HomeMy WebLinkAboutPublic NoticeBoard of Zoning Appeals Public Notice Sign Procedure:
The petitioner shall incur the cost of the purchasing, placing, and removing the sign. The sign must be
placed in a highly visible and legible location from the road on the property that is involved with the public
hearing.
The public notice sign shall meet the following requirements:
1. Must be placed on the subject property no less than 20 days prior to the public hearing
2. The sign must follow the sign design requirements:
Sign must be 24" x 36" — vertical
Sign must be double sided
Sign must be composed of weather resistant
material, such as corrugated plastic or laminated
poster board
The sign must be mounted in a heavy-duty metal
frame
3. The sign must contain the following:
• 12" x 24" PMS 1805 Red box with white text at
the top.
• White background with black text below.
• Text used in example to the right, with
Application type, Date*, and Time of subject
public hearing
* The Date should be written in day, month,
and date format. Example. "Mon., January
23"
4. The sign must be removed within 72 hours of the
Public Hearing conclusion
PUBLIC IMARING
Board rdAppeals
Carmel City Hall'
For More III I01711alion:
(%%ct,) x% w w xarmc1.in.luo
(ph) 571-2417
a
Public Notice Sign Placement Affidavit:
I (We) Weihe Engineers do hereby certify that placement of the public notice sign to
consider Docket Number PZ-2020-00228V was placed on the subject property at least twenty-five (25)
days prior to the date of the public hearing at the address listed below:
450 Meadow Lane, Carmel, IN 46032
STATE OF INDIANA, COUNTY OF Hamilton , SS:
The undersigned, having been duly sworn, upon oath says that the above information is true and correct as
he is informed and believes.
ignature of Petitioner)
Subscribed and sworn to before me this 19 day of January 2021
Notary Public:
ANMT%_t . E[ ,C;<VOND My Commission Expires:
P;,, 4c, :,tip 2 cf Indiana
w c i0 °2 Page 7 — filename: use vananoe application 2017 rev. 12/202016
'02 f?rj
NOTICE OF PUBLIC HEARING BEFORE THE
CARMEL BOARD OF ZONING APPEALS
Docket No. PZ-2020-00228V
Notice is hereby given that the Carmel Board of Zoning Appeals meeting on the
22
day of
February , 2021 at 5:30 p.m. in the City Council Chambers, 2nd
floor of City Hall, One Civic Square, Carmel, Indiana 46032 will hold a Public Hearing upon a Use Variance application
to allow:
Carmel/Clav Parks is requestina a variance from the requirement
that parkinq lots, driveways, and sidewalks within the Special
Flood Hazard Area be constructed with permeable material. We
are requesting that permission be granted to construct parking
areas and driveways of standard asphalt, and sidewalks of
standard concrete.
With the property being known as (address):
450 Meadow Lane, Carmel, IN 46032
The application is identified as Docket No. PZ-2020-00228V
The real estate affected by said application is described as follows:
(Insert Legal Description or Tax ID parcel number(s))
All interested persons desiring to present their views on the above application, either in writing or verbally, will be given
an opportunity to be heard at the above -mentioned time and place.
IN 0, If _- 0,
(Note: When mailing out public notices to adjacent property owners, it is recommended that you include a
location map, as well.)
Page 8 — filename: use variance application 2017 rev. 12/20/2016
PETITIONER'S AFFIDAVIT OF NOTICE OF PUBLIC HEARING
CARMEL BOARD OF ZONING APPEALS
I (WE) Michael Krosschell DO HEREBY CERTIFY THAT NOTICE OF
(PETITIONER'S NAME)
PUBLIC HEARING BEFORE THE CARMEL BOARD OF ZONING APPEALS CONSIDERING DOCKET NUMBER
PZ-2020-00228V , WAS REGISTERED AND MAILED AT LEAST TWENTY (20) DAYS PRIOR TO THE DATE
OF THE PUBLIC HEARING TO THE BELOW LISTED ADJACENT PROPERTY OWNERS:
OWNER
Quinet, Philip
Thornberry Anker Prop. LLC
Sila 706 LLC
IHG Realty LLC
Chitwood, Richard W & Sandra L Emme
Page, Matthew S.
Cody, Virgina M
Woodacre West Property Owners Association Inc.
Wilson, Duncan G
Stonegate Carmel LLC
Stonegate Carmel LLC
Woodacre Park Property Owners Assoc. Inc.
STATE OF INDIANA
SS:
ADDRESS
455 Smokey Rd. W, Carmel, IN 46032
698 Pro Med LN, Carmel, IN 46032
706 Pro Med Ln Ste, Carmel, IN 46032
703 Pro Med Ln Ste, Carmel, IN 46032
60 Wildwood Dr., Carmel, IN 46032
88 Rogers Rd., Carmel, IN 46032
90 Rogers Rd., Carmel, IN 46032
38 Rogers Rd., Carmel, IN 46032
87 Rogers Rd., Carmel, IN 46032
3755 82nd St E., Indianapolis, IN 46240
11155 Meridian St. N. Ste 400, Carmel, IN 46032
31 E Main St #300, Carmel, IN 46032
The undersigned, having been duly sworn upon oa ays th the ov i rmation is true and correct and he is
informed and believes.
