HomeMy WebLinkAboutPublic Notice35February 25, 2020Current in Carmelwww.currentincarmel.com
OFFICIAL NOTICE OF INTENT TO SELL BONDS
$64,645,000 (Preliminary, Subject to Change)
CARMEL 2002 SCHOOL BUILDING CORPORATION
FIRST MORTGAGE BONDS, SERIES 2020
NOTICE IS HEREBY GIVEN that upon not less than twenty-four (24) hours’ notice given by
telephone, facsimile, electronically or otherwise on behalf of the Carmel 2002 School Building
Corporation, an Indiana nonprofit corporation (the “Corporation”), prior to ninety (90) days
from the date of the second publication of this notice, xqbids will be received on behalf of the
Corporation in care of the Corporation’s municipal advisor, Baker Tilly Municipal Advisors, LLC
(the “Municipal Advisor”), 8365 Keystone Crossing, Suite 300, Indianapolis, Indiana 46240,
(317) 465-1500 (telephone), bids@bakertilly.com (e-mail), in the manner as set forth herein
for the purchase of the First Mortgage Bonds of the Corporation designated as “Carmel 2002
School Building Corporation, First Mortgage Bonds, Series 2020” (the “2020 Bonds”) in the
aggregate principal amount of Sixty-Four Million Six Hundred Forty-Five Thousand Dollars
($64,645,000) (preliminary, subject to change), bearing interest at a rate or rates not less than
3.50% per annum (preliminary, subject to change) and not exceeding five percent (5.00%) per
annum. Upon completion of the bidding procedures described herein, the results of the non-
electronic bids received shall be compared to the electronic bids received by the Corporation.
TYPES OF BIDS ALLOWED. Bids may be submitted via the PARITY® web site (“PARITY®”)
or by e-mail to the Municipal Advisor at bids@bakertilly.com. Bidders may access the sale at the
PARITY® website via the sale link at Internet Address www.newissuehome.i-deal.com between
10:00 a.m. and 11:00 a.m. (applicable Eastern Time) on the date identified in the notice given
by, or on behalf of the Corporation, twenty-four hours prior to the sale of the 2020 Bonds. To
bid via PARITY®, bidders must have both (1) completed the registration form on PARITY®, if not
previously registered, and (2) requested and received admission to the Corporation’s sale, as
described in the Registration and Admission to Bid and details set forth below. As an alternative
to PARITY®, bidders may submit either a bid to the Municipal Advisor at the address described
above or by e-mail to the Municipal Advisor at bids@bakertilly.com until 11:00 a.m. (applicable
Eastern Time) on the date identified in the notice given by, or on behalf of the Corporation,
twenty-four hours prior to the sale of the 2020 Bonds. It is currently anticipated that bids will be
requested to be submitted on March 4, 2020.
FORM, MATURITY AND PAYMENT OF BONDS. Interest on the 2020 Bonds shall be
calculated on the basis of twelve (12) thirty (30)-day months for a three hundred and sixty
(360)-day year and shall be payable semiannually on January 15 and July 15 in each year,
commencing July 15, 2021. The 2020 Bonds will be issued as fully registered bonds in either
certificated form or in book-entry-only form (as selected by the successful bidder) in either
denominations of $5,000 each or any integral multiple thereof or minimum denominations of
$100,000 each and any multiple of $1,000 above such minimum denomination, as selected
by the successful bidder, not exceeding the aggregate principal amount of such 2020 Bonds
maturing on the applicable principal payment date, and when issued, will be registered in
the name of the successful bidder or if the successful bidder determines to have such 2020
Bonds issued in book-entry-only form, then in the name of CEDE & Co., as nominee for The
Depository Trust Company (“DTC”), New York, New York. If book-entry-only form is selected by
the successful bidder, the purchasers of beneficial interests in the 2020 Bonds (the “Beneficial
Owners”) will not receive physical delivery of bond certificates and ownership by the Beneficial
Owners will be evidenced by book-entry only. As long as Cede & Co. is the registered owner
of the 2020 Bonds as nominee of DTC, payments of principal and interest will be made directly
to such registered owner, which will in turn, remit such payments to the DTC Participants for
subsequent disbursement to the Beneficial Owners. None of the Corporation, the Carmel Clay
Schools, Hamilton County, Indiana (the “School Corporation”), and The Huntington National
Bank, in Indianapolis, Indiana, as the trustee (the “Trustee”), under the Trust Indenture, dated
as of March 1, 2020 (the “Indenture”), each of which is by and between the Corporation and
the Trustee, shall have any liability for the failure of DTC or any DTC Participant to remit the
payment or provide any notice to any Beneficial Owner of such series of 2020 Bonds.
The 2020 Bonds shall be numbered consecutively from 2020R-1 upward, shall bear an
original issue date which shall be the date the 2020 Bonds are issued and shall mature on
January 15 and July 15 in the years and amounts as follows:
Maturity Date*Principal Amount*
January 15, 2022 $1,665,000
July 15, 2022 595,000
January 15, 2023 605,000
July 15, 2023 1,895,000
January 15, 2024 1,930,000
July 15, 2024 1,965,000
January 15, 2025 2,000,000
July 15, 2025 2,035,000
January 15, 2026 2,070,000
July 15, 2026 2,105,000
January 15, 2027 2,140,000
July 15, 2027 2,180,000
January 15, 2028 2,220,000
July 15, 2028 2,255,000
January 15, 2029 2,295,000
July 15, 2029 2,335,000
January 15, 2030 2,375,000
July 15, 2030 2,420,000
January 15, 2031 2,460.000
July 15, 2031 2,505,000
January 15, 2032 2,550,000
July 15, 2032 2,590,000
January 15, 2033 2,640,000
July 15, 2033 2,685,000
January 15, 2034 2,730,000
July 15, 2034 2,780,000
January 15, 2035 2,825,000
July 15, 2035 2,875,000
January 15, 2036 2,920,000*estimated, subject to change
The Corporation reserves the right to adjust principal amounts within maturities to achieve
the financial objectives of the School Corporation with respect to its current and future debt
service levies based upon the rates bid by the successful bidder, the School Corporation’s
current debt service levy and the School Corporation’s anticipated debt service levy during
the term of the 2020 Bonds. In addition, the Corporation reserves the right to decrease the
entire principal amount of the 2020 Bonds issued based on the actual interest rates bid by the
successful bidder based on the annual lease payments to be paid by the School Corporation
under the Lease (as defined in the Indenture). If the maximum principal amount of the 2020
Bonds issued decreases, the Corporation reserves the right to adjust principal amounts within
maturities based on the parameters set forth in this paragraph.
