Death Certificate Project

profilejameohxlzb

Pathology is the study of the nature and cause of disease.  In the Funeral Service profession, we deal with the unfortunate results of disease.  In order to appropriately prepare the dead for disposition, part of our profession is to understand a variety of diseases that may appear on a death certificate.   Moreover, a part of the profession (although not required, but expected) is to help the family to understand why their loved one died. 

This project consists of 25 cases.  Each student has to complete all 25. The cause of death for each was found on actual death certificates.  The names and locations have been changed to protect the innocent....

This assignment fulfills:

  • Course Outcome Two: You will have demonstrated applied knowledge of Pathology, by describing the four aspects of the major disease processes covered in the course:
  • Cause (etiology)
  • Mechanisms of development (pathogenesis)
  • Functional consequences of the molecular and morphologic changes (clinical significance)

The Assignment
For this assignment complete the cases provided in the template by providing the following information:

Etiology -

Symptoms (at least four) -

Diagnosis -

Treatment -

Prognosis –

*Each case is worth four percent.

Resources
You MUST provide at least TWO sources per case. (Minimum of 50 sources for entire assignment)

Your textbook, Tabers, as well as the academic internet sites (scholarly journals) are all excellent resources for this assignment. Take advantage of the library’s database available here: http://www.faytechcc.edu/library_services/index.aspx  

(NOTE: webmd.org is NOT an acceptable source)

 All sources to include your textbook should be cited in APA format.

Use the following link if you need assistance on how to use APA format: https://owl.english.purdue.edu/owl/resource/560/01/ (opens in new window)

Acceptable Length
Average of 600 words per case, Minimum 15000 words for the entire assignment.
Points will be deducted if minimum word count is not met. 

Formatting Requirements

  • Utilize a completed Title page (provided in the template)
  • Use one-inch margins.
  • Use a 14-point Tahoma font.
  • Use proper spelling and grammar
  • Submit all cases in a single document
  • Ensure cases are submitted in the same order as they are in the template.
  • APA format

To Submit

All cases should be saved in a single file. You are allowed one submission. 

Use Microsoft Word to complete this assignment, save the document with a filename that includes the Course ID, Your Name and Assignment Name. 

(Example:  FSE 214.0801 Student I. Death Certificate Assignment)


  

Death Certificate #1

Name of deceased: George Jefferson Walker

Age: 64

Date of Birth: May 4, 1947

Date of Death: December 16, 2011

Cause of death: Hypertensive Heart disease

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis –

6. Resources (at least two):

Death Certificate #2

Name of deceased: ­­­Maria Gutierrez

Age: 62

Date of Birth: June 1, 1949

Date of Death: January 6, 2012

Cause of death: end stage COPD

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #3

Name of deceased: Louvenia Alexander Forrester

Age: 30

Date of Birth: November 8, 1981

Date of Death: January 13, 2012

Cause of death:  Extreme Pulmonary Fibrosis; Pulmonary Hypertension

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #4

Name of deceased: ­­­Simpson Rae Cooley

Age: 49

Date of Birth: March 2, 1962

Date of Death: January 13, 2012

Place of Death: Residence

Cause of death: Cor Pulmonale; sarcoidosis

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #5

Name of deceased: ­­­Belvedere Leroy Twitty

Age: 84

Date of Birth: October 21, 1927

Date of Death: January 19, 2012

Place of Death: Annie Penn Memorial Hospital

Cause of death: Alzheimer’s disease, cerebral atrophy

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):


Death Certificate #6

Name of deceased: ­­­Peggy Lee Hendrix

Age: 39

Date of Birth: April 3, 1991

Date of Death: January 29, 2012

Place of Death: Cape Fear Hospital

Cause of death: Rhabdomyolysis

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #7

Name of deceased: ­­­Luigi Sal Bobadilla

Age: 31

Date of Birth: September 24, 1981

Date of Death: January 13, 2012

Place of Death:  Pep Boys Auto Parts store

Cause of death: Pulmonary Embolism

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #8

Name of deceased: Leonard Todd Watts, Jr. 

Age: 7 months

Date of Birth: August 8, 2011

Date of Death: March 13, 2012

Place of Death: Children’s Hospital of St. Louis, Mo.

