KFI 3001 H85 HOWE OFFICIAL PUBLICATIONS OF THE TERRITORY AND STATE OF INDIANA FROM I8OO TO I89O. w&'i-'^^nr^^fi (Snruf U ICaui ^rlynnl Sitbraty Cornell University Library KFI3001.H85 Descriptive catalogue of the offlciai pu 3 1924 024 675 393 .. .^ Indiana Historical Society PaiiHifflii^Miitiiiutiei^yrfi- 1 ,:-.< ^-, 4> -i-L ^^. A DESCRIPTIVE CATALOGUE '^ V Official Publications OF THE TERRITORY AND STATE OF INDIANA, FROM 1800 TO 1880. Including References to the Laws Establishing the Various State Offices and Institutions, and an Index to the Official Reports. By DANIEL WAIT HOWE. KJC INDIANA Historical Society. Hon. W. H. English, President. Gbn. John Cobdrn, 1st Vice-President. Wm. W. Woollen, 2d Vioe-Pres. and Corresponding Sec. JudSE D. W. Howe, 3d Vice-President. W. DeM. Hoopbb, Treasurer. J. P. Ddnn, Jr., Recording Secretary. The Society has undertaken the publlofttlon of a number of pamphlets, of which the first five are now on sale : No. 1. Tbe La'ws and Courts of North-west and Indiana Territories. By Daniel Wait Howe. The Bowen-MerrlU Co. In- dianapolis. 1886. Price, 25 cents. No. 2. The Life and Services of Jolin B. nillon. By Gen. John Coburn and Judge Horace P. Blddle. The Bowen-Merrill Co. Indian- apolis. 1886. Price, 25 cents. No. S. Tlie Acquisition of Louisiana. By Judge Thomas M. Cooley. The Bowen-MerrlU Co. Indianapolis. 1887. Price, 25 cents: No. 4. Lougfliery's Defeat and Pisreon Roost massacre. By Charles Martindale. The Bowen-Merrill Co. Indianapolis. 1887. Price, 25 cents. No. 5. A Descriptive Catalogue of the OflScial Put>lications of the Territory and State of Indiana from iSoo to 1890. By Daniel Wait Howe. The Bowen-Merrill Co. Indian- apolis. 1890. Price, 60 cents. These pamphlets are printed and sold for the benefit Of the Indiana Historical Society. It is the purpose of the Society to publish, from time to time, other original papers, and to reprint rare and valuable doouments relating to the history of the State. With a view to the general circulation of its publications, they will be Issued in cheap form, the Brlce charged for them being for the purpose of de- fraying the expense of publication. A. L. SOACHE, A. C. Harris, J. R. Wilson, W. DeM. Hooper, J. P. Dunn, Jr., Eieoutlve Com. FEINTED BY OABLON & HOLLENBECE, INDIAN APOLia. KFT 300/ /4S'5 TABLE OF CONTENTS. Indiana TBKRiTOEiAii Pubmcations — Journals of Territorial General Assembly 3 Laws of Governor and Judges 3 Laws of General Assembly 4 Indiana State Publications — Consliiutional Convention Proceedings : Convention of 1816 5 " " 1851 6 Legislative Proceedings : House and Senate Journals 6 Documentary Journals and Annual Beports 8 Brevier Legislative Reports 18 Session Laws 20 Bevisions 22 Beports of State Officers; 24 Adjutant-General 26 Agent of State 27 Agrioullnre, State Board 29 Attorney-General 30 Auditor of State 30 Banks: State Bank 32 Bank of State 34 Blind Institute '. 34 Canal Fund Commissioners 36 Centennial Commissioner i 36 Charities, Board of State 37 Colonization Board 37 Commissary General 37 Custodian of Public Buildings 37 Deaf and Dumb Institution 37 Equalization Board 39 Feeble-Minded Youth , 40 Fisheries Commissioner 41 TABLE OF CONTESTS; Fund Commissioners ^^ Geology and Natural Eesources 42 Governor: Messages ■ 44 Keprieves, etc 44 Contingent Expenses, etc 45 Health Board 45 Horticultural Society 46 Indianapolis, Agent of Stale for 47 Insane Hospitals : Old Hospital 48 Department for Women 49 Additional Hospitals 50 Insurance Commission 50 " Commissioner 50 Internal Improvement Board 50 Kankakee Kiver Commissioners 54 Librarian, State 54 Live Stock Sanitary Commission 56 Loan Commissioners 56 Michigan Boad Commissioner 57 Mine Inspector 57 New Albany and Vincennes Turnpike Road 58 Normal School 58 Oil Inspector 59 Prison, South....' 59 " North 62 Public Instruction : Superintendent of Common Schools 64 " " Public Instruction 65 Purdue University 66 Quarter-Master General 67 Beform School for Boys 67 « " " Girls 68 Secretary of State 69 Sinking Fund 71 Soldiers' and Sailors' Monument 72 " " " Orphans' Asylum 72 State Debt Sinking Fund 73 State House Commissioners : Old State House 74 New " " 74 Statistics, Bureau 76 Swamp Land Becords, Clerk 77 Three Per Cent. Fund, Agent 77 Treasurer of State 77 TABLE OF CONTENTS. V University, Indiana 79 Vienna Exposition Commissioner 81 Wabash and Erie Canal, Trustees 81 Wabash River, Commissioner 83 War Offices: Agent to Purchase Arms 84 Allotment Commissioner 84 Arsenal, State 84 Draft Commissioner 84 Finance Bureau 84 Gettysburg Soldiers' National Cemetery 84 Hospital Surgeons 84 Legion, Indiana 84 Military Agents 85 " Auditing Committee 85 Ordnance Officer 85 Pay Agents 85 Paymaster, State 85 Sanitary Commission 85 Special Agents to visit troops, etc 85 List of reports now required to be published 85 Supreme Court Beports 87 Miscdlaneovs Reports 88 Suggestions as to State Publications 91 Cornell University Library The original of tliis book is in tlie Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924024675393 PREFACE There is not now, and never has been, any catalogue of the official publications of Indiana. Very few know what they are, or the contents of them. They might as well be in Hebrew so far as the general public is concerned. It is the object of this catalogue to tell what they are and, in a general way, what is in them. I presume that most persons look upon "official publica- tions" as belonging to that class of books which are charac- terized by James E-ussell Lowell as " Literature suited to desolate islands." I admit that they are not as fascinating as the latest novel, but I affirm that there is a great deal of valuable and interesting reading in them. The books enu- merated in this catalogue contain information which is in- dispensable to one who wishes to be familiar with the history of the State. They contain a great deal upon many topics of interest to the educator and the student. They show the record of Indiana from a beginning in the wilderness to the front rank of States — a record splendid in war and in peace. It is to be hoped that this and other publications of the Historical Society will entitle it to sonae favorable consid- eration from the public and the Legislature. A few of its members meet occasionally and do what they can to excite interest in the history of Indiana. Whatever they publish is at their own expense. We are obliged, therefore, to cul- Z DESCRIPTIVE CATALOGUE OF tivate history as economically as the original publishers of the Edinburg Review, according to their motto, cultivated literature. But we are doing the best we can to dig out the wealth of historic treasure that lies buried in old books and musty manuscripts, and, if we accomplish only a little, it will be that much gained for those who are interested in the study of Indiana history. Feb. SO, 1890. Daniel Wait Howe. INDIANA OFFICIAL PUBLICATIONS. INDIANA TERRITORIAL PUBLICATIONS. Journals of Territoeial General Assembly. — The proceedings of the Territorial General Assembly were pub- lished in the Western Sun, a newspaper printed at Vincennes by Elihu Stout. No other printed copies are now known to be in existence, although it is supposed by the Hon. Will- iam H. English, Mr. Jacob P. Dunn, Jr., and others, who have carefully investigated the matter, that the proceedings wei'e separately printed and bound. Nor are any printed copies known to be in existence of any other territorial publication, except the laws. A record of rare historic value, the executive journal, kept by Gen. John Gibson, Secretary of the Indiana Terri- tory, remains unprinted to this day in the office of the Sec- retary of State. Laws of Governor and Judges. — On May 7, 1800, Congress passed an act for the organization of the Indiana Territory, to take effect from and after July 4th of that year. By that act the law-making power was vested in the Gover- nor and territorial judges, with certain restrictions, until the organization of a Territorial General Assembly. The only complete set of the laws adopted by the Governor and Judges, as originally printed, now certainly known to exist, is owned by Judge John H. Stotsenburg, of New Albany, Indiana. The laws of the Governor and Judges and of the first and second sessions of the first Territorial General Assembly were reprinted and published in one volume by Throop & Clark, Paoli, Ind., in 1886. 4 DESCRIPTIVE CATALOGUE OF The sessions of the Governor and Judges at which laws were adopted, were held as follows : First sessioL begun January 12, 1801. Second " " January 30, 1802. Third " " February 16, 1803. Fourth " " September 20, 1803. Laws of General Assembly. — There were five Terri- torial General Assemblies, at which laws were passed, of two sessions each. At the first session of the second General Assembly a revision, prepared by John Rice Jones and John Johnson, was adopted, and by an act passed at the same session all fi)rmer territorial laws in force at the beginning of the session, and not incorporated in the revision, were repealed. This is known as the "E.evi.sion of 1807." The only complete set of the laws of the General Assembly, as originally printed, certainly known to exist, is owned by Mr. William Farrell, of Paoli, Indiana. There was also published in 1816, as a private compila- tion, and not by authority of the General Assembly, a vol- ume entitled : " A Compend of the Acts of Indiana, from the year eighteen hundred and seven until that of eighteen hundred and fourteen, both inclusive. By General W. Johnston, of Vincennes. From the press of Elihu Stout, Vincennes." Pages, 128. The sessions of the General Assembly at which laws were enacted were held as follows: First . General Assembly, first session, began July 29, 1805. second " " Nov. 3, 1806. Second General Assembly, first session, begun Aug. 16, 1807. second " " Sept. 26, 1808. Third General Assembly, first session, begun Nov. 12, 1810. second " " Nov. 11, 1811. Fourth General Assembly, first session, begun Feb. 1, 1813. second " " Dec. 6, 1813. Fifth General Assembly, first session, begun Aug. 15, 1814. second " " Dec. 4, 1815. INDIANA OFFICIAL PUBLICATIONS. INDIANA STATE PUBLICATIONS. The State publications may be conveniently classified as follows : 1. Proceedings of Constitutional Conventions. 2. Legislative Proceedings, including — u. House and Senate Journals. b. Documentary Journals and Annual Reports. c. Brevier Legislative Eeports. 3. Laws, including — a. Session Laws. h. Revisions. 4. Reports of State Officers, etc. 5. Supreme Court Reports. 6. Miscellaneous. Peoceedings of Constitutional Conventions. — The first constitutional convention was convened at Corydon June 10, and adjourned June 29,1816. Its proceedings are contained in a journal. of one volume. The second constitutional convention convened at In- dianapolis October 1, 1850, and adjourned February 10, 1851, the Constitution adopted providing that it should take effect on the first day of November, 1851, and that it should supersede that of 1816. Its proceedings are con- tained in a journal of one volume and two volumes of de- bates. 1816. Journal of the convention of the Indiana Territory begun and held at the town of Corydon, in the county of Harrison and Territory aforesaid, on the second Monday in June, being the tenth day thereof, in the year of our Lord one thousand eight hundred and sixteen, and of 6 DESCRIPTIVK CATALOGUE OF the independence of the United States the fortieth. Louisville. 1816. 1vol. 1851. Journal of the coavenliou of the people of the State of Indiana to amend the Constitution, assembled at Indianapolis, October, 1850. In- dianapolis. 1851. 1 vol. Report of the debates and proceedings of the convention for the re- vision of the Constitution of the State of Indiana, 1850. Indianapolis. 1850. 2 vols. Legislative Proceedings — House and Senate Journals. — These are the Journals of the two branches of the General Assembly, beginning with the first session. The Constitu- tion of 1816 provided for annual sessions of the General Assembly, the first to be held on the first Monday in No- vember of that year, and subsequently on the first Monday in December in each year, unless a different time should be fixed by law. They were so held, except in a few instances mentioned below, until after the adoption of the Constitution of 1851, which provided that a session of the General As- sembly should be held on the first Monday in December, 1851, and that thereafter the sessions should be held " bien- nially, commencing on the Thursday next after the first Mon- day in January, in the year one thousand eight hundred and fifty-three, and on the same day of every second year there- after," unless a different day should be appointed by law, but giving the Governor the power, by proclamation, to call a " special session." Under the Constitution of 1851 various special sessions have been held, commencing at the dates mentioned below. These are sometimes designated as "called," but usually as "special" sessions. The House and Senate Journals contain, besides the pro- ceedings of the two legislative bodies, many documents of various kinds, such as messages of the Governor, reports, etc. In some instances the same document is printed in both the House and Senate Journals, and also in the Docu- INDIANA OFFICIAL PUBLICATIONS. ( mentary Journals and Annual Reports. These Journals are not regularly numbered, and are cited by the number of the session or year. The 42d session is styled the 43d, and the error in numbering has been continued in the subsequent sessions. The Journals prior to those for the 18th session (1833-4) are not indexed. The following is a complete list of the House and Senate Journals : No. OF Vols. No. OF Session. Yeab. Whf.n Begun. Senate. 1 1816-17 Nov. 4, 1816 1 1 2 1817-18 Dec. 1,1817 1 1 ?. 1818-19 Dec. 7, 1818 1 1 4 1819-20 Dec. 6, 1819 1 1 5 1820-21 Nov. 27,1820 1 1 6 1821-22 Nov. 19,1821 1 1 7 1822-23 Dec. 2, 1822 1 1 8 1823-24 Dec. 1,1823 1 1 9 1824-25 Jan. 10, 1825 1 1 10 182.5-26 Dec. 5,1825 1 1 11 1826-27 Dec. 4, 1826 1 1 12 1827-28 Dec. 3,1827 1 1 13 1828-29 Dec. 1, 1828 1 1 14 1829-30 Dec. 7, 1829 1 1 15 1830-31 Dec. 6, 1830 1 1 16 1831-32 Dec. 5, 1831 1 1 17 1832-33 Dec. 3, 18.32 1 1 18 1833-34 Dec. 2, 1833 1 1 19 1834-35 Dec. 1, 1834 1 1 20 1835-36 Dec. 7,1835 1 1 21 1836-37 Dec. 5, 1836 1 1 22 1837-38 Dec. 4,1837 1 1 23 1838-39 Dec. 3,1838 1 1 24 1839-40 Dec. 2, 1839 1 1 25 1840-41 Dec. 7, 1840 1 1 26 1841-42 Dec. 6, 1841 1 1 27 1842-43 Dec. 5,1842 1 1 28 1843-44 Dee. 4, 1843 1 1 29 1844-45 Dec. 2,1844 1 1 30 184-5-46 Dec. 1, 1845 1 1 31 1846-47 Dec. 7, 1846 1 1 32 1847-48 Dec. 6,1847 1 1 33 1848-49 Dec. 4, 1848 1 1 34 1849-50 Dec. 3, 1849 1 1 35 1850-51 Dec. 30, 1850 2 1 36 Reg 1851-52 Dec. 1,1851 1 1 37 Eeg 1853 Jan. 6,1853 1 1 38 Reg 1855 Jan. 4,1855 1 1 8 DESCRIPTIVE CATALOGUE OF No. OP Vols, No. Oi' Session. Ybab. When Begun. ^^^^^ Smaie. 39 Keg 1857 Jan. 8,1857 1 1 Special 1858 Nov. 20, 1858 1 1 40 Beg 1859 Jan. 6,1859 1 | 41 Eel 1861 Jan. 10,1861 1 1 Special 1861 April 24, 1861 1 j 43Eeg 1863 Jan. 8,1863 1 1 44 Reg 1865 Jan. 5,1865 1 | Called 1865 Nov. 13,1865 1 1 45 Reg 1867 Jan. 10,1867 2 1 46 Beg 1869 Jan. 7,1869 1 1 Special 1869 April 8, 1869 1 1 47 Reg 1871 Jan. 5,1871 1 1 Special 1872 Nov. 13,1872 1 1 48 Reg 1873 Jan. 9,1873 1 1 49 Beg. and! 1875 Jan. 7,1875 2 i Special / " March 9, " 50Beg. and") 1877 Jan. 4,1877 1 Special / " March 6, " 51Reg. and\ 1879 Jan. 9,1879 1 1 Special J " Marchll, " 52Eeg.and> 1881 Jan. 6,1881 1 1 Special J " March 8, " 53 Beg. 1883 Jan. 4,1883 ..-l 1 54Beg.and\ 1885 Jan. 8,1885 1 1 Special / " March 10, " 55 Beg. 1887 Jan. 6,1887 1 1 Total 62 60 Documentary Journals and Annual Reports. — These were formerly variously entitled "Documents," "Senate and House Documents," " Documentary Journals," etc. Since the 27th session (1842-43), they have sometimes been labeled as " Documentary Journals," and sometimes as "Annual Reports." Documents and reports of the kind included in them were originally included in, and printed as part of, the House and Senate Journals. On December 16, 1835, a resolution was adopted by the House of Repre- sentatives ordering the public printer to print one thousand copies of the journals of the -House and three hundred cop- ies of public documents in separate, volumes, and "that in this volume of documents shall be printed all reports made INDIANA OFFICIAL PUBLICATIONS. 9 to this House in pursuance of any law or resolution of this House, in the order they are presented," etc., House Jour- nal 20th session (1835-36), p. 62-3. A further resolution was adopted ordering the printing of three hundred copies of all reports and other papers ordered to be printed for the use of the House and that the same should be bound with, and constitute part of, the journals of reports and documents before provided for. Id., p. 72. At the same session a res- olution was adopted directing the Secretary of State to index the journals and documents. Id., p. 142. This seems to have been the beginning of the binding of such reports and documents in Separate volumes. No law in re- gard to them was enacted until 1839, when an act was passed directing what documents should go into the " Documentary Journals," that they should be continuously paged and in- dexed, and how arranged, bound, etc. The act also pro- vided that " no document or report directed by this act, or may be directed by either branch of the General Assembly to be placed in the Documentary Journal, shall be journal- ized in the journal of the Senate or of the House." Laws 1839, p. 46. Until the adoption of the Constitution of 1851, providing for biennial sessions of the General Assembly, the Docu- mentary Journals were printed yearly, and contained only the documents and reports submitted to the General As- sembly or to one of its branches. . By the Revised Statutes of 1852 (vol. 1, p. 436) the Secretary of State was required to prepare and deliver to the State Printer " a properly di- gested index * * * of the Documentary Journals," etc. The public printing act of April 13, 1885 (1885, p. 215), provides for the annual publication of 1600 copies of the Documentary Journals, but does not specify what reports or other documents shall be included in them. Many of the Documentary Journals and Annual Reports 10 DESCRIPTIVE CATALOGUE OF are put together very carelessly, not being continuously paged and indexed as originally piovided, the documents in several of them not being bound in numerical order, or not num- bered at all, several of the volumes being wrongly numbered or labeled, and in other ways very imperfectly gotten up. For many years the volumes have been made up by bind- ing together the documents contained in them with the original paging thereof, and without any indexes, but they have usually contained tables of contents. They are not regularly numbered, and are cited by the number of the session or year. The following is a complete descriptive catalogue of the Documentary Journals and Annual Reports, beginning with the first volume (1835-6) to the volumes for 1888 inclusive, indicating also whether the reports contained in them were submitted to the Governor or to the General Assembly, and, if to the latter, at what session : 1835-6. 