USA > Wisconsin > The Wisconsin blue book 1889 > Part 27
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68
1878.
Wason, Robert, Jr ... Waste. Eli ..
Sparta, Monroe 1874, 73, 80.
Walsh, Patrick.
1SS ;.
Vollmar, James ..
174
WISCONSIN BLUE BOOK.
MEMBERS OF ASSEMBLY -Continued.
NAMES.
Post-office-County Represented
Sessions.
Weaver, Thomas
Pewaukee, Waukesha.
1865.
Webb, Henry G.
Wantoma, Waushara
1861. b.
Webb, William C.
Wautoma, Waushara.
1858, 62, 63, 64.
Webster, Enoch.
Amherst. Portage.
1863.
Webster, Hiram W
Omro, Winnebago ...
1879, 80.
Webster. William E.
Wedig, Joseph.
Sheboygan, Sheboygan
1865, 67, 68, 75, 76, 77.
Weeden, George W.
Sheboygan, Sheboygan
1872, 83.
Weeks, George.
Columbus, Dane ..
1877.
Weeks, Thompson D
Whitewater, Walworth
1867, b.
Weeks, Thomas S.
Wehrle, Gottlieb.
Fennimore, Grant ..
§ Schleisingerville, Washington West Bend. Washington.
1852, SO.
Weil Henry
West Bend. Washington.
1850.
Weil, Paul A.
Richfield, Washington
1858.
Weiler, John W
Root Creek, Milwaukee.
1865.
Weiss, Gottlob E 1
Milwaukee, Milwaukee.
1873.
Welch, David E
Baraboo. Sauk
1874, 75, b.
Welch, Ebenezar S.
Neenah, Winnebago
1855.
Wells, Charles D
Tomah. Monroe
1876.
Wells, John M.
Prairieville, Waukesha
1849.
Wentworth, Robert B Wery, Joseph
Darbellay, Kewaunee
1889.
Wescott, Ezra.
Skinner. Green.
1863.
Wescott, Jefferson F
Farmer's Grove, Green
1869.
Wescott, Marion
Shawano, Shawano.
1885.
Wescott, Walter S.
Monroe, Green ..
1860, 63, b.
West, Abram
Reedsburg, Sauk
1857.
West, Edmund A.
Monroe, Green ..
1859, b.
West, Francis H.
Milwaukee, Milwaukee.
1874, b.
West, Henry C ..
Milwaukee, Milwaukee.
1853.
West, Samuel C.
Milwaukee. Milwaukee
1569.
West, Thomas ...
Raymond, Racine .
1853, 54.
Westby, Thomas C.
Emerald Grove, Rock
1860.
Whedon, Milo M' Wheeler, Ezra ..
Berlin, Green Lake.
1853.
Wheeler, Freeman M
Nanaupa, Fond du Lac
1863.
Wheeler, Guy ..
Janesville, Rock ...
1864.
Wheeler, Nathaniel
Richland Center, Richland.
1854.
Wheeler, Nelson .
Humboldt, Sauk.
1859.
Wheeler, William E.
Beloit, Rock ...
1859, 60.
Whelan, J. W
Mondovi, Buffalo.
1859.
Wipple, Cephas
Sheboygan Falls, Sheboygan ... Randolph. Columbia ..
1855.
White, Charles.
Coloma, Waushara
1859.
White, Elias N
Burlington, Racine
1874. 75, 76.
White, James
Random Lake, Sheboygan
1878.
White, James S
Milwaukee, Milwaukee.
1871.
White, Joseph
Cottage Inn, La Fayette.
1555, 57, 63.
White, Julius.
Mi waukee, Milwaukee
1819.
White, Obadiah J.
Monroe, Green
1861.
White, Samuel A.
1 Ozaukee, Ozaukee.
1857.
Whiting, Anderson
Richmond, Walworth
1867.
Whiting. Warren ..
Ladoga, Fond du Lac.
1859.
Whitesides. Ninian E
Belmont, La Fayette
1848.
Whitford, William C.
Milton, Rock .
1868.
Whitton, Charles B Wbitton, David
Brandon, Fond du Lac.
1874.
Whittlesey, Asaph
Bayfield, Bayfield ..
1800.
Widule, Christian Wilbor, John B.
