TABLE E - ACQUISITION AND DISPOSAL OF REAL PROPERTY
Ord. No.
Date
Description
Ord. No.
Date
Description
Res. 1917-69
5-16-17
Authorizes purchase of a part of Original Bedford Twp. Lot No. 12, being part of Sublot No. 104 in the Comstock Allotment for erection of public buildings.
Res. 1918-134
8-21-18
Authorizes acquisition from Herbkersam of option to purchase part of Original Bedford Twp. Lot No. 12, being part of Sublot No. 104 in the Comstock Farm Allotment.
Res. 1922-225
8-4-22
Authorizes Mayor to purchase Sublot No. 150 in the Greenhurst Allotment being part of Original Bedford Twp. Lot No. 2.
1923-30
3-21-23
Appropriation of fee simple interest in part of Original Bedford Twp. Lot No. 12 for sewer purposes.
1923-59
4-4-23
Appropriating a fee simple interest in part of Original Bedford Twp. Lot No. 13 for the purpose of extending Thomas St.
1923-60
4-4-23
Appropriating a fee simple interest in part of Original Bedford Twp. Lot No. 12 for sewer purposes.
1923-61
4-4-23
Appropriating a fee simple interest in part of Original Bedford Twp. Lot No. 13 for the purpose of extending Clement Ave.
1923-111
5-16-23
Appropriation of fee simple interest in part of Original Bedford Twp. Lot No. 31 for sewer purposes.
1924-107
4-16-24
Appropriating certain property for sewer purposes.
Res. 1925-190
2-18-25
Authorizes purchase of 50 ft. of land east of the Village Hall and Fire Station.
1925-206
3-18-25
Appropriation of fee simple interest in the westerly 45 ft. of Sublot No. 4 in Hanks and Marsh's Subdivision, for sewer purposes.
Res. 1925-291
5-6-25
Authorizes purchase of part of Original Bedford Twp. Lot No. 13.
1925-509
8-5-25
Appropriating a fee simple interest in Sublots Nos. 24, 25 and 26 in Oyer's "Randall Villa" Allotment of part of Original Bedford Twp. Lot No. 5 for opening and extending Maple Hts. Blvd.
1925-736
11-4-25
Authorizes the purchase of parts of Original Bedford Twp. Lot No. 12, being part of Sublots Nos. 113, 114 and 115 for the purpose of extending Maple Hts. Blvd.
Res. 1925-737
11-4-25
Appropriating a fee simple interest in part of Original Bedford Twp. Lot No. 12 (Wolf, Hladik and Paine) for the purpose of opening and extending Paine Ave.
1925-821
12-16-25
Appropriating a fee simple interest in part of Original Bedford Twp. Lot No. 12 (Vincent) for the purpose of opening and extending Maple Hts. Blvd. and Paine Ave.
1925-822
12-16-25
Authorizes purchase of Sublots Nos. 24, 25 and 26 in Oyer's "Randall Villa" Allotment, for opening and extending Maple Hts. Blvd.
1925-823
12-16-25
Appropriating a fee simple interest in part of Original Bedford Twp. Lot No. 12 (Fortenbaugh) for the purpose of opening and extending Paine Ave.
1926-552
7-7-26
Appropriation of a fee simple interest in a 40-ft. strip of land being a part of Original Bedford Twp. Lot No. 1 for the purpose of opening and extending Beech St.
1926-606
8-18-26
Appropriation of a fee simple interest in part of Original Bedford Twp. Lot No. 21 for the purpose of opening and extending Reddington Ave.
1926-607
8-18-26
Appropriation of a fee simple interest in part of Original Bedford Twp. Lot No 21 for the purpose of opening and extending Kennerdown Ave.
1926-608
8-18-26
Appropriation of a fee simple interest in part of Original Bedford Twp. Lot No. 21 for the purpose of opening and extending Corridon Ave.
Res. 1927-585
7-11-27
Acquisition of property from Dobry for the extension of East 141 St.
Res. 1928-58
3-7-28
Authorizes acquisition of property for the extension of Corridon Ave.
1928-129
4-18-28
Authorizes purchase of part of Original Bedford Twp. Lot No. 3 for the purpose of opening and extending Anthony St. from Raymond St. to McCracken Rd.
1928-130
4-18-28
Appropriation of a fee simple interest in part of Original Bedford Twp. Lot No. 3 for the purpose of opening and extending Anthony St.
Res. 1928-245
10-3-28
Authorizes contract for acquisition of land from Musel for the purpose of widening Rockside Rd.
1928-280
12-19-28
Appropriating a fee simple interest in part of Original Bedford Twp. Lot No. 12, being part of Sublot Nos. 115, 116 and 117 in the Comstock Farm Allotment for the opening and extension of Paine Ave.
Res. 1929-61
4-3-29
Authorizes procurement of option to purchase two parcels, being part of Original Bedford Twp. Lot No. 51.
Res. 1929-63
4-3-29
Authorizes acquisition of a 10-ft. strip from the Zion Evangelical Lutheran Church for the widening of Rockside Rd. Res.
