Loading...
HomeMy Public PortalAbout14-2005-14 RESOLUTION NO. 2005 - 14 SiodfiNED A RESOLUTION AFFIRMING LEAR OPERATIONS CORPORATION (1998 Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Lear Operations Corporation (dba Lear - Greencastle) 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/PP as of April 4, 2005 for tax abatement granted in 1998; and WHEREAS, the Greencastle Common Council has reviewed the CF-1/PP 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/PP form as submitted as being in compliance with the Statements of Benefits previously filed by Lear Operations Corporation. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be made a record and filed along with the CF-1/PP form with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 10th day of July, 2005. COMMON COUNCIL OF THE CITY OF GREE ASTLE, INDIANA ati/11 Russell Evans k N. Hamm hn Lanie Thomas W. Roach Robe P. Sedlack Approved and signed by me this 10th day of July, 2005 at p.m. o'clock. Nancy A. ichael, Mayor ATTEST: T esa Glenn, Clerk-Treasurer 914 -i COMPLIANCE WITH STATEMENT OF BENEFITS FORM 7.1,-, ',Ii; PERSONAL PROPERTY CF-1 I PP ----., •y,, -4P State Form 51765(5-04) i—i' Prescribed by the Department of 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. (IC 6-1.1-12.1-5.6) 2. This form must be filed with Form 322 ERA/PPME or Form 322 ERA/PP Other 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 the extended due date of each year. 3. With the approval of the designating body, compliance information for multiple projects may be consolidated on one(1)compliance (CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer Lear Operations Corporation Address of taxpayer(street and number,city,state and ZIP code) 21557 Telegraph Road, Southfield, MI 48034 Name of contact person Telephone number Kirk L. Fisher (248)447-5540 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Common Council of Greencastle 1998-35 Location of property County Taxing district 500 N. Filmore Road, Greencastle, IN 46135 Putnam Greencastle Description of new manufacturing equipment,or new research and development equipment,or new information Estimated starting date technology equipment,or new logistical distribution equipment to be acquired. 11/01/1998 New injection molding equipment& secondary program equipment Estimated completion date 12/31/2000 SECTION 3 EMPLOYEES AND SALARIES As Estimated on SB-1 Actual Current number of employees 821 660 Salaries 1$,639,OOt?.uu 20,608,000.00 Number of employees retained 1121 660 Salaries 19,639,000.00 20,608,000.00 Number of additional employees 45 Salaries 1,125,000.00 SECTION 4 COST AND VALUES Manufacturing R&D Equipment Logist Dist Equipment IT Equipment Equipment , Assessed Assessed Assessed Assessed As Estimated on SB-1 i - Value ` �2 Value Value w.3 Value l�j Values before project ,941,027.0 ---�i --- Plus: Values of proposed project 1 ,075,053.00---- Less: Values of any property being replaced -------- Net values upon completion of project 3 016 080 00 ------ • t Assessed , ,, Assessed ; Assessed ..; Assessed Actual Value Value .� Value , x„� Value Values before project 2 ,941,027.0It;,776,411.0p----= Plus: Values of proposed project 11 924 511.0ft.,369,804.00--_--- Less: Values of any property being replaced ---Net values upon completion of project 3',865,538.00c,146,215.0f1i ----- NOTE:The COST of the property is confidential •ursuant to IC 6-1.1-12.1-5.6(d). SECTION 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER I As Estimated on SBA I 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. Si nature uthorized re eseMfiue� Title Date signed( o.,day,Yr) A. 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 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 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 and/or logistical distribution equipment and/or information technology equipment,a copy of the written notice shall be sent to the Department of Local Govemment Finance. 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 Department of Local Govemment Finance. We have reviewed the CF-1 and find that: , ® the property owner IS in substantial compliance ❑ the property owner IS NOT in substantial compliance 0 other(specify) Reasons for the determination(attach additional sheets if necessary) Si tune fo authoriz ember Date signed(month,day,year) ancy A. Michael, Mayor May 10, 2005 Att=r ;i.y: Designating body Teresa Glenn Clerk-Treasurer Greencastle City Council If the property owner is found not to be' 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 be completed after the hearing) 0 Approved 0 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 6-1.1-12.1-5.9(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.