Loading...
HomeMy Public PortalAbout04-2016 - ASCENA RETAIL GROUP RESOLUTION NO. 2016 - 4 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING ASCENA RETAIL GROUP, INC. OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Ascena Retail Group 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, 2016: CF-1/RE for tax abatement on a facility expansion granted in 2006, CF -1 /RE for tax abatement on a facility renovation granted in 2012. CF -1 /RE for tax abatement on a facility expansion granted in 2015 and, CF -1/PP for tax abatement granted on equipment in 2012 and amended in 2014. (2015 expansion project personal property will be submitted in 2017) WHEREAS. the Common Council has reviewed the CF -1 forms, copies of which are 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 Ascena Retail Group, Inc. 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 12th day of July. 2016. MON CO 1' _ e - ITY OF t� ENCAS . . L�1 ANA v GP Adan Co n /f teve Field Mark \'. Hammer tz ` to Landon Gary Lemo ���� / C. Murray Tyler 'ad Approved and signed by me this 12th day of July. 2016 at 7,70 p.m. orcloc: William A. Dory, Jr.. Mayor ATTEST: /_t/ "sot R. Dunbar. Clerk - Treasurer • • COMPLIANCE WITH STATEMENT OF BENEFIT 20 16 PAY zo 17 RE • State Form 51766 (R3 / 2 -13) FORM CF-1 /Real Property \ Prescribed by the Departrnent of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: The cost and any specific individual's l to property located in a residential) &stressed area or any deduction for wh ich th salary of heu n n is confidential; public record Sate rda 1. This fonn does not apply prop ! Y Y balance IC 6 - 1.1 - .1 - 1 2.t ,1 (c LNw Is c) and (4 ment of Benefits was approved before July 1, 1991. per IC 1I) ri (d). 2. Property owners must file this form with the county auditor and the designating body for their revfesvrega,ting the compliance of the project with the Statement of Benefits (Form SB-1/ eel Property). 3. This form must accompany the initial deduction application (Form 322/RE) that is filed with the county auditor. 4. This form must alto be updated each year in which the deduction is applicable. It is fled with the county auditor and the designating body before May 1 5, or by the due date of the real property owner's personal property return that is died in the township where the properly is located. (IC 6-1.1- 12.1- 5.1(b)) 5. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance fore (Form CF- 1/Real Property). • • SECTION 1 • TAXPAYER INFORMATION • Name of taxpayer County Ascena Retail Group, Inc. Putnam Address of taxpayer (number and street, city, slate, andZlPcade) DLGF taxing distrct number 8323 Walton Parkway New Albany, OH 43054 67008 Name of contact person Telephone number Monica Kilgren ( 614 ) 775 -3280 . SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date (month, day, year) Greencastle City Counsel 2006 -9 & 2006 -15 August 2006 Location of property Actual Stan date (month, day, year) 1901 State Highway 240, Greencastle, IN 46135 August 2006 Description of real property improvements Estimated completion date (month, day. yea) Addition of 34,000 sG. fl. bldg. July 2008 Actual completion date (month, day, year) February 2009 SECTION 3 EMPLOYEES AND SALARIES . EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 269 403 Salaries 6,500,000.00 14.374,255.00 Number of employees retained 269 269 Salaries 11,600.000.00 16169,637.00 Number of additional employees 1e 134 Salaries 450,000.00 4,205,649.00 SECTION 4 COST AND VALUES COST AND VALUES - REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB -1 COST ASSESSED VALUE Values before project 14000.000.00 Plus: Values of proposed project 6650000.00 Less: Values of any property being replaced I Net values upon completion of project 17.650.000.00 ACTUAL COST ASSESSED VALUE Values before project 14000.000.00 Phis: Values of proposed project 3.100,000.00 Less: Values of any property being replaced Net values upon completion of project 17,100000.00 SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY 1HE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB -1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted I Other benefits: SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized representative Tdle Date signed (month, day, year) L r�CYNA A. fT -1G L p V „ n _ AVP Corporate Tax 5/16/2016 Page t of 2 _ .. . . . OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS (FORM CF -1) •-• - THAT.WAS APPROVED AFTER JUNE 30, 1991 INSTRUCTIONS: (IC 6-1.1- 12.1 -51 and IC 6-1.1- 121 -5.9) 1. Not later than forty -five (45) days alter receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits (Form SB- 1/Real Property). 