HomeMy WebLinkAboutPublic NoticeConn, An • elina V
From:
Sent:
To:
Cc:
Subject:
Attachments:
Dear Times Representative:
Kilmer, Roger A. <Roger.Kilmer @FaegreBD.com>
Monday, June 30, 2014 4:15 PM
legals @thetimes24 -7.com
Conn, Angelina V
Legal Notice for Publication - Carmel BZA - Liberty Fund
Liberty Fund HQ - 111th & Meridian - Legal Notice.DOCX
Attached is a Legal Notice of Public Hearing for the Carmel Plan Commission to be published one time in your newspaper
no later than Thursday, July 3, 2014. The Please forward the Affidavit of Publication and the invoice to my attention at
the address below.
Contact me immediately if you are not able to meet this request. Please confirm receipt of this email with a response.
Roger A. Kilmer
Land Use Consultant
roger.kilmer @FaegreBD.com
Direct: 1 317 569 4891
Cell: 1 317 985 6738
FaegreBD.com Download vCard
FAEGRE BAKER DANIELS LLP
600 E. 96th Street
Suite 600
Indianapolis, IN 46240, USA
1
Board of Zoning Appeals Public Notice Sign Procedure:
The petitioner shall incur the cost of the purchasing, placing, and removing the sign. The sign must be
placed in a highly visible and legible location from the road on the property that is involved with the public
hearing.
The public notice sign shall meet the following requirements:
1. Must be placed on the subject property no less than 25 days
2. The sign must follow the sign design
requirements:
Sign must be 24" x 36" — vertical
Sign must be double sided
Sign must be composed of weather
resistant material, such as corrugated
plastic or laminated poster board
The sign must be mounted in a heavy -duty
metal frame
3. The sign must contain the following:
• 12" x 24" PMS 1805 Red box with white
text at the top.
• White background with black text below.
• Text used in example to the right, with
Application type, Date *, and Time of
subject public hearing
The Date should be written in day,
month, and date format. Example:
"Mon., January 23"
4. The sign must be removed within 72 hours of the Public
prior to the public hearing
d o Zon
Carmel City Hall
Irer Mrirc Information:
nl r,\\ .c.Ir 1 I.in._u
pig 571 -2417
Hearing conclusion
Public Notice Sign Placement Affidavit:
I (We) Roger A. Kilmer do hereby certify that placement of the public notice sign to
consider Docket Number 14060005- 14060009V , was placed on the subject property at least twenty -five (25)
days prior to the date of the public hearing at the address listed below.
STATE OF INDIANA, COUNTY OF Hamilton , SS:
The undersigned, having been duly sworn, upon oath - _ at the
he is informed and believes.
Subscribed and sworn to before me this
ove information is true and correct as
Notary Pub
My Commission Expires:
ignature of
etitioner) Roger A. Kilmer
Page 5 — filename: use variance application 2013.docx rev. 01/02/2013
ROBERTA G DRIVER 4,
r
Notary Public- Indiana
Resident of Hamilton County
MY Commission Expires Mar. 29 2015
NOTICE OF PUBLIC HEARING BEFORE THE
CARMEL BOARD OF ZONING APPEALS
Docket Nos. 14060005V, 14060006V, 14060007V, 14060008V, and 14060009V
Notice is hereby given that the Carmel Board of Zoning Appeals will meet on Monday, July 28,
2014, at 6:00 p.m. in the City Hall Council Chambers (2nd Floor), 1 Civic Square, Carmel,
Indiana 46032 to hold a Public Hearing upon a Development Standards Variance Application
related to the establishment of an office building. The variances requested are for a reduction of
the required building height; distribution of gross floor area; reduction of required parking; and
not to provide a required loading berth. The Application, filed on behalf of Liberty Fund, Inc., is
identified as Docket Nos. 14060005V, 14060006V, 14060007V, 14060008V, and 14060009V.
The real estate affected by the Application is generally between U.S. Highway 31 and
Pennsylvania Street, and bordered on the south by 111th Street. The site is approximately
8.795± acres in size.
The details of the Application are on file in the Department of Community Services Office, 3rd
Floor of City Hall, One (1) Civic Square, Carmel, Indiana 46032, and may be examined during
normal office hours.
