Loading...
HomeMy Public PortalAboutResolution 2-2012-14 RESOLUTION NO. 2012- 14 A RESOLUTION AFFIRMING CHIYODA USA CORPORATION (2011 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 2011; 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-i/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 12th day of June,2012. COMMON COUNCIL OF THE CITY OF GRE CA , IANA /M5/E, 5 r _�."`' e S - ingham dam Cohen // lX4-zie,-L 1 LL CVO / ( ....-... .J/ XL ark N. Hamme Phyllis Ross R kicki Terry . qh Approved and signed by me this 12th day of June, 2012 at l �p.m.o'clock. -�/, Susan V. Murray, Mayor ATTEST: ii' — ,2d 11111 yncR. Dunbar,Clerk-Treasurer a+‘,1'`ry i m COMPLIANCE WITH STATEMENT OF BENEFITS I FORM CF-1 I PP � 1, PERSONAL PROPERTY State Form 51765 iR t 1 r6j "": Prescribed by the Department of Local Government Finance INSTRUCTIONS. 1. Properly owners whose Statement of Benefits was approved must hie this form with the local Designating Body to show the extent to which there has been compliance with the Statement of Benefits. (IC 6-1.1-12.15.6) 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 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 o1 taxpayer(number end 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 2011-1 AND 2011-3 Location of properly 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(month.day,year) equipment,or new logistical distribution equipment to be acquired. 12/15/2010 ADDITION OF THREE(3)BLOW MOLDING MACHINES AND ONE(1)INJECTION Estimated completion date(month,day,year) MOLDING MACHINE 06/15/2011 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees 83.00 107 Salaries _0,300,003.00 3,052,519.00 Number of employees retained 83.00 89 Salaries 3,300,000.00 3.186.767.00 Number of additional employees 0.00 24 Salaries 0.ao 336,969.00 • SECTION 4 • • COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED 1 ASSESSED ASSESSED 005T ASSESSED VALUE COST VALUE r COST I VALUE VALUE Values before project — Plus: Values of proposed project 2,000,000-00 i Less: Values of any property being replaced Net values upon completion of project 2,000,000.00 ACTUAL COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE COST ASSESSED VALUE _Values before project Plus: Values of proposed project 1,356,454.00 549,107.00 Less: Values of any property being replaced _ Net values upon completion of project 1,356,454.00 549.107.00 NOTE:The COST of the property is confidential pursuant to 1C 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: y SECTION 6 '> ,., TAXPAYER CERTIFICATION .0".. I hereby certify that the representations in this statement are true. Si nature of authoriz representative Title Date signed(month.day.year) y P S IY//1- OPTIONAL: FOR USE BY A DFSIGNATiNG 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) _ I Signature of authorized member \ Date signed(month,day,year; Susan V. Murray,Mayo 06/12/2012 Attested by: 1 Designating..:y Lynda R. Dunbar, Clerk-Treasurer Greencast- -• mo ouncif(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 0 AM Dale of hearing(month,day,year) Location of hearing 0 PM HEARING RESULTS(to be completed after the.hearing) Approved p Denied(see instruction 5 above) Reasons for the determination(attach additional sheets It necessary) Signature of authorized member Date signed(month,day,year) Attested by: Designating body APPEAL RIGHTS IIC 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. N 0 0 0 0 0 0 0 CONNNNNNN 0 0 oroc000cflrn v (O0v00rc) It) +• o cri o ai rn ui �? N tf) r r Vt In O M CO (0 O CO a01- NMr00 in O N O co- co O M co V N M tD r t(9 69 N d3 0 O CD O O V ` U — cc = C m a) 0 a ` rg 0) - L L fS▪ co O 05 N 0 CO CO 0 E . o o N E E o v O N E cv -o _ QE a.00EE 3 3 � a 3 3 a CD Ln U C cc a. co m 0 a (00000000o a' N N N N N N N N O• N r- V V V «+ M 0 N f0 r O jQ N c c° 0 C E E Z G: d CO IA 4 Q CL Q a IC O LL 7 } O V N- `" E O N w CI.Li- CO 0) p` C r. .o E U � r Eoo a) Q J Z .0 • W CO « c eo Q fir) N C 0 �v C C N « O es. Q N 07 N C • £ _Z C C) G 6) Z W Q' co