Category Archives: Indiana Laws

1851 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Local Laws of the State of Indiana, Passed at the Thirty-Fifth Session of the General Assembly. Indianapolis : J. P. Chapman, 1851. Google Books

 

Chapter 1. An act to incorporate the Town of Vernon, Jennings County, Indiana.

Chapter 2. An act for the relief of John Henry Lewis Gerke, and Frederick Myers.

Chapter 3. An act to repeal an Act entitled “an Act authorizing the Commissioners of Fountain county to vacate a certain street in the town of Rob Roy, in Fountain county.

Chapter 4. An act to locate a State Road in the Counties of Kosciusko and Wabash.

Chapter 5. An act to open an alley in the town of Perrysville, in Vermillion county.

Chapter 6. An act to revive the 61st section of an Act entitled “an Act to establish certain state roads therein named, and for other purposes,” approved February 18, 1839.

Chapter 7. An act to vacate the town of Charleston, in Huntington county.

Chapter 8. An act to legalize the election of the County Commissioners of the county of Owen.

Chapter 9. An act to incorporate the Athenian Society of Indiana University.

Chapter 10. An act to amend an act entitled “an Act to incorporate the Western Plank Road Company,” approved Jan. 14, 1850.

Chapter 11. An act to vacate part of Water street, in the town of Williamsport, in the county of Warren, and state of Indiana.

Chapter 12. An act to amend an Act entitled “An act to incorporate the White County Monticello Bridge Company,” approved January 15th, 1850.

Chapter 13. An act to amend an Act entitled “An act to incorporate certain Turnpike Companies therein named,” approved Jan. 29th, 1839.

Chapter 14. An act to extend the powers of the Lawrenceburgh and Upper Mississippi Rail Road Company.

Chapter 15. An act to enable the inhabitants of School District No. 8, in Congressional Township No. 36 north of range No. 3 west, in the county of Laporte, to levy a tax sufficient to build a school house.

Chapter 16. An act for the relief of the inhabitants of Congressional Township No. 25, north of range 2 east, in Cass county.

Chapter 17. An act relative to the Jeffersonville Association.

Chapter 18. An act in relation to the assessment and collection of a specific road tax in Deer creek township, Cass county.

Chapter 19. An act to revive a certain Act therein named.

Chapter 20. An act to amend the charter of the Indianapolis and Bellefontaine Railroad Company.

Chapter 21. An act to locate a State Road on the line dividing Bartholomew and Decatur Counties.

Chapter 22. An act requiring the supervisors to settle with the township trustees in the county of Wells.

Chapter 23. An act to enable the qualified voters of school district number seven, in township 36 north of range three, in Laporte county, to levy a tax in said district for the purpose of building a school house.

Chapter 24. An act to repeal an act therein named, so far as the same relates to the counties of Boone, Lawrence and Martin.

Chapter 25. An act to correct a misprint and supply an omission in an act entitled “An act directing the Secretary of State to make a patent to James Hensley for certain Wabash and Erie canal lands,” approved January 21, 1850.

Chapter 26. An act to repeal an act entitled “An act to incorporate the LaGrange Phalanx,” approved January 13, 1845.

Chapter 27. An act to authorize the Auditor of Clinton county to make to John Mohn a certificate of purchase for a certain tract of land in said county.

Chapter 28. An act authorizing the Terre Haute and Richmond Rail Road Company, to issue bonds, for the sole purpose of borrowing money to complete said road and to secure their repayment by mortgaging the property of said company.

Chapter 29. An act to change the name of the town of Rochester, in Franklin county, Indiana, to Cedar Grove.

Chapter 30. An act to authorize the appointment of a guardian of the person and estate of the person therein named and for other purposes.

Chapter 31. An act legalizing the proceedings of a certain Plank Road Company.

Chapter 32. An act to repeal an Act therein named.

Chapter 33. An act to amend section 29 of the act to incorporate the Fort Wayne and Columbia Plank Road Company.

Chapter 34. An act to change the name of Melissa Jane Gillespie to that of Melissa Jane Blair.

Chapter 35. An act to vacate the streets and alleys in the town of Fairview, Montgomery county.

Chapter 36. An act to legalize the election of Samuel Geisinger to the office of County Treasurer of Elkhart county.

Chapter 37. An act to further amend an act entitled “An act to incorporate the Michigan Road Company,” approved Jan. 13, 1845, and for other purposes.

Chapter 38. An act authorizing the Probate Judge of Hamilton county to appoint an administrator on the estate of John S. Massey.

Chapter 39. An act to amend the act to incorporate the trustees of the Indiana Asbury University, approved January 10, 1837.

Chapter 40. An act for the benefit of the New Albany and Salem Rail Road Company.

Chapter 41. An act to amend an Act entitled “An act to incorporate the Richmond and Miami Railroad Company,” approved January 19, 1846.

Chapter 42. An act for the relief of Amasa Hazen, of Ripley county.

Chapter 43. An act to change the name of the town of Nicklesonville.

Chapter 44. An act to amend an act entitled “An act to incorporate the Junction Railroad Company,” passed 8th day of February, 1848.

Chapter 45. An act to change the name of Nancy Ann Kelso, of Dubois county, to Nancy Ann McMahan.

Chapter 46. An act to amend an act entitled “An act to incorporate the town of Patriot, in Switzerland county, and legalize the action of the collector of said town.

Chapter 47. An act for the relief of certain persons therein named, in Warren county.

Chapter 48. An act to authorize the extension of the New Castle and Richmond Rail Road.

Chapter 49. An act authorizing Reason W. Prather to drain certain low lands therein mentioned.

Chapter 50. An act to amend an act entitled “An act to incorporate the Richmond and Williamsburgh Turnpike Company,” approved January 16, 1849.

Chapter 51. An act to change the name and extend the corporate privileges of the Perry Cotton Mill at Cannelton.

Chapter 52. An act to repeal section one of an act approved January 19, 1850, “of an act entitled an act to amend an act entitled an act to incorporate the city of Indianapolis,” approved May 27, 1848.

Chapter 53. An act to incorporate the Cannelton Levee and Draining Company.

Chapter 54. An act to amend an act entitled “An act to incorporate the town of Noblesville,” approved January 19, 1850.

Chapter 55. An act to consolidate and publish in one act the several acts incorporating the city of Lawrenceburgh, and to revise and amend the same.

Chapter 56. An act to amend an act entitled “an act to incorporate the Terre Haute and Richmond Rail Road Company,” approved January 26, 1847, and the several acts amendatory of said act.

Chapter 57. An act to amend an act entitled “an act to incorporate the Williamsburgh and Centreville Turnpike Company,” approved January 11, 1849.

Chapter 58. An act to incorporate the town of Pendleton, in Madison county.

Chapter 59. An act to reorganize the Evansville Insurance Companies, chartered under the several acts of February 8th, 1836, and January 21st, 1850.

Chapter 60. An act to locate a State road on the line dividing Wayne and Randolph counties.

Chapter 61. An act to incorporate the Ohio and Wabash Plank Road Company.

Chapter 62. An act to incorporate the Wabash Railroad Company.

Chapter 63. An act to incorporate the Covington and Danville Plank Road Company.

Chapter 64. An act to incorporate the Columbia, Oswego and Leesburgh Plank Road company.

Chapter 65. An act to amend an act entitled “an act to incorporate the Bedford Insurance Company,” approved February 8, 1836, and to change the name of said company.

Chapter 66. An act to amend the charter of the Madison Insurance Company.

Chapter 67. An act to authorize a company to construct the Manchester, Pleasant Ridge and Elizabethtown Turnpike.

Chapter 68. An act to amend “an act to incorporate the Ohio River and Princeton Plank Road Company.”

Chapter 69. An act to incorporate the Liberty and Miami Railroad Company.

Chapter 70. An act to legalize the doings and proceedings of the Alton, Mt. Carmel and New Albany Railroad company, and for other purposes.

Chapter 71. A preamble and act to amend an act entitled “an act to incorporate the Indiana Canal Company,” approved December 6th, 1848, and the amendment thereto, approved January 17th, 1849.

Chapter 72. An act to repeal an act therein named.

Chapter 73. An act locating a State Road on the line dividing the counties of Allen and DeKalb, and for other purposes.

Chapter 74. An act for the benefit of the Martinsville and Franklin Railroad Company.

Chapter 75. An act to incorporate the Sparta and Versailles Turnpike Company.

Chapter 76. An act for the relief of Joseph Allen, Elias Grant, and Joseph Mathers, of Crawford county.

Chapter 77. An act legalizing a certain deed of conveyance heretofore made and executed by the County Auditor, of Perry county, to William Elder.

Chapter 78. An act to amend “an act to incorporate the town of Liberty in Union county,” approved January 18, 1850.

Chapter 79. An act to legalize the election of Isaac P. Snellson to the office of Treasurer of Madison County.

Chapter 80. An act declaring a mis-print in an Act approved January 16, 1849.

Chapter 81. An act for the relief of the widow and heirs of Alexis Le Roy, deceased.

Chapter 82. An act to amend an act entitled “an act to incorporate the Ohio and Mississippi Railroad Company.”

Chapter 83. An act to incorporate the Winchester and Greenville Railroad Company.

Chapter 84. An act to incorporate the Goshen and Plymouth Plank Road Company.

Chapter 85. An act to incorporate the town of Covington, in the county of Fountain.

Chapter 86. An act to incorporate the Wabash and Marion Plank Road Company.

Chapter 87. An act to incorporate the Laporte Male and Female Seminary.

Chapter 88. An act to amend an act entitled “an act to incorporate the Hamilton Manufacturing Company,” approved January 15, 1850.

Chapter 89. An act to incorporate the Newport and Winchester Plank Road Company.

Chapter 90. An act to incorporate the Bluffton, Camden, and Winchester Plank Road Company.

Chapter 91. An act to incorporate the Mulliean Mill and Junction Plank or Clay Turnpike Road Company.

Chapter 92. An act to incorporate the Town of Valparaiso, in the county of Porter.

Chapter 93. An act to incorporate the New Albany and Vincennes Plank Road Company.

Chapter 94. An act to change the name of Levi Gear to that of Levi Frash.

Chapter 95. An act legalizing an order for the publication of the delinquent list for the year 1850, in DeKalb county.

Chapter 96. An act to amend an act entitled “an act to establish a certain State Road therein named,” approved February 16, 1848.

Chapter 97. An act in relation to the streets and alleys in the town of Lexington, in Scott county.

Chapter 98. An act to amend an act entitled “an act to incorporate the West Delphi Bridge Company,” approved February 15th, 1838; and an act entitled an act to amend said act, approved January 23, 1847.

Chapter 99. An act relative to the borough of Vincennes.

Chapter 100. An act for the relief of Rebecca Elder, of the county of Union, State of Indiana.

Chapter 101. An act for the relief of Michael Grannin, Jr., late of Daviess county.

Chapter 102. An act to amend an act entitled “an act for incorporating the Wabash Manual Labor College, and Teachers’ Seminary,” approved January 15, 1834.

Chapter 103. An act to amend an act entitled “an act to incorporate the Indianapolis and Brownsburg Plank Road Company,” approved January 18, 1850.

Chapter 104. An act to incorporate the Aurora and Hartford Turnpike Company.

Chapter 105. An act to incorporate the town of Bluffton, in Wells county, Indiana.

Chapter 106. An act to amend an act entitled “an act to incorporate the Rushville and Muncietown Railroad Company,” approved January 21, 1851.

Chapter 107. An act to amend an act entitled “an act to locate a State road from Crawfordsville, in Montgomery county, to Concord, in Tippecanoe county,” approved January 21, 1850.

Chapter 108. An act to legalize the survey and location of the Vistula State road in Elkhart county.

Chapter 109. An act to amend an act entitled “an act to incorporate the Decatur, Portland, and Winchester Plank Road Company.”

Chapter 110. An act to amend an act entitled “an act to incorporate the Knightstown and Shelbyville Rail Road Company.”

Chapter 111. An act authorizing the removal of drift and obstructions in Little river, in the counties of Allen and Huntington.

Chapter 112. An act to amend an act entitled “an act to incorporate the Centreville and Abington Turnpike Company,” approved 12th February, 1848.

Chapter 113. An act to authorize William M. Miller, administrator of the estate of James K. Helphill, to make a deed to John Vawter.

Chapter 114. An act for the relief of John H. Cutter, surviving partner of B. G. Cutter & Co.

Chapter 115. An act to vacate a part of Jennings and Jackson streets, in the town of Rushville.

Chapter 116. An act to change the name of Anne Able, of Martin county, to Anne Henderson.

Chapter 117. An act to legalize the sale of lands and town lots for taxes, in Spencer county, on the first Monday in January, 1851.

Chapter 118. An act to change the name of Howard Allen.

Chapter 119. An act to authorize certain school districts in Adams county to draw their proportion of the common school funds.

Chapter 120. An act to amend an act entitled “an act to revise and consolidate the several acts of the General Assembly relative to laying out, opening, repairing, changing and vacating public highways, and to the erection and repair of bridges,” and to amend the same so far as the same relates to the county of Putnam.

Chapter 121. An act to amend an act entitled “an act to incorporate the town of Clinton, in Vermillion county,” approved February 14, 1848.

Chapter 122. An act for the relief of Hezekiah A. Sutton, of Jackson county.

Chapter 123. An act to locate a State Road from Dover Hill, in Martin county, to Bloomington, in Monroe county.

Chapter 124. An act to locate and establish a State Road in the counties of Allen and Adams.

Chapter 125. An act to incorporate the Peru Hotel Company.

Chapter 126. An act to amend an act entitled “an act to incorporate the Moors Hill and Aurora Turnpike Company,” approved February 15, 1848.

Chapter 127. An act to authorize an extension of the Knightstown and Shelbyville Railroad.

Chapter 128. An act to incorporate the Bellville Branch Railroad Company.

Chapter 129. An act for the benefit of the Mount Vernon and New Harmony Plank Road Company.

Chapter 130. An act to amend the charter of the town of Bloomington, in the county of Monroe.

Chapter 131. An act in relation to the Northern Indiana Railroad Company.

Chapter 132. An act to incorporate the Danville and White Lick Plank Road Company.

Chapter 133. An act to incorporate the Danville and Claysville Plank Road Company.

Chapter 134. An act to incorporate the Ohio and Indiana Railroad Company.

Chapter 135. An act to constitute a School District from a portion of territory in the counties of Grant and Blackford.

Chapter 136. An act to fix a tax on a Museum in Lafayette.

Chapter 137. An act to incorporate a Fire Engine Company at North Madison.

Chapter 138. An act to locate a State Road in the counties of Crawford and Perry.

Chapter 139. An act to incorporate the “Grape Vine Marsh Plank Road Company.”

Chapter 140. An act to amend an act entitled “an act to incorporate the town of Newbern, in Bartholomew county,” approved January 14, 1850.

Chapter 141. An act for the relief of Thomas Decimus Franklin, Sophia Whitworth, William Whall, John Whall, and Robert Whall.

Chapter 142. An act to repeal an act therein named.

Chapter 143. An act authorizing the board of commissioners of Howard county to cause a record to be made of a certain State Road therein named.

Chapter 144. An act limiting the jurisdiction of the corporation of the town of South Bend, in the county of St. Joseph.

Chapter 145. An act to repeal a certain act therein named so far as it relates to Grant county, and to revive certain other acts.

Chapter 146. An act for the relief of Harvey Bates, of the county of Marion.

Chapter 147. An act to locate a State Road from Pleasant Grove, in Fulton county, by the way of the Fulton Steam Mill to Perrysburg, in Miami county.

Chapter 148. An act to incorporate the town of Hope, in Bartholomew county.

Chapter 149. An act to change a portion of a certain State road therein named, in the counties of Boone and Hamilton.

Chapter 150. An act to amend an act entitled “an act to incorporate the Ladies’ Sigourney Library, at Logansport,” approved December 27, 1848.

Chapter 151. An act to change the name of the Madison and Napoleon Turnpike Company.”

Chapter 152. An act to amend an act entitled “an act to incorporate the Richmond and Newport Turnpike Company,” approved January 5, 1849.

Chapter 153. An act providing for the annexation of Lamasco to Evansville.

Chapter 154. An act to incorporate the White River Navigation Company.

Chapter 155. An act to authorize certain persons therein named to erect a Toll Bridge across the west fork of White river, at or near the falls, in Morgan county.

Chapter 156. An act for the relief of the Terre Haute and Richmond Railroad Company, and of the Indiana Central Railway Company.

Chapter 157. An act to incorporate the Central Plank Road Company, of Vanderburgh county, Indiana.

Chapter 158. An act to incorporate the Blountsville, Smithfield, and Montpelier Plank Road Company.

Chapter 159. An act to amend an act entitled “an act to incorporate the Indianapolis and Springfield Plank Road Company,” approved January 19, 1850.

Chapter 160. An act to incorporate the Indianapolis Gas Light and Coke Company.

Chapter 161. An act to locate a state road in the county of Warrick.

Chapter 162. An act authorizing the administrator and widow of Josiah F. Oakes, deceased, to execute certain quit claim deeds.

Chapter 163. An act to locate a State Road in the counties of Montgomery and Tippecanoe.

Chapter 164. An act to enable the Board of Commissioners of Lake county to borrow money to build and finish a Court House and Jail.

Chapter 165. An act to establish a free turnpike road.

Chapter 166. An act to incorporate the Rising Sun Hotel Company.

Chapter 167. An act for the relief of the heirs of Elizabeth Blatner, late of Dearborn county, Indiana, but now deceased.

Chapter 168. An act to locate a State Road in the counties of Cass and Howard.

Chapter 169. An act to incorporate the Central Michigan Plank Road Company.

Chapter 170. An act to incorporate a company to construct a railroad from Newburgh, on the Ohio river, to connect with the Evansville and Illinois railroad.

Chapter 171. An act to incorporate “The Madison Medical Society,” at Madison, in the county of Jefferson.

Chapter 172. An act for the relief of the inhabitants of District No. one, in Congressional Township No. one north, of range two west, in Orange county.

Chapter 173. An act to enable the Auditor of Spencer county to convey a certain tract of land therein named to John Masterson.

Chapter 174. An act to amend the charter of the Central Plank Road Company.

Chapter 175. An act to amend an act entitled “an act to amend the act entitled an act to incorporate the city of Fort Wayne,” and all acts and parts of acts amendatory thereto.

Chapter 176. An act to locate a State Road from Bennettsville, in Clark county, to Salem, in Washington county.

Chapter 177. An act for the sale of the public square of Evansville, and the application of its proceeds to the erection of new county buildings for Vanderburgh county.

Chapter 178. An act to incorporate the Albion and Lisbon Turnpike Company.

Chapter 179. An act to repeal an act therein named, relating to the county of Elkhart.

Chapter 180. An act to incorporate the Kankakee Bridge Company.

Chapter 181. An act to incorporate the Washington and Maysville Plank Road Company.

Chapter 182. An act to incorporate the town of Plymouth, Marshall county, Indiana.

Chapter 183. An act to amend an act entitled “an act to incorporate the city of Richmond, Wayne county, Indiana, approved February 24, 1840.

Chapter 184. An act to re-locate the seat of justice of Fountain county.

Chapter 185. An act to incorporate the Cicero and Kirklin Plank Road Company.

Chapter 186. An act granting further powers to the township of Lawrenceburgh, in the county of Dearborn, in the State of Indiana.

Chapter 187. An act to enable the qualified voters of school districts Nos. 5 and 8, in township 37, range 3 west, in Laporte county, to build a union school house, and for other purposes.

Chapter 188. An act to incorporate the Covington, Newtown and Lafayette Plank Road Company.

Chapter 189. An act to incorporate the Central Canal Manufacturing, Hydraulic, and Water Works Company.

Chapter 190. An act to incorporate the Bedford Central Plank Road Company.

Chapter 191. An act to authorize the commissioners of Ohio county to collect tolls at a certain bridge therein named.

Chapter 192. An act to authorize the erection of a mill-dam across the Wabash river, in Cass county, Indiana.

Chapter 193. An act amendatory of an act entitled “an act to incorporate the Ohio and Mississippi Railroad Company.”

Chapter 194. An act for the benefit of the Edinburgh and Western Plank Road Company.

Chapter 195. An act for the relief of Daniel Stowell, of St. Joseph county.

Chapter 196. An act to incorporate the Vincennes and Orleans Plank Road Company.

Chapter 197. An act to provide for the payment of the dbts and liabilities of the Hagerstown Canal Company.

Chapter 198. An act to incorporate the Widows’ and Orphans’ Asylum of Indianapolis.

Chapter 199. An act for the relief of the estate of John Reily, late of Martin county, deceased.

Chapter 200. An act for the protection of an orphan.

Chapter 201. An act in relation to State Roads in Johnson county.

Chapter 202. An act to locate a State Road in Warren and Fountain counties.

Chapter 203. An act to enable the qualified voters of district No. six (6), township No. twenty-six (26), range No. one (1) west, in Carroll county, to levy a tax in said district sufficient to build a school house.

Chapter 204. An act to authorize the city of Lafayette, to subscribe to the stock of the Lafayette and Indianapolis Railroad Company.

Chapter 205. An act to incorporate the Columbus Plank Road Company.

Chapter 206. An act relative to leveeing and draining the lands in the Lower Prairie, below Vincennes in Knox county.

Chapter 207. An act to incorporate the Sparta and Napoleon Turnpike Company.

Chapter 208. An act to incorporate the Trustees of the Indiana Female College.

Chapter 209. An act to authorize the Board of Commissioners of Martin county to order a vote to be taken in a certain case relating to the seat of justice of said county.

Chapter 210. An act to incorporate the Ayers University.

Chapter 211. An act to incorporate the Clinton Draw Bridge Company.

Chapter 212. An act to incorporate the Patriot and Allensville Turnpike Company.

Chapter 213. An act to revive an act entitled “an act to incorporate the Milton and Waterloo Turnpike Company.”

Chapter 214. An act to legalize the sale made for delinquent taxes at the Mayor’s office, in the city of Fort Wayne, on the 3d and 4th days of February, 1851.

Chapter 215. An act to enable John Travis, of Laporte county, to prosecute a suit for a divorce.

Chapter 216. An act to incorporate the Philalethean Society of Hanover College.

Chapter 217. An act to amend an act entitled “an act to incorporate the Ohio and Indiana Railroad Company,” approved January 15, 1851.

Chapter 218. An act declaring a certain name a misprint.

Chapter 219. An act to authorize the County Surveyor of Miami county to re-survey the town of Mexico, in said county.

Chapter 220. An act to authorize Joseph Morrow, Silas Parks, and Robert Wilson, commissioners appointed by the Grant Probate Court, to sell the real estate of William Wallace, deceased, at private sale.

Chapter 221. An act to legalize certain roads in Clinton County.

Chapter 222. An act to relocate the State Road between Paoli, in the county of Orange, and Troy, in the county of Perry.

Chapter 223. An act supplementary to the act for the relief of John L. Gerke, passed at the present session of the General Assembly.

Chapter 224. An act to amend an act entitled “an act to amend the Ohio, Indiana, and Lake Michigan Railroad Company,” approved January 17, 1849.

Chapter 225. An act in relation to the county debt of Scott county, and authorizing the County Commissioners of said county to borrow money for certain purposes.

Chapter 226. An act to amend the charter of the town of Dublin, in Wayne county.

Chapter 227. An act to extend the Terre Haute and Alton Railroad.

Chapter 228. An act to amend the act entitled “an act to incorporate the town of Troy, in Perry county,” approved January 21, 1850.

Chapter 229. An act for the relief of Peter Helphenstine, a purchaser of school lands.

Chapter 230. An act to extend a certain road therein named.

Chapter 231. An act to locate a State Road between the counties of Tipton and Howard.

Chapter 232. An act for the relief of persons who have suffered by the destruction of the Justice’s docket of Joseph F. Marshall, a justice of the peace of the county of Hancock, on the 24th day of December, 1850.

Chapter 233. An act to incorporate the Aurora Hotel Company.

Chapter 234. An act to amend the charter of the Evansville and Illinois Railroad Company.

Chapter 235. An act to vacate a certain street in the town of Crawfordsville.

Chapter 236. An act to authorize the board of commissioners of Putnam county to issue bonds.

Chapter 237. An act providing for the election of three School Commissioners in township No. 12 north, of range No. 11 east, in the counties of Franklin, Rush and Decatur.

Chapter 238. An act to amend an act entitled “an act to incorporate the German Theological Seminary of the German Evangelical Lutheran Synod of Missouri, Ohio, and other States,” approved January 21, 1850.

Chapter 239. An act incorporating the Madison and Cross Plains Plank Road Company.

Chapter 240. An act to incorporate the Camden and Lockport Plank Road Company.

Chapter 241. An act to incorporate the Franklin Insurance Company.

Chapter 242. An act to authorize John Warren to file a bill in chancery in the Tipton Circuit Court.

Chapter 243. An act authorizing the president and trustees of the town of Lafayette to purchase and hold real estate.

Chapter 244. An act to authorize the Lafayette Insurance Company to increase its capital stock.

Chapter 245. An act declaring Flat Creek, or so much thereof as lies within the counties of Pike and Dubois, a public highway.

Chapter 246. An act to repeal an act entitled “an act to amend the Road law in Jefferson county.”

Chapter 247. An act to vacate part of the road leading from Harrison to Indianapolis.

Chapter 248. An act to change the name of Shadrach Anderson to that of William Johnson.

Chapter 249. An act declaring a certain county road therein named a State road.

Chapter 250. An act to change the name of Mount Wallaston in the county of White, to Norway.

Chapter 251. An act to amend an act entitled “an act relative to the leveeing the Wabash river on Shaker prairie,” approved January 14, 1846, and to repeal an act amendatory thereto, approved January 21, 1850.

Chapter 252. An act relative to the Laporte and Plymouth Plank Road Company.

