TABLE E - Aquisition and Disposal of Real Property
Ord. No.   Date   Description
1956-32   3-12-56   Purchase of 4 lots in the City Addition to establish a park at the confluence of Scioto and Ohio Rivers.
1957-36   4-8-57      Conveying library property to the Portsmouth Public Library.
1959-26   3-30-59   Deeds from Etzkorn, Lehman, Wasserman and LaBold for constructing off-street parking facilities.
1959-90   9-21-59   Deed from Bussa to construct a sidewalk on the east side of Bonser Ave.
1959-117   11-16-59   Purchase of Massie School at the SW corner of 2nd and Chillicothe Sts. from the Board of Education.
1960-34   5-16-60   Deed from Board of Education for conveyance of Inlots 129, 130 and 143 (Massie School property).
1961-74   10-23-61   Purchase of certain property from Padan to establish a new fire station.
1962-2      1-11-62   Purchase of certain property from Refit between 11th and 12th Sts. on Union St.
1962-12   2-8-62      Deed from Reffit for certain property on west side of Union St. between 11th and 12th Sts.
1962-128   12-27-62   Authorizes sale or lease of property south of Charles St. and east of Offnere St.
1963-12   1-31-63   Authorizes sale of property east of the Filtration Plant north of U.S. Highway 52.
1963-44   4-11-63   Authorizes sale of property east of the Filtration Plant and south of U.S. Highway 52.
1963-81   6-13-63   Accepting a deed from Kitchner for Lot 18 in the Oakland Crescent Addition, for a nurses home.
1963-82   6-13-63   Accepting a deed from the Rich Oil Co., Inc. for Lots 1 and 2 of the proposed J. and R. Addition.
1963-97   8-8-63      Authorizes sale of property located between 10th and 11th Sts. and west of Findlay St.
1963-144   11-14-63   Authorizes sale or lease of 3.5 acres in Fractional Sections 7 and 8 of Twp. 1, Range 21 (Portsmouth General Hospital); Repeals Ord. 1963-128.
1964-59   7-8-64      Authorizes transfer of property to the Portsmouth Area Community Improvement Corp., to sell for industrial docking facilities.
1964-82   9-14-64   Directs appropriation of Lot 635 in the subdivision of Outlot 34 for constructing university under an urban renewal project.
1964-83   9-14-64   Authorizes transfer of property to the Portsmouth Area Community Improvement Corp., for establishing public warehousing and steel erecting facilities.
1964-85   9-28-64   Authorizes purchase of various properties for the construction of a university under an urban renewal project.
1964-88   9-28-64   Accepting deeds from Hannah and Anderson for flood defense purposes.
1964-97   10-12-64   Amends Ord. 1964-85.
1964-106   11-9-64   Authorizes sale of Lot 7 of the Harwood and Clark Subdivision.
1964-116   11-23-64   Authorizes purchase of Lots 517 and 520 and the west half of Lot 539 for off-street parking purposes.
1964-118   11-23-64   Amends Ord. 1964-85.
1964-119   11-23-64   Directs appropriation of properties from Jordon, Erwin and Hicks for construction of a university under an urban renewal project.
1964-124   12-14-64   Authorizes sale of part of Lot 476 of the Original Town Addition.
1964-129   12-21-64   Accepting a deed from the Moses Lehman Trust for expansion of 4th St. off-street parking lot.
1965-19   2-22-65   Directs appropriation of property from Ball for urban renewal purposes.
1965-20   2-22-65   Amends Ord. 1964-85.
1965-32   3-8-65      Authorizes action to quiet title on property located south of 6th St. and east of Harmon St.; repeals Ord. 1964-128.
1965-36   3-8-65      Authorizes purchase of properties from Warner Wall Co., Inc., for construction of a university under an urban renewal project.
1965-41   3-22-65   Authorizes purchase of properties from Scioto Area Council, Inc., Boy Scouts of American, James Dickey Post No. 23 American Legion, Inc. and the Glockner Garage Co. for construction of university under an urban renewal project.
1965-47   4-14-65   Authorizes purchase of properties near Argonne Rd. for the expansion of the Water Works pipe storage facilities.
1965-54   4-14-65   Accepting deeds for real estate needed by City for construction of a university under an urban renewal project.
1965-59   4-28-65   Amends Ord. 1964-85.
1965-75   5-26-65   Directs appropriation of properties from James Dickey Post No. 23 American Legion, Inc., Scioto Area Council, Inc., Boy Scouts of America, Holt and Wilson for construction of a university under an urban renewal project.
