Loading...
HomeMy WebLinkAboutResolutions - 2001.02.01 - 26362February 1, 2001 MISCELLANEOUS RESOLUTION 101013 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 (SCHAIN MOLD & ENGINEERING, INC. PROJECT) - CITY OF ROCHESTER HILLS 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 (Schain Mold & Engineering, 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. D2NG COMMITTEE Planning & Building Committee vote: Motion carried on unanimous roll call vote with Melton absent Schain Mold & Engineering City of Rochester Hills EDC No. 01-05 Company: Project: Schain Mold and Engineering is an S-Corp incorporated in the state of Michigan in October of 1986. The company does custom plastic injection mold prototypes and production. Schain Mold currently employs 63 people with annual sales of $6 million. The project consists of the acquisition of a 31,538 square foot manufacturing facility and renovation of that facility. In addition equipment and furniture and fixtures will be purchased. Location: The project will be located on 2.3 acres at 2776 Commerce Drive in Rochester Hills. Project Cost: Building (purchase or construction) $1,550,000 Building (renovation) 450,000 Machinery and Equipment 450,000 Engineering Fees 10,000 Legal Fees 15,000 Financing Fees & Costs 25,000 Total Project Cost $2,500,000 Job Impact: The number of permanent jobs to be created is 14, 2 skilled and 12 unskilled. The number of jobs to be retained is 63, 6 professional, 7 skilled and 50 unskilled. Owner: Dirk W. Boschman, President Robert Prainito, Vice President Prior Approvals: 1. County EDC: Resolution of Inducement (1/16/01) 2. County EDC: Resolution Designating Project Area/Project District Area requesting Appointment of Additional Directors (1/16/01) • g 64 '11? ANT g ICA ZA1-1-04 ;OA_ r". alitI0D- 7"-I6T 110 ;Or \411- CWIP 4,1,00.2110 'OE/ N. FAIRVIEW LN. EADOWVIEW TIENKEN DOULTON TP2, CHE: NI IN OCR BRIER WALTO ARIZONA CT. BLVD. LWOO OAKLAND UNIVERSITY DI • ADAMS PRODUCT DR (MIDFIELD a re 414 VENOM"! flauiLL SHATIALE GOLF CREST gr-tor. - BROOKS ALSOORF _sttApoi • ,9.SAWGRASS • • HILL 3 HAMLIN AUBURN CT. NSTEAO • a municipal offices city 13) village o township municipal boundaries ifSe=1:2132=11218=1 scale 1 mile north 0 B-5 Maywood B-5 Meadow C-5 Mill B-5 Miller B-5 Northwood 8-4, C-4 Oak B-4 Oakwood B-5, B-6 Parkdale C-4 Peach 8-6 Pebble Creek 13-5 Pebble Pointe B-5 Pebble Ridge B-4, C-4 Pine B-5 Plate 8-5 Pointe Place B-5 Pointe Place Ct C-4 Quarter C-4 Renshaw B-5 Rewold 8-5 Ridge Way C-5 River Mist B-5 Romeo Rd C-4 Roselawn C-2 Cambridge C-3 Campus C-3 Campus Ct. A-4 Candle Stick C-2 Canterbury C-3 Carlo Ct. C-6 Carondele A-4 Carriage A-6 Carter C-2 Castlebar Dr. 8-5 Catalpa F-2 Cedar Brook A-2 Cedaredge B-1 Cedar Shake A-1 Chaffer C-2 Chalet B-3 Chalmers 8-3 Chalmers Dr, W A-2 Chancery A-2 Charm D-1 Charter D-1 Charter Ct. A-2 Chelsea F-4 Cherry A-4 Cherry Blossom 4-4 Cherry Tree A-6 Runyon Rd 8-6 Runyon rd C-4, C-5 Second 8-4 Seventh 13-4 Sixth C-5 Skyline Ct. C-5 South B-6 Stony Creek 8-5 Stony Pointe B-5 Sycamore C-4 Taylor B-5 Terry C-4, C-5 Third 8-4, B-5 University C-4 Walnut A-6 Washington Rd C-5 Water St. C-4 Wesley C-4 West B-4, C-4 Wilcox 13-5 William C-5 Windridge Blvd. B-4 Woodward F-3 Courtfield Dr. 6-5 Courtland A-4 Cove E-3 Covington Rd. A-4 Crescent D-4 Crestline D-4 Crestline Ct A-3 Cripple Creek D-2, F-2 Crooke A-5 Cross Creek A-3 Crossbow C1 C-3 Croydon E-3 Crystal E-6, F-6 Culbertson E-4 Cumberland D-2 Current Dr C-4 Curzon C-3 Cypress C-3 Cypress Ct. D-4 Dahlia C-5 Dalton Dr D-4 Danbury D-4 Dancer Dr. D-4 Dartford Pl. E-5 Dartmouth D-4 Darwn CRASS In. height 4') 11 N . 89 ° 23 ' 24" E. - • ..„..,,.. • - ,t.,_ i'r-Vi.-- . r5 '''.,• , :: • e, gp,....7 „am, -Ari.-4, . . :tr- i-,.`*.ii ...).i:;Ar'• - 7-.,., ....-,-,p;,-;,-...,:arok:, r . . . - it -10' PRIVATE EASEMENT FOR P081 1C k 6e, - "/-•-: ----;:44): .'4"..“ V. 1. i - ' 4 ' , , A 4 P' .'31,. • • 1;" ".-1. 4.':$." • 4.%,'41-"1/40.4! if LO ,P ... • . • , ,..- , ' .4 -1 0.4:1 ......! ...r. '.e. - , , • =, !It t„.1 1, !-,. . •.!:^. ,„, - ....n, .,....4 -.-....N*,:•41 -.,, _ . .,... 4 • •`:, I. ' 1 • ' . .• - ' • . " ' --". ' - . . %4 '.. I- ' .. . iii...........--L:. • • 4-• • ,-- • - a I6211i-714,2277'71-: ' '‘..1 • —A • rt -0 C° 4,6L B.g.4/A.6116.4 .m.v,./L C RA BAP PLE likaCkV4:75 :.'c'.11:4.41:-35,=1 5 5 r-•^ •••••• i,g;i1=47. rak) E;=4 Mr- • LANDSCAPING L GE NO r •":47:3- YON!. Nrirproomerall In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this 1st day okFebruary, 2001. 54, Resolution #01013 February 1, 2001 Moved by Obrecht supported by Coleman the resolutions on the Consent Agenda be adopted, with accompanying reports being accepted. AYES: Brian, Buckley, Causey-Mitchell, Coleman, Crawford, Dingeldey, Douglas, Galloway, Garfield, Gregory, Law, McPherson, Melton, Millard, Moffitt, Moss, Obrecht, Patterson, Sever, Suarez, Taub, Webster, Appel. (23) NAYS: None. (0) A sufficient majority having voted therefor, the resolutions on the Consent Agenda were adopted, with accompanying reports being accepted. I HERD:311 P TH EGOING RESOLUTION 21/4 L. Brooks Pa erson, Cocnts; ...v. Alva Date 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 February 1, 2001 with the original record thereof now remaining in my office. G.cWilliam Caddell, County Clerk