HomeMy Public PortalAboutResolution 14-2015-14RESOLUTION NO. 2015 - 14
COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA
A RESOLUTION AFFIRMING
IAC GREENCASTLE, LLC
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
WHEREAS, IAC Greencastle, LLC, also known as. International Automotive
Components Corporation, has heretofore been granted certain tax abatements in consideration of
certain benefits for the City of Greencastle: and,
WHEREAS, said company has submitted the following forms as of May 15.2015:
CF -1/PP for tax abatement on equipment granted in 2005,
CF -I IPP for tax abatement on equipment granted in 2011, and,
CF -I IPP for tax abatement on equipment granted in 201 J.
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 -I forms as submitted as being in
compliance with the Statements of Benefits previously filed by IAC Greencastle, LLC,
BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with
the CF -1 forms with the Putnam County Auditor.
PASSED by the Common Council of the City of Greencastle at its regular meeting this 9th
day of June 2015.
COMMON COUNCIL OF THE CITY OF GREENCASTLE. INDIANA
se�_,S glr �110� /ilk
Ji sie S. ineham Ada Cl�eA
Mark N. Hammer
Tyler Wade
Approved and signed by me this 9th day of June, 2015 at 5 f•.� �.m. o'clock.
ATTEST:
Lynda X Dd Clerk- Treasurer
Susan V. Murray, Mayor
R\ COMPLIANCE WITH STATEMENT OF BENEFITS
' PERSONAL PROPERTY
• State Form 51765 (R215 -13)
01 Prescribed by the Department of Local Government Finance
FORM CF -1 / PP
INSTRUCTIONS: f. 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 Ale between
Mamh 1, and the extended due date of each year.
3. With the approval of the designating body,.compliance information for multiple projects may be consolidated on one (1) compliance
(CF -1).
Name of taxpayer
IAC Greencastle, LLC
Address of taxpayer (number and sheet city, state. and LP code)
28333 Telegraph Road, Southfield, MI 48034
Name of contact person
David Lozinski
• • ..
Name of designating body
City of Greencastle
• • •-
Telephone number
( 248 ) 455 -4236
Resolution number
2005-31/2005-33
Location of property
750 South Fillmore, Greencastle, IN 46135
County
Putnam
DLGF tasting district number
67008
Description of new manufacturing equipment, or new research and development equipment, or new information technology
equipment, or new logistical distribution equipment to be acquired.
Estimated! starting date (month, day, year)
11/01/2005
Estimated completion date (month, day, year)
12/31/2006
EMPLOYEES AND SALARIES
AS ESTIMATED ON SB-1 ACTUAL
Current number of employees
97300 901M
Salaries
z0,so5.0oa0o so,Qa,s7aao
Number of employees retained
13000
Salaries
4.144.000.00
Number of additional employees
15z00
Salaries -
4 • 9 a 8, D 0 o.m
MANUFACTURING
EQUIPMENT
R & D EQUIPMENT
LOGIST DIST
EQUIPMENT
IT EQUIPMENT
AS ESTIMATED ON SBA
COST
ASSESSED
VALUE
COST
ASSESSED
VALUE
COST
ASSESSED
VALUE
COST
ASSESSED
VALUE
Values before project
42,,705,994.00
11,087,410.00
Plus: Values of proposed project
2,3,900,000.00
7,170,000.00
Less: Values of any property being replaced
Netvalues upon completion of project
( 66.e96,e9e.0o
1B,257,410.00
ACTUAL
I COST
ASSESSED
VALUE
COST
ASSESSED
VALUE
COST
ASSESSED
VALUE
COST
ASSESSED
VALUE
Values before project
42,705.994.00
Plus: Values of proposed project
18.631.940.00
Less: Values of any property being replaced
Net values upon completion of project
51.42,8,034.00
NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d).
RVmi Mail 1 3 . 0 , 11 , . 1 •
WASTE CONVERTED AND OTHER BENEFITS
-•
AS ESTIMATED ON SEA
ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
I hereby certify that the representations in this statement are true.
Signature of authorized representa9ive
,. /
Title
Tax Technical Lead
Date signed (mcn91, day, year)
S- ICI —/S
INSTRUCTIONS. (IC6 -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:
O the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other (specify)
Reasons for the determination (attach additional sheers if necessary)
Signature of authorized mem
Date signed (month, day, year)
Susan V. Murray, Mayor �r ,
06/09/2015
Attested by: /
Designating body
Lynda R. Dunbar, Clerk- Treasurer c L
Greenca a Com n Council (CF -1 /PP)
If the property owner is found not to be in substantial 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 B 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 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.
a COMPLIANCE WITH STATEMENT OF BENEFITS
FORM CF -1 1 P
t W ) PERSONAL PROPERTY P
/ State Form 51765 (8215 -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
(CF4).
