COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

Similar documents
COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

May 1, Zoning Petition / 1816 Wickford Place. Dear Resident,

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

FOLLOW-UP COMMUNITY MEETING REPORT FOR REZONING PETITION NO

COMMUNITY MEETING REPORT FOR REZONING PETITION NO Charlotte-Mecklenburg Housing Partnership, Inc.

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING REPORT Petitioner: The Arden Group Rezoning Petition No

COMMUNITY MEETING REPORT FOR REZONING PETITION NO PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED:

COMMUNITY MEETING FORM PETITION NUMBER

Charlotte Historic District Commission - Case HISTORIC DISTRICT: Wilmore NEW CONSTRUCTION (LOT 3)

COMMUNITY MEETING REPORT Petitioner: Sweetgrass Residential Partners, LLC Rezoning Petition No

COMMUNITY MEETING FORM PETITION NUMBER

Project/proposal property address: 1804 Old US Hwy 70 W, Clayton, NC 27520, Just west of Shotwell Road

NEW HANOVER COUNTY planningdevelopment.nhcgov.com Applicant/Agent Information Property Owner(s) Name Owner Name Company Owner Name 2 Address Address

Rezoning Petition Packet

MOTION # AFFECTED AND/OR ADJACENT PROPERTY OWNERS NOTIFIED by April 29, tax map outlining the parcel, adjacent property owners within

SECOND COMMUNITY MEETING REPORT Petitioner: Cambridge Properties, Inc. Rezoning Petition No

North Carolina Real Estate Commission Continuing Education Distance Education Sponsors

201 W. Worthington Ave Charlotte, North Carolina 28203

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

SCOTT P TERRELL STEPHANIE A TERRELL 7052 NE CHERRY DR HILLSBORO OR NEIGHBOR 6287 W MORRIS HILL RD BOISE ID 83704

Proposed Zoning, Use(s), & Narrative

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

Highland County, Ohio Court Schedule Report from: 6/23/2014 to 7/18/2014 MAGISTRATE CYNTHIA WILLIAMS Tuesday, June 24, 2014

COMMUNITY MEETING REPORT Petitioner: Meritage Homes of the Carolinas, Inc. Rezoning Petition No

Weld County Pre Sale Foreclosure List

Charlotte-Mecklenburg Planning Department Review Fees

City of Charlotte. Charlotte-Mecklenburg Government Center 600 East 4th Street Charlotte, NC Zoning Agenda. Monday, December 14, 2015

LANDLORD TELEPHONE PROPERTY ADDRESS. Park Place Apartments Bell Ridge Rd.

Post Sale List th Avenue, Greeley, CO, North Marjorie Avenue, Milliken, CO, 80543

TOWN OF QUEENSBURY. Permits Issued Report VOID. From Permit Date >= 08/01/2014 To Permit Date <= 8/31/14

PLANNING & ZONING REPORT

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015

The Summerville News. Publication Name: The Summerville News. Publication URL: Publication City and State: Summerville, GA

Don Barbee Jr. Clerk of Circuit Court & Comptroller, Hernando County, FL 20 N. Main St., Brooksville, FL

Pierce County - Candidates on Primary Ballot Candidates listed in ballot order Final May 24, 2017

RETAIL FOR LEASE. Independence & Shipyard Blvds, Wilmington, NC BARCLAY COMMONS. Cody Cress

Corporate Associate Membership Directory

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

Rezoning Petition Pre-Hearing Staff Analysis November 19, 2018

Rezoning Petition Pre-Hearing Staff Analysis April 17, 2017

Town of Holly Springs

19520 E US-40 Highway

COMMUNITY MEETING REPORT Petitioner: W. HOLT PARHAM Rezoning Petition No

MARYLAND CIRCUIT COURT JUDICIAL LAW CLERK & INTERN POSITIONS Updated November 13, 2017 APPROXIM NUMBER OF LAW CLERK POSITIONS AVAILABLE **

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

REZONING APPLICATION COVER SHEET

Attendee First Name Attendee Last Name Attendee Company Murphy Tuomey A. Morton Thomas & Associates, Inc. Kevin Kokal Alliance Engineering, Inc.

