Loading...
HomeMy Public PortalAbout15-2017 - PHOENIX CLOSURES TAX ABATEMENTS � RESOLUTION NO. 2017 - 15 � COMMON COUNCIL OF THE CITY OF GREENCASTLE A RESOLUTION AFFIRMING PHOENIX CLOSURES, INC., AND CUATRO, LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS,Phoenix Closures,Inc., and Cuatro,LLC have 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 2011, and, CF-1/RE for tax abatement on a facility investment granted in 201 l. 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 Phoenix Closures, Inc. and Cuatro, 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 COUNCIL OF THE CITY OF G ENCA�TLE, INDIANA / Ada en Steve Fi s C� � � Mark . Hamme cie Langd . � � ary emon av d C. Murray 'f - ; i� Ty a Approved and signed by me this 13th day of July, 2017 '.5'7• . . o'cloc �. ATTEST: William A. Dory, Jr., Mayor �r "- Ly a R. Dunbar, Clerk-Treasurer � — � ' ���� COMPLIANCE WITH STATEMENT OF BENEFITS � :" FORM`CF-1 !PP `:;� �; „ � 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 �..- 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�le this form with the local Designating Body to show the extent to which there has been compliance with the Stafement 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 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 1 and the extended due date of each year. 3. �th the approvai of fhe designating body,compliance informatron for multiple projects may be consolidated on one(1)compliance(CF-1). � •- • Name of taxpayer County Phoenix Closures, inc. Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 1899 High Grove Lane Naperville, IL 60540 67008 Name of contact person Telephone number Stacie Gannon � 630 � 420-4785 . . . . . . . -.- Name of designating body Resolution number Estimated start date(month,day,year) Greencastie Common Council 2011-13 3/1/2012 Loca?ion of proper!y Actual start date(month,day,year) 2000 S. Jackson Street, Greencastle, IN 46135 3/1/2015 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. 3I�IZO�Z Equipment includes injection molding and packaging equipment for the production of closures and caps.The proposed investment in manufacturing equipment includes some equipment new to Indiana. Actuai completion date(monm,day,year) 3/1/2015 . . . EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees io5 Salaries e,sas,000.00 Number of employees retained �05 Salaries 5,845,000.00 Number of additional empioyees so Salaries s,soo,000.00 � • . MANUFACTURING R 8�D EQUIPMENT LOGIST DIST IT EQUIPMENT IPM NT I M NT COST ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 VALUE COST VALUE COST VALUE COST VALUE Values before project Pius: Values of proposed project �5,s3o,000.0o seo,000.00 Less: Values of any property being replaced Net values upon completion of project ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST YALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project 30,175,243.00 616,233.00 NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). � • � � i '• � 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 f a thorized r�se tative Title Date signed(month,day,year) Assistant Controller 5/12/2017 Page 1 of 2 1 .- . .- � � :.� . . - . . .- - . . � ;� INSTRUCTIONS: (IC 6-9.1-12.1-5.9) 9. This page does not apply to a Statement of Benefits fi/ed before July 9, 1991;that deducfion may not be terminafed for a failure to comply with the Statement of Benefits. 2. �thin forfy-five(45)days after receipt of this form,the designating body may determine 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 substantial compliance,the designating body shall send the properfy owner written notice. The notice musf include the reasons for the deferminafion and the dafe, trme 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 wrll be sent to the County Assessor and the County Audifor. 4. Based on the information presented at the hearing,the designafing body shal/determine whether or nof the property owner has made reasonable effort to subsfantially comply with the Statement of Benefifs and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 5. Iffhe designating body determines thaf the property ownerhas NOT made reasor+ab/e effort to comp/y,then the designating body shall adopt a resolution ferminating the deduction. The designating body shal!immediately mail a certified copy of the resolution to:(1)the property ownar, (2J the CountyAuditor,� 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 sheefs if necessary) � Signature of authorized member i Date signed(month,day,year) William A. Dory, Jr., Mayor 07/13/2017 Attested by: De g in dy Lynda R. Dunbar, Clerk-Treasurer Greencastle on Council (CF-1/PP) If the property owner is found not to be in su stanti coinpliance,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 instruction 5 above) Reasons for the determination(afEach additional sheets if necessary) t 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 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 1 COMPLIANCE WITH STATEMENT OF BENEFITS so 1?PAY 20�8 - REAL ESTATE IMPROVEMENTS = State Form 51766(R3/2-13) FORM CF-9 1 Real Property ` ,,. � Prescribed by the Department of Local Govemment Finance PRIVACY NOTICE INSTRUCT/ONS: The cost and any spec�c individuai's 9. This form does not app/y to property located in a n;sidentially distressed area or any deduction for which the salary informat;on is confiden5ai;the balance of the filing is public record Statement of Benefds was approved before July 1, 1991. per IC 6-1.1-12.1-5.1(c)and(d). 