HomeMy WebLinkAboutPublic Notice
Fehsenfeld Land Holdings, LLC
5400 86th Street West
Indianapolis, IN 46268-1502
Fehsenfeld, Fred M. Jr. &
Suzanne Marie
4415 116th Street West
Zionsville, IN 46077
Fehsenfeld, Fred M. Jr. &
Suzanne Marie
4415 116th Street West
Zionsville, IN 46077
Fehsenfeld, Fred M. Jr. &
Suzanne Marie
4415 116th Street West
Zionsville, IN 46077
WFC Properties LLC
1626 London Road #778
Duluth, MN 55812
Advent Evangelical Lutheran
Church LC-MS, Inc.
11250 Michigan Road North
Zionsville IN 46077
JDF Michigan Road 2, LLC
14542 Integrity Ct.
Carmel, IN 46033
Sena Realty WP, LLC
PO Box 199026
Indianapolis, IN 46219
Lee, Gordon & Wanda May Allen Keystone
Trust
7089 East CR 200 North
Avon, IN 46123
Sena Realty WP, LLC
PO Box 199026
Indianapolis, IN 46219
Huntington National Bank
37 West Broad Street HP1097
PO Box 182334
Columbus, OH 43218-2334
FC Realty Forty Three, LLC
6440 Westfield Blvd.
Indianapolis, IN 46220
Bridgestone Retail Operations, LLC
535 Marriott Dr.
Nashville, TN 37214
OB Built by Design, LLC
PO BOX 40081
Indianapolis, IN 46260
Nelson, Donna Trustee DTD 08 06 2002
with Donna Nelson as Settlor
11411 North Michigan Road
Zionsville, IN 46077
Carrelli, Antonio
4478 HAVEN CT.
Zionsville, IN 46077
Williams, William M & Pamela R
4452 Haven Ct.
Zionsville, IN 46077
Ripma, Richard D. & Catherine M.
4451 HAVEN CT.
Zionsville, IN 46077
Robbins, Fredrick E., III & Nicole J.
4477 Haven Ct.
Zionsville, IN 46077
Barbrick, Thomas & Leah
4503 HAVEN CT.
Zionsville, IN 46077
Kunstek, Terrence M. & Jodi V.
4529 Woodhaven Dr.
Zionsville, IN 46077
Hall, Andrew & Stephanie
4555 WOODHAVEN DR.
Zionsville, IN 46077
Donaldson, Patricia E.
4581 WOODHAVEN DR.
Zionsville, IN 46077
Ankrom, Dale E. & Susan L.
4607 WOODHAVEN DR.
Zionsville, IN 46077
Smith, Jennifer A
4633 Woodhaven Dr.
Zionsville, IN 46077
McCain, Margaret A.
4558 Woodhaven Dr.
Zionsville, IN 46077
Barefoot, Jonathon G. & Erin G. OLeary Trustees
Jonathon G. Barefoot & Erin G. OLeary Lvg. Trust
4532 Woodhaven Dr.
Zionsville, IN 46077
Townes at Weston Pointe Condominium
Association, Inc.
5702 Kirkpatrick Way
Indianapolis, IN 46220
Townes at Weston Pointe Condominium
Association, Inc.
5702 Kirkpatrick Way
Indianapolis, IN 46220
F C Realty Thirty Three, LLC
1345 BROOKVILLE WAY, STE. C
PO BOX 199026
Indianapolis IN 46219
Exhibit A
F C Realty Thirty Three, LLC
1345 BROOKVILLE WAY, STE. C
PO BOX 199026
Indianapolis IN 46219
Zhang, Jing
568 Bolderwood Ln.
Carmel, IN 46032
Settineri, Guy & Rebecca A.
