Research


Scope and Content Note

These volumes provide a chronological record tracking actions taken and decisions made by the governor. The records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to record in books all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial actions, and to keep on file the original documentation relating to each application. Each volume covers one calendar year and begins with a statement indicating that the governor was sworn in to office (when applicable), followed by a transcription of the governor's annual message to the legislature.

The volumes then list other actions and decisions of the governor as they occurred, including: appointments and nominations of civil, judicial, and military officers; names of applicants for appointments, pardons, communtations of sentences, or restoration of citizenship rights; resignations accepted by the governor; messages (transcribed or abstracted) to the Senate or Assembly, often sent as transmittal messages accompanying reports to the legislature (reports not included in these volumes); grants or refusals of extradition requests ("requisitions") from governors of other states; titles or introductory numbers of legislative bills received, signed, or vetoed, often accompanied (for vetoes) by transcriptions of the governor's veto message to the legislature; and expenditures approved.

Entries in volumes covering 1859-1906 are handwritten. Beginning in 1907, entries are typewritten.