TABLE II - PURCHASE AND SALE OF CITY PROPERTY 
Ord. No.   Date   Description
A-64   3-4-12   Authority granted to Salem Evang. Ass’n. to purchase church property in Washington Square from German Evang. Ass’n.
A-105   3-16-14   Purchase of part of outlots 24, 25, 26, south of the City, in second ward, from T. M. Sloan.
A-137   5-25-14   Purchase of outlot 29 west of Mills Creek in second ward, from Minnie Dorn.
A-138   5-25-14   Purchase of lots 62 and 64, Wayne Street, from Michael Wagner.
A-357   12-20-15   Purchase for south end sewer and sewage disposal plant of parts of outlots 27 and 28 both on Darling's Survey, west on Mill's Creek from Cincinnati, Sandusky & Cleveland R. Co.
93-C   7-27-16   Purchase of 3 parcels of real property.
179-C   12-27-16   Purchase of lot 221, W. G. Mills allotment, outlots 9, 10, and parts of 19 and 20, from R. A. Uihlein.
424-C   12-10-17   Purchase of a parcel 20 feet wide running from the northern terminus of Pipe Street north to 9th Street from Caroline Bauer et al. (See also Ord. 407-C).
547-C   7-1-18   Purchase of real property.
712-C    6-30-19   Purchase of land adjacent to center line of Sycamore Line, between the south line of Lane Street and north line of Arthur Street.
729-C   8-11-19   Purchase of land running east from the east line of Hayes Street to McPherson Street.
873-C   6-14-20   Sale of lots 250, 252, 254, 256, and 258 on Camp Street.
882-C   7-19-20   Purchase of water lots 68, 69, and 70 on Railroad Street.
894-C   8-9-20   Sale to Myron J. Caswell of parts of lots 150, 152, 254, 256, and 258, fronting on Camp Street.
1076-C   6-27-21   Purchase of a parcel beginning at a point on Center Street north of the intersection of Decatur and Center Streets.
1425-C   7-30-23   Purchase of a parcel beginning at a point on the north line of Huntington Place east of the intersection of Huntington Place and Campbell Street.
1457-C   12-17-23   Sale of 2 parcels of real estate:
1. Beginning on the south line of Fifth Street where Fifth Street intersects the north line of Parish Street thence south, etc.
2. Beginning at a point on the west line of Parish Street south from the Fifth Street intersection thence south (See also Ord. 1438-C).
1866-C   11-2-25   Purchase of lot 17, Homestead Place, in B. E. Taylor and C. V. Phelps subdivision.
1946-C   3-22-26   Purchase of the following: lots 35, 37, 39, and 41, on Finch Street, and lots 26, 27, 25, and part of lot 30, all on Sycamore Line Street.
1969-C   3-29-26   Purchase of lot 33 and the east half of lot 31, Dewey Street, from George and Hannah Knauer.
2047-C   9-7-26   Purchase of lot 29, Sycamore Line Street on G. H. DeWitt subdivision.
2107-C   12-27-26   Purchase of a parcel beginning at the northeast corner of lot 28, Sycamore Line Street (See also Ord. 2066-C).
2158-C   4-18-27   Purchase from J. L. Weier and F. A. Brost of a part of lot 13, McKinley Street, second ward.
2431-C   1-14-29   Purchase of a certain parcel for widening Cleveland Avenue, from    J. C. Deehr, guardian of Catherine and Christopher D. Deehr.
2566-C   12-2-29   Purchase of lots 1, 3, 5, 7, and 9, Fallett Street, for waterworks use, from Henry Webster.
2600-C   3-17-30   Sale of parcel of municipal property in the vicinity of lot 256, Camp Street, to Myron J. Caswell (See also Ord. 2584-C).
2781-C   5-11-31   Sale to Sandusky Connecting R. Co. of lot 135, Sanford Street excepting for the east 40 feet thereof (See also Ord. 2735-C).
3156-C   12-4-33   Sale to W. H. Millspaugh of the following:
1. The south 30 feet of outlot 29, in the City;
2. A strip 25 feet wide from western edge of the part of outlot 26 lying north of Monroe Street;
3. A strip 25 feet wide from eastern edge of the part of outlot 31 lying north of Monroe Street.
Reserving from the above 3 parcels a sewer easement to the City (See also Ord. 3104-C).
3157-C   12-4-33   Sale to W. H. Millspaugh of the following:
1. Outlot 29, Mills Subdivision, Darling's Survey excepting C. C. C. & St. L. R. Co. right-of-way;
2. Part of outlot 27, Darling's survey, approx. 30/100 acre and part of outlot 28, Darling's Survey, approx. 40/100 acre.
3. A strip 25 feet wide from eastern edge of outlot 30, fourth ward, excepting sewer easement reserved therefrom for City (See also Ord. 3052-C).
3169-C   1-22-34   Purchase for cemetery purposes of 23/100 acre and 68/100 acre of land adjacent to Oakland Cemetery.
3187-C   3-26-34   Purchase from chamber of commerce of a portion of Big Island excepting a strip from First Street to Sandusky Bay belonging to G.A. Boeckling Co.
3214-C   5-28-34   Purchase for municipal garage of lots 3, 4, 5, and 6, Water Street, as per Town Plat, from Sandusky Foundry & Machine Co.
3284-C   10-29-34   Sale of lot 164, Central Avenue, known as old No. Four Fire Engine House.
3310-C   2-4-35   Purchase of property from various owners to eliminate angles at Fifth Street, C. Street, and River Avenue, parts of lots 514, 513, 516, 519, 520, and 515, all on Fifth Street.
3603-C   5-9-38   Purchase from E. G. Holzhauer of parcel in the third ward west of Mills Street and south of N. Y. C. Railroad right-of-way.
3794-C   3-18-40   Purchase, for park purposes, of lots 1 through 8, 85, 86, 87, 9, 10, 11, 82, 91, 92, 93, 83, 84, 162, and 163 through 171, all in Ogontz Point subdivision, from various owners.
3818-C   4-29-40   Purchase, for park purposes, of lots 88 and 90, Winnebago Avenue, Ogontz Point subdivision (See also Ord. 3797-C).
4046-C   8-17-42   Purchase from City nursery of lots 22 and 23, John W. Upp's subdivision of outlots 8 and 9, Darling's Survey.
4190-C   11-27-44   Purchase, for park purposes, of the following: 118th Street, lots 12 through 20, and 73 through 81; Winnebago Avenue, lots 94 through 102 and 153 through 161; Marquette Street, lots 172 through 180 and 209 through 216 (See also Ord. 4245-C).
4284   5-27-46   Purchase from George Atwood of a portion of lot 16, Cove and Sycamore Line Streets, Parsons Reallotment subject to right-of-way in deed contained.
4449-C   3-22-48   Sale of a triangular parcel between Harrison Street and the alley east thereof and between Tiffin Avenue and a proposed extension of Milne Street.
4458-C   5-3-48   Sale of lot 164, Central Avenue, part of outlot 27.
4756-C   9-17-51   Purchase of lots 49 and 50 in Beech's Survey west of Sandusky City plat.
4797-C   3-3-52   Purchase of property beginning at point on north side of Perkins Avenue where road is intersected by west line of land owned by Christine Hiss.
5065-C   7-12-54   Purchase of outlots 25 through 28, and 50 of Beech's survey, as site for sewage treatment plant.
5161-C   6-6-55   Purchase of lot 2 and part of lot 4, Wayne Street, from L. W. and E. G. Shaw, for off-street parking.
5197-C   9-12-55   Purchase of portions of lots 7, 8, and 10, Hancock Street, for off-street parking.
5198-C   9-12-55   Purchase of portions of lots 7 and 8, Hancock Street, from C. Dunlap, et al., for off-street parking.
5199-C   9-12-55   Purchase of portions of lots 7 and 8, Hancock Street, from G. Carroll, for off-street parking.
5201-C   9-19-55   Purchase of portions of lots 7 and 8, Hancock Street, from M. Hoover, et al., for off-street parking.
5222-C   11-21-55   Purchase of part of lot 10, Hancock Street, also the north third of lots 49 and 51 on Washington Street, from E. F. Walters, for off-street parking.
5280-C   3-5-56   Purchase of all of water lots 65, 66, and 67 lying north of Railroad Street from John Lay Realty Co., for off-street parking.
5501-C   12-9-57   Sale of old City Building.
5534-C   1-27-58   Purchase of sewer easement from D. C. and A. R. Schubel, beginning at intersection of Taft Street and Cleveland Avenue.
5917-C   4-10-61   Purchase of pier track right-of-way from New York Central R. R. between Ninth Street and Farwell Street.
6037-C   8-28-62   Purchase of lot 30 on Tiffin Avenue.
6219-C   6-15-64   Purchase land from New York Central R. R. in vicinity of First Street, Farwell Street and F Street.
6276-C   11-9-64   Appropriate land for landfill purposes.
6321-C   4-12-65   Purchase from Edward C. Hinkey the Pier-Branch right-of-way.
6335-C   6-3-65   Purchase land in Perkins and Margaretta Townships for landfill sites.
6354-C   6-6-65   Purchase certain lots in Venice Heights allotment.
6476-C   8-22-66   Quitclaim deed to board of county commissioners of land used for infirmary farm.
6487-C   10-3-66   Purchase of 2-7/10 acres of land, part of Mills 175-acre tract, Third Ward.
6561-C   5-29-67   Sale of real estate abutting First Street.
6609-C - 6626-C    Purchase land to widen Milan Road and Butler Street in connection
6628-C - 6640-C   with construction of Milan Road Overpass.
   10-23-67
6724-C   6-17-68   Purchase of one acre of land on the south side of Venice Road from E. J. Rosino.
6862-C   6-23-69   Purchase of a certain parcel for widening Milan Road and Butler Streets.
6911-C   10-27-69   Sale to Howard Hurst and Betty Hurst of 3 parcels of lands, outlots 80 and 81.
6914-C   11-10-69   Convey certain land east of Pipe Creek to those persons who originally conveyed it to the City.
6935-C-6942-C 12-22-69   Purchase of certain property to widen and improve George and Superior Streets.
6943-C   12-29-69   Sale of certain property on Adams Street to the Peerless Stove and Manufacturing Company.
6948-C-6966-C 1-12-70   Purchase of certain property to extend Perkins Avenue.
6971-C   1-26-70   Sale of certain property to Robert H. Bores and Charlotte M. Bores, being outlots 80 and 81, by Flynn, Wood, Gilcher, Smith and Moos.
7013-C   5-11-70   Sale of outlots 13 and 14 east of Sycamore Line to O. E. Meyer, Jr. and Omar E. Meyer III.
7417-C-7419-C 2-20-73   Purchase of certain properties in Water Street for the construction of off-street parking improvement.
