TABLE F - PURCHASE OF PROPERTY FOR CITY USE
Ord. No.
Date Passed
Description
Ord. No.
Date Passed
Description
45
9-5-39
From the N.Y Central RR, a portion of W. 16th St.
299
7-2-45
Land on State Rd. from St. Stanislaus Novitiate.
Res. 172
6-2-47
Six lots at a forfeited land sale.
Res. 72-51
10-24-51
Land for a library.
6-54
1-4-54
Sublot No. 50 from Ester Rini for a bus turnaround.
72-54
4-27-54
Certain lots in the State Rd. Park Area.
78-54
5-3-54
Certain lots in the State Rd. Park Area.
79-54
5-3-54
Certain lots in the State Rd. Park Area.
84-54
5-17-54
Certain lots in the State Rd. Park Area.
88-54
5-17-54
Certain lots in the State Rd. Park Area.
94-54
6-7-54
Certain lots in the State Rd. Park Area.
95-54
6-7-54
Certain lots in the State Rd. Park Area.
103-54
6-7-54
Certain lots in the State Rd. Park Area.
108-54
6-21-54
Certain lots in the State Rd. Park Area.
117-54
6-28-54
Certain lots in the State Rd. Park Area.
118-54
6-28-54
Certain lots in the State Rd. Park Area.
153-54A
8-2-54
Certain lots in the State Rd. Park Area.
160-54
8-2-54
Certain lots in the State Rd. Park Area.
191-54
9-7-54
Certain lots in the State Rd. Park Area.
280-54
11-15-54
Development of State Rd. Park.
59-55
3-7-55
To Max and Eva Apple and Abe and Yetta Kutash.
78-55
4-4-55
Part of the old railroad right-of-way on W. 16th St.
134-55
6-20-55
Certain property on Wales Ave. for widening purposes.
12-56
1-16-56
Certain lands for Ridgewood Lakes Park.
52-56
3-19-56
Land for Ridgewood Lakes Park.
52-57
4-1-57
Land for the extension of W. 78th St.
Res. 32-57
4-15-57
Parcel No. 447-1-51 for recreational purposes.
78-57
4-15-57
Land for Ridgewood Lakes Park.
81-57
4-15-57
Land for Ridgewood Lakes Park.
82-57
4-15-57
Land for Ridgewood Lakes Park.
90-57
5-6-57
Portion of Ridgewood Lakes area.
230-57
9-16-57
Sublot No. 5467-A on Roycroft Dr. in area of Ridgewood Lakes.
241-57
10-7-57
Sublot No. 5463-A on Roycroft Dr. in area of Ridgewood Lakes.
350-57
12-16-57
Authorizes purchase of Parma Memorial Auditorium.
33-58
3-3-58
Authorizes purchase of lands located east of Stanfield and Center Drs.
77-58
4-7-58
Authorizes exchange of various sublots for development of Miller Park.
79-58
4-7-58
Authorizes purchase of 48 acres located south of West Ridgewood Dr.
222-58
7-21-58
Authorizes acceptance of deed for land for street purposes on Queens Highway.
265-58
9-15-58
Accepting deed from Melvin C. and Elmira L. Tiedt for Block "A".
186-60
10-3-60
Authorizes acceptance of deed from Daniel and Catherine I. Nagy to eastern one-half of Queens Highway.
52-61
4-3-61
Authorizes purchase of Sublot No. 19 in F.M. Ranney's State View Allotment.
77-61
6-5-61
Authorizes bid for parcel at Pleasant Valley Rd. and W 121st St., for use as a fire station site.
164-61
9-5-61
Accepting quitclaim instrument for rights held by the New York Central Railroad, for culverting of Woodway Creek.
171-61
9-18-61
Authorizes appropriation of property in Original Lot No. 25, Ely Tract, from Bernice H. Balinsky.
191-61
10-16-61
Authorizes purchase of parcel at Pleasant Valley Rd. and W. 121st St. for use as a fire station site.
65-62
5-21-62
Authorizes acceptance of land from Bernice H. Balinsky for the extension of Barton Hill Dr.
115-62
9-17-62
Authorizes acceptance of deed to Sublot No. 39 on W 16th St.
