Loading...
HomeMy Public PortalAbout2011-16RESOLUTION NO. 2011- 16 A RESOLUTION AFFIRMING CHIYODA USA CORPORATION (2007 Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Chiyoda USA Corporation has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted form CF -l/PP as of May 16, 2011 for tax abatement granted in 2007; and WHEREAS, the Greencastle Common Council has reviewed the CF -1/PP form, a copy of which is attached hereto, and has found compliance with the Statements of Benefits as approved by the Greencastle Common Council; NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF -1/PP form as submitted as being in compliance with the Statements of Benefits previously filed by 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- UPP form with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 12th day of July, 2011. COMMON COUNCIL OF THE CITY OF GREEN STLE, INDIA J nsie S. Bingham Adam Cohen Mark N. Hammer Terrf.J. &th G � I Phylli oss Rokicki Approved and signed by me this 12th day of July 2011 at p.m. o'clock. Susan V. Murray, Mayor a T: Teresa Glenn, Clerk - Treasurer i. ":S ^I gv P COMPLIANCE WITH STATEMENT OF BENEFITS PERSONAL PROPERTY State Farm 51765 (R / "(5) Prescribed by the Department of Local Government Finance FORM CF -1 / PP 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 March 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 file between March 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 -1). !J v Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer (number and street, city. state, and ZlPcode) 2200 ST RD 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT (765) 653 -9098 Him Name of designating body Resof ,don number GREENCASTLE COMMON COUNCIL 2006 -30 AND 2007 -1 Location of property County DLGF taxing district number 2200 ST RD 240 EAST, GREENCASTLE, IN PUTNAM 67008 Description of new manufacturing equipment, or new research and development equipment, or new information technology Estimated starting date (mash, day, year) equipment, or new logistical distribution equipment to be acquired. 1 2/1 512 00 6 1800 TON INJECTION MOLD MACHINE AND BLOW MOLDING MACHINE Estimated completion date hnnnrh , da y ear) 04/30/2007 EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees 1s40o 100 Salaries 4,381,32600 3.557,35200 Number of employees retained I54.00 et Salaries 4,381.326 00 3,09641600 Number of additional employees 7 pp to Salaries 204,16300 263,509.00 MANUFACTURING R R D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB -1 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 1,500,000.00 Less: Values of any property being replaced Net values upon completion of project 1.500,000.00 I ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project t.481,950.00 ( 250,800.00 I Less: Values of any property being replaced Net values upon completion of project 1 1,481,950.00 1 250,800.00 NOTE: The COST of the property is confidential pursuant to IC 6 -1.1- 12.1 -5.6 (d). WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB -1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits: I hereby certify that the representations in this statement are true. Signature or aul,00Rd representative Title Date signed (month. day. year) !J v INSTRUCTIONS: (IC 6- 1.1- 12 -5.9) 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. 2. Within foq -twe (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 Township Assessor and the County Auditor. 4. Based on the information presented at the heating, the designating body shall determine whether or not the property owner has made reasonable effort to substantially comply with the Statement of 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 pmperty 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 (attach additional sheets if necessary) signature of authorized member Dale signed (month, Jag yea�j Susan V. Murray, Mayor 07/12/2011 Attested by: Designating body Teresa Glenn, Clerk -Trea Greencastle Common Co ncil (CF -1 /PP) If the property owner is found not to be in subs fill 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 F-1 AM Date of hearing (monti . day, year) Location of hearing PM HEARING RESULTS (to be completed after the hearing) I ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets ff necessary) signature of authorized member Date signed (month, day, year) Attested by: Desgnaling body APPEAL RIGHTS [IC 6.1.1.12.td.9(ell 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. Chiyoda USA Corporation Form 103 -EL and Form CF -1 /PP Attachment EIN: 20- 2873811 3/112011 Cost Asset Number Installation Date Description Equipment 107 2/1/2007 1800 Ton Injectin Mold Machine Resolution Number 2006 -30 108 2/1/2007 Robot for 1800 Ton Injection Mold Machine and 2007 -1 119 6/30/2008 Electrical upgrades for Blow Mold Machine Length of Abatement: 7 Years 121 7/11/2008 Flooring for blow mold machine 22 126 1/27/2009 Blow Mold Machine 401 127 1/27/2009 Peripherals for BM 401 128 1/27/2009 Wiring & Piping for BM 401 Cost Pool line number 874,179 24 105,910 24 3,652.77 22 32,600.00 22 346,091.29 22 .96,000.00 22 23,517.91 22 Total 2007 Abated Equipment $ 1,481,951