HomeMy Public PortalAbout10-2017 - CHIYODA TAX ABATEMENTS RESOLUTION NO. 2017 - 10
COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA
�r.
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, 2017:
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,
CF-1/PP for tax abatement on equipment granted in 2012,
CF-1/PP for tax abatement on equipment granted in 2013,
CF-1/PP for tax abatement on equipment granted in 2015, and,
CF-1/RE for tax abatement on a building expansion granted in 2015.
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
''�r 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 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
13th day of July, 2017.
CO ON COUNCIL OF THE CITY OF ENC T E IANA
��
Ad ef ve F' ds
C �` ��"� D�---
ar - . Hammer Sta 'e an�l
_ �
Gar m a id C. Murray
Tyler ade
Approved and signed by me this 13th day of July, 2017 at�`'-��'p.m. o'clo/ i
" `�' �''
�,,. ATTEST• illiam A. Dory, Jr., Mayor
yn . Dunbar, Clerk-Treasurer
� �f���� COMPLIANCE WITH STATEMENT OF BENEFITS :;FORNt CF 1�f%�PP�- � �
�' `y PERSONAL PROPERTY
�e
�i" ^-.''. �' State Form 51765(R4/11-16) PRIVACY NOTICE
+`�' ' Prescribed by the Department of Local Government Finance This form contains information
%a�s`� confidentia!pursuant to
`� IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designatrng 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 frled with the Form 103-ERA Schedule of Deduction from Assessed Ualue between January 1 and May 15 of each
year,unless a frling extension under!C 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 approva/of the designating body,comp/iance information formu/tiple projects may be consolidated on one(1)comp/iance(CF-1).
� •- •
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 � 653-9098X232
. . . � . . . -.• -
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 properry 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(monfh,day,year)
equipment,or new logistical distribution equipment to be acquired. 7/3�IZO�O
ADDITION OF ONE(1)INJECTION MOLDING MACHINE
Actual completion date(month,day,year)
• - • �
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees ss s2z
S818f72S 3,300,000.00 23,387,576.00
Number of employees retained 83 �7Z
Salaries s,soo,000.o0 7,706,251.00
Number of additional empioyees 0 350
Salaries o.o0 15,681,325.00
• • �
MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT
E I M NT IPM NT
COST ASSESSED ASSESSED ASSESSED ASSESSED
AS ESTIMATED ON SB-1 VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project sse,000.00
Less: Values of any property being replaced
Net values upon completion of project sss,000.00
-- ---__ __ — ----- ___—._ __ . -._... ----__.i1$S�SSLD --- — --ASSESSED___ -- -_--ASSESSED - —__
ACTUAL COST VAWE COST VALUE COST VALUE COST ASSEBSEti-
VALUE
Values before project
Plus: Values of proposed project 431,o�a.00 64,652.00
Less: Values of any property being replaced
Net values upon completion of project 431.014.00 sa,ssz.00
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c}.
� • . . • -• . -
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
� - •
�,, I hereby certify that the representations in this statement are true.
Signat e t 'zed epr tativ Titie Date signed(month,day,year)
.
PYt gr o�t.✓� �'�I S'�17
Page 1 of 2
.• . .- • . :.. . . - . . .-
-. . �
� INSTRUCTIONS: (!C 6-1.1-12.1-5.9)
1. This page does not apply to a Statement of Benefits frled before July 1, 9991;that deducfion may not be terminafed for a farlure to compfy wrth the
Sfatement of Benefits.
2. �thin forty-five(45)days after receipt of this form,the designating body may defermine whether or not the property owner has substantiaJly complied�vith
the Statement of Benefits.
3. If the property owner is found NOT to be in substantial complrance,the designatrng body shail send the property owner written notice. The notice must
include the reasons for the determination and the date,time and place of a heariny to be conducted by the designating body.!f a notice rs mailed Eo a
property owner,a copy of fhe writPen notrce�vill be sent to the CountyAssessorand the CountyAuditor.
