HomeMy Public PortalAbout09 -2020-8 - AFFIRMING HEARTLAND AUTOMOTIVE RESOLUTION NO. 2020 - 8
COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA
ki,w
A RESOLUTION AFFIRMING
HEARTLAND AUTOMOTIVE, LLC,
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 the following forms as of June 15, 2020:
CF-1/PP for tax abatement on equipment granted in 2013,
CF-1/PP for tax abatement on equipment granted in 2016,
CF-1/PP for tax abatement on equipment granted in 2017, and
CF-1/PP for tax abatement on equipment granted in 2018.
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 Heartland Automotive 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
14th day of August 2020.
COM► • '4 COUNCIL OF . a GREENCASTLE, INDIANA
Ae .
Adam1w.,'ohn , Cody E o•rt
tA,44- /41, A4///-444-7, y
ammer Stacie Langdon ,
to ''' 4,6iiiii.rj
"IP
a idlurray To ca Pejril -
judi
Approve, and signed by me this 14th day of August 2020 at • ' Ito ..m. o'cl•- . .
/11 ,..,, . /Ai :dr
Vliam A. Dory, Jr., aye,
L.
ATTEST:
Lyn P. . I mbar, Clerk-Treasurer
(00, COMPLIANCE WITH STATEMENT OF BENEFIS FORM CF-1 /PP
PERSONAL PROPERTY PRIVACY NOTICE
Slate Fonn 51765(R4/11-16) i This to contains information
Prescribed by the Department of Local Government Finance confidential pursuant to
IC 6-1.1-35-9 and IC 6-1.1.121-5.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must this bum with the local Designating Body to show the extent
to which there has been compliance with the Statement of Benefits. C 9-1.1-12.1-5.6)
2. This form must be filed with the Form 103-ERA Schedule of 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. 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 inb 'rrlafon for multiple projects maybe consolidated on one(1)compliance(CF-I).
Name of taxpayer County
HEARTLAND AUTOMOTIVE, LLC PUTNAM
Address of taxpayer (street and number,dry,state and ZIP code) ; DLGF taxing district number
300 S WARREN
67008
GREENCASTLE IN 46135
Name of contact person Telephone number
RITSUKO MURAKAMI—ABRAMS (765)653-4263
J1' ".)• 2
Name of designating body Resolution number Estimated start date (month,coy,year)
CITY OF GREENCASTLE 2018-16 12/03/2018
Location of property 300 S WARREN DRIVE
Actual stag date (month,day,rear)
GREENCASTLE IN 46135 / /
Description of new manufacturing equipment,or new research and development equipment,o'new information Estimated completion date(month,day,yes,
technology equipment,or new logistical distribution equipment to be acquired. 04/26/2019
Door folding machine, vacuum foaming machine, door cut machine,
Actual completion date (month,day,year)
headliner folding machine
EMPLOYEES AND SALARIES AS ESTIMATED ON S84 ACTUAL
Current number of employees 455 551
Salaries 15,940,246 19,597,879
Number of employees retained 423 431
Salaries 15,174,806 11,329,736
Number of add tional employees 32 120
Salaries 765,440 4,268,141
EQUIPMENTMANUFR&D EQUIPMENT LOCUST� IT EQUIPMENT
AS ESTIMATED ON SB 1 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED
VALUE VALUE VALUE VALUE
Values before project
r -
Plus:Values of proposed project 4,576.337
Less:Values of any property being replaced
Net values upon completion of project
4,376,337
ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus:Values of proposed project s,4.u,Tae o_7,:a 6
Less:Values of any property being replaced 1
Net values upon completion of project s,2 1e,,e9 Z.o,7,916
NOTE: The COST of the property is confidential'ursuent to IC 6-1.1-12.1-5.6(c).
