TABLE E - ACQUISITION AND DISPOSAL OF REAL PROPERTY
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
Res. Unno.
6-25-10
Approval of transfer of title to grounds known as "Western Reserve College" to James W. Ellsworth, et al, Trustees of Western Reserve University.
Res. Unno.
3-21-13
Requesting deed from Adelbert College of Western Reserve University to trustees for two parcels in the Village.
776
2-19-24
Authorizes purchase of .084 acre on the north side of Peninsula Rd.
1146
5-20-30
Appropriation of part of Old Lot 55 and Block 20, together with a right of way, for sewer purposes.
Res. 1175-1930
6-17-30
Authorizes purchase of a 10 ft. right of way from Louise C. Kiefer.
Res. 1176-1930
6-17-30
Appropriation of part of Old Lot 55 and Block 20 for sewer and other purposes.
1564
4-19-38
Authorizes Board of Trustees of Public Affairs to purchase part of Block 17 in original Lot 46 of Hudson Twp.
1646
5-6-41
Authorizes Board of Trustees of Public Affairs to purchase a step-down substation.
1647
5-6-41
Authorizes Board of Trustees of Public Affairs to sell a step- down substation.
1714
7-18-44
Authorizes purchase of part of Outlot 46, Twp. 4 North, Range 10 West.
1727
2-6-45
Authorizes conveyance of part of Original Hudson Twp. Lot 46 to the Turner Lumber and Supply Co. upon acceptance of a deed from the Co. to another part of Lot 46.
47-2
1-21-47
Authorizes exchange of parcels of lands between the Village and William W. and Martha W. Shilts.
48-31
8-17-48
Authorizes purchase of a 1.033 acre tract adjoining the Village sewer disposal plant from John H. Parsons.
49-13
4-5-49
Acceptance of 0.4562 acre from the Hudson Community Service Assn. for parking purposes.
49-36
9-6-49
Authorizes purchase of approximately 4.72 acres on the north side of Brown St.
50-18
4-18-50
Accepting land from the Cleveland Reserve Co., Jessie C. Dice and George H. Gott and dedicating the same as Community St.
51-8
1-16-51
Authorizes purchase of part of the Rosalind Allotment for sewer purposes.
51-21
2-27-51
Accepting land from Lauren B. and Hazel G. Solether and the Trustees of Hudson Twp. and dedicating the same as Park Lane.
56-19
4-3-56
Authorizes sale of Hudson Twp. Lot 56.
Res. 56-65
7-30-56
Authorizes sale of Hudson Twp. Lot 56 to Ivan E. Christman.
60-39
9-6-60
Authorizes purchase of real estate for the purpose of acquiring a site for the construction of a sewage treatment plant.
61-6
1-16-61
Exchange of certain lands with the City of Cleveland to enable the Village to acquire a site for a sewage treatment plant.
Res. 62-74
12-17-62
Authorizes purchase of real estate from Manor Real Estate Co. and The Cleveland and Pittsburgh R.R. Co.
64-45
7-20-64
Accepting deed by Hudson Square Corp. conveying land to Village and dedicating the same as Park Lane.
64-49
8-3-64
Authorizes purchase of property west of Oviatt St. from The Cleveland and Pittsburgh R.R. Co.
64-90
12-7-64
Authorizes purchase of real estate at 65 Maple Dr.
Res. 65-26
4-5-65
Termination and release of agreement with The Cleveland and Pittsburgh R.R. Co. for purchase of certain premises.
65-35
5-17-65
Authorizes purchase of part of Original Lot 45, Hudson Twp., from Gust Kallstrom, Inc.
65-45
7-19-65
Authorizes agreement with Ohio Edison Co. for exchange of certain electric distribution facilities.
65-50
8-2-65
Amends Ord. 65-45.
Res. 65-74
12-20-65
Authorizes execution of deed to effect exchange of parcels with William W. and Martha W. Shilts, pursuant to Ord. 47-2.
66-11
3-21-66
Authorizes agreement with Ohio Edison Co. for exchange of certain electric distribution facilities.
66-43
11-7-66
Authorizes sale of part of Lots 71 and 72, Hudson Twp., to Mid- Continent Telephone Corp.
