Loading...
HomeMy Public PortalAbout07 - 2019-7 - HEARTLAND TAX ABATEMENT COMPLIANCE RESOLUTION NO. 2019 - 7 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, 2019: CF-1/PP for tax abatement on equipment granted in 2013, CF-1/PP for tax abatement on equipment granted in 2016, CF-1/PP for tax abatement on equipment granted in 2017, and CF-1/PP for tax abatement on equipment granted in 2018. 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. PASSED by the Common Council of the City of Greencastle at its regular meeting this 1 lth day of July, 2019. COMMON COUNCIL OF THE CITY OF Gi ENCAS E, INDIANA !Adire .,=42 Adam ohen .teve%-Ids / r L/( 'nom �`///. / % /16*-- Mark N. Hamme ie Langdon s (21 Gary L- •• - I e aid C. Murray 31/a/A. Tyler ' ade Approved and signed by me this 11th day of July, 2019 at 4, ',SD ..m. o'clo k. Affre:_de .-44611/ Wil iam A. i ory, Jr., Ma-or ATTEST: Lynd . unbar, Clerk-Treasurer COMPLIANCE WITH STATEMENT OF BENEFITS I 1 4.tpp PRIVACY NOTICE :, ► , , m PERSONAL PROPERTY This for contains klforrm.11on . - , State Form 61786(R4/11-16) aonAds dal pure ant to Prescribed by the Department of Load Government Finance IC 6-1.1-36-9 and IC 6-1.1-12,1-5.6 INSTRUCTIONS: I. Properly owners whose Statement of Bened4s wee approved must Ni fhb lomh with the local Designating Body in slaw the extent to which then has been conpManae with the Statement 01 BeneAts.(IC 6.1.1.12.1.5,6) 2. 174 hum must be Ned with the Form 10$-ERA Sohad*e of Deduction from Assessed Value between Janes*ry 1,and May 15,of each year,unless a Ninny extension under IC 6-1.14.7 has been(seined.A person who obtains a Ong extension must Nle between January 1,and the extended due dale of each roar. A MO Mw*Prowl of Ile ds3100$110 bay,oonpAuae NMameion for mWlpe praMots maybe consolidated on one(I)compliance(CF-0. • Name of taxpayer Cow Ily HEARTLAND AUTOMOTIVE, LLC PUTNAM Accrue of link ( Md number,city,state and ZIP co*) DIM Dtaxing district number 300 S EN DRIVE GREENCASTLE IN 46135 67009 Nanus of oonteot person Telephone number RITSUKO MURAKAMI—ABRAMS (765)653-4263 Namg Of dadpnstkg body Raaoltilon number Estimaled start date fraonifii dry,yerl GREENCASTLE CITY COUNCIL 2013-1 & 3 Location ofmoody 300 S WARREN DRIVE Actual siert dale prom,ay,you) GREENCASTLE IN 96135 Description of new manufacturing ng equipment,or new research and development equipment.or new information Estimated completion dale(mach.day,gra technology equipment,or new logistical dIstrbution equipment to be aoquIred. See attached Actual completion dote (1110.1"day,yoat) r,FC t C r, EMPLOYEES AND SALARIES As WITMAT5D ON Sea ACTUAL Current number of employees 405 431 Salaries 14,313,725 11,4/2,930 Number of employees retained 405 4)5 Salaries 14,313,325 14,539,530 Number of additional employees t.6 Salaries 933,430 MANUFACTURINGQUIP R&D EQUIPMENT NT IT EQUIPMENT AS ESTIMATED ON SB 1 COST ASSESSED DOST ASSESSED COST ASSESSED ASSESSED ASSESSED VALUE VALUE VALUE VALUE Values before project Plus:Valves or proposed project Less:Values of any properly being replaced Net values upon completion of project c,ow. ASow ACTUAL COST V AQED COST VASSESSEDLUE COST ASSESSED US COST ASSESSED Vales before protect Plus:Values of proposed protect x.755,0:4 ow.we Less:Values of any properly being replaced Net values upon aampledon of protect 5,ass.014 1110,1104 NOTE The COST fifths i u Is confidential. to IC 81.1.12.146(q. WASTE CONVERTED AND OTHER SENEPITI AS/STOAT=ON start ACTUAL Amount of solid waste oorwerted Amount of hazardous waste oanwrted Other benefits: I he oerlily that the this statement are true, Signature of authorized represent / �' I Thee 1 /,i4 f Dde (moat*ye , !, l 4aGe4n. w f/l,. Il 4s /3h I Farm CP-IiPP,page 1-NACTP 1555•Software only°apric N O 2015 cos,life. Page 1 012 CNenIloc PUTNAM i-. A P: S1(,NATIN+, l:: Uti V,HO ElE'.i I,_ HI VIL.1 THE c,)r.IE'LI ,^,,:i- '. 