Loading...
HomeMy Public PortalAbout2006-19n LJ RESOLUTION NO. 2006 -19 A RESOLUTION AFFIRMING CHIYODA USA CORPORATION (2001 HAPPICO Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Chiyoda USA Corporation purchased H. A. Parts Products of Indiana Company and was granted a continuation of certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted forms CF -1 /RE and CF -1 /PP as of June 9, 2006 for tax abatement continued in 2005; and WHEREAS, the Greencastle Common Council has reviewed the CF -1 forms, copies of which are attached hereto, and has found compliance with the continuation of tax abatement; 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 continuation of tax abatement given to Chiyoda USA Corporation. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be s 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 12th day of September, 2006. COMMON COUNCIL OF THE CITY OF GRE NCA�S INDIANA OV Mark N. Hammer Thomas W. Roach �— 11 Approved and signed by me this 12th day of September, (2006 at I p.m. o'clock. 1 -t Nancy A. � Mi hael, Mayor ATT ST: Teresa Glenn, Jerk- asurer Robert P. Sedlack j COMPLIANCE WITH STATEMENT OF BENEFITS REAL ESTATE IMPROVEMENTS State Form 51766 (R 11 -06) Prescribed by the Department of Local Government Finance ® INSTRUCT IONS. 1. This form does not apply to property located in a residentially distressed area. (IC 6-1.1- 12.1 -2 (b)) FORM CF -1 I RE PRIVACY NOTICE The cost and any spedAc individual's salary information is mnfldential; the balance of the fling Is public record 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 (SB -1). 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 June 30, 1991, must file an updated form with the County Auditor and the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. 5. The updated form must be riled 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 maybe consolidated on one (1) compliance form (CF- 1 1RE). C Name of taxpayer 1I 1 T1 I 1^ \ 1 Address of taxpayer (number and street, city: state, and ZIP code) a P�, �x C 6, Name of contact person SECTION 2 LOCATION R � D DESCRIPTION OF PROP Telephone number ( •5> �3 t�l� Name of designadrg body t-g ,�- nc A i Resolution number Locaflon of property &e - � CaSTL -U a� P�. �� �� Coun , jT' DLGF taxing district number k' Description of real property improvements: RLs�arERt�� Ct fcC� ccPORflT�otirs n��lr✓r SECTION 3 EMPLOYEES AN SALARIES Estimated starting date (month, day, year) Estimated corn letion date (month, day, year) EMPLOYEES AND SALARIES AS ESTIMATED ON SB -1 ACTUAL Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB -1 COST ASSESSED VALUE Values before p roject Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of pro ect ACTUAL COST ASSESSED VALUE Values before proiW Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE WASTE CONVERTED AND OTHER BENEFITS AS TAXPAYER 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 We. priced reptive 7S,9l.tu- resenta - . 2 — A Title I f ) V425 1d,ClAt Date signed (month, day, year) 0 , 6 I NSTRUCTIONS: (IC 6- 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 -rive (45) days after receipt or this form, the designating body may determine whether or not the property owner has substantially complied with the Statement of Benefits. 3. It the property owner is found NOT to be insubstantial 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 or the notice will be sent to the CoutyAuditor. 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. a g We have reviewed the CFA and find that: R1 the property owner Is in substantial compliance ❑ the properly owner IS NOT in substantial compliance - ❑ other (specify) Reasons for the determination (attach additional sheets if necessary) Slg t e of authorized a bar anc A. Michael Mayor Date signed (month, day, year) September 12 200 Atte by: T eresa Glenn Clerk -Tr Designating body asnrer 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. Time of hearing ❑ AM Date of hearing (month, day, year) Location of hearing ❑ PM HEARING RESULTS (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 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. 0 1 0 Chiyocla USA Corporation -- & men � m F o rm EIN: 20-2873811 3/l/2006 Description Paint building _(upstairs) Real Property List Purchase date 8/22/2005 Cost 8/22/2005 Main building - (downstairs)_off ice 1,323,203 8/22/2005 8/22/2005 8/2212005 Warehouse for receiving area 31,329 Mharehouse for paint �k hazard area p � 4 55,497 _ Warehouse for ship container airle r ar ea 11,573 1 1 8/22/2005 Warehouse for equipme tooling 17,455 Total building 1 $ 4,036,300 8/22/2005 Total land 613,700 — relateloc - — p - - - Chi p of pico's ets — tr ansferred to Chiyoda on 8/22105. Happico had abatement granted. EIN 15-501693. Note: -- - : A IN Abatement Filings Statement Related to Filings Chiyoda USA Corporation 2200 SR 240 East, P.O. Box 494 Greencastle, IN 46135 