HomeMy WebLinkAboutResolutions - 1980.02.14 - 11884James D. Taylor Earl A. Krepps
FEBRUARY 14, 1980
RESOLUTION NO
RE: ARTICLES OF INCORPORATION FOR
ECONOMIC DEVELOP= CORPORATION
PUBT,IC SERVICES CO=TTEE
TO: THE OAKLAND COUNTY BOARD OF COMISSIONERS
'MR. CHAIRMAN, LADIES AND GENTLETilEN:
WHEREAS, this Board of Commissioners has received an
apolication for permission to incorporate the economic develop-
mPnt corporation for the County of Oakland, pursuant to the
Economic Development Corporations Act, Act 338, Public Acts of
1974, as amended, and was requested, and has given public
notice thereof, has invited competing applications, and has held
a public hearing thereon;
NOW THEREFORE BE IT RESOLVED by the Oakland County Board
of Commissioners that:
1. - The application or Kenneth Rogers 3
dated. March 26 1979, for Permission to incorporate the
Economic Development Corporation for the County of Oakland,
fichi,Tan, pursuant to Act 338, Public Acts of 1974, as amended,
is hereby approved.
2. The corporation shall be known as "The
Economic Development Corporation of the County of Oakland."
3. The following Articles of Incorporation of the
Economic Development Corporation of the County of Oakland
are hereby approved:
ARTICLES OF INCORPORATION
OF
THE ECONOMIC DEVELOPMENT CORPORATION OF THE
COUNTY OF OAKLAND, A PUBLIC CORPORATION
The Articles of Incorporation are signed and ack-
nowledged in duplicate by the incorporators for the purpose
of forming a public economic development corporation pursu-
ant to the provisions of Act No. 338 of the Public Acts of
1974, as amended.
ARTICLE
NAME
The name of the economic development corporation
is the ECONOMIC DEVELOPMENT CORPORATION OF THE COUNTY OF
OAKLAND ("Corporation").
ARTICLE II
• PURPOSE
The Corporation is organized and incorporated as
authorized by and pursuant to Act No,- 338 of the Public Acts
of 1974, as amended ("Act"). The purpose for which the
Corporation is created is to perform essential public purpo-
ses as an economic development corporation in accordance
with the Act, as the Act may be amended from time to time,
including particularly: to alleviate and prevent conditions
of unemployment; to assist and retain local industries and
commercial enterprises to strengthen and revitalize the
economy of the County of Oakland and of the State of
Michigan; to provide means and methods for the encouragement
and assistance of industrial and commercial enterprises in
locating, purchasing, constructing, reconstructing, moderni-
zing, improving, maintaining, repairing, furnishing, equip-
ping, and expanding in the County of Oakland; to encourage
the location and expansion of commercial enterprises to
-2-
provide needed services and facilities of the commercial
enterprises more conveniently to the County of Oakland and
the residents thereof.
ARTICLE Ill
POWERS
The Corporation shall be a body corporate with
powers to sue- and be sued in any court of the State of
Michigan. In furtherance of its purpose the Corporation
shall have all of the powers which are now or may hereafter
be conferred on corporations organized pursuant to the Act
• and future amendments to the Act, including all powers nec-
essary to carry out the purpose of its incorporation and all
Powers incident thereto, and including but not limited to
• the following powers to:
a) construct, acquire by gift or pur-
-chase,. reconstruct, improve, maintain,
or repair Projects (as the word "pro-
ject" is defined in the Act) and acquire
the necessary lands for the site there-
for;
b) acquire by gift or purchase the
necessary machinery, furnishings, and
equipment for a Project;
c) borrow money and issue its revenue
bonds or revenue notes to finance part
or all of the cost of the acquisition,
purchase, construction, reconstruction,
or improvement of a Project or any part
thereof, the cost of the acquisition and
improvement of the necessary sites
therefor, the acquisition of machinery,
furnishings, and equipment therefor, and
the costs necessary or incidental to the
borrowing of money and issuing of bonds
or notes for such purposes;
d) enter into leases, lease purchase
. agreements, or installment sales con-
tracts with any person, firm or corpora-
tion for the use or sale of a Project;
e) mortgage a Project in favor of any
lender of money to the Corporation;
f) sell and convey a Project or any
part thereof for a price and at a time
as the Corporation determines; and
-3-
041W ST:PW
•g) . lend, grant, transfer, or convey
funds as permitted by law, but subject
to applicable restrictions affecting the
use of such funds.
ARTICLE TV
BOARD OF DIRECTORS-
.
