Loading...
HomeMy Public PortalAbout14 - 2021-14 - HEARTLAND AUTOMOTIVE TAX ABATEMENTS RESOLUTION NO. 2021 - 14 COMMON COUNCIL OF THE CITY OF GREENCASTLE,INDIANA A RESOLUTION AFFIRMIN HEARTLAND AUTOMOTIVE, LC, OF COMPLIANCE WITH STATEMENTS F BENEFITS WHEREAS, Heartland Automotive, LLC, has heret fore been granted certain tax abatements in consideration of certain benefits for the City of Gr encastle; and, WHEREAS, said company has submitted the following f rms as of May 17, 2021: CF-1/PP for tax abatement on equipment granted n 2013, CF-1/PP for tax abatement on equipment granted n 2016, CF-1/PP for tax abatement on equipment granted n 2017, and CF-1/PP for tax abatement on equipment granted 'n 2018. WHEREAS, the Common Council has reviewed the C -1 forms, copies of which are attached hereto, and has found compliance with the previously a proved Statements of Benefits. NOW THEREFORE BE IT RESOLVED that the C mmon Council of the City of Greencastle, Putnam County, Indiana, approves the CF-1 f rms 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 m de a record and filed along with the CF-1 forms with the Putnam County Auditor. PASSED by the Common Council of the City of Greens tle at its regular meeting this 8th day of July 2021. i______CO ON COUNCIL OF THE CITY OF GREEN ASTLE, IN NA - Adam Cohen ody Ec Alicuic" /11F4" -'41 , _ Hammer 9pn / David rr y Ver V nica Pejril e 4cc* L41 DNt pproved and signed by me this 8th day of July 2021 at,-1. o'clock. it r., M y r ATTEST: z."71Z / Lynddirimbar, Clerk-Treasurer , COMPLIANCE WITH STATEMENT OF BEN FITS PRIVACY NOTICE FORM CF-1 I PP _ IA t PERSONAL PROPERTY This form contains confidenlia° • c„....., f. 't information,pursuant to January1,2021 State Form 51765(R5 t 1-21) IC 6 1-35-9 and IC 6-1.1-12 1-5.6 • 4cf Prescribed by the Department of Local Government Finance 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 1 2.1-5.6) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 and May 17 2021. 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 information for multiple projects may be consolidated on one(1)compliance(CF SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Heartland Automotive, LLC Putnam Address of taxpayer(number and street.city.state,ctnd/1P code) DLGF taxing d strict number 300 S. Warren Drive, Greencastle, IN 46135 67-008 Name of contact person Te'ephone number Ritsuko Murakami Abrams ( 765 ) 653-4263 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day.year) Greencastle City Council 2018-16 12/3/2018 location of property Actual star date(month day,year) 300 S. Warren Drive, Greencastle, IN 46135 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, 04/26/1 9 Door Folding Machine,Vacuum Foaming Machine,Door Cut Machine,Headliner Folding Machine .Actual co'npletion date(month,day year) SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 455 450 Salaries 15,940,246.00 18 303 840.00 Number of employees retained 423 423 Salaries 15,174,806.00 15,174,806.00 Number of additional employees 32 37 Salaries 765,440.00 3,129,034.00 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQU MENT EQUIPMENT COST ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 4,576,337,00 Less: Values of any property being replaced Net values upon completion of project 4,576,337.00 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 5,218,789.00 2,087,516.00 Less: Values of any property being replaced Net values upon completion of project 5,218,789.00 2,087,516.00 NOTE;The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SBA ACTUAL Amount of solid waste converted Amount of hazardous waste converted Other benefits; SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in thiisfstatement are true Signature of authorized representative ! 'i - 1 Title !t I I Date sig ed(month,day year) twt.— k". -- I 03/2-CIL ( / Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991 INSTRUCTIONS: (IC 6-1.1-12.1-5.3 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 ❑ other(specify) Reasons for the determination(attach additional sheets if necessary) Signat o ted merger i- Date signed(month,day,year) /IJiJ ��l�l Cg 2G2� Attested Designating body O 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ 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 E WITH �,t PERSONAL CPROPERTY TEM NT OF BENEFITS Thisn PRIVACY NOTICE FORM F-1 /PP � plains confidential State Form 51765{R5!1.21 on pursuant to I IC 6 1 1-35-9 and IC 6-1.1-12 1-5.6 January 1, 2021 % j Prescribed by the Department of Local Government Finance Lie 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 6-1 142 1-5.6) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assbssed Value between January 1 and May 17, 2021, 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 information for multiple projects may be consolidated on one(1)compliance(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Heartland Automotive, LLC Putnam Address of taxpayer(number and street,city,state,and ZIP coda) DLGF taxing district number 300 S. Warren Drive, Greencastle, IN 46135 67-008 Name of contact person Telephone number Ritsuko Murakami Abrams ( 765 ) 653-4263 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day.year) Greencastle City Council 2017-16 09/25/2017 Location of property Actual start date(month,day.year) 300 S. Warren Drive, Greencastle, IN 46135 Description of new manufacturing equipment,or new research and devetopment equipment,or new information technology -Estimated completion date(month.day year) equipment,or new logistical distribution equipment to be acquired 04/30/2018 New Equipment for Mfg Line,Including Toolings,Injection Molding Machine,Exterior Paint Robots,and Air. Actual completion date(month,day,year) SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES - AS ESTIMATED ON SB-1 ACTUAL Current number of employees 422 460 Salaries 16,333,406.00 18,303,840.00 Number of employees retained 422 422 Salaries 16,333,406.00 16,333,406.00 Number of additional employees 38 Salaries 1,970,434.00 SECTION 4 COST AND VALUES MANUFACTURING R a D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT COST ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SBAVALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 5,900,000.00 Less: Values of any property being replaced Net values upon completion of project 5,900,000.00 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Pius: Values of proposed project 7,920,463.00 3,657,488.00 Less: Values of any property being replaced Net values upon completion of project 7,920,463.00 3,657,488.00 NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.5(c). 