Housing Authority v. Charter Oak terrace/rice

47 Conn. Super. Ct. 505
CourtConnecticut Superior Court
DecidedApril 29, 2002
DocketFile No. CV-00-0800557S.
StatusPublished

This text of 47 Conn. Super. Ct. 505 (Housing Authority v. Charter Oak terrace/rice) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Housing Authority v. Charter Oak terrace/rice, 47 Conn. Super. Ct. 505 (Colo. Ct. App. 2002).

Opinion

Reporter of Judicial Decisions For those keeping abreast of the latest developments in Superior Court case law pertaining to eminent domain and redevelopment condemnation, the opening language of the present memorandum of decision will sound quite familiar. This proceeding is an appeal from *Page 506 the assessment of damages incident to a condemnation. As with some recent decisions; see, e.g., Commissioner of Transportation v. Shea,47 Conn. Sup. 418, 802 A.2d 239 (2002); Newington v. Estate of Young,47 Conn. Sup. 65, 777 A.2d 219 (2000); Commissioner of Transportationv. Connemara Court, LLC, 46 Conn. Sup. 623, 763 A.2d 696 (2000); Bristolv. Milano, 45 Conn. Sup. 605, 732 A.2d 835 (2000); the present case has also come to the court on the wrong procedural track, as a result of directions given by the court clerk on instructions from the civil court manager of the judicial branch division of court operations. It was not entered on the court records as a separate civil action and the entry fee required by General Statutes § 52-259 was not paid. Rather, this appeal and application for review of the statement of compensation was filed, without payment of the statutory entry fee, as a further pleading in the matter, having the above title and docket number, that previously had been created for purposes of depositing with the clerk of the Superior Court the assessed damages in the amount of $250,000. See Commissioner ofTransportation v. Shea, supra, 419; Newington v. Estate of Young, supra, 66; Commissioner of Transportation v. Connemara Court, LLC, supra, 623;Bristol v. Milano, supra, 605.

The property taken in this eminent domain proceeding by the plaintiff housing authority of the city of Hartford (housing authority) pursuant to General Statutes § 8-50 consisted of a written leasehold interest in 81 Overlook Terrace, Hartford. On July 28, 2000, the housing authority filed a statement of compensation and a deposit for the assessment of damages with the clerk of the court for the taking of the leasehold, which it found necessary for the purpose of building a job corps center. On August 14, 2000, the clerk of the court issued a certificate of taking. The housing authority recorded this certificate in the Hartford land records on the same *Page 507 day pursuant to General Statutes § 8-129, thereby completing the taking and vesting the right to just compensation in the persons entitled thereto. Under the pertinent provisions of General Statutes § 8-130, "[i]nterest shall not be allowed in any judgment on so much of the amount as has been deposited in court. Upon the application of any person claiming an interest therein the Superior Court, or any judge thereof, after determining the equity of the applicant in the deposit, shall order that the money so deposited or any part thereof be paid forthwith for or on account of the just compensation to be awarded in the proceeding." The housing authority determined the amount of compensation for the subject property, which it deposited with the court clerk, to be $231,500 for the market value of the leasehold estate, together with $18,500 for moving expenses and nonremovable fixtures, for a total of $250,000.

On May 15, 1978, the Charter Oak Terrace Health Center, Inc., was incorporated, under the nonstock corporation laws of Connecticut as a nonprofit charitable corporation, for the purpose of providing health care to members of the Charter Oak Terrace, Rice Heights and neighboring communities, and establishing, operating and maintaining a medical service center, clinic or clinics or any other facility as necessary. In addition to general powers authorized by law, it was authorized to lease property necessary for its purposes. Its principal place of operation was Charter Oak Terrace-Rice Heights and neighboring areas of the city of Hartford. On December 16, 1985, the corporate name was changed to Charter Oak Terrace/Rice Heights Health Center, Inc. (center). Corporate bylaws were adopted in conformance with the amended certificate of incorporation.

On October 19, 1984, the parties entered into a memorandum of agreement to enter into the subject lease for a building to be constructed replacing existing premises *Page 508 owned by the housing authority and occupied by the center. The premises were to be designed for the center's purpose of promoting expanded health services to residents of the housing authority. Under this agreement, the center undertook to engage an architect to prepare designs, construction and bid documents for a one-story addition of approximately 4800 square feet to the housing authority's existing Community Building located at 91 Overlook Terrace in Charter Oak Terrace. Upon approval of these documents by the housing authority, the center agreed to deposit with the housing authority, no later than October 19, 1984, the date of the agreement, the maximum sum of $210,750, less such sums paid for the documents, not to exceed $21,200, after which the housing authority was to award a building contract and manage its construction. The housing authority agreed to contribute the additional sum of $215,750 toward the construction costs. Should construction cost less than the two sums contributed, the excess was to be refunded to The Hartford Foundation for Public Giving.

Upon completion of construction and the issuance of a certificate of occupancy, which was granted on February 19, 1985, the center was to vacate its existing quarters and move into the new building addition to be known as 81 Overlook Terrace. This addition was acknowledged by the parties to be under the ownership of the housing authority, subject to a lease between them for a term of fifteen years, with the option of an extension of fifteen additional years, for a total term of thirty years ending on February 19, 2015. The center's occupancy under this lease was without payment of rent to the housing authority. The housing authority was to supply water without charge, and the center was to pay for heat, hot water and electricity. The housing authority provided exterior and structural maintenance to the leased premises, including the roof, without cost *Page 509 to the center, and the center assumed all other maintenance and repair costs, including the replacement of broken glass. Each party was to provide fire and extended insurance coverage to protect its respective interest. Liability insurance was the responsibility of the center.

On April 10, 2000, the housing authority adopted Resolution 2000-06 authorizing its executive director, pursuant to General Statutes § 8-50, to acquire the property at 81 Overlook Terrace by eminent domain. This was followed on July 28, 2000, by the filing with the court clerk of its statement of compensation, together with its total deposit of $250,000.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Canterbury Realty Co. v. Ives
216 A.2d 426 (Supreme Court of Connecticut, 1966)
Slavitt v. Ives
303 A.2d 13 (Supreme Court of Connecticut, 1972)
Birnbaum v. Ives
301 A.2d 262 (Supreme Court of Connecticut, 1972)
Gigliotti v. Wood
397 A.2d 1342 (Supreme Court of Connecticut, 1978)
Barnini v. Sun Oil Co.
283 A.2d 217 (Supreme Court of Connecticut, 1971)
Bristol v. Milano
732 A.2d 835 (Connecticut Superior Court, 1998)
Town of Newington v. Estate of Young
777 A.2d 219 (Connecticut Superior Court, 2000)
Commissioner of Transportation v. Connemara Court
763 A.2d 696 (Connecticut Superior Court, 2000)
Commissioner of Trans. v. Shea
47 Conn. Super. Ct. 418 (Connecticut Superior Court, 2002)
Mathis v. Redevelopment Agency
345 A.2d 33 (Supreme Court of Connecticut, 1973)
Minicucci v. Commissioner of Transportation
559 A.2d 216 (Supreme Court of Connecticut, 1989)
Town of Killingly v. Wells
558 A.2d 1039 (Connecticut Appellate Court, 1989)
Feigenbaum v. City of Waterbury
565 A.2d 5 (Connecticut Appellate Court, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
47 Conn. Super. Ct. 505, Counsel Stack Legal Research, https://law.counselstack.com/opinion/housing-authority-v-charter-oak-terracerice-connsuperct-2002.