2. 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. The date of this hearing may not be more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits (Form SB- 1/Real Property) and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4 the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to: (1) the property owner, (2) the county auditor; and (3) the county 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 ' cd,rSsrihe / \ Date signed (month, day, year) ,!l/r As % 07/12/2016 Attested by: Designating body Lynda Dunbar, Clerk- Treasurer / l� Greencastle Common Council (CF -1 /RE) If the property owner is found not to be in substantial compliance, the property owner shall receive the opportunity for a heating. The following date and time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty (30) days of the date of mailing of this notice.) Time of hearing ❑ AM Date of hearing (month, day, year) Location of hearing ❑ PM • r • HEARING RESULTS (to be completed after the hearing) c • _ . ❑ Approved ❑ Denied (see instruction 4 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 BC 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 dedsion 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. Page 2 of 2 • . 0 Pres "t^• COMPLIANCE WITH STATEMENT OF BENEFITS 2016 PAY 2017 e • 1 REAL ESTATE IMPROVEMENTS Scorn Farts 57766 (R3 / 2 -13) FORM CF -1 / Real Property s • , , ametl by the Department of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: The cost and arty specific individual's salary Wformstun Is confidante': the 1. This form does not apply to property located in a residentially distressed area or any deduction for which the balance of the Gaup la patio record Statement of Benefits was approved before July 1, 1991. per IC 6 12.1 - 5.1 (c) and (d). 2. Property owners must filelhls form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits (Form SB- 1/Real Property). a This form must accompany the initial deduction applkation (Form 322/RE) that is tiled with the county author. 4. Thls form must also be updated each year in which the deduction is applicable. It Is filed with the county autor and the designating body before May 15, or by the due dale of the real property owner's personal property return Thai is filed in the township where the property is located. (IC 6-1.1- 12.1.5.10)) 5. lM1Mth the approval of the designating body, compliance information for multiple projects may be consolidated 011 one (1) compliance lam (Form CF-1 /Real Property). • SECTION 1 TAXPAYER INFORMATION - { Name of taxpayer County Ascena Retail Group, Inc. Putnam Address of taxpayer (number and street, city, stale, and ZIP coda) DLGF taxing district number 105 West Superior Street, Duluth, MN 55802 67008 Name of contact pesos Telephone number Monica Kilgreh /Jason Ohman ( 614 ) 775 -3280 SECTION 2' LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resopabn winter Estimated start date (mord/r, day, year) Greencastle City Council 2012-4 & 2012 -27 Actual start dam /1 Locution of properly 1901 State Highway 240, Greencastle, IN 46135 Description of real property improvements Estimated completion data (month day, year) 12/31/2015 Renovation of Existing Fealty for E- Commerce nna Acted do campten date (m„tnh, da dry, year) SECTION ] ,." EMPLOYEES AND SALARIES - - . . EMPLOYEES AND SALARIES AS ESTIMATED ON 58.1 ACTUAL Current number of employees 181 403 Salaries 5247,074.00 14.374,295.0 Number of employees retained 197 181 Salaries 5297.074.00 7,446.460.00 Number of additional employees 242 222 Salaries 8,114,163.0 6,921,917.00 SECTION 4 - - COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB -1 COST ASSESSED VALUE Values before project Plus: Values of proposed project . . 300.00.00 Less: Values of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED VALUE Values before project . Plus: Valdes of proposed project Less: Values of any property being replaced 3410.051.00 Net values upon completion of project SECTION 5 • WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER { WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON 38.1 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. S authorized representative Trio Data signed (month, day, yea) V �` D aUN, ( AVP Corporate Tax 5/16/2016 Page 1 of • ' FOR USE BY A DESIGNATING BO WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS (FORM CF -1) `s - -.?t fin :V THAT WAS APPROVED AFTER JUNE 30, 1991 INSTRUCTIONS: (IC 6-1.1- 12.1 -5.1 and IC 6-1.1- 12.1 -5.9) 1. Not later than 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 (Form SB- 1/Rea1 Property). 