Categories
Acts of the Liberian Legislature, 1870-1879

1871-1872

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Categories
Acts of the Liberian Legislature, 1857-1859

1859, December

An act chartering the City of Monrovia (1859, p. 45-50).

An act approving and appropriating a certain amount of money assumed and expended by the president in arresting the small pox (1859, p. 45).

An act amendatory to the second article of an act, entitled an act establishing the boundaries of the Republic, and defining the boundaries of the several counties (1859, p. 50).

A resolution recommending an amendment to the Constitution [second section of the second article] (1859, p. 50).

An act authorizing the removal of the obstructions from the Mechlin river and making appropriations for the same (1859, p. 51).

An act amendatory and supplementary to an act incorporating Liberia College [moving the site from Clay Ashland to Monrovia and providing more seats on the board to Montserrado than other counties] (1859, p. 53).

An act supplementary to an act entitled “An act to maintain peace and enforce order on the highways of the interior” (1859, p. 53).

A resolution granting to the Presbyterian Missionary Society in the county of Sinoe one hundred acres of land for mission purposes [with certificate to be granted in the name of James R. Amos and T. H. Amos] (1859, p. 54).

An act fixing the salary of the superintendent of Marshall (1859, p. 54-55).

An act making appropriation [of seventy-five dollars] for H. Underwood [for services to invalids afflicted with smallpox] (1859, p. 55).

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, 1857-1859

1858, December

An act to amend an act entitled an act of duties on imports (1858, p. 17-18).

An act entitled an act to amend an act to regulate the militia (1858, p. 18-19).

An act to maintain peace an enforce order on the highways to the interior (1858, p. 19-20).

An act authorizing the clearing out of the Gracho Falls, Grand Bassa County (1858, p. 20-21).

An act authorizing the president to employ a Costa Guarda [naval vessel] (1858, p. 21).

An act [providing forty dollars annuity] for the relief of William Harris, Senior, of the county of Grand Bassa (1858, p. 21).

A resolution [providing twenty five dollars] to aid James Thomas of the Township of New Georgia (1858, p. 21-22).

An act to regulate taxes and licenses (1858, p. 22-23).

An act creating and defining the duties of the superintendents of the several counties (1858, p. 24-25).

Resolution approving of executive action in the “Regina Coeli” case [involving a French ship allegedly engaged in slave traffiking] (1858, p. 25).

An act prohibiting the enlistment of native African emigrants (1858, p. 25).

An act amendatory of the fourth article of the act regulating navigation, commerce and revenue (1858, p. 26).

An act to amend the fifth article of an act entitled “An act to establish the judiciary and fixing the powers common to the several courts’ (1858, p. 27).

Supplementary act to the “Act providing for the establishment of an interior settlement” (1858, p. 28.

An act amendatory of an act entitled “An act concerning elections” (1858, p. 29).

A resolution providing for the transcribing of the journals of the Senate and House of Representatives of the Republic of Liberia (1858, p. 33).

A resolution [providing an annuity of twenty-five dollars quarterly] for the relief of David Banaker (1858, p. 34).

An act restoring J. Gearing to citizenship (1858, p. 34).

An act to provide for a state prison (1858, p. 31-32).

An act to raise the revenue [in the form of a loan of up to forty thousand dollars] and to encourage farmers (1858, p. 32-33).

An act establishing the Treasury Department and defining the duties of the same (1858, p. 34-37).

An act amendatory to the act entitled an act incorporating Liberia College, and the supplement thereto [naming Francis Burns, John Day, Daniel B. Warner, Francis Payne, Alfred F. Russell, Samuel F. McGill, Beverly R. Wilson, Amos Herring and B.V.R. James to the board of trustees and granting the College one thousand acres in each of the original four counties: Montserrado, Grand Bassa, Sinoe and Maryland] (1858, p. 37-38).

An act providing for a road from the St. Paul’s River to the settlement of Careysburg in the county of Montserrado (1858, p. 38).

An act divorcing John B[radberry] Jordan and Otillia Julien Jordan (1858, p. 39).

An act fixing the boundaries of the town of Robertsport (1858, p. 39).

An act providing for the pay of government interpretors [set at one dollar per day if employed by superintendents and courts of record or fifty cents per case in justice of the peace courts] (1858, p. 39-40).

A resolution providing for the payment of the militia of Sinoe County (1858, p. 40-41).

Resolution relieving the estate of Hon. R. E. Murray from claims against it by the Republic (1858, p. 41).

A resolution restoring Henry Roadman to the rights and privileges of citizenship (1858, p. 41).

An act incorporating a College (omitted in the compilation of 1856) [naming Alfred F. Russell, Samuel Benedict, Beverly R. Wilson, James B. McGill, Daniel B. Warner, Francis Payne, Amos Herring, B.V.R. James, D.T. Harris, H.M. Smith to the board of trustees and granting the College one hundred acres of land near Clay Ashland] (1858, p. 42-43).

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.