TABLE VI: REAL ESTATE TRANSACTIONS
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
Res. 19
2-10-1936
Accepting lands in the vicinity of S. Cooper and Wyoming Avenues from the Richardson Company.
Res. 40
11-28-1938
Accepting land in the vicinity of S. Cooper Avenue and Lock Street from the Cincinnati Gas & Electric Company.
Res. 41
11-28-1938
Accepting land in the vicinity of Lock Street, S. Cooper Avenue and the Miami and Erie Canal from the Fox Paper Company.
899
6-23-1941
Authorizing purchase of land for the location of a reservoir for waterworks purposes.
922
9-14-1942
Conveyance of property in the vicinity of Shepherd and McWhorter Streets to the United States.
969
10-16-1944
Authorization to obtain an option on certain real estate for a water supply.
978
2-12-1945
Authorization to obtain an option on certain real estate for constructing a reservoir.
997
12-10-1945
Authorizing sale of part of Sec. 32, Town 4, Entire Range 1, Miami Purchase.
998
12-10-1945
Affirmation of reversion of real estate to state, previously deeded to the city for park and municipal purposes.
1002
1-28-1946
Amending Ord. 997.
1003
1-28-1946
Amending Ord. 998.
1008
4-8-1946
Authorizing purchase of a triangle west of the Miami Canal, north of Benson Street and bounded by the section line, Mill Creek and Benson Street.
1019
12-23-1946
Authorizing purchase of land from Anna Meyer and Elsie Schweer for park and playground purposes.
Res. 90
3-27-1950
Sale of parcel ten feet south of Shepherd Lane and west of W. Forrer Street.
1211
4-13-1952
Accepting deed from Valley Pre-Fab Houses Inc. for property to be known as Heimert Street.
1253
4-26-1954
Authorizing purchase of property as a site for construction of a fireproof shelter adjacent to the municipal building.
1321
12-9-1957
Authorizing sale of 43 acres on Kemper Road.
1331
4-14-1958
Authorizing sale of part of waterworks property south and west of the Mill Creek on Wayne Avenue to A.R. Posey Company.
Res. 165
6-9-1958
Authorizing request for release of property on Wayne Avenue to be sold to A.R. Posey from the operation of the waterworks mortgage indenture.
1475
6-19-1968
Authorizing purchase of parcel near Carthage and Erkenbrecker Avenues for playground purposes.
1478
8-21-1968
Authorizing purchase of parcel abutting the treatment plant of the water works.
1519
3-10-1970
Authorizing purchase of approximately 22.6 acres from Diamond National Corporation.
1527
7-17-1970
Amending Ord. 1519.
1591
4-22-1974
Authorizing acceptance of real property and lease of same in connection with issuance of city’s industrial development revenue bonds (Jiffy Manufacturing Company).
16-1978
5-9-1978
Authorizing purchase of land in the vicinity of Williams and Dunn Streets.
34-1980
8-4-1980
Authorizing conveyance of 313, 315 and 317 Locust Street to Guy T. Wesselkamper.
36-1980
10-6-1980
Authorizes acquisition of Parcel No. 614-4-59 in connection with the city’s Community Development Program.
37-1980
10-6-1980
Authorizes conveyance of 717, 719 and 721 Walnut Street to Michael Wesselkamper.
Res. 17-1981
8-17-1981
Authorizes sale of 311 Locust Street, 313 Locust Street, 315-317 Locust Street and 701 Mulberry Street.
82-38
4-13-1982
Authorizing acquisition of 114 Mill Street.
82-39
4-13-1982
Authorizing acquisition of 112 Mill Street.
82-83
8-16-1982
Authorizing quit-claim deed for 701 Mulberry Street.
84-31
8-6-1984
Authorizing sale of land at the northeast corner of Simpson and Arcola to the Cincinnati Metropolitan Housing Authority.
84-44
10-15-1984
Authorizing a deed for the sale of property at the northeast corner of Simpson and Arcola to the Cincinnati Metropolitan Housing Authority.
86-12
4-21-1986
Authorizing sale of 31 acres of Lockland Well Fields property.
88-14
6-6-1988
Authorizing acquisition of Mitman Property.
89-24
7-13-1989
Authorizing amendment to agreement to sell village’s Sharonville property to Sharonville Office and Industrial Park Ltd. Partnership.
