Imágenes de páginas
PDF
EPUB

Exhibit No. 6. Letter dated December 17, 1963, from Mr. Abner Frank,
Associate Counsel, Bureau of Yards and Docks, enclosing a "memo-
randum of law" concerning compensation to a former owner or tenant
for loss in value of personal property resulting from the acquisition of
land by the Department of the Navy (p. 77 2).
Exhibit No. 7. Map of property acquired from John E. Pierson for Inter-
state Highway 80, soutwest of Vacaville, Calif., by Division of High-
ways, Department of Public Works, State of California (p. 96)----
Exhibit No. 8-A. Letter dated March 6, 1964, from Harry D. Grace,
forest supervisor, Stanislaus National Forest, Sonora, Calif., concerning
additional information relative to the development of the Pinecrest
Recreation Area and enclosing maps of the Pinecrest area (p. 130 2)----
Exhibit No. 8-B. Pinecrest Recreation Area Map No. 1 which shows lots
to be vacated May 15, 1964, and existing tenure beach lots which expire
1972 (p. 1302).

Page

79

(3)

238

Facing 241

Exhibit No. 8-C. Letter dated March 13, 1964, from Harry D. Grace,
forest supervisor, Stanislaus National Forest, Sonora, Calif., concerning
summary of the estimated costs of developing the Pinecrest beach and
picnic areas (p. 130 2) ...

Exhibit No. 8-D. Pinecrest Recreation Area Map No. 2 which shows
proposed development of the area for fiscal year 1964 and fiscal years
1966-67 (p. 130)-

Exhibit No. 8-E. Map No. 3, Pinecrest Recreation Area, which shows
proposed development by 1972 and proposed development by 1974
(p. 130).

Exhibit No. 8-F. Pinecrest Recreation Area plan, 1962 (p. 130 2) –
Exhibit No. 8-G. Forest Service administrative map, summit district,
Stanislaus National Forest, California region (p. 1302).

Exhibit No. 9. Letter dated March 18, 1964, from Edward P. Cliff, Chief,
Forest Service, Department of Agriculture, to Hon. Harold T. Johnson,
Member of Congress from California, concerning the type and number
of permits for homes on the national forest and information concerning
terminable and term permits (p. 129 2)

Exhibit No. 10. Letter dated March 15, 1964, from Mr. E. D. Blackely,
president, Pinecrest Permittees Association, to Hon. Harold T. Johnson,
Member of Congress from California, concerning development and
maintenance costs of permittees at Pinecrest (p. 138 2).-

Exhibit No. 11. Eight documents which were referred to as attachments in
the statement of Douglas G. Hertz concerning the Point Reyes National
Seashore project (pp. 174 et seq. 2)--.

Exhibit No. 12. Supplementary statements by Mr. L. S. Nelson on behalf
of the Lake Alpine Improvement Association (p. 191 2)-
Exhibit No. 13. Letter dated December 31, 1963, from Mr. Theodore R.
Swem to Hon. Clifford Davis, chairman, Select Subcommittee on Real
Property Acquisition, concerning testimony given by Mr. Douglas G.
Hertz on the Point Reyes National Seashore project (p. 1782) -
Exhibit No. 14. Letter from Hon. Harold T. Johnson, Member of Con-
gress from California, to Hon. Clifford Davis, chairman, Select Sub-
committee on Real Property Acquisition, dated February 17, 1964,
concerning the testimony of Mr. T. J. Rochon; and a letter from Mr.
Edward P. Cliff, Chief, Forest Service, U.S. Department of Agriculture;
and a letter from Mr. Charles A. Connaughton, Regional Forester, Forest
Service, California Region, U.S. Department of Agriculture, concerning
Mr. Rochon's testimony (p. 226 2).

Exhibit No. 15. Letter dated November 12, 1963, from the Bureau of
Reclamation, Department of the Interior, concerning the testimony of
public witnesses at the hearing at Sacramento, Calif., October 7, 1963,
relating to the acquisition of land by the Bureau of Reclamation
(p. 236 2)__

Exhibit No. 16. Letter dated June 26, 1964, from Edward P. Cliff, Chief,
Forest Service, Department of Agriculture, to Hon. Harold T. Johnson,
Member of Congress from California, concerning summer homes on
the national forests, and enclosing copies of regulations relating to the
construction of such homes (p. 129 2)...

