Loading...
HomeMy Public PortalAbout09-2018 - CHIYODA TAX ABATEMENTS RESOLUTION NO. 2018 - 9 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING CHIYODA USA CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Chiyoda USA Corporation was granted a continuation of 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, 2018: CF-1/PP for tax abatement on equipment granted in 2011, CF-1/PP for tax abatement on equipment granted in 2012, CF-1/PP for tax abatement on equipment granted in 2013, CF-1/PP for tax abatement on equipment granted in 2015, and, CF-1/RE for tax abatement on a building expansion granted in 2015. 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 Chiyoda USA Corporation. 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 12th day of July, 2018. 9 MMON C UNC HE CITY OF ENCA E, INDIANA zzilf....) Ad. ohen Steve Fields / I Miilieill CAial_ :}e/4---- Marks Hammer ir ilicie Langdon _ is., if►_i� I .lir:./ Gary L• I on id C. Murray4 v� Tyler lade/ Approved and signed by me this 12th day of July, 2018 at p s. o'clock. 1,,r-0 L ATTEST William A. Dory, r., ayor L Lyn R. unbar, Clerk-Treasurer te...a. COMPLIANCE WITH STATEMENT OF BENEFITS i �^ . )z 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 .,' NSC;r s IC 6-1.1-35-9 and IC6-1.1-12.1-5.6. 1 e h .JSTRUCT1ONS: 1..-Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 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. With the approval of the designating body,compliance information for multiple projects may be consolidated on one(1)compliance(CF-1). SECTION 1 TAXPAYER INFORMATION ame of taxpayer. County CHIYODA USA CORPORATION PUTNAM , Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 2200 ST RD 240 E, PO BOX 494, GREENCASTLE, IN 46135 67oga w jNName of contact persons , ;it Telephone number r '-- TAMMY NEWGENT 765 ) 653.9080232 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) ,GREENCASTLE COMMON COUNCIL 2011-1 AND 2011-3 12/15/2010 Actual start date(month,day,year) Location of property 2200 ST RD 240 E., GREENCASTLE, IN 4/4/2011 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. 6/15/2011 ADDITIONOF ONE(I)INJECTION MOLDING MACHINE AND THREE(3)BLOW MOLD MACHINES Actual completion date(month,day,y$ar) �,tt 6/20/2011 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL I . Qiirrent rs ,,,' r of employees 83 ) 356* a 3,300,000.00 14 781810.00 1 -4-.,Salaries F= i4dEfE14er of linpioyees retained, 83 r C 84 }r:.W, 3,300,000.00 1 ,1,300,600000 273 .rWumberof atiiditi©rral employees .;�$laries`_ 0.00 11,461,810.00 SECTION 4 COST AND VALUES -r U "~o MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED AS'ESTIMATED'ON SB-1 VALUE VALUE i 'Values before projectLUE ; C Plus: Values of proposed project 2,000,000.00 , 't a'x` ' ftll s of•any property being replaced ` Net values upon completion of project 2,000,000.00 ASSESSED ASSESSED COST ASSESSED COST ASSESSED COST VALUE COST -VALUE VALUE ACTUAL VALUE 4 i• Values before projecta , Plus: Values of proposed project 1,008,257.00 151,239.00 1 .fi 4,,v' j Les` Values of any property being replaced j tet Values Upon Cbimpletion of project 1,008,257.00 151,239.00 1 t r'.t OST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). s. ' _ SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER - AS ESTIMATED ON SB-1 ACTUAL i WASTE CONVERTED AND OTHER BENEFITS �. ?'Amourttfof sblidiwaste converted AtYlount,o(.hazardops waste converted - - Otlherbenefits: SECTION 6 TAXPAYER CERTIFICATION - I hereby certify that the representations in this statement are true. ,' 'i Pir. CSignature of autf orized representative Title Date signed(month,day,year) 1 0 ` ,, tt .._,0 P ; tep,-r i coo s is z0(/ rp,add8wp to the FT employees,Chiyoda • ii 0i:1007029S tbrtips as of 12/31/17 at a total Page 1 of 2 `.!s tyi ff$'12 01,545.00. OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991. INSTRUCTIONS: (IC 6-1.1-12.1-5.9) This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the ..i` Statement of Benefits. 2. Within forty-five(45)days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 3. 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 include the reasons for the determination and the date,time 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 will be sent to the County Assessor and the County Auditor. 