91-40
12-2-1991
Agreement to convey property to Millcreek Valley Habitat for Humanity.
95-38
12-18-1995
Agreement to accept the transfer of real estate from the Celotex Corporation.
95-39
12-18-1995
Agreement to transfer certain properties to Millcreek Sports Park Limited.
98-8
3-2-1998
Acquisition of certain properties and a subsequent transfer of same to Lockland Community Improvement Corporation for residential redevelopment.
98-14
4- -1998
Acquisition of certain properties and a subsequent transfer of same to Lockland Community Improvement Corporation for residential redevelopment.
98-29
8- -1998
Acquisition of certain properties and a subsequent transfer of same to Lockland Community Improvement Corporation for residential redevelopment.
98-41
10-20-1998
Acquisition of certain properties and a subsequent transfer of same to Lockland Community Improvement Corporation for residential redevelopment.
98-44
10-20-1998
Authorizing the Village Administrator to execute documents associated with the receipt of canal land from the Ohio Department of Natural Resources and its subsequent conveyance to Lockland Development Company, Ltd.
98-45
10-20-1998
Authorizing the Village Administrator to enter into a development agreement with Catanzaro, for the sale and development of the 6.5 acre more or less tract.
99-42
8-24-1999
Authorizing the purchase for public purposes of real property located at 116 - 118 North Cooper Avenue from McCluskey Chevrolet, Inc.
99-43
8-24-1999
Authorizing the sale of certain municipally owned real property to Lockland Development Company, Ltd., LLC, for redevelopment purposes and declaring an emergency.
2000-15
3-21-2000
Approving a contract to purchase 700 and 702 Maple Street from Ronald B. Zimmerman.
Res. 2000-R-6
4-18-2000
Approving, ratifying and accepting a consent judgement entry in Village of Lockland, Ohio vs. American Tissue Mills of Ohio, et al. and agreement to pay for property.
00-36
9-19-2000
Authorizing the acquisition of a certain property and a subsequent transfer of same to Lockland Community Improvement Corporation for residential development.
00-40
11-21-2000
Authorizing the acquisition of property known as 623 Maple Street from Sarah Nesbit.
2001-23
6-19-2001
Ratifying and approving the acquisition of two properties at the Hamilton County Forfeited Land Sale being 615 and 608 Walnut Street.
2001-29
8-21-2001
Authorizing the Village Administrator to accept the gift and conveyance of an interest in land located at 402 and 404 Dunn Street.
2001-30
8-21-2001
Accepting the transfer to the village of an interest in land located at 404 Dunn Street.
2002-06
1-15-2002
Authorizing the Village Administrator to execute an agreement to acquire approximately 27-1/2 acres of property currently owned by Celotex Corporation on the west side of Anthony Wayne Avenue.
2003-01
1-21-2003
Authorizing the Village Administrator to execute a deed transferring properties located at 704 Walnut Street and 207-209 Locust Street to the Community Improvement Corporation.
2003-25
7-15-2003
Authorizing the Village Administrator to execute a deed transferring properties located at 624 Walnut Street, 623 Walnut Street and 615 Walnut Street to the Community Improvement Corporation.
2003-41
12-16-2003
Authorizing the Village Administrator to execute an agreement between the State of Ohio Department of Natural Resources relating to the acquisition of certain canal lands.
2004-08
3-16-2004
Authorizing the Mayor to enter into an agreement to transfer real property adjacent to 117 Williams Street to Maximum Communications, Inc.
2004-23
5-18-2004
Providing for the development and urban renewal of certain real property by entering into a development agreement with Premier Food Management Company.
2004-24
5-18-2004
Authorizing the Village Administrator to execute an agreement to acquire approximately .287 acres of property current owned by the Cincinnati Gas and Electric Company at the northeast corner of Cooper Avenue and Lock Street.
2004-27
6-15-2004
Entering into a development agreement for the sale and development of a 1.78 acre tract with Fred and Mariann Hollman.
2004-51
12-21-2004
Authorizing the Village Administrator to execute a deed transferring properties located at 608 Walnut Street and 715 Maple Street to the Community Improvement Corporation.
2005-31
6-21-2005
Authorizing the Village Administrator to execute a deed transferring properties located at 623 and 625 Maple Street to the Community Improvement Corporation.