4. Based on the information presented at the hearing,the designating 6ody shal/determrne whether or not the property owner has made reasonab/e effort to
substanfially compty wrth the Statement of Benefits and whether any failure to substantially comply was caused by facfors beyond the contro!of the
property owner:
5. If the designating body determines that the properfy owner has NOT made reasonab/e effort to comply,then the designating body shal/adopt a resolution
ferniinating the deduction. The designating body shal!immediately mail a ceitified copy of the resolution to:(1)the property owner, (2)the CountyAuditor,
and(3)the CountyAssesso�.
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(affach additional sheefs if necessary)
� .
Signature of authorized member � � � j i%v `" `'" � � Date signed(monfh,day,year)
William A. Dory, Jr., Mayor 07/13/2017
Attested by: Designatin od
Lynda R. Dunbar, Clerk-Treasurer Greencastle o mon Council (CF-1/PP)
if the property owner is found not to be in subst ntiai compiiance,the property owner shail 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
❑ Approved ❑ Denied(see instruction 5 above)
Reasons for the determination(aftach additional sheets if necessary)
�.
Signature of authorized member Date signed(month,day,year)
Attested by: Designating body
APPEAL RIGHTS[1C 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
t�b�� COMPLIANCE WITH STATEMENT OF BENEFITS
• a�/-- �,o FORM CF-1'/ PP '
PERSONALPROPERTY
� � �: �� PRIVACY NOTICE
Mi..'_,.. �
*�. ,, � State Form 517s5(R4/11-16) This form contains information
;,1e Prescribed by the Department of Local Government Finance confidential pursuant to
� IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the focal Designating Body to show the extent
to which there has been compliance with the Statemenf of Benefrts. (1C 6-1.1-12.1-5.6)
2. This form must be frled with the Form 103-ERA Schedule of Deduction from Assessed Ualue between January 1 and May 15 of each
year, unless a fifing 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. VYrth fhe approval of the designating body,compliance information for multiple projects may be consolidated on one(1)compliance(CF-1).
� •- •
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 � 653-9098X232
. . . . . . . -.-
Name of designating body Resolution number Estimated start date(month,day,year)
GREENCASTLE COMMON COUNCIL 2011-1 AND 2011-3 12/15/2010
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,or new information technology Estimated completion date(month,day,year)
equipment,or new logistical distribution equipment to be acquired. 6��5�2���
ADDITION OF ONE(1)INJECTION MOLDING MACHINE AND THREE(3)BLOW MOLD MACHINES
Actual compietion date(month,day,year)
� • • �
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees 83 s2z
Salaries s,soo,000.o0 2s,387,576.00
+�„„ Number of employees retained 83 t�2
Salaries s,soo,000.00 �,�os,25i.00
Number of additional employees 0 350
Salaries o.00 �s,681,325.00
� • .
MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT
I P NT
AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED ASSESSED ASSESSED
VAWE COST VALUE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project 2,0oo,000.00
Less: Values of any property being replaced
Net values upon completion of project 2,000,000.00
---- —_ ____ _ — ---ASSESSEZI__ _ A$SESSED-_ _- -- ---ECSSESSED— —__ ASSESSED _
ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Pius: Values of proposed project �,00s,2s�.00 �st,aas.00
Less: Values of any property being replaced
Net values upon completion of project �oos,zs�.00 181,486.00
NOTE:The COST of the property is confidentiai pursuant to IC 6-1.1-12.1-5.6(c).
� • . � . • -• . :
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUA�
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
• •
I hereby certify that he repres ations in this statement are true.
Signa e o or,'g rep se i TiUe Date signed(month,day,year)
�v�s,�l���' �l,.flr�
Page 1 of 2
.• . .- � � _.� . • - • . •-
-. � �
� fNSTRUCTIONS: (1C 6-9.1-12.9-5.9)
1. This page does not apply to a Statement of Benefits filed before July 1, 1991;that deducfion may not be terminated for a far/ure to comply with the
Sfatement of Benefits.
2. Within forfy-five(45)days after receipt of this form,the designating body may defermine whether or not the property owner has substantial/y complred with
the Stafemenf of Benefits.
3. If the properfy owner is found NOT to be in substantia!compliance,the designatrng body shal!send the property owner written notice. The notice must
inciude the reasons for the determination and the dafe,time and place of a hearrny to be conducted by the designating body If a notice is maifed to a
property owner,a copy of the written notice will be sent to the Cou�ty Assessor and the County Auditor.