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 i tatement are true. Signature of authorized representative Title Dace signed(month de,year. 7/7) Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30.1991 INSTRUCTIONS: (IC 6-1.1-12.1-5.3 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 maybe 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 properly 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) Signet o ed meynger Date signed(month,day,year) Attested / Designating body 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ 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 %� 4;, COMPLIANCE WITH STATEMENT OF BENEFITS PRIVACY NOTICE I FORM CF-1 1 PP /e ! PERSONAL PROPERTY Th s form contains confidential • 1..44, `� State Form 51?65lf*/i-21) m4ormatabn pursuant to F January1 .1C 6 1.1 35 9 aid IC 6-1.1-12.1-5.6. , 2021 ,�„ ' Prescribed by the Department of Local Government Finance 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 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 17,2021, 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 information for multiple projects may be consolidated on one(1)compliance(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Heartland Automotive, LLC Putnam Address of taxpayer(number and street city,state,and ZIP code DLGF taxing district number 300 S. Warren Drive, Greencastle, IN 46135 67-008 Name of contact person Telephone number Ritsuko Murakami Abrams ( 765 ) 653-4263 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle City Council 2016-1 06/01/2016 Location of property Actual start date(month,day.year) 300 S. Warren Drive, Greencastle, IN 46135 Descr ption of new manufacturing equipment,or new research and development equipment,:,r new information technology 'Estimated completion dale(month,day,year) equipment,or new logistical distribution equipment to be acquired 12/01/2016 Headliner Stamping.Headliner Assembly,Tier Cut,Powder Slush,Apron Press,Weather Strip Rivet,Door Upper Actual completion dale(month,day,year) Trim. SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 389 460 Salaries 15,760,060.00 18,303,840.00 Number of employees retained 405 405 Salaries 15,760,060.00 15,760,060.00 Number of additional employees 43 55 Salaries 1,148,160,00 2,543,780,00 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT COST ASSESSED ASSESSED ASS ASSESSED AS ESTIMATED ON SBA COST COST VALUE COST VALUEESSED COST VALUE Values before project Plus: Values of proposed project 8,285,727.00 Less: Values of any property being replaced Net values upon completion of project 8,285,727.00 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 9,000,000.00 3,780,000.00 - Less: Values of any property being replaced Net values upon completion of project 9.000.000.00 3,780,000.00 NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c), 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 state ent are true. Signature of authorized representative II.- " Title I 0 Datelsi ad/(monnth,day year) z,.7,,,,,.. .,.. I/I c,....(Z04 J Page 1 of 2 • OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991 INSTRUCTIONS: (IC 6-1.1-12.1-5.3 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 ❑ other(specify) Reasons for the determination(attach additional sheets if necessary) Signet o tho' e ntd me er i Date signed(month,day,year) / Attested / Designating body 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ 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 C^�A� Co PLIANCE WITH STATEMENT OF BENEFITS PRiv, FORM CF-1 1 PP PERSONAL PROPERTY This form contains c on confidential y informati n pursuant to Stale Form 51765(R5/1-21) IC6-1.1 35 9 a d IC E 1 1.12 1-�s January 1, 2021 t Prescribed by the Department of Local Government Finance y 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 17. 2021, unless a filing extension under IC 6-1.1-3.7 has been granted. A person who obleins 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 information for multiple projects may be consolidated on one(1)compliance(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Heartland Automotive, LLC Putnam Address of taxpayer(number and street,city stare.and ZIP code) DLGF taxing district number 300 S. Warren Drive, Greencastle, IN 46135 67-008 Name of contact person Telephone number Ritsuko Murakami Abrams ( 765 ) 653-4263 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month.day.year) Greencastle City Council 2013-1 & 3 Location of property Actual start date(month,day.year) 300 S. Warren Drive, Greencastle, IN 46135 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. 2 Injection Molding Machines, 1 Slush Molding Machine,2 Interior Paint Booths,1 Headliner Stamping Machine, Actual completion date(month,day,year) and Anciilia E.ui.ment SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 405 460 Salaries 14,313,725,00 18,303,840.00 Number of employees retained 405 405 Salaries 14,313,725.00 14,313,725.00 Number of additional employees 55 Salaries 3,990,115.00 SECTION 4 COST MID VALUES MANUFACTURING R&D EQUIPMENT EQUIPMENT IT EQUIPMENT COST ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 4,000,000.00 Less: Values of any property being replaced Net values upon completion of project 4.oao,edo.00 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 5,255,016.00 980,004.00 Less: Values of any property being replaced Nei values upon completion of project , 5,255,016.00 980,004.00_ NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). 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 representativett-'. Title ( Dale signed(mont/h,day year) r ei r~w liw- 1 10---(T2t,r i - ( °IA./I/f Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991 INSTRUCTIONS: (IC 6-1.1-12.1-5.3 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 ❑ other(specify) Reasons for the determination(attach additional sheets if necessary) Signet o thohjed mep ger Date signed(month,day,year) AAWC WJ Attested / Designating body CeF F n C/-4,5 L/F Or, 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ 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