Chester County Naturalization Records

Chester County Naturalization Records 1906-1935 Last Name First Name Abborinzio Middle Name Birth Place Date of Naturalization Antonio Italy J...
Author: Neil Hugo Mason
74 downloads 9 Views 413KB Size
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

Suggest Documents