Chester County Naturalization Records 1906-1935 Last Name
First Name
Abborinzio
Middle Name
Birth Place
Date of Naturalization
Antonio
Italy
June 28, 1920
Abdallah
Joseph
Abdallah
Book
Page
Petition #
7
82
624
Turkey
6
189
2080
June 25, 1923
Joseph
Syria
3
321
719
June 12, 1916
Abdallah
Joseph
Turkey
18
860
Abma
Barney (Banke)
Holland
14
176
1418
Abood
Roshid
Syria
3
397
795
March 5, 1917
Abraham
Thomas
John
Mexico
6
439
2325
November 1, 1924
Abraham
Thomas
John
Mexico
15
92
1584
Abrusia
Thomas
Italy
6
480
2365
Abruzzese
Thomas (Gaetano)
Italy
June 27, 1927
15
44
1536
Acciabatti
Guido
Italy
September 27, 1919
6
69
513
Achilli
Joseph
6
13
458
Ackrill
George
England
6
153
2045
May 3, 1923
Acres
Henry
Ireland
2
22
120
February 13, 1909
Acres
Henry
Ireland
3
49
199
Adamson
Anna
Hatfield
U.S.A.
Adamson
Anna
Patterson Hatfield
U.S.A.
Adamson
James
Gilbert
Addazi
Riff
Date of Petition
September 23, 1922 10 December 20, 1926
September 26, 1927
Germany
April 1919
March 8, 1915
Date of Declaration
January 24, 1923
9
3066
18
2057
Canada
9
3048
October 14, 1932
Stefano
Italy
6
191
2081
July 5, 1923
Addazi
Stefano
Italy
March 26, 1928
15
171
1663
Adorjan
Louis
Hungary
October 3, 1917
4
77
327
Ageston
Albert
Hungary
6
240
2131
September 25, 1933
Chester County Archives and Record Services, West Chester, PA 19380
March 30, 1933
October 30, 1923
Record of Declaration
Last Name
First Name
Middle Name
Agostan
Frank
Hungary
Agostin
Ester (Eszter)
Hungary
Agostino
Armando
Italy
4
Agoston
Ester
Hungary
Aherne
Michael
Ireland
Aherne
Michael
Ireland
Aierali
Domenico
Italy
Albert
Kocsi
Czechoslovakia
7
93
2476
October 21, 1925
Alberti
Sophie
Switzerland
3
385
783
February 14, 1917
Albertine
Carmine
Italy
7
15
558
Albertini
Carmine
Italy
4
36
932
July 20, 1917
Alberto
Sardello
Italy
6
195
2086
July 21, 1923
Alesiani
Francesco
Italy
4
388
1281
December 20, 1919
Alesiani
Francesco
Italy
9
31
773
Alesiani
Francesco
Italy
December 18, 1922
9
88
830
Alexander
Christ
Greece
December 19, 1927
15
114
1606
Alexander
Claude
Ireland
December 20, 1920
8
19
661
Alexander
Guiseppe
Italy
5
122
1514
February 9, 1921
Alexiou
Mike
Turkey
9
2909
October 21, 1929
Alexiou
Mike (Mihail)
Turkey
Alezzio
DiRocco
Italy
Alfonso
D'Amario
Italy
Alkios
Cristou
Greece
Allan
Andrew
Tait
Allan
Andrew
Tait
V
Hubert
Birth Place
Date of Naturalization
Date of Petition
March 23, 1931
Book
Page
Petition #
Date of Declaration
7
275
2656
March 16, 1927
17
1936 1380
July 20, 1920
9
2918
February 1, 1930
9
3002
September 22, 1931
June 24, 1935
19
2136
March 24, 1920
17
1864
March 22, 1920
February 18, 1922
November 26, 1928 16
487
46
1788
5
332
1724
June 2, 1922
6
300
2190
February 7, 1924
15
114
1606
Scotland
4
9
906
June 23, 1917
Scotland
1
80
80
September 26, 1908
December 19, 1927
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Allan
Andrew
Tait
Scotland
June 28, 1920
Allera
Alfonso
Italy
Allera
Alfonso
Italy
Book
Page
Petition #
7
29
571
4
410
1303
9
25
767
Alli
Mike
Austria Hungary
4
387
1280
Alli
Mike
Czechoslovakia
September 22, 1924
12
16
1058
Almer
Margaret
Germany
June 28, 1926
14
98
1340
Alteri
Domenic
Italy
3
101
500
April 21, 1915
Altieri
Pasquale
Italy
2
63
163
January 10, 1910
Altieri
Pasquale
Italy
3
58
208
Altman
Joseph
Russia
3
57
456
Altman
Joseph
Russia
5
72
417
Altman
Louis
Russia
3
56
455
Altman
Louis
Russia
5
73
418
Altoonian
Hagop
Turkey
4
273
1167
July 5, 1919
Alyser
Josef
Hungary
7
210
2591
August 12, 1926
Amarante
Lello
Italy
6
231
2122
October 9, 1923
Amedei
Biagio
Italy
4
404
1297
January 19, 1920
Amedei
Biagio
Italy
14
86
1328
Amoroso
Anthony
Italy
4
200
1094
Anastacio
Giuseppe
Italy
September 11, 1916
4
4
254
Anatal
Joseph (Josef)
Hungary
March 23, 1925
13
12
1154
Anderson
Andrew
Sweden
March 13, 1916
4
8
258
Anderson
Emma
Charlotta
Sweden
Anderson
Emma
Charlotte
Sweden
Anderson
Otto
Sweden
June 26, 1922
March 8, 1915
September 23, 1918
September 23, 1918
December 20, 1926
June 24, 1935
Date of Petition
9
3058
19
2141
2 Chester County Archives and Record Services, West Chester, PA 19380
203
302
Date of Declaration
January 28, 1920
December 18, 1919
August 15, 1914
August 15, 1914
February 3, 1919
December 27, 1932
August 19, 1912
Record of Declaration
Last Name
First Name
Anderson
Otto
Anderson
Robert
Andracchio
Middle Name
Book
Page
Petition #
4
28
278
Ireland
2
81
181
June 6, 1910
Rocco
Italy
4
187
1081
Janaury 17, 1919
Angeloni
Angela
Italy
7
497
2877
March 8, 1929
Angeloni
Angela
Italy
Anger
Rosa
Angleucci
John
Birth Place
Date of Naturalization
Sweden
June 12, 1916
Date of Petition
Date of Declaration
19
2131
Germany
9
2953
September 11, 1930
Giovanni
Italy
7
333
2714
August 31, 1927
Ansoletti
Fillipo
Italy
4
14
911
June 28, 1917
Antal
Frank
Austria Hungary
5
403
1795
September 23, 1922
Antal
Joseph
Austria
3
244
643
November 22, 1915
Antal
Joseph
Austria Hungary
5
402
1794
September 23, 1922
Antalcik
John
Poland
6
4
1896
February 10, 1923
Antes
Frances
Bennett
Austria
6
8
453
Antes
Francis
Bennett
Germany
3
388
786
February 16, 1917
Antes
Joseph
Austria Hungary
4
460
1353
May 12, 1920
Antes
Joseph
Austria Hungary
9
65
807
Antonarelli
Guerino
Italy
6
266
2156
December 27, 1923
Antonell
Luca
Italy
2
280
379
July 14, 1913
Antonini
John
Italy
3
238
637
November 22, 1915
Antonio
Amorante
Italy
3
274
672
January 24, 1916
Antonopoulos
Dionissios
10
7
849
Antouopulos
Dan
4
359
1252
Anzoletti
Filippo
Italy
6
95
538
Apse
Ernest
Russia
5
219
1611
Apsokardos
Stefanos
Greece
14
212
1454
Carmine
Greece D
April 1, 1935
September 27, 1919
September 25, 1922
December 18, 1922
Greece October 27, 1919
March 28, 1927
Chester County Archives and Record Services, West Chester, PA 19380
November 10, 1919
October 3, 1921
Record of Declaration
Last Name
First Name
Aquilino
Ignazio
Arabia
Middle Name
Book
Page
Petition #
Date of Declaration
Italy
6
457
2343
December 20, 1924
Antonio
Italy
3
29
428
February 19, 1914
Arabia
Antonio
Italy
4
41
291
Arabia
Erculi
Italy
4
182
1076
Arabia
Erculi
Italy
10
46
888
Arasin
Balastaw
Austria
3
152
551
Arasin
Balestaw
Russia
5
88
433
Ardes
Julius
Austria Hungary
3
121
520
Ardes
Julius
Austria Hungary
9
89
831
Argisrewiski
Conrad
Poland
6
152
2044
May 2, 1923
Argue
William
Ireland
3
355
753
November 22, 1916
Arizza
Dominic
Italy
6
55
499
Armandio
Luigi
Italy
7
332
2713
August 30, 1927
Armando
Vincenti
Italy
2
62
162
January 10, 1910
Armoogam
John
Trinidad
15
216
1708
Arnold
Hedwig
Arogia
Ercoli
Italy
Arolia
Domenick
Aronis
Henry
Elise
Birth Place
Date of Naturalization
Date of Petition
September 11, 1916
March 26, 1923
September 29, 1919
December 18, 1922
March 22, 1920
May 31, 1928
9
Germany August 2, 1922
2927
November 14, 1918
August 9, 1915
July 7, 1915
May 7, 1930
9
96
838
Italy
5
242
1634
December 16, 1921
James
Greece
6
112
2004
March 12, 1923
Arthur
Alec
Scotland
14
110
1352
Arwaji
Josef
Czechoslovakia
14
189
1431
Aryci
Joseph
Czechoslovakia
6
11
1903
February 10, 1923
Arzarelli
Luigi
Italy
4
433
1326
March 10, 1920
Arzarelli
Luigi
Italy
9
86
828
Arzarelli
Luigi
Italy
10
47
889
December 20, 1926
June 30, 1922 March 26, 1923
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Ascanio
Alfiero
Italy
Assetta
Harry
Italy
Auriti
Luigi
Italy
Auriti
Luigi
Italy
Avasone
Pietro
Avioli
Dominic
Avioli
Dominic
Avioli
Louis
Axelsson
Enfrid
Azzaretto
Francesco
Babel
George
William
Poland
Babel
William
George
Babick
Date of Naturalization
March 1, 1909
Date of Petition
Book
Page
Petition #
Date of Declaration
3
190
589
October 4, 1915
1
24 January 19, 1915
3
78
477
9
16
758
Italy
5
488
1880
February 9, 1923
James
Italy
7
321
2702
August 10, 1927
James
Italy
September 25, 1922
March 24, 1920
17
1332
April 7, 1920
2952
September 6, 1930
290
688
February 10, 1916
16
58
1800
Poland
7
152
2533
March 31, 1926
Dimitry
Russia
6
14
1906
February 10, 1923
Baca
George
Czechoslovakia
6
322
2212
March 10, 1924
Bacchetta
Vincenzo
Italy
September 30, 1929
16
106
1848
Bachkai
Joseph
Czechoslovakia
December 15, 1924
12
88
1130
Bachkai
Joseph (Jozeph)
Austria Hungary
5
149
1541
March 28, 1921
Bachtle
David
Germany
9
3136
October 7, 1935
Bacica
John
Austria Hungary
3
234
633
November 22, 1915
Bacionga
John
Russia
4
397
1290
January 5, 1920
Bacionga
John
Poland
December 17, 1923
10
99
941
Bacionka
Jan
Poland
December 17, 1923
10
99
941
Backovski
Mike
Czechoslovakia
6
389
2276
Bacsa
George (Gyorgy)
Czechoslovakia
September 27, 1926
14
166
1408
Bacsa
Mary
Czechoslovakia
March 28, 1927
14
247
1489
Severin
Italy
4
Sweden
9
Italy
3
1864
March 25, 1929
Chester County Archives and Record Services, West Chester, PA 19380
439
June 12, 1924
Record of Declaration
Last Name
First Name
Bacsa
Middle Name
Birth Place
Date of Naturalization
Michael
Czechoslovakia
March 22, 1926
Bacsa
Mike
Badic
Book
Page
Petition #
14
54
1295
Czechoslovakia
6
94
1986
February 24, 1923
Joseph
Czechoslovakia
6
419
2305
September 10, 1924
Badio
Joseph
Czechoslovakia
14
201
1443
Bagnato
Giuseppe
Italy
7
494
2874
February 7, 1929
Bagshaw
Arthur
England
2
202
301
April 7, 1912
Bagshaw
Arthur
England
6
51
495
Bagyos
Louis
Hungary
7
44
2428
May 23, 1925
Bahatel
Philip
Russia
5
299
1691
April 17, 1922
Bahatel
Philip
Russia
12
75
1117
Baioochi
Felice
Italy
5
358
1750
June 28, 1922
Baker
Lydia
England
9
3063
March 14, 1933
Bakos
Beno
Hungary
7
31
2415
April 15, 1925
Bakula
Felix
Russia
2
208
307
September 9, 1912
Balayti
Andrew
Hungary
2
278
377
June 9, 1913
Baleslaw
Kasian
Poland
12
74
1116
Ball
Patrick
Balla
James
December 20, 1926
December 15, 1919
December 15, 1924
December 15, 1924
Date of Petition
Date of Declaration
Ireland
9
Alex
Hungary
7
Balla
Alexander
Hungary
September 29, 1931
18
Balla
Ferencz
Hungary
March 23, 1925
11
89
1031
Balla
Jozef
Austria Hungary
3
123
522
July 7, 1915
Balog
Steve
Hungary
5
448
1840
January 15, 1923
Balogh
Michael
Czechoslovakia
7
479
2859
December 24, 1928
Balogh
Michael (Mihaly)
Czechoslovakia
October 7, 1932
18
Balsan
Jan (John)
Czechoslovakia
June 25, 1923
10
Chester County Archives and Record Services, West Chester, PA 19380
476
2938
June 19, 1930
2856
December 12, 1928
1977
2029 70
912
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
Balsan
John
Austria Hungary
5
81
1473
December 20, 1920
Balsuani
Emidio
Italy
15
116
1608
Balt
Morris
Russia
7
228
2609
October 18, 1926
Baltraszaitis
Bolieslaw
Russia
3
349
749
November 6, 1916
Baltruzajtis
Michael
Russia
3
462
860
June 1, 1917
Banach
Michael
Poland
Banakam
William
Germany
Banjazck
Rose
Croatia
Bankowski
Frank
Russia Poland
Banks
Ernest
Charles
England
Banks
Ernest
Charles
England
Bantaxes
Konstantinos
Bantel
August
Banyacskay
Frank
Hungary
Baodner
Mike
Austria
Baodner
Mike
Austria
Baranyk
John
Barbieri
S
Birth Place
Date of Naturalization
December 19, 1927
December 16, 1929
Date of Petition
17
1862 September 30, 1925
7
82
2465
September 30, 1929
16
98
1840
June 8, 1914
3
34
184
4
148
1042
8
24
666
Greece
7
19
Germany
2
135
234
14
43
1285
3
440
838
6
85
528
Poland
6
49
1941
February 14, 1923
Generoso
Italy
4
183
1077
December 30, 1918
Barbiero
Genardo
Italy
8
76
718
Barbiero
Giuseppe
Italy
2
118
218
Bardiniski
Wladyslaw
Poland
11
26
968
Barella
Giuseppe
Italy
7
241
2622
November 22, 1926
Barlas
Michael
Czechoslovakia
9
3099
March 29, 1934
Barnayk
John
Poland
Barnes
Joseph
England
Christian
March 28, 1921
March 22, 1926
March 27, 1922
September 26, 1921
December 17, 1923
March 22, 1926
(circa March 1925)
13
38
1180
4
32
929
Chester County Archives and Record Services, West Chester, PA 19380
July 22, 1918
April 25, 1911
April 30, 1917
February 11, 1911
July 18, 1917
Record of Declaration
Last Name
First Name
Barnes
Middle Name
Birth Place
Date of Naturalization
Joseph
England
March 22, 1920
Barry
David
Ireland
Barsi
Vinczo
Hungary
Barta
Ferencz (Frank)
Hungary
Barta
Frank
Bartelz
Henry
Barth
Richard
Book
Page
Petition #
6
92
535
2
50
150
March 23, 1925
13
2
1144
June 27, 1921
5
95
440
Hungary
3
127
526
July 7, 1915
Germany
6
35
1927
February 13, 1923
Germany
9
3086
November 29, 1933
Barthel
Carl
Germany
4
164
1058
September 6, 1918
Barto
Ferencz
Hungary
8
31
673
Barto
Frank
Hungary
3
241
640
November 22, 1915
Bartolomeo
Guiseppe
Italy
6
140
2032
April 24, 1923
Bartos
Albert
Austria Hungary
3
154
553
August 12, 1915
Bartos
Albert
Austria Hungary
7
9
552
Bartosh
John
Austria
6
443
2329
Bartosh
John
Czechoslovakia
15
15
1507
Barzcowski
Anthony
Poland
7
26
2411
Barzcowski
Anthony
Poland
September 26, 1927
15
81
1573
Basca
Mary
Czechoslovakia
March 26, 1928
15
140
1632
Basciani
Emidio
Italy
6
289
2179
January 29, 1924
Bastian
Nicholas
Hungary
3
414
812
March 26, 1917
Baszkiewicz
Antoni
Poland
14
56
1297
Batajczute
Olesia
Lithuania
9
Bateman
John
Henry
England
3
Bateman
John
Henry
England
Bates
Richard
Ernest
Pauline
England
June 27, 1921
March 22, 1920
December 20, 1926
March 22, 1926
September 23, 1918
Date of Petition
Date of Declaration
November 1, 1909
November 12, 1924
April 8, 1925
3081
August 31, 1933
83
482
January 30, 1915
5
51
396
7
435
2815
Chester County Archives and Record Services, West Chester, PA 19380
September 5, 1928
Record of Declaration
Last Name
First Name
Batt
Middle Name
Birth Place
Date of Naturalization
Betty
Germany
Batt
David
Batt
Book
Page
Petition #
December 21, 1925
13
75
1217
Russia
December 18, 1916
4
48
298
Morris
Russia
March 25, 1929
16
32
1774
Batt
Oscar
Russia
December 18, 1916
4
47
297
Bausch
Hilja
Finland
December 24, 1934
19
Bauyacskay
Frank
Beale
Patrick
Beanchini
Elina
Date of Petition
Austria Hungary
5
Ireland
9
Guido
Italy
3
Beattie
Samuel
Ireland
December 1, 1913
3
Beattie
Thomas
Ireland
September 9, 1907
1
Becker
Kathrina
Germany
Bedi
Josef
Hungary
Bedi
Joseph
Hungary
Bednarczuk
Blazey
Austria
Bednarek
Stanley
Austria Poland
Bednarek
Stanley (Stanislaw)
Poland
Behlenavas
John
Behleranas
Panagiotes
Behlinas
George
Behlivanas
James
Stewart
Date of Declaration
2113 400
1792
September 21, 1922
2938
June 19, 1930
454
852
May 15, 1917
3
153 4
3
58
457
13
91
1233
6
126
2018
2
59
109
4
239
1133
13
89
1231
Turkey
5
319
1711
May 22, 1922
Greece
6
134
2026
April 17, 1923
Komes
Greece
5
383
1775
August 24, 1922
Despina
Komes
Greece
9
2943
June 26, 1930
Behlivanas
George (Giorgio)
Komes
Greece
9
2942
June 26, 1930
Behrenshansen
Leopold
Germany
Behrenshouser
Leopold
Behun
John
Bell
Hugh
Robert
September 28, 1925
November 18, 1912
September 28, 1925
December 15, 1924
August 28, 1914
March 26, 1923
May 26, 1919
12
82
1124
Germany
5
345
1737
June 14, 1922
Czechoslovakia
7
66
2449
August 20, 1925
Ireland
7
83
2466
October 1, 1925
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Bell
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
John
England
December 16, 1918
5
39
384
Bellucci
Amato
Italy
June 28, 1920
7
84
626
Belmonte
Belisario
Italy
5
240
1632
Belmonte
Belisario
Italy
September 22, 1924
12
44
1086
Belmonte
Santi
Italy
June 28, 1926
14
80
1322
Beltramo
Elvira
Italy
9
Beltramo
Filipe
Italy
7
Beluch
Harry
Austria Hungary
Beluch
Hryc
Austria (Poland)
Beluch
Hryc (Harry)
Poland
Beludwi
Santi
Italy
Benekam
William
Hamburg
Benekam
William
Germany
Bennett
Robert
Benowitz
March 25, 1929
December 6, 1921
2907
September 3, 1929
73
2456
September 4, 1925
5
39
1431
October 11, 1920
7
440
2820
September 13, 1928
September 22, 1931 18
