Loading...
HomeMy Public PortalAbout2014-10RESOLUTION NO. 2014 - 10 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING HEARTLAND AUTOMOTIVE, LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Heartland Automotive, LLC, 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 2003, CF -1 /PP for tax abatement on equipment granted in 2004, CF -1 /PP for tax abatement on equipment granted in 2007, CF -1 /PP for tax abatement on equipment granted in 2009, and, CF -1 /PP for tax abatement on equipment granted in 2013. WHEREAS, the Common Council has reviewed the CF -1 forms, copies of which iare attached hereto, and has found compliance with the 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 Heartland Automotive LLC. 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 GREENCA TLE, INDIANA s 04 Jin e S. ingham G Adam ohen a ) C (.4 e evi X)/Vel/i-e-oe^il Maroc c N. Hammer Phyl Ross s Rokicki Terry / J. S ATTEST: Approved and signed by me this 8th day of July, 2014 at R. Dunbar, Clerk- Treasurer Susan V. Murray, Mayor COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R2 / 5 -13) Prescribed by the Department of Local Govemment 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. (/C 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 1C 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 -I). SECTION 4 1,TAXPAYERINFORMATION,i Name of taxpayer HEARTLAND AUTOMOTIVE, LLC Address of taxpayer (street and number, city, state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RITSUKO MURAKAMI- ABRAMS LOC A OF 1,40FiRTY Name of designating body GREENCASTLE COMMON COUNCIL Location of property 300 S WARREN DRIVE County GREENCASTLE IN 46135 PUTNAM Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. SEE ATTACHED LIST SECTION 3 r r ``Y #t �r�# PLOYEES AND,SAI:ARIE Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries OSTANQVALUES 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 EMPLOYEES AND SALARIES MANUFACTURING EQUIPMENT COST ASSESSED 1 VALUE 42,522,0001 11,000 0001 53,523 n001 COST 42, 522, 0001 6,671 8081 Values before project Plus. Values of proposed project 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). 49,393 8081 I hereby certify that the representations in this statement are true Signature of authoriz d representative Form CF - 1 /PP page 1 - NACTP 1585 - Software only copyright © 2014 DIS Inc. ASSESSED VALUE R & D EQUIPMENT COST COST ASTE CONVERTED AND OTHER BENEFITS PROMISED BY:THE TAXPAYERI; WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits AXRAYER CERTIEICATIO Title President ASSESSED VALUE ASSESSED VALUE COST COST LOGIST DIST EQUIPMENT ASSESSED VALUE FORM CF -1 / PP Telephone number (765)653 -4263 Resolution number 2003 -16 &40 DLGF taxing district number 67008 Estimated starting date (month, day, year) 09/01/2003 Estimated completion date (month, day year 09/01/2004 AS ESTIMATED ON SB -1 944 12,233,000 944 12,233,000 40 832, 000 ASSESSED VALUE COST COST IT EQUIPMENT AS ESTIMATED ON SB - 1 ACTUAL Date signed (month, day, year) ACTUAL 543 20,927,114 944 12,233,000 99 8,694,114 ASSESSED VALUE ASSESSED VALUE Client/Lac PUTNAM opin 0NAL FOR USE "BtA(DESIGNATIN' BODY HO1ELECT t REVIEW THE COMPLIANCE W1TH STATiEMENT OF•BENEE & (FORMIC F u _ 1N THATWASA PP,RO E(30 991 ^.: '?x..n*'s '.� � .rmr,k 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 membe, / \! Susan V Murray, Mayor Attested by e ! Dese Lynda nda R. Dunbar, Clerk-Treasurer Greenca If the property owner is found not to be in substantial compliance, the property owner shall rec time has been set aside for the purpose of considering compliance. Time of hearing Signature of authorized member Attested by AM PM Date of hearing (month, day, year) EARING RESULTS (tober'co mple tedlafterthehear ❑ Approved Reasons for the determination (attach additional sheets if necessary) Location of hearing Denied (see instruction 5 above) Designating body body e C. mon Council - CF -1 /PP Date signed (month, day, year) 