1844 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Laws of a Local Nature, Passed and Published at the Twenty-Eighth Session of the General Assembly of the State of Indiana. Indianapolis : Dowling and Cole, 1844. Google Books

 

Chapter 1. An act for the benefit of persons who are likely to suffer by the destruction of the Records of Miami county by fire.

Chapter 2. An act for the relief of Persis Hubbard, a minor heir of Brigham Hubbard, deceased.

Chapter 3. An act to authorize Charles Nelson to erect a mill dam across the Wabash river, in Adams county.

Chapter 4. An act to vacate a certain alley in the town of Bloomington in Monroe county.

Chapter 5. An act vacating a certain alley therein named in the town of Delphi.

Chapter 6. An act to authorize Sarah Ann Lockwood, a minor, to unite with her husband, Charles U. Lockwood, in the conveyance of real estate.

Chapter 7. An act for the relief of Michael FitzGibbon.

Chapter 8. An act for the relief of George Belshaw.

Chapter 9. An act to change the name of David Barker to the name of David Dobbins.

Chapter 10. An act to incorporate the Trustees of Madison University.

Chapter 11. An act incorporating the First Presbyterian Church of Decatur.

Chapter 12. An act to incorporate the Richmond Turnpike Company, and for other purposes.

Chapter 13. An act to incorporate the Frankfort Railroad Company.

Chapter 14. An act to incorporate the Terre Haute Draw Bridge Company.

Chapter 15. An act to incorporate the Porter county Manufacturing Company.

Chapter 16. An act to incorporate the Warren County Canal Company.

Chapter 18 [sic]. A act incorporating the town of South Bend, St. Joseph county, Indiana.

Chapter 19. An act to incorporate the Muncietown and Grant county Turnpike Company.

Chapter 20. An act to incorporate the Lafayette Blues in Tippecanoe county, Indiana.

Chapter 20 [sic]. An act to incorporate the Union Mill Company of Laporte.

Chapter 22. An act to amend an act entitled “An act granting to the citizens of Madison and the town of Lawrenceburgh a city charter.”

Chapter 23. An act incorporating the Delphi Water Works Company.

Chapter 24. An act to incorporate the College Corner and Liberty Turnpike Company, and the Liberty and Abington Turnpike Company.

Chapter 25. An act to amend an act entitled “An act to incorporate the Logansport and Wabash Bridge Company.

Chapter 26. An act to repeal an act entitled “An act to incorporate the Trustees of Hanover Academy,” and An act entitled “An act to amend an act to incorporate the Trustees of Hanover Academy,” approved Jan’y 1st, 1834, and for other purposes.

Chapter 27. An act supplemental to an act entitled “An act to incorporate the Trustees of the Madison University,” passed at the present session.

Chapter 28. An act incorporating the Rushville and Shelbyville railroad company.

Chapter 29. An act to amend an act entitled “An act to incorporate the Vevay and Napolean and other Turnpike Companies,” approved Feb. 8, 1836.

Chapter 30. An act to incorporate the German Evangelical Church in Indianapolis.

Chapter 31. An act to incorporate the first regular Baptist Church of Lafayette, in Tippecanoe county, Indiana.

Chapter 32. An act to revive an act to incorporate the Lagro and Manchester Turnpike Company.

Chapter 33. An act to incorporate “The Brothers of St. Joseph” at South Bend, St. Joseph county, Indiana.

Chapter 34. An act to incorporate the University of Notre Dame du Lac at South Bend in St. Joseph county, Indiana.

Chapter 35. An act to incorporate St. Mary’s Seminary in the town of Indianapolis.

Chapter 36. An act to exclude certain territory from the incorporation of Michigan City.

Chapter 37. An act to amend an act entitled “An act to incorporate the Lawrenceburgh and Napoleon Turnpike Company,’ approved Feb. 18, 1840.

Chapter 38. An act to repeal an act entitled “An act to amend an act entitled “An act to incorporate the city of Richmond in Wayne county, Indiana,” approved February 24, 1840, approved January 27, 1842.

Chapter 39. An act to locate certain State Roads therein named, and for other purposes.

Chapter 40. An act to change a state road in Daviess county.