7422-C   2-26-73   Purchase of certain properties, lots 33 and 34 on Water Street, and lot 1 on Wayne Street for the construction of off-street parking improvement.
7429-C   3-26-73   Purchase of part of lot 2 on Jackson Street for construction of off-street parking improvement.
7446-C, 7447-C 4-23-73   Purchase of property in lots 2 and 27 of the Western Liberties addition for the improvement of Monroe and Camp Streets intersection.
7504-C   9-4-73   Purchase of property along lot 1 and lot 3 on Columbus Avenue and lot 39 on Water Street for construction of an off-street parking improvement.
7586-C   2-11-74   Purchase of the northerly part of the Mills 175-acre tract west of Camp Street from the Coca Cola Bottling Company for a new municipal service complex.
7630-C   4-29-74   Purchase of lots 33 and 34 on Water Street and lot number 1 on Wayne Street for construction of off-street parking improvement.
7821-C   6-30-75   Purchase of property on Columbus Avenue to connect the west lot directly with Columbus Avenue.
7873-C   10-14-75   Purchase of Water lots 1 through 10 in order to properly develop the waterfront.
7995-C   8-23-76   Exchange of property previously conveyed to City by Cedar Point Inc.
8052-C   3-21-77   Authorizing the sale and removal of the old City garage and the land it is on at 106-116 Perry Street.
8142-C   10-24-77   Purchase of E ½ of the W 1/3 of lots 3 and 5, Franklin Street.
8189-C   1-16-78   Purchase of part of lot 1 on Water Street.
8191-C   1-23-78   Purchase of part of the easterly 1/3 of lot 3 on Franklin Street.
8198-C   2-27-78   Granting Sandusky Bay Kiwanis Senior Citizens, Inc., an option to purchase property from the City in the area of Market, Water, and Franklin Streets.
8201-C   3-6-78   Purchase of parts of the middle 1/3 of lots 3 and 5 on Franklin Street.
8214-C   5-1-78   Purchase of 6 parcels of land:
1. Parts of lots 20 and 21 on Water Street;
2. Parts of lots 19 and 20 on Water Street;
3. Southerly 42 feet of lots 19 and 20 on Water Street excepting therefrom the northerly 9 feet of the westerly 35 feet thereof, and the westerly 4.5 feet thereof;
4. North 80 feet of lot 19 and the north 80 feet of the east 16 feet of lot 20 Water Street;
5. West 40.5 feet of lot 21 Water Street and the east 26 feet of lot 22 Water Street; also the E 1/3 of the N ½ of lot 2 on Hancock Street, also the W 1/3 of the N ½ of lot 1 Franklin Street, also the S 56.80 feet of the W 40 feet of lot 22 Water Street.
6.    a. E 2/3 of the N ½ of lot 1 Franklin Street;
   b. S ½ of the E 5/6 of lot 1 Franklin Street;
   c. N 26-2/3 feet of the E lot 3 Franklin Street;
   d. Part of lot 5 on Franklin Street, First Ward.
8219-C   5-3-78   Purchase the middle 1/3 of lots 3 and 5 on Franklin Street.
8267-C   5-1-78   Purchase of 8 parcels of land:
1. Parcel A. Part of Water Street, lots 21 to 30.
2. Parcel B. Part of Water Street, lots 18 to 20.
3. Parcel C. Warren Street land encroachments.
4. Parcel D. Submerged land in Warren Street right-of-way.
5. Parcel E. Submerged lands north of Water Street lots 18 to 20.
6. Parcel F. Submerged lands north of Water Street lots 21 to 30.
7. Parcel G. Franklin Street right-of-way encroachment.
8. Parcel H. Submerged lands in Franklin Street right-of-way.
8279-C   9-5-78   Sale of property in the area of Market, Water, and Franklin Streets to Sandusky Bay Kiwanis Senior Citizens, Incorporated.
8293-C   11-20-78   Purchase of lots 31 and 32 on Water Street.
8299-C   11-27-78   Purchase of part of lot 1 on Water Street.
8328-C   2-5-79   Sale of lots 3 to 6 on Water Street to the Erie Metropolitan Housing Authority.
8347-C   2-26-79   Acceptance of deed conveying lots 31 and 32 on Water Street originally authorized by Ord. 8293-C.
8358-C   3-26-79   Purchase of part of lots 2 and 3 on Meigs Street.
8359-C   3-26-79   Purchase of lots 24 to 30 on South Depot Street in Cooke's Subdivision.
8413-C   8-20-79   Purchase of an undivided ½ interest in a 1.4546 acre tract as a new site for the Sandusky City - Erie County Health Department.
81-082   10-23-81   Accepts gift of land at 401 W. Shoreline Dr. from Westvaco Corp.
81-098   12-21-81   Accepts gift of parts of Lots 7 and 9, 201 Columbus Ave., from James H. Nobil, David M. Siff, Eleanor B. Nobil, Charles E. Schwartz, Jerome Nobil, Beatrice Atelson and Anita Seid.
82-085    11-1-82   Accepts conveyance of 2 land parcels (.1294 acres and 16 sq. ft.) on Fulton St. right of way for relocation purposes.
83-018    3-21-83   Accepts conveyance for alley rights of way from John Ceccoli Trust to widen turning areas of a 10-ft. alley right of way between Lane, Hancock and Boalt Sts.
83-044    6-27-83   Directs acceptance of addition to McCartney Road right of way.
83-084   10-3-83   Directs deed conveying .134 acres to adjust property line between the City Service Complex and the School Bus Compound.
83-091   11-28-83   Accepts conveyance of a 67' x 100' parcel (.153 acres) adjoining City's No. 1 Fire Station, W. Market St., from Sandusky Foundry & Machine Co.
84-039   5-29-84   Directs purchase agreement for fee title to the Ritter Building, 229 Columbus Ave.
84-055   7-2-84   Authorizes City Manager to exchange (with Citizens Banking Co.) the Ohio Theatre site for the Graefe Parking Lot site and other considerations.
84-078   9-4-84   Authorizes deed conveying parts of the Old Pier Track right of way to J.B. Wolff & Associates, Inc. for the Harbour Project.
84-087   9-17-84   Authorizes exchange of 2.3994 acres on W. Perkins Ave. for 2.3994 acres leased as pt. of Mills Creek Golf Course.
85-024   4-15-85   Directs purchase of 25.841 acres, parts of Outlots 58, 52, 49, 48, 43, 42, 39 and 38, south of Southwark, in the Second Ward.
85-025   4-15-85   Directs conveyance of pt. of Outlot 52, South of Southwark, Second Ward to U.S. Postal Service.
85-029   4-29-85   Directs purchase of 3.427 acres of Lots 26 and 27, Beech's Survey West for a public boat launch ramp.
85-043   5-28-85   Authorizes sale of plant site at 401 W. Shoreline Dr. to Displayco Midwest, Inc. for industrial redevelopment.
85-057   7-8-85   Directs purchase of Lot 1 on Meigs St., First Ward.
85-073   9-16-85   Directs conveyance of 2.778 acres, pt. of Outlot 49, South of Southwark, Second Ward for relocating the County Human Services Dept.
85-091   11-25-85   Directs conveyance of 60-ft. strip of land (.841 acres of Outlot 49) to Bd. of County Comissioners to relocate the County Human Services Dept.
85-092   11-25-85   Authorizes sale of .79 acres at rear of 2001 Columbus Ave. for commercial redevelopment.
85-094   12-2-85   Authorizes sale of .73 acres fronting on W. Perkins Ave. for commercial redevelopment.
85-095   12-2-85   Authorizes sale of 10.361 acres fronting on Caldwell St. for commercial redevelopment.
86-013   2-24-86   Ratifies purchase of property at 609 West Washington St. (Parcel 59-00840).
86-027   4-7-86   Authorizes agreement with Columbia Gas of Ohio, Inc. to exchange 3.896 acres on Caldwell St. for 3.142 acres on S. Hayes Ave., Perkins Twp.
86-028   4-7-86   Authorizes amendment to agreement for sale of land for commercial redevelopment authorized by Ord. 85-095.
86-061   6-30-86   Authorizes sale of property at intersection of Cleveland Rd. and Finch St. for commercial development.
86-086   8-11-86   Directs purchase of part of Outlot 32, Annexation of Margaretta Twp. (10 acres).
86-091   9-2-86   Directs purchase of Lots 4 and 6 on Franklin St., parts of lots on Warren St. ad Lot 15 on Water St.
86-119   11-10-86   Directs purchase of parts of Lots 5 and 7 on Warren St., a.k.a. 429 E. Market St.
86-120   11-10-86   Directs purchase of part of Lot 12 on Franklin St., a.k.a. 122 Franklin St.
87-100   9-14-87   Directs purchase of approximately eight acres at the intersection of George St. and Venice Rd.
87-128   11-23-87   Directs purchase agreement with Admiral's Harbour, Inc. to sell the Pier Track Right-of-Way.
87-131   11-23-87   Directs purchase offer of 301 Jackson St. from the U.S. Postal Service.
88-012   1-25-88   Authorizes purchase of land within the Sandusky Industrial Park from Ohio American Colors, Inc.
88-017   2-16-88   Authorizes agreement with T.C. Bleile and Associates, Norwalk, for option to purchase property on Columbus Ave. north of the future site of the City Building.
88-021   2-22-88   Authorizes agreement granting United Church Homes, Inc. an option to purchase the City Building and its land.
88-056   5-9-88   Authorizes purchase of land by Ohio Asphalt Maintenance.
88-070   6-13-88   Directs acceptance of bid by Peter Schaner to purchse the No. 5 Fire Station and execution of a quit-claim deed for property transfer.
88-071   6-20-88   Authorizes agreement with the Bleile Co., Norwalk, for option to purchase 27,000 sq. ft. of property on Columbus Ave.
89-047   4-10-89   Authorizes agreement for donation of real property to the City from John E. Rosino, agent.
89-055   4-24-89   Authorizes purchase agreement between Alden V. Lake and the City for parcel of land.
89-089   6-19-89   Authorizes purchase agreement between Foster Chevrolet, Inc. and the City for parcel of land.
89-096   7-3-89   Authorizes purchase option agreement with D & H Investments, Inc. dba Kiddie Korral and the City for certain property.
89-141   9-5-89   Authorizes purchase agreement between Lance C. Stehman and the City for part of Pier Track.
89-142   9-5-89   Authorizes purchase agreement between Hartnett, Inc. dba Bayshore Drive Thru for part of Pier Track.
89-143   9-5-89   Authorizes purchase agreement between the MHD Corp. and the City for part of Pier Track.
89-144   9-5-89   Authorizes purchase agreement between the County Set Apts., Murru, et. al. and the City for part of Pier Track.
89-145   9-5-89   Authorizes purchase agreement between George Gilbert and the City for part of Pier Track.
