Table E. ACQUISITION AND DISPOSAL OF REAL PROPERTY  


Ord. No.
Date Passed
Description
450
1-4-77
Authorizing acquisition of land for the relocation of Franklin School.
454
1-4-77
Authorizing sale of parcel on the corner of Jackson and Barney Sts. to Gallagher Industrial Laundry, Inc.
518
3-1-77
Sale of 4.97 acres at Fort Custer Industrial Park to Archway Cookies, Inc.
522
3-4-77
Acquisition of 392 acres in Battle Creek Twp. for public purposes and improvements.
540
3-15-77
Authorizing modification of sales agreement of August 3, 1976, between City and Cedar Point of Michigan, Inc.
564
4-5-77
Authorizing purchase of 392 acres in Battle Creek Twp. for public purposes and improvements.
572
4-5-77
Authorizing purchase of 5.24 acres of City-owned land in Battle Creek Twp. for housing for the elderly and handicapped.
83
5-24-77
Termination of sales agreement between the City and Cedar Point of Michigan, Inc.
136
6-14-77
Sales agreement with James K. Leonard for the purchase of Building 242 at Fort Custer Industrial Park.
179
7-12-77
Negotiating sale of City Hall Annex at 70 State St.
233
8-16-77
Authorizing purchase of 2 parcels in the Fort Custer Industrial Park from Keiper U.S.A., Inc.
235
8-16-77
Sales agreements with abutting property owners for purchase of remaining portions of Lots 40 through 53 of Henry's Addition to Urbandale.
257
8-30-77
Sales agreement with the Calhoun Community Action Agency for the sale of the City Hall Annex.
262
8-30-77
Accepting proposal of Holy Light Missionary Baptist Church to purchase Lots 26 and 27 of Welch's Addition.
268
8-30-77
Amending Res. 572.
275
9-6-77
Sales agreement with W. Donald and Dorothy Avriett for sale of City-owned land.
283
9-13-77
Accepting offer of Gabino Garcia to purchase Lot 8 of Frisbie's Addition.
292
9-20-77
Sales agreement with TSK of America for purchase of land at Fort Custer Industrial Park.
322
9-27-77
Requesting General Services Administration to take 20.63 acres off the City's land contract and obtain a quit-claim deed and authorize purchase of 2.3 acres from N.P.C., Ltd.
378
10-26-77
Sales agreement with Keiper, U.S.A. for purchase of 20.58 acres in Fort Custer.
395
11-1-77
Waiving City's repurchase option on land east of W.K. Kellogg Regional Airport sold to Michigan Bell Telephone Co.
411
11-15-77
Accepting a quit-claim deed for property at 367 Champion St.
417
11-22-77
Sale of 2.06 acres at Fort Custer Industrial Park to Con sumer's Power Co.
418
11-22-77
Sales agreement with First Federal Savings of Battle Creek for sale of City- owned land.
466
12-13-77
Sales agreement with Michigan Nature Assoc. for the sale of City-owned property.
478
12-20-77
Authorizing payment for purchase of property at Fort Custer Industrial Park.
12
4-11-78
Sales agreement with C.A. Picard, Inc. for purchase of land at Fort Custer Industrial Park.
85
5-23-78
Sales agreement with Speeds Koffee Shop for purchase of 3 acres in the Commercial Service Center of Fort Custer Industrial Park.
86
5-23-78
Sales agreement with the Beer Co. of Battle Creek for purchase of 8.98 acres at Fort Custer Industrial Park.
114
6-6-78
Authorizing the application to the Michigan Dept. of Natural Resources to convey State-owned tax-reverted properties to the City.
188
7-11-78
Accepting properties from Kellogg Community College for improvement of Roosevelt Ave.
201
7-25-78
Accepting offer of Peoples Savings and Loan Assoc. to deed to City 432 W. Jackson St.
278
9-5-78
Authorizing sale of Lot 28 of Welch's Addition to the Holy Light Missionary Baptist Church.
302
9-12-78
Authorizing a Grant on Condition of Reverter transferring the Cargo Facility title to the Economic Development Corp.
304
9-12-78
Authorizing to take down from City's land contract with the General Services Administration lands in Fort Custer Industrial Park.
305
9-12-78
Sales agreement with Lotte Co., Ltd. for lands in Fort Custer Industrial Park.
306
9-12-78
Authorizing 5-part agreement with Aero-Mobile Systems, Inc. for relocation in Fort Custer Industrial Park and a take down of 8.127 acres from the General Services Administration contract.
362
10-10-78
Sales agreement with Bear Metals Inc. for purchase of 1 acre with a 3 yr. option on 2 acres.
401
10-24-78
Approving the extension of the C.W. Housing Assoc. option for purchasing land.
406
10-24-78
Sales agreement with Beer Co. of Battle Creek for purchase of 4.75 acres in Fort Custer Industrial Park.
407
10-24-78
Sales agreement with Beer Co. of Battle Creek for purchase of 8.924 acres in Fort Custer Industrial Park.
416
10-31-78
Authorizing acquisition of land from Consumer's Power Co.
436
11-7-78
Authorizing acquisition of land from Penn-Central Transportation Co.
441
11-7-78
Sales agreement with Nippondenso Co., Ltd. for sale of land at Fort Custer Industrial Park.
484
11-28-78
Accepting quit-claim deed for property at 294-296 and 302 E. Michigan Ave.
581
1-23-79
Authorizing purchase of property from Michigan National Bank.
602
1-30-79
Sales agreement with Omega Castings, Inc. for purchase of land in Fort Custer Industrial Park.
608
1-30-79
Approving the sale of property at 94 Warren St.
621
2-13-79
Transferring a 30 ft. strip of land in Fort Custer Industrial Park to the State for railroad purposes.
667
3-13-79
Authorizing approval of a quit-claim deed to the City of Springfield for the Helmer Rd. Project.
669
3-13-79
Authorizing negotiations with General Services Administration to acquire approximately 40 acres at the Fort Custer Industrial Park.
680
3-20-79
Authorizing an option agreement with American National Bank for land at Fort Custer Industrial Park.
696
3-27-79
Authorizing a quit-claim deed for tax delinquent properties.
697
3-27-79
Authorizing land transfer agreement with Grand Trunk Western Railroad.
700
4-3-79
Authorizing sale of land to Calhoun County Lodge No. 121 of the Fraternal Order of Police.
3
4-10-79
Authorizing a quit-claim deed to the Calhoun County Road Commission for a portion of Helmer Rd.
21
4-24-79
Accepting Mr. & Mrs. Sam Yepez's offer to buy 95 Arthur St.
61
5-22-79
Accepting quit-claim deed from Troxiel Realty Co. for improvements to Sycamore Ave.
84
6-5-79
Sales agreement with Chase Black for sale of the Goguac Lake Pumping Station.
91
6-5-79
Offering option to purchase to the United Cerebral Palsy Assoc. for Lots 20 and 21 of Manchester's Addition.
102
6-12-79
Option of City to purchase the Hodgson property.
180
7-17-79
Authorizing sale of City-owned tax-reverted properties.
198
7-24-79
Authorizing sale of Outlots A and B and Lot 3 of the Assessor's Plat of Goodale Addition to James E. Perry.
219
7-31-79
Sales agreement with KBK Developers for sale of property on Stringham Rd.
222
7-31-79
Authorizing acquisition of property at 10 W. State St.
233
8-7-79
Authorizing a take down of approximately 15 acres from the General Services Administration contract in Fort Custer Industrial Park.
270
8-28-79
Accepting deed to 146-148 Emmett St.
273
8-28-79
Conveying property to the George A. Custer Post 54 of the American Legion.
303
9-11-79
Authorizing sale of City-owned tax-reverted properties at 45-47 Groveland and 273 Manchester.
307
9-18-79
Approving sale of 7 High St. to Maxine White.
308
9-18-79
Approving sale of 79 Grand Trunk Ave. to Swanson's Cookie Co.
317
9-18-79
Authorizing a take down of 5.147 acres from the General Services Administration contract in the Fort Custer Industrial Park.
347
10-2-79
Sales agreement with Collavino Bros., Inc. for purchase of 6.008 acres at Fort Custer Industrial Park.
364
10-16-79
Affirming sale of Goguac Lake Pumping Station to Chase Black.
404
11-6-79
Authorizing the purchase of 71 Bennett St.
416
11-13-79
Accepting deed for 133-135 Green St.
429
11-20-79
Agreement with Cereal City Development Corp. to convey Commons/Atrium area of the McCamly Square Construction Project and other parking properties.
476
12-4-79
Authorizing sale of 437 Hamblin Ave. to the U.S. Lumber Co.
487
12-11-79
Sales agreement with American National Bank for land at Fort Custer Industrial Park.
492
12-11-79
Accepting deed from Calhoun Community Action Agency for 191 Oneita St.
505
12-18-79
Authorizing sale of tax-reverted properties.
548
1-22-80
Authorizing the Community Development Dept. to obtain options or acquire properties for rental housing for low or moderate income.
605
2-26-80
Authorizing an offer to purchase land at Fort Custer Industrial Park.
620
3-11-80
Authorizing City Manager to obtain options for properties at 78 and 78 and Lots 42 and 43 on Capital Ave. S.W.
650
3-18-80
Sales agreement with Cereal City Development Corp. for sale of a parking lot on Carlyle St.
669
3-25-80
Authorizing land contract with Cleaver Fry for sale of 508-510 W. Michigan Ave.
709
4-8-80
Authorizing conveyance of City's interest in acquiring parcels from the Federal Government.
715
4-8-80
Authorizing offer to purchase parcels in Fort Custer Industrial Park.
4
4-15-80
Authorizing sale of 24 tax-reverted properties to adjoining property owners.
40
4-29-80
Authorizing sale of 105 Green St. and 254, 258 and 260 E. Michigan Ave.
56
5-6-80
Authorizing sale of Lots 29 and 30 of Welch's Addition to Holy Light Missionary Baptist Church.
144
6-10-80
Authorizes City Manager to enter into option agreement with the Kellogg Co. for sale of approximately 150 acres at Fort Custer Industrial Park.
165
6-24-80
Authorizes City Manager to exercise option agreements to purchase properties at 78, 82 and 84 Capital Ave., S.W.
173
6-24-80
Authorizes purchase of property for construction of new Union Street Bridge over the Battle Creek River.
237
7-29-80
Authorizes purchase of property on Green St. adjacent to the Franklin Neighborhood Park.
238
7-29-80
Accepting deed for Lot 62 of Walter's Addition from Preston and Velma Martin.
331
9-23-80
Authorizes conveyance of property in Fort Custer Industrial Park to the Kellogg Co.
334
9-23-80
Authorizes purchase of part of Parcel B65 in the commercial sector of Fort Custer Industrial Park.
516
11-25-80
Authorizes deed to Vaccaro Enterprises, Inc., in exchange for a storm sewer easement for Thorias and Versa Vaccaro.
528
12-2-80
Authorizes purchase of Lot 61 of Range of Blocks No. 5 of the Plat of Original Battle Creek from Don Harris.
569
1-6-81
Authorizes deed to Consolidated Rail Corp. for 0.626 acres for Hinmar Yard office site.
677
3-3-81
Authorizes purchase of 1.5 acres in Fort Custer Industrial Park for sale to Circle Air Freight Corp.
