Asher, Pete 1a 2a 3a 4a 5a

Birth Name Pete Asher
Gender male
Age at Death 64 years, 1 month, 16 days

Events

Event Date Place Description Notes Sources
Birth August 1866 Knox County, Kentucky Birth of Pete Asher
6a
Death 17 September 1930 Knox County, Kentucky Death of Pete Asher
Event Note

Death certificate states that Pete died at 11:00PM with the Cause of Death "apoplexy" (stroke).

6b
Burial 19 September 1930 Scalf Cemetery, Ky Burial of Pete Asher
6c

Parents

Relation to main person Name Relation within this family (if not by birth)
Father Asher, Henry W.
Mother Powell, Lucretia
         Asher, Pete
    Brother     Asher, Preston A.
    Brother     Asher, Isaac
    Sister     Asher, Rebecca
    Sister     Asher, Axie
    Brother     Asher, James
    Brother     Asher, Jackson
    Brother     Asher, Cam
    Brother     Asher, Gillus
    Sister     Asher, Lucy Edna

Families

    Family of Asher, Pete and Howard, Mary Jane
Married Wife Howard, Mary Jane
   
Event Date Place Description Notes Sources
Marriage calculated about 1890 Knox County, Kentucky Marriage of Pete Asher and Mary Jane Howard
2b
  Children
  1. Asher, Charles B.
  2. Asher, Will H.
  3. Asher, Isaac
  4. Asher, Edward
  5. Asher, Creasy

Addresses

Date Street Locality City State/ Province County Postal Code Country Phone Sources
6 May 1910 Turkey Creek Rd.   West Flat Lick, Knox Kentucky     USA   3b

Family Map

Family Map

Pedigree

  1. Asher, Henry W.
    1. Powell, Lucretia
      1. Asher, Pete
        1. Howard, Mary Jane
          1. Asher, Charles B.
          2. Asher, Will H.
          3. Asher, Isaac
          4. Asher, Edward
          5. Asher, Creasy
      2. Asher, Preston A.
      3. Asher, Rebecca
      4. Asher, Isaac
      5. Asher, Axie
      6. Asher, James
      7. Asher, Jackson
      8. Asher, Cam
      9. Asher, Gillus
      10. Asher, Lucy Edna

Ancestors

Source References

  1. 1870 United States Federal Census
      • Date: 4 July 1870
      • Page: District 1, Josh Bell, Kentucky; Roll: M593_477; Page: 210; Image: 421
  2. 1900 United States Federal Census
      • Date: 1 June 1900
      • Page: Flat Lick, Knox, Kentucky; Roll: T623 536; Page: 1B; Enumeration District: 63
      • Date: 1 June 1900
      • Page: Flat Lick, Knox, Kentucky; Roll: T623 536; Page: 1B; Enumeration District: 63
  3. 1910 United States Federal Census
      • Date: 6 May 1910
      • Page: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 11A; Enumeration District: 106; Image: 763
      • Confidence: High
      • Page: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 11A; Enumeration District: 106; Image: 763
      • Confidence: High
  4. 1920 United States Federal Census
      • Date: from 9 January 1920 to 10 January 1920
      • Page: Himyar, Knox, Kentucky; Roll: T625_585; Page: 1A; Enumeration District: 128; Image: 412
  5. 1930 United States Federal Census
      • Date: 14 April 1930
      • Page: Flat Lick Town, Knox, Kentucky; Roll: 763; Page: 17A; Enumeration District: 6; Image: 203.0
  6. Death Certificate, Kentucky
      • Date: 18 September 1930
      • Page: File No. 22909
      • Confidence: High
      • Date: 18 September 1930
      • Page: File No. 22909
      • Confidence: High
      • Date: 18 September 1930
      • Page: File No. 22909
      • Confidence: High