Chapter 41. An act providing for the location of a state road in the counties of Noble and Lagrange.

Chapter 42. An act relating to road labor in the town of Spartansburgh in the county of Randolph.

Chapter 43. An act to establish a state road in Miami county.

Chapter 44. An act to repeal an act therein named.

Chapter 45. An act to locate a State Road in Sullivan county.

Chapter 46. An act relative to a certain State Road in the county of Elkhart.

Chapter 47. An act to repeal an act entitled “An act to amend an act relating to public roads and highways,” approved Feb. 17, 1838, approved Jan’y 29, 1842.

Chapter 48. An act to legalize the proceedings of the commissioner of the Indianapolis and Lafayette state road.

Chapter 49. An act providing for the location of a state road in the counties of Steuben and DeKalb.

Chapter 50. An act to vacate a part of a state road in Noble and Lagrange counties.

Chapter 51. An act to locate a state road in Sullivan and Greene counties.

Chapter 52. An act to establish a state road from Crown Point, in the county of Lake, to Michigan city, in the county of Laporte.

Chapter 53. An act to legalize the records of roads and highways in the county of Clay.

Chapter 54. An act to locate a state road in the county of Allen.

Chapter 55. An act to vacate a certain road therein named.

Chapter 56. An act to locate a state road in the county of Daviess.

Chapter 57. An act to vacate and change a certain part of a state road in the counties of Clay and Owen.

Chapter 58. An act to locate a state road.

Chapter 59. An act to change a certain part of a state road in Clay county.

Chapter 60. An act to change a certain state road therein named.

Chapter 61. An act creating a change in a state road therein named.

Chapter 62. An act changing and relocating certain state roads in Delaware county.

Chapter 63. An act to vacate a part of a state road in Tippecanoe county.

Chapter 64. An act in relation to a state road in Monroe county, and for other purposes.

Chapter 65. An act to locate a state road from Gosport in Owen county, to Columbus in Bartholomew county.

Chapter 66. An act appointing commissioners to locate a state road from the town of Portland, in Jay county, to Hartford, in Blackford county.

Chapter 67. An act authorizing the location of a State Road in the county of Allen.

Chapter 68. An act to locate a State Road in Steuben county.

Chapter 69. An act declaring a certain road therein named a state road.

Chapter 70. An act to locate a certain state road in Carroll county.

Chapter 71. An act to vacate a part of the state road leading from Lawrenceburgh to the mouth of the Great Miami river.

Chapter 72. An act declaring a certain county road a state road, in the county of Clay.

Chapter 73. An act to authorize the removal of all obstructions that may be across the Rockport road, in Lawrence and Monroe counties.

Chapter 74. An act to establish a state road from Little York, in Washington county, to New Providence, in Clark county.

Chapter 75. An act to establish the Pleasant Hill and Fulton state road.

Chapter 76. An act declaring a certain road therein named, a state road.

Chapter 77. An act to declare a certain road therein named a state road.

Chapter 78. An act to change a state road in Sullivan county.

Chapter 79. An act to locate a state road on the line between the counties of Lagrange, Steuben, Noble and DeKalb.

Chapter 80. An act to provide for keeping in repair the turnpike road from Lafayette to Crawfordsville.

Chapter 81. An act to legalize the location of a state road therein named.

Chapter 82. An act to vacate a part of a certain state road in Putnam county.

Chapter 83. An act to locate a State Road in the county of Lawrence.

Chapter 84. An act to change a state road in Bartholomew county.

Chapter 85. An act providing for the location of a state road in Randolph and Jay counties.

Chapter 86. An act for the relief of William N. Duzan.

Chapter 87. An act for the relief of Turner Nelson, clerk of Posey county, and his sureties.

Chapter 88. An act for the relief of the heirs of Samuel Howard.

Chapter 89. An act for the relief of John Law, Lucius H. Scott, Hugh Stewart, Henry V. McCall, James B. McCall, and Mary J. McCall, the heirs and legal representatives of James B. McCall, deceased.

Chapter 90. An act for the relief of the heirs of Joseph Steinberger.

Chapter 91. An act for the relief of Jacob Daringer.

Chapter 92. An act for the relief of the securities of William Johnson, late collector of Sullivan county.

