Friday, December 01, 2023

Sponsors

Property Sales

Westport Property Transfers Jan. 26 – 30, 2015

Westport property transfers as reported by the Town Clerk’s office for the period Jan. 26 - 30, 2015:

Jobermar Properties LLC to Joseph J. Santarsiero III, 6 Quarter Mile Road, $450,000WNproperty.jpg

Lawrence R. Gaynor Jr. Estate to Alan and Terri Andrews, 132 Greens Farms Road, $750,000

Jan and Amy Lynn Van Arsdale to Michael and Michele Ippolito, 190 Hillspoint Road,  $2,290,000

250 Hillspoint LLC to Amber Sweedler, 250 Hillspoint Road, $6,725,000

Westport Property Transfers Jan. 19 – 23, 2015

Westport property transfers as reported by the Town Clerk’s office for the period Jan. 19 – 23, 2015:

Margaret Mirabile Schwabe to Ellen-Jo Mendell, 4 Hideaway Lane, $2,775,000WNproperty.jpg

Bradford E. Siff to Ceclilia Zhang Stiber and Alvin Lim, 16 Joann Circle, $996.000

John W. Kennedy Estate to Thomas David and Kristy Ann McCarthy, 23 Oak Ridge Park, 1/2 Interest, $710,000

Sarah Kennedy to Thomas David and Kristy Ann McCarthy, 23 Oak Ridge Park, 1/2 Interest, $710,000

Westport Property Transfers Jan. 12 – 16, 2015

Westport property transfers as reported by the Town Clerk’s office for the period Jan. 12 - 16, 2015:

Jane Green to Keith and Cari Kaplan, 4 Bluewater Hill, $6,375,000WNproperty.jpg

Pamela Camarda Revocable Trust to Peter Ziegler and Tracy Yost, 15 Cross Highway, $1,295.000

Joan Marie Sheehy to 131 Old Road LLC, 131 Old Road, $800,000

John J. Kennedy and Maria L. Casale to Allison L. and Barrie Holmes, 7 Mansfield Place, $1,145,000

Westport Property Transfers Jan. 5 – 9, 2015

Westport property transfers as reported by the Town Clerk’s office for the period Jan. 5 - 9, 2015:

Emily Louise MacLachlan Estate to 6 Pequot LLC, 6 Pequot Trail, $1,000,000WNproperty.jpg

Peter E. Liggett and Jean E. Collins to Two Gryphons Three Graces LLC, 25 Greenbrier Road, $1,285.000

Stephen J. and Marguerite Y. Winkler to Ngassar Ngnoumen, 17 Adams Farm Road, $1,300,000

Marshall H. Terpening Estate to John M. and Lee Terpening, 7 Drumlin Road, $200,000

Westport Property Transfers Dec.  29, 2014 – Jan. 2, 2015

Westport property transfers as reported by the Town Clerk’s office for the period Dec. 29, 2014 - Jan. 2, 2015:

Bernard S. Pollack Estate to Karen J. and Bradley T. Schwartz, 61 Regents Park, $735,500WNproperty.jpg

40 Danbury LLC to Helen Stefan Moreau, 40 Danbury Ave., $2,397,500

HSBC Bank USA N A-TR to Stephen A. Eaton Jr., 29 North Ave., $318,450

Lynne Delossantos to Tanja S. Feldmeier, 30 Maple Lane, $612,500

Westport Property Transfers Dec. 22 – 26, 2014

Westport property transfers as reported by the Town Clerk’s office for the period Dec. 22 – 26, 2014:

22 Blue Ribbon LLC to Neil and Mary Morris, 22 Blue Ribbon Drive, $2,600,000WNproperty.jpg

Edgar R. Wilde Estate to CCO Habitats High Point LLC, 37 High Point Road, $480,000

Zazel Wilde Testamentary Trust to CCO Habitats High Point LLC, 37 High Point Road, 1/2 Interest, $480,000

Richard Price to Christian and Candice Mannino, 8 Acorn Lane, $950,000

Westport Property Transfers Dec. 15 – 19, 2014

Westport property transfers as reported by the Town Clerk’s office for the period Dec. 15 - 19, 2014:

Gina M. Coniglio Estate to Scott Gunzy, 35 Richmondville Ave., $555,000WNproperty.jpg

Douglas W. and Anna Maria Hanson to 73 Old Hill LLC, 73 Old Hill Road, $1,500,000

Mary Ellen Sullivan to Harold and Deborah Alexander, 15 Remlin Court, $675,000

Douglas W. and Anna Maria Hanson Trusts to Helen and Sergei Lemberg, 5 Stonybrook Road, $3,960,000

Westport Property Transfers Dec. 8 – 12, 2014

Westport property transfers as reported by the Town Clerk’s office for the period Dec. 8 - 12, 2014:

Michael and Jennifer Cigolani to Elizabeth Reisman, 5 Woods Grove Road, $690,000WNproperty.jpg

Royal Bank of Scotland to David Bukzin, 52 Cross Highway, $1,700,000

Elinore and Walter Bagdon to Kevin C. O’Connor, 78 Valley Road, $567,500

Jonathan V. Brundige and Michelle L. Murphy to Alexander Jay and Denise M. Decastro, 54 Marion Road, $1,020,000

Westport Property Transfers Dec. 1 – 5, 2014

Westport property transfers as reported by the Town Clerk’s office for the period Dec. 1 - 5, 2014:

John B. and Lisa R. Watkins to Thomas C. Lightoller and Sophie Scott, 15 Island Way, $1,725,000WNproperty.jpg

Janet and Richard Francis to 9 Prospect Road LLC, 9 Prospect Road, $1,200,000

Stephanie Quinn and Anthony Fasone to David Surtees, 9 Partrick Road, $1,900,000

Robert W. Lee to Cindy R. Scope, 14 Rocky Ridge Road, $517,500

Westport Property Transfers Nov. 24 – 28, 2014

Westport property transfers as reported by the Town Clerk’s office for the period Nov. 24 - 28, 2014:

Crescent Road Partners LLC to 22 Crescent LLC, 22 Crescent Road, $2,300,000WNproperty.jpg

Minerva Neameskay Estate to Bryan S. and Kristin J. Good, 34 Weston Road, 50% Interest, $237,500

Shirley D’Aiuto to Bryan S. and Kristin J. Good, 34 Weston Road, 50% Interest, $237,500

Gregg and Aundreena McGibney to Lida Saw, 1 Fairview Drive, $1,020,000