TABLE F: LEASE OR USE OF REAL PROPERTY
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
Res. 89-V
9-7-1989
Authorizing lease agreement with Greene Co. Park Dist. Bd. of Park Commissioners for 5.605 acres of land.
07-23
5-10-2007
Authorizing the City Manager to sign the lease between the City of Xenia and Douglas B. Soward for 5.04 acres of land adjacent to the Wastewater Treatment Plant on Lower Bellbrook, for the amount of $60 per tillable acre for three crop years, the lease expiring on the last day of February 2010.
Res. 09-MM
12-29-2009
Authorizing a lease to Xenia Little League for West Side Park.
10-04
2-11-2010
Authorizing a lease for 3.84 tillable acres of land on Lower Bellbrook.
12-39
8-23-2012
Authorizing the City Manager to enter into a lease agreement with MVP Restaurant Group, LLC, granting permission to use a portion of the Little Miami Scenic Trail right-of-way for Nick's Restaurant, located at 1443 North Detroit Street for 25 years.
14-39
10-9-2014
Authorizing the City Manager to enter into a first amendment to Option and Lease Agreement with Red Spires Asset Sub, LLC, an entity of American Tower, to use a portion of the parent parcel at 966 Towler Road, Parcel I.D. M40000100320000100, to operate a wireless telecommunication facility for five additional five-year renewal terms.
15-13
4-9-2015
Authorizing the City Manager to sign a lease for 3.84 tillable acres of land on Lower Bellbrook.
17-01
1-12-2017
Authorizing the city to lease a portion of land owned by the city at 200 West Main Street, also known as Parcel M40000100070013100 and the former location of the Xenia Kmart Store.
Res. 2018-L
5-10-2018
Authorizing the City Manager to execute a use agreement with Devil Wind Brewing for the use of city property located adjacent to 130 S. Detroit Street.
Res. 2018-FF
10-11-2018
Authorizing the City Manager to execute a use agreement with Casey's Marketing Company for the use of city property located adjacent to 1625 N. Detroit Street.
Res. 2019-C
3-14-2019
Authorizing the City Manager to execute a lease agreement with J.P. Fritz Business Center for the city-owned property at 130 E. Church Street for the purpose of operating a small business incubator.
Res. 2019-Y
8-22-2019
Authorizing the City Manager to execute a use agreement with Gregory P. Bernitt for the use of city property located adjacent to 30 S. Detroit Street.
Res. 2019-DD
9-26-2019
Authorizing the City Manager to execute a use agreement with MKP Detroit Group, LLC, for the use of city-owned bike trail property located adjacent to 1443 N. Detroit Street and terminating the existing lease agreement with MKP Restaurant Group, LLC.
2020-C
2-27-2020
Authorizing a three-year lease of 5.04 acres of city-owned land adjacent to the Wastewater Treatment Plant on Lower Bellbrook Road to Douglas B. Soward.
2020-S
7-23-2020
Authorizing the City Manager to execute a use agreement with JV Cedar Properties, LLC, for the use of city-owned bike trail property located adjacent to 607 N. Detroit Street.
2020-T
8-13-2020
Authorizing a three-year lease of space in the City Administration Building to the Regional Income Tax Agency.
2021-V
4-22-2021
Authorizing a property use agreement with Studio B Signs for the use of the city-owned property located at 713 N. Detroit Street.
2022-U
4-28-2022
Authorizing a use agreement with Beyond Motors, LLC, for the use of city-owned bike trail property located adjacent to 1307 N. Detroit Street.