Loading...
HomeMy WebLinkAboutPubic Noticeoa i d 3v c r 0 a E .ovi3 cep E U ro.. a y cow_ o N m m E E°o a mo a o y o a c o i a 633,EE E 5 .2 r� 4 r�. QQ 1 d nyw-e g o om N 10 2 ro= EOaPS) z V' a t)v=0� J° Ea as 011 !2mt 0 i'3�cl •v ed a�g yy d o on d� d dplr� �Nb N 46158 N�yCE cg 3 �J [J A m 0 y1y 13 1 Ec 1>a 0 ili o a c ..crsacicncgaLE V =57:60.4 1-1-20-E0 EalwlEit. m r E-imam.% UD 08W 21,15°1"Ea E�`8i'o91c'" t� rn =E d gom^ c df$_g 28.3 g qq�cc E_ mot. a rn� EE c° m; mg$O dE3g y d w ro.. aim ti C 2' 00'0 19 Petri Zuf)= Eazaci0 L -ti u-Em 1 a� $2R 2 u c gi..). 8 t g. 12 zEwnz z30 F b'it °m «..mc ma Plan Commission Public Notice Sian Procedure: The 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: 1. Must be placed on the subject property no less than 25 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: Tuesday, January 17 4. The sign must be removed within 72 hours of the Public Public Notice Sign Placement Affidavit: PUBLIC HEARING Plan Commission Carmel City Hall 6:00 P.M. For More Information: (t,cb) N%w%c.cannel.in.go% io 571-2417 Hearing conclusion I (We) Jesse M. Pohlman do hereby certify that placement of the notice public sign to consider Docket Number 11070019 CA was placed on the subject property at least twenty -five (25) days prior to the date of the public hearing at the address listed below. STATE OF INDIANA, COUNTY OF Hamilton SS: The undersigned, having bee duly sworn, upon oath says that the above information is true and correct as he is informed and believes. Subscribed and sworn to before me this March 29, 2015 My Commission Expires: (Signature of Petitioner) �AY T c op Nx 20 Notary Public 'Ro oerk C-. Uc'tu-4. S 9 10 6 8 JESSE M.POHLMAN Direct 317.569.4836 Fax 317.237.8476 Jesse.pohlman@bakerd.com BAKER e DANIELS ESL 1863 August 25, 2011 VIA CERTIFIED MAIL, RETURN RECEIPT REQUESTED Re: Public Notice Regarding the Woods as Lions Creek Dear Neighbor, BAKER DANIELS LLP 600 East 96th Street, Suite 600 Indianapolis, Indiana 46240 Tel 317.569.9600 Fax 317.569.4800 www.bakerdaniels.com Pulte Homes of Indiana, LLC "Pulte recently purchased the real estate that makes up the Woods at Lion Creek neighborhood. The Woods at Lions Creek is a 59 -acre subdivision that was platted into 32 lots and developed in 2007. The original developer marketed the property as a neighborhood for homes that would be in styles from the 1800's and mid 1900's Victorian, Eclectic, Romantic and Colonial styles. Unfortunately, potential homebuyers did not respond to this concept and no lots were sold and no homes have been built in the neighborhood in the four (4) years since the property was developed. Pulte now plans to begin marketing and constructing new homes that are more responsive to the marketplace. As part of this effort, Pulte is requesting changes to the original developer's plans. Currently, the property is zoned S -1 Residential, which would allow up to 59 lots (1 unit per acre). Pulte intends to maintain the low density of the neighborhood at 32 lots (0.5 units per acre). As such, Pulte is not seeking a change in zoning, but rather, Pulte's request is to address a few changes that are intended to update the neighborhood plans in order to meet the market conditions and to allow for the completion of the neighborhood in a manner benefiting the community. The property's current zoning requires a minimum home size of 1,000 sq. ft. for a one -story and 800 sq. ft. for the ground floor of a two story. As part of the primary plat approval in 2006, the original developer provided that one -story homes would be a minimum of 3,500 sq. ft. and two story homes a minimum of 4,200 sq. ft. In addition, basements of at least 2,000 sq. ft. in size were required for all homes. Pulte is proposing that the one -story home minimum size will remain 3,500 sq. ft., the two -story home minimum size will be 3,800 sq. ft., and the minimum basement size will be 1,800 sq. ft. These proposed home sizes will continue to meet or