Loading...
HomeMy Public PortalAbout1994-20" RESOLUTION NO. 1994 -20 A RESOLUTION AFFIRMING H. A. PARTS PRODUCTS OF INDIANA COMPANY (HAPPICO) COMPLIANCE WITH STATEMENT OF BENEFITS WHEREAS, The H.A. Parts Products of Indiana Company has heretofore been granted certain tax abatement in consideration of certain benefits for the City of Greencastle; and, WHEREAS said company has submitted Form CF -1 as of June 7, 1994, pursuant to an extension granted timely; 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 County, Indiana, approve the compliance with the Statement of Benefits filed by H. A. Parts Products of Indiana Company as submitted. e BE IT FURTHER RESOLVED that the Resolution of the Greencastle Common Council be made of record and filed along 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 October, 1994. COMMON COUNCIL OF THE Thomas W. Roach Jerald D. Calbert Charles T. Miles CITY OF GREENC STLE, INDIANA Susan V. Murray Michael W. Rokicki c Approved and signed by me this 11th day pf October, 1994 at p�� o'clock p.m. Michael M. Harmless, Mayor " TEST: t Ju ith Berry, Cle Treasurer green /a /reso -20.94 ia GLI c°� COMPLIANCE WITH STATEMENT OF BENEFITS FORM Slate Form 44973 (R / 1693)) CF -1 Preure M the e State Board of Tax Commissioners. 1991 ` � �'.LT.�'� ✓ice'- ��-- '�i� - INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved after July 1, 1991 must AM C;a my Audffor and the local DesfgnaV Body to show the extent to which there has been compliance with the Statement of Benefits. (This does not apply to property brateedd fn a residentially distressed area). (ICE 1.1- 12,1 -5.6) 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 after the end 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 tC 6-1.1-3.7 has been granted. A person who obtains a filing extension must file between Mardi 1 and June 14 of each year, SECTI OW ATIM of taxpayer N. A. P I. P r d Cam, CN , Address of taxpayer (street and number, dty, state and ZIP ) o22oo s +A/i RAs .2vo Name of contact person Telephone number m,.Ief a (J/7 ) 6S -.2coo SECTION 2 LOCATION AND DEStRIPTION OF PROPERTIf Actual Aaaessed Value 9�3 3o0 Name of designating body Co a £NCAS> /£ 6 00 coo Resolution number /19/ -/7 Location of property . 2200 S/ /£ Ri/Aa 0 County I {�. +. -4,.i Taxing district G.eFE...caaf /£ C:F Description of real property improvements and/or new manufacturing equipment to be acquired Ni— dui id,e3 c..I RE IA PGJ / Yd ✓.SL MAC R /.. Liy pp Y MRr�`OGIrRw9 .4.� ✓.v // ✓L +Rlm / s - y4' Y70 Assaaad Value Estimated sfa O rt O ng date 7 // /' Estimated completion date /U' /0'9/ SECTION 3' EIAPLOYEES AND SALARIES Current number of employees As Estimated on SB-1: Actual -3 30 p. Salenes Lou: Values at am propwV being replaced `� G. 3 4. 7 Number of employees retained Net values upon maylelbn of project Sakirm NOTE: The COST of the properly is confidential pursuant to IC 61.1.12.1.5.6 (d). Number of adoltbnal employees Saiaries - 4 COST AND VACUES As Estimated Real Estate 3 nd Improvements ` ;.,;COM: ` ``, VWLM before propct on SB Aaaaased Yalur 9YFY >a Actual Aaaessed Value 9�3 3o0 Pln: Values of proposed project . 3 000 000 6 00 coo -2 9s P oc l.esa: Valum of property bang replaced Net values upon completion of ji Valuse before project / s - y4' Y70 Assaaad Value - ;!3r;` 1 Z /00 Assessed Value Plus: Values of proposed profM Lou: Values at am propwV being replaced Net values upon maylelbn of project NOTE: The COST of the properly is confidential pursuant to IC 61.1.12.1.5.6 (d). ENTERED MAY 1 1 1 ^" 0 NAME: H. A. Parts Products of ]Indiana Co. (HAPPICO) MAEUNG 2200 State Road 240 E. ADDRESS: Greencastle, IN 46135 PROPERTY 2200 State Road 240 E. ADDRESS: Greencastle, IN 46135 I.D. NUMBER 37- 2783741 TOWNSHIP: COUNTY: Greencastle City Putnam STATEMENT CONCERNING APPLICATION FOR EXTENSION OF 113YIE TO FILE INDIANA BUSINESS TANGIBLE PERSONAL PROPERTY TAX RETURN 0 • The taxpayer identified above is obtaining information needed for the completion of Business Tangible Personal Property Tax Returns, Forms 103 and 104. A 30-day extension of time to file is hereby requested, resulting in an extended due date of June 14, 1994. Please return the approved extension in the pre -paid envelope enclosed herewith. i Coopers & Lybrand 2900 One American Square, Box 82002 Indianapolis, IN 46282 -0002 13- 5218870 (317) 639 -4161 Extension Approved to June 14, 1994 by EL EANOR L MAY 1 0 1991 Date DELP - GREENCASTLE TWP. ASSESSOR Date MAY 12, 1994 INSTRUCTIONS: (IC6- 1.1- 12.1.5.9) Q ithin forty -five (45) days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with e Statement o 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 designating body. It a notice is mailed to a prop- erty owner for new manufacturing equipment, a copy of the written notice shall be sent to the State Board of Tax Commissioners. 3. Based on the information 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. 4. If the designating body determines that the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolution terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to: (1) the property owner; (2) the County Auditor: and (3) the State Board of Tax Commissioners. 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) Date signed (monUr, day. year) Reasons for the determination (attach additional sheets if necessary) I authorized member Date sign (aiRritin, day, year) ;ted by: Designating body If the property owner is found not to be in substantial compliance, 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 Date of hearing Location of hearing [3 AM ❑ PM . HEARRKi RESULTS (fo be completed filer ere Aerttrlm ..:.. . ❑ Approved ❑ Denied (see instruction 4 above) Reasons for determination (attach addibonid sheets it necessary) Signature of authorized member Date signed (monUr, day. year) Attested by: Designating body APPEAL RIGHTS QC 6.1.1. 121- 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.