1929-68
4-17-29
Authorizes acquisition of six parcels of land for the opening and extension of Paine Ave.
1929-77
5-1-29
Appropriation of a fee simple interest in a 10-ft. strip, being part of Original Bedford Twp. Lot No. 21 for the purpose of widening Rockside Rd.
1929-165
9-18-29
Appropriation of a fee simple interest in two parcels of land, being parts of Original Bedford Twp. Lot No. 31 for the purpose of widening Rockside Rd.
Res. 1929-203
11-20-29
Exercises option to purchase a parcel of land from Davider, being a part of Original Bedford Twp. Lot. No. 51. Res.
1931-95
12-2-31
Acceptance from Raimer of a deed of land being part of Original Bedford Twp. Lot No. 3.
1935-76
12-30-35
Authorizes and confirms sale of land in Pinellas County, Florida, by Sinking Fund Trustees.
1936-29
4-29-36
Authorizes and confirms sale of land in Garfield Hts. by the Sinking Fund Commission.
1938-57
9-3-38
Authorizes acquisition of part of Block No. 15 of the Waid and Duffey Allotment, for the establishment of a park and playground.
1945-17
5-7-45
Authorizes purchase of Sublot No. 246 in the Waid and Duffey Allotment for sewer purposes.
1948-17
3-25-48
Authorizes Mayor to arrange terms for the purchase of the
1948-22
4-7-48
Purchase land and building from Dunham Rd. Lumber Inc., being part of Original Bedford Twp. Lot No. 12.
1948-57
9-1-48
Authorizes sale to the Maple Hts. Board of Education of a part of Waid and Duffey's Center Highway Allotment No. 4-A for educational and recreational purposes.
Res. 1950-8
2-15-50
Authorizes purchase of Sublot No. 249 on Libby Rd. or part of such lot for sewer purposes.
1950-15
3-15-50
Authorizes purchase of Parcels 1, 2, 3, 42, 43, 44, 45, 46, 47 and 49 in the Crawford Subdivision, Crawford Realty Co.'s Maple Hts. Subdivision.
1950-18
3-22-50
Authorizes contract with the Maple Hts. School District for the exchange of certain real property.
1950-20
3-22-50
Authorizes purchase of Sublot Nos. 154 and 155 in the Crawford Realty Co.'s Maple Hts. Subdivision as part of a site for a City Hall.
1950-24
4-5-50
Authorizes Mayor and Service Director to execute a deed to the Maple Hts. School District for two parcels in Waid and Duffey's Center Highway Allotment Nos. 4 and 4-A.
1950-37
5-3-50
Authorizes purchase of Sublot Nos. 156, 157 and 158 in the Crawford Realty Co.'s Maple Hts. Subdivision and another parcel as a part of a site for a City Hall.
1950-55
6-21-50
Authorizes sale of all of Sublot No. 1690 and part of No. 1692.
1950-56
7-3-50
Authorizes purchase of Sublot Nos. 151 and 152 on Maple Hts. Blvd. as part of a site for a City Hall.
1950-76
10-18-50
Authorizes sale of City Hall real estate, being part of Bedford Twp. Lot No. 12, Sublot No. 104 in the Comstock Farm Allotment.
Res. 1953-18
3-4-53
Authorizes negotiations for exchange of parcels of land owned by the City for parcels owned by Siegler and Sons Builders, Inc.
1953-78
9-5-53
Authorizes purchase from the Aug Realty Co. of part of Original Bedford Twp. Lot No. 15 for sewer purposes.
1953-95
11-18-53
Authorizes purchase of a 5-ft. strip of land from DeVaul to eliminate encroachment.
Res. 1954-126
9-1-54
Authorizes negotiation for the purchase of Auditor's Permanent Parcel Nos. 781-23-24; 783-2-66; 783-2-90; 783-249 and 783-25-95.
1954-129
9-15-54
Authorizes purchase of County Auditor's Permanent Parcel No. 785-21-1 and part of No. 785-21-32.
1954-131
9-15-54
Authorizes exchange of County Auditor's Permanent Parcel No. 783-10-1 for part of Original Bedford Twp. Lot No. 15 with the Board of Education of the Maple Hts. School District.
1955-2
1-5-55
Authorizes purchase of Sublot Nos. 1688 and 1689 in the Waid and Duffey's Center Highway Allotment No. 4 from Zultner for park purposes.
1955-8
1-19-55
Authorizes purchase of County Auditor's Permanent Parcel No. 785-6-18 from Kollinger for use as a site for the Fire Station.
1955-10
1-19-55
Authorizes purchase of County Auditor's Permanent Parcel Nos. 785-6-19 and 785-6-20 from the Ricardo Construction Co. for use as a site for the Fire Station.
1956-131
6-20-56
Authorizes sale of part of Original Bedford Twp. Lot No. 12, Twp. No. 6, Range 11 to the Dunham Land Co.
1956-141
7-18-56
Authorizes sale of old City Hall site on Broadway Ave. to Bach.