4. 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 and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 5. 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 County Assessor. We ha reviewed the CF-1 and find that: the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance I ❑ other(specify) Reasons for the determination(attach additional sheets if necessary) `e' �� Date si ned month,da earSignature o u ri m- b- 444ffdr.79 ( , Y ) 4/ July 12, 2018 Attested b . g body Lynda Dunbar, C-T 4,4;/- Greencastle City Council If the property owner is fou d n o 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) 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. "41- Page 2 of 2 N. COMPLIANCE WITH STATEMENT OF BENEFITS -1''''-':' :i. PERSONAL PROPERTY PRIVACY NOTICE l! ""' � This form contains information 1 State Form 51765(R4/11-16) --. Prescribed by the Department of Local Government Finance confidential pursuant to 1 ,.,.— 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 local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (iC 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. With the approval of the designating body,compliance information for multiple projects may be consolidated on one(1)'compliance(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County CHIYODA USA CORPORATION PUTNAM Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 420pSTtRD 240 E, 6708" - p PO BOX 494, GREENCASTLE, IN 46135 Telephone number - ;i' MY NEWGENT ( 765 ) 653-9098)(232 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) ' GREENCASTLE COMMON COUNCIL 2011-1 AND 2012-27 2/27/2012 ' Location of property Actual start date(month,day,year) 2200 ST RD 240 E, GREENCASTLE IN 3/5/2012 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. 3/1/14'I i . Ag ADDITION OF ONE(1)BLOW MOLD MACHINE AND FIVE(5)INJECTION MOLDING MACHINES Actual completion date( e» tu) 10/25/13 ,:fGzx;,',_, SECTION 3 EMPLOYEES AND SALARIES f t. c ..r EMPLOYEES AND SALARIES _. AS ESTIMATED ON SB-1 ACTUAL • 20tirdithi number of.employees 92 1 ;'' 356' . * . 3,000,000.00 14,761,810.00 W$g.,l t i.n1bgof employees retained 92 92 a 3,000,000.00 ":'3,000,000.00 Number of additional employees o 264 Salaries , 0.00 - 11,761,810.00 SECTION 4 COST AND VALUES ' -r' ' ' MANUFACTURING R D EQUIPMENT LOGIST DIST IT EQUIPMENT w &EQUIPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED -1liS ESTIMATED'ON SBA COSTVALUE COST VALUE COST VALUE COST, VALUE • Values before project Plus: Values of proposed project 4,950,000.00 01-7-01-4"010Plaf,IX property being replaced 1 iJ Net values upon completion of project 4,950,000.00 ASSESSED ASSESSED ASSESSED COST ASSESSED ACVAL', VALUE COST COST VALUE COST VALUE VALUE a/813'S Y3efore project v ? d Values of proposed project 2,699,215.00 530,021.00 ,Mess: Values of any property being replaced Nat(Values upon completion of project 2,699,215.00 530,021.00 NOTE The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). ,,. • / , SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER ,,.,_,.•,; WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 -- ACTUAL 'AArtaduriVaf'sollttwaste converted - Amount,of hazardous waste converted " Other benefits:. ;,-,,.. :, SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. kSignature of authorized representative Tit! Date signed(month,day,year) at 04 ` k4\Ift Pjl �GQ�',rtefitt CD v 5 1X— 20(e i "1n addition to the FT employees,Chiyoda . Page 1 of 2 e oyy(i12`a,..tem s as of 12/31/17 ata total }�i. OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991. INSTRUCTIONS: (IC 6-1.1-12.1-5.9) . This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the ` Statement of Benefits. 2. Within forty-five(45)days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 3. 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 include the reasons for the determination and the date,time 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 will be sent to the County Assessor and the County Auditor. 4. 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 and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 5. 