1,i r:r N I :.1 LE.NL1 III TI) f TLi,JUNE l':•1 INSTRUCTIONS: (lC 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1.Not later than forty-five(45)days alter 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.N 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 heating,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 0 the property owner IS NOT in substantial compliance 0 other(specify) Reasons for the determination(attach additional sheets if necessary) Signature of authorized memberDab signed(month,d y,year) . July 11, 2019 Attested by: / Des ting body Lynda Dunbar, Clerk-Treasurer fillW Greencastle City Council If the property owner is found not to be in s stantiai 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 malting of this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location d hearing ❑ PM HEAPING RESULTS Ito he corn)�k•t�J.+irer tnc lr�,,ur,gt 0 Approved 0 Denied(see instruction 4 above) Reasons for the determination(attach additional sheets If necessary) Signature of authorized member Dab signed(month,da,year) Attested by: Designating body APPEAL RIGHTS[IC 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 f: ( .P RMs4` 411:RP COMPLIANCE WITH STATEMENT OF BENEFITS ( PRIVACY NOTICE 4, PERSONAL PROPERTY This tam contains intormallon Sete Form 51765(R4/11.16) Prescribed by the Department of Local Government Finance .136-9 andial pursuant to IC 6-1.1.36-9 IC 8.1,1.12,1.5.6. INSTRUCTIONS: I. Property owners whose Statement of Benefits was approved must ails this loan%4q1 the local Despnalkp Body to show the extent to watch Mere has been compliance with the Statement of Seneca(uC 8-1.1-12.14 B) 2. This form must be Mad with the Form 1O3•ERA Schedule of Deduction from Assessed Value bsMwn January 1,and May IS,of each year,a le s a Wap 04101000 under IC 6-1.1.3.7 has been granted A person who obtains a Ming extension must Se between January 1,and the extended due date attach year. 3. With the approval d tin desOnelitp body,Can pane information for rat ppb prolate may be consolidated on one(1)C007011100(CF•q. ';i:;t: :I' Name of taxpayer county HEARTLAND AUTOMOTIVE, LLC PUTNAM Address or (aaeetawnd numbs,day,stat,and ZIP code) MOP wing d Int of number 300 S EN DRIVE GREENCASTLE IN 46135 67008 Nana of contact person Telephone number RITSUKO MURAKAMI—ABRAMS (765)653-4263 Name of deugnaang body Resolution member Estimated elan date ("rsmra,day,my) GREENCASTLE CITY COUNCIL 2016-1 06/01/2016 Location of property 3 0 0 S WARREN DRIVE Actual start to (malt,day,sox) GREENCASTLE IN 96135 Description of new manufacturing equipment,or new research and development equlpmant.or new Intonation Eetimded completion date(maws • am, acuology equipment,or new logistical diet bunion equipment lo be acquired, 12/01/2016 HEADLINER STAMPING, HEADLINER ASSEMBLY, TIER CUT, POWDER SLUSH, Aoa/etoonptetondate peain.da y. APRON PRESS, WEATHER STRIP RIVET, DOOR UPPER TRIM / / LiCLnt:., EMPLOYEES AND SALARIES Al ESTIMATED ON ss.t ACTUAL Current number of employees 389 411 Salaries 15,760,060 15,972,9.0 Number of employees retained 405 4.5 . Salaries 15,760,060 14,539,5 t Number of additional employees 43 26 Salaries 1,148,160 933,4.. M p LDIST OBBY NT R&D EQUIPMENT IT EQUIPMENT AS ESTIMATED ON 88-1 COST VALUE COST COST ASSESSED EED UE COST ASSESSED COSTA8 