TABLE E: ACQUISITION AND DISPOSAL OF REAL PROPERTY
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
85-71
10-11-1985
Approving sale of 651 E. Market St. to R.F. and M.G. Evans.
85-76
10-24-1985
Authorizing sale of Mulberry St. real estate to L.N. Collins, Inc.
86-6
2-13-1986
Authorizing transfer of certain real estate to the Xenia Economic Growth Corp.
88-4
1-28-1988
Approving sale of certain property to B.C. and J.B. Montgomery, D. Weis and R. Bales.
Res. 88-B
1-28-1988
Declaring valid the contract to purchase real estate from the city by D. Weis.
88-36
4-28-1988
Approving sale of certain property to R. Bales.
89-3
1-26-1989
Approving sale of certain property to Bob Evans Farms, Inc.
Res. 89-U
8-10-1989
Authorizing release of real estate from the effect of an indenture of mortgage with the Third National Bank and Trust Co.
90-14
3-22-1990
Authorizing execution of a deed to the Greene Co. Dist. Library for real estate subject to a land contract which has been fully paid and satisfied.
Res. 94-O
6-23-1994
Authorizing purchase of two parcels of land, located at 18 Home Ave. and at the northeast corner of Hill and S. Detroit Sts., for public purposes.
94-57
9-8-1994
Authorizes sale of 193 Sims St. to C. Farrell.
Res. 96-K
5-9-1996
Authorizes appropriation of property from Consolidated Rail Corp. required for construction of Xenia Station.
Res. 96-L
6-13-1996
Authorizes appropriation of property required for construction of an alternative transportation corridor in connection with the construction of Xenia Station and hub.
00-5
3-23-2000
Approving sale of certain property and authorizing execution of a deed to the Greene Co. Bd. of Commissioners.
02-32
9-12-2002
Authorizing the City Manager to purchase four parcels of land on East Main Street from William E. Schmidt and Mary Gray.
03-26
5-22-2003
Authorizing sale of real estate located at 737 E. Second Street to Harold F. Rodin.
06-50
7-27-2006
Accepting property located at 723 E. Second Street.
06-84
12-28-2006
Donating 723 E. Second Street, Xenia, Ohio, to Habitat for Humanity of Greene County.
07-33
6-28-2007
Authorizing the purchase of real estate located at 474 E. Main St., Xenia, Ohio, at Sheriff's sale on July 12, 2007, in an amount not to exceed $16,000.
07-60
12-13-2007
Authorizing the sale of the right-of-way on Harner Drive, specifically 0.1371 acres and 0.0003 acres, owned by the City of Xenia, Ohio, no longer needed for any municipal purpose.
08-29
5-8-2008
Donating 474 East Main Street, Xenia, Ohio, to Habitat for Humanity.
08-67
10-23-2008
Selling five parcels of land located on Old Springfield Pike and adjacent to the Little Miami Scenic Bike Path.
09-49
7-9-2009
Authorizing the sale of Parcel M40000200050021100, also known as 366 East Main Street.
09-57
8-27-2009
Authorizing the sale of Parcel M40000200080011400, also known as 248 Taylor Street.
09-58
8-27-2009
Authorizing the gift of parcel M40000200080015200 located on East Church Street from the City of Xenia to Marsha Porter.
09-60
9-10-2009
Authorizing the sale of Parcel M40000200080014800, also known as 830 East Church Street.
09-67
10-22-2009
Authorizing the sale of Parcel M40000200080030100, also known as 908 East Market Street.
09-68
10-22-2009
Authorizing the sale of Parcel M40000200080038600, located on East Main Street.
09-69
10-22-2009
Authorizing the sale of Parcel M40000200050027900, located at 476 East Market Street.
09-70
10-22-2009
Authorizing the sale of Parcel M40000200080016200, located at 978 East Church Street.
09-73
11-12-2009
Authorizing the sale of Parcel M400002000120046300, also known as 395 East Main Street.
09-75
11-24-2009
Authorizing execution of a deed from the city to the city to reflect a resurvey of the Ford Road Wastewater Treatment Plant property (779 Ford Road).
09-76
11-24-2009
Authorizing execution of a covenant on the Ford Road WWTP Property (779 Ford Road) deed as a requirement of the American Recovery and Reinvestment Act and Little Miami River Stream Restoration Project.