All payments of interest on the 2020 Bonds will be paid by check or draft mailed one
business day prior to each interest payment date, to the registered owners of the 2020 Bonds
as of the first (1st) day of the month in which such interest is payable at the address as it
appears on the registration books kept by the Trustee as of the first (1st) day of the month of
the interest payment date or at such other address as is provided to the Trustee in writing by
such registered owner. Principal on the 2020 Bonds will be payable at the designated corporate
trust office of the Trustee. Notwithstanding the foregoing, so long as DTC or its nominee is the
registered owner of the 2020 Bonds, principal of and interest on the 2020 Bonds will be paid
directly by the Trustee to DTC as provided hereinabove.
The 2020 Bonds may be transferred or exchanged at the office of the Trustee, subject to the
terms and conditions of the Indenture.
REDEMPTION PROVISIONS. The 2020 Bonds maturing on or after July 15, 2030, may be
optionally redeemed prior to maturity at the option of the Corporation in whole, or in part in any
order of maturity selected by the Corporation and by lot within maturities, on any date not earlier
than January 15, 2030, at face value plus interest accrued to the date fixed for redemption, and
without any redemption premium.
Upon the election of the successful bidder, any of the 2020 Bonds may be issued as term
bonds subject to mandatory sinking fund redemption on January 15 and July 15 of the year set
forth above at 100% of the face value in accordance with the schedule set forth above. If any
2020 Bonds are subject to mandatory sinking fund redemption, the Trustee shall credit against
the mandatory sinking fund requirement for any term bonds and corresponding mandatory
sinking fund redemption obligation, in the order determined by the Corporation, any term bonds
maturing on the same date which have previously been redeemed (otherwise than as a result
of a previous mandatory redemption requirement) or delivered to the Trustee for cancellation
or purchased for cancellation by the Trustee and not theretofore applied as a credit against any
redemption obligation. Each term bond so delivered or canceled shall be credited by the Trustee
at 100% of the principal amount thereof against the mandatory sinking fund obligation on such
mandatory obligations and the principal amount of that term bond to be redeemed by operation
of the mandatory sinking fund requirement shall be accordingly reduced; provided, however,
the Trustee shall credit such term bonds only to the extent received on or before forty-five days
preceding the applicable mandatory redemption date.
Notice of any redemption will be mailed by first class mail by the Trustee not less than 30
days prior to the date selected for redemption to the registered owners of all 2020 Bonds to be
redeemed at the address shown on the registration books of the Trustee; provided, however, that
failure to give such notice by mailing or a defect in the notice or the mailing as to the 2020 Bonds
will not affect the validity of any proceedings for redemption as to any other 2020 Bonds for which
notice is adequately given. Notice having been mailed, the 2020 Bonds designated for redemption
will, on the date specified in such notice, become due and payable at the then applicable
redemption price. On presentation and surrender of such 2020 Bonds in accordance with such
notice at the place at which the same are expressed in such notice to be redeemable, such 2020
Bonds will be redeemed by the Trustee and any paying agent for that purpose. From and after the
date of redemption so designated, unless default is made in the redemption of the 2020 Bonds
upon presentation, interest on the 2020 Bonds designated for redemption will cease.
With respect to any optional redemption of any of the 2020 Bonds, unless moneys sufficient
to pay the principal of, and premium, if any, and interest on such 2020 Bonds to be redeemed
has been received by the Trustee prior to the giving of such notice of redemption, such notice
will state that said redemption is conditional upon the receipt of such moneys by the Trustee
on or prior to the date fixed for redemption. If such moneys are not received by the redemption
date, such notice will be of no force and effect, the Trustee will not redeem such 2020 Bonds,
the redemption price will not be due and payable and the Trustee will give notice, in the same
manner in which the notice of redemption was given, that such moneys were not so received
and that such 2020 Bonds will not be redeemed and that the failure to redeem such 2020 Bonds
36 February 25, 2020Current in Carmelwww.currentincarmel.com
will not constitute an event of default under the Indenture. Moneys need not be on deposit with
the Trustee prior to the mailing of the notice of redemption of the 2020 Bonds pursuant to the
Indenture.
INTEREST RATES. Each bid must be for all of the 2020 Bonds and must state the rate
or rates of interest therefor, which rate or rates must not be less than 3.50% per annum
(preliminary, subject to change) and not greater than 5.00% per annum. The final minimum
interest rate for the 2020 Bonds will be provided to registered bidders at least twenty-four (24)
hours before the scheduled time of sale. Such interest rate or rates must be in multiples of one-
eighth (1/8) or one-one hundredth (1/100) of one percent (1.00%). Bids specifying more than
one interest rate must also specify the amount and maturities of the 2020 Bonds bearing each
rate. All 2020 Bonds maturing on the same date shall bear the same rate of interest. Although
not a term of sale, it is requested that each bid show the total dollar cost to final maturity and the
true interest cost on the entire issue to which such bid relates.
BIDDING DETAILS. Any person interested in submitting a bid for the 2020 Bonds must
furnish written notice of such intent along with such person’s name, address and telephone
number, on or before 11:00 a.m. (applicable Eastern Time), March 3, 2020, to the Municipal
Advisor at the address set forth above. The person may also furnish a telex or e-mail address.
Notwithstanding the foregoing, any person or entity registered in PARITY® will be automatically
deemed to have complied with the foregoing requirements for so long as such person or entity
is registered in PARITY®. In addition to sending the notice on PARITY®, the Corporation will
cause each person so registered to be notified of the date and time bids will be received for
the 2020 Bonds not less than twenty-four (24) hours before the date and time of sale. The
notification shall be made by telephone at the number furnished by such person and also by
telex or facsimile and electronically if a telex or facsimile number or e-mail address has been
furnished. No conditional bid or bids for less than ninety-nine and one-half percent (99.50%) of
the par value of the 2020 Bonds will be considered. The Corporation reserves the right to reject
any and all bids and to waive any informality in any bid. If no acceptable bid is received on the
date fixed for sale of the 2020 Bonds, the sale may be continued from day to day thereafter
without further advertisement for a period not to exceed thirty (30) days, but if so continued, no
bid will be accepted which offers a net interest cost which is equal to or higher than the best bid
received at the time fixed for the sale.
A bidder may purchase bond insurance to guarantee the repayment of the debt service
of the 2020 Bonds from a bond insurance company; provided, however, the payment of any
premium for any such bond insurance will be paid by the successful bidder from its discount bid,
and will not be paid by the Corporation.
Bids for the 2020 Bonds not submitted via PARITY® must be (i) on the form approved by the
Corporation, without additions, alterations or erasures, which form may be obtained from the
Municipal Advisor at the address set forth herein; and (ii) delivered to the Municipal Advisor on
behalf of the Corporation at the address or e-mail address set forth above.
