USA > Wisconsin > The Wisconsin blue book 1919 > Part 46
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
2
Pepin .
.
Geo. Tarrant,
151,540.00
142,945.45
18.8657+
3
Waukesha
.
E. R. Estberg.
769,280.00
725,152.47
18.8528+
4
Richland
O D. Black .
376,180.00
345,186.68
18.3522+
5
Walworth.
T. M. Blackman
597,480.00
531.980.51
17.8075+
6
Monroe
Fred Gross
588,960.00
517,297.44
17.5665+
7
Lafayette
H. W. Burmeister
401,500.00
349,168.38
17.3932+
8
Sauk ...
R. P. Perry
657,380.00
570,617.15
17.3603+
9
Green
C. H. Dietz.
432,820.00
375,096.64
17.3327+
11
Ashland,
Carl Rudquist
465,420.00
398,818.20
17.1380+
12
Dunn. .
R. E. Bundy ..
508,400.00
431,566.54
16.9774+
13
Racine
Warren J. Davis. O. E. Gray
781,980.00
626,925.75
16.0343
15
Columbia
A. M. Bellack
622,700.00
494,059.65
15.8683
16
Iowa ....
Ernst C. Fiedler
449,940.00
351,983.00
15.6458
17
Polk ..
Harry D. Baker
479 380.00
366.927.17
15.3084
18
Washington
Edw. F. Russel
478.520.00
364,166.18
15.2205
19
Iron ..
R. Paul ..
190,780.00
144,981.41
15.1988
20
Marquette
Chas. T. Dahlke
218,180 00
165,653.14
15.1849
21
Pierce.
Geo. B. Skogmo
441.530.00
324,430.48
14.6941
22
Milwaukee
O. C. Fuller.
10,169,920.00
7,459,025.63
14.6688
23
Buffalo.
D. A. Whelan.
320,120.00
228,126.03
14.2525
24
Calumet
Wm. N. Knauf.
334,020.00
236,508.13
14.1613
25 26
St. Croix
W. J. Barter
518,200.00
360,419.24
13.9104
27
Jefferson
Henry Schempf.
686,120.00
473,693.25
13.8079
28 29
Oneida
A. J. O'Melia .
266,000.00
177,853.72
13.3725
30
Manitowoc.
Geo. Vits ..
939,200.00
618,513.19
13.1711
31
Jackson.
Frank Johnson
341,500.00
222,151.64
13.0103
32
Price.
J. L. Davis ..
344,340.00
221,368.34
12.8575
33
La Crosse
E. S. Hebberd
894,480.00
571,578.44
12.7801
34
Outagamie.
Gustave Keller
1,023,700.00
642,022.58
12.5432
35
Rock
Malcolm G. Jeffris
734,478.71
12.5120
36
Kenosha
C. C. Brown.
822,380.00
493,674.42
12.0060
37
Portage
Alex Krembs.
383,686.70
11.9857
38
Marinette.
F. J. Lauerman
719,380.00
424,518.37
11.7941
39
Douglas
F. A. Russell.
1,110,300.00
651,279.02
11.7316
40
Chippewa.
T. J. Cunningham
752,840.00
426.795.70
11.3383
41
Juneau.
C. E. Babcock
391,380.00
219,575.05
11.2206
42
Florence.
Max Sells ..
70,300.00
38,843.85
11.0509
43
Waushara
G. D. Sargent
420,240.00
230,515.98
10.9707
44
Green Lake
309,820.00
164,779.31
10.6371
45
Burnett.
J. A. Corcoran ..
203,120.00
107,660.84
10.6007
46
Dane ..
Fred M. Brown
1,665,500.00
870,787.77
10.4568
47
Kewaunee.
335,680.00
174.414.32
10.3917
48
Eau Claire.
Geo. B. Wheeler
669,440.00
347,441,92
10.3801
49
Sheboygan
Edw. Hammett
1,164,080.00
600,260.65
10.3130
50
Oconto
W. A. Holt
582,920.00
298,022.57
10.2252
51
Door ..
