Loading...
HomeMy Public PortalAbout2014-8yy ingham c / iz/ . Mark N. Hammer Terry!. Smith ATTES L nd RESOLUTION NO. 2014 - 8 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING CROWN EQUIPMENT CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Crown Equipment Corporation has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted the following forms as of May 15, 2014: CF -1 /PP for tax abatement on equipment granted in 1995, CF -1 /PP for tax abatement on equipment granted in 2011, and, CF -1 /RE for tax abatement on a facility expansion granted in 2011. WHEREAS, the Common Council has reviewed the CF -1 forms, copies of which are attached hereto, and has found compliance with previously approved Statements of Benefits. NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF -1 forms as submitted as being in compliance with the Statements of Benefits previously filed by Crown Equipment Corporation. BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with the CF -1 forms with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 8th day of July, 2014. COMMON COUNCIL OF THE CITY OF GREENCASTW, INDIANA Adam Cohen _ :4 Phyl s Ross Ro'kicki Approved and signed by me this 8th day of July, 2014 at p.m. o'clock. . Dunbar, Cler -Treasurer Susan V. Murray, Mayor INSTRUCTIONS: 1 Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 6 -1 1- 12.1 -5.6) 2. This forrn must be filed with the Form 103 -ERA Schedule of Deduction from Assessed Value 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 the extended due date of each year 3. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance (CF -1). 'P#5E0.101 w1 Name of taxpayer Crown Equipment Corporation Address of taxpayer (number and street, city, state, and ZIP code) 44 South Washington Street, New Bremen, OH 45869 -1247 Name of contact person Thomas J. Lathrop Name of designating body Greencastle City Council Location of property 2600 State Road 240, Greencastle Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. '� SECTION:3;,;4 EMPLOYEE$ ANPAAL/1RIES ; Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries SECTION 4; AS ESTIMATED ON SB -1 ACTUAL COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R / 1 -06) Prescribed by the Department of Local Government Finance :* ; P4OFIER4. Z EMPLOYEES AND SALARIES Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project I hereby certify that the representations in this statement are true. Signature of authorized eppesentative (477 -ka(l - f q�1.i? /. -rla A, V TAXPAyERINFORMiAT :w MANUFACTURING — EQUIPMENT COST ASSESSED VALUE 15,000,000.00 15,000,000.00 COST 22,764,777.00 ASSESSED VALUE Values before project Plus: Values of proposed project 22,764,777.00 Less: Values of any property being replaced Net values upon completion of project NOTE: The COST of the property is confidential pursuant to IC 6- 1.1- 12.1 -5.6 (d). WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: COST County Putnam }COST AND'VALIJES a , 5; R & D EQUIPMENT - -- - LOGIST DIST - -- — EQUIPMENT ASSESSED ASSESSED COST VALUE COST VALUE ASSESSED VALUE COST a . WASTEtC o ! + n IAND' OT1HEft,BENEFITSPIROMISEUJBYTHE TAXPAYER Title Corporate Tax Specialist Telephone number (419) 629-2311 AS ESTIMATED ON SB -1 ASSESSED VALUE IO COST EC &i:..= A TMPAYER =CERTIFICATION { ` FORM CF -1 ! PP Resolution number 1995 -19, 1995 -20 DLGF taxing district number 008 Estimated starting date (month, day, year) 10/15/1995 Estimated completion date (month, day, year) 03/01/1996 AS ESTIMATED ON SB -1 ACTUAL 9.00 0.00 0.00 0.00 0.00 6,791,440.00 515 20,466,589.00 IA WI\ 515 20,466,589.00 Date signed (month, day, year) / I II/ tr ACTUAL iStALVIV - IT - EQUIPMENT -- - COST ASSESSED VALUE ASSESSED VALUE OPTIONAL ; ^ FOR USE BrA)DESIGNATING WHOtELECTSITtO -REUIEyTHECOMPLIANCE V1(ITH STATEMENTiOF S * ( FORMKCF A ' AS A PROVED,AFTERMLINE 0 1991; INSTRUCTIONS: (IC 6 -1 1- 12.1 -5.9) 1 This page does not apply to a Statement of Benefits filed before July 1, 1991, that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. 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 the Statement of Benefits. 3. 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, a copy of the written notice will be sent to the Township Assessor and the County Auditor 4 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. 5. 