TABLE E - REAL ESTATE TRANSACTIONS
Ord. No.   Date   Description
1951-33    12-11-51    Providing for the rental of or purchase of the parking lot adjacent to the east side of the City building.
1957-19    6-11-57    Declaring the intention to appropriate two tracts of land conveyed to Catherine L. Bunnell, recorded in Deed Book 249, page 418 of the Clermont County, Ohio, Deed Book.
1957-30    10-10-57    Leasing the first floor at 102 Jackson Street to the United States for ten years.
1958-16    7-8-58    Purchasing the Loveland, Ohio water system of the Cincinnati Gas and Electric Company.
1958-18    7-22-58    Approving the purchase of the waterworks from the Cincinnati Gas and Electric Company.
1958-25    10-9-58    Declaring the need to purchase a privately owned waterworks system.
1959-12    2-10-59    Reconvey land inadvertently conveyed to the village, by correcting the description of 225 feet from the center line of McKinney Road to 125 feet.
1962-9    2-13-62    Declaring the intention to appropriate property for parking for the municipal building.
1962-10    3-13-62    Appropriating property for parking for the municipal building.
1962-12    2-10-62    Authorizing the purchase of Lot No. 24 in the amended plat of Bonnydale Addition.
1963-5    1-22-63    Authorizing the sale of real estate described in Deed Book 164, page 83, of the Clermont County, Ohio Records.
1963-16    4-23-63    Authorizing the purchase of Lot No. 18 in the Glen Meadows subdivision.
1963-26    8-27-63    Authorizing the purchase of realty beginning at the northeast corner of Elbrecht's subdivision.
1963-26    8-27-63    Authorizing purchase of land in Section 7, Township 4, Entire Range 2, Miami Purchase, Symmes Township.
1964-6    5-12-64    Authorizing purchase of Loveland Community Fire Department.
1965-9    5-11-65    Authorizing purchase of land and easements from Jean and Edward Foote.
1966-4    1-25-66    Authorizing purchase of land in Section 23, Township 5, Entire Range 1, Symmes Township, for sewage disposal plant.
1968-4    2-13-68    Authorizing purchase of land from Randall and Marion Lilley, and from Roy and Clara Malott.
1968-6    2-13-68    Authorizing purchase of land from Clyde and Beryl Fox and from Clyde Erbeck for playground.
1969-37    11-25-69    Authorizing purchase of Al Huser Gravel Pit.
1971-24    5-18-71    Authorizing lease to Loveland Chamber of Commerce.
1972-3    1-25-72    Authorizing purchase from Earl and Gladys Hamilton.
1972-10    4-11-72    Authorizing purchase from Arlie and Elsie Wilson.
1972-24    5-15-72    Authorizing sale of 643 Centre Street.
1972-37    8-22-72    Authorizing appropriation of certain properties for the improvement of West Loveland Avenue.
1972-44    11-28-72   Authorizing appropriation of certain properties necessary for the assemblage of the building sites for City Hall and Firehouse.
1973-2    1-13-73    Authorizing purchase of certain sites for sites of City Hall and Firehouse.
1973-10    3-13-73    Authorizing payment for acquisition of properties needed for improvement of West Loveland Avenue.
1976-5    2-24-76    Appropriating two parcels owned by Jack D. and Jean F. Kieffer and William C. and Virginia J. Duvelins for park purposes.
1976-42    7-13-76    Appropriating Parcel 62WD on the Military Survey for the reconstruction of West Loveland Avenue and the construction of a bridge over the Little Miami River.
1976-43    7-13-76    Appropriating Parcel 61WD on the Military Survey for the reconstruction of West Loveland Avenue and the construction of a bridge over the Little Miami River.
1976-44    7-13-76    Appropriating Parcel 58WD on the Military Survey for the reconstruction of West Loveland Avenue and the construction of a budge over the Little Miami River.
1976-45    7-13-76    Appropriating Parcel 55WD on the Military Survey for the reconstruction of West Loveland Avenue and the construction of a bridge over the Little Miami River.
1977-38    8-23-77    Authorizing lease with the Grace Baptist Church, the Loveland Church of Christ, and the Tri-State Manufacturing Company of certain land for playfield purposes.
1977-40    9-13-77    Authorizing lease with Robert J. Cook of certain land for playfield purposes.