67-13
3-20-67
Confirms conveyance authorized by Ord. 66-43.
67-23
4-3-67
Authorizes purchase of real estate for use as a well field and a site for an electric sub-station.
67-54
8-7-67
Authorizes acceptance of deed for purchase of real estate for use as a well field and a site for an electric sub-station.
68-42
5-20-68
Authorizes sale of part of O.L. 46, Block 11, Hudson Village.
68-56
8-19-68
Authorizes purchase approximately 80 acres for use as a well field and a potential future site as an electric well field.
69-19
4-21-69
Authorizes purchase of real estate for use as an electrical sub- station.
69-25
5-19-69
Authorizes sale of part of Original Lot 55, Hudson Village.
69-46
10-6-69
Authorizes sale of part of Old Lot 55, Block 20, Hudson Village.
69-48
9-15-69
Authorizes purchase of approximately 3.15 acres for use as an electrical switching station.
70-57
8-17-70
Authorizes sale of premises of the former Village water treatment plant.
73-5
1-15-73
Authorizes acceptance of real property for lease to Mohawk Rubber Co.
73-38
6-18-73
Authorizes conveyance of certain property to Hudson Sq. Corp.
73-48
7-16-73
Authorizes sale of Lot 10 in Westhaven Colony Allotment No. 5.
74-6
1-7-74
Authorizes acceptance of an offer of the owners of the Hudson Springs Park property to extend the date for closing of the sale of such property.
74-34
4-15-74
Authorizes purchase of land from the Diocese of Cleveland for use by the Village Electric Dept.
Res. 75-15
4-7-75
Authorizes acceptance of gifts of real estate from the Hudson Local School District and Gust Kallstrom.
Res. 75-66
10-20-75
Authorizes purchase of approximately 8 acres north of Ravenna St. from the Penn Central Transportation Co. for Municipal purposes.
76-34
6-7-76
Authorizes sale of Lot 10 in Westhaven Colony No. 5 to Robert F. and Mary K. Wallace.
77-30
6-6-77
Authorizes contract with the Board of Trustees of Hudson Township for the sale of real estate acquired from Penn- Central Transportation Co.
78-15
3-6-78
Authorizes sale of approximately 1.8 acres on the westside of S. Oviatt St.
Res. 78-43
7-17-78
Authorizes agreement with Hudson Park Estates, Inc., providing for acceptance of land by the Village and conversion of electric transmission lines to underground service.
78-44
7-17-78
Authorizes purchase of 0.3239 acres on S. Oviatt St. for a Police Dept.
Res. 84-17
5-7-84
Authorizes purchase of property at 58 Owen Brown St.
Res. 84-54
9-17-84
Authorizes sale of lot on Owen Brown St. to Walter F. Maischoss.
Res. 85-4
1-21-85
Authorizes sale of 58 Owen Brown St. to Walter F. Maischoss.
85-24
6-17-85
Authorizes transfer of 0.137 acres to Hilstemp, Inc., upon receipt of easement for storm sewers.
Res. 85-57
10-7-85
Authorizes option to purchase 0.6394 acres from Center Ridge Coal Corp. for off-street parking.
Res. 86-42
8-18-86
Accepts donation of property from Morse Controls, Incom International, Inc.
Res. 86-64
9-29-86
Authorizes modification and extension of option to purchase property authorized by Res. 85-57.
Res. 86-66
10-6-86
Authorizes acceptance of property from St. Mary's Church for road purposes.
Res. 86-75
11-26-86
Authorizes exercise of option to purchase 0.6394 acres from Center Ridge Coal Corp. for off-street parking.
Res. 87-76
10-5-87
Authorizes purchase of 136-1/2 N. Main St. and 122-1/2 N. Main St. from CHK Partnership for parking purposes.
Res. 87-87
11-2-87
Authorizes sale of property on Owen Brown St. to John K. and Priscilla C. Craine.
Res. 88-9
2-16-88
Authorizes exercise of right of first refusal to purchase a 60-ft. strip of land from Ronald J. and Barbara A. Poje.
Res. 88-25
4-18-88
Exchange of certain lands with Richard A. Merino.