August 8, 1928
Date of Declaration
1997
6
24
1916
16
3
1745
16
33
1775
Ireland
9
Morris
Austria Hungary
2
Benowitz
Morris
Austria Hungary
Benyo
Adam
Hungary
Berardi
Emilio
Italy
Berardi
Pietro
Italy
Berardi
Pietro
Italy
Berardi
Thomas
Italy
Beregi
Alexander (Sandor)
Czechoslovakia
Berg
Peter
Bergy Berlener
February 12, 1923
3062
March 1, 1933
269
368
March 17, 1913
4
83
333
2
225
324
15
176
1668
5
447
1839
13
45
1187
4
361
1254
14
173
1415
Denmark
5
148
1540
March 21, 1921
Alexander
Austria Hungary
5
78
1470
December 20, 1920
Samuel
Russia
2
68
169
February 9, 1910
Sydney McCreery
September 24, 1917
March 26, 1928
June 22, 1925
December 20, 1926
Chester County Archives and Record Services, West Chester, PA 19380
September 16, 1912
January 11, 1923
November 10,1919
Record of Declaration
Last Name
First Name
Berliner
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Samuel
Russia
September 11, 1916
4
31
281
Bermes
Hryn (Harry)
Poland
9
Bernaduce
Felice
Italy
5
Bernat
John
Poland
Bernat
John (Jan)
Poland
Bernes
Mike
Poland
Berry
Harry
England
Berry
Henry
Bertalan
Date of Declaration
3104
July 16, 1934
28
1420
September 21, 1920
6
426
2312
September 22, 1924
14
234
1476
7
209
2590
10
66
908
England
4
29
926
June 4, 1917
Marton
Hungary
9
3016
December 12, 1931
Bertolon
Turoz
Hungary
6
309
2199
February 29, 1924
Bertrando
Cococetti
Italy
7
50
2434
June 5, 1925
Betten
Paula
Germany
7
254
2635
January 11, 1927
Bialik
Samuel
Russia
3
411
809
March 26, 1917
Bianchi
Domenico
Italy
September 22, 1919
6
23
466
Bianco
Antonio
Italy
June 25, 1929
16
86
1828
Bianco
Domenico
Italy
5
394
1786
Bielecki
Jan (John)
Russia
5
98
443
Biggins
James
Ireland
9
Bihari
Andrew
Hungary
2
Bihary
Alexander
Hungary
December 17, 1923
Bihlivanas
Joannis
Turkey
Bil
Onofry
Poland
Bilanzole
Alberto
Bilka Bilka
March 28, 1927
June 25, 1923
June 23, 1919
August 9, 1926
September 13, 1922
2951
August 25, 1930
292
391
August 25, 1913
11
35
977
December 15, 1924
12
70
1112
September 26, 1927
15
96
1588
Italy
4
441
1334
April 8, 1920
Peter
Poland
6
13
1905
February 10, 1923
Peter
Poland
15
165
1657
Komes
March 26, 1928
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Biller
Frieda
Germany
Biller
Frieda
Germany, Prussia
Bilski
James
Austria
Bilski
James
Austria
Biondi
Gaetano
Birchall
Date of Petition
Book
Page
Petition #
Date of Declaration
4
121
1015
April 23, 1918
7
65
607
3
16
415
September 11, 1916
4
38
288
Italy
December 19, 1921
8
60
702
Mark
England
June 25, 1928
15
197
1689
Bird
Michael
Hungary
3
240
639
November 22, 1915
Birley
Wasyl
Austria Hungary
5
225
1617
October 17, 1921
Bissett
Alexander
Scotland
September 23, 1918
5
71
416
Blair
William
James
Ireland
April 15, 1907
1
Blake
Edward
John
Poland
Blanos
Gost
Greece
Blanos
Gost
Greece
Blecenik
Michael
Austria Hungary
Blecnaik
Michael
Blum
September 27, 1920
December 15, 1913
2
4
297
1191
2
62
112
March 9, 1914
3
14
164
September 25, 1922
9
78
820
Austria Hungary
4
468
1361
June 3, 1920
Willi (Wilhelm)
Germany
9
2980
April 18, 1931
Boadner
Peter (Pityr)
Austria
5
295
1687
April 3, 1922
Bockla
Thomas
Poland
6
53
1945
February 15, 1923
Bodel
William
Ireland
5
84
1476
December 27, 1920
Bodnar
Andrew (Andras)
Austria Hungary
9
3022
February 13, 1932
Bodnar
George
Czechoslovakia
7
2540
April 10, 1926
Bodnar
George
Czechoslovakia
March 23, 1931
17
Bodnar
Piotr
Poland
December 15, 1924
12
61
1103
Bodolos
Theodore
Czechoslovakia
December 17, 1923
10
97
939
Bodoloys
Theodore
Austria Hungary
3
419
817
Joseph
May 27, 1912
Chester County Archives and Record Services, West Chester, PA 19380
159
August 26, 1919
1946
April 5, 1917
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
Bodolus
John
Austria Hungary
4
259
1153
June 10, 1919
Bodolus
John
Czechoslovakia
10
96
938
Bodor
Paul
Austria Hungary
3
164
568
August 23, 1915
Bodor
Stephen
Austria Hungary
5
321
1713
May 22, 1922
Bodor
Stephen
Hungary
13
70
1212
Bodrosian
Dikran
Turkey
4
178
1072
October 23, 1918
Boduar
Mike
Austria
4
7
904
June 18, 1917
Bogatel
Felix
Russia
12
75
1117
Boguszcwski
Thomas
Russia
3
372
770
January 29, 1917
Boguszewski
John
Poland
7
361
2742
October 27, 1927
Boguszewski
Joseph
Poland
June 25, 1934
19
Boguszewski
Thomas
Russia
June 23, 1919
6
4
449
Bohovics
Joseph
Austria Hungary
5
364
1756
Bohovics
Joseph
Czechoslovakia
13
65
1207
Bojko
Mijo
Yugoslavia
7
383
2763
Bojko
Mijo
Yugoslavia
Boka
Joseph
Hungary
Bokslo
Atanas
Poland
Boldaz
Paul
Austria
Bolger
Michael
Ireland
Bolla
Frank
Austria Hungary
5
72
1464
December 7, 1920
Bolla
John
Czechoslovakia
6
165
2057
May 26, 1923
Bolla
John (Janos)
Czechoslovakia
15
248
1740
Bolter
Seymour
England
4
106
1002
March 11, 1918
Bonaduci
Sabatino
Italy
9
2993
July 18, 1931
P
George
Birth Place
Date of Naturalization
September 24, 1923
September 28, 1925
December 15, 1924
September 28, 1925
March 23, 1931
March 26, 1928
September 28, 1908
December 17, 1928
Date of Petition
2092
17
February 8, 1928
1938
3
135
534
15
142
1634
7
384
2764
1
Chester County Archives and Record Services, West Chester, PA 19380
July 3, 1922
July 15, 1915
February 9, 1928
22
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Bonamy
Elias
G
Syria
Bonamy
Eliaz
G
Syria
Bondt
Selina
Switzerland
Bondt
Selina
Switzerland
Bongiovonni
Angelo
Bonifaceno
Date of Naturalization
Book
Page
Petition #
Date of Declaration
3
426
824
April 9, 1917
6
49
493
7
48
2432
June 25, 1929
16
70
1812
Italy
March 26, 1928
15
151
1643
Saverino
Italy
March 23, 1931
17
Bonpadre
Antonio
Italy
7
Bonvetti
Angelo
Italy
9
Boortsalas
Gus
Greece
5
Bordrinski
Walter
Russia
Borkey
Alexander
Borkowski
December 15, 1919
Date of Petition
June 4, 1925
1927 2488
November 9, 1925
2944
June 28, 1930
253
1645
January 10, 1922
3
474
872
June 4, 1917
Hungary
6
368
2258
May 14, 1924
Ernst
Germany
6
183
2074
June 19, 1923
Borofski
John
Austria
5
54
1446
November 8, 1920
Boros
Michael
Hungary
10
42
884
Boros
Mike
Hungary
5
42
1434
Borre
George
Denmark
12
92
1134
Borrelli
Gesidio
Italy
2
111
211
January 2, 1911
Borrick
John
Russia
5
185
1577
May 31, 1921
Borsi
Vinsce
Hungary
4
378
1271
November 22, 1919
Bortnyck
Stefan
Goj
Poland
15
166
1658
Bortnyck
Stefan
Joe
Poland
7
103
2486
November 6, 1925
Borysewisy
Simon
Russia Poland
2
228
327
September 25, 1912
Borzillo
Michael
Salvatore Antonio
Italy
9
3047
October 7, 1932
Borzillo
Michael
Salvatore Antonio
Italy
19
2129
Borzillo
Pasquale
9
2915
Italy
March 26, 1923
December 15, 1924
March 26, 1928
April 1, 1935
Chester County Archives and Record Services, West Chester, PA 19380
105
October 15, 1920
November 18, 1929
Record of Declaration
Last Name
First Name
Borzillo
Middle Name
Birth Place
Date of Naturalization
Pasquale
Italy
June 27, 1932
Bougionni
Angelo
Italy
7
90
2473
October 5, 1925
Bould
Alfred
England
5
446
1838
January 3, 1923
Bould
John
Henry
England
3
298
696
March 4, 1916
Bould
John
Henry
England
September 23, 1918
5
62
407
Bourtsalas
Constantinos
Greece
December 15, 1924
11
57
999
Bove
Marco
Italy
March 28, 1927
14
238
1480
Bove
Mareo
Italy
6
298
2188
February 4, 1924
Bove
Vincenzo
Italy
2
103
203
November 21, 1910
Bowrowsky
John
Austria
2
192
291
April 16, 1912
Boyce
William
Alexander
Scotland
5
201
1593
August 18, 1921
Boyd
Hannah
Naye
Ireland
September 29, 1931
18
Boyer
Frances
Jane
England
October 1, 1928
15
200
1692
Boyle
James
Ireland
7
218
2599
September 22, 1926
Bozenhard
Marie
Germany
7
446
2826
October 5, 1928
Bozzarelli
Vincenzo
Italy
7
37
2421
April 30, 1925
Bozzarelli
Vincenzo
Italy
15
144
1636
Bozzone
Luigina
Italy
7
428
2808
August 7, 1928
Bozzone
Paolo
Italy
7
427
2807
August 7, 1928
Braccia
Nicola
Italy
3
336
734
March 19, 1913
Braccia
Nicola
Italy
June 26, 1922
9
35
777
Bradley
Frances
Canada
December 24, 1934
19
Brancaccio
Aniello
Italy
March 13, 1916
4
2
252
Branchello
Francesco
Italy
5
164
1556
Branchello
Francesco
Italy
11
29
971
Rosine
Mongrandi
Winifred Emerson
March 26, 1928
December 17, 1923
Date of Petition
Book
Page
18
Chester County Archives and Record Services, West Chester, PA 19380
Petition #
Date of Declaration
2005
1975
2110
April 14, 1921
Record of Declaration
Last Name
First Name
Branella
Pasquale
Brano
Michael
Braserman
Middle Name
Book
Page
Petition #
Date of Declaration
Italy
7
258
2639
January 21, 1927
South Africa
3
499
896
June 12, 1917
Joseph
Russia
3
287
685
February 10, 1916
Brauermann
Joseph (Josef)
Poland
14
3
1245
Braun
George
Braverman
Joseph
Bray
Nora
Teresa
Ireland
Bray
Norah
Teresa
Breakwell
Percival
Breman
John
Brenmann
David
Brennan
John
Brewer
James
England
Bribulovich
Stephan (Stefan)
Czechoslovakia
Bribulovich
Stephen
Czechoslovakia
Briggs
Charles
Hugh
England
Briggs
Charles
Hugh
England
Briggs
Harry
Percival
Brignola
P
Wilhelm
Birth Place
Date of Naturalization
December 21, 1925
Date of Petition
Germany
9
Poland
5
October 30, 1935
1837
December 28, 1922
19
2089
Ireland
9
3010
November 12, 1931
Harold
England
3
360
758
November 27, 1916
Joseph
Ireland (?)
2
94
144
Russia
3
294
692
February 14, 1916
Ireland
1 series 2
92
92
October 29, 1908
5
1
346
6
409
2296
14
219
1461
6
284
2174
14
132
1374
England
7
387
2767
February 11, 1928
Antonio
Italy
3
204
603
October 6, 1915
Brignola
Luca
Italy
3
142
541
July 22, 1915
Brignole
Luca
Italy
6
17
460
Brillo
Mike
Czechoslovakia
5
440
1832
Brillo
Mike
Czechoslovakia
March 23, 1925
13
22
1164
Brisach
Leon
France
June 14, 1915
3
60
210
Brisak
Leon
France
2
32
133
Joseph
May 21, 1934
445
3141
June 9, 1913
September 24, 1917
March 28, 1927
September 27, 1926
September 27, 1919
Chester County Archives and Record Services, West Chester, PA 19380
August 7, 1924
January 24, 1924
December 20, 1922
June 8, 1909
Record of Declaration
Last Name
First Name
Briynola
Luis
Brower
Middle Name
Book
Page
Petition #
Date of Declaration
Italy
3
196
595
October 4, 1915
Joseph
Germany
2
93
193
August 8, 1910
Brower
Joseph
Germany
2
71
121
Brown
Andrew
Germany
5
355
1747
Brown
Andrew
Germany
December 15, 1924
12
94
1136
Brown
Francis
Ireland
June 27, 1921
8
39
681
Brown
Harry
England
4
117
1012
April 16, 1918
Brown
Joseph
Russia
1 series 2
37
37
October 28, 1907
Brown
William
9
34
776
Broznak
Peter
Austria Hungary
4
25
922
July 12, 1917
Brunella
Antonio
Italy
6
312
2202
March 3, 1924
Brunella
Antonio
Italy
December 20, 1926
14
139
1381
Bruni
Filippo (Philip)
Italy
September 25, 1922
9
79
821
Bruni
Guiseppe
Italy
6
243
2134
November 8, 1923
Brunni
Philip
Italy
3
438
836
April 24, 1917
Bruno
Frank
Italy
4
481
1374
July 12, 1920
Bruno
Guiseppe
Italy
14
243
1485
Bruno
Luigi
Italy
4
145
1039
Bruno
Luigi
Italy
11
18
960
Bruno
Sylvester
Italy
7
263
2644
Bruvo (?)
Luigi (Louie)
Italy
10
64
906
Bryngilywicz
Thomas
Poland
7
120
2503
Brzezitski
Kazimierz
Poland
14
235
1477
Brzitski
Kazirnierz
Poland
6
423
2309
September 22, 1924
Brzozowski
Adam
Russia
4
251
1145
June 3, 1919
William
Wallace
Birth Place
Date of Naturalization
Date of Petition
June 9, 1913
England
June 26, 1922
March 28, 1927
September 22, 1924
February 13, 1923
March 28, 1927
Chester County Archives and Record Services, West Chester, PA 19380
June 26, 1922
July 12, 1918
February 14, 1927
January 18, 1926
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Bucci
Giovanni
Bucci
Nunzio
Bucci
Vincenzo
Italy
Buckle
Thomas
Poland
Buckley
Jeremiah
Buckley
Date of Naturalization
Date of Petition
Italy Giovanni
Italy
March 28, 1932
Book
Page
Petition #
Date of Declaration
7
442
2822
September 19, 1928
18
1989
5
412
1804
15
142
1634
Ireland
4
390
1283
December 24, 1919
Robert
Ireland
1 series 2
70
70
August 11, 1908
Budris
Antonas
Russia
9
54
796
Budzik
John
Russia
4
233
1127
May 12, 1919
Budzinsky
Dominik
Poland
6
428
2314
September 23, 1924
Bufo
Fanfulla
Italy
Bugara
Frank
Austria
Bugara
Frank
Austria
Bulla
Mary
Czechoslovakia
Bullock
Maria
Martha
Germany
Bullotta
Antonio
Pietro
Italy
Bullotta
Antonio
Pietro
Italy
Bullotto
Antonio
Bulpitt
Arthur
Buoni
Domenico
Italy
Buratti
Umberto
Italy
Burk
David
Ireland
4
43
940
July 27, 1917
Burke
John
Ireland
1 series 2
28
28
August 22, 1907
Burke
Patrick
Ireland
4
138
1032
June 20, 1918
Burke
Patrick
Ireland
7
80
622
Burke
William
Ireland
7
456
2836
Frank
James
March 26, 1928
September 25, 1922
June 23, 1930
17
July 18, 1919
December 21, 1931
April 1, 1935
October 4, 1922
1893
3
112
511
6
42
486
7
262
2643
18
1994
9
3023
19
2121
June 8, 1915
February 7, 1927
February 19, 1932
Italy
5
196
1588
July 11, 1921
England
6
285
2175
January 24, 1924
December 21, 1925
13
92
1234
June 23, 1930
17
September 27, 1920
Chester County Archives and Record Services, West Chester, PA 19380
1901
October 23, 1928
Record of Declaration
Last Name
First Name
Burnett
Arthur
Buseller
Giovanni
Bush
Joseph
Butler
Middle Name
Birth Place
Date of Naturalization
Book
Page
Petition #
Date of Declaration
4
69
965
November 22, 1917
8
17
659
Poland
5
424
1816
November 6, 1922
Mary
Ireland
8
15
2895
May 29, 1929
Buttaro
Francesco
Italy
3
133
532
July 15, 1915
Buttaro
Francesco
Italy
6
76
520
Bystrek
Adolf
Russia
2
209
308
Bystrek
Adolf
Russia Poland
3
79
229
Cabak
Joseph
Czechoslovakia
6
356
2246
Caccamo
Luigi
Italy
8
7
649
Caccio
Rosario
Sicily
4
306
1200
September 12, 1919
Caceamo
Luigi
Italy
4
180
1074
October 28, 1918
Cadenas
James
Greece
6
66
1958
February 16, 1923
Cahan
John
Slovak
9
3019
December 23, 1931
Calargyros
Stelios
Greece
8
2903
June 12, 1929
Calderwood
Alexander
Ireland
December 15, 1930
17
1937
Calderwood
Helen
England
June 22, 1931
17
1956
Calella
Saccorso
Italy
2
59
159
January 10, 1910
Calesto
Joseph
Italy
5
238
1630
December 6, 1921
Calista
Giuseppe
Italy
14
65
1307
Calisto
Domenico
Italy
5
111
1503
January 27, 1921
Callahan
John
Ireland
6
431
2317
September 27, 1924
Callahan
John
Ireland
15
135
1627
Callahan
John
Ireland
2
131
231
April 8, 1911
Callahan
Patrick
Scotland
9
2956
October 7, 1930
England Antonio
Matthews
Corniels
Italy
December 20, 1920
September 27, 1915
March 28, 1921
March 22, 1926
March 26, 1928
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
23
September 9, 1912
April 15, 1924
Record of Declaration
Last Name
First Name
Calvarese
Middle Name
Birth Place
Date of Naturalization
Gaspare
Italy
June 28, 1926
Camagna
Luigi
Camillotti
Book
Page
Petition #
14
71
1313
Italy
3
68
467
October 20, 1914
Antonio
Italy
5
101
1493
January 18, 1921
Cammarozzo
Angelo
Sicily
3
248
647
November 29, 1910
Campanese
Giuseppe
Italy
6
411
2298
August 15, 1924
Campanese
Giuseppe
Italy
14
242
1484
Canale
Fortunato
Italy
5
486
1878
February 9, 1923
Canale
Gaetono
Italy
5
485
1877
February 9, 1923
Canetta
Virgilio
Italy
5
267
1659
February 2, 1922
Caniglia
Francesco
Italy
7
73
615
Cannella
Francesco
Sicily
3
366
764
Cannella
Frank (Francesco)
Sicily
8
32
674
Cannistia
Salvatore
Italy
15
69
1561
Cantelori
John
Italy
3
239
638
November 22, 1915
Capabianco
Ralph
Italy
3
235
634
November 22, 1915
Capaj
Jozef
Austria
6
238
2129
October 26, 1923
Capaj
Jozef
Austria
15
168
1660
Capaj
Michael
Czechoslovakia
7
480
2860
December 24, 1928
Capanna
Fred
Italy
4
225
1119
April 14, 1919
Capanna
Fred
Italy
4
356
1249
November 6, 1919
Capanna
Vincenzo
Italy
2
275
374
May 28, 1913
Capanna
Vincenzo
Italy
September 30, 1919 6
81
524
Capanna
Vincenzo
Italy
7
8
551
Capatolo
Angelo
Italy
5
171
1563
Capetala
Angelo
Italy
12
46
1088
Jr.
