fbpx
Wikipedia

53rd Wisconsin Legislature

The Fifty-Third Wisconsin Legislature convened from January 10, 1917, to July 16, 1917, in regular session, and re-convened in two special sessions in February and September 1918.[1]

53rd Wisconsin Legislature
52nd 54th
Wisconsin State Capitol ca.1915
Overview
Legislative bodyWisconsin Legislature
Meeting placeWisconsin State Capitol
TermJanuary 1, 1917 – January 6, 1919
ElectionNovember 7, 1916
Senate
Members33
Senate PresidentEdward Dithmar (R)
President pro temporeTimothy Burke (R)
Party controlRepublican
Assembly
Members100
Assembly SpeakerLawrence C. Whittet (R)
Party controlRepublican
Sessions
RegularJanuary 10, 1917 – July 16, 1917
Special sessions
Feb. 1918 Spec.February 19, 1918 – March 9, 1918
Sep. 1918 Spec.September 24, 1918 – September 25, 1918

During this session, the new Wisconsin State Capitol was completed after 13 years of reconstruction following the 1904 fire. The official dedication ceremony was postponed until the end of World War I.[2]

Senators representing even-numbered districts were newly elected for this session and were serving the first two years of a four-year term. Assembly members were elected to a two-year term. Assembly members and even-numbered senators were elected in the general election of November 7, 1916. Senators representing odd-numbered districts were serving the third and fourth year of a four-year term, having been elected in the general election of November 3, 1914.[1]

Major events edit

Major legislation edit

  • 1917 Joint Resolution 20: Joint Resolution to amend sections 6 and 7, of article VII, of the constitution of the state of Wisconsin, relating to circuit judges, 1917 Joint Resolution 20. First legislative passage of a proposed amendment to the constitution to allow the legislature to reduce the number of judicial circuits and assign multiple judges to single circuits.
  • 1917 Joint Resolution 23: Joint Resolution to amend section 21 of article IV of the constitution, relating to compensation of members of the legislature, 1917 Joint Resolution 23. First legislative passage of a proposted amendment to allow legislative salaries to be set by law, rather than fixed by the constitution.
  • 1917 Joint Resolution 24: Joint Resolution to provide for the appointment of a joint committee of the legislature to investigate the subject of "Social Insurance", 1917 Joint Resolution 24.

Party summary edit

Senate summary edit

 
Senate partisan composition
  Democratic: 6 seats
  Social Dem.: 3 seats
  Republican: 24 seats
Party
(Shading indicates majority caucus)
Total
Dem. S.D. Rep. Vacant
End of previous Legislature 9 1 20 30 3
Start of 1st Session 6 3 24 33 0
From April 27, 1917[note 1] 2 32 1
Final voting share 25% 75%
Beginning of the next Legislature 2 4 27 33 0

Assembly summary edit

 
Assembly partisan composition
  Democratic: 14 seats
  Social Dem.: 7 seats
  Republican: 79 seats
Party
(Shading indicates majority caucus)
Total
Dem. S.D. Rep. Vacant
End of previous Legislature 29 8 63 100 0
Start of 1st Session 13 7 80 100 0
From Feb. 14, 1917[note 2] 79 99 1
From Apr. 10, 1917[note 3] 14 100 0
From July 1, 1917[note 4] 78 99 1
From Dec. 10, 1917[note 5] 13 98 2
From Dec. 25, 1917[note 6] 77 97 3
From Jan. 3, 1918[note 7] 12 96 4
From Feb. 19, 1918[note 8] 13 8 79 100 0
Final voting share 21% 79%
Beginning of the next Legislature 6 16 78 100 0

Sessions edit

  • Regular session: January 10, 1917 – July 16, 1917
  • February 1918 special session: February 19, 1918 – March 9, 1918
  • September 1918 special session: September 24, 1918 – September 25, 1918

Leaders edit

Senate leadership edit

Assembly leadership edit

Members edit

Members of the Senate edit

Members of the Senate for the Fifty-Third Wisconsin Legislature:[3]

