Community Corner

Madison Property Transfers

As Recorded In Town Hall, March 11, 2011 To March 15, 2011

3/11/2011: 16 Tamarack Drive. Richard Gilbert, 16 Tamarack Drive, Madison, CT to Laury O. and Richard Gilbert, 16 Tamarack Drive, Mdison, CT. Quitclaim.

 

3/11/2011: 37 Seaview Avenue. Andrew Wood of Badgers Rest 11 The Coppice, Brokenhurst Hampshire England, UK and Fiona Jane Wood, Badgers Rest 11 The Coppice, Brokenhurst Hampshire England, UK to Andrew and Fiona Jane Wood of Badgers Rest 11 The Coppice, Brokenhurst Hampshire England, UK. Quitclaim, conveyance between spouses.

Find out what's happening in Madisonwith free, real-time updates from Patch.

 

 

Find out what's happening in Madisonwith free, real-time updates from Patch.

3/14/20111: 64 Wall Street. Overshores Associates, LLC, 112 Nod Road, #9, Clinton, CT to Southern Connecticut Gas Co., 855 Main St., Bridgeport, CT. Easement.

 

3/14/2011: 125 Liberty Street. Mark A. Brostowski and Mariberth P. Brostwoski, 15 Beaver Place, Boston, CT to Jeffrey R. Keeler. $2,600,000.

 

3/15/2011: 33 Jefferson Park Road. Prudential Relocation Inc., 16200 North 71st Street, Scottsdale, Ariz. To William J. and Janelle E. Nadeau, 33 Jefferson Park Road, Madison, CT. Exempt. (CGS 12-498, Code 10)


Get more local news delivered straight to your inbox. Sign up for free Patch newsletters and alerts.

We’ve removed the ability to reply as we work to make improvements. Learn more here