Loading...
HomeMy WebLinkAboutRESOLUTIONS - 04041995 - 95-161 H.A - THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 2 3 Re:' Condemnation of Property RESOLUTION OF NECESSITY for Storm Drain Purposes, in No. 95/161 4 connection with Bella Monte Storm Drain Project, Bay (C.C.P. §§' 1245.230, 1240.610, 1240.510 5 Point Area 6 The Board of Supervisors of Contra Costa County, California, by vote of 7 two-thirds or more of its members, RESOLVES that: 8 Pursuant to Government Code section 25350.5 Contra Costa County 9 intends to construct a storm drain improvement project, a public improvement in the Bay to Point Area, and, in connection therewith, acquire interests in certain real property. 11 The property to be acquired consists of two parcels and is generally 12 located in the Bay Point area. The said property is more particularly described in 13 Appendix "A", attached hereto and incorporated herein by this reference. 14 On March 15, 1995, notice of the County's intention to adopt a resolution 15 of necessity for acquisition by eminent domain of the real property described in Appendix 16 "A" was sent to persons whose names appear on the last equalized County Assessment 17 Roll as owners of said property. The notice specified Tuesday, April 4, 1995 at 9:00 a.m. 18 in the Board of Supervisors Chambers in the Administration Building, 651 Pine Street, 19 Martinez, California, as the time and place for the hearing thereon. 20 The hearing was held at that time and place, and all interested parties 21 were given an opportunity to be heard. Based upon the evidence presented to it, this 22 Board finds, determines and hereby declares the following: 23 1. The public interest and necessity require the proposed project. 24 2. The proposed project is planned and located in the manner which will 25 be most compatible'with the greatest public good and the least private injury. 26 3. The property described herein is necessary for the proposed project. 27 4. The offer required by and consistent with section 7267.2 of the 28 1 Government Code, together with the accompanying statement of the amount established 2 as just compensation, was made to the owner or owners of record. 3 5. That insofar as any of the property described in this resolution has 4 heretofore been dedicated to the public use, the acquisition and use of such property by 5 Contra Costa County for the purposes described herein is for a more necessary public 6 use than the use to which the property has already been appropriated or a compatible 7 public use. This determination and finding is made and this resolution is adopted 8 pursuant to Code of Civil Procedure sections 1240.610 and 1240.510. 9 6. All conditions necessary to establish the right to take the property 10 required for the storm drain improvement project has been complied with. 11 The County Counsel of this County is hereby AUTHORIZED and 12 EMPOWERED: 13 To acquire in the County's name, by condemnation, the property described 14 in Appendix "A", attached hereto and incorporated herein by this reference in accordance 15 with the provisions for eminent domain in the Code of Civil Procedure and the 16 Constitution of California: 17 Parcel 1 is to be acquired as a permanent drain storm easement. Parcel 18 1A is to be acquired as a temporary construction easement. 19 To prepare and prosecute in the County's name such proceedings in the 20 proper court as are necessary for such acquisition; 21 To,deposit the probable amount of compensation, based on an appraisal, 22 and to apply to said court for an order permitting the County to take immediate 23 possession and use said real property for said public uses and purposes. 24 PASSED and ADOPTED on April 4, 1995, by the following vote: 25 AYES: Supervisors Rogers, Smith, DeSaulnier, Torlakson, Bishop 26 NOES: None 27 ABSENT: None 28 2 Bay Point Redevelopment Drainage Improvement W.O. #9005 Drawing #M405 APPENDIX "A" PARCEL 1: (Storm Drain Easemont) Real property in an unincorporated area of Contra Costa County, California, being a portion of the parcel of land described in the deed to San Francisco-Sacramento Railroad Company recorded January 27, 1922 in Volume 404 of Deeds at page 328, records of said County, said portion being a 10.00 feet in width strip of land in the Southeast Quarter of Section 11, Township 2 North, Range 1 West, Mount Diablo Meridian, the center line of said strip is described as follows: Commencing at the southwest corner of said San Francisco-Sacramento Railroad Company parcel (404 D 328); thence, along the south line of said parcel, south 88058'40" east (the grid bearing south 8858'40" east being used for the purpose of this description) 490.35 feet to the Point of Beginning-, thence from the Point of Beginning, leaving the south line of said San Francisco-Sacramento Railroad Company parcel, north 42°52'19" west 700.25 feet to a point on the west line of said San Francisco-Sacramento Railroad Company parcel, the terminus of said centerline of the 10.00 feet in width strip of land. The sidelines of said strip shall be lengthened or shortened to extend to the south line of the San Francisco-Sacramento Railroad Company parcel and to the west line of said parcel. Containing an area of 7,002 square feet of land, more or less. PARCEL 1A: (Temporary construction easement to expire at the end of construction or December 31, 1995, whichever comes first). A strip of land 25 feet in width, the south westerly line thereof being parallel with and 30 feet southwesterly from the center line of Parcel 1. The side lines of said strip shall be lengthened or shortened to extend to the south line of the San Francisco-Sacramento Railroad Company parcel and to the west line of said parcel. Containing an area of 16,639 square feet of land, more or less. Bearings are based on the California Coordinate System Zone III (CCS27). 1 This real property description has been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. Signature: SAND S&�� License Land Surveyor Contra Costa Pounty Public Works Cate: 2-2�— 5's_ No. 5999 �lglF 4F C Al1F���\P JH.jlg:glo gAdesignUedcaMex:Baypnt.ex 2/28/95 2 1 1 HEREBY CERTIFY that the foregoing resolution was duly and regularly 2 introduced, passed and adopted by the vote of two thirds or more of the Board of 3 Supervisors of Contra Costa County, California, at a meeting of said Board on the date 4 indicated. 5 Dated: April .4, 1995 6 Phil Batchelor, Clerkof the Board of Supervisors and County Administrator 7 i By: 9 Deputy 10 - / r L 12 13 14 15 16 17 18 19 20 21 Orig. Dept. Public Works Department cc: Auditor-Controller 22 County Counsel (Certified Copy) 23 SLA:df df14: storm-dn.ron 24 25 26 27 28 3