Loading...
HomeMy WebLinkAboutResolutions - 1999.07.15 - 25762July 15, 1999 MISCELLANEOUS RESOLUTION #99 177 BY: PLANNING AND BUILDING COMMITTEE, CHARLES E. PALMER, CHAIRPERSON IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION APPROVING PROJECT AREA AND PROJECT DISTRICT AREA (AMERICAN SPEEDY PRINTING CENTERS, INC. PROJECT) - CITY OF TROY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS there exists in the County of Oakland the need for projects to alleviate and prevent conditions of unemployment, to assist and retain local industrial and commercial enterprises in order to strengthen and revitalize the County's economy and to encourage the location and expansion of such enterprises to provide needed services and facilities to the County and its residents; and WHEREAS the Economic Development Corporations Act, Act No. 338 of the Michigan Public Acts of 1974, as amended (the "Act") provides a means for the encouragement of such projects in this County through the County's Economic Development Corporation (the "EDC"); and WHEREAS the EDC has commenced proceedings under the Act for the benefit of such a project (American Speedy Printing Centers, Inc. Project) and has designated to this Board of Commissioners a Project Area and Project District Area for its approval; NOW THEREFORE BE IT RESOLVED that the Project Area as designated by the EDC to this Board is hereby certified as approved; and BE IT FURTHER RESOLVED that, it having been determined that the territory surrounding said designated Project Area will not be significantly affected by the Project because the surrounding territory is devoted to commercial/industrial uses, a Project District Area having the same description as and boundaries coterminous with the Project Area herein certified as approved be hereby established; and BE IT FURTHER RESOLVED that, it having been determined that there are less than eighteen residents, real property owners, or representatives of establishments located within the Project District Area, a Project Citizens District Council shall not be formed pursuant to Section 20(b) of the Act; and BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Secretary of the Board of the EDC. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. BUILDING—eAMMITTEE Planning and Building Committee Vote: Motion carried unanimously on a roll call vote. American Speedy Printing Centers, Inc. City of Troy EDC No. 99-4 Company: Project: American Speedy Printing Centers, Inc. Is an S Corporation incorporated July 11. 1976. The company does commercial printing and has an annual sales of $197 million. The project consists of the acquisition and rehabilitation of an existing manufacturing facilities that consists of two buildings with a total of approximately 68,000 square feet. Speedy will lease the facility from its new owner, Rick Inatome. Location: The project approximately 3 acres in size is located in the city of Troy at 1800 and 1824 West Maple Road. Project Cost: Building (purchase or construction) $2,000,000 Building (renovation) 650,000 Engineering Fees 20,000 Legal Fees 30,000 Financing Fees & Costs 50.000 Total Project Cost $2,750,000 Job Impact: The number of new permanent jobs to be created is 5, all unskilled. The total number of jobs retained is 47, 10 professional, 18 skilled and 19 unskilled. Owner: Joe Inatome, Sr. Chairman, Rick Inatome, Co-chairman, IsiahThomas, Co- chairman Prior Approvals: 1. County EDC: Resolution of Inducement (5-15-99) 2. County EDC: Resolution Designating Project Area/Project District Area & Requesting Appointment of Additional Directors (5-15-99) yr I • C=n,1 ftices lip OP.! oundaries INCIIESTI CT. rilli7111111.111.11 (5 • CRES F-3 Patterson F-3 Phillips G-3 Redruth 0-4 Renshaw F-4, G-4 Rochester Rd F-4 Roth 0-3 Samoset F-3 School F-3 SeHridge F-4 Sheffield F-3 Shenandoah F-3 Shenandoah Ct F-3 Stephen F-3 Stephen Ct. G-3 Tacoma 0-3 Tecumseh G-4 Walper F-3 Washington F-3, 0-3 Webik F-4 WNson " wriOUNTY OF oi‘io_,A,N DEVELOPMENT& PLANNING 1200 N. TELEGRAPH RD PONTIAC, MI 4834 e , ej e e] e- G:=1 AL DALE CHRY IMMO 8-1 Claymont E-6 Clayton B-1 Cluarview B-1 Clearview Cf. 0-6 Cleveland 8-6 Cliffside 4-1 Clock Gate Cir. 8-6 Cloister 8-6 Cloister Ct E-3 Cloveddge C-2 Club 7.rescon E-4 Coachman 0-5 Cobblestone 0-4 Colebroke 84 Colleen 0-4 Coiling CollIngton C-6 Colonial E-4 Colony 0-8 Columbia 04 Colwell F-4 Cornbermere B15 Ortt 4W11 G. William Caddell, County Clerk Resolution #99177 July 15, 1999 Moved by Palmer supported by Garfield the resolution be adopted. AYES: Millard, Moffitt, Obrecht, Palmer, Patterson, Schmid, Sever, Suarez, Taub, Amos, Causey-Mitchell, Colasanti, Devine, Dingeldey, Douglas, Galloway, Garfield, Gregory, Jensen, Law, McCulloch, McPherson, Melton. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolution was adopted. v APRON' HE FOREGOING RESOLUTION f2-1 A STATE OF MICHIGAN) COUNTY OF OAKLAND) I, G. William Caddell, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on July 15, 1999 with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this 15Ag dayAf July, 1999.