Skip to main content

Deeds -- Connecticut -- Litchfield

 Subject
Subject Source: Library of Congress Subject Headings

Found in 6 Collections and/or Records:

Col. Miles Beach Papers

00-1985-52-0

 Collection
Identifier: 00-1985-52-0
Scope and Contents The Col. Miles Beach Papers, 1985-52-0, consists of deeds, quit claims and two indentures from his time in Litchfield and Hartford, Connecticut. Col. Miles Beach was born in 1742 in Goshen, Connecticut to Adna and Hannah Miles Beach. Beginning sometime before 1771 until 1785, Beach was a silversmith in Litchfield with a shop on North Street. In 1785 he relocated to Hartford, where he continued in his trade with various partners until his death in 1828. While in Hartford he was also the...
Dates: translation missing: en.enumerations.date_label.created: 1766-1825; Other: Date acquired: 12/07/1984

Beers, Seth Preston to Dodd, Samuel

2015-54-0

 Item
Identifier: 2015-54-0
Content Description

Beers, Seth Preston to Dodd, Samuel (2015-54-0) Hand written letter from Seth Preston Beers asking Samuel Dodd to prepare a quit claim deed to a Samuel Brocker.

Dates: 1829-06-10

Caleb Gibbs deeds

00-2010-08-0

 Collection
Identifier: 00-2010-08-0
Scope and Contents

Deeds of land to Caleb Gibbs of Litchfield (Conn.)

Dates: translation missing: en.enumerations.date_label.created: 1752-1760

Solomon Kilborn and David Kilborn deed

00-2010-15-0

 Collection
Identifier: 00-2010-15-0
Scope and Contents

A deed from Solomon Kilborn and David Kilborn, both of Litchfield to John Marsh III of Litchfield for 3 acres of land in Bantam Swamp.

Dates: translation missing: en.enumerations.date_label.created: 1774 Feb 24

Peck family deeds and land documents

1955-35-0

 Collection
Identifier: 1955-35-0
Scope and Contents

Deeds, surveys, and leases regarding land owned in Litchfield, Conn., by members of the Peck family, including William Peck (1685-1764), his son Timothy (1730-1772), his grandsons Philo (1752-1831) and Virgil (1768-1804), Philo's son Alfred (1779-1852), and Alfred's son James (1808-1895).

Dates: translation missing: en.enumerations.date_label.created: 1727-1846; Other: Date acquired: 02/10/1956

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011