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 Township Assessor We have reviewed the CF -1 and find that: rJ the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Susan V Murray, Mayor Attested by Lynda R. Dunbar, Clerk- Treasure Time of hearing ❑ Approved Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Attested by z Date of hearing (month, day, year) Location of hearing oy Designating body Greencastle Qmmbi Council - CF -1 /PP If the property owner is found not to be in substantial compliance, the property owner shall receive th portunity for a hearing The following date and time has been set aside for the purpose of considering compliance. t { HEARING RESULTS (5 after the 8eari AL Denied (see instruction 5 above) Designating body Date signed (month, day, year) 07/08/2014 Date signed (month, day, year) APPEAL RIGHTS [IC 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 COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R / 1 -06) Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 6 -1 1- 12.1 -5.6) 2. This form must be filed with the Form 103 -ERA Schedule of Deduction from Assessed Value 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 the extended due date of each year. 3. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance (CF -1). AXPAY,ER INF Name of taxpayer Crown Equipment Corporation Address of taxpayer (number and street, city, state, and ZIP code) 44 South Washington Street, New Bremen, OH 45869 -1247 Name of contact person Thomas J Lathrop SECTION 2 = ", ;; Name of designating body Greencastle City Council Location of property 2600 State Road 240, Greencastle SECTIONF3 ACTUAL 4 " 7 •SECTION ,6 v LOCATION ANtiME Description of new manufacturing equipment, or new research and development equipment, or new infonnation technology equipment, or new logistical distribution equipment to be acquired. Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries AS ESTIMATED ON SB -1 Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: I hereby certify that the representations in this statement are true. Signs,t ire 0/ aauth� ed represdntative°" I i l EMPLOYEESAND SALARIES EMPLOYEES AND SALARIES MANUFACTURING - -- — R & D EQUIPMENT EQUIPMENT COST ASSESSED 10,339,252.00 10,950,000.00 21,289,252.00 COST 10,339,252.00 VALUE ASSESSED VALUE Values before project Plus: Values of proposed project 12,425,525.00 Less: Values of any property being replaced Net values upon completion of project NOTE: The COST of the property is confidential pursuant to IC 6 -1.1- 12.1 -5 6 (d). 22,764,777.00 SECTION15' ` WASTE COfJb__ ti_?�A 1 Title COST County Putnam COST ASSESSED VALUE ASSESSED VALUE Corporate Tax Specialist AS ESTIMATED ON S 302.00 12,546,000.00 302.00 12,546,000.00 143.00 5,934,000.00 COST COST LOGIST- DIST- -- EQUIPMENT ASSESSED VALUE AS ESTIMATED ON SB -1 Telephone number (419) 629 -2311 , V Resolution number 2011 -2, 2011 -4 DLGF taxing district number 008 Estimated starting date (month, day, year) 04/01/2011 Estimated completion date (month, day, year) 03/31 /2013 ASSESSED VALUE B -1 FORM CF -1 / PP 213 7, 920, 589.00 IT EQUIPMENT COST COST 515 20,466,589.00 302 12,546,000.00 AXPAYER CERTIFICATION Date signed (mont , day, year) / o ACTUAL ASSESSED VALUE ASSESSED VALUE RUSE'BYi'AtDESI W, H E141, TO REy EW T OMPUANGEINITH' 71WE TENT i ,�. mkt �. THAT •WASAFPROUEDyQFTERJUNZ30 „1991_ INSTRUCTIONS: (IC 6 -1 1- 12.1 -5.9) 1 This page does not apply to a Statement of Benefits filed before July 1, 1991, that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. 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 the Statement of Benefits. 3. 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, a copy of the written notice will be sent to the Township Assessor and the County Auditor 4 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. 5. 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 Township Assessor We have reviewed the CF -1 and find that: tg the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Susan V Murray, Mayor Attested by Lynda R. Dunbar, Clerk- Treasure If 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. HEARI NGLRESULTS' /etetl after thetearingy Time of hearing El Approved Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Attested by Date of hearing (month, day, year) Location of hearing Designa ng dy Greenc Common Council - CF -1 /PP Denied (see instruction 5 above) Designating body Date signed (month, day, year) 07/08/2014 Date signed (month, day, year) APPEAL RIGHTS [ C 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 COMPLIANCE WITH STATEMENT OF BENEFITS REAL ESTATE IMPROVEMENTS State Form 51766 (R3 / 2 -13) Prescribed by the Department of Local Government Finance INSTRUCTIONS. 