HomeMy Public PortalAbout05 - 2020-4 - AFFIRIMING ASCENA RETAIL GROUP RESOLUTION NO. 2020 - 4
COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA
A RESOLUTION AFFIRMING
ASCENA RETAIL GROUP, INC.
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
WHEREAS, Ascena Retail Group 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 June 15, 2020:
CF-1/RE for tax abatement on a facility renovation granted in 2012,
CF-1/RE for tax abatement on a facility expansion granted in 2015,
CF-1/PP for tax abatement granted on equipment in 2012 and amended in 2014, &
CF-1/PP for tax abatement granted on equipment granted in 2015.
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 Ascena Retail Group, Inc.
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
lath day of August 2020.
COM 4 (CO i HE CITY OF GREENCASTLE, INDIANA
_AL
Adam C 4 •-n Cody E ' -rt
,( �1 i_ . Wig////4r
► . kHammer t. ie a •d•n /
�% -' / ,
,v'd M Vel ca Pejri 401
tit✓l��
() cob W dner
Approved and signed by me this 14th day of August 2020 a ' ;v •.m. o'cloc..
///zd /•/�j
ATTEST.
�/ William A. Y ory, Jr.,Mayor
Ly •a R. i unbar, Clerk-Treasurer _
, COMPLIANCE WITH STATEMENT OF BENEFITS 172z..„-1:_-____ ]. t 1
,.
PERSONAL PROPERTYPRIVACY NOTICE
4 ,(' Stale Form 51765(R4/11-16) This form contains information
confidential by the Department of Local Government Finance pursuant to
IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extern
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 January 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
January 1 and the extended due date of each year.
3. With the approval of the designating body,compliance Wornatyon for multiple pro/ects maybe consolidated on one(1)compliance(CF-1).
SECTION 1 14xPA',FR INFORr4ATI-IN
ams o taxpayer County
Ascena Retail Group, Inc. Putnam
Address of taxpayer(number and street,city,state,end ZIP coda) DLOF taxing district number
425 W. Superior Street, Duluth, MN 55802 67008
Name of contact person
Telephone number
Monica Kilgren/Jason Ohman ( 614 ) 775-3280
SF0 TION 2 LOCATION AND DESCRIPTION Or PROPERTY
Name of designating••dy Resolution number Estimated start dab(month,day,year)
Greencastle Common Castle 2015-19 1/1/2016
Location of property Actual start date(month,day,year)
1901 State Highway 240, Greencastle, IN 46135 12/1/2015
Description of new manufacturing equipment,or new research and development equipment,or new information technology Estimated completion date(month,day,year)
equipment,or new logistical distribution equipment to be acquired. 6/30/2019
New state-of-the-art MHE and IT equipment to increase e-commerce fulfillment capacity.
Actual completion date(month,day,yew)
12/31/2019
SECTION EVFLDf:ES AND SALARIES
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees 308 846
Salaries 11,800,000.00 28,163,868.06
Number of employees retained 308 308
Salaries 11,800.000.00 11,770,894.24
Number of additional employees 30 538
Salaries 998,400.00 16,392,973.82
SELl ION 4 ),T AND VAI UFS
IINANUFACTIMING R&D EQUIPMENT D IT EQUIPMENT
AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED ASSESSED ASSESSED
VALE COST 1/ALLJE COST VALUE COST VALUE
Values before project
Plus: Values of proposed project 35,000,000.00 14,000,000.00 4,500,000.00 1,800,000.00
Less: Values of any property being replaced
Net values upon completion of project
ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED
VALUE VALUE VALUE VALUE
Values before project
Plus: Values of proposed project 33,869,544.00 11,305,175.00 1,656,255.00 888,956.00
Less: Values of any property being replaced
Net values upon completion of project
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c).
SECTION 5 WASTE CONVERTED AND OTt,ER DENEFITS PRor.IISED BY TIIE TAXPAYER
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
SECTION 6 TAXPAYER CERTIFICATION
I hereby certify that the representations in this statement are true.
Signature of authorized representative Tile Date signed(month,day year)
OVAA.c.6.. VP Corporate Tax I 06/11/2020
Page 1 of 2
•
lf; lr-.c 1:, !,Flir:. i. .:I1_i ! II i`. -ii1.1 :L:i'IIHI ..1 •,i
t if. r;,lt ;t r: tr ;Fit ,., .
