Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:QU MONTRÉAL (City/Cité)/175 (#175)
Subdistrict:Saint-Antoine (Ward/Quartier) A-45 Page 3
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6534
Transcriber:  Mary Lisa Riley
Proof reader:Mark Gallop

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   6 Cloutier Bernadette F   Daughter S Aug 6 1898
3 page icon
 
2   7 Labelle Fortunat M   Head M Mar 26 1876
25 page icon
 
3   7 Labelle Clara F   Wife M Mar 5 1875
26 page icon
 
4   8 Vinet Joseph M   Head M Jan 25 1867
34 page icon
 
5   8 Vinet Claire F   Wife M May 8 1875
26 page icon
 
6   8 Vinet Albert M   Son S Mar 31 1901
21/365 page icon
 
7   8 Cartier Julianna F   Daughter S Apr 11 1884
17 page icon
 
8   8 Vinet Georges M   Lodger S Jan 9 1881
20 page icon
 
9   8 Landry Augustin M   Lodger S Apr 23 1880
21 page icon
 
10   9 Labelle Cyrille M   Head M Jan 4 1875
26 page icon
01
11   9 Labelle Cécilia F   Wife M Aug 4 1879
22 page icon
01
12   9 Labelle Homère M   Son S Jul 27 1899
2 page icon
 
13   9 Labelle Clara F   Daughter S Dec 15 1901
4/12 page icon
01
flag14   10 O'Gilvie John M   Head W Jan 11 1835
75 page icon
 
15   10 O'Gilvie Michael M   Son S Jul 23 1867
34 page icon
 
16   10 O'Gilvie F. D. F   Daughter S Sep 21 1869
31 page icon
 
17   10 Burgess Elizabeth F   Domestic S May 27 1873
27 page icon
 
18   10 Maguire Catherine F   Domestic S Aug 31 1886
15 page icon
 
19   11 Munroe Georges H. M   Head M Mar 9 1869
32 page icon
 
20   11 Munroe Mary F   Wife M May 16 1871
30 page icon
 
21   11 Munroe Marguerite F   Daughter S Oct 24 1898
3 page icon
 
22   11 Thorpe Constance F   Domestic S Aug 23 1881
21 page icon
 
flag23   11 Botis Jane F   Domestic S Aug 18 1879
22 page icon
 
24   12 Duff John M   Head M Jan 12 1844
57 page icon
01
25   12 Duff Sophia F   Wife M Oct 14 1849
51 page icon
 
26   12 Duff Morell M. G. M   Son S Apr 19 1876
24 page icon
 
27   12 Duff Alex M   Son S Apr 16 1878
22 page icon
 
28   12 Duff Fred M   Son S Sep 7 1880
20 page icon
 
29   12 Duff Sibella F   Daughter S Jun 11 1890
11 page icon
01
30   12 Duff Dorothy F   Daughter S Nov 3 1892
9 page icon
01
flag31   13 McClaren David M   Head M Feb 20 1835
66 page icon
01
32   13 McClaren Elizabeth F   Wife M Mar 4 1832
69 page icon
01
33   13 McClaren Robert M   Son S Nov 22 1866
25 page icon
 
34   13 McClaren Grace F   Daughter S Apr 17 1860
31 page icon
01
35   14 Wood Isabella F   Head W Sep 19 1862
29 page icon
 
36   14 Wood David M   Son S Jul 12 1894
7 page icon
 
flag37   14 Wood Dora F   Daughter S May 8 1898
13 page icon
 
38   14 Wood Donalda F   Daughter S Jul 12 1898
3 page icon
 
39   14 Milder Annie F   Domestic W Dec 13 1862
39 page icon
 
40   15 Allerdice Clement M   Head M Oct 28 1869
32 page icon
 
41   15 Allerdice Elizabeth F   Wife M Jul 13 1874
27 page icon
 
42   16 Fisher Frank M   Head S Jul 7 1869
32 page icon
01
43   16 Fisher Louise F   Sister S Jun 23 1873
28 page icon
 
44   16 Fisher Nelly F   Sister S Jun 5 1876
25 page icon
 
45   16 Jackson Ellen F   Domestic S Aug 3 1878
23 page icon
 
46   17 Spence Gérôme M   Head M Oct 18 1875
26 page icon
 
flag47   17 Spence Edith F   Wife M Sep 16 1877
24 page icon
 
48   17 Spence Gérôme M   Son S Feb 26 1899
2 page icon
 
49   17 Spence Stockbridge M   Son S Feb 5 1901
3/12 page icon
 
50   17 Groulx Adrienne F   Domestic S Feb 29 1880
21 page icon
 

Line Notes On This Page

* The following note applies to line 37:
'Year of birth given is not consistant with age given. '

* The following note applies to line 47:
'Census taker wrote "F" in the marital status column. Suggest correct entry is "M".'

Surname Notes On This Page

* In household 10, the enumerator wrote the surname as 'O'Gilvie', a suggested alternative surname is 'Ogilvy'.

* In household 13, the enumerator wrote the surname as 'McClaren', a suggested alternative surname is 'McLaren'. The person suggesting the alternative surname provided this comment: 'Mr and Mrs David K. McLaren listed in 1911 Blue Book of Montreal with Miss Grace McLaren at 421 Mount Pleasant Ave, Westmount'.

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
23   11 BotisJane F   Domestic S Aug 18 1879 22
* On line 23, the value for the surname field is "Botis", the suggested correction is "Botts".
Submitted by Mark Gallop.
 

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

Go to: Subdistrict Number: a-45 District: MONTRÉAL (City/Cité)/175 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