2. If the properly 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 The date of this hearing may not be more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits (Form 58- 1/Real Property) and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4 the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to: (1) the property owner, (2) the county auditor; and (3) the county 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) Signal - r •ri • -mbar Date signed (month, day, year) 411. . /�/ - Alliteed 07/12/2016 Attlesed by: r - . Designating body Lynda Dunbar, Clerk-Treasurer reencastle Common Council (CF -1 /RE) 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. (Hearing must be held within thirty (30) days of the date of mailing of this notice.) Time of hearing El AM Date of hearing (month, day, year) Location of hearing 0 PM t f - R - •:"..-...- ` - �'i HEARING RESULTS(to becompleted after the hearing) • - =`.. . ." -- %J.+:. - ° ';;;W ❑ Approved ❑ Denied (see instruction 4 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 bodys derision 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. Page 2 of 2 t 1 '-__ « t COMPLIANCE WITH STATEMENT OF BENEFITS 20 16 PAY 2017 .? Sri '_3� REAL ESTATE IMPROVEMENTS v'f State Form 51766 (R3 / 2 -13) FORM CF- tl Real Property • „ Prescribed by the Department of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: The cost and any specltic individual's distressed Brea or ded uction for whlrh the salary a of the Is ea put r at: the 1. This form does not apply to property located in a residentially any salary information of the i I h gu record Statement of Benefits was approved before Juy 1, 1991. pet IC 6 - 1.1 12.1.5.1 (c) and (d). 2. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits (Form S8- 1/Real Property). 3. This form mast accompany the initial deduction application (Form 322'RE) That is filed v4th the county auditor. 4. This form must also be updated each year in which the deductlon is applicable. It Is filed with the county auditor and the designating body before May 15, or by the due date of the reel property owner's personal property return that is Ned in the township where the property is located. (IC 6-1.1- 12.1- 5.1(b)) 5. tMth the approval of the designating body, compliance information for multiple projects may be consolidated on one (*compliance form (Form CF -1 /Real Pmperfy). —SECTION 1 - - • ' TAXPAYER INFORMATION - . Name of taxpayer County Ascena Retail Group, Inc. Putnam Address 01 taxpayer (number end street, shy. state, and ZIP code) DLGF taxing district number 105 West Superior Street, Duluth, MN 55802 67008 Name of contact person Telephone number Monica Kilgren /Jason Ohman ( 614 ) 775 -3280 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start dale (month, day, yee4 Greencastle City Council 2012 -4 & 2015 -19 1/1/2016 Location of property Actual start date (month. day, year) 1901 State Highway 240, Greencastle, IN 46135 11/5/2015 Description areal property improvement, Estimated completion date (month day. yeah 12/31/2019 Addition at east end of High Bay Actual completicn date (month, day, year) In Progress - SECT1ON'3. '" _ . - EMPLOYEES AND SALARIES '. ••;' . EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees ads 403 Salaries 11.900,000.40 14,374,265.00 Number of employees retained 3oe sea Salaries _ 11.ecopm.0o 11,344,397.00 Number of additional employees 3o 95 Salaries 990.400.00 3,029,888.00 SECTION 4 - COST AND VALUES - •' • COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB -1 COST ASSESSED VALUE Values before project Pius: Values of proposed protect 5,000,000.00 Less: Valdes of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED VALUE Values before praject ) Plus: Values of proposed project 7n /3E D1T tsf,'4d•t Less: Values of any property being replaced Net values upon Completion of project SECTION 5 ' 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 true. Signature of authorized repraeentative Tale Date toned (month day, year) 3 _IAOe j j" � Q 9 0__ AVP Corporate Tax 5(16/2016 • Page 1 of 2 OPTIONAL: FOR USE tar A D BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS (FORM CFI )"° r ar =,;...- <;THAT;WAS APPROVED AFTER JUNE 30, 1991 - - INSTRUCTIONS: (IC 6-1.1- 12.1 -5.1 and IC 6-1.1- 12.1 -5.9) 1. Not later than 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 (Form SB- 1/Real Property). 2. 