Loading...
HomeMy Public PortalAbout2014-11RESOLUTION NO. 2014 - 11 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA Terry J. Smjih A RESOLUTION AFFIRMING IAC GREENCASTLE, LLC OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, IAC Greencastle, LLC, also known as, International Automotive Components 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 2005, CF -1 /PP for tax abatement on equipment granted in 2011, 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 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 IAC Greencastle, 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 GREENCASTLE4NDIANA ��.9z 5 4. ,- Jine S. B}ngham Adam Cohen Ar ila-14-u4z, Mar N. Hammer y bar, Clerk- Treasurer Phyl s Ross RolVicki Approved and signed by me this 8th day of July, 2014 at p.m. o'clock. Susan V. Murray, Mayor ATTEST: ^� Lynda . 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). SECTiON1 Name of taxpayer IAC Greencastle, LLC Address of taxpayer (number and street, city, state, and ZIP code) 28333 Telegraph Road, Southfield, MI 48034 Name of contact person David Lozinski `SECTION` :2 - LOGATION OF PRORERT1f Name of designating body City of Greencastle Location of property 750 South Fillmore, 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. ACTUAL ASECTION,6 '?rozp COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R2 / 5 -13) Prescribed by the Department of Local Government Finance 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 Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project EMPLOYEES AND SALARIES COST 42,796,994.00 23,900,000.00 66,696,994.00 COST 42,796,994.00 18,631,940.00 61,428,934.00 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: iMSKWtkrM1tf:7 I hereby certify that the representations in this statement are true. Signature of authorized representa e "" ;TAXPAYERINFORMATION ;i. MANUFACTURING EQUIPMENT ASSESSED VALUE 11,087,410.00 7,170,000.00 18,257,410.00 ASSESSED VALUE Title , R & D EQUIPMENT COST COST County ASSESSED VALUE ASSESSED VALUE Senior Tax Analyst 41, attaksiat COST COST Telephone number ( 248 ) 455 - 4236 Resolution number 2005 DLGF taxing district number 67008 Estimated starting date (month, day, year) 11/01/2005 Estimated completion date (month, day, year) 12/31/2006 AS ESTIMATED ON SB -1 ACTUAL 889.00 30,059,313.00 673.00 20,608,000.00 130.00 4,144,000.00 162.00 4,988,000.00 LOGIST DIST EQUIPMENT ASSESSED VALUE ASSESSED VALUE AS ESTIMATED ON SB -1 TAXPAYERCERTIFICA 1 FORM CF -1 / PP IT EQUIPMENT COST COST SECTION5t' VERTED AND,DTHER.BENEFITARROMISED BY;THEjTAXPAYER 0 AST Date signed (month, day, year) ACTUAL ASSESSED VALUE ASSESSED VALUE TO TJIONAI s, BY DESIGNATINGBODS'A VVH O bMPLIANGE WITH STATEMENT OFIBENEFITeikb 'CF= • u: 1 A..,.'4 ,+ ++ " � + u .e r- +mc�. fi e u - r, 1. ( 2 i a r agcy ., THATWAS± APP. ROUEpr�QFTEF 2�,1 INSTRUCTIONS. (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 j/ „ ` Attested by Designating body Lynda R. Dunbar, Clerk-Treasurer ! E7r Greencastle Com If the property owner is found not to be in substantial compliance, the property owner shall receive the portunity 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 R AM PM Date of hearing (month, day, year) Location of hearing : • kfEARING„.RESULTS (to 6e eompleted n, Designating body n Council - CF -1 /PP Denied (see instruction 5 above) 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 PERSONAL PROPERTY State Farm 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, un less a filing extension under /C 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 IAC Greencastle, LLC Address of taxpayer (number and street, city, state, and ZIP code) 28333 Telegraph Road, Southfield, MI 48034 Name of contact person David Lozinski .110G4 DESCRIFITIONtO ; Name of designating body City of Greencastle Location of property I County 750 South Fillmore, 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. y EMRLOYEES ANDSALARIES Y)*§ 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 Values before project Plus: Values of proposed project Less. Values of any property being. replaced Net values upon completion of project EMPLOYEES AND SALARIES S COST?AND VALUES MANUFACTURING EQUIPMENT COST ASSESSED VALUE 0.00 8,800,000.00 8,800,000.00.1 COST 9,707,232.00 9,707,232.00 I hereby certify that the representations in this statement are true. Signature of authorized representative 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' Title R & D