Loading...
HomeMy Public PortalAbout17-2007-17 SCANNED RESOLUTION NO. 2007 - 17 A RESOLUTION AFFIRMING LEAR OPERATIONS CORPORATION (2005 Expansion) NOW KNOWN AS INTERNATIONAL AUTOMOTIVE COMPONENTS CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Lear Operations Corporation, now known as International Automotive Components Corporation, 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 May 15, 2007 for tax abatement granted in 2005; 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, 2007. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA Russell Evans Mar N. H / Hammer 47 5T i4) 42O Ltd John Lanie Thomas W. Roach Robert P. Sedlack Approved and signed by me this 10th day of July, 2007 at 5 p.m. o'clock. AAA Nancy A. M hael, Mayor ATI EST: Teresa Glenn, Clerk-Treasurer :4 ,.� s/?s`v7 '. COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 /PP ;-, PERSONAL PROPERTY s,,_ r State Form 51765(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 6-1.1-12.1-5.6) 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 maybe consolidated on one(1)compliance (CF-1), SECTION 1 TAXPAYER INFORMATION Name of taxpayer Lear Operations Corporation Address of taxpayer(number and street,city,state,and ZIP code) 21557 Telegraph Road, Southfield, MI 48034 Name of contact person Kirk L. Fisher,Tax Manager Telephone number SECTION 2 (248)447-5540 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body City of Greencastle Resolution number Location of property 2005-31 County DLGF taxing district number 750 S.Fillmore Road,Greencastle,IN 46135 Putman 67008 Description of new manufacturing equipment,or new research and development equipment,or new information technology Estimated starting date(month,day,year) equipment,or new logistical distribution equipment to be acquired. New and used machinery& equipment estimated at$23.9 million to produce interior 11/01/2005 automotive products for vehicle manufacturers. Estimated completion date(month,day,year) SECTION 3 12/31/2006 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees �,Salaries 673.00 1,024 Number of employees retained 20,608,000.00 34,980,000 130.00 Salaries Number of additional employees 4,144,000.00 Salaries 162.00 SECTION 4 4,988,000.00 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED ASSESSED ASSESSED VALUE COST VALUE COST VALUE COST ASSESSED Values before project VALUE 42,796,994.00 11,087,410.00 Plus: Values of proposed project 23,900,000.00 7,170,000.00 Less: Values of any property being replaced 0.00 0.00 Net values upon completion of project 66.696,994,00 18,257,410.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE COST ASSESSED Values before project 42,796,994.00 11,087,410.00 VALUE Plus: Values of proposed project 18,631,940.00 5,589,582.00 Less: Values of any property being replaced 0.00 0.00 Net values upon completion of project 61,428,934.00 16,676,992.00 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 WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL Amount of solid waste converted Amount of hazardous waste converted N/A Other benefits: N/A SECTION 6 TAXPAYER CERTIFICATION ereby certify that the representations in this statement are true. • Signature ut ¢ed represen Title I Date sign (month ay,year) �- d�. Tax Mana�c er 1 33 a D, • p1 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. ,STRUCTIONS: (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: Qthe 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) .14 • Signature of authorized member Date signed(month,day,year) Nancy Michael, Mayor �� ��a�� 07/10/2007 Attested by: Designating body Teresa Glenn, Clerk Treasur 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 6-1.1-12.15.9(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.