Section 1. Directors. The Board of Directors of the Cor-
poration shall consist of not less than nine (9) person,
not more than three (3) of whom shall be 'an. officer or
'employee of the County of Oakland. The County Executive and
any member of the County Board of Commissioners may serve On
the Board of Directors. The .Directors shall be appointed by
the County Executive, with the advice and consent of the
County Board of Commissioners, as provided - in the Act. The
Directors shall be. appointed for terms of Six (6)- years,
except of the Directors first appointed, four (4) •shall be
appointed for six (6) years, one (1) for five (5) years, one
(1).for four (4) years, one (1) for three (3) years, one (1)
. for two (2) years and one (1) for one (1) year.
Section 2. Additional Directors. Promptly after the Cor-
poration notifies the County Executive in writing, the
County Executive with the advice and consent of the County
Board of Commissioners shall appoint two (2) additional
Directors to the Board of Directors of the Corporation who
shall serve only in respect to that Project and shall be
representative of neighborhood residents and business in-
terests likely to be affected by the Project proposed by the
Corporation. Each of said additional Directors shall serve
as Directors of the Corporation until the Project for which
they are appointed is either abandoned or, if undertaken, is
completed in accordance with the project plan, at which time
each such Director shall cease to serve.
Section 3. Public Meetings. The meetings of the Board of
Directors shall be public.
Section 4. Reappointment; Vacancy. A Director whose term
of office has expired shall continue to hold office until
his or her successor has been appointed with the advice and
consent of the County Board of Commissioners. A Director
may be reappointed with the advice and consent of the County
Board of Commissioners to serve additional terms. If a
vacancy is created by death or resignation-or removal by
operation of law, a successor shall be appointed with the
advice and consent of the County Board of Commissioners
within thirty (30). days to hold office for the remainder of
the term of office so vacated.
Section 5. Removal. A Director may be removed from office
for cause after a hearing by a majority vote of the County
Board of Commissioners.
-
ARTICLE V
OFFICERS
Section 1. The Board of Directors of the Corporation, by an
affirmative vote of a majority of its members shall elect as
the officers of the Corporation, a. Chairperson, a Vice
Chairperson and a Secretary. The office of the Treasurer of
the Corporation shall be the duly elected and acting Trea-
surer of the County of Oakland. The officers, with the
exception of the Treasurer, shall be elected annually by the
Board of Directors at its ahnual meeting and shall ho)d
office for a term of one (1) year and thereafter until his
or her successor is elected and qualified, or until death,
resignation or removal, provided that the first officers
shall be elected at the first meeting of the Board of Di-
rectors. • The officers shall be sworn to the faithful dis-
charge of their duties.
Section •2. Chairperson. The Chairperson shall be the chief
executive officer of the Corporation. The Chairperson shall
preside at all meetings of the Directors, shall have general
and active management of the business of the Corporation,
and shall see that all orders and resolutions of the Board
are carried into effect. The Chairperson may execute with
the Secretary or any other proper officer authorized by the
Board of Directors, all bonds, notes, mortgages, conveyances
and other instruments which the Board of Directors has
authorized to be executed, except in cases where the signing
and execution thereof shall be expressly delegated by the
Board of Directors, by these Articles, by the Bylaws of the
Corporation or by statute to some other officer or agent of
the Corporation. He or she shall be ex-officio a member of
all standing committees, and shall have and exercise such
other authority as is specifically granted from time to time
by the Board.
Section 3. Vice Chairperson. The Vice Chairperson shall
perform such duties as are delegated to him or her or by the
Chairperson and shall, in the absence or in the event of the
disability of the Chairperson, perform the duties and exer-
cise the powers of the Chairperson. The Vice Chairperson
shall perfolem such other duties as the Board of Directors
shall prescribe.
Section 4. Secretary. The Secretary shall be the recording
officer of the Corporation, and shall attend all meetings of
the Board, record all votes and the minutes of all proceed-
ings in a book to be kept for that purpose and shall perform
like duties for the standing committees when required. The
Secretary shall give, or cause to be given, notice of all
meetings of the Board of Directors, and shall perform such
other duties as may be prescribed by the Board of Directors.
The Secretary shall keep in safe custody the seal of the
Corporation, and when authorized by the Board, affix the
same to any instrument requiring it, and when so affixed it
shall be attested by his or her signature or by the signa-
ture of the Treasurer.
