fbpx
Wikipedia

67th Wisconsin Legislature

The Sixty-Seventh Wisconsin Legislature convened from January 10, 1945, to September 6, 1945, in regular session, and reconvened in a special session in July 1946.[1]

67th Wisconsin Legislature
66th 68th
Wisconsin State Capitol ca.1915
Overview
Legislative bodyWisconsin Legislature
Meeting placeWisconsin State Capitol
TermJanuary 1, 1945 – January 6, 1947
ElectionNovember 7, 1944
Senate
Members33
Senate PresidentOscar Rennebohm (R)
President pro temporeConrad Shearer (R)
Party controlRepublican
Assembly
Members100
Assembly SpeakerDonald C. McDowell (R)
Party controlRepublican
Sessions
RegularJanuary 10, 1945 – September 6, 1945
Special sessions
Jul. 1946 Spec.July 29, 1946 – July 30, 1946

This legislative term saw the end of World War II and the establishment of the United Nations. The term also saw the end of the Wisconsin Progressive Party, which formally disbanded at a 1946 convention.[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, 1944. 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, 1942.[1]

Major events edit

  • January 1, 1945: Second inauguration of Walter Samuel Goodland as Governor of Wisconsin.
  • January 20, 1945: Fourth inauguration of Franklin D. Roosevelt as President of the United States.
  • February 11, 1945: The Yalta Conference concluded, agreeing to the denazification and postwar partition of Germany, as well as self-determination rights for a liberated Poland.
  • April 3, 1945: Wisconsin voters ratified two amendments to the state constitution:
    • Aboliting the office of justice of the peace in first class cities.
    • Allowing the state to take on debt for aeronautical improvements.
  • April 12, 1945: U.S. President Franklin D. Roosevelt died in office. Vice President Harry S. Truman immediately succeeded him as the 33rd President of the United States.
  • April 28, 1945: Benito Mussolini was executed by partisans in Milan, Italy.
  • April 29, 1945: Axis forces in Italy signed an unconditional surrender to the Allies.
  • April 30, 1945: Adolf Hitler committed suicide in his bunker in Berlin, Germany.
  • May 2, 1945: Soviet forces captured Berlin.
  • May 8, 1945: Representatives of the German Army signed the German Instrument of Surrender, formally ending Germany's part in World War II.
  • June 26, 1945: The Charter of the United Nations was published at the end of the United Nations Conference on International Organization.
  • July 16, 1945: The first atomic bomb test took place at the Trinity site in New Mexico.
  • July 21, 1945: U.S. President Harry S. Truman signed an order approving the use of atomic bombs against Imperial Japan.
  • August 6, 1945: U.S. forces detonated an atomic bomb over Hiroshima, killing at least 90,000 people and destroying much of the city.
  • August 8, 1945: The United States ratified the Charter of the United Nations, becoming the third nation to ratify the document.
  • August 9, 1945: U.S. forces detonated an atomic bomb over Nagasaki, killing at least 39,000 people.
  • August 14, 1945: Emperor Hirohito agreed to the unconditional surrender of Japan to Allied forces, ending major combat in World War II.
  • October 24, 1945: The United Nations was established as a sufficient number of nations had ratified the Charter.
  • March 17, 1946: At a convention in Portage, Wisconsin, the Wisconsin Progressive Party voted to disband. The majority of delegates voted to rejoin the Republican Party of Wisconsin.
  • March 19, 1946: Wisconsin Supreme Court justice Joseph Martin died in office.
  • April 2, 1946: Wisconsin voters rejected an amendment to the state constitution which would have removed term limits from the sheriffs.
  • April 6, 1946: Wisconsin governor Walter Samuel Goodland appointed James Ward Rector to the Wisconsin Supreme Court to succeed the deceased justice Joseph Martin.
  • April 18, 1946: The League of Nations met for the last time, transferred its mission to the United Nations and disbanded.
  • August 14, 1946: Wisconsin's senior United States senator Robert M. La Follette Jr., after the dissolution of the Wisconsin Progressive Party, was defeated in the Republican Party primary by Wisconsin circuit court judge Joseph McCarthy.
  • November 5, 1946:
    • Walter Samuel Goodland re-elected Governor of Wisconsin.
    • Joseph McCarthy elected United States senator from Wisconsin.
    • Wisconsin voters ratified two amendments to the state constitution:
      • Removing audit powers from the Secretary of State.
      • Assigning audit powers to the Legislature.
    • Wisconsin voters also rejected an amendment to the state constitution:
      • Allowing public transportation to be used for students to attend private or parochial schools.

