Community Corner
Madison Property Transfers
As Recorded In Town Hall, From Feb. 15, 2011 to Feb. 24, 2011
2/15/2011: 400 Summer Hill Road. John C. and Mary J. Falcone, 63 James Vincent Drive, Clinton, CT to Nanci-Ellen Brake, 400 Summer Hill Road, Madison, CT. $1,000,000.
2/17/2011: 393 Horse Pond Road. John F. Lapan Jr., 393 Horse Pond Road, Madison, CT to Debbie-Jane LaPan, 393 Horse Pond Road, Madison, CT. Quitclaim.
Find out what's happening in Madisonwith free, real-time updates from Patch.
2/17/2011: 22 Evarts Lane. James J. and Doris T. O’Connor Jr., 22 Evarts Lane, Madison, CT to James J. O’Connor, co-trustee, 22 Evarts Lane, Madison, CT. Quitclaim.
Find out what's happening in Madisonwith free, real-time updates from Patch.
2/17/2011: 22 Evarts Lane. James J. O’Connor Jr. and Doris T. O’Connor, 22 Evarts Lane, Madison, CT to Doris T. O’Connor, co-trustee, 22 Evarts Lane, Madison, CT. Quitclaim.
2/17/2011: 221 Duck Hole Road. Mary K. Loncharich, 587 Opening Hill Road, Madison, CT to Mary K. Loncharich and Katherine Gaskell, 587 Opening Hill Road, Madison, CT. Quitclaim.
2/22/2011: 60 Oakwood Drive. Beltway Capitoal, LLC, 11350 McCormick Road, Ste 902, Hunt Valley, MD to Astrid Bernard, 60 Oakwood Drive, Madison, CT. $339,400.
2/23/2011: 63 Liberty Street. Aisling B. Fearon, 63 Liberty Street, Madison, CT to Richard E. and Aisling B. Fearon, 63 Liberty Street, Madison, CT. Quitclaim.
2/23/2011: 211 River Road. Eric C. Ratchnon, 22 Fairfield Place, Madison, CT to 211 River Road LlC, 22 Fairfield Place, Madison, CT. Quitclaim.
2/24/2011: 248 Boston Post Road. John E. and Diana E. Herzog, 824 Harbor Road, Madison, CT to Bear Family Trust LLC, 248 Boston Post Road, Madison, CT. $740,000.
Get more local news delivered straight to your inbox. Sign up for free Patch newsletters and alerts.