Categories
Acts of the Liberian Legislature, 1870-1879

1874-1875

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Categories
Acts of the Liberian Legislature, 1870-1879

1873-1874

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Categories
Acts of the Liberian Legislature, 1860-1869

1865, December

A resolution providing for the purchase of a steam vessel for revenue service and to abrogate the former resolution for that purpose (1863, pp. 5-6).

An act pertaining to bounty land (1863, pp. 6-7)An act supplementary to “An act authorizing the appointment of surveyors for each county and defining their duties” (1863, pp. 7-8).

An act authorizing the appointment of commissioners to select a site in the interior for the seat of government (1863, pp. 7-8).

An act divorcing Rebecca Overton and Edward Overton (1863, p. 8)
Act appropriating forty dollars annually to William Morris of the city of Monrovia (1863, p. 9).

An act mendatory to an act chartering the township of Edina (1862, p. 9).

A resolution extending “Printing Street” to Shepard’s Lake” in the county of Maryland (1863, p. 9).

A resolution to authorize the issue of an additional amount of engraved bills (1863, p. 10).

A resolution providing for the closing up the recaptured African business (1863, p. 10).

An act confining and restricting foreign vessels to ports of entry (1863, p. 11).

An act for the reservation of public lands (1863, pp. 11-12).

An act for the relief of military officers (1862, p. 12).

An act divorcing Jacob M. Moore and Ann M. Moore, his wife (1862, pp. 12-13).

An act to divorce Thomas E. Dillon and Elizabeth Dillon (1863, p. 13).

A resolution ratifying the treaty of friendship, commerce and navigation between the Republic of Liberia and the Kingdom of the Netherlands (1863, pp. 13-14).

An act amendatory to an “Act to regulate the militia” (1863, p. 14).

An act supplementary to an act creating post offices and post masters in each county of this Republic (1863, p. 14).

An act for the relief of James McCray [providing twenty-four dollars annually] (186?, p. 14-15).

A resolution restoring John Houston of Clay-Ashland to citizenship (1863, p. 15).

An act chartering the Union Mechanic Association of Monrovia [naming as founding members: Henry E. Fuller, Gaston Killian, Thomas Roe, R.A. Sherman, S.C. Fuller, John Fuller, Thomas G. Fuller, Beverly R. WIlson, Edward C. Brown, F.P. David, I. Brown, Robert Hill, Henry Underwood, Jesse Sharp, D.B. Warner, J.W. Hilton and G.H. Mason] (1863, p. 15-16).

An act authorizing the president to adopt measures for entering into friendly relations and holding regular official intercourse with the native tribes in the different counties (1863, p. 16-17).

An act inducing citizens of other parts of Liberia to emigrate to the counties of Maryland and Sinoe in Liberia (1864, pp. 17-18).

An act authorizing the president to employ the vessels or boats of citizens of Liberia in the service and commission officers for the same (1864, p. 18).

Resolution ratifying a treaty of “Amity, commerce and navigation” between the Republic of Liberia and his majesty the king of Sweden and Norway (1864, p. 19).

A resolution authorizing and providing [eleven hundred dollars] for furniture for the president’s mansion (1864, p. 19).

A resolution providing for and authorizing the repairs of the “Liberia Schooner Quail” (1864, p. 20).

An act repealing an act entitled an act amendatory to an act regulating the militia (1864, p. 20).

Resolution suspending for five years an act entitled an act providing for a National Fair (1864, pp. 20-21).

An act to authorize the secretary of the treasury to effect a loan of currency now in circulation to the amount of seventy five thousand dollars (1864, p. 21).

An act authorizing the president to settle two hundred recaptive Africans in Maryland County (186?, pp. 21-22).

An act amendatory to “An act authorizing the establishment of a uniform currency” (1864, pp. 22-23).

A resolution authorizing the president to reimburse J.T. Gibson superintendent of Maryland County for monies expended in purchasing stationary for the government of the Republic (186?, p. 23).

A resolution authorizing the Republic of Liberia to bear all expenses in connection with the burial of Senator St. James Gilchrist (186?, p. 23).

An act suspending that part of an act entitled an act granting Careysburg and Marshall respectively a Provisional Monthly Court (1864, p. 23).

A resolution to relieve Henry P. Taite of Montserrado County, an emigrant from the West Indies [providing Taite and family one hundred dollars and fifty acres of land] (1854 (sic.) [1864?], p. 24).

An act authorizing the president to adopt measures to encourage emigration to Liberia from the West India islands (1894 (sic.) [1864?], p. 24).

Resolution authorizing the president to adopt such measures as will best effect the purpose of placing the inhabitants of the county of Maryland and other portions of the Republic of Liberia permanently in the possession of their farm lands (1864, p. 25).

An act amending an act establishing the judiciary and fixing the powers common to the several courts and repealing portions of an act for the punishment of larceny (1864, p. 25).

