TABLE E - SALE OF PROPERTY
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
6060
5-18-31
Certain realty in Euclid Township, Tract 19, Lot 1.
6979
1-9-37
Part of original Lot 32, Tract 18.
7053
11-18-37
Part of Original Euclid Township, Tract 18, Lot 39.
8192
1-7-46
Part of Lot 6, Tract 18.
8757
9-13-48
Sublot 25, Lake Shore Blvd.; Sublot 40, Crystal Ave.; Sublots 10 through 15, E. 215th St.
8891
4-4-49
Property in Lot 7, Tract 18.
9257
8-7-50
City property in Sublot 585 in Mix, King & Gibbs Subdivision.
9309
10-16-50
City property in Moss Point Subdivision.
10196
12-7-53
City property in Lot 1, Tract 19.
10263
3-1-54
Sublots 23 through 37, East Shore Blvd. Subdivision to the Board of Education.
10304
3-15-54
City property in Lot 1, Tract 19.
283-1956
11-5-56
Two parcels in Township Lot 20, Tract 17.
170-1958
5-5-58
Part of Sublot 4 in Indian Hills Estates section.
80-1960
5-16-60
Part of Lot 6, Tract 19.
849-1960
12-19-60
Part of Lot 1, Tract 14.
10-1962
1-21-63
Parcel located in block A. of Zehman-Wolf Subdivision.
48-1964
3-16-64
Authorizes deed to Board of Education of property for an athletic field at Forest Park Jr. High School.
105-1964
6-15-64
Part of Original Township Lot 6, Tract 18.
106-1964
6-15-64
Permanent Parcel 643-25-2 located west of East 260th St. and north of North Lakeland Blvd.
184-1964
11-16-64
Part of Original Township Lot 42, Tract 18.
37-1965
3-1-65
Repeals Ord. 106-1964.
193-1965
9-7-65
Repeals Ord. 105-1964.
95-1966
6-6-66
Authorizes transfer to the Library Board of a parcel abutting the Library Building on East 222nd St.
145-1966
8-20-66
Authorizes transfer to the Library Board of a parcel abutting the Library Building on East 222nd St.
208-1966
10-17-66
Authorizes sale of part of Original Township Tract 17 and part of Sublot 129 in Rueben Goller's Cut Rd. Allotment.
99-1967
5-1-67
Part of Original Euclid Township Lot 20, Tract 17.
50-1968
2-19-68
Part of Original Euclid Township Tract 19.
252-1970
12-21-70
Authorizes sale of parcel of part of Original Euclid Township Tract 19.
105-1972
5-1-72
Authorizes sale of parcels 42-WD, 42T-1 and 42T-2 to State Dept. of Highways.
106-1972
5-1-72
Authorizes sale of parcels 19-WD and 19-T to State Dept. of Highways.
175-1972
8-3-72
Parcel abutting 1080 East 260th St. to John Simcic.
246-1972
11-20-72
Authorizes sale of parcel known as Lake Shore Village or Briardale, approx. 126 acres.
66-1974
4-1-74
6,710 sq. ft. at 23780 Farringdon Ave. to A. L. Johnson.
163-1974
6-17-74
NW corner of 732 E. 250th St. to E.C. Long.
215-1974
9-3-74
23198 Gay Ave. to Mrs. Mafalda Miller.
229-1978
10-2-78
Authorizes the sale of approximately 33 acres, known as Euclid Homes Estates.
273-1978
12-4-78
Land known as Euclid Homes Estates located on E. 200th and N. Marginal Rd. to George S. Voinovich, Inc.
244-1979
9-4-79
Authorizes sale of a parcel being part of original Euclid Twp., Lot 17, Tract 17, to Carl J. Raggets.
246-1980
10-1-80
Authorizes sale of Euclid Homes Estates to George S. Voinovich, Inc.
59-1983
3-21-83
Amends Ord. 246-1980.
94-1985
8-5-85
Authorizes sale of 561, 565 and 571 East 222nd St.