PLANNING & ZONING COMMISSION MEMBERS CITY LIMITS: Nikki Boyd Jason Derricott Tom Frank Kevin Grey Gerardo Tato Munoz VACANT VACANT Chairman

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, June 1, 2016

.Beaufort County. GIS / Land Records

Department of Public Safety Office of Codes Enforcement Auburn, Alabama. Construction Report by Category Reporting Period: 7/1/2014 to 7/31/2014

u 1430 Commonwealth Drive u Suite u T: u F:

ZONING BOARD OF ADJUSTMENT

Alexander Henry and Jane Robertson had the following child:

CROMARTIE ST 220 WALLACE ST WINSTON-SALEM STATEUNIVERSITY STADIUM DR

Shelby County Sheriff's Office

PUBLIC HEARING MARCH 26, :00 P.M. COUNCIL CHAMBERS

CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 14, :15 P.M. COUNCIL CHAMBERS, CITY HALL AGENDA: 1.

King, William P Krassick, Maria Lawrence, Jonathan Layne, Lauren Livingston, Daniele Logan, Megan J Martin, Ashley May, Mary Mcferran, Rachel E McMill

COMMUNITY MEETING REPORT FOR REZONING PETITION NO Sharon Towers The Presbyterian Home at Charlotte, Inc.

(CHARLOTTE SKI BOATS) STAFF REPORT.PDF

CALENDAR OCTOBER IS BEAT BAMA FOOD DRIVE. LOOK FOR INFO TO COME YOUR WAY!

General Plan. Amendment Application Meeting April 28, GPAs #14-01 and # JDM Proposals

Community Meeting Report Petitioner: Seahawk Partner Holdings, LLC Rezoning Petition No

RM18 RS9 RM12 RS9 !( S DOCKET #: W3120 PROPOSED ZONING: GB-L EXISTING ZONING: HB-S. PETITIONER: Bank of North Carolina for property owned by Same

Monthly Report of Zoning Activity

1443 South Boulevard 1443 South Blvd, Charlotte, NC 28203

Lee Co Building Permits NOVEMBER 2006

Permit Activity Report

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

Procurement Officer: Nina T. Britton, Procurement Officer,

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

ACCT # BILL # NAME & ADDRESS TAX YEAR PROPERTY DISCRIPTION DISTRICT BID AMOUNT PURCHASER INFO ARLINE MOSE EST BOWEN ST

IN THE CIRCUIT COURT OF THE TWENTIETH JUDICIAL CIRCUIT IN AND FOR LEE COUNTY, FLORIDA

Manhattan Residential Market Report. Second Quarter 2012

Manhattan Residential Market Report SECOND QUARTER

Rezoning Petition Zoning Committee Recommendation June 29, 2017

COUNTY OF ORANGE MASTER AGREEMENT COUNTY PROCUREMENT OFFICE MODIFICATION

Only 3,400 SF of Retail Space Remaining

Manhattan Residential Market Report. Third Quarter 2012

ZONING BOARD OF APPEALS AGENDA

CODE MAGISTRATE HEARING RENAISSANCE CENTER, 2ND FLOOR FEBRUARY 2, 2017 AGENDA

TOWN OF QUEENSBURY 742 Bay Road, Queensbury, NY (518) Community Development - Building & Codes (518)

CONTACT LIST BREVARD COUNTY INTERLOCAL AGREEMENT FOR PUBLIC SCHOOL FACILITY PLANNING

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

ZONING COMMISSION. 7:00 PM Tuesday, March 1, 2016 Buchanan County Public Health Meeting Room st St W, Independence, IA 50644

Manhattan Residential Market Report. First Quarter 2014

PLANNING & ZONING REPORT

CITY OF RALEIGH NORTH CAROLINA INTER-OFFICE CORRESPONDENCE

Application for Abandonment For a portion of the unopened Alley between Wylly and Frazer St.

