The Assessor’s office is responsible for the maintenance of records on the ownership of properties. Assessments are computed at 70% of the estimated market value of real property at the time of the last revaluation which was 2023.
Information on the Property Records for the Municipality of New Canaan was last updated on 12/26/2025.
Parcel Information
Location:
173 ADAMS LA
Property Use:
Residential
Primary Use:
Residential
Unique ID:
10264
Map Block Lot:
25 11 218
Acres:
2.6500
490 Acres:
0.00
Zone:
2AC
Volume / Page:
1105/ 944
Developers Map / Lot:
5284, 5414, 5506
Census:
00353
Value Information
Appraised Value
Assessed Value
Land
920,000
644,000
Buildings
587,900
411,530
Detached Outbuildings
38,400
26,880
Total
1,546,300
1,082,410
Owner's Information
Owner's Data
PICARD MATTHEW
OGILBY MARIELLE
173 ADAMS LA
NEW CANAAN, CT 06840
Building 1
Building Use:
Single Family
Style:
Colonial
Living Area:
3,214
Stories:
2.00
Construction:
Wood Frame
Year Built:
1971
Total Rooms:
12
Bedrooms:
5
Full Baths:
4
Half Baths:
1
Fireplaces:
0
Heating:
Hot Water
Fuel:
Oil
Cooling Percent:
100
Basement Area:
1,494
Basement Finished Area:
0
Basement Garages:
0
Roof Material:
Asphalt
Siding:
Clapboards
Units:
Special Features
Bsmt Gar
2
Fin bsmt average
600
Fireplace
2
Gross Basement Area
1494
Attached Components
Type:
Year Built:
Area:
Wood Deck
1971
741
Masonry Patio
1971
180
Open Porch
1971
32
Detached Outbuildings
Type:
Year Built:
Length:
Width:
Area:
Concrete Pool
1984
0.00
0.00
960
Owner History - Sales
Owner Name
Volume
Page
Sale Date
Deed Type
Sale Price
PICARD MATTHEW
1105
0944
10/08/2025
War Surv
$1,650,000
STEMERMAN LARRY A
0449
0353
01/16/1996
Warranty Deed
$815,000
DICKSON CHARLES T
0367
0796
03/29/1990
Warranty Deed
$640,000
WENTZ HOWARD JR
0214
0624
06/26/1972
Warranty Deed
$99,000
Building Permits
Permit Number
Permit Type
Date Opened
Reason
1833-0218
Deck
05/01/1997
REPLACE DECK AND POR