Loading...
HomeMy Public PortalAboutResolution 17-2013-17 RESOLUTION NO. 2013 - 17 COMMON COUNCIL CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING IAC GREENCASTLE, LLC OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, IAC Greencastle, LLC, also known as, International Automotive Components 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 2005, and, CF-1/PP for tax abatement on equipment 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 IAC Greencastle, LLC. 01114 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 GREENCASTLE, INDIANA Ji sie S. Bingham Adam Cohen e.. J ��._yam"` lei-•;,ram - M k N. Hammer 1 Phyll s Ross Ro icki Terry Smi Approved and signed by me this l lth day of June, 2013 at 9\S\p.m. o'clock. Susan V. Murray, Mayor ATTEST. Ly da . unbar, Clerk-Treasurer 1 `' 4\ COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 /PP PERSONAL PROPERTY State Form 51765(R/1-06) 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 may be consolidated on one(1)compliance (CF-1). SECTION 1 _TAXPAYER INFORMATION Name of taxpayer IAC Greencastle,LLC Address of taxpayer(number and street,city,state,and ZIP code) 28333 Telegraph Road,Southfield,MI 48034 Name of contact person Telephone number David Lozinski (248)455-4236 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY, Name of designating body Resolution number City of Greencastle 2005-31/2005-33 Location of property County DLGF taxing district number 750 South Fillmore,Greencastle,IN 46135 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. 1 1/01/2005 Estimated completion date(month.day,year) 12/31/2006 SECTION 3 - EMPLOYEES-AND SALARIES - EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 673.00 8s1 Salaries 20,608,000.00 54,273,373.00 Number of employees retained 130.00 Salaries 4,144,000.00 Number of additional employees 162.00 Salaries 4,988,000.00 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 42,796,994.00 11,087,410.00 Plus: Values of proposed project 23,900,000.00 7,170,000.00 Less: Values of any property being replaced Net values upon completion of project 66,696,994.00 18,257,410.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project 42,796,994.00 Plus: Values of proposed project 18,631,940.00 Less: Values of any property being replaced Net values upon completion of project 61,428,934.00 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. Signature of authorized representative Title Date signed(month.day,year) �,� 1 Senior Tax Analyst 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 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)] piN 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 f�. . , FORM CF-1 /PP r. ') PERSONAL PROPERTY State Form 51765(R/1-06) eie.• 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 IAC Greencastle,LLC Address of taxpayer(number and street,city,state,and ZIP code) 28333 Telegraph Road,Southfield,MI 48034 Name of contact person Telephone number David Lozinski (248)455-4236 SECTION 2 ,• - LOCATION AND DESCRIPTION OF PROPERTY - Name of designating body Resolution number City of Greencastle 2011-7/2011-8 Location of property County DLGF taxing district number 750 South Fillmore,Greencastle,IN 46135 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. 05/15/2011 Estimated completion date(month,day,year) 12/31/2011 SECTION 3 .. ',;EMPLOYEES AND.SALARIES - EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 466.00 891 Salaries 17,156,256.00 54,273,373.00 Number of employees retained 466.00 Salaries 17,156,256.00 Number of additional employees 255.00 Salaries 8,608,392.00 SECTION 4 - ._... . .i•' -'`i','COST AND VALUES .i. .- ,,.. _. MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project o.00 Plus: Values of proposed project 8,800,000.00 Less: Values of any property being replaced Net values upon completion of project 8,800,000.00 ACTUAL COST ASSESSED COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE VALUE Values before project Plus: Values of proposed project 9,652,422.00 Less: Values of any property being replaced Net values upon completion of project 9,652,422.00 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& ;; • 'TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of authorized representative Title Date signed(month,day,year) (& - Senior Tax Analyst r5"/9—/3 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)] 006, 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.