The Tuscarawas County Tax Incentive Review Council

Similar documents
Stark-Tuscarawas-Wayne Recycling District MARCH 03, 2017 BOARD OF DIRECTORS MEETING

Agenda RPC Meeting. Approve the September 12, 2017 Minutes. Approve the September 2017 Financial Report. ITEM 3. Approve Preliminary Budget for 2018

Tuscarawas County s PAFR

CITY OF KENT ENTERPRISE ZONE APPLICATION

Town of Oriental - Board of Commissioners Meeting And Public Hearing December 5, 2006

Montgomery County Land Reutilization Corporation (MCLRC) May Board Meeting October 16, 2018

Montgomery County Land Reutilization Corporation (MCLRC) November Board Meeting November 27, 2018

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

Official. Quil Ceda Village. Regular Council Meeting November 22, 2005 Minutes

The tangible personal property tax is a tax on businesses in Ohio.

2017 ANNUAL MEETING. Central Middle School th Street. Tuesday, February 28, :30 p.m.

ED 101-CONNECT COMMUNITY REINVESTMENT AREAS & ENTERPRISE ZONES

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, December 15, 2009 and Wednesday, December 16, 2009

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003

Great Lakes St. Lawrence River Water Resources Council Meeting Summary June 1, :00 p.m. EDT

MINUTES OF THE MEETING OF THE VILLAGE OF PORT CHESTER INDUSTRIAL DEVELOPMENT AGENCY

HOUSING AND COMMUNITY DEVELOPMENT CORPORATION OF HAWAII

SWANTON TOWNSHIP RECORD OF PROCEEDINGS MINUTES OF; REGULAR MEETING HELD: DECEMBER 27, 2010

MINUTES. Roll call attendance was taken. Trustee Berger, present; Trustee Engstrom, present; Trustee Figueroa, absent.

Village Board Meeting Minutes January 3, 2017

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

Finance Committee Meeting

Applications for Correction of Property 2009 Assessments J 716

MINUTES. Troup County Board of Commissioners. July 20, Troup County Government Center Building

MINUTES OF REGULAR MEETING Champaign County Regional Planning Commission

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES

Staff: Rob Fix Executive Director Business Development Director. Planning and Development Director. Economic Development Specialist

FINAL AGENDA STATE BOND COMMISSION MEETING OF JUNE 16, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

BOARD OF DIRECTORS MEETING MARCH 19, 2012 COMPASS, 1 ST FLOOR BOARD ROOM 700 N. EAST 2 ND STREET MERIDIAN, IDAHO **MINUTES**

Hancock County Board of Commissioners Minutes. December 20, 2010

GREATER GLENS FALLS LOCAL DEVELOPMENT CORPORATION BOARD OF DIRECTORS. September 20, 2012 MEETING MINUTES

IDA DSS CONFERENCE ROOM INDIAN LAKE, NY MARCH 9, The meeting was called to order at 1:00 P.M. with the following members present:

DEBT MANAGEMENT MIKE FRANZOIA Chairman COMMISSION

AGENDA SUWANNEE RIVER WATER MANAGEMENT DISTRICT FINAL PUBLIC HEARING ON THE FISCAL YEAR 2019 BUDGET OPEN TO THE PUBLIC

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

Village of Southampton Organization Meeting July 2, 2018 Minutes

RECORD OF PROCEEDINGS NORWICH TOWNSHIP BOARD OF TRUSTEES 5181 NORTHWEST PARKWA Y, HILLIARD, OHIO January 15~ 2013

Financial. Report. Community. to the. Prepared by: Linda Oda Fiscal Officer

Flora Ridge Educational Facilities Benefits District. Board Meeting. July 23, :30 A.M.

KILMARNOCK PLANNING COMMISSION Wednesday, February 11, 2009 Town Hall Kilmarnock, VA

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Stark-Tuscarawas-Wayne Recycling District JULY 14, 2017 BOARD OF DIRECTORS MEETING

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Wednesday, June 15, 2011

Utilizing Capital, Reserved Balance and Accumulative Benefit Accounts. Agenda, January 29, 2015

Monroe County Employees Retirement System Board of Trustees MINUTES

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

COUNTY COMMISSIONERS MINUTES WEDNESDAY, NOVEMBER 22, E. William Peters CHIEF CLERK. Lisa Johnson ASSISTANT CHIEF CLERK

REGULAR MEETING OF THE MONTANA BOARD OF INVESTMENTS DEPARTMENT OF COMMERCE Colonial Drive, 3rd Floor Helena, Montana

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 6, 2017

VERO BEACH AIRPORT COMMISSION MINUTES Thursday, October 3, :30 a.m. City Hall, Council Chambers, Vero Beach, Florida

Council Chambers MINUTES

Port Of Brownsville Ogle Rd NE Bremerton, WA Office: FAX

RESOLUTION AUTHORIZING

AGENDA JOINT REVIEW BOARD TAX INCREMENTAL DISTRICT NO. 7 PROJECT PLAN AMENDMENT IN ORDER TO SHARE INCREMENT WITH TAX INCREMENTAL DISTRICT NO.