89-146   9-5-89   Authorizes purchase agreement between the City and Mecca Motel for part of Pier Track.
89-147   9-5-89   Authorizes purchase agreement between Gerald E. Kasper and the City for part of Pier Track.
89-151   9-18-89   Authorizes purchase agreement between Jenker Investments, Inc. and the City for part of Pier Track.
89-159   10-10-89   Authorizes purchase agreement with Bleile Enterprises, Inc. Norwalk, for property at 247 Columbus Ave.
89-160   10-10-89   Authorizes sale, development, purchase agreement with Bleile Enterprises, Inc., Norwalk, for property at 201-229 Columbus Ave.
89-161   10-10-89   Authorizes sale and development agreement with United Church Homes, Inc. of Upper Sandusky for property at 222 Meigs St.
90-004   1-2-90   Authorizes purchase agreement between the City and Cedar Point Bridge Co.
90-013   1-16-90   Authorizes agreement with John L. Coffman, III, John L. Coffman, Jr. and Dale R. Coffman, Sr., fixing the common line of ownership of adjoining lands.
90-018   1-16-90   Authorizes purchase agreement between the City and Ralph W. Sondergeld for a land parcel within the City.
90-019   1-16-90   Authorizes purchase agreement between the City and Alden V. Lake for a land parcel within the City.
90-026   1-29-90   Authorizes repeal of Ord. 89-159, concerning the acquisition of property at 247 Columbus Ave. from Bleile Enterprises.
90-027   1-29-90   Authorizes repeal of Ord. 89-160, concerning the sale of property at 201-229 Columbus Ave. to Bleile Enterprises, Inc.
90-028   1-29-90   Authorizes repeal of Ord. 89-161, sale of property at 222 Meigs St. to United Church Homes, Inc.
90-073   6-11-90   Authorizes purchase agreement with Bleile Enterprises, Inc. (Norwalk) for the property at 247 Columbus Ave. to serve as a City office building.
90-074   1-11-90   Authorizes sale and development agreement with United Church Homes, Inc. involving property at 222 Meigs St.
90-092   8-13-90   Authorizes amended payment schedule with Ralph W. Sondergeld to purchase land in the City's industrial park.
90-094   8-27-90   Authorizes purchase agreement between the City and James Gibson.
90-099   9-14-90   Amends Ord. 90-074, authorizing sale and development agreement with United Church Homes, Inc. for 222 Meigs St.
91-046   4-8-91   Accepts donation of real property from Norfolk and Western Railway Co.
91-047   4-8-91   Authorizes assignment for utility purposes with Norfolk and Western Railway Co. to complete donation of property to City.
92-022   2-10-92   Directs purchase agreement to sell real property to Admiral's Harbour, Inc.
92-056   5-11-92   Authorizes purchase of land parcel from H.W. Homberger Co.
92-069   5-26-92   Directs purchase of real estate from R.L. and C.M. Waldock.
92-085   7-27-92   Authorizes sale and conveyance of real property on the south side of Filmore St. between Hayes Ave. and Camp St.
92-094   8-24-92   Authorizes sale and conveyance of real property to Cedar Fair, L.P.
92-130   11-9-92   Directs contract with WLEC/WCPZ Radio and Erie Broadcasting II, Inc. for purchase of real property and right of way.
93-016   1-25-93   Directs purchase of Amtrak (Federal Railway Administration) North Depot St. property.
93-082   6-14-93   Directs expenditure of additional $1,000 for purchase of Amtrak North Depot St. property.
93-122   9-13-93   Authorizes sale of 2 ft. by 40 ft. parcel east of 507 Dewey St.
95-005   1-23-95   Directs purchase of real estate at 207 Pearl St.
Res.
044-95R   7-10-95   Directs transfer of Decatur Street Slip property by quit claim deed.
95-098   6-5-95   Authorizes acquisition of 3.1171 acres in Foxborough Commons Subdivision for park purposes.
95-172   10-10-95   Directs purchase of real estate at 301 Pearl St.
95-176      Directs purchase of real estate at 305 Pearl St.
95-202   11-13-95   Directs purchase of real estate at 303 Pearl St.
95-204   11-13-95   Directs option to purchase real estate on Venice Rd.
96-102   5-13-96   Directs purchase of real estate at 733 Hancock.
96-175   9-23-96   Directs purchase of real estate at 708 Hancock St.
96-195   10-28-96   Directs option to purchase real estate on Venice Rd.
97-083   3-10-97   Directs transfer to Bd. of County Commissioners of Erie County, City- owned property at 1338 Tiffin Ave. (City Services Complex).
97-084   3-10-97   Directs transfer to Bd. of Commissioners of City-owned and controlled portion of City/County parking garage facility and atrium.
97-089   3-10-97   Directs addendum to option and purchase agreement with Triple S Realty Co. for purchase of 44.64 acres on Venice Rd.
97-130   6-9-97   Directs purchase of real estate at 201-203 W. Market St.
97-135   6-9-97   Directs assistance to Bd. of Education to purchase property at 2106 Hayes Ave.
97-150   7-14-97   Directs purchase of real estate at 710 Hancock St.
97-199   9-8-97   Appropriates fee simple interest in property at 1202 Butler St. for completion of Butler Street Capacity Improvement.
97-225   11-10-97   Directs sale of 2 acres in Bayside Industrial Park.
97-256   12-10-97   Directs purchase of property at 219 Pearl St. for Wastewater Treatment Plant expansion.
97-267   12-22-97   Directs purchase of property at 213 Pearl St. for Wastewater Treatment Plant expansion.
97-268   12-22-97   Directs purchase of property at 231 Pearl St. for Wastewater Treatment Plant expansion.
97-270   12-22-97   Directs purchase of property at 1133 E. Parish St. for widening/reconstruction of Williams Alley intersection in completing Butler Street Capacity Improvement Project.
98-089   2-9-98   Directs purchase of real estate at 731 Hancock St. for playground and/or off-street parking (Hancock Street Neighborhood Plan).
98-092   2-9-98   Directs purchase of real estate at 1202 Butler St. for widening and reconstruction for Butler Street Capacity Improvement Project.
98-101   3-9-98   Directs purchase of real estate at 1013 and 1014 Butler St. for widening and reconstruction for Butler Street Capacity Improvement Project.
98-103   3-16-98   Directs purchase of real estate at 1011 and 1012 Butler St. for widening and reconstruction for the Butler Street Capacity Improvement Project.
98-122   4-13-98   Directs conveyance of 3.5 acres in Bayside Industrial Park to Lawyers Title Exchange Co.
98-124   4-20-98   Directs sale of 8 acres in Bayside Industrial Park to R.B. Manufacturing Co.
98-159   6-22-98   Directs purchase of property at 1024 Cement Ave. for Public Services Facility.
98-174   7-13-98   Authorizes purchase of real estate at 225 Pearl St. for Wastewater Treatment Plant expansion.
98-178   7-27-98   Repeals Ord. 98-089, passed 2-9-98 (purchase option for 731 Hancock St. property).
98-195   8-10-98   Directs purchase of real estate at 3418 W. Monroe St. for roadway to new Public Services Complex.
98-270   11-23-98   Directs agreement with Dorn Foundation to transfer 31 acres on Bardshar Rd. to City for park purposes.
99-145   4-12-99   Directs sale of 6 acres in Bayside Industrial Park to R.B. Manufacturing Co.
99-167   5-10-99   Directs purchase of real estate on Butler St. for Butler Street Capacity Improvements Project.
99-328   12-27-99   Directs conveyance of Nickles Bakery Building to WLH Rentals.
99-329   12-27-99   Directs conveyance of City property at 129 Meigs St. to Sandusky Area Maritime Association.
0-251   8-28-00   Directs real estate exchange agreement with Sandusky International to transfer property at 600 W. Market St. to City for new Central Fire Station.
01-175   7-9-01   Authorizes purchase agreement with the Doris A. Baxter Estate for acquisition of certain property by the City.
01-191   8-13-01   Authorizing the acquisition by the City of the property located at 1415 West Market Street.
01-241   11-13-01   Authorizing the City Manager to sell 2.7647 acres located in the Bayside Industrial Park to Gatsby Transportation.
02-114   5-13-02   Authorizing the City Manager to sell 1.1323 acres located in the Bayside Industrial Park to Bailey’s Tree and Landscape, Inc.
02-123   5-28-02   Authorizing the City Manager to sell 3.5188 acres located in the Bayside Industrial Park to BCMT Properties (d.b.a. Blue Chip Machine & Tool).
02-157   9-9-02   Authorizes purchase of 1.3766 acres at 121 Follett St. for constructing elevated water tank.
02-166   10-15-02   Authorizes sale of 2.5248 acres in Bayside Industrial Park to TVT Ltd. (a.k.a. RS. Business Machines).
02-193   12-9-02   Authorizes purchase of property at 334 Harrison St. for future expansion of wastewater treatment plant.
03-070   2-24-03   Directs purchase and sale agreement with Shepherd Shoreline Construction Inc. for City-owned property on Meigs Street.
03-084   4-14-03   Authorizes purchase of property at 327 Pearl St. and 1615 W. Adams St. for future expansion of wastewater treatment plant.
03-103   6-2-03   Approves option to purchase agreement with Dean J. Keller, Successor Trustee under Perry E. Keller Trust for redevelopment of property in Bayfront Urban Revitalization Plan area.
03-104   6-2-03   Approves option to purchase agreement with C. Young for redevelopment of property in Bayfront Urban Revitalization Plan area.
03-153   10-14-03   Authorizes purchase of property at 317 Pearl St. for expansion of wastewater treatment plant.
03-173   11-24-03   Authorizes purchase agreement with A.S. and M.M. Guerra for 2 land parcels.
03-196   12-22-03   Authorizes purchase of properties at 313 and 315 Pearl St. for expansion of Wastewater Treatment Plant.
04-082   3-8-04   Authorizes purchase and exchange of property in Foxborough Commons PUD with Volunteers of America Firelands Development Corp.
05-079   3-28-05   Authorizes sale of 7.8442 acres in Bayside Business Park to Myers Industries, Inc.
05-133   8-22-05   Authorizes sale of 10.9849 acres in Bayside Industrial Park to K & K Home Division, LLC.
Res.
013-07R   3-26-07   Directing the City Manager to enter into a purchase and sale agreement with Sandusky International, Inc., for property commonly referred to as the Triangle Parcel.
08-078   8-25-08   Authorizes the sale of property commonly known as Shoreline Park to the Sandusky Yacht Club.
08-084   9-8-08   Authorizing the City Manager and/or Finance Director, to enter into a purchase and sale agreement, to purchase the property located at 1501 W. Market Street for the Wastewater Treatment Plant Expansion Project Phase II.
