[HISTORY: Adopted by the Town Council of the Town of Montville as indicated below.]
Summarized below are real property conveyances concerning the Town:
Legislation
Board of Selectmen's Journal
(Vol./Pg.)
Town Ordinances
(Vol./Pg.)
Adoption Date
Property Conveyed
HJRes. 440
6-26-1895
Union Baptist Church authorized to take gifts of property
O-Q
1/465
1/21
10-24-1972
Leasing of residence at Camp Oakdale (repealed by Ord. No. O-U-1)
O-R
1/466
1/21
10-24-1972
Leasing of property at 298 Norwich-New London Turnpike
O-S
1/488
1/22
12-11-1972
Gifford property utility easement
O-T
1/489
1/23
12-11-1972
Leasing or sale of Bridge Street property adjacent to All-Time Manufacturing Company property
O-V
2/22
1/24
7-9-1973
Maple Avenue property adjacent to Fred Johnson property
O-G-1
3/70
1/34
6-14-1976
Southerly side of PTA Lane
O-U-1
4/180
1/46
1-14-1980
Leasing of residence at Camp Oakdale (repeals Ord. No. O-U and is superseded by Ord. No. O-I-2)
O-W-1
4/309
1/47
11-10-1980
Property on Route 163
O-X-1
4/309
1/48
6-8-1981
Lots 37, 38, Section G, Oxoboxo Lakesites
O-A-2
5/42
1/51
3-8-1982
Easterly of Pink Row, formerly Doyle property
O-C-2
5/189
1/55
9-29-1982
South side of Holly Hill Drive
O-D-2
5/195
1/55
10-13-1982
Corner of Kitemaug Road and Massapeag Road, formerly heirs of John Spicer property
O-I-2
6/81
1/66
6-11-1994
Lease of residence at Camp Oakdale (supersedes Ord. No. O-U-1 and is superseded by Ord. No. O-X-2)
O-K-2
6/174
1/67
12-10-1984
Windy Hill Estates property conveyed to Alejo Ortega
O-L-2
6/174
1/67
12-10-1984
Windy Hill Estates property conveyed to Alejo Ortega
O-N-2
6/1
3-11-1986
Drainage easements along Old Colchester Road near intersection with Cottonwood Lane (former Hayden property)
O-X-2
7/240
1/76
7-11-1988
Leasing of residence at Camp Oakdale (supersedes Ord. No. O-I-2)
O-V-3
9/127
3-8-1993
Leasing of a portion of the Uncasville School to the Thames Valley Council for Community Action (TVCCA)
O-Z-3
9/221
8-9-1993
Southerly side of PTA Lane and easterly side of Rt. 2 to Joseph Bonner
O-A-4
9/221
8-9-1993
Easement along Connecticut Route 163, Crandall Hill Road and Bridge Street to the State of Connecticut
O-E-4
10/109
8-14-1995
Leasing of an area at the Fair Oaks School to the Montville Visiting Nurses Association (MVNA)
O-J-4
10/193
3-11-1996
Property located on the westerly side of Route 32 in consideration for property conveyed by Korean United Methodist Church
O-L-4
10/359
1-13-1997
Sale of property known as Lot Number 64, Section G, Oxoboxo Lake Sites, at public auction
O-N-4
10/456
7-14-1997
Property located off Maple Avenue to E. T. Legg and Associates, Inc.
O-O-4
11/13
12-8-1997
Property located off Pequot Road in exchange for conservation easement over property owned by David Washington
O-P-4
7/261
11-9-1998
Leasing of shellfish grounds below the Thames River to Ram Island Oyster Company, Inc.
O-R-4
7/274
8-9-1999
Easement located on the westerly side of Old Colchester Road to Southern New England Telephone Company
O-T-4
7/283
1-10-2000
Portion of Mohegan Sun Boulevard belonging to the Town of Montville
2002-3
3-11-2003
Leasing of shellfish grounds
2003-1
8-11-2003
Southerly side of PTA Lane
2003-2
8-11-2003
1595 Route 163 and 1605 Route 163
2004-5
9-13-2004
Easement located on the easterly side of Indiana Circle (“Oakdale School”) to Southeastern Connecticut Water Authority
2005-1
2-14-2005
Easement on property at 1954 Route 32, Uncasville, Connecticut, Assessor’s Map 99 Lot 46, from Connecticut/ Montville Hotel Associates LLC to the Town of Montville
2005-3
3-14-2005
Portion of Lot 89, Route 32 (PTA Lane), being a portion of the premises conveyed to the Town of Montville by deed of Stanley J. and Frances D. Kohanski, which deed is recorded in Volume 96, Page 575 of the Montville Land Records.
2005-4
3-14-2005
Real property located at Short Road, Montville, Connecticut containing .16 acre or 6,775 square feet, being the same premises conveyed to the Town of Montville by deed dated September 9, 1987, and recorded in Volume 199, Page 261 of the Montville Land Records.