Chapter 253. An act in relation to the South Bend and Plymouth Plank Road Company.

Chapter 254. An act to vacate an alley in the town of Bloomington.

Chapter 255. An act to incorporate the Peru and Andersontown Plank Road Company.

Chapter 256. An act to amend an act entitled an act to incorporate the Terre Haute Draw Bridge Company,” approved January 13, 1845.

Chapter 257. An act authorizing Cyrus Taber and Allen Hamilton to build a dam across the Wabash River, in Cass county.

Chapter 258. An act to incorporate the Pittsborough and Crawfordsville Plank Road Company.

Chapter 259. An act to amend an act entitled “an act to declare certain water courses in the counties of Perry and Spencer, public highways, and for other purposes,” approved January 17, 1850.

Chapter 260. An act for the relief of George Coit.

Chapter 261. An act to revive and extend the provisions of an act to incorporate the town of Anderson, approved January 17, 1849.

Chapter 262. An act to locate a State road in the counties of Hamilton, Tipton and Howard.

Chapter 263. An act authorizing John Heiney to build a mill-dam across the Salamonia river.

Chapter 264. An act to authorize Loyd Brown and Eli Brown to erect and maintain a mill-dam across White river near Anderson in Madison county.

Chapter 265. An act to locate a State road in Allen county.

Chapter 266. A bill to legalize certain acts of the Henry County Turnpike Company and for other purposes.

Chapter 267. An act to locate a State road in the counties of Pulaski, Starke and Laporte.

Chapter 268. An act to amend an act entitled, “an act to incorporate the Peru and Indianapolis Railroad Company,” approved January 19, 1846.

Chapter 269. An act to amend an act entitled “an act to incorporate the Madison County Hydraulic and Manufacturing Company,” approved January 15th, 1849.

Chapter 170. An act for the benefit of the Union Plank Road Company, and the Michigan City and South Bend Plank Road Company, in Laporte county.

Chapter 171. An act to amend an act entitled “an act to incorporate the Greensburgh and Brookville Turnpike Company,” approved January 15, 1849.

Chapter 172. An act to change the names of persons therein named.

Chapter 173. An act for the relief of Dempsey Linton.

Chapter 174. An act for the relief of Andrew Morgan, of Dearborn county.

Chapter 175. An act to amend an act to incorporate the Logansport and Rochester Michigan Road Company, approved January 15, 1846.

Chapter 176. An act to amend an act entitled “an act to incorporate the Lake Michigan, Logansport, and Ohio River Railroad Company,” enacted by the General Assembly in February 1848.

Chapter 177. An act to extend the Martinsville and Franklin Railroad via Spencer, in Owen county, to the Wabash and Erie Canal.

Chapter 178. An act to incorporate the Connersville and Milton Turnpike Company.

Chapter 179. An act amendatory to the acts incorporating the townships of Dearborn, so as to authorize the board of county commissioners of said county to establish additional election precincts, if they deem it expedient.

Chapter 180. An act authorizing the location of a State road from Hartford in Blackford county, through New Cumberland in Grant county, to Kokomo in Howard county.

Chapter 181. An act to amend the charter of the town of Terre Haute.

Chapter 182. An act to incorporate the Vanderburgh Manufacturing company.

Chapter 183. An act to authorize the building of a Bridge across Laughery creek by Andrew Morgan.

Chapter 184. An act to exempt from taxation the Marine Hospital at Evansville, Indiana.

Chapter 185. An act to incorporate the New Trenton and Southgate Bridge and Road Company.

Chapter 186. An act to amend an act entitled “an act to incorporate the Trustees of the Hartsville Academy,” approved January 12, 1850.

Chapter 187. An act establishing a state road in the counties of Orange and Crawford.

Chapter 188. An act for the relief of Ann Blythestone of Allen county.

Chapter 189. An act to incorporate the New Albany Hotel Company.

Chapter 190. An act to legalize the acts of the late treasurer of Elkhart county, and to extend the time of paying taxes in said county.

Chapter 191. An act to relocate a State road in DeKalb county.

Chapter 192. An act declaring Mill creek in Morgan county a public highway.

Chapter 193. An act for the relief of the administrator of the estate of Albert Monson, late of St. Joseph county, deceased.

Chapter 194. An act providing for electing township assessors in Rush county.

Chapter 195. An act authorizing the secretary of state to issue a Patent to Daniel K. Smith for a tract of land therein named.

Chapter 196. An act to authorize the city of Madison to borrow money.

Chapter 197. An act to change the name of Joseph Grandison Jones to that of Joseph Grandison Talbot.

Chapter 198. An act to amend an act entitled “an act to incorporate the Connersville and Brownsville Turnpike Company, approved 16th January, 1849.

Chapter 199. An act authorizing the Western Plank Road Company to issue and sell bonds.

Chapter 200. An act to amend an act entitled “an act to incorporate the Rushville and Muncietown Railroad Company,” approved January 21, 1850.

Chapter 201. An act to vacate a portion of a certain State road.

Chapter 202. An act to amend the act to incorporate the Brookville and Connersville Turnpike Company.

Chapter 203. An act to annex the town of Belleville in the county of Posey, to the town of Mount Vernon.

Chapter 204. An act in relation to a certain road and street therein named.

Chapter 205. An act to enable Thomas G. Alvord to file his bill in chancery in the Laporte circuit court.

Chapter 206. An act to incorporate the Vernon Insurance, Life and Trust, Trading, and Manufacturing Company.

Chapter 207. An act to authorize the construction of a mill-dam across the Tippecanoe river in the county of White.

Chapter 208. An act to vacate an alley in the town of Greencastle in Putnam county.

Chapter 209. An act to repeal a Plank Road law of Huntington and Whitley counties.

Chapter 210. An act to vacate a part of Gilmore’s addition to the village of Angola in Steuben county.

Chapter 211. An act to amend an act entitled “an act requiring the supervisors of roads in Coal Creek township, in Montgomery county, to keep the same in repair, and for other purposes therein contained.

Chapter 212. An act to authorize the treasurer of Laporte county to charge a per centage on road tax receipts.

Chapter 213. An act for the relief of Harmon N. Kress, of Clay county, Indiana.

Chapter 214. An act to authorize the electing a supervisor for Laurel township in Franklin county.

Chapter 215. An act declaring a part of Poison creek, in Perry county, a public highway.

Chapter 216. An act to amend an act entitled “an act to incorporate the Richmond and Boston Turnpike Company,” approved February 15, 1839.

Chapter 217. An act to incorporate the Plainfield Seminary.

Chapter 218. An act extending the provisions of “an act for the benefit of the Clark County Central Plank Road Company,” to the Madison, Hanover and Lexington Plank Road Company.

Chapter 219. An act to extend the provisions of an act entitled “an act to enable the qualified voters of District No. 4, in township No. 31 north, of range 6 east, in Kosciusko county, to levy tax in said district sufficient to build a school house,” approved January 21, 1850, to the several school districts in Fulton county.

Chapter 220. An act relative to the Western Plank Road Company.

Chapter 221. An act entitled “an act for the relief of John J. Cummins.”

Chapter 222. An act to incorporate the Evansville Hotel Company.

Chapter 223. An act to amend an act entitled “an act to incorporate the Wayne county Turnpike Company,” approved December 5, 1848.

Chapter 224. An act to authorize the draining of wet lands in Miami, Allen, Huntington, and St. Joseph counties.

Chapter 225. An act to authorize the board doing county business in Tipton county, to change burial ground for the town of Tipton.

Chapter 226. An act to amend an act entitled “an act to incorporate the Lafayette Plank Road Company,” approved January 3, 1849.

Chapter 227. An act to amend an act entitled “an act to incorporate the Crawfordsville and Wabash Railroad Company,” approved January 19, 1846, and the acts amendatory thereto.

Chapter 228. An act to incorporate the German Union Support Society, of Jefferson county.

Chapter 229. An act to authorize the township trustees of Lawrenceburgh township, of Dearborn county, to assess and collect a free bridge tax.

Chapter 230. An act to incorporate the Bluffton Band.

Chapter 231. An act to incorporate the town of Milford, Decatur county.

Chapter 232. An act to amend an act entitled “an act to authorize the Jeffersonville Railroad Company to issue and secure the payment of bonds,” approved December 29, 1849.

Chapter 233. An act for the relief of Samuel Shimer, and other purchasers of school lands in Randolph and Delaware counties.

Chapter 234. An act legalizing the sale of the school section in township 11 north, of range one east, in Morgan county, Indiana.

Chapter 235. An act to incorporate the Montpelier and Matamoras Plank Road Company.

Chapter 236. An act to incorporate the Congregation of the German Evangelical Lutheran St. Paul’s Church, in the city of Fort Wayne, in the county of Allen.

Chapter 237. An act providing for the location of a State road from Troy, in Perry county, to Spencer, in Owen county, in this State.

Chapter 238. An act to locate a State Road in the counties of Boone and Marion.

Chapter 239. An act to incorporate the Indiana Fire and Marine Insurance Company.

Chapter 240. An act to amend an act entitled “an act to incorporate the town of Peru,” approved February 14, 1848.

Chapter 241. An act to create a school district in Marshall county.

Chapter 242. An act relative to the Clark County Central Plank Road Company.

Chapter 243. An act to incorporate the Madison and Vevay Plank Road Company.

Chapter 244. An act to amend the charter of the Evansville and Illinois Railroad Company.

Chapter 245. An act providing for a certain State road therein named.

Chapter 246. An act amendatory of the several acts relating to the city of Logansport, approved February 17, 1838, January 13, 1845, and January 14, 1848.

Chapter 247. An act to incorporate the Anderson, Alexandria, and Jonesborough Plank Road Company.

Chapter 248. An act to incorporate the Franklin and Shelbyville Turnpike Company.

Chapter 249. An act to incorporate a gas-light company in the city of Madison.

Chapter 250. An act to change the name of the town of Portland, in Hancock county, to that of Cleveland, and to incorporate the same.

Chapter 251. An act to authorize the formation of Gas-light companies.

Chapter 252. An act to incorporate the Charleston and Brownstown Plank Road Company.

Chapter 253. An act to incorporate the Wabash, Warsaw and Goshen Plank Road Company.

Chapter 255 [sic]. An act to incorporate the town of New Winchester in Hendricks county.

 

 

 

 

1850 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Local Laws of the State of Indiana, Passed at the Thirty-Fourth Session of the General Assembly. Indianapolis : John D. Defrees, 1850. Google Books

 

Chapter 1. An act for the relief of Chris Miller, of the County of Tippecanoe.

Chapter 2. An act for the relief of Charles Warner.

Chapter 3. An act to amend an act entitled “An act to incorporate the Milton and Waterloo Turnpike Company,” approved February 11th, 1849.

Chapter 4. An act to amend an act, entitled “An act to incorporate the Madison and Napoleon Turnpike Company.

Chapter 5. An act to give the Monroe Circuit Court jurisdiction of a cause therein named.

Chapter 6. An act legalizing the proceedings of the Trustees of the corporation of the town of Vevay.

Chapter 7. An act for the relief of certain Turnpike Companies therein named.

Chapter 8. An act to amend an act to incorporate Anderson’s Collegiate Institute.

Chapter 9. An act to incorporate the Union Turnpike Company.

Chapter 10. An act to amend an act entitled “an act to authorize a company to construct a turnpike road from the point where the present State road from Oxford to Connersville crosses the State line of Ohio and Indiana to Connersville.”

Chapter 11. An act to protect from waste certain lands therein mentioned.

Chapter 12. An act to amend the charter of the Rushville and Shelbyville Railroad Company.

Chapter 13. An act to locate a State road in the counties of Fountain, Montgomery, and Putnam.

Chapter 14. An act to amend an act to incorporate the Central Plank Road Company, approved January 16,  1849.

Chapter 15. An act relating to the Docket of Bela Hearick, a Justice of the Peace in Posey Township, Switzerland county.

Chapter 16. An act for the relief of Betsy Ann Simpson.

Chapter 17. An act to incorporate the Old School Presbyterian Church of Dunlapsville, in the county of Union, and State of Indiana.

Chapter 18. An act to incorporate the Trustees of the Princeton Female College.

Chapter 19. An act to incorporate the Indiana Insurance Company.

Chapter 20. An act for the relief of Anthony Frederic Yager.

Chapter 21. An act for the relief of the heirs of William Shultze, deceased.

Chapter 22. An act to amend the act entitled “an act to incorporate the Moscow and Blooming Grove Turnpike Company,” approved January 15, 1849.

Chapter 23. An act more effectually to enable the Trustees of the Harrison County Seminary to convey certain lots therein named.

Chapter 24. An act to amend an act entitled “an act to amend an act entitled an act to incorporate the Knightstown and Shelbyville Railroad Company,” returned by the Governor to the Senate the 11th February, 1848.

Chapter 25. An act for the relief of Herman Henry Kluter and Frederick William Kluter, of the county of Ripley, Indiana.

Chapter 26. An act to extend the powers of the President and Trustees of the town of Columbus.

Chapter 27. An act to amend the charter of the Columbus, Nashville, and Bloomington Railroad Company.

Chapter 28. An act to amend an act, entitled “An act to incorporate the city of Richmond, Wayne County, Indiana,” approved February 24, 1840.

Chapter 29. An act to consolidate and publish in one act the several acts and parts of acts that now incorporate the Madison and Napoleon Turnpike company.

Chapter 30. An act to vacate Streets and Alleys therein named.

Chapter 31. An act to locate a State Road in the counties of Martin, Orange, and Crawford.

Chapter 32. An act amendatory of an act entitled “An act to incorporate the Delphi and Frankfort Plank Road Company,” approved January 15, 1849.

Chapter 33. An act to amend the charter of the Indianapolis and Bellefontaine Railroad Company.

Chapter 34. An act to amend the charter of the city of Evansville.

Chapter 35. An act to incorporate the Tippecanoe Fire Company.

Chapter 36. An act to legalize the acts of the Board of County Commissioners of the counties of St. Joseph, Marshall, and Fulton, in assessing the road tax in said counties for the year 1849.

Chapter 37. An act to incorporate “The Indiana Asbury Female College.”

Chapter 38. An act to consolidate the Richmond Turnpike Company, and the Wayne County Turnpike Company, and for other purposes connected therewith.

Chapter 39. An act to amend an act entitled “an act to incorporate the Lafayette Plank Road Company,” approved January 3d, 1849.

Chapter 40. An act to incorporate a company to construct a turnpike road from Dillsborough to Versailles.

Chapter 41. An act to amend an act entitled “An act to incorporate the Crawfordsville and Wabash Railroad Company,” approved January 19, 1846, and an act amendatory thereto, approved February 15, 1848.

Chapter 42. 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 43. An act legalizing the election of Trustees of the town of Cloverdale, in Putnam county.

Chapter 44. An act to change the name of Abraham Moore, to that of Cyrus Moore Dunham.

Chapter 45. An act to provide for the election of Trustees of the town of Lafayette, by single districts.

Chapter 46. An act to amend an act entitled “an act to incorporate the Peru and Indianapolis Railroad Company,” approved January 19, 1846.

Chapter 47. An act for the relief of David Baker, of Cass County.

Chapter 48. An act to incorporate the Vincennes and Orleans Railroad Company.

Chapter 49. An act to locate a State Road from Warsaw to Plymouth.

Chapter 50. An act to change the name of the town of Westport, in the county of Parke, to that of Howard.

Chapter 51. An act granting the right of way to Companies in the State of Illinois, to construct Plank Roads in the county of Vermillion, in this State.

Chapter 52. An act to prevent the unnecessary obstruction of Otter Creek, in the county of Vigo.

Chapter 53. An act to amend the charter of the New Albany and Salem Railroad Company.

Chapter 54. An act for the benefit of certain citizens of the Seminary Township of Gibson county.

Chapter 55. An act to provide for a general index of deeds in Marion county.

Chapter 56. An act for the relief of Aaron Wright of Marion county.

Chapter 57. An act to incorporate the town of Newbern in Bartholomew county.

Chapter 58. An act to change the name of Trenton in the county of Randolph.

Chapter 59. An act to incorporate the Drewersburg Turnpike Company.

Chapter 60. An act to legalize the Lafayette and Muncietown State road in the counties of Clinton and Tipton.

Chapter 61. An act to change the name of the town of White Hall, in Miami county, to that of Waw-pe-cong.

Chapter 62. An act to legalize certain proceedings in the Grant Probate Court.

Chapter 63. An act declaring Calumic river a public highway.

Chapter 64. An act to incorporate the Otter Creek and Racoon Plank Road Company.

Chapter 65. An act to amend an act entitled “an act to incorporate the Attica and Warren county Bridge Company,” approved January 16, 1848.

Chapter 66. An act to vacate the village of Mount Pleasant, in St. Joseph county.

Chapter 67. An act to alter and change a State Road therein named.

Chapter 68. An act to declare certain water courses in the counties of Perry and Spencer public highways, and for other purposes.

Chapter 69. An act for the relief of William Starner and children.

Chapter 70. An act to legalize the acts of George R. Proctor, as agent of Martin county.

Chapter 71. An act to vacate certain State roads therein named.

Chapter 72. An act to incorporate the Marion County Horse Company, for the detection and apprehension of horse thieves, and others charged with crime.

Chapter 73. An act to repeal an act entitled “an act to levee the Wabash river on Shaker Prairie,” approved January 14, 1846.

Chapter 74. An act authorizing the Vermillion Circuit Court to hear the application of Susan Coleman for a divorce and change of name.

Chapter 75. An act to incorporate the Lamasco Iron Manufacturing Company.

Chapter 76. An act to change the name of Andrew Jackson Keeth to that of Andrew Jackson Wiggins.

Chapter 77. An act to attach certain familites to a school district therein named, in the county of Knox.

Chapter 78. An act to authorize the construction of a dam across the Tippecanoe river, in Pulaski County.

Chapter 79. An act to change the name of Uniontown, in Grant County.

Chapter 80. An act to locate a State road on the line dividing Miami and Wabash counties.

Chapter 81. An act to incorporate the Eagle Creek Plank Road Company.

Chapter 82. An act to locate a state road from Orleans, in Orange county, to Newberry, in Greene county.

Chapter 83. An act relative to the County Seminary property of Vanderburgh County.

Chapter 84. An act defining the boundaries of School district No. 1, in congressional township No. 12 north, of range No. 5 west, in the counties of Clay and Owen.

Chapter 85. An act to authorize the Trustees of the Methodist Episcopal Church in St. Louis, in Bartholomew county, to sell and convey a certain house and lot therein named.

Chapter 86. An act to incorporate the Evangelical Protestant Congregation of Christians in Haysville, Dubois county.

Chapter 87. An act to incorporate the Jonesboro and New Cumberland Plank Road Company.

Chapter 88. An act to incorporate the Decatur, Portland, and Winchester Plank Road Company.

Chapter 89. An act to incorporate the Centreville and Jacksonburgh Turnpike Company.

Chapter 90. An act to authorize Margaret Hurd to file a bill for a divorce in the Martin Circuit Court, and to regulate the proceedings thereon.

Chapter 91. An act authorizing the county commissioners of Fountain county to vacate a certain street in Rob Roy, Fountain county.

Chapter 92. An act to amend an act entitled an act to incorporate the Indiana Mutual Fire Insurance Company, approved January 30, 1837.

Chapter 93. An act to incorporate the Spring Creek and Tippecanoe Hydraulic Company, of White county.

Chapter 94. An act in relation to the President and Directors of the Terre Haute and Richmond Rail Road Company, and to secure the more speedy completion of said road.

Chapter 95. An act to legalize the proceedings of Robert A. Chandler, as master in chancery, in the county of Warren, and for other purposes.

Chapter 96. An act further to amend the charter of the Lafayette and Indianapolis Railroad Company.

Chapter 97. An act to locate a State road on the line between the counties of Steuben and De Kalb.

Chapter 98. An act for the relief of William J. H. Robinson of Jackson county.

Chapter 99. An act to incorporate the Rising Sun and Allensville Turnpike Company.

Chapter 100. An act to authorize Presley A. Irwin of Jennings county to file a bill in Chancery.

Chapter 101. An act to incorporate the Eagle creek, Marion county, Horse Thief Detecting Company.

Chapter 102. An act for the relief of Sarah M. Emerson.

Chapter 103. An act to amend an act, entitled “An act to incorporate the Lagro, Marion, and Jonesboro Plank Road Company,” approved Jan. 16, 1849.

Chapter 104. An act to authorize the Commissioners of Howard county to borrow money.

Chapter 105. An act to amend an act, entitled “An act to incorporate the town of Hagerstown, in Wayne county,” approved Jan. 19, 1846.

Chapter 106. An act to incorporate the American Live Stock Insurance Company.

Chapter 107. An act to amend an act entitled “an act to incorporate the Harrison, New Trenton, Rochester, and Brookville Turnpike Company,” approved January 13, 1849.

Chapter 108. An act to incorporate the White County Monticello Bridge Company.

Chapter 109. An act to authorize the draining of the Peru Prairie, in Miami county.

Chapter 110. An act to change the name of Reastine Cox.

Chapter 111. An act to change the name of Eliza Jane Bristo to Eliza Jane Swisher, and that of Nancy Brown to Nancy O’Neal.

Chapter 112. An act to change the name of Mary Jane Manning and Margaret Ann Manning, of Vanderburgh county.

Chapter 113. An act in relation to Lamasco City.

Chapter 114. An act in relation to extra taxes in Lamasco City.

Chapter 115. An act to amend an act, entitled “An act authorizing Supervisors to work a certain road in Ohio county.”

Chapter 116. An act to legalize the settlement of the Auditor and Treasurer of Kosciusko county, for the financial year ending June, 1849, and for other purposes.

Chapter 117. An act incorporating the Grand Royal Arch Chapter of the State of Indiana.

Chapter 118. An act to amend an act, entitled “An act to re-charter Hanover College.”

Chapter 119. An act to amend “An act to incorporate the Logansport and Rochester Michigan Road Company,” approved January 15, 1846, and for other purposes.

Chapter 120. An act to locate a State Road in the counties of Howard and Miami.

Chapter 121. An act to vacate the alleys of the town of Cumberland.

Chapter 122. An act for the relief of Henry Berst and Titus G. Berst.

Chapter 123. An act for the relief of William Sloan and Richard Sloan.

Chapter 124. An act to amend an act entitled “an act for the relief of the Liberty and Brownsville Turnpike Company, approved February the 12, 1848, and the Liberty and Abington Turnpike Company, approved January 15, 1844.”

Chapter 125. An act to incorporate the Jasper County Plank Road Company.

Chapter 126. An act in relation to public roads and highways in Bartholomew county.

Chapter 127. An act for the relief of William Nothern.

Chapter 128. An act for the benefit of the Clark County Central Plank Road Company.

Chapter 129. An act to authorize William McDowell, of the county of Adams, to erect a mill dam across the Wabash river in said county of Adams.

Chapter 130. An act to incorporate the Spring Creek and Tippecanoe Bridge Company.

Chapter 131. An act to authorize the citizens of Adams county to vote for or against the re-location of the county seat of said county.

Chapter 132. An act granting the right of way through the county of Vermillion to the Danville and Georgetown Plank Road Company.

Chapter 133. An act to incorporate the “Independent Relief Fire Company,” No. 1.

Chapter 134. An act to amend an act entitled “an act granting to the citizens of the town of Aurora, in the county of Dearborn, a city charter,” approved February 14, 1848.

Chapter 135. An act to exempt from the payment of State and county tax the Olive Branch Church in Jefferson county.

Chapter 136. An act to locate a State road in the counties of Miami and Wabash.

Chapter 137. An act to incorporate the Tippecanoe Horse-thief Detecting Company.

Chapter 138. An act to incorporate the Evangelical Lutheran St. John’s Church in Dearborn county.

Chapter 139. An act to amend the city charter of the city of Madison, approved February 14, 1848.

Chapter 140. An act to incorporate “the Goodwin Female Institute of Lafayette.”

Chapter 141. An act to amend the Charter of the City of Evansville.

Chapter 142. An act to change the name of Emanuel Pidcock.

Chapter 143. An act for the relief of Catharine Schnell and Dorothy Debler (wife of Louis Debler) of Vanderburgh county.

Chapter 144. An act relating to the Sullivan County Library.

Chapter 145. An act to confirm the Angola Plank Road Company.

Chapter 146. An act for the benefit of Lewis Chappell.

Chapter 147. An act to authorize Joseph A. Williams and John Morgan to erect and maintain a mill-dam across the Wabash River, at or near Bluffton, in Wells county.

Chapter 148. An act to authorize Isaac Wilcox to construct a bridge or culvert over a State road, in the county of Morgan, therein described.

Chapter 149. An act for the relief of Cain Dockry.

Chapter 150. An act for the relief of Hannah S. Martin.

Chapter 151. An act to legalize the acts of Commissioners appointed to locate a road in the counties of Fountain and Tippecanoe.

Chapter 152. An act to locate a State road between the counties of Vigo and Clay.

Chapter 153. An act to vacate an alley in Greencastle.

Chapter 154. An act in relation to the auditor of Warrick county.

Chapter 155. An act to incorporate the West Point Literary Agricultural College, in Tippecanoe County.

Chapter 156. An act to vacate a certain state road in the county of Dekalb, and for other purposes.

Chapter 157. An act for the relief of Paul Egbert and others.

Chapter 158. An act to incorporate the Cincinnati and St. Louis Telegraph Company.

Chapter 159. An act in relation to the erection of a school house in Cambridge City.

Chapter 160. An act to authorize the location of a State road on the county line of Porter and Lake counties.

Chapter 161. An act relative to the Union Plank Road Company in Laporte county.

Chapter 162. An act to amend a certain act therein named.

Chapter 163. An act to amend an act, entitled “An act to incorporate the town of Franklin, Johnson county, Indiana,” passed February 15, 1838.

