Loading...
HomeMy Public PortalAbout2011-22RESOLUTION NO. 2011 - 22 A RESOLUTION AFFIRMING HEARTLAND AUTOMOTIVE LLC (2000 Expansion) 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 form CF -1/RE as of May 13, 2011 for tax abatement granted in 2000; and WHEREAS, the Greencastle Common Council has reviewed the CF- I 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 form as submitted as being in compliance with the Statements of Benefits previously filed by Heartland Automotive LLC. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be made a record and filed along with the CF -1 form with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this l2th day of July, 2011. COMMON COUNCIL OF THE CITY OF GREENCAS E, INDIANA insie S. Bingham Adam Cohen M k N. Hammes '' Terry J SK th Phyll s Ross Rokicki Approved and signed by me this 12th day of July, 2011 at o'clock. U, Susan V. Murray, Mayor COMPLIANCE WITH STATEMENT OF BENEFITS 2011 PAY 2012 REAL ESTATE IMPROVEMENTS State Form 51766 (R211 -07) FORM CF -1 I Real Property °�• —,=' Prescribed by the Department of Local Government Finance This statement is being completed for real property that qualifies under the following Indiana Code (check one box): PRIVACY NOTICE © Redevelopment or rehabilitation of real estate improvements (IC 6- 1.1- 12A-4) The war and any specific odrv"Ts ❑ Eligible vacant building (IC 6.1.1- 12.1 -4.8) salary information is confidential; the balance of the WIN is public rec ird INSTRUCTIONS: Par IC 6 -1.1421-51 (c) arid Itll. 1. This farm does not apply to property located in a residentially distressed area. (IC 6.1.1-12.1-2 (b)) 2. Property owners must rile this form with the County Auditor and the Designating Body for theirreview regarding the compliance of the project with the Statement of Benefits (SB -1 / Real Property). 3. This form must accompany the initial deduction application that is filed with the County Auditor. 4. Property owners whose Statement of Benefits was approved after 30, 1991, must file an updated form with the County Auditor and the local Designating Body to show the extent to which then: has been compliance with the Statement of Benefits. (IC 6- 1.1- 12.1 -5.1) 5. The updated form most be filed annually by May 15, or by the due date for the real property owner's personal property return that is filed in the township where the project is located, whichever is later. (IC 6-1.1- 12.1 -5.1 (b)) 6. With the approval of the Designating Body, compliance information for multiple projects may be consolidated on one (1) compliance form (CF -1 / Real Property). w - ` `t, w Form CF -1 I Real Property, page 1 - NACTP 1585 - hwam only wpyright 0 2011 DIS, Inc. Client/L. • INFOR Name of taxpayer HEARTLAND AUTOMOTIVE, LLC Address of taxpayer (number and street, city, state and ZIP code) 300 SOUTH WARREN DRIVE GREENCASTLE IN 46135 Name of contact person RITSUKO MURAKAMI - ABRAMS Telephone number (765)653 -4263 SECTION 2' LOCATION AND DESCRIPTION OF PROPERTY Name of designating body GREENCASTLE COMMON COUNCIL Resolution number 2000 -18 Location of property SAME County PUTNAM DLGF taxing district number 67008 Description of real property improvements: 132,000 SO FT EXPANSION - Estimated starting date (month, day, year) 07/01/2000 Estimated completion date (month, day, year) 07/01/2002 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES As ESTIMATED ON sa -1 ACTUAJ58 Current number of employees ff�� `' eceitl -F 358 Salaries 10,850,000 19,519 Number of employees retained 011 358 Salaries 10, 100, 000 10, 100 Number of additional employees P utnam ounry 150 Salaries - 3,120,000 9,419 COST AND VALUES COSTANDVALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB -1 COST ASSESSED VALUE Values before project 5,349,995 Plus: Values of proposed project 6, 000, 000 Less: Values of any property being replaced Net values upon completion of project 11, 349, 995 ACTUAL COST ASSESSED VALUE Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project F51119!���STE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTMATED ON SB -1 ACTUAL Amount of solid waste converted ' Amount of hazardous waste converted Other benefits: SECTION� TAXPAYER CERTIFICATION • I hereby certify that the representations in this statement are true. Signature�ulhonzed represe�tive '� i . ' r, 'v Title Date signed (month, day, year) I r J I` l v/ ;_ / w - ` `t, w Form CF -1 I Real Property, page 1 - NACTP 1585 - hwam only wpyright 0 2011 DIS, Inc. Client/L. INSTRUCTIONS: (IC6- 1.1- 12 -5.1) 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 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. A copy of the notice will be sent to the CountyAud tor. 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 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 property owner and (2) the County Auditor. We have reviewed the CF -1 and find that: FVJ 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 audwr¢ed member \\ \J Date signed (month, day, year) Susan V. Murrav, Mavor S Q ` _ 07/12/2011 Attested by Desgnating body Teresa Glenn, Clerk -Treas Greencastle Co on uncil (CF -1 /RE If the properly owner is found not to be in substantial compliance, the property owner shall receive the o un ty for a hearing. The following date and time has been set aside for the purpose of considering compliance. Time of hearing ❑ AM Date of hearing (month, day, year) Location of hearing ❑ PM ❑ Approved ❑ Denied (sea instruction 5 above) Reasons for the determination (attach additional sheets if necessary) Date signed (month, day, year) Signature of authored member Attested by: Designating body APPEAL RIGHTS PC 6- 1.1.12.1-5.9(e)] deduction is denied by the designating body may appeal the designating body's decision by filing a complaint in the office of the A property owner whose 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.