The History of New York State Grange, 1934-1960, Part 18

Author: Arthur, Elizabeth L
Publication date: 1960
Publisher: [New York] : [The Grange]
Number of Pages: 242


USA > New York > The History of New York State Grange, 1934-1960 > Part 18


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19


George Frederick


R. H. Oliver


Broome


1908


1154. East Aurora


G. P. Dick


M. J. Bunting


Erie


1909*


1155. Middlesex Valley


E. L. Peck


L. C. Williams


Yates


1909*


1160.


Medina


M. E. Weld


W. J. Freeman


Orleans


1909*


1171. Dale


R. D. Choate


Mrs. Mabel Rix


Wyoming


1909*


1182. Limestone


M. W. Wagner


Miss Bessie Zeliff


Cattaraugus


1909*


1184. Springport


A. H. Goodrich


Willis Weed


Cayuga


1909*


1190.


Hartland


Allen Pierce


Frank Norton


Niagara


1909* R


1191.


Ouleout


C. E. Carrington


G. M. Slosson


Delaware


1909


1204. Stockbridge


F. W. Marshall


R. L. Clark


Madison


1910*


1213. South Dayton


Frank Treble


A. G. Hemphill


Cattaraugus


1910*


1217. Georgetown No. 1540


Lloyd D. Upham


Lizzie Brown


Madison


1910* R


1223.


Hague No. 1568


W. W. Delarm


Minnie Ross


Warren


1911* R


1230.


Hall


J. H. Carr


Mary Pierce


Ontario


1911*


1238. East Worcester


Joseph Ferris


Benton Green


Otsego


1911*


1239.


East Shelby


B. C. Roberts


C. H. Neal


Orleans


1911*


1243.


Belmont


J. R. Hadnett


Raymond Baker


Allegany


1911* R 1927


1258.


Niagara


William Easton


J. W. Morgan


Niagara


1912*


1260.


Earlville


J. W. Crowell


R. B. Paige


Madison


1912*


1265.


West Bloomfield


Henry E. Taft


Jennie M. Bancroft


Ontario


1912*


1269.


Hannibal Center


Charles Rogers


Ruth Ames


Oswego


1912*


1276. Cayuga Valley


Charles F. Schmelyle


R. J. Patch


Wyoming


1912*


1279. Good Cheer


Charles Veeder


Ida Maloney


Montgomery


1912*


1284.


Blenheim


W. M. Vroman


B. C. Woods


Schoharie


1912*


1288. Mattituck


Arthur L. Downs


J. T. Kirkup


Suffolk


1912*


197


No. Grange Name


First Master :


First Secretary


County


Date Organized


1291. Griffins Mills


R. C. Graves


J. C. Graves


Erie


1912*


1292. Murray


L. S. Walter


W. H. Brightly


Orleans


1912* R 1927


1299. Argusville


Emmet Kilts


Bertha Gardiner


Schoharie


1913*


1301. Kelly


Lester Conrad


Gertrude Lidell


Chemung


1913* R1946*


1302.


Union


C. J. Gray


George Jackman Frank Campbell


Chemung


1913*


1305. Sullivanville


Eugene Bush


1316. Shandelee


Louis Black


F. C. Rittweger


Sullivan


1913*


1317.


Jeffersonville


Edward C. Niger


M. F. Ernst


Sullivan


1913*


1319. Lisle


Curtis Day


F. P. Edminister


Broome


1913*


1323.


Swan Lake


W. C. Stanton


D. L. Dresmon


Sullivan


1913*


1324.


Medford


John P. Galligher


Frank Schissel


Suffolk


1914*


1325.


Youngsville


Garrett Krum


Fritz Sammann


Sullivan


1914*


1327.


Otego Valley


Albert H. Straight


Hobart Bennington


Otsego


1914


1331. Hinman Hollow


S. J. Winslow


G. J. Wescott


Otsego


1914* R 1933


1336.


Rising Sun


Charles Snyder


Minnie Snyder


Oswego


1914*


1339.


Warrens Corners


Charles Parker


W. A. Bradley


Niagara


1,914*


1351.


University


W. H. Peck


Mrs. Clara Cross


Onondaga


1914*


1352.


West Kortright


R. H. Fisher


T. D. Harrington


Delaware


1914*


1354.


Whitesville


A. C. White


Mrs. Charles Bloss


Allegany


1914*


1359.


North Norwich


Lynn Curtis


Eugene Mundy


Chenango


1914* R


1361.


Massapequa


Allen E. Moore


R. H. Jacobs


Nassau


1914*


1364.


Buena Vista


Otto Cornim


Fred Dawson


Steuben


1915*


1367.


West Almond


Frank Morton


Mrs. Albert Potter


Allegany


1915


1370.


Plainville


W. W. Loomis


Milton Voorhees


Onondaga


1915*


1373.


