Archive:1850 Census Index, New York, S

From WRG
Jump to navigationJump to search

Archives > Archive:Census Records > Archive:Census Records, New York > Archive:1850 Census Records, New York > 1850 Census Index, New York, S

The following lists all individuals with the surname Whitney and variants in the census for the time and location stated.


Name County Township Birthdate Birthplace Page
Whitney, S. B. Ontario Co. Seneca abt 1826 New York 433
Whitney, S. Louisa Allegany Co. Almond abt 1836 New York 53
Whitney, S. P. Washington Co. Whitehall abt 1813 Vermont 4
Whitney, S. S. Orleans Co. Gaines abt 1811 Vermont 146
Witney, Sabrina Chautauqua Co. Portland abt 1820 Scotland 172
Whitney, Sabrina Delaware Co. Davenport abt 1808 New York 151
Whitney, Sabrina Otsego Co. Oneonta abt 1845 New York 135
Whitney, Safrona Broome Co. Triangle abt 1838 New York 251
Whitney, Salem Wyoming Co. Warsaw abt 1838 New York 313
Whitney, Sally Allegany Co. Burns abt 1768 ----- 83
Whitney, Sally Cattaraugus Co. Olean abt 1815 Maine 167
Whitney, Sally Chautauqua Co. Mina abt 1846 New York 295
Whitney, Sally Essex Co. Essex abt 1810 Vermont 81
Whitney, Sally Jefferson Co. Henderson abt 1780 Connecticut 220
Whittiny, Sally Orleans Co. Barre abt 1822 [New York] 124
Whitney, Sally Oswego Co. Parish abt 1805 New York 1
Whitney, Sally Putnam Co. Southeast abt 1807 New York 25
Whitney, Sally Saint Lawrence Co. Madrid abt 1777 Vermont 282
Whitney, Sally Saint Lawrence Co. Potsdam abt 1788 Vermont 32
Whitney, Sally Saratoga Co. Edinburg abt 1824 New York 400
Whitney, Sally Tioga Co. Candor abt 1786 New York --
Whitney, Sally A. Saint Lawrence Co. Canton abt 1816 Vermont 313
Whitney, Sally M. Essex Co. Essex abt 1837 [New York] 81
Whitney, Sally M. Jefferson Co. Henderson abt 1820 [New York] 219
Whitney, Samantha Cattaraugus Co. Perrysburg abt 1820 New York 285
Whitney, Saml. Cayuga Co. Sennett abt 1820 England 362
Whitney, Saml. Jefferson Co. Hounsfield abt 1821 New York 140
Whitney, Samuel Allegany Co. Ossian abt 1844 New York 94
Whitney, Samuel Broome Co. Sanford abt 1829 New York 187
Whitney, Samuel Chautauqua Co. Mina abt 1823 New York 295
Whitney, Samuel Chemung Co. Elmira abt 1830 New York 255
Whitney, Samuel Chemung Co. Elmira abt 1830 New York 259
Whitney, Samuel Essex Co. Chesterfield abt 1811 New York 242
Whitney, Samuel Essex Co. Chesterfield abt 1831 ----- 268
Whitney, Samuel Essex Co. Schroon abt 1838 New York 288
Whitney, Samuel Jefferson Co. Ellisburg abt 1830 [New York] 342
Whitney, Samuel Jefferson Co. Hounsfield abt 1796 England 140
Whitney, Samuel Kings Co. Brooklyn Ward 6 abt 1822 New York 301
Whitney, Samuel Kings Co. Brooklyn Ward 11 abt 1848 New York 268
Whitney, Samuel Lewis Co. Pinckney abt 1792 New York 163
Whitney, Samuel Oneida Co. Kirkland abt 1814 New York 148
Whitney, Samuel Oneida Co. Westmoreland abt 1779 Massachusetts 117
Whittiny, Samuel Orleans Co. Barre abt 1819 [New York] 124
Whittiny, Samuel Orleans Co. Barre abt 1817 [New York] 125
Whitney, Samuel Orleans Co. Shelby abt 1836 New York 242
Whitney, Samuel Orleans Co. Shelby abt 1779 New York 256
Whitney, Samuel Putnam Co. Phillipstown District 2 abt 1815 New York 78
