Loading...
HomeMy Public PortalAboutCC 3013-16A 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. 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 1 lth day of June, 2013. 1 5/ 5 Jifisie S. gingham Terr COMMON COUNCIL OF THE CITY OF GREENCASTLE, INDIANA Vi Magk N. Hammer RESOLUTION NO. 2013 -16 COMMON COUNCIL CITY OF GREENCASTLE A�am Cohen Phyllie Ross Roldcki Approved and signed by me this 1 lth day of June, 2013 at \3 p.m. o'clock. ATTEST: —7::: ".- Ly a R. Dunbar, Clerk- Treasurer Susan V. Murray, Mayor COMPLIANCE WITH STATEMENT OF BENEFITS 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 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 -1). TION 1 r. Yr 4 " a: _ 3 :`: r .: rtzTAJ(PAYER' OCATION AND, DESCRIPTION OPPROPERTY 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 RITSUKO MURAKAMI -ABRAMS Name of designating body GREENCASTLE COMMON COUNCIL Location of property 3 0 0 S WARREN DRIVE GREENCASTLE IN 46135 Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. SEE ATTACHED LIST Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries AS ESTIMATED ON SB - 1 1 Values before project 1 Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project ACTUAL EMPLOYEES AND SALARIES MANUFACTURING EQUIPMENT ASSESSED VALUE COST 1 42,522,000 1 11,000,000 1 53,522,000 I COST I Values before project 142, 522, 0001 Plus: Values of proposed project 1 6, 871, 8081 Less: Values of any property being replaced 1 1 Net values upon completion of project 1 49, 393, 8081 NOTE: The COST of the property is confidential pursuant to IC 6-1 1- 12.1 -5.6 (d). ASSESSED VALUE WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: I hereby certify that the representations in this statement are true. Signature of autho td representative Form CF -1 /PP, page 1- NACTP 1585 - Software only copyright 02013 DIS, Inc. R & D EQUIPMENT ASSESSED VALUE COST COST County PUTNAM ASSESSED VALUE COST COST LOGIST DIST EQUIPMENT FORM CF -1 / PP Telephone number (765)653 -4263 Resolution number 2003 -16 &40 DLGF taxing district number 67008 Estimated starting date (month, day, year) 09/01/2003 Estimated completion date (month, day, year) 09/01/2004 AS ESTIMATED ON SB - 1 444 12,233,000 444 12,233,000 40 832,000 519 14,145,686 444 12,233,000 75 1,912,686 IT EQUIPMENT COST ASSESSED VALUE VALUE ASSESSED 1 ASSESSED VALUE 1 1 1 1 COST ASSESSED VALUE CTION 5 ;. 4WAS AS ESTIMATED ON SB -1 ACTUAL E Tie 6, .,u h' r: FI ; Title President Date signed (month, day, year) ti —) Client/Loc PUTNAM p E •- V 11 u HATANAS AFTER`;JUNE 30 19 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 Susan V. Murray, Mayor Attested by Lynda R. Dunbar, Clerk- Treasurer Time of hearing Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Attested by Date of hearing (month, day, year) 0 Approved Location of hearing Designating body 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. ❑ Denied (see instruction 5 above) Designating body Date signed (month, day, year) 06/11/2013 Date signed (month, day, year) APPEAL RIGHTS [ C 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 PERSONAL PROPERTY State Form 51765 (R / 1 -06) Prescribed by the Department of Local Govemment 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. (/C 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 -1). `C ONF. TAXPAYERiINFORMATION 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 RITSUKO MURAKAMI -ABRAMS 71ON_2t:) Pad- Name of designating body GREENCASTLE COMMON COUNCIL Location of property 300 S WARREN DRIVE IN 46135 PUTNAM Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. SEE ATTACHED LIST FOR EQUIPMENT Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries EMPLOYEES AND SALARIES ACTUAL AS ESTIMATED ON SB -1 1 Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project MANUFACTURING EQUIPMENT ASSESSED