Loading...
HomeMy Public PortalAboutResolution 13-2015-13RESOLUTION NO. 2015 - 13 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING HEARTLAND AUTOMOTIVE, LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Heartland Automotive, LLC, has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted the following forms as of May 15, 2015: CFAIPP for tax abatement on equipment granted in 2004, CF- I/PP for tar abatement on equipment granted in 2007, CF- IIPP for tar abatement on equipment granted in 2009, and, CF -IIPP for tar abatement on equipment granted in 2013. WHEREAS, the Common Council has reviewed the CF -1 forms, copies of which iare attached hereto, and has found compliance with the previously approved Statements of Benefits. NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF -1 forms as submitted as being in compliance with the Statements of Benefits previously filed by Heartland Automotive LLC. BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with the CF -1 forms with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 9th day of June. 2015. COMMON COUNCIL OF THE CITY OF GREEN ASTLE, INDIANA J' ie S. ingham Ad ohen M k N. Hammer PhyVs Ross Rokicki Tyler Wade Approved and signed by me this 9th day of June, 2015 att) p.m. o'clock. Susan V. Murray, Mayor ATTEST: Lynda R. Dunbar. Clerk- Treasurer 1 d �' �` _ \ dl ' ^•n °� INSTRUCTIONS. COMPLIANCE WITH STATEMENT OF BENEFITS FORM CFA / PP PERSONAL PROPERTY State Form 51765 (R215-13) Prescribed by the Department of Local Government Finance 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 compiamm 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 1 C 6- 1.1 -17 has been granted. A person who obtains a filing extension must file between March 1, and the extended due date of each year. 3. W41h the approval of the designating body, compliance information for multiple pmjects may be consolidated on one (1) compliance (CF -Q. Form CF -IMP. pager - NACTP 1565- Software tidy cMnVO 2015015. Inc Cmn0_x PIfTNAM SECTI Name of taxpayer HEARTLAND AUTOMOTIVE, LLC •- Address of taxpayer (street and number, aly slate and LP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 - Name of contact person RITSUKO MURAKAMI- ABRP.MS Telephone number (765)653 -4263 SECT10N 2 LOCATION AND DESCRIPTION Name of designating body GREENCASTLE COMMON COUNCIL OF PROPERTY Resolution number 2004 -27 5 34 Lowlionofpmperty 300 S WARREN DRIVE GREENCASTLE IN 46135 County PUTNAM DLGF taxing district number 67009 Descripbon of new manufacturing equipment or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. SEE ATTACHED LIST FOR EQUIPMENT Estimated staging date (north, day, yead 10/01/2004 Estimated completion date lmom. day. yea 06/01/2005 SECTION 3 EMPLOYEES EMPLOYEES AND SALARIES AND SALARIES AS ESTIMATED ON S &I ACTllAL Current number of employees 663 457 Salaries 17,573,500 20,9 ?7,680 Number of employees retained 663 --� Salaries 17, 573, 500 17,573,500 Number of additional employees 100 Salaries 1, 976, 000 3,314,180 SECT10N 4 COST MANUFACTURING EQUIPMENT AND VALUES R 8 D EQUIPMENT LOGIST DIST EQUIPMENT 1T EQUIPMENT AS ESTIMATED ON SBA ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project u, sev, o00 Plus: Values of proposed project s. sac, aac Less: Values of any property being replaced Net values upon completion of project so, oa:,a•o ACTUAL COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project u,se,. 000 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). SECTI • OTHER BENEFITS WASTE CONVERTED AND OTHER BENEFITS PROMISED _ AS ESTIMATED ON S9-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER I hereby certify that the representations in this statement are due. CERTIFICATION Signature of authorized representative Title Presiden� Date signed (month, day, year) Form CF -IMP. pager - NACTP 1565- Software tidy cMnVO 2015015. Inc Cmn0_x PIfTNAM 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 me Susan V. Murray, Mayor a�� , Date signed (month, day. year) 06109/2075 Attested by: Lynda R. Dunbar, Clerk- Treasurer Desgn ady Gre ncastl Common Council (CF -1 /PP) If the property owner is found not to be in substantial compliance, the property owner I re ive 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) B PM Location of hearing 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: Designabng 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. dl� ^• ��a COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 I PP PERSONAL PROPERTY • � J State Form 51755 (R21 5-13) Prescribed by the Department of Loral Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this to= 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 T 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 data of each year. 3. With the approval of the designating body, compliance information for multiple pmjects may be consolidated on one (1) compliance (CF - Form CF -IIPP. page 1 - NAC i P 1585 - Softx,'se or" copyngnt 0 2015 DIS, mc. ChenM -oc PUTNAM SEC71ON I- TAXPAYER