HomeMy Public PortalAbout2010-16RESOLUTION NO. 2010 - 16
A RESOLUTION AFFIRMING
HEARTLAND AUTOMOTIVE LLC (2000 Expansion)
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 form CF -1/RE as of June 15, 2010 for tax
abatement granted in 2000; and
WHEREAS, the Greencastle Common Council has reviewed the CF -1 form, a copy of which
is attached hereto, and has found compliance with the Statements of Benefits as approved by the
Greencastle Common Council;
NOW THEREFORE BE IT RESOLVED that the Common Council of the City of
Greencastle, Putnam County, Indiana, approves the CF -1 form as submitted as being in compliance
with the Statements of Benefits previously filed by Heartland Automotive LLC.
BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be
made a record and filed along with the CF -I form with the Putnam County Auditor.
PASSED by the Common Council of the City of Greencastle at its regular meeting this 13th
day of July, 2010.
COMMON COUNCIL OF THE CITY OF GREENCAS E, INDIANA
Ji sie S. Bingham Adam Cohen
Ps Ross Rokicki
Approved and signed by me this 13th day of July, 2010 a O p.m. o'clock.
Susan V. Murray, Mayor
z ST
Teresa Glenn, Clerk - Treasurer
COMPLIANCE WITH STATEMENT OF BENEFITS 2010 PAY 2011
Y
REAL ESTATE IMPROVEMENTS
State Form 51766 (R211.07) FORM CF - I Real Property
Prescribed by the Department of Local Government Finance
This statement is being completed for real property that qualifies under the following Indiana Code (check one box): PRIVACY NOTICE
® Redevelopment or rehabilitation of real estate improvements (IC 6- 1.1- 12.1 -4) The cost am any specific indonduars
Eligible vacant building (IC 6 -1.1- 12.1 4.8) salary information is confdentie, 0e
balanm of the filing is public record
INSTRUCTIONS: per IC 64.1- 12.1 -5.1 (c) and (d).
L This farm does not apply to property located in a residentially distressed area. (lC Gf. 1- 12.1 -2 (b))
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 (SB -i / Real Property).
3. This form must accompany the initial deduction application that is riled with the County Auditor.
4. Property owners whose Statement of Benefits was approved alter June 30, 1991, must file an updated forth with the County Auditor and 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 -5.1)
5. The updated torn most be filed annually by May 15, or by the due date for the real property owne personal property return that is filed in the township
where the project is located, whichever is later. (IC 6-1.1- 12.1 -51 (b))
6. With the approval of the Designating Body, compliance information for multiple projects may be consolidated on one (1) compliance torn (CP -I /Real Property).
Form CF -1 /Real Pm page 1 - NACT 85 - Software only copyright 82010 DIS, Inc. Client/Loc
SECTI
Name of taxpayer
HEARTLAND AUTOMOTIVE, LLC
•
Address of taxpayer (number and street, city, state and ZIP code)
300 SOUTH WARREN DRIVE
GREENCASTLE IN 46135
Name of contact person
RITSUKO MURAKAMI- ASRAMS
'$66T - 2 ' : 3�
I
Telephone number
(765)653 -4263
IO
Name of designating body
GREENCASTLE COMMON COUNCIL
,.i'LO CATION AND DESCRIPTION
OF PROPERTY
Resolution number
2000 -18
Location of property SAME
County
PUTNAM
OLGF taxing district number
67008
Description of real property improvements:
132,000 SQ FT EXPANSION
_
Estimated starting date (month, day, year)
07/01/2000
Estimated completion date (month, day, year)
07/01/2002
EMPLOYEES r
EMPLOYEES AND SALARIES
SALARIES
AS ESTIMATED ON SB -1 ACTUAL
Current number of employees
358 461
Salaries
10,850,000 15,295,922
Number of employees retained
358 358
Salaries
10, 100, 000 10,100, 000
Number of additional employees
150 103
Salaries
-SEC
4
3,120,000 5,195,922
TION
COST AND,VALUES
..COST AND VALUES
REAL ESTATE IMPROVEMENTS
AS ESTIMATED ON SB4
COST
ASSESSED VALUE
Values before project
5,349,995
Plus: Values of proposed project
61000,000
Less: Values of any property being replaced
Net values upon completion of project
11,349,995
ACTUAL
COST
ASSESSED VALUE
Values before project
5,349,995
1,013,470
Plus: Values of proposed project
13,075,943
Less: Values of any property being replaced
Net values upon completion of project
'
1 18, 425, 93 8
1
1,013,470
CONVERTED AND OTHER BENEFITS
WASTE CONVERTED AND OTHER BENEFITS
PROMISED BY THE TAXPAYER
AS ESTIMATED ON Si 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 authorized re ntative
!- G
Title
/251 -
N
Date signed (month, day, year)
Form CF -1 /Real Pm page 1 - NACT 85 - Software only copyright 82010 DIS, Inc. Client/Loc
INSTRUCTIONS: (IC6- 1.1- 12 -5.1)
1. This page does not apply to a Statement of Benefits filed before July 1, 1991; that deduction may not be terminated 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. A copy of the notice will be sent to 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.
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 and (2) the County Auditor.
We have reviewed the CF -1 and find that:
Q the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial Compliance
❑
other (specify)
Reasons for the determination (attach additional sheets f1 necessary)
signature of authoriz d member N
Date signed (month, day, year)
Susan V. Murray, Mayor v, 0
07/13/2010
Arrested by
Designating body
Teresa Glenn, Clerk -Trees
stl Comm 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.
Time of hearing ❑ AM Dale of hearing (month, day, year) Location of hearing
F-1 PM
the hearing)
H EARING RESULTS (to be completed after
❑ Approved ❑ Denied (see instruction 5 above)
Reasons for the determination (attach additional sheers ff necessary)
Signature of authorized member
Data signed (month, day. year)
Arrested by. Desgnabng body
APPEAL RIGHTS PC 6.1.1.12.15.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating bodys decision by filing a comptaint 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.