Arkport


A. W. Latimer


Mildred Reams


Steuben


1915*


1375.


West Shelby


J. F. Walker


Mrs. George Gilbert


Orleans


1915*


1376.


Treadwell


A. B. Smith


Ella Clark


Delaware


1915*


1379.


Kayutah Lake


Mott Tracey


Homer Dickens


Schuyler


1915


1382. Wayland


C. P. Newfang


Nina Newfang


Steuben


1915*


1386.


Bethel


Calvin Miller


F. S. Brown


Sullivan


1915*


George Schoeffler


Mrs. Charles Potter


Steuben


1915*


1388. South Pultney


1397. Smithville Valley


E. H. Skillman


Harry Harrison


Chenango


1916


Steuben


1913*


198


No. Grange Name


1398. Otselic Valley


1403.


Alder Creek


Clara Jones


Oneida


1916*


Livingston 1917


1418. Keshequa


1426.


Livingston Manor


A. E. Smith


Greene


1918*


1434.


Cornwallville


James Kirkland


Oneida


1918*


1435.


Florence


E. C. Hulburt


R. E. Crego


Cattaraugus


1919* R*


1442.


Freedom No. 1537


1463.


Ellicottville


H. B. French


William Litchfield


Cattaraugus


1920*


1466.


Candor


Reed Powers


Mrs. M. F. Personious


Tioga®


1920


1472. Steamburg


E. E. Bogart


Rosella Darling


Cattaraugus


1920*


1474.


Broadalbin


H. R. Cooper


Dulcie Hatzenbuler®


Fulton


1920*


1479.


Richmondville


S. B. Patrick


Laura Sheldon


Schoharie


1921*


1487.


Grahamville


Robert Many


Sanford Homebeck


Sullivan


1923*


1490.


Shavertown


L. J. Frisbie


W. A. Frisbie


Delaware


1924*


1496. West Urbana


H. B. Ferguson


Lawrence Lafler


Steuben


1925*


1504.


Tupper Lake


Mark J. Barry


Alice L. . Hathaway


Franklin


1927*


1517.


Bovina


John A. Henry


Mrs. Frank Liddle


Delaware


1931*


C. B. Teed


Marian Eckhart


Delaware


1932*


SUBORDINATE GRANGES ORGANIZED IN NEW YORK STATE 1934 - 1957


First Master


First Secretary


County


Date Organized


No. Grange Name


1532.


Goodrich Settlement


Geo. B. Stiles


Anna Thompson


Tioga


1934


1533. Butternut Valley


Stanley R. Wilber


Mrs. Mabelle Wilber


Otsego


1934


William Peck


A. Buell Morse


Greene


1934


1534. Jewett


1535.


Plymouth


J. W. Foster


Mrs. W. B. Sabin


Chenango


1934


1536.


Summit


Charles Foote


Mrs. Juliá Foote


Schoharie


1934


E. C. Hurlburt


H. K. Storms


Cataraugus


1934


1537. Freedom


First Master


First Secretary


County


Date Organized


Sanford Shapley


Chenango


1916* R 1940


Mrs. J. C. Whitnick


Mrs. J. Townsend


Sullivan


1918*


C. E. Thompson W. O. Newton John W. Slaight J. Townsend William C. Latta John A. Smith


1522. Trout Creek Valley


199


No. Grange Name


First Master


First Secretary


County


Date Organized


Fred E. Jones


Alice B. Fitzgerald


Rensselaer


1934


1539.


Joseph L. Hoyt


Edith B. Easson


Delaware


1934


1540.


Georgetown


Alfred S. Brown


Jessie Bliss


Madison


1934


1541.


Delevan


Ward Dedrick


Cora Waring


Cattaraugus


1934


1542.


Niskayuna


Joseph I. Turner


Mrs. Chas. C. Gasner


Schenectady


1935


1543.


Florida


Garret Young


Mrs. Lawrence Terwilliger


Schenectady


1935


1544.


Glenridge


Clayton H. Gibson


Helen Granes


Tioga


1935


1545.


Apalachin


Scott Knowlton


Mrs. Beecher Glasbrook


Warren


1935


1546.


Stony Creek


Pearl W. Lawton


Ella Shue


Oneida


1935


1547.


Boonville


Walter G. Emerick


George Klink


Albany


1936


1548.


Colonie


·Wesley Blessing


Martha Blessing


Schenectady


1936


1549.


Gifford


Kenneth Fairchild


E. Regina Crosway


Oneida


1936


1550.


Remsen


Fred M. Benington


Mrs. S. N. Mabee


Schenectady


1936*


1551.


Scotia


Maurice Mallery .


Anna M. Randall


Broome


1937


1552. Susquehanna Valley


Osborn McMorris


Bert S. Reddell


Delaware


1937


1554.


Progressive


Browe Stone


Kenneth Tyler


Broome


1937*


1555.


