Commonwealth of Kentucky Death Certificate Certificate Number 16708 County Butler Vt Prec South Hill Ky Name of Deceased FANNEY MAY KINKADE Date of Death Aug 3 1921 Cause of Death Pulmonary Tuberculosis Female-White-Single Birth Date of Deceased May 8 1891 Birth Place of Deceased Butler Co Ky Father of Deceased SAMUEL PRESTON KINKADE Birth Place of Father Butler Co Ky Mother of Deceased SARAH ANN HOPE 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 Aug 3 1921 Undertaker W T WOOD, Rochester Ky ---------------------------------------------- Commonwealth of Kentucky Death Certificate County Butler Vt Prec South Hill Ky Certificate Number 289 Name of Deceased EMMA KINCAID Date of Death Jan 22 1911 Cause of Death Pulmonary Tuberculosis Married-White-Female Spouse of Deceased HARRISON KINKADE Birth Date of Deceased July 12 1889 Birth Place of Deceased Butler Co Ky Father of Deceased JESSIE COLE Birth Place of Father TN Mother of Deceased CAROLINE HALE Birth Place of Mother ILL Informant of Death G.T CARROLL Residence of Informant South Hill Ky Deceased Last seen by me Jan 8 1921 S.M RUMEL M.D Burial or Removal Oak Grove,Butler Co Ky Undertaker GEO T CARROLL, Rochester Ky Date of Burial Jan 23 1921 ----------------------------------------------