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.”