1978-17    4-11-78    Authorizing purchase of certain parcel of land owned by Totes, Inc. for the expansion of the Kemper Road Treatment Plant.
1979-26   8-14-79    Authorizing lease with William J. and Mary A. Schickel of certain land for public parking purpose.
1980-29    5-13-80    Authorizing registration of 15.29 acres of land to establish title by City.
1980-35   5-27-80    Authorizing sale of lot at southwest corner of Park Avenue and Wall Street.
1980-42    8-12-80    Authorizing sale of 2.217 acres of land on Lebanon Road.
1980-54    10-14-80    Authorizing sublease of land leased to William J. Schickel and Mary A Schickel and the Ohio Department of Natural Resources for public transportation purposes.
1980-55    10-14-80    Authorizing lease with William J. Schickel and Mary A. Schickel for premises of the Loveland Station for public transportation purposes.
1981-56    10-14-80    Authorizing lease with the Ohio Department of Natural Resources of certain real estate for parking purposes.
1982-13    4-27-82    Appropriating the fee simple interest in land owned by Ricky W. Toney and Barry G. Toney for public park purposes.
1982-23    5-25-82    Authorizing agreement with Pierre and Marlene Mather for donation of 11.7 acres of land and purchase by City of 26.3 acres of land for recreational purposes.
1983-18    3-8-83    Authorizing the City to purchase the property located at 617 Anshutz Avenue from Bonnie J. Newberry.
1983-30    6-28-83    Authorizing the purchase of property located at 109 West Loveland Avenue, 115 West Loveland Avenue, the southwest corner of West Loveland Avenue and 2nd Street, and the northeast corner of Riverside and West Loveland Avenues.
1984-15    4-24-84    Authorizing the City Manager to execute a lease with Mr. Bruce Crutchfield for property located on Anschutz Avenue, consisting of approximately 13.214 acres.
1984-33    6-26-84    Authorizing the purchase of property located at 615 Anschutz Avenue from Lester R. Edwards and Janice K. Edwards.
1984-43    8-14-84    Authorizing an agreement with the State Department of Parks and Recreation for the lease of certain property in Nisbet Park.
1984-76   12-18-84    Authorizing the City to reconvey a parcel to David L. Schulman for the purpose of correcting the legal description. (See Table B, Ords. 1980-38 and 1984-77.)
1985-43    8-27-85    Authorizing a lease agreement with Loveland V.F.W. Post 5749.
Res.
1986-39    6-24-86    Declaring intention to appropnate the south 50 feet of Lot 49 in Brown's Addition, for the widening of Loveland-Madeira Road.
1987-11    3-24-87    Authorizing lease agreement with John Richardson for operation of the concession stand at Phillips Park.
1987-20    4-28-87    Authorizing lease agreement with Loveland Predestinarian Baptist Church and Loveland First Missionary Baptist Church.
1987-70    11-24-87    Accepting a lot of land containing 0.541 acres deed to the City by the Hamilton County Board of Commissioners.
1988-27    5-24-88    Authorizing the City Manager to advertise surplus real property for sale.
1988-63    10-25-88    Accepting an offer to purchase certain real estate offered for sale by the City and declared as surplus property.
1988-75    12-27-88    Authorizing the City Manager to enter into a lease with Loveland Furniture for a portion of the premises at 319 Riverside.
Res.1988-81    12-27-88    Authorizing and directing the City Manager and City Solicitor to prepare an ordinance and to offer to sell real property to the United States Postal Service.
Res.1989-14    2-28-89    Requesting the Board of County Commissioners of Hamilton County to adopt such resolutions as may be necessary to initiate eminent domain procedures for the acqtusition of 220 square feet, more or less, of the Callahan property for improvements to McKinney Road.
1989-16    3-14-89    Authorizing the sale of certain real estate owned by the City of Loveland and declared surplus property to the United States Postal Service.
1989-58    8-8-89    Authorizing an agreement with Northeast Associates for the exchange of certain real property in the Loveland Commerce Center.
1989-79    10-10-89    Declaring certain real estate owned by the City of Loveland as excess property and authorizing the City Manager to advertise and sell the said property.
1989-92    11-28-89    Authorizing an agreement with the Loveland City School District for the lease of the concession stand structure at Loveland Middle School.