D Values beiore project , Plus:Values alt proposed project c,e.s,'t' Less:Values of any property being replaced Net values upon oompladon of project 9.745.7Z7 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSE -EO VALUE VALUE VALUE V Values before project Pius:Values of proposed prof ect f.000.400 1,Mw,000 Less:Values of any properly being replaced .. . • Net values upon completion of project 4.000,oea I.eco,000 NOTE: The COST of he;,;:.,,, is contldental• to IC 6-1.1.12.1.6.5(- •L._IIl1N_. WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON 1141 ACTUAL Amount of solid waste oawerld Amount of hazardous waste converted Other benefits: I hereby caw fy that the repreeentadans in tine Mawnent are true. Signature of authorized representative I Title I Dale signed (month,day,year) Fat.CF 1/PP,page 1-NACTP 1685-So1Nnte only copyright 0201g DIS,Inc. Page 1 012 ClieSILoc P 174AM ]R ti fr )I), bLHU EL -:I I(.. :t .'1E'v"; IHE L1r N i HAI':I, -;:PV v'.'t_H AFTLk UNI :.J 1.'`:1 INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1.Not later then forty-fire(45)days after receipt of this form,the designating body may determine whether or not the property owner has sub,tantlally complied with the Statement of Benefits(Form SB-1/Real Property). 2.H 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 piece 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 tea •noble efforts to substantially comply with the Statement of Benefits(Form SB-1/Real 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 - t of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall Immediately mail a ce d 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(spec Reasons for the determination(attach additional sheets if necessary) Signature of authorized member ao. . Date signed(month,da,year) • July 11, 2019 Attested by: 14, ting, Lynda Dunbar, Clerk-Treasurer Green - e City Council If the property owner is found not to in s stantiai compliance,the prope r shall receive the opportunity for a hearing.The • • 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 of this notice.) Time of hearing 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEAPING RESULTS(to he romplrm5.rttet the h.•.,rrn(i) 0 Approved 0 Denied(see instruction 4 above) Reasons for the determination(attach additional sheets d necessary) Signature of authorized member Date signed(month,da,year) Attested by: Designating body APPEAL RIGHTS pc 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 •roperty owner. Page 2 of 2 4,,'4'`-a", COMPLIANCE WITH STATEMENT OF BENEFITS k '' `w'4 (.0.::.%:1,'.:,"`� ' ' '�'`Z.' ' PERSONAL PROPERTY PRIVACY NOTICE mation '`y,07 Stale Farm 61788(R4/11-18) confidconfine a to Prescribed by the Department of Local Government Finance IC 8-L1-36-8 end IC 6-1,1.12.1.6.6, • INSTRUCTORS: 1. Property owners Apse Statement o/BeneS,was approved mast Me this loam WM the local DeeignaWtg Body to show the anent to which there has been cone encs with the Statement t d Swale,(IC 6.1.1.12.1.5.6) 2. This form must be Med aSh the Form 109-ERA Schedule of Deduction from Assessed Valor between January 1,and May 13 of each year,unless sling mansion under 106.1.1.3.7 hes boon granted A person oho obtains a Hang aenaloo must Si between January 1,and the aeMWduo date of most yew. J. Walt the approval of the dwbnaB►q body,oompllnoe inlomadlon for mu**projects may be consolidated on one(1)oo hence(CF/), c„tiG i Name of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM Address of isorpsNer (eWef and number,ally,state and ZIP code) DLGF taxing d&Mot member 300 S WARREN DRIVE 67008 