PROCEEDINGS OF THE WOOD COUNTY BOARD OF SUPERVISORS
April 21, 2026 – 9:30 a.m.
The Wood County Board of Supervisors, composed of nineteen members convened in the Wood County Boardroom at the Courthouse in Wisconsin Rapids, Wisconsin on April 21, 2026.
County Clerk Miner called the meeting to order at 9:30 a.m. and administered the Oath of Office to the newly seated Board of Supervisors.
Supervisors present: Breu, Buttke, Casper, Clendenning, Goldberg, Hahn, Hamilton, Hovendick, Leichtnam, Penzkover, Perlock, Polach, Pliml, Rozar, Schulz, Thao, Valenstein, Voight, and Zurfluh.
Supervisor Voight gave the invocation led the Pledge of Allegiance.
County Clerk Miner opened the floor for nominations for County Board Chair. Zurfluh nominated Pliml. There being no other nominations, Miner declared that Pliml had been duly elected County Board Chair.
Miner opened the floor for nominations for 1st Vice Chair. Hamilton nominated Valenstein. Clendenning nominated Hahn. There being no other nominations, Miner appointed Chief Deputy County Clerk DeKleyn and Corporation Counsel Flanagan as ballot tellers. Balloting completed and counted, Hahn was duly elected 1st Vice Chair.
Miner opened the floor for nominations for 2nd Vice Chair. Hamilton nominated Zurfluh. There being no other nominations, Miner declared that Zurfluh had been duly elected as 2nd Vice Chair.
Pliml assumed the gavel.
Motion by Hamilton/Hovendick to approve the minutes of the previous meeting. Motion carried by voice vote.
Motion by Breu/Schulz to approve the following appointments: Land Information Council – 2 year term: Paul Bernard, Andrew Jennings, Brian Spranger, Tony Bastien, Kevin Boyer, Allen Breu; Wood County Library Board – 3-year term: Brad Hamilton, Joseph Zurfluh, Linda Schmidt, Rachel Stankowski; McMillan Library Board of Trustees – 3-year term: Susan Feith, Bill Clendenning; CEED Committee Producer Member – 2-year term: George Gilbertson. Motion carried via voice vote.
There were no public comments.
Chairman Pliml recognized outgoing Supervisor Brehm for his years of service on the county board and presented him with a plaque.
The referrals were noted.
Committee minutes presented: Operations.
Chairman Pliml declared his intent on taking the first 3 resolutions with one vote. No objections heard.
RESOLUTION 26-4-1
Introduced by: Operations Committee
INTENT & SYNOPSIS: To amend the 2025 Employee Health Fund (51430) budget for additional expenditures that were not anticipated during the original budget process.
FISCAL NOTE: No cost to Wood County. The source of the funding is unanticipated revenues and use of cash reserves in the Employee Health retained earnings account. The adjustment to the budget is as follows:
Function Account Name Debit Credit
47410 Health Fund Dept Charges $242,068
48440 Health Fund Stop Loss Reimb. $121,648
48113 Unrealized Gain/Loss on Invest. $ 94,677
48114 Investment Interest $ 22,416
33990 EE Health Retained Earnings $972,969
51430 EE Health Fund Credit $1,453,778 Motion by Zurfluh/Rozar to adopt Resolution 26-4-1. Motion carried unanimously.
RESOLUTION 26-4-2
Introduced by: Operations Committee
INTENT & SYNOPSIS: To amend the 2025 budget for Property and Liability Insurance (51931) for higher than anticipated deductible expenses.
FISCAL NOTE: The source of funding is unanticipated revenues from Insurance Recoveries (48440) and transfers of $63,106 from available balance in contingency (51590) to the Property and Liability Insurance budget (51931). At the time of this request the funds available in contingency are $600,000. The adjustment to the budget is as follows:
Account Account Name Debit Credit
51931 Property & Liability Insurance $400,902
48440 Insurance Recoveries $337,796
51590 Contingency $63,106
Motion by Zurfluh/Rozar to adopt Resolution 26-4-2. Motion carried unanimously.
RESOLUTION 26-4-3
Introduced by: Judicial & Legislative and Operations Committees
INTENT & SYNOPSIS: To amend the 2025 Criminal Justice (51240) budget for additional expenditures not anticipated during the original budget process:
FISCAL NOTE: The source of funding is unanticipated revenues from Criminal Justice-State Aid and available contingency funds. At the time of this request, the funds available in contingency are $600,000. The adjustment to the budget is as follows:
Account Account Name Debit Credit
51240 Criminal Justice $78,385
43515 C. Justice-State Aid $76,109
51590 Contingency $2,276
Motion by Zurfluh/Rozar to adopt Resolution 26-4-3. Motion carried unanimously.
Committee Minutes presented: Health & Human Services, North Central Community Action Program Board of Directors, Public Safety, Traffic Safety Commission, Conservation, Education, & Economic Development, North Central Wisconsin Tourism Partnership Board of Directors, North Central Wisconsin Tourism Partnership Tourism, Judicial & Legislative, Criminal Justice Task Force, Highway Infrastructure & Recreation, Property & Information Technology, Central Wisconsin State Fair Board.
Without objection, Chairman Pliml adjourned the meeting at 9:58 AM. Next scheduled county board meeting is May 19, 2026.
Trent Miner
County Clerk
Katie DeKleyn
Chief Deputy County Clerk
WNAXLP
April 23 2026
LWIX0504808