1956-197
10-3-56
Repeals Ord. 1956-141.
1957-76
5-1-57
Authorizes purchase of parcel of land to be added to the Dunham Rd. Park.
1957-151
9-4-57
Authorizes sale of Sublot No. 19 located on Vine St. to Jorasch, Tvrdy and Bendes.
1958-137
8-21-58
Authorizes purchase of 7 parcels of land to improve the west side park site.
1958-181
11-19-58
Authorizes purchase of property on the north side of Schreiber Rd. from May for recreational and park purposes.
1959-17
2-4-59
Authorizes purchase of Sublot No. 47 fronting on the westerly side of Clement Dr.
1959-33
3-15-59
Authorizes purchase of a parcel on Friend Ave. from Armstrong for the Municipal Parking Lot.
1959-124
11-18-59
Authorizes purchase of part of Original Bedford Twp. Lot No. 51 for sanitary fill.
1960-57
7-20-60
Accepting the deed from the Manor Real Estate Co. granting to the City a parcel of land together with improvements thereon.
1961-14
2-1-61
Authorizes purchase of parcel of land abutting on the westerly side of Dunham Rd. from Cessa.
1961-41
4-19-61
Authorizes sale of Sublot No. 195, Cato St. to Swatck, reserving to the City an easement for sewer purposes.
1961-42
4-19-61
Authorizes sale of the southerly 20 ft. of Sublot No. 180 on Thomas St. to Szoka, reserving to the City an easement for sewer purposes.
1961-43
4-19-61
Authorizes sale of the northerly 20 ft. of Sublot No. 180 on Thomas St. to Schramm, reserving to the City an easement for sewer purposes.
1961-80
7-27-61
Authorizes purchase of part of Original Bedford Twp. Lot No. 22 from the Town & Suburb Development Co.
1963-160
10-2-63
Authorizes sale of part of Original Bedford Twp. Lot No. 12.
1963-171
11-6-63
Amends Ord. 1963-160.
1964-42
4-1-64
Acceptance of a real estate covenant and restriction from the Outdoor Investment Co. for the nonconforming relocation of its billboard sign on Broadway Ave. in the vicinity of McCracken Rd.
1964-55
5-6-64
Authorizes sale of Sublot No. 19 on Vine St. to Jorasch, Tvrdy and Bendes.
1964-65
5-20-64
Amends Ord. 1964-55.
1965-35
3-3-65
Authorizes sale of part of Original Bedford Twp. Lot No. 31 on the south side of Summit Ave.
1965-89
6-25-65
Authorizes negotiations for the purchase of 5383 Lee Rd.
1965-145
7-14-65
Authorizes settlement with Baroni and DiCarro for the acquisition of their abutting land for Seitz Rd.
1965-159
8-23-65
Authorizes settlement with Albert for the acquisition of abutting land for Seitz Rd.
1965-270
1-5-66
Authorizes purchase of the Taylor property adjoining City Hall, for the purposes of expanding City Hall.
1966-51
3-30-66
Authorizes sale of part of Original Bedford Twp. Lot No. 31, the south side of Summit Ave. Repeals Ord. 1965-35.
1966-100
6-1-66
Authorizes sale of part of Original Bedford Twp. Lot No. 31, the south side of Summit Ave.
1966-123
8-24-66
Authorizes purchase of Sublot No. 1777 on Auburn Ave. for Stafford Park.
1967-124
7-19-67
Authorizes purchase of part of Original Bedford Twp. Lot No. 13 for parking area purposes from the Maple Hts. School Board.
1967-191
12-13-67
Authorizes purchase of Stokowski property, being part of Original Bedford Twp. Lot No. 51.
1968-206
9-4-68
Authorizes purchase of 20-ft. wide strip in Original Bedford Twp. Lot No. 33 from Manor Real Estate Co.
1970-51
4-1-70
Appropriates fee simple title in W.R. and E.G. Reese property.
1970-173
2-3-71
Accepts gift of Sublot 157 in Maple Grove Subdivision.
1972-31
2-15-72
Authorizes purchase of property owned by W. and A. Zablosky for sewer purposes.
1972-171
11-1-72
Authorizes exchange of property between City and Dunham Realty Co., Inc.
Res. 1973-145
9-19-73
Authorizes purchase of land owned by S.W. Selker, trustee, for recreational development.
Res. 1973-146
9-19-73
Authorizes purchase of land owned by A. James for recreational development.
Res. 1973-147
9-19-73
Authorizes purchase of land owned by L.V. Raimer for recreational development.
Res. 1973-158
9-19-73
Authorizes purchase of land owned by Sands, Inc., for recreational development.
Res. 1973-186
8-21-74
Authorizes purchase of land owned by A. Pickus for parking or construction of a library.
1973-202
11-21-73
Authorizes purchase of land owned by S. Ferrero for recreational development.
1974-22
2-6-74
Reflects date of transfer of Res. 1973-145, 1973-146, 1973147 and 1973-158 and Ord. 1973-202.
