Loading...
HomeMy Public PortalAbout05-2016 - CHIYODA CORP • RESOLUTION NO. 2016 - 5 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING CHIYODA USA CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS Chiyoda USA Corporation was granted a continuation of 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 /PP for tax abatement on equipment granted in 2008, CF -1/PP for tax abatement on equipment granted in 2010. CF -1 /PP for tax abatement on equipment granted in 2011, and. CF -1 /PP for tax abatement on equipment granted in 2013. (2015 expansion project 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 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 Chiyoda USA Corporation. BE IT FURTHER RESOLVED that this Resolution be made a record and filed alone 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. C MON COUNCIL OF THE CITY OF Gf. ENCAST . . ['DIANA Adam o en •teve Fi•Ids ,, AL / Mar N. Hammer St. Langdon St Gary Lemon Day d C. Murray 4 0 ,-..,- i 9/ 0..... 4 Tyler .'ade/ Approved and signed by me this 12th day of July_ , 2016 at 9;/() p.m. o'clock i - /.�_affat ATTEST: / / William A. Dory. r.. A ayor �J Lyn. D nbar, Clerk- Treasurer _3!� fA COMPLIANCE WITH STATEMENT OF BENEFITS 1 FORM CF -t ! PP PERSONAL PROPERTY • State Fonn 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 form with the local Designating Body to show the extent to which them has been compliance tvith the Statement of Benefits. (1C 6 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 CHIYODA USA CORPORATION PUTNAM Address of taxpayer (number and street, city stare, and ZIP code) DLGF axing district number 2200 ST RD 240 E, PO BOX 494, GREENCASTLE, IN 46135 67008 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653 -9098 X232 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY • . Name of designating body Resolution number Estimated start date (month. day. year) GREENCASTLE COMMON COUNCIL 2006 -30 AND 2008 -7 7/1/2008 Location of property Actual start date (month, day. year) 2200 ST RD 240 E, GREENCASTLE, IN Description of new I m g anufacturing equipment. or new research and development equipment. a new information technology Estimated com date (month. day. year) ADOITIONc o OF TWO (22) NJECTION MOLDING MACHINES AND ONE (1) B1 OW MOLD MACHINE 6/1/2009 Actual completion date (month, day. year) SECTION 3 - EMPLOYEES AND SALARIES - . - EMPLOYEES AND SALARIES AS ESTIMATED ON 38.1 ACTUAL Current number of employees 134 1 294 Salaries 4.300.000.00 1 18.2137.520.00 Number of employees retained - 134 1 239 Salaries 4,300.000.00 1 Number of additional employees 0 145 Salaries 0.00 2,581.24700 SECTION4 COST AND VALUES - 1 MANUFACTURING R & D EQUIPMENT I LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB•1 ( COST ASSESSED COST ASSESSED I COST ASSESSED BLUED COST ASSESSED VALUE Values before project 1 1 1 ( 1 I Plus: Values of proposed project 650.00000 I 1 I Less: Values of any property being replaced 7,151.00 I 1 Net values upon completion of project 6'52,849.00 1 1 1 ACTUAL i COST ASSESSED I VALUE COST ASSESSED COST I ASSESSED I COST ASSESSED VALUE f VALUE VALUE Values before project 1 I I Plus: Values of proposed project 223.275.00 33. Less: Values of any property being replaced 1 1 Net values upon completion of project 223,275.c01 33,491.001 I 1 1 1 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 THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS I AS ESTIMATED ON 58 -1 I 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 authortl tepees! alive r .---a________: i Tole Date signed (month. day year 1/C24" iif %4 /' I (' r chi- //L Q J r < > :A n 4 Page 1 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 -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 -Fwe (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 healing 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: • the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach addidonal sheets if necessary) Signat ures -yo i ber / I Date signed (month, day, year) / � / .``ef � 07/7/12/2016 16 Attested by: / - w r Designating body Lynda Dunbar, Clerk- Treasurer Greencastle Common 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 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 ilnecessary) Signature of authorized member Date signed (month, day, year) Attested by: I Designating body APPEAL RIGHTS (IC 6 -1.1- 12.1 - 5.9(0)) 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 clerk 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 't" COMPLIANCE WITH STATEMENT OF BENEFITS ,a 4 1 I , FORM CF -1 / PP is PERSONAL PROPERTY . ; State Form 51765 (R3 / 11 -15) i ce l Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Properly 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 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 INFORMA110N' • • • Name of taxpayer County CHIYODA USA CORPORATION PUTNAM Address of taxpayer (number and street, city, state. and ZIP code) DLGF taxing district number 2200 ST RD 240 E, PO BOX 494, GREENCASTLE, IN 46135 67008 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653 - 9098 X232 SECTION 2 .LOCATION AND DESCRIPTION OFPROPERTY. ' Name of designating body Resolution