ADJOURNED SESSION
COUNTY BOARD OF SUPERVISORS MEETING MINUTES
TUESDAY, FEBRUARY 24, 2026
A. Call to Order
Chairman Thomas Egan called the meeting of the Winnebago County Board of Supervisors to order at 6:00 P.M. from the Winnebago County Courthouse, 415 Jackson Street, Oshkosh, Wisconsin and virtually by TEAMS.
B. Roll Call
The following Supervisors were present: 33 – Dowling (arrived at 6:04 pm), Laux, Ulbricht, Lutz, Holt, Reinke, Wise, Nussbaum, Stafford, Paterson, Gabert, Swan, Gilbertson, Mueller, Ponzer, Belville (arrived at 6:13 pm), Macho, Hinz, Zellmer, Pluchinsky, Buck, Powers, Hanson, Cox, Gustafson, Bureau (arrived at 6:19 pm), Farrey, Harrison, Frassetto, Egan, O'Brien, Nelson and Miller; Excused: 2 – Hancock-Cooke and Binder; Absent: 1 – Halbur.
C. Pledge of Allegiance
The meeting opened with the Pledge of Allegiance.
D. Invocation
The invocation was given by Supervisor Powers.
E. Adopt Agenda
Motion by Supervisor Farrey, seconded by Supervisor Nussbaum, to adopt the agenda for tonight's meeting.
Motion by Supervisor Nelson to amend the agenda by removing Resolution 241-022026, seconded by Supervisor Lutz. CARRIED BY VOICE VOTE. Nays: 6 – Powers, Holt, Reinke, Gilbertson, Laux, Macho.
Motion by Supervisor Farrey, seconded by Supervisor Stafford, to adopt the agenda as amended. CARRIED BY VOICE VOTE.
F. Public Comments.
Tim Moore, Oshkosh spoke in favor of Resolution 235-022026: "Amend Chapter 19.12 'Special Event Fees' to Grant Authorization for the Winnebago County Parks Department to Charge a Fee for Parking During Special Events within Community Park". Oshkosh Youth Soccer Club (OYSC) and United Soccer Club are both in favor of the parking opportunities at Winnebago County Community +Park.
The following people voiced their thoughts and concerns regarding Resolution 241-022026: "Denouncing ICE Operations in Minnesota":
• Sarah McAninch, Oshkosh
• KristL Laux, Menasha
• Mike Krueger, Oshkosh
• John Macho, Oshkosh
• Toby Vanden Heuvel, Oshkosh
• Bill Demler, Oshkosh
• Joan Paterson, Oshkosh
• Matt Smith, Omro
• Cameron Clark, Neenah (via TEAMS)
G. Communications from the County Clerk
Cassie Smith-Gregor, Winnebago County Chief Deputy Clerk, presented the following communications:
The following resolutions were referred to the Legislative Committee.
• Crawford County Resolution No. 20-2025: Resolution Urging Legislative Action to Address County Funding Challenges Under Wisconsin's Tax Levy Freeze
• Barron County Resolution No. 2026-4: Resolution to Support Wisconsin Establishing a Membership with the Multi-State Information Sharing and Analysis Center (MS-ISAC) to Cover the Cost of Membership for all State, Local, Tribal and Territorial (SLTT) Organizations
• Marinette County Resolution No. 623-26: Resolution to Support Wisconsin Establishing a Membership with the Multi-State Information Sharing and Analysis Center (MS-ISAC)
• Marathon County Resolution #R-4-26: Resolution Requesting Wisconsin Counties Association Lobby State Legislature and Governor on Legislation for Greater Local Control for Wisconsin Counties
The following claims were referred to the Personnel & Finance Committee.
• Notice of Claim from Dennis C. Strong II for a 1st Amendment Violation of the United States Constitution
• Notice of Claim from Dennis C. Strong II for Slanderous Remarks he Overheard at the 216 State Street Building
• Notice of Claim from RJ Gross for Damage to his Mailbox from a Winnebago County Snowplow
• Notice of Claim from Farmer's Insurance on Behalf of Wet Paint LLC, for Damage to their Vehicle from a Winnebago County Snowplow
The following Petitions for Zoning Amendments were referred to the Planning and Zoning Committee.
• Petition for Zoning Amendment 0226001: Oshkosh Area School District; Town of Algoma; Rezone from A-2 (General Agriculture District) to B-3 (General Business District) for tax parcel nos. 002-0131-14, 002-0131-09, 002-0131-13
• Petition for Zoning Map Amendment 0226002: Winnebago County Planning and Zoning to Establish County General Zoning in the Shoreland Areas for the Town of Winneconne for multiple parcels.
• Petition for Zoning Map Amendment 0226003: Winnebago County Planning and Zoning to Establish County General Zoning in the Shoreland Areas for the Town of Utica for multiple parcels.
• Petition for Zoning Map Amendment 0326001: Winnebago County Planning and Zoning to Establish County General Zoning in the Shoreland Areas for the Town of Black Wolf for multiple parcels.
