Loading...
HomeMy Public PortalAbout14-2017 - IAC TAX ABATEMENTS RESOLUTION NO. 2017 - 14 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, 2017: CF-1/PP for tax abatement on equipment granted in 201 l, 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-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 MON CO CIL OF THE CITY OF ENCAS E, INDIANA Ada o en Fiel � � _ Ma N Hammer cie Langdon � � � ary Le n avi C. Murray - . Tyler de Approved and signed by me this 13th day of July, 2017 at �' " . o'clock. G� _. � AT E illiam A. Dory, Jr., Mayor Lynd . unbar, Clerk-Treasurer t� �������� ,rt,.��Af4 C�MPLIAfVCE WI�'i� �Ts4TEMENT OF 6�Rl�FIT� FOR9�1 CF=�t J�P �f �:' PER�ONl�L �ROP�RTY i� ��'�>- 1 ��Y .� � 2G s+ PRIVACY AdOTICE �f t � xx Stafe Form 51785{R4/11-16) ~ This form contains information �' Prescribed b the De artment of Local Government Finance /. ,,.p W confidential pursuant to Fa�a y p �'-� ''Sy'�T�r��+,�5.da& A ������ �.,,rL�E: 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/oca(Designating Body to show the extent fo which there has been compliance with the Statement ofBenefits. (IC 6-1,1-12.1-5.5) 2, This form must be filed with the Form 103-ERA Schedule ofDeducfian from Assessed Value between January 1 and May 15 ofeach year, crnless a filing exfension underlC 6-9.1-3.7 has been granfed. A person who obtains a frling exfension musf file between January Y and the extended due date of each year. 3. Wtfh the approva!of fhe designating body,compliance informafion for muitiple projects may 6e consolidated ort one(1)compliance(CF-1). i .- - •- � � r _. Name of taxpayer County IAC Greencastle, LLC Putnam A�ldress of taxpayer rntitr+Lstand stre�l,citj state;2n�t.ZlpCAd2j DLGF taxing district number 28333 T�I�c��a�h Rd, Soutiifiield, Nil 48034 �7Q�8 - - Telephone number Name of contact person David Lozinski � � 248 � 455-4236 ;.. . , - - _. o --.- * � � _ iJame of designating body Resolution number Estimated start date(rrmonfh,day,year) Cify of Greencastle 20��-7/2Q��-8 5115/2011 Location of property I Actua151�r1 tlake(��rath:tf�;.yaarJ 750 South Fillmora, Greencastle, IN 46135 � 5/15/2011 + ' n or new research a�td�vQloprrien,ec�Eii r(ieri:or new in��rFnatiart t�cl;ricl�g j �.siirt�aied�r:;pteflari d2E�{r�tanti5,day ye�r1 I?escription ci new manufac,�ring�i�ipm_nt, . � equipment,or new logistical disiribtitPnn equipment to be acquired. "I2I3�IZO�I'� r�vi:ial comp[euan Cate tinonth,t�ay jear}. 12/31/2Q 11 � . . EMPLOYEE�.ANa.�ALA#"ti��. I A�ESTiMA'TE!]t]�i 58-� ACTUAL irrent number of emplp{e;s 4ss sss I `�,.v81af1E5 17,156,256.00 33,174,490,00 Number of employees retained ass Salaries 1�,�5s,zss.00 _ _ Number of additional emptayses 255 Salaries e,soa,ss2.00 _ _ _ _. _ _ _ _ . f f � N[At�(l1Ft'��Ti1�t1NG R&D EQUIPMENT �-����'�E�T (T ERUIPMENT � 1J1F?ht1E�7t � .11IP E�1T A5 ESTIMATED ON SB-1 COST I ASSESSED COS7 ASSESSED COST ASBESSED ASSESSE� � VALUE VALUE VALUE COST VALUE o.00 o.00 � Values beforre project _ - Plus: Values of proposed project j s,aoo,000.00 o,00 � Less: Values of any property being replaced � . Net values upon completian of project 8,800,0OO.OD 0.00 GOST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSEd ACTUAL VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project s,7o7,zszoo .. Less: Values of�y property bMin�teAl���1 Net values upon completion of project s,�o7,zs2,00 � NOTE:The COST of fhe property is confidential pursuant to IC 6-1.1-12.1-5.6(c). _ . . • �� s r � � • - 'e' � = W,4STE�C3NVERTED A3�11�(�"fI�E€�EfENEFITS AS ESTIMATED ON SB-1 ACTUAL. Amount of solid waste converfed _ . Amount of hazardous waste converted - Other benefits: � - - • I hereby certify that the representations in this statement are true. Signature of authorized representative Title Date signed(month,day,yearJ �.