Loading...
HomeMy Public PortalAbout09-2016 - IAC • RESOLUTION NO. 2016 - 9 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, 2016: CF -1 /PP for tax abatement on equipment granted in 2011, and, CF -1 /PP for tax abatement on equipment granted in 2013. 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 IAC Greencastle, LLC. BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with the CF -I 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 Gt MON COUNCIL OF THE CITY OF GL NCAST .. INDIANA Ad.n .hen teve F' Ids i dark T. Hammer angdon 'V1 / AA Gary Lemon D' C. Murray . Tyl: \ \'a Approved and signed by me this 12th day of July_ 2016 at 7 70 ..m. o'clock ATTES / e ''t liam A. Dor. 1. i ay or yn.. • . Dunbar, Clerk- Treasurer r � COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF - / PP ' L[{{ PERSONAL PROPERTY . State Form 51765 (R2 / 5-13) Prescribed by the Department of Local Government F inance - 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 Fonn 103 -ERA Schedule of Deduction from Assessed Value between March 1, and May 15, of each year, unless a riling extension under IC 6- 1.1 -1 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). SECTION'I . ' - • TAXPAYER INFORMAfON ' -` _ . Name of taxpayer IAC Greencastle, LLC Address of taxpayer (number and street, dty, state, and ZIP code) 28333 Telegraph Road, Southfield, MI 48034 Name of con3ct person Telephone number David Lozinski i 248 ) 455 -4236 .SECTION 2 - • ; . * ;LOCATION AND DESCRIPTION OF PROPERTY ,• - : • ' , - Name of designating body Resolution number City of Greencastle 2011- 7/2011 -8 Location of property I County DLGF taxing district number 750 South Fillmore, Greencastle, IN 46135 Putnam 67008 Description d new manufacturing equipment, or new research and development equipment, or new information technology Estimated starting date (month, day, year) equipment, or new logistical dis1bution equipment to be acquired. 5/15/2011 Estimated completion date (month, day, year) 12/31/2011 SECTION 3 EMPLOYEES AND SALARIES - EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees 466.00 396.00 Salaries 17.156.256.00 26.462.419.00 Number of employees retained 46000 Salaries 17,155,256.00 Number of additional employees 255.00 Salaries 6,606 39200 • ' SECTION 4 - - ' - COST AND VALUES • MANUFACTURING R & D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB - COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project o.00 0.30 Plus: Values of proposed project 4,600,003.00 Less: Values of any property being replaced Net values upon completion of project 4.400,000.03 000 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project . 9,707,23203 Less: Values of any property being replaced Net values upon completion of project 9,707,23200 NOTE: The COST of the property is confidential pursuant to IC 6-1.1- 12.1 -5.6 (d). SECTIONS . - g - _ - 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: SECTION6 ' - "_ - TAXPAYER CER TIFlCA11ON '` - _ • . - ... .. . . I hereby certify that the representations in this statement are true. Signature of authorized representative me Date signed ( nth, day, year) --‘--- Tax Technical Lead S- / 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 -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 1f 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: 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 fl Date signed (month, day, year) 07/12/2016 Attested by: D naeing body / Lynda Dunbar, Clerk - Treasurer Greencastle Common Council (CF -1 /PP) If the property owner is found not to b- in s .stantial 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 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 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 • COMPLIANCE WITH STATEMENT OF BENEFITS ? \ FORM CF -1 / PP '!Ct 1=1 PERSONAL PROPERTY =,■ ' / State Form 51765 (R2 / 5-13) 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 6 121 - 5.6) 2. This form must be tied with the Form 103 -ERA Schedule of Deduction 5rom 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). �• SECTION "T ° - '• T ;r TAXPAYER INFORMATION Name of taxpayer IAC Greencastle, LLC Address of taxpayer (number and street, dly stale, and ZIP code) 28333 Telegraph Road, Southfield, MI 48034 Name of oorad person Telephone number David Lozinski ( 248 ) 455 -4236 SECTION 2 }; .. :LOCATION AND DESCRIPTION OF PROPERTY, ' - - Name of designating body Resoludon number City of Greencastle 2013- 19/2013 -20 . Location of property County DLGF taring district number 750 South Fillmore, Greencastle, IN 46135 Putnam 67008 Desaiption of new manufacturing equipment, or new research and development equipment, or new intomaton 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 SECTION 3 , EMPLOYEES'ANS SALARIES . • . EMPLOYEES AND SALARIES AS ESTIMATED ON SB - 1 ACTUAL Current number of employees 837.00 886.00 Salaries 27,174335.00 26,46z4190r Number of employees retained 837.00 Salaries 9,176235.00 Number of additional employees 53.00 Salaries 1,350,440.00 SECTION 4 • • - ' - 'COST AND VALUES MANUFACTURING R 8 D EQUIPMENT 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 23,779,173013 2.125.54200 Plus: Values of proposed project 5.276,28a00 1.95$68&00 Less: Values of any property being replaced Net values upon completion of project 25,055,464.00 4,070,227.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 5,15&t05.00 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). . _. ". SECTION 5_, - � WASTE CONVERT AND OTHER BENEFfTS 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- ..�{ , �,; "' NTAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized representative Tide Date signed (month, day, year) Tax Technical Lead S //z PG • ` r OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS (FORM CF-1) - -7 _ - - :' ` ,; THATWASAPPROVEDAFTERJUNE 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. Nhthin 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 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� % /� �� Aheed by: / Desig y 07/12/2016 Lynda Dunbar, Clerk- Treasurer - �'/ e castle Common Council (CF -1 /PP) If the property owner is found not to b 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 (tob e 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: I 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 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 of2