Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:MB MACDONALD (#8)
Subdistrict:Rosedale M-5 Page 11
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6433
Transcriber:  Elaine Rutherford
Proof reader:Ghislaine Joiner

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   105 Jackson Lily L. F   Daughter S Nov 12 1878
22 page icon
 
2   105 Jackson Emma F. F   Daughter S Aug 25 1880
20 page icon
 
3   106 Brodie Archibald M   Head S     1860
40 page icon
01*
4   106 Brodie Elizabeth F   Niece S May 5 1868
32 page icon
01*
5   106 Brodie James M   Nephew S May 1 1890
10 page icon
0*
6   107 Manners Charles M   Head M Sep 11 1857
43 page icon
01
7   107 Manners Eliza A. F   Wife M Jan 27 1861
40 page icon
01
8   107 Manners Sarah B. F   Daughter S Jan 24 1884
17 page icon
 
9   107 Manners Hannah L. F   Daughter S Jun 10 1885
15 page icon
 
10   107 Manners Cora E. F   Daughter S Sep 28 1886
14 page icon
 
11   107 Manners Charles A. M   Son S Dec 4 1888
12 page icon
 
12   107 Manners Arthur B. M   Son S May 9 1891
9 page icon
01
13   108 Eden John T. M   Head M Sep 6 1857
43 page icon
 
14   108 Eden Susan F   Wife M Jul 16 1858
42 page icon
 
15   108 Eden Thos. W. M   Son S May 25 1878
22 page icon
 
flag16   108 Eden George A. M   Son S Jan 6 1888
20 page icon
01*
17   108 Burrows Alice F   Sister-in-law S Dec 29 1874
26 page icon
 
18   109 McLarty David M   Head M Jun 26 1864
36 page icon
01*
@ 19   109 McLarty Mary F   Wife M May 7 1871
29 page icon
01*
20   109 McLarty Annie M. F   Daughter S Jan 21 1893
8 page icon
01*
21   109 McLarty Olive A. F   Daughter S May 27 1894
6 page icon
011*
22   109 McLarty Mabel G. F   Daughter S Nov 15 1895
5 page icon
01*
23   109 McLarty Ivan W. M   Son S Jun 21 1897
3 page icon
01*
24   109 McLarty Jennie V. F   Daughter S May 6 1899
1 page icon
01*
25   110 McGillvrey John M   Head W Apr 16 1853
47 page icon
0*
26   110 Simpson Bernard M   Employee S Oct 6 1881
19 page icon
 
27   111 Dunlop Alex M   Head M Apr 1 1858
43 page icon
01*
28   111 Dunlop Sarah J. F   Wife M Oct 13 1860
40 page icon
01*
29   111 Dunlop Alex R. M   Son S Jan 15 1892
9 page icon
01*
30   111 Dunlop Wm. J. M   Son S Sep 3 1898
2 page icon
 
31   112 McClung John M   Head M May 29 1851
49 page icon
0*
32   112 McClung Margeret F   Wife M Aug 20 1851
49 page icon
0*
33   112 McClung Hugh M   Son S Jun 29 1879
21 page icon
0*
34   112 McClung Janet F   Daughter S Aug 20 1882
18 page icon
0*
35   112 McClung James M   Son S Jun 16 1884
16 page icon
0*
36   112 McClung Bertha F   Daughter S Feb 29 1889
12 page icon
0*
37   112 McClung John M   Son S Jan 10 1892
9 page icon
0*
38   112 Ross Gustavus M   Brother-in-law S Dec 20 1852
48 page icon
 
39   113 Stocks James M   Head M Jan 17 1857
44 page icon
 
40   113 Stocks Maggie F   Wife M Apr 16 1866
34 page icon
 
41   113 Stocks Roy J. M   Son S Oct 17 1896
4 page icon
 
42   114 White Isaac S. M   Head S Jan 17 1852
49 page icon
0*
43   114 White Jane F   Sister S Dec 11 1848
52 page icon
0*
44   115 Farrell John M   Head W Jul 18 1842
58 page icon
 
45   115 Farrell Wm. M   Son S Mar   1879
22 page icon
 
46   115 Brown George W. M   Tenant of ? M Apr 13 1879
21 page icon
 
47   115 Brown Annie F   Wife of Tenant M Mar 11 1883
18 page icon
 
flag48   116 Scouter Asakel M   Head M Apr 19 1850
50 page icon
 
49   116 Scouter Mary J. F   Wife M Oct 18 1852
48 page icon
 
50   116 Scouter Herbert M   Son S Oct 4 1879
21 page icon
 

Surname Notes On This Page

* In household 116, the enumerator wrote the surname as 'Scouter', a suggested alternative surname is 'Scouten'. The person suggesting the alternative surname provided this comment: 'I think this is the Scouten family who were prominent here. My grandfather sold his blacksmith shop to one of them. And one enumerated the 1906 census. - Bill Buchanan'.

* In household 116, the enumerator wrote the surname as 'Scouter', a suggested alternative surname is 'Scouten'. The person suggesting the alternative surname provided this comment: 'This is Asahel Scouten son of Silas Beech Scouten of Ernestown, L & A County, Ont.'.

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
16   108 EdenGeorge A. M   Son S Jan 6 1888 20
* On line 16, the value for the year field is "1888", the suggested correction is "1881".
 

Researcher contact information

Line 19: Researcher contact:
I am researching this family (nee Watson) More

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

Go to: Subdistrict Number: m-5 District: MACDONALD 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