OFFICIAL PROCEEDINGS
OF THE
BOARD OF SUPERVISORS
OF
PORTAGE COUNTY, WISCONSIN
March 17, 2026
Meeting was called to order by Chair Ray Reser at 5:00p.m.
Roll call taken by County Clerk Davis revealed:
(24) present:
(22) attending in person: Supervisors Steve Cieslewicz, Jeanne Dodge, Chris Doubek, Nancy Eggleston, Steve Fritz, Bob Gifford, Joan Honl, Barry Jacowski, Matt Jacowski, Donald Jankowski, David Medin, Vinnie Miresse,Suzanne Oehlke, Stan Potocki, Shaun Przybylski, Larry Raikowski, Chris Randazzo, Ray Reser, Andrew Rockman, Amberle Schwartz, Mike Splinter, Janell Wehr, and James Yetter.
(1) attending remotely via Webex: Supervisor Dave Ladick
(1) absent: Supervisor Julie Morrow
All present saluted the flag.
Note: Supervisor Morrow joined the meeting remotely via Webex at 5:01p.m.
All present observed a moment of reflection.
Correspondence
Office of Portage County Clerk - Out-of-County Resolutions Received
Wisconsin Counties Association Forward Analytics — Keeping Pace? Wisconsin's Economic Performance Since 2017
Certificates of Appreciation
Supervisor District 1 — Vinnie Miresse for 9 Years of Service
Supervisor District 2 — Chris Doubek for 12 Years of Service
Supervisor District 4 — David Medin for 26 Years of Service
Supervisor District 5 — Julie Morrow for 10 Years of Service
Supervisor District 6 — Shaun V. Przybylski for 4 Years of Service
Supervisor District 8 — Joan Honl for 8 Years of Service
Supervisor District 9 — Andrew Rockman for 4 Years of Service
Supervisor District 13 — Don Jankowski for 31 Years of Service
Supervisor District 20 — James Yetter for 2 Years of Service
Supervisor District 25 — Ray Reser for 4 Years of Service
Presentation
Tyler Kunze, Portage County Water Resource Specialist — Wellhead Protection Ordinance History
Public Comment
Paul Cieslewicz, Jeff Krutza, Steve Kubisiak, Paul Kubisiak, Jim Garbe, Chris Mechenich, Lynn Markham, Don Spierings, Scott Soik, Erin Tomasik, Pete Arntsen, Elizabeth Tribatowski, and Curtis Gagas regarding resolution no. 214-2024-2026
Review/Approval
Motion by Supervisor Oehlke, second by Supervisor Doubek to approve the February 17, 2026 minutes.
Motion carried by voice vote, with no negative votes. The minutes were approved.
Resolutions/Ordinances
RESOLUTION NO. 210-2024-2026
RE: AUTHORIZATION FOR 2026 CONTRACT OVER $100,000 FOR THE
HEALTH AND HUMAN SERVICES DEPARTMENT
NOW, THEREFORE, BE IT RESOLVED, by the Portage County Board of Supervisors that the contract for services between Portage County Health and Human Services Department and the attached service provider is authorized, ratified, and endorsed for the year of 2026.
Motion by Supervisor Medin, second by Supervisor Oehlke for the adoption.
Motion carried by voice vote, with no negative votes. The resolution was adopted.
RESOLUTION NO. 211-2024-2026
RE: TOWN OF STOCKTON COMPREHENSIVE PLAN AMENDMENT AND
PORTAGE COUNTY ZONING ORDINANCE MAP AMENDMENT
NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors does enact and ordain as follows: The Town of Stockton 2026 Comprehensive Plan is hereby accepted and incorporated into the Portage County Comprehensive Plan 2024-2044 through Chapter 8 of that document, and the Portage County Zoning Ordinance Map is hereby amended by changing the zoning classification of parcels 034240932-06.06 and 034240932-06.09 from R1 Rural &
Urban Fringe Residence to R3 One & Two Family Residence, parcel 034394303 from R1 Rural & Urban Fringe Residence to Rural Limited, in the Town of Stockton.
Motion by Supervisor Doubek, second by Supervisor Cieslewicz for the adoption.
Motion carried by voice vote, with no negative votes. The resolution was adopted.
