1847 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Local Laws of the State of Indiana, Passed at the Thirty-First Session of the General Assembly. Indianapolis: J. P. Chapman, 1847. Google Books

 

Chapter 1. An act granting to the citizens of the town of Evansville, in the county of Vanderburgh, a city charter.

Chapter 2. An act making provision for the payment of the witnesses who attended before the Judiciary Committee of the House of Representatives, in relation to the charges preferred by William G. Ewing, and others, against the Probate Judge of Allen county.

Chapter 3. An act to authorize the executors of the estate of Jacob Sinks, late of Wayne county, deceased, to sell certain real estate.

Chapter 4. An act to repeal the provisions of an act entitled “An act to amend the fourth article of the sixteenth chapter of the Revised Statutes of 1843, so far as the same relates to the counties of Washington and Jackson,” approved January 5, 1844, so far as the same relates to the said county of Jackson.

Chapter 5. An act making an appropriation to pay J. R. Morlridge, a contractor on the Madison and Indianapolis railroad.

Chapter 6. An act authorizing the superintendent of the Wabash and Erie canal to settle with Gookins, Barnes, and Thomas.

Chapter 7. An act to amend an act entitled “An act granting to the citizens of Madison and the town of Lawrenceburgh a City Charter,” and also all act amendatory thereto.

Chapter 8. An act for the relief of Michael McCall.

Chapter 9. An act making an appropriation for the arrest of Silas Doty, a fugitive from Justice.

Chapter 10. An act authorizing the Secretary of State to make a deed in a certain case.

Chapter 11. An act to provide for a settlement with the superintendent of the State Prison.

Chapter 12. An act to locate a State road in the counties of Grant and Howard.

Chapter 13. An act for the relief of certain persons therein named.

Chapter 14. An act relating to auditor’s fees in Bartholomew county.

Chapter 15. An act to authorize Nelson Peck and Elmore H. Wilcox to continue a mill dam across the Iroquois river, in Jasper county.

Chapter 16. An act exempting improvements on real estate from taxation in the counties of Kosciusko and Miami.

Chapter 17. An act to secure to Ohio county a share of the common school and surplus revenue funds, and for other purposes.

Chapter 18. An act to amend an act entitled “An act for the relief of the securities of William H. Darnall, late school commissioner of Hendricks county,” approved January 19, 1846.

Chapter 19. An act for the safe-keeping of the records of Ohio county.

Chapter 20. An act authorizing the collection of certain taxes therein named.

Chapter 21. An act to incorporate the city of Indianapolis.

Chapter 22. An act to incorporate the trustees of the Fort Wayne Female College.

Chapter 23. An act to incorporate the Terre Haute and Richmond Railroad Company.

Chapter 24. An act to extend the jurisdiction of justices of the peace in the county of Fayette.

Chapter 25. An act in relation to roads and highways in Lagrange county.

Chapter 26. An act in relation to the Seminary in Madison county.

Chapter 27. An act to change the name of William Chill to that of William Darnell.

Chapter 28. An act to revive an act entitled “An act to incorporate the town of Pendleton, in Madison county,” approved February 15, 1839.

Chapter 29. An act to extend the time of payment of the interest on certain funds therein named.

Chapter 30. An act to provide for the election of an additional justice of the peace and an additional constable in Jackson township, in Boone county.

Chapter 31. An act declaring a certain act therein named to be in force.

Chapter 32. An act fixing a certain annual compensation to the auditor of Boone county.

Chapter 33. An act to incorporate the Brazil Steam Mill Manufacturing Company, Clay county, Indiana.

Chapter 34. An act to provide for the election of township assessors in the county of Brown, and defining their duties.

Chapter 35. An act to abolish the office of school commissioner in the counties of Sullivan and Steuben.

Chapter 36. An act to vacate certain alleys in the town of Greencastle, Putnam county.

Chapter 37. An act to relocate the State road from Rushville, in Rush county, to Laurel, in Franklin county.

Chapter 38. An act for the relief of persons therein named.

Chapter 39. An act for the relief of Mary A. Johnson.

Chapter 40. An act to establish an additional election precinct in Deer Creek township, Perry county, and for other purposes.

Chapter 41. An act to legalize the acts of Robert Leffler, as school commissioner of Harrison county.

Chapter 42. An act to amend an act entitled “An act to incorporate the town of Columbus, in Bartholomew county, Indiana,” approved February 6, 1839.

Chapter 43. An act to amend an act entitled “An act to provide for opening and repairing public roads and highways in the counties of Gibson and Pike,” approved January 31, 1842.

Chapter 44. An act to repeal an act in relation to road tax in the town of Laporte.

Chapter 45. An act authorizing the county commissioners of Noble county to make an allowance to the treasurer of said county for collecting road tax receipts.

