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