249-63
11-18-63
Authorizes purchase of two parcels on Fernhill Ave.
43-64
3-2-64
Authorizes appropriation of property on Hetzel Dr. for park and recreation purposes.
284-64
12-7-64
Authorizes purchase of parcel on Hetzel Dr. for recreation purposes.
113-65
5-24-65
Authorizes appropriations of parcel on Old Post Rd. owned by Frank E. Blake.
180-65
8-23-65
Authorizes acceptance of deed to parcel in Woodbury Hills Subdivision.
181-65
8-23-65
Authorizes agreement with Morton and Toby Gross and Isadore and Zelda Gross for certain parcels in the South Park area.
194-65
9-20-65
Authorizes purchase of property necessary for construction of proposed Olympic Park.
218-65
10-18-65
Authorizes appropriation of a parcel on Old Post Rd. owned by John T. Mares.
233-65
11-3-65
Authorizes purchase of a parcel on Old Post Rd. from John T. Mares.
263-65
12-6-65
Amends Ord. 181-65.
267-65
12-6-65
Authorizes purchase of property for a retention basin in the Stormes Dr. area.
Res. 29-66
3-21-66
Authorizes purchase of land for the location of a retention basin for flood control at the eastern end of Stormes Dr.
154-66
12-19-66
Authorizes purchase of parcel in the Hoertz Rd. - Pleasant Valley area from Cleveland Electric Illuminating Co.
163-66
5-2-66
Accepting deed to a 10-ft. strip between Wales Ave. and Grantwood Dr.
175-66
11-7-66
Authorizes purchase of parcel on W. 24th St. between Lorimer and Grantwood Aves., for street purposes.
189-66
5-16-66
Authorizes purchase of parcel from W. 121st Development, Inc., for a retention basin in the Stormes Dr. area.
198-66
6-6-66
Authorizes purchase of parcel on Theota Ave.
359-66
12-5-66
Authorizes purchase of lands in the vicinity of St. Stanislaus Novitiate's property and John Muir School for recreation purposes.
392-66
11-21-66
Authorizes purchase of parcel on Theota Ave. from Abraham J. Roth.
448-66
12-19-66
Authorizes purchase of southerly 200 ft. of 2575 W. Ridgewood Dr.
14-67
11-20-67
Authorizes purchase of Ridgewood Country Club and Golf Course.
82-67
3-20-67
Authorizes purchases of 2.665 acres in the Tamarack Dr., Sarasota Dr. area from David W. and Marie S. Medwid.
201-67
5-15-67
Authorizes purchase of parcel on W. 24th St. between Lorimer and Grantwood Drs.
225-67
6-5-67
Authorizes purchase of parcels needed in the Fernhill W. 83rd St. - Marlborough-Manhattan Ave. area for park purposes.
234-67
6-5-67
Authorizes purchase of parcels in the area of the library on Ridge Rd. for parking purposes.
266-67
9-18-67
Authorizes acceptance of deed over parcels known as Blocks "C" and "D" in Charles Subdivision No. 1 and Block "A" in Charles Subdivision No. 1-A.
369-67
10-16-67
Authorizes purchase of P.P. No. 446-13-59 on Wales Ave.
74-67
3-1-68
Accepting deed from Dogwood Development Corp. for a parcel in their Dogwood Estates.
97-68
2-29-68
Authorizes purchase of a parcel upon Pleasant Valley Rd. from the Cleveland Electric Illuminating Co.
138-68
4-16-68
Authorizes purchase of a parcel on Pleasant Valley Rd. for use as a site for a fire station.
164-68
4-22-68
Authorizes purchase of property on south side of Snow Rd. (P.P. No. 445-29-1) for construction of a library.
175-68
12-2-68
Accepting deed to Block "C" and Block "D" in the Sassafras Hills Subdivision No. 1.
356-68
11-6-68
Authorizes purchase or appropriation of the westerly 50 ft. of P.P. No. 456-15-3.
375-68
11-6-68
Accepting deed for a 10-ft. strip on Valley Rd. east of Valley Villas Dr.
376-68
11-6-68
Accepting a deed for a parcel of land at the southwest corner of State Rd. and W. Ridgewood Dr.
