IMMIGRATION AND NATURALIZATION RECORDS

ONONDAGA COUNTY, NEW YORK 1802 - 1859

Volume II

M-Z

Abstracted by Mrs. Jean D. Worden

1978 ./-...¢..

Name DaLe of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S. aiyons. Stephen 25 Oct. 1852 GIB. &'I. Lyon, Thomas 5 Mar. 1852 G.B. & I. Lynn. Patrick x 2 Oct. 1858 G.B. & I.

Maas, Augustus 23 Sept. 1859 Prussia Michael Fehrenz & Christopher Maas Maas, Ferdinand 28 Sept. 1858 Prussia Peter Conradt & Christopher Maas Maas. Frank Xavier 24 Feb. 1854 Darmstadt Mackin, John x 5 Mar. 1831 2 Apr. 1836 Ireland William B. Whitmore & ( born parish Car]ingfort, count; of Louth— 30 Yrs old ­ Addison Griswold 1831- immigrate: 5 yrs ago) Machan, John 3 Sept. 1844 G.B. & I. Machin. John 28 Oct. 1850 19 Feb. 1852 G.B. & I. Anthony Sidman & John Murphy 14 ‘J Machan, John 19 Feb. 1855 30 Jan. 1858 G.B. & I. Thomas Machan & o Leroy Cornain \ Machan. Thomas 3 Spet. 1844 G.B. & I. Mack, James x 27 Oct. 1859 G.B. & I. Mack, John x 28 NOV. 1843 24 Feb. 1847 G.B. & I. Stephen Nicholson x & Patrick King Mack, John x 14 July 1855 30 Oct. 1857 G.B. & I. Bartholomew Sulivan & Joseph Bahan x Mack. Thomas 31 Aug. 1844 G.B. & I. Mackin. Owen x 5 Mar. 1831 Ireland ( 1831- born Carli Louth. Ireland F about 25 yrs old., intends to ngiort, County reside in Salinj

Mackin, Owen x 25 Sept. 1838 28 Sept. 1840 GB. & I. EdwardGilbert Kerly Horton & Mackinder. John 22 Oct. 1853 G.B. & I. Macklicuddy. Thomas 19 Feb. 1859 G.B. & I. Thomas Shehan & James Doody Madden, Bryan 3 Apr. 1852 G.B. & I. Madden, Michael x 29 Sept. 1840 G.B. & I. Patrick Comiskey & Michael Gleason Madden, Michael 16 Mar. 1852 G.B. & I. Madden, Nicholas 2 Oct. 1838 2 Oct. 1840 G.B. & I. John Leslie & Patrick Comiskey Madden. Thomas x 19 Sept. 1844 22 Feb. 1848 G.B. & I. Michael Gleeson & Peter Keanan x Madden, Thomas 16 Mar. 1852 ( clerks writing : ays Marrow) Maddock, Joseph 15 Mar. 1854 G.B. & I. Madigan. William x 18 Feb. 1859 G.B. & I. 7&1?“ Maekey, John x 11» May 1851 G.B. & I. Maekey, Peter x 31 Oct. 1850 G.B. & 1. Maer, George 27 Sept. 1838 France Maer, Jacob 2? Sept. 1838 Baden Magee, John B. 22 Oct. 1849 G.B. & I. William H. Farrar & E.H. Farrar Mager, Pigfeil 25 Oct. 1853 Berne Philip Sicar & John Grib -9­

Name DaLe of DaLo of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Magher. James 5 Nov- 1850 G.B. a. 1. Magher. Martin 17 Mar. 1859 G.B. & 1. Magher. Michael 29 Dec. 18h? G.B. & 1. Magher. Patrick 8 Sept. 185h G.B. & 1, Magher, Thomas 1 Mar. 1853 G.B. & 1, Magher. Thomas 15 Nov. 1853 0.5. & 1. Magnar. Edward x 25 Oct. 1853 G.B. & I. J.J. Briggs & B. Davis Noxon Jr. Magner. Patrick 16 Dec. 1859 G.B. & 1, Magrath. Patrick 28 Sept. 18b0 G.B. & 1. Maguire, Morris x 5 Nov. 1858 0.3. & 1. Mahay, Patrick 27 Sept. 1852 0.5. & 1, Mahan. James 23 Jan. 1853 G.B. & 1, Mahan. John x 3 Feb. 1853 G.B. & 1. E Mahan, Michael x 28 Sept. 18h0 not named John Hunt & ‘Q Amos Story Mahan, Michael x 26 Feb. 1851 28 Apr. 1353 G.B. &I. Francis Bourke & Michael Kennedy Mahan. Patrick x 2 Sept. 1840 G.B. & 1, Maheny, Martin 5 Nov. 18b2 25 Feb. 18h5 G.B.& 1. Bryan Fitzpatrick & John Wilson Maher, Andrew 1 Mar. 1851 3,3. & 1. Mahar. Denis 29 Sept. 1838 10 Sept. 18bh G.B. & I. Michael Murphy & Patrick Malony Maher, Edmund 22 Oct. 18u2 25 Aug- 1845 G.B. 3. I. Martin M. White 4. Dennis Mullins

Maher. Edmond 5 July 1852 G.B. 8: I. ‘“ Maher, Edward 6 Nov. 1851 G.B. & I. Maher, Gregory 7 Nov. 1848 G.B. & I. Mahar, Jacob 27 Sept. 1852 Darmstadt John Koehlein & Randolph Hirsch Maher, James 2U Sept. 1844 23 Oct. 18h8 G.B. & I. Bethuel Shepard & Laurence O'Connell Maher. James 16 Aug. 1850 G.B. & I. Maher. John 13 Nov. 1852 G.B. & I. Maher. John 23 Nov. 185M G.B. & I. Maher. John 10 June 1856 G.B. & I. Maher, Mathias 27 Feb. 1850 G.B. & I. Maher, Michael 7 Nov. 18h8 12 June 1851 G.E.& I. Michael Gleason & John Donlin L Maher, Michael 25 May 1852 G.B. & I. Q Maher. Michael 21 Sept. 1852 G.B. a. I. °“ Maher. Michael 22 Sept. 1856 G.B.& 1. Mahar. Patrick x 28 Sept.18hO 2# Aug. 18H6 G.B. & 1. David Hall & Terence Kernan x Maher, Patrick 29 Sept. 1858 G.B. & I. Mahar, Patrick x 26 Sept. 1859 G.B. & I. Maher, Richard x 3 July 18h8 17 Oct. 1850 G.B. & I. Richard Kasson x & Edward Maher Maher, Timothy x 10 Sept. 1857 23 Sept. 1859 G.B. & I. James Nolan & 5 Patrick Bergin x -a

Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Maher, William x 1 June 1845 9 Sept. 1848 G:B. & 1. Ri6hard'Kasson x & Henry Bond "7 Maher, William 8 Jan. 1850 28 Sept. 1852 G.B. & I. John_Doran & Maher. William 29 June 1852 G.B. 5. x. Pa'°“°" Butterly " Mahlerweiny, Philip 28 Sept. 1858 Darmstadt Jacob Bahn & Frank Maurer Mahlorwein. Jacob 15 Mar. 1855 22 Oct. 1859 DarmstadtMichael Peter Ohneth Fehrenz & Manon, John 7 Oct. 1857 G.B. & I. John Buckley & John Mathews Mahony. Edmond 6 Dec. 1854 G.B. & I. Mahoney, Daniel 17 Mar. 1853 G.B. & I. Mahoney, Jeremiah 28 Oct. 1842 G.B. & I. Mahany. John 27 Sept. 1838 2 Sept. 1840 G.B. & I. Cornelius Lynch & k ( Mahoney) Dennis McCarthy 9 Mahoney, John x 2 Nov. 1844 G.B. 8: 1. \‘ Mahoney, Patrick x 30 June 1854 G.B. & I. Mahoney, Thomas 8 Sept. 1857 G.B. & I. Mahoney, Timothy 25 Oct. 1844 26 Oct. 1848 G.B. & I. John Mahony & Thomas Henly x Mahorn, John 20 Oct. 1854 G.B. & I. Mahr. Mathew 11 Jan. 1859 G.B. & I. Maier see Meier, Meyers, Myers Maier, Charles 31 Jan. 185? 22 Oct. 1859 Wurttemberg Joseph A. Hoffman & MathewGalster

Maiar, Daniel 10 Oct. 1856 10 Jan. 1859 Baden I 8‘ Joseph Snyder Jacob Maiar Maier, Jacob 24 Sept. 1855 Baden Maier. John 28 Apr. 1857 Baden Maier, Philip 1 Sept. 1853 Prussia Maiar. Sextus 16 Sept. 1851 Bern Maigret, Pierre 22 Sept. 1841 France Maikle, Jacob 8 Oct. 1856 22 Oct. 1859 Prussia August wolfer & ( Maik) Benedict Haberle Main. William 4 July 1853 G.B. & I. Mainor ( Moyer?), 22 Oct. 1859 Baden John Heifs & Anthony ( Anton) John Graff Mairs, Gerhardt 10 Mar. 1857 Prussia Maisch. Michael 4 Nov. 1858 Wurttemberg 1 Maklavewin, Philip 4 Apr. 1855 Darmstadt fif Malcalm. William 25 Sept. 1810 G.B. dcI. John James, Manlius “i Maldram, James 8 Mar. 1832 G.B. & I. Malholland, Thomas 9 Oct. 1858 G.B. & I. M. McFarland & L.V. Baker Malins, John 29 Nov. 1831 26 May 1835 G.B. & I. William Porter Jr. & ( 1831- born town of Evash? Count Lyman H. Mason is 51 yrs old or thereabouts. ytends of Worcesterjgere, to rema in Elbridge) ­ Mallon, Thomas 1? Oct. 1842 16 Apr. 1846 G.B. & I Charles Blake & Owen Timmons Malloy, Patrick 25 Sept. 1837 G.B. & I. William B. Whitmore & Orton Johnson Name Date of DaLc of Sworn County from WhLCh Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

' W." Malone, Ja-mea _@d31 Oct. 1342 24-1-‘eb.—-1848 G.B. 8: 1. Alexander Stanton 1. James Hopkins Malone, James 13 Oct. 1856 G-B- & I­ Malone, John x 23 Dec. 1851 6-8» & 1­ Malone, John 23 Dec. 1851 G-B- & 1­ Malone, John 17 Feb. 1855 2 Oct. 1858 G.B. a. I. Michael Milley .1 Joseph Doherty Malone. Laurence 3 July 1856 2 Oct. 1858 G.B. & 1. Charles Pope & Joseph Kenyon Malone, Patrick 6 July 1850 G.B. & I. Malone, Patrick x 30 Oct. 1856 G.B. & I. Malone, William 4 Feb. 1853 G.B. & I. Malony. James x 7 Mar. 1842 26 Aug. 1844 G.B. & I. William McAuliffe & James Fay X, Maloney, James 24 Dec. 184? 24 Dec. 1849 G.B. & 1. Michael Burns x & 33 Michael Kakoa x Maloney, John x 30 Sept. 1840 G-B- & I­ Malony. John x 22 June 1852 G-E- & I­ Meloney, Moris 12 Aug. 1848 G-B- & I­ Melony, Patrick x 18 Nov. 1843 - G-B- & I­ Maloney. Patrick x 21 Oct. 1840 4 Sept. 1844 G.B. & 1. Edward Day & Cayuga Co. Patrick Taylor Maloney, Patrick x 2? Oct. 1849 w G.B. & I. Malony, Patrick x 22 Oct. 1859 G.B. & I. Nathan Seward & of Fayetteville John Kennelly

— Maloney, Stephen 29 Jan. 1857 G.B. &“I: Martin Hogan & ‘­ Patrick Hogan Maly, Joseph 7 Feb. 1855 Bavaria MumN,Jmms 6Dw.1%9 GJ.&I. Mammon,Peter 27 Mar. 1852 Darmstadt Manche, Johan Petem 19 Feb. 1859 Darmstadt A. Listmann & S. Boeckler Mandle, Wolfgang 1 Nov. 1852 28 Sept. 1858 Bavaria Ignatus Fauth & (Mandt) Pater Fauck Maney, James 19 Feb. 1859 G.B.& 1. Michael Cummings & Michael Foley Mangan. Daniel 13 Mar. 1855 G.B. & I. Mangan, John 20 May 1852 G.B. & I. Mangan, Michael 16 May 1853 G.B. & I. L Mangan, Patrick 2 Oct. 1858 G.B.& I. Thomas Kendrick & g. Ambrose Moore P Mangan, Simon 28 Apr. 1854 G.B. E I. Mangan, Timothy x 7 Jan. 1851 G.B. & I Mangar, Timothy 29 Nov. 1854 G.B. & I. Mangin. Patrick 12 Oct. 1852 G.B. & 1. Michael King & Martin White Manhamer, Sigmon 23 Oct. 1848 Bavaria Joseph Kenyon & Frederick Middendorf Manhan, Anthony x 27 Sept. 1839 G.B. & I. Mangham, Martin 1 Nov. 1852 G.B. & I. --—.

Name DaLeDeclaration of AllegianceDaLe of sworn CountyowesAllegiance from which witnessesCharacter of Intention to U.S.