07/08/2014 he opportunity for a hearing. The following date and 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 e , State Form 51765 (R2 / 5 -13) Prescribed by the Department of Local Govemment 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 1C 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 -I) fSECTMON `TAXPAYER ;INFORMATION Name of taxpayer HEARTLAND AUTOMOTIVE, LLC Address of taxpayer (street and number, city, state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RITSUKO MURAKAMI - ABRAMS .. DESCRIPTIONPF PROPERTY Name of designating body GREENCASTLE COMMON COUNCIL Location of property 300 S WARREN DRIVE GREENCASTLE IN 46135 Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. SEE ATTACHED LIST FOR EQUIPMENT 4EMP `', Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries EMPLOYEES AND SALARIES COSTAND_VALU MANUFACTURING EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED VALUE 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 43,507,000 6,500,000 00 00' 000 COST 43,507,000 6,973,306 50 560,306 Form CF -1 /PP page 1 - NACTP 1585 - Software only copynght © 2014 DIS Inc. ASSESSED VALUE 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. I hereby certify that the representations in this statement are true. f authorized representative County PUTNAM R & D EQUIPMENT COST ( ASSESSED VALUE COST ASSESSED VALUE COST COST ASTE CONVERTEDAND OTHER BENEFITS PROMISEDiBY3THE TAXPAYE SECTION 6 , I AXPAYER CERTIFICATION Title President FORM CF -1 / PP Telephone number (765) 653-4263 Resolution number 2004 -27 & 34 DLGF taxing district number 67008 Estimated starting date (month, day year) 10/01/2004 Estimated completion date (month, day, year) 06/01/2005 AS ESTIMATED ON SB -1 663 17,573,500 663 17,573,500 100 1,976,000 LOGIST DIST EQUIPMENT ASSESSED VALUE ASSESSED VALUE COST COST ACTUAL 593 20,927,119 593 17,573,500 3,353,614 IT EQUIPMENT ASSESSED VALUE ASSESSED VALUE AS ESTIMATED ON SB - 1 ACTUAL Date signed (month, day, year) Client/Loc PUTNAM OPTIONAL: FOR US�BY A(DESIGNTINGsB DX W HO EL ECTS TO REVIEIN�THE OMPLIANGE WIT STATEMENTXOF 'BENEFiTS$(FORM THA W SrAP, PROVED FTiEROUNE 3 99,1 t 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: Es ❑ 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 b 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 ❑ Approved Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Attested by the property owner IS in substantial compliance R AM PM s Date of hearing (month, day, year) Location of hearing mmon Council - CF -1 /PP Date signed (month, day, year) 07/08/2014 tHEARING RESULTS (ti be completed after the hearing Denied (see instruction 5 above) Designating body Date signed (month, day, year) APPEAL RIGHTS [IC 6 - 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 (R2 / 5 -13) 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 1C 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 -I). ., h 400004YERINFORMATIO ,, Name of taxpayer HEARTLAND AUTOMOTIVE, LLC Address of taxpayer (street and number, city, state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RITSUKO MURAKAMI - ABRAMS LOCATION #AND', DESCRIPTION -, Name of designating body GREENCASTLE COMMON COUNCIL Location of property 300 S WARREN DRIVE 1 PUTNAM County GREENCASTLE IN 46135 Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. SEE ATTACHED LIST FOR EQUIPMENT E MPLOYEES AND SALARIE Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries SECTION* IrtcPsTANPYALuEs 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 Amount of solid waste converted Amount of hazardous waste converted Other benefits: EMPLOYEES AND SALARIES MANUFACTURING EQUIPMENT ASSESSED VALUE COST 1,466 251 COST 1,519,669 1,519 669 NOTE. The COST of the property is confidential pursuant to IC 6 -1 1-12.1-5 6 (d). ASTE CONVERTEDAND OTHER'BENEFITS PROMISED SWINE TAXPAYER AS ESTIMATED ON SB -1 ACTUAL ISECTION 5 .; WASTE CONVERTED AND OTHER BENEFITS .; TAXPAYER CERTIFICATIONt {!SECTION 