Chapter 46. An act for the improvement of the river Patoka, in Gibson county.

Chapter 47. An act to locate a State road in the counties of Howard and Carroll.

Chapter 48. An act to incorporate the Blue River and Sugar Creek Bridge Company.

Chapter 49. An act in regard to the former surplus revenue agent in Perry county (John Elder) and his securities.

Chapter 50. An act to incorporate the Greenfield and Shelbyville Railroad Company.

Chapter 51. An act for the better regulation of the board doing county business in the county of Warrick.

Chapter 52. An act to establish a State road on a portion of the dividing line of the counties of DeKalb and Steuben.

Chapter 53. An act to abolish the office of county auditor in the county of Sullivan.

Chapter 54. An act for the improvement of the Cambridge City and Fort Wayne State road, in the county of Wells.

Chapter 55. An act to incorporate the town of Williamsburgh, Wayne county.

Chapter 56. An act to amend an act entitled “An act declaring a part of Salt Creek a public highway,” approved February 13, 1840.

Chapter 57. An act in relation to road tax in the county of Elkhart.

Chapter 58. An act to provide for the survey and location of a State road in St. Joseph county.

Chapter 59. An act to incorporate the Greensburgh and Napoleon Turnpike Company.

Chapter 60. An act forming separate corporations for school purposes of township number one north, of range ten west, in Gibson and Knox counties.

Chapter 61. An act to repeal the act entitled “An act to amend the fourth article of the sixteenth chapter of the Revised Statutes of 1843, so far as the same relates to the counties of Washington and Jackson,” approved January 5, 1844, so far as the same relates to the county of Washington.

Chapter 62. An act to incorporate the Logansport and Wabash Free Bridge Company.

Chapter 63. An act to provide for the election of township assessors in the counties therein named, and defining their duties.

Chapter 64. An act to amend an act entitled “An act relative to leveeing the Wabash river on Shaker prairie,” approved January 14, A. D. 1846.

Chapter 65. An act to locate a State road in the counties of Wells, Blackford, and Jay, in the State of Indiana.

Chapter 66. An act to legalize the proceedings of the board of commissioners of Adams county, and for other purposes.

Chapter 67. An act to incorporate the Institute of Fine Arts, at Bowling Green, Clay county, Indiana.

Chapter 68. An act for the relief of Wiley M. Edmonson and Sarah Ann Edmonson, his wife, late Sarah Ann Parrott.

Chapter 69. An act to authorize the board doing county business in the county of Orange to appoint an appraiser of real estate subject to taxation, at their March term, in 1847.

Chapter 70. An act to establish a free turnpike road in the counties of Allen, Whitley, Kosciusko, and Marshall.

Chapter 71. An act to amend an act entitled “An act to incorporate the trustees of the Indiana Asbury University,” approved January 10, 1837.

Chapter 72. An act to locate a State road in Randolph and Wayne counties.

Chapter 73. An act to amend an act entitled “An act to incorporate the Eel river seminary society,” approved January 1, 1829, and for other purposes.

Chapter 74. An act to incorporate the Jefferson Manufacturing Company.

Chapter 75. An act in relation to the common school fund in the county of Jackson.

Chapter 76. An act to incorporate the Delphi Manufacturing Company.

Chapter 77. An act to incorporate the city of Jeffersonville.

Chapter 78. An act repealing certain acts in relation to the county of Posey.

Chapter 79. An act transferring the duties of school commissioner in Crawford county to the county treasurer of said county.

Chapter 80. An act to legalize certain acts of the board of commissioners of Clinton county, and for other purposes.

Chapter 81. An act to repeal an act entitled “An act to authorize the people of Fayette and other counties therein named to elect their seminary trustees,” approved January 15, 1846.

Chapter 82. An act to amend an act entitled “An act for the relief of Ann Faukbower,” approved January 15, 1844.

Chapter 83. An act to vacate a part of the town of Milford, in Kosciusko county.

Chapter 84. An act in relation to road tax in the county of Grant.

Chapter 85. An act in relation to roads and highways in Putnam county.

Chapter 86. An act for the relief of Elias Murray.

Chapter 87. An act for the relief of William Taggart and his securities.

Chapter 88. An act entitled an act to amend “An act to extend the terms of the board doing county business in the county of Tippecanoe,” approved January 14, 1846.

Chapter 89. An act to amend “An act giving the right to the voters of Marion county to decide as to authorizing licenses to retail spirituous liquors in their townships,” approved January 19, 1846.

Chapter 90. An act to change the name of Eliza Ann Camden to Eliza Ann Sidwell.

Chapter 91. An act to authorize the Governor to issue a patent for a certain tract of canal land.

Chapter 92. An act to vacate certain streets and alleys in the town of Noblesville, in Hamilton county.