Major legislation edit

  • July 30, 1945: An Act ... relating to aeronautics, and making an appropriation, 1945 Act 513. Established Wisconsin's Aeronautics Commission.
  • August 27, 1945: An Act ... creating a Wisconsin department of veterans' affairs, providing educational aid, economic aid, medical, hospital, or other remedial care for World War II veterans and their dependents, transferring to said department certain powers, duties, and functions vested in the soldiers' rehabilitation board and adjutant general, and custodian of memorial hall, and making an appropriation, 1945 Act 580. Created the Wisconsin Department of Veterans Affairs.
  • 1945 Joint Resolution 2: Second legislative passage of a proposed amendment to the state constitution to abolish the office of justice of the peace in first class cities. This amendment was ratified by voters at the April 1945 election.
  • 1945 Joint Resolution 3: Second legislative passage of a proposed amendment to the state constitution to allow the state to take on debt to fund aeronautical improvements.
  • 1945 Joint Resolution 47: Second legislative passage of a proposed amendment to the state constitution to abolish term limits for Wisconsin sheriffs. This amendment was rejected by voters at the April 1946 election.
  • 1945 Joint Resolution 73: Second legislative passage of a proposed amendment to the state constitution to remove audit powers from the Secretary of State and transfer those powers to the Legislature. This amendment was ratified by voters in two separate questions at the November 1946 election.
  • 1945 Joint Resolution 78: Second legislative passage of a proposed amendment to the state constitution to allow public transportation to be used for students to attend private and parochial schools in addition to existing transportation for public schools. This amendment was rejected by voters at the November 1946 election.

Party summary edit

Senate summary edit

 
Senate partisan composition
  Democratic: 6 seats
  Progressive: 5 seats
  Republican: 22 seats
Party
(Shading indicates majority caucus)
Total
Dem. Prog. Rep. Vacant
End of previous Legislature 4 6 22 32 1
Start of Reg. Session 6 5 22 33 0
From Mar. 19, 1946[note 1] 21 32 1
Final voting share 18.75% 15.63% 65.63%
Beginning of the next Legislature 5 1 27 33 0

Assembly summary edit

 
Assembly partisan composition
  Democratic: 20 seats
  Progressive: 6 seats
  Republican: 74 seats
Party
(Shading indicates majority caucus)
Total
Dem. Prog. Rep. Vacant
End of previous Legislature 14 13 73 100 0
Start of Reg. Session 20 6 74 100 0
From Jul. 16, 1945[note 2] 19 99 1
From Oct. 11, 1945[note 3] 73 98 2
From Oct. 29, 1945[note 4] 72 97 3
From Mar. 25, 1946[note 5] 71 96 4
From May 1, 1946[note 6] 70 95 5
Final voting share 20% 6.32% 73.68%
Beginning of the next Legislature 12 0 88 100 0

Sessions edit

  • Regular session: January 10, 1945 – September 6, 1945
  • July 1946 special session: July 29, 1946 – July 30, 1946

Leaders edit

Senate leadership edit

Assembly leadership edit

Members edit

Members of the Senate edit

Members of the Senate for the Sixty-Seventh Wisconsin Legislature:[3]

 
Senate partisan representation
  Democratic: 6 seats
  Progressive: 5 seats
  Republican: 22 seats
Dist. Counties Senator Residence Party
01 Door, Kewaunee, & Manitowoc John E. Cashman Denmark Prog.
02 Brown & Oconto Harold A. Lytie Green Bay Dem.
03 Milwaukee (South City) Clement J. Zablocki Milwaukee Dem.
04 Milwaukee (Northeast County & Northeast City) John C. McBride Milwaukee Rep.
05 Milwaukee (Northwest City) Bernhard Gettelman Milwaukee Rep.
06 Milwaukee (North-Central City) Edward Reuther Milwaukee Dem.
07 Milwaukee (Southeast County & Southeast City) Anthony P. Gawronski Milwaukee Dem.
08 Milwaukee (Western County) Allen Busby West Milwaukee Rep.
09 Milwaukee (City Downtown) Robert E. Tehan Milwaukee Dem.
10 Buffalo, Pepin, Pierce, & St. Croix Warren P. Knowles New Richmond Rep.
11 Bayfield, Burnett, Douglas, & Washburn Elmer Peterson Superior Prog.
12 Ashland, Iron, Price, Rusk, Sawyer, & Vilas Ernest A. Heden Glidden Rep.
13 Dodge & Washington Frank E. Panzer Oakfield Rep.
14 Outagamie & Shawano Gordon A. Bubolz Appleton Rep.
15 Rock Robert P. Robinson Beloit Rep.
16 Crawford, Grant, & Vernon Foster B. Porter Bloomington Rep.
17 Green, Iowa, & Lafayette Melvin Olson South Wayne Rep.
18 Fond du Lac, Green Lake & Waushara Louis J. Fellenz Jr. Fond du Lac Rep.
19 Calumet & Winnebago Taylor G. Brown Oshkosh Rep.
20 Ozaukee & Sheboygan Gustave W. Buchen Sheboygan Rep.
21 Racine Edward F. Hilker Racine Rep.
22 Kenosha & Walworth Conrad Shearer Kenosha Rep.
23 Portage & Waupaca Harley M. Jacklin Plover Dem.
24 Clark, Taylor, & Wood Melvin R. Laird Sr. (died Mar. 19, 1946) Marshfield Rep.
25 Lincoln & Marathon William McNeight Unity Rep.
26 Dane Fred Risser Madison Prog.
27 Columbia, Richland, & Sauk Jess Miller Richland Center Rep.
28 Chippewa & Eau Claire George H. Hipke Stanley Rep.
29 Barron, Dunn, & Polk Charles D. Madsen Luck Prog.
30 Florence, Forest, Langlade, Marinette, & Oneida Philip Downing Amberg Rep.
31 Adams, Juneau, Monroe, & Marquette J. Earl Leverich Sparta Prog.
32 Jackson, La Crosse, & Trempealeau Rudolph Schlabach La Crosse Rep.
33 Jefferson & Waukesha William A. Freehoff Waukesha Rep.

