Woman's Relief Corps. Department of Wisconsin Records and Photographs,


Summary Information
Title: Woman's Relief Corps. Department of Wisconsin Records and Photographs
Inclusive Dates: 1884-1988

Creator:
  • Woman's Relief Corps. Department of Wisconsin
Call Number: WVM Mss 2

Quantity: 8.0 linear ft. (15 archives boxes and 1 flat box) of papers, 1 folder of photographs, and 1 folder of paper prints.

Repository:
Archival Locations:
Wisconsin Veterans Museum (Map)

Abstract:
Records and photographs of a patriotic women's organization devoted to the care and recognition of Union Civil War veterans. The bulk of the collection consists of administrative and financial records of the Department of Wisconsin, from its creation in 1884 through the 1920's. Also included are the registers of delegates and visitors to national and departmental conventions in the early twentieth century. Some records pertain to local corps within the Department of Wisconsin; these records include meeting minutes, financial records, and rolls of members. The collection contains particularly complete records for Corps No. 25 (Wyocena), Corps No. 31 (Waunakee), and Corps No. 79 (Palmyra). The patriotic concerns of the Women's Relief Corps are reflected in the materials relating to the national organization, such as a pamphlet concerning the authorship of the “Pledge of Allegiance.”

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.wvm-mss00002
 ↑ Bookmark this ↑

Biography/History

The Woman's Relief Corps (W.R.C.) was a “patriotic organization whose express purpose is to perpetuate the memory of the Grand Army of the Republic ” The W.R.C. was formed in July 1883 as an auxiliary to the Grand Army of the Republic (G.A.R.) and its history in many ways mirrors that of the G.A.R. (see WVM Mss 1).

Women had served as nurses and even soldiers during the Civil War. Afterwards, they engaged in numerous relief efforts. By 1878, several women's relief organizations had gained the attention of the G.A.R. The G.A.R. adopted a resolution in 1882 that approved the creations of a female auxiliary group. The W.R.C. was formed the next year at the G.A.R. national encampment in Denver. Women from several states were among the 58 charter members, and E. Florence Barker of Massachusetts became the first national president of the organization. Barker visited La Crosse and chartered the W.R.C. Department of Wisconsin and its initial seven corps in 1884.

Conceived as a national organization, the W.R.C. consisted of departments at the state level and “corps” at the local level. The local corps were attached to a G.A.R. post, sharing its name, but not necessarily its number. The W.R.C. held their annual national convention concurrently and in the same city as the G.A.R.'s national convention. W.R.C. departmental conventions took place during the state G.A.R. conventions. Several W.R.C. national conventions were held in Wisconsin, including 1925 (Milwaukee), 1937 (Madison), and 1944 (Milwaukee). Several Wisconsin women held the position of national president of the W.R.C.: Charity Rusk Craig, Belle W. Bliss, May Luchsinger, and Daisy Heineman.

The purpose of the W.R.C., as stated in its “Rules and Regulations,” was threefold. The first objective was to “specially aid and assist the Grand Army of the Republic and to perpetuate the memory of their heroic dead.” The second was “to assist such veterans as need our help and protection, and to extend needful aid to their widows and orphans. To find them homes and employment, and assure them of sympathy and friends. To cherish and emulate the deeds of our army nurses and of all loyal women who rendered loving service to our country in her hour of peril.” And, finally, the W.R.C. sought “to maintain true allegiance to the United States of America; to inculcate lessons of patriotism and love of country among our children and in the communities in which we live; and encourage the spread of universal liberty and equal rights to all.”

Membership in the W.R.C. was open to all “loyal” women. Perhaps in response to similar groups that restricted membership to the relatives of veterans, the W.R.C. dictated that a corps charter could be revoked if membership was refused to a woman simply because she was not related to a veteran. Race was not even a factor in membership; Department of Wisconsin Corps 127 (Joseph Ledergerber) in Keshena consisted entirely of Menominee women. The Department of Wisconsin took pride in this fact, as the Wisconsin delegates to the 1911 National Convention wore badges with the inscription, “Keshena, The Only Indian Corps in the World.” Seven years later, a group of Oneida women resurrected Corps 73 on the Oneida reservation.

The first department convention in Wisconsin was held in the state Senate chambers in January 1885, and Harriet Dunlap of Lodi became the first president. That same year the size of the Department of Wisconsin tripled to twenty-one corps (from the initial seven corps) and 430 members. The Wisconsin W.R.C. quickly became involved in the development of a veteran's home for soldiers and their wives by donating money for the purchase of land and the construction of a home. When the Grand Army Home opened in August 1888, representatives of the W.R.C.'s Department of Wisconsin were present. The Wisconsin W.R.C.'s involvement with the Grand Army Home did not end with its opening. They continued to donate money, material, and time to the home and its inhabitants. In particular, they worked toward the construction and maintenance of a chapel on the grounds of the home.

While initially dedicated to the veterans of the Civil War, the W.R.C. also opened its arms to the veterans of subsequent conflicts. At the end of the nineteenth century, the organization donated money to Spanish-American War soldiers and their families. The Department of Wisconsin bought $1,000 in liberty bonds and volunteered in the Red Cross during World War I, and the national W.R.C. gave $147, 860 and four mobile units to the Red Cross during World War II.

Following World War I, membership in the W.R.C. reached a peak. The W.R.C.'s open membership policy and their willingness to serve all veterans allowed them to flourish at a time when the G.A.R. was fading. By the early 1920's, Wisconsin boasted 148 corps and over 11,000 members. In 1928-1929, Wisconsin's first two Junior Clubs of the W.R.C. were organized in Pardeeville and Lodi. The Junior Clubs allowed school-aged girls to participate in W.R.C. activities.

At the beginning of the twentieth century the national organization took control of the grounds on which the infamous Andersonville prisoner of war camp stood. They gave control of the park over to the United States government in 1910, but continued to contribute to its upkeep. A cottage at Andersonville National Park contained a Wisconsin Room filled with items donated by the Wisconsin W.R.C. The national W.R.C. also began collecting G.A.R.-related items and eventually founded the Grand Army of the Republic Memorial Museum near Decatur, Illinois, the birthplace of the G.A.R. The museum has come to serve as the national headquarters for the W.R.C. The Department of Wisconsin gave time and money toward the upkeep of Cushing Memorial Park in Delafield, WI. Named in honor of a Wisconsin Civil War artilleryman, the park has since been given to the city of Delafield.

The W.R.C. took great pride in the fact that, in 1923, it established the authorship of the “Pledge of Allegiance” to Francis Bellemy. Further, it originated the movement to urge the teaching of patriotism and the “Pledge of Allegiance” in public and private schools.