Cassie Smith-Gregor, Chief Deputy Clerk, read a "Thank You" card to the board that was received from scholarship recipient, Holly Roe.
Chairman Egan invited Executive Hintz and the UWO Women's Volleyball team up to the front of the room. Mr. Egan announced that the UWO Women's Volleyball Team won their first national championship, and the 51st national championship for the University in December 2025. Chairman Egan and Executive Hintz presented the volleyball team with a proclamation commemorating their historic season and national championship. Four members of the team were named to the Academic All District team.
H. Reports from Committees, Commissions and Boards
Supervisor Paterson announced that the Veterans Service Commission will not meet in March due to lack of quorum.
Supervisor Powers highlighted that Ron Montgomery, in addition to his years working for Winnebago County, also volunteered at the Winnebago County Fair with her and Supervisor Hanson.
I. County Executive's Report and Appointments
Gordon Hintz, County Executive, commented and provided updates on the following:
• Winnebago County Fox Cities Campus
• Shoreland Zoning Update
• Electronic Applications
• Revolving Loan Fund RFP
• Planetarium Update
• Cold Weather Sheltering
• Suicide and Overdose Numbers
• Staff Awards
o Crisis Workers
o Solid Waste
Executive Hintz then took questions from the board.
County Executive Appointment
Executive Hintz asked for the board's approval of the following appointment:
Fox Valley Workforce Development Board - Appointment of Kirk Rademaker to a 3-year term expiring June 30, 2027.
Motion by Supervisor Farrey, seconded by Supervisor Reinke, to accept. CARRIED BY VOICE VOTE.
J. County Board Chair's Report and Appointments
Chairman Egan reported that Supervisors Hancock-Cooke and Binder were excused from tonight's meeting.
Chairman Egan also noted that the Supervisor's Special Orders packet for March 3, 2026, is on their desks.
K. Honoring Retiring County Employees
1. Resolution 228-022026: Commendation for James Hart
Submitted by:
PERSONNEL & FINANCE COMMITTEE
Motion by Supervisor Cox, seconded by Supervisor Holt to adopt.
2. Resolution 229-022026: Commendation for Ron Montgomery
Submitted by:
PERSONNEL & FINANCE COMMITTEE
Motion by Supervisor Cox, seconded by Supervisor Holt to adopt.
3. Resolution 230-022026: Commendation for Ralph Potratz
Submitted by:
PERSONNEL & FINANCE COMMITTEE
Motion by Supervisor Cox, seconded by Supervisor Holt to adopt.
Julie Barthels, Winnebago County Clerk, recognized James Hart, Ron Montgomery and Ralph Potratz for their employment with Winnebago County.
Vote on Commendation Resolutions: CARRIED BY VOICE VOTE.
L. Consent Calendar
Consent Calendar Items are those items which are voted on by the Winnebago County Board of Supervisors in a single roll call vote. Committees recommend approval of all items. Any Winnebago County Board of Supervisor may request an Item be removed from the Consent Calendar for discussion. Questions relating to items on the Consent Calendar do not require the item be removed from the Consent Calendar.
1. Approval of Minutes/Proceedings: Approval of Proceedings for January 6, 2026, Special Orders Session and January 20, 2026, Adjourned Session of the Winnebago County Board of Supervisors
2. Report 1225001 and Zoning Amendatory Ordinance 02/1225001/26: Austin Neuschafer; Town of Wolf River; Rezone from R-1 (Rural Residential District) to A-2 (General Agriculture District) for tax parcel no. 032-0114-03
3. Report 0226001 and Zoning Amendatory Ordinance 02/0226001/26: Robert and Darlene Kairis; Town of Winneconne; Rezone from A-2 (General Agriculture District) to R-1 (Rural Residential District) for tax parcel no. 030-0139-02
4. Report 0226002 and Zoning Amendatory Ordinance 02/0226002/26: Gizmo Farm Properties LLC; Town of Nekimi; Rezone from A-2 (General Agriculture District) to R-1 (Rural Residential District) for tax parcel no. 012-0130
5. RESOLUTION 231-022026: Disallow Notice of Claim from Lyle and Sandra Forsgren, Tusler Law SC, and subrolQ for Damage to their Vehicle
Submitted by:
PERSONNEL & FINANCE COMMITTEE
6. RESOLUTION 232-022026: Support of Battery Stewardship Bill AB 713 / SB 702
Submitted by:
SOLID WASTE MANAGEMENT BOARD
LEGISLATIVE COMMITTEE
Supervisor Farrey requested that this item be pulled from the Consent Calendar.
7. RESOLUTION 233-022026: Supporting Disaster Assistance Legislation
AB 580/AB 581/SB 557/SB 558
Submitted by:
LEGISLATIVE COMMITTEE
JUDICIARY & PUBLIC SAFETY COMMITTEE
Supervisor Farrey requested that this item be pulled from the Consent Calendar.