Maning, Richard 28 Sept. 1858 G.B. & 1. Patrick Lyons & Denis Quin Manion, Richard 28 Jan. 1854 G.B. & I. Manix, Michael x 23 Oct. 1856 G.B. & I. Manley, Bryan x 21 Jan. 1845 24 Apr. 1848 G.B. & I. John Hurst & Michael Kierman Manley, John 19 June 1843 1 Oct. 1848 G.B. & I. Ira E. Phillips & Madison Co. Ireland James Murray Manly, John x 20 Nov. 1858 G.B. & I. Manley, Michael 27 Mar.1853 G.B. & I Mann, Fredrich 16 Mar. 1857 Bavaria Mann. James Robert 19 Mar. 1855 7 Oct. 1857 G.B. & I. Joseph Keyn & ‘ William Stephenson Mann. John x 23 Sept. 1840 5 Mar. 1846 G.B. & I. Lyman R. Averill & )5 Patrick Shahanessy g. Mann. John 10 Feb. 1857 G.B. &:1. ‘~ Mann, John Henry 18 Mar. 1855 G.B. & I. Mannahan, Patrick x 22 Mar. 1859 G.B.& I. Manoes, Adam 14 June 1853 Darmstadt Michael Sommers & John Briggs Mantl. Jacob 19 Feb. 1859 Austria AdamKlink & John Klink Mantz, Adam 23 Sept. 1859 Baden Conrad Kilian & Jean Girand Mara, James 28 Sept. 1840 H8 Oct. 1842 G.B. & I. David Lane & Michael Hern x

Mara, John 28 Jan. 1859 G.B. &I. Mara, John 22 Feb. 1859 G.B. & I. Mara, Martin 9 lug. 1849 13 Oct. 1851 G.B. & I. John Dolan & Patrick Mara, Patrick x 20 Oct. 1848 18 Feb. 1852 G.B. & I. Michael Gleeson & Perry Fogarty Mara. Rody 19 Feb. 1859 G.B. & I. Patrick wood & Michael Foley Mara, Thomas 11 Mar. 1854 G.B. & I. Mara, Timothy 15 Nov. 1854 G.B. & I. Mara, William 1 Nov. 1849 16 June 1852 G.B. & I. Michael Gleeson & Laurence Power Maran, Michael x 29 Sept. 1840 G.B. & I. Mareney. Patrick x 9 Nov. 1850 G.B. & I. Margentheimer. Lippnann 21 Oct. 1848 G.B. & I. Simon Kraft & Isaac H. Brenner P [ Marguardt, John 29 Sept. 1852 wurttemberg Peter Ohneth & ii ' Marguart, Deamam 5 Oct. 1853 28 Sept. 1858 BadenSolomon Peter Ohneth wands & ‘Q Danial Samsel Marhl, Andrew 9 Aug. 1852 Bavaria Mariette, Joseph 24 Oct. 1856 France Markaentheimer,Lew 14 Oct. 1843 Prussia Markee, John 26 Nov. 1855 Switzerland Markel, Mathias 29 Sept. 1856 Baden Marks, Abram 22 Oct. 1859 Russia Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Marks, Isaiah 9 Mar. 1849 28 §§§¥. 1852 Russia Joel Silverman & Moses Goldstein Marks, Joseph 13 Oct. 1849 Prussia Marks, Joseph 2 June 1859 Russia Marks, Martin A. 28 Sept. 1842 28 May 188? Wurttemberg Jacob Pfohl & Philip can Marks, Philip 9 Oct. 1852 Darmstadt Maroney, William 6 Nov. 1858 G.B. & I. Maroony. Jeremiah x 26 Spet. 1840 G.B. & I. Marr. James x 25 Sept. 1880 G.B. & I. Marran, ?, Michael m-23 Sept. 1859 G.B. & I. Marriett, William 16 Dec. 1852 G.B. & I. Marriman, Michael 29 May 1851 G.B. & I. Madden. Thomas 16 Mar. 1852 G.B. & K. Clerks writing says Marrow)

Marsh, James 26 Aug. 1842 28 Aug. 188% G.B. & I. James Little & V51? Philander Childs [ Marshall, Jacob 5 Mar. 1856 13 July 1858 Bavaria Joseph Weisenam & Morris Thalheimer Marshall, James 10 Feb. 1855 G.B. & I. Marshall. John 14 Nov. 1855 G.B. & I. Marshall, Lewis x 16 Sept. 1884 France Cornelius VanAlstine & ( 1888- of town of Denmark, 20 yns this fall in NYS-filed James Reals intention in Livingston Co. Sep yrs.) Marshall, Thomas 15 Mar.1855 t. 1837. residerG.B. in Onondaga & I. Co. 6 Marshall, William 19 Oct. 1859 G.B. & I.

Martin, Elias 22 Oct. 1882 G.B. & I. Martin, Emanuel 1 Aug. 1853 G.B. & I. Martin, Frederick 16 Oct. 1854 G.B. & I. Martin, Hugh 25 Oct. 1888 G.B. & I. Owen Donnigan x & Patrick Tobin Martin, James x 28 Sept. 1838 G.B. & I. Martin, James 2 Nov. 1853 G.B. & I. Martin, John x 10 Sept. 18ho 18 Oct. 1882 G.B. & I. Patrick Kelly & Patrick Bohan Martin, John 23 Oct. 1888 G.B. & I. Martin, MarkMiller 11 July 1853 G.B. & I. Martin. Michael x 30 Jan. 1858 G.B. & I. John Halpin & James White Martin, Patrick 18 Oct. 1842 G.B. & I. Martin, Patrick 10 Oct. 184“ 10 Dec. 1846 G.B. &I. James Caraher & L Thomas Feagan ,¥ Martin. Patrick x 15 Feb. 1851 G.B. & I. G\ Martin, Thomas 18 Oct. 18U2 G.B. & I. Martin, William 16 Oct. 1850 G.B. & I. Martinson, John 18 Feb. 1845 G.B. & I. Martiny, John 16 July 1849 Prussia Marx, Mortiz 25 Sept. 1848 13 Oct. 1851 Wurttemberg Henry Rosenback & Isaac Bronner Masar, John 2? May 1839 Wurttemberg

v.~....._ . . v...... - ._—._. .,.-..w_,.«.-.'v. Name Date of Dan: of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Mason, Alexander 28 Oct. 1853 '—CTBT’E'IT"-"' Masen. David 17 Aug. 1855 G.B. & I. Mason, George 24 Oct. 1853 G.B. & Scotland Mason, James x 19 Nov. 1853 G.B. & I. Mason, Ralph 12 Aug. 1858 G.B. & I. Mason, William x 5 Nov. 1856 G.B. & I. 29 Oct. 1859 Bavaria J. Frederick Giss & Masset. Christopher M. Schener Massey, Thomas 18 Nov. 1851 G.B. & 1. Masters, James 7 Apr. 185“ England Masters, James 1 Dec. 1859 G.B. & I. Masters. William 28 Oct. 1852 G.B. & I. George H. Earll & Joseph Harper Mastin, Frederick R. 3 Apr. 185k not named Mafierson, Mindo 28 Dec. 185k G.B. & I. G.B. & I. Mathews. Edmund 19 Nov. 1859 [—?7T Mathews, George 3 Mar. 185U G.B. & I. Mathews, Hugh 2N Mar. 18h9 G.B. & I. Mathews, Isaac x 14 June 1839 G.B. & I. Mathews, John 20 Aug. IBU9 G.B. & I. Mathews, John 11 Mar. 1850 G.B. & I. 1k Dec. 1850 1“ June 1852 G.B. & I. Charles west & Mathews, John Charles Conley Mathews. Michael 19 Feb. 1859 G.B. & I. John Mathews & Hugh Mathews

Mathews. Patrick 7 Apr. 18hO G.B. & I. Mathews, Peter 20 Nov. 1857 G.B. & I. Mathes ? Maties, Mi hae1—13 Sept. 1841 France Matt, August 12 Sept. 1855 Baden Matter. Joseph 8 Aug. 1859 Baden Matty, Joseph 26 Sept. 1840 France John Baur & George Pepion Matulski, Israel x 5 Oct. 1855 Russia Mauerer, Philipp 8 Sept. 1856 1Q Feb. 185? Darmstadt Nicholas Shearer & William Gehm Mawhinney, John 12 Jan. 1855 2% July 1858 G.B. & I. William McGuire & G.w. Ashmore Maxted, Thomas 26 Nov. 1832 G.B. & I. Maxted. William 26 Nov. 1832 G.B. & I. Maxwell. Archibald 28 May 1828 28 Nov. 1833 Ireland [ntention— born »FNZ° ( 28, May 1828­ Armah. Ireland ...... ,...... -..__——..—.~._...... —...... _«...... -.....-.....-..,_.... 21 May 18ou — age 26 yrs. mig "ated from Irellnd 29 May 1822 to Albany. N.Y. 30 Oct. 1822 r asiding Manlius Onondaga Co. JY) Maxwell, Christophe E-_ 1 Oct. 1840 G.B. & 1. Archabald Maxwell & James Stevenson Maxwell. David x 29 Sept. 1852 G.B. & I. Maxwell, James 7 Oct. 1852 Michael V. Doyle(Elbridge) 12 Oct. 1852 G.B. ¢ 1. Julius Robbins Maxwell, Thomas 31 May 1828 Ireland ( 1828- born County of Armah. Ir Bland - 28 yrs >1d. went from Ireland to Quebeck 6 yrs ago­ then to U.S.- 28 May 1828- sta tes born 1 Nov. 1801 —29 yrs old. resides in Manlius­ brother of Archibald) ..—.­

Name Date of DaLe of Sworn County from which Character Declaration Allegiance owesAllegianre witnesses of Intention to U.S.

May, James x 29 Oct. 1852 not named Mayer, Anton 1 Nov. 1856 Austria Mayer, Charles 18 Apr. 1858 22 Oct. 1859 wurttemberg A. Listmann & Michael Fehrenz Mayer, Christian 8 Nov. 185U 22 Oct. 1859 wurttemberg John Louis & John Thurwachter Mayer, Frederick 23 July 1855 22 Oct. 1859 Bavaria Michael Fehrenz & George Chalet Jr. Mayer, George 28 Sept. 1840 France Frederick Hess & Joseph Flick Mayer, Jacob 28 Sept. 1840 Baden Joseph Flick & Caspar Pottmyer

Mayer, Jacob 12 Feb. 1855 wurttemberg )5 Mayer. John Apr. 185# wurttemberg % Mayer, John 25 Nov. 185# Bavaria \: Mayer, Joseph 1 Mar. 1852 Austria Mayer, Lawrence 28 Oct. 1856 22 Oct. 1859 wurtemberg Philip Prinz & A. Listmann Mayer, Peter 5 Oct. 18h8 France Mayer. Philip 20 Sept. 1856 Baden Mayer, Philip 29 Sept. 1856 23 Sept. 1859 Prussia Martin Backes & John Graff Mayer, Thomas 6 June 1853 G.B. & I. Mazgar, John 9 Nov. 1857 wurttemberg

McAl1ister, Peter 2 Apr. 18#U G.B- & I­ ‘ 2 S t. 1859 G.B. & I. Noadiah N. Holcomb & McA3::::ey (McNa1ly ) 3 9P John McNa11y 1 b. 18 8 G.B. 8: 1. Patrick Devin & M°Ard1e’ Hugh 3 Fe 5 Patrick Comiskey McArthur,Arthur 2?Dec.1849 9 Feb.1852 G.B.8:I. & . 81111 18 0 t. 1848 G.B. G: I. William Bessey X & McArthur' Dougal 28 Aug 1 C Porter Herriman x McArthur, Robert 18 July 1853 G-B- &I­ McArthy, Corneliusx 23 Feb. 1859 G-B- & I­ Bamevx 25 1I- ::::;::eMs%*:::;m1 \o 21»o t. 181+ G.B. & I. Richard Gregg & '3 McAtee. Edward C 9 James Mccurk 1+ t. 18 1 o t. 1842 G.B. a. I. John Burk & McAtee, James x 1 0c 39 7 C Patrick Clarke McAtee, Patrick 28 Feb. 18#0 G.B. & I. McAuley, James 15 June 1352 G-B- & 1' McAuliff, Bartholomew-23 Feb. 185? G.B- & I­ McAuli1‘f, John 25 Oct. 1858 G-B- & 1­ Name DaLe of DaLe of sworn County from Whlch Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

McAuliff, Michael 9 June 1852 G.B. & I. McAuliff. William 4 Dec. 1838 26 Aug. 1844 G.B. & I. James Maloney & James Fay McAvoy, Patrick x 4 Oct. 1836 G.B. & I. McAvoy, Robert x 23 Feb. 1856 OLE. & I McBurney, James 29 May 1839 G.B. & 1. Thomas Carson & (1839—now 38 yrs old, became a Iesident of U.S in 1804) Archelaus ward McBurney, John 26 Sept. 1839 G.B. & I. Levi Mason & ( resided in U.S. before 18 June 1812) Frederick Benson McCabe, Andrew 4 June 1838 9 Mar. 1842 G.B. & I. George A. Stansbury & OswegoCo. Ireland Patrick Delany Mccabe, Anthony F. 26 May 1840 1 Oct. 1842 G.B. & 1. Daniel Watson & 34 Lucius Mellen ‘Q\\ Mccabe, Francis 6 Mar. 1838 25 Feb. 1841 G.B. & I. Alanson Fancher & Elias Tuttle Mccabe, Francis 17 Jan. 1853 G.B. & I. McCabe, Hugh 28 Sept. 1838 G.B. & I. Mccabe, James 3 Mar. 1834 G.B. & I. Mccabe, John x 19 Aug. 1858 G.B. & I. Mccabe, Patrick x 28 Oct. 1844 14 Feb. 1848 G.B. & I. Stephen Nicholson x & Luke Daley x

Mccabe, Patrick 5 Apr. 1854 G.B. & 1, McCabe, Thomas 30 Sept. 1840 G.B. .3.1. Mccabe. Thomas 21 Mar. 1857 19 Sept. 1859 G.B. & 1. Isaac T. Minard & Dewitt C. Greenfield Mccade, Joseph 25 Oct. 1850 G.B. & I. MCCahil1, James 18 Oct. 1844 19 Oct. 1848 G.B. & I. S.T. Darling & Daruis Gleeson McCahi11, John 25 Mar. 1854 G.B.& 1. McCain. Barney x 21 May 1840 21 Oct. 1842 G.B. & I. John W. Peck x & Marine Court-N Y.C. Edward Mccluske x Mccale. Michael 15 Feb. 1853 G.B. & I.

McCall, Arthur x 28 Feb. 1851 G.B. & I. } McCall, John 24 Oct. 1859 G.B. & I. Joseph Tasker & f° Joseph McCall [v McCall, Thomas 10 June 1851 G.B. & I. James Bates & wondle Barnes x McCall, Thomas x 13 June 1859 G.B. & I. Mccallion, William 28 Mar. 1855 22 Oct. 1859 G.B. & I. John Alolly & Nicholas Downs Mccammon. John 9 Dec. 1843 16 Feb. 1848 G.B. & L Joseph M. Dodge & John Hurst Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Mccann, James 4 July 185k G.B. &-I.

Mccann, John 1 Nov. 1854 23 Sept. 1859 G.B. & I. Patrick Hartigan & __..14.__.-_.___1 George Mack Mccan, Patrick 17 Oct. 1857 G.B. & I. Mccan, Phillip 7 Oct. 1857 G.B. & I. William Sabin & John W. Steves

Mccardel. Hugh X 24 Dec. 1855 G.B. & I. Mccardell. Patrickx 8 Mar. 1839 8 Mar. 1841 G.B. & I. Patrick Cooney & James Caraher

Mccardell, Patrickx -28 NOV. 1832 G.B. Ir Mccarrick, John 15 0ct.1853 G.B. I.

