The Wisconsin blue book 1919, Part 46

Author: Wisconsin. Office of the Secretary of State. Legislative manual of the State of Wisconsin; Wisconsin. Bureau of Labor and Industrial Statistics. Blue book of the State of Wisconsin; Industrial Commission of Wisconsin; Wisconsin. State Printing Board; Wisconsin. Legislature. Legislative Reference Library; Wisconsin. Legislature. Legislative Reference Bureau; Wisconsin. Blue book of the State of Wisconsin
Publication date: 1919
Publisher: Madison
Number of Pages: 548


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.