Categories
Acts of the Liberian Legislature, 1860-1869

1869, December

An act amending an act entitled an act amendatory to an act regulating fees [for jurors, sheriffs, constables and coroner’s jurymen] (1869, p. 3).

An act regulating the militia of the Republic of Liberia (1869, p. 3-5).

An act regulating the pay of officers, crew and mariners of the revenue cutter “Liberia” or any other revenue vessel belonging to government (1869, pp. 5-6).

[A resolution authorizing the secretary of treasury to pay A.F. Johns of Montserrado County one year’s interest at the legal rate of six percent on three thousand eight hundred and ninety nine dollars on vouchers issued to him by W.H. Lynch and Benjamin Anderson, former secretaries of treasury] (1869, pp. 6-7).

An act for the encouragement of agriculture and authorizing and requesting the president to enter into and conclude a commercial treaty with the government of the United States of America to mutually admit free of duty, certain articles of merchandize [meaning beef, pork, flour, pilot and navy bread from the United States and sugar, coffee, arrow-root and ginger from Liberia] (1869, p. 7).

An act providing for the revision and compilation of the statute laws of Liberia [by J. J. Roberts, based upon the Law Commentaries of Blackstone by Chitty and Wendal and the Revised Statutes of the State of New York, at the cost of fifteen hundred dollars, including printing] (1869, pp. 7-8).

[A resolution expressing thanks to the U.S. government for the Emancipation Proclamation, congratulations to enslaved African Americans upon their emancipation and thanks to God for the restoration of peace in the United States] (1869, p. 9).

A resolution to suppress the aboriginal difficulties existing in our northwestern boundaries, in the Gallinas Territory [providing for ten thousand dollars and between four hundred and five hundred Liberian militia to be sent, in response to an alleged request by Prince Bomboo to assist in the defense of his people and their allies, the Zaroh, the latter having recently emancipated themselves from domestic slavery under the Vey and Gallinas, from attacks by the Veys and Gallinas led by Prince Mannah] (1868, pp. 9-10).

An act proposing amendments to the Constitution of the Republic of Liberia [changing the term of senators from four to eight years and of the president and representatives from two to four years] (1869, pp. 10-11).

An act authorizing the removal of obstructions from the Marphar River and making appropriation [of fifty dollars] for same (1868, pp. 11-12).

An act creating an interior department (1869, pp. 12-15).

A resolution to be appended to the appropriation bill, authorizing the secretary of the treasury to draw debentures in favor of the president and vice president for the fiscal year ending September 30th 1869 in the same manner as is provided for the legislature (1869, pp. 15-16).

An act [providing forty-nine dollars and fifty cents each] for the relief of Joseph Blanchard [of Grand Bassa] and WIlliam H. Hill [Montserrado, both having been wounded in military service] (1869, pp. 16-17).

A joint resolution [allowing four hundred eighty one and seventy nine cents to be refunded by the treasury department, at the rate of one hundred and twenty dollars and forty-five cents] for the relief of Lewis Barker [of Montserrado County, who came of age in 1858] (1869, p. 16).

An act supplementary to an act amendatory to an act entitled an act confining and restricting foreign vessels to ports of entry (1869, p. 17).

A resolution ordering the secretary of treasury to burn in the presence of the legislature all demand notes, scripts, checks, debentures and other evidences of money now belonging to the government (1869, p. 17).

An act to incorporate the Ladies First Mutual Relief Society of Cape Palmas [ naming Ann E. Dennis, president; Maria Dent, vice president; Mary A. Fletcher, treasurer; Sarah J. Simpson, secretary; Harriet E. Lee, assistant secretary; Charlotte F. Donaldson, chief manager; and managers: Mary A. Simpson, Julia A. Hance, Cecelia A. Hamilton, Mary A. Harris, Sarah Scotland, J.M. Thompson and Catherine Cooper] (1869, pp. 17-18).

An act amendatory and supplementary to an act defining the payment of duties (1869, pp. 18-19).

A resolution for the relief of [Hamburg-native] William Jantzen, esquire, consignee of the Barque “Bielefield” [refunding two hundred and twenty two dollars and twenty cents, representing duty paid at the Grand Bassa port on an ex post facto basis (1869, pp. 19-20).