While it is not a requirement for the successful bidder, the Corporation encourages the
successful bidder to make a good faith effort to offer the 2020 Bonds to be purchased by
residents of the School Corporation.
POTENTIAL BIDDER QUESTIONS. If a potential bidder has questions related to the Cor-
poration, the School Corporation, the financing or the submission of bids, questions should be
submitted by electronic mail to the Municipal Advisor at the addresses set forth in this notice no
later than 11:00 a.m. (applicable Eastern Time) on March 2, 2020. Any question submitted after
such date and time or not submitted via electronic mail to the Municipal Advisor at the address-
es set forth in this notice will not receive any response. To the best of the Corporation’s ability,
all questions submitted on or before such date and time and submitted via electronic mail to the
Municipal Advisor at the addresses set forth in this notice will be addressed by the Corporation
and sent to all potential bidders, including all bidders requesting the 24 hours’ notice of sale, no
later than 5:00 p.m. (applicable Eastern Time) on March 2, 2020. Additionally, upon request, the
written responses of the Corporation will be sent via electronic mail to any other interested per-
son or entity requesting such written responses. Potential bidders should review the information
in this notice as well as the Preliminary Official Statement (as hereinafter defined) for informa-
tion regarding the Corporation, the School Corporation, the financing and the submission of bids
prior to submitting any questions.
INTERNET BIDS. If using PARITY®, bidders must first visit the PARITY® web site where, if
they have never registered with PARITY®, they can register and then request admission to bid
on the 2020 Bonds. Only NASD registered broker dealers and dealer banks with DTC clearing
arrangements will be eligible to bid. Any questions pertaining to the PARITY® web site may be
directed to PARITY® at (212) 849-5021.
RULES OF ELECTRONIC BIDDING. The “Rules” of PARITY® can be viewed on its website
and are incorporated herein by reference. Bidders must comply with the PARITY® in addition to
requirements of this Official Notice of Intent to Sell Bonds. To the extent there is a conflict be-
tween the Rules of PARITY® and this Official Notice of Intent to Sell Bonds, this Official Notice
of Intent to Sell Bonds shall control
CLOSED AUCTION. Bidders may change and submit bids as many times as they wish
during the sale period, but they may not withdraw a submitted bid. The last bid submitted by
a bidder prior to the deadline for the receipt of bids will be compared to all other final bids to
determine the winning bid. During the sale, no bidder will see any other bidder ’s bid, nor will any
bidder see the status of its bid relative to other bids (e.g. whether its bid is a leading bid).
AMENDMENTS. The Corporation reserves the right to amend any information contained in
this Official Notice of Intent to Sell Bonds. The Corporation also reserves the right to postpone,
from time to time, the date established for the receipt of bids on the 2020 Bonds. Any such
amendment or postponement will be announced on the Amendments Page accessible through
the View Amendments button of PARITY®, or via TM3 and/or Bloomberg wire service, at any time
prior to the date and time established for the auction. If any date fixed for the sale is postponed,
any alternative sale date will be announced at least 24 hours prior to such alternative sale date.
BASIS FOR AWARD. The sale of the 2020 Bonds will be awarded to the bidder making a
bid that conforms to the specifications herein and which produces the lowest True Interest Cost
rate to the Corporation for the 2020 Bonds. The True Interest Cost rate is that rate which, when
used to compute the total present value as of the date of delivery of the 2020 Bonds of all debt
service payments on the 2020 Bonds on the basis of semiannual compounding, produces an
amount equal to the sum of the par value of the 2020 Bonds minus any premium bid plus any
discount. In the event of a bidder’s error in interest cost rate calculations, the interest rates and
premium, if any, set forth or incorporated by reference in the Official Bid Form will be considered
as the intended bid.
In the event that the Corporation fails to receive a bid on the 2020 Bonds from at least three
Underwriters (as hereinafter defined), the Corporation shall so advise the successful bidder for
the 2020 Bonds (such successful bidder, the “Purchaser”). If the Purchaser is an Underwriter
intending to resell all or any portion of the 2020 Bonds to the Public (as hereinafter defined),
the Purchaser must, prior to acceptance of its bid by the Corporation, either (i) agree in writing
to neither offer nor sell any of the 2020 Bonds to any person at a price that is higher than the
initial offering price for each maturity of the 2020 Bonds during the Holding Period (as hereinafter
defined) for any maturity of the 2020 Bonds or (ii) request in writing that the Corporation treat the
first price at which 10% of a maturity of the 2020 Bonds (the 10% test) is sold to the Public as the
issue price of that maturity, applied on a maturity-by-maturity basis. For purposes of this Notice
of Intent to Sell Bonds, (a) the term “Public” shall mean any person (including an individual, trust,
estate, partnership, association, company, or corporation) other than an Underwriter or a related
party to an Underwriter, (b) the term “related party” means any two or more persons who have
greater than 50 percent common ownership, directly or indirectly, (c) the term “Underwriter” means
(i) any person that agrees pursuant to a written contract with the Corporation (or with the lead
underwriter to form an underwriting syndicate) to participate in the initial sale of the 2020 Bonds to
the Public, and (ii) any person that agrees pursuant to a written contract directly or indirectly with a
person described in clause (i) of this paragraph to participate in the initial sale of the 2020 Bonds
to the Public (including a member of a selling group or a party to a retail distribution agreement
participating in the initial sale of the 2020 Bonds to the Public), (d) the term “Underwriters” means
more than one Underwriter, and (e) the term “Holding Period” means the period starting on the
date the Corporation awards the 2020 Bonds to the Purchaser (the “Sale Date”) and ending on
the earlier of (i) the close of the fifth business day after the Sale Date, or (ii) the date on which the
Underwriter has sold at least 10% of each maturity of the 2020 Bonds to the Public at prices that
are no higher than the initial offering price for such maturity of the 2020 Bonds. Any underwriter
executing and delivering an Official Bid Form with respect to the 2020 Bonds agrees thereby that
if its bid is accepted by the Corporation (i) it shall accept such designation and (ii) it shall enter
into a contractual relationship with all participating underwriters of the 2020 Bonds for purposes
of assuring the receipt of each such participating underwriter of the Official Statement. The
Purchaser shall be responsible for providing (i) in writing the initial reoffering prices and other
terms, if any, to the Municipal Advisor as and at the time requested and (ii) a certification verifying
information as to the bona fide initial offering prices of the 2020 Bonds to the Public and sales
of the 2020 Bonds appropriate for determination of the issue price of, and the yield on, the 2020
Bonds under Internal Revenue Code of 1986, as amended, as and at the time requested by the
Corporation’s bond counsel.
