COUNTY BOARD OF SUPERVISORS MEETING MINUTES TUESDAY, NOVEMBER 18, 2025
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: 35 – Dowling (arrived at 6:04 pm), Laux, Ulbricht, Lutz, Holt (left at 7:48 pm), Reinke, Hancock-Cooke, Wise, Nussbaum, Stafford (arrived at 6:12 pm), Paterson, Gabert, Binder, Swan, Gilbertson, Mueller, Halbur, Ponzer, Belville, Macho, Hinz, Zellmer, Pluchinsky, Buck, Powers, Hanson, Cox, Gustafson, Bureau, Farrey, Frassetto, Egan, O'Brien, Nelson and Miller. Excused: 1 – Harrison.
C. Presentation of Flags and Pledge of Allegiance
The meeting opened the Presentation of Flags by Supervisor Nelson, Supervisor Hinz and Supervisor Paterson in honor of Veterans Day and followed with the Pledge of Allegiance.
County Board Chairman Egan extended a thank you for their service and presenting the flags.
D. Invocation
The invocation was given by Supervisor Powers.
E. Adopt Agenda
Motion by Supervisor Farrey, seconded by Supervisor Holt, to adopt the agenda for tonight's meeting. CARRIED BY VOICE VOTE.
F. Public Comments
Matt Olson, Town of Winchester, and Katie Harter, Town of Winneconne, spoke in support of Resolution 206-112025: "Motion to Amend Ordinance No. 191-102025, Adoption of Chapter 27 Winnebago County Shoreland Zoning Ordinance, by Modifying the Effective Date of the Ordinance to April 1, 2026".
Brian Noe, Omro, voiced his thoughts and concerns regarding Resolution 204-112025: "Approve $3,500,000 of the Accrued Interest Earned on Spirit Funds to partially fund a revolving loan program to expedite housing development in Winnebago County". He encouraged the board to ask for details, scrutinize it, and make sure it is a program that will build the generational wealth and generate affordable housing.
The following people spoke in support of Resolution 204-112025: "Approve $3,500,000 of the Accrued Interest Earned on Spirit Funds to partially fund a revolving loan program to expedite housing development in Winnebago County":
• Mike Bonertz, Menasha
• Tricia Rathermel, Greater Oshkosh
• Tom Simon, Habitat for Humanity
Patti Julius, and Jill Fritsch, voiced their thoughts and concerns regarding an inoperable elevator at Park View Health Center (PVHC). They stated their concerns last month on this issue, which directly impacts staff, residents, families and volunteers at PVHC. Many people are still wondering how the elevator situation will get resolved.
G. Communications from the County Clerk
Julie Barthels, Winnebago County Clerk, presented the following communications:
Julie Barthels, Winnebago County Clerk, mentioned that there were several letters included in the county board packet for tonight's meeting that consisted of the following:
• Letters of Support for HELP Program from Brian Nagler, Program Supervisor, ADRC; Lisa Omen, Chief Operations Officer, Forward Service Corporation; Dylan Palmer, FSS Program Coordinator, Oshkosh Housing Authority/Winnebago County Housing Authority (OHA/WCHA); and Erin Reismann, CSW, Social Service Coordinator, OHA/WCHA.
• Letters from the Town of Rushford, Town of Utica and Town of Poygan regarding amending Shoreland Zoning Ordinance Effective Date.
• Letters of Support for Winnebago County's Revolving Loan Fund for Housing Development from Rebecca Grill, City of Oshkosh City Manager; Tricia Rathermel, President and CEO Greater Oshkosh; Austin R. Hammond, Mayor, City of Menasha; Kelly Nieforth, Director of Community Development and Assessment, City of Neenah; Brandon C. Hennes, City Administrator, City of Omro; Justin R. Mitchell, Affordable Housing Development Professional, Commonwealth Development Corporation of America; and Logan Fuller, Village Administrator, Village of Winneconne.
The following Petitions for Zoning Amendments were referred to the Planning and Zoning Committee.
• Petition for Zoning Amendment 001: Cottontail Venture, LLC c/o Paul & Mary Dufek; Town of Omro; Rezone from A-2 (General Agriculture District) to R-2 (Suburban Residential District) for tax parcel nos. 016-0300 & 016-0301-01.
• Petition for Zoning Amendment 002: Jeffrey & Rachel Jensen; Town of Winneconne; Rezone from I-1 (Light Industrial District) to A-2 (General Agriculture District) for tax parcel no. 030-0311.
• Petition for Zoning Amendment 003: Andrew Wirch; Town of Omro; Rezone from I-2 (Heavy Industrial District) to A-2 (General Agriculture District) for tax parcel no. 016-0164.
• Petition for Zoning Amendment 004: Benjamin P. & Billie J. Claassen; Town of Wolf River; Rezone from A-2 (General Agriculture District) to R-1 (Rural Residential District) for tax parcel nos. 032-0085 & 032-0084(p).
• Petition for Zoning Amendment 005: Luker Rev. Trust; Town of Black Wolf; Rezone from R-1 (Rural Residential District) to A-2 (General Agriculture District) for tax parcel no. 004-0332(p).