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 County Assessor. We hav 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 a • e. _ Date signed(month,day,year) //���h��11� July 12, 2018 Attested.y: ) Designating body Lynda Dunbar, C-T, / )7_' Greencastle City Council If the property owner i• ound of 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) 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 operty owner whose deduction is appeal designating 's decision by fia in office of clerkprof Circuit or Superior Courttogetherdenied withby athe bonddesignating conditionedbody to pay may the coststhe of the appeal ifbodythe appeal is determinedling againstcomplaint the propertythe ownether. Page 2 of 2 • COMPLIANCE WITH STATEMENT OF BENEFITS 1 T, , ' PERSONAL PROPERTY F�G1 . 10 :Stats arm 51765(R4/11-16) PRIVACYNOTICE - This form contains information A, b%„«-%;",„,,,,.. s',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 file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 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. With the approval of the designating body,compliance information for multiple projects may be consolidated on one(1)compliance(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County CHIYODA USA CORPORATION PUTNAM Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number ?2Q0;8T RD 240 E, PO`BOX 494, GREENCASTLE, IN 46135 6700$. ;! 114174Tftfact person ' Telephone number I . ,yiy,NEW ENT ( 765 ) 653-9998X232 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) GREENCASTLE COMMON COUNCIL 2013-10 AND 2013-11 2/1/13 Location of property Actual start date(month,day,year) 2200 ST RD 240 E, GREENCASTLE, IN 7/22/13 ' 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. 5/31/14 PAINT LIN UPGRADES AND NINE(9)INJECTION MOLD MACHINES • ?,•gym__ M, s, •,. •7 Actual completion date(month,dal'144: t 12/20/13 SECTION 3 EMPLOYEES AND SALARIES ' , ' EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL • Current number o, rTtployees 97 356 ''t•Salaries. ,'''•'!!:r* ..:.,,. 3,942,193.00 14,761,810.00 ;Nu(rtper df employees retained 97 , ;1- 97 1 3,942,193.00 +3,942,193.00 is ' Number of additIonal employees o 259 :Sataries:.•.,,,; 0.00 10,819,617.00 SECTION 4 COST AND VALUES =� MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS'ESTIMATED ON SB-1, COST ASSESSED COST ASSESSED COST ASSESSED ASSESSED • VALUE VALUE VALUE COST:: VALUE i .Values before project Plus: Values of proposed project 7,700,000.00 +ice° SS�r'VOtuetVart9,property being replaced 1 r J•. Net values upon completion of project 7,700,000.00 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED ACTUAL VALUE VALUE VALUE 'VALUE Values before project '. - Plus:'-Valuer,orfrbpbsed project 6,571,249.00 1,577,100.00 - Les �Values 'any property being replaced - s." of ' Netr'NYakiei upOh Completion of project 6,571,249.00 1,577,100.00 ,-'HOT ; f(gsTof the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER j- WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL I hAnticiht of solid waste converted 1 'Amount of hazardous waste converted i :Other benefits: SECTION 6 TAXPAYER CERTIFICATION _ ” I hereby certify that the representations in this statement are true. I�,, nature of authorized representative Title h Date signed(month,day,year) T� Ve NI fi�s(`o(eht f (>--' o S--- (T-20 (g" In addition to the FT employees,Chiyoda I employed 298 temps as of 12/31/17 at a total salary Page 1 of 2 oE$112"59'1,5451:00. . OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991. INSTRUCTIONS: (IC 6-1.1-12.1-5.9) to, This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. Within forty-five(45)days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 3. 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 include the reasons for the determination and the date,time 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 will be sent to the County Assessor and the County Auditor 4. 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 and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 5. 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 County Assessor. We have iewed 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- th• z-•m m• r /&,1111( //'/�/� /� Date signed(month,day,year) July 12, 2018 Atteste. •y. Designating body Lynda Dunbar, C-T /04,- �- 7G0Greencastle City Council If the property owner is found nelf 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 E AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) 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. ..T. I Page 2 of 2 R� COMPLIANCE WITH STATEMENT OF BENEFITS ._ ; :.'i.'