21st Wisconsin Legislature

Summary

The Twenty-First Wisconsin Legislature convened from January 8, 1868, to March 6, 1868, in regular session.

21st Wisconsin Legislature
20th 22nd
Wisconsin State Capitol, 1863
Overview
Legislative bodyWisconsin Legislature
Meeting placeWisconsin State Capitol
TermJanuary 6, 1868 – January 4, 1869
ElectionNovember 5, 1867
Senate
Members33
Senate PresidentWyman Spooner (R)
President pro temporeNewton Littlejohn (R)
Party controlRepublican
Assembly
Members100
Assembly SpeakerAlexander M. Thomson (R)
Party controlRepublican
Sessions
1stJanuary 8, 1868 – March 6, 1868

Senators representing even-numbered districts were newly elected for this session and were serving the first year of a two-year term. Assembly members were elected to a one-year term. Assembly members and even-numbered senators were elected in the general election of November 5, 1867. Senators representing odd-numbered districts were serving the second year of their two-year term, having been elected in the general election held on November 6, 1866.[1]

Major events edit

Major legislation edit

  • January 22, 1868: Joint Resolution declaring it to be the duty of the general government to protect American citizens in the enjoyment of all their rights as such while sojourning in foreign countries, 1868 Joint Resolution 1, endorsing the proposed federal Expatriation Act of 1868.
  • February 6, 1868: An Act to punish frauds upon insurance companies, 1868 Act 14.
  • February 19, 1868: An Act to abolish the office of bank comptroller, and transfer his duties to the state treasurer, 1868 Act 28.
  • February 22, 1868: Joint Resolution defining the duty of the nation towards its native and adopted citizens, 1868 Joint Resolution 8, also relating to the proposed federal Expatriation Act of 1868.
  • February 29, 1868: An Act to legalize dissections, 1868 Act 53.
  • March 4, 1868: An Act to provide for the completion of the state capitol, 1868 Act 93.
  • March 5, 1868: An Act to accept a grant of lands made to the state of Wisconsin by act of congress, to aid in the construction of the Sturgeon Bay and Lake Michigan ship canal and harbor, in the county of Door, to connect the waters of Green Bay with Lake Michigan, and to provide for the construction of the same, 1868 Act 105.
  • March 6, 1868: Joint Resolution instructing senators and representatives in congress to preserve the equilibrium between the coordinate branches of government, 1868 Joint Resolution 23.
  • March 6, 1868: An Act to authorize the state treasurer to close up the circulation of certain banks, and for other purposes, 1868 Act 144.
  • March 6, 1868: An Act to transfer the war fund to the general fund and discontinue the war fund, 1868 Act 148.
  • March 6, 1868: An Act to provide for establishing town libraries in this state, 1868 Act 174.

Party summary edit

Senate summary edit

 
Senate partisan composition
  Democratic: 15 seats
  Republican: 18 seats
Party
(Shading indicates majority caucus)
Total
Democratic Union Republican Vacant
End of previous Legislature 11 20 0 31 2
1st Session 15 0 18 33 0
Final voting share 45.45% 54.55%
Beginning of the next Legislature 14 0 19 33 0

Assembly summary edit

 
Assembly partisan composition
  Democratic: 41 seats
  Republican: 59 seats
Party
(Shading indicates majority caucus)
Total
Democratic Union Republican Vacant
End of previous Legislature 26 74 0 100 0
Start of 1st Session 41 0 59 100 0
Final voting share 41% 59%
Beginning of the next Legislature 32 0 68 100 0

Sessions edit

  • 1st Regular session: January 8, 1868 – March 6, 1868

Leaders edit

Senate leadership edit

Assembly leadership edit

Members edit

Members of the Senate edit

Members of the Wisconsin Senate for the Twenty-First Wisconsin Legislature:[2]