2006-1
4-10-2006
Nonexclusive easement to Ronald P. Bolles, Trustee, Michelle Bolles Vitale, Trustee, and Michael Edward Bolles, Trustee, in and to a portion of a parcel of land between Salt Box Circle and a certain pentway along the northerly boundary of the Salt Box subdivision owned by the Town of Montville for “Future Road Purposes” and shown on a plan recorded in the Montville Land Records entitled “SUBDIVISION PLAN SALTBOX FARMS - SECTION 2 PROPERTY NOW OR FORMERLY OF THE COLCHESTER GROUP OLD COLCHESTER ROAD, MONTVILLE, CONN. SCALE 1” = 100’ OCTOBER 14, 1988”
2006-2
5-8-2006
Five tracts of land to Platoz Associates, LLC, and one tract of land to ABCO Realty, LLC, as set forth in the appropriate warranty deeds
2007-3
6-11-2007
Certain real property located at 300C Maple Avenue containing .35 acres being the same premises conveyed to the Town of Montville by deed dated June 22, 2006, and recorded in Volume 492, Page 1079 of the Montville land records
2007-4
6-11-2007
Certain real property located at 136 Oxoboxo Dam Road containing 1.21 acres, being the same premises conveyed to the Town of Montville by deed dated June 21, 2005, and recorded in Volume 467, Page 694 of the Montville land records
2007-5
6-11-2007
Certain real property located at 275 Route 163 containing .52 acres being the same premises conveyed to the Town of Montville by deed dated December 5, 2006, and recorded in Volume 505, Page 891 of the Montville land records
2007-6
9-11-2007
Easement to Dominion Nuclear Connecticut, Inc. for the erection of an emergency siren pole on the west side of Old Colchester Road, approximately 93 feet south of the intersection with Moxley Road
2007-7
9-11-2007
Easement to Dominion Nuclear Connecticut, Inc. for the erection of an emergency siren pole on the north side of Sharp Hill Road approximately 980 feet east of the intersection with Old Colchester Road
2007-8
9-11-2007
Easement to Dominion Nuclear Connecticut, Inc., for the erection of an emergency siren pole on the west side of Fire Street approximately 180 feet south of the intersection with Chesterfield Road
2009-1
6-9-2009
275 Maple Avenue, containing 0.58 acre, being the same premises conveyed to the Town of Montville by deed dated April 15, 2008, and recorded in volume 524, page 62, of the Town of Montville land records
2009-2
6-9-2009
314 Route 163, containing 0.36 acre, being the same premises conveyed to the Town of Montville by deed dated February 3, 2009, and recorded in volume 532, page 949, of the Town of Montville land records
2009-3
6-9-2009
1455 Route 32, containing 0.58 acre, being the same premises conveyed to the Town of Montville by deed dated December 29, 2008, and recorded in volume 531, page 1136, of the Town of Montville land records
2009-6
12-14-2009
1887 Route 32 (also known as "PTA Lane"), containing 0.53 acres, being the same premises conveyed to the Town by deed dated August 17, 1967, and recorded in Volume 96, Page 575, of the Town land records
2010-1
6-14-2010
Portion of Walker Road discontinued by the Town on June 1, 2004, beginning at a point from Bozrah Light & Power pole no. 2168, approximately 900 feet from the intersection of Walker Road and Caroline Road, and running to the end of Walker Road to the Bozrah town line
2010-2
6-14-2010
12 New York Road, shown as “Nevada Road” on a map which is on file as Map 208-B in the Town Clerk's office, conveyed to the Town by warranty deed dated October 14, 1963, and recorded in Volume 79, Page 614, of the Town land records
2011-3
5-9-2011
Lease, sale and conveyance of real property located at 14 Bridge Street to Impulse Design, LLC
2011-4
6-13-2011
Conveyance of real property located at 75 Pink Row to GL&C Construction, LLC, and acquisition of certain tract from GL&C Construction, LLC
2012-3
3-29-2012
Electrical distribution easement across land located on the northeast side of Norwich-New London Turnpike to the Connecticut Light & Power Company
2012-9
11-14-2012
Bidding authorized for real property located at 245 Lynch Hill Road, containing 1.26 acres being the same premises conveyed to the Town of Montville by deed dated May 27, 2008, and recorded in volume 525, page 1178, of the Town land records
2012-10
11-14-2012
Bidding authorized for real property located at 230B Maple Avenue, containing .51 acre being the same premises conveyed to the Town of Montville by deed dated August 29, 2011, and recorded in volume 563, page 412, of the Town land records
2014-04
10-15-2014
Conveyance of real property known as 91 Leffingwell Road
2014-05
10-15-2014
Lease of real property located at 14 Bridge Street
2015-03
12-14-2015
Lease of real property located at 911 Route 32 to Cellco Parternship (d/b/a Verizon Wireless)
2017-04
7-10-2017
Sale and conveyance of real property located at 289 Route 32 (former Youth Services building)
2018-02
1-8-2018
Conveyance of 335 +/- square feet of property located at 836 Old Colchester Road and four easements for the purpose of constructing Old Colchester Road culverts over Fox Brook
2018-05
6-11-2018
Easement 10 feet in width under and across property of the Town of Montville located at the northeasterly side of Lake Drive
2018-07
10-10-2018
Bidding for certain real property located at 916 Route 163, Oakdale, Connecticut containing 0.42 acres being the same premises conveyed to the Town of Montville by deed dated August 10, 2017, and recorded in volume 628, page 244 of the Town of Montville land records.
2019-02
4-8-2019
Conveyance of real property located at 15 Benway Court
2019-03
7-8-2019
Conveyance of real property located at Bridge Street
2019-04
7-8-2019
Conveyance of real property located at 30 Church Road
2019-05
7-8-2019
Conveyance of real property located at 87 PTA Lane
2019-06
7-8-2019
Conveyance of real property located at 309 Route 163
2019-07
7-8-2019
Conveyance of real property located at 323 Route 163
2020-01
5-11-2020
Sale and conveyance of real property located at 0 and 735 Fire Street
2021-01
1-11-2021
Conveyance of a nonexclusive easement on a parcel of land northerly of the intersection of Salt Box Circle and Salt Box Lane owned by the Town of Montville
2022-05
6-17-2022
Sale and conveyance of the improved real property located at 8, 14 and 22 Bridge Street
2022-06
9-21-2022
Conveyance of Fort Shantok Road (East), Sunny Hill Drive and a portion of Shantok Heights Road