08-089   9-22-08   Authorizing the City Manager to enter into an agreement to sell a portion of real property behind 129 Columbus Ave. to Gary and Diane Ackerman, dba Old Platt LLC.
09-035   5-11-09   Authorizing the City Manager to enter into an agreement to sell a certain portion of property located at Lot #202, West Monroe St. to Daniel J. and Jacqueline L. O’Loughlin.
09-057   7-27-09   Authorizing the City Manager and/or Finance Director, to enter into a purchase agreement for the purchase of the property located at 623 Winnebago Street, for the Lions Park Expansion Project.
002-10R   1-11-10   Approving and accepting certain real property for acquisition into the land reutilization program.
10-009   1-25-10   Authorizing the City Manager to enter into an agreement to sell Lot #134 on Wilbert Street to David and Shelley D. Veverka.
014-10R   5-24-10   Approving and accepting certain real property for acquisition into the Land Reutilization program.
10-047   5-24-10   Authorizing the execution of a purchase agreement for property located at 2123 East Forest Drive.
031-10R   9-13-10   Approving and accepting certain real property for acquisition into the land Reutilization program
10-097   9-27-10   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No’s 56-00716.000 and 56-00717.000, located on Anderson Street Extension are no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
036-10R   10-12-10   Approving and accepting certain real property for acquisition into the land reutilization program.
10-102   10-12-10   Declaring that a certain portion of real property owned by the City lcoated at 129 Columbus Avenue Rear, 0.0955 acres of Parcel No. 56-61203.000 is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated portion to Gary and Diane Ackerman, dba Old Platt LLC.
043-10R   12-27-10   Approving and accepting certain real property for acquisition into the land reutilization program.
11-015   2-28-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No. 60-00412.001, located at 1011 Fremont Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
11-019   3-14-11   Declaring that a certain portion of real property owned by the City located on Pipe Street, 0.1234 acres of Parcel No. 57-64018.000 is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated portion to Julie M. Ruffing.
021-11R   6-27-11   Approving and accepting certain real property for acquisition into the land reutilization program.
11-072   8-22-11   Declaring that certain real property owned by the City located at 3807 Bogart Road, approximately 80.6455 acres, is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the real property to John P. Rossman, Tad L. Faber and Matthew P. Kromer dba Ripple Creek.
11-081   9-12-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No. 58-00269.000, located at 911 Vine Street is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
11-085    9-26-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #58-01503.000, located at 1432 Harrison Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of purchase agreements with respect to that real property.
11-086   9-26-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #58.02512.000, located at lot #183 St. Clair Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of purchase agreements with respect to that real property.
11-087   9-26-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #58-02056.000, located at lot #175 St. Clair Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
11-088   9-26-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #56-00687.000, located at 321 East Jefferson Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
11-089   9-26-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #59-00792.000, located at 506 Putnam Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of purchase agreements with respect to that real property.
11-090   9-26-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #59-01039.000, located at 620 Broadway Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
11-091   9-26-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #59-00907.000, located at 1819 East Madison Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
11-095   10-11-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #58-01001.000, located at 1722 Pierce Street is on longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
11-118   12-12-11   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #57-03343.000, located at 314 Reese Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
12-002   1-9-12      Declaring that certain real property owned by the City as part of the land reutilization program, 0.2454 acres of parcel #32-63001.000 located at Oakland Cemetery in Perkins Township, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
12-005   1-23-12   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #56-00475.000, located at 821 First Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
12-006   1-23-12   Declaring that certain real property owned by the City as part of the land retilization program identified as parcel #58-01506.000, located at 2026 Shelby Street, Sandusky, in no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
12-035   4-23-12   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-00945-000, located at 1631 Campbell Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement wit h respect to that real property.
12-047   5-14-12   Declaring that certain real property owned by the City located at Lot #134 on Wilbert Street, Parcel #58-64005.000 is no longer needed for any municipal purpose and authorizing and directing the city manager to enter into an agreement to sell the real property to Gary B. and Anna J. Dunn.
12-049   5-29-12   Declaring that certain real property owned by the City as part of the land reutilization program identified as parcel #58.00705.000, located on West Madison Street, Sandusky, in no longer needed for any municipal purpose and authorizing the execution of purchase agreements with respect to that real property.
12-069   7-9-12      Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-01463.000, located at the northwest corner of the intersection of Harrison Street and Sandusky Street, in Sandusky is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
041-11R   10-24-11   Approving and accepting certain real property, identified as parcel #56-00475.000, located at 821 First Street, as a gift of deed for acquisition into the land reutilization program.
044-11R   11-14-11   Approving and accepting certain real property for acquisition into the land reutilization program (1306 Clinton Street, 910 Central Avenue, 1309 Pearl Street, 1815 Hayes Avenue).
051-11R   12-27-11   Approving and accepting certain real property for acquisition into the land reutilization program (438 Camp Street, 442 Camp Street, 621 East Adams Street, 1110 First Street, 14 Anderson Street Extension, and parcels on Meigs Street, West Forest Drive, Market Street, Hancock Street [2], in Oakland Cemetery).
12-074   8-13-12   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-00703.000, located at 910 Central Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
12-075   8-13-12   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #56-00542.000, located at 14 Anderson Street Extension is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
12-083   8-27-12   Declaring that certain real property owned by the City as part of the land reutilization program, identified as Parcel #56-60232.000 located on East Market Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
12-105   11-13-12   Declaring that certain real property owned by the City located at Lot #135 on Wilson Street, Parcel #58-64003.000 is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the real property to Edward A. Zeigler.
031-12R   11-13-12   Approving and accepting certain real property (21 parcels) for acquisition into the land reutilization program: 2 parcels - 0 Third Street, 0 Camp Street, 821 Polk Street, 1812 First Street, 936 West Market Street, 0 Fifth Street, 733 Warren Street, 0 Reese Street, 1722 Harrison Street, 1726 Harrison Street, 902 Hancock Street, 1616 Camp Street, 1704 Buchanan Street, 914 A Street, 817 Central Avenue, 0 Putnam Street, 828 Seavers Way, 0 High Street, 0 Sadler Street and 411 Meigs Street.
005-13R   2-11-13   Approving and accepting certain real property located at 2220 Pennsylvania Avenue for acquisition into the land reutilization program.
13-012   2-25-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #56-00632.000, located on East Madison Street is no longer needed for any municipal purpose and authorizing the execution of purchase agreements.
010-13R   3-11-13   Approving and accepting certain real property (33 parcels) for acquisition into the land reutilization program: 0 Parkview, 0 Market, 6 parcels - 0 Harrison Street, 1905 Fifth Street, 0 Fifth Street, 0 Central Avenue, 5 parcels - 0 Third Street, 0 Cable Street, 416 Hastings Drive, 0 Arthur Street, 1131 Parish Street, 0 Seneca Street, 0 Center Street, 1442 Camp Street, 0 Adams Street, 0 Fremont Avenue, 1413 Huntington, 606 West Jefferson Street, 0 Madison Street, 1521 Prospect Street, 0 Warren Street, 919 A Street, 416 Lawrence Street and 330 Meigs Street.
13-025   3-25-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-02037.000, located at 1815 Hayes Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement.
015-13R   4-22-13   Approving and accepting certain real property located at 2215 Milan Road for acquisition into the land reutilization program.
018-13R   5-13-13   Approving and accepting certain real property for acquisition into the land reutilization program: 901 Fourth Street, 227 Center Street, 1513 Brown Street, 1522 Pierce Street and 1915 Clay Street.
13-043   5-13-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #59-00420.000, located on Lawrence Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
13-044   5-13-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-02380.000, located on the south side of Seavers Way is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
13-058   6-24-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-00253.000, located at 1309 Pearl Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
13-059   6-24-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #56-01118.000, located at 405 Perry Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
13-061   7-8-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-03239.000, located on Reese Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
13-062   7-8-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-00501.000, located on Ransom Street is no longer needed for any municipal purpose and authorizing the execution of purchase agreements.
13-064   7-22-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-02153.001, located at 2220 Pennsylvania Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
13-065   7-22-13   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-01561.000, located on Putnam Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement.
