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.