Accueil du site
Babillards électroniques
Automated Genealogy 1901 1906 1911 1852CA 1851NB
Répertoire des recensements
1901 Census of Canada Page Information
District:QU MISSISQUOI (#170)
Subdistrict:Dunham C-3 Page 3
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6531
Transcriber:  David J. Ellis
Proof reader:Richard Sévigny

Note: this index is only a partial transcription of the original form, see the image for the complete census data.
flag icon indicates a note applies to this line, see the bottom of the page.
-> If you find a transcription error on this page please use the proof page to verify the error is in the transcription and not the original, and to report it.

L
i
n
e
 
#
Numbered in order of visitation Personal Description Links
H
o
u
s
e
Family
or
House-
hold
Name of each person in family or household on 31st March, 1901. Sex. C
o
l
o
u
r
Relationship
to head of
family or
household.
Single,
married,
widowed or
divorced.
Month and date of birth. Year of birth. Age at last birthday.
1 2 3 4 5 6 7 8 9 10
1   22 Archambeault Margrete F   Daughter S Mar 22 1886
15 page icon
 
2   22 Archambeault Clara F   Daughter S Jan 27 1888
13 page icon
 
3   23 Robb Claud O. M   Head M Oct 27 1857
43 page icon
 
4   23 Robb Janett F   Wife M Mar 4 1858
42 page icon
 
5   23 Robb Robert M   Son M Dec 8 1885
15 page icon
 
flag6   23 Pratt Albert M   Domestic S Nov 9 1883
17 page icon
 
7   24 Butler John M   Head M Nov 12 1850
50 page icon
 
8   24 Butler Ellen F   Wife M Feb 10 1859
41 page icon
 
9   24 Butler Allen M   Son S Nov 1 1883
17 page icon
 
10   24 Butler Gertrude F   Daughter S Apr 16 1885
15 page icon
 
11   24 Butler Mary F   Daughter S Aug 12 1886
14 page icon
 
12   24 Butler Hellen F   Daughter S Sep 7 1892
8 page icon
 
13   25 Miltimore Miles M   Head M Apr 16 1861
39 page icon
 
14   25 Miltimore Maud F   Wife M Jan 17 1867
34 page icon
 
15   25 Miltimore Miles M   Son S Feb 10 1898
3 page icon
 
16   26 Premond Hector M   Head M Oct 19 1873
27 page icon
 
17   26 Premond Georgeanna F   Wife M Apr 30 1877
23 page icon
 
18   26 Premond Albert M   Son S Mar 9 1896
5 page icon
 
19   26 Premond Oscar M   Son S Jan 9 1898
3 page icon
 
20   26 Premond Adelore M   Son S Sep 26 1899
1 page icon
 
21   26 Premond Victor M   Son S Feb 22 1901
6 weeks page icon
 
flag22   26 Laduke Leon M   Domestic S May 17 1881
19 page icon
 
23   27 McClaughlin Charlotte F   Head W May 18 1844
56 page icon
 
24   27 McClaughlin Mary F   Daughter S Feb 17 1878
23 page icon
01*
25   27 McClaughlin Sarah F   Daughter S Jul 9 1879
21 page icon
 
26   27 McClaughlin Merab F   Daughter S Jul 12 1880
20 page icon
 
27   27 McClaughlin Samuel M   Son S Sep 27 1885
15 page icon
 
28   28 Shufelt Slmon M   Head M Apr 6 1825
75 page icon
 
29   28 Shufelt Mary A. F   Wife M Sep 18 1829
71 page icon
 
30   28 Scott Haniball M   Head M Jan 16 1859
42 page icon
 
31   28 Scott Deette F   Wife M Sep 28 1857
43 page icon
 
32   28 Scott Donna F   Daughter S Jul 9 1885
15 page icon
 
33   28 Scott Walter H. M   Son S Jan 16 1894
7 page icon
 
34   29 Bunno Moses M   Head M May 1 1859
41 page icon
 
35   29 Bunno Delia F   Wife M Sep 16 1861
39 page icon
 
36   29 Bunno Arthur M   Son S Mar 13 1883
18 page icon
 
37   29 Bunno Henry M   Son S Apr 6 1884
16 page icon
 
38   29 Bunno Clinton M   Son S Feb 10 1889
12 page icon
 
39   29 Bunno Philip M   Son S Jan 16 1893
8 page icon
 
40   29 Bunno Alphonse M   Son S Jun 20 1897
3 page icon
 
41   29 Bunno Alexandria F   Daughter S Aug 8 1885
15 page icon
 
42   29 Bunno Josephine F   Daughter S Apr 18 1887
13 page icon
 
43   29 Bunno Georgana F   Daughter S Dec 28 1890
10 page icon
 
44   29 Bunno Marrian F   Daughter S Nov 19 1894
6 page icon
 
45   29 Bunno Addeline F   Daughter S Mar 13 1899
2 page icon
 
46   30 Cotton Chas. S. M   Head W Aug 15 1843
57 page icon
 
47   30 Cotton Charles M. M   Son S Feb 22 1878
23 page icon
 
48   30 Cotton William W. M   Son S Apr 20 1879
21 page icon
 
49   30 Cotton Mary S. F   Daughter S Aug 19 1875
25 page icon
 
50   30 Cotton Allies A. F   Daughter S Jan 17 1874
27 page icon
 

Line Notes On This Page

* The following note applies to line 6:
'Born England, immigration 1898'

Surname Notes On This Page

* In household 26, the enumerator wrote the surname as 'Laduke', a suggested alternative surname is 'Leduc'.

To register as a person researching someone on this page click here.

Go to: Subdistrict Number: c-3 District: MISSISQUOI National: Canada.

Quick search for possible matches to 1911 Census

All data on this site is copyrighted, use for personal research is free.
Redistribution requires permission: email census@automatedgenealogy.com