85-1986
6-7-86
Amends purchase agreement with George S. Voinovich, Inc. for condominum project at N.E. corner of E. 200th St. and Lakeland Freeway.
157-1987
12-7-87
Amends purchase agreement with George S. Voinovich, Inc. for condominum project at N.E. corner of E. 200th St. and Lakeland Freeway.
Res.
175-1987
12-21-87
Transfers property known as the Municipal Parking Lot (owned by the Community Improvement Corp.) to City.
281-1988
12-19-88
Authorizes transfer of 105 ft. by 45 ft. parcel, part of Permanent Parcel 644-25-24 to Mr. Al Saluan for theater complex.
286-1989
12-18-89
Authorizes sale of Permanent Parcel 643-25-2 being 2.25 acres of vacant and undeveloped land adjacent to the Lakeland Medical Building.
47-1990
2-20-90
Sale of 7690 sq. ft. of vacant and undeveloped land contiguous to McDonald's Restaurant, 22291 Euclid Ave.
145-1990
5-7-90
Sale of Wells School property.
190-1990
6-18-90
Amends Ord. 145-1990.
232-1992
11-2-92
Authorizes conveyance of City property in Cambridge Hills Subdivision to Ruffin and Patricia White.
233-1992
11-2-92
Authorizes conveyance of City property to Martin and Patricia Elson.
114-1994
5-2-94
Authorizes the acquisition and disposition of real property in the Bennington Hamlet Urban Redevelopment Area.
150-1994
6-6-94
Authorizes the acquisition and disposition of real property in the C.M.P. Properties (Ltd. P'ship) Development Area.
165-1994
6-20-94
Authorizes conveyance of E. 264th St., between Brush and Euclid Aves., to Faith Community Baptist Church.
255-1994
10-17-94
Authorizes sale of portion of Old St. Clair Ave. to Michael J. Podboy.
164-1995
6-19-95
Authorizes sale of a parcel located on S. Marginal Rd. to James Alfieri, Jr.
169-1995
6-19-95
Authorizes sale of parcels located on Brandywine Dr. to Byron D. Weems.
15-1996
1-16-96
Repeals Ord. 164-1995.
64-1996
3-18-96
Approves a sale of a parcel on S. Marginal Rd. to Orthotic Specialties, Inc.
148-1997
6-16-97
Approves a sale of a parcel on S. Marginal Rd. to Dr. Kanverjit Sing Bedi for $90,000.
223-1998
10-5-98
Approves a sale of a parcel on S. Marginal Rd. to PDAD Properties.
5-1999
1-4-99
Authorizes sale of Permanent Parcel No. 642-08-083, located at 21935 Lake Shore Blvd., known as the Lake Shore Tavern, to VBP Properties, Inc.
51-1999
3-15-99
Amends Ord. 5-1999.
53-1999
3-15-99
Authorizes sale of Permanent Parcel No. 648-30-013, located at 27861 Euclid Ave., formerly known as the Innvoy Inn.
131-1999
6-7-99
Authorizes sale of 15.472 acres of land, Permanent Parcel No. 648-16-001, located at 27700 Lakeland Blvd.
176-1999
6-21-99
Authorizes sale of Permanent Parcel No. 648-30-013, located at 27861 Euclid Ave., formerly known as the Innvoy Inn, to 27981 Euclid Co., LLC, c/o CRM.
114-2000
5-15-00
Approves sale of a parcel located on East 200th Street.
136-2000
6-5-00
Approves sale of a parcel located at 22141 Euclid Avenue, after Fire Station No. 2 has been demolished.
169-2000
7-31-00
Approves sale of a portion of the former village property, designated as S/L3, containing approximately four acres.
170-2000
7-31-00
Approves sale of a parcel of property located on Tungsten Road at East 260th Street, Permanent Parcel No. 648-20-003).
120-2001
6-18-01
Authorizing sale of six acres of municipal property at the site of the former incinerator, located on Lakeland Boulevard (Permanent Parcel No. 648-16-001).