 
Senate partisan representation
  Democratic: 6 seats
  Social Dem.: 3 seats
  Republican: 24 seats
Dist. Counties Senator Residence Party
01 Door, Kewaunee, & Marinette M. W. Perry Algoma Rep.
02 Brown & Oconto Timothy Burke Green Bay Rep.
03 Kenosha & Racine Charles H. Everett Racine Rep.
04 Milwaukee (Northern Part) Herman C. Schultz Milwaukee Rep.
05 Milwaukee (Middle-West County & Central-Western City) H. O. Reinnoldt Milwaukee Rep.
06 Milwaukee (Northern City) W. C. Zumach Milwaukee Soc.D.
07 Milwaukee (Southern County) Louis A. Arnold Milwaukee Soc.D.
08 Milwaukee (City South) Frank Raguse (expelled April 27, 1917) Milwaukee Soc.D.
--Vacant from April 27, 1917--
09 Milwaukee (City Downtown) David V. Jennings Milwaukee Dem.
10 Buffalo, Pepin, Pierce, & St. Croix George B. Skogmo River Falls Rep.
11 Burnett, Douglas, & Washburn Fred A. Baxter Superior Rep.
12 Ashland, Bayfield, Price, Rusk, & Sawyer A. H. Wilkinson Bayfield Rep.
13 Dodge & Washington Byron Barwig Mayville Dem.
14 Outagamie & Shawano Antone Kuckuk Shawano Rep.
15 Calumet & Manitowoc Henry Rollmann Chilton Dem.
16 Crawford, Grant, & Richland Henry E. Roethe Fennimore Rep.
17 Green, Iowa, & Lafayette Platt Whitman Highland Rep.
18 Fond du Lac & Green Lake Albert J. Pullen North Fond du Lac Rep.
19 Winnebago William M. Bray Oshkosh Rep.
20 Ozaukee & Sheboygan Theodore Benfey Sheboygan Rep.
21 Adams, Juneau, Marquette, & Waushara Frank H. Hanson Mauston Rep.
22 Rock & Walworth Lawrence E. Cunningham Beloit Rep.
23 Portage & Waupaca Andrew R. Potts Dayton Rep.
24 Clark & Wood Isaac P. Witter Grand Rapids Rep.
25 Langlade & Marathon W. W. Albers Wausau Dem.
26 Dane Henry Huber Stoughton Rep.
27 Columbia & Sauk George Staudenmayer Caledonia Dem.
28 Chippewa, & Eau Claire Roy P. Wilcox Eau Claire Rep.
29 Barron, Dunn, & Polk Algodt C. Anderson Menomonie Rep.
30 Florence, Forest, Iron, Lincoln, Oneida, Taylor, & Vilas Willard T. Stevens Rhinelander Rep.
31 Jackson, Monroe, & Vernon J. Henry Bennett Viroqua Rep.
32 La Crosse & Trempealeau Eugene F. Clark Galesville Rep.
33 Jefferson & Waukesha Charles Mulberger Watertown Dem.

Members of the Assembly edit

Members of the Assembly for the Fifty-Third Wisconsin Legislature:[3]

 
Assembly partisan composition
  Democratic: 14 seats
  Social Dem.: 7 seats
  Republican: 79 seats
 
Milwaukee County districts
Senate
Dist.
County Dist. Representative Party Residence
21 Adams & Marquette Alan Galbraith Rep. Friendship
12 Ashland John C. Chapple Rep. Ashland
29 Barron Isaac J. Kvam (died Feb. 14, 1917) Rep. Rice Lake
C. A. Beggs (from Apr. 10, 1917) Dem. Rice Lake
12 Bayfield Walter A. Duffy Rep.
02 Brown 1 Nicholas Feldhausen Dem. Green Bay
2 Henry J. Janssen Dem. De Pere
10 Buffalo & Pepin Frank Schaettle Rep. Mondovi
11 Burnett & Washburn James H. Jensen Rep. Grantsburg
15 Calumet Otto Luehrs Rep. Charlestown
28 Chippewa Western Woodard Rep. Bloomer
24 Clark William L. Smith Rep. Neillsville
27 Columbia W. R. Chipman Rep. Leeds
16 Crawford O. P. Vaughan Rep. Wauzeka
26 Dane 1 William T. Evjue Rep. Madison
2 James C. Hanson Rep. Christiana
3 Homer A. Stone Rep. Fitchburg
13 Dodge 1 Edmund J. Labuwi Rep. Neosho
2 Samuel R. Webster Rep. Elba
01 Door Frank N. Graass Rep.
11 Douglas 1 R. H. Bradley Rep. Superior
2 J. W. Conner Rep.
29 Dunn Carl Pieper Rep. Menomonie
28 Eau Claire C. N. Saugen Rep. Pleasant Valley
30 Florence, Forest, & Oneida Arthur M. Rogers Rep. Ross
18 Fond du Lac 1 Herman Schroeder Rep. Empire
2 John E. Johnson Rep. Brandon
16 Grant 1 Benjamin Webster Rep. Platteville
2 John J. Ruka Rep. Boscobel
17 Green S. A. Schindler Rep. New Glarus
18 Green Lake Newcomb Spoor Rep. Berlin
17 Iowa John T. Williams Rep. Dodgeville
30 Iron & Vilas Edward A. Everett (res. July 1, 1917) Rep. Eagle River
Griffith Thomas (from Feb. 19, 1918) Rep. Hurley
31 Jackson Peter A. Hemmy Rep. Alma
33 Jefferson 1 H. J. Grell Rep. Johnson Creek
2 William Everson Dem. Lake Mills
21 Juneau George Frohmader Rep. Camp Douglas
03 Kenosha Edward J. Vincent Rep.
01 Kewaunee William H. O'Brien Dem. Franklin
32 La Crosse 1 Carl Kurtenecker Rep. La Crosse
2 Henry Freehoff Rep. Greenfield
17 Lafayette Julius M. Engebretson Rep. Wiota
25 Langlade Edward Nordman Dem. Polar
30 Lincoln Robert Kleinschmidt Rep. Corning
15 Manitowoc 1 Carl Hansen (died Jan. 3, 1918) Dem. Manitowoc
Walter Wittman (from Feb. 19, 1918) Dem. Manitowoc
2 Martin Rappel Dem. Rockland
25 Marathon 1 Herman Hedrich Rep. Holton
2 D. S. Burnett (res. Dec. 25, 1917) Rep.
Herman Marth (from Feb. 19, 1918) Soc. Wausau
01 Marinette F. N. Bernardy Rep.
09 Milwaukee 1 Ben H. Mahon Rep. Milwaukee
2 William A. Campbell Rep. Milwaukee
3 John P. Donnelly Dem. Milwaukee
05 4 Henry Ohl Jr. Soc. Milwaukee
08 5 Gilbert Poor Soc. Milwaukee
05 6 Charles Schiewitz Rep. Milwaukee
7 Bernhard Gettelman Rep. Milwaukee
08 8 Frank Kubatzki Dem. Milwaukee
06 9 Herman O. Kent Soc. Milwaukee
04 10 Glenn P. Turner Soc. Milwaukee
08 11 William E. Jordan Soc. Milwaukee
12 William L. Smith Soc. Milwaukee
04 13 Hugo Jeske Rep. Milwaukee
07 14 Thomas Szewczykowski Dem. Milwaukee
05 15 Theodore Engel Rep. Milwaukee
16 William A. Schroeder Rep. Wauwatosa
07 17 Frank Metcalfe Soc. Milwaukee
04 18 Arnold C. Otto Rep. Milwaukee
07 19 Delbert Miller Rep. West Allis
31 Monroe Miles Hineman Rep. Tomah
02 Oconto Albert Marlett Rep.
14 Outagamie 1 Herman W. Wieckert Dem.
2 Thomas W. Armstrong Rep. Kaukauna
20 Ozaukee Eugene J. Poole Dem. Cedarburg
10 Pierce Charles E. Hanson Rep. River Falls
29 Polk Carl B. Casperson Rep. Laketown
23 Portage George D. Whiteside Rep. Plover
12 Price Hugo Kandutsch Rep. Kennan
03 Racine 1 John Dixon Rep. Racine
2 P. Walter Petersen Rep. Racine
28 Richland John C. Anderson Rep. Cazenovia
22 Rock 1 Lawrence C. Whittet Rep. Edgerton
2 Charles D. Rosa Rep. Beloit
12 Rusk & Sawyer V. V. Miller Rep. Grant
27 Sauk George Carpenter Rep. Baraboo
14 Shawano J. H. Van Doren Rep. Birnamwood
20 Sheboygan 1 John J. Koepsell Rep. Sheboygan
2 R. B. Melvin Rep.
10 St. Croix John A. Chinnock Rep. Hudson
30 Taylor John Gamper Rep. Medford
32 Trempealeau John F. Hager Rep. Whitehall
31 Vernon Clarence H. Carter Rep.
23 Walworth Riley S. Young Rep. Darien
13 Washington Jacob J. Aulenbacher Rep. Richfield
33 Waukesha 1 John F. Buckley Rep. Waukesha
2 W. H. Edwards Rep. Sussex
23 Waupaca Fred Hess Rep. Clintonville
21 Waushara F. M. Clark Rep. Wild Rose
19 Winnebago 1 Martin T. Battis Rep. Oshkosh
2 William Arnemann (died Dec. 10, 1917) Dem. Neenah
Publius Lawson (from Feb. 19, 1918) Rep. Menasha
3 Charles F. Hart Rep. Oshkosh
24 Wood Byron Whittingham Rep. Arpin

