Property valuation of Stone Post Road, Newport, MI: 4003, 4007, 4010, 4011, 4015, 4019, 4020, 4023, 4027, 4031 (tax assessments)


Listed properties vs overall distribution of properties in Newport, MI:

Advertisements

4003 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: RUSSELL VENIER
Total assessed value for property: $76,503
Assessments for tax year: 2012
Recent sales:
  • Date: 06/18/2008
    Amount of sale: $159,000
    Grantor: U.S. BANK NATIONAL ASSOC
    Grantee: RUSSELL VENIER
    Terms of sale: Covenant deed
    Comments: 2nd recording
  • Date: 01/21/2008
    Amount of sale: $159,000
    Grantor: U.S. BANK NATIONAL ASSOC
    Grantee: RUSSELL VENIER
    Terms of sale: Covenant deed
    Comments: Forecl sale
  • Date: 03/01/2007
    Amount of sale: $0
    Grantor: THOMAS OWENS
    Terms of sale: Sheriff deed
  • Date: 07/21/2005
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: CREEK BUILDING CO CONNER
    Terms of sale: Name chg only
  • Date: 07/21/2005
    Amount of sale: $221,950
    Grantor: CREEK BUILDING CO CONNER
    Grantee: THOMAS OWENS
    Terms of sale: Conventional wd
    Comments: New constr
4007 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: CHRISTOPHER NOTARIO & MELISSA NOTARIO
Total assessed value for property: $60,323
Assessments for tax year: 2012
Recent sales:
  • Date: 06/20/2005
    Amount of sale: $183,835
    Grantor: R COOK PROPERTIES-NEWPORT
    Grantee: CHRISTOPHER NOTARIO & MELISSA NOTARIO
    Terms of sale: Conventional wd
    Comments: New constr
4010 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: CHRISTINE WALLET
Total assessed value for property: $68,413
Assessments for tax year: 2012
Recent sales:
  • Date: 02/21/2008
    Amount of sale: $154,655
    Grantor: R COOK PROPERTIES FOREST GLEN, INC
    Grantee: CHRISTINE WALLET
    Terms of sale: Conventional wd
  • Date: 12/31/2007
    Amount of sale: $0
    Grantor: R COOK PROPERTIES INC
    Grantee: R COOK PROPERTIES FOREST GLEN, INC
    Terms of sale: Name chg only
  • Date: 08/10/2006
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: R COOK PROPERTIES
    Terms of sale: Name chg only
    Comments: No consid
4011 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: JOHN URBAN & TAMMY URBAN
Total assessed value for property: $70,178
Assessments for tax year: 2012
Recent sales:
  • Date: 05/07/2004
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: R COOK PROPERTIES NEWPORT CREEK
    Terms of sale: Name chg only
  • Date: 07/30/2004
    Amount of sale: $196,450
    Grantor: R COOK PROPERTIES NEWPORT CREEK
    Grantee: JOHN URBAN & TAMMY URBAN
    Terms of sale: New const
4015 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: RICHARD ANDERSON
Total assessed value for property: $59,440
Assessments for tax year: 2012
Recent sales:
  • Date: 07/29/2009
    Amount of sale: $80,000
    Grantor: AMTRUST BANK
    Grantee: RICHARD ANDERSON
    Terms of sale: Covenant deed
    Comments: Bank to person
  • Date: 10/02/2008
    Amount of sale: $0
    Grantor: WILLIAM DEATON & JACQUELINE DEATON
    Terms of sale: Sheriff deed
  • Date: 01/14/2005
    Amount of sale: $181,290
    Grantor: R COOK PROPERTIES NEWPORT CREEK
    Grantee: WILLIAM DEATON & JACQUELINE DEATON
    Terms of sale: New const
  • Date: 11/05/2004
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: R COOK PROPERTIES NEWPORT CREEK
