Appendix G
Public Property
ORD/RES
DATE
SUBJECT
ORD/RES
DATE
SUBJECT
20
04-08-70
Purchase Land from Bethlehem Steel.
21
04-08-70
Purchase Land from Branch Motor Express Company for recreational use.
R-28
01-02-73
Procedure for disposal of property under $200. value.
36
02-13-74
Land in Chestnut Grove Township Gardens dedicated to Township for recreational use.
R-74-4
03-13-74
Portion of the Lehigh Canal condemned for recreation purposes, owned by Eastern Industries, Inc.
Emg. 4
12-27-79
Purchase cinder spreader.
Emg. 11
02-08-84
Purchase a Tanker Chassis.
154
07-11-84
Convey property at the Northwest Corner of the Intersection of Hanover Avenue.
Emg. 12
09-14-84
Purchase a 2,000 gallon Tanker.
Emg. 13
05-08-85
Purchase of a Gallion Dump Truck.
234
11-16-89
Authorizing the filing of a Declaration Relinquishment with respect to property owned by Anna Nace and condemned in the Declaration of Taking filed to No. 89-C-2633 in C.P. Lehigh Co..
243
04-04-90
Authorizing the filing of an agreement of Declaration of Relinquishment with respect to property owned by Dale R. and Ruth M. Faust condemned in the Declaration of Taking filed to No. 89-C-2633 in C.P. of Lehigh Co..
247
06-06-90
Transferring rights of the Township in a public road to Lehigh/Northampton Airport Authority.
266
10/02/91
Authorizing a Declaration of Taking for a permanent easement and temporary construction easement over Allendale Apartments and Associates.
272
10/16/1991
Acquisition of property in fee simple in the vicinity of Lloyd Street and Airport Road.
294
3/17/1993
Authorizing conveyance of real estate in the vicinity of the abandoned intersection of Airport Road and Steelstone Road.
R-1993-30
9/1/1993
Accepting dedication of land for the extension of Steelstone Road.
328
12/20/1995
Authorizing the termination, abandonment and relinquishment of certain eminent domain proceedings of land conveyed by Mary Panach, original condemnee, to Wilma Talaber by Deed of October 25, 1984, at Deed Book Volume 1343, Page 922.
11-1997-21
6/4/1997
Authorizing demolition of property at 1820-34 Pennsylvania Avenue.
376
12/16/1998
Authorizing the condemnation of certain specified properties in the area of Airport Road within the boundaries of the Township.
381
3/17/1999
Authorizing the condemnation of certain properties in the area of Airport Road and Race Street within the boundaries of the Township.
382
5/5/1999
Authorizing the dedication of certain real estate owned by Hanover Township along Airport Road and Grove Roads.
383
6/2/1999
Authorizing the conveyance of certain real estate acquired by Hanover Township in connection with the Airport Road area highway improvements project.
387
10/6/1999
Authorizing the condemnation of certain property at 1950 North Dauphin Street.
R-1999-40
8/18/1999
Authorizing the purchase of property at 1950 North Dauphin Street for addition to the Lehigh Canal Park System.
R-2000-5
10/4/2000
Authorizing the condemnation of certain properties in the area of the Airport Road sanitary sewer pump station.
403
1/17/2001
Granting a temporary construction easement over certain Township property at the sewer metering station at Lloyd Street.
404
2/7/2001
Amending Ord. 403, 1/17/2001.
421
6/19/2002
Authorizing the conveyance of approximately 0.037 acres of real estate along Lloyd Street.
478
10/3/2007
Authorizing the condemnation of certain properties in the area of Airport Road and Lloyd Street for public road widening and easements within the boundaries of the Township.
499
1/20/2010
Authorizing to transfer approximately 625 square feet of property to Ronald J. Witko and Philip J Witko in settlement of litigation arising out of the condemnation of certain property in a matter commenced before the Court of Common Pleas of Lehigh County at Case No. 89-C-3144.
R-2013-28
9/18/2013
Authorizing and empowering its Township Manager to sign contracts with the Commonwealth of Pennsylvania, Department of Transportation for a 0.136 acre temporary construction easement and 0.117 acre aerial easement.
554
2/5/2014
Authorizing the conveyance of a portion of the right-of-way of Postal Road to the Lehigh-Northampton Airport Authority.
561
6/18/2014
Authorizing and empowering the Township Manager to sign contracts with the Commonwealth of Pennsylvania, Department of Transportation for a 0.036 acre drainage easement.
R-2016-28
5/4/2016
Authorizing the execution of the transfer agreement for Willow Brook Road to the Pennsylvania Department of Transportation
595
6/6/2018
Authorizing, conveying and assigning to the Commonwealth of Pennsylvania, Department of Transportation for the purpose of road widening easements over certain property along the north and south sides of Race Street (SR1004)
600
10/17/2018
Authorizing the conveying of a deed of easement for highway purposes along Race Street from Hanover Township to the Lehigh-Northampton Airport Authority
609
12/19/2018
Authorizing the Township Manager to execute a deed and assignments of easements to transfer Willowbrook Road to the Commonwealth.
634
10/6/2021
Granting a temporary construction easement to Lehigh County for an area of 0.029 acres along the D&L Heritage Trail