Potter Hollow


Floyd L. lives


Mrs. Eva Mae Roney


Albany


1937


1556.


Guyanoga Valley


Chas. J. Spiker


Margaret Botsford


Yates


1937


1557.


Catskill Valley


Leland R. Cole


Mrs. Raymond Meddaugh


Greene


1937


1558.


Gilboa-Conesville


· Alton Kingsley


Mrs. Harry Wyckoff


Schoharie


1937


1559.


South Trenton


Fred Brenning


Mrs. Josephine Wheeler


Oneida


1938


1560.


Hartwick Seminary


Porter R. Backus


Beulah W. Cobb


Otsego


1938


1561.


Stone Church


Lawrence Benson Clyde Fitzer


Anna Kelly


· Fulton


1938


1562.


Lotville Friendship


1563.


Berkshire


E. S. Marsh


Mrs. Erma L. Clark


Tioga


1938


1564.


Sharon


James Willoughby


Francis Hazzard


Schoharie


1939


: 1565.


Delaware Valley


Donald J. More


Marion Mattice


Delaware


1939


1566. · Unadilla Valley


Lynn Nearing


Albert Almsteadt


Chenango


1939


1567.


Sherrill


Elbert E. Evans


Margaret Smith


Oneida


1939


1568.


Hague


Harold Carpenter


Charles Smith


Warren


1940


Frank E. Hewitt


Jennie J. Reynolds


Warren


1940


1569. Johnsburg


Mrs. Walter H. Sanford


Dutchess


1938


1553. Charlotte Valley


Mrs. * Eleanor Brown


. Montgomery


1935


.Herbert V. G. Dumont


1538. Taconic Valley Mundale


200


No. Grange Name


First Master


First Secretary


County


Date Organized


1570. Algonquin


Leo L. Nichols


Harriet Williams


Chenango


1940


1571. Otsenango


Ray E. Parker


Margaret B. Parker


Chenango


1940


1572. Schoharie Valley


Douw Ackner


Carl DeGroff Kathleen Mattice


Schoharie


1940


1574.


Pine Mountain


Frank Koren


Pearl Shattuck


Otsego


1940*


1575.


Hawleyton


Arland Gaige


Burt Cline


Broome


1941


11. Maple Leaf (Canadian)


Fred J. Donnely


Cameron Stewart


Franklin


1941


1576.


Seward Valley


Floyd Brown


C. Avery Robinson


Schoharie


1941


1577.


Cornell


Lewellyn Mix


Frank Wiley


Tompkins


1942


1578.


Smyrna


Kenneth Simmons


Martin Symonds


Chenango


1942


1579.


Foxenkill


Donald H. Boyden


Millard Shultes


Albany


1943


1580.


Ballston


A. Erle Feeney


Kathleen Stewart


Saratoga


1944


1581.


Norwich Township


Hubert Evans


Fannie I. Graves


Chenango


1944


1582. Friendly Valley


Earl Assont


Herbert Custer


Chenango


1944*


1583.


Red Creek Valley


Harris Clark, Jr.


Mrs. Kenneth W. Webb


Otsego


1945


1584. Henry D. Sherwood


Frank Rojeski


Susan Barich


Dutchess


1945*


1585.


Centerville


Carl Walradt


Margaret Elwood


Allegany


1946


1586.


Cathetackne


Ernest Shoemaker


Clarence Beekman


Herkimer


1946


1587.


Wellsville


Edward Fisher


James Gilman


Allegany


1946


1588. Andes


Roland Burton


Edna Gladstone


Delaware


1946


1589.


Sherwood Valley


J. Ellis Jones


Maisie Jones


Broome


1947


1590.


Cascade Valley


Perry W. Griffith


Mrs. Ralph Decker


Broome


1947*


1591.


Hancock


Carl Severt


Helen Vosburgh


Delaware


1947


1592.


Ouleanna


Edwin Titus


Alfred Ingalls


Otsego


1948


1593. Happy Valley


Donald Brown


Juanita Newton


Tompkins


1949*


1594. Perryville


Edward Manwarren


Leta Weisbrod


Madison


1952


1595. Smithfield


Foster Tayntor


Ketheryn Gerbig


Madison


1952


1596. Bleecker


Emerson Bowman


Frances Brink


Fulton


1953


Schoharie


1940


1573. Windy Ridge


Clyde Foote


JUVENILE GRANGES ORGANIZED 1904 - 1934


No. Name of Grange


County


Yr. Organized


1. Huron


Wayne


1904


Reor. 1935*


2. Newark


Wayne


1905*


3. No. Hannibal


Oswego


1906


Reor. 1932, 1957


4. Adams


Jefferson 1906*


5. Potsdam


St. Lawrence


1906


Reor. as No. 172


6. Fairfield


Herkimer


1907*


7. Centerville


Allegany


1907*


8.