Resolution authorizing the president to sign a sufficient amount of engraved bills to defray the entire expenses of the present session of the legislature (186?, pp. 25-26).

An act restoring Allen Brown, Elijah Dill, S.A. Campion, John A. Rolin [of Montserrado County] and others [Jacob Purvis of Grand Bassa; Sandy Coffe, Prince Kennedy and Charles Green of Sinoe; and Sandy Ross of Maryland] to citizenship (1864, p. 26).

An act restoring Gilbert Austin to citizenship (1864, p. 26).

An act chartering the Union Agricultural Enterprise Company of the St. Paul’s River [naming as founding members: Peter M. Page, David Carter, David Kelly, S. George, G.R. Brown, G.W. Dixon, Thomas Howland, G.W. Moore and A. Washington] (1864, pp. 26-27).

An act authorizing the clearing out [of] the creek and its tributaries known as Congoe Creek in Montserrado County also that part of the Poor River adjacent to Grand Butaw and Wyet Creek running from Sinoe River to Settra-Kroo in Sinoe County and a creek or river near Grand Bassa Point, Lower Buchannan, and constructing a bridge over Big Creek in Maryland County (1864, pp. 27-28).

An act divorcing John Luca and Sarah Luca, Urias A. McGill and Angeline E. McGill, R.R. Savage and Marion L. Savage, Samuel Powers and S.E. Powers (1864, p. 28).

An supplementary to an act entitled an act to encourage citizens of other parts of Liberia to settle in Maryland and Sinoe County (1864, p. 29).

An act amendatory to an act entitled an act regulating tax and licenses (1864, p. 29).

Resolution providing for the repairs of the senate chamber (1864, pp. 29-30).

An act for the relief of Francis Davis [providing twenty four dollars annually] (1864, p. 30).

An act restoring Laurina Goode to the rights, etc., of citizenship (1864, p. 30).

An act providing for the funding of the floating debt of the Republic of Liberia and for the redemption of the same(1865, pp. 30-33).

A resolution fixing the adjournment of the present session of the legislature (1864, p. 33).

An act making an appropriation [of fifteen thousand dollars] for the building of a revenue cutter [to be named “Palmas’] at Harper, Maryland County (1864, p. 34).

An act to promote the progress of the arts, manufactures, agriculture and commerce [allowing for the patenting of inventions and discoveries] (1864, pp. 34-37).

An act to authorize the secretary of treasury to destroy by burning all the checks and the defaced and otherwise damaged currency now in the treasury department and any other of that description that may in future be received (1864, p. 37).

A resolution for the relief of the several counties [providing fifteen thousand dollars for the hiring of foreign man-of wars to protect Sinoe and Grand Bassa counties] (1864, pp. 37-38).

Resolution for the survey of this line between Clay-Ashland and Virginia (1864, p. 38).

An act to incorporate the Carysburg Livestock Company [naming Armistead Miller, William H. Dennis, Moses Coleman, Philip E. Twine and Benjamin Hornsby as founding members] (1865, pp. 38-39).

An act providing [fifteen hundred dollars] for the erection of light houses in the counties of Grand Bassa and Sinou (1865, pp. 39-40).

A resolution for the relief of the government [providing one hundred and fifty thousand dollars for the purchase of lumber or timber] (1865, p. 40).

An act to amend an act entitled an act amendatory to an act to regulate the militia (1865, p. 41).

A memorial to the president to have adjusted the public accounts [ordering the establishment of a commission to examine and adjust the accounts of ex-secretary of treasury Anderson] (1865, pp. 41-42).

An act amendatory to an act entitled an act confining and restricting foreign vessels to “ports of entry” (186?, p. 42).

An act destroying by burning one half of the demand currency notes made payable in gold or silver coin by the treasury of Liberia and all checks, treasury script and other papers showing government indebtedness that have been redeemed by government up to December 31, 1865 (186?, pp. 43-45).

An act to prevent the further issue of treasury notes as are being now issued under the act providing for the funding of the floating debt of the Republic of Liberia and authorizing the issue of treasury notes of the Republic of Liberia and for the redemption of the same, approved January 2, 1864, and for the redemption of such notes already issued (1865, pp. 45-46).

An act to change the venue from one county to another in civil cases (186?, pp. 46-47).

An act supplementary to an act to amend an act regulating taxes and licenses (186?, pp. 47-48).

An act authorizing the secretary of the treasury to pay certain individuals, citizens of Europe and the United States of America [paying three hundred and ninety three dollars and five cents to J.M. Harriott, Liverpool, England; one thousand dollars to James Hall, Baltimore, Maryland, USA; nine hundred and sixty dollars to C. Woormann, Hamburg; and one thousand dollars to Henry Muller] (186?, p. 48).

Acts passed during the session, December 1863,” Acts of the Legislature of the Republic of Liberia passed during the sessions 1863-1865, inclusive. Monrovia: G. Killian, Printer, Liberia Herald Office, 1866 (Check this citation)

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