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.