exceed the minimum home requirements of surrounding neighborhoods. Instead of the 1800s and 1900s style homes that were proposed originally, Pulte now is proposing to introduce a new line of homes for this neighborhood that currently are being designed. The new home plans will include a variety of architectural styles (e.g., Craftsman, Cottage, Classical, Italianate, Prairie). In addition to the introduction of these other styles, Pulte also proposes to update the anti monotony code for the neighborhood. -2- August 25, 2011 The final part of Pulte's request is for the approval of an updated landscape plan for the perimeter landscaping along West Road. Pulte will clean up the overgrowth that currently exists on the property, and the proposed plan will replace dead trees that currently exist and install new plantings where appropriate to supplement the existing plantings. The Carmel Plan Commission will hold a public hearing on September 20, 2011, (6:00 p.m.) at the City Hall Council Chambers, 1 Civic Square, Carmel, Indiana 46032, to consider this request. Enclosed, please find a copy of the notice of public hearing and an aerial location exhibit. If you have any questions or would like to meet with us to learn more about the request prior to the public hearing, then please feel free to contact David Compton with Pulte at (317) 281 -4177. Respectfully, 1 14 .i' sse M. Pohlman Land Use Consultant Enclosures BDDBOI 6822063v2 BDDB01 5837789v1 NOTICE OF PUBLIC HEARING BEFORE THE CARMEL PLAN COMMISSION Docket No. 11070019 CA Notice is hereby given that the Carmel Plan Commission meeting on September 20, 2011, at 6:00 p.m. in the City Hall Council Chambers, 1 Civic Square, Carmel, Indiana 46032 will hold a Public Hearing for a commitment amendment application to modify commitments made in connection with the primary plat approval requested under Docket Number 06020016 PP and related Waivers for The Woods at Lions Creek subdivision, generally located on the west side of West Road, south of 141 Street. The application is identified as Docket No. 11070019 CA. The real estate affected by said application is described as The Woods at Lions Creek, in Hamilton County, per the Secondary Plat thereof recorded September 25, 2007, in Plat Cabinet 4, Slide 366 as Instrument No. 2007054735, in the Office of the Recorder of Hamilton County, Indiana. Specific details regarding the application may be examined in the Department of Community Services in City Hall, 1 Civic Square, Carmel, Indiana 46032. All interested persons desiring to present their views on the above application may file written comments with the Department of Community Services prior to the public hearing or an opportunity to offer verbal comments will be given at the above mentioned time and place. This petition may be continued from time to time. Petitioner: Pulte Homes of Indiana, LLC by Steven D. Hardin, Baker Daniels, LLP 600 East 96th Street, Suite 600 Indianapolis, IN 46240 (317) 569 -9600 steve.hardin @bakerd.com Conn, Angelina V From: Sent: To: Subject: Attachments: Angie Jesse JESSE M. POHLMAN LAND USE CONSULTANT T: 317.569.4836 1 F: 317.237.8476 1 MAIN: 317.569.9600 ATTENTION: Pohlman, Jesse M. [Jesse.Pohlman@bakerd.com] Friday, August 26, 2011 8:37 AM Conn, Angelina V Woods at Lions Creek Public Notices IMG00037.jpg As a always, when will submit the notice affidavits prior to the hearing, but as a heads -up in case you start getting calls, our public notice was published in the newspaper last week and we posted the public notice sign and mailed out the notices yesterday. BAKER DANIELS LLP I WWW.BAKERDANIELS.COM CARMEL OFFICE (mailing address) 1 600 E. 96T" STREET, SUITE 600 1 INDIANAPOLIS, IN 46240 NOBLESVILLE OFFICE 1 23 SOUTH EIGHTH STREET 1 NOBLESVILLE, IN 46060 To ensure compliance with applicable Internal Revenue Service Regulations, we inform you that any tax advice contained in this electronic message was not intended or written to be used, and