Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeOlive 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
The story of Olive Lee 'Ollie' McDonald began in 1878 in Kentucky. Olive Lee 'Ollie' McDonald married Francis Marion Bolton, and had children including Mary Geneva Penrod, Essie L Drake, Essie L Bolton, Jessie Bolton, Elvin P Bolton. Olive Lee 'Ollie' McDonald passed away in 1944 in McLen, Kentucky.
Find more search results for Olive McDonaldReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Olive Lee 'Ollie' McDonald began in 1878 in Kentucky.
- Olive Lee 'Ollie' McDonald married Francis Marion Bolton, and had children including Mary Geneva Penrod, Essie L Drake, Essie L Bolton, Jessie Bolton, Elvin P Bolton.
- Olive Lee 'Ollie' McDonald passed away in 1944 in McLen, Kentucky.
Immediate Family
Parents
Spouses(s)
Children(s)
Olive McDonald's Ancestors
Olive McDonald's Descendants
-
1. Mary (Geneva) Penrod (03 Jul 1888 – 10 Dec 1977)
-
2. Essie (L) Drake (22 September 1898 – 20 August 1981)
-
3. Essie (L) Bolton (1901 – 20 Aug 1981) m. Ernest Drake
-
1. Shirley (E.) Drake
-
-
4. Jessie Bolton (1901 – 26 Sep 1983) m. Andrew (Martin) Edmonds (15 Mar 1902 – 02 Aug 1962)
-
1. Lillian Edmonds (abt 1874 – )
-
2. Elsie (L) Edmonds (Abt. 1924 – 28 Nov 1992)
-
3. John (F) Edmonds (30 Dec 1926 – 24 Aug 1994) m. Dorothy (S) Drake (29 Jun 1931 – 27 Aug 1988)
-
1. John (E) Edmonds (14 May 1948 – 21 Jan 2006)
-
1. Johnnie (Earl) Edmonds
-
2. Ashley Edmonds
-
-
-
4. Oscar (V.) Edmonds (Feb 20, 1929 – 07 Sep 1987) m. Betty (Faye) Neal (abt 1928 – )
-
5. Hudie (Jane) Edmonds (07 May 1936 – 05 Mar 1998)
-
6. Ada (Sue) Edmonds (24 Feb 1939 – 30 Nov 2006) m. Earl (M.) Hope (Abt. 1939 – 18 Aug 1990)
-
7. Bobby Edmonds (abt 1944 – )
-
-
5. Elvin (P) Bolton (1913 – 08 Sep 1968)
Olive McDonald's Timeline
17 Records
Sources
Event Type: Birth
Event Date: Oct 1877
Event Place: Mclean, Kentucky
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 12A; Enumeration District: 75-13
[2] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118
[3] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
[4] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
[5] 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 6B; Enumeration District: 0103; FHL microfilm: 1374507
[6] U.S., Find A Grave Index, 1600s-Current
[7] Geneanet Community Trees Index
[8] Kentucky, Death Records, 1852-1953
[9] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 12A; Enumeration District: 75-13
[10] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 8B; Enumeration District: 0102; FHL microfilm: 1240541
[11] 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 13; FHL microfilm: 2340501
[12] 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 6B; Enumeration District: 0103; FHL microfilm: 1374507
[13] U.S., Find A Grave Index, 1700s-Current
[14] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118; Image: 505
Genealogy Event 2
Event Type: Birth
Event Date: 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 Date: 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 Date: May 1878
Event Place: Kentucky, USA
Genealogy Event 5
Event Type: Birth
Event Date: 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 Date: Abt. 1878
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 7
Event Type: Residence
Event Date: 1880
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky
Genealogy Event 8
Event Type: Residence
Event Date: 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 Date: 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 Date: 1910
Event Place: Sacramento, McLean, Kentucky, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 6B; Enumeration District: 0103; FHL microfilm: 1374507
[2] 1910 United States Federal Census, 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 Date: 1920
Event Place: Island, McLean, Kentucky, USA
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118
[2] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 118; Image: 505
Genealogy Event 12
Event Type: Residence
Event Date: 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 Date: 1930
Record Source:
[1] Kentucky Death Index, 1911-2000
[2] 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 13; FHL microfilm: 2340501
Genealogy Event 14
Event Type: Residence
Event Date: 1935
Event Place: Sh, McLean, Kentucky
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 12A; Enumeration District: 75-13
[2] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 12A; Enumeration District: 75-13
Genealogy Event 15
Event Type: Residence
Event Date: 01 Apr 1940
Event Place: Magisterial Dist 6 Island, McLean, Kentucky, USA
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 12A; Enumeration District: 75-13
[2] 1940 United States Federal Census, 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:
[1] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
[2] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
[3] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky
[4] Kentucky, Death Records, 1852-1953
Genealogy Event 21
Event Type: Death
Event Date: 24 Jul 1944
Event Place: McLean, Kentucky, USA
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] Geneanet Community Trees Index
[3] Kentucky, Death Records, 1852-1953
[4] U.S., Find A Grave Index, 1700s-Current
Genealogy Event 22
Event Type: Death
Event Date: 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:
[1] U.S., Find A Grave Index, 1600s-Current
[2] U.S., Find A Grave Index, 1700s-Current