By JENNIFER CALFAS August 9, 2018

Transcription:

COMMUNITY MEETING REPORT FOR REZONING PETITION NO. 2017-173 Petitioner: Rezoning Petition No.: 2017-173 Property: RAM Realty Advisors ± 0.36 acres located at 240 Doggett Street, Charlotte, NC (the "Site"). This Community Meeting Report is being filed with the Office of the City Clerk and the Charlotte- Mecklenburg Planning Board pursuant to Section 6.203 of the City of Charlotte Zoning Ordinance. PERSONS AND ORGANIZATIONS CONTACTED WITH DATES AND EXPLANATIONS OF HOW CONTACTED: The required Community Meeting was held on Thursday, November 30 th, 2017. A representative of the Petitioner mailed a written notice of the date, time and location of the Community Meeting to the individuals and organizations set out on Exhibit A by depositing the Community Meeting Notice in the U.S. mail on 11/20/2017. A copy of the written notice is attached as Exhibit B. TIME AND LOCATION OF MEETING: The Community Meeting required by Ordinance was held on Thursday, November 30 th, 2017 at 6:00 PM, at the Charlotte Trolley Powerhouse Building, 1507 Camden Road, Charlotte, NC 28203. PERSONS IN ATTENDANCE AT MEETING: The sign-in sheet from the required Community Meeting is attached as Exhibit C. The Petitioner s representative at the required Community Meeting was Rachel Russell Krenz with RAM Realty Advisors. Also in attendance was Rad Hudson with Bohler Engineering and Bridget Grant with Moore & Van Allen, PLLC. SUMMARY OF ISSUES DISCUSSED AT MEETING: I. Overview of Petitioner s Presentation. Introduction and Overview of Development Plan. Rachel Krenz opened the meeting and provided an overview of the Site and the surrounding context. Ms. Krenz described components of the South End Vision Plan and conveyed that the proposed development is intended to align with the applicable values. The Petitioner also explained that the principal reason for the rezoning request was to allow a building that exceeds the height permitted by MUDD zoning. Ms. Krenz described the limitations of the Site due to the size and stated that the team was still reviewing options for the architectural style and character. Ms. Krenz then opened the meeting for questions. II. Summary of Questions/Comments and Responses: CHAR2\1974332v1

An attendee asked about the unit count and Ms. Krenz described that development is currently proposed for 71 units within.36 acres adjacent to the existing parking deck. Attendees also asked about the quality of the buildings. If a residential building that exceeds the current height limitations is built, the developer hopes to deliver a product that is different than many of the current housing options in Southend. Ms. Krenz described a residential development that will be a fresh and modern building with a unique profile. The developer noted that renderings are not available as the team is still working through the final design. Residents expressed concerns about existing parking issues in the community. Representatives from the team and Center City Partners suggested the community member work with the City to explore 2 hour visitor parking. There were questions about the ground floor uses and how they will function. The ground floor of the proposed development will be comprised of retail or restaurant uses and a residential lobby. As a follow-up, residents asked about loading as well. The Petitioner will meet code on loading requirements. The community voiced concerns related to stormwater citing that big rains have caused issues down the street in the past. The Petitioner will meet requirements of City Stormwater. One attendee asked about the timing and parking during construction of the Site. The Petitioner noted that all ordinances will be met and the project team will communicate with residents as the construction processes commences. Ms. Krenz thanked everyone for their attendance and the meeting was adjourned. CHANGES MADE TO PETITION AS A RESULT OF THE MEETING: There were no changes made as a result of this meeting cc: Mayor and Members of Charlotte City Council Tammie Keplinger, Charlotte Mecklenburg Planning Department Rachel Russell Krenz, RAM Realty Advisors Jeff Brown, Moore & Van Allen, PLLC Bridget Grant, Moore & Van Allen, PLLC Keith MacVean, Moore & Van Allen, PLLC CHAR2\1974332v1

