Loading...
HomeMy Public PortalAbout19-2001-21 SCANNED ,.� RESOLUTION NO. 2001 - e2/ A RESOLUTION AFFIRMING H. A. PARTS PRODUCTS OF INDIANA COMPANY OF COMPLIANCE WITH STATEMENTS OF BENEFITS (1997 Expansion) 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 7, 2001 for tax abatement 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. 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 Norm Crampton Thomas Roach (:(// ark N. Hammer ' e Rokicki Approved and signed by me this 10th day of July, 2001 at tiro'clock, p.m. Nancy A. •ref2c2-41 ael, Mayor ATTEST: lz_1)2 p � Pa ela S. Jones, Cl r - easurer `"�R,�\ FORM ' �= COMPLIANCE WITH STATEMENT OF BENEFITS a';_`" State Form 44973(R3 /9-00) CiF-1 �� Prescribed by the State Board of Tax Commissioners,1991 VSTRUCTIONS: 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 apply 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 and then 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 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 maybe 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 East, 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 East, Greencastle, IN 46135 Putnam Greencastle City Description of real property improvements and/or new manufacturing equipment to be acquired Estimated starting date June 1997 New paint manufacturing facility to include building and automated paint lines and ovens. Estimated completion date November 1997 SECTION 3 EMPLOYEES AND SALARIES As Estimated on SB-1 Actual Current number of employees 522 460 Salaries 11,300.000 13,100,000 Number of employees retained 522 460 Salaries 11,300,000 11,300,000 Number of additional employees 0 Salaries 0 1,800,000 • I.i 1 .-. . - ... V -..-. ,.. .-.- • -.J.-. . --. : I- - .. .-. • -...-1 A.E-t B cEoitSB=`L `' .`'v- r. - Cost Assessed Value Cost Assessed Value Cost Assessed Value Values before project 12,994,836 1,218,570 38,619,692 5,172,690 Plus: Values of proposed project 2,000,000 4,000,000 Less: Values of any property being replaced Net values upon completion of project 14,994,836 42,619,692 Actuate, ;,, Cost Assessed Value Cost Assessed Value Cost Assessed Value Values before project 12,994,836 1,218,570 Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project 27,918,591 8,473,890 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 lAs Estimated on SB-1I 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 G,,,,,,,44,..4 Mq„.y, ._ Date signed(mo.,day,yr.) • FOR USE OF THE DESIGNATING BODY INSTRUCTIONS: (IC 6-1.1-1 Z1-5.9) 1. Within Tory-five(45)days after receipt of this form,the designating body may determine whether or not the propery owner has substantially complied with "-•••\ the Statement of Benefits. 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. If a notice is mailed to a property owner for new manufacturing equipment and/or research and development 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 to 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 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 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 LI other(specify) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Date signed (month,day,year) ,....., tested by: 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. Time of hearing Date of hearing Location of hearing CAM GPM HEARING RESULTS (to be completed after the hearing) E Approved Denied (see insruction 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. Form CF-1.page 2-Copynght®2001 Decision Information Systems.Inc. VALU TEC t May 8, 2001 h*. ECEIVED Greencastle Township Assessor MAY 4 9001 1 Courthouse Square, 4th Floor GflEE[�CA�T�.FTWP. ASSESSOR Greencastle, IN 46135 RE: H.A. Parts Products of Indiana Company 2200 SR 240 E _Greencastle, Indiana 2001 Personal Property Filing Extension To Whom It May Concern: Please accept this letter as a request for an extension of the personal property filing deadline from May 15, 2001 to June 14, 2001 for H.A. Parts Products of Indiana Company. If you have any questions, please feel free to call me at 219/490-2121. Sincerely, Cindy Shaw Administrative Assistant /cs happico.greencastie.in.pp_ext.ltr.5-01 cc: HAPPICO 2001 approved by �' --L ,"'V4-- Extension to June 14, pp Valuation Technology for Property Taxes NnRTH AFFiCE PARK,FORT WAYNE,INDIANA 46825 •(219)490-2121 •FAX(219)490-1707•Web Page:www.valucec.com