McCarthy, Andrew x 10 Oct. 1859 G.B. I. ‘Q Mccarthy. Charles 20 Oct. 1856 G.B. I. McCarthy. Daniel x 30 Sept. 1840 G.B. I. McCarthy, Daniel 6 Oct. 1856 22 Oct. 1859 G.B.@@fi#WP 1. John Kenney & Nathan Seward McCarthy, Dennis x 25 Sept. 1880 26 Aug. isuu John McCarthy & Charles Ray x Mccarthy, Dennis 7 Nov. 18h2 26 Nov. 1844 Daniel Long x & John Caffray McCarthy, Dennis x 21 Feb. 1857

McCarthy, Dennis x 23 Mar. 1858 G.B. & I. McCarthy. Eugene 4 Oct. 1854 28 Sept. 1858 G.B. & I. Jeremiah Moynihan & Andrew Moynihan McCarthy. Florance 23 Oct. 18U2 26 Oct. 18H8 Luke Daley x & Joseph Kenyon McCarthy, James 2 Apr. 1849 26 Oct. 1853 Patrick Maloney & William Hayes x Mccarthy, James 1 Nov. 1853 G.B. & I. John Gleeson & Timothy McCarthy McCarthy, James K 2? Oct. 1859 not named Mike Walsh & William Atkinson Mccarthy, Jeremiah 2k 0ct.1842 G.B. & I. McCarthy, John 26 Aug. 18hu G.B. & I. Dennis McCarthy x & L Charles Ray x \: McCarthy. John 20 Nov. 1850 G.B. & I. ‘K McCarthy, John 9 Dec. 185k 7 Oct. 1857 G.B. & I. John Fitzpatrick & EdwardFitzpatrick

McCarthy. John 8 Apr. 1855 in Jan. 1859 G.B. & John Kenny & Daniel Cunoy? McCarthy, John 21 Oct. 1858 G.B. & I. Mccarthy. John 27 Sept. 1859 G.B. &

McCarthy, Martin 28 Oct. 1850 28 Sept. 1853 G.B. & Patrick Dwyer & Charles McGurk

...... -....,.__- ~ Name Date of DaLe of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

' "'-'"MEC§?Tfi§T_Maff1n TE Sept. 1854 GT3. & I. McCarthy, Michael 27 Sept. 1838 G_B_ & I M.ccarthy, Michael 22 May 1852 11 Jane 1859 G.B. & I. Philetus Clark & John Flanagan McCarthy, Owen 3 Dec. 1832 # Apr. 1836 G.B. & I. William B. Whitmore & Johnson Gordon McCarthy. Patrick 6 oct. 1843 20 Oct, 18u5 G.B. & 1, James Hora“ & John Paisly McCarthy. Patrick x 28 Oct. 18hh b6 Oct. 18h8 G.B.&I. fllorence Mccarthy & Luke Daley x McCarthy, Patrick 30 Oct, 185k 13 Feb- 1858 G.B. & 1. Terence Kernan & Grover Buel L McCarthy, Patrick lb Nov, 185# 2 Oct. 1858 G.B. & 1. James Cuddehy & \: John McCarthy 9 McCarthy. Peter 21 July 18u3 g,B_ & I, ‘ Mccarthys Thomas 13 Dec. 18%? G_B_ & I_ McCarthy. Timothy 3 Dec. 1832 G_B, & I_ McCarthy, Timothy 20 Nov. 1850 1852 G.B. & I. John o.Drien & John Bier Mccarthy Thomas 28 J , ( of Salina) an 181“ G'B' & 1' AsaJohn F°°t Sebring 8 McCarthy, Thomas 39 Sept. 1852 G.B. & 1. George Booth & David Quinlin

McCarthy, William lb June 1839 26 Aug. 18h1 England William Adams & Oneida Co. NY Willam Shay McCartney, John 23 Sept.18h0 G.B. & I. McCarty, Calligan x 10 Mar. 183k G.B. & I. McCarty. Dennis x 12 Oct, 18U1 G.B.& I.‘ McCarty, Dennis x 2 Oct, 1852 G.B. & I. Mccarty. Francis x 3 Nov. 18h9 G.B. & I. McCarty, James 12 July 1851 G.B. & I. Mccarty, Patrick x 27 June 18hh G.B. & I. McCarty, Patrick x 11 Oct. 1852 G.B. & I. F McCarty, Philip 29 Sept. 1840 G.B. & I. ‘o ox McCarty, Thomas x 2 Oct. 1852 G.B. & I. Mccarty, Timothy x 12 Jan. 1849 G.B. & I. McCary. John W. 8 Nov. 18U2 G.B. & I. Mccauley, James M. 25 Sept. 1840 G.B. & I. Thomas Mccauley & John McDonald x Mccay, Daniel 1 Sept. 1856 G.B. & I. Mcclarns, William 22 Oct. 1859 G.B. & 1. Charles Andrews & John M. Strong -.,.,..

Name Date of DaLo of Sworn County from WhlCh Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Mcclary, Barnard 25 Sept. 18U0 30 Aug. 18hb G.B. & I. Thomas Moran & ( Barney) Anthony Hart x Mcclery, John 25 Sept. 1840 G.B. &I. Mcclelland, William 17 Oct. 18#2 G.B. & I. Mcclintock, George 28 Aug. who G.B. & I. Richard Hiscock & Luther Hiscock

Mccloskey. John 25 Sept. 1839 G.B.& I. McClure. James 15 July 18b2 13 Sept. 1844 G.B. & I. David A. Smith & Matthias Britton McClure, William 12 Oct. 1888 G.B. & I. McClure, James 11 Dec. 1855 G.B. & I. Mccollen. John 19 Aug. 1859 G.B. &

McConnell. Edward x 6 Nov. 18h5 18 Feb. 1852 G.B. & Peter McGuire & Arthur Spring Mcconnell, William 24 Sept. 1828 Ireland (born town of Bell enelielly. County Down,Irelan 1- 34 yrs old.— reco ~ded Liber E misc. records fol io 230) McCormick, Charles 18 June 1852 G.B. & I. T. Quigley & William Harty McCormick, John x H May 1846 [8 Oct. 1849 G.B. & 1. Philip Lynch x & Patrick Bullerby x McCormick, John 1 Dec. 1855 .30 Jan. 1858 G.B. & I. Thomas Welch & E.M. Allen

Mccormick, Patrick x—2Jan. 1850 28 June 1852 G.B. & 1. Joseph F. Hall & Horace Hazen McCormick, Patrick x- 15 Feb. 1853 G.B. & I. Patrick Butterly & John Mccorhick x Mccormick, Richard 1 Dec. 1855 19 Feb. 1859 G.B. & 1. Michael Dalenty x & Michael Roach Mccormic, Samuel x 16 Oct. 1852 G.B. & I. McCormick, Thomas 4 Oct. 1851 2h Oct. 1853 G.B. & 1. Patrick McCormick x & Philip Lynch x Mccowlif, Edward x 6 Nov. 1858 G.B. & I. McCoy, Daniel 19 Feb. 1859 G.B. & 1. James L. Barrett & S.T. Dowling McCoy, James 26 Jan. 1853 G.B.& I. E: Mccue, Cornelius 12 Aug. 1856 G.B. & I. “V Mccue, John x 29 Sept. 1840 G.B. & I.

Mccue, Patrick x 22 Oct. 1859 G.B.& I. Michael Gleeson & James Codhey x Mccullen, Patrick 23 Sept. 1840 G.B. & I. Mccullin, Patrick 1h Mar. 185? G.B. & I. McCullough, John 2 Nov. 1848 14 NOV. 1850 G.B. & I. Michael Gleason & Joseph E. Pierce

.-~.«._.__ ,. _. ..s-.. . Name DaLe of DaLr of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Mccusker. Henry 29 Sept. 1840 G.B. & I. McDaid, William 1 Nov. 18hh 27 Sept. 18U7 G.B. & I. & George Swoffer

McDanie1s, John x 25 Sept. 1840 G.B.& I. McDaniel, John 17 Oct. 18u2 G.B. & I. McDaniel, Patrick x 17 Oct. 18u2 G.B. & I. McDarmoth. James 19 Feb. 1859 G.B. & I. Peter McDone1 & John McDone1 McDerman, James X 1? Feb. 1857 G..B. & I. McDermott. James 17 Aug. 1852 G.B. & I. McDermott. John 25 Feb. 1846 G.B. & I. Edward Cummisky & Paul Costello

McDermott, John x 2 Aug. 185% G.B. & 4351? MCDermott, Luke 26 Nov. 1851 G.B. & McDermott, Patrick L—25 Oct. 1851 G.B. & I. McDermott, William 4 Dec. 1851 G.B. &

McDivitt. Toll 10 Sept. 184M 27 Sept. 1847 G.B. & James Costello x & Benjamin Haylar x McDonald. Anthony x 1h Sept. 184#

.,_.,_..~%_

McDonald, Edward A. 26 Oct. 1859 G.B. & I. James Mccurk & Charles McGurk McDonald, James x 23 Mar. 1859 G.B. & I. McDonald, John 30 Jan. 1856 27 Mar. 1858 G.B. & I. Michael Curtin & Jeremiah Curtin McDonald. Lemuel 13 Apr. 1840 William McKe11oppa & Frederick Standley McDonald, Martin x 6 Sept. 1856 G.B. & I. McDonald, Patrick x 17 Feb. 1858 G.B. & I. McDonald, Patrick 11 July 185M 2 Oct. 1858 G.B. & I. Silas A. Burger & Edward McDonald. Peter x 3 Nov. 18M5 22 Oct. 1849 Charles Carpenter & William Punderson McDonel1, James 22 Oct. 1842 G.B. & I. c)r)é7 McDonnell, James 9 Dec. 1854 7 Oct. 1857 G.B. & I. Patt Kehoe & John McCarthy McDonnell, John 27 Dec. 1856 G.B. & I. McDonough, Michael J —29 Sept.1842 G.B. & I. McDonough, Peter x 14 Dec.1847 12 Oct. 1852 G.B. & I. John Buckley & Moris Lahy McDonnnough, Thomas x—1OMar. 1858

.L-¢—-<¢.. .. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

McDormufl, John 1 Feb. 1841 G.B. & I. McDougall. John 4 Feb. 1856 G.B. & I. McDowall, John x 30 Sept. 1840 G.B.& I. McE11en, Patrick 1 Apr. 1852 G.B. & I. McElligott. Thomas 26 Apr. 1845 G.B. & I. McE1roy, George 5 Nov. 1849 G.B. & I. McE1voy, Dennis x 12 Aug. 1856 G.B. & I. McElvoy, James x 12 Aug. 1856 G.B. & I. McElvoy. Thomas 2 Oct. 1858 G.B. & I. McEniry, William 22 Apr. 1el+2 G.B. a. 1. Cu Q McEny, Michael 22 Oct. 1859 G.B. & I. William Lifnin & \\ Dennis Cuily x McEvoy, Jeremiah 1 Dec, 1855 7 Oct. 185? G.B. & I. John Fitzpatrick & Thomas Connolly McFall, Charles 3 Feb. 1858 G.B. a. I. John Cullen & Terence Kiernan McPal1, Patrick 3 Mar. 1855 26 Mar. 1857 G.B. & I. Joseph Kinyon & James Hughes McGan, Bryan 4 May 1856 22 Oct. 1859 G.B. & I. Francis Reinsmith & D. Voorhees

McGan, John 10 Mar. 1852 G.B. .5.1. McGan, Michael 30 Oct. 1852 G.B. & I. McGee, Arthur x 12 Sept. 1859 G.B. & 1. McGee. Patrick 29 Aug. 1853 G.B. & 1. McGeen, Thomas x 2 Oct. 1844 G.B. & 1, Mcceough, James 26 Oct. 1842 28 Oct. 1844 0.3. .1.1. Keeren Whaler) a. 28 Aug. 1846 John A. Mooney McGinness. John 27 Sept. 1838 1? Oct. 1842 G.B. & I. Peter McGuire & Findley Hay McGinty, Patrick 10 Aug. 1855 3.3. & 1. ‘H McGlaughlan. Thomas-x—1 Oct. 1840 17 Oct. 1842 G.B. & 1. Stephen Nichols x & O Anthony Rape x McGlone, Patrick 10 Feb. 1853 G.B. & 1. Mccough. James x 31 Oct. 1842 G.B. & 1. McGovern, James x 30 Oct. 1844 6 Sept. 1848 G.B. & 1. Patrick Riley x & William Rowe x McGovern. Patrick 26 Oct. 1852 G.B. & I. John Ogle .3. Henry Ogle McGovern. Patrick 26 Oct. 1858 G.B. 5 1. McGovern. Roger 7 Nov- 1342 25 Oct. 1848 G.B. .9.1. Michael Gleeson a. Merritt Fay Name Date of DaLe of sworn county from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

McGowan, James 26 Dec. 1853 G.B. & I. McGrath, James 9 Oct. 1858 G.B. & I. Michael Gleeson & Perry Fogarty x Mcarath, Mark 18 Marc 1851 G.B. & I. McGarth, Michael 1 Dec. 1849 G.B. & I. McGrath, Patrick 3 Mar. 185k G.B. & I. Mccrath, Patrick 1 Nov. 185k G.B. & I. McGrath, Patrick 26 Mar. 185? G.B. & I. McGrath, Thomas x 27 Sept. 1838 G.B. & I.

Mccraugh. Hugh x 28 Sept. 18l+0 G.B. e. I. Lu 0 McGraw, Edward 2? Jan. 1857 G.B. & L Martin Mara & (w John Young McGraw. Edmond 14 Jan. 1855 G.B. & I. McGraw, Edmund x 6 Feb. 1856 G.B.& 1. McGraw. Michael 17 Oct. 1842 G.B. & I. John Burk & Patrick Clarke McGraw. Patrick 7 Oct. 1857 G.B. & I. E.T. Slocum & Thomas Hamal McGuigan, William 5 June18#5 27 Sept. 18“? G.B. & I. William McDaid & Elijah Rowley

Mccuffin, John 11 June 1851 G.B. & I. Mccuinness, James 31 Aug. 1859 G.B. & I. McGuiness, John 1? Mar. 1853 G.B. & I. McGuiness, Lawrence 2 Oct. 1856 G.B. & I. Mccuiness, Patrick 27 July 1854 G.B. & I. McGuiness, Patrick 11 Apr. 185? 28 Oct. 1859 G.B. & I. John Connelly & Michael Geagan McGuinis, Patrick x 5 July 1858 G.B. & I. Mccuiness, Sylvester-7 July 1857 27 Oct. 1859 G.B. & I. John Boly & G.P. Ingersoll ( McGuire, Denis 26 Dec. 1856 19 Feb. 1859 G.B. & I. John McGuire & ‘: Francis. Kelley Vi McGuire, Francis 3 Sept. 18hO G.B. & I. McGuire, James 27 Sept. 1838 G.B. & I. McGuire. James x 7 Spet. 18#h G.B. & I. McGuire, John 2 Mar. 1854 G.B. & I. McGuire, Michael # Spet. 183% 20 Oct. 18#2 G.B. & I. John W. Mccracken & Harry Tuttle McGuire, Patrick 20 May 18h8 24 Apr. 1849 G.B. & I. William McGuire & Sials E. Mann

———-—-n.-n­..--v-....-_...... _...... ,_ . Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

L­ McGuire, Patrick 21 Oct. 1850 G.B. & I. WmPorter & Charles Chadwick McGuire, Peter 27 Sept. 1838 28 Sept. 1840 G.B. & I. Richard Kellyx& Francis McGuire x McGuire. Thomas 29 Nov. 1837 G.B. & I. McGuire. Thomas 18 Jan. 185M G.B. & I. McGuire, William 16 Sept. 1840 5 Aug. 1844 G.B. & I. Thomas McGurie & Andelutia McGuire McGuire, William 25 Oct. 18#8 G.B. & I. Charles Brown & S.S. Alexander Mac Gunn. Michael x 7 Mar. 1856 G.B. & I.

