Loading...
HomeMy Public PortalAbout1995-14" RESOLUTION NO. 1995 -14 A RESOLUTION AFFIRMING H. A. PARTS PRODUCTS OF INDIANA CO. (HAPPICO) COMPLIANCE WITH STATEMENT OF BENEFITS WHEREAS, The H.A. Parts Products of Indiana Co. (HAPPICO) , has heretofore been granted certain to abatement in consideration of certain benefits for the City of Greencastle; and, WHEREAS said company has submitted Form CF -1 as of May 26, 1995; 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 Statement of Benefits as approved by the Greencastle Common Council; NOW THEREFORE BE IT RESOLVED by the Common. Council of the City of Greencastle, Putnam Countv, Indiana, approve the compliance with the Statement of Benefits filed by H.A. Parts Products of Indiana Co. (HAPPICO), an Indiana Company as submitted. BE IT FURTHER RESOLVED that the Resolution of the Greencastle Common Council be made of record and filed alone with the CF -1 with " the Putnam County Auditor. PASSED AND RESOLVED by the Common Council of the City of Greencastle at its regular meeting this 11th day of July, 1995. ��7 COMMON COUNCIL OF THE CITY OF GREENCAST INDIAN h�� � �� Thomas W. Roach Susan V. Murray L�� Jerald D..,Calbert Michael :4. Rokicki Charies I'. Nines Approved and signed by me this 11th day or Jul 199 at q- t o o'clock p.m. Michael M. Harmless, Mayor ATTEST: " Donald L. Weaver, Clerk- Treasurer gr /b /ree95.14 °.� COMPLIANCE WITH STATEMENT OF BENEFITS ���` FORM State Form "973 (R / 10.93)) /L t'atJn,�r/ , KR� �2.}✓ ✓ CF -1 Prescribed try ate State Board of Tax Commissioners, 1991 t\ w �7 JNlyq� NSTRUC77ONS.. 1. Property owners whose Statement of Senelits was approved alter July 1, 1991 must file this fo with the County Auditor and the local oesignating Body to snow :he extent to wtuan there has been compliance with the Statement of Benefits. (This does not aociy to property located in a residentially distressed area). (IC 2. If the deduction applies to Real Estate and Improvements. then this form must be filed with the initial deduction application and then annually within sixty (60) days attar the and of each year in which the deduction is applicable. 3. For New Manufacturing Equipment this form must be filed with Form 322 ERA/PP between March 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 March 1 and June 1 of each year. Name of taxpayer H. A. Parts Products of Indiana Co. (4APPICO) j Address at taxpayer (street and number, city, state and ZIP code) ! 2200 SH 240 cast, Greencastle, IN a6135 Name at contact oerson Teiebnone number Mike Burns f 317 ) 653 -2000 :Name of aesignating body Resolution number C o m mon Council of the City of Greencastle 1 1992 -1 Location at orooem County 1 Taxing cislnct 2200 S K 240 cast, Greencastle Putnam Greencastle uescn000n of real orooem imorovements and/or new manuiactunng equipment to oe acduired injection molding machines, extrusion lines, and other eaUioment automotive :rim Estimated starting cate i r mated comoleucn sate 1/92 `l o f em Salaries 'lumber at additional Salanes 1 = — - Values "wore dialect: Cori Assessed Value Cori I Assessed Value ?!us: values at or000sed d Lass: Values of anv property being replaced Net values uoon completion of oroleci - - `:awes beforeorolect Cacti 1 18,08 ,996 ! i Assessed Value 1 3,d2 /, 9U Cpri 1 Assessed Value j i9 T I 1,$? Plus: values of proposed project 1 9.000.000 1 1,950,000 1 9,483,926 , / 38 > / 2 1 Less: '/allies of any orooerty being replaced j Net values upon completion of project 1 - 1 5,777,790 1 1CTE: The COST of the property is confidential oursuant to IC 6- 1.1- 12.1 -5.6 (d). S�gr.ature of autnonzed representative Title (Date signed (mo.. day. yr.) I hereby certify that the reoresemations in this statement are true. INSTRUCTIONS: (IC6. 1.142.1 -5.9) 0 1. Within forty-live (45) days alter receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 2. 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 in- clude the reasons for the determination and the date. time and place of a hearing to be conducted by the desynating oody. If a notice is malted to a prop. any owner for new manufacturing equipment, a copy of the written notice snail be sent to the State Board of tax Commissioners. J. Based an the information preeenled at the hearing, the designating body shall determine whether or not the property owner has made reasonable effort to sudstanliatly comply with the Jtarement of Benefits. J , If the designating body determines than the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolution terminating the deduction. fie designating body snail immediately mail a certified copy of the resolution to: (1) the arooeny owner. (2) the Cdunty Auditor: and (3) the State Board of Tax Commissioners. 'Ne nave reviewed the CF -1 and find that: X ;ne orooeny owner IS in substantial comoliance :he orcoeny owner IS NOT in substantial comoliance _ other (SDKnv) :or:ne celerminauon (attach sneers ;t necessary) pay. yeari Attested by: 000 if the orcoery owner is found not to be in substantial comoliance, the orooery owner snail receive the c000rtunity for a hearing. The ;ollowing date and t h as be set aside for t pu o conslbenno comol ime of hearing Date of hearing Location of heanng GAM EPM HEARING RESULTS (tb be pdmp/eted after the hxrindl U Aoproveb lI Denied (see instruction 4 above) Reasons for determination (arlactr additional sneers it necessary) or aumonzep memoer Mi imomn. day, year) APPEAL RIGHTS [IC 6.1.1- 121.6.9(ell ' A prcoery owner Nnose deduction is oented by :he designating body may aooeal the designating body's cession by filing a complaint in the ottice 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 orooerty owner. RECE14 ® NADIE: H.A. Part Products of Indiana, Inc. I.D. NUMBER: 38- 2784741 d/b /a HAPPICO ADDRESS: 2200 State Road 240 East TOWNSHIP: Greencastle - City Greencastle, IN 46135 COUNTY: Putnam STATEMENT CONCERNING APPLICATION FOR EX'T'ENSION OF TIME TO FILE INDIANA BUSINESS TANGIBLE PERSONAL PROPERTY TAX RETURN The taxpayer identified above is obtaining information needed or the completion of Business Tangible Personal Property Tax Returns, Forms 103 and 104. A 30 -day extension of time to ale is hereby requested, resulting in an extended due date of June 14, 1995. Please return the approved extension in the pre -paid envelope enclosed herewith. L Signature of Officer "or .Agent Date Coopers & Lybrand 2900 One American Square- Box 82002 Indianapolis, IN 46282 -0002 13- 5218870 (317) 639 -4161 J Extension Approved to June 14, 1995 b = « Date - 7 7 '' I > 0 CI HAPPICO March 1, 1995 Property Tax Abatement Compliance With Statement of Benefits Total Depreciable Assets Less: 3/1/95 Additions Less: 3/1/94 Additions Less: 3/1/93 Equipment Covered by Statement of Benefits Remaining M &E e 0 Cost 35,641,508 (1,497,285) (2,785) (4,723,905) (80,411) (28,002) (538,219) True Tax Value 13,393,675 (449,186) (1,114) (1,889,562) (2,412) (16,017) (322,931) Assessed Value 4,464,560 (149,730) (370) (629,850) (800) (5,340) (107,640) (9,483,926) (5,216,159) (1.738,720) 19,286,375 5,496,294 1,332,110 05/18/95