682
3-10-81
Authorizes purchase of property from Wagner-Flook Builders, Inc., for Washington Ave. Overpass.
689
3-10-81
Authorizes purchase of Lot 24 of Assessor's Plat of River Street Addition from William L. Dowdy.
704
3-24-81
Authorizes purchase of property from Michigan Central RR for Washington Ave. Overpass.
705
3-24-81
Authorizes purchase of property from F.W. Sullivan Co. for Washington Ave. River Bridge Project.
4
4-14-81
Authorizes purchase of property from Crooks and LeBoeuf for Washington Ave. Overpass and River Bridge.
32
4-28-81
Authorizes deed for City-owned property in exchange for easement over property of Roberts Packaging Co., Inc.
36
4-28-81
Authorizes sales agreement for purchase of Lots 183 and 184 of A.C. Hamblin's Addition for Washington Ave. Overpass.
62
5-5-81
Authorizes purchase of Lot 185 of A.C. Hamblin's Addition from Beverly Hahn.
66
5-5-81
Authorizes sale of tax-reverted properties to adjoining property owners.
88
5-19-81
Authorizes purchase of property from United Steel and Wire Division of Roblin Industries for Washington Ave. Overpass.
89
5-19-81
Authorizes purchase of Lot 186 in A.C. Hamblin's Addition for Washington Ave. Overpass.
90
5-19-81
Authorizes option agreement with Musashi U.S.A., Inc., for land at Fort Custer.
159
6-16-81
Authorizes City Manager to take-down land from General Services Administration and enter into sales agreement with Community Hospital for sale of 1 acre and option for 2 acres at Fort Custer Industrial Park.
188
6-23-81
Accepting gift from Frances I. and Clark M. Valentine of Lots 18 and 19 of Avery's Addition.
199
6-30-81
Accepting gift from Margaret Masteller of Lot 10 of Meachem's Addition.
211
7-7-81
Authorizes purchase of property at 43-43-1/2 Capital Ave., S.W.
230
7-14-81
Authorizes sales agreement for Lots 55, 56, 57 and Outlot A in Bynum's Addition for sewer projects.
242
7-28-81
Authorizes acceptance of 9-11-13 Mary St.
257
8-4-81
Authorizes sale of City-owned properties.
300
8-25-81
Authorizes purchase of 2 parcels of Conrail right of way for Washington Ave. Overpass.
405
10-20-81
Authorizes conveyance of State-owned tax-reverted lands to the City.
410
10-20-81
Authorizes warranty deed with Kellogg Co. for property for Washington Ave. Overpass.
528
12-15-81
Authorizes sale of tax-reverted property, in Henry's Addition to adjoining property owner.
529
12-15-81
Requesting conveyance of tax-reverted property, Lot 22 of Maple Terrace Addition, from State.
560
1-5-82
Transferring title of the playground behind Wilson School from the City to the Battle Creek Public Schools.
561
1-5-82
Authorizes sale of reverted property to Cello-Foil Products, Inc.
568
1-5-82
Authorizes sale of property located at 37 Maple Terrace to Neighborhoods, Inc.
579
1-19-82
Authorizes sale of former Lansing St. to General Foods Corp.
587
1-19-82
Authorizes City Manager to take down from the land contract with the GSA approximately 7.44 acres of land which is a portion of Parcel B-64 in Fort Custer Industrial Park.
607
2-2-82
Authorizes sale of tax-reverted property to Cello-Foil Products, Inc.
637
2-16-82
Authorizes purchase of 1 acre in the Fort Custer Industrial Park from Vaccaro Enterprises, Inc.
643
2-23-82
Authorizes conveyance of land to Smith Sign and Signal, Inc.
707
4-6-82
Authorizes purchase of a building located in the warehouse complex between Global Inks and Custom Blending and .22 acres of land on which the building is situated.
3
5-11-82
Authorizes sales agreement with Frito-Lay for purchase of 2.6 acres in Fort Custer Industrial Park.
52
6-1-82
Authorizes application for conveyance of State-owned tax-reverted lands to the City.
205
8-17-82
Accepting gift from Floyd Monaweck of two parcels of vacant land on Wagner Dr.
253
9-21-82
Acceptance of deed to vacant land north of Claude Evans Park.
254
9-21-82
Authorizes sale of Lot 45 of Kelley's Addition to Ernest H. White.
343
11-2-82
Authorizes City Manager to take down from the land contract with the GSA 7.065 acres for Lotte U.S.A., Inc.
358
11-9-82
Authorizes sales agreement with Neighborhoods, Inc., for property at 15 Beglin Ct.
399
12-7-82
Authorizes purchase of part of Lot 26 of the Assessor's plat of Hart's Supplement from Indian Trails, Inc.
438
12-21-82
Authorizes sale of certain City-owned vacant properties to adjoining property owners.
460
1-4-83
Authorizes purchase of property in Fort Custer Industrial Park from N.P.C. Limited.
481
1-18-83
Authorizes sale of certain City-owned vacant properties to adjoining property owners.
596
3-15-83
Authorizes sale of two City-owned vacant properties to adjoining property owners.
613
3-29-83
Authorizes sale of tax-reverted property at 429 Hamblin Ave. to Rev. Jeffrey M. Sparks.
7
4-19-83
Authorizes sale of tax-reverted property located in N. Washington Hts. (Lots 167 and 168) to Duane Nunnally.
26
4-26-83
Authorizes option agreements for sale of property to the Kellogg Co. for construction of Kellogg Co. World Headquarters.
113
5-24-83
Authorizes sale of Conrail's right of way to Consolidated Rail Corp.
183
6-21-83
Authorizes sale of Lots 9 and 10 of Wick's Subdivision and the south 15 ft. of vacated Blenken Ct. and Lots 135 and 137 of Healy and Houghtaling Addition.
193
6-21-83
Authorizes agreement for transfer of Bijou and Violet Threshold properties back to the Miller Fndn.
194
6-21-83
Authorizes exchange of land with Hi-Lex Corp.
208
6-28-83
Authorizes application to State for conveyance of tax-reverted lands to City.
223
7-5-83
Authorizes disposal of Battle Creek Twp. Office Building.
226
7-5-83
Authorizes sale of certain City-owned vacant properties to adjoining property owners.
258
7-19-83
Authorizes sale of Lots 5, 6 and 7 of N. Washington Hts. Subdivision to Washington Hts. United Methodist Church and Community Ministries.
331
8-30-83
Authorizes sale of tax-reverted property to Wardell Cowens.
353
9-6-83
Authorizes sale of tax-reverted properties to Wendell E. Doty.
354
9-6-83
Authorizes sale of tax-reverted property at 22 Graves Ave. to Neighborhoods, Inc.
362
9-6-83
Authorizes purchase of 40 acres adjoining Binder Park.
397
9-27-83
Authorizes sale of Lot 7 of Hayes Addition and Lot 104 of N. Washington Hts.
418
9-27-83
Authorizes sale of former Battle Creek Twp. Hall to Richard H. and Joyce L. Wentworth.
425
10-4-83
Authorizes exchange of .803 acres of City land with .803 acres of land owned by Hi-Lex Corp.
432
10-4-83
Authorizes sale of 4.72 acres in Ft. Custer Industrial Park to Village Graphics.
474
10-25-83
Authorizes sale of 19.27 acres in Ft. Custer Industrial Park to Musashi U.S.A., Inc.
483
11-1-83
Authorizes sale of City-owned vacant property to adjacent property owner.
484
11-1-83
Executes option agreements for sale of property to the Kellogg Co.
571
12-6-83
Authorizes the sale, lease-back, repurchase and renovation of City Hall.
582
12-13-83
Authorizes sale of properties at 74 Clay St. and 63 Groveland Ave. to Neighborhoods, Inc.
643
1-10-84
Authorizes sale of tax-reverted property to the adjoining property owners.
650
1-10-84
Authorizes purchase of Coal Yard property from the General Services Adm.
699
1-31-84
Authorizes sale and quit-claim deed of property to the W. Michigan Ave. Church of the Nazarene.
718
2-14-84
Authorizes quit-claim deed for Lot 65 in Emmett Park to the Kellogg Co.
744
3-6-84
Authorizes quit-claim deed for property at 108 Wilds Ave. to Neighborhoods, Inc.
751
3-6-84
Authorizes quit-claim deed for the sale of properties to the Battle Creek Adventist Hospital.
752
3-6-84
Authorizes sale of the former Battle Creek Twp. Police Bldg. to Alano Club of Battle Creek, Inc.
788
3-20-84
Authorizes right of first refusal agreement with American Fibrit, Inc., for property in Ft. Custer Industrial Park, for 5 yrs.
798
3-27-84
Authorizes quit-claim deeds for the sale of City-owned properties to adjoining property owners.
7
4-10-84
Authorizes sale of 13 vacant, tax-reverted properties.
48
5-1-84
Conveyance of tax-reverted lands from the State Department of Natural Resources to the City.
59
5-8-84
Authorizes quit-claim deed to Battle Creek Adventist Hospital; rescinds Res. 751.
66
5-8-84
Authorizes extension of the right of first refusal with Nippondenso Sales, Inc., for property in Industrial Park.
79
5-15-84
Authorizes Supplement No. 3 to FAA Hangar Lease No. DTFA14-8-L-R020.
84
5-15-84
Authorizes sales agreement with Burkett Webb for purchase of 842 E. Dickman Rd.
94
5-22-84
Authorizes quit-claim deeds for sale of tax-reverted properties.
111
5-29-84
Authorizes sale of 3 City-owned vacant properties.
193
6-26-84
Authorizes quit-claim deeds for sale of 3 vacant properties.
298
8-21-84
Authorizes sale of tax-reverted property in Colvin's Addition.
314
8-21-84
Authorizes sale of 46 acres in Fort Custer Industrial Park and option agreement for 24 acres to Nippondenso Sales, Inc.
337
8-28-84
Authorizes sale of "grassy knoll" and retail Atrium space to McCamly Square Corp.
350
9-11-84
Amends Res. 314.
361
9-18-84
Authorizes quit-claim deed to John and Sharon Burwick for sale of land in Assessor's Plat of Island Park.
382
9-25-84
Authorizes sale of Lots 190-196 of Greenlawn Addition, 595 W. Columbia Ave.
460
10-23-84
Authorizes sale of 11.44 acres to Faith Assembly of God Church.
504
11-6-84
Authorizes sale of 22.42 acres in Fort Custer Industrial Park to United Steel and Wire Co.
516
11-13-84
Authorizes sale of Lot 50 in Fort Custer Industrial Park to Vaccaro Enterprises.
543
11-27-84
Authorizes quit-claim deed transferring vacated Grenville St. right of way from City to BF and BG Division of General Foods Manufacturing Corp.
613
12-18-84
Authorizes purchase of U.S. Steel and Wire Plant at 108 S. McCamly St.
689
2-5-85
Authorizes sale of 2 tax-reverted properties.
780
3-19-85
Authorizes quit-claim deed for tax-reverted property at 47 Harvard St.
781
3-19-85
Authorizes quit-claim deeds to Neighborhoods, Inc., for 5 tax-reverted properties.
814
4-2-85
Authorizes quit-claim deeds for the sale of 2 vacant lots on W. Van Buren and Page Sts.
27
4-16-85
Authorizes quit-claim deed for the sale of vacant land at the corner of Urbandale Blvd. and Emerald Ave.
