Ord. No.
Date
Description
0271
9-26-1887
Purchase of lot on Moravia Street
0496
11-11-1891
Sale of Rebecca Carnes lot
1084
9-21-1898
Purchase of lot from Williams to erect a fire house
1085
9-21-1898
Sale of lot on Moravia Street
1189
12-12-1899
Purchase of lot at intersection of Smithfield and Fulkerson Streets
1194
1-29-1900
Purchase of certain land in Shenango Township from Phillips
1195
1-29-1900
Sale of lot at corner of Cherry and South Cedar Streets
[Repealed by Ord. 1233]
1215 1/2
3-30-1900
Purchase of property to erect garbage furnaces
1224
6-12-1900
Sale of lot on West Washington Street
1233
7-24-1900
Repeals Ord. 1195 re: Lot sale
1311
5-31-1901
Purchase of lot on Vine Street from Rhodes for a fire house
1418
3-25-1902
Purchase of property to erect a hospital
1419
3-27-1902
Sale of property between Croton Avenue and Neshannock Creek
1692
3-14-1905
Accepting conveyance from Clarke and Wheeler of land at corner of Pittsburgh Street and Arlington Avenue
2255
9-2-1908
Purchase of lot on North Cedar Street from Owens
2300
11-12-1908
Purchase of lot on Arlington Avenue from Irish
2403
10-1-1909
Condemnation and purchase of Offutt property to extend South Street and erect a fire house
2405
10-1-1909
Condemnation and purchase of Shaw's Island in the Big Beaver River
[Amended by Ord. 2650]
2457
4-5-1910
Accepts the library from the Y.W.C.A.
[Amended by Ord. 2848]
2650
12-2-1911
Amends Ord. 2405 re: Purchase of Shaw's Island
2689
7-10-1912
Purchase of property from Cunningham, Westlake and Wallace on Arlington Avenue for park and playground purposes
2767
4-1-1913
Purchase from George Weingartner of Lot 56 and conveying as part payment a City Lot on Arlington Avenue
2834
3-4-1914
Discontinues proceedings to condemn Shaw's Island and authorizes quit claims back to the owners thereof
2848
4-4-1914
Amends Ord. 2457 re: Accepting Library from Y.W.C.A
2917
10-19-1914
Purchase from Greenwood Cemetery Co. to restore a driveway from Atlantic Avenue to the Crawford Cemetery
2926
11-21-1914
Appropriation of parcel on Croton Avenue to erect a store house
2932
12-15-1914
Redemption and conveyance to Bealty of a parcel on Bealty Avenue purchased by City for delinquent taxes from Hogue
2963
4-20-1915
Purchase from Warner to widen Hutchman Street (aka Hutchison Street)
2976
6-15-1915
Purchase from Gilfillan to extend Jefferson Street
3062
4-11-1916
Authorizes purchase to erect a garbage furnace
3103
7-7-1916
Appropriation of lands of New Castle and Lowell Realty Co. and heirs of Phillips to relocate State Street
3147
1-23-1917
Purchase of tract in Shenango Township from Connely and Burns to erect an incinerator
3167
6-12-1917
Purchase of tract located partly in Union Township and partly in the City from Platt for an incinerator
3202
12-7-1917
Sale of parcel on Margaret Street
3246
5-27-1918
Sale to Williams of lot on Lincoln Avenue
3352
10-3-1919
Purchase of tract from Shem to extend Beaver Street
3415
6-18-1920
Sale of 2.64 acres purchased by Ordinance no. 3147
3541
11-15-1921
Appropriation of parcel containing 14.75 acres from the Pittsburgh, Youngstown and Ashtabula Ry. Co. or an incinerator and sewage disposal plant site
[Repealed by Ord. 3558]
3558
3-3-1922
Repeals Ordinance No. 3451
3559
3-3-1922
Appropriation of 3814 acres from Feuchtwanger for a sewage disposal plant and incinerator site
3617
10-16-1922
Payment to Peter Ryan for appropriation to open Montgomery Street
3621
11-6-1922
Appropriation of 0.5 acre on Moravia Road for a public park
3642
1-19-1923
Payment to Burgo for appropriation to open Junior High Street
3645
2-13-1923
Sale of parcel fronting on Washington Street
3669
6-1-1923
Accepting two tracts from J.J. Dean for park and playground purposes
3697
9-24-1923
Appropriation of property of Pittsburgh Realty Co. and Neilson Heirs to enlarge Dean Park
3704
10-12-1923
Sale of 13 tracts purchased by City for tax and claim delinquency of payment
3749
4-22-1924
Condemnation of Robinson property for park and playground purposes
3762
6-17-1924
Condemnation of Morris property to widen intersection of Arlington and Cunningham property
3770
7-15-1924
Condemnation of Highland United Presbyterian Church property to widen intersection of Highland and Park Avenues
3788
9-29-1924
Condemning land of Sanford and McCullough to widen intersection of Crawford Avenue and East Main Street
3797
11-14-1924
Condemnation of Walls property to widen intersection of Park and Highland Avenues
3798
11-14-1924
Condemnation of Wallace property for a public park
3811
1-30-1925
Purchase of lands from McCasline and Norris or free public library work
3843
6-19-1925
Purchase from McKenzie and Shellenberger of Lots 85 to 88 in Country Club Addition for park and playground purposes
3868
9-4-1925
Condemnation of seven parcels to establish a street from the intersection of Lincoln Avenue and Terrace across Neshannock Creek to Croton Avenue
[Repealed by Ord. 4333]
3899
3-26-1926
Condemnation of property of Berger's heirs to relocate Albert Street
3951
10-8-1926
Condemnation of Campbell property for a park and playground
3960
1-7-1927
Condemnation of three parcels to extend Mercer Street
3961
1-7-1927
Condemnation of Poggio and Viviani property to erect certain municipal buildings
3998
5-6-1927
Condemnation of property of School District and Gilfillan to relocate Carlisle Street
4000
5-9-1927
Condemnation of O'Connor property for a park and playground
4016
6-3-1927
Sale of property purchased from Robinson
4101
3-19-1928
Condemnation of O.L. Jackson property to open a street from the end of Cunningham Avenue to Washington Street and Oak Street
4105
3-19-1928
Condemnation of Polk and Conner property to relocate intersection of Greenwood Avenue and State Street
4106
4-2-1928
Condemnation of Carnegie Steel Co. property to relocate Lawrence Street
[Repealed by Ord. 4184]
4116
6-1-1928
Condemnation of Sheehy property to construct an ejector station for drainage
4128
7-9-1928
Condemnation of Hodge property to widen North Street
4142
9-7-1928
Appropriation of Emrick property (30 acres) for park and playground purposes
4184
7-1-1929
Repeals Ord. 4106 regarding condemnation of property to relocate Lawrence Street
4196
7-26-1929
Condemnation of Shenango Pottery Co. pottery for park and playground purposes
[Repealed by Ord. 4807]
4214
12-30-1929
Condemnation of Lehigh Portland Cement Co. property to widen intersection of Butler Avenue and East Washington Street
4227
3-31-1930
Condemnation of Pittsburgh Stove and Range Co. property to establish a street from the intersection of the B.R. and P. Ry. Co. right of way with Mahoning Avenue
4243
6-30-1930
Condemnation of right of way over lands of Bratschie, Barnes, Tefereth Israel Cemetery Association and the New Castle Water Co. for construction of a storm sewer
4247
8-1-1930
Condemnation of Berman property to provide an entrance to a City park
4262
2-9-1931
Condemnation of property of Punio, Burgo and McGregor to widen East Washington Street
[Repealed by Ord. 4279]
4263
2-9-1931