 
Senate partisan representation
  Democratic: 15 seats
  Republican: 18 seats
Dist. Counties Senator Residence Party
01 Sheboygan Robert H. Hotchkiss Plymouth Dem.
02 Brown, Door, Kewaunee William J. Abrams Green Bay Dem.
03 Ozaukee Lyman Morgan Ozaukee Dem.
04 Washington Adam Schantz Addison Dem.
05 Milwaukee (Northern Half) Henry L. Palmer Milwaukee Dem.
06 Milwaukee (Southern Half) Charles H. Larkin Milwaukee Dem.
07 Racine Henry Stevens Caledonia Rep.
08 Kenosha Anthony Van Wyck Kenosha Rep.
09 Adams, Juneau, Monroe DeWitt C. Wilson Sparta Rep.
10 Waukesha Curtis Mann Oconomowoc Dem.
11 Dane (Eastern Part) Clement Warner Windsor Rep.
12 Walworth Newton Littlejohn Whitewater Rep.
13 Lafayette James H. Earnest Shullsburg Dem.
14 Sauk Stephen S. Barlow Delton Rep.
15 Iowa Joel Whitman Dodgeville Rep.
16 Grant George C. Hazelton Boscobel Rep.
17 Rock Samuel J. Todd Beloit Rep.
18 Dodge (Western Part) Henry W. Lander Beaver Dam Dem.
19 Manitowoc George B. Reed Manitowoc Dem.
20 Fond du Lac Edward S. Bragg Fond du Lac Dem.
21 Winnebago William G. Ritch Oshkosh Rep.
22 Calumet, Oconto, Outagamie, Shawano William Young Medina Dem.
23 Jefferson Gerrit T. Thorn Jefferson Dem.
24 Green Henry Adams Monticello Rep.
25 Columbia Robert B. Sanderson Poynette Rep.
26 Dane (Western Part) Carl Habich Madison Dem.
27 Marathon, Portage, Waupaca, Wood Edward L. Browne Waupaca Rep.
28 Ashland, Bayfield, Burnett, Dallas, Douglas, Pierce, St. Croix William J. Copp Prescott Rep.
29 Green Lake, Marquette, Waushara Henry G. Webb Wautoma Rep.
30 Crawford, Richland William Ketcham Richland Center Rep.
31 La Crosse, Vernon Justin W. Ranney West Salem Rep.
32 Buffalo, Chippewa, Clark, Dunn, Eau Claire, Jackson, Pepin, Trempealeau Alfred W. Newman Trempealeau Rep.
33 Dodge (Eastern Part) Satterlee Clark Horicon Dem.

Members of the Assembly edit

Members of the Assembly for the Twenty-First Wisconsin Legislature:[2]

 
Assembly partisan representation
  Democratic: 41 seats
  Republican: 59 seats
Senate
District
County District Representative Party Residence
09 Adams William J. Kershaw Rep. Big Spring
28 Ashland, Bayfield, Burnett, Dallas, Douglas, Polk Henry D. Barron Rep. St. Croix Falls
02 Brown 1 John B. Eugene Rep. Green Bay
2 David Cooper Ayres Rep. Fort Howard
32 Buffalo Conrad Moser Jr. Rep. Alma
22 Calumet Casper H. M. Petersen Dem. New Holstein
32 Chippewa & Dunn Samuel W. Hunt Rep. Menomonie
Clark & Jackson James O'Neill Rep. Neillsville
25 Columbia 1 Alanson Holly Rep. Kilbourn City
2 Ira Ford Rep. Columbus
3 David C. Davies Rep. Portage
30 Crawford James Fisher Dem. Eastman
11 Dane 1 Nelson Williams Rep. Stoughton
2 Knute Nelson Rep. Cambridge
26 3 Frank Gault Dem. Mendota
4 Gunnuf Tollefson Rep. Mount Vernon
5 Levi B. Vilas Dem. Madison
18 Dodge 1 Lawrence Connor Dem. Fox Lake
2 Lewis M. Benson Dem. Lowell
33 3 Charles E. Goodwin Dem. Mayville
4 George W. Colomy Dem. Alderley
02 Door & Kewaunee Moses Kilgore Dem. Baileys Harbor
32 Eau Claire & Pepin Horace W. Barnes Rep. Eau Claire
20 Fond du Lac 1 Henry C. Bottum Rep. West Rosendale
2 Rollin C. Kelley Rep. Brandon
3 David B. Conger Rep. Fond du Lac
4 Seth A. Chase Rep. Fond du Lac
5 Nicholas Klotz Dem. Eden
6 Joseph Wagner Dem. Moria
16 Grant 1 Hanmer Robbins Rep. Platteville
2 James H. Neaville Dem. Potosi
3 Jeremiah Dodge Rep. Lancaster
4 Matthew Birchard Rep. Fennimore
5 Nathaniel W. Kendall Rep. Wyalusing
24 Green 1 Albert H. Pierce Rep. Monticello
2 Jacob Mason Rep. Monroe
29 Green Lake Ira Manley Jr. Rep. Markesan
15 Iowa 1 Goodwin Lowry Dem. Helena
2 Jefferson Rewey Rep. Mifflin
23 Jefferson 1 Henry S. Howell Dem. Watertown
2 Charles P. Goodrich Rep. Christiana
3 Jonas Folts Dem. Bark River
4 Franz G. L. Struve Rep. Helenville
09 Juneau John O'Rourke Dem. Kildare
08 Kenosha Jacob B. Shibley Rep. Bassett
31 La Crosse 1 Theodore Rodolf Dem. La Crosse
2 Nathan P. Waller Rep. West Salem
13 Lafayette 1 Charles Pole Dem. Shullsburg
2 Samuel Cole Rep. Gratiot
19 Manitowoc 1 John H. Bohne Dem. Meeme
2 Richard Donovan Dem. Manitowoc
3 David Smoke Dem. Manitowoc
27 Marathon & Wood Willis C. Silverthorn Dem. Wausau
29 Marquette Francis Russell Dem. Westfield
05 Milwaukee 1 Patrick Drew Dem. Milwaukee
2 George Abert Dem. Milwaukee
06 3 James McGrath Dem. Milwaukee
4 James M. Reynolds Dem. Milwaukee
5 John Fellenz Dem. Milwaukee
05 6 Daniel H. Richards Dem. Milwaukee
7 William A. Prentiss Rep. Milwaukee
8 Henry C. Runkel Dem. Milwaukee
06 9 Patrick Walsh Dem. Hales Corners
10 John Sullivan Dem. Ten Mile House
09 Monroe Charles A. Hunt Rep. Melvina
22 Oconto & Shawano Isaac Stephenson Rep. Marinette
22 Outagamie Thomas R. Hudd Dem. Appleton
03 Ozaukee Frederick W. Horn Dem. Cedarburg
28 Pierce Eleazor Holt Rep. Maiden Rock
27 Portage Benjamin Burr Dem. Stevens Point
07 Racine 1 Charles E. Dyer Rep. Racine
2 Hiram L. Gilmore Rep. North Cape
30 Richland Warren C. S. Barron Rep. Loyd
17 Rock 1 Burr Sprague Rep. Orfordville
2 William C. Whitford Rep. Milton
3 Almerin M. Carter Rep. Johnstown
4 Charles H. Parker Rep. Beloit
5 Alexander M. Thomson Rep. Janesville
14 Sauk 1 James I. Waterbury Rep. Prairie du Sac
2 John Gillespie Rep. Dellona
01 Sheboygan 1 Joseph Wedig Dem. Sheboygan
2 John A. Smith Dem. Glenbeulah
3 George S. Graves Rep. Sheboygan Falls
28 St. Croix Marcus Fulton Rep. Hudson
32 Trempealeau John Nicholls Rep. Trempealeau
31 Vernon 1 Henry Chase Rep. Chaseburg
2 Daniel B. Priest Rep. Viroqua
12 Walworth 1 Joseph F. Lyon Rep. Darien
2 John A. Smith Rep. Geneva
3 George A. Ray Rep. La Grange
04 Washington 1 George H. Kleffler Dem. West Bend
2 Densmore W. Maxon Dem. Cedar Creek
10 Waukesha 1 Silas Barber Dem. Waukesha
2 William Thompson Rep. Oconomowoc
3 Adam Muehl Dem. St. Martin
27 Waupaca Jarvis W. Carter Rep. New London
29 Waushara Edgar Sears Rep. Pine River
21 Winnebago 1 Luther Buxton Rep. Oshkosh
2 George W. Trask Rep. Winneconne
3 Milo C. Bushnell Rep. Omro