46
4-23-85
Authorizes sale of Lot 51 in the Ft. Custer Industrial Park to Vaccaro Enterprises.
69
5-7-85
Authorizes quit-claim deeds for the sale of 2 vacant lots on S. Bedford Rd. and north of Lots 96 and 97 of West End Addition.
70
5-7-85
Authorizes conveyance of tax-reverted properties from the Dept. of Natural Resources to the City.
71
5-7-85
Authorizes sale of 3 tax-reverted properties; Lots 89, 90 and 107 of Washington Hts., vacant structure at 232 Lafayette St. and Lots 94 and 101 of the Assessors Replat of Healy and Houghtaling Addition.
106
5-21-85
Authorizes quit-claim deeds for the sale of 4 tax-reverted properties to Neighborhoods, Inc.
121
5-28-85
Authorizes sale of 4.79 acres in Ft. Custer Industrial Park to PeTeWe Precision Technique.
122
5-28-85
Authorizes sale of 3.84 acres in Ft. Custer Industrial Park to Vaccaro Enterprises, Inc.
140
6-11-85
Authorizes quit-claim deeds for 4 vacant tax-revorted properties.
161
6-18-85
Authorizes quit-claim deed to the State for tax-reverted property at 112 W. Glenurban Ave.
182
6-25-85
Authorizes City Manager to execute a quit-claim deed for Lots 6 and 7 of West End Addition (vacant lots on Lafayette St.).
201
6-28-85
Authorizes agreement with the Haven of Rest relative to acquisition and remodeling of 148/156 E. Michigan Ave.
222
7-16-85
Authorizes sale of tax-reverted property located on Hazel St. to Robert and Elizabeth Woodford.
274
8-13-85
Authorizes quit-claim deeds to 25 vacant tax-reverted properties.
332
9-3-85
Authorizes sale of 6 tax-reverted properties.
344
9-3-85
Accepts donation of property formerly known as 115-117 Green St.
360
9-10-85
Accepts deed to 65 Calhoun St. from Michigan National Bank.
362
9-17-85
Authorizes sale of 2 tax-reverted properties.
408
10-1-85
Authorizes sale of land on Jackson St. to McCamly Square Corp.
409
10-8-85
Authorizes sale of Lot 7, West End Addition, to J.W. Beavers.
418
10-8-85
Authorizes sale of City-owned property adjacent to 231 Lakeshore Dr. to Mr. & Mrs. S. McIver.
438
10-15-85
Authorizes sale of 15 acres in Ft. Custer Industrial Pk.
476
11-5-85
Authorizes sale of tax-reverted property in Frisbie's Second Addition to K.E. Assoc. I.
563
12-10-85
Authorizes quit-claim deed for tax-reverted property at 118 Meachem Ave. to Neighborhoods, Inc., of Battle Creek.
613
1-7-86
Authorizes sale of tax-reverted property at 254 Lafayette St. to Neighborhoods, Inc., of Battle Creek.
655
1-21-86
Authorizes an addendum to sales agreement between the City and Union Pump Co. for property in Ft. Custer Industrial Pk.
690
2-18-86
Authorizes sale of 6 vacant tax-reverted properties.
699
2-18-86
Accepts deed from F.K. Zinn to 252, 254 and 260 E. Michigan Ave.
700
2-18-86
Authorizes sale of land adjacent to Goguac Lake to Sherman Dr. Lake Owners Assn.
713
2-25-86
Extends option on parcel 71 in Ft. Custer Industrial Pk. to Nippondenso Sales, Inc., for 1 yr.
735
3-11-86
Authorizes the sale of tax-reverted property in Manchester's Addition.
737
3-11-86
Authorizes sale of 2 tax-reverted Properties in Frisbie's South Side Addition and in N. Washington Hts.
740
3-11-86
Authorizes sale of land on the SE corner of North Ave. and Emmett St. to Kilbourn and Assoc.
34
4-29-86
Authorizes quit-claim deed to 5 tax-reverted properties.
85
5-20-86
Authorizes sale of 232 N. Washington Ave. to Neighborhoods, Inc., of Battle Creek.
763
3-25-86
Authorizes sale of 4 tax-reverted properties.
136
6-3-86
Authorizes acquisition of the Civic Theatre.
174
6-24-86
Authorizes quit-claim deeds for 4 tax-reverted properties.
254
7-29-86
Authorizes acquisition of Stuart Ferguson property at 46 N. Monroe St.
286
8-12-86
Authorizes warranty deeds for Turnkey III program.
288
8-12-86
Authorizes amendment of Ft. Custer sales agreement with Associated Construction, Inc.
303
8-26-86
Authorizes quit-claim deeds for 4 tax-reverted properties.
388
9-30-86
Authorizes sale of former Grand Trunk Western R.R. Engine No. 6325 to the 6325 Turntable, Inc.
404
10-14-86
Authorizes conveyance of 3 tax-reverted properties to Neighborhoods, Inc., of Battle Creek.
409
10-14-86
Authorizes sales agreement with National Bank of Detroit for purchase of 4.95 acres in Ft. Custer Industrial Park.
444
10-28-86
Accepts property from Mr. & Mrs. J. Frey for Linear Park System and Fell Park.
445
10-28-86
Authorizes sale of 2.73 acres in Ft. Custer Industrial Park to Industrial Park Rebuild, Inc.
451
11-4-86
Authorizes conveyance of 8 tax-reverted properties to Neighborhoods, Inc., of Battle Creek.
470
11-11-86
Authorizes quit-claim deed for sewer line granted to Calhoun County Dept. of Public Works.
472
11-11-86
Authorizes acquisition of property in Central Business District.
473
11-11-86
Authorizes sale of 2.41 acres in Ft. Custer Industrial Park to American Fibrit.
477
11-18-86
Authorizes sale of 5 tax-reverted properties.
523
12-16-86
Authorizes sale of 6 tax-reverted properties.
531
12-16-86
Accepts deed for Lot 112 of Hart's Addition from the DDA.
544
12-23-86
Accepts H.B. Sherman property from Citation-Walther Corp.
548
12-23-86
Accepts gift of property at 1-5 Porter St.
558
1-6-87
Authorizes sale of 11 tax-reverted properties.
589
1-20-87
Authorizes quit-claim deed to Embossing Printers, Inc., for part of Lot 2 in Ft. Custer Urban Renewal Plat in exchange for quit-claim deed for part of Lot 3 of such Plat.
590
1-20-87
Authorizes sale of vacant property on Parish St.
599
2-3-87
Authorizes sale of 7 tax-reverted properties.
633
2-24-87
Authorizes transfer of Kellogg Center Arena from DDA to City.
659
3-17-87
Authorizes purchase of property in Ft. Custer Industrial Park by Asmo Co., Ltd.
672
3-24-87
Authorizes sale of 9.02 acres adjacent to present site at Ft. Custer Industrial Park to Hi-Lex Corp.
28
4-28-87
Authorizes sale of property in vicinity of W.K. Kellogg Regional Airport to W. Morcombe.
40
5-5-87
Authorizes conveyance of 384 N. Wood St. to Neighborhoods, Inc.
55
5-12-87
Authorizes sale of 327 Capital Ave., S.W. and 25 Ave. C.
61
5-12-87
Authorizes land exchange and sales agreements for land in Ft. Custer Industrial Park with Smith Sign and Signal, Inc.
74
5-19-87
Authorizes sale of Fire Station No. 7 and option to sell 3 parcels of surrounding property.
126
6-9-87
Authorizes sale of 4 tax-reverted properties.
144
6-16-87
Authorizes conveyance of tax-reverted properties from Dept. of Natural Resources to City.
166
6-23-87
Authorizes conveyance of property in the vicinity of Michigan Ave. W. and Tompkins St. to Belvan Properties.
205
7-7-87
Authorizes quit-claim deed to Kellogg Co. for property on north side of Porter St.
211
7-14-87
Authorizes sales agreement with Associated Construction for purchase of 1.292 acres in Ft. Custer Industrial Park.
212
7-14-87
Authorizes sales agreement with Associated Construction for purchase of 3.26 acres in Ft. Custer Industrial Park.
213
7-14-87
Authorizes sale of 1 acre in area of W.K. Kellogg Regional Airport to D. Strohm.
219
7-14-87
Authorizes sale of 5.67 acres near W.K. Kellogg Regional Airport to J.O. Galloup Co.
324
9-1-87
Accepts charitable contribution of real estate from Federal Home Life Ins. Co.
391
9-29-87
Authorizes 1 yr. extension on Nippondenso Manufactoring U.S.A. Inc.'s option on 24 acres in Ft. Custer Industrial Park.
397
9-29-87
Authorizes quit-claim deed for Lot 12 of Kendall Acres No. 3.
423
10-13-87
Accepts gift of 2,239.56 sq. ft. of land from the Kellogg Co.
424
10-13-87
Authorizes transfer of City owned property to the Kellogg Co. in exchange for property needed for Ice Rink service road.
459
11-3-87
Authorizes sales agreement with Associated Construction Co. for 1.97 acres, with an option agreement for 1.31 acres, in Ft. Custer Industrial Park.
486
11-17-87
Authorizes execution of agreement transferring ownership of the Kellogg Ctr. Arena to the City from the Downtown Development Authority.
534
12-15-87
Authorizes conveyance of 241 Parish St. to Neighborhoods, Inc., of Battle Creek.
542
12-15-87
Authorizes sales agreement with Michigan Waste Systems, Inc., for property in Ft. Custer Industrial Park.
596
1-26-88
Authorizes sale of 9 tax-reverted properties.
611
2-2-88
Authorizes sales agreement with Allen-Harmon-Mason-Selinger Insurance Agency, Inc., and David Lucas, O.D., for property at W.K. Kellogg Regional Airport.
637
2-16-88
Authorizes 1-yr. option agreement with Warren Walters for sale of 1+ i.e. one plus acre at corner of 6th and 30th Sts.
643
2-16-88
Authorizes option agreement for sale of 20 acres at Ft. Custer Industrial Park to Resource Energy Co.
656
2-23-88
Authorizes quit-claim deed for part of electric railroad property in plat of Lake View Terrace to C.J. and B.E. Stay.
657
2-23-88
Authorizes sales agreement with Mary Troskey for 5,000 sq. ft. adjacent to 208 N. 32nd St.
9
4-12-88
Authorizes transfer of land between Marshall Garvey and the City.
49
5-3-88
Authorizes sale of 1 acre at corner of 28th St. and 6th Ave. to A & B Janitor Services, Inc.
77
5-17-88
Authorizes conveyance of 38 W. Roosevelt, 123 Third St. and 217 Parkway to Neighborhoods, Inc.
83
5-17-88
Authorizes purchase of 7548 Division St.
92
5-17-88
Authorizes sale of 5.53 acres at W.K. Kellogg Regional Airport to Byrd's Landing.
133
6-14-88
Authorizes sale of 11 tax-reverted properties.
134
6-14-88
Authorizes quit-claim deed to Neighborhoods, Inc., for 1 vacant parcel on Calhoun St.
199
7-5-88
Authorizes application for conveyance of State-owned tax-reverted lands to City.
202
7-5-88
Authorizes sale of 10 acres on Hill-Brady Rd. to Gala Food Processing, Inc.
