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