Robert Jones

Death Index

 

 

Submitted by: Kathy Hines


 

Indiana State Board of Health - Certificate of Death
         1. Place of Death
         a. County - Clark
         b. City or Town - Jeffersonville
         c. Length of Stay -
         d. Full name of Hospital - Clark County Memorial Hospital
         2. Usual Residence
         a. State - Indiana
         b. County - Clark
         c. City or Town - Charlestown, Rural
         d. Street Address - R. R. 1
         3. Name of Dceased - Robert Jones
         4. Date of Death - October 13, 1952
         5. Sex - Male
         6. Color or Race - White
         7. Married
         8. Date of Birth - August 18, 1873
         9. Age 79
         10. Usual Occupation - Retired Boiler Maker IAN R. R.
         11. Birthplace - Laurel Co., KY
         12. Citizen of what country - USA
         13. Father's Name - Sparks Jones
         14. Mother's Maiden Name - Ann Brown
         15. Was deceased ever in armed forces? No
         16. Social Security Number -
         17. Informant - Mrs. Reasy Jones, Charlestown, Indiana
         18. Cause of Death
         Disease or Condition Leading to Death - Cerebral Hemmorhage 2 days
         Antecedent Causes - Arteriosclerosis
         Other Significant Conditions - Prostate Obstruction with urinary retention  10 days
         20. Autopsy - No
         22. Attending Physician - I certify that I attended the deceased from 6 Oct., 1952
                to 13 Oct., 1952 and that death  occurred at 8:15 a.m. from causes stated
                and on the above date.
                Cecil L.Patterson, M.D. (address) Charlestown, IND. 13 Oct. 1952
         24. Burial on Oct. 15, 1952 Pine Hill Cemetery Corbin, Kentucky
                Signature of Health Officer - H. Reeder MD
         25. Funeral Director - Kincaid Funeral Home, Corbin, Kentucky