Loading...
HomeMy Public PortalAbout12-2000-12 `„ ..: r p .a F t,. \i� ,1b',�Yv hii�Y\i WY IiI RESOLUTION NO. 2000 - 12 ` 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 April 11, 2000 for tax abatement granted in 1992 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. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be made a record and filed along with the CF-1 with the Putnam County Auditor. COMMON COUNCIL OF THE CITY OF GREENCASTLE (24 / .-7/ '/ Z Norm Crampton Thomas Roach14._ ,: 4.,t/6"/Z)5/1-4.4W.'"4-11.- L-9. --r,g7' M rk N. Hammer "ke Rokicki eresa Parrish Approved and signed by me this 9th day of May, 2000 at ,Sr-o'clock, p.m. 2ctItoc.:— 0., -, 'Th Nancy A. Michael, Mayor g ATT. S : 1, /L _ I ' L,--2.- Pamela S. Jones, Clerk'Turer r r"f R�� a • r 4 COMPLIANCE WITH STATEMENT OF BENEFITS FORM .•✓ 3 I. State Form 44973(R2 /11-95) CF-1 Prescribed by the State Board of Tax Commissioners,1991 ,eu INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved after June 30. 1991 must file this form with the County Auditor and th, local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (This does not apply 1, ./—"N property located in a residentially distressed area). (IC 6-1.1-12.1-5.6) 2. It the deduction applies to Real Estate and Improvements, then this form must be filed with the initial deduction application and the, annually within sixty(60)days 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 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 c 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 (HAPPICO) Address of taxpayer(street and number,city,state and ZIP code) 2200 SR 240 E. , Greencastle, IN 46135 Name of contact person Telephone number Mike Burns 765 653-2000 ext210 ( ) ..-SECTION 2= _ LOCATION AND DESCRIPTION OF PROPERTY • • - - - _ Name of designating body Resolution number Common Council of the City of Greencastle 11991-19, 1g92-1 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 1991-19 New building and related improvements to house 7-1-91 machinery to manufacture automotive trim. Estimated completion date 1992-1 Injection molding machines, extrusion lines & other 10-1091, 1 - 92 SECTION 3 EMPLOYEES AND SALARIES • . As'Estimated on•SB-1 Actual arrent number ofemployees 330 47 i Salaries $6.3 million $1 2.5 million Number of employees retained 330 Salaries $6.3 million Number of additional employees 143 Salaries . $6.2 million SECTION 4 COST AND VALUES _ - As Estimated on SB-1 - Actual Reait::Sstate.:and:< rovers -•r.< y .:; Gist Assessed Value ; cow ; Assessed Value Values before project - 948,470 - 970,970 _ Plus: Values of proposed project 3 ,000,000 _ 600,000 756.870 Less: Values of any property being replaced Net values upon completion of project 1 548,470 1 727 48,47 840, Manufacittrrng E�IP!P ..... --.--. Cost Assessed Value Cost.;,; Assessed Value Values before project 18,089,996 3,827,790 _ Plus: Values of proposed project 9,000,000 1,950,000 _ Less: Values of any property being replaced Net values upon completion of project 5,777,790 29,751 ,000 3,832.000 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.THETAXPAYER lAs Estimated on SB-1S Actual Amount of solid waste converted Amount of hazardous waste converted Other benefits: zt*ri (•l,`IL +?;3 ti �. TAXPAYER CERTIFICATION: i t I hereby certify tha: ;he representations in this statement are true. Signature of authorized representative Title Date signed(mo.,day,yr.) • L ,l 03ki vvvs Accounting Manager j • FOR USE OF THE DESIGNATING BODY INSTRUCTIONS: (IC 6-1.1-12.1-5.9) p4NWithin forty-five(45)days after receipt of this form,the designating body may determine whether or not the property owner has substantially complied w 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 n elude 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 pro 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 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 resolutic terminating the deduction. The designating body shall immediately mail a certified copy of the resolution to: (1)the property owner;(2)the County Auditc and(3)the State Board of Tax Commissioners. We have reviewed the CF-1 and find that: Lithe 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 au orized member Date signed (month,day,year) . ^ May 9, 2000 st d . Designating body Greencastle Common Council If the property owner is oun of to be in substantial compliance, the property owner shall receive the opportunity for a hearing. The following date and time has een set aside for the purpose of considering compliance. Time of hearing Date of hearing Location of hearing ❑AM ❑PM HEARING RESULTS(to be completed after the hearing) n Approved n 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[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.