8. ORDINANCE 234-022026: Amend Chapter 19 of the Winnebago County General Code Per the Recodification Process
Submitted by:
PARKS COMMISSION
9. ORDINANCE 235-022026: Amend "Chapter 19.24 Special Event Fees" to Grant Authorization for the Winnebago County Parks Department to Charge a Fee for Parking During Special Events within Community Park
Submitted by:
PARKS COMMISSION
Supervisor Dowling requested that this item be pulled from the Consent Calendar.
10. RESOLUTION 236-022026: Authorize the Winnebago County Parks Department to Apply for and Accept a Wisconsin Department of Natural Resources Snowmobile Grant for the 2026-2027 Season.
Submitted by:
PARKS COMMISSION
PERSONNEL & FINANCE COMMITTEE
11. RESOLUTION 237-022026: Budget Amendment -Acceptance of a HUD Lead Abatement Grant for $4.4M for Winnebago County Public Health
Submitted by:
BOARD OF HEALTH
PERSONNEL & FINANCE COMMITTEE
12. RESOLUTION 238-022026: Table of Organization Change for Public Health -Add one Lead Abatement Program Coordinator
Submitted by:
BOARD OF HEALTH
PERSONNEL & FINANCE COMMITTEE
13. ORDINANCE 239-022026: Amend Chapter 5.08 of the Winnebago County General Code
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE
14. RESOLUTION 240-022026: Approve Park View Health Center Budget Transfer from Labor to Other Operating Expenses
Submitted by:
PERSONNEL & FINANCE COMMITTEE
Motion by Supervisor Farrey, seconded by Supervisor Hinz to adopt the consent calendar excluding:
6. Support of Battery Stewardship Bill AB 713 I SB 702
7. Supporting Disaster Assistance Legislation AB 580/AB 581/SB 557/SB 558
9. Amend "Chapter 19.12 Special Event Fees" to Grant Authorization for the Winnebago County Parks Department to Charge a Fee for Parking During Special Events within Community Park
VOTE ON CONSENT CALENDAR: CARRIED BY VOICE VOTE.
ITEMS REMOVED FROM CONSENT CALENDAR
6. RESOLUTION 232-022026: Support of Battery Stewardship Bill
AB 713 I SB 702
Submitted by:
SOLID WASTE MANAGEMENT BOARD
LEGISLATIVE COMMITTEE
Supervisor Farrey requested that this item be pulled from the Consent Calendar.
Motion by Supervisor Farrey, seconded by Supervisor Cox, to adopt item removed from consent calendar.
Vote on resolution. AYES: 32; NAYES: 0; ABSTAIN: 1 – Gilbertson;
Excused: 2 – Hancock-Cooke and Binder; Absent: 1 – Halbur. MOTION PASSED.
7. RESOLUTION 233-022026: Supporting Disaster Assistance Legislation
AB 580/AB 581/SB 557/SB 558
Submitted by:
LEGISLATIVE COMMITTEE JUDICIARY & PUBLIC SAFETY
Supervisor Farrey requested that this item be pulled from the Consent Calendar.
Motion by Supervisor Farrey, seconded by Supervisor Hanson, to adopt item removed from consent calendar.
Vote on resolution. AYES: 33; NAYES: 0; Excused: 2 – Hancock-Cooke and Binder;
Absent: 1 – Halbur. MOTION PASSED
9. ORDINANCE 235-022026: Amend "Chapter 19.12 Special Event Fees" to Grant Authorization for the Winnebago County Parks Department to Charge a Fee for Parking During Special Events within Community Park
Submitted by:
PARKS COMMISSION
Supervisor Dowling requested that this item be pulled from the consent calendar.
Motion by Supervisor Dowling, seconded by Supervisor Reinke, to adopt item removed from consent calendar.
Motion by Supervisor Dowling, seconded by Supervisor Nussbaum, to call the question. CARRIED BY VOICE VOTE.
Vote on resolution. AYES: 25; NA YES: 7 – Dowling, Lutz, Stafford, Macho, Cox, Gustafson, Farrey; ABSTAIN: 1 – Laux; Excused: 2 – Hancock-Cooke and Binder; Absent: 1 – Halbur. MOTION PASSED.
M. Business Items, Resolutions, and Ordinances
1. RESOLUTION 0241-022026: Denouncing ICE Operations in Minnesota
This resolution was withdrawn from the agenda prior to the adoption of the agenda.
N. Adjourn
Motion by Supervisor Lutz, seconded by Supervisor Dowling, to adjourn until the March 3, 2026, Special Orders Session of the Winnebago County Board of Supervisors.
CARRIED BY VOICE VOTE. The meeting was adjourned at 7:32 p.m.
Submitted by:
Tori Kinderman
Winnebago County Deputy Clerk
State of Wisconsin) County of Winnebago) ss
I, Tori Kinderman, do hereby certify that the foregoing is a true and correct copy of the Journal of the Winnebago County Board of Supervisors for their Business Meeting held February 24, 2026.
Tori Kinderman
Winnebago County Deputy Clerk
The video portion of this meeting is available on the County website: https://winnebagocowi.portal.civicclerk.com
WNAXLP
March 30 2026
LWIX0487791