1975-55
6-4-75
Authorizes sale of property at corner of Cato St. and North Blvd.
1975-139
8-13-75
Conveys property at corner of Cato St. and North Blvd. to C.L. and D.C. Sindelar.
1976-201
10-6-76
Conveys property near Dunham and Schreiber Ms., to A.R. Bauer.
1976-240
12-15-76
Authorizes acquisition of land for Rockside Rd. overpass.
Res. 1980-217
12-17-80
Authorizes purchase of land owned by Libby Car Wash Corp. for parking facilities.
Res. 1981-74
6-25-81
Authorizes purchase of land owned by Maple Heights United Presbyterian Church for parking facilities.
Res. 1982-73
7-8-82
Authorizes purchase of 15901 Libby Rd.
Res. 1982-99
7-8-82
Accepts deed, by gift, to P.P. 781-03-018 from D. Gilmore and P. Bixler.
1982-117
8-19-82
Authorizes sale of property on Warrensville Center Rd.
Res. 1983-116
10-19-83
Accepts deed, by gift, to P.P. 784-19-016 and 784-19-014 from Z. Schlesinger.
1985-118
10-16-85
Authorizes sale of 4.24 acres to White Pond Development Co. (Scandinavian Health Spa).
1986-138
1-7-87
Accepts donation of property from S. Markowitz.
1988-197
1-18-89
Authorizes sale of Maple Hts. Annex Bldg. at 5117 Lee Rd.
1989-114
8-2-89
Authorizes sale of Municipal lot on Libby Rd. to County Public Library System.
Res. 1991-159
12-18-91
Accepting the donation of property from the Church of St. Clare.
Res. 1993-31
3-3-91
Authorizes sale of certain vacant parcels situated on Florence Dr., Hazlewood Ave. and Edinboro Ave.
Res. 1993-134
7-14-93
Authorizes purchase of real property upon which West Jr. High School is located and the parking area thereof.
1996-29
4-18-96
Authorizes sale of 28.55 acres on Warrensville Center Rd. to Southgate U.S.A. Associates, L.L.C.
1996-38
4-3-96
Releases conditions, covenants and restrictions in deed from the Land Title Guarantee & Trust Co. to the Northfield-Center Development Co., conveying premises located at the southeast corner of Warrensville Center Rd. and Libby Rd., to the extent necessary to permit the use of said premises for bank and financial purposes.
1997-73
9-17-97
Releases conditions, covenants and restrictions in deed from the Land Title Guarantee & Trust Co., to the Northfield-Center Development Co., conveying premises located at the southwest corner of Northfield Rd. and Libby Rd, to the extent necessary to permit the use of part of said premises for drugstore, retail, banking and/or financial purposes.
1998-16
2-18-98
Accepts donation of P.P. 781-04-004 from S. and G. Pickus and R.L. Sill.
2000-54
5-3-00
Accepts donation of 25 parcels of real property from S. Pickus.
Res. 2001-002
1-17-01
Accepts donation of .20 acres on Marion St. from S. Denison.
2005-079
7-6-05
Accepts title to P.P. Nos. 781-16-073 and 781-16-074 to be donated to the City's Land Bank.
2008-90
8-20-06
Accepts title to Permanent Parcel No. 785-13-002 on Summit Avenue to the Maple Heights Land Bank.
2009-29
4-15-09
Accepts title to Permanent Parcel No. 781-13-068 at 5397 Lee Road to the Maple Heights Land Bank.
Res.
2009-39
4-15-09
Authorizing the City to accept title to Permanent Parcel Numbers 786-15-061 and 786-15-062 located on Greenway Road to be donated to the City's land bank.
2009-90
8-19-09
Land transfer of Permanent Parcel No. 781-13-065 and the southeastern portion of split parcel 781-13-043 to the Maple Heights Board of Education for the high school campus.
2009-99
9-21-09
Accepts titles to Permanent Parcel Nos. 781-04-043, 781-04-044, and 781-04-045 on Glenburn Avenue to the Maple Heights Land Bank.
2010-13
2-3-10
Accepts titles to Permanent Parcel No. 782-07-014 on Raymond Avenue to the Maple Heights Land Bank.
2010-14
2-3-10
Accepts titles to Permanent Parcel Nos. 786-16-022 on Schreiber Road, 784-03-002 on Broadway Avenue, 783-09-021 on Watercrest Avenue, 782-01-139 on Cato Street, 782-05-059, 782-05-069, 782-05-073 on Stefanik Street, 781-07-014 on Lee Road, 781-02-040 on Highland Drive, 781-04-048 on Glenburn Avenue, and 781-06-063 on Lincoln Avenue, to the Maple Heights Land Bank.