H. Reports from Committees, Commissions and Boards
Supervisor Farrey announced to the board and the public that he would not be running for reelection for County Board Supervisor, District 30. He encouraged individuals who reside in District 30 who are interested in the position of county board supervisor, to follow the procedure that was defined by the County Clerk.
Supervisor Paterson informed the board that the Veterans Service Commission will be moving their meetings temporarily to the Park View Health Center. The meetings are scheduled for the 2nd Thursday of each month at 11:00 am.
Supervisor Hinz informed the board that the Facilities & Property Management Committee will be meeting on December 9, 2025, at 3:30 pm at the Maintenance Facility, 1221 Knapp Street, Oshkosh.
I. County Executive's Report and Appointments
Gordon Hintz, County Executive, commented and provided updates on the following topics:
• Winnebago-Fox Campus Update
• Waukau Dam & Winneconne Breakwall
• Shoreland Zoning
• Revolving Loan Fund
Executive Hintz then took questions from the board.
Gordon Hintz, County Executive, asked for the board's approval of the following appointments:
Fox Valley Workforce Development Board — Reappointment of Supervisor Andy Buck to a term expiring April 21, 2026.
Motion by Supervisor Powers, seconded by Supervisor Stafford, to accept. CARRIED BY VOICE VOTE.
Winnebago County Housing Authority — Appointment of Tina Haffeman to a 3-year term expiring April 16, 2030.
Motion by Supervisor Powers, seconded by Supervisor Reinke, to accept. CARRIED BY VOICE VOTE.
Solid Waste Management Board — Appointment of Jeremy Thull to a term expiring April 21, 2026.
Motion by Supervisor Cox, seconded by Supervisor Wise, to accept. CARRIED BY VOICE VOTE.
Aging & Disability Resource Center Commission — Appointments of Elizabeth Jones and Supervisor Jim Ponzer to terms expiring August 31, 2027.
Motion by Supervisor Powers, seconded by Supervisor Hanson, to accept. CARRIED BY VOICE VOTE.
Local Emergency Planning Committee — Appointments of Christopher Lutzen and Stephanie Spence; and re-appointments of Tim Eichman, Robert Doemel and CJ Wedell to terms expiring December 31, 2028.
Motion by Supervisor Farrey, seconded by Supervisor Stafford, to accept. CARRIED BY VOICE VOTE.
At 8:40 p.m., Chairman Egan announced that the board would take a short 10-minute recess. Chairman Egan called the meeting back into session at 8:53 p.m.
Chairman Egan informed the board that they would start with Business Item L.4. Resolution 207-112025: "Resolution Awarding the Sale of $28,000,000 General Obligation Promissory Notes for the Public Purpose of Paying the Cost of 2025 and 2026 Capital Improvement Projects" next.
L. Business Items, Resolutions, and Ordinances.
4. Resolution 207-112025: Resolution Awarding the Sale of $28,000,000 General Obligation Promissory Notes for the Public Purpose of Paying the Cost of 2025 and 2026 Capital improvement Projects
Submitted by:
PERSONNEL & FINANCE COMMITTEE
Motion by Supervisor Farrey, seconded by Supervisor Frassetto, to adopt. CARRIED BY VOICE VOTE.
J. County Board Chair's Report and Appointments
Chairman Egan reported that Supervisor Harrison was excused from tonight's meeting.
Chairman Egan reminded the board if they haven't RSVP'd for the County Board Christmas Party, to be sure to do that by Friday, November 21, 2025.
Mary Anne Mueller, Corporation Counsel, informed the board that there was a typo on line 55 of Ordinance 203-112025: "Amend Chapter 5.08 of the Winnebago County General Code". Ms. Mueller explained the word "his" should be replaced with "their" in line 55 of the ordinance to be consistent with the rest of the amended ordinance. Ms. Mueller asked for the board's approval for that. This change was made.
K. 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 Proceedings for October 21, 2025, Adjourned Session of the Winnebago County Board of Supervisors
2. Approval of Proceedings for October 27, 2025, Budget Session of the Winnebago County Board of Supervisors
3. Report 001 and Zoning Amendatory Ordinance 11/001/25 : Wyldewood Baptist Church; Town of Algoma; Rezone from A-2 (General Agriculture) to B-3 (Regional Business) for tax parcel no. 002-0222-01.
4. Report 002 and Zoning Amendatory Ordinance 11/002/25: Suzanne Bauer/Omro Land Co., LLC; Town of Omro; Rezone from A-2 (General Agriculture) to B-3 (Regional Business) for tax parcel no. 016-0414-03(p).
5. RESOLUTION 193-112025: Supporting the Renewal of the Knowles Nelson Stewardship Fund
Submitted by:
LEGISLATIVE COMMITTEE
Supervisor Farrey requested that this item be pulled from the Consent Calendar.
6. RESOLUTION 194-112025: 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.
Submitted by:
LEGISLATIVE COMMITTEE
Supervisor Farrey requested that this item be pulled from the Consent Calendar.