29-69
2-3-69
Authorizes purchase of inventory at the Ridgewood Country Club, to be known as the Ridgewood Municipal Golf Course.
68-69
3-3-69
Authorizes purchase or appropriation of land on W. Ridgewood Dr. from Mrs. Bessie R. Karuth.
94-69
3-17-69
Authorizes purchase of a portion of land on W. 114th St. from Clarence P. and Edith H. Carpenter.
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.
210-69
7-7-69
Authorizes purchase of property from Helen Verba for extension of Chateau Dr. and for walkways.
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.
264-69
7-7-69
Accepting deed from Clarence P. and Edith H. Carpenter for real property to be used for recreational purposes.
274-69
7-22-69
Accepting deed from Midtown Apartments Co. for real property to be used for recreational purposes.
275-69
7-22-69
Authorizes purchase of part of Original Parma Twp. Lot. No. 39 in Ely Tract.
352-69
10-20-69
Authorized purchase of part of Sublot No. 8 in the Mather and Hitchcock Subdivision of part of Original Parma Twp. Lots Nos. 17, 18 and 19.
9-71
6-7-71
Authorizes exchange of land by and between the City and the Hugh J. Nelson Co.
104-71
5-5-71
Authorizes acceptance of 92.5681 acres on Pleasant Valley Rd. between York Rd. and W. 130 St.
165-71
6-21-71
Accepting certain sublots from Lawrence G. Jontzen and William S. Leizman as a gift to the City.
75-72
4-17-72
Accepting deed from Minor H. and Rudolph J. George for real property to be used for public park purposes.
183-72
9-5-72
Appropriating fee simple title from Joseph and Anna Maczkowski for real property for storm sewer.
217-72
10-2-72
Accepting deed from J. and A. Maczkowski for Permanent Parcel 444-27-18 for sewer purposes.
223-72
12-4-72
Authorizes purchase of part of Original Parma Twp. Lot 31, Ely Tract, from the Cleveland Electric Illuminating Co.
68-73
6-18-73
Accepting certain parcel of land on Grantwood Dr. from Bishop Growth Investments for street purposes.
151-73
7-16-73
Appropriating fee simple title in and to Permanent Parcel 443-8-19 from G.J. Cole for parking purposes.
171-73
9-17-73
Authorizes acceptance of quit-claim deed from the Board of County Commissioners for a parcel of land on which Woodbury Hills Treatment Plant is located.
199-73
11-19-73
Accepting warranty deed from the Standard Oil Co. to a 17-ft. wide strip of land for the Broadview Rd. right-of-way.
Res. 219-73
10-1-73
Authorizes agreement to purchase all or any portion of Permanent Parcel 450-18-1 of the E.C. Gibbs estate (6975 Ridge Rd.).
223-73
10-1-73
Appropriating fee simple title in and to Permanent Parcels 450-3-1 and 450-3-2 from the Estate of E. Einheit for the extension of Day Dr.
31-74
3-4-74
Authorizes purchase of P.P. 443-8-19 at W. 54th St. and Gerald Ave.
158-74
9-16-74
Authorizes purchase of P.P. 451-11-2 on W. Parkview Dr.
13-75
1-6-75
Appropriating fee simple title in and to Permanent Parcel 451-11-2 from the Estate of A.A. Levin for the purpose of relocation of W. Parkview Dr.
32-75
2-3-75
Authorizes purchase of Permanent Parcel 451-36-7 on Kordiak Rd. off Post Rd. and Ridgewood Dr. for Municipal purposes.
112-75
11-17-75
Authorizes sale of the westerly or rear 40 ft. of Sublot 63 of A. & A. Gartman's Ridge Rd. Subdivision.
38-76
3-15-76
Authorizes acceptance of deed for parcel known as "Block A" within Gulfedge Subdivision No. 8.
91-76
5-3-76
Authorizes purchase or appropriation for park purposes of land at 6450 State Rd. (P.P. 447-19-20).
97-77
4-18-77
Authorizes contract for purchase of land on Marlborough Ave. from John A. and Mary Lou Macar.
234-77
12-19-77
Accepting deed for front 10 ft. of Permanent Parcel 457-09 009 (Pleasant Valley Rd. between Beresford and Greenleaf.