272
8-16-88
Authorizes sale of 2 tax-reverted properties on Bennett St. to Community Action Agency of South Central Michigan.
273
8-16-88
Authorizes conveyance of tax-reverted structure at 69 Hanover St. to Mrs. Fayetta Cowans.
278
8-16-88
Authorizes acceptance of deed for old Haven of Rest Rescue Mission property from DDA.
279
8-16-88
Authorizes quit-claim deed to any City interest in proposed fire lane near 251 Latimer Ln.
280
8-16-88
Authorizes sale of 4.95 acres in Ft. Custer Industrial Park to Goodwill Industries.
295
8-30-88
Authorizes sale of 7.24 acres of land on Denso/Fritz-Keiper Rd. extension to Toyota Tsusho America, Inc.
296
8-30-88
Authorizes sales agreement with Associated Construction for 2 acres of land.
324
9-13-88
Authorizes property exchange agreement with W.K. Kellogg Fndn.
335
9-20-88
Authorizes sale of 3.7 acres adjacent to B & J Moving and Storage, Inc., property in Ft. Custer Industrial Park to B & J Moving and Storage, Inc.
382
10-18-88
Authorizes option to purchase 10-acre tract adjacent to Gala Food Processing, Inc. site on Hill-Brady Rd. to Gala Food Processing, Inc.
384
10-18-88
Authorizes sale of 13 acres on Fritz-Keiper Blvd. in Ft. Custer Industrial Pk. to Koyo Corp.
387
10-18-88
Conveying portions of Lots 1 and 2 of Battle Creek Ft. Custer Urban Renewal Plat and part of vacated Clark Rd. to Isringhausen, Inc.
415
11-1-88
Authorizes revision to sales agreement authorized in Res. 335, passed September 20, 1988, to allow for purchase of additional land.
444
11-15-88
Authorizes purchase of 6 parcels on Capital Ave., S.W., for sidewalk purposes.
445
11-15-88
Authorizes sale of 6 vacant tax-reverted parcels of real property.
460
11-22-88
Authorizes sale of 1 tax-reverted parcel of real property.
465
11-22-88
Authorizes acceptance of deeds to 314 Parkway from S.A. Lewis, and to Assessor's Plat of Goodale Farms Lots 32-37 and Outlot H from R.O. and L.J. Birkhold.
513
12-20-88
Authorizes acceptance of quit-claim deed from M.D. and F.C. Garvey and a perpetual drainage easement from Minges Creek Limited Dividend Housing Assn. Limited Partnership, for right of way and necessary drainage easements for part of Glen Cross Rd. and the extension of Minges Creek Pl.
523
12-27-88
Authorizes conveyance of 2 tax-reverted properties to the State.
542
1-3-89
Authorizes sale of 5 acres located at northwest corner of Helmer and Dickman Rds., in City of Springfield to Thomas C. Vaccaro Living Trust.
617
2-14-89
Authorizes sale of approximately 7.94 acres in Ft. Custer Industrial Park to Asmo Mfg., Inc.
619
2-14-89
Authorizes quit-claim deed to clear title to property owned by Federated Publications.
624
2-21-89
Authorizes sale of 3 vacant tax-reverted properties.
651
2-28-89
Rescinds Res. 542.
688
3-28-89
Authorizes quit-claim deed for Lot 10, Kauffman's Addition, to R. and A. Brown.
27
4-25-89
Authorizes sale of 5 tax-reverted properties.
32
4-25-89
Authorizes purchase of 350 N. Helmer Rd.
71
5-9-89
Authorizes sales agreement with K.R. Drawant for property located at W.K. Kellogg Regional Airport.
88
5-16-89
Authorizes sale of property at Ft. Custer Industrial Park to C.A. Pickard, Inc.
95
5-23-89
Authorizes sale of property at W.K. Kellogg Regional Airport to Wanda Morcombe.
168
6-13-89
Authorizes sale of property in Ft. Custer Industrial Park and option to purchase, to Michigan Waste Systems, Inc.
215
6-27-89
Sale of Old Fire Station No. 4 to W.D. Lun and S.M. Saunders.
242
7-18-89
Authorizes sale of a vacant tax-reverted structure at 250 Orleans Ave. to Jane A. Schott.
267
7-25-89
Authorizes conveyance of 203 Cherry St. to Neighborhoods, Inc.
283
7-25-89
Authorizes purchase of 758 E. Michigan Ave.
294
8-1-89
Authorizes option agreement with Hotset Corp. for purchase of 5.4 acres in Ft. Custer Industrial Park.
319
8-15-89
Authorizes purchase of 40 acres near Verona Well Field.
344
8-29-89
Authorizes option agreement with Gerard Industries, Inc., for purchase of 8.52 acres in Ft. Custer Industrial Park.
356
9-5-89
Authorizes acceptance as a gift of parcels along west side of South Ave. between Fountain St. and E. Jackson St. Fountain.
373
9-12-89
Accepts title to 289 Manchester, 356 Elm, and 124 W. Fountain Sts.
427
10-10-89
Authorizes sales agreement with New Moon Noodle, Inc., for 5.46 acres in Fort Custer Ind. Park.
452
10-24-89
Authorizes acceptance of second amendment to deed to Kellogg Arena from Downtown Development Authority.
486
11-7-89
Authorizes purchase of parcel located in southeast corner of Lot 11 of Plat of South Custer Park.
491
11-14-89
Authorizes release of option to repurchase land originally sold to T.C. Vaccaro.
497
11-21-89
Authorizes execution of quit-claim deed for Bynum's Addition Lots 5, 6, 9, 10, 17, 18, and 25 through 28.
502
11-21-89
Authorizes extension of 1-yr. option agreement with Nippondenso Mfg., USA, for 24-acre parcel west of its current facility.
558
12-19-89
Authorizing sale of 39 City-owned properties to Battle Creek Housing Commission.
562
12-19-89
Authorizes acceptance as donations of 418 Hamblin Ave., 127 Graves Ave., 603 W. VanBuren and 30 Greenwood Ave.
564
12-19-89
Authorizes sales agreement with Battle Creek Flower Exchange for 3.54 acres on Hill Brady Rd.
572
12-19-89
Authorizes acceptance as a gift of Robinson Annex.
617
1-23-90
Authorizes conveyance of Parcel A on Binder Park property to, and acceptance of Parcel B from, D. Gordier.
627
2-6-90
Authorizes sale of part of Block 33 of the resurvey of E. Battle Creek to K. H. Wade, Jr.
635
2-13-90
Authorizes quit-claim deeds for 89 W. Acacia Blvd., 77 Acacia Blvd.; 782 W. VanBuren St. and 531 Washington Ave.
643
2-13-90
Authorizes purchase contract with A. and J. Shaffer for 115 acres on B Drive South in Sec. 5, Newtown Twp.
661
2-20-90
Authorizes grant of option to purchase approx. 18 acres on Hill Brady Rd. in Ft. Custer Subdivision to Fawn Industries, Inc.
686
3-6-90
Authorizes conveyance of various City-owned parcels to Battle Creek Housing Commission.
698
3-6-90
Accepts vacant land on Hamblin Ave. as gift from P.D. Cobb.
699
3-6-90
Authorizes manager to accept certain land along Brickyard Creek for construction of Linear Park.
703
3-13-90
Authorizes conveyance of 650 W. Michigan Ave. to West End Redevelopment Assn.
704
3-13-90
Authorizes conveyance of parts or all of three lots in Manchester's addition to Mt. Zion A.M.E. Church.
710
3-13-90
Authorizes sales agreement with Comerica Bank for land on S.W. Capital Ave.
729
3-27-90
Authorizes sale of 3.9 acres on Clark Rd. to Associated Construction.
12
4-10-90
Authorizes agreement with W.K. Kellogg Fndn. for exchange of several parcels of property in downtown area.
19
4-10-90
Authorizes acceptance of 5 properties to remove potentially blighting influences.
70
5-15-90
Authorizes conveyance of Lots 92, 93 and 97 of Healy and Houghtalings additions to Battle Creek Housing Commission.
71
5-15-90
Authorizes conveyance of 3 tax-reverted properties to G.W. Thomas, J.H. Harder and J.H. Creech.
106
5-29-90
Authorizes purchase of 2 parcels for expansion of Linear Park.
117
6-12-90
Authorizes conveyance of 5 tax-reverted Properties to G.W. Thomas, B. Jones and P.E. Thomas.
138
6-19-90
Authorizes sale of 5.55 acres on Hill-Brady Rd. in Ft. Custer Ind. Park to Collateral Management.
142
6-19-90
Granting extension of option to purchase 18 acres in Ft. Custer Industrial Park, previously granted to Fawn Industries, Inc.
184
7-10-90
Accepts donation of 19 Rose St.
192
7-17-90
Authorizes conveyance of 4 tax-reverted properties to R. Rangel, C. Lamson, T. Graham and L. Buford.
201
7-17-90
Authorizes sale of .52 acre near Lakeview Sewer Bldg. to Alano Club.
216
7-24-90
Authorizes sale of 7.562 acres on Hill-Brady Rd. to George and Rebecca Bratcher and Consolidated Governmental Services, Inc.
236
8-7-90
Authorizes conveyance of part of Lots 48 and 49 of Assessor's Plat of Island Park to J.E. Talbert.
237
8-7-90
Authorizes conveyance of 267 N. Wood St. to Neighborhoods, Inc., of Battle Creek.
261
8-21-90
Accepts 96 N. McKinley from Neighborhoods, Inc., of Battle Creek.
317
9-18-90
Authorizes quit-claim deeds to 3 tax-reverted properties to M. & F. Mendez and I. Frederick.
328
9-25-90
Authorizes sale by land contractor 69 South Ave. property to Agape Haus Association.
346
10-9-90
Authorizes sale of 6 vacant tax-reverted properties.
371
10-16-90
Authorizes sale of property located in Ft. Custer Industrial Park to U.S. Logistics, Inc., for constructing warehouse/distribution and light assembly facility.
386
10-30-90
Authorizes sale of south 82.5 feet at Lot 8, East Battle Creek, Block 4, to Calhoun County.
426
11-20-90
Authorizes sale of 105 Jordan St. to Junior Achievement at South Central Michigan, Inc.
438
11-20-90
Authorizes one-year extension of option agreement with Nippondenso Mfg. U.S.A., Inc., on 24 acres of land directly west of its current facility in Ft. Custer Industrial Park.
458
12-4-90
Authorizes exchange of real estate with Ralston Purina Co. for new lift station.
459
12-4-90
Authorizes transfer of portion of airport property on Goguac St. north of rail spur to Seventh Ave., between 28th and 30th Sts., to City of Springfield.
462
12-4-90
Authorizes payment to Amtrak, to secure release of reversionary interest in former Amtrak Train Station.
484
12-18-90
Authorizes extension of option to purchase of Fawn Industries, Inc., for 18 acres of land on Hill-Brady Rd. in Ft. Custer Industrial Park.
485
12-18-90
Authorizes conveyance of 20-ft. strip of land in Ft. Custer Industrial Park to Collateral Management Co.
2
11-12-91
Authorizing sale of 7 vacant, City-owned properties.
3
11-12-91
Authorizing acceptance of 2 structures at 101 North Ave. and 17 Hanover.
13
11-19-91
Authorizing sale of a vacant, City-owned structure at 355 N. Kendall.
29
11-26-91
Authorizing the sale of vacant, City-owned properties.