Henry Fetzer
390,680.00
195,244.32
9.9951
52 53
Waupaca ..
Wm. Dressen.
672,660.00
329.657.89
9.8016
54
Winnebago
W. J. Wagstaff
1,299,120.00
627,497.20
9.6603
55
Adams
Chas. H. Gilman
172,080.00
82,104.18
9.5426
56
Wood ..
L. M. Nash.
680,520.00
319,917.66
9.4022
57
Langlade
J. C. Lewis.
407,040.00
188,311.14
9.2527
58
Ozaukee
M. P. Becker
353,540.00
152,934.75
8.6516
59
Bayfield
F. W. Downs.
343,020.00
147,260.12
8.5861
60
Sawyer ..
C. E, Wise.
163,000.00
67,578.74
8.2919
61
Fond du Lac.
D. F. Blewett.
1,090,900.00
437,978.85
8.0297
62
Brown
475,269.08
7.9547
€3
Rusk.
Mitchell Joannes. W. E. Thompson
1,194,940.00 261,720.00
101,034.87
7.7208
10
Vernon
W. F. Lindemann
562,320.00
484,872.83
17.2454+
1,320,460.00
1,095,042.07
16.5857+
14
Grant.
E. C. Amann
325.760.00
227,711.49
13.9803
Barron
Laurence S. Coe
661,660.00
456,034.37
13.7846
1.174,040.00
Edw. Seyk.
W. L. Smith.
663,180.00
327,579.03
9.8790
Clark.
John J. Wood, Jr
640,240.00
Crawford
436
WISCONSIN BLUE BOOK
4
WAR SAVINGS AND THRIFT STAMPS-Continued
Rank
County
County chairman
Sales ap- portionment (maturity value)
Total sales to Dec. 31, 1918 (selling price)
Sales per capita
64
Vilas
Amos Radcliffe
136,260.00
52,398.28
7.6909
65
Taylor
J. W. Benn
307,560.00
116,593.86
7.5819
66
Dodge.
W. H. Sherman.
960,460.00
334,255.17
6.9603
67
Shawano
Geo. J. Schutz
702,020.00
240,211.69
6.8434
68
Marathon.
H. C. Berger.
1,273,300.00
430,102.99
6.7557
69
Forest.
H. E. McGraw
214,260.00
64,487.33
6.0195
70
Lincoln
F. E. Donoghue
422,080.00
120,579.02
5.7136
71
Washburn
J. M. Smith
202,940.00
55,152.54
5.4354
$50,721,820.00
*$32,214,842.91
$12.7026
*Equal to 76% of quota.
Indicates county has sold its apportionment.
The quota for each county is figured on a $20. 00 per capita basis (maturity value). The quota (figuring stamp sales at selling price) would be about $16.76 per capita,
KNIGHTS OF COLUMBUS
Besides their contributions to the Y. M. C. A. and Red Cross funds during the war the Catholic people of Wisconsin contributed $324,346.53 for the support of the Knights of Columbus activities in the training camps and with the armies abroad prior to the United War Work Cam- paign in the fall of 1918.
The 55 Wisconsin Councils of the Knights of Columbus were assessed $2 for each of their 11,260 members, or $22,520, but in addition they raised, primarily through the Catholic people $284,432.72. In some locali- ties the contributions were solicited from the public in general, but in most instances solicitation was confined exclusively to the members of the Catholic church, although voluntary contributions were sent in by their friends in a few places.
The County Board of La Fayette county, contributed $500 to the fund through the State Council, $16,172.81 was sent in by Non-Catholics, and $721 were received in personal contributions, making a total of $324,346.53 raised for the Knights of Columbus War Camp Fund in 1917. In the fall of 1918, the Knights of Columbus and Catholic peoples in general joined in the United War Work Campaign, the last drive before the signing of the armistice.
The Knights of Columbus War Camp fund was raised by the various Councils as follows:
437
WISCONSIN'S WAR ACTIVITIES
No.
Name
Members
Assessments
Contributions
Total Payments
499
Superior
263
$526.00
$5,542.00
$6,068.00
524
Milwaukee P. M.