Chapter 93. An act to incorporate the Christian Church, on White river, in Stony Creek township, Randolph county, Indiana.

Chapter 94. An act regulating the sale of ardent spirits in Randolph county.

Chapter 95. An act to reduce the expenses of Floyd county.

Chapter 96. An act for the improvement of the breed of horses, jackasses, and mules, in the counties of Blackford and Kosciusko.

Chapter 97. An act to incorporate the town of Mount Vernon.

Chapter 98. An act to authorize the judges of Lawrence circuit and probate courts to devise new seals for their respective courts.

Chapter 99. An act to incorporate the Covington Draw-bridge Company.

Chapter 100. An act for the further relief of the sureties of James A. Kindle, late treasurer and collector of Madison county, Indiana.

Chapter 101. An act to incorporate the Laurel and Moscow Turnpike Company in the counties of Franklin and Rush.

Chapter 102. An act to change the name of the town of Canton, in Tipton county.

Chapter 103. An act to vacate a road in the town of Lawrenceburgh.

Chapter 104. An act for the purpose of settling the debt of the Wabash Manual Labor College and Teachers’ Seminary to the sinking fund of the State, and for other purposes.

Chapter 105. An act to change the name of Ellen Loudenberger to that of Ellen Lomax.

Chapter 106. An act to amend an act entitled “An act granting to the citizens of Madison and the town of Lawrenceburgh a city charter.”

Chapter 107. An act to amend an act entitled “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 January 28, 1842.

Chapter 108. An act to change the name of James Morris Smith to that of James Morris Vestal.

Chapter 109. An act to vacate certain streets in the town of South Greencastle, Putnam county.

Chapter 110. An act to legalize the publication of the delinquent list of Tippecanoe county, and authorizing the sale of delinquent lands on the first Monday of March next.

Chapter 111. An act authorizing the State Bank of Indiana to lay off, plat, and record, in out lots, certain lands adjoining and lying near the town of South Bend, St. Joseph county.

Chapter 112. An act giving additional powers to the board of county commissioners of Tippecanoe county.

Chapter 113. An act to legalize the acts and proceedings of the board of commissioners of the county of Grant.

Chapter 114. An act for the relief of John McIntire, Clark M. Anthony, and Joseph P Glezen, and for other purposes.

Chapter 115. An act to incorporate the Clifty Band of Musicians, in Decatur county.

Chapter 116. An act to regulate the mode of doing county business in the county of Harrison.

Chapter 117. An act for the relief of the treasurer of Johnson county.

Chapter 118. An act defining the duties of the treasurer, auditor, and supervisors of highways in the county of Dearborn.

Chapter 119. An act to incorporate the Town of Greenfield, in Hancock county.

Chapter 120. An act to change the name of Francis Anthony Fisher and Minerva Ridge to the names of Francis Anthony Greenwood and Minerva Greenwood.

Chapter 121. An act providing for the sale of school section in township twenty-five north, of range two east, for the term of ninety-nine years.

Chapter 122. An act authorizing the trustees of school district number five, in township thirty-seven north, of range three east, in St. Joseph county, to levy a tax to build a school house.

Chapter 123. An act to legalize the qualification of the sheriff of the county of Wabash.

Chapter 124. An act relative to a certain school district in Hendricks county.

Chapter 125. An act to locate a State road in the counties of Grant and Madison.

Chapter 126. An act to legalize the election of trustees of the town of Vernon, Jennings county.

Chapter 127. An act to relocate a portion of the State road in Carroll county.

Chapter 128. An act providing for the fees of Auditor of Hancock county.

Chapter 129. An act to amend the charter of Cambridge City, Wayne county, Indiana.

Chapter 130. An act to allow persons to go to mill on the St. Joseph feeder with canoes and pirogues free of tolls.

Chapter 131. An act to repeal a certain act therein named, relative to performing labor on roads and highways in Orange county.

Chapter 132. An act authorizing the location of a State road in the counties of Kosciusko and Marshall.

Chapter 133. An act for the relief of John Carter, a purchaser of saline lands, in Brown county.

Chapter 134. An act to authorize the receiving of road tax separate from other tax or taxes.

Chapter 135. An act authorizing suits to be commenced in the Knox circuit court in certain cases.

Chapter 136. An act relative to road districts in the county of Huntington.

Chapter 137. An act relative to swinging gates on highways.

Chapter 138. An act to repeal a part of section thirty-eight, chapter forty-seven, article fourth (third), of the Revised Statutes of 1843, as far as St. Joseph county is concerned, and for other purposes.

Chapter 139. An act giving power to the commissioners of the sinking fund in a certain case.

Chapter 140. An act regulating the giving of notice in a certain suit in the Wayne circuit court.

Chapter 141. An act to amend an act and to extend the provisions of an act to Madison county.

Chapter 142. An act to legalize the election of mayor and common council in the town of Delphi.