34
11-26-91
Accepting the donation of land from the Pearle C. Slayton Estate.
60
12-17-91
Authorizing acceptance of State-owned tax-reverted properties.
505
1-8-91
Authorizing sales agreement with Gollagher Industrial Laundry for 9 acres in Ft. Custer Industrial Park.
506
1-15-91
Authorizing conveyance of vacant, tax-reverted parcels.
518
1-22-91
Authorizing the sale of a vacant, City-owned tax-reverted parcel.
527
1-22-91
Accepting property at the Amtrak Depot from the Battle Creek Public Schools.
529
1-29-91
Authorizing the sale of a vacant, tax-reverted house at 95 Highway St. to the Battle Creek Area Habitat for Humanity.
540
1-29-81
Authorizing the City Manager to enter into an extension of the Helmer Rd. Professional Center's option to purchase approximately 2.8 acres near W.K. Kellogg Airport.
613
3-12-91
Authorizing the execution of a quit-claim deed conveying City interest in a portion of "Outlet A" of the Supervisor's Plat of Spring Lake Terrace to James D. and Aletta M. Roebuck.
620
3-19-91
Authorizing the City Manager to enter into a sales agreement with Outdoor Services of Michigan, Inc., for the sale of one acre of W.K. Kellogg Airport property, with options.
646
4-2-91
Authorizing the sale of vacant, City-owned tax-reverted parcels.
692
4-23-91
Authorizing the City Manager to enter into a sales agreement with Battle Creek First Wesleyan Church for vacant land on Gethings Rd.
698
4-30-91
Authorizing sale of a vacant City-owned parcel.
704
4-30-91
Authorizing sale of 2 tax-reverted properties.
719
5-7-91
Authorizing the City Manager to enter into a revised sales agreement with Battle Creek First Wesleyan Church for the purchase of vacant land on Gethings Rd.
724
5-14-91
Authorizing the City Manager to enter into a sales agreement with Mark Dixon and Mark Davids of M & M Contractors, Inc., for the sale of one acre of Airport property, with a one-year option to purchase an additional 1.04 acres.
758
6-4-91
Authorizing the sale of a vacant, City-owned parcle (1.29 acres) north and east of the historic No. 4 Fire Station.
797
6-18-91
Granting an option to purchase 48 vacant City-owned parcels to Care-Tech, Inc.
823
7-2-91
Authorizing sale of vacant, tax-reverted properties.
832
7-9-91
Authorizing the City Manager to enter into a sales agreement with Advanced Special Tools, Inc., for 2.83 acres of property.
833
7-9-91
Authorizing the sale of a vacant City-owned parcel (1.29 acres) north and east of historic Fire Station No. 4.
834
7-9-91
Authorizing sale of vacant, City-owned tax-reverted parcels.
860
7-23-91
Authorizing sale of vacant, tax-reverted properties.
887
8-6-91
Authorizes conveyance of 119 Somerset Ave. to Battle Creek Area Habitat for Humanity.
901
8-20-91
Authorizes sale of tax-reverted properties to G. Wilson, V. Richardson and R. Perry.
914
8-20-92
Amends Res. 832.
926
8-27-91
Accepting the donation of 6 vacant structures.
930
9-3-91
Authorizing the sale of tax-reverted properties.
965
9-24-91
Authorizing sale of 6 vacant City-owned parcels.
980
9-24-91
Authorizing the City Manager to enter into a sales agreement with CCDC for property commonly known as the H.B. Sherman property.
996
10-1-91
Authorizing sale of a vacant, City-owned parcel.
1002
10-9-91
Authorizing the City Manager to execute an Airport lease with Big John Tree Service, Inc., for Aiport Building 7112.
1063
11-5-91
Authorizing the City Manager to execute a sales agreement with the Downtown Development Authority (DDA), to transfer the "Old Conrail Railroad Marshalling Yard" property to the DDA.
78
1-7-92
Authorizing sale of tax-reverted properties to Morning Star Baptist Church, R. A. Wharry, R. Williams and H. Anderson.
109
1-21-92
Authorizing acceptance of property from Shouldice Bros. Sheet Metal Works, Inc.
139
2-11-92
Authorizing sale of tax-reverted properties at 739 Capital Ave. and 18 Bowen.
167
2-25-92
Accepting gift of property from S. B. Ferguson.
168
2-25-92
Accepting 5 vacant structures from N. Vasques.
184
3-3-92
Deeding a 5-ft. strip of land along the southeast border of the Robinson's bldg. to Cereal City Development Corp.
189
3-10-92
Accepting a quit claim deed for property at the intersection of Limit St. and Graves Ave.
206
3-17-92
Authorizing agreement and quit claim deed with MDOT for property along BL- 94 (Skyline Dr.) in the Fort Custer Industrial Park.
235
3-31-92
Authorizing sale of 155 Cherry St. to Battle Creek Area Habitat for Humanity.
246
3-31-92
Authorizing transfer of Robinson Annex Bldg. to Cereal City Development Corp.
306
5-5-92
Authorizing sale of tax-reverted properties to N. Fogg, L. Armstrong, C. Pulley and J. Wilder.
324
5-12-92
Authorizing sale of 2 City-owned properties to Neighborhoods, Inc.
325
5-12-92
Authorizing sale of a vacant City-owned property to the Y-Center.
358
6-2-92
Amending Res. 206, passed 3-17-92.
379
6-9-92
Authorizing quit claim deed for a portion of Outlot A of Spring Lake Terrace to F. and G. Oglesby.
397
6-23-92
Authorizing sale of tax-reverted properties to D. M. Nelson, G. and C. Fogel and J. Jones.
430
7-7-92
Authorizing conveyance of a vacant, tax-reverted structure to the Battle Creek Area Habitat for Humanity.
431
7-7-92
Authorizing conveyance of HUD-owned property at 52 Mary St. to the City.
432
7-7-92
Authorizing sale of tax-reverted properties to M. B. Bates and A. Edwards.
441
7-7-92
Authorizing acceptance of a structure at 14 Saunders Court.
477
8-4-92
Authorizing sale of tax-reverted properties to Adventist Historic Properties, Inc., and M. J. McKendrick.
485
8-11-92
Authorizing sale of tax-reverted properties to Neighborhoods, Inc. and F. E. and G. Lewis.
494
8-18-92
Authorizing sale of City-owned property in the Fort Custer Industrial Park to the Battle Creek Tax Increment Finance Authority.
498
8-18-92
Accepting 2 properties from Neighborhoods, Inc.
511
9-1-92
Authorizing sale of tax-reverted property.
523
9-8-92
Authorizing sale of vacant, tax-reverted properties to Neighborhoods, Inc.
551
9-29-92
Authorizing sale of vacant, tax-reverted lots to E. Conners.
554
9-29-92
Accepting 3 vacant structures from D. and M. K. Lawrence.
560
10-6-92
Authorizing sale of vacant, tax-reverted lot to J. Presley.
564
10-6-92
Authorizing land exchange agreement with Fairfield Corp.
574
10-13-92
Authorizing City Manager to act as authorized official in acquisition of property in the LDDA District.
576
10-13-92
Waiving the City's right to repurchase certain lands adjoining W. K. Kellogg Airport and making transfers of certain other adjoining lands.
577
10-20-92
Authorizing sale of vacant, City-owned, tax-reverted properties to Neighborhoods, Inc., and R. and J. Hamstra.
613
11-10-92
Authorizing sale of tax-reverted property to Neighborhoods, Inc.
10
11-24-92
Authorizing quit claim deed for Lots 39 and 40 at 118 Meachem St.
34
12-8-92
Authorizing sale of tax-reverted property to J. Wilder.
56
12-28-92
Authorizing reconveyance agreement and acceptance of a quit claim deed from Cereal City Development Corp.
88
1-12-93
Authorizing sale of tax-reverted properties to W.M. Smith and L.M. Hudson.
97
1-19-93
Authorizing sale of tax-reverted properties to M. and G. Stark.
151
2-23-93
Authorizing sale of tax-reverted property to D. Knapp.
158
3-2-93
Authorizing sale of 2 tax-reverted properties to Neighborhoods, Inc.
175
3-9-93
Authorizing acceptance of State-owned, tax-reverted property by the City of Battle Creek.
183
3-16-93
Authorizing sale of vacant, tax-reverted parcel to River's Edge Senior Center, DBA Burnham Brook Senior Center.
234
4-20-93
Authorizing sale of vacant, tax-reverted parcel to Frist Congregational Church.
242
4-27-93
Authorizing conveyance of 2 City-owned houses to the Battle Creek Area Habitat for Humanity.
245
4-27-93
Authorizing sale of vacant, tax-reverted parcel to D. and S. Blair.
276
5-11-93
Authorizing sales agreement with Lifecare Ambulance Service Real Estate Holding Co. for property at Hamblin Ave. and Kendall St.
376
7-6-93
Authorizing sale of properties to Battle Creek Housing Commission.
415
8-3-93
Authorizing sale of vacant, tax-reverted parcels to R. Landtroop and A. Davenport.
444
8-31-93
Authorizing sale of vacant, tax-reverted parcels to T. Cross, D. Blair, J. Wilkinson, J. Grudzinski and C. Brown.
445
8-31-93
Authorizing conveyance of tax-reverted house at 182 Hudson Ave. to A. and M. Burnham.
449
8-31-93
Authorizing sale of 187 Lois Dr. to T. and J. Norwicki Brandt.
476
9-21-93
Authorizing sale of City-owned properties to Neighborhoods, Inc.
482
9-21-93
Accepting property at 722 W. Michigan Ave. from Rev. and Mrs. J. Lower.
486
9-28-93
Authorizing conveyance of tax-reverted properties to M. Rice, J.F. and E. Henderson, P. Carpentier, L. Wolcott, E. French, H.R. and P.D. Mead, R.L. Foreman and P. Jackson.
487
9-28-93
Authorizing sale of 6.064 acres of City-owned property to S. Beckwith.
493
9-28-93
Authorizing conveyance of land off of Division St. to the Battle Creek Downtown Development Authority, to be leased to Calhoun Cty.
526
10-26-93
Authorizing sale of tax-reverted structure at 80 S. Kendall St. to J.L. and V.S. Phillips.
18
11-23-93
Authorizing conveyance of tax-reverted properties to S. Cole, R. Gwillim, J. Franklin, St. Phillips Catholic Church and School, M.C. Busick, S. Rayburn and T. Seipp.
54
12-21-93
Authorizing sale of vacant, tax-reverted lots to Neighborhoods, Inc., and St. Phillips Catholic Church and School.
175
4-5-94
Authorizing quit-claim deeds for Lot 91 of Washington Hts. to Battle Creek Housing Commission and for Mott's Addition to Neighborhoods, Inc., of Battle Creek.
201
4-19-94
Authorizing Extension of Option to Purchase 2.8 acres at W.K. Kellogg Airport to Allen, Hamon, Mason, Selinger Ins. Agency.
231
5-17-94
Accepting portions of Mott's 2nd Addition from the estate of Robert Neal.
250
6-7-94
Authorizing quit-claim deeds for tax-reverted lots to T.C. Stubbs, R.R. and A. Shamp, R.C. Lowe, J. Grudzinski, W. and A. Hall, L. Moore and B.J. Kelley.