Committees edit

Senate committees edit

  • Senate Standing Committee on Committees – M. W. Perry, chair
  • Senate Standing Committee on Contingent Expenditures – C. H. Everett, chair
  • Senate Standing Committee on Corporations – W. M. Bray, chair
  • Senate Standing Committee on Education and Public Welfare – M. W. Perry, chair
  • Senate Standing Committee on the Judiciary – J. H. Bennett, chair
  • Senate Standing Committee on Legislative Procedure – T. Burke, chair
  • Senate Standing Committee on State Affairs – W. T. Stevens, chair
  • Senate Special Committee on Conservation – F. H. Hanson, chair
  • Senate Special Committee on Highways – L. E. Cunningham, chair

Assembly committees edit

  • Assembly Standing Committee on Agriculture – H. J. Grell, chair
  • Assembly Standing Committee on Commerce and Manufactures – C. F. Hart, chair
  • Assembly Standing Committee on Contingent Expenditures – R. B. Melvin, chair
  • Assembly Standing Committee on Education – S. A. Schindler, chair
  • Assembly Standing Committee on Elections – G. Carpenter, chair
  • Assembly Standing Committee on Engrossed Bills – W. R. Chipman, chair
  • Assembly Standing Committee on Enrolled Bills – H. Freehoff, chair
  • Assembly Standing Committee on Excise and Fees – J. M. Engebretson, chair
  • Assembly Standing Committee on Fish and Game – J. A. Chinnock, chair
  • Assembly Standing Committee on Insurance and Banking – J. C. Chapple, chair
  • Assembly Standing Committee on the Judiciary – A. C. Otto, chair
  • Assembly Standing Committee on Labor – D. J. Vincent, chair
  • Assembly Standing Committee on Municipalities – J. Dixon, chair
  • Assembly Standing Committee on Printing – C. Pieper, chair
  • Assembly Standing Committee on Public Welfare – G. D. Whiteside, chair
  • Assembly Standing Committee on Revision – C. S. Schiewitz, chair
  • Assembly Standing Committee on Rules – E. A. Everett, chair
  • Assembly Standing Committee on State Affairs – J. Gamper, chair
  • Assembly Standing Committee on Taxation – W. H. Edwards, chair
  • Assembly Standing Committee on Third Reading – J. J. Aulenbacher, chair
  • Assembly Standing Committee on Transportation – B. Webster, chair

Joint committees edit

  • Joint Standing Committee on Finance – P. Whitman (Sen.) & E. A. Everett (Asm.), co-chairs

