Exciting enhancements are coming soon to eCode360! Learn more 🡪
Borough of Pottstown, PA
Montgomery County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
Ord./Res.
Date
Subject
Res. 3/22/1866
Authorizing the purchase of the Clarke and Obenhausen lots from Isaac Fegley.
Res. 6/14/1866
Authorizing the sale of eastern part of Council's lot to the Pottstown Market Company.
Res. 10/1/1866
Authorizing the sale of the portion of Council's lot fronting on Chestnut Street.
Res. 10/26/1866
Setting forth the conditions of the sale of the portion of the lot facing Chestnut Street.
Res. 11/16/1883
Authorizing the Borough to join with the trustees of the Bringhurst Estate in executing the deed transferring the Bringhurst property on Water Street to the Pennsylvania Schuylkill Valley RR.
Res. 4/4/1913A
Authorizing the purchase of a tract of land, partly in Lower Pottsgrove Township and partly in the Borough of Pottstown.
Res. 2/12/1917
Authorizing the proper officers of the Borough to join with the trustees of the Bringhurst Fund in petitioning the court for authority to sell a tract of land on the south side of Queen Street, east of Bailey Street, to Harry J. Bahr.
Res. 11/8/1923B
Approving the plans and specifications for the building of a new Borough Hall.
Res. 12/8/1923
Authorizing the building of the Borough Hall and the execution of the necessary contracts.
Res. 1/26/1925
Accepting the new City Hall from Keiser and Company.
Res. 12/2/1930
Authorizing the sale of a tract of land in the 6th Ward, being known as Lot #403 on the East End Addition Plan.
Res. 2/3/1931
Confirming prior actions of Council purchasing from the School District a tract of land located on the southeast corner of Deim Street and Centre Avenue.
Res. 5/5/1942
Conveying title of Pottsgrove Mansion to the Commonwealth of Pennsylvania.
Res. 5/8/1942A
Accepting the deed of dedication from J. Elmer Porter for certain parcels of land in the 10th Ward.
Res. 4/6/1943
Accepting deed for Bethany Chapel.
Res. 9/14/1949
Authorizing purchase from Warner Brothers Theaters, Inc., of property on the north side of King Street, beginning at the corner of the Thomas Lee property.
5/24/1951
Exercising the Borough's right of eminent domain to acquire by condemnation three tracts of land adjacent to the Municipal Airport in West Pottsgrove Township.
9/29/1951
Exercising the Borough's right of eminent domain to acquire by condemnation two tracts of land at the intersections of Beech and Grant Sts., and Beech and Sts.
11/12/1951
Exercising the Borough's right of eminent domain to acquire by condemnation two tracts of land at the intersection of Beech and Grant Sts. and Beech and Adams Sts.
Res. 10/14/1952
Accepting deed of dedication from Pilgrim Hills Development Corporation for parcel of land on southwest side of Wilson Street.
Res. 5/12/1953
Approving the settlement agreement with Harry Hauser and John Schneider's regarding airport condemnation and authorizing settlement with John Trendler and authorizing payment of damages upon procurement of proper deeds and releases.
6/8/1953A
Amending an ordinance exercising the right of eminent domain to acquire by condemnation three tracts of land adjacent to the Municipal Airport in West Pottsgrove.
Res. 9/24/1954
Accepting deed of dedication from Ralph F. Schlichter, et ux, et al., for parcel of land on south side of West Walnut Street between Berks Street and Ryan Street
Res. 5/10/1955
Accepting conveyance from Allen K. Davidheriser, Inc., of a lot on Terrace Lane.
Res. 2/13/1956
Accepting from the Pottstown memorial Park Association the Memorial Park property, consisting of a tract of land, situated on the west side of Manatawny Street
Res. 6/13/1956
Authorizing purchase of a strip of ground approximate 616' in length located on the west side of Manatawny Street.
Res. 7/10/1956
Accepting delivery from the Pottstown Memorial Park Association of the deed of conveyance and dedication of the Memorial Park property.
Res. 11/13/1956
Accepting conveyance to the Borough from John W. and Clara A. Porstovich of a strip of ground on the west side of South Keim Street.