Pet_No. TAXPID OWNERLASTN OWNERFIRST COWNERFIRS COWNERLAST MAILADDR1 MAILADDR2 CITY STATE ZIPCODE 2017-173 12101227 PRENDERGAST CHARLES F GRETCHEN C PRENDERGAST 1039 QUEENS RD WEST CHARLOTTE NC 28207 2017-173 12101222 INSIDE PASSAGE LLC 1066 HEATHER GLENN DR MATTHEWS NC 28104 2017-173 12103312 AP 1930 CAMDEN RD LLC C/O ASANA PARTNERS LP 1616 CAMDEN RD SUITE 210 CHARLOTTE NC 28203 2017-173 12101281 RECKORD CLAUDIUS 1711 DOVE COTTAGE DR CHARLOTTE NC 28266 2017-173 12101212 CAROLINA FOODS INC 1807 S TRYON ST CHARLOTTE NC 28203 2017-173 12101253 INC THE ABBOTT CONDOMINIUM ASSOCIATION 1815 SOUTH TRYON ST SUITE D CHARLOTTE NC 28203 2017-173 12101267 OWNERS ASSOC INC CSV COMMERCIAL LOFTS CONDO 1815 SOUTH TRYON ST SUITE D CHARLOTTE NC 28203 2017-173 12101219 REEL HOLDINGS LLC 1900 ABBOTT ST,SUITE 100 CHARLOTTE NC 28203 2017-173 12101237 BAHABRI STORES LLC 1900 ABBOTT ST,SUITE 102 CHARLOTTE NC 28203 2017-173 12101223 SMITH HARRIS PROPERTIES LLC 1900 ABBOTT ST,SUITE 104 CHARLOTTE NC 28203 2017-173 12101224 3C HOLDING LLC 1900 ABBOTT ST,SUITE 105 CHARLOTTE NC 28173 2017-173 12101220 AWESOME J LLC 1900 ABBOTT ST STE 101 CHARLOTTE NC 28203 2017-173 12101236 GEORGE STEPHEN CHRISTOPHER 1905 ABBOTT ST CHARLOTTE NC 28203 2017-173 12103319 TREMONT WEST LLC 1919 SOUTH BLVD CHARLOTTE NC 28203 2017-173 12103324 1919 SOUTH BLVD LLC 1919 SOUTH BLVD CHARLOTTE NC 28203 2017-173 12101254 1920 LOFR LLC 1920 ABBOTT ST STE 300 CHARLOTTE NC 28203 2017-173 12103345 2000 HAWKINS LLC 1920 CLEVELAND AVE STE C CHARLOTTE NC 28203 2017-173 12101240 BOSWELL MATTHEW NEAL 1921 ABBOTT ST UNIT 1921 CHARLOTTE NC 28203 2017-173 12101273 DAHER LITTLE HOLDINGS LLC 1927 S TRYON,STE 200 CHARLOTTE NC 28203 2017-173 12101277 P&A REALTY LLC 1927 S TRYON ST #300 CHARLOTTE NC 28203 2017-173 12101278 GBK TRYON LLC C/O DAVID KOSTMAYER 1927 S TRYON ST STE 205 CHARLOTTE NC 28203 2017-173 12101271 HAK HOLDINGS LLC 1927 S TRYON ST UNIT 107 CHARLOTTE NC 28203 2017-173 12101286 CG AND SS PROPERTIES LLC 1927 TRYON ST STE 106 CHARLOTTE NC 28203 2017-173 12101242 MCCONELL KATHLEEN ANNE 1929 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101262 SMART CO, LLC 1930 ABBOTT ST SUITE 304 CHARLOTTE NC 28203 2017-173 12101231 ROY JOSEPH T IV NANCY N ROY 1930 ABBOTT ST,SUITE 400 CHARLOTTE NC 28203 2017-173 12101232 LEIGH BRINKLEY DESIGN INC 1930 ABBOTT ST,SUITE 401 CHARLOTTE NC 28203 2017-173 12101233 D-HIGH LLC 1930 ABBOTT ST,SUITE 402 CHARLOTTE NC 28203 2017-173 12101258 CGR CREATIVE LLC 1930 ABBOTT ST SUITE 304 CHARLOTTE NC 28203 2017-173 12101243 MORGAN CHARLES W 1933 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101244 WOOD LISA BRYAN WOOD 1937 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101216 VS AMERICA INC 1940 ABBOTT ST UNIT 501 CHARLOTTE NC 28203 2017-173 12101279 REPAS KATHRYN 1943 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101280 BURDI DANIEL G 1947 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101226 TECHSTRUCTURES LLC 1950 ABBOTT ST,SUITE 601 CHARLOTTE NC 28203 2017-173 12101230 MUCCI REAL ESTATE HOLDING LLC 1950 ABBOTT ST STE 605 CHARLOTTE NC 28203 2017-173 12101225 ALLEGIANCE CAMDEN SQUARE LLC 1950 ABBOTT ST SUITE 600 CHARLOTTE NC 28203 2017-173 12101282 BROWN PHILLIP REALITY LLC 1955 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101283 RANDLE BRIANA RONALD RANDLE 1959 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101285 CANTRELL EMILY 1967 ABBOTT ST CHARLOTTE NC 28203 2017-173 12101264 A-1 DISTRIBUTING COMPANY LLC 2000 EDISON ST CHARLOTTE NC 28206 2017-173 12103328 HODGE JOSHUA P ASHLEY M HODGE 2002 HAWKINS STREET CHARLOTTE NC 28203 2017-173 12103327 ZUERNER CHRISTOPHER JAYME MARIE CARTER 2006 HAWKINS ST CHARLOTTE NC 28203 2017-173 12103329 PARRISH TIM SAMANTHA BONDER 211 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103318 TREMONT WEST LLC 214 W TREMONT AV #200 CHARLOTTE NC 28203 2017-173 12103321 1919 SOUTH BLVD LLC 214 W TREMONT AV #200 CHARLOTTE NC 28203 2017-173 12103330 O`BRIEN LAUREN LAUREN 215 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103331 GASBARRO JASON M ASHLEY GASBARRO 219 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103332 BALCOME JOHN STEPHEN MERYL BENDER 223 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103333 WURTENBERGER MARK ELIZABETH WURTENBERGER 227 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103334 LENART MICHAEL D 231 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103335 KARTHAUSER GARRETT A 235 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103336 CIKOTAS VAIDAS J 241 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103337 TAYLOR JASON 245 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103338 ZULLO JOHNATHON J EMILY C ODIOSO 249 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103339 GIRA CHRISTOPHER 253 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103340 BANKS JOHN M AMBER ROBERTS 257 DOGGETT ST CHARLOTTE NC 28203 2017-173 12103341 CALOUCHE PHILIP S 261 DOGGETT ST CHARLOTTE NC 28203 2017-173 12101269 TOM JAMES COMPANY 263 SEABOARD LN FRANKLIN TN 37067