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SBA 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 of authorized representative (T / signed I Rafe day,year)61,
t ,1 I,,f R,^:'1R:r, I i'I;• i I I f 1[.1 �;f:P( I".'N F .:'Ilt, . 10,1t r,i tip �t 1{I-"jt(00,
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:
0 the property owner IS in substantial compliance
0 the property owner IS NOT in substantial compliance
❑ other(specify)
Reasons for the determination(attach additional sheets if necessary)
Signature of authorized member e / ,/ Date signed(month,day,year)
J�(/LG(�/e ' t! August 13, 2020
Attested by: Designating body
Lynda Dunbar Clerk-Treasurer E Greencastle City Council
If the property owner is found not o be i 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 AF:iN6 REJIG.TS :to hr r_,mirL t, r, rot,., it,., uiry.
❑ 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)]
LiA 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
-,;? FORM CF-1 /PP
(ow -. ' COMPLIANCE WITH STATEMENT OF BENEFITSPERSONAL PROPERTY PRIVACY NOTICE
State Form 51765(R4/11-16) This form contains information
confidential pursuant to
Prescribed by the Department of Local Government Finance IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6.
INSTRUCTIONS: 1. Properly 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 o1 Benefits.(IC 6-1.1-12.1-5.6)
2. This Flynn 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 1C 6-1.1-3.7 has been granted.A person who obtains a Ming extension must Me between
January 1.and the extended due date of each year.
3. With the approval of the designating body,compliance infonnadon for multiple projects may be consolidated on one(1)compliance(CF-f).
SECTION t (!-.'•.F;A�En^IP]F O'LiATIC`i
Name of taxpayer County
HEARTLAND AUTOMOTIVE, LLC PUTNAM
Address of taxpayer (sheet and number,city.state and ZIP code) DLGF tasting district number
300 S WARREN DRIVE
GREENCASTLE IN 46135 67008
Name of contact person Telephone number
RITSUKO MURAKAMI—ABRAMS (765)653-4263
Name of desIgnating body Resolution number Estimated start data (mond,day,yawl
GREENCASTLE CITY COUNCIL 2013-1 & 3
Location of property 300 S WARREN DRIVE Actual start date (month,day,year)
GREENCASTLE IN 46135
Description of new manufacturing equipment,or new research and development equipment,or new information Estimated completion die(month,day,year,
technology equipment,or new logistical distribution equipment to be acquired.
See attached
Actual completion date (mane,day,yew)
AND 1.A1_1kRiE
EIIPLOIIEDS AND SALARIES AS ESTIMATED ON SB-1 ACTUAL
Current number of employees 455 551
cowSalaries 15,940,246 19,597,979
Number of employees retained 423 431
Salaries
15,1.14.806 15.329,738
Number of additional employees 32 120
Salaries 765,440 4.268,141
MANUFACTURING LOGISTR&DEQUIPMENT 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 :.r5o.000
Less:Values of any property being replaced
Net values upon completion of project uoe
ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus:Values of proposed project s,,cs.ora 5e5.04
Less:Values of any property being replaced
Net values upon completion of project 5,255,01i 98C,;04 j
NOTE: The COST of the is confidential pursuant to IC 6-1.1-121-5.6(C).
WASTE CONVERTED AND OTHER BENERTS AS ESTIMATED ON 86-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
'SECTION 6 TAXPAYEF CPRTIF'CATION
I hereby certify that the representations in this statement are true.
Signature of authorized representative 1 Title L,— 9 Date si epl mogth.day,year)
�V (/ `/ 4
•'i ii, t,•i • I.: i,'-! t,, .• �F . '71r: • I :111;t t 1 E I "t, {:t ':It 'J Ihlt i i;L'f`I �'i�.i .'it)H .1 .IF'.It ^11 "'.1 t.(.^:t , .' r '•
CINSTRUCTIONS: (IC 6-1.1-12.1-5.1 and IC 6-1.1-12.149)
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)
C
Signature of authorized member/1744,4
- , / Date signed(month,day,year)
(C August 13, 2020
Attested by: Designating body
Lynda Dunbar Clerk-Treasurer Greencastle City Council
If the property owner is found not e in substantial compliance,the property ownershall 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
iiEARING PESULTS ,ru t, -:ml>l, r..,i.Jr, th• i,.,,;,,rni'
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
(IT 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 FORM CF-1/PP
iy PERSONAL PROPERTY PRIVACY NOTICE
This form contains information
State Form 51765(R4/11-16)
Prescribed by the Department of Local Government Finance confidential pursuant to
IC 6-1.135-9 and IC 6-1.1-12.15.6.