Chapter 93. An act to amend an act entitled “An act for the relief of the securities of John Plasters, school commissioner of Miami county,” approved February 2d, 1843.

Chapter 94. An act for the relief of the heirs of Melchoir Sooder and James Hayes, late of the county of Dearborn, deceased.

Chapter 95. An act for the relief of Samuel W. Sprott, against an unjust indictment in the county of DeKalb.

Chapter 96. An act for the relief of John Sankey, of Vigo county.

Chapter 97. An act for the relief of Benjamin H. Scott.

Chapter 98. An act for the relief of George Agustus Spilker, of Delaware county.

Chapter 99. An act for the relief of the borrowers of school funds in township number eight, in Monroe county.

Chapter 100. An act for the relief of Jason Ham, treasurer of Wayne county.

Chapter 101. An act for the relief of Aquila Rogers, of Monroe county.

Chapter 102. An act for the relief of Curtis Mallery, treasurer of Hamilton county.

Chapter 103. An act for the relief of the heirs and legal representatives of James Shumaker, deceased.

Chapter 104. An act for the relief of the heirs of John Talbott, deceased.

Chapter 105. An act for the relief of William B. Townsend, of Clay county.

Chapter 106. An act for the relief of Thomas C. Stewart of Pike county.

Chapter 107. An act for the relief of Henry Ingle.

Chapter 108. An act for the relief of the heirs of George Bishop, late of the county of Jay, deceased.

Chapter 109. An act for the relief of Abraham Perkins, of Daviess county.

Chapter 110. An act for the relief of John Houghton, of Marshall county.

Chapter 111. An act for the relief of James Vawter.

Chapter 112. An act for the relief of Dowling and Cole, State Printers.

Chapter 113. An act for the relief of David D. Weddle, of Brown county.

Chapter 114. An act for the relief of William P. Andrews, of Rush county.

Chapter 115. An act for the relief of Ann Frankbower, executrix of Robert McCormack, deceased.

Chapter 116. An act for the relief of Samuel Rockfeller, in Franklin county.

Chapter 117. An act to correct the plat of the town of Enochsburgh, in Franklin county.

Chapter 118. An act to vacate the town of West Point, in Lake county.

Chapter 119. An act to legalize the marriage of Oliver W. Sanger, and Catharine, his wife.

Chapter 120. An act to vacate the western addition of the town of Palmyra, in the county of Harrison.

Chapter 121. An act to amend an act entitled “An act to provide for the collection of debts due from the Lawrenceburgh and Indianapolis railroad company.”

Chapter 122. An act to limit the trustees of Evansville to a certain tax.

Chapter 123. An act to vacate the town plat of the town of Lagrange, in Lagrange county.

Chapter 124. An act changing the application of water power at the St. Marys’ aqueduct, on the Wabash and Erie canal.

Chapter 125. An act to amend an act entitled “An act granting to the citizens of Madison and the town of Lawrenceburgh a city charter.”

Chapter 126. An act to authorize the General Superintendent of the Wabash and Erie canal to correct an error in certificate number 3836, of purchase of Wabash and Erie canal lands.

Chapter 127. An act providing for the payment of certain claims due Samuel Myers, Alfred Makepeace, and William Young.

Chapter 128. An act to authorize Stephen Stenberger to erect a mill-dam across the Mississinewa river.

Chapter 129. An act to repeal a certain act therein named.

Chapter 130. An act to change the name of Aaron Dyer Bull, of Franklin county.

Chapter 131. An act changing the name of Henry Howell to Henry Rittenour.

Chapter 132. An act to change the name of Boxley town, in Hamilton county.

Chapter 133. An act changing the name of the town of Black Hawk, in Shelby county to that of Mount Auburn.

Chapter 134. An act to authorize the Protestant Episcopal Church, in this state, to raise a fund for the support of a Bishop, and to aid itinerant and superannuated ministers, their widows and children.

Chapter 135. An act to change the name of Rachel Will.

Chapter 136. An act to change the name of George R. Selkregg, and others.

Chapter 137. An act supplemental to an act entitled “An act to repeal certain acts therein named, relative to Lick creek and Lost river,” approved Jan. 13, 1844.