1965-77   5-26-65   Repeals Ord. 1965-39.
1965-91   6-16-65   Directs appropriation of properties from Braham and McClellan for construction of a university under an urban renewal project.
1965-98   6-16-65   Amends Ord. 1964-85.
1965-105   7-14-65   Authorizes sale of property located in the Unviversity Project (No. Ohio R-70) for redevelopment in accordance with the urban renewal plan.
1965-120   7-28-65   Authorizes purchase of property from Abbott for construction of a university under an urban renewal project.
1965-127   8-11-65   Authorizes purchase of property from Meyers for business or commercial redevelopment under an urban renewal project.
1965-128   8-11-65   Authorizes purchase of properties from Dice and Linck and from Leonard for business or commercial redevelopment under an urban renewal project.
1965-129   8-11-65   Authorizes purchase of property from the Lewis Furniture Co. for business or commercial redevelopment under an urban renewal project.
1965-138   8-30-65   Authorizes purchase of properties from Taussig, Peak, Wise and Cook for business or commercial redevelopment under an urban renewal project.
1965-147   9-13-65   Authorizes sale of Lot 18 in the Oakland Crescent Addition; repeals Ord. 1965-50.
1965-149   9-27-65   Authorizes purchase of property from Russell for the expansion of the Sciotoville Sewage Treatment Plant.
1965-154   9-27-65   Authorizes purchase of various properties for business or commercial redevelopment under an urban renewal project.
1965-155   10-11-65   Authorizes transfer of .021 acres to the Portsmouth Area Community Improvement Corp. for reconveyance to Portsmouth Casting, Inc., for industrial use.
1965-160   10-11-65   Authorizes purchase of properties from Adkins, Meyers, Buchly and the Lewis Furniture Co. for business and commercial redevelopment under an urban renewal project.
1965-166   10-25-65   Directs appropriation of properties from Dice and Linck and from Cook for business or commercial redevelopment under an urban renewal project.
1965-171   11-8-65   Authorizes purchase of property from Sennett for expansion of the Sciotoville Sewage Treatment Plant.
1965-174   11-8-65   Directs appropriation of properties from Nichols, Adkins and Carroll for business or commercial redevelopment under an urban renewal project.
1965-189   12-13-65   Directs appropriation of property from Hurth for business or commercial redevelopment under an urban renewal project.
1966-19   2-24-66   Authorizes purchase of various properties for business or commercial redevelopment under an urban renewal project.
1966-20   2-24-66   Directs appropriation of properties from Schapiro, Simon and Kilcoyne, and Browne for business or commercial redevelopment under an urban renewal project.
1966-21   2-24-66   Amends Ord. 1965-160.
1966-25   3-10-66   Authorizes purchase of property in Clay Twp. from Oakes for the erection of a water storage tank.
1966-31   3-24-66   Accepting a deed from Goodman for the purpose of a pumping station for Wheelersburg water line.
1966-40   4-14-66   Accepting deeds from various persons for real estate for construction of a university and for business and commercial redevelopment under an urban renewal project.
1966-44   4-28-66   Authorizes purchase of property from Lowe for business or commercial redevelopment under an urban renewal project.
1966-58   5-12-66   Accepting a deed from Oakes for the purpose of a site for the Rosemount water storage tank.
1966-60   5-12-66   Authorizes purchase of properties from Munsey for business or commercial redevelopment under an urban renewal project.
1966-76   6-16-66   Authorizes purchase of property in Porter Twp. from Bell for the erection of a water storage tank.
1966-77   6-16-66   Accepting a deed from Bell for a site for a water storage tank to serve Wheelersburg.
1966-82   6-23-66   Authorizes purchase of 4/5 acre located in Sec. 12, Twp. 1, Range 1, from Fish.
1966-91   7-14-66   Directs appropriation of property from Page for business or commercial redevelopment under an urban renewal project.
1966-93   7-14-66   Authorizes purchase of 1.20 acres in Sec. 12, Twp. 1, Range 1, in the name of Spears.
1966-105   8-11-66   Authorizes sale of properties located in the University Project (No. Ohio R-70) for redevelopment in accordance with the urban renewal plan.
1966-112   8-11-66   Accepting deed from the Community Recreation Society, Inc., for McKinley Memorial Swimming Pool.
1966-113   8-25-66   Accepting deed from Fish for 4/5 acre in Sec. 12, Twp, 1, Range 21 for expansion of the Water Works Filtration Plant.