Hannibal


Oswego


1909'


9. Mount Pleasant


Oswego


1909


Reor. 1932*


10. Ticonderoga


Essex


1909


Reor. as No. 108


11. Barrington


Yates


1910


Reor. as No. 79


12. Thousand Island


Jefferson


1910


Reor. 1933*


13. Webster


Monroe


1910


Reor. 1932


14. North Barton


Tioga


1913


Reor. 1943


15. Midland


Sullivan


1913*


16.


Westfield


Chautauqua


1919


Reor. 1953*


17.


Balmville


Orange


1919


Reor. 1924, 1932


18. Flemingville


Tioga


1921*


19. Brier Hill


St. Lawrence


1921*


20.


Plessis


Jefferson


1921


Reor. 1941, 1947*


21.


Bullville


Orange


1922


Reor. 1946, 1949*


22.


Union


Ontario


1922*


23. Pulaski


Oswego


1922


Reor. 1941*


24. South Rutland


Jefferson


1922


Reor. 1951


25.


Veteran


Chemung


1922


Reor. 1931


26.


Baldwinsville


Onondaga


1922


27. Watertown


Jefferson


1922'


28. Central Square


Oswego


1922*


29. Seneca


Seneca


1922


30. Covert


Seneca


1923


31.


Mexico


Oswego


1923


Reor. 1932, 1955


32. Putnam Valley


Putnam


1923


Reor. 1936. 1946


33. Copenhagen


Lewis


1923


Reor. 1936*


34. Mohawk Valley


Montgomery


1923


Reor. 1949*


35. Adams Center


Jefferson


1923


Reor. 1936, 1949. 1958


36. Macomb


St. Lawrence


1923


Reor. as 573


37. Great Bend


Jefferson


1923*


38. Natural Bridge


Jefferson


1923


Reor. 1936*


39. Skaneateles


Onondaga


1923


40. Hammond


St. Lawrence


1923


Reor. 1937*


41. Red Hook


Dutchess


1924*


42. Domestic


Oswego


1924*


43. Lansingville


Tompkins


1924*


44. Chaumont


Jefferson


1924


Reor. 1955


45. Denmark


Lewis


1924


Reor. 1944


46. Lenox


Madison


1924


Reor. 1949*


47. Hartland


Niagara


1924


Reor. 1939*


48. Wolcott


Wayne


1924


Reor. 1937


49. Dansville


Livingston


1924


201


No. Name of Grange


County


Yr. Organized


50. Cuba


Allegany


1924


Reor. 1933*


51. Red Creek


Wayne


1924


Reor. 1957


52. York


Allegany


1924*


53. Petrolia


Allegany


1924


Reor. 1956


54. 55.


Hamburg


Erie


1925*


Attica


Wyoming


1925


Reor. 1948*, 1958


56.


Pavilion


Genesee


1925


Reor. 1946


57. Oak Hill


Steuben


1925*


58. West Sparta


Livingston


1925


Reor. 1932, 1958


59. Canisteo


Steuben


1925


Reor. 1931, Reor. 1948*


60. Geddes


Onondaga


1925*


62.


Brighton & Harrietstown Franklin


Madison


1925


Reor. 1947


64. Crary Mills


St. Lawrence


1925


Reor. 1948*


65.


Carthage


Jefferson


1925


Reor. 1935*


66. Silas Wright


St. Lawrence


1925


Reor. 1935, 1948*


67. Malta Ridge


Saratoga


1925


Reor. No. 121


68.


Wilton


Saratoga


1925


Reor. 1946


69.


Springwater


Livingston


1925


Reor. 1952


70.


Vestal


. Broome


1925


Reor. 1937*


71.


Gansevoort


Saratoga


1925


Reor. 1933*


72. Stillwater


Saratoga


1925*


73. Mountain View


St. Lawrence


1925


Reor. 1933*


74. Rensselaer Falls


St. Lawrence


1925*


75. Hermon


St. Lawrence


1925*


76.


Burdette


Schuyler ·


1925*


77.


Benton


Yates


1926


78.


Penn Yan


Yates


1926


79. Barrington


Yates


1926


80. Cohocton


Steuben


1926*


81. Lowville


Lewis


1926


82.


Lower Oswego Falls


Oswego


1926*


83.


Warren


Herkimer


1926


Reor. 1946*


84. South Butler


Wayne


1926


Reor. 1950, 1952


85. Williamson


Wayne


1926


Reor. 1950


86. Borodino


Onondaga


19.26


Reor. 1950


87.


Oatka Falls


Genesee


1927


88.


Bergen


Genesee


1927


Reor. 1949


89.


Warsaw


Wyoming


1927


Reor. 1937*


90. Enfield Valley


Tompkins


1927


Reor. 1938


91.


Newark


Wayne


1927


Reor. 1949


92. Easton


Washington


1927


93.


