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, 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.