cannot be used, for the purpose of avoiding penalties under the Internal Revenue Code. This message and all its attachments aye PRIVATE and may contain information that is CONFIDENTIAL and PRIVILEGED. If you received this message in error, please notify the sender by reply e -mail and delete the message immediately. BDDBOI 5837789vl NOTICE OF PUBLIC HEARING BEFORE THE CARMEL PLAN COMMISSION Docket No. 11070019 CA Notice is hereby given that the Carmel Plan Commission meeting on September 20, 2011, at 6:00 p.m. in the City Hall Council Chambers, 1 Civic Square, Carmel, Indiana 46032 will hold a Public Hearing for a commitment amendment application to modify commitments made in connection with the primary plat approval requested under Docket Number 06020016 PP and related Waivers for The Woods at Lions Creek subdivision, generally located on the west side of West Road, south of 141 Street. The application is identified as Docket No. 11070019 CA. The real estate affected by said application is described as The Woods at Lions Creek, in Hamilton County, per the Secondary Plat thereof recorded September 25, 2007, in Plat Cabinet 4, Slide 366 as Instrument No. 2007054735, in the Office of the Recorder of Hamilton County, Indiana. Specific details regarding the application may be examined in the Department of Community Services in City Hall, 1 Civic Square, Carmel, Indiana 46032. All interested persons desiring to present their views on the above application may file written comments with the Department of Community Services prior to the public hearing or an opportunity to offer verbal comments will be given at the above mentioned time and place. This petition may be continued from time to time. Petitioner: Pulte Homes of Indiana, LLC by Steven D. Hardin, Baker Daniels, LLP 600 East 96th Street, Suite 600 Indianapolis, IN 46240 (317) 569 -9600 steve.hardin @bakerd.com Notice is hereby given that the Carmel Plan Commission meeting on September 20, 2011, at 6:00 p.m. in the City Hall Council Chambers, 1 Civic Square, Carmel, Indiana 46032 will hold a Public Hearing for a commitment amendment application to modify commitments made in connection with the primary plat approval requested under Docket Number 06020016 PP and related Waivers for The Woods at Lions Creek subdivision, generally located on the west side of West Road, south of 141 Street. The application is identified as Docket No. The real estate affected by said application is described as 1 he Woods at Lions Creek, in Hamilton County, per the Secondary Plat thereof recorded September 25, 2007, in Plat Cabinet 4, Slide 366 as Instrument No. 2007054735, in the Office of the Recorder of Hamilton County, Indiana. Specific details regarding the application may be examined in the Department of Community Services in City Hall, 1 Civic Square, Carmel, Indiana 46032. All interested persons desiring to present their views on the above application may file written comments with the Department of Community Services prior to the public hearing or an opportunity to offer verbal comments will be given at the above mentioned time and place. This petition may be continued from time to time. BDDBOI 5837789v1 NOTICE OF PUBLIC HEARING BEFORE THE CARMEL PLAN COMMISSION Docket No. Petitioner: Pulte Homes of Indiana, LLC by Steven D. Hardin, Baker Daniels, LLP 600 East 96th Street, Suite 600 Indianapolis, IN 46240 (317) 569 -9600 steve.hardin @bakerd.com I, Jesse M. Pohlman, do hereby certify that notice of public hearing of the Carmel Plan Commission to consider Docket Number 11070019 CA, was registered and mailed at least twenty -five (25) days prior to the date of the public hearing to the below listed adjacent property owners: OWNER Faulkner, Andrew L Christina Butler, E William Jolynn Barry Clayton, Jeffrey L Kara M Browning, Timothy J Robin L Sturges, Theodore J Mary Ann Lewis, Neal A Marcy G Bays, Dennis R Karen J GVS Filter Technology Inc Austin Oaks Homeowners Assoc Revel