Employees edit

Senate employees edit

  • Chief Clerk: Oliver G. Munson[4]
    • Assistant Chief Clerk: C. E. Mullen
    • Journal Clerk: James B. Ackley
    • Bookkeeper: Carle E. Dietze
    • Index Clerk: Don E. Mowry
    • Enrolling Clerk: J. K. Kidder
    • Revision Clerk: D. J. Hotchkiss
    • Clerk of the Committee on Corporations: A. C. Miller
    • Clerk of the Committee on Education and Public Welfare: R. H. Hillyer
    • Clerk of the Committee on Finance: Arthur F. Steffen
    • Clerk of the Committee on the Judiciary: L. G. Vogt
    • Clerk of the Committee on State Affairs: A. A. Heinrich
    • Stenographers:
      • L. Schwartz
      • J. W. Leonard
    • Typists:
      • C. L. Cass
      • R. L. Jacobson
    • Mailing Clerk: E. G. Cooper
  • Sergeant-at-Arms: F. E. Andrews
    • Assistant Sergeant-at-Arms: John J. Knudsen
    • Document Clerk: Emil Hartman
    • Day Police: Albert Daley
    • Night Police: Arlie M. Mucks
    • Gallery Police: Herman A. Degner
    • Night Laborers:
      • Thomas R. Foulkes
      • Ernest W. Rehnstrand
  • Postmaster: Frank E. Riley
    • Messengers:
      • Paul W. Dietz
      • Robert Kilgust
      • Earl L. Marsh
      • Robert A. Cobban
      • John Lorigan
      • Ivan P. Donaghey
      • Glen A. Buerke
      • Lloyd B. Cain

Assembly employees edit

  • Chief Clerk: C. E. Shaffer[4]
    • Journal Clerk: W. W. Jones
      • Assistant Journal Clerk: J. S. Miller
    • Bookkeeper: W. J. Goldschmidt
      • Assistant Bookkeeper: J. C. Hawker
    • General Clerks:
      • W. F. Bart
      • L. J. Federer
    • Index Clerk: Edwin M. Johnson
    • Proofreaders and Enrolling Clerks:
      • Geo. F. Sharpe
      • Edward Oakey
    • Mailing Clerk: Edwin L. Shaffer
    • Stenographers:
      • Alvah V. Gruhn
      • L. M. Mielke
      • Emil Lusthaus
      • H. J. Campaign
      • N. E. Lummerding
      • P. J. Knippel
      • Victor Gilbertson
      • William L. Wollin
      • O. B. Lovell
      • Earl L. Dole
      • Joseph Entringer Jr.
      • Warren H. Schwartz
    • Typists:
      • L. L. Oeland
      • H. S. Belowsky
  • Sergeant-at-Arms: Thomas Grant Cretney
    • Assistant Sergeant-at-Arms: Ernest F. Wright
    • Document Room Custodian: Helmer O. Femrite
      • Assistant Document Room Custodian: John D. Morner
    • Floor Police: Peter Duex
    • Cloak Room Attendant: John Holm
    • Gallery Police:
      • C. H. Sanderson
      • A. H. Emerson
    • Night Laborer: Hilding E. Anderson
    • Night Watch: Elmer R. Meacham
  • Postmaster: Clarence O. Livermore
    • Post Office Messenger: Marshall M. Arnold
    • Messengers:
      • Helmer Hembre
      • Burr C. Wilcox
      • B. J. Glass
      • William Crapser
      • Austin Johnson
      • Leo Levenick
      • Isadore Perstein
      • Casper Jaquish
      • Orville Radke
      • Henry Royce
      • C. H. Meister
      • Carl Isaacson
      • Arthur Thorpe Jones
      • Ray J. Carey

Notes edit

  1. ^ Socialist Frank Raguse (District 8) was expelled after refusing to sign a statement affirming his allegiance to the United States.
  2. ^ Republican Isaac J. Kvam (Barron County) died February 14, 1917.
  3. ^ Democrat Charles A. Beggs (Barron County) was sworn in to replace Isaac J. Kvam on April 10, 1917.
  4. ^ Republican Edward A. Everett (Iron & Vilas counties) resigned.
  5. ^ Democrat William Arnemann (Winnebago County) died.
  6. ^ Republican D. S. Burnett (Marathon County) resigned.
  7. ^ Democrat Carl Hansen (Manitowoc County) died.
  8. ^ Democrat Walter Wittman (Manitowoc County), Socialist Herman Marth (Marathon County), and Republicans Griffith Thomas (Iron & Vilas counties) and Publius Lawson (Winnebago County), were sworn in to fill vacancies.

References edit

  1. ^ a b Barish, Lawrence S.; Lemanski, Lynn, eds. (2021). "Historical Lists" (PDF). State of Wisconsin Blue Book 2021–2022 (Report). Wisconsin Legislative Reference Bureau. pp. 467, 471, 475, 479–480. ISBN 978-1-7333817-1-0. Retrieved March 11, 2023.
  2. ^ "Cost of New Capitol is Fixed at $7,044,000; Building Now Complete". Wisconsin State Journal. August 12, 1917. p. 2. Retrieved April 28, 2023 – via Newspapers.com.
  3. ^ a b "Biographical Sketches". The Wisconsin Blue Book 1917 (Report). Industrial Commission of Wisconsin. 1917. pp. 495–557. Retrieved April 28, 2023.
  4. ^ a b "Organization of Legislature of 1917". The Wisconsin Blue Book 1917 (Report). Industrial Commission of Wisconsin. 1917. pp. 490–493. Retrieved April 28, 2023.