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 atter 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.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. 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 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.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:
0 the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
0 other(specify)
Reasons for the determination(attach additional sheets if necessary)
Signature of o 3 m� hbe' V• Date signed(month,day,year)
/� August 13, 2020
Attested by: Designating body
Lynda Dunbar Clerk-Treasurer y/ALLJ Greencastle City Council
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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.)
Time of hearing ❑ App Date of hearing(month,day,year) Location of hearing
❑ PM
HE ARltdh t,vl ,fr. fl, h,.airnirl
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 8-1.1.12.1-5.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint 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
4,(4'''' s COMPLIANCE WITH STATEMENT OF BENEFITS 20 20 PAY 2021
� REAL ESTATE IMPROVEMENTS
State Form 51768(R3 t 2.13) FORM CF-1/Real Property
Prescribed by the Department of Local Government Finance
PRIVACY NOTICE
INSTRUCTIONS: The cost and any specific individual's
1. This form does not apply to property located in a residential) distressed area or anydeduction for which the salarybalance ofinfothe
is confidential;pupublic
record the
Statement of Benefits was y rIC 1.1-1 .1ngg is C)and record
approved before July 1, 1991. per IC 8-1.t-12.1-5.1(c)and(d).
2. Property owners must file this form with the county auditor and the designating body for their review regarding
the compliance of the project with the Statement of Benefits (Form SB-1/Real Property).
3. This form must accompany the initial deduction application(Form 322/RE)that is filed with the county auditor.
4. This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor
and the designating body before May 15,or by the due date of the real property owner's personal property return
that is filed in the township where the property is located. (IC 8-1.1-12.1-5.1(b))
5. 144th the approval of the designating body,compliance information for multiple projects may be consolidated on
one(1)compliance form(Form CF-(/Real Property).
SECTION 1 TAXPAYER I,NFOR CA11ON
Name of taxpayer County
Ascena Retail Group, Inc. Putnam
Address of taxpayer(number and street,city,state,and ZIP code) DLOF le g district number
425 W. Superior Street, Duluth, MN 55802 67008
Name of contact person Telephone number
Monica Kilgren/Jason Ohman ( 614 ) 775-3280
SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY
Name of designating body Resolution number Estimated start date(month,day,year)
Greencastle Common Castle 2015-19 1/1/2016
Location of property Actual start date(month,day,year)
1901 State Highway 240, Greencastle, IN 46136 11/5/2015
Description of real property Improvements Estimated completion date(month,day,year)
Addition as east end of High Bay 12/31/2018
Actual completion date(month,day,year)
SECTION 3 EMPLOYEES AND SALARIES
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees 3os 846
Salaries 11,800,000.00 28,163,808.06
Number of employees retained 308 308
Salaries 11,800,000.00 11,770,894.24
Number of additional employees 30 638
Salaries 998,400.00 16,392,973.82
SEC LION 4 COST AND VALUES
COST AND VALUES REAL ESTATE IMPROVEMENTS
AS ESTIMATED ON SB-1 COST ASSESSED VALUE
Values before project
Plus: Values of proposed project 5,000,000.00
Less: Values of any property being replaced
Net values upon completion of project
ACTUAL COST ASSESSED VALUE
Values before project
Plus: Values of proposed project 4,895,000.00
Less: Values of any property being replaced
Net values u•on completion of. •act
SECTION 5 WASTE CONVERTED AND OTIIER BENEFITS PROMISED BY THE TAXPAYER
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
SECTION 6 TAXPAYER CERTIFICATION
I hereby certify that the representations in this statement are true.
Signature of authorized representativepITitle Date signed(month,day,year)
✓�/V�, A ���b�t�
, C4..Q,„ VP Corporate Tax 06/11/2020
0 Page 1 of 2
4 I, ' ,I 1,r ,":Gt'I�i „li I t t H li ‘;.. THE I :f:i'I I.', , 1 il1t; 1,.I
-t r; ,„ . „
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,,determine whether or not the property owner has substantially 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. 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:
❑the property owner IS in substantial compliance
❑ the property owner IS NOT in substantial compliance
0 other(specify)
Reasons for the determination(attach additional sheets if necessary)
Signature ae(d.7itter Date signed(month,day,year)
August 13, 2020
Attested by: Designating body
Lynda Dunbar Cleric-Treasurer Greencastle City Council
If the property owner is found not t 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.)