1 This form does not apply to property located in a residentially distressed area or any deduction for which the Statement of Benefits was approved before July 1, 1991 2. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits (Form SB -1 /Real Property) 3. This form must accompany the initial deduction application (Form 322/RE) that is filed with the county auditor 4 This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor and the designating body before May 15, or by the due date of the real property owner's personal property return that is filed in the township where the property is located. (IC 6 -1 1- 12.1- 5.1(b)) 5. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance form (Form CF -1 /Real Property). S.ECTION}1 t LOCATION A ADESCRIP KN OF,PROPERTYL Name of taxpayer Crown Equipment Corporation Address of taxpayer (number and street, city, state, and ZIP code) 44 South Washington Street, New Bremen, OH 45869 -1247 Name of contact person Thomas J. Lathrop Name of designating body Greencastle City Council Location of property 2600 State Route 240, Greencastle Description of real property improvements 4.§.ECTIIPN'aZglangt _ , � ° „ EMPLOYEES4411D Current number of employees Salaries Number of employees retained Salaries - Number of employees Salaries EMPLOYEES AND SALARIES COST AND VALUES AS ESTIMATED ON SB -1 Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project ACTUAL Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: COST COST Page 1 of 2 Resolution number 2011 - 2,2011 -4 REAL ESTATE IMPROVEMENTS ASSESSED VALUE 7,194,189 6,500,000 13,694,189 7,194,189 9,243,340 1 6,437,529 I hereby certify that the representations in this statement are true. Signature o aytho ized represditOtive Title / , Corporate Tax Supervisor County AS ESTIMATED ON SB -1 302 12,546,000 302 12,546,000 143 5,934,000 20 14 PAY 20 15 FORM CF -1 / Real Property PRIVACY NOTICE The cost and any specific individual's salary information is confidential; the balance of the filing is public record per IC 6 -1 1- 12.1 -5.1 (c) and (d). Putnam DLGF taxing district number 008 Telephone number ( 419 ) 629 -2311 Estimated start date (month, day, year) 04/01/2011 Actual start date (month, day, year) Estimated completion date (month, day, year) 11/01/2011 Actual completion date (month, day, year) 09/24/2012 ASSESSED VALUE AS ESTIMATED ON SB -1 ACTUAL SEGTION(6 : TAX PAYER CERTIFICATION 4 Date signed (moth, day, year) ACTUAL 515 20,466,589 302 12,546,000 213 7,920,589 P,TIONAL FORtUSErBY=A DESIG>31NG BODY WHQ EJECTS TOREVIEV11'ECOMFLIANCE WITH STATEM BENEFITS FORM G THAT WAS OVED AFTEWZIUNEt30 INSTRUCTIONS: (IC 6 -1 1- 12.1 -5.1 and IC 6 -1 1- 12.1 -5.9) 1 Not later than forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits (Form SB -1 /Real Property) 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. The date of this hearing may not be more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor 3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits (Form SB- 1/Real Property) and whether any failure to substantially comply was caused by factors beyond the control of the property owner 4 If the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution terminating the property owner's deduction. if the designating body adopts such a resolution, the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to. (1) the property owner; (2) the county auditor,' and (3) the county assessor We have reviewed the CF -1 and find that: F1 the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Susan V Murray. Mayor v,„_—. Attested by Time of hearing Attested by Signature of authorized member Lynda 6CJ,1Fibar, Clefk -Tre surer Date of hearing (month, day, year) ❑ Approved Reasons for the determination (attach additional sheets if necessary) Location of hearing Page 2of2 Designating If the property owner is found not to be in substantial compliance, the property owner shall reecc ivy the opportunity for a hearing The following date and time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty (30) days of the date of mailing of this notice ) HEARING 7§..(to e affer the hearing) x ' Denied (see instruction 4 above) Designating body Date signed (month, day, year) 07/08/2014 reencastle Common Council - CF -1 /RE Date signed (month, day, year) APPEAL RIGHTS [ C 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