Date of Petition
March 28, 1927
September 27, 1920
June 27, 1921 March 31, 1927
March 26, 1928
March 22, 1920
September 22, 1924
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
December 21, 1916
April 21, 1921
Record of Declaration
Last Name
First Name
Capopoulos
Middle Name
Birth Place
Date of Naturalization
Nicolaos
Greece
September 27, 1926
Caporale
Raffaele
Italy
Caporale
Raffeale
Italy
Caporali
Domenico
Italy
Capozullo
Domenico
Italy
Cappella
Federico
Brazil
Cappella
Federico
Brazil
December 15, 1930
17
1928
Capra
Edvige
Italy
June 27, 1932
18
2015
Caprinolo
Michele
Italy
3
339
737
October 3, 1916
Capriotti
Bernardo
Italy
4
349
1242
October 31, 1919
Capriotti
Bernardo
Italy
9
19
761
Capriotti
Vincenzo
Italy
4
351
1244
October 31, 1919
Capuzza
Angelo
Italy
5
166
1558
April 19, 1921
Caraselle
Belardino
Italy
3
251
650
December 17, 1915
Caraszi
Julius
Hungary
3
136
535
July 15, 1915
Carato
Raffeale
Italy
6
335
2225
March 20, 1924
Carbo
Giuseppe
Italy
11
82
1024
Carbo
Vincenzo
Italy
12
73
1115
Carbo
Vincenzo
Italy
March 23, 1925
13
15
1157
Carbone
Nicola
Italy
October 8, 1917
4
46
296
Carey
Bruce
Anderson
Canada
5
378
1770
August 10, 1922
Carey
Charles
Frederic Taylor
Switzerland
3
467
865
June 4, 1917
Carey
Charles
Frederic Taylor
Switzerland
6
32
476
Carey
Emma
Angelique
Switzerland
5
222
1614
Carey
Emma
Angelique
Switzerland
11
52
994
September 26, 1921
Date of Petition
Book
Page
Petition #
14
138
1380
4
221
1115
8
64
706
September 25, 1922 10
20
862
September 25, 1922 10
20
862
2
2388
7
September 25, 1922
September 22, 1924
October 22, 1919
September 22, 1924
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
March 26, 1919
February 26, 1925
October 5, 1921
Record of Declaration
Last Name
First Name
Caridi
Tommaso
Carister
Middle Name
Birth Place
Date of Naturalization
Book
Page
Petition #
Date of Declaration
Italy
6
128
2020
March 27, 1923
Salvatore
Italy
5
464
1856
February 7, 1923
Carlane
Nicolo
Italy
3
18
417
December 22, 1913
Carlmark
Peter
Sweden
3
75
474
November 23, 1914
Carlone
Corrodino
Italy
7
302
2683
May 16, 1927
Carmello
Pietro
Italy
5
99
1491
January 12, 1921
Carnevalino
Francesco
Italy
7
368
2749
November 28, 1927
Carnevalino
Francesco
Italy
Carosella
Emido
Italy
5
463
1855
February 7, 1923
Carozzo
Edgar
Italy
7
379
2759
January 12, 1928
Carpeneto
Angelo
Italy
2
113
213
January 12, 1911
Carporale
Domenico
Italy
4
310
1204
September 19, 1919
Carson
William
James
Ireland
2
36
137
August 12, 1909
Carson
William
James
Ireland
2
35
85
Cartun
Lewie
Russia
2
199
298
Cartun
Lewie
Germany
3
71
221
Carullo
Michele
Italy
4
27
924
Casaleno
Domenico
Italy
15
161
1653
Case
Frederick
George
England
7
419
2799
Case
George
Frederick
England
December 15, 1930
17
Casella
Natale
Italy
June 27, 1927
15
Casella
Vincenzo
Italy
9
Casoni
Duilio
Italy
3
Cassano
Frank
Italy
Cassetta
Frank
Italy
June 24, 1935
February 26, 1912
April 15, 1915
March 26, 1928
Date of Petition
19
2120
July 26, 1912
July 12, 1917
July 17, 1928
1934 31
1523 3054
November 14, 1932
27
426
February 9, 1914
3
302
700
March 21, 1916
3
95
494
March 29, 1915
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Cassetta
Middle Name
Birth Place
Date of Naturalization
Frank
Italy
September 26, 1921
Cassidy
Patrick
Cassidy
Book
Page
Petition #
7
36
578
Ireland
3
85
484
February 6, 1915
Samuel
Ireland
2
71
171
March 3, 1910
Cassidy
Samuel
Ireland
2
56
106
Castagno
Sabatino
Italy
September 15, 1922 10
17
859
Castagno
Sabatino
Italy
September 22, 1924
12
39
1081
Castaldi
Michele
Italy
June 27, 1921
8
26
668
Castello
Giavonni
Italy
4
336
1230
October 13, 1919
Castellucci
Silvestro
Italy
5
430
1822
November 13, 1922
Castelluccio
Silvestro
Italy
June 22, 1925
13
46
1188
Castiello
Giovanni
Italy
June 26, 1922
9
46
788
Castrup
Michael
Austria
March 13, 1916
4
10
260
Castrup
Micheal
Austria
2
290
389
August 21, 1913
Cataldi
Giovanni
Italy
4
47
944
August 6, 1917
Cataldi
Giovanni
Italy
7
64
606
Catalfamo
Carmelo
Italy
5
4
1397
Catalfamo
Carmelo
Italy
12
54
1096
Catanese
Dominico
Italy
4
163
1057
Catanese
Dominico
Italy
12
80
1122
Catanese
Philip
Italy
6
142
2034
Catanese
Philip (Filippo)
Italy
14
104
1346
Catania
Samuel
Italy
1 series 2
2
2
October 22, 1906
Catena
Camillo
Italy
4
300
1194
August 30, 1919
Catena
Camillo
Italy
December 17, 1923
9
39
781
Catena
Creste
Italy
September 27, 1926
14
147
1389
July 8, 1912
September 27, 1920
December 15, 1924
December 15, 1924
June 28, 1926
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
August 18, 1920
September 4, 1918
April 28, 1923
Record of Declaration
Last Name
First Name
Cauiglia
Francesco
Cavuto
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
Italy
3
345
745
October 16, 1916
Guiseppe
Italy
4
162
1056
September 4, 1918
Cavuto
Raffaele
Italy
15
35
1527
Cazile
Joseph
Italy
3
237
636
Cazile
Joseph
Italy
November 14, 1918 5
90
435
Cazzilo
Nunzio
Italy
March 23, 1925
13
1
1143
Cearoli
Domenico
Italy
December 17, 1923
11
27
969
Cellini
Bernardo
Italy
June 25, 1929
16
69
1811
Cellino
Francesco
Italy
3
15
414
December 4, 1913
Celzi
Guiseppe
Italy
5
291
1683
March 28, 1922
Censurato
Michele
Italy
Censuroti
Michele
Italy
Cerami
Salvatore
Italy
Cerii
Francesco
Italy
Cerii
Francesco
Italy
Cerwinski
Joseph
Russia
6
48
1940
February 14, 1923
Chadak
Solomon
Russia
5
139
1531
March 7, 1921
Chadak
Solomon
Russia
11
100
1042
Chamrenia
Wladyslaw
Russia
5
331
1723
May 31, 1922
Chandohi
Peter
Poland
7
111
2494
December 1, 1925
Chappia
Stephen
Hungary
5
429
1821
November 9, 1922
Chatany
Paul
Austria Hungary
3
158
557
August 12, 1915
Chatary
Paul
Austria Hungary
6
1
446
Chaykosky
Theodor
Austria Hungary
3
11
410
November 3, 1913
Chermak
Andy
Hungary
7
115
2498
December 22, 1925
June 27, 1927
December 19, 1932
December 19, 1910
18
2036
9
2946
1
49
7 June 22, 1931
488
18
September 22, 1924
January 27, 1919
Chester County Archives and Record Services, West Chester, PA 19380
2868
November 22, 1915
July 14, 1930
January 14, 1929
1962
Record of Declaration
Last Name
First Name
Chermak
Middle Name
Birth Place
Date of Naturalization
George
Austria Hungary
March 28, 1921
Chevreuil
Robert
Chiappini
Book
Page
Petition #
7
67
609
France
7
289
2670
May 2, 1927
Joseph
Italy
9
3140
October 29, 1935
Chico
Tony
Italy
5
232
1624
November 9, 1921
Chico
Tony
Italy
12
26
1068
Chigas
Mike
Austria Hungary
5
337
1729
Chigas
Mike
Czechoslovakia
14
94
1336
Childs
Vahan
Turkey
2
72
172
March 9, 1910
Chille
Frank
Italy
5
318
1710
May 19, 1922
Chille
Frank
Italy
7
405
2785
April 17, 1928
Chille
Frank
Italy
Chille
Frank
Italy
China
Maria
Italy
7
429
2809
August 7, 1928
Chiodi
Carmine
Italy
7
5
2391
March 3, 1925
Chirico
Domenico
Italy
2
149
248
July 21, 1911
Chischka
Rosalia (Rosa)
Chlebo
Peter
Austria Hungary
4
406
1299
January 20, 1920
Chobanian
Eghia
Turkey
4
443
1336
April 10, 1920
Chomiak
Joseph
Poland
7
201
2582
August 9, 1926
Chomiak
Joseph (Josef)
Poland
16
17
1759
Chopanian
Sarkis
Turkey
4
274
1168
July 5, 1919
Chowian
Andy
Austria Hungary
4
324
1218
September 29, 1919
Christ
Alexander
Greece
5
172
1564
April 22, 1921
Christ
James
Greece
7
391
2771
February 21, 1928
Christ
James
Greece
Serep
Marie
Date of Petition
September 22, 1924
June 28, 1926
March 21, 1934 April 1, 1935
Austria
December 18, 1933
December 17, 1928
June 23, 1930
19
2099
19
2130
19
17
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
June 8, 1922
2079
1904
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
Chuck
John
Poland
7
104
2487
November 7, 1925
Chuck
John (Johann)
Poland
16
56
1798
Chuck
Julian
Poland
7
481
2861
Chuhrack
Michael (Mihaly)
Czechoslovakia
13
27
1169
Churchill
Absalom
England
3
128
527
July 14, 1915
Churgai
John
Hungary
7
33
2417
April 16, 1925
Churgai
John (Janos)
Hungary
September 26, 1927
15
79
1571
Chyska
Rosalia (Rosa)
Austria
December 18, 1933
19
Chzanowskay
Joseph
Poland
6
132
2024
April 4, 1923
Ciaccia
Paolo
Italy
3
257
656
January 24, 1916
Ciaffoni
Domenico
Italy
3
350
750
November 6, 1916
Ciaffoni
Domenico
Italy
October 31, 1919
6
24
467
Cialini
Balesario
Italy
October 27, 1919
7
2
545
Cialini
Gaetano
Italy
7
382
2762
Cialini
Gaetano
Italy
June 22, 1931
18
Cialini
Giuseppe
Italy
March 25, 1929
16
59
1801
Cialini
Guiseppe
Italy
7
247
2628
December 8, 1926
Ciancaglini
Joseph
Italy
6
78
1970
February 17, 1923
Ciancaglini
Joseph
Italy
Cianci
Antonio
Italy
6
473
2358
Ciaratilla
Santino
Italy
7
351
2732
September 29, 1927
Ciarrochi
Achille
Italy
4
416
1309
February 2, 1920
Ciasnocha
Wladyslaw
Austria Hungary
5
254
1646
January 10, 1922
Ciasnocha
Wladyslaw
Poland
September 22, 1924
12
11
1053
Ciavatalla
Sandino (Santino)
Italy
March 24, 1930
17
John
Marie
Birth Place
Date of Naturalization
March 25, 1929
June 22, 1925
March 24, 1930
Date of Petition
2079
January 30, 1928
1963
17
Chester County Archives and Record Services, West Chester, PA 19380
December 24, 1928
1874
1885
Record of Declaration
Last Name
First Name
Cibbotti
Vincenzo
Cicchitti
Middle Name
Book
Page
Petition #
Date of Declaration
Italy
2
246
345
November 27, 1912
Gaetano
Italy
2
23
124
February 25, 1909
Ciccone
Cesare
Italy
14
101
1343
Ciemnitski
Kazimierz
Poland
8
20
2900
June 4, 1929
Cifrak
John
Czechoslovakia
6
497
2382
February 9, 1925
Cifrak
John (Janos)
Czechoslovakia
June 27, 1927
15
57
1549
Cifrancis
George
Austria Hungary
December 18, 1922
10
14
856
Ciitto
Nicola
Italy
December 20, 1920
8
14
656
Cilieni
Dominico
Italy
3
177
576
September 3, 1915
Cilyo
Frank
Hungary
3
172
571
August 25, 1915
Cimabue
Falco
Italy
4
185
1079
January 14, 1919
Cimeo
Clemente
Italy
6
141
2033
April 24, 1923
Cimeo
Clemente
Italy
14
75
1317
Cinorre
Cesare
Italy
4
228
1122
May 1, 1919
Ciocci
Antonio
Italy
6
336
2226
March 20, 1924
Ciocci
Antonio
Italy
15
164
1656
Cionti
Giovanni
Italy
5
211
1603
Cionti
Giovanni
Italy
13
78
1220
Cipoelone
Eusamio (sp.?)
Italy
5
22
1414
Cipolla
Elia
Italy
6
62
506
Cipollino
Baldassarre
Italy
5
187
1579
Cipollone
Eusamio
Italy
10
79
921
Cirrocco
Attilio
Italy
6
364
2254
Cirrochitti
Achille
Italy
10
62
904
Cisarik
Andrew
Hungary
3
6
405
C
Birth Place
Date of Naturalization
June 28, 1926
June 28, 1926
March 26, 1928
September 28, 1925
September 27, 1919
December 17, 1923
June 25, 1923
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
September 16, 1921
September 15, 1920
June 20, 1921
May 1, 1924
October 13, 1913
Record of Declaration
Last Name
First Name
Cisarik
Middle Name
Birth Place
Date of Naturalization
Andrew
Hungary
June 12, 1916
Civitella
Domenico
Italy
Civitella
Domenico
Italy
Cjirjik
John
Clark
David
Clark
David
Clark
John
Ireland
Clarke
Richard
England
Claughton
Thomas
England
Claughton
Thomas
Clementi
Raffael
Italy
Clemento
Luigi
Clerico
Ferdinando
Cliff
Harry
Cliff
Date of Petition
Book
Page
Petition #
4
27
277
4
74
970
11
27
969
Hungary
4
196
1090
January 27, 1919
Franklin
Czechoslovakia
5
479
1871
February 9, 1923
Franklin
Ireland
13
32
1174
4
490
1383
December 17, 1923
June 22, 1925
September 29, 1930
17
Date of Declaration
December 1, 1917
August 2, 1920
1919
4
12
909
8
37
679
8
52
694
Italy
7
455
2835
October 22, 1928
Italy
3
437
835
April 24, 1917
England
6
367
2257
May 9, 1924
Lily
England
7
178
2559
May 11, 1926
Coccagna
Bartolomeo
Italy
December 20, 1926
14
195
1437
Coccia
Emillio
Italy
December 17, 1923
10
5
847
Coccia
Giuseppe
Italy
September 22, 1924
12
25
1067
coccia
Guiseppi
Italy
5
234
1626
November 9, 1921
Coccio
Emillio
Italy
3
193
592
October 4, 1915
Coceiolone
Fabro
Italy
7
293
2674
May 9, 1927
Cochran
Frank
Scotland
3
478
876
June 4, 1917
Cochran
Frank
Scotland
7
28
570
Cochrane
Christiana
Cococetti
Bertrando
C
Frederick
Caldwell
England
January 27, 1921 March 28, 1921
March 29, 1920
Scotland Italy
9 September 26, 1927
15
Chester County Archives and Record Services, West Chester, PA 19380
2968 105
1597
June 25, 1917
January 13, 1931
Record of Declaration
Last Name
First Name
Cocullo
Gucullo
Coffee
George
Cogliano
Middle Name
Birth Place
Date of Naturalization
Italy William, Jr.
Canada
Pasquale
Antonio
Italy
Cogliano
Pasquale
Antonio
Italy
Cohan
William
Cohen
Anna
Cohen
Daniel
Cohen
Date of Petition
Book
Page
Petition #
September 22, 1924
11
94
1036
June 27, 1932
18
Date of Declaration
2016 December 29, 1919
4
394
1287
September 25, 1922
9
15
757
Russia
March 22, 1926
14
40
1282
Russia
March 26, 1928
15
156
1648
Russia
2
205
304
August 28, 1912
Joseph
Russia
1 series 2
31
31
September 23, 1907
Cohen
Louis
Russia
5
352
1744
June 26, 1922
Cohen
Louis
Davis
Russia
1 series 2
89
89
October 16, 1908
Cohen
Louis
Davis
Russia
2
33
83
Cohen
Max
Russia
1 series 2
79
79
Cohen
Max
Russia
15
36
1528
Cohen
Meyer
Russia
7
492
2872
Cohen
Rifka
Russia
March 23, 1931
17
1949
Cohen
Rose
Russia
June 23, 1930
17
1900
Cohen
Simon
Russia
Cohen
Simon
Russia
Cohen
William
Russia
Cohen
William
Russia
Cohen
William
Israel
Russia
Cohen
William
Israel
Russia
Colantoni
Gaetano
Colardo Colardo
L
January 8, 1912
June 27, 1927
September 18, 1908
February 4, 1929
6
253
2144
16
48
1790
6
229
2120
7
50
592
2
34
135
2
34
84
Italy
4
118
1013
April 17, 1918
Giuseppe
Italy
3
433
831
April 23, 1917
Simeone
Italy
5
487
1879
February 9, 1923
March 25, 1929
March 22, 1920
January 8, 1912
Chester County Archives and Record Services, West Chester, PA 19380
December 7, 1923
October 4, 1923
June 28, 1909
Record of Declaration
Last Name
First Name
Colella
Middle Name
Birth Place
Date of Naturalization
Giuseppe
Italy
Colella
Soccorso
Italy
Coleman
John
Ireland
Colesar
Andrew
Austria
Coletta
Anthony
Italy
Coletta
Anthony
Italy
Coletta
Anthony
Italy
Coletta
Michael
Italy
Coletta
Michael
Italy
Coletti
Joseph
Italy
Collins
Michael
Ireland
Collins
Michael
Ireland
Coloman
Joe
Colonello
Book
Page
Petition #
September 27, 1926
14
115
1357
June 3, 1912
2
50
100
3
98
248
11
34
976
4
39
936
8
48
690
6
57
501
5
156
1548
10
84
926
5
462
1854
3
82
232
4
57
307
Italy
5
56
1448
November 8, 1920
Pasquale
Italy
9
3013
November 30, 1931
Colonnello
Pasquale
Italy
June 25, 1934
19
2096
Comajla
Rafael
Austria
March 22, 1920
7
19
561
Compagni
Giuseppe
7
421
2801
Compitelli
Consiglio
Italy
October 27, 1919
6
98
541
Conforti
Giuseppe
Italy
September 26, 1927
15
91
1583
Conforti
Guiseppe
Italy
5
277
1669
Congemi
Giuseppe
Italy
Congemi
Guiseppe
Italy
Conn
Mary
Conray
Hugh
Ireland
7
Consalvi
Felice
Italy
9
Delli
Hannah
December 17, 1923
March 25, 1921 December 15, 1919
December 17, 1923
June 7, 1915 March 26, 1917
Italy
England
Date of Petition
December 15, 1930
17 7
December 19, 1932
July 21, 1917
April 7, 1921
February 7, 1923
July 23, 1928
February 24, 1922
1925 325
18
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
2706
August 16, 1927
2038 76
2459
September 14, 1925
3091
January 8, 1934
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Consalvi
Felice
Contini
Orazio
Carlo
Italy
Copoulas
John
Demiteis
Corbo
Date of Naturalization
Date of Petition
Book
Page
9
Italy
Date of Declaration
2987
May 8, 1931
6
10
455
Greece
3
212
611
October 8, 1915
Giuseppe
Italy
5
60
1452
November 22, 1920
Corbo
Salvatore
Italy
7
58
600
Corbo
Vincenzo
Italy
5
66
1458
November 30, 1920
Corchanki
Abe
Russia
5
235
1627
November 21, 1921
Corchanki
Abe
Russia
11
73
1015
Corcoran
Hugh
Ireland
3
35
434
March 19, 1914
Corcoran
William
Ireland
5
140
1532
March 8, 1921
Corcoran
William
Ireland
9
3044
September 24, 1932
Cordivano
Vincenzo
Italy
6
375
2262
May 26, 1924
Cordivano
Vincenzo
Italy
14
208
1450
Cordobi
Antonio
Cuba
5
95
1487
January 12, 1921
Corkhill
Harry
England
9
3068
April 25, 1933
Corkhill
Harry
England
3
488
885
June 7, 1917
Corkhill
Thomas
England
7
68
610
Corrodette
Domenico
Italy
3
405
803
Cortelessa
Giovanni
Italy
March 26, 1923
10
6
848
Cortello
Anthony
Italy
November 9, 1908
1
Cory
Richard
England
4
33
930
July 19, 1917
Cosanza
Luigi
Italy
6
108
2000
March 3, 1923
Cosenza
Luigi
Italy
15
108
1600
Cosgrove
James
3
45
442
Costa
Giuseppe
10
1
843
Joseph
June 23, 1919
Petition #
September 27, 1920
September 22, 1924
June 27, 1927
September 27, 1920
June 20, 1927
Ireland Italy
December 18, 1922
Chester County Archives and Record Services, West Chester, PA 19380
March 13, 1917
23
June 24, 1914
Record of Declaration
Last Name
First Name
Costaldi
Michele
Costanzo
Middle Name
Book
Page
Petition #
Date of Declaration
Italy
4
90
986
January 30, 1918
Francesco
Italy
5
230
1622
November 7, 1921
Coszella
Michael
Italy
7
441
2821
September 14, 1928
Cotone
Gioacchini
Italy
4
91
341
Cotone
Gioacchino
Italy
3
97
496
April 5, 1915
Cotton
George
England
4
19
916
July 9, 1917
Cotton
George
England
7
70
612
Couroukles
John
Greece
5
454
1846
February 1, 1923
Cowcowralas
Mechael
Turkey
6
339
2229
March 26, 1924
Coyle
John
Ireland
5
404
1796
September 25, 1922
Coyne
Charles
England
3
230
629
November 11, 1915
Cozella
Natale
Italy
6
26
1918
February 12, 1923
Cozza
Salvatore
Italy
5
408
1800
October 2, 1922
Cozzone
Anthony
Italy
5
308
1700
May 1, 1922
Cozzone
Anthony
Italy
September 30. 1929
16
96
1838
Cozzone
Joseph
Italy
December 1, 1913
2
100
150
Cozzone
Lorenzo
Italy
5
98
1490
Cozzone
Lorenzo
Italy
10
59
901
Cozzone
Marciano
Italy
7
268
2649
February 26, 1927
Cozzone
Nicandro
Italy
5
118
1510
February 8, 1921
Cozzone
Nicandro
Italy
10
89
931
Crabtree
John
England
4
495
1388
Crabtree
John
England
14
114
1356
Crabtree
Willie
Thomas
England
6
88
1980
Crabtree
Willie
Thomas
England
15
219
1711
Edward
Birth Place
Date of Naturalization
September 24, 1917
September 27, 1920
September 24, 1923
December 17, 1923
September 27, 1926
October 1, 1928
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
January 12, 1921
August 12, 1920
February 19, 1923
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Crawford
James
Henry
Ireland
Crawford
Lillian
Jean
Crawford
Minnie
Stewart
Creeshy
Date of Naturalization
Petition #
Date of Declaration
9
3132
August 21, 9135
Ireland
9
3079
August 4, 1933
Ireland
9
3092
February 1, 1934
Anthongy
Italy
2
82
182
June 13, 1910
Crescentini
Marcello
Italy
4
92
988
February 9, 1918
Crescentino
Marcello
Italy
11
64
1006
Crescitelli
Carmine
Italy
2
193
292
April 17, 1912
Crocetti
Emilio
Italy
7
323
2704
August 15, 1927
Crocetti
Nicola
Antonio
Italy
5
147
1539
March 19, 1921
Crocetti
Nicola
Antonio
Italy
December 15, 1924
11
55
997
Cross
Stephan
Austria
June 27, 1921
5
93
438
Cross
Stephen
Austria
3
347
747
October 30, 1916
Crosson
William
Ireland
4
65
962
November 12, 1917
Crowther
Harriet
England
7
444
2824
September 27, 1928
Csaiki
Stif (Stvan)
Austria Hungary
5
14
1407
September 2, 1920
Csamaj
John (Jan)
Czechoslovakia
15
202
1694
Csani
John
Czechoslovakia
6
469
2354
Csercsa
Jezsef
Hungary
14
156
1398
Csihanin
Janos
Slovak
9
Csizmadia
Stephen
Hungary
3
Cucullo
Giulio
Italy
Cuddy
William
Curry
December 15, 1924
December 17, 1928
September 27, 1926
Date of Petition
Book
Page
January 9, 1925
3019
December 23, 1931
106
505
June 1, 1915
4
308
1202
September 13, 1919
Ireland
3
40
439
May 11, 1914
James
Scotland
3
328
726
August 28, 1916
Cutillo
Antonio
Italy
March 27, 1912
9
3
745
Cutillo
Domenic
Italy
March 28, 1927
14
216
1458
James
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Cutillo
Dominic
Cutillo
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
Italy
5
23
1415
September 16, 1920
Frank
Italy
4
206
1100
February 11, 1919
Cutillo
Frank
Italy
8
82
724
Cutillo
Frank
Assiso
Italy
Cutillo
Frank
Assisso
Italy
Cutillo
Frank (Francesco)
Italy
Cutillo
Louis
Italy
Cutillo
Louis
Italy
Cutlille
Antonio
Cutting
John
Cutting
John
Czajko
Zacharyor
Austria Hungary
Czepiel
Klemens
Poland
Czermak
George
Austria
Czermak
George
Austria Hungary
Czerwinski
Frank
Czeto
August 15, 1921 September 27, 1909
1
31
1 series 2
13
13
12
29
1071
2
39
140
2
32
82
Italy
4
327
1221
October 6, 1919
Elliott
England
4
365
1258
November 17, 1919
Elliott
England
9
2
744
4
475
1368
14
50
1291
4
85
981
7
67
609
Poland
5
266
1658
January 31, 1922
Paul
Austria Hungary
3
122
521
July 7, 1915
Czeto
Paul
Austria Hungary
7
92
634
Czifranics
George
Austria Hungary
3
447
845
Czifranics
Gyuro
Austria Hungary
December 18, 1922
10
14
856
Czirjik
John
Austria Hungary
March 27, 1922
9
12
754
Czukierski
Jan
Poland
7
298
2679
May 13, 1927
Czupala
Antony
Russia Poland
2
221
320
September 9, 1912
Dabundo
Domenick
Italy
3
8
407
October 24, 1913
Dabundo
Domenick
Italy
4
14
264
Jr.