1966-128   9-8-66      Acceptance of a deed from Spears for the east half of Sec. 12, Twp. 1, Range 21 for expansion of the Water Works Filtration Plant.
1966-132   9-8-66      Amends Ord. 1966-40.
1966-139   9-22-66   Authorizes sale of property located in Outlot No. 4 of the City or Canal Addition.
1966-145   10-13-66   Authorizes purchase of part of Lot 52 in the North Moreland First Allotment for the purpose of widening Terrace Ave.
1966-146   10-13-66   Authorizes sale of properties located in the University Project (No. Ohio R-70) for redevelopment in accordance with the urban renewal plan.
1966-156   10-27-66   Accepting deed from Ziegler for .0413 acre in Clay Twp. for ingress and egress to a water storage tank.
1967-20   2-9-67      Authorizes negotiation for purchase of real estate from Kiourtsis, Gerlach and Malavazos for off-street parking on 4th St.
1967-22   2-9-67      Authorizes purchase of land located in Vally Twp. from Kline to establish a water tank site.
1967-26   2-9-67      Authorizes purchase of real estate from Wertz to establish Overbrook Dr., in Indian Hills Subdivision.
1967-29   2-23-67   Authorizes appropriation of Overbrook Dr. in Indian Hills Subdivision.
1967-30   2-23-67   Accepting deed from Spears for west Half of Sec. 12, Twp. 1, Range 21 for expansion of Water Works Filtration Plant.
1967-32   2-23-67   Authorizes exercise of options on properties of Gerlach, Kiourtsis, Atlas and Glick located on 4th St.
1967-34   3-9-67      Authorizes purchase from Winner of a site for the Martha Alley Lift Station.
1967-35   3-9-67      Authorizes purchase from McCann of a site for the erection of a water storage tank.
1967-50   4-13-67   Authorizes acceptance of certain real property incident to the City's industrial and economic development project.
1967-58   4-13-67   Accepting deeds from Gerlach, Kiourtsis, Glick and the Atlas Fashion Co. for real estate for off-street parking on 4th St.
1967-59   4-13-67   Amends Ord. 1965-41.
1967-60   4-13-67   Authorizes purchase from Winner of part of Lot 112 of the East Portsmouth Addition as a site for the Martha Alley Pump Station.
1967-61   4-13-67   Authorizes purchase of Lots 22 and 23 of the Ruth Mark Subdivision, Washington Twp., West Portsmouth, Ohio, from McCann, as a site for a water storage tank.
1967-71   5-11-67   Accepting a deed from Winner for a site for the Martha Alley Pump Station.
1967-72   5-11-67   Accepting a deed from McCann for a site for a water storage tank in West Portsmouth, Ohio.
1967-78   5-11-67   Amends 1967-59.
1967-91   6-8-67      Authorizes purchase of land owned by the Norfolk and Western Ry. Co. for the expansion of the Sciotoville Sewage Treatment Plant.
1967-98   6-8-67      Directs appropriation of property from Malavazos for off-street parking.
1967-99   6-8-67      Authorizes negotiations for purchase from Doerr and Cottrell of parts of Lots 3, 4 and 5 of the Peter Kinney Addition for the McKinley Memorial Swimming Pool.
1967-102   6-22-67   Authorizes purchase from Doerr and Cottrell of parts of Lots 3, 4 and 5 of the Peter Kinney Addition for the McKinley Memorial Swimming Pool.
1967-112   7-13-67   Accepting a deed from Dayton-Portsmouth Foundry Co. for a site for industrial development.
1967-119   7-27-67   Accepting a deed from Doerr for real estate for expansion and completion of the McKinley Memorial Swimming Pool.
1967-128   8-10-67   Authorizes purchase from Malavazos of part of Lot 107 of the City or Canal Addition for off-street parking on 4th St.
1967-129   8-10-67   Accepting deed from Cottrell for real estate for expansion and completion of the McKinley Memorial Swimming Pool.
1967-135   8-24-67   Accepting deed from Malavazos for real estate for off-street parking on 4th St.
1967-144   9-14-67   Accepting deeds from various persons for real estate for purposes of Urban Renewal Project No. Ohio R-70.
1967-149   9-28-67   Accepting a deed from Norfolk and Western Ry. Co., Manufacturers Hanover Trust Co. and Bankers Trust Co. for land for expansion of the Sciotoville Sewage Treatment Plant.
