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)/174 (#174)
Subdistrict:Sainte-Anne (Ward/Quartier) A-20 Page 11
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6533
Transcriber:  Barbara Broden
Proof reader:Debbie Gough

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   114 Gormly John M   Head M May   1871
29 page icon
 
2   114 Gormly Sarah F   Wife M Aug 10 1873
27 page icon
 
3   114 Gormly John M   Son S Jul 25 1897
3 page icon
 
4   114 Gormly Margaret F   Daughter S Feb 12 1900
1 page icon
 
5   120 Shanroe Mary F   Head M May 8 1833
67 page icon
 
6   121 Harrigan Charles M   Head M ?   1863
38 page icon
 
7   121 Harrigan Margaret F   Wife M Jun 24 1862
38 page icon
 
8   121 Harrigan John M   Son S Jul 9 1888
12 page icon
 
9   121 Harrigan Patrick M   Son S Aug 5 1889
11 page icon
 
10   121 Harrigan Charles M   Son S Feb 8 1892
9 page icon
 
11   121 Harrigan Bridget F   Daughter S Feb 11 1898
3 page icon
 
12   121 Harrigan Norah F   Daughter S May 11 1893
7 page icon
 
13   121 Harrigan Margaret F   Daughter S Sep 29 1900
6/12 page icon
 
14   122 Larose Charles M   Head M ?   1865
36 page icon
 
15   122 Larose Rosalie F   Wife M Jul 23 1870
30 page icon
 
16   122 Larose John M   Son S Oct 20 1890
10 page icon
 
17   123 Woods Annie F   Head W ?   1837
64 page icon
 
18   123 Woods Mary F   Daughter S May 15 1876
24 page icon
 
19   123 Woods Margaret F   Daughter S Jun 13 1879
21 page icon
 
20   124 Kannon Catharine F   Head S Apr 9 1870
30 page icon
 
21   124 Kannon Thomas K M   Brother S Oct 18 1876
24 page icon
 
flag22   125 Connors James M   Head M Feb 13 1856
45 page icon
01
23   125 Connors Essa F   Wife M Sep 12 1866
34 page icon
01
24   125 Connors Edward M   Son S Nov 26 1891
9 page icon
01
25   125 Connors Leonard M   Son S May 20 1897
3 page icon
01
26   125 Connors James M   Son S Sep 20 1899
1 page icon
01**
27   126 Glover William M   Head M Apr 22 1861
39 page icon
 
28   126 Glover Norah F   Wife M Jan 1 1866
35 page icon
 
29   126 Glover Peter M   Son S Apr 16 1889
11 page icon
 
30   126 Glover William M   Son S May 22 1893
7 page icon
 
31   126 Glover Michael M   Son S Jun 21 1896
4 page icon
 
@ 32   126 Glover George M   Son S Apr 25 1899
1 page icon
 
33   127 Fee John M   Head M Jun 20 1874
26 page icon
01
34   127 Fee Margaret F   Wife M Mar 13 1875
26 page icon
01
35   127 Fee Rose A F   Daughter S Aug 1 1893
7 page icon
011
36   127 Fee May E F   Daughter S May 12 1896
4 page icon
01
37   127 Fee Alexander M   Son S Sep 14 1897
3 page icon
01
38   127 Fee John William M   Son S Nov 2 1900
4/12 page icon
 
39   128 Madigan Michael M   Head M Dec 8 1861
39 page icon
 
40   128 Madigan Mary A F   Wife M Apr   1860
40 page icon
 
41   128 Madigan Bridget F   Daughter S Feb 14 1881
20 page icon
 
42   128 Madigan Mick M   Son S Jun 8 1883
17 page icon
 
43   128 Madigan Patrick M   Son S Mar 16 1884
16 page icon
 
44   128 Madigan Catharine F   Daughter S Mar 28 1886
14 page icon
 
45   128 Madigan John M   Son S Mar 10 1889
12 page icon
 
46   128 Madigan James M   Son S Mar 11 1891
10 page icon
 
47   128 Madigan William M   Son S Aug 10 1893
7 page icon
 
48   128 Madigan Margaret F   Daughter S Apr 28 1894
6 page icon
 
49   128 Madigan Barbara F   Daughter S May 25 1896
4 page icon
 
50   128 Madigan Daniel M   Son S May 5 1899
1 page icon
 

Surname Notes On This Page

* In household 125, the enumerator wrote the surname as 'Connors', a suggested alternative surname is 'O'Connor'. The person suggesting the alternative surname provided this comment: 'Lovell Montreal street directory "72 Murry Street"'.

Researcher contact information

Line 32: Researcher contact:
This is my Father. More

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

Go to: Subdistrict Number: a-20 District: MONTRÉAL (City/Cité)/174 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