RESOLUTION NO. 212-2024-2026
RE: TOWN OF AMHERST COMPREHENSIVE PLAN AMENDMENT AND
PORTAGE COUNTY ZONING ORDINANCE MAP AMENDMENT, GROSHEK & SPRANGER
NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors does enact and ordain as follows: The Future Land Use designation is hereby changed from L3 Limited Agriculture/Mixed Use to Residential on .117 acres of parcel 0065520, and from Residential to L3 Limited Agriculture/Mixed Use on .117 acres of parcel 0065519, within the Town of Amherst Comprehensive Plan Future Land Use Map, and is incorporated into the Portage County Comprehensive Plan 2024-2044 through Chapter 8 of that document; and the Portage County Zoning Ordinance Map is hereby amended by changing the zoning classification from A3 Low Density Agricultural to R1 Rural & Urban Fringe Residence on .117 acres of parcel 0065520 and from R1 Rural & Urban Fringe Residence to A3 Low Density Agricultural on .117 acres of parcel 0065519.
Motion by Supervisor Miresse, second by Supervisor Barry Jacowski for the adoption.
Motion carried by voice vote, with no negative votes. The resolution was adopted.
RESOLUTION NO. 213-2024-2026
RE: ADOPTING THE PORTAGE COUNTY 2026-2028 STRATEGIC PLAN
NOW, THEREFORE, BE IT RESOLVED that Portage County Board of Supervisors hereby adopts the attached Portage Couty 2026 – 2028 Strategic Plan, and further resolves that the Strategic Plan will be implemented for County planning, budgeting, initiatives, and policies.
Motion by Supervisor Oehlke, second by Supervisor Rockman for the adoption.
Motion carried by voice vote, with no negative votes. The resolution was adopted.
RESOLUTION NO. 214-2024-2026 – POSTPONED INDEFINITELY
RE: REVISING PORTAGE COUNTY CODE OF ORDINANCES SECTION 7.2, WELLHEAD PROTECTION
NOW, THEREFORE, BE IT RESOLVED that the Portage County Board of Supervisors hereby approves, enacts, and ordains the attached revisions to Code of Ordinances Section 7.2, Wellhead Protection.
Motion by Supervisor Przybylski, second by Supervisor Schwartz for the adoption.
Motion by Supervisor Schwartz, second by Supervisor Wehr to amend the resolution to replace the Groundwater Protection District Map with the proposed 20 Year time of travel map dated 11-3-20 with updates to including Stevens Point well #12.
Roll call vote on the motion to amend revealed (16) ayes, Supervisors Miresse, Wehr, Medin, Przybylski, Ladick, Honl, Rockman, Gifford, Randazzo, Eggleston, Oehlke, Schwartz, Matt Jacowski, Barry Jacowski, Cieslewicz, and Reser, (9) nays, Supervisors Doubek, Morrow, Potocki, Splinter, Jankowski, Fritz, Raikowski, Yetter and Dodge. Motion on the amendment carries.
Motion by Supervisor Matt Jacowski, second by Supervisors Barry Jacowski to postpone the resolution, as amended, indefinitely.
Roll call vote on the motion to postpone indefinitely revealed (13) ayes, Supervisors Doubek, Morrow, Ladick, Potocki, Splinter, Jankowski, Fritz, Raikowski, Yetter, Dodge, Matt Jacowski, Barry Jacowski, and Cieslewicz, (12) nays, Supervisors Miresse, Wehr, Medin, Przybylski, Honl, Rockman, Gifford, Randazzo, Eggleston, Oehlke, Schwartz, and Reser. Motion carries. The resolution, as amended, is postponed indefinitely.
RESOLUTION NO. 215-2024-2026
RE: AUTHORIZING 2026 BUDGET AMENDMENTS AND TRANSFERS
NOW, THEREFORE, BE IT RESOLVED, that the Portage County Board of Supervisors authorizes the attached 2026 budget adjustments as recommended by the Finance Committee.
Motion by Supervisor Gifford, second by Supervisor Dodge for the adoption.
Motion carried by voice vote, with no negative votes. The resolution was adopted.
Next Meeting Date
April 21, 2026 @ 5:00 PM
Adjournment
Motion by Supervisor Randazzo, second by Supervisor Fritz to adjourn.
Meeting was adjourned by the call of the chair at 6:48 p.m.
STATE OF WISCONSIN)
)SS
COUNTY OF PORTAGE)
I, Maria Davis, County Clerk of said County do hereby certify that the above is a true and correct record of the adjourned session of the Portage County Board of Supervisors for Portage County, Wisconsin.
MARIA N. DAVIS
County Clerk
Minutes are subject to amendment or change at subsequent meetings of the County Board and such changes will then be subsequently published.
The unofficial full text of the Portage County Code of Ordinances, including any changes approved in the above proceedings, once published, can be accessed on the Portage County website: https://library.municode.com/wi/portage_county/codes/code_of_ordinances. For the official full text, please consult the Revised Code of Ordinances for Portage County, available in the Portage County Clerk's Office, 1516 Church St., Stevens Point, WI 54481.
Publish date: March 26, 2026
WNAXLP
March 26 2026
LWIX0483608