1968-9      2-8-68      Directs appropriation of property for urban renewal. (Blockner-Chev.)
1968-51   6-13-68   Authorizes sale of real estate located east of the Water Works Filtration Plant and north of U.S. Route 52.
1968-110   12-5-68   Authorizes negotiation for purchase of real estate for construction of a university.
1969-28   3-13-69   Authorizes the sale of Portsmouth General Hospital.
1969-54   6-12-69   Authorizes sale of Disposition Parcel No. 1 in the University Urban Renewal Project No. Ohio R-70 to Canter Inns, Inc., and Smith Drug Co., Inc.
1969-57   6-12-69   Authorizes purchase of properties in the vicinity of 7th and Chillicothe Sts. for off-street parking facilities.
1969-72   6-26-69   Authorizes sale of Lot 40 of Rose Ridge Addition No. 1.
1969-79   7-10-69   Accepting deed from Tindall Sign Co. to property at the NE corner of Chillicothe and 7th Sts. for off-street parking facilities.
1969-91   8-14-69   Accepting deeds for property at the NE corner of 7th and Chillicothe Sts. from Adams, Copelan, Dehner, Maier and Fish.
1969-92   8-28-69   Sale of Lot 40 of Rose Ridge Addition No. 2 to McGovney Realty, Inc.
1969-108   9-25-69   Authorizes sale of the old Portsmouth General Hospital to Elmwood Village of Ashland, Inc., Ashland, Ky.
1969-141   12-4-69   Accepting deed for property at the SW corner of Chillicothe and 7th Sts. from Vetter for off-street parking facilities.
1970-27   3-12-70   Authorizes sale of 2.233 acres in Secs. 16 and 17, Twp. 1N, Rg. 21W, for a limited access highway.
1970-31   3-26-70   Exchanging property with Detroit Steel Corp.
1970-52   5-28-70   Accepting deed from Detroit Steel Corp. for property needed by City in expansion of Water Works Filtration Plant.
1970-54   6-10-70   Accepting deed from the Portsmouth Area Community Improvement Corp., re-conveying to the City property along water front for re-lease to Shawnee Boating Club, Inc.
1971-27   5-12-71   Authorizes lease of City-owned property lying south of Charles St. and north of the floodwall.
1971-56   8-25-71   Accepting deed from The Marting Bros. Co. to 615-617 Chillicothe St. for the purpose of constructing off-street parking facilities.
1972-39   4-25-72   Directs appropriation of property for widening Gay St.
1972-46   5-23-72   Accepting deed from Arrowood and Bottom for purpose of widening Gay St.
1972-60   6-27-72   Accepting deed from Counts for roadway purposes in SE quarter of Sec. 2, Twp. 1, Rg. 21, Clay Twp.
1972-64   7-11-72   Accepting deeds from Westphal and First Christian Church for widening Gay St.
1972-95   10-10-72   Accepting deed from Tsakires for widening Gay St.
1973-117   11-27-73   Authorizes purchase of 847 4th St. for expanding Municipal parking lot in the 800 block of 4th St.
1973-121   12-4-73   Accepting deed from Westphal for expansion of Municipal parking lot in the 800 block of 4th St.
1973-122   12-18-73   Authorizes purchase of land from the Metropolitan Housing Authority for park purposes.
1974-25   2-26-74   Authorizes sale of 2300 Hillside Dr.
1974-72   6-11-74   Approving sale of 2300 Hillside Dr. to Markey.
1974-112   11-26-74   Authorizes acceptance of property in connection with the issuance of the City's industrial development first mortgage revenue bonds.
1975-11   2-11-75   Agreement with Copelan Realty Co. for site for new fire station.
1975-16   2-11-75   Accepting deed from Taylor for real estate dedicated for the extension of Sandstone Dr. in the Quail Hollow Acres.
1975-63   6-10-75   Agreement with Metropolitan Housing Authority for transfer of land to the City for use as a parking lot, fire station and for drainage purposes. Repeals Ord. 1973-122.
1975-73   7-8-75      Authorization to proceed with negotiations for acquisition of property for a new central fire station.
1975-77   7-22-75   Authorizes purchase from Banchy of 806, 808 and 810 Offnere St. for a new central fire station.
1975-81   8-26-75   Accepting deed from Banchy for 806, 808 and 810 Offnere St. for a new central fire station.