1,321
2,642.00
120,315.00
122,957.08
531
Madison
454
908.00
8,161.54
9,069.54
596
Carroll.
346
692.00
4,792.65
5,484.65
605
St. Thomas
220
440.00
6,060.00
6,500.00
607
Appleton
168
336.00
2,603.12
2,939.12
614
Oshkosh
198
396.00
1,850.01
2,246.01
617
Green Bay
463
926.00
11,701 42
12,627.42
664
Fond du Lac
553
1,106.00
11,331.45
12,437.45
669
Hurley
117
234.00
1,709.71
1,943 71
697
Racine
403
806.00
4,890.75
5,696.75
710
Manitowoc
277
554.00
4,285.86
4.839.86
719
Marinette
196
392.00
4,411 72
4,803.72
722
Sheboygan
191
382.00
3,362.44
3,744.44
746
Baraboo
164
328.00
3,269.15
3,597 15
765
Cuba City
153
306.00
624.00
930.00
832
Ashland
263
526.00
2.507.65
3,033.65
839
La Crosse
503
1,006.00
15,987.28
16,993.28
973
Kenosha
315
630.00
7,675.00
8,305.00
974
Goldsmith
218
436.00
4,301.46
4,737 46
1002
Antigo
253
506.00
3,736.22
4,242.22
1033
Kaukauna.
202
404.00
2,572.60
2,976.60
1069
Wausau ..
210
420.00
2,580.00
3,000.00
1080
Darlington
270
540.00
4,070.95
4,610.95
1133
Merrilll
151
302.00
1,350.00
1,652.00
1170
Stevens Point
116
232.00
1.227.06
1,459.06
1257
Eau Claire
276
552.00
3,948.60
4.500.60
1386
Platteville
94
188.00
1,107.45
1,295 45
1475
Oconto ..
113
226.00
577.56
803.56
1478
Watertown
117
234.00
1,189,40
1,423.40
1501
Shullsburg
130
260.00
1,240.00
1,500.00
1547
Berlin ..
69
138.00
875.00
1,013.00
1558
Grand Rapids
129
258.00
1,544.31
1,802.31
1578
Burlington
181
362.00
3,168.87
3,530 87
1609 1612
Delavan
147
294.00
1,606.00
1,900.00
I637
Portage.
135
270.00
1,700.00
1,970.00
1647
Lake Geneva
89
178.00
1,214.00
1,392.00
1654
Arcadia.
118
236.00
1,916,60
2,152.60
1669
Waterloo
67
134.00
540.10
674 10
1690
Whitewater
74
148.00
752.00
900.00
1709
So. Milwaukee
65
130.00
1,750.00
1,880.00
1725
Elroy
111
222.00
329.54
551.54
1744
Medford
96
192.00
1,547.60
1,739.60
1762
St. Croix.
174
348.00
3,085.76
3,433.76
1789
Plymouth
117
234.00
1,894.88
2,128.88
1797
New London
119
238.00
1,349.72
1.587.72
1799
John Eisen
115
230.00
1,879.38
2,109.38
1825
Waukesha .
80
160.00
2,187.15
2,347.15
1837
Beaver Dam
77
154.00
1,593.53
1,747.53
1838
Nicolet.
100
200.00
1,811.48
2.011.48
1840
Campion.
97
194.00
1,871.60
2,065 60
1864
Jefferson
68
136.00
889.75
1,025.75
Totals
11,260
$22,520.00
$284,432.72
$306,952.72
MISCELLANEOUS
State Council-County Board LaFayette Co
$500.00 16,172.81
Miscellaneous .
Personal Contributions.
