Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
00003029
Hamilton CO., IN - Online Reports Page 1 of I Online Services Parcel Information Report 1. report type 2. property search 3. vi/�/�/�Qew repo O^_ 3 O614 ( I i s' I new search itgeneral parcel info. spring tax statement tax payments property card fall tax statement Special Assessments Disclaimer: The information available through this program is current as of 6/1/2009. This program allows you to view and print certain public records. Each report reflects Information as of a specific date; so the Information provided by different reports may not match. All information has been derived from public records that are constantly undergoing charge and is not warranted for content or accuracy. It may not reflect the current information pertaining to the property of interest. County Parcel No: 17-13-12-03-04-019.000 Il State Formatted Parcel No: 29-13-12-304-019.000-019 Property Address: 9607 College Ave INDIANAPOUS, IN 46280 Deeded Owner: College 96 LLC Owner Address: 220 Orchard Pt ZIONSVILLE, IN 46077 Legal Description: COLLEGE HILLS A 5/10,i79 312-106 10/12/84 345-589 100.0 x 255.0 COLLEGE HILLS. Section jownship/Range: 12/17/03 Subdivision Name: COLLEGE HILLS Block: Deeded Acres: 0 Political Township: Clay Lot Number(s): 24 Recorded Date: 811WG03 The Recorded Date might be due to a variety of changes; such as annexation, right-of-way, split, or deed the for details. this application is developed and maintained by the Information System Services Department. If you have any questions or comments, please contact the Webmaster ��.l © 2009 Hamilton Co. �'�F IT 1 Website Suggestions or Issues I Conditions of Use I Privacy Policy I Site Map I Technical Help I HOME 0 2009, Hamilton County, Indiana - all rights mserved. http://Www.co.hamilton.in.uslapps/reportslrptparcelinfo.asp?sparcelno=171312O30401900... 6/23/2009 City of Cannel DEPARTMENT OF COMMUNITY SERVICES Division of Building and Code Services June 23,2009 College 96 LLC 220 Orchard Pt Zionsville, IN 46077 RE: CARMEL CITY CODE VIOLATION Dear Sir or Madam: VIA CERTIFIED MAIL copy This letter is being provided to inform you that it has recently been brought to the City's attention that the exterior of the wall at 9607 N College Ave., a property listed under your ownership, has been defaced 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 property 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. (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 or 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 receipt requested. 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 Fund upon compliance with reporting procedures and removal time frames. No reimbursem PY 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. (8) 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 mail, return receipt requested. The owner shall, within ten days of receipt or refusal of such notice, pay the amount due at the Clerk -Treasurer's office. t (9) 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 i; 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 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 within 10 days of receipt of this letter or by July 3, 2009. Failure to comply will result in further enforcement action. If you have any questions or comments regarding this matter, please feel free to contact me at (317) 571-2423. Thank you for your cooperation. Respectfully, ohl Code Enforcement Inspector Department of Community Services Cc: File:00003029 i 'rt .I 06.23-20