EQUIPMENT COST COST ASSESSED VALUE ASSESSED VALUE AS ESTIMATED ON SB -1 LOGIST DIST EQUIPMENT COST ASSESSED VALUE COST -SEC,TIIONpS WASTEI,CONVERTEDAND? . __ NEFITB PROMISED BATHEITAXPAYERt Senior Tax Analyst Telephone number ( 248 ) 455 -4236 Resolution number 2011- 7/2011 -8 DLGF taxing district number 67008 Estimated starting date (month, day, year) 05/15/2011 Estimated completion date (month, day, year) 12/31/2011 ASSESSED VALUE 466.00 17,156,255.00 466.00 17,156,256.00 255.00 8,608,392.00 FORM CF -1 1 PP ACTUAL 089.00 30,059,313.00 IT EQUIPMENT COST COST ASSESSED VALUE ASSESSED VALUE 4.16ECTIO,NA,A, XPAYER GERTIFIGATION^ :;" AS ESTIMATED ON SB -1 I ACTUAL Date signed (month, day, year) QPTIONAL-r ,OR USE°BY AIDESIGNATING,BODY IN taaE C GOMPLI'ANCE WI1TH?STATEMENT OF BENEFITS (FORM C T.H94TWASrAPPRO JUNEC30i 99,1 � ' ^ ` �� - u•- :- 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 � s.rs v • Attested by' Designating bo Lynda R. Dunbar, Clerk- Treasurer � Greenc If the roe p p rty owner is found not to be in substantial compliance, the property owner shall re the opportunity for a hearing The following date and time has been set aside for the purpose of considering compliance. Time of hearing FROM Attested by Signature of authorized member AM I Date of hearing (month, day, year) PM Location of hearing Designating body r thISARIN RESULTS( fPIPXSomp /etedafterfhevhearing) ❑ Approved Reasons for the determination (attach additional sheets if necessary) mon Council - CF -1 /PP Denied (see instruction 5 above) 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 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. lath the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance (CF -1) SEGTIONt:11.4 N TAXPAYERYINFORMATION Name of taxpayer IAC Greencastle, LLC Address of taxpayer (number and street, city, state, and ZIP code) 28333 Telegraph Road, Southfield, MI 48034 Name of contact person David Lozinski LOCATIOMAND!DESCRIPTION OF PROPERTYrf'; 4 N. Name of designating body City of Greencastle Location of property County 750 South Filimore, 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. SEC33QNj3 EmR 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 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) WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: = SECTIONs6 COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R2 / 5 -13) Prescribed by the Department of Local Government Finance EMPLOYEES AND SALARIES COST ANDL1/AILUES`_• MANUFACTURING EQUIPMENT COST I ASSESSED VALUE 23,779,176.00 1 2,125, 542.00 5, 276, 28 8.00 1, 952, 685.00 29,055,464.00 COST 2,584,238.00 2,584,238.00 4,078,227.00 ASSESSED VALUE Title R & D EQUIPMENT COST I ASSESSED VALUE COST ASSESSED VALUE tux OAXPAYERICERTI ° I hereby certify that the representations in this statement are true. Signature of authorized representative Senior Tax Analyst LOGIST DIST EQUIPMENT ASSESSED VALUE COST ASSESSED VALUE SECTIONS * TE ? __ PROMISEDAYITHE TAXPAYER ' 0 , t AS ESTIMATED ON SB - 1 Date signed (month, day, year) FORM CF -1 1 PP Telephone number ( 248 ) 455 -4236 Resolution number 2013- 19/2013 -20 DLGF taxing district number 67008 Estimated starting date (month, day, year) 07/01/2013 Estimated completion date (month, day, year) 12/31/2013 AS ESTIMATED ON SB -1 ACTUAL 837.00 889.00 27,176,235.00 I 30,059,313.00 837.00 27,176,235.00 53.00 1,350,440.00 IT EQUIPMENT COST COST ACTUAL ASSESSED VALUE ASSESSED VALUE r` OPTIONA` LFORSE ,BYADESIGNATINGhB'ODYV1/HO ELECTS T RE COMPLIANCE UVITHtSTATiEME NT OF'BENEFITS iFORMICF 1 r` • ' .., - `;�f� ? " $.�,..} :`�' ?;rt.r 'THAT WASAPPROVEDaAFTER JUWE30 1 . 9911I r�. � �������������u .�. ;.r� INSTRUCTIONS: (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 ...--1.+1/4_21■ • Attested by Lynda R. Dunbar, Clerk Treasurer Greencast C 1� om Council - CF -1 /PP If the property owner is found not to be n substantial compliance, the property owner shall receiv o p unity for a hearing The following date and time has been set aside for the purpose of considering compliance. Time of hearing Date of hearing (month, day, year) ( Location of hearing Signature of authorized member Attested by PM Designating body Designating body HEARINGpRESULT;S'f to i completedkafrer tNeihearin ❑ Approved Reasons for the determination (attach additional sheets if necessary) ❑ Denied (see instruction 5 above) Date signed (month, day, year) 07/08/2014 I 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 1