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