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, 1860-1869

1861, December

A resolution to authorize the issue of an additional amount of engraved bills (1861, p. 75).

An act divorcing Tristam Waters and Elizabeth Waters (1861, p. 75).

A special resolution for the relief of John W. Powell of the county of Grand Bassa [providing fifty dollars] (1861, p. 76).

An act amendatory to an act entitled “An act chartering the city of Buchanan” (1860, p. 76).

A resolution declaring the adoption of the amendment to the Constitution recommended by the legislature during the session of 1859-60 to allow the county of Maryland three representative (1861, p. 76-77).

Resolution to reimburse James C. Payne [sixty six dollars and forty two cents paid as an election penalty] (1861, p. 77).

An act amendatory to an act entitled “An act regulating deposits in the public treasury” (1860, p. 77).

An act chartering the township of Edina (1861, p. 77-79).

An act granting Careysburg and Marshall respectively a Provisional Monthly Court, also a Register’s Department at Careysburg (1861, p. 79).

An act regulating the payment of export duties and the deposit of the same in the several branches of the treasury (1860, pp. 79-80).

An act restoring Henry Hess, Samuel McKay, John Ellis Creek and others [i.e. Thomas Hoff, William McKay, Zip McKay, Robert White of Montserrado County; Louis Lowe, Lucinda Page, Charles Webb, George Holt, Benjamin Gordon, Elias Grant of Grand Bassa County; and Elvin Douglass of Sinoe County] (1860, p. 80).

An act authorizing the appointment of commissioners to select a site in the interior for the seat of government (1860, p. 80).

An act supplementary to an act authorizing the circulation of Copper coin and making the same a legal tender in this Republic (1860, p. 81).

An act providing for commissioners to enlist emigrants from the United States (1860, p. 81).

An act to prevent the setting of spring guns and spring knives [outlawing booby traps] (1860, p. 87).

An act supplementary to an act providing for the care and support of recaptured Africans [allowing for the apprenticing of adults as the previous act had provided for minors only] (1860, p. 87-88).

A resolution appropriating annually annually for the term of ten years the sum of three hundred dollars to the use and benefit of St. Mark’s Hospital (1860, p. 88).

A resolution suspending the operation of the second and third section of an act entitled “An act imposing additional duties on the importation of certain articles and levying and collecting additional tonnage duty on foreign ships and vessels” (1860, p. 88).

An act amendatory to an act entitled “An act regulating fees” [providing sixty cents per day for grand jury service and fifty cents for petit jurors] (1860, p. 88-89).

An act amendatory to an act providing for common schools [providing five thousand dollars annually] (1860, p. 84).

An act creating boarding officers in each of the ports of entry in this Republic, the port of Marshall excepted, and defining the duties of the same (1860, p. 84-86).

A resolution recommending the suspension of the National Fair provided by law, to be held in the county of Maryland in 1862 (1860, p. 86).

An act to amend and consolidate the several acts concerning Liberia College [naming as trustees: Alfred F. Russell, Beverly R. Wilson, Daniel B. Warner, Francis Payne, B.V. R. James, S. F. McGill, Francis Burns, Amos Herring, D.T. Harris and J. N. Lewis (for Montserrado County); J. S. Smith, S. S. Herring, C. L. de Randamie (Grand Bassa County); and J. M. Priest, Seborn Evans and H.B. Stewart (Sinoe County); J. T. Gibson, B. J. Drayton, R. S. McGill (Maryland County) and J. J. Roberts (President) (1860, p. 87-90).

An act requiring all deeds and conveyances of real estate to be probated and registered (1860, p. 90-91).

A resolution making appropriation of money with a view to develop the iron resources in the vicinity of Careysburg (1860, p. 92).

An act supplementary to the act entitled “An act providing for the care and support of recaptured Africans.

From Acts of the Legislature of the Republic of Liberia passed during the sessions 1857-1861, inclusive. Monrovia: G. Killian, Printer, Liberia Herald Office, 1862

Categories
Acts of the Liberian Legislature, 1860-1869

1860, December

An act providing for the care and support of recaptured Africans (1860, p. 57-61).

An act authorizing the formation of an interior settlement at Nair Mountain in the county of Sinoe (1860, p. 61-63).

An act authorizing the formation of an interior settlement at Ghee’s Mountain in the county of Sinoe (1860, p. 63-65).

An act amendatory to an act entitled an act to amend “An act to regulate the militia” (1860, p. 65).

A resolution providing for the transcribing of the old colonial records of the Republic of Liberia (1860, p. 65-66).

An act imposing additional duties on the importation of certain articles and also for levying and collecting an additional tonnage duty on foreign ships and vessels and amendatory to an act entitled “Export duty bill” (1860, p. 66-67).

An act divorcing Georgianna M. and Jeremiah Hilliard (1860, p. 67).

A resolution authorizing the publishing [of three hundred copies at the cost of fifty dollars] of James L. Sims’ journal of travels to the interior of Liberia (1860, p. 67-68).

An act incorporating and chartering the city of Buchanan, Grand Bassa (1860, p. 68-70).

A resolution authorizing the suppression of the slave trade in Gallinas and its vicinity in the county of Montserrado [at the cost of up to ten thousand dollars] (1860, p. 70-71).

An act providing for the employment of an armed force to quell the rebellious movement of the Po-River or Naffaw tribe of Maryland County (1860, p. 71).

An act granting five acres of farm land, in addition to a town lot, to each immigrant of the settlement of Robertsport, Grand Cape Mount, in accordance with an act entitled “An act pertaining to the apportionment and improvement of lands” (1860, p. 71).

A special resolution for the relief of James R. Moore, sub-treasurer of Grand Bassa County [providing forty dollars to defray back rent for two years] (1860, p. 72).

A resolution concurring in the views and policy of the president of the Republic of Liberia, expressed in his correspondence on the question of recaptured Africans (1860, p. 72).

A resolution ratifying the compact between the American Colonization Society and the Republic of Liberia, in reference to recaptured Africans (1860, p. 72).

An act to amend an act entitled “An act defining certain crimes and relating to the punishment of crimes” (1860, p. 72-73).

A resolution restoring George W. Deadrick to the rights and privileges of citizenship (1860, p. 73).

A resolution restoring Joseph Rice of Buchanan, Grand Bassa County, to the rights and privileges of citizenship (1860, p. 73).

A resolution granting five acres of land to the Ladies Benevolent Society of Maryland County (1860, p. 73).

A resolution authorizing the payment of John H. Chavers [three hundred dollars] for services as acting commissary [for Montserrado County from Oct. 1 1852 to October 1, 1858] (1860, p. 74).

From Acts of the Legislature of the Republic of Liberia passed during the sessions 1857-1861, inclusive. Monrovia: G. Killian, Printer, Liberia Herald Office, 1862.