TABLE E - SALE OF PROPERTY
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
8-52
1-21-52
Sale of land to Layce Investment Co.
40-52
3-21-52
Sale of certain lots to Dietrichs.
64-53
5-4-53
Sale to George Kane of a lot on Lincoln Ave.
57-58
3-17-58
Authorizes deeding of lands to Cuyahoga County for widening and improving Snow Rd.
76-58
4-7-58
Authorizes purchase of P.P. 447-1-51, Sublot No. 64 in Forestwood Park.
77-58
4-7-58
Authorizes exchange of various sublots for development of Miller Park.
104-59
5-18-59
Authorizes purchase of Sublot No. 120 on Sheraton Dr.
125-59
6-30-59
Authorizes purchase of fifteen sublots on Sheraton Dr. for park purposes.
78-64
4-6-64
Authorizes sale of two parcels fronting on Ridge Rd. to Albert A. and Robert M. Levin.
180-69
7-22-69
Exchange of two City owned lots on Bonny Blvd. and Burden Dr. for lots owned by the Hugh J. Nelson Co. adjacent to Green Valley School.
226-69
7-22-69
Authorizes exchange of a City owned parcel for a parcel owned by the Mina Development Co. in the vicinity of Ridge Rd. and W. Ridgewood Dr.
309-70
10-5-70
Authorizes conveyance of certain lands to County for improvement of York and Pleasant Valley Rds.
9-71
6-7-71
Authorizes exchange of land by and between the City and the Hugh J. Nelson Co.
47-75
2-17-75
Authorizes contract for sale of the Biscayne, Thorncliffe and Edgecliff Pumping Stations.
143-75
7-7-75
Authorizes exchange of land by and between the City and Board of Education of the Parma School District.
84-77
4-18-77
Authorizes contract for sale of a parcel of land located on Marlborough Ave. to John A. and Mary Lou Macar.
181-86
7-21-86
Authorizes sale of certain property to State for widening Ridge Rd.
362-88
12-19-88
Authorizes grant by deed of property on Snow Rd. between South Park Blvd. and Broadview Rd. (part of P.P. No. 445-29-02) to Cuyahoga County Public Library.
375-88
2-6-89
Authorizes sale of City-owned land at W. 84 St. and Theota Ave.
293-90
11-5-90
Authorizes sale of City-owned land known as P.P. 447-4-70, Sublot No. 217, on Forestwood Dr.
189-92
10-5-92
Authorizes sale of vacant parcel located on Wales Ave. and known as P.P. 446-13-059.
111-93
5-17-93
Authorizes sale of parcels located at W. 84th Street and Theota Ave. and known as P.P. 442-19-7 and 442-19-8.
284-93
7-18-94
Authorizes sale of land located on Lynett Dr. known as P.O. No. 450-2-1.
301-93
1-18-94
Authorizes sale of a piece of land located at W. 84th St. and Theota Ave. to Tommy K. Acord.
375-96
5-7-97
Donates P.P. 449-04-144, located on Essen Ave., to the Cuyahoga County Library.
71-97
4-7-97
Authorizes conveyance of approximately 25 acres of land located near W. 130th St., Chevrolet Blvd. and Snow Rd., to the Parma Community Improvement Corp.
261-97
9-15-97
Authorizes conveyance of 16 acres located near Ridge Rd., Ridgewood Dr., Regency Dr. and Powers Blvd., to the Parma Community Improvement Corp.
42-98
4-6-98
Authorizes sale of a parcel located at 5255 Regency Dr.
190-98
7-20-98
Authorizes sale of a portion of Parcel "A" located south of P.P. 451-10-144 on Stanfield Dr. and Parkview Ave., to Agnes Sedlon.
194-98
7-20-98
Amends Ord. 42-98.
274-02
9-16-02
Authorizes conveyance of certain City property adjacent to Parma City Hall to the Parma Community Improvement Corporation.
245-04
3-7-05
Authorizes sale of City-owned land, the former police station site, located at 5750 West 54th Street.
