Loading...
HomeMy Public PortalAboutResolution 13-2013-13 RESOLUTION NO. 2013 - 13 COMMON COUNCIL CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING CROWN EQUIPMENT CORPORATION OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Crown Equipment Corporation has heretofore been granted certain tax abatements in consideration of certain benefits for the City of Greencastle; and, WHEREAS, said company has submitted the following forms as of May 14, 2013: CF-1/PP for tax abatement on equipment granted in 1995, CF-1/PP for tax abatement on equipment granted in 2011, and, CF-1/RE for tax abatement on a facility expansion granted in 2011. WHEREAS, the Common Council has reviewed the CF-1 forms, copies of which are attached hereto, and has found compliance with previously approved Statements of Benefits. NOW THEREFORE BE IT RESOLVED that the Common Council of the City of Greencastle, Putnam County, Indiana, approves the CF-1 forms as submitted as being in compliance with the Statements of Benefits previously filed by Crown Equipment Corporation. BE IT FURTHER RESOLVED that this Resolution be made a record and filed along with the CF-1 forms with the Putnam County Auditor. PASSED by the Common Council of the City of Greencastle at its regular meeting this l lth day of June, 2013. COMMON COUNCIL OF THE CITY OF GREE ASTLE, INDIANA Ji iie . Bingham Adam Cohen 614C 'a M k N. Hammer Phyllis Ross R icki Terry . Approved and signed by me this 1 lth day of June, 2013 at'1 .' p.m. o'clock. Susan V. Murray, Mayor ATT T: yOk. Dunbar, Clerk-Treasurer ;�\ COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 /PP r oLi PERSONAL PROPERTY , ,, a��, State Form 51765(R/1-06) re,. 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 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 maybe consolidated on one(1)compliance (CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer Crown Equipment Corporation Address of taxpayer(number and street,city,state,and ZIP code) 44 South Washington Street, New Bremen,OH 45869-1247 Name of contact person Telephone number Thomas J.Lathrop (419)629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Greencastle City Council 1995-19,1995-20 Location of property County DLGF taxing district number 2600 State Road 240,Greencastle Putnam 008 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. 10/15/1995 Estimated completion date(month,day,year) 03/01/1996 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL r,Current number of employees 0.00 462 Salaries 0.00 17,491,531.00 Number of employees retained o.00 N IA Salaries o.00 '\},`A Number of additional employees 0.00 462 Salaries 6,791,440.00 17,491,531.00 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 15,000,000.00 Less: Values of any property being replaced Net values upon completion of project 15,000,000.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 17,609,528.00 Less: Values of any property being replaced Net values upon completion of project 17,609,528.00 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. Si ture f aut nzed pr entative Title Date signed(month,day,year) ( 7( Corporate Tax Specialist MAY 0'7 2013 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. 'NSTRUCTIONS: (IC 6-1.1-12.1-5.9) 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) Date signed(month,day,year) Signature of authorized member Susan V. Murray, Mayor 06/11/2013 Attested by: Designating body Lynda R. Dunbar, Clerk-Treasurer Greencastle Common Council(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. • 41; '�:Q COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 I PP a Iljt PERSONAL PROPERTY State Form 51765(R/1-06) • 'y 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 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 maybe consolidated on one(1)compliance (CF-1). SECTION 1 TAXPAYER INFORMATION Name of taxpayer Crown Equipment Corporation Address of taxpayer(number and street,city,state,and ZIP code) 44 South Washington Street, New Bremen, OH 45869-1247 Name of contact person Telephone number Thomas J.Lathrop (419)629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Greencastle City Council 2011-2,2011-4 Location of property County DLGF taxing district number 2600 State Road 240,Greencastle Putnam 008 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. 04/01/2011 Estimated completion date(month,day,year) 03/31/2013 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL ""*. Current number of employees 302.00 462 Salaries 12,546,000.00 17,491,531.00 Number of employees retained 302.00 302 Salaries 12,546,000.00 12,546,000.00 Number of additional employees 143.00 160 Salaries 5,934,000.00 4,945,531.00 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 10,339,252.00 Plus: Values of proposed project 10,950,000.00 Less: Values of any property being replaced Net values upon completion of project 21,289,252.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project 10,339,252.00 Plus: Values of proposed project 7,270,276.00 Less: Values of any property being replaced Net values upon completion of project 17,609,528.00 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. Sig re f aut rize rep esentative Title Date signed(month,day,year) (� i1/1t%�;'�jQA Corporate Tax Specialist MAY 01 2013 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. NSTRUCTIONS: (IC 6-1.1-12.1-5.9) 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) Sionature of authorized member Date signed(month,day,year) Susan V. Murray, Mayor 06/11/2013 Attested by: Designating body Lynda R. Dunbar, Clerk-Treasurer Greencastle Common Council(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. 