Loading...
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