20th Session. Dec. 7, 1835.— Title on back, "Reports of 1835- 6." No title page. Volume as printed contains no index nor table of contents, and is not continuously paged. Contains reports submitted to Twentieth General Assembly. A few of the documents are marked " Senate," but most of them"H. E." 1vol. 1836-7. 21sT Session. Dec. 5, 1836. — Title on back, " Documents of 1836-37." No title page. Volume as printed contains no index nor table of contents, and is not continuously paged. Contains reports, all marked " H. K.," submitted to Twenty-first General Assembly. 1 vol. 1837-8. 22d Session. Dec. 4, 1837.— Title on back, "Documents, 1837-8." Title page, " Documents of the House of Representatives at the Twenty-second Session of the General Assembly of the State of Indiana, begun and held at the Town of Indianapolis December 4, 1837." Vol- ume as printed contains no index nor table of contents, and is not con- tinuously paged. Contains reports and documents submitted to Twenty- second General Assembly, all marked " H. R.," except the last, which INDIANA OFFICIAL PUBLICATIONS. 11 is a " report of a Geological Reconnoisance,'' etc., addressed "To the Honorable the I:egislature of Indiana." 1 vol. 1838-9. 23d Sessiok. Dec. 3, 1838.— Title on back, " Documents, 1838- 9." No title page. Continuously paged, with index. Contains Governor's message and documents, continuously numbered, marked " Doc. No. , House of Bepresentatives," submitted to Twenty-third General Assembly. 1 vol. 1839-40. 24th Session. Dec. 2, 1839.— Title on back, " Sen. & House Documents, 1839-40." In two parts, bound in one volume. Part 1st entitled, " Documents of the Senate of Indiana, Twenty-fouith Session." Part 2d entitled, " Beports made to the House of Bepresentatives at the Twenty-fourth Session," etc. Each part continuously paged, with separate index. 1 vol. 1840-41. 25th Session. Dec. 7, 1840.— Title on back, " House and Senate Documents, 1840-41." In two parts, bound in one volume, without title pages, but each part is continuously paged, and has separate table of contents. Contains doc- uments and reports submitted to Twenty-fifth General Assembly. 1 vol. 1841-2. 26th Session. Deo. 6, 1841.— Title on back, "Senate and House Documents, 1841-2." In two parts, bound in one volume. Title page of part 1st: " Doc- uments of the Senate at Twenty-sixth Session," etc. Title page of part 2d: " Documents of the House of Representatives," etc. Each part is continuously paged, and has separate table of contents. The documents are also continuously numbered. 1 vol. 1842-3. 27th Session. Dec. 5, 1842.— Title on back, "Senate and House Documents, 1842-43:" In two parts, bound in one volume. Part 1st entitled : "Documents of the Senate at the Twenty-Seventh Session," etc. Part 2d entitled: "Documents of the House of Bepresentatives," etc. Each partis contin- uously paged and has table of separate contents. 1 vol. 1843-4. 28th Session. Dec. 4, 1843. — Title on back, " Documentary Journal 1843-4:" In two parts, bound in one volume. Part 1st entitled, "Documents of the House of Representatives at the Twenty-Eighth Session," etc. Part 2d entitled, " Documents of the Senate," etc. Each part is contin- uously paged and has separate table of contents. 1 vol. 1844-5. 29th Session. Dec. 2, 1844.— Title onl back, " Documentary Journal, 1844-45 : " In two parts, numbered "Part First" and " Part Second," bound in one volume, each entitled " Documents of the Twenty-Ninth Session," 12 DESCRIPTIVE CATALOGUE OF etc. Each part is continuously paged and has separate table of con- tents. 1 vol. 1845-6. 30th Session. Dec. 1, 1845.— Title on back, "Documentary Journal, 1845-46 : " In two parts, numbered "Part First" and " Part Second," bound in one volume, each entitled " Documents of the General Assembly of the State of Indiana at the Tvrenty -Ninth {Ihirtieth) Session," etc. Each part is continuously paged and has separate table of contents. 1 vol. 1846-7. 31sT Session. Dec. 7, 1846.— Title on back, " Documentary Journal, 1846-47 : " In two parts, numbered " Part First " and " Part Second," bound in one volume, each entitled "Documents of the Gensral Assembly of Indiana at the Thirtieth (thirty-first). Seasiov, etc." Each part is continu- ously paged and has separate table of contents. 1 vol. 1847-8. 32d Session. Dec. 6, 1847.— Title on back, "Documentary Journal, 1847-48 : " In two parts, numbered " Part First " and " Part Second," bound in one volume, each entitled " Documents of the General Assembly of In- diana at the Thirty-First {tUrty-secand) Session, comn;encing December 3, (6) 1847." Each part is continuously paged and has separate table of contents, vol. 1. 1848-9. 33d Session. Dec. 4, 1848.— Title on back, "Documentary Journal, Indiana, 1848 : " Id two parts, numbered "Part First" and "Part Second," bound in one volume, each entitled "Documents of the General Assembly of In- diana at the Thirty-Third Session," etc. Each part is continuously paged and has separate table of contents. 1 vol. 1849-50. 34th Session. Dec. 3, 1849.— Title on back, " Documentary Journal, 1849-50:" In two parts, bound in one volume. Each part is continuously paged- " Part 1 " is entitled " Documents of the General Assembly of Indiana at the Thirty-Third (thirty-fourth) Session." " Part First " and has table of contents. " Part Second " is not numbered, has no title page nor table of contents. 1 vol. 1850-1. 35th Session. Dec. 30, 1850.— Title on back, " Documentary Journal, 1850-1:" In two parts, numbered " Part First " and " Part Second," bound in one volume, each entitled " Documents of the General Assembly of In- diana at the Thirty-fifth Session," etc. Each part is continuously paged and has separate table of contents. 1 vol. INDIANA OFFICIAL PUBLICATIONS. 13 1851-2. 36th Session. Dec. 1, 1851.— Title on back, " Documentary Journal, 1851-2:" In two parts, numbered " Part First " and " Part Second," bound in one volume, each entitled " Documents of the General Assembly of In- diana at the Thirty-sixth Session," etc. The documents in Part First be- fore page 73 are not continuously paged. Pa'rt Second is continuously paged. Each part has separate table of contents. 1 vol. 1852-3. 37th Session. Jan. 6, 1853.— Title on back, " Documentary Journal, 1852-53 : " In two parts, numbered " Part First " and " Part Second," bound in one volume, each entitled " Documents of the General Assemby of Indi- ana at the Thirty-seventh Session," etc. Each part is continuously paged and has separate index. 1853. GovEBNOB. — Title on back, " Documentary Journal, Indiana, 1854." No title page : Is uot continuously paged, and, as printed, has no index nor table of contents. Contains report submitted to Governor for year 1853. 1 vol. 1854-5. 38th Session. Jan. 4, 1855.— Title on back, " Documentary Journal, Session 1855 ; " In two purts, numbered " Part First " and " Part Second," bound in one volume, continuously paged and indexed. Each part is entitled " Documents of the General Assembly of Indiana at the Thirty-eighth Session," etc. 1 vol. 1855. GovEENOE. — Title on back, " Documentary Journal, 1855-6 : " In two parts, numbered " Part First" and " Part Second," bound in one volume. Each part is entitled, " Keports of the Officers of the State of Indiana to the Governor, required by law to be made to him in the ab- sence of the General Assembly for the year ending Nov. (Oct.) 31, 1855." Each part is continuously paged and has separate index. 1 vol. 1856-7. 39th Session. Jan. 8, 1857. In two parts, bound separately. Part First entitled on the back, " Documentary Journal, Part 1, 1857 ; Part Second entitled on back, "Documentary Journal, Part 2, 1857." Title pageof each, "Documents of the General Assembly of Indiana at the Thirty-ninth Session," etc. Each part is continuously paged and indexed. 2 vols. 1857. Govbrnob. — Title on back, " Documentary Journal, 1857." In two parts, numbered " Part First " and " Part Second," bound in one volume, each entitled, " Reports of the Officers of State of the State of Indiana, to the Governor, for Year 1857." Each part is continuously paged and has separate index. 1 vol. 14 DESCRIPTIVE CATALOGUE OF 1858-9. 40th Session. Jan. 6, 1859.— Title on back, " Documentary Journal, 1858-9." In two parts, numbered " Part 1 " and " Part 2," bound in one volume, each entitled " Documents of the General Assembly of Indiana, at the Fortieth Session," etc. Each part is continuously paged and has sep- arate index. 1 vol. 1859. GovBENOE. — Title on back, " Documentary Journal, 1859-60." In two parts, numbered " Part First " and " Part Second," bound in one volume, each entitled, "Keports of the Officers of the State of Indi- ana, to the Governor, for the Years 1859 and 1860." Contains reports for 1859, but none for 1860. Each part is continuously paged and has sep- arate index. 1 vol. 1860-1. 41ST Session. Jan. 10, 1861 .—Title on back, " Documentary Journal, 1861." In two parts, numbered " Part 1 " and " Part 2," bound in one volume each entitled, " Documents of the General Assembly of Indiana at the Forty-first Session," etc. Each part is continuously paged and has sep- arate index. 1 vol. 1861. GOVEENOR AND SPECIAL SESSION. ApRiL 24, 1861. — Title on back, "Documentary Journal. To the Governor, 1861." Title page, "Reports of the Officers of the State of Indiana, to the Governor, for the Years 1860 and 1861." Contains, also, messages of Governor Morton to the General Assembly at its extra session, April 24, 1861. Continuously paged and indexed. 1 vol. 1862-3. 42d Session. Jan. 8th, 1863.— Part 1. Title on back, "Doc- umentary Journal, 1862." Title page, "Documents of the General Assembly of Indiana at the Forty-third { Forty-second) session, begun on the tenth {eighth) day of ' January, 1863." Continuously paged and indexed. There is an error in paging (see p. 160). The index omits report of State Librarian on page 145. 1 vol. 1862-3. Continued. Part 2, vol. 1.— Title on back, "Documentary Journal, Part 2, vol. 1, 1863." Title page, " Documents of the General Assembly of Indiana, at the Forty-Second Eegular Session," etc. Continuously paged and indexed. 1vol. 1862-3. CoNTiNnED. Part 2, vol 2.— Title on back, "Documentary Journal, Part 2, vol. 2, 1863." Title page, "Documents of the General Assembly of Indiana at the Forty-second Regular Session," etc. This volume is continuously paged. INDIANA OFFICIAL PUBLICATIONS. 15 beginning with page 899, in continuation of paging of vol. 1, the last page of which is 898 ; has index. 1 vol. 1862-3. Continued. Pari 2, vol. 3. — Title on back, " Documentary Journal, Part 2, vol. 3, 1863." Title page, " Documents of the General Assembly of Indiana at the Forty-second Regular Session," etc. This volume is continuously paged, beginning with page 1,33.5, in continuation of paging of vol. 2, the last page of which is 1,334; contains only the report of Indiana Arsenal. 1 vol. 1863. Governor. —Title on back, "Documentary Journal, 1863." Title page, " Reports of the OfBcere of State of the State of Indiana to the Governor for the year 1863." Is continuously paged and indexed. 1 vol. 1 864-5. 43d Session. Jan. 5, 1865. Part 1.— Title on back, " Docu- mentary Journal, 1864." Title page, " Documents and Annual Reports of Officers and Public Institutions of the State of Indiana to the Legislature for the year 1864." Continuously paged and indexed. The index is entitled, "Index, Part 1, vol. 1." i vol. 1864-5. Continued. Part 2. — Title on back, "Documentary Journal, Part 2, 1865." Title page, " Documents of the General Assembly of Indiana at the forty -third regular session begun on the 5th day of January, A. D. 1865, Part 2." Continuously paged, with table of contents. There is an error in paging after page 200. 1 vol. 1865-6. Governor. Special Session. Nov. 13, 1865. 44th Session. Jan. 10, 1867.— Title on back, "Documentary Journal, Part 1, 1866." Title page, " Documents of the General Assembly of Indiana at the forty-third regular session, begun on the 5th of January, A. D. 1865." Is continuously paged and has table of contents referring to documents by number, but not by pages. It contains no documents submitted to the forty-third session, but contains reports of State officers to the Gov- ernor for year 1865, the message of Gov. Morton to special session, be- gun November 13, 1865, and also fourteenth annual (third biennial) report of Superintendent of Public Instruction, dated December 31, 1866 for years ending August 81, 1865, and August 31, 1866, submitted to forty-fourth (designated in next volume as forty-fifth) regular session, and which should have been bound in next volume (1866-7). 1 vol. 1866-7. 45th Session. Jan. 10, 1867.— Title on back, " Documentary Journal, Part 1, 1867." Title page, " Documents of the General Assembly of Indiana at the 16 DKSCRIPTIVE CATALOGUE OF forty-fifth regular session, begun on the 10th day of January, A. D. 1867." Is not continuously paged. Has table of contents referring to documents by numbers. The documents are designated as belonging to " Part II." The session was, in fact, the foriy-famlh session, but the error in numbering is continued in subsequent volumes. 1 vol. 1867-8. Governor. 46th Session. Jan. 7, 1869.— Title on back, " Documentary Journal, Part 1, 1867-68." Title page, " Documentary Journal of the General Assembly of the State of Indiana. Part 1 for 1867-1868." It is not continuously paged af- ter page 280, and, as printed, has no index nor table of contents. It contains some reports of State officers to Governor for year 1867 ; also the following, which were probably submitted to the Forty-sixth regular session, beginning January 7, 1869, and which should have been bound as " Part 1 " for 1868-9, viz: Document No. 7, pt. 1, Twentieth Annual Eeport Hospital for Insane, for the year 1868. Document No. 8, pt. 1, Annual Report of State Prison South, for 1868. Document No. 9, pt. 1, Annual Eeport Trustee Wabash and iirie Canal for 1867-8. Sixteenth Annual (fourth biennial) Report of Superintendent of Public Instruction, for 1867, 1868. All the documents in the volume are designated ias belonging to " Part 1," but are not bound in numerical order ; two have same number, and one has no number. 1 vol. 1868-9. 46th Session. Jan, 7, 1869. Special Session. April 8, 1869.— Title on back, " Documentary Journal, 1869." Title page, "Documentary Journal of the General Assembly of the State of Indiana. Part II for 1869." It is not continuously paged, and as printed has no index nor table of contents. Contains report of State officers for 1868, submitted to Forty -sixth Session, begun January 7, 1869 ; also, a committee report submitted to Special Session begun April 8, 1869, and a collection of school laws and opinions, issued by the Super- intendent of Public Instruction, dated June 1, 1869. Some of the docu- ments are designated as belonging to " Part I," one to " Part II," and some are not designated as belonging to either, and have no number. It seems that the documents in this and preceding volume were designed to be bound in parts designated as Part I and Part II, for 1868-9, but have been improperly arranged. 1 vol. 1869. GovEENOB.— Title on back, "Annual Reports, Indiana, 1868. No title page. Not continuously paged, and as printed has no index nor table of con- INDIANA OFFICIAL PUBLICATIONS. 17 tents. Contains reports of State officers to Governor for year 1869. 1 vol. 1870-1. 47th Session. Jan. 5, 1871. In two volumes, respectively entitled on the back, " Docnmentary Journal," " Vol. 1," " Vol. 2," " 1870-1." Title page of each volume, " Documentary Journal of the General Assembly of the State of Indi- ana.'' Neither volume is continuously paged, and neither as printed has any index or table of contents. They contain documents and reports submitted to Forty-seventh Session, begun January 5, 1871. 2 vols. 1871. GovEENOK. — Title on back, "Documentary Journal, 1871." Title page, " Documentary Journal of the General Assembly of the State of Indiana for 1871." Not continuously paged, and as printed has no index nor table of contents. It contains no documents nor reports submitted to the General Assembly, but only reports of State officers to Governor for year 1871. These are bound up indiscriminately without regard to numerical order. They are all designated as belonging to " Part I." There does not seem to be any " Part II." 1872-3. 48th Session. Jan. 9, 1873. Special Session. Nov. 13, 1872.— Title on back, "Documentary Journal, 1872-73." No title page. Not continuously paged. As printed, has no index nor table of con- tents. Contains reports and documents to Governor and Forty-eighth Session ; also, message of Governor Baker to Special Session begun No- vember 18, 1872. ] vol. 1873. Governor. — Title on back, "Annual Keports of Indiana, 1873." Title page, "Annual Reports of the Officers of State of the State of Indiana, and of the Trustees and Superintendents of the several Benev- olent, Reformatory and Educational Institutions thereof, required by law to be made to the Governor, for the year ending December 31, 1873." Not continuously paged, and has no index, but the preface indicates the contents. 1 vol. 1874-5. 49th Session. Jan. 7, 1875. In two volumes, entitled on back, " Documentary Journal, Indiana." " Part I, 1874-5." " Part II, 1874-5." Title page of each volume, "Legislative Documents, Including Message of the Governor and the Annual Reports of 1874 Transmitted therewith to the General Assembly of the State of Indiana in Forty-ninth Regular Session, begun January 7, 1875." Neither volume is continuously paged, but each has a separate index referring to documents by numbers. 