September 22, 1924
January 8, 1919
March 27, 1912
March 22, 1926
March 28, 1921
December 20, 1920
March 13, 1916
Chester County Archives and Record Services, West Chester, PA 19380
February 19, 1907
September 27, 1909
June 16, 1920
January 10, 1918
May 4, 1917
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
D'Adams
Gaetano
Italy
7
490
2870
January 26, 1929
D'Addario
Donato
Italy
6
89
532
D'Addario
Salvatore
Italy
6
111
2003
March 10, 1923
Daddazzio
Carlo
Italy
4
202
1096
February 10, 1919
Daddizio
Carlo
Italy
8
12
2892
May 14, 1929
D'Agostino
Achille
Italy
2
284
383
July 28, 1913
D'Agostino
Eugenio
Italy
4
105
1001
March 11, 1918
D'Agostino
Michel
Italy
3
205
604
October 6, 1915
Dahs
Wilhelm
Germany
7
454
2834
October 20, 1928
Dalerso
Guilio
Italy
8
49
691
Dalesandro
Domenick
Italy
5
40
1432
Dalesandro
Domenick
Italy
14
145
1387
Dalesandro
Massimine
Italy
7
64
2447
Dalesio
Filippo
Italy
9
50
792
Dalloisio
Pietro
Italy
4
422
1315
February 16, 1920
Dalo
Ludovico
Italy
4
285
1179
July 28, 1919
D'Alonzo
Nicola
Italy
Dambrosco
Salvator
Italy
Dambrosco
Salvatore
Italy
Damiani
Rosaria
Damiano
Martin
Birth Place
Date of Naturalization
March 22, 1920
March 28, 1921
September 27, 1926
March 27, 1922
June 22, 1931
Date of Petition
18 484
1876
December 20, 1926
14
179
1421
Italy
March 26, 1928
15
152
1649
Vincenzo
Italy
October 1, 1928
15
238
1730
Danby
Thomas
England
June 25, 1923
10
63
905
Danday
Dominic
Italy
March 6, 1911
2
10
60
D'Andres
Pancrazio
Italy
7
475
2855
D'Andres
Pancrazio
Italy
17
Chester County Archives and Record Services, West Chester, PA 19380
July 27, 1925
1967
5
June 22, 1931
October 11, 1920
1959
February 9, 1923
December 5, 1928
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Dandy
Dominck
Italy
D'Angelo
Alfonso
Italy
D'Angelo
Antonio
Italy
D'Angelo
Candeloro
D'Angelo
Date of Naturalization
Book
Page
Petition #
Date of Declaration
1 series 2
69
69
August 8, 1908
March 26, 1917
4
69
319
June 22, 1925
13
47
1189
Italy
7
363
2744
November 12, 1927
Giulio
Italy
2
139
238
May 19, 1911
D'Angelo
Giulio
Italy
3
2
152
D'Angelo
Lorenzo
Italy
5
1
1394
D'Angelo
Terigi
Italy
15
13
1505
Danko
Paul
Czechoslovakia
6
441
2327
November 10, 1924
Dankywiz
Nik
Poland
6
98
1990
February 26 1923
Dankywiz
Nik
Poland
June 22, 1925
13
51
1193
Dannibale
Domenick
Italy
September 25, 1933
19
Dannunzio
Luigi
Italy
3
26
425
February 9, 1914
D'Antonia
Mariono
Italy
3
147
546
July 29, 1915
Dantonio
John
Italy
1 series 2
100
100
November 12, 1908
D'Antonio
Mariono
Italy
7
448
2828
October 8, 1928
D'Antonio
Nicola
Italy
6
416
2302
August 30, 1924
D'Antonio
Pasquale
Italy
7
294
2675
May 9, 1927
D'Antonio
Vincenzo
Italy
7
225
2606
October 15, 1926
Dantonis
John
Italy
3
247
646
November 22, 1915
D'Archangelo
Pasquale
Italy
June 25, 1929
16
67
1809
Darcoti
Andreas
Austria
September 27, 1919
5
34
379
Darerto
Guilio
Italy
3
465
863
Daroczy
Andreas
Austria
5
34
379
Dastole
Thomas
Italy
1 series 2
74
74
December 1, 1913
March 28, 1927
September 27, 1919
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
August 14, 1920
2063
June 4, 1917
August 27, 1908
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Dastolfo
Angelo
Italy
D'Attilio
Domenico
Italy
D'Attilio
Domenico
Italy
D'Attilio
Dominico
Italy
D'Attlilio
Domenico
Italy
Davies
Thomas
England
Davis
John
Davis
Date of Naturalization
Date of Petition
Book
Page
Petition #
April 30, 1929
16
104
1846
2
184
283
4
37
287
6
150
2042
13
90
1232
3
46
196
Ireland
3
44
441
June 17, 1914
Leonard
Wales
9
3146
December 18, 1935
Davison
Ernest
England
3
54
451
August 6, 1914
Davison
Ernest
England
4
65
315
D'Cingue
Guiseppe
Italy
4
346
1239
October 7, 1919
de Angelis
Armando
Italy
5
32
1424
September 27, 1920
De Ascentiis
Vincenzo
Italy
September 24, 1923
11
2
944
De Cristoforo
Camillo
Italy
September 27, 1915
3
86
236
De Domenicis
Joseph
Italy
March 13, 1916
3
92
242
de Hoyos
Benigno
Spain
2
173
272
de Hoyos
Benigno
Spain
3
20
170
de la Rigaudiere
Guy
France
2
252
351
de la Rigaudiere
Guy
France
5
57
402
De Mark
Peter
Italy
5
81
426
De Prospero
Erasimo
Italy
September 23, 1918
5
77
422
De Yenno
Louis
Italy
June 12, 1916
4
25
275
Deakin
James
North Wales
1 series 2
71
71
August 12, 1908
Deakin
James
North Wales
3
254
653
December 30, 1915
Deakin
James
North Wales
5
52
397
March 27, 1916
April 13, 1925 December 7, 1914
March 26, 1917
March 9, 1914
September 23, 1918 August 26, 1918
September 23, 1918
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
February 5, 1912
May 1, 1923
November 7, 1911
January 13, 1913
Record of Declaration
Last Name
First Name
Deamantopoulos
Costas
DeAmicis
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
Greece
6
159
2051
May 19, 1923
Antonio
Italy
2
42
143
October 11, 1909
DeAngelis
Antonio
Italy
5
6
1399
August 18, 1920
DeAngelis
Gaetano
Italy
December 15, 1919
7
25
567
DeAnuntis
Luigi
Italy
December 15, 1919
6
54
498
DeAscentiis
Vincenzo
Italy
5
170
1562
April 21, 1921
DeBerardinis
Emilio
Italy
5
82
1474
December 24, 1920
DeBerardinis
Emilio
Italy
11
47
989
DeBerardinis
Joseph
Italy
5
83
1475
December 24, 1920
DeBerardinis
Vincenzo
Italy
4
459
1352
May 11, 1920
DeBerardinis
Vincenzo
Italy
December 18, 1922
10
8
850
DeBerardino
Giuseppe
Italy
September 28, 1925
13
98
1240
DeBonis
Domenico
Italy
2
61
161
DeBonis
Domenico
Italy
4
62
312
DeBonis
James
Italy
16
94
1836
DeBouis
James
Italy
7
211
2592
August 14, 1926
DeCamillo
Michele
Italy
3
189
588
October 4, 1915
DeCesare
Carmine
Italy
9
69
811
DeCesaro
Carmine
Italy
4
426
1319
February 17, 1920
DeCristofora
Camillo
Italy
2
83
183
June 16, 1910
DeDominicis
Joseph
Italy
2
33, 138
134, 237
June 15, 1909: May 1
DeFalco
Antonio
Italy
3
259
658
January 24, 1916
DeFederico
Luigi
Italy
5
128
1520
February 19, 1921
DeFederico
Luigi
Italy
11
15
957
Defelece
Alfred
Italy
6
294
2184
September 22, 1924
October 23, 1916 June 25, 1929
September 25, 1922
December 17, 1923
Chester County Archives and Record Services, West Chester, PA 19380
January 10, 1910
February 2, 1924
Record of Declaration
Last Name
First Name
Defelice
Middle Name
Birth Place
Date of Naturalization
Alfredo
Italy
DeFilippo
Attilio
DeFilippo
Book
Page
Petition #
March 28, 1927
14
237
1479
Italy
June 27, 1927
15
40
1532
Eugenio
Italy
December 15, 1924
12
87
1129
DeFillipo
Attilio
Italy
6
219
2110
September 4, 1923
DeFillipo
Michael
Italy
5
423
1815
November 3, 1922
DeFillippo
Eugenio
Italy
4
428
1321
February 17, 1920
DeFillippo
Nazzareno
Italy
4
440
1333
April 8, 1920
Defini
Mikel
Italy
3
197
596
October 4, 1915
DeFronzo
Michele
Italy
5
265
1657
January 27, 1922
DeGiuseppe
Annibale
Italy
5
173
1565
April 22, 1921
DeGrado
Joseph
Italy
September 27, 1919
6
66
510
DeIenno
Nicolangelo
Italy
September 22, 1924
12
47
1089
Deistler
Herman
Germany
4
360
1253
DeIulis
Ugo
Italy
March 26, 1928
15
173
1665
DeJules
Francesco
Italy
September 22, 1924
11
93
1035
Del Duco
Phillip
Italy
6
305
2195
February 26, 1924
Del Grande
Francesco
Italy
6
452
2338
December 16, 1924
Del Nero
Nick (Nicola)
15
208
1700
del Sobral
Henry
Guatemala
3
362
760
November 27, 1916
DeLaurenta
Nicola
Italy
4
219
1113
March 17, 1919
DeLaurentis
Camillo
Italy
March 24, 1930
17
DeLaurentis
Nicola
Italy
September 22, 1924
12
21
1063
Delduco
Filippo
Italy
March 28, 1927
14
214
1456
Della Porta
Domenico
Italy
2
108
208
Della Valle
Nicola
Italy
Paoli
Italy Martinez
October 1, 1928
March 28, 1932
Date of Petition
18
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
November 10,1919
1878
2010
December 29, 1910
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Dellafranca
Ferdinando
Italy
Dellafranca
Ferdinando
Italy
Dellaguilllo
Francesco
Dellaquila
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
4
382
1275
December 10, 1919
9
9
751
Italy
6
303
2193
February 19, 1924
Dominic
Italy
3
198
597
October 4, 1915
Dellaquila
Nicola (Nick)
Italy
6
48
492
Dell'Aquila
Francesco
Italy
15
187
1679
Dell'Aquila
Giuseppe
Italy
3
141
540
July 22, 1915
Dellemonico
Larry
Italy
7
493
2873
February 4, 1929
DelloValla
Nick
Italy
7
331
2712
August 30, 1927
DelPaggio
Francesco
Italy
8
21
663
Delsordo
Antonio
Italy
3
316
714
May 10, 1916
DeLuca
Carmine
Italy
2
168
267
October 30, 1911
DeLuca
Domenico
Italy
5
108
1500
January 27, 1921
DeLuca
Girolamo
Italy
5
61
1453
November 22, 1920
DeLuca
Giuseppe
Italy
11
56
998
Deluca
Guiseppe
Italy
4
79
975
DeLuca
Liugi
Italy
8
45
687
DeLuca
Luigi
Italy
4
210
1104
March 8, 1919
DeLuca
Patsey
Italy
4
83
979
January 7, 1918
DeLuca
Patsy
Italy
7
35
577
DeLulis
Francesco
Italy
5
247
1639
December 31, 1921
DeLulis
Ugo
Italy
5
246
1638
December 31, 1921
DeLuzeo
Camillo
Italy
5
452
1844
January 31, 1923
Delvero
Nick
Italy
7
151
2532
March 31, 1926
Demago
Angelo
Italy
4
62
959
November 3, 1917
June 26, 1922
December 15, 1919 January 21, 1928
December 20, 1920
December 15, 1924
March 27, 1922
June 28, 1920
Chester County Archives and Record Services, West Chester, PA 19380
December 17, 1917
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
DeMail
Joseph
Italy
DeMaio
Guiseppe (Joseph)
Italy
Demarco
Silae
DeMarco
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
4
270
1164
June 24, 1919
10
53
895
Italy
5
191
1583
June 27, 1921
Valentine
Italy
2
254
353
February 3, 1913
Demeter
Ladislow
Hungary
4
146
1040
July 15, 1918
Demeter
Laszlo (Ladislous)
Hungary
June 27, 1921
8
22
664
Demetriades
Socrates
Greece
September 27, 1926
14
127
1369
Demiadio
Francesco
Italy
5
359
1751
Demicis
Giuseppe
Italy
3
92
242
Demick
Frank
Poland
7
172
2553
Demitriou
Christo
Greece
DeMizio
Francesco
Italy
DeMizio
Francesco
Italy
Demjan
Joseph
Hungary
Demjan
Joseph
Hungary
Demko
John (Tanos)
Czechoslovakia
9
Dempsey
John
Ireland
2
Demster
Steve
Hungary
DeMutis
Ignazio
Denden
Demitrious
Denden
Demitrius
Deneck
June 25, 1923
March 13, 1916
17
June 23, 1930
7 March 24, 1930
April 26, 1926
1904 248
17
September 27, 1926
June 28, 1922
2629
December 9, 1926
1884
6
218
2109
14
156
1398
August 30, 1923
3051
October 31, 1932
177
276
November 27, 1911
7
89
631
Italy
3
340
738
October 6, 1916
A
Italy
1 series 2
83
83
September 29, 1908
Antonios
Greece
January 22, 1912
2
19
69
Feolio
Poland
September 30, 1929
16
41
1783
Denes
Paul
Hungary
6
185
2076
Denes
Paul
Hungary
June 28, 1926
14
93
1335
Denfeld
Anna
Germany
September 23, 1923
5
56
401
Joseph
Barbara
June 27, 1921
February 25, 1918
Chester County Archives and Record Services, West Chester, PA 19380
June 23, 1923
Record of Declaration
Last Name
First Name
DeNicola
Middle Name
Birth Place
Date of Naturalization
Felice
Italy
December 20, 1926
DeNicola
Michael
DeNovellis
Book
Page
Petition #
14
106
1348
Italy
6
127
2019
March 26, 1923
Gennino
Italy
7
366
2747
November 26, 1927
Dentonio
Antonio
Italy
4
207
1101
February 17, 1919
DeOttario
Tomasso
Italy
5
203
1595
August 22, 1921
DePaolantonio
Ernest
Italy
December 20, 1920
8
18
660
DePippo
Pasquale
Italy
October 1, 1928
15
222
1714
Deppoleto
Alexander
Italy
5
406
1798
September 28, 1922
DeProspero
Erasino
Italy
3
318
716
May 29, 1916
Der Minossian
Ghazar
Turkey
5
470
1862
February 7, 1923
D'Ercole
Gaetano
Italy
7
264
2645
February 17, 1927
Dero
Mike
Poland
4
399
1292
January 7, 1920
Dero
Mike
Poland
11
86
1028
DeRose
Tony
Italy
5
129
1521
February 19, 1921
DeSante
Luigi
Italy
5
113
1505
January 27, 1921
DeSantis
Franco
Italy
14
134
1376
DeSantis
Henry
Italy
2
287
386
Desiderio
Giustino
Italy
14
48
1288
Desiderio
Gustino
Italy
5
63
1455
DeSimone
Enrico
Italy
14
14
1256
DeSimone
Frank
Italy
2
86
186
DeSimone
Frank
Italy
December 2, 1912
2
73
123
DeSimone
Lawrence
Italy
June 23, 1930
17
DeSolis
Domenico
Italy
September 26, 1921
8
30
672
DeStaolo
Joseph
Italy
4
205
1099
September 22, 1924
September 27, 1920
June 28, 1926
March 22, 1926
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
August 8, 1913
November 27, 1920
June 17, 1910
1894
February 11, 1919
Record of Declaration
Last Name
First Name
DeStefano
Middle Name
Birth Place
Date of Naturalization
Sabatino
Italy
March 23, 1925
Destolfo
Angelo
Italy
Dettori
John (Giovanni)
Italy
Deveney
William
Book
Page
Petition #
11
48
990
7
257
2638
8
74
716
Canada
6
168
2060
May 28, 1923
DeVitis
Camilo
Italy
5
217
1609
October 3, 1921
DeVitis
Carmine
Italy
3
187
586
September 27, 1915
DeVitis
Carmine
Italy
June 9, 1913
2
80
130
DeVitis
Carmine
Italy
March 25, 1918
5
38
383
DeVitis
Nunziato
Italy
4
402
1295
DeVitis
Nunzioto
Italy
9
17
759
DeYenno
Louis
Italy
3
1
400
D'Franceto
Annadomenica
Italy
D'Guliis
Louis
Italy
5
239
1631
December 6, 1921
Di Alonzo
Nicola
Italy
7
431
2811
August 22, 1928
Di Archangelo
Gilindo
Italy
September 29, 1931
18
Di Camillo
Michele
Italy
March 25, 1918
5
47
392
Di Caprio
Lorenzo
Italy
4
492
1385
Di Cristofaro
Zupito
Di Francesco
John
Francesco
Date of Petition
June 26, 1922
June 25, 1922
December 24, 1934
19
Date of Declaration
January 21, 1927
January 9, 1920
October 1, 1913
2111
1976
August 9, 1920
Italy
March 28, 1932
18
Francesco
Italy
March 9, 1914
3
8
158
Di Gregorio
Battista
Italy
6
38
1920
February 13, 1923
Di Maio
Nicola
Italy
5
444
1836
December 26, 1922
Di Marco
Pietro
Italy
5
81
426
Di Pasquale
Emidio
Italy
2
129
229
Di Pasquale
Emidio
Italy
September 24, 1923
10
83
925
Di Prinzio
Raffaele
Italy
March 24, 1919
5
96
441
August 26, 1918
Chester County Archives and Record Services, West Chester, PA 19380
2003
March 29, 1911
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
di Renzo
Donato
Italy
5
41
1433
October 14, 1920
Di Valerio
Nicola
Italy
6
16
459
DiAmbrosio
Vincenzo
Italy
4
115
1010
DiAmbrosio
Vincenzo
Italy
September 22, 1920
7
62
604
Diamotopoulos
Constantios
Greece
September 27, 1926
14
146
1388
Diana
Cajetan
Italy
4
20
917
July 9, 1917
DiAngelis
Alfonso
Italy
7
287
2668
April 22, 1927
DiAngelis
Domenico
Italy
5
353
1745
June 26, 1922
DiAngelo
Alfonso
Italy
16
118
1860
DiAngelo
John
Italy
7
358
2739
Di'Angelo
Pancrasio
Italy
15
188
1680
Dianto
David
Italy
6
265
2155
December 26, 1923
DiAntonio
Andrew
Italy
6
271
2162
Janaury 7, 1924
DiAntonio
Andrew (Nicandro)
Italy
June 27, 1927
15
32
1524
Diantonio
Antonio
Italy
June 25, 1923
10
50
892
DiAntonio
Vincenzo
Italy
7
47
2431
June 4, 1925
DiArcangelo
Gilindo
Italy
8
7
2887
May 1, 1929
DiArcangelo
Guerino
Italy
7
3
546
diArcangelo
Vincenzo
Italy
5
370
1762
DiArchangelo
Marie
Philadelphia
16
105
1847
DiArchangelo
Pasquale
Italy
7
252
2633
DiBartolmomeo
Giuseppe
Italy
14
76
1318
DiBartolomeo
Flaviano
Italy
6
288
2178
DiBartolomeo
Flaviano
Italy
14
102
1344
Dibattista
Berardo
Italy
5
123
1515
George
Birth Place
Date of Naturalization
Date of Petition
September 27, 1919
September 30, 1929
January 24, 1928
October 27, 1919
September 30, 1929
June 28, 1926
June 28, 1926
Chester County Archives and Record Services, West Chester, PA 19380
April 13, 1918
October 21, 1929
July 18, 1922
December 27, 1926
January 29, 1924
February 10, 1921
Record of Declaration
Last Name
First Name
DiBattista
Middle Name
Birth Place
Date of Naturalization
Berardo
Italy
September 24, 1923
DiBenedecti
Pietro
Italy
DiBenedecti
Pietro
Italy
DiBenedetto
Pietro
Italy
DiBerardino
Valentino
Italy
DiBerardino
Valentino
Italy
Book
Page
Petition #
10
93
935
4
326
1220
June 28, 1926
13
68
1210
June 28, 1926
13
68
1210
4
15
912
6
91
534
DiBerardo
Frank
Italy
6
376
2263
DiBerardo
Frank (Franco)
Italy
14
168
1410
DiBlasi
Antonio
Italy
5
228
1620
DiBlasi
Antonio
Italy
11
62
1004
DiBlasi
Rasario
Italy
4
134
1028
DiBonaventura
Nicola
Italy
15
229
1721
DiCamillo
Agostino
Italy
7
369
2750
November 29, 1927
DiCamillo
Donato
Italy
3
191
590
October 4, 1915
DiCamillo
Giuseppe
Italy
DiCandeloro
Romano
Italy
DiCaprio
Lorenzo
Italy
DiCarbo
Francesco
Italy
DiCarlo
Alfredo
DiCarlo
June 28, 1920
September 27, 1926
September 22, 1924
October 1, 1928
March 23, 1931
Date of Petition
17
Date of Declaration
October 4, 1919
June 28, 1917
May 27, 1924
November 3, 1921
June 11, 1918
1953
1 series 2
59
59
December 15, 1924
12
27
1069
March 26, 1928
15
136
1628
Italy
7
426
2806
August 7, 1928
Domenico
Italy
7
402
2782
March 26, 1928
DiCarlo
Domenico
Italy
September 29, 1930
17
DiCarlo
Israele
Italy
June 27, 1921
8
29
671
DiCarlo
Vincenzo
Italy
3
192
591
DiCarlo
Vincenzo
Italy
5
32
377
DiCecco
John
Italy
5
413
1805
March 25, 1918
Chester County Archives and Record Services, West Chester, PA 19380
April 25, 1908
1916
October 4, 1915
October 5, 1922
Record of Declaration
Last Name
First Name
DiCecco
Middle Name
Birth Place
Date of Naturalization
John
Italy
March 23, 1925
DiCesare
Edward
diCesare
Book
Page
Petition #
13
9
1151
Italy
4
242
1136
May 27, 1919
Vincenzo
Italy
4
352
1245
October 31, 1919
DiCesare
Vincenzo
Italy
9
85
827
DiCingue
Domenic
Italy
7
18
2404
March 24, 1925
DiClondio
Vincenzo
Italy
4
136
1030
June 18, 1918
DiCristofaro
Zupito
Italy
9
2913
October 29, 1929
DiCristoforo
Giuseppe
Italy
DiDavide
Giuseppe
Italy
DiDavide
Giuseppe
Italy
diDomenico
Adamo
Italy
DiDomenico
Adamo
Italy
DiDomenico
Francesco
Italy
DiDomenico
Francesco
Italy
DiDonato
Gaetano
Italy
9
DiDonato
Umberto
Italy
4
DiDonato
Umberto
Italy
Dieter
Julie
Germany
Dietrich
Herman
Germany
Dietrich
Hermann
Dietrich
Francesco
March 26, 1923
December 20, 1926
March 26, 1934
September 22, 1924
June 27, 1921
Date of Petition
14
204
Date of Declaration
1446
9
2957
19
2084
5
208
1600
12
48
1090
3
261
660
8
8
650
October 9, 1930
September 14, 1921
January 24, 1916
3082
September 27, 1933
497
1390
August 14, 1920
12
38
1080
7
386
2766
13
16
1158
Germany
5
393
1785
September 12, 1922
Lydia
Germany
8
5
2885
April 13, 1929
DiEugenio
Domenico
Italy
12
76
1118
DiFabio
Francesco
Italy
4
311
1205
September 19, 1919
DiFelice
Agostino
Italy
6
406
2293
July 24, 1924
DiFelice
Agostino
Italy
2
1494
September 22, 1924
June 22, 1925
December 15, 1924
November 15, 1926 15 Chester County Archives and Record Services, West Chester, PA 19380
February 11, 1928
Record of Declaration
Last Name
First Name
DiFelice
Middle Name
Birth Place
Date of Naturalization
Agostino
Italy
June 27, 1927
DiFelice
Camillo
Italy
DiFelice
Camillo
Italy