2010-37
04-21-10
Accepts titles to Permanent Parcel Nos. known as 781-02-036 on Highland Avenue, 781-03-009 on McCracken Rd., 781-03-015 on Glenburn Avenue, 781-04-001 on McCracken Road, 781-04-051 on Glenburn Avenue, 781-04-104 on Stanley Avenue, 781-05-059 on Lee Road, 781-09-057 on Stanley Avenue, 781-12-005 on Broadway Avenue, 781-28-128 on Philip Avenue, 782-05-060 on Stefanik Avenue, 782-06-056 on Nitra Avenue, 782-19-102 on Belleview Avenue, 783-06-213 on Waterbury Avenue, 784-09-026 on Jefferson Avenue, 784-10-015 on Garfield Avenue, and 784-10-054 on Adams Avenue, as listed in the Cuyahoga County Records, for unsold properties at a Sheriff's sale, for the Land Bank in the City of Maple Heights.
Res.
2010-37
4-21-10
Accepts titles to Permanent Parcel Nos. 781-02-036, 781-03-009, 781-03-015, 781-04-001, 781-04-051, 781-04-104, 781-05-059, 781-09-057, 781-12-005, 781-28-128, 782-05-060, 782-06-056, 782-19-102, 783-06-213, 784-09-026, 784-10-015, 784-10-054, obtained through a sheriff’s sale for the Maple Heights Land Bank.
Res.
2010-93
10-6-10
Accepts title to a property located at 5061 Lee Road, known as Permanent Parcel No. 781-20-014 to be donated to the City’s Land Bank.
Res.
2010-102
11-3-10
Accepts title to a property located at 5824 East Glen Drive known as Permanent Parcel No. 786-04-075 to be donated to the City’s Land Bank.
Res.
2011-03
1-19-11
Accepts title to Permanent Parcel Nos. 783-02-102, 781-15-111, 781-22-041, 781-03-067, obtained from the Department of Housing and Urban Development, for the City’s Land Bank.
Res. 2011-04
1-19-11
Accepting the purchase agreements for two separate parcels of land known as Permanent Parcel No. 783-02-102 on North Avenue and Permanent Parcel No. 781-20-014 on Lee Road, funded by the Neighborhood Stabilization Program Municipal Grant.
Res. 2011-08
2-2-11
Accepts title to a vacant parcel of land known as Permanent Parcel No. 782-05-068 on Stefanik Road and Permanent Parcel No. 781-21-027 at 5137 Theodore Avenue to the City Land Bank.
Res. 2011-09
2-2-11
Accepting the purchase agreements for one parcel of land known as Permanent Parcel No. 781-21-027 on Theodore Avenue funded by the Neighborhood Stabilization Program Municipal Grant.
Res. 2011-20
3-16-11
Accepts titles to three vacant parcels of land known as Permanent Parcel Nos. 781-06-058, 781-06-059, and 781-06-060 on Lincoln Avenue, donated from Community Reinvestment, LLC to the City Land Bank.
Res. 2011-21
3-16-11
Accepts titles to 21 parcels of land: known as Permanent Parcel Nos. 781-02-035 (Highland), 781-05-003 (Miller), 781-15-028 (Hazelwood), 781-15-029 (Hazelwood), 781-15-034 (Edinboro), 781-16-053 (Lounsbury), 781-16-105 (Hazelwood), 781-29-033 (Hazelwood), 781-19-034 (Hazelwood), 781-19-047 (Hazelwood), 781-20-031 (Anthony), 782-03-077 (5231 Cato), 782-05-065 (Stefanik), 782-10-009 (Haven), 782-18-021 (Belleview), 782-18-038 (Milan), 784-09-049 (5586 Lafayette), 784-10-070 (Adams), 784-29-033 (Maple), 784-29-047 (14336 Maple), and 786-15-035 (Schreiber) of the Cuyahoga County Records, for unsold properties at the Sheriff’s sale, for the City Land Bank.
Res. 2011-45
6-15-11
Approval of the following lot consolidations of parcels purchased from the City Land Bank: two parcels of land, Permanent Parcel No. 783-02-101 and Permanent Parcel No. 783-02-102 consolidated to collectively form a 0.3856 acre parcel, referred to as Consolidated Parcel No. 1633A, 18004 North Boulevard, two parcels of land, Permanent Parcel No. 781-21-028 and Permanent Parcel No. 781-21-027 consolidated to collectively form a 1.0 acre parcel, referred to as Consolidated Parcel #35A, at 5131 and 5137 Theodore Street, and two parcels of land, Permanent Parcel No. 781-20-011 and Permanent Parcel No. 781-20-014 consolidated to collectively form a 0.6390 acre parcel, referred to as Consolidated Parcel #1A, at 16601 Raymond Avenue and 5061 Lee Road.
Res.
2011-41
7-20-11
Accepts title to a vacant parcel of land known as Permanent Parcel No. 784-28-001 at 14009 Maple Avenue donated to the City Land Bank by James E. Wells.
Res.
2011-68
8-17-11
Accepts title to a vacant parcel of land known as Permanent Parcel No. 782-10-019 on Haven Avenue donated to the Land Bank by Eleanor M. and Louis L. Gregoric.
Res.
2011-69
8-17-11
Accepting a purchase agreement for a vacant parcel of land known as Permanent Parcel No. 784-03-002 at 14744 Broadway Avenue from Terrence Ochterski.