2 Indicates page or pages where reference is made to the exhibits.
Retained in subcommittee files.

[merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

Hearings held on-

C

February 27, 1964, Boston, Mass., and February 28, 1964, Providence,
R.I., concerning real property acquisition practices and adequacy
of compensation to property owners and tenants in federally assisted Page
programs of urban renewal, public housing, highways, and others...... 1, 185
Statement of—

Ash, Ellis, acting administrator, Boston Housing Authority, Boston,
Mass

Alevisos, John P., professor of marketing, Boston University, College
of Business Administration and former business relocation officer,
Boston Redevelopment Authority..

Bottomly, John, assistant attorney general and chief, Eminent Do-
main Division, Commonwealth of Massachusetts. -
Burns, Mrs. Irene, 49 Winchester Street, Boston, Mass.-
Burns, Mrs. Madeline V., 40 Winchester Street, Boston, Mass...
Cable, Julius_.

Campo, Russo, 154 Commercial Street, Boston, Mass...
Cushner, Mrs. Anna__

Drought, James T., assistant administrator for development, Boston
Redevelopment Authority, accompanied by Robert E. McGovern
and Patrick A. Tompkins..

Eisner, Lester, Jr., regional administrator, New York region, Hous-
ing and Home Finance Agency, accompanied by Charles J. Horan,
regional director, New York region, Urban Renewal Administra-
tion, Theodore Smith, regional relocation officer, Thomas Brennan,
land acquisition officer, Dante Fantozzi and Herman Morse, staff
appraisers--

Fitzgerald, James D., commissioner, Massachusetts Department of
Public Works, accompanied by Albert Brown, acting right-of-way
engineer...

50

121

77

160

158

151

144

153

42

3

70

Fried, Marc, director of research, Center for Community Studies,
Boston, Mass__

113

Gerside, Joseph, right-of-way engineer, Rhode Island Department
of Public Works_-

223

Goldstein, Sidney, professor of sociology, Brown University.
Goodnow, Mrs. Helen E..

285

167

Greenbaum, Morris, vice president and treasurer, Graphic Arts
Finishings..

146

Hanson, John, division engineer for Massachusetts, U.S. Bureau of
Public Roads..

93

Hartman, Chester, staff associate, Center for Community Studies,
Boston, Mass__

115

Hillman, Herman D., director, New York regional office, Public
Housing Administration_

33

Jarnau, Joseph, Fitchburg, Mass..

165

Jionha, Alex.

155

Joyce, David, executive director, Providence Family and Business
Relocation Service___

235

Kinnard, William N., Jr., professor of finance and real estate, School
of Business Administration, University of Connecticut, and head
of the business department and director of the Institute of Urban
Research__

295

Lawrence, Thomas B., Washington, D.C., counsel to the National
License Beverage Association...

317

Lufkin, Robert S., National License Beverage Association, Fitchburg,
Mass...

165

Lyons, Joseph, executive director, Providence Housing Authority..
McCarthy, Timothy J., general counsel, Providence Redevelopment
Authority

217

202

Macomber, Richard H., representing Gov. Phillip H. Hoff, State of
Vermont..

57

Statement of-Continued

Milligan, James, relocation manager, Rhode Island Department of
Public Works.

Noonan, Thomas, regional director, region 1, Small Business Admin-
istration; accompanied by John Sullivan and Martin Cavanan..
O'Donnell, Fred R., national president, Society of Real Estate
Appraisers..

Poretsky, Leonard, attorney-at-law-.

Redgate Marjorie T., 162 North Harvard St., Allston, Mass.-
Reynolds, James F., executive director, Providence Redevelopment
Authority, Providence, R.I..

Page

226

98

256

134

162

187

Rittenberg, Irving..

150

Robbins, Barney

147

Roberts, Myron C., president, Greater Boston Real Estate Board..
St Germain, Hon. Fernand J., Member of Congress, First District,
Rhode Island..

132

198

Sarno, Mico.

142

58

Shutler, Philip, director, Connecticut River Valley Flood Control
Commission.

Sullivan, John H. L.

Sullivan, Michael T., supervisor of property management and relo-
cation assistance, Massachusetts Department of Public Works....
Westell, Joseph, Jr., division engineer, Bureau of Public Roads, U.S.
Department of Commerce, Providence, R.I., accompanied by
Arthur Devenish.

Zimmer, Basil G., professor of sociology, Brown University--
Statements submitted by-
Berger, George J., Jr., National Federation of Independent Business,
San Mateo, Calif., "Adequacy of Compensation Paid to Firms
Forced To Relocate Operations Due to Government Construction
Projects".