DiFelice
Daniele
DiFerdinando
Date of Petition
Book
Page
Petition #
15
66
1558
4
307
1201
9
27
769
Italy
3
325
723
July 8, 1916
Giovanni
Italy
7
336
2717
September 3, 1927
DiFerdinando
Giovanni
Italy
DiFilippo
Andrea
Italy
DiFilippo
Andrea
Italy
DiFilippo
Donato
DiFilippo
September 25, 1922
December 21, 1931
18
Date of Declaration
September 13, 1919
1990 April 26, 1924
6
361
2251
14
183
1425
Italy
4
457
1350
May 11, 1920
Eugene
Italy
4
175
1069
October 8, 1918
DiFilippo
Eugenio
Italy
9
57
799
DiFilippo
Eugenio
Italy
December 17, 1923
8
46
688
DiFilippo
Giuseppe
Italy
March 24, 1924
11
39
981
DiFilippo
John
Italy
4
203
1097
February 10, 1919
DiFilippo
John
Italy
7
489
2869
January 21, 1929
DiFilippo
Livio
Italy
4
427
1320
February 17, 1920
DiFilippo
Livio
Italy
December 17, 1923
9
56
798
DiFilippo
Nazzareno
Italy
March 28, 1933
18
DiFilippo
Vincenczo
Italy
DiFilippo
Vincenzo
Italy
DiFillippo
John (Giovanni)
Italy
DiFillippo
Nazzareno
Italy
7
350
2731
September 27, 1927
DiFonzo
Francesco
Italy
7
276
2656
March 17, 1927
DiFonzo
Francesco
Italy
September 30, 1929
16
97
1839
DiFonzo
Raffaele
Italy
March 24, 1930
17
December 20, 1926
April 20, 1922
2000
5
59
1451
March 24, 1924
11
11
953
September 29, 1931
18
Chester County Archives and Record Services, West Chester, PA 19380
November 22, 1920
1984
1877
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
DiFrancesco
Carmine
Italy
DiFrancesco
Carmini
Italy
DiFrancesco
Francesco
DiFrancesco
Date of Naturalization
Date of Petition
Book
Page
Petition #
11
61
1 series 2
21
21
July 2, 1907
Italy
2
98
198
October 5, 1910
Tomasso
Italy
7
155
2436
April 7, 1926
DiFranzo
Raffaele
Italy
7
288
2669
April 26, 1927
DiFranzo
Raffaele
Italy
March 24, 1930
17
1877
DiGiacindo
Rosario
Italy
September 25, 1933
19
2064
DiGiacomo
Giuseppe
Italy
September 28, 1925
13
84
1226
Digiacomo
Joseph
Italy
6
29
1921
February 12, 1923
DiGiacomo
Pasquale
Italy
9
3014
December 4, 1931
DiGiacomo
Pasquale
Italy
19
2098
DiGiandomenico
Giovanni
Italy
DiGiandomenico
Giovanni
Italy
DiGiorgio
Giuseppe
Italy
DiGiorgio
Guiseppe
Italy
DiGiorgio
Maria
DiGiovanni
November 21, 1910 2
June 25, 1934
Date of Declaration
August 3, 1926
7
200
2581
16
60
1802
5
75
1467
September 22, 1924
12
37
1079
Italy
March 28, 1927
15
11
1503
Giovanni
Italy
March 28, 1927
14
192
1434
DiGiuseppe
Carmine
Italy
December 15, 1924
12
81
1123
DiGiuseppe
Domenico
Italy
2
25
126
March 11, 1909
DiGiuseppe
Domenico
Italy
5
87
1479
December 31, 1920
DiGiuseppe
Domenico
Italy
12
64
1106
diGiuseppe
Pietro
Italy
3
105
504
DiGuigino
Rosella
Italy
DiGuiseppe
Antonio
DiGuiseppe
Domenico
June 25, 1929
December 15, 1924
September 25, 1933
December 13, 1920
May 29, 1915
19
2064
Italy
9
3042
September 12, 1932
Italy
9
3015
December 5, 1931
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
DiGuiseppe
Middle Name
Birth Place
Date of Naturalization
Domenico
Italy
March 26, 1934
DiGuiseppe
Emedio
Italy
6
410
2297
August 15, 1924
DiGuiseppe
Giovanni
Italy
6
292
2182
January 31, 1924
DiGuiseppe
Pietro
Italy
December 15, 1919
6
46
490
DiGulio
James
Italy
March 4, 1912
2
38
88
DiJulio
James
Italy
2
48
148
October 27, 1909
DiLabia
Carmine
Italy
7
223
2604
September 29, 1926
DiLabio
Carmine
Italy
16
64
1806
DiLaurenzio
Pasquale
Italy
6
233
2124
DiLiberato
Carmine
Italy
September 27, 1926
14
171
1413
DiLiberato
Filomena
Italy
June 27, 1927
15
53
1545
DiLoreto
Domenico
Italy
5
190
1582
Diloreto
Domenico
Italy
March 24, 1924
11
24
966
DiLuca
Girolama
Italy
June 25, 1923
10
49
891
DiLucca
Joseph
Italy
October 27, 1919
6
97
540
DiLuggio
Antonio
Italy
5
96
1488
January 12, 1921
DiLuigi
Antonio
Italy
3
93
492
March 24, 1915
DiLuigi
Antonio
Italy
December 17, 1917
5
22
367
DiLuigi
Luigi
Italy
March 22, 1926
14
47
1289
DiLuigi
William
Italy
3
64
463
DiLuigi
William
Italy
7
47
589
Dilutis
Giovanni
Italy
5
167
1559
Dilutis
Giovanni
Italy
October 1, 1928
15
205
1697
DiLuzio
Camillo
Italy
December 21, 1925
13
86
1228
DiLuzio
Michela
Italy
7
498
2878
June 25, 1929
March 22, 1920
Date of Petition
Book
Page
19
Chester County Archives and Record Services, West Chester, PA 19380
Petition #
Date of Declaration
2086
October 11, 1923
June 27, 1921
October 14, 1914
April 19, 1921
March 8, 1929
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
DiLuzio
Nicolo
Italy
DiLuzio
Nicolo
Italy
Dilworth
John
Henry
Italy
Dilworth
John
Henry
Ireland
DiMaio
Donato
Italy
DiMaio
Nicola
Italy
DiMaio
Nicolo
Italy
DiMarcantonio
Pasquale
Italy
DiMarcautonio
Joseph
DiMarco
Date of Naturalization
Date of Petition
December 18, 1933
Book
Page
Petition #
Date of Declaration
9
2971
February 10, 1931
19
2080
6
123
2015
15
29
1521
2
134
233
15
226
1718
7
173
2554
9
70
812
Italy
4
448
1341
April 17, 1920
Alex
Italy
6
193
2084
July 17, 1923
DiMarco
Alex (Alesfio)
Italy
December 21, 1925
14
25
1267
DiMarco
Ambrogio
Italy
March 28, 1933
18
DiMarco
Carlo
Italy
DiMarco
Carlo
DiMarco
Marco
Italy
7
113
2496
December 21, 1925
DiMarco
Pietro
Italy
2
198
297
June 19, 1912
DiMarco
Pietro
Italy
June 14, 1916
4
44
294
DiMartini
Giuseppe
Italy
September 26, 1922 10
22
864
diMartini
Guiseppe
Italy
4
484
1377
July 17, 1920
DiMartini
Luigi
Italy
5
206
1598
September 6, 1921
DiMartino
Luigi
Italy
December 15, 1924
12
49
1091
DiMarzio
Cesare
Italy
June 22, 1925
13
24
1166
DiMarzio
Ottavio
Italy
9
DiMascio
Rocco
Italy
7
DiMascio
Rocco
Italy
15
Emidio
Italy
September 26, 1927
October 1, 1928
December 17, 1923
7 March 24, 1930
December 19, 1927
April 24, 1911
April 27, 1926
2035 137
17
Chester County Archives and Record Services, West Chester, PA 19380
March 19, 1923
2519
February 24, 1926
1871
3106
September 24, 1934
65
2448
August 17, 1925
122
1614
Record of Declaration
Last Name
First Name
DiMatteo
Middle Name
Birth Place
Date of Naturalization
Francesco
Italy
October 7, 1932
DiMeo
Frank
Italy
7
372
2753
December 16, 1927
DiMichele
Cesare
Italy
4
384
1277
December 17, 1919
Dimitriades
Socrate
Greece
6
274
2164
January 8, 1924
DiMizio
Pasquale
Italy
15
201
1693
DiMizzio
Pasquale
Italy
7
126
2509
January 25, 1926
D'Imocenzo
Camillo
Italy
7
67
2450
August 21, 1925
Dimon
John
Austria
March 27, 1912
8
97
739
DiMonte
Fiore
Italy
September 22, 1924
12
35
1077
diMonte
Pasquale
Italy
4
222
1116
March 26, 1919
DiMonti
Fiore
Italy
4
344
1237.5
October 27, 1919
DiNardi
Vincenzo
Italy
10
78
920
diNardo
John
Italy
5
157
1549
April 7, 1921
DiNatale
Nicola
Italy
3
296
694
February 25, 1916
DiNattio
Emidio
Italy
6
90
1982
February 21, 1923
Dindino
Thomas
Italy
December 15, 1919
6
43
487
DiNicola
Antonio
Italy
December 15, 1924
12
63
1105
DiNicola
Felice
Italy
6
314
2204
March 6, 1924
DiNicolantonio
Arturo
Italy
4
342
1236
October 21, 1919
DiNicolo
Antonio
Italy
5
350
1742
June 26, 1922
D'Innocenzo
Petro
Italy
9
3097
March 26, 1934
DiNorscia
Giuseppe
Italy
Dinrbano
Domenico
DiOrio DiOttavio
December 17, 1928
December 17, 1923
December 17, 1928
Date of Petition
Book
Page
18
Petition #
Date of Declaration
2022
16
21
1763
Italy
3
232
631
November 15, 1915
Benedetto
Italy
9
2973
February 11, 1931
Tommaso
Italy
March 26, 1928
15
Chester County Archives and Record Services, West Chester, PA 19380
112
1604
Record of Declaration
Last Name
First Name
DiPaolantonio
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
15
241
1733
4
266
1160
June 26, 1922
9
26
768
December 24, 1934
19
Michele
Italy
December 17, 1928
DiPaolo
Angelo
Italy
DiPaolo
Angelo
Italy
DiPaolo
Anna
Italy
DiPaolo
Antonio
Italy
DiPaolo
Antonio
Italy
diPasquale
Emidio
Italy
4
396
1289
December 30, 1919
DiPietrantonio
Andrew
Italy
1 series 2
30
30
September 23, 1907
DiPietrantonio
Dominick
Italy
1 series 2
77
77
September 10, 1908
DiPietrantonis
Joseph
Italy
DiPietro
Agostino
Italy
DiPietro
Agostino
Italy
DiPietro
Domenico
Italy
DiPietro
Gaetano
DiPietro
7 December 18, 1933
September 28, 1908
Date of Declaration
June 16, 1919
2111 353
19
2734
September 30, 1927
2078
1
18
9
3036
September 16, 1935
19
2144
September 25, 1922
10
19
861
Italy
7
131
2514
February 6, 1926
Giacamo
Italy
7
232
2613
October 23, 1926
DiPietro
Giacamo
Italy
DiPietro
Vincenzo
Italy
DiPietropaolo
Michele
Italy
DiPippo
Pasquale
diPlacido
December 15, 1930
17
May 12, 1932
1867
5
30
1422
10
48
890
Italy
7
122
2505
January 20, 1926
Sante
Italy
4
144
1038
July 10, 1918
D'Ippoli
Alexander (Alessandro
Italy
13
59
1201
DiPrinzio
Ermenegildo
Italy
6
350
2240
DiPrinzio
Ermenegildo
Italy
March 28, 1927
15
6
1498
DiPrinzio
Luigi
Italy
December 21, 1925
13
100
1242
DiPrinzio
Raffaele
Italy
3
352
752
March 26, 1923
June 22, 1925
Chester County Archives and Record Services, West Chester, PA 19380
September 25, 1920
April 4, 1924
November 16, 1916
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Date of Petition
DiRaimondo
Alberico
Italy
DiRaimondo
Alberico
Italy
diRocca
Serafino
Italy
5
2
1395
August 14, 1920
DiRocco
Orazio
Italy
7
326
2707
August 18, 1927
DiRocco
Serafino
Italy
September 27, 1926
14
24
1266
DiSabalino
Giuseppe
Italy
March 26, 1923
10
39
881
DiSabatino
Giuseppe
Italy
5
50
1442
DiSabatino
Sabatino
Italy
16
65
1807
DiSante
Roger
Italy
DiSante
Vincenzo
Italy
DiSanto
Antonio
Italy
DiSanto
Antonio
Italy
DiSanto
Donato
DiSanto
April 1, 1935
June 25, 1929 July 30, 1908 April 1, 1935
Book
Page
Petition #
Date of Declaration
9
3038
July 18, 1932
19
2125
1
25
19
2135
October 30, 1920
4
455
1348
9
72
814
Italy
8
21
2901
June 7, 1929
Donato
Italy
6
500
2385
February 16, 1925
DiSanto
Luigi
Italy
December 20, 1926
14
117
1359
DiSanto
Peitro
Italy
June 28, 1926
14
100
1342
DiSanto
Pietro
Italy
6
175
2067
June 14, 1923
DiSanto
Rocco
Italy
9
2975
March 19, 1931
DiSario
Mauro
Italy
June 25, 1929
16
89
1831
DiSciascio
Carmela
Italy
March 28, 1927
15
9
1501
DiSciascio
Speridione
Italy
5
333
1725
DiSciasco
Speridione
Italy
13
81
1223
DiSciullo
Luigi (Louis)
Italy
9
DiSilvestro
Nicola
Italy
7
DiSimone
Eurico
Italy
5
March 26, 1923
September 28, 1925
Chester County Archives and Record Services, West Chester, PA 19380
May 8, 1920
June 2, 1922
3120
March 25, 1935
484
2864
December 29, 1928
453
1845
February 1, 1923
Record of Declaration
Last Name
First Name
DiSimone
Loreto
DiSipio
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
Italy
7
156
2437
April 7, 1926
Nicolo
Italy
6
318
2208
March 8, 1924
DiStefano
Nicola
Italy
7
91
2474
October 7, 1925
DiStefano
Nicola
Italy
DiStefano
Pietro
Italy
DiStefano
Pietro
Italy
DiStefano
Sabatino
Italy
DiStraole
Joseph
Italy
DiTimoteo
Sarafino
Italy
Ditro
Frank
Italy
Ditro
Frank
Italy
DiValeria
Benjamin
Italy
Divencenzo
Frank
Italy
2
101
201
October 18, 1910
DiVincenzo
Alfonso
Italy
5
133
1525
February 19, 1921
DiVincenzo
Camillo
Italy
15
239
1731
DiVincenzo
Carmillo
Italy
7
176
2557
DiVincenzo
Luigi
Italy
6
63
507
DiVitis
Carmine
Italy
1 series 2
68
68
August 5, 1908
Dixon
Thomas
England
6
212
2103
August 28, 1923
Dmochowski
Stanley
Poland
5
499
1891
February 10, 1923
Dobra
Emery
Hungary
7
30
2414
April 15, 1925
Dobrovocky
Martin
Hungary
7
72
2455
August 27, 1925
Dobrovocky
Martin
Czechoslovakia
16
9
1751
Dobrovosky
Paul
Austria Hungary
5
344
1736
Dobrovosky
Paul
Czechoslovakia
12
79
1121
18
March 28, 1933
2044
6
261
2151
15
1
1493
5
255
1647
8
41
683
2
72
122
2
55
155
March 25, 1912
2
46
96
January 9, 1911
1
March 28, 1927
June 27, 1921 August 19, 1912
October 1, 1928
September 27, 1919
December 17, 1928
March 23, 1925
Chester County Archives and Record Services, West Chester, PA 19380
December 17, 1923
January 14, 1922
December 1, 1909
20
May 4, 1926
June 14, 1922
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Dobson
Henry
England
Dobson
Henry
England
Dodo
Louie
Dodos
Date of Naturalization
Book
Page
Petition #
Date of Declaration
6
36
1928
February 13, 1923
13
35
1177
Russia
5
458
1850
February 6, 1923
John
Czechoslovakia
6
124
2016
March 21, 1923
Doerkson
John
Russia
7
39
2423
May 4, 1925
Doherty
Denis
Ireland
9
3012
November 27, 1931
Domaracsky
Andy
Hungary
4
244
1138
May 27, 1919
Domenico
Casalena
Italy
6
387
2274
June 9, 1924
Domenico
Corradetti
Italy
2
279
378
June, 1913
Domenico
Mattioni
Italy
7
242
2623
November 30, 1926
Domenico
Natale
Italy
14
107
1349
Domenico
Scamuffo
Italy
5
102
1494
January 18, 1921
Domico
Dominick
Italy
5
310
1702
May 1, 1922
Domin
Andros
Austria Hungary
3
180
579
September 8, 1915
Dominick
Capioli
Paolo
Italy
3
28
178
Dominick
Caprioli
Paolo
Italy
2
178
277
December 12, 1911
Dominik
Andrzez
Austria
2
227
326
September 21, 1909
Domusi
Carmillo
Italy
1 series 2
17
17
May 21, 1907
Donahoe
Thomas
Ireland
7
374
2755
December 3, 1927
Donato
Felix
Italy
5
268
1660
February 2, 1922
Donato
Felix
Italy
14
199
1441
Donato
Pietro
Italy
4
386
1279
December 18, 1919
Donatone
Berardo
Italy
5
8
1401
August 24, 1920
Donatone
Berardo
Italy
September 22, 1924
12
19
1061
Donhouser
Joseph (Josef)f
Germany
September 26, 1927
15
87
1579
September 28, 1925
June 28, 1926
September 14, 1914
December 20, 1926
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
Donia
Antonio
Italy
7
51
2435
June 9, 1925
Donia
Giuseppe
Italy
15
234
1726
Donia
Giuseppi
Italy
6
176
2068
June 15, 1923
Donia
Joseph
Italy
4
201
1095
February 3, 1919
Donia
Joseph
Italy
September 26, 1921
8
55
697
Donia
Michele (Mik)
Italy
December 21, 1925
13
82
1224
Donia
Pietro
Italy
3
272
671
January 24, 1916
Donia
Santi
Italy
2
294
393
August 26, 1913
Donica
Peter
Italy
6
65
509
Donlan
Julia
Ireland
7
220
2601
September 28, 1926
Donofrio
Michael
Italy
6
120
2012
March 19, 1923
Donofrio
Sabatino
Italy
6
121
2013
March 19, 1923
D'Onofrio
Michael (Michele)
Italy
14
30
1272
D'Onofrio
Pasquale
Italy
4
193
1087
January 27, 1919
Donotoni
Franco
Italy
2
200
300
April 5, 1912
Donotoni
Frank
Italy
September 28, 1916 4
56
306
Donovan
John
Ireland
Doran
Helen
Dorazio
Camilllo
Italy
Dorazio
Camillo
Italy
Dorazio
Domenico
Italy
Dorazio
Domenico
Italy
Dorazio
Michele
Italy
D'Orazio
Domenico
Italy
D'Orazio
Frank (Franceco)
Italy
McLaughlin
Birth Place
Ireland
Date of Naturalization
October 1, 1928
September 27, 1919
December 21, 1925
Date of Petition
9 June 25, 1929
2941
16
83
1825
7
222
2603
16
30
1772
5
334
1726
15
12
1504
5
398
1790
June 23, 1919
6
36
480
March 28, 1921
7
94
636
June 25, 1929
March 28, 1927
Chester County Archives and Record Services, West Chester, PA 19380
June 26,1930
September 26, 1926
June 5, 1922
September 19, 1922
Record of Declaration
Last Name
First Name
D'Orazio
John
Dormaracsky
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
Italy
3
255
654
January 10, 1916
Andy
Czechoslovakia
7
365
2746
November 23, 1927
Dorocin
Jan
Austria Hungary
3
431
829
April 21, 1917
Dorocin
Jan
Austria Hungary
9
64
806
Doruccio
Mingioni
Italy
4
350
1243
October 31, 1919
Doto
Francis
Italy
5
317
1709
May 15, 1922
Doto
Frank
Italy
5
316
1708
May 15, 1922
Doto
Frank
Italy
12
52
1094
Dougherty
Denis
Ireland
Dougherty
William
Ireland
Douhouser
Joseph
Doyle
John
Doyle
September 25, 1922
December 15, 1924
9
November 27, 1931
5
83
428
Germany
5
379
1771
August 10, 1922
Joseph
Ireland
4
4
901
June 13, 1917
Michael
James
Ireland
1 series 2
65
65
June 26, 1908
Doyle
Michael
James
Ireland
3
44
194
D'Prinzio
Luigi
Italy
5
380
1772
August 15, 1922
Dragone
Raffaele
Italy
5
142
1534
March 11, 1921
Dratchouk
Vladimir
Russia
6
129
2021
March 27, 1923
Dray
John
Frank
Austria
7
31
573
Dray
John
Frank
Poland
11
19
961
Dray
Michael
Poland
5
471
1863
Dray
Michael
Poland
March 22, 1926
14
41
1283
Drechsel
John
Germany
March 22, 1920
6
90
533
Drevjanka
Mihaly
Czechoslovakia
September 22, 1924
12
28
1070
Drevjomko
Michael
Austria
4
500
1393
Drevyonko
Michael
Czechoslovakia
12
28
1070
David
December 16, 1918
3012
September 14, 1914
January 12, 1920 December 17, 1923
September 22, 1924
Chester County Archives and Record Services, West Chester, PA 19380
February 7, 1923
August 14, 1920
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
Dreyer
Friedrich
Germany
7
380
2760
January 14, 1928
Drimer
Louis
Austria
8
63
705
Droges
George
Austria Hungary
5
57
1449
November 8, 1920
Dronzski
Bolestaw
Russia
2
241
339
October 10, 1912
Drouin
Gabriel
France
7
317
2698
August 2, 1927
Drovak
Josef
Czechoslovakia
7
77
2460
September 16, 1925
Drumm
Katherine
England
9
3008
November 2, 1931
D'Simplio
Louis
Italy
2
250
349
December 31, 1912
Dubish
John
Austria
3
423
821
April 9, 1917
Dubish
John
Austria
6
27
470
Duca
Nicola
Italy
5
106
1498
Duca
Nicola
Italy
11
90
1032
Duca
Sante
Italy
5
105
1497
Duca
Santo
Italy
September 24, 1923
10
92
934
Duda
Louis (Luka)
Russia
December 21, 1925
14
27
1269
Dudek
Wicynty
Poland
6
158
2050
May 5, 1923
Dudinsky
John
Czechoslovakia
6
18
1910
February 12, 1923
Dudzinski
Josef
Russia
2
243
342
October 25, 1912
Duli
Peter
Hungary
9
2992
July 8, 1931
Dunyak
John
Hungary
2
94
194
August 8, 1910
Dunyak
John
Hungary
3
4
154
Dunyak
John
Hungary
3
23
173
D'Urbano
Guiseppe
Italy
6
213
2104
August 27, 1923
Durney
Thomas
Ireland
7
313
2694
July 5, 1927
D'Valerio
Nicola
Italy
3
146
545
July 29, 1915
Marion
George
Frances
Birth Place
Date of Naturalization
Date of Petition
September 26, 1921
December 20, 1920
December 15, 1924
July 21, 1913 March 9, 1914
Chester County Archives and Record Services, West Chester, PA 19380
January 22, 1921
January 22, 1921
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Dvorak
Josef
15
232
1724
Dwyer
William
4
24
921
Dykan
Michal
Austria
2
51
101
Dynykywiz
Nik
Poland
June 22, 1925
13
51
1193
D'Yostina
James
Italy
December 15, 1919
6
52
496
D'Yostino
James
Italy
4
46
943
August 6, 1917
Dyrca
William
Austria Hungary
5
51
1443
November 1, 1920
Dyrcz
Wladyslaw (William)
Poland
14
230
1472
Dzedzy
Jan
Poland
7
425
2805
August 6, 1928
Dzidzinski
John
Poland
5
483
1875
February 9, 1923
Eagle
John
P
Poland Russia
4
76
972
December 6, 1917
Eagle
John
P
Poland Russia
7
61
603
Eche
Mike
Poland
6
85
1977
February 19, 1923
Eckberg
Gertrude
Sweden
2
73
173
March 24, 1910
Edelstein
Sidney
3
29
179
Eglanski
John
Austria
7
330
2711
c. August 1927
Egyea
John
Hungary
6
133
2025
April 16, 1923
Egyed
Alexander
Austria Hungary
5
182
1574
May 1921 (?)