2 vols. 1875. GovBRNOK. — Title on back, "Annual Reports, Indiana, 1875." Title page similar to that of 1873. Contains reports of State officers 2 18 DESCKIPTIVE CATALOGUE OF to Governor for 1875. Not continuously paged, and has no index, but preface indicates contents. 1 vol. 1876-7. 50th Session. Jan. 4, 1877. In two volumes, entitled on back, " Documentary Journal, Indiana." " Part I, 1876-7." " Part II, 1876-7." Title page of each, "Annual Re- ports of 1876 submitted to the General Assembly of the State of Indiana in Fiftieth Regular Session," etc. Neither volume is continuously paired, but each has index referring to documents by numbers. 2 vols. 1877. GovEENOR.— Title on back, "Annual Reports Indiana, 1877." Title page similar to that of 1873. Is not continuously paged. No index, but preface indicates contents. 1 vol. 1878-9. 51ST Session. Jan. 9, 1879. — In two volumes, entitled on back "Documentary Journal, Indiana," "Part I, 1878-9;" "Part II, 1878-9." Title page of each volume, "Annual Reports of 1878 Submitted to the General Assembly of the State of Indiana in Fifty-first Regular Ses- sion," etc. Not continuously paged. Bach volume has index referring to documents by numbers. 2 vols. The volumes subsequeut to 1878-9 to 1888, inclusive, contain annual and biennial reports for each year. They are not continuously paged, but each has index referring to documents by numbers. They are all entitled on back, "Annual Reports of Indiana," except volumes for 1886 and 1888, which are entitled " Documentary Journal." 1879. GoVEENOE. — Parts 1 and 2. 2 vols. 1880. 52d Session. Jan. 6, 1881.— Parts 1 and 2, 2 vols. 1881. GovBENOE.— Part 1, no Part 2. 1 vol. 1882. 53d Session. Jan. 4, 1883.— 1 vol. 1883. GOVEKNOB. — 1 vol. 1884. Contains reports " Required by law to be made to the Governor," for year ending October 31, 1884, but were those by him submitted to the Fifty-fourth Session, January 8, 1885. 1 vol. 1885. GovEENOB. — Erroneously marked as " 1886." 1vol. 1886. Contains reports " Required by law to be made to the Governor," • for year ending October 31, 1885, but were those by him submitted to Fifty-flfth Session, January 6, 1887. 1 vol. 1887. Governor. — 1 vol. 1888. 56th Session. Jan. 10, 1889.— Parts 1 and 2. 2 vols. Brevier Legislative Reports. — These are condensed reports of the debates aad proceedings of the General Assembly of the State of Indiana. They are variously entitled upon the backs of them, but upon the title pages are designated as INDIANA OFFICIAL PUBLICATIONS. 19 " Brevier Legislative Reports," except volume 1, which is entitled " The Legislative Sentinel." They were begun in 1858 by W. H. and A. E. Drapier, and continued by W. H. Drapier. None of the volumes were published by author- ity of the State, but they are of a semi-official character from the fact that the reporters were during all, or most of the time, the official stenographers of the General Assem- bly, and contracts were made with them from time to time by the House and Senate for the purchase of some of the volumes. The following is a complete list of these reports : Vol. Session. Year. Vols. ] Special 1858 1 2 Regular 1859 1 3* 4 Regular 1861 1 5 Special 1861 1 6 Regular 1863 r-.l 7 Regular 1865 1 8 Special 1865 1 9 Regular 1867 1 10 Regular 1869 1 11 Special 1869 1 12 Regular 1871 1 18 Special 1872 1 14 Regular 1873 1 15t 16t ::}■ ;}■ Regular . and 1879. Special. 19 1 Regular I and 1881 1 20 j Special. 21 Regular 1883 1 22) Regular and 1885 1 23 J Special. 24 Regular 1887 1 * Is said by Mr. Drapier, the reporter, to have been printed, but never published nor bound, and to contain only some 14 or 15 pages. t Was never published. It was intended to include regular and special sessions of 1875. t Was never published. It was intended to include regular and special sessions of 1877. DESCRIPTIVE CATALOGUE OF Laws — Session Laws. — As the sessions under the Con- stitution of 1816 usually began in December, the greater part of the laws of the session would not be enacted until the January following, and so the laws are usually designated as of the year following the date of the commencement of the session. Thus, the laws adopted at the first session, be- gun in November, 1816, are cited as " Laws 1817." Before the adoption of the Constitution of 1851, which greatly curtailed special legislation, there were many laws of private or local character. Those of 1818, 1824 and 1831 were bound separately, and were designated as " Special Acts." Those for the 20th session (1835-6) and for subse- quent years, to and including those for the 36th session (1851-2), were also bound separately, and were designated as " Local Laws," except those for the 36th session, which were designated as " Special and Local Acts." The class- ification of the general and special laws was not very ac- curate, and many laws of a general character are to be found bound in the special and local laws. Besides the general and special laws there were several militia laws bound in separate volumes, as were those of 1824 and 1831. In the special acts of 1818, p. 117, it was expressly provided " That nothing herein contained shall be so construed as to authorize the public printers to print an act passed at the present session, entitled 'An act to regulate the militia.' " But in a table of " Errata of the act regu- lating the militia," contained in the laws of 1819, p. 151, it appears that the act referred to was printed, but by what authority does not appear. After 1851 the special and local laws and the militia laws were not bound separately from the general laws. The laws passed at the various special sessions held since the adoption of the Constitution of 1851 are bound sepa- rately except those for the years, 1875, 1877, 1879, 1881 and INDIANA OFFICIAL PUBLICATIONS. 21 1885, which are bound in the volumes containing the laws of the regular sessions of those years, the volumes for 1879, 1881 and 1885 being continuously paged. The 44th session, by a misprint, is designated in the laws of that year as the 45th, and the error in numbering has been continued in the laws of the subsequent sessions. The following is a complete list of the session laws, show- ing, also, how they are designated : No. OP Session. How Designated. 1 Laws 1817 2 " 1818 " Special Acts " 3 Laws 1819 4 " 1820 5 " 1821 6 " 1822 7 " 1823 8 Militia " 1824 " Special Acts " 9 Laws 1825 10 " 1826 11 " 1827 12 " 1828 13 " 1829 14 " 1830 15 Militia '■ 1831 " Special Acts " 16 Laws 1832 17 " 1833 18 " 1834 19 " 1835 " Local " 20 " 1836 " Local " 21 " 1837 " \ Local " 22 Laws included in K. S. 1838 23 Laws 1839 " Local " 24 " 1840 " Local " 25 " 1841 " Local " 26 " 1842 " Local " " 27 " 1843 " Local " 22 DE8CEIPTIVE CATALOGUE OF No. OP Session. How Designated. 28 Laws 1844 " Local " " 29 " 1845 " Local " 30 " 1846 " Local " " 31 " 1847 " Local " 32 " 1848 " Local " 33 " 1849 " Local " " 34 " 1850 " Local " 35 " 1851 " Local " 36 Keg Special and Local Acts 1852 37 " Laws 1853 38 " " 1855 39 " " 1857 Called, Nov. 20, 1858 Laws Special Session 1858 40 Reg Laws 1859 41 " Laws Regular Session 1861 Special, April 24, 1861 " Special " " 42 Reg Laws 1863 43 " Laws Regular Session 1865 Called, Nov. 13, 1865 " Special " " 45 Reg Laws 1867 46 " , Laws Regular Session 1869 Special, April 8,1869 ^ '■ Special " " 47 Reg Laws 1871 Special, Nov. 13, 1872 Laws Special Session 1872 48 Reg Laws 1873 49 " Laws Regular Session 1875 Special, March 9, 1875 " Special " " 50 Reg Laws Regular Session 1877 Special, March 6, 1877 " Special " " ^^ SpTciai; Mrrchll"r879}^°"°'^ i" ^ ^"^ ^^''^ 18^9 ^^ Sial,"March"8;"l88i l^"""-! *" 1 ^o' " l^^l 53 Reg " 1883 Special, March"l0,"l885|^°°°'* '° ^ ^°1 " 1885 55 Reg " 1887 56 " " 1889 Revisions. — The laws of 1818 are sometimes improperly called the " Revision of 1818." They contain only the acts INDIANA OFFICIAL PUBLICATIONS. 23 passed at the second session and a reprint of a portion of those passed at the first session. 1824. This is entitled, " The Revised Laws of Indiana, adopted and enacted by the General Assembly at their eighth session, etc. Arranged and published by authority of the General Assembly." Corydon, Ind- 1824. 1 vol. 1831. Entitled " The Eevised Laws of Indiana, in which are com- prised all such acts of a general nature as are in force in said State ; adopted and enacted by the General Assembly at their fifteenth session, etc. Arranged and published by authority of the General Assembly." Indianapolis. 1831. 1 vol. 1838. Entitled " The Eevised Statutes of the State of Indiana, adopted and enacted by the General Assembly at their twenty-second session, etc. Arranged, compiled and published by authority of the General Assem- bly." Indianapolis. 1838. 1 vol. The revisers are not named in the revisions of 1824, 1831 and 1838. 1843. Entitled "The Eevised Statutes of the State of Indiana, passed at the twenty-seventh session of the General Assembly, etc. Printed and published according to law." The revisers were Sam. Bigger and Geo. H. Dunn. Indianapolis. 1843. 1 vol. 1852. Entitled " The Eevised Statutes of the State of Indiana, passed at the thirty-sixth session of the General Assembly, etc. Printed and published according to law." James S. Hester prepared the annotations and superintended the arrangement and printing. An edition in the German language was also printed by authority of the State. Indian- apolis. 1852. 2 vols. 1881. Entitled " By authority of the General Assembly. The Ee- vised Statutes of Indiana, etc. Collated and annotated by James S. Frazer, John H. Stotsenburg and David Turpie, commissioners." This revision, though authorized by the General Assembly to be made, was not formally adopted and approved by it. Chicago, 111. 1881. 1 vol. 24 DESCEll'TIVB CATALOGUE OF The following editions of the revisions and statutes were published as private compilations : Gavin & Hord. Indianapolis. 1862. 2 vols. Gavin & Hord. " 1863. (3d vol.) 1 vol. Davis (Supp. to Gavin & Hord). Indpls. 1870. 1 vol. Davis (2d ed.). Indianapolis. 1876. 2 vols. Downey. (Supp. to 1881.) Cincinnati. 1883. 1 vol. E. B. Myers & Co. This is a reprint of the official edition of the Revision of 1881 (evidently from the same plates), with subsequent laws, and with annota- tions. Chicago, Illinois. 1888. 2 vols. Elliott. (Supp. to 1881.) Indianapolis. 1889. 1 vol. Reports of State Officers, etc. — Since the organiza- tion of the State most of the State oiEcers, boards, etc., have been required to make reports. Many of the offices and boards heretofore existing have been discontinued and new ones are created at nearly every session of the Legislature. Prior to the Constitution of 1851, when there were an- nual sessions of the Legislature, most of these reports were required to be made directly to the Legislature, or to the Governor, to be by him submitted to the Legislature. Since the adoption of the Constitution of 1851 some of the re- ports have been required to be made to the Governor and some to the Legislature. Some are required to be made for a period ending with the end of a given year and some for a period ending with the end of the State fiscal year, which is October 31. Most of them, since 1877, end with the fiscal year. Some of these reports were never printed at all. Some were printed as part of the House and Senate Journals. Some were printed in pamphlet form only, and of those so printed some have been bound in the Documentary Jour- nals and Annual Reports. Those printed in pamphlet, and not so preserved, have, for the most part, entirely disappeared. INDIANA OFFICIAL PUBLICATIONS. 25 Some of the reports never were included in the Document- ary Journals and Annual Eeports, but have been published and bound separately in substantial binding. In the exercise of its visitorial power over corporations the General Assembly has frequently required reports to be made to it, or to the Governor, from various corporations, such as colleges and railroad companies, and many of these have been printed and are contained in the House and Sen- ate Journals and in the Documentary Journals and Annual Reports. These are not included in the following cata- logue, which embraces only the reports of State officers and institutions. During the period wheu the State was engaged in its ex- tensive scheme of internal improvement, there were also many boards, commissioners, agents, etc., of works, some of which were of a local character, who were required to make reports to the General Assembly or to the Governor. Only such of these as are contained in the Documentary Journals and Annual Reports are included in the following catalogue. No reference is made in the following catalogue to the volumes and pages of the House and Senate Journals. An index making such references would involve more labor and expense than would be profitable in a private compila- tion But references are made by volume and page to the reports contained in the Documentary Journals and Annual Reports. Only the regular reports are so indexed, not those made in answer to calls by the General Assembly, or by one of its branches, for information upon some special subject. No attempt has been made to cite all the statutes relating to the offices embraced in the catalogue. The statutes are cited only to show, in a general way, the nature of the office, its beginning and end, if it has ceased to exist, the 26 DESCJRIPTIVE CATALOGUE OF character of the reports required, and to whom and when they are to be made. Adjutant General. — The office of Adjutant General was created by the Constitution of 1816 (art. 7, sec. 7) and continued by the Constitution of ] 851 (art. 12, sec. 2). The duties of the office were defined by act January 3, 1817 (1817, p. 179, sec. 10), and by the militia law of January 20, 1824, the latter law (sec. 65) requiring him to report to the Governor, as commander-in-chief, annually on December 1. The act May 3, 1861 (Spl. Sess. 1861, p. 3), required him to report to the next General Assembly in regard to appropriations made by that act. The act April 13, 1885, (1885, p. 215) required him to maiie biennial reports. By section 32 of act March 8, 1889 (1889, p. 325), he was re- quired to make annual reports to the Governor, within one month after October 31, of expenses, proceedings, etc., of the militia. Various i-eports Ave found in the House and Sen- ate Journals prior to the commencement of the Documentary Journals. There are included in the Documentary Jour- nals and Annual Reports the following: Yeab. Period Embraoku. Doc. J. AND A. R. 1844 to Nov. 80, 1844 1844-5, P. 2, p. 43 1845 Annual for year 1845 1845-6, P. 2, p. 35 1846 1846 1846-7, P. 2, p. 5 1847 1847 1847-8, P. 2, p. 289 1848 1848 1848-9, P. 2, p. 299 1849 Omitted. 1850 ti 1851 i( 1852 Special, April 15, 1852 1851-2, P. 1, p. 353 1853 Omitted, but rules and regulations published 1853, Doc. No. — .1854 No date 1854-5, P. 2, p. 531 1855 Omitted. 1856 No date 1856-7, P. 1, p. 393 1857-1860 Omitted. INDIANA OFFICIAL PUBLICATIONS. 27 Year. 1861-2 1863-4 1865-9 1870 1871-2 1873 1874 1875 1876 1877-8 1879-80 Period Embraced. Doc. J. and A. R. From April 15, 1861 to Dec. 31, 1862 1862-3, P. 2, vol. 1, p. 329 From Jan. 1,1863 to Nov. 12,1864 1864-5, P. 2, p. 473 Omitted. From April 1, to Dec. 31,1870 1870-1,P.2, Doc. No. — Two years ending Dec. 31,1872 1872-3, Doc. No. One year Two " 1873 1873, Doc. No. 6 " 1874 1874-5, P. 1, Doc. No. 3 Omitted. " 1876 1876-7, P. l,Doc. No. 11 " 1878 1878-9, P. l,Doc. No. 10 " 1880 1880, P. 1, Doc. No. 4 The following have been published and bound separately ; 1865 (Nov. 12, 1864 to Nov. 13, 1865) pamphlet, 1 vol. 1866 (Nov. 13, 1865 to Jan. 26, 1867) " 1 1881-2 cloth, 1 1883-4 " 1 1885-6 " 1 1887-8 " 1 Besides the annual and biennial reports there is a " Re- port of the Adjutant General of the State of Indiana" in eight volumes, containing a military history of Indiana during the rebellion (1861-1865). It is an invaluable col- lection of historica,l facts and statistics and an enduring monument to the memory of the compiler, the late Adju- tant General Wm. H. H. Terrell, Indianapolis, 1865-9. 8 vols. Agent of State. — The office of Agent of State was created by section 68 of act January 28, 1842 (1842, p. 3). (See Internal Improvement.) His duties were defined by that 28 DE8CKIPTIVE CATALOGUE OF act and by the act January 31, 1842 (1842, p. 22), by which he was required to report his proceedings to the next Gen- eral Assembly. By act June 17, 1852 (1 R. S. 1852, p. 97), the election of a " State Agent" by the General Assembly was provided for, and he was required to report biennially to that body. An act looking to the discontinuance of the office was passed December 21, 1865 (Spl. S. 1865, p. 48). By act December 13, 1872 (Spl. S. 1872, p. 27), the office was discontinued after February 10, 1873, and books, etc., transferred to Auditor of State, the officer before known as State Agent being succeeded by an agent appointed by, and serving during pleasure of, the Governor, Secretary, Aud- itor and Treasurer of State. The following regular reports are included in the Docu- mentary Journals and Annual Reports : Yeab. Doc. J. and A. B. 1842 1842-3, P. 1, p. 3. 1843 1843-4, P. 2, p. 1. 1844 1844-5, P. 1, p. 83. 1845 1845-6, P. 1, p. 97. 1846 1846-7, P. 1, p. 109. 1847 1847-8, P. 1, p. 103. 1848 1848-9, P. 1, p. 5. 1849 1849-50, P. 2, p. 149. 1850 1850-1, P. 2, p. 57. 1851 1851-2, P. 2, p. 1. 1852 1852-3, P. 2, p. 1. 1853 1853, Doc. No. — . 1854 1854-5, P. 1, p. 341. 1855 1855, P. 1, p. 1. 1856 1856-7, P. 1, p. 3. 1857 1857, P. 1, p. 3. 1358 1858-9, P. 1, p. 197. 1859 1859, P. 1, p. 1. 1860 1860-1, P. 1, p. 309. 1861 1861, p. 41. 1862 1862-3, P. 2, v. 1, p. 177. 1863 1863, p. 33. 1864 1864-5, P. 1, p. 301. 1865-6 1866-7, Doc. No. 5. 1867-8 1868-9, Doc. No. 4. 1869-70 1870-1, P. 1, Doc. No. — . 3 871-2 1872-3, Doc. No. — . INDIANA OFFICIAL PUBLICATIONS. 