Loading...
HomeMy Public PortalAbout07-2009-7 i RESOLUTION NO. 2009 - 7 SCANNED A RESOLUTION AFFIRMING CHIYODA USA CORPORATION(2001 HAPPICO Expansion) OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS,Chiyoda USA Corporation purchased H.A.Parts Products of Indiana Company and was granted a continuation of 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 June 12,2009 for tax abatement continued in 2005; and WHEREAS, the Greencastle Common Council has reviewed the CF-1 forms, copies of which are attached hereto, and has found compliance with the continuation of tax abatement; 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 continuation of tax abatement given to Chiyoda USA Corporation. BE IT FURTHER RESOLVED that this Resolution of the Greencastle Common Council be �T 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 14th day of July, 2009. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA insie S. Bingham Ad Cohen (44/C. 4j,/cf_Ge,14,z.vvtai M k N. Hammer John A. Lanie Terry J. Smith Approved and signed by me this 14th day of July, 2009 at AS p.m. o'clock. Susan V. Murray, Mayor A ST: 9 Teresa Glenn, Clerk-Treasurer .,,,n"44. COMPLIANCE WITH STATEMENT OF BENEFITS i 20 08 PAY 20 09 e : `" : REAL ESTATE IMPROVEMENTS i # Suie !,5176e ifit2 i l-01,i FORM CF-1/Real Property 411 Prescribed by the Department of Local Government Finance This statement:s being completed for real property mat qualifies under the following Indiana Code itchcc.k one box): PRIVACY NOTICE Li Redevelopment or rehabilitation of real estate imoroveme nts t iC 6-1 1-12 I-d t sn:.ir;:)torn!It,r•n:s nnflilential.t!:,, Eligible vacant building(IC 6-1 1-1�.1-d.$) I;.jian,e JI he:`i'ny;s Eui4w'e/old { per iC 6-1 I-12.1-j 1 ice and c,I, NSTRUG T(C1J5. 1 This form does not apply to orooert✓located in a residentially distressed area (IC 6-1 1-12 1-2(h-l l 2. Pi opwiy G.'.lic/J raueJ Cu;h,S rutin?rrh thu Cuwtiy Audew.utd irlu Dosiyndbiiy Body for;/.Liu"lt.v,e.r.ugdr'd;np ti)u c:u/i/p/i0Ut;u of;i;c)iOjuc;t:.i;il liiu Statement of Benefits (SB-1 'Real Prnn.ertv) 5. IsJ;ui;ri i;;t,Jl occ:uiht.ldriy u'iu ii ri;lcii c'udouliuli dart.iui.dtlull tii dl iJ fi;cd oaiii ilk:Ctiu,In At.criicii 4. Property owners whose Statement of Benefits was apomvcd after June 30. 1991 most file an updated form with the County Auditor and the local Desionat,no Sod y 10 o/iuis i;it:cinteit;to ahIJll if/uru has Cecil di.ri]Ii;iciicE:,tli(lie Blatt:.went of Si.i;:fdi iiC 6-1.,-I2.1-5.i, 5 The updated form must be filed annually by May 15 or by the due date for the real property owner's personal orooerty return that Is filed,n the township rrlieio the pruyectis looatud. ahiclievei is;dtui. ,IC 6-i.1-12.1-5.1 bit 6 With the approval of the Designating Body compliance information for multiple prc,ects mac be consolidated on one(11 compliance form(CF-I/Real Property) SECTION 1 TAXPAYER INFORMARON• Name of taxpayer CHIYODA USA CORPORATION Address of taxpayer.incrrr1ber and street.city.state and ZIP oadei 2200 SR 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 Name of contact person telephone noinoer TAMMY NEWGENT (765)653-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number GREENCASTLE COMMON COUNCIL 2001-5 AND 2001-8 Location of property - County DLGF taxing district number 2200 SR 240 EAST, GREENCASTLE. IN PUTNAM 67008 Description