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Leasing of residence at Camp Oakdale (repealed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 No. O-U and is superseded by Ord.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 No. O-U-1 and is superseded by Ord.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
|