Archive:1870 Census Index, Connecticut, J

From WRG
Jump to navigationJump to search

Archives > Archive:Census Records > Archive:Census Records, Connecticut > Archive:1870 Census Records, Connecticut > 1870 Census Index, Connecticut, J

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, J. H. New Haven Co. Meriden abt 1831 Maine 224
Whitney, Jacob Hartford Co. Enfield abt 1806 Massachusetts 105/301
Whitney, James Fairfield Co. Darien abt 1824 Connecticut 17/413
Whitney, James Tolland Co. Stafford abt 1825 Massachusetts 55/163
Whitney, James C. Fairfield Co. Norwalk abt 1870 Connecticut 179/831
Whitney, James E. Fairfield Co. New Canaan abt 1851 New York 20
Whitney, James F. Hartford Co. Hartford Ward 4 abt 1840 Maine 30
Whitney, James H. New London Co. Norwich Ward 1 abt 1830 New Hampshire 54
Whitney, James S. Fairfield Co. Norwalk abt 1846 New York 179/831
Whitney, James W. Fairfield Co. Greenwich abt 1855 Connecticut 34
Whitney, James W. Fairfield Co. Bethel abt 1868 Connecticut 16
Whitney, Jane Fairfield Co. New Canaan abt 1834 Connecticut 2
Whitney, Jane A. Fairfield Co. Greenwich abt 1809 Connecticut 152
Whitney, Jane E. Fairfield Co. Stamford abt 1833 Connecticut 56
Whitney, Jane M. Fairfield Co. Stratford abt 1797 Massachusetts 50
Whitney, Janette Fairfield Co. Greenwich abt 1865 Connecticut 128
Whitney, Jared A. New Haven Co. Hamden abt 1820 Connecticut 13/254
Whitney, Jaron Litchfield Co. Litchfield abt 1796 Connecticut 32
Whitney, Jas. W. Hartford Co. West Hartford abt 1857 Massachusetts 21/377
Whitney, Jason Litchfield Co. Torrington abt 1844 Connecticut 34
Whitney, Jennie New Haven Co. Waterbury abt 1861 New York 33/763
Whitney, Jennie Fairfield Co. Norwalk abt 1847 Connecticut 179/831
Whitney, Jennie Litchfield Co. Kent abt 1868 Connecticut 27/139
Whitney, Jennie New Haven Co. Meriden abt 1857 Connecticut 202
Whitney, Jennie O. Fairfield Co. New Canaan abt 1863 Connecticut 15/658
Whitney, Johanna Fairfield Co. New Canaan abt 1853 Connecticut 20
Whitney, John Fairfield Co. Greenwich abt 1832 Canada 128
Whitny, John Windham Co. Thompson abt 1851 Massachusetts 52
Whitney, John Windham Co. Killingly abt 1784 Connecticut 47/408
Whitney, John Windham Co. Eastford abt 1867 Connecticut 13/366
Whitney, John New Haven Co. Seymour abt 1846 Connecticut 43/646
Whitney, John Litchfield Co. Roxbury abt 1844 Maine 10
Whitney, John Fairfield Co. Darien abt 1843 Connecticut 23/416
Whitney, John Fairfield Co. Greenwich abt 1863 Connecticut 128
Whitney, John A. New Haven Co. New Haven Ward 2 abt 1843 Connecticut 94
Whiting, John D. Fairfield Co. Bridgeport abt 1828 Connecticut 283
Whitney, John E. Fairfield Co. New Canaan abt 1826 New York 20
Whitney, John F. Windham Co. Woodstock abt 1848 Connecticut 22
Whitney, John L. Fairfield Co. Westport abt 1865 Connecticut 51/275
Whitney, John M. New Haven Co. New Haven Ward 2 abt 1817 Massachusetts 94
Whitney, John O. Windham Co. Woodstock abt 1826 Rhode Island 22
Whiting, Jose Fairfield Co. Bridgeport abt 1839 Connecticut 42
Whitney, Joseph Litchfield Co. Cornwall abt 1858 Connecticut 24
Whitney, Joseph Litchfield Co. Kent abt 1861 Connecticut 39/145
Whitney, Joseph Litchfield Co. Cornwall abt 1820 Connecticut 24
Whitney, Joseph N. Fairfield Co. Westport abt 1859 Connecticut 3/251
Whitney, Josephine Hartford Co. Hartford Ward 4 abt 1828 New Hampshire 11/570
Whitney, Josephine A. Hartford Co. Hartford Ward 4 abt 1861 Connecticut 11/570
Whitney, Josiah W. Windham Co. Putnam abt 1824 Rhode Island 68
Whitney, Julia A. Fairfield Co. Danbury abt 1838 New York 115/352
Whitney, Julia A. Fairfield Co. New Canaan abt 1856 Connecticut 15/658
Whitney, Julia F. Litchfield Co. Cornwall abt 1858 Connecticut 4
Whitney, Juliette Windham Co. Putnam abt 1854 Connecticut 8