Upcoming Tax Sales

Last updated: February 7, 2025 at 14:09 pm

THIS WEBSITE IS UPDATED WITHIN MINUTES OF ANY CHANGE.  PLEASE DO NOT CALL TO ASK IF THE INFORMATION POSTED HERE IS CURRENT — IT IS.

The following properties are slated to be included in auctions to be held within the next six months. Click on the address for more information. If you are an owner or encumbrancer of one of these properties and wish to pay the amounts owed in order to prevent the auction, please call 203-330-2230 for a payoff statement.  If you are a member of the public who is interested in bidding on a property, please do NOT request a payoff statement, and please ignore the “total amount due” in the notices.  Bidders should simply bid whatever they believe the property is worth; payoff statements are only for owners and encumbrancers who wish to pay in full in order to stop the auction procedure.  Bidders only pay their bid, not the tax debt on top of their bid.

If a property is listed below, then it remains currently scheduled for auction. If a property was previously listed here but no longer is, then it has been removed from the auction, most likely due to either payment in full or a bankruptcy filing.



MUNICIPALITY:  Town of North Canaan
AUCTION DATE:    10:00 a.m. on February 4, 2025
LOCATION:  North Canaan Town Hall, 100 Pease Street, Canaan CT 

AUCTION HAS BEEN CANCELLED – ALL PROPERTIES PAID IN FULL


MUNICIPALITY:  Town of Clinton 
AUCTION DATE:  10:00 a.m. on March 6, 2025
LOCATION: Clinton Town Hall, 54 East Main Street, Clinton CT

30 Old Post Road, Clinton CT


MUNICIPALITY:  Town of South Windsor
AUCTION DATE:   10:00 a.m. on March 13, 2025
LOCATION: South Windsor Town Hall, 1540 Sullivan Avenue, South Windsor CT

15 Wedgewood Lane, South Windsor CT
46 Birch Road, South Windsor CT
88 Gilbert Lane, South Windsor CT
125 Stanley Drive, South Windsor CT
460 Miller Road, South Windsor CT
496 Oakland Road, South Windsor CT
515 John Fitch Boulevard, South Windsor CT
703 Kebalo Lane, South Windsor CT
808 Mill Pond Drive And Garage, South Windsor CT
1200 Ellington Road, South Windsor CT
1439 John Fitch Boulevard, South Windsor CT


MUNICIPALITY:  Town of Canton
AUCTION DATE:    2:00 p.m. on March 13, 2025
LOCATION: Canton Town Hall, 4 Market Street, Canton CT

6 Bel Aire Lane, Canton CT
89 Cherry Brook Road, Canton CT
445 Dowd Avenue, Canton CT


MUNICIPALITY:  Town of Easton
AUCTION DATE:    10:00 a.m. on March 18, 2025
LOCATION:   Easton Town Hall, 225 Center Road, Easton CT

463 Westport Road, Easton CT
394 Judd Road, Easton CT
85 Knapp Street, Easton CT
131 Judd Road, Easton CT
80 North Street, Easton CT


MUNICIPALITY:  Town of Mansfield
AUCTION DATE:    10:00 a.m. on April 1, 2025
LOCATION: Beck Municipal Building, 4 South Eagleville Road, Mansfield CT

Mobile home at 27 Barlow Drive, Mansfield CT
Mobile home at 124 Thornbush Road, Mansfield CT
11.80 acres on Storrs Road, 18.39 acres on Bassetts Bridge Road, and 4.71 acres on Mountain Road, Mansfield CT
855 Stafford Road and 0.70 acres on Stafford Road, Mansfield CT
580 Storrs Road, Mansfield CT
23 Circle Drive, Mansfield CT
362 Browns Road, Mansfield CT
468-468B So. Eagleville Road, Mansfield CT
478-478B South Eagleville Road, Mansfield CT
197 Atwood Road, Mansfield CT
15 Monticello Lane, Mansfield CT
Mobile home at 41 Old Wood Road, Mansfield CT
518 Gurleyville Road, Mansfield CT
Map 36 Block 82 Lots 3 and 4 on Cider Mill Road, Mansfield CT


MUNICIPALITY:  Town of Plainville
AUCTION DATE:    10:00 a.m. on April 8, 2025
LOCATION:   Plainville Town Hall, One Central Square, Plainville CT

4 Stremlau Avenue, Plainville CT
336 Woodford Avenue, Plainville CT
66 Robert Street Ext., Plainville CT
56 Chester Street, Plainville CT
13 Cassidy Drive, Plainville CT
190 Tomlinson Avenue, Unit 12C, Plainville CT
211 Camp Street, Plainville CT
71 Russell Avenue, Unit A1, Plainville CT
140 Cooke Street, Plainville CT
10 Cianci Avenue, Unit B8, Plainville CT
67 Birch Tree Road, Plainville CT
129 Broad Street, Plainville CT


MUNICIPALITY:  Town of Roxbury
AUCTION DATE:    2:00 p.m. on April 8, 2025
LOCATION:   Roxbury Town Hall, 29 North Street, Roxbury CT

32 Chalybes Road, Roxbury CT


MUNICIPALITY:  Town of Cromwell
AUCTION DATE:    10:00 a.m. on April 10, 2025
LOCATION:   Cromwell Town Hall, 41 West Street, Cromwell CT

134 Coles Road, Cromwell CT
15 Oak Road, Cromwell CT
53 Geer Street, Cromwell CT
96 Coles Road, Cromwell CT
15E Country Squire Drive, Cromwell CT


MUNICIPALITY:  Town of New Canaan
AUCTION DATE:  11:00 a.m. on April 22, 2025
LOCATION:  New Canaan Town Hall, 77 Main Street, New Canaan CT


181-183 Summer Street, New Canaan CT
266 Michigan Road, New Canaan CT
176A Summer Street, New Canaan CT
1769 Oenoke Ridge, New Canaan CT
118 Old Kings Highway, New Canaan CT
523 Oenoke Ridge Road, New Canaan CT
418 Carter Street, New Canaan CT
95 West Cross Road, New Canaan CT


MUNICIPALITY:  Town of Sherman
AUCTION DATE:  2:00 p.m. on April 22, 2025
LOCATION:   Sherman Town Hall, 9 Route 39 North, Sherman CT

PROPERTIES TO BE ANNOUNCED


MUNICIPALITY:  Town of Ridgefield
AUCTION DATE:   10:00 a.m. on April 29, 2025
LOCATION:   Ridgefield Town Hall, 400 Main Street, Ridgefield CT 

0.19 acres on Sunset Lane, Ridgefield CT


MUNICIPALITY:  Towns of Windham, Scotland, Chaplin, and Hampton
AUCTION DATE:    TO BE ANNOUNCED
LOCATION:   TO BE ANNOUNCED

PROPERTIES TO BE ANNOUNCED


MUNICIPALITY:  Bolton Lakes Regional WPCA (Town of Bolton)
AUCTION DATE:    TO BE ANNOUNCED
LOCATION:   TO BE ANNOUNCED

PROPERTIES TO BE ANNOUNCED


MUNICIPALITY:  Town of Coventry
AUCTION DATE:    TO BE ANNOUNCED
LOCATION:   TO BE ANNOUNCED

PROPERTIES TO BE ANNOUNCED