HomeMy Public PortalAbout2007-15® RESOLUTION NO. 2007 - 15
A RESOLUTION AFFIRMING
CHIYODA USA CORPORATION (2001 HAPPICO Expansion)
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
WHEREAS, Chiyoda USA Corporation purchased H. A. Parts Products of Indiana Company
and was granted a continuation of certain tax abatements in consideration of certain benefits for the
City of Greencastle; and,
WHEREAS, said company has submitted forms CF- l /RE and CF- I /PP as of June 13, 2007
for tax abatement continued in 2005; and
WHEREAS, the Greencastle Common Council has reviewed the CF -1 forms, copies of
which are attached hereto, and has found compliance with the continuation of tax abatement;
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 continuation of tax abatement given to Chiyoda USA Corporation.
BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council 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 10th
day of July, 2007.
COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA
z 0—°7
11 Evans Mark N. Hammer
ohn Lame Thomas W. Roach
R Bert P. Sedlack
Approved and signed by me this I Oth day of July, 2007 at �' 30 p.m. o'clock.
A EST:
, � (A �, *?b
eresa Glenn, Clerk- Treasurer
Nancy A. ichael, Mayor
COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 i PP
PERSONAL PROPERTY
Slav F. 61161 all 14el
Prosaibed by Ina Depanlnent of Local Gothrohenl Finance
S
PJSTRUCTIONS. I. Predern owners whose Statement or Bene /ta was approved must file this form wlln me local Dasipna0ng Body to snow iM event
Nam. of tatea ew
CNIYODA USA CORPORATION
is white there has been cdryllann wM fee Statement of Benefits (IC B -L 1.12. 1.5 6)
More.. of teepe a (number and stnq, dry u,na aM ZIP my)
2200 SR 240 EAST, P.O. BOX 494, GREENCASTLE, IN 46135
2, This Alm most as filed with the Form 103 ERA Sorted nar of Deduction from Assessed Ve U. between March I, and May 15, of earn
Nam. M. pgaol
PAM DEAN
yev. unless a mere enmsbn under IC 6- 1.143 has been pgnted A parson who ObGns a thine extension must file between
telgNme nYndY
'165 653 -9090
Melon 1, and the eReMed due date bf.ach ye.1
3. With the approval of the designadne body, rompliance infamulhlrn for multiple projetls may be ocric Bred on one (1) rompllsnce
OF IA
SECTION 1 TAXPAYER INFORMATION
Nam. of tatea ew
CNIYODA USA CORPORATION
More.. of teepe a (number and stnq, dry u,na aM ZIP my)
2200 SR 240 EAST, P.O. BOX 494, GREENCASTLE, IN 46135
Nam. M. pgaol
PAM DEAN
telgNme nYndY
'165 653 -9090
SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY
were 01 deadewep beer
GREENCASTLE COMMON COUNCIL
n«du nunumb
2001 -5 AND 2001 -8
Lxatbn of Rapaty Ccunry
2200 SR 240 EAST, P.O. BOX 494, GREEBCASTLE PITI'I4AN
Description of new manulactunne.pulpment.o,new l.naaon and deMgmml sVUgmau.anaw MtamaKn aa,rue,y
eduipmmLanew lYmslxa' pupnanu.Mx9u. ABATEMENT FROM HAPPICO
OLGF Iona ddl -nerdy
67008
Eallmale ..,.1.(msen, WY
3/15/2001
EMad.rM oawe w. aae (nwq day. Moat)
6/30/2001
SECTION S EMPLOYEES AND SALARIES
EMPLOYEES AND SAlAFUES
AS ESTIMATED ON S &1
ACTUAL
Current number of ar-boyeas
154
Salaries
4.
Number of employees retained
154
Salaries
4, 507, 144
Number of additional employees
y
Salaries
87, 003
SECTION 4 COST AND VALUES
MANUUIPIMEURING
R d D EQUIPMENT
5T
EQUIPMENT
R EQUIPMENT
AS ESTIMATED ON S61
COST
AS VIU S E D
COST
ASSESSED
FD
COST
ASSESSED
`V UUEE
COST
`�
Values before project
Pius ValveS of proposed project
Less: Values of any propary being replaced
Net values upon completion of project
ACTUAL
COST
5E5g
pSVALUEEO
COST
A Eff
COST
A3 A jt S ED
COST
AS SPEED
Values before project
Plus: Values of proposed project
, 160, 100
649,656
Less: Values of any Ph porty being replaced
Net values upon completion of ploject
I ,160,100
649, 656
NOTE: The COST of the property is confidential Pursuant to IC 6- 1.1- 12.1. 5.610).
SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER
WASTE CONVERTED AND OTHER BENEFITS I
AS ESTIMATED ON S&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 Rue.
slarol.l. d wes". d W.W.
iN.
eau -goad fmdnln that yal
r7� -
ew nn teen
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. hr a notice is mailed to a property owner,
a copy of the written notice will be sent to the Township 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 or Benefits.
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 Township Assessor.
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)
Reasons for the determination (effach additional sheets it necessery)
signature of authorized member
Date signed (month, day, year)
,/
Nancy Michael, Mayor Lrc, J
07/10/2007
Attested by:
Designating body
Teresa Glenn, Clerk Treasurer
Greencastle City Council
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 El AM Date of hearing (month, day, year) Location of hearing
❑ PM I
HEARING RE SU LTS be
(to completed after the hearing)
❑ Approved ❑ Denied (see instruction 5 above)
Reasons for the determination (attach additional sheets if necessary)
Signature of authorized member 77-1 6ate
signed (month, day, year)
Attested by:
Deslgnatlng body
APPEAL RIGHTS [IC 6. 1.1.12.1.5.1
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.
1. 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.
" "
E
C o d a U S A C o r p o r a t i o n I
F a r m 1 0 3 - E L a n d F o r m C F - 1 1 P P A t t a c h m e n t
E I N : 2 0 - 2 8 7 3 8 1 1
3 1 1 1 2 0 0 7
A b a t e d E j i m n t C 1 , t
1
3 / 1 1 2 0 0 5 - 3 / 1 1 2 0 0 6
I A s s e t n u m b e r
f I n s t a l l a t i o n d a t a
I D . . ��A p f i a n
C o s t
I P o o l l i n e n u m b e r
E q u i p m e n t - H a p p i C a o "