Loading...
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.