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 freeMable May Landers 1873 – 1941 – Genealogical Records
Birth Date: 27 Aug 1873
Birth Location: Lisle, Broome County, New York, United States of America
Death Date: 4 Mar 1941
Death Location: Dryden, Tompkins County, New York, United States of America
Father: Oscar Lander
Mother: Beretha Millen
Spouse(s): Horace Leet
Children(s): Ethel Leet, Mary Leet, Ralph Leet, Clayton Leet, Clayton Leet, Mable Leet, Alice Leet, Elizabeth Leet, Horace Leet, Voilet Leet, Dei ju
In 1873, Mable May Landers entered the world in Lisle, Broome County, New York, United States of America, born to Oscar Clarence Gideon (Dayton) Lander and Beretha Millen. In 1875, Mable May Landers resided in Lisle, Broome, New York, USA. In 1880, Mable May Landers resided in Lisle, Broome, New York, USA. Mable May Landers married Horace Lewis Leet, and had children including Ethel May Mary Leet, Mary Ruth Leet, Ralph Wallace Leet, Clayton Lewis Leet, Clayton M. Leet, Mable Lorissa Leet, Alice Rosa Leet, Elizabeth Caroline Leet, Horace Lewis Leet, Voilet Thresa Leet, Dei ju. Mable May Landers passed away in 1941 in Dryden, Tompkins County, New York, United States of America.
Find more search results for Mable LandersReliability 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
- In 1873, Mable May Landers entered the world in Lisle, Broome County, New York, United States of America, born to Oscar Clarence Gideon (Dayton) Lander and Beretha Millen.
- In 1875, Mable May Landers resided in Lisle, Broome, New York, USA.
- In 1880, Mable May Landers resided in Lisle, Broome, New York, USA.
- Mable May Landers married Horace Lewis Leet, and had children including Ethel May Mary Leet, Mary Ruth Leet, Ralph Wallace Leet, Clayton Lewis Leet, Clayton M. Leet, Mable Lorissa Leet, Alice Rosa Leet, Elizabeth Caroline Leet, Horace Lewis Leet, Voilet Thresa Leet, Dei ju.
- Mable May Landers passed away in 1941 in Dryden, Tompkins County, New York, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Mable Landers's Ancestors
Mable Landers's Descendants
-
1. Ethel (May Mary) Leet (30 Mar 1891 – 9 Dec 1977) m. Henry (K) Higgins (abt 1889 – )
-
1. Mable (C) Higgins (abt 1912 – )
-
2. Carrie (E) Higgins (abt 1913 – )
-
3. Ada (J) Higgins (abt 1915 – )
-
4. Josephine Higgins (abt 1915 – )
-
5. James (H) Higgins (abt 1917 – )
-
6. Louis (H) Higgins (abt 1919 – )
-
7. Oscar (H) Higgins (abt 1923 – )
-
8. Dorothy (L) Higgins (abt 1925 – )
-
-
2. Mary (Ruth) Leet (11 Jan 1893 – 18 Jan 1893)
-
3. Ralph (Wallace) Leet (1 March 1894 – 6 Oct 1970) m. Helen (Estella) Halbert (15 Sep 1890 – 27 Mar 1969) m. Leet
-
1. Audrey (Flora) Leet (4 May 1913 – 8 Aug 1971) m. Nathan (W) Barnhart (abt 1909 – )
-
1. Beatrice Barnhart (abt 1930 – 1 May 2013)
-
2. Arthur (Lewis) Barnhart (14 Sep 1931 – 14 Apr 2000)
-
3. Mary (Jane) Barnhart (abt 1933 – 31 March 1991)
-
4. Helen Barnhart (abt 1935 – 27 August 2023)
-
5. Ralph Barnhart (abt 1936 – 5 November 1941)
-
6. Sylvia Barnhart (abt 1938 – )
-
7. Deanna Barnhart (abt 1939 – )
-
8. Nathan (Warren) Barnhart (30 May 1942 – 18 August 2016)
-
-
2. Alice (Mary Leet \) Buhrman (27 Jan 1915 – 21 Jul 2003) m. Luther (B) Buhrman (abt 1920 – )
-