1457 Avondale Dr.
Westfield, IN 46074
Tang, Yingsheng
3972 MUCH MARCLE DR.
Zionsville, IN 46077
Chen, Lan & Sheng Zhang h&w
136 Pawnee Dr.
West Lafayette, IN 47906
Tang, Yingsheng
3964 Much Marcle Dr.
Zionsville, IN 46077
Zhang, Chen
568 Bolderwood Ln.
Carmel, IN 46032
Joseph, Beena M. & Regi
4030 Much Marcle Dr.
Zionsville, IN 46077
Ahanchian, Atefeh
4026 Much Marcle Dr., Unit 1302
Zionsville, IN 46077
Liu, David Sijiu
2260 Fallwood Way
Carmel, IN 46032
Reed, Lisa L
4018 Much Marcle Dr.
Zionsville, IN 46077
Tang, Stanley Y. & Michelle Yi h&w
9035 Pebblepointe Cir.
Zionsville, IN 46077
Chen, Sophia Yafang
4010 Much Marcle Dr.
Zionsville, IN 46077
Oliver, James L. & Glenda J. Trustees of Oliver
Family Revocable Trust
7630 Leonard
Fowler, CA 93625
Okano Joint Rev Trust
3251 TAMTARA BLVD.
Carmel, IN 46032
Anderson, Betty
4097 Much Marcle Dr., Unit 603
Zionsville, IN 46077
Aathimanikandan, Sivakumar
& Lakshmi Sathianathan h&w
4105 Much Marcle Dr.
Zionsville, IN 46077
Waypoint LLC
3561 Cardinal Way
Westfield, IN 46074
Wang, Jingyun
8470 Limekiln Pike, Apt. 820
Wyncote, PA 19095
Stewart, Jonathan
4052 Much Marcle Dr.
Zionsville, IN 46077
Lin, Ying & Qing Deng Wu h&w
4048 Much Marcle Dr.
Zionsville, IN 46077
Mouzananwer, Tahir Basha
4044 Much Marcle Dr.
Zionsville, IN 46077
Nicolet, Larry A. & Joan E. h&w
4040 Much Marcle Dr.
Zionsville, IN 46077
Russell, Christopher & Gretchen
3824 Verdure Ln.
Zionsville, IN 46077
Zhang, Lilly
2260 Fallwood Way
Carmel, IN 46032
Jones, Catherine K
4132 Much Marcle Dr.
Zionsville, IN 46077
Wang, Yue
15871 Bridgewater Club Blvd.
Carmel, IN 46033
Balasubramaniam, Anand
10928 Perry Pear Dr.
Zionsville, IN 46077
Xidias, Paraskevi N
4114 Much Marcle Dr.
Zionsville, IN 46077
Wolka, Andrew T.
4104 Much Marcle Dr.
Zionsville IN 46077
Reyes, Juan A. & Cody Elizabeth Reyes
980 Tillson Drive
Zionsville, IN 46077
Brechbuhl, David N. & Josephine M.
2324 Broadway St.
Indianapolis, IN 46205
Cater, Daniel T. & Hannah Rose Cater
970 Tillson Drive
Zionsville, IN 46077
State of Indiana
c/o: Renee Neukan
41 W. 300 N.
Crawfordsville, IN 47933
Domain XIV LLC & Domain XII LLC
10510 Springboro Pike
Miamisburg, OH 45342
JDF Michigan Road 2 LLC
14542 Integrity Ct.
Carmel, IN 46033
Advent Evangelical Lutheran Church
LC-MS Inc
11250 N. Michigan Rd.
Zionsville, IN 46077
Hendrix Dirk Vaughn
4644 Woodhaven Drive
Zionsville, IN 46077
State of Indiana
c/o: Renee Neukan
41 W. 300 N.
Crawfordsville, IN 47933
Vergara, Francis L. & Erin N.
990 Tillson Drive
Zionsville, IN 46077
Frothingham, Craig R. & Dabney K.
981 Tillson Drive
Zionsville, IN 46077
Slatten, Pamela
985 Tillson Drive
Zionsville, IN 46077
Jiang, Jianfei & Qing Zhao h&w
13730 Hiatt Dr.
Carmel, IN 46074
Chaudhry, Zunaira & Ali Hamza jtrs
3785 Steeplechase Dr.
Carmel, IN 46032
R & J Industries, LLC
930 Viking Sunrise Ln.
Westfield, IN 46074
Zhou, Baohua & Wenyan Cheng jtrs
4525 Windchase Cir.
Zionsville, IN 46077
Carrelli, Agostino & Elena
4070 Much Marcle Dr.
Zionsville, IN 46077
Yung, Matthew
12112 Pebblepointe Pass
Carmel, IN 46033
Jayarapu, Krupakar & Manjusha
11451 Mears Dr.
Zionsville, IN 46077
Gatsimbanyi, Tharcisse & Alphonsine Uwera jt
10944 Lemongrass Dr. #903
Zionsville, IN 46077
Siddiqui, Fahad J. & Huma F. h&w
10952 Lemongrass Dr.
Zionsville, IN 46077
Du, Jianguang & Qun Wang h&w
3810 Constitution Dr.
Carmel, IN 46032
Curda, Wesley A. & Nancy A. w/LE & Wesley A.
Curda Trustee Wes & Joyce Curda Family Trust
10968 Lemongrass Dr.
Zionsville, IN 46077
NOTICE OF PUBLIC HEARING BEFORE THE
CITY OF CARMEL PLAN COMMISSION
Docket No. PZ-2021-00205 DP/ADLS
NOTICE IS HEREBY GIVEN that the City of Carmel Plan Commission will conduct a Public
Hearing on the 21st day of December 2021 at 6:00 o’clock p.m., at the Carmel City Hall, Council
Chambers, One Civic Square, 2nd Floor, Carmel, IN 46032, regarding the application identified
by Docket Number PZ-2021-00205 DP/ADLS (the “Request”). The property that is the subject
of the Request is located at 11335 N. Michigan Road, Zionsville, IN 46077, is identified by the
Hamilton County Auditor’s Office as Tax Parcel Identification Number 17-13-06-00-00-034.000
(the “Real Estate”).