•.5-1!-1:!-,1 ;,,_i;:! N g"! PERSONAL PROPERTY , � i ::a PRIVACY NOTICE State Form 51765(R4/11-16) This form contains information ''''4:'--- ✓ 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. 'NSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 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. With the approval of the designating body,compliance information for multiple projects may be consolidated on one(1)compliance(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County CHIYODA USA CORPORATION PUTNAM Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 2200 ST RD 240 E, PO BOX 494, GREENCASTLE, IN 46135 67008 i • Narrte otc ontact person Telephone number TAMMY NEWGENT ( 765 ) 653-9098X232 i SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body I Resolution number Estimated start date(mOntti,¢ay,Yaw , GREENCASTLE COMMON COUNCIL 2015-7 AND 2015-20 I. 12/1/15 : ,1C'; Location of property , Actual start date(month,day,year) 2200 ST RD 240 E', GREENCASTLE, IN 4/29/16_ t. 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. 9/1/16 THIRTEEN(93)IN ECTION MOLD MACHINES,THREE(3)BLOW MOLD MACHINES AND NECESSARY : ERIPHERiF�:` 'T AND RELATED EQUIPMENT;PAINT LINE AND PAINT JIGS Actual completion date(month,day,year) 12/17117 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL i -Current number of employees 172 356 Salaries 5,534,792.00 14,761,810.00 Number of employees retained 172 .. 172 ' f} - ''Salaries , •'.:::•,.:1'••-,{ i 5,534,792.00 5,534,792,00 •Number of additional employees 200 • 184 =Salaries 4,400,000.00 . ' 4 i9,227,018.00 SECTION 4 COST AND VALUES ':, -, MANUFACTURING R&D EQUIPMENT LOGIsT DIST IT EQUIPMENT EQUIPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON S6=1' COST VALUE COST VALUE COST VALUE COST;,,- VALUE values before project r t Plus: Values of proposed project 20,437,700.00 wajtles Of property being replaced 1, Z'V`4g4': : Net values upon completion of project 20,437,700.00 ,ACTUAL :_. COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 24,260,708.00 12,113,446.00 Less: Values of any property being replaced - Net values upon completion of project 24,260,708.00 12,113,446.00 • .i;, NOTE:The COST of the property:is confidential pursuant to IC 6-1.1-12.1-5.6(c). y SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER - WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 - ACTUAL. Amount of solid waste converted t of hazardous waste converted r �� r Otter benefits: SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations In this statement are true. Thgnature otagthorized representative Title.--, Date signed(month,day,year A g -t . 1-'2sro(ekt-f- GoO S lS--Za l *In addition to the FT,employees,Chiyoda employed } 298 temps as of 12/31/17 at a total salary of Page 1 of 2 - t - j.. $12,591,545.00., ` f; �'a OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991. INSTRUCTIONS: (IC 6-1.1-12.1-5.9) Li. This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. Within forty-five(45)days after receipt of this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 3. 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 include the reasons for the determination and the date,time 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 will be sent to the County Assessor and the County Auditor 4. 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 and whether any failure to substantially comply was caused by factors beyond the control of the property owner 5. 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 County Assessor We have viewed 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 a y•" .me,.e • Date signed(month,day,year) July 12, 2018 Attested b : Designating body Lynda Dunbar, C-T / - Greencastle City Council If the property owner is and t 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) Signature of authorized member Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)] 4 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 COMPLIANCE WITH STATEMENT OF BENEFITS 20 18 PAY 2019 it:,„ ---;-', REAL ESTATE IMPROVEMENTS ' State Form 51766(R3/2-13) FORM CF-1/Real Property % — "l Prescribed by the Department of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: The cost and any specific individual's 1. This form does not apply to property located in a residentially distressed area or any deduction for which the balance or thett�ng is fnrecorde Statement of Benefits was approved before July 1, 1991. per IC 6-1.1-12.1-5.1(c)and(d). 2. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits (Form SB-1/Real Property). 3. This form must accompany the initial deduction application(Form 322/RE)that is filed with the county auditor. 4. This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor and the designating body before May 15,or by the due date of the real property owner's personal properly return that is filed in the township where the property is located. (IC 6-1.1-12.1-5.1(b)) 5. With the approval of the designating body,compliance information for multiple projects maybe consolidated on one(1)compliance form(Form CF-1/Real Property). SECTION 1 TAXPAYER INFORMATION 'Name:of4axpayer tr ', County I .rtr• CHIYODA'USA CORPORATION PUTNAM _ - - Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number , ,i; 2200 $T RD. 240 E, PO BOX 494 GREENCASTLE, IN 46135 67008 Name;ofiioolarson Telephone number " - TAMMY.NEWGENT ( 765 ) 653-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) GREENCASTLE COMMON COUNCIL 2015-8 5/15/15 Location ofpropertjl '.`° Actual start date(month,day,year) 220''STATE ROAD 240 EAST GREENCASTLE, IN 3/30/16 Description of real property improvements Estimated completion date(month,day,year) CONSTRUCTION OF AN APPROXIMATELY 90-100,000 SQUARE FOOT MANUFACTURING FACILITY AND 5/31/16 IMPROVEMENTS r-. 4,' h i Actual completion date(month dayjyear) nror �Y�. 12/10/17 SECTION 3 EMPLOYEES AND SALARIES `" '`:,,;; :13 t4 x: EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Cutr��rit number-of employees 172 356' Salaries ='. 5,534,792.00 14,761,810.00 Ndn'ibeL'of employees retained 172 172 S`a187iessf':,':`1' 5,534792.00 5,534792.00 Number of employees 200 184 Salaries '_. 4,400,000.00 9,227,018.00 SECTION 4 COST AND VALUES 4«i COST AND VALUES REAL ESTATE IMPROVEMENTS ASSESSED VALUE;, AS,ESTIMATED ON SB-1 COST o Values before project Plus: Values of proposed project 1 15,000,000.00 .; , t , Less: Values of any property being replaced Net vafueci pdn.,00mpletion of project ACTUAL COST ASSESSED VALUE • Values;before project Plus:-:\(alues of proposed project 12 650,701.00 5,513,600.00 L Less 4 II,ues of any property being replaced ty$t values upon completion of project 12,650,701.00 5,513,600.00 SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount'of solid waste converted I _; 4 Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER CERTIFICATION if I hereby certify that the representations in this statement are true. signature of authorized representative- 'Title / Date signed(month,day,year) S e, *In addition to the FT employees,Chiyoda Page 1 of 2 ' employed 298 Temps as of 12/31/17 at a total salary-of$12,591,545.00. it: r'ifl...,;... . . . OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991. INSTRUCTIONS: (IC 6-1.1-12.1-5.9) This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. Within forty-five(45)days after receipt of this form,the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 3. 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 include the reasons for the determination and the date,time 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 will be sent to the County Assessor and the County Auditor. 4. 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 and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 5. 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 County Assessor. We have re ewed the CF-1 and find that: Lc he 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) 4111, _ Signature of auth i m.-r Date signed(month,day,year) di.---- sji July 12, 2018 Attested by: % 'ilti......7esignating body Lynda Dunbar, C.-T �r/ (a Greencastle City Council If the property owner frs oun of 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 ❑ AM Date of hearing(month,day,year) Location of hearing El PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) Signature of authorized member Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)] cvA 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