Loading...
HomeMy Public PortalAbout04 - 2019-4 - CHIYODA TAX ABATEMENT COMPLIANCE RESOLUTION NO. 2019 -4 ' 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, 2019: CF-1/PP for tax abatement on equipment granted in 2011, CF-1/PP for tax abatement on equipment granted in 2013, CF-1/PP for tax abatement on equipment granted in 2015, CF-1/PP for tax abatement on equipment granted in 2018, 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 11th day of July, 2019. OMMON COUNCIL OF THE CITY OF / ' ENC•• . Li INDIANA Ar Adam C. en teve F'elds M. J. `„Hamm=r ; . ie Langdoi J Ili •, , i et Gary Le •on ). id C. Murray ilif)r4j)C--7 Ir' .7v_.,z.._, 4 Tyler ad: Approved and signed by me this 11th day of July, 2019 at 56 A 1 p.m. o'cl / 41fr ATTEST: 2� William A. Dory, Jr., Mayor Lyn R. unbar, Clerk-Treasurer • •i COMPLIANCE WITH STATEMENT OF BENEFITS TiFbRICGF PERSONAL PROPERTY • r.74,7.460.1) State Form 51785(R4/11-16) PRIVACY N+TICE This form conta Information Prescribed by the Department of Local Government Finance confidential pu nt to IC 6-1.1-35-9 and IC: 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 .w 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 bleed with the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 and y 15 of each year,unless a filing extension under IC 6-1.1-3.T has been granted. A person who obtains a filing extension must file,-tween January 1 and the extended due date of each year. a With the approval of the designating body,compliance information for mullrple projects maybe consolidated on one(1)•• ,,,nce(CF-1). SECTION I TAXPAYER iNFOR'.IAIION taxpayerName . . . ....COY.. .... CHIYODA USA CORPORATION PUTNAM Address of taxpayer(number and afree4 dty stale,and 21P code) DLOF taxing district nu 2200 ST RD 240E,PO BOX 494, GREENCASTLE,IN 46135 6701: 1dlpAs.0:44064 . person .._ ... 11511sphorh-number TIFFANY FRIARS765 853-90.!8X212 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY .ams .M .: • In.? Relsolutipri number •mated start dale( • . • GREENCASTLE COMMON COUNCIL 2011-1 AND 2012-27 2/27/2112 Location at property Actual start date(morith,• Y yea. 2200 ST RD 240E, GREENCASTLE, IN 3/5/20 2 DSc**or new manufacturing equipment,or new research and development evelolxnent equipment,or new information lectmdogyE;lin►>tittl tipfl0e6,0ni,•_:�..(lnordh;eliryt equipment or new logistical distribution equipment to be acquired. 3/1/20 4 ADDITION OP ONE(1)BLOW MOLD MACHINE AND FIVE(5)INJECTION MOWING MACHINES 10/25/2113 SECTION 3 Ef.PLOYEES AND SALARIES EMPLOYEES AND SALARIES `AS ESTIMA'ATElyON 684:. ACTUAL. Current number of employees 92 425* Salaries • 3,000,000.00 15,415,599.33 Number of employees retained .s2 .. 92 Salaries 3,000,000.00 .3.313,633.50 Number of additional employees 0 338 • Salaries 0.00 12,101,986.83 . SECTION 4 COST AND VALUES R&D EQUIPMENT • T.Y 1 1 IT BA IT ASSESSED "ASSESSED .ASSESSED ASSESSED AS ESTIMATED ON SB-1 • CST VALUE Cost VALUE Cosi VALUE Cob W.LUE Values before project Plus: Values of proposed project 4,950,000.00. Less: Values of any property being replaced Net values upon completion_of project ,. 4,aso,0o0.00. ASSESSED ASSESSED ASSESSED ASSESSEDCOST � COST COS COST VALUEVALUE VALUE V Values before project • Plus: Values of proposed project .2,699,216.00 428.963.00 Less: Values of any property being replaced Net values upon completion of project 2,ee9}t&.Do 426,953.00 • NOTE:The COST of the property Is confidential pursuant to IC 6-1.1-12.1-5.6(c). SECTION 5 CASTE CONVERTED AND OTHER BENEFITS PROMISED B'I 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. Signature 01 authorized representative Date (month,d5 :e� I + n+ ?co I `air-moo "In addition to FT employees,Chiyoda employed a total Page 1 of 2 of 210 temps as of 12/31/18 at a total salary of 9 $7,833,609. ('PTk is, 1 ni �:It:;�U•1IN�= E C I r'b',,HU ELF..,I I')N,t vI;I IHf_ f- C..I si ':•" r:r NI LI. NEI ! 