HomeMy Public PortalAbout08 - 2019-8 - IAC TAX ABATEMENT COMPLIANCE RESOLUTION NO. 2019 - 8
COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA
A RESOLUTION AFFIRMING
IAC GREENCASTLE, LLC
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
WHEREAS, IAC Greencastle, LLC, also known as, International Automotive
Components 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, 2019:
CF-1/PP for tax abatement on equipment granted in 2011, and,
CF-l/PP for tax abatement on equipment granted in 2013.
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 IAC Greencastle, 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
11th day of July, 2019.
COMMON COUNCIL OF THE CITY OF V .ENCA,S FL i DIANA
I l ,
A am C. en Steve F2 ds
L C
/1/) ��r.�.... Oji ,/.(
Mar. N, ammer r. iicie Lando
_ 1 # 1.../e00( l
Gary Lem.n :vid C. Murray V
40,0 /
Tyler /de
Approved and signed by me this 11th day of July, 2019 at `,S3 p.m. o'clock.
ATTEST: William A. Dory, Jr., Mayor
Lynd . nbar, Clerk-Treasurer
1Tide form
oonCOMPLIANCE WITH STATEMENT OF BENEFITS •:••;FORM CF-1/PP .
:4 PERSONAL PROPERTY
' aware Porn erred(Rs 111-1e) cPRIVACY NOTICE
ontdru information
Resulted by the Department of Local Government Finance corldsnMd pummel b
IC e-1.1.984 end IC e-1.1.12.1-6.9.
AVSTRUCTIONS: 1. Propsr(y amen.Mose Statement a Bonen.www Approved must Mathis farm wIth pus boa!Designedly Body to show the extent
to which dies hes been cornol ice mile the 8hntassnt of N (IC 6.1.1-12.1.6.6)
2. This ibrmm mei be Mad with be Farre 103-ERA Schedule of Deduollon from Assessed Vass between Jemmy 1 and May 16 of aeon
sway unless aling extension cider IC(1.1.1-3.7 has been panted A person who ebtWna a ling extension mud(fie between
January
and the extended due date of each yeer.
3. N 1AptproaNa he designating bats ownpllanoe h* neliwtbtmart*Angloris►eybeconsoidatedonore(1)oonplbiroe(CF-1)
IAC Greencastle, LW Putnam
Address of taxpayer pwawnbx and beet,MMX ale$,arbOP oodr) may latest elide number
28333 Telegraph Rd., Southfield, MI 48034 87008
•Nano(contest person Telephone emberDavid Lo¢Inald 248 456-4238
,.ot np.1 ;r- kle lit !
-�..� . ^., Resofpon number '^�^
City of Greencastle 2011-7/2011-8 5/16/2011
cation of PWeIty Aokwl sled ail two" y
760 South Fillmore,Greencastle, IN 48135 5/15/2011
Deealplbn of new eumulecturing equipment,or new research and devebpment equipment.or now Information technology Mended compridsn dots(aaryh*da%year)
equipment.or new loeueoel de ,eon equipment to la acquired. 12/31/2011
A**coadelw daa}aortk,date rut)
12/31/2011
EMPLOYEES AM SALARIES Al ESTIMATED ON 884 ACfUAdi •
•
Current number of empbyees see The •
Salaries 17.e0,eee.00 $R.eel sseo
L_Nurnber of employers relented see
Salado 17.teaaae.00
Number of addible!employees zee
Sa srl s INSOLSEIge
R&D EQUIPMENT :,s irf. 'i i IT EQUIPMENT
AS ESTIMATED ON SR-1 Coes Alin= COST Am gen cosi AVALUE ED t+GeT A �
mat Values Wong project 0.00 oro
Plus Values of proposedproject asoo.000 eo oho
Leas: Values of sny property being replaced
Net Vallee icon completion of paled 111100.000.10 i too _ACTUAL COg1
AmuseCOOT ASSESSEDCCRT ASSESSED COASSESSED
VALUE
VALUE
•
Values before prosect
Plus: Values of proposed project a,7oi .0o
tees: %MAW of any_prop.Ay being replaced
NM Vdrws upon completion of project -ale/ - - -
NOTE:The COST of the property le oontden6at punwlt -1.1-12.1-6.9(a).
ATR COMROMIDAND_OTHERREE12118 AS latillATED ON 85.1 ACTUAL
Amount of sold waste oorevrted
_Amount of hazardous waste converted
ed
Other benefits:
!_.rtm;�
I hereby certify that the representations In this statement are true.
eignelure of euthorlsad repressaraera T e signeda� y I
i Tax Technical Lead -I Data / �7/1 •
Pape 1 of 2
;r T1,)NV ._ =JF U>,[ i. A 5FSIt,NATING Hu EL F•; I'..: HI VIrVJ IHE ;t4.1 I",f:i:E N I H ELI iF I'L'
IHAT '.V APPN::T.IIIAiILr. .I'IN1 1.'".1
INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9)
1.Not later than eve(45)days after receipt of this form,the designating body way determine whether or not the property owner has substantially complied
with the Statement of Benefits(Form SB-1/Real Property).
