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.