29 Agriculture, State Board. — By act February 14, 1851 (1851, p. 6), the " Indiana State Board of Agriculture " was incorporated and required to make annual reports to the General Assembly. It was continued by act February 17, 1852 (1 R. S. 1852, p. 98), and the board required to report also its annual receipts and expenditures. Volume 19 con- tains a general index of volumes 1 to 19, inclusive. The following financial reports are included in the Doc- umentary Journals and Annual Reports : Year. Doc. J. and A. E. 1874 1874-5, P. 1, Doc. No. 12 1876 1876-7, P. 1, Doc. No. 15 1878 1878-9, P. 1, Doc. No. 12 1880 1880, P. 1, Doc. No. 10 None of the regular reports are included in the Docu- mentary Journals and Annual Reports, but have been pub- lished separately, beginning with volume 1 for the year 1851, which is wrongly labeled " 1852." The following is a complete list of them : Vol. Year. Vol. Year. 1 1851 16 (24 Ann.) 1874 2 1852 17 25 (( 1875 3 1853 18 26 (( 1876 4 1854-5 19 27 (t 1877 5 1856 20 28 " 1878 6 1857 21 29 11 1879 7 1858 22 30 it 1880 8 1859-60 23 31 ii 1881 9 1862-7 24 32 tt 1882 10 1868 25 33 It 1883 11 1869 26 34 ti 1884 12 1870 27 35 u 1885 13 1871 28 36 CI 1886 14 1872 29 37 u 1887 15 (23 Ann.) 1873 30 38 (( 1888 30 DESCRIPTIVE CATALOGUE OP Attorney General. — The office of Attorney General was first established by act December 31, 1821 (1821, p. 72). Acts defining his duties, but not requiring any reports, were passed February 21, 1855 (1855, p. 16), and June 3, 1861 (Spl. Sess. 1861, p. 14). The act March 10, 1873 (1873, p. 18), required him to give opinions in certain cases, and to keep a record thereof and an account of moneys collected, in a " substantially bound book," and to report to the Sec- retary of State annually on November 1, all fines and for- feitures, but no other report was required. The public printing act of 1886 requires biennial reports. The following reports are included in the Documentary Journals and Annual Reports, those for the years 1873, 1874, 1883-4, 1885-6, containing official opinions of the Attorney General for those years : Year. Doc. J. and A. B. 1873 1873, Doc. No. 4. 1874 :i874-5,P. l,Doc. No. 9. 1875 1875, Doc. No. 13. 1875-6 1876-7,P. l,Doc. No. 8. 1877-8 Omitted. 1879-80 1880, P. 1, Doc. No. 4. 1881-2 Omitted. 1883-4 1884, Doc. No. 6. 1885-6 1886, Doc. No. 5. 1887-8 1888, Doc. No. 5. The report for 1881-2, containing official opinions for those years, was published in pamphlet form. Auditor of State. — The office of State Auditor was created by the Constitution of 1816 (art. 4, sec. 24), and was con- tinued under name of Auditor of State by Constitution of 1851 (art. 6, sec. 1). The act December 11, 1816 (1817, p. 143), defined the duties of the "Auditor of Public Accounts," and required him to make annual reports to the General INDIANA OFFICIAL PUBLICATIONS. 31 Assembly during the first week of their session and as often as required. The act January 25, 1841 (1841, p. 124), re- quired him to report annually to the Governor by Novem- ber ,1. By 1 E. S. 1862, p. 147, he was required to make biennial reports to the General Assembly, but the act Feb- ruary 3, 1853 (1853, p. 120), again required annual reports to the Governor on October 31. Since 1839 his reports are for years ending October 31. Those prior to the commence- ment of the Documentary Journals are contained in the House and Senate Journals. Abstracts of these are gen- erally published at the end of the Session Laws. The fol- lowing are included in the Documentary Journals and An- nual Reports: Year. Doc. J. and A. R. 1835 1835-6, Doc. No. — . 1836 (Sen. J. 1836-7, p. 84), Omitted. 1837 1837-8, Doc. No.—. 1838 1838-9, p. 172. 1839 Omitted. 1840 1840-1, P. 1, p. 29. 1841 1841-2, P. 2, p. 21. 1842 1842-3, P. 2, p. 41. 1843 1843-4, P. 1, p. 51. 1844 1844-5, P. 1, p. 1. 1845 1845-6, P. 1, p. 1. 1846 1846-7, P. 1, p. 1. 1847 1847-8, P. 1, p. 23. 1848 1848-9, P. 1, p. 117. 1849 1849-EO, P. 1, p. 17. 1850 1850-1, P. 1, p. 1. 1851 1851-2, P. 1, p. 49. 18.52 1852-3, P. 1, p. 49. 1853 1853, Doc. No. — . 1854 1854-5, P. 1, p. 1. 1855 1855, P. 1, p. 265. 1856 1856-7, P. 1, p. 119. 1857 1857, P. 1, p. 109. 1858 1858-9, P. 1, p. 1. 32 DE8CEIPTIVE CATALOGUE OF Year. Doc. J. and A. R. 1859. 1859, P. 1, P- 65. I860 ' 1860-1, P. 1, p. 1. 1861 1861, p. 187. 1862 1862-3, P. 1, p. 257. . ^ 1863 1863, p. 101. 1864 1864-5, P. 1, p. 405. 1865 1865-6, p. 143. 1866 1866-7, Doc. No. 3. 1867 1867-8, p. 121. 1868 1868-9, Doc. No. 3. 1869 1869, Doc. No. — . 1870 1870-1, Doc. No. — . 1871 1871, Doc. No. 8. 1872 1872-3, Doc. No. — . 1873 1873, Doc. No. 2. 1874 1874-5, Doc. No. 7. 1875 1875, Doc. No. 2. 1876 1876-7, P. 1, Doc. No. 6. 1877 1877, Doc. No. 2. 1878 1878-9, P. 1, Doc. No. 6. 1879 1879, P. 2, Doc. No. 2. 1880 1880, P. 1, Doc. No. 2. 1881 1881, Doc. No. 2. 1882 1882, Doc. No. 2. 1883 1883, Doc. No. 2. 1884 1884, Doc. No. 4. 1885 1885, Doc. No. 1. 1886 1886, Doc. No. 3. 1887 1887, Doc. No. 2. 1888 1888, P. 1, Doc. No. 4. Bank, State. — The bank of Vincennes was made a " State Bank " by act January 1, 1817 (1817, p. 185), and required to make a statement of its condition and that of its branches to the Governor and General Assembly " if required." Re- ports are contained in the House and Senate Journals. There was trouble and litigation between the State and this bank, and an act establishing a " State Bank of Indiana " and branches was passed January 28, 1834 (1834, p. 12), pro- INDIANA OFFICIAL PUBLICATIONS. 33 viding that it should continue until January 1, 1859. The act provided that the president and four directors should be elected by the General Assembly, and that the board of di- rectors should report annually to the General Assembly the condition of the bank and its branches. It also created a sinking fund. (See this title.) By act February 6, 1837 (1837, p. 3), one-half of the surplus revenue received from the United States pursuant to the act of Congress, passed June 23, 1836, was to be applied to subscriptions by the State to the capital stock of the branches of the State Bank. By act January 10, 1849 (1849, p. 18), it was provided that no more additional branches should be established under the act after the year 1851. The act February 3, 1853 (1853, p. 120), required the board to report annually to the Gov- ernor on October 31. By act March 3, 1855 (1855, p. 229), there was established a new institution, styled the " Bank of the State of Indiana," and branches, and the board of directors was required to re- port to the General Assembly at each session the condition of the bank and its branches. The act January 19, 1865 (Reg. Sess. 1865, p. 98), provided for winding up the branches. The reports of the old State Bank of Indiana prior to the commencement of the Documentary Journals are con- tained in the House and Senate Journals. The following reports of the State Bank and of the Bank of the State are contained in the Documentary Journals and Annual Re- ports : Reports of State Bank — Year. Doc. J. and A. R. 1835 1835-6, Docs. Nos. . 1836 1836-7, Doc. No. — . 1837 1837-8, Docs. Nos. . 1838 1838-9, p. 56. 3 34 DESCRIPTIVE CATALOGUE OF Year. Doc. J. and A. E. 1839 1839-40, P. 2, pp. 79, 117. 1840 1840-1, P. 1, pp. 405, 413. 1841 1841-2, P. 1, p. 97. 1842 1842-3, P. 2, pp. 163, 299. 1843 1843-4, P. 1, pp. 275, 341. 1844 1844-5, P. 1, pp. 109, 163. 1845 1845-6, P 1, pp. 107, 155. 1846 1846-7, P. 1, pp. 125, 263. 1847 1847-8, P. 1, pp. 159, 231. 1848 1848-9, P. 1, p. 261. 1849 1849-50, P. 1, p. 117. 1850 1850-1, P. 1, p. 273. 1851 1851-2, P. 1, p. 203. 1852 1852-3, P. 1, p. 229. 1853 1853, Doc. No. — . 1854 1854-5, P. l,p 429; P. 2, p. 791 1855 1855, P. 1, p. 217. 1856 1856-7, P. 1, p. 261. 1857 1857, P. 2, p. 341. 1858 1858-9, P. 1, p. 365. Bank of State — 1856 1856-7, P. 1, p 411. 1857 Omitted. 1858 1858-9, P. 1, p. 357. 1859 1859, P. 1, p. 347. 1860 1860-1, P. 2, p. 507. 1861 Omitted. 1862 1862-3, P. 1, p. 485. 1863 Omitted. 1864 1864r-5, P. 2, p. 201. Blind Institute.— By act January 19, 1846 (1846, p. 66), trustees were appointed to provide for maintenance and ed- ucation of blind of this State in the institutions at Columbus, Ohio, and Louisville, Ky. The board made a report dated December 7, 1846 (Doc. J. 1846-7, P. 2, p. 25). A further report as to the Indiana blind in Ohio and Kentucky institu- tions was made December 11,1847 (Doc. J. 1847-8, P. 2, p. 343). By act January 27, 1847 (1847, p. 41), provision was INDIANA OFFICIAL PUBLICATIONS. 35 made for establishment at Indianapolis of an institution to be known as the " Indiana Institute for the Education of the Blind," and created a board of trustees which was required to report annually to the General Assembly. This provision was continued in act February 13, 1851 (1851, p. 140), but by 1 R. S. 1852, p. 161, the board was required to report to the Legislature biennially. By act February 3, 1853 (1853, p. 120), the board was required to report to the Governor annually on October 31. This provision has not been changed by subsequent legislation. The following reports are con- tained in the Documentary Journals and Annual Reports, and are regularly numbered : No. Yeab. Doc. J. and A. K. 1 1847 1847-8, P. 2,p. 89. 2 1848 1848-9, P. 2, p. 33. 3 1849 1849-50, P. 2, p. 1. 4 1850 1850-1, P. 2j p. 1. 5 1851 1851-2, P. 2, p. 231. 6 1852 1852-3, P. 2, p. 105. 7 1853 1853, Doc. No. —. 8 1854 1854-5, P. 2, p. 729. 9 1855 1855, P. 2, p. 161. 10 1856 1856-7, P. 2, p. 57. 11 1857 1857, P. 2, p. 1. 12 1858 1858-9, P. 2, p. 45. 13 1859 1859, P. 2, p. 49. 14 1860 1860-1, P. 2, p. 1. 15 1861 1861, p. 137. 16 1862 1862-3, P. 1, p. 169. 17 1863 1863, p. 1. 18 1864 1864-5, P. 1, p. 717. 19 1865 1865-6, p. 71. 20 1866 1866-7, Doc. No. 7. 21 1867 1867-8, p. 65. 22 1868 1868-9, Doc. No. 6. 23 1869 1869, Doc. No. — . 24 1870 1870-1, P. 1, Doc. No. — . 25 1871 1871, Doc. No. 2. 36 DESCRIPTIVE CATALOGUE OF No. Year. Doc. J. and A. E. 26 1872 1872-3, Doc. No. — . 27 1873 1873, Doc. No. 14. 28 1874 1874-5, P. 2, Doc. No. 8. 29 1875 1875, Doc. No. 10. 30 1876 1876-7, P. 2, Doc. No. 9, 31 1877 1877, Doc. No. 9. 32 1878 1878-9, P. 2, Doc. No. 8. 33 1879 1879, P. 1, Doc. No. 1. 34 1880 1880, P. 2, Doc. No. 8. 35 1881 1881, Doc. No. 11. 36 1882 1882, Doc. No. 9. 37 1883 1883, Doc. No. 10. 38 1884 1884, Doc. No. 12. 39 1885 1885, Doc. No. 6. 40 1886 1886, Doc. No. 11. 41 1887 1887, Doc. No. 5. 42 1888 1888, P. 2, Doc. No. 3. Canal Fund Commissioners. — The Canal Fund and Canal Fund Commissioners were part of the legislation for the con- struction of the Wabash and Erie Canal. (See this title.) Addiiional duties were imposed upon the commi>sioners by the Internal Improvement Act. (See this title.) By act Feb- ruary 6, 1837 (1837, p. 66), it was provided that the Board of Canal Fund Commissioners should thereafter be designated as " Fund Commissioners of Indiana." (See this title.) The reports of the Canal Fund Commissioners are contained in the House and Senate Journals prior to the commencement of the Documentary Journals. . There are contained in the latter the following : Year. Doc. J. 1835 1835-6, Doc. No. — 1836 1836-7, Doe. No. — Centennial Commissioner. — Mr. E. T. Cox, State Geologist, was appointed by Governor Hendricks to represent Indiana at the Centennial Exhibition at Philadelphia in 1876. His report is contained in Doc. J. 1876-7, P. 1, Doc. No. 13. INDIANA OFFICIAL PUBLICATIONS. 37 Charities, Board of State. — A " Board of State Charities " was establislied by act February 28, 1889 (1889, p. 51), and required to make and print annual reports for use of Legis- lature; None have yet been printed. Colonization, Board. — A State Board of Colonization was established by 1 R. S. 1852, p. 222, but no report was re- quired. Reports were made, however, some in response to legislative resolutions. The following reports are contained in the Documentary Journals. Date. Doc. J. February 21, 1852. To H. E 1851-2, P. 2, p. 463. January 29,1853. "S 1852-3, P. 2, p. 393. May 29,1854. "Gov 1853, Doc. No. —. 1855. " H. K 1854-5, P. 2, p. 1047. January 15,1857. " G. A 1856-7, P. 2, p. 329. 1859. " " 1858-9, P. 2, p. 157. December 30, 1860. " " 1860-1, P. 2, p. 145. March 8, 1864 .1863, p. 489. Commissary General. — The office of Commissary General was created by Constitution of 1851 (art. 12, sec. 2), and duties defined by acts May 31 and June 3, 1861 (Spl. Sess., 1861, pp. 85, 87), but no reports were required. One re- port, from May 29, 1861, to November 2, 1861, is contained in Doc. J. 1862-3, P. 2, v. 1, p. 801. Custodian of Public Buildings. — The office of " Custodian of Public Buildings" was created by act March 5, 1889 (1889, p. 114), requiring reports to Governor on the last days of March, June and September, and annually on De- cember 31 ; also biennially to Legislature. No reports have yet been published. Deaf and Dumb Institution. — A report in favor of estab- lishing an institution for the education of deaf mutes was 38 DESCEIPTIVE CATALOGUE OF made to the House of Eepresentatives January 31, 1838. (Doc. J. 1838-9, p. 657.) The act February 13, 1843 (1843, p. 75), provided for raising funds for erection of a "Deaf and Dumb Asylum." The act January 15, 1844 (1844, p. 36), provided for establishment of a temporary asylum at Indianapolis, and created a board of " Trustees of Indiana Asylum for Educating the Deaf and Dumb," requir- ing them to report to next General Assembly. By act Janu- ary 19, 1846 (1846, p. 19), the asylum was permanently lo- cated in Marion county and the trustees were required to report annually to the General Assembly. Biennial reports were required by 1 E. S. 1852, p. 243, §19, but act February, 5, 1853 (1853, p. 120), required reports to be made annu- ally to Governor on October 31. The provision as to re- ports has not been changed by subsequent legislation. By act March 6, 1879 (Reg. Sess. 1879, p. 4), the institution is called the " Institution for the 'Education of the Deaf and Dumb." The reports are all included in the Documentary Journals and Annual Reports and are regularly numbered. No. Yeab. Doc. J. and A. E. 1 1844 1844-5. P. 1, p. 134. 2 1845 1845-6, P. 2, p. 85. 3 184o 1846-7, P. 2, p. 95. 4 1847 1847-8, P. 2, p. 5. 5 1848 1848-9, P. 1, p. 201. 6 1849 1849-50, P. 2, p. 35. 7 1850 1850-1, P. 2, p. 217. 8 1851 1851-2, P. 2, p. 163. 9 1852 1852-3, P. 2, p. 197. 10 1853 1853, Doc. No. — . 11 1854 1854-5, P. 2, p. 565. 12 1855 1855, P. 2, p. 1. 13 1856 1856-7, P. 2, p. 1. 14 1857 1857, P. 2, p. 47. 16 1858 1858-9, P. 2, p. 1. 16 1859 1859, P. 2, p. 1. 17 1860 1860-1, P. 2, p. 65. INDIANA OFFICIAL PUBLICATIONS. No. Year. Doc. J. and A. E. 18 1861 1861, p. 1. 19 1862 1862-3, P. 1, p. 409. 20 1863 1863, p. 277. 21 1864 1864-5, P. 1, p. 565. 22 1865 1865-6, p. 27. 23 1866 1866-7, Doc. No. 6. 24 1867 1867-8, p. 17. 25 1868 1868-9, Doc. No. 5. 26 1869 1869, Doc. No. —. 27 1870 1870-1, P. 1, Doc. No. — . 28 1871 1871, Doc: No. 3. 29 1872 1872-3, Doc. No. — . 30 1873.., 1873, Doc. No. 13. 31 1874: 1874-5, P. 2, Doc. No. 7. 32 1875 1875, Doc. No. 9. 33 1876 1876-7, P. 2, Doc. No. 8. 34 1877 1877, Doc. No. 8. 35 1878..... 1878-9, P. 2, Doc. No. 7. 36 1879 1879, P. 1, Doe. No. 2. 37 1880 1880, P. 2, Doc. No. 9. 38 1881 1881, Doc. No. 10. 39 1882 1882, Doc. No. 8. 40 1883 1883, Doc. No. 9. 41 1884 1884, Doc. No. 11. 42 1885 1885, Doc. No. 5. 43 1886 1886, Doc. No. 10. 44 1887 , 1887, Doc. No. 6. 45 1888 1888, P. 2, Doc. No. 2. Equalization Board. — A State Board of Equalization was created by section 15, act February 12, 1841 (1841, p. 3), but was abolished by act January 13, 1842 (1842, p. 126). Provision for a State board was made by section 8, act May 28, 1852 (1 R. S. 1852, p. 273), and in several subsequent acts, but no report was required until the tax law of Decem- ber 21, 1872 (Spl. Sess. 1872, p. 57), by the 284th section of which the Governor and other State officers named were con- stituted a " State Board of Equalization," and required to meet in the year 1873 and annually thereafter. Prior to 40 DESCEIPTIVE CATALOGUE OF this time, and after the act of December 21, 1858, State boards had met only once in every five years. The act also provided that a report of their proceedings should be pub- lished annually in pamphlet form (sec. 296). By sec. 133 of tax law, March 29, 1881 (1881, p. 611), the board was required to meet on third Monday in June each year, an an- nual report of its proceedings to be published (sec. 145). The reports from 1873 to 1888, inclusive, are contained in the annual reports of the Auditor of State, except the report for 1886, which seems to be published separately, and is found in Doc. J. 1886, Doc. No. 4. The reports prior to 1873are contained in the Documentary Journals and Annual Reports, as follows : Year. Doc. J. and A. B. 1852 1852-3, P. ], p. 193. 1859 1859, P. 1, p. 239. 1864 1864-5, P. 1, p. 424. 1869 (Auditor's Eeport) 1869, Doc. No.—. Feeble-Minded Youth.— The act March 15, 1879 (1879, p. 76), established an "Asylum for Feeble-Minded Children," to be located at the Soldiers' Orphans' Home, near Knights- town, abolished the oflBce of trustees of the latter as a sepa- rate board, provided that one board of trustees should act for both, and required the board to report annually to the General Assembly on October 31. Subsequent acts were passed, not changing provision as to reports. The act March 7, 1887 (1887, p. 46), established the institution as a separate one, to be located near Ft. Wayne, under the name of the " Indiana School for Feeble-Minded Youth," and required the board of trustees to make annual reports on October 31, and that they should be filed in the oflBce of Secretary of State and should be printed. The reports made by the board to the year 1886, inclusive, embrace the affairs INDIANA OFFICIAL PUBLICATIONS. 41 of both the Asylum for Feeble-Minded Children and the Soldiers' Orphans' Home. They are regularly numbered and included in the Documentary Journals and Annual Re- ports. No. Year. Doc. J. and A. K. 1 1879 1879, P. 2, Doc. No. 10. 2 1880 1880, P. 2, Doc. No. 10. 3 1881 1881, Doc. No. 12. 4 1882 1882, Doc. No. 10. 5 1883 1883, Doc. No. 11. 6 1884 1884, Doc. No. 13. 7 1885 1885, Doc. No. 7. 8 1886 1886, Doc. No. 12. 9 1887 1887, Doc. No. 11. 10 1888 1888, P. 2, Doc. No. 4. Fisheries Commissioner. — The act March 26, 1881 (1881, p. 516), created the office of " Commissioner of Fisheries," and required him to report to the next General Assembly succeeding his appointment. None of the reports are in- cluded in the Documentary Journals and Annual Reports prior to the one for 1888. One by Calvin Fletcher, called the " First Annual," containing 103 pages, was published by the State in 1883 in pamphlet form. Another, by Enos B. Reed, was published in the Indianapolis People, January 22, 1887. 1888 Doc. J. 1888, P. 1, Doc. No. 9. Fund Commissioners. — This office was a continuation of that of Canal Fund Commissioners. (See this title.). Former laws were repealed, and one fund commissioner provided for by act February 13, 1841 (1841, p. 214), and he was required to make annual reports to the Treasurer of State and to Gov- ernor and General Assembly when required. The office was abolished by the act January 28, 1842, repealing the in- 42 DE8CEIPTIVE CATALOGUE OF ternal improvemeDt act. (See this title.) The following reports are included in the Documentary Journals : Yeak. Doc. J. 1837 1837-8 (2 Docs.) Nob. — . 