1843 Local Laws of Indiana

Part of the Historic Indiana Law Project.

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

Chapter 1. An act to incorporate the South Bend Manufacturing Company.

Chapter 2. An act to amend an act entitled an act to amend an act, entitled an act to incorporate the Liverpool Bridge Company.

Chapter 3. An act supplemental to an act, entitled “an act to incorporate the South Bend Manufacturing Company,” approved, December 28, 1842.

Chapter 4. An act to incorporate the first Presbyterian Church, of Fort Wayne.

Chapter 5. An act providing for the incorporation of the town of Leavenworth in the county of Crawford.

Chapter 6. An act to incorporate the Wabash Bridge Company.

Chapter 7. An act to incorporate the Vevay Band of Musicians.

Chapter 8. An act to incorporate the Lafayette Hussars.

Chapter 9. An act to incorporate the town of Portland in the county of Jay, Indiana.

Chapter 10. An act to incorporate the Perrysville Canal Lock Company.

Chapter 11. An act to incorporate the Dearborn County Cotton Manufacturing Company and for other purposes.

Chapter 12. An act to incorporate the Lafayette Band.

Chapter 13. An act to incorporate the Cambridge city and Venice turnpike company.

Chapter 14. An act to incorporate the Lagro Wabash Bridge Company.

Chapter 15. An act to incorporate the Spring Creek Academy.

Chapter 16. An act to incorporate the Columbus Band of Musicians.

Chapter 17. An act to amend an act entitled an act granting to the citizens of Madison and the town of Lawrenceburgh a city charter.

Chapter 18. An act to incorporate and establish, in the city of Madison, an institution for the dissemination and promotion of the Medical and associate sciences.

Chapter 19. An act to incorporate the Dayton band and the New Albany law institute.

Chapter 20. An act to incorporate the Delany Academy in the town of Newburgh, Warrick county, Indiana.

Chapter 21. An act to incorporate the Darlington Trading Company.

Chapter 22. An act to incorporate the German Lutheran and Reformed Church of the city of New Albany.

Chapter 23. An act to amend an act therein named.

Chapter 24. An act to amend an act entitled an act to incorporate the Hagerstown Canal Company, approved, Feb. 15th, 1841.

Chapter 25. An act to repeal a part of the fifth section of an act entitled, “An act to incorporate the Indiana Iron Manufacturing Company,” approved, January 20th, 1841.

Chapter 26. An act to incorporate the Muncietown Band of Musicians.

Chapter 27. An act to amend an act entitled “an act incorporating the town of Terre Haute,” approved, February 17, 1838, and “an act amendatory thereto,” approved, February 16, 1839.

Chapter 28. An act to revive and amend an act entitled an act to incorporate the Crawford county, Seminary, approved, February 7, 1835.

Chapter 29. An act to incorporate the Tippecanoe Academy.

Chapter 30. An act supplemental to an act entitled “an act to incorporate the town of Centreville, Wayne county, Indiana,” approved, January 31, 1834.

Chapter 31. An act amendatory to an act entitled, An act to incorporate the town of Cambridge City, app. Feb. 12th, 1841.

Chapter 32. An act to amend an act entitled, “An act to incorporate the Wayne, Union and Randolph Turnpike Company, and the Union and Wayne Turnpike Company,” approved, January 24th, 1842.

Chapter 33. An act amendatory to an act entitled “An act to incorporate the St. Joseph Iron Company,” app. Jan. 22d, 1835.

Chapter 34. An act to amend an act entitled, An act to incorporate the Buffalo and Mississippi Railroad Company.

Chapter 35. An act to incorporate the President and Trustees of the Evansville Female Seminary.

Chapter 36. An act to amend an act entitled an act to incorporate the Perry county Seminary, approved, January 30, 1834.

Chapter 37. An act to amend an act entitled an act to incorporate the New Albany Patent Bagging Manufacturing Company, approved, January 29th, 1842.

Chapter 38. An act to incorporate the Marion Band in Grant county.

Chapter 39. An act incorporating the Greensburgh Band.

