Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Public Notice
PETITIONER'S AFFIDAVIT OF NOTICE OF PUBLIC HEARING CARMEL ADVISORY BOARD OF ZONING APPEALS I (WE) Jin Park, E&J Enterprise, LLC DO HEREBY CERTIFY THAT NOTICE OF (Petitioner's Name) PUBLIC HEARING BEFORE THE CARMEL BOARD OF ZONING APPEALS CONSIDERING DOCKET NO. 18120004 V & 18120005 V WAS REGISTERED AND MAILED AT LEAST 20' DAYS PRIOR TO THE DATE OF THE PUBLIC HEARING TO THE BELOW LISTED ADJACENT PROPERTY OWNERS: OWNER ADDRESS Thomas, Gavin Michael & Christine Houston Thomas h&w 2295 Greencroft St, Carmel, IN 46032 Dubish, Korine & Bruce Hoskins jtrs 2352 Academy Lane East Dr. Carmel, IN 46032 Headley, Brett R 2315 Greencroft St., Carmel, IN 46032 Wright, Chrstopher L & Denise N 12973 Horbeck St., Carmel, IN 46032 Overmyer, Chris 13101 Towne Road, Carmel, IN 46074 Village of Westclay Owners Association, Inc 12884 Broad St., Carmel, IN 46032 STATE OF INDIANA SS: The undersigned, having been duly sworn upon oath says that the above information is true and correct and he is informed and believes. J%ge of Petitioner) County of for me the undersigned, a Notary Public which notarization takes place) County, State of Indiana, personally appeared (Notary Public's county of residence) ►k and acknowledge the execution of the foregoing instrument (Property Owner, Attorney., or Prower of Attorney) this )IY4411 day of JLtP11 tpYL1 20� (day) (month) A Elm -db71Ham'jjton >\(► I �j 21)2 -1 My commission expires: Notary Indiana yCom ov 13. 2024 10 days prior notice for a BZA Hearing Officer Meeting Page 9 of 12 Filenames development standards variance application & instructions 2018 Revised 01/02/2018 PETITIONER'S AFFIDAVIT OF NOTICE OF PUBLIC HEARING CARMEL ADVISORY BOARD OF ZONING APPEALS I (WE) Jin Park, E&J Enterprise, LLC DO HEREBY CERTIFY THAT NOTICE OF (Petitioner's Name) PUBLIC HEARING BEFORE THE CARMEL BOARD OF ZONING APPEALS CONSIDERING DOCKET NO. 18120004 V & 18120005 V WAS REGISTERED AND MAILED AT LEAST 20" DAYS PRIOR TO THE DATE OF THE PUBLIC HEARING TO THE BELOW LISTED ADJACENT PROPERTY OWNERS: OWNER ADDRESS JP Morgan Chase Bank NA PO Box 1919, Wichita Falls, TX 76307 SCP 2007 C27 035 LLC 1 CVS Drive, Woonsocket, RI 02895 Brenwick TND Communities LLC 1905 S. New Market St. Ste 140, Carmel, IN 46032 SNH LTA Properties GA LLC 255 Washington St. Ste 300, Bewton, MA 02458 Brenwick TND Communities LLC 2169 Glebe St. Ste 250, Carmel, IN 46032 Gainford, Mary Corona 12981 Horbeck St., Carmel, IN 46032 STATE OF INDIANA SS: The undersigned, having been duly sworn upon oath says that the above information is true and correct and he is informed and believes. .'�It'n ,,t/t ,��t (Sign r loner) County of ' 11�.�► 6� Y 1. Before me the undersigned, a Notary Public (County in whichnotarizationtakes place) `f�Ll a Y 4 for I If,icY �- County, State of Indiana, personally appeared (Notary Public's county of residence) -Ta, Pavy_ and acknowledge the execution of the foregoing instrument (Property Owner, Attorney, or Power of Attorney) this aY+!� day of 7GVIt4.0Lr . 20 (day) (m nth) (Ye r) Notary Public --Signature l`y,�cL �c�,v��-C�s�►bS Notary Public—Printed name Co ��Y I � Seal My commission expires: Notary Public - State of Indiana Hamilton County Commission Eaplies Nov 13. 2024 10 days prior notice for a BZA Hearing Officer Meeting Page 9 of 12 Filename: development Standards variance application & instructions 2018 Revised 01/02/2018 PETITIONER'S AFFIDAVIT OF NOTICE OF PUBLIC HEARING CARMEL ADVISORY BOARD OF ZONING APPEALS I (WE) Jin Park, E&J Enterprise, LLC DO HEREBY CERTIFY THAT NOTICE OF (Petitioner's Name) PUBLIC HEARING BEFORE THE CARMEL BOARD OF ZONING APPEALS CONSIDERING DOCKET NO. 18120004 V & 18120005 V WAS REGISTERED AND MAILED AT LEAST 20* DAYS PRIOR TO THE DATE OF THE PUBLIC HEARING TO THE BELOW LISTED ADJACENT PROPERTY OWNERS: OWNER ADDRESS