10%1 IHAs' VIAS >Ff f=�>VF II Al-IEi, JUNE I.,:.1 INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and/C 6-1.1-12.1-5.9) 1.Not later than 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(Form SB-1/Real Property). 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 include the reasons for the determination and the date,time and place of a hearing to be conducted by the designating body. The date of this hearing may not be more than thirty(30)days alter the date this notice Is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3.Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4,/f the designating body determines that the property owner has NOT made reasonable efforts to comply,then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent Installment of property taxes. The designating body shall immediately marl a certified copy of the resolution to:(1)the property owner;(2)the county auditor,and(3)the county assessor. We have reviewed the CF-1 and find that: the property owner IS in substantial compliance 0 the property owner IS NOT in substantial compliance 0 other(specify) Reasons for the determination(attach additional sheets it necessary)::: m Date signed(month,day,ywr) dt - •. Lynda Dunbar, Clerk-Treasurer / L • e e tie City Council If the property owner is found not to be n s stantial 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(t., oomph tod,Ntcr tltc ficarnut; 0 Approved ❑ Denied(see instruction 4 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 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 * +k... COMPLIANCE WITH STATEMENT OF BENEFITS I i+ORM'O 4.4. ;per,- ; fft ' � PERSONAL PROPERTY hi State Form 51785(R4/11-1e) PRIVACY OTICE Prescribed bytheThis form conte :Information Department of Local Government Finance confidential • <uant to . 1C 6-1.1-35-9 and i 6-1.1-12.1-5.6. INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form wRh the local Designating Body to • the extent to which there has been compliance with the Statement of Benefits. (IC 6-1.1-121-5.6) 2. This form must be Ned 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 -between January 1 end the extended due date of each year. 3. MMth the approval of the designating body,compliance information for multiple projects maybe consolidated on one(1).. •tame(CF-1). SECTION 1 TAXPAYER INFORr,1Ai1ON Name of taxpayer .. - • .. .. • CHIYODA USA CORPORATION . PUTNAM Address of texpayer(number and sheaf,dry,stab,and ZIP code) DLOF taxing district num•- 2200 ST RD 240E, PO BOX 494, GREENCASTLE, IN 46135 67018 . Name of contact person Teiephonel number TIFFANY FRIARS 765.;.653-9,a:X212. S�C l(ON 2 LCCATIO'd AM)DESCEUPTION OF PROFERTY Mam11 Resolution number 1 GREENCASTLE COMMON COUNCIL 2013-10 AND 2013-11 2/01/21113 Location of property Actual start dale(month, . y,year) 2200 ST RD 240E, GREENCASTLE, IN 7/22/2113 _ v0.new or nswyeso ,i.•0r I40011.opmsntagu or new jrfiomhp on technology Estimated oompNbon• -(month,day,yar) equipment,or new lophifcai dicta mutton equipment to be acquired. 5/31/2014 PAINT LINE UPGRADES AND NINE(9)INJECTION MOLD MACHINES •,+liflupfeonip'IS61 dsk(: ._ day,year) 12/20/2113_ SECTION 3 Er,"PLOYEES AND SALARIES EMAIjOy5E$*ND SALARIES' AS ESTIMATED ON SB-1 . ACTUAL Current number of employees 97 425 " $alarles 3,942,193.00 15,415,590.33 Number of employees retained 97 97 Salaries 3,942193 00 9.493,7222, Number of additional employees o 331 Salaries . .. 