77-2002
4-15-02
Authorizing sale of 5.72 acres of land at Century Corners Industrial Parkway.
166-2002
9-16-02
Authorizing sale of the East 222nd Street Municipal Parking Lot (Permanent Parcel No. 641-27-05).
Res.
184-2002
10-7-02
Authorizing sale of city-owned property located at 20521 Edgecliff Drive (Permanent Parcel No. 642-01-005).
201-2002
11-4-02
Authorizing sale of municipal property located at 22151 Euclid Avenue, Permanent Parcel No. 646-33-024.
11-2003
1-21-03
Authorizing sale of city-owned property located at 20521 Edgecliff Drive, Permanent Parcel No. 642-01-005.
21-2003
2-3-03
Authorizing sale of a city-owned vacant lot located at 27180 Oriole Avenue, Permanent Parcel No. 645-28-047.
206-2004
12-6-04
Authorizing sale of approximately 7.8494 acres of municipal property located at 27700 Lakeland Boulevard (P.P. No. 648-16-001)
189-2005
12-19-05
Authorizing brokerage for sale of the Century Corners property.
23-2007
2-20-07
Authorizing sale of property at Century Corners Industrial Park.
35-2007
3-19-07
Authorizing a Purchase and Sale and Development Agreement to sell a portion of Century Corners Industrial Park.
36-2007
3-19-07
Authorizing sale of City-owned property situated at the northeast corner of Lake Shore Boulevard and Bliss Lane.
46-2008
3-3-08
Authorizing sale of land owned by the City, of approximately 420 sq. ft. to the adjacent property owner, Richard Gzesh.
69-2010
5-3-10
Authorizing sale of property at Century Corners Industrial Park, formerly village of Euclid property, containing approximately three acres to Weston Development Company for new medical office facility.
148-2010
10-18-10
Authorizing sale of 20500 Roseland Avenue to adjacent property owner, Michael Patrick.
177-2010
12-20-10
Authorizing a real estate transfer and development agreement with the Euclid City School District, exchanging city properties and the Russell Erwine site.
115-2011
9-6-11
Authorizing the sale of Permanent Parcel 645-28-042, 27080 Oriole Avenue, from the Euclid Land Bank to Brian Palisin.
116-2011
9-6-11
Authorizing the sale of Permanent Parcel 645-27-064, 26551 Shoreview Avenue, from the Euclid Land Bank to Tara A. Polk.
136-2011
10-3-11
Authorizing the sale of Permanent Parcel 650-30-005, 24150 Euclid Avenue, and Permanent Parcel 649-08-002, 19740 Euclid Avenue, from the Euclid Land Bank to R. Todd Deegan, Meadowood Park Associates.
143-2011
10-17-11
Authorizing the sale of Permanent Parcel 642-22-087, 20161 Ball Avenue, from the Euclid Land Bank to Kevin and Maria Sufka.
144-2011
10-17-11
Authorizing the sale of Permanent Parcel 643-05-056, 467 East 222nd Street, from the Euclid Land Bank to Robert M. Cander.
145-2011
10-17-11
Authorizing the sale of Permanent Parcel 643-29-039, 24391 Mavec Avenue, from the Euclid Land Bank to co-applicants Sophie D. Holmes and Michael M. Johnson.
176-2011
12-5-11
Authorizing the sale of Permanent Parcel 642-25-009, 21770 Priday Avenue, from the Euclid Land Bank to Sharon A. Oliveri.
177-2011
12-5-11
Authorizing the sale of Permanent Parcel 642-01-056, 71 East 205th Street, from the Euclid Land Bank to Paul Schonauer.
178-2011
12-5-11
Authorizing the sale of Permanent Parcel 641-18-032, 21151 Morris Avenue, from the Euclid Land Bank to Gino Palombo.
4-2012
1-17-12
Authorizing the sale of Permanent Parcel 641-25-067, 21041 Recher Avenue, from the Euclid Land Bank to Robert and Barbara Ann Zagore.