88-30
6-6-88
Authorizes purchase of property at 112 Ravenna St.
Res. 89-58
3-5-90
Authorizes acceptance of Sub-Lots 409 through 417 in the Lake Forest Subdivision from Alltel Corp.
Res. 91-37
5-6-91
Authorizes transfer of Sub-Lots 409 through 417 in the Lake Forest Subdivision to the Hudson Twp. Board of Park Commissioners.
92-76
11-2-92
Authorizes purchase of real property of T Building Co., Hudson Park Estates, Inc., and Woodale Estates, Inc., for construction of electric substation.
92-78
11-16-92
Amends Ord. 92-76.
93-25
4-5-93
Authorizes execution of quit-claim deed of 0.2301 acre to Kenneth R. and M. Joyce Reichel.
94-153
12-7-94
Authorizes acceptance of four quit-claim deeds from the City of Stow.
Res. 95-89
5-17-95
Authorizes acceptance of a limited warranty deed from Louis J. Marino, J. Gordon Priemer and Robert J. Wetzel.
Res. 95-127
7-19-95
Authorizes purchase agreement with the Most Rev. Anthony M. Pilla for the purchase of approx. 2 acres of land.
Res. 95-143
7-5-95
Authorizes purchase option agreement with the First Congregational Church of Hudson for the right to purchase 1931 Barlow Rd.
Res. 95-254
12-6-95
Authorizes assignment of option agreement with the First Congregational Church of Hudson to purchase Case Barlow Farm to Case Barlow Farm Bicentennial, Inc.
Res. 96-12
1-10-96
Authorizes purchase of Seasons Rd. right of way.
Res. 96-19
1-24-96
Authorizes purchase agreement with Consolidated Rail Corp. (CONRAIL) for purchase of approximately 1.1 acres on Stow Rd. for future Electric Department purposes.
96-89
5-15-96
Authorizes appropriation of property in connection with the Stow Rd. and Barlow Rd. improvement.
Res. 96-95
6-5-96
Authorizes sale of surplus property located on Owen Brown St. to the United States Postal Service.
Res. 96-182
10-2-96
Authorizes purchase of property from Stephen J. Szaraz, Trustee.
Res. 96-188
10-24-96
Authorizes acceptance of approx. 6.9451 acres from Winston Manor and Hudson Hills Subdivisions under certain terms and conditions.
Res. 96-189
10-24-96
Authorizes acceptance of approx. 5.270 acres from Westbridge Crossing Subdivision under certain terms and conditions.
97-122
9-3-97
Authorizes execution of quit-claim deed for 0.1823 acres to the Cambridge Co.
97-132
8-20-97
Authorizes appropriation of 5810 Hudson Dr. for City maintenance facility.
Res. 97-178
11-19-97
Accepting an agreement with Big Springs Golf Club, Inc., for purchase of property for Hudson Park Board purposes.
Res. 97-179
11-19-97
Accepting an agreement with the Louise F. Boyd Estate for purchase of property for Hudson Park Board purposes.
Res. 97-180
11-19-97
Accepting an agreement with Key Trust Co. of Ohio, N.A., Trustee for purchase of property for Hudson Park Board purposes.
Res. 97-181
11-19-97
Accepting an agreement with the Kathryn L. Miller Trust for purchase of property for Hudson Park Board purposes.
Res. 97-182
11-19-97
Accepting an agreement with Robert H. and Laurel G. Robinson for purchase of property for Hudson Park Board purposes.
Res. 97-183
11-19-97
Accepting an agreement with Trebo, Inc. for purchase of property for Hudson Park Board purposes.
Res. 97-184
11-19-97
Accepting an agreement with the Bertha R. Witt and William A. Witt Trust for purchase of property for Hudson Park Board purposes.
98-32
2-25-98
Appropriation of a 18.0951 acre parcel owned by Bevel Associates located on S.R. 91.
Res. 98-150
10-21-98
Authorizing agreement with Ronald and Maxine Honecutt for the purchase of property located at 240 Ravenna St.
99-109
9-1-99
Authorizing the acquisition or acceptance of real property for the construction of a public cul-de-sac at the northerly end of Pickerington Way.