15 °4., COMPLIANCE WITH STATEMENT OF BENEFITS 20 13 PAY 20 14 REAL ESTATE IMPROVEMENTS � � I%'= State Form 51766(R3/2-13) FORM CF-1/Real Property (\\ � f:�eie O Prescribed by the Department of Local Government Finance PRIVACY NOTICE The cost and any specific individual's INSTRUCTIONS: salary information is confidential;the 1. This form does not apply to property located in a residentially distressed area or any deduction for which the balance of the filing is public record Statement of Benefits was approved before July 1, 1991. per IC 6-1.1-12.1-5.1(c)and(d). 2. Property owners must file this form with the county auditor and the designating body for their review regarding the compliance of the project with the Statement of Benefits (Form SB-1/Real Property). 3. This form must accompany the initial deduction application(Form 322/RE)that is filed with the county auditor. 4. This form must also be updated each year in which the deduction is applicable. It is filed with the county auditor and the designating body before May 15,or by the due date of the real property owner's personal property return that is filed in the township where the property is located. (IC 6-1.1-12.1-5.1(6)) 5. With the approval of the designating body,compliance information for multiple projects may be consolidated on one(1)compliance form(Form CF-1/Real Property). SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Crown Equipment Corporation Putnam Address of taxpayer(number and street,city,state,and ZiP code) DLGF taxing district number 44 South Washington Street, New Bremen, OH 45869-1247 008 Name of contact person Telephone number Thomas J. Lathrop ( 419 ) 629-2311 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle City Council 2011-2,2011-4 04/01/2011 Location of property Actual start date(month,day,year) 2600 State Route 240, Greencastle Description of real property improvements Estimated completion date(month,day,year) 11/01/2011 Actual completion date(month,day,year) i'1 09/24/2012 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 302 462 Salaries 12,546,000 17,491,531 Number of employees retained 302 302 Salaries 12,546,000 12,546,000 Number of additional employees 143 160 Salaries 5,934,000 4,945,531 SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before project 7,194,189 Plus: Values of proposed project 6,500,000 Less: Values of any property being replaced Net values upon completion of project 13,694,189 ACTUAL COST ASSESSED VALUE Values before project 7,194,189 Plus: Values of proposed project 8,044,048 Less: Values of any property being replaced Net values upon completion of project 15,238,237 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. 3igature pf a thorize-representative Title Date signed(month,day,year) 1C 77t;kV 4/1U,d//2'7 a%2. Corporate Tax Supervisor MAY 0 7 2013 (.1 Page 1 of 2 • ' 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 t "fNSTRUCTIONS: (IC 6-1.1-12.1-5.1 and IC 6-1.1-12.1-5.9) 1. Not later than forty-five(45)days after receipt of this form,the designating body ma determine whether or not the property owner has substantially complied with the Statement of Benefits(Form SB-1/Real Property). 2. 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. The date of this hearing may not be more than thirty(30)days after the date this notice is mailed. A copy of the notice maybe sent to the county auditor and the county assessor. the designating body shall determine de reasonable efforts to 3. comply with the Statement of Benefits(Form SB-1/R al Property)and whether whether ny failure to substantially ally comply was substantially caused by factors beyond the control of the property owner. 4. If the designating body determines that the property owner has NOT made reasonable efforts to comply,then the designating body shall adopt a resolution terminating the property owner's deduction. If the designating body adopts such a resolution,the deduction does not apply to the next installment of property taxes owed by the property owner or to any subsequent installment of property taxes. The designating body shall immediately mail a certified copy of the resolution to:(1)the property owner;(2)the county auditor;and(3)the county assessor. We have reviewed the CF-1 and find that: 0 the property owner IS in substantial compliance O the property owner IS NOT in substantial compliance ❑other(specify) Reasons for the determination(attach additional sheets if necessary) Date signed(month,day,year) Signature of authorized member 06/11/2013 Susan V.Murray,Mayor Attested by: Designating body Lynda R. Dunbar,Clerk-Treasurer Greencastle Common Council(CF-1/RE) 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. (Hearing must be held within thirty(30)days of the date of mailing of this notice.) 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) Date signed(month,day,year) Signature of authorized member 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. Page 2 of 2