Fond du Lac, Fond du Lac.
1857. 1563.64.
Wilcox, Chester G
De Pere, Brown
1850.
Wilcox, Edgar.
Byron, Fond du Lac ..
1564.
Wilcox, Randall
Depere, Brown .... 1-53,67,69.
Wiley, Jolın.
Shawano, Shawano.
1800.
Willard, Andrew
Beaver Dam, Dodge .. 1866.
Willard, Gustavus A.
Sheboygan, Sheboygan. 1878.
Willard, Horaco B.
Lake Mills, Jefferson.
1861.
1 Sent successfully contested by Hiram R. Bond. Seat unsuccessfully contested by D. M. Miller.
b See list of Senators
White, Richard
Lamberton, Milwaukee § Whitewater, Walworth.
1865.
1871,72.
Whiting, A. Chapin
Ladoga, Fond du Lac ..
Ashippun. Dodge.
1851.
Milwaukee. Milwaukee.
1879, b.
Wilcox, Alonzo
Spring Green, Sauk.
1865.
Whirry, William T.
1854.
Ozaukee, Ozaukee ...
1857.
Juneau, Dodge.
1874. 1871. 72, 73, b.
Weil Baruch S
Milwaukee, Milwaukee.
1854.
Fond du Lac, Fond Du Lac. . . 1874.
1854, 60.
MEMBERS OF LEGISLATURES."
175
MEMBERS OF ASSEMBLY - Continued.
- 1
NAMES.
Post-office-County Represented
Sessions.
Willard, Josiah F.
Janesville, Rock.
1S19.
Williams, Billie
Sheboygan, Sheboygan.
1806.
Williams, Cornelius
Bristol, Kenosha ...
1950.
Williams, David.
Springfield, Walworth.
1857.
Williams, DeWitt C.
Fox Lake, Dodge.
1850.
Williams, D. R. W.
Werner, Juneau
1862.
Williams, Edward C
Elba, Dodge
1S58.
Williams, George J
Hartford, Washington
1865.
Williams, John D.
Shullsburg, La Fayette.
1850.
Williams, John K
Lowell, Dodge.
1857, 61.
Williams, Nelson.
Stoughton. Dane
1868, b.
Williams, Roger.
Hillsborough, Vernon
18,9.
Williams, Thos. E.
Eau Claire, Eau Claire.
1SS5.
Williams. William M.
Oak Creek, Milwaukee.
1882.
Williston, George H
Janesville, Rock ..
1855.
Wilmot, Henry V. R
Newburz, Washington
1570.
Wilson, Dewitt C.
Sparta, Monroe ..
1866 b.
Wilson, Robert 1
Dodgeville, Iowa .
1562.
Wilson, Robert D
North Bend, Jackson.
1850.
Wilson, William K
Milwaukee, Milwaukee
1551 b.
Wiltse, Cadwallader J
Chippewa Falls, Chippewa.
18,6.
Winans, Geo.
Waukesha, Waukesha
1889.
Winans, John
Janesville, Rock ..
18;4, 82,67.
Wing, Alonzo
Jefferson, Jefferson
1851.
Winkler, Carl
Milwaukee, Milwaukee
1861.
Winkler, Frederick C.
Milwaukee, Milwaukee
1872.
Winslow, Joseph
Fort Atkinson, Jefferson
1SC9.
Winsor, Horatio S.
Elkhorn, Walworth
1865.
Winter, Hermann H
Watertown, Jefferson
1800.
Winter, Michael
Adell. Sheboygan
1864.
Wipf, Jacob.
Iola, Waupaca
1883.
Wippermann, William
Mosel, Sheboygan
1856,
Wirth, Phillip M.
Green Bay, Brown
1.553.
Wirtz, Michael
Summit, Fond du Lac
1878.
Withee, Nathan H
Neillsville, Clark.
1879. 80.
Wælz, Christian.
Green Bay, Brown
1872.
Wolf, Louis Wolff, Julius
Rhine, Sheboygan
1866.
Woller, Frank E
Milwaukee
1889.
Wood, Albert ...
Quin y, Adams ..
1860.
Wood, Alson .
Wausau. Winnebago.
1872, 73.
Wood, David E.
Manchester. Calumet
1850.
Wood, Joseph
Grand Rapids, Marathon.
