HomeMy Public PortalAbout2001-23RESOLUTION NO. 2001- 23
•
A RESOLUTION AFFIRMING
OXFORD AUTOMOTIVE, INC.
WHEREAS, Oxford Automotive, Inc., 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 14, 2001 for tax abatement
granted in 2000 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 Oxford Automotive, Inc.
BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be
1]
made a record and filed along with the CF -1 with the Putnam County Auditor.
VWV✓� L
Norm Crampton
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
(LOBDELL -EMERY CORPORATION)
COMMON COUNCIL OF THE CITY OF GREENCASTLE
Joe Leichty
r1?��
Pamela S. Jones, Cler - reasurer
Approved and signed by me this,:��qay of Augu "001 at �•Oy o'clock, p.m.
Nancy A. chael, Mayor
ATT T
( W�F I.VMY 3 VVI I ti JIAI tIVItIV I Vh titNtrl I J F ORM
44973 (
nn 44973 ( �
State FoR3 / 9 -00) CF-1
Prescribed by the State Board of Tax Commissioners, 1991
INSTRUCTIONS: 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)
0 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 qufpment, this form must be filed with Form 322 ERA/PP between March 1 and May 15 of each year, unless 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
of each year
4. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance
form (CF -1).
Name of taxpayer
Lobdell Emery Corporation (Oxford Automotive)
Address of taxpayer (street and number, city, state and ZIP code)
1250 Stephenson Highway
Troy, MI 48083
Name of contact person Telephone number
Robert D. Shannon Supervisor of Taxation (248 ) 577 -3474
Current number of employees 190
190
lanes
5,898,000
5 898 000
er of employees retained
Name of designating body
Greencastle COMMOn
Council
Resolution number
2000 -16
Location of property
455,000
County
Taxing district
370 Manhatten Road
Greencastle, IN
Putnam
Greencastle City
Description of real property improvements and /or new manufacturing equipment to be acquired
Estimated starting date
Total Investment:
Special Tooling: $5,215,119
07/01/2000
Estimated completion date
03/30/2001
Machinery & Equip: $3,225,989
Current number of employees 190
190
lanes
5,898,000
5 898 000
er of employees retained
16
16
Salaries
000
455,000
Number of additional employees
7 4 2 55
86
Salaries
2,071,000
2.416 000
SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED.BY THE TAXPAYER , [As Estimated on SB•1I
� - � Actual
Amount of solid waste converted
--
Amount of hazardous waste converted
Assessed Value.
Cosh "mow
Assessed Value
Assessed Value
Values before project
2 080 070
Plus: Values of proposed project
7, 000,000
Less: Values of any property being replaced
Net values upon completion of project
Values before project
l.r Cos4 ti=� :
Assessed Value
7 000 000
�.� „s.Cost A
19
2 080,070
Assessed Value
5.701.293
,�,�yCost ' :
Assessed Value
Plus: Values of proposed project
8,441,108
Less: Values of any property being replaced
Net values upon completion of project
2 7,502,063 1
NOTE: The COST of the property is confidential pursuant to IC 6 -1.1- 12.1 -5.6 (d).
SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED.BY THE TAXPAYER , [As Estimated on SB•1I
� - � Actual
Amount of solid waste converted
--
Amount of hazardous waste converted
Other benefits:
ATTACHMENT TO FORM CF -1, page 1, Section 2
LOBDELL -EMERY CORPORATION
INSTRUCTIONS: (IC 6-1.1- 12.1 -5.9)
1. Within forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with
" Statement of Benefits.
2. 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
the reasons for the determination and the date, time and place of a hearing to be conducted by the designating body. If a notice is mailed 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 determines 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)
Date signed (month, day, year)
Reasons for the determination (attach additional sheets if necessary)
` ature of authorized member
Date signed (month, day, year)
Attest by:
Designating body
If the property owner is found jnqrybe in substantial compliance, the property owner shall receive the opportunity for a hearing. The
following date and time has bee et aside for the purpose of considering compliance.
Time of hearing
❑ AM ❑ PM
Date of hearing
Location of hearing
HEARING RESULTS to be completed after the hearin
❑ Approved ❑ Denied (see instruction 4 above)
Reasons for the determination (attach additional sheets if necessary)
Signature of authorized member
Date signed (month, day, year)
Attested by:
Designating body
APPEAL RIGHTS PC 6 -1.1- 12.1 -5.9(e
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint
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.