Loading...
HomeMy Public PortalAbout14-2008-14 ‘,. SCANNED RESOLUTION NO. 2008 - 14 ARTL A RESOLUTION AFFIRMING OF COMPLIAND NCE E �LLC003 WITH STATEMENTS OF Expansion)BENEFITS in consideration He�land Auto E�I''ITS certain benefits for the LLC has heretofore been the City of Greencastle; and anted certain tax abatements abatementWHEREAS, said co ' granted in said coanmpany has submitted a form CF-l/pp as of May 15, 2008 for tax which is attached the Greencastle CommonGreencastle Greencastle Council has reviewed astle d hereto,mmo and and compliance with the Statements CF-1/PP form, Council; ments of Benefits as ' a copy of NOW THEREFORE BEapproved by Greencastle, Putnam Co IT RESOLVED compliance,with Putnam the Statements of Indiana, approves that the Common the CF-1/PP Council of the City of Benefits previously filed by fag as su Heartland as being in made a record�THER RESOLVED Automotive LLC. BE IT and filed alongthat this Resolution of the Greencastle Co with the CF-1/PP form with PASSED the Putnam C Common Council be day of by the Common Council of County Auditor. July, 2008. the City of Greencastle at its regular meeting this 8th COMMON COUNCILOF THE CITY OF GREENC/TLE, IlVDIA A Jin e S. Bingham 411, -AIM eAd. 'ohen Mar N. Hammer tr. � i • A. anie Terry J midie Approved and signed by me this 8th day of July, - 2008 ate; :::) p.m. o'clock. ATT T: ` `�=,T, �.� G Susan V. Murray, Mayor Tea Glenn, Clerk-Treasurer ( N\ HEARTLAND AUTOMOTIVE Fax:7656536455 May 15 2008 13:58 P. 05 • ` '� COMPLIANCE WITH STATEMENT OF BENEFITS 1 4,1 �1: PERSONAL PROPERTY FORM CFI /PP ��1,, State Form 51765(R I 1-06) --• ��JJJJ �'"' Prescribed by the Department of Local Government Finance II�NSTRUC rIONS. 1, Property owners whose Statement ofBenefts was approved must file this form with the local Ceaignating Body to show the extent to which there has been compliance With the Statement of Benefits. (IC 8-1.1-12.1.5.6) 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 fling 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 approve)of the designating body.compliance Information for multiple projects may be consolidated on one(1)compliance (CF-1). 1 SECTION 1 TAXPAYER INFORMATION . I ...:, !Name of taxpayer I Heartland Automotive LLC 'Address of taxpayer(number and sheet,city state,end ZiP cods) 300 South Warren Drive P 0 BOX 648 Greencastle IN 46135 Name of contact parson ____ Telophone number Ron Sarver (765)653-4263 1 SECTION 7 LOCATION AND DESCRIPTION OF PROPERTY. 1 Name of designating body Greencastle Common Council Resolution number2003 16&40 LO.c 50n of property County DLt3F taxing district number same a5 above Putnam 67008 Description of new manufacturing equipment,or new roseercit and development equipment,or new information technology Estimated stating date(Month.day,year) equipment,or new logistical distribution opulpment to bo acquired. 09/01/2003 Estimated completion date(month,day,year) 09/01/2004 SEc TION 3 EMPLOYEES AND SALARIES . . • 1'a I EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of empto etas _ 444.09 511 Salaries 12,233,000.00 16,844,279,00 Number of employees retained 444 — Salaries 444 12,233,000.00 14,563,200.00 Number of additional employees 40.00 Salaries 87 B32,000.00 2,281,079.00 jSI:CTION 4 COST AND VALUES EQUIPMENT R&D EQUIPMENT LOGISTDIs3T EQUIPMENT IT EQUIPMENT AS ESTIMATED ON SE.1 COST Aa8VAESLU3E13E COST ASSVAE83LUEEb Cost, ASSEVALUSSEED COST ASSVAESSLUED E Values before project 42,522,000.00 '-'- Plus: Values of proposed project 11,000,000,00 Less: Values of any property being replaced Net values upon completion of project 03,522,000.00 ACTUAL cm ASSESSED b COST A VALUED COST ASSESSED CosT ASSESSED VALUE VALuP Values before project 42,522,000.00 Pius: Values of proposed project 11,057,385,00 Less: Values of any property being replaced Net values upon completion of project 53,579,395,00 NOTE:The COST of the property Is confidential pursuant to IC 6-1,1.12.1-5,6(d). ECTitjN 5 WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER I -_ WASTE CONVERTED AND OTHER BENEFITS A$ 1 ESTIMATED ON SBA ACTUAL I Amount of solid waste converted Amount of hazardous waste converted Other benefits: _ SECTION 5 TAXPAYER CERTIFICATION .• 11.111111111111111;1111.11111117111111 ,... hereby certify that the representations in this statement are true. r+9 �Q�ravthorizcr9ae Uve Title Date signed(month,day,year) I Accounting Manager 05/13/2008 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. 2UCTIONS: (IC 6-1.1-f 2-5.9) 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: ✓�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) Date signed(month,day,year) Signature of authorized member 07/08/2008 Susan V. Murray, Mayor s „ A D,,. 7 Attested by: V Designating body Teresa P. Glenn, Clerk-Treasur reencaslie C mmon ouncil CF-1/PP If the property owner is found not to be in substantial compliance,the property owner shall receivete opport ity 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 ED PM HEARING RESULTS(to be completed after the hearing) ElApproved El Denied(see instruction 5 above) Reasons for the determination(attach additional sheets if necessary) Date signed(month,day,year) Signature of authorized member Designating body Attested by: APPEAL RIGHTS(1C 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.