INSTRUCTIONS: 1. Property owners whose Statement of Benefits nes aoprovedmust fife this form with the local Designating Body to show the extent
to which there has been compliance wt7h the Statement of Benefits.(IC 6-1.1-12.1-66)
2. This form must be!fled wth the Form 103-ERA Schedule of Deduction from Assessed Value between January 1,and May 15,of each
year,unless a filing extension under 1C 6-1.1-3.7 has been granted.A person who obtains a faring extension must Me between
January 1,and the extended due date of each year
3. With the approval of the deslgnabrg body compliance infer abon tor multiple protects may be consolidated on one(1)compliance(CF-I).
Name of taxpayer County
HEARTLAND AUTOMOTIVE, LLC PUTNAM
Address of Beyer (street and number,city,state and ZIP code) DLGF taxing district number
300 S WARREIN DRIVE 67008
GREENCASTLE IN 46135
Name of contact person Telephone number
RITSURO MURAKAMI—ABRAMS
(765)653-4263
Name of designating body Resolution number Estimated start date (mond).day,year)
GREENCASTLE CITY COUNCIL 2017-16 09/25/2017
Location of property 300 S WARREN DRIVE Actual start date (month,day,year)
GREENCASTLE IN 46135 / /
Description of new manufacturing equipment,or new research and development equipment,or new information Estimated completion date(month day,year,
technology equipment,or new logistical ofisbibution equipment to be acquired. 04/30/2018
NEW EQUIPMENT FOR MANUFACTURING LINE, INCLUDING TOOLINGS,
Actual completion date (month,day,yea)
INJECTION MOLDING MACFIINE, EXTERIOR PAINT ROBOTS AND AIR
SE _ tr_.. E:
EMPLOYEES AND SALARIPS ASENTINATED ON se-t ACTUAL
Current number of employees 455 551
Salaries 15,940,246 19,597,879
Number of employees retained 423 431
Salaries 15,174,805 15,329,738
Number of additional employees 32 120
Salaries 765,440 4,268,141
MANUFCTURING OG1ST DIST
EQUIPMENT R&D EQUIPMENT E IT EQUIPMENT
ASSESSED ASSESSED ASSESSED ASSESSED
AS ESTIMATED ON SH-1 COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus:Values of proposed project 5.070,000
Less:Values of any property being replaced +
Net values upon co plelion of project 6,yon,hew
ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VAUJE COST VALUE COST VALUE COST VALUE
1
Values before project
Plus:Values of proposed project ,:ill,463 3,657.400
Less:Values of arty property being replaced
Net values upon completion of project 7,4:0.463 3,657,tea
NOTE: The COST of the is confidential pursuant to IC 6-1.1-12.14.6(c).
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON Sa.1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits_
A,PAY ER IFR`I�HCATICd
I hereby certify that the representations in this statement are true.