-5-
=Mtn !..77.1,1 411
Section 5: Treasurer. The Treasurer shall have custody of
the Corporate funds and securities and shall keep full and
accurate accounts of receipts and disbursements and shall
deposit all moneys, and other valuable effects in the name•
and to the credit of the Corporation in such depositories as
may be designated by the Board of Directors. The Treasurer
shall disburse the funds of the Corporation as may be or-
dered by the Board. The Treasurer shall perform all acts
incidental to the position of the Treasurer as assigned to
the Treasurer • from time to time by the Board of Directors.
The Treasurer shall give the Corporation a bond, if required
by the Board., for the faithful performance of the duties of
his office, the premium to be paid by the Corporation. The
Corporation shall reimburse the County of Oakland the actual
costs for the services performed by the Treasurer.
Section 6. Removal. An officer may be removed by an affir-
mative vote of• a majority of the Directors, with or without
cause; whenever in the judgment of the Board of Directors
the best interests of the Corporation would be served.
Section 7. Vacancy. A vacancy in any office because of
death, resignation, removal or otherwise, may be filled by
the Board of Directors at any meeting for the unexpired
portion of the term of the office.
Section 8. • Compensation. Officers and/or Directors of
the Corporation shall be reimbursed their actual expenses
incurred in the perfoLmance of their official duties and
shall receive a per diem in the amount •established by the
Oakland County Board of Commissioners, not exceeding Fifty
($50.00) Dollars per diem.
ARTICLE VI
BOOKS AND RECORDS •
Section 1. The books and records of the Corporation and of
the Directors, Officers and agents thereof shall be open to
inspection and audit by the County of Oakland at all times.
The Corporation shall submit an annual report to the Oakland
County Board of Commissioners and the County Executive.
ARTICLE VII
LOCATION
The location of the first office of the Corpora-
tion is 1200 North Telegraph Road, Pontiac, Michigan 48053.
ARTICLE VIII
REGISTERED AGENT
The name of the first resident agent of the Cor-
poration is
ARTICLE IX
NON-STOCK; ASSETS•
The Corporation is organized upon a non-stock
basis. The amount of assets which said Corporation posses-
ses is:
1) Real property: None
2) Personal property: None
The Corporation will be financed from donations, gifts,
grants, and devises, either solicited or unsolicited, ob-
tained from public authorities, individuals, corporations
and other organizations, by earnings from its activities,
borrowings, and issuance of revenue bonds and notes.
ARTICLE X
NET EARNINGS; DISSOLUTION
No part of the net earnings of the Corporation,
beyond that necessary for the retirement of indebtedness or
to implement the public purposes or program of the County of
Oakland, shall inure to the benefit of any person, firm or
Corporation, other than the County of Oakland, except that
reasonable compensation may be paid for services rendered to
or for the Corporation affecting one or more of its pur-
poses. No member, officer or director of the Corporation
nor any private individual shall be entitled to share in the
distribution of any of the corporate assets on dissolution
of the Corporation. No substantial part of the activities
of the Corporation shall be the carrying on of propaganda,
or otherwise attempting, to influence legislation, and the
Corporation shall not participate in, or intervene in (in-
cluding the publication or distribution of statements) any
political campaign on behalf of any candidate for public
office.
Upon the termination or dissolution of the Corpor-
ation, after adequate provision has been made for all obli-
gations of the Corporation, surplus earnings and all prop-
erty and assets of the Corporation shall belong to and be
paid only to the County of Oakland, Michigan, or its succes-
sor.
-7-
P'.4rtr1.1`1'-wl
James D. Taylor 70 Nantucket Drive
51-bomI=U—Hills, Mi.
ARTICLE XI
TERM
The term of existence of the Corporation is per-
petual or until dissolved in accordance With the Act.
ARTICLE XII
EFFECTIVE DATE OF CORPORATION
•
The date upon which the Corporation shall become
effective . is March 26 • 19 79 , or upon approval of
these Articles of Incorporation by resolution of the County
Board of Commissioners, duly adopted, whichever last occurs.
•ARTICLE XIII
PUBLICATION OF ARTICLES OF INCORPORATION
These Articles of Incorporation shall be published
in the Daily Tribune , 8 news paper of general circu-
lation in the County of Oakland.
ARTICLE XIV
INCORPORATORS
The names and addresses of each of the incorpora-
tors are as follows:
Kenneth Rogers 6395 Waterford Hill Terrace
ater or., lc igan 10
Earl A. Krepps 2640 Garland Ave, Sylvan Lake, Mi. 4805
ARTICLE XV
BYLAS
The Board of Directors, by an affirmative vote of
a majority of its members shall approve Bylaws for the
operation of the affairs of the Corporation which Bylaws
shall be adopted by resolution of the County Board of Com-
missioners.