Chapter 138. An act to exempt certain lands and tenements therein named from taxation.

Chapter 139. An act to certify a certain cause therein named to the supreme court.

Chapter 140. An act to authorize the issuing of a patent for a part of a lot of canal land.

Chapter 141. An act permitting a dry dock at Wabash.

Chapter 142. An act providing for removing obstructions in Buck creek, in Henry county.

Chapter 143. An act supplemental to an act approved February 10th, 1843, relative to water power at Pittsburgh.

Chapter 144. An act to vacate the town of Savannah, in the counties of Rush and Shelby.

Chapter 145. An act relative to certain public ground in the town of Wabash, and the use and improvement of the water power at the lock on the Wabash and Erie canal, at said town.

Chapter 146. An act to legalize the proceedings of the Trustees of the Wolf Creek Baptist Church, in Boone County.

Chapter 147. An act to authorize Job Meredith to build a mill dam across Tippecanoe river.

Chapter 148. An act in relation to awards.

Chapter 149. An act to vacate an alley in the city of Lafayette, Tippecanoe county, Indiana.

Chapter 150. An act to vacate the town of Northhampton in the county of Harrison.

Chapter 151. An act granting certain lands to the board of commissioners of Lake county, to be used for the purpose of a burying ground.

Chapter 152. An act to authorize the board doing county business in the county of Perry, to make settlement with John Elder, former surplus revenue agent for said county.

Chapter 153. An act to allow the assessor of the county of Shelby to qualify.

Chapter 154. An act to repeal an act to authorize the removal of the obstructions of the free passage of the water down Mud creek, and the Mill fork of Eel river, in Morgan county, approved February 10th, 1841.

Chapter 155. An act to authorize the board of commissioners of Lagrange county to sell certain real estate therein named.

Chapter 156. An act to legalize the sale of certain real estate of the minor heirs of James Whitaker, in the county of Noble.

Chapter 157. An act to appoint and authorize the county commissioners to settle with the securities of Samuel Monroe, late school commissioner of Hamilton county.

Chapter 158. An act to vacate a certain street in the town of Washington.

Chapter 159. An act in relation to the city of Indianapolis.

Chapter 160. An act to vacate a part of the town of Independence, in the county of Warren.

Chapter 161. An act to reinstate the records of Noble county.

Chapter 162. An act to vacate the town of Otsego, and for other purposes.

Chapter 163. An act to vacate an alley in the city of Fort Wayne.

Chapter 164. An act for the improvement of the town of Attica.

Chapter 165. An act authorizing the county commissioners of the county of Clark, to settle with Joseph E. Moore.

Chapter 166. An act legalizing the assignment of the certificate of the school commissioner of Marshall county, to certain land by him sold to Marshal Hall.

Chapter 167. An act concerning certain indictments in Scott county.

Chapter 168. An act to improve the navigation of Sugar creek.

Chapter 169. An act declaratory of the law in the special case of Fayette county.

Chapter 170. An act authorizing the election of certain officers in the town of Indianapolis.

Chapter 171. An act to authorize the circuit court of Gibson county to grant a divorce in a certain case therein named.

Chapter 172. An act to revive an act entitled “An act to establish a board of trustees of the county library, of the county of Marion,” approved February 11, 1843.

Chapter 173. An act to enable the Mayor and Council of the city of New Albany to appropriate certain labor for one year.

Chapter 174. An act to legalize the proceedings of the board of justices, of Gibson county.

Chapter 175. An act to legalize the appointment of a school commissioner for the county of Steuben.

Chapter 176. An act to authorize the school commissioner of Vanderburgh to refund certain moneys.

Chapter 177. An act to legalize the acts of the school commissioner of Benton county.

Chapter 178. An act to legalize the recording of the delinquent list of lands and town lots in the county of Gibson.

Chapter 179. An act in relation to the surplus revenue fund in the counties of Jay and Blackford.

Chapter 180. An act to provide for the election of a justice of the peace in the town of Ferdinand, in Dubois county.

Chapter 181. An act to authorize the agent of the surplus revenue of Marion county to sell real estate.

Chapter 182. An act to authorize the trustees of township twenty-five, range two west, in Carroll county, to lease the school section of said township, for the term of ninety years.