Condemnation of property of North Pittsburgh Realty Co.; Pittsburgh, Harmony, Butler and New Castle Street Ry. Co.; and the Lehigh Portland Cement Co., to extend Butler Avenue
[Repealed by Ord. 4280]
4265
4-20-1931
Condemnation of triangular parcel of Fenton in Shenango Township to provide golf course entrance
4279
8-7-1931
Repeals Ord. 4262 regarding East Washington Street widening
4280
8-7-1931
Repeals Ord. 4263 regarding Butler Avenue Extension
4287
10-23-1931
Condemnation of property of Pate and Day Real Estate Co. for park purposes
4294
1-26-1932
City quit claims interest in a 10 feet E-W alley across Lots 10 to 12 in the John C. Stewart Plot and a 12 feet N-S alley across Lot 11 in the John C. Stewart Plot
4302
4-4-1932
Condemnation to relocate Montgomery Street
4323
5-25-1933
Authorizes Recreation Board to accept a conveyance of Cascade Park in trust from the Pennsylvania Power Company
4333
11-20-1933
Repeals Ord. 3868 regarding establishing a public street; condemnation of six parcels to establish a public street from the intersection of Lincoln Avenue and Crawford Terrace across Neshannock Creek to Croton Avenue
[Amended by Ord. 4348]
4334
11-27-1933
Conveyance by New Castle Electric Street Ry. Co. of certain land in the City and in Shenango Township
4338
1-1-1934
Condemnation of Lehigh Portland Cement Co. property to extend Butler Avenue
4343
1-12-1934
Condemnation of property of McCart and Oak Park Cemetery Association to establish a road from Neshannock Boulevard to the City line
4348
3-2-1934
Amends Ord. 4333 re: A public street from the intersection of Lincoln Avenue and Crawford Terrace
4353
5-11-1934
Accepts conveyance of Cascade Park by the Pennsylvania Power Co
4356
7-9-1934
Accepts dedication by Pittsburgh and Lake Erie R.R. Co. of land adjacent to Plum Alley
4387
10-7-1935
Accepts deed from Hover to widen intersection of Croton Avenue and Ray Street
4412
3-26-1936
Conveyance to Commonwealth of eight acres in Shenango Township being part of Cascade Park for an armory
[Amended by Ord. 4427]
4427
6-4-1936
Amends Ord. 4412 re: Conveyance to the Commonwealth
4428
7-7-1936
Condemnation of Haney property in Union Township for an airport
4429
7-7-1936
Condemnation of Cooper property in Union Township for an airport
4430
7-7-1936
Condemnation of Kelley property in Union Township for an airport
4431
7-7-1936
Condemnation of Emery property in Union Township for an airport
4455
5-21-1937
Purchase of two parcels from Pennsylvania Power Co. to establish streets, highways, parks and parkways
4488
11-18-1937
Condemnation to relocate Neal Street between Mechanic and Taylor Streets
4489
12-9-1937
Purchase from Fornataro and Nocera to relocate Neal Street between Mechanic and Taylor Streets
4498
2-28-1938
Condemnation of right-of-way in Euclid Avenue for a storm sewer
4566
6-12-1939
Purchase from Glenn of real property in Cascade Park
4583
9-21-1939
Condemnation of right-of-way across lands of Allegheny and Western Ry. Co. and Hanna for a sanitary sewer
4587
9-25-1939
Condemnation to alter channel lines of Big Run
4600
12-21-1939
Condemnation of Renfro land to widen East Street
4618
4-1-1940
Reconveyance to Stewart of certain lands and payment for land conveyed to the City now included in lines of Crescent Street
4643
9-26-1940
Condemnation of land of Scanlon, Bender heirs and Ludwig to widen Montgomery Avenue
4646
10-17-1940
Conveyance to Stewart pursuant to Ord. 4618
4663
2-14-1941
Purchase from Deitch of about 50 acres for the purposes provided in the Municipal Authorities Act of 1935
4673
5-19-1941
Purchase from Carnegie-Illinois Steel Corp. of two parcels for park and playground purposes
[Amended by Ord. 4674]
4674
5-28-1941
Amends Ordinance No. 4673 regarding Purchase from Carnegie-Illinois Steel Corp.
4684
10-30-1941
Agreement with Commonwealth for sharing cost of Route 77 being the intersection of Getty Street with Atlantic Avenue and all of Atlantic Avenue
[Amended by Ord. 4685]
4685
11-28-1941
Amends Ord. 4684 regarding Cost sharing of Route 77
4697
1-19-1942
Condemnation of land of Butler and Bender for future improvement of Montgomery Avenue
4704
3-30-1942
Sale of property purchase by City from Deitch
4705
3-30-1942
Payment for quit claim deed by Deitch
4710
5-4-1942
Authorizes a substitute deed to Beman for a lost deed to part of Beman property condemned by Ord. 4247
4712
5-11-1942
Condemnation of Aiken property to widen East Street
4719
7-27-1942
Condemnation of land of Lawrence Savings and Trust Co. to widen State Street
4751
3-25-1943
Purchase from Lawrence Savings and Trust Co. (administrator of John Keast) of two lots on Grove and Neal Streets for a warehouse and storage place.
[Amended by Ord. 4759]
4753
4-29-1943
Condemnation to extend Sampson Street
4759
6-21-1943
Amends Ord. 4751 regarding Purchase from Lawrence Savings and Trust Co.
4773
10-25-1943
Relocation of course and channel of Neshannock Creek; reversion to Defense Plant Corporation of land abandoned
4774
11-4-1943
Condemnation of land of Hanna
4779
1-4-1944
Purchase from Lawrence County for use as a municipal stone quarry
4805
8-7-1944
Purchase from county of property of plant
4807
10-2-1944
Repeals Ordinance 4196 regarding condemnation of Shenango Pottery Co. property
4813
11-6-1944
Condemnation of land of Moses
4818
3-26-1945
Condemnation of land of Davis
4831
6-21-1945
Condemnation of lands of Keifer heirs and Buchanan to establish North Industrial Street
4838
7-16-1945
Appropriation of lands of Travers, Brickner, Lawrence County, Brown, Wilson and Morgan to widen State Street
4848
11-19-1945
Purchase from Lawrence County of Lots 38 through 51 on Section 20 and Lot 451 on Section 13 of the City Survey on Sampson Street to erect storehouses and repair shops
4858
1-28-1946
Sale of Lot 65A on Section 25 of the City Survey to Bloise
4860
2-4-1946
Purchase from Dana of Lots 294 and 296 on Section 35 of the City Survey to erect a City Building at the NW corner of Grant and Jefferson Streets
4864
3-18-1946
Sale of 7.5 acres on Grandview Avenue to Graziani
4986
8-1-1946
Conveyance to Bloise of land at NE corner of Taylor Street and Cunningham Avenue
4899
8-22-1946
Condemnation of lands of Hunter and Norris et al for Grove Street extension
4911
10-31-1946
Sale to Standard Steel Spring Co. of land conveyed to the City and Lawrence County by the Carnegie-Illinois Steel Corp
4919
12-2-1946
Condemnation of lands of Cheeseman, Plant, Lawrence County, Grasselli Chemical Co. and heirs of Mitolo to improve Sampson Street
4927
2-3-1947
Sale of land in Shenango Township which was conveyed to the City Poor District by Cairns
4933
4-3-1947
Conveyance to Thompson and Cubellis of certain lands purchased from Harmony Realty Co. to improve Taylor Street and which are no longer needed for that purpose
4939
6-5-1947
Condemnation of O'Brien property for park and other Municipal purposes
4947
8-4-1947
Condemnation of lands of Piovesan, Morrone, Mauthe, Cummings, and Anderson to open Vogan Street between Wilson and Brodner Aves.