252
6-7-94
Accepting donated properties from Neighborhoods, Inc., D. and B. Giallombardo, S. and J. Matel and T. Daigneau.
306
7-5-94
Authorizing quit-claim deeds for tax-reverted lots to M. and M.J. Suttles, J.R. Sanders and J.E. and A.E. Talbert.
307
7-5-94
Authorizing an option to purchase agreement with Battle Creek Housing Commission for portions of Assessor's Plat of Goodale Farms.
335
8-2-94
Authorizing quit-claim deed to Battle Creek Public Schools to realign property boundaries in the vicinity of the Youth Building (Garfield Ave. and West St.).
339
8-2-94
Authorizing conveyance of strip of land on north side of proposed Lot 17 of Woodland Hills No. 2 to C.D. Lampson.
353
8-16-94
Authorizing quit-claim deed for Lot 11 of Mott's 3rd Addition to Battle Creek Area Habitat for Humanity.
354
8-16-94
Authorizing quit-claim deed for tax-reverted property to G. Robbins.
355
8-16-94
Authorizing quit-claim deeds for various properties to Neighborhoods, Inc., and to Battle Creek Area Habitat for Humanity.
381
9-6-94
Authorizing quit-claim deeds for tax-reverted properties to D. Comello and J. Jenkins.
382
9-6-94
Authorizing quit-claim deeds for tax-reverted lots to A.H. Wetherill, T. Henry, R. Perkins, R. Darlington, A. Haggery, E.P. Woods, A.L. Ransey, E. Cornell and S. Roberts.
389
9-6-94
Authorizing sales agreement with Big John Tree Transplanting, Inc., for property at 167 and 171 N. 30th St.
394
9-6-94
Authorizing extension of land contract conveying 84 S. Kendall St. to J. and V. Phillips.
404
9-20-94
Authorizing quit-claim deed conveying vacant lot on Harvard St. to Neighborhoods, Inc.
405
9-20-94
Authorizing quit-claim deed for 112 Helen Montgomery Ave. to M. Evans.
413
9-20-94
Authorizing conveyance of Lots 84, 85 and 88 of Frisbies South Side Addition to E. Williams.
420
10-4-94
Authorizing acceptance of title to 390 Cordes, 80 S. Cedar Ave., 1273 Avenida Kino and 30 Eldred St.
422
10-4-94
Authorizing quit-claim deeds for tax-reverted lots to J. Cortright, D. Evans, A. Ingram, Rev. I.J. Ford, J. Moreno, B. Page, E. Smith, B.J. Davis, D. and M. Roberts and Rev. McKenzie.
476
11-1-94
Authorizing quit-claim deeds for tax-reverted lots to D. Miller, R. and S. Thorp, J. Canales, S. Maupins, B. Gray and D. Hendrix.
9
12-6-94
Authorizing quit-claim deeds for 67 S. LaVista Blvd. and 478 S. Washington to Battle Creek Area Habitat for Humanity, and for 69 South Ave. to Agape Haus Assn., Inc.
28
12-6-94
Authorizing conveyance of 84 S. Kendall St. to J. and V. Phillips.
35
12-20-94
Authorizing the acceptance of 355 W. Jackson St. from E. Sempson.
125
1-17-95
Authorizing quit-claim deeds for tax-reverted lots to K. Bell, E. Trimble, Hey Love, Inc., S.J. Holt, Mid Counties Employment and Training Consortium, C. Waterbury, J.C. and C.M. Lamb and H.E. Winnie.
126
1-17-95
Authorizing a quit-claim deed conveying a vacant lot to Neighborhoods, Inc.
151
2-7-95
Authorizing a quit-claim deed for tax-reverted property to E. Cowans.
152
2-7-95
Authorizing sales agreement with Dance in Motion, for property at W.K. Kellogg Airport, at corner of 30th St. and Goguac.
160
2-7-95
Authorizing purchase contract with Security Pacific Housing Services, Inc., for 1.64 acres on B. Drive South.
172
2-21-95
Authorizing quit-claim deeds for tax-reverted lots to T. Stubbs, S.K. Wells, D.J. Cannon, B.J. Bryant and Neighborhoods, Inc.
206
3-21-95
Authorizing a quit-claim deed for 208 W. Roosevelt to R. Williams.
264
5-2-95
Authorizing a quit-claim deed for tax-reverted lots to Burnham Brook Center for Davenport College.
287
5-2-95
Authorizing City Manager to assist in purchase of Georgetown Estates by the Housing Commission.
304
5-16-95
Authorizing sales agreement with The Heffley Co. for property at W.K. Kellogg Airport.
321
6-6-95
Authorizing quit-claim deeds for tax-reverted property to Battle Creek Area Habitat for Humanity, Neighborhoods, Inc., C. Anderson, D.P. Henkel and Unity Missionary Baptist Church.
323
6-6-95
Authorizing sale of 0.5656 acres in Verona Well Field to R. Brown.
344
6-20-95
Authorizing conveyance of tax-reverted, vacant Lots 32, 33, 34, 35, 73, 74, 75, 77, 78, 79, 80 and 86 of Goodale Farms to the Battle Creek Housing Commission.
433
8-15-95
Authorizing quit-claim deeds for tax-reverted lots to R.J. Mesecar, W. Squires, J. Smith, G. Jacoby, V. Howard, H. Sheren, J. and D. Hofman, C.B. Caldwell, K.M. Hubbard and L.C. Hocott.
542
10-17-95
Authorizing quit-claim deeds for tax-reverted lots to Neighborhoods, Inc.
543
10-17-95
Authorizing quit-claim deeds for vacant, tax-reverted properties to R. Saunders, J. Beaudrie, J. and M. McNutt, D. and C. Walters, C. Matthews, R. and S. Pacheco, R. Traylor, B. and T. Thomas, G.R. Wilson and J. and C. Scott.
70
1-2-96
Authorizing sales agreement with Capital Offices Limited Liability Co. for purchase of property on Capital Ave., S.W.
84
1-16-96
Authorizing quit-claim deeds to vacant, tax-reverted properties to N. Watson, B. Coy, R. Long, K. Duckham, R. and S. Tenney, E. Ermer, G. Dennis and Neighborhoods, Inc.
127
2-6-96
Authorizing condemnation of property in connection with improvement of Emmett St.
128
2-6-96
Authorizing condemnation of property in connection with improvement of Emmett St.
143
2-20-96
Authorizing acceptance of 473 W. Michigan Ave., from T.A. Carbine and J.W. Duskey.
172
3-19-96
Authorizing sales agreement with Waste Management of Michigan for sale of property on Hubbard St.
209
4-16-96
Authorizing quit-claim deeds for vacant, tax-reverted properties to S.F. Arendt, S. Breslin, J. Brown, E. and A. Henry, L.W. Lee, M. and W. Prough, G. and P. Romero, T. Stubbs and G. and B. Thomas.
210
4-16-96
Authorizing quit-claim deeds for tax-reverted lots to S. Hoyt and M.M. Franklin.
225
5-7-96
Authorizing quit-claim deeds for vacant, tax-reverted properties to T. Bishop, R.T. and E. Woodford and Neighborhoods, Inc.
250
5-21-96
Authorizing quit-claim deeds for vacant, tax-reverted properties to R. Estelle, L. Geiger, M. Jones, G. Martinez, B. and V. Reed, T. Robinson, R. Rose and Cello-Foil Product.
329
6-18-96
Authorizing condemnation of property in connection with improvement of Emmett St.
341
7-2-96
Extending option to purchase deadline for LifeCare Ambulance Real Estate Holding Co. Amends Res. 276, passed May 11, 1993.
399
8-20-96
Authorizing sales agreement with B. & B. Fleet Specialists for sale of 2.51 acres along 7th Ave. between 28th and 30th Sts.
411
9-3-96
Authorizing quit-claim deeds for tax-reverted lots to A. & J. Investment Corp. and Becke's Rental Equipment.
412
9-3-96
Authorizing quit-claim deeds for vacant, tax-reverted properties to M. Alexander, J. and D. Burwick, J. and A. Canales, K.T. Cousins, R. Horton and R.C. Goodal, L. Lee, M. McKendrick, B.G. Newton and Neighborhoods, Inc.
421
9-17-96
Authorizing acceptance of parcel from M. Hanna for park purposes.
447
10-15-96
Authorizing quit-claim deeds for vacant, tax-reverted properties to N.L. Bush- Shearer, G. Dennis, W. Holmes, W. Jones, I. Longnecker, V.B. Pratt, G.R. Wilson, H. Winnie, the Doris E. Woods Trust and Neighborhoods, Inc.
448
10-15-96
Authorizing application to the State for conveyance of tax-reverted property at 160 S. Kendall St.
459
10-15-96
Authorizing sales agreement for purchase of 189 Bridge St.
1
11-19-96
Authorizing quit-claim deeds for vacant, tax-reverted properties to J. and D. Burwick, D. and B. Dobberfuhl, M.J. Jordan, L. and P. Miller, B. Webber, etc., and to the Battle Creek Housing Commission, Shiloh Baptist Church and Unity Missionary Baptist Church.
12
11-19-96
Authorizing conveyance of the Regional Manufacturing Technology Center to Kellogg Community College.
13
11-19-96
Authorizing sales agreement with Burnham Brook Center for purchase of property for use in Linear Park.
21
12-3-96
Authorizing quit-claim deeds for two properties to Battle Creek Area Habitat for Humanity.
22
12-3-96
Authorizing sale of property on Hamblin Ave. to LifeCare Ambulance Real Estate Holding Co.
23
12-3-96
Authorizing quit-claim deed for Lot 20 of Welch's Lakeshore Addition to Lakeshore Channel Assn.
42
12-17-96
Authorizing quit-claim deeds for two properties to J.H. Harris and Mortgage America Financial.
75
1-21-97
Authorizing quit-claim deeds for vacant, tax-reverted properties to M.E. Mitchell and L. Watkins.
112
2-18-97
Authorizing quit-claims for vacant, tax-reverted properties to Neighborhoods, Inc.
132
3-4-97
Authorizing quit-claim deeds for vacant, tax-reverted properties to Neighborhoods, Inc., and Cereal City Development Corp.
142
3-4-97
Repeals Res. 23, passed December 3, 1996.
147
3-18-97
Authorizing quit-claim deeds for vacant, tax-reverted properties to Neighborhoods, Inc.
170
4-1-97
Authorizing trust deed for Lot 20 of Welch's Lakeshore Subdivision. (Amends Res. 23, passed December 3, 1996.)
180
4-15-97
Authorizing conveyance of water and sewer lines in an area bounded by Helmer Rd., 28th St., Dickman Rd. and Goguac St. in the City of Springfield, to the City of Springfield.
201
5-6-97
Authorizing quit-claim deed for 94 Warren St. to J. and L. Jenkins.
202
5-6-97
Authorizing sales agreement with T.C. Mechanical for property located at the W.K. Kellogg Airport.
232
5-20-97
Authorizing quit-claim deeds for vacant, tax-reverted properties to S. Clark, T. Kirk, B. and V. Page, T.A. Watson, J.E. Whitmore and H. Winnie.
247
5-20-97
Authorizing sale of land under the "Full Tilt" development to the Battle Creek Downtown Development Authority.
320
7-15-97
Authorizing sales agreement with Kraft Foods, Inc., for sale of property located on Mary St.