Ehnot
George
Czechoslovakia
6
95
1987
February 24, 1923
Ehnot
George
Czechoslovakia
14
34
1276
Elias
John
Syria
5
11
1404
Elias
John (Hanna)
Syria
15
125
1617
Elisio
Filippo
Italy
4
246
1140
May 28, 1919
Elisio
Leonardo
Italy
3
323
721
June 13, 1916
Elisio
Leonardo
Italy
6
21
464
Vincent
Mortimer
Birth Place
Date of Naturalization
Czechoslovakia
October 1, 1928
Date of Petition
Scotland January 16, 1912
March 28, 1927
Russia
September 27, 1920
June 8, 1914
March 22, 1926
December 19, 1927
September 22, 1919
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
July 11, 1917
September 1, 1920
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Elkins
Alfred
John
Ellertsen
Book
Page
Petition #
Date of Declaration
Ireland
3
354
752
November 22, 1916
Rasmus
Norway
3
443
841
April 30, 1917
Elles
Frank
Hungary
9
3090
January 2, 1934
Elles
Frank
Hungary
7
2529
March 25, 1926
Ellis
Reginald
England
9
3050
October 18, 1932
Elpastio
Pasquale
Italy
5
97
1489
January 12, 1921
Emidio
Sciarretta
Italy
6
80
1972
February 17, 1923
Emondi
Antonio
Italy
2
75
125
Endy
Abraham
Austria
3
151
550
Endy
Abraham
Austria
7
16
559
Endy
Asher
Salig
England
2
151
250
Endy
Asher
Selig
Austria
September 14, 1914
3
43
193
England
August
Oscar
Sweden
December 17, 1917
5
12
357
Eppolite
Mike
Italy
3
351
751
Erabia
Arcoli
Italy
10
46
888
Erasiw
George
Poland
6
454
2340
Erich
Schiele
Great Britain
11
23
965
Erlichman
Louis
Russia
4
432
1325
March 9, 1920
Erra
Antonio
Italy
7
316
2697
August 1, 1927
Erra
Antonio
Italy
March 24, 1930
17
Erwie
Ezril
Russia
December 20, 1926
14
188
1430
Eskey
Joseph
Hungary
September 27, 1919
5
25
370
Eskey
Jospeh
Hungary
4
85
335
Eskey
Michaly
Hungary
6
27
1919
Esposito
Pasquale
Italy
10
58
900
Horace
Date of Naturalization
Date of Petition
March 9, 1914
March 22, 1920
March 26, 1923
December 17, 1923
April 10, 1917
September 24, 1923
Chester County Archives and Record Services, West Chester, PA 19380
148
August 5, 1915
August 3, 1911
November 9, 1916
December 17, 1924
1883
February 12, 1923
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
Esterhai
Frank
Hungary
3
126
525
July 7, 1915
Esterhai
Frank
Hungary
September 27, 1920
7
77
619
Esterhaji
John
Austria Hungary
June 9, 1913
2
88
137
Estyan (Istvan)
Pastor
Hungary
1 series 2
18
18
June 17, 1907
Euoude
George
Syria
3
278
676
February 1, 1916
Evali
Ercole
Italy
October 27, 1919
7
1
544
Evangelista
Vincenzo
Italy
October 1, 1928
15
217
1709
Evangelisto
Vincent
Italy
7
125
2508
January 25, 1926
Evangelivides
Demetrios
Karantina, Smyrna
5
418
1810
October 30, 1922
Evanglista
Vincenzo
Italy
9
2972
February 11, 1931
Evans
Isaac
Scotland
3
458
856
May 24, 1917
Evasiw
Tony
Poland
15
107
1599
Fabian
Andrew
Joseph
Austria Hungary
4
279
1173
Fabian
Andrew
Joseph
Austria Hungary
9
13
755
Fabiucci
Angelo
Italy
2
80
180
Fabiucci
Angelo
Italy
2
76
126
Fabuch
Jim
Italy
1 series 2
57
57
March 21, 1908
Faddeo
Guiseppe
Italy
3
145
544
July 29, 1915
Faggioli
Berardo
Italy
7
92
2475
October 14, 925
Faggioli
Berardo
Italy
15
157
1649
Fagnano
Nicola
Italy
4
464
1357
May 15, 1920
Falasca
Antonio
Italy
6
89
1981
February 21, 1923
Falasca
Ernesto
Italy
13
8
1150
Falasco
Ernest
Italy
5
388
1780
September 6, 1922
Falcetti
Carlo
Italy
4
272
1166
July 5, 1919
I.
Birth Place
Date of Naturalization
September 26, 1927
September 25, 1922
December 2, 1912
March 26, 1928
March 23, 1925
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
July 21, 1919
May 9, 1910
Record of Declaration
Last Name
First Name
Falcone
Middle Name
Birth Place
Date of Naturalization
Nicolangelo
Italy
June 27, 1921
Falin
Dominick
Italy
Falin
Dominick
Italy
Falini
Emidio
Italy
Falini
Emidio
Italy
Falone
Angelo
Book
Page
Petition #
8
36
678
1 series 2
16
16
2
61
111
5
449
1841
14
155
1397
Italy
4
472
1365
June 14, 1920
Fanfeirlli
Joseph
Italy
6
327
2217
March 12, 1924
Fantini
Nicola
Italy
5
67
1459
November 30, 1920
Farina
Carmine
Italy
5
69
1461
December 1, 1920
Farina
Laurenty
Russia
5
457
1849
February 6, 1923
Farina
Laurenty
Russia
13
79
1221
Farina
Liberato
Italy
7
13
556
Farine
Pasquale
Italy
2
295
394
Farkos
Martin
Rumania
14
197
1439
Farmer
Morris
Italy
5
354
1746
Farmer
Morris
Italy
September 28, 1925
12
53
1095
Farnio
Frank
Italy
September 27, 1919
6
73
517
Farrell
Frances Mary
Canada
9
3105
September 14, 1934
Farrell
John
Ireland
9
3005
October 22, 1931
Faruzzi
Michele
Italy
5
274
1666
February 16, 1922
Faruzzi
Michele
Italy
2
130
230
April 3, 1911
Faryna
Jauryk
Russia
13
79
1221
Favoni
Domenic
Italy
6
310
2200
Favuzzi
Michele
Italy
11
49
991
Fazekas
John
Hungary
4
80
330
Antonio
Joseph Rodrick
Date of Petition
September 16, 1912
September 27, 1926
December 21, 1925 December 1, 1919
December 20, 1926
December 21, 1925
September 22, 1924 February 28, 1917
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
May 20, 1907
January 20, 1923
August 27, 1913
July 26, 1922 (June?)
February 29, 1924
Record of Declaration
Last Name
First Name
Fazekas
Middle Name
Birth Place
Date of Naturalization
John
Hungary
Fazio
Giovannia
Italy
Fazzini
Antonio
Italy
Fazzini
Antonio
Italy
Febo
Giulio
Italy
Febo
Giulio
Italy
Fecak
George
Austria Hungary
Fecak
George
Czechoslovakia
Fecak
Mary
Czechoslovakia
Fecak
Mary
Czechoslovakia
Fecano
Guiseppe
Italy
Fecondo
Adelina
Fecondo
Spera
Date of Petition
Book
Page
Petition #
June 25, 1923
10
55
897
March 28, 1932
18
2007
5
202
1594
14
174
1416
4
223
1117
11
20
962
5
338
1730
14
20
1262
7
9
2395
15
60
1552
September 25, 1922 10
21
863
December 20, 1926
December 17, 1923
December 21, 19125
June 27, 1927
Date of Declaration
August 22, 1921
March 27, 1919
June 8, 1922
March 6, 1925
Italy
March 24, 1930
17
Giovanni
Italy
October 1, 1928
15
233
1725
Fecondo
Giuseppe
Italy
March 24, 1924
11
36
978
Fecondo
Guiseppe
Italy
9
73
815
Fecondo
John
Italy
7
182
2563
Fecondo
Maria
Italy
March 28, 1927
15
11
1503
Federico
Pasauledi
Italy
December 17, 1923
11
16
958
Federico
Pasuledi
Italy
5
127
1519
February 19, 1921
Fedor
Charles
Austria Hungary
5
37
1429
October 11, 1920
Fedor
Charles
Hungary
10
98
940
Fedora
Nick
Poland
7
310
2691
Fedora
Nykola (Nick)
Poland
Fedorczan
Nikolas
Russia
Fedorow
Nykola
Poland
May 29, 1922
September 24, 1923
September 29, 1930
17 6
September 29, 1930
1875
17
Chester County Archives and Record Services, West Chester, PA 19380
June 1, 1926
June 17, 1927
1888 15
1907 1888
February 10, 1923
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Fedorow
Vasil
Poland
Fedorow
Wasyl
Poland
Fedoryk
Mike
Fedoryszyn
Date of Naturalization
Book
Page
Petition #
Date of Declaration
6
455
2341
December 17, 1924
September 26, 1927
15
106
1598
Poland
September 26, 1927
15
74
1566
Nykola
Poland
September 26, 1927
15
74
1566
Feegedy
Peter
Hungary
4
160
1054
August 26, 1918
Feeney
Patrick
Ireland
4
96
992
February 23, 1918
Fehsenbecker
George
Germany
2
277
376
June 3, 1913
Feingold
Henry
Russia
4
434
1327
March 11, 1920
Feinstein
Liba
Latvia
7
6
2392
March 5, 1925
Feinstein
Ruvin
Latvia
7
7
2393
March 5, 1925
Fejedelem
John
Austria Hungary
4
50
947
August 10, 1917
Fekate
Erazmus
Hungary
7
284
2665
April 20, 1927
Fekete
Albert
Hungary
3
138
537
July 15, 1915
Fekete
Erazmus
Hungary
Felec
Tony
Italy
4
314
1208
February 22, 1919
Felizi
Francesco
Italy
7
163
2544
April 14, 1926
Fercho
Joseph
Germany
6
440
2326
November 8, 1924
Ferdik
George
Hungary
9
3030
April 12, 1932
Ferdinand
Tony
Italy
3
363
761
December 4, 1916
Ferko
George
Czechoslovakia
4
499
1392
August 14, 1920
Ferko
George (Gyorgy)
Czechoslovakia
13
36
1178
Fermani
Domenico
Italy
7
295
2676
Fernandez
Miguel
Spain
Fernandez
Miquel
Cuba
7
418
2798
July 3, 1928
Ferrante
Giovanni
Italy
4
363
1256
November 13, 1919
March 23, 1931
June 22, 1925
December 15, 1930
Date of Petition
17
1942
17
Chester County Archives and Record Services, West Chester, PA 19380
May 13, 1927
1932
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Ferrante
Giovanni
Italy
Ferrante
Giovanni
Italy
Ferrara
Giuseppe
Italy
Ferraro
Giuseppe
Italy
Ferrazza
Luigi
Ferrero
Date of Naturalization
Book
Page
Petition #
Date of Declaration
2
24
125
March 11, 1909
10
13
855
5
244
1636
14
217
1459
Italy
7
319
2700
August 3, 1927
Rudolph
Italy
3
36
435
March 23, 1914
Ferrero
Rudolph
Italy
4
63
313
Ferri
Carlo
Italy
4
124
1018
April 29, 1918
Ferri
Franco
Italy
7
291
2672
May 4, 1927
Fertick
William
England
4
411
1304
January 28, 1920
Fesak
Mike
Austria Hungary
3
346
746
October 30, 1916
Fessenbecker
George
Germany
4
50
300
Fiayk
Frank
Austria Hungary
4
476
1369
June 21, 1920
Ficara
Fortunato
Italy
7
392
2772
February 23, 1928
Ficca
Giacomo
Italy
3
183
582
September 14, 1915
Ficca
Giacomo
Italy
1 series 2
53
53
February 26, 1908
Ficca
Giacomo
Italy
5
74
419
Fidanza
Lorenzo
Italy
7
307
2688
Fidanza
Lorenzo
Italy
16
114
1856
Fidanza
Luigi
Italy
7
308
2689
Fidanza
Luigi
Italy
16
115
1857
Fidyk
Harry
Poland
7
203
2584
Field
Leon
Russia
Fields
William
Ireland
Filippelli
Francesco
Italy
December 18, 1922
March 28, 1927
March 26, 1917
December 18, 1916
September 23, 1918
September 30, 1929
March 24, 1930
October 7, 1932
December 18, 1922
Date of Petition
18
2021
3
483
9
91
Chester County Archives and Record Services, West Chester, PA 19380
833
December 19, 1921
June 14, 1927
June 14, 1927
August 9, 1926
Record of Declaration
Last Name
First Name
Filippone
Middle Name
Birth Place
Date of Naturalization
Leonardo
Italy
June 25, 1929
Filipponi
Luigi
Filoroma
Date of Petition
Book
Page
Petition #
16
85
1827
Italy
6
106
1998
February 28, 1923
Joseph
Italy
3
260
659
January 24, 1916
Filoromo
Joseph
Italy
June 28, 1920
7
38
580
Findeisen
Anna
Germany
June 27, 1932
18
Findeisen
Otto
Germany
Findeisen
Otto
Germany
Findeisen
William
Germany
Findeisen
William
Germany
Fingerle
Margaret
Germany
Fini
Tony
Fink
6 September 29, 1930
Date of Declaration
2014 264
2154
December 21, 1923
17
1912
9
2921
March 28, 1933
18
2041
June 28, 1926
14
98
1340
Italy
1 series 2
42
42
December 9, 1907
Louis
Austria Hungary
3
376
774
February 6, 1917
Fiore
Antonio
Italy
7
32
2416
April 15, 1925
Fiore
Antonio
Italy
September 26, 1927
15
90
1582
Fiore
Camillo
Italy
December 17, 1928
16
6
1748
Fiore
Carmillo
Italy
7
199
2580
July 29, 1926
Fiore
Giovambattista
Italy
4
303
1197
September 10, 1919
Fiore
Giovanni
Italy
10
6
848
Fiore
Giovannie
Italy
4
493
1386
August 11, 1920
Fiore
Vincenzo
Italy
6
236
2127
October 25, 1923
Fiorendino
Domenico
Antonio
Italy
5
103
1495
January 20, 1921
Fiorendino
Domenico
Antonio
Italy
11
60
1002
Fiorentine
Giovanni
3
79
478
Fiorentino
Domenico
Antonio
Italy
10
81
923
Fiorentino
Domenico
Antonio
Italy
11
60
1002
March 26, 1923
September 22, 1924
Italy April 9, 1923 September 22, 1924
Chester County Archives and Record Services, West Chester, PA 19380
April 12, 1930
January 25, 1915
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Fiorentino
Luigi
Italy
Fiori
Giovannbattista
Italy
Fiorillo
Louis
D.
Fippard
Charles
Boulton
Firmani
Domenico
Italy
Fischer
Friedrick
Germany
Fishbein
Leon (Leib)
Russia
Fitzgerald
Elizabeth
Ireland
Fitzgerald
Patrick
Ireland
Fitzpatrick
James
Fitzpatrick
James
Fitzpatrick
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
4
353
1246
October 31, 1919
9
30
772
Italy
2
29
130
April 23, 1909
England
3
436
834
April 24, 1917
16
107
1849
6
162
2054
June 26, 1922
September 30, 1929
October 7, 1932
18 4
March 23, 1931
May 22, 1923
2021 413
1306
January 31, 1920
17
1951
Ireland
9
3065
March 28, 1933
Brady
Ireland
2
152
251
August 4, 1911
James
Brady
Ireland
December 18, 1911 2
31
81
Fitzpatrick
James
Brady
Ireland
September 23, 1918
5
55
400
Fkiaras
George
J
Turkey
April 26, 1909
1
Flaga
Nikola
Poland
December 17, 1928
16
11
1753
Flagella
Oreste
Italy
6
486
2371
January 31, 1925
Flagella
Pasquale
Italy
6
329
2219
March 13, 1924
Flammini
Camillo
Italy
3
466
864
June 4, 1917
Flammini
Camillo
Italy
7
100
642
Flammini
Cammillo
Italy
6
462
2348
Flammini
Raffaele
Italy
March 26, 1928
15
180
1672
Flamminii
Camillo
Italy
June 27, 1927
15
30
1522
Flamminio
Raffaele
Italy
7
112
2495
December 15, 1925
Flatebo
Peter
Herman Torresen
Norway
9
3085
October 18, 1933
Fletcher
Samuel
Vaughton
England
September 1, 1920
September 27, 1926
14
Chester County Archives and Record Services, West Chester, PA 19380
27
148
1390
December 26, 1924
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Florian
Andrew
Joseph
Czechoslovakia
December 23, 1935
Florian
John (Janos)
Czechoslovakia
Florian
John (Janos)
Czechoslovakia
Florio
Guiseppe
Italy
5
194
1586
July 6, 1921
Florio
Salvatore
Italy
5
126
1518
February 19, 1921
Florio
Salvatore
Italy
14
63
1305
Flower
Frank
Italy
3
13
412
Flowers
Frank
Italy
4
26
276
Fluga
Nicholas
Poland
7
202
2583
August 9, 1926
Flynn
John
Ireland
2
189
288
March 28, 1912
Foarde
Patrick
Ireland
September 29, 1931
18
Focht
Frank
Hungary
March 9, 1914
3
21
171
Fodor
Karoly (Charles)
Hungary
September 24, 1923
10
98
940
Folding
Joseph
Hungary
7
341
2722
Folding
Joseph (Jozsef)
Hungary
Foot
Henry
Fora
April 1, 1935
March 22, 1926
June 12, 1916
Book
Page
Petition #
20
2165
9
3017
19
2128
Date of Declaration
December 15, 1931
December 4, 1913
1978
September 10, 1927
17
1906
England
9
3067
April 3, 1933
James
Ireland
6
348
2238
April 2, 1924
Forcino
Alberto
Italy
2
175
274
November 17, 1911
Forcino
Alberto
Italy
3
51
201
Forcino
William
Italy
3
233
632
Forcino
William
Italy
8
68
710
Ford
George
James William
England
Ford
George
James William
England
Forde
Patrick
Ireland
Forese
Antonio
Italy
John
June 23, 1930
Date of Petition
March 8, 1915
September 26, 1921
9
3028
December 24, 1934
19
2109
September 29, 1931
18
1978
7 Chester County Archives and Record Services, West Chester, PA 19380
138
2520
November 15, 1915
April 1, 1932
February 27, 1926
Record of Declaration
Last Name
First Name
Forese
Middle Name
Birth Place
Date of Naturalization
Antonio
Italy
October 1, 1929
Foresti
Giovanni
Italy
4
35
931
July 19, 1917
Forestiere
Antonio
Italy
7
430
2810
August 15, 1928
Foresto
Giovanni
Italy
6
258
2148
December 17, 1923
Foresto
Giovanni
Italy
14
137
1379
Foresto
Vincent
Italy
3
206
605
Foresto
Vincent
Italy
6
82
525
Forgione
James
Italy
3
270
669
Forgione
Vincenzo (James)
Italy
8
62
704
Forkas
John
Austria
3
243
642
Forrest
Samuel
Italy
15
27
1519
Forrester
Barbara
Forses
Anna Hartman
Date of Petition
Book
Page
17
September 27, 1926
March 22, 1920
June 26, 1922
January 21, 1927
Petition #
Date of Declaration
1868
October 6, 1915
January 24, 1916
November 22, 1915
Germany
December 24, 1934
19
2115
Santo
Italy
September 26, 1927
15
88
1580
Forst
Vincent
Italy
March 22, 1920
6
82
525
Forster
Anton
France
Forster
Oscar
Poland
September 22, 1924
12
33
1075
Forte
Beneditto
Italy
June 28, 1926
14
99
1341
Forti
Beneditto
Italy
5
489
1881
Forti
Constantino
Italy
9
29
771
Forti
Costantino
Italy
4
405
1298
Forti
Franco (Frank)
Italy
Forti
Frank
Italy
7
423
2803
July 26, 1928
Forti
Gaetano
Italy
7
438
2818
September 13, 1928
Forti
Gaetano
Italy
Fortinoto
Guiseppe
Italy
9
June 26, 1922
March 23, 1931
3052
17
June 22, 1931
15
Chester County Archives and Record Services, West Chester, PA 19380
February 9, 1923
January 19, 1920
1940
18 February 14, 1927
October 31, 1932
1968 39
1531
Record of Declaration
Last Name
First Name
Fortunato
Middle Name
Birth Place
Date of Naturalization
Canale
Italy
March 26, 1928
Fortunato
Domenico
Fortunato
Date of Petition
Book
Page
Petition #
15
75
1567
Italy
7
472
2852
November 28, 1928
Giuseppe
Italy
7
1
2387
February 18, 1925
Fortunato
Giuseppe
Italy
June 27, 1927
15
65
1557
Foster
Robert
Ireland
December 17, 1923
11
21
963
Fragae
Luis
Italy
5
371
1763
July 24, 1922
Fragal
Luis
Italy
3
144
543
July 26, 1915
Fragale
Frank
Italy
4
36
286
Fragale
Giuseppe
Italy
6
307
2197
Fragale
Giuseppe
Italy
16
20
1762
Francis
Isaac
John
Syria
2
69
169
Francis
Isaac
John
Syria
2
60
110
Francis
Isaac
John
Syria
4
23
273
Francis
Thomas
Italy
2
242
341
Frangioza
Antonio
Italy
Frankovsky
John
Russia Poland
Frankowsky
John (Jan)
Russia
Franzkowski
Josef
Russia Poland
Fraser
Agnes
Canada
Fraser
Agnes
Canada
Fratoine
Quintino
Italy
4
Fratoni
Quintino
Italy
9
Frazer
James
Ireland
5
Frazer
John
Ireland
Frazer
John
Ireland
December 18, 1916
December 17, 1928
April 29, 1912 June 12, 1916
June 24, 1908
1 108
507
March 25, 1918
5
37
382
September 24, 1917
4
93
343
March 27, 1912
February 26, 1924
February 24, 1910
October 15, 1912
17
3
September 25, 1933
Date of Declaration
9
2965
19
2061
December 18, 1930
1364
June 14, 1920
2960
November 19, 1930
55
1447
November 8, 1920
4
343
1237
October 23, 1919
9
7
749
Chester County Archives and Record Services, West Chester, PA 19380
471
June 8, 1915
Record of Declaration
Last Name
First Name
Frazer
Thomas
Frederick
Middle Name
Book
Page
Petition #
Date of Declaration
Ireland
5
435
1827
December 14, 1922
Waldbruesser
Germany
1 series 2
50
50
January 29, 1908
Freedman
Samuel
Russia
2
124
224
March 14, 1911
Frenec
Mike
Czechoslovakia
6
54
1946
February 15, 1923
Frese
Andrea
Italy
14
194
1436
Freso
Andrea
Italy
6