Palmyra


Wayne


1927


94.


Richville


St. Lawrence


1927


Reor. 1948*


95.


Bloomingburg


Sullivan


1928


96


Greenwood


Steuben


1928*


97. Tully Valley


Onondaga


1928


Reor. 1955


98. Crystal Valley


Yates


1928


99. Bowens Corners


Oswego


1928


Reor. 1946*


100. Pine Plains


Dutchess


1928


Reor. 1935


101. Marcellus


Onondaga


1928


61. Louisville


Otsego


1925*


1925*


63. Nelson


202


No. Name of Grange


County


Yr. Organized


102. Weedsport


Cayuga


1929.


Reor. 1932, 1950*


103. Seiferts Corners


Oneida


1929*


104. DePeyster


St. Lawrence


1929


105. Port Leyden


Lewis


1929


Reor. 1938*


106.


Neils Creek


Steuben


1929*


107.


River Bank


Lewis


1929


Reor. 1945*


108.


Ticonderoga


Essex


1929*


109


Mohican


Warren


1929*


110.


Mapletown


Montgomery


1929


111 Avoco


Steuben


1929*


112.


Argyle


Washington


1929


Reor. 1954


113. Rushville


Yates


1929


114. Camden


Oneida


1929*


115. Bethlehem


Albany


1929


Reor. 1946, 1949


116.


Kirkland


Jefferson


1929


Reor. 1955


117. White Creek


Washington


1929


118. Oak Field


Genesee


1929


119.


Lisbon


St. Lawrence


1929


Reor. 1953*


120 Whallonsburg


Essex


1929


121. Malta Ridge


Saratoga


1929


Old No. 67*


122.


Jordanville


Herkimer


1929


Reor. 1936*


123.


Lake View


Essex


1929*


124.


LaFargeville


Jefferson


1929*


125.


Cambridge


Washington


1929


Reor. 1947*


126.


Shavertown


Delaware


1929*


127


Groveland


Livingston


1929*


128.


Halsey Valley


Tioga


1930


Reor. 1942, 1945, 1955


129.


Rock City


Dutchess


1930*


130.


Scottsburg


Livingston


1930


Reor. 1951*


131.


Canandaigua


Ontario


1930


Reor. 1953


132.


Minetto


Oswego


1930


Reor. 1944*


133.


Somerset


Niagara


1930*


134


Ross


Chautauqua


1930


Reor. 1945


135.


West Chazy


Clinton


1930*


136.


Brewster


Putnam


1930


Reor. 1945*


137.


Honeoye Falls


Monroe


1930


Reor. 1946*


138.


Moriah


Essex


1930*


139.


Lockport


Niagara


1930


Reor. 1947*


140


Irondequoit


Monroe


1930


Reor. 1945


141 Salisbury Center


Herkimer


1930*


Reor. 1958


142.


Fly Creek


Otsego


1930*


143.


Glendale


Lewis


1930


Reor. 1935, 1946, 1954


144.


Parma


Monroe


1930*


145.


Clintondale


Ulster


1930*


146


Mendon


Monroe


1930


Reor. 1947


147.


Claverack


Columbia


1.930*


148.


Pittsford


Monroe


1930


149. Morley


St. Lawrence


1930


Reor. 1956*


150. Saranac Valley


Clinton


1930


Reor. 1946*


151 Wharton Valley


Otsego


1930*


152.


Castile


Wyoming


1930


Reor. 1951*


153.


Ischua


Cattaraugus


1930*


203


No. Name of Grange


County


Yr. Organized


154. Taft Settlement


Onondaga


1930


Reor. 1950+


155. North Urbana


Steuben


1930


156. Silver Lake


Dutchess


1930*


157. Bethany


Genesee


1930


Reor. 1948


158.


Sylvan


Dutchess


1930


Reor. 1945*


159.


Wiccopee


Dutchess


1930


Reor. 1944, 1949*


160. Yorktown


Westchester


1930


Reor. 1933*


161.


Phoenix


Oswego


1930


Reor. 1938*


162.


Caledonia


Livingston


1930


Reor. 1950


163.


Naples


Ontario


1931 .*


164


Pleasant Valley


Steuben


1931


Reor. 1946, 1949, 1956


165


Excelsior


Onondaga


1931


166.


Elbridge


Onondaga


1931


Reor. 1948, 1952


167.


South Bristol


Ontario


1931


Reor. 1945


168.


Machias


Cattaraugus


1931*


169


Rose Hill


Seneca


1931*


170.


Reed Corners


Ontario


1931


171.


Stockton


Chautauqua


1931


Reor. 1940*


172.


Potsdam


St. Lawrence


1931


Former No. 5*


173.


North Otto


Cattaraugus


1931


Reor. 1946*


174.


Oak Leaf


Tioga


1931*


175.