The Real Estate is zoned B3/Business & Residential and is located within the US 421 Overlay
zone. The Applicant, REI Real Estate Services, LLC, is seeking Development Plan (DP) and
Architectural, Design, Landscape and Sign (ADLS) approvals from the Carmel Plan
Commission to develop a 244 unit multi-family complex and four commercial out lots on a
parcel of real estate located at 11335 N. Michigan Road, Zionsville, Indiana. Enclosed for
reference is an aerial location map, proposed site plan and proposed elevation rendering.
The Petition may be examined at the Carmel City Hall or via the City’s website, through Public
Documents – Laser Fische.
All interested persons desiring to present their views on the proposal, 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
ATTORNEY FOR APPLICANT REI Real Estate Services, LLC
Fredric Lawrence, Attorney
550 Congressional Blvd., Suite 210
Carmel, IN 46032
Phone: (317) 844-0106
Aerial Location Map
October 19, 2021
Parcels
0
1:3,120
0.05 0.1 mi0.03
0 0.08 0.16 km0.04
Author: Hamilton County
Hamilton County compiled this map. Although strict accuracy standards have been employed, Hamilton County does not warrant or guarantee the accuracy of the information contained herein and disclaims any and all liability resulting from any error or omission.
Building 2Bui
ld
ing
1Building 3Building 4Pond (expanded)Building 5Building 6Building 7Building 8
Building 9
Building 10
Dog Park
Lot 1
Lot 2
Lot 3
Lot 4
Pool 6-bay garage9-bay garage6-bay garage
6-bay garage
OVERALL SITE PLAN
ALTUM DEVELOPMENT | CARMEL, IN | August 2021
0 30' 60' 120'
Scale: 1"=60' NorthUS 421
-
M
ICH
IGAN
RD
LEGEND
BENNETT
P
K
W
Y
ORNAMENTAL TREES
Aesculus x carnea - ‘Briotii’ Rubyred Horsechestnut
Amelanchier species - Serviceberry
Cercis canadensis - Eastern Redbud
Crategus crus-galli inermis - Thornless Cockspur
Hawthorn
SHADE TREES
Betula nigra - River Birch
Celtis occidentalis - Hackberry
Gleditsia triacanthos inermis - Thornless Honeylo-
cust
Liriodendron tulipifera - Tuliptree
Platanus x acerifolia - London Planetree
Quercus bicolor - Swamp White Oak
Quercus rubra - Northern Red Oak
Taxodium distichum - Bald Cypress
Tilia tomentosa - Silver Linden
Ulmus species - Elm cultivars
Zelkova serrata - Japanese Zelkova
EVERGREEN TREES
Juniperus virginiana - Eastern Redcedar
Picea species - Spruce
Pinus species - Pine
Plat Auditor
From: INTERNETGUEST
Sent: Tuesday, November 9, 2021 3:32 PM
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-2021-0403
Zoning Authority: Carmel Planning
Parcel # of Property: 1713060000034000
Additional Parcel #: , , „ „ „ „
Owner: Fehsenfeld Land Holdings LLC
Petitioner: REI Real Estate Services LLC
Contact: Rick Lawrence
Contact Phone: 3178440106
Contact Email: rick@nf-Iaw.com
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 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
DATE e
SUBJECT PROPERTY:
17-13-06-00-00-034.000
Subject
Fehsenfeld Land Holdings LLC
5400 86th St W
Indianapolis IN
46268 1502
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
17-13-06-00-00-007.000
Fehsenfeld, Fred M Jr & Suzanne Marie
4415 116th St W
Zionsville IN 46077
Neighbor
17-13-06-00-00-008.001
Fehsenfeld, Fred M Jr & Suzanne Marie
4415 W 116TH ST
Zionsville IN 46077
Neighbor
17-13-06-00-00-008.002
Fehsenfeld, Fred M Jr & Suzanne Marie
4415 W 116TH ST
Zionsville IN 46077
Neighbor
17-13-06-00-00-032.000
WFC Properties LLC
1626 London Rd #778
Duluth MN 55812
Neighbor
17-13-06-00-00-032.001
Advent Evangelical Lutheran Church LC-MS Inc
11250 Michigan Rd N
Zionsville IN 46077
Neighbor
17-13-06-00-00-032.002
JDF Michigan Road 2 LLC
14542 Integrity Ct
Carmel IN 46033
Neighbor
17-13-06-00-00-033.002
Sena Realty WP LLC
PO Box 199026
Indianapolis IN 46219
Neighbor
17-13-06-00-00-033.102
Lee, Gordon & Wanda May Allen Keystone Trust
Neighbor
Page 1 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
7089 E CR 200 N
Avon IN 46123
17-13-06-00-00-033.202
Sena Realty WP LLC
PO Box 199026
Indianapolis IN 46219
Neighbor
17-13-06-00-00-033.302
Huntington National Bank
37 W Broad St HP1097 PO Box 182334
Columbus OH 43218 2334