Whitney, Samuel Queens Co. Oyster Bay abt 1837 [New York] 184
Wilney, Samuel Rensselaer Co. Nassau abt 1814 New York 378/755
Whitney, Samuel Rensselaer Co. Troy Ward 4 abt 1811 Vermont 162
Whitney, Samuel Tioga Co. Owego abt 1833 New York 235
Whitney, Samuel Wyoming Co. Warsaw abt 1830 New York 313
Whitney, Samuel C. Orleans Co. Shelby abt 1809 New York 256
Whitney, Samuel D. Greene Co. Coxsackie abt 1823 Connecticut 249
Whitney, Samuel N. Saint Lawrence Co. Lisbon abt 1833 New York 169
Whitney, Samuel S. New York Co. New York Ward 1 Eastern Division abt 1810 New York 60
Whitney, Samuel V. Queens Co. Oyster Bay abt 1822 [New York] 184
Whitney, Sanford Cayuga Co. Venice abt 1829 New York 35
Whitney, Sanford B. Cayuga Co. Venice abt 1828 New York 18
Whitney, Sara Otsego Co. Richfield abt 1832 New York 53
Whitney, Sara J. Tioga Co. Candor abt 1850 New York 131
Whitney, Sara S. Otsego Co. Richfield abt 1820 England 53
Whitney, Sarah Albany Co. Albany Ward 9 abt 1847 New York 109
Whitney, Sarah Albany Co. Albany Ward 9 abt 1796 England 122
Whitney, Sarah Cattaraugus Co. Yorkshire abt 1846 New York 464
Whitney, Sarah Cayuga Co. Genoa abt 1800 New York 78
Whitney, Sarah Chemung Co. Elmira abt 1820 New York 255
Whitney, Sarah Delaware Co. Sidney abt 1814 Vermont 73
Whitney, Sarah Dutchess Co. Amenia abt 1835 New York 339
Witney, Sarah Dutchess Co. Beekman abt 1829 New York 271
Whitney, Sarah Dutchess Co. Fishkill abt 1790 New York 7
Whitney, Sarah Dutchess Co. Poughkeepsie abt 1810 New York 104
Whiting, Sarah Erie Co. Sardinia abt 1814 New York 216
Whitney, Sarah Essex Co. Essex abt 1845 [New York] 81
Whitney, Sarah Franklin Co. Dickinson abt 1840 New York 115
Whitney, Sarah Franklin Co. Fort Covington abt 1832 New York 181
Whitney, Sarah Franklin Co. Moira abt 1795 Connecticut 93
Whitney, Sarah Genesee Co. Batavia abt 1822 Ohio 214
Whitney, Sarah Greene Co. Athens abt 1830 New York 111
Whitney, Sarah Greene Co. Catskill abt 1830 [New York] 383
Whitney, Sarah Jefferson Co. Adams abt 1786 [New York] 280
Whitney, Sarah Jefferson Co. Le Ray abt 1785 New York 138
Whitney, Sarah Kings Co. Brooklyn Ward 2 abt 1810 New York 136
Whiting, Sarah Kings Co. Brooklyn Ward 3 abt 1822 New York 216/432
Whitney, Sarah Lewis Co. Pinckney abt 1798 New York 163
Whitney, Sarah Lewis Co. Turin abt 1831 New York 61
Whitney, Sarah Livingston Co. Livonia abt 1831 New York 174
Whitney, Sarah Monroe Co. Clarkson abt 1835 New York 161
Whitney, Sarah Monroe Co. Perinton abt 1833 New York 194
Whiting, Sarah Monroe Co. Rochester Ward 6 abt 1842 New York 252/237/503
Whitney, Sarah New York Co. New York Ward 2 abt 1824 New Jersey 280
Whitney, Sarah New York Co. New York Ward 2 abt 1817 Connecticut 285
Whitney, Sarah New York Co. New York Ward 9 District 3 abt 1843 New York 407
Whitney, Sarah New York Co. New York Ward 13 abt 1818 New York 170
Whitney, Sarah New York Co. New York Ward 13 abt 1844 New York 170
Whitney, Sarah New York Co. New York Ward 14 abt 1834 New York 183
Whitney, Sarah New York Co. New York Ward 16 District 1 abt 1820 New York 97
Whitney, Sarah Niagara Co. Lockport abt 1816 England 46
Whitney, Sarah Niagara Co. Lockport abt 1845 New York 46