[Amended by Ords. 4955 and 5141]
4955
9-18-1947
Amends Ord. 4947 to condemn part of Blews land to open Vogan Street
4957
10-3-1947
Condemnation to widen Grant Street from Sampson Street to the Shenango River and Sampson Street from Grant Street 477.65 feet north
4960
10-30-1947
Releases right to an alley dedicated on Raney's First Addition of 1867, between Newell Avenue and Cedar Street and extending from Cherry Street to Madison Avenue
4962
11-6-1947
Sale to Puzio of part of Lot 477 on Section 74 of the City Survey which was purchased to open Industrial Street and is no longer needed for that purpose
4967
12-22-1947
Authorized contract with Johnson Bronze Co. to determine rights in Moravia Road, three unordained 16 foot alleys, two unordained streets and in extensions of Nut and Mercer Streets; and quit claims City interest in a narrow strip of land on south side of Moravia Road near South Jefferson Street
[Amended by Ord. 5571]
4987
4-5-1948
Appropriation for part of Croton Avenue and Grove Street extensions
4989
4-12-1946
Sale to McCormick of part of Lot 39 on Section 33 of the City Survey which was purchased to widen State Street and is no longer needed for that purpose
4995
5-3-1948
Condemnation of lands of Kaufman heirs to widen Sampson Street and Grant Street
4999
5-24-1948
Purchase from McBride of Lot 290 on Section 44 of the City Survey for Grace Farrell Park
5001
5-24-1948
Appropriation for parts of Croton Avenue and Grove Street extensions
5007
6-24-1948
Condemnation of Lot 290 on Section 44 of the City Survey for park and playground purposes
5015
9-13-1948
Condemnation of 10 parcels owned by Greater New Castle Association, New Castle and Shenango Valley Ry. Co., Sharon Ry., Erie Land and Improvement Co., Kline and Lawrence County for storage buildings
5019
12-6-1948
Condemnation of two parcels of former Sample property for park and playground purposes
5020
12-13-1948
Sale to Elias of part of Lot 85 on Section 52 on the east side of Cascade Street
5021
12-17-1948
Sale to Berger of the old City Building on Lot 97 on Section 42 of the City Survey
5040
3-28-1949
Sale to Collins of Lot 180 on Section 25 of the City Survey and to Fisher of Lot 115 on Section 24 of the City Survey
5057
6-6-1949
Condemnation of DeMasi property to widen intersection of Montgomery Avenue and South Liberty Street
5068
11-21-1949
Authorizes contract with the Bossert Co. to quit claim City rights in two unordained streets and two unordained alleys; accepts conveyance of strip of land 33 feet wide as part of Industrial Street
5079
12-27-1949
Sale to Graziani and Sons and to Cox of land on Butler Avenue conveyed to the City by the Lehigh Portland Cement Co.
5090
1-30-1950
Land exchange with Chambers of Lot 445 on Section 82 for Lot 445A on Section 82
5093
2-6-1950
Removal from City maps and surveys of part of unordained Nut Street from Mill to Neal Streets and quit claim thereof to abutting property owners
5097
2-13-1950
Removal from City maps and surveys of part of unordained Nut Street from South Jefferson Street west to the E. & P. R. R. and quit claim thereof to abutting property owners
5119
5-1-1950
Authorizes quit claim deeds to Thompson for Lots 318 and 180 on Section 50 and to Cobellis for Lot 139 on Section 50 of the City Survey.
[Amended by Ord. 5125]
5125
5-22-1950
Amends Ord. 5119 re: Deletion of quit claim deed to Thompson for Lot 180 on Section 50
5129
5-29-1950
Authorizes contract with the American Can Co. and the Bossert Co. consenting to cancellation of two agreements conveying land to the City
5133
6-19-1950
Authorizes contract with New Castle Refractories Co. and the Bossert Co. consenting to concellation of an agreement and releasing and City rights therein
5141
8-14-1950
Amends Ord. 4947 re: Opening Vogan Street between Wilson and Bradner Avenues
5149
10-9-1950
Sale to Smith of Lots 152 and 153 on Section 43 of the City Survey
5154
11-13-1950
Sale to Fisher of 1.37 acres on Eastbrook Street being Lot 115 on Section of the City Survey
5157
12-4-1950
Condemnation of lands of Riccio and Giangiuli to open Fairview Avenue
5164
1-8-1951
Condemnation of Lot 470 on Section 42 of the City Survey from the Greater New Castle Association for storage buildings
5165
1-8-1951
Quit claim deed to Pidro for Lot 348 on Section 31 of the City Survey
5166
1-8-1951
Quit claim deed to Baker for Lot 367 on Section 69 of the City Survey
5169
1-15-1951
Accepting warranty deed from the Greater New Castle Association for part of Industrial Street
5175
2-5-1951
Sale to Cioffi of Lot 153 on Section 50 of the City Survey
5178
4-16-1951
Condemnation of Pennsylvania Power Company land to widen Hobart Street
5185
4-23-1951
Condemnation to widen Cuba Street
5188
5-14-1951
Condemnation of land to establish Hobart Street.
[Amended by Ord. 5213]
5193
6-11-1951
Sale to Gilfillan of part of Lot 45 on Section 43 of the City Survey on Croton Avenue
5196
7-2-1951
Sale to Ludwig of Lot 363 on Section 12 of the City Survey
5199
7-2-1951
Sale to Gonick of land at intersection of Grove and Cochran Streets
5212
8-13-1951
Sale to Levine of Lot 2 on Section 21 and Lot 218 on Section 20; to Tardio of Lot 1 on Section 21; to Simione of Lots 219, 222, and 224 on Section 20; to Mangino of Lot 223 on Section 20; and to Babiarz of Lots 221 and 220 on Section 20
5213
8-27-1951
Amends Ord. 5518 regarding Condemnation to establish Hobart Street
5219
9-24-1951
Condemnation of two parcels of land of Scanlon for streets and all other public purposes
5238
11-27-1951
Accepting quit claim deed from Ohio Edison Co. for certain land between Grant and State Streets.