0.o0 11621.877.05 SECTION 4 COST AND VALUES t,,17.1u:-.iC''... RSD EQUIPMENT IT-• • AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED T SSED ASSESSED VALUE COST VALUE COUS COS VALUEValues before project . _ . Plus: Values of proposed project 7,700.000.00 Less: Values of any property being replaced , . .Net values upon completion of project 7,700,000.00 ACTUAL COSTA COST A8 VALUE USED COSSEED cos ASSESSED VALUE Values before project Plus: Values of r . Proposed p ojeG as71,z49.oa 1162,825.90 Less: Values of any property being replaced Net values upon completion of project e,571,24.00 1,1ax,e25.00 NOTE:The COST of the property is confidential ptxsuant to IC 6-1.1-12.1-5.6(c). SECTION 5 `XASTE CONVERTED AND OTHER BENEFITS PRO':ISED BY THE TAX?AVER *Viiilint VONVERIti AND 014ER BENEFITS AS ESTIMATED ON SB-1 ACTUAL. Amount of solid waste converted ' Amount of hazardous waste converted Other benefits: • SECTION u TAXPAYER CF.RTIFICATIO.N I hereby certify that the representations In this statement are true. •Signature of authorized representative • k — 11111?.n., Iin t ^� I Daleafgned(month,da�y :�)G/ J� �� ��[�it 'In addition to FT employees,Chiyoda employed a Page 1 of 2 total of210 temps as of 12/31/18 at a total salary of 57,833,609. OPTItiN�L i HSE E+'f A E :-SIGN;,TING ROI) •i'-1 i EL f..;: U. Kt v'IE:1 IRE l;r ir.'E'I'Aro. F N. r1 ;;I;.'1 r NI (iF UE_NEF I IHAT'.'/ : AI'F'F-, ,I—i(AFILfL_,uN1 3J Ir1 INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and/C 6-1.1-121-5.9) 1.Not later than forty-five(45)days after receipt of this form,the designating body may determine whether or not the property owner has s 'stantially complied with the Statement of Benefits(Form SB-1/Real Property). 2.N the property owner is found NOT to be In substantial compliance,the designating body shall send the property owner written notice. notice must include the reasons for the determination and the date,time and place of a hearing to be conducted by the designating body. The date of s hearing may not be more than thirty(30)days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the coun assessor. 3.Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made ree•• able efforts to substantially comply with the Statement of Benefits(Form SB-1/Rea/Property)and whether any failure to substantially comply was cause by factors beyond the control of the property owner. 4.If the designating body determines that the property owner has NOT made reasonable efforts to comply then the designating body shall••••t a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next In Iment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail ace red copy of the resolution to:(1)the property owner,(2)the county auditor;and(3)the county assessor. We have reviewed the CF-1 and find that: ®the property owner IS in substantial compliance 0 the property owner IS NOT in substantial compliance 0 other(specify) Reasons for the determination(attach additional sheets if necessary) • Signature of authorized member .#/ar".. Date signed(month,d ,year) July 11 2019 Attested by: Dsi• tl Lynda Dunbar, Clerk-Treasurer c re stle City Council If the property owner is found not to be in s stantial compliance,the property er shall receive the opportunity for a hearing.The foil• ng date and time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty(30)days of the date of mailing o this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS to Ur cumpleted.rftor too it ,u;urii 0 Approved 0 Denied(see instruction 4 above) Reasons for the determination(attach additional sheets If necessary) Signature of authorized member Date signed(month,de,yawl Attested by: Designating body APPEAL RIGHTS(IC 6.1.1-12.1-6.9(e)J 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 •roperty owner. Page 2 of 2 'i`(,- COMPLIANCE WITH STATEMENT OF BENEFITS • PERSONAL PROPERTY I=ORAII CF1uLPP;;: ��\ �'�� State Form 51785(R4/11-19) Thi• PRIVACY NOTICE X.`%. 