Underwood Bean, Jerome B Jr Diana Kay Bradley, Michael J Nikki J Bandick, Marcy A Michael E Offenbacker, Kingdon Subscribed and sworn to before me this (SEAL) BDDB01 6839846v1 PETITIONER'S AFFIDAVIT OF NOTICE OF PUBLIC HEARING CARMEL PLAN COMMISSION STATE OF INDIANA, COUNTY OF HAMILTON, SS ADDRESS 4107 Oakleaf Drive, Zionsville, IN 46077 4189 Riverbirch Run, Zionsville, IN 46077 4221 Riverbirch Run, Zionsville, IN 46077 4243 River Birch Run, Zionsville, IN 46077 4255 Riverbirch Run,Zionsville, IN 46077 4085 Oakleaf Drive, ,Zionsville, IN 46077 4061 Oakleaf Dr, ,Zionsville, IN 46077 5353 W 79th St, ,Indianapolis, IN 46268 7560 E 116th St, ,Fishers, IN 46038 3940 Oakleaf Dr, Zionsville, IN 46077 3964 Oakleaf Drive, Zionsville, IN 46077 3988 Oakleaf Dr, Zionsville, IN 46077 4000 Oakleaf Drive, Zionsville, IN 46077 The undersigned, having been duly sworn upon oath says that the above information is true and correct and he is informed and believes W 'h M. Pohlman rirff,443 Notary Public- Ro•erta G. Driver County of Hamilton My Commission Expires. March 29, 2015 sp 6 OWNER Wettig, Thane E Carolyn C Beck, H Ronald Patricia N Hill, John R Melissa D Kaehr, David M Mareen A Gossweiler, Marylinda S McMahon, Michael Jonna Schmidt, R Thomas Laura S Wood, William R Deborah B PPV LLC McElheny, Craig R Diane E C- Investments LLC Creamer, James 0 Patricia R Henderson, Paul C Deborah J Fike, William J Colette S Logan, Michael M Hughes, James Pamela James, Charles D Sandra J Henderson, Marcia Reynolds Langston Development Company Inc Ruiz, James M Michelle L Carnahan Gollner Construction Company Inc Glen Oaks Property Owners Association Inc Osborne, Paul R Anne M Cheng, Catherine Lui Quan Hong McKernan, William J Debra S David Morton Designer Builder Inc Platinum Properties LLC Haffey, B Michael Catherine MFC JCD LLC BDDBOI 9839846v1 ADDRESS 4026 Oakleaf Drive, Zionsville, IN 46077 4044 Oakleaf Dr, Zionsville, IN 46077 4082 Oakleaf Drive, Zionsville, IN 46077 3942 Oakleaf Dr, Zionsville, IN 46077 3511 Willow Rd, Zionsville, IN 46077 3863 Willow Rd, Zionsville, IN 46077 3680 Willow Rd, Zionsville, IN 46077 13701 West Rd, Carmel, IN 46074 9757 Westpoint Dr Ste 600, Indianapolis, IN 46256 13826 West Rd, Carmel, IN 46074 13856 West Rd, ,Westfield, IN 46074 1445 Clearwater Ct, Carmel, IN 46032 13545 West Rd, Carmel, IN 46074 13509 West Rd, Carmel, IN 46074 13511 West Rd, ,Carmel, IN 46074 13507 West Rd, Carmel, IN 46074 13326 West Rd, Carmel, IN 46074 13446 West Rd, Carmel, IN 46074 1132 Rangeline Rd S Ste 100 „Carmel, IN 46032 13448 Glen Oaks Ct „Carmel, IN 46074 20102 James Rd, Noblesville, IN 46062 1132 Rangeline Rd S, Carmel, IN 46032 13311 Mink Ln „Carmel, IN 46074 13325 Mink Ln, Carmel, IN 46074 13339 Mink Ln, Westfield, IN 46074 1018 Henley Dr „Carmel, IN 46032 9757 Westpoint Dr Ste 600 ,Indianapolis, IN 46256 13232 West Rd, Carmel, IN 46074 3424 Peachtree Rd NE Ste 2200, Atlanta, GA 30326 HAMILTON COUNTY NOTIFICATION LIST PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING PLEASE NOTIFY THE FOLLOWING PERSONS 17- 09- 19- 00 -00- 038.000 Wood, William R Deborah B 13701 West Rd Carmel IN 17- 09- 19- 00 -00- 038.002 Wood, William R Deborah B 13701 West Rd Carmel IN 17- 09- 19- 00 -00- 038.003 PPV LLC 9757 Westpoint Dr Ste 600 Indianapolis IN 17- 09- 19- 00 -00- 044.000 McElheny, Craig R Diane E 13826 West Rd Carmel IN 17- 09- 19- 00 -00- 044.001 McElheny, Craig R Diane E 13856 West Rd Carmel IN Neighbor Neighbor Neighbor Neighbor Neighbor 46074 46074 46256 46074 46074 Wednesday, July 20, 2011 Page 1 of 6 17- 09- 19- 00 -00- 044.101 McElheny, Craig R Diane E 13856 West Rd Carmel IN 17- 09- 19- 00 -00- 045.001 C- Investments LLC 13856 West Rd Westfield IN 17- 09- 19- 00 -00- 045.003 C- Investments LLC 13856 West Rd Westfield IN 17- 09- 19- 00 -02- 044.000 Neighbor PPV LLC 9757 Westpoint Dr Ste 600 Indianapolis IN 46256 17- 09- 19- 00 -02- 045.000 PPV LLC 9757 Westpoint Dr Ste 600 Indianapolis IN 17- 09- 19- 00 -02- 052.000 