State Hospital Records

Illinois State Hospital
Jacksonville, Morgan County IL
Menard County Patient Deaths



Prior to State Hospital records being sealed, Florence extracted information from part of the patient admission cards. She was not able to complete the indexing project. The individuals listed in this file were residents of Menard County when they were admitted to the hospital. I've included only those records which indicate the patient died while a patient at the hospital. The discharge date is the patient's death date and the fact that they died while in the hospital means that their death certificate is filed and can be found in Morgan County rather than their home county.


Name Admitted Discharged(Died)
Arnold, Mary F. 17 Nov 1913 8 Apr 1932
Atterbury, Charles Edward 9 Mar 1911 10 Oct 1914
Barfield, Eva 7 Dec 1916 2 Apr 1922
Bast, Adam Sr. 2 Oct 1917 30 Jan 1918
Bean, Maxbury L. 27 Apr 1921 27 Feb 1922
Bell, Eli 22 Nov 1928 21 Jan 1929
Bennett, Eliz A. 4 Nov 1916 4 Jan 1917
Bokoski, Tony 4 Oct 1928 8 Jul 1931
Bracken, Mary M. 9 Jul 1907 29 Nov 1935
Buckowski, Elizabeth 22 Jul 1911 1 Aug 1911
Campbell, Peter 2 Jul 1923 6 Feb 1926
Collins, John 12 Sep 1928 3 oct 1928
Coloney, Edward E. 18 Feb 1916 18 Feb 1916
Combs, Samuel 18 Jun 1931 28 Oct 1931
Cranmer, Ira 10 Sep 1915 24 Jan 1917
Danenberger, Mary 8 May 1914 14 Nov 1915
Delk, Margaret 3 Oct 1923 16 Sep 1936
Denton, Mable E. 31 Oct 1904 19 Jan 1918
Dick, Sarah A. 21 Dec 1915 24 May 1926
Douglass, Edward L. 7 Jan 1909 4 May 1911
Eaton, William 9 May 1925 24 May 1925
Eberhardt, Thomas W. 12 Sep 1923 4 May 1932
Elmore, Amelia 1 Nov 1926 11 Apr 1927
Evans, Charles 28 Dec 1928 1 Feb 1920
Fox, Maggie 1 Nov 1910 5 Jul 1914
Goldsby, Thomas 3 Dec 1919 5 Jan 1921
Golliday, Emma 8 Apr 1919 12 Oct 1920
Goodman, Louis J. 17 Feb 1913 19 Jul 1935
Gordon, Joseph 7 nov 1914 28 May 1915
Griffin, Cyrus 23 Jan 1926 27 Feb 1926
Hart, Richard 8 Sep 1931 27 Sep 1935
Hendricks, James 16 Jan 1930 17 Apr 1931
Herget, Carl 12 Dec 1912 28 Dec 1912
Janssen, Martin 18 Dec 1916 11 Mar 1920
Jones, N. Dudley 27 Apr 1931 13 Nov 1931
Kirby, Samuel 27 Jan 1912 3 Aug 1912
Looby, Phillip 11 Jun 1904 6 Jan 1935
McKinney, Joseph W. 8 Sep 1931 13 Oct 1931
Meade, George 5 Jul 1912 27 May 1914
Meers, James 5 Dec 1928 17 May 1931
Milby, letha 2 Apr 1931 13 Apr 1931
Miller, Greene 30 Oct 1915 15 Sep 1930
Mullen, James F. 8 Feb 1920 29 Dec 1920
Myers, Flora 19 Jan 1903 4 Apr 1928
Neely, John 8 Apr 1910 19 May 1912
Noland, William 14 Sep 1915 21 Aug 1918
Notzke, Herman 5 Jun 1915 3 Aug 1915
Perkins, Peter A. 9 Nov 1920 20 Nov 1920
Pond, Francis A. 27 Dec 1906 11 Aug 1918
Pond, Truman C. 12 Sep 1912 5 May 1913
Potter, Edward J. 9 Feb 1928 30 Apr 1928
Radicker, John 20 Dec 1921 17 Apr 1930
Schaad, Oliver 7 Oct 1930 10 Oct 1930
Schroeder, Henry 6 may 1929 22 Dec 1931
Seese, William (Suse?) 30 Jun 1924 29 Oct 1927
Senter, James G. 4 Feb 1918 20 Feb 1918
Short, Lizzie 27 Jun 1904 24 Feb 1932
Sinclair, Charles 3 Aug 1928 29 Jun 1936
Sinclair, Sisley Jane 20 Aug 1923 18 Jun 1928
Spears, William H. 17 Jan 1914 25 Feb 1919
Sprinkle, Ina 18 Jul 1918 28 Jul 1918
Stricklett, Harry A. 24 Jun 1917 1 Feb 1920
Swizer, Jacob 9 Oct 1929 10 Feb 1930
Taylor, James B. 26 Jun 1911 6 Dec 1911
Thompson, Emma 20 Apr 1907 24 Jan 1926
Thompson, Hattie 12 Sep 1903 3 Jul 1913
Voss, Diedrich 15 May 1917 16 Jun 1917
Wagoner, George H. 29 Mar 1921 28 Aug 1922
Walker, Albert 6 Jan 1920 15 Jan 1920
Warmoth, Emma 2 May 1914 6 Nov 1916
Waters, Alfred B. 11 Feb 1913 29 Mar 1914
Woodruff, Jesse O. 18 Jan 1916 25 Feb 1918
Wright, Robert Alexander 17 Nov 1915 28 Jan 1916
Yoakum, Margaret 25 Feb 1928 11 Mar 1928



Use your Browser Back Button to Return to Home Page
This resource can be used by family historians for research purposes. Commerical use is strictly prohibited.