Mccurk. Arthur U Mar. 1850 G.B. & I James McGurk & Patrick McGurk Mccurk, Charles 26-Jan. 1839 1 Oct. 18#2 G.B. & I. James Mccurk & no2" Wayne C0. N.Y. 14 Sept. 18#4 James Colvin McGurk, Hugh x 26 Oct. 1859 not named James Mccurk & Alfred Mccurk Mccurk, James 19 Oct. 18#2 23 Feb. 1846 G.B. & I. Peter McGuire & Patrick McGurk McGurk, Patrick 25 Feb. 1840 27 Sept. 18h2 G.B. & I. Andrew Mccabe & Charles Murnahan Mcflale. John x 11 Oct. 1856 30 Oct. 1858 G.B. & I. John Bauer & James M. Munro

Mchale. Miles 11 Feb. 1856 2 Oct. 1858 G.B. & I. Hiberd McCall & Frederick C. Oakley McHa1e, Patrick x 24 Oct. 1852 G.B. & Mcflalpin, Barthol 6 Mar. 18h9 G.B. & Mclnnes, Thomas ­ 23 Sept. 18#O G.B. & Mclver, Patrick 11 May 1839 G.B. & McKane. Peter 4 July 18h2 G.B. & I.

McKaver, Arthur 15 Oct. 1851 G.B.& I.

McKay. Andrew U Nov. 1859 G.B.& I.

McKay, Robert 30 Apr. 1851 G.B.& I. 702.‘ Mckayle, Walter x 3 Oct. 1859 G.B.& L Mckearn. James 30 Oct. 1850 G.B.& I. John Walsh & Roger Murphy x Mcxeeber, Patrick 23 Sept. 1842 G.B. & I. Dennis Mccarthy ¢ Patrick Mccardle McKene. Peter 22 Feb. 18h8 G.B. & I. Richard Farrell & Barnard McKene x Mcxenna, James x 1k Dec. 1836 G.B. & I. Mcxennerny, Barthel EW­ 12 Oct. 1852 G.B. & I. Patrick Hall Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Mcxenny. James 30 Oct. 1858 G.B. & 1. David Quinlan & Edward McKenny McKenny, Luke 2 Oct. 1854 9 Oct. 1858 G.B. & 1. Patrick Currie & Owen McKenny Mcxensie, William x 24 Aug. 1840 1842 G.B. & L Joseph Jaqueth & J.G. Willard Mcxeough, Cornelius 4 Dec. 1844 5 Mar. 1849 G.B. & I. Michael Gleason & Piereo Fogarty x McKuugh. John x 5 Nov. 1844 G.B. & I. Mcxough, John 11 Feb. 1857 19 Feb. 1859 G.B. & 1. Nicholas Holehan & Edward Donnely Mcxernan. Hugh x 29 Sept. 1838 G.B. & I. McKerney. James 13 Apr. 1852 England Q Q McKevit, Hugh 13 Sept. 1844 G.B. & 1. Thomas Sammons & \J John Hardendorf Mcxevit. Patrick 9 Nov. 1847 G.B. & I. John Barrett & John Noble McKinley, Duncan 26 Feb. 1839 G.B. & I James McKinley & ( Duncan has resiced in U.S. befcre 18 June 1802 ( 1812?)) ThomasMcKinley Mcxinly, Francis 20 Oct. 1851 19 Feb. 1859 G.B. & I. Alpheus A. Clark & Charles H. Higgins Mcxinnan, Michael 25 Sept. 1833 17 Oct. 1842 G.B. & I. John McGuiness & Anthony Rape x

McKinney, Edward 30 Dec. 183? 7 Mar. 1842 G.B. & I. James Molony x & Oneida Co. NY Ireland William Ennis McKinney, John x 1 Oct. 1845 G.B. & I. McKinney, Joshua 26 Oct. 1855 18 Mar. 1859 G.B. & I. George Lewis & Joseph Kenyon Mcxniff, Thomas x 3 Nov. 1845 G.B. & I. McKnight, Michael x 30 Sept. 1840 G.B. & I. McKnight, Richard x 2 Oct. 1840 G.B. & I. McKoman. Hugh x 28 Sept. 1840 G.B. & I Hiram Ryder & Michael E. Lynch McKown,Michael 21 Feb. 1853 G.B.& I. ( w McLane, Charles 18 Feb. 1853 G.B.& 1. O 90 McLane, Edward 27 Sept. 1853 G.B. & I. McLaughlin. Henry x 13 Sept. 1848 25 Feb. 1851 G.B. & I. Martin White & Patrick McLaughlin McLaughlin, James x 13 Oct. 1851 24 Oct. 1853 G.B. & I. James Murray & Patrick McLaughlin McLaughlin, John x 6 Apr. 1849 18 Feb. 1852 G.B. & I. Bryan Manly x & Matt Dorton x McLaughlin, Martin 1- 3 Mar. 1834 G.B. & I. McLaughlin, Patrick 17 Mar. 1848 25 Feb. 1851 G.B. & 1. Patrick Stanton & Prine Manley x

--—-4-p-v-—-. -—o....—.... Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

McLaren, Margaret 1 Feb. 1815 l: I. Margaret Strong ( Of Onondaga, Ontndaga Co.- pas resided in U.S since between Medad Curtis 29 Jan. 1795 an: June 18 1798) McLaren. John 20 Apr. 1840 G.B. & I. McLean, James 14 Oct. 1853 G.B. & I. McLean. John 12 Apr. 1847 G.B. & I. McLean, John 24 Oct. 1854 14 Jan. 1859 G.B.& I. John Zapf & Thomas Sheehy McMahan, John 24 Oct. 1840 15 Dec. 1842 G.B. & 1. Nicholas Stoner x & Patrick Behan x

McMahan, John 10 Jan. 1855 G.B. & I. LU McMahan, John 5 Mar. 1858 G.B. & I. Q McMahon,Michael 17 Jan. 1855 7 Oct. 1857 G.B. & I. Patrick Hartigan & \v Thomas Horan McMahon, Michael 12 Jan. 1859 G.B. & I. John Buckley & Michael McNamara McMahon,Patrick x 20 Jan. 1855 G.B. & I. McMahon, Patrick x 14 Nov. 1857 G.B. & I. McMahon. Philip 11 Oct. 1849 G.B. & I. McManaman. Bernard XP -6 June 1853 G.B. & I. Mcmanany. George 2 Oct. 1858 G.B. & 1. Andrew Moynihan & Thomas Delany

McManeas, Michael 4 Sept. 1844 G.B. & I.

McMann. Owen x 1 Nov. 1850 15 Feb. 1853 G.B.& I. MichaelStephen KingNicholas & x McManus, Cornelius 29 Nov. 1848 G.B. a. I. McManns, James 13 Oct. 1856 G.B. & I. McManus, John 12 Aug. 1856 11 Jan. 1859 G.B. & I. Philetus Clark & Luther A.P. French McManus, Michael 28 Sept. 1847 G.B. & I. Valentine Baker & Henry Root McMannus, Owen x 28 Nov. 1859 G.B. & I.

McMannis. PAtrick x 9 Apr. 1857 G.B. 5. I. W McMaster, John 7 MAr. 1855 G.B. & I. : McMath, Alexander 24 Sept. 1850 G.B. & I. McMath, James 12 Apr. 1852 G.B. & I. McMenaman, George x 10 Sept. 1855 G.B. & I. McMenaman,John 22 Oct. 185? 28 Oct. 1859 G.B. & I. Patrick Phelan & Bernard McMenaman McMenaman, Thomas 28 Sept. 1858 G.B. & 1. Andrew Moynihan & Thomas Burns McNair, Mathew 28 May 1806 Scotland (late of Renfrew Scotland —nov of Oswego. Oncndaga Co. He came in to NYCin April 1800 resided in NYSever since and cnondaga Co. 2 yrs.) ‘qt‘

Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

McNa1ly, Edward 2 Nov. 18U6 McNa11y, James 23 Sept. 1859 Noadiah N. Holcomb & ( McAnna11ey) John McNally McNally, John 30 Aug. 1837 26 Sept. 1839 G.B. & I. George Dunlap & David G. Dunlap McNally, Patrick 31 Oct. 1850 G.B. & I. McNally. Robert 2 Nov. 1846 G.B. & I. McNamara, Anthony 22 Sept. 1856 28 Sept. 1858 G.B. & I. Joseph Kenyon & OwenGallagher McNamara, Bartholom w-19 Feb. 1855 29 Oct. 1857 G.B. & I. Peter Fitzpatrick & William Hourigan McNamara, Daniel 9 Feb. 1856 G.B. & I. //6‘ McNamara. Francis 20 Oct. 1851 2# Oct. 1853 G.B. & I. James Murray & Patrick McLaughlin McNamara, George 2 NOV. 1850 G.B. & I. McNamara, James x 22 Sept. 1856 28 Sept. 1858 G.B. & I. Thomas Barrett & James McLaughlin

McNamara. John 20 Dec. 1856 G.B.& I. McNamara. John 9 Feb. 1859 G.B. & I. McNamara, Martin 12 Apr. 1853 G.B. & I. MacNamara, Michael 29 Jan. 1852 G.B. &

McNamara, Patrick 19 Feb. 1849 3 Feb. 1858 Peter Fitzpatrick & Bartholomew McNamara McNamara, Thomas 25 Nov. 1833 2 Mar. 18bO wilburn Hale & Addison C. Griswold McNei11Patrick ( McNe1l), 2U Oct. 1852 McNiff, Hugh 13 Jan. 1851 G.B. & I. Mcflulty, Anthony 2M July 1858 G.B. & I. Ransom Green & R.M. Handy McNulay, Bryan x in Oct. 1851 G.B. & I. McNulty. James 26 Oct. 1889 29 Sept. 1852 G.B. & I. John McCormick x & Philip Lynch x McNulty. James x 30 Nov. 1852 G.B. & I.

7‘/2’ McNulty, Michael 24 July 1858 G.B. & I. Ranson Green & Bell Handy McPake, Thomas x 21 Apr. 18h? G.B. & I. McPeak, Thomas x 16 Feb. 1852 G.B. & I. McQueen, John 29 Nov. 1834 G.B. & I. Jonathan P. Hicks & (1834—resided it U.S. at least Joseph McQueen appeared to be r ot over 1%yrs old3 Yrs. at beforecommenc 3;ent yrs of old residence ~ ) McQueen, Joseph 29 Nov. 1834 G.B. & I. Jonathan P. Hicks & same statement 2s John McQueen abvoe) Nancy McQueen

. - . _. v....au.-.....» ._ Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

McQueen, Morris x 25 Sept. 18#0 G.B. & 1, McRay, Harbard x 3 Oct. 185h G.B. & 1, Mcsally. Frank 31 Aug. 1858 G.B. & 1, Mcscuty. Henry 2? Sept» 1838 G.B. a. I. Mcviecars, Thomas 22 July 1850 28 Sept. 1852 G.B. & I. Laurence Dine11 x & William Pangburn Mcvoy. James x 11 Jan. 1859 G.B. & I. John Falnagan & GeorgeFitzgerald McV°y. Robert X 11 Jam 1859 G.B. a. 1. Philetus Clark a. GeorgeFitzgerald Mcwiniams. John 27 Sept. 1858 G.B. 3, 1,

Mcwilliams, Laurence 2 Oct. 1858 G.B. a. I. Meade. James 28 June 1852 G.B. & I. & Mead. Maurice 2? Nov. 1852 3,3, g I_ Mead, Robert 19 Feb. 1856 G_B, & I, Mead. Samuel 20 Nov. 18h9 G.B. & 1, Mead, Walter 1? Feb. 1856 3,3, & 1, Meagher, Cornelius 12 Dec. 1853 G.B. & 1, Meagher, Martin 13 Nov. 1854 G.B. & 1_

Meagher. Thomas 7 Feb. 1853 G.B. & I. Meaher, Pat. 30 Apr. 1853 G.B. & I. Meaker, Henry 2 Dec. 1834 G.B. & I. Mealy, John X 6 Feb. 1852 G.B. & I. Mealy, Michael x 19 Aug. 185% G.B. & I. Mealy, Rody x 23 Dec. 1851 G.B. & I. Meaney, Daniel 2 Feb. 1853 G.B. & I. Meany, Michael 22 Nov. 1853 G.B. & I. Meara. John 20 Oct. 1842 17 Oct. 18#8 G.B. & 1. Lewis Taylor & W.H. Jewett Mearman, Phlllp. . 28 Oct. 1854 Darmstadt Kw \ Meatyard. James 16 Sept. 1835 29 Aug. 184M G.B. & I. Noah H. Smith & \K Oneida Co. NY Elias Secor Mebold see Mubold Meeliye, Adam b Apr. 1857 wurttemberg Meyleye, Johan Jaco -3 Oct. 1857 22 Oct. 1859 wurttemberg George Cook & (Meg1eye,John Jaco ) Jacob T. Labadie Meganity. David 3 Nov. 1838 G.B. & I. Megel, Peter 6 May. 1852 France Meger. Frank 15 Nov. 1855 Switzerland Name DaLe of Date of sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Megnin, Jean Francis—7 June 18h2 11 Sept. 184% France Daniel Mitchell & Oswego Co. NY Jean Francis Megnin Jr.

...~L_-c_.__,..__.p~.~ Mehan, Denis 29 Dec. 1858 G.B. & I. Mehan. Edward x 30 Oct. 1857 not named Bardard Slocum & Gross Parker Mehan. Michael x 28 Sept. 1838 G.B. & I. Mehan, Patrick x 29 Oct. 1956 G.B. & I. Mehl, Michael 28 Oct. 18h8 France Abraham Gilcher & AdamGilcher Mehleh, Fredrich 25 May 1357 wurttemberg

Meir, Johan 9 Aug. 1852 Bavaria (U Meier, Nicholas 7 Feb. 1853 Bavaria E Meir, Jacob 22 Oct. 1859 Bavaria Peter Miller & ‘ Michael Fehrenz Meister, Wendel x 19 Apr. 1859 Baden Melding, Stephen 26 Oct. 18h4 G.B. & I. Meldram, James 3 Mar. 1836 G.B. & I. John Vanvelzar & John Rogers Mellergele, Michael H Dec. 1851 Baden Mellon, George 5 Nov. 1850 G.B. & I.

