branches thereof.

Chapter 51. An act to repeal the thirtieth section of the second amendment of the Bank Charter, and to act to create a seventeenth Branch Bank District.

Chapter 52. An act to amend an act relative to granting license.

Chapter 53. An act to amend the several acts for the regulation of the State Prison.

Chapter 54. An act fixing a premium on wolf scalps.

Chapter 55. An act to authorize a special term of the Probate Court in Allen county.

Chapter 56. An act to change the time of holding Probate Courts in Jay county.

Chapter 57. An act to change the time of holding Probate Court in the county of Vigo.

Chapter 58. An act providing for the alteration of the time of holding Probate Court in the county of Allen when the present terms shall conflict with the terms of the Circuit Courts of said county.

Chapter 59. An act relating to the jurisdiction of justices of the peace in Crawford, St. Joseph, Franklin, and Laporte counties.

Chapter 60. An act to regulate the jurisdiction of justices of the peace in the counties of Union, Johnson, and Martin.

Chapter 61. An act to change the mode of doing county business in the counties of Warrick and Dubois.

Chapter 62. An act to amend an act approved January 29th, 1842, entitled “an act to provide the mode of doing township business in Miami county,” approved December 24th, 1840.

Chapter 63. An act in relation to the Jeffersonville and Crawfordsville turnpike road.

Chapter 64. An act to repeal certain parts of an act entitled “an act providing for a more uniform mode of doing township business in the several counties therein named,” approved February 17th, 1838, so far as the same relates to the county of Clay.

Chapter 65. An act to reduce the tolls on the New Albany and Vincennes road, and to provide for the completion of the grade from Paoli to Mount Pleasant.

Chapter 66. An act to amend the act in relation to descents, distribution, and dower.

Chapter 67. An act to amend an act entitled “an act to regulate the mode of summoning and empaneling Grand and Petit Jurors, approved, February 17th, 1838.

Chapter 68. An act abolishing docket fees, and dispensing with final records in certain cases.

Chapter 69. An act abolishing a complete record in certain criminal cases.

Chapter 70. An act to provide for summoning Grand and Petit Jurors in the county of Madison.

Chapter 71. An act relative to summoning petit jurors in the counties of Sullivan, Madison, Owen, and Vermillion.

Chapter 72. An act to amend an act entitled “an act to change the mode of selecting petit jurors in Jackson and Bartholomew counties, and for other purposes,” approved December 29th, 1841, and continuing the laws in reference to the manner of selecting jurors in Bartholomew, Jackson, and Hancock counties.

Chapter 73. An act fixing a certain annual compensation to the auditors of Hancock and Boone counties.

Chapter 74. An act to amend the 12th section of an act entitled “An act prescribing the duties of county treasurers,” approved February the 12th, A. D. 1841.

Chapter 75. An act reducing the fees of the auditors in the counties of Morgan, Owen, Monroe, Knox, Gibson, and Fountain.

Chapter 76. An act to provide for the collection of township tax, by the County Treasurers, in certain counties.

Chapter 77. An act remitting the penalties for the non-payment of taxes in certain cases.

Chapter 78. An act relating to taxation for State purposes, and the redemption of Treasury Notes.

Chapter 79. An act to amend an act entitled an act regulating the duties of Clerks of the Circuit Courts and County Auditors, approved, January 31, 1842.

Chapter 80. An act to provide means to support a Deaf and Dumb Asylum, in the State of Indiana.

Chapter 81. An act further to amend an act entitled “an act pointing out the mode of levying taxes,” approved February 12th, 1841.

Chapter 82. An act relative to the collection of delinquent taxes.

Chapter 83. An act to authorize the commissioners of Elkhart, Kosciusko, and Whitley counties to equalize the appraisement of real estate in said counties.

Chapter 84. An act to amend an act entitled “an act prescribing the duties of county auditor,” approved February 12th, A.D. 1841.

Chapter 85. An act to amend an act entitled “an act for the election of the county assessor,” approved February 10th, 1841.

Chapter 86. An act to extend the time of the treasurer of Clinton county to distrain property for the non-payment of taxes.

Chapter 87. An act to repeal so much of the fifty-second section of an act entitled “an act prescribing the duties of county auditor,” approved February 12th, 1841, as allows certain fees to be paid out of the county treasury, so far as the same relates to the county of Switzerland, and for other purposes.

Chapter 88. An act to repeal the sixteenth section of an act entitled “an act prescribing the duties of county treasurers,” approved February 12th, 1841.

Chapter 89. An act to postpone the sale of delinquent lands and lots.

Chapter 90. An act to amend an act entitled “An act repealing the 18th, 21st, and 23d sections of the act prescribing the duties of county treasurers, approved February 12th, 1841,” approved December 24th, 1841.

Chapter 91. An act to amend an act entitled “an act relative to crime and punishment,” approved February 10, 1831.

Chapter 92. An act to establish an additional place of holding elections in Greenville township, Floyd county.

Chapter 93. An act to reduce the expense of Putnam county, and for other purposes.