4. Based on the informafion presented at the hearing,the designating body shail determine whether or not the property owner has made reasonab/e effort to
subsfantia!!y comp/y wrth the Statement of Benefrts and whether any failure to substantrally comply was caused by factors beyond the contro/of the
property owner.
5. If the designating body determines tl�at the property owner has NOT made reasonable effort to comply,then the designating body sha!!adopt a reso/ution
ferminafing the deduction. The designating body shal/immediately mail a certified copy of the resolution to:(1)the propeity owner, (2J the CounfyAudifor,�
and(3J the CountyAssessor.
We have reviewed the CF-1 and find that:
� the property owner fS in substantial compliance
❑ the property owner IS h10T in substantial compliance
❑ other(specify)
Reasons for the determination(attach additiona!sheets if necessary)
� ,, r ,. i
Signature of authorized member -� Date signed(month,day,year)
William A. Dory, Jr., Mayor r', � �. % - 07/13/2017
Attested by: Designa ing body
Lynda R. Dunbar, Clerk-Treasurer eencastl Common Council (CF-1/PP)
If the property owner is found not to be in substa al compliance,the property owner shail 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
❑ Approved ❑ Denied(see rnstruction 5 above)
Reasons for the determination(affach additional sheets if necessary)
r
Slgnature of authorized member Date signed(month,day,yea�
Attested by: Designating body
APPEAL RIGHTS(IC 6-1.�-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
, ��,�,� COMPLIANCE WITH STATEMENT OF BENEFITS ; .FO-RM CF-�1,/PP";
�`%: ^��> PERSONAL PROPERTY PRIVACY NOTICE
s� '� '' �� State Form 51765(R4!11-16) This form contains information
'%�.__-�-� Prescribed by the Department of Local Government Finance confidential pursuant to
'°" IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
� lNSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must frle this form with the local Designating Body to show the extent
to which.there has been compliance with the Statement of Benefits. (IC 6-9.1-12.1-5.6)
2. This form must be filed wifh fhe Form 103-ERA Schedule of Deduction from Assessed Ualue between January 1 and May 15 of each
year,unless a filing extension under!C 6-1.1-3.7 has been granted. A person who obtains a filing extension must file befween
January 9 and the extended due date of each year.
3. wth the approval of the designating body,compliance informatron for multiple projects may be consolidated on one(1)compliance(CF-1).
� - •- •
Name of taxpayer County
CHIYODA USA CORPORATION PUTNAM
Address of taxpayer(number and street,cify,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 � 653-9098X232
� . . . . . . -.•
Name of designating body Resolution number Estimated start date(month,day,yearJ
GREENCASTLE COMMON COUNCIL 2011-1 AND 2012-27 2/27/2012
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)
equipment,or new Iogistical distribution equipment to be acquired. 3I�IZO�4
ADDITION OF ONE(1)BLOW MOLD MACHINE AND FIVE(5)INJECTION MOLDING MACHINES
Actual completion date(month,day,year)
� • �
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees 92 sz2
Salaries s,000,000.o0 23,387,s�s.00
Number of employees retained 92 i7z
Salaries s,000,000.00 �,�os,z5i.00
Number of additional employees o sso
Salaries
0.00 15,681,325.00
� • ■
MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT
� IP T
COST ASSESSED ASSESSED ASSESSED ASSESSED
AS ESTIMATED ON SB-1 VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project a,seo,000.00
Less: Values of any properry being repiaced
Net values upon completion of project a,sso,000.00
_ -- - _- -
- _ _ -------�iSStSSEu_. _;455�55�D __ __. .__-ASSES ED ASSESSED
- -—"-"" - - COST COST COST COST
ACTUAL VALUE VALUE VALUE VALUE
Values before project
Plus: Values of proposed project 2,sss,2�s.00 7�s,�sz.00
Less: Values of any property being replaced
Net values upon completion of project 2,699,215.00 �is�s2.00
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c).
� • . . • -. .
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
• •
I hereby certify that the re resentations in this statement are true.
