Loading...
HomeMy WebLinkAboutPublic NoticeNOTICE OF PUBLIC HEARING BEFORE THE CARMEL ADVISORY BOARD OF ZONING APPEALS Docket Numbers: 19070017V and 19070018V – Valvoline Instant Oil Change Notice is hereby given that the Carmel Board of Zoning Appeals meeting on September 23, 2019 at 6:00 PM at the Carmel City Hall Council Chambers, 1 Civic Square, 2nd Floor, Carmel, Indiana 46032 will hold a Public Hearing upon a Development Standards Variance application for: 1) Reduction in minimum gross floor area, 2,500 sq. ft. required, 2,077 sq. ft. proposed; 2) Vehicle stacking in a front yard Property Address: 9835 Michigan Road The application is identified as Docket Nos. 19070017V & 19070018V – Valvoline Instant Oil Change The real estate affected by said application is described as follows: Lot 1A of Secondary Plat, A Replat of North Augusta, Section 1, Lots 1-3, & West Carmel Marketplace, Part Of Block H. Carmel, Clay Township, Hamilton County, Indiana, according to the Plat thereof Recorded May 7, 2014 as Instrument No. 2014016689 in Plat Cabinet 5, Slide 205 in the Office of the Recorder of Hamilton County, Indiana Tax Parcel ID #: 17-13-07-04-01-001.001 & 17-13-07-04-01-002.000 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. You are receiving this notice as an affected property owner located adjacent to the subject property. Petitioner: Valvoline, LLC by Richard Gallegos III 9835 Michigan Road Basemap information here Parcels January 5, 2018 0 0.08 0.160.04 mi 0 0.1 0.20.05 km 1:4,800 ± 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: 17-13-07-04-01-001.001 Armtrust V LLC 10654 Sunset Point Ln Fishers IN 46037 Subject 17-13-07-04-01-002.000 Armstrong, G William Trustee of Armstrong Family Charitable Trust 10654 Sunset Point Ln Fishers IN 46037 7802 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. 08/15/2019 HAMILTON COUNTY NOTIFICATION LIST PLEASE NOTIFY THE FOLLOWING PERSONS 17-13-07-00-00-042.000 C & C Realty Co LLC 9834 Michigan Rd N Carmel IN 46032 Neighbor 17-13-07-00-00-042.002 C & C Realty Co LLC 9834 Michigan Rd N Carmel IN 46032 Neighbor 17-13-07-00-00-042.003 C & C Realty Co LLC 9834 Michigan Rd N Carmel IN 46032 Neighbor 17-13-07-00-00-042.004 Michigan Road Realty Partners LLC 9834 Michigan Rd N Carmel IN 46032 Neighbor 17-13-07-00-00-044.000 Heartland Oil Michigan Road LLC 3802 W 96th St, Ste 210 Indianapolis IN 46268 Neighbor 17-13-07-00-24-003.000 CRI West Carmel LLC 250 Civic Center Dr Ste 500 Columbus OH 43215 Neighbor 17-13-07-00-24-004.000 Home Depot USA Inc PO Box 105842 Atlanta GA 30348 5842 Neighbor 17-13-07-00-24-007.000 West Carmel Marketplace Owners Association Inc 250 CIVIC CENTER DR STE 500 Neighbor Page 1 of 3 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING 250 CIVIC CENTER DR STE 500 Columbus OH 43215 17-13-07-00-24-009.000 West Carmel Marketplace Owners Association Inc 250 CIVIC CENTER DR STE 500 Columbus OH 43215 Neighbor 17-13-07-00-24-011.000 Kohls Indiana LP N56 W17000 Ridgewood Dr Menomonee Falls WI 53051 Neighbor 17-13-07-00-25-002.000 Giacomo Maggi LLC 3645 Camino Cielo Lincoln CA 95648 Neighbor 17-13-07-04-01-004.000 PCW Properties Two LLC 11650 Lantern Rd Ste 107 Fishers IN 46038 Neighbor 17-13-07-04-01-005.000 AGA Real Estate LLC 13501 LAKE RIDGE LN Mc Cordsville IN 46055 Neighbor 17-13-07-04-01-006.000 AGA Real