Categories
Acts of the Liberian Legislature, 1920-1929

1920, Call Session

Joint resolution authorizing the president of the Republic of Liberia to send a commission composed of three persons to be designated by him, to Washington, D. C., United States of America, for the purpose of continuing negotiations with the government of the United States on the proposed financial plan and authorizing the secretary of the treasury of the Republic of Liberia to enter into negotiations for the sum of twelve thousand dollars for the purpose of defraying the expenses of said commission (Acts, Call Session 1920, p. 3).

An act repealing and amending certain portions of an act establishing a criminal code of the Republic of Liberia, approved Oct. 14, 1914 [clarifying the punishment for petty larceny and clarifying the law concerning the setting of spring guns and spring knives] (Acts, Call Session 1920, pp. 4-5).

An act repealing an act annulling the charter of the City of Buchanan [creating a city government for Upper Buchanan, consisting of a five-member council with three members from Upper Buchanan, one from the central ward and one from Paynesbury] (Acts, Call Session 1920, pp. 5-6).

Acts Passed by the Legislature of the Republic of Liberia during the Call Session of 1920. Published by authority, Monrovia: Government Printing Office, 1920.

Categories
Acts of the Liberian Legislature, 1920-1929

1929

An act amendatory to and repealing a portion of an act entitled an act providing for the provisional authority for payment of government expenses, passed and approved, Oct. 25, 1928 and providing for the payment of mileage of the members and officers of the national legislature of Liberia [exempting the clerical staff of the legislature from the pay reduction affecting other government employees, due to the seasonal nature of their employment] (Acts 1927-28, pp. 2-3).

An act fixing the rate of pay of officers of the militia when called into active service [providing for active service militia officers to receive the same scale of pay and allowances of the Frontier Force] (Acts 1927-28, pp. 3-4).

An act relating to the second regiment of the Liberian army of Grand Bassa County and making provisions for the safety of the soldiers of the third battalion of the said regiment [citing Colonel J. B. Horace as commander and excepting units living St. John River City and surrounding areas from reporting to Edina and Buchanan for quarterly parades] (Acts 1927-28, pp. 4-5).

An act to close certain portion of McGill Street in the city of Harper, Maryland County [between Marsh Street and a mangrove swamp] (Acts 1927-28, p. 6).

An act to provide for the Company Johnson Artillery to hold monthly parades in the settlement of Lexington (Acts 1927-28, p. 7).
An act authorizing the construction of a concrete bridge between the settlements of Farmersville and Lexington in the county of Sinoe in the Republic of Liberia [appropriating $200 for a survey] (Acts 1927-28, pp. 7-8).

An act legalizing the Revised Statutes of the Republic of Liberia, except in such parts where they conflict with the original unrepealed acts of the legislature and statutes upon which the revisions were made (Acts 1927-28, p. 9).

Joint resolution endorsing the actions taken by the executive government referable to the alleged charge of slavery and forced labour made against the government of Liberia, and empowering the president to take such actions that will successfully and honourably terminate said issue [specifically the proposal of a League of Nation commission of inquiry] (Acts 1927-28, pp. 10-11).

An act amendatory to an act to create a sixth and seventh regiment in the militia of the Republic of Liberia and fixing the time of parade of the two regiments, also that of the first regiment (Acts 1927-28, p. 11).

An act to abolish the revenue courts and to provide for the conduct of the business heretofore entrusted to them [creating instead a revenue division in each Monthly and Probate Court and setting the salaries of judges, clerks and sheriffs] (Acts 1927-28, pp. 12-14).

An act providing appropriations for the expenses of the government [applicable to the members and staff of the legislature only] (Acts 1927-28, p. 14).

An act creating a permanent claims commission [consisting of the secretary of treasury, the financial adviser, the comptroller and the auditor, to settle all legitimate claims if registered within six months of the publication of this act] (Acts 1927-28, pp. 15-18).

An act revising and amending an act of the legislature approved Nov. 28, 1928, entitled “An act to repeal all existing acts regulating dry goods licenses and substituting therefor a system of graded licenses” [establishing eight grades of license fees, from six dollars to $100, depending upon the value of capital stock] (Acts 1927-28, pp. 19-22).

An act fixing the day of adjournment of the 3rd session of the 36th legislature of the Republic of Liberia, A. D. 1929 (Acts 1927-28, p. 22).

An act to amend an act entitled an act to incorporate the Protestant Episcopal Church of Robertsport in the territory of Grand Cape Mount, passed and approved Jan. 21 A. D. 1919 [changed to read “Saint John’s Parish (Irving Memorial)”] (Acts 1927-28, p. 23).

Joint resolution granting Moses Early of the territory of Marshall the right to run a ferry across the Farmington River, between the settlements of Owens-Grove and Mount Olive [for ten years, with a maximum charge of eight cents per crossing] (Acts 1927-28, p. 24).

An act incorporating the Taylor’s Jazz Hounds No. 1 of the commonwealth district of Monrovia, Montserrado County, Republic of Liberia [naming C. H. Taylor, president; Annie J. Taylor, lady president and treasurer; W. B. Morris, secretary and pianist; James Roberts, director and violinist; Samuel T. Taylor, assistant director; R. S. D. Smallwood, solicitor; and members: Reuben Logan, Johnny Taylor, C. H. Taylor, Jr., A. E. J. Tomlinson, Robertson Roberts and Alfred Russ] (Acts 1927-28, pp. 24-25).

Joint resolution compensating A. V. D. Freeman [$436] for the loss of his personal belongings in the uprising of the Gee-Bee-Ghor tribes of the Bassa Section [while serving as provisory commissioner and tax collector] (Acts 1927-28, pp. 25-26).

Joint resolution granting one hundred acres of public land to the officers of the Missionary Educational Convention of the Methodist Episcopal Sunday School of Grand Bassa County, existing under the auspices of the Methodist Episcopal District Conference of Grand Bassa County, in the Republic of Liberia (Acts 1927-28, pp. 26-27).

An act to grant one half acre of public land to Saint John Parish (Irving Memorial) in the county of Grand Cape Mount (Acts 1927-28, p. 27).

An act granting a ferry franchise to Richard S. Wiles across the Poo and Little Cape Mount or Loffa River [from Zolu on the right bank to Momojah on the left bank on the Poo River and from Manjamah on the right bank to Dammarah on the left bank of the Loffa River, for a maximum charge of 12 cents] (Acts 1927-28, pp. 28-29).

An act granting a ferry franchise to Doughba Carmo Caranda and heirs of the settlement of Virginia, Montserrado County, across the Saint Paul’s River at the points known as the Shiloh Baptist Church Wharf, Virginia, and opposite said wharf in the settlement of Caldwell, Montserrado County [for ten years, with a maximum charge of 12 cents per crossing] (Acts 1927-28, pp. 29-30).

An act to imburse [$430 to] S. T. Nimmo, government surveyor, Montserrado County (Acts 1927-28, p. 30).

An act transferring [$300] a portion of the pension granted the late Joseph Alexander Stewart to his widow Versa A. Stewart during her widowhood and [his three children] Alice, Samuel Edward and Nellis Etta Stewart during the years of their minority (Acts 1927-28, p. 31).

An act restoring T. V. Smith and L. M. Ferguson [both convicted of forgery] of the city of Monrovia of the county of Montserrado of the Republic of Liberia to citizenship (Acts 1927-28, pp. 32-32).

Joint resolution incorporating Try Best Company No. 5 of Bigtown, Cape Palmas, Maryland County [naming Budu Hne, manager; Kwee, assistant manager; Gba Gyude, secretary; Keda Do, treasurer; Sobo Wade, manageress; Wese Wodooe, assistant manageress; Pe Sie, doctor; Nambo Budu, advisor; Dummude Twee, collector; and members: Bedo Tiba, Dumu Sudobla, Gbuo Keda and Nyeba Hne] (Acts 1927-28, pp. 32-33).

Joint resolution incorporating Grebo Musical Association No. 1 of Bigtown, Cape Palmas, Maryland County [Gbawa Himie, manager; Kedads Hodo, assistant manager; Ba Wea, secretary; Dowe Nyabo, treasurer; Nysue Wede, manageress; Ba Hne-anyene, assistant manageress; Nasowe, doctor; Tia Keda, advisor; Gbudi Nmade, female treasurer; Tumu Hedoo, female collector; and members: Blio Wode, Dowedo Blanye, Tidi Gyedo and Yapo Gbo] (Acts 1927-28, pp. 33-34).

An act granting a franchise to S. E. McCarey, Son and Company, Ltd. at the extreme end of the St. Paul River bar mouth [for ten years with fees not to exceed 12 cents] (Acts 1927-28, p. 35).

An act granting a ferry franchise to J. C. Johns and Company Ltd., Robertsport, on the Marfar River, from the town of Sewelor on the left bank to the city of Robertsport and from Wiemah Point, on Benson Lake to Gomer’s Point in Robertsport [for twenty years with fees not to exceed 36 cents] (Acts 1927-28, pp. 35-36).

An act restoring Stanley C. Clarke of Montserrado County, Republic of Liberia, to citizenship (Acts 1927-28, p. 37).

An act to grant three hundred and twenty acres of public land to the Methodist Episcopal Mission in Saniquellie District Number Three, Liberian hinterland (Acts 1927-28, pp. 37-38).

An act to transfer the pension granted to Nathan A. White deceased to his widow Martha A. White of the county of Montserrado, to their son Isaac White of the aforesaid county (Acts 1927-28, p. 38).

Joint resolution granting to Josephine Hughes, heiress of the late J. H. Hughes, Grand Bassa County, an annuity [of $150] (Acts 1927-28, p. 39).

Joint resolution incorporating the Spring Hill Brass Band, Half Graway, Cape Palmas, Maryland County, Republic of Liberia [naming John G. Howe, manager; O. H. Shannon, assistant manager; M P. K. Killen, chaplain; N. H. Hammond, band master; and Edwin Y. Harris, inspector] (Acts 1927-28, pp. 39-40).