Meloney, Patrick x 18 Apr. 18h6 G.B. & I. John Fitzgerald & Michael Burns x Melvill. Denis 15 Oct. 1850 G.B. & I. David Quinlin & George Booth Mendes, George 22 Oct. 1850 G.B. & 1. Alfred A. Isaacs & Sylvester Levy Mengel. John 7 Sept. 18hh 20 Oct. 18b8 Darmstadt John G. Koehlein & AdamGilcher Mengel, Phillip? 7 Sept. 18hb 20 Oct. 18#8 Darmstadt John G. Koehlein & AdamGilcher Mengendorf, John 1# Feb. 1856 Prussia Mentges, Peter 15 July 1857 Prussia 9. Menuet, Anthony 1 Sept. 1840 France? George Cholet & \ ( signed Antoine Nennez) Dominick Prudhomme :\ Mercer, Stephen 28 Aug. 1840 19 Sept. 18#2 G.B. & 1. Frederick Kimber & Rufus Cossit Merickheim, George 12 Mar. 1855 wurttemberg Menilheim, George 7 Oct. 185? wurttemberg Thomas Zaggo & Andrew Marckel Merck. August 2 Oct. 1858 Bavaria P. Ohneth & A. Listmann Merke, John Otto 15 Nov. 1855 Switzerland Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Mermann, Jacob 31 July 1852 Darmstadt

Merriman, Richard 13 Dec. 1850 15 Feb. 1853 G.B. & 1. Michael King & Patrick Shaunessy x Merritt. James 6 Dec. 1834 28 Sept. 1840 G.B. & I. Hicks Worden & John Merritt Merritt, John 15 Mar. 1832(2) 19 Sept. 1839 G.B. & I. Isaac W. Brewster & of Manlius John Grinnell Merritt, Robert 28 Feb. 1831 G.B. 81:I. ( 1831- born city oc , County of Sussex. England about 26 yrs old ­ immigrated July 1828 - intends to settle town Onondaga) Martens, Peter 1 Nov. 1858 Prussia

Mesblaumar, Simon 21 Feb. 1853 Baden Cv Mesmer, Albertine 28 Feb. 1854 Bavaria \ ‘V Mesner, Joseph 26 Sept. 1838 France Samuel D. Day & Joseph Flick Messer, Lewis 1 Oct. 1852 Prussia Metz. Conrad 2 Oct. 1858 Baden George Reels & Jacob F. Knoblock Metz, William 7 Mar. 1857 Baden Metzger, Bacher 19 July 1858 wurttemberg Metzger. Charles 21 Apr. 1855 28 Sept. 1858 Darmstadt Peter Ohneth & Jacob Bahn

Metzger, Valentine 1 Jan. 1853 Darmstadt Metzger, Valentin 1 July 1854 22 Oct. 1859 Darmstadt Peter Ohneth & Michael Fehrenz Metzer. Peter 7 Sept. 1846 24 Oct. 1848 Bavaria F.H. Middendorf & Joseph Midmer Meyall. William x 31 Dec. 1855 G.B. & I. Meyer. Andro 25 sept- 1857 Wurttemberg Meyer also see Maiaz, Maier, Mayer. Meier and Meir Meyer, Antony 14 Jan. 1859 Austria Michael Anderson & August Dohner

Meyer, August 1? Oct. 1856 Brunswick bJ Meyer, Charles 17 June 1851 Prussia 2% Meyer, Charles 1 Feb. 1853 22 Oct. 1859 Bavaria Michael Fehrenz & ( Maiars) Peter Miller Meyer. Conrad 27 Mar. 1858 Baden Meier, Coonrad 23 Sept. 1859 wurttemberg Benedict Haberle & A. Listmann Meyer, Garson 22 Oct. 1859 Bavaria Lewis Labor & A. Aeyalt Meier, Jacob 30 Jan.1856 30 Jan. 1858 Bavaria John Dirk & ( Meyer) Jacob Dirk Meyer. Jacob 13 Feb. 1858 Baden John Hosp & Bernhard Kohlnrener nur­

Name DaLe of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Meyer. Johann 22 Oct. 1856 Prussia Meyer, Johan 4 Oct. 1858 Bavaria Meyers, John 12 Aug. 185k Wurttemberg Meyer. Julius 13 Oct. 1855 Baden Meyer. Peter 11 May 1850 France Meyer, Philip 18 June 18h6 12 Sept. 18b8 Bavaria Jacob Pfohl & Philip Shaver Michael, Francis 8 Nov. 1859 Prussia Michael, James x 25 Nov. 1839 G.B. & I. Michaels. Mattias 16 Feb. 1859 Prussia Michael, Michael 10 Oct. 1856 27 Oct. 1859 Prussia Charles Rose & James V. Kendall Michels, John 10 Mar. 1857 Prussia Michel, Joseph 10 Nov. 1859 Prussia //ST Michler. Michael 16 Apr. 1857 23 Sept. 1859 Baden John Graff & Mathias Blaich Middendorf, Francis 26 Sept. 1838 3 Sept. 1880 Hanover Joseph Mesmer & (resident of Salh na, arrived in I .S. previous tc 18 yrs old now 22) Nicholas Shaffer Middendorf, Henry no date not named Jacob Schner & William Pangborn Mihlick, Frederick 23 Sept. 1859 wurttemberg John Groff & Lounny Besel Milan, John x 25 Feb. 1852 G.B. & 1. Miles, Peter 17 Oct. 1882 France Dominique Britton & Jacob Walter

Milhizer, Christian 17 Feb. 1858 wurttemberg Millan, Robert M. 24 Jan. 1856 G.B. & I. Millard, Sweetin 12 Mar. 18Q4 G.B. & I. Barney Harkins & John Lynch Mullbuger, Joseph 14 Jan. 1855 in Jan. 1859 Baden Lawrence Linder & (Millbeyer) MathewGalster Miller, Adam 18 Oct. 18Uh Bavaria (Muller) Miller, Augustine 31 July 1859 Baden Miller, Casper 2n Oct. 1853 Bavaria WmPangborn & Peter Ohneth Muller. Casper 31 Mar. 1856 28 Sept. 1858 Baden Peter Onheth & ( Miller) Jacob Samsel Miller, Catherine 26 June 1856 Nassau Miller, Charles zu Oct. 1855 22 Sept. 1858 Nassau George Saul & bu John Andrew woellmer L Miller, Charles 31 Dec. 1856 Prussia Miller, Christian 13 Spet. 1852 Bavaria Miller, Edmund x 28 Feb. 1847 G.B. & I. Reuben Town & James Norton Muller. Edward 28 June 1858 Prussia Miller, Francis 25 May 1843 Baerne Miller, Francis 2 Oct. 1852 Bavaria Phillip Miller & John Stout Miller, Frederick 5 May 1855 17 June 1857 Prussia Adam Jaeckel & William Gehm

. ...-...... ,..,¢- .-....‘.—-_« ..,.—.... psa­

Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Muller, Frederick 18 Apr. 1859 Wurttemberg ‘­ Miller, Frederick S C)-5 Sept. 1851 Hesse Cassel Miller. Frederick 13 Sept. 1852 Bavaria Miller, George 27 Sept. 1838 28 Sept. 1840 Baden John Bauer & John C. Thro Miller, George 8 June 1844 17 Sept. 1846 Bavaria Nicholas Scherser & Jacob Meyer Miller, George 13 Dec. 1853 Wurttemberg Miller, George 2? Sept. 1856 22 Oct. 1859 Wurttemberg John Thurwachter & ? Miller. John 28 Sept. 1838 7 Sept. 1840 Darmstadt Joseph Maimer & Joseph Flick Miller. John 3 Aug. 1850 27 Sept. 1852 Switzerland’ George Richards (Reichert) Henry Middendorf Miller. John 24 Dec. 1855 19 Feb. 1859 Saxony William Bausinger & ‘* John Letterman F Miller, Johann 5 Aug. 185? Bavaria ~\ Miller. Joseph 23 Feb. 1857 Wurttemberg Miller. Michael 2 Oct. 1858 G.B. & 1. Patrick Mahoney x & Peter Murphy Miller, Peter 26 Sept. 1838 28 Sept. 1840 Bavaria Joseph Flick & Michael Mizer Miller, Peter 19 Apr. 1848 Prussia Miller, Peter 23 Jan. 1854 Prussia Miller, Peter 31 Oct. 1856 23 Sept. 1859 Wurttemberg A. Listmann & Peter Ohneth Miller ( Nu11er),Pe1er 22 Oct. 1859 not named AdamKlink & Michael Fehrenz

Miller, Philip 2 Oct. 1852 BavariaFrancis John Stout Miller & Miller, Reinhard 6 Nov. 1856 28 Sept. 1858 Prussia Peter Ohneth & Saxony Jacob Samsel Miller, Sweetin 4 Mar. 1842 G.B. & 1. Miller, William 9 Apr. 1844 G.B. & 1. Miller, William 12 Nov. 1850 Bavaria Miller, w‘111am 2 Jan. 1854 Darmstadt Milley, Michael 4 June 1852 G.B. & I. Milley, Patrick 3 Spet. 1846 21 Oct. 1848 G.B. & I. Martin M. White & John H. Johnson Millhouse. Mathew 23 Nov. 1854 22 Oct. 1859 Baden John Louis & John Thurwachter LU Millhouser. William 5 Nov. 1850 Baden N Mills. Edmund x 2 Dec. 1844 G.B. & I. }‘ Miltin, Thomas 20 Feb. 1854 G.B. & I. Minch, Peter 6 Jan. 1849 29 Sept. 1852 DarmstadtFrederick John Easier Swartz & Minkel, Herzindus 24 Sept. 1855 28 Oct. 1859 Baden Peter Ohneth & John A. Eckle Mineh. Henry 5 Nov. 1851 Darmstadt Minerhem. Patrick x 24 Sept. 1852 G.B. & I. Miney, John 31 Oct. 1842 G.B. & I. Misch. John Henry 21 Mar. 1859 Prussia Mitchell, Alexander 27 Oct. 1853 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Mitchell, Benj. C. 21 Apr. 1858 G:B. & I. Mitchell, Edward 10 Sept. 18Uh G.B. & I. Terrence Kiernan x & Daniel Slade x Mitchell. James 16 Oct. 1835 2U Sept. 18U2 G.B. & I. Hugh Gallighar x & (1835- Rhode Island- born town C]aggen, Parish cf Pomeroy, county Isabella Galligher x of Tyrkone, Irelz ind. Landed in Guebec 20 July 1830. there 3 months then to Boston, Mass towns of weltham & watertc wmfor 2 yrs. 6 mo. then to North Provindece R.I. Ebout 15 Mo. and in town of Prc vidence about 1 yr. - 35 yrs. of age. 0ccupation- fini< her of calicoe: -) Mitchell, James x 1# Sept. 18hh G.B. & I. Mitchell, James 26 Nov. 1853 G.B. & K. Mizer, Michael 26 Sept. 1838 Prussia AdamBurcher & Joseph Flick Moelter, Anton 12 Oct. 1852 Bavaria David S. Geer & Andrew Fezenmyer Kw Moffitt, John 1 May 1850 G.B. & I. k Maffat, William 9 Mar. 1857 23 Sept. 1859 G.B. & I. James McGurk & ‘” Alex. Henderson Mohr. Henry Zfl Oct. 185k Darmstadt Mohr. Jacob 17 Dec. 1849 Darmstadt Mohr, John 2h Sept. 1850 28 Sept. 1852 Dutchy of Hassan John A. Eckel & George A. Koehlein Mohony, William 30 Oct. 1852 G.B. & I. Molaid, Sebastian R 27 Sept. 1838 France Burr Burton & Johnson Gordon Molard, Sebastian Richard-27 Sept.1838 France Molenaar. John 22 Oct. 1852 Netherlands

Mollay, Patrick x 22 Jan. 1850 G.B. & 1. Mollone, John 9 May 1853 G.B. & 1. Moloy. Michael 23 Sept. 1859 G.B. & I. James Prendergast & John Brannen Molloy, Patrick 3 Mar. 183k G.B. & 1, Molony, Michael 31 May 1828 Ireland ( 1828- born Fermzy, County Cork Ireland —24 grs old— settled Salina) Melony, John 6 Dec. 1859 G.B. &1. Molony, Michael 21 Mar. 1834 G.B. & I. Enos D. Hopping & Henry Devoe Moloney. Moris 17 Oct. 1850 G.B. & I. James Moloney & Michael Burns Moloney, Patrick x 25 Oct. 1853 G.B. & I. wmMccann & John Mccann Molony, Richard 21 May 1828 21 Mar. 183% Ireland Enos D. Hopping & 'w ( 1828- born Ferm Y. County Cork Ireland —26 3rs old. settled Sal’ a) Henry Devoe Moloney. Timothy 26 Oct. 1853 G.B. & I. Patrick Moloney x &\{ William Hayes x Molony. William 3 Dec. 1832 28 Nov. 1834 G.B. & I. Michael Maloney & Ebenezer Rice Moloughney. Daniel 1 Nov. 1852 not named Moloughney, Patrick 1 Nov. 185“ 29 Jan. 185? G.B. & I. Martin Hogan & Patrick Hogan Moloughney, Patrick 3 Feb. 1858 G.B. & I. Stephen Moloughney x & Daniel Murrey x Moloughney. Stephen x- 1 Nov. 185k G.B. & I. Molter, Anton 7 Jan. 18b8 Bavaria Name DaLe of Date of Sworn County from which Character Declaration Allegiance odes Allegiance Witnesses of Intention to U.S.