Res.1989-105    12-12-89    Declaring the intent to appropriate to public use the fee simple title to certain real property located within the municipal corporation limits on East Loveland Avenue and abutting O'Bannon Creek for public recreation purposes.
1990-1    1-9-90    Authorizing the purchase of real property located on East Loveland Avenue and comprising 9.66 acres, more or less.
1990-5    1-9-90    Authorizing the purchase of real property off of East Loveland Avenue and abutting O'Bannon Creek and comprising 6.6 acres, more or less.
1990-8    2-13-90    Authorizing the sale of a 1.47 acre parcel of real property located at the corner of West Loveland Avenue and Riverside Drive to Robert M. Sibcy.
1990-51    7-24-90    Authorizing the sale of certain real estate fronting on Loveland- Madeira Road and comprising 2.362 acres, owned by the City and declared surplus property, to the United States Postal Service.
1990-56    8-28-90    Authorizing the City Manager to advertise and sell certain real estate located on Broadway and described as parcel 1B in Auditor's Book Volume 422, page 567, of Clermont County.
1991-19    5-14-91    Authorizing the City Manager to execute a contract of sale and purchase between The Grail, Inc. and the City.
1991-61    11-26-91    Authorizing the City Manager to enter into an agreement with Northeast Associates for the exchange of certain real property in the Loveland Commerce Center.
1992-4    1-28-92    Authorizing the City Manager to enter into a lease agreement with David J. Zimmerman, trustee, for property at the northeast and northwest corner of West Main Street and Highland.
1992-37    5-26-92    Authorizing and directing the City Manager to convey certain real property to Josephine Bramlage and Wllliam Bramlage.
1992-48    7-14-92    Approving an agreement of sale and purchase between the City and the Board of Education of the Loveland City School District.
Res.1992-58    8-25-92    Authorizing the City Manager to execute a lease agreement with Hamilton County for a 1.4 acre site on East Kemper Road.
1992-63    9-22-92    Authorizing the City Manager to execute a contract of sale and purchase for property located at 201 North Second Street.
1993-10    2-2-93    Authorizing the City Manager to provide notice of the exercise of the City's option with the Nellie Cole estate to purchase 180 acres more or less of real property, to make payment of an additional earnest money deposit, and to execute all other necessary documents relating to the purchase of the property, and declaring an emergency.
1993-55    8-24-93    Authorizing the City Manager to execute a purchase agreement with William D. Long and Patricia S. Long for certain municipally owned real property comprising 0.470 acres, more or less, located to the south and west of Chestnut Street.
1994-32    5-10-94    Authorizing the City Manager to execute a purchase agreement with Wilbur E. Mitchell and Anna E. Mitchell for certain real property located at 106 Taylor Street.
Res.1994-56    8-23-94    Declaring the intent of the City to appropriate fee simple title to certain real property for a public purpose, to wit, for the Gateway Park project.
1994-65    10-11-94    Appropriating to the public fee simple title to certain real property for a public purpose, to wit, for the Gateway Park project.
1994-71    11-1-94    Accepting an assignment of a real estate purchase contract from M/I Schottenstein Homes, Inc. for the purchase of the Simpson property and authorizing the City Manager to direct the preparation of surveys, title reports and other documents required by the contract and to proceed with the closing thereof by executing any statements, affidavits, waivers or other documents required for acquisition.
1995-40    8-8-95    Appropriating to the public fee simple title to certain real property for park and recreation purposes.
1995-65    10-10-95    Executing an extension to a lease agreement on behalf of the City with the Loveland Veterans of Foreign Wars Post 5749.
1995-73    11-14-95    Authorizing the purchase of real property located at 209 Railroad Avenue.
Res.1995-90    12-12-95    Accepting the donation of a 2.3686-acre tract of real property on East Kemper Road.
1996-7    2-13-96    Purchase of a 15.222 acre tract of real property from Pierre W. Mather and Marlene M. Mather.
1996-45    7-23-96    Lease agreement with the First Missionary Baptist Church for the westerly one half of Auditor's Parcel 621-3-250.
1996-47    7-23-96    Conveying approximately 20 feet of the westerly portion of the City-owned real property on Harrison Avenue to Daniel J. and Martha Dorff.
1996-57    8-27-96    Lease agreement with the Loveland Community Firefighters Association for the maintenance and operation of a municipal parking lot at Browns Crossing, 116 Taylor Street.