380
2267
June 2, 1924
Freso
Domenico
Italy
3
131
530
July 15, 1915
Frew
Isabella
Scotland
9
2990
June 25, 1931
Frezzo
Emidio
18
2046
Friedman
Hyman
England
9
2916
December 10, 1929
Friedman
Morris
Romania
5
27
1419
September 21, 1920
Friedman
Moses
Noah
Jerusalem, Palestine
14
224
1466
Frisco
Michael (Michele)
Joseph
Italy
9
2985
April 29, 1931
Fritz
Karl
Ludwig
Germany
9
3108
October 16, 1934
Fritz
Otto
Germany
October 1, 1928
15
204
1696
Froncz
Joseph
Russia Poland
September 24, 1917
4
92
343
Fronz
Joseph
Russia Poland
2
222
321
Fronz
Joseph
Russia Poland
3
78
228
Fulini
Domenico
Italy
6
94
537
Fullerton
Patrick
Ireland
4
44
941
Fulop
Istvan
Hungary
10
91
933
Fulton
Alexander
Scotland
6
73
1965
February 16, 1923
Fungaroli
James
Italy
2
147
246
July 12, 1911
Funkey
John
Fusco
Antonio
Matthews
Birth Place
Date of Naturalization
December 20, 1926
Italy Isaac
Craig
Markus
Sweden Italy
Date of Petition
March 28, 1933
March 28, 1927
June 1, 1915 October 27, 1919
September 24, 1923
November 16, 1908
1 4
Chester County Archives and Record Services, West Chester, PA 19380
September 9, 1912
July 27, 1917
21 456
1349
May 11, 1920
Record of Declaration
Last Name
First Name
Fusco
Middle Name
Birth Place
Date of Naturalization
Antonio
Italy
Fusco
Dominic
Italy
Fusco
Thomas
Italy
Fusco
Thomas
Italy
Book
Page
Petition #
September 25, 1922
9
68
810
September 28, 1925
13
73
1215
3
130
529
7
34
576
Gabor
Kishogya
Hungary
7
94
2477
October 21, 1925
Gac
Kazimierz
Russia Poland
2
215
314
September 9, 1912
Gaczi
Michael
Czechoslovakia
13
85
1227
Gagliardi
Adam
Italy
7
40
2424
May 4, 1925
Gagliardi
Orazio
Italy
9
2911
October 28, 1929
Gagliardi
Orazio (Grazio)
Gustav
Italy
18
2020
Gaillord
Ernest
Ami
Switzerland
Gajdos
Michael (Michal)
Czechoslovakia
Galbavy
Stefan (Istvan)
Czechoslovakia
Gall
Gaspar
Gall
June 28, 1920
December 21, 1925
June 27, 1932
Date of Petition
Date of Declaration
July 15, 1915
7
106
2489
September 22, 1924
12
18
1060
June 22, 1925
13
29
1171
Hungary
3
203
602
October 5, 1915
Joseph
Hungary
6
337
2227
March 21, 1924
Gallagher
Minnie
Ireland
9
2978
April 10, 1931
Gallagher
Minnie
Ireland
19
2071
Gallagher
Thomas
9
3130
Gallo
Vincenzo
Italy
19
2068
Galowinko
Stephen
Russia
6
110
2002
March 9, 1923
Gandour
Fares
Syria
2
78
178
April 25, 1910
Ganyo
Endi (Andras)
Czechoslovakia
14
113
1355
Ganyo
Eudi
Czechoslovakia
6
2
1894
Gapinski
William (Waclaw)
Russia Poland
June 23, 1919
5
100
445
Gaplos
Andrew
Hungary
March 28, 1921
8
20
662
Edward
Elias
September 25, 1933
Ireland September 25, 1933
September 27, 1926
Chester County Archives and Record Services, West Chester, PA 19380
November 10, 1922
July 25, 1935
February 10, 1923
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Gaplos
Andy
Hungary
Gara
Guiliano
Italy
Garafolo
Joseph
Garay
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
3
214
613
October 14, 1915
10
31
873
Italy
6
450
2336
December 15, 1924
Andrew
Hungary
2
154
253
August 7, 1911
Garay
Andrew
Hungary
5
80
425
Gargia
Giovanni
Italy
7
80
2463
Gargia
Giovanni
Italy
15
190
1682
Garitza
Dominic
Italy
3
266
665
Garofalo
(Joseph) Giuseppe
Italy
Garrick
Abraham
Russia
5
183
1575
May 23, 1921
Gary
John
Ireland
3
226
625
October 29, 1915
Gary
John
Ireland
8
28
670
Garyga
Mary
Poland
7
63
2446
Garyga
Mary
Poland
15
117
1609
Garzarella
Nunziato
Italy
4
423
1316
Garzarelli
Beniamino
Italy
9
92
834
Garzia
Filippo
Italy
7
458
2838
Garzia
Filippo
Italy
Garzia
Frank
Italy
Garzia
Frank (Francesco)
Italy
Garzia
Giovanni
Gasbarro
March 26, 1923
August 6, 1918
February 10, 1928
March 28, 1932
June 27, 1921
December 19, 1927
December 18, 1922
June 22, 1931
18
September 28, 1925
January 24, 1916
1998
18
July 17, 1925
February 16, 1920
November 3, 1928
1964 November 21, 1916
3
353
753
June 23, 1919
6
9
454
Italy
June 17, 1912
2
65
115
Tomasso
Italy
April 1, 1935
19
2122
Gasbarro
Tommaso
Italy
9
3029
April 7, 1932
Gasho
Michael
Hungary
2
183
282
February 1, 1912
Gasho
Michael
Hungary
3
54
204
March 13, 1916
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Gasparetti
Middle Name
Birth Place
Date of Naturalization
Romeo
Italy
March 28, 1927
Gaspari
Antonio
Italy
Gaspari
Antonio
Italy
Gaspari
Domenico
Italy
Gaspari
Domenico
Italy
Gaspari
Elisabetta
Italy
Gaspari
Generoso
Italy
Gaspari
Generosos
Italy
Gatano
Leon
Gatario
March 26, 1923
Date of Petition
Book
Page
Petition #
15
16
1508
4
478
1371
9
95
837
9
3006
June 25, 1934
19
2097
December 23, 1935
20
2167
4
479
1372
December 21, 1925
14
22
1264
Italy
September 26, 1921
8
88
730
Leon
Italy
September 26, 1921
8
88
730
Gatzi
Alexander
Hungary
3
421
819
Gatzi
Alexander
Hungary
7
91
633
Gavel
Bartlomig
Austria
4
357
1250
Gavel
Bartlomig
Poland
14
59
1301
Gawel
Frank (Franciszek)
Gaydos
Andrew
March 28, 1921
March 22, 1926
Poland
9
Michael
Austria Hungary
5
Gaydos
Michael (Michal)
Czechoslovakia
September 22, 1924
Gazdag
Frank
Czechoslovakia
December 17, 1928
Gazdaz
Gabriel
Gazello
Date of Declaration
June 28, 1920
October 27, 1931
June 28, 1920
April 9, 1917
November 6, 1919
3124
May 13, 1935
285
1677
March 20, 1922
12
18
1060
16
16
1758
Hungary
2
262
361
February 10, 1913
Pasquale
Italy
5
216
1608
September 27, 1921
Gazello
Pasquale
Italy
13
74
1216
Gazero
Anthony
Italy
7
62
2445
Gazerro
Anthony
Italy
Gazi
Mike
Czechoslovakia
Gazsi
Mihaly
Czechoslovakia
September 28, 1925
June 23, 1930
December 21, 1925
17
1903
6
19
1911
13
85
1227
Chester County Archives and Record Services, West Chester, PA 19380
July 16, 1925
February 12, 1923
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Gazzerra
Francesco
Italy
Gazzerra
Francesco
Italy
Gazzillo
Anthony
Gazzillo
Date of Naturalization
Book
Page
Petition #
Date of Declaration
6
143
2035
April 30, 1923
14
46
1288
Italy
4
335
1229
October 13, 1919
Nunzio
Italy
4
477
1370
June 28, 1920
Gazzillo
Rocco
Italy
2
53
153
November 11, 1909
Gazzillo
Rocco
Italy
3
10
160
Geci
John
Austria Hungary
3
160
559
Geci
John
Austria
7
6
549
Geczy
Louis
Austria Hungary
5
322
1714
Geczy
Louis (Lajos)
Czechoslovakia
June 28, 1926
14
105
1347
Gee
Annie
England
December 20, 1926
14
191
1433
Gee
Thomas
England
2
126
226
Gee
Thomas
England
September 8, 1913
2
99
149
Gee
William
England
January 3, 1910
1
Gemer
Mike
Austria Hungary
Gemita
Giuseppe
Italy
Gemma
Erasmo
Gemma
March 22, 1926
December 1, 1913
March 22, 1920
Date of Petition
August 12, 1915
May 22, 1922
March 17, 1911
39 August 12, 1921
5
200
1592
9
66
808
Italy
7
253
2634
January 7, 1927
Erasmo
Italy
4
276
1170
July 14, 1919
Genaro
Secondo
Italy
3
482
880
June 5, 1917
Gennaro
Francesco
Italy
6
291
2181
January 31, 1924
Gennaro
Francesco
Italy
December 19, 1927
15
118
1610
Gennes
Paul
Belgium
September 25, 1922
9
71
813
Genovese
Peter
Italy
3
2
401
Genovese
Peter
Italy
March 13, 1916
4
7
257
Gentile
Nicola
Italy
October 27, 1919
6
99
542
William
September 25, 1922
Chester County Archives and Record Services, West Chester, PA 19380
October 1, 1913
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Gentle
Thomas
J
George
Angelo
George
Joseph
George
Book
Page
Petition #
Date of Declaration
Italy
7
79
2462
September 28, 1925
Italy
3
210
609
October 8, 1915
Thomas
Syria
4
41
938
July 23, 1917
Joseph
Thomas
Syria
8
9
651
Georgia
Geordoanis
Hadji
Turkey
5
469
1861
February 7, 1923
Gere
Ernerie
Czechoslovakia
7
274
2655
March 16, 1927
Gerefalco
Raffaele
Italy
3
269
668
January 24, 1916
Geri
Steve
Czechoslovakia
7
95
2478
October 21, 1925
Germer
Michael
Czechoslovakia
September 22, 1924
12
40
1082
Gerrard
Frank
England
March 27, 1912
9
5
747
Gespa
Frank
Austria Hungary
5
221
1613
Gespa
Frank
Hungary
12
86
1128
Gesper
Domenico
Italy
3
99
498
April 5, 1915
Getzy
Andro
Austria Hungary
4
98
994
February 25, 1918
Geunes
Paul
Belgium
4
227
1121
April 26, 1919
Geyer
Carl
Germany
3
299
697
March 9, 1916
Giacchetti
Antonio
Italy
5
64
1456
November 30, 1920
Giacobbozi
Vincenzo
Italy
2
251
350
December 31, 1912
Giaguinto
Pietro
Italy
14
159
1401
Giallonardo
Concezio
Italy
6
477
2362
January 20, 1925
Gialloreto
Gaetano
Italy
5
189
1581
June 27, 1921
Gialloreto
Gaetano
Italy
15
172
1664
Giampi
Thomas
Italy
Giampiatro
Nicola
Italy
3
194
593
October 4, 1915
Giampietro
Frank
Italy
6
239
2130
October 29, 1923
W
Date of Naturalization
Date of Petition
June 27, 1921
August 23, 1924
September 27, 1926
March 26, 1928 October 14, 1909
1
Chester County Archives and Record Services, West Chester, PA 19380
October 4, 1921
44
Record of Declaration
Last Name
First Name
Giampietro
Middle Name
Birth Place
Date of Naturalization
Frank
Italy
Giampietro
Gaetano
Giampietro
Book
Page
Petition #
September 27, 1926
14
96
1338
Italy
December 17, 1923
9
21
763
Nicola
Italy
September 22, 1919
6
38
482
Giampietro
Vincenzo
Italy
3
200
599
October 4, 1915
Gianchini
Guy
Italy
6
209
2100
August 20, 1923
Giancioppi
Michele
Italy
6
479
2364
January 22, 1925
Giancioppi
Michele
Italy
16
13
1755
Giancola
Gaetano
Italy
7
74
2457
Giancola
Gastano
Italy
15
150
1642
Giancola
Guido
Italy
4
156
1050
Giancola
Guido
Italy
8
53
695
Giancola
Ricardo
Italy
5
110
1502
Giancola
Riccardo
Italy
14
23
1265
Giangiulio
Carmine
Italy
4
18
915
July 6, 1917
Gianguilio
Domenico
Italy
4
197
1091
January 27, 1919
Giannaris
Akrivi
Greece
Giannaris
Gust
Greece
Giannaris
Gust (Constantino)
Greece
Giannaris
Steve
Greece
Giannaris
Steve
Greece
Giannotta
Philopena
Giardano
December 17, 1928
March 26, 1928
September 26, 1921
December 21, 1925
December 21, 1931
Date of Petition
18
Date of Declaration
September 5, 1925
August 15, 1918
January 27, 1921
1995
6
476
2361
15
247
1739
6
488
2373
16
43
1785
Italy
7
433
2813
August 27, 1928
Alfonso
Italy
7
145
2527
March 20, 1926
Gibeny
James
Ireland
7
4
547
Gibney
James
Ireland
4
10
907
June 23, 1917
Gibney
Joseph
Ireland
4
362
1255
November 11, 1919
December 17, 1928
March 25, 1929
March 22, 1920
Chester County Archives and Record Services, West Chester, PA 19380
January 14, 1925
February 2, 1925
Record of Declaration
Last Name
First Name
Gibson
Alexander
Gibson
Fred
Gibson
John
Giecold
Joe
Gigliotti
Middle Name
Book
Page
Petition #
Date of Declaration
Scotland
2
144
243
June 21, 1911
Belgium
2
255
354
January 25, 1913
Scotland
3
450
848
May 9, 1917
Russia Poland
4
339
1233
October 18, 1919
Michele
Italy
9
3076
June 20, 1933
Gigliotti
Michele
Italy
19
2159
Gilfillan
John
Ireland
Gill
Francenzek
Austria
Gill
Francinzek
Austria
Gill
John
Gill
Leon
Gillen
J
Frank
Birth Place
Date of Naturalization
December 23, 1935
Date of Petition
3
489
886
4
74
324
3
49
446
6
64
508
Russia
4
299
1193
August 27, 1919
Harry
Ireland
1 series 2
81
81
September 28, 1908
Gillen
Hugh
Ireland
2
4
54
Gilpin
Margaret
Ellen
Ireland
Gilson
Fred
J
Belgium
June 14, 1915
3
Ginde
Sura
Poland
April 4, 1938
19
Ginns
Samuel
Russia
3
406
804
March 13, 1917
Ginobile
Rocco
Italy
5
36
1428
October 9, 1920
Ginobile
Rocco
Italy
11
14
956
Ginsberg
Harry
Russia
5
286
1678
Ginsberg
Harry
Russia
December 15, 1924
11
50
992
Ginsberg
Julius
Lithuania
June 25, 1928
15
185
1677
Ginsburg
Joe
Russia
3
231
630
Ginsburg
Joe
Russia
5
49
394
Giocobello
Mariano
Italy
4
305
1199
Joseph
Russia
September 27, 1919
September 27, 1919
July 24, 1911
9
December 17, 1923
March 25, 1918
Chester County Archives and Record Services, West Chester, PA 19380
3069 63
June 8, 1917
June 29, 1914
April 27, 1933
213 2154
March 23, 1922
November 13, 1915
September 11, 1919
Record of Declaration
Last Name
First Name
Giocobello
Middle Name
Birth Place
Date of Naturalization
Mariano
Italy
September 27, 1926
Giomaria
Valentino
Italy
Giordano
Alfonso
Italy
Giovanni
Jerome
Italy
Giovannini
Jerome
Girondi
Date of Petition
Book
Page
Petition #
14
158
1400
6
104
1996
October 1, 1928
15
228
1720
December 18, 1916
4
49
299
Italy
3
41
440
May 12, 1914
Vincenze
Italy
4
241
1135
May 27, 1919
Giroso
Giuseppe
Italy
15
113
1605
Giuguinto
Pietro
Italy
6
302
2192
February 19, 1924
Giunta
Frank
Italy
5
62
1454
November 27, 1920
Giunta
Peter
Italy
5
115
1507
January 27, 1921
Giunta
Philip
Italy
6
237
2128
October 26, 1923
Giunta
Philip (Filippo)
Italy
December 20, 1926
14
144
1386
Giunta
Pietro
Italy
September 24, 1923
10
94
936
Giunta
Rosario
Italy
4
216
1110
March 15, 1919
Giunta
Rosario
Italy
2
9
109
December 16, 1908
Giuseppe
Petrucci
Italy
Gjeitsen
Adolph
Norway
Gjeitseu
Adolph
Norway
Gjertsen
Martha
Gladun
March 26, 1928
October 7, 1932
18
Date of Declaration
February 27, 1923
2031
4
418
1311
9
22
764
Norway
6
342
2232
March 28, 1922
Anthony
Russia
5
47
1439
October 19, 1920
Gladun
Anthony
Russia
11
88
1030
Glass
Hugh
Alexander
Ireland
Glass
Hugh
Alexander
Ireland
Glenblatt
Isadore
Russia
Glick
David
Nathan
Russia
February 4, 1922
September 22, 1924
9
2999
March 26, 1934
19
2088
July 2, 1917
4
81
331
2
19
121
Chester County Archives and Record Services, West Chester, PA 19380
February 4, 1910
September 1, 1931
February 22, 1909
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Glick
David
Nathan
Russia
November 27, 1911
Glick
Edwin
Glick
Book
Page
Petition #
2
26
76
Russia
3
228
627
November 4, 1915
Morris
Russia
2
299
398
September 12, 1913
Glinski
Yan
Austria
7
371
2752
December 12, 1927
Glowacki
Ludwik
Poland Russia
5
16
1409
September 10, 1920
Glowacki
Ludwik
Poland
10
36
878
Godra
Martin
Austria Hungary
5
160
1552
April 11, 1921
Godri
Gaspar
Hungary
4
373
1266
November 22, 1919
Godri
Gaspar
Hungary
June 26, 1922
9
42
784
Godro
Martin
Hungary
September 24, 1923
10
85
927
Goebel
Otto
Germany
6
478
2363
Goimor
Mihaly
Czechoslovakia
September 22, 1924
12
40
1082
Goischik
Alexeij
Poland
June 23, 1930
17
Gold
Daniel
Russia
3
262
661
January 24, 1916
Goldberg
Harry
Russia
3
495
892
June 11, 1917
Goldberg
Harry (Aron)
Russia
7
21
563
Goldberg
John
Poland
6
472
2357
January 10, 1925
Goldberg
Morris
Russia
3
377
775
February 6, 1917
Goldberg
Morris
Russia
September 22, 1919
6
20
463
Goldberg
Samuel
Lithuania
June 27, 1927
15
23
1515
Goldie
Cyrus
England
7
153
2534
April 1, 1926
Goldner
Herman
Germany
5
224
1616
October 7, 1921
Goldstein
Harry
Russia
5
303
1695
April 27, 1922
Goldstein
Harry
Russia
September 22, 1924
11
92
1034
Goldstein
Herz
Russia
June 25, 1923
10
34
876
Jaworski
Leslie
March 26, 1923
March 22, 1920
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
January 22, 1925
1896
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Goldycz
John
Jaworski
Poland
September 26, 1927
Goltberg
Luy (Tuz?)
Gombas
Book
Page
Petition #
15
101
1593
Russia
3
199
598
October 4, 1915
Frank
Austria Hungary
4
89
985
January 30, 1918
Gombos
Albert
Austria Hungary
5
399
1791
September 21, 1922
Gombos
Albert
Hungary
16
44
1786
Gombos
Charles
Hungary
7
133
2515
Gombos
Charles (Karoly)
Hungary
16
39
1781
Gomm
George
England
3
500
897
June 12, 1917
Goncsi
Stephen
Czechoslovakia
7
179
2560
May 21, 1926
Goncsi
Stephen
Czechoslovakia
15
225
1717
Goneonick
Albert
Poland
6
74
1966
February 17, 1923
Gonsovik
Andy
Austria Hungary
4
248
1142
May 31, 1919
Gonsovik
Andy
Austria Hungary
9
61
803
Gorzorell
Beniamino
Italy
4
407
1300
January 21, 1920
Goserwisch
Louis
Germany
5
151
1543
March 29, 1921
Goumas
John
Greece
7
453
2833
October 17, 1928
Govatsos
Theodore
Greece
7
186
2567
June 14, 1926
Govatsos
Theodore
16
31
1773
Gowell
Andy
Austria Hungary
3
224
623
October 27, 1915
Grablow
Leonard
Poland
7
499
2879
March 18, 1929
Grablowitz
Meyer
Austria
9
6
748
Grablowitz
Nathan
Russia
6
297
2187
Grablowitz
Nathan (Nota)
Poland
15
102
1594
Grabowsky
Demiter
Austria
3
329
727
Grabowsky
Demyter (Michael)
Austria
6
86
529
William
Nicholas
March 25, 1929
March 25, 1929
Greece
October 1, 1928
September 25, 1922
March 25, 1929
March 27, 1912
September 26, 1927
September 27, 1920
Date of Petition
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
February 17, 1926
February 4, 1924
August 28, 1916
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Grabowsky
Stanley
Poland Russia
Grabowsky
Stanley
Poland
Grace
Mary
Ireland
9
Granlund
Elsie
Norway
6
Grantham
Croft
England
Grapsas
William
Gravlowtz
March 22, 1926
Book
Page
Petition #
Date of Declaration
4
257
1151
June 7, 1919
14
36
1278 3011
November 21, 1931
341
2231
March 28, 1922
7
88
630
Greece
4
102
998
March 6, 1918
Maher (Max)
Russia
3
76
475
January 12, 1915
Graycrar
Stephan
Austria Hungary
2
86
136
Green
Charles
England
6
481
2366
January 26, 1925
Green
Edwin
Frank
England
6
351
2241
April 7, 1924
Green
Edwin
Frank
England
14
125
1367
Green
Harry
Russia Poland
3
497
894
Greenberg
Hyman
Russia
2
55
105
Greenstein
Bella
Czechoslovakia
September 29,1931
18
Greenstein
David
Czechoslovakia
September 27, 1926
14
136
1378
Greer
Kennedy
Ireland
2
195
293
Greer
Kennedy
Ireland
December 7, 1914
3
48
198
Gregor
Steve (Stif)
Austria
June 28, 1920
7
7
550
Gregor
Stif
Austria Hungary
3
171
570
Gregory
Charles
Turkey
6
59
503
Gregoviou
Thalassinos
Turkey
4
68
964
November 19, 1917
Grenblatt
Isadore
Russia
3
92
491
March 17, 1915
Griffith
Christina
Grijcki Gringeri
Lillie
December 20, 1920
December 16, 1912
September 27, 1926
March 20, 1912
September 27, 1919
1982
U.S.A.
