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