Signat riz r t ' TiU/�e Date signed(month,day,year)
I'Y¢s/v�2� .S ���(7
' Page 1 of 2
� .• . .- � . :.� . . - . . .-
-. � �
� INSTRUCTlONS: (IC 6-1.1-12.1-5.9)
1. This page does not apply to a Statement of Benefits filed before Ju/y 1, ?991;that deduction may not be terminated for a failure to comply with the
Statement of Benefits.
2. �thin forty-five(45)days after receipt of this form,the designating body may determine whether or not the property owner has substantially complred�vith
the Statement of Benefits.
3. If the property owner is found NOT to be in substantia/compliance,the desrgnating body shall send the property owner written notice. The notice must
inc/ude the reasons for the determination and the date,time and p/ace of a hearing to be conducted by fhe designating body.!f a notice is mai/ed to a
property owner,a copy of the written notice will be senf to the CountyAssessor and the CountyAuditor.
4. Based on the information presented at the hearing,the designating body shall determrne whether or not the property owner has made reasonab/e effort to
substantially comp/y wrth the Statement of Benefifs and whether any failure to scrbstanfral/y comply was caused by factors beyond the control of the
property ownei:
5. If the designatrng body determrnes that the property owner has NOT made reasonab/e effort to comp/y,then the designafing body shal/adopt a resolution .
ferminating fhe deduction. The designafing body shall immediately mail a cettified copy of the resolution to:(1)the property owner,(2J the CountyAuditor,
and(3)fhe County Assessor.
We have reviewed the CF-1 and find that:
� the property owner IS in substantiai compiiance
❑ the property owner IS NOT in substantial compliance
❑ other(specify)
Reasons for the determination(attach additional sheets if necessary)
� , � '
i i
Signature of authorized member ' � ' Date signed(month,day,year)
William A. Dory, Jr., Mayor ' `� �.-�� ' ,�
07/13/2017
Attested by: esig ating y
Lynda R. Dunbar, Clerk-Treasure Greencastle C mmon Council (CF-1/PP)
If the property owner is found not to be in subs ntial compiiance,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(monfh,day,year) Location of hearing
❑ PM
❑ Approved ❑ Denied(see instruction 5 above)
Reasons for the determination(aftach additional sheets if necessary)
r
Signature of authorized member Date signed(month,day,year)
Attested by: Designating body
APPEAL RIGHTS[IC 6-7.1-12.1-5.9(e)]
� A prope�ty 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 appeai is determined against the property owner.
Page 2 of 2
. .�.���*��E COMPLIANCE WITH STATEMENT OF BENEFITS ��h„r ' ,,;;;FORNI CF,.1;�/PP :,, �
°i� �`a PERSONAL PROPERTY
� .- , PRIVACY NOTICE
°�� ^:. i� State Form 51765(R4/11-16) This form contains information
°�%�----�'' Prescribed by the Department of Locai Government Finance confidential pursuant to
'°,° IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
�INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must fife this form with the loca/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 Rssessed l/a/ue 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 i and the extended due date of each year.
3. �th the approval of the designating Body,compliance information formultiple projects may be consolidated on one(1)compliance(CF-9).
� •- •
Name of taxpayer County
CHIYODA USA CORPORATION PUTNAM
Address of taxpayer(number and sfreet cify,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 � 653-9098X232
. . . . . . . -.-
Name of designating body Resolution number Estimated start date(month,day,year)
GREENCASTLE COMMON COUNCIL 2013-10 AND 2013-11 2/1/2013
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)
equipment,or new logistical distribution equipment to be acquired. 'rJI3�/ZO�4
PAINT LINE UPGRADES AND NINE(9)INJECTION MOLDING MACHINES
Actual completion date(month,day,year)
� • �
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees s� ezz
Salaries s,sa2,iss.00 23,387,576.00
Number of employees retained 97 1z
Salaries 3,942,193.00 7,706,251.00
Number of additional employees o sso
Salaries
0.00 15,681,325.00
� • �
MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT
IPM T E iP NT
COST ASSESSED ASSESSED ASSESSED ASSESSED
AS ESTIMATED ON SB-1 VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project �,�oo,000.00
Less: Values of any property being repiaced
Net values upon completion of project �,�oo,000.00
__ _ —_ ---
. - ---- — _ _— -
_._ __ . . __ . ___.._-- -. 7aSSE5SED --- _ASSESS�D __----_ _AS$ESSED _ASSESSED
ACTUAL COST VALUE COST VALUE COST VALUE ST VALUE
Values before project
Plus: Values of proposed project 6,571,249.00 z,�o2,soo.00
Less: Values of any property being replaced
Net values upon completion of project 6,571,249.00 z.�o2,soo.00
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c).