Neighbor
17-13-06-00-00-033.402
FC Realty Forty Three LLC
6440 Westfield Blvd
Indianapolis IN 46220
Neighbor
17-13-06-00-00-033.502
Bridgestone Retail Operations LLC
535 Marriott Dr
Nashville TN 37214
Neighbor
17-13-06-00-00-033.602
OB Built by Design LLC
PO BOX 40081
Indianapolis IN 46260
Neighbor
17-13-06-00-00-035.000
Nelson, Donna Trustee DTD 08 06 2002 with Donna Nelson as Settlor
11411 N Michigan Rd
Zionsville IN 46077
Neighbor
17-13-06-00-01-010.000
Carrelli, Antonio
4478 HAVEN CT
Zionsville IN 46077
Neighbor
17-13-06-00-01-011.000
Williams, William M & Pamela R
4452 Haven Ct
Neighbor
Page 2 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
Zionsville IN 46077
17-13-06-00-01-012.000
Ripma, Richard D & Catherine M
4451 HAVEN CT
Zionsville IN 46077
Neighbor
17-13-06-00-01-013.000
Robbins, Fredrick E III & Nicole J
4477 Haven Ct
Zionsville IN 46077
Neighbor
17-13-06-00-01-014.000
Barbrick, Thomas & Leah
4503 HAVEN CT
Zionsville IN 46077
Neighbor
17-13-06-00-01-015.000
Kunstek, Terrence M & Jodi V
4529 Woodhaven Dr
Zionsville IN 46077
Neighbor
17-13-06-00-01-016.000
Hall, Andrew & Stephanie
4555 WOODHAVEN DR
Zionsville IN 46077
Neighbor
17-13-06-00-01-017.000
Donaldson, Patricia E
4581 WOODHAVEN DR
Zionsville IN 46077
Neighbor
17-13-06-00-01-018.000
Ankrom, Dale E & Susan L
4607 WOODHAVEN DR
Zionsville IN 46077
Neighbor
17-13-06-00-01-019.000
Smith, Jennifer A
4633 Woodhaven Dr
Neighbor
Page 3 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
Zionsville IN 46077
17-13-06-00-01-024.000
McCain, Margaret A
4558 Woodhaven Dr
Zionsville IN 46077
Neighbor
17-13-06-00-01-025.000
Barefoot, Jonathon G & Erin G OLeary Trustees Jonathon G Barefoot & Erin G OLeary Lvg Trust
4532 Woodhaven Dr
Zionsville IN 46077
Neighbor
17-13-06-03-11-005.000
Townes at Weston Pointe Condominium Association Inc
5702 Kirkpatrick Way
Indianapolis IN 46220
Neighbor
17-13-06-03-11-008.000
Townes at Weston Pointe Condominium Association Inc
5702 Kirkpatrick Way
Indianapolis IN 46220
Neighbor
17-13-06-03-11-009.000
F C Realty Thirty Three LLC
1345 BROOKVILLE WAY STE C PO BOX 199026
Indianapolis IN 46219
Neighbor
17-13-06-03-11-010.000
F C Realty Thirty Three LLC
1345 BROOKVILLE WAY STE C PO BOX 199026
Indianapolis IN 46219
Neighbor
17-13-06-03-25-001.000
Zhang, Jing
568 Bolderwood Ln
Carmel IN 46032
Neighbor
17-13-06-03-25-002.000
Settineri, Guy & Rebecca A
1457 Avondale Dr
Westfield IN 46074
Neighbor
Page 4 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
17-13-06-03-25-003.000
Tang, Yingsheng
3972 MUCH MARCLE DR
Zionsville IN 46077
Neighbor
17-13-06-03-25-004.000
Chen, Lan & Sheng Zhang h&w
136 Pawnee Dr
West Lafayette IN 47906
Neighbor
17-13-06-03-25-005.000
Tang, Yingsheng
3964 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-25-006.000
Zhang, Chen
568 Bolderwood Ln
Carmel IN 46032
Neighbor
17-13-06-03-25-999.999
<null>
<null>
<null> <null> <null>
Neighbor
17-13-06-03-26-001.000
Joseph, Beena M & Regi
4030 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-26-002.000
Ahanchian, Atefeh
4026 Much Marcle Dr Unit 1302
Zionsville IN 46077
Neighbor
17-13-06-03-26-003.000
Liu, David Sijiu
2260 Fallwood Way
Carmel IN 46032
Neighbor
Page 5 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
17-13-06-03-26-004.000
Reed, Lisa L
4018 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-26-005.000
Tang, Stanley Y & Michelle Yi h&w
9035 Pebblepointe Cir
Zionsville IN 46077
Neighbor
17-13-06-03-26-006.000
Chen, Sophia Yafang
4010 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-26-999.999
<null>
<null>
<null> <null> <null>
Neighbor
17-13-06-03-27-001.000
Oliver, James L & Glenda J Trustees of Oliver Family Revocable Trust
7630 Leonard
Fowler CA 93625
Neighbor
17-13-06-03-27-002.000
Okano Joint Rev Trust
3251 TAMTARA BLVD
Carmel IN 46032
Neighbor
17-13-06-03-27-003.000
Anderson, Betty
4097 Much Marcle Dr Unit 603
Zionsville IN 46077
Neighbor
17-13-06-03-27-004.000
Aathimanikandan, Sivakumar & Lakshmi Sathianathan h&w
4105 Much Marcle Dr
Zionsville IN 46077
Neighbor
Page 6 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
17-13-06-03-27-999.999
