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

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]

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

Major legislation

Party summary

Senate summary

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

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

Leaders

Senate leadership

Assembly leadership

Members

Members of the Senate

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

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

Senate committees

Assembly committees

Joint committees

Employees

Senate employees

Assembly employees

Notes

  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

  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.