GREENCASTLE IN 46135 Name of contact person Telephone number RTTSUKO MURAKAMI—ABRAMS (765)653-4263 Name of designating body Resohtbn ntm+ber EeSAafSd start due passe day,year) GREENCASTLE CITY COUNCIL 2017-16 09/25/2017 Location of property 3 0 0 S WARREN DRIVE Actual stet dale (month,day,yew) GREENCASTLE IN 46135 / / Description of new manufacturing equipment,or new research and development equipment,or new Information Estimated completion dale(muses+,dayyew, ledlrwlogy equipment,or new logistical distr button equipment to be acquired. 04/30/2018 NEW EQUIPMENT FOR MANUFACTURING LINE, INCLUDING TOOLINGS, Actual completion dale mien"day,Yeah INJECTION MOLDING MACHINE, EXTERIOR PAINT ROBOTS AND AIR / / sec r,Oru n. EMPLOYEES AND SALARIES AS EsTINATID ON US-1 ACTUAL Current number of employees 422 411 Salaries 16,333,406 15,472,900 Number of employees retained 422 422 Salaries 16,333,406 15,149,800 Number of additional employees 9 sows, 323,100 MANUFACTURING A D R EQUIPMENT DIET IT EQUIPMENT AS ESTIMATED ON SCOST V ASSESSAUCOST VALASSEUE COST yED D COST VAASSLUE S-1 values before project , Plus:Values of proposed project Less:Valves of any property being replaced Net values upon completion of project ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus:Values of proposed projsal Less:Values of any properly being replaced , Net values upon completion of project ,,7rn,<:, ,.c+•.res NOTE: The COST of Ba le co nfiden flat to IC 61.1.12,1-6.8 WASTE CONVERTED AND OTHER■ENERTS AS I$IIMATSD ON 16.1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: I herby certify that the In are arta. Signature d authorized represeau / ) i I Gl 1'1...124 i Dim sickJ`! 7yiyv Form CF.IIPP,page 1-NAC7P 1699-Software only 4°1)001482019 015,Ina Page 1 of 2 Cllenacc PUTNAM • ;PTUN.r,L r„k11•:`t L''r .1! 1';IC;Nl,TIN( 1F 0 I., v^1H.)ELL.:Io I'1kf '..I,_VJIHEt Ur.'!l'II E ;i :,1H:>1;..'fr:iNI ,,t La_P:EI ' .if '.kr.1,II I1 I IIAI t"JAS APPP.ick l)AE ILft.;UNI 3J 19i1I 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 Pnooperly). 2.H 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 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. 4.1f 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: 10 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) :::: ed /(A4 „7" / •/ /ifr, nig body Lynda Dunbar, Clerk-Treasurer ` Greencastle City Council If the property owner is found not to in su•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 0 AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RE SULTS Ito In•oomph t l.Nt,, !tic lio.uur,t) 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(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 ., " ' E,PP' - 1 COMPLIANCE WITH STATEMENT OF BENEFITS` re" )`7 PERSONAL PROPERTY PRNACYNOTICE This form contains fnfommtion -)11,.,. Stale Form 51783(R4/11-15) confidential pursuant to Prescribed by the Department of Local Gov888n00 Finance IC 0.1.1.36.8 and IC 5-1,1.12,1.6,0 INSTRUCTIONS: I Properly owners whose Statement o/Benefits was approved must Ale this form w*h the local Dedpnallng Body Io show the ardent to which there has been compliance»004$Iarman(p/B.n. s.(IC 0-L1-12.145) 2, This form mum be hied Nash the Form los-ERA$chaduea of Deduction from Amused Valu.b.Mwn January 1,and May IS,of each year,unless a Nary exrsnaon under IC 6.1.1-.7 has been granted.A person who obtains a N,p.,aenal n must d.b.hveen January 1,and the extended due date of each year. 3. With the approval o/the designating body,compliance 6ebmhallon kw multiplegrievts may be aareAd sed on ort.