HomeMy Public PortalAbout2011-25RESOLUTION NO. 2011 - 25
A RESOLUTION AFFIRMING
HEARTLAND AUTOMOTIVE LLC (2007 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 a form CF -1/PP as of May 13, 2011 for tax
abatement granted in 2007; and
WHEREAS, the Greencastle Common Council has reviewed the CF- UPP 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 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 -I/PP 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 GREENC STLE, INDIANA
Adam ohen
� 2� .
Phyl iKs Ross Rokicki
Approved and signed by me this 12th day of July, 2011 at ::- K'- C'� - > p.m. o'clock.
Susan V. Murray, Mayor
ATTEST:
Teresa Glenn,—Clerk-Treasurer
n
ii
INSTRUCTIONS:
COMPLIANCE WITH STATEMENT OF BENEFITS
FORM CF -1 / PP
PERSONAL PROPERTY
State Form 51765 (R / 1 -06)
Prescribed by the Department of Local Goverment Finance
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)
Z This form must be riled with the Form 103 -ERA Schedule of Deduction from Assessed Value between March 1, and May 15, of each
year, unless a tiling extension under 1C 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 - /).
PAR
Fowm CF -1IPP, page 1 - NACTP 1585- Software only copynghl ®2011 DIS, Inc. ClienuLoc PUTNAM
• TAXPAYERINF
••
Name of taxpayer
HEARTLAND AUTOMOTIVE, LLC
Address of taxpayer (street and number, city, state and ZIP code)
-
300 S WARREN DRIVE
-
GREENCASTLE IN 46135
Name of contact person
Telephone number
RITSUKO MURAKAMI - ABRAMS
- V
(765)(553 -4263
�SECTION 21 �'-t 't, 1dCA`TO AND DESCRIPTION
Name of designating body
OF PROPERTY
Resolution number
GREENCASTLE COMMON COUNCIL
2007 -4 & 5
Location of property 300 S WARREN DRIVE
County
DLGF taxing district number
GREENCASTLE IN 46135
PUTNAM
67008
Description of new manufacturing equipment, or new research and development equipment, or new information
Estimated starting date (month, day, year)
technology equipment, or new logistical distribution equipment to be acquired.
03/01/2007
SEE ATTACHED LIST FOR EQUIPMENT
Estimated completion date (month, dog year
09/01/2007
7 EMPLOYEES
EMPLOYEES AND SALARIES
AND SALARIES
Z
AS ESTIMATED
ON SE14 ACTUAL
Current number of employees Rec
Y
566 445
Salaries
11,978,000 19,519,338
Number of employees retained
i
566 445
Salaries
11,976,000 11,978,000
Number of additional employees Putn grn
co unty Ass
- 18
Salaries
377,520 7,541,338
MANUFACTURING
EQUIPMENT
R & D EQUIPMENT
LOGIST DIST
EQUIPMENT
IT EQUIPMENT
ASSESSED
ASSESSED
ASSESSED
ASSESSED
AS ESTIMATED ON SB -1
COST
VALUE
COST
VALUE
COST
VALUE
COST
VALUE
Values before project
Plus: Values of proposed project
1,466,261
Less: Values of any property being replaced
Net values upon completion of project
1,466,261
ACTUAL
COST
ASSESSED
COST
ASSESSED
COST
ASSESSED
COST
ASSESSED
VALUE
VALUE
VALUE
VALUE
Values before project
Plus: Values of proposed project
1,519,669
Less: Values of any property being replaced
Net values upon completion of project
1,519,669
NOTE: The COST of the property is confidential pursuant to IC 6 -1.1- 12.1 -5.6
(d).
iSECTIONS�, WASTE�CONVERTEO AND OTHER BENEFITS
PROMISED BY
THEJAXPAYE
- WASTE CONVERTED AND OTHER BENEFITS
AS ESTIMATED ON SB -1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
TI ON . TAXPAYER
I hereby certify that the representations in this statement are true.
CERTIFICATION
Signature of thorized repr
alive
Title
Date signed (month, day, year)
PRESIDENT
PAR
Fowm CF -1IPP, page 1 - NACTP 1585- Software only copynghl ®2011 DIS, Inc. ClienuLoc PUTNAM
INSTRUCTIONS: (IC 6- 1.1- 12 -5.9)
1. This page does not apply to a Statement of Benefits riled 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. 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 property 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
Date signed (month, day, year)
Susan V. Murray, Mayor �. c -
07/12/2011
Attested by:
Designating body
Teresa Glenn, Clerk -Tm S
Greencastle Com uncil (CF -1 /PP)
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.
Time of hearing AM Date of hearing (month, day, year) I Location of hearing
PM
HEARINGRESULTSI(to be completed after the hearing) -
❑ Approved ❑ Denied (see instruction 5 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 PC 6- 1.1- 12.15.9(e)1
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.