Individual Page


Family
Marriage: Children:
  1. Peter Willson: Birth: 24 May 1824 in New York. Death: 01 Feb 1910 in Lee, Calhoun, Michigan, USA

  2. Mary Catherine "Kate" Wilson: Birth: 04 Jul 1885 in Olivet, Eaton, Michigan, United States. Death: 30 Apr 1932 in Bashaw, Alta, Canada

  3. Andrew Russell Wilson: Birth: Dec 1886 in Iowa. Death: 1935

  4. James Franklin Willson: Birth: 30 Jan 1889 in Muskegon, Muskegon, Michigan, United States. Death: 17 Apr 1971 in San Diego, California

  5. Anna Myrtle Wilson: Birth: 04 Sep 1890 in Springport, Calhoun, Michigan. Death: 31 March 1980 in California, San Diego

  6. Charles Allwyn Willson: Birth: 13 May 1892 in Michigan. Death: 08 Apr 1987 in Oceanside or Escondido, San Diego, California, USA

  7. Aivgar Wilson: Birth: May 1893 in Michigan.

  8. Harvey Dewitt"Dee" Willson: Birth: 29 Oct 1893 in Lee, Calhoun, Michigan, United States. Death: 20 Aug 1899 in Bellevue, Eaton, Michigan, USA

  9. Person Not Viewable

  10. Person Not Viewable


Sources
1. Title:   California, Death Index, 1905-1939
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
2. Title:   1906 Canada Census of Manitoba, Saskatchewan, and Alberta
Page:   Year: 1906; Census Place: 15, Strathcona, Alberta; Page: 23; Family No: 240
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   Ancestry Family Trees
Page:   Database online.
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
4. Title:   Michigan, Death Records, 1867-1950
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   Rio de Janeiro, Brazil, Immigration Cards, 1900-1965
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   Michigan, Marriage Records, 1867-1952
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Niota, McMinn, Tennessee; Roll: T625_1753; Page: 10B; Enumeration District: 49; Image: 29
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1900 United States Federal Census
Page:   National Archives and Records Administration (NARA); Washington, D.C.; Soundex Index to Naturalization Petitions for the United States District and Circuit Courts, Northern District of Illinois and Immigration and Naturalization Service District 9, 1840-19
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Bellevue, Eaton, Michigan; Roll: 709; Page: 12B; Enumeration District: 0060; FHL microfilm: 1240709
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   Marriage Date of Laura M Walker
11. Title:   1900 United States Federal Census
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc

Notes
a. Note:   Buried Greenwood Cemetery in San Diego, CaliforniaCALIFORNIA STATE BOARD OF HEALTH, BUREAU OF VITAL STATISTICS CERTIFICATE OF DEATH                  Local Registered No. 1070 San Diego Co. Gen. Hosp. Charles H. Willson Male, white, Married,                            Wife’s name:  Laura Willson Date of Birth:       Nov. 26, 1858                       Birthplace:  Ohio Name of Father:   Andrew Willson                   Father’s Birthplace:  Ohio Name of Mother:  Mary Blodgett                      Mother’s Birthplace:  Ohio Occupation:  carpenter Length of Residence at place of Death:  1 year 6 months Length of Residence in California:  1 year 6 months The above is true to the best of my knowledge:  N. Vineyard, Informant  County Hospital Date of Death:  July 16, 1926               Age:  66 years 7 months 20 days I hereby certify, that I attended deceased from July 2, 1925 to July 16, 1925 and that I last saw him alive on July 16, 1925 at 9:30 p.m. Cause of Death:  Hypertrophy of Prostate Contributory:  Acute Myocarditis         Duration 73 days. Did an operation precede death:  Yes     Date July 16, 1925 signed:  C. R. Stevens, County Hospital Burial:  Greenwood Cemetery              Date of Burial:  July 20, 1925 Undertaker:  Benbough Funeral Parlors, Corner Seventh and Date Sts. Buried Greenwood Cemetery in San Diego, CaliforniaCALIFORNIA STATE BOARD OF HEALTH, BUREAU OF VITAL STATISTICS CERTIFICATE OF DEATH                  Local Registered No. 1070 San Diego Co. Gen. Hosp. Charles H. Willson Male, white, Married,                            Wife’s name:  Laura Willson Date of Birth:       Nov. 26, 1858                       Birthplace:  Ohio Name of Father:   Andrew Willson                   Father’s Birthplace:  Ohio Name of Mother:  Mary Blodgett                      Mother’s Birthplace:  Ohio Occupation:  carpenter Length of Residence at place of Death:  1 year 6 months Length of Residence in California:  1 year 6 months The above is true to the best of my knowledge:  N. Vineyard, Informant  County Hospital Date of Death:  July 16, 1926               Age:  66 years 7 months 20 days I hereby certify, that I attended deceased from July 2, 1925 to July 16, 1925 and that I last saw him alive on July 16, 1925 at 9:30 p.m. Cause of Death:  Hypertrophy of Prostate Contributory:  Acute Myocarditis         Duration 73 days. Did an operation precede death:  Yes     Date July 16, 1925 signed:  C. R. Stevens, County Hospital Burial:  Greenwood Cemetery              Date of Burial:  July 20, 1925 Undertaker:  Benbough Funeral Parlors, Corner Seventh and Date Sts. Buried Greenwood Cemetery in San Diego, CaliforniaCALIFORNIA STATE BOARD OF HEALTH, BUREAU OF VITAL STATISTICS CERTIFICATE OF DEATH                  Local Registered No. 1070 San Diego Co. Gen. Hosp. Charles H. Willson Male, white, Married,                            Wife’s name:  Laura Willson Date of Birth:       Nov. 26, 1858                       Birthplace:  Ohio Name of Father:   Andrew Willson                   Father’s Birthplace:  Ohio Name of Mother:  Mary Blodgett                      Mother’s Birthplace:  Ohio Occupation:  carpenter Length of Residence at place of Death:  1 year 6 months Length of Residence in California:  1 year 6 months The above is true to the best of my knowledge:  N. Vineyard, Informant  County Hospital Date of Death:  July 16, 1926               Age:  66 years 7 months 20 days I hereby certify, that I attended deceased from July 2, 1925 to July 16, 1925 and that I last saw him alive on July 16, 1925 at 9:30 p.m. Cause of Death:  Hypertrophy of Prostate Contributory:  Acute Myocarditis         Duration 73 days. Did an operation precede death:  Yes     Date July 16, 1925 signed:  C. R. Stevens, County Hospital Burial:  Greenwood Cemetery              Date of Burial:  July 20, 1925 Undertaker:  Benbough Funeral Parlors, Corner Seventh and Date Sts.


RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.