Chapter 164. An act to authorize James Taylor to erect a Mill-dam across Salamony river, in Huntington county.

Chapter 165. An act to change the name of Mary Bell Niel to Mary Bell Noble.

Chapter 166. An act relative to a Receiver in Chancery in the county of St. Joseph.

Chapter 167. An act to locate a State road in the counties of Sullivan, Clay, Owen, and Hendricks.

Chapter 168. An act to incorporate the Harrison and Boardman Turnpike Road Company.

Chapter 169. An act to incorporate the Western Plank Road Company.

Chapter 170. An act to vacate a certain alley in the town of West Harrisonville, and a certain street in the town of Mount Pleasant, in the county of Martin.

Chapter 171. An act to authorize John C. Hursh, of Dekalb county to erect a mill-dam across the Little St. Joseph river in Allen county, Indiana.

Chapter 172. An act to incorporate the Alamo Sons of Reform of the State of Indiana.

Chapter 173. An act to incorporate the Delphi Northern Plank Road Company.

Chapter 174. An act to incorporate the Rushville and Muncietown Railroad Company.

Chapter 175. An act to amend the act to incorporate the Trustees of Indiana Asbury University, approved January 10, 1837.

Chapter 176. An act for the relief of Nehemiah Cheesman, of Wayne county.

Chapter 177. An act to incorporate the Noblesville Bridge Company.

Chapter 178. An act to incorporate the Peru and Warsaw Plank Road Company.

Chapter 179. An act to legalize certain acts therein named.

Chapter 180. An act to incorporate the Evansville Insurance Company.

Chapter 181. An act for the relief of James Bertenshaw.

Chapter 182. An act for the relief of Elias Abel, of Monroe county.

Chapter 183. An act to incorporate “The Mount Vernon Insurance Company.”

Chapter 184. An act permanently fixing the location of the Greenfield and Franklin state road, within the Counties of Hancock and Shelby.

Chapter 185. An act to incorporate the town of Troy, in Perry County.

Chapter 186. An act to locate a State road in the counties of Henry and Delaware.

Chapter 187. An act to incorporate the Pittsburgh Library Institute.

Chapter 188. An act for the relief of Samuel Scott, sen., of Posey county.

Chapter 189. An act for the relief of Hugh M. Stevenson and James Wilson, of Wabash county.

Chapter 190. An act to incorporate the Cannelton Savings Institution.

Chapter 191. An act to incorporate the town of Shelbyville, in the county of Shelby.

Chapter 192. An act to incorporate the Madison and Clifton Water Works.

Chapter 193. An act to incorporate the Chaffrane Biken-Chalim Irkfirrans Mesini Society, of Fort Wayne.

Chapter 194. An act for the relief of Charles Martin, Daniel Seward, and John Bundy.

Chapter 195. An act for the relief of Israel Bayless.

Chapter 196. An act to vacate parts of certain streets and alleys in the town of South Bend, St. Joseph county, Indiana.

Chapter 197. An act to legalize the marriage between William Brazzle and Sarah Vaughan, of Daviess county.

Chapter 198. An act to incorporate the Logansport Insurance Company.

Chapter 199. An act to amend an act, entitled “An act to incorporate the City of Indianapolis,” approved May 27, 1848.

Chapter 200. An act entitled an act to incorporate the Washington Manufacturing Company.

Chapter 201. An act to incorporate the Brookville Literary and Scientific Lyceum.

Chapter 202. An act for the relief of Crawford Byrd.

Chapter 203. An act to vacate a certain alley in the town of Spencerville.

Chapter 204. An act to amend an act to incorporate the Wilmington and Aurora Insurance Company, approved February the 2d, 1839.

Chapter 205. An act authorizing Michael F. Bourke to obtain license to practice an attorney and counsellor at law, in this State.

Chapter 206. An act to authorize a company to construct the Hart’s Mill and Marion Turnpike.

Chapter 207. An act to amend an act entitled “an act granting the citizens of Lawrenceburgh a city charter,” and for revising and repealing all laws and parts of laws heretofore enacted on that subject.

Chapter 208. An act to re-open a road in Cass county.

Chapter 209. An act to change the name of the town of Harrisburgh, in Hendricks county.

Chapter 210. An act to incorporate the Town of Greenfield, in the county of Hancock.

Chapter 211. An act to amend an act entitled “an act to incorporate the Cross Plains and Laugherty Turnpike Company” approved Jan. 15, 1849.

Chapter 212. An act for a plank road from Newcastle in Henry county to Dublin in Wayne county.

Chapter 213. An act in relation to wardens and vestrymen of the Protestant Episcopal Church.

Chapter 214. An act to incorporate the Clinton County Steam Mill Company.

Chapter 215. An act to incorporate the Indianapolis and Brownsburg Plank Road Company.

Chapter 216. An act to incorporate the town of Liberty, in Union county.

Chapter 217. An act to incorporate the Mount Carmel and Owensville Turnpike Company.

Chapter 218. An act to legalize a certain order of the Knox Probate Court.

Chapter 219. An act to vacate the town of Baltimore in the county of Warren.

Chapter 220. An act to incorporate the Fort Wayne and Columbia Plank Road Company.

Chapter 221. An act for the relief of the estate of William Harris, deceased, late of the county of Martin.

Chapter 222. An act to amend an act entitled “An act to incorporate the Franklin and White River Turnpike Company,” approved January 16, 1849.

Chapter 223. An act to authorize Jeremiah T. Draper to file his bill for divorce in Hancock Circuit Court.

Chapter 224. An act to enable the qualified voters of District No. eight, in township No. thirty-three north of range No. seven east, in Kosciusko county, to levy a tax in said District sufficient to build a School-house.

Chapter 225. An act to vacate certain blocks, streets, and alleys in Michigan City, Laporte county, Indiana.

Chapter 226. An act to authorize Charity Ann Wise to file a bill for a divorce.

Chapter 227. An act to incorporate the German Theological Seminary of the German Evangelical Lutheran Synod of Missouri, Ohio, and other States.

Chapter 228. An act to incorporate the Harrison Drawbridge Company.

Chapter 229. An act to extend an act, entitled “An act to incorporate the Town of Peru,” approved February 14, 1848, to the Town of Vernon.

Chapter 230. An act to legalize the location of a State road in Franklin and Ripley counties.

Chapter 231. An act to amend the charter of the Evansville and Illinois Railroad Company.

Chapter 232. An act to incorporate the Rising Sun and Versailles Turnpike Company.

Chapter 233. An act to incorporate the Danville, North Salem, and Crawfordsville Plank Road Company.

Chapter 234. An act to incorporate the Lagrange Male and Female Seminary.

Chapter 235. An act for the relief of Montgomery County.

Chapter 236. An act to incorporate the Indianapolis and Springfield Plank Road Company.

Chapter 237. An act to authorize the auditor of Grant county to loan money to the trustees of the Grant County Seminary.

Chapter 238. An act to improve Laughery Creek in the State of Indiana.

Chapter 239. An act to authorize the board of commissioners of Daviess county to compound a certain claim against the surviving security of Joseph Doherty, late of said county, deceased.

Chapter 240. An act for the relief of Hezekiah Hinkston, heir-at-law of David Hinkston, deceased, late of Marion county, State of Indiana.

Chapter 241. An act to provide for draining wet lands in the county of Adams.

Chapter 242. An act for the relief of Nancy Kitchen.

Chapter 243. An act declaring a certain stream therein named a public highway, in the county of Shelby.

Chapter 244. An act providing for the opening of streets and alleys in the City of Indianapolis.

Chapter 245. An act to repeal an act, entitled “An act to incorporate the Town of Bloomfield,” approved February 2, 1837.

Chapter 246. An act to locate a State road from Crawfordsville, in Montgomery county, to Concord, in Tippecanoe county.

Chapter 247. An act declaring a certain road in Morgan county a state road.

Chapter 248. An act for the relief of William Mackey.

Chapter 249. An act to transfer the dockets of John Hodge and Jefferson S. S. D. Carey, late Justices of the Peace in Grant County, Indiana, to the custody of Thomas Wall, a Justice of the Peace in said County.

Chapter 250. An act for the relief of Zadock C. Smith, of Miami county.

Chapter 251. An act for the relief of persons who have made improvements on school section in township 25 north, of range 3 east, in the counties of Cass and Miami.

Chapter 252. An act for the relief of John Maharry, and others.

Chapter 253. An act for the relief of the trustees of Union Meeting House for the United Brethren in Christ, in Wayne county.

Chapter 254. An act to incorporate the Fort Wayne and Wolf Lake Turnpike road Company.

Chapter 255. An act to amend an act entitled “An act to amend the charter of the Milford and Columbus Railroad Company.”

Chapter 256. An act to amend an act entitled “An act to locate a State road in the counties of Decatur, Jennings, and Bartholomew,” approved January 5, 1849.

Chapter 257. An act to incorporate the Kossuth Bridge Company.

Chapter 258. An act to amend an act entitled “An act to incorporate the town of Greencastle, in the county of Putnam,” approved January 16, 1849.

Chapter 259. An act to vacate a certain road therein named.

Chapter 260. An act to repeal certain sections of an act therein named.

Chapter 261. An act to change the name of George Searle Stephens.

Chapter 262. An act concerning the easement of the Valley Mills in Allen county.

Chapter 263. An act to incorporate the Covington Drawbridge Company.

Chapter 264. An act for the relief of George W. Potter, of Knox county.

Chapter 265. An act to incorporate the Trustees of St. Paul’s Church and of St. Joseph’s School Society of New Alsace in Dearborn County.

Chapter 266. An act to authorize a Company to construct the King’s Ridge and Moore’s Hill Turnpike.

Chapter 267. An act for the relief of John M. Cook, of Knox County.

Chapter 268. An act to amend an act entitled “An act to incorporate the city of Jeffersonville,” and to enlarge the boundaries thereof.

Chapter 269. An act to enable Indiana Yearly Meeting of the religious Society of Friends to receive, hold, manage, appropriate, and dispose of property for religious, educational, charitable, and benevolent purposes.

Chapter 270. An act to incorporate the Bowling Green Manufacturing and Navigation Company.

Chapter 271. An act to legalize the assessments of taxes of Tippecanoe county.

Chapter 272. An act to amend an act incorporating the Michigan Road Company, approved January 13, A. D. 1845.

Chapter 273. An act for the relief of the Lawrenceburgh and Napoleon Turnpike Company.

Chapter 274. An act to legalize the return of the vote given for and against the School Law, in the county of Shelby.

Chapter 275. An act to change the name of the Town of Springfield, in Hendricks county.

Chapter 276. An act to legalize the acts of Johnson Farley.

Chapter 277. An act for the relief of Delila and Sylvester Conklin, of Wayne county.

Chapter 278. An act incorporating the trustees of the Hartsville Academy.

Chapter 279. An act to amend “an act to incorporate the Henry County Turnpike Company,” approved December 5th, 1848.

Chapter 280. An act authorizing the vacation of a part of the State road leading from Fort Wayne to Lima, and for other purposes.

Chapter 281. An act to amend the act entitled “an act for the relief of the heirs of Louisa Jane Cassatt,” approved January 22, 1848.

Chapter 282. An act to authorize the trustees of the First Regular Baptist Church, of Crawfordsville, Montgomery county, Indiana, to sell land.

Chapter 283. An act to amend the charter of the Crawfordsville Female Institute.

Chapter 284. An act to incorporate the Madison Gas-light Company.

Chapter 285. An act to incorporate the Trustees of the Indianapolis Collegiate Institute.

Chapter 286. An act to locate a State road from West Franklin, in the county of Posey, to Evansville, in the county of Vanderburgh.

Chapter 287. An act to repeal an act, entitled “An act to vacate a certain road in the county of Switzerland,” approved Jan. 17, 1849.

Chapter 288. An act to locate a State Road in Morgan and Owen counties.

Chapter 289. An act for the relief of Sylvester P. Morgan and Benjamin Fuller of the county of Clarke.

Chapter 290. An act to authorize the Jeffersonville Railroad Company to issue and secure the payment of Bonds.

Chapter 291. An act to incorporate the “Eel River Bridge Company.”

Chapter 292. An act to authorize the Superintendent of the New Albany and Vincennes McAdamized Road to pay the Attorney’s fee in the case of Clendennin vs. Frazier, in the Supreme Court.

Chapter 293. An act to vacate certain streets and alleys in Jeffersonville.

Chapter 294. An act for the relief of Nancy C. Barrow, of Jefferson county.

Chapter 295. An act to locate a State road in the County of Washington.

Chapter 296. An act to authorize the Board of Commissioners of Daviess County to compromise certain actions now pending against the securities of Friend Spears, late Treasurer of said County.

Chapter 297. An act to incorporate the White River Railroad Company.

Chapter 298. An act for the relief of Mary Huffman.

Chapter 299. An act to legalize the sale of lot No. 85, in the town of Wabash, Wabash county, Indiana.

Chapter 300. An act to incorporate the Mixerville Turnpike Company.

Chapter 301. An act for the relief of the estate of Noah Noble, deceased.

Chapter 302. An act to incorporate the Point Commerce Bridge Company.

Chapter 303. An act to incorporate the Presbyterian Female College in the county of Washington.

Chapter 304. An act to amend an act entitled “An act to incorporate the Fort Wayne and Bluffton Turnpike Company.”

Chapter 305. An act to amend an act entitled “An act to incorporate the city of New Albany, and to repeal all laws in force incorporating the town of New Albany,” approved 14th of February, 1838, and of the various acts amendatory thereto.

Chapter 306. An act declaring a certain county road therein named, a state road.

Chapter 307. An act to incorporate the Shelbyville and Indianapolis Railroad Company, and for other purposes.

Chapter 308. An act to incorporate the Lagro and North Manchester Plank Road Company.

Chapter 309. An act to vacate a certain road in the county of De Kalb.

Chapter 310. An act to amend the act entitled “an act to incorporate the city of Fort Wayne,” approved February 22d, 1840.

Chapter 311. An act to amend “An act to incorporate the American Cannel Coal Company,” approved December 23, 1847.

Chapter 312. An act to change the name of Losson Brinton, to that of Losson Rowing Lane, and for other purposes.

Chapter 313. An act to incorporate the town of West Union, in Fayette county, State of Indiana.

Chapter 314. An act to change the name of Belsora Barsheba Inglewright and others.

Chapter 315. An act to incorporate the Cloverdale Seminary.

Chapter 316. An act to authorize the trustees of the School Society of Mooresville to convey real estate.

Chapter 317. An act providing for the re-location of Orr & Harrison’s addition to the eastern enlargement of Evansville, and for other purposes.

Chapter 318. An act to incorporate the town of Noblesville.

Chapter 319. An act to incorporate the town of Hartsville, Bartholomew county.

Chapter 320. An act to incorporate Congressional Township No. 19, in Delaware and Henry counties, for the encouragement of free schools.

Chapter 321. An act to incorporate the Hamilton Manufacturing Company.

Chapter 322. An act to incorporate the Vevay, Mount Sterling, and Versailles Turnpike Road Company.

Chapter 323. An act supplemental to an act to incorporate the town of Mount Vernon, approved 27th January, 1847.

Chapter 324. An act to incorporate the town of Bellville, Hendricks county.

Chapter 325. An act to incorporate the Fort Wayne and Piqua Plank Road Company.

Chapter 326. An act to incorporate the Rushville and National Road Plank Road Company.

Chapter 327. An act to incorporate the Lafayette, Rossville, and Michigan Road Plank Road Company.

Chapter 328. An act to incorporate the Clinton and Illinois Plank Road Company.

Chapter 329. An act to incorporate the Ohio River and Princeton Plank Road Company.

Chapter 330. An act to incorporate the Noblesville and Northfield Plank Road Company.

Chapter 331. An act to incorporate the North Western Christian University.

Chapter 332. An act to authorize the construction of a Rail Road from Rushville to Lewisville, in Henry county.

Chapter 333. An act for the punishment of misdemeanors in the town of Lafayette, in Tippecanoe county.

Chapter 334. An act to incorporate the Tippecanoe Monumental Association.

Chapter 335. An act incorporating the Crawfordsville and Terre Haute Plank Road Company.

Chapter 336. An act to incorporate the Richmond and Liberty Turnpike Company.

Chapter 337. An act to amend several acts incorporating Turnpike Roads therein named.

Chapter 338. An act to incorporate the Jefferson County Historical Society.

Chapter 339. An act for the relief of George Donaldson, of the county of Lagrange.

Chapter 340. An act to incorporate the Fort Wayne, Auburn, and Steuben Plank Road Company.

Chapter 341. An act to incorporate the trustees of the Indiana Female Normal School.

Chapter 342. An act to change the name of Virginia Young to that of Virginia McAfee.

Chapter 343. An act to incorporate the Firemen and Mechanics’ Insurance Company.

 

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.

 

 

 

1846 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Local Laws of the State of Indiana, Passed at the Thirtieth Session of the General Assembly. Indianapolis : J. P. Chapman, 1846. Google Books

Chapter 1. An act to incorporate the Logansport and Rochester Michigan Road Company.

Chapter 2. An act to incorporate the Female Seminary of St. Mary’s of the Woods, in Vigo county, Indiana.

Chapter 3. An act for the benefit of the widow and heirs of John Sering, late of Jefferson county, deceased.

Chapter 4. An act providing for the election of an additional Justice of the Peace in Union township, Montgomery county.

Chapter 5. An act for the relief of Nathaniel Coal of Warrick county.

Chapter 6. An act relative to Supervisors of Roads in the counties of Kosciusko and Whitley.

Chapter 7. An act declaring a certain Road in the county of Dearborn a State Road.

Chapter 8. An act for the relief of William J. Chaplin.

Chapter 9. An act for the relief of James Rutherford.

Chapter 10. An act to authorize the Trustees of Congressional Township twenty-eight with range twelve east, in Wells county, to lay off a town.

Chapter 11. An act in relation to the fees of the Recorder and Auditor in the counties of Jackson, Adams, and Jay.

Chapter 12. An act to authorize the Auditor of Gibson county to make a Deed in a certain case therein named.

Chapter 13. An act prescribing the mode of selecting Petit Jurors in Sullivan county.

Chapter 14. An act to remunerate Justices of the Peace of the county of Warrick, for their services on the county board.

Chapter 15. An act to authorize the Treasurer of Pike county to perform the duties of School Commissioner.

Chapter 16. An act for the relief of Causby M. Lewis.

Chapter 17. An act for the relief of Thomas Carrico of Knox county.

Chapter 18. An act to dissolve the matrimonial ties existing between Patsey Hubbard and Malachi Hubbard her husband, and to authorize the entering of a nolle prosequi on a certain indictment against the said Patsey.

Chapter 19. An act for the relief of Victor Belan and Lambert Holder.

Chapter 20. An act to authorize the trustees of congressional township number four south in range five east, in Harrison county, to subdivide and change the school districts in said township.

Chapter 21. An act to authorize the placing of swinging gates on highways in Dearborn county.

Chapter 22. An act to vacate the town of New Charlestown in the county of Jay, Indiana.

Chapter 23. An act to extend the time of payment of a certain Mortgage therein named.

Chapter 24. An act to dissolve the bonds of matrimony between Adam Shambaugh and Elizabeth Shambaugh.

Chapter 25. An act to authorize the sale of certain school lands in township thirty-six, range two west, in Laporte county.

Chapter 26. An act dissolving the banns of matrimony between William Martin and Susan Martin of Warrick county.

Chapter 27. An act for the relief of Felix Ingoldsby.

Chapter 28. An act for the relief of Barbara Ann May.

Chapter 29. An act to vacate a certain Alley in the town of Greencastle.

Chapter 30. An act to extend the terms of the board doing county business in the county of Tippecanoe.

Chapter 31. An act to dissolve the bonds of matrimony (existing) between Benjamin Rosecrantz and Sarah Ann Rosecrantz, citizens of Perry county.

Chapter 32. An act to survey and locate a State Road from Robinson’s Ferry, on White River, in Daviess county, to Harrisonville, in Martin county.

Chapter 33. An act to legalize the acts of James Batman, a Justice of the Peace for Bono Township, Lawrence county.

Chapter 34. An act to dissolve the banns of Matrimony existing between Leonard Crawford and Frances Crawford of Vigo county, Indiana.

Chapter 35. An act for the relief of John Johnson, of Laporte county.

Chapter 36. An act to change the names of Edward C. Hawkins and Edward Musseth.

Chapter 37. An act to change the mode of electing county Surveyor in the county of Orange.

Chapter 38. An act declaring a certain county road a State Road in Clay county.

Chapter 39. An act to incorporate the Wabash Navigation Company.

Chapter 40. An act to lease the Indiana State Prison, and for other purposes.

Chapter 41. An act to locate a State road in Dearborn and Ripley counties.

Chapter 42. An act for the improvement of the roads in certain counties.

Chapter 43. An act to authorize the sale of school land in township two, south of range one west, in the county of Crawford.

Chapter 44. An act to correct a mistake in a certain act therein named.

Chapter 45. An act dissolving the bonds of matrimony between Ann B. Evans and Joseph Evans.

Chapter 46. An act to compensate Supervisors in the county of Morgan.

Chapter 47. An act for the relief of Francis Lafontain.

Chapter 48. An act to incorporate the Grand Lodge of the Independent Order of Odd Fellows of the State of Indiana.

Chapter 49. An act legalizing the acts of the Auditor and School Commissioner of Lagrange county.

Chapter 50. An act to amend an act entitled “An act to provide for erecting a bridge across Laughery Creek in Ripley county,” approved January 8th, 1845.

Chapter 51. An act establishing a State Road in the counties of Putnam and Clay.

Chapter 52. An act to vacate certain Streets in Cambridge City.

Chapter 53. An act to repeal an act relative to a certain State Road in Wayne county.

Chapter 54. An act authorizing the County Commissioners of Fountain and Jefferson counties to employ a physician for the benefit of the paupers of the Asylum in said counties.

Chapter 55. An act to vacate a part of the Town of Waterloo in Fayette county.

Chapter 56. An act providing for the improvement of Roads in the several counties therein named.

Chapter 57. An act for the relief of the heirs of James McCleary, of the county of Franklin.

Chapter 58. An act authorizing and empowering the administratrix of Lyman G. Bellamy, late of Allen county, deceased, to dispose of the personal property of said decedent.

Chapter 59. An act for the relief of Joseph and Maria Rudman, of Franklin county.

Chapter 60. An act to amend an act, entitled “An act to incorporate the Young Men’s Literary Association of Richmond, Wayne county, Indiana,” approved February 15th, 1839.

Chapter 61. An act to incorporate a Lutheran church in Franklin county.

Chapter 62. An act for the relief of William Starks.

Chapter 63. An act to authorize the church of God meeting in Walnut street, in the town of Jeffersonville, to elect trustees and sell their property for the payment of their debts.

Chapter 64. An act to divorce Cyntha Davault from William W. Davault, her husband, and also Blista Ann Huffman from her husband, Jacob Huffman.

Chapter 65. An act to legalize an election therein named in the county of Crawford.

Chapter 66. An act in relation to the Lawrenceburgh and Napoleon Turnpike Company.

Chapter 67. An act to correct a misprint in an act entitled “An act for the relief of the Administrators of John Coce, late of Dearborn county, deceased.

Chapter 68. An act for the relief of Victor A. Pepin of Floyd county.

Chapter 69. An act to amend an act entitled “An act to locate a State Road in the county of Marshall,” approved January 13th, 1845.

Chapter 70. An act for the relief of Martha Ann McCune of Floyd county.

Chapter 71. An act to authorize the board doing county business in the county of Scott to adjust the accounts of Jacob A. Jackson, late treasurer of said county.

Chapter 72. An act to incorporate the Brookville Manufacturing Company.

Chapter 73. An act establishing an additional place of holding elections in Bartholomew county.

Chapter 74. An act for the relief of settlers upon the Wabash and Erie Canal Lands.

Chapter 75. An act vacating a part of Howard Street and certain Alleys in West Richmond.

Chapter 76. An act to amend an act entitled “An act to incorporate the Dearborn County Cotton Manufacturing Company, and for other purposes,” approved February 11, 1843.

Chapter 77. An act to establish a State Road in Scott county.

Chapter 78. An act to incorporate the Rising Sun Manufacturing Company.

Chapter 79. An act for reducing the salary of the Auditor of Sullivan county.

Chapter 80. An act to provide for the remuneration of Sylvester House, of Syracuse, New York, for the arrest of Joseph Gould, a fugitive from justice from the State of Indiana, and for other purposes.

Chapter 81. An act to repeal the corporation law, so far as Lexington is concerned.

Chapter 82. An act to provide for the continuation of the Madison and Indianapolis Rail Road to Pendleton, Huntsville and Andersontown.

Chapter 83. An act for the relief of Thomas Murphy.

Chapter 84. An act to provide for the permanent location of the seat of justice of Noble county.

Chapter 85. An act for the relief of Isaac Cowan and George Conrod.

Chapter 86. An act for the relief of Absalom Paynter of Henry county.

Chapter 87. An act to authorize a settlement between the State and Allen McLean of Morgan county.

Chapter 88. An act to remove the disability of Francis Lafontain, Catharine Richardville, LaBlond Richardville, and Susan Richardville, and the widow and children of Francis Godfroy, late of Miami county deceased, to sell and convey real estate, and to legalize any sales that may have been made by them, or either or any of them previous to the passage of this act.

Chapter 89. An act to vacate a certain alley in the town of Plymouth.

Chapter 90. An act to authorize the people of Fayette and other counties therein named to elect their Seminary Trustees.

Chapter 91. An act to vacate a part of a State Road in Franklin county.

Chapter 92. An act relative to leveeing the Wabash River on Shaker Prairie.

Chapter 93. An act to repeal an act to reduce the prices paid for ferriages in Lawrence county, approved January 15th, 1844, and to revive the general law.

