HomeMy WebLinkAboutPublic NoticeThe 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:
l . Must be placed on the subject property no less than 21 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 288 Blue box with white text at the top.
• White background with black text below.
• Text used in example to the right, with Application type
and Date* of subject public hearing
* The Date should be written in day, month, and date format.
Example: Tues., Jan.] 7
4. The sign must be removed within 72 hours of the Public
Hearing conclusion
Cannel City Hall
VPFA'' n I)NJ
(D-
6:00 P.M.
For More lnl'omialion;
i t,et., %%%<«.carmel.in.go%
Inht 571-2417
—I . w- ,'%"�
Y Kµ
Public Notice Sign Placement Affidavit:
I (We) American Structllrepolnt do hereby certify that placement of the notice public sign to consider Docket
Number PZ-2023-00189 DP/ADLS , was placed on the subject property at least 21 days prior to the date of
the public hearing at the address listed below:
11220 Illinois St, Carmel, IN 46032
STATE OF INDIANA, COUNTY OF rio%r t n n SS:
The undersigned, having been duly sworn, upon oath says that the above information is true and correct as he is informed
and believes.
(Signature of Petitioner)
Subscribed and sworn to before me this, day of 5e "be r __, 20 .
Notary Pag
My Commission Expires: 51,2-9 1"2 6
\\O,ti� I1411111JI/
NOOTARpUBUC
Y SEAL
Page 8 Filename: Development Plan (and DP Amend) Application 20 19.docx Rev. 211.19
tj
�?�'.�•, _ _ Vim' -`ICI �y 1 ce�
�k6y�'i .4`4-3` y.�-r •.
�'r. - _ _ - , - ,fir• • '�1 ;a' ��- �:�. -
} PUBLIC REARING '"
- Nan L C •,n r� r+��� 4
Yr
INN
- - - a' � � r.��, �';_�- t F. T :�, • III:
RIN
:y �� �.[-. •'yam• � - 3 I •I 1p .$: '�'. .•j-..
1 7r;
r PI,:�•_
}' L ` K •V +`h { . , - J s '�' .fir •ice `,��� `
- � i, �.',4 fir• . ;;�. �' ..���• �-,�? �. � ��r.: �.:''�'.� y .�,�, 4, _�.
r'9' �-If i� �TT .. �r� ..5. V y ••Y. ,.- 'L v
I ' �'•..1 -, � .: •lam-.X. � f �� i. �' Y�
� ..
From:INTERNETGUEST
To:Plat Auditor
Subject:Online Adjoiner Request
Date:Thursday, September 7, 2023 1:26:43 PM
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-2023-0215
Zoning Authority: Carmel Planning
Parcel # of Property: 1713020000001002
Additional Parcel #: , , , , , , , , , ,
Owner: Cornerstone Companies, LLC
Petitioner: American Structurepoint, Inc.
Contact: Leo Zdanowicz
Contact Phone: 2197980975
Contact Email: lzdanowicz@structurepoint.com
HAMILTON COUNTY AUDITOR
I, ROBIN M. MILLS, AUDITOR OF HAMILTON COUNTY, INDIANA, CERTIFY MY OFFICE HAS
SEARCHED OUR RECORDS AND BASED ON THAT SEARCH, IT APPEARS THAT THE PROPERTY
OWNERS MARKED AS NEIGHBORS ARE THE PROPERTY OWNERS THAT ARE TWO PROPERTIES
OR 660' FEET FROM THE REAL ESTATE MARKED AS SUBJECT PROPERTY.
THIS DOCUMENT DOES NOT CERTIFY THAT THE ATTACHED LIST OF PROPERTY OWNERS IS
ACCURATE OR INCLUDES ALL PROPERTY OWNERS ENTITLED TO NOTICE PURSUANT TO LOCAL
ORDINANCE. ANY PERSON SEEKING A MORE ACCURATE SEARCH OF THE REAL ESTATE
RECORDS OF THE COUNTY SHOULD SEEK THE OPINION OF A TITLE INSURANCE COMPANY.
ROBIN M. MILLS, HAMILTON COUNTY AUDITOR
DATED:
SUBJECT PROPERTY:
17-13-02-00-00-001.002
JEC Partnership LP
PO BOX 554
Carmel IN 46082 0554
Subject
Page 1 of 1
Pursuant to the provisions of Indiana Code 5-14-3-3-(e), no person other than those authorized by the
County may reproduce, grant access, deliver, or sell any information obtained from any department or
office of the County to any other person, partnership, or corporation. In addition any person who receives
information from the County shall not be permitted to use any mailing list, addresses, or databases for the
purpose of selling, advertising, or soliciting the purchase of merchandise, goods, services, or to sell, loan,
give away, or otherwise deliver the information obtained by the request to any other person.