721.00
$17,393.81
Total,
$301,826.53
$324,346.53
1471
Monroe
.158
316.00
351.97
567 97
1526
Manawa
63
126.00
688.00
814.00
Columbus
93
186.00
903.35
1,089.35
438
WISCONSIN BLUE BOOK
FATHERLESS CHILDREN OF FRANCE
Up to Jan. 1, 1919, the citizens of Wisconsin had adopted 8,503 Father- less Children of France and pledged $310,359.50 per year for their sup- port. The French government allowed $36.50 per year for the support of the war orphans and an equal amount, pledged by the kind-hearted, generous Americans was sufficient to feed, clothe and educate the child. For the campaign for adoptions, which was endorsed by the State Coun- cil of Defense, Wisconsin was divided into Eastern and Western dis- tricts, with headquarters in Milwaukee and Madison. Of the $310,359.50 pledged to Jan. 1, 1919, a total of $221,869.63 had been collected and remitted to J. P. Morgan & Co., New York. The number of adoptions reported in Wisconsin by counties follows:
EASTERN DISTRICT
County
Adoptions
County
Adoptions
Brown.
182
Outagamie
9
Calumet.
2
Green Lake
8
Door
6
Sheboygan
203
Dodge
103
Walworth
218
Fond du Lac
263
Washington
114
Kenosha
440
Waushara.
5
Langlade
55
Waupaca
1
Marinette
82
Waukesha.
259
Marquette ..
2
Winnebago
153
Manitowoc
3
Milwaukee.
2,094
Total
4,244
Ozaukee ..
42
WESTERN DISTRICT
County
Adoptions
County
Adoptions
Adams
3
Lincoln.
64
Ashland
90
Marathon
12
Barron
100
Monroe
201
Bayfield
73
Oneida
53
Buffalo
1
Pierce
12
Burnett
12
Polk
5
Chippewa
62
Portage
24
Clark
111
Price
97
Columbia
73
Richland
42
Crawford.
3
Rock
266
Dane
828
Rusk
1
Douglas
415
Sauk ..
32
Dunn
3
Sawyer
39
Eau Claire
259
St. Croix
118
Grant.
229
Taylor
16
Green
59
Trempealeau
32
Iowa.
31
Vernon.
56
Iron
7
Vilas
10
Jackson
5
Washburn
1
Jefferson
140
Wood
157
Juneau
29
La Crosse
319
Total
4,259
LaFayette.
167
LEGISLATIVE SESSIONS
TERRITORIAL ORGANIZATION
Year
Time of meeting
Adjournment
Length of session
No. repre- sentatives
1836.
October 25th
Dec.
9, 1836.
46 days.
39
1837.
November 6th
Jan. 20, 1838
76 days
39
1838
June 11th
June 25, 1838.
15 days.
38
1838
November 26th
Dec. 22, 1838
27 days.
37
1839
January 21st
Mar. 11, 1839.
50 days.
39
1839
December 2nd
Jan. 13, 1840.
43 days
39
1840.
August 3d
Aug. 14, 1840
12 days.
39
1840
December 7th
Feb. 19, 1841.
75 days
39
1841.
December 6th
Feb. 19, 1842
76 days.
39
1842
March 6th
Mar. 25, 1843
20 days.
39
1843.
March 27th
April 17, 1843
22 days.
39
1843.
December 4th
Jan. 31, 1844.
59 days.
39
1845.
January 6th
Feb. 24, 1845.
50 days.
39
1846
January 5th
Feb. 3, 1846.
30 days.
39
1847.
January 4th
Feb. 11, 1847.
39 days.
39
1847
October 18th
Oct. 27, 1847.
10 days.
39
1848
February 7th
Mar. 13, 1848
36 days.
39
CONSTITUTIONAL CONVENTIONS
FIRST CONVENTION
Year
Time of meeting
Adjournment
Length of session
No. repre- sentatives
1846
October 5th
Dec. 16, 1846
73 days.
124
SECOND CONVENTION
1847
December 15th
Feb. 1, 1848.
48 days.
65
440
WISCONSIN BLUE BOOK
STATE ORGANIZATION.
First Session-The first session of the State Legislature was held at the Capitol at Madison, on Monday, the fifth day of June, A. D. 1848, pur- suant to the Constitution, which had been adopted by a large major- ity of the people. The apportionment of Senators and Representa- tives was under Constitutional provisions, until otherwise declared ·by law. It convened June 5, 1848, and adjourned August 21, 1848, seventy-eight days. There were eighty-five members.