Joint resolution incorporating the Diamond Musical and Social Brass Band of Fortsville, Saint John River City, Grand Bassa County [naming Joseph L. Reeves, manager; Mascon S. Hall, band master; Joseph F. Barnard, assistant band master; James T. Roberts, secretary; Josiah C. Reeves, treasurer; Joshua A. Winkey, drum major; Samuel Snyder, conductor; Arthur Hall, drum major; and members: H. C. Barnard, H. C. Reeves, James T. Forte, Nathaniel Anderson] (Acts 1927-28, p. 40).

Acts passed by the legislature of the Republic of Liberia during the session 1929. Published by authority, Government Printing Office: Monrovia, 1929.

Categories
Acts of the Liberian Legislature, 1920-1929

1928, Extraordinary Session

An act to repeal “An act respecting storage regulations for goods in the custody of the customs service of the Republic of Liberia,” approved Feb. 2, 1928 [establishing a seven day storage period] (Acts 1927-28, pp. 2-3).

An act amending section ten of the act approved Oct. 22, 1914, entitled an act amending the several existing acts relating to the internal revenue of the Republic of Liberia [fixing the minimum tax of $1.20 on unimproved farm land, to ensure that “citizens enjoying the franchise” pay a tax equal to or greater than persons who do not but must pay a $1.00 hut tax] (Acts 1927-28, pp. 3-4).

An act regulating the admission of lawyers to the bar [establishing a three-member examination committee, appointed by the chief justice, and barring circuit judges from admitting candidates who have not been approved by this committee, at the penalty of a $500 fine] (Acts 1927-28, pp. 5-8).

An act providing for defrayment of expenses incident to the extraordinary session of the 36th legislature of the Republic of Liberia [appropriating $1,141.10] (Acts 1927-28, p. 8).

An act fixing the day of adjournment of the extraordinary session of the thirty-sixth legislature of the Republic of Liberia, convened Nov. 27, A. D. 1928 (Acts 1927-28, p. 9).

An act to charter the Booker Washington Industrial and Agricultural Institute of Liberia [naming W. O. Shephard, presiding Methodist bishop; B. W. Payne, secretary of public instruction, ex-officio; William T. Francis, American minister resident, ex-officio; James L. Sibley, representing the American Advisory Committee on Education, ex-officio; Robert E. Campbell, Protestant bishop, ex-officio; J. D. Curran, Lutheran superintendent of mission, ex-officio; Davis, African Methodist missionary bishop; R. L. Embree, College of West Africa president, ex-officio; and C. D. B. King, together with any successors that may be appointed by the Methodist bishop] (Acts 1927-28, pp. 10-17).

Acts passed by the legislature of the Republic of Liberia during the extraordinary session 1928. Published by authority, Government Printing Office: Monrovia, 1928.

Categories
Acts of the Liberian Legislature, 1920-1929

1927-1928

An act to prohibit profiteering on the wages of sea going labourers [with fines of between $100 and $400] (Acts 1927-28, pp. 1-3).

An act to increase the salary of the president of Liberia [to $15,000] (Acts 1927-28, pp. 3-4).

A declaratory act on the amendments of the constitution adopted at the quadrennial election in the month of May A. D. 1927, approved Dec. 8, 1926 [certifying the ratification of amendments proposed by the legislature on Dec. 8, 1926] (Acts 1927-28, pp. 4-5).

An act creating the department of public works [consisting of a technical advisor, a road engineer, one draughtsman and others, as deemed necessary, to fulfill the purpose of the recently contracted loan] (Acts 1927-28, pp. 5-7).

An act to amend an act approved Jan. 24, 1923, entitled an act authorizing the opening of trading areas interiorward and beyond ports of entry and regulating the trade of foreign individuals, corporations, associations and companies within such areas [barring aliens whose governments do not have friendship and commerce treaties with Liberia] (Acts 1927-28, pp. 7-8).

An act designating the secretary of public instruction as trustee of the [$7,500] Hall Free School Fund of the county of Maryland [, established by James Hall of the United States of America and administered by the American Colonization Society] (Acts 1927-28, pp. 8-9).

An act to amend the act fixing the import duty on distilled spirits, gun powder and ammunition (Acts 1927-28, p. 9).

An act relating to transportation [barring foreigners from from operating transportation businesses] (Acts 1927-28, p. 10).

An act regulating the residence of aliens and immigrants within the Republic of Liberia [requiring that a residence permit be obtained within five days and permitting the president to deport an alien “whose presence would by authorities be deemed a menace to public security,” including aliens who “advise, advocate or teach, or who are members of or affiliated with any organization, association, society or group, that advises, advocates or teaches opposition to organized governments”] (Acts 1927-28, pp. 10-17).

An act amendatory to an act passed by the legislature of Liberia and approved Jan. 20, 1903, entitled “An act penalizing heads of departments who fail to tender their reports to the national legislature of Liberia, within ten days after the session convenes” [requiring the submission of department reports within two days of the president’s annual message to the legislature] (Acts 1927-28, pp. 17-18).

An act respecting storage regulations for goods in the custody of the Customs Service of the Republic of Liberia [providing for fines of $50 to be levied against any customs officials who stores or allows the storage of landed goods outside the designated wharf or customs house] (Acts 1927-28, pp. 18-19).

An act to create a revenue court and to fix its jurisdiction (Acts 1927-28, pp. 19-22).

An act expressing the gratitude and appreciation of the people of Liberia to his Excellency Charles Dunbar Burgess King for the services he has rendered the republic and their entire confidence in him (Acts 1927-28, p. 23).

An act regulating the operation of radio or wireless telegraph, telephone and broadcasting stations in the Republic of Liberia [barring the importation of radio equipment that operates frequencies between 60,000 and 1,000 kilocycles or 600 to 429 kilocycles, apparently reserved for government communications] (Acts 1927-28, pp. 23-27).

An act to create a sixth and seventh regiment in the militia of the Republic of Liberia and fixing the time of parade of the two regiments also that of the first regiment (Acts 1927-28, pp. 27-29).

An act entitled an act for the adoption of a uniform cap, ornament and buttons for the specific use of commissioned officers of the Liberian army and the protection thereof (Acts 1927-28, pp. 29-30).

An act expressing the thanks and appreciation of the people of Liberia to the Honourable Edwin Barclay, secretary of state, and other members of the presidents cabinet for the conduct of the government of the Republic of Liberia during the absence of the president from the republic on leave (Acts 1927-28, p. 31).

An act regulating the collection and disbursement of all revenues of commonwealth districts, municipalities, townships and settlements within the Republic of Liberia [authorizing the bureau of internal revenue to undertake all collection] (Acts 1927-28, p. 32).

An act increasing the mileage allowances of the legislators of the counties of Grand Bassa and Grand Cape Mount [to $36 each way] (Acts 1927-28, p. 33).

An act defining the duties of the adjutant general (Acts 1927-28, pp. 30-31).

An act repealing that portion of page 23, Chapter 5, Section 36, Paragraph Six, of the Criminal Code, approved Oct. 14th, 1914, which prescribes the way and manner whereby suits may be brought for offenses against the election laws of this republic [requiring offenses against the election laws to be prosecuted only upon indictment by a grand jury and not, as was done in the past, heard in a summary manner upon information of the county attorney] (Acts 1927-28, p. 34).

An act to amend the law prescribing the quorum of the supreme court of Liberia ; and enlarging the powers of the associate justices thereof [raising the number of justices required for a quorum from two to three] (Acts 1927-28, pp. 35-36).

An act supplementing and enlarging the Stamp Act, approved Jan. 24, 1928 [requiring a 25 cent stamp on each of following legal documents: complaints, answers, replies and subsequent pleadings] (Acts 1927-28, pp. 36-37).

An act making appropriation [of $8,000] to defray the expenses of the inauguration of His Excellency Charles Dunbar Burgess King, president of Liberia, and the Honourable Allen Nathaniel Yancy, vice president of Liberia (Acts 1927-28, p. 37).

An act to regulate the practice and dispensing of medicines in the Republic of Liberia and providing for the creation of a director of public health and sanitation [requiring the licensing of doctors and pharmacists; and banning doctors from mixing or dispensing drugs, if a qualified pharmacist is available in that town, but not applicable to “native herbalists”] (Acts 1927-28, pp. 38-40).

Joint resolution extending the annuity granted Anthony J. Wood, now deceased, to his widow [, Mary J. Wood, ] and only surviving daughter [, Antoinette Wood,] (Acts 1927-28, pp. 41-42).

Joint resolution restoring William S. Perviet of Montserrado County to citizenship (Acts 1927-28, p. 42).

Joint resolution incorporating the “New Georgia Brass Band No. 1” of the settlement of New Georgia, Montserrado County, Republic of Liberia [naming C. L. Berrian, bandmaster; R. D. S. Smith, assistant bandmaster; T. N. Walbuck, Jr., secretary; H. W. White, treasurer; J. N. Brown, custodian; J. A. Ash, instructor; July Davis, band leader; J. F. Smith, assistant band leader; G. W. Cooper, speaker; and members: Sandy Smith and D. B. MacCaulley] (Acts 1927-28, p. 43).

Joint resolution amending a portion of a joint resolution granting to the Foreign Mission Board of the National Baptist Convention one hundred and fifty acres of public land [transferring to the national Baptist Foreign Mission Board Incorporated] (Acts 1927-28, p. 44).

Joint resolution incorporating the Macedonia Baptist Church of Barnersville, Montserrado County, Republic of Liberia [naming the Rev. J. T. Minor, pastor; and deacons: W. R. Slocum and J. G. Slocum] (Acts 1927-28, pp. 44-45).

Joint resolution incorporating “The McKrae Memorial Lodge No. 32, International Order of Good Templars,” Kru Town, Monrovia [naming A. T. Gyude Appleton, lodge deputy; R. N. C. Brown, past chief templar; J. D. Kwee Baker, chief templar; Edith B. Gray, vice templar; Nehemiah H. Brown, secretary; D. S. Solomon, assistant secretary; Alfred W. Yanor, treasurer; Jean B. Cuffey, superintendent of juvenile work; Samuel Washington, chaplain; H. D. O. Sorboh, assistant superintendent of juvenile work; William Ginger, marshall; Kieh Galkron, guard; and Slamee Juah, sentinel] (Acts 1927-28, pp. 45-46).