Chapter 143. An act to legalize the acts of the board of county commissioners of Sullivan county, and the auditor thereof, and for other purposes.

Chapter 144. An act to locate a State road in the counties of Wells and Adams.

Chapter 145. An act to amend an act entitled “An act to incorporate the New Albany and Corydon turnpike company,” approved January 20, 1846.

Chapter 146. An act to establish a certain State road in the counties of Allen and DeKalb.

Chapter 147. An act to incorporate the Decatur County Medical Society.

Chapter 148. An act to establish a State road in Hamilton county.

Chapter 149. An act for the relief of the inhabitants of district number six, in township number two north, of range two east, in the counties of Orange and Washington.

Chapter 150. An act fixing the fees of the auditor of the county of Randolph.

Chapter 151. An act to locate a State road from Logansport to Marion, in Grant county.

Chapter 152. An act to quiet the titles of lands in Clark’s Grant.

Chapter 153. An act for the relief of the purchasers of the saline lands in Orange county.

Chapter 154. An act for the benefit of Parke county seminary.

Chapter 155. An act for the relief of the estate of William N. Hood, deceased.

Chapter 156. An act declaring Little Blue river a public highway, in Rush county.

Chapter 157. An act for the relief of James Kitchens, of Gibson county.

Chapter 158. An act to improve the roads in Centre township, in the county of Dearborn.

Chapter 159. An act requiring the supervisors of roads in Sullivan county to make report at the March term in each year, and for other purposes.

Chapter 160. An act to legalize the publication of the lands returned and remaining delinquent and sales thereof for taxes due thereon in the county of Shelby, for the years eighteen hundred and forty-four and forty-five.

Chapter 161. An act amendatory of an act entitled “An act for the relief of James S. Mayes, late school commissioner of Knox county,” approved January 20, 1846.

Chapter 162. An act to authorize Jonathan W. Elliott to use the water power at the Mount Pleasant Mills, in Noble county.

Chapter 163. An act fixing the salary of the auditor of Miami county.

Chapter 164. An act to amend an act entitled “An act to compel speculators to pay a road tax equal to that paid by actual settlers,” approved January 31, 1842.

Chapter 165. An act defining the width of roads in the counties of Clinton and Tipton.

Chapter 166. An act for the benefit of citizens owning farms through which the Wabash and Erie canal passes.

Chapter 167. An act for the relief of Henry Wells, Sheriff of Lake county.

Chapter 168. An act to change the name of Richardville county.

Chapter 169. An act to extend an act for the preservation of sheep, approved January 25, 1841, and the amended act thereto, approved February 9, 1843.

Chapter 170. An act to prevent the spread of Canada thistles.

Chapter 171. An act authorizing the county commissioners of Wells county to build a bridge.

Chapter 172. An act to amend an act entitled “An act to incorporate the mayor and common council of the town of Delphi.”

Chapter 173. An act to legalize certain of the official acts of Solomon M. Semans, a justice of the peace of White River township, in Randolph county.

Chapter 174. An act authorizing the board of commissioners of Monroe county to levy a tax for the construction and repair in said county.

Chapter 175. An act for the relief of Carey S. Goodrich.

Chapter 176. An act relative to grand juries in the county of Washington.

Chapter 177. An act to establish a certain State road therein named.

Chapter 178. An act to authorize Gabriel Johnson to build a mill dam across the Mississinnewa river, in Grant county.

Chapter 179. An act to extend the jurisdiction of justices of the peace in Lagrange county.

Chapter 180. An act providing for the election of township assessors in Hancock county.

Chapter 181. An act authorizing the sale of section sixteen, in township number twenty-seven north, of range seven east.

Chapter 182. An act to vacate certain alleys in the town of Bloomington.

Chapter 183. An act authorizing the commissioner of the reserved township of college lands, in Monroe county, to make a deed to certain lots therein named.

Chapter 184. An act to repeal an act entitled “An act for the relief of the citizens of district number three, in Congressional township number twenty-eight north, of range number three east, in Adams township, Cass county,” approved January 15, 1846, and for other purposes.

Chapter 185. An act to repeal an act regulating road tax in the county of Jasper.

Chapter 186. An act to legalize the marriage of Celia Lowder and Henry Perdue, of Daviess county.

Chapter 187. An act to constitute Carlisle and vicinity a road district, number —.

Chapter 188. An act to more particularly define the boundary line between the counties of Gibson and Warrick.

Chapter 189. An act to provide for the election of an additional justice of the peace in Jackson township, Wayne county, Indiana.

Chapter 190. An act authorizing the Governor to contract for the completion of the State Prison, and for other purposes.

Chapter 191. An act to locate a certain road therein named.

Chapter 192. An act for the relief of John Williams of Washington county.