Res. 10/15/1958A
Authorizing the purchase of a strip of land fronting on the south side of Beech Street between Grant Street and Adams Street.
Res. 10/15/1958B
Authorizing the sale of a strip of land situated in the 10th Ward on the south side of Lincoln Avenue.
Res. 10/15/1958C
Accepting deed of dedication from Saybrooke Park Corporation for parcel of land at Jackson and Beech Sts.
Res. 5/11/1959
Directing the execution of petition and release, and deed of dedication to Lower Pottsgrove Township for that portion of property located on the north side of Mervine Street.
Res. 5/11/1959B
Authorizing and directing the purchase from Christian and Missionary Alliance of a lot on the north side of King Street.
Res. 11/10/1959
Authorizing an agreement with the Second Baptist Church, Myrtle Cox, Eddie and Maude Hale, Charles and Mary Louise Beasley for deeds of dedication to a certain strip of property along North Adams Street.
5/16/1960F
Executing the right of eminent domain to acquire by condemnation tracts of land situate on North Adams Street in the 10th Ward.
7/12/1960
Exercising the right of eminent domain to acquire by condemnation a tract of land owned by Water and Florence Schwab, contiguous to the Pottstown Municipal Airport.
8/10/1960A
Exercising the right of eminent domain to acquire by condemnation a clear zone approach area situate contiguous to Pottstown Municipal Airport in the 9th Ward.
3/11/1963A
Authorizing transfer to the Pottstown School District of all facilities, equipment, personal property and real estate used in the recreational program.
Res. 12/13/1965
Accepting deed of dedication from Pottstown Machine Company, Inc., for a tract of land along Moser Rd.
Res. 1/13/1969A
Authorizing the execution of the agreement between the Borough of Pottstown and Montgomery County Urban Renewal Authority for the purchase of land within the Hanover Street Urban Renewal Area.
1223
11/24/1969
Authorizing condemnation of air space over property of Peter and Mary Hostinar.
1224
11/24/1969
Authorizing condemnation of air space over property of Billy and Anne Quesenberry.
1225
11/24/1969
Authorizing condemnation of air space over property of Peter Krigolo.
1234
3/11/1970
Changing description of property to be condemned to provide a western clear zone approach area of the East/West runway of the Pottstown Municipal Airport.
1238
4/13/1970
Authorizing condemnation of air space over property of Peter Krigolo.
1239
4/13/1970
Authorizing condemnation of air space over property of Billy and Anne Quesenberry.
1240
4/13/1970
Authorizing condemnation of air space over property of Peter and May Hostinar.
1245
10/12/1970
Authorizing condemnation of air space over property of Peter Hostinar, Jr.
1254
7/12/1971
Authorizing condemnation of property owned by Stephen and Helen Vagasky, located at 115 South Evans Street.
1255
7/12/1971
Authorizing condemnation of property owned by Lawrence and Elizabeth Halley, located at 341 Cherry Street.
1256
7/12/1971
Authorizing condemnation of property owned by F.& M. Realty Company, located at 58 and 60 South Evans Street.
1257
7/12/1971
Authorizing condemnation of property owned by John and Ida Albright, located at 445 and 447 South Street.
Res. 9/13/1971
Approving agreement of sale of properties located at 341 Cherry Street and 443 South Street.
Res. 10/11/1971A
Directing advertisement for bids for the proposed sale by the Borough of Pottstown of Lots 12,13,14 and 15 on Berks Street in the Township of West Pottsgrove.
Res. 2/15/1972B
Authorizing the transfer of deed from the Mayor and Borough Council to the Borough of Pottstown School District for the land encompassing Gruber Pool.
Res. 4/10/1972
Authorizing the execution of agreement of sale for purchase of tract of ground located on the north side of Penn Central Transportation Company west of Hanover Street.
Res. 5/8/1972
Authorizing execution of an agreement of sale of tract of land located on the north side of Penn Central Transportation Company west of Hanover Street.
Res. 6/12/1972E
Establishing a fair market value for one lot, Block 24, Unit 3, in the acquisition of land.
Res. 8/14/1972A
Authorizing the execution of an agreement of sale for real estate situated at 266-270 High Street and 262-264 High Street.