Chapter 40. An act to amend an act entitled “an act to incorporate the Mount Carmel and New Albany Railroad Company, approved, February 4, 1837.”

Chapter 41. An act authorizing a company to construct a Railroad from Muncietown, to Fort Wayne.

Chapter 42. An act to provide for the construction of a Railway in Laporte county.

Chapter 43. An act concerning State Roads.

Chapter 44. An act appointing commissioners to locate certain State Roads, therein named.

Chapter 45. An act to locate a state road in Orange county.

Chapter 46. An act for the improvement of the Fort Wayne and South Bend state road, so far as the same passes through Elkhart county.

Chapter 47. An act for the location of a state road from Vincennes to Dicksburgh.

Chapter 48. An act to amend an act entitled an act for the location of a certain State Road therein named, approved, January 31st, 1842.

Chapter 49. An act to locate a State Road in DeKalb and Steuben counties.

Chapter 50. An act to locate a State Road from Frankfort, in Clinton county, to Shielsville, in Hamilton county.

Chapter 51. An act to legalize the survey of a certain state road therein named.

Chapter 52. An act appointing commissioners to locate a certain state road therein named.

Chapter 53. An act authorizing a change in the location of a part of a certain state road therein named.

Chapter 54. An act to change a certain state road therein named.

Chapter 55. An act to re-locate a State road from Columbus in Bartholomew county, to Nashville in Brown county.

Chapter 56. An act to locate a State Road from the town of Evansville in Vanderburgh county, to the town of Petersburgh in Pike county.

Chapter 57. An act to vacate a portion of a certain State Road in Noble and Lagrange counties.

Chapter 58. An act to locate a State Road in the county of Wayne.

Chapter 59. An act declaring a certain county road, a State road in the county of Clay.

Chapter 60. An act to vacate a part of a State Road therein named.

Chapter 61. An act providing for the location of a state road in Delaware, Blackford and Huntington counties.

Chapter 62. An act to locate a certain State road therein named.

Chapter 63. An act to review a certain State Road therein named.

Chapter 64. An act to locate a State Road in the county of Greene.

Chapter 65. An act amendatory to an act entitled an act appointing commissioners to locate and relocate state roads therein named, and for other purposes, app. Jan. 31st, 1842.

Chapter 66. An act to amend the act in relation to the location of the Rome and Paoli state road.

Chapter 67. An act to establish a State Road in Henry county.

Chapter 68. An act to open the Bloomington and Salem road.

Chapter 69. An act authorizing the re-location of a part of a certain State road, in the county of Clay.

Chapter 70. An act to amend an act entitled “an act for the establishment of a State road in Fayette county,” approved, December 24, 1841.

Chapter 71. An act to locate a State road in Fulton county.

Chapter 72. An act to change a certain State road in Monroe county.

Chapter 73. An act to locate a state road in the county of Dubois.

Chapter 74. An act to authorize Abednego W. Inman, of the county of Dubois, to change a certain state road therein named.

Chapter 75. An act to locate a state road in Pike and Dubois counties.

Chapter 76. An act to provide for recording a State road in Sullivan and Vigo counties.

Chapter 77. An act supplemental to an act entitled “An act to provide for recording a state road in Sullivan and Vigo counties,” passed at the present session.

Chapter 78. An act to increase the width of the Frankfort road.

Chapter 79. An act for the relief of Job B. Eldridge, Thomas J. Cummings, and Isaac Clary, and for other purposes.

Chapter 80. An act for the relief of the people of Allen county.

Chapter 81. An act for the relief of the securities of John Plasters school commissioner of Miami county.

Chapter 82. An act for the relief of Henry Johns.

Chapter 83. An act for the relief of Catharine Melville.

Chapter 84. An act for the relief of Reuben Main.

Chapter 85. An act for the relief of Hiram Prather, collector of Jennings county.

Chapter 86. An act for the relief of Adam Clark of Carroll county.

Chapter 87. An act for the relief of the people of Vermillion county.

Chapter 88. An act for the relief of the board doing county business in the county of Clay.

Chapter 89. An act for the relief of Elizabeth Harris and Susannah Antin.