At the beginning of the twenty-first century, the W.R.C. is still active. The organization offers annual scholarships; distributes flags and patriotic literature; promotes the Americanization of immigrants; contributes time and money to anti-drug programs, the Red Cross, national defense, and veterans hospitals; presents an annual Gettysburg Address plaque to educational institutions; supports pro-veteran legislation on the state and national level; continues to support a Junior Corps; and promotes proper etiquette of the American flag and observance of national holidays.

Scope and Content Note

The records of the Woman's Relief Corps, Department of Wisconsin are divided into four series, Department of Wisconsin, Local Corps, National, and Photographs.

Department of Wisconsin (1884-1963), which makes up the bulk of the collection, is divided into three sub-series: Administrative, Conventions, and Financial. The Administrative sub-series includes the circular letters, correspondence, and general orders issued by the Department of Wisconsin and the minutes of departmental meetings. Researchers should note that this series lacks membership records, aside from 1904-1905. Registers of delegates and visitors to the W.R.C. National and Department of Wisconsin Conventions make up the majority of the Convention sub-series. Each individual register contains lists for state and national conventions; the container list has separated them for the convenience of the researcher. The cashbooks and ledgers in the Financial sub-series reveal some of the philanthropic concerns of the Department of Wisconsin. Collections of money were raised to aid in the construction of the Wisconsin Veterans Home in Waupaca County, to compensate a full-time nurse at the home, to assist widows of Civil War veterans, and to encourage the celebration of Memorial Day in the South.

Local Corps (1884-1950) contains the records of individual Corps within the Department of Wisconsin. Researchers should be aware that only sixteen of the 155 Wisconsin Corps are represented in this series, and that the records of those sixteen corps are far from complete. The original applications for charters for several corps can be found within this series, as well as twenty-three original corps charters; the latter contain the names of the charter members of the corps. Researchers may expect to find cashbooks, ledgers, meeting and membership rolls for most corps. The holdings for some corps include quarterly reports, which reveal the amount of charitable donations that a corps made during a three-month period. Photocopies of a Corps No. 145 (Wisconsin Rapids) scrapbook contain newspaper clippings announcing the meetings, elections, and other social events of the Corps.

National (1903-1945) consists of documents issued by and pertaining to the national organization. Included in this series are general orders, which report on the results of national elections and other special events, as well as materials relating to patriotic instruction. Of particular interest is a photocopied pamphlet establishing the identity of the author of the “Pledge of Allegiance,” one Francis Bellemy. The W.R.C., which strongly promoted the daily recital of the “Pledge” in schools, took great pride in their involvement. The circular letters in this series reveal the concerns of the W.R.C. and mostly deal with the teaching of patriotism. Researchers should be aware that this series is far from complete.

Photographs (circa 1988) depict the centennial celebration of Corps No. 71 (Richland Center) in 1988. Included are snapshots of Corps president Pluma Mayfield, the Corps collection of W.R.C. convention ribbons, the Corps banner, and eight Corps members.

Administrative/Restriction Information
Acquisition Information

Presented by Grand Army of the Republic Memorial Hall, undated. The collection was previously known as Accession Number: Series 3, Series IV, Series V, and Record Group 02.


Processing Information

Originally processed by Mark Van Ells circa 1992, with additional processing by Aaron Marrs and Russell Horton in 2001.


