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.

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