5239
11-27-1951
Appropriation of lands of Hunter, C. Norris, Hayes, J. Norris, and Citizens National Bank of New Castle and J. Norris as trustees for Judson Norris, deceased to open Grove Street between Jefferson and Mill Streets
5246
12-17-1951
Condemnation to open McKinley Street from Mahoning Avenue north to a 15 feet alley
5308
10-20-1952
Quit claim deeds to Shenango Pottery Co. Rittey heirs, Ryan and Murphy for property included in the Bell Street widening authorized by Ord. 1620
5330
1-26-1953
Sale to Criss of Lot 296A on Section 78 of the City Survey at the corner of Jackson Avenue and Vogan Street
5350
3-30-1953
Quit claim deed from Pennsylvania Power Company for land condemned by Ord. 5178 for widening Hobart Street
5352
3-30-1953
Condemnation of lands of Whaley, Elder, Johnston and Stevenson to beautify banks of Neshannock Creek
5363
5-11-1953
Condemnation of lands of Vacuum Oil Co. of New York, Erie and Pittsburgh R.R. Co. and Shenango Pottery Co. to open Grant Street from Sampson to Glass Streets
5369
6-1-1953
Re-enacts Ord. 5263 regarding Condemnation to beautify Neshannock Creek banks
5377
6-22-1953
Accepts deed from Shenango Pottery Co. to open Grant Street
5378
6-22-1953
Repeals Ord. 5363 regarding Condemnation to open Grant Street
5380
6-22-1953
Accepts deed from Sisters of the Third Order of St. Francis to open and widen Lutton Street
5381
7-6-1953
Conveyance to Graziani estate of a strip of land lying between the new and Old South lines of Frew Mill Road
5383
7-6-1953
Condemnation of land of Flaherty for a recreation park
5506
4-7-1955
Authorizes contract with Denniston for conveyance of Lot 341 on Section 50 of the City Survey in exchange for the City to widen and open Taylor Street and construct a sidewalk thereon
5516
7-11-1955
Sale of two parcels on Frew Mill and County Line Roads to the Greater New Castle Development Corporation
5520
9-6-1955
Removal from City map of easterly extension of Rebecca Street from Sampson Street to the Pennsylvania R.R
5571
6-25-1956
Amends Ord. 4967 and contract with Johnson Bronze Company
5572
7-9-1956
Acceptance of deed from Bolinger for land on West North Street for park and recreational purposes
5578
8-20-1956
Quit claim deed to Pasquarella heirs for Lots 269, 270 and 271 on Section 55 of the City Survey
5581
9-4-1956
Sale to Stevens of Lot 56 on Section 42 of the City Survey of the NW corner of Mercer and Washington Streets
5599
12-10-1956
Accepting payment from Stevens for Lot 56 on Section 42 of the City Survey
5610
2-2-1957
Condemnation of Polding property to erect a Fire Department building on Lots 217 and 218 on Section 68 of the City Survey.
5613
2-2-1957
Condemnation of lands of Mooney Brothers Supply Co. and the Pittsburgh, Youngstown and Ashtabula R.R. Co. to improve and relocate Montgomery Avenue.
[Repealed by Ord. 6187]
5616
2-11-1957
Condemnation of lands of Wilson and the Greater New Castle Development Corporation in Union Township or aviation purposes
5631
4-1-1957
Quit claim deed to Lawrence County of City interest in a 10 feet alley between Lots 309 and 311 on Section 43 and a 15 feet alley between Kurtz Place and the described 10 feet alley north of Lots 307, 308 and 309 on Section 43
5666
9-27-1957
Condemnation of lands of Lawrence Ice and Storage Co., Sturdifin, Leonardo, Brandon, Taylor, Interstate Cremery, Inc. and Lambaise for location of West Grove Street.
[Repealed by Ord. 5671]
5671
10-25-1957
Repeals Ord. 5666 regarding Condemnation to locate West Grove Street
5698
3-24-1958
Sale to Jameson Memorial Hospital Association of Lots 432 through 438 on Section 13 and Lots 419 and 420 on Section 14 of the City Survey.
[Amended by Ord. 6338]
5721
6-17-1958
Sale to Bishop Deardon of Lot 83 on Section 92 and Lot 402 on Section 91 fronting on Cedar Street
5745
10-28-1958
Condemnation of Pennsylvania Power Co. land to widen Liberty Street
5751
12-16-1958
Sale to Mooney Brothers Co. of Lot 236 on Section 28 of the City Survey
5757
2-3-1959
Removal from City Survey and all maps within land in the First Ward of all streets, alleys and highways shown as dedicated but not opened or established as City streets; quit claim to Housing Authority of City interest therein
5768
3-17-1959
Sale to Moreco Realty, Inc. of Lots 372, 374, and 582 through 587 on Section 21, and Lots 410, 411, 412, 448, 449 and 450 on Section 28 of the City Survey
5770
4-21-1959
Sale to Cioffi of Lots 362, 357, 355 and 354 on Section 12 of the City Survey
5776
5-5-1959
Sale to Marino of Lot 264 on Section 51 of the City Survey
5779
5-18-1959
Condemnation of land of Long and Foster to open Homestead Street
5786
6-23-1959
Sale to Conn and Cioffi of part of the golf course property in Shenango Township
5884
1-24-1961
Removal from City Survey and all maps within, land in the Eighth Ward of all streets, alleys and highways shown as dedicated but not opened or established as City streets; quit claim to Housing Authority of City interest therein to Big Run, a 12 foot alley and two alleys at the Sciota Street site
5911
6-27-1961
Sale to Moses of Lot 112 on Section 66 of the City survey fronting on Sciota Street
5942
3-13-1962
Removal from City Survey and all maps that part of Elder Street between Cascade Street and the first alley west thereof
6050
11-10-1964
Deed to Industrial Growth Committee for 7.72 acres being Lot 115 on Section 24 of the City Survey
6051
12-8-1964
Purchase from Black of Lots 257, 258, 260, 261, 262, 264, 320, 321, 322 and 324 on Section 33 of the City Survey and a tract lying east thereof for park and playground purposes
6062
3-22-1965
Conveyance of Sewage Treatment Plant to Sanitation Authority
6075
4-29-1965
Condemnation of Vance property in Union Township to expand the airport
6111
2-16-1966
Condemnation of French property being 9.69 acres in Union Township to expand the airport
6112
2-16-1966
Condemnation of Masters property in Union Township to expand the airport
6113
2-16-1966
Condemnation of Zuzow property being 57.36 acres in Union Township to expand the airport
6114
3-17-1966
Purchase from Wing of Lot 430 on Section 30 of the City Survey
6119
5-5-1966
Condemnation of Roussos property in Union Township to expand the airport
6137
7-7-1966
Condemnation of Dodds property being 2.5 acres in Union Township to expand the airport
6138
7-14-1966
Deed to Lawrence County Area Vocational-Technical School Authority to 17.63 acres at the intersection of Jackson Avenue and Wood Street, and a sanitary sewer right of way over part of Cunningham Park
6163
1-26-1967
Purchase from Kurtz of parts of Lots 296, 298 and 523 on Section 44 of the City Survey for park and playground purposes