Estate LLC 13501 LAKE RIDGE LN Mc Cordsville IN 46055 Neighbor 17-13-07-04-01-009.000 Daduwal Village Realty LLC 11962 Copperfield Dr Carmel IN 46032 Neighbor 17-13-07-04-01-010.000 Johnson, Thomas B & Rae Jean 5118 Kingswood Dr Neighbor Page 2 of 3 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING Carmel IN 46033 17-13-07-04-02-001.000 Chief Financial Services 11589 Westbury Pl Carmel IN 46032 Neighbor 17-13-07-04-02-002.000 Lande, Gerald & Beth 9699 N Michigan Rd Carmel IN 46032 Neighbor Page 3 of 3 PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING 004 011 009 044 009 056.002 001 003 002 027 042 004 007 025 002 047 042.004 046 002 006 024 022 001 023 005 002 021 003 042 001 008 010 006 004 042.003 004 020 003 005 006 010005009 005 001.001 042.002 002 042.001 003056 011 007 008 058 007 058.001 055.001 006 023 002 006 018 001 019 ¯ Adjoine r Notification Map Le gend Buffer Notify Subject 10 Civil Site Group, Inc. 160 West Carmel Dr.; Ste 240 Carmel, IN 46032 :tad by Sender ar Pia. Received at Post l)Kce'a s r' Atldroas C & C Realty Co LLC -------- 9834 N Michigan Road Carmel, IN 46032 — -------- Home Depot USA, Inc. — PO Box 105842 — Atlanta, GA 30348-5842 — West Carmel Marketplace Owners — Association Inc. — 250 Civic Center Dr, Ste 500 — Columbus, OH 43215 — PCW Properties Two LLC 11650 Lantem Rd, Ste 107 — Fishers, IN 46038 Giacomo Maggi LLC _ 3645 Camino Cielo _ -------- Lincoln, CA 95648 Certificate of Mailing — Firm Jere DNe &Receipt. AUG 2 7 201199 46060� Postage I a Ivrimm. am Fee I Spacial Handling I Parcel Aldllt D.S. POSTAGE PAID NOSLESVILLE, IN AD B27 19 0bNT 2.46 2aoa H107801-22 PS Foam 3665, January 2017(Page _ of_) PSN 7530-11d00.5549 sea R..... for laaaueaena UNITEDSTATES POSTALSERVICE® uea by seMer Pi- a—,—ar / — S Civil Site Group, Inc. 160 West Carmel Dr.; Ste 240 Carmel, IN 46032 Posbnark wim Certificate of Mailing — Firm AUG 2 7 2019 LISPS°Tracking-Number______ Address Postage Fee Special Handling Parcel Aidik apeeHie FlrmIdentifier �� •-,- c.... �.. Q. —71D 1... 1 1. Thomas B & Rae Jean Johnson Q•So 5118 Kingswood Dr Carmel, IN 46033 2. ------- AGA Real Estate LLC 13501 Lake Ridge Ln McCordsville, IN 46055 — 3. U.S. POSTAGE PAID --------- --------- — Michigan Road Realty Partners LLC _ NOBLESVILLE, IN BD Au^Ma619 9834 N Michigan Road — >� Cl,armeIN 46032 — Bgog $2,46 4 _ z304H107891-22 Kohls Indiana LP N56W 17000 Ridgewood Dr 5. Menomonee Falls, WI 53051 Heartland Oil Michigan Road LLC 6_ 3802 W 96" St, Ste 210 Indianapolis, IN 46268 / PS Fonn 3665, January 2017 (Page — of_) PSN 758 17- 5s019 See R...� for mew<aene 7UNITED STATES PrKTAI CFRVICFa Civil Site Group, Inc. 160 West Carmel Dr.; Ste 240 Carmel, IN 46032 iTALNO. TOTAL NO. Pieces-,aUrdle, Sender a Pieces Rac in/ at Past � w Z1 V� ru..... c..m. rAd asvM ofM.M` Postage CRI West Carmel LLC 250 Civic Center Dr, Ste 500 Columbus, CH 43215 Daduwal Village Realty LLC 11962 Copperfield Dr Carmel, IN 46032 Chief Financial Services 11589 Westbury PI uaan Carmel, IN 46032 Gerald & Beth Lande 9699 N Michigan Rd Carmel, IN 46032 Certificate of Mailing — Firm sere Date of Receipt. �0gLESV/\tIF\/4 AUG 17 1019 \GS.. Fee I Special Handling I Parcel Airlift U.S. POSTAGE PAID NOyB yESVtt II9LLE, IN AUGMOI NT $1.64 R2304NID7891-22 PS Form 3665, January 2017(Page_ of_) PSN is3o-n-000-SM9 SMR0Wmerormsuvca°ne