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, July 20, 2010 and Wednesday, July 21, 2010

Special Meeting October 17, 2018

Village of Wampsville

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

Board of Trustees 2001

VILLAGE OF MAYBROOK BOARD OF TRUSTEES MEETING- NOVEMBER 13, 2017 ATTORNEY KELLY NAUGHTON, ENGINEER SEAN HOFFMAN, CLERK-TREASURER VALENTINA JOHNSON

Surry County Board of Commissioners Meeting of February 24, 2017

HARRIS COUNTY, TEXAS

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

RECORD OF PROCEDINGS Minutes of Greenfield Township Trustees Meeting

CITY OF PORT ST. LUCIE MUNICIPAL POLICE OFFICERS' RETIREMENT TRUST FUND BOARD OF TRUSTEES MEETING MINUTES JUNE 20, 2017

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

MINUTES SELECT BOARD MEETING TOWN OF COVENTRY. Board Members Present: Michael Marcotte / Chairman; Bradley Maxwell; Scott Morley

CITY OF PORT ARANSAS, TEXAS

City of Albany Industrial Development Agency

MEETING MINUTES OF THE KING COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS. Tuesday, February 19, 2019

PRESENT: His Honor Mayor Bradford S. Brown, Commissioners Roosevelt Lawrence, Harold E. Jennings, Jonathan Williams and Doris A. Davis.

NEFRC. PERSONNEL, BUDGET & FINANCE POLICY COMMITTEE Meeting. March 1, :00 a.m.

MEETING MINUTES. Call to order. Mr. Jenkins called the meeting to order at 1:30 PM

TUSCARAWAS COUNTY, OHIO

Meeting of the Board of Directors

ALASKA MENTAL HEALTH TRUST AUTHORITY FULL BOARD MEETING. March 11, :00 a.m. Taken at:

Also attending were Muskingum Township Trustee Gary Doan, Karen Doan, Erin O Neill from The Marietta Times, Mike Webber, and Clerk Rick Peoples.

REGULAR MEETING #06-20 FAIRFIELD COUNTY COMMISSIONERS' OFFICE MAY 9, 2006 PUBLIC VIEWING - BRIDGE VIO-18 REPLACEMENT/PICKERINGTON ROAD

City Council Proceedings 825

Minutes of October 23, 2018

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, SEPTEMBER 10, :30 A.M.

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

AGENDA. 6:30 P.M. Open Session

Comm. Mortensen moved to adopt the agenda as presented. Comm. Gray seconded and the motion passed unanimously 5 0.

WEST PIEDMONT PLANNING DISTRICT COMMISSION MINUTES of the May 22, 2008, Meeting

REGIONAL WASTEWATER TREATMENT CAPACITY ADVISORY COMMITTEE November 9, :30 PM 8:00 PM AGENDA

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

REDWOOD COUNTY, MINNESOTA. November 29, 2016

Ms. Myriam Saldívar, Assistant Secretary

LOMBARD FIREFIGHTERS PENSION FUND

Auditor Mingo s Abatement Study Fact Sheet

BOARD MEMBERS. District No. 2 Thomas Kosich, President May 2018 AGENDA

Financial Report for the Month of SEPTEMBER

PRELIMINARY NOTICE AND AGENDA STATE BOND COMMISSION MEETING OF DECEMBER 15, :00 A.M. - SENATE COMMITTEE ROOM A STATE CAPITOL BUILDING

Patrick J. Kelly Chief Executive Officer PROJECT ACTIVITY REPORT

MINUTES OF THE JOHNSON CITY POWER BOARD. January 30, 2014

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

1. CALL TO ORDER Chairman Farr called the meeting to order and welcomed all those in attendance. He acknowledged that Commissioner Hunt was excused.

Transcription:

The Tuscarawas County Tax Incentive Review Council PRESENTS THE Enterprise Zone Annual Report for Fiscal Year-2011 March 14, 2012 DIVERSIFIED HONING, INC. (LAWRENCE TOWNSHIP) LINCOLN MANUFACTURING OF OHIO, INC. (STRASBURG) KIMBLE MANUFACTURING, CO. (GOSHEN TOWNSHIP/CITY OF NEW PHILADELPHIA)

TABLE OF CONTENTS Forward...2 Minutes of 2010 TIRC Meeting (March 15, 2011)......3-6 Figure 1 (List of Enterprise Zones in Tuscarawas County).... 7 Figure 2 (Map of Tuscarawas County Enterprise Zones)... 8 Figure 3 (Breakdown of EZ Agreements by Zone, Year and Participating Jurisdiction)... 9 Figure 4 (Real Property Tax Revenue FY- 2011 & To-Date Figures)......10 Figure 5 (Jobs, Payroll and Investment Data: 1989 2011)...11 Enterprise Zone Agreement Information (by Company & Zone #)...12-31 Figure 6 (Observations, Recommendations)..32

FORWARD The Tuscarawas County Office of Community & Economic Development (OCED) oversees the Enterprise Zone Program in Tuscarawas County. Therefore, we are required to file an annual report with the Office of Tax-Incentives, Ohio Department of Development so that the State of Ohio may track the effects of the Rural Enterprise Zone Program (REZP) and then report to the state legislature on the advantages and disadvantages of tax abatement as an economic development tool. The authority for the REZP is currently valid until October 15, 2012. The following report provides the reader with a summary of both year-specific (calendar year 2011) and cumulative (To-Date) results of the tax abatement program, as it exists in Tuscarawas County. For those who would like to review the full report as submitted to the State of Ohio, please contact the Tuscarawas County Office of Community & Economic Development. The tax abatement program has proven itself to be a valuable economic development tool in the State of Ohio, but due to the 2005 tax-code changes in Ohio, new enterprise zone agreements in the State of Ohio will abate taxes only on Real Property and Real Property Improvements. Personal Property investment commitments may still be included in Enterprise Zone Agreements but only as a project benchmark. 2

