Loading...
HomeMy Public PortalAbout08-2016 - HEARTLAND AUTOMOTIVE i= RESOLUTION NO. 2016 - 8 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING HEARTLAND AUTOMOTIVE, LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Heartland Automotive. LLC, 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/PP for tax abatement on equipment granted in 2007, and. CF -1 /PP for tax abatement on equipment granted in 2013. (2W6 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 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 Heartland Automotive 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 12th day of July. 2016. MMON COUNCIL OF THE CITY OF ' NCAS E. INDIANA .�!� _ _'. if Adam ohen /� teve F`. Ids / C V n�c�t i �. , Mark N. , Langdon Gary Lemon ir 1 d C. Murray 4 Tyler 'ad/' Approved and signed by me this 12th day of July. 2016 at 9/ p.m. o'clock William A. Dory. Jr.. Mayor / ATTEST: / Lyn. a R. t mbar. Clerk- Treasurer ts /_A ' COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF - / PP a ' PERSONAL PROPERTY *v'. c State Form 51765 (R3111 -15) Prescribed by the Department of Local Government Finance LVSTRUCIIONS: 1. Pmperry owners whose Statement of Benefits was approved must Qe this form with the boar Desgnabng Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 6.1.1- 12.1 -5.8) 2. This form must be filed with the Fonn 103 -ERA Schedule of Deduction nom Assessed Value between January 1. and May 15, of each year, uNess a ding extension under IC 8- 1.1 -3.7 has been granted. A person who obtains a ding extension must file between January 1, and the extended due date of each year. 3. With the approval of the designating body, compliance information formuldple projects may be consoldatedon one (1) compliance (CF -Q. 'SECTION 1 TAXPAYER INFORMATION Name of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM Address cif taxpayer (street and number. city. state and ZIP code) OLGF taxing district number 300 S WARREN DRIVE 67008 GREENCASTLE IN 46135 Name d contact person Telephone number RITSUKO MURAKAMI— ABRAMS (765) 653-4263 Name of designating body • Resolution number Estirnated start date (mud day, year) GREENCASTLE COMMON COUNCIL 2007 -4 & 5 03/01/2007 Location of property 300 S WARREN DRIVE Actual start date (mom, day yeah GREENCASTLE IN 96135 / / Description of new manufacturing equipment, or new research and development equipment or new information Estimated completion date (month. day. lean tedutdogy equipment. or new logistical distribution equip: ne ll to be acquired. 09/01/2007 SEE ATTACHED LIST FOR EQUIPMENT Actual completion date paw,. clay, yea) SECTION 3 EMPLOYEES AND SALARIES 'EMPLOYEES AND SALARIES AS ESTIMATED ON 53-1 ACTUAL Current number of employees 166 327 Salaries 11,978,000 11,208,959 Number a employees retained 566 39: Salaries 1t,978,600 11,978,000 Numbers( additional empbyees - Salaries ( 317,520 6, 930,158 MANUFACTURING R g D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON S &7 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project :, 166,2:1 Less: Valves of any property being replaced Net values upon completion of project 1, Io1i1 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project • ,.sm6.:ae ' NOTE: The COST of the properly 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 5 &1 �� ACTUA� Amount of solid waste converted MAY y l Amount of hazardous waste converted Other benefits: Putnam County t sse :s'r SECTION 6 TAXPAYER CERTIFICATION I hereby unity trot the representations in this statement are true. Signature of out�'la' Tllle�{ fjAN ). C _ '' ir Date signed (m h day. year) 4'Yi/r 2 i e^ ` W Il 3� � Form CF - WP, page 1 - ItACTP 1545 - Software orgy cipyrigrz 02016 OAS, Inc Clerdlcc PUTNAM p OPTIONAL: FOR USE BYA 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) 1.71S 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. lhfthin 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. 3.11 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. 5.1f 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 ce,ified 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) i.d 1 � / / � � 07/12/2016 Attested by: ignati-!•••y Lynda Dunbar, Clerk- Treasurer ���� Gre- castle Common Council (CF -1 /PP) If the property owner is found not to be n subtcantial 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 heating) .. . ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach addidonal sheets it necessary) Signature of authorized member Date signed (month, day, year) Atte 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 derk 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 - / PP PERSONAL PROPERTY State Form 51765 (R3I 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 there has been compliance with the Statement of Benefits. (IC 5-1.1-12.1-5,6) Z This form must be fled with the Form 103-ERA Schedule of Deduction horn Assessed Value between January 1. and May 15, of each year, unless a filing extension under IC 64.1 -3.7 has been grated. A person who obtains a filing extension must file between January 1, and Me extended due date of each yeas 3. Lath the epproval of Me designating body, compliance information for multiple projects may be consolidated on one (1) compliance (CF4). SECTION ' TAXPAYER INFORMA TION • None of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM Address of taxpayer (sayerandnumber. dty. slate and ZIP code) OLGF taring district number 300 S WARREN DRIVE GREENCASTLE IN 46135 67008 Name of contact person T Sephore number RITSUKO MURAKAMI- ABRAMS (765)653 -4263 Name of designating body Resolution number Estimated start date ammo day, yea° Greencastle City Council 2013 -1 6 3 • Location of property 300 S WARREN DRIVE Actual start date (moWA dog yea) GREENCASTLE IN 46135 Desuipdon of new manufaauring equipment, or new research and development equipment, or raw irdomation Estimatd completion date (mouth, say yeast technology equipment. or new logistical distribution equipment to be acquired. See attached Actual completion data (nurx, day, year) • 'SECTION 3. - EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON 53-1 ACTUAL Current number ofempoyees 7 0 5 317 Salaries 14,313,125 13,208,458 Number of employees retained 405 397 Salaries 14, 3 725 11, 313, 725 Number 0 add clonal employees Salaries 3,634,133 MANUFACTURING • R 8 D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SBA COST ASSESSED COST - ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 1. cea.oac Less: Values of any property being replaced Net values upon completion of project ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project t. 499. 122 .. ,wan Less: Values of any properly being replaced Net values upon cornpletiai of project 5.1+1.122 2.1.9.5.n? NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (c). ( 1 SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON 63-1 4y M S / TUPp p Amount o solid waste converted u'51 I O Amount of hazardous waste converted Other benefits: Puts: ui County Assesst C SECTION 6 TAXPAYER CERTIFICATION • I hereby certify that the representations in this statement are true. / Signature of autohz;¢re / / native Title AS f J— Date 9 ( / month day, year) 7 Form CF -LPP, page 1 - NACTP 1535 - Sotwam oriy copyright 02318 QS. Inc. Clenblac P(JDNAM • 4 OPTIONAL: FOR USEBY A DESIGNATINGBODYr WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS (FORM CF1)` .THATWAS 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 -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 writ en notice. The notice must include the reasons for the determination and the date, time and place of a hearing to be conduced 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 beefing, 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 15 NOT in substantial compliance ❑ other (specify) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member • Date signed (month, day, year) ii. A / 07/12/2016 Anes:ed by: / t• body Lynda Dunbar, Clerk- Treasurer reencastle Common Council (CF -1 /PP) If the property owner is found not to be in sub tantial 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 0 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) Atteed by: Designating body APPEAL RIGHTS VC 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 • AITACIiMENT TO FORM CF -1, page 1, Section 2 Name of taxpayer HEARTLAND AUTOMOTIVE, LLC SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY • Oesuip&On of real property improvements and/or new manufacturing equipment to be acquired 2 Injection molding machines, 1 slush molding machine, 2 interior paint booths, 1 headliner stamping machine, and anciliary equipment Albclvnol tc Fern CF -1. page 1. Section 2- NACTP 1545 - Software cfy aQydg1tC 2015 CIS. Inc. CGent/Lcc PUTNAN