Loading...
HomeMy WebLinkAboutRESOLUTIONS - 03141995 - 95-117 4 1 CONTRA COSTA COUNTY REDEVELOPMENT AGENCY 2 _Re: Condemnation of Property for RESOLUTION OF NECESSITY 3 Redevelopment Purposes North No. RA 95J117 Richmond Redevelopment Project (C.C.P. Sec. 1245.230) 4 Area. 5 The Board of Supervisors as governing body of the Contra Costa County 6 Redevelopment Agency, by vote of two-thirds or more of its members, RESOLVES 7 THAT: 8 Pursuant to Health and Safety Code Sections 33342 and 33391 the Contra Costa 9 County Redevelopment Agency intends to acquire certain real property for redevelopment 10 purposes, to wit, the clearance and elimination of blight, including the construction of a 11 senior housing development and related improvements, within the North Richmond 12 Redevelopment Project Area. The Board of Supervisors as governing body of Contra 13 Costa County and of the Redevelopment Agency has heretofore given approval to the 14 Redevelopment Plan for the North Richmond Redevelopment Project Area. The 15 Redevelopment Agency has also adopted a Replacement Housing Plan for the North 16 Richmond Redevelopment Project Area, pursuant to Health and Safety Code section 17 33413.5. The acquisition of the land and property hereinafter described is necessary for 18 redevelopment purposes as part of the Redevelopment Plan and the Replacement 19 Housing Plan. 20 The property to be acquired consists of one (1) parcel and is generally located in 21 the North Richmond area. The said property is more particularly described in Appendix 22 "A", attached hereto and incorporated herein by this reference. 23 On February 16, 1995, notice of the Agency's intention to adopt a resolution of 24 necessity for acquisition by eminent domain of the real property described in Appendix 25 "A" was sent to persons whose names appear on the last equalized County Assessment 26 Roll as owners of said property. The notice specified Tuesday, March 7, 1995 at 11:00 27 a.m. in the Board of Supervisors Chambers in the Administration Building, 651 Pine 28 Street, Martinez, California, as the time and place for the hearing thereon. 1 The hearing was held at that time and place, and all interested parties were given 2 an opportunity to be heard. The matter was then continued to March 14, 1995 at 1.0:45 3 a.m. for final determination. Based upon the evidence presented to it, this Board finds, 4 determines and hereby declares the following: 5 1. The public interest and necessity require the proposed project; and 6 2. The proposed project is planned and located in the manner which will be most 7 compatible with the greatest public good and the least private injury; and 8 3. The property described herein is necessary for the proposed project; and 9 4. The offer required by Section 7267.2 of the Government Code was made to 10 the owner or owners of record. 11 The County Counsel of this County is and any counsel associated by him hereby 12 AUTHORIZED and EMPOWERED: 13 To acquire in the Agency's name, by condemnation, the titles, easements and 14 rights of way hereinafter described in and to said real property or interest(s) therein, in 15 accordance with the provisions for eminent domain in the Code of Civil Procedure and 16 the Constitution of California: 17 Parcel 4 is to be acquired in fee title. 18 To prepare and prosecute in the Agency's name such proceedings in the proper 19 court as are necessary for such acquisition; 20 To deposit the probable amount of compensation, based on an appraisal, and to 21 apply to said court for an order permitting the Agency to take possession and use said 22 real property for said public uses and purposes. 23 24 25 27 28 2 1 PASSED and ADOPTED on March 14, 1995, by the following vote: 2 AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson and Bishop 3 NOES: None 4 ABSENT: None 5 ABSTAIN: None 6 1 HEREBY CERTIFY that the foregoing resolution was duly and regularly 7 introduced, passed and adopted by the vote of two-thirds or more of the Contra 8 Costa County Redevelopment Agency at a meeting of said Board on the date indicated. 9 Dated: March 14, 1995 Phil Batchelor, Clerk of the Board of 10 Supervisors and County Administrator 11 By: 12 Deputy 13 14 15 cc: Public Works Department 16 Real Property Division Auditor-Controller 17 County Counsel (certified copy) County Administrator 18 19 20 21 df14: no-rich2son 22 23 24 25 26 27 28 3