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

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)