266-78
11-6-78
Authorizes purchase of Permanent Parcel 450-2-6 on Ridgewood Dr. for use as additional recreational land for Senior Citizens' Park.
275-78
11-20-78
Appropriating fee simple title in and to Permanent Parcel 450-2-5 from George N. Seltzer for enlargement of the Senior Citizens' Park.
283-78
1-15-79
Appropriating title to Permanent Parcel 454-15-1, owned by Ridge Valley Co., for recreational purposes.
64-79
5-21-79
Accepting a quit claim deed to a parcel of land known as Block "B" in Parmatown Estates No. 3 from D. C. Winslow Construction Co.
89-79
7-2-79
Appropriates fee simple title in and to a portion of Permanent Parcel 450-18-1, located on Ridge Rd., for the future widening of Ridge Rd.
90-79
7-2-79
Appropriates fee simple title in and to a portion of Permanent Parcel 450-18-1, located on Ridge Rd., for public park purposes.
152-79
7-30-79
Authorizes a contract with the Small Business Administration for the purchase of Lomi Haus Ice Rink.
173-79
9-4-79
Authorizes purchase of Permanent Parcel 441-24-1, located on Chevrolet Blvd., to be used as the site for a proposed service garage.
197-79
10-1-79
Amends Ord. 173-79.
235-79
12-3-79
Authorizing and approving agreement for appropriation of Permanent Parcel 454-15-1, owned by Ridge Valley Co., for recreational purposes.
237-79
12-3-79
Acceptance of deed to Permanent Parcel 452-26-010 behind Normandy High School for park purposes.
24-80
2-4-80
Authorizes acquisition by gift of 32.5688 acres on Broadview Rd. at the rear of Hoislbauer Subdivision No. 1 for park or green area purposes.
112-80
5-19-80
Authorizes appropriation of property on Ridge Rd. (P.P. 450-18-1, Gibbs Farm).
186-80
10-6-80
Amends Ord. 112-80.
205-82
12-20-82
Accepting gift from Grant R. Fernelius of P.P. 447-04-070.
206-82
12-20-82
Accepting gift from John Gurrera of P.P. 442-15-153.
86-82
6-20-83
Appropriating fee simple title in and to part of P.P. 452-27-001, located in the vicinity of Coventry Dr. and Meadowlane, for park and recreation purposes.
15-83
2-7-83
Authorizes acquisition by gift of P.P. 452-13-1, 452-13-37 and 452-14-20, located in the vicinity of Lancelot and Avalon Drs.
64-83
3-21-83
Amends Ord. 15-83 to include P.P. 452-13-002.
163-83
10-3-83
Authorizes purchase of land at State Rd. Park entrance to Diamond No. 6 from Walter and Helena Danezak.
189-83
10-17-83
Authorizes payment for and appropriates part of P.P. 452-27-001 in the vicinity of Coventry Dr. and Meadowlane.
114-84
7-16-84
Accepting gift of property on west side of Lynett Dr.
211-85
10-25-85
Authorizes purchase of Royal Ridge Elementary School for the operation of a public library.
290-87
12-21-87
Authorizes lease with the March of Dimes Organization for use of State Rd. Park Ball Diamond Area.
137-88
4-18-88
Accepting deed for P.P. 455-34-001 abutting Sprague Rd. from Pine Tree Development Co.
160-88
5-16-88
Accepting deed for portion of Joseph F. Dzurilla's Subdivision No. 2.
40-92
3-2-92
Accepting a parcel of land as a donation from Bishop Andrew Pataki, Trustee for the Byzantine Catholic Diocese of Parma, for park purposes.
57-92
4-6-92
Authorizes purchase of 4015 Woodrow Ave.
158-92
12-21-92
Accepting deed for P.P. 442-20-31 from J.L. Lawson and John M. Coyne, Trustees, and Daniel T. Weidenthal, Trustee U/T/A of Samuel B. Tilles.
201-92
9-8-92
Amends Ord. 57-92 re purchase of 4015 Woodrow Ave.
41-93
2-16-93
Amends Ord. 158-92 to reflect inclusion of P.P. 442-20-32 as part of land donation.
