Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:ON YORK (West/Ouest) (#131)
Subdistrict:York L-2 Page 11
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6509
Transcriber:  Steve Marshall
Proof reader:Elizabeth Meade

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   109 Trist Pricilla F   Daughter S Oct 8 1895
6 page icon
 
2   109 Trist Edmund M   Son S Jan 17 1896
5 page icon
 
3   109 Trist Annie F   Daughter S Jul 7 1898
3 page icon
 
4   109 Trist Thomas M   Son S Nov 27 1899
2 page icon
 
5   109 Trist Elizabeth F   Daughter S May 28 1900
1 page icon
 
6   110 Baird Annie F   Mother M Jun 19 1858
42 page icon
 
7   110 Baird John M   Son S Oct 16 1879
21 page icon
01
8   110 Baird David M   Son S Sep 20 1881
19 page icon
 
9   110 Baird Robert M   Son S Jan 14 1884
17 page icon
01
10   110 Baird Lindsay M   Son S Apr 17 1890
10 page icon
 
11   110 Baird Gavin M   Son S Jun 20 1893
8 page icon
 
12   110 Baird Magdalene F   Daughter S Sep 11 1895
6 page icon
 
13   110 Forrester Annie F   Niece S Oct 3 1880
20 page icon
 
14   111 Emery John R. M   Head M Nov 5 1838
61 page icon
 
15   111 Emery Nancy F   Wife M May 13 1851
50 page icon
 
16   111 Emery Wilber M   Son S Jul 14 1875
26 page icon
 
flag17   111 Emery Alvin M   Son S Feb 1 1878
23 page icon
0**
18   111 Emery George M   Son S Mar 31 1883
18 page icon
 
19   112 McLean George A. M   Head M Jul 12 1846
54 page icon
 
20   112 McLean Victoria F   Wife M Jan 9 1862
39 page icon
 
21   112 McLean Winnie F   Daughter S Apr 18 1887
14 page icon
 
flag22   112 McLean --ernice F   Daughter S Nov 19 1892
9 page icon
 
23   112 McLean Mildred F   Daughter S Sep 23 1893
7 page icon
 
24   113 Lindsay James M   Head M Sep 23 1850
50 page icon
 
25   113 Lindsay Eliza F   Wife M Nov 26 1860
40 page icon
 
26   113 Lindsay Annie F   Daughter S Aug 14 1885
16 page icon
 
27   113 Lindsay William M   Son S Nov 2 1887
14 page icon
 
28   113 Lindsay Thomas M   Son S Apr 18 1888
13 page icon
 
29   113 Lindsay Joseph M   Son S Aug 18 1889
11 page icon
 
30   113 Lindsay Eva F   Daughter S Nov 26 1890
10 page icon
 
31   113 Lindsay James M   Son S May 26 1893
8 page icon
 
flag32   113 Lindsay George M   Son S Oct 8 1894
7 page icon
 
33   113 Lindsay Mary F   Daughter S Feb 18 1896
5 page icon
 
34   113 Lindsay John M   Son S Nov 4 1899
2 page icon
 
35   114 Jamieson Thomas M   Head M Jul 25 1848
52 page icon
 
flag36   114 Jamieson Mary F   Wife M Oct 6 1856
45 page icon
 
37   114 Jamieson John M   Son S Oct 6 1883
17 page icon
 
38   114 Jamieson Mary F   Daughter S Jan 13 1888
13 page icon
 
39   114 Jamieson Eva F   Daughter S Jul 11 1889
12 page icon
 
40   114 Jamieson Nellie F   Daughter S Mar 21 1891
10 page icon
 
41   114 Jamieson Ivey F   Daughter S Mar 17 1893
8 page icon
 
42   114 Jamieson Martha F   Daughter S Mar 31 1895
6 page icon
 
43   114 Jamieson Tom M   Son S Dec 16 1896
4 page icon
 
44   114 Christie James M   Head M Dec 16 1851
50 page icon
 
45   114 Christie Lizzie F   Wife M Dec 16 1856
45 page icon
 
46   114 Christie Minnie F   Daughter S Jan 1 1882
19 page icon
 
47   114 Christie Maggie F   Daughter S Sep 12 1884
17 page icon
 
48   114 Christie Alice F   Daughter S Oct 26 1886
15 page icon
 
49   114 Christie Sarah F   Daughter S Nov 30 1888
13 page icon
 
50   114 Christie Harry M   Son S Oct 21 1890
11 page icon
 

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   109 TristPricilla F   Daughter S Oct 8 1895 6
* On line 1, the value for the givens field is "Pricilla", the suggested correction is "Emilly".
Submitted by Elizabeth Meade.
 
Field Value Correction Note
17   111 EmeryAlvin M   Son S Feb 1 1878 23
* On line 17, the value for the givens field is "Alvin", the suggested correction is "Albin".
Submitted by Elizabeth Meade.
 
Field Value Correction Note
22   112 McLean--ernice F   Daughter S Nov 19 1892 9
* On line 22, the value for the year field is "1892", the suggested correction is "1891".
Submitted by Elizabeth Meade.
 
Field Value Correction Note
32   113 LindsayGeorge M   Son S Oct 8 1894 7
* On line 32, the value for the day field is "8", the suggested correction is "18".
Submitted by Elizabeth Meade.
 
Field Value Correction Note
36   114 JamiesonMary F   Wife M Oct 6 1856 45
* On line 36, the value for the year field is "1856", the suggested correction is "1855".
Submitted by Elizabeth Meade.
 

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

Go to: Subdistrict Number: l-2 District: YORK (West/Ouest) 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