1$56.
Wood, Lewis N.
Walworth, Walworth
1852.
Wood, Uriah
Brandon. Fond du Lac
1878.
Woodard, Lester
Pardeeville, Columbia.
15,8.
Woodman, Cryus ?
1962.
Woodman, William W
Farmington, Jefferson.
1853, 56 b.
Woods, Alexander ..
Hillsboro. Vernon
1-86.
Woodworth, Elias, Jr
Bristol, Racine.
1×48.
Wooster, Henry S
Clinton, Rock
1865, 66.
Worth, Arthur W
Lancaster. Grant
1548.
Worthington, Denison
Summit, Waukesha
1852, 54 b.
Wright, Charles S
Racine, Racine. .
1854.
Wright, George
Mt. Horeb, Dane
18C3, 64.
Wright, Hiram A.
Prairie du Chien, Crawford Sturgeon Bay, Door.
1853, b. 1877.
Wright, Lucius W
Monticello. Green
1807.
Wroe, William H. H
Medina, Outagamie
1872.
Wunderly, Edward.
Milwaukee, Milwaukee.
1848.
Wyatt, Henry H
Star, Vernon.
1877.
Yakey, David C
Bloomingdale, Vernon
1550.
York, Henry D.
Hazel Green, Grant. 1550, 59, 58.
Yorty, Andrew J.
Brandon, Fond du Lac.
Youmans, Henry A
Mukwonago, Waukesha 1561.
Young, Ephraim W
Prairie du Sac, Sauk. 1$60.
Young, James S.
Stevens Point, Portage. 1859.
Young, John.
Black Hawk, Sauk ..
1873.
Young, Milas K
Cassville, Grant 1554, b.
Young, Robert R
Wyalusing, Grant. 1549.
Young, W'm. HI
Oconto, Oconto
1455.
Youngs, David
Ahnapee, Kewaunee 1807.
I Successfully contesting seat of A. Campbell. 2 Elected but refused to qualify. b See list of San sters
Sheboygan Falls, Sheboygan
1961, 74, 76, b.
Wright, Jarvis T
176
1 WISCONSIN BLUE BOOK.
MEMBERS OF ASSEMBLY -Continued.
$
NAMES.
Post-office-County Represented
Sessions.
Zabel, C. A. M.
Milwaukee, Milwaukee
1882.
Zander, Peter
Cross Plains. Dane
1576.
Zander, William
Larabee, Manitowoc ..
1879.
Zautcke, Frederick A
Milwaukee, Milwaukee
1870, 76.
Zeiman, William
Horicon, Dodge.
1877.
Zetteler, Frederick T.
Milwaukee, Milwaukee
1804, 75.
Ziller, Carl
Sheboygan. Sheboygan.
1863, 64.
Zimmerman, Adolph
Mequon. Washington
1848.
Zimmerman, Phillip
Germantown, Washington
1854, 59.
Zimmerman, J. Conrad
New Glarus, Green.
1887.
Zorn, Charles R ..
Kiel, Manitowoc.
1873, 74, 76.
§ Mequon River, Ozaukee
1870, 73, 74.
OFFICERS OF LEGISLATURES.
177 .
SPEAKERS OF THE ASSEMBLY.
1848-1889.
Legislature.
Names.
Counties.
Date.
1.
Ninian E. Whitesides
La Fayette
1848
2.
Harrison C. Hobart
Sheboygan
1849
3.
Moses M. Strong
Iowa
1850
4.
Frederick W. Horn
Washington
1851
5.
James M. Shafter.
Sheboygan
1852
6
Henry L. Palmer
Milwaukee
1853
7.
Frederick W. Horn
Ozaukee
1854
8.
Charles C. Scholes.
Kenosha
1855
9
William Hull
Grant
1856
10.
Wyman Spooner.
Walworth
1857
11.
Frederick S. Lovell
Kenosha
1558
12.
William P. Lyon ..
Racine
1859
13.
William P. Lyon.
Racine
1860
14.
Amasa Cobb ..
Iowa
1861
15
James W. Beardsley
Pierce
1SC2
16 ..
J. Allen Barber
Grant
1863
17.
William W. Field.
Graut
1864
18.
William W. Field
Grant
1865
19.
Henry D. Barron
Polk.