1975-113   12-9-75   Authorizes agreement with appraiser and realtor to acquire property, relocate tenants, create and prepare a site for industrial development within the Harmon St. Industrial Park Project.
1976-10   1-27-76   Authorizes agreement with Hatcher to acquire property for a fire station.
1976-24   3-9-76      Accepting deeds from various persons for real estate needed by the City as a site for a new central fire station.
1976-34   3-23-76   Authorizes exchange of property with Newman-Rector, Inc., for the purpose of constructing a new fire station.
1976-52   5-11-76   Amends Ord. 1976-34 to correct the description of the property to be purchased from Newman-Rector, Inc.
1976-53   5-11-76   Accepts deed of correction concerning Ord. 1976-34 for property in Ball Addition.
1977-43   4-19-77   Accepts deed for approx. 36.03 acres from Metropolitan Housing Authority as site for satellite fire station.
1977-53   5-10-77   Accepts Lots 14, 16 and 18 in Section 7 of Green lawn Cemetery for pauper burials.
1977-73   6-14-77   Authorizes conveyance to the State of 1,056 sq. ft. of Inlot 143 and 3,770 sq. ft. of Lot 27 for improvement of turning radii to and from US Grant Bridge of US Rt. 23.
1977-100   7-12-77   Accepts deed from Security Central National Bank of Portsmouth for 825 Gallia St. for establishing a museum.
1977-106   7-26-77   Authorizes acquisition of approx. 0.096 acre of Lot 127 from P.D. and R. Shoemaker for water pump station site for Woodland Heights.
1977-135   8-9-77      Accepts deed from G.W. and W.R. Burns for .287 acre west of Woodland Heights for water tank site.
1977-137   8-16-77   Accepts deed from P.D. and R. Shoemaker for 0.096 acre of Lot 127 for water pump station site for Woodland Heights.
1977-188   10-25-77   Accepts deed from M.B. and G.B. Taylor for 0.119 acre in Quail Hollow Acres Subdivision No. 2 for street purposes.
1977-226   12-28-77   Accepts bid of Harold Micklethwaite for purchase of No. 2 Fire Station at 1601 Gallia St.; and Phillips Supply Co. for purchase of No. 1 Fire Station at 642 Seventh St.
1978-11   2-14-78   Accepts quit-claim deed from Norfolk and Western Railway Co. for property at 1601 Gallia St., the No. 2 Fire Station.
1978-117   9-12-78   Accepts deed from Leonard L. Ramey for property 6 ft. by 8 ft. for Woodland Heights sanitary sewage pump station site.
1978-120   9-12-78   Authorized deed to H. Micklethwaite for No. 2 Fire Station at 1601 Gallia St.
1978-126   9-12-78   Authorizes purchase of Lot 29 and a portion of Lot 30 from A.G. Covert; of Lot 31 and a portion of Lot 30 from E.H. Fannin and C.W. Fannin for Harmon St. Industrial Park.
1978-132   9-26-78   Authorizes deed for No. 1 Fire Station at 642 Seventh St. to Phillips Supply Co.
1978-135   9-26-78   Accepts deeds from E.H. and M.D. Fannin, and C.W. and B.K. Fannin and A.G. Covert for property on sixth St. for Harmon St. Industrial Park.
1978-169   12-19-78   Authorizes deed for No. 3 Fire Station at 1420 Franklin Ave. to T.L. Blackburn Construction Co.
1979-15   1-23-79   Accepts deeds from S.J. and H.W. Davis and B.S. and R. Hall for Lots 23 to 26 and 28 for Harmon St. Industrial Park.
1979-38   2-27-79   Authorizes acquisition of certain properties by Portsmouth Inner-City Development Corp.
1979-62   4-10-79   Authorizes purchase of Lot 27 from Edna Lodwick for Harmon St. Industrial Park.
1979-63   4-17-79   Authorizes acquisition of certain properties for Findlay St. Project Program.
1979-90   5-22-79   Authorizes sale of Gallia St. Fire Station at 1601 Gallia St. previously sold.
1979-93   5-22-79   Accepts deed from Dorothy Calloway for Lot 263 at 1302 Kinney St. as part of the Findlay St. Project.
1979-94   5-22-79   Authorizes sale of Lot 263 at 1302 Kinney St. to Richard L. and Ruby L. Grant.
1979-115   6-26-79   Accepts deed from Edna and Donald Lodwick for Lot 27 for Harmon St. Industrial Park.
1979-134   7-31-79   Amends Ord. 1969-108 authorizing sale of the old General Hospital by removing provision requiring use as nursing/convalescent/rest home.