� ��i;% Tax Technical Lead �--�,.��6 � � �.,.. Page 1 of 2 •• • s- � :�� r • r s •- -• � i ,� 1NSTRUCTIONS: (IC 6-1.1-12.9-5.9) 1. This page does not appiy to a Statement of Benefifs filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the Sfatement of BenefiYs. 2. Wthin forty-five(45)days after receipt of this form,the designating body may defermine whether or not the property owner has substantial/y complied with the Statement of Benefits. 3. If the property owner is found NOT to be in substantia(compliance,the designating body shall send the property owner w�itten notice. The notice must rnclude fhe reasons for the determination and the date,time and place of a hearing to be conducted by the designating body.If a notice is mai/ed to a property owner,a copy of the written notice will be sent fo the Counfy Assessor and the County Auditor. 4. Based on the rnformation presented at the hearing,the designating body shall determrne whether or not the prope�ty owner has made reasonable effort fo subsfanfially comply with the Statement of Benefits and whether any failure to substantially comply was caused by factors beyond the control of the properfy owner. 5. If fhe desrgnatrng body determines fhat the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a reso/ution . terminating the deduction. The desrgnating body shall immediately mail a certified 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(attach addifional sheets if necessary) � /� r Signature of authorized member Date signed(month,day,year) William A. Dory, Jr., Mayor ` 07/13/2017 Attested by: Desi nating bod Lynda R. Dunbar, Clerk-Treasurer Greenc tle. mmon Council (CF-1/PP) if the property owner is found not to be in stan I compliance,the property owner shall receive the opportunity for a hearing.The foliowing 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(attach additional sheets if necessary) � Signature of authorized member Date signed(monEh,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 � [p,��;�_�, �flMPL1ANCE V1lITH STATEMEN7' {�F B�NEFIT������'�� F'flRM GF-� !PP I���i} P�RSONAL PROPERTY PRNACY NOTICE ,, � StateForm 5��s5(R4/11-1s) �AY 1 5 20;7 This form contains information �',�-;a�''�'�� 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. '`���� � ���a�����g���. . . INSTRUCT/ONS: 1. Property owners whose Statement of eenefits was appro�d"mus���e this form with the loca!Designating Body to show fhe extent to which there has been compliance with the Statement of8enefits. (!C 6-1.9-92.1-5.fi) 2. 7his form must be filed with the Form 903-ERA Schedule of Deducfion from Assessed Ua/ue between January 9 and May 15 of each year, unless a filing exfsnsion underlC 6-1_1-3.7 has been granted. A person who obfains a filing extension must file between January 1 and the extended due date of each year. 3. Wi'th the approva/ofthe desrgnating body, comp/rance information formultiple projects maybe consolidated on one(1) comp/iance(GF-1). � - . - �- _ • _._. _. .. _. Name of faxpayer County IAC Greencastle, LLC Putnam Address oF taxpayer(number and street,city,state,and ZIP code) �DL�F taxing district number 28333 Telegraph Rd, Soufihfield, MI 4803� 67008 Name of contact person Telephone number David Lozinski � 248 � 455-4236 _ , . . . . . . -.