Chapter 90. An act for the relief of sundry citizens of the town of Charleston, Clarke county.

Chapter 91. An act supplemental to an act entitled, an act for the relief of Reuben Main, approved December 20th, 1842.

Chapter 92. An act for the relief of Alexander Ray.

Chapter 93. An act for the relief of John C. Riely, of Perry county.

Chapter 94. An act for the relief of Mary B. Brown, late Mary B. Bowles.

Chapter 95. An act for the relief of the trustees of the Methodist Episcopal Church of the town of Centreville in Wayne county.

Chapter 96. An act for the relief of Nathan Burchfield.

Chapter 97. An act for the relief of David Matlock, road commissioner of Hendricks county.

Chapter 98. An act for the relief of Amory Kinney, Salmon Wright, and Samuel B. Gookins.

Chapter 99. An act for the relief of the securities of Elisha Long, deceased, late Treasurer of Franklin county, Indiana.

Chapter 100. An act for the relief of Harmon Warram, of Hancock county.

Chapter 101. An act for the relief of James Gee and Abigail Gee, of Huntington county.

Chapter 102. An act for the relief of Jacob Bookwalter.

Chapter 103. An act for the relief of the estate of Hugh O’Neal, deceased, late of Huntington county.

Chapter 104. An act for the relief of the citizens of Huntington county.

Chapter 105. An act for the relief of William McCulloch, deputy collector of the state and county revenue of Cotton township, Switzerland county, State of Indiana, for the year 1841.

Chapter 106. An act for the relief of Zera Sutherland.

Chapter 107. An act for the relief of the late sheriff of Jackson county.

Chapter 108. An act for the relief of John Morgan.

Chapter 109. An act for the relief of the executors of Joseph Ratliff, deceased.

Chapter 110. An act for the relief of a certain person therein named.

Chapter 111. An act for the relief of William T. Scott, collector for Delaware county.

Chapter 112. An act to amend an act entitled “an act for the relief of Huntington county,” approved, January 25, 1842.

Chapter 113. An act for the relief of John J. Graham.

Chapter 114. An act for the relief of Philip Sweetser.

Chapter 115. An act for the relief of Jesse J. Burton and Joseph Luther.

Chapter 116. An act for the relief of purchasers of Seminary lands, in Monroe county.

Chapter 117. An act for the relief of William F. Lane and Gideon Lane, of Tippecanoe county.

Chapter 118. An act for the relief of Stephen Kitson.

Chapter 119. An act for the relief of James Smith of Gibson county.

Chapter 120. An act for the relief of certain persons therein named.

Chapter 121. An act for the relief of John Brookbank.

Chapter 122. An act to repeal an act incorporating the town of Greensburgh, in Decatur county, Indiana.

Chapter 123. An act to relocate the county seat of Clay county.

Chapter 124. An act to provide for the relocation of the seat of justice in the county of Crawford and for other purposes.

Chapter 125. An act to locate the seat of justice in Benton county.

Chapter 126. An act for the collection and settlement of the funds belonging to the “Delphi Insurance Company.”

Chapter 127. An act for the regulation of the Graveyard at Lafayette.

Chapter 128. An act to establish a Board of Trustees of the County Library of the County of Marion.

Chapter 129. An act to repeal an act extending the provisions of certain acts to Grant county.

Chapter 130. An act to amend an act entitled “an act to change the town of Jeffersonville,” approved January 3, 1817, and for other purposes.

Chapter 131. An act to vacate the town of New Lexington in Grant county.

Chapter 132. An act to amend an act to provide for the continuance of the construction of all or any part of the public works of this State by private companies, and for abolishing the board of internal improvements and the offices of Fund Commissioner and Chief Engineer, approved Jan. 28th, 1842.

Chapter 133. An act to amend an act entitled, an act to provide for the collection of the debt due from the Lawrenceburgh and Indianapolis rail-road company, approved January 20th, 1842.

Chapter 134. An act to vacate a certain alley in the town of Delphi.

Chapter 135. An act to authorize Rice Davis to make a deed.