Written comments regarding the Application may be filed with the Secretary of the Board of
Zoning Appeals before the Public Hearing at the above address. Any person may offer verbal
comments at the hearing or may file written comments at the hearing.
The Public Hearing may be continued to a future date from time to time as may be found
necessary.
Petitioner: Liberty Fund, Inc.
c/o Mr. Joseph M. Scimia
Faegre Baker Daniels LLP
600 E. 96th Street, Suite 600
Indianapolis, IN 46240
317- 569 -9600
1
US.54433582.01
BaK-E-RLIIANIELS, LLP
600 E 96TH STREET, SUITE 600
INDIANAPOLIS IN 46240
4. Restricted Delivery?
(Extra Fee)
Yes
3. Service Type
CERTIFIED
2. Article Number
9207 1002 2285 4700 0475 27
COMPLEITE'4HISOSECTIOWON4DELVERX.
A. Signature: (17,Addressee or IDAgenl)
B. Received By: (Please Print Clearly)
1
111111
11111
1
9207 1002 2285 4700 0475 27
C. Date of Delivery
D.Addressee'sAddress (11DifferentFrorn Address Used by Sender)
Secondary Address / Site / Apt. / Floor (Please Print Clearly)
Delivery dress
City ••• State ,ZIP+4Cod,
1. Article Addressed To:
1
BLTREdV3 INDIANAPOLIS LL_C
CUMM EQEIVEE3
PO BOX 2249
JUL 1 4 2014
I;
FA.EGRCBAKE,1:3 °fr JIELS,• LL F
600 E 96TH SfRE,T, SUITE'600
'INDIANAPOLI'S-4N. 46240
4. Restricted Delivery?
3. Service Type
CERTIFIED
COMPLETE THIS EC�IOON ON DE4�1k7:0 ,
.h�.f._. +�:ss �5e�,smx ..
l�
D. Addressee's Address (/f Different From Address Used by Sender)
Secondary Address / Suite 1 Apt. 1 Floor (Please Print Clearly)
Delivery Address
(City '
State, 1 i ZIPi+ 4)Code
lilililil.iiiiiiiw
1
1 1
111
`t2C17 1002 2285 4700 0475 41
1. Article Addressed To:
3
CAPSTAR 'INDIANAPOLIS CO LLC
BOCA FL
PO BOX 396
FAEGRE4
600 E
INDIANW,
1 4. Restricted Delivery? 13. Service Type
• •
9207 1002 2285 4700 0475 58
71471IFFR6Tiir-
N1,01■1,,tbEarEW
A. Signature: (OAddressee or DAgent)
x
B. Received By: (Please Print Clearly)
1
1
1 1 11 1
1
111 1
9207 1002 2285 4700 0475 58
C. Date of Delivery
D. Addressee's Address orDtfferentFromAddm.ssUsedbySender)
Secondary Address / Site / Apt. / Floor (Please Print Clearly)
Delivery Address
City
, • • • . . State . . 411? + 4 Code .
... : ..
1. Article Addressed To:
4
FIDELITY MERIDIAN LLC
INDI IN
602 CAPITOL AVE N
FAEGRE Bl�KE bfA
.R•'NIELS, LLP
600 E 96TH S.TRc'ET, SUITE 600
INDIANAPOLIS IIV 46240 Y.
4. Restricted Delivery?
(Extra Fee) El Yes
2. Article Number
9207 1002 2285
3. Service Type
CERTIFIED
4700 0475 72
O,MPLEdTE- 7,11 4estIONkpga:g .IiVERY
A. Signature
x
( ❑Addressee or ['Agent)
B. Received By: (Please Print Clearly)
m
11111
1
9207 1002 2285 4700 0475 72
C. Date of Delivery
D. Addressees Address (l /Di/lerentFromAddress UsedbySender)
Secondary Address / Suite / Apt. / Floor (Please Print Clearly)