Employees edit

Senate employees edit

  • Chief Clerk: L. B. Hills[2]
    • Assistant Clerk: John S. Wilson
      • Bookkeeper: A. W. Wilson
    • Engrossing Clerk: W. L. Abbott
    • Engrossing Clerk: Joseph Copp
    • Transcribing Clerk: David Schreiner
  • Sergeant-at-Arms: W. H. Hamilton
    • Assistant Sergeant-at-Arms: S. M. Bond
    • Sergeant-at-Arms' Porter: Thomas Goss
  • Postmaster: Frank Leland
    • Assistant Postmaster: J. S. Cavert
  • Doorkeeper: Franklin Kelly
    • Assistant Doorkeeper: W. G. McEwen
    • Assistant Doorkeeper: Walter Cook
    • Assistant Doorkeeper: Henry Taylor
    • Assistant Doorkeeper: Thornton Thompson
  • Fireman: Francis Downs
  • Messengers:
    • Robert B. McCord
    • William Keyes
    • Charlton Turner

Assembly employees edit

  • Chief Clerk: Ephraim W. Young[2]
    • Assistant Clerk: William M. Newcomb
      • Bookkeeper: O. A. Southmayd
    • Engrossing Clerk: Fred Dennett
    • Enrolling Clerk: William A. Prentiss Jr.
    • Transcribing Clerk: William H. Holt
  • Sergeant-at-Arms: Charles L. Harris
    • Assistant Sergeant-at-Arms: Alex Stevens
  • Postmaster: Luther Poland
    • Assistant Postmaster: D. B. Crandall
  • Doorkeepers:
    • Henry Collins
    • Frank Fletcher
    • Thomas Healy
  • Firemen:
    • Nahum Bangs
    • John Flood
  • Porter: Edwin Glenn
  • Speaker's Messenger: Frank Thompson
  • Chief Clerk's Messenger: John J. Norton
  • Messengers:
    • Thomas A. Robbins
    • T. W. Sutliff
    • William H. Denison
    • Charlie J. Johnson
    • James Burke
    • C. E. Conger

References edit

  1. ^ Heg, J. E., ed. (1882). "Annals of the Legislature" (PDF). The Blue Book of the state of Wisconsin (Report). State of Wisconsin. pp. 217–219. Retrieved November 4, 2021.
  2. ^ a b c d "Legislative Department" (PDF). The Legislative Manual of the State of Wisconsin (Report). State of Wisconsin. 1868. pp. 167–168, 171–174. Retrieved November 4, 2021.

External links edit