Time of hearing ❑ AM Date of hearing(month,day,year) Location of hearing
❑ PM
HE REblJ t5 :t,,or, ;.M'' ;Er •1,0,1tn,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 6-1.1-12.1.5.9(e)]
A property owner whose deduction is denied by the designating body may appeal the designating body's decision by filing a complaint 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
r` COMPLIANCE WITH STATEMENT OF BENEFITS 20 20 PAY 20 21
;„-,t;':1-4-- ,
, REAL ESTATE IMPROVEMENTS
�T?�b� State Form 51766(R3/2-13) FORM CF-1 I Real Property
Prescribed by the Department of Local Government Finance
PRIVACY NOTICE
INSTRUCTIONS: The cost and any specific individual's
t This form does not apply to ro located rr a residentiallydistressed area or anydeduction for which the t e of the
is confidential;ticrecord the
PP Y P PAY balance of the 1�is public recoro
Statement of Benefits was approved before July 1, 1991. per IC 6-1.1-12.1-5.1(c)and(d).
2. Property owners must file this form with the county auditor and the designating body for their review regarding
the compliance of the project with the Statement of Benefits (Form SB-1/Real Property).
3. This form must accompany the initial deduction application(Form 322/RE)that is Med with the county auditor.
4. This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor
and the designating body before May 15,or by the due date of the real property owner's personal property return
that is flied in the township where the property is located. (IC 6-1.1-12.1-5.1(b)) •
5. With the approval of the designating body,compliance information for multiple projects may be consolidated on
one(1)compliance form(Form CF-1/Real Properly).
SECTION 1 TAXPAYER INFORMATION
Name of taxpayer County
Ascena Retail Group, Inc. Putnam
Address of taxpayer(number and sheet,city,date,and ZIP code) DLOF taxing district number
425 W. Superior Street, Duluth, MN 55802 67008
Name of contact person Telephone number
Monica Kilgren/Jason Ohman ( 614 ) 775-3280
SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY
Name of designating body Resolution number Estimated start date(month,day,year)
Greencastle Common Castle 2012-4&2012-27 1/1/2013
Location of property Actual start date(month,day,year)
1901 State Highway 240, Greencastle, IN 46136
Description of real property improvements Estimated completion date(month,day,year)
Renovation of existing facility for e-commerce 12/31/2015
Actual completion date(month,day,yew)
SECTION 3 EMPLOYEES AND SALARIES
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees 151 846
Salaries 5,297,074.00 25,183,8688.06
Number of employees retained 181 181
Salaries 5,297,074.00 7,442,486.65
Number of additional employees 242 665
Salaries 8,114,163.00 20,721,381.41
SECTION 4 COST AND VALUES
COST AND VALUES REAL ESTATE IMPROVEMENTS
AS ESTIMATED ON SB-1 COST ASSESSED VALUE
Values before project
Plus: Values of proposed project 3,000,000.00
Less: Values of any property being replaced
Net values upon completion of project
ACTUAL COST ASSESSED VALUE •
Values before project
Plus: Values of proposed project 3,410,051.00
Less: Values of any property being replaced
Net values upon completion of pr.act
SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
SECTION 6 TAXPAYER CERTIFICATION
I hereby certify that the representations in this statement are true.
Signature of authorized representative Title 1 Date signed(month,day,year)
�/`9.""t4..-0- ' C eD" VP Corporate Tax 06/11/2020
Cel
Page 1 of 2
rl' f: 1 ,E I 'i P," 'RJ;. 1 I :1II i�, 'r ','f .I 'tI IHE I.'i'I I:VI F .'ilii Ir.jI '.'t N t'i i.i 'i ii •
•
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 Property).
2.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. 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.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
❑ the property owner IS NOT in substantial compliance
0 other(specify)
Reasons for the determination(attach additional sheets if necessary)
Signature of au G�mempe((//��//�J--r Date signed(month,day.year)
August 13, 2020
Attested by: Designating body
Lynda Dunbar Clerk-Treasurer _..4,,,,z.s. ...0Greencastle City Council
If the property owner is found not t 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.)
Time of hearing ❑ AM Date of hearing(month,day,year) Location of heating
❑ PM
HEAP-;RJB; .i rtr-r ri, "it.1.