• - Name ofi designating body Resolu6on number Estimated start date(month,day,year) Gity of Greencastle _ 2Q13-19/2013-20 7/1/2013 �ActuaT start date(monih,day,yearJ Location of property 7/1/2013 750 South Fillmare, Greencastle, IN 46135 D.S9Ctiptiar3 4f ne�v manufacturing equipment,or new tcsBat:,ft�T1d�JEv210�'�fepi c'q�ipi?tent;or new information techfiot4��? Es�mated completion date(mont(7,day,yearj equipment,or ne�u logisticai distribution equipment to be acquired. "I�I3�I2O�3 Actua!completion date(month,day,year) . � 12/3�/2013 . EMPLQYEES AND SALARIES A��STIMATEO ON SB-1 ACTUAL ' Jrreht number of empi�yees 83� ea3 E`""''Salaries � 27,176,235.00 33,174,d90.00 � Number of pFn�.a�ees retained � B37 � Salaries 2�,a�s,235,00 Number of additional:emplayees 53 . � Salaries 1,350,a4o_oo� .._• ' ._.� � � � . MANUFACTURING R&D EQUfPMENT LOGIST DIST I7 EQUIPMENT FC�I IIPMFUT EQUIPMENT .--•—��_ . .. COST ASSESSED ASSESSED ASSESSED qSSESSED AS ESTIMATED QN SB-1 UALUE COST VALUE �OST VALUE COST VALUE Values before project 2s,77s,17s.00 2,125,5a2.00 � Plus: Values of proposecl projecf s,2�s,2as.00 �,ssz,685.00 � Less: Values of any property being repiaced [ � � Net values upon completion of project zs,oss,as4.00� 4,o�s,zz7.00 � ` ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST COST COST COST VALUE VALUE UALUE VALUE Values before project � 1 � Plus: Valuesofproposedproject � s,�ss,�os.00� Less: Values of any property being replaced i Net values upon completion of project s,ise,�os_oo i NOTE:The COST ofthe property is confidentiai pursuant to IC 6-1.1-12.1-5,6(c). _ ..i / ' ■ � i i ..... _� .'• � ' ' " ' • - � �p�AST�C�}T��(�F#.r�q.�1„t>it7 C�TI-iEf�B.ENEFITS AS ES7IMATED QN 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 frue. . Signature of authorized representafive Title Date signed(monfh,day,year) _.__�:� F�...-� Tax Technical Lead �;.��a—�� � Page 1 of 2 . .• . .- • . :.. . . - . . .- -. � � � INSTRUCTIONS: (!C 6-1.1-12.9-5.9) 1. This page does not apply to a Stafement of Benefits fi(ed before July 1, 1991;that deducfion may not be ferminafed for a failure to comp/y with fhe Statement of Benefits. 2. �thin forfy-five(45)days after receipt of this form, the designating body may determine whether or not fhe property owner has substantially complred�vith fhe Statemenf of Benefits. 3. If the prope�ty owner is found NOT to be in substantia!compliance,the designatrng body shall send the property owner written notice. The notice must include the reasons for the determination and the date,time and p/ace of a hearing to be conducfed by the designating 6ody.If a notice rs mai/ed to a property owner,a copy of the writfen notice will be senf to the County Assessor and the County Auditor. 4. Based on the informaPion 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 comp/y was caused by facfors beyond the control of the property owner. 5. If fhe desrgnating body determines that the property owner has NOT made reasonable effort to comp/y,then the designating body shall adopt a resolution tern�inatrng the deduction. The designafing body sha//immedrately mail a ce�tified copy of the reso/ution to:(1)the prope�ty owner,�(2J the CounfyAudrtor,� 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 substantiai compliance ❑ other(specify) Reasons for the determination(attach additiona(sheets if necessary) � � r' Signature of authorized member Date signed(monfh,day,year) William A. Dory, Jr., Mayor 07/13/2017 Attested by: Designating ody Lynda R. Dunbar, Clerk-Treas rer encastle mon Council (CF-1/PP) If the property owner is found not to be in substa al 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(affach additional sheets if necessary) r Signature of authorized member Date signed(month,day,yearj Attested by: Designating 6ody APPEAL RIGHTS(iC 6-1.1-12.1-5.9(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 appeat if the appeal is determined against the property owner. Page 2 of 2 _ _