Categories
Acts of the Liberian Legislature, 1870-1879 Acts of the Liberian Legislature, 1880-1889

1879-1880

Joint resolution reviving the interior department and the act providing for the education and incorporation of the aborigines (1880, p. 3).

Resolution reimbursing [one hundred seventy six dollars and seventy five cents to] Lieutenant Commander J[ohn] S. Harris, L[iberian].N[avy] (1880, pp. 3-4).

A resolution reviving the charter of the city of Buchanan in the county of Grand Bassa (1880, p. 4).

Resolution restoring J. A. Neal and Major Tubman of Maryland County to citizenship and repealing the second section of the resolution approved January 22nd, 1870 for the relief of Cato Sims of Monsterrado (1880, pp. 4-5).

Resolution restricting the president to conform to a certain rule touching resignations of accounting officials of this government [requiring audits before resignations may be accepted] (1880, p. 5).

An act for the relief of the government [requiring payment of duties in gold, silver or copper coins and authorizing the secretary of the treasury to negotiate loans from local merchants and other citizens at eight percent interest (1880, pp. 5-7).

Supplementary act to the act for the relief of government (1880, pp. 7-8).

Joint resolution of thanks to the government of the United States of America and an expression of gratitude to Commodore R.W. Shufedt, U[nited] S[tates] N[avy, of the “Ticonderoga” for their role in the settlement of the northwest boundary, previously questioned by Britain] (1880, p. 8).

An act to amend an act entitled “An act to amend an act establishing the judiciary and fixing the powers common to the several courts” (1880, pp. 9-10).

A resolution [providing one hundred dollars annually] for the special relief of Elizabeth A. Griggs, widow of the late Robert L. Griggs, of Grand Bassa County (1880, p. 10).

An act authorizing the secretary of treasury to enter into arrangements for the striking off [fifty thousand dollars] of currency and copper coin (1880, pp. 10-11).

A joint resolution authorizing the secretary of the treasury to grant letters of credit upon the treasury or sub-treasuries of this Republic for moneys borrowed under the act “An act for the relief of government” [making it a crime for officials to issue false letters of credit] (1880, p. 11).

An act to enable the Grand Lodge of Free and Accepted Masons of the Republic of Liberia and its subordinate lodges to make, hold and convey real and personal estate [naming William M. Davis (grand master), Thomas G. Fuller (deputy grand mason), James B. Yates (senior grand warden) and Solomon C. Fuller (junior grand warden), at the national level; James E. Moore (master), James B. McGill (senior warden) and Gabriel D. Moore (junior warden), of the Oriental Lodge of Monrovia; George W. Dixon (senior warden) and Daniel Ware (junior warden) of Saint Paul’s Lodge of St. Paul’s River; Robert A.M. Deputie (master), William N. Williams (senior warden) and James J. Morris (junior warden) of the St. John’s Lodge of Monrovia; Jacob J. Ross (master), Jacob C. Franze (senior warden) and James N. Lewis (junior warden) of Excelsior Lodge, Sinoe County; Hamilton C. Russ (master) and Henry P. Hall (senior warden) of the Rising Sun Lodge of Grand Bassa County; and James M. Thompson (master), Daniel F. Wilson (senior warden) and Samuel D. Ferguson (junior warden) of the Morning Star Lodge, Harper, Maryland County] (1880, pp. 11-14).

Supplementary act to “An act for the relief of government [deeming it a misdemeanor for superintendents to make unappropriated withdrawal from the treasury] (1880, p. 14).

An act to repeal “An act to reduce the amount of paper currency now in circulation” approved February 7th, 1878 (1880, p. 15).

A resolution authorizing the secretary of the treasury to immediately pay over any and all monies now in his possession or in the treasury arising from the sale of produce paid on account of the one-tenth of the revenue set aside for the liquidation of foreign claims (1880, pp. 15-16).

Resolution authorizing the sale of the government vessel “Emmy” (1880, p. 16).

Resolution to authorize the board of trustee of Liberia College to remove said institution and establish [preparatory schools as] branches thereof in the counties (1880, pp. 16-17).

Resolution [authorizing payment of ninety six dollars annually] for the special relief of Richard Nelson [who lost both eyes while firing a national salute] (1880, p. 17).

Resolution authorizing the president to instruct the superintendent of Maryland County to select a suitable town lot for the use of the corporation of the city of Harper on which to erect a market house (1880, p. 17).

An act to amend an act entitled “An act amendatory and supplementary to an act regulating the payment of duties,” passed and approved January 5th 1879 [ordering that the ten percent revenue set-aside for foreign claims to paid in silver and gold coins, not produce} (1880, p. 18).

Joint resolution of thanks to the Liberian members of the mixed commission on the Liberian northwest boundary question [naming commissioners William M. Davis and John W. Worrell and secretary Alfred B. King, the latter two having died by this date] (1880, p. 18).

A joint resolution authorizing the secretary of the treasury to grant letters of credit upon the treasury or sub-treasuries of this republic for moneys borrowed under the act “An act for the relief of government” (1880, p. 19).

A joint resolution authorizing the secretary of state of the Republic of Liberia to solicit the kind offices of the United States of America as well as other nations with whom the Republic of Liberia is in treaty stipulations in reference to the northwestern boundary question [sending a copy of the Committee on Foreign Affairs report] (1880, p. 19).