GOOD FAITH DEPOSIT. The Purchaser must provide to the Corporation, or its designee, a
wire transfer in Federal Reserve or other immediately available funds made payable to the Corpo-
ration in the amount of one percent (1.00%) of the aggregate principal amount of the 2020 Bonds
to be sold to the Purchaser (the amount of such wire transfer being referred to hereinafter as the
“Deposit”) within twenty-four (24) hours after being notified of being the Purchaser. If the Deposit
is not received by the time set forth above, then the bid of the Purchaser shall be rejected. The
Deposit will be applied to the purchase price of the 2020 Bonds awarded to the Purchaser.
In the event the Purchaser shall fail or refuse to comply with the provisions of the bid
and this notice, such Deposit shall become the property of the Corporation and the School
Corporation and shall be taken and considered as liquidated damages of the Corporation and
the School Corporation on account of such failure or refusal.
The Purchaser will be required to make payment for the 2020 Bonds in Federal Reserve
or other immediately available funds and accept delivery of the 2020 Bonds within five (5)
days after being notified that the 2020 Bonds are ready for delivery, at a bank designated by
the Corporation. Any premium bid must be paid in cash at the time of delivery as a part of
the purchase price of the 2020 Bonds. The 2020 Bonds will be ready for delivery within sixty
(60) days after the date on which the award is made, if not deliverable within that period, the
Purchaser will be entitled to rescind the sale and the Deposit will be returned. Any notice of
rescission must be in writing.
It is anticipated that CUSIP identification numbers will be printed on the 2020 Bonds, but
neither the failure to print such numbers on any of the 2020 Bonds nor any error with respect
thereto shall constitute cause for a failure or refusal by the Purchaser to accept delivery of
and pay for the 2020 Bonds in accordance with the terms of its bid. No CUSIP identification
number shall be deemed to be a part of any 2020 Bond or the contract evidenced thereby and
no liability shall hereafter attach to the Corporation or any of its officers or agents because of or
on account of such numbers. All expenses in relation to the printing or typing of CUSIP numbers
on the 2020 Bonds shall be paid by the Corporation; provided, however, it shall be responsibility
OFFICIAL NOTICE OF INTENT TO SELL BONDS
$64,645,000 (Preliminary, Subject to Change)
CARMEL 2002 SCHOOL BUILDING CORPORATION
FIRST MORTGAGE BONDS, SERIES 2020
37February 25, 2020Current in Carmelwww.currentincarmel.com
of the Purchaser to timely obtain the numbers and to pay the CUSIP Service Bureau charge for
the assignment of the numbers. The Purchaser will also be responsible for any other fees or
expenses it incurs in connection with the resale of the 2020 Bonds.
AUTHORITY AND PURPOSE. The 2020 Bonds are being issued under the provisions of
the Indiana Code to provide the Corporation with funds sufficient to pay the School Corporation
for the Mortgaged Property (as defined in the Indenture). The School Corporation will use
the money it receives from the Corporation to pay all or a portion of the costs of the Project
as defined and described in the Indenture, as more fully described in the Preliminary Official
Statement, together with the expenses necessarily incurred in connection therewith, including
the expenses incurred in connection with the issuance of the 2020 Bonds.
The principal of and interest on the 2020 Bonds are payable solely from the mortgaged
property described under the Indenture and as described in more detail in the Preliminary Official
Statement. The 2020 Bonds are not an obligation or indebtedness of the School Corporation.
BOND DELIVERY. At the time of delivery of the 2020 Bonds, the approving opinion of
Barnes & Thornburg LLP, Indianapolis, Indiana, Bond Counsel, as to the validity of the 2020
Bonds, together with a transcript of the proceedings for the 2020 Bonds, the printed 2020
Bonds and closing certificates in the customary form showing no litigation, will be furnished to
the Purchaser for the 2020 Bonds at the expense of the Corporation. In addition, unless bond
counsel is able, on the date of delivery, to render an opinion to the effect that (1) under existing
laws, regulations, judicial decisions and rulings, interest on the 2020 Bonds is excludable from
gross income under Section 103 of the Internal Revenue Code of 1986, as amended, for federal
income tax purposes, and (2) the interest on the particular series of 2020 Bonds is exempt from
income taxation in the state of Indiana for all purposes except the state financial institutions tax,
the Purchaser for the 2020 Bonds shall have the right to rescind the sale, and in such event the
good faith deposit will be returned.
PRELIMINARY OFFICIAL STATEMENT. A copy of the Preliminary Official Statement
prepared at the direction of the Corporation in connection with the 2020 Bonds (the “Preliminary
Official Statement”) may be obtained from www.newissuehome.i-deal.com or in limited
quantities prior to submission of a bid by request from the Municipal Advisor at the address
set forth above. The Preliminary Official Statement will be in a form deemed final by the
Corporation, pursuant to Rule 15c2-12 of the Securities and Exchange Commission (the
“Rule”), subject to completion as permitted by the Rule.
The Preliminary Official Statement when further supplemented by an addendum or addenda
specifying the interest rates of the 2020 Bonds, and any other information referred to in paragraph
(b)(1) of the Rule, shall constitute a “Final Official Statement” of the Corporation with respect to
the 2020 Bonds, as that term is defined in the Rule. By awarding the 2020 Bonds to the Purchaser
that is acting as an underwriter with respect to the 2020 Bonds, the Corporation agrees that, no
more than seven (7) business days after the date of such award, it shall provide to such under-
writer, if it is the sole Purchaser, or the senior managing underwriter of the syndicate to which the
2020 Bonds are awarded up to ten (10) copies of the Official Statement at the Corporation’s ex-
pense, any additional copies to be at the expense of the underwriter or the underwriting syndicate.
The Corporation designates the senior managing underwriter of the syndicate to which the 2020
Bonds are awarded as its agent for purposes of distributing copies of the Final Official Statement
to each participating underwriter. Any underwriter executing and delivering an Official Bid Form
with respect to the 2020 Bonds agrees thereby that if its bid is accepted by the Corporation (i) it
shall accept such designation and (ii) it shall enter into a contractual relationship with all participat-
ing underwriters of the 2020 Bonds for purposes of assuring the receipt of each such participating
underwriter of the Final Official Statement. The Purchaser shall be responsible for providing (i) in
writing the initial reoffering prices and other terms, if any, to the Municipal Advisor as and at the
time requested and (ii) a certification verifying information as to the bona fide initial offering prices
of the 2020 Bonds to the public and sales of the 2020 Bonds appropriate for determination of the
issue price of, and the yield on, the 2020 Bonds under Internal Revenue Code of 1986, as amend-
ed, as and at the time requested by the Corporation’s bond counsel.