Chapter 193. An act to change the name of Ann Amanda Woodward.

Chapter 194. An act in relation to a school district in Lagrange county.

Chapter 195. An act to locate a State road in the counties of Howard, Miami, and Madison.

Chapter 196. An act for the relief of the administrators of the estate of Enoch Barlow, late of Hendricks county, deceased.

Chapter 197. An act to amend an act entitled “An act to relocate a portion of the State road leading from Greenfield, Hancock county, to Lebanon, in Boone county,” approved January 15, 1846.

Chapter 198. An act for the relief of James Boyer, of Clark county.

Chapter 199. An act to incorporate the Kosciusko Medical Society of Kosciusko county, Indiana.

Chapter 200. An act to establish a State road in the county of Dearborn.

Chapter 201. An act to repeal an act, entitled “An act for the relief of the people of Noble, Lagrange, Steuben, and DeKalb counties,” approved January 31, 1843.

Chapter 202. An act to legalize the acts of masters in chancery in the county of Huntington.

Chapter 203. An act for the improvement of a certain road in the counties of Delaware, Blackford, Wells, and Huntington.

Chapter 204. An act to incorporate the trustees of the Underwood Burying Ground.

Chapter 205. An act to amend the act incorporating the town of Connersville, in the county of Fayette, approved February 15, 1841.

Chapter 206. An act allowing John Briggs a certain sum for his attendance as a witness in the Johnson impeachment case.

Chapter 207. An act legalizing the election of certain Justices of the Peace in Clark county.

Chapter 208. An act for the relief of Abraham Hendricks & Son.

Chapter 209. An act providing for settlement of a claim of Adam Moderwell.

Chapter 210. An act to authorize the location and establishment of a State road from Salem, in Washington county, by Lawrenceport, on White river, to Bedford, in Lawrence county.

Chapter 211. An act to legalize the marriage of William Howell and Mary Howell.

Chapter 212. An act to establish and relocate a State road in Vigo county.

Chapter 213. An act to require the General Superintendent of the Wabash and Erie Canal to give credits in certain cases.

Chapter 214. An act legalizing the acknowledgements of deeds taken by the probate judges of Knox and Delaware counties.

Chapter 215. An act to repeal an act, entitled “An act to regulate the attendance of grand and petit jurors in the fifth judicial circuit,” so far as relates to the counties of Hendricks, Hamilton, and Hancock.

Chapter 217 [sic]. An act to authorize Michael English to build a mill dam across the Salamonia river, in Wabash county.

Chapter 218. An act relative to the seminary fund in Laporte county.

Chapter 219. An act for the relief of lessees of water power at Wabash Dam, No. 4, in Carroll county.

Chapter 220. An act to authorize the establishment of a State road in White and Tippecanoe counties.

Chapter 221. An act to vacate a certain alley in the town of Greencastle.

Chapter 222. An act to locate a State road between the counties of Noble and Lagrange.

Chapter 223. An act amendatory to an act for the relief of Delaware and Grant counties, approved January 13th, 1844.

Chapter 224. An act to legalize certain of the official acts of Solomon M. Simons, a justice of the peace of Randolph county.

Chapter 225. An act to protect stock running at large.

Chapter 226. An act to repeal the local laws on the subject of roads and highways in the county of Lawrence.

Chapter 227. An act for the relief of William Smith.

Chapter 228. An act to provide for electing supervisors by district in the counties of Wabash and Boone.

Chapter 229. An act to provide for the payment of the expenses of completing the selecting, appraising, classifying, and mapping the lands granted by Congress for completing the Wabash and Erie canal from Terre Haute to the Ohio river.

Chapter 230. An act to authorize the citizens of Wabash county to build a free bridge at Wabash dam, number two, in said county.

Chapter 231. An act to incorporate the town of Muncie, in Delaware county.

Chapter 232. An act making an appropriation to J. R. Pratt & Co. for the erection of the New State Prison.

Chapter 233. An act to legalize certain proceedings of the probate court of Allen county, Indiana.

Chapter 234. An act relative to overseers of the poor in Floyd county.

Chapter 235. An act for the relief of Andrew Wilson.

Chapter 236. An act levying additional road tax on lands in Allen county.

Chapter 237. An act to incorporate the Columbus Bridge Company.

Chapter 238. An act for the relief of John Zulauf.

Chapter 239. An act to locate a State road in the counties of Cass and Pulaski.

Chapter 240. An act to authorize the clerk of the circuit and probate courts of Lawrence county to use new seals.

Chapter 241. An act to revive and continue in force an act entitled “An act to incorporate the Mount Carmel and New Albany Railroad Company,” approved February 4th, 1837.

Chapter 242. An act to repeal a certain law therein named.

Chapter 243. An act to extend the benefit of a certain act therein named to the counties of Clinton and Carroll.