Chapter 136. An act to repeal an act therein named, approved January 14th, 1837, to provide for the electing of a justice of the peace in Owen county, and for electing one in Vienna, in Scott county.

Chapter 137. An act to amend an act therein named.

Chapter 138. An act declaring certain names a misprint, and for other purposes.

Chapter 139. An act to vacate Oak street and certain alleys in the town of Charlestown in the county of Clarke.

Chapter 140. An act giving further time to the treasurer of Perry county.

Chapter 141. An act to vacate the town of Marion, in Lagrange county.

Chapter 142. An act to authorize the Agent of State to “sign off” under the bankrupt law for the discharge of Woram and Haughunet, or either of them.

Chapter 143. An act to authorize the County Board of the county of Daviess, to appoint an agent to collect any funds due the late trustees of the town of Washington, and for other purposes.

Chapter 144. An act to authorize the purchase of land for water power in the town of Logansport.

Chapter 145. An act to provide for the collection of the tax on Bank Stock in the county of Dearborn.

Chapter 146. An act to facilitate a final settlement of the accounts of Milton Stapp as Fund Commissioner.

Chapter 147. An act to authorize the board doing county business in the county of Clay to transcribe a certain road therein named, and for other purposes.

Chapter 148. An act to authorize the board of commissioners of Grant county to rescind an order made upon their record.

Chapter 149. An act to authorize the Board of Commissioners of the county of Tippecanoe to sell the poor house farm of said county.

Chapter 150. An act for the relief of the tax payers of Franklin township, Washington county, Indiana.

Chapter 151. An act declaring a certain name a misprint, and for other purposes.

Chapter 152. An act to change certain alleys in the town of Eaglevillage, in the county of Boone.

Chapter 153. An act supplemental to the act authorizing a subscription for the history of Indiana.

Chapter 154. An act authorizing a subscription for the History of the State of Indiana.

Chapter 155. An act amendatory of an act entitled “an act to authorize the administrator of Matthew H. Kempton, deceased, to bring certain suits in Perry county,” approved, January 29, 1842.

Chapter 156. An act in relation to the town of Laporte.

Chapter 157. An act extending the provisions of an act authorizing the recorder of Noble county to correct the records of said county in a certain case therein named, approved January 29th, 1842.

Chapter 158. An act to continue in force a certain act therein named.

Chapter 159. An act to change the name of John Cade alias John Mitchell.

Chapter 160. An act to change the name of Luther Thomas Griffing to Luther Thomas Martin.

Chapter 161. An act to change the name of Henry Harrison Collins of Greene county.

Chapter 162. An act to change the names of Jay Thompson and Mary Elizabeth Lee.

Chapter 163. An act to change the name of William Todhunter.

Chapter 164. An act consolidating certain school districts in Hancock county.

Chapter 165. An act in relation to county Seminaries.

Chapter 166. An act to authorize the School Commissioner of the county of Boone to redeem certain certificates therein named.

Chapter 167. An act to legalize the proceedings of the trustees and citizens of school district number four, in township number ten north, of range number five east, in Bartholomew county.

Chapter 168. An act relative to School taxes in Noble and Lagrange counties.

Chapter 169. An act for the relief of School district number two, in township number thirty-five and thirty-six north, of range number two west, in the county of Laporte.

Chapter 170. An act legalizing certain proceedings of the trustees of township fifteen, range eight east, in the counties of Rush and Hancock.

Chapter 171. An act defining the duties of the School Commissioners, in township number fourteen north, of range six west, in Parke county.

Chapter 172. An act to reinstate a certain tract of seminary lands therein named.

Chapter 173. An act respecting the seminary of Martin county.

Chapter 174. An act providing for the formation of two separate corporations, for school purposes, out of township number thirty-seven north, of range four east.

Chapter 175. An act relating to the Seminary Fund, in Cass county.

Chapter 176. An act providing for the election of the School Commissioners in the townships of Jackson and Florida, in the county of Parke.

Chapter 177. An act to authorize the school commissioner of St. Joseph county to reconvey certain forfeited lands to Betsey Sherwood.

