TABLE V:  REAL ESTATE TRANSACTIONS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
20-1926
10-20-1926
Appropriate property for garbage
12-1957
10-16-1957
Adjust city boundary with City of Cincinnati
5-1959
2-11-1959
Exchange of realty
10-1959
6-24-1959
Purchase of land for off-street parking
16-1959
9-22-1959
Transfer of realty
14-1960
5-11-1960
Sale of lots No. 636 and 639
11-1961
6-14-1961
Purchase of realty to improve Township Ave.
12-1961
6-14-1961
Purchase of realty to improve Township Ave.
11-1964
9-16-1964
Purchase of realty for storing vehicles, etc.
17-68
10-10-1968
Designating certain real estate as Urban Renewal Area
17-74
10-2-1974
Purchase of realty at 300 Maple St. to use as a municipal facility
19-74
- -1974
Purchase of real estate at 300 Maple St.
16-76
3-2-1976
Purchase of real estate located at 317 Maple St.
15-77
5-28-1977
Purchase of real estate located at 315 Maple St.
19-77
9-6-1977
Purchase of real estate located at northwest corner of Vine St. and Township Ave.
6-97
4-1-1997
Purchase of building and property located at 6110 Vine Street in the village
Res. 15-06
10-10-2006
Authorizing the Mayor to pursue acquisition of property at 318 Maple St. for community revitalization
Res. 02-08
5-13-2008
Authorizing the village to acquire properties located at 5900 and 5902 Vine Street.