Resolution to prevent judges and justices of the peace or any other officer entrusted with the administration of the laws of this Republic from issuing writs in civil cases against members of the legislature (1869, p. 20).

An act appropriating eighty dollars annually to and for the use of the [blind and destitute] widow of Hon. John H. Paxton, late senator of this Republic and of the county of Montserrado (1869, pp. 20-21)
A resolution restoring William Jackson and Ann Minor of Montserrado County and Alexander Jackson and Boston Dade of Maryland County to the rights and privileges of other good citizens of this Republic (1869, pp. 21).

An act encouraging mining in Liberia [by allowing Liberians to associate with foreign capitalists, mineralogists and miners in search of coal and other precious ores and fixing duty on exported ore at no more five percent on the dollar] (1869?, pp. 21-22).

Resolution requiring the secretary of the treasury to have his annual report printed before submitting it to the legislature (1869, pp. 22-23).

A resolution reimbursing Gilly Bunner [twelve hundred and forty-eight dollars deposited in the Liberian treasury by Bunner’s late mother, Tempy Brown] (1869, p. 23).

[Resolution directing the treasury secretary to pay J.C. Minor one hundred and thirty-three dollars and eighty seven cents for services as judge of the Court of Pleas and Quarter Sessions, Montserrado] (1869, pp. 23-24).

A resolution fixing the day for adjournment of the present session of the legislature (1869, p. 24).

An act regulating the contesting seats in the legislature and defining the duties of contestants (1869, pp. 24-27).

[An act regulating seamen and merchants, with sample contract to be signed by ship masters] (1869, pp. 27-33, 38).

[A resolution authorizing the president to appoint a commissioner of education for each county, to facilitate the incorporation of aborigines and the “upbuilding of this Negro nationality”] (1869, pp. 33-36).

An act regulating an act interdicting Settra Kroo (1869, pp. 36-37)
An act appropriating forty dollars annually to William Jumbo, a Krooman of Montserrado County (1869, p. 37).

Acts passed by the legislature of the Republic of Liberia during its session 1869 (u.p., u.d.).

Categories
Acts of the Liberian Legislature, 1860-1869

1867, December

A resolution restoring Peter Minor of Montserrado County to the rights and privileges of citizenship (1867, p. 3).

An act to increase the revenue [by increasing the duty from nine percent to twelve on transient sales, from twelve to fifteen percent on direct consignments and twenty-five to thirty-seven cents per gallon of imported liquors] (1867, pp. 3-5).

An act to amend an act to repeal part of an act laying an interdict upon the Kroo Countries [specifically Settra Kroo, Nanna Kroo, Little Kroo, King Wills Town and Warpee, in order to secure the return of Toe, the alleged murderer of James Douglass, a Sinoe resident] (1868, pp. 5-6).

An Act creating river pilots for the different rivers at the several ports of entry in the Republic of Liberia and defining the duties, fees and penalties of the same (1868, pp. 6-7).

A resolution absolving and restoring John O. Evans [Jr.] to citizenship (1868, pp. 7-8).

An act for the relief of Charles R. Johnson of Grand Bassa County, who was wounded in the Gatoomba War, in the early settlement of this Republic, and who has served his country for many years as a military officer [providing sixty dollars annually] (1868, p. 8)
An act divorcing Martha E. McKenzie and Lambert McKenzie (1868, p. 8).

Resolution removing the chief justice [Edward James Roye, for causing several judges to resign in protest of his “gross inconsistencies and legal outrages” in the case of the Schooner Phoebe Harris] (1868, p. 9).

An act defining the payment of duties, etc., etc. (1868, pp. 9-10).

An act to prevent the depreciation of government currency (1868, pp. 10-11).

An act regulating the city of Greenville [fixing the salaries of the mayor and City Court chairman at one dollar per day and reducing the number of council members from nine to five] (1868, p. 11).

An act for the relief of H. B. Matthews (of Montserrado County, providing forty dollars annually] (1868, p. 12).

An act granting a pension to J. T. Richardson of Montserrrado County (who had an arm broken in the 1840 Gatoomba War, providing sixty dollars annually).

An act authorizing the appointment of wharfingers at each of the ports of entry of this Republic and defining their duties (1868, pp. 12-13).

From Acts passed by the legislature of the Republic of Liberia during its session commencing December 1867. Published by authority, Monrovia: J. Adam Clarke, printer, 1868.