6 I hereby certify that the representations in this statement are true. Si ure of authonZed re resentative Form CF -1 /PP page 1 - NACTP 1585 - Software only copynght © 2014 DIS, Inc. ASSESSED VALUE R & D EQUIPMENT COST ASSESSED VALUE COST ASSESSED VALUE Title President COST Telephone number (765) 653-4263 Resolution number 2007 -4 & 5 DLGF taxing district number 67008 Estimated starting date (month, day, year) 03/01/2007 Estimated completion date (month, day year, 09/01/2007 AS ESTIMATED ON SB -1 566 11, 978, 000 566 11,978,000 18 377,520 LOGIST DIST EQUIPMENT COST ASSESSED COST VALUE ASSESSED VALUE FORM CF -1 / PP IT EQUIPMENT COST ACTUAL 543 20,927,114 543 11,978,000 Date signed (month, day, year) ASSESSED VALUE ASSESSED VALUE Chent/Loc PUTNAM FOR USE P AIDESIGGNA LNG'BODYa,WHO,IELEG,TT TO REVIEW THEMAL "IANC STATEMENT OF BENEFITS (FORM CI t CO ,991. �. ��: + � a .� THAT' WASAPP�ROVEDAFTER , JUNE,30 n .. I� . s u l M, �x� a., �. a... �, ?. �.,.},..,.... r. rt,:< e�. m�,�.2,. « <,s. +,.,�.ws�w.:. .. xr.. ....r .. .. M h INSTRUCT IONS: (lC 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: 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' Designating bo Lynda R. Dunbar, Clerk- Treasurer Greencastle C. mon Council - CF -1 /PP If the property owner is found not to be to 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 Date of hearing (month, day, year) PM ❑ Approved Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Attested by Location of hearing ❑ Denied (see instruction 5 above) Designating body Date signed (month, day, year) 07/08/2014 4HEARINGIRESULTS(torbe complef d'afterltie "heaaring) 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 PERSONAL PROPERTY State Form 51765 (R2 / 5 -13) 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 1C 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) Name of taxpayer HEARTLAND AUTOMOTIVE, LLC Address of taxpayer (street and number, city, state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RITSUKO MURAKAINI- ABRAMS 11),I OC A OFIPROPERTf Name of designating body GREENCASTLE COMMON COUNCIL Location of property 300 S WARREN DRIVE County GREENCASTLE IN 46135 PUTNAM Description of new manufacturing equipment, or new research and development equipment. or new information technology equipment, or new logistical distribution equipment to be acquired. EQUIPMENT FOR USE IN SUBARU PRODUCTION EZ5 SECTION 3s PLOYEESAND: SAI:ARIE 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 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits. EMPLOYEES AND SALARIES MANUFACTURING EQUIPMENT ASSESSED VALUE COST COST 151,000 751,000 ASSESSED VALUE Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project 8 :6, 568 NOTE. The COST of the property is confidential pursuant to IC 6 -1 1- 12.1 -5 6 (d). 826,588 I hereby certify that the representations in this statement are true 1 ,.. ,5i97ttte of authorized rep esentative Form CF-1/PP, page 1 - NACTP 1585 - Software only copynght © 2014 DIS, Inc. ;.TAXPAYER:INFORMATIONZ; R & D EQUIPMENT ASSESSED VALUE COST COST ASSESSED VALUE Title President COST COST .SECTION 6- AXPAXER CERTIFICATION AS ESTIMATED ON SB -1 426 4 ,195,000 426 195, 000 ASSESSED VALUE FORM CF -1 / PP Telephone number ;765)653 - 4263 Resolution number 08 -25 & 09 -01 DLGF taxing district number 67008 Estimated starting date (month, day year) 04/01/2009 Estimated completion date (month. day, year 03/31/2009 COST ACTUAL 543 20,927,114 426 19,195,000 117 6,732,114 LOGIST DIST EQUIPMENT ASSESSED COST VALUE VALUE IT EQUIPMENT /SECTION 5 ` -' 1. WASTECONVERTED AND OTHER BENEFITS PROMISED BY THE WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB - I ACTUAL Date signed (month, day, year) ASSESSED ASSESSED VALUE ClientJLoc PUTNAM PTIONAL :rFOR?GISE BYAADES) 13Y W HO EL TO REVIEW THE CONIPLUNCENVIT H STATiEMENT OF.BENEFITS (FORM C! THAT WAS;A PPROVED 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: 0 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-Treasurer � � Greencastle Council - CF -1 /PP If the property owner is found not t6 be fn 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 Attested by AM PM aVNIPA Date of hearing (month, day, year) Approved Reasons for the determination (attach additional sheets if necessary) Signature of authorized member MEAKIN;G„ RESUL•INtol6 complete afte Atii ariSWA. Location of hearing 6Q Designating body(( m n Denied (see instruction 5 above) Designating body APPEAL RIGHTS [ C 6 - 1.1 - 12.1 5.9(e)] Date signed (month, day, year) 07/08/2014 Date signed (month, day, year) 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 (R2 / 5 -13) Prescribed by the Department of Local Govemment 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 10 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 -I). TAXPAYER!INFORMATIONi Name of taxpayer HEARTLAND AUTOMOTIVE, LLC Address of taxpayer (street and number, city, state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RITSUKO MURAKAMI- ABRAMS SECTION.2 ∎CATIONeAND,DESCRIPTI∎N ii0IROPERTY Name of designating body Greencastle City Council Locationofproperty 300 S WARREN DRIVE GREENCASTLE IN 46135 Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. See attached aSECTION •;:e I OST AND VAI UES Current number of employees Salanes Number of employees retained Salanes 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 ACTUAL EMPLOYEES AND SALARIES MANUFACTURING EQUIPMENT COST 4,000 000 4,000,000 Values before project Plus Values of proposed project 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). COST 4,667,3361 4,667,3361 SECTIONS R WASTE,¢ONVERTEDAND OTHERjBENEPITS PROMISED`BY *THE TAXPAYER SECTION "6 4 er,,. .r -.. .� lyt,0iFAYER.CERTIFICATION � >„ 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 S ture of authorized representative Form CF - 1 /PP, page 1 - NACTP 1585 - Software only copynght © 2014 DIS, Inc ASSESSED VALUE ASSESSED VALUE R & D EQUIPMENT COST I ASSESSEDI COST VALUE COST ASSESSED VALUE County PUTNAM Title President COST Telephone number (765) 653-4263 Resolution number 2013 -1 & 3 DLGF taxing district number 67008 Estimated starting date (month, day year) Estimated completion date (month, day, year AS ESTIMATED ON SB - 1 ACTUAL 405 ( 907 14,313,725 20,927,114 405 405 14,313,725 14,313,725 2 6,613,389 LOGIST DIST EQUIPMENT ASSESSED VALUE ASSESSED VALUE FORM CF -1 / PP COST COST IT EQUIPMENT AS ESTIMATED ON SB - 1 ACTUAL Date signed (month, day, year) ASSESSED VALUE ASSESSED VALUE Client/Loc PUTNAM . TION;AI FORAISE BY A DESIGNATING'BODY WHO ELECTS TO REMEWITHE6COMPLIANCE WITH' S FORM CF r ' THAT WAS'AP ROVEDFTE JU E 0, 799 ( ,.�.,.. .h 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: 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 b y Time of hearing Signature of authorized member Attested by ❑ Approved Reasons for the determination (attach additional sheets if necessary) Designating body Lynda R. Dunbar, Clerk-Treasurers Greenca If the property owner is found not to be isubstantial compliance, the property owner shall re time has been set aside for the purpose of considering compliance. mon Council - CF -1 /PP 4- MARIN GIRESULTS (to be completedlafter therbearing)17: Date of hearing (month, day, year) Location of hearing Denied (see instruction 5 above) Designating body Date signed (month, day, year) 07/08/2014 the opportunity for a hearing. The following date and 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 ATTACHMENT TO FORM CF -1, page 1, Section 2 Name of taxpayer HEARTLAND AUTOMOTIVE, LLC �SEC�T ON 2 4iiLOCATION AND DESCRIPTION OF.PROPERi ' ,R • Description of real property improvements and /or new manufacturing equipment to be acquired 2 Injection molding machines, 1 slush molding machine, 2 interior paint booths, 1 headliner stamping machine, and anciliary equipment Attachment to Form CF -1 page 1, Section 2 - NACTP 1585 - Software only copyright © 2014 DIS Inc Client/Loc PUTNAM