6165
1-31-1967
Purchase from Rick of Lots 240, 241 and 242 on Section 43 and Lots 283, 284 and 285 on Section 50 of the City Survey for a City garage and other municipal purposes
6167
4-13-1967
Land exchange with Emery for property in Union Township
6170
5-11-1967
Conveyance of 12 parcels on Section 42 of the City Survey to the Redevelopment Authority
6173
6-1-1967
Conveyance to Sanitation Authority of the Big Run Interceptor sewer line and the east side sanitary sewer connection and their respective appurtenances and rights of way
6182
8-3-1967
Purchase from Casacchia of Lots 190, 200, 205 and 500 on Section 17 of the City Survey, known as the E1 Rio Beach property for park and playground purposes
[Amended by Ord. 6214]
6187
9-21-1967
Repeals Ord. 5613 regarding condemnation to relocate Montgomery Avenue
6189
10-5-1967
Purchase from Cynkar of Lot 239 on Section 43 of the City Survey for a City garage
6198
11-19-1967
Condemnation of Cynkar property, being Lot 239 on Section 43 of the City Survey for a City garage
6208
12-28-1967
Consents to the sale of West Washington Street parking lot and facilities by the Parking Authority to the Redevelopment Authority
6214
2-19-1968
Amends Ord. 6182 regarding purchase from Cassacchia
6215
2-22-1968
Sale to Dietterle and Van Dusen Construction Co. of City Lots 301 through 306, 419, 420 and 427 on Section 21 of the City Survey and the northern section of Canyon Street extending beyond Laurel Boulevard
6222
4-11-1968
Accepting deed from Houston for part of Lot 205 on Section 16 of the City Survey for park purposes
6229
5-9-1968
Sale to Puzio of part of City Lot 492 on Section 74 of the City Survey
6234
7-11-1968
Land exchange with Ziegler for property in Union Township
6243
9-5-1968
Sale to Pivovar of City Lot 595 on Section 44 of the City Survey
6246
10-3-1968
Purchase from Industrial Growth Committee of New Castle of Lot 115 on Section 24, being 9 acres between Eastbrook Street and Pearson Mill Road and Paper Mill Road
6247
10-10-1968
Sale to New Castle Auto Wrecking, Inc. of 3.3 acres being part of the golf course in Shenango Township
6248
11-14-1968
Sale to Citizens National Bank of New Castle of City Lot 322 on Section 42 of the City Survey
6252
11-21-1968
Consent to option purchase agreement between Redevelopment Authority and Arcon Development Corp. for Project A parking facilities at Lower Neshannock Creek
6291
8-28-1968
Sale to Hoye of Lot 180 on Section 43 of the City Survey
6303
10-1-1969
Cooperation agreement with Redevelopment Authority to acquire two parcels for off-street parking in the Lower Neshannock Creek Project
6338
5-28-1970
Amends Ord. 5698 regarding Sale to Jameson Memorial Hospital Association
6418
2-10-1973
Purchase of Lots 274 and 275 on south line of Valley Avenue from Anthony Mancine to park vehicles and equipment
6512
12-27-1973
Condemnation of International Pipe and Ceramics Corp. property for installation of sanitary sewer and pumping station
6535
5-9-1974
Authorizes settlement of condemnation proceedings instituted by Ordinance 6512
6752
4-1-1982
Deed to Larry East Moore for Lots 239 to 242 of Section 43 and Lots 273, 274 and 283 to 285 on Section 50
6771
6-1-1983
Sale of Old Public Library being Lot 416 on Section 35
6790
12-22-1983
Sale of Old Public Library being Lot 416 on Section 35
6819
12-13-1984
Deed to Reed Oil Co. of Lot 510 on Section 90 and Lot 7 on Section 94
6829
4-25-1985
Deed to Kennedy Tubular Products, Inc. for property in the Fourth Ward at East Washington Street and Florence Avenue
6836
6-20-1985
Deed to the Redevelopment Authority for a portion of a lot on Mill Street between North and Falls Streets
6837
6-20-1985
Deed from the Redevelopment Authority to the City for a portion of the lot off of Mill Street
6855
9-26-1985
Quit claim deeds to purchase Lot 190, Section 4, 5; Lot 502, Section 26, Lot 198, Section 40; Lot 65, Section 32, and Lots 9, 10 and 13, Section 94
6858
10-24-1985
Quit claim deeds to purchasers of Lots 365, 366, 367 and 368 on Section 31, and Lot 132, Section 75
6860
11-14-1985
Quit claim deeds to purchasers of lot 301, Section 35; and Lot 7, Section 94
6869
1-23-1986
Quit claim deed to Robert P. Cioffi for purchase of Finch Street Fire Station
6878
4-10-1986
Amends Ord. 6829
6880
4-10-1986
Repeals Ord. 6819
6890
8-28-1986
Quit claim deed to Frank Cherry for purchase of Park Avenue Fire Station
6891
9-11-1986
Quit claim deed to L & M Fabricators, Inc. for purchase of Lot 274A, Section 55
6892
9-11-1986
Special warranty deed to Rockwell International for east one-half of Lots 162 and 179, Section 75
6893
9-11-1986
Quit claim deed to David D. and Mary Joan Evanoff for Lot 357, Section 72
6915
5-18-1987
Accepts deed from Redevelopment Authority for Lots 8, 9, 10 and 11, Section 43, Lots 239, 230, 241 and undesignated lot south of 239, Section 42
6963
7-28-1988
Quit claim deed to Cary R. and Barbara J. Forkey for Lots 189, 190 and 192, Section 79
6969
11-22-1988
Accepts former property of Conrail from LCEDC
6978
1-26-1989
Quit claim deed to Donald Ott for Lots 85, 86, 87, 88, Section 88
6981
4-13-1989
Quit claim deed to Castle Management Corp. for Lot 544, Section 42
6985
6-1-1989
Quit claim deed to Huston, Inc. for Lot 565A, Section 66
6987
7-27-1989
Quit claim deed to Grant Industrial Supply, Inc. for Lot 445A, Section 82, to be known as Lot 531, Section 83
7028
11-8-1990
Quit claim deed to St. Nicholas Church for unopened alley
7043
3-28-1991
Quit claim deed to Dominick and Mary Jo Grant for Lot 445A of Section 82, to be known as Lot 532 of Section 83
7048
6-25-1991
Accepts deed from General Services Administration for United States Marine Corps Reserve Center adjacent to New Castle Airport
7050
9-12-1991
Quit claim deed to James C. Duncan for Lot 523A of Section 44
7067
3-12-1992
Transfers roadway known as Cascade Boulevard or Hamilton Street Extension to Shenango Township
7081
8-11-1992
Deed of correction to Catholic Diocese of Pittsburgh for Lot 33 of Section 92
7083
8-27-1992
Accepts property donated by Wayne and Ginger Alexander on Lots 185, 186 and 187 of Section 30
7100
1-14-1993
Quit claim deed to Reed Oil Co. for easterly portion of Lot 17 on Section 94 and Lots 5 and 6 of Thomas Scanlon's Plot, 1903 in the Seventh Ward
7133
9-9-1993
Accepts property donated from Randolph and Mary Reiter on Lot 141 of Section 74 in the Seventh Ward
7137
11-11-1993
Quit claim deed to Ultimate Exteriors, Inc. for Lot 417 of Section 49 in the Fourth Ward
7199
2-9-1995
Quit claim deed to Dallas and Linda Hartman for portion of Lot 290 of Section 44 in the Third Ward
7205
3-8-1995