Delivery Address
City
State ZIP , 4 Code
1. Article Addressed To:
6
HUB PROPERTIES GA LLC
INDI IN
251 ILLINOIS ST N STE 810
FAEGRE BI: EF: DANIELS, LLP
,1...E 96TH STREET, SUITE 600
,INDIANAPOLIS IN'46240
4. Restricted Delivery?
(Extra Fee) Yes
3. Service Type
CERTIFIED
2. Article Number
9207 1002 2285 4700 0475 89
CYOMPL7^ETE: TRISECTION
e: / ❑Addrssee or r •.ent)
B. Re eive
y: (Please P i t Clearly)
1
IN
9207 1002 2?85 4700 0475 89
C. Date of Del very 1. Article Addressed To:
seesAd ress l /Dinen3
D. Addressee ntFrom Address Usedby Sended
Secondary Address / Site / Apt. / Floor (Please Print Clearly)
Delivery Address
State
ZIP + 41Code
t'
7
LIB 8 NM OF INDIANA INC
DOUS L!I
P 0 BOX 278
FZife600 iL:1'9071:_ STREET, SUJI,TE 600
ltKE'RDANIELS, LLP
11
INDIANAPOLIS IN 46240:,
4. Restricted Delivery?
(Extra Fee) El Yes
3. Service Type
CERTIFIED
2. Article Number
9207 1002 2285 4700 0475 96
c o.twfmg,:rkvil.i s- If.92.111.321-; WY; "9 g..q!AILEF.;T:
Si ature• (ElAddr see or r.
X "WA'
ar
.
e ved By: (Please Pri • Clearly)
C. Date of Delivery
D. Addressees Address (ffDifferentFromAddressUsedbySendell
Secondary Address / Suite / Apt. 1 Floor (Please Pratt Clearly)
Delivery Address ..'-', . • •
City State • :ZIP + 4 Code
1 1 1 11111111 1 111111111 1111111
9207 1002 2285 4700 0475 96
1. Article Addressed To:
8
KAYLIAN LLC
CARM IN
11455 MERIDIAN ST N STE 150
J
F'AE.GRE "-B.AKER-'DANIELS, LLP
600' E 96TH . STREgE:T,- ..SUITE 600
t -
IPJDIANAPOLIS; I•N 46Z4f;,
4. Restricted Delivery?
(F��Yes
•
•
2. Article Number
.3 eete Type
CERTIFIED
9207 1002 2285 4700 0476 02
COMPLETE TH1S 'SECTION AN DEL,11/ERY
ay - a...�;.a,.,� �:,�,a�x..- � 3+5..x...,. . t:,
A. Siriture: (DAddr see or DAgent)
x
B. Received By (Please Pint Clearly)
J!, v (-1 (Please FAIN
e -/-(-e
C. Date of Delivery
7— —ac)i'
D. Addressee's Address (IloreerentFrom Address Usedbysender)
Secondary Address / Suite / Apt. / Floor (Please Print Clearly)
Delivery Address
City . .. State : ZIP v "q'Cod
1
1
11111
1
9207 1002 2285 4700 0476 02
1. Article Addressed To:
9
MASCO CORPORATION
INIT4 I N
55 111TH ST E
'4EGRE BPKER DANiELS, LLP
` E 96TH . STRE,ET,, SUITE ,600
ANAP;OLIS I :N :46'240: - .
4. Restricted Delivery?
(Extra Fee) Yes
3. Service Type
CERTIFIED
2. Article Number
9207 1002 2285 4700 0476 19
'MPLETEy THIS SECTIONO DELYItI,�✓ AW
a . re: (17 Addressee or ❑Agent)
,w.ice
ed y: (Please P. nt Clearly)
No—I I
C. Date of Delivery
D. Addressee's Address (1fDirreientPromAddn : ssUsedbySended
Secondary Address / Suite / Apt, / Floor (Please Print Clearly,
Delivery Address
I I
1
ui
11111
1
IDI
11
1111
u
9'h07 1002 2285 4700 0476 19
State ZIP • 4 Code
1. Article Addressed To:
10
MEYER FAMILY LIMITED PARTNERSHIP
CARM IN
15226 LONG COVE BLVD
r� .JFAEGRE BAKER: DANI.ELS ",;"°LLP
tt 6BEHEm96TH STREET, S PIT E 600
P.:'OLIS IN 46240.'
,t.