Chapter 244. An act to legalize certain proceedings in Tippecanoe county.

Chapter 245. An act to improve the Michigan road in Carroll county.

Chapter 246. An act to amend the first section of an act, entitled “An act prescribing the mode of selecting petit jurors in Sullivan county,” approved January 6, 1846.

Chapter 247. An act for the relief of Alpha Buckley, of Miami county.

Chapter 248. An act for the location of a State road in the counties of Dubois and Martin.

Chapter 249. An act to vacate a part of the town of Blairsville, in Posey county, Indiana.

Chapter 250. An act to vacate certain streets and alleys in the town of Orleans, Orange county.

Chapter 251. An act to vacate the town of Independence in Laporte county.

Chapter 252. An act to provide for the settlement of the accounts of commissioners heretofore appointed to expend a portion of the three per cent fund in Orange county.

Chapter 253. An act to repeal an act therein named, so far as the county of Shelby is concerned.

Chapter 254. An act to vacate certain streets and alleys in the town of Wellington, Marion county, Indiana.

Chapter 255. An act to repeal an act entitled “An act for the protection of wild fruit growing on public lands in the counties of Lake, Porter, Laporte, St. Joseph, Marshall, Fulton, and Kosciusko,” approved January 13, 1844, so far as relates to the county of Pulaski.

Chapter 256. An act to change the name of Anna James to that of Anna Churchman.

Chapter 257. An act to extend the time of receiving work on road tax in the counties therein named.

Chapter 258. An act to authorize the auditor of Harrison county to make a deed therein named.

Chapter 259. An act to provide for an additional place of holding elections in Clark county.

Chapter 260. An act to vacate certain streets and alleys in Cambridge City.

Chapter 261. An act to change the name of the town of New York, in Switzerland county, in the State of Indiana.

Chapter 262. An act to legalize an act of the board of county commissioners of Elkhart county.

Chapter 263. An act for the relief of Joel B. Cahoon.

Chapter 264. An act to incorporate the Upper Wabash Canal Company.

Chapter 265. An act to incorporate the Greensburgh and Harrison Turnpike Company.

Chapter 266. An act to amend and explain an act entitled “An act for the relief of the heirs of the late Captain Richard McCarty,” approved January 15, 1846, and to quiet the titles of occupants of lands therein named.

Chapter 267. An act to incorporate the Belmont Manufacturing Company.

Chapter 268. An act relating to the office of Auditor of Union county.

Chapter 269. An act to incorporate the town of Point Commerce, in Greene county.

Chapter 270. An act to amend the charter of the Milford and Columbus Railroad Company.

Chapter 271. An act to amend an act, entitled “An act to authorize the removal of obstructions in Big and Little Blue rivers, in Shelby county.”

Chapter 272. An act to vacate a certain alley in the town of Putnamville.

Chapter 273. An act for the relief of Joseph Dickey and David Quinn.

Chapter 274. An act to incorporate the Perrysville Seminary.

Chapter 275. An act to repeal a certain act therein named.

Chapter 276. An act to authorize the trustees of township five south, of range five east, in Harrison county, to subdivide the township.

Chapter 277. An act to incorporate the Lafayette Hydraulic Company.

Chapter 278. An act relating to retailing intoxicating liquors in Laporte county.

Chapter 279. An act to establish a State road in the county of Jay.

Chapter 280. An act to authorize the county commissioners of Hamilton county to make an additional allowance to the auditor of said county.

Chapter 281. An act to facilitate the building of school houses in the county of Dearborn.

Chapter 282. An act authorizing the sale of certain real estate therein named.

Chapter 283. An act to amend an act entitled “An act to incorporate the town of Jeffersonville,” approved January 28th, 1839, and the amendments thereto.

Chapter 284. An act empowering the board of commissioners of Kosciusko county to hold certain real estate.

Chapter 285. An act for the location of a State road in the counties of Hendricks, Putnam, and Montgomery.

Chapter 286. An act fixing an annual compensation to the auditor of Delaware county.

Chapter 287. An act to authorize the auditor and school commissioner of Jay county to sell a school section therein named.

Chapter 288. An act to legalize the transfer of certain canal land certificates.

Chapter 289. An act to declare a certain act in force.

Chapter 290. An act to authorize the trustees of township nine, in range two west, in Franklin county, to sell certain real estate.

Chapter 291. An act to authorize Nelson Conner, of the county of Grant, and State of Indiana, to maintain and keep up a mill dam across the Mississinnewa river.

Chapter 292. An act to establish public highways in the county of Boone.

Chapter 293. An act to authorize the Auditor of Henry county to establish a Ferry.

Chapter 294. An act explanatory of certain acts therein named.

Chapter 295. An act to change a certai State road therein named.

Chapter 296. An act to incorporate a Public Seminary in the town of Aurora, in the county of Dearborn.

