Loading...
HomeMy Public PortalAbout12-2018 - HEARTLAND AUTOMOTIVE COMPLIANCE RESOLUTION NO. 2018 - 12 • COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING HEARTLAND AUTOMOTIVE,LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Heartland Automotive, LLC, 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/PP for tax abatement on equipment granted in 2013, and, CF-1/PP for tax abatement on equipment granted in 2016. WHEREAS, the Common Council has reviewed the CF-1 forms, copies of which are attached hereto, and has found compliance with the 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 Heartland Automotive 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. Cor 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 GREENCAS E, INDIANA Ad •hen teve lds eA Mar . Hammer j �'e Lang on Jul Gary Lemo• ap id C. Murray /PI' ' Tyler /rde Approved and signed by me this 12th day of July, 2018 at •.m. o'clock. 4,11/11)fir. it iam A. Dory, r., a i ATTEST: Lynda ' P . bar, Clerk-Treasurer o, a FORM CF-1 /PP ) COMPLIANCE WITH STATEMENT OF BENEFITS 1= PERSONAL PROPERTY PRIVACY NOTICE This form contains information VI ;* State Form 51765(R4/11-16) confidential pursuant to Prescribed by the Department of Local Government Finance 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 1C 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-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM Address of taxpayer (street and number,city,state and ZIP code) DLGF taxing district number 300 S WARREN DRIVE GREENCASTLE IN 46135 67008 Name of contact person Telephone number RITSUKO MURAKAMI-ABRAMS (765) 653-4263 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date (month,day,year) Greencastle City Council 2013-1 & 3 Location of property 300 S WARREN DRIVE Actual start date (month,day,year) GREENCASTLE IN 46135 Description of new manufacturing equipment,or new research and development equipment,or new information Estimated completion date(month,day,year) technology equipment,or new logistical distribution equipment to be acquired. See attached Actual completion date (month,day,year) SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 405 631 Salaries 14,313,725 19,561,121 Number of employees retained 405 405 Salaries 14,313,725 14,313,725 imber of additional employees 226 Salaries 5,24 7,396 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENTEQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus:Values of proposed project 4,300,000 Less:Values of any property being replaced Net values upon completion of project 4.000,000 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus:Values of proposed project 5,255.016 1,307.139 Less:Values of any property being replaced Net values upon completion of project 5,255,016 1.307,139 , 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 I hereby certify that thee,representations in this statement are true. -ignature of authop. V ` pre a‘. e Title Date signed (month,day,year) 7G c 11.t I 1 Form CF-1/PP,page 1-NACTP 1585-Software only copyright©2018 DIS,Inc. Page 1 of 2 Client/Loc PUTNAM 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 r viewed 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) 4 Signature• e. �•-r � Date signed(month,day,year) � ` /4r' VI /�/,��%j,ffdt July 12, 2018 Atte--d.y: Designatiffg body Lynda Dunbar, Greencastle City Council If the property owner is fou 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 ❑ 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. 'ear Page 2 of 2 `IE r,�sa FORM CF-1 / PP °A' lk COMPLIANCE WITH STATEMENT OF BENEFITS �;" PRIVACY NOTICE PERSONAL PROPERTY .°;;--47.3..-.4P. State Form 51765(R4/11-16) This form contains information confidential pursuant to Prescribed by the Department of Local Government Finance 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 1C 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-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM , Address of taxpayer (street and number,city,state and ZIP code) DLGF taxing district number 300 S WARREN DRIVE 67008 GREENCASTLE IN 46135 Name of contact person Telephone number RITSUKO MURAKAMI-ABRAMS (765) 653-4263 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date (month,day,year) GREENCASTLE CITY COUNCIL 2016-1 06/01/2016 Location of property 300 5 WARREN DRIVE Actual start date (month,day,year) GREENCASTLE IN 46135 / / Description of new manufacturing equipment,or new research and development equipment,or new information Estimated completion date(month,day,year) technology equipment,or new logistical distribution equipment to be acquired. 12/01/2016 HEADLINER STAMPING, HEADLINER ASSEMBLY, TIER CUT, POWDER SLUSH, Actual completion date (month,day,year) APRON PRESS, WEATHER STRIP RIVET, DOOR UPPER TRIM / / SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 309 631 Salaries 15,760,060 19,561,121 Number of employees retained 405 405 Salaries 15,760,060 15,760,060 umber of additional employees 43 226 Salaries 1,148,160 3,801,061 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 Plus:Values of proposed project 0,285,727 Less:Values of any property being replaced Net values upon completion of project 8.285,727 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus:Values of proposed project 9,000,000 5,r r,000 Less:Values of any property being replaced Net values upon completion of project 9,000,000 5,040,000 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 I hereby certify that the representations in this statement are true, gnature of authorize ` ,'r�,'f Title Date signed (month,day,year) Form CF-1/PP,page 1-NACTP 1585-Software only copyright©2018 DIS,Inc. Page 1 of 2 ClienULoc PUTNAM 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 ha 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) 11111111" rr Signature of 1y�d y /e ,IG� `/'� Date signed(month,day,year) ��� � July 12, 2018 Atteste by: / D si na iTng body Lynda Dunbar, C-T_. y //f _ Greencastle City Council If the property owne is fourinot 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. .,T Page 2 of 2