1838 1838-9, p. 516. 1839 1839-40, p. 1( after p. 126). 1840 1840-1, P. 1, p. 202; P. 2, p. 53. 1841 1841-2, P 1, p. 1. Geology and Natural Resources. — By act February 6, 1837 (1837, p. 108), the Governor was authorized to appoint a •■' Geologist for the State of Indiana," to make a survey and report to the Legislature. The act was to expire with the year 1838, unless re-enacted by the next Legislature. It was not so re-enacted at the next session, but a similar act was passed February 18, 1839 (1839, p. 54). Another geo- logical survey was directed by act March 5, 1859 (1859, p. 112), to be made under the supervision of the State Board of Agriculture. The act March 5, 1369 (Reg. Sess. 1869, p. 22), cre- ated a "Department of Geology and Natural Science," in connection with, and under the control of, the State Board of Agriculture, and required the State Geologist to make annual reports to that board, but provided that 2500 copies of his report should be printed and bound separately. By act March 29, 1879 (1879, p. 193), the departments of geology and statistics were combined under the name of the " Indiana Bureau of Statistics and Geology," and annual reports were required to be made to the Governor. By act April 14, 1881 (1881, p. 523), a separate "De- partment of Geology and Natural History " was established, to be under the charge of the " State Geologist," who was required to make annual reports to the Governor. INDIANA OFFICIAL PUBLICATIONS. 43 By act February 26, 1889 (1889, p. 44), all former laws relating to this department were repealed, the offices of Mine Inspector and Oil Inspector abolished, and a new de- partment created, styled the " Department of Geology and Natural Eesources," consisting of four divisions: 1. Geology and Natural Sciences. 2. Mines and Mining. 3. Mineral Oils. 4. Natural Gas. The head of the department was styled " Director," and he was authorized to appoint chiefs of divisions, to report to him, and he to report annually to the Governor, submit- ting also the reports of the chiefs of divisions, 8000 copies of the reports to be printed. Under the acts 1837 and 1839 David Dale Owen, the State Geologist, made two reports, one for year 1837 and one for 1838. The first is contained in Documentary Jour- nal 1837-8, and also in Documentary Journal 1838-9, p. 260, and in Documentary Journal 1852-3, P. 1, p. 153. The one for 1838 is contained in Documentary Journal 1838-9, p. 204 Both were reprinted in 1859, and bound in one vol- ume as parts first and second. He also made a report for 1859-60, published separately in a volume of 368 pages, a condensation of which is contained in Documentary Jour- nal 1860-1, P. 2, p. 161. A short report to the Governor by E. T. Cox, dated December 11, 1874, is contained in Documentary Journal 1874^6, P. 1, Doc. No. 11. The foregoing are all that are contained in the Documentary Journals and Annual Reports. There is also in the report of the State Board of Agriculture for 1853, p. 299, a report of a "Geological Survey of the State of Indiana," by R. T. Brown, "Geological Agent" of the board. Besides those 3,4 1871-2," 5 1873, " 6 1874, " 7 1875, 44 DESCRIPTIVE CATALOGUE OF above mentioned, the following have been published in sepa- rate volumes: No. Year. Vols. 1 1869, with maps separately bound 1 2 1870, " " 1 separately bound 1 in pocket 1 " " 1 " " 1 8,9, 10 1876-7-8, with maps in pocket 1 1879-80, included in 2d Annual Report of Department of Statistics and Geology. 11 1881 1 12 1882 1 13 1883, with maps 1 14 1884, " " 1 15 1885-6 1 Tables of contents of the foregoing from vol. 1 to vol. 13, inclusive, are contained in the catalogue of the Indianapolis Public Library for 1885, pp. 366-7. Governor — Messages, Etc. — The messages, proclamations and inaugural addresses of the Governors are contained in the House and Senate Journals, and some of them in the Documentary Journals and Annual Reports. Reprieves, Commutations and Pardons. — By the Constitu- tion of 1851 (Art. 5, §17), the Governor is required to report to the General Assembly at its next meeting each case of reprieve, commutation or pardon granted. There are contained in the Documentary Journals and Annual Re- ports the following reports of this kind : Years. Doc. J. and A. E. 1853-4 18-54-5, P. 1, p. 486. 1855-6 1856-7, P. 1, p. 312. 1857-8 1858-9, P. 2, p. 184. 1858-9 1860-1, P. 1, p. 373. 1861-2 1862-3, P. 2, v. 2, pp. 1017, 1033. INDIANA OFFICIAL PUBLICATIONS. 45 Years. Doc. J. and A. R. 1863-4 ]864r-5, P. 2, p. 365. 1865-6 Omitted. 1867-8 " 1869-70 1870-1, P. 2, Doc. No. —. 1871-2 Omitted. 1878-4 1874-5, P. 1, Doc. No. 2. 187.5-6 1876-7, P. 1, Doc. No. 4. 1877-8 1878-9, P. 1, Doc. No. 4. 1879-80 1880, P. 2, Doc. No. 1. 1881-2 1884, Doc. No. 1. 1883-4 " Doc. No. 2. 1885-6 1886,'Doc. No. 1. 1887-8 , 1888, P. 1, Doc. No. 2. Contingent Expenses, etc. — Appropriations have been made from time to time to the Governor for contingent and oflSee expenses, for which he has been sometimes required to report by the acts making the appropriations or by legislative resolution. The foflowing reports of this kind are con- tained in the Documentary Journals and Annual Reports : Date. Doc. J. and A. E. January 20, 1863 1862-3, P. 2, v. 1, p. 33. January 8, 1879 1878-9, P. 1, Doc. No. 2. January 10, 1881 1880, P. 1, Doe. No. 6. Health Board.— By section 3 of the act of March 29, 1879 (1879, p. 193), creating the department of Statistics and Geology, it was made the duty of the Chief of the Bureau to collect statistical information and details relating to " social and sanitary condition, vital statistics, marriages and deaths." In discharge of this duty the Chief of the Bureau of Statistics and Geology has included in his reports, vol. 1, p. 456, and vol. 2, p. 322, the first and second annual re- ports of the Indiana State Health Commission, which was not, however, as its name would imply, a State institution. A " State Board of Health " was created by the act March 7, 1881 (1881, p. 37), which required reports to the Gov- 46 DESCRIPTIVE CATALOGUE OF ernor prior to November 15 of the proceedings for the year ending on the preceding October 31. The provision as to reports has not been changed by subsequent legislation. None of the reports are contained in the Documentary Journals and Annual Reports, but they have been published regularly in separate volumes from No. 1 (1882) to No. T (1888), in all, 7 vols. Hortioultural Society. — The act March 10, 1875 (Reg. Sess. 1875, p. 81), provided for the incorporation of a " State Horticultural Society," and the making of Annual Reports " to the Governor to be by him presented to the next Gen- eral Assembly.'' The regular reports of this society begins, however, with the one for the year 1862, and most of the volumes prior to the act of 1875 were printed by the society at its own expense, although some of them purport to have been printed by the State Printer. By the public printing act of 1885 the reports are required to be printed bienni- ally, but they have nevertheless continued to be printed annually up to and including the one for the year 1887. Financial reports of the society are contained in the follow- lowing Documentary Journals and Annual Reports: Years. Doc. J. and A. K. 3876 1876-7, V. ], Doc. No. 16. 1878 1878-9, P. 1, Doc. No. 13. 1879 1879, P. 2, Doc. No. 7. 1880 1880, P. 1, Doc. No. 11. 1881 1881, Doc. No. 15. The only regular reports contained in the Documentary Journals and Annual Reports are two : 10 1870-1, P. 2, Doc. No. — . 11 1871, Doc. No. 9 (last in vol.). All the regular reports from No. 1 (1862), to No. 27 (1887), in all 27 volumes, have been separately printed and bound. No. 28 (for 1888) is bound with the Agricultural Report for 1888, beginning at page 534. INDIANA OFFICIAL PUBLICATIONS. 47 Indianapolis, Agent of State for. — By act January 6, 1821 (1821, p. 44), commissioners were appointed to lay off town, etc., for the " permanent seat of government," the town to be " called and known by the name of Indian- apolis." The act also provided for election by General Assembly of an agent to attend to sale of lots, etc. By act January 16, 1844 (1844, p. 103), the books, etc., were trans- ferred to the Auditor of State. See also 1 R. S. 1851, p. 150. Several reports made by this agent are contained in the House and Senate Journals. The following are in- cluded in the Documentary Journals : Deo. 1, 1835 1835-6, Doc. No. — . Dec. 29, 1840 1840-1, P. 1, p. 493. Insane Hospitals. — The annual report of the Board ot Trustees for 1852 (Doc. J. 1852-3, P. 2, p. 153) contains a history of the original hospital and the prior legislation in relation to it. A joint resolution was adopted February 13, 1843 (Loc. L. 1843, p. 188), requesting the Governor to communicate information with a view to establishing a " lunatic asylum." An act to raise funds for erecting such asylum was passed January 15, 1844 (1844, p. 50), and on January 13, 1845 (1845, p. 58), commissioners were appointed to select and purchase a site. The commissioners having selected a site near Indianapolis, they were authorized to erect buildings for an institution named the " Indiana Hospital for the In- sane," and were required to report annually to the General Assembly. Act January 19, 1846 (1846, p. 116). The act February 15, 1848 (1848, p. 83), provided for election of commissioners, who were required to make annual reports to the General Assembly. By act February 3, 1853 (1853, p. 120), the commissioners were required to report annually 48 DESCRIPTIVE CATALOGUE OF on October 31 to the Governor. This provision as to re- ports has remained unchanged by subsequent legislation. The act March 11,1875 (Reg.Sess. 1875, p. 84), provided a Provisional Board of Commissioners to superintend erec- tion of a new building, to be designated, when completed, the " Indiana Hospital for the Insane, Department for Women," the old buildings to be known thereafter as "Indi- ana Hospital for the Insane, Department for Men." The act March 7, 1883 (1883, p. 164), provided for the construction of three additional hospitals and for the gov- ernment of the same by boards of commissioners under the same general regulations governing the. old hospital. By act March 1, 1889 (1889, p. 68), separate boards of trustees were provided for each of the additional hospitals, one ot which is located near Logansport and known as the " North- ern Indiana Hospital for the Insane,'' one near Richmond, and one near Evansville, and were required to make bien- nial reports covering the two years ending October 31, and to submit the same to the Governor on or before December 1 preceding each regular session of the General Assembly. The reports of the old hospital are all included in the Documentary Journals and Annual Reports, but are errone- ously numbered. Reports of Old Hospital. — Year. No. Doc. J. and A.. B. 18J5 1 1845-6, P. 2, p. 173. 1846 2 1846-7, P. 2, p. 53. 1847 3 1847-8, P. 2, p. 53. 1848 4 1848-9, P. 2, p. 1. 1849 5 1849-50, P. 2. p. 85. 1850 6 1850-1, P. 1, p. 233. 1851 ... (7) 1851-2, P. 2, p. 115. 1852 ... (8) 1852-3, P. 2, p. 153. 1853 ... (9) 1853, Doc. No. —. 1854 ... (10) 1854-5, P. 2, p. 653. INDIANA OFFICIAL PUBLICATIONS. 49 Yeak. No. Doc. J. and A. R. 1855 ... (11) 1855, P. 2, p. 41. 1856 ... (12) 1856-7, P. 2, p. 85. 1857 ... (13) 1857, P. 2, p. 105. 1858 ... (14) 1858-9, P. 2, p. 77. 1359 11 (15) 1859, P. 2, p. 73. 1860 12 (16) 1860-1, P. 2, p. 25. 1861 ... (17) 1861, p. 101. 1862 14 (18) 1862-3, P. 1, p. 217. 1863 15 (19) 1863, p. 317. 1864 16 (20) 1864-5, p. 369. 1865 17 (21) 1865-6, p. 111. 1866 18 (22) 1866-7, Doc. No. 2. 1867 19 (23) 1867-8, Doc. No. 7, p. 251. 1868 20 (24) " " 1869 21 (25) 1869, Doc. No. —. 1870 22 (26) 1870-1, P. 2, Doc. No.—. 1871 23 (27) 1871, Doc. No. 4. 1872 24 (28) 1872-3, Doc. No. —. 1873 25 (29) 1873, Doc. No. 12. 1874 26 (30) .1874-5, P. 2, Doc. No. 6. 1875 27 (31) 1875, Doc. No. 11. 1876 ... (32) 1876-7, P. 2, Doc. No. 6. 1877 ... (33) 1877, Doc. No. 10. 1878 30 (34) 1878-9, P. 2,Doc. No. 5. 1879 31 (35) 1879, P. 1, Doc. No. 3. 1880 32 (36) 1880, P. 2, Doc. No. 6. 1881 33 (37) 1881, Doc. No. 9. 1882 34 (38) 1882, Doc. No. 7. 1883 35 (39) 1883, Doc. No. 8. 1884 36 (40) 1884, Doc. No. 10. 1885 37 (41) 1885, Doc. No. 4. 1886 38 (42) 1886, Doc. No. 9. 1887 39 (43) 1887, Doc. No. 4. 1888 40 (44) 1888, P. 2, Doc. No. 1. Reports of Provisional Board, Department for Women. — July 1, 1876 1875, Doc. No. 12. Dec. 31, 1876 1876-7, P. 2, Doc. No. 7. Oct. 31,1878 (from March 20,1875) 1878-9, P. 2, Doc. No. 6. 4 50 DESCRIPTIVE CATALOGUE OF Report of Superintendent of Construction, Department for Women. — Dec. 1, 1880 (for 1879-80) 1880, P. 2, Doc. No. 7. Reports of Additional Hospitals. — A report by the Com- missioners, in pamphlet form (126 pages), was made in 1886, but was not included in the Documentary Journal for that year. It covers a period from organization of board, April 11, 1883, to December 7, 1886. Insurance Commission. — Pursuant to a concurrent reso- lution (Laws 1879, p. 261), a commission was constituted to codify the insurance laws and report a bill to the next Gen- eral Assembly. The commission made a report to the next session, which is not contained in the House, Senate, or Documentary Journals of 1881, but which was printed in pamphlet form. The report covers 25 pages, and the ac- companying bill 36 pages. Insurance Commissioner. — Mr. John A. Finch was ap- pointed by Gov. Hendricks as a Special Commissioner in 1875, and also in 1876 to attend the National Convention of Insurance Commissioners held in those years. His report, dated January 1, 1877, is found in Documentary Journal 1876-7, P. 1, Doc. No. 14. Interned Improvement; Board, etc. — One of the conditions of the congressional enabling act (April 19, 1816), for the organization of the State of Indiana out of the Indiana Territory was, that '■' 5 per cent, of the net proceeds of the lands lying within the said territory * * * shall be reserved for making public roads and canals, of which three-fifths shall be applied to those objects within the said State, under the direction of the Legislature thereof, etc." This condition was accepted by the Constitutional Conven- INDIANA OFFICIAL PUBLICATIONS. 51 tion of 1816, and, in anticipation of the receipts of the 3 per cent, fund, the State early began the work of internal improvement. In 1821 the sum of $100,000, " of the fund commonly called the 3 per cent, fund," was appropriated for the con- struction of certain " State roads," therein named ; various commissioners were appointed to supervise the works and the office of "Agent of the 3 per cent, fund " was created. (Laws 1822, p. 152.) In 1824 an appropriation out of the 3 per cent, fund was made for the improvement of the navigation of the Wabash river. (Spl. Acts 1824, p. 82.) In 1828 the construction of the Wabash and Miami (after- wards called the Wabash and Erie) Canal, was authorized. (Laws 1828, p. 10.) In 1829 further legislation was had respecting the State roads and the duties of the Agent of the 3 per cent fund, who was required to report annually to the Legislature. (Laws 1829, p. 98.) In 1830 the New Albany and Vincennes Turnpike Road was incorporated and the State Treasurer authorized to subscribe for 100 shares of stock for the State. (Laws 1830, p. 60 ) In 1831 a commissioner was appointed for the construction of a portion of the Michigan road. (Spl. Acts 1831, p. 119.) There was a prospect of getting some more money from the United States government, arising out of the anticipated division of the surplus revenue, which was afterwards made (1836), and various other acts were passed for the construc- tion of canals, railroads, and other public works, and the creation of the offices of Canal Commissioners, etc., and finally, in 1836, by act January 27 (1836, p. 6) a vast gen- eral scheme of internal improvement was hatched. This act, commonly known as the " Internal Improvement Act," provides for the construction, or for surveys and estimates 52 DESCEIPTIVB CATALOGUE OF with a view to the construction of the following public works : 1. White Water Canal, and a connection between it and the Central Canal by canal, if practicable, if not, by railroad. 2. Central Canal. 3. An extension of the Wabash and Erie Canal from the mouth of the Tippecanoe River toTerre Haute, and thence to connect with the Central Canal. 4. A railroad from Madison, by way of Indianapolis, to Lafayette. 5. A McAdamized turnpike road from New Albany to Vincennes. 6. A railroad, if practicable, if not a McAdamized road, from Jefferson ville, by way of New Albany and Salem, to Crawfordsville. 7. The removal of obstructions to navigation of the Wabash River, between its mouth and Vincennes. 8. The Erie and Michigan Canal or Railroad. The board was authorized to put under contract and con- struct that part of the Wabash and Erie Canal lying be- tween the Tippecanoe River and the Ohio line. Provision was also made for the issue of State bonds to aid in the con- struction of the Lawrenceburg and Indianapolis Railroad. The act provided for the appointment of six persons, who, together with the three existing Canal Commissioners, were to constitute a "Board of Internal Improvement." The act also created a " fund for internal improvement," and im- posed additional duties upon the Canal Fund Commis- sioners. The board was required to report annually to the Legislature, and, also, when required, to the Governor. By an amendatory act, passed February 6, 1837 (1837, p. 66), it was provided that the board of Canal Fund Commis- sioners (afterwards reduced to one commissioner) should be designated as the " Fund Commissioners of Indiana." Sur- INDIANA OFFICIAL PUBLICATIONS. 