027-13R   8-12-13   Approving and accepting four parcels into the land reutilization program located at 1209 Stone Street, 1134 Huntington Street, 0 Pipe Street and 304 West Monroe Street
13-071   8-12-13   Purchase and sale agreement for property identified as Parcel #56-00658.000 located at 611 Perry Street
13-072   8-12-13   Purchase and sale agreement for property identified as Parcel #56-00465.000 located at 608 East Jefferson Street
13-083   9-9-13   Purchase and sale agreements for property identified as Parcel #59-00232.000 located at 606 West Jefferson Street
13-091   9-23-13   Purchase and sale agreement for property identified as Parcel #57-00650.000, located on Huntington Avenue
13-092   9.23.13   Purchase and sale agreement for property identified as Parcel #57-01431.000, located on Neil Street
13-093   9-23-13   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #56-00868.000 located at 509 East Jefferson Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement
039-13R   10-15-13   Approving and accepting three parcels into the land bank program identified as 1620 Sherman Street, 315 Perry Street and 610 Warren Street
13-100   10-15-13   Purchase and sale agreements for property identified as Parcel #58-00725.000, located on Central Street
13-102   10-15-13   Purchase and sale agreement for property identified as Parcel #59-00854.000, located on Camp Street
13-103   10-15-13   Purchase and sale agreement for property identified as Parcel #57-00087.000, located between Third and Fifth Streets
041-13R   10-28-13   Approving and accepting property into the land reutilization program located at 124 Homestead Street
13-112   10-28-13   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #59-00188.000, located on the north side of West Market Street and authorizing the execution of a purchase and sale agreement
045-13R   11-25-13   Approving and accepting property into the land reutilization program located at 2012 Columbus Avenue & 0 Columbus Avenue
13-121   11-25-13   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel No's. 57-01015.000 and 57-02505.000 located at 902 Hancock Street and authorizing the execution of a purchase and sale agreement
13-122   11-25-13   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #56-00423.000 located at 330 Meigs Street and authorizing the execution of a purchase and sale agreement
13-123   11-25-13   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #56-01049.000, located at 514 Perry Street and authorizing the execution of a purchase and sale agreement
13-128   12-9-13   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #57-04255.000, located at 808 Hancock Street and authorizing the execution of a purchase and sale agreement
14-001   1-13-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #57-03982.000 located at 727 Meigs Street and authorizing the execution of a purchase and sale agreement
001-14R   1-13-14   Purchase of property for the land bank program located at 823 North Depot Street, 1201 Parish Street, 819 Hayes Avenue, 705 Walnut Ridge, 1105 Second Street, 219 Arthur Street & 1503 Clinton Street
14-076   1-13-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #57-04719.000 located at 312 Tyler Street and authorizing the execution of a purchase and sale agreement
14-002   1-13-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel No's. 57-02299.000 and 57-02300.000 located on Fourth Street and authorizing the execution of a purchase and sale agreement
14-009   2-10-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel No's. 57-01944.000 and 57-02247.000, located on Fourth Street and authorizing the execution of a purchase and sale agreement
006-14R   2-10-14   Approving and accepting property into the land bank program identified as 511 McDonough Street
008-14R   2-24-14   Approving and accepting property into the land bank program in the Cold Creek Subdivision identified as Parcels #60-00043.001, #60-00043.002, #60-00043.003, #60-00043.004, #60-00043.005, #60-00043.006, #60-00043.007, #60-00043.008, #60-00043.009, #60-00043.010, #60-00043.015, #60-00043.020, #60-00043.021, #60-00043.023, #60-00043.031, #60-00043.053, #60-00043.054, #60-00043.056 #60.00043.060, #60-00043.061, #60-00043.063, #60-00043.065, #60-00043.067, #60-00043.068, #60-00043.069, #60-00043.071, #60-00043.073, #60-00043.075, #60-00043.076, #60-00043.077, #60-00043.078, #60-00043.079, #60-00043.080, #60-00043.081, #60-00043.082, #60-00043.083, #60-00043.084, #60-00043.085, #60-00043.087, #60-00043.089, #60-00043.095, #60-00043.096, #60-00043.097, #60-00043.098, #60-00043.099, #60-00043.100, #60-00043.101, #60-00043.102, #60-00043.103, #60-00043.104, #60-00043.105
14-014   2-24-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #57-04368.000 located at 1620 Sherman Street and authorizing the execution of a purchase and sale agreement
14-015   3-10-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #59-00285.000 located on Camp Street and authorizing the execution of a purchase and sale agreement
14-016   3-10-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel No's. 58-00500.000 and 58-02059.000 located on West Monroe Street and authorizing the execution of a purchase and sale agreement
14-017   3-10-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel No's. 57-01072.000 and 57-03452.000 located on Rockwell Street between Hayes Avenue and Campbell Street and authorizing the execution of a purchase and sale agreement
14-018   3-10-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel No. 57-03726.000 located on Dewey Street and authorizing the execution of a purchase and sale agreement
14-019   3-10-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel No. 59-00077.000 located at 330 Tiffin Avenue and authorizing the execution of a purchase and sale agreement
14-048   4-28-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #59-00513.000 located at 511 McDonough Street and authorizing the execution of a purchase and sale agreement
14-067   6-23-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #57-02378.000, located at 1716 Sadler Street and authorizing the execution of a purchase and sale agreement
14-068   6-23-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #57-65115.000 & #57-63925.000, located on Hancock Street and authorizing the execution of a purchase and sale agreement
14-069   6-23-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #58-00474.000, located on Putnam Street and authorizing the execution of a purchase and sale agreement
14-070   6-23-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #58-02911.000, located at 1503 Clinton Street and authorizing the execution of a purchase and sale agreement
028-14R   7-14-14   Approving and accepting certain real property for acquisition into the land reutilization program located at 1021 Bennett, 1023 Bennett, 1208 First Street, 0 Decatur Street, 216 Franklin Street, 1442 Camp Street, 820 Perry Street, 516 East Adams Street and 604 Taylor Street
14-076   7-14-14   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #57-04719.000 located at 312 Tyler Street is no longer needed for any municipal purpose and authorizing the execution of purchase and sale agreements
14-077   7-14-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #58-02516.000 located at 821 Polk Street and authorizing the execution of a purchase and sale agreement
14-078   7-14-14   Accepting and approving certain real property for acquisition into the land reutilization program identified as 2123 East Forest Drive and declaring that certain real property owned by the city as part of the land reutilization program located at 1312 McKinley Street is no longer for any municipal purpose and authorizing the execution of a purchase and sale agreement
14-090   7-28-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #59-00529.000, located at 1618 West Adams Street and authorizing the execution of a purchase and sale agreement
14-104   9-22-14   Declaring that certain property owned by the city as part of the land reutilization program identified as Parcel #57-02307.000, located at 1513 Brown Street and authorizing the execution of a purchase and sale agreement
046-14R   11-10-14   Approving and accepting certain real property for acquisition into the land reutilization program located at 1605 Central Avenue and 1309 Buchanan Street
14-128   11-10-14   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #57-04055.000 located at 2212 Milan Road is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement
030-15R    8-10-15   Submerged Lands Lease pursuant to application filed by Christine L. Sidoti, Trustee for property located at 235 East Shoreline Drive
053-15R    12-14-15   Submerged Lands Lease filed by the City of Sandusky as the upland property owner of land fronting Sandusky Bay at 2425 First Street
15-075    5-26-15   Land lease agreement with New Par dba Verizon Wireless relating to the Milan Road cell tower and extending the Lease period
15-002    1-12-15   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #58-00849.000 located at 1521 Prospect Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of purchase and sale agreements with respect to that real property
001-15R    1-12-15   Approving and accepting certain real property for acquisition into the land reutilization program located at 1432 East Farwell Street
15-009    1-26-15   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #59-01300.000, located at 928 West Madison Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of purchase and sale agreements with respect to that real property
15-023    2-9-15   Declaring that certain real property owned by the city, identified as parcel #57-64018.000 and located on Pipe Street, is no longer needed for any municipal purpose and authorizing and directing the city manager to enter into an agreement to sell the designated real property to Scott McCune
15-024    2-9-15   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel Nos. 57-03723.000 and 57-03724.000, located at 2012 Columbus Avenue, Sandusky, are no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property
007-15R    2-9-15   Approving and accepting certain real property for acquisition into the land reutilization program located at 823 Third Street, 2106 Parkview, 623 Decatur Street, 627 Decatur Street, 1720 West Monroe Street, 1001 Wayne Street and 230 Center Street
017-15R    5-26-15   Approving and accepting certain real property for acquisition into the land reutilization program located on East Forest Drive
018-15R    6-8-15   Approving and accepting certain real property, identified as Parcel #58- 01485.000, located at 1342 Camp Street, Sandusky, as a gift of deed for acquisition into the land reutilization program
15-079    6-8-15   Authorizing and directing the city manager to enter into a purchase and sale agreement to purchase property on East Oldgate Road, Sandusky, Ohio, for the east end sewer improvements project
021-15R    6-22-15   Approving and accepting certain real property for acquisition into the land reutilization program located on Wilbert Street
15-092    7-13-15   Authorizing and directing the city manager to enter into a three year lease agreement with Lake Erie Island Cruises, LLC, for primary use of a portion of the dock facilities located on the Jackson Street Pier
15-099    7-27-15   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #57-02449.000, located on the South side of Third Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property
027-15R    7-27-15   Approving and accepting certain real property for acquisition into the land reutilization program located at 832 Seavers Way, Filmore Street, 831 North Depot Street and 1306 North Larchmont Drive
029-15R    8-10-15   Approving and accepting certain real property for acquisition into the land reutilization program located at 1308 Milan Road, 1004 Columbus Avenue, Cleveland Road, 2513 Venice Road, 1830 Tiffin Avenue, 1987 Oldgate, 1710 Pierce Street, 1827 Clay Street, 1010 Maple Avenue and 1002 West Washington Street
15-103    8-10-15   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #57-02540.000 located at 1105 Second Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property
035-15R    9-14-15   Approving and accepting certain real property for acquisition into the land reutilization program located on Putnam Street and at 219 Fremont, 1408 Lindsley Street, 1116 Farwell Street, 1402 Avondale, 1035 Second Street, 1405 Prospect Street, 1117 Buckingham Street, 1409 Lincoln Street, 1321 Wamajo Drive, 618 West Monroe Street, 915 Second Street, 230 Follett Street, 1503 Harrison Street, 2319 River Avenue, 618 Clinton Street, 1217 Sycamore Line, 1533 Milan Road, 1126 Second Street, 2124 West Forest Drive and 2132 West Forest Drive.
15-133    9-28-15   Declaring that certain real property owned by the city located at 151- 161 East Market Street and identified as Parcel No’s. 56-00435.000, 56-00438.000, 56-00437.000 and 56-00439.000 are no longer needed for any municipal purpose and authorizing the execution of an agreement with respect to that real property
039-15R    9-28-15   Approving and accepting certain real property for acquisition into the land reutilization program for property located at 329 Lawrence Street, 1678 Oakmont Lane, 1218 Pierce Street, 1909 Campbell Street, 1428 McKinley Street, 1531 Camp Street, 1313 Huntington, 318 High Street, 1410 Third Street, 1724 Putnam Street, 1722 Putnam Street, 1714 Harrison Street, 1224 Seavers Way, 1321 Larchmont, 1117 Erie Boulevard, 429 Jackson Street, 1108 Seavers Way, 410 Warren Street, 223 Center Street and 407 McKelvey Street 
15-155    11-9-15   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #58-01867.000, located at 230 Center Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property
046-15R    11-9-15   Approving and accepting certain real property for acquisition into the land reutilization program located at 908 Jackson Street Extension, St. Clair Street, 1511 West Monroe Street, 1129 Huntington, 1207 East Parish Street, 1134 Fifth Street, 925 West Monroe Street, 1817 Pierce Street, 533 Taylor Street
15-162    11-23-15   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #58-01485.000 located at 1342 Camp Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property
004-16R   1-25-16   Approving and accepting twelve parcels of land into the land reutilization program as follows:
      Parcel #57-02901.000, 0 Reese Street
      Parcel #56-00766.000, 0 Meigs Street
      Parcel #58-02594.000, 0 Putnam Street
      Parcel #58-02797.000, 1222 Vine Street
      Parcel #58-00369.000, 2012 Mills Street
      Parcel #58-00073.000, 2013 Putnam Street
      Parcel #57-04285.000, 1128 Huntington
      Parcel #59-01086.000, 1921 West Jefferson Street
      Parcel #59-00380.000, 313 Tiffin Avenue
      Parcel #57-03091.000 1015 Fourth Street
      Parcel #57-00029.000, 1306 Parish Street
      Parcel #58-00761.000, 608 West Monroe Street
16-004   1-25-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-02693.000 located at 914 A Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-005   1-25-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No’s. 58-01690.000 & 58-01689.000 located at 2242 Wilbert Street are no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-006   1-25-16   Declaring that certain real property owned by the City identified as Parcel No. 57-04578.000 located at 707 Warren Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-013   2-8-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No. 57-03385.000 located at 1208 First Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-014   2-8-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No’s. 59-00811.000 and #59-00810.000 located on Harrison Street are no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-015   2-8-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-01531.000 located at 604 Taylor Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
010-16R   2-22-16   Approving and accepting five parcels of land into the land reutilization program as follows:
      Parcel #58-02679.000, 0 Filmore Street
      Parcel #58-00169.000, 0 Filmore Street
      Parcel #56-00770.000, 618 East Adams Street
      Parcel #58-02370.000, 1017 Putnam Street
      Parcel #57-05877.000, 527 Ogontz Street.