(1)oaepwnoe(CF•9. Name of taxpayer County HEARTLAND AUTOMOTIVE, LLC PUTNAM 300 of aWANDayw (Mao N and DRIVE 'lumbar,dry,state and ZIP code) DLOF taxing act number GREENCASTLE IN 96135 67008 Name of contact person Telephone number RITSUKO MURAKAMI—ABRAMS (765)653-4263 Name of designating body Resolution number Estimated seat dale foonln.dal,Ma) CITY OF GREENCASTLE 2018-16 12/03/2018 Location of property 300 S WARREN DRIVE Actual stat date koowh dry,yea) GREENCASTLE IN 46135 / / Description of new manufacturing equipment,or new research end development equipment,or new fnlormadon Estimated completion dale Penee day,yea, technology equipment,or new logistical dlahtulton equipment to be acquired. 04/26/2019 Door folding machine, vacuum foaming machine, door cut machine, AolwioonlpNttondae der yea) headliner folding machine / / L. ,.r: EMPLOYEES AND SALARIES AS ESTEIATED ONS84 ACTUAL Current number of employees _ 423 4 31 &darfss 15,174,806 15,472,9 0 Number of employees retained 423 423 Salaries 15,174,806 15,185,700 Number of additional employees 32 8 Salaries 765,440 287,200 <;11.7.): 1 I ,•,i) .,1.JiMANUFACTURING OGIST DIST . EQUIPMENT R&D EQUIPMENT Eli IT IMARPMENT AS ESTIMATED ON 511.1 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE .. VALUE YAUJE , VALUE Values before projool Plus:Vales of proposed project ,. 'r,.r„ Less:Vales of any property being replaced , Net vales upon completion of project ,,,,,,,1„ ACTUAL COST ASSESSED COST ASSESSED OST ASSESSED COST ASSESSED C VALUE VALUE VALUE VALUE Vales before project Pea:Values of proposed prrl.at ,.(A.tile r,SO1,s,. ll(( Less:Values of any property being replaced ,, w I Net vales upon completion of project ..218.1m ,,nn,sir. (` NOTE: The COST of the Y aorUldenMl to IC&1,1.12.1.5.5 WASTE CONVERTED AND OTHER BENEFITS Al ESTIMATED ON E6/ ACTUAL Amount of solid waste convened Amount of hazardous weae converted Other bengal.: 1 oa'Aly reprdeenlaloes in statement ere true, sgn.are of authorized representetivsnw --� 1 Date.�4�algrhad �t I ,�. SIA. �,t Form CF•11PP,papa 1•NACTP 1586-Solhwre Only c=py001 O 2016 DI,Inc Page 1 of 2 CNenelac PUTNAM J,T1,.N. i_ - 1;,; i., A Di H , rTING F:(}E.b\H:..,ELE,'I`. I,-' F:I \.1,,,,,7 1tIE (:Of1f'l I•'AN( E \,,II;i;:l;.,i r,' N: ,F EUE_NEI I': .1 •`E-,^::!-'i I HAT .'JAS AI'PP.,.1JJ A% 1L r, ..,,Ni .J 1 '.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 mu determine whether or not the property owner has s stantlally complied with the Statement of Benefits(Form SB-1/Real Property). 2.tithe 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 piece 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 maybe sent to the county auditor and the coon assessor. 3.Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made -..enable 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 ,. , -nt of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail ace '-•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 ❑ other(specify) Reasons for the determination(attach additional sheets if necessary) Signature of authorized mem Date signed(north,d y,year) /' f July 11 2019 • Attested by: 0 likbodY Lynda Dunbar, Clerk-Treasurer ?�-- -- Greencastle City Council If the property owner is found not to be in su stantial compliance,the property - . II 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 Ii iournph ted jib,/ 'ti:'0,,rr;,iyt 0 Approved 0 Denied(see instruction 4 above) Reasons for the determination(attach additional sheets N necessary) Signature of authorized member Date signed(month,•.y,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 i 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