2017-173 12103342 AZAROFF SCOTT M 265 DOGGETT ST CHARLOTTE NC 28203 2017-173 12101266 DECO-TECTURE, LLC 2865 BARTNAM RD WINSTON-SALEM NC 27106 2017-173 12101265 SIMMONS GREGORY L CAROL C SIMMONS 2906 HEATHMOOR LN CHARLOTTE NC 28211 2017-173 12101276 RMTC PROPERTIES LLC 305 S JEFFERSON ST ROANOKE VA 24011 2017-173 12101256 GERRARD PROPERTIES LLC 3117 WILLOW OAK RD CHARLOTTE NC 28209 2017-173 12103353 WALLING CAROLINE 314 HELIX WAY CHARLOTTE NC 28203 2017-173 12103352 BERGIN BRIDGET J TIMOTHY F BLAKE 318 HELIX WAY CHARLOTTE NC 28203 2017-173 12101255 ROJDEV ILIJA ROZA ROJDEV NIKOLOVSKA 320 ABBOTT ST UNIT 301 CHARLOTTE NC 28203 2017-173 12103351 YARNELL KELLYE S 322 HELIX WY CHARLOTTE NC 28203 2017-173 12103350 EVANS AMBER LYDIA ANDREW R PERRY 326 HELIX WAY CHARLOTTE NC 28203 2017-173 12103349 MACBEAN CONNOR W ALLYSON O MACBEAN 330 HELIX WAY CHARLOTTE NC 28203 2017-173 12103308 BARRINGER CAPITAL LLC 333 W TRADE SUITE 370 CHARLOTTE NC 28202 2017-173 12103347 ADIMOOLAM KANNAN TAMILARASI KANNAN 338 HELIX WY CHARLOTTE NC 28203 2017-173 12101257 CERTACARE LLC 3410 GRESHAM PLACE CHARLOTTE NC 28211 2017-173 12103346 IDE JUSTIN 344 HELIX WY CHARLOTTE NC 28203 2017-173 12103344 GUIDI CORINNE 352 HELIX WAY CHARLOTTE NC 28203 2017-173 12101259 ADE774 LLC 3535 ROSEWELL RD STE 63 MARIETTA GA 30062 2017-173 12103343 WORLEY AMBER D 356 HELIX WAY CHARLOTTE NC 28203 2017-173 12101228 WOEHLER BYRON M PAMELA J WOEHLER 3601 BOUNTY CT MATTHEWS NC 28104 2017-173 12101263 WALDTHAUSEN KURT 3808 POMFRET LN CHARLOTTE NC 28211 2017-173 12103355 HELIX SOUTH END OWNERS ASSOCIATION INC 4310 PARK ROAD STE 101 CHARLOTTE NC 28209 2017-173 12101402 DCC PARCEL B PLUS LLC C/O RAM DEVELOPMENT COMPANY 4801 PGA BV PALM BEACH GARDENS FL 33418 2017-173 12101235 PLAN B CAPITAL LLC 4817 HARDISON RD CHARLOTTE NC 28226 2017-173 12103325 WHC PROPERTIES LLC 5306 SOUTH BLVD CHARLOTTE NC 28217 2017-173 12101238 ABBOTT SOUTHEND LLC 5312 WINGEDFOOT RD CHARLOTTE NC 28226 2017-173 12103317 BREATHING ROOM YOGA AND APPAREL LLC 8707 HEYDON HALL CIRCLE CHARLOTTE NC 28210 2017-173 12103326 JONES ANTON X C/O WELLS FARGO HOME MORTGAGE PO BOX 10335 DES MOINES IA 50306 2017-173 12101221 B2 PARTNERS LLC PO BOX 220010 CHARLOTTE NC 28222 2017-173 12103307 THE HORNE COMPANY PARTNERS LLC PO BOX 36485 CHARLOTTE NC 28236 2017-173 12101211 FLYING KR REAL ESTTE LLC PO BOX 36816 CHARLOTTE NC 28236 2017-173 12101214 CAROLINA FOODS INC (BY MERGER) PO BOX 36816 CHARLOTTE NC 28236 2017-173 12103315 VV 214 W TREMONT LLC PO BOX 36938 CHARLOTTE NC 28236 2017-173 12103320 SOUTHEND ASSOCIATES LLC PO BOX 36938 CHARLOTTE NC 28236 2017-173 12101268 LAW FIRM CAROLINAS III LLC PO BOX 41027 GREENSBORO NC 27404 2017-173 12101272 RBS CHARLOTTE PROPERTIES LLC PO BOX 41027 GREENSBORO NC 27404