<null>
<null>
<null> <null> <null>
Neighbor
17-13-06-03-28-001.000
Waypoint LLC
3561 Cardinal Way
Westfield IN 46074
Neighbor
17-13-06-03-28-002.000
Wang, Jingyun
8470 Limekiln Pike Apt 820
Wyncote PA 19095
Neighbor
17-13-06-03-28-003.000
Stewart, Jonathan
4052 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-28-004.000
Lin, Ying & Qing Deng Wu h&w
4048 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-28-005.000
Mouzananwer, Tahir Basha
4044 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-28-006.000
Nicolet, Larry A & Joan E h&w
4040 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-28-999.999
<null>
<null>
<null> <null> <null>
Neighbor
17-13-06-03-29-001.000 Neighbor
Page 7 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
Russell, Christopher & Gretchen
3824 Verdure Ln
Zionsville IN 46077
17-13-06-03-29-002.000
Zhang, Lilly
2260 Fallwood Way
Carmel IN 46032
Neighbor
17-13-06-03-29-003.000
Jones, Catherine K
4132 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-29-004.000
Wang, Yue
15871 Bridgewater Club Blvd
Carmel IN 46033
Neighbor
17-13-06-03-29-005.000
Balasubramaniam, Anand
10928 Perry Pear Dr
Zionsville IN 46077
Neighbor
17-13-06-03-29-006.000
Xidias, Paraskevi N
4114 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-29-999.999
<null>
<null>
<null> <null> <null>
Neighbor
17-13-06-03-30-001.000
Wolka, Andrew T
4104 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-30-002.000 Neighbor
Page 8 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
Jiang, Jianfei & Qing Zhao h&w
13730 Hiatt Dr
Carmel IN 46074
17-13-06-03-30-003.000
Chaudhry, Zunaira & Ali Hamza jtrs
3785 Steeplechase Dr
Carmel IN 46032
Neighbor
17-13-06-03-30-004.000
R & J Industries LLC
930 Viking Sunrise Ln
Westfield IN 46074
Neighbor
17-13-06-03-30-005.000
Zhou, Baohua & Wenyan Cheng jtrs
4525 Windchase Cir
Zionsville IN 46077
Neighbor
17-13-06-03-30-006.000
Carrelli, Agostino & Elena
4070 Much Marcle Dr
Zionsville IN 46077
Neighbor
17-13-06-03-30-999.999
<null>
<null>
<null> <null> <null>
Neighbor
17-13-06-03-31-001.000
Yung, Matthew
12112 Pebblepointe Pass
Carmel IN 46033
Neighbor
17-13-06-03-31-002.000
Jayarapu, Krupakar & Manjusha
11451 Mears Dr
Zionsville IN 46077
Neighbor
17-13-06-03-31-003.000
Gatsimbanyi, Tharcisse & Alphonsine Uwera jt
Neighbor
Page 9 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
10944 Lemongrass Dr #903
Zionsville IN 46077
17-13-06-03-31-004.000
Siddiqui, Fahad J & Huma F h&w
10952 Lemongrass Dr
Zionsville IN 46077
Neighbor
17-13-06-03-31-005.000
Du, Jianguang & Qun Wang h&w
3810 Constitution Dr
Carmel IN 46032
Neighbor
17-13-06-03-31-006.000
Curda, Wesley A & Nancy A w/LE & Wesley A Curda Trustee Wes & Joyce Curda Family Trust
10968 Lemongrass Dr
Zionsville IN 46077
Neighbor
17-13-06-03-31-999.999
<null>
<null>
<null> <null> <null>
Neighbor
Page 10 of 10
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
WESTON POI
N
T
E
D
R
CONSTITUTION DR
WOODHAVEN DR
BENNETT PKY
HAVE
N
C
T
REDD RDWIN
D
L
E
D
G
E
C
I
R
LEMONGRASSDRN M
ICH
IGAN
RD
033.502
033.302
028.003
008.001
008
008.002
001
003
003002
006 002
003
005
004
002
003 006001
003
005 002
004
004
005
026 003
058
001004006004002
024 057
047
020
056
021
010
044
019
015
025
032
002
009
011
005
001
009
031.002
033.602
032.002
021
035
042
016
002
005
001
002 001
006
005 005
001
005
002
006
001 006
002
001
002
027
062
022
024
014
023
013
031
031
007
037
033.002
002002005003002001
001 001002004005
006
001 006
001
004
045
055
017018 015
043
059
058
004
022
005
018
026
012
003
032.001
033.402 033.102
034
033.202
032
001
004
004005
006
004
014
004
003
005
002
004003
002
006
001006
006
006
003
005
006
010
023
053
004 001
048
009
052
008
025
004
060
013
007
011
061
054
001
017
007
016
008
006
019
003
027
010
001
012
028
008
031.102
Adjoiner Notification Map
Legend ±Subject Parcel(s)
Notification Parcel(s)
Buffer
Parcel Boundary
001 Parcel Number
Boone County Adjoiners11/28/2020