of real properly improvements — Estimated starting date(month day.,ear) REAL ESTATE RELATES TO CHIYODA USA CORPORATION'S PURCHASE OF 03/01/2001 HAPPICO ON 8/22/05. HAPPICO HAD ABATEMENT GRANTED. Estimated completion date(month.day;car) 07/15/2001 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees _ 101 Salaries 4.166.692.00 Number of employees retained 96 I Salaries -- 3.960.420.00 Number of additional employees 5 j Salaries — — 206,272.00 - SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS If AS ESTIMATED ON SB-1 COST ASSESSED VALUE -1 Values before project Plus: Values of proposed protect 2,000,000.00 1�Less; Values of any property being replaced NNet values upon completion of protect 2,000,000.00 I ACTUAL COST ASSESSED VALUE i Values before project I Pius. Values of proposed project I 1,692,725.00 — LLess: Values of any property being replaced I Net values upon completion of project 1,692,725.00 SECTION S WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL 1 Amount of solid waste converted — r- —--- I Amount of hazardous waste converted ---] Other benefits: SECTION 6 ,s.-� i: TAXPAYER CERTIFICATION ,r b.✓ccrt!ty that the representations,n this statement are true ~i'atun;t`autr.ant.at ievr'wi/ati:e I:7... - 1 li.ie Jate s:gr»:rt. ,a11 .lay , ,i:i c�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 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 and(2)the County Auditor. We have reviewed the CF-1 and find that: Q 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) Signature of authorized member Date signed(month,day,year) Susan V. Murray- Mayor 07/14/2009 Attested by: Designating body Teresa Glenn-Clerk-Treasurer (J Greencastle City Council ( -1/RE) If the property owner is found not to be in substantial compliance,the property owner shall eceive the opportunity for a acing.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. . . Oil) I I I I .0 I I 0 , I N N •, ......I • ' t 1- 00 1_ ._. .. f. ... . Li' _.__ I_ i I , o 1 I I 1 co I 1 Al 1 g 1 ; E 1_ .....1 0 ' .>- • - 1(1 1 co co cs) r.... an;1.0 CD CD 1 0 0 .r o cv cs) N.1 Lo o I' ,C\I CV 01 •;3" Li"1'Cr CO 1 I rs•• - 01 1- 10 ,-'N- co co CD'CN.1 CI 1.0 v- s- ! 1., 1 • ill."')-' I 0: 1(p I r, IE :c`i - -4 •*. i el I*I C ! CO i Oa i 0 IIi ,.< •S , a) 41 PO I 15 I.c ,.b.. ! CI I CO ' CA I : ca • C a) C.0 . 6");ER E/3 EA 69 64 64 (4 I.- . 1 I 0 1 al c. Cf)i j 0 1 F2 " .g-' ill (DI— ; 0 co c 0' !c.) -- c, . co o IEolipmr.u.14.1c ,o u ,calcl ; ; ,...• L- ;,....„. co 1 ..., .._,, a 0; ;cal ic,) c, a. , c17.,-; ..,..1o)i.c; coja)i ',y) . asI 0.1--(-0-, ciiI.G. col.c, E , as I '• ..-- co .::.-. ..... 0. C. ,12• , 0: ,.,,,, °Hz I cu I co -c I crI.._.,....., o o ol o' :0 ; o a), a) a) a) •-c i•a-• • 0 0 si5 /pi cn I ch• u) --c, :-o_,- •.,.- • i 1 , =' .•.• -.4 --, p: C30, 0 0 1.17 ;-0 .r)I.c Lc ..c _c 03 •-.1 -. CP, -.-,,_ a: F2 I a.)' a.) a) — ; 0) ,._ co :To 1Lu . :I sc-ii- 'all cu a5 w Ts ..-. : o . X' . Cl_ MI3 1-151, > • , 'Lc) '0 o <0'CD 0 0 0 ''C 4E. ' 000000 ' N N N N CV N ! 0 Ni• CV 0 .:D .---I 0 fa E CVNCAC4C\IN ! I 0) CNNCVC\IN N CV I .01 0 CD . , „tz.N''' ; . , GO ' (.). v-' Zi 0 • ' ' •• . 4.0 ; , • tn 011‘ co , CO U- e4 cr, 2 0- . "0 C.) iri o• . , • O• c::)' "-- • • , • >., c ••,(4; To-. , ..... = A:Z.1-' 0' ' ' ' , 0 () U.: 41 .