Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPOlive Lee, 'Ollie' McDonald 1878 – 1944 – Genealogical Records
Birth Date: Abt. 1878
Birth Location: Kentucky
Death Date: 24 Jul 1944
Death Location: McLen, Kentucky
Father: William Davis
Mother: Sarah Vincent
Spouse(s): Francis Bolton
Children(s): Mary Penrod, Essie Drake, Essie Bolton, Jessie Bolton, Elvin Bolton
In 1878, Olive Lee 'Ollie' McDonald entered the world in Kentucky, born to William H. Davis and Sarah "Sally" C. Vincent. Years later, Olive Lee 'Ollie' McDonald married Francis Marion Bolton, and the couple became parents to Mary Geneva Penrod, Essie L Drake, Essie L Bolton, Jessie Bolton and Elvin P Bolton. Olive Lee 'Ollie' McDonald died in 1944 in McLen, Kentucky.
Find more search results for Olive McDonaldFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: Oct 1877
Event Place: Mclean, Kentucky
Record Source: 1900 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1940 United States Federal Census, Geneanet Community Trees Index, Kentucky, Death Records, 1852-1953, U.S., Find A Grave Index, 1600s-Current, U.S., Find A Grave Index, 1700s-Current, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 12A; Enumeration District: 75-13, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 6B; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 12A; Enumeration District: 75-13, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 8B; Enumeration District: 0102; FHL microfilm: 1240541, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 13; FHL microfilm: 2340501, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 6B; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118; Image: 505
Genealogy Event 2
Event Type: Birth
Event Year: 1879
Event Place: Kentucky
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
Genealogy Event 3
Event Type: Birth
Event Year: May 1878
Event Place: Kentucky
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 4
Event Type: Birth
Event Year: May 1878
Event Place: Kentucky, USA
Genealogy Event 5
Event Type: Birth
Event Year: Abt. 1877
Event Place: Kentucky
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky
Genealogy Event 6
Event Type: Birth
Event Year: Abt. 1878
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 7
Event Type: Residence
Event Year: 1880
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky
Genealogy Event 8
Event Type: Residence
Event Year: 1900
Event Place: Island, McLean, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 9
Event Type: Residence
Event Year: 1900
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 8B; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 10
Event Type: Residence
Event Year: 1910
Event Place: Sacramento, McLean, Kentucky, USA
Record Source: 1910 United States Federal Census, 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 6B; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 6B; Enumeration District: 0103; FHL microfilm: 1374507
Genealogy Event 11
Event Type: Residence
Event Year: 1920
Event Place: Island, McLean, Kentucky, USA
Record Source: 1920 United States Federal Census, 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118; Image: 505
Genealogy Event 12
Event Type: Residence
Event Year: 1930
Event Place: Island, McLeon, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
Genealogy Event 13
Event Type: Residence
Event Year: 1930
Record Source: 1930 United States Federal Census, Kentucky Death Index, 1911-2000, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 13; FHL microfilm: 2340501
Genealogy Event 14
Event Type: Residence
Event Year: 1935
Event Place: Sh, McLean, Kentucky
Record Source: 1940 United States Federal Census, 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 12A; Enumeration District: 75-13, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 12A; Enumeration District: 75-13
Genealogy Event 15
Event Type: Residence
Event Year: 01 Apr 1940
Event Place: Magisterial Dist 6 Island, McLean, Kentucky, USA
Record Source: 1940 United States Federal Census, 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 12A; Enumeration District: 75-13, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 12A; Enumeration District: 75-13
Genealogy Event 16
Event Type: Custom Fact
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 17
Event Type: Custom Fact
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 18
Event Type: Custom Fact
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 19
Event Type: Custom Event
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 20
Event Type: Custom Event
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1930 United States Federal Census, Kentucky, Death Records, 1852-1953, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541, Year: 1880; Census Place: Island, McLean, Kentucky
Genealogy Event 21
Event Type: Death
Event Year: 24 Jul 1944
Event Place: McLean, Kentucky, USA
Record Source: Geneanet Community Trees Index, Kentucky, Death Records, 1852-1953, U.S., Find A Grave Index, 1600s-Current, U.S., Find A Grave Index, 1700s-Current
Genealogy Event 22
Event Type: Death
Event Year: 24 Jul 1944
Event Place: McLen, Kentucky
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 23
Event Type: Burial
Event Place: Island, McLean County, Kentucky, USA
Record Source: U.S., Find A Grave Index, 1600s-Current, U.S., Find A Grave Index, 1700s-Current