Pet_No. ORGANIZATI FIRST_NAME LAST_NAME STREET_ADD UNIT_NUM CITY STATE ZIP 2017-173 Bike Routes 4 Fitness Inc Debra L. Franklin 1750 Camden Road Apt. 610 Charlotte NC 28203 2017-173 Candlewood Homeowners Association Jim & Donna Lorenzen 2516 S Tryon St Charlotte NC 28203 2017-173 Dilworth Community Development Association Cynthia L Schwartz 409 Rensselaer Av Charlotte NC 28203 2017-173 Dilworth Community Development Association John Gresham 717 E Kingston Av Charlotte NC 28203 2017-173 Dilworth Community Development Association Scott Paviol 1920 Park Road Charlotte NC 28203 2017-173 Ephesus Church Wil Mover 1510 S Mint St Charlotte NC 28203 2017-173 Olmsted Park Homes HOA Nina Lipton 415 Meacham St Charlotte NC 28203 2017-173 South End Neighborhood Association Bryan Geers 115 E Park Ave 424 charlotte NC 28203 2017-173 South End Neighborhood Association Jennifer McCartney 1453 Camden Road Charlotte NC 28203 2017-173 South End Neighborhood Association Krissy Oechslin 325 E. Park Ave. #4 Charlotte NC 28203 2017-173 South Tryon Community Coalition Rasheda L. McMullin 2516 S Tryon St Charlotte NC 28203 2017-173 Sunset At Linda Vista Tiffany Harney 2421 Marshall Pl Charlotte NC 28203 2017-173 Sunset Hills Neighborhood Association Marcel Dawspm 525 Atherton St Charlotte NC 28203 2017-173 Westover Hills Neighborhood Association Shannon McKnight 1208 Fordham Rd. Charlotte NC 28208 2017-173 Westover Hills Neighborhood Association Victoria Watlington 1324 Bethel Rd Charlotte NC 28208 2017-173 Wilmore Neighborhood Assocation Angela Marshall 1630 S Mint St Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Brian Walker 501 West Bv Charlotte NC 28202 2017-173 Wilmore Neighborhood Assocation John English 1630 S Mint St Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Julie Knutson 1604 Merriman Ave Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Justin Lane 1550 Wilmore Dr Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Kathryn Wilson 1907 Wilmore Drive Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Lashay McCoy 815 W Kingston Ave Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Louise Shackford 1908 Wood Dale Tr Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Marilyn Corn 218 W Park Ave Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Martha Epps 501 West Bv Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Michael Walsh 2017 Wood Dale Terrace Charlotte NC 28203 2017-173 Wilmore Neighborhood Assocation Nathan Gray 1557 Wilmore Dr Charlotte NC 28203