Hahn, Ronald & Rinda J h&w 2739 Barbano Ct, Carmel, IN 46074 Zwinski, Jon K & Robin R h&w 13017 Horbeck St. Carmel, IN 46032 Fowler, Pamela B 13009 Horbeck St., Carmel, IN 46032 Page, William E & Kimberly A 12989 Horbeck St., Carmel, IN 46032 Village of Towne Pointe Homeowners Association, Inc PO BOX 781381, Indianapolis, IN 46278 Mills, James A & Sylvie Trustees of Zoey Trust 2349 Academy Lane Wes Dr. Carmel, IN 46032 STATE OF INDIANA SS: The undersigned, having been duly sworn upon oath says that the above information is true and correct and he is informed and believes. of Petitioner) County of _Before me the undersigned, a Notary Public ,,(,Cno�in-�which notarization takes place) for ` Aa �"nuntyI 4 {" YL County, State of Indiana, personally appeared (Notary Public's county of residence) 71-0 PO,and acknowledge the execution of the foregoing instrument (Property Owner, Attorney, or Power of Attorney) this a� day of laKua , 20 (day) (mon ) (Y ar) C H -C Seal Notary Public - State of Indiana Hamilton County My Commission Expires Nov 13, 2024 Notary Public --Signature Notary Public—Printed name * My commission expires: Iy0Y 13, 2-f)?=q '10 days prior notice for a BZA Hearing Officer Meeting Page 9 of 12 Filename: development standards variance application & instructions 2018 Revised 01/02/2018 PETITIONER'S AFFIDAVIT OF NOTICE OF PUBLIC HEARING CARMEL ADVISORY BOARD OF ZONING APPEALS I (WE) Jin Park, E&J Enterprise, LLC DO HEREBY CERTIFY THAT NOTICE OF (Petitioner's Name) PUBLIC HEARING BEFORE THE CARMEL BOARD OF ZONING APPEALS CONSIDERING DOCKET NO. 18120004 V & 18120005 V WAS REGISTERED AND MAILED AT LEAST 20` DAYS PRIOR TO THE DATE OF THE PUBLIC HEARING TO THE BELOW LISTED ADJACENT PROPERTY OWNERS: OWNER ADDRESS National Bank of Indinapolis 107 N. Pennsylvania St, ste700. Indianapolis, IN 46204 CIE Village of Westclay LLC 460 Virginia Ave, Indianapolis, IN 46203 Vitiello, Joseph 13258 Birkenhead St, Carmel, IN 46032 Hadley Grove Homeowners Association, Inc 5702 Kirkpatrick Way, Indianapolis, IN 46220 Telanoff, Adam & Andrew tc 1834 12th Street, Santa Monica, CA91040 Reeder, John D & Norman M h&w 12802 Chapel Square St, Carmel, IN 46032 STATE OF INDIANA SS: The undersigned, having been duly sworn upon oath says that the above information is true and correct and he is informed and believes. (&2!]gliioner) County of 4 U Before me the undersigned: a Notary Public (, (County �in-which notarization takes place) for i I p mil 1 l I V 1 / l County, State of Indiana, personally appeared (Notary Public's county of residence) -mark and acknowledge the execution of the foregoing instrument (PropertyOwner, Attorney, or Power of Attornr�ey))t, p this 2 CJ day of �UfW lt/I 120 (day) (month) (year) Notary Public --Signature Seal Notary Public—Printed name I Notary Public - State of IndianaT Hamilton County My commission expires: oV 1:3, �VZ- My Commission Expires Nov 13. 2024 opow 10 days prior notice for a BZA Hearing Officer Meeting Page 9 of 12 Filename: development standards variance application & instructions 2018 Revised 01/02/2018 (Useable template for published and mailed Public Notice NOTICE OF PUBLIC HEARING BEFORE THE CARMEL ADVISORY BOARD OF ZONING APPEALS Docket No. 19120004 v a 1e121MI v Notice is hereby given that the Carmel Board of Zoning Appeals meeting on the 25th day of February _'2019 at 6:00 p.m. in the City Hall Council Chambers (or Caucus Rooms (choose one)), 1 Civic Square, Carmel, IN 46032 will hold a Public Hearing upon a Development Standards Variance application to: (Explain your request --see question numbered seven (7)) 45 sq. ft. wall sign allowed, 60.1 sq. ft. requested. 