Loading...
HomeMy Public PortalAbout09-2005-9 err"NrD RESOLUTION NO. 2005-9 `,' A RESOLUTION AFFIRMING H. A. PARTS PRODUCTS OF INDIANA COMPANY(2001 Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, H. A. Parts Products of Indiana Company 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/RE as of March 1, 2005 for tax abatement granted in 2001; and WHEREAS, the Greencastle Common Council has reviewed the CF-1/RE 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/RE 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/RE form with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 10th day of May, 2005. COMMON COUNCIL OF THE CITY OF GRE CASTLE, INDIANA Ve---- -2/7`i------Z-z-----. ._____ ati /11 (14444-1 Russell Evans M k N. Hammer 6,21:0-.) /..e., ,--g4..Y J Lanie Thomas W. Roach Rob rt P. Sedlack Approved and signed by me this 10th day of May, 2005 a p.m. o'clock. Dc. __ ___ Nancy A. ichael, Mayor ATT :11,(A -e-t.: Teresa Glenn, Clerk-Treasurer ,; `^ COMPLIANCE WITH STATEMENT OF BENEFITS FORM i,: REAL ESTATE IMPROVEMENTS CF-1 /RE Slate Form 51768(5-04) Prescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved after June 30,1991 must life this tone with the County Auditor and the local Designating Body to show the extant to which there has been compliance with the Statement of Benefits.(This does not apply to properly located in a residentially distressed arse).(IC 6-1.1-12.1-6,6) 2. 1711a form must be tiled with the initial deduction application and then annually within sixty(60)days eller the end of each year In which the deduction is applicable, 3. With the approval of the designating body,compliance information for multiple projects may be consolidated on one(1)compliance form(CF-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer H.A. Parts Products of Indiana Company - DBA - HAPPICO Addresa of taxpayer (street and number,city,stale end ZiP code) 2200 State Road 240 E Greencastle IN 46135 Name of contact person Telephone number Michael S. Burns (765)653-2000 cxt.210 SECTION 2 LCCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Greencastle Common Council 2001-5 Locallonofproperty 2200 State Road 240 E County Taxing district Greencastle IN 46135 Putnam Greencastle City Description of real property improvement,: Estimated starting dale See attached 03/01/2001 Estimated completion dale 07/15/2001 SECTION 3 EMPLOYEES AND SALARIES As Estimated on SO-1 Actual Current number of employees 482 526 Salaries 13,400,000 16,559,000 Number of employees retained 4 82 462 Salaries 13,400,000 15,173,837 Number of additional employees 44 elSalaries 1,385,163 SECTION 4 COST AND VALUES Rent Estate and Improvements fr_E I nO cd'o t SO 1 _ - = Assessed Value 14,700,000 1,660,770 Plus:Values of proposed prefect 2,000,000 t i:r7:aJl:cJsStlt 16,700,000 1,660,770 Assessed Value 14,700,000 1,660,770 Plus:Values of proposed project 2.075.900 2,075,900 16.775.900 3,736,670 NOTE: The COST of the property is con*denttal pursuant to IC 8-1.1-12.1.5.8(d). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER As Estimated on S3-1 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 reQrose61e8v� Title l Date signed(mo.,day,yr} J Form CF-IIRE.page 1-Copyright S 2005 01S,tor: plot Ili -vw j I rwJ nnfr11 I I r jriuvj page 1, section z Name of taxpayer H.A. Parts Products of Indiana Company - DBA - HAPPICO SECTION 2 LOCATION AND DESCRIPTION or PROPERTY DsscdpUon of real property Improvements andlor new manufacturing equipment to be acquired Real property improvements include expansion of existing building (72,000 sq ft) & construction of detached building (24,000 sq ft) . { Attachment to form CF-I,page 1,Section 2-Copyright 0 2005 DIS,In ClhnitLoc FOR USE OF THE DESIGNATING BODY INSTRUCTIONS: (IC 8-1.1-121-5.9) 1, Within forty-Ave(45)days alter 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 shalt 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. 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 Immedlately mall a certified copy of the resolution to:(1)the property owner and(2)the County Auditor. We have reviewed the CF-t and find that S3] 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 bf authorized bar Date signed (month,day,year) j , �� A. Michael, Mayor May 10, 2005 Designatingbod f' ,��, � 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 CI PM • HEARING RESULTS (to be completed alter the hearing) 0 Approved 0 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 pc 6-1.1-12.1-6.9(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•1IRE,page 2-Copyright 0 2005 DIS,Inc. ClferrULoc H.A.Parts Products of Indiana Company A STATEMENT ATTACHED TO AND MADE PART OF FORM CF-1/RE COMPLIANCE WITH STATEMENT OF BENEFITS REAL ESTATE IMPROVEMENTS The foregoing tax return was prepared by the undersigned or under their direction. The facts stated therein were obtained from the taxpayer's records and other sources considered to be reliable and are believed to be true and correct. g•-(9') /. ‘1) 3-1-05 Richard E. Boer,Jr. Date Representative of PricewaterhouseCoopers LLP 300 North Meridian Street, Suite 1700 Indianapolis,IN 46204 FEIN: 13-4008324