Second Session-Convened on the 10th of January, 1849, and adjourned April 2, 1849. eighty-three days, eighty-five members.
Third Session-Convened January 9, and adjourned February 11, 1850, thirty-four days, eighty-five members.
Fourth Session-Convened January 8, 1851, and adjourned March 17, 1851. sixty-nine days, eighty-five members.
Fifth Session-Convened January 14, 1852, and adjourned April 19, 1852, ninety-seven days, eighty-five members.
Sixth Session-This legislature convened on the 12th of January, 1853, and adjourned on the 4th of April, 1853, until the 6th day of June follow- ing, for the purpose that the Senate might sit as a Court of Impeach- ment, 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 cor- rupt conduct and malfeasance in office. For this purpose the Legis- lature again convened on the 6th day of June, and adjourned finally on the 13th of July, 1853. The legislative session amounted to one hundred and twenty-one days, with one hundred and seven mem- bers.
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 September 3, 1856, and adjourned October 14, 1856, one hun- dred and twenty-five days, one hundred and seven members.
Tenth Session-Convened January 14, and adjourned March 9, 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 mem- bers.
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, 1861. Re-convened May 15, and adjourned May 27, 1861, a total of one hun- dred and twelve days. one hundred and twenty-seven members.
Fifteenth Session-Convened January 8, 1862, and adjourned April 7, 1862. Re-convened June 3, 1862, and adjourned June 17, 1862. Met in extra session September 10, 1862, and adjourned September 26, 1862, a total of one hundred and twenty-two days, one hundred and thirty-three members.
Sixteenth Session-Convened January 14, 1863, and adjourned April 2, 1863, 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.
441
LEGISLATIVE SESSIONS
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, 1868, and adjourned March 6, 1868, fifty-nine days, one hundred and thirty-three members.
Twenty-second Session-Convened January 13, 1869, and adjourned March 11, 1869, fifty-eight days, one hundred and thirty-three members. Twenty-third Session-Convened January 12, 1870, 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, 1873, seventy-two days, one hundred and thirty-three members. 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, 1877, 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, 1878, for the purpose of complet- ing 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 days, one hundred and thirty-three members. Thirty-third Session-Convened January 14, 1880, and adjourned March 17, 1880, 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, adjourned April 19, 1889, one hundred days, one hundred and thirty-three members.
Fortieth Session-Convened January 14, 1891, and adjourned April 25, 1891, one hundred and one days, one hundred and thirty-three members. Met in special session June 28, 1892, for the purpose of apportioning the state into senate and assembly districts. Adjourned July 1st, 1892. Four days.
Met in second special session October 17, 1892, for the purpose of ap- portioning the state into senate and assembly districts, former ap- portionments having been declared unconstitutional by the Supreme Court. Adjourned October 27, 1892. Ten days.
Forty-first Session-Convened January 11, 1893, and adjourned April 20, 1893, one hundred days, one hundred and thirty-three members.
442
WISCONSIN BLUE BOOK
Forty-second Session-Convened January 9, 1895, adjourned April 20, 1895, one hundred and two days, one hundred and thirty-three members. Forty-third Session-Convened January 13, 1897. Recess from April 24, to
August 17. Met August 17 for the purpose of passing upon revision of the statutes. Adjourned August 20, 1897, one hundred and six days, one hundred and thirty-three members.
Forty-fourth Session-Convened January 11, 1899. Adjourned May 4, 1899, one hundred and fourteen days, one hundred and thirty-three mem- bers.
Forty-fifth Session-Convened January 9, 1901. Adjourned May 15, 1901, one hundred and twenty-six days, one hundred and thirty-three mem- bers.
Forty-sixth Session-Convened January 14, 1903. Adjourned May 23, 1903, one hundred and thirty days, one hundred and thirty-three members. Forty-seventh Session-Convened January 11, 1905. Adjourned June 21, 1905, one hundred and sixty-three days, one hundred and thirty-three members.
Forty-eighth Session-Convened January 9, 1907. Adjourned July 16, 1907, one hundred and eighty-nine days, one hundred and thirty-three members.