3 signs allowed 4 signs proposed With the property being known as (address) 2470 Harleston Street, Carmel, IN 46032 The application is identified as Docket No. 18120004 V & 18120005 V The real estate affected by said application is described as follows: (Insert Legal Description OR Tax ID parcel number(s)) 17-09-29-00-20-001.003 All interested persons desiring to present their views on the above application, either in writing or verbally, will be given an opportunity to be heard at the above-mentioned time and place. E&J Enterprise, LLC PETITIONERS (Note: When mailing out public notices to adjacent property owners, it is recommended that you include a location map, as well.) Page 8 of 12 Filename: development standards variance application & instructions 2018 Revised 01/02/2018 HAMILTON COUNTY AUDITOR I, ROBIN M. MILLS, AUDITOR OF HAMILTON COUNTY, INDIANA, CERTIFY MY OFFICE HAS SEARCHED OUR RECORDS AND BASED ON THAT SEARCH, IT APPEARS THAT THE PROPERTY OWNERS MARKED AS NEIGHBORS ARE THE PROPERTY OWNERS THAT ARE TWO PROPERTIES OR 660' FEET FROM THE REAL ESTATE MARKED AS SUBJECT PROPERTY. THIS DOCUMENT DOES NOT CERTIFY THAT THE ATTACHED LIST OF PROPERTY OWNERS IS ACCURATE OR INCLUDES ALL PROPERTY OWNERS ENTITLED TO NOTICE PURSUANT TO LOCAL ORDINANCE. ANY PERSON SEEKING A MORE ACCURATE SEARCH OF THE REAL ESTATE RECORDS OF THE COUNTY SHOULD SEEK THE OPINION OF A TITLE INSURANCE COMPANY. ROBIN M. MILLS, HAMILTON COUNTY AUDITOR DATED: SUBJECT PROPERTY: 17-09-29-00-20-001.003 E & J Enterprise LLC 6511 Red Cedar Way Carmel IN 46033 Subject Page 1 of 1 Pursuant to the provisions of Indiana Code 5-14-3-3-(e), no person other than those authorized by the County may reproduce, grant access, deliver, or sell any information obtained from any department or office of the County to any other person, partnership, or corporation. In addition any person who receives information from the County shall not be permitted to use any mailing list, addresses, or databases for the purpose of selling, advertising, or soliciting the purchase of merchandise, goods, services, or to sell, loan, give away, or otherwise deliver the information obtained by the request to any other person. 12/05/2018 HAMILTON COUNTY NOTIFICATION LIST PLEASE NOTIFY THE FOLLOWING PERSONS 17-09-28-00-01-004.003 Overmyer, Chris 13101 Towne Rd Carmel IN 46074 Neighbor 17-09-28-00-36-031.000 Village of Towne Pointe Homeowners Association Inc PO Box 781381 Indianapolis IN 46278 Neighbor 17-09-28-00-41-014.000 Wright, Christopher L & Denise N 12973 Horbeck St Carmel IN 46032 Neighbor 17-09-28-00-41-035.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-28-00-50-004.000 Thomas, Gavin Michael & Christine Houston Thomas h&w 2295 Greencroft St Carmel IN 46032 Neighbor 17-09-28-00-50-005.000 Headley, Brett R 2315 Greencroft St Carmel IN 46032 Neighbor 17-09-28-00-50-006.000 Dubish, Korine & Bruce Hoskins jtrs 2352 Academy Lane East Dr Carmel IN 46032 Neighbor 17-09-28-00-50-013.000 Mills, James A & Sylvie Trustees of Zoey Trust 2349 Academy Lane West Dr Neighbor Page 1 of 6 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING 2349 Academy Lane West Dr Carmel IN 46032 17-09-28-00-50-020.000 Page, William E & Kimberly A 12989 HORBECK ST Carmel IN 46032 Neighbor 17-09-28-00-50-021.000 Fowler, Pamela B 13009 Horbeck St Carmel IN 46032 Neighbor 17-09-28-00-50-022.000 Zwinski, Jon K & Robin R h&w 13017 Horbeck St Carmel IN 46032 Neighbor 17-09-28-00-50-023.000 Hahn, Ronald & Rinda J h&w 2739 Barbano Ct Carmel IN 46074 Neighbor 17-09-28-00-50-025.000 Gainford, Mary Corona 12981 Horbeck St Carmel IN 46032 Neighbor 17-09-28-00-50-033.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-28-00-50-034.