Oak Grove


Dutchess


1931


Reor. 1950*


176.


East Chatham


Columbia


1931


Reor. 1949*


177.


Parishville


St. Lawrence


1931


Reor. 1953*


178


Enterprise


Ontario


1931


Reor. 1940*


179.


Hamptonburg


Orange


1931


Reor. 1948*


180.


Bacon Hill


Saratoga


1931


Reor.


1949*


181.


Lamson


Onondaga


1931*


182. West Groton


Tompkins


1931


Reor. 1944, 1948


183.


DePauville


Jefferson


1931


Reor. 1935*


184.


Steuben


Oneida


1931


Reor. 1949


185.


Randolph


Cattaraugus


1931*


186


Ovid


Seneca


1931


Reor. 1947*


187.


Seneca


Ontario


1931


Reor. 1937, 1952*


188. Upton Lake


Dutchess


1931


Reor. 1945*


189.


Ulysses


Tompkins


1931


190.


Hebron Valley


Washington


1931*


191. Avon


Livingston


1931*


192.


Moravia


Cayuga


1931


193.


Savona


Steuben


1931*


194.


Academy


Ontario


1931


Reor. 1946


195.


Pike


Wyoming


1931


Reor. 1957


196.


Salem Union


Washington


1931*


197.


Schuyler Falls


Clinton


1931*


198.


Perch River


Jefferson


1931


Reor. 1942, 1950


199.


Forest City


Tompkins


1931


Reor. 1949*


200.


Adirondack


Essex


1931*


201.


Newark Valley


Tioga


1931


Reor. 1939*


202. Dryden


Tompkins


1931*


203.


Altmar


Oswego


1931


Reor. 1948*


204.


Corfu


Genesee


1931


205. South Onondaga


Onondaga


1931*


204


No. Name of Grange


County


Yr. Organized


206. Bath


Steuben


1931*


207. Onondaga Hill


Onondaga


1931


Reor. 1942*


208. Mettowee


Washington


1931*


209. Newfield


Tompkins


1931*


210. Burlington


Otsego


1931*


211. Brookfield


Suffolk


1931*


212. Ransomville


Niagara


1931*


213.


Whiteface


Essex


1931


Reor. 1953*


214.


Milton


Saratoga


1931


215.


Greenfield


Saratoga


1931


216.


Barre


Orleans


1931


Reor. 1949, 1952


217.


Malone


Franklin


1932


Reor. 1958


218. Orchard Park


Erie


1932*


219. Waterbury


Tompkins


1932*


220.


East Venice


Cayuga


1932


221.


McGrawville


Cortland


1932


Reor. 1949*


222.


Warrens Corners


Niagara


1932*


223.


Bottskill


Washington


1932


224.


North Granville


Washington


1932


225. Oxford


Chenango


1932*


226.


West Parishville


St. Lawrence


1932*


227.


South Cortland


Cortland


1932


Reor. 1947, 1950, :954


228.


Preble


Cortland


1932*


229. Cortlandville


Cortland


1932


230.


Union Center


Broome


1932'


231.


Andover


Allegany


1932


Reor. 1956


232.


Fairport


Monroe


1932


233.


Point Peninsula


Jefferson


1932*


234.


Homer


Cortland


1932*


235.


Hunt


Livingston


1932


236.


Mecklenberg


Schuyler


1932*


237.


Tyrone


Schuyler


1932


238.


Highland


Ulster


1932


Reor. 1952, 1958


239.


Seeley Creek


Chemung


1932


Reor. 1950*, 1958*


240.


Ingleside


Steuben


1932


Reor. 1948*


241.


North Alexander


Genesee


1932


Reor. 1947*


242.


Darien


Genesee


1932'


243. South Shore


Wayne


1932'


244. Tonawanda Valley


Genesee


1932'


245.


Saratoga


Saratoga


1932


Reor. 1943*


246.


Leyden


Lewis


1932 *


247.


Ausable Valley


Essex


1932*


248. Colonel Harper


Delaware


1932


249. Bristol Valley


Ontario


1932


Reor. 1954*


250.


Byron


Genesee


1932


251.


Peru


Clinton


1932


Reor. 1946*


252. Paines Hollow


Herkimer


1932


253. Interlaken


Seneca


1932


Reor. 1945, 1956


254. Towlesville


Steuben


1932'


255. Friendship


Allegany


1932


Reor. 1938*


256.


Marilla


Erie


1932*


257. Ossian


Livingston


1932


205


No. Name of Grange


County


Yr. Organized


258. Perry


Wyoming


1933


259. Winthrop


St. Lawrence


1933


260. Penfield


Monroe


1933*


261. Middlesex Valley


Yates


1933*


262.


Transit


Orleans


1933*


263. Cobleskill State School


Schoharie


1933


Reor. 1945*


264. Campville


Tioga


1933* Reor. 1959


265.


