Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:NS SHELBURNE & QUEENS (#40)
Subdistrict:Lockeport H Page 14
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6455
Transcriber:  Shirley E. Rathbun
Proof reader:Cheryl Martyn

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   138 Swimm Allan M   Head M Mar 15 1869
32 page icon
01
2   138 Swimm Edith F   Wife M Aug 17 1874
26 page icon
 
3   138 Swimm Letitia F   Daughter S Nov 7 1895
5 page icon
01
4   138 Peterson David M   Lodger W Nov 18 1838
62 page icon
01
5   139 Decker Peter M   Head M Aug 30 1850
50 page icon
 
6   139 Decker Emma F   Wife M Dec 7 1855
45 page icon
 
7   139 Harding Lena F   Adopt. Daugh. S Mar 21 1888
13 page icon
 
flag8   139 Hemenon(?) Eunice F   Adopt. Daugh. S Feb 3 1898
3 page icon
01
9   140 Locke Frank M   Head M Jun 9 1847
53 page icon
01
10   140 Locke Emma F   Wife M Apr 27 1862
38 page icon
01
11   140 Locke Alberta F   Daughter S Feb 25 1893
8 page icon
01
12   140 Locke Ivan M   Son S Apr 23 1895
5 page icon
01
13   140 Locke Marion F   Daughter S Apr 23 1899
1 page icon
01
14   140 Locke Fred. M   Son S Apr 28 1878
22 page icon
 
15   140 McMillan Elizabeth F   Sister-in-Law S Feb 24 1854
46 page icon
01
16   141 Ringer Martha F   Head W Jul 21 1828
72 page icon
 
17   141 Ringer Pryor M   Son S Jan 18 1861
40 page icon
01
18   141 Ringer Louisa F   Daughter S Apr 24 1866
34 page icon
01
19   141 Heckman Bessie F   Lodger S Feb 22 1866
35 page icon
 
20   141 Johnson Carrie F   Lodger S Jul 15 1879
21 page icon
 
21   142 Cooke Elisha M   Head M Sep 2 1866
34 page icon
01
22   142 Cooke Priscilla F   Wife M Sep 30 1866
34 page icon
01
23   143 Thompson Daniel M   Head M Dec 19 1861
39 page icon
 
24   143 Thompson Louisa F   Wife M Sep 21 1862
38 page icon
 
25   143 Thompson Ella A. F   Daughter S Jul 2 1889
11 page icon
 
26   143 Thompson Bessie F   Daughter S Jun 30 1891
9 page icon
 
27   143 Thompson May F   Daughter S Sep 22 1893
7 page icon
 
28   143 Thompson Thomas M   Son S Oct 19 1895
5 page icon
 
29   143 Thompson Hazel F   Daughter S Apr 17 1898
3 page icon
 
30   144 Chadsey Maria F   Head W Sep 21 1828
72 page icon
 
31   144 Chadsey Maggie F   Daughter S Mar 6 1862
39 page icon
01
32   144 Harding Bernice F   Lodger S Sep 20 1886
14 page icon
01M
33   145 Hamilton Henry M   Head M Apr 15 1840
60 page icon
 
34   145 Hamilton Annie F   Wife M Jun 18 1858
42 page icon
01
35   145 Hamilton Mary F   Daughter S Dec 3 1894
6 page icon
01
flag36   146 Bellivue Israel M   Head M Mar 29 1856
45 page icon
01
37   146 Bellivue Annie F   Wife M Dec 6 1868
32 page icon
01
38   146 Bellivue Winfred F   Daughter S Jun 30 1893
7 page icon
 
39   146 Bellivue George M   Son S Nov 11 1896
4 page icon
01
40   147 Day G. Fred M   Head M Oct 14 1844
56 page icon
 
41   147 Day Mabel F   Wife M Jul 27 1853
47 page icon
 
42   147 Day Hattie V. F   Daughter S Sep 1 1878
22 page icon
 
43   148 Copeland Henry M   Head M Jan 7 1856
45 page icon
01
44   148 Copeland Adra F   Wife M Jun 18 1861
39 page icon
01
45   148 Copeland Langille M   Son S Jul 23 1888
12 page icon
01
46   148 Copeland Leonard M   Son S May 29 1890
10 page icon
 
47   148 Copeland Frank M   Son S Mar 22 1893
8 page icon
 
48   148 Copeland Nellie F   Daughter S Mar 22 1893
8 page icon
01
49   148 Copeland Isadora F   Daughter S Jan 29 1899
2 page icon
01
50   149 McMillan Winslow M   Head M Apr 4 1849
52 page icon
 

Surname Notes On This Page

* In household 139, the enumerator wrote the surname as 'Hemenon(?)', a suggested alternative surname is 'Hemeon'.

* In household 146, the enumerator wrote the surname as 'Bellivue', a suggested alternative surname is 'Belleveau'. The person suggesting the alternative surname provided this comment: 'The 1881 Canadian Census names him Belleveau.'.

* In household 146, the enumerator wrote the surname as 'Bellivue', a suggested alternative surname is 'Belliveau'. The person suggesting the alternative surname provided this comment: 'correct surname spelling is Belliveau'.

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

Go to: Subdistrict Number: h District: SHELBURNE & QUEENS 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