16-022   2-22-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-02778.000 located at 1134 Fifth Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-023   2-22-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-01040.000 located on Cleveland Road is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
014-16R   3-14-16   Approving and accepting seven parcels of land into the land reutilization program as follows:
      Parcel #59-00314.000, 1814 Adams Street
      Parcel #58-01093.000, 1823 Putnam Street
      Parcel #58-01244.000, 1712 Buchanan Street
      Parcel #57-05363.000, 1426 Lindsley Street
      Parcel #58-00069.000, 1418 Shelby Street
      Parcel #58-01699.000, 612 Neil Street
      Parcel #58-00527.000, 2026 Wilbert Street.
16-035   3-14-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-05288.000 and #57- 05105.000 located on Fourth Street are no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-036   3-14-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-04293.000 located at 820 Perry Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-049   3-28-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-04643.000 located at Lot 481 Fourth Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-050   3-28-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-01531.000 located at 604 Taylor Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-051   3-28-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-00273.000 located at 1004 Columbus Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-060   4-11-16   Declaring that certain real property owned by the City identified as Parcel #56-00146.000, located at 409 West Water Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property to Case Development, LLC (formerly the Keller Building).
16-065   4-25-16   Purchase of property identified as Parcel #60-00043.103 located at Cold Creek Crossing on Venice Road.
16-071   4-25-16   Declaring that certain real property owned by the City identified as Parcel #59-64010.000 located at 420 Superior Street is no longer needed for any municipal purpose and authorizing the execution of an agreement for sale to the Erie County Health District.
024-16R   5-9-16   Approving and accepting seven parcels of land into the land reutilization program as follows:
      Parcel #57-05364.000, 409 West Osborne Street
      Parcel #57-06024.000, 0 East Farwell Street
      Parcel #56-00621.000, 329 Meigs Street
      Parcel #57-65012.000, 0 Franklin Street
      Parcel #58-02434.000, 2781 West Monroe Street
      Parcel #58-00800.000, 2806 West Monroe Street
      Parcel #58-02419.000, 1651 Tiffin Avenue.
16-076   5-9-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No. 57-04293.000 located at 820 Perry Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
031-16R   7-11-16   Approving and accepting twelve parcels of land into the land reutilization program as follows:
      Parcel #58-00552.000, 1508 Buchanan Street
      Parcel #60-00043.028, 719 Cold Creek
      Parcel #58-02418.000, 1830 Mills Street
      Parcel #58-01446.000, 1910 Wilson Street
      Parcel #58-01447.000, 0 Wilson Street
      Parcel #58-1448.000, 0 Wilson Street
      Parcel #58-01927.000, 1613 Filmore Street
      Parcel #60-00062.000, Fremont Avenue
      Parcel #60-00063.000, Fremont Avenue
      Parcel #57-05225.000, 0 North Depot Street
      Parcel #58-00052.000, 813 North Depot Street
      Parcel #57-03688.000, 1321 Cleveland Road
      Parcel #59-01255.000, 3127 West Monroe Street
      Parcel #58-00188.000, 2241 Wilson Street.
16-105   7-11-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No. 58-02028.000 located at 1915 Clay Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
036-16R   8-8-16   Approving and accepting four parcels of land into the land reutilization program as follows:
      Parcel #58-02337.000, 0 Clay Street
      Parcel #58-02338.000, 0 Clay Street
      Parcel #57-01359.000, 1709 Knupke Street
      Parcel #57-04872.000, 1024 Wayne Street
16-136   8-22-16   Declaring that certain real property owned by the City as part of the land reutilization program be transferred to the Erie County Land Reutilization Corporation for the purpose of utilizing grant funding from the Ohio Housing Finance Agency for the Neighborhood Initiative Program as follows:
      Parcel #59-00528.000, 1002 W. Washington Street
      Parcel #58-01845.000, 1720 W. Monroe Street
      Parcel #58-00378.000 & 58-00379.000, 1722 & 1724 Putnam Street
      Parcel #58-02492.000, 1710 Pierce Street
      Parcel #59-00314.000, 1814 W. Adams Street
      Parcel #58-00052.000, 813 N. Depot Street
045-16R   9-12-16   Approving and accepting two parcels of land into the land reutilization program as a gift of deed:
      Parcel #57-04414.000, 318 Reese Street
      Parcel #57-03343.000, 314 Reese Street
16-147   9-12-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #60-00439.000 located at 1023 Bennett Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-148   9-12-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel No. 57-00506 located on the east side of Warren Street, formerly known as 1011 Warren Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
049-16R   9-26-16   Approving and accepting one parcel of land into the land reutilization program as gift of deed:
      Parcel #57-00425.000, 2201 Campbell Street
16-159   9-26-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-02370.000 located at 1017 Putnam Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
059-16R   10-11-16   Approving and accepting eleven parcels of land into the land reutilization program as follows:
      Parcel #57-01046.000, 1831 Third Street
      Parcel #58-02487.000, 2124 West Forest Drive
      Parcel #58-02488.000, 2132 West Forest Drive
      Parcel #58-00426.000, 1104 Seavers Way
      Parcel #59-00185.000, 0 Market Street
      Parcel #56-00648.000, 512 Hancock Street
      Parcel #59-00639.000, 610 Clinton Street
      Parcel #56-01275.000, 601 Hancock Street
      Parcel #57-05213.000, 0 Hancock Street
      Parcel #57-05204.000, 1817 Hancock Street
      Parcel #57-05212.000, 0 Hancock Street
16-166   10-11-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-01391.000 located on the south side of Center Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-167   10-11-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #58-02249.000, located at 919 A Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-168   10-11-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #57-02742.000 located on the north side of Arthur Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
16-204   11-28-16   Declaring that certain real property owned by the City as part of the land reutilization program known as Parcel #58-01953.000, located at 823 Seavers Way and transferring to the Erie County Land Reutilization Corporation for the purpose of utilizing grant funding from the Ohio Housing Finance Agency for the Neighborhood Initiative Program.
16-216   12-12-16   Declaring that certain real property owned by the City as part of the land reutilization program identified as Parcel #60-00130.000 located on the west side of Fremont Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
071-16R   12-27-16   Approving and accepting six parcels into the land reutilization program as follows:
      Parcel #60-00673.000, 0 Church Street
      Parcel #57-01982.000, 1013 Hancock Street
      Parcel #57-04380.000, 1015 Hancock Street
      Parcel #57-04003.000, 1486 Dixon Drive
      Parcel #58-01076.000, 1913 Camp Street
      Parcel #58-00426.000, 1104 Seavers Way.
003-17R   1-23-17   Approving and accepting five parcels into the land reutilization program: parcel #59-00978.000 located at West Washington and Lawrence Streets, Parcel #57-01656.000 located at 2238 Fallen Timber, Parcel #56-00822.000 located at 425 Warren Street, Parcel #56- 00821.000 located on Warren Street and Parcel #56-00820.000 located on Warren Street.
17-006   1-23-17   Transfer of property to the Erie County Land Reutilization Corporation for parcel #57-05114.000, 1129 Huntington Avenue and Parcel #57- 00749.000, 1207 Parish Street.
17-018   2-13-17   Purchase and Sale Agreement for parcel #58-02370.000, 1017 Putnam Street.
17-042   2-27-17   Purchase and Sale Agreement for the former American Crayon property, Parcel #57-01278.000, 1706 Hayes Avenue.
021-17R   4-10-17   Approving and accepting six parcels into the land reutilization program: Parcel #58-00805.000, 1215 Central Avenue; Parcel #57-02409.000, 918 Hayes Avenue; 58-00745.000, 1929 Clinton Street; Parcel #56- 00684.000, 615 Meigs Street, Parcel #’s 58-01145.000 and #58- 01146.000 located on Harrison Street.
17-072   4-10-17   Purchase and Sale Agreement for Parcel #59-00398.000, 623 Decatur Street.
17-073   4-10-17   Purchase and Sale Agreement for Parcel #58-02797.000, 1222 Vine Street.
17-074   4-10-17   Purchase and Sale Agreement for Parcel #58-01910.000, located on the west side of Harrison Street.
17-075   4-10-17   Purchase and Sale Agreement for Parcel #58-00446.000, 908 Jackson Street Extension.
17-076   4-10-17   Purchase and Sale Agreement for Parcel #57-04318.000, 1432 East Farwell Street.
030-17R   6-12-17   Approving and accepting six parcels into the land reutilization program: Parcel #58-02093.000, 1516 Camp Street; Parcel #58-01344.000 located at 1218 Ransom Street; Parcel #57-01915.000, 220 Neil Street; Parcel #58-02204.000, 713 Decatur Street; Parcel #56-01295.000, 314 Perry Street; Parcel #57-03012.000 and 1006 Fourth Street.
17-102   6-12-17   Purchase and Sale Agreements for Parcel #57-03698.000, 219 Arthur Street.
17-103   6-12-17   Purchase and Sale Agreements for Parcel #57-05363.000, 1426 Lindsley Street.
040-17R   8-14-17   Approving and accepting two parcels into the land reutilization program: Parcel #57-02035.000, 1129 East Parish Street and Parcel #57-04879.000, 424 Scott Street.
17-153   8-14-17   Purchase and Sale Agreement for Parcel #56-00766.000, 506 Meigs Street.
17-154   8-14-17   Transfer property to the Erie County Land Reutilization Corporation for Parcel #59-01112.000, 1511 West Monroe Street.
046-17R   9-11-17   Approving and accepting eleven parcels for acquisition into the land reutlization program: Parcel #58-02052.000 and #58-02952.009 on Filmore Street; Parcel #58-00439.000 on Pierce Street; Parcel #58- 02758.000 on Tiffin Avenue; Parcel #57-02000.000, 1804 Fourth Street; Parcel #58-01968.000, 1014 Clinton Street; Parcel #59- 00951.000, 716 West Adams Street, Parcel #59-01046.000, 915 Monroe Street; Parcel #58-02345.000, 1336 Clinton Street, Parcel #56- 00486.000, 329 Adams Street and Parcel #58-01144.000, 1819 Camp Street.
17-180   9-25-17   Purchase and Sale Agreement for Parcel #57-04034.000, 1313 Huntington Avenue.
17-195   11-13-17   Transfer of property to the Erie County Land Reutilizaton Corporation for the purpose of utilizing grant funding from the Ohio Housing Finance Agency for Parcel #’s 57-03723.000 and 57-03724.000, 2012 Columbus Avenue.