An act providing for the restricting the payment of import and export duties in each county of this Republic (1880, p. 19-20?)****

Acts passed by the legislature of the Republic of Liberia during the session 1879-1880. Published by authority Monrovia: T. W. Howard, printer, Government Printing Office, 1880. Page 20 (and beyond) marked **** is missing from the copy of the Acts used to compile this index.

Categories
Acts of the Liberian Legislature, 1870-1879

1878-1879

Resolution recommending an amendment to the Constitution of Liberia [allowing persons impeached from office or convicted of high crimes to petition the legislature for restoration of citizenship rights after seven years] (1879, pp. 3-4).

A resolution tendering the thanks of the government and people of Liberia to Mr. Edward S. Morris for his devotedness and zeal in behalf of Liberia (1879, p. 4).

An act establishing and fixing an export duty on coffee scions and dried coffee (1879, pp. 4-5).

Resolution authorizing the secretary of state to have reprinted five hundred copies of the compiled Statute Laws of the Republic of Liberia [at a cost of one thousand and eight hundred dollars] (1879, p. 5).

An act for the relief of several citizens of Philadelphia, Maryland County, who have sustained the loss of their property and have been deprived of their town lots on account of the late Grebo War in the year 1875 (1879, pp. 5-6).

An act incorporating the first Presbyterian Church of Greenville in Sinoe County [naming Louis Sherman, Stephen J. Crayton, Jacob J. Ross, Gibson H. Montgomery and Rufus Kennedy (1879, pp. 6-7).

An act chartering the city of Harper in Maryland County (1879, pp. 7-9).

A resolution granting to Henry Charles Criswick and Robert Acton Burnell, both of London, England, the right to construct, at their own cost, a railway from Monrovia to Musardu (1879, pp. 9-10).

An act to create and incorporate a philanthropic order to be styled The Liberian Humane Order of African Redemption [and crediting Signoir Francisco Senmarti y’ Bruges with conceiving the Order] (1879, pp. 10-12).

An act amendatory and supplementary to an act regulating the payment of duties passed and approved February 8th, 1878 (1879, pp. 12-14).

Resolution authorizing the president to locate immigrants [in equal number in the various counties] (1879, p. 15).

Joint resolution authorizing the secretary of the treasury to negotiate with any merchant or merchants, foreign or Liberian, to pay the English Postage Claim (1879, p. 15).

Resolution providing for the payment of the species of money commonly called and known as debentures (1879, pp. 15-16).

Resolution to restore James Munroe Curd, John Hunter, George W. Hardy and others to citizenship [including John T. Emory, Lew Bowie, Lewis Hardy and Barth W. Morris] (1879, pp. 16-17).

An act granting to [Bassa Chief] Peter Herring an annual [one hundred dollar] stipend and establishing a school in the vicinity of his tribe and other tribes adjacent in the Bassa country in Grand Bassa County (1879, p. 17).

An act to repeal certain portions of the act authorizing specific duties on certain articles imported into the Republic of Liberia and the collection of the same and regulating the payment of duties on imports,” approved February 8th, 1878 (1879, pp. 17-19).

An act to amend an act establishing the judiciary and fixing the powers common to the several courts (1879, pp. 19-20).

An act making appropriation for the fiscal year commencing Oct. 1st A.D. Eighteen Hundred and Seventy Eight and ending September 30th, A.D. Eighteen Hundred and Seventy Nine [including salaries of civil servants] (1879, pp. 21-27).

Acts passed by the legislature of the Republic of Liberia during the session 1878-1879. Published by authority Monrovia: T.W. Howard, printer, Government Printing Office, 1879.

Categories
Acts of the Liberian Legislature, 1870-1879

1877-1878

Joint resolution making appropriation [of four hundred dollars] for defraying the expenses of the inauguration of the president and vice president elect (1878, p. 3).

An act to repeal an act entitled “An act to repeal an act authorizing specific duties on certain articles imported into the Republic of Liberia and the collection of the same passed by two-third vote January 22nd, 1976 and regulating the payment of duties on imports” (1878, pp. 3-5).

A resolution for laying out and running off a road from the settlement of Fortsville to the Saint John’s River in Grand Bassa County (1878, pp. 5-6).

An act establishing the post office and a branch custom house at the second ward of Buchanan, commonly known as Lower Buchanan, Grand Bassa County (1878, pp. 6-7).

An act repealing an act amendatory to an act entitled “An act relating to divorces” [due to petitions from the people arguing that granting divorces for reasons other than adultery tends to “cultivate immorality and vice’] (1878, p. 8).

An act providing, permitting and regulating coastwise trade of foreigners in the county of Maryland, leeward of the Cavalla River in said county to San Pedro (1878, pp. 8-9).

Resolution suspending the payment of debentures, dutiable obligation or drafts upon custom houses (1878, pp. 10-11).

An act to amend an act entitled ”An act to amend the several existing acts regulating the militia” (1878, pp. 11-12).

Resolution [appropriating two hundred dollars annually] for the special relief of Edward Berry [who lost both his hands while firing a salute to the U.S. flag] (1878, pp. 12-23).

An act to reduce the amount of paper currency now in circulation (1878, p. 13).

