The Fourth Legislative Assembly of the Wisconsin Territory convened from December 5, 1842, to April 17, 1843, from December 4, 1843, to January 31, 1844, from January 6, 1845, to February 24, 1845, and from January 5, 1846, to February 3, 1846, in regular session.

The first session of this Legislative Assembly was effected by a dispute with the Governor over whether or not the session was legally sanctioned by Congress. The session was adjourned twice, and finally came back into session on the governor's request in March 1843, when they finished their business. This Legislative Assembly was also unusually long, spanning four general elections (1843, 1844, 1845, & 1846).

Major events

Major legislation

  • March 23, 1843: An Act fixing the time of holding the annual sessions of the Legislative Assembly, and for other purposes.
  • April 10, 1843: An Act to repeal an act incorporating the State Bank of Wisconsin.
  • April 17, 1843: An Act to abolish certain offices therein named. Abolished the offices of "district attorney" which were previously multi-county officials. County governments were instead empowered by this act to each appoint a prosecuting attorney.
  • April 17, 1843: An Act to provide for completing a new roof upon the capitol, and for other purposes.
  • April 17, 1843: An Act concerning removals from office. Required the Governor to make written notification when removing a person from office. The act was originally vetoed by the Governor, but the veto was overridden by the Assembly.
  • January 24, 1844: An Act prescribing the time of holding the annual session of the Legislative Assembly. Set the start of the legislative session as the first Monday of January.
  • January 26, 1844: An Act to submit to the people of Wisconsin the question of the expediency of forming a state government.
  • January 30, 1845: Resolution to declare the name of the Territory, "Wisconsin."
  • January 31, 1846: An Act in relation to the formation of a State Government in Wisconsin.

Sessions

  • 1st session: December 5, 1842 – April 17, 1843
  • 2nd session: December 4, 1843 – January 31, 1844
  • 3rd session: January 6, 1845 – February 24, 1845
  • 4th session: January 5, 1846 – February 3, 1846

Leadership

Council President

Speaker of the House of Representatives

Members

Members of the Council

CountiesCouncillorSession(s)Party
1st2nd3rd4th
Brown, Calumet, Fond du Lac, Manitowoc, Marquette, Portage, Sheboygan & WinnebagoMorgan L. MartinYYDem.
Randall WilcoxYYDem.
Crawford, Chippewa, La Pointe, & St. CroixTheophilus La ChappelleYYDem.
Wiram KnowltonYYInd.
Dane, Dodge, Green, Jefferson, & SaukLucius I. BarberYYWhig
John CatlinYYDem.
GrantJohn H. RountreeYYYYWhig
Nelson DeweyYYYYDem.
IowaMoses M. StrongYYYYDem.
Milwaukee & WashingtonHans CrockerYYDem.
Lemuel WhiteYYDem.
David NewlandYYDem.
Adam E. RayY
James KneelandYYDem.
Jacob H. KimballYY
Curtis ReedYDem.
RacineConsider HeathY
Peter D. HuguninY
Michael FrankYYYDem.
Marshall StrongYYYDem.
Rock & WalworthCharles M. BakerYYYYDem.
Edward V. WhitonYYYYWhig

Members of the House of Representatives

Members of the House of Representatives for the Fourth Wisconsin Territorial Assembly:

CountiesRepresentativeSession(s)Party
1st2nd3rd4th
Brown, Calumet, Fond du Lac, Manitowoc, Marquette, Portage, Sheboygan & WinnebagoAlbert G. EllisYYDem.
Mason C. DarlingYYYYDem.
David AgryYYDem.
Abraham BrawleyYYDem.
William FowlerY
Elisha MorrowY
Crawford, Chippewa, La Pointe, & St. CroixJohn H. ManahanYYDem.
James FisherYYDem.
Dane, Dodge, Green, Jefferson, & SaukIsaac H. PalmerYYWhig
Lyman CrossmanYYDem.
Robert MastersYYDem.
Charles S. BristolY
Noah PhelpsYYDem.
George H. SlaughterYDem.
Mark R. ClappY
William M. DennisYDem.
GrantFranklin Z. HicksYYYWhig
Alonzo PlattYYWhig
Glendower M. PriceYYWhig
Thomas P. BurnettYY
Thomas CrusonYYWhig
Armstead C. BrownYWhig
IowaRobert M. LongYYDem.
Moses MeekerYYDem.
William S. HamiltonYWhig
George MessersmithYWhig
James CollinsYWhig
Robert C. HoardYY
Solomon OliverY
Henry M. BillingsYDem.
Charles PoleYDem.
Milwaukee & WashingtonAndrew E. ElmoreYYWhig
Benjamin HunkinsYYDem.
Thomas H. OlinYYDem.
Jonathan ParsonsYYDem.
Jared ThompsonYYWhig
George H. WalkerYYYDem.
Charles E. BrownY
Pitts EllisYDem.
Byron KilbournYDem.
Benjamin H. MooersYYDem.
William ShewYDem.
Samuel H. BarstowY
John CrawfordYDem.
James MagoneY
Luther ParkerYDem.
William H. ThomasYDem.
RacinePhilander JudsonYWhig
John T. TrowbridgeYYDem.
Peter Van VlietYDem.
Levi GrantYDem.
Ezra BirchardYDem.
Robert McClellanY
Orson SheldonYY
Albert G. NorthwayY
Andrew B. JacksonYDem.
Julius WoosterY
Rock & WalworthJohn HopkinsYYWhig
James TrippYYWhig
John M. CapronYYWhig
William A. BartlettYYDem.
Stephen FieldY
Jesse C. MillsYWhig
Salmon ThomasYWhig
Jesse MooreYWhig
Ira JonesY
Caleb CrosswellY
Warren EarlY
Gaylord GravesYDem.

Employees

Council employees

  • Secretary: John V. Ingersol, 1st session, resigned March 31, 1843 John P. Sheldon, 1st session, following Ingersol's resignation Ben C. Eastman, 2nd, 3rd & 4th sessions, resigned Jan. 19, 1846 William Rudolph Smith, 4th session, following Eastman's resignation
  • Sergeant-at-Arms: Charles C. Brown, 1st session G. C. S. Vail, 2nd session Charles H. Larkin, 3rd session Joseph Brisbois, 4th session

House employees

  • Chief Clerk: John Catlin, 1st & 2nd sessions La Fayette Kellogg, 3rd & 4th sessions
  • Sergeant-at-Arms: William S. Anderson, 1st session J. W. Trowbridge, 2nd session Chauncey Davis, 3rd session David Bonham, 4th session

Notes

External links