Loading...
HomeMy Public PortalAbout13-2017 - HEARTLAND TAX ABATEMENTS RESOLUTION NO. 2017 - 13 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, 2017: CF-1/PP far tax abatement on equipment granted in 2013, and, CF-1/PP for tax abatement on equipment granted in 2016. 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 13th day of July, 2017. COMMON COUNCIL OF THE CITY OF NCAS�,E, 1N ANA � � � A ohen teve Fie u�'V � Mark Hamm ie Langdon 4 �/ r ary Lemon vi C. Murray - � ��"v � Tyler de Approved and signed by me this 13th day of July, 2017 �,t ;S� p.m. o'clo , , �� � � ��,, �:� � .._� illiam A. Dory, r., Mayor � ATTES : y a . Dunbar, Clerk-Treasurer �E-`4� ... �,_ . � or`���,� _ FOfrM�F=�"7='1 F#�" .;: .-°,:; j COMPLIANCE WITH STATEMENT OF BENEFITS f��� '� PRIVACY NOTICE 1�, �� PERSONAL PROPERTY ��� State Form 51765(R4/11-16) This form contains information m�. confidential pursuant to Prescribed by the Department of Local Government Finance IC 6-1.1-35-9 and IC 6-�.1-12.1-5.6. � lNSTRUCTIONS: 1. Property owners whose Statement of Benefrts was approved musf file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits.(!C 6-1.1-12.1-5.6) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value 6etween January 1,and May 15,of each year,unless a filing extension under 1C 6-i.1-3.7 has been granted.A person who obtains a filing extension must file behveen January 1,and the exfended due date of each year. 3. With the approval of fhe designating body,compliance information for mulfiple projects may be consolidated on one(1J compliance(CF-IJ. • .- • Name of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM Address of taxpayer (street and number,city,state and ZIP code) DLGF taxing district number 300 S WARREN DRIVE 67008 GREENCASTLE IN 46135 Name of contact person Telephone number RITSUKO MURAKAMI-ABRAMS (765) 653-4263 . . . � . - . . -.- Name of designating body Resolution number Estimated start date (month,day,year) Greencastle City Council 2013-1 & 3 Location of property 3 0 0 S WARREN DRI VE Actual start date (monrn,day,year) GREENCASTLE IN 46135 Description of new manufacturing equipment,or new research and development equipment,or new information Estimated completion date(month,tlay,year) technology equipment,or new logistical distribution equipment to be acquired. S22 attached Actual completion date �month,day,year) � � . - EMPLOYEES AND SALARIES AS ES'nMA7Eo oN Se-� ACTUAL Current number of employees 9 0 5 62 0 Salaries 19,313,725 20,056,924 � Number of employees retained 405 405 Salaries 14,313,725 19,313,725 Number of additional employees 215 Salaries 5,793,199 � • � MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus:Values of proposed projed a,000,000 Less:Values of any property being replaced Net values upon completion of project a,000,o00 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus:Values of proposed project s,zso,997 i,,as,osz Less:Values of any property being replaced Net values upon completion of project 5,230,947 1,735,082 NOTE: The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). � . � � � • - -• � : WASTE COWVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-t ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: � • - - • `�. I hereby certify that the representations in this statement are true. Signature of authorize,d repr s tative Titl Date signed (month,day,year) ���� ���� Fortn CF-1/PP,page 1-NACTP 1585-Software only copyright�2017 DIS,Inc. Page 1 of 2 Client/Loc PUTNAM � ATTACHMENT TO FORM CF-�!, page 1, Section 2 Name of taxpayer HEARTLAND AUTOMOTIVE, LLC � � . � . � . . - - . . •-.- - Description 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 �rr d Attachment to Form CF-1,page 1,Section 2-NACTP 1585-Soflware only copyright�20'17 DIS,Inc. ClienULoc PUTNAM � .• . .- • . :.� . . - . . .- -. . � '``- INSTRUCTtONS: (!C 6-1.1-12.1-5.9) 1. This page does not apply to a Sfatement of Benefifs filed before July 1, 9991;that deducfion may not be terminated for a failure to comply with the Statement of Benefits. 2. Wthin forty-five(45)days after receipt of thrs form,the designating body may determine whether or not the properfy owner has suBstantial/y complied�vifh the Statement of Benefits. 3. If the property owner is found NOT to be in substantia/compliance,the designating body shal/send the property owner written notice. The notice must include fhe reasons for the determination and the date,trme and place of a hearing fo be conducted by fhe designating body.If a notice rs 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 sha//determine whether or not the property owner has made reasonab/e etfort to substanfially comp/y with the Statement of Benefrts and whether any failure to substanPral/y comply was caused by factors beyond the contro/of the property owner. 