Authorizes sale to Commonwealth of Pennsylvania of portion of property along State Route 65, Sylvan Heights Golf Course
7218
8-24-1995
Transfer of property at Sylvan Heights Golf Course from County of Lawrence to City
7219
8-24-1995
Transfer of property at Progressive Field from County of Lawrence to City
7222
8-24-1995
Purchase of Lots 248 to 257, and 280 to 289 on Section 69 in the Fourth Ward
7232
10-25-1995
Quit claim deed to Mark Angiulli for 12 foot wide strip of land along north line of Lot No. 187, Section 30
7235
11-9-1995
Conveys southerly 17 foot strip of land of Lot No. 17, Section 27 to James Robinson
7255
4-25-1996
Condemning, through Eminent Domain, a portion of Lot No. 435B, on Section 26, in the Sixth Ward
7262
5-9-1996
Authorizing the purchase and acquisition of property from Pennsylvania Power Company located on the "J.B." Site (New Castle Commerce Park)
7264
5-9-1996
Quit claim deed to the County of Lawrence for lots 155, 156, 157, 158, 159, 160, 161, 162, 163, and 164 (Parcel ID No. 07-146100) of Section 91, and Lots 17(5), 18(6), and 19(7) (Parcel ID No. 07-146801) of Section 95
7277
9-26-1996
Quit claim deed to Glenn Steinheiser for Lots No. 8, 9, 10, 11, 13, 14, 15, and 16 of Section 96, Permanent ID No. 07-146800, and Lot No. 176 of Section 91, Permanent ID No. 07-146000, in the Seventh Ward
7278
9-26-1996
Authorizing the purchase and acquisition of property from McClure-Johnston in the area of New Castle Commerce Park
7312
7-24-1997
Quit claim deed to Chester C. Whelpley and Sherry 1. Whelpley for purchase of Parcel No. 2 (1.88 acres) in the New Castle Commerce Park Subdivision, and Parcel No. 3A (0.56 acres) in the New Castle Commerce Park Extension Subdivision No. 2
7322
9-11-1997
Quit claim deed to Jeffrey D. Grossman, Wilbert E. Grossman, and Muriel E. Grossman, for the purchase of Parcel No. 3 (1.10 acres) in the New Castle Commerce Park Extension Subdivision No. 2
7328
9-25-1997
Quit claim deed to Gabriel P. Cilli and Marc A. Cilli for the purchase of property located at 229 South Jefferson Street, formerly known as the Central Fire Station
7340
11-25-1997
Amending Ord. 7322-Quit claim deed to Jeffrey D. Grossman, Wilbert E. Grossman, and Muriel E. Grossman, for the purchase of Parcel No. 3 (1.10 acres) in the New Castle Commerce Park Extension Subdivision No. 2, by changing the words "Quit Claim Deed" to "General Warranty Deed"
7351
12-23-1997
General warranty deed to Lawrence County Economic Development Corp. for the purchase of Parcel No. 2 (1.98 acres) in the New Castle Commerce Park Subdivision No. 1
7372
7-27-1998
Authorizing City Solicitor to effectuate the purchase of certain property located in the First Ward, being Lots 120, 121, 457, 458, 461, 462, 463, 465, 466, and 468 located on Section 27, for the purpose of making sewer improvements and removing blight
7373
8-27-1998
Quit claim deed to William E. Book, Sr., and Nettie Book for Lot No. 220 on Section 40, located in the Sixth Ward
7374
9-10-1998
Quit claim deed to the Lawrence County Airport Authority
7394
5-13-1999
Quit claim deed to Ida Bonfield, for Lot No. 254 on Section 31 in the Third Ward
7402
7-8-1999
Quit claim deed to James J. Lynch and Robin Lynch, for property known as the Neomag Property, 511 Sampson Street, Parcel ID Nos. 06-048000, 06-048200, and 06-048300
7407
8-26-1999
Deed for the sale or property, or a portion thereof, conveyed to the City of New Castle by deed of Peter Ryan and Amelia Ryan, dated 10-27-1922, recorded in the Lawrence County Recorder's Office, Deed Book Volume 239, Page 219, to the Commonwealth of Pennsylvania, for the construction or improvement of State Route 18
7434
4-13-2000
Accepting public park property from New Visions for New Castle
7444
8-24-2000
Accept general warranty deed to Lots 316 and 317 of the 6th Ward, located on Sec. 26, having Parcel ID No. 06-09390, from Eleanor T. Richardson to erect Bell Avenue Playground
7456
10-2-2000
Deliver special warranty deed to Edward P. Wish and Deanna C. Wish for purchase of Parcel ID No. 08-085201, Lot No. 2 (0.728 acres) in the Central Fire Station Subdivision
7467
12-21-2000
Deliver general warranty deed to Lawrence County Economic Development Corporation for purchase of Parcel No. 4 (3.01 acres) in the New Castle Commerce Park Subdivision
7469
1-25-2001
Deliver a quit claim deed to Michael A. Hervatine and Susan C. Dudoic for purchase of Lot No. 1 in the Hervotine Subdivision, Parcel ID No. 03-092801 - being known as Lot No. 500A of Section 17
7484
5-10-2001
Accept deed to Lot 496 on Section 27 of the 1st Ward, Parcel ID No. 01-028700
7498
8-7-2001
Accept deed to Lot 460 on Section 27 of the 1st Ward, Parcel ID No. 01-029600
7499
8-7-2001
Accept deed to Lot 427 on Section 27 of the 1st Ward, Parcel ID No. 01-117600
7500
8-7-2001
Accept deed to Lot 497, Section 27, 1st Ward, Parcel ID No. 01-116600
7504
8-29-2001
Condemnation and purchase of the following parcels: Lot 384, Section 35, Parcel ID 02-284207, Lot 385, Section 35, Parcel ID 02-228500, Lot 438, Section 35, Parcel ID 02-200000, Lot 438A, Section 35, Parcel ID 02-199900, Lot 439, Section 35, Parcel ID 02-264500, Lot 440, Section 35, Parcel ID 02-179500, Lot 441, Section 35, Parcel ID 02-067300, and Lot 442A and western 10 feet of Lot 442, Section 35, Parcel ID 02-097000
7505
8-29-2001
Condemnation of portion of Lot 334, Section 42, Parcel ID 02-256200
7508
10-11-2001
Accept deed to Lot 385, Section 35, Parcel ID 02-228500
7509
10-11-2001
Accept deed to Lot 87, Section 43, Parcel ID 04-255500
7512
10-25-2001
Conveying Lot 336, Parcel ID 02-318200, Lot 338, Parcel ID 02-318300, and Lot 339, Parcel ID 02-318400 on Section 42 to Cascade Riverplex, L.P
7513
10-25-2001
Accept deed to Lot 88, Section 43, Parcel ID 04-093700
7514
11-8-2001
Accept deed to Lot 189, Section 23, Parcel ID 02-291400 (908 Delaware Avenue) from Secretary of Housing and Urban Development
7517
11-8-2001
Deliver quit claim deed to Lawrence County Airport Authority, Parcel ID 34-362100
7518
11-8-2001
Accept deed from Willie Mae Stewart, Lot 439, Section 35, Parcel ID 02-264500
7519
11-8-2001
Accept deed from James L. Schneider, Lot 440, Section 35, Parcel ID 02-179500
7520
11-8-2001
Condemning Lot 327, Section 42, Parcel ID 02-071900, Lot 330, Section 42, Parcel ID 02-048400, Lot 331, Section 42, Parcel ID 02-266400, Lot 332, Section 42, Parcel ID 02-054900, Lot 334, Section 42, Parcel ID 02-256200, Lot 45, Section 43, Parcel ID 03-062100, Lot 75, Section 43, Parcel ID 03-062300, Lot 75A, Section 43, Parcel ID 03-062400, Lots 89 and 90, Section 43, Parcel ID 04-046800, Lot 269, Section 43, Parcel ID 03-007500, Lot 270, Section 43, Parcel ID 03-007400, Lot 300, Section 43, Parcel ID 03-102800