Res.1996-59    8-27-96    Appropriating fee simple title to certain real property for a public purpose, a public park and historic site.
1996-64    9-10-96    Appropriating to the public fee simple title to certain real property for a public purpose, a public park and historic site.
Res.1996-85    12-10-96    Accepting the donation of a tract of real property comprised of 17 acres, more of less, by the Brennan Group, Inc.
1997-27    5-27-97    Consolidating 17.483 acres bounded on the east by the Little Miami River, on the north by the City of Loveland/Symmes Township line and the south by Kealhoffer's Creek.
1997-45    8-4-97    Purchase of property at 10698 Betty Ray Drive from Ron and Molly Sweeney.
1997-54    8-26-97    Conveyance of property at W. Loveland Avenue and Elm Street to the Loveland Community Improvement Corporation.
1997-63    9-23-97    Conveyance of property on Betty Ray Drive to the Loveland Community Improvement Corporation.
1997-76    11-26-97    Conveyance of property at Loveland Madeira Road and Valley View Lane (PNC Bank Building Property) to the Loveland Community Improvement Corporation.
1998-17    4-22-98    Accepting the transfer of the property commonly known as the center parcel of the Mather Property by quit claim deed from the YMCA to the City.
1998-41    7-28-98    Authorizing the City Manager to convey a quit claim deed to Rose Williams for certain real property comprised of 2.076 acres.
1998-46    8-25-98    Authorizing and ratifying the offer to purchase real estate made by the City to the J. Daniel Company, by Price Jackson, and authorizing the City Manager, or his designated agent, to close said sales transaction, for certain real property located at 10980 Loveland-Madeira Road.
1999-5    1-26-99    Authorizing the sale by competitive bidding of certain public works property no longer needed for public use.
Res.1999-6    1-26-99    Directing the City Manager to apply for the consolidation of certain City owned property and the subsequent lot split of said property.
1999-21    5-14-99    Awarding the sale of certain public works property to Creekwood Construction, Inc. and authorizing the sale and conveyance of such property.
Res.1999-25    5-25-99    Ratifying the decision of the Loveland Community Improvement Corporation regarding the sale of Elm Street property for the public purpose of economic development, namely the construction of a commercial building.
2001-16    2-27-01    Approving purchase of real property located at 8, 9, 10, and 11 West Main Street.
2002-02    1-8-02    Authorizing the City Manager to enter into an addendum to the lease and development agreement with YMCA.
2002-51    9-10-02    Authorizing the City Manager to enter into an amendment to the option and lease agreement dated 8-7-01 by and between the City as landlord and Cincinnati Bell Wireless LLC for the property located at 7079 Oakland Road.
Res.2002-61    10-8-02    Authorizing the Assistant City Manager to enter into an agreement to lease with Scott Gordon for the purposes of operating a restaurant in the Old Water Works Building.
2002-68    11-26-02    Authorizing the City Manager to enter into an agreement for the sale of the White Pillars Property.
2003-1   1-14-03   Authorizing lease of Old Water Works Building to Mr. Gordon for brick-oven pizzeria.
2003-39   5-27-03   Authorizing lease with Loveland Community Firefighters Assoc. for municipal parking lot at Browns Crossing, 116 Karl Brown Way and a parking lot and baseball field at 227 East Loveland Ave.
2003-57   7-22-03   Authorizing transfer of 8 by 100 foot grass strip adjacent to 111 S.Second St. to Loveland Stage Company.
2003-64   8-12-03   Authorizing purchase of 1201 Sunrise Dr. for stormwater drainage.
2003-67   8-26-03   Authorizing sale of Bronner House property 209 Railroad Ave. to Jeff DeVol.
2003-90   12-9-03   Authorizing purchase of 129 S. Second St. and 102 E. Boardway Ave. from True Holiness Covenant of Peace to rebuild intersection.
2004-11   1-27-04   Authorizing purchase of 1200 Bellwood Ave. for stormwater drainage.
2004-20   3-9-04   Authorizing lease with Loveland Canoe and Kayak, Inc. to operate a canoe livery and campground on 13.214 acre tract owned by the City adjacent to the Little Miami River.
2004-21   3-23-04   Authorizing purchase of property at 209 and 211 Anshutz Ave. for public parking.
2004-40   5-25-04   Authorizing City Manager to enter into first amendment to contract for purchase and sale of White Pillars property.