2005-35
8-18-2005
Authorizing the Village Administrator to execute a deed transferring 2.353 acres (being Parcel 641- 0007-0056) on Lock Street to the Community Improvement Corporation.
2007-42
12-18-2007
Authorizing the Village Administrator to execute a deed transferring properties located at 624 Mulberry Street to the Community Improvement Corporation.
2008-42
8-19-2008
Authorizing the Village Administrator to enter into agreements to purchase property located in the village from the Department of Housing and Urban Development (HUD).
2014-35
7-1-2014
Authorizing the Village Administrator to convey road right-of-way between 203 Hosea Street and 121 Hosea Street to the Community Improvement Corporation of Lockland to provide for its subsequent conveyance to Mike Tim & Steve, LLC pursuant to a purchase and sale agreement.
2014-59
12-16-2014
Authorizing the Village Administrator to transfer 305 Mill Street to the Community Improvement Corporation of Lockland.
2015-18
7-21-2015
Authorizing the Village Administrator to transfer 201 Patterson Avenue to the Community Improvement Corporation of Lockland.
2015-23
8-18-2015
Accepting the donation of 213 Dunn Street to the village.
2015-28
9-28-2015
Authorizing the Mayor to execute a deed conveying the property at 612 W. Wyoming Avenue to the Hamilton County Land Reutilization Corporation.
2015-29
9-28-2015
Authorizing an agreement between the village and the Hamilton County Land Reutilization Corporation for the conveyance of 612 W. Wyoming Avenue to the HCLRC.
2017-3
1-17-2017
Authorizing the Mayor to execute a donation agreement with the Hamilton County Land Reutilization Corporation and to transfer the property at 350 Rolef.
2017-14
6-6-2017
Authorizing the Village Administrator to transfer property located at 591 North Wayne Avenue to the Community Improvement Corporation of Lockland.
2017-16
7-18-2017
Accepting the donation of 500 Williams Street to the village and authorizing the Village Administrator to execute documents to complete the transaction.
2017-34
11-21-2017
Authorizing the Village Administrator to take steps necessary to transfer property at 635 Walnut to the Lockland Community Improvement Corporation, Inc.
2018-6
2-12-2018
Authorizing the Village Administrator to transfer property located at 120 Locust Street to the Community Improvement Corporation of Lockland.
2018-50
11-12-2018
Authorizing the acceptance by the village of property located at 113 N. Wayne Avenue.
2019-12
2-20-2019
Authorizing the Mayor to execute a contract to purchase 18 parcels of property near or on Shepard Avenue.
2019-16
3-11-2019
Authorizing the Mayor to execute a contract to purchase real estate currently owned by B.A.D. Properties, LLC.
2019-25
6-10-2019
Acquiring the Presbytery of Cincinnati and Reading Lockland Presbyterian Church property at 125 South Cooper Avenue.
2020-2
1-13-2020
Authorizing and directing the Village Administrator to transfer 113 N. Wayne Avenue to the Community Improvement Corporation of Lockland.
2020-3
1-13-2020
Authorizing and directing the Village Administrator to transfer a parcel with no street address on Erie Avenue, PID 641-3-225 and 641-3-226 to the abutting property owners.
2020-4
1-13-2020
Authorizing acceptance of the donation of 314 Williams Street from Randy McKinney.
17
5-11-2020
Authorizing the Mayor to execute a purchase agreement with the Hamilton County Land Reutilization Corporation acquire 244 North Wayne Avenue.
2020-33
9-14-2020
Authorizing and directing the Village Administrator to transfer 244 N. Wayne Avenue to the Community Improvement Corporation of Lockland.
2021-5
2-8-2021
Authorizing the Mayor to execute a quit claim deed conveying property known as 244 North Wayne Avenue to the Lockland Community Improvement Corporation.
2021-21
6-17-2021
Authorizing the Village Administrator to accept the donation of property known as 405 Mill Street.
2021-52
11-15-2021
Authorizing the Mayor to execute a deed to transfer 434 Dexter Avenue to Habitat for Humanity.
2022-4
2-14-2022
Authorizing and directing the Village Administrator to transfer 434 Dexter Avenue, PID 641-15-87 to the Community Improvement Corporation of Lockland.