Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:ON CORNWALL & STORMONT (#53)
Subdistrict:Cornwall (Town/Ville) A-11 Page 11
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6463
Proof reader:k.renneker

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   104 Miller Simeon M   Head M Apr 1 1860
41 page icon
 
2   104 Miller Maggie F   Wife M Oct 20 1860
42 page icon
 
3   104 Miller Mary F   Daughter S Aug 15 1887
13 page icon
 
flag4   104 Entwistle Janet F   Boarder S Mar 24 1879
22 page icon
 
5   105 Plamondon Joseph M   Head M Jan 26 1862
39 page icon
 
6   105 Plamondon Sarah F   Wife M Sep 1 1866
34 page icon
 
7   105 Plamondon Maud F   Daughter S Mar 19 1888
12 page icon
 
8   105 Plamondon Joseph M   Son S Nov 21 1890
10 page icon
 
9   105 Plamondon Alexander M   Son S Jan 22 1893
8 page icon
 
10   105 Plamondon Ethel F   Daughter S Aug 2 1895
5 page icon
 
11   105 Plamondon Charles M   Son S Jan 10 1898
3 page icon
 
12   105 Plamondon William M   Son S Sep 21 1900
6 mos. page icon
 
13   105 Plamondon Martha F   Daughter S Sep 21 1900
6 mos. page icon
 
14   106 Barnhart Walter M   Head M Mar 9 1861
40 page icon
01
15   106 Barnhart Catherine F   Wife M Apr 18 1868
32 page icon
01
16   106 Barnhart Myrtle F   Daughter S Jul 20 1890
10 page icon
01
17   106 Barnhart Lola F   Daughter S May 3 1894
6 page icon
01
18   107 Saucier Joseph M   Head M Dec 10 1872
28 page icon
 
19   107 Saucier Mary F   Wife M Oct 26 1869
31 page icon
 
20   107 Saucier Napoleon M   Son S Feb 20 1894
7 page icon
 
21   107 Saucier Ephraim M   Son S Jul 19 1896
4 page icon
 
22   107 Saucier Victor M   Son S May 31 1898
2 page icon
 
23   107 Saucier Edmond M   Son S Apr 12 1900
1 page icon
 
24   107 Saucier Oliver M   Boarder S Mar 8 1877
23 page icon
 
25   108 White Hugh M   Head M Jan 1 1875
25 page icon
 
26   108 White Lizzie F   Wife M Mar 10 1881
20 page icon
 
27   108 White May F   Daughter S Sep 25 1900
6 mos. page icon
 
28   109 Tilton Wesley M   Head S Feb 24 1878
23 page icon
 
29   109 Tilton Sarah F   Mother M Feb 13 1840
61 page icon
 
30   110 Graham William M   Head M Apr 9 1865
36 page icon
01
31   110 Graham Charlotte F   Wife M Jan 14 1866
35 page icon
01
32   110 Graham Beulah F   Daughter S Jul 1 1895
5 page icon
01
33   110 Graham Luta F   Daughter S Sep 13 1898
2 page icon
01
34   111 Carpenter Matthias M   Head M Dec 8 1852
48 page icon
 
35   111 Carpenter Elizabeth F   Wife M Nov 20 1854
46 page icon
 
36   111 Carpenter Earnest M   Son S Apr 11 1882
19 page icon
 
37   111 Carpenter Annie F   Daughter S Feb 7 1885
16 page icon
 
38   111 Carpenter Dorothy F   Daughter S Mar 7 1895
6 page icon
 
39   111 Carpenter Eadith F   Daughter S Sep 25 1896
4 page icon
 
40   111 Carpenter Lilly F   Daughter S Sep 6 1897
3 page icon
 
41   111 Carpenter William M   Son S Nov 15 1900
4 mos. page icon
 
42   112 Burton Thomas M   Head M Sep 4 1840
60 page icon
 
43   112 Burton Mary F   Wife M Sep 11 1855
45 page icon
 
flag44   113 Lebanon Michael M   Head M Nov 21 1855
45 page icon
 
45   113 Lebanon John M   Son S Jun 21 1881
19 page icon
 
46   113 Lebanon Rosa F   Sister-in-law M Jul 1 1866
34 page icon
 
47   113 Lebanon James M   Nephew S Oct 17 1890
10 page icon
 
48   113 Lebanon Michael M   Nephew S Sep 27 1893
7 page icon
 
49   113 Lebanon Louis M   Nephew S Jul 5 1896
4 page icon
 
50   113 Varrello Nuncio M   Boarder M Jul 6 1864
36 page icon
 

Surname Notes On This Page

* In household 113, the enumerator wrote the surname as 'Lebanon', a suggested alternative surname is 'Lebano'. The person suggesting the alternative surname provided this comment: 'A well-known family in Cornwall, the surname is Lebano.'.

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
4   104 EntwistleJanet F   Boarder S Mar 24 1879 22
* On line 4, the value for the surname field is "Entwistle", the suggested correction is "Entwisthe".
Submitted by k.renneker.
This correction was evaluated by Catherine Barrette:
I have checked the image of the original form and the correct value is debatable but I think the transcribed value is more likely to be correct.
 

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

Go to: Subdistrict Number: a-11 District: CORNWALL & STORMONT 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