Loading...
HomeMy Public PortalAboutResolution 10-2015-10O RESOLUTION NO. 2015 - IO COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING CHIYODA USA CORPORATION OF COMPLIANCE NVITH STATEMENTS OF BENEFITS WHEREAS, Chiyoda USA Corporation was granted a continuation of certain tar abatements in consideration of certain benefits for the City of Greencastle: and. WHEREAS, said company has submitted the followin forms as of May 15, 2015: CF -1/PP for tax abatement on equipment granted in 2005, CF -1/PP for tax abatement on equipment granted in 2007. CF- I/PP for tax abatement on equipment granted in 2008, CF -1/PP for tax abatement on equipment granted in 2010 CF -1/PP for tax abatement on equipment granted in 2011, and, CF -I/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 Chiyoda USA Corporation. BE IT FURTHER RESOLVED that this Resolution be made a record and filed alone with the CF -1 forms with the Putnam County Auditor. y PASSED by the Common Council of the City of Greencastle at its regular meeting this 9th day of June, 2015. COMMON C // UNCIL OF THE CITY OF GREEN ASTLE, INDIANA Jinsfe S. ingham " Ad ohen .\ Mark N. Hammer Tyler Wade Phyl ` Ross Rokicki Approved and signed by me this 9th day of June, 2015 at � o'clock. ATTEST: yn R. Dunbar, Clerk- Treasurer Susan V. Murray, Mayor Q. ( :, COMPLIANCE WITH STATEMENT OF BENEFITS z " 1 ^d ;! PERSONAL PROPERTY State Form 51765 (R215 -13) Prescribed by the Department of Local Government Finance FORM CF -1 / PP 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 torn must be riled 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). U �f SECTI •• Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (numberandstreet, dly, state, and ZIPcode) 2200 ST RD 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653 - 9098X232 SECTION 2 'LOCATIONAND DESCRIPTION OF; PROPERTY.'— r Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2001 -5 AND 2001 -8 Location of property County DLGF taxing district number 2200 ST RD 240 EAST, GREENCASTLE, IN PUTNAM 67008 Descnption of new manufacturing equipment, or new research and development equipment or new Information technology Estimated starting date (mondh, day, year) equipment, or new logistical distribution equipment to be acquired. 0310112001 EQUIPMENT PURCHASED FROM HAPPICO Estimated completion date (month, day, year) 07/01/2001 .SECTION 3 'EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees 134.m moo Salaries 4,3D0'000i00 s,s .Moo Number of employees retained 1U ,00 135900 Salaries 4,3oo,00000 — 4.905,M 00 Number of additional employees 09M um Salaries p tss.wl.00 MANUFACTURING R & D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project Plus: Values of proposed project 1,500,000.00 Less: Values of any property being replaced Net values upon completion of project 1 soo.000.00 COST ASSESSED COST ASSESSED COST ASSESSED VALUE COST ASSESSED VALUE ACTUAL VALUE VALUE Values before project Plus: Values of proposed project 86,532M 131,490.00 Less: Values of any property being replaced Net values upon completion of project 86,932.00 13T,4go.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 AS ESTIMATED ON SBA ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: TAXPAYER CERTIFICATION SECTION 6 I hereby certify that the representations in this statement are We. Signature of authorized representative Title Date signed (mon7h, day, yea,) U �f !I n INSTRUCTIONS: (IC 6 -1.1- 12.1 -5.9) 1. This page does not apply to a Statement of Benefits riled 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 Z- Susan V. Murray, Mayor -�U_S `. ��� Date signed (month, day, year) 06/09/2015 Attested by: Lynda R. Dunbar, Clerk- Treasurer De - n Greencas body Common Council (CF -1 /PP) If the property owner is found not to be irlsubstantial compliance, the property ow all r ive the opportunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. rime of hearing AM Date of hearing (month, day, year) e PM Location of heanng HEARING RESULTS (to be completed after the hearing) ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Date signed (month, day, year) Attested by: Designating body 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. 