4. Restricted Delivery? 3. Service Type
(Extra Fee) EI Yes
CERTIFIED
2. Article Number
9207 1002 2285 4700 0476 26
CT, ON ON DEL MERY A
J_+l...dn6.+..v 111
A. Ign ((]A.:r_ssee or!�Ar�nt)
C. Date •f_ Delivery
D. Addressee's Address (If iff rentFromAddrassUsedbySende,(
Secondary Address / Suite / Apt, / Floor (Please Print Clearly)
elivery Address
City
State ZIP + 4 Code
1
1
1
9207 1002 2285 4705 0476 26
1. Article Addressed To:
11
NRC CORP
INDI IN
9229 DELEGATES ROW #200
1 7AEGRE BAKE 4L.
p44 ; LLP
600 E 96TH ST ' it S
,:tITE:600
INDIANAPOLIS, 14 S,W62,4u
• _, .,.
I
:14
cE
a
' ' '''"' - • - ''- ' ,,k-'''''''''''''''Z'''''dgtille144',
AirI
/
D. Re ved B : (Please rint Clearly)
�/L i
rt
D. Date of Delivery
4. Restricted Delivery?
(Extra ffe). Yes
3. Service Type
CERTIFIED
2. Article Number
9207 1002 2285 4700 0476 33
NI 1
11111
1
hill
11
.92-07. 1002 -0285 4700 0476 33
D.Addressee'sAddress IltDifferentFromAddressUsedbySenden
Secondary Address / Site / Apt. / Floor (Please Print Clearly)
•
iVelivery, Address
• .
CRY 'State ZIP 4 4 Code
1. Article Addressed To:
12 .
PENNWOOD LLC
CARM IN
298 CARMEL DR W
•
GRE BAKER DANIELS, LLP
600 E 96TH STREET, SUITE 600
INDIANAPOLIS IN 46240
S gSECT1ONk ON DEL- IVERYCr'
@@A.. Signature: ( ❑Addressee or ❑Agent)
X
B. Received By: (Please Print Clearly)
4. Restricted Delivery?
(Extra Fee) ❑ Yes
3. Service Type
CERTIFIED
2. Article Number
9207 1002 2285 4700 0476 57
9207 1002 2285 4700 0476 57
C. Date of Delivery
D. Addressee's Address p roirre rentFmm Address Usedby9,enden
Secondary Address / Suite / Apt. / Floor (Please Print Clearly)
cit
tatE
ZIP + 4 Code
1. Article Addressed To:
14
SEPRO DEVELOPMENT COMPANY II LLC
CARM IN
11550 MERIDIAN ST N STE 600
�1
I0 2. 2285
L L P
600 H TiT E.,
600
. INDIANAPOLIS IN 46240 -
4. Restricted Delivery?
(Extra Fee) fl]Yes
3. Service Type
CERTIFIED
2. Article Number
9207_ 1002 2285 4700 0476 64
714P12E TEritH I S1S EC TIO Ain' 0 *ID LAVE R Y
A. Signature: (ElAddressee or El Agent)
X
B. Received By: 8—a-SeR-i4f)(61early)
,e." A rs,;,_• 3
C. Date of D ivery
1
1
1111
ll
1111
9207 1002 2285 4700 0476 64
iLli n 9r1i.
D. Addressee ddress
(IfDifferentFrornAckirZs'Uledby$enger)
'
Secondary Address /
/floor (
se'Prrnt,CItSrAt
Delivery Address
City
State
ZIP + 4 Code
Article Addressed To:
15
STAFFORD, DONALD 0 & MARJORIE rt
INDI IN
3837 OAK TRAIL DR
1,1
qI F;AEGRE— BbKER "DA.NIELS, LLP
i 60D. E °.96TH STREET,:S.UITE LOQ
1 INDIANAPOLIS IN14624O
1
I
1
t 3'
4. Restricted Delivery? 3. Service Type
(Extra Fee) Yes CERTIFIED
2. Article Number
9207 1002 2285 4700 0476 40 j
*COMPgE, THIS SECt71,ORiai DEPriTaX
A. Si ... ature: .A.'.ressee -gent)
1Receiv-d By: ease Print dearly)