Chiyoda USA Corporation purchased the assets of Happico on August 22, 2005. The cost basis of the related equipment and buildings purchased are provided on schedules attached to forms EL -103, CF -1 /PP, and CF -1 /RE. Happico had abatement on IN property that was purchased. s • COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF - / PP PERSONAL PROPERTY State Forth 51765 (R / 1.06) Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this forth 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 forth must be filed with the Form 103 -ERA Schedule of Deduction iron 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). G\ iii. nol 6.7 F SECTI •. No a of Address of taxpayer (number and street, a o , state, and ZIP code) � a3w x Lq1 LA yp Name of contact person Telephone number v m (�� , 3• cog SECTION 2 LOCATION D DESCRIPTIO . PROP ERTY Name of designating body ResoluWn number Location of property �rt TL_!✓ P �4 3:WdL County DLGF taxing district number , �� S9 a r D. q I 3 An n 0304 Description of new manufacturing equipment, or new research and development equipment, or new Infomiation technology Estimated starting date (month, day, year) equipment, or new logistical distribution equipment to be acquired. 2o)IPma1T Ra(�rES 1a Ct}zyoaR UsA COP.Pc Rf� r(oN's poc-F (� A Estimated camp etion date (month, day, yeer) � I o� � �iA-o LX) 4j�� rh�f Quo (� 5 - `xila�i�) klact �br�tmt -n�, SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB -i ACTUAL Current number of employees Salaries 19A . a Number of employees retained Salaries Number of additional employees Salaries SECTION 4 COSTAND VALUES MANUFACTURING 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 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 pmject Less: Values of any property being replaced Net values upon completion of project NOTE: The COST of the property is confidential pursued to IC 6-1.1- 12.1 -5.6 (d). SECTION 5 WASTE CONVERTEDAND OTHER BENEFITS PROMISED BYTHE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON 58-1 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 Data signed (month, day, year) v �4, () w st��`` �6 (074.2 C✓C, D 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 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, (2) the County Auditor, and (3) the Township Assessor. r� L— C 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) Sign lur4 of authorized ber ' Nancy A. Michael, Mayor Date signed (month, day, year) September 12, 2006 ted by: Teresa Glenn, Clerk -Tr Designating body asurer 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. Time of hearing ❑ AM I Date of hearing (month, day, year) Location of hearing PM HEARING RESULTS be (to completed after the hearing) ❑ Approved ❑ Denied (see instruction 5 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 once 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. ChlywdaUSACOrp tl j For 103.EL andFor C Attachment . .. . .. ...... Eft 20 073811 WV2006 Abated Ee l t U. _ E ma Asset number 3 Instillation date ____8/2212W5 W22/2005 De 5113 550 ,tan 11 t Me Mach 1,803 7 205 2 2 31 812212005 1= n. ---- 2 32 e2212005 505 ISO ion Inaction Mold Machine 548 2 33 0222005 Wfla 220 1. Injection Mold Machine 18,372 2 34 8/2212005 5066 220 Injection Mold Machine 18,372 2 35 150 7 220 1., Injection Mold Machine 18 797 2 -------- --- - - -- ------ --- 36 W22nW51 5Nlb 220 ion lin,d,on Mold Machine _18,372 2 37 WWW 5 508a 2W t. Unjection Mold Machine $ 7,151 2 822/2005 50662501. injection Mold Maclurs, 5,538 2 39 6/22/2005 509 1 t. � njeCn Mold Machine 61 771 2 40 8122/2005 Ose., 531 Pain Be offi-Rotml 256 2 41 V2 [ ...... .. . �2005 Osanm &32 -- Paint Foon-Robol 23,2301 2 42 W22/2005 -b -Tech 536 Paint Line Hand Spa 247.636 1 2 43 8122/2005 Hi -Tech 537 Paint Line-liand S r. F 2 44 45 82212005 62212005 Hi-Tech 538 Hi Tech 63 Pant Line -Hand Spray Pnt L ai U, $ 5, G1 - 2 2 62 8/222005 W2220051CAT A,ahi 540 EP20KT fi.rdifl w I ballary pa'M a FoMmck 169 82 29,600 2 63 8/22/2005 CAT EP20KT forklift w/ thatei, IFoMiuck 29,600 2 64 — 8122/2005 CAT EP20KT forklift wl lhanta Foi*huck g 29 2 65 W22/2005 CAT NPP40 fimiwt m hau� _ F 0`1 ho 4 2 66 8/=005 CAT NPP40 fi�khvd bai tten, E.- i-ck 4 2 8 /2 212 0 0 5 8 /2 212 0 0 5 8 /2 212 0 0 5 W/ behe 1-ck CAT NPP45 fi�h i Fe,1 C, 36,6 2 Bb 82212005 CAT P5000 LP forVt Forkthrock $ 25 106 Th.1 $ 1 160 lw New VII assets rotate to Chlyoda's pen, aseofHappico'sesnabilrenslacred to ChisodaimB122105. Ha Ice had abatement aranted. EIN15-501693. IN Abatement Filings ® Statement Related to Filings Chiyoda USA Corporation 2200 SR 240 East, P.O. Box 494 Greencastle, IN 46135 Chiyoda USA Corporation purchased the assets of Happico on August 22, 2005. The cost basis of the related equipment and buildings purchased are provided on schedules attached to forms EL -103, CF -1 /PP, and CF -1 /RE. Happico had abatement on IN property that was purchased. 0 C