330
7-15-97
Authorizing sales agreement with C.C. Porter for purchase of 113 Barney Blvd.
342
8-5-97
Authorizing purchase option agreement with Ward Lake Energy for 263.87 acres located near the intersections of Dr. Martin Luther King Memorial Hwy./Hill-Brady Rd. and Columbia Ave./Stevens Rd., for 5 yrs.
348
8-5-97
Authorizing quit-claim deed to the Masonic Temple Finance Corp. for the exchange of property between the City and the Temple.
355
8-19-97
Authorizing quit-claim deeds for vacant, tax-reverted properties to R. Bailey, A. and W.M. Brown, J.V. Buchino, Jr., D. and D. Comello, L. Geiger, S.P. Gibson, K.D. McGhee, Jr., M.N. Lyman, D.I. Steward, R. and L. Wetherill and Neighborhoods, Inc.
372
9-2-97
Authorizing sales agreement with J.N. Adams for sale of property on northwest 33 ft. of Lot 58, adjacent to 38 W. Michigan Ave.
393
9-16-97
Authorizing quit-claim deed for a vacant, tax-reverted lot to R. and N. Jones.
407
7-16-97
Authorizing purchase option agreement with Ward Lake Energy for northeast quarter of Lot 17, containing 160 acres, for 5 yrs.
411
10-7-97
Authorizing quit-claim deed for vacant lot to Cereal City Development Corp.
414
10-7-97
Authorizing sales agreement with A & B Building Maintenance and Supply, Inc., for sale of property on 6th Ave. between 28th and 30th Sts.
430
10-21-97
Authorizing quit-claim deed for vacant lots to Cereal City Development Corp.
449
11-4-97
Authorizing quit-claim deeds for vacant, tax-reverted properties to W.A. Balzer, R. Braxton, Sr., B.K. Chittenden, R. Estelle, R.L. Glave and E.D. Cantrell Glave, C. Hickman, L. Quines, T. Thurman, L. Van Orthwick, Church of God Pentecostal and St. Phillip Catholic Church.
450
11-4-97
Authorizing quit-claim deeds for tax-reverted properties to L.M. Jamierson and Neighborhoods, Inc.
6
11-18-97
Authorizing quit-claim deed for surplus property to T.L. and J. Cleland.
7
11-18-97
Authorizing quit-claim deed for surplus property to F.L. and L. Thenen.
33
12-2-97
Authorizing quit-claim deeds for properties to Neighborhoods, Inc.
73
1-6-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to F. Andrews, D. Carey, S.J. McKinney, H.M. and F.W. White and the Battle Creek Housing Commission.
115
2-17-98
Authorizing application to the State for conveyance of tax-reverted properties.
127
3-3-98
Authorizing acceptance of quit-claim deed from Neighborhoods, Inc., for property at 8 Jordan St.
147
3-17-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to E. and H. Brown, D. Davis, Jr., J.R. and G. Evans, I. Frederick, D.B. Goss, C.D. and B.R. Long, R. Lowe, P.L. and N.G. Maxwell, A. and I. Payton, Cereal City Development Corp. and Neighborhoods, Inc.
167
4-7-98
Authorizing quit-claim deed to the Community Action Agency of Southcentral Michigan for the property known as the Franklin Neighborhood Center.
168
4-7-98
Authorizing covenant deed to the Battle Creek Tax Increment Finance Authority for certain property, for purposes of re-sale.
184
4-21-98
Authorizing quit-claim deed for a 4,000 sq. ft. parcel on Michigan Ave. to the United Way Agency of Greater Battle Creek, Inc.
211
5-5-98
Authorizing sales agreement with Michigan Department of Transportation for the MDOT Battle Creek Maintenance Garage site.
224
5-19-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to H. Barnes, F. Murphy, J. Smith, Community Action Agency and Neighborhoods, Inc.
254
6-16-98
Authorizing sales agreement with C. Bauman for sale of Lots 21 to 25 of Block 12 of Edgewood, at W.K. Kellogg Airport.
297
7-21-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to R.T. and R.R. Rangel, T.D. Watson and Neighborhoods, Inc.
300
7-21-98
Authorizing sales agreement with Jones Development Co., L.L.C., for purchase of property at W.K. Kellogg Airport.
329
8-18-98
Authorizing acceptance of property from the Board of County Road Commissioners of Calhoun County for storm drainage purposes.
337
8-18-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to F. Andrews; J. Campbell and J.D. Thurman; E. Eason, D. Hutchinson, R. and M. Pulley and O. Richards; D.G. and C.M. Jones-Frisbies; and Neighborhoods, Inc.
339
8-18-98
Authorizing land contract with W. and B. Banks for conveyance of a vacant, tax-reverted structure located at 99 W. Baldwin Ave.
348
9-1-98
Authorizing sale of property on Carl Ave. to E.P. and R.D. Henkel.
353
9-1-98
Authorizing quit-claim deed for portion of properties on the west side of Wood St., to Cereal City Development Corp.
357
9-15-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to M.M. Franklin, Battle Creek Area Habitat for Humanity, and Neighborhoods, Inc.
377
10-6-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to Cereal City Development Corp.
378
10-6-98
Authorizing quit-claim deed for Lot 11 of Northside Hills to A. Hunter.
379
10-6-98
Authorizing quit-claim deed for Lot 20 of Welch’s 4th Addition to the Battle Creek Housing Commission.
392
10-20-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to J. Beaudrie, G. and S. Phillips, C. Shaw and T.D. Watson.
403
11-3-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to G. Cook, S.H. and C.B. McCulley and Neighborhoods, Inc.
404
11-3-98
Authorizing quit-claim deed for 116 Roseneath Ave. to Battle Creek Area Habitat for Humanity.
420
11-3-98
Authorizes donation of the necessary portions of all City-owned property falling within the limits of the Business Loop 94 Relocation Project to the Michigan Dept. of Transportation.
8
11-17-98
Amends Res. 348, passed September 1, 1998.
22
12-1-98
Authorizing quit-claim deed for vacant, tax-reverted property known as Lot 109 of Assessor’s Plat of South East Battle Creek, to Franklin Iron and Metal Co.
32
12-1-98
Authorizing quit-claim deed for vacant, tax-reverted property known as Lots 89 through 92 of Roberts Addition, to Behnke Warehousing, Inc.
38
12-15-98
Authorizing quit-claim deeds for vacant, tax-reverted properties to R.C. and N.J. Fox, M. Irby, D.R. Smith and B. and M. Woods.
112
2-16-99
Authorizing quit-claim deeds for vacant, tax-reverted properties to C. Pointer and Neighborhoods, Inc.
142
3-16-99
Authorizing quit-claim deeds for vacant lots to M.A. Allen; R. Burkete, L.E. Clark and T. Clark; and O.L. Stewart.
155
3-16-99
Authorizing quit-claim deed for property located in Emmett and Newton Twps. to C.D. Lamson.
183
4-20-99
Authorizing quit-claim deeds for vacant, tax-reverted properties to C.D. Snyder-Rivera; D. Turley; and K.H. Wade, Jr.
187
4-20-99
Authorizing application to the State DNR for conveyance of tax-reverted properties.
196
4-20-99
Authorizing conveyance of 7 parcels, known as the Airport Lands and the Richfield Lands, to the City of Springfield.
207
5-4-99
Authorizing conveyance by quit-claim deed of Morey's Addition, Lot 3, to the Cereal City Development Corp.
212
5-4-99
Authorizing purchase of A.K. Zinn & Co. property at 170 S. Kendall St.
222
5-18-99
Authorizing quit-claim deeds for vacant, tax-reverted properties to G. Martinez, J. and B. Sheppard and D.M. Young.
297
7-20-99
Authorizing sales agreement with Pearlman Land Co. for vacant property located on W. Michigan Ave.
312
8-3-99
Authorizing 6-month option to purchase agreement with the Battle Creek Housing Commission for 10 vacant, city-owned parcels in the Assessor's Plat of Goodale Farms Addition.
313
8-3-99
Authorizing quit-claim deeds for 4 vacant parcels to J.E. Andrews-McKinney, M. and J. Behnke, C.B. Caldwell and Calgary Grace Temple Church.
324
8-17-99
Authorizing quit-claim deeds for three vacant tax-reverted properties to B.J. Rowe and S.A. and E.A. Smith.
369
9-21-99
Authorizing acceptance of gift of property in Barry County from D.M. and E.S. Bailey.
372
10-5-99
Authorizing quit-claim deeds for Lots 8 and 9, and the north 45 ft. of Lot 7, of Kraft's Addition, to Battle Creek Unlimited.
377
10-5-99
Authorizing quit-claim deed for 433 Lakeview Ave. to R. and J. Babcock.
407
11-2-99
Authorizing sales agreement with T. and T. Martin for property on Rook St. and Raymond Rd. in Emmett Twp.
3
11-16-99
Authorizing application for conveyance of State land for public works facility for S. Kendall St.
29
12-7-99
Authorizing conveyance of underground water main and sanitary sewer facilities in conjunction with the Village of Ashton Lake Development.
30
12-7-99
Authorizing quit-claim deeds for two vacant, tax-reverted properties to M.G. Boykins and W. Lee and J. and F. Drain.
72
1-18-00
Authorizing quit-claim deeds for the vacated Newtown Ave. right-of-way to adjoining property owners.
110
3-7-00
Authorizing quit-claim deed conveying 12 Laverne Ct. to the Family Health Center of Battle Creek.
133
3-21-00
Authorizing quit-claim deed to convey the north 43 ft. of Lot 86 of Hart's Addition (67 Penn St.) to the Battle Creek Area Habitat for Humanity.
134
3-21-00
Authorizing discharge of mortgage and termination of restriction on Lots 45 and 46 of the Battle Creek-Fort Custer Urban Renewal Plat, to terminate the City's interest in said property.
171
4-18-00
Authorizing acceptance of gift of property located in Pennfield Twp. from D.M. and E.S. Bailey.
217
6-6-00
Authorizing sales agreement with the Battle Creek Housing Commission for Lots 36, 37, 38, 39, 40, 41, 42, 43 and 44 of the Assessor's Plat of Goodale Farm.
275
7-11-00
Authorizing execution of release of reverter on certain properties to Cereal Cities Development Corp.
346
9-11-00
Authorizing quit-claim deed for two parcels located on the northeast corner of S. Union St. and Hoag St. to Battle Creek Unlimited.
374
10-3-00
Authorizing acceptance of quit-claim deed from Homeworks Non-Profit Housing Corp., Inc.
377
10-3-00
Authorizing sale of Brydges Custom Cargo Center land to Battle Creek Unlimited.
404
11-7-00
Repealing Res. 374, passed October 3, 2000.
1
11-21-00
Authorizing sale of the Sullivan Barn property to JRS Development.
29
12-5-00
Authorizing application to the State for conveyance of tax-reverted properties.
167
5-1-01
Authorizing the sale of vacant, tax-reverted properties described as Parcel # 6030-00-017-0; Parcel # 6030-00-018-0; and Parcel # 3920-00-002-0.
211
6-5-01
Authorizing the sale of a vacant, tax-reverted property described as Welch’s 5th Addition, the East 33 feet of Lot 23.
230
6-19-01
Authorizing the sale of vacant, tax-reverted properties described as Harpers Add Lot 9; Assrs Replat of Merritts Sup to Blk 2, Lot 180; Harts Add E 62.5 ft. of N 36.7 ft. of Lots 37; and Harts Add E. 59.22 ft of S. 79.255 ft. of Lot 37.