VALUE Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project NOTE: The COST of the property is confidential pursuant to IC 6-1 COST 43,587,000 6,500,000 50,087,000 COST 43,587,0001 6,973,3061 1 50,560,3061 ASSESSED VALUE i n A VE MAN o WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: I hereby certify that the representations in this statement are true. Signature of authorized representative %/1 11,_ /1 .1k2,<< /( Form CF -1 /PP, page 1 - NACTP 1585 - Software ony copyright ©2013 DIS, Inc. EMFLOYEES'ANDiSA ! R & D EQUIPMENT COST COST Title President ASSESSED VALUE ASSESSED VALUE COST COST LOGIST DIST EQUIPMENT ASSESSED VALUE ASSESSED VALUE I FORM CF -1 / PP Telephone number (765)653 -4263 Resolution number 2004 -27 & 34 DLGF taxing district number 67008 Estimated starting date (month, day, year) 10/01/2004 Estimated completion date (month, day, year 06/01/2005 AS ESTIMATED ON SB -1 ACTUAL 663 17,573,500 663 17,573,500 100 1,976,000 AS ESTIMATED ON SB -1 COST COST Date signed (month, day, year) l 3 519 14,145,686 519 14,145,686 IT EQUIPMENT ASSESSED VALUE ASSESSED VALUE Client/Loc PUTNAM " J . 0l We have reviewed the CF -1 and find that: Time of hearing Signature of authorized member Signature of authorized member Susan V. Murray, Mayor Attested by Lynda R. Dunbar, Clerk- Treasurer Attested by " -OD 0 :_" " L 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 the property owner IS in substantial compliance Q' the property owner IS NOT in substantial compliance Q' other (specify) Reasons for the determination (attach additional sheets if necessary) 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. Date of hearing (month, day, year) Q' Approved Reasons for the determination (attach additional sheets if necessary) Location of hearing Designating body Greencastle Common Council (CF -1 /PP) Ei Denied (see instruction 5 above) Designating body Date signed (month, day, year) 06/11/2013 Date signed (month, day, year) APPEAL RIGHTS [ C 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 PERSONAL PROPERTY State Form 51765 (R / 1 -06) Prescribed by the Department of Local Govemment Finance INSTRUCTIONS: 1 19 C I" N1 r art� " TAXPAYER:IN FORMATION 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 RITSUKO MURAKAMI -ABRAMS Name of designating body GREENCASTLE COMMON COUNCIL Location of property 3 0 0 S WARREN DRIVE County GREENCASTLE IN 46135 PUTNAM Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. SEE ATTACHED LIST FOR EQUIPMENT Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries ,AND VALUES AS ESTIMATED ON SB - 1 Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project ACTUAL 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 fomr must be fried 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). 10CATIONANC.DESCRIPTION'OE 012121?E14- *, :r<f. EMPLOYEES AND SALARIES MANUFACTURING EQUIPMENT COST ASSESSED VALUE ASSESSED VALUE Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project NOTE: The COST of the property is confidential pursuant to IC 6 -1 1- 12.1 -5.6 (d). 1,466,261 1,466,261 COST 1,519,669 1,519,669 'EMPLOYEES AND'SALARIES+) WSTE ONVERTEDAD.OTHER ENEFITS R" M D ISEB TAXPA ER �� SE A N TIO r +�� �� . �� ,. _..B P , .. -,.Y _ WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: - I.ICA " I hereby certify that the representations in this statement are true. Signature of authorized representative , Form CF -1 /PP, page 1- NACTP 1585 - Software only copyright �2013 DIS, Inc. R & D EQUIPMENT COST ASSESSED VALUE COST Title President ASSESSED VALUE LOGIST DIST EQUIPMENT COST ASSESSED VALUE COST Telephone number (765)653 -4263 Resolution number 2007 -4 & 5 DLGF taxing district number 67008 Estimated starting date (month, day, year) 03/01/2007 Estimated completion date (month, day, year) 09/01/2007 AS ESTIMATED ON SB -1 