External links edit

53rd, wisconsin, legislature, fifty, third, wisconsin, legislature, convened, from, january, 1917, july, 1917, regular, session, convened, special, sessions, february, september, 1918, 52nd, 54th, wisconsin, state, capitol, 1915overviewlegislative, bodywiscons. The Fifty Third Wisconsin Legislature convened from January 10 1917 to July 16 1917 in regular session and re convened in two special sessions in February and September 1918 1 53rd Wisconsin Legislature 52nd 54th Wisconsin State Capitol ca 1915OverviewLegislative bodyWisconsin LegislatureMeeting placeWisconsin State CapitolTermJanuary 1 1917 January 6 1919ElectionNovember 7 1916SenateMembers33Senate PresidentEdward Dithmar R President pro temporeTimothy Burke R Party controlRepublicanAssemblyMembers100Assembly SpeakerLawrence C Whittet R Party controlRepublicanSessionsRegularJanuary 10 1917 July 16 1917Special sessionsFeb 1918 Spec February 19 1918 March 9 1918Sep 1918 Spec September 24 1918 September 25 1918During this session the new Wisconsin State Capitol was completed after 13 years of reconstruction following the 1904 fire The official dedication ceremony was postponed until the end of World War I 2 Senators representing even numbered districts were newly elected for this session and were serving the first two years of a four year term Assembly members were elected to a two year term Assembly members and even numbered senators were elected in the general election of November 7 1916 Senators representing odd numbered districts were serving the third and fourth year of a four year term having been elected in the general election of November 3 1914 1 Contents 1 Major events 2 Major legislation 3 Party summary 3 1 Senate summary 3 2 Assembly summary 4 Sessions 5 Leaders 5 1 Senate leadership 5 2 Assembly leadership 6 Members 6 1 Members of the Senate 6 2 Members of the Assembly 7 Committees 7 1 Senate committees 7 2 Assembly committees 7 3 Joint committees 8 Employees 8 1 Senate employees 8 2 Assembly employees 9 Notes 10 References 11 External linksMajor events editJanuary 11 1917 The Kingsland explosion destroyed approximately 500 000 rounds of artillery ammunition in Lyndhurst New Jersey February 1 1917 The German Empire announced that it would resume unrestricted submarine warfare rescinding the Sussex pledge February 3 1917 The United States severed diplomatic relations with Germany February 24 1917 British intelligence shared the Zimmermann Telegram with American Ambassador Walter Hines Page in which the German Empire proposed a military alliance with Mexico if the United States entered the war against Germany March 4 1917 Second inauguration of President Woodrow Wilson March 15 1917 Following the February Revolution Tsar Nicholas II abdicated his throne bringing an end to the Russian Empire April 3 1917 Walter C Owen was elected justice of the Wisconsin Supreme Court defeating incumbent justice Roujet D Marshall April 6 1917 The United States declared war on the German Empire beginning their active participation in World War I April 26 1917 The Wisconsin Senate voted to expel senator Frank Raguse after he refused to affirm his allegiance to the United States Raguse remains the only member of the Wisconsin State Legislature to have been expelled May 18 1917 U S President Woodrow Wilson signed the Selective Service Act of 1917 giving the president the power of conscription June 15 1917 U S President Woodrow Wilson signed the Espionage Act of 1917 to prevent interference with U S war activities or promoting the interests of U S war opponents July 18 1917 Regiments of the Wisconsin National Guard were activated and organized into the 32nd Infantry Division for federal service October 6 1917 The first University of Wisconsin football game to be played at Camp Randall Stadium October 21 1917 Wisconsin s junior United States senator Paul O Husting died in a hunting accident November 7 1917 Amidst the October Revolution in Russia workers stormed the Winter Palace and destroyed the Russian Provisional Government triggering the Russian Civil War November 24 1917 A bomb killed 9 members of the Milwaukee Police Department in the most deadly single incident for American police until the September 11 attacks of 2001 January 1918 First known cases of Spanish flu were observed in Haskell County Kansas March 3 1918 The Treaty of Brest Litovsk was signed between the Russian Soviet Federative Socialist Republic and the Central Powers ending Russia s involvement in World War I April 2 1918 Irvine Lenroot was elected United States senator from Wisconsin in a special election May 18 1918 Wisconsin s mobilized regiments in the 32nd Infantry Division arrived at the western front of World War I and continued on the line until the end of the war November 5 1918 Emanuel L Philipp was re elected Governor of Wisconsin his third term