New Lebanon


Columbia


1933


Reor. 1948*


266. Reber


Essex


1933*


267.


Alfred


Allegany


1933


Reor. 1953*


268.


Clyde


Wayne


1933


Reor. 1946, 1956


269.


Clarendon


Orleans


1933*


270.


Brockport


Monroe


1933


Reor. 1949


271.


Searsburg


Schuyler


1933


272.


Greece


Monroe


1933


Reor. 1953


273. West Sand Lake


Rensselaer


1933*


274.


Big Creek


Steuben


1933


Reor. 1950, 1956


275.


Lindley


Steuben


1933*


276.


Star


Jefferson


1933


Reor. 1954*


277.


Turin


Lewis


1933


Reor. 1947


278.


Sidney


Delaware


1933*


279.


Johnstown


Columbia


1933*


280. Midland


Sullivan


1933*


281.


Victor


Ontario


1933


282.


Cicero


Onondaga


1933*


283.


Sennett


Cayuga


1933


Reor. 1948*


284.


Romulus


Seneca


1933*


285.


Charlton


Saratoga


1933*


286. Marathon


Cortland


1933


Reor. 1949*


287.


Floyd


Oneida


1933*


288.


Bliss


Wyoming


1933


Reor. 1945*


289.


Altona


Clinton


1933*


290.


Luzerne


Warren


1933


Reor. 1952*


291.


Lorraine


Jefferson


1933*


292. Merchantville


Steuben


1933*


293. Wright Settlement


Oneida


1933


Reor. 1946


294.


Locke


Cayuga


1933*


295.


Koleneka


Fulton


1933


296.


Busti


Chautauqua


1933


Reor. 1952


297.


Granby


Oswego


1933*


298. Wyoming


Wyoming


1933


Reor. 1948*


299. Amboy


Oswego


1933


Reor. 1950


300. Gleneida


Putnam


1933


Reor. 1947*


301. Lafayette


Onondaga


1933


Reor. 1955


-


206


JUVENILE GRANGES ORGANIZED 1933 - 1957


No. Name of Grange


County


Yr. Organized


302. Gates


Monroe


1933


Reor. 1946*


303. Pleasant Valley


Oneida


1933


Reor. 1938*


304. East Bloomfield


Ontario


1933


Reor. 1956*


305. Russell


St. Lawrence


1934


Reor. 1949*


306.


Waldo


Dutchess


1934*


307.


Findley Lake


Chautauqua


1934*


308. Bombay


Franklin


1934*


309.


Clarksville


Albany


1934


Reor. 1943*


310.


Clinton


Oneida


1934


Reor. 1947, 1951*


311.


Dresserville


Cayuga


1934


Reor. 1946*


312.


Stafford


Genesee


1934*


313.


Genesee Valley


Allegany


1934*


314. Watertown


Jefferson


1934


Reor. 1954


315.


North Norwich


Chenango


1934*


316.


Millerton


Dutchess


1934


Reor. 1952*


317.


Arthursburg


Dutchess


1934*


318.


Cohocton.


Steuben


1934


Reor. 1957


319.


Almond


Allegany


1934


Reor. 1947*, 1958


320.


Harrisburg


Lewis


1934


Reor. 1943, 1957


321.


Washington


Dutchess


1934


Reor. 1951*


322.


Adirondack


Lewis


1934


323. Elba


Genesee


1934


Reor. 1949*


324.


East Pembroke


Genesee


1934


Reor. 1948


325.


Henrietta


Monroe


1934


Reor. 1945


326.


Castle


Ontario


1934


327.


Heuvelton


St. Lawrence


1934


Reor. 1955


328.


Lyndonville.


Orleans.


1934*


329.


East Fayette


Seneca


1934*


330.


Mohawk Valley


Saratoga


1935*


331.


Austerlitz


Columbia


1935*


332.


Wawaka


Delaware


1935*


333.


Lincoln


Wayne


1935


Reor. 1952


334.


Hoosick


Rensselaer


1935


335.


Henderson


Jefferson


1935


Reor. 1948


336.


Scotch Bush


St. Lawrence


1935*


337.


Hemlock


Livingston


1935


Reor. 1952*


338.


Brushton


Franklin


1935*


339.


Theresa


Jefferson


1935*


340.


Preston


Chenango


1935


Reor. 1947*


341.


Oxbow


Jefferson


1935


Reor. 1953


342. Linwood


Livingston


1935


343. Waddington


St. Lawrence


1935*


344.


Chittenango


Madison


1935*


345.


Duane


Schenectady


1935


Reor. 1950


346.


Whitehall


Washington


1935


Reor. 1949


347.


