82
TOWNSHIP OF IRONTON OFFICIALS Equalized Valuation: $48,028,000
2 year terms expire April 12, 2011
Chair, Terry Smelcer, S4516 County Road G, La Valle, WI 53941 608.986.4142
Supervisor #1, John Pearson, E3906 Cemetery Road, Reedsburg, WI 53959
Supervisor #2, George McDonough, E3696 Old County Road K, Reedsburg, WI 53959
TOWNSHIP OF LA VALLE OFFICIALS Equalized Valuation: $376,671,900
2 year terms
Chair, Calvin Brey, S2178 Chitwood Road, Reedsburg, WI 53959-9201 608.393.9867
2 year term expires April 12, 2011
Supervisor I, Beverly Vaillancourt, E4251 Douglas Road, LaValle WI 53941 608.697.0191
2 year term expires April 12, 2011
Supervisor II, Jim Brandt, S1241 Brandt Road, LaValle, WI 53941-9471
2 year term expires April 10, 2012
Supervisor III, Josh Ziegler, E4531 Redstone Trail, LaValle WI 53941 608.985.7274
2 year term expires April 12, 2011
Supervisor IV, James P. Lucht, E3911 Pierce Road, La Valle WI 53941-9495
2 year term expires April 10, 2012
Attorney, Steven Roy, LaRowe, Gerlach & Roy,
PO Box 367, Wonewoc WI 53968-0367
608.464.3265
(not an elected position)
TOWNSHIP OF MERRIMAC OFFICIALS Equalized Valuation: $269,026,800
Township web site: www.tn.merrimac.wi.gov
2 year terms
Chair, Steven Peetz, E13841 County Road DL, Merrimac, WI 53561-9750 608.493.2669, expires April 12, 2011
Supervisor #1, Terry Frosch, E13562 Grace Street, Merrimac WI 53561 608.493.2891, expires April 12, 2011
Supervisor #2, John Gaedke, S6310 State Road 113, Merrimac, WI 53561-9932 608.356.2301, expires April 12, 2011
Administrator/Clerk/Treasurer appointed term expires April 12, 2011, Tim Mc Cumber
Township mailing address: PO Box 115, Merrimac, WI 53561-0115
Township physical address: S6911A State Road 113, Merrimac, WI 53561
Home - for UPS shipments only:
S8161 Kassner Road #1, Merrimac, WI 53561
Office Hours: Mondays & Wednesdays, 10:00 AM—noon
e-mail: townmerr@merr.com Town Hall: 608.493.2588 Town Hall FAX: 608.493.2238
TOWNSHIP OF PRAIRIE DU SAC OFFICIALS Equalized Valuation: $136,830,000
2 year terms
Chair, Ronald Lins, E11520 County Road Z, Prairie du Sac, WI 53578-9793 608.643.6955, expires April 12, 2011
Supervisor #1, John A. Lichtenheld, S9395 Von Wald Road, Prairie du Sac, WI 53578 608.544.2917,
expires April 12, 2011
Supervisor #2, Thomas Schneller, S9628 Rahl Road, Prairie du Sac, WI 53578 608.643.8463, expires April 12, 2011
Supervisor #3, Thomas Murphy, 10446 Pine Circle, Prairie du Sac, WI 53578 608.643.4827, expires April 10, 2012
Supervisor #4, David Lundgren, E9844 Block Road, Prairie du Sac, WI 53578 608.544.4092, expires April 10, 2012
TOWNSHIP OF REEDSBURG OFFICIALS Equalized Valuation: $91,734,400
2 year terms expire April 12, 2011
Chair, Edward Brooks, S4311 Grote Hill Road, Reedsburg, WI 53959-9811 608.524.3902
Supervisor I, Ervin Borleske, E6248 Lane Drive, PO Box 161, Reedsburg, WI 53959-0161 608.524.2509
Supervisor II, Carl Mundth, S3744 Grote Hill Road, Reedsburg, WI 53959-9508 608.524.2990
Attorney, appointed: Curran, Hollenbech & Orton SC, 111 Oak Street, Mauston, WI 53948-1332
608.847.7363
TOWNSHIP OF SPRING GREEN OFFICIALS, 2 year terms Equalized Valuation: $165,919,200
Chair, Dennis Polivka, E3681 County Road JJ, Spring Green WI 53588 608.588.2606, expires April 12, 2011
Supervisor, Dave Radel, E5750A Jones Road, Spring Green WI 53588 608.588.7003, expires April 12, 2011
Supervisor, John McKenna, E2716 Porter Road, Lone Rock WI 53556 608.583.3921, expires April 12, 2011
Attorney, appointed, Cross, Jenks, Mercer & Maffei, 221 3rd Avenue, Baraboo WI 53913 608.356.3981