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, 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.).