TAX INCENTIVE REVIEW COUNCIL (TIRC) MINUTES FROM TUESDAY, MARCH 15, 2011 MEETING The annual Tax Incentive Review Council (TIRC) meeting was held on Tuesday, March 15, 2011 in the William E. Winters Board Room at approximately 10:30 a.m. A list of those in attendance (29 individuals) is attached and is hereby made a part of these minutes. The agenda, the 2011 financial report and the 2010 (EZ) Summary Report were distributed to each person present (The 2010 for 2009 minutes were in the 2011 Summary Report). Allan Sayre, Tuscarawas County Chief-deputy Auditor, introduced himself as well as George Reymond and Scott Reynolds of the Tuscarawas County Office of Community & Economic Development (OCED). Mr. Sayre then suggested that due to their familiarity with the EZ program Mr. George Reymond and Scott Reynolds should continue to serve as the Chairman and Vice-chairman of the TIRC respectively. It was moved by Mayor Richard Homrighausen of Dover, seconded by Steve Smith of the Strasburg Village Council to approve George Reymond as Chairman and Scott Reynolds as Vicechairman. Motion carried unanimously. Mr. Sayre then turned the meeting over to Mr. Reynolds. Mr. Reynolds then read the 2010 minutes and asked if there were, any revisions or corrections needed. There was one correction needed. In the final paragraph of the minutes, the second to the motion to adjourn was done by Steven Brode of the Newcomerstown Exempted Village Local School District not Steve Smith of Strasburg. There being no other corrections or changes needed, it was moved by Commissioner Chris Abbuhl of Tuscarawas County, seconded by Steven Sherer of the New Philadelphia City School District to approve the minutes as corrected. Motion carried unanimously. Mr. Reynolds then presented the 2011 Financial Report. It was then moved by Mayor Mike Taylor of New Philadelphia, seconded by D.J. Meek of the Salem Township Trustees to approve the financial report. Motion carried unanimously. Mr. Reynolds then briefly reviewed Figures 1 through 8 of the Summary Report and requested that everyone present review the proposed Observations and Recommendations on the back of the Financial Report. Mr. Reynolds then mentioned the pertinent observations and recommendations developed as a result of the annual site visits to each business with an enterprise zone agreement, which require some action by the TIRC other than a *Continue No Changes recommendation (See Attached Summary of recommendations for details): 3

4

5

6

Figure 1 LIST OF ENTERPRISE ZONES IN TUSCARAWAS COUNTY ZONE #: Participating Political Subdivision & Date Certified or Amended: 067D Village of Newcomerstown (4/1988, 1/1998 & 1/2004) 068C Oxford Twp. (4/1988) *Village of Port Washington & Salem Twp. (10/1998) 162C Village of Dennison (4/1990) 174C *Dover & Goshen Twp.s (7/1990 & 12/1996) City of Dover (5/1998) 189C Village of Strasburg (12/1990) 214C City of New Philadelphia (9/1991 & 7/1998) 300D Lawrence Twp. (8/1992 & 6/1995) Franklin Twp. (8/1997) Wayne Twp. (12/1997) 328D Village of Gnadenhutten (1/1998) 331D City of Uhrichsville (3/1998) Mill Twp. (4/1998) Village of Midvale (4/1999) *Village of Tuscarawas & Warwick Twp. (8/2000) 357D Village of Sugarcreek (1/2000) * = Political Subdivisions shown together were certified at the same time. C - Indicates Non-distress based Limited Authority Zones D - Indicates Distress Based Full Authority Zones 7

8

FIGURE 3 NUMBER OF ENTERPRISE ZONE AGREEMENTS SHOWN BY THE PARTICIPATING JURISDICTION AND THE YEAR EXECUTED: NUMBER OF ENTERPRISE ZONE AGREEMENTS PER YEAR BY PARTICIPATING LOCAL JURISDICTION. VILLAGE OF NEWCOMERSTOWN (Zone #067) VILLAGE OF PORT WASHINGTON (Zone #068) OXFORD TOWNSHIP (Zone #068) SALEM TOWNSHIP (Zone #068) VILLAGE OF DENNISON (Zone #162) CITY OF DOVER (Zone #174) DOVER TOWNSHIP (Zone #174) GOSHEN TOWNSHIP (Zone #174) VILLAGE OF STRASBURG (Zone #189) CITY OF NEW PHILADELPHIA (Zone #214) FRANKLIN TOWNSHIP (Zone #300) LAWRENCE TOWNSHIP (Zone #300) WAYNE TOWNSHIP (Zone #300) VILLAGE OF GNADENHUTTEN (Zone #328) VILLAGE OF MIDVALE (Zone #331) VILLAGE OF TUSCARAWAS (Zone #331) MILL TOWNSHIP (Zone #331) WARWICK TOWNSHIP (Zone #331) VILLAGE OF SUGARCREEK (Zone #357) 1988 to 2001 20 1 1 0 2 0 0 1 2 1 0 13 1 1 2 0 2 0 0 2002 2003 2004 2005 2006 2007 2008 2009 2010 2011 NUMBER OF TOTAL AGREEMENTS AGREEMENTS WITH REPORTING THAT EXPIRED REQUIREMENTS IN OR WERE EACH PARTICIPATING TERMINATED IN JURISDICTION. 2011: 1 2 1 3 3 0 0 0 0 0 0 0 0 1 1 1 0 1 1 0 1 1 0 1 1 0 1 1 0 1 1 1 0 1 3 1 1 1 4 2 1 0 0 1 1 0 1 1 1 1 0 0 0 1 2 0 1 1 0 1 1 1 0 TOTAL AGREEMENTS IN TUSCARAWAS COUNTY SINCE THE BEGINNING OF THE ENTERPRISE ZONE PROGRAM: NUMBER OF AGREEMENTS WHICH HAVE EXPIRED OR BEEN TERMINATED: NUMBER OF CURRENT ACTIVE/REPORTABLE AGREEMENTS IN TUSCARAWAS COUNTY: TOTAL AGREEMENTS THAT EXPIRED OR WERE TERMINATED IN 2011: 75 57 18 6 9