An act compensating Agnes E. Coleman of Clay-Ashland in the sum of fifty dollars for arrears of salary as school teacher in 1915 (Acts 1927-28, p. 46).

Joint resolution incorporating the Niger Company of Grand Bassa County, Republic of Liberia [naming Yenkeru Doe, chairman; Bardeh Wreh, assistant chairman; E. J. T. Herron, secretary; Teah Davis, judge; Walker Rodges, doctor; Jack Savage, speaker; and members: Tom Tobie, Teh Won, Teah Gennehkon, Solomon; and Kali-Meh] (Acts 1927-28, p. 47).

Joint resolution incorporating the “St. Michael and All Angels Church” of the Protestant Episcopal Church Timbo District, Grand Bassa County, Republic of Liberia [naming the Rev. F. A. K. Russell, rector; J. C. A. Coker, senior warden; E. M. G. Seton, junior warden; and vestrymen: C. H. Harmon, T. K. Janell, A. E. C. Pratt and X. R. Brown] (Acts 1927-28, pp. 47-48).

Joint resolution incorporating the New Company Number One in the city of Greenville, county of Sinoe [naming Canoteh, president; Gbelee, vice president; S. Z. Mitchell, secretary; W. B. Sango, treasurer; and Snawbar Roberts, musician] (Acts 1927-28, pp. 48-49).

Joint resolution incorporating the New Port Company of Maryland County, Republic of Liberia [naming Earnest Mappy, president; Mondingo, first vice president; Boe Peter, second vice president; War Frazer, secretary; Charles Gaizor, assistant secretary; Flaunway, treasurer; R. W. harmon, chaplain; and Samuel George, marshall] (Acts 1927-28, p. 49).

An act to reimburse G. H. Vanja Dimmerson [$5,000] for the destruction of his dwelling house, furniture and fixtures by fire in the capture of an outlaw, one John Hall, at the city of Monrovia [who allegedly attacked members of the First Regiment, returning from their quarterly drill] (Acts 1927-28, p. 50).

Joint resolution granting one hundred and fifty acres of public land to the rector, wardens and vestrymen of St. Michael and All Angels Protestant Episcoapl Church at Timbo in the county of Grand Bassa and Republic of Liberia for missionary purposes (Acts 1927-28, p. 51).

Joint resolution incorporating the Workpey Company of Kru Town, Monrovia [naming George Tapy, manager; Kutu Je-Wodi, manageress; Chi-ble Kofa, assistant manageress; J. K. Monday, general; Tee-Weah Kofa, superintendent juvenile order; Tanny Sadi, sea captain; Tugbeh Gbi, dock captain; Tubah Jugbeh, treasurer; Boyah Tanne, doctor; S. J. McCarthy, secretary; and B. J. Davies, judge advocate] (Acts 1927-28, p. 52).

Joint resolution incorporating the Cape Palmas Association Number 1 of Maryland County, Republic of Liberia [naming Nyekan Blammo, president; Earnest Tubo, vice president; Fank N. Tubman, secretary; Hanbo, treasurer; John Taisee, advocate; John Wilson, chaplain; and Freeman Wreah, shea doctor] (Acts 1927-28, pp. 52-53).

Joint resolution incorporating the Tom Peter Social Club of New Georgia, Montserrado County [naming Tom Peter, manager; Sage Po, assistant manager; Bluh, treasurer; J. J. Walker, collector; Sarah Peter, inspector; Vah, captain; and members: Saynmoh and Bear] (Acts 1927-28, pp. 53-54).

Joint resolution incorporating the Valley of Comfort Lodge, Number Thirty, of the International Order of Good Templars, Monrovia [naming the Rev. J. A. Johnson, lodge deputy; E. L. Dunn, chief templar; S. F. Hodge, vice templar; Richard A. Henries, secretary; Dexter Lewis, assistant secretary; L. T. Walters, treasurer; J. B. Doighty, superintendent of juvenile works; Charles James, past chief templar; W. B. Harmon, financial secretary; James Williams, chaplain; Ruth Freeman, guard; James Wilson, sentinel; P. Johnson, marshall; W. G. Greenfield, deputy marshall; and members: D. E. Weah, George Siddy, E. B. Davis, J. T. Eddington, A. W. Deline, W. E. Dennis, G. B. Emmerson, N. T. Milton, W. F. Deline and S. B. Gabbison] (Acts 1927-28, pp. 54-55).

Joint resolution restoring Wilbur Faison of Montserrado County, Republic of Liberia, to citizenship (Acts 1927-28, p. 55)

Acts passed by the legislature of the Republic of Liberia during the session 1927—1928. Published by authority, Government Printing Office: Monrovia, 1928.

Categories
Acts of the Liberian Legislature, 1920-1929

1925-1926

An act amending an act levying hut taxes among the uncivilized aboriginal inhabitants within the Republic of Liberia, approved Nov. 2, 1916 [exempting those who pay the hut tax from paying poll or head tax] (Acts 1924-25, pp. 2-3).

An act supplying omissions to the criminal code [inserting “embezzlement” between “burglary” and “larceny”] (Acts 1924-25, pp. 3-4).

An act to supply the several arsenals of the republic with arms and ammunitions [appropriating $5,000] (Acts 1924-25, p. 4).

An act amending an act altering and amending the charter of the city of Robertsport territory of Grand Cape Mount, approved Nov. 2, 1916 [establishing the penalty for violating the charter at between $50 and $500] (Acts 1924-25, p. 5).

An act respecting the closing up of a portion of Russ Worn Street in the city of Harper, County of Maryland, Republic of Liberia [between Maryland Avenue and Gregory Street] (Acts 1924-25, p. 6).

An act relating to prisoners [punishing officials with firing and fines of between $500 to $1,000 for illegally transferring prisoners from jails in counties other than the one in which they committed their offenses] (Acts 1924-25, p. 7).

A joint resolution approving the agreement concluded between the government of Liberia and the Firestone Plantations Company, dated 16th and 17th of September, 1925 [requiring the company to: pay the Emergency Relief Fund and vehicle tax; keep the number of white employees to under 1,500; and pay duty on everything except hospital supplies and games] (Acts 1924-25, p. 8).

An act establishing the Fifth Judicial Circuit Court and a Monthly and Probate Court, in the county of Grand Cape Mount (Acts 1924-25, pp. 9-10).

Joint resolution approving the loan agreement between the government of the Republic of Liberia and the Finance Corporation of America (Acts 1924-25, pp. 10-20).

Joint resolution supplementary to the joint resolution passed by the legislature of the Republic of Liberia on the 28th day of January 1926 directing, instructing and authorizing the executive to consummate the loan agreement between the government of the Republic of Liberia and the Finance Corporation of America (Acts 1924-25, pp. 20-24).

An act creating the areas known as the cities of Upper and Lower Buchanan, a municipal district [replacing the major and common council with an administrative board, appointed by the national government, to include one head commissioner, police superintendent, one sanitation director, and one public works director] (Acts 1924-25, pp. 25-28).

An act defining how officials and employees of government are to be paid in future [barring the secretary of treasury from requiring government employees to collect their salaries from heads of departments] (Acts 1924-25, p. 28).

An act repealing an act approved Oct. 23, 1914, entitled an act altering and amending an act fixing the time of meeting of the national legislature (Acts 1924-25, p. 29).

An act authorizing and providing for aides-de-camp to the president of the Republic of Liberia [providing for one permanent aide, with a salary of $1,500, and another aide, to be paid at the per diem rate of a colonel and activated only when the president is traveling] (Acts 1924-25, p. 30).

An act amendatory to an act providing for the funding of certain classes of the existing floating public debt and for the refunding of the three percent bonds of 1918, approved Feb. 5th, 1924 (Acts 1924-25, p. 30).

An act altering and amending an act relating to the militia, passed and approved Jan. 27, 1863 [specifying the per diem to be paid to members of the Regimental Court Martial, varied by military rank] (Acts 1924-25, p. 31).

Joint resolution fixing the day of adjournment of the thirty-fifth legislature, third session, 1925-1926, of the Republic of Liberia (Acts 1924-25, p. 32).

Joint resolution providing for an additional representative in the house of representatives of the legislature from the counties of Montserrado County, Grand Bassa, Sinoe and Maryland (Acts 1924-25, p. 32).

Joint resolution incorporating the Patten Memorial Methodist Episcopal Church, Kru Town, Monrovia, in the county of Montserrdo, Republic of Liberia [naming the Rev. C. S. Sanso, pastor; Robert S. Keyser, treasurer; stewarts: Geyplar Brown and N. Tugbeh Morton; and trustees: Jacob Peter, J. Manning, J. W. S. Barbor, Kity Kor, S. B. Naboy and Tabab Karteh] (Acts 1924-25, pp. 33-34).

Joint resolution granting [a $100] annuity to Hannah Lewis of Montserrado County, widow of the late Frank Caranda Lewis (Acts 1924-25, p. 34).

Joint resolution incorporating the “Jubilee Brass Band” of Hartfordward of the St. John’s River City, in the county of Grand Bassa, Republic of Liberia [naming Thomas L. Morris, manager; U. B. A. Dunn, instructor; James Hutchins, band master; H. John L. Diggs, secretary; James R. Clark, treasurer; and D. J. L. Scott, conductor] (Acts 1924-25, p. 35).

Joint resolution incorporating the “Social, Intellectual and Improvement Club” of the city of Edina, Grand Bassa County, Republic of Liberia [naming U. A. Potter, president; J. A. Benson, vice president; J. R. King, secretary; J. E. Smith, assistant secretary; S. Annette Potter, treasurer; J. E. Johnson, organist; Lavinia P. P. King, custodian; W. F. R. Johnson, lecturer; J. W. Early, instructor; honourable members: Gen. T. M. Moore, the Rev. J. R. Daves, the Rev. T. J. King, F. E. R. Johnson, S. G. Harmon and L. A. Grimes; patrons: the Rev. S. A. Liberty and J. S Smith; member: Clavender V. King, B. E. Johnson, Ellen C. Potter, Ettmarte C. Early, H. L. Harmon, Catherine H. C. Crusoe and E. T. Woods] (Acts 1924-25, pp. 35-36).