ARTICLE XVI
AMENDMENT OF ARTICLES & BYLAWS
The Articles of Incorporation and Bylaws of the
Corporation may be amended by resolution of the County Board
" r77M-1-1,4'..S.mr'Vetrr
• - -
of Commissioners which resolution shall be filed with the
secretary of state. The effect of an amendment may include
the alteration or changing of the structure, organization,,
programs, or activities of the Corporation including the
power to terminate the existence of the Corporation. How-
ever, an amendment shall -not impair the obligation of any
bond or contract.
We, the incorporators, sign our names this 26th
day of March , 1979.
Kenneth Rogers
Earl A. Krepps
James D. Taylor
4. The Board of Commissioners authorizes the
Clerk of the County of Oakland to file an executed original
of this resolution with the Michigan Secretary of State.
5. The Board of Commissioners further authorizes
the Clerk of the County of Oakland to file one executed set
of said Articles in his office and the other executed set
'with the recording officer of said Economic Development
Corporation. The County Clerk shall also be instructed to
certify two printed copies of said Articles and file one
such certified copy with the Secretary of State and one such
certified copy in his office.
6. The Clerk of the County of Oakland shall cause
said Articles of Incorporation to be published once in the
The Daily Tribune , the newspaper •designated therein,
accompanied by the following:
a) The notarized certificate of the
County Clerk certifying that these
Articles were approved by the Board •of
-9-
Art:
duly held on the
February 1980
day of 1 1,}th
T. Murp14y 1Dbta
1NG RESCLUTIOi\I Oyt-THF FOR
Commissioners of the County. of Oakland,
Oakland County, Michigan, at a meeting
b) A Notice signed by the County Clerk
stating:
The right exists to question the
incorporation in court as provided in
Section 31 of Act 338, Public Acts of
1974, as amended. The validity of the
incorporation shall be conclusively
presumed unless questioned in a court of
competent jurisdiction within 60 days
after -the filing of the certified copies
of the Articles of Incorporation with
the secretary of state and the county
clerk.
7. The Applicants Kenneth Rogers
Earl A. Krepps and James D. Taylor are hereby author-
ized and directed to take such steps as are necessary to
perfect incorporation of the Economic Development Corpora-
tion of the County of Oakland pursuant to Act 338, Public
Acts of 1974, as amended.
8. The invalidity of any section, clause or
provision of this Resolution shall not affect the validity
of any part of this Resolution which can be given effect
without such invalid provision.
The Public Services Cor=ittee, by Mr. Henry W. Hoot,
Chairman, moves the adoption of the foregoing Resolution.
PUBIAC SERVICES COICUTTEE
ot, Chairman
-1 0-
#9299 February 14, 1980
Moved by Hoot supported by Peterson the resolution be adopted.
Moved by Lewand supported by Pernick the resolution be amended on page 4,
Article IV, Section I by adding the following at the end of Section I: "Provided
further that the County Executive shall appoint one member of the Board of
Directors from each of 9 Districts throughout the County, each District being
comprised of 3 contiguous County Commissioner Districts".
Discussion followed.
The Chairperson ruled the amendment out of order.
Discussion followed.
Vote on resolution:
AYES: Patterson, Peterson, Roth, Wilcox, Caddell, Doyon, Dunaskiss,
Fortino, Gabler, Gorsline, Hobart, Hoot, Kasper, McDonald, Moffitt, Montante,
Moore, Moxley, Murphy, Page. (20)
NAYS: Perinoff, Pernick, Price, Aaron, DiGiovanni, Kelly, Lewand. (7)
A sufficient majority having voted therefor, the resolution was adopted.
STATE OF MOHICAN)
COUNTY OF OAKLAND)
1, Lynn D. Alien, Clerk of the County of Oakland and
having a seal, do hereby certify that I have compared the annexed copy of
..... .................. 8591 LitiOn .#9299 ,ado.prt.ed, hy, .the. Oak l and. County.lioaFd .of . .
Commissioners at their meeting held on February 14, 1980
P ............... •p•PPC••0•••••••••,P•.0 ••• •700.0••n err.a•P0 .. .........
with the orignal record thereof now remaining in my
office, and that it is a true lnd correct transcript
therefrom, and of the wIloic thereof.
In Testimony Whereof, I have hereunto sot my hand and
affixed the seal of said County at Pontiac, Michirz,an
day ig.8P,
Lyon D, Allen,.,... ....... ...... Clerk
........ ..... .>,...., ....... Deputy Clark