November 9 1918 Kaiser Wilhelm II abdicated his throne ending the German Empire The German Republic was proclaimed as successor state November 11 1918 The German Republic agreed to an armistice with the Entente effectively ending major combat in World War I December 4 1918 U S President Woodrow Wilson departed to attend the Paris Peace Conference becoming the first sitting U S president to visit Europe Major legislation edit1917 Joint Resolution 20 Joint Resolution to amend sections 6 and 7 of article VII of the constitution of the state of Wisconsin relating to circuit judges 1917 Joint Resolution 20 First legislative passage of a proposed amendment to the constitution to allow the legislature to reduce the number of judicial circuits and assign multiple judges to single circuits 1917 Joint Resolution 23 Joint Resolution to amend section 21 of article IV of the constitution relating to compensation of members of the legislature 1917 Joint Resolution 23 First legislative passage of a proposted amendment to allow legislative salaries to be set by law rather than fixed by the constitution 1917 Joint Resolution 24 Joint Resolution to provide for the appointment of a joint committee of the legislature to investigate the subject of Social Insurance 1917 Joint Resolution 24 Party summary editSenate summary edit nbsp Senate partisan composition Democratic 6 seats Social Dem 3 seats Republican 24 seatsParty Shading indicates majority caucus TotalDem S D Rep VacantEnd of previous Legislature 9 1 20 30 3Start of 1st Session 6 3 24 33 0From April 27 1917 note 1 2 32 1Final voting share 25 75 Beginning of the next Legislature 2 4 27 33 0Assembly summary edit nbsp Assembly partisan composition Democratic 14 seats Social Dem 7 seats Republican 79 seatsParty Shading indicates majority caucus TotalDem S D Rep VacantEnd of previous Legislature 29 8 63 100 0Start of 1st Session 13 7 80 100 0From Feb 14 1917 note 2 79 99 1From Apr 10 1917 note 3 14 100 0From July 1 1917 note 4 78 99 1From Dec 10 1917 note 5 13 98 2From Dec 25 1917 note 6 77 97 3From Jan 3 1918 note 7 12 96 4From Feb 19 1918 note 8 13 8 79 100 0Final voting share 21 79 Beginning of the next Legislature 6 16 78 100 0Sessions editRegular session January 10 1917 July 16 1917 February 1918 special session February 19 1918 March 9 1918 September 1918 special session September 24 1918 September 25 1918Leaders editSenate leadership edit President of the Senate Edward Dithmar R President pro tempore Timothy Burke R Green Bay Assembly leadership edit Speaker of the Assembly Lawrence C Whittet R Edgerton Members editMembers of the Senate edit Members of the Senate for the Fifty Third Wisconsin Legislature 3 nbsp Senate partisan representation Democratic 6 seats Social Dem 3 seats Republican 24 seatsDist Counties Senator Residence Party01 Door Kewaunee amp Marinette M W Perry Algoma Rep 02 Brown amp Oconto Timothy Burke Green Bay Rep 03 Kenosha amp Racine Charles H Everett Racine Rep 04 Milwaukee Northern Part Herman C Schultz Milwaukee Rep 05 Milwaukee Middle West County amp Central Western City H O Reinnoldt Milwaukee Rep 06 Milwaukee Northern City W C Zumach Milwaukee Soc D 07 Milwaukee Southern County Louis A Arnold Milwaukee Soc D 08 Milwaukee City South Frank Raguse expelled April 27 1917 Milwaukee Soc D Vacant from April 27 1917 09 Milwaukee City Downtown David V Jennings Milwaukee Dem 10 Buffalo Pepin Pierce amp St Croix George B Skogmo River Falls Rep 11 Burnett Douglas amp Washburn Fred A Baxter Superior Rep 12 Ashland Bayfield Price Rusk amp Sawyer A H Wilkinson Bayfield Rep 13 Dodge amp Washington Byron Barwig Mayville Dem 14 Outagamie amp Shawano Antone Kuckuk Shawano Rep 15 Calumet amp Manitowoc Henry Rollmann Chilton Dem 16 Crawford Grant amp Richland Henry E Roethe Fennimore Rep 17 Green Iowa amp Lafayette Platt Whitman Highland Rep 18 Fond du Lac amp Green Lake Albert J Pullen North Fond du Lac Rep 19 Winnebago William M Bray Oshkosh Rep 20 Ozaukee amp Sheboygan Theodore Benfey Sheboygan Rep 21 Adams Juneau Marquette amp Waushara Frank H Hanson Mauston Rep 22 Rock amp Walworth Lawrence E Cunningham Beloit Rep 23 Portage amp Waupaca Andrew R Potts Dayton Rep 24 Clark amp Wood Isaac P Witter Grand Rapids Rep 25 Langlade amp Marathon W W Albers Wausau Dem 26 Dane Henry Huber Stoughton Rep 27 Columbia amp Sauk George Staudenmayer Caledonia Dem 28 Chippewa amp Eau Claire Roy P Wilcox Eau Claire Rep 29 Barron Dunn amp Polk Algodt C Anderson Menomonie Rep 30 Florence Forest Iron Lincoln Oneida Taylor amp Vilas Willard T Stevens Rhinelander Rep 31 Jackson Monroe amp Vernon J Henry Bennett Viroqua Rep 32 La Crosse amp Trempealeau Eugene F Clark Galesville Rep 33 Jefferson amp Waukesha Charles Mulberger Watertown Dem Members of the Assembly edit Members of the Assembly for the Fifty Third Wisconsin Legislature 3 nbsp Assembly partisan composition Democratic 