Loading...
HomeMy Public PortalAboutResolution 16-2013-16 RESOLUTION NO. 2013 - 16 COMMON COUNCIL CITY OF GREENCASTLE A RESOLUTION AFFIRMING HEARTLAND AUTOMOTIVE, LLC, 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 the following forms as of May 15, 2013: CF-1/PP for tax abatement on equipment granted in 2003, CF-1/PP for tax abatement on equipment granted in 2004, CF-1/PP for tax abatement on equipment granted in 2007, and, CF-1/PP for tax abatement on equipment granted in 2009. WHEREAS, the Common Council has reviewed the CF-1 forms, copies of which iare attached hereto, and has found compliance with the previously approved Statements of Benefits. n 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 Heartland Automotive LLC. 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 11th day of June, 2013. COMMON COUNCIL OF THE CITY OF GREEN STLE, INDIANA J' sie S. Bingham Adam Cohen *176.S4ti-f-t-ta--\gAid./ 43-de-e-,& Mmer Phyll s Ross R icki Terry . m' h Approved and signed by me this l lth day of June, 2013 ate•`3 p.m. o'clock. Susan V. Murray, Mayor ATTEST: / - / -/C-'- i% ar, Clerk- reasurer F4}, FORM CF-1 / PP COMPLIANCE WITH STATEMENT OF BENEFITS '�€;FF PERSONAL PROPERTY �� � State Form 51765(R/1-06) ,0"\ row 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 2003-16&40 Location of property 3 0 0 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 9/01/2 0 0 3 SEE ATTACHED LIST Estimated completion date(month,day,year) 09/01/2004 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 444 519 Salaries 12,233,000 14,145,686 Number of employees retained 444 444 Salaries 12,233,000 12,233,000 Number of additional employees 40 75 Salaries 832,000 1,912,686 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED AS ESTIMATED ON SB-1 COST VALUE VALUE VALUE VALUE Values before project 42,522,000 Plus:Values of proposed project 11,coo,boo Less:Values of any property being replaced Net values upon completion of project 53,522,000 ACTUAL COST ASSESSED COST ASSESSED VALUE COST ASSESS VA VALUE D COST A VA UEED Values before project 42,522,000 Plus:Values of proposed project 6,871,808 Less:Values of any property being replaced Net values upon completion of project 49,393,808 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: /w.,,N SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authori repres8ntative Title Date signed (month,day,year) ,occA-/o k eet S !'t '4 I President f5—l�-iota Form CF-1/PP,page 1-NACTP 1585-Software only copyright*2013 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. .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) Signature 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. • � ��� FORM CF-1 / PP COMPLIANCE WITH STATEMENT OF BENEFITS xt `� PERSONAL PROPERTY < State Form 51765(R 11-06) ISO 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 1 C 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 2004-27 & 34 Location of property 3 00 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. 10/01/2 0 0 4 SEE ATTACHED LIST FOR EQUIPMENT Estimated completion date(month,day,year 06/01/2005 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 663 519 Salaries 17,573,500 14,145,686 r\ Number of employees retained 663 519 Salaries 17,573,500 14,145,686 Number of additional employees 100 Salaries 1,976,000 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT ASSESSED ASSESSED ASSESSED ASSESSED AS ESTIMATED ON SBA COST VALUE COST VALUE COST VALUE COST VALUE Values before project 43,587,000 Plus:Values of proposed project 6,500,000 Less:Values of any property being replaced Net values upon completion of project 50,087,000 ASSESSED ASSESSED ASSESSED ASSESSED ACTUAL COST VALUE COST VALUE COST VALUE COST VALUE Values before project 43,587,000 Plus:Values of proposed project 6,973,306 Less:Values of any property being replaced Net values upon completion of project 50,560,306 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: r� SECTION 6 TAXPAYER CERTIFICATION n1 \ I hereby certify that the representations in this statement are true. 1 Signature of authorized representative Title Date signed (month,day,year) /9 VacT e: President k-to - )-0/3 Form CF-1/PP,page 1-NACTP 1585-Software only copyright©2013 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. 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: 0 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) Sionatiire 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 E 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. • COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 / PP x, "-1.--: PERSONAL PROPERTY �'',i State Form 51765(R/1-06) ^ �es 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 2007-4 & 5 Location of property 3 0 0 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 3/01/2 0 0 7 SEE ATTACHED LIST FOR EQUIPMENT Estimated completion date(month,day,year 09/01/2007 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SBA ACTUAL Current number of employees 566 519 Salaries 11,978,000 14,145,686 Number of employees retained 566 519 Salaries 11,978,000 11,978,000 Number of additional employees 18 Salaries 377,520 2,167,686 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 1,466,261 Less:Values of any property being replaced Net values upon completion of project 1,466,261 ACTUAL COST ASSESS VA VALUE D COST A VALUEED COST A VALUEED COST A VALUEED Values before project Plus:Values of proposed project 1,519,669 Less:Values of any property being replaced Net values upon completion of project 1,519,669 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 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 representative Title Date signed (month,day,year) 770 i z' Ki7.4. 20; I President —<ti Form CF-1/PP,page 1-NACTP 1585-Software ony copyright 02013 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 6-1.1-12.1-5.9) 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) Signature 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 1 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. COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 /PP x1 PERSONAL PROPERTY /eie State Form 51765(R/1-06) c**1 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 3 00 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. 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 SB-1 ACTUAL Current number of employees 426 519 Salaries 14,195,000 14,145,686 ""••N Number of employees retained 426 426 Salaries 14,195,000 14,195,000 Number of additional employees 93 Salaries 49,314 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). 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 e*N I hereby certify that the representations in this statement are true. Signature of authorized representative Title Date signed (month,day,year) 7 7 / La5c4( I President �_)-10 Form CF-1/PP,page 1-NACTP 1585-Software only copyright 02013 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. 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 El other(specify) Reasons for the determination(attach additional sheets if necessary) Signature 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 e 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)] rr 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.