2011-98
12-12-11
Approval of a lot consolidation of two parcels of land known as Permanent Parcel Nos. 785-21-028 and 785-21-021, located at 6272 and 6280 Dunham Road, owned by George Grisin, Jr.
Res.
2012-25
03-21-12
Accepting a donation of land known as Permanent Parcel number 781-05-013, on the corner of Lee and McCracken Roads, as described and recorded in Volume 15423, Page 637 of the County Recorder's Office, for the City Land Bank from Clear Channel Outdoor, Inc.
2012-49
05-02-12
Accepting a parcel of land, known as Permanent Parcel number 785-15-044 on Carol Drive, from Chara L. Stanley, for the City Land Bank.
2012-69
9-5-12
Accepting the title to a vacant parcel of land on Miller Avenue, known as Permanent Parcel number 781-04-123, obtained through a forfeiture land sale for the Maple Heights' land bank, and donating the same vacant parcel, (781-04-123) to The Hope Alliance Bible Church at 5050 Stanley Avenue for their use.
2012-96
12-5-12
Accepting the title to a parcel of land known as Permanent Parcel number 784-30-033 at 15207 Granger Road from John Amicone for the land bank of the City of Maple Heights.
2013-07
2-20-13
Accepting the title to a vacant parcel of land known as Permanent Parcel Number 782-02-132 on Cato Street from Mark Ieropoli and Melanie Hayes for the Land Bank of the Maple Heights.
2013-28
6-19-13
Accepting a purchase agreement for a vacant parcel of land from the Maple Heights Land Bank known as Permanent Parcel Number 786-04-075 located on East Glen Drive from Shaneen Wilson of 5820 East Glenn Drive.
2013-37
7-17-13
Accepting the titles of two vacant parcels of land known as Permanent Parcels Numbered 784-06-015 and 784-06-016, located on Marion Street from Richard and Sandra Smith for the Land Bank of Maple Heights.
2013-38
7-17-13
Accepting the titles to three vacant parcels of land known as Permanent Parcel Numbers 782-05-067, 782-05-071, and 782-05-070, located on Stefanik Street from Robert J. and Ann M. McCabe for the Land Bank in Maple Heights.
2014-35
4-16-14
Accepting the titles of two vacant parcels of land known as Permanent Parcel Numbers 786-15-063 and 786-15-064, located on Greenway Road from James and Paula Kriz for the Land Bank in Maple Heights.
2014-85
11-5-14
Accepting the titles of nineteen (19) parcels of land known as Permanent Parcel Numbers 781-17-119 (5615 South Blvd.), 781-18-076 (5433 Grasmere Ave.), 781-23-028 (5324 Vine St.), 782-02-083 (5107 Arch St.), 782-02-140 (5152 Cato St.), 782-03-006 (5218 Erwin St.), 782-06-026 (18970 Raymond St.), 782-09-071 (19505 Longview Ave.), 782-15-013 (20913 Raymond St.), 782-23-035 (20511 Gardenview Dr.), 783-01-017 (5440 South Blvd.), 783-01-082 (17820 Dalewood Ave.), 783-04-021 (18212 Edinboro Ave.), 783-06-141 (5506 Oakwood Ave.), 783-06-163 (5519 Oakwood Ave.), 784-16-150 (15417 Greendale Ave.), 784-30-063 (5326 Meadow St.), 785-01-109 (14501 Kennerdown Ave.), and 785-03-101 (14520 Tokay Ave.) for the Land Bank of Maple Heights from the Cuyahoga County Land Reutilization Corporation.
2015-06
2-4-15
Accepting the titles of two parcels of land known as Permanent Parcel Numbers 785-22-003 and 785-23-001, located on Schreiber Road from Barbara Anderson for the Land Bank in Maple Heights.
2015-06
2-4-15
Accepting the titles of two parcels of land known as Permanent Parcel Numbers 785-22-003 and 785-23-001, located on Schreiber Road from Barbara Anderson for the Land Bank in Maple Heights.
Res. 2015-06
2-4-15
Accepting the title to two vacant parcels of land on Schreiber Road.
2015-11
4-1-15   
Accepting the titles to parcels of land at 5130 Lee Road.
2015-35
7-1-15
Accepting the titles to three parcels of land bearing the address of 16033 Broadway Avenue, 14414 Elm Drive, and 14117 Krems Avenue.
Res. 2016-67
7-6-16
Accepting the title to two vacant parcels of land known as PPN 781-06- 054 and 781-06-062 on Lincoln Street
Res. 2016-82
9-21-16
Accepting titles to fifteen vacant parcels known as PPN 781-17- 001, 781-17-002, 781-17-003, 781-17-004, 781-17-005, 781-17-006, 781-19-042, 781-19-044, 781-19-045, 781-19-046, 781-19-048, 781-19-055, 781-19-056, 781-19-058 and 781-19-065.
