Loading...
HomeMy Public PortalAbout11 - 2021-11 - PREMIUM BRANDS SERVICES TAX ABATEMENTS RESOLUTION NO. 2021 - 11 COMMON COUNCIL OF THE CITY OF GREENCASTLE,INDIANA A RESOLUTION AFFIRMING PREMIUM BRANDS SERVICES,LLC formerly known as ASCENA RETAIL GIIOUP, INC. OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Ascena Retail Group (now known as Premium Brands) 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, 2021: 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 8th day of July 2021. M,.. CiNCOUNCIL OF THE CITY OF ENCAS LE, INDIANA Adam C hen Cody E rt it/ v� /L� (49"/"44-, 40------ Mar Hammer Stacie gdon David Murray ' , J rom 7j 5 ,A e Vj a b Widn Approved and signed by me this 8th day of July 2021 at 1'.0 5 p. . o'clock. ATTE • it iam A. Dory, Jr., ayor -a R Dunbar, Clerk- urer RA7� COMPLIANCE WITH STATEMENT OF BENEFITS PRIVACY NOTICE FORM CF-1 /PP j PERSONAL PROPERTY This form contains confidential State Form 51785(Rb I 1-21) information pursuant to January1,2021 IC 6 1.1-35 9 and IC 6-1.1-12.1-5.6 ° ,a ✓" 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 6-1.1-12.1-5.6) 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 Premium Brands Services, LLC Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of contact person Telephone number Kevin Mascolino ( 614 ) 775-5965 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 46135 1/1/2013 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- 12/31/2015 New state-of-the-art distribution equipment and IT for the proposed e-commerce distribution operation in Greencastle,IN. Actual completion date(month,day year) 12/31/2015 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 181 884 Salaries 5,297,074.00 29,288,990.40 Number of employees retained 181 181 Salaries 5,297,074.00 8,287,334.40 Number of additional employees 242 483 Salaries 8,114,18300 21,001,858.00 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED ` ASSESSED ASSESSED VALUE COST VALUE COST ` VALUE COST VALUE Values before project 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 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project Plus: Values of proposed project 24,482,420.00 3,708,506.00 314,250.00 50,589.00 Less: Values of any property being replaced Net values upon completion of project 24,482,420.00 3,708,506.00 314,250.00 50,589.00 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 representative Title Date signed(month,day,year) Via-t. o g-' I VP Corporate Tax 6/15/2021 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 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 tho ed meybier Date signed(month,day,year) 1 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 ` ►•:.. COMPLIANCE WITH STATEMENT OF BENEFITS PRIVACY NOTICE FORM CF-1 I PP Pi „ PERSONAL PROPERTY This form contains confidential �I State Form 51765(R5/1-21) information pursuant to IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6. January 1, 2021 ,-,_ �' 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 6-1.1-12.1-5.6) 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 Premium Brands Services, LLC Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of contact person Telephone number Kevin Mascolino ( 614 ) 775-5965 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,•ey.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,year) 12/31/2019 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 308 684 Salaries 11,800,000.00 29,268,990.40 Number of employees retained 308 308 Salaries 11,800,000.00 13,897,811.20 Number of additional employees 30 356 Salaries 998,400.00 15,371,179.20 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED COST ASSESSED ASSESSED VALUE COST VALUE 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 25,270,750.00 8,454,230.00 601,590.00 400,398.00 Less: Values of any property being replaced Net values upon completion of project 25,270,750.00 8,454,230.00 601,590.00 400,398 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 representative Title month,day year) D si e s '&�`.' VP Corporate Tax Date signed( 6/15/2021 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) Signal o thoryed me rr Date signed(month,day,year) AAWC- /71 Attested • Designating body /1CL'4Fn;Cr�`)Elf Cr" [` Cv.✓C(L 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 D 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' COMPLIANCE WITH STATEMENT OF BENEFITS zo 21 PAY 20 22 4 REAL ESTATE IMPROVEMENTS • State Form 51766(R4/1-21) FORM CF-1 I Real Property �. f'''" 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 residentially distressed area or any deduction for which the salary information is confidential;the Statement of Benefits was approved before July 1, 1991. balance of the filing is public record 2. Property owners must file this form with the county auditor and the designating body for their review regarding per IC 6-1.1-12.1-5.3(k)and(I). 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 17,2021,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 6-1.1-12.1-5.30) 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 Property). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Premium Brands Services, LLC and ANSA Propco Partnership LP Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of contact person Telephone number Kevin Mascolino ( 614 ) 775-5965 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle Common Council 2012-4&2012-27 1/1/2013 Location of property Actual start date(month,day,year) 1901 State Highway 240, Greencastle, IN 46135 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,year) SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 181 664 Salaries 5,297,074.00 29,288,990.40 Number of employees retained 181 181 Salaries 5,297,074.00 8,267,334.40 Number of additional employees 242 483 Salaries 8,114,103.00 21,001,658.00 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 pro'ect 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 Date signed(month.day,year) 'T7ost. ea 7 g-Lbs VP Corporate Tax 6/15/2021 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 lC 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) Signal o ed msner Date signed(month,day,year) 3L �' 2G2� 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 0 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 q. COMPLIANCE WITH STATEMENT OF BENEFITS 20 21 PAY 20 22 REAL ESTATE IMPROVEMENTS State Form 51766(R4/1-21) FORM CF-1/Real Property ��;,,o I 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 residentially distressed area or any deduction for which the salary information is confidential;the Statement of Benefits was approved before July 1, 1991. balance of the filing is public record 2. Property owners must file this form with the county auditor and the designating body for their review regarding per IC 6-1.1-12.1-5.3(k)and(I). 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 17,2021,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 6-1.1-12.1-5.3(j)) 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 Property). .ECTION 1 TAXPAYER INFORMATION Name of taxpayer County Premium Brands Services, LLC and ANSA Propco Partnership LP Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 8323 Walton Pkwy, New Albany, OH 43054 67008 Name of contact person Telephone number Kevin Mascolino ( 614 ) 775-5965 •ECTION 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 11/05/2015 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) .ECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees 308 664 Salaries 11,800,000.00 29,268,990.40 Number of employees retained 308 308 Salaries 11,800,000.00 13,897,811.20 Number of additional employees 30 356 Salaries 998,400.00 15,371,179.20 .ECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SBA COST ASSESSED VALUE Values before project 4,521,700.00 Plus: Values of proposed project 5,000,000.00 1,678,600.00 Less: Values of any property being replaced Net values upon completion of project 6,200,300.00 ACTUAL COST ASSESSED VALUE Values before project 4,567,300.00 Plus: Values of proposed project 4,695,00000 1,700,700.00 Less: Values of any property being replaced Net values upon completion of project 6,268,000.00 .ECTION 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: •ECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized representative Title Date signed(month,day,year) nlD-KAto '/ r VP Corporate Tax 6/15/21 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: (lC 6-1.1-12.1-5.3 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 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) Signal o tho ed meager Date signed(month,day,year) Attested •/ 7 Designating body yir�- t� / C. L/e Or, / t„, c L. 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