386-04
1-3-05
Authorizes sale of unusable City-owned real property known as P.P. 447-01-087, located on West 54th Street.
343-06
10-16-06
Authorizes a license agreement with the specified Rousseau Drive property owner(s) for the partial use of the City land known as Permanent Parcel No. 454-04-016, located adjacent to the property at 6417 Rousseau Drive, known as Permanent Parcel No. 454-04-008.
344-06
10-16-06
Authorizes a license agreement with the specified Rousseau Drive property owner(s) for the partial use of the City land known as Permanent Parcel No. 454-04-016, located adjacent to the property at 6505 Rousseau Drive, known as Permanent Parcel No. 454-02-060.
348-06
10-16-06
Authorizes a license agreement with the specified Rousseau Drive property owner(s) for the partial use of the City land known as Permanent Parcel No. 454-04-016, located adjacent to the property at 6511 Rousseau Drive, known as Permanent Parcel No. 454-02-061.
Res.
229-06
6-19-06
Authorizes a transfer of city-owned property, known as Permanent Parcel No. 453-17-023, located on Biscayne Boulevard, to the Parma City School District.
141-07
6-4-07
Authorizes sale of City-owned real property located at 6270 State Road and known as Fire Station No. 2.
183-07
6-18-07
Authorizes sale agreement with Constellation Schools for City-owned real property located at 5983 West 54th Street.
46-08
2-19-08
Authorizes conveyance of City-owned land, Permanent Parcel No. 447-16-019 and known as the Former Fire Station No. 2, to the Parma Community Improvement Corporation.
183-08
8-4-08
Authorizes an agreement with the highest and best bidders for the sale of City-owned real property located on South Park Boulevard, near the intersection of South Park Boulevard and Lucerne Avenue, known as Permanent Parcel No. 444-27-018.
83-09
5-4-09
Conveying City-owned land, being Permanent Parcel No. 443-05-056, located at 7510 Snow Road and known as the Former Fire Station No. 1, to the Parma Community Improvement Corporation.
162-09
7-6-09
Amending Ord. 183-08 to accept a revised Exhibit B relative to the sale of City-owned real property located on South Park Boulevard.
20-11
3-14-11
Authorizing an agreement with the Cuyahoga County Library for the transfer of certain properties to the City and the transfer of certain properties to the library for the development of a new library, to be located on Ridgewood Drive adjacent to the City Hall. If said lands are not used as a public library, the lands shall revert back to the City.
184-11
8-1-11
Authorizing transfer of City-owned property, acquired under the approved Neighborhood Stabilization Program (NSP), to neighboring residential property owners.
36-13
2-19-13
Conveying a vacant “devil strip” of City-owned land, Permanent Parcel No. 442-31-071, located on Greenlawn Road, to the Parma Community Improvement Corporation.
206-13
10-21-13
Conveying City-owned land located at 5850 Ridge Road, consisting of Permanent Parcel Nos. 449-04-021, 449-04-022, 449-04-063, 449-04-096, 449-04-097, 449-04-098 and 449-04-144 to the Parma Community Improvement Corporation.
277-13
12-16-13
Conveying City-owned land located at 5300 Pearl Road, consisting of Permanent Parcel Nos. 443-22-029, 443-22-030, 443-22-031, and 443-22-032 and to convey City-owned land located at 6729 Velma Avenue, consisting of Permanent Parcel Nos. 443-22-034 and 443-22-035.
72-14
4-21-14
Conveying City-owned land known as Permanent Parcel No. 441-24-004 to the Parma Community Improvement Corporation.
44-15
2-17-15
Conveying City-owned land located at 7259 Ridge Road in the City, consisting of Permanent Parcel No. 454-01-001, to the Parma Community Improvement Corporation.
45-15
2-17-15
Conveying City-owned land located at 5945 State Road in the City, consisting of Permanent Parcel No. 446-06-010, to the Parma Community Improvement Corporation.