Prescribed by State Board of Accounts General Form No. 99P (Rev. 2021).Nelson and Franklenberger, LLC To: Current PublishingCity of Carmel 30 S Rangeline Rd, Carmel, IN 46032Hamilton County, Indiana PUBLISHER'S CLAIMLINE COUNTDisplay Master (Must not exceed two actual lines, neither of which shalltotal more than four solid lines of the type in which the body of theadvertisement is set) -- the number of equivalent linesBody -- number of lines ___64____Total number of lines in notice ____64_____COMPUTATION OF CHARGES__32____lines, ___2______columns wide equals __64___ lines at___.7034___________Additional charges for notices 2 containing rule or tabular work (50 per centof above amount).$____0.00_________Charge for extra proofs of publication ($1.00 for each proof in excessof twoTOTAL AMOUNT OF CLAIM $ __45.02__________DATA FOR COMPUTING COSTWidth of single column in picas.: ____9p3______Size of type___7____point.L adheres 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 widthand type size, which was duly published in said paper 1 time.The dates of publication being as follows:Tuesday, November 30th, 2021___________________________________________________________________________________________________________________Additionally, the statement checked below is true and correct:..... The Newspaper does not have a Web site.
...x The Newspaper has a Website and this public notice was posted on the same day as it was
published in the newspaper...... The Newspaper has a Web site, but due to technical problems or errors, public notice was posted.
….. The Newspaper has a Web site but refuses to post the public notice.
X____________________________________________________Date ............. Tuesday, November 30th, 2021...................Title..............Office/Accounts Receivable Manager and Legal Advertising.
NOTICE OF PUBLIC HEARING BEFORE THE
CITY OF CARMEL PLAN COMMISSION
Docket No. PZ-2021-00205 DP/ADLS
NOTICE IS HEREBY GIVEN that the City of Carmel Plan Commission will conduct a Public Hearing
on the 21st day of December 2021 at 6:00 o’clock p.m., at the Carmel City Hall, Council Chambers, One
Civic Square, 2nd Floor, Carmel, IN 46032, regarding the application identified by Docket Number PZ-
2021-00205 DP/ADLS (the “Request”). The property that is the subject of the Request is located at 11335
N. Michigan Road, Zionsville, IN 46077, is identified by the Hamilton County Auditor’s Office as Tax Parcel
Identification Number 17-13-06-00-00-034.000 (the “Real Estate”).
The Real Estate is zoned B3/Business & Residential and is located within the US 421 Overlay zone. The
Applicant, REI Real Estate Services, LLC, has filed the Request seeking development plan approval (“DP”)
and Architectural, Design, Lighting and Sign approval (“ADLS”) in order to develop a 244 unit multi-family
complex and four commercial outlots.
The Petition may be examined at the Carmel City Hall or via the City’s website, through Public
Documents – Laser Fische.
All interested persons desiring to present their views on the proposal, 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
ATTORNEY FOR APPLICANT REI Real Estate Services, LLC
Fredric Lawrence, Attorney
550 Congressional Blvd., Suite 210
Carmel, IN 46032
Phone: (317) 844-0106
33November 30, 2021Current in Carmelwww.currentincarmel.comLIFESTYLE
CARMEL/CLAY BOARD OF PARKS & RECREATION
NOTICE TO BIDDERS
Owner:Carmel/Clay Board of Parks & Recreation
1411 East 116th Street
Carmel, Indiana 46032
Project:Monon Structure 12 Replacement Project
Notice is hereby given that the Carmel/Clay Board of Parks and Recreation (the “Owner”), will receive
sealed bids for the above referenced Project at the Carmel Clay Parks and Recreation’s (“CCPR”)
Administrative Offices located at 1411 East 116th Street, Carmel, Indiana 46032 on December 17,
2021 at 1:00 pm local time, and as soon as practicable thereafter on the same date, the Bids will be
publicly opened and read aloud in the Conference Room of the Administrative Offices. The outside of the
sealed envelope in which the Bid is enclosed, shall be clearly marked “BID – MONON STRUCTURE 12
REPLACEMENT PROJECT”, and as otherwise set forth in the Bid Documents. Any Bid received after the
designated time will be returned to the Bidder unopened.
