Loading...
HomeMy Public PortalAbout07 - 2022-7 - PREMIUM BRANDS SERVICES, LLC COMPLIANCE WITH STATEMENT OF BENEFITS RESOLUTION NO. 2022 - 7 COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING PREMIUM BRANDS SERVICES, LLC formerly known as ASCENA RETAIL GROUP, 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 May 16,2022: 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 7th day of July 2022. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA .Afr AKA' Adam C hen ody ert P__— ammer Stacie L Id. I v' „nay Veronica Pejril ', Darrel Thomas Approved and signed by me this 7th day of July 2022 at "1%31 p.m. o'clock. ATTE T: William A. Dory, Jr., Mayor L da R. Dunbar, Clerk-Treasue- • COMPLIANCE WITH STATEMENT OF BENEFITS I PRIVACY NOTICE FORM CF-1 /PP PERSONAL PROPERTY This form contains confidential State Form 51765(RS!12-21) information pursuant to January 6-1.1-35-9 and IC 6-1.1-12,1-5.6. 1,2022 „ d 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 6-1.1-12.1-5.8) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value between January 1 and May 16,2022, unless a filing extension under lC 6-1.1-3.7 has been granted. A person who obtains a fling erdenslon 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). .ECTION 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 Monica Kilgren (614 775-3280 .ECTION 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 Deswalption 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 Actual completion date(month,day,year) operation in Greencastle, IN. 12/31/2015 -ECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 181 679 Salaries $5,297,074 $25,449,548.80 Number of employees retained 181 181 Salaries $5,297,074 $8,323,038.80 Number of additional employees 242 498 Salaries $8,114,163 517,128,512.00 -ECTION 4 COST AND VALUES MA NUFACTURING? R D EQUIPMENTE R EQUPMBJT COST ASSESSED COST COST ASSESSED ASSFSSED ASSESSED AS ESTIMATED ON SBA COSTVALUE VALUE COST VALUE Values before project Plus: Values of proposed project 550,000,000 $20,000,000 $12,000,000 $4,800,000 Less: Values of any property being replaced Net values upon completion of project ACTUAL ASSESSED ASSESSED ASSESSED ASSESSED COST VALUE COST VALUE COST VALUE COST VALUE • Values before project Plus: Values of proposed project $7,086,324 $1,062,949 S71,872 $10,781 Less: Values of any property being replaced Net values upon completion of project $7,088,324 $1,062,949 $71,872 $10,781 NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(c). 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 1 Title Date signed(month,day,year) VP Corp Tax S (3 r Z0 2-2— Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) INSTRUCTIONS: (IC 6-1.1-12.1-5.9) 1. 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. 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,including 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 county assessor and the county auditor. 3. 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 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 effort to comply,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 county assessor. We have reviewed the CF-1 and find that: lig 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 auth a member Date signed(month,day,year) Attested by: `J(///` — 33L4 �* 2.OZZ Designating body Cv2£. cvt5Jc Cowl/140 tiJ Cov�ic IL If he 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 0 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) w Signature of authorized member Date signed(month,day,year) Attested by: Designating body { APPEAL RIGHTS[IC 6-1.1-12.1-5.9(e)j �. 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 clerk of 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 5.�� COMPLIANCE WITH STATEMENT OF BENEFITS PRIVACY NOTICE FORM CF-1 /PP /4 This form contains confidential i_.,,e PERSONAL PROPERTY ai. . I . information pursuant to January 1 2022 State Form 51765(R6/12-21) IC 6-1.1-35-9 and IC 6-1.1-12.1-5.6. ry 's\„ 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 16,2022, unless a filing extension under IC 6-1.1-3.7 has been granted. A person who obtains a filing extension must fle 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 Monica Kilgren 614 j 775-3280 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,dey,year) Greencastle Common Castle 2015-19 7/1/2016 Location of property Actual start date(month,day,year) 1901 State Highway 240, Greencastle, IN 46135 2/1/2016 Descnption 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) 12/3112019 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL _ Current number of employees 308 879 Salaries $11,800,000 $25,449,548.80 Number of employees retained _ _ 30e _ 30e Salaries Si 1,800,000 $13,099,881.60 Number of additional employees 30 371 Salaries $998.400 $12,349,867.20 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED COST COST ASSESSED ASSESSED COST ASSESSED VALUE VALUE VALUE Values before project Plus: Values of proposed project $35,000,000 $14,000,000 $4,500,000 $1,800,000 Less: Values of any property being replaced Net values upon completion of project ASSESSED COST ASSESSED COST ASSESSED cost COST ASSESSED ACTUAL VALUE VALUE VALUE VALUE Values before project • Pius: Values of proposed project S7,354,061 S1,402,253 $194,736 Se6,603 Less: Values of any property being replaced Net values upon completion of project 87,354,061 $1,402,253 $194,736 588,603 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) 1(�6�1/'T�D *--1 A C/lair 1 VP of Tax Jr j 2-2,c� Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) INSTRUCTIONS: (IC6-1.1-12.1-5,9) 1. 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. 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,including 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 county assessor and the county auditor. 3. 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 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 effort to comply,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 county assessor. We have reviewed the CF-1 and find that: lig 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 auth e member _ —Date signed(month,day year) Attested by Designating body / G2“ C-61SC;IC— COtniMo.