1979-146   7-31-79   Authorizes appropriation of fee simple interest of properties within Portsmouth Inner-City Development Project.
1979-147   7-31-79   Authorizes deed of conveyance for No. 2 Fire Station at 1601 Gallia St. to Quality Equipment Co.
1979-182   9-11-79   Accepts deeds from M.F. Berkley et al. for real estate purchased by Portsmouth Inner-City Development Corp. for Findlay St. Project.
1979-190   10-9-79   Authorizes Portsmouth Inner-City Development Corp. to acquire properties at 1223 Twelfth St. and Nos. 1213, 1215, 1217 and 1219 Waller St. for Findlay St. Project Program.
1979-191   10-9-79   Accepts deed from S.V. Hammond for Lot 22 for Harmon St. Industrial Park.
1979-192   10-9-79   Accepts deed from Maxine Duncan and Paul Duncan et al. for Lots 12, 13 and 35 for Harmon St. Industrial Park.
1979-205   10-30-79   Accepts deeds from Lenora Beckworth et al. for real estate purchased by Portsmouth Inner-City Development Corp. as part of the Findlay St. Project.
1979-208   11-14-79   Authorizes appropriation of a portion of Lot 21 on Elm St. and Lots 14 to 16 and 36 to 40 within the Harmon St. Industrial Park Project.
1979-215   11-14-79   Authorizes acquisition of Lot 215 at 1313 Union St., and Lots 269 and 270 at 1320 Kinney St. for Findlay St. Project Program.
1980-16   2-12-80   Authorizes conveyance of certain properties to Portsmouth Inner-City Development Corp. for construction of low-cost housing.
1980-41   5-27-80   Accepting deeds from J.E. copley, H.W. Davis and S.V. Hammond for parts of Lots 1, 2 and 3 of Kendall Addition and north half of Lot 21 in Eastland Addition for Harmon St. Industrial Park.
1981-5      1-13-81   Authorizes agreement with Norfolk and Western Railway Co. to acquire property for industrial development.
1981-53   4-28-81   Accepts quit-claim deed from Norfolk and Western Railway Co., Manufacturers Hanover Trust Co., Trustee, and Bankers Trust Co. conveying two parcels of land for industrial development.
1981-76   6-23-81   Authorizes the appropriation of the fee simple interest of the Beatrice Gabbin Estate property and H.F. Blaine property within the Inner-City Development Project.
1981-114   10-13-81   Acceptance of deed from Scioto Co. Humane Society for 1054 acre of Lot 9 of G.W. Clingman Addition for purpose of access to flood levee and pump station.
1981-151   12-22-81   Authorizes deed for Lot 1 and part of Lot 2 of J.L. Ward Subdivision to Portsmouth Inner-City Development Corp.
1982-19   3-9-82      Authorizes acceptance of deed from Herms Floral Co. for 0.02 acre for water pump station site.
1982-34   4-13-82   Authorizes option to purchase 17.395 acres located off Rose St. from John C. Holbrook, for use as recreational site.
1982-35   4-13-82   Authorizes deed to Portsmouth Inner-City Development Corp. for portions of Lots L and M at 1306 Union St.
1982-46   5-11-82   Accepts deed from J.C. and J. Holbrook for 17.395 acres located off Rose St. for use as recreational site.
1982-71   8-24-82   Authorizes sale of the following:
            (1)   Parts of Lots 21,22 and 23 in DeLong Subdivision Addition, containing 0.16 acre.
            (2)   Parts of Lots 4, 5 and 6 in Peck, Bond and Sinton Subdivision Addition, containing .27 acre.
            (3)   Part of unplatted land, the SW corner of Shawnee College.
1982-98   11-23-82   Authorizes lease-purchase agreement with Buena Vista Construction Co. for storage building.
1983-28   5-10-83   Authorizes deed to Portsmouth Inner City Development Corp. for property at 1031, 1033, 1035 and 1037 Thirteenth St. and 1301, 1303 and 1305 Kinney St.; also portion of Lot L at 1306 Union St.
1986-20   3-11-86   Accepts deed for 2.029 acres for construction of the Highland Bend Bridge.
1989-37   6-13-89   Authorizes sale of 2 land parcels at NW corner of Second St. and Gay St. and at SW corner of Third St. and Gay St., to Shawnee St. University.