Monahan, Jeremiah x 17 Sept. 1856 G.B. & I. Monahan, John x 5 Mar. 1851 25 June 1853 G.B. & I. John Dolphin x & John McLaughlin x Monahan, Michael x 5 Mar. 1851 G.B. & I. Monahan, Patrick 1 Sept. 1840 G.B. & I. Lewis B. Lyon & ( of VanBuren, arx ived in U.S. before 18 yrs olc now 2% yrs old.) Richard A. Eaton Monch, Bartholomew 30 Oct. 1856 22 Oct. 1859 wurttemberg Peter:0hneth & Michael Fehrenz Moner, George 28 Dec. 1858 Duke Hessiner Money?, Henry 18 Nov. 1856 19 Feb. 1859 Hanover Herman Reise & J.D. Edmond Money, Patrick 20 Apr. 1854 G.B. & I. Mongan, Patrick 2% Jan. 18h8 G.B. & I. Monk, John 26 Sept. 185k G.B. & I. R Monkhouse, Ebenezer 11 May 1852 G.B. & I. N ,Q Monnier, Bastien 1b Sept. 1844 6 Nov. 1848 France CalvinStephen Abbey Monier & \ Monnier,(J.)Pierre 30 Aug. 1838 1 Sept. 1840 France Caspar Snyder & George Cholet Monnie, Jean ( John‘ 17 Sept. 18h6 France Monnies, Jean C. 29 Jan. 1857 France Chrsitian Mengel & John Briggs Monson, John 4 June 1853 G.B. & 1. Montgomery, Hugh 1 June 1816 Ireland James Webb & Daniel Mosely Montgomery. John 25 May 181U Ireland Sylvanus Humphrey & James Webb

Moone, Alfred 21 Oct. 185k G.B. & 1. Moon. George x 1 Nov. 1852 Bavaria Mooney, Bernard 3 Oct. 185% G.B. & I. Mooney, Daniel 9 Oct. 1858 G.B. & I. Barney Kelly & James McAuley Mooney, Edward x 18 Oct. 18h2 G.B.& I. Mooney, John 27 Aug. 18#2 11 Spet. 18U4 G.B.& I. Thomas Morin & Thomas Hackett Mooney, John 6 Sept. 18#h G.B. & 1. Mooney, Michael 7 Dec. 1859 G.B. & 1. Mooney, Murty x 18 Oct. 184k G.B. & 1. Mooney. Patrick x 11 Oct. 1856 G.B. & 1. Mooney. Richard 29 Sept. 1853 G.B. & I. kb Mooney. Saniel x 5 Nov. 1858 G.B. & I. L Mooney, William 23 Sept. 18bO G.B. & I. David King & cx John Leslie Moore, Ambrose 17 June 1852 G.B. & I. Moore, Charles H Oct. 1858 G.B. & 1. Moore, George x 26 Mar. 185? Bavaria Ignatus Pauth & John Heiss Moor. Henry 16 Oct. 1855 G.B. & I. Moore, James 18 Oct. 1856 G.B. & 1. Moore. John x 20 Oct. 1858 G.B.& I. Ambrose Moore & David Quinlan Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Moore. Keady 30 Sept. 1856 GTE. & I. Moore, Laurence x 3 Sept. 1852 G.B. & I. Moore, Michael x 23 Sept. 1840 G.B.k I. Moore, Michael 6 Nov. 1858 G.B.& I. Moore, Richard 11 Aug. 1852 G.B. & I. Moore, William 14 Nov. 1844 G.B. & I. Moot, Robert 29 Sept. 1857 Darmstadt Mooth, Michael 4 July 1853 Darmstadt Moran. Francis 29 Sept. 1842 G.B. & I. Thomas Moran & James R. Lawrence Jr. Moren, James 15 Apr. 1854 G.B. & I. Moran. James 18 Feb. 1856 G.B. & I. Moran, John x 19 Feb. 1859 G.B. & I. Thomas Moran x & John Muldoone [7"£“ Moran. Mark x 8 Mar. 1852 G.B.& I. Moran, Martin 10 Mar. 1857 23 Sept. 1859 G.B. & I. James Bergin & Thomas Chumley Moran. Michael 5 Oct. 1842 G.B. & I. Moren, Patrick 1 Nov. 1842 7 Mar. 1845 G.B. & I. Luke Dailey x & K. Whalon Moran. Thomas 25 Sept. 1840 29 Sept. 1842 G.B. & I. Grove Lawrence & Francis Moran Moran, Thomas x 29 Sept. 1840 11 Swpt. 1844 G.B. & I. Robert B. Dickey & Samuel B. Rowe

Moran. Thomas x 1 Jan. 1851 28 Sept. 1853 G.B.& I. Michael King & Martin white Moran, Thomas 9 Mar. 1854(2) G.B. & I. Moran. Timothy 29 May 1855 G.B. & I. 5 Jan. 1853 G.B. & I. Moranorarty William a so see M01 x Morarty. Patrick x iérfifine 1852 G.B. & I. More. Richard x 30 Sept. 1840 G.B. & 1. Morell. Antoine 29 Sept. 1840 France Lorenz Becker & Frederick Morell Morell, Felix x 29 Sept. 1840 France Lorenz Becker & Frederick Morell Morell. Frederick 25 Sept. 1840 France William A. Porter & Frederick Tourot Morell, Joseph 25 Sept. 1840 France Frederick Tourot & Frederick Morell Moreman, James 4 Nov. 1858 G.B. & I.

Morgan. James 15 July 1843 G.B. &I. /§7‘é7 Morgan, James 15 July 1845 10 Oct. 1848 G.B. & I. Milton Gilbert & Hiram Tyler Morgan. Joseph 28 Dec. 1858 France Morgan, Lenuel x 30 Mar. 1858 G.B. & I. J.G. Bigelow & Homer Dunn Morgan, Patrick 12 Oct. 1854 G.B. & I. Morgan, Patrick 31 Oct. 1854 G.B. & I. Morgan. Samuel x 1? Feb. 1856 G.B. & I. Morgenstern, Nichol as— 10 May 1851 24 Oct. 1853 Bavaria Lewis Yehling & John Seellar Name Date of Dane of Sworn County from which Character Declaration Allegiance owe: Allegiance Witnesses of Intention to U.S.

Morganthaw. F. 10 May 1852 Bavaria Morhead. William 4 July 1850 28 Oct. 1852 G.B. & I. Julius C. kinne & Ansel E. Kinne Morarty, Daniel 6 June 1853 G.B. & I. Moriarty. Daniel 10 Dec. 1858 G.B. & I. Morrity. John x 11 Feb. 1852 G.B. & I. Moriarty, Michael 20 Jan. 1857 23 Sept. 1859 G.B. & 1. Patrick Sheahy x & Timothy Shahan x Mopity, Thomas 31 Aug. 1846 G.B. & I. Owen Higgins & ThomasHarrington Moritz. Michael x 19 Oct. 1842 G.B.& I. Moritz. Thomas x 21 Oct. 1842 G.B. & I. Morony, John 19 Feb. 1859 G-B- 8: 1- ‘M Morris, Daniel 19 Feb. 1856 G.B. & I. 3; Morris, E.F. 28 Sept. 1840 G.B. & I. WilliamFrederick Bolton Horner & Morris, Edwin 18 Oct. 1842 G.B.& I. WilliamDaniel F. P. Eaton Forman & Morris, Goerge 28 Sept. 1839 3 Dec. 1841 G.B. & I. William P. Farmer & Samuel A. Beebee Morris, George 1? Feb. 1855 31 Oct. 185? G.B. & I. J.w. Barker & Stephen Mercer Morriss. John 28 Oct. 1844 G.B. & I. Morris, John 17 Mar. 1853 G.B. & 1. Morris. John X 8 Feb: 2 0Ct- G-Bu&Io Frederick C. Oakley& Hiberd McCall x

Morris, Patrick 20 Nov. 1852 G.B. & 1. Morriss, Philip 28 Oct. 1844 G.B. & 1. Morris, Reuben x 29 Sept. 1835 G.B. & 1. Morressey. John 20 July 1855 G.B. & 1. Morrissey, Michaelx 13 Sept. 1856 2 Oct. 1858 G.B. & I. James Bergin & Thomas Mccarthy Mori,, John 31 Aug. 1856 4 Nov.1859 Switzerland NicJohg o iraff as Hanna & Morrison, Joseph 22 June 1841 14 Sept. 1844 G.B. & I. John Murphy & Peter McGuire Morrison, Robert x 8 Oct. 1840 19 Sept. 1843 G.B. & 1. Stephen Clark & Oliver Orcutt Morse. David x 6 Mar. 1834 England ( late of Saxte1hLm(?), County of Norfolk. England) Morwick. James 1 Oct. 1840 19 Oct. 1842 G.B. & 1. William Sharp & E” Zacheus Newcomb ; Mory see Mori V Moschel, Frederick 8 Oct. 1855 30 Oct. 1858 Bavaria John Yorkey & Peter Schwan Mosel, John 19 Feb. 1859 Prussia C. Triendle & Michael Linklar ? Moser, Jacob 19 Feb. 1859 wurttemberg Moser. Samuel 6 Jan. 1857 14 Jan. 1859 Switzerland Nicholas Heirini & Albert oelhafen Moses Andrew 14 Apr. 1845 25 Feb. 1848 Bavaria Joseph Kenyon & Horace Bailey Moses, John 14 Nov. 1859 Bavaria

--n—uu—u-..-....._,.. Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Moses, Joseph 26 June 1849 Bavaria Moses, Philip 14 Nov. 1859 Bavaria Mosey, Francis 7 Sept. 1854 G.B. & I. Masher, Jeremiah 1 Sept. 1840 France George Cholet & Dominic Prudhomme Mosier. Adam 3 Feb. 1851 Darmstadt Moss, Christoph 2? Aug. 1851 Prussia Moss, John 28 Aug. 1838 6 Dec. 1844 G.B. & I. Luther H. Buell & Erastus Chapman Moss. William 27 Sept. 1856 G.B. & I. Moss, William Hugh 5ladwell—1 Sept 1858 G.B. & I. Mosset. Christopher 22 Sept. 1856 Bavaria Mott, August 3 Feb. 1858 Baden R. Haberle & George Cook Mott. Frank 12 May1855 Bavaria \\ Motzer. John C. 27 Jan. 1853 wurttemberg Motzer. Mary 23 June 1853 wurttemberg Mouhat, Joseph 9 June 184? France Dominic Prudhon & Peter Picgot x Mouzeir, John B. 10 Sept. 1844 16 Oct. 1848 France Jacob Cholet & ( Mouzeins) David Tourot Mowat. John 7 Oct. 1842 G.B. & I. Mower. George 26 Oct. 1849 Darmstadt Meyer, Joseph 6 Nov. 1850 G.B. & I. Moyer, Anthony 20 Apr. 1857 Baden Moyer, Eliza 3 Sept. 1855 G.B. & 1.

Meyer. Fred 8 July 1858 France Moyer. Jacob 25 Dec. 1854 Bavaria M°ylan. Daniel 14 Dec. 1853 G_B, & 1_ Moylen. Rody 6 Jan- 1853 G.B. & I. Moynahan, Andrew 13 Feb. 1854 G.B. & 1, ““b°1dv Charles 28 Aug» 1840 Baden Jacob Mebold & Charles webber Mudford. Charles 6 Mar. 1854 England M“dn°W- J°SePh 15 Feb. 1858 G.B.& I. George Robbins & John Philips Muff. George 27 Sept. 1856 ___ 1359 Prussia James M. Jewett & W.G. Sprague Muir, James 27 oct. 1849 G_B_&I_ Mulchany. John x 9 Nov. 1854 G_B_&x. &” Mulchany, Patrick x 12 Apr. 1855 12 June 1357 G,B_ & 1, A_H_Alfred Jerome Nims & ; Mulchry, John 11 Oct. 1853 G_B_ & 1_ Muldoon. Barney x 5 Oct. 1852 G_B_ & 1_ Muldoon, John 1 Oct. 1852 G,B_ & 1_ Mu1d°°n- John 15 Nov. 1852 G.B. & I. Muldoon. John 15 Feb. 1854 28 Sept. 1858 G.B. & 1. John Muldoon & William Brannan x M“1d°°“v Michael X 26 Oct- 1859 G.B. & 1. John Welch & John Killiam M“1eahy' J°hn 3 Oct- 1358 G.B. & I. John Barry & John Denning Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Mulherin. Dominich 7 Oct. 1858 0:3. 2 1. Mulherin, Martin 26 Aug. 1858 0.13.21. 29 Sept. 1880 12 Sept. 1844 G.B. & I. 2 yrs it Country- Patrick D. Lynch Mulhearn, Patrick x Hiram F. Hanoun Mulherin, Patt 16 Sept. 1858 G.B. & I. Mulhern, James 5 Feb. 1859 G.B. & I. Mulhern. John 8 Dec. 1851 G.B. & I. 8 Mar. 1839 21 Sept. 18h1 G.B. & I. Patrick Cooney & Mulhern, Nicholas x Thomas Caraher Mulhern, William 31 Oct. 1858 G.B. & I. Mulholland. Bernard 8 Oct. 1858 G.B. & I. Mulholland, Eleanor Xu­ 28 Sept. 1810 Scotland George W. Olmsted & Abean March ( Manlius) Mulholland, Henry 8 Nov. 1858 G.B. & I. G.B.W I. Caleb Brown & (4 Mulholland. James 27 Oct. 1849 28 Oct. 1851 Alfred Britton u Mulholland. John 30 Feb. 1858 G.B. & I. <~ 29 Oct. 1859 G.B. & I. Timothy Oley & Mulkehy, Michael Michael Tuchy Mulkeley, John 18 May 1853 G.B. I. Mullan, Daniel 22 Oct. 1838 G.B. I. Mullane, Michael 23 Mar. 18hb G.B. I. Mullane, Patrick 3 Mar. 1855 G.B. I. Mullan, Thomas x 19 Sept. 1851 G.B. I. Mullardy, Patrick 23 Mar. 185% G.B. 9R’92°#E I.

Mullen, Michael x 1n Sept. 1suu G.B. & I. Muller alsotsee Mil er Muller, Albert 27 June 1852 Prussia Muller. Carl 9 Aug. 1852 Wurttemberg Mulligan, Michael x­ 22 Sept. 18u9 28 Sept. 1852 G.B. & I. Nelson Phillips & Hiram Everson Mulligan, Terens 27 Oct. 185# G.B. & I. Mulligan, Philip 26 July 1841 G.B.9 I.

Mullins, Dennis 28 Sept. 1840 29 Sept. 1842 G.B.W I. Abram Harris & William B. Kirk Mullen, John 24 Aug. 1857 G.B. I. Mullin, Michael 17 Mar. 1856 G.B. I.

Mullins. Richard 28 Dec. 1858 G.B. I. I Vs: Mullins, Thomas x 27 Oct. 1853 G.B. k9°Q$ I. Perry Fogarty x & W Thomas Lynch \Q Mullins. Timothy 21 Dec. 1858 G.B. I. Mullowney, Walter 16 June 1855 G.B. I. Muloney, Thomas h Nov. 1849 G.B. I. Mulroy, James 1 Nov. 1852 G.B. I. Mulroy. John x 1? Mar. 1853 G.B. I. Mulroy. Martin 1 Nov. 1852 G.B. I. Mulroy, Patrick x 14 Mar. 185? G.B. I. Mulvany, Mathew 30 Oct. 1838 G.B. I. Mulvihil, Dennis 10 Jan. 1842 G.B. mR‘W2°?'WR’k I.