134-93
6-7-93
Amends Ord. 201-92 relating to purchase of 4015 Woodrow Ave.
72-94
5-15-95
Authorizes purchase of building and property at 5983 W. 54th St. (Christian Centre Foursquare Gospel Church of Parma).
208-95
6-5-95
Amends Ord. 72-94.
283-96
9-16-96
Accepting a parcel of land from the Philippine American Society of Ohio, for public right-of-way.
120-97
4-21-97
Accepting the deed to P.P. 455-15-048 (Block "A") and P.P. 455-15-049 (Block "B") from Hyman Builders, Inc., for Municipal purposes.
178-00
7-24-00
Authorizes purchase of 6995 Ridge Rd., P.P. No. 450-19-2, south of Stearns Homestead.
Res.
97-02
4-1-02
Declaring intention to appropriate a fee simple interest in and to P.P. No. 456-24-022, located on Parkside Drive, for a City park, greenspace and storm water detention /drainage purposes.
306-02
8-12-02
Authorizes option agreement to purchase 5757 Broadview Road.
491-02
12-23-02
Assigning City's option agreement to purchase 5757 Broadview Road to the Trust for Public Land.
430-02
2-18-03
Appropriating a fee simple interest in certain real property known as P.P. No. 456-24-022, located on Parkside Drive.
Res.
343-01
3-3-03
Requesting the Building Commissioner to act as one of the City's agents to acquire property, P.P. No. 443-10-015, 6302 Gilbert Avenue.
465-02
10-6-03
Accepting parcels of land as a donation from Heritage Development Company to be used as a public park and/or greenspace preserve.
481-02
9-22-03
Accepting a parcel of land as a donation from Robert Austin, located on Ridge Road.
223-03
9-8-03
Purchase of the Gannett Property, including a portion of P.P. No. 451-40- 001, 451-41-003, and 451-42-002, located at the southwest corner of Ridgewood Drive and Broadview Road, for conservation and passive park recreational purposes.
305-03
11-5-03
Accepting a parcel of land as a donation from the Klarreich Family Trust, located on Klippel Avenue.
208-04
9-20-04
Accepting conveyance of three non-productive parcels of land from the Cuyahoga County Sheriff's Department, P.P. No. 444-09-109, P.P. No. 446-24-024, and P.P. No. 454-22-015.
Res.
269-04
9-7-04
Declaring intention to appropriate a fee simple interest in certain real property known as P.P. No. 456-24-022, located on Parkside Drive.
398-04
12-20-04
Appropriating a fee simple interest in certain real property known as P.P. No. 456-24-022, located on Parkside Drive.
42-05
3-7-05
Authorizes purchase agreement between the Catholic Diocese of Cleveland and the City relative to the purchase of property located on George Avenue, adjacent to St. Francis de Sales Church.
122-05
5-9-05
Authorizes purchase agreement between the West Creek Preservation Committee and the City relative to the purchase of 34.3662 acres adjacent to the West Creek Preserve.
135-05
7-18-05
Authorizes purchase agreement between Robert and Kathy Ongert and the City relative to the purchase of property located at 5621 Pearl Road, P.P. Nos. 443-02-007, 443-02-008, 443-02-009, and 443-02-010.
185-05
7-18-05
Accepting a donation of a parcel of land from Khouri Properties, Inc., located at 7531 Biscayne Boulevard.
209-05
8-29-05
Accepting donation of a vacant parcel of land from the West Creek Preservation Committee, located on Broadview Road.
58-08
2-19-08
Authorizes purchase of a commercial structure and property located at 5282 Pearl Road, Permanent Parcel No. 443-22-025.
189-08
6-23-08
Authorizes purchase of real property known as Permanent Parcel Nos. 444-24-004 and 444-24-005, at 5713 State Road.
224-08
8-25-08
Authorizes purchase of real property known as Permanent Parcel Nos. 443-22-034 and 443-22-035, at 6729 Velma Avenue.
299-08
10-20-08
Authorizes a purchase agreement by and between Sandra Miller and the City for the acquisition of real property known as Permanent Parcel No. 442-15-146, located on Manhattan Avenue.
300-08
10-20-08
Authorizes a purchase agreement by and between Scott Kulik and the City for the acquisition of real property known as Permanent Parcel No. 442-15-145, located on Manhattan Avenue.