(74 re I I . , ' ' " • t Z r^� IN Abatement Filings Statement Related to Filings Chiyoda USA Corporation 2200 SR 240 East, PO Box 494 Greencastle, IN 46135 Chiyoda USA Corporation pruchased the assets of Happico on August 22, 2005. The cost basis of the related equipment and buildings purchased are provided on schedules attached to forms EL-103, CF-1/PP, and CF-1/RE. Happico had abatement on IN property that was purchased. • • ,,,,,,,,,,,,, r 7 • j` -,-,- fi, COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 / PP .,A . -,. „A :•:',t._ :i i PERSONAL PROPERTY __I H...:I:-,1::::.3.P -..;13., 1°16 2.-csc'ibcd b,,the Dec,artment of Local Go,.ernment Finar)ce • ...:sTF,L..c I S. ; Priily 6.;./1uiS ,..inos;S;ateirivitt of Boi,rits ....‘is cippic.;, _;ini.ist;hi.;;;;;s h.);;;)4,1;)u; luco Ot.} ,ii;cii,;ki 6:;tly to siio,... ;th- c„),:vht n wh;ch there has been cortiolianco oath the Statement of Benefits (IC 6-1 1-12 1-5 di •'.;0:612i.;,:•107 the Font; 1))3-ERA Skmi-ii.);i:).,f t..)k..).1ctioi;now Assusi.)ui 1,iibc Outv.t.,ett:%.10iort 1 nun;4ct y 15,,:f mar unless a filing extension tinder 1C 6-1 1-3.7 has been°ranted A bersor who obtains a filing extension must We between arch t 1,3 t'''e:-.))(tcodcd duc...late of cac.b ear 3. Wth the aoproval of the designating body certif.:ha:Ice information for,nuttinte orofects may he consolidated nn one(1!,7orrphr.:ince CF-1) , . . SECTION 1 TAXPAYER INFORMATION ''f,,Ak2:;:tilke .,,, ' CHIYODA USA CORPORATION 0 ib:2ss )I-.,lx;,a,er: -.:r.,And ,01 .b,•s..tic 3::./Z/P.: .!e 2200 SR 240 EAST. PO BOX 494,GREENCASTLE, IN 46135 7..::,-t.--....:t;:,er.,0r 1 .:31'of'.0:••,••,iber 1 TAMMY NEWGENT (765)653-9098 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Nar•le A es.gr.abrg ,,.„dy Resolution-umber GREENCASTLE COMMON COUNCIL 2001-5 AND 2001-8 L::J0.31,..;,' '• • .1; C:G.irli DLG#1.a.m'g-1.31,-ct•••3:.1b.,..,r 2200 SR 24.11 EAST.GREENCASTLE.IN PUTNAM 67008 . ,7-tn !..9:±3-'`1.2:r,,.prnt .2r-ev. ia.....ea,-,;,'.-:-.1 te.' op,-,e!-1,Ni..:,,,•-'1er: .3r-0,^: rfo,',1,11•:..!‘tc..1-•.:*:g•1 es1rna1ed,,t,b-br,3 aate..,1',.,16 in •,:1-. , .-. .i., equ.pment to be a:.:•.4eed 03/01/2001 EQUIPMENT PURCHASED FROM HAPPICO E-3bri..iled:omp1e11.0,. 1.3te. :•rw.:1, Jib; 07/15;2001 SE .*''• ,.W4004i: , EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 Current namber CI emplo.,uos il... Salaries 13-400 '01 4.330.300 CO. 4.166 6A9270UAL I Number of erni3:oyees retained 134.do 96 I Sa:aties 300 530 JO 3.960.420 36 Nuinber of additional employees l— 0 33 5 Salaries o Do 206.272.00 SECTION dIP COST AND VALUES-4,,-," --•• . , . 1 MANUFACTURING EQUIPMENT R&D EQUIPMENT LOGIST DIST EQUIPMENT IT EQUIPMENT 1 AS ESTIMATED ON SB-1 I COST ASSESSED ASSESSED ASSESSED ASSESSED VALUE COST COST COST VALUE VALUE VALUE i---,--; L ..afii€:s Lefore;:,ioiect — I Plus. Valaos of isi-oposed project 1.500.000 00 Loss, lila:L.6;s of any property being repiac.ed Net ni,.1;UQS upon completion of pleject 1.50,0.00C.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values oefore project Plus. Values Of proposed project 1.105.809.00 353.859.00 I Less. Values of any property being replaced FTriit values upon Lomuietion Of protect I I t05.809.00 1 353.859 oo 1 I____ _..... ......_ -1 I NOTE: The COST at the property is confidential pursuant to le 6-1 1-12 1-5.6!cll. I : SECTION 5 - WASTE CONVERTED AND OTHER BENEFITS PROMISED BY THE TAXPAYER WASTE CONVERTED AND OTHER BENEFITS AS ESTIMATED ON SB-1 ACTUAL I of solid :.aste converted I . . ......