2018-45
6-6-18
Accepting the titles to four parcels of land identified as PPN 781-06-069 Lincoln St.; PPN 781-19-039 Hazelwood Ct.; PPN 784-08-048 5439 Morgan St. and PPN 784- 11-082 5679 Garfield Ave.
Res. 2018-55
8-1-18   
Determining that certain unimproved residential lots are not needed for municipal purposes: PPN 783-09-021 19008 Watercrest Ave.; PPN 782-05-065 Stefanik Rd. Parcel; PPN 782-05-067 Stefanik Rd.; PPN 781-06-034 16000 Raymond St.; PPN 784-28-001 14009 Maple Ave.
Res. 2018-80
9-19-18
Unimproved residential lot PPN 782-01-008 not needed for municipal purposes.
Res. 2018-89
11-7-18
Accepting donation of four unimproved real properties located along the paper street portion of Mustang Drive.
2018-104
12-5-18
Transfer of ownership of two unimproved vacant lots along paper street Milan Drive owned by the Maple Heights Land Reutilization Program in exchange for ownership of two unimproved vacant lots along paper street Bellview Street owned by Pickus LLC.
Res. 2019-05
2-20-19
Accepting a donation of one unimproved lot located on Milan Drive.
Res. 2019-06
2-20-19
Determining that two unimproved residential lots owned by the City are not needed: vacant lot Schreiber paper street - PPN 786-15-035; and vacant lot Rockside Road - PPN 785-07-035.
Res. 2019-07
2-20-19
Transferring two residential properties known as 16010 Corkhill Road and 21414 Clare Road.
Res. 2019-08
2-20-19
Accepting a donation of one unimproved vacant lot located on E. 146th Street.
Res. 2019-13
3-20-19
Purchasing an unimproved vacant lot on Milan Drive from Frances & Raymond Sorace.
Res. 2019-15
3-20-19
Agreement with Mr. Timothy Shoop to sell him the unimproved vacant lot located at 16112 Woodbrook Avenue at the fair market value of $5,000.
2019-17
3-20-19
Accepting the titles to ten parcels of land identified as PPN 782- 18-026 Bellview St.; PPN 783-06-201 Waterbury Ave.; PPN 783-02-066 Cato St.; PPN 784-10- 130 5734 Garfield Ave.; PPN 784-09-058 5642 Lafayette Ave.; PPN 786-11-077 Turney Rd.; PPN 781-04-075 Grant Ave.; PPN 784-07-009 Broadway Ave.; PPN 784-10-047 Adams Ave; and PPN 784-30-021 14843 Granger Rd.
2019-18
3-20-19
Accepting the titles to six parcels of land identified as PPN 782-15- 087 20806 Hansen Rd.; PPN 784-03-005 14900 Broadway Ave.; PPN 784-07-021 5488 Morgan St.; PPN 784-10-042 5619 Jefferson Ave.; PPN 784-10-043 5617 Jefferson Ave.; and PPN 781- 06-029 15900 Raymont St.
Res. 2019-16
4-3-19
Agreement with Christian Unity Baptist Church to sell the unimproved vacant lot located at 16847 Broadway Avenue at the fair market value of $5,000.
Res. 2019-19
3-20-19
Accepting a donation of the unimproved real property on Glenburn Avenue, PPN 781-05-046.
Res. 2019-20
3-20-19
Determining that vacant lot PPN 781-03-029 on Miller Avenue is not needed for municipal purposes.
Res. 2019-28
4-3-19
Accepting a donation of one unimproved parcel of real property located along Stefanik Street, PPN 782-05-054.
2019-39
5-15-19
Accepting the titles to three parcels of land identified as PPN 784- 29-095 Williams St.; PPN 782-08-032 19560 Raymond St.; PPN 782-25-132 Gardenview Dr.
2019-40
5-15-19
Accepting title to PPN 784-29-049.
Res. 2019-42
5-15-19
Transferring one residential property, known as 20012 Hansen Road, owned by the Maple Heights Land Reutilization Program to the Slavic Village Development Corporation.
Res. 2019-70
9-4-19
Accepting donation of five unimproved real properties located along the paper street portion of Hazelwood Avenue into the Maple Heights Land Reutilization Program: PPN 781-15-026; PPN 781-15-031; PPN 781-15-032; PPN 781-15-033; PPN 781-16-102.
Res. 2019-71
9-4-19
Accepting donation of one vacant lot located on Cato Street, PPN 782-01- 118, into the Maple Heights Land Reutilization Program.
Res. 2019-72
9-4-19
Accepting a donation of one vacant lot located at 5619 Lafayette Avenue into the Maple Heights Land Reutilization Program.
2019-73
9-4-19
Accepting the titles to four parcels of land obtained through the Cuyahoga County Land Reutilization Corporation: PPN 784-29-049; PPN 784-29-031; PPN 783-20-043; PPN 783-01-119.
