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: Zoning & Land Regulation Committee Agenda status: Final
Meeting date/time: 6/10/2014 7:00 PM Minutes status: Final Unless Amended by Committee  
Meeting location: City - County Building, ROOM 351 210 Martin Luther King Jr. Blvd., Madison
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
2014 MIN-103 1  MinutesMinutes of the May 13, 2014 Zoning and Land Regulation Committee MeetingapprovedPass Action details Not available
2014 MIN-104 1  MinutesMinutes of the May 27, 2014 Zoning and Land Regulation Committee MeetingapprovedPass Action details Not available
10675 1 Blooming Grove - MRKZoning PetitionPETITION: REZONE 10675 (tabled from previous meeting) APPLICANT: MRK LLC LOCATION: 3527 FEMRITE DRIVE, SECTION 23, TOWN OF BLOOMING GROVE CHANGE FROM: C-1 Commercial District TO C-2 Commercial District REASON: zoning compliance for an existing auto repair centerrecommended for approval as amendedPass Action details Not available
10681 1 Medina - MerrickZoning PetitionPETITION: REZONE 10681 APPLICANT: LEE W MERRICK LOCATION: 5410 STATE HIGHWAY 73, SECTION 22, TOWN OF MEDINA CHANGE FROM: A-2 Agriculture District TO RH-3 Rural Homes District, A-2 Agriculture District TO A-4 Agriculture District REASON: separation of existing residence from farmlandrecommended for approval as amendedPass Action details Not available
2014 RPT-120 1  ReportReport of Certified Survey Maps   Action details Not available