Chapter 94. An act relative to the water power at Northport, in Noble county.

Chapter 95. An act abolishing the Highway Tax, so far as the county of Morgan is concerned.

Chapter 96. An act defining the duties of County Treasurer, county Auditor and Supervisors of highways, in the counties of Rush and Hancock.

Chapter 97. An act supplemental to an act entitled “An act for the relief of Nathan Burchfield,” approved February 11th, 1843.

Chapter 98. An act to incorporate the Richmond and Miami Railroad Company.

Chapter 99. An act to amend an act entitled “An act to incorporate the Buffalo and Mississippi Rail Road Company,” approved February 6th, 1835.

Chapter 100. An act to amend an act entitled “An act abolishing the office of County Auditor in certain counties therein named,” approved January 15th, 1844.

Chapter 101. An act regulating the jurisdiction of Justices of the Peace, in the county of Miami.

Chapter 102. An act to amend an act relative to the School Fund of Lagrange county.

Chapter 103. An act for the relief of the securities of William Johnson, late Collector of Sullivan county.

Chapter 104. An act for the relief of Benjamin H. Scott of Miami county.

Chapter 105. An act to locate a State Road in Warren and Fountain counties.

Chapter 106. An act to locate a State Road in the counties of Huntington, Whitley, and Wabash.

Chapter 107. An act to locate a State Road in the counties of Whitley, Noble and Kosciusko.

Chapter 108. An act transferring the duties of the Agent of the Surplus Revenue Fund in Scott county to the School Commissioner of said county.

Chapter 109. An act to incorporate the town of Port Fulton, in Clark county.

Chapter 110. An act extending the first and third sections of an act regulating the granting of licenses in the counties of Rush, Shelby, Spencer, Harrison, Warrick, Greene, Union, Dubois, Switzerland, Marshall, Cass and Gibson.

Chapter 111. An act to provide for the erection of a Bridge across the Wabash and Erie Canal.

Chapter 112. An act to amend an act entitled “An act to provide for the collection of debts due from the Lawrenceburgh and Indianapolis Railroad Company,” approved January 12, 1845.

Chapter 113. An act to locate a State Road in Shelby county.

Chapter 114. An act to legalize the acts of the Probate Judge of Tippecanoe county.

Chapter 115. An act to authorize Joshua Small and Ephraim Overman to erect a mill dam across Mississineway river.

Chapter 116. An act repealing a part of an act entitled “An act declaring the Mississineway river a public highway,” approved January 13th, 1844.

Chapter 117. An act for the relief of Elizabeth Preston.

Chapter 118. An act appointing Commissioners to make partition of the real estate of Stephen S. Collett, late of Vermillion county, deceased.

Chapter 119. An act authorizing the recording of a Road in Steuben county.

Chapter 120. An act giving the right to the voters of Marion county to decide as to authorizing licenses to retail spirituous liquors in their townships.

Chapter 121. An act to repeal a certain act therein named, so far as the counties of Monroe and Owen are concerned.

Chapter 122. An act amendatory of an act entitled “An act to incorporate the Lafayette and Ohio Turnpike Company.

Chapter 123. An act to authorize the removal of obstructions in Big Creek, in Posey county, and for other purposes.

Chapter 124. An act supplemental to the act approved January 6, 1846, entitled “An act to amend an act entitled an act to incorporate the Buffalo and Mississippi Railroad Company,” approved February 6, 1835.

Chapter 125. An act in relation to an Alley in Georgetown, Floyd county.

Chapter 126. An act for the relief of Cyrus Lomax, of Orange county.

Chapter 127. An act for the relief of Theodore K., Ann Maria, and Charlotte Brackenridge, heirs of George W. Brackenridge, deceased.

Chapter 128. An act for the relief of Nancy Pickett, of Switzerland county.

Chapter 129. An act granting the citizens of Lawrenceburgh a City Charter, and for revising and repealing all laws and parts of laws heretofore enacted on that subject.

Chapter 130. An act for the relief of Mary Ann Wetherald, of Fayette county.

Chapter 131. An act to provide for the collection of the County Seminary Funds in Hamilton county.

Chapter 132. An act to repeal an act entitled “An Act authorizing the election of certain Officers in the town of Indianapolis,” approved January 15, 1844, and reviving the old law.

Chapter 133. An act to repeal an act entitled “An act to authorize the election of two additional Justices of the Peace in Shelby county,” approved February 14, 1839.

Chapter 134. An act to provide for the inspection of Whiskey, in Tippecanoe county.

Chapter 135. An act to organize a School District in the county of Sullivan.

Chapter 136. An act to authorize the removal of obstructions in Big and little Blue Rivers, in Shelby county.

Chapter 137. An act relative to opening Roads in the county of Fayette.

Chapter 138. An act for the relief of the owners of certain Canal Lands.

Chapter 139. An act to change a part of the State Road from McDonnald’s ferry, in Clark county, to Brownstown, in Jackson county.

Chapter 140. An act to enable the township of Lawrenceburgh, in Dearborn county, to turnpike all the roads within the same.

Chapter 141. An act for the relief of Jacob Rozell.

Chapter 142. An act for the relief of the securities of James A. Kindle, late Collector of Madison county.

Chapter 143. An act to locate a State Road from Point Commerce, in Greene county, to the Feeder Dam on Eel River, in Clay county.

Chapter 144. An act to provide for the support of paupers, in Allen county.

Chapter 145. An act to change the name of John Nichols to that of John Bevier Nichols.

Chapter 146. An act for the relief of Adam Firebaugh, of Warren county, Indiana.

Chapter 147. An act to legalize certain sales therein mentioned.

Chapter 148. An act for the relief of James Kappeler and others.

Chapter 149. An act to divorce Maria Heritage (Late Maria Miller) from her husband Joseph Heritage, late of Vigo county.

Chapter 150. An act to vacate sixteen Town Lots in the town of Harrisonville.

Chapter 151. An act to incorporate the Fort Wayne and Lima Turnpike Company.

Chapter 152. An act amendatory to “An act authorizing the President and Council of the town of Lawrenceburgh to subscribe for and take part of the capital stock of the Lawrenceburgh and Napoleon Turnpike Company,” approved January 13, 1845.

Chapter 153. An act providing for a change in the location of the Feeder Dam across Sugar creek, in Parke county.

Chapter 154. An act to locate a State Road in the counties of Fountain and Warren.

Chapter 155. An act for the relief of John C. Parker.

Chapter 156. An act to amend “An act to incorporate the Lawrenceburgh and Harrison Turnpike Company,” approved January 6, 1836.

Chapter 157. An act to provide for the continuation of the Madison and Indianapolis Railroad to Lafayette.

Chapter 158. An act to amend an act to incorporate “the Indiana Church,” approved December 7th, 1810, and an act amendatory thereto, approved January 22d, 1818.

Chapter 159. An act abolishing the Road tax in the county of Daviess.

Chapter 160. An act to revive a certain act therein named.

Chapter 161. An act for the relief of Survilar Jane Neal (late Eudaly.)

Chapter 162. An act to incorporate the Ohio and Indianapolis Railroad Company.

Chapter 163. An act to incorporate the Fort Wayne and Plymouth Turnpike Company.

Chapter 164. An act to provide for the construction of a Railroad from Martinsville, in Morgan county, to Franklin, in Johnson county.

Chapter 165. An act to incorporate the Wild Cat Navigation Company.

Chapter 166. An act to incorporate the Andersontown, Greenfield and Shelbyville Railroad Company.

Chapter 167. An act to incorporate the Green’s Fork and Hagertown Turnpike Company.

Chapter 168. An act to charter the Alumni of Hanover College.

Chapter 169. An act to dissolve the bonds of matrimony heretofore and now existing between William Beckford and Elizabeth Beckford.

Chapter 170. An act for the relief of the estate of Israel Phillips, late of Marion county, deceased.

Chapter 171. An act for electing an additional Justice of the Peace in Hendricks county.

Chapter 172. An act to incorporate the Knightstown and Shelbyville Railroad Company.

Chapter 173. An act legalizing a certain Record of the Board of Commissioners of Marshall county.

Chapter 174. An act to extend the Burlington and Lafayette State Road.

Chapter 175. An act for the relief of Moses Noble, of Vanderburgh county, and Harrison Borer, of Perry county.

Chapter 176. An act to extend an act entitled “An act to provide for a more efficient mode of expending the Road tax, in the several counties therein named,” approved January 15th, A. D., 1844, to the county of Kosciusko.

Chapter 177. An act for the relief of Ann Evans, of Martin county, Indiana.

Chapter 178. An act to divorce Matilda Knight, of Clay county, from her husband, Samuel Knight.

Chapter 179. An act to incorporate the Rookville and Montezuma Railroad Company.

Chapter 180. An act to incorporate the town of Hagerstown.

Chapter 181. An act to incorporate the White River Presbyterian Church and Society, in Greene county.

Chapter 182. An act for the relief of James P. Creager, of Knox county.

Chapter 183. An act to incorporate the Covington Band of Musicians.

Chapter 184. An act relative to the Laporte County Library.

Chapter 185. An act to incorporate the Crawfordsville and Wabash Railroad Company.

Chapter 186. An act to incorporate the Peru and Indianapolis Railroad Company.

Chapter 187. An act to authorize the President and Trustees of the town of Lafayette, in Tippecanoe county, to open and grade streets and construct side-walks in said town.

Chapter 188. An act fixing a certain annual compensation to the Auditor of Boone county.

Chapter 189. An act for the relief of Peter N. Clark of Marion county.

Chapter 190. An act to extend the provisions of a certain act to the county of Allen.

Chapter 191. An act for the relief of Sarah Gregory of Laporte county.

Chapter 192. An act authorizing the erection of suitable buildings for the use of the Indiana Hospital for the Insane.

Chapter 193. An act regulating the jurisdiction of Justices of the Peace in the counties of Lake and Porter.

Chapter 194. An act dissolving the bonds of matrimony between Ransom Gabbert and Eliza Jane Gabbert.

Chapter 195. An act to dissolve the bonds of matrimony between James Hays of Perry county and Catharine Hays.

Chapter 196. An act for the relief of Joseph Carpenter.

Chapter 197. An act to change the mode of electing County Surveyor, in the county of Orange.

Chapter 198. An act to repeal an act therein named.

Chapter 199. An act to attach certain territory therein named to the county of Jennings.

Chapter 200. An act relating to a contractor on the Madison and Indianapolis Railroad.

Chapter 201. An act to vacate a part of Water street, in the town of Rushville, in the county of Rush.

Chapter 202. An act to dissolve the bonds of matrimony existing between Leonard Crawford and Frances Crawford, of Vigo county, Indiana.

Chapter 203. An act to incorporate the Milford and Columbus Railroad Company.

Chapter 204. An act to change the mode of appointing examiners of Common School Teachers in Orange county.

Chapter 205. An act to legalize the acts of James Batman, a Justice of the Peace for Bono township, Lawrence county.

Chapter 206. An act for the relief of the heirs of William Pinnick, deceased, of Orange county.

Chapter 207. An act to legalize the official acts of John Nixon, School Commissioner of Washington county.

Chapter 208. An act to extend an act entitled “An act to provide for a more efficient mode of expending the road tax in the several counties therein named,” approved January 15th, 1844, to the counties of Noble and Lagrange.

Chapter 209. An act to authorize the trustees of the Vincennes University to bring suit against the State of Indiana, and for other purposes.

Chapter 210. An act to alter the width of the State road from Connersville to St. Omer.

Chapter 211. An act to incorporate the Mount Carmel Hall of Liberty, in Franklin county.

Chapter 212. An act for the relief of John Drummond.

Chapter 213. An act to amend an act entitled “An act incorporating the Michigan Road Company,” approved January 13th, 1845.

Chapter 214. An act for the relief of Victor Belen and Lambert Holder.

Chapter 215. An act to locate a State Road in Tippecanoe county.

Chapter 216. An act to dissolve the bonds of matrimony between John G. Keller and Elizabeth Keller.

Chapter 217. An act for the benefit of the inhabitants of township one north, of range ten west.

Chapter 218. An act declaring a certain county road a State road in Clay county.

Chapter 219. An act to vacate part of the addition to the town of Plymouth in Marshall county.

Chapter 220. An act for the relief of Peter Everhart and Hezekiah Mitchell, purchasers of school lands in the county of Scott.

Chapter 221. An act to incorporate the Evansville Medical Society, and to authorize said Medical Society to organize and establish a Medical College.

Chapter 222. An act changing the venue, in the case of the State of Indiana against Silas Doty, from the county of Allen, in the twelfth judicial circuit of Indiana, to Elkhart county, in the ninth judicial circuit of said State.

Chapter 223. An act to change the mode of districting hands to perform labor on public roads, in Orange county.

Chapter 224. An act to change the names of Edward C. Hawkins and Edward Musseth.

Chapter 225. An act in relation to retailing intoxicating liquors, in Floyd county.

Chapter 226. An act for the relief of the widow and children of Jesse Clinger, deceased.

Chapter 227. An act to re-locate a part of the State Road from Williamsport to Newtown.

Chapter 228. An act to dissolve the bonds of matrimony existing between Nancy Casto and Jonathan Casto.

Chapter 229. An act for the relief of David Stoner, Lewis Ireland, James H. Andrews, Joseph Long and others.

Chapter 230. An act authorizing the President and Trustees of the town of Lafayette, in the county of Tippecanoe and State of Indiana, to purchase and hold Real Estate, and for other purposes.

Chapter 231. An act to incorporate the White River Navigation Company.

Chapter 232. An act for the relief of E. F. Lucas.

Chapter 233. An act for the relief of John Patterson, of Boone county.

Chapter 234. An act for the relief of the heirs of Michael Ross, deceased.

Chapter 235. An act declaring a certain county Road, therein named, a State Road.

Chapter 236. An act authorizing the county Board of St. Joseph county to employ a physician for the poor.

Chapter 237. An act to correct the boundary line of Richardville county.

Chapter 238. An act to change the name of Aberdeen town, in Hamilton county.

Chapter 239. An act to dissolve the bonds of matrimony between Frederick Hartsel and Rosanna Hartsel.

Chapter 240. An act to vacate a certain State Road, in Jefferson county.

Chapter 241. An act to dissolve the bonds of matrimony between Jared S. Riker and Thursey Ann Riker.

Chapter 242. An act legalizing the acts of certain Justices of the Peace, in Allen county.

Chapter 243. An act to change the mode of working roads in Rush county.

Chapter 244. An act granting the right of way to a company to construct a rail or turnpike road therein named, in the county of Vermillion.

Chapter 245. An act to authorize Nicholas McCarty to build a mill dam across White river, in Marion county.

Chapter 246. An act to correct the boundary line of Carroll county.

Chapter 247. An act for the relief of purchasers of School Lands in the county of Harrison.

Chapter 248. An act to repeal an act providing for the opening and repairing Roads, and Highways and Streams, in the counties of Bartholomew, Putnam, Owen, Henry and Perry, approved January 31, 1843, so far as the county of Bartholomew is concerned.

Chapter 249. An act to legalize the election of Russel Mitchell, a Justice of the Peace in Pleasant Run township, Lawrence county, and for other purposes.

Chapter 250. An act to incorporate the Hagerstown Musical Institute.

Chapter 251. An act to extend the provisions of an act therein named to Madison county.

Chapter 252. An act in relation to the granting of tavern licenses, in the county of Cass.

Chapter 253. An act to incorporate the Union Medical Society, of northern Indiana.

Chapter 254. An act for the relief of Martha Jane Van Dusen, of Vanderburgh county.

Chapter 255. An act for the relief of Jacob Jones, Sen.

Chapter 256. An act for the relief of James Miller.

Chapter 257. An act for the relief of John Johnson of Laporte county.

Chapter 258. An act to incorporate a Military Company called the Terre Haute Greys.

Chapter 259. An act to legalize certain Deeds therein named.

Chapter 260. An act to survey and locate a State Road from Robinson’s Ferry, on White river, in Daviess county, to Harrisonville, in Martin county.

Chapter 261. An act establishing a State road in the counties of Elkhart and St. Joseph.

Chapter 262. An act to authorize Aaron R. Sayer and Daniel Sayer to build a dam across the Mississinnewa river, in Wabash county.

Chapter 263. An act to vacate a part of a State Road in Bartholomew.

Chapter 264. An act for the relief of Robert Stockwell, of Gibson county.

Chapter 265. An act to vacate the town of Blakesburg, in Putnam county.

Chapter 266. An act relative to the County Auditors’ fees of Ripley and Spencer counties.

Chapter 267. An act to amend an act entitled “An act to incorporate the Vevay and Napoleon and other Turnpike Companies,” approved February 8, 1836, approved January 15, 1844, approved January 13, 1845.

Chapter 268. An act authorizing B. F. C. Lodge, late Collector of Jefferson county, to collect arrearages of taxes.

Chapter 269. An act establishing a State road in the counties of Montgomery and Fountain.

Chapter 270. An act for the relief of purchasers of certain canal lands lying in the county of Cass.

Chapter 271. An act for the relief of Sarah Wallace.

Chapter 272. An act to locate a State road in the counties of Ohio and Switzerland.

Chapter 273. An act to provide for the election of a County Surveyor in the counties of Fulton and Steuben.

Chapter 274. An act to locate a State road in Fulton and Marshall counties.

Chapter 275. An act to assess a school tax in the counties of Adams and Jay.

Chapter 276. An act to authorize William M. Hughs and Willis Hodges to substitute their notes and mortgages to the State of that of Otis and William Page.

Chapter 277. An act for the relief of Rufus A. Lockwood.

Chapter 278. An act for the benefit of Supervisors in Scott, Shelby, Decatur, and Clark counties.

Chapter 279. An act to subdivide certain school lands in the counties of Randolph and Delaware, belonging to congressional township number eight in Monroe county.

Chapter 280. An act authorizing John Howenstein, his heirs and assigns to keep, maintain, and improve his mill premises and their appurtenances on the St. Mary’s river, in the county of Allen.

Chapter 281. An act to authorize the placing of swinging gates on highways in Dearborn county.

Chapter 282. An act to incorporate the Lawrenceburgh and Rushville Turnpike Company.

Chapter 283. 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.

Chapter 284. An act for the relief of John B. Coleman and others.

Chapter 285. An act for the relief of certain purchasers of school lands in Lost Creek township, Vigo county.

Chapter 286. An act for the relief of certain purchasers of school lands in Vanderburgh county, therein named.

Chapter 287. An act providing for the erection of a road bridge on the Wabash and Erie canal.

Chapter 288. An act for the relief of Benjamin Powell and the heirs of Harrison Barnett, deceased.

Chapter 289. An act to incorporate the Hoosier Band of Greenfield.

Chapter 290. 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 31st, 1842.

Chapter 291. An act for the relief of Elizabeth Preston.

Chapter 292. An act to amend an act incorporating the City of New Albany, approved February 14th, 1839.

Chapter 293. An act for the relief of Susan Wherley of Hamilton county.

Chapter 294. An act to locate a State Road in the counties of Miami and Madison.

Chapter 295. An act to amend an act entitled “an act to incorporate the Michigan Road Company South of Indianapolis.”

Chapter 296. An act for the relief of Eliza Ann Storm, of the county of Marion.

Chapter 297. An act for the relief of the heirs of Henry Stephenson, deceased, late of Boone county.

Chapter 298. An act for the payment of Mary Wood and others of damages recovered by them against the State for injury to their lands by the construction of the Jeffersonville and Crawfordsville Road.

Chapter 299. An act for the relief of James Kitchen.

Chapter 300. An act for the relief of Mary Ann Banks.

Chapter 301. An act to divorce Peter Johnson and Mary Johnson.

Chapter 302. An act to abolish the necessity of special legislation in the counties of Adam and Jay.

Chapter 303. An act to relocate a portion of the State road leading from Greenfield, Hancock county, to Lebanon, Boone county, Indiana.

Chapter 304. An act for the collection of road tax in the county of Hamilton.

Chapter 305. An act to provide for the location of a State Road in Dekalb and Allen counties.

Chapter 306. An act to amend an act entitled “An act to establish a free turnpike road in Jay county,” approved January 13, 1845.

Chapter 307. An act for the relief of Lucinda Sparks of Floyd county.

Chapter 308. An act to authorize the levying of a road tax in the county of Franklin.

Chapter 309. An act to authorize the county commissioners of Carroll county to make a certain appropriation therein named.

Chapter 310. An act to extend the time of holding commissioners’ court in the counties of Hamilton and Laporte.

Chapter 311. An act for the relief of Thomas Daniels and William Daniels, executors of James Daniels, deceased.

Chapter 312. An act amendatory of an act entitled, “An act incorporating the town of South Bend, St. Joseph county, Indiana,” approved January 15, 1844, and for other purposes.

Chapter 313. An act to authorize Samuel J. Hege to construct a mill dam across Tippecanoe River.

Chapter 314. An act supplementary to an act entitled, “an act to incorporate the South Bend Manufacturing Company,” approved December 28, 1842.

Chapter 315. An act to vacate part of the town of Independence.

Chapter 316. An act to legalize the judicial acts of John F. Merrill, late a justice of the peace in Huntington county.

Chapter 317. An act relative to the fees of the auditor of Monroe county.

Chapter 318. An act to incorporate the Philomathean Society of Indiana University.

Chapter 319. An act declaring a road therein named a State road.

Chapter 320. An act to locate a State road in the counties of Bartholomew, Decatur and Jennings.

Chapter 321. An act to define the lines of certain school districts in Clay county.

Chapter 322. An act for the relief of the heirs of the late Captain Richard McCarty.

Chapter 323. An act giving certain powers and authority to the Frankfort Road Commissioners in Carroll county.

Chapter 324. An act for the relief of E. J. Peck.

Chapter 325. An act to authorize the Auditor and School Commissioner of Jay county to sell the school section in township number twenty-three north, of range fifteen east, in Jay county.

Chapter 326. An act to vacate a public highway in the county of Greene.

Chapter 327. An act for the relief of James S. Mayes, late School Commissioner of Knox county.

Chapter 328. An act for the divorce of Arthur E. Williams.

Chapter 329. An act granting additional powers to the President and Trustees of the town of Dublin.

Chapter 330. An act to provide for a free turnpike road in Steuben county.

Chapter 331. An act appointing a board of superintendents to superintend the changing of the channel or leveeing the banks of Jordan creek, in Vigo county, and for other purposes.

Chapter 332. An act to vacate a part of the plat of the village of Mishawaka, St. Joseph county, Indiana.

Chapter 333. An act authorizing the commissioners of Henry county to reduce the width of county roads in certain cases.

Chapter 334. An act for the relief of Henry D. Smith.

Chapter 335. An act to establish an additional election precinct in Union township, in Perry county.

Chapter 336. An act legalizing the election and official acts of William H. Parmelee as probate judge of Wells county.

Chapter 337. An act to locate a State Road in Noble county.

Chapter 338. An act for the relief of Indiana Young.

Chapter 339. An act for the relief of Jacob Whisler.

Chapter 340. An act to authorize the Auditor of Madison county to sell the sixteenth section of township number twenty-two north, of range number eight east, for the benefit of common schools in said township.

Chapter 341. An act for the divorce of Robert Hemphill of Monroe county.

Chapter 342. An act relative to the State Roads in Elkhart, St. Joseph, and Laporte counties.

Chapter 343. An act for the relief of John Davis, of Orange county.

Chapter 344. An act declaratory of, and to amend, an act entitled, “An act authorizing Joseph Quinn and James Norvell to erect toll bridges,” approved January 13, 1845.

Chapter 345. An act to authorize a resurvey of section sixteen in township three south, in range five east, in Harrison county, and for other purposes.

Chapter 346. An act for the relief of the widow of Thomas Murphey, deceased, of Brookville, in the county of Franklin.

Chapter 347. An act to exempt from taxation for corporation purposes certain lands within the limits of the city of Lawrenceburgh.

Chapter 348. An act for the relief of Henry Mancel and the widow and children of John Reed, deceased.

Chapter 349. An act to legalize the acts of Daniel B. Redman.

Chapter 350. An act for the relief of Mary Ann Bruner of the county of Ripley.

Chapter 351. An act to legalize the proceedings of the board of Trustees of the town of Rising Sun, in Ohio county.

Chapter 352. An act to define the channel of Turtle creek in Sullivan county.

Chapter 353. An act to amend and reduce into one, the several acts relating to the corporation of the town of Vevay.

Chapter 354. An act to incorporate the Madison Cemetery.

Chapter 355. An act to amend the road law in Tipton county.

Chapter 356. An act to locate a State road therein named.

Chapter 357. An act to incorporate the Hagerstown and Newcastle Turnpike Company.

Chapter 358. An act to incorporate the New Albany and Corydon Turnpike Company.

Chapter 359. An act for the relief of the securities of William H. Darnall, late school commissioner of Hendricks county.

Chapter 360. An act to provide for doing county business in the county of Clay.

Chapter 361. An act relative to the change of a State Road in Boone county.

Chapter 362. An act for the relief of owners of wet lands in Allen county.

Chapter 363. An act to allow the Principal and Teachers of the Deaf and Dumb Asylum to use the books in the State library.

Chapter 364. An act to establish a free turnpike road in Allen county.

Chapter 365. An act to amend an act incorporating the Indiana Mutual Fire Insurance Company, approved January 30, 1837.

Chapter 366. An act to amend an act entitled “An act to incorporate the Laporte University,” approved January 20, 1842.

Chapter 367. An act to establish a certain State Road therein named.

Chapter 368. An act to locate a certain State Road therein named.

Chapter 369. An act to vacate a part of the town of South Bend, in St. Joseph county, Indiana.

Chapter 370. An act explanatory of a certain act therein named.

Chapter 371. An act to locate a State road from Greencastle, in Putnam county, to Covington, in Fountain county.