323
9-4-01
Sale of vacant, tax-reverted properties described as Parcel # 1810-00-022-0; Parcel # 8140-00-144-0; Parcel # 6770-00-004-0; and Parcel # 9100-00-027-0.
354
10-2-01
Authorizing the sale of City-owned tax-reverted properties described as Parcel # 8040-00-079-0; Parcel # 5880-00-003-0 and 5880-00-001-0; Parcel # 6630-00-001-0; Parcel # 3880-00-012-0; Parcel # 3880-00-011-0; Parcel # 9090-00-022-0; and Parcel # 0257-00-085-0.
29
11-20-01
Authorizing the City Manager to execute all documents approved by the City Attorney necessary to complete the sales agreement for the Youth Building.
56
12-18-01
Authorizing the sale of vacant, tax-reverted properties described as Parcel # 7550-00-070-0; Parcel # 7550-00-069-0; Parcel # 7550-00-067-0; Parcel # 7550-00-066-0; Parcel # 8870-00-070-0; Parcel # 3260-00-004-0; and Parcel # 3280-00-074-0.
70
1-8-02
Authorizing quit-claim deed for .41 acres of City-owned property located on River Rd. to Budget Self Storage.
94
2-5-02
Authorizing notice waiving the City's right to enforce certain provisions of the sales agreement with Creslie Bauman for Lots 21 to 25 of Block 12 of Edgewood, at W.K. Kellogg Airport.
113
2-19-02
Authorizing acceptance of gift of 18 acre piece of property located off Helmer Road from Pontoni Land Holdings.
129
3-5-02
Authorizing amendment to option to purchase for the Michigan State Police Post on Columbia Avenue to the Calhoun County Board of Health Works.
179
5-7-02
Authorizing quit-claim deeds to vacant, City-owned, tax-reverted properties described as Parcel #3970-00-097-0; Parcel #2400-00-019-0; Parcel #6080-00-045-0; and Parcel #7140-00-032-0.
231
6-18-02
Authorizing quit-claim deed to Neighborhoods Incorporated of Battle Creek for Parcel #7750-00-018-0 and Parcel #9100-00-074-0.
247
7-9-02
Authorizing quit-claim deeds to City-owned, tax-reverted properties described as Washington Heights Lot 219, Evergreen Park Lot 30, and amended plat of AE Cummings add Lot 45.
343
10-15-02
Authorizing quit-claim deeds to City-owned, tax-reverted properties described as Parcel #7750-00-024-0; Parcel #7750-00-22; Parcel #0730-00-067-0; and Parcel #22460-00-023-0.
17
11-19-02
Authorizing quit-claim deeds to City-owned, tax-reverted properties described as Parcel #5790-00-007-0; Parcel #3330-00-011-0; Parcel #6030-00-170-0; and Parcel #8870-00-087-0.
33
12-17-02
Authorizing quit-claim deed to the former railroad right-of-way located between Wellworth Ave., Kirkwood Ave., 27th St. and 28th St. in the City of Springfield.
92
3-4-03
Authorizing the sale of vacant, tax-reverted property.
109
4-1-03
Authorizing the sale of vacant, tax-reverted property.
183
6-17-03
Authorizing the sale of vacant, tax-reverted property.
219
7-15-03
Authorizing the sale of surplus land and reserving an easement for right-of-way purposes.
266
9-16-03
Authorizing the sale of vacant residential structures to the Battle Creek Area Habitat for Humanity.
267
9-16-03
Authorizing the sale of abandoned Grand Trunk Western Railroad row in the City of Springfield to Grethel Bryant.
268
9-16-03
Authorizing the abandonment of the water and sewer utilities within the Federal Center property.
269
9-16-03
Authorizing the City Manager to sign a lease agreement with the General Services Administration for the use of two parking lots owned by the City of Battle Creek.
135
4-13-04
Authorizing the City Manager to execute quit claim deeds to vacant, City-owned, tax reverted properties.
136
4-13-04
Authorizing the City Manager to execute quit claim deeds to vacant, City-owned tax reverted properties.
139
4-13-04
Authorizing the City Manager to execute a sales agreement for the exchange of property in connection with the LaVista Storm Drain Project.
224
6-15-04
Authorizing the City Manager to execute a sales agreement with Auto Club Insurance Association d/b/a AAA Michigan for the purchase of land on Arbor Street.
225
6-15-04
Authorizing the City Manager to execute a sales agreement with the Foundation for Behavioral Resources for the sale of land on Arbor Street.
256
7-20-04
Accepting the dedication of property located along the entire westerly line and a portion of the northerly line of Lot 73 of Battle Creek Fort Cluster Urban Renewal Plat, for use as a public street.
292
9-7-04
Authorizing the City Manager to execute quit claim deeds to vacant, City-owned tax reverted properties.
330
10-5-04
Authorizing the City Manager to execute quit claim deeds to vacant, City-owned tax reverted properties.
8
11-9-04
Authorizing the City Manager to execute a quit claim deed to Aaron and Kathy Schley.
91
1-18-05
Authorizing the sale of vacant, City-owned property on First Street.
157
4-12-05
Authorizing the sale of vacant, tax-reverted properties to adjacent property owners.
181
5-3-05
Authorizing the City Manager to execute documents extending the terms of a sales agreement, lease and option to purchase on property used for public parking in the Lakeview Business District.
185
5-3-05
Authorizing the sale of a vacant, City-owned parcel on Capital Avenue NE to the Darrell Burke Construction Company.
228
6-7-05
Authorizing the sale of vacant, tax-reverted property to the adjacent property owners.
231
6-7-05
Authorizing the City Manager to execute a quit claim deed to three parcels of land to Battle Creek Properties, L.L.C.
289
8-2-05
Authorizing the City Manager to execute a sales agreement for the sale of two City-owned properties to the Community Action Agency of South Central Michigan.
306
8-16-05
Authorizing the City Manager to execute quit claim deeds to vacant, City-owned tax reverted properties.
307
8-16-05
Authorizing the City Manager to execute a quit claim for six vacant City-owned lots to the Family Health Center of Battle Creek, 181 W. Emmett Street, for one dollar ($1.00).
361
10-4-05
Authorizing the sale of a portion of City-owned property to Summit Pointe.
4
11-15-05
Authorizing the sale of seven vacant, tax-reverted properties.
5
11-15-05
Authorizing the City Manager to execute a quit claim deed to permit the sale of excess City-owned land.
214
7-11-06
Authorizing the City Manager to execute quit claim deeds to three vacant, city-owned, tax reverted properties.
260
9-5-06
Authorizing the City Manager to execute quit claim deeds to four vacant, city-owned, tax reverted properties.
318
10-17-06
Authorizing the City Manager to execute a quit claim deed to one vacant city-owned property.
5
11-14-06
Authorizing the City Manager to execute quit claim deeds to five vacant, city-owned, tax reverted properties.
74
2-20-07
Authorizing the City Manager to execute quit claim deeds to four vacant, city- owned, tax reverted properties.
116
4-17-07
Authorizing the City Manager to execute quit claim deeds to seven vacant, city-owned, tax reverted properties.
132
5-1-07
Authorizing the City Manager to execute quit claim deeds to two vacant, city- owned, tax reverted properties.
133
5-1-07
Authorizing the City Manager to execute quit claim deeds to two vacant, city- owned, tax reverted properties, conveying these properties for $1 each to the Battle Creek Area Habitat for Humanity.
197
6-19-07
Authorizing the City Manager to execute quit claim deeds to five vacant, city- owned, tax reverted properties.
198
6-19-07
Authorizing the City Manager to provide a quit claim deed to the City of Springfield for certain land between 20th and 28th Streets, which was along an old railroad right-of-way.
215
7-10-07
Authorizing the sale of vacant, tax reverted properties.
229
7-17-07
Conveying four vacant, city-owned parcels to the Battle Creek Public Schools.
245
8-21-07
Authorizing the City Manager to execute a quit claim deed with BCTIFA to permit sale of Hart's Lake Property.
273
9-18-07
Conveying a portion of the Van Buren Street parking lot to the Battle Creek Public Schools.
274
9-18-07
Conveying two vacant, city-owned properties to Battle Creek Unlimited.
144
3-18-08
Authorizing the City Manager to execute a quit claim deed to sell a parcel of property to the Battle Creek TIFA.
194
5-6-08
Authorizing the sale of vacant, tax reverted properties.
302
9-16-08
Authorizing the sale of vacant, tax reverted property.
325
10-7-08
Authorizing the sale of vacant, tax reverted properties.
348
10-21-08
Authorizing the sale of vacant, tax reverted properties.
365
10-28-08
Approving an amended sales agreement to be used by the Battle Creek Tax Increment Finance Authority for the sale of property in the Fort Custer Industrial Park, to United Solar Ovonic, LLC.
3
11-18-08
Authorizing the sale of vacant, tax reverted property.
95
3-17-09
Authorizing the City Manager to execute a quit claim deed for lot 127 of the Assessor's Replat of Healy and Houghtaling Addition to Troy Barnes and Shannon Barnes.
96
3-17-09
Authorizing the sale of vacant, tax reverted properties.
166
6-16-09
Authorizing the City Manager to enter into a purchase agreement and land contract with Betty R. Patterson for the sale of 169 W. Fountain Street.
215
9-1-09
Authorizing the sale of vacant, tax reverted property.
259
10-6-09
Authorizing the City Manager to enter into a purchase agreement with Revolution Advertising, LLC for the sale of a portion of property located at 75 Houston Street.
63
2-2-10
Authorizing the sale of vacant, tax-reverted property located at 51 Geiger Avenue, 19 Geiger Avenue and 34W Grand Circle.
115
4-13-10
Authorizing the sale of vacant, tax-reverted property located at 91 Greet Street.
116
4-13-10
Authorizing a corrective quit claim deed for the sale of vacant, tax-reverted property located at 34 W. Grand Circle.
148
5-18-10
Authorizing the sale of vacant, tax-reverted property located at 181 W. Emmett Street.
226
9-7-10
Authorizing the sale of vacant, tax-reverted property located at 237 Beachfield Drive.
126
5-19-15
Authorizing the sale of vacant, tax-reverted parcel.
201
9-1-15
Authorizing the sale of vacant, tax-reverted parcels.
205
9-1-15
Authorizing the City to purchase property under first right of refusal for tax reverted parcel 0077-00-550-0, on South Helmer Road.
226
10-6-15
Rescinding that portion of Res. 201 (9-1-15) which authorized sale of a City- owned vacant lot split equally to Susan Nicole Moore and Judy McMillon, and authorizing the sale of the entire parcel to Judy McMillon, adjacent property owner at 29 Sylvan Street.
227
10-6-15
Authorizing the sale of vacant, tax-reverted parcels.
232
10-20-15
Authorizing the City to purchase property at 175 East Goodale Avenue.
46
1-5-16
Authorizing conveyance of a small portion of land to the owners of McCamly Plaza in exchange for their conveyance of three small parcels to straighten the boundary between McCamly Plaza and Kellogg Arena.
49
1-19-16
Authorizing the sale of vacant, tax-reverted property.
79
2-16-16
Authorizing the sale of vacant, tax-reverted parcels.