10 FIGURE 4 REAL PROPERTY TAX INFORMATION (FY-2011 AND TO-DATE FIGURES): Enterprise Zone Number: Participating Political Subdivisions: Real Property Taxes Paid in 2011: Estimated Yearly Real Property Taxes Collectible Prior to EZ Agreement: Real Property Taxes Paid To-Date (Current/Active EZ Agreements from 1989 to 2011): 067 Village of Newcomerstown $35,401.58 $300.00 $260,083.29 068 Village of Port Washington, Oxford & Salem Townships $0.00 $0.00 $0.00 162 Village of Dennison $0.00 $0.00 $0.00 174 City of Dover, Dover & Goshen Townships $93,193.57 $200.00 $233,430.88 189 Village of Strasburg $0.00 $1,100.00 $0.00 214 City of New Philadelphia $0.00 $0.00 $0.00 Lawrence, Franklin & 300 Wayne Townships $33,319.57 $300.00 $167,663.38 328 Village of Gnadenhutten $10,799.46 $0.00 $21,316.16 331 City of Uhrichsville, Villages of Midvale & Tuscarawas, Mill & Warwick Townships $11,290.48 $400.00 $37,250.12 357 Village of Sugarcreek $3,606.25 $100.00 $10,495.59 TOTALS FOR REAL PROPERTY TAXES FOR ALL ZONES (FY-2011 & TO-DATE FIGURES): $187,610.91 $2,400.00 $730,239.42

11 FIGURE 5 JOB CREATION & RETENTION INFORMATION, NEW & RETAINED PAYROLL FIGURES & INVESTMENT LEVELS ACHIEVED TO-DATE: Enterprise Zone Number: 067 068 Participating Political Subdivisions: Village of Newcomerstown Village of Port Washington, Oxford & Salem Townships Jobs Created To-Date: (Current/Active Agreements) New Payroll Related To Jobs Creation: (Current/Active Agreements) Jobs Retained To-Date: (Current/Active Agreements) Payroll Related To Jobs Retained (Estimated): (Current/Active Agreements) Real Property Investment Levels Achieved To-Date: (Current/Active Agreements) Personal Property Investment Levels Achieved To-Date: (Current/Active Agreements) 110 $3,855,653.68 0 $0.00 $12,905,422.00 $4,262,441.00 0 $0.00 0 $0.00 $0.00 $0.00 162 Village of Dennison 0 $0.00 0 $0.00 $0.00 $0.00 174 City of Dover, Dover & Goshen 72 $2,567,333.17 81 $2,938,000.00 $13,484,684.75 $27,511,289.01 Townships 189 Village of Strasburg 26 $329,748.00 0 $0.00 $1,142,171.00 $1,368,800.00 214 City of New Philadelphia 0 $0.00 0 $0.00 $0.00 $0.00 300 328 331 357 Lawrence, Franklin & Wayne Townships Village of Gnadenhutten City of Uhrichsville, Villages of Midvale & Tuscarawas, Mill & Warwick Townships Village of Sugarcreek 38 $1,187,522.80 20 $1,117,768.45 $5,995,382.00 $3,203,336.12 3 $52,825.00 16 $393,000.00 $7,299,199.00 $1,114,196.00 60 $2,725,421.00 52 $1,281,887.00 $10,549,202.00 $126,532,070.17 2 $97,639.15 26 $910,374.88 $949,059.00 $0.00 JOBS CREATED AND RETAINED AND ASSOCIATED PAYROLL FIGURES TOTALS FOR ALL ZONES TO-DATE: 311 $10,816,142.80 195 $6,641,030.33 $52,325,119.75 $163,992,132.30 NOTE: These figures only reflect information related to open or active EZ agreements. The large increase in personal property for Zone #331 is related to Aleris Rolled Product's/Commonwealth's increase in personal property (mainly inventory) from $63,381,470.00 in 2010 to $119,609,286.00 in 2011. TOTAL REAL & PERSONAL PROPERTY INVESTMENTS TO-DATE: TOTAL "PRIVATE" CAPITAL INVESTMENTS DIRECTLY ATTRIBUTABLE TO THE ENTERPRISE ZONE PROGRAM: (Current/Active Agreements) $216,317,252.05

