Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:ON RUSSELL (#112)
Subdistrict:Russell I-1 Page 4
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6495
Transcriber:  Natalie Sabourin
Proof reader:

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 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   31 Herrington Simon M   Head M Jan 12 1828
73 page icon
 
2   31 Herrington Rachel F   Wife M Apr 4 1830
72 page icon
 
3   31 Herrington Albert M   Son S Oct 26 1872
28 page icon
 
4   31 Herrington Thomas M   Son S Oct 24 1876
24 page icon
 
5   32 Herrington David M   Head S Mar 8 1851
50 page icon
01
6   33 Shelp Alexander M   Head M Feb 11 1880
21 page icon
 
7   33 Shelp Annie F   Wife M Jul 1 1879
22 page icon
 
8   34 McNair Donald M   Head M Feb 12 1846
55 page icon
 
9   34 McNair Elizabeth F   Wife M Apr 9 1856
45 page icon
 
10   34 McNair Duncan M   Son S Sep 10 1875
25 page icon
 
11   35 Shelp John M   Head M Mar 18 1820
81 page icon
 
12   35 Shelp Rebecca F   Wife M Feb 6 1827
74 page icon
01
13   35 Shelp Thomas M   Son S Feb 4 1855
46 page icon
01
14   36 Levis Fabien M   Head M May 30 1849
52 page icon
01
15   36 Levis Ann F   Wife M Jan 30 1849
52 page icon
01
16   36 Levis Fabien M   Son S Jun 20 1876
24 page icon
 
17   36 Levis John M   Son S Apr 12 1880
21 page icon
 
18   36 Levis Barbara F   Daughter S Jan 21 1878
23 page icon
 
19   36 Levis Myrtle F   Daughter S Jun 24 1882
18 page icon
 
flag20   36 Levis Lula F   Granddaughter S May 10 1898
2 page icon
 
flag21   37 Fitzpatrice Samuel M   Head M Mar 16 1857
44 page icon
 
22   37 Fitzpatrice Elen F   Wife M Apr 28 1841
40 page icon
 
23   37 Fitzpatrice May A. F   Daughter S Dec 30 1883
17 page icon
 
24   37 Fitzpatrice William M   Son S Jan 26 1884
16 page icon
 
25   37 Fitzpatrice Arthur M   Son S Nov 10 1886
14 page icon
 
26   37 Fitzpatrice Almer M   Son S Jul 31 1887
12 page icon
 
27   37 Fitzpatrice Lesley M   Son S Mar 26 1891
10 page icon
 
28   37 Fitzpatrice Lorn M   Son S Jun 8 1893
7 page icon
 
29   37 Fitzpatrice Laura F   Daughter S Mar 4 1895
6 page icon
 
30   37 Fitzpatrice Melvin M   Son S May 12 1897
3 page icon
 
31   37 Fitzpatrice Nellie F   Daughter S Sep 28 1899
1 page icon
 
flag32   38 Mckay Robert M   Head M Feb 14 1863
38 page icon
 
33   38 Mckay Lilly F   Wife M May 12 1867
33 page icon
 
34   38 Mckay Lulu E. F   Daughter S Jul 25 1900
8/12 page icon
 
35   39 Long Robert M   Head M Oct 29 1861
39 page icon
 
flag36   39 Long Charlotte F   Wife M Aug 29 1869
31 page icon
 
@ 37   39 Long Sarah F   G M W Jul 2 1821
79 page icon
 
38   39 Long Arthur E. M   Son S Nov 2 1886
14 page icon
 
39   39 Long Lara E. F   Daughter S Nov 6 1888
12 page icon
 
40   39 Long Eva May F   Daughter S Dec 21 1890
10 page icon
 
41   39 Long Roy M   Son S Nov 3 1892
8 page icon
 
42   40 Morrow James M   Head M Jun 15 1830
70 page icon
 
43   40 Morrow Mary O. F   Wife M Feb 19 1842
59 page icon
01
44   40 Morrow Andrew M   Son S Jul 29 1874
26 page icon
 
45   40 Morrow Mary E. F   Daughter S Oct 25 1876
34 page icon
 
46   40 Morrow Jessie M. F   Daughter S Dec 24 1878
32 page icon
 
47   40 Morrow Alfred M   Son S Feb 28 1881
20 page icon
01
48   40 Morrow Sarah E. F   Daughter S Nov 14 1885
15 page icon
 
flag49   41 Morrow ?????? M   Head S Jul 19 1872
28 page icon
 
50                    
 
 

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
20   36 LevisLula F   Granddaughter S May 10 1898 2
* On line 20, the value for the givens field is "Lula", the suggested correction is "Luela".
Submitted by .
 
Field Value Correction Note
21   37 FitzpatriceSamuel M   Head M Mar 16 1857 44
* On line 21, the value for the surname field is "Fitzpatrice", the suggested correction is "Fitzpatric".
Submitted by .
 
Field Value Correction Note
32   38 MckayRobert M   Head M Feb 14 1863 38
* On line 32, the value for the surname field is "Mckay", the suggested correction is "Mehary".
Submitted by .
 
Field Value Correction Note
36   39 LongCharlotte F   Wife M Aug 29 1869 31
* On line 36, the value for the givens field is "Charlotte", the suggested correction is "Charlote".
Submitted by .
 
Field Value Correction Note
49   41 Morrow?????? M   Head S Jul 19 1872 28
* On line 49, the value for the givens field is "??????", the suggested correction is "Herman".
Submitted by .
 

Researcher contact information

Line 37: Researcher contact:
My great great grand mother, her maiden name is Shelp More

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

Go to: Subdistrict Number: i-1 District: RUSSELL 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