Res. 8/14/1972B
Authorizing the execution of an agreement for the preparation of plans and specifications for Parcels C (433, 445-447 South Street) and B (341 Cherry Street and 115 S. Evans St), Cherry Area Open Space.
Res. 8/14/1972C
Authorizing the sale of personal property owned by the Borough with an estimated value of $200 or more pursuant to the Act of February 1, 1966, P.L. (1965).
1284
2/12/1973
Exercising the power of eminent domain to acquire by condemnation tracts of land situate on the north side of Queen Street between Charlotte Street and Penn Alley.
Res. 5/14/1973
Waiving all claims for real estate taxes, municipal liens and encumbrances against Units 38 and 41, Block 8, 4th Ward, for open space land acquisition purposes.
Res. 6/18/1973A
Authorizing execution of an agreement for the purchase of Lots 661, 662 and 663 in Spruce Part.
Res. 4/8/1974
Authorizing the acquisition of a tract of ground situate on North Manatawny Street.
Res. 3/10/1975
Authorizing the execution of the lease agreement between the Pottstown School District and the Borough of Pottstown and Pottstown Borough Municipal Authority for property adjacent to the Pottstown Water Treatment Plant.
1341
7/14/1975
Exercising the power of eminent domain to acquire by condemnation a tract of land situate along Maple Street.
1362
5/20/1976
Exercising the power of eminent domain to acquire by condemnation tract of land situated along Glasgow Street.
Res. 2/14/1977A
Authorizing the transfer of interest in certain buses and related equipment to the Transportation Assistance Authority.
Res. 4/11/1977
Approving acquisition of the Mayer Pollock scrap and metal break yard site situate at Cross and South Sts.
Res. 6/13/1977
Authorizing the purchase of parts of Lots 46 and 47 on Juniper Street between Gay Street and Wilson Street.
Res. 11/14/1977
Authorizing the execution of a lease agreement with the Pottstown Pilot Club for clubhouse facilities.
1444
9/8/1980
Exercising the right of eminent domain to acquire by condemnation a tract of land situated along the proposed southerly side of Wilson Street.
1445
9/8/1980
Exercising the power of eminent domain to acquire by condemnation a tract of land situated along the present north side of Wilson Street.
1468
12/29/1981
Exercising the right of eminent domain to acquire by condemnation two tracts of land situated within the right-of-way of Consolidated Rail Corporation.
1469
12/29/1981
Exercising the power of eminent domain to acquire by condemnation portions of two tracts of land situated within the right-of-way of Consolidated Rail Corporation.
1749
9/13/1993
Authorizing the selection and appropriation of certain property situate in the Borough for the extension of Memorial Park.
1771
6/13/1994
Transferring recreational lands in connection with the subdivision plan submitted by 422 Development, Inc.
Res. 2/9/1999A
Authorizing the filing of a declaration of taking for acquisition of certain property in fee along with a "navigation" easement for use by the Pottstown Municipal Airport.
Res. 2000-10
5/8/2000
Authorizing the selection and appropriation of certain property in the Borough for open space and recreation purposes.
Res. 2000-18
6/12/2000
Authorizing the selection and appropriation of certain property in the Borough for open space and recreation purposes.
Res. 2000-24
9/11/2000
Authorizing the selection and appropriation of certain property in the Borough for open space and recreation purposes.
Res. 2004-17
6/14/2004
Authorizing the conveyance of the Oak Street Extension owned by the Borough of Pottstown, identified by Tax Parcel No. 16-00-21878-003 to May Street Home Ownership, Inc., a Pennsylvania nonprofit corporation.
Res. 2004-29
9/13/2004
Authorizing the appropriation of the property of Maillie Family Partnership, Elliot M Menkowitz and R.T. Whittaker, for the purpose of open space and recreational use.
Res. 2007-16
5/9/2007
Authorizing the conveyance of 140 College Drive to the Montgomery County Community College upon satisfaction of certain conditions.
Res. 2010-27
10/12/2010
Authorizing the transfer of 1.5 acres of vacant property at the intersection of the Industrial Highway and South Evans Street to the Redevelopment Authority.