Name of taxpayer EARTLAND AUTOMOTIVE, LLC INFORMATION Address of taxpayer (street and number, cily state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RITSUKO MURAKAMI— ABRAMS Telephone number (765)653 -4263 DESCRIPTI SECTION 2 LOCATION AND Name of designating body GREENCASTLE COMMON COUNCIL -. Resolution number 2007 -4 6 5 Looationofpmperty 300 S WARREN DRIVE GREENCASTLE IN 46135 County PUTNAM DLGF taxing district number 67008 Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distnbufion equipment to be acquired. SEE ATTACHED LIST FOR EQUIPMENT Estimated starting date (monm, day, yead 03/01/2007 Estimated completion date (month, day, year 09/01/2007 SECTION 3 EMPLOYEES EMPLOYEES AND SALARIES AND SALARIES AS ESTIMATED ON S &I ACTUAL Current number of employees 566 457 Salaries 11,978,000 20,687,680 Number of employees retained 566 Salaries 11,978,000 11,979.000 Number of additional employees 18 Salaries 377,520 6,909,680 SECTI - COST MANUFACTURING EQUIPMENT AND VALUES R 8 D EQUIPMENT LOGIST DIST EQUIPMENT IT 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 Less: Values of any property being replaced " Net values upon completion of project ACTUAL COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE LOST ASSESSED VALUE Values before project Plus: Values of proposed project 1,su.ee, Less: Values of any property being replaced Net values upon completion of project :,su,csa NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 111-5.6 (d). SECTION 6 WASTE CONVERTED AND OTHER BENEFITS WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER AS ESTIMATED ON S 11-1 ACTUAL Amount of Milld waste Converted Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER I hereby certify that the representations in this statement are We. CERTIFICATION Signature of authorized representative Title President Date signed (month, day. year) Form CF -IIPP. page 1 - NAC i P 1585 - Softx,'se or" copyngnt 0 2015 DIS, mc. ChenM -oc PUTNAM INSTRUCTIONS. (IC 61.1- 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 memh� "� Susan V. Murray, Mayor Date signed (month, day, year) 06/09/2015 Attested by: Lynda R. Dunbar, Clerk- Treasurer Designating body GreencastRe ComrSon Council (CF -1 /PP) If the property owner is found not to be in substantial compliance, the property owner shall receive opportunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing AAA Date of hearing (month, day, year) PM I Location of hearing HEARING RESULTS (to be completed after the hearing) Approved Denied (see instruction 5 above) Reasons for the determination (attach additional sheers dnecessary) Signature of autnonzed member Date signed (month, day, year) Attested by Designaung 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. d� °1 COMPLIANCE WITH STATEMENT OF BENEFITS I FORM CF -1 / PP Ia i a PERSONAL PROPERTY l State Form 51765 (R215 -13) Prescribed by the Deparunent of Loral 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 them has been compliance with the Statement of Benefits. (IC 641 - 12.1 -5.6) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value between March 1, and May 15, of each year, unless a filing extension under 1C 6- 1.1 -3.7 has been granted. A person who obtains a filing extension must file between March 1, and the extended due data of each year. 1 With the approval of the designating body, comp lance information for mumple projects may be consolidated on one (1) compliance (CF -q. Form CF -UPP. Paget - NACTP 1585- Software only CoPy^9ht 0 2015 a5. Inc Ckem/L. PUTIA SECTI Name of taxpayer HEARTLAND AUTOMOTIVE, LLC •- Address of taxpayer (sheet and number, city, state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RIT_SUKO MURAKAMI ABRAMS Telephone number (765)653 - 4263 SECTION 2 LOCATION AND DESCRIPTION Name of designating body GREENCASTLE COMMON COUNCIL OF .• Resolution number 08 - 25 S 09 - 01 Location of ProPeny 300 S WARREN DRIVE GREENCASTLE IN 46135 County PUTNAM DLGF taxing district number 67008 Desorption of new manufacturing equipment or new research and development equipment. or new information technology equipment or new logistical distribution equipment to be acquired. EQUIPMENT FOR USE IN SUBARU PRODUCTION EZ5 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED Estimated starting date (march. day, yead 04/01/2009 Estimated completion date/maun. day, yea 03/31/2009 ON S61 ACTUAL Current number of employees 426 457 Salaries 14, i95, 000 20,857.660 Number of employees retained 426 42E Salaries 14,195,000 14,195,000 Number of additional employees 31 Salaries 6, 692, 680 SECTION 4 COST MANUFACTURING EQUIPMENT AND VALUES R & D EQUIPMENT LOGIST DIST EQUIPMENT IT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED VALUE COST ASSESSED VALUE - COST ASSESSED VALUE CO ST ASSESSED VALUE Values before project Plus: Values of proposed projea zs:. 