Name of taxpayer
IAC Greencastle, LLC
Address of taxpayer (number and street city, state, and LP code)
28333 Telegraph Road, Southfield, MI 48034
Name of contact person
Telephone number
David Lozinski
( 248 ) 455 -4236
Name of designating body
Resolution number
City of Greencastle _
2011- 7/2011 -8
Location of property
County
DLGF taxing district number
750 South Fillmore, Greencastle, IN 46135
Putnam
67008
Description of new manufacturing equipment or new research and development equipment or new information technology
Estimated starting date (month, day, )near)
equipment or new logistical distribution equipment ro be acquired.
511512011
Estimated completion date (month, day, year)
12/31 /2011
EMPLOYEES AND SALARIES
AS ESTIMATED
ON SB -1 ACTUAL
Current number of employees
�ao 90.00
Salaries
17.15625100 30.62496.00
Number of employees retained
< oo
Salaries
17.156,75e.00
Number of additional employees
zss00
Salaries
x,003,392.00
MA EQU
R & D EQUIPMENT
IT EQUIPMENT
PMFNfNG
EQUIPMENT
AS ESTIMATED ON SBA
COST
ASSESSED
COST
ASSESSED
COST
ASSESSED
COST
I ASSESSED
VALUE
VALUE
VALUE
VALUE
Values before project
0.00
am
Plus: Values of proposed project
a,B00.000.00
Less: Values of any property being replaced
Net values upon completion of project
8,00gom 00
0.00
ACTUAL
COST
ASSESSED
COST
ASSESSED
COST
ASSESSED
COST
A SSESSm
VALUE
VALUE
VALUE
VALUE
Values before project
Plus: Values of proposed project
9,707,232.00
Less: Values of any property being replaced
Net values upon completion of project
9,707,232.00
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 SEA ACTUAL
Amount of solid waste Converted
Amount of hazardous waste converted
Other benefits:
I hereby certify that the representations in this statement are true.
Signature of authorized representative
Title
Data signed (month, day, year)
Tax Technical Lead
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. Wrlhin 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:
0 the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other(specify)
Reasons for the determination (attach additional sheers it necessary)
Signature of authorized mom
-
Susan V. Murray, Mayor �
Date signed (month, day, year)
06/0912015
Attested by:
Lynda R. Dunbar, Clerk- Treasur
Designating
Greenc stle C Mon Council (CF -1 /PP)
If the property owner is found not to be in substantial compliance, the property owner shall re the opportunity for a hearing. The following date and
time has been set aside for the purpose of considering compliance.
Time of hearing
B AM Date of hearing (month, day, year)
PM
Location of hearing
HEARING RESULTS (to be completed after the hearing)
❑ Approved ❑ Denied (see instruction 5 above)
Reasons for the detemunation (attach additional sheets itnecessanA
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.
COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF -1 / PP
PERSONAL PROPERTY
State Form 51765 (R2 / 5-13)
v 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 then; 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).
/ l�
Name of taxpayer
IAC Greencastle, LLC
Address of taxpayer (number and street, city, state, and LP code)
28333 Telegraph Road, Southfield, MI 48034
Name of contact person
Telephone number
David Lozinski
( 248 ) 455 -4236
Name of designating body
Resolution number
City of Greencastle
2013- 19/2013 -20
Location of property
County
DLGF taxing district number
750 South Fillmore,•Greencastle, IN 46135
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.
7/01/2013
Estimated completion date (month, day, year)
12/31/2013
EMPLOYEES AND SALARIES
AS ESTIMATED
ON SB -1 ACTUAL
Current number of employees
817.00
901.00
Salaries
n,17e20s00
30,624,576.00
Number of employees retained
63700
Salaries
27,17623sw
Number of additional employees
53.00
Salaries
1.sso.0 .o0
MA EQU
R & D EQUIPMENT
OGI
IT EQUIPMENT
PMENTNG
PMENT
AS ESTIMATED ON S13-1
COST
ASSESSED
COST
ASSESSED
COST
ASSESSED
COST
A SSESS ED
VALUE
VALUE
VALUE
Values before project
23,779,176.00
1.125,542.00
Plus: Values of proposed project
5,276,288.00
1,952,685.00
Less: Values of any property being replaced
Net values upon completion of project
29,055,464m
4,078,227.00
ACTUAL
COST
ASSESSED
COST
ASSESSED
COST
ASSESSED
COST
ASSESSED
VALUE
VALUE
VALUE
VALUE
Values before project
Plus: Values of proposed project
5,155,105.00
Less: Values of any property being replaced
Net values upon Completion of project
5.155,105.00
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 S13-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
I hereby Certify that the representations in this statement are true.
Signature of authorized representative
Tide
Date signed (month, day, year)
Tax Technical Lead
/ l�
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 membe � \ `
Susan V. Murray, Mayor `_ Y .
Date signed (month, day, year)
06/09/2015
Attested by:
Lynda R. Dunbar, Clerk- Treasurer
Designating
Greenc tie Com n Council (CF -1 /PP)
If the property owner is found not to be M substantial 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 I Date of hearing (month, day, year)
e PM
Location of hearing
be hearing)
HEARING RESULTS (to completed after the
Approved ❑ Denied (see instruction 5 above)
Reasons for the determination (attach additional sheers 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.