Chapter 94. An act to amend an act entitled, “an act to reverse and amend ‘an act incorporating congressional townships and providing for public schools therein,’ approved February 17th, 1838,” approved February 15th, 1841.

Chapter 95. An act reducing the expenses of the county of Porter, and for selecting petit Jurors therein.

Chapter 96. An act to amend an act entitled “an act for the apportionment of the Senators and Representatives in the General Assembly of the State of Indiana,” approved, February 16, 1841.

Chapter 97. An act to extend in part the provisions of the act entitled “an act to compel speculators to pay a road tax, equal to that paid by actual settlers,” approved, January 31, 1842, to the counties of Elkhart, Jay, Adams, Blackford, Hamilton, Miami and Wabash.

Chapter 98. An act for the relief of the purchasers of the saline lands in the counties of Orange, Washington, and Brown.

Chapter 99. An act providing for the summoning and empaneling jurors in the counties of Delaware, Grant, Scott, Franklin, Floyd, and Union.

Chapter 100. An act to appoint an inspector of salt in certain counties therein named.

Chapter 101. An act to amend an act approved January 31st, 1842, entitled “an act to amend an act entitled ‘an act to organize the militia of Indiana” approved, February 10th, 1831.

Chapter 102. An act in relation to the docketing of causes in the Lake Circuit Court.

Chapter 103. An act fixing the time of holding the terms of the Board of Commissioners in the county of Porter.

Chapter 104. An act to extend an act entitled “an act for a more uniform mode of doing township business in the several counties therein named, approved, February 17, A. D. 1838, to Kosciusko county.

Chapter 105. An act to prevent fraudulent conveyances.

Chapter 106. An act to assist and make Common Schools more effective.

Chapter 107. An act to restrict the county commissioners in the counties of Allen, Laporte, Wells, Huntington, Adams, and Jay.

Chapter 108. An act defining the duties of sheriffs in the counties of Owen and Hancock.

Chapter 109. An act for the relief of the people of Noble, Lagrange, Steuben, and DeKalb counties.

Chapter 110. An act to appropriate a certain sum for the procurement of books for the use of the prisoners in the state prison.

Chapter 111. An act to authorize the printing of two thousand copies of the Revised Code in the German language.

Chapter 112. An act providing additional means for the improvement of public roads and highways in the county of Carroll.

Chapter 113. An act relating to voting in Laporte county.

Chapter 114. An act to repeal an act therein named so far as the same relates to the counties of Switzerland and Montgomery.

Chapter 115. An act to repeal all acts or parts of acts declaring the White Water rivers navigable streams, except in the county of Dearborn.

Chapter 116. An act to provide for opening and repairing roads and highways in Posey county.

Chapter 117. An act relative to the three per cent fund and for other purposes.

Chapter 118. An act to amend all the acts heretofore passed on the subject of electing an additional justice of the peace and constable in and for Morgan township, in the county of Harrison.

Chapter 119. An act regulating the granting of licenses in the counties of Rush, Shelby, Spencer, Harrison, Warrick, Greene, Delaware, Union, Dubois, Floyd, Switzerland, Marshall, Cass, and Gibson.

Chapter 120. An act providing for the opening and repairing roads, and highways, and streams in the counties of Bartholomew, Putnam, Owen, Henry, and Perry.

Chapter 121. An act to encourage agricultural improvements in Allen, Wells, Huntington, Blackford, Adams, Jay, Kosciusko, Whitley, St. Joseph, Delaware, and Elkhart counties.

Chapter 122. An act to confine the voters of Tippecanoe, Cass, Porter, Lake, and Franklin counties to their respective townships, and for other purposes.

Chapter 123. An act to establish an additional place of holding elections in Reserve township, in the county of Parke.

Chapter 124. An act for the relief of certain persons therein named.

Chapter 125. An act in relation to granting license in the counties of Jennings, Bartholomew, and Scott.

Chapter 126. An act regulating the compensation of Road Supervisors in the counties of Rush and Hancock.

Chapter 127. An act to amend an act entitled “an act regulating the fees and salaries of the several officers and persons therein named,” approved February 7th, 1831, so far as the same relates to the counties of Ripley and Switzerland.

Chapter 128. An act regulating elections in the county of Shelby.

Chapter 129. An act relative to the mode of doing township business in the county of Tippecanoe.

Chapter 130. An act to repeal a certain act therein named.

Chapter 131. An act to amend an act entitled “an act providing for a more uniform mode of doing township business in the several counties therein named,” approved December 30th, 1840.

Chapter 132. An act to extend the provisions of an act therein named to the counties of Huntington and Wells.

Chapter 133. An act declaring Sugar creek a public highway, and for other purposes.

Chapter 134. An act to repeal certain acts therein named.

Chapter 135. An act in relation to the three per cent fund in Monroe county.

Chapter 136. A joint resolution in relation to the valuation of Mills and Manufactories propelled by water power.

Chapter 137. A joint resolution relative to the Wabash and Erie Canal towing path bridge.

Chapter 138. A joint resolution declaring certain provisions of the Revised Statutes to be in force.