Contents List
Series: Department of Wisconsin
Subseries: Administrative
Circular Letters
Box   1
Folder   1
1903-1906
Box   1
Folder   2
1931, 1936, undated
Correspondence
Box   1
Folder   3
[1902-1937]
Box   1
Folder   4
War work, 1917
General Orders
Box   1
Folder   5
1890, 1903-1905
Box   1
Folder   6
1906, 1911, 1915
Box   1
Folder   7
1917-1918, 1923, 1925-1926
Box   1
Folder   8
[1928-1940]
Box   1
Folder   9
circa 1960-1963
Minutes/logbook
Box   1
Folder   10-13
1884-1891
Box   2
Folder   1-6
1891-1897
Box   3
Folder   1-6
1897-1911
Box   4
Folder   1-5
1911-1917
Box   5
Folder   1-2
1917-1919
Membership
Box   5
Folder   3
Obituaries and Death Notices, circa 1893-1896, undated
Box   5
Folder   4
Roll of Members, 1904-1905
Subseries: Conventions
National
Box   5
Folder   5
Register of delegates to national convention, 1902, 1905
Box   5
Folder   6
Register, 1906, 1908-1912, 1915
Box   5
Folder   7
Register, 1912-1913
State
Box   5
Folder   5
Register of delegates to departmental convention, 1906
Box   5
Folder   6
Register, 1907-1909, 1911-1912
Box   5
Folder   7
Register, 1914
Box   5
Folder   8
Register, undated
Box   6
Folder   1
Roll call book for departmental convention, 1918
Box   6
Folder   2
Roll call book, 1919
Box   6
Folder   3
Miscellaneous, 1939, undated
Subseries: Financial
Cashbooks
Box   6
Folder   4-7
1884-1895
Box   7
Folder   1-6
1895-1903
Ledgers
Box   8
Folder   1
1884-1887
Box   8
Folder   2-6
1891-1896
Box   9
Folder   1-6
1896-1902
Box   10
Folder   1
1902-1903
Quarterly Reports
Box   10
Folder   2-4
1898-1916
Box   10
Folder   5
Miscellaneous, [1894-1918]
Series: Local Corps
Box   11
Folder   1
Applications for local corps, 1884-1886
Box   11
Folder   2
Miscellaneous, 1893-1894, 1899, 1914, undated
Subseries: Corps No. 19, Wesley W. Patton Corps, Brodhead
Box   11
Folder   3
Newspaper clipping, circa 1950
Subseries: Corps No. 25, John Flynn Corps, La Crosse
Box   11
Folder   4
Minutes, 1899
Subseries: Corps No. 25, Walter E. Dickson Corps, Wyocena
Box   11
Folder   5
Cash book, 1928-1932
Box   11
Folder   6
Ledger, 1928-1932
Box   11
Folder   7
Minutes, 1928-1930
Box   11
Folder   8
Roll of members, 1928
Subseries: Corps No. 31, William Fisher Corps, Waunakee
Box   11
Folder   9
Cash book, 1929-1932
Box   11
Folder   10
Ledger, 1929-1932
Box   11
Folder   11
Minutes, 1929-1932
Box   11
Folder   12
Roll of members, 1929-1931
Box   11
Folder   13
Miscellaneous, 1916-1917
Subseries: Corps No. 37, Lucius Fairchild Corps, Madison
Box   12
Folder   1-2
Quarterly Reports, [1897-1921]
Box   12
Folder   3
Membership roll, undated
Box   12
Folder   4
Miscellaneous, 1907, 1929, circa 1930
Subseries: Corps No. 48, B.J. Sweet Corps, Stockbridge
Box   12
Folder   5
Cash book, 1918-1929
Box   12
Folder   6
Ledger, 1916-1928
Box   12
Folder   7
Minutes, 1915-1930
Subseries: Corps No. 54, William Barstow Corps, Kendall
Box   12
Folder   8
Quarterly Reports, 1902, 1904
Subseries: Corps No. 67, C. McCarthy Corps, Rockbridge
Box   12
Folder   9
Quarterly Report, 1902
Subseries: Corps No. 71, W.H. Bennett Corps, Richland Center
Box   12
Folder   10
Miscellaneous, 1895, 1988, undated
Subseries: Corps No. 79, Joseph Bailey Corps, Palmyra
Box   12
Folder   11
Cash book, 1911-1935
Box   13
Folder   1
Cash book, 1936-1940
Box   13
Folder   2-3
Ledger, 1911-1939
Box   13
Folder   4-7
Minutes, 1937-1940
Box   13
Folder   8
Roll of members, 1889-1900
Subseries: Corps No. 109, M.W. Heller Corps, Rice Lake
Box   13
Folder   9
Cash book, 1926-1940
Box   14
Folder   1
Ledger, 1927-1940
Box   14
Folder   2
Minutes, 1925-1940
Box   14
Folder   3
Miscellaneous, 1920, 1937-1939
Subseries: Corps No. 113, James Comerford Corps, Chippewa Falls
Box   14
Folder   4
Quarterly Reports, 1896-1899
Subseries: Corps No. 125, Henry Concklin Corps, East Troy
Box   14
Folder   5
List of officers, 1892
Subseries: Corps No. 138, Joseph Mueller Corps, Cassville
Box   14
Folder   6
Minutes, 1900
Subseries: Corps No. 141, Paul H. Beaulieu Corps, Kaukauna
Box   14
Folder   7
Cash book, 1919-1940
Box   14
Folder   8
Corps requisition book, 1928-1940
Box   14
Folder   9
Ledger, 1919-1940
Box   15
Folder   1
Minutes, 1929-1940
Subseries: Corps No. 145, Wood County Corps, Grand [Wisconsin] Rapids
Box   15
Folder   2
Scrapbook, 1945-1946
Box   15
Folder   3
Miscellaneous, [1946-1947], undated
Series: National
Box   15
Folder   4
Circular letters, 1903-1906, 1918, 1936, 1939
Subseries: General Orders
Box   15
Folder   5-6
1903-1906
Box   15
Folder   7
1911, 1914, 1915, 1923
Box   15
Folder   8
1929, 1932, 1936-1937
Box   15
Folder   9
1938-1940, 1962
Box   15
Folder   10
History, Origin, and Author of “The Pledge of Allegiance,” 1945
Box   15
Folder   11
Patriotic materials, 1939, undated
Box   15
Folder   12
Miscellaneous, undated
Series: Photographs
Color Ph   1
Folder   19
Photographs [4] , circa 1988
Paper Prints   1
Folder   25
Color Paper Prints of photographs [4]
Appendix I: Wisconsin W.R.C. Corps by Corps Number
No. Name Location Charter Year
1 George H. Irwin Lodi 1884
2 Wilson Colwell La Crosse 1884
3 George W. Bell Wonewoc 1884
4 A.D. Hamilton Milton 1884
5 Henry Mills Elroy 1884
5 Frank Prevey Elroy circa 1893
6 Isaac N. Earl Colby 1884
7 William Evans Menomonie 1884
8 Angus S. Northrup Mauston 1884
9 Rousseau Portage 1884
10 Charles G. Bacon Neillsville 1884
11 John W. Lynn Sparta 1884
11 Gus Wintermeyer Sheboygan 1892
12 John Flynn La Crosse 1884
12 John H. Williams Berlin circa 1893
13 John Gillespie Kilbourn City 1884
14 Henry Dillon Lone Rock 1884
14 Plover Plover circa 1893
14 Ellsworth Ellsworth 1896
15 George M. Potter Cadot 1884
15 Rufus King South Milwaukee 1893
15 M.G. Townsend Pewaukee circa 1898
15 George Emery Wolf Creek circa 1900
15 H.S. Eggleston Ripon 1909
16 E.B. Wolcott Milwaukee 1885
17 William Moore Black River Falls 1885
18 Alex Lowrie Viroqua 1885
19 Wesley W. Patton Brodhead 1885
20 Eagle Eau Claire 1885
21 W.H. Sargent Janesville 1885
22 Edward Saxe Wautoma 1885
23 Robert Chivas Milwaukee 1885
24 Oscar Pinney Monroe 1885
25 Charles E. Coleman Durand 1885
25 John Flynn La Crosse circa 1893
25 Walter E. Dickson Wyocena circa 1928
26 George West Hartford 1885
26 Henry C. Eaton Milwaukee circa 1928
27 H.S. Swift Edgerton 1885
27 H.A. Tator Reedsburg circa 1893
28 T.L. Sutphen Evansville 1885
29 Governor Harvey Racine 1885
30 Joseph Shannon Knapp 1885
30 William Taylor Peshtigo 1890
31 Nathan Hoyt Woodstock 1885
31 William Fisher Waunakee 1929
32 John McDermott Boscobel 1885
33 Col. Ellsworth Merrillan 1886
34 Charles E. Curtice Watertown 1886
34 Henry W. Lawton Muscoda 1900
35 Edwin A. Brown Fond du Lac 1886
36 Joe Hooker Baraboo 1886
37 C.C. Washburne Madison 1886
37 Lucius Fairchild Madison circa 1898
38 Philip H. Sheridan Oshkosh 1886
39 P.C. Judkins Alma Center 1886
39 Tourtelotte Ladysmith circa 1908
39 Rusk County Ladysmith circa 1912
40 Lincoln Merrill 1886
41 Fred S. Lovell Kenosha 1886
42 J.B. Wyman Clintonville 1886
43 John Faller North Freedom 1886
44 Lysander Cutler Wausau 1886
44 C.E. Curtice Whitewater circa 1904
45 James S. Alban Pittsville 1886
45 Adam C. Fowler Genoa Junction circa 1904
46 George H. Stevens Fox Lake 1887
46 Jerry Turner Viola 1894
47 O.F. Mattice Waterloo 1887
47 Tom Cox Lancaster 1893
48 B.J. Sweet Stockbridge 1887
49 L.H.D. Crane Beloit 1887
50 George D. Eggleston Appleton 1887
51 I.N. Nichols River Falls 1887
52 Hans C. Heg Waupun 1887
53 O.D. Chapman Gay,s Mill 1887
53 H.M. Walker Manitowoc circa 1913
54 William Barstow Kendall 1887
54 T.J. Hungerford Spring Green circa 1906
55 Henry Bertram Oconomowoc 1887
55 Charles Walker Rio 1921
56 O.E. Rice Oregon 1887
57 E.A. Clapp Hudson 1887
58 A.S. Bennett Downing 1887
58 Harvey Darlington 1895
59 George H. Thomas Delavan 1887
60 Cyprian Downer Bangor 1887
61 J.P. Sheperd Menasha 1887
62 William Wright Excelsior circa 1889
62 H.P. Davidson Plymouth 1896
62 Luther Crane Burlington circa 1904
63 James Williams Ontario circa 1889
63 Jost Hoesley New Glarus circa 1913
64 William B. Cushing Waukesha circa 1889
65 James Mason De Soto circa 1889
65 Abe Lincoln Darien 1912
66 George C. Drake Milwaukee circa 1889
67 George Hall Beaver Dam circa 1889
67 C. McCarthy Rockbridge 1894
68 Henry Didiot Hillsboro circa 1889
69 Phil Davenport Soldiers Grove circa 1889
70 J.A. Kellogg Antigo circa 1889
71 W.H. Bennett Richland Center 1888
72 William Payne Pardeeville circa 1889
73 Badgero Friendship circa 1889
73 Lysander Cutler Wausau circa 1915
73 Oneida Oneida Reservation 1918
74 Fort Atkinson Fort Atkinson circa 1889
75 William T. Sherman Platteville circa 1889
76 George H. Legate Mineral Point circa 1889
77 Williamson Dodgeville circa 1889
78 George A. Custer Ashland circa 1889
79 Joseph Bailey Palmyra circa 1889
80 John E. Perkins Augusta circa 1889
81 Asbra Welcome Thorpe circa 1889
82 Henry Turner New London circa 1889
83 R.B. Hayes Elkhorn circa 1889
83 John Ross Monticello circa 1904
84 Francis Steffan Hortonville circa 1889
85 S.H. Sizer Marinette circa 1889
86 W.F.Dawes Necedah circa 1889
86 James Little Pepin 1895
86 Alexis Tallman Clinton circa 1908
87 J.W. Appleton Black Creek circa 1889
87 J.B. Reynolds Chilton circa 1915
88 Alonzo Palmer Superior circa 1889
89 John A. Eaton Greenwood circa 1889
89 U.S. Grant Maiden Rock 1897
89 Joe Mower Belleville 1899
90 Henry C. Isabel Birnamwood circa 1889
90 W.F. Dawes Necedah circa 1898
91 T.O. Howe Green Bay circa 1889
92 Col. C.R. Gill Loyal circa 1889
93 J.A. Garfield Waupaca circa 1889
94 J.F. Sawyer Omro circa 1889
95 Thomas Eubank Hancock circa 1889
95 H.S. Schuyler Sturgeon Bay circa 1915
95 A.E. Hansen New Holstein 1922
96 Stevens Point Stevens Point circa 1889
97 W.H. Hamilton Sun Prairie circa 1889
98 Sol Meredith Hayward circa 1889
99 O.A. Heald Cascade circa 1889
99 George B. Lincoln Union Grove 1897
100 O.D. Pease Watertown circa 1889
101 H.J. Lewis Neenah 1890
102 Ben Allen Arkansaw 1890
102 F.A. Marden WI Vet,s Home 1901
103 H.S. Schuyler Sturgeon Bay 1890
103 McKinzie St. Croix Falls circa 1910
104 Charles H. Ford Galesville 1890
105 Harrison De Pere 1891
106 John Granzo Seymour 1891
107 James G. Blaine Marshfield 1891
107 Belknap Fuqua Potosi 1896
108 W.B. Mitchell New Lisbon 1891
108 William McKinnley LaCrosse circa 1904
109 M.W. Heller Rice Lake 1891
110 Ben Sheldon Brandon 1891
110 Daniel Chaplin Amery 1894
110 Irving Ramsdale Marion 1901
111 Walter Waterman Plainfield 1891
112 Wood County Grand Rapids 1891
112 Alex Rickey Hersey 1897
112 Jerry Rusk Spring Valley circa 1910
112 Hutchinson Wilkinson Readstown 1920
113 W.D. Walker Montello 1891
113 James Comerford Chippewa Falls 1896
114 Chester A. Arthur Ogdensburg 1891
114 B.I. Humphrey New Richmond 1896
115 W.G. Wheeler Osseo 1891
115 Belmont Blaine 1895
116 George F. Brayton Kingston 1891
116 Phillips Phillips 1896
116 Nat Green Shell Lake circa 1898
117 Duane Patten Sharon 1891
118 Azro Young Winneconne 1891
119 Will Hickock Bloomington 1891
119 Winfield Scott Whitehall 1895
120 Major Payne Fairchild 1891
120 Sylvester Wheeler Verona 1895
120 H.S. Swift Edgerton circa 1900
121 Alexis Tallman Clinton 1891
121 James Shields Medford 1895
122 Henry O. Watrous Spencer 1891
123 Sam Monteith Fennimore 1892
124 John W. Christian Mondovi 1892
125 Henry Concklin East Troy 1892
126 J.H. Knight Butternut 1892
126 William Pitts Dallas 1895
126 E.A. Colburn Bruce circa 1910
127 Joseph Ledergerber Keshena 1892
128 Robert Mueller Milwaukee 1892
129 Thomas H. Oates Shullsburg 1892
130 Joseph Mueller Cassville 1892
130 Martin Watson Barron 1895
131 William Hawley Shawano 1892
131 Albert Wetherby Chetek circa 1898
132 Fimian Alma circa 1893
132 Harry Randall Dartford 1895
133 G.H. Brayton Fall River 1892
134 Charles Green Lynxville 1897
134 H.M. Brown Columbus circa 1904
135 Henry W. Cressy Tomah circa 1898
136 Starkweather Bear Creek circa 1898
136 Erastus Hoyt Albany circa 1915
136 William Brockman Hilbert 1922
137 Fred Richter Lowell circa 1898
138 Joseph Mueller Cassville circa 1898
138 E.A. Colburn Bruce circa 1904
138 J.E. Coakley Milton Juncture circa 1910
139 John Green Eau Galle circa 1898
139 Philo C. Buckman Stoughton circa 1910
140 O.B. Rice Eleva circa 1898
141 Daniel O,Rourke Reeseville 1901
141 O.B. Rice Eleva circa 1912
141 Paul H. Beaulieu Kaukauna circa 1898
142 Henry C. Isbel Birnamwood circa 1898
142 R.B. Hayes Elkhorn 1912
143 John A. Otis Trimbelle 1899
143 J.E. Homes Jefferson 1913
144 Will Hickock Bloomington 1899
145 Wood County Grand Rapids 1902
145 146 James S. Ewing Poysippi 1902
147 Raymond Mayville 1902
148 William Edwards Spooner 1902
148 Allen McVey La Farge circa 1915
149 Captain Eckles Amherst 1903
150 Iola Iola 1903
150 Mahlon Stewart Bloom City 1917
151 N.P. Lyon Bloomer 1903
151 B.E. Willmarth Holcombe 1917
152 W.S. Rosecrans Grantsburg 1903
152 William Horlocker Mount Hope 1917
153 George A. Hall Beaver Dam circa 1904
153 Phillips Phillips 1918
154 Plover Plover circa 1904
155 Commodore Perry Crandon circa 1904