Chapter 178. An act amendatory and explanatory of an act entitled “an act relating to the trustees of Vevay seminary,” approved January 18th, 1842.

Chapter 179. An act for the relief of congressional township number thirty-three north, of range six west, in Porter county.

Chapter 180. An act to authorize George Richards, Isaac Coonfield, James Epison, Henry Harper, and Benjamin Hentsley to file their claim against school district number one, township twelve north, of range two east, in Morgan county.

Chapter 181. An act authorizing the board doing county business, of the county of Knox, to adjust all claims with and against the trustees of the late nominal Vincennes University, in relation to the sale of the building and lots set apart for a county seminary by law.

Chapter 182. An act relative to the county Seminary and Laporte University buildings, in Laporte county.

Chapter 183. An act to authorize the rebuilding a bridge across the canal at Logansport.

Chapter 184. An act to amend an act entitled “an act to authorize Daniel J. Hancock and Isaac Hancock to build a toll-bridge across South Hogan Creek in Dearborn county,” approved February 22d, 1840.

Chapter 185. An act to authorize certain individuals therein named to build a bridge across Big Walnut creek in Putnam county, where the Spencer and Rockville state road crosses said stream.

Chapter 186. An act to provide for the building of a bridge across the Wabash and Erie canal, west of Tippecanoe river.

Chapter 187. An act to authorize John Sour to build a mill dam across the Wabash river, in Wells county.

Chapter 188. An act authorizing the erection of dams and locks in Elkhart river.

Chapter 189. An act to legalize the mill dam now erected across the Salmonia river owned by Robert and Michael English.

Chapter 190. An act to authorize the erection of a mill dam across the east fork of White river, in Jackson county.

Chapter 191. An act authorizing Richard Palmer of Daviess county to build a mill dam across White river in the counties of Daviess and Knox.

Chapter 192. An act to authorize Amos Myers to build a Mill dam across White river.

Chapter 193. An act to authorize Levi M. R. Pumphrey to build a Mill dam across White river.

Chapter 194. An act authorizing Smith Lounsbury to build a Mill dam across the Salmonia river, and for other purposes.

Chapter 195. An act to authorize Isaac Letsenberger to build a Mill dam across the Mississinawa river.

Chapter 196. An act to legalize an appointment of a constable in Floyd county.

Chapter 197. An act to legalize the election of the trustees of the Jennings county library.

Chapter 198. An act legalizing the recording of the addition to the town of Fayetteville.

Chapter 199. An act legalizing the ordinances of the borough council of the borough of Richmond and the city council of the city of Richmond and for other purposes.

Chapter 200. An act to legalize the acts of Conrad Beard, a constable of White river township, Hamilton county, Indiana.

Chapter 201. An act to legalize the assessment in Steuben county for the year A. D. 1842.

Chapter 202. An act to legalize the last will and testament of Rowland Hunter, deceased, and for other purposes.

Chapter 203. An act supplemental to an act entitled “an act legalizing the ordinances of the borough council of the borough of Richmond, and the council of the city of Richmond,” and for other purposes, approved Feb. 6th, 1843.

Chapter 204. An act to legalize the proceedings of the trustees of the Greensburgh Presbyterian Church.

Chapter 205. An act legalizing the appraisement of lands in Madison county.

Chapter 206. An act to vacate the town of Frankfort in Lagrange county.

Chapter 207. An act to legalize the appointments of certain constables in Henry county.

Chapter 208. An act to legalize an election therein named and for other purposes.

Chapter 209. An act relative to the water power at Northport in Noble county.

Chapter 210. An act to legalize the districting the county of Daviess into commissioners districts, and for other purposes.

Chapter 211. An act concerning a certain estate without known heirs.

Chapter 212. An act to legalize the acts of Isaac Tullis, deceased, late a justice of the peace for Rush county, Indiana.

Chapter 213. An act to vacate a part of the town of Claysville.

Chapter 214. An act to authorize the commissioners of Ripley county to pay the associate judges of said county for serving in the capacity of probate judges.

Chapter 215. An act authorizing the Sheriff of Sullivan county to select appraisers in a certain case therein named.

