Categories
Acts of the Liberian Legislature, 1940

1940

An act suspending the privilege and benefit of the writ of habeas corpus [permitting the president during the next 12 months to establish a military commission to judge infractions of security, if warrant by the external or internal situation] (Acts 1938, pp. 1-2).

An act creating the township of Bethlehem, Lloydsville, in the territory of Marshall, Montserrado County, a voting precinct [due to the risks associated with travel by canoe to vote in Marshall, 11 miles away] (Acts 1938, p. 2).

An act appropriating certain public monies for sundry purposes [namely $15,000, for commission of funds transferred abroad; $10,000 for transmission of radio messages and mail; $2,000 for department of state travel; $816.17 for Liberia College; $2,160.35, construction of customs house at Buchanan; and $23.48, treasury department general contingency fund] (Acts 1938, p. 3).

An act approving the budget presented by the secretary of the treasury, Republic of Liberia, and providing for the expenses of the government for the fiscal year, Jan. 1, 1941, to Dec. 31, 1941 [and authorizing the secretary of the treasury to repay the justices of the supreme court and five judges of the circuit court amounts “that may have been voluntarily surrendered from their salaries as a loan to the government on account of the financial condition,” whenever funds become available] (Acts 1938, p. 4).

A joint resolution approving an agreement supplementary to the loan agreement between the government of the Republic of Liberia, the Finance Corporation of America and the National City Bank of New York dated the first day of September A. D. 1940 [including the text of the agreement] (Acts 1938, pp. 5-8).

An act extending the jurisdiction of stipendiary magistrates in civil and criminal cases [involving up to $300 in debt and damages, infractions of the peace not exceeding $25 in fines and, in the Firestone Plantations Magisterial area, matrimonial cases arising under Native Customary Law] (Acts 1938, p. 9).

An act to amend Chapter XXII of the acts of 1926 relating to a quorum of the supreme court [allowing any number of present justices to convene until the 20th day of the session when, in the absence of a quorum, they may adjourn] (Acts 1938, p. 9).

An act fixing the day of adjournment of the 2nd session of the 39th legislature of the Republic of Liberia (Acts 1938, p. 10).

Joint resolution granting [$1,000] annuity to ex-president C. D. B. King of Montserrado County, Republic of Liberia (Acts 1938, p. 11).

An act reimbursing Alfred M. W. Collins of Maryland County, Republic of Liberia, in the sum of $80 [, having been exonerated of misappropriating a typewriter from the senate] (Acts 1938, p. 12).

An act reimbursing Frances P. Dennis of Careysburg, Montserrado County, Republic of Liberia, in the sum of $60 [for 2,000 pounds of rice supplied to the Frontier Force] (Acts 1938, pp. 12-13).

An act granting Zuke Kandakai, Njola Karmoh, Sengbe Kojowah and Siafa Jalla-Kei, the right to run a ferry across the Little Cape Mount River in the county of Grand Cape Mount, and Republic of Liberia, at the points commonly known as Gbaa, to and from the opposite bank and Segana, to and from the opposite bank, under the name and style of Zuke Kandakai, Njola Karmoh, Sengbe Kojowah and Siafa Jalla-Kei Ferry Company [for a maximum charge of 12 cents] (Acts 1938, pp. 13-14).

An act incorporating the Unity Mechanic Association of Virginia, Montserrado County [Henry J. Gordon, president; Charles H. Capehart, vice president; Richard N. Starks, recording secretary; Charles H. Christopher, assistant recording secretary; Joseph J. Washington, financial secretary; Frederick H. Marshall, treasurer; Sampson Snorton, director; patrons: Z. B. Roberts and Henry Johnson] (Acts 1938, p. 14).

An act restoring Albert Dondo Ware of the county of Grand Cape Mount, Republic of Liberia, to all right and privileges of citizenship [, having been an “upright” citizen since his release from prison] (Acts 1938, p. 15).

An act amendatory at an act to repeal an act entitled “An act granting a ferry franchise to J. C. Johns Company” passed and approved Dec. 9, 1929, an act granting ferry franchise to I. L. Hoff and Company, passed and approved Dec. 11, 1934, both of the county of Grand Cape Mount, and granting ferry franchise to the Wakolo Ferry Transport Company Incorporated, county of Grand Cape Mount [keeping the maximum charge at 24 cents between Robertsport and Sawilor and 12 cents between Robertsport and Mecca Point and between Twelve Point and Sulima but reducing the maximum charge between Robertsport and Deah from 48 cents to 24 cents] (Acts 1938, pp. 15-16).

