Loading...
HomeMy Public PortalAboutResolution 18-2013-18 RESOLUTION NO. 2013 - 18 0 COMMON COUNCIL CITY OF GREENCASTLE, INDIANA A RESOLUTION AFFIRMING PHOENIX CLOSURES, INC.,AND CUATRO,LLC, OF COMPLIANCE WITH STATEMENTS OF BENEFITS WHEREAS, Phoenix Closures, Inc., 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 2011, CF-1/RE for tax abatement on a facility investment granted in 2011, and, CF-1/VBD for tax abatement for the occupancy of a vacant facility 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 Phoenix Closures, Inc. "'•' 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 11 th day of June, 2013. COMMON COUNCIL OF THE CITY OF GREENC' :TLE, INDIANA S �` fg cJiZidx-lie, S Bingham Adam Cohen iii 0,j fU, S/q,1444,11/ C:74-1/1"-&9"aa/G-1-izie-,- M N. Hammer Phyllis Ross Rokicki Terry J. S it Approved and signed by me this 1 lth day of June, 2013 atom'•\')- p.m. o'clock. Susan V. Murray, Mayor ATTEST: !/� Ly unbar, Clerk-Treasurer COMPLIANCE WITH STATEMENT OF BENEFITS 20 / -PAY20 /3 I-II,' REAL ESTATE IMPROVEMENTS • State Form 51766(R3/2-13) FORM CF-1/Real Property Prescribed by the Department of Local Government Finance ^ PRIVACY NOTICE `INSTRUCTIONS: The cost and any specific individual's he 1. This form does not apply to roe located in a residentiallydistressed area or anydeduction for which the salaryn informationefl is isconfidential;pulic rd PPY property i'tY 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(b)) 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 Cuatro, LLC Putnam Address of taxpayer(number and street,city.state,and ZIP code) DLGF taxing district number 1899 High Grove Lane, Naperville, IL 60540 67008 Name of contact person Telephone number Kevin Maher ( 630 ) 420-4785 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated start date(month,day,year) Greencastle Common Council 2011-13 9/1/2011 Location of property Actual start date(month,day,year) 2000 S.Jackson St. (formerly 370 Manhattan Rd.),Greencastle, IN 4'6135 10/1/2011 Description of real property improvements Estimated completion date(month,day,year) Refurbish former Oxford Automotive plant into a food-quality manufacturing plant and distribution 6/30/2012 center. Expand the plant by 50,000 sq.ft. Actual completion date(month,day,year) 7/15/2012 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 71 Salaries 3120000 Number of employees retained 71 Salaries 3120000 Number of additional employees 19 Salaries 835000 SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before project 1500000 2272000 Plus: Values of proposed project 13522000 Less: Values of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED VALUE Values before project 1350000 Plus: Values of proposed project 12836758 Less: Values of any property being replaced Net values upon completion of project 14186758 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) CON t/-- Sf i/a-o 3 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 / S,NSTRUCTIONS: (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 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 may be sent to the county auditor and the county assessor. 3. Based on the information presented at the hearing,the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1/Real Property)and whether any failure to substantially comply was 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: ❑✓ 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/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) 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 P"'"Nk 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 ,'- �'°"" COMPLIANCE WITH STATEMENT OF BENEFITS FORM CF-1 /PP `I a PERSONAL PROPERTY \y 7+ State Form 51765(R/1-06) \'"11— Prescribed by the Department of Local Government Finance /-NSTRUCTIONS: 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 Phoenix Closures,Inc. Address of taxpayer(number and street,city,state,and ZIP code) 1899 High Grove Lane, Naperville IL 60540 Name of contact person Telephone number Kevin Maher (630)420-4785 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Greencastle Common Council 2011-13 Location of property County DLGF taxing district number 2000 S.Jackson Street,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. 