17-2012
2-21-12
Authorizing the sale of Permanent Parcel 642-23-043, 20730 Fuller Avenue, from the Euclid Land Bank to James Heath.
43-2012
4-16-12
Authorizing the sale of Permanent Parcel 641-11-142, 19311 Naumann Avenue, from the Euclid Land Bank to Kenyata Thomas.
44-2012
4-16-12
Authorizing the sale of Permanent Parcel 647-37-046, 22320 Coulter Avenue, from the Euclid Land Bank to Mahadeo Bridgemohan and South Shore Properties, LLC, John Tullio, Principal.
67-2012
5-21-12
Authorizing the sale of Permanent Parcel 642-09-050, 70 East 224th Street, from the Euclid Land Bank to Don H. Mattson.
68-2012
5-21-12
Authorizing the sale of Permanent Parcel 644-23-031, 347 East 232nd Street, from the Euclid Land Bank to Nadia Pope.
69-2012
5-21-12
Authorizing the sale of Permanent Parcel 641-13-117, 18650 Naumann Avenue, from the Euclid Land Bank to London Fletcher.
70-2012
5-21-12
Authorizing the sale of Permanent Parcels 641-10-105, 18901 Naumann Avenue, and 641-10-106, a former part of 18930 Pasnow Avenue, from the Euclid Land Bank to John and Margaret Kochevar.
71-2012
5-21-12
Authorizing the sale of Permanent Parcel 642-25-124, 21951 Ball Avenue, from the Euclid Land Bank to Kim Hampton.
72-2012
5-21-12
Authorizing the sale of Permanent Parcel 643-15-020, 980 East 239th Street, from the Euclid Land Bank to Larry A. Parker and Edna R. Hicks.
114-2012
8-8-12
Authorizing the sale of Permanent Parcel 646-28-002, 1450 East 204th Street, from the Euclid Land Bank to Linda L. Koeth and Harvey J. Hutter.
120-2012
8-8-12
Authorizing the Mayor to enter into a purchase agreement and to execute all other documents necessary to acquire property from 36097 Westminister Road, LLC, located at 22305 Lakeshore Boulevard, Euclid, Ohio, Permanent Parcel No. 642-10-047.
190-2012
12-17-12
Authorizing the sale of a single-family residence, Permanent Parcel No. 648-39-039, 28051 Coolidge Avenue, to Maxine McCall and LaTanya M. Emerson.
4-2013
1-22-13
Authorizing the sale of Permanent Parcel 641-20-050, 503 East 200th Street, from the Euclid Land Bank to The Joseph F. Denk Revocable Trust and The Monica M. Denk Revocable Trust.
18-2013
3-4-13
Authorizing the sale of Permanent Parcel 641-15-113, 19901 Ormiston Avenue, from the Euclid Land Bank, to Nola Branch.
19-2013
3-4-13
Authorizing the sale of Permanent Parcel 643-29-059, 24370 Mavec Avenue, from the Euclid Land Bank, to Lawrence Seymour, Jr. and Aremetta P. Campbell-Washington and Maurice Washington.
31-2013
4-1-13
Authorizing the sale of Permanent Parcel 641-11-129, 19480 Pasnow Avenue, from the Euclid Land Bank, to Virginia Urban.
32-2013
4-1-13
Authorizing the sale of Permanent Parcels 643-32-010 and 643-32-125, 704 East 240th Street and unaddressed parcel on Colborne Avenue, from the Euclid Land Bank, to Mary Harrell.
33-2013
4-1-13
Authorizing the sale of Permanent Parcel 646-28-019, 1542-44 East 204th Street, from the Euclid Land Bank, to Ida Lofton.
34-2013
4-1-13
Authorizing the sale of Permanent Parcel 649-07-058, 20071 Champ Drive, from the Euclid Land Bank, to Angela Randle.
39-2013
4-15-13
Authorizing the sale of Permanent Parcel 642-15-006, 22051 Priday Avenue, from the Euclid Land Bank, to Jessica Fisher.