4 Chi y oda USA Corporation _ Form 103 -EL and Form CF -1 / PP Attachment - - -- -- _ -- EIN: 20- 2873811 3/112015 _ Abated Equi pment List — — 3/1/2005 - 3/1/2006 Asset Number Installation Date Descri Cost Pool line number Equi pment - Ha Car ryover Resolution number 2001 -5 31 8/22/2005 504 500 ton Inj ection Mold Machine $ 22,365 26D and 2001 -8 33 8/22/2005 506a 220 ton Inj ection Mold Machine $ 18,372 26D Len gth of Abatement: 10 Years 34 8/22/2005 506b 220 ton Inj ection Mold Machine $ 18,372 26D 35 8/22/2005 507a 220 ton Inj ection Mold Machine $ 18,797 26D 39 8/22/2005 509 1000 ton Injection Mold Machine $ 61,771 _ 26D 40 8/22/2005 Osame 5 Paint B ooth -Robot $ 258,304 26D 42 8/22/2005 Hi -Tech 536 Paint Line Hand S pray $ 247,636 26D 43 8/22/2005 Hi -Tech 537 Paint Line Hand S pray $ 101,609 26D 44 8/22/2005 Hi -Tech 538 Paint Line Hand Sp ray $ 13,845 26D _ 45 8122/2005 Hi -Tech 539 Paint Line Hand S pray $ 5,361 26D 62 8/22/2005 CAT EP20KT forklift w /batte Forktruck $ 29,600 _ 26D 63 8/22/2005 CAT EP20KT forklift w /batte Forktruck $ 29,600 26 D 64 8/22/2005 CAT EP20KT forklift w /battery Forktruck $ 29,600 26D 65 8/22/2005 CAT NPP40 forklift w /batte Forktruck $ 4,800 26D 66 8/22/2005 CAT NPP40 forklift w /battery Forktruck $ 4,800 26D 68 8/22/2005 CAT P_5 000 -LP forklift Forktruck $ 25,100 26 D_ Total $ 889,932 _ Note: All assets LISTED ABOVE relate to Chiyoda's purchase of Ha ppico's assets transferred to Chiy on 8122/05. _ Asset number 30 (503 550 ton) was scra in F eb 2012. _ Asset Number 3 was scrapped in 2012 Asset Number 32 was scrapped in 2014 IN Abatement Filings Statement Related to Filings Chiyoda USA Corporation 2200 SR 240 East, PO Box 494 Greencastle, IN 46135 Chiyoda USA Corporation purchased the assets of Happico on August 22, 2005. The cost basis of the related equipment and buildings purchased are provided on schedules attached to forms EL -103 and CF -1 /PP. Happico had abatement on IN property that was purchased. d n.n s :a COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY .�• State Form 51765 (R2 / 5-13) Prescribed by the Department of Local Government Finance FORM CF -1 / PP INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must rile this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 57.1- 12.1 -5.6) 2. This form must be riled 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 51.1 -3.7 has been granted. A person who obtains a riling 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). SECTI •- Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (numberand sheet city, state, and Z /Pcode) 2200 ST RD 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 6539098X232 SECTION 2 'LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2006 -30 AND 2008 -7 Location of property County DLGF taxing district number 2200 ST RD 240 EAST, GREENCASTLE, IN PUTNAM 67008 Description of new, manufacturing equipment, or new research and development equipment or new information technology Estimated starling date (month, day, year) equipment, or new logistical distribution equipment to be acquired. 07/01/2008 ADDITION OF TWO (2) INJECTION MOLD MACHINES AND ONE (1) BLOW MOLD MACHINE Estimated completion date (monM, day, yead 06/01/2009 - EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees 1aa.00 vzm Salaries e.am.00om s,saa,7sa.m Number of employees retained tae m McO Salaries e,aao,otp.co 4.s052z 00 Number of additional employees 0.00 s.00 Salaries 0.00 M.501.00 SECTION 4 !COST AND VALUES MANUFACTURING R & D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED C COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 660,000.00 Less: Values of any property being replaced 7.151.00 Net values upon completion of project 652,946.00 ACTUAL COST ASSESSED COST ASSESSED "COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project as4,525.00 134,a7a.w Less: Values of any property being replaced Net values upon completion of project 1 SsI.525,001 134,878.00 NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d). SECTIONS WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB -1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: :'SECTION 6. - , TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are We. Signature of authored representative Title Date signed (month, day, year) Pre54 , , ,JT s //y !is f✓ - U INSTRUCTIONS: (IC 6r1.142.1 -5.9) 1. This page does not apply to a Statement of Benefits bled 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 authonzed member Susan V. Murray, Mayor �%, 0 Date signed (month, day, year) 06/09/2015 Attested by: Lynda R. Dunbar, Clerk- Treasurer Designati Green stle C`04 mon Council (CF -1 /PP) If the property owner is found not t be ins bstantial 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 e AM I Date of hearing (month, day, year) PM Location of hearing HEARING RESULTS (to be completed after the hearing) El Approved Denied (see instruction 5 above) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Date signed (month, day. year) Attested by: Designating body 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. Chiyoda USA Corporation Form 103 -EL and Form CF -1 /PP Attachment EIN: 20- 2873811 3/1/2015 7/1/2008 - 6/1/2009 Asset Number Equipment 129 Resolution Number 2006 -30 130 and 2008 -7 131 Length of Abatement: 7 Years 132 133 Installation Date Description 1/27/2009 Blow Molding Machine #402 1/27/2009 Peripherals for Blow Mold Machine 402 1/27/2009 480 electrial run for Blow Mold Machine 402 4/27/2009 2 Injection Mold Machines #214 & 216 4/27/2009 Robotics for IM 214 & 216 Total Abated Equipment Cost 392,350 97,000 141,900 135,500 87,775 $ 854,525 Pool line number 26 26 26 25 25 Equipment was not placed in service until 4/27/09. ?± COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF -1 / PP 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 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). 'SEc TAXPAYER INFOR Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (number and street, dry, state, and Z1Pcode) 2200 ST RD 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653 - 9098X232 ':SECTION 2 �LOCATION AND DESCRIPTION OF PROPERTY, Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2010 -4 AND 2010-6 Location of property County DLGF taxing district number 2200 ST RD 240 EAST, GREENCASTLE, IN PUTNAM 67008 Description of new manufacturing equipment, or new research and development equipment, or new information technology Estimated staring data (month, day, yeao equipment, or new logistical distribution equipment to be acquired. 06/10/2010 ADDITION OF ONE (1) INJECTION MOLD MACHINE Estimated completion tlate (mmntll, day, year) 07131/2010 SECTION 3, rEMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees es.00 t7zm Salaries 3.300,0000) 5 r m.m Number of employees retained e3.m tMm Salaries 3.=000.00 4,m5,29zm Number of additional employees o.m 54.00 Salaries 0.m 7M,soxm SECTION 4 COST AND VALUES- MANUFACTURING R & D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 66s.aoo00 Less: Values of any property being replaced Net values upon completion of project 665.000.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 431,014.00 103,443.00 Less: Values of any property being replaced Net values upon completion of project 431,014.m 103,44100 NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d). • N 5. WASTE CONVERTED AND OTHER BENEFITS PRO MISED WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SBA ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: --.SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized representative Title Date signed (month, day Year) p e5 d? , 1 5 //S &/ 61 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 it necessary) Signature of authorized me Date signed (month, day, year) Susan V. Murray, Mayor ,, c, 06/09/2015 Attested by: Designating bod Lynda R. Dunbar, Clerk- Treasurer Greencastle o on Council (CF-1/PP) If the property owner is found not to be insubstantial compliance, the property owner shall ceive the pportunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing 8 AM Date of hearing (month, day, year) Location of hearing PM HEARING RESULTS (to be completed after the hearing) ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets it necessarl) Signature