Members of the Assembly edit

Members of the Assembly for the Sixty-Seventh Wisconsin Legislature:[3]

 
Assembly partisan composition
  Democratic: 20 seats
  Progressive: 6 seats
  Republican: 74 seats
 
Milwaukee County districts
Senate
Dist.
County Dist. Representative Party Residence
31 Adams & Marquette Robert M. Long Rep. Westfield
12 Ashland John C. Chapple (died May 1, 1946) Rep. Ashland
29 Barron Charles H. Sykes Rep. Cameron
11 Bayfield Samuel E. Squires Rep. Mason
02 Brown 1 Robert E. Lynch Dem. Green Bay
2 William J. Sweeney Dem. De Pere
10 Buffalo & Pepin Grover L. Broadfoot Rep. Mondovi
11 Burnett & Washburn Guy Benson Rep. Spooner
19 Calumet Charles R. Barnard Rep. Brillion
28 Chippewa Arthur L. Padrutt Prog. Chippewa Falls
24 Clark Walter E. Cook Rep. Unity
27 Columbia Arthur E. Austin Rep. Rio
16 Crawford Donald C. McDowell Rep. Soldiers Grove
26 Dane 1 Lyall T. Beggs Prog. Madison
2 Earl Mullen Prog. Blooming Grove
3 Rudy W. Roethlisberger Rep. Verona
13 Dodge 1 Elmer L. Genzmer Dem. Mayville
2 Jesse A. Canniff Rep. Beaver Dam
01 Door Alex Meunier Rep. Sturgeon Bay
11 Douglas 1 Frank D. Sheahan Prog. Superior
2 Arthur Lenroot Jr. Rep. Superior
29 Dunn Earl W. Hanson Rep. Elk Mound
28 Eau Claire John T. Pritchard Rep. Eau Claire
30 Florence, Forest, & Oneida Walter S. Fisher Rep. Minocqua
18 Fond du Lac 1 William J. Nuss Rep. Fond du Lac
2 Alfred Van De Zande Rep. Campbellsport
16 Grant 1 William H. Goldthorpe Rep. Cuba City
2 Hugh A. Harper Rep. Lancaster
17 Green Harry A. Keegan Rep. Monroe
18 Green Lake & Waushara Halbert W. Brooks Rep. Green Lake
17 Iowa Glenn H. James Rep. Montfort
12 Iron & Vilas Alex J. Raineri Rep. Hurley
32 Jackson Casper D. Waller Prog. Black River Falls
33 Jefferson Palmer F. Daugs Dem. Lake Mills
31 Juneau Pat W. Brunner Rep. Lyndon Station
22 Kenosha 1 Frederick Pfennig Rep. Kenosha
2 Matt G. Siebert Dem. Salem
01 Kewaunee Joseph M. Mleziva Rep. Luxemburg
32 La Crosse 1 Edward C. Krause Rep. La Crosse
2 Ernest F. Storandt Rep. West Salem
17 Lafayette Henry Youngblood Rep. Wiota
30 Langlade Clair Finch Rep. Antigo
25 Lincoln James H. Hamlin Rep. Merrill
01 Manitowoc 1 Otto A. Vogel Prog. Manitowoc
2 Frank E. Riley Rep. Two Rivers
25 Marathon 1 Martin C. Lueck Rep. Hamburg
2 Paul A. Luedtke Rep. Wausau
30 Marinette Orin W. Angwall Rep. Marinette
09 Milwaukee 1 Charles P. Greene Dem. Milwaukee
06 2 Michael F. O'Connell Dem. Milwaukee
08 3 Alfred Swendson Dem. Greendale
09 4 Frank E. Schaeffer Jr. Dem. Milwaukee
03 5 Mary O. Kryszak (died Jul. 16, 1945) Dem. Milwaukee
09 6 Le Roy Simmons Dem. Milwaukee
06 7 Clyde Follansbee Rep. Milwaukee
08 8 Douglas C. Steltz Dem. Milwaukee
05 9 Edward L. Graf Rep. Milwaukee
07 10 Leland McParland Dem. Cudahy
03 11 Ervin J. Ryczek Dem. Milwaukee
07 12 Peter Pyszczynski Dem. Milwaukee
04 13 William Nawrocki Dem. Milwaukee
14 John R. Devitt Rep. Milwaukee
05 15 Charles E. Collar Rep. Milwaukee
06 16 Ernest L. Riebau Rep. Milwaukee
07 17 Roman R. Blenski Dem. Milwaukee
06 18 Charles M. Fisher Dem. Milwaukee
05 19 Charles F. Westfahl Rep. Milwaukee
08 20 Milton F. Burmaster Rep. Wauwatosa
31 Monroe Alex L. Nicol Rep. Sparta
02 Oconto John E. Youngs Rep. Oconto
14 Outagamie 1 Fred H. Frank Rep. Appleton
2 Gustave Hanges Rep. Kimberly
20 Ozaukee Fred L. Feierstein (died Oct. 29, 1945) Rep. Random Lake
10 Pierce Selmer W. Gunderson Rep. Spring Valley
29 Polk Raymond A. Peabody Rep. Milltown
23 Portage John Kostuck Dem. Stevens Point
12 Price Mike Cummings Rep. Fifield
21 Racine 1 Carl C. Christensen Rep. Racine
2 Willis Frazell Rep. Racine
3 Randolph H. Runden Rep. Union Grove
27 Richland Vernon W. Thomson Rep. Richland Center
15 Rock 1 Edward Grassman Rep. Edgerton
2 Burger M. Engebretson Rep. Beloit
12 Rusk & Sawyer Nicholas Christman Rep. Tony
27 Sauk George J. Woerth Rep. Prairie du Sac
14 Shawano Charles Ebert Rep. Gresham
20 Sheboygan 1 John Schneider Jr. Dem. Sheboygan
2 Henry W. Timmer Rep. Waldo
10 St. Croix Elmer L. Rundell Rep. Roberts
24 Taylor Carl M. Nelson Rep. Medford
32 Trempealeau Chauncey E. Heath Rep. Osseo
16 Vernon Jerome H. Wheelock Rep. Viroqua
22 Walworth Ora R. Rice Rep. Delavan
13 Washington Theodore Holtebeck Rep. West Bend
33 Waukesha 1 Frederic Woodhead Rep. Waukesha
2 Alfred R. Ludvigsen Rep. Hartland
23 Waupaca Julius Spearbraker Rep. Clintonville
19 Winnebago 1 Edward M. Schneider (died Mar. 25, 1946) Rep. Oshkosh
2 James C. Fritzen (died Oct. 11, 1945) Rep. Neenah
24 Wood William W. Clark Rep. Vesper