NOTICE TO INTERESTED PARTIES OF A REZONING PETITION PETITION # 2017-173 RAM Realty Advisors Subject: Rezoning Petition No. 2017-173 Petitioner/Developer: Current Land Use: Existing Zoning: Rezoning Requested: Date and Time of Meeting: Location of Meeting: RAM Realty Advisors vacant MUDD MUDD-O November 30 th, 2017 at 6:00 p.m. Charlotte Trolley Powerhouse Building 1507 Camden Road Charlotte, NC 28203 Date of Notice: 11/20/2017 We are assisting RAM Realty Advisors (the Petitioner ) on a Rezoning Petition recently filed to allow the development of the site adjacent to the existing parking deck (the Site ) located on 240 Doggett Street, Charlotte, NC. We take this opportunity to furnish you with basic information concerning the Petition and to invite you to attend a Community Meeting to discuss it. Background and Summary of Request: This Petition involves a request to rezone the ± 0.36 acre Site from MUDD to MUDD-O. The rezoning plan proposes to allow the development of the Site with a well-designed quality mixed-use development with approximately 9,000 square feet of active ground floor uses. Community Meeting Date and Location: The Charlotte-Mecklenburg Planning Department s records indicate that you are either a representative of a registered neighborhood organization or an owner of property near the Site. Accordingly, we are extending an invitation to attend the upcoming Community Meeting to be held on Thursday, November 30th, at 6:00 p.m. at Charlotte Trolley Powerhouse Building, 1507 Camden Road, Charlotte, NC 28203. Representatives of the Petitioner look forward to discussing this exciting rezoning proposal with you at the Community Meeting. In the meantime, should you have questions about this matter, you may call Bridget Grant (704-331-2379) or Jeff Brown (704-331-1144). Thank you. cc: Mayor and Members of Charlotte City Council Tammie Keplinger, Charlotte Mecklenburg Planning Department Rachel Russell Krenz, RAM Realty Advisors Jeff Brown, Moore & Van Allen, PLLC Bridget Grant, Moore & Van Allen, PLLC Keith MacVean, Moore & Van Allen, PLLC CHAR2\1966186v1

Site Location CHAR2\1966186v1 2