A non-mandatory pre-bid conference for discussion of the Project, the bidding requirements and other
important matters will be held on December 8, 2021 at 1:00 pm local time at CCPR’s Administrative
Offices and, weather permitting, shall conclude with a visit to the location where the Work is to be performed.
Prospective bidders are encouraged, but not required, to attend the pre-bid conference. For special
accommodations needed by individuals with disabilities planning to attend the pre-bid conference or public
bid opening meeting, please notify Kurtis Baumgartner at (317) 573-5238 or kbaumgartner@carmelclayparks.
com at least forty-eight (48) hours prior thereto.
In general, the Work for the Project consists of replacement of Monon Structure 12, a culvert structure
over Carmel Creek, all as set forth in the Contract Documents for the Project which, except for those items
not included due to timing, size or other factors, have been assembled into a Project Manual and includes the
Bid Documents.
The Project Manual and Bid Documents for the proposed work are available digitally upon request from
Robert Anderson at randerson@structurepoint.com. Any issued addendums and clarifications shall be sent
electronically to all registered bidders via the email address above.
Bidders shall assure that they have obtained complete sets of the Project Manual and drawings and shall
assume the risk of any errors or omissions in Bids prepared in reliance on incomplete sets.
Bids must be submitted on the forms in the Project Manual, must contain the names of every person or
company interested therein, and shall be accompanied by:
(1) Properly and completely executed Form 96 (revised 2013) prescribed by the Indiana State Board of
Accounts which includes a financial statement, a statement of experience, a proposed plan or plans
for performing the Work and the equipment the Bidder has available for the performance of the Work;
(2) Bid Bond in the amount of ten percent (10%) of the total Bid amount, including any alternates, with
a satisfactory corporate surety or by a certified check on a solvent bank in the amount of ten percent
(10%) of the amount of the Bid. The Bid Bond or certified check shall be evidence of good faith that
the successful Bidder will execute within ten (10) calendar days from the acceptance of the Bid, the
Agreement as included in the Project Manual. The Bid Bond or certified check shall be made payable
to Carmel/Clay Board of Parks & Recreation;
(3) A Non-Collusion Affidavit complying with the requirements of Ind. Code § 36-1-2-4.
Owner reserves the right to hold any or all Bids for a period of not more than sixty (60) days after the date
on which the Bids are opened and, for such sixty (60) day period, all such Bids shall be in full force
and effect. Any Bid may be withdrawn prior to the scheduled closing time for the receipt of Bids but no
Bidder shall withdraw a Bid within the sixty (60) day period after opening of the Bids. All bid security
of unsuccessful bidders will be returned by the Owner upon selection of the successful Bidder and
execution of the Agreement, and provision of the required Performance Bond and Payment Bond.
In the event that the total amount of the contract awarded to the successful Contractor is $300,000 or
more, the successful Contractor must be qualified under either Ind. Code § 4-13.6-4 or Ind. Code § 8-23-10
before doing any work on the Project.
Pursuant to Ind. Code § 5-22-17-6, Owner reserves the right to specify in the contract with the successful
bidder one or both of the following:
1. Early performance of the contract will result in increased compensation;
2. Completion of the contract after the termination or designated completion date(s) will result in a
deduction from the compensation.
A Performance Bond and Payment Bond with good and sufficient surety, acceptable to the Owner and Ar-
chitect/Engineer, shall be required in an amount equal to one hundred percent (100%) of the Contract Price,
conditioned upon the faithful performance of the Agreement. The surety of the Bonds may not be released
until one (1) year after the Owner’s final settlement with the Contractor. Retainage will be as required by Ind.
Code § 36-1-12 et seq.
All out-of-state entities must have a certificate of authority to do business in the State of Indiana. Applica-
tion forms may be obtained by contacting the Secretary of State, State of Indiana, Statehouse, Indianapolis,
Indiana 46204.
Owner reserves the right to (1) cancel this solicitation pursuant to Ind. Code § 5-22-18-2 and/or (2) reject
any offers, in whole or in part as specified in the solicitation when Owner determines in accordance with appli-
cable Indiana laws including but not limited to Ind. Code § 36-1-12-4, that such action is in the best interests
of the Owner. Owner reserves the right to delay the opening of the Bids pursuant to Ind. Code § 36-1-12-4. To
the extent permitted by applicable law, the Owner reserves the right to waive any of the terms, conditions or
provisions contained in this Notice to Bidders or the Bid Documents or any informality, irregularity or omission
in the bid process or in any Bid which waiver is deemed in the Owner’s discretion to be to the advantage
of the Owner and which does not afford any Bidder a material competitive advantage over other Bidders.