An act amendatory and supplementary to an act for the relief of certain officers and soldiers approved January 27th, 1863 [providing each disabled soldier with a pension of fifty dollars; each commissioned officer (under the rank of major), sixty dollars; each commissioned officer (above the rank of major), seventy five dollars] (1878, pp. 13-14).

Resolution providing for the pay of commissioners to be appointed by the president to accompany the commissioners of the Liberia Exodus or other associations of the United States of America (1878, pp. 14-15).

An act to repeal so much of an act regulating the payment of tonnage dues by vessels which may casually visit a single port of entry within the Republic of Liberia (1878, p. 15).

An act making appropriations for the fiscal year commencing October 1st A.D., Eighteen Hundred and Seventy Seven and ending September 30th, A.D. Eighteen Hundred and Seventy Eight (1878, pp. 16-22).

Joint resolution removing Z. B. Roberts, judge of the Court of Quarter Sessions and Common Pleas, Sinoe County [for allegedly bribing voters at the May 1877 biennial election (1878, p. 23).

Joint resolution removing John T. Richardson, judge of the Court of Quarter Sessions and Common Pleas, Montserrado County, Republic of Liberia [for allegedly receiving a pension of sixteen hundred and eighty dollars on false pretense from Secretary of Treasury Benjamin Anderson] (1878, pp. 23-24).

[An act authorizing the president to employ one or more mineralogist at a salary of one thousand five hundred dollars each plus expenses, to examine and exploit marble recently discovered in Bassa County] (1878, pp. 24-25).

Acts passed by the legislature of the Republic of Liberia during the session 1877-1878. Published by authority Monrovia: T. W. Howard, printer, Government Printing Office, 1878.

Categories
Acts of the Liberian Legislature, 1870-1879

1875-1876

A resolution authorizing the president of the Republic of Liberia to interdict all of the native tribes in the county of Maryland, who are in rebellion to the Liberian government (1876, p. 4).

An act providing for the issuing of thirty thousand dollars in engraved bills and making the same a legal tender of the Republic of Liberia (1876, pp. 5-6).

An act to amend “An act authorizing the issuing of thirty thousand dollars engraved bills” passed during the present session of the legislature (1876, p. 6).

An act providing for the better protection of the aborigines living with the jurisdiction of the Republic of Liberia in the prosecution of lawful traffic and trade and in the disposal of the same to Liberian or foreign traders or merchants, also amending several laws regulating licenses (1876, pp. 6-7).

[An act to authorize the use of reasonable force by the president to rescue Captain F. A. Gross and Commissary R. L. Griggs, captured while fighting in Bassaw, Maryland County (1876, pp. 7-8).

A resolution authorizing the president of the Republic of Liberia to negiotiate a treaty of defensive alliance and protection with the United State government (1876, p. 8).

A resolution proposing sundry amendments to the Constitution of Liberia [extending the term of the president from two to four years, the representatives to four and senators to eight (1876, pp. 8-10).

An act incorporating and assimilating the Sinou native tribe, residing in the county of Sinou [appropriating three hundred dollars for surveying in connection with fulfilling the conditions of this act and authorizing the president to incorporate other groups desirous of similarly associating with the Republic without further legislative action (1876, pp. 10-13).

An act to amend the several existing acts regulating the militia (1876, pp. 13-17).

An act authorizing the government of Liberia to lease lands to foreigners (1876, p. 17).

An act supplementary and amendatory to “an act authorizing the government of Liberia to lease lands to foreigners,” passed during the present session (1876, p. 18).

An act to repeal ”An act authorizing specific duties on certain articles importing into the Republic of Liberia and collection of the same,” approved January twenty second, eighteen hundred and seventy (1870) and regulating the payment of duties on imports (1876, pp. 18-19).

An act of naturalization admitting aliens to become citizens of the Republic of Liberia (1876, pp. 20-21).

Resolution suspending the sixth section of “An act amendatory and supplementary to an act entitled an act establishing the treasury department,” approved February 3, 1873 (1876, p. 21).

Resolution authorizing the signing and issuing one hundred thousand dollars of old currency to meet the general expenses of government and the war in Maryland county and other points on the Liberian coast (1876, pp. 21-23).

An act authorizing and directing the post master general of the Republic of Liberia to remit all funds arising from foreign postage to the British Foreign Post Office (1876, p. 23).

Resolution fixing the day of adjournment of the first session of the fifteenth legislature of the Republic of Liberia (1876, pp. 23-24).

An act authorizing a loan of not less than ten million dollars [for developing interior agriculture and trade] (1876, pp. 24-27).

An act forbidding the importation and sale of firearms and munitions of warfare into the county of Maryland (1876, pp. 27-28).

Resolution authorizing the secretary of State to decline the invitation of U.S. government to take part in the centennial exhibition of 1876 (1876, p. 28).

Resolution authorizing the president to draw two hundred dollars for the expenses of the inauguration (1876, pp. 28-29).

Joint resolution of thanks to Consul-General Jackson and the donors in England who so generously gave supplies for the relief of Maryland (1876, p. 29).

An act to amend an act entitled “An act to incorporate The Liberian St. Paul’s River Steamboat and Tramway Company for the convenience of the citizens traveling and for the interior trade (1876, pp. 29-30).

An act divorcing W. M. Davis and his wife Fanny Davis, also James McMullen and his wife Rebecca McMullen (1876, pp. 30-31).