number Estimated start date (month. day, year) GREENCASTLE COMMON COUNCIL 2010 -4 AND 2010 -6 6/10/2010 Location of property Actual start date (month. day. year) 2200 ST RD 240 E, GREENCASTLE, IN Description of new manufacturing equipment. or new research and development equipment. m new information technology Estimated completion date (month. day, year) i �ITION OF ONElif INJECT On1OLDING MACHINE 7/31/2010 Actual completion date (month. day. year) ' SECTION 3 . ' EMPLOYEES AND SALARIES - 1 EMPLOYEES AND SALARIES I AS ESTIMATED ON SB -1 I ACTUAL 1 Current number of employees I 83 294 I Salaries 3.300.000.00 16167.520.00 Number of employees retained 83 239 Sataries 3.300.000.00 14,296.98300 Number of additional employees o 145 1 Salaries 1 0.00 2.561.243.00 SECTION 4 :' - . - - ' ' COST AND VALUES • - • . MANUFACTURING R 8 0 EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 I COST I ASSESSED COST I ASSESSED COST I ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project I 1 Plus: Values of proposed project I 665.000 I ( j Less: Values of any property being replaced Net values upon completion of project 665.000,00 1 1 I ACTUAL COST ASSESSED I COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE I Values before project 1 1 Plus: Values of proposed project 431,014.001 77.533.001 1 Less: Values of any property being replaced 1 I I I Net values upon completion of project 431.01400 77.593 001 I 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 THE TAXPAYER - • WASTE CONVERTED AND OTHER BENEFITS I AS ESTIMATED ON SB -1 ACTUAL 1 Amount of solid waste converted I 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 representative I Tate Date signed ( month, day. year) � 424 y%»7eyer __� P! ✓ >.<leAr S /I2 /il. � Page 1 of 2 OPTIONAL: FOR USE BYA DESIGNATING: BODY. WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS (FORM CF. -1) q1 . ..z >:. . THAT WAS APPROVER AFTER JUNE 30, 1991. , _ .` INSTRUCTIONS: (IC 61.1- 1Z1 -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 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 properly owner (2) the County Auditor, and (3) the County Assessor. We have reviewed the CF -1 and find that: QJ the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the deterninaton (attach additional sheets ifnecessaryq Signature of a . • -• me • • - 4 Date signed (month, day, year) / _ 1. i - . -' W / 07/12/2016 Attes ed •y: - r — Designating by Lynda Dunbar, Clerk- Treasurer - �/ Greencastle Common Council (CF -1 /PP) If the property owner is found not to be in sus - antial 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 0 AM I Date of hearing (month, day, year) I Location of hearing Q PM ' . -- HEARING RESULTS 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) ALested by: I Designating body APPEAL RIGHTS DC 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 deck 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 • ; COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF -1 / PP PERSONAL PROPERTY r :� State Farm 517651143 i 11 -151 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 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 - - TA . PAYER INFORMATION . - - Name of taxpayer County . CHIYODA USA CORPORATION PUTNAM Address of taxpayer (number and street ciry state. and ZIP code) DLGF taxing district number 2200 ST RD 240 E, PO BOX 494, GREENCASTLE, IN 46135 67008 Name of conad person I Teleprane number TAMMY NEWGENT ( 765 ) 653 -9098 X232 ,SECTION 2 . u ;LOCATION AN6 ESCRIPTION OF PROPERTY ' . . Name of designating body Resolution number Estimated sten date (month. day. year) GREENCASTLE COMMON COUNCIL 2011 -1 AND 2011 -3 12/15/2010 Laotion of property Actual start date (month. day, year) 2200 ST RD 240 E, GREENCASTLE, IN D�e of new manufacturing equipment, or new research and development equipment, or new information technology Estimated completion date (month, day. year) ADDITION OF ADDITION OF I NJ E CTI O N MOLD MOLDING AND THREE (3) BLOW MOLD MACHINES 6/15/2011 Actual completion date (month, day. year) • ' 'SECTION 3 - ,: _ EMPLOYEES AND SALARIES - EMPLOYEES AND SALARIES AS ESTIMATED ON. SB -1 1 ACTUAL Current number of employees 1 83 I 294 Salaries I 3.300.000.00 1 19.757.520.00 Number of employees retained I e3 I 239 Salaries I 3.300.000.00 u.zss.9e3 or) Number of additional employees 0 115 Salaries 0.00 2.551,243.00 SECTION 4 • - . , : COST AND VALUES ' • MANUFACTURING I R 8 D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPPENT EQUIPMENT AS ESTIMATED ON 58.1 COST ASSESSED ASSESSED ASSESSED I ASSESSED COST COST COST VALUE VALUE VALUE VALUE • Values before project 1 I Plus: Values of proposed project 2.0000a0 .00 I 1 I Less: Values of any property being replaced I I Net values upon completion of project 2,000.000.00 I ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of ro I p posed project 1 1,00e257.00 241.5e2.001 Less: Values of any property being replaced I 1 I I I Net values upon completion of project 1.008,257001 211.982.001 I I I 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 THE TAXPAYER ' • WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB -1 ACTUAL Amount of solid waste converted Amount of hazardous waste convened Other benefits: SECTION'S TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized represenadve iNe q� � Date signed (month, day year) YT.G,;e El 1 , ` Pr a „l>„� 5 /, /(; L/ r Page 1 of 2 s ue " ' OPTIONAL ' FOR USEBY,'A DESIGNATING BODY�WHOELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT 2 F BENEFITS (FORM CF � ':z.