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

Categories
Acts of the Liberian Legislature, 1857-1859

1857, December

An act supplementary to an act, entitled an act providing for a National Fair (1857 II, p. 3)*

An act for the punishment of larceny (1857 II, p. 3-4).

An act constituting and establishing a monthly and probate court and a register’s department at Robertsport (1857 II, p. 4-5).

An act providing for the repairs of public buildings in the county of Maryland (1857 II, p. 5).

[An act ordering the withdrawal and destruction of three hundred dollars or less in paper currency issued by Maryland in Africa and its replacement by an equal amount drawn upon the treasury of the Republic of Liberia (1857 II, p. 5-6).

An act regulating the enlistment and transportation of emigrants (1857 II, p. 6-7).

A preamble and resolution empowering the president to enforce a settlement of difficulties existing within the jurisdiction of this republic between the Naffaw and Padee native tribes, in the county of Maryland (1857 II, p. 7-8).

An act restoring Thornton Belton to the rights and privileges of citizenship (1857 II, p. 8).

An act providing for a National Fair (1857 II, p. 8-12).

A resolution providing for the issuing of two thousand dollars in engraved bills (1857 II, p. 12-13).

[A resolution expressing reservations concerning efforts by the American Colonization to recruit immigrants for Liberia] (1857 II, p. 12-13).

An act providing for the relief of Nancy A. Woodson [widow of Granville Woodson, killed in 1856 Sinoe war] and her child (1857 II, p. 13).

An act providing for auditors of the public accounts (1857 II, p. 13-14).

An act providing relief for Mrs. Rachel Perdue [widow of John Purdue, killed at Lexington, Sinoe in 1855] (1857 II, p. 14).

A resolution authorizing the second section, second article of the Constitution [concerning legislative representation, as applied to the newly incorporated Maryland County to be laid before the Supreme Court for its decision (1857 II, p. 14-).

A resolution to remunerate J. J. Roberts, commissioner to France (1857 II, p. 14-15).

Resolution authorizing the clearing out of the narrows at the head of the northern branch of the Junk River (1857 II, p. 15),

A resolution to acknowledge favors conferred upon this government by Her Britannic Majesty’s government [in the form of a promise to repair the Liberian government-owned schooner “Lark”] (1857 II, p. 15-16).

Acts of the Legislature of the Republic of Liberia passed during the session commencing in December 1857. Monrovia: Printed by G. Killian, 1858, except for Act marked *, which was found in “Acts passed during the session, December 1857,” Acts of the Legislature of the Republic of Liberia passed during the sessions 1857-1861, inclusive. Monrovia: G. Killian, Printer, Liberia Herald Office, 1862.