_ Ainool it of hazardous W.391C: r.'311‘.,011:3d Otner benef.ts SECTION Ir TAXPAYER CERTIFICATION- nereoy cc- tit,/that tne representations in this statement are true -- ---— -1 , '111Ir I . , f ! , , ... . __ d.......,..‘7"---- . 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: ❑✓ 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) Signature of authorized member Date signed(month,day,year) Susan V. Murray-Mayor s - 07/14/2009 Attested by: Designating body Teresa Glenn-Clerk-Tresure /W;, - Greencastle City Council(C 1/PP) If the property owner is found not to be in substantial compliance,the property owner shall receive the portunity for eating.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) ElApproved 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. i I is-IMIM!M:MIMIM;M M ('')'c'o'MIM;MIM1M!M!MM.M'M!MN N'NiNiN'N N N N N N:N;N'NiN N N N N N'N I Iif I I j 1 • Ifs 1I Ij I j � ii 1 1 i AL ++ I I IM LO!Lf) 00 NiN�i- i— !COIO) IOjr,r pjpp 0p1010 0`O� 0 01(.0' n•.ti10 1".;Oic'f):O!d'.COIN 0 0,0'010 10 0 o0'NIM in M:M11- I-IMiCO'CO;COIM f..;COfc 1co.1c0fa0 ♦c0� .- 00 a. , ..N 00IcD1COITI0D1R1,-1' M LL")I0 0;0I01d'j�I(51Lc y N .- 1-'�'C01N°N10IT COIN N.N i MIN 0 ' 'r- r U I I Id i C• C C C C, C C C as as al as .--C- . . :C .Is :c s a a $ a cOmc o uOcOOO o C (n (ncn (n " II O "Cl l-0 '0v -e a -0 '0 I CC as C C C C ° ui OOOOOOOOIII2 . ,a 222222212 0 a) a) a) a) DYYYYYYY N C C C C C C C C O C C C C O O O O O O O O co O O O O I O o o 0 0] _1 J J J m 3 0 0 > 0 0 0 I C O O O CD O O O O C C C C •C C C Y C Y 1,-, Y Y ! O C C C C C C C C C O O y y O a)0 0 0 0 0 0 is O . .l . . . O a U- a): a) a) ZZ' 0 .010 in CI Q 13 3 3 3 Q 3 3 3 2 ■. ►_ _C Y Y .O Li) O 0 0 .. I.. i C C C C C C I- I- ' - CO r 00 0 O O O O O O O M M M M M 0 0 0 $ I� p p cn In to 1n 0 O 8 0 0 0 N N N Q - .0 .0 L .0 IA d a. d O a aa.. in y M M O o N N N v_ O O O O O ,_ W W W Z Z Z a.In tn 1- to M rn rn F- Fes- F- H H t- F- F- F- H F- io ; ta 88 8 � � 880 = = < C0CUVU0II-°- 4888888888888888888888 Ia a O N N N N N N N N N N N N N N N N N N N N N asI O N IN N N N N NIN N N N N N NIN N N N N N N . ao � o3a3a� a3aoao ao � a3aoaoaoaoaowaoaoa3 , 0 I� ca C : i 1 3 1_ Cf) 0rNMl}Iin'MIO1NIMd''tl) (ONMee�� so I-'O0 a MMMM MM 'IC'7 Tt cr d' tt�I' COCOCOI000COCO iN !Z I 12 a, L usW i a) L ,al > ' ( I 0 :� O ' d ! C I IL . 1n i> I ! CO O!U (Cr' I� 1 I 1 0 "I E i H VI$ LL, III MI I II II I I !II I i ti W O vN J C . EE ! t- Cl) LI ac101 a,2 I ; I J o BirI d $1a0 I I I I f NUi 1 NIR' ... « j � C(A') ' 1 'Sig 1I 1I , I 1 i , 1 ! y LAI lly. OgIi 1p I 1 i i i II m aaNC) E ;Si I I I iV ,- pp 1 �p CCI U,IL!W!C : ,Q;MiWilX! 0:11J j 1 I I 1 ! I 0 I i I Z April 30, 2009 Laura Norlin, CPA Corbett & Consultants 100 Pierce Road Ste. 100 Itasca IL 60143 Dear Ms. Norlin: This letter is in response to the extension request for Chiyoda USA Corporation. We will grant the extension until June 12, 2009, however in the future please send all extension requests in duplicate along with a self-addressed stamped envelope. Thank you for your time, if you need to contact us our office is Putnam County Assessor, Personal Property Department Putnam County Courthouse Room 11 Greencastle IN 46135, and our phone number is 765-653-3746. Sincerely, Lorie Hallett, Personal Property Deputy