7521
12-6-2001
Deliver special warranty deed to Thomas B. Tinstman, Theodore C. Tinstman, Joel S. Tinstman, trading and doing business as Tinstman Construction for purchase of Parcel 1 in the Rose Avenue Subdivision
7522
12-6-2001
Accept deed to Lot 302, Section 81, Parcel ID 07-148800 from Roman Catholic Diocese of Pittsburgh
7531
12-20-2001
Accept deed to Lot 75, Parcel ID 03-062300, Lot 269, Parcel ID 03-007500, Lot 300, Parcel ID 03-102800 on Section 43
7532
1-24-2002
Accept deed to Lot 75A, Section 43, Parcel ID 03-062400
7545
2-28-2002
Accept deed to Lot 331, Section 42, Parcel ID 02-266400
7552
2-28-2002
Condemning Lot 326, Section 42, Parcel ID 02-024300, portion of land owned by Citizens National Bank of New Castle, PA, Lot 306, Section 42, Parcel ID 02-189000, Lots 308, 310, and 310A, Section 42, Parcel ID 02-158200
7556
3-28-2002
Deliver special warranty deed to Thomas B. Tinstman, Theodore C. Tinstman, Joel S. Tinstman, trading and doing business as Tinstman Construction, for purchase of Parcel 7 in the Rose Avenue Subdivision
7557
3-28-2002
Deliver special warranty deed to Thomas B. Tinstman, Theodore C. Tinstman, Joel S. Tinstman, trading and doing business as Tinstman Construction, for purchase of Parcel 8 in the Rose Avenue Subdivision
7560
4-23-2002
Condemning Lot 511, Section 35, Parcel ID 02-256000, Lot 512, Section 35, Parcel ID 02-256100
7561
4-23-2002
Deliver a quit claim deed to Doran Investments, Inc. for the Transit Authority Garage located at 107 Taylor Street
7562
5-23-2002
Accept deed to Lot 442A, and westerly 10 feet of Lot 442, Section 35, Parcel ID 02-097000
7563
5-23-2002
Condemning Lot 523, Section 35, Parcel ID 02-236600
7573
7-25-2002
Deliver quit claim deed to St. John United Holy Church of America, Inc. for property at 17 West Reynolds Street, being Lot 194, Section 66, 8th Ward, Parcel ID 08-006700
7574
8-22-2002
Deliver special warranty deed to Andrew Paul Kladitis or purchase of Parcel 4 in the Rose Avenue Subdivision
7576
8-22-2002
Accept deed to property at 117 East Wallace Avenue being Lot 496, Section 28, Parcel ID 02-150400
7577
8-22-2002
Accept deed to Lot 393, Section 35, Parcel ID 02-307800
7578
8-22-2002
Accept deed to Lot 67, Section 43, Parcel ID 03-062200
7579
8-22-2002
Accept deed to Lot 270, Section 43, Parcel ID 03-007400
7587
8-22-2002
Condemning Lot 78, Section 42, Parcel ID 02-129000
7592
9-26-2002
Accept deed to Lot 441, Section 35, Parcel ID 02-067300
7593
10-10-2002
Deliver special warrant deed to Ruth North Gardner, Tracey T. Gardner, and Leslie M. Gardner for purchase of Parcels 2 and 3 in the Rose Avenue Subdivision
7596
10-24-2002
Deliver special warranty deed to David James Cochran and Jessica Lauren Cochran for purchase of property at 908 Delaware Avenue, Parcel ID 02-291400
7597
11-7-2002
Accept deed confirming condemnation for Lot 306 and Lots 308, 310, 310A, Section 42, Parcel ID Nos. 02-189000 and 02-158200
7598
12-5-2002
Deliver general warranty deed to Michelle L. Kurtz for purchase of Parcels 9 and 11 in the Rose Avenue Subdivision Lot Line Revision
7607
12-17-2002
Accept deed to Lot 75C, Section 43, Parcel ID 03-102900.
[Amended by Ordinance No. 7670]
7610
1-23-2003
Condemning Lot 386, Section 35, Parcel ID 02-256300, Lots 387, Section 35, Parcel ID 02-157300
7634
8-21-2003
Condemning Lot. No. 76, Section 42, Parcel ID No. 02-309000
7639
10-9-2003
Accept from Universal-Rundle Corporation a deed for the conveyance by Universal-Rundle Corporation to the City of New Castle of Lot No. 386 on Section 35, having Parcel ID No. 02-256300, and Lot Nos. 387 and 388 on Section 35, having Parcel ID No. 02-157300
7641
11-6-2003
Deliver a General Warranty Deed to John C. Gennock and James C. Tinstman, trading and doing business as Tinstman Homes, for the purchase of Parcel Nos. 5, 6, and 10 in the Rose Avenue Subdivision Lot Line Revision
7647
12-4-2003
General Warranty Deed - Lot #1 of the Washington Commons Subdivision Lot Line Revision - Conveyed to the City of New Castle
7650
1-8-2004
Deliver a Special Warranty Deed to Medure Development, LLC for Lot No. 120 on Section 28 of the Official Survey Map of the City of New Castle, PA, in the First Ward
7662
5-27-2004
Accepting Deed to the property at 704 Neshannock Boulevard being Lot Nos. 313 and 314 on Section 23, having Parcel ID No. 02-213300 from the United States Department of Housing and Urban Development
7665
6-17-2004
Accepting Deed to Lot 75 on Section 42, Parcel ID No. 02-13200 from JANEVE CORPORATION (Downtown Revitalization)
7670
7-15-2004
Amending Ordinance 7607 and authorization to accept deed to Lot No. 75C on Section 43 from Mark F. and Joni L. Fulena, Parcel ID No. 03-062301
7694
11-9-2004
Authorizing the Mayor and City Controller to execute and deliver a general warranty deed to Michael A. DeRosa and Alicia M. DeRosa for the purchase of Parcel Nos. 5 and 10 in the Rose Avenue Subdivision Lot Line Revision
7695
11-9-2004
Authorizing the Mayor and City Controller to execute and deliver a general warranty deed to the Housing Authority of the County of Lawrence
7696
11-23-2004
Authorizing the City Solicitor to effectuate the acquisition of Lot No. 76 on Section 42 of the Official Survey Map of the City of New Castle, having Parcel ID No. 02-309000 from Zambelli Family Partnership, L.P., and authorization to accept the deed from Zambelli Family Partnership, L.P. for said parcel
7702
12-9-2004
Condemning, pursuant to the provisions of the Eminent Domain Code, Parcel I.D. No. 03-132801, owned by Alduk Neshannock Trails, and authorizing the Law Firm of Mansell and Andrews as conflict counsel for the City of New Castle, to commence proceedings pursuant to the Eminent Domain Code by filing Declarations of Taking for Parcel I.D. No. 03-132801 and to take any further action pursuant to the Eminent Domain Code to carry out the intended purpose of this Ordinance
7710
2-10-2005
Accepting Special Warranty Deed from the Greater New Castle Community Development Corporation for property in the 2nd Ward, being Lot No. 452 on Section 35, having Parcel ID No. 02-79400, known as the Elks Building
7717
3-22-2005
Authorizing the City Solicitor to effectuate the purchase of Lot No. 330 on Section 42, having Parcel ID No. 02-48400, and authorization to accept the deed from Cascade Development Corporation for said lot
7718
3-22-2005
Authorizing the City Solicitor to effectuate the purchase of Lot No. 334 on Section 42, having Parcel ID No. 02-256200, and authorization to accept the deed from Michael (Michel) Mansour and Elaine Mansour for said lot
7719
3-22-2005