An act repealing the charter of the city of Greenville in Sinoe County [due to the instituting of oppressive laws] (1876, p. 31).

A resolution providing for the relief of James R. Moore, sub-treasurer of Grand Bassa County [providing four thousand five hundred dollars for outstanding claims against the Republic] (1876, p. 32).

An act making appropriations for the fiscal year commencing the first day of October, A.D. Eighteen Hundred and Seventy Five and ending the thirteenth day of September, A.D. Eighteen Hundred and Seventh Six [detailing salaries of all civil servants] (1876, pp. 33-39).

Acts passed by the legislature of the Republic of Liberia during the session 1875-1876. Published by authority Monrovia: T.W. Howard, printer, Government Printing Office, 1876. [Page three is missing, probably not copied, and, with it, the title of an act or resolution which begins there.]

Categories
Acts of the Liberian Legislature, 1870-1879

1874-1875

Resolution providing for the sale of the government steam-tug and all appurtenances to the same (1875, p. 3).

Resolution providing for the erection of a public building in Grand Bassa County (1875, pp. 3-4).

An act appropriating fifteen hundred dollars for the erection of a court house and jail in Robertsport, Montserrado County (1875, p. 4)

An act providing for the support of the general government [ordering each county to submit half of all revenue from imports and exports for support of the national government] (1875, pp. 4-5).

An act to incorporate “The Liberian Saint Paul’s River Steamboat and Tramway Company” for the convenience and facility of the citizens traveling and for the interior trade” [naming as company members: J. W. Good, G. W. Gibson, M. R. Richards, Moses Rick, R. C. Cooper, J. W. Blacklidge, W. D. Coleman, G. W. Walker, E. T. Holder, Francis King, S. D. Richards, I. J. Ash, T. C. Lomax, R. R. Johnson, I. C. Capehart, Stephen Bond, S. C. Fuller, Sol. Fuller, Joseph Ash, E. C. Clack (sic.) and T. C. Mitchell of Montserrado County with S. H. Crayton and W. E. Harris of Sinoe] (1875, pp. 5-7).

An act providing for the appointment of auditors of public accounts in the several leeway counties and defining the duties of the same (1875, pp. 7-8).

Resolution providing for the distribution of the specie in the treasury [in the following manner: for participation in the U.S. Centennial Exhibition, four thousand and five hundred dollars; five hundred dollars to each of four counties; two thousand nine hundred and ten dollars to the legislature; two hundred dollars to the Supreme Court, with recipients of gold species ordered to pay a twelve-percent premium] (1875, pp. 9-10).

Resolution amendatory to a resolution passed during the present session of the legislature respecting the distribution of the specie in the treasury (1875, p. 10).

An act authorizing the secretary of the treasury to negotiate a loan of twenty five thousand dollars upon the faith and credit of the revenue of this Republic [to pay overdue salaries of public school teachers in Montserrado County] (1875, p. 10).

An act to amend an act entitled an act authorizing the secretary of the treasury to negotiate a loan of twenty five thousand dollars upon the faith and credit of the revenue of the Republic of Liberia [ordering the secretary to pay no more than seven percent interest] (1875, p. 11).

Resolution amendatory to a resolution authorizing the secretary of the treasury to negotiate a loan of twenty five thousand dollars on the faith and credit of the revenue of this Republic [allowing the secretary to negotiate for a loan of up to twenty five thousand, rather than limiting him to that exact amount, as worded in the original] (1875, p. 11)***

An act to amend an act entitled an act encouraging agriculture throughout the Republic of Liberia [increasing the reward offered farmers from ten dollars to twelve dollars per thousand seedings planted, if more than five thousand are planted, and from five to six dollars per acre of ginger, ground peas and arrowroot, if more than two acres] (1875, pp. 11-12).

Resolution fixing the day of adjournment of the present session of the legislature (1875, p. 12).

An act reorganizing the supreme court of the Republic of Liberia [authorizing two associate justices to assist the Chief Justice] (1875, pp. 12-15).

Resolution appropriating one hundred and fifty dollars to assist the citizens of Brewersville to clear out Logan’s creek and to throw up a short path in the swamps running from said creek to the town (1875, pp. 15-16).

An act amendatory to a resolution approved January 26, 1874, authorizing the secretary of state to accept the invitation of the U.S. government to cooperate in the International Exhibition to be held in the city of Philadelphia in 1876, and the appointment of commissioners to the same (1875, pp. 16-18).

An act to renew and extend the plots and to transcribe the records of lands [providing for the drawing of accurate maps of every town, particularly of deeded land within each] (1875, pp. 18-19).

An act granting to one of the principal chieftains in each of the counties of this Republic, a yearly stipend of one hundred dollars (1875, p. 20).

A resolution granting one hundred acres of public land [on the north side of the St. Paul River] to J. T. Dimery, agent of the Board of Foreign Missions of the Presbyterian Church of the United States, for educational purposes (1875, pp. 20-21).

Resolution providing [one town lot in Edina and ten acres of bounty lands] for the relief of Maria Titler, widow of Ephraim Titler of the county of Grand Bassa, Republic of Liberia [a delegate to the 1847 Constitutional Convention] (1875, pp. 21-22).