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-14-010.000 SNH LTA Properties GA LLC 255 Washington St Ste 300 Neighbor Page 2 of 6 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING Newton MA 02458 17-09-29-00-20-001.000 Brenwick TND Communities LLC 2169 Glebe St Ste 250 Carmel IN 46032 Neighbor 17-09-29-00-20-001.001 National Bank of Indianapolis 107 N Pennsylvania St Ste 700 Indianapolis IN 46204 Neighbor 17-09-29-00-20-001.002 JP Morgan Chase Bank NA PO Box 1919 Wichita Falls TX 76307 Neighbor 17-09-29-00-20-001.004 Reeder, John D & Norma M h&w 12802 Chapel Square St Carmel IN 46032 Neighbor 17-09-29-00-20-002.000 Brenwick TND Communities LLC 1905 S New Market St Ste 140 Carmel IN 46032 Neighbor 17-09-29-00-20-003.000 Brenwick TND Communities LLC 1905 S New Market St Ste 140 Carmel IN 46032 Neighbor 17-09-29-00-20-003.001 SCP 2007 C27 035 LLC 1 CVS Dr Woonsocket RI 02895 Neighbor 17-09-29-00-20-003.002 Telanoff, Adam & Andrew tc 1834 12th St Santa Monica CA 91040 Neighbor Page 3 of 6 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING Santa Monica CA 91040 17-09-29-00-20-005.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-006.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-008.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-009.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-010.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-011.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-012.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-013.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor Page 4 of 6 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING 17-09-29-00-20-014.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-015.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-016.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-20-017.000 Village of Westclay Owners Association Inc 12884 BROAD ST Carmel IN 46032 Neighbor 17-09-29-00-41-040.000 Hadley Grove Homeowners Association Inc 5702 Kirkpatrick Way Indianapolis IN 46220 Neighbor 17-09-29-00-44-034.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor 17-09-29-00-44-043.000 Vitiello, Joseph 13258 Birkenhead St Carmel IN 46032 Neighbor 17-09-29-00-44-044.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor Page 5 of 6 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING 17-09-29-00-44-045.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor 17-09-29-00-44-046.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor 17-09-29-00-44-047.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor 17-09-29-00-44-048.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor 17-09-29-00-44-054.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor 17-09-29-00-44-055.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor 17-09-29-00-44-056.000 OE Village of Westclay LLC 460 Virginia Ave Indianapolis IN 46203 Neighbor Page 6 of 6 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING 010 040 002 004 039 005 053 033 031 033 001 033 003 001 004.003 001.003 018 003 023 024 021 022 020 001 033 035 042 004.002 004.004 017021 022 018020 019 034 023 025 004.001 026 035 009 057 003.002 003 001 004 024006 023 001.004 007 006 010 001 038 005 027 037 036 002 016 028 029 019 030 009 003.001 048 016 008 023 041 020 015 027 029 025 005001 010 040 005 041 016 011 032 019 038 020 015 006 029 030028021 026 016 017 018 019 009 006 013 024 010 034 008 015 007 011 003 030 022 004 032 025 017 018 020 002 031 039 021 007 008 009 018 055 010 001.002 042 038 039 012 023 022 037 014013 024025 026 004 003 027 028 029 004 001 001 034 007 014 031 002 010009008007004003002 054 001.001 001 017 005001001005006 036 012 001 034 042 003 004005002 004 002 003 004 002 003003 002 006 037 005001 001005 047 043 007 004 058 011 002 002 041 003 002 003 040039 038 008 009 004003005008006002007 004 004 044045046 012 009 002 003 050 016 035 008 015 011 013 014 030 018 017 056 014 006 029 002 005 004 003 007 030 010 011 ¯ Adjoiner Notification Map Legend Buffer Notify Subject Board of Zoning AnDeals Public Notice Sian 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 20 days prior to the public hearing 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 b 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 