74-15
4-20-15
Conveying City-owned land located on Ravine Boulevard in the City, consisting of Permanent Parcel No. 446-09-072, to the Parma Community Improvement Corporation.
158-15
9-8-15
Conveying City-owned properties located at 2824 Maplecrest Avenue; 1522 Grantwood Avenue; 4311 Milford; 6215 Ridgewood Avenue; 7622 Kenilworth Avenue; and 4519 Yorkshire Avenue, acquired under the Approved Neighborhood Stabilization Program or Parma Land Reutilization Program procedures, to the Parma Community Improvement Corporation.
163-15
9-8-15
Conveying City-owned property located on Chevrolet Boulevard, Permanent Parcel No. 441-16-001, to the Northeast Ohio Regional Sewer District in order to construct, operate and maintain a detention basin.
231-15
11-2-15
Conveying City-owned interests in properties, consisting of communication towers and related rights, located on or at 7844 Ridge Road, 6665 Ridge Road, 3000 West Pleasant Valley Road, and 6324 State Road, which also includes portions of Permanent Parcel Numbers 447-18-001 and 447-15-086, in the City of Parma, to the Parma Community Improvement Corporation.
252-15
2-1-16
Conveying City-owned land located at 3425 Brookview Boulevard, 6700 Bradley Avenue, and a parcel located on Ravine Boulevard to the Parma Community Improvement Corporation.
158-16
8-1-16
Conveying City-owned land located at 8109 Fernhill Avenue, consisting of Permanent Parcel Number 442-21-035, to the Parma Community Improvement Corporation.
223-16
11-7-16
Conveying City-owned property located at 2911 Grantwood Drive, acquired under the Approved Neighborhood Stabilization Program or Parma Land Reutilization Program procedures, to the Parma Community Improvement Corporation.
22-17
3-6-17
Conveying City-owned land located at 5400 Chevrolet Boulevard, consisting of Permanent Parcel Number 441-24-004, to the Parma Community Improvement Corporation.
144-17
9-18-17
Transferring City-owned property held under the name of Parma Land Reutilization Program, via quit claim deeds, located at 6607 Gilbert Avenue (Permanent Parcel Number 443-07-148); 4909 Snow Road (Permanent Parcel Number 447-01-024); 908 Clearview Drive (Permanent Parcel Number 445-19-142); and 911 Dawnwood Drive (Permanent Parcel Number 445- 18-125) to the Parma Community Improvement Corporation.
145-17
9-18-17
Transferring City-owned property held under the name of the City, via quit claim deed, located at 3439 Grovewood Avenue (Permanent Parcel Number 444-08-021) to the Parma Community Improvement Corporation.
56-18
3-19-18
Transferring by quit claim deed, two City-owned parcels, located on South Park Boulevard (Permanent Parcel Numbers 444-27-017 and 444-27-033) to the PCIC.
57-18
4-16-18
Transferring by quit claim deed, vacant City-owned property held under the name of Parma Land Reutilization Program, located at 3430 Grovewood Avenue (Permanent Parcel Number 444-09-127); 11599 Kader Drive (Permanent Parcel Number 457-21-016); 9706 Running Brook Drive (Permanent Parcel Number 456-20-021); and 3110 Ingleside Drive (Permanent Parcel Number 446-02-108) to the PCIC.
235-18
12-3-18
Transferring City-owned properties held under the name of Parma Land Reutilization Program, via quit claim deeds, located at 6500 State Road (Permanent Parcel Number 447-22-001), and the vacant lot on Bruening Drive (Permanent Parcel Number 450-15-012) to the Parma Community Improvement Corporation (PCIC).
98-19
 
5-6-19
Transferring by quit-claim deed, the City-owned vacant land located at 3117 Marmore Avenue (Permanent Parcel Number 444-05-033) to the Parma Community Improvement Corporation (PCIC).
19-5
6-17-19
Authorizing the Mayor to enter into a letter of intent with CHN Housing Partners for the sale of the Chevybrook Estates in the City.
