Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:ON YORK (North/Nord) (#130)
Subdistrict:Gwillimbury (East/Est) D-5 Page 5
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6507
Transcriber:  Lorna Madill
Proof reader:Kevin Hanit

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
flag1   41 Stiver Constance AA F   Daughter S Mar 17 1898
3 page icon
 
2   41 Stiver Leslie J M   Brother S Mar 18 1883
17 page icon
 
3   42 Danson Elizabeth F   Head W Sep 13  
  page icon
 
flag4   42 Barret Sidney M   son in law M Sep 12 1868
32 page icon
01
5   42 Barret Laibbie L F   Daughter M Nov 17 1873
27 page icon
01
6   42 Barret Herman L T M   Son S Jun 18 1892
8 page icon
01
7   42 Barret Gurney D M   Son S Mar 25 1883
7 page icon
01
8   42 Hewill Robert M   Boarder S Mar 21 1874
27 page icon
 
9   43 Porter John M   Head M Dec 1 1856
44 page icon
 
10   43 Porter Almedia E F   Wife M Jan 13 1859
40 page icon
 
11   43 Porter Eva R F   Daughter S Nov 20 1883
17 page icon
 
12   43 Porter Cassie A F   Daughter S Oct 16 1886
14 page icon
 
13   43 Porter Aylward J C M   Son S Sep 3 1890
10 page icon
 
14   44 Watts Jno E M   Head M Jan 4 1852
48 page icon
01
15   44 Watts Hannah M F   Wife M Oct 7 1860
40 page icon
01
16   44 Watts Thomas E M   Son S Dec 9 1882
18 page icon
01
17   44 Watts Isaac J S M   Son S Jan 13 1888
13 page icon
01
18   44 Watts Melva I F   Daughter S Jul 22 1891
9 page icon
01
19   44 Watts Edith P F   Daughter S Mar 31 1896
5 page icon
01
20   45 Lundy David M   Head M Aug 2 1859
41 page icon
01
21   45 Lundy Elizabeth F   Wife M Feb 20 1868
33 page icon
 
22   45 Lundy Leilly F   Daughter S Jan 11 1897
4 page icon
 
23   45 Peterson Rachel F   Domestic S Sep 9 1885
15 page icon
 
24   45 Keller Seymor W M   Lodger S Jun 22 1879
21 page icon
 
25   45 Keller William M   Lodger S Feb 7 1883
17 page icon
 
26   46 Porter Mathew M   Head M Aug 16 1832
68 page icon
 
27   46 Porter Rebecca F   Wife M May 20 1829
71 page icon
 
28   46 Woodruff Annie H F   Domestic S Aug 3 1885
15 page icon
 
29   47 Forest James M   Head M Oct 13 1866
34 page icon
01
30   47 Forest Eliza F   Wife M Feb 24 1865
35 page icon
01
31   48 Willbee Walter H M   Head M Apr 24 1867
34 page icon
 
32   48 Willbee Roeberta F   Wife M Mar 10 1867
34 page icon
 
33   48 Willbee Clarence Roy M   Son S Feb 28 1887
11 page icon
 
34   48 Willbee Walter J R M   Son S Apr 18 1891
9 page icon
 
35   48 Willbee John R M   Son S Apr 8 1896
4 page icon
 
36   49 Leek Elizabeth F   Head S Sep 24 1865
35 page icon
01
37   49 Leek Mary F   Sister S Aug 28 1867
33 page icon
01
38   50 Crosby William E M   Head M May 1 1861
39 page icon
01
39   50 Crosby Mary J F   Wife M Feb 1 1864
36 page icon
01
40   51 McKewon Eliza A F   Head W Mar 9 1837
64 page icon
 
41   51 McKewon Lailly J F   Daughter S Mar 16 1869
31 page icon
 
42   52 Davidson Charles M   Head S Oct 22 1872
28 page icon
01
43   53 Lloyd Wm T M   Head M Apr 26 1864
36 page icon
01
44   53 Lloyd Sarah F   Wife M Mar 17 1863
37 page icon
01
45   53 Lloyd Myrtle O M F   Daughter S Dec 3 1899
1 page icon
01
46   54 Rowland Robert M   Head M Nov 14 1832
68 page icon
 
47   54 Rowland Sophia F   Wife M Jun 25 1849
51 page icon
01
48   54 Rowland Thomas M   Son S Aug 28 1867
33 page icon
 
49   54 Rowland Robert H M   Son S Feb 10 1872
24 page icon
 
50   54 Rowland Charles E M   Son S Apr 19 1879
21 page icon
01

Field Correction Notes on this page

Field correction notes are suggested changes offered by a proofreader or user, they should not be considered authoritative. If the transcriber agrees with the suggestion they will change the line. Notes for changes that have been made are removed periodically. The presence of an uncorrected note is an extra prompt to the user to consult the image. It is always good practice to confirm the accuracy of the transcription by consulting the image.

Field Value Correction Note
1   41 StiverConstance AA F   Daughter S Mar 17 1898 3
* On line 1, the value for the givens field is "Constance AA", the suggested correction is "Constance A A".
Submitted by Kevin Hanit.
 
Field Value Correction Note
4   42 BarretSidney M   son in law M Sep 12 1868 32
* On line 4, the value for the otherRelationship field is "son in law", the suggested correction is "Son in law".
Submitted by Kevin Hanit.
 

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

Go to: Subdistrict Number: d-5 District: YORK (North/Nord) 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