�.� a , — te e „THAT_WAS APPROVED AFTER JUNE 30 ,1991. - -. 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 germinated fora 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 County Assessor and the County Auditor. 4. Based on the information presented at the hearing, the designating body shall determine whether or not the propeny 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 owned (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 of avh z 41111 Date signed (month, day, year) (rl /!'e�s��'1'z 07/12/2016 A"ested by: Designating body Lynda Dunbar, Clerk- Treasurer , / Greencastle Common Council (CF -1 /PP) If the property owner is found not to be in subst -ntial 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 Date of hearing (month, day, year) Location of hearing ❑ PM ±± s C ; -t, 2y?''HEARING RESULTS Ho 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 by • 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 clerk 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 4 I ... a COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF - / PP PERSONAL PROPERTY `. j State Form 51765 (R3 / 11 -15) Prescribed by the Department of Local Government Finance INST Q Pr. • r owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent V Q , there has been compliance with the Statement of Benefits. (IC 6 -1.1- 12.1 -5.6) 2 - • must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 and May 15 of each 6 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 ary 1 and the extended due date of each year. MAY 1 . `WM the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) compliance (CF -1). . 1 - - • . ',,.TAXPAYER INFORMATION. - Name of taxpayer County CHIYODA USA CORPORATION PUTNAM Address of taxpayer (number and street, city, stale, and ZIP code) DLGF taxing district number 2200 ST RD 240 E, PO BOX 494, GREENCASTLE, IN 46135 67008 Name of contact person Telephone number TAMMY NEWGENT ( 765 ) 653 -9098 X232 SECTION 2 - + LOCATION :AND DESCRIPTION OF PROPERTY { y Name of designating body Resolution number Estimated start date (month, day, year) GREENCASTLE COMMON COUNCIL I 2013 -10 AND 2013 -11 2/1/13 Location of property Actual start date (month, day, year) 2200 ST RD 240 E, GREENCASTLE, IN Description of new manufacturing equipment, or new research and development equipment, or new information technology Estimated completion date (month, day, year) PAINT LI new logistical (9) I u MOL D MACHINES 5/31/14 Actual completion date (month, day, year) SECTION 3 - • ' '' EMPLOYEES AND SALARIES . - - - EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees 97 294 Salaries 3.942.193.00 19,267,520.00 Number of employees retained 97 239 Salaries 3.942,193.00 14,296,983.00 Number of additional employees o 145 Salaries 0.00 2,551.243.00 • SECTION 4 • - . - - • - ' ' - ,.COST AND VALUES ' ; ^ ' MANUFACTURING R 8 D EQUIPMENT I LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB - COST ASSESSED ASSESSED ASSESSED ASSESSED VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 7.700,000.00 I Less: Values of any property being replaced Net values upon completion of project 7,700,000.00 I ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 6.571,249.00 2.759,925.00 I Less: Values of any property being replaced Net values upon completion of project 6,571,249.00 2.759,925.00 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 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 . • . . • hereby certify that the representations in this statement are true. Signature of authorized representative Title Date signed (month, day, year SKh0/1 Pr es,'Je,vr s- /rte /it r/ Page 1 of 2 • ,, ,.... .- 60PTIONAL: 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 67.1- 12.1 -5.9) 1. This page does not apply to a Statement of Benefits filed before July 1. 7991; that dedudion may not be terminated for a failure to comply with the Statement of Benefits. 2. t44thin foxy -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. 3.1i 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 concluded 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 heating, 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 faders 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: 0 the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach addlional sheets if necessary) Signature of 07/1 ashoriz ���� `� 0 Date signed ( day, O7/12/2016 O1b Attested by: Designating body Lynda Dunbar, Clerk- Treasurer re ' 7 Greencastle Common 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 0 AM Date of hearing (month, day, year) Location of hearing ❑ PM HEARING RESULTS (to be completed after the hearing)' ' � - t -. ✓. yt:% ❑ 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 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 clerk 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