Dickinson. P. Ensign. Dickson, John P. Dieckman, Theodore.. Beringer, Andrew. Dieves, William.. Dike, Henry B. Dimond, Neil. Dill. Dan J. biter, F. R... Dittmar. Nicholas.. Divin, Edward.. Dixon, Hannibal S. Dixon, William.. Dobbs, Jerry, Jr. Dockry, Michael. Dockry, Patrick.. Dockstader. Benjamin Dodge, A. Clark.. Dodge, Jeremiah E. Dodge, Jeshua E.. Dodge. Henry S.. Doe. William H. Dole, Augustus 0. Donaldson, Nicholas M Donovan, Pichard.. Doran, Jo L.. Dorwin. Vivus W. Doty, Charles.. Dond, Reuben.... Douglas, Alanson C. Donglas. Byron.. Dousman, Hercules F Downs. Daniel L. Dunn, Tarleton. Dutcher, William. Post-office Address and County Represented. Manchester, Calumet.. Milwaukee, Milwaukee.. Brothertown, Calumet. Platteville, Grant.... Janesville, Rock.... Sheboygan, Sheboygan. Auburn, Fond du Lac. Greenfield, Milwaukee.. Csecola Mills, Polk.. Midland, Marquette. New London, Waupaca Ithaca, Richland. Prescott, Pierce.. Seymour, Outagamie. Meeme, Manitowoc, Richfield, Washington.. Ripon, Fond du Lac. Morrison, Brown. 1849. 1878. 1851, 71. 1883. 1893. 1859, 60. 1866. 69. 1861. 1891. 1872. 1889. 91. 1887. 1SC6, 67. 1850. 1877. 1859, 72. 1870. 1870. Ten Mile House, Milwaukee 1960. Racine, Racine. Milwaukee, Milwaukee. Oshkosh, Winnebago.. Pe ette, Columbia. Waupun, Fond du Lac. Manitowoc, Manitowoc, Milwaukee, Milwaukee. Durand. Pepin... 1899. 1862, C3. 1850, 53, G8. 1891. 1895. 1866. 1876. 1852, 53, 54. 1868, 69. 1851. 1877, 78, 85, 89. Fond du Lac, Fond du Lac, 1848. Eline, Francis M. Elkert, Chas.. Elkins, John. Ellarson, James T.. Ellefson, Christen. Elliott, George W. Ellis, Frederick S. Ellenwood, Alexander P. Reedsburg, Sauk. Ellis, Pitts.... Estabrook, Charles E.. Eustis, William. Evans, Evan W. Evans, John M. Ahnapee, Kewaunee. Green Bay, Brown. Genesee, Waukesha.. Milwaukee, Milwaukee. Milwaukee, Milwaukee. Mukwonago, Waukesha. Muscoda, Iowa.. 1861, 62, 63, b. 1830. 1875, 76. 1858. 1859. 60. 1889. Middleton, Dane. 1882. Hudson, St. Croix. 1864. 1857, 58. Portage City, Columbia. 1961. Names. MEMBERS OF ASSEMBLY-Continued. Post-office Address and Sessions. Fehland. H. R.. Fellows, Timothy H. Findago. Charles. County Represented. Merrill, Lincoln.. 1889. Mazomanie, Dane.. 1889. Milwaukee, Milwaukee. Watertown, Jefferson.. 1897. 99. 1885, 87, 89. 1868, 69, 70, 72, 83. Genoa Junction, Walworth.. 1852. 53. 1872, 73. Attica, Green. 1853. Montford, Grant.. 1872. Lamartine, Fond du Lac. 1887. Forestville, Door.. 1885. Milwaukee, Milwaukee. 1891. 1864. Berlin, Green Lake. Richland City, Richland. De Pere. Brown... Fitchburg. Dane.. Ashland, Ashland.. Racine, Racine. 1876, 77, 79, 81. 1857. b. Luxemburg. Kewaunee. Milwaukee, Milwaukee. Beloit, Rock. Franklin, Milwaukee.. Fond du Lac, Fond du Lac. Center, Rock. 1869. Fall River, Columbia. 1877. Fort Howard. Brown.. 1875, 76. Waunakee, Dane.. 1885. Stark, Brown. 1899. Edgerton, Rock.. 1897. Milwankee, Milwaukee. 1877. Merrill, Lincoln. 1897. Hustisford. Dodge. 1856. Emmett. Dodge. 1879. 80. Wilmot, Kenosha. Watertown, Jefferson. 1861. 1857. 67, b. Foster, Henry L. 1853. b. See list of Senators. |