Cause of death: Aspiration pneumonia; baby oil

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #9

Name of deceased: ­­­Victor Hugo Reuben

Age: 82

Date of Birth: July 20, 2012

Date of Death: July 17, 1929 

Place of Death:  Northside Nursing Facility

Cause of death: Chronic Bilateral Obstructive Uropathy; Acute Renal Failure

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #10

Name of deceased: ­­­Labradorite Doro Gordia

Age: 69

Date of Birth: June 15, 1942

Date of Death: February 5, 2012

Place of Death: Cape Fear Valley Hospital

Cause of death: Acute Cerebrovascular Accident (Hemorrhagic)

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #11

Name of deceased: ­­Loretta MacDonald Welby, Sr.

Age: 85

Date of Birth:  June 8, 1927

Date of Death: January 14, 2012

Place of Death:  Happy Meadows Nursing Facility

Cause of death: Respiratory Failure; Emphysema

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #12

Name of deceased: Billy Ray Adams

Age: 21

Date of Birth: March 30, 1990

Date of Death: January 18, 2012

Place of Death:  Cape Fear Valley Hospital

Cause of death: Primary Adrenal Insufficiency

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #13

Name of deceased: Cleophus Theodore Moore

Age: 76

Date of Birth: August 18, 1935

Date of Death: February 8, 2012

Place of Death:  Cape Fear Valley Hospital

Cause of death: Diabetes; Septic Foot lesion

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #14

Name of deceased: ­­­Mossy Liilian Futches

Age: 54

Date of Birth: October 10, 1958

Date of Death: March 15, 2012

Place of Death:  Residence

Cause of death: Alcoholic hepatitis

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #15

Name of deceased: ­­­Octavia Lindsay Pearsall 

Age: 71

Date of Birth: March 22, 1940

Date of Death: March 16, 2012

Place of Death:  Ellen Sagar Nursing Home

Cause of death: Metastatic pancreatic cancer

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis –

6. Resources (at least two):

Death Certificate #16

Name of deceased: ­­­Millicent Jones Bellfleur

Age: 76

Date of Birth: August 18, 1935

Date of Death: February 8, 2012

Place of Death:  Medical University of South Carolina Hospital

Cause of death: Creutzfuelt-Jacob disease, 

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #17

Name of deceased: ­­­John Paul Williams

Age: 40

Date of Birth: November 13, 1971

Date of Death: March 1, 2012

Place of Death:  Residence

Cause of death: Huntington’s Chorea disease

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #18

Name of deceased: ­­­Wilhemina Kraus Schultz

Age: 50

Date of Birth: October 2, 1961

Date of Death: February 3, 2012

Place of Death:  Cape Fear Valley Hospital

Cause of death: meningococcemia; meningitis

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #19

Name of deceased: ­­­Buddy Ray Jones

Age: 64

Date of Birth: April 31, 1948

Date of Death: January 1, 2012

Place of Death: South Midlands Correctional Facility

Cause of death: Tuberculosis, chronic IV drug use

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #20

Name of deceased: ­­­Bui Kim

Age: 86

Date of Birth: January 26, 1926

Date of Death: February 10, 2012

Place of Death:  Hospice of Scotland County

Cause of death: Stage 4 Malignant myeloma

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #21

Name of deceased: Fredrik Haynes McLean

Age: 47

Date of Birth: April 21, 1967

Date of Death: February 18, 2012

Place of Death:  Cape Fear Valley Hospital

Cause of death: Pneumocystis carinii pneumonia, HIV

1. Etiology -

2. Symptoms (at least four) -

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #22

Name of deceased: ­­­Loretta Elizabeth Harris

Age: 51

Date of Birth: September 12, 1950 

Date of Death:  February 16, 2012

Place of Death:  Residence

Cause of death: Acute myocardial infarction; Coronary artery disease

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #23

Name of deceased: ­­­Amber Dawn Waters

Age: 42

Date of Birth: December 24, 1960

Date of Death: March 12, 2012

Place of Death:  Hospice of Marion County

Cause of death: End stage Lung Cancer

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #24

Name of deceased: Phillip Lee Needlehaus

Age: 42

Date of Birth: March 12, 1970

Date of Death: March 30, 2012

Place of Death:  

Cause of death: Progressive systemic scleroderma

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

Death Certificate #25

Name of deceased: ­­­Pearline Bledsoe Lark

Age: 67

Date of Birth: January 17, 1947

Date of Death: March 23, 2012

Place of Death:  Maypines United Hospice

Cause of death: Amyotrophic lateral sclerosis

1. Etiology -

2. Symptoms (at least four)-

3. Diagnosis -

4. Treatment -

5. Prognosis -

6. Resources (at least two):

    • 5 years ago
    • 100
    Answer(0)