Bottomly, John, assistant attorney general, and chief, Eminent
Domain Division, Commonwealth of Massachusetts, copy of a
letter from Edward W. Brooke, attorney general, State of Massa-
chusetts, dated December 27, 1963, to Jack P. Ricciardi, com-
missioner, Massachusetts Department of Public Works, containing
statement concerning Massachusetts “land-taking procedures".
Crane, Donald A., research associate, Center for Regional Economic
Studies, University of Pittsburgh, Pennsylvania, statement con-
cerning flood control programs in New England, which provide
for reimbursement for economic losses and damages arising from
land acquisition..

Fitzgerald, James D., commissioner, Massachusetts Department of
Public Works, supplemental statement concerning Federal funds
for advance acquisition of rights-of-way for highways....
Hillman, Herman D., director, New York regional office, Public
Housing Administration, letter, dated May 4, 1964, containing
statement relative to participation in relocation expenses in New
York City and enclosing copy of a schedule of payments for the
benefit and aid in the relocation of tenants by the Board of Estimate,
City of New York..

Joyce, David, executive director, Providence Family and Business
Relocation Service, supplemental statement concerning the ade-
quacy of present provisions of the Federal-Aid Highway Act relating
to relocation and moving expenses..
Reynolds, James F., executive director, Providence Redevelopment
Agency, Providence, R.I., statement relating to real estate negotia-
tion fees and copies of contracts used for such services.
Tufts, Nathan, former member of Connecticut River Flood Control
Commission, representing State of Massachusetts, on operations of
the Connecticut River Flood Control Commission, and payment
for any injuries and financial losses generally suffered by land-

owners..

[blocks in formation]

Communications submitted to the subcommittee

Brownstein, P. N., Commissioner, Federal Housing Administration, letter dated April 24, 1964, concerning the waiver of repayment fees on FHA-insured mortgages.

Getchell, Mrs. Robert, Charlestown, Mass., letter dated February 27, 1964

Glickman, George, Lowell, Mass., letter dated February 26, 1964__. Hillman, Herman D., director, New York regional office, Public Housing Administration, letter dated May 5, 1964, concerning loans for the purchase of land prior to execution of an annual contributions contract.

Kaplowitz, David, Plymouth, Mass., letter dated February 24, 1964. Logue, Edward J., development administrator, Boston Redevelopment Authority, Boston, Mass., letter dated April 14, 1964, concerning testimony of public witnesses at the Boston hearing--Saalberg, James H., Detroit, Mich., letter dated February 21, 1964. Serviates, Francis X., Acting Commissioner, Public Housing Administration, letter dated March 30, 1964, concerning certain testimony given at the Boston hearing__

Slayton, William L., Urban Renewal Commissioner, letter dated April 2, 1964, concerning testimony and written statements of public witnesses at the Boston hearing-

Data submitted to the subcommittee

Burns, Mrs. Irene, 49 Winchester Street, Boston, Mass., newspaper article entitled "Property Owners Risking Big Loss," by Frank Bucci___

Mr. Lester Eisner, regional administrator, New York region, Housing
and Home Finance Agency, letter dated May 25, 1964, containing
answers to questions propounded in a letter dated April 9, 1964, by
Henry H. Krevor, chief counsel, Real Property Acquisition Sub-
committee of the Committee on Public Works, U.S. House of
Representatives, to supplement the record of the public hearing in
Boston, Mass., on February 27, 1964.

Joyce, David, executive director, Providence Family and Business Reloca-
tion Service, tables showing residential and commercial_displacement
resulting from governmental action in city of Providence, R.I., and data
on administrative cost of relocation per family..
Krevor, Henry H., chief counsel, Select Subcommittee on Real Property
Acquisition, copy of the decision of the Massachusetts Supreme Judicial
Court in Lowell Housing Authority v. Save-Mor Furniture Stores (193 N.E.
2d 585 (1963))_.

Milligan, James E., relocation manager, Rhode Island Department of
Public Works, data relating to business concerns displaced by Federal-
aid highway projects in Rhode Island_
Reynolds, James F., executive director, Providence Redevelopment
Agency, letter dated June 1, 1964, containing supplementary statement
relating to his testimony concerning displaced and relocated business
units as compared with Dr. Basil G. Zimmer's statement on this subject..
Shutler, Philip, director, Connecticut River Valley Flood Control Commis-
sion, table showing flood control benefits and reimbursements for eco-
nomic losses by Connecticut River Valley Flood Control Commission ----
Sullivan, John, loan specialist, Small Business Administration, tables show-
ing characteristics of displaced business disaster loans and application,
region 1, Small Business Administration___

О

Page

233

181

176

221

180

181

175

182

183.

160€

26

245

23:

230

282

62

106

3 6105 119 584 998

« AnteriorContinuar »