10:7- Prescribed by the Department of Local Government Finance �fiidden�Ual puuant to information 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 8-1.1-12.1-5.6) 2. This form must be filed KO the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 end May 15 of each year,unless a filing extension under IC 5-1.1-3.7 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 iitfonnaton for multiple projects may be consolidated on one(1)compliance(CF 1). SECTION I TAXPAYER iNFOR:,i\PON Name of taxpayer County CHIYODA USA CORPORATION PUTNAM Address of taxpayer(number end sheet cihs state,and ZIP code) DLGF coxing distict number 2200 ST RD 240E, PO BOX 494, GREENCASTLE, IN 46135 67008 . Namepf contact person Telephone number TIFFANY FRIARS -765 :.653-9098X212 Raadl+7en! r` ?tl�i4das. fY GREENCASTLE COMMON COUNCIL 2015-7 AND 2015-2012/01/2015 Location of property Actual start date( month,day.year) 2200 ST RD 240E, GREENCASTLE, IN 4/29/2016 Dkeprtpiicn of new allay aCItafhp`iqulpimtint,or new td(altareb,arrd'deviioprifejitissuipltisnt,or new Iidorh4alori.trdlt flopy' Estimated completion date(month,day,year) ip equment,or new logistical diabibWtmi equtiiment to tie squired: 9/1!2016 THIRTEEN(13)INJECTION MOLD MACHINES,THREE(3)BLOW MOLD MACHINES AND NECESSARY .. PERIPHERAL,ROBOT AND RELATED EQUIPMENT;PAINT UNE AND PAINT JIGS Astral p4mPt od date.(ridnlb,' } 12/12/2017 SECTION 3 EVPLOYEES AND SAL ARFES EMPLOYEES AND SALARIES 'AS ESTIMATED ON SB-1' ACTUAL. Current number of employees 172 420 • Salaries . .. 5.534.792.00 15,415,509.33 Number of employees retained 172 172 Salaries 563.479,200.00 0,105,053.94 Number of additional employees200 258 Salaries ... 4,400,000.00 9.220.545.39 • SECTION 4 COST AND VALUES . ,14 4+•sATL .` R&D EQUIPMENT IT EQUIPMENT AS ESTIMATED ON SB-1 COST ASZUSSEED COST ASSESSED "Pir. COST toluEED Values before project J Plus:.Values of proposed project 20.437.700.00. Less: Values of any property being replaced Net values upon completion of pro)ect 20,437,780.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED .. ._ ... . _ . . .. _VALUE. .. �14LUE.. VALUE VALUE • ' Valdes before.project Pita; aiues.of proposed:proleCt. 24,250,708.00: •1,477,980.00 . • Less:...Valueit of anyPruperty big replaced . . .. . .Netvalues upon cofmlpletlon,ofpreject .24,280,708.00 11,477;990:00 . . .. . NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). SEC ZION 5 t+".tASTE CONVERTED AND OTHER BENEFITS PRO7.11SED BY THE TAXPAYER UAit1STE CO .AND.OTIiER.RENEFITB. AS ESTIMATED OR SB-1. . ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: SECTION b TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized representative . ` x. 'til — 47:kes Iliad_ - Coo D °ed o?d rw') *In addition to FT employees,Chiyoda employed a total of 210 temps as of Page 1 of 2 12/31/18 at a total salary of$7,833,609. OrTI'NA F ll ,l_f;; A f)F_51(,NATING H(HE)Y hHH ELEH I:: I';HI Vi v; IHE t.,ir'.tf'I i ,..CF ',',,I;t z,',','i Llf N I �t f:E_NE I l':.if Ci .t i. -t i HAT V'IA5.1}-HR fit Al 1;:N1 INSTRUCTIONS.' (IC 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1.Not later than fblty-five(45)days after receipt of this form,the designating body may determine whether or not the properly owner has substantially complied with the Statement of Benefits(Form SB-1/Real Property). 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 Include the reasons for the determination and the date,time end place of a hearing to be conducted by the designating body. The date of this hearing may not be more than thirty(30)days alter the date this notice Is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3.Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4,if the designating body determines that the property owner has NOT made reasonable efforts to comply,then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next Installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to:(1)the property owner;(2)the county auditor;end(3)the county 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(attach additional Sheets if necessary) Signature of authorized member a,/ Date signed(month,day,freer) July 11, 2019 Attested by: Designating Lynda Dunbar, Clerk-Treasuri ,A� Greenca e 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS to lug cornpl,QcJ aftr,v the lr,',,t,n,i) 0 Approved 0 Denied(see instruction 4 above) Reasons for the determination(attach additional sheets If necessary) Signature of authorized member Dale signed(month,day,year) Attested by: Designating body APPEAL RIGHTS(IC 6-1.1-12.1-6.9(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. Page 2 of 2 4:11,-,e. COMPLIANCE WITH STATEMENT OF BENEFITS ;FOlitirl C.,,i 4PP PERSONAL PROPERTY PRIVACY OTICE State Form 51765(R4/11-16) This form conta • ion %4..::to Prescribed by the Department of Local Government Finance confidential 1. Iuant oot IC 6-1.1-35-9 and s 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 • the extent to which there has been compliance with the Statement of Benefits. (IC 8-1.1-12.1-5.6) 2. This form must be flied with the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 and May 15 of each year,unless s Ring extension under IC 6-1.1-3.7 has been granted A person who obtains a filing extension must -between January 1 and the extended due date of each year. 3. WRh the approval of the des(gnetirg body,comoliance!dom►ation for multiple projects may be consolidated on one(1)•. ,lance(CF-1). EECT.ON 1 IA:,LAYER INFOR ?A110N Name• taxpayer County CHIYODA USA CORPORATION PUTNAM Address of taxpayer(number and sheet dly,dale,and LP code) OLGF taxing district . 2200 ST RD 240E, PO BOX 494, GREENCASTLE, IN 46135 67018 Name of contact person Teieptfaienur>itief TIFFANY FRIARS 765 :653-90,!8X212 SLC i ION 2 LOCATION AND DESCRIP i ION Co(PROPERTY Nt►ANf.o(.101140,belly. Resolution number Estimated start dale( • .day,year) GREENCASTLE COMMON COUNCIL 2018-2 AND 2018-3 3/08/2118 Location of properly Actual start date(month, • year) 2200 ST RD 240E, GREENCASTLE, IN 3/08/2118 o ar*iptt si:ef now Mantgactotinge4ullaMent4 or new:feeeeld1.rid dmetOnMentequipment,or new lMoimiti t11 technology Estimated oom.NRat... (monDi,day Pad equipment,or new logistical distribution equipment to be aoquked, SEE ATTACHED 06/01 -O2O Palos completion Mal • Oa*yern not yet co pleted SECTION 3 Ei,','LOYEES AND S4LARIE3 EMPLOYEES AND SALARIES AS`EST MATED ON 98.1' ACTgAt. Current number of employees 346 425* Salaries 15,371,174.00 16,416.609.33 Number of employees retained 346 346 Salaries 15.371,174.00 12,462,143.39 Number of additional employees ea 52 Salaries 1.435.200.00. 2,969.465.95 SECT CN 4 COST AND VALUES �',11;. ` R S.D EQUIPMENT t- IT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED ASSESSED ASSESSED: 1NIWE T X111-UE COST rt I.UE •-T . VALUE Values before project Plus: Values of proposed project 1a,000,00000 400.000.00 100•••00 Less: Values of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED _ COST ASSESSED COST ASSESSED •,;. ASSESSED . _ VALUE... 1p1LUE vALUE VALUE Values before project Plus: Values of proposed project .. 5,456,453.00 2,18$,594.00 . 133,205.00 53,282.00 44,• ..00 17,942.00 Less: Values of any property being replaced - Net values upon completion of project . NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). SECTION 5 '.'PASTE CONVERTED AND OTHER BENEFITS PROs.(SED BY THE TAXPAYER WksitootiVEltO.AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: SECTION E TAXPAYER CERTIFICATION I hereby certify that the representations In this statement are true. Signature of authorized representative I —tfl IN°c t coy 1 Da34:a—wrIshjx0 2? *In addition to FT employees,Chiyoda employed a total of210 temps as of 12/31/18 at a total Page 1 of 2 salary of 57,833,609. JPTION '_ F:)R List F,r .i Pi SI('dNATIN ; E't)!i f' t. lt,E I'I ,:!1 Lit r:( ( f_NEt Cf :) IHAl t:AS AFTLk.I';N[ SJ I _1 INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and/C 6-1.1-12.1-5.9) 1.Not later than forty-five(45)days after receipt of this form,the designating body mix determine whether or not the property owner has s •stantially complied with the Statement of Benefits(Form SB-1/Real Property). 