000 Less: Values of any property being replaced Net values upon completion of project nz. POo ACTUAL COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project Plus: Values of proposed project ax. see Less: Values of any property being replaced Net values upon completion of project ers, see NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d). SECTION S' WASTE CONVERTED AN D OTHER BENEFITS WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER I AS ESTIMATED ON S6-1 ACTUAL Amount of solid waste convened Amount of hazardous waste converted Other benefits: SEC TION 6 TAXPAYER I hereby certify that the representations m this statement are true. CERTIFICATION Signature of authorized representative Title President Date signed (montih, day, year) Form CF -UPP. Paget - NACTP 1585- Software only CoPy^9ht 0 2015 a5. Inc Ckem/L. PUTIA 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 heating 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 CFA and find that: Q the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for me determination (attach additional sheets if necessary) Signature of authorized mere Susan V. Murray, Mayor C- Date signed (month, day, year) 06/09/2015 Attested by: Lynda R. Dunbar, Clerk- Treasurer Designating Green stle Co on Council (CF -1 /PP) If the property owner is found not to be in substantial compliance, the property owner shall race opportunity for a hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing e AM Date of hearing (month, day, year) PM Location of hearing be the hearing) HEARING RESULTS (to completed after ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the detemunadon (attach additional sheets if 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. at 1 COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF -1 I PP '= PERSONAL PROPERTY State Form 51765 (R2 / 5-13) Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Pmperry owners whose Statement of Benefits was approved must file Ws 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 bled with the Form I03-ERA Schedule of Deduction hom Assessed Value between March 1, and May 15, of each year, unless a filmg extension under 1C 6- 1.1 -3.7 has been granted A person who obtains a Fling extension must file between March 1, and the extended due data of each year. 3. With the approval of the designating body, compliance infonoadon for muttiple projects may be consolidated on one (1) compliance (OF -0 Form CF -IMP. page t -NACTP 1565- Soflwa,eorkyo rx;W02015 DIS. Inc. Clienut. P117NAM SECTION Name of taxpayer HEARTLAND AUTOMOTIVE, LLC •- Address of taxpayer (street and number. city state and ZIP code) 300 S WARREN DRIVE GREENCASTLE IN 96135 Name of contact person R_TTSUKO MURAKAMI- ASRA.MS Telephone number (765)653 -5263 SECTION Name of designating body Greencastle City Council . OF -•• Resol Won number 2013 -1 6 3 LocaoonofproPerty 300 S WARREN DRIVE GREENCASTLE Ti 96135 County PUTNA-M DLGF tarring district number 67003 Description of new manufactunng equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. See attached SECT] ON 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED Estimated starting date (month, day, year) Estimated completion eate(m. n, day, yea ON S &1 ACTUAL Current number of employees 405 457 Salares 14,313,725 20,967,660 Number of employees retained 405 405 Salaries 14,313,7 14,313,725 Number of additional employees 52 Salaries 6,573,955 SECTION • MANUFACTURING EQUIPMENT AND VALUES R 8 D EQUIPMENT LOGIST DIST EQUIPMENT 17 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 r. 000. as Less: Values of any property being replaced Net values upon completion of project .,wo,xo ACTUAL COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE Values before project Plus: Values of proposed project s,as... _, rss. ess Less: Values of any property being replaced Net values upon completion of project s. rss. va z. tss,av 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 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER AS E6nMATED ON 5 &1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits'. SECTION 6 i TAXPAYER I hereby certify that the representations in this statement are true. CERTIFICATION Signature of authorized representative Title President Date signed (month, day. year) Form CF -IMP. page t -NACTP 1565- Soflwa,eorkyo rx;W02015 DIS. Inc. Clienut. P117NAM INSTRUCTIONS: (IC 6r1.1- 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 masons 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: Q 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 authorizetl m Susan V. Murray, Mayor ��. Date signed (month, day, year) 06/09/2015 Attested by: Lynda R. Dunbar, Clerk- Treasurer Designatm Gree stle Co on Council (CF -1 /PP) If the property owner is found not to be In substantial compliance, the property owner shall recei 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 PM Location of hearing HEARING RESULTS (to be completed after the hearing) ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheers dnecessary) Signature of authorized member Date signed (month, tlay, 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.