..n. .-a-‘. Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Mulvihill. Thomas 18 Feb. 1851 G.B. & I. Munn, James 20 Sept. 1840 G.B. & I. Thomas Burns & ( ( Of Salina— in U.S. before 18 yrs old- now 2] and upwards) Thomas Burns Jr. Munn, Thomas 6 Oct. 1858 G.B.& K. Munz, Peter 29 May 1849 Prussia Murney, Michael 2 Sept. 1852 G.B. & I. Murphy. Arthur 11 Oct. 1856 G.B. & I. 5 Dec. 1843 G.B. & I. Daniel Long & Murphy. Cornelius 9 Oct. 1840 Dennis Sullivan Murphy. Daniel 3 Mar. 1834(2) 25 Sept. 1838 G.B. & I. Cornelius Lynch & G.B. & I. Johnson Gordon Murphy, Daniel 4 Apr. 1842 6 June 1844 Daniel Long & Edward Kerley Murphy, Daniel. '13 Feb. 185? 3 Feb. 1858 G.B. & I. John Murphy & Q; Michael Murphy x o

Murphy, Dennis 28 Oct. 1851 G.B. & I. \ murphy, Denis 30 Jan. 1854 G.B. & I. Murphy, Denis 15 Feb. 1856 12 July 1858 G.B. & I. Dewitt C. Greenfield & John Connelly Murphy, Edward x 2 Nov. 1844 14 Feb. 1848' G.B. & I. Thomas Maloy & Edward McKinney Murphy, Edward 2? Mar. 1852 G.B. & I. Murphy, Edward 6 Dec. 1852 G.B. & I. Murphy, Edward 27 Nov. 1857 G.B. & I. Murphy, Francis x 18 Oct. 1856 12 Jan. 1859 G.B. & I. Michael Murphy & Michael O'Neil

Murphy, Frank x 29 Oct. 1852 G.B. & I. Murphy, Hugh x 20 Sept. 1843 G.B. & I. Murphy, James M 5 Nov. 1842 13 Sept. 1844 G.B. & I. Mary Murphy & Julius Leound Murphy, James x 2 Dec. 1844 G.B. & I. Edward Day x & Michael Hayes Murphy. James 18 June 1852 Michael Donohue & Nicholas Cummins Murphy. James 11 Nov. 1853 G.B. I. Murphy, James 29 NOV. 1854 G.B. I. Murphy, James 14 Jan. 1856 G.B. I. Murphy, James x 24 Dec. 1855 26 Jan. 1858 G.B. I. J.M. Dorkin & John Hart x Murphy, Jerry x 24 Jan. 1850 G.B. I. Murphy, John 24 Feb. 1834 G.B. I. 9° Murphy, John 6 Sept. 1844 G.B. I. .1 Murphy, JOhn 25 Feb. 1845 25 Feb. 1848 G.B. Pk9$ I. Elias Potter & William G. Henstray Murphy. John 3 Apr. 1847 GB & I. Murphy, John x 9 Nov. 1848 14 Nov. 1850 G.B. & I. John Merritt & HermenW. Stillwell Murphy, John 11 Jan. 1849 24 Feb. 1851 John O'Brien & Patrick Sharnesy Murphy. John x 28 Jan. 1851 G.B. & I. Murphy, John 29 Sept. 1852 G.B. & I. Hugh Rogers x & Michael Gleeson Name DaLc of Dane of Sworn County from which Character Declaration Allegiance owesAllegianre witnesses of Intention to U,S.

Murphy, John 4 Oct. 1852 G.B. & 1. Murphy, John 1 Nov, 1852 G.B. & I. Murphy, John x 16 Feb. 1853 G.B. & I. Patrick Cooney Jr. & Michael Cooney x Murphy. John 17 Feb. 1854 G.B. & I. Murphy, John 6 Nov. 1854 2 Oct. 1858 G.B. I. H.W. Chadwick & Richard Bowe x Murphy, John 23 Oct. 1855 2 Oct. 1858 G.B. & I. Daniel S. Betts & James Bergin Murphy. Laurence x 30 Aug. 1845 26 Feb. 1850 G.B. & I. Dennis Mullins & Murphy, Laurence 15 Aug. 1849 G.B. & I. Denis Ca ag an Murphy. Martin x 12 Oct. 1852 G.B. & I. Michael Gleeson & Patrick Kennedy x Murphy, Martin 9 Jan. 1854 G.B. & 1. Murphy, Martin 22 Nov. 1859 G.B..& I. K Murphy, Mathew 18 Mar. 1850 G.B. & I. i: Murphy, Michael 21 Oct. 1840 10 Sept. 1844 GFB. & I. 31 Oct. 1842 Cayuga Co. ( Mxrfey) Edward Day x & Murphy, Michael x .30 Oct. 1838 G.B. & I. °"°“ Daly Murphy, Michael x 11 Dec. 1852(2‘ G.B. & I. Murphy, Michael x 3 Feb. 1849 28 Sept. 1853 G.B. & I. John Murphy & Patrick Murphy Murphy, Michael 10 Nov. 1853 G.B. & I. Murphy, Michael x 14 Jan. 1855 G.B. & I. Murphy, Miles 7 Feb. 1849 G.B. & I.

Murphy, Nicholas 13 Apr. 1858 G, _ & 1_ Murphy. Patrick 18 Oct. 1842 G.B. & 1. Charles Harvey & James Carney Murphy. Patrick x 22 Oct. 1841 29 Aug. 1844 G.B. & 1. Peter McGuire & Hugh Rogers Murphy. Patrick X 19 Mar‘ 18a“ 3 June 1846 G.B. & I. Cornelius Herlihy & Cornelius Murphy Murphy, Patrick x 24 Jan. 1851 G_B, & 1_ Murphy, Patrick x 6 Nov. 1851 G.B. & 1, Murphy, Patrick x 5 Apr. 1852 G_3, & I_ Murphy. Patrick 4 Jan. 1851 28 Sept. 1853 G.B. & I. OwenGallagher 1 John Murphy x Murphy, Patrick 27 Jan. 1854 G_3_&1, Murphy, Patrick 2 Feb. 1856 19 Feb. 1859 G.B. & I. James Doody & Daniel Curtin ‘E Murphy, Patrick 16 Oct. 1858 G.B. & I. 8. Murphy» Patrick 27 N°V- 1857 23 SePt- 1359 G.B & 1. Patrick Dixon & Anthony Regan Murphy. Patrick x 11 Nov. 1856 28 Oct. 1859 G.B.& I. Brian Cavin & Edward Cavin x Murphy, Peter 20 Jan. 1855 2 Oct. 1858 G.B. & 1. Holland W. Chadwick & John F. Clements Murphy. Richard x 10 Feb- 1855 1 Feb. 1858 G.B. & I. Richard Adams & Isaac R. Patten Murphy. Roger 29 Nov. 1836 19 Oct. 1842 G.B. & I. William B. Whitmore & John Burk

—.~....~... .., Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.s.

Murphy. Simon x 6 Jan. 1855 9 Oct. 1858 G.B. & I. Andrew Dalton & James Tallon Murphy, Thomas 4 spet. 1844 G.B. & I. Murphy. Thomas 1 Mar. 1852 G..B. & I. Murphy. Thomas 29 Mar. 1853 12 June 1857 G.B. & I. William Gilbert & John Walter Murphy. Timothy 24 Feb. 1834 27 Feb. 1839 G.B. & I. Cornelius Lynch & Michael Molony Murphy, Timothy 28 May 1855 G.B.& I. Murray, Anthony x 25 Feb. 1852 G.B. & I. Murey, Daniel 18 Feb. 1854 G.B. & I. Murray. Edmond 2 Nov. 1852 G.B. & I. Murray, George 5 Nov. 1853 G.B. & I. Murray. James 14 June 1839 G.B. & I. Murray, James 28 Oct. 1844 4 Dec. 1846 G.B. & I. John Sullivan & b“ John Cain x :3 Murray, James 9 Dec. 1851 G.B. & 1. Murray, James x 24 June 1852 G.B. & 1. Murray, John x 30 Oct. 1850 16 Feb. 1853 G.B. & I. James Murray & Owen McMannan Murray. John George 18 June 1851 G.B. & I. Murray, John x 15 Jan. 1852 G.B. & 1. Murray, Kerr 3 Jan. 1853 6.3. e 1. Murray. Laurence 19 Dec. 1849 G.B. & 1. Murray. Martin 27 Feb. 1851 2? Sept. 1853 G.B. & I. Patrick Shaunessyx & Stephen Nichols x

Murray, Michael 13 Oct. 1851 24 Oct. 1853 G.B. & I. games Murray &h1_ Murray, Michael 15 Oct. 1851 G.B. & I. a r1° M° aug 1“ Murray. Michael 12 Jan. 1852 G.B. & I. Murray, Patrick 8 Nov. 1852 7 Oct. 185? G.B. & I.Ezra Thomas J. O'Neill Stearns & Murry, Patrick 4 Nov. 1853 19 Feb. 1859 G.B. & I. John Butler & James Murray Murray, Philip x 5 Nov. 1847 G.B. & 1. Murray, Thomas 2? Sept. 1838 G.B. & I. Murry, William 17 Oct. 1842 G.B. & I. Murtagh, James 25 Nov. 1854 2 Oct. 1858 G.B. & I. W.S. Adams & Richard Murphy Murthy, Peter 6 Mar. 1851 G.B. & I. Murtel. George 16 Dec. 1840 9 Sept. 1844 Bavaria? Jacob Pfohl & V; Oneida Co. Nicholas Aherren ‘K Muttz, Thomas 9 May 1857 G.B. & I. Q Muslig(?), Joseph 15 Oct. 1851 not named John Pargi ? & Mathias Haberer Muth, Adolph 21 Oct. 1854 Darmstadt Muth, George 16 Feb. 1854 14 Jan. 1859 Darmstadt Christian Freeoff & Adam Listman Muth, George Valent ine— 21 Feb. 18 56-14 Jan. 1859 Hassen Christian Freeoff & Darmstadt Adam Listmann Muth, John 29 Sept. 1853 26 Mar. 1857 Darmstadt Michael Russler & Jacob Balzhauser

. ._,. _. ._.:.-a~...—.o. cu. Name Date of Date of sworn county from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to u.s.

Muth, John 21 Oct. 1854 30 Oct. 1857 Darmstadt Christian Walter & Jacob Balhauser Muth, Robert 24 Sept. 1859 Darmstadt S. Swaney & S.L. Miller Muth, Valentin 23 Dec. 1854 26 Mar. 1857 Darmstadt Michael Ruissler & Jacob Balzhauser Mutz, Conrad 23 Sept. 1854 Baden Mutzenburger, John 13 Nov. 1851 12 Oct. 1852 Bern John G. Roehnlein & Bavaria John Garkey Myall, William x 22 Oct. 1859 ' G.B. & 1. George N. Harris & Myers also see Maiaz, Maier, Mayer. Meier and Mel: John Drew Myers, Anthony 17 July 1851 2? Sept. 1853 France George Zimmerman& J. Lawten Myers. Nicholas 20 Jan. 1859 not named MichaelPeter Klinl Pehrenz & Myres, John 19 June 1856 29 Sept. 1858 Baden Martin Shierman .9. R: Nicholas Haney Xk Myer, Peter 24 Sept. 1840 1? Oct. 1842 France Joseph Mesmer & \\ Francis Meddenberg Myers, Thomas 21+Jan. 1826 28 Aug. 1829 G.B. & 1. Daniel Ball 3. Cobb N. Porter Myleraine, John 16 Feb. 1848 G.B. & I.Frederick John Lewis Watson & Mylecrane, William 10 Sept. 1853 G.B. & I. Myron, Lawrence x 3 Nov. 1856 22 Oct. 1859 G.B. & I. Stephen Tafen & James Cuddy

Myron, Michael 15 Sept. 1853 3,3, & 1, Myron. Patrick 26 Nov. 1851 G.B. & 1, Myrous, Dennis x 11 Aug. 1853 G,B, & 1,

Nabenger, Michael 12 Jan. 1850 France Naef, George 10 Oct. 1856 Baden Nahaley, William x 30 Sept. 1840 19 Oct. 1842 G.B. & 1. Dennis su11ivan & Patrick McGrath Naibaum, gartholomev 24 Oct. 1859 Baden George xilts & ( of Chittenengo) Conrad Kilts Nanv JaC°b 30 Oct- 1855 Baden Nicholas Gottart & Peter Haas kg Marry: Peter‘ K 28 Sept- 1853 G.B. & 1. Michael Holland x & 3: Masey, Patrick x 25 Feb. 1852 3,3, & I_ OwenGallagher x P Naughten, Michael x 1 Jan. 1850 G,3, & 1_ Naughton. Michael 4 June 1853 G.B. & 1, NaumannoAndrew 20 APr- 1355 2 Octo 1858 Bavaria Martin Shiermann & Peter Seibel Naumann. Jacob 18 Aug. 1852 Bavaria NaVi°n-s - DaVid 7 June 1334 31 May 1839 Monteland, France George Cholet & 0SW9g°00- Laurant Dufit Navin. John 21 Jan. 1850 18 June 1852 G.B. & I. Michael Gleeson & William Harty Neagle ( Nagle),Garret-3 Dec. 1832 c,B_ & 1, st~.