Except as specifically otherwise provided herein and as allowed by applicable Indiana law, a contract for the
Project shall be awarded in accordance with this Notice to Bidders, Ind. Code § 5-16-13 et seq. and Ind. Code
§ 36-1-12 et seq., to the lowest responsible and responsive Bidder whose bid does not exceed the funds
available for the Project. The Owner shall have the right to accept any Alternates in any order or combination
or accept on the basis of the Base Bid alone, unless otherwise specifically provided in the Bidding Documents
and to determine the lowest responsible and responsive Bidder on the basis of the sum of the Base Bid and
Alternates accepted.
Questions regarding this Project should be directed to Kurtis Baumgartner by email only at kbaumgart-
ner@carmelclayparks.com.
Carmel/Clay Board of Parks & Recreation
Michael Klitzing, Director
NOTICE TO TAXPAYERS
CARMEL, INDIANA
NOTICE OF PUBLIC HEARING
FOR ADDITIONAL APPROPRIATION
from the
MOTOR VEHICLE HIGHWAY FUND (#201)
Ordinance D-2612-21
Notice is hereby given to the taxpayers of the
City of Carmel, Hamilton County, Indiana, that
the proper legal officers of the City of Carmel, at
their regular meeting place at Carmel City Hall,
One Civic Square, Council Chambers at 6 p.m.
on the 6th day of December, 2021 will consider the
following appropriation in excess of the budget for
2021:
$8,100.00 from the Motor Vehicle Highway Fund
(#201) Operating Balance
To
Motor Vehicle Highway Fund #201 (2200): Line
Item 4340100 – Engineering Fees - $8,100.00
The source of revenue for the above is the
Motor Vehicle Highway Fund (#201).
Taxpayers appearing at the meeting shall have
a right to be heard. The additional appropriation
as finally made will be referred to the Department
of Local Government Finance. The Department will
make a written determination as to the sufficiency
of funds within fifteen (15) days of receipt of a
certified copy of the action taken.
Sue Wolfgang, Clerk
November 17, 2021
NOTICE OF PUBLIC HEARING BEFORE THE
CITY OF CARMEL PLAN COMMISSION
Docket No. PZ-2021-00205 DP/ADLS
NOTICE IS HEREBY GIVEN that the City of Carmel Plan Commission will conduct a Public Hearing
on the 21st day of December 2021 at 6:00 o’clock p.m., at the Carmel City Hall, Council Chambers, One
Civic Square, 2nd Floor, Carmel, IN 46032, regarding the application identified by Docket Number PZ-
2021-00205 DP/ADLS (the “Request”). The property that is the subject of the Request is located at 11335
N. Michigan Road, Zionsville, IN 46077, is identified by the Hamilton County Auditor’s Office as Tax Parcel
Identification Number 17-13-06-00-00-034.000 (the “Real Estate”).
The Real Estate is zoned B3/Business & Residential and is located within the US 421 Overlay zone. The
Applicant, REI Real Estate Services, LLC, has filed the Request seeking development plan approval (“DP”)
and Architectural, Design, Lighting and Sign approval (“ADLS”) in order to develop a 244 unit multi-family
complex and four commercial outlots.
The Petition may be examined at the Carmel City Hall or via the City’s website, through Public
Documents – Laser Fische.
All interested persons desiring to present their views on the proposal, 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
ATTORNEY FOR APPLICANT REI Real Estate Services, LLC
Fredric Lawrence, Attorney
550 Congressional Blvd., Suite 210
Carmel, IN 46032
Phone: (317) 844-0106
Ordinance Z-672-21
NOTICE TO TAXPAYERS OF CARMEL, INDIANA
NOTICE OF PUBLIC HEARING TO AMEND
THE OFFICIAL ZONING MAP
Z-672-21
Notice is hereby given to the taxpayers of the
City of Carmel, Hamilton County, Indiana, that the
proper legal officers of the City of Carmel will meet
at their regular meeting place, Council Chambers,
Carmel City Hall, One Civic Square, Carmel, IN
46032, at 6:00 p.m. on Monday the 6th day of
December 2021, to consider the following:
A Petition to rezone the parcel located at the
2140 E 116th Street, Carmel, IN 46032 from the
B-8 Business District to the C-2 Mixed Use District.
The subject real estate for this rezone is the
former Marsh store located in the Merchants
Square shopping center and identified previously
as Plan Commission Docket No. PZ-2020-00187.
The property address is: 2140 E 116th Street,
Carmel, IN 46032
The real estate is described as follows:
Parcel Number - 16-10-31-00-02-001.000
Section 31, Township 18, Range 4
Area: 5.07 Acres
Taxpayers appearing at the meeting shall have
the right to be heard.
Petitioner: City of Carmel,
Current Publishing Electronic Tear Sheet | Publication: Current in Carmel | Date: November 30, 2021 | Page: 33