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 12/4/2025.
Parcel Information
Location:
412 MAIN ST
Property Use:
Residential
Primary Use:
Residential
Unique ID:
16482
Map Block Lot:
N 82 M28
Acres:
0.3100
490 Acres:
0.00
Zone:
BRES
Volume / Page:
1106/ 728
Developers Map / Lot:
2252, 7266
Census:
00351
Value Information
Appraised Value
Assessed Value
Land
756,000
529,200
Buildings
213,700
149,590
Detached Outbuildings
0
0
Total
969,700
678,790
Owner's Information
Owner's Data
SITL GROUP LLC
412 MAIN ST
NEW CANAAN, CT 06840
Building 1
Building Use:
Single Family
Style:
Ranch
Living Area:
1,952
Stories:
1.00
Construction:
Wood Frame
Year Built:
1956
Total Rooms:
8
Bedrooms:
5
Full Baths:
2
Half Baths:
0
Fireplaces:
0
Heating:
Steam
Fuel:
Oil
Cooling Percent:
0
Basement Area:
1,084
Basement Finished Area:
0
Basement Garages:
0
Roof Material:
Asphalt
Siding:
Vinyl Siding
Units:
Special Features
Finished Lower Level N
904
Fireplace
1
Gross Basement Area
180
Attached Components
Type:
Year Built:
Area:
Canopy
1956
104
Brick Patio
1956
192
Brick Patio
1956
292
Owner History - Sales
Owner Name
Volume
Page
Sale Date
Deed Type
Sale Price
SITL GROUP LLC
1106
0728
10/29/2025
Warranty Deed
$955,000
MEDINA ANGELA
0995
0807
01/09/2019
Other
$13,000
CALDERO LISSETTE
0790
0661
05/30/2008
Warranty Deed
$625,000
MCKINNEY LUCIE B
0629
1085
03/14/2003
Warranty Deed
$575,000
DOLAN JOHN J JR
0486
0485
03/13/1998
Warranty Deed
$275,000
LOMBARD DUNFREY S
0444
0085
09/06/1995
Change of Name Certificate
$0
LOMBARD DENNIS F JR
0444
0084
09/06/1995
Quit Claim
$0
COOMBS HARRISON JR
0232
0394
12/02/1975
Warranty Deed
$50,000
Building Permits
Permit Number
Permit Type
Date Opened
Reason
1970
Addition
09/16/1999
ADDITIONS AND ALT