� • . � . • -• . :
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
� - •
I hereby cerf he rep ntations in this statement are true.
Signat re o a h ed r r n ' Title Date signed(month,day,yearJ
.� �r�s;o�e�✓f' �"%5�17
Page 1 of 2
•• • •' ' � C i� • • " • • •'
"� t �
� 1NSTRUCTIONS: (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. Wthin forty-five(45)days after receipt of this form,the designating body may defermine whether or not the property owner has substantially complied�vith
the Statement of Benefits.
3. If the property owner is found NOT fo 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,trme and place of a heariny to be conducfed by the designating body.If a nofice rs mailed to a
property owner,a copy of the written notrce will be sent to the County Assessor and the County Auditor.
4. Based on the informafion presented at the hearing,the designating body shall determine whether or not the property owner has made reasonab/e effort to
subsfantially comply wrth the Statement of Benefits and whether any failure to substantially comply was caused by factors beyond the control of the
property owner:
5. !f the designatrng body determines that the property owner has NOT made reasonab/e etforf to compiy, then the designating body shall adopt a reso/ution
ferminating the deduction. The designating body shall immediately mail a ceftified copy of the resolution to:(9)the property owner,�(2J the Counfy Auditor,�
and(3)the CountyAssessor.
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(aftach additional sheefs if necessary)
� 1� . ��
Signature of authorized member i Date signed(monfh,day,year)
William A. Dory, Jr., Mayor '� �,�� , 07/13/2017
Attested by: Designating ody
Lynda R. Dunbar, Clerk-Treasurer reencastle C mon Council (CF-1/PP)
If the property owner is found not to be in substa al compiiance,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
� Approved ❑ Denied(see rnsfruction 5 above)
Reasons for the determination(affach additional sheets if necessary)
r
Signature of authorized member Date signed(monfh,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
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
� ,�j����F� COMPLIANCE WITH STATEMENT OF BENEFITS � ;�."�� FORM CF--1!PP�-:�` -V
�`''- '<a PERSONAL PROPERTY
' - PRIVACY NOTICE
"�� ; ': �> State Form 51765(R4/11-16) This form contains information
'%�- -�� Prescribed by the Department of Local Government Finance confidential pursuant to
�416
IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
�
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must frle this form with the local Designating Body to show the extent
to which there has been compliance wrth the Statement of Benefits. (lC 6-1.1-12.1-5.6)
2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed 1/alue 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 frling extension must file between
January 1 and the extended due date of each year.
3. With the approval of the designating body,compliance information formultiple projects may be consolidated on one(1)compliance(CF-1J.
� .- •
Name of taxpayer County
CHIYODA USA CORPORATION PUTNAM
Address ot 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 � 653-9098X232
. . . . . . . -.-
Name of designating body Resolution number Estimated start date{month,day,yea�)
GREENCASTLE COMMON COUNCIL 2015-7 AND 2015-20 12/1/2015
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)
equipment,or new iogistical distribution equipment to be acquired. 9I�IZO�6
THIRTEEN(13)INJECTION MOLDING MACHINES,THREE(3)BLOW MOLD MACHINES AND NECESSARY
PERIPHERAL,ROBOT AND RELATED EQUIPMENT;PAINT LINE AND PAINT JIGS. PER LIST Actual completion date(month,day,year)
� • �
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees ��z szz
Salaries 5,534,792.00 23,387,576.00
Number of empioyees retained »2 i�2
S218f12S 5,534,792.00 7,706,251.00
Number of additional empioyees zoo sso
Salaries a,aoo,000.00 �s,ssi,325.00
� • .
MANUF PMENTNG R&D EQUIPMENT EOGiP�IST IT EQUIPMENT
AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED ASSESSED ASSESSED
VALUE COST VALUE COST VALUE COST VAWE .
