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