1. Victor (Lee) Buhrman (13 May 1948 – 27 December 2014)
-
2. Dolores (Estalla) Larter (16 October 1931 – 12 October 1973)
-
-
3. William (Alan) Leet (17 Apr 1916 – 26 Apr 1977)
-
4. Georgia (Arlene) Leet (7 Apr 1919 – 19 Feb 1936) m. Paul (Franklin) Tuckerman (11 June 1916 – 23 April 1976)
-
1. Ralph (Lafrance) Tuckerman (8 Sep 1935 – 28 Jul 2006)
-
-
5. Elinor (Elizabeth) Leet (10 May 1921 – 12 Oct 2008)
-
6. Lillian (Ethel) Leet (21 Aug 1922 – 25 Jul 1967)
-
7. Evelyn (Minnie) Leet (6 Sep 1923 – 29 Jul 2011) m. Armer (W) Gunnett (abt 1913 – )
-
8. Lillian (E) Leet (abt 1926 – )
-
9. Benjamin Leet (abt 1927 – )
-
10. Loyd (R) Leet (abt 1928 – )
-
11. Phyllis (Mabel) Leet (10 Aug 1932 – 26 Aug 1998) m. Ellis (R) Sibley (abt 1932 – ) m. Reginald (Ethan) Wells (5 March 1930 – 19 February 2018)
-
1. Bob Wells (13 June 1951 – 8 November 2013)
-
2. Carol Rowlett (5 Nov 1956 – )
-
3. Robert Sibley (4 February 1971 – 13 October 2005)
-
4. Phillip (Ray) Sibley
-
5. Nancy Tarver
-
6. Barbara Cotie
-
7. Infant Sibley (21 October 1969 – 21 October 1969)
-
-
12. Fred (Elliott) Leet (1 January 1935 – 9 March 1978) m. Marlene (Francis) Edwards (abt 1935 – ) m. Beverly (J) Chugg (abt 1939 – 13 May 1979)
-
1. Teresa (Ann Herrington\) Leet (1 Aug 1953 – ) m. Ronald Herrington
-
1. Amber (Lee) Herrington (11 Dec 1982 – )
-
-
2. Lawrence (Kelly) Leet (26 Jan 1954 – 18 Sep 2014) m. Tonya (Faye) Smith (17 Jan 1954 – 18 April 2008)
-
1. Sarah (Martha) Leet
-
-
3. Gerry (Lynn \ Rands \Tietema) Leet (12 Nov 1956 – ) m. Michael (Ray) Rands (18 Feb 1951 – 16 Jul 2012) m. Christopher (Charles) Tietema (Sep 1954 – )
-
1. Matthew (Lee) Rands (17 Jun 1976 – ) m. Barbara (Jeanette) Wood m. Jodi (Ann) Mally (Dec 1976 – ) m. Jennifer (Ann) Bruton (9 Jan 1980 – )
-
2. Joshua (allen) Rands (21 Jan 1986 – )
-
3. Jonathan (Bryan) Rands (1987 – ) m. Angelia (Cecilia Rands\) Lord\Gillikin (29 Mar 1980 – )
-
-
4. Rebecca (Joan) Leet (4 May 1961 – )
-
5. Dawn (Deanna Leet) Merkel (31 Aug 1963 – 13 Jul 2010)
-
1. Robyn
-
2. Kenny
-
-
-
-
4. Clayton (Lewis) Leet (20 May 1895 – 24 Dec 1980)
-
5. Clayton (M.) Leet (21 Sep 1895 – 14 Mar 1949) m. Leila (B) Lut (abt 1898 – )
-
1. Bernice (M) Lut (abt 1919 – )
-
2. Robert (F) Lut (abt 1923 – )
-
3. Beverlly Lut (abt 1924 – )
-
4. Malcolm (C) Lut (abt 1926 – )
-
-
6. Mable (Lorissa) Leet (20 Jul 1900 – 19 Dec 1992)
-
7. Alice (Rosa) Leet (1 Mar 1906 – 4 Mar 1906)
-
8. Elizabeth (Caroline) Leet (9 May 1909 – 23 Dec 1987) m. Roy Maricle (abt 1903 – )
-
1. Donald Mariele (abt 1929 – 16 Feb 1994)
-
2. Juanita (M) Maricle (abt 1932 – )
-
3. Barbara (J) Maricle (abt 1933 – )
-
4. Richard (D) Maricle (abt 1936 – )
-
-
9. Horace (Lewis) Leet (9 Nov 1911 – 20 October 1954)
-
10. Voilet (Thresa) Leet (5 Feb 1917 – 19 Jan 1994) m. Ralph (Henry) Jennison (18 Feb 1906 – )
-
1. Winona Jennison (abt 1938 – )
-
2. Marilyn Jennison (abt 1943 – )
-
3. Irvin Jennison (abt 1945 – )
-
-
11. Dei ju
Mable Landers's Timeline
14 Records
Sources
Event Type: Birth
Event Date: 27 Aug 1873
Event Place: Lisle, Broome County, New York, United States of America
Genealogy Event 2
Event Type: Marriage
Event Date: Nov 1889
Event Place: Lisle, Broome, NY
Genealogy Event 3
Event Type: Residence
