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[Repealed by Ord. 1233] |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.
|