Joint resolution incorporating the George Family Company No. 1 of the Bassa Tribe of Montserrado County [naming Margar, manager; Jacob, inspector billah general; R. S. Morgai, captain; Karmmea, collector; Peter, treasurer; Tarjona Frank, assistant manager; Sam Myer, vice consul; and Miss Kasiah Gibson] (Acts 1924-25, pp. 36-37).

Joint resolution restoring John Jallah of the county of Grand Bassa, Republic of Liberia, to citizenship (Acts 1924-25, p. 37).
Joint resolution incorporating “The Training Company, Kru Town, Monrovia,” Montserrado County, Republic of Liberia [naming Yau Kofah, manager; Wredo Geplay, assistant manager; Sarwlay Jugleh, manageress; Wree Tee, assistant manageress; F. K. Roberts, secretary; Japroe Plagbay, treasurer; Foh Dobah, collector; Cautan Kronyan, doctor; Saywon Monah, purser; Teah Gbay, judge; Dugbeh Toogbeh, general; Worcho Mars Marswah, captain; and Doubga Carmo Caranda, solicitor] (Acts 1924-25, pp. 37-38).

An act granting an annuity [of $500] to Mrs. Joetta Toliver of the county of Grand Bassa, Republic of Liberia, widow of the late Honourable James Archibold Toliver, chief justice of the supreme court of the Republic of Liberia (Acts 1924-25, p. 38).

Joint resolution incorporating the Robertsport Patriotic Matrons Club of the county of Grand Cape Mount of the Republic of Liberia [naming Lucretia A. David, president; Hannah A. Ware, secretary; Laura A. Emmons, treasurer; and members: S. E. A. Sherman, Eliza B. N. Jones, Matilda A. Chinoweth, Hannah Hoff, Amy E. Jones, Martha Marshall, Elsie Chinoweth, Anna A. Muhlenburg and Frances G. Striker] (Acts 1924-25, p. 39).

Joint resolution incorporating the “Social, Intellectual, and Improvement Club Brass Band of Edina,” county of Grand Bassa, Republic of Liberia [naming J. R. King, band master; C. R. H. Johnson, assistant band master; J. S. Woods, secretary; J. F. Brown, treasurer; J. A. Deshield, custodian; J. A. Benson, instructor; and members: J. F. Duncan, T. J. Deshield, Nicholas johnson, J. E. Smith, S. C. Liberty, P. F. Taylor, Thomas King and C. A. Green] (Acts 1924-25, pp. 39-40).

Joint resolution granting fifty acres of public land to the Foreign Mission Board of the Protestant Episcopal Church in the Republic of Liberia for misisonary purposes, in the Hobah section, Saint John River, Grand Bassa County, Republic of Liberia (Acts 1924-25, pp. 40-41).

Joint resolution amending a portion of a joint resolution granting E. D. Hubbard of the Foreign Mission Board of the Baptist Convention (Inc.), United States America, one hundred acres of public land in the district of Careysburg, Montserrado County, for missionary purposes, approved Jan. 14, 1925 (Acts 1924-25, p. 41).

Joint resolution authorizing the secretary of the treasury to compensate C. D. Majors of Sinoe County for eleven months services rendered as clerk to the superintendent, Sinoe County [appropriating $275] (Acts 1924-25, p. 42).

Joint resolution incorporating the Elijah Johnson Educational Institute of Monrovia, Montserrado County, Republic of Liberia [naming: Doughba Carmo Caranda, founder and principal; Arthur Barclay, chairman; and trustees: W. Sampson Brooks, Abayomi Karnga, T. J. R. Faulkner, R. L. Embree, Robert Karpeh, S. J. Taylor, S. A. Liberty, C. B. Reeves, A. B. Mars, E. J. S. Worrell and James W. Cooper; and patrons: F. E. R. Johnson, Solomon Porter Hood, H. Too Wesley, John G. A. Richards, Edwin J. Barclay and M. Massaquoi] (Acts 1924-25, p. 43).

An act chartering the Missionary and Educational Convention of the Methodist Episcopal Sunday School of Montserrado County, Liberian Annual Conference [naming J. Samuel Dennis, president; vice presidents: Phillip F. Simpson, W. Augusta Carter and Gabriel E. Knuckles; C. Henry A. Scott, recording secretary; J. Samuel Simpson, assistant recording secretrary; John T. Smith, corresponding secretary; Thomas J. R. Faulkner, treasurer; and directors: B. J. K. Anderson, John G. A. Richards, George H. Van Dimmerson, James W. Cooper, T. Ebenezer Ward, John H. Smyth, John T. Smith, John H. Wilson and D. E. Howard] (Acts 1924-25, p. 44).

Acts passed by the legislature of the Republic of Liberia during the session 1925—1926. Published by authority, Government Printing Office: Monrovia, 1926.

Categories
Acts of the Liberian Legislature, 1920-1929

1924-1925

An act amending the several existing acts relating to the internal revenue of the Republic of Liberia [defining “wholesalers,” “retailers,” and ”peddlers” for tax purposes] (Acts 1924-25, pp. 2-5).

An act making it unlawful for any person, firm or corporation to use the mail service of the republic for the perpetration of fraud upon the local or foreign public [brought on by certain persons pretending “that they were traders of good financial standing when in truth they were not”] (Acts 1924-25, pp. 5-6).

An act amending the several existing acts relating to the internal revenue of the Republic of Liberia [requiring from registered labor agents a $2.50 fee on every recruited laborer] (Acts 1924-25, pp. 6-7).

An act to provide a special fund to be known as Highway Fund [placing a tax on gasoline and lubricating oil while also prohibiting districts and municipalities from charging vehicle operators for the use of roads] (Acts 1924-25, pp. 7-8).

An act amending the charter of the township of Harlandville [extending the township chairman’s tenure from one to two years] (Acts 1924-25, p. 9).

An act authorizing the secretary of the treasury of the Republic of Liberia to provide for the payment of salaries for the month of January 1925 [from the six percent tax levied on dry goods] (Acts 1924-25, p. 9).

An act repealing that section of the judiciary act prescribing that the grand jury must in any event remain in session for one week [allowing instead for the grand jury to disband whenever there is insufficient business to warrant its retention] (Acts 1924-25, p. 10).

An act amendatory to an act revising the tariff on goods, wares, merchandise and produce imported and exported in and out of the Republic of Liberia, passed and approved Jan. 26, 1923 [affecting mainly automobiles and machinery] (Acts 1924-25, pp. 10-13).

An act regulating the use of the highways, roads and streets and the operation of vehicles thereon [“vehicle” used here to include bicycles, motor cars and any beast of burden being ridden or led, with motor vehicles being confined to maximum speeds of eight miles per hour in business districts, 15 miles per hour in other municipal areas and 35 miles outside municipal limits] (Acts 1924-25, pp. 13-22).

An act approving the deportation of the emissaries of the Universal Negro Improvement Association by His Excellency Charles Dunbar Burgess King, president of Liberia [approved seven months after deportations were conducted] (Acts 1924-25, p. 22).

An act establishing the Bureau of Immigration [within the department of interior] (Acts 1924-25, p. 23).

An act approving memorandum of agreement between the government of the Republic of Liberia and the Anglo-African Exploration Limited of London, Wall Building, London, England, dated Jan. 10th A. D. 1925 (Acts 1924-25, p. 24).

An act approving the agreements entered into by the executive government and Harvey S. Firestone of the United States of America [permitting the cultivation of rubber and other produce as well as construction of a harbor at Monrovia] (Acts 1924-25, p. 24).

Resolution ratifying Convention of Madrid, dated 30 November 1920, together with detailed regulation for its executive (Acts 1924-25, p. 25).

An act expressing the confidence of the people of Liberia in His Excellency C. D. B. King, president of Republic of Liberia, and tendering to him their heartfelt thanks for his honest patriotic and unselfish service (Acts 1924-25, p. 25).

An act prohibiting false publication (Acts 1924-25, p. 26).
An act defining petty offenses [as offenses punishable by fines of less than $100] (Acts 1924-25, pp. 26-27).

An act for the registration of trade mark designs in Liberia [creating an Office of Patents, Trade Marks and Designs, under the secretary of state] (Acts 1924-25, pp. 27-31).

A joint resolution fixing the day of adjournment of the second session of the 35th legislature (Acts 1924-25, p. 31).

An act establishing a special tax on dry goods [of six percent ad valorem on imported items, for duration of two years] (Acts 1924-25, p. 32).

An act chartering and incorporating the Farmers Association of Liberia [naming Daniel E. Howard, Sr., president; vice presidents: C. C. Port, Isaac N. Brown, John Baxter, George W. Washington, W. L. Shaw, Thomas W. Walbuck and Stephen Wilson; J. O. Cassell, treasurer; D. C. Caranda, recording secretary; W. H. Johnson, assistant secretary; and members: C. D. B. King, F. C. Holderness, J. G. A. Richards, James F. Cooper, A. Karnga, G. Stanley Padmore, P. G. Wolo, J. I. A. Weeks, M. Smallwood, P. O. Gray, W. H. Blaine, H. A. Page, Z. B. Brown, S. J. Dossen, C. H. Marshall] (Acts 1924-25, pp. 33-34).

Joint resolution incorporating the Sehmmy Allah La (The Trust in God) of the Mandingoes of Montserrado County, Republic of Liberia [naming Memmy Dukuly, president; Memmy Sarno, vice president; Momolu Janjo, treasurer; Zwannah Dukuly, secretary; Mojan Dolleh, chaplain; Dowdah Koeseer, assistant secretary; Ambolia Dukuly, financial secretary; the Rev. Dowdah M. Dukuly; and directors: Vafee Salifue, Zwannah Saryonh and D. Momolu] (Acts 1924-25, p. 35).