Whitney, Sarah Oneida Co. Vernon abt 1833 New York 77
Whitney, Sarah Oneida Co. Vernon abt 1818 New York 89
Whitney, Sarah Oneida Co. Whitestown abt 1843 New York 27
Whitney, Sarah Onondaga Co. Manlius abt 1843 New York 71
Whitney, Sarah Ontario Co. Canandaigua abt 1840 Michigan 180
Whitney, Sarah Ontario Co. Hopewell abt 1816 New York 238
Whitney, Sarah Ontario Co. Phelps abt 1820 New York 377
Whitney, Sarah Ontario Co. Phelps abt 1825 New York 432
Whitney, Sarah Ontario Co. Seneca abt 1831 New York 433
Whitney, Sarah Orleans Co. Shelby abt 1811 New York 256
Whitney, Sarah Oswego Co. Albion abt 1846 New York 144
Whitney, Sarah Putnam Co. Patterson abt 1780 New York 33
Whitney, Sarah Saint Lawrence Co. Madrid abt 1784 New York 285
Whitney, Sarah Saratoga Co. Hadley abt 1842 New York 337
Whitney, Sarah Saratoga Co. Halfmoon abt 1803 New York 64
Whitney, Sarah Saratoga Co. Halfmoon abt 1845 New York 64
Whitney, Sarah Saratoga Co. Milton abt 1828 Connecticut 454
Whitney, Sarah Sullivan Co. Lumberland abt 1828 Pennsylvania 21
Whitney, Sarah Sullivan Co. Lumberland abt 1828 New York 21
Whitney, Sarah Tioga Co. Owego abt 1823 New York 246
Whitney, Sarah Tioga Co. Tioga abt 1772 New York 67
Whitney, Sarah Ulster Co. Saugerties abt 1841 New York 148
Whitney, Sarah Ulster Co. Saugerties abt 1790 New York 150
Whitney, Sarah Ulster Co. Shandaken abt 1840 New York 202
Whitney, Sarah Warren Co. Hague abt 1823 New York 168
Whitney, Sarah Washington Co. Granville abt 1836 New York 318
Whitney, Sarah Washington Co. Granville abt 1823 New York 319
Whitney, Sarah Washington Co. White Creek abt 1769 Connecticut 315
Whitney, Sarah Washington Co. White Creek abt 1787 New York 315
Whitney, Sarah Wayne Co. Huron abt 1793 Vermont 397
Whitney, Sarah A. Jefferson Co. Antwerp abt 1841 New York 193
Whitney, Sarah A. Madison Co. Eaton abt 1828 New York 360
Whitney, Sarah A. Ontario Co. Seneca abt 1832 [New York] 486
Whitney, Sarah A. Rensselaer Co. Troy Ward 4 abt 1814 New York 162
Whitney, Sarah A. Ulster Co. Esopus abt 1802 New York 259
Whitney, Sarah Ann Columbia Co. Stockport abt 1810 New York 1
Whitney, Sarah Ann Delaware Co. Meredith abt 1840 New York 113
Whitney, Sarah Ann Delaware Co. Sidney abt 1841 New York 74
Whitney, Sarah C. Cattaraugus Co. Otto abt 1845 New York 307
Witney, Sarah C. Chautauqua Co. Pomfret abt 1847 Ohio 212
Whitney, Sarah C. Oneida Co. Deerfield abt 1829 New York 320
Witney, Sarah C. Oswego Co. Scriba abt 1843 [New York] 387
Whitney, Sarah D. Westchester Co. Yorktown abt 1828 Connecticut 256
Whitney, Sarah E. Allegany Co. Alfred abt 1839 New York 43
Whitney, Sarah E. Onondaga Co. Syracuse abt 1849 New York --
Witney, Sarah E. Chautauqua Co. Mina abt 1832 New York 300
Whitney, Sarah F. Cattaraugus Co. Olean abt 1848 [New York] 167
Witney, Sarah H. Dutchess Co. Poughkeepsie abt 1840 New York 29
Whitney, Sarah J. Allegany Co. Birdsall abt 1841 New York 2
Whitney, Sarah J. Cattaraugus Co. Yorkshire abt 1848 New York 470
Whitney, Sarah J. Dutchess Co. Washington abt 1833 New York 365
Whitney, Sarah J. Putnam Co. Kent abt 1846 New York 133
Whitney, Sarah Jane Oneida Co. Vernon abt 1845 New York 89