of authorized member Date signed (month, day, year) Attested by: Designating body APPEAL RIGHTS PC 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. Chiyoda USA Corporation Form 103 -EL and Form CF -1 1PP Attachment EIN: 20- 2873811 3/1/2015 Asset Number Installation Date Description Equipment 147 6/29/2010 Injection Molding 218 Resolution Number 2010 -4 148 6/29/2010 Rigging and 2010 -6 149 6/29/2010 Material handling equil Length of Abatement: 7 Year; 150 6/29/2010 Recert Robot 151 6/29/2010 Electrical 152 6/29/2010 Fire main modficatiom Cost Pool line number $ 328,706 24 $ 2,463 24 39,746.36 24 39,150.00 24 16,716.00 24 4,233.00 24 Total Abated Equipment $ 431,014 IN Abatement Filings Statement Related to Filings Chiyoda USA Corporation 2200 SR 240 East, PO Box 494 Greencastle, IN 46135 Chiyoda is still moving ahead thru these tough economic times. We have hired some new employees, but we are using a lot of temps at this time. We are still adding new lines and continuing to add to our customer base to continue to grow and maintain stability. COMPLIANCE WITH STATEMENT OF BENEFITS " PERSONAL PROPERTY State Form 51765 (R2 1 5-13) Prescribed by the Department of Local Government Finance FORM CF -1 / PP 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). SECTI • Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (number and street dry, state, and Z/Pcode) 2200 ST RD 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653 - 9098X232 SECTION 2 :LOCATION AND DESCRIPTION OF PROPERTY� Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2011 -1 AND 2011 -3 Location of property County DLGF taxing district number 2200 ST RD 240 EAST, GREENCASTLE, IN PUTNAM 67008 Description of new manufacturing equipment, or new research and development equipment, or new information technology Estimated starting dam (monm, day, year) equipment or new logistical distribution equipment to be acquired. 12/15/2010 ADDITION OF ONE (1) INJECTION MOLD MACHINE AND TWO (2) BLOW MOLD MACHINES Estimated completion dale (month, day, year) 06/15/2011 ,ECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees $3.00 1n00 Salaries ssoo.000.00 s.s34 Number of employees retained 8300 1350a Salaries 3.100.000.00 4,905,2az.00 Number of additional employees 0.00 5400 Salaries 0.00 ns MANUFACTURING R & D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project Plus: Values of proposed project 2,000.000.00 Less: Values of any property being replaced Net values upon completion of project 2,000,000.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 1.095.569.00 343.714.00 Less: Values of any property being replaced Net values upon completion of project I 1.095.565.00 1 343.714, 00 NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d). SECTI • . AND . PRO MISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SE-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authoriz representative Title Date signed (month, day,, year) PfeS ;�r,1 r r /rf //s 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 pmperty 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 rt`e"�j Susan V. Murray, Mayor - \ Date signed (month, day year) 06/09/2015 Attested by: Lynda R. Dunbar, Clerk- Treasurer ,_ Designating body Greencastle m n Council (CF -1 /PP) If the property owner is found not to be i substantial compliance, the property owner shall ive the o ortunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing 8 AM Date of hearing (month, day, year) PM HEARING RESULTS Lo fion of hearing be hearing) (to completed after the ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets it necessary) Signature of authorized member Date signed (month, day, year) Attested by: Designating body APPEAL RIGHTS PC 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. Chiyoda USA Corporation Form 103 -EL and Form CF -1 /PP Attachment EIN: 20- 2873811 3/1/2015 Total Abated Equipment $ 1,095,569 Asset 170 Blow Mold Machine 404 has been removed from service as it does not work. Asset Number Installation Date Description Cost Pool line number Equipment 156 2/1/2011 Blow mold machine 403 $ 85,850 24 Resolution Number 2011 -1 157 3/15/2011 Blower