2.1f 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 maybe 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-1A4eal 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 mem Date signed(month,day,year)
July 11, 2019
Attested by: ,'nating body
Lynda Dunbar, Clerk-Treasured1 Greencastle City Council
If the property owner is found not t in aQb/stantial compliance,the props 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
HEAPING RF SULTS(rc h.,complctod.ilk', rhihC,9lrn q)
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
•
+„. ‘:,• COMPLIANCE WITH STATEMENT OF BENEFITS .. . :. : TOMCP-I I pp • . :"�
, PERSQNAL.PROPERTY • PRIVACY NOTICE
1,
SUM Palm 01706(84111.18) Tale lone wedelns tn(on teflon
a •J Prescribed by the Department of Local Government Faience confidential mitred b
IC 6.1.1.36.5 end IC e-1.t.12.1.8.0.
IWSTRUCT7ONS: 1. Property owners whom)Stalsment Boodle nm)approved mat Ms this form with Ms load Doolipmeng Body to chow the Wont
to Calash there hos bean compliance IA Me Sdofsrrmnt ofBenANfs. (IC 8.1.1-1214.6)
2. This farm must be ford with the Foran 103-ERA Womble of Oedtotton fomAem)ssad YInM*between Jemmy t and May ID of tech
yew,unless s O extpn ion under IC 8-1.1.3.7 hes been pearled A person who ebtabts a exbnsbn must Me between
3. JanuaryWended duo dole of sod1 yoor.
I the aapproove,of Om ciostipoey ix* 1Nomneoon form inns proiscis maybe c oneaidated on one(l)oonteAena(CF-1).
ps it Corruy
IAC Greencastle, LLC Putnam
Address of tamer(tweet and*HI,as stale,end 2 oode) CLAP Wino etadct saber
28333 Telegraph Rd.,Southfield, MI 48034 87008
Mew of aoMeet person Talepbons number
David LozInsld 248 455-4236
to adulon rambler deft
City of Greencastle 2013-1812013-20 7/1/2013
Looela►of props ty Aced stand&(ece'th,des fa
750 South Fillmore,Greencastle, IN 48135 7/1/2013
. .. . • new or now revue. .T., or new r .•'^•
.`*^ .. :. -•••
equipment,or new lodSwl, . . equipment to be acquired. 12/31/2013
AoIrl oomploion date((,onto d y yowl
12/31/2013
EMPLOYEES AND'AWNS AS a8T1MATSD WW1 ACTUAL
Current number of employees ata 715
Modes a7.174assAoas,4*,tae.00
Nl,mh.r of employees relished eat
Sables se a7,77estes+QU
Number of additional employee. ta0DA40.00
Wets
•
n5f .'1.1 ,1'71 IT NOUM C ENT
•. .>�J�.��'- RBDEQU1PIItiNT rj
AS ESTIMATED ON 1111-1 COOT Male con AMID Doer WLUecon res'
Velma before project 3a,771,17U0 2,12,042.00
Ake: Aloes of proposed palled a27e2ee+oo 1,0114116.00
Less Values of any Property being replaced
Net values upon completlon of project 3e.o0.4e4.0o 4,o71102atm
ACTUAL COOT Co6T AMUSED D ow A COST MusesALM
Values before project ,
Plus: Values of proposed project 41Se.10e.00
Lees: Values of any property beYg replaced
Net values won oomplet ort of proleot 1.110,19E00
NOTE:The COST of the property le confidential pursuant to IC 0.1.1-12.1.8.6(o).
Lai i ..' C)[1 L.,C' :: ki') ` 7G I. i C;li_ I•'. F iri i.
NAM CONYERTEDAND OT ER_OHNEFIT8 AS ESTISIIAT D ON.554 . ACTUAL
Amount of sold waste converted
Amount of haxerdoua weal*converted
Other benefits:
`k
I hereby certify mot the representations In Ns statement are true.
Sloneker,of sutodeed representative lies ate signed Y
Tax Technical Lead
Page 1 of 2
1
.:ET1;,N. -!i«FISE h A Pi Thli.NATIN, R('1-1 rL.E+,i ELL." is, ki Vic'dd IHF . kr1'F'I I.1Ni E '.^.!I it -I:kit r;r N f ,.'f EE_NE I !E 'F'.:i',
'HAT ,^:A; .t°F'Hu'.EI;AF TLU.r'.iUl .-,i. l'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-titre(45)days after receipt of this form,the designating body ray determine whether or not the property owner has s stantially 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. 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 coun assessor.
3.Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made rea<•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 v. nt of property
taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a ce -•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
[2 other(specify)
Reasons for the determination(attach additional sheets if necessary)
Signature of authorized member o
Date signed(month,d y,year)
��, July 71 2019 •
Attested by:
Lynda Dunbar, Clerk-Treasure I e castle City Council
If the property owner is found not to be in s •stantial compliance,the property owner shall receive the opportunity for a hearing.The fol• 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 I to b,,romp/Hod,fling Hui Ir:.rrrayl
0 Approved 0 Denied(see Instruction 4 above)
Reasons for the determination(attach additional sheets If necessary)
Signature of authorized member Date signed(month,•-y,year)
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 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