1865
20. 21.
Alexander M. Thomson
Rock
18€8
22
Alexander M. Thomson
Rock
1869
23
James M. Bingham.
Jefferson
1870
21
William E. Smith
Dodge
1871
25
Daniel Hall ..
Jefferson
1872
26
Henry D. Barron
Polk
18.3
27
Gabe Bouck
Winnebago
1874
28
Frederick W. Horn.
Ozaukee.
1875
29.
Sanı S. Fifield
Ashland
1876
30
John B. Cassoday
Rock
31.
Augustus R. Barrows.
Chippewa
1878
32
David M. Kelly
Brown
1879
33
Alexander A. Arnold.
Trempealeau
1880
31.
Ira B. Bradford.
Eau Claire
1551
35 ..
Franklin L. Gilson
Pierce
1SS2
36.
Earl P. Finch.
Winnebago
18:3
37.
Hiram O. Fairchild
Marinette
1SS5
38.
Thos. B. Mills ..
Jackson
1827
39 .*
Thos. B. Mills.
Jackson
1859
12
Angus Cameron
La Crosse
1867
178
WISCONSIN BLUE BOOK.
CHIEF CLERKS OF THE LEGISLATURES.
SENATE.
ASSEMBLY.
Session.
Names.
Session.
Names.
1.
Henry G. Abbey.
1. 2.
Daniel N. Johnson. -
2 ..
William R. Smith.
Robert L. Ream.
3.
William R. Smith.
3
Alex. T. Gray.
4.
William Hull.
4.
Alex. T. Gray.
5.
John K. Williams.
5.
Alex. T. Gray.
6 ..
John K. Williams.
6
Thomas MeHugh.
7
Samuel G. Bugh.
7 8
David Atwood.
9
Byron Paine.
9
James Armstrong.
10
Wm. Henry Brisbane.
10
William C. Webb.
11.
John L. V. Thomas.
11
L. H. D. Crane.
12.
Hiram Bowen.
12. L. H. D. Crane.
13
J. H. Warren.
13.
L. H. D. Crane.
14
J. H. Warren.
14.
L. H. D. Crane.
15
J. H. Warren.
15
John S. Dean.
16.
Frank M. Stewart.
16.
John S. Dean.
17
Frank M. Stewart.
17
John S. Dean.
18.
Frank M. Stewart.
18.
John S. Dean.
19
Frank M. Stewart.
19
E. W. Young.
20. 21.
Leander B. Hills.
21 22
E. W. Young.
23.
Leander B. Hills.
E. W. Young.
24.
O. R. Smith.
E. W. Young.
25
J. H. Waggoner.
25
E. W. Young.
26.
J. H. Waggoner.
26
E. W. Young.
27
J. H. Waggoner.
27
George W. Peck.
28.
Fred. A. Dennett.
28.
R. M. Strong.
29
A. J. Turner.
29
R. M. Strong.
80.
A. J. Turner.
30.
W. A. Nowell.
31.
Charles E. Bross.
32
John E. Eldred.
32.
Charles E. Bross.
83
33.
Charles E. Bross.
84.
Charles E. Bross.
35.
E. D. Coe.
85
Charles E. Bross. 36.
I. T. Carr.
86.
Charles E. Bross.
37.
E. D. Co.
37
Charles E. Bross.
33.
E. D. Coe.
33.
Charles E. Bross.
39
E. D. Coo.
89.
Charles E. Bross.
20
E. W. Young.
E. W. Young.
22.
Leander B. Hills.
23. 24
j A. J. Turner.1
31.
Jabez R. Hunter.
John E. Eldred.
34. John E. Eldred.
Leander B. Hills.
Thomas Mc Hugh.
8.
Samuel G. Bugh.
I Resigned February 7, 1875, and Charles K. Broas elected to fill vacancy; Also olocted Chief Clerk for axtra sos sion in June, 1878.
OFFICERS OF LEGISLATURES. -
179
SERGEANTS-AT-ARMS OF THE LEGISLATURES.
SENATE.
ASSEMBLY.
Session.
Names.
Session.
Names.
1.
Lyman H. Seaver.
1 2
John Mullanphy. Felix McLinden. E. R. Hugunin.
3
James Hanrahan.
3
4.
E. D. Masters.
4.