12 TIRC Progress Report State's Agreement #: 067-99-01 Zone #: 067 (Village of Newcomerstown) Date: 2/9/2012 3-D Diamond Tooling, Inc. (Gary Dyer - Owner) 60% 10 60 60 Main = 45-02540008, Abatement = 45-02557.000 Per Agreement: Real Estate: $200,000.00 Inventory: Machinery & Equipment: $1,000,000.00 Furniture & Fixtures: Investment to be Completed By: 6/1/2002 Jobs to be: Created: Retained: Full-Time: 3 Part-Time: $70,000.00 $33,035.00 $522,604.00 3 $96,008.68 Real Estate Tax: Annual Amount Paid: $289.60 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $236.84 County's Comments: Agreement expired 6/30/2011. Business has not met investment commitment but has met the job creation commitment and has exceeded new payroll goals. Allow agreement to expire. Contact person: Chris Dyer, Vice-president As Reported During Site Visit: Tax Year: 6/1/2001 Information?: 2011

TIRC Progress Report State's Agreement #: 067-00-03 Zone #: 067 (Village of Newcomerstown) Date: 2/15/2012 CAITO FOODS SERVICES 75% 10 75 75 Main = 45-02540011, Abatement = 45-02577.000 Per Agreement: Real Estate: $6,000,000.00 Inventory: $250,000.00 Machinery & Equipment: $920,000.00 Furniture & Fixtures: Investment to be Completed By: 12/31/2001 Jobs to be: Created Retained Full-Time: 75 Part-Time: $1,638,000.00 12/31/2002 As Reported During Site Visit: $6,833,531.00 Tax Year: $250,000.00 $2,314,767.00 2011 70 $2,927,223.76 Information?: Real Estate Tax: Annual Amount Paid: $22,203.59 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $60,149.68 County's Comments: Agreement expired 12/31/2011. Business has met or exceeded the overall investment commitment. Allow agreement to expire. Contact Person: Tom Mitchell, Plant Manager 13

14 TIRC Progress Report State's Agreement #: 067-04-02 Zone #: 067 (Village of Newcomerstown) Date: 2/15/2012 CAITO Food Services 75% 10 75 75 Main = 45-02540011, Abatement = 45-02577.000 Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $4,500,000.00 $4,838,856.00 Tax Year: Inventory: $375,000.00 $450,486.00 Machinery & Equipment: $562,500.00 $694,584.00 2011 Furniture & Fixtures: $30,000.00 $30,000.00 Investment to be Completed By: 6/30/2005 Jobs to be: Created Retained Full-Time: 26 Part-Time: $750,000.00 12/31/2005 7 $82,421.24 Information?: Real Estate Tax: Annual Amount Paid: $9,739.90 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $29,286.30 County's Comments: Agreement Expires 12/31/2015. Business has met or exceeded the overall investment but due to the economy has created only 7 of 26 jobs. *Recommend that the Village review the agreement with the business for possible modification. Contact Person: Tom Mitchell, Plant Manager

TIRC Progress Report State's Agreement #: 067-07-01 Zone #: 067 (Village of Newcomerstown) Date: 2/15/2012 Express Packaging of Ohio Inc. / Hartzler Properties, LTD. 75% 10 0 75 Main = 45-02540.003, Abatement = 45-02598.000 Real Estate: $825,000.00 Inventory: $0.00 Machinery & Equipment: $0.00 Furniture & Fixtures: $0.00 Investment to be Completed By: 11/1/2008 Per Agreement: As Reported During Site Visit: County Verification: $1,200,000.00 Tax Year: 2011 30 $750,000.00 Jobs to Be: Created Retained Full-Time: 15 Part-Time: $234,000.00 11/31/2009 Real Estate Tax: Annual Amount Paid: $3,168.49 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $9,505.38 County's Comments: Agreement Expires 12/31/2018. Business has met or exceeded their overall investment and job creation commitments. Contact Person: Craig Fee, CFO Information?: 15

16 TIRC Progress Report State's Agreement #: 174-05-01 Zone #: 174 (Dover Township) Date: 1/30/2012 Dover Chemical Corporation 75% 10 75 75 Main = 10-00296.000 Real Estate: $1,250,000.00 Inventory: $0.00 - $100,000.00 Machinery & Equipment: $9,500,000.00 Furniture & Fixtures: Investment to be Completed By: 12/31/2006 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 3 16 Part-Time: $129,355.00 12/31/2009 5 $443,000.00 Information?: County Verification: $2,513,000.00 Tax Year: $0.00 $11,811,000.00 2011 16 $877,500.00 Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2017. Business has met or exceeded its investment and job creation commitments. Contact Person: Darren Schwede, CFO

TIRC Progress Report State's Agreement #: 174-06-01 Zone #: 174 (Goshen Twp./City of New Philadelphia) Date: 1/31/2012 KIMBLE Acquisition Company & KMC Property Company LLC 75% 10 75 75 Main = 43-08492.001, Abatement = 43-08495.000 Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $4,750,000.00 $7,244,733.00 Tax Year: Inventory: $0.00 $6,671,662.00 Machinery & Equipment: $1,300,000.00 $2,815,014.00 2011 Furniture & Fixtures: $100,000.00 $398,221.00 Investment to be Completed By: 6/30/2008 Jobs to be: Created Retained Full-Time: 65 Part-Time: Retained Payroll $2,060,500.00 12/31/2009 $1,602,765.00 Real Estate Tax: Annual Amount Paid: $30,688.31 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $72,847.84 County's Comments: Agreement expires 12/31/2018. Business has met or exceeded their investment and job rentention commitments. Contact Person: Charles Loveless, CFO & Mary Davis, HR Manager 50 65 $2,060,500.00 Information?: 17