Appendix II: Wisconsin W.R.C. Corps by Corps Name
Name Location Post No.
Alban, James S. Pittsville 45
Allen, Ben Arkansaw 102
Appleton, J.W. Black Creek 87
Arthur, Chester A. Ogdensburg 114
Bacon, Charles G. Neillsville 10
Badgero Friendship 73
Bailey, Joseph Palmyra 79
Barstow, William A. Kendall 54
Beaulieu, Paul H. Kaukauna 141
Bell, George W. Wonewoc 3
Belmont Blaine 115
Bennett, A.S. Downing 58
Bennett, W.H. Richland Center 71
Bertram, Henry Oconomowoc 55
Blaine, James G. Marshfield 107
Brayton, Geo. F. Kingston 116
Brayton, G.H. Fall River 133
Brockman, William Hilbert 136
Brown, Edwin A. Fond du Lac 35
Brown, H.M. Columbus 134
Buckman, Philo C. Stoughton 139
Chaplin, Daniel Amery 110
Chapman, O.D. Gay,s Mill 53
Chivas, Robert Milwaukee 23
Christian, John. W. Mondovi 124
Clapp, E.A. Hudson 57
Coakley, J.E. Milton Juncture 138
Colburn, E.A. Bruce 126, 138
Coleman, Chas. E. Durand 25
Colwell, Wilson La Crosse 2
Comerford, James Chippewa Falls 113
Concklin, Henry East Troy 125
Cox, Tom Lancaster 47
Crane, L.H.D. Beloit 49
Crane, Luther Burlington 62
Cressy, Henry W. Tomah 135
Curtice, Charles E. Watertown 34, 44
Cushing, Wm. B. Waukesha 64
Custer, George A. Ashland 78
Cutler, Lysander Wausau 44, 73
Davenport, Phil Soldiers Grove 69
Dawes, Phil Necedah 86, 90
Davidson, H.P. Plymouth 62
Dickson, Walter E. Wyocena 25
Didiot, Henry Hillsboro 68
Dillon, Henry Lone Rock 14
Downer, Cyprian Bangor 60
Drake, George C. Milwaukee 66
Eagle Eau Claire 20
Earl, Isaac N. Colby 6
Eaton, Henry C. Milwaukee 26
Eaton, John A. Greenwood 89
Eckles, Capt. Amherst 149
Edwards, William Spooner 148
Eggleston, George D. Appleton 50
Eggleston, H.S. Ripon 15
Ellsworth Ellsworth 14
Ellsworth, Col. Merrillan 33
Emery, George Wolf Creek 15
Eubank, Thomas Hancock 95
Evans, William Menomonie 7
Ewing, James S. Poysippi 146
Fairchild, Lucius Madison 37
Faller, John North Freedom 43
Fimian Alma 132
Fisher, William Waunakee 31
Flynn, John La Crosse 12, 25
Ford, Charles H. Galesville 104
Fort Atkinson Fort Atkinson 74
Fowler, Adam C. Genoa Junction 45
Fuqua, Belknap Potosi 107
Garfield, James A. Waupaca 93
Gill, Col. C.R. Loyal 92
Gillespie, John Kilbourn City 13
Grant, U.S. Maiden Rock 89
Granzo, John Seymour 106
Green, Charles Lynxville 134
Green, John Eau Galle 139
Green, Nat Shell Lake 116
Hall, George A. Beaver Dam 67, 153
Hamilton, A.D. Milton 4
Hamilton, W.H. Sun Prairie 97
Hansen, A.E. New Holstein 95
Harrison De Pere 105
Harvey Darlington 58
Harvey, Governor Racine 29
Hawley, William Shawano 131
Hayes, R.B. Elkhorn 83, 142
Heald, O.A. Cascade 99
Heg, Hans C. Waupun 52
Heller, M.W. Rice Lake 109
Hickock, Will Bloomington 119, 144
Hoesley, Jost. New Glarus 63
Homes, J.E. Jefferson 143
Hooker, Joe Baraboo 36
Horlocker, Wm. Mount Hope 152
Howe, T.O. Green Bay 91
Hoyt, Erastus Albany 136
Hoyt, Nathan Woodstock 31
Humphrey, B.I. New Richmond 114
Hungerford, T.J. Spring Green 54
Iola Iola 150
Irwin, George H. Lodi 1
Isabel, Henry C. Birnamwood 90, 142
Judkins, P.C. Alma Center 39
Kellogg, J.A. Antigo 70
King, Rufus South Milwaukee 15
Knight, J.H. Butternut 126
Lawton, Henry W. Muscoda 34
Ledergerber, Joseph Keshena 127
Legate, George H. Mineral Point 76
Lewis, H.J. Neenah 101
Lincoln Merrill 40
Lincoln, Abe Darien 65
Lincoln, George B. Union Grove 99
Little, James Pepin 86
Lovell, Fred S. Kenosha 41
Lowrie, Alex Viroqua 18
Lynn, John W. Sparta 11
Lyon, N.P. Bloomer 151
Marden, F.A. WI Veteran,s Home 102
Mason, James De Soto 65
Mattice, O.F. Waterloo 47
McCarthy, C. Rockbridge 67
McDermott, John Boscobel 32
McKinley, William La Crosse 108
McKinzie St. Croix Falls 103
McVey, Allen La Farge 148
Meredith, Sol Hayward 98
Mills, Henry Elroy 5
Mitchell, W.B. New Lisbon 108
Monteith, Sam Fennimore 123
Moore, William Black River Falls 17
Mower, Joe Belleville 89
Mueller, Joseph Cassville 130, 138
Mueller, Robert Milwaukee 128
Nichols, I.N. River Falls 51
Northrup, Angus S. Mauston 8
Oates, Thomas H. Shullsburg 129
Oneida Oneida Reservation 73
O,Rourke, Daniel Reeseville 140
Otis, John A. Trimbelle 143
Palmer, Alonzo West Superior 88
Patten, Duane Sharon 117
Patton, Welsely W. Brodhead 19
Payne, Major Fairchild 120
Payne, William Pardeeville 72
Pease, O.D. Watertown 100
Perkins, John E. Augusta 80
Perry, Commodore Crandon 155
Phillips Phillips 116, 153
Pinney, Oscar R. Monroe 24
Pitts, William Dallas 126
Plover Plover 14, 154
Potter, George M. Cadot 15
Prevey, Frank Elroy 5
Ramsdale, Irving Marion 110
Randall , Harry Dartford 132
Raymond Mayville 147
Reynolds, J.B. Chilton 87
Rice, O.B. Eleva 140
Rice, O.E. Oregon 56
Richter, Fred Lowell 137
Rickey, Alex Hersey 112
Rosecrans, W.S. Grantsburg 152
Ross, John Monticello 83
Rousseau Portage 9
Rusk County Ladysmith 39
Rusk, Jerry Spring Valley 112
Sargent, W.H. Janesville 21
Sawyer, J.F. Omro 94
Saxe, Edward Wautoma 22
Schuyler, H.S. Sturgeon Bay 95, 103
Scott, Winfield Whitehall 119
Shannon, Joseph Knapp 30
Sheldon, Ben Brandon 110
Shepard, J.P. Menasha 61
Sheridan, Philip H. Oshkosh 38
Sherman, William T. Platteville 75
Shields, James Medford 121
Sizer, S.H. Marinette 85
Starkweather Bear Creek 136
Steffan, Francis Hortonville 84
Stevens, George H. Fox Lake 46
Stevens Point Stevens Point 96
Stewart, Mahlon Bloom City 150
Sutphen, T.L. Evansville 28
Sweet, B.J. Stockbridge 48
Swift, H.S. Edgerton 27, 120
Tallman, Alexis Clinton 86, 121
Tator, H.A. Reedsburg 27
Taylor, William Peshtigo 30
Thomas, George H. Delevan 59
Tourtelotte Ladysmith 39
Townsend, M.G. Pewaukee 15
Turner, Henry New London 82
Turner, Jerry Viola 46
Walker, Charles Rio 55
Walker, H.M. Manitowoc 53
Walker, W.D. Montello 113
Washburne, C.C. Madison 37
Waterman, Walter Plainfield 111
Watrous, Henry O. Spencer 122
Watson, Martin Barron 130
Welcome, Asbra Thorpe 81
West, George Hartford 26
Wetherby, Albert Chetek 131
Wheeler, Sylvester Verona 120
Wheeler, W.G. Osseo 115
Wilkinson, Hutchinson Readstown 112
Williams, James Ontario 63
Williams, John H. Berlin 12
Williamson Dodgeville 77
Willmarth, B.E. Holcombe 151
Wintermeyer, Gus Sheboygan 11
Wolcott, E.B. Milwaukee 16
Wood County Grand Rapids 112, 145
Wright, William Excelsior 62
Wyman, J.B. Clintonville 42
Young, Azro Winneconne 118