5. !f the designating body determines that the property owner has NOT made reasonab/e effort to comply,then the designating body sha!l adopt a resolution . ferminating the deductron. The designating body shall immediate/y mail a certifred copy of the resolution to:(9)the property owner,�(2)the Cot�ntyAuditor, and(3)the CountyAssessor. We have reviewed the CF-1 and find that: � the property owner IS in substantial compliance ❑ the property owner lS NOT in substantial compliance ❑ other(specify) Reasons for the determination(aftach additiona/sheets if necessary) � r �r , � � Signature of authorized member '� ' i �" . _- D te signed(month,day,year� , ' , William A. Dory, Jr., Mayor i ' � � ��', �-'� 07/13/2017 Attested by: esignating body Lynda R. Dunbar, Clerk-Treasurer Greencasti� ommon Council (CF-1/PP) If the property owner is found not to be in s bst ial compiiance,the property owner shall receive the opportunity for a hearing.The following date and tiine 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(attach additional sheets rf necessary) r Signature of authorized member Date signed(month,day,yea� Attested by: Designating body APPEAL RIGHTS[IC 6-1.9-92.1-5.9(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 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 : ,��r�� FE�RM C`F-1��! PP� ` ,'°�� �_� COMPLIANCE WITH STATEMENT OF BENEFITS '•x�� PERSONAL PROPERTY PRIVACY NOTiCE � This form contains information � State Form 51765(R4/11-16) confidential pursuant to \ �e�� Prescribed by the Department of Local Government Finance IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6. � INSTRUCTIONS: 1. Property owners whose Sfatement of Benefits was approved must file this form with the local Designating Body to show the extent to which fhere has been compliance with Ehe StatementofBenefits.(IC 6-1.1-12.1-5.6) 2. This form must be filed wifh the Form 103-ERA Schedule of Deduction from Assessed Value befween January 1,and May 15,of each year,unless a filing extension under 1C 6-1.1-3.7 has been granted.A person who obtains a filing extension must file between January i,and the extended due dafe of each year 3. With the approval of fhe designating body,compliance information for multip/e projects may be consolidated on one(1)complrance(CF-IJ. � •- • Name of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM Address of taxpayer (street and number,city,stafe and ZIP code) DLGF taxing district number 300 S WARREN DRIVE 67008 GREENCASTLE IN 46135 Name of contact person Telephone number RITSUKO MURAKAMI—ABRAMS (765) 653-4263 � . . . . . . -.- Name of designating body Resolution number Estimated start date (month,day,year) GREENCASTLE CITY COUNCIL 2016-1 06/Ol/2016 Location of property 30 0 S WARREN DRI VE Actual start date �month,day,year) GREENCASTLE IN 46135 � � Description of new manufaduring equipment,or new research and development equipment,or new information Estimated completion date(month,day,year) technology equipment,or new logistical distribution equipment to be acquired. 12/O 1/2 O 16 HEADLINER STAMPING, HEADLINER ASSEMBLY, TIER CUT, POWDER SLUSH, Actualcompletiondate �montn,day,year) APRON PRESS, WEATHER STRIP RIVET, DOOR UPPER TRIM / / . . . - EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current n umber of employees 3 8 9 62 0 15,760,060 20,056,929 Salaries � Number of employees retained 905 905 15,760,060 15,760,060 Salaries Number of additional employees 43 215 1,198,1b0 4,296,864 Salaries • � • MANUFACTURING LOGIST DIST �T EQUIPMENT EQUIPMENT R&D EQUIPMENT EQUIPMENT COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED AS ESTIMATED ON SB-1 VALUE VALUE VALUE VALUE Values before project Plus:Values of proposed project e,zes,,z� Less:Values of any property heing replaced Net values upon completion of project q�ZgS,�27 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values befiore project Plus:Values of proposed project s,000,000 3,soo,o00 Less:Values of any propeRy being replaced Net values upon completion of project s,000,o00 3,soo,000 NOTE: The COST of the property is confidential pursuant to IC 6-1.1-12 1-5.6(c). � • - . � . • _ -• � c WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of solid waste converted Amount of hazardous waste conveRed Other benefits: • • I hereby certify that the representations in this statement are true. Signature of authoriz d rz e Title �^ ,, Date sis�ed ( onth,day,year) � �7 d i�`�� ! � k / Fortn CF-1/PP,page 1-NACTP 1585-Sofiware only copyright OO 2017 DIS,Inc. Page 1 of 2 ClienVLoc PUTNAM t . , :.. . . - . . _ . - .. . .- . , � � 1NSTRUCTIONS: (lC 6-1.?-12.9-5.9) ?. This page does not apply to a Sfatement of Senefits filed before July 1, 1991;that deduction may not be terminafed for a failure fo comply with the Statement of Benefits. 2. wthin forfy-five(45)days after receipt of this form,the designafing body may determine whether or not the properfy owner has substantially compiied�vith the Stafement of Benefits. 3. If the property owner is found NOT to be in substantial compliance,the designatrng body shal/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 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 shafl determrne whether or not fhe property owner has made reasonable effort to subsfantially comply with the Statement of Benefits and whether any failure to substantrally compfy was caused by factors beyond the contro/of the property owner. 5. If fhe designating body determines that the property owner has NOT made reasonab/e effort to comply,then the designating body shall adopt a resolution . terminating the deduction. The designafing body shall immediafefy mai!a ceitified copy of the resolution to:(1)the prope�ty owner,(2)the CountyAuditor,� 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(atfach addifional sheets if necessary) � ; � _ f Date signed(month,day,year) Signature of authorized member � , �' r - 07/13/2017 William A. Dory, Jr., Mayor � � � � signa i o y /� Attested by: Lynda R. Dunbar, Clerk-Treasurer Greencastle�Co mon Council (CF-1/PP) If the property owner is found not to be in sub ntial compliance,the property owner shall receive the oppoRunity 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) r Date signed(month,day,year) Signature of authorized member Attested by: Designating body APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)J 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