Committees edit

Senate committees edit

  • Senate Standing Committee on Agriculture and Labor – M. R. Laird, chair
  • Senate Standing Committee on Committees – W. P. Knowles, chair
  • Senate Standing Committee on Conservation – T. G. Brown, chair
  • Senate Standing Committee on Contingent Expenditures – E. F. Hilker, chair
  • Senate Standing Committee on Corporations and Taxation – L. J. Fellenz, chair
  • Senate Standing Committee on Education and Public Welfare – W. A. Freehoff, chair
  • Senate Standing Committee on Highways – J. Miller, chair
  • Senate Standing Committee on the Judiciary – G. W. Buchen, chair
  • Senate Standing Committee on Legislative Procedure – C. Shearer, chair
  • Senate Standing Committee on State and Local Government – B. Gettelman, chair
  • Senate Standing Committee on Veterans and Military Affairs – R. Schlabach, chair

Assembly committees edit

  • Assembly Standing Committee on Agriculture – O. R. Rice, chair
  • Assembly Standing Committee on Commerce and Manufactures – E. Grassman, chair
  • Assembly Standing Committee on Conservation – J. E. Youngs, chair
  • Assembly Standing Committee on Contingent Expenditures – A. A. Lenroot, chair
  • Assembly Standing Committee on Education – W. W. Clark, chair
  • Assembly Standing Committee on Elections – C. E. Collar, chair
  • Assembly Standing Committee on Engrossed Bills – H. Youngblood, chair
  • Assembly Standing Committee on Enrolled Bills – F. E. Riley, chair
  • Assembly Standing Committee on Excise and Fees – F. Pfennig, chair
  • Assembly Standing Committee on Highways – H. A. Keegan, chair
  • Assembly Standing Committee on Insurance and Banking – B. M. Engebretson, chair
  • Assembly Standing Committee on the Judiciary – V. W. Thomson, chair
  • Assembly Standing Committee on Labor – G. Benson, chair
  • Assembly Standing Committee on Municipalities – E. C. Krause, chair
  • Assembly Standing Committee on Printing – J. C. Chapple, chair
  • Assembly Standing Committee on Public Welfare – E. W. Hanson, chair
  • Assembly Standing Committee on Rules – W. J. Nuss, chair
  • Assembly Standing Committee on State Affairs – A. E. Austin, chair
  • Assembly Standing Committee on Taxation – J. A. Canniff, chair
  • Assembly Standing Committee on Third Reading – F. L. Feierstein, chair
  • Assembly Standing Committee on Transportation – A. Van De Zande, chair
  • Assembly Standing Committee on Veterans and Military Affairs – C. C. Christensen, chair

Joint committees edit

  • Joint Standing Committee on Finance – G. H. Hipke (Sen.) & J. Spearbraker (Asm.), co-chairs
  • Joint Standing Committee on Revisions, Repeals, and Uniform Laws – G. W. Buchen (Sen.) & C. F. Westfahl (Asm.), co-chairs

Employees edit

Senate employees edit

  • Chief Clerk: Lawrence R. Larsen[4]
  • Sergeant-at-Arms: Harold Damon
    • Assistant Sergeant-at-Arms: Kenneth Hoard

Assembly employees edit

  • Chief Clerk: Arthur L. May[4]
    • Assistant Chief Clerk: Joseph S. Einberger
  • Sergeant-at-Arms: Norris J. Kellman
    • Assistant Sergeant-at-Arms: J. Irvin Thomas

Notes edit

  1. ^ Republican Melvin R. Laird Sr. (24th District) died.
  2. ^ Democrat Mary O. Kryszak (Milwaukee County) died.
  3. ^ Republican James C. Fritzen (Winnebago County) died.
  4. ^ Republican Fred L. Feierstein (Ozaukee County) died.
  5. ^ Republican Edward M. Schneider (Winnebago County) died.
  6. ^ Republican John C. Chapple (Ashland County) died.