Joint resolution transferring annuity [of $200] granted the late C. W. Houston of the county of Grand Cape Mount to his widow A. V. Houston (Acts 1924-25, p. 36).

Joint resolution granting an annuity [of $300] to Charles H. Horace of Grand Bassa County, Republic of Liberia (Acts 1924-25, p. 36).
An act incorporating the First Presbyterian Church Warnee Ginnu Country, Sinoe River in the county of Sinoe, Republic of Liberia [naming as trustees: Stephen H. Dickerson, Joseph R. Crayton, Sr., Isaac Roberts and James T. Davies; and elders: John Hansford, R. B. Davies and Josiah Davies] (Acts 1924-25, p. 37).

Joint resolution granting E. D. Hubbard of the Foreign Mission Board of the National Baptist Convention (Inc.), United States of America, one hundred acres of public land in the district of Careysburg, Montserrado County, for missionary purposes (Acts 1924-25, pp. 37-38).

Joint resolution pensioning Joseph Alexander Stewart, brevet major of the Liberian Frontier Force, Montserrado County [awarding $500 per year] (Acts 1924-25, pp. 38-39).

Joint resolution increasing the pension of Jesse James of the settlement of Old Congo Town, Montserrado County [from $75 to $100] (Acts 1924-25, p. 39).

Joint resolution increasing the pension of James A. Wilson of Caldwell, county of Montserrado [from $135 to $150] (Acts 1924-25, pp. 39-40).

Joint resolution granting upto the Board of Foreign Missions of the Methodist Episcopal Church, Cape Palmas district, one hundred acres of public lands on the Hoffman River, Maryland County, for education and industrial purposes [naming the Rev. F. A. Price, representative of the Board, and specifying that land will be used for the establishment of a girls school] (Acts 1924-25, pp. 40-41).

Joint resolution granting an annuity [of $500] to Mrs. Julia Angelique Dossen, widow of the late Honourable James Jenkins Dossen, chief justice of Liberia (Acts 1924-25, p. 41).

Joint resolution incorporating the Number One Musical Company of Paynesville, Montserrado County [naming James W. Gibson, president; J. Cephas Minor, vice president; J. C. W. Gibson, band master; G. Victor Outland, secretary; J. Felix Brumskine, assistant secretary; George H. Weaver, corresponding secretary; Lewis N. Weaver, treasurer; J. P. Nelson, band leader; B. W. Blunt, boatswain; James H. T. Blunt, collector; and S. Henry Mattjies, spokeman] (Acts 1924-25, p. 42).

Joint resolution restoring Arthur Tolbert of Bensonville, Montserrado County, Republic of Liberia, to citizenship (Acts 1924-25, p. 42).

Joint resolution incorporating the “Bassa Brotherhood Industrial and Beneficial Society of Monrovia,” Montserrado County [naming D. R. Horton, C. V. Johnson, Jacob Mason, James George, James Vambram, Emma A. Tyler, Jacob Gibson, J. E. manderson and Joseph Banks] (Acts 1924-25, p. 43).

Joint resolution incorporating Mahamadu Company No. 1 of Johnsonville, Montserrado County, Republic of Liberia[naming Momo Gray, manager; Momo Massaquoi, assistant manager; Borkie Rogers, secretary; Joseph Barclay, assistant secretary; Varnee Parboi, treasurer; Zolu Feday, assistant treasurer; Sarkee Johnson, collector; Momo Torbor, assistant collector; Gydakwe, judge; and Simmo, assistant judge] (Acts 1924-25, pp. 43-44).

Joint resolution incorporating the “Remember River Cess Company No. 1” of Kru Town, Monrovia, Montserrado County [naming Juah Mini, manager; Beawor, female manager; Walter Gieswah, treasurer; and Brown Dixon, secretary] (Acts 1924-25, p. 44).

Joint resolution incorporating the Sinoe Jubilee Club No. 1 of Greenville, Sinoe County, Republic of Liberia [naming C. M. W. Cooper, president; S. D. Clarke, vice president; W. R. Draper, secretary; S. J. C. Davis, treasurer; with Catherine A. Cooper, president; R. L. Roberts, vice president; E. A. E. Cooper, secretary; and Z. M. Draper, treasurer, of the women’s branch] (Acts 1924-25, p. 45).

Joint resolution granting “Calvary Baptist Missionary Association,” Grand Bassa County, Republic of Liberia, one hundred acres of land at Lloydsville for missionary purposes (Acts 1924-25, p. 46).

Acts passed by the legislature of the Republic of Liberia during the session 1924—1925. Published by authority, Government Printing Office: Monrovia, 1925.

Categories
Acts of the Liberian Legislature, 1920-1929

1923-1924

Joint resolution removing Cerinthus Edward Gibson, judge of the Fourth Judicial Circuit, Maryland County, and J. K. P. Basel, judge of the Monthly and Probate Court, Sinoe County, from office [for having incited “mutiny among the people” and taken part “in politics and manifested interest in political parties or factions in violation of the expressed provisions of the statute in such cases” (Acts 1923-24, pp. 2-3).

An act amendatory to an act revising the tariff on goods, merchandise and produce imported and exported in and out of the Republic of Liberia, passed and approved Jan. 26, 1922 [adjusting the duty on spirits, cement, rice, beef and earthenware] (Acts 1923-24, pp. 3-4).

Joint resolution amending part of joint resolution granting to the citizens of Brewerville and Virginia in Montserrado Count, Republic of Liberia, one acre of public land situated along the right bank of the Saint Paul River, known as the landing wharf of Brewerville, for the purpose of erecting warehouse or warehouses for storing purposes to and from said settlement, passed and approved Jan. 21, 1923 [inserting the word “left” instead of “right”] (Acts 1923-24, p. 4).

An act relating to the collection and payment of all fines and forfeitures within the Republic of Liberia [requiring payment in revenue stamps, with each deviation punishable by fines of up to $100] (Acts 1923-24, pp. 5-6).

An act to amend an act granting time for the payment of debt and damages in courts of record [requiring courts to certify that guilty parties are in deed indigent, before extending debt payments] (Acts 1923-24, pp. 6-7).

An act creating Sasstown, Sinoe County, and Grand Cess in Maryland County, townships (Acts 1923-24, p. 7).

An act creating the township of River Cess, a district (Acts 1923-24, pp. 7-8).

An act creating the territory of Grand Cape Mount as the county of Grand Cape Mount, Republic of Liberia (Acts 1923-24, p. 8).

Joint resolution closing a portion of Marshall, Harper City, Maryland County [namely Marsh Street running west McGill Street] (Acts 1923-24, pp. 8-9).

An act authorizing the printing of Volume II of the opinions of the Honourable the Supreme Court of Liberia [appropriating $2,500 for payment to Chipman Law Publishing Company, Brooklin, Massachusetts, United States of America] (Acts 1923-24, p. 9).

An act regulating the methods by which members of one tribe may farm and settle within the territorial limits of another tribe [requiring paramount chiefs to place all land requests from outsiders before local elders, known as “owners or fathers of the land”] (Acts 1923-24, pp. 10-11).

An act establishing rules and regulations governing vessels and small crafts navigating harbours, rivers and inland waterways of the Republic of Liberia [designed to “fix and determine the responsibility of owners or persons operating and navigating such vessels”] (Acts 1923-24, pp. 12-18).

An act amending Section 55 of the criminal code [substituting “murder” for “homicide” on the last line of the sixth subsection] (Acts 1923-24, p. 18).

A joint resolution removing N. B. Whitfield, judge of the Monthly and Probate Court, Grand Bassa County, from office [for “misconducted’ which resulted in his suspension by the president] (Acts 1923-24, pp. 18-19).

An act levying upon each male inhabitant from the age of 21 and property owner of Monrovia, an annual street and light tax of one dollar (Acts 1923-24, p. 19).

An act providing for the erection of a national prison [appropriating $6,000 and authorizing the use of 150 acres of public lands for a new prison and $2,000 for the renovation of existing facilities] (Acts 1923-24, p. 20).

An act amending Section Five of an act approved Feb. 5, 1912, entitled “An act relating to the judiciary” [adding: “But no jury shall be empaneled after the 21st day of any term”] (Acts 1923-24, p. 21).

An act prohibiting the recruiting and shipment of labourers from the county of Grand Bassa, Republic of Liberia to Fernando Po and other foreign colonies (Acts 1923-24, p. 21).

An act to prescribe how real estate taxes shall be collected and payment thereof enforced [requiring the commissioner of internal revenue to give advance notice of the tax day (Acts 1923-24, pp. 22-23).

An act prescribing how corporations or franchises shall be annulled [permitting the attorney general to bring action for annulment in the Circuit Court] (Acts 1923-24, pp. 24-25].

An act providing for the funding of certain classes of the existing floating public debt [namely the government salaries, pensions and annuities; salaries of Frontier Force officers; debts to Liberian merchants and private citizens] and for the refunding of the three percent bonds of 1918 (Acts 1923-24, pp. 26-27).

An act creating the area known as the city of Harper, a commonwealth district [replacing the mayor and council with an administrative board, appointed by the national government, to include a police superintendent, sanitation director, director of public works and headed by a commissioner] (Acts 1923-24, pp. 28-31).

An act defining libel and prescribing the punishment thereof [criminalizing “malicious” depictions of the president and foreign representatives, punishable by a maximum of $1,000 in fines and two years imprisonment] (Acts 1923-24, pp. 31-32).

An act regulation the mining and prospecting of all minerals within the Republic of Liberia [declaring all mineral deposits within the country to be the property of the republic and requiring prospecting licenses to be obtained from the secretary of treasurer] (Acts 1923-24, pp. 34-47).

Joint resolution granting an annuity [of $300] to A. B. Stubblefield, Sr. (Acts 1923-24, p. 48).