056-17R   12-11-17   Approving and accepting nine parcels into the land reutilization program: Parcel #57-01928.000, 729 Warren Street; Parcel #58- 01968.000, 1402 Central Avenue; Parcel #60-00187.000, 3709 Linden Street; Parcel #57-00655.000, 1206 East Parish Street; Parcel #56- 00398.000, 626 Perry Street; Parcel #57-02565.000, 522 Reese Street, Parcel #57-00173.000, 2246 Pipe Street; Parcel #57-04464.000, 718 Ogontz Street and Parcel #57-04560.000, 1032 Wayne Street.
010-18R   2-26-18   Accepting eight parcels into the land bank program: vacant lot at 0 Ransom Street and 1538 Pearl Street, 1013 West Madison Street, 616 McEwen Street, 327 West Market Street, 1008 Seavers Way, 2122 Fallen Timber and 1233 C Street.
18-038   2-26-18   Declaring that certain real property owned by the city as part of the Land Reutilization Program identified as Parcel No. 60- 00043.075 and located at 910 South Meadow Drive in the Cold Creek Crossing Subdivision is no longer needed for any municipal purpose and authorizing the sale to Peter and Deborah Grondin
014-18R   3-26-18   Accepting eleven parcels into the land bank program: 2134 Fourth Street, 2121 River Avenue, 2125 River Avenue, 1502 Wayne Street, 703 Lane Street, 1406 Clinton Street, 327 Reese Street, 405 Tiffin Avenue, 2235 Putnam Street, 927 West Washington Street and 2027 East Forest Street
18-080   4-23-18   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #58-01131.000, located north of 713 Decatur Street is no longer needed for any municipal purpose and authorizing the sale to Kimberly Laser.
18-110   5-29-18   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #57-00924.000, located at 1812 First Street is no longer needed for any municipal purpose and authorizing the sale to Waldock Properties II, Ltd.
18-117   6-11-18   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #57-05225.000, located on the North side of North Depot Street, Sandusky, is no longer needed for any municipal purpose and authorizing the sale to Patrick Brennan.
026-18R   7-9-18   Accepting ten parcels into the land bank program: vacant lots at 0 Taft Street, 0 West Market Street, 0 Huron Street and 519 East Adams Street, 521 Decatur Street, 521 Pearl Street, 534 Pearl Street, 402 Neil Street, 327 Reese Street and 703 Lane Street.
18-140   7-9-18   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel No. 57- 01699.000, located at 612 Neil Street, Sandusky, is no longer needed for any municipal purpose and authorizing the transfer of said property to the Erie County Land Reutilization Corporation for the purpose of utilizing grant funding from the Ohio Housing Finance Agency for the neighborhood initiative program.
18-152   7-23-18   Purchase of property located on Milan Road and identified as Parcel No’s. 57-05985.002 and 57-01857.000.
031-18R   8-13-18   Accepting five parcels into the land bank program: 606 Pearl Street, 530 Clinton Street, 1126 East Parish Street, 1242 Pierce Street and a vacant lot at 0 Pierce Street.
18-153   8-13-18   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #59-00466.000 located at 936 West Market Street is no longer needed for any municipal purpose and authorizing the sale to Gary Neill.
18-154   8-13-18   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #56-00684.000, located at 615 Meigs Street, Sandusky, is no longer needed for any municipal purpose and authorizing the sale to Tammy Ward.
18-166   8-27-18   Declaring that certain real property owned by the city as part of the land reutilization program identified as Parcel #57-03707.000, located at 1201 East Parish Street is no longer needed for any municipal purpose and authorizing sale to Firelands Habitat for Humanity.
18-168   8-27-18   Purchase of property identified as Parcel #58-02602.000 and located at 1421 Forest Drive from Andrew Schlotterer.
18-169   8-27-18   Sale of property identified as Parcel #58-02602.000 and located at 1421 Forest Drive and authorizing the sale to the Erie County Land Reutilization Corporation for the purpose of blight elimination and demolition.
047-18R   10-9-18   Accepting nine parcels into the land bank program: 621 Reese Street, 1533 Clinton Street, 1425 Huntington, 807 F Street, 1719 West Madison Street, 1816 Sixth Street (two vacant lots being combined), 1209 Third Street and 1312 Cleveland Road.
18-215   11-13-18   Approving the purchase of property identified as Parcel No. 58- 00434.000 and located at 1524 Forest Drive from Richard Lee Clem.
18-216   11-13-18   Approving the sale of property identified as Parcel No. 58- 00434.000 and located at 1524 Forest Drive to the Erie County Land Reutilization Corporation for the purpose of blight elimination and demolition.
18-235   12-10-18   Authorizing the sale of property identified as Parcel #57- 01857.000 and located at 1215 Milan Road to Michelle Williams.
19-004   1.14.19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 60-00043.111 located on Venice Road is no longer needed for any municipal purpose and authorizing the sale to Joanne M. Hoelzer.
004-19R   1-28-19   Accepting four parcels into the land bank program: 1015 Ging Street, 415 Taylor Street, 512 Reese Street and 1513 Carr Street.
19-010   1-28-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 56-64051.000 located at 250 East Market Street is no longer needed for any municipal purpose and authorizing the sale to Resort School, LLC, jointly owned by Marous Development Group, LLC and Cedar Fair, LP.
19-039   3-11-19   Declaring that certain real property owned by the city as part of the Land Reutilization program and the Mow to Own program identified as Parcel No. 57-05304.000 located at 533 Taylor Street is no longer needed for any municipal purpose and authorizing the sale of the west one-half to Randy Geiger and the east one-half to Larry & Snookie Seiler, LLC.
19-055   3-25-19   Purchase of real property at Sheriff's Sale identified as Parcel No. 58-01273.000 located at 2027 East Forest Drive for the purpose of blight elimination and demolition.
19-056   3-25-19   Sale of property identified as Parcel No. 58-01273.000 located at 2027 East Forest Drive to the Erie County Land Reutilization Corporation for blight elimination and demolition.
19-074   5-13-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No's. 58-01344.000 and 58-01345.000 located on Ransom Street are no longer needed for any municipal purpose and authorizing the sale to Henry B. Brown and Alvin H. Lee & Mellice D. Lee.
19-075   5-13-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 58-01623.000 located at 829 Jackson Street Extension is no longer needed for any municipal purpose and authorizing the sale of one third to Mishala Schreck & Tricia Gaylord and two thirds to Dale Wightman and Mary Ann Wightman.
19-078   5-13-19   Repealing Ord. 18-153 regarding the sale of Parcel No. 59-00466.000 located at 936 West Market Street and approving the sale of this parcel to Marcella Carr (Gary Neill original purchaser).
19-093   5-28-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 57-02341.000 located at 1413 Huntington Avenue is no longer needed for any municipal purpose and authorizing the sale to Theotis Jones.
19-094   5-28-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 57-04622.000 located at 823 Third Street is no longer needed for any municipal purpose and authorizing the sale to Firelands Habitat for Humanity.
021-19R   5-28-19   Accepting four parcels into the Land Bank program: 507 Meigs Street, 805 North Depot Street, 601 McDonough Street and 629 East Adams Street.
19-152   9-9-19      Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 60-00043.069 located at 806 South Meadow Drive is no longer needed for any municipal purpose and authorizing the sale to Lawrence and Allean Fuqua.
19-154   9-9-19      Repealing 16-167 regarding the sale of Parcel No. 58-02249.000 located at 919 A Street and approving the sale of this entire parcel to Gregory and Jennifer Hartlage.
038-19R   10-14-19   Accepting seven parcels into the Land Reutilization program: 1520 Brown Street, 1126 Hollyrood Road, 233 Center Street, 119 Homestead Street plus vacant lot, 1105 West Madison Street plus vacant lot.
19-163   10-14-19   Declaring that certain real property owned by the city as part of the Land Reutilization program and the Mow to Own program identified as Parcel No. 57-03698.000 located at 219 Arthur Street is no longer needed for any municipal purpose and authorizing the sale of the east one-half to Barnes Nursery, Inc. and the west one-half to Heather Love Carman.
19-164   10-14-19   Amending Ordinance 17-076 regarding the sale of Parcel No. 57-04318.000 located at 1432 East Farwell Street and approving the sale of the parcel to Networks of Wealth, Inc.
19-184   11-12-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 58-00805.000 located at 1215 Central Avenue is no longer needed for any municipal purpose and authorizing the sale to Scott R. Canfield.
19-197   11-25-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 56-01275.000 located at 601 Hancock Street is no longer needed for any municipal purpose and authorizing the sale to the Erie County Land Reutilization Corporation.
19-205   12-9-19   Declaring that certain real property owned by the city as part of the Land Reutilization program identified as Parcel No. 57-03012.000 located at 1006 Fourth Street is no longer needed for any municipal purpose and authorizing the sale to Kim and Anne Barman.
19-206   12-9-19   Declaring that certain real property owned by the city as part of the Land Reutilization program and Mow To Own program identified as Parcel No. 58-01458.000 located at 1531 Camp Street is no longer needed for any municipal purpose and authorizing the sale of the north one-half to Jaxtown, LLC and the southern one-half to Omar J. Darden.
045-19R   12-9-19   Accepting two parcels into the Land Reutilization program: 521 McDonough Street and at 0 Pierce Street.
19-210   12-9-19   Donation of property from Cedar Point Park, LLC to the City of Sandusky and located near State Route 6 abutting the waterfront.
20-001   1-13-20   Approving the purchase of property identified as parcel No. 58-01526.000 located at 2139 Parkview Boulevard from Jeffrey Burlovich for the purpose of blight elimination for the Sandusky Neighborhood Initiative.
20-032   2-10-20   Approving the purchase of property identified as Parcel No. 60-00662.000 located at 3811 Venice Road from Mary J. Bailey, Trustee, Ben B. Bailey, Trustee, and Mark A. Bailey for West Side Utility and Connectivity improvement project (Sandusky Bay Pathway).
20-033   2-10-20   Approving the purchase of property identified as Parcel No. 60-00568.000 located at 3717 Venice Road from Toft Dairy 3811 Venice Road for the West Side Utility and Connectivity improvement project (Sandusky Bay Pathway).
20-057   3-23-20   Declaring that real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 60-00043.023, located at 515 Cold Creek Crossing Boulevard in the Cold Creek Subdivision is no longer needed for municipal purpose and authorizing the execution of a purchase agreement with Robert Tillman and Loretta McDonald.
20-083   5-26-20   Declaring that certain real property owned by the city as part of the Land Reutilization Program identified as Parcel No. 57-00419.000 and located at 1404 Third Street, Sandusky is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with BSL Holdings.
20-087   6-22-20   Declaring that certain real property owned by the city as part of the Land Reutilization Program identified as Parcel No. 60-00043.031, located at 4205 Ferndale Drive in the Cold Creek Crossing subdivision is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with Julie and Michael Wambold.