Authorizing the City Solicitor to effectuate the purchase of Lot No. 332 on Section 42, having Parcel ID No. 02-54900, and authorization to accept the deed from Charles Cook and Marilyn J. Cook for said lot
7725
5-26-2005
Authorizing the payment of $10,500 to Benny Lombardo and Bobby Reighert to comply with the Board of Viewers decision for the case held at No. 70019 of 2002, M.D., as part of the Downtown Revitalization Project, being Lot No. 45 on Section 43, having Parcel ID No. 03-062100
7741
10-27-2005
Authorizing the Mayor and City Controller to execute and deliver a general warranty deed to Paul L. Malley, Jr. and Leslie R. Malley, for the purchase of Parcel No. 6 in the Rose Avenue Subdivision Lot Line Revision
7745
11-22-2005
Authorizing the City of New Castle, Pennsylvania, to accept a General Warranty Deed from Irene Prowell for the transfer of Parcel I.D. Numbers 06-000500 and 06-000400, located at 810 Fulkerson Street, New Castle, PA
7746
11-22-2005
Authorizing the Mayor and City Controller to execute and deliver a General Warranty Deed to Irene Prowell for the transfer of Parcel I.D. No. 02-150400 located at 117 East Wallace Avenue, New Castle, PA
7758
12-22-2005
Authorizing the City Solicitor to effectuate the purchase of Lots 89 and 90 on Section 43 of the Official Survey Map of the City of New Castle, having Parcel ID No. 04-046800, and authorization to accept the deed to said lots
7759
12-22-2005
Authorizing the Mayor and City Controller to execute and deliver General Warranty Deeds to the New Castle Area Transit Authority for certain properties located in the Third and Fourth Wards on Section 43 of the Official Survey Map of the City of New Castle, PA
7782
6-29-2006
Authorizing the Mayor and City Controller to execute and deliver a General Warranty Deed to Elmer and Amy Warnick for the purchase of property at 704 Neshannock Boulevard, having Parcel ID No. 02-213300
7795
11-9-2006
Authorizing the Mayor and City Controller to execute and deliver a Special Warranty Deed to Tri Cinema, Inc. for the purchase of property at 133 North Mill Street, known as the Elks Building, having Parcel ID No. 02-079400
7810
1-23-2006
Authorizing the Mayor and City Controller to execute a Deed of Correction for property transferred to Medure Development, LLC, known as Lot No. 120 on Section 28, located in the First Ward of the City of New Castle, PA
7827
7-26-2007
Authorizing the Mayor and City Controller to execute and deliver a General Warranty Deed to Edward Grossman, for the purchase of property at 17 West Reynolds Street, having Parcel ID No. 08-006700
7865
5-8-2008
Authorizing the Mayor and City Controller to execute and deliver a Special Warranty Deed to Pier Building Complex, LP, for the purchase of a parcel of land in the Third Ward having Parcel ID No. 03-062100
7866
5-22-2008
Authorizing the Mayor and City Controller to execute and deliver a Warranty Deed together with The Greater New Castle Community Development Corporation to the Highland House, Inc. for the purchase of Lots Nos. 511, 512, and 523 in Section 35 of the Official Survey of the City of New Castle, situate in the Second Ward, having Parcel ID Nos. 02-256000, 02-256100, and 02-236600
7883
10-23-2008
Authorizing the Mayor and City Controller to execute and deliver a Special Warranty Deed to Cascade Commons for property located in the First Ward having Parcel ID No. 01-098300
7923
5-27-2010
Authorizing the Mayor and City Controller to execute and deliver a Special Warranty Deed to John and Cindi Altman for the purchase of property at the intersection of Boyles and Rural Avenues, having Parcel ID No. 02-303800
7924
5-27-2010
Authorizing the execution and delivery of the Transfer Agreement and the sale, transfer and assignment by the City of New Castle, PA, of its Sanitary Sewer System, including all sanitary sewer tributaries, sanitary sewer treatment facilities and all other related real and personal property relating thereto, to the New Castle Sanitation Authority
7938
10-28-2010
Accepting property identified as Parcel ID No. 02-278400 and Parcel ID No. 02-150600 from the Greater New Castle Community Development Corporation for future use as the New Castle Police Department
8003
7-26-2012
Accepting deed for property at 416 Laurel Boulevard, having Parcel ID No. 02-269300, from the Lawrence County District Attorney's Office
8014
9-13-2012
Accepting deed to property having Parcel ID Nos. 02-177300, 02-159600, and 02-318200 (Cascade Riverplex) from S & T Bank
8015
9-13-2012
Authorization to execute and deliver a General Warranty Deed to Riverplex Partners, Inc. for property having Parcel ID Nos. 02-177300, 02-159600, and 02-318200 (Cascade Riverplex)
8055
4-25-2013
Authorizing the Mayor and City Controller to execute and deliver a general warranty deed to McBride-Shannon Company for Lot No. 2 in the former Elks Building Subdivision
8064
7-25-2013
Accepting a deed from J. George Construction Group, LLC for Parcel ID Nos. 04-148100, 04-148200, 04-148300, and 04-148600
8065
7-25-2013
Authorizing the Mayor and City Controller to execute and deliver a General Warranty Deed to MRJ Management Company (Horizon Supply Company) for Parcel ID Nos. 04-148100, 04-148200, 04-148300, and 04-148600
8092
5-22-2014
Accepting deed from Michael D. Robinson for property located at 28 West Grant Street, having Parcel ID No. 01-002500
8098
5-28-2014
Accepting Deed for vacant land in the County of San Bernardino, State of California, Parcel No. 1 of Parcel Map 1344, consisting of 16.83 acres, bequeathed to the City of New Castle Fire Department
8102
7-24-2014
Authorizing the Mayor and City Controller to execute and deliver a deed to American Estate and Trust, LC FBO Sergio Salazar's IRA, for property located in the City of Apple Valley, County of San Bernardino, State of California
8104
8-28-2014
Authorization to accept deed for property from Norman A. Barilla and Mary Barilla, located at 217 North Mercer Street, being Lot No. 341 on Section 35, in the First Ward, having Parcel ID No. 01-003400
8131
4-9-2015
Authorizing the Mayor and City Controller to execute and deliver a General Warranty Deed to the Redevelopment Authority of the City of New Castle, PA for property having Parcel ID No. 01-003400, located at 217 North Mercer Street, New Castle, PA.
8375
8-12-2021
Authorization to accept the deed to Lot 473 located in the Seventh Ward in Section 41 of the Official Survey Map of the City, having Parcel ID No. 07-125100.
8391
2-10-2022
Authorization to accept the deed to Lot 122 located in the Sixth Ward in Section 34 of the Official Survey Map of the City, having Parcel ID No. 06-050400.