Housing Ord.19-11
9-16-19
Authorizing the Mayor to enter into an option to purchase agreement with CHN Housing partners, for the sale of Chevybrook Estates in the City.
151-19
9-16-19
Authorizing the acceptance and conveyance of certain real property in the City in connection with the establishment of a tax increment financing program.
182-19
11-4-19
Authorizing the Mayor to transfer, by quit claim deed, vacant City owned property held under the name Village of Parma, located near Stanbury Road and Wainstead Drive (Permanent Parcel Number 449-13-009) to the Parma Community Improvement Corporation (PCIC).
85-2020
6-15-20
Authorizing the Mayor to transfer, by quit claim deed, the City owned vacant land located at the intersection of Ridge Road and Sun Vista Drive (Permanent Parcel Number 450-19-001) to the Parma Community Improvement Corporation (PCIC).
115-2020
10-5-20
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City of Parma Land Reutilization Program located at 6303 Velma Avenue (Permanent Parcel Number 443-23-012) to the Parma Community Improvement Corporation (PCIC).
140-2020
10-5-20
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City located between Wood Thrush Drive and Regency Drive (Permanent Parcel Numbers 450-16-008; 450-16-009; 450-16-010; and 450-16-019) to the Parma Community Improvement Corporation (PCIC).
150-2020
10-5-20
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City located on State Road (Permanent Parcel Number 454-36-002) to the Parma Community Improvement Corporation (PCIC).
151-2020
10-5-20
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City located on Ames Road, Royalview Drive, and Lakeview Drive (Permanent Parcel Numbers 455-12-002, 455-12-017, 455-13-004, 455-13-011, and 455-15-049) to the Parma Community Improvement Corporation (PCIC).
155-2020
11-2-20
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City of Parma Land Reutilization Program located off of Lakeview Drive (Permanent Parcel Number 455-13-035) to the Parma Community Improvement Corporation (PCIC).
42-21
3-15-21
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City of Parma Land Reutilization Program, located on Ames Road (Permanent Parcel Number 455- 12-001), Lakeview Avenue - Rear (Permanent Parcel Number 455-12-052) and Pinehurst Drive (Permanent Parcel Number 455-15-047) to the Parma Community Improvement Corporation (PCIC).
37-22
4-18-22
Authorizing the Mayor to transfer, by quit claim deed, the City-owned vacant land located at 5714 Haverhill Avenue (Permanent Parcel Number 448-08-059) to the Parma Community Improvement Corporation (PCIC).
39-22
4-18-22
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City of Parma Land Reutilization Program, located at 5710 Haverhill Avenue (Permanent Parcel Number 448-08-060) to the Parma Community Improvement Corporation (PCIC).
69-22
6-6-22
Authorizing the Mayor to transfer, by quit claim deed, the City-owned vacant land located at 5508 Bradley Avenue (Permanent Parcel Number 443-19-067) to the Parma Community Improvement Corporation (PCIC).
28-23
3-20-23
Authorizing the Mayor to transfer, by quit claim deed, the City-owned vacant residential land located at 7103 Dartworth Avenue (Permanent Parcel Number 448-04-020), 5965 Wareham Road (Permanent Parcel Number 448-07-105), W. Ridgewood Drive (Permanent Parcel Number 446-27-102), W. Ridgewood Drive (Permanent Parcel Number (446-27-103), W. Ridgewood Drive (Permanent Parcel Number 446-27-001), 3322 Commonwealth Drive (Permanent Parcel Number 446-06-024), and East Bagley Road (Permanent Parcel Number 457-07-005), to the Parma Community Improvement Corporation (PCIC).
38-23
3-6-23
Authorizing the Mayor to transfer, by quit claim deed, the vacant land owned by the City of Parma Land Reutilization Program, located on Sierra Oval (Permanent Parcel Number 455-27-001), to the Parma Community Improvement Corporation (PCIC).