April 1, 1935
19
Andreij
Austria
September 26, 1921
8
34
676
Guiseppe
Italy
6
25
1917
Chester County Archives and Record Services, West Chester, PA 19380
June 11, 1917
April 18, 1912
August 24, 1915
2143
February 12, 1923
Record of Declaration
Last Name
First Name
Gringiri
Middle Name
Birth Place
Date of Naturalization
Book
Page
Petition #
Giuseppe
Italy
December 19, 1927
15
85
1577
Grobarcik
Anton
Czechoslovakia
March 28, 1932
18
Grobavcik
Anton
Czechoslovakia
7
389
2769
February 13, 1928
Grobowieski
Stevan
Poland
6
154
2046
May 4, 1923
Grochowalski
Stefan
Poland
15
178
1670
Groff
John
Hungary
7
344
2723
September 10, 1927
Grogor
John
Austria
5
292
1684
March 29, 1922
Grogulakis
Giorgio
Greece
15
59
1551
Grohowilski
Frank
Poland
6
149
2041
Mary 1, 1923
Gross
Charles
Italy
4
13
910
June 27, 1918
Gross
Frank
Poland
6
466
2351
January 7, 1925
Gross
Frank (Franz)
Poland
15
33
1525
Gross
Henry
Austria Hungary
3
390
788
February 17, 1917
Grosso
Pasquale
Italy
4
215
1109
March 11, 1919
Gruhl
Janet
Grunstein
March 26, 1928
June 27, 1927
June 27, 1927
Date of Petition
Date of Declaration
1999
Scotland
April 1, 1935
19
2118
Bella
Czechoslovakia
September 29,1931
18
1982
Grupcas
Gertos
Greece
5
481
1873
February 9, 1923
Gruszezynski
Joseph
Poland
5
495
1887
February 10, 1923
Gruszynski
Joseph (Josef)
Poland
14
61
1303
Grycky
Andrew
Austria
3
25
424
Grycky
Andrew
Austria
8
34
676
Grzybowsky
Ignatz
Poland
6
63
1955
Grzywna
Michal
Poland
Guardiani
Luigi
Italy
7
161
2542
April 13, 1926
Guici
Giuseppe
Italy
5
198
1590
August 8, 1921
Shaw Law
March 22, 1926
September 26, 1921
June 24, 1930
17
Chester County Archives and Record Services, West Chester, PA 19380
February 9, 1914
February 15, 1923
1863
Record of Declaration
Last Name
First Name
Guida
Pasquale
Guido
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
Italy
3
132
531
July 15, 1915
James (Vincento)
Italy
7
89
2472
October 5, 1925
Guido
Santi
Italy
7
4
2390
February 27, 1925
Guinta
Francesco
Italy
September 24, 1923
11
8
950
Guinta
Giuseppe
Italy
September 25, 1922
9
66
808
Guinta
Joseph
Italy
4
462
1355
Guinta
Rosario
Italy
8
86
728
Guisberg
Julius
Russia
6
198
2089
Guito
Lorenzo
Italy
12
24
1066
Gulbany
Stefan
Austria Hungary
5
348
1740
June 22, 1922
Guldan
Titus
Czechoslovakia
7
339
2720
September 6, 1927
Guldan
Titus
Czechoslovakia
Gulwell
Gertrude
Canada
Gumas
Joannis
Greece
Gurba
John
Austria
Guzzetti
Riccardo
Italy
Guzzetti
Riccardo (Minotti)
Italy
Guzzillo
Anthony (Antonio)
Italy
Gyukeri
George
Gyukeri
December 19, 1921
September 22, 1924
March 24, 1930
June 22, 1931
17
1887
9
3018
18
1969
May 15, 1920
July 25, 1923
December 18, 1931
3
333
731
4
88
338
June 28, 1920
7
51
593
September 22, 1924
12
4
1046
Hungary
2
268
367
March 17, 1913
Michael
Hungary
6
139
2031
April 23, 1923
Gyure
Nicholas
Hungary
7
118
2501
Janaury 13, 1926
Gyuris
Andi
Czechoslovakia
7
403
2783
April 2, 1928
Gyuris
Andi (Andras)
Czechoslovakia
18
Gzyenno
Michael
Czechoslovakia
6
41
1933
February 13, 1923
Habermehl
Robert
Germany
3
380
778
February 9, 1917
May 14,1917
Chester County Archives and Record Services, West Chester, PA 19380
December 25, 1910
1972
Record of Declaration
Last Name
First Name
Hagan
Michael
Hakun
Middle Name
Birth Place
Date of Naturalization
Book
Page
Petition #
Date of Declaration
Ireland
3
416
814
April 4, 1917
George, (Jurko), Jr.
Czechoslovakia
9
3107
October 6, 1934
Hakun
George, Sr.
Austria
9
3109
October 31, 1934
Halenar
Cirill
Austria
3
382
780
February 12, 1917
Halenar
Ludwig
Austria Hungary
3
446
844
May 4, 1917
Halenar
Ludwig
Austria Hungary
6
78
522
Halenar
Sandor
Austria Hungary
4
54
951
September 21, 1917
Hamara
Andy (Andras)
Austria Hungary
9
3144
December 3, 1935
Hamilton
Florence
Eleanore
U.S.A.
18
2012
Hamilton
John
MacKay Hunter
Scotland
Hamilton
John
Mackay Hunter
Scotland
Hanck
Marie
Hanlon
John
Harecni
June 27, 1921
June 27, 1932
Date of Petition
7
215
2596
16
26
1768
Germany
7
357
2738
October 20, 1927
Ireland
4
395
1288
December 30, 1919
Gusti
Czechoslovakia
7
13
2399
March 16, 1925
Harlinszki
Tomas
Czechoslovakia
12
42
1084
Harmath
John
Hungary
6
246
2137
Harmath
John
Hungary
Harnoonian
Rapafel
Turkey
5
227
1619
October 24, 1921
Harper
John
England
3
473
871
June 4, 1917
Harrilla
Michael
Austria Hungary
4
320
1214
September 29, 1919
Harris
Charles
England
2
137
236
May 11, 1911
Harris
Sol
Russia
1 series 2
67
67
August 5, 1908
Hartman
Barbara
Germany
Hartman
Barbara
Hartman
Margaret
O
William
Anna
March 25, 1929
September 22, 1924
September 29, 1930
December 24, 1934
17
September 17, 1926
November 19, 1923
1913
19
2115
Germany
7
246
2627
December 7, 1926
Germany
7
255
2636
January 12, 1927
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Germany
March 23, 1931
Hartman (Hartmann)
Margaret (Margarethe
Harwood
Charles
John
England
4
3
900
June 13, 1917
Hashem
Alexander
Elias
Syria
2
117
217
January 31, 1911
Hashem
Alexander
Elias
Syria
2
87
139
Hashem
Ameen
Elias
Syria
3
119
518
June 28, 1915
Hashem
Mary
J
Syria
6
269
2159
January 2, 1924
Hashem
Mary
Jacob
Syria
June 28, 1926
14
73
1315
Haszak
Margit
Czechoslovakia
October 1, 1928
15
230
1722
Haszerewadski
Benie
Russia
June 22, 1925
12
98
1140
Hauck
Babett
Germany
June 25, 1929
16
66
1808
Hauck
Johann
Germany
7
334
2715
September 1, 1927
Hauff
Frederick (Friedrich)
Germany
9
3072
June 2, 1933
Haug
Babette
Bavaria
9
3027
March 21, 1932
Haug
Joseph (Josef)
Germany
9
3026
March 21, 1932
Havilla
Michael
Czechoslovakia
Hawluk
Michael
Hayducek
June 9, 1913
Book
Page
17
Petition #
Date of Declaration
1950
12
15
1057
Austria
5
436
1828
December 16, 1922
John
Austria
1 series 2
60
60
April 27, 1908
Haye
Hannah
Ireland
September 29, 1931
18
Hayes
William
England
March 27, 1912
9
4
746
Hazlinzki
Tomas
Austria Hungary
5
186
1578
June 4, 1921
Healey
John
Joseph
Ireland
1 series 2
63
63
May 18, 1908
Healey
John
Joseph
Ireland
Healy
Dominick
Healy
John
Heatlie
George
Scott
September 22, 1924
Date of Petition
1975
1
50
Ireland
9
2917
January 16, 1930
Ireland
3
143
542
July 23, 1915
Scotland
3
312
710
April 20, 1916
September 12, 1910
Chester County Archives and Record Services, West Chester, PA 19380
Record of Declaration
Last Name
First Name
Heebner
Mary
Heifler
Jacob
Heigel
Ivan
Heigel
Middle Name
Book
Page
Petition #
Date of Declaration
Czechoslovakia
6
109
2001
March 6, 1923
Russia
1 series 2
52
52
February 24, 1908
Michael
Poland
7
439
2819
September 13, 1928
Ivan
Michael
Poland
Heigel
Ivan (Iwan)
Michael
Austria
Heinacker
Babett
Germany
Heinacker
Babett
Germany
Heinacker
Eitel
Frederick Christian
Germany
Heinacker
Eitel
Frederick Christian
Germany
Hejna
Ignatius
Russia
Hejne
Ignatius
Poland
Helfrich
Anton
Czechoslovakia
Helfrich
Anton
Czechoslovakia
Hellak
George
Czechoslovakia
Heller
Clara
Ella
Germany
Henderson
William
James
Ireland
Henning
Arthur
John
Ireland
Henning
Arthur
John
Ireland
Hentrich
Elsbeth
Germany
Herbert
Albert
England
Herbert
Albert
England
Herman
Elizabeth
Germany
Herman
Jack
Russia
5
86
1478
December 30, 1920
Hewitt
James
England
5
24
1416
September 17, 1920
Hicks
Harry
Wales
3
227
626
November 3, 1915
William
Birth Place
Date of Naturalization
Date of Petition
March 21, 1934 June 22, 1936
June 25, 1929
September 29, 1930
19
2102
19
2156
7
58
2441
16
66
1808
7
390
2770
17 260
1652
12
7
1049
7
190
2571
15
243
1735
6
286
2176
March 22, 1926
14
66
1308
May 27, 1907
1
December 17, 1928
January 20, 1922
June 29, 1926
January 28, 1924
3
4
191
1085
June 22, 1925
13
54
1196
October 7, 1932
18
January 25, 1919
2032
4
159
1053
December 20, 1920
8
2
644
October 7, 1932
18
Chester County Archives and Record Services, West Chester, PA 19380
February 15, 1928
1915
5 September 22, 1924
June 30, 1925
August 24, 1918
2032
Record of Declaration
Last Name
First Name
Hicks
Middle Name
Birth Place
Date of Naturalization
Harry
Wales
September 23, 1918
Hicso
John
Austria
Hicso
John
Hungary
Higgins
Thomas
Ireland
Higgins
Thomas
Ireland
Hildenbrand
Christian
Hill
John
Book
Page
Petition #
5
76
421
3
332
730
5
82
427
2
90
190
November 11, 1912
2
70
120
Germany
September 27, 1919
6
6
451
Ireland
June 25, 1928
15
134
1626
Hladun
Stefan
Persia
December 15, 1924
12
56
1098
Hoecieky
John
Russia
6
301
2191
February 12, 1924
Hoefling
Irma
Germany
7
385
2765
February 11, 1928
Hoenes
Willi
Germany
9
3056
December 6, 1932
Hoffman
Daniel
Russia
3
271
670
January 24, 1916
Hoffman
Jacob
Austria Hungary
3
338
736
September 25, 1916
Hoffman
Joseph (Josef)
Russia
6
19
462
Hoffner
Morris
Hungary
March 26, 1917
4
52
302
Hogya
Gabor
Hungary
October 1, 1928
15
212
1704
Hohnstock
Luise
Germany
9
Hoishik
Alexis
Poland
7
Hoishik
Alexis
Poland
Holafas
John
Greece
6
489
2374
February 2, 1925
Holden
Henry
England
1 series 2
29
29
September 17, 1907
Holden
Henry
Ireland
December 19, 1910
1
Holdon
Amanda
Matilda
Caln Twp, PA
December 19, 1927
15
120
1612
Holland
Ernest
Baxter
England
6
211
2102
Holland
Ernest
Baxter
England
14
97
1339
James
Olga
Date of Petition
September 2, 1918
April 29, 1919
June 23, 1930
June 28, 1926
306
17
Chester County Archives and Record Services, West Chester, PA 19380
Date of Declaration
August 31, 1916
July 21, 1910
2974
February 16, 1931
2687
June 11, 1927
1896
41
August 14, 1923
Record of Declaration
Last Name
First Name
Hollis
Michael
Holloway
Ernest
Holloway
Ernest
Holowenko
Ilko
Holton
John
Holubec
Middle Name
Book
Page
Petition #
Date of Declaration
Czechoslovakia
8
2
2882
April 4, 1929
Melton
England
2
15
115
February 1, 1909
Melton
London, England
2
27
77
Poland
7
45
2429
May 25, 1925
England
7
315
2696
July 27, 1927
Michael
Austria
9
3073
June 6, 1933
Homa
Jan
Czechoslovakia
7
2784
April 2, 1928
Homa
Jan (Janos)
Czechoslovakia
Hool
Harris
Russia
2
123
223
March 1, 1911
Hool
Harris
Russia
3
301
699
March 16, 1916
Hool
Harris
Russia
April 4, 1918
5
69
414
Hool
Harris
Russia
October 8, 1915
3
95
245
Hopkinson
Elizabeth
England
8
3
645
Hopwood
Herbert
England
3
494
891
June 11, 1917
Hora
Mihaly
Hungary
7
170
2551
April 26, 1926
Hora
Mike (Mihally)
Hungary
15
210
1702
Horecni
August
Czechoslovakia
6
9
1901
Horecni
August (Gustav)
Czechoslovakia
March 22, 1926
14
37
1279
Horecni
Gusti (August)
Czechoslovakia
September 26, 1927
15
70
1562
Horecni
Joseph
Czechoslovakia
6
8
1900
Horecni
Jozef
Czechoslovakia
14
21
1263
Horecni
Vito
Czechoslovakia
6
7
1899
Horecni
Vito
Czechoslovakia
March 22, 1926
14
38
1280
Horinka
Michael
Czechoslovakia
September 27, 1926
14
165
1407
Horniak
Janos
Austria Hungary
Walter
Birth Place
Date of Naturalization
Date of Petition
November 27, 1911
September 29, 1931
December 20, 1920
October 1, 1928
June 28, 1926
404
18
9
Chester County Archives and Record Services, West Chester, PA 19380
1973
3034
February 10, 1923
February 10, 1923
February 10, 1923
May 10, 1932
Record of Declaration
Last Name
First Name
Hornijak
Joseph
Hornyak
Middle Name
Birth Place
Date of Naturalization
Date of Petition
Book
Page
Petition #
Date of Declaration
Austria Hungary
5
73
1465
December 7, 1920
John
Austria Hungary
9
3034
May 10, 1932
Horowitz
Isadore
Russia
5
304
1696
April 27, 1922
Horrex
Hubert
England
4
94
990
February 18, 1918
Horrex
Hubert
Tom
England
7
86
628
Horrex
Hubert
Tom
England
11
80
1022
Horvath
Andrew
Hungary (?)
6
325
2215
March 11, 1924
Horvath
Joe
Hungary
4
371
1264
November 22, 1919
Horvath
John (Janos)
Hungary
9
2920
March 10, 1930
Horvath
Josef (Joseph)
Hungary
Hoshim
Tobia
Hourex
Hubert
Hovanec
July 14, 1920 September 22, 1924
June 25, 1923
10
26
868
Syria
2
79
179
Tom
England
10
10
852
Dominik
Ygnac
Austria
2
167
266
October 23, 1911
Hovanec
John
Anton
Austria
2
166
265
October 23, 1911
Howard
John
England
2
116
216
January 31, 1911
Howard
John
England
2
97
147
Howiszczak
Peter
Austria
4
295
1189
August 18, 1919
Hozgrcz
Joseph
Poland
6
155
2047
May 4, 1923
Hoziasz
John (Jan)
Poland
14
82
1324
Hozyash
John
Poland
6
278
2168
Hozyasz
Joseph (Josef)
Poland
14
149
1391
Hrionyk
Andras
Austria Hungary
Hrionyk
Andras
Austria Hungary
Hrivnak
Andrew
Austria Hungary
Hrivnak
Andrew
John
June 9, 1913
June 28, 1926
September 27, 1926
Austria Hungary
June 24, 1935
June 24, 1935
9
2947
19
2140
9
2947
19
2140
Chester County Archives and Record Services, West Chester, PA 19380
April 25, 1910
January 14, 1924
July 14, 1930
July 14, 1930
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Hrivnak
George
Czechoslovakia
Hrivnak
George
Czechoslovakia
Hrivnak
Johan
Czechoslovakia
Hrivnak
Johan
Czechoslovakia
Hrivnak
John
Austria Hungary
Hrivnak
John
Czechoslovakia
Hronyak
Janos
Czechoslovakia
Hronyak
Janos
Czechoslovakia
Hruszcrak
Panko
Poland
Hruszczak
Panko
Poland
Hrycyk
Dmytro
Hubert
Date of Petition
September 29, 1930
June 24, 1935
April 6, 1927
June 24, 1935
Book
Page
Petition #
Date of Declaration
7
388
2768
February 13, 1928
17
1914
9
2925
19
2139
5
80
1472
15
71
1563
9
2925
19
2139
7 December 23, 1935
485
2865
May 6, 1930
December 20, 1920
May 6, 1930
December 31, 1928
20
2170
Poland
9
2939
June 23, 1930
Frank
Hungary
7
194
2575
July 7, 1926
Hucaluk
Antoni
Austria Poland
5
476
1868
February 7, 1923
Hudack
George
Austria
2
191
290
April 15, 1912
Hudack
George
Austria
3
41
191
Hudack
Geroge
Austria Hungary
5
381
1773
August 21, 1922
Hudak
George
Czechoslovakia
6
207
2098
August 17, 1923
Hudak
George (Juraj)
Czechoslovakia
March 26, 1928
15
155
1647
Hudock
George
Czechoslovakia
June 28, 1926
14
74
1316
Hughes
Albert
Ireland
Hughes
Albert
Ireland
Hugonet
Jean
Julian
France
Hume
William
James
Ireland
Hume
William
James
Ireland
Huser
William
Charles (Karl)
Germany
March 13, 1916
9
3071
December 23, 1935
20
2172
April 1, 1935
19
2107
4
265
1159
September 26, 1921
8
72
714
March 23, 1931
17
Chester County Archives and Record Services, West Chester, PA 19380
1947
June 2, 1933
June 16, 1919
Record of Declaration
Last Name
First Name
Middle Name
Book
Page
Petition #
Date of Declaration
Hutman
Michael
Czechoslovakia
7
270
2651
March 4, 1927
Hutman
Michael
Czechoslovakia
16
92
1834
Hutter
Stephen
Hungary
4
369
1262
November 22, 1919
Hykel
Assad
Syria
4
165
1059
September 9, 1918
Iacone
Angelo
Italy
7
130
2513
February 4, 1926
Iacone
Angelo
Italy
June 25, 1929
16
78
1820
Iajangelo
Gerardo
Italy
March 13, 1911
1
Iampien
Pietro
Italy
March 22, 1920
7
45
587
Iannello
Antonino
Italy
June 27, 1927
15
42
1534
Iannone
Pasquale
Italy
7
483
2863
December 27, 1928
Iannone
Quirino
Italy
9
3122
May 2, 1935
Iannotti
Tommaso
Italy
5
65
1457
November 30, 1920
Ibbs
Gerald
England
7
466
2846
November 14, 1928
Iglenski
Michael
Poland
Iglwski
Michal
Poland
7
301
2682
May 13, 1927
Ignatz
John
Austria Hungary
5
52
1444
November 4, 1920
Ihnat
George
Czechoslovakia
14
34
1276
Illes
Ferencz
Hungary
9
Imbastaro
Antonio
Italy
7
Immaurato
Pietro
Italy
Imondi
Antonio
Imondi
Walter
Birth Place
Date of Naturalization
June 25, 1929
June 25, 1934
March 22, 1926
Date of Petition
19
19
2093
3090
January 2, 1934
17
2403
March 24, 1925
13
58
1200
Italy
2
85
185
June 16, 1910
Benedetto
Italy
7
177
2558
May 4, 1926
Imowitz
Isaac
Russia
2
296
395
September 1, 1913
Imowitz
Isaac
Russia
5
35
380
Impoletti
Vincenzo
Italy
5
245
1637
June 22, 1925
March 25, 1918
Chester County Archives and Record Services, West Chester, PA 19380
December 27, 1921
Record of Declaration
Last Name
First Name
Middle Name
Birth Place
Date of Naturalization
Imrisik
Rudolf
Stefan
Czechoslovakia
October 1, 1934
Imrisik
Rudolf
Stefen
Indemar
Date of Petition
Book
Page
Petition #
Date of Declaration
19
2106
Czechoslovakia
9
2919
February 11, 1930
Kaj
Denmark
7
69
2452
August 24, 1925
Innaurato
Pietro
Italy
5
386
1778
September 6, 1922
Innocente
Luigi
Italy
7
359
2740
October 25, 1927
Inocco
Celestino
Italy
Iocco
Felix
Italy
7
174
2555
April 27, 1926
Iocco
Felix
Italy
4
218
1112
March 17, 1919
Iommazzo
Celestino
Italy
4
341
1235
October 20, 1919
Iommazzo
Cosimo
Italy
4
340
1234
October 20, 1919
Ippoliti
Giuseppe
Italy
September 28, 1925
13
83
1225
Irete
Pater
Lap
Italy
June 14, 1915
3
61
211
Irete
Peter
Lap
Italy
2
76
176
April 12, 1910
Isaksen
Ruth
Norway
6
343
2233
March 28, 1922
Iversen
Mimi
Norway
15
93
1585
Iverson
Mimi
Norway
6
340
2230
Iwacsow
Anton
Poland
September 26, 1927
15
107
1599
Izidor
Pastva
Poland
December 15, 1924
12
89
1131
Izzi
Antonio
Italy
6
282
2172
Izzi
Antonio
Italy
15
170
1662
Izzie
Luigi
Italy
5
259
1651
October 7, 1932
December 19, 1927
March 26, 1928
18
Chester County Archives and Record Services, West Chester, PA 19380
2017
March 28, 1922
January 23, 1924
January 19, 1922
Record of Declaration