An act appropriating funds to reimburse the estate of E[zra] W. Wright, deceased through the administrator and administratrix of his estate, on account of [seventy five thousand dollars at seven percent interest] moneys loaned the government [in 1864] (1875, pp. 22-23).

Resolution to reimburse [eighty nine dollars and fifty cents] James R. Moore, sub-treasurer of Grand Bassa (1875, p. 23).

An act restoring Henderson Shern, Rebecca Parker, Jackson Dimery, Warrock Coverson, James Bally, Lavinia Barnett, H. A. Erskine and William H. Arthur to the rights and privileges of citizenship (1875, p. 23).

An act restoring F. C. Holderness to the rights and privileges of citizenship (1875, p. 24).

An act to incorporate the First Presbyterian Church of Monrovia [naming as leaders: Robert A.M. Deputie, Daniel B. Warner, Joseph W. Hilton and Jehu T. Dimery] (1875, pp. 24-25).

Resolution granting D. R. Fletcher, M.D., of Maryland County, two hundred dollars for services rendered the people in arresting the smallpox in said county (1875, p. 25).

Resolution reimbursing H.A. Williams of Grand Bassa County [the sum of one hundred dollars for transporting Bassa’s legislative delegates and their belongings to Monrovia] (1875, pp. 25-26).

Resolution of relief authorizing the secretary of the treasury to pay to James M. Horace [senator] of Grand Bassa, the sum of six hundred and twenty five dollars under an act repealing an “Act interdicting trade town and adjacent countries and approved A.D. 1867” [as refund for payment to Prince Boyer on behalf of the government] (1875, pp. 26-27).

Resolution authorizing the payment of certain moneys to J.D. Preston for services rendered as school commissioner for the county of Grand Bassa in 1872, under the special appointment and direction of President Roberts [exactly one hundred and ninety four dollars] (1875, pp. 27-28).

Resolution granting an extension of time in favor of E. S. Morris and George Stockham on letters patent [for improvements in the manufacture of indigo and in machines for hulling coffee, based upon patents originally granted to Theodore T. Woodruff of Philadelphia, but transferred by him to E.S. Morris who tranferred partial interest to George and J. O. Neal Stockham, all of Philadelphia] (1875, p. 28).

An act creating a board of trustees in Maryland County, to be denominated Trustees of the Hall’s School Fund, and defining the duties of the same [naming R. S. McGill, Sr., Henson W. Moulton, Charles H. Lee, Daniel F. Wilson and Elijah H. A. Dennis to administer seven thousand five hundred dollars donated by James Hall of Maryland, United States of America] (1875, pp. 29-30).

An act to amend the charter of Liberia College [reducing to seven the number of trustee needed for a quorum and converting from regular to ex-officio status all trustees from leeward counties, due to the hardships and costs of transportation to Monrovia for regular meetings] (1875, pp. 30-31).

An act chartering Mountain Mining Company, Sinoe County [naming Z.B.Roberts, R.S. Jones, F.J. Grante, Josiah Neyle, N.J.A. Maarschalk, William Kelly, Edward Berquine and W.W. McDonough, all of Greenville, Sinoe County] (1875, pp. 31-32).

Resolution for the relief of Benjamin Anderson, chief commissioner to the interior of Montserrado County [refund of three hundred dollars spent for journey to Musadu] (1875, p. 33-34).

An act making appropriation for the fiscal year commencing the first day of October, A.D. Eighteen Hundred and Seventy Four, and ending the thirtieth day of September, A.D. Eighteen Hundred and Seventy Five [Sets appropriation at one hundred forty eight thousand and three hundred and forty dollars and ninety-four cents and details the salaries of civil servants, from the presidents to “runners”] (1874, pp. 17-25).

Acts passed by the legislature of the Republic of Liberia during the session 1874-1875. Published by authority Monrovia: T. W. Howard, printer, Government Printing Office, 1875. Although the resolution marked *** is characterized as amending a previous “resolution,” the original was labeled “an act,” an incorrect characterization since the legislature’s directive was narrowly focus in contrast to acts which are binding on all citizens or residents of a particular geographic area.

Categories
Acts of the Liberian Legislature, 1870-1879

1873-1874

Resolution making an appropriation [of four hundred and fifty dollars] for the inauguration of the president and vice president, elect, of the Republic of Liberia (1874, p. 3).

An act authorizing the survey and construction of a cross-street on Public Farm Hill, Maryland County (1874, pp. 3-4).

An act fixing the salary of members [at four hundred dollars per year, plus fifteen cents per mile for travel to and from Monrovia] and officers of the legislature (1874, pp. 4-5).

A resolution authorizing the secretary of state to accept the invitation of the United States Government to cooperate in the international exhibition to be held in the city of Philadelphia, A.D. 1876, and the appointment of commissioners to the same (1874, pp. 5-6).

[Resolution establishing commissioners for relations with interior chiefs – one per the four leeward counties, each with an assistant and six baggage carriers (1874, pp. 6-10).

A resolution appropriating nine thousand one hundred sixty eight dollars and thirteen cents and directing the payment of the same to the government of the United States as the interest due that government on an amount for arms and munitions of war, and also for the appointment of a commissioner to proceed direct to Sierra Leone to adjust and make a final settlement of the indemnity bonds [worth eighteen thousand two hundred and seventy five dollars] held by the administrator of the British African Settlements at Sierra Leone, in favour of British subjects (1874, pp. 10-11).