09/01/2011 Injection molding and packaging equipment for the production of closures Estimated completion date(month,day,year) 07/15/2012 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL _ Current number of employees 90.00 71 "'"Salaries 3,900,000.00 3,120,000.00 Number of employees retained 90.00 71 Salaries 3,900,000.00 3,120,000.00 Number of additional employees 19 Salaries 835,000.00 SECTION 4 COST AND VALUES MANUFACTURING R&D EQUIPMENT LOGIST DIST IT EQUIPMENT EQUIPMENT EQUIPMENT AS ESTIMATED ON SB-1 COST ASSESSE VALUE D COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE Values before project Plus: Values of proposed project 15,930,000.00 350,000.00 Less: Values of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED VALUE COST ASSESSED COST ASSESSED COST ASSESSED VALUE VALUE VALUE Values before project Plus: Values of proposed project 16,025,889.00 883,257.00 Less: Values of any property being replaced Net values upon completion of project 16,025,889.00 883,257.00 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 hereby certify that the representations in this statement are true. Signature of authorized representative Title ��7ij Date signed(month,day,year) 7��1 Controller 05/13/2013 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. 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) 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. '+ -i COMPLIANCE WITH STATEMENT OF BENEFITS I 20 13 PAY 20 14 14VACANT BUILDING DEDUCTION Or State Form 55183(2-13) FORM CF-1/VBD Prescribed by the Department of Local Government Finance 'This statement is being completed for real property that qualifies under the following Indiana Code(check one box): PRIVACY NOTICE ✓ Eligible vacant building(IC 6-1.1-12.1-4.8) The cost and any specific individuals salary information is confidential;the Enhanced eligible vacant building(IC 6-1.1-12.1-16) balance of the filing is public record per IC 6-1.1-12.1-5.1(c)and(d). INSTRUCTIONS: 1. Proper)/owners must file this form with the county auditor and the designating body for their review regarding the compliance of the qualifying property with the Statement of Benefits(Form SB-INBD). 2. This form must accompany the initial deduction application(Form 322NBD)that is filed with the county auditor. 3. 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(b)) SECTION 1 TAXPAYER INFORMATION Name of taxpayer County Phoenix Closures,Inc. f9.44a ‘44/' 1.16 Putnam Address of taxpayer(number and street,city,state,and ZIP code) DLGF taxing district number 1899 High Grove Lane, Naperville, IL 60540 67-008 Name of contact person Telephone number Kevin Maher ( 630 ) 420-4785 SECTION 2 LOCATION AND DESCRIPTION OF PROPERTY Name of designating body Resolution number Estimated occupancy date(month,day,year) Greencastle Common Council 2011-13&2011-35 6/1/2012 Location of property Actual occupancy date(month,day,year) 2000 South Jackson Street-Greencastle Description of eligible vacant building that the property owner or tenant will occupy Estimated date placed-in-use(month,day,year) Former 223,000 square foot automotive stamping plant that had been vacant since 2005. 7/27/2012 Actual date placed-in-use(month,day,year) 07/27/2012 SECTION 3 EMPLOYEES AND SALARIES EMPLOYEES AND SALARIES AS ESTIMATED ON SB-1 ACTUAL Current number of employees 0 71 Salaries 0.00 3,120,000.00 Number of employees retained 0 Salaries 0.00 Number of additional employees 90 Salaries 3,900,000.00 SECTION 4 COST AND VALUES COST AND VALUES REAL ESTATE IMPROVEMENTS AS ESTIMATED ON SB-1 COST ASSESSED VALUE Values before project 1,500,000.00 Plus: Values of proposed project 13,522,000.00 _ Less: Values of any property being replaced Net values upon completion of project ACTUAL COST ASSESSED VALUE Values before project 1,350,000.00 Plus: Values of proposed project 12,836,758.00 Less: Values of any property being replaced Net values upon completion of project 14,186,758.00 SECTION 5 UPDATES TO THE ANSWERS PROVIDED IN SECTION 5 OF THE FORM SB-1NBD,IF ANY (Attach additional sheet(s)if necessary.) N/A SECTION 6 TAXPAYER CERTIFICATION I hereby certify that the representations in this statement are true. Signature of,�a/u prized represents•ve Title Date signed(month,day,year) Controller 05/13/2013 Page 1 of 2 • OPTIONAL: FOR USE BY A DESIGNATING BODY WHO ELECTS TO REVIEW THE COMPLIANCE WITH THE FORM SB-1/VBD INSTRUCTIONS: (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 may determine whether or not the property owner has substantially complied with the Statement of Benefits(Form SB-1NBD). 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. 3, Based on the information presented at the hearing, the designating body shall determine whether or not the property owner has made reasonable efforts to substantially comply with the Statement of Benefits(Form SB-1NBD)and whether any failure to substantially comply was 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 ❑ the property owner IS NOT in substantial compliance ❑other(specify): Reasons for the determination(attach additional sheets if necessary): Sianature 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-I-VBD) 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 4 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. Page 2 of 2