Loading...
HomeMy Public PortalAbout19-1999-27 SCAi RESOLUTION NO. 1999 - 27 • A RESOLUTION AFFIRMING H. A. PARTS PRODUCTS OF INDIANA COMPANY OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, H. A. Parts Products of Indiana Company (HAPPICO) has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted a form CF-1 as of June 11, 1999 for tax abatement on new equipment granted in 1997 and WHEREAS, the Greencastle Common Council has reviewed the CF-1 form, a copy of which is attached hereto, and has found compliance with the Statements of Benefits as approved by the Greencastle Common Council; NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF-1 form as submitted as being in compliance with the Statements of Benefits previously filed by H. A. Parts Products of Indiana Company. IPBE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be made a record and filed along with the CF-I with the Putnam County Auditor. COMMON COUNCIL OF THE CITY OF GREENCASTLE tritA-t4-gAJ AC41 C- Mil AC-. Barry Ba and David Masten /, th Gr en Thomas Roach etti�/�, L M k N. Hammer Approved and signed by me this 13th day of July, 1 99 at 1D'.4co'clock, p.m. a ALaa-1-- Nancy A. ichael, Mayor ATT . 4111 Pamela S. Jones, Cler - reasurer �7•:,_;.�\ COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 Prescribed by the State Board of Tax Commissioners, 1991 rills INSTRUCTIONS.' 1. Property owners whose Statement of Benefits was approved after June 30, 1991 must file this 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. (This does not r ''to property located in a residentially distressed area). (IC 6-1.1-12.1-5.6) 2. If the deduction applies to Real Estate and Improvements, then this form must be filed with the initial deduction application a?hs-11en annually within sixty(60Ldays after the end of each year in which the deduction is applicable. 3. For New Manufacturing Equipment, this form must be filed with Form 322 ERA/PP 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 June 14 of each year. 4. With the approval of the designating body, compliance information for multiple projects may be consolidated on one(1)compliance form(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer H.A. Parts Products of Indiana Company Address of taxpayer (street and number,city,state and ZIP code) 2200 SR 240 E., P.O. Box 157 Greencastle,IN 46135 Name of contact person Telephone number Michael Burns (765 ) 653-2000 ext 210 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Common Council-City of Greencastle 1997-22 Location of property County Taxing district 2200 SR 240 E,Greencastle, IN Putnam Greencastle City Description of real property improvements and/or new manufacturing equipment to be acquired Estimated starting date New paint manufacturing facility to include building and automated paint lines and ovens June 1997 Estimated completion date November 1997 SECTION 3 EMPLOYEES AND SALARIES As Estimated on SB-1 Actual Current number of employees 522 (I.''/ Salaries 11,300,000 Number of employees retained 522 9/�j J�k �, Salaries 11,300,000 ,. , C09 000 i Number of additional employees _0_ .0.- Salaries SECTION 4 COST AND VALUES As Estimated on SB-1 Actual HeatEstate and lmpr©vcmertts'; ..... . :..;•:::::;,:•:'::::....::,:,..:,;:;;:;:;.;wompoopqpig Assessed Value MiliiiiiiniiiPWAMMili, Assessed Value Values before project 12,994,836 1,218,570 12,994,836 1,218,570 Plus: Values of proposed project 2,000,000 Less: Values of any property being replaced Net values upon completion of project 14,994,836 t:0utp ttt Assessed Value liii!iiiiliaiiitt4egagiggii Assessed Value Values before project 38,619,692 5,172,690 26,794,617 3,470,573 Plus: Values of proposed project 4,000,000 3,973,678 Less: Values of any property being replaced Net values upon completion of project 42,619,692 29,751,043 3,836,100 NOTE:The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(d). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER As Estimated on SB-1I Actual Amount of solid waste converted Amount of hazardous waste converted Other benefits: 46..01 SECTION 6 # TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature ofoff authorized representative Title Date signed(mo., day,yr.) N (.�L% ZIA-AA.4_,,c aze--Vli__ ^( ( —,5 1_// //._Z__, FOR USE OF THE DESIGNATING BODY 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 wi 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 in dude 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 prop erty owner for new manufacturing equipment, a copy of the written notice shall be sent to the State Board of Tax Commissioners. 3. Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable effort t substantially comply with the Statement of Benefits. 4. If the designating body determines that the property owner has NOT made reasonable effort to comply, then the designating body shall adopt a resolutio terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to: (1) the property owner;(2) the County Audito and(3)the State Board of Tax Commissioners. 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) Signatur f uth ized me^r Date sl�,ned(month,day,year) i'"0 Cf Mayor /`3j /95 5 Attes y: Designating body �` t Clerk Treasurer Greencastle Common Council VV If the property owner is f un n t to be in substantial compliance, the property owner shall receive the opportunity for a hearing. The following date and time as b en set aside for the purpose of considering compliance. Time of hearing Date of hearing Location of hearing ❑AM CI PM ?rtojt lfiest1LT8{to be com 14ilit a he n Approved Denied (see instruction 4 above) Reasons for determination(attach additional sheets if necessary) Signature of authorized member Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS pc 0-1.1-12.1-5.9(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 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.