TABLE E - ACQUISITION AND DISPOSAL OF REAL PROPERTY
Ord. No.   Date   Description
1929-97   11-25-29   Purchase from Diehm of parcel fronting 250 feet on SOM Center Rd. and being 523 feet deep.
1937-19   8-30-37   Purchase of Town Hall site on Lander Rd. from H.W. Lander.
Res.
1971-4   1-6-71   Accepts quitclaim deed from Moreland Hills Co. for parcel 901-33- 26.
1973-48   12-5-73   Purchase from Helen and Ladislaus Rosko of property fronting on Lander Rd. and abutting Pike Dr.
1974-10   2-6-74   Amends Ord. 1973-48.
1974-72   12-4-74   Appropriation of parcels for use as a public street (Pinecrest Dr.).
Res.
1974-73   12-4-74   Accepts quitclaim deed from Andrew and Mary Domany for a portion of their property for use as a public street.
Res.
1975-29   7-2-75   Accepts quitclaim deed from Charles and Jeanne Domiano for a portion of their property for use as a public street.
1988-48   8-10-88   Purchase of property at 4590 Lander Rd. from Yuhasz.
1990-37   8-8-90   Appropriation of Permanent Parcel No. 901-09-19 being 0.2446 acres to provide sanitary sewer services for Miles Rd. area residents.
1990-38   8-8-90   Sublots 122 and 123 in Homesite Subdivision to open a new street in Phase II of the approved Orange Town Subdivision.
1990-58   9-12-90   Acquisition of realty described in Ordinance 1990-37.
1994-26   4-13-94   Purchase of property at 4570 Lander Rd. from Edward W. Lezak.
1994-55   11-9-94   Accepts gift of property for park purposes from Kertesz Family Foundation.
1996-33   9-25-96   Purchase of property located on Lander Road from William and Fransine Smylie.
1998-88   1-19-99   Appropriates a fee simple interest in property owned by Willie and Mabel Shepard for the purpose of making public roads as part of the Orange Place Extension Project.
1998-89   1-19-99   Appropriates a fee simple interest in property owned by Eleanor Behrens for the purpose of making public roads as part of the Orange Place Extension Project.
1998-90   1-19-99   Appropriates a fee simple interest in property owned by Frank and Margaret Valenti for the purpose of making public roads as part of the Orange Place Extension Project.
1998-91   1-19-99   Appropriates a fee simple interest in property owned by Tri-Star Development Co. for the purpose of making public roads as part of the Orange Place Extension Project.
2000-28   5-10-00   Purchase of .8868 acres from the City of Cleveland to construct and maintain drainage facilities.
2000-69   12-20-00   Purchase of 3.248 acres from the Barbara A. Tewarson Revocable Trust at a purchase price of $150,000.
2001-56   3-13-02   Authorizes the purchase of 4.8 acres from Thomas Bishop and Miriam Cather Simpson for $300,000.
2003-8   2-12-03   Authorizes the purchase of 1.748 acres from Kathy Justin and Ladislavs and Helen Rosko for $87,500.
2005-23   9-14-05   Accepts the gift of 1.056 acres fronting on Emery Road adjacent to the Village’s existing park.
2006-22   5-10-06   Accepts ownership of a frame dwelling located on .0493 acres at 28600 Jackson Road.
2006-30   8-8-06   Accepts the donation of seven acres of property with frontage on Miles Road.
2007-5   6-13-07   Authorizing and directing the Mayor to enter into agreements with the City of Cleveland to transfer the ownership and replacement obligations of the Village’s Municipal Waterlines to the City of Cleveland and create a Joint Economic Development Zone.
2009-22   11-11-09   Authorizing the Mayor to enter into an agreement for the purchase of certain real property from Kathy Justin and Father Ladislaus Rosko.
2010-3   3-10-10   Authorizing the Mayor to enter into an agreement with the Catholic Diocese of Cleveland for the purchase of the St. Margaret of Hungary Parish property located at 4680 Lander Road.
2010-6   5-12-10   Authorizing the Mayor to execute a quit-claim deed granting the Mt. Hope Cemetery to the City of Solon.
2010-9   6-2-10   Authorizing the Mayor to enter into a real estate purchase agreement with Kathy Justin for the purchase of certain real property located on Lander Road and necessary for Village operations.
2010-10   4-14-10   Repealing Ord. 2010-3, that had authorized the Mayor to enter into an agreement with the Catholic Diocese of Cleveland for the purchase of the St. Margaret of Hungary Parish property located at 4680 Lander Road.
2010-12   6-9-10   Authorizing the Mayor to enter into an agreement with the Catholic Diocese of Cleveland for the purchase of the St. Margaret of Hungary Parish property located at 4680 Lander Road.
2010-14   6-9-10   Authorizing the purchase of certain property located at the northwest corner of Lander Road and Pike Drive, subject to the approval of the electors of Orange Village, and providing for the submission to the electors of Orange Village the question of acquiring said property. (Approved by voters November 2, 2010.)
2010-22   7-14-10   Repealing Ord. 2010-9 and Ord. 2010-12 that had authorized the Mayor to enter into an agreement with Kathy Justin and the Catholic Diocese of Cleveland, respectively, for the purchase of certain real property.
2014-17   9-10-14   Authorizing the sale of property at 4160 Lander Road.
2014-18   9-10-14   Authorizing the sale of property at 4170 Lander Road.
2015-12   4-29-15   Authorizing the Mayor to sell certain real property located at 4160 Lander Road to Jeremy Fetterman.
2015-31   11-11-15   Authorizing the Mayor to enter into an exclusive right to sell agreement with J.S. English Company as the Broker for the sale of property located at 4170 Lander Road.
2018-13   3-14-18   Authorizing the Mayor to enter into an agreement for the sale of certain real property located at 4170 Lander Road to Jeremy Fetterman.
2019-28   11-13-19   Accepting the donation of certain real property known as vacant land Lander Road, Permanent Parcel Number 901-24-001.
2023-10   7-12-23    Accepting the donation of certain real property known as vacant land, Pike Drive, Permanent Parcel Number 901-29-015.