Chapter 372. An act to furnish Tipton county with the Revised Statutes of 1838.

Chapter 373. An act to amend an act entitled, “An act to locate a State road from Peru to Canton, and also to locate a State road from Kokomo, in Richardville county, to Frankfort, in Clinton county,” approved January 13, 1845.

Chapter 374. An act to authorize the treasurer of Richardville county to sell lands, returned delinquent for the non-payment of taxes, in said county.

Chapter 375. An act to revive and continue certain provisions of an act entitled “An act to incorporate the Hagerstown and Winchester Turnpike company, and for other purposes,” approved February 18th, 1839.

Chapter 376. An act to provide for the appointment of township assessors, in the county of Tipton, and defining their duties.

Chapter 377. An act for the relief of Andrew Richardson.

Chapter 378. An act empowering Rachael Blair, executrix of Enos Blair, deceased, formerly collector of Monroe county, to collect arrears of taxes.

Chapter 379. An act amendatory of an act providing for an additional place of holding elections in Vermillion county.

Chapter 380. An act declaring a county road running through a part of the counties of Clay and Putnam a State road.

Chapter 381. An act authorizing a settlement with Spears and Case for work done on the side cut at Delphi, in Carroll county.

Chapter 382. An act to dissolve the bonds of matrimony between Rowley McKay and Sarah McKay.

Chapter 383. An act relative to supervisors in the county of Carroll and Clinton.

 

 

1845 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Laws of a Local Nature, Passed and Published at the Twenty-Ninth Session of the General Assembly of the State of Indiana. Indianapolis : J. P. Chapman, 1845. Google Books

Chapter 1. An act to revive and amend an act, entitled “an act to incorporate the Richmond and Boston Turnpike Company,” approved February 15, 1839.

Chapter 2. An act to revive an act, entitled “An act to incorporate the City of Logansport, approved Feb. 17, 1838.”

Chapter 3. An act authorizing a Company to construct a Turnpike Road from Cambridge City to Muncietown.

Chapter 4. An act to incorporate the Michigan Road Company, South of Indianapolis.

Chapter 5. An act to incorporate the Terre Haute Drawbridge Company.

Chapter 6. An act to incorporate the Michigan Road Company.

Chapter 7. An act to provide for a uniform mode of doing township business in Clay county.

Chapter 8. An act to incorporate the town of Bloomington, in the county of Monroe.

Chapter 9. An act to incorporate the Newcastle and Andersontown Turnpike Company.

Chapter 10. An act incorporating the Kosciusko and Allen Turnpike Company.

Chapter 11. An act to regulate the mode of doing Township business in the county of Elkhart.

Chapter 12. An act to amend an act “An act changing the mode of doing county business in the county of Clay,” approved January 17, 1842.

Chapter 13. An act declaring Big Blue River a public highway.

Chapter 14. An act to change the mode of doing county business in the county of Crawford.

Chapter 15. An act to authorize the Treasurer of Dubois county to perform the duties of School Commissioner.

Chapter 16. An act in relation to School District No. 1, in Congressional Township No. 15.

Chapter 17. An act to repeal part of an act entitled “An act vesting the duties of School Commissioner in the County Treasurer in certain counties,” approved January 15, 1844.

Chapter 18. An act to incorporate the New Castle Band of Musicians.

Chapter 19. An act for the relief of the securities of Daniel Carle.

Chapter 20. An act for the relief of William G. Pomeroy.

Chapter 21. An act to amend an act, entitled “An act for the relief of David D. Weddle, of Brown county,” approved January 13, 1844.

Chapter 22. An act for the relief of the purchasers of lands in the seminary township, in Monroe county.

Chapter 23. An act to incorporate the Logansport Brass Band.

Chapter 24. An act to authorize an additional place of holding elections in Redding township, Jackson county.

Chapter 25. An act to provide for the incorporation of the town of Lafayette, in Tippecanoe county.

Chapter 26. An act providing for holding a special term of the Cass Circuit Court.

Chapter 27. An act to carry into effect the provisions of an act therein named.

Chapter 28. An act providing for the loaning of the School Funds of Clay and Posey counties.

Chapter 29. An act to legalize the publication of the lands returned and remaining delinquent, and sale thereof, for taxes thereon, in the county of Cass, for the years eighteen hundred and forty-one, forty-two, and forty-three.

Chapter 30. An act for the relief of the securities of William H. Darnall, former school commissioner of Hendricks county.

Chapter 31. An act to authorize a special term of the Henry Circuit Court.

Chapter 32. An act to authorize the holding of a special election in Gibson county.

Chapter 33. An act to re-locate the county seat of Martin county.

Chapter 34. An act to authorize a settlement with Cornelius Ferree, and for other purposes.

Chapter 35. An act to revive an act therein named.

Chapter 36. An act to authorize the County Treasurer of Dekalb county to apply certain State revenue in his hands.

Chapter 37. An act establishing a State road in the counties of Putnam and Clay.

Chapter 38. An act to locate a State road in the counties of Vermillion and Vigo.

Chapter 39. An act to locate a State road therein named.

Chapter 40. An act declaring Deer Creek, from its junction with the Ohio River to Shubal C. Little’s mill, a public highway, also the West fork of the same stream, from its junction with Deer Creek to Shubel C. Little’s mill seat, on the same, all in Perry county.

Chapter 41. An act to incorporate the Milltown Bridge Company.

Chapter 42. An act to locate a State road in the counties of Randolphand Delaware.

Chapter 43. An act for the incorporation of the Philadelphia Industrial Association, of St. Joseph county, Indiana.

Chapter 44. An act in relation to patents to purchasers of lands in the reserved townships in Gibson and Monroe, and of the saline lands.

Chapter 45. An act for the relief of Milton Stapp.

Chapter 46. An act to locate a State road therein named.

Chapter 47. An act for the relief of Robert Harbison, of Monroe county, Indiana.

Chapter 48. An act to locate a State road therein named.

Chapter 49. An act for the relief of Abigail C. Hovey and Lorenzo D. Hovey of Carroll county.

Chapter 50. An act to authorize Abraham J. Hostetler to sell and convey real estate.

Chapter 51. An act to locate a State road from Peru to Canton, and also to locate a State road from Kokomo, in Richardville county, to Frankfort, in Clinton county.

Chapter 52. An act to improve the navigation of Lost River.

Chapter 53. An act to locate a State road therein named.

Chapter 54. An act to legalize certain proceedings in the Probate Court of Carroll county.

Chapter 55. An act providing for the locating of a State road in the counties of Randolph and Jay.

Chapter 56. An act to locate a State road in the counties of Allen and Noble.

Chapter 57. An act to authorize the Board of Commissioners of Bartholomew county to erect a toll bridge across the Driftwood fork of White river at the town of Columbus in said county.

Chapter 58. An act to locate a State road therein named, and for other purposes.

Chapter 59. An act to incorporate the Union Literary Society, of South Hanover College.

Chapter 60. An act to abolish the office of County Auditor in the county of Tipton.

Chapter 61. An act to incorporate the Lagrange Phalanx.

Chapter 62. An act to establish a State road in the counties of Tippecanoe and Warren.

Chapter 63. An act changing the mode of doing county business in the county of Brown.

Chapter 64. An act for the extension of a State road in Laporte county to Winamac, in Pulaski county.

Chapter 65. An act to change a certain State road therein named, in the county of Elkhart.

Chapter 66. An act to amend an act entitled an act to incorporate the Porter county Manufacturing Company, approved January 13, 1844.

Chapter 67. An act to repeal a portion of an act entitled “An act declaring Patoka a public highway, and for other purposes,” so far as relates to the county of Pike.

Chapter 68. An act to vacate a certain Alley in the town of West Logan, and for other purposes.

Chapter 69. An act to amend an act, providing for the election of a school commissioner in Russell township, in the county of Putnam.

Chapter 70. An act to amend an act, entitled “An act amendatory to the charter of Michigan City,” approved February 15th, 1841.

Chapter 71. An act to change the name of James Cowdrey Smith.

Chapter 72. An act relating to Jackson Township in Washington county.

Chapter 73. An act for the relief of Jacob Aughee of Warren county.

Chapter 74. An act to extend the time of the County Board of Jefferson county.

Chapter 75. An act to amend the several acts now in force relative to the discharge of the duties of School Commissioners in the counties of Perry, Fulton and Marshall.

Chapter 76. An act to repeal an act to limit the Trustees of Evansville to a certain tax.

Chapter 77. An act supplemental to an act entitled “An act to change a State road in Sullivan county,” approved January 13, 1844.

Chapter 78. An act to change the time of holding Probate Courts in the county of Daviess.

Chapter 79. An act to repeal the act, entitled “An act relative to overseers of the poor,” approved January 15th, 1844, so far as the same is in force in Bartholomew and Spencer counties.

Chapter 80. An act to authorize Ruel Starr to erect a mill dam across the Calumet river.

Chapter 81. An act legalizing certain proceedings had in the office of School Commissioner, in the county of Marshall.

Chapter 82. An act declaring Black Creek in the county of Greene, a navigable stream.

Chapter 83. An act to repeal a certain act therein named, so far as it relates to the county of Pike.

Chapter 84. An act limiting the fees of Sheriff for extra services in the county of Marshall.

Chapter 85. An act to legalize the election of trustees for the Enon Church of General Baptist in Gibson county.

Chapter 86. An act to authorize William Jones and Harvey Hoover to construct a dam across the Wabash river.

Chapter 87. An act for the relief of John Sankey of Vigo county, Indiana.

Chapter 88. An act for the relief of Alexander McClelland.

Chapter 89. An act for the relief of Ann Matthews.

Chapter 90. An act to vacate a certain alley in the town of Pittsburg, Carroll county.

Chapter 91. An act to authorize Daniel C. Shannon to erect a mill dam across the Mississinewa river.

Chapter 92. An act for the relief of Joseph Proctor and others.

Chapter 93. An act to do justice to the people of Martin county.

Chapter 94. An act to authorize special sessions of the Boards of County Commissioners.

Chapter 95. An act changing the mode of doing county business in the county of Putnam.

Chapter 96. An act to authorize the sale of school section in town four, range ten, in Jefferson county.

Chapter 97. An act to compel speculators to pay a road tax equal to that paid by actual settlers.

Chapter 98. An act to authorize George French to construct a mill dam across the Wabash river.

Chapter 99. An act providing for the location of a State road in the counties of Marshall and Kosciusko.

Chapter 100. An act to extend the time of the sessions of the Board of Commissioners of Bartholomew county, and for other purposes.

Chapter 101. An act to amend an act entitled “An act relative to licensing groceries in the counties of Carroll and Cass, approved January 31, 1842.”

Chapter 102. An act to amend an act entitled “An act to incorporate the town of Columbus, in the county of Bartholomew, Indiana, approved February 6, 1839,” and for other purposes.

Chapter 103. An act to repeal an act entitled “An act to lay out and open a State road in the counties of Dearborn and Ripley,” approved February 1, 1834.

Chapter 104. An act for the relief of Daniel Wise.

Chapter 105. An act entitled an act regulating elections of Supervisors in the counties of Dekalb and Steuben.

Chapter 106. An act to change the name of Susannah Poe to Susannah Cundale.

Chapter 107. An act to more properly define the boundaries of Dearborn county.

Chapter 108. An act to authorize Gustavus A. Rose and others to file their petition before the Board of County Commissioners of Laporte county.

Chapter 109. An act to amend an act providing for the loaning of the school funds of Vigo county, approved January 13, 1844.

Chapter 110. An act extending the provisions of 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.

Chapter 111. An act to abolish the office of County Auditor in the county of Orange.

Chapter 112. An act for the relief of the President and Trustees of the town of Greencastle, and other purposes.

Chapter 113. An act to amend an act entitled “An act for the relief of John Law, Lucius H. Scott, Hugh Steward, Henry V. McCall, James B. McCall, and Mary J. McCall, the heirs and legal representatives of James B. McCall, deceased,” approved January 15, 1844.

Chapter 114. An act legalizing special sessions of the Board of County Commissioners in the county of Daviess.

Chapter 115. An act to incorporate the Laporte County Mutual Insurance Company.

Chapter 116. An act to restrict the Grand Jury in Franklin county to a limited time of their sessions.

Chapter 117. An act repealing section 76, article 4, chapter 15, of the school laws of the Revised Code in the counties of Dekalb and Steuben.

Chapter 118. An act to Recharter Hanover College.

Chapter 119. An act to change the name of Anna Maria Schmoll.

Chapter 120. An act extending the provisions of an act entitled “An act to provide for the appointment of township assessors in certain counties therein named, and defining their duties, approved January 15, 1844,” to the county of Clay.

Chapter 121. An act authorizing the Boards of County Commissioners of the counties therein named, to appoint examiners of common school teachers.

Chapter 122. An act to amend an act entitled An act to amend an act entitled an act to incorporate the Vevay and Napoleon, and other Turnpike Companies, approved February 8, 1836—approved January 15, 1844.

Chapter 123. An act changing the election of School Trustees in the counties of Dekalb and Steuben.

Chapter 124. An act fixing a certain annual compensation to the Auditor of Hamilton county.

Chapter 125. An act to legalize the selecting, drawing, &c., of the Grand and Petit Jurors for the county of Daviess.

Chapter 126. An act correcting the boundary line of Richardville county.

Chapter 127. An act to amend an act entitled “An act to incorporate the Warren county canal company,” approved January 15, 1844.

Chapter 128. An act to extend the time to the collectors of Bartholomew and Delaware counties, to settle the county and State revenue of said counties for the year 1844.

Chapter 129. An act authorizing the election of a County Auditor in Clay county.

Chapter 130. An act authorizing the Board of Directors of the Indiana Baptist Education Society and the Board of Trustees of Franklin College to sell certain property without license.

Chapter 131. An act to establish a State Road on the county line between the county of St. Joseph and the county of Elkhart.

Chapter 132. An act to extend the time of holding the Probate Court of Montgomery county.

Chapter 133. An act to establish a certain State Road therein named.

Chapter 134. An act for the relief of Sintha Parks, widow of Alexander Parks, deceased.

Chapter 135. An act in relation to Justices and other officers in Laporte county.

Chapter 136. An act to re-locate a part of a State Road therein named.

Chapter 137. An act to incorporate the Lafayette Bridge Company.

Chapter 138. An act for the extension of the time of holding the Probate Courts in the county of Allen, and for other purposes.

Chapter 139. An act regulating the jurisdiction of Justices of the Peace in Lake and Porter counties.

Chapter 140. An act to extend the term of February, A. D. 1845, of the Miami Probate Court.

Chapter 141. An act declaring Lick Creek, in Owen county, a public highway.

Chapter 142. An act declaring a Road in Tippecanoe county a State Road.

Chapter 143. An act to regulate Judicial Notices in the county of Daviess.

Chapter 144. An act to legalize the official acts of Mark Manlove, Road Commissioner.

Chapter 145. An act to vacate a part of a certain State Road in the county of Wayne.

Chapter 146. An act to change the time of holding the Probate Courts in the county of Martin.

Chapter 147. An act to amend an act entitled “An act for the relief of Ann Frankbower,” approved January 15, 1844.

Chapter 148. An act to incorporate the Crawfordsville and Wabash Rail Road Company.

Chapter 149. An act to legalize the acts of John Harden, Justice of the Peace of Hamilton county.

Chapter 150. An act to incorporate the Proprietors of the Lawrenceburgh Cemetery.

Chapter 151. An act vacating a part of a State Raod therein named.

Chapter 152. An act to locate a State Road in the county of Marshall.

Chapter 153. An act for the relief of Alexander Beard.

Chapter 154. An act for the relief of George French of the county of Adams.

Chapter 155. An act for the benefit of John Yount and Philip Weaver.

Chapter 156. An act for the relief of the Creditors of John Graves, late of Clay county, deceased.

Chapter 157. An act amendatory of an act entitled “An act for the relief of the sureties of William H. Darnall, former School Commissioner of Hendricks county.

Chapter 158. An act for summoning Grand and Petit Jurors in the counties of Madison and Hancock, and fixing their fees.

Chapter 159. An act to amend the seventh article of the thirteenth chapter of the Revised Statutes, so far as the county of Lawrence is concerned.

Chapter 160. An act authorizing the County Commissioners of the county of Dekalb to assess a road tax.

Chapter 161. An act for the relief of the heirs and legal representatives of Hezekiah B. Lucket and Sarah Yandel.

Chapter 162. An act to authorize the construction of a Levee on the banks of Blue River, in Shelby county.

Chapter 163. An act to amend the fifth article of the twelfth chapter of the Revised Statutes of 1843.

Chapter 164. An act to amend an act, entitled “An act to incorporate the College Corner and Liberty Turnpike Company, and the Liberty and Abington Turnpike Company,” approved January fifteenth, 1844.

Chapter 165. An act to authorize William Conner and John D. Stephenson to erect a mill dam across White River, in Hamilton county.

Chapter 166. An act for the relief of Ebenezer A. Goddard, of Adams county.

Chapter 167. An act to locate a State Road in Sullivan county.

Chapter 168. An act to change a part of a State Road in Tippecanoe county.

Chapter 169. An act legalizing the proceedings of the Board doing county business in Martin county, and also of James Dilley, as Treasurer and Collector.

Chapter 170. An act for the relief of purchasers of School Lands in the counties of Randolph and Delaware.

Chapter 171. An act to authorize the School Commissioner of Porter county to sell a certain tract of land to Benjamin N. Spencer, Charles E. Dewolf, and Joseph Bartholomew.

Chapter 172. An act to change the name of the town of New Market in the county of Miami, to Chili.

Chapter 173. An act providing for the fees of Auditor of Hancock county.

Chapter 174. An act to improve the breed of Horses in Jay county.

Chapter 175. An act to correct an error in an act entitled “An act to authorize the Board doing county business, in the county of Clay, to transcribe a certain record therein named, and for other purposes,” approved February 9, 1843.

Chapter 176. An act to authorize the County Commissioners of White county to grant license to Clock Pedlers.

Chapter 177. An act for the relief of the County Seminary of Tippecanoe county.

Chapter 178. An act to vacate the town of Berlin, in the county of Fayette.

Chapter 179. An act for the relief of Tax Collector of the county of Greene.

Chapter 180. An act to change the name of Faithsville to Parkersburgh, in Montgomery county.

Chapter 181. An act limiting the Fees of Auditor in the county of Marshall.

Chapter 182. An act to legalize certain acts of Masters of Chancery in the counties of Fulton, Marshall, Laporte, Tippecanoe and St. Joseph, and for other purposes.

Chapter 183. An act allowing additional compensation to the Auditor of Monroe county.

Chapter 184. An act to repeal an act entitled “An act to change the mode of doing county business in the county of Scott.”

Chapter 185. An act relative to the School Fund of township number ten north, of range number one west, in Monroe county.

Chapter 186. An act to amend an act, entitled “An act to detach certain territory from the county of Miami, and attach the same to the county of Fulton,” approved January fifteenth, 1844.

Chapter 187. An act for the relief of the Administrators of John Coce, late of Dearborn county, deceased.

Chapter 188. An act for the relief of Joana Mahoney.

Chapter 189. An act to repeal the Posey county Road law.

Chapter 190. An act to incorporate the Lafayette and Ohio Turnpike Company.

Chapter 191. An act to change the name of the town of Palestine to that of Poseyville.

Chapter 192. An act authorizing Joseph Quinn and James Norvel to erect Toll Bridges.

Chapter 193. An act in relation to the fees of Recorder and Auditor in the county of Wabash.

Chapter 194. An act reviving and amending a certain act entitled “An act to compel speculators to pay a road tax equal to that paid by actual settlers,” approved January 31, 1842.

Chapter 195. An act to vacate a part of a State Road in the county of Noble.

Chapter 196. An act to repeal a certain act therein named.

Chapter 197. An act for the relief of Pierre (alias Peter) Poncin, of Knox county.

Chapter 198. An act relative to the collection of taxes in the town of Rising Sun.

Chapter 199. An act to vacate a part of the town of Mongoquinong, in the county of Lagrange.

Chapter 200. An act relative to the fall terms of the Circuit Courts in the twelfth Judicial Circuit, and for other purposes.

Chapter 201. An act to amend an act providing for the election of Supervisors of highways in the counties of Decatur, Jefferson, and Spencer.

Chapter 202. An act to amend an act entitled, “An act to incorporate the Lawrenceburgh and Napoleon Turnpike Company,” approved February 16, 1840.

Chapter 203. An act for the relief of Willson McConnell of Elkhart county.

Chapter 204. An act to repeal the act incorporating the Draw Bridge Company at Terre Haute, in Vigo county, approved January 15, 1844.

Chapter 205. An act to legalize certain proceedings therein named.

Chapter 206. An act to extend the times of holding Probate Courts in the counties of Washington, Ripley, and Jefferson.

Chapter 207. An act to amend an act entitled, “An act to locate a State Road in Sullivan and Greene counties,” approved January 15, 1844.

Chapter 208. An act to change the name of Cornelia Minerva Nevis to Cornelia Minerva Warner.

Chapter 209. An act to authorize the Board of Commissioners of Marion County to settle with John Elder, late Surplus Revenue Agent, and for other purposes.

Chapter 210. An act to amend an act entitled “An act for the benefit of persons who are likely to suffer by the destruction of the Records of Miami county by fire,” and to provide for the election of a commissioner to restore said Records.

Chapter 211. An act to repeal an act entitled, “An act to change the mode of selecting Petit Jurors in Jackson and Bartholomew counties, and for other purposes,” approved December 29, 1841, so far as it relates to Jackson county.

Chapter 212. An act to extend certain privileges in an act herein named.

Chapter 213. An act providing for a special term of the Shelby Circuit Court.

Chapter 214. An act for the relief of Isaiah W. Cron and Daniel McCauhan.

Chapter 215. An act to incorporate a Presbyterian Church in Wells county.

Chapter 216. An act for the relief of Francis Linck and Bayless Bennett, of Vanderburgh county.

Chapter 217. An act to change a county road to a State road, in Sullivan county.

Chapter 218. An act to restrict the County Commissioners in the counties of Lagrange and Noble in levying a tax to fifty cents on the one hundred dollars valuation.

Chapter 219. An act to incorporate the German Military Band of Indianapolis.

Chapter 220. An act fixing the time of holding the terms of the Probate Court in Marion county, and for other purposes.

Chapter 221. An act for the relief of the heirs of Peter Reibold, deceased.

Chapter 222. An act to ratify the proceedings of the Common Council of the City of Fort Wayne.

Chapter 223. An act to legalize the proceedings of the Board of County Commissioners of Daviess County.

Chapter 224. An act to change the time of holding Probate Courts in Dearborn county.

Chapter 225. An act to locate a State Road in Allen county.

Chapter 226. An act to provide for erecting a Bridge across Laughery Creek, in Ripley County.

Chapter 227. An act to amend an act entitled, “An act to authorize the sale of certain land in Dubois county.”

Chapter 228. An act to extend the June Term of the Board doing County Business in the county of Randolph.

Chapter 229. An act to repeal an act, entitled, an act for the better improvement of the important State roads in the counties of Allen, Dekalb, Noble, Huntington and Wells, approved January 15, 1844.

Chapter 230. An act to attach additional territory to the county of Ohio, and for other purposes.

Chapter 231. An act to establish an additional place of holding elections in Lafayette Township, Floyd county.

Chapter 232. An act for the relief of the estate of Samuel Lewis, late of Allen county, deceased.

Chapter 233. An act to alter the times of holding the Circuit Courts in the county of Marion.

Chapter 234. An act to change the name of the Indiana Baptist Manual Labor Institute, to that of Franklin College.

Chapter 235. An act to amend an act entitled an act to locate certain State roads therein named, and for other purposes, approved January 15, 1844.

Chapter 236. An act to declare a certain road therein named, a State road.

Chapter 237. An act to amend an act therein named.

Chapter 238. An act in relation to Petit Jurors in the county of Porter.

Chapter 239. An act to locate a State Road in the county of Switzerland.

Chapter 240. An act to provide for a special session of the Whitley Circuit Court.

Chapter 241. An act to incorporate the Mechanics’ Institute at Lafayette, in the county of Tippecanoe.

Chapter 242. An act to amend an act entitled, “An act to incorporate the Princeton Library Company.”

Chapter 243. An act to incorporate the Elkhart Brass Band.

Chapter 244. An act providing for the location of a State road in the counties of Parke and Vermillion.

Chapter 245. An act to legalize certain school loans, belonging to the county of Daviess.

Chapter 246. An act to authorize the County Commissioners of Floyd County, to employ a Physician to attend the poor of said county.

Chapter 247. An act to locate a State Road in Randolph and Jay counties.

Chapter 248. 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 249. An act for the relief of Henry Pittinger.

Chapter 250. An act to amend an act to incorporate the Notre Dame du Lac at South Bend, in St. Joseph County, Indiana.

Chapter 251. An act to amend an act to establish a Levee from the town of Vincennes, through the lower prairie near the Wabash river, to the Grand Coulee, approved February 2, 1833.

Chapter 251 [sic]. An act to repeal an act, entitled an act to amend an act, entitled “An act granting to the citizens of Madison and the town of Lawrenceburgh a city charter,” approved January 1, 1844.

Chapter 253. An act repealing a certain act therein named.

Chapter 254. An act to revive part of an act therein named, in the county of Ripley.

Chapter 255. An act for the relief of Elijah Masters of Daviess county.

Chapter 256. An act for the relief of Millens Loomer.

Chapter 257. An act for the relief of the heirs of devisees of Francis Godfrey, deceased.

Chapter 258. An act to change the mode of doing County Business in the county of Parke.

Chapter 259. An act to continue in force an act entitled, “An act to incorporate the Brookville and Richmond Canal Company.”

Chapter 260. An act to locate a certain State road therein named, in Orange County.