65-2013
6-17-13
Authorizing the sale of Permanent Parcel 641-25-087, 21330 Miller Avenue, from the Euclid Land Bank, to LaVerne Richardson.
66-2013
6-17-13
Authorizing the sale of Permanent Parcel 641-13-024, 18744 Abby Avenue, from the Euclid Land Bank, to Kevin Chambers.
82-2013
9-3-13
Authorizing the sale of Permanent Parcel 648-25-063, 27601 Brush Avenue, from the Euclid Land Bank, to Euclid Leased Housing Associates I, Limited Partnership.
83-2013
9-3-13
Authorizing the sale of Permanent Parcel 650-08-012, from the Euclid Land Bank, to Gail Raymond McMurray, Jr. and Mary McMurray.
129-2013
12-2-13
Authorizing the sale of Permanent Parcel 641-14-015, 19420 Naumann Avenue, from the Euclid Land Bank, to Susan Devor.
7-2014
1-21-14
Authorizing the Mayor to enter into a purchase and development agreement to sell approximately four acres of land at Century Corners Park to HELP Foundation, Inc.
38-2014
4-21-14
Authorizing the sale of Permanent Parcel 642-24-140, 21320 Westport Avenue, from the Euclid Land Bank, to Kimberly S. Hines.
78-2014
6-16-14
Authorizing the sale of Permanent Parcel 643-10-059, 22624 Nicholas Avenue, from the Euclid Land Bank, to Antoine Fisher.
79-2014
6-16-14
Authorizing the sale of Permanent Parcel 648-48-003, 25700 Euclid Avenue, from the Euclid Land Bank, to Euclid Retirement Village, Limited Partnership.
86-2014
9-2-14
Authorizing the sale of P.P. No. 646-28-057, 1496 Dille Road, from the Euclid Land Bank, to Robert Gardner, Principal Kingdom Ventures LLC.
30-2015
4-6-15
Authorizing the sale of P.P. No. 641-30-030, 880 East 209th Street, from the Euclid Land Bank, to Yvette Jones.
31-2015
4-6-15
Authorizing the sale of P.P. No. 642-23-115, 20796 Westport Avenue, from the Euclid Land Bank, to Patricia and Erik Noble and Mary Colaric.
58-2015
5-4-15
Authorizing the sale of P.P. No. 642-02-138, 160 East 206th Street, from the Euclid Land Bank, to Elizabeth A. Wisnieski.
89-2015
6-15-15
Authorizing the sale of P.P. No. 643-23-096, 890 East 260th Street, from the Euclid Land Bank, to Patti Becker.
90-2015
6-15-15
Authorizing the sale of P.P. No. 645-03-020, 111 East 270th Street, from the Euclid Land Bank, to Roger Luthanen.
101-2015
9-8-15
Authorizing the sale of P.P. No. 649-07-025, 1824 Glenridge Drive, from the Euclid Land Bank, to Michael Sanderson, Crete Financial, LLC.
102-2015
9-8-15
Authorizing the sale of P.P. No. 645-21-001, 301 East 260th Street, from the Euclid Land Bank, to Rosetta and Darnell Jordan and Marcia Patterson.
103-2015
9-8-15
Authorizing the sale of P.P. No. 644-16-036, 640 East 260th Street, from the Euclid Land Bank, to Robert L. Kinkoff, Sr.
7-2016
2-1-16
Authorizing the sale of P.P. No. 641-12-082, 19561 Pasnow Avenue, from the Euclid Land Bank, to Willard E. and Gwendolyn S. Washington.
34-2016
4-18-16
Authorizing the sale of P.P. No. 643-26-073, vacant land at E. 248th Street, from the Euclid Land Bank, to Thomas Bopp.
84-2016
7-18-16
Authorizing the sale of P.P. No. 643-35-009, 754 East 250th Street, from the Euclid Land Bank, to Jamar J. and Nancy J. Tarr.
86-2016
8-15-16
Authorizing the sale of P.P. No. 645-30-064, 716 East 266th Street, from the Euclid Land Bank, to Scott Truhan.