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. 468, 471, 475, 479–480. ISBN 978-1-7333817-1-0. Retrieved August 5, 2023.
  2. ^ "Progressives Reluctantly go Republican". The Capital Times. March 18, 1946. p. 1. Retrieved July 26, 2023 – via Newspapers.com.
  3. ^ a b Ohm, Howard F.; Kuehn, Hazel L., eds. (1946). "Members of the Legislature". The Wisconsin Blue Book 1946 (Report). Wisconsin Legislative Reference Library. pp. 23–70. Retrieved August 9, 2023.
  4. ^ a b Ohm, Howard F.; Kuehn, Hazel L., eds. (1946). "The State Government: Legislative Branch". The Wisconsin Blue Book 1946 (Report). Wisconsin Legislative Reference Library. pp. 251–258. Retrieved August 9, 2023.

External links edit

67th, wisconsin, legislature, sixty, seventh, wisconsin, legislature, convened, from, january, 1945, september, 1945, regular, session, reconvened, special, session, july, 1946, 66th, 68th, wisconsin, state, capitol, 1915overviewlegislative, bodywisconsin, leg. The Sixty Seventh Wisconsin Legislature convened from January 10 1945 to September 6 1945 in regular session and reconvened in a special session in July 1946 1 67th Wisconsin Legislature 66th 68th Wisconsin State Capitol ca 1915OverviewLegislative bodyWisconsin LegislatureMeeting placeWisconsin State CapitolTermJanuary 1 1945 January 6 1947ElectionNovember 7 1944SenateMembers33Senate PresidentOscar Rennebohm R President pro temporeConrad Shearer R Party controlRepublicanAssemblyMembers100Assembly SpeakerDonald C McDowell R Party controlRepublicanSessionsRegularJanuary 10 1945 September 6 1945Special sessionsJul 1946 Spec July 29 1946 July 30 1946 This legislative term saw the end of World War II and the establishment of the United Nations The term also saw the end of the Wisconsin Progressive Party which formally disbanded at a 1946 convention 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 1944 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 1942 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 1 1945 Second inauguration of Walter Samuel Goodland as Governor of Wisconsin January 20 1945 Fourth inauguration of Franklin D Roosevelt as President of the United States February 11 1945 The Yalta Conference concluded agreeing to the denazification and postwar partition of Germany as well as self determination rights for a liberated Poland April 3 1945 Wisconsin voters ratified two amendments to the state constitution Aboliting the office of justice of the peace in first class cities Allowing the state to take on debt for aeronautical improvements April 12 1945 U S President Franklin D Roosevelt died in office Vice President Harry S Truman immediately succeeded him as the 33rd President of the United States April 28 1945 Benito Mussolini was executed by partisans in Milan Italy April 29 1945 Axis forces in Italy signed an unconditional surrender to the Allies April 30 1945 Adolf Hitler committed suicide in his bunker in Berlin Germany May 2 1945 Soviet forces captured Berlin May 8 1945 Representatives of the German Army signed the German Instrument of Surrender formally ending Germany s part in World War II June 26 1945 The Charter of the United Nations was published at the end of the United Nations Conference on International Organization July 16 1945 The first atomic bomb test took place at the Trinity site in New Mexico July 21 1945 U S President Harry S Truman signed an order approving the use of atomic bombs against Imperial Japan August 6 1945 U S forces detonated an atomic bomb over Hiroshima killing at least 90 000 people and destroying much of the city August 8 1945 The United States ratified the Charter of the United Nations becoming the third nation to ratify the document August 9 1945 U S forces detonated an atomic bomb over Nagasaki killing at least 39 000 people August 14 1945 Emperor Hirohito agreed to the unconditional surrender of Japan to Allied forces ending major combat in World War II October 24 1945 The United Nations was established as a sufficient number of nations had ratified the Charter March 17 1946 At a convention in Portage Wisconsin the Wisconsin Progressive Party voted to disband The majority of delegates voted to rejoin the Republican Party of Wisconsin March 19 1946 Wisconsin Supreme Court justice Joseph Martin died in office April 2 1946 Wisconsin voters rejected an amendment to the state constitution which would have removed term limits from the sheriffs April 6 1946 Wisconsin governor Walter Samuel Goodland appointed James Ward Rector to the Wisconsin Supreme Court to succeed the deceased justice Joseph Martin April 18 1946 The League of Nations met for the last time transferred its mission to the United Nations and disbanded August 14 1946 Wisconsin s senior