Loading...
HomeMy Public PortalAbout08-2009-8 RESOLUTION NO. 2009 - 8 Air SCANNED 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 12, 2009 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 14th day of July, 2009. COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA 9insi.415���5 r✓e S Bingham Cohen ark N. Hammer ohn A. Lanie Terry J. Smith Approved and signed by me this 14th day of July, 2009 atNAS p.m. o'clock. D - Susan V. Murray, Mayor A ST: eresa Glenn, Clerk-treasurer COMPLIANCE WITH STATEMENT OF BENEFITS ! ' . �'; FORM CF-1 / PP ii'l�4, I PERSONAL PROPERTY `•+'�.%' State Form 51765(R/1-06) , 4S' 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/C 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 CHIYODA USA CORPORATION • Address of taxpayer(number and street,city state,and ZIP code) 2200 SR 240 EAST,PO BOX 494,GREENCASTLE, IN 46135 Name of contact person Telephone number TAMMY NEWGENT (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 of property County DLGF taxing district number 2200 SR 240 EAST,GREENCASTLE,IN PUTNAM 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. 12/15/2006 1800 TON INJECTION MOLDING MACHINE AND BLOW MOLDING MACHINE Estimated completion date(month,day,year) 04/30/2007 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL •urrent number of employees 154.00 toi alaries 4,381,328.00 4,168,692.00 Number of employees retained 154.00 98 Salaries 4,381,328.00 3,960,420.00 Number of additional employees 7.00 5 Salaries 204.463.00 206,272.00 SECTION 4 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 ASVALUE D Values before project Plus: Values of proposed project 1,500,000.00 Less: Values of any property being replaced Net values upon completion of project 1,500,000.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 1,481,950.07 520,524.07 Less: Values of any property being replaced Net values upon completion of project 1,481,950.07 520,524.07 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 « . Other benefits: ECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized re esentati 1 Title Date signed(month,day,year)6, V. p 6,(`/2/0/ • 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: ❑✓ 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) Susan V. Murray-Mayor ._� 07/14/2009 Attested by: � Designatingbody ( > G Teresa Glenn-Clerk-Tresu / -'�-� Greencastle CityCouncil -1/PP If the property owner is found not to be in substantial compliance,the property owner shall receive the opportunity fo hearing.The following date and time has been set aside for the purpose of considering compliance. Time of hearing El AM Date of hearing(month,day,year) Location of hearing —`— El 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)] \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. 4,; . . EQUIPMENT LIST FOR NEW ADDITIONS TO ERA DEDUCTION MARCH 1,20--- • �' t t PERSONAL PROPERTY iN ECONOMIC REVITALIZATION AREA alltiticip % State Form 52515 iR:1-091 FORM 103-EL ,e.i, -' Prescribed by the Department of Local Government Finance III . PRIVACY NOTICE records in this series are confidential according to IC INSTRUCTIONS: 8-1.t-35-9. 1. This schedule must be filed when any now manufacturing.research and development,logistical distribution and/or information technology equipment that is claimed on the schedule of deduction from assessed valuation(Form 103-ERA)has been installed after the prior year assessment date 2. A separate list must be completed for EACH APPROVED abatement(Form SB-1/PP). The equipment list is attached to the corresponding Form 103- ERA and made oar)of the Business Personal Property Return(103 Long)filed with the Assessor not later than May 15 of each year unless an extension of up to thirty(30)days is granted in writing 3 A taxpayer's internal list may be attached to this form. Any data omitted from that taxpayer format must be added here.using the Reference Number Column to cross reference to the taxpayer formatted list 4 The purpose column is to describe the item in sufficient detail to assist the Assessing Official to determine that the item is eligible for abatement as equipment as defined in IC 6-1.1-12 1-1 An entry may be left blank if the item name is self-describing. SECTION 1 TAXPAYER INFORMATION Name of taxpayer Name of contact person CHIYODA USA CORPORATION TAMMY NEWGENT Address of taxpayer(number and street.city.state and ZiP code) Telephone number 2200 SR 240 EAST, PO BOX 494, GREENCASTLE, IN 46135 ( 765 ) 653-9098X232 County Township DLGF taxing district number PUTNAM GREENCASTLE CITY 67008 • SECTION 2 ECONOMIC REVITALIZATION AREA INFORMATION Name of body designating the Economic Revitalization Area Resolution number Length of abatement(years) GREENCASTLE COMMON COUNCIL 2006-30 AND 2007-1 7 SECTION 3 ABATED EQUIPMENT LIST REFRENCE INSTALLATION ITEM PURPOSE4 COST PER POOL LINE 411; NUMBER' DATE 50 IAC 4.2- NUMBER ASSESSOR USE ONLY 6/30/2008 ELEC UPGRADES BM PRODUCTION OF PARTS 3,652.77 20 7/11/2008 FLOORING FOR BM PARTS PRODUCTION 32,600.00 20 1/27/2009 BLOW MOLD MACHINE PARTS PRODUCTION 346,091.29 20 1/27/2009 PERIPHERALS FOR BM PARTS PRODUCTION 96,000.00 20 1/27/2009 WIRING/PIPING FOR BM PARTS PRODUCTION 23,517:91 20 411 Check if additional Form 103-EL are attached for this abatement(103-ERA). This is Equipment List of . 0 Check if taxpayer's internal list is attached. • NN N N N N N0 E a) 0 0 a rnoI0N N- N O 6) U') C N O O r •� I-- O CO CD 0 0 l4 CO O M N CO CD M U chMON a) c U co O 2 c c 'elO J U (D ca a) 2 O G-0 2 O o a 2 c c o _ a) H o co O E 0(11 N 5 E _ V• O_. O C O O m WCT io 3 L m a) 0 c9 O 0 O C) ap 0. 2 "' a _ O -0 O O N cn O ` od 1— U C L O 0 0 0 `" °= 0000000 to 0 N N N N N N N C ' '- 0 '- t- N- N- p N N M — N N N to N C N- co Q) .- CO N- CO y 0 0 — N N N N .0 Z c m p N E a C �JQ T+ Q a_ a LI. T 0 M O U n E N — p O ` C 0,u. ti y d .0 E o ov E m U R ap N 7 R Q J M '- Z Q W op C C � M y O p co O N O O E 7 0 .0 0 0 O O.E N N •7 N 0 z 0 0 0 U l�. W M M 111 CC co IN Abatement Filings Statement Related to Filings Chiyoda USA Corporation 2200 SR 240 East, PO Box 494 Greencastle, IN 46135 Due to the issues affecting the auto industry, Chiyoda has had to do some layoffs of employees. We do not believe we have been affect as drastically as some of our counterparts in the industry. With our new line of parts and trying to expand our customer base, we are expecting to be back to capacity by June or July 2009. f