Creamer, James 0 Patricia R 1445 Clearwater Ct Carmel IN Neighbor Neighbor Neighbor Neighbor Neighbor 46074 46074 46074 46256 46032 Wednesday, July 20, 2011 Page 2 of 6 17- 09- 19- 00 -02- 053.000 PPV LLC 9757 Westpoint Dr Ste 600 Indianapolis IN 17- 09- 30- 00 -00- 002.000 Henderson, Paul C Deborah J 13545 West Rd Carmel IN 17- 09- 30- 00 -00- 003.000 Fike, William J Colette S 13509 West Rd Carmel IN 17- 09- 30- 00 -00- 004.000 Logan, Michael M 13511 West Rd Carmel IN 17- 09- 30- 00 -00- 004.002 Fike, William J Colette S 13509 West Rd Carmel IN 17- 09- 30- 00 -00- 005.000 Hughes, James Pamela 13507 West Rd Carmel IN Neighbor Neighbor Neighbor Neighbor Neighbor Neighbor 46256 46074 46074 46074 46074 46074 Wednesday, July 20, 2011 Page 3 of 6 17- 09- 30- 00 -00- 045.001 James, Charles D Sandra J 13326 West Rd Carmel IN 17- 09- 30- 00 -00- 046.000 Henderson, Marcia Reynolds 13446 West Rd Carmel IN 17- 09- 30- 00 -06- 049.000 Langston Development Company Inc 1132 Rangeline Rd S Ste 100 Carmel IN 17- 09- 30- 00 -06- 050.000 Ruiz, James M Michelle L Carnahan 13448 Glen Oaks Ct Carmel 17- 09- 30- 00 -06- 051.000 Goliner Construction Company Inc 20102 James Rd Noblesville IN 1 7- 09- 30- 00- 06- 052.000 Glen Oaks Property Owners Association Inc 1132 Rangeline Rd S Carmel Neighbor Neighbor Neighbor Neighbor Neighbor Neighbor 46074 46074 46032 IN 46074 46062 IN 46032 Wednesday, July 20, 2011 Page 4 of 6 17- 09- 30- 00 -07- 014.000 Osborne, Paul R Anne M 13311 Mink Ln Carmel IN 17- 09- 30- 00 -07- 015.000 Cheng, Catherine Lui Quan Hong 13325 Mink Ln Carmel IN 17- 09- 30- 00 -07- 016.000 McKernan, William J Debra S 13339 Mink Ln Westfield IN 17- 09- 30- 00 -07- 017.000 David Morton Designer Builder Inc 1018 Henley Dr Carmel IN 17- 09- 30- 00 -07- 018.000 Browning, Timothy J Robin L 4243 Riverbirch Run Neighbor Neighbor Neighbor Neighbor Neighbor 46074 46074 46074 46032 Zionsville IN 46077 17- 09- 30- 00- 07- 055.000 Neighbor Platinum Properties LLC 9757 Westpoint Dr Ste 600 Indianapolis IN 46256 Wednesday, July 20, 2011 Page 5 of 6 17- 09- 30- 00 -07- 055.001 Haffey, B Michael Catherine 13232 West Rd Carmel IN Neighbor 46074 Wednesday, July 20, 2011 Page 6 of 6 HAMILTON COUNTY NOTIFICATION LIST PREPARED BY THE HAMILTON COUNTY AUDITORS OFFICE, DIVISION OF TAX MAPPING PLEASE NOTIFY THE FOLLOWING PERSONS 17- 09- 19- 00 -04- 001.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 002.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17-09-19-00-04-003.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 004.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 005.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 1 of 11 17- 09- 19- 00 -04- 006.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 007.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 008.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 009.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 010.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19 -00- 04-011.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 2 of 11 17- 09- 19- 00 -04- 012.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 013.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 014.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 015.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19 -00- 04-016.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 017.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 3 of 11 17- 09 -19 -00 -04-018.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 019.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 020.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 021.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 022.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 023.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 4 of 11 17- 09- 19- 00 -04- 024.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 025.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 026.