Loading...
HomeMy Public PortalAbout10-2018 - CROWN EQUIPMENT TAX ABATEMENT RESOLUTION NO. 2018 - 10 COMMON COUNCIL OF THE CITY OF GREENCASTLE,INDIANA A RESOLUTION AFFIRMING CROWN EQUIPMENT CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Crown Equipment 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, 2018: CF-1/RE for tax abatement on a facility expansion granted in 2011, CF-1/PP for tax abatement on equipment granted in 2011, and CF-1/PP for tax abatement on equipment granted in 2017. 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 Crown Equipment 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. COMMON COUNCIL OF THE CITY OF 'EENC TLE, INDIANA Ire Ad. s. ,hen Steve F ds II � Mark . Hammer . 'e Langdo• 4 1111 9)x"Gary Lem ,�a id C. Murray Tyler /de Approved and signed by me this 12th day of July, 2018 at/, ..m. o'clock Wil iam A. 0 ory, r., ayor „ ATTES / T: Lynda . D bar, Clerk-Treasurer ate, ei'- ` COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 / PP sib-,; 4 PERSONAL PROPERTY , State Form 51765(R3/11-15) 'O1 Prescribed by the Department of Local Government Finance 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 oh one(1)compliance (CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Crown Equipment Corporation Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 44 South Washington Street, New Bremen, OH 45869-1247 008 Name of contact person Telephone number Thomas J. Lathrop (419 ) 629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle City Council 2011-2, 2011-4 04/01/2011 Location of property Actual start date(month,day,year) 2600 State Road 240, Greencastle 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. 03/31/2013 Actual completion date(month,day,year) SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 302 735 Salaries 12,546,000.00 31,804,114.00 N.'mber of employees retained 302 302 _ 'ies 12,546,000.00 12,546,000.00 Number of additional employees 143 433 Salaries 5,934,000.00 19,258,114.00 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 COST VALUE COST VALUE COST VALUE COST VALUE Values before project 10,339,252.00 Plus: Values of proposed project 10,950,000.00 Less: Values of any property being replaced Net values upon completion of project 21,289,252.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project 10,339,252.00 Plus: Values of proposed project 24,987,180.00 Less: Values of any property being replaced Net values upon completion of project 35,326,432.00 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 Amount of solid waste converted Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER CERTIFICATION ! by certify that the representations in this statement are true. Sig .tu,-of. thor'.ed repr-_en tive Title Date sigged(rrtpnt ay,year) 1 / ,yam Corporate Tax Supervisor 5 /// Page 1 of 2 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 h e 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) CP — . 4 ::::: e Date signed(month,/ 2, 2018 : signating body Lynda Dunbar, C-T Z7r Greencastle City Council If the property owner is fou not to be in substantial compliance,th 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)]kar 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 a; ' _ REAL ESTATE IMPROVEMENTS P. FORM CF-1 /Real Property State Form 51766(R3/2-13) Prescribed by the Department of Local Government Finance PRIVACY NOTICE I' RUCTIONS: The cost and any specific individual's ,is form does nota l to property located in a residentiallydistressed area or anydeduction for which the salaryn information ofthe is confidential;nr c the PAY p p Y balance of filing is public record 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 property 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 may be consolidated on one(1)compliance form(Form CF-1/Real Property). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Crown Equipment Corporation Putnam • Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 44 South Washington Street 008 Name of contact person Telephone number Thomas J. Lathrop ( 419 ) 629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle City Council 2011-2, 2011-4 04/01/2011 Location of property Actual start date(month,day,year) 2600 State Road 240, Greencastle Description of real property improvements Estimated completion date(month,day,year) 11/01/2011 Actual completion date(month,day,year) 09/24/2012 kiv TION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 302 735 Salaries 12,546,000.00 31,804,114.00 Number of employees retained 302 302 Salaries 12,546,000.00 12,546,000.00 Number of additional employees 143 433 Salaries 5,934,000.00 19,258,114.00 SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before project 7,194,189.00 Plus: Values of proposed project 6,500,000.00 Less: Values of any property being replaced Net values upon completion of project 13,694,189.00 ACTUAL COST ASSESSED VALUE Values before project 7,194,189.00 Plus: Values of proposed project 11,324,428.00 Less: Values of any property being replaced Net values upon completion of project 18,518,617.00 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 Amount of hazardous waste converted Other benefits: ., . - I I • •N I hereby certify that the representations in this statement are true. Signatur of a thori d r res-ntative Title Date signed(month,d y,year) Corporate Tax Supervisor S/7// Page 1 of 2 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 411.- 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.f..t i - . r , Date signed(month,day,year) ,r4" ��GZ/!�zG`�/ July 12, 2018 Att- e. •y: Designating body Lynda Dunbar, C-T / ( I 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 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 Edi"• : �"; COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 /PP IP'. ; 1, PERSONAL PROPERTY State Form 51765(R3/11-15) tam Prescribed by the Department of Local Government Finance 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 Crown Equipment Corporation Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 44 South Washington Street, New Bremen, OH 45869-1247 008 Name of contact person Telephone number Cheryl Christensen (419 ) 629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle City Council2017-4, 2017-5 03/01/2017 Location of property Actual start date(month,day,year) 2600 - 2601 State Road 240, Greencastle 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. 12/31/2023 Actual completion date(month,day,year) SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 667 735 Salaries 28,483,620.00 31,804,114.00 r' 'ber of employees retained _ 667 _ 667 ries 28,483,620.00 28,483,620.00 Number of additional employees 100 68 Salaries 4,409,600.00 3,320,494.00 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1COST ASSESSED ASSESSED ASSESSED ASSESSED VALUE COST VALUE COST VALUE COST VALUE Values before project 30,704,307.00 Plus: Values of proposed project io,000,000.00 Less: Values of any property being replaced Net values upon completion of project 40,704,307.00 _ COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED ACTUAL VALUE VALUE VALUE VALUE Values before project 30,704,307.00 Plus: Values of proposed project _ 4,622,125.00 Less: Values of any property being replaced Net values upon completion of project 35,326,432.00 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 Amount of solid waste converted Amount of hazardous waste converted Other benefits: SECTION 6 TAXPAYER CERTIFICATION by certify that the representations in this statement are true. Signature of authorized regrQsentative Title Date signed(ryonth,9�ay, e r) (,41414,5' /p// Corporate Tax Supervisor 5 / 7 // Page 1 of 2 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 wed the CF-1 and find that: 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) I :::: " re of or. • Date sined(month. 1" sIgnatIng July2, 20by: � odyJ Lynda Dunbar, C-T � . Greencastle City Council If the property owner is .und 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 0 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. Page 2 of 2