Categories
Acts of the Liberian Legislature, 1914-1919 Acts of the Liberian Legislature, 1920-1929

1919-1920

Joint resolution authorizing the president of Liberia to call an election in Sinoe County for the purpose of electing a senator and three representatives (Acts 1920, p. 3).

An act to define the property qualification of any person or persons who may become labour recruiting agents [requiring unencumbered estate of $300] (Acts 1920, p. 4).

Joint resolution making an appropriation to defray the expenses of the ensuing inauguration of the president, vice president of the Republic of Liberia [appropriating $5,000] (Acts 1920, p. 4).

Resolution ratifying the treaty of peace, between the allied and associated powers and Germany, signed at Versailles, France, the twenty-eighth day of June one thousand and nine hundred and nineteen (Acts 1920, pp. 4-5).

An act repealing an act amalgamating the Interior Department and Department of Public Instruction and Common Schools [and setting the salary of the secretary of public instruction at $2,000] (Acts 1920, p. 5).

Joint resolution creating the office of typist in the senate and house of representatives, Republic of Liberia (Acts 1920, pp. 5-6).

An act amendatory and supplementary to an act establishing a criminal code approved Oct. 14th, 1914 [defining “house breaking” as entering during the daytime, to distinguish this crime from “burglary”] (Acts 1920, p. 6).

Joint resolution making an appropriation for the repairs of the Greenville Post Office, in the county of Sinoe [$1,000], and the Court House and Jail House of the territory of Grand Cape Mount [$200] also the Court House and Jail House in the territory of Marshall, county of Montserrado [$2,000], Republic of Liberia (Acts 1920, pp. 6-7).

An act fixing the daily allowances of the pages of the senate and house of representative [at 50 cents per day while in session] (Acts 1920, p. 7).

Joint resolution amendatory to a joint resolution fixing the day of adjournment of the first session of the thirty fourth legislature of the republic, passed Jan. 15th, 1920 (Acts 1920, p. 7).

Joint resolution fixing the day of adjournment of the first session of the thirty fourth legislature (Acts 1920, pp. 7-8).

An act chartering the Saint John River City of Grand Bassa County, Republic of Liberia [permitting one mayor, magistrate, sheriff and a seven-member council, authorized to appropriate three-fourth of all taxes, fines and other revenue generated within the city] (Acts 1920, pp. 8-11).

Joint resolution amendatory to the act approved Jan. 12, 1897, relating to consular fees [allowing consuls and consul-generals to retain one half of all fees] (Acts 1920, p. 11).

An act granting authority to the president of Liberia to suspend the Emergency Mode of Procedure Act and the amendment thereto approved March 12, 1915 (Acts 1920, pp. 11-12).

An act declaring a cessation of the state of war between the German Empire and the Republic of Liberia (Acts 1920, p. 12).

Joint resolution amendatory to a resolution approved Jan. 22nd, 1919, authorizing the president of Liberia to accept the proffered loan credit from the government of the United States of America [requiring submission to the legislature for final approval] (Acts 1920, p. 12).

An act creating and instituting an order of merit styled the Order of the Star of Africa [limited membership to two hundred and establishing theses grades, in descending order of importance: grand band, grand commander, commander, officer and chevalier] (Acts 1920, pp. 13-14).

Joint resolution authorizing the president of the Republic of Liberia to establish at Washington, District of Columbia, United States of America, a legation and to appoint thereto a diplomatic representative (Acts 1920, p. 14).

An act amendatory to an act granting annuities to ex-presidents and ex-vice presidents of the Republic of Liberia, approved Jan. 11, 1911 [extending annuities to their wives, upon the death of ex-officials] (Acts 1920, p. 14).

Joint resolution authorizing the auditor of the accounts of the Republic of Liberia to credit the accounts of Thomas G. Fuller, ex-general treasurer of the Republic of Liberia, [$213.12] for monies stolen from the office of general treasurer on the night of first of March A.D. 1919 (Acts 1920, p. 15).

Joint resolution fixing the salaries of the auditor, the interior commissioner-general, district commissioners and other officers (Acts 1920, pp. 15-16).

Joint resolution restoring Josiah E. B. Ricks of Grand Bassa, Republic of Liberia to citizenship (Acts 1920, p. 16).

An act incorporating the Liberian Manufacturing and Developing Company of Maryland County, Liberia [granting 500 acres of public land and the right to import sawmill machinery to: Samuel G. Andres, Theophilus M. Gardiner, Robert A. Massey, Alexander B. Stevens, Cornelius A. Lincoln, Franklin J. Harris, Napoleon G. Weaver, Charles C. Perry, Granville A. Howard, Charles B. Cooper, William P. Young, John A. Harris, James B. Gray, William V. S. Tubman, Cerinthus E. Gibson, Anthony D. Wilson, Sr., and John H. Smith] (Acts 1920, p. 17).

Joint resolution transferring the [$50] pension of George Smith of Brewerville [to his wife and heirs until his youngest child comes of age] and augmenting the pension of General G. Stanley Padmore of Montserrado County [from $200 to $400 for his lifetime] (Acts 1920, pp. 17-18).

Joint resolution granting to Jane Berry, widow of the late Edward Perry of the city of Monrovia, the annual pension [of $100] of her deceased husband (Acts 1920, p. 18).

Joint resolution re-imbursing W. H. Blaine of Schiefflin, ex-superintendent of the territory of Marshall [$100] for losses sustained (Acts 1920, pp. 18-19).

Joint resolution granting pensions to C. R. Tyler of Grand Bassa [transferring a $50 pension from her late husband, William F. Tyler] and [$50 to] Alfred Morris of Sinoe County, Republic of Liberia (Acts 1920, p. 19).

An act chartering the Methodist Episcopal Sunday School of the Methodist Church, Monrovia [naming R. V. Richards, pastor; John H. Smythe, superintendent; Anna E. W. Howard, first assistant superintendent; Henry W. Dennis, secretary; Fannie E. Dennis, treasurer; and committee members: Daniel E. Howard, Benjamin J. K. Anderson and B. W. Payne] (Acts 1920, pp. 19-20).

Joint resolution granting S. E. McCarey, Son & Co., Ltd., of the City Monrovia, County of Montserrado, the right to run a ferry across the St. Paul River near the bar mouth of said St. Paul River (Acts 1920, pp. 20-21).

Joint resolution granting to sundry missionary institutions public lands for missionary and educational purposes in the county of Montserrado, Republic of Liberia [naming as petitioners: George B. Gale, superintendent of the Christ Missionary School at Jubloom and L. G. Jordan, secretary of the National Baptist Convention, United States of America] (Acts 1920, p. 21).

An act reimbursing Henry B. Williams [typist to the house of representatives, $83.13] for the loss of a statement of account by fire (Acts 1920, p. 22).

An act incorporating the Liberian Press Association, Limited [naming Arthur Barclay, president; J. H. P. Tate, secretary; B. J. K. Anderson, business manager; and members: R. J. Clarke, P. O. Gray and Jno. W. Cooper] (Acts 1920, p. 22).

An act granting to the Compagnie des Cables Sud Americains, the rights to construct and operate an aerial line of telegraphic communication between the territory of Grand Cape Mount, Republic of Liberia, and Blieron in the French Ivory Coast [to be completed by July 31, 1921 and operated for 35 years] (Acts 1920, pp. 23-24).

Acts Passed by the Legislature of the Republic of Liberia during the session 1919—1920. Published by authority, Monrovia: Government Printing Office, 1920.