20-091   6-22-20   Authorizing a purchase and sale agreement for the purchase of real property located at 2106 Parkview Boulevard, Sandusky, and identified as Parcel No. 58-01860.000 from Anthony Daniels for the purpose of blight elimination for the Sandusky Neighborhood Initiative.
20-094   7-13-20   Declaring that real property owned by the city as part of the Land Reutilization Program identified as Parcel No. 59-01187.000, located at 530 Clinton Street, Sandusky is no longer needed for any municipal purpose and authorizing the execution of purchase and sale agreement with sale of eastern one-half of parcel to Emily K. Hodgkinson and sale of western one-half of parcel to John Paputza.
20-095   7-13-20   Declaring that real property owned by the city as part of the Land Reutilization Program identified as Parcel No. 58-01145.000, located on Harrison Street, Sandusky is no longer needed for any municipal purpose and authorizing the execution of purchase and sale agreement with sale of northern one-half of parcel to Robert E. Cole and southern one-half of parcel in the City's Land Reutilization Program.
20-105   7-27-20   Authorizing an agreement for the purchase of real property located north of West Adams Street between Putnam Street and Harrison Street, Sandusky, and identified as Parcel No. 59-01355.000 from American Veterans of WWII (AmVets).
20-106   7-27-20   Authorizing a purchase agreement for the purchase of real property located at 208 Franklin Street and 410 E. Market Street, and identified as Parcel Nos. 56-00348.000 and 56-00349.000 from William O. Semans and Jeffrey J. Becker.
20-119   8-24-20   Declaring that certain real property owned by the city as part of the Land Reutilization Program, identified as Parcel No. 58-02093.000, located at 1516 Camp Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of purchase and sale agreements with sale of northern one-half of parcel to Bobbie Jean Chaney and sale of southern one-half parcel to Alexa Jenkins.
20-124   8-24-20   Authorizing a purchase and sale agreement for the purchase of real property located at 2132 Parkview Boulevard, Sandusky, and identified as parcel No. 58-00328.000 for the purpose of blight elimination and demolition from William Frye and Kayoko Irie-Frye for the purpose of blight elimination for the Sandusky Neighborhood Initiative.
20-141   9-28-20   Authorizing a purchase and sale agreement for the purchase of real property located at 1501 South Forest Drive, Sandusky, and identified as Parcel No. 58-01925.000 for the purpose of blight elimination for the Sandusky Neighborhood Initiative.
20-144   10-12-20   Declaring that certain real property owned by the city as part of the Land Reutilization Program identified as parcel No. 58-02679.000, located on Filmore Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with JoAnn G. Grissom.
20-150   10-26-20   Amending Ordinance No. 19-206, passed on December 9, 2019, and declaring that certain real property owned by the city as part of the Land Reutilization Program identified as Parcel No. 58-01458.000, located at 1531 Camp Street, is no longer needed for any municipal purpose and authorizing the execution of an amended purchase agreement with JAXTOWN, LLC.
21-175   11-23-20   Declaring that certain real property owned by the city located at 430 East Market Street, Sandusky, and identified as parcel No. 56-00985.002, is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated real property to Ronald and Warrenette Parthemore.
20-182   12-24-20   Declaring that real property owned by the city as part of the Land Reutilization Program identified as Parcel No. 59-00107.000 located at 627 Decatur Street, Sandusky, is no longer needed for any municipal purpose and authorizing execution of a purchase and sale agreement with NLP Properties.
21-038   3-22-21   Declaring that a portion of certain real property owned by the City located at 430 E. Market Street and identified as Parcel No. 56-00985.000 is no longer needed for any Municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated real property to Eduardo and Jennifer Torres.
21-048   4-12-21   Declaring that certain forty-four (44) parcels of real property owned by the City as part of the Land Reutilization Program identified and located in the Cold Creek Crossing Subdivision are no longer needed for any Municipal purpose and approving a form of agreement for the purchase and sale with respect to said real property.
21-061   4-26-21   Authorizing a purchase and sale agreement for the acquisition of real property located at 2111 Parkview Boulevard, and identified as Parcel No. 58-00976.000 for the purpose of Blight Elimination and Demolition.
21-065   5-10-21   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-01165.000 located at 421 Fulton Street, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
21-067   5-10-21   Authorizing a purchase agreement for the acquisition of real property located on Superior Street north of West Monroe Street, and identified as Parcel No. 59-00439.000 for the Sandusky Bay Pathway.
21-073   5-24-21   Declaring that portion of certain real property owned by the City located at 430 East Market Street (Lot Split “B”), and identified as Parcel No. 56-00985.000, is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated real proeprty to Thomas and Paula Collier.
21-101   6-28-21   Authorizing the acceptance of a conveyance of parcels of real property from Cooke Building, LLC and approving a reconveyance to Cooke Building, LLC as provided by Section 5709.41(B) of the Ohio Revised Code.
21-107   7-12-21   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-00466.000, located at 936 West Market Street is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
21-131   8-23-21   Approving a donation agreement with Cedar Point Park, LLC relating to certain property located in the City near Route 6.
22-001   1-10-22   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-00810.000, located on Harrison Street is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
22-041   3-14-22   Authorizing and directing the City Manager to enter into a purchase agreement with the Bishop of Toledo for the acquisition of real property located at the Mills Creek Golf Course.
22-094   5-9-22   Authorizing and directing the City Manager to enter into a purchase agreement with the Mack Iron Works Company for the purchase of real property located on Warren Street between E. Market Street and E. Washington Street, and identified as Parcel No. 56-01383.000.
22-095   5-9-22   Authorizing and directing the City Manager to enter into a purchase agreement with Shirley A. Murray, trustor for the purchase of real property located on E. Market Street and Perry Street, and identified as Parcel Nos. 56-00607.000, 56-00608.000, 56-00609.000 and 56-00610.000.
22-097   5-9-22   Authorizing and directing the City Manager to enter into a purchase and settlement agreement with the Doghouse Bar, LLC, et al., for the purchase of real property located at 1002 West Jefferson Street, and identified as Parcel No. 59-00277.000.
22-108   6-13-22   Declaring that certain real property owned by the City as part of the land Reutilization Program identified as Parcel Nos. 58-01170.000 and 58-01137.000, located at 1806 and 1808 Harrison Street are no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
22-133   7-11-22   Authorizing and directing the City Manager to enter into a purchase and sale agreement with Gale A. Dauch Trustee for the purchase of real property located at 3201 West Monroe Street, and identified as Parcel No. 59-01180.000.
22-147   8-8-22   Accepting a donation of a portion of real property located at the northeast corner of Hayes Avenue and Pierce Street, Parcel No. 57-05208.000, from Firelands Regional Medical Center for public right-of-way relating to the Healthy Hayes Safety Improvements Project.
22-148   8-8-22   Accepting a donation of a portion of real property located at the southwest corner of Hayes Avenue and Tyler Street, Parcel No. 58-60610.000, from Firelands Regional Medical Center for public right-of-way relating to the Healthy Hayes Safety Improvements Project.
22-149   8-8-22   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-60589.000 and located at 438 Camp Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
22-150   8-8-22   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-01204.000, located at 527 McDonough Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of purchase and sale agreements with respect to that real property.
22-191   9-26-22   Declaring that a portion of certain real property owned by the City located at the southwest corner of East Market Street and Warren Street, Sandusky, and identified as Parcel No. 56-01383.000 is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated real property to Brian and Amber Stanley.
22-200   10-24-22   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-60590.000 and located at 442 Camp Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
22-201   10-24-22   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 58-01812.000 and located at 823 North Depot Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
22-213   11-14-22   Authorizing and directing the City Manager to enter into a Memorandum of Understanding (MOU) with the Erie County Land Reutilization Corporation for the acceptance and acquisition of a condemned commercial structure identified as Parcel No. 58-01981.000, located at 1228 Osborne Street, into the Land Reutilization Program.
22-214   11-14-22   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 57-01699.000, located at 612 Neil Street is no longer needed for any muncipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
23-003   1-9-23   Authorizing and directing the City Manager to enter into an exclusive right to sell agreement with Russell Real Estate Services of Sandusky, Ohio, for the marketing and sale of portions of Parcel No. 56-00983.000 located at the southwest corner of E. Market Street and Warren (formerly part of the Sandusky Cabinets Property).
23-022   2-13-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-00978.000 located at the northeast corner of Lawrence Street and W. Washington Street is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
23-023   2-13-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 59-00829.000, located at 423 Fulton Street is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
23-024   2-13-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel Nos. 57-02035.000 and 57-04809.000, located at 1129 & 1131 E. Parish Street are no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
23-037   2-27-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 57-01272.000, located at 1502 Hayes Avenue is no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
23-046   2-27-23   Declaring that a portion of certain real property owned by the City located at the southeast corner of East Market Street and Warren Street, and identified as Parcel No. 56-00983.000, is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated real property to Aaron J. Cornell and Sunny K. Nixon.
23-047   2-27-23   Declaring that a portion of certain real property owned by the City located at the southeast corner of East Market Street and Warren Street, and identified as Parcel No. 56-00983.000, is no longer needed for any municipal purpose and authorizing and directing the City Manager to enter into an agreement to sell the designated real property to Daniel G. Singler and Kathleen S. Singler.
23-056   3-13-23   Declaring that a portion of certain real property owned by the City located at the southeast corner of East Market Street and Warren Street, and identified as Parcel No. 56-00983.000, is no longer needed for any municipal purpose and authorizing the directing the City Manager to enter into an agreement to sell the designated real property to David A. Mack and Christine E. Mack.
23-126   6-12-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 57-03969.000, located at Lot 383 on Second Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
23-127   6-12-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 57-00425.000, and located at 2201 Campbell Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
23-128   6-12-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 57-03076.000, and located at 402 Bell Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
23-135   6-26-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel Nos. 58-02075.000, 58-01076.000, 58-01136.000, 57-01928.000, 57-01070.000, 57-04868.000, 58-00369.000, and 58-00370.000 located at Clay Street, Camp Street, Harrison Street, Warren Street, Reese Street, and Mills Street are no longer needed for any municipal purpose and authorizing the execution of a purchase agreement with respect to that real property.
23-161   8-14-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel No. 57-02378.000, and located at 1716 Sadler Street, Sandusky, is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
23-162   8-14-23   Declaring that certain real property owned by the City as part of the Land Reutilization Program identified as Parcel Nos. 57-01166.000 (Lot 474) and 57-04871.000 (Lot 475), located on Third Street is no longer needed for any municipal purpose and authorizing the execution of a purchase and sale agreement with respect to that real property.
23-210   10-23-23   Authorizing and directing the City Manager to enter into an agreement for sale of real estate with the Board of Education of the Sandusky City School District for the purchase of real property located at 920 West Osborne Street (former Osborne Elementary School property) and identified as Parcel No. 58-65001.000.