Chapter 261. An act to amend an act, entitled An act regulating the time of holding courts in the county of Tippecanoe, approved January 15, 1844.

Chapter 262. An act to change the name of Muncietown.

Chapter 263. An act to locate a State road in the counties of Martin and Orange.

Chapter 264. An act to amend an act, entitled “An act to incorporate the Perrysville Canal Lock Company,” approved February 12, 1844, and to correct a misprint therein.

Chapter 265. An act to authorize the purchase of real estate by George W. Lane.

Chapter 266. An act to establish a Free Turnpike Road in the county of Adams.

Chapter 267. An act to incorporate the Noland’s Fork Canal Company.

Chapter 268. An act to incorporate the Silver Creek Bridge Company.

Chapter 269. An act for the relief of the Administrators of John Sims, deceased, late of Morgan County, and for the relief of the creditors of the said John Sims, deceased.

Chapter 270. An act to legalize the proceedings of Stevens Casey.

Chapter 271. An act abolishing the office of County Auditor in the County of Blackford.

Chapter 272. An act in relation to the County Seminary Fund of Laporte County.

Chapter 273. An act to repeal part of an act, entitled “An act to change the mode of doing county business in the counties of Warrick and Dubois,” approved February 11, 1843.

Chapter 274. An act to amend an act to incorporate the College Corner and Liberty Turnpike Company, and the Liberty and Abington Turnpike Company, approved January 15, 1844.

Chapter 275. An act to change the time of holding Probate Courts in the county of Ripley.

Chapter 276. An act for the benefit of Lewis Orth, David Wade, and James Thomas.

Chapter 277. An act to authorize the re-valuation of school land in Crawford County.

Chapter 278. An act in relation to the County Auditor and Treasurer of Elkhart County.

Chapter 279. An act to change the mode of doing county business in the county of Washington.

Chapter 280. An act for the relief of Benoni Stinson and George W. Miller, Trustees of school district number four, in Vanderburgh County.

Chapter 281. An act for the relief of Alfred Miles and Mary his wife.

Chapter 282. An act to incorporate the Lawrenceburgh Seminary of Learning in the County of Dearborn.

Chapter 283. An act to extend the terms of the Montgomery Probate Courts.

Chapter 284. An act for the relief of purchasers of Seminary lands in Monroe county.

Chapter 285. An act to amend an act to incorporate the town of Aurora, approved February 18, 1839.

Chapter 286. An act for the relief of Elijah Rieves.

Chapter 287. An act for the relief of Priscilla Lazenby, and others.

Chapter 288. An act to incorporate the Philalethean Literary Society of South Hanover College.

Chapter 289. An act to vacate a certain part of the town of Numa, in the county of Parke.

Chapter 290. An act to incorporate the Valparaiso Turnpike Company.

Chapter 291. An act relative to Overseers of the Poor in Ripley County.

Chapter 292. An act to amend an act, entitled “An act to incorporate the Cambridge City and Venice Turnpike Company,” approved February 6, 1843.

Chapter 293. An act amendatory to an act, entitled, “An act to incorporate the Monroe County Female Seminary,” approved January 22, 1833.

Chapter 294. An act incorporating the Ciceronian Society of Franklin College.

Chapter 295. An act to locate a State road in Jay and Blackford Counties.

Chapter 296. An act for the relief of Thomas Murphy.

Chapter 297. An act authorizing a change in the application of Water Power at Dam number one near the forks of the Wabash.

Chapter 298. An act to authorize the election of a School Commissioner in township nine, range one west, in Franklin County.

Chapter 299. An act to incorporate “The Church of the United Brethren, or Moravians,” and to legalize the election and acts of the trustees thereof.

Chapter 300. An act to amend an act, entitled, “An act to incorporate the Buffalo and Mississippi Railroad Company,” approved February 6, 1835, and all acts amendatory thereto.

Chapter 301. An act to establish a Free Turnpike Road in Jay county.

Chapter 302. An act authorizing the President and Council of the town of Lawrenceburgh to subscribe for and take part of the capital stock of the Lawrenceburgh and Napoleon Turnpike Company.

Chapter 303. An act fixing the times of holding Probate Courts in the County of Greene.

Chapter 304. An act for the relief of Juddy Whisman.

Chapter 305. An act for the relief of Parmenter M. Parks.

Chapter 306. An act for the relief of George H. Dunn.

Chapter 307. An act to vacate Canal street in the town of Lockport, Carroll County.

Chapter 308. An act to grant New Trials in certain cases therein named.

Chapter 309. An act to divide the county of Dearborn into County Commissioner’s districts.

Chapter 310. An act to amend an act entitled “An act to incorporate the Trustees of the Laporte University,” approved January 20, 1842.

Chapter 311. An act for the benefit of the Clerk of the County of St. Joseph.

Chapter 312. An act authorizing the location of a State road in the County of Daviess.

Chapter 313. An act for the relief of James Silvers of Rush County.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution for the relief of David T. Yeakel and Elizur Deming.

Chapter 2. A joint resolution for the relief of the heirs of Henry Martin.

Chapter 3. A joint resolution with regard to the exhibition of the pupils of the Kentucky Institution for the education of the Blind.

Chapter 4. A joint resolution to loan a Theodolite to Asbury University.

Chapter 5. A joint resolution in relation to exchanging documents with other States.

Chapter 6. A joint resolution on the subject of Robert Downey’s improved method of manufacturing Leather.

Chapter 7. A joint resolution in relation to the Improvement of the Wabash River.

Chapter 8. A joint resolution relative to Postage.

Chapter 9. A joint resolution in relation to the completion of the Wabash and Ohio Canal.

Chapter 10. A joint resolution praying a grant of land to construct the Northern Cross Railroad in the States of Illinois and Indiana.

Chapter 11. A joint resolution reviving in part a certain act therein named.

Chapter 12. A joint resolution on the subject of repudiating State debts.

Chapter 13. A joint resolution of the General Assembly of the State of Indiana.

Chapter 14. A joint resolution on the subject of the Cumberland Road, and Harbor at Michigan City.

Chapter 15. A joint resolution on the subject of the Wabash and Erie canal.

Chapter 16. A joint resolution in relation to a law of the State of New York, permitting a drawback upon Salt of her manufacture introduced within this State.

Chapter 17. A joint resolution on the subject of the refuse Public Lands in Indiana.

Chapter 18. A joint resolution on the subject of 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.

 

 

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.

 

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.”

 

 

1839 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Laws of a Local Nature, Passed and Published at the Twenty-Third Session of the General Assembly of the State of Indiana. Indianapolis : Douglass & Noel, 1839. Viewed at Allen County Public Library. Digital copies of specific laws available by request.

Chapter 1. An act making general appropriations for the year 1839.

Chapter 2. An act making specific appropriations for the year 1839.

Chapter 3. An act to incorporate the Rushville Steam Mill Company.

Chapter 4. An act to incorporate the Jeffersonville Association.

Chapter 5. An act to amend an act, entitled, an act to incorporate the Eel river bridge company, approved Feb. 6, 1837.

Chapter 6. An act to incorporate the Marion Blues.

Chapter 7. An act to incorporate the Indiana Mechanics’ Institute.

Chapter 8. An act to incorporate the town of New Castle, in the county of Henry.

Chapter 8 [sic]. An act to incorporate the town of Jeffersonville.

Chapter 9. An act to incorporate the Wilmington and Aurora Insurance Company.

Chapter 10. An act to incorporate the town of Mount Vernon.

Chapter 11. An act to incorporate the town of Danville, in Hendricks county.

Chapter 12. An act to incorporate certain turnpike companies therein named.

Chapter 13. An act to incorporate the Bartholomew county Seminary.

Chapter 14. An act to incorporate the Indianapolis, Rushville, and Brookville Turnpike Company.

Chapter 15. An act to incorporate the Western Mutual Life Insurance and Trust Company.

Chapter 16. An act to incorporate the “Governor’s Guards” of Evansville.

Chapter 17. An act to incorporate the Andersontown and Greenfield turnpike and trust company.

Chapter 18. An act to incorporate the town of Columbus, the county of Bartholomew, Indiana.

Chapter 19. An act to incorporate the Indiana Medical Institute.

Chapter 20. An act to incorporate the New Albany and Georgetown Turnpike company.

Chapter 21. An act to amend an act to incorporate the town of Terre-Haute, approved February 17, 1838.

Chapter 22. An act to incorporate the Dublin Academy.

Chapter 23. An act to incorporate Goulding’s Patent Bagging Manufacturing Company.

Chapter 23 [sic]. An act to incorporate the Greencastle Savings Institution and Manufacturing and Trading Company.

Chapter 25. An act to incorporate the city of New Albany, and to repeal all laws now in force incorporating the town of New Albany.

Chapter 26. An act to incorporate the Richmond and Boston Turnpike company.

Chapter 27. An act incorporating the Dearborn county Seminary.

Chapter 28. An act to incorporate the town of Pendleton, in Madison county.

Chapter 29. An act to incorporate the Noblesville Insurance Company.

Chapter 30. An act to incorporate the Glenhope Manufacturing Company.

Chapter 31. An act to incorporate the Steam Mill company in the town of Paris.

Chapter 32. An act to incorporate the Spencer and Terre Haute M’Adamized Company.

Chapter 33. An act to incorporate the Hancock Guards, and for other purposes.

Chapter 34. An act to incorporate the Young Mens’ Literary Association of Richmond, Wayne county, Indiana.

Chapter 35. An act to incorporate the Dalton Steam Mill, Manufacturing, and Trading Company.

Chapter 36. An act to amend the act, entitled, an act granting to the citizens of Madison and the town of Lawrenceburgh, a city charter.

Chapter 37. An act to incorporate the Laurel Trading and Manufacturing Company.

Chapter 38. An act to incorporate the Wabash and Goshen turnpike company.

Chapter 39. An act to incorporate the Bloomington Band.

Chapter 40. An act to amend an act, entitled, “an act to incorporate the Richmond and Brookville canal company.”

Chapter 41. An act supplemental to an act, entitled, “an act to incorporate the Rushville Steam Mill Company, approved, January 27th, 1839.”

Chapter 42. An act to incorporate the New Harmony Working-man’s Institute for mutual instruction.

Chapter 43. An act to incorporate the Centreville Musical Institute.

Chapter 44. An act to extend the corporate limits of the town of Rising Sun, in Dearborn county.

Chapter 45. An act to amend an act entitled “an act to incorporate the city of Logansport; approved February 17, 1838.”

Chapter 46. An act to incorporate the Bedford Band of Musicians.

Chapter 47. An act to incorporate the Citizens’ Basin in Milton, Wayne county, Indiana.

Chapter 48. An act to incorporate the Connersville Manufacturing Company.

Chapter 49. An act to incorporate the Rob Roy Manufacturing company.

Chapter 50. An act amendatory to an act incorporating the town of Indianapolis, in Marion county, approved, Feb. 17, 1838.

Chapter 51. An act to revive and amend an act to incorporate the town of Bethlehem, in Clark county, approved, February 6th, 1837.

Chapter 52. An act to incorporate the town of Laporte.

Chapter 53. An act to incorporate the Hagerstown and Winchester Turnpike Company, and for other purposes.

Chapter 54. An act to incorporate the Philomathean Society of Spencer County.

Chapter 55. An act to amend an act entitled “an act to incorporate the Mayor and Common Council of the Town of Lafayette,” approved, February 6, 1837.

Chapter 56. An act to amend an act entitled, “an act to incorporate the Town of Princeton, approved, February 14, 1838.”

Chapter 57. An act to incorporate the Columbus and Drift Wood Bridge Company.

Chapter 58. An act supplemental to an act entitled, an act incorporating the Connersville and Fort Wayne Savings’ Institution and Insurance Company.

Chapter 59. An act to amend an act, entitled, an act to amend an act, to incorporate the Buffalo and Mississippi Rail Road company, approved, February 7, 1838.

Chapter 60. An act to amend the act entitled, “an act to incorporate the Perry county Seminary.”

Chapter 61. An act to amend an act entitled “an act to incorporate Michigan city, approved February 8, 1836.”

Chapter 62. An act to amend an act entitled “an act to incorporate the Liverpool Bridge company,” approved February 6, 1837.

Chapter 63. An act to amend an act entitled an act to incorporate the Mount Carmel and New Albany Rail Road company, approved February 4, 1837.

Chapter 64. An act to revise and amend an act entitled, an act to incorporate the town of Perrysville in Vermillion County, approved, January 29, 1831.

Chapter 65. An act to incorporate the Shelbyville and Blue River Rail Road Company.

Chapter 66. An act to amend an act, entitled, “an act to incorporate the Jeffersonville Savings Institution,” approved February the 17th, 1838.

Chapter 67. An act amendatory to an act, entitled, “an act incorporating the Warsaw Manufacturing company,” approved February 17, 1838.

Chapter 68. An act to amend an act entitled, “an act to amend an act, entitled, an act to incorporate the Michigan City,” approved February 8, 1836.

Chapter 69. An act to incorporate the town of Aurora.

Chapter 70. An act to incorporate the Bedford Presbyterian Church.

Chapter 71. An act to amend an act entitled, an act to incorporate the Baileytown and Chicago Turnpike company, approved Feb. 15, 1838.

Chapter 72. An act to incorporate the Vevay Steam Mill and Manufacturing Company.

Chapter 73. An act to amend the act relative to the town of Evansville.

Chapter 74. An act to amend an act entitled, an act to incorporate the Crawfordsville and Williamsport turnpike company.

Chapter 75. An act to amend an act, to incorporate the town of Vevay, approved, January 30, 1836.

Chapter 76. An act to incorporate the Orange Blues.

Chapter 77. An act to legalize the incorporation of the town of Lebanon, in the county of Boone.

Chapter 78. An act to incorporate the Tippecanoe and Monticello Bridge Companies.

Chapter 79. An act to amend an act, entitled, “an act to incorporate the Lafayette and Danville Rail Road Company,” approved February 5, 1836.

Chapter 80. An act appointing and authorizing Isaac Coleman as commissioner to make deeds on behalf of George Hollingsworth’s heirs, to the purchasers of certain lots in the town of Attica.

Chapter 81. An act to provide for a re-survey of the enlargement to the town of Jeffersonville.

Chapter 82. An act to amend an act entitled, an act to incorporate the town of Paoli, in the county of Orange, approved February 15, 1838.

Chapter 83. An act relative to the town of Jeffersonville.

Chapter 84. An act to legalize certain acts of the Trustees of the town of Bloomington.

Chapter 85. An act for the relief of George D. Prentice, George W. Weissenger and J. B. Moulton, and for other purposes.

Chapter 86. An act to authorize Samuel Patterson to build a Toll Bridge.

Chapter 87. An act providing means for the completion of the White river Bridge, on the Michigan road.

Chapter 88. An act relative to roads in Parke county.

Chapter 89. An act authorizing the location of a state road leading from Allisonville, in the county of Marion, to Franklin, in the county of Johnson.

Chapter 90. An act to authorize a survey on Pattoka river, in Gibson, Pike, Dubois and Orange counties.

Chapter 91. An act relative to the Clay County Seminary.

Chapter 92. An act to extend the privileges granted to the Salem Savings Institution.

Chapter 93. An act to change the name of the town of Ceylon, to Andersonville.

Chapter 94. An act supplemental to an act entitled “an act to amend an act entitled an act to incorporate the town of Princeton,” approved December the 20th, 1838.

Chapter 95. An act to locate a state road from New Albany in Floyd county, to Charlestown in Clark county.

Chapter 96. An act for the relief of John Miller and Lavinia Miller his wife.

Chapter 97. An act to locate a State road in Greene county.

Chapter 98. An act concerning a road in Porter and Lake counties.

Chapter 99. An act to re-locate a part of the Greenfield and Franklin state road.

Chapter 100. An act to establish certain state roads therein named, and for other purposes.

Chapter 101. An act for the relief of John Rodolph Fischli.

Chapter 102. An act to change the name of certain persons therein named, and for other purposes.

Chapter 103. An act to provide for a special session of the Hendricks Circuit Court.

Chapter 104. An act declaring a certain name a mis-print.

Chapter 105. An act to locate a state road in Pike county.

Chapter 106. An act for the benefit of Catharine Falkner.

Chapter 107. An act for the relief of Aaron Rawlings, collector of Scott county, for the years 1834-35.

Chapter 108. An act to authorize the election of a Justice of the Peace and a Constable, in the town of Philomath, in the county of Union.

Chapter 109. An act locating a state road in the county of Dearborn.

Chapter 110. An act vacating the Albany and Burlington state road in Delaware county.

Chapter 111. An act to legalize the proceedings of the Board doing county business in Jasper county.

Chapter 112. An act authorizing the probate court of Monroe county to sell certain real estate therein named, and for other purposes.

Chapter 113. An act to provide for the election of a Justice of the Peace, in the town of Moscow, in the county of Rush.

Chapter 114. An act to authorize the Board of Justices of Scott county to sell a part of the public square in the town of Lexington.

Chapter 115. An act for the relief of Abner McCarty and other purchasers of Michigan Road Lands.

Chapter 116. An act establishing a State Road therein named.

Chapter 117. An act to locate a State Road therein named.

Chapter 118. An act relative to the county boundary between the counites of Warrick and Spencer.

Chapter 119. An act to change the name of Isaac Smith, brother of John L. Smith, deceased, late of Crawford county.

Chapter 120. An act to authorize Louisa Jane Cossatt to make conveyance of real estate.

Chapter 121. An act relative to a side cut canal opposite the town of Clinton.

Chapter 122. An act to re-locate a State Road therein named.

Chapter 123. An act declaring main Flat Rock a public highway, and for other purposes.

Chapter 124. An act relative to a state road in the counties of Warrick and Spencer.

Chapter 125. An act correcting a mistake in the specific appropriation act.

Chapter 126. An act to locate a state road from the east line of Whitley county, to Fort Wayne.

Chapter 127. An act for the relief of the owners of certain forfeited lands and town lots in Clinton county.

Chapter 128. An act to repeal a certain act in Dearborn county, therein named.

Chapter 129. An act attaching the county of Newton to the county of White, and for other purposes.

Chapter 130. An act to authorize the sale of the county Seminary in the county of Union.

Chapter 131. An act for the relief of Franklin Winchill.

Chapter 132. An act authorizing the appointing of Assessors in the county of Orange.

Chapter 133. An act for the relief and benefit of Solomon Vanada, of Warrick county.

Chapter 134. An act for the election of an additional Justice of the Peace for the town of Russelsville, in Putnam county.

Chapter 135. An act providing for the distribution of the three per cent fund of Dearborn county.

Chapter 136. An act to establish a state road in the county of Morgan.

Chapter 137. An act to re-locate a part of the state road leading from Indianapolis, in the county of Marion, to where it intersects the state road leading from Strawtown, in the county of Hamilton, to Miamisport in the county of Miami, by the way of Shieldsville and Knightstown, (Kingston) in the county of Hamilton.

Chapter 138. An act for the improvement of Little Racoon creek, in Parke county.

Chapter 139. An act relating to the Trustees of the town of Paris, in Jennings county.

Chapter 140. An act to legalize the acts of Wesley Parke, and for other purposes.

Chapter 141. An act for the relief of John Busby.

Chapter 142. An act for the relief of William W. Wilson.

Chapter 143. An act to authorize John Davis to convey certain property therein named.

Chapter 144. An act for the relief of John Bowland.

Chapter 145. An act to revive “an act entitled an act to amend an act for the benefit of those persons who have or are likely to suffer by the destruction of the records of Dearborn county, which were consumed in the court house, in Lawrenceburgh, on the 6th of March, 1826,” approved January 11, 1827.

Chapter 146. An act relating to a Lunatic Asylum in Fayette county.

Chapter 147. An act to repeal an act entitled, an act specifically appropriating a certain amount of the Three per Cent Fund now due, or hereafter first to become due and payable to the county of Porter,” approved February 17, 1838.

Chapter 148. An act relative to a state road in Laporte County.

Chapter 149. An act authorizing John Manning, Sen’r, to build a Mill Dam across the Little St. Joseph River.

Chapter 150. An act for the relief of Joseph Hendricks.

Chapter 151. An act to repeal an act, entitled “an act to vacate part of a street in the bounds of the donation near Indianapolis,” approved February 17th, 1838.

Chapter 152. An act for the relief of the securities of Norris U. Sexton, late collector of Laporte county.

Chapter 153. An act to change the name of Daniel Bully.

Chapter 154. An act for the benefit of certain owners of lots in the town of Jeffersonville.

Chapter 155. An act providing for the mode of electing county commissioners in Spencer county.

Chapter 156. An act authorizing the sale of lot number seven, in square forty-six, in the town of Indianapolis.

Chapter 157. An act declaring a certain road vacated.

Chapter 158. An act repealing the 117th section of an act for establishing certain state roads therein named.

Chapter 159. An act to establish a certain state road therein named.

Chapter 160. An act to extend the privileges granted to the Salem Savings’ Institution.

Chapter 161. An act to establish a state road in Lawrence county.

Chapter 162. An act concerning the Logansport and Chicago state road.

Chapter 163. An act to provide for the election of an additional justice of the peace in the county of Kosciusko.

Chapter 164. An act authorizing the opening of a state road therein named.

Chapter 165. An act for the relief of Thomas Strong.

Chapter 166. An act for the relief of Joshua Wilson of Morgan county.

Chapter 167. An act to extend the time for the collection of the state revenue of St. Joseph county.

Chapter 168. An act declaring certain names misprint.

Chapter 169. An act to locate a state road from the Fort Wayne state road in Decatur county to Hartsville in Bartholomew county.

Chapter 170. An act authorizing the opening of a state road therein named.

Chapter 171. An act to appropriate three per cent fund in Fountain county.

Chapter 172. An act to legalize the election of the probate judge of Kosciusko county.

Chapter 173. An act to legalize the name of Nathan Walden.

Chapter 174. An act to change the name of the town of Clarkstown in the county of Boone.

Chapter 175. An act for the relief of Edward Gird, late collector of Shelby county.

Chapter 176. An act to amend an act entitled “an act to establish certain state roads therein named, and for other purposes, approved, February 17, 1838.”

Chapter 177. An act to vacate a state road in Morgan county.

Chapter 178. An act to authorize the election of two additional justices of the peace in Shelby county.

Chapter 179. An act to legalize the acts of Jane Owens, executrix of the last will and testament of Samuel Owens, deceased.

Chapter 180. An act legalizing the report of James Holliday, late collector of Tippecanoe county, and extending the time for completing the collection of the revenue of said county, for the year 1838.

Chapter 181. An act to improve the navigation of the Muscatitack river.

Chapter 182. An act to legalize the acts of the board of Justices of the peace in Crawford county.

Chapter 183. An act to legalize the sale of the school section of congressional township number three, north of range number six east, in Scott county.

Chapter 184. An act relative to an additional Justice of the Peace in Plummer township, Greene county.

Chapter 185. An act declaring a certain word a misprint.

Chapter 186. An act for the formation of a school district in Monroe county.

Chapter 187. An act for the benefit of John Robinson.

Chapter 188. An act for the relief of the Collector of the state revenue of Porter county.

Chapter 189. An act for the relief of Matthew Griggs.

Chapter 190. An act authorizing an additional Justice of the Peace in Vermillion county.

Chapter 191. An act to extend the time for the collection of the revenue of Laporte county.

Chapter 192. An act for the relief of Gideon Conklin and Frederick Ellzroth.

Chapter 193. An act for the relief of J. H. M’Maken and Elias Murray.

Chapter 194. An act authorizing an additional Justice of the Peace in Clarke township, Montgomery county, and in Vigo township, in Knox county.

Chapter 195. An act providing for the clearing out of Pride’s Creek, in Pike county.

Chapter 196. An act to legalize the acts of Avery McGee, of Brown county.

Chapter 197. An act for the relief of Thomas Jones.

Chapter 198. An act for the relief of William Post.

Chapter 199. An act to authorize a special session of the Probate Court of Knox county.

Chapter 200. An act for the relief of Jonathan Legg.

Chapter 201. An act authorizing the sale of certain school lands in Sullivan county.

Chapter 202. An act to vacate the town of New Market.

Chapter 203. An act to provide for a justice of the peace in Eagle Village, Boone county.

Chapter 204. An act for the relief of Clinton C. Owens.

Chapter 205. An act to legalize the acts of the county commissioners of Dubois county.

Chapter 206. An act to authorize a state road from Spencer, in Owen county, to Anguilla, in the county of Clay.

Chapter 207. An act to provide for the election of a justice of the peace and constable in the town of Millgrove, in Owen county.

Chapter 208. An act for the relief of Henrietta Ames and Charles Dewey.

Chapter 209. An act to authorize Samuel L. Olmstead to build a mill dam on Pigeon creek.

Chapter 210. An act for the relief of Mary Jane Peck.

Chapter 211. An act relating to the county seminary of Shelby county.

Chapter 212. An act for the formation of school district number one, in Morgan county.

Chapter 213. An act to provide for the location of the seat of justice of Lake county.

Chapter 214. An act to re-locate a part of the state road from Rockville to Covington.

Chapter 215. An act to repeal the 117th section of an act for establishing certain state roads therein named.

 

Chapter 216. An act to locate a state road therein named.

Chapter 217. An act to repeal an act entitled “an act to attach a part of township No. 19, north of range No. 4 east, to township No. 19 north, of range No. 5 east, and for other purposes.”

Chapter 218. An act to provide for the repair of the roof of the house on the Governor’s Circle.

Chapter 219. An act to repeal an act entitled, “an act to appropriate a part of the three per cent fund of Jasper county,” approved February 17, 1838.

Chapter 220. An act to legalize certain proceedings of the board of commissioners of Vanderburgh county.

Chapter 221. An act to provide for the survey of a road from Charlottesville, in Hancock county, via Rushville, to the White-water canal.