Hearing conclusion Public Notice Sion Placement Affidavit: I (We) Jin Park do hereby certify that placement of the public notice sign to consider Docket No. 18120004V a 1e120005y was placed on the subject property at least 20 days prior to the date of the public hearing at the address listed below: 2470 Harleston Street, Carmel, IN 46032 STATE OF INDIANA, COUNTY OF 'TcGtM,) "EO to SS: The undersigned, having been duly sworn, upon oath says that the above information is true and correct as he is informed and believes. ignature of Petitioner) me this day of 20�. OFFICIAL SEAL `{� * DANIELLE VICKERY NOTARY PUBLIC - INDIANA My Comm. Expires May 16. 2025 Notary Public, Signed Name: Notary Public, Printed Name: My Commission Expires: I Page 7 of 12 Filename: development standards variance application & instructions 2018 Revised 01/02/2018 HEARING Board of Zoning Appeals Carmel City Hall For More Information: (.ch) a 1v N-camlcl.in.gov (ph) 571-2417 23" 4. The sign must be removed within 72 hours of the Public Hearing conclusion Public Notice Sion Placement Affidavit: I (We) Jin Park do hereby certify that placement of the public notice sign to consider Docket No. 18120004V a 1e120005y was placed on the subject property at least 20 days prior to the date of the public hearing at the address listed below: 2470 Harleston Street, Carmel, IN 46032 STATE OF INDIANA, COUNTY OF 'TcGtM,) "EO to SS: The undersigned, having been duly sworn, upon oath says that the above information is true and correct as he is informed and believes. ignature of Petitioner) me this day of 20�. OFFICIAL SEAL `{� * DANIELLE VICKERY NOTARY PUBLIC - INDIANA My Comm. Expires May 16. 2025 Notary Public, Signed Name: Notary Public, Printed Name: My Commission Expires: I Page 7 of 12 Filename: development standards variance application & instructions 2018 Revised 01/02/2018 A fee of 1.5% will be imposed on all balances past due. 4898Advertiser No. 45468Invoice No.SUMMARY Any credit card chargeback, returned check or stop payment on a check will result in an automatic $35.00 fee. Please make checks payable to: Current Publishing We appreciate your business! Invoice Amount $9.10 Amount Paid $9.10 Tear Sheets 1 4898 Advertiser No.Amount Due $0.00 Due Date 45468 1/28/2019 Invoice DateInvoice Number 1/28/2019 Please detach top portion and return with your payment.INVOICE Amount EnclosedA fee of 1.5% will be imposed on all balances past due. E&J Enterprise, LLC - OPO Jin Park 6511 Red Cedar Way Carmel, IN 46033 USA PAID IN FULL Current Publishing, LLC E&J Enterprise, LLC - OPO Invoice No. 45468 1/28/2019 Date Order Description Ad Size SubTotal Sales Tax Amount 2/5/2019 16999 CIC Legal Notice/Gov - CIC: Legal Notice - OPO: Legal Notice * 22 Lines, 2-Column - Jin Park - CIC $9.10 Sub Total:$9.10 Total Transactions: 1 Total:$9.10 PAYMENT AUTHORIZATION Printed Name Signature By checking this box I authorize the above payment. PAYMENT RECEIPT 3588Last 4 Digits of Card: Credit CardPayment Method: 43994GApproval Code: $9.10Amount: Description: 1/28/2019Payment Date: PAYMENT DETAILS Receipt Date: 1/28/2019 Advertiser:E&J Enterprise, LLC - OPO Account Number:4898 45470Reference No: a 7 Aj -0C 2 �m �0 T � `i n -i, m� ,_Y 9 3 ( y Ln go obi vii m _ a n z i 'cAm aIDa 0CL d W m N O rrD, uj ~ w w n�F O;z 3 n 8 n m m � n C S G y1Jkl N6 3 o ti y �o h m S � n oR N v 3 x o w V1 i"c F 3 � sa o= z i p m m co — 77 n v o _� � N m n m_ i m 0 D Aj -0C 2 �m �0 T � `i n -i, m� ,_Y 9 3 � / \ � ) . .Ln. . . . n M f §§( , Ems! 2 kfg ! i �z �a { © . $ \ (� || , � . A \ GO~ ! � 'd(z a §ri �Vi I k . . . . . . / M :0 = § �3 § o) {m % { \ ®o` ra - • ON ¥ 0 77 \ , \ R \ 7 (� Cl) ! §D ! f $ ! 0 3. � \ s W ' ! 0 aC Sig �v q -n 3 j \ � § 0 m . . . . . . w ° 2 ( )(; ; »�] ( M. � 7�)( /( ( }§ \ )» - - _ A A . � � o _ � ! R !& cn {/ f ! §D / co CD \ 00 , ,CP� . � « 0 m