Loading...
HomeMy WebLinkAbout00001194Hamilton Co., IN - Online Reports i. report type 2. property search Reset new search Page 1 of 1 Disclaimer: The information available through this program is current as of 6/28/2007. This program allows you to view and pnint certain public records. Each report reflects information as of a specific date; so the infonmatio Citferent reports may rat match. All information has been derved from public records that are constantly undergoing change and is not .warranted for accuracy. It may lot rellrct the r_r.r-ent nforrridtion pertaining to :he propert; of ij*crest_ Parcel No: 16-10-31-00-00-016.012 Property Address: 2160 Keystone Way CARMEL, IN 46032 Deeded Owner: Merchants 450 LLC Owner Address: PO Box 4900 Dept 365 SCOTTSDALE, AZ 8 5 261-49 00 Legal Description: 10115/79 SPLT 316-17 A 2/28/98 CORRECTED SPLIT 11/17197 B&P/CLEAR DEED GAP 9749657 11/17/97 FR KEYSTONE SQUARE 9749659 5/29/98 2 R/W SPLITS TO CARMEL 9828789 8110/01 row split Carmel 2001-50090 915/01 drawing of 016.012 2001-55983 1/20104 Aff Adverse Possession 2004-4284 Sechian/Towftship/Range; 31/18/04 Subdivision Name: Block: Deeded Acres: 7.42 Political Townshrp: Clay Lot Number(s): Most Recent Recorded Date: 112412007 (Recorded Date might be due to a variety of changes; such as annexation, right-of-way, split, or deed.) This application is developed and maintained by the Information System Services Department. If you have any questions or comments, please O 2005 Hamilton Co. Website Suggestions or Issues I Cond.1tions of Use i Privacy Policy I Site Map I Technical Help I HOME 0 2006, Hamilton County, Indiana - all rights reserved. http://www.co.hamiIton.in.usiapps/reports/rptparcelinfo.asp?sparcelno=1610310000016012... 7/6/2007 Parcel Information Report ¦ 11Al i! MININGSI?l.1.A.61,I,1,I,1,Y,L Y 1011W IdD1i1l?l?C1I?I1i'I?I?IjI1? WA J. i? VA i?Err??q?romin 0F 1?I?I91?I?.?i•,I;P i City CanneT OF CONIMUN'IT-Y SERVICES Division of Building and Code Services 'VIA CERTIFIED MAIL July 20, 2007 Merchants 450 LLC PO Box 4900 dept. 365 Scottsdale, AZ 85261-4900 RE: CARMEL CITY CODE VIOLATION Dear Sir or Madam: This letter is being provided to inform you that it has recently been brought to the Co's attention that the exterior of the wall at 2476 E. 116th Street (Panera Bread), a property listed under your ownership, has been d*ed with graffiti By Carmel City Code section 6-82: § 6-82 Graffiti. (a) Definitions. Graffiti shall include markings which deface, deform, mar or which cause the defacing, deforming, or marring of any public or private property including by way of illustration and not limitation, buildings, trees, lampposts, poles, hydrants, bridges, piers, sidewalks, streets, and alleyways, or the surface of any public or private properly located upon any public thoroughfare or right-of-way, or upon any public place within the City. However, this section shall not prohibit the posting of notices required by law to be posted. Owner shall mean all public and private property owners in the City. (b) Violations, penalties. (1) It shall be unlawful for any person to cause the appearance of graffiti on public or private property within the Carmel corporate city limits. (2) Any person who violates this section shall, upon conviction, be fined in an amount not to exceed $2,500. (3) All fines collected pursuant to the immediately preceding subsections (a) and (b) herein shall be deposited in a special fund (the "Fund") for reimbursement to qualified owners of expenses incurred pursuant to this section. (c) Owners. ONT CIVIC SQUARE CARNE L, INDIANA 46032 3171571-2417 (1) Any owner or tenant shall notify the Carmel Police Department (the "Department") within 48 hours of the appearance of graffiti on their property. (2) Upon notification, the Department shall cause an inspection of the graffiti to be made, a police report to be filed, and shall begin an investigation as the Department deems necessary and prudent. A copy of the police report shall be forwarded to the Director of the Department of Community Services (the "Director') for purposes of commencement of deadlines and notification requirement contained herein. (3) Once an inspection has been made, the owner shall have ten business days in which to remove or cover the graffiti. 4) Noncompliance with the removal provision of this section shall occur at the expiration of the ten business-day period if the graffiti has not been either removed covered. (5) In the event of such noncompliance, the Director and/or his designee or the City Engineer shall issue a written notice to the violating owner. Said notice shall order the owner to correct the noncompliance by removal and/or covering of the graffiti within five days of receipt of notice. Such notice may be served either personally on the owner or sent by certified mail with a return receipfVquested. If the owner is a nonresident of the City, notice shall be sent to owner's last known address. (6) Expenses incurred by the owner in abating the violation may be reimbursed from the Fund upon compliance with reporting procedures and removal time frames. No reimbursement will be made if the owner does not comply with the requirements set forth herein. (7) If the owner fails to abate the violation within the time prescribed by the notice, the owner shall be deemed to have granted permission to the respective city official to cause a designee of the City to enter the property for the limited purpose of covering and/or removing such graffiti. (B) The Clerk-Treasurer shall make a certified statement of the actual cost incurred by the City in such covering and/or removal, and issue a bill for such costs, including administrative costs and removal costs, which bill shall be delivered to the owner either by hand or by certified /nail, return receipt he requested. amount due at the Cle k shall, within n days of receipt or refusal of such notice, pay office. (g) Any notice of violation or bill issued under this section may be appealed to the Board of Public Works and Safety if notice of appeal is given to the Clerk-Treasurer within seven days of the owner's receipt or refusal of the notice of violation. The Board of Public Works and Safety shall hear any properly requested appeal at a regularly scheduled meeting within 15 business days following receipt of such appeal request and shall make a determination at the meeting at which it hears the appeal or at its subsequent regularly scheduled meeting. (10) If the owner fails to pay a bill issued under this section within the time specified, the Clerk-Treasurer shall certify to the County Auditor the amount of the bill, plus any additional administrative costs incurred in the certification. The auditor shall place CARMEL, INDIANA 46032 3171571-2417 ONE CIVIC SQUARE the total amount certified on the tax duplicate for the property affected, and the total amount, including any accrued interest, shall be collected as delinquent taxes are collected and shall be disbursed to the general fund of the City. Please either remove or cover the graffiti by August 10, 2007. Failure to comply will result in further enforcement action. If this property has already been brought into compliance, please ignore this notice. If you have any questions or comments regarding this matter, please feel free to contact me at (317) 571-2476. Thank you for your cooperation. Respectfully, aura Rouse-DeV'ore Code Enforcement Inspector Department of Community Services Cc: File: 00001194 ONE C %gCSQUARE CARMEL, INDIANA 46032 317/571-2417