Values before project
Plus: Values of proposed project 20,437,�oo.00
Less: Values of any property being replaced
Net values upon completion of project 20,437,�00.00
. ------- — --- -- __ —_-------.. _ —
– -- -- — � ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VAWE COST VALUE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project �5,oe�,zss.00 s,ozz,sos.00
Less: Values of any property being replaced
Net values upon completion of project 15,057,266.00 s,o2z.sos.00
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c).
� • � . • -• . -
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
• •
I hereby certify that the re entations in this statement are true.
v Signatur o zed r pr en v Title Date signed(month,day,year)
% �r as���-e.✓�' �l1 s��l7
Page 1 of 2
_,. _
.• . .- . :.. . . . . .-
-. � �
� INSTRUCTIONS: (IC 6-1.1-?2.1-5.9)
1. This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be termrnated fo�a failure to comply with the
Statement of Benefrts.
2. Within forty-five(45}days after receipt of this form,the designating body may defermine whether or not the property owner has substantially complied�vith
the Statemenf of Benefits.
3. If the property owner is found NOT to be in substantral compliance,the designating body shal/send the property owner writfen notice. The notice must
include the reasons for the determination and the date,time and place of a hearing to be conducted by fhe designafing body If a nofrce rs mai/ed to a
property owner,a copy of the written nofice will be sent fo the CounfyAssessor and the CountyAudifor.
4. Based on the rnformation presented at the hearing,the designating body shall determine whether or not the properfy owner has made reasonab/e effort to
subsfantially comply wrth the Statement of Benefits and whefher any failure to substantially comp/y was caused by factors beyond fhe contro/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 shaU adopt a resolution .
terminating the deduction. The designating body shall immediate/y mail a certified copy of the resolution to:(1J the property owner, (2)the CounfyAudrtor,�
and(3J the CountyAssessor.
We have reviewed the CF-1 and find that:
� the property owner fS in substantial compliance
❑ the property owner IS NOT in substantial compliance
❑ other(specify)
Reasons for the determination(atfach additional sheets if necessary)
� "�
Signature of authorized mem6er Date signed(monfh,day,year)
William A. Dory, Jr., Mayor 07/13/2017
Attested by: Des gna ing bo y '
Lynda R. Dunbar, Clerk-Treasurer reencastle ommon Council (CF-1/PP)
If the property owner is found not to be in su stan� I compliance,the property owner shall receive the opportunity for a hearing.The following date and
tiine has been set aside for the purpose of considering compiiance.
Time of hearing � AM Date of hearing(month,day,yearJ Location of hearing
❑ PM
❑ Approved ❑ Denied(see instruction 5 above)
Reasons for the determination(atfacli additional sheefs if necessary)
r
Signature of authorized member Date signed(month,day,year)
Attested by: Designating 6ody
APPEAL RIGHTS[IC 6-1.9-12.1-5.9(e)]
A property owner whose deduction is denied by the designating body may appeai 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 appeai is determined against the property owner.
Page 2 of 2
� �•"' COMPLIANCE WITH STATEMENT OF BENEFITS za 1�PAY20 18
� � REAL ESTATE IMPR�VEMENTS
Stste Form 51766(R3l2-13) FORM CF-1!Reai Property
� ,„ +° Prescribed by the Department of local Govemment Finance
PRIVACY NOTICE
1NSTRUCTlONS: The cost and any specific irxfividual's
t. This forrr+does nof a ! to ro e locateJ in a residentiall distressed area or arr deduction for which the salary information is confidential;the
PpY P p KY Y Y balance of the fifing is public record
Stafement of Benefrfs was approved before July 1, 1991. per IC 6-1.1-12.1-5.1(c}and{d).
2. Property owrrers must fite this fom+with the couniy audifor and the designafing body for their review regardinq
fhe compliance of the project wifh the Sfafement of Benefrts (Porm SB-1/Rea!Property).
3. This fomr must accompany the initial deduction application(Form 322/REj that is filed with the county audifor.
4. This form must also ba updated each year irr which the daduction rs applicable. It is filed with the county audrtor
and the designating body before May f 5,or by the due date of the reai properiy owrter's persona!property refum
that is filed in the township where fhe property Ts located. (!C 6-9.1-127-5.i(bj}
5. �th the approval of fhe designating body,compliance information for mufUpie projecfs may tre consotidated on
one(1)compliance fomr(Form CF-t/Rea!Property).