In order to assist bidders in complying with paragraph (b)(5) of the Rule, the School Corpo-
ration will undertake, pursuant to the Continuing Disclosure Contract which shall be delivered to
the Purchaser of the 2020 Bonds at the closing on the 2020 Bonds, to provide annual reports,
certain financial information, and notices of certain events as required by Section (b)(5) of the
Rule. A description of this undertaking is set forth in the Preliminary Official Statement and will
also be set forth in the Final Official Statement.
If bids for the 2020 Bonds are submitted by mail, they should be addressed to Corporation
in care of the Municipal Advisor at the address listed above.
The Corporation reserves the right to reject any and all bids for any reason and for no
reason at all and to waive any and all informalities, defects or requirements set forth in this
notice or any bid submitted in response to this notice.
Dated this 17th day of February, 2020.
CARMEL 2002 SCHOOL BUILDING CORPORATION
OFFICIAL NOTICE OF INTENT TO SELL BONDS
$64,645,000 (Preliminary, Subject to Change)
CARMEL 2002 SCHOOL BUILDING CORPORATION
FIRST MORTGAGE BONDS, SERIES 2020
NOTICE OF PUBLIC HEARING BEFORE THE
CITY OF CARMEL PLAN COMMISSION
Docket No. 19120006 PP and 19120007 ADLS
NOTICE IS HEREBY GIVEN that the City of Carmel Plan Commission will conduct a
meeting on the 17th day of March, 2020 at 6:00 o’clock p.m., at the Carmel City Hall,
Council Chambers, One Civic Square, 2nd Floor, Carmel, IN 46032, to hold a Public
Hearing regarding an application identified by Docket Number 19120006 PP and 19120007
ADLS (“Request”). The property that is the subject of the Request consists of approximately
12 acres, is generally located south of 146th Street and west of Community Drive in the
Legacy Development, and includes a portion of the parcel of real estate that is identified by
the Hamilton County Auditor’s Office as Tax Parcel Identification Number 17-10-23-00-00-
001.003 (“Real Estate”).
The Real Estate is zoned pursuant to the Legacy Planned Unit Development District
Z-501-07, and all amendments thereto. The Applicant, Lennar Homes of Indiana, Inc., has
filed applications for primary plat and architecture, lighting, landscaping and signage approval
(ADLS) to develop a for-sale residential townhome community consisting of approximately
142 townhomes.
A copy of the Request that is described above and the accompanying plans are on file for
examination at the Department of Community Services, Carmel City Hall, One Civic Square,
Carmel, IN 46032, telephone 317-571-2417.
All interested persons desiring to present their views on the Request, either in writing
or verbally, will be given an opportunity to be heard at the above-mentioned time and place.
Written comments filed with the Department of Community Services prior to or at the Public
Hearing will be considered, and oral comments will be heard at the Public Hearing. The Public
Hearing may be continued from time to time as may be found necessary.
CITY OF CARMEL, INDIANA
Joe Shestak, Secretary, City of Carmel Plan Commission
Carmel City Hall
One Civic Square
Carmel, IN 46032
Phone: (317) 571-2417
Email: jshestak@carmel.in.gov
APPLICANT
Lennar Homes of Indiana, Inc.
c/o Keith Lash, VP of Land Acquisition and Development
c/o Ty Rinehart, Land Acquisition Manager
9025 N. River Road, Suite 100
Indianapolis, IN 46240
ATTORNEY FOR APPLICANT
Jim Shinaver, Attorney
Jon Dobosiewicz, Professional Land Planner
Nelson & Frankenberger, LLC
550 Congressional Blvd., Suite 210
Carmel, IN 46032
NOTICE OF PUBLIC HEARING BEFORE THE
CITY OF CARMEL PLAN COMMISSION
Docket No. 20010015 DP/ADLS
NOTICE IS HEREBY GIVEN that the City of Carmel Plan Commission will conduct
a meeting on the 17th day of March, 2020 at 6:00 o’clock p.m., at the Carmel City
Hall, Council Chambers, One Civic Square, 2nd Floor, Carmel, IN 46032, to hold a
Public Hearing regarding an application identified by Docket Number 20010015 DP/ADLS
(“Request”). The property that is the subject of the Request consists of approximately
.091 acres, is generally located on the south side of Carmel Drive and west of Range Line
Road, has a common address of 155 West Carmel Drive, Carmel, IN 46032 and includes a
parcel of real estate that is identified by the Hamilton County Auditor’s Office as Tax Parcel
Identification Number 16-09-36-04-02-002.000 (“Real Estate”).
The Real Estate is zoned I-1 Industrial and is located in the Range Line Road
Overlay and the Applicant, Adams & French Property, LLC., has filed applications seeking
development plan (DP) and architecture, lighting, landscaping and signage approval (ADLS)
approval in order to replace an existing 1-story building on the Real Estate with a new 3-story
building consisting of approximately 59,650 gross square feet which is to be utilized as an
indoor self-storage facility.
A copy of the Request that is described above and the accompanying plans are on file for
examination at the Department of Community Services, Carmel City Hall, One Civic Square,
Carmel, IN 46032, telephone 317-571-2417.
All interested persons desiring to present their views on the Request, either in writing
or verbally, will be given an opportunity to be heard at the above-mentioned time and place.
Written comments filed with the Department of Community Services prior to or at the Public
Hearing will be considered, and oral comments will be heard at the Public Hearing. The Public
Hearing may be continued from time to time as may be found necessary.
CITY OF CARMEL, INDIANA
Joe Shestak, Secretary, City of Carmel Plan Commission
Carmel City Hall
One Civic Square
Carmel, IN 46032
Phone: (317) 571-2417
Email: jshestak@carmel.in.gov
APPLICANT
Adams & French Property, LLC
c/o Jim Adams
9000 Keystone Crossing, Suite 660
Indianapolis, IN 46240
ATTORNEY FOR APPLICANT
Jim Shinaver, Attorney
Jon Dobosiewicz, Professional Land Planner
Nelson & Frankenberger, LLC
550 Congressional Blvd., Suite 210
Carmel, IN 46032
38 February 25, 2020Current in Carmelwww.currentincarmel.com LIFESTYLE
NOTICE OF PUBLIC HEARING BEFORE THE
CITY OF CARMEL PLAN COMMISSION
Docket No. 19120008 PUD
NOTICE IS HEREBY GIVEN that the City of Carmel Plan Commission will conduct a
meeting on the 17th day of March, 2020 at 6:00 o’clock p.m., at the Carmel City Hall,
Council Chambers, One Civic Square, 2nd Floor, Carmel, IN 46032, to hold a Public
Hearing regarding an application identified by Docket Number 19120008 PUD (“Request”).