301-08
10-20-08
Authorizes a purchase agreement by and between Sharon Kulik and the City for the acquisition of real property known as Permanent Parcel No. 442-15-144, located on Manhattan Avenue.
325-08
11-3-08
Authorizes a purchase agreement by and between Bailey Swank Management Corporation, aka Parma Recreation Bowling League and the City for the acquisition of real property known as Permanent Parcel Nos. 443-06-012 and 443-06-013, located at 5721 Ridge Road.
324-08
12-1-08
Accepting as a donation 3.6 acres of land from General Motors located at 5400 Chevrolet Boulevard.
92-09
4-20-09
Authorizing a purchase agreement by and between Gordon C. Reichwein and the City of Parma for the acquisition of real property known as Permanent Parcel Nos. 442-15-138 and 442-15-139, located on Manhattan Avenue.
93-09
4-20-09
Authorizing a purchase agreement by and between Wayne and Beth Cox, husband and wife, and the City of Parma for the acquisition of real property known as Permanent Parcel No. 442-15-137, located on Manhattan Avenue.
94-09
4-20-09
Authorizing a purchase agreement by and between Welcome Home Builders dba Gerald K. Reichwein, F. Kevin Cody, and Gordon C. Reichwein and the City of Parma for the acquisition of real property known as Permanent Parcel No. 442-15-156, located on Manhattan Avenue.
95-09
4-20-09
Authorizing a purchase agreement by and between Gordon C. Reichwein, Gerald K. Reichwein and F. Kevin Cody and the City of Parma for the acquisition of real property known as Permanent Parcel No. 442-15-157, located on Manhattan Avenue.
272-09
12-21-09
Accepting the conveyance of a parcel of land from the Cuyahoga County Land Bank Program, being Permanent Parcel No. 454-22-016.
28-10
3-1-09
Accepting the conveyance of Permanent Parcel No. 446-09-072 from the Cuyahoga County Land Bank Program.
121-10
5-17-10
Authorizing execution of a purchase agreement for the acquisition of residential property located at 7622 Kenilworth Avenue (P.P.N. 442-16-010), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State of Ohio Department of Development.
122-10
5-17-10
Authorizing execution of a purchase agreement for the acquisition of residential property located at 2511 Brookdale Avenue (P.P.N. 444-12-093), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State of Ohio Department of Development.
123-10
5-17-10
Authorizing execution of a purchase agreement for the acquisition of residential property located at 7603 Theota Avenue (P.P.N. 442-18-089), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State of Ohio Department of Development.
134-10
6-7-10
Authorizing a purchase agreement for the acquisition of residential property located at 3711 Woodway Avenue (P.P.N. 443-29-067), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the Ohio Department of Development.
137-10
6-7-10
Authorizing a purchase agreement for the acquisition of residential property located at 5511 Ridgewood Avenue (P.P.N. 443-14-082), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the Ohio Department of Development.
138-10
6-7-10
Authorizing a purchase agreement for the acquisition of residential property located at 4520 Krueger Avenue (P.P.N. 444-16-012), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the Ohio Department of Development.