14 seats Social Dem 7 seats Republican 79 seats nbsp Milwaukee County districtsSenateDist County Dist Representative Party Residence21 Adams amp Marquette Alan Galbraith Rep Friendship12 Ashland John C Chapple Rep Ashland29 Barron Isaac J Kvam died Feb 14 1917 Rep Rice LakeC A Beggs from Apr 10 1917 Dem Rice Lake12 Bayfield Walter A Duffy Rep 02 Brown 1 Nicholas Feldhausen Dem Green Bay2 Henry J Janssen Dem De Pere10 Buffalo amp Pepin Frank Schaettle Rep Mondovi11 Burnett amp Washburn James H Jensen Rep Grantsburg15 Calumet Otto Luehrs Rep Charlestown28 Chippewa Western Woodard Rep Bloomer24 Clark William L Smith Rep Neillsville27 Columbia W R Chipman Rep Leeds16 Crawford O P Vaughan Rep Wauzeka26 Dane 1 William T Evjue Rep Madison2 James C Hanson Rep Christiana3 Homer A Stone Rep Fitchburg13 Dodge 1 Edmund J Labuwi Rep Neosho2 Samuel R Webster Rep Elba01 Door Frank N Graass Rep 11 Douglas 1 R H Bradley Rep Superior2 J W Conner Rep 29 Dunn Carl Pieper Rep Menomonie28 Eau Claire C N Saugen Rep Pleasant Valley30 Florence Forest amp Oneida Arthur M Rogers Rep Ross18 Fond du Lac 1 Herman Schroeder Rep Empire2 John E Johnson Rep Brandon16 Grant 1 Benjamin Webster Rep Platteville2 John J Ruka Rep Boscobel17 Green S A Schindler Rep New Glarus18 Green Lake Newcomb Spoor Rep Berlin17 Iowa John T Williams Rep Dodgeville30 Iron amp Vilas Edward A Everett res July 1 1917 Rep Eagle RiverGriffith Thomas from Feb 19 1918 Rep Hurley31 Jackson Peter A Hemmy Rep Alma33 Jefferson 1 H J Grell Rep Johnson Creek2 William Everson Dem Lake Mills21 Juneau George Frohmader Rep Camp Douglas03 Kenosha Edward J Vincent Rep 01 Kewaunee William H O Brien Dem Franklin32 La Crosse 1 Carl Kurtenecker Rep La Crosse2 Henry Freehoff Rep Greenfield17 Lafayette Julius M Engebretson Rep Wiota25 Langlade Edward Nordman Dem Polar30 Lincoln Robert Kleinschmidt Rep Corning15 Manitowoc 1 Carl Hansen died Jan 3 1918 Dem ManitowocWalter Wittman from Feb 19 1918 Dem Manitowoc2 Martin Rappel Dem Rockland25 Marathon 1 Herman Hedrich Rep Holton2 D S Burnett res Dec 25 1917 Rep Herman Marth from Feb 19 1918 Soc Wausau01 Marinette F N Bernardy Rep 09 Milwaukee 1 Ben H Mahon Rep Milwaukee2 William A Campbell Rep Milwaukee3 John P Donnelly Dem Milwaukee05 4 Henry Ohl Jr Soc Milwaukee08 5 Gilbert Poor Soc Milwaukee05 6 Charles Schiewitz Rep Milwaukee7 Bernhard Gettelman Rep Milwaukee08 8 Frank Kubatzki Dem Milwaukee06 9 Herman O Kent Soc Milwaukee04 10 Glenn P Turner Soc Milwaukee08 11 William E Jordan Soc Milwaukee12 William L Smith Soc Milwaukee04 13 Hugo Jeske Rep Milwaukee07 14 Thomas Szewczykowski Dem Milwaukee05 15 Theodore Engel Rep Milwaukee16 William A Schroeder Rep Wauwatosa07 17 Frank Metcalfe Soc Milwaukee04 18 Arnold C Otto Rep Milwaukee07 19 Delbert Miller Rep West Allis31 Monroe Miles Hineman Rep Tomah02 Oconto Albert Marlett Rep 14 Outagamie 1 Herman W Wieckert Dem 2 Thomas W Armstrong Rep Kaukauna20 Ozaukee Eugene J Poole Dem Cedarburg10 Pierce Charles E Hanson Rep River Falls29 Polk Carl B Casperson Rep Laketown23 Portage George D Whiteside Rep Plover12 Price Hugo Kandutsch Rep Kennan03 Racine 1 John Dixon Rep Racine2 P Walter Petersen Rep Racine28 Richland John C Anderson Rep Cazenovia22 Rock 1 Lawrence C Whittet Rep Edgerton2 Charles D Rosa Rep Beloit12 Rusk amp Sawyer V V Miller Rep Grant27 Sauk George Carpenter Rep Baraboo14 Shawano J H Van Doren Rep Birnamwood20 Sheboygan 1 John J Koepsell Rep Sheboygan2 R B Melvin Rep 10 St Croix John A Chinnock Rep Hudson30 Taylor John Gamper Rep Medford32 Trempealeau John F Hager Rep Whitehall31 Vernon Clarence H Carter Rep 23 Walworth Riley S Young Rep Darien13 Washington Jacob J Aulenbacher Rep Richfield33 Waukesha 1 John F Buckley Rep Waukesha2 W H Edwards Rep Sussex23 Waupaca Fred Hess Rep Clintonville21 Waushara F M Clark Rep Wild Rose19 Winnebago 1 Martin T Battis Rep Oshkosh2 William Arnemann died Dec 10 1917 Dem NeenahPublius Lawson from Feb 19 1918 Rep Menasha3 Charles F Hart Rep Oshkosh24 Wood Byron Whittingham Rep ArpinCommittees editSenate committees edit Senate Standing Committee on Committees M W Perry chair Senate Standing Committee on Contingent Expenditures C H Everett chair Senate Standing Committee on Corporations W M Bray chair Senate Standing Committee on Education and Public Welfare M W Perry chair Senate Standing Committee on the Judiciary J H Bennett chair Senate Standing Committee on Legislative Procedure T Burke chair Senate Standing Committee on State Affairs W T Stevens chair Senate Special Committee on Conservation F H Hanson chair Senate Special Committee on Highways L E Cunningham chairAssembly committees edit Assembly Standing Committee on Agriculture H J Grell chair Assembly Standing Committee on Commerce and Manufactures C F Hart chair Assembly Standing Committee on Contingent Expenditures R B Melvin chair Assembly Standing Committee on Education S A