Appendix III: Wisconsin W.R.C. Corps by City
City Corps No.
Albany 136
Alma 132
Alma Center 39
Amery 110
Amherst 149
Antigo 70
Appleton 50
Arkansaw 102
Ashland 78
Augusta 80
Bangor 60
Baraboo 36
Barron 130
Bear Creek 136
Beaver Dam 67
Beaver Dam 153
Belleville 89
Beloit 49
Birnamwood 90
Birnamwood 142
Black Creek 87
Black River Falls 17
Blaine 115
Bloom City 150
Bloomer 151
Bloomington 119
Bloomington 144
Boscobel 32
Brandon 110
Brodhead 19
Bruce 126
Bruce 138
Burlington 62
Butternut 126
Cadott 15
Cascade 99
Cassville 130
Cassville 138
Chetek 131
Chilton 87
Chippewa Falls 113
Clinton 86
Clinton 121
Clintonville 42
Colby 6
Columbus 134
Crandon 155
Dallas 126
Darien 65
Darlington 58
Dartford 132
De Pere 105
De Soto 65
Delevan 59
Dodgeville 77
Downing 58
Durand 25
East Troy 125
Eau Claire 20
Eau Galle 139
Edgerton 27
Edgerton 120
Eleva 140
Elkhorn 83
Elkhorn 142
Ellsworth 14
Elroy 5
Evansville 28
Excelsior 62
Fairchild 120
Fall River 133
Fennimore 123
Fond du Lac 35
Fort Atkinson 74
Fox Lake 46
Friendship 73
Galesville 104
Gays Mill 53
Genoa Junction 45
Grand Rapids 112
Grand Rapids 145
Grantsburg 152
Green Bay 91
Greenwood 89
Hancock 95
Hartford 26
Hayword 98
Hersey 112
Hilbert 136
Hillsboro 68
Holcombe 151
Hortonville 84
Hudson 57
Iola 150
Janesville 21
Jefferson 143
Kaukauna 141
Kendall 54
Kenosha 41
Keshena 127
Kilbourn 13
Kingston 116
Knapp 30
La Crosse 2
La Crosse 12
La Crosse 108
La Crosse (North) 25
Ladysmith 39
La Farge 148
Lancaster 47
Lodi 1
Lone Rock 14
Lowell 137
Loyal 92
Lynxville 134
Madison 37
Maiden Rock 89
Manitowoc 53
Marinette 85
Marion 110
Marshfield 107
Mauston 8
Mayville 147
Medford 121
Menasha 61
Menomonie 7
Merrillan 33
Merrill 40
Milton 4
Milwaukee 16
Milwaukee 23
Milwaukee 26
Milwaukee 66
Milwaukee (South) 15
Mineral Point 76
Mondovi 124
Monroe 24
Montello 113
Monticello 83
Mt. Hope 152
Muscoda 34
Necedah 86
Necedah 90
Neenah 101
Neillsville 10
New Glarus 63
New Holstein 95
New Lisbon 108
New London 82
New Richmond 114
North Freedom 43
Oconomowoc 55
Ogdensburg 114
Omro 94
Oneida 73
Ontario 63
Oregon 56
Oshkosh 38
Osseo 115
Palmyra 79
Pardeeville 72
Pepin 86
Peshtigo 30
Pewaukee 15
Phillips 116
Phillips 153
Pittsville 45
Plainfield 111
Platteville 75
Plover 14
Plover 154
Plymouth 62
Portage 9
Potosi 107
Poysippi 146
Racine 29
Readstown 112
Reedsburg 27
Reeseville 140
Rice Lake 109
Richland Center 71
Rio 55
Ripon 15
River Falls 51
Rockbridge 67
Seymour 106
Sharon 117
Shawano 131
Sheboygan 11
Shell Lake 116
Shullsburg 129
Soldier,s Grove 69
Sparta 11
Spencer 122
Spooner 148
Spring Green 54
Spring Valley 112
St. Croix Falls 103
Stevens Point 96
Stockbridge 48
Stoughton 139
Sturgeon Bay 95
Sturgeon Bay 103
Sun Prairie 97
Superior 88
Thorpe 81
Tomah 135
Trimbelle 143
Union Grove 99
Verona 120
Viola 46
Viroqua 18
Waterloo 47
Watertown 34
Watertown 100
Waukesha 64
Waunakee 31
Wausau 44
Wausau 73
Waupaca 93
Waupun 52
Wautoma 22
Welcome 136
Whitehall 119
Whitewater 44
Winneconne 118
WI Veterans Home 102
Wolf Creek 15
Wonewoc 3
Woodstock 31
Wyocena 25