7. RESOLUTION 195-112025: Notice of Claim from Gerald M. Freelon, Progressive Ins. on behalf of Claimant Jacob Ganther
Submitted by:
PERSONNEL & FINANCE COMMITTEE
8. RESOLUTION 196-112025: Authorization for the Sheriff's Office to enter into an Agreement with Town of Clayton for Contracted Police Patrol Service.
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE PERSONNEL & FINANCE COMMITTEE
9. RESOLUTION 197-112025: Authorize the Winnebago County Sheriff's Office to enter into a 5-year purchase agreement with Axon Enterprise Inc., for the purchase of Tasers and related equipment and services.
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE PERSONNEL & FINANCE COMMITTEE
10. RESOLUTION 198-112025: Authorize Winnebago County Emergency Management to Enter into Intergovernmental Agreements with Local Governments for the Purposes Coordinating Emergency Management and other Response Activities
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE
11. ORDINANCE 199-112025: Eliminate Chapter 5.01(5) of the Winnebago County General Code
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE
12. ORDINANCE 200-112025: Amend Chapter 5.02(4)(a)4 of the Winnebago County General Code
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE
13. ORDINANCE 201-112025: Amend Chapter 5.02(7) of the Winnebago County General Code
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE
14. ORDINANCE 202-112025: Eliminate Chapter 5.04 of the Winnebago County General Code
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE
15. ORDINANCE 203-112025: Amend Chapter 5.08 of the Winnebago County General Code
Submitted by:
JUDICIARY & PUBLIC SAFETY COMMITTEE
Motion by Supervisor Farrey, seconded by Supervisor Nussbaum to adopt the consent calendar excluding:
5. Resolution 193-112025: Supporting the Renewal of the Knowles Nelson Stewardship Fund.
6. Resolution 194-112025: 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.
VOTE ON CONSENT CALENDAR: CARRIED BY VOICE VOTE.
ITEMS REMOVED FROM CONSENT CALENDAR
5. Resolution 193-112025: Supporting the Renewal of the Knowles Nelson Stewardship Fund
Submitted by:
LEGISLATIVE COMMITTEE
Motion by Supervisor Farrey, seconded by Supervisor Buck to adopt. CARRIED BY VOICE VOTE.
6. Resolution 194-112025: 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.
Submitted by:
LEGISLATIVE COMMITTEE
Motion by Supervisor Farrey, seconded by Supervisor Cox to adopt. CARRIED BY VOICE VOTE.
L. Business Items, Resolutions, and Ordinances
1. RESOLUTION 204-112025: Approve $3,500,000 of the Accrued Interest Earned on Spirit Funds to partially fund a revolving loan program to expedite housing development in Winnebago County.
Submitted by:
ARPA STRATEGY AND OUTCOMES COMMISSION
Motion by Supervisor Buck, seconded by Supervisor Powers to adopt.
Motion by Supervisor Hanson, seconded by Supervisor Binder to indefinitely postpone. After further discussion, Supervisor Hanson withdrew his motion.
Motion by Supervisor Hanson, seconded by Supervisor Farrey, to refer this back to the ARPA Strategy & Outcomes Commission.
Motion by Supervisor Frassetto, seconded by Supervisor Nussbaum to call the question. Vote on call the question. CARRIED BY VOICE VOTE.
Vote to refer back to the commission. AYES: 25; NAYES: 9 – Laux, Ulbricht, Reinke, Hancock-Cooke, Gilbertson, Macho, Zellmer, Buck and Powers; ABSTAIN: 0; ABSENT: 2 – Holt and Harrison. MOTION PASSED.
2. RESOLUTION 205-112025: Amend Winnebago County Board Rule 24.8(5)(B)
Submitted by:
Supervisor Steven Binder, District 13 PERSONNEL & FINANCE COMMITTEE JUDICIARY & PUBLIC SAFETY COMMITTEE
Motion by Supervisor Binder, seconded by Supervisor Cox to adopt. CARRIED BY VOICE VOTE.
3. ORDINANCE 206-112025: Motion to Amend Ordinance 191-102025, Adoption of Chapter 27 Winnebago County Shoreland Zoning Ordinance, by Modifying the Effective Date of the Ordinance to April 1, 2026
Submitted by:
SUPERVISOR HOWARD MILLER, DISTRICT 36 CHAIRMAN THOMAS EGAN, DISTRICT 33
Motion by Supervisor Miller, seconded by Supervisor Powers to adopt. CARRIED BY VOICE VOTE.
M. Adjourn
Motion by Supervisor Nussbaum, seconded by Supervisor Paterson, to adjourn until the December 16, 2025, Adjourned Session of the Winnebago County Board of Supervisors.
CARRIED BY VOICE VOTE. The meeting was adjourned at 9:45 p.m.
Submitted by:
Cassie J. Smith-Gregor
Winnebago County Chief Deputy Clerk
State of Wisconsin) County of Winnebago) ss
I, Cassie J. Smith-Gregor 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 November 18, 2025.
Cassie J. Smith-Gregor
Winnebago County Chief Deputy Clerk
The video portion of this meeting is available on the County website: https://winnebagocowi.portal.civicclerk.com
WNAXLP
December 26 2025
LWIX0429332