Loading...
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 \