Appendix IV: Wisconsin W.R.C. Corps by County
County
  • Corps No.
Adams
  • 73
Ashland
  • 78
  • 126
Barron
  • 109
  • 126
  • 130
  • 131
  • 152
Brown
  • 73
  • 91
  • 105
Buffalo
  • 124
  • 132
Calumet
  • 48
  • 87
  • 95
  • 136
Chippewa
  • 15
  • 113
  • 151
Clark
  • 6
  • 10
  • 81
  • 89
  • 92
Columbia
  • 1
  • 9
  • 13
  • 25
  • 55
  • 72
  • 133
  • 134
  • 151
Crawford
  • 53
  • 69
  • 134
Dane
  • 31
  • 37
  • 89
  • 97
  • 120
  • 139
Dodge
  • 46
  • 56
  • 67
  • 137
  • 140
  • 147
  • 153
Door
  • 95
  • 103
Douglas
  • 88
Dunn
  • 7
  • 30
  • 58
Eau Claire
  • 20
  • 80
  • 120
Fond du Lac
  • 15
  • 35
  • 52
  • 110
Forest
  • 155
Grant
  • 32
  • 34
  • 47
  • 75
  • 107
  • 119
  • 123
  • 130
  • 138
  • 144
  • 152
Green
  • 19
  • 24
  • 63
  • 83
  • 136
Green Lake
  • 116
  • 132
Iowa
  • 76
  • 77
Jackson
  • 17
  • 33
  • 39
Jefferson
  • 34
  • 47
  • 74
  • 79
  • 100
  • 143
Juneau
  • 3
  • 5
  • 8
  • 30
  • 86
  • 90
  • 108
Kenosha
  • 41
La Crosse
  • 2
  • 12
  • 25
  • 60
  • 108
La Fayette
  • 58
  • 129
Langlade
  • 70
Lincoln
  • 40
Manitowoc
  • 53
Marathon
  • 44
  • 73
  • 122
Marinette
  • 85
Marquette
  • 113
Milwaukee
  • 15
  • 16
  • 23
  • 26
  • 66
  • 128
Monroe
  • 11
  • 54
  • 135
Outagamie
  • 50
  • 82
  • 84
  • 87
  • 106
  • 136
  • 141
Pepin
  • 25
  • 86
  • 102
  • 139
Pierce
  • 51
  • 89
  • 112
  • 143
Polk
  • 15
  • 103
  • 110
Portage
  • 14
  • 96
  • 154
Price
  • 116
  • 153
Racine
  • 29
  • 62
  • 99
Richland
  • 14
  • 31
  • 46
  • 67
  • 71
Rock
  • 4
  • 21
  • 27
  • 28
  • 49
  • 62
  • 86
  • 120
  • 150
Rusk
  • 39
  • 121
  • 126
  • 138
Sauk
  • 27
  • 36
  • 43
  • 54
Sawyer
  • 98
Shawano
  • 90
  • 127
  • 131
  • 142
Sheboygan
  • 11
  • 62
  • 99
St. Croix
  • 57
  • 112
  • 114
Taylor
  • 121
Trempealeau
  • 104
  • 115
  • 119
  • 140
Vernon
  • 18
  • 63
  • 65
  • 68
  • 112
  • 148
Walworth
  • 44
  • 45
  • 59
  • 65
  • 83
  • 117
  • 125
  • 142
Washburn
  • 116
  • 148
Washington
  • 26
Waukesha
  • 15
  • 19
  • 55
  • 64
  • 105
  • 194
Waupaca
  • 42
  • 93
  • 102
  • 110
  • 114
  • 150
Waushara
  • 22
  • 95
  • 111
  • 146
Winnebago
  • 38
  • 61
  • 94
  • 101
  • 118
Wood
  • 45
  • 107
  • 112
  • 145
Appendix V: National Encampments- Locations and Dates
Encampment No. Dates Held Location
1st November 20, 1866 Indianapolis, IN
2nd January 15, 1868 Philadelphia, PA
3rd May 12-13, 1869 Cincinnati, OH
4th May 11-12, 1870 Washington, DC
5th May 10-11, 1871 Boston, MA
6th May 8-9, 1872 Cleveland, OH
7th May 14-15, 1873 New Haven, CT
8th May 13, 1874 Harrisburg, PA
9th May 12-13, 1875 Chicago, IL
10th June 30, 1876 Philadelphia, PA
11th June 26-27, 1877 Providence, RI
12th June 4, 1878 Springfield, IL
13th June 17-18, 1879 Albany, NY
14th June 8-9, 1880 Dayton, OH
15th June 15-16, 1881 Indianapolis, IN
16th June 21-23, 1882 Baltimore, MD
17th June 25-26, 1883 Denver, CO
18th June 23-24, 1884 Minneapolis, MN
19th June 24-25, 1885 Portland, ME
20th August 4-6, 1886 San Francisco, CA
21st September 28-30, 1887 St. Louis, MO
22nd September 12-14, 1888 Columbus, OH
23rd August 28-30, 1889 Milwaukee, WI
24th August 13-14, 1890 Boston, MA
25th August 5-7, 1891 Detroit, MI
26th September 21-22, 1892 Washington, DC
27th September 6-7, 1893 Indianapolis, IN
28th September 12-13, 1894 Pittsburgh, PA
29th September 11-13, 1895 Louisville, KY
30th September 3-4, 1896 St. Paul, MN
31st August 25-27, 1897 Buffalo, NY
32nd September 5-6, 1898 Cincinnati, OH
33rd September 6-7, 1899 Philadelphia, PA
34th August 29-30, 1900 Chicago, IL
35th September 12-13, 1901 Cleveland, OH
36th October 9-10, 1902 Washington, DC
37th August 20-21, 1903 San Francisco, CA
38th August 17-18, 1904 Boston, MA
39th September 7-8, 1905 Denver, CO
40th August 16-17, 1906 Minneapolis, MN
41st September 12-13, 1907 Saragoga Springs, NY
42nd September 3-4, 1908 Toledo, OH
43rd August 12-13, 1909 Salt Lake City, UT
44th September 22-23, 1910 Atlantic City, NJ
45th August 24-25, 1911 Rochester, NY
46th September 9-14, 1912 Los Angeles, CA
47th September 18-19, 1913 Chattanooga, TN
48th September 3-4, 1914 Detroit, MI
49th Sept. 30-Oct. 1, 1915 Washington, DC
50th Aug. 28-Sept. 2, 1916 Kansas City, MO
51st August 20-25, 1917 Boston, MA
52nd August 18-24, 1918 Portland, OR
53rd September 7-13, 1919 Columbus, OH
54th September 19-25, 1920 Indianapolis, IN
55th September 25-29, 1921 Indianapolis, IN
56th September 24-29, 1922 Des Moines, IA
57th September 2-8, 1923 Milwaukee, WI
58th August 10-15, 1924 Boston, MA
59th Aug. 30-Sept. 5, 1925 Grand Rapids, MI
60th September 9-15, 1926 Des Moines, IA
61st September 11-16, 1927 Grand Rapids, MI
62nd September 16-21, 1928 Denver, CO
63rd September 8-13, 1929 Portland, ME
64th August 24-28, 1930 Cincinnati, OH
65th September 13-18, 1931 Des Moines, IA
66th September 18-24, 1932 Springfield, IL
67th September 17-22, 1933 St. Paul, MN
68th August 12-18, 1934 Rochester, NY
69th September 8-14, 1935 Grand Rapids, MI
70th September 20-26, 1936 Washington, DC
71st September 5-10, 1937 Madison, WI
72nd September 4-9, 1938 Des Moines, IA
73rd Aug. 27-Sept. 1, 1939 Pittsburgh, PA
74th September 8-13, 1940 Springfield, IL
75th September 14-19, 1941 Columbus, OH
76th September 13-18, 1942 Indianapolis, IN
77th September 19-24, 1943 Milwaukee, WI
78th September 10-15, 1944 Des Moines, IA
79th Sept. 30-Oct. 4, 1945 Columbus, OH
80th August 23-30, 1946 Indianapolis, IN
81st August 10-14, 1947 Cleveland, OH
82nd September 28-30, 1948 Grand Rapids, MI
83rd Aug. 28-Sept. 1, 1949 Indianapolis, IN