2004-41   5-25-04   Authorizing purchase of property at 417 Wakefield Ave.
2004-43   6-8-04   Authorizing lease with Loveland Canoe and Kayak, Inc. to operate a canoe livery and campground on 13.214 acres and 209 and 211 Anshutz Ave. adjacent to the Little Miami River.
2004-71   11-23-04   Authorizing the City manager to enter into a nonexclusive lease with Hamilton County Board of Commissioners for a public safety telecommunications facility at the Lever Park Water Tower Site.
Res.2005-46   8-9-05   Authorizes accepting donation of real estate at 227 Hill St.
2006-2   1-24-06   Authorizes lease with BDGS, LLC d/b/a “The Blue Chip Cookie Co.” for garage property at rear of 210 Harrison Ave.
2006-39   5-9-06   Authorizes lease between City and Loveland Community Firefighters’ Assoc. (LCFA) for City to erect salt storage facility on LCFA property.
2006-92   11-14-06   Authorizing a lease agreement with Devol-Construction Services, LLC for the northern-most garage bay on property located at the rear of 209 Railroad Avenue.
2007-3   1-9-07   Authorizes purchase of property at 10506 Butterworth Rd.
2007-26   2-13-07   Authorizes a lease agreement with the YMCA of Greater Cincinnati for the lease of 15.22 acres owned by the City.
2007-61   8-28-07   Authorizes a lease agreement with the YMCA of Greater Cincinnati for the lease of 15.22 acres owned by the City.
2007-74   10-23-07   Authorizes an option agreement with Gregory Amend, Trustee to purchase properties located on Broadway St.
2008-23   4-8-08      Authorizes the purchase of property from the Department of Housing and Urban Development.
2008-70   10-28-08   Authorizes the conveyance of real property located at 10506 Butterworth Road to the Community Improvement Corporation of Loveland.
2008-86   12-16-08   Authorizes the purchase of approximately 10 acres of land from Rivers Bend Farm, LLC to be preserved as open space in perpetuity.
2009-27   4-28-09   Authorizing the conveyance of real property located on Broadway Street and West Loveland Avenue, to the Community Improvement Corporation of Loveland.
2009-28   4-28-09   Authorizing the City Manager to enter into an agreement for the sale of the Old Water Works Building.
2009-48   7-28-09   Authorizing the City Manager to enter into a lease agreement with the Metropolitan Sewer District for the continued use of the Lever Park Water Tower for communication equipment.
2010-18   4-13-10   Authorizes agreement for the sale of 0.0753 acres on Union St. to K. and T. O’Grady.
2011-10   2-22-11   Authorizing the City Manager to enter into an agreement with Loveland Farmers’ Market for the lease of the public parking lot located at Loveland Station.
2011-21   4-26-11   Authorizing the City Manager to enter into a lease with Sydney B. Enterprises LLC for the City owned lot adjacent to the Works Restaurant.
2012-7   1-10-12   Authorizing the City Manager to enter into a nonexclusive lease with Clermont County Board of Commissioners for a public safety telecommunications facility at the Lever Park Water Tower Site.
2012-28   4-24-12   Authorizing the City Manager to enter into a lease agreement with Greg and Sonia Smith for two garage bays on property located at the rear of 210 Harrison Avenue.
2012-84   9-11-12   Authorizing the City Manager to execute an agreement with 9501 Union Cemetery LLC for the purchase of 1.07 acres of land and necessary easements for the erection of a one million gallon water tower.
2013-3   1-8-13   Authorizes the City Manager to terminate the lease agreement between DeVol Construction Services LLC and the City as to the norther most garage bay of the City property identified as Clermont County, Ohio property identification 20-06-02A050 and authorizing the City Manager to enter into an amendment for the lease agreement between the City and Greg and Sonia Smith for said property.
2013-52   6-25-13   Authorizing the City Manager to enter into an agreement to purchase a 0.48 acre +/- property owned by CSX Transportation Inc.
2014-45   5-13-14   Authorizing the interim City Manager to execute a lease agreement with Dales Way Investments LLC.
2014-54   6-10-14   Transferring a portion of West Loveland Avenue located in the City to the Community Improvement Corporation of Loveland.
2014-86   10-7-14   Authorizing transfer of property known as Loveland Station located at West Loveland and Second Streets in the City of Loveland to River Trail Flats, LLC.