158-10
6-28-10
Authorizes a purchase agreement for the acquisition of residential property located at 10910 Snow Road (P.P.# 442-06-055), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
159-10
6-28-10
Authorizes a purchase agreement for the acquisition of residential property located at 5507 Bradley Avenue (P.P.# 443-19-030), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
160-10
6-28-10
Authorizes a purchase agreement for the acquisition of residential property located at 5907 Bradley Avenue (P.P.# 443-19-047), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
161-10
6-28-10
Authorizes a purchase agreement for the acquisition of residential property located at 5910 Bradley Avenue (P.P.# 443-19-049), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
166-10
7-6-10
Authorizes a purchase agreement for the acquisition of residential property located at 3023 Brookdale Avenue, (P.P. #444-10-106), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
167-10
7-6-10
Authorizes a purchase agreement for the acquisition of residential property located at 2711 Torrington Avenue (P.P. # 444-22-017), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
168-10
7-6-10
Authorizes a purchase agreement for the acquisition of residential property located at 7802 Newport Avenue (P.P. # 442-17-115), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
169-10
7-6-10
Authorizes a purchase agreement for the acquisition of residential property located at 1595 Wexford Avenue (P.P. # 445-11-056), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
170-10
7-6-10
Authorizes a purchase agreement for the acquisition of residential property located at 4403 Redfern Avenue (P.P. # 447-08-128), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
171-10
7-6-10
Authorizes a purchase agreement for the acquisition of residential property located at 3415 Brookdale Avenue (P.P. # 444-08-069), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
172-10
7-6-10
Authorizes a purchase agreement for the acquisition of residential property located at 5747 W. 46th Street (P.P. # 444-29-049), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
191-10
7-26-10
Authorizes a purchase agreement for the acquisition of residential property located at 5255 W. 50th Street (P.P. # 443-26-148), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
199-10
8-9-10
Authorizes a purchase agreement for the acquisition of residential property located at 5118 Wellington Avenue (P.P. # 447-07-108), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
200-10
8-9-10
Authorizes a purchase agreement for the acquisition of residential property located at 8109 Fernhill Avenue (P.P. # 442-21-035), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
208-10
8-9-10
Authorizes a purchase agreement for the acquisition of residential property located at 5714 Haverhill Avenue (P.P. # 448-08-059), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
209-10
8-9-10
Authorizes a purchase agreement for the acquisition of residential property located at 7920 Snow Road (P.P. # 443-04-045), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
210-10
8-9-10
Authorizes a purchase agreement for the acquisition of residential property located at 8122 Chesterfield Avenue (P.P. # 442-19-085), pursuant to its Neighborhood Stabilization Program (N.S.P.) Plan as approved by the State Department of Development.
103-12
9-17-12
Conveying P.P. # 450-02-005 and 450-02-006, located on West Ridgewood Drive, with deed restrictions, to the City.
121-12
6-18-12
Authorizes a Property Sale and Purchase Agreement with West Creek Preservation Committee for the purchase of property known as P.P. # 453-42-033 located on Sprague Road.
83-13
4-15-13
Authorizing the City to proceed and appropriate a sanitary sewer easement in certain real property, known as P.P. # 448-23-001, located at 6585 West Ridgewood Drive.
38-14
4-7-14
Conveying City-owned land located at 6911 Snow Road (PPN 448-01-020); 4425 Torrington Avenue (PPN 444-17-031); Snow Road (PPN 444-28-003); 2220 Keystone Road (PPN 445-32-006); 7103 Wolf Road (PPN 443-17-049); 7510 Dorothy Avenue (PPN 449-04-010); Lincolnshire Drive (PPN 452-33-013); 10190 Terrace Court (PPN 456-11-118); and 3813 Center Road (PPN 451-04-078) to the Parma Community Improvement Corporation.
148-14
11-3-14
Accepting a donation of property located at 1522 Grantwood Drive.
43-15
3-16-15
Accepting the transfer of vacant land located at 6215 Ridgewood Avenue from the Cuyahoga County Land Bank.
239-15
11-16-15
Accepting a donation of property located at 3425 Brookview Avenue in the City.
102-16
6-20-16
Accepting a donation of property located at 3439 Grovewood Avenue in the City.
193-16
10-17-16
Authorizing a purchase agreement between West Creek Preservation Committee, buyer, and Emilie A. Lupiani, seller, regarding Permanent Parcel No. 451-31-003, and assignment of all right, title and interest in and to said property to the City.
261-16
12-19-16
Authorizing acceptance of quit claim deeds for the vacant lands at 6607 Gilbert Avenue and 908 Clearview Drive, and the condemned property at 4909 Snow Road.
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).
21-2020
3-16-20
Authorizing the Mayor to transfer, by quit claim deed, the City owned vacant, industrial land located off Incinerator Drive and W. 130th Street (Permanent Parcel Number 441-03-001) to the Parma Community Improvement Corporation (PCIC).
54-2020
4-14-20
Accepting a fee simple absolute interest in a portion of certain real property known as Permanent Parcel No. 453-20-009.
164-23
11-8-23
Authorizing the Director of Public Service to enter into a purchase agreement for the acquisition of property located at 1601 West Pleasant Valley Road.