107-2016
9-19-16
Authorizing the sale of P.P. No. 646-23-022, 1465 East 196th Street, from the Euclid Land Bank, to James H. Williams.
139-2016
12-5-16
Authorizing the sale of P.P. No. 641-28-001, 22101 Lakeland Boulevard, from the Euclid Land Bank, to KRK Auto Wash, Ltd.
29-2017
3-20-17
Authorizing the sale of P.P. No. 641-15-038 and 039, 614 and 618 - 620 East 200th Street, from the Euclid Land Bank, to William A. Azman.
48-2017
5-1-17
Authorizing the sale of P.P. No. 643-11-007, 22850 Tracy Avenue from the Euclid Land Bank, to Alsindor and Selena Pittman.
49-2017
5-1-17
Authorizing the sale of P.P. No. 650-19-026, 2129 Apple Drive from the Euclid Land Bank, to Frank Mansi.
62-2017
6-5-17
Authorizing the sale of P.P. No. 642-19-091, 21350 Crystal Avenue to Frank Dinardo, Dinardo Builders, LLC.
63-2017
6-5-17
Authorizing the sale of P.P. No. 642-15-008, 21971 Priday Avenue to Adrian T. Thompson.
81-2017
7-17-17
Authorizing the sale of P.P. Nos. 650-36-014 and 015, 24631 Hawthorne Drive, from the Euclid Land Bank, to Charles and Nina Cofield.
92-2017
8-21-17
Authorizing the sale of P.P. No. 647-33-156, vacant land at an unaddressed parcel on East 252nd Street, from the Euclid Land Bank to Louis Dantzler.
113-2017
10-2-17
Authorizing the sale of P.P. No. 642-15-018, vacant land at 21701 Priday Avenue, from the Euclid Land Bank, to Sharon Kane.
114-2017
10-2-17
Authorizing the sale of P.P. No. 650-18-006, vacant land at 2102 Apple Drive, from the Euclid Land Bank, to Sandra and Toronto Cunningham.
128-2017
11-20-17
Authorizing the sale of P.P. No. 648-25-070, vacant land at 1412 East 264th Street from the Euclid Land Bank, to Edward E. Howard, Jr.
74-2018
6-4-18
Authorizing the sale of P.P. No. 642-02-102, vacant land at 154 East 205th Street, from the Euclid Land Bank, to Zachary Raddell.
76-2018
6-4-18
Authorizing the sale of P.P. No. 646-01-004, property at 19770 St. Clair Avenue, to Dellriver Services, LLC.
77-2018
6-4-18
Authorizing the sale of P.P. No. 641-11-092 and 153, vacant land at 19481 Pasnow Avenue, from the Euclid Land Bank, to Henry Williams.
119-2018
9-4-18
Authorizing the sale of P.P. No. 641-15-071, vacant land at 19803 Tyronne Avenue, from the Euclid Land Bank, to Belinda Dickerson.
120-2018
9-4-18
Authorizing the sale of P.P. No. 643-30-045, vacant land at 23841 Colbourne, from the Euclid Land Bank, to John Spieker.
131-2018
10-1-18
Authorizing the sale of P.P. Nos. 641-10-119, 641-10-120, and 641-10-121, property at 543 - 553 East 185th Street, to OGA Acquisitions, LLC.
156-2018
12-3-18
Authorizing the sale of P.P. No. 641-10-077, vacant land at 18801 Pasnow Avenue, from the Euclid Land Bank, to Ronald Ivy.
4-2019
1-22-19
Authorizing the sale of P.P. No. 641-10-097, 18930 Pasnow Avenue, from the Euclid Land Bank, to Adam Metz, Property Improvement Specialist LLC.
5-2019
1-22-19
Authorizing the sale of PP. No. 641-10-071, 18951 Pasnow Avenue, from the Euclid Land Bank, to Adam Metz, Property Improvement Specialist LLC.