53 veys were directed for the purpose of extending the Erie and Michigan Canal and constructing the East Fork Canal (Laws 1837, pp. 73, 74), and various other public works were begun or contemplated. In 1839, by act February 8 (1839, p. 3) the number of members of the Board of Internal Improvement was reduced to three, and the board was au- thorized to take charge of all the public works of the State. The act also created the ofiBce of '' Chief Engineer " of the State. The whole system soon broke down, and by act January 28, 1842 (1842, p. 3), the Board of Internal Improvement and the offices of Fund Commissioner and Chief Engineer were abolished (sec. 65). The repealing act provided for continuing the construc- tion, by private corporations, of several of the works already begun, and for a commissioner to take charge of the Wabash and Erie Canal east of Lafayette (provision having before been made for the completion of the canal west of that place), and the Erie and Michigan Canal, and to perform all the duties in relation thereto before required of the Board of Internal Improvement. State Agents were also appointed for the Madison and Indianapolis Railroad, the Whitewater Canal and the New Albany and Vincennes road. The act (sec. 68) also created the ofBce of " Agent of the State," to whom was transferred the various duties be- fore imposed upon the Fund Commissioner. The State being now deeply in debt, in order to set- tle with its creditors and complete the Wabash and Erie Canal to Evansville, the acts of January 19, 1846 (1846, p. 3), and January 27, 1847 (1847, p. 3), were passed, the first of which, commonly known as the " Butler bill," providing for the funded. debt of the State, a "Board of Tru.stees of the Wabash and Erie Canal," and its completion to Evans- ville. 54 DESCEIPTIVE CATALOGUE OF The propositions of Charles Buller, Esq., the representa- tive of the bondholders, upon which the Butler bill was based, and various messages, reports and other documents in relation thereto, will be found in the Documentary Jour- nal of the 30th session (1845-6). In these documents, and in those contained in the Documentary Journals for subse- quent years, particularly in the reports of the Auditor of State, will also be found much information as to the expend- itures upon and receipts from the various public works and the final disposition of them by the State. Many reports are found in the House, Senate and Docu- mentary Journals made by the different Boards, Commis- sioners, Superintendents, Engineers, etc., appointed in pursuance of the acts above mentioned, and also divers re- ports made by them and by the Board of Internal Improve- ment in response to resolutions of the House or Senate or calls by the Governor. The regular annual reports of the Board of Internal Improvement were six in number, and were as follows : Date. Doc. J. Dec. 17,1836 1836-7, Doc. No. — . Dec. 15, 1837 1837-8, Doc. No. — . Dec. 21, 1838 1838-9, p. 102. 1839 1839-40, P. 1, p. 11. Nov. 30, 1840 1840-1, P. 2, p. 3. Dec. 6,1841 1841-2, P. 1, p. 53. Kankakee River Gommissioners. — The " Board of Com- missioners for the removal of the limestone ledge in the Kankakee river" was created by act March 7, 1889 (1889, p. 291), requiring the board to report annually to the Gov- ernor. No reports have yet been published. Librarian, State. — A State Library was established by act February 11, 1825 (1825, p. 47), and Secretary of State INDIANA OFFICIAL PUBLICATIONS. 55 made ex- officio State Librarian and required to make an- nual reports to the General Assembly. The act of Febru- ary 2, 1841 (1841, p. 114), provided for election of Libra- rian by Legislature. Various duties in addition to care of the State Library have been imposed upon the Librarian by difiFerent statutes. See Laws, 1841, p. 114; Laws 1889, p. 58. The provision for Annual Reports to the Legislature was retained until the sessions became biennial, when the Li- brarian was required to report to it biennially. 1 R. S. 1852, p. 348. This has continued to be the law. The re- ports of the Librarian prior to the commencement of the Documentary Journals are contained in House and Senate Journals, and a few are contained in the latter which are omitted from the former, as noted below. There are contained in the Documentary Journals and Annual Reports the following: Year. Doc. J. and A. R. 1835 1835-6, Doc. No. —. 1836 (S. J. 1836-7, p. 28) Omitted. 1837 1837-8, Doc. No. —. 1838 1838-9, p. 27. 1839* 1840 Omitted. 1841 1841-2, P. 2, p. 13. 1842 (S. J. 1841-2, p. 461) Omitted. 1843 " 1844 (S. J. 1844-5, p. 48) " 1845 1845-6, P. 2, p. 9. 1846 1846-7, P. 2, p. 143. 1847 1847-8,P. 2, p. 279. 1848 1848-9,P. 2, p. 303. 1849 1849-50,P. 2, p. 235. 1850 1850-1, P. 2, p. 269. 1851 1851-2, P.2, p. 155. 1852 1852-3, P. 2, p. 381. 1853 Omitted. 56 DESCRIPTIVE CATALOGUE OF Yeah. Doc. J. and A. E. 1854 1854-5, P. 2, p. 955. 1855-6 1856-7, P. 2, p. 173. 1857 to 1860 Omitted. 1861-2 1862-3, P.l, p. 145. 1863 to 1872 Omitted. 1873-4 1874-5,P.l,Doc.No.lO. 1875-6 1876-7,P.l,Doc.No.9. 1877-8 (2 Annuals) 1878-9,P.l, Doc.No.9. 1879-80 (2 Annuals) 1880, P.l, Doc. No. 16. * Report made but not printed. See report of Philip Sweetzer of House Committee, contained in Doc. J. 1840-1, P. 1, p. 527. The biennial reports for the following years have been omitted from the Documentary Journals and Annual Re- ports, but have been printed separately in pamphlet form : 1881-2. 1883-4. 1885-6. 1887-8. Live Stock Sanitary Commission. — The " State Live Stock Sanitary Commission " was created by act March 9, 1889 (1889, p. 380), and commission required to make annual reports to Governor, to be by him submitted to next regular or called session of the General Assembly. No reports have yet been published. Loan Commissioners. — A " Board of Loan Commission- ers " was created to meet the expenses incident to the rebel- lion by act May 13, 1861 (Spl. Sess. 1861, p. 16). The act required the board to make quarterly reports to the Auditor of State, but a report was also made to the Gov- ernor, reporting the proceedings of the commissioners from date of organization to date of report (January 9, 1863). The report is contained in Doc. J. 1862-3, P. 2, v. 2, p. 993. INDIANA OFFICIAL PUBLICATIONS. 57 Michigan Road Commissioner. — See Internal Improve- ment, etc. Several acts have been passed relating to the Michigan road and from time to time commissioners have been appointed whose duties related either to what were called the " Michigan road lands " or to the construction of the road or some part of it. See Spl. Acts, 1831, p. 119; Loc. L. 1836, p. 348. By the last act it was provided that after February 20, 1837, the office of Commissioner of the Michigan Road should be abolished, but by subsequent acts it was continued for specified purposes for a few years after that time. By act January 15, 1844 (1844, p. 103), the books, etc., of the office were transferred to the Auditor of State. See, also, 1 E. S. 1852, p. 150. The following re- ports of commissioners are contained in the Documentary Journals : Year. Doc. J. 1836 1836-7, Doc. No. — . 1837 1837-8, Doc. No. — . 1838 1838-9, p. 649. 1839 1839-40, p. 131. Mine Inspector.— The act March 8, 1879 (1879, p. 19), created the office of " Mine Inspector," and required annual reports to the Governor. It was abolished by act February 26, 1889. See Geology, etc. The following reports are contained in the Documentary Journals and Annual Reports : No. Year. Doc. J. and A. R. 1 1879-80 1880, P. 1, Doc. No. 7. 2 1881 1881, Doc. No. 13. 1882 Omitted. 3 (4) 1883 1883, Doc. No. 12. 4 (5) 1884 1884, Doc. No. 14. 6 1885 1885, Doc. No. 8. 7 1886 1886, Doc. No. 13. 9(1 Bien.) 1887-8 1888, P. 1, Doc. No. 7. 58 DESCRIPTIVE CATALOGUE OF New Albany and Vincennes Turnpike Road. — See Internal Improvement. The company for the construction of this road was incorporated by act January 29, 1830 (1830, p. 60), and the State Treasurer authorized to subscribe 100 shares for the State. It is one of the public works included in the Internal Improvement act. By act February 22, 1840 (Loc. L. 1840, p. 148), it was taken out of the con- trol of the Board of Internal Improvement and put in charge of superintendents, who were required to make an- nual reports to the Board of Internal Improvement or Treas- urer of State on or before October 1 in each year. A sub- sequent act required reports to Auditor of State (1845, p. 57). The following reports are included in the Document- ary Journals : Year. Doc. J. 1845 1845-6, P. 2, p. 77. 1846 1846-7, P. 2, p. 85. 1847 1847-8, P. 2, p. 323. 1848 1848-9, P. 2, p. 290. 1849 1849-50, P. 2, p. 231. 1850 1850-1, P. l,p. 193. Normal School— The act December 20, 1865 (Spl. Sess. 1865, p. 140), authorized establishment of the " Indiana State Normal School," and required Board of Trustees to report biennially to Legislature, and to Governor on or be- fore first Monday in January when Legislature is not in session. The public printing act of 1885 requires biennial reports only. There is some confusion in the numbering of the reports. In the one for 1875 the President states that it is the "sixth annual since its organization." After that, with two exceptions, the reports are regularly num- bered. The following are contained in the Documentary Journals and Annual Keports : INDIANA OFFICIAL PUBLICATIONS. 59 No. Year. Doc. J. akd A. R. 1870 ]870-l,P. 2, DocNc— . 1871 Omitted. 1872 1872-3, Doc. No. — . 1873-4 1874^5, P. 2, Doc. No. 3. 6 1875 1875, Doc. No. 5. 7 1876 1876-7, P. 2, Doc. No. 3. 8 1877 1877, Doc. No. 5. 9 1878 1878-9, P. 2, Doc. No. 3. (10) 1879 1879, P. 2, Doc. No. 9. 11 1880 1880, P. 1, Doc. No. 14. 12 1881 1881, Doc. No. 7. 13 1882 1882, Doc. No. 6. 14 1883 1883, Doc. No. 7. 15 1884 1884, Doc. No. 9. 16 1885 1885, Doc. No. 3. (1 Bien.) 1886 1886, Doc. No. 8. (2 " ) 1887-8 1888, P. 1, Doc. No. 12. Oil Inspector. — The office of " State Inspector of Oils " was created by act March 31, 1879 (1879, p. 162), requiring him to make annual reports to Governor on second Monday in January. The office was abolished by act February 26, 1889 (1889, p. 44). See Geology, etc. The following re- ports are contained in the Documentary Journals and An- nual Reports : Year. Doc. J. and A. K 1880 (From June 6, 1879, to Dec. 31, 1880)..1880, P. 1, Doc. No. 8. 1881 (From June 13, 1881, to Dec. 31, 1881)..1881, Doc. No. 14. 1882 1882, Doc. No. 11. 1883 Omitted. 1884 1884, Doc. No. 15. 1885 1885, Doc. No. 9. 1886 1886, Doo. No. 14. 1887 Omitted. 1888 '. 1888,P.l, Doc. No. 8. Prison South. — The Southern Prison at Jeffersonville was 60 DESCBIPTIVB CATALOGUE OF located by act January 9, 1821 (1821, p. 24), which created a " Board of Managers," provided for the appointment of an agent to superintend the prison, and required him to report annually to the General Assembly. The act Febru- ary 17, 1838 (R. S. 1838, p. 572), authorized the Governor to appoint a Superintendent and a Visitor, who were to report respectively to the Secretary of State and to the Gov- ernor. The erection of a new Slate prison at the same place was authorized by act January 31, 1842 (1842, p. 98). An act passed January 16, 1846 (Loc. L., 1846, p. 35), provided for election by Legislature of a Warden, he to report an- nually to the Legislature, and the appointment by the Gov- ernor of a Chaplain. By act May 27, 1852 (1 E. S 1852, p. 391), it was provided that the officers should consist of the lessee, warden, chaplain and physician, the warden to re- port to the General Assembly at each session. By two acts passed March 3, 1855 (1855, pp. 195, 197), the government of the prison was vested in three Directors, they to elect the warden. The first act also provided for the appointment of a " Moral Instructor," and abolished the office of Visitor. The last act required the Directors to report annually to the Governor in December. Former laws were repealed, and a general law passed February 5, 1857 (1857, p. 103), but provision as to Directors' reports remained unchanged. After the act of 1859, providing for the Northern Prison, the old prison was known as the " Prison South." Reports of Visitors, Superintendents, etc., of Old State Prison. — The separate reports of the Visitors, etc., of the Old State Prison, prior to the commencement of the Document- ary Journals, are found in the House and Senate Journals. There are contained in the Documentary Journals the fol- lowing : INDIANA OFFICIAL PUBLICATIONS. 61 Date. Doc. J. 1838 (Supts.) 1838-9, p. 530. 1839 " 1839-40, P. 2, p. 1.54. 1840 (Visitor) 1839-40, P. 1, p. 135. 1841 (Sapts.) 1841-2, P. 2, p. 503. 1842 (Visitor) 1842-3, P. 1, p. 79. 1843 (Vis. and Supt.) 1843-4, P. 1, p. 291. 1844 " " 1844-5, P. 2, pp. 51, 59. 1845 " " 1845-6, P. 2, pp. 19, 27, 279. 1846 (Visitor) 1846-7, P. 2, p. 135. 1848 " 1848-9, P. 2, p. 105. 1850 " 1850-1, P. 1, p. 209. 1854 (Vis. and Chaplain) 1854-5, P. 1, pp. 509, 515. Reports of Wardens, Directors, etc. — The reports of the Wardens, Directors, etc., begin with the one for 1846, and generally include reports of the chaplains and physicians. The numbering of the reports got into confusion and was abandoned after 1864. From 1856 to 1876 the reports are for the years ending December 15 ; after that for years ending October 31. The following are contained in the Document- ary Journals and Annual Reports : Old State Prison- No. Year. Doc. J. and A. E. 1 1846 1846-7, P. 2, p. 37. 2 1847 .....1847-8, P. 2, p. 115. 3 1848 1848-9, P. 2, p. 69. 4 1849 1849-50, P. 2, p. 181. 5 1850 1850-1, P. 1, p. 159. 6. 1851 1851-2, P. 2, p. 271. 7 1852 1852-3, P. I, p. 273. 8 1853 1853, Doc. No. — . 8 (9) 1854 1854-5, P. 2, p. 969. ... (10) 1855 1855, P. 2, p. 201. ... (11) 1856 1856-7, P. 2, p. 205. ... (12) 1857 1857, P. 2, p. 221. 12 (13) 1858 18-58-9, P. 2, p. 189. 13 (14) 1859 1859, P. 2, p. 113. 62 DESCKIPTIVE CATALOGUE OF Prison South — No. Year. Doc. J. and A. K. 14 (15) 1860 1860-1, P. 2, p. 245. 15 (16) 1861 1861, p. 519. 16 (17) 1862 1862-3, P. 2, v. 2, p. 933. 17 (18) 1863 1863, p. 349. 18 (19) 1864 1864-5, P. 1, p. 793. Year. Doc. J. and A. K. 1865 to 1867 Omitted. 1868 1867-8, Doc. No. 8. " Supplement 1868-9, Doc. No.—. 1869 1869, Doc. No. — . 1870 1870-1, P. 2, Doc. No. —. 1871 1871, Doc. No. 6. 1872 1872-3, Doc. No.—. 1873 1873, Doc. No. 8. 1874 1874-5, P. 2, Doc. No. 10. 1875 1875, Doc. No. 18. 1876 1876-7, P. 2, Doc. No. 14. 1877 1877, Doc. No. 15. 1878 1878-9, P. 2, Doc. No. 13. 1879 1879, P. 2, Doc. No. 13. 1880 1880, P. 2, Doc. No. 3. 1881 1881, Doc. No. 18. 1882 1882, Doc. No. 14. 1883 1883, Doc. No. 15. 1884 1884, Doc. No. 18. 1885 1885, Doc. No. 12. 1886 1886, Doc. No. 17. 1887 1887, Doc. No. 8. 1888 1888, P. 2, Doc. No. 7. Prison North.— The act March 5, 1859 (1859, p. 135) j pro- vided for erection of the Prison North, and made the laws in relation to Old State Prison applicable to the new one. The reports are for the years ending December 15 to 1876, inclusive; after that they are for years ending October 31. After 1864 they are not numbered. The following are con- tained in the Documentary Journals and Annual Reports : INDIANA OFFICIAL, PUBLICATIONS. 63 No. Year. Doc. J. and A. K. 1 I860 1860-1, P. 2, p. 439. 2 1861 1861, p. 399. 3 1862 1862-3, P. 2, v.l, p. 49. 4 1863 1863, p. 401. 5 1864 1864-5, P. 1, p. 605. Yeab. Doc. J. and A. R. 1865 to 1868 Omitted. 1869.; 1869, Doc. No. — . 1870 1870-1, P. 2, Doc. No. — . 1871 1871, Doc. No. 5. 1872 1872-3, Doc. No. —. 1873 1873, Doc. No. 9. 1874 1874-5, P. 2, Doc. No. 11. 1875 1875, Doc. No. 17. 1876 1876-7, P. 2, Doc. No. 13. 1877 1877, Doc. No. 14. 1878 1878-9, P. 2, Doc. No. 12. 1879 1879, P. 2, Doc. No. 14. 1880 1880, P. 2, Doc. No. 2. 1881 1881, Doc. No. 19. 1882 1882, Doc. No. 15. 1883 1883, Doc. No. 16. 1884 1884, Doc. No. 19. 1885 1885, Doc. No. 13. 1886 1886, Doc. No. 18. 1887 1887, Doc. No. 7. 1888 1888, P. 2, Doc. No. 8. Public Instruction, Superintendent. — Reports in favor of appointing a superintendent of common schools were made to the House of Representatives at the sessions of 1838-9 (Doc. J. 1838-9, p. 587) and 1840-1 (Doc. J. 1840-1, P. 1, p. 513). By R. S. 1843, p. 324, the office of "Superinten- dent of Common Schools " was created and the Treasurer of State was required to perform the duties of a part of the 64 DESCKIPTIVE CATALOGUE OF duties of his ofiBce, and to make annual reports to the Gen- eral Assembly. The Constitution of 1851 (art. 8, sec. 8) provided for the election of a "State Superintendent of Public Instruction," and various laws have since been enacted defining his duties. By 1 R. S. 1852, pp. 448-9, he was required to make annual reports tp the General Assembly when in session, when not, to the Governor. By sections 127, 128, act March 11, 1861 (Reg. Sess. 1861,p. 68) he was required to make biennial re- ports to General Assembly when in regular session, and in years when not, to make brief reports in January to the Governor. The public printing act of 1885 provides for the publication of the biennial reports only. The reports of the Treasurer of State as ex-offioio Super- intendent of Common Schools were regularly made and are included in the Documentary Journals, except the one for 1848. This was made to the House (House J. 1848-9, p. 47), but was not printed in either the House or Document- ary Journal for that year. The reports of the Superintendent of Public Instruction are contained in the Documentary Journals and Annual Reports except as indicated below. The 3d and subsequent biennial reports are for the years ending August 31. Reports of Superintendent of Common Schools. — Yeab. Doc. J. 1843 1843-4, P. 1, p. 325. 1844 1844-5, P. 1, p. 77. 1845 1845-6, P. 2, p.lOl. 1846 1846-7, P. 2, p.ll9. 1847 1847-8, P. 2, p. 349. 1848 Omitted. 1849 1849-50, P. 2, p. 243. 1850 1850-1, P. 1, p. 225. 1851 1851-2, P. 1, p. 1. INDIANA OFFICIAL PUBLICATIONS. ' 65 Reports of Superintendent of Public Instruction. — No. BiENNiAi.. Year. Doc J. and A. K. 1 - 1852 1852-3, P. 2, p. 245. 2 ... 1853 1853, Doc. No. —. 3 ... 1854 1854-5, P. 2, P. 817. 4 ... 1855 1855, P. 2, p. 233. 5 ... 1856 1856-7, P. 1, p. 435. 6 ... 1857 1857, P. 1, p. 293. 7 ... 1858 1858-9, P. 2, p. 287. 8 ... 1859 1859, P. 2, p. 193. 9 ... 1860 18B0-1, P. 2, p. 317. 10 ... 1861 1862-3, P. 2, V. 1, p. 149. 11 1 1861-2 1862-3, P. 1, p. 1. 12 ... 1863 1863, p. 457. 13 2 1863-4 1864-5, P. 1, p. 29. 14 3 1865-6 1865-6, p. 281. (15) ... 1867 1867-8, p. 243. 16 4 1867-8 1867-8, Doc. No. —. (17) ... 1869 1869, Doc. No. —. 18 5 1869-70 1870-1, P. 1, Doc. No. —. 19 ... 1871 Omitted. 20 6 1871-2 1872-3, Doc. No. —. (21) ... 1873 1873, Doc. No. 5. 22 7 1873-4 1874-5, P. 2, Doc. No. 1. 23 ... 1875 1875, Doc. No. 4. 24 8 1875-6 1876-7, P. 2, Doc. No. 1. 25 ... 1877 1877, Doc. No. 4. 26 9 1877-8 1878-9, P. 2, Doc. No. 1. 27 ... 1879 , 1879, P. 2, Doc. No. 4. 28 10 1879-80 Omitted. 29 ... 1881 1881, Doc. No. 4. 30 11 1881-2 Omitted. 31 .. 1883 1883, Doc. No. 4. The following biennial reports, not contained in the Documentary Journals and Annual Reports, have been published separately. No. Biennial. Year. 28 10 1879-80. 30 11 1881-2. 32 12 1883-4. 34 13 1885-6. 36 14 1887-8. 