Loading...
HomeMy Public PortalAboutResolution 2-2012-22 RESOLUTION NO. 2012- 22 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 10, 2012 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 CFF 1/PP form with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this 14th 4 day of June, 2012. COMMON COUNCIL OF THE CITY OF GREENC TLE, INDIANA Vely eE S insie S. Bingham Ad Cohen /11701,t-e-c<ky /-72) 5) • M k N. Hammer Phyllis Ross Rokicki Terry J Sm. Approved and signed by me this 12th day of June, 2012 at p.m. o'clock. 0 Susan V. Murray,Mayor L da R. Dunbar, Clerk-Treasure - 4 FORMGF-1 ! F'F' a --,A''''.' COMPLIANCE WITH STATEMENT OF BENEFITS I ';: '''• "-I. PERSONAL PROPERTY =- £- State Form 51765(R/1-06) »u 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 64.1-12.1-5.6) 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-f). SECTION 1 Name of taxpayer TAXPAYER INFORMATION HEARTLAND AUTOMOTIVE, LLC 3d00sSf tax WARRENtrDRIVE and mbarcity,stateandZIPcode) 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 1 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 dale (month.day,year/ technology equipment,or new logistical distribution equipment to be acquired. 04/01/2 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 426 462 Current number of employees 14,195,000 15,867,159 Salaries 4 2 6 4 2 6 Number of employees retained 14,195,000 14,195,000 Salaries Number of additional employees 1,672,159 Salaries SECTION 4 'CDST 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). SECTION S 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. Signature of authorized representative Title Date signed (month,day,year) President _ --�g _�/ 2� Form CT-1/PP,page 1-NACTP 1585-Software only copyright m 2012 0IS,Inc Client/Loc PUTNAM 0, • - OPTIONAL: FOR USE BYA DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WiTH STATEMENT OF BENEFITS(FORM CF-1) THAT WAS APPROVED AFTER JUNL 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 masons 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: E✓ the property owner IS in substantial compliance ❑the property owner IS NOT in substantial compliance ❑other(specify) Reasons for the determination(attach additional sheets it necessary) Signature of authorized member ^ Date signed(month,day,year) Susan V. Murray,Mayor ,._ l� r 06/12/2012 Attested by: Designating body Lynda R. Dunbar,Clerk-Treasurer Greencastl Common ouncil(CF-1/PP) If the properly owner is found not to be in substantial compliance,the property owner shall receive unity 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 r ;'. L_ :r .; ,,,HEARING RESULTS(to be tompteted 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 64.1-12.1-5.9(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.