Mill Road Home Sells for $850,000

The following property transfer(s) were recorded recently in the Town Clerk’s office. For more information about each property from the assessor, click on the street address. To get the history of a New Canaan street name, click here. ***

April 2

160 Park St., Unit 303

$1,365,000
David Miller to Michael Gioffre

April 1

275 Mill Road

$850,000
Wayne Hartslief to Ross Kronberg

312 Elm St., Unit 32, with Garage 32 as LCE

$885,100
555 107th Avenue North, LLC to The Cama Family Limited Partnership

6 Down River Road, Unit 1

$2,067,373
Cypress Group LLC to Eric Goldberg

New Townhouse on Down River Road Sells for $2,050,000

The following property transfer(s) were recorded recently in the Town Clerk’s office. For more information about each property from the assessor, click on the street address. To get the history of a New Canaan street name, click here. ***

March 27

6 Down River Road Unit 2

$2,050,000
Cypress Group LLC to Down River Associates LLC

March 24

244 West Road (vacant land)

$2,450,000
226 West Road LLC to Joseph Apuzzo Jr.

230 West Road (vacant land)

$2,350,000
230 West Road LLC to Carol Apuzzo

205 Main St. #19

$1,250,000
Laura Beechwood to The Timothy Patrick O’Rourke 2024 Revocable Trust

Juniper Road Colonial Sells for $3.1 Million

The following property transfer(s) were recorded recently in the Town Clerk’s office. For more information about each property from the assessor, click on the street address. To get the history of a New Canaan street name, click here. ***

March 20

116 Juniper Road

$3.1 million
Niraj Patel to Lauren Greenberg

March 19

31 Marvin Ridge Road

$2,514,365
Marvin Ridge Colonial LLC to Alyna McGeever

72-74 Locust Ave. $1,125,000
Deborah Hayden to SLE Property Management LLC

March 17

24 Orchard Lane

$1.9 million
Estate of Marian Morton Brown AKA Marian Ruth Brown to Lauren Prial

36 Apple Tree Lane

$2,186,500
The Audrey Shahnazarian 2008 Revocable Living Trust to Megan Ashforth

Michigan Road Colonial Sells for $3,051,000

The following property transfer(s) were recorded recently in the Town Clerk’s office. For more information about each property from the assessor, click on the street address. To get the history of a New Canaan street name, click here. ***

March 12

223 Michigan Road

$3,051,000
Alexandra Josephine Frye to Pelagicone, LLC

March 11

378 Valley Road

$1,575,000
The Roger C. Smith Revocable Trust Dated July 6 to Nicholas Woodhull

Weed Street Home Sells for $2,525,000

The following property transfer(s) were recorded recently in the Town Clerk’s office. For more information about each property from the assessor, click on the street address. To get the history of a New Canaan street name, click here. ***

March 6

74 Pastures Lane

$1.5 million
Coastal Luxury Homes LLC to The RVDB Living Trust U/A/D March 3, 2025

March 5

251 Weed St. $2,525,000
Leonardo Garcia-Berg to Shannon Bade

March 4

173 Heritage Hill Road

$970,125
Estate of Phyllis Longhi to Peter Sanders

73 Turner Hill Road

$2,260,000
Krasmira Carlucci to Daniel Cohen

March 3

283 Buttery Road

$1,280,000
Richard Maynes to Patrick Sebastian van Straalen

20 Hoyt St.