Loading...
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