(Signature of Peti Toner)
County of
Hamilton
(County in which notarization takes place)
Before me the undersigned, a Notary Public
for Yyj (_C t 50 r--) County, State of Indiana, personally appeared
(Notary Public's county of residence)
Michael Klitzing and acknowledge the execution of the foregoing instrument
(Property Owner, Attorney, or Power of Attorney)
this 19 day of Janu
(day)
ANI TA F. AdND
'\ s of Iria;sr,a
Co 3 2
p
C , 'es
`L_..�J'i
y ,2021
(month) (year)
Notary Public --Sig nature n
Notary Public --Please Print /
My commission expires: /
Page 9 — filename: use variance application 2017 rev. 1M 2016
Plat Auditor
From: INTERNETGUEST
Sent: Tuesday, December 29, 2020 8:21 AM
To: Plat Auditor
Subject: Online Adjoiner Request
CAUTION: This email originated from outside of the organization. Do not click links or open attachments unless you
recognize the sender and know the content is safe.
POSSE Job #: AR-2020-0340
Zoning Authority: Carmel BZA
Parcel # of Property: 1709250000010000
Additional Parcel #: 1609250000005301
Owner: Carmel Clay Board of PArks & Recreation
Petitioner: Weihe Engineers
Contact: Adam Quear
Contact Phone: 3178466611
Contact Email: queara@weihe.net
1
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 LABELED AS NEIGHBORS ARE THE PROPERTY OWNERS THAT ADJOIN AND ABUT 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:
,79/023/460
SUBJECT PROPERTY:
16-09-25-00-00-005.301
Subject
Carmel Clay Board Of Parks And Recreation
1411 116th St E
Carmel IN
46032
17-09-25-00-00-010.000
Subject
Carmel Clay Board Of Parks & Recreation Of Hamilton Co
1411 E 116TH ST
Carmel IN
46032
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.
Page 1 of 1
HAMILTON COUNTY NOTIFICATION LIST
PLEASE NOTIFY THE FOLLOWING PERSONS
16-09-25-00-00-011.000
Quinet, Philip A
445 Smokey Rd W
Carmel IN 46032
Neighbor
16-09-25-00-01-002.000
Thornberry Anker Properties LLC
698 Pro Med Ln
Carmel IN 46032
Neighbor
16-09-25-00-01-003.000
SILA 706 LLC
706 Pro Med Ln Ste 260
Carmel IN 46032
Neighbor
16-09-25-00-01-004.000
IHG Realty LLC
703 Pro Med Ln
Carmel IN 46032
Neighbor
16-09-25-00-01-005.000
Phamily Real Estate Group LLC
695 Pro Med Ln
Carmel IN 46032
Neighbor
16-09-25-01-02-006.000
Chitwood, Richard W & Sandra L Emme
60 WILDWOOD DR
Carmel IN 46032
Neighbor
16-09-25-01-03-005.000
Page, Matthew S
88 Rogers Rd
Carmel IN 46032
Neighbor
16-09-25-01-03-006.000
Cody, Virginia M
Neighbor
Page 1 of 3
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
90 ROGERS RD
Carmel IN 46032
16-09-25-01-03-007.000
Woodacre West Property Owners Association Inc
38 Rogers Rd
Carmel IN 46032
Neighbor
16-09-25-01-03-008.000
Wilson, Duncan G
87 ROGERS RD
Carmel IN 46032
Neighbor
16-09-25-02-01-001.000
Stonegate Carmel LLC
3755 82nd St E Ste 300
Indianapolis IN 46240
Neighbor
16-09-25-02-01-002.000
Stonegate Carmel LLC
3755 82nd St E Ste 300
Indianapolis IN 46240
Neighbor
16-09-25-02-04-001.000
Stonegate Carmel LLC
11155 Meridian St N Ste 400
Carmel IN 46032
Neighbor
16-09-25-02-04-002.000
Stonegate Carmel LLC
11155 Meridian St N Ste 400
Carmel IN 46032
Neighbor
16-09-25-02-04-010.000
Stonegate Carmel LLC
11155 Meridian St N Ste 400
Carmel IN 46032
Neighbor
16-09-25-02-04-011.000
Stonegate Carmel LLC
11155 Meridian St N Ste 400
Neighbor
Page 2 of 3
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
Carmel IN 46032
16-09-25-02-04-012.000
Stonegate Carmel LLC
11155 Meridian St N Ste 400
Carmel IN 46032
Neighbor
16-09-25-02-05-001.000
Woodacre Park Property Owners Assoc Inc
31 E Main St #300
Carmel IN 46032
Neighbor
Page 3 of 3
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
030
002
020
010
008
004
003
002
007
013
025
012
028
015.001
027
007.001
029
024
005
009
010
012
005.301
011
031
033
006
028
018
008
033
030
015
038
004
001
008031
012
016
019
020
016
001
006 004
031
011
030
012
005014026
001
008.001
032
034
029
009
005
012
033
001
004
035
036
037
011
008
027
014
017
003
009
006
007
003
004
010
023
001
001
002
001
005.101
014.001
006
011
006
013
005
021
016017029
019
002
007
002
039
005.001
011
007
018.001
003
017 008
015
005
006
007
003
010
004
005
Adjoiner Notification M ap
Legend ±Subject Parcel(s)
Notification Parcel(s)
Buffer
Parcel Boundary
001 Parcel Number