Chapter 297. An act to confirm a certain deed to the Methodist Episcopal Church of Greenfield, Hancock county.

Chapter 298. An act to vacate a part of the town of Far West, in Johnson county.

Chapter 299. An act directing the safe keeping of certain persons on a charge of felony.

Chapter 300. An act to amend an act, entitled “An act to authorize the sale of school lands in township two south, of range one west, in the county of Crawford,” approved December 31, 1845.

Chapter 301. An act for the relief of Victor A. Pepin, of Floyd county.

Chapter 302. An act to incorporate the Grand and Subordinate Divisions of the Order of the Sons of Temperance of the State of Indiana.

Chapter 303. An act to amend an act entitled “An act to incorporate the West Delphi Bridge Company.”

Chapter 304. An act to authorize George W. Lane, administrator of the estate of Arthur St. Clair, to purchase property at his own sale.

Chapter 305. An act fixing a certain annual compensation to the Auditor of Madison county.

Chapter 306. An act to authorize a trustee to order elections of trustees in the town of Washington.

Chapter 307. An act to locate a certain State road therein named.

Chapter 308. An act in relation to retailing intoxicating liquors in Henry and Madison counties.

Chapter 309. An act to amend an act entitled “An act for the relief of Charles Purcell, late collector of Posey county,” approved January 8th, 1842.

Chapter 310. An act making additional allowance to the Adjunct General of the Indiana Militia, Secretary of State, and Quartermaster General.

Chapter 311. An act to provide for the applying of the three per cent fund due to the county of Ripley to the improvement of certain roads therein named.

Chapter 312. An act to repeal an act entitled “An act to incorporate the Morgan county seminary,” approved February 7, 1838.

Chapter 313. An act declaring Big Blue River in Rush county a public highway.

Chapter 314. An act to abolish the office of justice of the peace in Yorktown, Delaware county, Indiana.

Chapter 315. An act to amend an act entitled “An act to establish a free turnpike road in Jay county,” approved January 13, 1846.

Chapter 316. An act to amend an act to incorporate the Lafayette Bridge Company.

Chapter 317. An act to amend an act entitled “An act to incorporate the Michigan Road Company,” approved January 13, 1845, and an act entitled “An act to amend an act entitled an act incorporating the Michigan Road Company, approved January 13, 1845,” approved January 19, 1846.

Chapter 318. An act to locate a certain State road therein named.

Chapter 319. An act to legalize the election of trustees for the corporation of the town of Greensboro’, Henry county.

Chapter 320. An act to legalize certain deeds.

Chapter 321. An act to vacate certain streets and alleys in Williamstown, in Decatur county.

Chapter 322. An act to abolish the office of school commissioner in the county of Jefferson.

Chapter 323. An act in relation to retailing intoxicating liquors in Wayne county.

Chapter 324. An act to authorize the auditor and school commissioner of Jay county to sell the school section in township number twenty-four north, of range number fourteen east, in Jay county.

Chapter 325. An act to change the name of Wesley P. Hitchcock to that of Wesley P. David.

Chapter 326. An act extending the time of working out the road tax in the several counties therein named.

Chapter 327. An act for the relief of purchasers of seminary lands in Gibson and Monroe counties.

Chapter 328. An act to change the mode of doing county business in the county of Decatur.

Chapter 329. An act in amendment of an act, entitled “An act to abolish the office of county auditor in the county of Warrick,” approved January 13, 1844.

Chapter 330. An act authorizing the Governor of this State to appoint a probate judge pro tempore in the county of Monroe.

Chapter 331. An act to revive an act, entitled “An act to locate a State road from Point Commerce, in Greene county, to the feeder dam on Eel river, in Clay county,” approved 20th January, 1846.

Chapter 332. An act to authorize the suing out of a writ of ad quod damnum in a certain case therein named.

Chapter 333. An act providing compensation to supervisors of roads and highways in Rush county.

Chapter 334. An act for the relief of Daniel Dayhuff.

Chapter 335. An act to provide for the opening of a State Road in the counties of Dearborn and Ripley.

Chapter 336. An act to incorporate the Evangelical Lutheran St. Paul’s Church in Indianapolis.

Chapter 337. An act to amend an act to provide for the construction of a railroad from Martinsville, in Morgan county, to Franklin, in Johnson county.

Chapter 338. An act authorizing the citizens of Carroll county to construct a side cut canal at the town of Delphi.

Chapter 339. An act for the relief of the prosecuting attorney of the fourth judicial circuit.

Chapter 340. An act extending the provisions of the fiftieth chapter of part third of the Revised Statutes of 1843 to Hancock county.

Chapter 341. An act to amend an act approved January 19, 1846.

Chapter 342. An act to amend an act entitled “An act to enable the township of Lawrenceburgh, Dearborn county, to turnpike all the roads within the same,” approved January 20, 1846.