motor for BM403 $ 1,461 23 and 2011 -3 158 4/19/2011 CompressorBDryer 9,815 23 Length of Abatement: 7 Years 159 4/4/2011 Injection mold machine 219 492,743 23 160 4/4/2011 Robot for IM219 40,250 23 161 4/4/2011 Peripherals for IM219 29,309 23 162 6/20/2011 Blow mold machine 405 436,140 23 Total Abated Equipment $ 1,095,569 Asset 170 Blow Mold Machine 404 has been removed from service as it does not work. COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Form 51765 (R215 -13) Prescribed by the Department of Local Government Finance FORM CF -1 / PP 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). V • •- Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (number and street. ary, state, and ZlPcode) 2200 ST RD 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653- 909BX232 • N2-_ LOCATION AND DESCRIPTION OF -•• Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2011 -1 AND 2012 -27 Location of property County DLGF taxing district number 2200 ST RD 240 EAST, GREENCASTLE, IN PUTNAM 67008 Description of new manufac unng equipment, or new research and development equipment, or new information technology Estimated starting date (mmh, day, year) equipment, or new logistical distribution equipment to be acquired. 2/27/2012 ADDITION OF ONE (1) BLOW MOLD MACHINE AND FIVE (5) INJECTION MOLD MACHINES Estimated completion date ( month, day, year) 03/01/2014 • OYEES AND EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees 92.00 17200 Salaries 3,o00.odtioU 5.53f.792o0 Number of employees retained 92.00 13!.00 Salaries 3.000.00o.00 4.905.29200 Number of additional employees o 5`100 Salaries 000 ru.wl.m SECTION 4 COST AND VALU ES MANUFACTURING R & D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 4.950.000.00 Less: Values of any property being replaced Net values upon completion of project 4.950,000.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 2,699,215.00 1236,716.00 Less: Values of any property being replaced Net values upon completion of project I 2,699,215.00 1,z36,716.00 NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BYTHETAXPAYIER 1" ­ 7 T_­ WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON 56 -1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: - 'SECTION 6 I hereby certify that the representations in this statement are We. Signature of authorized representative Td r e� Date signed (month, day, year) clsn7- s� i5 V 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-rive (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: ❑d 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 mem Susan V. Murray, Mayor �2� Date signed (month, day, year) 06/09/2015 Attested by: Designating body Lynda R. Dunbar, Clerk- Treasurer Greencastle mmo ouncil (CF -1 /PP) If the property owner is found not ml< in ubstantial compliance, the property owner shall ceive the opp rtunity 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 Location of hearing be hearing) HEARING RESULTS (to completed after the ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Date signed (month, day, year) Attested by: Designating body 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. Chiyoda USA Corporation Form 103 -EL and Form CF -1 /PP Attachment EIN: 20- 2873811 3/1/2015 Asset Numb stallation Da Description Cost Pool line number Equipment 173 3/5/2012 Injection Mold Machine 213N $ 171,165 22 Resolution Number 2011 -1 174 3121/2012 Injection Mold Machine 220 $ 598,866 22 and 2012 -5 (2012 -27 Amended) 184 5/7/2012 Blow Mold Machine 406 487,018 22 Length of Abatement: 7 Years 185 1/15/2013 Injection Mold Machine 204 706,125 22 187 3/15/2013 IM213 Magnetic clamps 28,580 21 188 4/12/2013 IM204 Magnetic clamps 48,321 21 195 10/13/2013 Injection Mold Machine 223 MA4700 254,758.40 21 202 10/25/2013 Injection Mold Machine 221 MA7000 404,382.40 21 Total Abated Equipment $ 2,699,215 AFnn COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY FORM CF -1 / PP •.;`_ ; ;• Stare Form 51765 (R2 15-13) 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 6-1.7- 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). • OR Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (number and street db: state, and ZIP code) 2200 ST RD 240 FAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653- 9098X232 LOCATION AND DESCRIPTION OF PROPERTY.