Guide to the Papers of the Larned Family 1786-1904 (bulk 1791-1863) MG 1101

TABLE OF CONTENTS

Descriptive Summary
Biographical Note
Scope and Content Note
Arrangement
Restrictions
Access Points
Related Material
Administrative Information

Container List

Family Documents and Letters


Guide to the Papers of the Larned Family
1786-1904
(bulk 1791-1863)
MG 1101
The New Jersey Historical Society
52 Park Place
Newark, New Jersey 07102
Contact: NJHS Library
(973) 596-8500 x249
library@jerseyhistory.org
https://www.jerseyhistory.org
© 2004 All rights reserved.
The New Jersey Historical Society, Publisher
Inventory prepared by Althea E. Bernheim as part of the “Farm to City” project funded by a grant from the National Historical Publications and Records Commission.

Finding aid encoded by Danielle Kovacs. October 2003. Production of the EAD 2002 version of this finding aid was made possible by a grant from the Andrew W. Mellon Foundation. Finding aid written in English.


Descriptive Summary

Creator: Larned family
Title: Larned Family Papers
Dates: 1786-1904 (bulk 1791-1863)
Abstract: These are the papers of the Larned family, of Thompson, Connecticut, dating from 1786-1904. These papers document the personal, legal, and business dealings of the family. The bulk of materials contain letters, financial records, and legal documents.
Quantity: 0.08 linear feet (62 items)
Collection Number: MG 1101

Biographical Note

Thaddeus Larned (1756-1818) was a farmer, magistrate, and land speculator in Thompson, Connecticut. He was a direct descendent of William Learned (1590-1646) who, originally from England, settled and died in Massachusetts. Thaddeus’ grandfather, William (1687-1747), moved to Connecticut, where Simon, Thaddeus’ father was born. Noadiah Larned, Thaddeus’ son, also farmed in Thompson, Connecticut.

Return to the Table of Contents


Scope and Content Note

These are the papers of the Larned family, of Thompson, Connecticut, dating from 1786-1904. Specifically, they are the papers of Thaddeus and Noadiah Larned, but also include materials by or about Abigail, Albert, Daniel, Esther, Frederick, George, Helen, and Simon.

These papers document the personal, legal, and business dealings of the family. The bulk of materials contain letters, financial records, and legal documents. The correspondence is mostly personal. The financial records almost solely consist of receipts for accounts paid by individuals, but include records of monetary contributions to community projects as well. The legal documents are broken down into three main categories: deeds, leases, and wills.

Of special note are documents pertaining to the Gloucester Turnpike Society, for whom Thaddeus Larned was treasurer, and an unidentified journal covering part of 1819. The journal records the agricultural activities and other business endeavors of its owner and his participation in religious camp meetings along with the Muster Roll of the 4th Company 2nd Regiment Cavalry, 1818.

Names included in the correspondence are: Esther Dresser, Jacob Dresser, Jacob Dresser Jr., John Imlay, Abigail Larned, Albert H. Larned, Daniel R. Larned, Esther Larned, Frederick Larned, George Larned, Helen L. Larned, Noadiah Larned, Simon Larned, Thaddeus Larned, Pavins Mather, William Montgomery, Enoch Robins, Ezekiah Robins, Thomas Robins, Alphus Russell, Edward Spalding, Elisha Spalding, Zadoc Spalding, Jacob F. Tuthill, Moses C. Welsh, D.H. Wicksham, and John Willson.

Return to the Table of Contents


Arrangement

This collection is arranged alphabetically by folder title and then chronologically within each folder.

Return to the Table of Contents


Restrictions

Access Restrictions

There are no access restrictions on this collection.

Photocopying of materials is limited and no materials may be photocopied without permission from library staff.

Use Restrictions

Researchers wishing to publish, reproduce, or reprint materials from this collection must obtain permission.

The New Jersey Historical Society complies with the copyright law of the United States (Title 17, United States Code), which governs the making of photocopies or other reproductions and protects unpublished materials as well as published materials.

Return to the Table of Contents


Access Points

The entries below represent persons, organizations, topics, and forms documented in this collection.
Subject Names:
Dresser, Esther.
Dresser, Jacob.
Dresser, Jacob.
Imlay, John, d. 1813.
Larned, Abigail b. 1684.
Larned, Albert H.
Larned, Daniel R.
Larned, Esther.
Larned, Frederick.
Larned, George.
Larned, Helen L.
Larned, Noadiah.
Larned, Simon, 1720-1807.
Larned, Thaddeus, 1756-1818.
Mather, Pavins.
Montgomery, William.
Robins, Enoch.
Robins, Ezekiah.
Robins, Thomas.
Russell, Alphus.
Spalding, Edward.
Spalding, Elisha.
Spalding, Zadoc.
Tuthill, Jacob F.
Welsh, Moses C.
Wicksham, D. H.
Willson, John.
Subject Organizations:
Gloucester Turnpike Society.
Subject Topics:
Agriculture–United States.
Connecticut–History–1775-1865.
Farms–Connecticut–History.
Land Speculation.
Subject Places:
Thompson (Conn.)
Document Types:
Cadastral maps.
Correspondence.
Deeds.
Family papers–Connecticut.
Leases.
Legal documents.
Muster rolls.
Wills.
Subject Occupations
Magistrates–Connecticut.

Return to the Table of Contents


Related Material

For materials on the Larned family located at other institutions, see: Collection Number 1695, Larned Family Papers, Historical Society of Pennsylvania.

Return to the Table of Contents


Administrative Information

Preferred Citation

This collection should be cited as: Manuscript Group 1101, Larned Family Papers, The New Jersey Historical Society.

Acquisition Information

The source of this collection is unknown.

Return to the Table of Contents


Container List

Family Documents and Letters

Box Folder Title Date
1 1 Associations: Gloucester Turnpike Society 1796-1813
1 2 Citizenship papers 1863
1 3 Correspondence 1791-1863
1 4 Financial Records 1791-1817
1 5 Journal 1819
1 6 Legal Documents: Deeds 1806-1827
1 7 Legal Documents: Leases 1806-1807
1 8 Legal Document: Wills 1786-1904
1 9 Maps undated
1 10 Military Pass 1861 June 12

Return to the Top of Page

Print Friendly, PDF & Email