C. M. Kingsbury. Elisha Starr.
7 8
William H. Gleason.
8.
William Blake.
9
Joseph Baker.
9
Egbert Mosely.
10.
Alanson Filer.
10.
William C. Rogers.
11.
Nathaniel L. Stout.
11.
Francis Massing.
12.
Asa Kinney.
12
Emanuel Munk.
13.
Asa Kinney.
13.
Joseph Gates.
14.
J. A. Hadley.
14.
Craig B. Beebe.
15.
B. U. Caswell. 15.
A. A. Huntington.
16.
Luther Basford.
16.
A. M. Thomson.
17.
Nelson Williams.
17
A. M. Thomson.
18.
Nelson Williams.
18.
19
Nelson Williams.
19.
20.
Asa Kinney.
20
21
W. H. Hamilton.
C. L. Harris.
22 23.
E. M. Rogers.
23.
Ole C. Johnson.
24.
W. W. Baker.
24. 25.
Sam S. Fiffeld. Sam S. Fifield.
26. 27.
O. U. Akin.
27.
Joseph Deuster.
28.
O. U. Akin.
23. 20
J. W. Brackett. Elisha Starr. Thos. B. Reid.
31
L. J. Brayton.
31.
Anton Klaus. Miletus Knight.
33.
Chalmers Ingersoll.
33.
D. H. Pulcifer.
34.
W. W. Baker.
34
G. W. Church.
35.
A. T. Glaze.
35.
D. E. Welch.
36
A. D. Thorp.
Thomas Kennedy.
37
Hubert Wolcott.
John M. Ewing.
38
T. J. George.
Wm. A. Adamson.
33
T. J. George.
33.
F. E. Parsons.
·
2.
F. W. Shollner.
5.
5.
6.
Patrick Cosgrove. Thomas Hood.
6.
Richard F. Wilson.
J. M. Sherwood.
7
William H. Gleason.
W. H. Hamilton.
Rollin C. Kelly.
25.
W. D. Hoard.
Albert Emonson.
26
O. C. Bissell.
29.
E. T. Gardner.
30.
C. E. Bullard. 30
32.
Chalmers Ingersoll.
32.
Alonzo Wilcox. L. M. Hammond. Daniel Webster.
21. 22
36. 37 88.
€
180
WISCONSIN BLUE BOOK.
-
LEGISLATIVE SESSIONS.
TERRITORIAL ORGANIZATION.
Year.
Time of Meeting.
Adjournment.
Length of Session.
No Reps.
1836 ... . .
October 25th
Dec. 9, 1836.
46 days.
33
1837 ...
November 6th
Jan. 20, 1833.
76 days
33
1838 ..
June 11th. .
June 25, 1838.
15 days
38
1838
November 26th
Dec. 22, 1838.
27 days
37
1839 ...
January 21st
March 11. 1830
50 days
33
1839 ..
December 2d
Jan. 13, 1810.
43 days
39
1840 ..
August 3d
August 14, 1840
12 days
39
1840 ....
December 7th
Feb. 10, 1841.
+5 days
30
1841 ..
December 6th
Feb. 19, 1842.
76 days.
33
1843. .
March 6th
March 25, 1843,
20 days.
33
1513 ..
March 27 th
April 17, 1843
22 days.
30
1843 ..
December 4th
Jan. 31, 1844.
59 days
30
18-15 ...
January 6th
Feb. 24, 1845.
50 days ..
33
1816. .
January 5th
Feb. 3, 1846 ..
30 days
39
1847 ..
January 4th
Feb. 11, 1547.
39 days
33
1847 ..
October 18th
Oct. 27, 1847.
10 days
39
1848.
February 7th
March 13, 1848.
36 days.
33
CONSTITUTIONAL CONVENTIONS.
-
FIRST CONVENTION.
Year.
Time of Meeting.
Adjournment.
Length of Session.
No Reps.
1846
October 5th
Dec. 16, 1846.
73 days.
124
SECOND CONVENTION.
1847.
December 15th
Feb. 1, 1848
48 days.
65
STATE ORGANIZATION.
first Session - The first session of the State Legislature was held at the Capitol at Madi- , son, on Monday, the fifth day of June, A. D, 1848, pursuant to the Constitution, which had been adopted by a large majority of the people. The apportionment of Senators and Representatives was under Constitutional provisions, until otherwise declared by law. It convened June 5, 1818, and adjourned August 21, ISIS, seventy eight days. There were eighty-five members.