18 TIRC Progress Report State's Agreement #: 174-08-01 Zone #: 174 (City of Dover) Date: 2/3/2012 75% 10 0 75 Olympic Steel, Inc. Main = 15-05843.000 Real Estate: $1,900,000.00 Inventory: $1,500,000.00 Machinery & Equipment: $1,500,000.00 Furniture & Fixtures: $250,000.00 Investment to be Completed By: 6/30/2009 Per Agreement: As Reported During Site Visit: County Verification: $3,726,951.75 Tax Year: $3,439,459.61 $2,370,284.62 2011 $5,647.38 17 $521,568.18 Jobs to be: Created Retained Full-Time: 25 Part-Time: $764,000.00 6/30/2012 Information?: Real Estate Tax: Annual Amount Paid: $62,505.26 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2019. Business has exceeded its overall investment commitments and is still in its job creation time period. Contact Person: Shannon Mesarch, Coporate Tax Mgr. (Chad Butcher - Site Mgr.)

TIRC Progress Report State's Agreement #: 189-11-01 Zone #: 189 (Village of Strasburg) Date: 2/8/2012 Lincoln Manufacturing of Ohio, Inc. (Ground Zero Enterprises, LLC) 75% 10 0 75 Main = 23-00640.001, 23.00733.000, 23-01086.000 & 23.01087.000 Abatement = Real Estate: $650,000.00 Inventory: $25,000.00 Machinery & Equipment: $1,000,000.00 Furniture & Fixtures: $10,000.00 Investment to be Completed By: 12/31/2011 Jobs to be: Created Retained Full-Time: 15 Part-Time: Per Agreement: As Reported During Site Visit: County Verification: $1,142,171.00 Tax Year: $0.00 $1,368,800.00 2011 $0.00 26 $450,000.00 $329,748.00 12/31/2012 Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2022. Business has met or exceeded its overall investment & job committments. Contact Person: Bryan Kelly, C.O. 19

20 TIRC Progress Report State's Agreement #: 300-04-03 Zone #: 300 (Lawrence Township) Date: 2/14/2012 Diversified Honing, Inc. 40% 10 40 40 Main = 34-04023.004, Abatement = 34-04023.000 Real Estate: $368,135.00 Inventory: $2,000.00 Machinery & Equipment: $123,000.00 Furniture & Fixtures: Investment to be Completed By: 6/30/2005 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 2 Part-Time: $80,000.00 6/30/2007 County Verification: $399,722.00 Tax Year: $2,000.00 $293,674.00 2011 $0.00 9 $280,040.00 Information?: Real Estate Tax: Annual Amount Paid: $3,840.93 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $2,560.77 County's Comments: Agreement expires 12/31/2015. Business has exceeded its overall investment and job creation commitments. Contact Person: William R. Blackwell, President

TIRC Progress Report State's Agreement #: 300-11-01 Zone #: 300 (Lawrence Township) Date: 2/14/2012 Diversified Honing, Inc. 60% 10 0 60 Main = 34-04023.004, Abatement = 34-04023.000 Per Agreement: Real Estate: $500,000.00 Inventory: $0.00 Machinery & Equipment: $80,457.00 Furniture & Fixtures: Investment to be Completed By: 3/31/2012 Jobs to be: Created Retained Full-Time: 2 0 Part-Time: $70,000.00 $0.00 3/1/2015 Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2024. New Agreement. Still in new investment & job creation time periods. Contact Person: William R. Blackwell, President As Reported During Site Visit: County Verification: $0.00 Tax Year: $0.00 $0.00 2011 21

22 TIRC Progress Report State's Agreement #: 300-04-01 Zone #: 300 (Lawrence Township) Date: 2/7/2012 Eleet Cryogenics, Inc. (VKS Enterprises, LLC) 38% 10 38 38 Main = 34-00176.003, Abatement = 34-040087.000 Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $1,201,000.00 $1,232,208.00 Tax Year: Inventory: Machinery & Equipment: $175,000.00 $190,662.00 2011 Furniture & Fixtures: Investment to be Completed By: 6/30/2005 Jobs to be: Created Retained Full-Time: 3 8 Part-Time: $70,000.00 12/31/2007 $276,706.69 Information?: Real Estate Tax: Annual Amount Paid: $19,221.29 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $6,407.28 County's Comments: Agreement expires 12/31/2015. Business has met or exceeded its investment and job creation commitments. Contact Person: Garry Sears, President & Tenia Sears, CFO

TIRC Progress Report State's Agreement #: 300-10-01 Zone #: 300 (Franklin Township) Date: 2/7/2012 First Class Transport, Inc. (Brandywine Valley Development, LLC.) 60% 10-60 Main (?) 19-00372.003, Abatement (?) 19-00372.001 Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $800,000.00 $756,400.00 Tax Year: Inventory: Machinery & Equipment: $25,000.00 $25,000.00 2011 Furniture & Fixtures: $10,000.00 $950.00 Investment to be Completed By: 12/31/2010 Jobs to be: Created Retained Full-Time: 5 15 2 15 Part-Time: $100,000.00 12/31/2013 $53,963.00 Information?: $965,000.00 Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2021. The company has met over 93% of their investment commitment and all of their job retention. The company has until the end of 2013 to create 3 more jobs. Contact Person: John Fondriest, President 23

