Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:QU STANSTEAD (#195)
Subdistrict:Beebe Plains (Village) C Page 9
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6546
Transcriber:  Stanley Yetter

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.
@ next to the line number indicates contact information for someone researching this person, 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
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   99 Paul George C. M   Head M Nov 28 1868
32 page icon
2   99 Paul Essie F   Wife M Sep 18 1878
22 page icon
3   99 Paul Alton E. M   Son S Sep 18 1897
3 page icon
4   100 Sayer Moses J. M   Head M Aug 11 1855
45 page icon
flag5   100 Sayer Delima F   Wife S Apr 12 1860
40 page icon
6   100 Sayer Mamie R. F   Daughter S Jun 29 1884
16 page icon
7   100 Sayer Lena M. F   Daughter S Feb 13 1887
14 page icon
8   100 Sayer Louise M. F   Daughter S Dec 10 1888
12 page icon
9   100 Sayer Joseph G. M   Son S Jul 22 1891
9 page icon
10   100 Sayer Frank J M   Son S Mar 23 1893
8 page icon
11   100 Sayer Joseph O. M   Son S Sep 3 1894
6 page icon
12   100 Sayer Gertrude E. F   Daughter S Oct 10 1896
4 page icon
13   100 Sayer Arminnie F   Daughter S Mar 15 1900
5/12 page icon
14   101 Mailette Joseph M   Head M Jan 1 1852
49 page icon
15   101 Mailette Jennie L. F   Wife M May 1 1861
39 page icon
16   101 Mailette Eliza L. F   Daughter S Nov 1 1881
19 page icon
17   101 Proulx Charolette F   Sisterinlaw S Apr 15 1859
41 page icon
18   102 Ramo Frank M   Head M Jan 10 1839
62 page icon
19   102 Ramo Sophia F   Wife M Feb 10 1843
58 page icon
20   102 Ramo ?Clem ? M   Son S Dec 12 1877
23 page icon
21   102 Maujmette Gertie F   Daughter M Oct 15 1873
28 page icon
22   102 Maujmette Annie F   Daughterinlaw S Sep 16 1898
2 page icon
23   103 Villneuve Ameda M   Head M Apr 8 1860
40 page icon
24   103 Villneuve Phoebe F   Wife M Apr 23 1863
37 page icon
25   103 Villneuve Moses M   Son S Aug 31 1885
15 page icon
26   103 Villneuve Nellie F   Daughter S Oct 28 1886
14 page icon
27   103 Villneuve Barney M   Son S Feb 18 1890
11 page icon
28   103 Villneuve Oliver M   Son S Feb 29 1892
9 page icon
29   103 Villneuve Lena F   Daughter S Feb 14 1895
6 page icon
30   104 Blake Jason L? M   Head M Aug 1 1859
41 page icon
31   104 Blake Ellen E. F   Wife M Apr 1 1850
50 page icon
32   104 Blake Grace L. F   Daughter S Jul 28 1884
16 page icon
33   105 Bailey Edward W M   Head M Oct 28 1874
26 page icon
34   105 Bailey Annie F F   Wife M Aug 27 1876
24 page icon
35   106 Caron Frank M   Head M May 26 1860
40 page icon
36   106 Caron Ellener F   Wife M May 27 1840
60 page icon
37   106 Caron Frank H. M   Son S Sep 4 1883
17 page icon
38   107 Sayer Barney M   Head M May 13 1826
74 page icon
39   107 Sayer Angelina F   Wife W Sep 16 1809
91 page icon
40   108 Reynolds Albina A F   Head W Dec 30 1844
56 page icon
41   109 Heartwell Harry M   Head M Aug 20 1864
36 page icon
42   109 Heartwell Annie F   Wife M Jun 16 1876
24 page icon
43   109 Heartwell Bertha M. F   Daughter S Jan 7 1895
6 page icon
44   109 Heartwell Edna G. F   Daughter S Dec 7 1899
1 page icon
45   110 Smith David W. M   Head M Oct 17 1833
67 page icon
46   110 Smith Annie L. F   Head M Mar 17 1835
66 page icon
@ 47   111 Wright William C. M   Head M Apr 22 1849
51 page icon
@ 48   111 Wright Martha A. M   Head M Oct 14 1850
50 page icon
49   111 Wright Etta E F   Daughter S Aug 20 1881
19 page icon
@ 50   111 Wright Levi W. M   Son S Jul 9 1886
14 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
5   100 SayerDelima F   Wife S Apr 12 1860 40
* On line 5, the value for the maritalStatus field is "S", the suggested correction is "M".
 

Researcher contact information

Line 47: Researcher contact:
my great-grandpa, buried at Beebe Pearl Harbor day; Dad, warming up in the truck, heard war declared. More
Line 48: Researcher contact:
my great-grandma, nee Alexander, lies beside great-grandpa in the back row of Beebe cemetery. More
Line 50: Researcher contact:
uncle Levi [sic!], died Worcester MA, survived by aunt Myrt, nee Myrlle Leavitt; they fostered my Dad's half-brother Haven Cheney. More

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

Go to: Subdistrict Number: c District: STANSTEAD 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