Joint resolution reimbursing [$500 to] William U. Cummings, Sr., of Maryland County for money supplied during the Cape Palmas uprising of 1910, by orders of the special commissioners (Acts 1923-24, p. 49).

A joint resolution granting to Mildred R. Strong, Henry A. Strong, Martha V. Strong and Jane C. Strong, four of the surviving heirs of the late Henry M. Strong, the pension granted their father (Acts 1923-24, pp. 49-50).

Joint resolution incorporating the No. 1 Gibson Excelsior Brass Band of Caldwell, Montserrado County [naming J. C. A. Gibson, ex-officio president; J. H. Sauders, president; James L. Johnson, vice president; C. C. Melton, band master; S. J. Melton, secretary; A. L. Blackledge, assistant secretary; J. W. Melton, speaker; J. P. Davis, treasurer; Joseph George, band leader; and Henry King, boatswain] (Acts 1923-24, pp. 50).

Joint resolution granting to Abraham Jackson of Maryland County an annuity [of $75] (Acts 1923-24, p. 51).

Joint resolution restoring Joseph Berrian of Edina, county of Grand Bassa, to citizenship (Acts 1923-24, p. 52).

Joint resolution restoring Gaddison Freeman of Brewerville, Montserrado County, Republic of Liberia, to citizenship (Acts 1923-24, p. 52).

An act incorporating the Methodist Episcopal Church of Sasstown, St. Paul River, Montserrado County, Republic of Liberia [naming R. V. Richards, pastor; and stewards: Agustus Johnson, William Dennis, John B. Brown, James Wilson, John A. King and Frederick Hines] (Acts 1923-24, p. 52).

An act incorporating “The Woman’s Culture Club of Monrovia” [naming H. E. R. Cooper, president; C. A. Cassell, vice president; I. C. Stevens, treasurer; H. E. Goerge, recording secretary; M. E. Hilton, corresponding secretary; H. E. Dennis, financial secretary; and M. A. Parker, chairman of the advisory board] (Acts 1923-24, p. 53).

Joint resolution pensioning Goerge A. Delany of Greenville, Sinoe County [providing $50 per year] (Acts 1923-24, p. 54).

Joint resolution incorporating the “Try Best Company Number One” of Kru Town, Monrovia [naming Jacob Ross, manager; Peter Johnson, assistant manager; Ten Bloh Kargauh, secretary; Sar Wleah Monah, assistant secretary; Gmah Gbee, treasurer; Gbeedee-Yanh, judge; Darweh Togbah, matron; Shegbeah-Monah, assistant matron; Wleah Kantea, captain; Sar-Wleah, medical doctor; Toe-Weon Glapoo, assistant doctor; Yankoon-Slahby, collector; Blobeh-Kopah, steward; and Doweh-Wlateh, police] (Acts 1923-24, pp. 54-55).

An act granting to the Solsapa Export Company Limited of the territory of Marshall the right to cut timber and logs of various sizes in the territory of Marshall, for exportation (Acts 1923-24, pp. 55-56).

Joint resolution granting a pension [of $200] to retired Major George W. King, Sr., Grand Bassa County (Acts 1923-24, p. 56).
Joint resolution granting Wayland H. Hayes the right to run a ferry across the Po River in the settlement of Royesville at the points known as Sybee and Bowah wharves near the Atlantic Ocean, westward (Acts 1923-24, pp. 56-57).

An act incorporating the “Girl Guides” of the Republic of Liberia and granting them the right to protect their insignia, badge, uniform and accoutrements [naming C. Adeline King, commissioner and national directress; M. M. Parker, president; E. I. Wehner, vice president; N. M. Davis, secretary; and Janie L. Harris, treasurer] (Acts 1923-24, pp. 57-58).

Joint resolution granting to Robert W. Draper of Sinoe County, the right to run a ferry across the Sinoe River in the county of Sinoe, Republic of Liberia (Acts 1923-24, pp. 58-59).

Joint resolution incorporating the Caldwell Ferry Company of the county of Montserrado, Republic of Liberia [naming James A. Wilson and J. C. A. Gibson] (Acts 1923-24, pp. 59-60).

Joint resolution granting three hundred acres of public land to the Liberia missionary district council of the Assemblies of God in Maryland County, Republic of Liberia [, 100 acres each in areas occupied by the Trembo, Barrabo and Nyinebo] (Acts 1923-24, pp. 60-61).

Joint resolution restoring Thomas J. Lewis of Grand Bassa County to citizenship (Acts 1923-24, p. 61).

A joint resolution granting to Christiana King, widow of the late Edward King of the settlement of Virginia, Montserrado County [a solider in the Grebo war of 1910] , a pension [of $50] (Acts 1923-24, p. 62).

Joint resolution incroporating the Bleh War-Nah Company of Kru Town, Greenville, Sinoe County, Republic of Liberia [naming Dippy Forh, president; Wornh Pio Sackor, vice president; Bee Wreah, judge; Sakey Yambeah, captain; Wreah Gaida Giddeah, treasurer; Sayani Wiseh, commissioner; Wiseh Yundear Dunch, captain; Teah Guash, first mate; Wreah Geebeah, second mate; Tweah Coffar, third mate; Saccor Tainee, purser; War Coffar, chief engineer; and Wippy Wenh, doctor] (Acts 1923-24, p. 63).

An act to incorporate Butler’s Limited of Monrovia, Montserrado County, Republic of Liberia [naming Abraham H. Butler, Sr. in a joint real estate and publishing venture, specifically “to print, publish, issue and circulate a newspaper entitled “The Liberia Press,” and such other news budgets, bulletins, paper, periodical, books, directories, circulars and other literary undertaking” and to “give a general support to the policies of the government of the day and the political party … which that government represents”] (Acts 1923-24, pp. 63-64).

An act incorporating the Liberia Missionary District Council of the Assemblies of God, Maryland County, Republic of Liberia [naming John M. Perkins, chairman; Emily de Groat, secretary and treasurer; and members: E. E. Alger, A. Howard, Ethel Bingeman and Katherine K. Kirsh, with headquarters in Springfield, Missouri] (Acts 1923-24, p. 65).

An act incorporating the Cuttington College Protestant Episcopal Mission, Liberia [with a seven-member board of trustees and an executive committee of three, including the president (Acts 1923-24, pp. 65-67).

Acts passed by the legislature of the Republic of Liberia during the session 1923—1924. Published by authority, Government Printing Office: Monrovia, 1924.

Categories
Acts of the Liberian Legislature, 1920-1929

1922-1923

An act repealing an act entitled an act supplementary to the Emergency Mode of Procedure Act approved March 12th, 1915 (Acts 1921-22, p. 2).

An act repealing an act entitled an act prohibiting the shipment of labourers from the county of Grand Bassa to foreign countries (Acts 1921-22, pp. 2-3).

An act authorizing the opening of trading areas interiorward beyond ports of entry and regulating the trade of foreign individuals, corporations, associations and companies within such areas (Acts 1921-22, pp. 3-6).

An act fixing port and harbour dues [$35 at Monrovia, Buchanan and Harper; $25 at Greenville; and $10 at all other ports] (Acts 1921-22, pp. 6-8).

An act regulating a detective service corps for the Republic of Liberia and providing for the governance of the same [authorizing a maximum of one chief, five sergeants and twenty privates, all under the attorney general] (Acts 1921-22, pp. 8-11).

Joint resolution repealing joint resolution entitled joint resolution for the relief of officers, public servants, and creditors of the Republic of Liberia, approved March 12, 1915 [requiring all claims to be presented by Sept. 30th, 1923] (Acts 1921-22, p. 12).

An act supplementing and enlarging the stamp act, approved March 12, 1915 [enumerating the denominations of taxation stamps required for various licenses] (Acts 1921-22, pp. 12-13).

An act amending an act creating a department of public works and providing for a surveyor, passed March 10, 1910 [changing the “department” to a “board” composed of the secretary of treasury, the secretary of the interior, the financial advisor and citizens] (Acts 1921-22, p. 14).

An act creating the office of solicitor general of the Republic of Liberia (Acts 1921-22, p. 15).

An act creating an annual salary of the national legislature of the Republic of Liberia [at $1,200] (Acts 1921-22, p. 15).

Joint resolution fixing the pay of jurors per diem [at $1.25] (Acts 1921-22, p. 16).

An act chartering the city of Careysburg, Montserrado County [providing for a mayor, one auditor, one recorder, one solicitor, one treasurer, one or more tax collector, one or more magistrate, one clerk, one or more street inspectors, one inspector of weights and measures, a “suitable number” of police officers and a seven-member council (Acts 1921-22, pp. 16-19).

An act creating a commercial division to the treasury department (Acts 1921-22, p. 20).

Joint resolution authorizing the secretary of the treasury to put into circulation Liberian silver coins (Acts 1921-22, p. 21).

An act revising the tariff on goods, wares, merchandise and produce imported and exported in and out of Republic of Liberia (Acts 1921-22, pp. 22-28).

A joint resolution repealing a joint resolution fixing the adjournment bill of the 4th session of the 34th legislature from the 25th of Jan. A. D. 1923, to the 31st day of Jan. A. D. 1923 (Acts 1921-22, p. 29).

An act repealing sections 3, 4, and 5 of the act abolishing the office of superintendent of Montserrado County and for other purposes, approved Aug. 2, 1917 [authorizing the president to appoint a judge and clerk of the Monthly and Probate County] (Acts 1921-22, p. 29).

An act authorizing and prescribing the form and use of a customs revenue flag (Acts 1921-22, p. 30).

Joint resolution amendatory and supplemental to a joint resolution regulating the opening of election polls within the Republic of Liberia, passed by limitation Feb. 1910 [permitting the president to open new polls by proclamation] (Acts 1921-22, p. 31).

An act repealing an act entitled “An act amendatory to an act relating to embezzlement [permitting misappropriation from employers other than the government to also result in criminal charges] (Acts 1921-22, pp. 31-32).

Joint resolution removing from office R. E. Dixon, judge of the First Judiciary Circuit Court, Montserrado County (Acts 1921-22, p. 32).