11-09
2-10-2011
Accepting three parcels forfeited to the City of Xenia by the Greene County Court of Common Pleas, being parcels M40000200080015000, M40000200080030600 and M40000100060001100.
11-17
4-28-2011
Authorizing the sale of parcel M40000200080015000 (846 E. Church St.), M40000200080030600 (928 E. Market St.), and M40000100060001100 (188 N. West St.).
11-29
8-25-2011
Authorizing the sale of parcel M40000100470000200 (1111 Colorado Drive), known as Bennett Park.
11-65
11-22-2011
Purchasing property at 677 Cincinnati Avenue.
13-06
2-14-2013
Accepting two parcels, numbered M40000200080012600 (Taylor Street) and M40000100100000900 (492 S. Detroit Street) located in the City of Xenia.
13-13
2-28-2013
Authorizing the sale of 729 E. Church Street (Parcel Number M40000200080027200) to Michael Siwo.
13-25
4-25-2013
Authorizing the acceptance of parcels M40000100190000600 (5.60 Ac.) and M40000100190000500 (7.14 Ac.) at 1087 West Second Street from the Xenia Board of Education.
13-26
4-25-2013
Authorizing the sale of parcel M40000100100000900 known as 492 S. Detroit Street to Brentwood Builders, Inc.
13-34
6-27-2013
Authorizing the purchase of the property located at 677 Cincinnati Avenue.
14-04
1-23-2014
Accepting Parcel Number M40000200030030000 located on Louise Drive.
14-05
1-23-2014
Authorizing the transfer of four properties identified as M40000200080036700 to Lemi S. Laki, and M40000200080015600, M40000200120026800, and M40000200120026900 to Nehemiah Marcus.
14-45
10-9-2014
Authorizing the transfer of property identified as M40000100090028600.
14-49
11-13-2014
Purchasing Parcels M36000100130004000, M36000100130004100, and M36000100130004200, property address 1845 U.S. Route 68 North.
14-50
11-13-2014
Authorizing the transfer of one property identified as M40000200080012600.
15-07
4-9-2015
Purchasing properties from Dennis Moore at 1847 U.S. Route 68 North and 1849 U.S. Route 68 North, being 1849 U.S. 68 North, consisting of parcels M36000100130003600 and M36000100130003700; and 1847 U.S. Route 68 North, consisting of parcels M36000100130003800 and M36000100130003900.
15-38
9-10-2015
Accepting Parcel Number M40000200120011000 located at 403 E. Main St.
15-39
9-10-2015
Accepting Parcel Number M40000200030030700 located on Louise Dr.
15-42
9-24-2015
Authorizing the sale of 0.043 acres of land currently on the former Simon Kenton Elementary School Property.
15-50
11-12-2015
Authorizing the transfer of one (1) property identified as M40000200080016200.
15-56
11-24-2015
Authorizing the City to obtain an interest in real estate at Parcel M40000100070013100, also known as the former location of the Xenia K-Mart Store.
16-18
4-28-2016
Accepting Parcel M40000200050000100 and M40000200050032700 located at 220 E. Church Street.
16-23
5-26-2016
Authorizing the sale of Parcel M40000100070013100 in Xenia Towne Square.
16-31
6-23-2016
Accepting Parcel M40000200070001200 and M40000200070001600 located on N. Columbus Street and Parcel M40000200110006400 located on E. Main Street.
17-05
1-26-2017
Accepting parcel M40000200080026600 located on E. Market Street.
17-06
1-26-2017
Accepting parcel M40000200050022000 located at 392 E. Market Street.
17-31
6-8-2017
Authorizing the city to obtain an interest in real estate at Parcels M40000200120028900 and M40000200120045600 for preservation of an historic cemetery and development of a new municipal cemetery.
17-35
7-13-2017
Authorizing the sale of land known as the former Simon Kenton Elementary School, constituting parcels M40000100190000500 and M40000100190000600.
17-36
8-10-2017
Authorizing the sale of 0.114 acres of parcel M40000100190000500 at 1087 West Second Street, also known as a portion of the property occupied by the former Simon Kenton Elementary School.
17-37
8-24-2017
Authorizing the City Manager to purchase real estate parcel M36000100220001900 as identified by the Greene County Auditor at 588 Dayton-Xenia Road.
17-49
12-14-2017
Authorizing the filing of a petition for forfeiture of the property located at 607 East Second Street, authorizing the expenditure of funds to acquire said property.
