Loading...
HomeMy Public PortalAbout07-2016 - GARMONG DEVELOPMENT RESOLUTION NO. 2016 - 7 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRtMING GARMONG DEVELOPMENT COMPANY, LLC OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Garmong Development Company. LLC, has heretofore been granted certain tax abatements in consideration of certain benefits for the Cite of Greencastle; and. WHEREAS said company has submitted a form CF -1 /RE as of May 15, 2016 for tax abatement granted in 2006; and. WHEREAS the Common has reviewed the CF -1 /RE form a copy of which is 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 /RE form as submitted as being in compliance with the Statements of Benefits previously filed by Garmong Development Co. LLC. BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with the CF -1 /RE form 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►, 4MON COUNCIL OF THE CITY OF G ENCAST . INDIANA Ad.• ohen teve F Ids Ma k N. Hammer angdon J Gary Lemon D . Murray Tyle Va.,- Approved and signed by me this 12th day of July. 2016 at l: p.m. o'clock. - _, 1Prif \Vt liam A. Dory. Jr._. Mayor r ATTEST: j 1�i v Lynda • . Dunbar. Clerk- Treasurer • nil COMPLIANCE WITH STATEMENT OF BENEFITS 20` 20 i 7 r ; REAL ESTATE IMPROVEMENTS State Form 51756 (8312 -13) FORM CF -1 I Real Property `• < Prescribed by the Department of Local Govemment Finance PRIVACY NOTICE INSTRUCTIONS: The cost and any specific individual's This form does not apply to roe located in a residentially distressed area or any deduction for which the salary a o f t ation g is duffle the 1. pp y property rty y Y balance of the filing ¢ pu6fic record Statement of Benefits was approved before July 1, 1991. r I 6-1.1-12.1-5.1 c and (d). 2. Property ovmers 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 SB- 1/Real Property). 3. This form must accompany the initial deduction application (Form 322/RE) that is filed with the county auditor. 4. This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor MAY 12 2016 and the designating body before May 15, or by the due date of the real property owner's personal property return that is filed in the township where the properly is located. (IC 6-1.1-12.1-5.1(5)) 5. With the approval of the designating body, compliance information for multiple projects may be consolidated on one (1) complance form (Form CF- 1/Real Property). Putnam County Auditor • SECTION 1 - • TAXPAYER INFORMATION . Na of taxpayer ant [ V1 I YQ Vpan 4,ilq OGt/ /Jo f un en 7 I vn L C0 avf / LL( Pa Address of taxpayer (a/m and street, ty, state, and ZIP code) DLGF taxing distiid number Soso meta ✓ SYrrei Terre grew ft, 2T1ar 1 LJ 7ftoi Name of contact persdn Telephone number - • i_ F - .r -)i,e (8,. ), - 3 SECTION 2 - . LOCATION AND DESCRIPTION OF PROPERTY - Name bo/ e of designating body Reso number Estimated start date (month, day, year) r--o / ,o, C.!/ 4Z 01 `cl` am -` - -e Ka ,eT rTocf1 - 7J Location of property JJ ,, Actual start date (month, day, year 2 E. CO, e4 . so. �eenccaj -k rti � Description of real property improv@ments / / Qn N �G1'1� t> 9 „ jN ; / O(I, " j Estimated completion date (month, day, year) peWIe, /04isi,L 0'71 -- Co e n 91 c r u p K v iew n �1/Is A--et news $Ie she i1,A4,rIo An Actual completion date (month, day, year) 1- ; c-4 7 144 'C'c arc '(' no eriro 4 - !•+CObSen 1.4udn Lore SECTION 3 • • EMPLOYEES AND SALARIES • . EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries 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 5 2. 0 qia co Less: Values of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED VALUE Values before project Q,}, OOo. 000 Plus: Values of proposed project 9 s Vs, ° oc 11, a 2-i, 000 Less: Values of any property being replaced Net values upon completion of project -9, ; Li r 000 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. Signatur of authorized representative Title Date signed (month, day, year) ( y`T Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THECOMPLIANCE WITH STATEMENT OF BENEFITS (FORM CF -1) p.. - THATWASAPPROVEDAPTER 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 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 SB4/Real Properly). 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 heating 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. 1f 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 deduclion 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 of authorized member Date signed (month, day, year) � � 07/12/2016 Attested by D•3gnating body Lynda Dunbar, Clerk- Treasurer d ,' 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 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 ' HEARING RESULTS (to be co after the hearing): ❑ Approved ❑ Denied (see instruction 4 above) Reasons for the determination (attach additional sheets if necessary) Signature of authodzed 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 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