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