The parcels that are the subject of the Request consist of approximately 1.26 acres, are
generally located at the southwest corner of 146th Street and Rolling Hill Drive, having a
common address of 415 Rolling Hill Drive, Carmel, IN 46032 and includes parcels of real
estate that are identified by the Hamilton County Auditor’s Office as Tax Parcel Identification
Numbers 16-09-24-02-01-001.000 16-09-24-02-01-002.000; and, 16-09-24-02-01-003.000
(collectively, the “Real Estate”).
The Real Estate is zoned R-1 Residential and the Applicant, Estridge Development
Management, LLC, has filed the Request seeking to rezone the Real Estate to the “146th and
Monon Planned Unit Development Ordinance” in order to develop 15 for-sale townhomes on
the Real Estate.
A copy of the Request that is described above and the accompanying plans are on file for
examination at the Department of Community Services, Carmel City Hall, One Civic Square,
Carmel, IN 46032, telephone 317-571-2417.
All interested persons desiring to present their views on the Request, either in writing
or verbally, will be given an opportunity to be heard at the above-mentioned time and place.
Written comments filed with the Department of Community Services prior to or at the Public
Hearing will be considered, and oral comments will be heard at the Public Hearing. The Public
Hearing may be continued from time to time as may be found necessary.
CITY OF CARMEL, INDIANA
Joe Shestak, Secretary, City of Carmel Plan Commission
Carmel City Hall
One Civic Square
Carmel, IN 46032
Phone: (317) 571-2417
Email: jshestak@carmel.in.gov
APPLICANT
Estridge Development Management, LLC
c/o Paul Estridge, President
12965 Old Meridian Street
Carmel, IN 46032
ATTORNEY FOR APPLICANT
Jim Shinaver, Attorney
Jon Dobosiewicz, Professional Land Planner
Nelson & Frankenberger, LLC
550 Congressional Blvd., Suite 210
Carmel, IN 46032
Docket No. 20010010 Z
NOTICE OF PUBLIC HEARING BEFORE
THE CARMEL PLAN COMMISSION
Notice is hereby given that the Carmel Plan Commission will hold a public hearing upon a
Petition to Rezone property pursuant to the application and plans filed with the Department of
Community Services as follows:
Rezone 9 parcels located at the southeast corner of Old Meridian Street and Carmel Drive
from the UC/Urban Core District and UR/Urban Residential District to the C-2/Mixed Use Dis-
trict. The properties include 12345, 12415, 12425 Old Meridian Street and 1185 West Carmel
Drive. Filed by the Carmel Department of Community Services.
The properties are also identified by the following tax parcel ID numbers and legal descrip-
tion:
17-09-35-00-00-027.001 0 Old Meridian St
Carmel 46032 Acreage 2.30 S35/T18/R3
17-09-35-00-00-023.000 0 Pennsylvania St
Carmel 46032 Acreage .90 S35/T18/R3
17-09-35-00-00-027.000 12345 Old Meridian St
Carmel 46032 Acreage 1.88 S35/T18/R3
17-09-35-00-00-026.000 12345 Old Meridian St
Carmel 46032 Acreage 3.90 S35/T18/R3
17-09-35-00-00-025.000 12345 Old Meridian St
Carmel 46032 Acreage 3.88 S35/T18/R3
17-09-35-00-00-024.000 0 Pennsylvania St
Carmel 46032 Acreage 2.89 S35/T18/R3
16-09-35-00-03-001.000 12425 Old Meridian St
Carmel 46032 Acreage 2.16 S35/T18/R3
CARMEL SCIENCE & TECHNOLOGY PARK Lot 1 Block 17
16-09-35-00-03-002.000 12415 Old Meridian St
Carmel 46032 Acreage 2.31 S35/T18/R3
CARMEL SCIENCE & TECHNOLOGY PARK Lot 2 Block 17
16-09-35-00-03-003.000 1185 W Carmel Dr
Carmel 46032 Acreage 2.46 S35/T18/R3
CARMEL SCIENCE & TECHNOLOGY PARK Replat Lot 3 Block 17
Designated as Docket No. 20010010 Z, the hearing will be held on Tuesday, March 17,
2020, at 6:00 PM in the Council Chambers, Carmel City Hall, One Civic Square, Carmel, IN
46032.
The file for this proposal (Docket No. 20010010 Z) is on file at the Carmel Department of
Community Services, One Civic Square, Carmel, Indiana 46032, and may be viewed Monday
through Friday between the hours of 8:00 AM and 5:00 PM.
Any written comments or objections to the proposal should be filed with the Secretary of
the Plan Commission on or before the date of the Public Hearing. All written comments and
objections will be presented to the Commission. Any oral comments concerning the proposal
will be heard by the Commission at the hearing according to its Rules of Procedure. In addition,
the hearing may be continued from time to time by the Commission as it may find necessary.
Joe Shestak, Administrator
Carmel Plan Commission
(317) 571-2417
Dated: February 25, 2020
NOTICE OF PUBLIC HEARING BEFORE
THE CARMEL PLAN COMMISSION
Docket No. 20020011 PP Amend, 20020012 SW, and 20020015 CA
Notice is hereby given that the Carmel Plan Commission will hold a public hearing
on Tuesday, March 17, 2020 at 6:00 P.M. in the City Hall Council Chambers, 1 Civic
Square, Carmel, Indiana, 46032 upon a petition to Amend the Primary Plat for Troy Estates
Subdivision and to request a Design Standard Waiver to reduce the amount of open space
and to Amend the Architectural Commitments pursuant to the application and plans filed with
the Department of Community Services as follows:
Amend the Primary Plat for Troy Estates Subdivision by adding a new lot to the
subdivision to preserve the Historic Home on the site. A Design Standard Waiver
is also requested in order to reduce the amount of open space in the subdivision
as the new lot for the historic home was previously a part of the subdivision open
space. A Commitment Amendment is requested to exempt the historic home from the
subdivision architectural commitments. Filed by the Carmel Department of Community
Services.
The Property is generally located at 4026 W 141st Street and 4100 W 141st Street and
consists of approximately 23.3 acres.
The application is identified as Docket Nos. 20020011 PP Amend, 20020012 SW, and
20020015 CA
The real estate affected by said application is also identified by the following tax parcel ID
numbers: 17-09-19-00-00-011.000, 17-09-19-00-00-047.002, and 17-09-19-00-00-047.000
A copy of the Request that is described above is on file at the Carmel Department of
Community Services, One Civic Square, Carmel, Indiana 46032, and may be viewed Monday
through Friday between the hours of 8:00 AM and 5:00 PM.
Any written comments or objections to the proposal should be filed with the Secretary
of the Plan Commission on or before the date of the Public Hearing. All written comments
and objections will be presented to the Commission. Any oral comments concerning the
proposal will be heard by the Commission at the hearing according to its Rules of Procedure.