Barton Griesenauer 9/8/2023
HAMILTON COUNTY NOTIFICATION LIST
PLEASE NOTIFY THE FOLLOWING PERSONS
16-13-02-00-00-004.000
Law Real Estate LLC
11460 N Meridian St
Carmel IN 46032
Neighbor
16-13-02-00-00-004.001
Karmel Property LLC
1345 Avenue of the Americas 21st Floor
New York NY 10105
Neighbor
16-13-02-00-00-005.000
Karmel Property LLC
1345 Avenue of the Americas 21st Floor
New York NY 10105
Neighbor
17-13-02-00-00-001.000
JEC Partnership LP
PO Box 554
Carmel IN 46082
Neighbor
17-13-02-00-00-001.011
ECHO Bridges LLC
560 Epsilon Dr
Pittsburgh PA 15238
Neighbor
17-13-02-00-00-001.012
ECHO Bridges LLC
560 Epsilon Dr
Pittsburgh PA 15238
Neighbor
17-13-02-00-00-001.017
Bridges Apartments LLC
10 W Carmel Dr Ste 200
Carmel IN 46032
Neighbor
17-13-02-00-00-001.102
ZP Investments LLC
11460 N Meridian St
Neighbor
Page 1 of 2
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
11460 N Meridian St
Carmel IN 46032
17-13-02-00-00-001.202
Bridges MOB JV LLC
8902 N Meridian St Ste 205
Indianapolis IN 46260
Neighbor
17-13-02-00-00-031.000
IMI Real Estate LLC
8032 N State Rd 9
Greenfield IN 46140
Neighbor
17-13-02-03-02-003.000
IMI Real Estate LLC
8032 N State Rd 9
Greenfield IN 46140
Neighbor
17-13-02-03-03-002.000
IMI Real Estate LLC
8032 N State Rd 9
Greenfield IN 46140
Neighbor
17-13-02-03-05-004.000
Schnitz, Gary W & Mary Katherine
11088 Spring Mill Ln
Carmel IN 46032
Neighbor
17-13-02-03-05-005.000
Worsham, Donald Fredrick Trustee Donald Fredrick Worsham Lvg Trust
11085 Spring Mill Ln
Carmel IN 46032 8854
Neighbor
17-13-02-03-05-006.000
Whistler, Kyle A & Nicole M h&w
11077 Spring Mill Ln
Carmel IN 46032
Neighbor
Page 2 of 2
PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING
002
005
018
023
006
001.011
031
001.017
004
019
001.102040
001
002
010
009
003.001
048
021
007.301
010.102
001.202
007.004
007.002
006
020
003.005
001
022
014
002
041
001.002
013004
010.004
037
024
010.005
006
003.004
003034
001.001
038
0
1
5
0
2
5011 005026018
028
039
036
010
029
040
007
027
019
035
008
017009012041
001.006
0050
1
6
0 3 3
0 0 1 .0 0 9
023
002.121
010.001 003049003047002004034036046035037038001045004001003002044003002001004005025001.012
007
001.014
001.106
030
023
024
001.005
004.001
001.005001.013
003 ILLINOIS STSPRING MILL RDE 111TH STW 111 T H S T
ILLINOIS STSPRING MILL RDSPRING MILL RDW 111TH ST W 111TH ST
SPRING MILL RDW 111TH STSPRING MILL RDILLINOIS STZ O T E C D RZOTEC DR
ZOTEC WAYPITTMAN WAYSLADE AVEPITTMAN WAY
TOTTENHAM DRTEMPLE DR
S P R IN G M IL L C T
MERSEY CT
S P R I N G R I D G E C T
SPRING RIDGE DR
SPRINGMILL LNM C L A R E N L N
S P R IN G M IL L L N
TOTTENHAM DR£¤US 31
£¤US 31 S R AMP W 106TH ST
£¤106TH ST RA MP US 31N
£¤US 31N RAMP TO E 116TH ST
£¤116TH ST R AMP US 31S
£¤US 31
£¤US 31
£¤US 31
£¤US 31
£¤US 31
¯
Ad jo ine r Notification Map
Buffer (If Applicable)
Notify
Subject
a
a
04
� III
W
Q �
0
u
o �
C)
d avo
0
H allo
LO
LO
LO
tr)
L]
cry
�
CAY
2
«
aco
Q
)
Q_
CD
(D
co
co
E C_Q
(-0
C.0
(D
(D
(�
N 32
O
O
O
O
O
�
o
UPS
Ary
0
a
ET
m
2
a
U
ZNy
a
N
cf
J U
d
CLr
Q d
j
N
O
4
c
Q 2
Wc
LL
O
N
O
LL
�
N
O
`u
c
m
@
N
Of
DO
N
Z
<
Z
u��
0�
(rZ
O
N
o
O
y
E
E
p
(n
LL
W
0
c0
%
Z
o
S
Z
W
V'
ZLli
J
O
Z=
O
O
f-
Q
W
�
V
Z
Y
_
X
O
0
Z v
`m
U
W
Z
Z
m
Cn
Z
Z
W
O�
W
Fa
m
E
>�
>
<
NOS
Q
W
p�
�+Nj�
OD
c<
of
W
�o
a°
�U
00Z
�d
mC7
LL
dC¢)
Z
O N
N �O
C
:
��
a y
_mo
9
U U
N (n
Q w >
r
m N y
zQ
N
| §
|) 0
§
`
�2
o!
|
)� js\
(
�
INC
�a
� �
ƒ
.
m
2
2
Q
&
2
&
Ej
*2 %�
E
«$
¥�
�
Cl)
co
(!
\
\
\
$.
k
%
}
!
7
Li
_
[§
\
kk
2&
e
5
.
\
a
n
s
5
co
o
\
/§
=
z§
,
y/
g\
$
+
E°
,
`
(`
(f
f
LLI
g\f
�`
CO\
_
\\
!
}
\\
\\
\\\
\\
0U
{ �
/ !
ƒk
\AZ
e`C
2)G
4
) \ \ a
■
\
j
\