2. Property owners musf file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement oi 8enefits (Form 58-1/Real Property). 3. This form must accompany fhe initial deduction application(Form 322/RE)that is filed with the county auditor. 4. This form must also be updafed each year in which the deduction is applicable. !t is filed with the county auditor and the designating body before May 15,or by the due date of the rea!property owner's personal properfy retum that is filed in the township where the property is located. (IC 6-1.1-12.1-5.1(b)) 5. tN�h the approval oi the designating body,compliance information for muitip/e projects may be consolidated on one(1)compliance form(Form CF-1/Real Property). • •- • Name ot taxpayer County Phoenix Closures, Inc. and Cuatro, LLC Putnam Address o1 taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 1899 High Grove Lane, Naperviile, IL 60540 67008 Name of contacf person Teiephone number Stacie Gannor� ( 630 ) 420-4785 • . . . . . . -.- Name of designaUng body Resolution number Estimated sTart date(month,day,year) Greencastle Common Counci8 2011-13 09/01/2011 LocaSon of property Actual start date(month,day,year) 2000 S. Jackson Street, Greencastle, IN 46135 10/01/2011 Description of real property improvements Estimated completion date{month,day,year) Refurbish former Oxford Auiomotive plant into a food-quality manufacturing plant and distribution center.Expand 06/30/2012 �e plant by 50,000 sq.feeY. Actual completion date(monfh,day,year) 07/15/2012 • . . EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of empioyees ios Salaries 5,845,000.00 Number of employees retained �05 Salaries 5,845,000.00 Number of additional empfoyees 90 Salaries 3,900,000.00 � • � COSTAND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before project �,soo,000.o0 2,2�z,000.00 Plus: Values of proposed project 13,522,000.00 Less: Values af any property being replaced Net values upon completion of project �s,o22,000.00 ACTUAI COST ASSESSED VALUE Values before pro'ect �,500,000.00 Plus: Values of proposed pro'ect iz,ass,�sa.00 Less: Values of an prope bein replaced Net values upon completion of project 14,186,758.00 • • . . • -• � WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted �ther benefits: . . 1 hereby certify that the representations in this statement are true. Signa f uthorized p�s tative TiUe Date signed(month,day,year) - � ,, Assistant Controller 05/12/2017 Page 1 of 2 . .• . .- � . :.. . . - . . . - -. . - � �" INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9J 1.Not later than forty-five(45)days after receipt of this form,the designating body mav determine whether ornot the property owner has substantially complied with the Statement of Benefits(Form SB-1/Real Property). 2.If the property owner is found NOT to be in substantia/compliance,the designafing body shal/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 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,eased on fhe information presenfed at the hearing,the designating body shall determine whether ornot the property ownerhas made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Rea/Property)and whether any failure to substantially comply was caused by factors beyond the controf 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 shal!adopt a reso/ution terminating the property owner's deduction. If the designating body adopts such a resolution,fhe deduction does not app/y to the next installment of property taxes owed by the property owner or to any subsequenf rnsta/lment ofproperty taxes. The designating body sha/l immediate/y mai/a certified copy of the resolution to:(1)the prope�ty owner, (2J the county audrtor, 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) William A. Dory, Jr., Mayor 07/13/2017 Attested by: ' Design ng body Lynda R. Dunbar, Clerk-Treasurer reencast Co on Council (CF-1/RE) If the property owner is found not to be in substa tial compliance,the property owner shall receive the opportunity for a hearing.The following date and time has been set aside for tfie purpose of considering compliance. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM ❑ Approved ❑ Denied(see insfruction 4 above) Reasons for the determination(attach additional sheets if necessary) t 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 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 RESOLUTION 2017-17 A RESOLUTION AUTHORIZING TRANSFER OF APPROPRIATIONS FROM MOTOR VECffiCLE HIGHWAY FUND 201 TO LOCAL ROAD AND BRIDGE MATCHING FUND 217 FOR THE CITY OF GREENCASTLE, INDIANA � The Common Council of the City of Greencastle, Putnam County, Indiana, hereby authorizes transfer of appropriation in the following funds for the City of Greencastle: To: FUND 217 Local Roads and Bridge Match From: FUND 201 Motor Vehicle Highway Amount To: From: $365,000.00 217-4-00-367.0000 Matching Contributions 201-5-00-439.092 —Road Construction/Improv. $365,000.00 Total Transfer PASSED AND RESOLVED by the Common Council of the City of Greencastle, Putnam County, Indiana, this 9th day of November 2017. COMMON UNCIL OF THE CITY OF GREENCASTLE G%� Adam Cohen Tyler Wade D ve Murray Stacie Langdo Mark Hammer ,n � �' �- ,L�-- S eve Fields Gary Lemon Approved and signed by me this 9`h day of November, 2017, at � '.3 a 'clock .m. f � il iam A. Dory Jr., Mayo ATTEST: a R. Dunbar, Clerk-Treasurer �