Joint resolution granting Robertport Union Lodge No. 4463, Grand United Order of Odd Fellows, one quarter acre of land, one town lot, in the city of Robertsport, Grand Cape Mount County, for the purpose of erecting thereon a temple (Acts 1938, p. 17).

An act granting T. E. Carr of Caldwell, Monserrado County, in the Republic of Liberia, [a $200] pension for and during his natural lifetime [, having fought in 30 skirmishes] (Acts 1938, pp. 17-18).

Acts passed by the legislature of the Republic of Liberia during the session 1940. Government Printing Office, Department of State: Monrovia, 1941.

Categories
Acts of the Liberian Legislature, 1870-1879

1874-1875

Resolution providing for the sale of the government steam-tug and all appurtenances to the same (1875, p. 3).

Resolution providing for the erection of a public building in Grand Bassa County (1875, pp. 3-4).

An act appropriating fifteen hundred dollars for the erection of a court house and jail in Robertsport, Montserrado County (1875, p. 4)

An act providing for the support of the general government [ordering each county to submit half of all revenue from imports and exports for support of the national government] (1875, pp. 4-5).

An act to incorporate “The Liberian Saint Paul’s River Steamboat and Tramway Company” for the convenience and facility of the citizens traveling and for the interior trade” [naming as company members: J. W. Good, G. W. Gibson, M. R. Richards, Moses Rick, R. C. Cooper, J. W. Blacklidge, W. D. Coleman, G. W. Walker, E. T. Holder, Francis King, S. D. Richards, I. J. Ash, T. C. Lomax, R. R. Johnson, I. C. Capehart, Stephen Bond, S. C. Fuller, Sol. Fuller, Joseph Ash, E. C. Clack (sic.) and T. C. Mitchell of Montserrado County with S. H. Crayton and W. E. Harris of Sinoe] (1875, pp. 5-7).

An act providing for the appointment of auditors of public accounts in the several leeway counties and defining the duties of the same (1875, pp. 7-8).

Resolution providing for the distribution of the specie in the treasury [in the following manner: for participation in the U.S. Centennial Exhibition, four thousand and five hundred dollars; five hundred dollars to each of four counties; two thousand nine hundred and ten dollars to the legislature; two hundred dollars to the Supreme Court, with recipients of gold species ordered to pay a twelve-percent premium] (1875, pp. 9-10).

Resolution amendatory to a resolution passed during the present session of the legislature respecting the distribution of the specie in the treasury (1875, p. 10).

An act authorizing the secretary of the treasury to negotiate a loan of twenty five thousand dollars upon the faith and credit of the revenue of this Republic [to pay overdue salaries of public school teachers in Montserrado County] (1875, p. 10).

An act to amend an act entitled an act authorizing the secretary of the treasury to negotiate a loan of twenty five thousand dollars upon the faith and credit of the revenue of the Republic of Liberia [ordering the secretary to pay no more than seven percent interest] (1875, p. 11).

Resolution amendatory to a resolution authorizing the secretary of the treasury to negotiate a loan of twenty five thousand dollars on the faith and credit of the revenue of this Republic [allowing the secretary to negotiate for a loan of up to twenty five thousand, rather than limiting him to that exact amount, as worded in the original] (1875, p. 11)***

An act to amend an act entitled an act encouraging agriculture throughout the Republic of Liberia [increasing the reward offered farmers from ten dollars to twelve dollars per thousand seedings planted, if more than five thousand are planted, and from five to six dollars per acre of ginger, ground peas and arrowroot, if more than two acres] (1875, pp. 11-12).

Resolution fixing the day of adjournment of the present session of the legislature (1875, p. 12).

An act reorganizing the supreme court of the Republic of Liberia [authorizing two associate justices to assist the Chief Justice] (1875, pp. 12-15).

Resolution appropriating one hundred and fifty dollars to assist the citizens of Brewersville to clear out Logan’s creek and to throw up a short path in the swamps running from said creek to the town (1875, pp. 15-16).

An act amendatory to a resolution approved January 26, 1874, authorizing the secretary of state to accept the invitation of the U.S. government to cooperate in the International Exhibition to be held in the city of Philadelphia in 1876, and the appointment of commissioners to the same (1875, pp. 16-18).

An act to renew and extend the plots and to transcribe the records of lands [providing for the drawing of accurate maps of every town, particularly of deeded land within each] (1875, pp. 18-19).

An act granting to one of the principal chieftains in each of the counties of this Republic, a yearly stipend of one hundred dollars (1875, p. 20).