Res. 99-125
9-1-99
Authorizing an agreement with Bevel Associates, an Ohio general partnership, for the purchase and sale of real estate.
Res. 99-153
11-3-99
Authorizing an agreement with Franklin J. and Shirley C. Koberna, Trustees, for the purchase and sale of real property. Repeals Res. 99-30 (Table F).
00-18
1-19-00
Authorizing release of the reservation strip at the southerly end of Burr Oak Way and authorizing the acceptance of real property for the establishment of a permanent public cul-de-sac at the southerly end of Burr Oak Way.
Res. 00-42
3-15-00
Accepting quit-claim deed from the Great Trail Council, Boy Scouts of America, for the water main on S.R. 303 to the Boy Scouts' Camp in Boston Twp.
Res. 00-161
12-6-00
Accepting donation of 1.43 acres from the Hudson Hills Subdivision.
Res. 01-8
1-17-01
Accepting a deed from the Hudson Local School District for property on Mayflower Road for park purposes.
Res. 01-98
6-20-01
Authorizes the City Manager to enter into an agreement for purchase and sale of real estate between the City and the Hudson Historical Society.
Res. 01-186
10-23-01
Authorizes the City Manager to enter into an option to purchase real estate agreement with Lori Kompanik Sargeant.
Res. 01-217
12-19-01
Accepting a deed from L & V Equipment Rental, Inc., for public open space.
Res. 01-218
12-19-01
Accepting a deed and an easement from L & V Equipment Rental, Inc., and authorizing the City Manager to enter into an open space agreement.
Res. 02-26
2-6-02
Authorizes the City Manager to enter into a purchase and sale agreement between Kallstrom-Taylor Partnership LLC. and the City for the purchase of certain real property.
Res. 02-70
4-17-02
Authorizes the City Manager to enter into a purchase and sale agreement with Prosper Development Company, LLC, for the purchase of approximately 2.56 acres of land and two easements on Seasons Road.
02-98
5-15-02
Appropriating fee simple in a 0.67 acre tract on Atterbury Boulevard for highway purposes.
02-125
6-19-02
Authorizing the purchase of 0.03246 acres of land on Morse Road.
Res. 02-154
9-4-02
Authorizes purchase of 9 acres on Hudson Drive.
Res. 02-221
12-4-02
Authorizes purchase of property located at 2575 Barlow Road.
03-30
3-19-03
Authorizes the sale of certain property located in the City's Historic Downtown Core.
Res. 03-37
3-5-03
Authorizes purchase of property at the corner of Morse Road and Streetsboro Street.
Res. 03-40
4-16-03
Authorizes a purchase agreement with Lee Bishop Post #464, American Legion, Inc.
Res. 03-69
4-2-03
Authorizing the removal of the water tower and conveyance of the water tower land back to the academy.
Res. 03-103
6-4-03
Authorizes purchase agreement for the Downtown Redevelopment Plan.
04-91
4-21-04
Authorizes first amendment to agreement for purchase and sale of real estate with the Hudson Library and Historical Society.
Res. 04-111
6-2-04
Authorizes an offer and contract for sale of real estate with the Ohio Turnpike Commission.
Res. 04-163
9-1-04
Authorizes agreement with Arthur C. and Lawrence J. Shibley for acquisition of a certain portion of property located at 36 South Main Street in connection with the Milford Connector Project.
Res. 04-195
10-20-04
Authorizes agreement with Arthur C. and Doris Moore (husband and wife) and Joann Moore for property located at 92 South Main Street.
Res. 05-38
3-16-05
Authorizes agreement with the Seanor family Limited Partnership for purchase of an approximately 1.054 acre parcel in connection with the Milford Connector Project.
Res. 05-57
4-20-05
Authorizes a land trade agreement with J. & M. Sinopoli.
Res. 05-141
10-5-05
Authorizes property acquisition agreement with Marilyn M. LaSpina, trustee.
Res. 07-101
11-7-07
Authorizes a real estate purchase agreement for a parcel on Atterbury Boulevard, being part of Permanent Parcel No. 3203833.
Res. 07-102
9-19-07
Authorizes a real estate purchase agreement for a parcel on Streetsboro Road, being Permanent Parcel No. 3201851.