2.N the property owner is found NOT to be in substantial compNance,the designating body shall send the property owner wr#ten notice. notice must include the reasons for the determination and the date,time and place of a hearing to be conducted by the designating body. The date o this hearing may not be more than thirty(30)days after the date this notice Is mailed. A copy of the notice may be sent to the county auditor and the coun assessor. 3.Based on the Information presented at the hearing,the designating body shall determine whether or not the property owner has made re- onabie efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was cau by factors beyond the control of the property owner 4,If the designating body determines that the property owner has NOT made reasonable efforts to comply,then the designating body shall.•••t a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next In !Anent of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a ce red copy of the resolution to:(1)the property owner;(2)the county auditor,and(3)the county 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 0 other(specify) Reasons for the determination(attach adoronal sheets if necessary) Signature of authorized member Date signed(month,d year) July 11 2019 Attested by: Designed Lynda Dunbar, Clerk-Treasurer (� Gre ca City Council If the property owner is found not to in s .stantial compliance,the properly er shall receive the opportunity for a hearing.The foil. ng date and time has been set aside for the purpose of considering compliance. (Hearing must be held within thirty(30)days of the date of mailing o this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS fro lir•'ontplitrd.rlt,.r the h•,vrnrr) 0 Approved 0 Denied(see instruction 4 above) Reasons for the determination(attach addtional sheets It necessary) Signature of authorized member Date signed(month,da,year) Attested by: Designating body APPEAL RIGHTS pc 6-1.1-12.14.9(e)) A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in r e 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 r,roperty owner. Page 2 of 2 COMPLIANCE WITH STATEMENT OF BENEFITS 202 l it REAL ESTATE IMPROVEMENTS • acne Fan 81744 Rte/2.13) FORM CF-1/Real Property 44 yip Prescribed by the Department of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: The met end ery mad*indialduers 1. This conn does not sppy to property located In a realisably datretaed gree or sny deduction for whkh the i^aat nshe Mine b geMwrthe Slatentent of Bens4!s Wes bekre Jay 1, 19Qf. pet ICS-1.142.14A pi end yl. 2. Proparrm erty tote cosily Midler end the**raft bony orMeV review rOvdkpthe compliance Odlepr w*the Statement oBaufis (Form CIH-1/Reat Properp4.a This tam must pany the lrsedeductionappliadbn Pimp 7I2.1RFtiMM is Med sin the county swaa4. This form must updated each year in Me deduction is Itis Med atllh the county auditor and Moe destnatkm body before May 15,or by he due dee old*rei(amnesty owes petsoasiproperty nearer that is(Ned In Me Mem the property is iocatedl (10 a1.1.f 1-d 1(b11 b With the*prove/of the bort aonipMenoe Infoneation formulll*projects maybe conadldated on one(1)compliance form(Form CP$msat Property). Nome ataxpayer CHIYODA USA CORPORATION PRAM Addrua of I.xpgier(numbs(and 0.44 dk,lala end zee** °LOF toting dlaelot number 2200 ST RD 240E,PO 494, GREENCASTLE,IN 46135 87008 Name ti aerosol person Telephone ember TIFFANY FRIARS ( 785 ) 853-'0 ! X 212 Name or body Reedudon . ., peel tw! GREENCASTLE COMMON COUNCIL 2015-8 5/15/15 Location el imam* Actual acct dela(manVt do peer) 2200 ST RD 240E,GREENCASTLE, IN . 