1989-62   7-25-89   Directs purchase agreement for the sale of 7.868 acres of industrial land west of the Chillicothe St. overpass, to the Mid-Atlantic Coca-Cola Bottling Co.
1992-66   7-13-92   Authorizes purchase of land parcel in Lots 2 and 3, Noel Subdivision, across west side of Norfolk and Southern Railway tracks.
1992-147   12-14-92   Accepts deed of conveyance for land parcel in Lots 2 and 3, Noel Subdivision across west side of Norfolk and Southern Railway tracks.
1994-87   9-12-94   Authorizing the purchase of 2102 Charles Street, to be used for possible expansion of the Waste Water Treatment Plant.
1994-117   11-28-94   Accepting a deed of conveyance for 2102 Charles Street, which was purchased for possible expansion of the Waste Water Treatment Plant.
1995-57   7-24-95   Authorizes deed to OSCO Industries, Inc., for 0.064 acres in First Ward.
1995-111   12-11-95   Authorizes option agreement for sale of 7.868 acres in First Ward to Kroger Co., Westerville.
1997-74   5-12-97   Authorizes deed to Bd. of Education for 3 tracts of land in First Ward.
1997-182   11-10-97   Authorizes deed to Kroger Co. for 5 tracts of land to assist in “Redevelopment Area” of Kroger Co. expansion.
1997-190   12-8-97   Authorizes acceptance of deeds from R.E. and D.A. Gambill et al. for:
            (a)   1112 Kinney’s Lane.
            (b)   1751 11th St.
            (c)   1219 Young St.
            (d)   518 Fourth St.
            (e)   3027 Walnut St.
            (f)   1234 Summit St.
            (g)   1823 Dexter Ave.
1997-192   12-8-97   Authorizes deed to P.E. Staker for 518 Fourth St.
1998-16   1-26-98   Authorizes deed to J. Horton for 1112 Kinney’s Lane.
1998-18   1-31-98   Authorizes deed to S.D. Blackburn for 3027 Walnut St.
1998-124   7-27-98   Directs appropriation of property for public offices and parking purposes.
1998-165   11-23-98   Authorizes sale of property at 1219 Young St.; execution of deed to D.R. Pack.
1998-170   12-14-98   Authorizes sale of property at 1234 Summit St. (Parcel 33- 2292); execution of deed to H.M. and F.L. McBee.
1998-171   12-14-98   Authorizes contract to purchase American Electric Building at 605 Washington St., with adjacent parking area and parking lot at 906 Washington St.
1999-24   3-8-99      Authorizes deed to K. and D. Cline transfer property at 1751 Eleventh St. from City to them.
1999-40   4-26-98   Authorizes sale of property at 1823 Dexter Ave.; executes deed to C. Tackett.
1999-75   7-26-99   Authorizes accepting State of Ohio Governor’s Deed conveying real estate parcel; the site of proposed Franklin Furnace Water Tower.
2000-121   10-9-00   Authorizes executing 2 deeds to State of Ohio from the City, transferring titles of Parcels 13WD and 16WD to the State for Grant Bridge Project.
2001-16   3-6-01      Authorizing deed to Mullins Investments of 7.868 acres more or less situated west of the Chillicothe Street viaduct.
2002-47   4-22-02   Accepting deed from the 14th Street Community Center conveying real estate situated at Lot 226 in the Eli Kinney Addition located adjacent to the property currently owned by the City and occupied by the 14th Street Community Center.
2002-63   5-29-02   Authorizing the Mayor to enter into a real estate purchase agreement for the purchase of the Marting Brothers Company.
2002-113   10-14-02   Authorizes accepting Governor’s Deed from Shawnee State University conveying parcels of real estate in Kehoe’s Addition to the City.
2003-30   4-14-03   Authorizes sale of the pipe yard (2 land tracts) to Superior Leasing, Inc.
2003-71   7-28-03   Authorizes Mayor to sell Lots 12, 13 and 35, Eastland Addition to McGovney Ready Mix, Inc.
2005-20   3-14-05   Authorizes Mayor to accept deed to 807 Washington St.; property used for City purposes for 10 yrs. (minimum).
2005-22   3-14-05   Authorizes grant agreement reflecting offer of Richard D. Marting Foundation, Inc. to transfer to City the Marting Properties, including demolition of existing building/construction of new Municipal Building and other offices, subject to plan in letters of 12-31-04 and 2-28-05.
2005-78   10-10-05   Authorizes advertising, negotiating and entering contract to sell 6.3 acres near 8th St. and Young Street viaduct.
