TABLE E - ACQUISITION AND DISPOSAL OF REAL PROPERTY
Ord. No.   Date   Description
Res.
1959-10   5-14-59   Deed to Village of Garfield Fireman’s Association, Inc. property and building on Stark Dr.
Res.
1959-12   5-21-59   Deed to Village of Sublot 34 in Sleepy Hollow Subdivision from Mrs. Goldie Mittleman.
1960-41   9-22-60   Deed Sublot 34 in Sleepy Hollow Estates Subdivision to Goldie Mittleman and accept deed for Sublot 32 from Goldie Mittleman.
1963-56   11-14-63   Proceed with acquisition of 0.156 acre from James and Mildred M. Lonsway and 0.183 acre from Armin J. and Elsie V. Bokel, both parcels to be used for street purposes, to wit: Bates Lane.
1963-57   10-10-63   Proceed with acquisition of two parcels from Ridge Hills Development Co. for highway purposes, future widening of intersection of Bishop and Chardon Rds.
Res.
1967-36   9-14-67   Deed to City of Cleveland of 0.3335 acre on Worrell Rd. for water pumping station.
1967-37   7-27-67   Appropriate 0.3335 acre fronting on Worrell Rd., part of Original Willoughby Twp. Lot 11, Tract 1 and owned by M.E. Glass, 13700 Fairhill Rd., Shaker Heights, Ohio, for water pumping station.
1969-24   9-11-69   Appropriate 0.127 acre owned by Mario Fazio and being part of Original Willoughby Twp. Lot 3, Tract 4 for purpose of opening a street to service homes on Fairview Rd.
1973-26   6-14-73   Appropriates 11.755 acres owned by R.V. and F. Davis and C. and N.L. Tyler for public park and playground.
1981-19   6-11-81   Deed to Fred and Catherine Marinko for 2768 Stark Dr.
1983-15   5-12-83   Purchase of 30 acres from Willoughby-Eastlake Board of Education for recreational purposes and to be designated “Roemisch Fields”.
2001-51   12-13-01   Purchase of property located at 2608 S.O.M. Center Road.
2008-55   7-24-08   Directs contract for the purchase of property with a mailing address of 2454 River Road.
2009-6   Authorizing the sale of certain property located at 35360 Martin Road (L323 A Sleepy Hollow 125).
2011-58   10-27-11   Authorizing an agreement of purchase and sale for property located at 35245 Chardon Road.
2011-65   11-21-11   Authorizing agreement of purchase and sale, as revised for property located at 35245 Chardon Road.
2015-23      5-14-15   Authorizing the Mayor to procure by and through forfeiture real property, Permanent Parcel No. 31A0250000030 situated in the City.
Res.
2023-006      5-11-23      Authorizing the sale of approximately 2.545 acres of real estate located at 2608 Som Center Road, Permanent Parcel No. 31A013B000040.