Appendix VI: State Conventions- Locations and Dates
Convention Year Location
1st 1885 Madison
2nd 1886 Milwaukee
3rd 1886 Madison
4th 1887 Milwaukee
5th 1888 Milwaukee
6th 1889 Milwaukee
7th 1890 Milwaukee
8th 1891 Oshkosh
9th 1892 Madison
10th 1893 La Crosse
11th 1894 Janesville
12th 1895 Green Bay
13th 1896 Racine
14th 1897 Eau Claire
15th 1898 Appleton
16th 1899 Milwaukee
17th 1900 Superior
18th 1901 Sheboygan
19th 1902 Stevens Point
20th 1903 Chippewa Falls
21st 1904 Madison
22nd 1905 La Crosse
23rd 1906 Marinette
24th 1907 Oshkosh
25th 1908 Racine
26th 1909 Eau Claire
27th 1910 Fond du Lac
28th 1911 Green Bay
29th 1912 Antigo
30th 1913 Neenah
31st 1914 Madison
32nd 1915 Wausau
33rd 1916 Ripon
34th 1917 Kenosha
35th 1918 Ashland
36th 1919 Waukesha
37th 1920 Baraboo
38th 1921 Antigo
39th 1922 Eau Claire
40th 1923 Oshkosh
41st 1924 Janesville
42nd 1925 Sheboygan
43rd 1926 Racine
44th 1927 Fond du Lac
45th 1928 Madison
46th 1929 Beloit
47th 1930 Eau Claire
48th 1931 La Crosse
49th 1932 Waukesha
50th 1933 Sheboygan
51st 1934 Appleton
52nd 1935 Oshkosh
53rd 1936 Madison
54th 1937 Sheboygan
55th 1938 Milwaukee
56th 1939 Eau Claire
57th 1940 Baraboo
58th 1941 Fond du Lac
59th 1942 Waukesha
60th 1943 Superior
61st 1944 Sheboygan
62nd 1945 Fond du Lac
63rd 1946 Kenosha
64th 1947 Madison
65th 1948 Fond du Lac
66th 1949 Milwaukee
67th 1950 Sheboygan

