TABLE E - ACQUISITION AND DISPOSAL OF REAL PROPERTY
Ord. No.    Date    Description
53    11-11-25    Authorizes sale of electric distribution plant to C.E. I.
80    11-15-26    Transfers cemetery to Mayfield Union Cemetery District.
170    8-24-36    Appropriates part of Original Mayfield Twp. Lot 20, Tract 2 for Ridgebury Blvd.
Res.114    7-31-39    Acquires strip of land 15 feet wide from south line of Wilson Mills Rd. to north line of Seneca Rd. for sewer project.
198    10-20-41    Purchase from J. Malek land lying north of present Village Hall premises, approximately 132 feet wide and 165 feet long.
290    4-19-48    Purchase of land adjacent to Village Hall grounds for cess pool, filter bed, etc.
587    8-26-57    Purchase of land and buildings immediately west of the present Village Hall from G. C. Leslie and E. M. Leslie.
698    3-21-60    Conveys land 13 feet wide fronting on the south side of Wilson Mills Rd. to the Board of Trustees of the Mayfield Union Cemetery District.
74-52    11-18-74    Authorizes purchase of property from State Savings Development Corporation.
79-3    1-15-79    Purchase from Flossie Dixon of about one acre at the rear of property fronting SOM Center Rd.
79-4    1-15-79    Acquisition from Hobart Homes, Inc. of certain property on SOM Center Rd.
79-76    10-15-79    Appropriation of 6635 Wilson Mills Rd.
79-85    11-19-79    Appropriation of 6635 Wilson Mills Rd.
Res. 87-61    7-20-87    Quit-claim deed from Bessemer Development Corp. for Permanent Parcel No. 831-36-003.
Res. 87-68    9-21-87    Quit-claim deed from Bessemer Development Corp. for Permanent Parcel No. 831-36-003; repeals Res. 87-61.
91-35    7-29-91    Appropriates four parcels for public park purposes including a municipal golf course.
92-11    9-21-92    Repeals Ord. 91-35 and Res. 91-63 relative to appropriation of property for park purposes.
93-49    12-6-93    Repeals Ordinance 92-42 relative to appropriation of property.
94-24    4-18-94    Sale of property at 640 SOM Center Rd.
94-40    6-20-94    Appropriation of property at Permanent Parcel Nos. 831-28-001 and 831-30-001 for water detention facility.
95-5    2-20-95    Purchase of property at 770 S.O.M. Center for safety facility.
95-6    2-20-95    Purchase of property at 776 S.O.M. Center for safety facility.
95-7    2-20-95    Purchase of 10 ft. to the rear of the Community Center.
97-09   4-28-97   Authorizes exercise of option to purchase Parkview Golf Course.
97-43   10-20-97   Authorizes purchase of 4 sublots in Midvale Subdivision.
97-44   11-10-97   Authorizes purchase agreement with G. Lambright for Permanent Parcel 831-05-004 (6540 White Road).
98-08   2-16-98   Authorizes purchase agreement with Progressive Resource Services Co., formerly known as Transportation Recoveries, Inc., for 59.5 acres on SOM Center Rd.
98-09   2-16-98   Authorizes sale of 52 acres to Progressive Casualty Insurance Co.
98-26   6-15-98   Appropriates fee simple interest in Permanent Parcels 831-5-27 to 831-5-31 and 831-5-44 to 831-5-48 for public street purposes.
98-31   9-28-98   Authorizes purchase of 7.35 acres on White Rd. from Capco Enterprises Co.
98-47   1-25-99   Authorizes acquisition agreement for Mt. Sinai Cemetery excess property on corner of White and S.O.M. Center Rds.
99-23   6-21-99   Authorizes purchase agreement with G. and J.L. Rivers for 396 and 400 S.O.M. Center Rd. (Permanent Parcel Nos. 831-07- 005, 931-07-006, and 831-07-010).
99-28   9-27-99   Authorizes agreement with Mayfield United Methodist Church to purchase their property at 6602 Wilson Mills Rd. and adjacent property formerly known as 6590 Wilson Mills Rd. at SW corner of S.O.M. Center and Wilson Mills Rds.