United States senator Robert M La Follette Jr after the dissolution of the Wisconsin Progressive Party was defeated in the Republican Party primary by Wisconsin circuit court judge Joseph McCarthy November 5 1946 Walter Samuel Goodland re elected Governor of Wisconsin Joseph McCarthy elected United States senator from Wisconsin Wisconsin voters ratified two amendments to the state constitution Removing audit powers from the Secretary of State Assigning audit powers to the Legislature Wisconsin voters also rejected an amendment to the state constitution Allowing public transportation to be used for students to attend private or parochial schools Major legislation editJuly 30 1945 An Act relating to aeronautics and making an appropriation 1945 Act 513 Established Wisconsin s Aeronautics Commission August 27 1945 An Act creating a Wisconsin department of veterans affairs providing educational aid economic aid medical hospital or other remedial care for World War II veterans and their dependents transferring to said department certain powers duties and functions vested in the soldiers rehabilitation board and adjutant general and custodian of memorial hall and making an appropriation 1945 Act 580 Created the Wisconsin Department of Veterans Affairs 1945 Joint Resolution 2 Second legislative passage of a proposed amendment to the state constitution to abolish the office of justice of the peace in first class cities This amendment was ratified by voters at the April 1945 election 1945 Joint Resolution 3 Second legislative passage of a proposed amendment to the state constitution to allow the state to take on debt to fund aeronautical improvements 1945 Joint Resolution 47 Second legislative passage of a proposed amendment to the state constitution to abolish term limits for Wisconsin sheriffs This amendment was rejected by voters at the April 1946 election 1945 Joint Resolution 73 Second legislative passage of a proposed amendment to the state constitution to remove audit powers from the Secretary of State and transfer those powers to the Legislature This amendment was ratified by voters in two separate questions at the November 1946 election 1945 Joint Resolution 78 Second legislative passage of a proposed amendment to the state constitution to allow public transportation to be used for students to attend private and parochial schools in addition to existing transportation for public schools This amendment was rejected by voters at the November 1946 election Party summary editSenate summary edit nbsp Senate partisan composition Democratic 6 seats Progressive 5 seats Republican 22 seats Party Shading indicates majority caucus Total Dem Prog Rep Vacant End of previous Legislature 4 6 22 32 1 Start of Reg Session 6 5 22 33 0 From Mar 19 1946 note 1 21 32 1 Final voting share 18 75 15 63 65 63 Beginning of the next Legislature 5 1 27 33 0 Assembly summary edit nbsp Assembly partisan composition Democratic 20 seats Progressive 6 seats Republican 74 seats Party Shading indicates majority caucus Total Dem Prog Rep Vacant End of previous Legislature 14 13 73 100 0 Start of Reg Session 20 6 74 100 0 From Jul 16 1945 note 2 19 99 1 From Oct 11 1945 note 3 73 98 2 From Oct 29 1945 note 4 72 97 3 From Mar 25 1946 note 5 71 96 4 From May 1 1946 note 6 70 95 5 Final voting share 20 6 32 73 68 Beginning of the next Legislature 12 0 88 100 0Sessions editRegular session January 10 1945 September 6 1945 July 1946 special session July 29 1946 July 30 1946Leaders editSenate leadership edit President of the Senate Oscar Rennebohm R President pro tempore Conrad Shearer R Kenosha Majority leader Warren P Knowles R New Richmond Minority leader Anthony P Gawronski D Milwaukee Assembly leadership edit Speaker of the Assembly Donald C McDowell R Soldiers Grove Majority leader Vernon W Thomson R Richland Center Minority leaders Leland McParland D Milwaukee Lyall T Beggs P Madison Members editMembers of the Senate edit Members of the Senate for the Sixty Seventh Wisconsin Legislature 3 nbsp Senate partisan representation Democratic 6 seats Progressive 5 seats Republican 22 seats Dist Counties Senator Residence Party 01 Door Kewaunee amp Manitowoc John E Cashman Denmark Prog 02 Brown amp Oconto Harold A Lytie Green Bay Dem 03 Milwaukee South City Clement J Zablocki Milwaukee Dem 04 Milwaukee Northeast County amp Northeast City John C McBride Milwaukee Rep 05 Milwaukee Northwest City Bernhard Gettelman Milwaukee Rep 06 Milwaukee North Central City Edward Reuther Milwaukee Dem 07 Milwaukee Southeast County amp Southeast City Anthony P Gawronski Milwaukee Dem 08 Milwaukee Western County Allen Busby West Milwaukee Rep 09 Milwaukee City Downtown Robert E Tehan Milwaukee Dem 10 Buffalo Pepin Pierce