Signature of authorized representative Title / l'/. Date sigy),.(month day,year)
'I .. •IC:�::f l;r ., . i �l!,P�'.IIiJ... 1 (, ::II'! �tf F Ir, ;:l '.'Irh"‘",' 1,,t1 t,{ '.t I'
, 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 foram,the designating body max determine whether or not the property owner has substantially complied
with the Statement of Benefits(Form SB-i/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 properly 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)
COY
Signature of authorized member �� `moi , Date signed(month,day,year)
- • ' August 13, 2020
Attested by: ' Designating body Dunbar Clerk-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 ❑ AIN Date of hearing(month,day,year) Location of hearing
❑ PM
NI iNG R[FJI iS ;1;,nr• t. ,t,'.' th.•I',',11!',;,
❑ Approved 0 Denied(see instruction 4 above)
Reasons for the detemdnation(attach additional sheets Ifnecessary)
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
FORM CF-1 I PP
COMPLIANCE WITH STATEMENT OF BENEFITS
' PERSONAL PROPERTY PRIVACY NOTICE
This form contains information
State Form 51765(Ft4/11-16)
confidential pursuant to
Prescribed by the Department of Local Government Finance IC 6-1.1-35-9 and IC 6-1.1-121-5.6.
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 January 1,and May 15,of each
year,unless a filing extension under 1C 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 desigtaft body,compliance irdomtation fOr MUltiple projects may be consolidated on one(i)compliance(CF-/).
Name of taxpayer County
HEARTLAND AUTOMOTIVE, LLC PUTNAM
Address of taxpayer (street and number,city,state and ZIP code) DLGF taxing district number
300 S WARREN DRIVE
GREENCASTLE IN 46135 67008
Name of contact person Telephone number
RITSUKO MURAKAMI—ABRAMS (765)653-4263
FEcnon'_ _ c OF F=0"5:=5-,'
Name of designating body Resolution number Estimated start date (manor,day,yeml
GREENCASTLE CITY COUNCIL 2016-1 06/01/2016
Location of property 300 S WARREN DRIVE Actual start date (month.day.year)
GREENCASTLE IN 46135 / /
Description of new manufacturing equipment.or new research and development equipment,or new information Estimated completion date(month,clay,year,
technology equipment,or new logistical distribution equipment to be acquired. 12/01/2016
HEADLINER STAMPING, HEADLINER ASSEMBLY, TIER CUT, POWDER SLUSH,
Actual%completion date (month,days )
APRON PRESS, WEATHER STRIP RIVET, DOOR UPPER TRIM
EMPLOYEES AND SALARIES AS ESTIMATED ON SS-1 ACTUAL
Current number of employees 455 551
Salaries .5,940,246 19,597,879
Number of employees retained 423 431
Salaries 15,174,806 15,329,738
Number of additional employees 32 120
Solaces 765,440 4,268,141
MANUFACTURING DIST
LOGISTL R&D EQUIPMENT EU P 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 0,285,or, •
Less:Values of any property being replaced _
Net values upon completion of project
8,285.'2,
ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus:Values of proposed project i.oce,coo oo3.:oo
Less:Values of any property being replaced
Net values upon completion of project s,cos,000 3,100,coo
NOTE: The COST of the property is confidential pursuant to IC 6-1.1-121-5.6(c).
51) INF iNti'41_.7
WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL
Amount of solid waste converted
Amount of hazardous waste converted
Other benefits:
SECTKIN 5 TaXFC-':Ei�'ETTIFITAT.Tli
I hereby certify that the representations in this statement true.
Signature of authorized representative
I Date sge�(morHlday,Year)
r 9 /
6r
•
f; IE nl:i "Ic4 IN 'i, l '!lf, � i,,lf—'lt ," cif h't ^:! 1!`,
If I.!%i "
(0,
INSTRUCTIONS: (IC 6-1.1-12.1-5.1 and IC 6-1.142.1-5.9)
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).
2.1f 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 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 properly 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 mai 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
❑ other(specify)
Reasons for the determination(attach additional sheets if necessary)
•
Signature of authorized member Date signed(month,day,year)
l GL , August 13, 2020
Attested by: ignating body
Lynda Dunbar Clerk-Treasurer/ Greencastle City Council
If the property owner is found not to •e 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 0 AM Date of hearing(month,day,year) Location of hearing
❑ PM
[IL Ai If I; FREJ it .1 t,: r t mlih.r., tr;';i
0 Approved ❑ 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