24 TIRC Progress Report State's Agreement #: 300-10-02 Zone #: 300 (Lawrence Township) Date: 2/7/2012 NILODOR, Inc. (NILODOR Real Property Development, Co. LLC) 42.5% Average 10-42.5% Average Main (?) = 34-03940.006, Abatement (?) = 34-03940.008 & 34-0402 Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $275,000.00 $350,000.00 Tax Year: Inventory: $80,000.00 $0.00 Machinery & Equipment: $50,000.00 $28,941.12 2011 Furniture & Fixtures: $5,000.00 $0.00 Investment to be Completed By: 12/31/2011 Jobs to Be Created: Jobs To Be Retai Full-Time: 5 5 7 5 Part-Time: $110,000.00 $78,052.32 $152,768.45 12/31/2011 Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2021. Business has met over 90% of their investment commitment and has exceeded their job creation commitment. Contact Person: Les Mitson, President or Kim Fellows, Controller

TIRC Progress Report State's Agreement #: 300-03-02 Zone #: 300 (Lawrence Township) Date: 2/10/2012 U. S. Technologies (Vanguard Investments, Inc.) 40% 8 40 40 Main = 34-03656.001, Abatement = 34-04082.000 Real Estate: $850,000.00 Inventory: $300,000.00 Machinery & Equipment: $2,500,000.00 Furniture & Fixtures: $50,000.00 Investment to be Completed By: 5/31/2004 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 5 Part-Time: $104,000.00 12/31/2005 County Verification: $2,757,052.00 Tax Year: $300,000.00 $2,312,109.00 2011 $50,000.00 12 $498,760.79 Information?: Real Estate Tax: Annual Amount Paid: $10,257.35 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $3,419.18 County's Comments: Agreement expires 12/31/2011. Business has met or exceeded their investment and job creation commitments. Expired 12/31/2011. Contact Person: Raymond Williams, President. 25

26 TIRC Progress Report State's Agreement #: 328-06-01 Zone #: 328 (Village of Gnadenhutten) Date: 2/16/2012 Plymouth Foam, Inc. (D 2 REAL ESTATE LLC) 75% 10 75 75 Main = 09-00342.001 Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $1,500,000.00 $7,299,199.00 Tax Year: Inventory: Machinery & Equipment: $75,000.00 $1,114,196.00 2011 Furniture & Fixtures: Investment to be Completed By: 12/31/2009 Jobs to be: Created Retained Full-Time: 4 16 3 16 Part-Time: $116,000.00 $52,825.00 $393,000.00 12/31/2007 Information?: Real Estate Tax: Annual Amount Paid: $10,799.46 Delinquent Amount Delinquent?: Verification?: County Records County's Comments: Agreement expires 12/31/2018. Real & Personal Property investment has far exceeded initial projections and job relocation is complete. Company has expanded their Real Property Investments by buying the facility and completely renovating it for their use. Initially they were only leasing the facility. They currently have 39 employees at the facility. Contact Person: Chris Coleman, Director of Operations

TIRC Progress Report State's Agreement #: 331-09-01 Zone #: 331 (Village of Midvale) Date: 2/6/2012 The American Bottling Company/Seven-Up, Snapple Group 50% 10 (Truck Sales & Leasing - Real Estate) 50 Main = 27-00317.000 Real Estate: $1,000,000.00 Inventory: Machinery & Equipment: $200,000.00 Furniture & Fixtures: Investment to be Completed By: 12/31/2009 Per Agreement: As Reported During Site Visit: County Verification: $1,100,000.00 Tax Year: $117,884.41 2011 $22,820.00 Jobs to be: Created Retained Full-Time: 40 44 Part-Time: Retained Payroll: $1,066,887.00 $1,242,800.00 12/31/2009 Information?: Real Estate Tax: Annual Amount Paid: $4,538.29 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $4,538.71 Personal Property Tax: Annual Amount Paid: Delinquent Amount Delinquent?: County Records Foregone: County's Comments: Agreement expires 12/31/2020. Business has met or exceeded its overall investment & job retention commitments Contact Person: Raymond Cerda, Branch Manager. 27

28 TIRC Progress Report State's Agreement #: 331-99-01 Zone #: 331 (Mill Township) Date: 2/22/2012 ALERIS Rolled Products, Inc. (Formerly: Comonwealth) 100% 10 100 100 Main = 39-00024.000, Abatement = 39-02367.000 Real Estate: $3,200,000.00 Inventory: $4,004,000.00 Machinery & Equipment: $9,000,000.00 Furniture & Fixtures: $500,000.00 Investment to be Completed By: 2/1/2001 Jobs to be: Created Retained Full-Time: 27 Part-Time: $982,897.00 3/21/2000 Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $31,571.55 County's Comments: Per Agreement: As Reported During Site Visit: Amended on 10/14/2010, agreement now expires 12/31/2016. Business has met or far exceeded the investment and job creation/payroll commitments. Contact Person: Beth E. Jouini, Controller Information?: County Verification: $3,906,639.00 Tax Year: $107,996,323.00 $11,612,963.00 2011 " 30 $1,621,321.00

