Your search returned 9 results in 6 document sections:

ate of Harvard College; but bodily weakness prevented him from active pursuits, though he was a schoolmaster for a short time. The manner of his death was very peculiar; he having died in consequence of an illness produced by a dread of the smallpox. He d. Mar. 10, 1760. His widow d. Oct. 10, 1765. 25-36Stephen Whitmore m. Mary Whittemore, July 14, 1763, and had--  36-50Elizabeth C., b. May 19, 1764; m. John Springer.  51Stephen, b. Sept. 15, 1765; d., s.p., 1787.  52 Samuel,b. June 11, 1768. William,  53  54Francis, b. Mar. 19, 1770; d., s.p., July 22, 1795.  55John, b. Nov. 25, 1771; still living (1855).  56Jonathan Wins, b. Aug. 22, 1773; m. Mary Rogers.  57Benjamin, b. July 12, 1775; m. Elizabeth Temple.  58Mary, b. Oct. 26, 1777.  59Rhoda, b. Feb. 9, 1779.  60Sarah, b. Oct. 12, 1782.  61Andrew, b. Sept. 16, 1785; d. Oct. 1, 1785.   He d. Oct. 15, 1816. 25-37Francis Whitmore, 3d, m.--------, and had--  37-62Elizabeth Sanders, bapt. Oct. 13, 1765; d
William Schouler, A history of Massachusetts in the Civil War: Volume 2, Chapter 9: Hampshire County. (search)
ney appropriated and expended by the town for war purposes, exclusive of State aid, was three thousand three hundred and seventy-four dollars and fifty cents ($3,374.50). The amount of money raised and expended by the town during the war for State aid to the families of soldiers, and which was afterwards repaid by the Commonwealth, was as follows: In 1861, $41.92; in 1862, $573.57; in 1863, $768.60; in 1864, $638.88; in 1865, $155.45. Total amount, $2,178.42. Granby Incorporated June 11, 1768. Population in 1860, 907; in 1865, 908. Valuation in 1860, $476,382; in 1865, $470,125. The selectmen in 1861 were Andrew White, Park Warner, Phineas D. Barton; in 1862, Andrew White, William W. Ferry, Simeon C. Stebbins; in 1863, Simeon C. Stebbins, Francis E. Taylor, James M. Barton; in 1864, Andrew White, C. C. Aldrich, Charles F. Clark; in 1865, Andrew White, James M. Barton, Frederick Taylor. The town-clerk and town-treasurer during all the years of the war was Philo Chapin
f Camb. 27 Ap. 1775; Martha, b. 1755; Sarah, bap. Nov. 1757; Samuel, b. 15 Dec. 1759, d. 22 Oct. 1762. William the f. grad. H. C. 1744, and was a merchant in Medford, in partnership with his brother Francis. He d. of small-pox 10 Mar. 1760; his w. Mary d. 10 Oct. 1765. 10. Stephen, s. of Francis (8), m. Mary Whittemore of Camb. 14 July 1763, and had Elizabeth Cutter, bap. 30 Dec. 1764; Stephen, bap. 22 Sept. 1765; Lydia, bap. 10 May 1767; Samuel and William, twins, b. in Cambridge 11 June 1768; John, bap. here 30 Aug. 1772, at which date Stephen the f. is styled of Kennebunk. 11. Francis, s. of Francis (8), m. Elizabeth Bowman of Cambridge 30 Dec. 1764, and had Elizabeth Sanders, bap. 13 Oct. 1765, d. 22 Aug. 1777; Francis, bap. 2 Aug. 1767. Francis the f. removed from Medf. to Boston, and his subsequent history is not known to me. Whittemore, Thomas, resided in Chs. on the Malden side, near Chelsea, where he died 25 May 1661. In his will, dated 8 Feb. 1660-61, he best
f Camb. 27 Ap. 1775; Martha, b. 1755; Sarah, bap. Nov. 1757; Samuel, b. 15 Dec. 1759, d. 22 Oct. 1762. William the f. grad. H. C. 1744, and was a merchant in Medford, in partnership with his brother Francis. He d. of small-pox 10 Mar. 1760; his w. Mary d. 10 Oct. 1765. 10. Stephen, s. of Francis (8), m. Mary Whittemore of Camb. 14 July 1763, and had Elizabeth Cutter, bap. 30 Dec. 1764; Stephen, bap. 22 Sept. 1765; Lydia, bap. 10 May 1767; Samuel and William, twins, b. in Cambridge 11 June 1768; John, bap. here 30 Aug. 1772, at which date Stephen the f. is styled of Kennebunk. 11. Francis, s. of Francis (8), m. Elizabeth Bowman of Cambridge 30 Dec. 1764, and had Elizabeth Sanders, bap. 13 Oct. 1765, d. 22 Aug. 1777; Francis, bap. 2 Aug. 1767. Francis the f. removed from Medf. to Boston, and his subsequent history is not known to me. Whittemore, Thomas, resided in Chs. on the Malden side, near Chelsea, where he died 25 May 1661. In his will, dated 8 Feb. 1660-61, he best
il magistrates and the officers of the revenue. Hillsborough to Gage, 8 June, 1768. The Admiralty was also directed to send one frigate, two sloops, and two cutters to remain in Boston harbor; Hillsborough to the Lords of the Admiralty, 11 June, 1768. Narrative of Facts relative to American Affairs. and the little castle of William and Mary was to be occupied and repaired. Hillsborough to Gage, 8 June, and to Bernard, 11 June, 1768. This first act of hostility on the part of Greaty, 11 June, 1768. Narrative of Facts relative to American Affairs. and the little castle of William and Mary was to be occupied and repaired. Hillsborough to Gage, 8 June, and to Bernard, 11 June, 1768. This first act of hostility on the part of Great Britain was adopted at a time when America thought of nothing more than peaceable petitioning and passive resistance by a non-importation agreement, which the adverse interests and disinclination of the merchants had as yet rendered void.
re returning home, the officers of the customs, obeying the written directions of the Commissioners, Harrison and Hallowell to Commissioners of the Customs, 11 June, 1768. seized her for a false entry, which it was pretended had been made several weeks before. The collector thought she might remain at Hancock's Wharf after she to Whately, Boston, 18 June, 1768. gathered at the heels Affidavits of Harrison the Collector, B. Hallowell, Jr., the Comptroller, and R. A. Garrison, Jr. 11 June, 1768. Letters to the Ministry, 122, 125. of the Custom House Officers, and threw Chap. XXXIV.} 1768. June. stones, bricks and dirt at them, alarming them, but dong them. The continent was watching to see if they dared be firm. They were consoled by the sympathy of Connecticut, Connecticut Speaker to Massachusetts, 11 June, 1768; Prior Documents, 216. and New Jersey. New Jersey Speaker to Massachusetts, 9 May, 1768. Governor W. Franklin to Hillsborough, 11 July, 1768. But when the l