Forty-ninth Session-Convened January 13, 1909. Adjourned June 18, 1909," one hundred and fifty-six days, one hundred and thirty-three mem- bers.
Fiftieth Session-Convened January 11, 1911. Adjourned July 15, 1911, one hundred and eighty-five days, one hundred and thirty-three members.
Met in special session April 30, 1912, for the purpose of granting aid to Black River Falls for damages done by flood, for improvement of Portage levee system, etc. Adjourned May 6, 1912.
Fifty-first Session-Convened January 8, 1913. Adjourned August 9, 1913, two hundred and thirteen days, one hundred and thirty-three mem- bers.
Fifty-second Session-Convened January 13, 1915. Adjourned August 24, 1915, two hundred and twenty-three days, one hundred and thirty- three members.
Met in special session October 10, 1916, for the purpose of providing means for taking the soldier vote of Wisconsin men on the Mexi- can border. Adjourned October 11, 1916.
Fifty-third Session-Convened January 10, 1917. Adjourned July 16, 1917, one hundred and eighty-seven days, one hundred and thirty-three members.
Met in special session, February 19, 1918, to provide funds with which to repel invasion, amend the soldier voting law, etc. Adjourned March 9, 1918.
Met in special session Sept. 24, 1918, to provide for military training at normal schools and to authorize municipalities to invest in se- curities of the United States government. Adjourned September 25. 1918.
Fifty-fourth Session-Convened January 8, 1919
443
MEMBERS OF LEGISLATURE, 1919
MEMBERS OF WISCONSIN LEGISLATURE, 1919
SENATORS.
Names.
Address.
Sessions.
Anderson, Al C .. Arnold, Louis C.
Memonomie
1917, 19.
Milwaukee, 273 Howell Ave.
1915, 17, 19.
Benfey, Theo
Sheboygan
1917, 19.
Bennett, J. Henry
Viroqua
1915, 17, 19.
Beyer, Rudolph
Milwaukee, 828-Thir-
tieth St.
1919.
Bilgrien, Herman
Iron Ridge
1919.
Bird, Claire B.
Wausau
1919.
Buck, George L.
Racine
1919.
Burke, Timothy
Green Bay
1909, 11, 13, 15, 17, 19.
Clark, Eugene F.
Galesville
1917, 19.
Conant, John A.
Westfield
1919.
Cunningham, L. E.
Beloit
1913, 15, 17, 19.
Dennhardt, Julius H.
Neenah
1919.
Fons, Louis A ..
Milwaukee, 705 Layton Blvd.
*1918-19.
Stoughton
1913, 15, 17, 19.
Milwaukee, 1502 Cedar St.
1915, 17, 19.
Kleist, Henry
Brillion, R. 3
1919.
Kuckuk, Antone
Shawano
1915, 17, 19.
Mulberger, Charles
Watertown
1915, 17, 19.
Nye, Ray J.
Superior, 242 W. Eighth St.
1919.
Olson, Oscar L ..
Blanchardville
1919.
Peterson, Herbert L ...
Sturgeon Bay
1919.
Pullen, Albert J ..
North Fond du Lac.
1917, 19.
Roethe, Henry E ..
Fennimore
1917, 19.
Severson, Herman J.
Iola
1919.
Schultz, Herman C ..
Milwaukee, 1403 Sixth St.
1917, 19.
Skogmo, George B.
River Falls
1913, 15, 17, 19.
Staudenmayer, George.
Portage, R. 7
1915, 17, 19.
Stevens, Willard T.
Rhinelander
1911, 13, 15, 17, 19.
Wilcox, Roy P.
Eau Claire
1917, 19.
Wilkinson, A. H.
Bayfield
1917, 19.
Witter, Isaac P.
Grand Rapids
1917, 19.
Zumach, W. C ..
Milwaukee
1917, 19.
Huber, Henry A. Jennings, David
* Chosen at special election 1918.
444
WISCONSIN BLUE BOOK
ASSEMBLYMEN.
Names.
Address.
Sessions.