In addition, the hearing may be continued from time to time by the Commission as it may find
necessary.
CITY OF CARMEL, INDIANA
Joe Shestak, Secretary
Carmel Plan Commission
(317) 571-2417
DISPATCHES
Pass the seltzer water — When your
mouth feels like cotton and your
throat like the Sahara Desert, get-
ting your hands on the single most
thirst-quenching drink becomes the
only thing that matters in life. Al-
though the obvious route might be to
reach for a glass of cold water, a new
study suggests a different approach.
The most thirst-quenching drink,
according to science, is a glass of
cold seltzer. A study published in the
Public Library of Science journal con-
firmed what you’ve probably known in
your heart of hearts all along: There’s
nothing better than seltzer when
you’re thirsty.
Source: Tastingtable.com
Get through airports faster — If you
frequently travel outside the U.S., then
you might want to apply for a Global
Entry card. This government program
lets pre-approved travelers speed
through customs and immigration
checkpoints in more than 50 U.S. and
international airports. And if you are a
Global Entry member, you also qualify
to use PreCheck security lines. The
application fee is $100 and includes
the PreCheck authorization.
Source: BottomLinePersonal.com
Prescribed by State Board of Accounts General Form No . 99P (Rev . 2009)
_City of Carmel. _____ _
(Governmental Unit) To: Current Publishing ____ _
30 S Rangellne Rd, Carmel, IN 46032 _Hamilton County, Indiana. __ _
LINE COUNT PUBLISHER'S CLAIM
Display Master (Must not exceed two actual lines, neither of which shall
total more than four solid lines of the type in which the body of the
advertl:~~ent ls set) --number of equivalent lines
Head --number oflines 3
Body--number oflines 28 -,
Tall ·• number oflines _-_4_
Total number oflines in notice 35
COMPU'FATION OF CHARGES
_35_11nes, __ 2 __ columns wide equals _70_equivalent lines at_.5614. __ _
Additional charges for notices containing rule or tabular work (50 per cent
of above amount). $_0.00 __ _
Charge for extra proofs of publication ($1.00 for each proof in excess
of two)
TOTAL AMOUNT OF CLAIM $_39.30 __
DATA FOR COMPUTING COST
Width of single column in picas.: _9p3 __
Number of insertions_lx __
Size oftype_7_point
Pursuantto the provisions and penalties of IC 5-11-10-1, I hereby certify that the foregoing
account is just and correct, that the amount claimed is legally due, after allowing all just credits, and
that no part of the same has been paid.
I also certify that the printed matter attached hereto is a true copy, of the same column width
and type S!~~! which was duly publisl\@ i_!l said paper 1 time .
The dates of publication being as follows:
Tuesday, February 25 th, 2020
Additionally, the statement checked below Is true and correct:
...... Newspaper does not have a Web site. . .
.. .x..Newspaper bas a Web site and this public notice was posted on the same day as 1t was pubhshed
in the newspaper .
..... Newspaper has a Web site, but due to technical problem or error, public notice was posted on
:·;;~;~~:::.:•• refu,ses ro. post~e.public notire.
Da~! ·~:::::·r~;;fay, FebnHuy 25 th, 2020·-·····""""'""
Title .. , .. -........ Legals Advertising .......................... .
PUBLISHER'S AFFIDAVIT
State of Indiana )
rah f�1, GreenbergSs: Public, State of IndlanaHamilton
Coun )
EM
Hamilton CounitY
ission Number 58Q6
Commission Expires
ecember 28. 2021
Personally appeared before me, a notary public in and for said county and state, the
undersigned Brian Kelly who, being duly sworn, says that he is Publisher of Current in
Carmel newspaper of general circulation printed and published in the English language
in the city of Carmel in state and county afore -said, and that the printed matter
attached hereto is a true copy, which was duly published in said paper for one (1)
time(s), the dates) of publication being as follows;
02/25/2020
Subscribed and sworn to before me this February 25th, 2020.
Notary Public
My commission expires: l�•v�' �Z�
Publisher's Fee: $39.30
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:
17-09-19-00-00-011.000
Troy Family Real Estate LLC
56 Cool Creek Ct
Carmel IN 46033
Subject
17-09-19-00-00-047.000
Troy Family Real Estate LLC
56 Cool Creek Ct
Carmel IN 46033
Subject
17-09-19-00-00-047.002
Troy, Kevin C & Heather M
4100 141st St W
Carmel IN 46074
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.
Barton Griesenauer 2/20/2020
HAMILTON COUNTY NOTIFICATION LIST
PLEASE NOTIFY THE FOLLOWING PERSONS
17-09-19-00-00-009.000
Armstrong, Nicholas H A & Cheryl L H
3900 141st St W
Carmel IN 46074
Neighbor
17-09-19-00-00-010.000
McKinley, Mike H & Gina L
4004 141st St W
Carmel IN 46074
Neighbor
17-09-19-00-00-012.000
Martin, Zack & Morgan
4005 W 141st St
Westfield IN 46074
Neighbor
17-09-19-00-00-013.000
Martin, Zack & Morgan
4005 W 141st St
Westfield IN 46074
Neighbor
17-09-19-00-00-047.001
Schmitt, Jeffrey D, David P Schmitt & Margaret A Schmitt jtrs
4350 W 141st St
Zionsville IN 46077
Neighbor
17-09-19-00-00-047.101
Bonilla, Jose A & Rosa C h&w
4400 W 141st St
Zionsville IN 46077
Neighbor
17-09-19-00-00-049.002
Pulte Homes of Indiana LLC
11590 N Meridian St, Ste 530
Carmel IN 46032
Neighbor
17-09-19-00-03-039.000
Lovik, Kenneth J
14330 Overbrook Dr
Neighbor
Page 1 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
14330 Overbrook Dr
Carmel IN 46074
17-09-19-00-03-040.000
Koenig, Heiko & Manige
14320 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-03-041.000
Akbar, Zakir & Saira Waheed h&w
13843 Shallow Brook Close
Carmel IN 46074
Neighbor
17-09-19-00-03-042.000
Wang, Jun & Hanxin Wei
14292 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-03-043.000
Dengmanivanh, Virabourne & Michelle
14286 OVERBROOK DR
Carmel IN 46074
Neighbor
17-09-19-00-03-044.000
Fink, Michael J & Kaye L
14280 OVERBROOK DR
Carmel IN 46074
Neighbor
17-09-19-00-03-056.000
Williams, Jeffrey A & Joy L
14329 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-03-057.000
McGee, Robert S & Catherine T