A resolution granting one hundred acres of public land [on the north side of the St. Paul River] to J. T. Dimery, agent of the Board of Foreign Missions of the Presbyterian Church of the United States, for educational purposes (1875, pp. 20-21).

Resolution providing [one town lot in Edina and ten acres of bounty lands] for the relief of Maria Titler, widow of Ephraim Titler of the county of Grand Bassa, Republic of Liberia [a delegate to the 1847 Constitutional Convention] (1875, pp. 21-22).

An act appropriating funds to reimburse the estate of E[zra] W. Wright, deceased through the administrator and administratrix of his estate, on account of [seventy five thousand dollars at seven percent interest] moneys loaned the government [in 1864] (1875, pp. 22-23).

Resolution to reimburse [eighty nine dollars and fifty cents] James R. Moore, sub-treasurer of Grand Bassa (1875, p. 23).

An act restoring Henderson Shern, Rebecca Parker, Jackson Dimery, Warrock Coverson, James Bally, Lavinia Barnett, H. A. Erskine and William H. Arthur to the rights and privileges of citizenship (1875, p. 23).

An act restoring F. C. Holderness to the rights and privileges of citizenship (1875, p. 24).

An act to incorporate the First Presbyterian Church of Monrovia [naming as leaders: Robert A.M. Deputie, Daniel B. Warner, Joseph W. Hilton and Jehu T. Dimery] (1875, pp. 24-25).

Resolution granting D. R. Fletcher, M.D., of Maryland County, two hundred dollars for services rendered the people in arresting the smallpox in said county (1875, p. 25).

Resolution reimbursing H.A. Williams of Grand Bassa County [the sum of one hundred dollars for transporting Bassa’s legislative delegates and their belongings to Monrovia] (1875, pp. 25-26).

Resolution of relief authorizing the secretary of the treasury to pay to James M. Horace [senator] of Grand Bassa, the sum of six hundred and twenty five dollars under an act repealing an “Act interdicting trade town and adjacent countries and approved A.D. 1867” [as refund for payment to Prince Boyer on behalf of the government] (1875, pp. 26-27).

Resolution authorizing the payment of certain moneys to J.D. Preston for services rendered as school commissioner for the county of Grand Bassa in 1872, under the special appointment and direction of President Roberts [exactly one hundred and ninety four dollars] (1875, pp. 27-28).

Resolution granting an extension of time in favor of E. S. Morris and George Stockham on letters patent [for improvements in the manufacture of indigo and in machines for hulling coffee, based upon patents originally granted to Theodore T. Woodruff of Philadelphia, but transferred by him to E.S. Morris who tranferred partial interest to George and J. O. Neal Stockham, all of Philadelphia] (1875, p. 28).

An act creating a board of trustees in Maryland County, to be denominated Trustees of the Hall’s School Fund, and defining the duties of the same [naming R. S. McGill, Sr., Henson W. Moulton, Charles H. Lee, Daniel F. Wilson and Elijah H. A. Dennis to administer seven thousand five hundred dollars donated by James Hall of Maryland, United States of America] (1875, pp. 29-30).

An act to amend the charter of Liberia College [reducing to seven the number of trustee needed for a quorum and converting from regular to ex-officio status all trustees from leeward counties, due to the hardships and costs of transportation to Monrovia for regular meetings] (1875, pp. 30-31).

An act chartering Mountain Mining Company, Sinoe County [naming Z.B.Roberts, R.S. Jones, F.J. Grante, Josiah Neyle, N.J.A. Maarschalk, William Kelly, Edward Berquine and W.W. McDonough, all of Greenville, Sinoe County] (1875, pp. 31-32).

Resolution for the relief of Benjamin Anderson, chief commissioner to the interior of Montserrado County [refund of three hundred dollars spent for journey to Musadu] (1875, p. 33-34).

An act making appropriation for the fiscal year commencing the first day of October, A.D. Eighteen Hundred and Seventy Four, and ending the thirtieth day of September, A.D. Eighteen Hundred and Seventy Five [Sets appropriation at one hundred forty eight thousand and three hundred and forty dollars and ninety-four 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 1874-1875. Published by authority Monrovia: T. W. Howard, printer, Government Printing Office, 1875. Although the resolution marked *** is characterized as amending a previous “resolution,” the original was labeled “an act,” an incorrect characterization since the legislature’s directive was narrowly focus in contrast to acts which are binding on all citizens or residents of a particular geographic area.

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.).

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)