Res. 07-125
11-7-07
Authorizes a quit-claim deed to Alltel Corporation.
Res. 08-80
6-18-08
Authorizes an agreement to purchase property from Emory C. and Tara W. Prior.
Res. 08-100
8-6-08
Authorizing the City Manager to enter into a contract with Susan E. Kurtz for the Atterbury Bridge Replacement Project (Parcels 2 - WD, T)
Res. 08-101
8-6-08
Authorizing the City Manger to enter into a contract with Leroy H. Reuter and Ellen K. Reuter for the Atterbury Bridge Replacement Project (Parcels 6-WD, T).
Res. 08-111
8-20-08
Authorizing the City Manager to enter into a contract with Frederick Balzarini and Elizabeth Balzarini for the Atterbury Bridge Replacement Project (Parcels 4-WD, T).
Res. 08-129
10-1-08
Declaring intent to appropriate Parcel No. 3 WD and T - Atterbury Boulevard.
Res. 08-152
11-19-08
Appropriating Parcel no. 3 WD and T- Atterbury Boulevard Improvement Project.
Res. 08-160
12-17-08
Authorizing the City Manager to Enter into a purchase agreement with Donald Dimichele for an approximately 0.85 acre portion of land located at 35 South Oviatt Street in the city.
Res. 09-65
8-5-09
Authorizing the City Manager to enter into an agreement with the County Commissioners of Cuyahoga County, Ohio to purchase the Youth Development Center Property on Hines Hill Road.
Res. 15-126
8-18-15
Authorizing the acceptance of the transfer of title to the former Youth Development Center on Hines Hill Road from Summit County to the City.
Res. 15-139
9-15-15
Authorizing the City Manager to enter into a contract for the sale and purchase of real property rights with Fifth Third Bank for the State Route 91/Norton Road Project for right-of-way purposes.
Res. 15-140
9-15-15
Authorizing the City Manager to enter into a contract for the sale and purchase of real property with Martha L. Englehart, as trustee, for the State Route 91/Norton Road Project for right-of-way purposes.
Res. 15-151
10-6-15
Appropriating property from Coer Properties, Trails of Hudson Two, LLC and Milkmart Property II, LLC for the making of roads open to the public without charge.
15-163
10-20-15
Appropriating property from Coer Properties, Trails of Hudson Two, LLC and Milkmart Property II, LLC for the making of roads open to the public without charge.
Res. 16-36
3-15-16
Purchase agreement with Ramco Associates, LLC to acquire real property located at 5369 Hudson Drive and 1220 and 1239 Hudson Gate Drive.
Res. 16-53
5-3-16
Authorizing purchase agreement with Windstream Western Reserve, LLC to acquire approximately 4.0128 acres of real property located near the southwest corner of Owen Brown Street and Morse Road.
16-54
5-3-16   
Authorizing a land swap between the City and the School District. Certain land (current Permanent Parcel No. 3200823) now owned by the School District, shall be transferred in fee simple to the City and that certain land constituting three acres over portions of current Permanent Parcel Nos. 3001702 and 3001703 now owned by the City, shall be transferred to the School District.
Res. 16-85
5-17-16
Authorizing acquisition of property interests from Coer Properties, LLC for the State Route 91 and Norton Road intersection improvement project through an appropriation authorized by Ord. 15-163.
Res. 16-117
7-19-16
Authorizing agreement with the owner of 1170 Barlow Road for the purchase of interests in real property necessary for the Barlow Road resurfacing project.
Res. 17-49
3-21-17
Authorizing agreement with Jim Mazzella, or his designee, for the sale of the real property located at 1239 Hudson Gate Drive.
Res. 17-88
5-23-17
Authorizing agreement with Summit County Land Reutilization Corporation (“Land Bank”) for the purchase of vacant land.
Res. 17-90
6-6-17
Authorizing agreement to transfer ownership of water facilities (water lines, easements, etc.) within Canterbury on the Lakes, Phase 4, to the City of Akron.
17-176
11-14-17; am. 3-20-18
Authorizing agreement with Arlington Valley Farms, LLC, or its assignee, for the LLC’s lease-purchase of the real property located at 5369 Hudson Drive.