Chapter 183. An act to provide for the appointment of a county auditor and school commissioner for the county of Perry.

Chapter 184. An act to relocate the seat of justice of Noble county.

Chapter 185. An act providing for the election of an additional justice of the peace, in Posey county.

Chapter 186. An act in relation to school district number five, in township thirty-seven north, range three west, in Laporte county.

Chapter 187. An act to provide for the relocation of the seat of justice in the county of Martin.

Chapter 188. An act to require the superintendent of the Wabash and Erie canal to give bond and take an oath of office.

Chapter 189. An act to elect an additional constable in Lagoda, Montgomery county.

Chapter 190. An act to authorize the school commissioner of Pike county to loan the common school fund of said county, on personal security.

Chapter 191. An act amendatory and supplemental to an act entitled “An act providing for the election of three school commissioners in township number fourteen north, of range number seven west, in Park county,” approved January 13th, 1842.

Chapter 192. An act to amend an act entitled “An act relating to the seminary fund in Cass county,” approved February 11th, 1843.

Chapter 193. An act authorizing the several courts of Tippecanoe county to be holden in such place as herein specified, during the erection of a new court house, in said county.

Chapter 194. An act to legalize the proceedings of the board of commissioners of the county of Monroe, at the August session thereof 1841.

Chapter 195. An act legalizing the proceedings of the board of commissioners of the county of Allen at a special session thereof.

Chapter 196. An act to repeal certain acts therein named relative to the seminary and library in Crawford county.

Chapter 197. An act to legalize the proceedings of the board of commissioners of Greene county.

Chapter 198. An act to legalize the acts of the school commissioner in the county of Martin.

Chapter 199. An act to legalize the election of probate Judge in Boone county.

Chapter 200. An act to legalize the proceedings of the probate court and the board of commissioners of Miami county, and for other purposes.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution amendatory of “A joint resolution on the subject of counting and cancelling state bonds that have been received by the Treasurer of State,” approved February 9th, 1843.

Chapter 2. A joint resolution for the relief of Samuel Campbell, an old and infirm soldier.

Chapter 3. A joint resolution for the relief of William Willard.

Chapter 4. A joint resolution relative to International Literary Exchanges.

Chapter 5. A joint resolution on the subject of reducing the per diem allowance of members of Congress and for other purposes.

Chapter 6. A joint resolution on the subject of the State House.

Chapter 7. A joint resolution requesting the Governor of Indiana to communicate with the Governor of the State of New York, asking a drawback on salt delivered at any point on the Wabash and Erie Canal, within the State of Indiana.

Chapter 8. A joint resolution providing that each member of the General Assembly shall have a copy of the Revised Laws of this State.

Chapter 9. A joint resolution respecting the State Prison.

Chapter 10. A joint resolution in relation to refunding the fine imposed upon General Andrew Jackson, by Judge Hall, and for other purposes.

Chapter 11. A joint resolution on the subject of the French Lick, in the county of Orange.

Chapter 12. A joint resolution in relation to the purchase of water rotted hemp for the United States Navy.

Chapter 13. A joint resolution in relation to the completion of the Wabash and Ohio Canal.

Chapter 14. A memorial and joint resolution on the subject of the Cumberland Road.

Chapter 15. A joint resolution in relation to an appropriation on the National Road in Indiana.

Chapter 16. A joint resolution on the subject for improving the navigation of the Mississippi, Ohio, and Wabash Rivers.

Chapter 17. A joint resolution in relation to certain repairs on the bridge across White river, on the National road.

Chapter 18. A joint resolution on the subject of the Oregon Territory.

Chapter 19. A joint resolution in relation to a grant of land for the completion of the northern end of the Central canal.

Chapter 20. A joint resolution in relation to the construction of a canal at the falls of the Ohio River.

Chapter 21. A joint resolution on the subject of postage.

Chapter 22. A joint resolution in relation to the completion of a harbor at Michigan city.

Chapter 23. A joint resolution relating to an United States’ armory on the western waters.

Chapter 24. A joint resolution in relation to a light house at City West.

Chapter 25. A joint resolution providing for the compensation of the revisers.

Chapter 26. A joint resolution relative to the State Bank of Indiana.