• •- •
Name of laxpayer Counry
Chiyoda USA Corporation Putnam
Address of taxpayer(number and street,eity,sfale,and ZtP code} DLGF taxing district number
2200 St.Rd.240 E.,PO Box 494 Greencastle,IN 46135 67008
Name of contact person 7elepfwne number
Tammy Newgent ( 765 } 653-9098
. • • . . . • -•-
Name of deslgnating body Resoiudon number Estirnated start date(month,day,year)
Greencastle Common Council 2015-7 and 2015-2Q May 15,2015
tocation of property Attual siart date(month,day,yea�)
220 State Road 24Q East March 30,2d16
Description oi reai property improvements EsTimated cGmp[etion date(month,day,year)
Construction of an approx.90-100,QQ0 square foot manufacturing facility and related sife May 31,2016
t1'ripfOV8mefltS. Acival completion date{monfh,day,year}
not complete
• • .
EMPLOYEESAND SALARIES AS ESTIMATEO ON 58-1 ACTUAL
Current number of employees 172 522
Salaries 5,534,792 23,387,576
Number of employees retained 172 172
5alaries 5,534,792 7,706,251
Number of addiFional employees 200 35Q
Salaries 4,400,000 15,681,325
• • .
COS7AND VALUES REAL ESTATE IMPROVEMENTS
AS ESTIMA7ED UN SB-1 COST ASSESSED VALUE
Values before project
-- -- — _____ _ - __ .___ ___._ ___ __
Plus: Values of proposed project 95 OOO,Q40
Less: Values of any property being replaced
Net values upon completion of project
ACFUAI. COST ASSESSEO VALUE
VaEues before project
Plus: Vatues of proposed project 11,966,480 TBD-No Form 11 Has Been Receive
Less: Values of any property being replaced
Net values upon completian of{xoject
• • � � � • •• �
WASTE CONVERTED AND OTHEFt BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste Converted
Amount of hazardous waste converted
Other benefits:
• •
1 hereby certify that the representaiions in this statement are irue.
Sign re z re s t, Titlj� Date signed{month,day,year)
!"Y 25�r���v� .��iS/�-7
' Page 1 ot 2
.• . .- � � :.� . . - . . .-
-. . - �
� IN3TRUCTIONS: (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 after receipt of thrs form, the designating body mav determine whether or not the property owner has substantially complied
with the Statement of Benefits(Form SB-1/Real PropertyJ.
2.If the property owner is found NOT to be in substantia/compliance,the designating body shall send the property owner written notrce. The notice must
inc/ude the reasons for the determination and the date,time and p/ace of a hearing 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 designafing body shall determine whethe�o�not the property ownerhas made reasonab/e efforts to
substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to subsfantially comply was caused by factors beyond
the control of the property owner.
q,If the designating body determines that the property owner has NOT made reasonable efforts to comply, then the designating body shall adopt a resolution
terminafing the property owner's deduction. If the designating body adopts such a resolutron,the deduction does nof apply to the next installment of property
taxes owed by the property owner or to any subsequenf installment of property taxes. The designating body shall immediately mail a certrfied copy of the
resolution fo:(1)the prope�ty owner, (2J 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(atfach additiona/sheets if necessary)
� �,�
Signature of authorized member — / Date signed(month,day,year)
William A. Dory, Jr., Mayor � -� �� ! , — 07/13/2017
Attested by: Designating body
Lynda R. Dunbar, Clerk-Treasurer Greencastle C6m on Council (CF-1/RE)
If the property owner is found not to be in s stan al compliance,the property owner shall receive the opportunity for a hearing.The following date and
time has been set aside for tlie purpose of considering compliance. (Hearing must be held within thirty(30)days of the date of mailing of this notice.)
Time of heari�g � qM Date of hearing(month,day,year) Location of hearing
❑ PM
❑ Approved ❑ Denied(see instruction 4 above)
Reasons for the determination(attach additional sheets if necessary)
r
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 compiaint in the o�ce 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