6-2019
1-22-19
Authorizing the sale of P.P. No. 642-19-075, 20651 Crystal Avenue, from the Euclid Land Bank, to Adam Metz, Property Improvement Specialist LLC.
7-2019
1-22-19
Authorizing the sale of P.P. No. 642-19-042, 21050 South Lakeshore Boulevard, from the Euclid Land Bank, to Adam Metz, Property Improvement Specialist LLC.
8-2019
1-22-19
Authorizing the Mayor to execute an exclusive right to sell agreement with Hanna Commercial Real Estate for marketing and listing services for the property at 27861 Euclid Avenue, P.P. No. 648-30-013.
42-2019
5-6-19
Authorizing the sale of P.P. Nos. 641-22-028 and 641-22-029, 20970 and 21000 Arbor Avenue, from the Euclid Land Bank, to Charlie Roscoe, First Choice Development and Demolition LLC.
66-2019
7-15-19
Authorizing the sale of P.P. No. 644-21-070, vacant land at 24300 Wildwood Avenue, from the Euclid Land Bank, to Dionne Underwood-White.
116-2019
12-2-19
Authorizing the Mayor to enter into a purchase and sale agreement to sell the properties at Century Corners, 26600 Euclid Avenue, P.P. Nos. 648-42-004 and 648-42-002, to Celebration Village at Providence Park, LLC.
128-2019
12-16-19
Authorizing the sale of P.P. No. 650-01-077, vacant land at 21100 Euclid Avenue, from the Euclid Land Bank, to Euclid Retail Investments, LLC.
31-2020
3-16-20
Authorizing the sale of P.P. No. 644-21-054, vacant land at 24373 Maplewood Drive, from the Euclid Land Bank, to Clifton Jones.
50-2020
6-1-20
Authorizing the sale of P.P. No. 641-10-062, vacant land at 18900 Meredith Avenue, from the Euclid Land Bank, to Valerie Gamble.
54-2020
6-15-20
Authorizing the sale of P.P. Nos. 644-18-024, 644-18-025, 644- 18-026, 644-18-017, 644-18-018, 645-27-043, 645-17-019, 645-18- 032, 644-19-052 from the Euclid Land Bank, to applicant MAGAAS, LLC.
75-2020
7-20-20
Authorizing the sale of P.P. No. 641-09-048, vacant land at 274 East 197th Street, from the Euclid Land Bank, to co-applicants Frank C. Steele and Charles Lucas.
76-2020
7-20-20
Authorizing the sale of P.P. No. 648-25-067, vacant land at 1409 East 264th Street, from the Euclid Land Bank, to Fred Leach, Jr.
82-2020
8-17-20
Authorizing the sale of P.P. No. 645-30-076, vacant land at 641 East 266th Street, from the Euclid Land Bank, to Adam Metz, Property Improvement Specialist LLC.
83-2020
8-17-20
Authorizing the sale of P.P. No. 644-29-067, vacant land at 23314 Williams Avenue, from the Euclid Land Bank, to Adam Metz, Property Improvement Specialist LLC.
95-2020
9-8-20
Authorizing the sale of P.P. No. 644-29-066, vacant land at 23316 Williams Avenue, from the Euclid Land Bank, to Adam Metz, Property Improvement Specialist LLC.
96-2020
9-8-20
Authorizing the sale of P.P. No. 641-11-086, vacant land at 19500 Meredith Avenue, from the Euclid Land Bank, to Robert and Kathi Belviso.
97-2020
9-8-20
Authorizing the sale of P.P. Nos. 644-22-009 and 644-22-010, vacant lands at 238 East 238th Street, from the Euclid Land Bank, to William and Michelle Abram.
7-2021
2-1-21
Authorizing the sale of P.P. Nos. 649-06-004 and 649-06-005, vacant land at 1784 Buena Vista Drive, from the Euclid Land Bank, to Michelle Sailes.
8-2021
2-1-21
Authorizing the sale of P.P. No. 650-13-009, vacant land at 1720 East 236th Street, from the Euclid Land Bank, to Michelle Sailes.