A resolution providing for the revisal, compiling and printing of six hundred copies of the revised Statutes of Liberia [appropriates two hundreds for each of two lawyers who will examine the Statutes already compiled by H.W. Johnson, Jr., specifies that the Statutes be published in “small pica” in the United States and that two hundred copies be bound in calf at cost of fourteen hundred dollars] (1874, pp. 11-12).

Resolution authorizing the burning of useless moneys (1874, p. 12).

An act to incorporate the Union Missionary Society of the county of Grand Bassa (naming James S. Smith, M. D., D. F. Smith, J. L. Crusoe, Joseph J. Blyden, Anthony W. Gardner, Charles Clinton, John H. Clinton, H. L. Crusoe, J. J. Cheeseman, James M. Horace, W. Brumskine and Samuel Strothers Herring) (1874, pp. 12-13).

Resolution providing one hundred acres of public lands to S[amuel] S[trothers] Herring, introducer of the palm kernel trade, as a premium (1872, pp. 13-14).

Resolution restoring Winder A. Harris of the town of Edina, Grand Bassa County, to citizenship (1876, p. 15).

Resolution restoring William H. Hill of New Georgia to military franchise (1874, p. 15).

An act making appropriation for the fiscal year commencing the first day of October, Eighteen Hundred and Seventy Three, and ending the thirteenth day of September, Eighteen Hundred and Seventy Four [Sets appropriation at one hundred forty four thousand and one hundred fifty six dollars and twenty nine cents and details the salaries of civil servants, from the presidents to “runners”] (1874, pp. 17-25).

Acts passed by the legislature of the Republic of Liberia during the session 1873-1874. Published by authority Monrovia: T. W. Howard, printer, Government Printing Office, 1874. (Oversized initial letter are no longer used in each title. Compared to previous issue, type lines up more consistently, imprint shows sharper contrast with fewer, if any, typographical errors.)

Categories
Acts of the Liberian Legislature, 1870-1879

1872-1875

An act amendatory and supplementary to an act entitled an act establishing the treasury department (1873, pp. 3-8).

An act making provision for the payment of certain claims due by government (1872, p. 9).

An act regulating the pay of the president and vice president of the Republic of Liberia or other officer in case of the absence or disability of the president (1873, p. 10).

An act amendatory to an act entitled “An act relating to divorces” [allowing divorces for reasons other than adultery] (1873, p. 11).

An act authorizing the appointment of shipping masters at the several ports of entry in Liberia [Also establishing a one dollar tax for each worker shipped and imposing import duties on goods brought by returning workers] (1873, pp. 12-13).

An act repealing the charter of the City of Buchanan, Grand Bassa County [in response to petitions from residents against oppressive taxation and unconstitutional conduct by city officials] (1873, pp. 13-14).

An act regulating the payment of tonnage dues by vessels which may casually visit a single port of entry within the Republic of Liberia (1873, p. 14).

[A resolution authorizing the secretary of treasury to burn all defaced currency] (1873, pp. 14-15).

An act encouraging agriculture throughout the Republic of Liberia (1873, p. 15).

An act supplementary to the act entitled an act authorizing specific duties approved Feby. 22nd, 1870 (1873, p. 16).

An act regulating the working of prisoners [establishing country jailors are responsible for the supervising prisoners sentenced to hard labor and fixing compensation at thirty seven and a half cents per day] (1873, p. 16).

An act organizing a board of trade [also described as a bureau of commerce, with one sub-office each in Maryland, Sinoe and Grand Bassa (1873, pp. 17-19).

An act to incorporate Trinity Church in Monrovia [naming Garrison W. Gibson, rector; William M. Davis, warden; Martin H. Freeman, warden; James B. Yates, vestryman; H. R.W. Johnson, vestryman; and Charles B. Dunbar, vestryman] (1873, pp. 19-20).

Resolution authorizing the disposal of the remainder of the consignment of merchandise to the government per Brig “Town of Liverpool” [to be auctioned at market prices, with half of proceeds going to the national government and one-eighth each to Maryland, Sinoe, Grand Bassa and Montserrado] (1873, p. 20).

An act altering and amending an act entitled an act “Incorporating the Palm Grove Cemetery of Monrovia” [substituting C. B. Dunbar, H. W. Dennis and W. M. Davis instead of originally named board] (1873, pp. 21-22).

Joint resolution authorizing the printing of two hundred copies of the secretary of treasury’s report for the fiscal year ending Sept. 30th 1872 (1873, p. 22).

An act authorizing the president personally to visit Great Britain, in order finally to adjust and make settlement of all matters pertaining to the National Loan; to secure the services of a geologist and mineralogist to aid in the development of the resources of the country; to pay all legal foreign debts of the Republic, etc., etc. (1873, p. 22)**

Resolution authorizing the president to make an official visit abroad (1873, p. 22).

An act fixing the day of adjournment of the present session of the legislature (1873, p. 22).

An act for the relief of Geerge (sic.) W. Smith (1873, p. 23)
Resolution authorizing the president to grant valid deeds in lieu of certain invalid deeds executed by D.R. Fletcher of Maryland County (1873, p. 23).

