Purchase History
Date | Event | Price | Source | Agents |
---|---|---|---|---|
06/06/2007 | Sold | $148,800 | Public records |
Cost estimate history
Year | Tax | Assessment | Market |
---|---|---|---|
2014 | $3,656 | $74,620 | N/A |
Governor St Fire Incident History
To date, we have no information about fire incidents in 2025
15 Jul 2019
Building fires
Property Use —
1 or 2 family dwelling
Area of Origin —
Outside area, other
First Ignition —
Organic materials, other
19 Dec 2014
Building fires
Property Use —
1 or 2 family dwelling
Area of Origin —
Cooking area, kitchen
First Ignition —
Linen; other than bedding
Heat Source —
Hot or smoldering object, other
04 Jan 2011
Building fires
Property Use —
1 or 2 family dwelling
Area of Origin —
Laundry area, wash house (laundry)
First Ignition —
Dust, fiber, lint, including sawdust and excelsior
Heat Source —
Radiated, conducted heat from operating equipment
08 Dec 2010
Building fires
Property Use —
1 or 2 family dwelling
Area of Origin —
Laundry area, wash house (laundry)
First Ignition —
Soft goods, wearing apparel, other
Heat Source —
Heat from powered equipment, other
215 Governor St incidents registered in FEMA
(Federal Emergency Management Agency)
To date, we have no information about incidents registered in FEMA in 2025
16 Dec 2009
Cooking fire, confined to container
Property Use —
1 or 2 family dwelling
Governor St Incidents registered in FEMA
(Federal Emergency Management Agency)
To date, we have no information about incidents registered in FEMA in 2025
28 Aug 2015
Chimney or flue fire, confined to chimney or flue
Property Use —
1 or 2 family dwelling
24 Nov 2013
Hazardous condition, other
Property Use —
Residential street, road or residential driveway
14 Aug 2013
Hazardous condition, other
Property Use —
Residential street, road or residential driveway
23 Aug 2012
Arcing, shorted electrical equipment
Property Use —
1 or 2 family dwelling
Properties Nearby
Street Address | Residens/Landlords | |
---|---|---|
201 Governor St, New Britain, CT 06053-1912 Single Family Residential
|
Jackie Cassile, Jacquelin M Cassile | |
205 Governor St, New Britain, CT 06053-1912 Single Family Residential
|
George A Mcgill, Judith Uliasz | |
210 Governor St, New Britain, CT 06053-1913 Single Family Residential
|
Salvatri Aresco, Salvatrice S Aresco | |
211 Governor St, New Britain, CT 06053-1912 Single Family Residential
|
Donald Almeida, Jadwiga Cloutier | |
214 Governor St, New Britain, CT 06053-1913 Single Family Residential
|
Angel F Camacho, D Camacho | |
221 Governor St, New Britain, CT 06053-1912 Single Family Residential
|
John E Deberry, Timmie D Deberry | |
222 Governor St, New Britain, CT 06053-1913 Single Family Residential
|
Bri Caron, William J Czarneski | |
230 Governor St, New Britain, CT 06053-1913 Single Family Residential
|
W Czarneski, Milagros Diaz | |
232 Governor St, New Britain, CT 06053-1913 Single Family Residential
|
Alexander Collazo, Michelle Collazo | |
235 Governor St, New Britain, CT 06053-1912 Single Family Residential
|
Roberto R Aponte, Jacqueline Colin |