Commonwealth of Kentucky Death Certificate Certificate Number 19331 County Butler Vt Prec South Hill Ky Name of Deceased LONA KINKADE Date of Death Sept 18 1922 Cause of Death Pulmonary Tuberculosis Female-White-Single Birth Date of Deceased July 25 1903 Birth Place of Deceased Butler Co Ky Father of Deceased SAMUEL PRESTON KINKADE Birth Place of Father Butler Co Ky Mother of Deceased LILLIAN ARENDELL Birth Place of Mother Butler Co Ky Informant Of Death S.P KINKADE Residence of Informant South Hill Ky Deceased last seen by me 4 months ago HENRY SMITH M.D Burial or Removal Oak Grove Cemetery ,Butler Co Ky Date of Burial Sept 19 1922 Undertaker W T WOOD, Rochester Ky ---------------------------------------------- Commonwealth of Kentucky Death Certificate County Butler Vt Prec Huntsville Ky Certificate Number 23344 Name of Deceased NELLIE HAWKINS Date of Death Sept 20 1925 Cause of Death Tuberculosis Married-White-Female Spouse of Deceased J.L HAWKINS Birth Date of Deceased April 10 1901 Birth Place of Deceased Butler Co Ky Father of Deceased SAMUEL P KINKADE Birth Place of Father KY Mother of Deceased LILLIAN ARENDELL Birth Place of Mother KY Informant of Death J.L HAWKINS Residence of Informant South Hill Ky Deceased Last seen by me Sept 17 1925 C.C THRELKEL M.D Burial or Removal Oak Grove,Butler Co Ky Undertaker W.T WOOD, Rochester Ky Date of Burial Sept 21 1925 ----------------------------------------------