Event Date: 1 June 1875
Event Place: Lisle, Broome, New York, USA
Record Source: New York, U.S., State Census, 1875
Genealogy Event 4
Event Type: Residence
Event Date: 1880
Event Place: Lisle, Broome, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Lisle, Broome, New York; Roll: 811; Page: 342A; Enumeration District: 049
Genealogy Event 5
Event Type: Custom Event
Event Date: 22 Aug 1894
Event Place: Boston, Massachusetts, USA
Record Source: Massachusetts, U.S., Arriving Passenger and Crew Lists, 1820-1963, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; R
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Lisle, Broome, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Lisle, Broome, New York; Roll: 1010; Page: 4; Enumeration District: 0038; FHL microfilm: 1241010
Genealogy Event 7
Event Type: Residence
Event Date: 1905
Event Place: Cortland Ward 01, Cortland, New York, USA
Record Source: New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Cortland Ward 01; County: Cortland
Genealogy Event 8
Event Type: Residence
Event Date: 1910
Event Place: Courtland Ward 1, Cortland, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Courtland Ward 1, Cortland, New York; Roll: T624_934; Page: 10A; Enumeration District: 0109; FHL microfilm: 1374947
Genealogy Event 9
Event Type: Residence
Event Date: 1 June 1915
Event Place: Cortland Ward 01, Cortland, New York, United States
Record Source: New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Cortland Ward 01; County: Cortland; Page: 16
Genealogy Event 10
Event Type: Residence
Event Date: 1920
Event Place: Cortland Ward 1, Cortland, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Cortland Ward 1, Cortland, New York; Roll: T625_1096; Page: 3B; Enumeration District: 3
Genealogy Event 11
Event Type: Residence
Event Date: 1925
Event Place: Cortlandville, Cortland
Record Source: New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Cortlandville; County: Cortland; Page: 10
Genealogy Event 12
Event Type: Residence
Event Date: 1930
Event Place: Cortlandville, Cortlandville, Cortland, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Cortlandville, Cortland, New York; Page: 3B; Enumeration District: 0016; FHL microfilm: 2341153
Genealogy Event 13
Event Type: Residence
Event Date: 1935
Event Place: Dryden, Tompkins, New York
Record Source: 1940 United States Federal Census
Genealogy Event 14
Event Type: Residence
Event Date: 1940
Event Place: Dryden, Dryden, Tompkins, New York, USA
Record Source: 1940 United States Federal Census
Genealogy Event 15
Event Type: Custom Event
Event Place: Yarmouth, Nova Scotia
Record Source: Massachusetts, U.S., Arriving Passenger and Crew Lists, 1820-1963, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; R
Genealogy Event 16
Event Type: Residence
Event Place: Massachusetts
Record Source: Massachusetts, U.S., Arriving Passenger and Crew Lists, 1820-1963, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; R
Genealogy Event 17
Event Type: Death
Event Date: 4 Mar 1941
Event Place: Dryden, Tompkins County, New York, United States of America
Genealogy Event 18
Event Type: Burial
Event Place: Cortland, Cortland County, New York, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current