HomeMy Public PortalAbout02-2011-26 RESOLUTION NO. 2011 - 26 7/1W( 1
A RESOLUTION AFFIRMING
HEARTLAND AUTOMOTIVE LLC (2009 Expansion)
OF COMPLIANCE WITH STATEMENTS OF BENEFITS
WHEREAS,Heartland Automotive LLC 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 13, 2011 for tax
abatement granted in 2009; 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 Heartland Automotive LLC.
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, 2011.
COMMON COUNCIL OF THE CITY OF GREENCA/ E, INDIANA
c,-/&5)6- 17/1.0-
Jinsie S. Bingham Adam Cohen
Ade- !
Mar N. Hammer Phyl is Ross Rokicki
Terry J pith
Approved and signed by me this 12th day of July, 2011 aa'•D- p.m. o'clock.
Susan V. Murray, Mayor
A EST:
Teresa Glenn, Clerk-Treasurer
db w•�
4/ `.a: COMPLIANCE WITH STATEMENT OF BENEFITS I FORM CF-1 / PP
-;1= PERSONAL PROPERTY
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 1C 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
HEARTLAND AUTOMOTIVE, LLC
Address of taxpayer (street and number,city,state and ZIP code)
300 S WARREN DRIVE
GREENCASTLE IN 46135
Name of contact person Telephone number
RITSUKO MURAKAMI-ABRAMS (765) 653-4263
SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY
Name of designating body Resolution number
GREENCASTLE COMMON COUNCIL 08-25 & 09-01
Location of property 300 S WARREN DRIVE County DLGF taxing district number
GREENCASTLE IN 46135 PUTNAM 67008
Description of new manufacturing equipment,or new research and development equipment,or new information Estimated starting date (month,day,year)
technology equipment,or new logistical distribution equipment to be acquired. 0 4/01/2 0 0 9
EQUIPMENT FOR USE IN SUBARU PRODUCTION EZ5 Estimated completion date(month,day,year,
03/31/2009
SECTION 3 EMPLOYEES AND SALARIES
EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL
Current number of employees 426 445
Salaries Received I 14,195,000 19,519,338
Number of employees retained 426 426
Salaries MAY 13 2011 14,195,000 14,195,000
Number of additional employees 19
Salaries Putnam Coonty Ass o`" 5,324,338
SECTION 4 COST AND VALUES
MANUFACTURING R D EQUIPMENT LOGIST DIST IT EQUIPMENT
EQUIPMENT EQUIPMENT
ASSESSED ASSESSED ASSESSED ASSESSED
AS ESTIMATED ON SB-1 COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus:Values of proposed project 751,000 •
Less:Values of any property being replaced
Net values upon completion of project 751,000
ASSESSED ASSESSED ASSESSED ASSESSED
ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE
Values before project
Plus:Values of proposed project 826,568
Less:Values of any property being replaced
Net values upon completion of project 826,568
NOTE: The COST of the property is confidential pursuant to IC 6-1.1-12.1-5.6(d).
SECT ION 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 representativ Title Date signed (month,day,year)
•
AtiEn ``(,' iL
e PRESIDENT
Form CF-1/PP,page 1-NACTP 1585-Software only copyright 02011 DIS,Inc. Client/Loc PUTNAM
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
❑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 07/12/2011
Attested by: Designating body
Teresa Glenn, Clerk-Tress Greencastle Comm o cil(CF-1/PP)
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 6-1.1-12.1-5.9(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.