Loading...
HomeMy Public PortalAbout20-2006-20 "ARIFn RESOLUTION NO. 2006-20 40 A RESOLUTION AFFIRMING CROWN EQUIPMENT CORPORATION (1995 Project) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Crown Equipment Corporation has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS,said company has submitted forms CF-1/RE and CF-1/PP as of May 15, 2006 for tax abatement granted in 1995; and WHEREAS, the Greencastle Common Council has reviewed the CF-1 forms, copies of which are 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 forms as submitted as being in compliance with the Statements of Benefits previously filed by Crown Equipment Corporation. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be made a record and filed along with the CF-1 forms with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 12th day of September, 2006. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA /r/Z -,/t../(.' Rus ans Ma k N. Hammer J Lanie Thomas W. Roach Robert P. Sedlack Approved and signed by me this 12th day of September, 006 at 7. JSp.m. o'clock. (4( t Nancy A. chael, Mayor A EST: �^, Teresa Glenn, Clerk-Treasurer • R,.. COMPLIANCE WITH STATEMENT OF BENEFITS FORM r' ,; 3)= REAL ESTATE IMPROVEMENTS CF-1 / RE 41;„ 1 State Form 51766(5-04) C ' 4 ED PPrescribed by the Department of Local Government Finance INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved after June 30, 19411shifst fete this tti 11 with the County Auditor and the local Designating Body to show the extent to which there has been compliance With the Stdterhefiidf Benefits. (This does not apply to property located in a residentially distressed area). (IC 6-1.1-12.1-5.6) 2. This form must be filed with the initial deduction application and then annually within xty(60)da aft r the end of each year in which the deduction is applicable. P titn ar n ,sixty u n LV Ada itor aWith the approval of the designating body,compliance information for u �ple projects may b consolidated on one(1)compliance form(CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer Crown Equipment Corporation Address of taxpayer(street and number,city,state and ZIP code) 44 South Washington Street, New Bremen, OH 45869-1247 Name of contact person Telephone number Bradley L. Smith (419)629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designatina body Resolution number Greencastle City Council 1995-19 1995-20 Location of property County Taxing district 2600 St. Rt.240 Greencastle Putnam Greencastle City Description of real property improvements: Estimated starting date 10/15/1995 Estimated completion date 03/01/1996 SECTION 3 EMPLOYEES AND SALARIES As Estimated on SB-1 Actual Current number of employees 0 249 Salaries 0.00 9.686.006.00 Number of employees retained 0 N/A Salaries 0.00 N/A Number of additional employees 254 Unknown Salaries 6.791.440 Unknown SECTION 4 COST AND VALUES Real Estate Improvements As Estimated on SB-1 Cost Assessed Value Values before project 4,000,000.00 1,007,160.00 Plus: Values of proposed project 4,000,000.00 Less: Values of any property being replaced Net values upon completion of project 8,000,000.00 1,007,160.00 Actual " .., , s . .. �� Cost Assessed Value Values before project 3,87 i,71 3-.00 3,028,940.00 Plus: Values of proposed project 2,554,464.00 1,252,053.00 Less: Values of any property being replaced Net values upon completion of project 6,432,177.00 4,280,993.00 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 As Estimated on SB-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 representative Title Date signed(month,day,year) Aett. , 2 Assistant Secretary // /d 6 OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNE 30,1991 ' INSTRUCTIONS: (IC 6-1.1-12-5.1) 1. This page does not apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. 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. 3. 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. A copy of the notice will be sent to the Couty Auditor. 4. 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. 5. 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 and(2)the County Auditor. We have reviewed the CF-1 and find that: E 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) Signs, a of uthorized mem r `) Date signed(month,day,year) ,,ti.._._.; N ncy A. Michael , Mayor September 12 , 2006 y P jed by: Designating body resa 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 ❑ AM Date of hearing(month,day,year) Location of hearing ❑ PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 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. if4 .1 COMPLIANCE WITH STATEMENT OF BENEFITS FORM t" *; asp' PERSONAL PROPERTY CF-1 / PP 4,, State Form 51765(5-04) ` 'ellIS 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 Crown Equipment Corporation Address of taxpayer(street and number, city,state and ZIP code) 44 South Washington Street, New Bremen, OH 45869-1247 Name of contact person Telephone number Bradley L. Smith (419)629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Greencastle City Council 1995-19 1995-20 Location of property County Taxing district 2600 St. Rt. 240, Greencastle Putnam Greencastle City 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. 10/15/1995 Estimated completion date 03/01/1996 SECTION 3 EMPLOYEES AND SALARIES As Estimated on SB-1 Actual Current number of employees 0 254 Salaries 0.00 9,686,006.00 Number of employees retained 0 N/A Salaries 0.00 N/A Number of additional employees 254 Unknown Salaries 6,Tg1 My unknown SECTION 4 COST AND VALUES Manufacturing R&D Equipment Logist Dist Equipment IT Equipment Equipment $ ilfdt 'oft Cost Assessed Cost Assessed cost', Assessed Cost Assessed , aa4 r� � ,, Value Value t r Value Value Values before project Plus: Values of proposed project 15,000,000 0.00 Less: Values of any property being replaced Net values upon completion of project 15,000,000 0.00 Co'st Assessed Cost Assessed Cost: Assessed ' Cost, Assessed Value Value Value Value Values before project Plus: Values of proposed project 9,443,719 2,421,455 Less: Values of any property being replaced Net values upon completion of project 9,443,719 2,421,455 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 As Estimated on SB-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,pf authori ec�csp use tative Title Dat / e ( o�aY yr.) G1 Assistant Secretary 0,6 fez% 'mil C,C- /4°, OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM Cr-1) THAT WAS APPROVED AFTER JUNE 30,1991. "INSTRUCTIONS: (/C 6-1.1-12-5.9) 1. This page does riot apply to a Statement of Benefits filed before July 1, 1991;that deduction may not be terminated for a failure to comply with the Statement of Benefits. 2. 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. 3. 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, a copy of the written notice will be sent to the Township Assessor and the County Auditor. 4. 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. 5. 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 Township Assessor. We have reviewed the CF-1 and find that: ®the property owner IS in substantial compliance Elthe property owner IS NOT in substantial compliance ❑other(specify) Reasons for the determination(attach additional sheets if necessary) Sig tur$of authorized me Date signed(month,day,year) (6,Le ' Ct Nancy A. Michael, Mayor September 12, 2006 st 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 ❑AM Date of hearing(month,day,year) Location of hearing PM HEARING RESULTS(to be completed after the hearing) ❑ Approved ❑ Denied(see instruction 5 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)] AI4 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.