Chapter 222. An act for the relief of Benoni P. Downes.

Chapter 223. An act to locate a state road in the county of Vigo.

Chapter 224. An act to amend an act entitled, “an act to authorize a location of a state road from Salem, in Washington county, to Charlestown, in Clarke county,” approved February 1, 1838.

Chapter 225. An act to legalize the sale of certain school lands in Clinton county.

Chapter 226. An act to locate a state road from Angola to the state line, and from the state line to the county seat of De Kalb county.

Chapter 227. An act for the relief of John Shelby, collector of the county of Kosciusko, in the year 1836.

Chapter 228. An act to vacate and sell the Public Square, in the town of Edinburgh, county of Johnson.

Chapter 229. An act to legalize certain proceedings in Martin county.

Chapter 230. An act for the relief of the collector of the revenue of Spencer county.

Chapter 231. An act to provide for the election of a Justice of the Peace in the town of New Washington, in Clark county.

Chapter 232. An act legalizing the proceedings of the commissioners of Whitley county.

Chapter 233. An act to locate a state road from the centre of section seventeen, township thirty-seven north, of range six east, to the Goshen and Elkhart state road in Elkhart county.

Chapter 234. An act to authorize the re-location of a part of a state road therein named, approved, February 6, 1837.

Chapter 235. An act to locate a state road from Muncietown to Camden.

Chapter 236. An act for the relief of Thomas White.

Chapter 237. An act to change the mode of electing the members of the board doing county business in Perry county.

Chapter 238. An act to amend an act entitled “an act authorizing the sale of certain seminary lands in Monroe county,” approved, February 4th, 1837.

Chapter 239. An act making allowances to John Course, for services in applying a part of the three per cent fund in Fountain county.

Chapter 240. An act for the relocation of the seat of justice of Whitley county.

Chapter 241. An act amendatory to an act entitled “an act authorizing a change of venue in certain cases therein named,” approved, January 20, 1838.

Chapter 242. An act relative to the Perry county seminary funds.

Chapter 243. An act to relocate a part of the state road from Lawrenceburgh to Harrison in Dearborn county.

Chapter 244. An act to locate a state road in Wayne county.

Chapter 245. An act to locate a state road in the county of Dearborn.

Chapter 246. An act to change the location of section number eighty-one, in the northern division of the Central canal.

Chapter 247. An act to legalize the sale of lots on a part of the reserved township adjoining Bloomington.

Chapter 248. An act to authorize an additional Justice of the Peace in Jackson township, Fountain county.

Chapter 249. An act more particularly defining the western and southern boundaries of the county of Scott.

Chapter 250. An act to legalize the proceedings of the board of commissioners of the county of St. Joseph.

Chapter 251. An act to vacate part of a state road in the county of Wayne.

Chapter 252. An act to vacate a part of the town of Milford, in the county of Kosciusko.

Chapter 253. An act to legalize the acts of the Clerk of Dubois county.

Chapter 254. An act to change the name of Parkersburg, in Montgomery county, to Faithville.

Chapter 255. A act to repeal an act, entitled, “an act to authorize the mutual transfer of certain school funds between the townships of Eel and Noble, in Cass county,” approved, February 6th, 1837.

Chapter 256. An act supplemental to an act for the benefit of Catharine Falkner, approved, February 6th, 1839.

Chapter 257. An act authorizing an additional Justice of the Peace in White River township, in Hamilton county.

Chapter 258. An act to provide for the election of a Justice of the Peace in the town of Lockport, in Vigo county.

Chapter 259. An act to vacate a part of Cayuga Alley, in that part of the town of Indianapolis laid out by John Wood.

Chapter 260. An act to authorize the Circuit Court of Hamilton county to change the venue in a certain case therein named.

Chapter 261. An act for the relief of the heirs of William Huddleston, Thomas Huddleston, and Robert Huddleston.

Chapter 262. An act to provide for the erection of a bridge over the Big Vermillion river.

Chapter 263. An act to amend an act entitled, “an act to appropriate the three per cent fund in certain counties therein named,” approved February 4, 1837.

Chapter 264. An act concerning Lost creek.

Chapter 265. An act to change a part of the Knightstown and Bluntsville state road.

Chapter 266. An act for the benefit of George Harland.

Chapter 267. An act to locate a state road from the Ohio state line, to Newport in Wayne county.

Chapter 268. An act to locate a state road from South Bend to Lafayette.

Chapter 269. An act amendatory to an act entitled “an act providing for a more uniform mode of doing township business in the several counties therein named,” approved, February 17, 1838.

Chapter 270. An act relative to an additional justice of the peace in Harrison township in Clay county.

Chapter 271. An act to legalize the proceedings of the president and trustees of the Morgan county seminary.

Chapter 272. An act to attach the quarter of township thirty, north of range four east, to Fulton county.

Chapter 273. An act to provide for an additional Justice of the Peace for the south-east township, in the county of Orange.

Chapter 274. An act to amend an act entitled, “an act to authorize the sale of certain school lands therein named, and for other purposes,” approved January 1, 1838.

Chapter 275. An act to provide for the election of a Justice of the Peace in the town of Montezuma, in Parke county.

Chapter 276. An act to repeal an act entitled, “an act relative to taverns and tavern-keepers, in Vermillion county.

Chapter 277. An act relative to injury done the public works by the freshet of January, 1838.

Chapter 278. An act concerning a school district in Dearborn county.

JOINT RESOLUTIONS.

Chapter 279. A memorial and joint resolution on the subject of the Cumberland Road.

Chapter 280. A joint resolution relative to the early completion of that part of the Wabash and Erie canal lying within the state of Ohio.

Chapter 281. A memorial and joint resolution on the subject of the New Albany and Mount Carmel Rail Road.

Chapter 282. A joint resolution to authorize a loan of the Sinking Fund.

Chapter 283. A joint resolution in relation to the Supreme Judges of this State.

Chapter 284. A joint resolution relative to a steam boat canal around the Falls of the Ohio.

Chapter 285. A joint resolution of the General Assembly of the State of Indiana, relative to the duties of Enrolling Secretary of the Senate and Clerk of the House of Representatives.

Chapter 286. A memorial and joint resolution of the State of Indiana.

Chapter 287. A joint resolution to correct an error in copying the general appropriation bill of last session.

Chapter 288. A joint resolution relative to the three per cent on lands in the state, sold at Cincinnati.

Chapter 289. A joint resolution relative to section No. 21, of the Wabash and Erie canal west of Tippecanoe.

Chapter 290. A joint resolution to authorize the Secretary of State to perform an act therein named.

Chapter 291. A joint resolution of the General Assembly of the State of Indiana.

Chapter 292. A joint resolution relative to a mail stage route therein named.

Chapter 293. A memorial and joint resolution on the subject of the refuse lands in the counties of Jackson, Scott, and Clark.

Chapter 294. A joint resolution for the benefit of John K. Welch, late collector of Clark county.

Chapter 295. A joint resolution concerning Standing Committees.

Chapter 296. A joint resolution of the General Assembly of the State of Indiana, relative to the State Seal.

Chapter 297. A memorial and joint resolution on the subject of a school for the education of the deaf and dumb.

Chapter 298. A joint resolution of the General Assembly of the State of Indiana, for the relief of William Perdue.

Chapter 299. A joint resolution concerning the state library.

Chapter 300. A joint resolution relative to the Great St. Josephs River.

Chapter 301. A joint resolution on the subject of a stage line.

Chapter 302. A joint resolution on the subject of the Southern States.

Chapter 303. A joint resolution relative to Blackford’s reports.

Chapter 304. A memorial and joint resolution of the General Assembly of the State of Indiana, on the subject of a mail stage route.

Chapter 305. A joint memorial of the General Assembly of the State of Indiana in relation to a harbour at City-West.

Chapter 306. A joint resolution authorizing Patrick M’Ginley to sue the state.

Chapter 307. A joint resolution on the subject of the public printing done for the state for the year 1838.

Chapter 308. A memorial and joint resolution in relation to the navigation of Lake Michigan.

Chapter 309. A joint resolution relative to the Terre-Haute and Spencer M’Adamized road company.

Chapter 310. A joint resolution of the General Assembly of the state of Indiana.

Chapter 311. A joint resolution of the General Assembly of the state of Indiana, relative to the Lawrenceburgh and Indianapolis rail road.

Chapter 312. A joint resolution concerning the tax on Bank shares.

Chapter 313. A joint resolution on the subject of the Michigan and Erie canal.

Chapter 314. A joint resolution relative to the Governor.

Chapter 315. A joint resolution on the subject of the public printing.

 

1836 Local Laws of Indiana

Part of the Historic Indiana Law Project.

Laws of a Local Nature, Passed and Published at the Twentieth Session of the General Assembly of the State of Indiana. Indianapolis : Bolton and Emmons, 1836. Viewed at the Allen County Public Library. Digital copies of specific laws available by request.

 

Chapter 1. An act making General Appropriations for the year eighteen hundred and thirty-six.

Chapter 2. An act making Specific Appropriations for the year 1836.

Chapter 3. An act to incorporate Michigan City.

Chapter 4. An act to incorporate the town of Rome in Perry county.

Chapter 5. An act entitled an act respecting the Borough of Vincennes.

Chapter 5 [sic]. An act to incorporate the Madison Water and Manufacturing Company.

Chapter 6. An act to incorporate the town of Indianapolis.

Chapter 7. An act to incorporate the town of Dublin.

Chapter 8. An act to incorporate the town of Bellville, Hendricks County.

Chapter 9. An act to incorporate the town of Milton, Wayne County.

Chapter 10. An act to incorporate the town of New York in Switzerland county.

Chapter 11. An act to revive and continue in force “an act to incorporate the town of Washington in Daviess county” approved January 31st, 1832.

Chapter 12. An act to incorporate the town of Vevay.

Chapter 13. An act to incorporate the town of New Albany.

Chapter 14. An act to amend the charter and define the powers and duties of the President and Trustees of the town of Evansville.

Chapter 15. An act to amend an act entitled “an act to incorporate the town of Leavenworth” approved February 7, 1835.

Chapter 16. An act to incorporate “the Western Scientific and Agricultural College.

Chapter 17. An act to amend an act entitled “an act to incorporate the Crawford county Seminary,” approved February 7, 1835.

Chapter 18. An act to repeal an act entitled “an act to incorporate the Crawfordsville Seminary.”

Chapter 19. An act to incorporate the Vincennes Academy.

Chapter 20. An act to incorporate the Parke county Seminary.

Chapter 21. An act to incorporate the President and Trustees of the Rush county Seminary.

Chapter 22. An act to incorporate the Websterian Social Library.

Chapter 23. An act to incorporate the Indiana Baptist Education Society and the Indiana Baptist Manual Labour Institute.

Chapter 24. An act to incorporate the Peru and Wabash Bridge Company.

Chapter 25. An act to incorporate the White River Bridge Company.

Chapter 26. An act to incorporate the Lafayette Insurance Company.

Chapter 27. An act to incorporate the Miami Bridge Company.

Chapter 28. An act to incorporate the Eel River Bridge Company.

Chapter 29. An act to incorporate the Evansville Insurance Company.

Chapter 30. An act to incorporate the Bedford Insurance Company.

Chapter 31. An act to incorporate the Logansport and Eel River Bridge Company.

Chapter 32. An act to incorporate the Bethlehem Savings Institution.

Chapter 35 [sic]. An act to incorporate the Northern Indiana Company of the State of Indiana.

Chapter 34. An act to incorporate the Evansville and Vincennes Rail Road Company.

Chapter 36. An act to incorporate the St. Joseph’s Mutual Insurance Company.

Chapter 37. An act to incorporate the Bloomington Savings Institution.

Chapter 38. An act to amend an act, entitled “An act to incorporate the Wabash and Michigan Rail Road Company,” approved February 2, 1832.

Chapter 39. An act to amend the act to “incorporate the Michigan City of Kankakee & Rail Road Company.

Chapter 40. An act to incorporate the Crawfordsville, Covington and Illinois Rail Road Company.

Chapter 41. An act to incorporate the Connersville and Fort Wayne Savings Institutions and Insurance Companies.

Chapter 42. An act to incorporate the Charlestown Savings Institution.

Chapter 43. An act to incorporate the Princeton and Wabash Rail Road Company.

Chapter 44. An act to incorporate the Indianapolis Insurance Company.

Chapter 45. An act to incorporate the Laporte Canal and Rail Road Company.

Chapter 46. An act to incorporate the Madison Savings Institution.

Chapter 47. An act to incorporate the Hanover Steam Mill Company.

Chapter 48. An act to amend an act, entitled, “an act to incorporate the St. Joseph Iron Company.”

Chapter 49. An act to amend an act, entitled, “an act to incorporate the Harrison and Indianapolis Turnpike Company,” approved, February 2, 1833.

Chapter 50. An act to incorporate the Perrysville and Danville Rail Road Company.

Chapter 51. An act to incorporate the Franklin, Fayette and Rush Turnpike Company.

Chapter 52. An act to incorporate the Rockville Steam Mill Company.

Chapter 53. An act to incorporate the Rome Savings Institution.

Chapter 54. An act to incorporate the New Albany Ferry Company.

Chapter 55. An act to incorporate the Vernon Savings Institution.

Chapter 56. An act to incorporate the Fulton Company.

Chapter 57. An act to incorporate the Lafayette and Danville Rail Road Company.

Chapter 58. An act to incorporate the Rockport Savings Institution.

Chapter 59. An act to incorporate the Jeffersonville and New Albany Canal Company.

Chapter 60. An act to incorporate the Lagrange County Manufacturing Company.

Chapter 61. An act for the incorporation of the Freedom Steam Mill Company.

Chapter 62. An act to incorporate the Troy Savings Institution and Insurance Company.

Chapter 63. An act to incorporate the Brownstown Turnpike Company.

Chapter 64. An act to incorporate the Kraco Steam Mill Manufacturing Company.

Chapter 65. An act to incorporate the Lawrenceburgh and Harrison Turnpike Company.

Chapter 66. An act to amend the act, entitled “An act to incorporate the Lexington Steam Mill Company,” approved February 7, 1835.

Chapter 67. An act to incorporate the Salem Savings Institution.

Chapter 68. An act to amend an act entitled “an act to incorporate the Wayne and Union Turnpike Company,” approved February 7, 1835, and to incorporate the Rush, Fayette, and Union Turnpike Company.

Chapter 69. An act to authorize the inhabitants of Newtown, in Fountain county, to become incorporated.

Chapter 70. An act to incorporate the Clark county Trading and Manufacturing Company.

Chapter 71. An act to incorporate the Vincennes Manufacturing Company.

Chapter 72. An act to incorporate the Leavenworth Savings Institution.

Chapter 73. An act to incorporate the Winchester Turnpike Company.

Chapter 74. An act to incorporate the Vevay and Napoleon and other Turnpike Companies.

Chapter 75. An act to authorize the payment of expenses incurred in suppressing a riot on the Wabash and Erie Canal.

Chapter 76. An act to authorize certain individuals therein named, to build a toll bridge across the Kankakee river.

Chapter 77. An act to legalize the official acts of Josiah Reeder.

Chapter 78. An act to authorize the inhabitants of township eight south, of range two west, to sell their school lands.

Chapter 79. An act relative to county orders in the county of Parke.

Chapter 80. An act for the survey of a Turnpike road from Mount Vernon to Princeton.

Chapter 81. An act to legalize the Rising Sun, Dearborn county, Agricultural Society.

Chapter 82. An act to legalize a certain act of James Davis school commissioner of Sullivan County.

Chapter 83. An act to legalize the proceedings of the board of commissioners of the county of Lawrence.

Chapter 84. An act to make the Knox county Agricultural Society a branch of the State Agricultural Society of Indiana.

Chapter 85. An act authorizing Amasa Makepeace, to apply for a writ of ad quod damnum, to establish a mill on White river in Madison county.

Chapter 86. An act providing for the correction of a mistake in a deed therein mentioned for part of the plat of the town of Newport, and for other purposes.

Chapter 87. An act authorizing the school commissioners of Dearborn county to sell and convey certain school lands therein mentioned.

Chapter 88. An act to change certain alleys in the town of Livonia.

Chapter 89. An act to record and incorporate Wilson’s addition to the town of Crawfordsville.

Chapter 90. An act to vacate a part of the public common in the town of Spencer in the county of Owen.

Chapter 91. An act to change the name of the town of Somersett.

Chapter 92. An act to change the name of Greensborough in Franklin county, to that of Blooming Grove.

Chapter 93. An act to vacate the town of Cynthiana in Hamilton county.

Chapter 94. An act to change the name of the town of Carthage in the county of Putnam.

Chapter 95. An act to amend an act entitled “an act for the promotion of Schools in, and for the sale of lands belonging to the Vincennes Donation Tract,” approved February 7, 1835.

Chapter 96. An act to authorize the Recorder of Boone county to record the plat of Jamestown and for other purposes.

Chapter 97. An act to legalize the sale of school lands in the county of Pike.

Chapter 98. An act to amend an act, entitled, “an act incorporating Congressional townships and providing for public schools therein,” approved February 2, 1833.

Chapter 99. An act for the relief of Elias Osborn.

Chapter 100. An act for the relief of John Dickens and others.

Chapter 101. An act to legalize the sale of the west half of the public square in the town of Newcastle in Henry county.

Chapter 102. An act to vacate a part of a certain street in the town of Washington in Wayne county, Indiana.

Chapter 103. An act to provide for a justice of the peace in Rockford, Jackson county.

Chapter 104. An act to authorize the election of an additional Justice of the Peace for Franklin township in Marion county.

Chapter 105. An act to authorize the election of an additional justice of the peace in the county of Jefferson.

Chapter 106. An act to provide for the election of a justice of the peace in or near Milroy in Rush county.

Chapter 107. An act to provide for the election of a justice of the peace in the town of Brownsville.

Chapter 108. An act to authorize the citizens of Madison township in the county of Morgan, to elect an additional justice of the peace.

Chapter 109. An act to renew the corners, stakes, and boundaries of the town of Greenfield, the seat of justice of Hancock County.

Chapter 110. An act for the improvement of Morgantown in Morgan county.

Chapter 111. An act to provide for a special session of the Jefferson Circuit Court.

Chapter 112. An act for the relief and benefit of Thomas Smyth of Vanderburgh county.

Chapter 113. An act for the relief of John G. Brown.

Chapter 114. An act to authorize Joseph D. Clark, a minor, to sell real estate.

Chapter 115. An act to legalize the marriage of Derastus Fry and Miss Snodgrass.

Chapter 116. An act appropriating certain portions of the three per cent fund in Dearborn county.

Chapter 117. An act for the relief of Elizabeth Nowland, widow of Matthias Nowland, deceased.

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

Chapter 119. An act to authorize the holding of an additional term of the Circuit Court for the county of Floyd.

Chapter 120. An act to authorize the sale of certain real estate of James Johnson, late of Indianapolis, deceased.

Chapter 121. An act to change the name of Middleton in the county of Tippecanoe, to West Point.

Chapter 122. An act for the relief of Elias Murray.

Chapter 123. An act in relation to certain sections of the Wabash and Erie Canal.

Chapter 124. An act for the relief of Wilson Anderson.

Chapter 125. An act to appropriate a part of the three per cent fund and for other purposes.

Chapter 126. An act to authorize certain persons therein named, to erect a dam across the St. Joseph River.

Chapter 127. An act to continue in force an act, entitled “an act for the benefit of persons who are likely to suffer by the destruction of the records of Parke county,” approved December 28, 1832; and also an act amendatory thereto, approved January 8, 1834; and amendatory of an act entitled “an act for the benefit of persons who are likely to suffer by the destruction of the records of Spencer county,” approved December 27, 1833.

Chapter 128. An act appropriating so much of the three per cent fund as is now due to Greene county.

Chapter 129. An act to amend the several acts for the promotion of schools and education in Clark’s Grant.

Chapter 130. An act to empower Alexis Copeland and others to drain off the waters of the Kankakee ponds in St. Joseph county and for other purposes.

Chapter 131. An act for the relief of James H. King, Recorder of Monroe county.

Chapter 132. An act to authorize the Agent of the State of Indiana, to make a deed, to a certain lot of land adjoining Indianapolis, called the brick yard lot No. 3, to Wilks Reagan.

Chapter 133. An act to authorize the board doing county business of the county of Franklin to lay off a street in the town of Brookville in said county.

Chapter 134. An act for the improvement of the Michigan Road, and for other purposes.

Chapter 135. An act to establish a state road west of the Wabash river in Vigo county.

Chapter 136. An act to amend the act entitled “an act to establish a State road from Martinsville in Morgan county via Middletown in Owen county to John Chances ferry on Eel river, thence to Hayne’s old cabin in Vigo county,” approved January 31st, 1835.

Chapter 137. An act to establish a certain state road.

Chapter 138. An act supplemental to an act entitled “an act establishing as a state road, the county road from Livonia to George Becks” approved January 30, 1836.

Chapter 139. An act authorizing the location of a state road.

Chapter 140. An act to declare two certain roads therein named, state roads.

Chapter 141. An act for the re-location and improvement of certain state roads therein named.

Chapter 142. An act to amend an act, entitled, “An act to establish a state road from Bedford in Lawrence county via Washington in Daviess county, to the rapids of the Wabash river at or near the mouth of White river,” approved, January 20, 1834.

Chapter 143. An act to alter and change a part of the Mooresville, Danville and Crawfordsville state road.

Chapter 144. An act to locate a state road from Greencastle in Putnam county via Carthage in said county to Martinsville in Morgan county.

Chapter 145. An act to vacate a part of the Mooresville, Danville and Crawfordsville state road.

Chapter 146. An act to amend an act entitled “an act to relocate a certain state road in the counties of Hancock and Henry,” approved February 7, 1833.

Chapter 147. An act to authorize a review of a part of the Cumberland and Huntington state road.

Chapter 148. An act to locate a State Road in Posey county.

Chapter 149. An act to legalize the proceedings of Rezin Malott, a Road Commissioner.

Chapter 150. An act to appropriate a part of the three per cent fund in the county of Orange.

Chapter 151. An act appointing commissioners to review and extend a state road in Switzerland county.

Chapter 152. An act to establish a state road from a point in the county of Clay to the Wabash River near the mouth of Honey Creek in Vigo county and thence to the state line.

Chapter 153. An act to establish a state road from Rome, in Perry county, to Jasper in Dubois county.

Chapter 154. An act to locate a state road from Boonville in Warrick county, to Jasper in Dubois county.

Chapter 155. An act to locate a state road from Portage Point to the state line.

Chapter 156. An act to locate a state road from South Bend in the direction of Bertrand.

Chapter 157. An act to amend an act entitled, “An act to locate a state road from Levenworth town in Crawford county to Salem in Washington county,” approved, January 8, 1835.

Chapter 158. An act to lay out a state road in the counties of Ripley and Dearborn.

Chapter 159. An act to locate a state road from Montezuma in Parke county, to the state line, in the direction of the Hickory Grove, in Edgar county Illinois.

Chapter 160. An act declaring a misprint.

Chapter 161. An act to authorize the location of a state road from the mouth of Eel river in Green county, to Bowlinggreen in Clay county.

Chapter 162. An act to locate a state road from South Bend to the north line of the State of Indiana.

Chapter 163. An act to establish a state road from Scott’s ferry in Morgan county, to Hadley’s mill in said county, to Bellville in Hendricks county.

Chapter 164. An act to vacate a part of a state road therein named, and for other purposes.

Chapter 165. An act establishing a s a state road, the county road from Livonia to George Beck’s.

Chapter 166. An act to vacate a part of the Indianapolis, Centreville and Richmond state road in Wayne county.

Chapter 167. An act to establish a certain state road therein named.

Chapter 168. An act authorizing the location of a state road from Marion in Grant county to the town of Lagro in Wabash county.

Chapter 169. An act to establish a certain state road therein named.

Chapter 170. An act to establish a certain state road therein named.

Chapter 171. An act to repeal the act, approved, December 24, 1834, authorizing the re-location of a certain part of the New Albany and Vincennes state road at or near Fredericksburgh in Washington county.

Chapter 172. An act to locate a state road from the north line of the State in the direction of Chicago.

Chapter 173. An act declaring a certain road therein named a state road.

Chapter 174. An act to establish a state road from Delphi in Carroll county, to Dayton in Tippecanoe county.

Chapter 175. An act to legalize the proceedings of the commissioner of a certain state road therein named.

Chapter 176. An act declaring a county road from Owensville to the mouth of Patoka, in Gibson county, a state road.

Chapter 177. An act to locate a state road in Dearborn county, from the town of Dillsborough to Aurora.

Chapter 178. An act to establish a state road, the county road from Jasper via Portersville and Smith’s Ferry on the East Fork of White river, to Washington in Daviess county.

Chapter 179. An act to re-locate a state road in the county of Orange, from Orleans to George French’s.

Chapter 180. An act to locate a state road from New Albany in Floyd county to Mauksport in Harrison county.

Chapter 181. An act relating to State roads.

JOINT RESOLUTIONS.

Chapter 182. A joint resolution on the subject of authorizing the Secretary of State to furnish the counties of Allen and Laporte with copies of the revised laws.

Chapter 183. A joint resolution on the subject of the Ohio and Charleston rail road.

Chapter 184. A joint resolution on the subject of the survey of a rail road route from Charleston in South Carolina to some suitable point on the Ohio river in the state of Ohio or Indiana.

Chapter 185. A memorial and joint resolution on the subject of a purchase of a tract of land of the United States, for the purpose of constructing a canal from Fort Wayne to Muncietown.

Chapter 185 [sic]. A joint resolution on the subject of furnishing such new counties as may hereafter be organized, with the laws of the State.

Chapter 187. A joint resolution authorizing the publishing of an act of Congress therein named.

Chapter 188. A joint resolution to extend the time of the public printing for 1835 and 6.