Whitney, Sarah Jane Saint Lawrence Co. Oswegatchie abt 1849 New York 112
Whitney, Sarah L. Madison Co. Cazenovia abt 1828 Vermont 63
Whitney, Sarah L. Ontario Co. Phelps abt 1849 New York 432
Whitney, Sarah L. Saratoga Co. Moreau abt 1836 New York 126
Whitney, Sarah L. Seneca Co. Seneca Falls abt 1820 New York 286
Whitney, Sarah M. Jefferson Co. Brownville abt 1831 New York 176
Whitney, Sarah M. New York Co. New York Ward 12 abt 1839 New York 9
Whitney, Sarah M. Washington Co. Granville abt 1850 New York 318
Whitney, Sarah M. Westchester Co. Yorktown abt 1823 New York 255
Whitney, Sarah S. J. Ontario Co. Seneca abt 1824 New York 503
Whitney, Sceva Allegany Co. Ossian abt 1841 New York 94
Whitney, Sealey B. Suffolk Co. Huntington abt 1847 New York 28
Whitney, Sebina Onondaga Co. Marcellus abt 1850 New York 336
Whitney, Selden L. Saratoga Co. Moreau abt 1843 New York 126
Whitney, Seliwyn Allegany Co. Burns abt 1846 New York 83
Whitney, Semer H. Oswego Co. Mexico abt 1822 [New York] 82
Whitney, Seth Columbia Co. Stockport abt 1820 New York 1
Whitney, Seth Westchester Co. Yorktown abt 1812 New York 255
Whitney, Seymour Herkimer Co. Fairfield abt 1839 New York 182
Whitney, Seymour Jefferson Co. Philadelphia abt 1829 New York 172
Whitney, Shilandey Putnam Co. Kent abt 1842 New York 136
Whitney, Sidney Ontario Co. Seneca abt 1825 New York 433
Whitney, Sidney Ontario Co. Seneca abt 1825 New York 433
Whitney, Sidney Wayne Co. Ontario abt 1802 New York 119
Whitney, Silas Livingston Co. Geneseo abt 1773 Massachusetts 383
Whitney, Silas Monroe Co. Clarkson abt 1798 Massachusetts 161
Whitney, Silas Oswego Co. Albion abt 1812 Connecticut 144
Whitney, Silas Suffolk Co. Southampton abt 1803 Massachusetts 360
Whitney, Silas Suffolk Co. Southampton abt 1837 New York 360
Whitney, Silas Westchester Co. Cortlandt abt 1767 Connecticut 176
Whitney, Silas Westchester Co. Yorktown abt 1815 New York 255
Whitney, Silas C. Wyoming Co. Warsaw abt 1826 New York 307
Whitney, Silas P. Saratoga Co. Moreau abt 1835 New York 126
Whitney, Simeon L. Livingston Co. Geneseo abt 1802 New York 380
Whitney, Simon Wayne Co. Newark abt 1838 New York 283
Whitney, Smith Broome Co. Triangle abt 1823 New York 249
Whitney, Smith F. Jefferson Co. Watertown abt 1849 New York 303
Whitney, Sobina Queens Co. Jamaica abt 1841 New York 292
Whitney, Solomon Madison Co. Fenner abt 1794 Vermont 119
Whitney, Solomon Wayne Co. Huron abt 1791 Massachusetts 397
Whitney, Solomon Westchester Co. North Castle abt 1834 America 56
Whitney, Solomon E. Saratoga Co. Moreau abt 1807 Vermont 126
Whitney, Solon Niagara Co. Niagara abt 1848 New York 259
Whitney, Solon M. N. Niagara Co. Niagara abt 1816 New York 259
Whitney, Sophia Broome Co. Chenango abt 1813 England 329
Whitney, Sophia Broome Co. Chenango abt 1831 New York 329
Whitney, Sophia Essex Co. Schroon abt 1829 New York 288
Whitney, Sophia Kings Co. Brooklyn Ward 6 abt 1823 Connecticut 301
Whitney, Sophia New York Co. New York Ward 1 Western Division abt 1841 Germany 193
Whitney, Sophia New York Co. New York Ward 15 Western Half abt 1815 New York 9
Whitney, Sophia Niagara Co. Wilson abt 1785 New York 478
Whitney, Sophia Oneida Co. Lee abt 1793 Connecticut 269