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 The date of this hearing may not be more than thirty (30) days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits (Form SB- 1/Real Property) and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4 If the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution terminating the property owners deduction. If the designating body adopts such a resolution, the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to: (7) the property owner, (2) the county auditor, and (3) the county 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 /y:0 ed l r te - / /' Date si (month, day, year) (/ month, 07/12/2016 Attested by: Designating body Lynda Dunbar, Clerk- Treasurer y Greencastle Common Council (CF -1 /RE) If the property owner is found not to be in substantal 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. (Hearing must be held within thirty (30) days of the date of mailing of this notice.) Time of hearing ❑ AM Date of hearing (month, day, year) Location of hearing ❑ PM "yk - .. -:1 `'"^ ,HEARING RESULTS (to be completed after the hearing) - " -?; ❑ Approved ❑ Denied (see instruction 4 above) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Date signed (month, day, year) Attesed 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 dedsion 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. Page 2 of 2 :; COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF -1 / PP • Iir= PERSONAL PROPERTY tC - ; -- j State Form 51765 (R3 / 11 -15) Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this loon 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 January 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 January 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). • SECTION 1 - - . TAXPAYER INFORMATION _ Name of taxpayer County Ascena Retail Group, Inc. Putnam Address of taxpayer (number and street city, state, and ZIP Code) DLGF taring district number P.O. Box Duluth, MN 55816 67008 Name of contact person Telephone number Jason Ohman ( 218 ) 491 -2557 SECTION 2 - _ LOCATION AND DESCRIPTION OF PROPERTY - Name of designating body Resolution number Estimated start date (month, day, year) Greencastle City Counsel 2012 -4 & 2012 -27 1/1/2013 Location of property Actual start date (month, day, year) 1901 State Highway 240, Greencastle, IN 46135 1/1/2013 Description of new manufacturing equipment, or new research and development equipment, or new Information technology Estimated completion date (month, day, year) equipment, or new logistical dlstnbution equipment b be acquired. 12/31/2015 New state art distribution equipment and IT for the proposed new e commerce distribution operation in Actual completion date (month, day, year) Greencastle, IN. 12/31/2015 SECTION 3 EMPLOYEES AND SALARIES - EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees 181 - 403 Salaries 5.297,074.00 14274,285.00 Number of employees retained 181 181 Salaries 5297,074.00 7.446.468.00 Number of additional employees 242 222 Salaries 8,114,163.00 6,927,817.00 • SECTION 4 _ COST AND VALUES MANUFACTURING R D EQUIPMENT LOGIST DIST - IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB - COST ASSESSED ASSESSED COST ASSESSED ASSESSED VALUE COST VALUE COST VALUE VALUE Values before project Plus: Values of proposed project • 50,000,000.00 20,000,000.00 12,003,000.00 4,800,000.00 Less: Values of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 45,018,049.00 24,930,973.52 3,728,120.39 1,953,014.18 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(c). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY WE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON 58 -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. Signe V a> representative Tde Date signed (month, day year) raeral., Senior Corporate Tax Manager 5/16/2016 Page 1 of 2 ":OPTIONAL: FOR USE BY A DESIGNATING ?BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS (FORM CF -1) ".� , • . WAS APPROVED AFTER JUNE 30, 1991. INSTRUCTIONS: (IC 6-1.1- 12.1 -59) 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 foram, 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 County 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 and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 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 County 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 sheets if necessary) Signature o e b er Date signed (month, day, year) i' - LS' 07/12/2016 ittbeed by: k- /X _ t eing body Lynda Dunbar, Clerk- Treasurer Greencastle r eeencaastle Common Council (CF -1 /PP) If the property owner is found not to be in substantial compliance, the properly owner shall receive the opportunity fora heating. The following date and time has been set aside for the purpose of considering compliance. 'time of hearing o 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 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 fi ling a complaint in the office of the Berk of 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. Page 2 of 2