0 Approved ❑ Denied(see instruction 4 above)
Reasons for the determination(attach additional sheets ifnecessary)
Signature of authorized member Date signed(month,day,year)
Attested by: Designating body
APPEAL RIGHTS pc 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 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
•
�r. COMPLIANCE WITH STATEMENT OF BENEFITS ,ti�F;�� t k ,;�,
?� PERSONAL PROPERTY j cj ''1 State Form 51765(R4/1146) PRIVACY NOTICE
Ly Prescribed by the Department of Local Government Finance This form contains information
confidential pursuant to
IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must fife 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 Fonn 103-ERA Schedule of Deduction from Assessed Value between January 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(ding extension must file between
January 1 and the extended due date of each year.
3. /44th the approval of the designating body,compliance 4rfbnnation for multiple projects may be consolidated on one(1)1 compliance(CF-1).
SECTION 1 TAXPAYER INFORMA'13N
Name of taxpayer Courtly
Ascena Retail Group, Inc. Putnam
Address of taxpayer(number end sheat,city,state,end ZIP code) DLGF taxing district number
425 W. Superior Street, Duluth, MN 55802 67008
Name of contact parson
Monica KCllgren/Jason Ohman Telephone number
( 614 ) 775-3280
SEC-SON< LOCATION AND DESCRIPTIO')OF PROFERT r'
Name of designating body Resolution number Estimated start date(month,day,year)
Greencastle Common Castle 2012-4&2012-27 1/1/2013
Location of property
1901 State Highway 240, Greencastle, IN 46135 Actual start date(month,day year)
Description of new manufacturing equipment,or new research and development1/1/2013
equipment,or new logistical distribution op equipment or new information technology Estimated completion date(month,day year)
equipment to be acquired.
New state-of-the-art distribution equipment and IT for the proposed e-commerce distribution operation in 12/31/2015
Green tie,IN. Actual completion date(month,day,year)
12/31/2015
SECTION -',
EMPLOYEES ANC SALARIES
EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees
181
Salaries 848
Number of employees retained 5,297,074.00 29,183,898.06
Salaries 181 tet
5,297,074.00 7,442488.85
Number of additional employees
Salaries 242 685
8,114,163.00 20,721,381.41
SECTION 4COST AND VALUES
MANUFACTURING R&D EQUIPMENT LOCUST DIST
EQU ENT EQU� IT EQUIPMENT
AS ESTIMATED ON SB-1 COST ALU8EE0 COST ASSESSED COST ASSESSED ASSESSED
Values before project VALUE VALID COST VALUE
Plus: Values of proposed project 50,000,000.00 20,000,000.00 12,000,000.00 4,800,000.00
Less: Values of any property being replaced
Net values upon completion of project
ACTUAL COST ASSESSED COST ASSESSED ASSESSED
VALUE VALUECOST VALUE COST ASSESSED
Values before project VALUE
Plus: Values of proposed project 44,912,816.00 8,189,038.00 3,500,951.00 688,588.00
Less: Values of any property being replaced
Net values upon completion of project
NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c).
SECTION 5 WAS 1 E CONVERTED AND O IHER BENEFI TS PROMISED BY THE TAXPAYER
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
SECTION 6 TAXPAYER CERTIFICATION
I hereby certify that the representations in this statement are true.
Signature of authorized representative / /� Tide Date signed(month,day year)
X10-,,,ti1� 1 b II VP, Corporate Tax
06/11/2020
Page 1 of 2
1, 1s r:, , I,: li t,v '..I -,t, N-i1"J.. E t•'r ::IH,, t I E I-. :,, l:t •_'Ir ,.`! IHt . `r:t•I '',',, i '.',114, I ,IF'.it t,, .1 t-EtIt I!' ,,,..
it f'I-aivl ! at It r. i.f':F i
INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and/C 6-1.1-12.1-5.9)
1.Not later than forty-five(45)days after receipt of this form,the designating body/nay determine whether or not the property owner has substantially 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, 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.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:
0 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 member / / /J Date signed(month,day,year)
/��/GCi/(� 'VA1-41M4-41-‘alAugust 13, 2020
Attested by: Designating body
Lynda Dunbar Clerk-Treasurer 4,,Z..raGreencastle City Council
If the property owner is found not 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.)
Time of hearing ❑ Apt Date of hearing(month,day,year) Location of hearing
❑ PM
iHEARINt, RE.-,UL TS ,t.'n: ,-,tnt,i, f,..i ri, , ti,. i',.;rrf,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 6-1.1-12.1-5.9(0]
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