Anderson, J. C. . Anderson, Peter M.
Cazenovia
1917, 19.
Somers
1919.
Oconto
1919.
Appleton, R. 6.
1909, 11, 15, 19.
Chippewa Falls
1913, 19.
Bauer, Frank
Milwaukee, 583 eighth St.
Forty-
Becker. Alfred
Best. A. L.
Downing, R. 1.
1919.
Bowman. George A.
Milwaukee. 101 Thirty- first St ..
1919.
Buckley, John F
Waukesha
1917, 19.
Bullis. Rush
Eau Claire, R. 1.
1919.
Burhop. Charles
Sheboygan
1919.
Carter. Clarence H.
Reedstown
1917, 19.
Chapple. John C ..
Ashland
1909, 17, 19.
Chilsen. Walter B
Merrill
1919.
Chipman. W. R.
Morrisonville
1917, 19.
Che. Clarence C ...
Barron
1919.
Brule
1917, 19.
Milwaukee, 309 Mitchell St.
1919.
De Fer. Joseph J.
Saxon -
Delaney, Thomas A.
Green Bay
1919.
Dettinger. William F
Hixton
1919.
Donnelly, John P.
Milwaukee, 481 Cass St.
1915, 17, 19.
Downs. Frank W
Washburn
1919.
Edwards. William H
Sussex
1915, 17, 19.
Ehlman, A. C.
Milwaukee, 755 Fort.v. second St.
1919.
Fletcher. Orrin
Bangor
1919.
French. James B.
Superior
1919.
Frohmader, George M .. Ganz. Edwin F.
Alma
1919.
+Gibson, L. W.
Medford
1919.
Graass. Frank N.
Sturgeon Bay
1917, 19.
Grimstad. Carl M Grindell. J. L.
Platteville
1919.
Hanson. J. C.
Deerfield, R. 3
1917, 19.
Hanson. C. E.
River Falls
1917, 19.
Hanson. R. M. .
Scandinavia
1919.
Hellweg. John H.
Hayward
1919. 1919.
Hineman. Miles L.
Tomah
1887, 1917, 19.
Baraboo
1919.
Grantsburg
1917, 19.
Johnson. Axel .
Turtle Lake 1909, 11, 13, 15, 19.
Johnson, Henry F
Caledonia, R. 2.
1919. 1917, 19.
Johnson. John E ..
Brandon
Madison, 314 Moulton
1919.
Jordan, William E
Milwaukee, 381 Twen- ty-first Ave.
1917, 19.
Kandutsch, Hugo
1917, 19.
Kaney. John S.
1919.
Kiesner. Julius
Kennan Milwaukee, 4671% Third Ave. Milwaukee, 592 Ninth St. Milwaukee, 952 Sobieski Milwaukee. 303 Thir- teenth St. . Milwaukee, 1509 Ring St. .
1919. 1915, 19.
Klein, Joseph
1919.
Knappe, Edwin W
1919.
Kubatzki. Frank
Milwaukee, 730 Third
1915, 17. 19.
Kurtenacker, Carl
Ave .. La Crosse, 823 W. Ave. S.
Larsen. L. P.
Denmark, R. 1 .. . . Potter
1915, 17, 19. 1919. 1919.
Lerche, Otto
+ Deceased.
Neillsville
Hood. George H ..
Camp Douglas
1917, 19.
Mt. Horeb
1919.
Hewett, Harry ..
Jensen. James H.
Johnson, Marcus E
Ct.
Killa. Jacob
1919.
Tanner. J. W .. Czerwinski. George
Allenton .
1919. 1919.
Ansorge, George Ballard. Clinton B Bartingale, T. W.
MEMBERS OF LEGISLATURE, 1919
445
Names.
Address.
Sessions.
Lorfeld, John R ..
Cleveland, R.
Markham, John A.
Independence
Marth, Herman A.
Wausau
Mathison, Alonzo J.
Beloit
McClone, Anthony M
Shiocton, R. 1. Montello
1919.
Melvin, R. B.
Glenbeulah
1915, 17, 19.
Metcalfe, Frank B.
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.