Site Home Linking  Message Boards  Help Automated Genealogy Census Indices: 1901 1906 1911 1852CA 1851NB
1901 Census of Canada Page Information
District:MB MARQUETTE (#9)
Subdistrict:Rossburn P-2 Page 5
Image: View the image with: split screen
Images are from National Archives Web Site
Details:Schedule 1 Microfilm T-6434
Transcriber:  Ruth Miller
Proof reader:dsargins

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   40 Stock Teny F   Lodger S Nov 1 1880
20 page icon
 
2   40 Johnson Lee M   Lodger S Aug 24 1882
18 page icon
 
flag@ 3   41 Wakefield Gil M   Head M Jun 7 1849
51 page icon
 
4   41 Stock Sarah F   Domestic S Nov 18 1875
25 page icon
 
5   41 Wilbowska(?) John M   Domestic M May 10 1871
31 page icon
 
6   42 Plant Gord M   Head M Jun 15 1861
39 page icon
01*
7   42 Plant Agnes F   Wife M Feb 26 1868
33 page icon
01*
8   42 Plant William M   Son S Apr 28 1887
13 page icon
0*
9   42 Plant Roy M   Son S Jan 15 1890
11 page icon
0*
10   42 Plant Lanfard M   Son S Mar 18 1892
9 page icon
0*
11   42 Plant John M   Son S Mar 28 1898
3 page icon
01*
12   43 Crookshanks A M   Head M Nov 24 1856
44 page icon
01*
13   43 Crookshanks Jamima F   Wife M Sep 7 1860
40 page icon
01*
14   44 Croone?anks S. M   Partner S Aug 9 1858
42 page icon
01*
15   44 Plant Dorcas F   Domestic S Mar 17 1822
78 page icon
 
16   45 Elliott Joseph M   Head M Jul 22 1841
60 page icon
01
17   45 Elliott Sarah F   Wife M Dec 30 1847
52 page icon
01
18   45 Elliott John M   adopted S Oct 10 1891
9 page icon
01
19   46 Cameron Dan M   Head M Apr 23 1855
46 page icon
01*
20   46 Cameron Mary F   Wife M May 18 1865
36 page icon
01*
21   47 Martin Sam M   Head M Apr 19 1852
48 page icon
0*
22   47 Martin Victoria F   Wife M Feb 4 1851
50 page icon
0*
23   47 Martin William M   Son S Mar 19 1877
24 page icon
 
24   47 Martin John M   Son S Mar 9 1878
23 page icon
01*
25   47 Martin Mary F   Daughter S Jul 8 1882
18 page icon
0*
26   47 Martin Albert M   Son S Jul 8 1882
18 page icon
 
27   47 Martin Warren M   Son S Nov 1 1886
14 page icon
 
28   48 Palmer Henry M   Head M Nov 15 1856
45 page icon
01*
29   48 Palmer ? F   Wife M Apr 28 1863
38 page icon
01*
30   48 Palmer Annie F   Daughter S Aug 27 1889
11 page icon
 
31   48 Palmer Clair M   Son S Oct 25 1890
10 page icon
01*
32   48 Palmer Albert M   Son S Mar 30 1893
8 page icon
01*
flag33   49 Tanner Glover(?) M   Head M Sep 19 1862
39 page icon
 
34   49 Tanner Hester F   Wife M Aug 22 1865
35 page icon
 
35   49 Tanner Phiney(?) F   Daughter S Mar 28 1895
5 page icon
 
36   49 Tanner Cecil M   Son S Apr 3 1898
2 page icon
 
flag37   50 Brown James M   Head M Jun 23 1878
23 page icon
01*
38   50 Brown Martha F   Wife M Feb 6 1880
21 page icon
01*
39   50 Brown William M   Brother S Sep 22 1888
13 page icon
 
40   50 McEloy(?) John ?   Domestic S Aug 22 1878
22 page icon
 
41   51 Butler Edmund M   Head S May 27 1874
27 page icon
 
42   51 Butler William M   Brother S Oct 28 1875
26 page icon
 
flag43   52 Ross R. Richard M   Head M Jul 9 1875
25 page icon
 
44   52 Ross Bessie F   Wife M Mar 17 1877
24 page icon
 
flag45   52 Bereusseau Rar? M   Lodger S Mar 12 1835
65 page icon
 
46   53 Szeremeta Sef(?) M   Head M Mar 10 1870
31 page icon
01*
47   53 Szeremeta Mary F   Wife M Apr 5 1874
27 page icon
01*
48   53 Szeremeta Natasha F   Daughter S Jun 4 1897
4 page icon
01*
49   53 Szeremeta Annie F   Daughter S Jan 5 1899
2 page icon
01*
50   53 Szeremeta Maszyl M   Son S Jan 16 1901
  page icon
01*

Line Notes On This Page

* The following note applies to line 3:
'MB Death Reg: Wakefield, Alvah Gilbert, 12/06/1930, 81 yrs, RM Rossburn'

* The following note applies to line 33:
'MB Death Reg: Tanner, Glover W., 05/02/1904, 42 years, RM Russburn[sic]'

* The following note applies to line 37:
'MB Marr Reg: Brown, James & Chesney, Martha, 03/27/1901, Shoal Lake'

* The following note applies to line 43:
'MB Marr Reg: Ross, Richard Rose & Young, Elizabeth Hazel, 01/18/1898, Rossburn'

Surname Notes On This Page

* In household 52, the enumerator wrote the surname as 'Bereusseau', a suggested alternative surname is 'Brousseau'.

Researcher contact information

Line 3: Researcher contact:
Reseaching Wakefield, Stocks and Dennison families More

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

Go to: Subdistrict Number: p-2 District: MARQUETTE 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