3/30/18 %21.1aqui pups*improvements Eaemalad oaspleean date • dog pad 1TRUCTION OF AN APPROXIMATELY 00-100,000 SQUARE FOOT MANUFACTURING FACILITY AND S/31/18 RELATED SITE IMPROVEMENTS Mai oompL1on die Ott seed 12/10/1 INPLOYEESAND SALARIES AS e$11NATEDON$W.1 ,• Current number of employees 172 422* Wades 8.444,02.00 Number of employees retained 172 172 Salaries 8 ,73.0 . NUtobitt of additional employees tae 240 Salaries OO$TAtfD.VALUts$ REAL ESTATE MIPROVEMENT$ AS ESTIMATED ON MS-1 COST ASSE88ED VALUE before project _. Plus: Values of proposed project 18,000,000A4 Less: Values at any proem*WV Mined ed Net veluesApon completion of project 7 fAOgpp000 ACTUAL COS'1 Values betom_pra._ — — —D VALUE Pkrs: Values of proposed pleat 12.460,701.00 — e eeo.7oQ20 Less: Values of soy property bebtgreplac d Net venues `• z:tt ' Of:J. 12,/10.701Ap I 1 ?00.04 WASTE CONVERTED AND OTHER EINEM AS IUMMATED ON OM Amount Of solid waste converted ~ Amount of hazardous waste converted " Other benefits: r.' I WI*certify MN IN rc »In this statement aro true. stratum d eu0wriaed representative �/ Dela y * / L "In addition to PT employees,Chlyoda employed a total of Page 1 of 2 210 temps as of 12/31/18 at a total salary of 17,833,609. •:'TIi)N „_ F:)R 11:;1 is'i LESI(,NATINt; Hui) L`tiHU EiLFC1 h'k '.'Ir_':i 1HE Li f- I i r '..'t r.i NI (,t taht I HAI S'ia-r\I'F'r?'_ I C Ai 1Li%•Jur f I,.•1 INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1.Not later than 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(Form SB-1/Real Property). 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 Include the reasons for the determination and the date,time and place of a hearing to be conducted by the designating body. The date of this hearing may not be more than thirty(30)days after the date this notice is mailed. A copy of the notice may be sent to the county auditor and the county assessor. 3.Based on the information presented at the hewing,the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was caused by factors beyond the control of the property owner. 4.If the designating body determines that the property owner has NOT made reasonable efforts to comply,then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent Installment of property taxes. 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 reviewed the CF-1 and find that: ®the property owner IS in substantial compliance El the property owner IS NOT in substantial compliance 0 other(specify) Reasons for the determination(attach additional sheets if necessary) r Signature of authorized member _ 4CrP21 Date signed(month,day,year) /e' fJuly 11, 2019 Attested by: /Lynda Dunbar, Clerk-Treasure . tie 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS tic he cum/lr ted,rit or tie ne:,nny 0 Approved 0 Denied(see instruction 4 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 SIC 6-1.1-12.14.9(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. Page 2 of 2 Chiyoda USA Corporation 2018 Training Grant Agreement Compliance • Chiyoda estimates 200 employees received training in 2018. • The types of training received by employees in 2018 include: o Paulson Training; o Analytic troubleshooting/problem solving training; o Group Leader leadership training; o New hire training. • Chiyoda invested approximately$80,495 in outside training to its employees in 2018. In ad.ition to the outside training,Chiyoda estimates the value of internal training exceeded$112,536 The total estimated investment in training in 2018 was$193,031. • The community organizations and projects supported by Chiyoda's charitable and philanthropic outreach efforts include: o United Way Putnam County; o Putnam County Comprehensive Services; o Donated vehicles to the Greencastle Fire Department; o Sponsored a run with the City of Greencastle to help fund the Veterans section .f the cemetery; o Donated materials to Area 40 and local Vo-Tech's for training.