Chapter 343. An act for the relief of David Burr.

Chapter 344. An act relating to a settlement made by the Agent of State with Leonard, Woodburn and others.

Chapter 345. An act for the relief of the purchasers of seminary lands in Monroe and Gibson counties.

Chapter 346. An act to authorize the Commissioners of the Sinking Fund to make a settlement with Horace B. Smith.

Chapter 347. An act in relation to travelling merchants or pedlers in the several counties therein named.

Chapter 348. An act regulating the granting of licenses in the county of Grant.

Chapter 349. An act to locate State roads in Lake and Porter counties.

Chapter 350. An act to repeal an act entitled “An act providing for removing obstructions in Buck creek, in Henry county,” approved January 15, 1844.

Chapter 351. An act granting to Thomas J. Goodman, senior, the privilege of supplying the city of Madison with water.

Chapter 352. An act to amend an act entitled “An act authorizing Joseph Quinn and James Norvell to erect toll bridges,” approved January 13, 1845.

Chapter 353. An act to incorporate the Fort Wayne and Cambridge City Railroad Company.

Chapter 354. An act for the relief of Ninian Hoskins, junior.

Chapter 355. An act empowering Rachael Blair, administratrix of the estate of Enos Blair, deceased, formerly sheriff and collector of Monroe county, to collect arrears of taxes.

Chapter 356. An act declaring a misprint in certain names therein mentioned.

Chapter 357. An act in relation to county roads in the counties of Putnam and Jefferson.

Chapter 358. An act to locate a State road in Daviess, Martin, and Dubois counties.

Chapter 359. An act to vacate certain streets and lots in the town of New London, in the county of Daviess.

Chapter 360. An act to amend an act entitled “An act to establish a free turnpike road in the county of Adams,” approved January 13, 1845.

Chapter 361. An act to amend an act entitled “An act to incorporate the city of New Albany, and to repeal all laws now in force incorporating the town of New Albany,” approved February 14, 1839.

Chapter 362. An act to amend an act entitled “An act to incorporate the Richmond Turnpike Company,” approved January 15, 1844.

Chapter 363. An act to require a nolle prosequi in the Dubois circuit court.

Chapter 364. An act amending an act entitled “An act providing compensation to supervisors of roads and highways,” approved January 10, 1845.

Chapter 365. An act to vacate a part of a certain State road in the county of Ripley.

Chapter 366. An act to amend an act entitled “An act to incorporate the city of Richmond, Wayne county, Indiana,” approved February 20, 1840.

Chapter 367. An act to provide for the increase of the number of pilots at the falls of the Ohio river in this State.

Chapter 368. An act to change the name of Frances Ann Fisher.

Chapter 369. An act to repeal so much of a joint resolution establishing the per diem allowance of the probate judges of Tippecanoe and Greene counties, approved January 19, 1846, as relates to the county of Greene.

Chapter 370. An act to provide for the construction of a railroad to intersect the Shelbyville railroad.

Chapter 371. An act for the relief of Ellen Bigger, widow of Samuel Bigger, deceased.

Chapter 372. An act to incorporate Anderson’s Collegiate Institute.

Chapter 373. An act for the relief of Andrew W. Baker and Rosanna Baker, his wife, and Alamander Mendenhall.

Chapter 374. An act to locate a State road in the counties of Whitley, Noble, and Kosciusko.

Chapter 375. An act to incorporate the Jefferson Industrial and Literary Institute.

Chapter 376. An act authorizing the auditor of Henry county to sell a certain tract of land therein named.

Chapter 377. An act to authorize Malon Waldren and Caleb Boots to maintain and keep up a mill dam in Grant county.

Chapter 378. An act to incorporate the Madison and Napoleon Turnpike Company.

Chapter 379. An act to change that part of the New Albany and Crawfordsville McAdamized road which lies between Salem and New Albany, to a railroad, to be constructed by a private company.

Chapter 380. An act for the relief of Alexander J. Line, of Wayne county.

Chapter 381. An act to adjust the water power now used by James S. Hogeland.

Chapter 382. An act for the improvement of highways in Bartholomew county.

Chapter 383. An act to authorize the superintendent of the Wabash and Erie canal to pay such equitable claims as counties and individuals may have for surveying and locating the canal from Tippecanoe to Terre Haute.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution legalizing the acts of Benjamin A. Allison, administrator of the estate of Amasa Jocelin, late of Owen county, deceased.

Chapter 2. A joint resolution to suspend a part of a certain act therein named.

Chapter 3. A joint resolution in relation to furnishing a copy of the lands selected by the State for the completion of the Wabash and Erie canal.

Chapter 4. A joint resolution to authorize the making of estimates for the completion of the New State Prison, and other buildings.