Loading...
HomeMy Public PortalAbout24-2004-24 -7 SCANNED RESOLUTION NO. 2004 -24 A RESOLUTION AFFIRMING OXFORD AUTOMOTIVE, INC. (2000 Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Oxford Automotive, Inc.,has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS,said company has submitted a from CF-1 as of June 8,2004 for tax abatement granted in 2000; 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 Oxford Automotive, Inc. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be made a record and filed along with the CF-1 form with the Putnam County Auditor. �� PASSED by the Common Council of the City of Greencastle at its regular meeting this 13th day of July, 2004. Z COMMON COUNCIL OF THE CITY OF GREE ASTLE, IN D IANA ,,, .64-A,..", ---7_-----:„._- at/ 1/1/. 4 ow-ez-tit R vans Mar N. Hammer a.--,,,_,,__:,' •_� 'J�V�/ ohn Lanie Thomas W. Roach —T??, -,-7-t cc(seL-zif_ Robert P. Sedlack Approved and signed by me this 13th day of July, 2004 at p.m. o'clock. 6)./Lid 1 Nancy A. Mich el, Mayor ATTEST: --.� eresa Glenn, Clerk-Treasurer uur uur �uu-r tom. 14 COU4347303 Jr'ltj YKUYuK I Y I AX PAGE 02 COMPLIANCE WITH STATEMENT OF BENEFITS FORM lyjf State Form 44973(R4 /12-01) � � •�;; CF-1 Prescribed by the Deportment or Local Government Finance 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 apply to property located In a residentially distressed area), (IC 0-1.1-12.1-5.6) 2. if the deduction applies to Reel Estate and lrriprovernenrs,then this form must be filed with the initial deduction application end then annually within sixty(BO)days after the end of each year in which the deduction is applicable, 3. For New Manufacturing Equipment or New Research and Development Equipment,this form must be flied with Form 322 ERA/PP,ME, or 12 and DE respectively between March 1 and May 15 of each year, unless a flying extension under IC 61.1-3.7 hes been granted. A person who obtains a filing extension must file between March 1 and the extended due date of each year. 4. With the ap•royal of the designating tarry, compliance information for multiple projects may be consolidated on one(1)compliance form CF-1 . SECTION 1 TAXPAYER INFORMATION • Name of taxpayer Oxford Automotive, Inc. Address of taxpayer(street and number,city,state and ZiP code) 850 Stephenson Hwy,S.600,Troy,MI 48083 Name of contact person Telephone number Maureen Richardson ((248)577-3322 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY • Name of designating body Resolution number Greencastle Common Council 2000-19 Location of property County Taxing district _J 370 Manhattan Rd„Greencastle,IN 46135 Putnam Greencastle Description of real property improvements and/or new manufacturing equipment,or new research and development Estimated starting date equipment to be acquired 07/01/2000 Estimated completion date Assembly equipment,robots,press transfer systems,weld stations and other equipment. 03/01/2001 SECTION 3 FMPI OYEES AND SALARIES As Estimated nn SB-1 Actual Current number of employees 190 425 Salaries $5,698,000,00 $13,392,000.00 Number of employees retained 16 16 Salaries $455,000.00 $455,000.00 Number of additional employees 44 235----- Salaries $1,249,000.00 56,670,735.00 SECTION 4 COST AND VALUES . I Real Estate Improvements Machinery&Equipment (Research&Development Equipment '`i ktt11 naafi : >.s°':i`•V'T -w `: 06tit Assessed Value Cost Assessed Value Cost Assessed Value Values before project $2,080,070.00 Plus: Values of proposed project $7,000,000.00 Less: Values of any property being replaced Net values upon completion of project $7.000_00100 $2.080,070,00 •••.Cdst Assessed Value Cost ,, Assessed Value • Cost Assessed Value Values before project $26,728,000,0( $8,257,690,00 !M Plus; Values of proposed project $1,178,973,00 $564,157,00 Less: Values of any property being replaced Net values upon completion of project $33,309,741.0I $7,736 55_0.00, I 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 tn,,e. Signature of authori2ed representative Title Date signed(mo.,day,yr.) "^' Gbr Gar LCJrJ4 10:14 Lbt74.3L7.iti.J JMb MKUrtK I Y IAA r flat GJ FOR USE OF THE DESIGNATING BODY INSTRUCTIONS: (IC t3-1.1-12,1-5,9) 1. Within forty-five(45)days after receipt of this tbrm,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 end the date,time and place of a hearing to be conducted by the designating body, tf a notice is mailed to a property owner for new manufacturing equipment and I 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 shell 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 Tex Commissioners. We have reviewed the CF-1 and find that: C3 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) S nature authorized memb I Date signed(month,day,year) A)tt.+d•.y e. .,. ncy A. Michael , Mayor July 13 2004 A ated y; Designating body Teresa Glenn, Clerk-Treasurer Greencastle City Council 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 ❑ AM ❑ PM HEARING RESULTS(to ba completed after the hearing) 0 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 6-1.1-12.1-5.8(e)1 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,