HomeMy Public PortalAbout2001-22® RESOLUTION NO. 2001 - Ot,7'N
A RESOLUTION AFFIRMING
H. A. PARTS PRODUCTS OF INDIANA COMPANY
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
(2001 Expansion)
WHEREAS, H. A. Parts Products of Indiana Company (HAPPICO) has heretofore been
granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and,
WHEREAS, said company has submitted a form CF -1 as of June 8, 2001 for tax abatement
on new equipment granted in 2001 and
WHEREAS, the Greencastle Common Council has reviewed the CF -1 form, a copy of which
is attached hereto, and has found compliance with the Statements of Benefits as approved by the
Greencastle Common Council;
NOW THEREFORE BE IT RESOLVED that the Common Council of the City of
Greencastle, Putnam County, Indiana, approves the CF -1 form as submitted as being in compliance
with the Statements of Benefits previously filed by H. A. Parts Products of Indiana Company.
BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be
0 made a record and filed along with the CF -1 with the Putnam County Auditor.
COMMON COUNCIL OF THE CITY OF GREENCASTLE
orm Crampton� /
/ V �
Mark N. Hammer
T
Thomas Roac
Mike Rokicki
Approved and signed by me this 10th day of July, 2 1 at j,' o'clock, P.M.
AT T:
Pamela S. Jones, Cl k- reasurer
Q44
Nancy`. is ael, Mayor
11
COMPLIANCE WITH STATEMENT OF BENEFITS FORM
=r� / State Form 44973 (R3 / 9-00) CF -1
..ice• • Prescribed by the State Board of Tax commissioners, 1991
STRUCTIONS: 1. Property owners whose Statement of Benefits was approved after June 30, 1991 must file this form with the County Auditor and the
local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (This does not apply
to property located in a residentially distressed area). (IC 6 -1.1- 12.1 -5.6)
2. If the deduction applies to Real Estate and Improvements, then this form must be filed with the initial deduction application and then
annually within sixty (60) days after the end of each year in which the deduction is applicable.
3. For New Manufacturing Equipment. this form must be filed with Form 322 ERAIPP between March land May 15 of each year, un less a
filing extension under IC 6- 1.1 -3.7 has been granted. A person who obtains a filing extension must file between March 1 and June 14
ofeach year.
4. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance
form !CF -11.
Name of taxpayer
H.A. Parts Products of Indiana Company
Address of taxpayer (street and number, city, state and ZIP code)
2200 SR 240 East, P.O. Box 157
Greencastle. IN 46135
Name of contact person Telephone number
Michael Burns ( 765 ) 653 -2000 ext. 210
C
:0411L.111111,
Assessed Value Cost' E.
1,660,770 27,954,000
Name of designating body
Resolution number
Common Council - City of Greencastle
2001 -5
Location of property
County
Taxing district
2200 SR 240 East, Greencastle, IN 46135
Putnam
Greencastle City
Description of real property improvements and /or new manufacturing equipment to be acquired
Estimated starting date
11.300,000
March 2001
See attached.
Estimated completion date
Salaries
July 2001
C
:0411L.111111,
Assessed Value Cost' E.
1,660,770 27,954,000
Assessed Value.•;
3,316,000
.ument number of employees
EMU::,
482
1460
Of Salaries
13 400,000
13.100
Number of employees retained
482
460
Salaries
13 400 000
11.300,000
Number of additional employees
0
Salaries
0
32,054,000
( Cost
ore project 14,700,000
Assessed Value Cost' E.
1,660,770 27,954,000
Assessed Value.•;
3,316,000
Cosf -` -:
Assessed Value
es of proposed project
7Netv iiues
2,000,000
Amount of hazardous waste converted
4,100,000
Other benefits
es of any property being replaced
upon completion of project 16,700,000
ore project 12,994,836
Assessed Value
1,218,570
32,054,000
( Cost
Assessed Value
": Cast •'
Assessed Value
Plus: Values of proposed project
Less: Values of any property being replaced
Net values upon completion of project
27,918,591
8,473,890
NOTE: The COST of the property is confidential pursuant to IC 6 -1.1- 12.1 -5.6 (d).
"SECTIONS WASTE CONVERTED ANDOTHER BENEF ITSPROMISED BY THE TAXPAYER . �As Estlrtleted on SO-11 Actual .. :
Amount of solid waste converted
--
Amount of hazardous waste converted
--
Other benefits
h ISl',.
INSTRUCTIONS: (IC64.14Zf -5.9)
1. Within fory-five (45) days after receipt of this form, the designating body may determine whether or not the proper owner has substantially complied with
the Statement of Benefits.
j If the property owner is found NOT to be in substantial compliance, the designating body shall send the property owner written notice. The notice must include
thareasons for the determination and the date, Lime and place of a hearing to be conducted by the designating body. If a notice is marled to a property
®
owner for new manufacturing equipment and /or research and development equipment, a copy of the written notice shall be sent to the State Board of Tax
Commissioners,
3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable effort to
substantially comply with the Statement of Benefits.
4. If the designating body delermines that the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolution
terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to: (1) the property owner, (2) the County Auditor,
and (3) the State Board of Tax Commissioners.
We have reviewed the CF -1 and find that:
the property owner IS in substantial compliance
the property owner IS NOT in substantial compliance
other (specify)
Approved 0 Denied (see insruction 4 above)
Reasons for the determination (attach additional sheets ifnecessary)
Signature of authorized member
Date signed (month, day, year)
Attested by:
Designating twdy
the property owner is found not to be in substantial compliance, the property owner shall receive the opportunity for a hearing. The
following date and time has been set aside for the purpose of considering compliance.
Time of hearing
�AM FPM
Date of hearing
Location of hearing
4
HEARING RESULTS (to be completed after the hearing)
Approved 0 Denied (see insruction 4 above)
Reasons for determination (attach additional sheets if necessary)
Signature of authorized member
Date signed (month, day, year)
Attested by:
Designating body
APPEAL RIGHTS flC 6 -1.1- 12.1- 5.9(e))
property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a
mplaint in the office of the Circuit or Superior Court together with a bond conditioned to pay the costs of the appeal if the
appeal is determined against the property owner.
Form CF -1, page 2 - CopyngM 02001 Decision Inrorma eon Systems. Inc.