+J r✓oviAJC" IL If he 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 I HEARING RESULTS(to be cotnpleted after the hearing) 0 Approved 0 Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) ^' I i 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 clerk of 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 RECEIVED 20 22 PAY 20 23 44 14.. - REAL ESTATE IMPROVEMENTS � k FORM CF-1 I Real Pro State Form 51788(R5/12-21) I�AY 1 8 2022 arty Prescribed by the Department of Local Government Finance PRIVACY NOTICE INSTRUCTIONS: P M COUNTY AUDITOR The cost and any specific individual's 1. This form does nottapply to property located in a residentially distressed area or any ilt,'ffor!lbr which the salary information is confidential;the Statement of Bene s was approved before July 1, 1991. balance of the filing is public record 2. Property owners must file this form with the county auditor end 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 Properly). 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 16,2022,ar 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). 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 Monica Kilgren ( 614 ) 775-3280 -ECTION 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 1/1/2012 Location of property Actual start date(month,day,year) 1901 State Highway 240, Greencastle, IN 46135 3/14/2012 Description of real property improvements Estimated completion date(month,day,year) Renovation of existing facility for e-commerce 12/31/2014 Actual completion date(month,day,year) 12/31/2014 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 181 679 Salaries 35,297,074 $25,449,548.80 Number of employees retained 181 181 Salaries $5,297,074 $6,323,036.80 Number of additional employees 242 498 Salaries $8,114,163 $17,126,512.00 •ECTION 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 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 Less: Values of any property being replaced Net values upon completion of project 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 represenholve ( Title Date signed(month,day,year) .-1A7 PIRA C.O . I c' VP Corp Tax 5 ( l 3 j 2DZZ ii Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) INSTRUCTIONS: (iC 6-1.1-12.1-5.9) 1. 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. 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,including 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 county assessor and the county auditor. 3. 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 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 effort to comply,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 county assessor. We have reviewed the CF-1 and find that: lig 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 auth• a• member , Date signed(month,day,year) • Attested by: Designating body G2£- -n.)Ci}st�� Co.►zntv,tir CovivC fL If he 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 0 PM HEARING RESULTS(to be cotnpteted after the hearing) ❑ Approved 0 Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) �— — I i I � Signature of authorized member 1 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 clerk of 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 • 7.,„ COMPLIANCE WITH STATEMENT OF BENEFITS 2022 PAY20z3 71) REAL ESTATE IMPROVEMENTS State Form 51786(R5/12-21) FORM CF-1/Real Property Prescribed by the Department of Local Government Finance MAY 8 2022 PRIVACY NOTICE INSTRUCTIONS: P The cost and any specific Individual's 1. This form does not apply to property located in a residentially distressed area or any ddd r�r t TtY►�U DI TOR salary information is confidential;the Statement of Benefits was approved before July 1, 1991. balance of the filing is public record 2. Properly 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 SS-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 18,2022,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(I)) 5. Mth the approval of the designating body,compliance information foe multiple projects may be consolidated on one(1)compliance form(Form CF-1/Real Properly). 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 Monica Kilgren ( 614 ) 775-3280 •ECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle Common Council 2015-19 Nov 2015 Location of property Actual start date(month,day,year) 1901 State Highway 240, Greencastle, IN 46135 12/1/2015 Description of real property improvements Estimated completion date(month,day,year) 36,300 square foot addition at NW corner of High Bay Dec 2018 Actual completion date(month,day,year) 01/01/2017 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 308 679 Salaries $11,800,000 $25,449,548.80 Number of employees retained 308 308 Salaries $11,800,000 $13,099,881.60 Number of additional employees 30 371 Salaries $998,400 $12,349,667.20 .ECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before project $4,521,700 Plus: Values of proposed project $5,000,000 $1,678,800 Less: Values of any property being replaced Net values upon completion of project $6,200,300 ACTUAL COST ASSESSED VALUE Values before project $4,530,300 Plus: Values of proposed project $4,695,000 61,630,800 Less: Values of any property being replaced Net values upon completion of project $6,180,900 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 r Title Date signed(month,day,year) `-1,7\/\__C---wu-t✓o- �,CAL�,„ VP Corp Tax 5 J t 312c ZZ- 0 Page 1 of 2 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) INSTRUCTIONS: (IC 6-1.1-12.1-5.9) 1. 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. 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,including 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 county assessor and the county auditor. 3. 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 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 effort to comply,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 county assessor. We have reviewed the CF-1 and find that: — I (L 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 auth • e ben Date signed(month,day,year) Attested Designating body Ga_> cr-ts . Corv'zs to,-I COUSJC/ If he 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(mondr.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) 1 } Signature of authorized member — j Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS[iC 6-1.1-12.1-5.9(s)) 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 clerk of 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