Whitney, Sophia D. Niagara Co. Wilson abt 1843 New York 480
Whitney, Sophronia Essex Co. Essex abt 1806 [New York] 81
Whitney, Stacy S. Livingston Co. Mount Morris abt 1835 New York 77
Whitney, Stalina Kings Co. Brooklyn Ward 6 abt 1790 Connecticut 270
Whitney, Stanton M. Suffolk Co. Huntington abt 1836 New York 28
Whitney, Stedmand Allegany Co. Burns abt 1824 [New York?] 82
Whitney, Stella Oswego Co. Mexico abt 1850 [New York] 90
Whitney, Stephen Albany Co. Albany Ward 2 abt 1849 New York 90
Whitney, Stephen Albany Co. Albany Ward 3 abt 1823 New York 78
Whitney, Stephen Dutchess Co. Amenia abt 1830 New York 339
Whitney, Stephen Jefferson Co. Henderson abt 1779 [New York] 220
Whitney, Stephen Monroe Co. Rochester Ward 9 abt 1814 Ireland 399
Whitney, Stephen Monroe Co. Rochester Ward 9 abt 1841 New York 399
Whitney, Stephen New York Co. New York Ward 1 Eastern Division abt 1785 Connecticut 60
Whitney, Stephen New York Co. New York Ward 1 Eastern Division abt 1818 New York 60
Whitney, Stephen Orleans Co. Barre abt 1831 New York 86
Whitney, Stephen Rensselaer Co. Troy Ward 4 abt 1827 New York 135
Whitney, Stewart Oswego Co. Oswego Ward 1 abt 1842 New York 134
Whitney, Stowell B. Rensselaer Co. Troy Ward 8 abt 1848 New York 321
Whitney, Sullivan Onondaga Co. Elbridge abt 1844 New York 402
Whitney, Summers Onondaga Co. Manlius abt 1833 New York 62
Whitney, Sureno Putnam Co. Phillipstown District 2 abt 1842 New York 78
Whitney, Susan Broome Co. Chenango abt 1805 New York 337
Whitney, Susan Essex Co. Moriah abt 1818 [New York] 13
Whitney, Susan Essex Co. North Elba abt 1782 [New York] 179
Whitney, Susan New York Co. New York Ward 10 abt 1832 New Hampshire 76
Whitney, Susan Onondaga Co. Elbridge abt 1798 Connecticut 398
Whittiny, Susan Orleans Co. Barre abt 1822 [New York] 125
Whitney, Susan Putnam Co. Kent abt 1826 New York 133
Whitney, Susan Putnam Co. Patterson abt 1821 New York 33
Whitney, Susan Saint Lawrence Co. Louisville abt 1830 New York 242
Whitney, Susan Saratoga Co. Moreau abt 1812 New York 126
Whitney, Susan Wayne Co. Lyons abt 1811 New York 430
Wittny, Susan Wyoming Co. Pike abt 1837 New York 375
Whitney, Susan A. Oswego Co. Scriba abt 1845 New York 377
Whitney, Susana Ulster Co. Saugerties abt 1847 New York 147
Whitney, Susanna Monroe Co. Clarkson abt 1777 Connecticut 185
Whitney, Susanna Ontario Co. Seneca ----- New York 434
Whitney, Susannah New York Co. New York Ward 9 District 3 abt 1826 Massachusetts 407
Whitney, Suzana W. Cayuga Co. Ira abt 1844 New York --
Whitney, Sybel Ontario Co. Seneca abt 1768 Connecticut 433
Whitney, Sybil Chautauqua Co. Harmony abt 1823 New York 253
Whitney, Sybil Ontario Co. Hopewell abt 1832 New York 243
Whitney, Sybil Yates Co. Jerusalem abt 1833 New York 45
Whitney, Sybil A. Ontario Co. Phelps abt 1819 New York 401
Whitney, Sylvanus Tompkins Co. Newfield abt 1846 New York 324
Whitney, Sylvester Genesee Co. Batavia abt 1786 Massachusetts 214
Whitney, Sylvester Genesee Co. Batavia abt 1813 New York 214
Whitney, Sylvester Oneida Co. Kirkland abt 1815 New York 142
Whitney, Synre D. Herkimer Co. Frankfort abt 1844 New York 82
Whitney, Syvenus Oswego Co. Sandy Creek abt 1811 New York 169