Second Session - Convened on the 10th of January, 1842, and adjourned April 2, 1842, eighty. three days, eighty-five members.
Third Session -Convened January 9, and adjourned February 11, 180, thirty-four days, eighty-five members.
181
LEGISLATIVE SESSIONS.
Fourth Session - Convened January 8, 1551, and adjourned March 17, 1851, sixty-nine days, eighty-five members.
Fifth Session - Convened January 14, 1552, and adjourned April 19, 1852, ninety-seven days, eighty-five members.
Sixth Session - This Legislature convened on the 12th of January, 1853, and adjourned cr the 4th day of April, 1853, until the 6th day of June following, for the purpose that the Senate might sit as a Court of Impeachment, and the Assembly be present to prosecute the trial of Levi Hubbell, Judge of the Second Judicial Circuit, against whom Articles of Impeachment had been exhibited, charging him with acts of corrupt conduct and malfeasance in office. For this purpose the Legislature again convened on the 6th day of June, and adjourned finally on the 13th of July, 1553. The legislative session amounted to one hundred and twenty-one days, with one hundred and seven members.
Seventh Session - Convened January 11, 1854, and adjourned April 3, 1854, eighty-three days, one hundred and seven members.
Eighth Session - Convened January 10, 1855, and adjourned April 2, 1855, eighty-three days, one hundred and seven members.
Ninth Session - Convened January 9, 1856, and took a recess from March 31, 1856, to Sep- tember 3, 1856, and adjourned October 14, 1856, one hundred and twenty-five days, one hundred and seven members.
Tenth Session -Convened January 14, and adjourned March 0, 1857, fifty-five days, one hundred and seven members.
Eleventh Session - Convened January 13, and adjourned May 17, 1858, one hundred and twenty-five days, one hundred and twenty-seven members.
Twelfth Session - Convened January 12, 1859, and adjourned March 21, 1859, sixty-nine days, one hundred and twenty-seven members.
Thirteenth Session - Convened January 11, 1860, and adjourned April 2, 1860, eighty-three days, one hundred and twenty-seven members.
Fourteenth Session - Convened January 9, and adjourned April 17, 1801. Re-convened May 15, and adjourned May 27, 1861, a total of one hundred and twelve days, one hundred and twenty-seven members.
Fifteenth Session - Convened January 8, 1862, and adjourned April 7, 1862. Re-convened June 3 1832, and adjourned June 17, 1862. Met in extra session September 10, 1862. and adjourned September 26, 1802, a total of one hundred and twenty-two days, one hundred and thirty-three members.
Sixteenth Session - Convened January 11, 1863, and adjourned April 2, 1963, seventy-nine days, one hundred and thirty-three members.
Seventeenth Session - Convened January 13, 1864; and adjourned April 4, 1864, eighty-three days, one hundred and thirty three members.
Eighteenth Session - Convened January 11, 1865, and adjourned April 10, 1865, ninety days, one hundred and thirty-three members.
Nineteenth Session - Convened January 10, 1866, and adjourned April 12, 1866, ninety-three days, one hundred and thirty-three members.
Twentieth Session - Convened January 9, 1867, and adjourned april 11, 1867, ninety-three days, one hundred and thirty-three members.
Twenty-first Session -Convened January 8, 1SC8, and adjourn d March 6, 1868, fifty-nine days, one hundred and thirty three members.
Twenty-second Session - Convened January 13. and adjourned March 11, 1809, fifty-eight days, one hundred and thirty-three members.
Twenty-third Session - Convened January 12, and adjourned March 17, 1870, sixty five days, one hundred and thirty three members.
Twenty-fourth Session - Convened January 11, 1871, and adjourned March 25, 1871, seventy. four days, one hundred and thirty-three members.
Twenty-fifth Session -Convened January 10, 1872, and adjourned March 26, 1872, seventy. seven days, one hundred and thirty-three members.
Twenty-sixth Session - Convened January 8. 1873, and adjourned March 20, 15;3, seventy. two days, one hundred and thirty three members.
182
WISCONSIN BLUE BOOK.
