Loading...
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