Loading...
HomeMy Public PortalAbout16-2007-16 rw SCANNED RESOLUTION NO.2007 - 16 A RESOLUTION AFFIRMING CHIYODA USA CORPORATION (2007 Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS,Chiyoda USA Corporation has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted form CF-1/PP as of June 13, 2007 for tax abatement granted in 2007; 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 Chiyoda USA 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, 2007. COMMON COUNCIL OF THE CITY OF GREE CASTLE, INDIANA It 1 Evans Mar N. Hammer ciluet Zhn Lanie Thomas W. Roach Ro.ert P. Sedlack Approved and signed by me this 10th day of July, 2007 at�' 3Y'p.m. o'clock. 3Jek.4-1GAL, Nancy A. Mhael, Mayor ATT ST: Teresa Glenn, Clerk-Treasurer ` COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 / PP PERSONAL PROPERTY Stale Form 51785(R/ 1-06) Prescribed by the Department of Local Government Finance ,---\ INSTRUCTIONS: 1. Property owners whose Statement of Benefits was approved must file this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits.(IC 6-1.1-12.15.6) 2. This form must be filed with the Form 103-ERA Schedule of Deduction from Assessed Value 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-I). SECTION 1 TAXPAYER INFORMATION Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer(number and street,shy,stale,and ZIP coda) 2200 SR 240 EAST, P.O. BOX 494, , GREENCASTLE, IN 46135 Name of contact person Telephone number PAM DEAN (765 )653-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2006-30 AND 2007-1 Location d Property County OLGF taring district number 2200 SR 240 EAST, P.O. BOX 494, GREEBCASTLE PUTNAM 67008 Descnpllon of new manufacturing equipment,or new research and development equipment.or nee,information technology Estimated stalling date(month,day,)ear) equipment.ornew logislcai distntueon equpmenl lobe acquq$00 TON INJECTION MOLDING MACHINE 12/15/2006 Estimated completion date(month,day,year) 4/30/2007 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 154 154 Salaries 4,381,326 4,507,144 Number of employees retained 154 154 Salaries 4,381,326 4,507,144 Number of additional employees 7 3 Salaries 204,464 87,802 SECTION 4 COSTCR AND VALUES G �g7 MANUFACTURING R&D EQUIPMENT EQUIPMENT IT EQUIPMENT AS ESTIMATED ON SB-1 COST ASJSESED COST AS1 S,ED COST ASSES EED COST ASS ESSED `/� Values before project ALU V U ALUHB Plus:Values of proposed project 1,500,000 Less:Values of any property being replaced Net values upon completion of project 1,500,000 ACTUAL COST AVAEED COST AV EED COST A VALUEED COST VAitED Values before project Plus:Values of proposed project 980,089 392,036 Less:Values of any property being replaced Net values upon completion of project 980,089 392,036 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 WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SBA 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 rep entalhe Title Dale signed(month,day,year) ii ,--PiT) Viet Py'ecidexl 06-/J -d7 6W1741 1.000 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 6-1.1-12-5.9) 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.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: ✓0 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) Signature of authorized member Date signed(month,day,year) Nancy Michael, Mayor ji-Le_10. ,.1.‘eke, , 07/10/2007 Attested by: Designating body Teresa Glenn, Clerk Treasur r 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) EiApproved 0 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. 1 r ' 1 ! I I N NIN N N N N N N N N N N I N N N N N N N N N N N N I I I N N La 1 E i I I i El 11 ,. I I ( a S I • Ip— I 1 1 1 l O 1a. i t i 11 ; ppfhNOONNPN MEp pm Oy��8p p Sp B p O C M M 1M 10 tO n0 fig . A W O Of O)O -PN OCIDIC-P` ONMP O:2'8NgNVAn8 VIA Og � N 8�I v it It I' I I I i !� y I ' I I N NHS —1__:_-._ y y _ i I 1 ; E C_ G C_ _E C C I C C C E >,>}To , E_ ! 1 1 t1- �3 6--6:5 { cry 6 - - a43.a„ I6 3333332g3g2oogg o j , i Isj v vvvvvvvvvvxxmmmmx 8 c .� „' ' uj cCcacccccccmccQc . cS . . as c c • OaOO O JJmCGL000L CCCC IaCCC ^^•^CCCCCmcm m d dm d dm 0 0 LL LL 0 u0,0 O c CH IIIIll 2,t v g2 ! g �j y jl$l-1 I ii ! I 1C; gc = =39-292198 N8�82 ',gga I 1 293 0pcnmIn In InInONNpdad ,1N 00N 8n8o§8NNN N N NOm m U § US EL,W W Z ZZ a a � aaa-ra m1a Om,2—O E E~ m!Sm t Oi 8ao i ' N 8 OOo o H _ mm Q Q Q Q w V in to IDInininin00xxXxQQO000000I- w EtI- In In In In In In In riin Un 0 n Un In In in In In In in etc)In In In ; I 8w8888888888888888888888888 s 18 410 i is - I I I I . I ' —T- _ I'Ir!� .. IO 8i2 ppOM Ni 92 2 2IMP W M O V N fV a V V al M DN 8 Po'OwB 1 1 1 C I I I C !1! I I i s 4 j i ! I I i2 I i i I d ( I. 1 i 1 j I w i : 1 � 1 I I I I; j� I c, 1 ; q. ' 1 la Z I I 1 l I m I ; L Mo' >- CLL' I Sigir1V v j w i 4"I o CI IC s iJ ! I1I .G.a -r I . a air e8 B ' E a g co QJP 7p�. Z t- Z es y G Ni P CO W p N C C Q�C /� Epp C y O o O a'CC N 8 1 O i S i a a O 5; SI ZCZV '7 p C a j 7 9 C VLLYI5 I l5'Wcc WJw I Z 5W 113 4, Corbett,Duncan&Hubly PC April 30,2007 To: Greencastle Township Assessor ATTN: Wanda O'Neal Putnam County Courthouse 1 West Washington Street Greencastle,IN 46135 Re: Request for Extension Please see enclosed request for an extension for IN Business Tangible Personal Property Tax Return,prepared on behalf of our client Chiyoda USA Corporation. Regards, Jun Okubo CPAs&Consukants 100 Pierce Road 630-285-0215 at Suite 100 630-285-1166 fax Itasca,IL 60143 www.cdhcpa.com IN Business Tangible Personal Property Tax Return For the reporting period March 1,2007 Extension Request Corporation name: Chiyoda USA Corporation p eC�.� Address: 2200 SR 240 East,P.O.Box 494 !� Greencastle,IN 46135 SUN 4 4 20�� FEIN: 20-2873811 PUMP"CO. The taxpayer requests an extension for the IN Business Tangible Personal Property Tax Return for the reporting period March 1,2007,as all of the necessary information to complete these returns is not yet available. The forms requested for extension include,but are not limited to: • Form 104, • Form 103 and related forms if applicable,and • Form 103-ERA,Form 103-EL,CF-1/PP and SB1 for abatement related filings Accountant's signature: Date: kV)a• (Zav f? _V