14317 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-03-058.000
Adesara, Rashmin & Bhavini
14279 Overbrook Dr
Neighbor
Page 2 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
Carmel IN 46074
17-09-19-00-05-002.000
Lyons, Michael J Jr & Krista F
13998 Nina Dr
Carmel IN 46074
Neighbor
17-09-19-00-05-003.000
Zhang, Jie & Yun Wang h&w
14006 NINA DR
Carmel IN 46074
Neighbor
17-09-19-00-05-004.000
Sleugh, Byron B & Andrea Hayacinth Sleugh
14012 Nina Dr
Carmel IN 46074
Neighbor
17-09-19-00-05-005.000
Fedorcha, Kody T & Jenna M
14018 NINA DR
Carmel IN 46074
Neighbor
17-09-19-00-05-006.000
Bender, Victoria & Gary
14026 Nina Dr
Carmel IN 46074
Neighbor
17-09-19-00-05-007.000
Finney, Adam M & Lindsey A h&w
14032 Nina Dr
Carmel IN 46074
Neighbor
17-09-19-00-05-020.000
Haley, Seba K & Zachary J
13953 WILMUTH DR
Carmel IN 46074
Neighbor
17-09-19-00-05-021.000
Cary, Kelly C & Adrienne S Cary h&w
13967 Wilmuth Dr
Carmel IN 46074
Neighbor
Page 3 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
Carmel IN 46074
17-09-19-00-05-022.000
Omran, Aymen
13981 WILMUTH DR
Carmel IN 46074
Neighbor
17-09-19-00-05-023.000
Shuey, Benjamin E & Alison R h&w
14015 Wilmuth Dr
Carmel IN 46074
Neighbor
17-09-19-00-05-024.000
Fedorcha, Kyle G & Marci J h&w
14029 Wilmuth Dr
Carmel IN 46074
Neighbor
17-09-19-00-05-025.000
Lingala, Amareshwar G & Alaknanda Jadala h&w
14020 Wilmuth Dr
Carmel IN 46074
Neighbor
17-09-19-00-05-026.000
Long Ridge Estates Homeowners Association Inc
PO Box 30797
Indianapolis IN 46230
Neighbor
17-09-19-00-05-030.000
Long Ridge Estates Homeowners Association Inc
PO Box 30797
Indianapolis IN 46230
Neighbor
17-09-19-00-08-010.000
Holtzapple, Randal M & Dawn
14374 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-08-011.000
Majji, Srivalli & Srinivasa Majji
14354 Overbrook Dr
Carmel IN 46074
Neighbor
Page 4 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
17-09-19-00-08-012.000
Alapati, Venu Gopal & Nagamalleswari V
14342 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-08-020.000
Rozembajgier, Michael Jr & Rose M
14353 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-08-021.000
Daigneau, Robert E & Luis Felipe Romero Cortez
14341 Overbrook Dr
Carmel IN 46074
Neighbor
17-09-19-00-12-015.000
Yin, Jingshan & Shihui Jiang h&w
4468 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-016.000
Qian, Leilei & Yunjie Ding w&h
4464 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-017.000
Chambers, Jason C & Kristen M h&w
4460 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-018.000
Gallagher, Kathryn & Michael w&h
4456 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-019.000
Ghosh, Prithwiraj & Poulami h&w
4452 Evergreen Trl
Carmel IN 46074
Neighbor
Page 5 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
17-09-19-00-12-020.000
Shah, Vishrut & Avani Vishrut Shah h&w
4448 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-021.000
Gandra, Premchand & Chaitanya Deepthi Matangi h&w
4444 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-022.000
Kalyanasundaram, Sivakumar & Maheswari Thirumoorthy jtrs
4442 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-023.000
Wilmoth, Donald Scott & Buffy Wagner Wilmoth h&w
4440 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-024.000
Sirigari, Suman & Rama Devi Kairamkonda
4436 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-025.000
Bollineni, Sukumar & Sireesha Adusumilli h&w
4432 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-026.000
Mortha, Prakash & Rukmini h&w
4428 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-027.000
Hanumanthaiah, Hari Prasad & Aparna Anithakumari Satheesan h&w
4424 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-028.000 Neighbor
Page 6 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
17-09-19-00-12-028.000
Stanfield, Michael James & Angela Kathryn h&w
4425 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-029.000
Waldal, Douglas & Peggy h&w
4429 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-030.000
Rosenthal, Andy & Karina Trustees Andy Rosenthal Lvg Trust & Karina & Andy Rosenthal Trustees
Karina Rosenthal Lvg Trust 1/2 int ea
4433 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-031.000
McClaskey, Chad F
4437 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-032.000
Chen, Zhuo & Hongjiang Wang h&w
4441 Evergreen Trl
Westfield IN 46074
Neighbor
17-09-19-00-12-034.000
Ashley, Jennifer Leeann & Bryan Edward Ashley w&h
4443 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-035.000
Hamza, Adel
4445 Evergreen Trl
Carmel IN 46074
Neighbor
17-09-19-00-12-051.000
Pulte Homes of Indiana
11590 N Meridian St, Ste 530
Carmel IN 46032
Neighbor
17-09-19-00-12-052.000 Neighbor
Page 7 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
17-09-19-00-12-052.000
Pulte Homes of Indiana
11590 N Meridian St, Ste 530
Carmel IN 46032
Neighbor
17-09-19-00-12-053.000
Pulte Homes of Indiana
11590 N Meridian St, Ste 530
Carmel IN 46032
Neighbor
Page 8 of 8
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
047
027
012
052
026
009 008
047.001
047.101
014
062
013
011
050
007
015
047.002
023
029
049
030
024
024
010
042
024
043
010
037
050
003
016
002
011
041
021
017
066
058
013
057
007
063
017
044
015
049
021
025
008
001
039
047045 048
040
046
015
012
022
016
004
019
014
020002
024
016
013014016
055
010
021
059 061
056
015
020
053
060
054
052
023
009
024
011
051
009
005
006
004
003
020
008
026
005
018
038
023
017
019
006
018
012
007
022019
027022
034
014
025
016
033
022 044
042
028
032 029
023
030
025
039
017
040
016
022 001
019
036
020
035
021
017
028
024
045
023
031
019
037
043026
046
041
018015
038
018
018
015020021
027
017016 002
001
017
018015
033
003014
049.002
022
016
051
045.002
053
045.103
023
015
042
014
036
045.113
021
051
013
032
013 011
001
012 049 012005010008006007009048
020
031
W 141ST ST
WEST RDW 141ST ST
NINA DRKODIAK DR
EVERGREEN TRL
LISTON DR PEMBERTON LNWILMUTH DROVERBROOK DR
VOYAGEUR WAY
OVERBROOK DRWIL
M
U
T
H D
R PEMBERTON LNKODIAK DREVERGREEN TRL
¯
Adjoine r Notification Map
Legend
Notify
Subject
Buffer (If Applicable)