Res. 17-178
11-14-17
Authorizing purchase agreement and related partial rent reimbursement agreement with Pasco, Inc. to acquire real property located at 1140 Terex Road for public purposes.
Res. 18-60
5-1-18
Amending Res. 17-178 and the associated partial rent reimbursement agreement with PASCO, Inc.
Res. 18-187
12-18-18
Authorizing both a purchase and sale agreement with the Hudson City School District and related donation agreement with an anonymous donor to acquire and improve real property located at 34 North Oviatt Street for public purposes.
Res. 19-6
1-22-19
Authorizing the City Manager to accept the transfer of bridge ownership and maintenance responsibilities for bridges located in Hudson from Summit County to the City.
Res. 19-37
3-5-19
Authorizing the sale and purchase of real property and for the acquisition of a temporary easement with Nancy L. Cox for the State Route 91 north turn lane improvements project.
Res. 19-43
3-19-19
Authorizing a contract for the sale and purchase of real property with Richard Allen Seymour Jr. and Erin Lee Seymour (parcel 41-WD) for the State Route 91 north turn land improvements project.
Res. 19-44
3-19-19
Authorizing a contract for the sale and purchase of real property and for the acquisition of a temporary easement with Lisa A. Van Nieuwal (parcel 25-WD and 25-T) for the State Route 91 north turn lane improvements project.
Res. 19-60
4-16-19
Authorizing a contract for the sale and purchase of real property with the Western Reserve Academy (Parcel 10-WD) for the State Route 91 north turn lane improvements project for right-of-way purposes.
Res. 19-67
5-7-19
Authorizing contracts for the sale and purchase of real property and the acquisition of temporary easements for the State Route 91 north turn lane improvements project for right-of-way purposes.
Res. 19-69
5-17-19
Authorizing contracts for the sale and purchase of real property for the State Route 91 north turn lane improvements project for right-of-way purposes.
Res. 19-78
5-21-19
Authorizing contracts for the sale and purchase of real property and the acquisition of temporary easements for the State Route 91 north turn lane improvements project for right-of-way purposes.
Res. 20-3
1-7-20
Authorizing a contract for the sale and purchase of real property with David Danford and Cynthia Danford (Parcel 22WD) for the State Route 91 North turn lane improvements project for right-of-way purposes.
Res 20-8
1-21-20
Authorizing the City Manager to enter into a purchase and sale agreement with Premier Commercial Realty, LLC for the sale of the real property located at West Executive Parkway (Parcel 32-03767).
Res. 20-86
8-4-20
Authorizing the City Manager to enter into a purchase and sale agreement with Fleet HQ Partners, LLC for the sale of the real property located at West Executive Parkway (Parcel No. 32-03767).
Res. 21-103
10-19-21
Affirming the City Manager’s action to enter into a purchase and sale agreement with Michael Mitov and Lisa Mitov to acquire real property located at 2217 Ravenna Street (Parcel Nos. 30-00969 and 30-03461).
Res. 22-82
7-19-22
Repealing Res. 21-149 and withdrawing the authorization granted to the City Manager to enter into a purchase and sale agreement with Fairmount Properties, LLC for the sale of the real property located in the downtown area adjacent to the First & Main Development.
Res. 22-158
12-6-22
Authorizing the City Manager to enter into contracts for the sale and purchase of real property and the acquisition of temporary easements for the Middleton and Stow Road Signal Installation Project.
Res. 22-159
12-6-22
Authorizing the City Manager to enter into contracts for the sale and purchase of real property for the Middleton and Stow Road Sidewalk Project.
Res. 23-67
5-16-23
Authorizing the City Manager to enter into contracts for the sale and purchase of real property for the E. Streetsboro Street and Stow Road Sidewalk Project.
Res. 23-82
7-18-23
Authorizing the City Manager to enter into a purchase and sale agreement with Hudson Drive Realty to acquire real property located at 5431 Hudson Drive (Parcel Nos. 30-01315 and 30-01316).
Res. 23-126
10-3-23
Amending Res. 23-82, increasing the total cost for property located at 5431 Hudson Drive.