Twenty-seventh Session - Convened January 14, 1874, and adjourned March 12, 1874, fifty- eight days, one hundred and thirty-three members.
Twenty-eighth Session-Convened January 13, 1875, and adjourned March 6, 1875, fifty-three days, one hundred and thirty-three members.
Twenty-ninth Session - Convened January 12, 1876, and adjourned March 14, 1876, sixty- three days, one hundred and thirty-three members.
Thirtieth Session - Convened January 10, 1877, and adjourned March 8, 1577, fifty-eight days, one hundred and thirty-three members.
Thirty-first Session -Convened January 9, 1878, and adjourned March 21, 1878. Met in extra session June 4, 1873, for the purpose of completing the revision of the statutes, and adjourned June 7, 1878. Officers same as at regular session. Seventy-six days, one hundred and thirty-three members.
Thirty-second Session -Convened January 8, 1879, and adjourned March 5, 1879, fifty- seven day i, one hundred and thirty-three members.
Thirty-third Session -Convened January 14, 1880, and adjourned March 17, 1830, sixty- four days, one hundred and thirty-three members.
Thirty-fourth Session -Convened January 12, 1881, and adjourned April 4, 1881, eighty- three days, one hundred and thirty-three members.
Thirty-fifth Session -Convened January 11, 1882, and adjourned March 31, 1882, eighty- days, one hundred and thirty-three members.
Thirty-sixth Session-Convened January 10, 1883, and adjourned April 4, 1883, eighty-five days, one hundred and thirty-three members.
Thirty-seventh Session-Convened January 14. 1885, and adjourned April 13, 1885, eighty- nine days, one hundred and thirty-three members.
Thirty-eighth Session -Convened January 12, 1887, and adjourned April 15, 1887, ninety- three days, one hundred and thirty-three members.
Thirty-ninth Session-Convened January 9, 1889, and adjourned-
1
183
PRESIDENTIAL ELECTORS.
PRESIDENTIAL ELECTORS.
[To meet second Monday in January -See Ch. 1, Laws 1889.] 1
1846. Elected November 7.
.
At Large-Francis Huebschmann. Wm. Dunwiddle. 1st District-David P. Mapes. 2d District -Samuel F. Nichols.
1852. Elected November 2.
At Large - Montgomery M. Cothren.
Satterlee Clark. 1st District - Philo White.
2d District - Beriah Brown.
3d District- Charles Billinghurst.
1856. Elected November 4.
At Large-Edward D. Holton.
James H. Knowlton.
1st District-Gregor Menzel.
2d District - Walter D. McIndoe.
3d District - Billie Williams.
1860. Elected November 6.
At Large-Walter D. McIndoe.
Bradford Rixford. 1st District - Wm. W. Vaughan.
2d District -J. Allen Barber.
8d District - Herman Lindeman.
1864. Elected November 3.
At Large - William W. Field. Henry L. Blood. 1st District - George C. Northrop.
2d District -Jonathan Bowman.
3d District - Allen Warden.
4th District - Henry J. Turner.
5th District - Henry F. Belitz.
6th District - Alexander S. McDill.
1868. Elected November 3.
At Large-Stephen S. Barlow. Henry D. Barron.
1st District - Elihu Enos.
2d District -Charles G. Williams.
ad District - Allen Warden.
4th District - Leander F. Frisby.
6th District - William G. Ritch.
6th District - Win. T. Price.
1872. Elected November 5.
At Large- - William E. Cramer.
Frederick Fleischer.
1st District -. Jerome S. Nickles.
2d District -George G. Swain.
3d District-Ormsby B. Thomas.
4th District - Frederick Hilgen.
5th District - Edward C. McFetridge.
6th District -George E. Hoskinson.
7th District -Romanzo Bunn.
8th District - Henry D. Barron.
1876. Elected November 7.
At Large- Wm H. Hiner. Francis Campbell.
1st District -T. D. Weeks.
2d District-T. D. Lang.
3d District- Daniel L. Downs.
4th District - Casper M. Sanger.
5th District- Charles Luling.
6th District -James H. Foster.
7th District - Charles B. Solberg.
8th District -John H. Knapp.
1880. Elected November ?.
At Large- George End.
Knud Langland.
1st District - Lucius S. Blake.