2018-28
9-27-2018
Authorizing the sale of the properties located at 220 E. Church Street to Kyle and Jenny Holmstrom and Gary and Sharon Creviston.
2018-33
11-8-2018
Accepting the donation of property from the Young Men's Christian Association of Greater Dayton to the City of Xenia, Ohio.
2019-01
1-24-2019
Amending Ordinance 2018-28, authorizing the sale of the property located at 220 E. Church Street, and declaring an emergency.
Res. 2019-AA
9-12-2019
Authorizing the sale of city-owned properties located at 2046 El Camino Drive (Beverly Hills Park) to Rhonda P. Hiles and Thomas & Marla Whitacre.
2020-K
5-28-2020
Authorizing the sale of city-owned property located at Sierra Trail (Beverly Hills Park M40000100420007700), to Judith A. Lewis & Shirley J. Stepp; David R. & Cheryl S. Maxson; Bobbie J. & Donna J. Murphy; Jack L. Poe; Thomas M. & Rikki A. Eavers; and Robert C. & Rebecca J. Shelek.
2020-O
6-25-2020
Authorizing the sale of city-owned property located at 895 Louise Drive to Phillip Stevens.
2020-W
8-27-2020
Authorizing the sale of city-owned property located at 135 East Church Street (former Xenia YMCA) to former Y Xenia, LLC (14 parcels).
2020-Y
9-10-2020
Authorizing the sale of 0.606 acres of city-owned properties located at 450 Home Avenue (Home Avenue Park) to Home Church.
2020-Z
9-10-2020
Authorizing the sale of 23.4373 acres of city-owned property located at Tremont Road and North Columbus Street to Isaac and Samantha Jack & Jacob and Cynthia Strehle.
2021-A
1-14-2021
Approving and authorizing the execution of the mutual release and settlement agreement with Blue Rock Investments, LLC, for the acquisition of leasehold interests and permanent improvements in the Xenia Towne Square and a dismissal of claims, and declaring an emergency.
2021-D
1-28-2021
Authorizing the sale of a portion of the city-owned property at 153 N. Columbus Street to Robert Hamilton and permitting limited uses within the city's permanent highway easement on said property.
2021-DD
7-8-2021
Authorizing the sale of city-owned property located at 896 Louise Drive to Shriner Building Company, LLC, and declaring an emergency.
2021-OO
10-28-2021
Authorizing the sale of the city-owned property at 677 E. Cincinnati Avenue to, and approving a loan agreement with, Memory Puzzles, LLC.
2021-VV
11-23-2021
Accepting the transfer of real property (former Carnegie Library) from the Greene County Board of Commissioners, and declaring an emergency.
2022-C
1-13-2022
Authorizing the sale of 23.4373 acres of city-owned property located at Tremont Road and North Columbus Street to John and Rachel Howard, repealing Resolution 2020-Z, and declaring an emergency.
2022-G
2-10-2022
Authorizing the sale of the city-owned properties at 825 and 843 N. Detroit Street to Carl W. and Kimberly Rae Williams, and declaring an emergency.
2022-H
2-24-2022
Authorizing the sale of real property at 194 E. Church Street (former Carnegie Library) to O'Neal's Catering, LLC, and repealing Resolution 2021-WW.
2022-Z
5-12-2022
Approving the sale of four (4) city-owned properties located at 205 Park Street, 476 E. Market Street, a vacant lot on E. Main Street, and 392 E. Market Street to Solis Construction, LLC.
2022-ZZ
8-25-2022
Authorizing the execution of a property sale agreement with Anthony W. Collier and Walter D. Crum II for the acquisition of the property located at 249 Sycamore Street (five parcels M400001000900267 00, M400001000900268 00, M400001000900269 00, M400001000900270 00, and M400001000900271 00).
2022-AAA
9-8-2022
Determining that a 0.349-acre tract on Burnett Drive is not needed for any municipal purpose.
2022-32
10-8-2022
Approving and authorizing the conveyance of the city-owned property at 403 E. Main Street in accordance with the purchase and sale agreement with Anthony W. Collier and Walter D. Crum II.
2022-36
10-22-2022
Approving the conveyance of a 0.349-acre tract on Burnett Drive and authorizing a purchase and sale agreement with CIL Isotope Separations, LLC, for said conveyance.
2022-39
11-12-2022
Approving the conveyance of 0.0517 acres of city-owned property to Brian Ryan.