C. Date of Delivery
D. Addressee's Ad. =_ spfDiflereneFromAdd - ssuseddySender
•.. _.. - s. .. Pleas=
Deli Address
133
{ ' 1 4 1 k I I , ; k j i l State I Zip, 4 Code
1
1
11111
11111
'1207 1002 2285 4700 0476 40
1. Article Addressed To:
13
SCOTT, ROBERT E 8 CAROL J
CARM IN
11015 TOTTENHAM DR
LLP
{c3w7+ti?';UITE 600
4. Restricted Delivery?
(Extra Pee) ❑ Yes
3. Service Type
CERTIFIED
COMPLETE THI SECticiRZN,fDEL_I EfiiY
1
2. Article Number
9207 1002 2285 4700 0476 71
1
9207 1002. 2285 4700 0476
C. Date ofjllive
D. Addressee's Address (/f Different From Address usedbySender)
Secondary Address / Suite / Apt. / Floor (Please Print Clearly)
Delivery Address
City
State ZIP + 4 Code
1. Article Addressed To:
16
VALLEY DEVELOPMENT CO INC
INDI IN
9229 DELEGATES ROW *200
PETITIONER'S AFFIDAVIT OF NOTICE OF PUBLIC HEARING
CARMEL /CLAY ADVISORY BOARD OF ZONING APPEALS
I (WE) ROGER A. KILMER DO HEREBY CERTIFY THAT NOTICE OF (petitioner's Name) PUBLIC HEARING BEFORE
THE CARMEL /CLAY BOARD OF ZONING APPEALS CONSIDERING Docket Number 14060005 — 14060009V , was
registered and mailed at least twenty -five (25) days prior to the date of the public hearing to the below listed adjacent
property owners:
OWNER
BLTREJV3 Indianapolis LLC
Brehm, John E & Rhonda Ann
Capstar Indianapolis Co LLC
Fidelity Meridian LLC
Gooch, Christine M
HUB Properties GA LLC
JB & MJM Of Indiana Inc
Kaylian LLC
ADDRESS
PO BOX 2249, ,Cumming, GA 30028
11032 TOTTENHAM DR, , Carmel,IN 46032
PO Box 396, ,Boca Raton,FL 33429
602 Capitol Ave N, ,Indianapolis,IN 46204
11035 TOTTENHAM DR, ,Carmel,IN 46032
251 Illinois St N Ste 810, ,Indianapolis,IN 46204
P O Box 278, ,Dousman,WJ 53118
11455 Meridian St N Ste 150, , Carmel,IN 46032
STATE OF INDIANA
SS:
The undersigned, having been duly sworn • • •ath says that thetabove information is true and correct and he is
informed and believes.
Roger A/ ilmer
County of Hamilton Before me the undersigned, a Notary Publi
Roger A. Kilmer and acknowledge the execution of
(SEAL)
US.54484430.01
f Ind - a, personally appeared
da' of July, 2014
tary Public -- Signature
Notary Public -- Please Print
My commission expires:
ROBERTA G. DRIVER��
Notary Public- Indiana
Resident of Hamilton County
Commission Expires Ma 29, 2015
Page 1 of 8 — z: \shared \forms \BZA applications\ Development Standards Variance Application rev. 01/05/2004
. FOE. Eti
JUC l 4 2014
DOC-
7
OWNER
Masco Corporation
Meyer Family Limited Partnership
NRC Corp
Pennwood LLC
Scott, Robert E & Carol J
Sepro Development Company II LLC
ADDRESS
55 111th St E, ,Indianapolis,IN 46280
15226 Long Cove Blvd, ,Carmel,IN 46033
9229 DELEGATES ROW #200, ,Indianapolis,IN 46240
298 Carmel Dr W, ,Carmel,IN 46032
11015 TOTTENHAM DR, ,Carmel, IN 46032
11550 Meridian St N Ste 600, ,Carmel,IN 46032
Stafford, Donald 0 & Marjorie M
Valley Development Co Inc
Yang, Tongchee Y & Pang Vang
US.54484430.01
3837 Oak Trail Dr, ,Indianapolis,IN 46237
9229 DELEGATES ROW #200, ,Indianapolis,IN 46240
11005 TOTTENHAM DR, ,Carmel,IN 46032
Page 1 of 8 — z: \shared \forms \BZA applications\ Development Standards Variance Application rev. 01/05/2004
JUL 1 4 2014
DOO