TIRC Progress Report State's Agreement #: 331-99-04 Zone #: 331 (Mill Township) Date: 2/22/2012 IMCO Recycling of Ohio, LLC. 100% 10 100 100 Main = 39-00397.000 Real Estate: $4,301,236.00 Inventory: $36,000.00 Machinery & Equipment: $803,690.00 Furniture & Fixtures: Investment to be Completed By: 4/1/2001 Per Agreement: As Reported During Site Visit: Jobs to be: Created Retained Full-Time: 19 Part-Time: $480,000.00 12/31/2000 County Verification: $4,392,563.00 Tax Year: $36,000.00 $4,300,840.00 2011 16 $545,518.00 Information?: Real Estate Tax: Annual Amount Paid: $0.00 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $21,539.86 County's Comments: Amended on 10/14/2010, agreement now expires 12/31/2016. Business has met or exceeded its investment commitments. Business has met 84% of its job creation commitment and has exceeded its projected new payroll. Contact Person: Alfred A. Donato II, Plant Controller 29

30 TIRC Progress Report State's Agreement #: 331-04-01 Zone #: 331 (Warwick Township) Date: 2/2/2012 North Star Metals Manufacturing Co. (Darron Properties, LLC) 60% 7 60 60 Main = 63-02167.000 Per Agreement: As Reported During Site Visit: County Verification: Real Estate: $700,000.00 $1,650,000.00 Tax Year: Inventory: $175,000.00 Machinery & Equipment: $475,000.00 2011 $2,468,079.76 Furniture & Fixtures: $6,000.00 Investment to be Completed By: 7/31/2005 Jobs to be: Created Retained Full-Time: 6 8 14 8 Part-Time: $157,000.00 $558,582.00 $215,000.00 7/31/2008 Information?: Real Estate Tax: Annual Amount Paid: $6,752.19 Delinquent Amount Delinquent?: Verification?: County Records Foregone: $10,128.31 County's Comments: Agreement expires 12/31/2012. Business has met or exceeded its investment commitments and its job creation commitment. Allow to expire or amend to extend if requested. Contact Person: Darren J. Galbraith, President

TIRC Progress Report State's Agreement #: 357-07-01 Zone #: 357 (Village of Sugarcreek) Date: 2/21/2012 Eagle Machinery & Supply, Inc./Gnomon Properties, LLC 75% 10 75 Main = 58-01408.003, Abatement = 58-01542.000 Real Estate: $700,000.00 Inventory: $25,000.00 Machinery & Equipment: $150,000.00 Furniture & Fixtures: $25,000.00 Investment to be Completed By: 6/30/2008 Jobs to be: Created Retained Full-Time: 3 26 Part-Time: $80,000.00 6/30/2011 Real Estate Tax: Annual Amount Paid: $3,606.25 Delinquent Amount Delinquent?: Verification?: Foregone: $10,819.24 Personal Property Tax: Annual Amount Paid: Delinquent Amount Delinquent?: County Records Foregone: County's Comments: Per Agreement: As Reported During Site Visit: County Verification: $949,059.00 Tax Year: $0.00 $0.00 2011 $0.00 2 26 $97,639.15 $910,374.88 Information?: Agreement Expires 12/31/2018. Business has met or exceeded its overall investment commitment but has put it all into the real property investment instead of dividing it between real & personal property. Business still needs one more job but has exceeded their projected new payroll. Contact Person: Lori J. Spillman, Secretary/Treasurer 31

32 FIGURE 6 ENTERPRISE ZONE AGREEMENTS THAT EXPIRED IN 2011: ENTERPRISE ZONE AGREEMENTS THAT ARE SCHEDULED TO EXPIRE IN 2012: ENTERPRISE ZONE AGREEMENTS THAT WERE TERMINATED IN 2011 AT THE BUSINESS' REQUEST: ENTERPRISE ZONE AGREEMENTS THAT SHOULD BE REVIEWED BY THEIR RESPECTIVE LOCAL JURISDICTIONS: 3-D DIAMOND TOOLING, INC. (H3D, INC.) Agreement #067-99-01, Vlg. of Newcomerstown. Expired: 6/30/2011. NorthStar Metals Manufacturing, Co. (Darron Properties, LLC) Agreement #331-04-01, Warwick Township. Expires: 12/31/2012. ALTIVITY/GRAPHIC PACKAGING, LLC Agreement #214-04-01, City of New Philadelphia. Terminated: 9/15/2011. CAITO FOODS SERVICES Agreement #067-04-02, Vlg. of Newcomerstown. Expires: 12/31/2015. CAITO FOODS SERVICES Agreement #067-00-03, Vlg. of Newcomerstown. Expired: 12/31/2011. OHIO CAT (OMCO LEASING, LLC & OHIO MACHINERY CORP.) Agreement #300-08-01, Lawrence Township Terminated: 7/21/2011. JANESVILLE PRODUCTS (Agracell, Inc.) Agreement #067-00-01, Vlg. of Newcomerstown. Expired: 1/1/2011. U S TECHNOLOGIES (VANGUARD INVESTMENTS, INC.) Agreement #300-03-02, Lawrence Township. Expired: 12/31/2011.