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17-09-19-00-04-027.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 028.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 029.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 5 of 11 17- 09.19.00- 04-030.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 031.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 032.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19 -00- 04033.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 034.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 035.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 6 of 11 17.09- 19 -00- 04-036.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19 -00- 04-037.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 038.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 039.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 040.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 041.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 7 of 11 17 -09- 19.00.04- 042.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 043.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Manta 17- 09- 19- 00 -04- 044.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 045.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 19- 00 -04- 046.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 001.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 8 of 11 17-09-30-00-08-002.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 1 7- 09- 30- 00 -08- 003.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 004.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 005.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 006.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17-09-30-00-08-007.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 9 of 11 17- 09- 30- 00 -08- 008.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 009.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 010.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 011.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00- 08- 012.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 013.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 10 of 11 17- 09- 30- 00 -08- 014.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 015.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 016.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 017.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta 17- 09- 30- 00 -08- 018.000 MFC JCD LLC 3424 Peachtree Rd NE Ste 2200 Atlanta Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Subject GA 30326 Wednesday, July 20, 2011 Page 11 of 11 Parcel Number Property Owner Address 0191034245 FAULKNER ANDREW L CHRISTINA 4107 OAKLEAF DR 0191034244 BUTLER E WILLIAM JOLYNN BARR 4189 RIVERBIRCH RUN 0191034243 CLAYTON JEFFREY L KARA M 4221 RIVERBIRCH RUN 0191034242 BROWNING TIMOTHY J ROBIN L 4243 RIVERBIRCH RUN 0191034241 STURGES THEODORE J MARY ANN 4255 RIVERBIRCH RUN 0191034246 LEWIS NEAL A MARCY G 4085 OAKLEAF DR 0191034247 BAYS DENNIS R KAREN J 4061 OAKLEAF DR 0191034248 GVS FILTER TECHNOLOGY INC 4037 OAKLEAF DR 0191035001 AUSTIN OAKS HOMEOWNERS ASSOC Common Area 0191034263 BEAN DIANA KAY 3940 OAKLEAF DR 0191034262 BRADLEY MICHAEL J NIKKI J 3964 OAKLEAF DR 0191034261 BANDICK MARCY A MICHAEL E 3988 OAKLEAF DR 0191034260 OFFENBACKER KINGDON 4000 OAKLEAF DR 0191034259 WETTIG THANE E CAROLYN C 4026 OAKLEAF DR 0191034258 BECK H RONALD PATRICIA N 4044 OAKLEAF DR 0191034257 HILL JOHN R MELISSA D 4082 OAKLEAF DR 0191035001 AUSTIN OAKS HOMEOWNERS ASSOC COMMON PROPERTY 0191033100 AUSTIN OAKS HOMEOWNERS ASSOC COMMON PROPERTY 0191033101 AUSTIN OAKS HOMEOWNERS ASSOC COMMON PROPERTY 0031033014 KAEHR DAVID M MAREEN A 3942 OAKLEAF DR 0031033004 GOSSWEILER MARYLINDA S 0031032003 MCMAHON MICHAEL JONNA 0031033010 GOSSWEILER MARYLINDA S 3511 WILLOW RD 0031401000 SCHMIDT R THOMAS LAURA S 3680 WILLOW RD Pulte Homes The Woods at Lions Creek Adjoining Owner Table Boone County Properties BDDBQI 6784694v1 1