Skip to main content

To translate agendas and minutes into another language click here.

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 1900-2023 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)