TABLE I:  ACQUISITION AND DISPOSAL OF REAL PROPERTY
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
8-62
5-15-62
Purchase of parts of Outlot 6 and Inlot 180 from George Bevier
10-63
4-2-63
Purchase of parts of Lots 127 and 129 in Section 1 of New Haven Township from George B. And Nellie B. Sickle
11-63
4-2-63
Purchase of parts of Lots 127, 128 and 129 in Section 1 of New Haven Township from Nell Sickle aka Nellie I. Sickle and Isabelle Bishop Moore
12-63
5-7-63
Purchase of the Hubach property on Sandusky Street
24-64
6-16-64
Purchase of property in the southeast corner of Great Lot 114 and the southerly part of Great Lot 113 in Section 1 of New Haven Township, from Agnes H. McKown
12-65
3-16-65
Purchase of property in the southcentral part of Great Lot 163 in Section 4 of New Haven Township from William and Henrietta Van Loo, for sewer purposes
4-67
3-27-67
Sale of Lots 245 through 247, to the Fate-Root- Heath, Co.
9-68
6-3-68
Authorizing the sale of property in the vicinity of North St. and Plymouth East Road
1-75
2-4-75
Authorizing the appropriation of property from Elsie Oney and the heirs of William Oney
4-75
4-15-75
Authorizing the appropriation of property from Roy and Miriam Johnson
20-76
7-6-76
Purchase of Lots 96, 97 and 144, together with a 12 foot wide strip of land extending along the north side of Lot 144, from the Bachrach Co.
13-78
7-10-78
Authorizing the sale of Lots 144 and 145 and a 12-foot wide strip of land extending along the north side of such lots
3-83
1-26-83
Authorizing the exchange of 8½ acres owned by the village for 0.406 acres owned by Jacque Donnenwirth, et al.
8-83
2-15-83
Authorizing the conveyance of property to Tri- County Asphalt, Inc., in exchange for paving and excavation services
10-83
9-26-83
Amends Ord. 8-83
12-84
6-12-84
Directs purchase of Mary Fate Park Community Pool, Inc. property from Farmers Home Administration
17-89
9-12-89
Directs purchase of Trustcorp Bank Building and premises, 49 Sandusky Street
7-94
4-12-94
Executing deeds of conveyance for property contained within the Village of Plymouth Industrial Park to William H. Fetzer.
 
 
Parcel 1: Being part of Great Lot 151, Quarter 1, Village of Plymouth, containing 0.5088 acre
 
 
Parcel 2: Being part of Great Lots 151 and 152, Quarter 1, containing 3.0018 acres
25-94
12-13-94
Authorizing the Mayor to purchase certain real property from Christopher Zara and Wanda Zara, containing 4.7929 acres
9-95
4-11-95
Authorizing the Mayor to enter into contracts for sale of certain land belonging to the village
3-97
2-11-97
Authorizing the Mayor to enter into contracts for the sale of certain land belonging to the village.
 
 
Parcel 1: Part of Great Lot 151, Quarter 1, Township 1, Range 23, New Haven Township containing 1.8200 acres
 
 
Parcel 2:  Part of Great Lot 152, Quarter 1, Township 1, Range 23, New Haven Township, containing 1.5003 acres
 
 
Parcel 3:  Part of Great Lot 151, Quarter 1, Township 1, Range 23, New Haven Township
15-2003
8-12-03
Authorizing the Mayor to enter into a contract with The Board of Education of the Plymouth-Shiloh Local School District for the purchase of certain property
3-2004
1-13-04
Authorizing the Mayor to enter into a trade agreement with Randall Adams to exchange certain premises, being part of Great Lot 161, for a 50-foot strip of land extending from Sandusky Street to the Village park
2-10-04
Conveying certain property, being a 0.67 acre parcel, to Randall Adams
33-06
11-14-06
Authorizing a contract of the sale of certain land belonging to the village
27-2007
12-11-07
Authorizing the sale of village Lot 144
2-26-08
Authorizing the sale of village Lot 144 to Timothy Redden
23-2008
5-27-08
Authorizing the sale of village Lot No. 96
4-2009
1-13-09
Authorizing the sale of village Lot No. 96
Res. 22-2009
7-28-09
Authorizing the sale of village property located at 66 Walnut Street to Optimax Manufacturing Solutions, Inc.
2-2010
1-12-10
Transferring ownership interest of the North Street Bridge No. NH 253-00.39 from the village to the Engineer of Huron County
19-2010
10-12-10
Authorizing the sale of Village Parcel Number 23-024E-03-043-0000 and Village Parcel Number 23-024E-03-044-0000
21-2010
11-9-10
Authorizing the sale of Village Parcel Number 23-024D-010-0000, Lot 107 N END.
7-2012
3-27-12
Authorizing the sale of Village Lot 108 in the Light Addition (172 West Broadway Street)
14-2012
8-14-12
Authorizing the sale of real property located at 170 West Broadway Street
Res. 8-2017
5-9-17
Accepting from Wells Fargo Bank title and ownership of property at 85 W. Broadway Street
11-2017
6-13-17
Authorizing the sale of property located at 85 W. Broadway Street
Res. 17-2017
8-15-17
Transfer of landlocked 0.3111 acre parcel
21-2017
11-14-17
Authorizing the sale of the village’s former police station and parking lot located at 25 & 29 Sandusky Street
Res. 7-2021
3-23-21
Real estate purchase agreement with the Richland County Land Reutilization Corporation for the purchase of the vacant lot at 20 E. Main Street
8-2021
4-13-21
Real estate purchase agreement with Plymouth Locomotive Service, LLC for property owned by the village, a vacant parcel located on the east end of Donnenwirth Avenue
10-2021
4-13-21
Authorizing the transfer of the village-owned 1.6253 acre vacant parcel to the Richland County, Ohio Community Improvement Corporation