5 66 « DESCRIPTIVE CATALOGUE OF Purdue University. — By act March 6, 1865 (Reg. Sess. 1865, p. 106), the State accepted the provisions of the act of Congress, passed July 2, 1862, donating lands for agri- cultural and mechanical colleges, and created a board of " Trustees of the Indiana Agricultural College." A further act was passed May 6, 1869 (Spl. Sess. 1869, p. 24), accept- ing donation made by John Purdue, locating the institu- tion in Tippecanoe county under the name of ''Purdue University " and changing the name of old board of trus- tees of the Agricultural College to " Trustees of Purdue University." John Purdue was given visitorial powers and authorized to report to Genei'al Assembly at any ses- sion thereof. A history of the institution is given in the report of the secretary for 1874. By the public printing act of 1885 the reports are to be published biennially, the catalogues annually. The number- ing of the reports begins with the one for the year 1874, the institution not having been formally opened until Sep- tember of that year. The following are contained in the Documentary Journals and Annual Reports : No. Yeak. Doc. J. and A. E. 1870 1870-1, P. 2, Doc. No. — . (1) 1874 1874-5, P. 2, Doc. No. 4. 1875 (Treasurer's Eep.) 1875, Doc. No. 7. 2 1875-6 1876-7, P. 2, Doc. No. 4. (3) 1877 1877, Doc. No. 7. 4 1878 1878-9, P. 2, Doc. No. 4. 5 1879 1879, P. 2, Doc. No. 8. 6 1880 1880, P. ], Doc. No. 15. 7 1881 1881, Doc. No. 6. 8 1882 1882, Doc. No. 5. 9 1883 1883, Doc. No.6. 10 1884 1884, Doc. No. 8. 12 (IB.) 1885-6 1886, Doc. No. 7. 14 (2 "■) 1887-8 1888, P. 1, Doc. No. 11. INDIANA OFFICIAL PUBLICA TIONS. Quarter- Master General. — The office of Quarter-Master General was created by Constitution of 1816 (art. 7, sec. 7), and continued by Constitution of 1851 (art. 12, sec. 2). His duties have been defined in the various militia laws. See also acts May 31 and June 3, 1861 (Spl. Sess. 1861, pp. 85, 87). The following reports are contained in the Documentary Journals and Aijnual Reports : Year. Doc. J. and A. R. 1844 1844-5, P. 2, p. 35. ]845 .■ 1845-6, P. 2, p. 43. 1846 1846-7, P. 2, p. 17. 1847 , 1847-8, P. 2, p. 319. 1848-1849 Omitted. 1850 1850-1, P. 2, p. 277. 1851-1857 Omitted. 1858 1858-9, P. 2, p. 261. 1859-1860 Omitted. 1861 (April 29, 1861, to May 1, 1862) 1862-3, P. 2, v. 1, p. 649. 1862 (May 30 to October 13, 1862) 1862-3, P. 2, v. 1, p. 681. 1863 : Omitted. 1864 1864-5, P. 2, p. 201. 1865-73 Omitted. 1874 1874-5, P. 1, Doc. No. 4. 1875 Omitted. 1876 1876-7, P.], Doc. No. 12. 1877-1878 1878-9, P. 1, Doc. No. 11. 1879-1880 1880, P. 1, Doc. No. 5. Reform School for Boys. — Provision was made by Con- stitution of 1851 (art. 9, sec. 2) for a house of refuge for juvenile offenders, but no law was enacted until the act March 8, 1867 (1867, p. 137), which provided for estab- lishment of the " House of Refuge for Juvenile Offenders," requiring the Board of Control to report to Governor an- nually on or before January 1. By act February 23, 1883 ■ (1883, p. 19), the name was changed to "Indiana Reform 68 DESCRIPTIVE CATALOGUE OF School for Boys,'' and the government vested in a Board of Control, which was required to make annual reports to the Governor on October 31. The reports are regularly numbered and after the year 1876 are for years ending October 31. They are all, except the 2d and 6th, contained in the Documentary Journals and Annual Reports. Reports of House of Refuge. — No. Year. Doc. J. and A. E. 1 1867 1867-8, Doc. No. 4. (2) 1868 Omitted. • 3 1869 1869, Doc. No. — . (4) 1870 1870-1, P. 2, Doc. No. — . 5 1871 1871, Doc. No. 7. (6) 1872 Omitted. 7 187.S 1873, Doc. No. 11. 8 1874 1874-5, P. 2, Doc. No. 12 9 1875 1875, Doc. No. 16. 10 1876 : 1876-7, P. 2, Doc. No. 12. 11 1877 1877, Doc. No. 13. 12 1878 1878-9, P. 2, Doc. No. 11. 13 1879 1879, P. 2, Doc, No. 12. 14 1880 1880, P. 2, Doc. No. 5. 15 1881 1881, Doe. No. 17. 16 1882 1882, Doc. No. 13. Reports of Reform School for Boys. — No. Year. Doc. J. and A. R. 17 1883 1883, Doc. No. 14. 18 1884 1884, Doc. No. 17. 19 1885 1885, Doc. No. 11. 20 1886 1886, Doe. No. 16. 21 1887 1887, Doe. No. 9. 22 1888 1888, P. 2, Doc. No. 6. Reform School for Girls, etc. — The "Indiana Reformatory Institution for Women and Girls " was established by act May 13, 1869 (Spl. Sess. 1869, p. 61), and government INDIANA OFFICIAL PUBLICATIONS. 69 vested in a Board of Managers which was required to report annually to the Governor on or before January 1. The act also required Governor to appoint a Board of Visitors, to make at least two visitations a year, and report to him. By act March 9, 1889 (1889, p. 322), the name was changed to " Keform School for Girls and Women's Prison." The re- ports subsequent to 1876 are for years ending October 31. They are all contained in the Documentary Journals and Annual Reports, and are regularly numbered. No. Year. Doc. J. and A. R. (1) 1870 1870-1, P. 2, Doc. No. — , 2 1871-2-3 .- 1873, Doc. No. 10. 3 1874 1874-5, P. 2, Doc. No. 13. 4 1875.. 1875, Doc. No. 14. 5 1876 1876-7, P. 2, Doc. No. 11. 6 1877 1877, Doc. No. 11. 7 1878 1878-9, P. 2, Doc. No. 10. 8 1879 1879,P. 2, Doc. 11. 9 1880 1880, P. 2, Doc. No. 4. 10 1881 1881, Doc. No. 16. 11 1882 1882, Doc. No. 12. 12 1883 1883, Doc. No. 13. 13 1884 1884, Doc. No. 16. 14 1885 1885, Doc. No. 10. 15 1886 1886, Doc. No. 1-5. 16 1887 1887, Doc. No. 10. 17 1888 1888, P. 2, Doc. No. Secretary of State. — The ofiSce of Secretary of State was created by Constitution of 1816 (art. 4, sec. 21), and con- tinued by Constitution of 1851 (art. 6, sec. 1). By Consti- tution of 1816 he was to make reports to either house of the General Assembly "when required." The act January 25, 1841 (1841, p. 1 24), required him to make annual reports to Governor by Nov. 1. By act May 20, 1852 (1 R. S. 1852, p. 435), he was required to report " relative to the official acts and proceedings of the Governor " to either house of 70 DESCEU'TIVE CATALOGUE OF the General Assembly " when required by such house," and also to the Governor whenever required, " upon any subject relating to the duties of his office." The act February 3, 1853 (1853, p. 120), required him to report annually to the Governor on October 31. The public printing act of 1885 requires biennial reports. The reports are not numbered. Several are found in the House and Senate Journals. The following are contained in the Documentary Journals and Annual Reports : Year. Doc. J. and A. B. 1835 1835-6, Dog. No. — . 1838 1838-9, p. 25. 1839 1839-40, P. 2, p. 77. 1840 1840-1, P. 1, p. 475. 1841 1841-2, P. 2, p. 2. 1842 1842-3, P. 2, p. 1. 1843 1843-4, P.], p. 9. 1844 1844-5, P. 1, p. 81. 1845 1845-6, P. ],p. 81. 1846 1846-7, P. 1, p. 77. 1847 1847-8, P. 1, p. 151. 1848 1848-9,P. l,p. 113. 1849 1849-50, P. 1, p. 77. 1850 1850-1, P. 1, p. 151. 1851 1851-2, P. 1, p. 194. 1852 Omitted. 1853 1853, Doc. No.—. 1854 ; •. 1854-5, P. 2, p. 1157. 1855 .' 1855, P. 1, p. 257. 1856 1856-7, P. 1, p. 395. 1857 ' 1857, P 2, p.289. 1858-1859..... Omitted. 1860 1860-1, P. 2, p. 497. 1861-1870 Omitted. 1871 1871, Doc. No. 10. 1872 Omitted. 1873 1873, Doc. No. 1. 1874 .' 1874-5, P. 1, Doc. No. 6. 1875 1875, Doc. No. 1. INDIANA OFFICIAL PUBLICATIONS. 71 Yeae. Doc. J. and A. E. 1876 1876-7, P. 1, Doc. No. 5. 1877 1877, Doc. No. 1. 1878 1878-9, P. 1, Doc. No. 5. 1879 1879, P. 2, Doc. No. 1. 1880 1880, P. l,Doc. No. 1. 1881 1881, Doc. No. 1. , 1882 1882, Doc. No. 1. 1883 1883, Doc. No. 1. 1884 1884, Doc. No. 3. 1885-6, 1 Bien 1886, Doc. No. 2. 1887-8, '2 " 1888, P. 1, Doc. No. 3. Sinking Fund. — A history of this fund is found in the re- port of the Auditor of State for 1870, p. 75. The act January 28, 1834 (1834, p. 12), establishing a State Bank, also created a Sinking Fund, and provided that the president and directors on the part of the State should constitute a Board of Commissioners of such fund, and re- quired the board to make annual reports to the Legislature. (Sees. 113 to 121.) Various supplemental acts were after- wards passed. The act March 1, 1859 (1859, p. 186), provided for dis- tribution of fund, and that after that the office should cease. It was finally abolished from and after January 20, 1867, by act December 21,1865 (Spl. Sess. 1865, p. 48), and books, etc., transferred to Auditor of State. See, also, act March 11, 1867 (1867, p. 21) ; post: State Debt Sinking Fund. The reports prior to 1835 are contained in the House and Senate Journals. The following are contained in the Doc- umentary Journals and Annual Reports. YbAK. DoO. J. AND A. E. 1835 ■ 1835-6, Doc. No. — . 1836 ■ Omitted. 1837 ■ 1837-8, Doc. No. — . 1838 1838-9, p. 31. 1839 1839-40, P. 2, p. 239. 72 DESPHIPTIVE CATALOGUE OP Year. Doc. J. and A. R. 1840 1840-1, P. 1, p. 213. 1841 1841-2, P. 1, p. 85. 1842 1842-3, P. 1, p. 63. 1843 1843-4, P. 2, p. 27. 1844 1844-5, P. 1, p. 121. 1845 1845-6, P. 1, p. 119. 1846 1846-7, P. 1, p. 113. 1847 1847-8, P. 1, p. 169. 1848 -....1848-9, P. 1, p. 273. 1849 1849-50, P. 1, p. 125. 1850 Omitted. 1851 1851-2, P. 1, p. 215. 1852 .1852-3, P. 1, p. 241. 1853 1853, Doc. No.—. 1854 1854-5, P. 1, p. 547. 1855 1855, P. 1, p. 249. 1856 1856-7, P. 1, p. 379. 1857 1857, P. 1, p. 285. 1858 Omitted. 1859 1859, P. 2, p. 185. 1860 1860-1, P. 2, p. 193. 1861 1861, p. 357. 1862 1862-3, P. 1, p. 445. 1863 1863, p. 269. 1864 1864r-5, P. 2, p. 1. 1865 1865-6, p. 135. Soldiers' and Sailors' Monument. — A " State Soldiers' and Sailors' Monument" was provided for by act March 3, 1887 (1887, p. 301), which created a Board of Commission- ers to superintend the work. The act required the com- missioners to report quarterly to the Governor, and the secre- tary to make annual reports to the Governor, to be by him transmitted to the Legislature. The following reports have been printed and separately bound : 1 Bien June 28, 1887, to Dec. 31, 1888 1 vol. Soldiers' and Sailor's' Orphan Asylum. — This institution. INDIANA OFFICIAL PUBLICATIONS. 73 generally known and commonly designated in the reports as the " Soldiers' Orphans' Home," was established as the " Indiana Soldiers' and Seamen's Home " by act March 11, 1867 (1867, p. 190), which required the Board of Trustees to file a report annually on February 1 in office of Secretary of State. By act May 14, 1869 (Spl. Sess. 1869, p. 119), the trustees were required to report to General Assembly on October 31. By the act March 15, 1879 (1879, p. 76), one board. of trustees was created for this institution and that for Feeble- Minded Children (see this title). After that time the reports of the two were combined, until act February 15, 1887 (1887, p. 16), by which the institution was reorganized as a • separate institution under the name of the " Indiana Sol- diers' and Sailors' Orphan Asylum," and the Board of Trus- tees was required to make annual reports on October 31. The act required the reports to be filed in the office of the Secretary of State and to be printed. The following are contained in the Documentary Jour- nals and Annual Reports : No. Year. Doc. J. and A. K. March 30, 1869 (Supp. Kep.) 1868-9, Doc. No. — . 4 ... 1870 1870-1, P. 2, No. —. 5 ... 1871 1871, Doe. No. 11. 6 ... 1872 1872-3, Doc. No. —. (7) 1873 1873, Doc. No. 15. ... (8) 1874 1874-5, P. 2, Doc. No. 9. (9) 1875 1875, Doc. No. 15. 9 (10) 1876 1876-7, P. 2, Doc. No. 10. ... (11) 1877 1877, Doc. No. 12. 11 (12) 1878 1878-9, P. 2, Doc. No. 9. 9 (21) 1887 1887, Doc. No. —. State Debt Sinking Fund.— By act June 18, 1852 (1 R. S. 1852, p. 408), provision was made for a " State Debt Sink- ing Fund," and the Auditor, Treasurer and Agent of State 74 DESCRIPTIVE CATALOGUE OF were constituted a "State Debt Sinking Fund Commis- sion," and required to make annual reports to the General Assembly at each session. It seems that the matters relating to this fund are included ia the separate reports of the va- rious officers composing the commission, there being only one report of the commission in the Documentary Journals and Annual Reports. This is dated January 7, 1865, and is found in Documentary Journal 1864-5, P. 1, p. 709. By act December 21, 1865 (Spl. Sess. 1865, p. 48), the State Debt Sinking Fund and the Sinking Fund proper were consolidated under the former name and put in charge of the Auditor, Treasurer and Agent of State, subject to ex- amination by legislative committees or by the Governor or any person appointed by him for that purpose, reports of examinations made by persons appointed by the Governor to be made to him and by him submitted to Legislature, if in session, if not, to the next session. Former acts authorizing assessment and collection of State Debt Sinking Fund taxes were repealed by act Febru- ary 22, 1871 (1871, p. 6), and by act December 13, 1872 (Spl. Sess. 1872, p. 27), the fund was discontinued as a sep- arate fund and merged in the general fund, and the commis- sion abolished after Feb. 1, 1873. State House Commissioners. — Old State House. — Provision for the commencement of a State House at Indianapolis was made by act February 10, 1831 (Spl. Acts 1831, p. 153). By act February 2, 1832 (1832, p. 96), commissioners were appointed to superintend the erection of it, who were to report annually to the Legislature. The building was so far completed as to be occupied in winter of 1836. Such of the reports of the commissioners as were printed are contained in the House and Senate Journals. New State House.— By act March 14, 1877 (1877, p. 68), INDIANA OFFICIAL PUBLICATIONS. 75 provision was made for construction of another State House, and a " Board of State House Commissioners " was created, which was required to report quarterly to the Governor. The public printing act of 1885 required the reports to be published annually. The State House having been completed the board was abolished by act March 9, 1889 (1889, p. 284). A full history of the proceedings of the board from the date of its organization is contained in the report of Decem- ber 31, 1878, and in the final report. Besides the regular reports the board also published a pamphlet, containing the proceedings, addresses, etc., en- titled "Proceedings of the Laying of the Corner Stone of the ISTew Capitol of Indiana, on the 28th day of September, 1880, at the City of Indianapolis," 36 pp. Indianapolis, 1880. Some of the quarterly reports were not printed. The following is a complete list of such as were printed, all of them being in pamphlet form. Only those indicated below are contained in the Documentary Journals and Annual Reports : No. Period. Doc. J. and A. R. 1 Quarter ending Oct. 1, 1877. 3 " " March 31, 1878. 4 " " June 30, 1878. 5 " ■' Sept. 30, 1878. 6 From date of organization to December 31, 1878. 1878-9, P. 1, Doc. No. 8. 7 Quarter ending March 31, 1879. 8 " " June 30, 1879. 9 " " Sept. 30,1879. (10) Year ending Dec, 31,1879. 1879, P. 2, Doc. No. 5. 11 Quarter ending March 31, 1880. 14 From January 1, 1879, to De- cember 31, 1880. 1880, P. 1, Doc. No. 12. ) DESCRIPTIVE CATALOGUE OF The following are for years ending Dec. 31 : 18 1881. 22 1882. 26 1883. 30 1884. 34 1885. 38 1886. 42 1887. 46 Final report containing synopsis of proceedings from com- mencement, May 24, 1877, to completion of building, Octo- ber 2, 1888. Statistics Bureau. — This was established by act March 29, 1879 (1879, p. 193), creating a departmentto be known as the " Indiana Bureau of Statistics and Geology," requiring the chief of the department to make annual re- ports to the Governor. By act March 5, 1883 (1883, p. 104), it was made a separate department under name of " Indiana Bureau of Statistics." Biennial reports were re- quired by the public printing act of 1885, and also by act March 9, 1889 (1889, p. 335), requiring reports to be made to the Legislature, Financial reports are contained in the Documentary Jour- nals and Annual Reports. Year. Doc. J. and A. K. 1879 1879, P. 2, Doc. No. 6. 1880 1880, P. 1, Doc. No. 9. The regular reports are not included in the Documentary Journals and Annual Reports. They are for the following years : No. Year. 5 1883 6 1884 7 (1 Bien.) 1885-6 8 (2 " ) 1887-8 fo. Year, 1 1879 2 1880 3 1881 4 1882 INDIANA OFFICIAL PUBLICATIONS. 77 Swamp Land Records, Clerk of. — By joint resolution March 6, 1865 (Reg. Sess., 1865, p. 133), the Governor was authorized to appoint a suitable person to revise and correct the tract and sale books of the swamp lands. No reports were required, but the following are contained in the Doc- mentary Journals and Annual Reports : Date. Doc. J. and A. K. Dec. 18, 1874 1874-5, P. 1, Doc. No. 5. Dec. 20, 1870 1876-7, P. 1, Doc. No.lO. Three Per Cent. Fund, Agent of. — See Internal Improve- ment. The office was abolished and duties transferred to Treasurer of State by act January 26, 1835 (1835, p. 75). By act May 20, 1852 (1 R. S. 1852, p. 304), it was pro- vided that the Treasurer of State should draw the Three Per Cent. Fund thereafter due and that he and the Auditor of State should include a statement thereof in their Annual Reports. What remained of the fund was ordered to be distributed to the counties by act April 8, 1881 (1881, p. 700). The reports are contained in the House and Senate Journals. Treasurer of State. — The office of Treasurer of State was created by Constitution of 1816 (art. 4, sec. 24), and con- tinued by Constitution of 1851 (art. 6, sec. 1). His du- ties were defined by act December 11, 1816 (1817, p. 143), which required him to report annually to the General As- sembly during first week of session. The act January 25, 1841 (1841, p. 124), required annual reports to the Gov- ernor by November 1. The act May 20, 1852 (1 R. S. 1852, p. 497), required biennial reports to the General As- sembly, but the law was again changed .so as to require annual reports to Governor on October 31, by act February 3, 1853 (1853, p. 120). 78 DESCRIPTIVE CATALOGUE l)F The reports prior to 1835 are contained in House and Senate Journals. The following are contained in the Doc- umentary Journals and Annual Eeports. They are not numbered : Year. Doc. J. and A. B. 1835 1835-6, Doc. No. — . 1836 ]836-7,Doc. No. — . 1837 1837-8, Doc. No. — . 1838 1838-9, P. 1, p. 35. 1839 1839-40, P. 2, p. 45. 1840 1840-1, P. 1-, p. 69. 1841 : 1841-2, P. 2, p. 49. 1842 1842-3, P.2, p. 3. 1843 1843-4, P. 1, p. 11. 1844 ■ 1844-5, P. 1, p. 57. 1845 1845-6, P. 1, p. 65. 1846 1846-7, P. 1, p. 57. 1847 ; 1847-8, P. 1, p. 1. 1848 > • 1848-9, P. 1, p. 97. 1849 1849-EO, P. 1, p. 5. 1850 1850-1, P. 1, p. 135. 1851 1851-2, P. 1, p. 33. 1852 1852-3, P. 1, p. 1. 1853 ^..Omitted. 1854 ..1854r-5, P. 1, p. 329. 