Schindler chair Assembly Standing Committee on Elections G Carpenter chair Assembly Standing Committee on Engrossed Bills W R Chipman chair Assembly Standing Committee on Enrolled Bills H Freehoff chair Assembly Standing Committee on Excise and Fees J M Engebretson chair Assembly Standing Committee on Fish and Game J A Chinnock chair Assembly Standing Committee on Insurance and Banking J C Chapple chair Assembly Standing Committee on the Judiciary A C Otto chair Assembly Standing Committee on Labor D J Vincent chair Assembly Standing Committee on Municipalities J Dixon chair Assembly Standing Committee on Printing C Pieper chair Assembly Standing Committee on Public Welfare G D Whiteside chair Assembly Standing Committee on Revision C S Schiewitz chair Assembly Standing Committee on Rules E A Everett chair Assembly Standing Committee on State Affairs J Gamper chair Assembly Standing Committee on Taxation W H Edwards chair Assembly Standing Committee on Third Reading J J Aulenbacher chair Assembly Standing Committee on Transportation B Webster chairJoint committees edit Joint Standing Committee on Finance P Whitman Sen amp E A Everett Asm co chairsEmployees editSenate employees edit Chief Clerk Oliver G Munson 4 Assistant Chief Clerk C E Mullen Journal Clerk James B Ackley Bookkeeper Carle E Dietze Index Clerk Don E Mowry Enrolling Clerk J K Kidder Revision Clerk D J Hotchkiss Clerk of the Committee on Corporations A C Miller Clerk of the Committee on Education and Public Welfare R H Hillyer Clerk of the Committee on Finance Arthur F Steffen Clerk of the Committee on the Judiciary L G Vogt Clerk of the Committee on State Affairs A A Heinrich Stenographers L Schwartz J W Leonard Typists C L Cass R L Jacobson Mailing Clerk E G Cooper Sergeant at Arms F E Andrews Assistant Sergeant at Arms John J Knudsen Document Clerk Emil Hartman Day Police Albert Daley Night Police Arlie M Mucks Gallery Police Herman A Degner Night Laborers Thomas R Foulkes Ernest W Rehnstrand Postmaster Frank E Riley Messengers Paul W Dietz Robert Kilgust Earl L Marsh Robert A Cobban John Lorigan Ivan P Donaghey Glen A Buerke Lloyd B CainAssembly employees edit Chief Clerk C E Shaffer 4 Journal Clerk W W Jones Assistant Journal Clerk J S Miller Bookkeeper W J Goldschmidt Assistant Bookkeeper J C Hawker General Clerks W F Bart L J Federer Index Clerk Edwin M Johnson Proofreaders and Enrolling Clerks Geo F Sharpe Edward Oakey Mailing Clerk Edwin L Shaffer Stenographers Alvah V Gruhn L M Mielke Emil Lusthaus H J Campaign N E Lummerding P J Knippel Victor Gilbertson William L Wollin O B Lovell Earl L Dole Joseph Entringer Jr Warren H Schwartz Typists L L Oeland H S Belowsky Sergeant at Arms Thomas Grant Cretney Assistant Sergeant at Arms Ernest F Wright Document Room Custodian Helmer O Femrite Assistant Document Room Custodian John D Morner Floor Police Peter Duex Cloak Room Attendant John Holm Gallery Police C H Sanderson A H Emerson Night Laborer Hilding E Anderson Night Watch Elmer R Meacham Postmaster Clarence O Livermore Post Office Messenger Marshall M Arnold Messengers Helmer Hembre Burr C Wilcox B J Glass William Crapser Austin Johnson Leo Levenick Isadore Perstein Casper Jaquish Orville Radke Henry Royce C H Meister Carl Isaacson Arthur Thorpe Jones Ray J CareyNotes edit Socialist Frank Raguse District 8 was expelled after refusing to sign a statement affirming his allegiance to the United States Republican Isaac J Kvam Barron County died February 14 1917 Democrat Charles A Beggs Barron County was sworn in to replace Isaac J Kvam on April 10 1917 Republican Edward A Everett Iron amp Vilas counties resigned Democrat William Arnemann Winnebago County died Republican D S Burnett Marathon County resigned Democrat Carl Hansen Manitowoc County died Democrat Walter Wittman Manitowoc County Socialist Herman Marth Marathon County and Republicans Griffith Thomas Iron amp Vilas counties and Publius Lawson Winnebago County were sworn in to fill vacancies References edit a b Barish Lawrence S Lemanski Lynn eds 2021 Historical Lists PDF State of Wisconsin Blue Book 2021 2022 Report Wisconsin Legislative Reference Bureau pp 467 471 475 479 480 ISBN 978 1 7333817 1 0 Retrieved March 11 2023 Cost of New Capitol is Fixed at 7 044 000 Building Now Complete Wisconsin State Journal August 12 1917 p 2 Retrieved April 28 2023 via Newspapers com a b Biographical Sketches The Wisconsin Blue Book 1917 Report Industrial Commission of Wisconsin 1917 pp 495 557 Retrieved April 28 2023 a b Organization of Legislature of 1917 The Wisconsin Blue Book 1917 Report Industrial Commission of Wisconsin 1917 pp 490 493 Retrieved April 28 2023 External links edit1917 Related Documents from Wisconsin Legislature Retrieved from https en wikipedia org w index php title 53rd Wisconsin Legislature amp oldid 1172676965, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.