Loading...
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.