2d District-John Kellogg.
3d District -George E. Weatherby.
4th District - Wm. P. McLaren.
5th District - C. T. Lovell.
6th District - E. L. Browne.
7th District -F. H. Kribs.
Eth District -John T. Kingston.
1884. Elected November 4
At Large-C. J. L. Meyer. F. A. Husher.
1st District-J. W. Ostrander.
2d District-D. C. Van Brunt.
3d District -Joseph Harris.
4th District -Joluni Rugee.
5tli District - E. W. Arndt.
6th District - B. T. Rogers.
7th District - W. M. Fogo.
8th District - Canute Anderson.
9th District-E. L. Browne.
1SSS. Elected November 6.
At Large - Lucius Fairchild. Syver E. Brimi. 1st District-C. N. Palmer.
2d District - Allen P. Harwood.
3d District - A. C. Dodge.
4th District - Julius Goldschmidt
5th District - John Ruch.
Cth District - Albert F. Hill.
Tth District - Oscar F. Teniple.
8th District - Currie G. Bell.
9th District - John Finney.
184
WISCONSIN BLUE BOOK.
-
REPRESENTATIVES IN CONGRESS.
DELEGATES TO CONGRESS,
FROM THE TERRITORY OF WISCONSIN.
Names.
When elected.
Names.
When elected.
George W. Jones.
Oct. 10, 1:36
Henry Dodge
Sept. 25. 1543
James D. Doty.
Sept. 10, 1838
Morgan L. Martin
Sept. 22, 1845
James D. Doty
Aug. 5, 1840
John H. Tweedy
Sept. 6, 1847
Henry Dodge
Sept. 27, 1841
UNITED STATES SENATORS,
SINCE THE ORGANIZATION OF THE STATE GOVERNMENT.
Names.
When elected.
Names.
When elected.
Isaac P. Walker.
June 8, 1848
Timothy O. Howe
Jan. 24, 1567
Henry Dodge.
June 8, 1948
Matthew H. Carpenter
Jan. 26, 1:09
Isaac P. Walker
Jan. 17, 1849
Timothy O. Howe Jan. 21. 15:3
Henry Dodge Jan. 20, 1851
Angus Cameron
Feb. 3. 1575
Charles Durkee. Feb. 1, 1955
Matthew H. Carpenter Jan. 22, 15.9
James R. Doolittle Jan. 23. 1837
Philetus Sawyer
Jan. 26. 1981
Timothy O. Howe. Jan. 23, 1861
Angus Cameron.
Mar. 10, 1831
James Ř. Doolittle
Jan. 22, 1803 -
John C. Spooner Jan. 2. 1.35
Philetus Sawyer
Jan. 26. 155#
REPRESENTATIVES,
(By Congresses)
SINCE THE ORGANIZATION OF THE STATE GOVERNMENT.
XXXth Congress, 1847-49.
1st District - William Pitt Lynde.1 2d District - Mason C. Darling.1
XXXIst Congress, 1849-51.
1st District - Charles Durkee.
2d District - Orsamus Cole.
&d District -James Duane Doty.
XXXIId Congress, 1851-53.
1st District - Charles Durkee.
2d District - Ben. C. Eastman.
8d District - John B. Macy.
XXXIIId Congress, 1853-55.
1st District - Daniel Wells, Jr.
2d District - Ben. C. Eastman.
3d District - John B. Macy.
XXXIVth Congress, 1855-57.
1st District - Daniel Wells, Jr.
2d District - Cadwallader C. Washburn.
Id District - Charles Billinghurst.
XXXVth Congress, 1857-59.
1st District -John F. Potter.
2d District - Cadwallader C. Washburn.
&d District -Charles Billinghurst.
XXXVIth Congress, 1859-61.
1st District -John F. Potter.
2d District - Cadwallader C. Washburn. 3d District - Charles H. Larrabee.
XXXVIIth Congress, 1561-63.
1st District - John F. Potter. 2d District - Luther Hanchett.2
Walter D. McIndoe.
3d District -A Scott Sloan.
XXXVIIIth Congress, 1863-05.
1st District - James S. Brown.
2d District - . Ithamar C. Sloan.
3d District - Amasa Cobb.
4th District - Charles A. Eldredge.
5th District - Ezra Wheeler.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.