    Terms of sale: Name chg only
4019 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: DERRICK ARSENAULT & SHANNON ARSENAULT
Total assessed value for property: $54,871
Assessments for tax year: 2012
Recent sales:
  • Date: 08/04/2010
    Amount of sale: $0
    Grantor: MAURICE R ARSENAULT & GERRIE K ARSENAULT
    Grantee: DERRICK ARSENAULT & (C) SHANNON ARSENAULT
    Terms of sale: Affidavit or memo lc
    Comments: Memorandum of land cont
  • Date: 11/23/2009
    Amount of sale: $100,000
    Grantor: JOINT VENTURE CADLEROCK
    Grantee: MAURICE R ARSENAULT & GERRIE K ARSENAULT
    Terms of sale: Conventional wd
    Comments: Bank- person
  • Date: 09/25/2008
    Amount of sale: $0
    Grantor: DANIEL C SYCK
    Terms of sale: Sheriff deed
  • Date: 08/19/2004
    Amount of sale: $166,166
    Grantor: R COOK PROPERTIES NEWPORT CREEK
    Grantee: DANIEL SYCK
    Terms of sale: New const
  • Date: 04/07/2004
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: R COOK PROPERTIES NEWPORT CREEK
    Terms of sale: Name chg only
4020 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: BARBARA NELLIGAN
Total assessed value for property: $63,678
Assessments for tax year: 2012
Recent sales:
  • Date: 03/31/2011
    Amount of sale: $0
    Grantor: BARBARA NELLIGAN
    Terms of sale: Sheriff deed
  • Date: 05/07/2004
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: R COOK PROPERTIES NEWPORT CREEK
    Terms of sale: Name chg only
  • Date: 08/05/2004
    Amount of sale: $184,575
    Grantor: R COOK PROPERTIES NEWPORT CREEK
    Grantee: BARBARA NELLIGAN
    Terms of sale: New const
4023 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: WILLIAM CONROY
Total assessed value for property: $53,990
Assessments for tax year: 2012
Recent sales:
  • Date: 05/30/2006
    Amount of sale: $163,500
    Grantor: JON BREUNIG & NANCIE BREUNIG
    Grantee: WILLIAM CONROY
    Terms of sale: Conventional wd
  • Date: 05/07/2004
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: R COOK PROPERTIES NEWPORT CREEK
    Terms of sale: Name chg only
  • Date: 08/19/2004
    Amount of sale: $158,105
    Grantor: R COOK PROPERTIES NEWPORT CREEK
    Grantee: JON BREUNIG & NANCIE BREUNIG
    Terms of sale: New const
4027 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: CHRISTOPHER KOSOSKI
Total assessed value for property: $58,144
Assessments for tax year: 2012
Recent sales:
  • Date: 09/23/2004
    Amount of sale: $177,519
    Grantor: CONNER CREEK BUILDING CO
    Grantee: CHRISTOPHER KOSOSKI
    Terms of sale: New const
  • Date: 09/23/2004
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: CONNER CREEK BUILDING CO
    Terms of sale: Name chg only
4031 Stone Post Road
    Newport, MI 48166
Find on map >>
Owner: JOSEPH LESKO
Total assessed value for property: $54,051
Assessments for tax year: 2012
Recent sales:
  • Date: 03/22/2005
    Amount of sale: $170,850
    Grantor: CONNER CREEK BUILDING CO
    Grantee: JOSEPH LESKO
    Terms of sale: New const
  • Date: 03/22/2005
    Amount of sale: $0
    Grantor: NEWPORT GROUP INVESTMENTS, LLC
    Grantee: CONNER CREEK BUILDING CO
    Terms of sale: Name chg only
Zip code 48166 (Newport, MI) real estate house value trends

Recently Added Photos


Monroe, MI

Saginaw, MI

Frankenmuth, MI

Ottawa Lake, MI

Saginaw, MI

Bridgeport, MI

Carleton, MI

Erie, MI

Erie, MI

Temperance, MI

Monroe, MI

Lambertville, MI