amp St Croix Warren P Knowles New Richmond Rep 11 Bayfield Burnett Douglas amp Washburn Elmer Peterson Superior Prog 12 Ashland Iron Price Rusk Sawyer amp Vilas Ernest A Heden Glidden Rep 13 Dodge amp Washington Frank E Panzer Oakfield Rep 14 Outagamie amp Shawano Gordon A Bubolz Appleton Rep 15 Rock Robert P Robinson Beloit Rep 16 Crawford Grant amp Vernon Foster B Porter Bloomington Rep 17 Green Iowa amp Lafayette Melvin Olson South Wayne Rep 18 Fond du Lac Green Lake amp Waushara Louis J Fellenz Jr Fond du Lac Rep 19 Calumet amp Winnebago Taylor G Brown Oshkosh Rep 20 Ozaukee amp Sheboygan Gustave W Buchen Sheboygan Rep 21 Racine Edward F Hilker Racine Rep 22 Kenosha amp Walworth Conrad Shearer Kenosha Rep 23 Portage amp Waupaca Harley M Jacklin Plover Dem 24 Clark Taylor amp Wood Melvin R Laird Sr died Mar 19 1946 Marshfield Rep 25 Lincoln amp Marathon William McNeight Unity Rep 26 Dane Fred Risser Madison Prog 27 Columbia Richland amp Sauk Jess Miller Richland Center Rep 28 Chippewa amp Eau Claire George H Hipke Stanley Rep 29 Barron Dunn amp Polk Charles D Madsen Luck Prog 30 Florence Forest Langlade Marinette amp Oneida Philip Downing Amberg Rep 31 Adams Juneau Monroe amp Marquette J Earl Leverich Sparta Prog 32 Jackson La Crosse amp Trempealeau Rudolph Schlabach La Crosse Rep 33 Jefferson amp Waukesha William A Freehoff Waukesha Rep Members of the Assembly edit Members of the Assembly for the Sixty Seventh Wisconsin Legislature 3 nbsp Assembly partisan composition Democratic 20 seats Progressive 6 seats Republican 74 seats nbsp Milwaukee County districts SenateDist County Dist Representative Party Residence 31 Adams amp Marquette Robert M Long Rep Westfield 12 Ashland John C Chapple died May 1 1946 Rep Ashland 29 Barron Charles H Sykes Rep Cameron 11 Bayfield Samuel E Squires Rep Mason 02 Brown 1 Robert E Lynch Dem Green Bay 2 William J Sweeney Dem De Pere 10 Buffalo amp Pepin Grover L Broadfoot Rep Mondovi 11 Burnett amp Washburn Guy Benson Rep Spooner 19 Calumet Charles R Barnard Rep Brillion 28 Chippewa Arthur L Padrutt Prog Chippewa Falls 24 Clark Walter E Cook Rep Unity 27 Columbia Arthur E Austin Rep Rio 16 Crawford Donald C McDowell Rep Soldiers Grove 26 Dane 1 Lyall T Beggs Prog Madison 2 Earl Mullen Prog Blooming Grove 3 Rudy W Roethlisberger Rep Verona 13 Dodge 1 Elmer L Genzmer Dem Mayville 2 Jesse A Canniff Rep Beaver Dam 01 Door Alex Meunier Rep Sturgeon Bay 11 Douglas 1 Frank D Sheahan Prog Superior 2 Arthur Lenroot Jr Rep Superior 29 Dunn Earl W Hanson Rep Elk Mound 28 Eau Claire John T Pritchard Rep Eau Claire 30 Florence Forest amp Oneida Walter S Fisher Rep Minocqua 18 Fond du Lac 1 William J Nuss Rep Fond du Lac 2 Alfred Van De Zande Rep Campbellsport 16 Grant 1 William H Goldthorpe Rep Cuba City 2 Hugh A Harper Rep Lancaster 17 Green Harry A Keegan Rep Monroe 18 Green Lake amp Waushara Halbert W Brooks Rep Green Lake 17 Iowa Glenn H James Rep Montfort 12 Iron amp Vilas Alex J Raineri Rep Hurley 32 Jackson Casper D Waller Prog Black River Falls 33 Jefferson Palmer F Daugs Dem Lake Mills 31 Juneau Pat W Brunner Rep Lyndon Station 22 Kenosha 1 Frederick Pfennig Rep Kenosha 2 Matt G Siebert Dem Salem 01 Kewaunee Joseph M Mleziva Rep Luxemburg 32 La Crosse 1 Edward C Krause Rep La Crosse 2 Ernest F Storandt Rep West Salem 17 Lafayette Henry Youngblood Rep Wiota 30 Langlade Clair Finch Rep Antigo 25 Lincoln James H Hamlin Rep Merrill 01 Manitowoc 1 Otto A Vogel Prog Manitowoc 2 Frank E Riley Rep Two Rivers 25 Marathon 1 Martin C Lueck Rep Hamburg 2 Paul A Luedtke Rep Wausau 30 Marinette Orin W Angwall Rep Marinette 09 Milwaukee 1 Charles P Greene Dem Milwaukee 06 2 Michael F O Connell Dem Milwaukee 08 3 Alfred Swendson Dem Greendale 09 4 Frank E Schaeffer Jr Dem Milwaukee 03 5 Mary O Kryszak died Jul 16 1945 Dem Milwaukee 09 6 Le Roy Simmons Dem Milwaukee 06 7 Clyde Follansbee Rep Milwaukee 08 8 Douglas C Steltz Dem Milwaukee 05 9 Edward L Graf Rep Milwaukee 07 10 Leland McParland Dem Cudahy 03 11 Ervin J Ryczek Dem Milwaukee 07 12 Peter Pyszczynski Dem Milwaukee 04 13 William Nawrocki Dem Milwaukee 14 John R Devitt Rep Milwaukee 05 15 Charles E Collar Rep Milwaukee 06 16 Ernest L Riebau Rep Milwaukee 07 17 Roman R Blenski Dem Milwaukee 06 18 Charles M Fisher Dem Milwaukee 05 19 Charles F Westfahl Rep Milwaukee 08 20 Milton F Burmaster Rep Wauwatosa 31 Monroe Alex L Nicol Rep Sparta 02 Oconto John E Youngs Rep Oconto 14 Outagamie 1 Fred H Frank Rep Appleton 2 Gustave Hanges Rep Kimberly 20 Ozaukee Fred L Feierstein died Oct 29 1945 Rep Random Lake 10 Pierce Selmer W Gunderson Rep Spring Valley 29 Polk Raymond A Peabody Rep Milltown 23 Portage John Kostuck Dem Stevens Point 12 Price Mike Cummings Rep Fifield 21 Racine 1 Carl C Christensen