An act divorcing Isaac C. Dickinson and Sarah E. Dickinson, Isaac Ostertag and Louisa Ostertag, Richard Kennedy and Patsey E. Kennedy, W. H. Buchanan and Levica Buchanan, David Gibson and Josephine Gibson, C. T. O. King and Nancy King, I. N. Turner and Henrietta Turner, Andrew Toliver and Cecilia Toliver, James Williams and Jame Williams, Abraham Shelton and Roas Shelton, George S. Woods and L. J. Woods, Andrew Hawkins and Mary Hawkins, Beverly Payne and Mary Payne, Robert Alphin and R. A. Alphin, J. D. Jones and Sarah Jones, John Norman and Lucy Norman, Henry Butler and Martha Butler, Peter White and Mary White (1873, p. 23).

Resolution granting L. K. Crocker of Little Bassa three hundred acres of land (1873, p. 23).

An act legitimizing James Martain (sic.) Moore, son of Jacob M. Moore, Jr. (1873, p. 23).

Resolution for the relief of Alexander Stubblefield of Montserrado County (1873, p. 23).

A resolution restoring Reuben Whitemore and Robert Hines of Sinou County to citizenship (1873, p. 23).

Resolution granting the citizens of Careysburg twenty five muskets or rifles and ammunition (1873, p. 23).

A resolution providing for the erection of a monument to the memory of Rev. S. J. Mills (1873, p. 23).

A resolution for the relief of John Marshall (1873, p. 23).

Acts passed by the legislature of the Republic of Liberia during the session of 1872-1873. Published by authority Monrovia: L. R. Leone, printer, “Republican Office,” 1873. (Features large initial letter in each title.) ** The “Acts passed by the legislature” (1873) gives titles without text for this and the next 12 acts and resolutions, all of which appear at the end of the book, suggesting that the printer ran out of paper or time for typesetting the body text of these acts and resolution. This expedient measure might have cost Leone his contract for printing legislative acts because, as of the following year, the “Acts” are published under the imprint of “T. W. Howard, printer, Government Printing Office.”

Categories
Acts of the Liberian Legislature, 1870-1879

1871-1872

A resolution ratifying the actions of the sovereign people of the Republic of Liberia in deposing Edward James Roye, fifth president of the Republic, for the reasons set forth in the manifesto of the executive committee of the provisional government and confirming all of their acts as set forth in said manifesto (1871, p. 3).

An act for temporarily lengthening the time of the December term of the Court of Quarter Sessions and Common Pleas for Montserrado County and especially extending the sitting of the same [to ensure speedy trial of Roye administration officials] (1871, pp. 3-4).

Resolution authorizing and directing the president of the Republic of Liberia to secure the service of a good and efficient physician and direct him to proceed at once to Maryland County for the purpose of assisting the physician of Maryland County in arresting the smallpox now rapidly spreading in said county (1871, pp. 4-5).

Resolution providing for the landing and safekeeping of the cargo of the ship “Town,” until otherwise ordered by the legislature[to be held by H.W. Dennis, lawyer, and Sherman and Dimery, merchants, as security until questions surrounding the Roye loan are settled] (1871, p. 5).

A resolution authorizing the appointment of a committee to arrange for the erection of a monument to the memory of Rev. S. J. Mills (1872, p. 6).

Resolution authorizing the sale of the government vessel “Liberia” (1872, p. 6).

[An act divorcing Reginald A. Sherman and Sarah L. Sherman and H. R.W. Johnson and Sarah V. Johnson] (1872, p. 7).

An act restoring George Kimmings of Harrisburg, Montserrado County, and Benjamin N. Bond of Grand Bassa County to the rights and privileges of citizenship (1872, p. 7).

[An act ratifying the loan contracted by Edward James Roye, H.W. Johnson, W.S. Anderson and D. Chinery in the name of the Republic] (1872, pp. 7-8).

[A resolution authorizing the secretary of the treasury to obtain a loan of six thousand dollars from Liberians to defray increased government costs resulting from overthrow of the Roye administration, especially the expenses of the police guards and the Court of Quarter Session (1872, pp. 8-9).

A resolution restoring James S. Payne, Jr., formerly captain of the company called the “Montserrado Regulars” to militia franchise (1872, p. 9).

[A resolution authorizing a five hundred dollar reward for information on twenty four thousand dollars missing from the loan contracted by former President Roye and his commissioners (1872, pp. 9-10).

An act to open a public road from Careysburg to the City of Monrovia [at the cost of five hundred dollars] (1872, pp. 10-11).

[An act authorizing the granting of two hundred acres of land to the New York State Colonization through its president H.M Schieffelin for the establishment of a Manual Labor Institute] (1872, p. 11).

An act to repeal an act entitled an act creating commissioners of internal revenue (1872, p. 12).

Joint resolution tendering the thanks of the legislature of Liberia to Messrs. R. A. Sherman, Charles B. Dunbar and Amos Herring and all the good citizens of Montserrado County, who performed service under the provisional government (1872, p. 12).

A resolution regulating and authorizing government printing [of the legislature and the Court of Quarter Sessions and Common Pleas, Montserrado County, from the deposition of E. J. Roye to the inauguration of J. J. Roberts, at a cost of two thousand dollars] (1872, pp. 12-13).

Resolution authorizing the appointment of two commissioners in each of the counties of the Republic, to examine and adjust the public accounts (1872, pp. 13-14).