56-2021
5-3-21
Authorizing the sale of P.P. No. 643-15-051, vacant land at 911 East 232nd Street, from the Euclid Land Bank, to Eric Burns.
66-2021
6-7-21
Authorizing the sale of P.P. No. 646-22-053, vacant land at 1534 East 196th Street, from the Euclid Land Bank, to Gary Sanders.
73-2021
6-21-21
Authorizing the sale of P.P. No. 643-34-009, vacant land at 24180 Puritan Avenue, from the Euclid Land Bank, to Frank Amato, President, Amato Homes.
74-2021
6-21-21
Authorizing the sale of P.P. No. 643-09-024, vacant land at 830 East 232nd Street, from the Euclid Land Bank, to Frank Amato, President, Amato Homes.
75-2021
6-21-21
Authorizing the sale of P.P. No. 643-09-023, vacant land at a 832 East 232nd Street, from the Euclid Land Bank, to Frank Amato President, Amato Homes.
76-2021
6-21-21
Authorizing the sale of P.P. No. 644-27-025, vacant land at 394 East 232nd Street, from the Euclid Land Bank, to Frank Amato, President, Amato Homes.
84-2021
7-19-21
Authorizing the sale of P.P. No. 642-23-049, vacant land at 20900 Fuller Avenue, from the Euclid Land Bank, to Mary Matlock.
85-2021
7-19-21
Authorizing the sale of P.P. No. 641-16-100, vacant land at 20271 Tracy Avenue, from the Euclid Land Bank, to Delvon J. Baker.
130-2021
11-1-21
Authorizing the sale of P.P. No. 646-32-006, vacant land at 21470 North Street, from the Euclid Land Bank, to Byron Swift.
46-2022
5-2-2022
Authorizing the sale of P.P. Nos. 643-62-017 and 643-32-018, vacant land at 675 East 240th Street, from the Euclid Land Bank, to Lisa Louise Green.
47-2022
5-2-2022
Authorizing the sale of P.P. No. 648-25-083, vacant land at 1423 East 263rd Street, from the Euclid Land Bank, to Ronald and Lilian Thigpen.
55-2022
5-16-2022
Authorizing the Mayor to enter into a purchase and development agreement to sell the property a 18951 Pasnow, Euclid, Ohio (P.P. No. 641-10-071), to Rockliffe Properties, LLC.
80-2022
7-18-2022
Authorizing the sale of P.P. No. 646-31-013, vacant land at 21317 Euclid Avenue, from the Euclid Land Bank, to Pamela Smith.
81-2022
7-18-2022
Authorizing the sale of P.P. No. 641-20-044, vacant land at 20330 Naumann Avenue, from the Euclid Land Bank, to Nerissa Suttles and Dionta Hillman.
110-2022
10-17-2022
Authorizing the sale of P.P. No. 646-23-089, vacant land at 1491 East 193rd Street, from the Euclid Land Bank, to Pearletha Taylor.
111-2022
10-17-2022
Authorizing the sale of P.P. No. 643-10-012, vacant commercial property at 821 E. 222nd Street, from the Euclid Land Bank to 821 E. 222 LLC.
118-2022
11-7-2022
Authorizing the sale of P.P. No. 641-16-012, vacant land at 449 East 200th Street, from the Euclid Land Bank, to Denidrea Bailey, on behalf of Deia’s Willie LLC.
119-2022
11-7-2022
Authorizing the sale of P.P. No. 648-22-003, vacant land at 1523 East 193rd Street, from the Euclid Land Bank, to Lawrence Lindsey.
120-2022
11-7-2022
Authorizing the sale of P.P. No. 649-04-008, at 20001 Grand Boulevard, from the Euclid Land Bank, to Smartland FND3, LLC.
136-2022
12-5-2022
Authorizing the sale of P.P. No. 641-27-094, vacant land at 21531 Miller Avenue, from the Euclid Land Bank, to Jeanine Nemecek.