2001-14   8-27-01   Authorizes purchase of 1.8 acres of vacant land on Highland Rd. from R. and R. Armao.
2002-05   3-18-02   Authorizes purchase agreement with N. and K. Nasseri to acquire property at 586 S.O.M. Center Rd. (1 acre; PPN 831-11-015).
2002-26   7-15-02   Authorizes purchase agreement with J.M. Kleinsorge to acquire property at 6565 Highland Rd. (PPN 831-11-021).
2002-34   9-23-02   Authorizes purchase agreement with S. Polz to acquire property at 6180 and 6186 Wilson Mills Rd. (PPN 831-33-045 and 831-33- 004).
2002-44   12-30-02   Appropriates fee simple interest in various properties for public street purposes.
2003-11   5-19-03   Authorizes purchase agreement with E.R. Falkner, trustee of Edward R. Falkner Trust to acquire property (Parcel 1) at 710 S.O.M. Center Rd.
2003-12   5-19-03   Authorizes purchase agreement with E.R. Falkner, trustee of Edward R. Falkner Trust, to acquire property (Parcel 2) at 710 S.O.M. Center Rd.
2003-13   5-19-03   Authorizes purchase agreement with E.R. Falkner, trustee of Edward R. Falkner Trust to acquire property (Parcel 3) at 710 S.O.M. Center Rd.
2003-14   4-21-03   Authorizes purchase agreement with K.E.Zako to acquire property at 470 S.O.M. Center Rd. (PPN 831-09-004).
2003-15   5-19-03   Authorizes purchase agreement with E.R. Falkner, trustee of Edward R. Falkner Trust to acquire property (Parcel 4) at 710 S.O.M. Center Rd.
2003-25   6-16-03   Authorizes purchase agreement with J.J. Palermo to acquire property at 596 S.O.M. Center Rd. (PPN 831-11-017).
2004-24   5-17-04   Authorizes purchase by Village of 286 S.O.M. Center Rd. from Estate of Phil and Irene Lazzaro.
2005-06   5-9-05   Authorizes purchase of 6434 Highland Rd. from Rosemary Smith, Trustee of Rosemary Smith Revocable Trust.
2005-17   6-20-05   Authorizes purchase of 564 S.O.M. Center Rd. from J. Grasso and P. Grasso Sgrow.
2005-19   5-16-05   Appropriates fee simple interest in premises at 500 S.O.M. Center Rd. (P.P.N. 831-09-005).
2005-40   8-22-05   Authorizes purchase by Village of 390 S.O.M. Center Rd.
2006-17   5-22-06   Authorizes purchase agreement to acquire 6685 Seneca Drive.
2006-30   7-17-06   Authorizes purchase agreement for the acquisition of 6827 Thornapple.
2006-47   10-23-06   Authorizes purchase agreement for the acquisition of 6522 Wilson Mills Road.
2006-52   12-18-06   Authorizes purchase agreement for the acquisition of 6484 Wilson Mills Road.
2007-02   1-29-07   Authorizes purchase agreement for the acquisition of 6536 Wilson Mills Road.
2007-18   8-13-07   Authorizes purchase agreement for the acquisition of 691 S.O.M. Center Road.
2007-19   8-13-07   Authorizes purchase agreement for the acquisition of 6500 Wilson Mills Road.
2007-45   10-23-07   Authorizes purchase agreement for the acquisition of 6492 Wilson Mills Road.
2007-47   10-23-07   Authorizes purchase agreement for the acquisition of 6522 Wilson Mills Road.
2007-52   12-18-07   Authorizes purchase agreement for the acquisition of 6484 Wilson Mills Road.
2008-13   2-18-08   Authorizes purchase agreement for the acquisition of 6826 Meadowood Drive.
2008-36   10-20-08   Authorizes purchase agreement for the acquisition of 6532 White Road.
2013-07   5-20-13   Authorizes the sale of 1.11 acres to Governor’s Village, LLC.
2016-11   4-18-16   Authorizing the sale of 6827 Thornapple Drive, for the sum of $162,000.
2017-09   4-17-17   Authorizing the purchase of the real estate located at 586 S.O.M. Center Road.
2017-10   4-17-17   Authorizing the purchase of the real estate located at 570 S.O.M. Center Road.