Loading...
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)