A Digital Library of The USGenWeb Archives Project

Ontario County New York
History Table of Contents
Return to Ontario County Main TOC

Column 1 = File Name
Column 2 = Description
Column 3 = File Size
Column 4 = Date Filed
Column 5 = Submitter (email addresses are listed on the files)

rebekahs.txt     Rebekah's Lodge #220, 1913     3     Dec 1999     Martha Perry Magill
oddfellows.txt   Oddfellow's Lodge #299, 1899  15     May 2001     Martha Perry Magill

Return to
| The NYGenWeb Project | The Ontario County NYGenWeb | The USGenWeb Archives Project |
| The NYGenWeb Archives | The USGenWeb Project | Report Broken Links |

Table of Contents maintained by: W. David Samuelsen

Web Space provided by Rootsweb