Appendix VII: Department of Wisconsin Presidents
Name Term
Harriet L. Dunlap 1884-1886
Gertie Rogers 1886-1888
Caroline H. Bell 1888-1890
Helen Holmes Charlton 1890-1891
Helen N. Puffer 1891-1892
Louise C. Williams 1892-1893
Belle S. Hanover 1893-189
Elizabeth Skeel 1895-1896
Lucinda C. Burchard 1896-1897
Lettie M. Withers 1897-1898
Libbie C. Baer 1898-1899
Belle W. Bliss 1899-1900
Myra C. Grinnell 1900-1901
Harriet L. Welton 1901-1902
Cora M. Evans 1902-1903
Celestia L. Edwards 1903-1904
Ellen P. Weatherby 1904-1905
Fannie McAllister 1905-1906
Kathryn Bleyer 1906-1907
Sarah E. Ganes 1907-1908
Julietta Morris 1908-1909
Annie E. Noyes 1909-1910
Sophia N. Strathearn 1910-1911
Ada B. Cooper 1911-1912
Laura E. Maloney 1912-1913
Agnes C. Gordon 1913-1914
Amanda Wettig 1914-1915
Henrietta A. Pease 1915-1916
Henrietta Barney 1916-1917
Mary L. Dailey 1917-1918
Cora Elizabeth Harris 1918-1919
Geraldine Fenlon 1919-1920
May L. Luchsinger 1920-1921
Dora M. Welton 1921-1922
Sylvia G. Mork 1922-1924
Sadie A. Carman 1924-1925
Mattie Brownlee 1925-1926
Anna F. Hout 1926-1927
Marie A. Dailey 1927-1928
Edith E. Frankland 1928-1929
Mary Liebman 1929-1930
Marian A. Fox 1930-1931
Pearl Collins 1931-1932
Marian M. Mandeville 1932-1933
Ella M. Sommer 1933-1934
Freda J. Herrick 1934-1935
Alma P. Cheeseman 1935-1936
Ruth C. Manske 1936-1937
Clara G. Miller 1937-1938
Daisy Heinemann 1938-1939
Lena Brucken 1939-1940
Martha Knutson 1940-1941
Lucille Fink 1941-1942
Millicent Jackson 1942-1943
Mattie McMullen 1943-1944
Clara Gilg 1944-1945
Frances B. Drew 1945-1946
Flo Hinson 1946-1947
Ella W. Miller 1947-1948
Elsa Haertl 1948-1949
Martha Johnson 1949-1950
Lillian Karmin 1980-1981
Marvel Ambrose 1981-1982
Rose Captain 1982-1983
Shirley Snyder 1986-1987
Beverly Davis 1987-1988
Rosalie Bernstein 1989-1990
Rae Mona James 1990-1991
Beverly Davis 1991-1994
Shirley Snyder 1994-1996
Cardell Tadder 1996-1998
Shirley Snyder 1998-2000
Doris Cruckson 2000-2001