More information regarding how to use the Legislative Information Center can be found here.

  Resolutions and Ordinance Amendments from 2004-2013 can be found here.

  Board proceedings from 1900-2022 can be found here.

  If available, videos of meetings will generally be uploaded within 5 business days of the meeting.

File #: CUP 2103    Version: 1 Name: Deerfield - Oak Park Quarrry
Type: Conditional Use Permit Status: Failed
File created: 11/24/2015 In control: Zoning & Land Regulation Committee
On agenda: 5/24/2016 Final action: 6/14/2016
Title: REVIEW AND POSSIBLE REVOCATION OF CUP #2103 Landowner: Oak Park Quarry, LLC Location: 3522 Oak Park Road, Section 29, Town of Deerfield Reason: compliance with conditions of approval and standards found in Dane County Code of Ordinances Section 10.255(2)(h)
Attachments: 1. Updated Staff Report on the Oak Park Quarry, 2. Town Report, 3. Letters of opposition as of 6-09-16, 4. Updates from Town of Deerfield, 5. Letters from landowner, 6. Letter from Town Attorney to ZLR, 7. Letters from Endpoint, 8. Letters from State agencies, 9. CUP #2103, 10. CUP #2103 Boundaries, 11. Oak Park response May 10th

Title

REVIEW AND POSSIBLE REVOCATION OF CUP #2103

Landowner:  Oak Park Quarry, LLC

Location:  3522 Oak Park Road, Section 29, Town of Deerfield

Reason:  compliance with conditions of approval and standards found

in Dane County Code of Ordinances Section 10.255(2)(h)