Chapter 216. An act legalizing the publication of the delinquent list in Delaware county.

Chapter 217. An act to confirm a title to certain lands in certain heirs and devisees.

Chapter 218. An act to legalize the acts of the Clerk of the Tippecanoe circuit court.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution to provide a home market for water rotted hemp.

Chapter 2. A joint resolution relative to the distribution of certain public documents.

Chapter 3. A joint resolution in relation to the grand rapids of the Wabash river.

Chapter 4. A joint resolution in relation to the effect of a joint resolution therein named.

Chapter 5. A joint resolution for the benefit of the Wabash Manual Labor College and Teachers Seminary.

Chapter 6. A Preamble and Joint Resolution in reference to the Mississippi trade.

Chapter 7. A joint resolution to suspend a certain act therein named, in Laporte, Tippecanoe, Randolph, and Delaware counties.

Chapter 8. A joint resolution for the relief of the estate of Ezekiel L. Dunbar, deceased.

Chapter 9. A joint resolution for the relief of Joseph H. Hendricks.

Chapter 10. A joint resolution on the subject of a Lunatic Asylum.

Chapter 11. A joint resolution for the benefit of James McLean of Parke county Indiana, a deaf and dumb person.

Chapter 12. A memorial and joint resolution to the Congress of the United States, praying appropriations to improve the navigation of the Mississippi, Ohio, Wabash and other important rivers, which are reserved national highways and tributaries of those mentioned.

Chapter 13. A joint resolution for the relief of Joshua Holland, treasurer of Henry county.

Chapter 14. A joint resolution for the relief of Andrew Wilson commissioner of the French Lick Reserve, in Orange county.

Chapter 15. A joint resolution ascertaining the strength of the Militia of the State of Indiana.

Chapter 16. A joint resolution authorizing the immediate publication of so much of the Revised Code as regulates the summoning and empaneling grand and petit jurors.

Chapter 17. A joint resolution in relation to the establishment of Marine Hospitals on the Mississippi and its tributaries, and the great Northern Lakes, for the benefit of sick and disabled boatmen.

Chapter 18. A joint resolution relative to the completion of the Wabash and Ohio Canal.

Chapter 19. A joint resolution in relation to the territory of the United States, West of the Rocky Mountains, called the Oregon Territory.

Chapter 20. A joint resolution of the General Assembly of the State of Indiana, respecting United States pensioners.

Chapter 21. A joint resolution relating to the construction of a harbor at Michigan city.

Chapter 22. A joint resolution in relation to postage on newspapers, pamphlets, &c.

Chapter 23. A joint resolution to provide for ascertaining the amount due contractors and laborers on the Madison and Indianapolis Railroad.

Chapter 24. A joint resolution asking aid of Congress to improve the navigation of the Wabash river.

Chapter 25. A memorial and joint resolution of the Legislature of Indiana, praying the passage of a law to extend the benefits of the Act of Congress of June 7th, 1832, to the volunteers and militia who were in service against the Western Indiana, from the nominal close of our revolutionary war by treaty with England in 1783, to the final close thereof by treaty with the Indians at Greenville in 1795.

Chapter 26. A joint memorial to Congress praying for a donation of lands on behalf of the Rangers and Militia, in the service of the United States during the last war.

Chapter 27. A joint resolution supplemental to “a Joint Resolution to provide for ascertaining the amount due contractors and laborers on the Madison and Indianapolis Railroad, approved, January 28, 1843.”

Chapter 28. A joint resolution in reference to the reduction of the rates of letter postage.

Chapter 29. A joint resolution relating to delinquent lands in Kosciusko, Elkhart, Whitley, Porter, and Lake counties.

Chapter 30. A joint resolution in regard to pre-emptioners.

Chapter 31. A joint resolution authorizing the Agent of State to settle with J. J. Cohen Jr. and Brothers.

Chapter 32. A joint resolution for the preservation of the books and papers belonging to the system of internal improvements, and for other purposes.

Chapter 33. A joint resolution on the subject of counting and cancelling state bonds that have been received by the Treasurer of State.

Chapter 34. A joint resolution relative to “American State Papers.”