Farmington


Ontario


1935


Reor. 1958


348 Bolivar


Allegany


1935


Reor. as No. 556*


349. Little Genesee


Allegany


1935*


350. Keshequa


Livingston


1935


Reor. 1947*


207


No. Name of Grange


County


Yr. Organized


351. Glenville


Schenectady


1935


Reor. 1945*


352. Cato


Cayuga


1935*


353. Chapel Corners


Dutchess


1935


Reor. 1950*


354. Brunswick


Rensselaer


1936*


Reor. 1958


355. Pamelia


Jefferson


1936


Reor. 1945


356.


Russia


Herkimer


1936


Reor. 1951*


357. Plymouth


Chenango 1936'


358. Albright


Cortland


1936*


359. Bowman Creek


Montgomery


1936


Reor. 1945


360. Sherburne


Chenango


1936*


361. Otisville


Orange


1936


362.


Virgil


Cortland


1936*


363.


Williamstown


Oswego


1936'


364.


Gouverneur


St. Lawrence


1936*


365.


DeKalb


St. Lawrence


1936


Reor. 1948*


366.


Champion


Jefferson


1936


367.


Norway


Herkimer


1936*


368.


Neversink Valley


Orange


1936*


369.


Dexter


Jefferson


1936


Reor. 1954


370.


Glenridge


Schenectady


1936


Reor. 1950


371.


Great Bend


Jefferson


1936*


372. Sullivanville


Chemung


1936*


373.


Fort Jackson


St. Lawrence


1936*


374. East Scipio


Cayuga


1936*


375.


Coventry


Chenango


1936*


376.


Rhinebeck


Dutchess


1936


377.


Chili


Monroe


1936


Reor. 1946


378.


DeKalb Junction


St. Lawrence


1936


Reor. 1949*


379. Rising Sun


Oswego


1936


Reor. 1950*


380. Millers Mills


Herkimer


1936


Reor. 1946, 1949


384.


Bartonville


Broome


1937


Reor. 1950


385.


Hope


Oswego


1937*


386.


Niskayuna


Schenectady


1937*


387.


Southampton


Suffolk


1937*


388. Jamesville


Onondaga


1937


389.


Indian River


Jefferson


1937


Reor. 1957


390.


Mahopac


Putnam


1937


Reor. 1946*


391.


Wallkill River


Orange


1937


Reor. 1957


392.


Texas Valley


Cortland


1937


393.


Cortlandt


Westchester


1937


Reor. 1946*


394.


Varysburg


Wyoming


1937


395.


Cayuta


Schuyler


1937*


396.


New Hope


Cayuga


1937*


397.


Hornellsville


Steuben


1937*


398.


Patterson


Putnam


1937*


399.


Davenport


Delaware


1937


400. Barnes Corners


Lewis


1937*


401. Westmoreland


Oneida


1937*


402. North Fenton


Broome


1937


Reor. 1955


381. Smithville


Jefferson


1936


Reor. 1958


382. Goodrich Settlement


Tioga


1936*


383. Gardners Corners


Lewis


1936*


208


No. Name of Grange


County


Yr. Organized


403. Guyanoga Valley


Yates


1937


404. Harmony


Cortland


1937*


405. Canaseraga


Allegany


1937


406. Stephens Mills


Steuben


1938*


407. Jewett ·


Greene


1938


408. Farmersville


Cattaraugus


1937*


409.


Kingsbury


Washington


1938


Reor. 1951, 1955


410.


Cayuga Lake


Cayuga


1938*


411.


DeWittville


Chautauqua


1938'


412.


Litchfield


Herkimer


1938


413.


Honeoye Valley


Ontario


1938*


414.


Stanford


Dutchess


1938


Reor. 1953


415.


Lawtons


Erie


1938


Reor. 1957


416.


Crum Creek


Fulton


1938


Reor. 1944*


417.


Reading


Schuyler


1938.


Reor. 1951*


418.


Sherman


Chautauqua


1938


Reor. 1951


419.


Florida


Montgomery


1938*


420.


Sanataria Springs


Broome


1938


421.


Chateaugay


Franklin


1938*


422.


Sherwood


Cayuga


1938*


423.


Boston


Erie


1938*


424.


Lee


Oneida


1938*


425.


Ripley


Chautauqua


1938*


426.


Acme


Tioga


1938


Reor. 1948*


427. Wyndale


Erie


1938*


428. Castle Creek


Broome


1938*


429.


Caroline


Tompkins


1938


Reor. 1948*


430.


West Danby


Tompkins


1938*


431.


Etna


Tompkins


1938*


432.


Susquehanna Valley


Broome


1938


433.


Paris


Oneida


1938


Reor. 1955


434.


Gaines


Orleans


1938.


Reor. 1949*


435.


Speedsville


Tompkins


1938*


436.


Afton


Chenango


1938


437.


Cassadaga


Chautauqua


1938*


438.


Massena


St. Lawrence


1938


Reor. 1948*


439.


Laurens


Otsego


1938*


440.


Sandy Creek


Oswego




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.