Rep Racine 2 Willis Frazell Rep Racine 3 Randolph H Runden Rep Union Grove 27 Richland Vernon W Thomson Rep Richland Center 15 Rock 1 Edward Grassman Rep Edgerton 2 Burger M Engebretson Rep Beloit 12 Rusk amp Sawyer Nicholas Christman Rep Tony 27 Sauk George J Woerth Rep Prairie du Sac 14 Shawano Charles Ebert Rep Gresham 20 Sheboygan 1 John Schneider Jr Dem Sheboygan 2 Henry W Timmer Rep Waldo 10 St Croix Elmer L Rundell Rep Roberts 24 Taylor Carl M Nelson Rep Medford 32 Trempealeau Chauncey E Heath Rep Osseo 16 Vernon Jerome H Wheelock Rep Viroqua 22 Walworth Ora R Rice Rep Delavan 13 Washington Theodore Holtebeck Rep West Bend 33 Waukesha 1 Frederic Woodhead Rep Waukesha 2 Alfred R Ludvigsen Rep Hartland 23 Waupaca Julius Spearbraker Rep Clintonville 19 Winnebago 1 Edward M Schneider died Mar 25 1946 Rep Oshkosh 2 James C Fritzen died Oct 11 1945 Rep Neenah 24 Wood William W Clark Rep VesperCommittees editSenate committees edit Senate Standing Committee on Agriculture and Labor M R Laird chair Senate Standing Committee on Committees W P Knowles chair Senate Standing Committee on Conservation T G Brown chair Senate Standing Committee on Contingent Expenditures E F Hilker chair Senate Standing Committee on Corporations and Taxation L J Fellenz chair Senate Standing Committee on Education and Public Welfare W A Freehoff chair Senate Standing Committee on Highways J Miller chair Senate Standing Committee on the Judiciary G W Buchen chair Senate Standing Committee on Legislative Procedure C Shearer chair Senate Standing Committee on State and Local Government B Gettelman chair Senate Standing Committee on Veterans and Military Affairs R Schlabach chair Assembly committees edit Assembly Standing Committee on Agriculture O R Rice chair Assembly Standing Committee on Commerce and Manufactures E Grassman chair Assembly Standing Committee on Conservation J E Youngs chair Assembly Standing Committee on Contingent Expenditures A A Lenroot chair Assembly Standing Committee on Education W W Clark chair Assembly Standing Committee on Elections C E Collar chair Assembly Standing Committee on Engrossed Bills H Youngblood chair Assembly Standing Committee on Enrolled Bills F E Riley chair Assembly Standing Committee on Excise and Fees F Pfennig chair Assembly Standing Committee on Highways H A Keegan chair Assembly Standing Committee on Insurance and Banking B M Engebretson chair Assembly Standing Committee on the Judiciary V W Thomson chair Assembly Standing Committee on Labor G Benson chair Assembly Standing Committee on Municipalities E C Krause chair Assembly Standing Committee on Printing J C Chapple chair Assembly Standing Committee on Public Welfare E W Hanson chair Assembly Standing Committee on Rules W J Nuss chair Assembly Standing Committee on State Affairs A E Austin chair Assembly Standing Committee on Taxation J A Canniff chair Assembly Standing Committee on Third Reading F L Feierstein chair Assembly Standing Committee on Transportation A Van De Zande chair Assembly Standing Committee on Veterans and Military Affairs C C Christensen chair Joint committees edit Joint Standing Committee on Finance G H Hipke Sen amp J Spearbraker Asm co chairs Joint Standing Committee on Revisions Repeals and Uniform Laws G W Buchen Sen amp C F Westfahl Asm co chairsEmployees editSenate employees edit Chief Clerk Lawrence R Larsen 4 Sergeant at Arms Harold Damon Assistant Sergeant at Arms Kenneth Hoard Assembly employees edit Chief Clerk Arthur L May 4 Assistant Chief Clerk Joseph S Einberger Sergeant at Arms Norris J Kellman Assistant Sergeant at Arms J Irvin ThomasNotes edit Republican Melvin R Laird Sr 24th District died Democrat Mary O Kryszak Milwaukee County died Republican James C Fritzen Winnebago County died Republican Fred L Feierstein Ozaukee County died Republican Edward M Schneider Winnebago County died Republican John C Chapple Ashland County died 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 468 471 475 479 480 ISBN 978 1 7333817 1 0 Retrieved August 5 2023 Progressives Reluctantly go Republican The Capital Times March 18 1946 p 1 Retrieved July 26 2023 via Newspapers com a b Ohm Howard F Kuehn Hazel L eds 1946 Members of the Legislature The Wisconsin Blue Book 1946 Report Wisconsin Legislative Reference Library pp 23 70 Retrieved August 9 2023 a b Ohm Howard F Kuehn Hazel L eds 1946 The State Government Legislative Branch The Wisconsin Blue Book 1946 Report Wisconsin Legislative Reference Library pp 251 258 Retrieved August 9 2023 External links edit1945 Related Documents from Wisconsin Legislature Retrieved from https en wikipedia org w index php title 67th Wisconsin Legislature amp oldid 1212606098, 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.