Loading...
HomeMy Public PortalAboutResolution 2-2012-12 II RESOLUTION NO. 2012- 12 A RESOLUTION AFF1RMING CHIYODA USA CORPORATION (2008 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 May 15, 2012 for tax abatement granted in 2008; 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. n PASSED by the Common Council of the City of Greencastle at its regular meeting this 12th day of June, 2012. COMMON COUNCIL OF THE CITY OF GREE IANA 5/£. sime S. B. gham Adam Cohen /7/ 0(z 4./ C • 2--t -,-.-Z„..,c.--t-e-, ---( 1-- Mar N. Hammer Ph is Ross R kicki Terry J Smith ( 1--) Approved and signed by me this 12th day of June, 2012 at p.m.o'clock. cab Susan V. Murray, Mayor ATTEST: t", L a R. Dunbar, Clerk-Treasurer tirki COMPLIANCE WITH STATEMENT OF BENEFITS I FORM CF-I I PP a.' ;Dit PERSONAL PROPERTY State Form 51765(R 1-061 •'°"- 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 fried 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 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 ST RD 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 2008-7 Location of property /County DLGF taxing district number 2200 ST RD 240 EAST,GREENCASTLE,IN PUTNAM 67008 Description of new manufacturing equipment,or new research and development equipment,or new information technology Estimated starting date(mortth.day,year) equipment,or new logistical distribution equipment to be acquired. 07/01/2008 THE ADDITION OF TWO(2)INJECTION MOLDING MACHINES AND ONE(1)BLOW Estimated completion date(month.day,year) MOLDING MACHINE 06/01/2009 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL _ a Current number of employees 134.00 107 Salaries 4,300,000.00 3,502,519.00 Number of employees retained 154.00 a9 1 Salaries 4,300,000.00 3,186,767.00 Number of additional employees o.o0 24 Salaries 0.00 336,969.00 SECTION 4" COSTAND VALUES . MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SB-1 cost VALUE COST VALUE COST VALUE COST ASSESSED VALUE Values before project Plus: Values of proposed project 660.000.00 Less: Values of any property being replaced 7.151.00 Net values upon completion of project 652,849.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE I Values before project Plus: Values of proposed project 854,525.00 181,721.00 Less: Values of any property being replaced Net values upon completion of project 854.525.00 181.721.00 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 Other benefits: SECTION 6. TAXPAYER CERTIFICATION• I hereby certify that the representations in this statement are true. Srgnalure of author' ed representative Title 1 Dale signed(month,day,year) t VP /j t/h- • OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH STATEMENT OF BENEFITS(FORM CF-'I) THAT WAS APPROVED AFTER JUNE 3D,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 hes 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 properly 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 fhe 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 deterrr nation(attach additional sheets if necessary) Signature of authorized member Dale signed(month,day,year)Susan V.Murray,Mayor ,-__ . G 06/12/2012 Attested by: Designating body , Lynda R. Dunbar,Clerk-Treasurer Greencastle •mmo ouncil(CF-1/PP) if the property owner is found not to be in substantial compliance,the property owner shalt receive - •••••rtunity tar a 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 ❑PM %,HEARING RESULTS(lobe compfetedafter the hearing) El Approved Denied(see instruction 5 above) Reasons for the determination(attach addition!sheets if necessary) Signature of authorized member — Date signed(month,day,year) Attested by; Designating body APPEAL RIGHTS PC 6-I.1.12.1.S.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. M C') C") N N N N N N N E 0 a • C) CD CDh N M O C) VD N- to • TCNco NO co •- r t0 U t9 69 N 0 N a O C co L N U O C m t0• csi U O .a2 Nt t0 — O p C N C C m L h7 3 E o o 2 " a co• m CV • CA a 2 o 2 w ir m 0 CD a o ro c • a )i CD 6Ui p Q 3 •co •� n and TrNrY H °J00000 CD 0 N N0 CD O N NCD O N C r- N r"4 r-N O N N N N N :+ r r r- ej Trl0 r0 In b. O) O '- N co a N C') C') M M rn � O Z r� C ++ a y44. Q C U a U a z a L N c C LL ? } p U G a) O N = C o r O E a w Uea o V. 7 m Q J �+ 2 .0 (/J W t' .. C ti Q M N a O O O ` CDNr oE � 0 .o p E O IL 0 N N Z 7 o C C L7' tL W M h W Q CCV