Chapter 189. A joint resolution on the subject of the admission of Michigan Territory into the Union.

Chapter 190. A joint resolution relative to the Michigan road lands.

Chapter 191. A joint resolution of the General Assembly of the State of Indiana, relative to the payment of postage.

Chapter 192. A joint resolution for the relief of James Scott.

Chapter 193. A joint resolution authorizing the reception of the State House from the contractor.

Chapter 194. A joint resolution relative to pre-emption to settlers on the public lands of the United States, within the State of Indiana.

Chapter 195. A joint resolution confirming the sale of certain Michigan road lands.

Chapter 196. A joint resolution in relation to the Marion county Library moneys.

Chapter 197. A memorial of the General Assembly of the State of Indiana, to the Congress of the United States, praying further appropriations on the National road which lies within the limits of Indiana.

Chapter 198. A joint resolution on the subject of Maps.

Chapter 199. A joint resolution respecting Blackford’s Reports.

Chapter 200. A joint resolution on the subject of a Geological Survey of the State.

Chapter 201. A joint memorial and resolution on the subject of the Wabash and Erie canal.

Chapter 202. Memorial and joint resolution of the state of Indiana, to Congress on the subject of granting a bounty in land to the organized militia men, mounted men and rangers of the last war.

Chapter 203. A joint resolution on the subject of revising the school laws.

Chapter 204. A joint resolution and memorial for the relief of Margaret Nation and others.

Chapter 205. A joint memorial and resolution to the Congress of the United States.

Chapter 206. A memorial of the General Assembly of the State of Indiana, praying an appropriation for the construction of a Harbor at the mouth of Trail creek.

Chapter 207. A joint resolution relative to certain unreclaimed lands in the Wabash bottom below Vincennes in Knox county.

Chapter 208. A joint resolution on the subject of providing compensation to the United States rangers, raised under the act of Congress of June 1832, for horses lost by them whilst in the service.

 

 

1851 General Laws of Indiana

Part of the Historic Indiana Law Project.

General Laws of the State of Indiana, Passed at the Thirty-Fifth Session of the General Assembly. Indianapolis : J. P. Chapman, 1851. Google Books

 

AD QUOD DAMNUM.

Chapter 1. An act to amend article 5, chapter 48, of the Revised Statutes of 1843, in relation to the writ of ad quod damnum.

AGENT OF STATE.

Chapter 2. An act for the benefit of the State Agent.

AGRICULTURE.

Chapter 3. An act for the encouragement of Agriculture.

APPORTIONMENT.

Chapter 4. An act to apportion Senators and Representatives for the next five years.

APPRAISEMENT OF REAL ESTATE.

Chapter 5. An act to appraise the real estate of this State, and to make the value of the same equal and uniform throughout this State.

APPROPRIATIONS, GENERAL.

Chapter 6. An act making General Appropriations for the year 1851.

APPROPRIATIONS, SPECIFIC.

Chapter 7. An act making Specific Appropriations for the year 1851.

APPROPRIATIONS.

Chapter 8. An act for the relief of the assignees of J. & E. L. Beard.

ASSESSMENT AND VALUATION OF PROPERTY.

Chapter 9. An act for the more effectual, just, and equal Assessment and Valuation of the personal property, moneys, rights, credits, effects, and corporation stock in the State of Indiana.

ASSESSORS.

Chapter 10. An act to repeal an act giving further time to Assessors, approved January 15, 1844, and all laws contravening the provisions of section 28, of chapter 12, of the Revised Statutes of 1843.

ATTORNEYS.

Chapter 11. An act to prevent Attorneys from doing the duties of Sheriff in the county of Tippecanoe.

AUDITORS, COUNTY.

Chapter 12. An act to authorize the Auditor of Harrison county to make a deed therein named.

Chapter 13. An act to re-instate the office of County Auditor in the county of Johnson.

Chapter 14. An act to authorize County Auditors to appoint deputies.

Chapter 15. An act to legalize certain acts of County Auditors.

Chapter 16. An act defining the duties of Auditor and Treasurer of the counties of DeKalb and Noble, and for other purposes.

Chapter 17. An act authorizing County Auditors to administer oaths in certain cases therein specified.

AUDITOR OF STATE.

Chapter 18. An act directing the Auditor of State to pay over to the Treasurers of Ripley and Greene counties certain funds therein named.

BILL OF EXCEPTIONS.

Chapter 19. An act in relation to Bills of Exceptions.

CLOCKS.

Chapter 20. An act authorizing license merchants to vend clocks.

COMMISSIONERS, COUNTY.

Chapter 21. An act to authorize the County Commissioners of Wabash county to sell the surplus Bank Stock of said county.

Chapter 22. An act to amend an act entitled “an act to restrict the County Commissioners of Steuben county in levying a tax, to fifty cents on the one hundred dollars valuation,” approved January 16, 1848.

Chapter 23. An act to authorize the County Commissioners of Pike county to make an appropriation therein named.

Chapter 24. An act to extend the powers of the Board of Commissioners of Delaware county.

Chapter 25. An act to authorize the Board of Commissioners of Pike and Gibson counties to employ by the year a physician to attend on the paupers of said counties.

Chapter 26. An act to extend the time of holding the sessions of the Board of County Commissioners of Warren county.

Chapter 27. An act authorizing the Board of Commissioners of the county of Morgan to make additional allowances to the auditor of said county.

CONSTABLES.

Chapter 28. An act to amend sections 302, 303, and 304, of article 13, chapter 47, Revised Statutes of 1843; also, section 2, of chapter 61, on pages 1030, 1031, and 1032, of Revised Statutes of 1843, and for other purposes.

CONVENTION.

Chapter 29. An act to amend an act entitled “an act for the call of a convention of the people of the state of Indiana to revise, amend, or alter the Constitution of said state,” approved January 18, 1850.

CORONERS.

Chapter 30. An act to amend section 11, chapter 56, Revised Statutes of 1843, authorizing Coroners to pay the expenses of inquest and burial.

COSTS.

Chapter 31. An act relative to the taxation of costs in certain cases.

COUNSEL, PAY OF.

Chapter 32. An act to pay counsel in certain cases.

CRIMES AND PUNISHMENT.

Chapter 33. An act in relation to the commission and punishment of crime.

COUNTY BOUNDARIES.

Chapter 34. An act to attach the south half of section five, township No. 3 north, of range 8 east, in the county of Jefferson, to the county of Scott.

Chapter 35. An act defining the boundaries of Laporte, Porter, and Lake counties.

COUNTY BUSINESS.

Chapter 36. An act to amend an act entitled “an act changing the mode of doing business in the county of Crawford,” approved January 18, 1850, and for other purposes.

Chapter 37. An act to abolish the offices of school commissioner and county agent in Brown county.

Chapter 38. An act to extend the time of the sessions of the board of commissioners of Wayne county.

Chapter 39. An act to amend chapter 7, article 1, section 2, of the revised code.

COURTS, CIRCUIT.

Chapter 40. An act giving additional time to the Hancock circuit court.

Chapter 41. An act to change the time of holding the circuit courts in the thirteenth judicial circuit.

Chapter 42. An act to amend an act entitled “an act to authorize the transfer of cases pending in the probate to the circuit court, as far as relates to Putnam county,” approved January 16, 1849, and for other purposes.

Chapter 43. An act to change the time of holding the circuit courts in the twelfth judicial circuit.

Chapter 44. An act to alter the time of holding the circuit courts in certain counties in the third judicial circuit.

COURTS, COMMON PLEAS.

Chapter 45. An act to organize a court of common pleas in the county of Jefferson.

COURTS, CIRCUIT.

Chapter 46. An act to change the time of holding courts in the eighth judicial circuit.

Chapter 47. An act to extend the time of holding courts in the eleventh judicial circuit.

Chapter 48. An act to repeal certain acts therein named, and for other purposes, in Allen county.

Chapter 49. An act extending the provisions of an act therein named to Randolph county, in the eleventh judicial circuit.

COURTS, COMMON PLEAS.

Chapter 50. An act to amend an act entitled “an act creating the Marion court of common pleas,” approved January 4, 1849.

COURTS, PROBATE.

Chapter 51. An act to amend an act entitled “an act to extend the term of the probate court of the county of Monroe, and for other purposes,” approved January 21, 1839.

Chapter 52. An act to amend an act regulating the time of holding probate courts in the county of Tipton.

Chapter 53. An act to change the time of holding February term of the Crawford probate court.

Chapter 54. An act to extend the terms of the February and May terms of the Laporte probate court.

Chapter 55. An act extending the time of holding the probate court in the county of Carroll.

Chapter 56. An act in relation to the January term, A. D., 1851, of the probate court of Martin county.

Chapter 57. An act to change the time of holding the probate courts in the county of Vermillion.

Chapter 58. An act to repeal an act therein named.

Chapter 59. An act to change the time of holding probate courts in the county of Jasper.

Chapter 60. An act to change the time of holding the February term of the probate court of Elkhart county for the year 1851.

Chapter 61. An act to extend the February and October terms of the Marion probate court.

Chapter 62. An act to change the next February term of the probate court of Hamilton county.

Chapter 63. An act to amend section 2 of an act entitled “an act to amend the laws relating to the execution of deeds by order of the probate court,” approved January 15, 1849.

Chapter 64. An act to change the time of holding the probate court in the county of Grant.

DAMAGES.

Chapter 65. An act to enable persons sustaining damages occasioned by the construction of the Wabash and Erie Canal to have their damages assessed without further delay, and for the more convenient service of process on the trustees of said canal.

DEEDS.

Chapter 66. An act relative to recording deeds in Laporte county.

DEPUTY CLERKS.

Chapter 67. An act to repeal an act therein named.

ELECTIONS.

Chapter 68. An act to establish an additional place of holding elections in Silver Creek township, in Clark county.

Chapter 69. An act relative to township elections when there is more than one precinct in any township in the counties of Daviess and Martin.

Chapter 70. An act to authorize the voters of Jackson township, in the county of Blackford, to vote at Hartford, in said county.

Chapter 71. An act to amend “an act providing for the election of township assessors in the counties of Greene and Hamilton,” approved January 18, 1850.

Chapter 72. An act to extend the provisions of an act therein named to the county of Ripley.

Chapter 73. An act to repeal an act establishing additional places of holding elections in certain counties therein named, approved December 21, 1849, so far as the county of Greene is concerned.

Chapter 74. An act to amend an act entitled “an act to provide for the election of township assessors and collectors in Jennings county, and for other purposes,” approved February 12th, 1848.

Chapter 75. An act to establish additional places of holding elections in certain counties therein named.

EXECUTIONS AND FEE BILLS.

Chapter 76. An act to regulate the issuing of executions and fee bills in the several courts in the counties of Marion, Dearborn, Daviess, Lawrence, Union, Fayette, Martin, and Blackford, upon which no execution has issued for three years from the rendition thereof, and when fees have not been collected for three years from the termination of the suit in which the same is taxed.

FEES AND SALARIES.

Chapter 77. An act to increase the pay of the probate judges of the counties of Union, Fayette, Rush, Hendricks, Sullivan, Marion, and Gibson.

Chapter 78. An act to increase the per diem allowance of the probate judges of the probate courts of Montgomery and Madison counties.

Chapter 79. An act to amend section 27, chapter 7, of the revised statutes of 1843, so far as relates to the county of Greene.

Chapter 80. An act to reduce the fees of the Recorder of the county of Brown.

Chapter 81. An act to repeal an act entitled “an act fixing the salary of the auditor of the county of Owen.”

Chapter 82. An act to repeal an act entitled “an act regulating the salary of the auditor of Putnam county,” approved Feb. 11, 1848.

Chapter 83. An act to fix the compensation of clerks of the circuit courts in cases of naturalization.

GRAND JURIES.

Chapter 84. An act to repeal an act to restrict the grand juries in Franklin county in their sessions, approved January 15th, 1850.

Chapter 85. An act to restrict the Grand Jury of the county of Marshall to a limited time in their sessions.

Chapter 86. An act to restrict the Grand Juries of the counties of Porter and Lake to a limited time in their sessions, and for other purposes.

Chapter 87. An act to amend an act entitled “an act to restrict the Grand Juries of the counties of Porter and Lake to a limited time in their sessions, and for other purposes,” approved February 8, 1851.

Chapter 88. An act to restrict the powers of the Grand Jury of Shelby and Knox counties, and to limit the time of their sessions.

GUARDIANS.

Chapter 89. An act to exempt guardians from the payment of clerk’s fees in certain cases.

INDICTMENTS.

Chapter 90. An act to prevent the consolidation of indictments in certain cases in the county of Dearborn.

INSANE HOSPITAL.

Chapter 91. An act for the benefit of the Indiana Hospital for the Insane.

JUDGMENTS.

Chapter 92. An act to prevent clerks and sheriffs from purchasing judgments in the court to which they act as clerk or sheriff.

JURIES, PETIT.

Chapter 93. An act to repeal the first 13 sections of chapter 50, of the Revised Code of 1843, so far as relates to the counties of Scott and Greene.

JUSTICES OF THE PEACE.

Chapter 94. An act in relation to the jurisdiction of Justices of the Peace.

Chapter 95. An act to amend an act regulating the jurisdiction and duties of Justices of the Peace in the county of Dearborn.

Chapter 96. An act to provide for a Justice of the Peace in West Franklin, Posey county.

Chapter 97. An act relative to the jurisdiction of Justices of the Peace in certain criminal cases in the county of Carroll.

Chapter 98. An act to enable the citizens of Orange township, Fayette county, to elect an additional Justice of the Peace, so as to reside in the south part of said township.

Chapter 99. An act defining the powers of Justices of the Peace in Marion county.

Chapter 100. An act to repeal an act therein named.

LANDS, SWAMP.

Chapter 101. An act to provide for defraying the expense of selecting the overflowed and swamp lands in the State of Indiana, and for other purposes.

Chapter 102. An act supplemental to an act entitled “an act to provide for defraying the expense of selecting the overflowed and swamp lands in the State of Indiana, and for other purposes,” passed in February, 1851.

Chapter 103. An act to equalize the price of the Swamp Lands in the State of Indiana.

LANDS, FORFEITED.

Chapter 104. An act in relation to sales of land forfeited to the State by borrowers of college and other funds.

LANDS, GEORGIA.

Chapter 105. An act confirming the title of the Georgia Lands to Martin R. Green.

LANDS.

Chapter 106. An act to amend an act entitled “an act to protect from waste certain lands therein mentioned,” approved December 13, 1849.

LAW, PRACTICE OF.

Chapter 107. An act relative to the practice of the law in Marion county.

Chapter 108. An act relative to the practice of law.

Chapter 109. An act to repeal an act entitled “an act to regulate the practice of law in the Lagrange Circuit Court,” approved February 16, 1848.

LEGISLATURE.

Chapter 110. An act fixing the per diem of members of the Legislature.

LIENS.

Chapter 111. An act to extend the provisions of article No. 1, of chapter No. 42, of the Revised Statutes of 1843.

LIQUORS, SPIRITUOUS.

Chapter 112. An act to regulate the sale of spirituous liquors in the county of Tippecanoe.

Chapter 113. A preamble and act in reference to vending spirituous liquors in Green township, in Hancock county.

Chapter 114. An act to repeal “an act to regulate the retailing of spirituous liquors in the county of Kosciusko,” approved January 19, 1850.

Chapter 115. An act to prevent intemperance in Wayne township, in the county of Henry.

Chapter 116. An act to repeal “an act to prohibit the sale of intoxicating drinks in Blue River township, Johnson county,” approved January 21, 1850.

Chapter 117. An act in relation to the sale of spirituous liquors in Johnson county.

Chapter 118. An act to prohibit the sale of intoxicating drinks in the town of Middletown, Henry county.

Chapter 119. An act to amend an act entitled “an act to prohibit the sale of spirituous liquors in Adams, Fall Creek, and Anderson townships, in Madison county by a less quantity than thirty gallons,” approved January 17, 1849.

Chapter 120. An act to prohibit the sale of intoxicating drinks in the county of Randolph.

Chapter 121. An act in relation to the sale of spirituous liquors in Jefferson township, in Wayne county.

Chapter 122. An act to prohibit the traffic of intoxicating liquors in the town of Columbus.

Chapter 123. An act to regulate the sale of spirituous liquors in Jackson county, Indiana.

LOANS AUTHORIZED.

Chapter 124. An act to authorize the Governor, Auditor, and Treasurer of State to borrow money to pay the interest due on the funded debt on the first day of July next, and defray the expenses of the Constitution Convention.

LODGES, OF ODD FELLOWS.

Chapter 125. An act to provide for the incorporation of subordinate lodges of the Independent Order of Odd Fellows.

OVERSEERS OF THE POOR.

Chapter 126. An act to repeal an act entitled “an act relative to Overseers of the Poor,” approved January 15, 1844, so far as relates to the county of Clay.

PAUPERS.

Chapter 127. An act in reference to the poor of Wayne township, Allen county, Indiana.

PEDDLERS.

Chapter 128. An act regulating the license of traveling peddlers in the county of Dearborn.

PLANK ROADS.

Chapter 129. An act in relation to plank roads.

PRINTING, STATE.

Chapter 130. An act in relation to the pay of Austin H. Brown, printer to the Constitution Convention of Indiana.

PRINTING.

Chapter 131. An act to authorize the printing of reports of Commissioners of the Indiana Hospital for the Insane, and Trustees of the institutions for the education of the blind, and deaf and dumb.

PROSECUTING ATTORNEYS.

Chapter 132. An act to repeal an act therein named, and to revive the statutes of 1843 relative to the election of Prosecuting Attorneys.

RECORDS.

Chapter 133. An act for the relief of persons who are likely to suffer by the destruction of the records of Sullivan county.

RECORDERS, COUNTY.

Chapter 134. An act for the relief of the Recorder of Franklin county.

REVENUE.

Chapter 135. An act to raise a revenue for the year 1851.

Chapter 136. An act transferring the duties of agent of the surplus revenue fund in Scott county to the Auditor of said county.

Chapter 137. An act to regulate the collection of the surplus revenue in Carroll county.

RIGHT OF WAY.

Chapter 138. An act surrendering the right of way to railroad companies across swamp lands.

ROADS.

Chapter 139. An act to amend an act entitled “an act to compel non-residents to pay a road tax equal to that paid by residents in the county of Whitley,” approved January 14, 1850.

Chapter 140. An act for the better improvement of highways in the counties of Carroll and Delaware.

Chapter 141. An act to amend an act entitled “an act to compel speculators to pay a tax equal to that paid by actual settlers in the county of Lagrange,” approved January 21, 1850.

Chapter 142. An act to amend the general road law approved January 16, 1849, so far as the same relates to the county of Cass.

Chapter 143. An act in relation to supervisors of roads and highways in Jackson county.

Chapter 144. An act to amend an act entitled “an act to improve the roads in Centre township, in Dearborn county,” approved Jan. 18, 1847.

Chapter 145. An act to amend an act entitled “an act to regulate the per diem allowance for work done on the public highways in the county of Adams, and other counties therein named,” approved Jan. 17, 1850.

Chapter 146. An act to repeal an act therein named so far as the same relates to the counties of Parke and Shelby.

Chapter 147. An act to authorize the assessment and collection of a specific tax for road purposes in the county of Marshall.

SCHOOLS, COMMON.

Chapter 148. An act for the benefit of the common schools of Boone county.

Chapter 149. An act to amend an act entitled “an act to increase and extend the benefits of common schools,” approved January 17th, 1849, and the act declaring said act in force, approved January 19th, 1850, so far as the name relates to the county of Vigo.

Chapter 150. An act to amend an act entitled “an act to increase and extend the benefits of common schools,” approved January 17, 1849.

Chapter 151. An act declaring certain laws in force in the counties of DeKalb, Noble, and Steuben.

Chapter 152. An act to amend an act entitled “an act to increase and extend the benefits of common schools,” approved January 17, 1849.

Chapter 153. An act to abolish the office of school commissioner of the county of Morgan.

Chapter 154. An ac to legalize the assessment of taxes for school purposes in district No. seven, in township thirty-three north, of range fourteen east, in DeKalb county.

Chapter 155. An act amendatory to an act entitled “an act to increase and extend the benefits of common schools,” approved January 17, 1849.

Chapter 156. An act to amend an act entitled “an act to amend the fifteenth chapter of the Revised Statutes,” approved January 26, 1847, so far as relates to the county of Shelby.

Chapter 157. An act to authorize the inhabitants of school district No. 2, in township No. 36, range No. 3 west, in Laporte county, to levy an additional school tax.

Chapter 158. An act to extend the provisions of an act therein named to a school district in the county of Fayette.

Chapter 159. An act to amend section thirteen of “an act to increase and extend the benefit of Common Schools in the county of Noble and for other purposes.”

Chapter 160. An act to provide for the return of the vote on the school laws to the office of the Secretary of State.

Chapter 161. An act to repeal a part of the 31st section of an act to increase and extend the benefits of common schools.

SCHOOL LANDS.

Chapter 162. An act authorizing the sale of section sixteen (16), in township No. eight (8) north, of range No. five (5) east, in the county of Bartholomew.

Chapter 163. An act to authorize the sale of school land in Perry county.

Chapter 164. An act for the relief of purchasers of school lands in the county of Lagrange.

Chapter 165. An act providing for the sale of school section in congressional township No. 28 north, of range No. four west, lying in the county of White.

Chapter 166. An act to authorize the sale of section sixteen, in congressional township twenty-four north of range twelve east, in Jay and Blackford counties.

STATE PRISON.

Chapter 167. An act to abolish the office of superintendent of the work on the state prison, and for other purposes.

SCIRE FACIAS.

Chapter 168. An act in reference to proceedings upon scire facias.

SHERIFFS.

Chapter 169. An act to extend an act entitled “an act to authorize the sheriff of Lawrence county to serve process issued by justices of the peace, in certain cases,” to the county of Owen.

SINKING FUND.

Chapter 170. An act for the relief of the owners of lands mortgaged to the sinking fund.

STATE PRISON.

Chapter 171. An act for the construction of a sewer at the state’s prison.

Chapter 172. An act relative to the purchase of books made by the Governor for the use of the convicts in the state prison, and for other purposes.

SUPERVISORS.

Chapter 173. An act to provide for electing supervisors by districts in the counties of Wells, Allen, Noble, Steuben, Miami, Henry, Lagrange, Tipton, Clinton, Harrison, Adams, Jay, Blackford, and Morgan.

SURETIES.

Chapter 174. An act to amend chapter 4th of the Revised Code of 1843.

SURVEYOR, COUNTY.

Chapter 175. An act in relation to the county surveyor of Putnam county.

Chapter 176. An act to authorize the election of a county surveyor in Greene county.

TOWNSHIP BUSINESS.

Chapter 177. An act to regulate the mode of doing township business in the county of Wabash.

Chapter 178. An act for the relief of township clerks in the county of Posey.

TREASURER, COUNTY.

Chapter 179. An act to amend section 12, of chapter 56, of the Revised Statutes of 1843.

Chapter 180. An act defining the duties of County Treasurers in the counties of Pike, Delaware, Daviess, Elkhart, Tipton, Sullivan, Noble, Washington, Marshall, Fulton, Starke, Johnson, and Randolph.

Chapter 181. An act defining the duties of the Treasurer of Morgan county.

Chapter 182. An act defining the duties of the county treasurer of Lake county.

Chapter 183. An act to amend sections 54 and 55, article 5, of the revised statutes of 1843, so far as relates to Miami county.

Chapter 184. An act to give county treasurers until the 1st day of April, 1851, to make settlement with the auditor of State.

TREASURER AND AUDITOR OF STATE.

Chapter 185. An act authorizing the Treasurer and Auditor of State to re-settle with George H. Dunn, late Treasurer of State, and to correct any mistake that may be found in the former settlement of the said Dunn.

TRUST FUNDS.

Chapter 186. An act to extend further time to the borrowers of the Sinking Fund and other trust funds.

Chapter 187. An act for the relief of the borrowers of the school fund.

Chapter 188. An act reducing the fees for taking acknowledgements of mortgages to the trust funds.

VENUE.

Chapter 189. An act to repeal “an act to amend the Statute providing for taking a change of venue in criminal cases as far as Allen county is concerned,” approved January 16th, 1849.

Chapter 190. An act to repeal an act entitled “an act to amend the statute providing for the taking a change of venue in criminal cases,” approved January 16, 1849, so far as relates to the county of Steuben.

VIADUCTS.

Chapter 191. An act to authorize the construction of viaducts under public highways.

JOINT RESOLUTIONS.

Chapter 1. A joint resolution authorizing the United States to purchase a site and erect a Marine Hospital at Evansville, or in the immediate vicinity.

Chapter 2. A joint resolution relative to the claim of Col. Francis Vigo, late a citizen of Knox county, Indiana.

Chapter 3. A joint resolution on the subject of the Michigan City Harbor.

Chapter 4. A joint resolution in relation to the bounty land law of Congress, of September 28th, 1850.

Chapter 5. A joint resolution upon the subject of lands for school purposes.

Chapter 6. A joint resolution on the subject of the sale of the Northern Division of the Central Canal.

Chapter 7. A joint resolution on the subject of appropriating money for the erection of a public building.

Chapter 8. A joint resolution in relation to the World’s Fair.

Chapter 9. A joint resolution suspending the operation of a certain act therein named.

Chapter 10. A joint resolution in relation to the Slave Trade.

Chapter 11. A joint resolution authorizing the distribution of the Debates of the late Constitutional Convention.

Chapter 12. A joint resolution in relation to paupers and records appertaining to the Wabash and Erie Canal, its extensions and Feeders.

Chapter 13. A joint resolution for the relief of Captain William Waldo.

Chapter 14. A joint resolution granting the freedom of the State Library to Capt. Michael Fitzgibbon and John B. Dillon.