2006-16   3-13-06   Authorizes purchase of 2.18 acres behind Portsmouth Filtration Plant; appropriates funds from WW CIP Land Purchases Fund No. 606.771.5501.
2006-59   8-14-06   Amending Ordinance 16 of 2006 to authorize the Mayor to purchase approximately 2.18 acres of property located behind the Portsmouth Filtration Plant.
2007-31   5-14-07   Authorizing the exchange of Parcel Nos. 29-0690 and 29-0691 owned by the City for Parcel Nos. 29-0032 and 29-0033 owned by J.W. and S. Babcock.
2007-45   7-9-07      Authorizes the sale of property known as Allard Park for a price of $1.00 to Sciotoville Community School dba East High School with the stipulation it be conveyed back to the City for $1.00 if the property is not used exclusively for public recreational and/or educational purposes.
2007-56   8-13-07   Authorizing the sale of 825 Gallia St. to Southern Ohio Museum Corp. for $1.00.
2008-02   1-29-08   Directing the City Solicitor to appropriate real property for public City parking purposes.
2008-60   10-27-08   Accepts a deed conveying a certain .5 acre parcel of real estate located on Sugar Camp Road in Wheelersburg, Ohio, to the City.
2008-67   12-8-08   Authorizing the sale of certain City real estate commonly known as the Public Utilities Pipeyard, being parcel numbers 29 -1261, 29-0310, 29-1202 and 29-1201.
2009-33   6-8-09      Authorizing the sale of certain real estate located south of 12th St. to 11th St., commonly known as the turnaround ramp.
2009-64   10-12-09   Authorizing the City Health Department Land Reutilization Committee to sell any and all properties and to accept property donations acquired by the Land Reutilization Program.
2009-65   10-12-09   Authorizing the sale of 1220 Allard St. and 1909 Valley St.
2009-66   10-12-09   Authorizing the Mayor to advertise for sale certain real estate owned by the City of Portsmouth located in the Sixth Ward commonly referred to as Parcel ID 34-2898 which contains approximately 90 acres located near U.S. 52.
2009-67   10-12-09   Authorizing the purchase 0.487 acres of vacant land for $1.00 real estate commonly referred to as Parcel ID 20-1188.000, said real estate is located next to the Municipal Building located at 728 2nd Street.
2011-25   5-9-11   Authorizing the sale of certain real estate owned by the City located in the Sixth Ward commonly referred to as Parcel ID 34- 2898 which contains approximately 50 acres as per surveyed located near U.S. 52, and further, authorizing the Mayor to establish guidelines and restrictions as to the use and/or development of this property.
2013-13   3-25-13   Authorizing purchase of real estate located at 0 Havecotte Road (25th Street and Coles Boulevard) Parcel ID 33-1241000 currently owned by Phyllis Holsinger for the amount of $30,000 to be appropriated from CIP Fund No. 301.
2014-27   6-23-14   Authorizing sale of real estate located at 720 and 722 Sixth St.
2017-65   11-27-17   Authorizing the transfer 807 Washington Street, parcel 29-0388.000 for the purpose of redevelopment to the Portsmouth Community Improvement Corporation.
2019-81   12-9-19   Authorizing the City Manager to enter into a purchase agreement with Portsmouth City Schools to obtain 6.66 acres of property, Parcel No. 32-2208.001, located between the City of Portsmouth Service Department and Spartan Municipal Stadium.
2020-01   1-13-20   Authorizing the City Manager to offer for sale certain surplus City real estate located at 807 Washington Street.
2021-71   10-25-21   Authorizing the City Manager to enter into a purchase agreement with Peoples Bank to obtain three (3) parcels of property located at 4th and 5th Streets.
2022-23   4-25-22   Authorizing the transfer of 515 Chillicothe Street, parcel no. 29-0685.000, to the Southern Ohio Port Authority (SOPA) for the purpose of redevelopment in the downtown.
2022-50   6-13-22   Authorizing the transfer of 733 5th Street Parcel No. 29-0686.000, 732 6th Street Parcel No. 29-0687.000, 724 6th Street Parcel No. 29-0688.000 and 728 6th Street Parcel No. 29-1032.000 to the Southern Ohio Port Authority (SOPA) for the purpose of redevelopment in the downtown.
2022-54   6-27-22   Authorizing the City Manager to enter into a lease/purchase agreement with the Scioto County Commissioners to obtain property located at 500 Chillicothe Street.