566 11,978,000 566 11,978,000 18 377,520 ASSESSED VALUE I FORM CF -1 / PP COST Date signed (month, day, year) -< -).03 ACTUAL 519 14,145,686 519 11,978,000 2,167,686 IT EQUIPMENT COST ASSESSED VALUE ESTIMATED ON SB -1 ACTUAL ASSESSED VALUE Client/Loc PUTNAM 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) Sianature of authorized member Susan V. Murray, Mayor Attested by Lynda R. Dunbar, Clerk- Treasurer 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 ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets if necessary) Signature of authorized member Attested by Date of hearing (month, day, year) Location of hearing Designating body Greencastle Common Council (CF -1 /PP) Designating body Date signed (month, day, year) 06/11/2013 Date signed (month, day, year) APPEAL RIGHTS [ C 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 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 foml 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). G O AXPAYER 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 RITSUKO MURAKAMI -ABRAMS SECTION 2.?�y, LOCATION AND: DESCRIPTION OF PROPER Name of designating body GREENCASTLE COMMON COUNCIL Location of property 300 S WARREN DRIVE County GREENCASTLE IN 46135 PUTNAM Description of new manufacturing equipment, or new research and development equipment, or new information technology equipment, or new logistical distribution equipment to be acquired. EQUIPMENT FOR USE IN SUBARU PRODUCTION EZ5 - .4.5`I e3 2EMP LOYEESAN USACARI ESj Current number of employees Salaries Number of employees retained Salaries Number of additional employees Salaries EC11ON 4'):=41 AS ESTIMATED ON SB -1 1 Values before project 1 Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project ACTUAL Values before project Plus: Values of proposed project Less: Values of any property being replaced Net values upon completion of project EMPLOYEES AND SALARIES MANUFACTURING EQUIPMENT ASSESSED VALUE COST 751,000 751,000 826,568 826,568 COST I hereby certify that the representations in this statement are true. Signature of authorized representative 2 ' 9 d"'_. ".i .`"214 Form CF -1 /PP, page 1 - NACTP 1585 - Software only copyright ® 2013 DIS, Ina ASSESSED VALUE NOTE: The COST of the property is confidential pursuant to IC 6-1 1- 12.1 -5.6 (d). WASTE CONVERTED AND OTHER BENEFITS Amount of solid waste converted Amount of hazardous waste converted Other benefits: R & D EQUIPMENT COST ASSESSED VALUE COST Title President ASSESSED VALUE COST COST t'SECTION 5 , : WASTE CONVERTED AND OTHER -( BENEFITS:PROMISED BYTHE TAXPAYER'; Telephone number (765) 653 - 4263 Resolution number 08 -25 & 09 -01 DLGF taxing district number 67008 Estimated starting date (month, day, year) 04/01/2009 II Estimated completion date (month, day, year 03/31/2009 AS ESTIMATED ON SB -1 426 14,195,000 426 14,195,000 LOGIST DIST EQUIPMENT ASSESSED VALUE ASSESSED VALUE FORM CF -1 / PP ACTUAL COST Date signed (month, day, year) 519 14,145,686 426 14, 195, 000 IT EQUIPMENT AS ESTIMATED ON SB -1 ACTUAL 93 ASSESSED VALUE ASSESSED VALUE SECTION(6 'AXPAYERICERTIFICATIONt Client/Loc PUTNAM AT WAS APPROVED AFTER;JUNE-30; 199 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: rA 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 Susan V. Murray, Mayor Attested by: Lynda R. Dunbar, Clerk - Treasurer 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 Signature of authorized member Attested by Date of hearing (month, day, year) Location of hearing Designating body Greencastle Common Council (CF -1 /PP) ❑ Approved ❑ Denied (see instruction 5 above) Reasons for the determination (attach additional sheets if necessary) Designating body Date signed (month, day, year) 06/11/2013 Date signed (month, day, year) APPEAL RIGHTS [ C 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