1855 1855, P. 1, p. 441. 1856 1856-7, P. 1, p. 101. 1857 1857, P. 1, p. 101. 1858 Omitted. 1859 " 1860 1860-1, P. 1, p. 193. 1861-2 1862-3, P. 2, V. 1, p. 169. 1863 1863, p. 465. 1864 1864-5, P. 1, p. 849. 1865 1865-6, p. 99. 1866 1866-7, Doc. No. 4. 1867 1867-8, Doc. No. 1. 1868 1868-9, Doc. No. 2. 1869 1869, Doc. No. ^. 1870 1870-1, P. 1, Doc. No. — . INDIANA OFFICIAL PUBLICATIONS. 79 Year. Doc. J. and A. R. 1871 1871, Doc. No. 1. 1872 1872-3, Doc. No. — . 1873 1873, Doc. No. 3. 1874; 1874-5, P. 1, Doc. No. 8. 1875 1875, Doc. No. 3. 1876 1876-7, P. 1, Doc. No. 7. 1877 1877, Doc. No. 3. 1878 1878-9, P. 1, Doc. No. 7. 1879 1879, P. 2, Doc. No. 3. 1880 1880, P. 1, Doc. No. 3. 1881 1881, Doc. No. 3. 1882 1882, Doc. No. 3. 1883 1883, Doc. No. 3. 5884 1884, Doc. No. 5. 1885 1885, Doc. No. 2. 1886 .1886, Doc. No. 19. 1887 1887, Doc. No. 1. 1888 1888, P. 1, Doc. No. 6. University, Indiana. — This iDstitutioD was first incorpo- rated as the "State Seminary" by act January 20, 1820 (1820, p. 82), and trustees were appointed to locate it at Bloomington and report to next session. The act January 26, 1827 (1827, p. 99), created a Board of Visitors and required them to make annual reports to General Assembly. The Seminary was .superseded by the " Indiana College," established by act January 24, 1828 (1828, p. 115), which created a Board of Trustees and Visitors and required the treasurer to report annually to the Governor, to be by him submitted to the General Assembly, a statement of the re- ceipts and expenditures. The act to establi.sh "Indiana University" passed February 15, 1838 (Local L., 1838, p. 294), required treasurer to report annually to Governor a statement of receipts and expenditures, to be by him laid before the General Assembly. By act January 15, 1848 (1848, p. 47), the trustees were required to make annual reports to General Assembly. By act June 17, 1862 (1 R. 80 DESCRIPTIVE CATALOGUE OF S. 1852, p. 504), a "University Fund" was created, and the institution was " formally recognized as the University of the State " under the name of the " Indiana University,'' and a Board of Trustees was created which was required to make annual reports to General Assembly, and also a Board of Visitors, which was required to report annually to the Governor. Various laws have been enacted providing funds and making appropriations for the support of the University, and a permanent endowment fund was provided by act March 3, 1883 (1883, p. 82). By the public printing act of 1885, the reports are to be published biennially, the catalogues annually. The reports prior to 1835 are contained in the House and Senate Jour- nals.' The following are contained in the Documentary Journals and Annual Reports : Year. " Doc. J. and A. B. 1848 1848-9, P. 2, p. 274. 1849 1849-50, P. 2, p. 133. 1850 Omitted. 1851 1851-2, P. 1, p. 271. " (Supplemental) " " p. 337. 1852 1852-3, P. 1, p. 309. 1853 Omitted. 1854 " " (Supplemental) ..'. 1854-5, P. 2, p. 777. 1855 Omitted. 1856 " " (Supplemental) 1856-7, P. 2, p. 345. 1857-1872 Omitted 1873-4 (Financial) 1874-5, P. 2, Doc. No. 2. 1875 ". 1875, Doc. No. 6. 1876 (Financial) 1876-7, P. 2, Doc. No. 2. 1877 (Financial) 1877, Doc. No. 6. 1878 1878-9, P. 2, Doc. No. 2. 1879-80 (Financial) 1880, P. 1, Doc. No. 13. 1881 " 1881, Doc. No. 5. 1882 " 1882, Doc. No. 4. INDIANA OFFICIAL PUBLICATIONS, 81 Years. Doc. J. and A. E. 1883 1883, Doc. No. 5. 1884 ; 1884, Doc. No. 7. 1885 Omitted. 1886 (Financial) 1886, Doc. No. 6. 1887-8 " .■ 1888, P. 1, Doc. No. 10. Vienna Exposition Commissioner. — Pursuant to act March 4, 1873 (1873, p. 223), E. T. Cox, State Geologist, was ap- pointed by Governor Hendricks a Commissioner to repre- sent Indiana at tiie Vienna Exposition. His report is con- tained in Indiana Geological Report for year 1873, p. 5. See, also. Doc. J. 1874-5, P. 1, Doc. No. 11. Wabash and Erie Canal. — See Internal Improvement. An act for construction of " Wabash and Miami Canal," passed January 5, 1828 (1828, p. 10), accepting the grant of land for that purpose made by act of Congress March 2, 1827. It created a board of commissioners, which was re- quired to report annually to the General Assembly. In sub- sequent acts the commissioners are sometimes referred to simply as the " Canal Commissioners,^' and they so designate themselves in some of their reports. By subsequent acts January 23, 1829 (1829, p. 13), January 28, 1830 (1830, p. 13), the name was changed to " Wabash and Erie Canal," and additional provisions made for its construction. By act January 9, 1832 (1832, p. 3), the fund provided was called the " CanaLFund," and a board of " Commissioners of the. Canal Fund" was created, a separate and distinct board from the board of " Canal Commissioners," and required to report annually to the General Assembly. By the act Jan- uary 31, 1833 (1833, p. 48), the duties of the board of Canal Commissioners were further defined. By the Internal Improvement act the construction of the canal was transferred to the Board of Internal Improve- 82 DESCRIPTIVE CATALOGaB OF ment,-and when that board was abolished by the act of 1842 the canal was put in charge of commissioners. Afterwards, by the Butler bill, January 19, 1846 (1846, p. 3), the canal was transferred to a Board of Trustees, which was required to report annually to the General Assembly. The reports in reference to the canal prior to 1835 are by the various commissioners, superintendents, etc., and are contained in the House and Senate Journals. From 1836 to 1842 the reports in reference to it are included in the reports of the Board of Internal Improvement contained in the Documentary Journals. The reports of the Board of Trustees begin with the one for 1847, and are contained in the Documentary Journals and Annual Reports. Year. Doc. J. and A. B. 1835 1835-6, Doc. No. — . " Supplemental " Doc. No. — . 1843 (Div. east of Lafayette) 1843-4, P. 2, p. 19. " ( " west " ) " " p.35. 1844 (" west " ) 1844-5, P. 2, p. 13. " ( " east " ) « " p. 69. 1845 1845-6, P. 2, p. 111. 1846 1846-7, P. 1, p. 134. 1847 1847-8, P. 2, p. 191. " (Superintendent) " " p. 329. 1848 1848-9, P.2, p. 113. 1849 1849-50, P. 2, p. 251. 1850 1850-1, P. 2, p. 137. 1851 1851-2, P. 1, p. 223. 1852 1852-3, P. 2, p. 325. 1853 1853, Doc. !No.— . 1854 1854-5, P. 2, p. 905. 1855 1855, P. 2, p. 105. 1856 18-56-7, P. 2, p. 273. 1857 1857, P. 2, p. 169. 1858 1858-9, P. 1, p. 277. 1859 1859, P. 1, p. 289. I860 ; 1860-1, P. 1, p. 267. 1861 1861, p. 375. INDIANA OFFICIAL PUBLICATIONS. 83 Year. Doc. J. and A. E. 1862 1862-3, P. 1, p. 453. 1863 1863, p. 473. 1864 1864-5, P. 2, p. 181. 1865-6 Omitted. 1867-8 1867-8, Doc. No. 9. 1869-70 1870-1, P. 2, Doc. No.— . 1871 1871, Doc. No. 12. 1872 Omitted.* 1873 1873, Doc. No. 16. 1874 (Styled 28th Annual) 1874-5, P. 2, Doc. No. 14. * See report of Ways and Means Committee, 1872-3, Doc. No. — . The report for 1874 contains a statement of the total receipts and disbursements from July 1, 1847 to December 1, 1874. Wabash River. — See Internal Improvement Board. By act January 22, 1822 (1822, p. 46), commissioners were appointed to investigate relative to improvement of the Wabash river at the grand rapids and report to the Gov- ernor and he to General Assembly. By act January 31, 1824 (Spl. Acts 1824, p. 82), a portion of the Three Per Cent. Fund was set apart for improving the navigation of the river and a commissioner appointed and required to re- port annually to the General Assembly. By act February 2, 1832 (1832, p. 275), the fund was directed to be paid over to the Wabash and Erie Canal Fund Commissioners. A further act for the improvement of the navigation of the river was passed February 1, 1834 (1834, p. 346), and the commissioners required to report annually. Subse- quently the Board of Internal Improvement took charge of the matter. The following reports made under the act last cited are in the Documentary Journals : 84 DE8CBIPTIVE CATALOGUE OF Year. Doc. J. and A. R. 1835..- 1835-6, Doc. No. — . 1836 Omitted. 1837 1837-8, Doc. No. —. War Offices. — During the rebellion period a number of offices, mostly of a military character, were created by the General Assembly or by Gov. Morton, all of which ceased during or soon after the close of the rebellion. They are here grouped together under the above title. The follow- ing is a list of such reports of them as are contained in the Documentary Journals and Annual Reports: Agent of State to Purchase Arms. — Aug. 1, 1862 (Eobert Dale Owen) 1862-3, P. 2, v. 2, p. 909. Allotment Commissioner. — Dec. 7, 1863 1864-5, P. 2, p. 607. Arsenal, State. — (No date) 1862-3, P. 2, v. 2, p. 901. May 3, 1861 to December 31, 1862 " P. 2, v. 3, p. 1339. Draft Commissioner. — Dec. 26, 1862 1862-3, P. 2, v. 1, p. 697. Finance Bureau. — May 1,1864 1864-5, P. 1, p. 1. Gettysburg Soldiers' National Cemetery. — 1863-4 1864-5, P. 2, p. 571. Hospital Surgeons. — Jan. 6,1863 1862-3, P. 2, v. 2, p. 985. Legion, Indiana.— See act May 11, 1861. (Spl. Sess. 1861, p. 52.) Report of officers 1862-3, P. 2, v. 1, pp. 729, 777. Reports of operations in 1863-4 1864-5, P. 2, p. 369, INDIANA OFFICIAL PUBLICATIONS. 85 Military Agents. — December, 1864 1864-5, P. 2, p. 289. Military Auditing Committee. — See acts May 31, 1861 (Spl. Sess. 1861, p. 3) ; March 6, 1865 (Reg. Sess. 1865, p. 37), sec. 61. 1861-2-3-4 1864-5, P. 2, p. 25. Ordnance Officer. — December 15, 1864 1864-5,P. 2, p. 507. Pay Agents. — December 31, 1862 1862-3, P. 2, v. 2, p. 1013. Paymaster, State. — See acts June 1, 1861 (Spl. Sess. 1861, p. 73) ; March 11, 1867 (1867, p. 3), sec. 23. December 31,1862 : 1862-3, P. 2, v. 2, p. 1025- December 23, 1864 1864-5, P. 2, p. 515. Sanitary Commission. — January 2, 1865 1864-5, P. 2, p. 69. Special Agents to Visit Troops, etc. — 1863-4 1862-3, P. 2, v. 2, p. 1041. List of Reports Now Required to be Printed. — The following is a list of the reports required to be printed by the public printing act of April 13, 1886 (1885, p. 215), and subsequent acts, showing how often reports are to be printed and how many copies of each and the law govern- ing the same : Office. When Pub. No. Copies. Law. Adjutant-General. .i Annual and Bien 600. ....1885, p. 215. Agricultural Board " 5,000 " Attorney-General Biennial 2,000 " " Auditor State Annual 2,200 " " Blind Institute " 2,000 " Charities, Board " 1889, p. 51. 86 DESCRIPTIVE CATALOGUE OF Office. When Pdb. No. Copies. Law. Deaf and Dumb Inst...., Annual 2,000 1885, p. 215. Equalization Board " 2,000 " " Feeble-Minded* Youth " 2,000 1889, p. 129. Geology, etc.. Department... " 8,000 " p. 44. Governor (Eeprieves, etc.). ..Biennial 1,000 1885, p. 215. Health Board Annual 3,000 " '' Horticultural Society Biennial 500 " " Insane Hospital Annual 2,000 " " Librarian, State Biennial 400 " " Mine Inspector Annual 8,000 1889, p. 44. Normal School, Eeports .. ..Biennial 2,000 1885, p. 215. " " Catalogues.Annual 5,000 " " Oil Inspector Annual 8,000 1889, p. 44. Prison, North " 2,000 1885, p. 215. " South " 2,000 " Public Instruction, Supt Biennial 10,000 " " Purdue University, Eeports. " 2,000 " " Catalogues..Annual 5,000 " Reform School for Boys " 2,000 " " " " " Girls " 2,000 " " Secretary of State Biennial 2,100 " " Soldiers' and Sailors' Or- phans' Home Annual 2,000 1887, p. 16. Statistics, Bureau Biennial 5,000 1889, p. 335. Treasurer State Annual 2,000 1885, p. 215. University, Indiana, Beports.Biennial 2,000 " " " " Catalogues-Annual 5,000 " " No special provision is made for printing the reports of the following officers and institutions : Commissary General. Custodian of Public Buildings. Fisheries Commissioner. Insane Hospitals, Additional. Kankakee River Commissioner. Live Stock Sanitary Commissioner. Quarter-Master General. Soldiers' and Sailors' Monument Commissioners. INDIANA OFFICIAL PUBLICATIONS. 87 SuPEEME CouBT REPORTS. — The number of Judges by the Constitution of 1816 was limited to three; by the Con- stitution of 1851 to not less than three nor more than five. The court was composed of three Judges until 1853, when by the R. S. 1852 the number was increased to four, and this number was in 1872 increased to five. The Chief Justice is designated by the Judges themselves, and it is generally so arranged by them that each of the Judges is in turn Chief Justice during a portion of his term, which is six years under the present Constitution. The act April 14, 1881 (1881, p. 92), authorized the Judges to appoint five commissioners, who were to hold their oflBce two years and aid the Supreme Judges in clear- ing the docket. By act March 3, 1883 (1883, p. 77), the term of the commissioners was continued for two years longer, but was not afterwards extended. Their opinions are contained in the reports of the opinions of the Supreme Court. The first reports were those by Isaac Blackford, one of the Judges, in eight volumes, the first of which was pub- lished in 1830, and contained the decisions of the Supreme Court from May term, 1817, to May term, 1826, inclusive. The last volume contains the decisions from May term, 1846, to May term, 1847, inclusive. A second edition has been published with annotations by Edwin A. Davis, the first volume containing several opinions omitted from the reports of Judge Blackford. Blackford's reports have always main- tained' a high standing and are said by Chancellor Kent to be "replete with extensive and accurate law learning." (2 Kent, p. 176, note b.) Blackford's reports are followed by the "Indiana" re- ports, the first volume containing the cases from May term, 1847, to November term, 1849, inclusive. This volume was published in 1852, and was the first published under 88 DESCRIPTIVE CATALOGUE OF the Constitution of 1851. The "Indiana" reports now number 120 volumes. Under the Constitution of 1816 no provision was made for publishing the reports, and those of Judge Blackford were published as a private enterprise, aided, however, by subscriptions on behalf of the State. The Constitution of 1851 provided for publication of the reports by the State, and theR. S. 1852 (vol. 1, p. 431), authorized the election by the people of a Reporter of the Supreme Court, whose term is four years. Blackford's reports are cited by the name of the re- porter ; the subsequent reports as " Indiana " reports. There is a volume entitled " Smith's Indiana Reports," containing reports of decisions from May term, 1848, to close of November term, 1849. This was not a publication authorized by the State. The decisions, with a few excep- tions, are contained in the regular reports. The following is a complete list of the regular reports, with the names of the reporters. Vols. Blackford. 1817 to 1847 8 Indiana Beports by — Carter 1847-1851 1- 2 Inri 2 Porter 1851-1856 3- 7 " 5 Tanner 1856-1860 8- 14 " 7 Harrison. ....1860-1861 15- 17 " 3 Kerr 1862-1864 18-22 " 5 Harrison 1864-1868 23- 29 " 7 Black -..1868-1876 30- 53 " 24 Martin 1876-1880 54-70 " 17 Dice 1880-1884 71-99 " 29 Kern 1884-1888 100-116 " 17 Griffitlis 1888- 117-120 4 Miscellaneous. — Many publications have been author- ized by the General Assembly, or by one or the other of its INDIANA OFFICIAL PUBLICATIONS. 89 branches, which are not included in any of the classifica- tions here made. It would now be impossible to accurately enumerate them except by a careful examination of the House and Senate Journals and the printing acts. Many of them were in pamphlet form, and, no copies having been preserved in the House or Senate Journals, or in the Docu- mentary Journals and Annual Eeports, they have entirely disappeared. Others were bound in substantial form, and have been preserved. Some of them are included in the following list : Bank Frauds. — There is a volume entitled on the back " Bank Frauds," and on the title page, " Journal of the Bank Investigating Committee, a Select Committee of the Indiana Senate, 1857," containing .the journal and report of the committee, appointed January 17, 1857 (Sen. J. 1857, p. 120). The reports of the committee were never submit- ted directly to the General Assembly, which adjourned be- fore the final adjournment of the committee on June 30, 1857, but were printed and distributed pursuant to the res- olution of the Senate, adopted March 6,1857 (Sen. J. 1857, p. 707-710). The reports are not included in either the Senate or Documentary Journal for 1857. 1 vol. Report of Committee of the House of Representatives on the management and affairs of the Indiana Hospital for the In- sane. (Submitted at 55th Sess., 1887.) 1 vol. Proceedings of the Special Senate Committee on the condi- tion and conduct of the Benevolent Institutions of the State. (Submitted at 55th Sess., 1887.) 1 vol. Notice to Bidders proposing to bid for purchase of Indi- ana School Fund Refunding Bonds; containing information as to laws, etc. I vol. 7 90 DESCRIPTIVE CATALOGUE OF Report of Joint Gommittee on investigation of the affairs of the Indiana Hospital for Insane, at Indianapolis. (Sub- mitted at 56th Sess., 1889.) 1 vol. A Manual of the Election Law of Indiana. — (Prepared by J. P. Dunn, Jr., State Librarian, pursuant to Senate resolu- tion of March 11, 1889.) 1 vol. INDIANA OFFICIAL PUBLICATIONS. 91 SUGGESTIONS AS TO STATE PUBLICATIONS. First. Many of the laws, House, Senate, and Document- ary Journals are not in the State Library, nor in any of the State offices, and are extremely rare and should be reprinted. Second. A complete catalogue should be made of all the publications authorized by the State since its organization. Third. A general index should be made to all the reports and other documents contained in the House, Senate and Documentary Journals. Fourth. Provision should be made for curtailing in future the official reports and requiring them to be condensed within reasonable limits. Many of them heretofore pub- lished are filled with a lot of stuff of no interest or profit whatever to the State or to the general public. Fifth. A provision should be made similar to that in the Laws 1853, p. 20, for the annual deposit by the Public Printer in the State Library of a number, say 200 or more, of sets labeled " Indiana Public Documents," each set to consist of as many volumes as may be required, substantially bound, containing all the State publications of the preced- ing year, with general tables of contents. This would pre- serve in permanent form all such State publications as have heretofore been printed in pamphlet, and would not prevent the binding in separate volumes of such reports as it might be deemed advantageous to so bind and distribute.