An act relating to the Bank of Liberia, Limited [authorizing the secretary of treasury to purchase ten thousand shares for the government and giving the bank authority to mint coins for Liberia] (Acts 1921-22, pp. 34-35).

A joint resolution restoring John Wesley Tippitt of Maryland County, Republic of Liberia, to citizenship (Acts 1921-22, p. 35).

Joint resolution restoring Necoda Samuel Ross of Brewerville, Montserrado County, Republic of Liberia, to citizenship (Acts 1921-22, p. 36).

Joint resolution granting the Wedabo Ferry Boat Company of Maryland County, Republic of Liberia, the right to run a ferry across the Wedabo River [naming Wouplu, Sebeh, Walleh, John B. Delany, George W. Cox] (Acts 1921-22, pp. 36-37).

Joint resolution granting Louis A. Grimes the right to run a ferry across McGill’s Creek, Montserrado County, Republic of Liberia (Acts 1921-22, p. 37).

An act incorporating the Catholic Mission, Liberia [naming John Oge, prefect apostolic] (Acts 1921-22, p. 38).

A joint resolution repealing a joint resolution reviving the city charter of the city of Greenville and repealing all laws creating Greenville, Sinoe County, a city (Acts 1921-22, p. 38).

Joint resolution granting an additional annuity [of $2,500] to ex-president Arthur Barclay of Montserrado County, Republic of Liberia (Acts 1921-22, p. 39).

Joint resolution granting to Henry Johnson of Sasstown in the county of Montserrado, an annuity [of $50] (Acts 1921-22, pp. 39-40).

Joint resolution granting the National Baptist Board of Foreign Missions of Louisville, Kentucky, United States of America, two hundred acres of public land in the district of Careysburg, county of Monsterrado, for missionary and educational purposes (Acts 1921-22, pp. 40-41).

Joint resolution granting unto [Emma M. F. Bernard and M. J. Bernard,] the heirs of the late Artence March, formerly Artence Bernard, ferry rights formerly owned by her, running from the market wharf to Vey Town, Monrovia in the county of Montserrado for ten years and also extending said right for a further ten years (Acts 1921-22, p. 41).

Joint resolution incorporating the Accordeon Society of Half Cavalla, Maryland County, Republic of Liberia (Acts 1921-22, p. 42).

Joint resolution granting the Presbytery of Western Africa, Republic of Liberia, two hundred acres of land in the rear of their present mission station at Grassdale, Farmington River in the territory of Marshall in the county of Montserrado, for missionary purposes [naming as petitioner Moderator R. A. M. Deputie] (Acts 1921-22, pp. 42-43).

Joint resolution granting six hundred and five acres of land in Maryland County to the Board of Foreign Missions of the Methodist Episcopal Church, U. S. A., for missionary purposes (Acts 1921-22, pp. 43-44).

Joint resolution extending the time to five years from the passage of this resolution for the commencement of the operations of the following corporations, namely: the Enterprise Mining Company of Grand Bassa County, the Mountain Mining Company, Sinoe County, and the Excelsior Company, Limited, of Maryland County (Acts 1921-22, p. 45).

A joint resolution granting to John C. Tubman and Stella G. Tubman, heirs of the late General John H. Tubman, the annuity granted to their father (Acts 1921-22, p. 45).

Joint resolution reimbursing Colston M. W. Cooper, Sr. of Sinoe County, [$234] for public services rendered [as inspector of schools, Sinoe County] (Acts 1921-22, p. 46).

An act incorporating the Boy Scouts of Liberia and granting them the right and power to protect their insignia badge [naming Benjamin W. Payne, president; John G. Richards, vice president; Thomas J. R. Faulkner, treasurer; James A. Gittens, secretary; and T. Elwood Davies, national director] (Acts 1921-22, pp. 46-47).

Joint resolution pensioning John T. Banks, brevet general, Liberian army [providing a pension of $100] (Acts 1921-22, p. 47).

Joint resolution incorporating the No. 1 Brass Band of Virginia, Montserrado County in the Republic of Liberia [naming William H. Johnson, Sr., president; David A. Snorton, first vice-president; Washington Seafah, second vice-president; W. H. Johnson, Jr., secretary; D. F. Snorton, master; Fred H. Marshall, assistant band master; William B. Richardson, band leader; Charles Williams, assistant band leader; D. A. Snorton, legal advisor; Jerome B. Hayes, band instructor; and Hon. C. D. B. King, patron] (Acts 1921-22, p. 48).

Joint resolution restoring Hannah Howard of the county of Maryland to citizenship (Acts 1921-22, p. 48).

Joint resolution reimbursing William U. Cummings, Sr. of Maryland County, Republic of Liberia, [$250] for services rendered as customs cashier in the years 1914 to 1915 (Acts 1921-22, p. 49).

Joint resolution granting to the citizens of Brewersville and Virginia in Montserrado County, Republic of Liberia, one acre of public land situated along the right bank of the St. Paul River and known as the landing wharf of Brewersville for the purpose of erecting warehouse or warehouses for storing purposes to and from said settlements (Acts 1921-22, pp. 49-50).

Joint resolution incorporating the Liberian Literary, Social and Athletic Union, Montserrado County [naming Doughba Carmo Carranda, president; C. Lorenzo Simpson, vice president; J. Auzell Gittens, secretary; Benjamin T. Collins, assistant secretary; M. Oliver Coleman, financial secretary; W. L. Turner, treasurer; J. Pitman Harmon, chaplain; Thomas H. Barnes, librarian; censors: W. Monroe Phelps, D. R. Horton and Nathaniel Puo Spear; reporters: Thomas R. G. Roberts, Walter P. Davison and W. O. D. Bright] (Acts 1921-22, p. 50).

Acts passed by the legislature of the Republic of Liberia during the session 1922—1923. Published by authority, Monrovia: Government Printing Office, 1923.

Categories
Acts of the Liberian Legislature, 1920-1929

1921-1922

An act approving the report of the plenary commission [consisting of President Charles Dunbar Burgess King, F. E. R. Johnson and John L. Morris] and the loan agreement between the Republic of Liberia and the United States of America (Acts 1921-22, pp. 2-3).

Joint resolution fixing the day of adjournment of the third session of the thirty-fourth legislature of the Republic of Liberia (Acts 1921-22, p. 4).

An act prohibiting the profiteering in and fixing the selling price of fire arms and ammunitions within the Republic of Liberia [allowing for a maximum 20 percent profit] (Acts 1921-22, pp. 5-6).

An act repealing an act entitled, an act repealing all existing acts regulating wholesale and dry goods license, and substituting a system of graded license, approved Jan. 18, 1921 (Acts 1921-22, p. 6).

An act making appropriation [of $200] for the printing [1,000 copies] of the loan agreement between the Republic of Liberia and United States of America (Acts 1921-22, pp. 6-7).

An act prohibiting the shipment of labourers from the county of Grand Bassa into foreign colonies [but not applicable to deck labourers] (Acts 1921-22, pp. 7-8).

An act to create the area known as the City of Monrovia, a commonwealth district [transferring powers from the mayor and council to the national government, to be administered by a board composed of an administration head, one superintendent of police, one sanitation director and one public works director] (Acts 1921-22, pp. 8-14).

Joint resolution expressing the gratitude and appreciation of the national legislature of the Republic of Liberia to the plenary commission headed by His Excellency Charles Dunbar Burgess King, president of the Republic of Liberia, to Washington, D. C., U. S. A. to negotiate and complete arrangements for a loan of $5,000,000 and also to confer on matters referable to the rehabilitation of the Republic (Acts 1921-22, pp. 14-16).

Joint resolution expressing the sincere gratitude and deep appreciation on behalf of the government and people of the Republic of Liberia to the government of the United States of America for the cordial reception and courteous treatment accorded the president of Liberia and members of the plenary commission whilst they were at Washington in attendance upon the business of their mission (Acts 1921-22, pp. 16-18).

Joint resolution expressing the high appreciation of the people of the Republic of Liberia to the Honourable Edwin J. Barclay, secretary of state, and other members of the executive government of Liberia for the safe conduct and administration of the affairs of the state while the president was absent from home on official business (Acts 1921-22, pp. 18-19).

Joint resolution reviving the city charter of the City of Greenville in the county of Sinoe, Republic of Liberia (Acts 1921-22, p. 20).

Joint resolution granting the national Baptist board of foreign missions, United States of America, one hundred acres of land located in or near the settlement of Royesville where their operations have already begun, in the county of Montserrado, for missionary and educational purposes (Acts 1921-22, pp. 21-22).

An act granting an annuity [of $500] to E. Monroe Cummings (Acts 1921-22, p. 22).

Joint resolution restoring Samuel Alexander Colston Howard of the city of Harper, County of Maryland, Republic of Liberia, to citizenship (Acts 1921-22, pp. 22-23).

Joint resolution restoring William E. Beal of the county of Sinoe, Charles William Stewart of the county of Maryland, Robert C. Mason of the territory of Cape Mount, Montserrado County in the Republic of Liberia, to citizenship (Acts 1921-22, p. 23).

An act authorizing the president of Liberian to release unto Matilda A. Howard, resident of the city of Monrovia, Montserrado County, Republic of Liberia, the legal owner of lot No. 324 situated lying and being on the northern side of Water Street in the city of Monrovia, county and republic aforesaid, commonly known as West Store also a parcel of land on the western side of Roye’s Store leased by the aforesaid owner, Matilda A. Howard, to Jacob West, agent of the firm of J. W. West, Hamburg, and taken over by the government of Liberia under the German liquidation fund during the war (Acts 1921-22, pp. 23-25).

An act authorizing the president of Liberia to grant unto Corinna A. McGill, a resident of the city of Monrovia, Montserrado County, Republic of Liberia, legal heir to a lot formerly owned by one R. S. McGill, situated and lying in the city of Harper, Maryland County [taken over by the government of Liberia under the German liquidation fund during the war] (Acts 1921-22, pp. 23-25).

