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.

Meeting Name: County Board Agenda status: Final-revised
Meeting date/time: 10/15/2015 7:00 PM Minutes status: Final Unless Amended by Committee  
Meeting location: City-County Building, Room 201
City-County Building, Room 201
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
2015 ACT-329 11. Action ItemConfirmation of and swearing in of County Board Supervisor - District 28approvedPass Action details Not available
2015 RES-276 12. Special ResolutionProclaiming the Second Monday of October as Indigenous Peoples DayadoptedPass Action details Not available
2015 PAY-011 11. PaymentBILLS OVER $10,000 REFERRED TO THE COUNTY BOARDadoptedPass Action details Not available
2015 MIN-369 11. MinutesMinutes of 10-01-2015 County Board MeetingadoptedPass Action details Not available
2015 RES-188 11. ResolutionAUTHORIZING ASSIGNMENT AND AMENDMENT OF LEASES INVOLVING LAND AT DANE COUNTY REGIONAL AIRPORTadoptedPass Action details Not available
2015 RES-189 12. Resolution2015 RES-189_AUTHORIZING ACCEPTANCE OF GRANT FUNDING FOR WALKING IRON COUNTY WILDLIFE AREAadoptedPass Action details Not available
2015 RES-226 13. ResolutionAUTHORIZING SUBMISSION OF SUBSTANTIAL AMENDMENT TO THE 2015 ACTION PLAN TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD)adoptedPass Action details Not available
2015 RES-227 14. ResolutionAUTHORIZING EXECUTION OF QUIT CLAIM DEED - DANE COUNTY REGIONAL AIRPORTadoptedPass Action details Not available
2015 RES-228 15. ResolutionAUTHORIZING SUBMISSION OF ANNUAL ACTION PLAN TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) FOR PROGRAM YEAR 2016adoptedPass Action details Not available
2015 RES-235 16. ResolutionAUTHORIZATION TO APPLY FOR 2015-2016 STATE OF WISCONSIN DNR URBAN FORESTRY GRANTadoptedPass Action details Not available
2015 RES-241 17. ResolutionAWARD OF AGREEMENT FOR ENERGY SAVINGS PERFORMANCE CONTRACT FOR THE NORTHPORT OFFICEadoptedPass Action details Not available
2015 RES-243 18. ResolutionAWARD OF AGREEMENT FOR A/E DESIGN SERVICES FOR THE SOUTHEAST SHERIFF'S PRECINCTadoptedPass Action details Not available
2014 OA-064 11. OrdinanceAMENDING CHAPTER 25 OF THE DANE COUNTY CODE OF ORDINANCES, REGARDING PAYMENT OF LIVING WAGE FOR INMATE WORKERS   Action details Not available
10871 11.Rutland - SpiegelZoning PetitionPETITION: REZONE 10871 APPLICANT: TYLER SPIEGEL LOCATION: 1222 US HIGHWAY 14, SECTION 7, TOWN OF RUTLAND CHANGE FROM: C-2 Commercial District TO C-2 Commercial District REASON: amend restrictions to allow sale of motor vehicles and retail salesadoptedPass Action details Not available
10885 12. Zoning PetitionPETITION: REZONE 10885 APPLICANT: OAKRIDGE FARMS LLP LOCATION: 9110 CURTIS KAHL ROAD, SECTION 29, TOWN OF BERRY CHANGE FROM: A-1EX Agriculture District TO A-2 (4) Agriculture District REASON: separating two existing residences from the farm landadoptedPass Action details Not available
10886 13. Zoning PetitionPETITION: REZONE 10886 APPLICANT: GARY M KARLS LOCATION: WEST OF 10795 N. PERRY ROAD, SECTION 5, TOWN OF PERRY CHANGE FROM: A-1EX Agriculture District TO RH-1 Rural Homes District REASON: creating one residential lotadoptedPass Action details Not available
10887 1  Zoning PetitionPETITION: REZONE 10887 APPLICANT: ROBERT B WRASE LOCATION: 1071 STARR SCHOOL ROAD, SECTION 13, TOWN OF RUTLAND CHANGE FROM: RH-4 Rural Homes District TO A-2 Agriculture District, A-2 (8) Agriculture District TO A-2 Agriculture District, RH-4 Rural Homes District TO RH-1 Rural Homes District REASON: shifting of property lines between adjacent land ownersadoptedPass Action details Not available
10888 15. Zoning PetitionPETITION: REZONE 10888 APPLICANT: RANDY R KNICKMEIER LOCATION: 750 FEET NORTH OF 1481 COUNTY HIGHWAY W, SECTION 5, TOWN OF ALBION CHANGE FROM: A-1EX Agriculture District TO RH-1 Rural Homes District REASON: creating one residential lotadoptedPass Action details Not available
10890 16. Zoning PetitionPETITION: REZONE 10890 APPLICANT: RICHARD R RENZ LOCATION: 2566 HAPPY VALLEY ROAD, SECTION 21, TOWN OF BRISTOL CHANGE FROM: A-1 Agriculture District TO RH-1 Rural Homes District REASON: creating one residential lotadoptedPass Action details Not available
2015 RES-156 11. ResolutionREQUIRING RECIPIENTS OF COUNTY-FUNDED HOUSING CONTRACTS TO SUBMIT EVICTION REPORTSAdopted Sub. 1Pass Action details Not available
2015 RES-225 11. Resolution Requiring 2/3rds VoteRES 2015-225 AMENDING THE 2015 BUDGET FOR A NATURE CONSERVANCY GRANTadoptedPass Action details Not available
2015 RPT-535 1  ReportReferrals to Committee 10/15/15 Board Meeting   Action details Not available