2020-26
3-4-20
Accepting 12 vacant parcels in the City owned by the Cuyahoga County Land Reutilization Corporation: PPN 782-07-006, 18721 Raymond St.; PPN 782-07-089, 19010 Fairway Ave.; PPN 782-11-051, 19813 Fairway Ave.; PPN 782-16-124, 21511 Hillgrove Ave.; PPN 782-17-090, 21206 Hansen Rd.; PPN 782-19-095, 18914 Harlan Dr.; PPN 782-24-003, 20813 Libby Rd.; PPN 784-28-091, 5267 Milo Ave.; PPN 784-28-122, 5235 Forest Ave.; PPN 785-04-048, 15012 Krems Ave.; PPN 785-04-094, 15015 Tokay Ave.; PPN 786-01-106, 15625 Maplewood Ave.
Res. 2020-41
5-6-20
Accepting a donation of the vacant real property located on Raymond Street, PPN 782-09-020, into the Maple Heights Land Reutilization Program.
Res. 2020-42
5-6-20
Determining that the unimproved residential lot owned by the City on Dunham Road, PPN 786-15-003, is not needed for municipal purposes.
Res. 2020-52
7-1-20
Determining that the unimproved residential lots owned by the City on McCracken Road, PPN 781-05-001 and PPN 781-05-002 are not needed for municipal purposes.
Res. 2020-54
6-3-20
Agreement with the Cuyahoga County Land Reutilization Corporation to sell three vacant lots located at 5613, 5617, and 5619 Jefferson Avenue.
Res. 2020-64
8-5-20
Determining that the unimproved residential lots owned by the City on Raymond Street, PPN 781-06-034, and Lincoln Street, PPN 781-06-067, are not needed for municipal purposes.
Res. 2020-65
8-5-20
Transferring one residential property, known as 5265 Bellview Street, owned by the Maple Heights Land Reutilization Program to the Slavic Village Development Corporation.
Res. 2020-67
8-5-20
Accepting a donation of certain unimproved real properties identified as PPN 785-09-097; PPN 781-15-038; PPN 781-15-039; PPN 781-15-040; PPN 781-04-029; PPN 782-05-056; PPN 782-06-096; PPN 781-03-012; PPN 781-04-030; PPN 781-04-037; PPN 781- 04-038; PPN 781-04-053; PPN 781-04-054; PPN 781-04-055; PPN 781-02-043 from Mr. Clement Kollin and/or Property Reclamation LLC.
2020-95
11-4-20
Sale of certain real estate, consisting of approximately 6.89 acres, to PIRHL Acquisitions, LLC.
Res. 2021-13
2-3-21
Determining that the unimproved residential lot owned by the City on Greenhurst Drive, PPN 781-03-061, is not needed for municipal purposes.
Res. 2021-40
5-5-21
Authorizing the Mayor to enter into an agreement with Amato Homes I, LLC to sell four vacant lots located at 6000 Dunham Road (PPN 785-12-106; 6101 Dunham Road (PPN 786-09-038); 6105 Dunham Road (PPN 786-09-034); 16112 Woodbrook Avenue (PPN 786-16-016) for the construction and sale of a single family, owner- occupied home on each property.
Res. 2021-59
6-2-21
Authorizing the Mayor to enter into an agreement with YRM Corp to sell one vacant lot located at 15417 Greendale Road (PPN 784-16- 150) for the construction and sale of a single family, owner-occupied home.
2021-73
7-7-21
Authorizing the Mayor, on behalf of the Maple Heights Land Reutilization Program, to enter into an amended and restated agreement of sale of certain real estate with PIRHL Acquisitions, LLC for the new construction of an age-restricted, senior living facility in the City.
2021-80
8-4-21
Authorizing the Maple Heights Land Reutilization Program to accept the title to one parcel of land in the City (5065 Lee Road, PPN 781- 20-013) obtained through the Cuyahoga County Land Reutilization Corporation.
2021-105
9-15-21
Authorizing the Maple Heights Land Reutilization Program to accept title to six vacant parcels in the City owned by the Cuyahoga County Land Reutilization Corporation:
 
 
PPN: 782-02-165: 5115 Thomas Street
 
 
PPN: 782-15-085: 20814 Hansen Road
 
 
PPN: 784-08-004: 16358 Broadway Avenue
 
 
PPN: 781-18-070: 5459 Grasmere Avenue
 
 
PPN: 782-07-110: 18705 Fairway Avenue
 
 
PPN: 783-04-001: 5551 South Boulevard.
2021-149
12-1-21
Authorizing the Maple Heights Land Reutilization Program to accept title to one vacant parcel in the City owned by the Cuyahoga County Land Reutilization Corporation:
 
 
PPN: 782-20-060: 19624 Maple Heights Boulevard.
2022-04
1-19-22
Authorizing the Maple Heights Land Reutilization Program to accept title to one parcel of land in the City owned by the Cuyahoga County Land Reutilization Corporation:
 
 
PPN: 781-12-008: 16101 Broadway Avenue.
2022-12
2-2-22
Authorizing the Maple Heights Land Reutilization Program to accept title to one vacant parcel in the City owned by the Cuyahoga County Land Reutilization Corporation:
 
 
PPN: 782-14-078: 21001 Hillgrove Avenue.