Joint resolution incorporating the United Mechanic Association of Grand Bassa, Republic of Liberia [naming J. W. Prosser, president; E. O. McCauly, vice president; J. W. H. Pippins, secretary; W. H. E. Brown, assistant secretary; John C. Barnard, treasurer; S. A. Gabbidon, solicitor; H. R. Brown, chaplain; W. A. Davis, marshall] (Acts 1921-22, pp. 28-29).

Joint resolution restoring Bondo Bye of the settlement of Louisiana, Montserrado County, and William A. D. Green of the county of Maryland, Republic of Liberia, to citizen (Acts 1921-22, pp. 29-30).

Joint resolution granting to Rebecca Downing, widow of the late Thomas Downing of the settlement of Paynesville, Montserrado County, an annuity [of $20] (Acts 1921-22, p. 30).

Joint resolution granting unto the Protestant Episcopal Mission in the territory of Grand Cape Mount at Kobolia five hundred acres of public land for agricultural purposes [naming as petitioner Bishop Momolu Gardiner] (Acts 1921-22, p. 31-32).

An act amending an act chartering the city of Lower Buchanan in Grand Bassa County, approved Jan. 22, 1919 [reducing the council from seven to five members, among other changes] (Acts 1921-22, pp. 32-38).

An act amendatory to an act approved Jan. 29, 1920, granting the city corporation of Sait John River City the right to establish a police station and common booth and all the real estate taxes within the corporate bounds of said city (Acts 1921-22, pp. 39-40).

Joint resolution granting to the foreign mission of the National Baptist Convention of the United States of America five acres of public land in Maryland County, Republic of Liberia, for missionary purposes (Acts 1921-22, p. 40).

Acts Passed by the Legislature of the Republic of Liberia during the session 1921-22. Published by authority, Monrovia: Government Printing Office, 1922.

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.

Categories
Acts of the Liberian Legislature, 1920-1929

1918-1919

Joint resolution authorizing the appointment of delegates to the peace conference to be held at the termination of hostilities against the German Empire [appropriating $20,000 to cover expenses of delegation] (Acts, 1919, pp. 3-4).

Joint resolution incorporating the Fishtown Ferry-Boat Company of the county of Maryland, Republic of Liberia {naming James N. Collins, Isaac S. Nicholson, Samuel W. Wilson, Jacob Williams, John D. Freeman and James G. Body as members] (Acts, 1919, p. 4).

Joint resolution granting the sum of one hundred and fifty dollars to the widow and heirs of the Honorable E. A. Stevenson, late representative of the county of Maryland, Republic of Liberia (Acts, 1919, pp. 4-5).

Joint resolution restoring Benjamin F. Lewis of the territory of Grand Cape Mount, Montserrado County, Republic of Liberia, to citizenship (Acts, 1919, p. 5).

An act revoking the charter of Greenville, within the county of Sinoe, Republic of Liberia [ordering the submission of all monies and books to the national government] (Acts, 1919, p. 5).

Joint resolution restoring D. L. Cephas of Montserrado County to citizenship (Acts, 1919, pp. 5-6).

Joint resolution amendatory to a “Joint resolution granting unto J. N. Wright & Company of the territory of Marshall the right to run a ferry across the Junk “bar,” passed and approved Jan. 15, 1916 [substituting “twenty-five” for “twelve” in the second line of Section Five and setting the maximum charge for the transportation of animals at fifty cents] (Acts, 1919, p. 6).

Joint resolution granting J. C. Leonard, president, Muhlenburg Mission, Liberia, one hundred acres of land situated at Sanoghie-Gitting, for the purpose of opening a new station for missionary operation (Acts, 1919, p. 6).

An act penalizing all sheriffs, marshalls and clerks of courts for not reporting to the Department of Justice as is required by law [providing for summary trials with fines of between $25 and $50] (Acts, 1919, p. 7).

Joint resolution restoring William D. Ponder of Montserrado County, Republic of Liberia, to citizenship (Acts, 1919, p. 7).

An act extending the budget for the fiscal year commencing from Oct. 1, 1918, and ending Oct. 1, 1919 (Acts, 1919, p. 7).

Joint resolution relating to the publication of the acts of the legislature [to be made in two sections, one containing public acts and the other with private acts] (Acts, 1919, pp. 7-8).

Joint resolution granting to Charlotte S. Sancea, alias Gibson, heirs of Sandy and Patsy Gannaway, fifteen acres of farm land in the county of Maryland, Republic of Liberia (Acts, 1919, p. 8).

Joint resolution granting the Garraway Ferry Boat Company of Maryland County, Republic of Liberia, the right to run one ferry across the Po River [naming Samuel J. Mooney, George D. Natt, Jr., J. S. Williams, George G. Purser and Alexander G. Wreeah] (Acts, 1919, pp. 8-9).

An act to incorporate the Protestant Episcopal Church of Robertsport in the territory of Grand Cape Mount, Montserrado County [naming M. W. G. Muhlenburg,rector; James Dwala, senior warden; E. Z. B. Jones, junior warden; W. A. Williams, treasurer; W. B. Gray, secretary; and E. D. W. Shannon, vestryman] (Acts, 1919, p. 9).

Joint resolution penalizing any person or company who may land native labourers returning from foreign services in counties other than those from which they were shipped [to be fined $50 per labourer, with $25 going to each labourer] (Acts, 1919, pp. 9-10).

Joint resolution incorporating the Liberian Christian Union Association of Kru Town, Monrovia [naming Daem Tugbeh, conductor; S. B. Nagbee, vice conductor; J. J. A. McFoy, secretary; G. F. Sear, assistant secretary; Teah Debech, treasurer; John Walker, chairman; E. C. V. Peneard, judge; See Juepleh, first mother; Leutta Freeman, second mother; and C. A. Clark, third mother] (Acts, 1919, p. 10).

An act chartering the City of Lower Buchanan, Grand Bassa County [providing for a mayor, one auditor, one recorder, one solicitor, one treasurer, one or more tax collector, one or more magistrates, one clerk, one or more street inspectors, oen or more inspector of weights and measures, a “suitable number” of police officers, and a seven-member council] (Acts, 1919, pp. 11-13).

An act incorporating the Red Cross Society of the Republic of Liberia [naming Walter F. Walker, president; M. A. R. Camphor, secretary; C. B. Dunbar, treasurer; and members: C. A. King, Victoria E. Grimes, Cecelia A. Dunbar, Corinna A. McGill, M. H. Faulkner, Anna E. McCritty, I. C. Stevens, Annabel Walker, Thomas J. R. Faulkner, Deborah F. Stubblefield, Matilda A. Howard, G. L. Johnson and C. A. Cassell] (Acts, 1919, pp. 13-14).

Joint resolution incorporating the No. 1 Jones Brass Band of the City of Monrovia [naming Joshua Howard, band master; E. A. O’Corner, assistant band master; Louis A. Railey, treasurer; James A. Railey, secretary; John Gbabo Kolenky, instructor; and patrons: Edwin Barclay, J. F. Copeland, Momo Massaquoi and James W. Cooper] (Acts, 1919, p. 14).

Joint resolution granting to the executive board, Sinoe County, Republic of Liberia, of the Foreign Mission Board of the Missionary Baptist General Convention of Texas, U. S. A., seventy-five acres of land situated in the vicinity of Lexington, Sinoe County, for the purpose of establishing a mission station and industrial high school (Acts, 1919, pp. 14-15).

Joint resolution requiring the secretary of the treasury to pay the mileage of the members of the national legislature for the years A. D. 1915-16 & 1917 (Acts, 1919, p. 15).

Joint resolution granting pensions to several persons within the Republic [specifically $250 to the widow and heirs of the late Samuel N. Smith, former district commissioner, Montserrado County; $100 to the widow of Charles Nelson of Caldwell, Montserrado County; $100 to Rufus Knight, former seaman on several gun-boats; $75 to Charles C. Vinton, who lost his sight while serving as district commissioner of Maryland County] (Acts, 1919, pp. 15-16).

Joint resolution making a special appropriation [of $,380.68] for the construction of roadway from Lower Buchanan, to the Caroline Donovan Normal and Industrial Institute, Grand Bassa County (Acts, 1919, p. 16).

An act amendatory to an act incorporating the Ferry Boat Company of Buchanan, Grand Bassa County, Republic of Liberia, passed and approved Oct. 12th, 1916 [adding “Nothing in this Act shall be construed as to prevent persons crossing in their own boats and canoes”] (Acts, 1919, p. 16).

Joint resolution reimbursing able seaman Robert Fuller of Montserrado County [$97.70] and Samuel A. Norris, ex-captain of the R. L. S. “President Howard” of Maryland County [$72.22, both for losses sustained due to the torpedoing the the schooner by a German submarine on April 10th, 1918] (Acts, 1919, pp. 16-17).

Joint resolution authorizing the president of Liberia to accept the proffered [five million dollar] credit from the government of the United States of America (Acts, 1919, p. 17).

An act to repeal an act entitled “An act relating to the Second Regiment, Grand Bassa County [reinstated quarterly parades at Edina and Buchanan] (Acts, 1919, p. 17).

Joint resolution reimbursing the [Oost Afrikanische Compagnie the sum of $5,739] for losses sustained at several points along the Bassa coast caused by the uprising of the hostile Krus (Acts, 1919, pp. 17-18).

Joint resolution reimbursing sundry persons in Sinoe County, Republic of Liberia [namely Oost Afrikanische Compagnie, $740; T. G. Feighery, $3,000; and the estate of J. J. W. Johns, $3000 for losses during the Kru uprising of 1916] (Acts, 1919, p. 18).

An act to remove the seat of government to the interior of the Republic [appropriating $3,000 for surveying of a point 60 miles from the coast and midway between Cape Mount and Maryland for a city to be called “Ashmun”] (Acts, 1919, pp. 18-19).

Joint resolution fixing the day of adjournment of the fourth session of the thirty-third legislature of the Republic of Liberia (Acts, 1919, p. 19).

Acts Passed by the Legislature of the Republic of Liberia during the session 1918—1919. Published by authority, Monrovia: Government Printing Office, 1919.