An act providing for the disposal of the consignment of merchandise to the government per Brig “Town of Liverpool” (1872, pp. 15-16).

Joint resolution of the senate and house of representatives of the Republic of Liberia upon the special communication of the president, on the state of affairs among the natives more or less under the dominion and rule of Farquaqua in Monstserrado County [and appropriating an additional six thousand dollars to enforce order on the highway to the interior] (1872, 16).

[A resolution authorizing an additional six hundred and fifty dollars for government printing, especially the journals of the recent treason and felony cases] (1872, p. 17).

A resolution authorizing the furnishing of the several departments of government with stamps (1872, p. 17).

Resolution appropriating seventy five dollars to Joseph H. Harmon of Maryland County (1872, p. 18).

Resolution showing the front boundary of the settlement of Crozierville (1872, p. 18).

A resolution restoring George Elias Titler [of Montserrado] and Elias Cooper [Maryland] to citizenship (1872, p. 18).

A resolution repealing the second and fifth sections of an act entitled an act to remove the county seat of Montserrado County to the township of Clay-Ashland, Saint Paul’s River (1872, p. 19).

[Resolution reimbursing the five days expenses to the secretary of the senate and representatives who had to come to the capital one month early due to the removal of the Roye government] (1872, p. 19).

A resolution fixing a day for adjournment of the present session of the legislature (1872, p. 20).

An act providing for the better regulation of the collection of the public revenue [making it a misdemeanor for any official to receive at the Custom House an species other than those approved by law (1872, pp. 20-21).

An act for the better carrying into effect the regulations of the towns and villages of this Republic [concerned particularly with election of commissioners and collection of property taxes] (1872, p. 22).

A resolution authorizing the president to grant the secretary of the treasury a warrant to issue or draw drafts on the remaining amount of money on deposit in England to the credit of Liberia from the loan (1872, p. 22).

Resolution to repair the government house in the city of Monrovia, known as the Representative Hall, and to build suitable houses required in the government square [at a cost of up to two thousand dollars] (1872, p. 22).

Resolution appropriating two thousand dollars for the traveling expenses of the president of the Republic of Liberia on the Liberian coast (1872, p. 22).

Acts passed by the legislature of the Republic of Liberia during the session 1871-1872. Published by authority by L. R. Leone, printer, Republican Office: Monrovia, 1872. (Features oversized initial letter in each title.).

Categories
Acts of the Liberian Legislature, 1870-1879

1870, December

An act authorizing specific duties on certain articles imported into the Republic of Liberia and the collection of the same (1870, pp. 3-4).

An act to repeal an act defining the payment of duties etc., etc. (1870, pp. 4-5).

An act incorporating the Palm Grove Cemetery Company of Monrovia [consisting of two acres opposite the public burial ground with Henry Wesley Dennis, Charles Benjamin Dunbar and William McCall Davis of Monrovia named as members of the corporation] (1870, pp. 5-6).

An act authorizing the negotiation of a loan [of three hundred thousand to five hundred thousand dollars in gold or silver coins, to be paid by a one dollar excise tax on each male citizen] (1870, pp. 6-7).

An act creating commissioner of internal revenue [to whom all tax collectors will report] (1870, p. 7),

An amendatory act to an act establishing the judiciary and fixing the powers common to the several courts (1870, p. 8).

An act declaring certain days to be national holidays [namely July 26 as Independence Day and the first Thursday of November as Thanksgiving Day] (1870, p. 9-10).

Resolution ratifying the appointment of Honorable J. J. Roberts, Minister Plenipotentiary and also his negotiation for arms, munitions of war, etc., etc., and the distribution of the same in the leeward counties of this Republic (1870, pp. 10-11).

An act to remove the county seat to the township of Clay Ashland, St. Paul’s River [appropriating four thousand dollars for the construction of a county court house and jail in Clay Ashland and ordering the destruction of the building in Monrovia which to date housed the court house and Senate chamber (1870, pp. 11-12).

A resolution to amend the law regulating appeals and also the law defining certain crimes and relating to the punishment of crimes (1870, pp. 12-13).

A resolution authorizing the secretary of the treasury to pay [two hundred and sixty two dollars to] Captain Andrew M. Jackson and other certain individuals being [fifty six] persons who at the call of the government volunteered their services for the defence of the Constitution of the Republic of Liberia (1870, p. 13).

A resolution declaring the opinion of the people on the Constitutional amendment [authorizing referendum on the first Tuesday of May, 1870] (1870, p. 13).

A joint resolution for the relief of the corporation of the city of Monrovia [authorizing the secretary of state to substitute for the city recorder in the local election] (1870, p. 14).

[A resolution authorizing the secretary of treasury to pay E. M. Morris three year’s interest in advance on money deposited in the treasury by her late husband, Edward] (1870, p. 14).

An act to set apart a piece of land known as Court House Square Buchanan, Grand Bassa County (1870, pp. 14-15).

A resolution for the relief of Cato Sims of Montserrado County [restoring hims to all the rights and privileges of citizenship] (1870, p. 15).

An act for the relief of the settlement of Robertsport, Grand Cape Mount (1870, pp. 15-16).

Acts passed by the legislature of the Republic of Liberia during the session 1869-1870. Published by authority Monrovia: Government Printing Office, 1870.