� Name cf designating body Resolution number GREENCASTLE COMMON COUNCIL 2013 -10 AND 2013 -11 Location of property County DLGF taxing district number 2200 ST RD 240 EAST, GREENCASTLE, IN PUTNAM 67008 Description of new manufacturing equipment, or new research and development equipment or new information technology Estimated starting date (month, day, year) equipment, or new logistical distribution equipment to be acquired. 2/1 /2013 PAINT LINE UPGRADES AND NINE (9) INJECTION MOLD MACHINES Estimated completion sate (rtpndt day, year) 05/31/2014 SECTION . AND EMPLOYEES AND SALARIES AS ESTIMATED ON 513-1 ACTUAL Current number of employees 91.00 lrzm Salaries 3.942,193.00 5,534,79300 Number of employees retained 97.00 135.00 Salaries 3,942,IMM 4,905,292.00 Number of additional employees am 5a an Salaries 0.00 Td5,5o1.m SECTI • r VALUES MANUFACTURING R & D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SBA COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Valdes before project Plus: Values of proposed project 7,700,0(10.00 Less: Values of any property being replaced Net values upon completion of project 7.700,000.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 6,571,249.00 3,679,900.00 Less: Values of any property being replaced Net values upon completion of project 1 6,571,249.00 3,679,900.00 NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d). SECTIONS WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER a�F�. WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB -1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: 'TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are We. Signature of authorized represe • Wive Title Date signed (moody day, year) P7 Fs, de,'C s / /Y /ys- 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: ❑V the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets it necessary) Signature of authorized me Date signed (month, day, year) Susan V. Murray, Mayor 06/09/2015 Attested by: Designating b Lynda R. Dunbar, Clerk- Treasurer Greencast Comm Council (CF -1 /PP) If the property owner is found not to be inlrubstantial 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) 8 Location of hearing PM HEARING RESULTS (to be completed after the hearing) ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determinaton (attach additional sheets if necessary) Signature of authorized member Date signed (month, day, year) Attested by: Designating body APPEAL RIGHTS VC 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. Chiyoda USA Corporation Form 103 -EL and Form CF -1 /PP Attachment EIN: 20- 2873811 3/1/2015 Total Abated Equipment $ 6,571,249 Asset Number Installation Date Description Cost Pool line number Equipment 211 7/22/2013 Paint Line 531 Upgrades $ 1,264,160 21 Resolution Number 2013 -10 212 7/26/2013 Paint Line 536 Upgrades $ 285,362 21 and 2013 -11 191 9/13/2013 Cooling Towers 106,014.00 21 Length of Abatement: 10 Years 213 10/15/2013 MA94 Spectra Photometer & software 18,320.75 21 207 9/13/2013 S Buss to 224 & 226 17,671.00 21 206 9/13/2013 N Buss to 223 & 225 12,280.00 21 205 10/13/2013 1200 AMP Disconnect 38,604.00 21 204 10/13/2013 10 Ton Crane for 9000 & 850 98,412.00 21 203 10/13/2013 5 Ton Crane for 4700,3000 & 2 -1500 81,724.00 21 201 10/25/2013 Injection Mold Machine 222 VE4100 281,048.45 21 200 10/25/2013 Injection Mold Machine 224 VE3000 234,696.95 21 199 10/25/2013 Injection Mold Machine 226 VE1500 156,476.45 21 198 10/25/2013 Injection Mold Machine 225 VE1500 156,476.45 21 197 11/13/2013 Injection Mold Machine 230 MA9000 479,436.23 21 196 11/13/2013 Injection Mold Machine 231 MA9000 478,576.23 21 194 11113/2013 Injection Mold Machine 223 Toshiba 850 678,571.74 21 193 12/2/2013 Injection Mold Machine 205 JU18500 886,278.90 21 210 12/13/2013 Controller for molds 202 and 232 5,652.00 21 209 12/13/2013 Capacitor Bank 17,662.00 21 208 12/13/2013 BF4 Dryer System 302,142.10 21 192 12/20/2013 Injection Mold Machine 201 JU21000 971,683.62 21 Total Abated Equipment $ 6,571,249