2014-96   11-11-14   Authorizing transfer of 4.3 acres of property located in the City to the Ohio Department of Natural Resources in exchange for 0.089 acres of property located in the City.
2015-13   2-24-15   Amending Ordinance 2014-96 modifying the size and legal description of the property received by the City from the Ohio Department of Natural Resources.
2015-44   6-23-15   Authorizing a lease agreement with Kenneth and Wanda Sandman to expand the parking at the Loveland Safety Center onto 118 S. Lebanon Road.
Res.
2016-16   2-23-16   Accepting transfer of real property from the Loveland Firefighters Association, Inc. to the City of Loveland.
2016-30   3-22-16   Transferring two parcels on Anshutz Avenue located in the City to the Community Improvement Corporation of Loveland.
2016-80   10-11-16   Authorizing the City Manager to enter into a nonexclusive lease with the Clermont County Board of Commissioners for a Public Safety Communication Facility at the Lever Park Water Tower.
2017-12   2-14-17   Transferring four parcels on West Main Street located in the City to the Community Improvement Corporation of Loveland.
2017-69   7-25-17   Authorizing the City Manager to enter into a nonexclusive Lease with Verizon Wireless for a Telecommunication Facility at the Union Cemetery Water Tower Site.
2018-35   3-13-18   Authorizing the City Manager to enter into a nonexclusive Lease with Verizon Wireless for a Telecommunication Facility at the Union Cemetery Water Tower Site and repealing Ordinance 2017- 69.
2019-45   5-28-19   Authorizing the City Manager to enter into an agreement to purchase real property totaling 1.15406 acres owned by Peter S. Ross and Matthew D. Ross. Trustees of the Ross Family Revocable Living Trust.
Res.
2019-49   6-11-19   Authorizing a Right of First and Last Refusal with the Jordan Equity Group regarding five parcels of property located on East Loveland Avenue and North Second Street.
2019-75   8-27-19   Transferring real property on Founders Drive within the White Pillars Subdivision to the Community Improvement Corporation of Loveland.
2019-76   8-27-19   Authorizing the City Manager to enter into an agreement to purchase 118 South Lebanon Road, real property totaling 0.862 acres owned by Kenneth C. and Wanda S. Sandman.
2019-97   10-22-19   Authorizing the City Manager to enter into an agreement to purchase the real property located at 124 Railroad Avenue, totaling 0.1148 acres, owned by Janice C. McCoy.
2020-75   8-25-20   Designating that the proceeds from the sale of property located at 718 and 720 Highland Avenue remain with the Community Improvement Corporation of Loveland.
2020-96   10-13-20   Authorizing the City Manager to enter into a lease agreement with Oma Real Estate IV, for two garage bays on property located at the rear of 210 Harrison Avenue (“Bronner Garage”).
2020-104   10-13-20   Transferring the real property on Butterworth Road located in the City to the Community Improvement Corporation of Loveland.
2020-123   12-15-20   Designating that the proceeds from the sale of two parcels located on West Main Street remain with the Community Improvement Corporation of Loveland.
2021-104   12-14-21   Authorizing the City Manager to enter into a purchase agreement for the real property located at 220 East Loveland Avenue totaling 0.619 acres owned by the Loveland Community Fire Fighters Association.
2022-24   3-8-22      Authorizing the City Manager to execute a Purchase Agreement for the real property located at 106 West Loveland Avenue for the construction of a turn lane and other traffic improvements on State Route 48.
2022-47   5-10-22   Authorizing the City Manager to execute an Amendment to the Purchase Agreement for the real property located at 106 West Loveland Avenue.
Res.
2022-69   7-26-22   Accepting the Annexation of Land from Miami Township, Clermont County, Ohio including 99.831 acres of Land owned by the Clermont County Park District.
2022-77   8-23-22   Authorizing the City Manager to enter into an agreement to purchase the real property located at 501 Loveland Madeira Road, totaling 0.647 acres, owned by Joan Brogan.
2022-133   12-13-22   Authorizing the City Manager to enter into an agreement extending the closing date related to the purchase of the real property located at 501 Loveland Madeira Road.
Res.
2023-14   1-24-23   Accepting the annexation of land from Symmes Township, Hamilton County, Ohio including 2.474 acres of land owned by the City of Loveland.