Name Date of DdLc of Sworn County from WhLLh Character Declaration Al1egLance owes Allegianve witnesses of Intention to U.S.

x~ Nearine, Thomas 2 July 1853 G. . & I. S Neidham, Patrick 6 Feb. 1850 16 Feb. 1853 G. . & I. Martin white & ) (Needham) Michael Holland x } Nees. Gottlieb 12 Nov. 1855 14 Jan. 1859 Baden George Obermeller & Samuel Moser Nelon, Denis 3 Nov. 1841 G.B. & I. Nelson, John 10 June 1845 7 Aug. 1847 G.B. & I. Merrit E. Morey & John Mowatt Nelson, John 20 Sept. 1853 G.B. & I. Nelson, Robert 16 Aug. 1851 G.B. & I. Nerring, Edward x 14 June 1859 G.B. & I. Nery, James 28 Aug. 1852 G.B. & I. Nesdal, Philip 29 Aug. 1844 24 Nov. 1848 G.B. & I. Thomas Kelly & John Cary Q“ Nessbaumer, Joseph 16 Feb. 1852 Baden \§ Neu, John 7 Mar: 1859 France bu ; Neuhofer, Nathan 26 Aug. 1844 Wilhelmus king of Durternburgh Newington, Edward w1lliam—7 Oct. 1857 G.B. & I. Newmann, Adam 10 Aug. 1857 Darmstadt Newmann, Heinrich 8 Dec. 1855 16 Mar. 1859 Prussia Joseph Town x & George Town Newman, Henry 21 Sept. 1859 Prussia Newman, Isaac B. 28 Sept. 1838 G.B. & I. Newman, John 11 Feb. 1852 25 Jan. 1858 G.B. & I. Mike Walsh & James McGurk

Newman, Owen 24 Oct. 1853 Darmstadt Michael sommer & Herlin Sunson Newman: Reuben 8 July 1843 13 0Ct- 1851 Bavaria Samuel Rosenbach & William Oppenheiner Newman, William x 28 Oct. 1859 not named Charles W. Baker & Peter Kinney Newport, Richard 1 Apr. 1846 G,B_ & 1, Newton. Richard 11 Dec. 1852 G.B. & 1, Neydorff, Conrad 18 Apr. 1855 Prussia Nicholas, Adam 2 Nov. 1844 26 Oct. 1848 Darmstadt F.H. Middendorf & Henrywillker Nicholas, John 9 Jan. 1857 G.B. & 1, Nicholas, Michael 24 Jan. 1851 31 Oct. 1853 G.B. & I. William Maher & Thomas Callahan ** Nicholas, Michael 9 Jan. 1857 G,B & I, \K Nicholas. William 13 Dec. 1851 G.B. & I. \g Nicholas. William 9 Jan. 185? G.B. & 1, Nichols. Charles 12 Mar. 1858 G.B. & 1, Nichols. James C- 7 Sept. 1844 G.B. 3. 1. Porter D. Lawrence .2. Samuel Howe Nichols, Thomas 3 June 1850 G.B. & 1, Nichols, William 20 June 1846 0.3, & 1, Nicholson, Edward 3 Oct. 1855 G.B. & 1, Nicholson, George x 25 Oct. 1856 G.B. & I. Nicholason, James x 20 Oct. 1856 G.B. & I. ' Nicholson, John x 14 Oct. 1856 G.B. & I. i Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Nicholson, John U July 1855 22 Oct. 1859 G.B. & I. William Nickolson & Augustus Sanger Nicholson. Peter 19 Oct. 1849 G.B. & I. Peter McGuire & Patrick Mccurk Nicholson. Robert x 13 Aug. 1852 G.B. & I. Nicholson, Stephen :—28 Sept. 183 28 Sept. 1840 G.B. & I. John Hunt & John B. Wicks Niele, Wllliam 15 Nov. 185k G.B.& I. Nies, Adam 7 July 1852 Bavaria Nifer, Adam 12 Nov. 1850 Hesse Cassel Nitz, Charles 19 Feb. 1856 26 Oct. 1859 Prussia John A. Eckel & August Hoffman Niven. Jeremiah x 16 Feb. 1353 G.B. & I. Nixon, James a Sept. 1844 2b Nov. 18#6 G.B.& I. John Mosher Jr. & Jacob Reals Noakes, James 19 Dec. 1853 G.B. & 1.

Nobb, Henry 2 Oct. 1858 Switzerland Edwin Davis & _r%f Theodore D. Davis Noble. John 22 Sept. 1840 G.B. & I. Lucian Northway & James Noble Noble, William Jr. 4 Sept. 183k G.B. & I. Jonas Waffle ( resided in U.S. at least 3 yrs before 21 yrs cld. about 15 at commencement of residence) Nolan, James 11 Nov. 1856 14 Jan. 1859 G.B. & I. Michael Nicholas & James Doyle Nolan, John 2 Apr. 1853 G.B. & I. Nolan. Michael 19 Oct. 1852 7 Oct. 2857 G.B. & I. Thomas Kelly & Richard Pry

Nolan, Peter 17 Dec. 1853 13 Jan. 1859 G.B. & I. Miles Fennigen & James Marra Nolen, Thomas 1 Nov. 1855 G.B. & 1. Nolan. William 23 Sept. 1859 G.B. & I. James Nolan & Timothy Maher x Nonemaker. Christian— 31 Oct. 1856 Wurttemberg Noonan, Michael 5 Nov. 1850 G.B. & 1. Noonhouse, Frederick x—4Aug. 1856 Holland Normandy, Thomas 16 June 1852 G.B. & 1. Normely. Michael 15 Aug. 1853 G.B. & 1. Mormele, Robert 1858 wot named B.w. Blair & Daniel Meany Norris. Charles 25 Sept. 185k G.B. & 1. Norris, Charles 20 Feb. 1855 26 Mar. 185? G.B. & I. Thomas Weller & \V John norris \{ Norris. Edwin 26 Mar. 1857 G.B. & I. John Norris & V\ Thomas Weller Norris. Jesse 2 Apr- 1839 1%Sept. 18u4 G.B. & 1. James Longstreet & Ezra Town Norris, John x 9 July 1855 G.B. & 1, Norris, Michael 4 July 1855 G.B. & 1. Norris. Robert 6 Nov. 1850 3.3, & 1, Norris. William M. 26 Mar. 1857 not named John Norris & Thomas Weller North, Benjamin 10 June 1835 28 Aug. 1838 G.B. & I. Luther Buell & Ebenezer Hale Name Date of Date of Sworn county from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

North, William B. 28 Aug. 1838 G.B. & 1. (deposition by hi; father Benjamn North stating WmB. resided in U S. for about 1? yrs. still under 21 yrs old having been 20 last March. His mother, the wife of the opponent is dead she died befoze Wmmade his ceposition.) Norton, Joseph 2h Nov. 1852 G.B. & 1. Norton. Patrick 9 Feb. 1852 G.B. & I. Noth, Jacob 15 Sept. 1857 22 Oct. 1859 Bavaria John Hosp & N. Bieckz Nott. Robert 21 Oct. 1850 G.B. & I.

Notz, Martin 1? Oct. 1856 22 Oct. 1859 wurttembergA. Benedict Listmann Haberle &

Now?, Charles 17 Mar. 1859 Prussia rmrnx...-.....~.-,..¢qo....-U...—.-,-.nv»w—-uu-r-.a-—­ Nowborg, Joseph 21 Sept. 1850 wurttemberg Nowlan, Edmund x 7 Dec. 1854 G.B. & I. “I Nowland. Edward x 10 Oct. 18h0 18 Oct. 1842 G.B. & I. Gorden Lawrence & \£ Junius wood \q Nowlan, James 31 Dec. 1853 G.B. & I. Nowlan, James 1 Jan. 1856 G.B. & I. Nowlan, John 28 Sept. 18h0 19 Oct. 1842 G.B. & 1. Patrick Clark & Thomas Caraher Nowlan. Michael x 12 Oct. 1852 G.B. & I. L. Cosgriff & WmPangborn Nowlan. William 11 Oct. 1856 G.B. & I. Nowles, William 26 May 183% G.B. & I. Noyle, Michael 3 Nov. 1859 G.B. & I.Austin Royal D. Smith allen &

Nuchless. Thomas T- 16 Oct. 1848 G.B. 3. I. John Snook Jr. 2. James Hoile x Nugent. Patrick 21 Feb. 1850 24 June 1853 G.B. & 1. Patrick Gaffney & Thomas Caraher Nugent, Patrick 15 Aug. 1853 G,B_ & 1_ Nunn. Charles 15 Aug. 1859 Baden Nunn, Soffer 6 Dec. 1859 Baden Nusbrummer, David 3 Mar. 1853 Baden Nye. William 13 Dec. 1856 G.B. & 1, Oakden. William 31 Dec. 1856 22 Oct. 1859 G.B. & 1. James Lockten & John H. Thompson Oars, Vincent 29 Sept. 1856 Baden Oatis, Michael 12 Oct. 1840 G_B_ & 1_ ( see Otis) C Oberdorfer, David 29 May 18h9 wurttemberg vg Oberkincher, FriedrLck~12 Jan. 1853 Bavaria “B Oberle. Paul 25 Oct. 1852 France Obermirer, John x 1 Nov. 1852 Bavaria 0berniadermaier,Jac b—15Sept. 185¢—2 Oct. 1858 Bavaria Thomas Haffen & Philip Schmidt Oberst, Michael 1H Feb. 1848 26 Feb. 1850 Baden Nicholas shaver & Phillip Dick obertenferv J°hn 25 Feb- 1356 27 Mar. 1858 Switzerland Joseph Breed & Andrew Spick O'Brien, Cornelius 25 Oct. 185k G_B_& I_

---an...» . .. _...... _.-....~.—...... Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

O'Brian, Daniel x 2 July 1852 G.B. & I. O'Brian, Daniel 27 Sept. 1852 G.B. & I. James Lyon & James 0'Brian O'Brien. Daniel 28 Feb. 1858 22 Oct. 1859 G.B. & I. John M. Strong & Patrick O'Brien 22 Oct. 1859 3.8. &I. James Bergin & John Buckley O'Brian, David x 30 Sept. 1840 G.B. & I. Obrien. Denis 10 Jan. 1852 G:B.& I. Obrien, Dennis x 10 Apr. 185Q G.B. & I. O'Brien, Denis 22 Feb. 1859 G.B. & I. O'Brien, Edward 28 Sept. 1838 Ireland James Pierce & (horn in County (illhenny. Irel 1nd, now in 25t 1 year of age, Christopher Gilbert x arrived in AlbamyJuly 1. 1826 State of Pennsvlvania. Columbia County. Date 01 certificate Avril 5, 1830. L oks like born in 18(5) ' 0'Bryon. Hugh 22 Oct. 183M 2 Oct. 18HO G.B. & 1. Duncan Forbes & ‘W (26 183U—Rennslae" yrs old, migrated Co. born from in DubLin, Onngoon arrived County in Clwan, Swanton. Ireland Vermont - in 1833. John nowFurze of {E ‘ Pittstown, Rena. CO. N.Y.) 0'Brian. James 1 Oct. 1840 G.B. & I. S. Hawley & Dennis O. Driscall x O'Brien, James 20 Oct. 18h9 2? Sept. 1852 G.B. & I. James Lyon &_ O'Brien, James 1 Mar. 1851 G.B. & 1. Patrick M°Qu1re O'Brien, James x 16 Mar. 185k G.B. & I. O'Brien, James x 1# Nov. 1854 G.B. & I. O'Brien, James x 12 Nov. 1855 G.B. & I. O'Brien, James x 7 Oct. 185? G.B. & I. Obrene, James x 27 Oct. 185? G.B. & I. William Moharx& James Pawer x

O'Brien, James x 29 July 1859 G.B. & 1. O'Bryan, James 17 Oct. 1856 28 Jan. 1858 G.B. & I. John Murphy & Cornelius 0'Donaghue O'Brien. John x 1 Apr. 18Q1 G.B. & 1. O'Brien, John 4 Sept. 18h# 17 Oct. 18#8 G.B. & 1. James Galbraith & O'Brien, John x 8 Oct. 18h# G.B. & I. Hiram F’ Harm°" O'Brien, John 26 Oct. 1846 26 Oct. 18L+8 G.B. 3. 1. Patrick Boland 5. Patrick McCarthy O'Brien. John x 15 Aug. 1851 2k Oct. 1853 G.B. & I. Isaac Walter x & O'Brien. John 30 Oct. 1851 G.B. & I Benjamin B°"°“ X O'Brien. John x 8 Mar. 1852 G.B. 5. 1. O'Brien, John 1? Nov.1853 lb Jan. 1859 G.B. & I. John Leahy & Daniel Heffernan O'brien, John 2h Mar. 1856 G.B. & I. O'Brien, John 27 Oct. 1856 23 Sept. 1859 G.B.& I. Patrick Aspett & “J William Grimes V O'Brien, John x 9 Dec. 1858 G.B. & 1. 0 O"Brien. John 23 Mar. 1859 G.B. & 1, O'Brein, John 15 Aug. 1859 G.B. & 1, O"Brien, Lawrence 17 Oct. 1851 G.B.& I. 0"Brian, Matthew x 22 Sept. 1840 16 Sept. 18hh G.B. & I. John Hurst & Oneida CO. Ireland Patrick Behan 0'Bréin, Matthew x 1 Nov. 1855 5.3. & 1. O'Brien. Michael 28 Sept. 1852 29 Jan. 1857 G.B. & I. Patrick wood & O'Brien, Michael x 31 Oct. 1859 G.B. & 1. Edward Wood Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

0 Bryan. Michael 22 Feb. 1856 30 Mar. 1858 G.B.&I. Elizur Clark & James Foran 0 Brian, Patrick 30 Sept. 1840 G.B. & I. O'Brian, Patrick x 7 Nov. 1842 19 Oct. 1849 G.B. & I. H. Van Heusen & John O'Brien x O'Brien. Patrick x 5 Oct. 1844 29 Oct. 1849 G.B. & I. Thomas Taylor & James Barrett O'Brien, Patrick 7 Aug. 1852 G.B. & I. O'Brien. Patrick 26 Oct. 1855 G.B. & I. O'Brien, Patrick 5 Sept. 1856 25 Jan. 1858 G.B. & I. John M. Strong & Edward O'Donnell O'Brien. Richard 22 Dec. 1854 G.B. & I. 0"Brien. Thomas . x 10 July 1852 G.B. & I. O'Brien, Thomas x 15 Nov. 1854 G.B. & I. O'Brien, Thomas 27 Dec. 1854 14 Feb. 1857 G.B. & I. Patrick Dee & Sf Daniel Brown . O'Brien, William 21 May 1852 G.B. & I. \\ Ocheney, Michael 3 Nov. 1856 Switzerland 0 Clarn, John 29 Jan. 185? G.B. & I. O Connell, Barney x 4 June 1839 G.B. & I. 0 Connel, Dennis x 10 Feb. 1853 G.B. & I. O Connell, James 2? Sept. 1838 G.B. & I. O Connell, James x 18 Mar. 1851 G.B. & I. 0 Connell, Jeremiah 25 Nov. 1859 G.B. & I. O Connell. John x 11 Oct. 1856 G.B. & I.

O'Connell, Lawrence 26 Oct. 1842 14 Feb. 1857 G.B. & 1. Dennis O'Reiley & James Dorkin O'Connell, Michael 22 Jan. 1849 G.B. & 1, O'Connell, Michael 3 Mar. 1851 26 Apr. 1853 G.B. & I. William Kannelly x & Edmund Hunt x 0 Conell, Miles 8 June 1852 G.B. & 1, O'Connell, Patrick 20 Oct. 1848 0.5, & 1, OFConne1l. Peter 22 Oct. 1849 G.B. & 1. Michael Donohue & * James Endright x ; O'Connell. Richard (=2 Sept. 1852 G.B. & I. . O Connell. Sarah 28 Nov. 1853 G.B. & I, 5 O'Connor, Bryan 8 Feb. 1853 31 Oct. 185? G.B. & 1. Daniel D. Hiller & : Leroy Morgan O'Conner, Daniel 19 Sept. 1842 G.B. & 1, k 0 Connor. Denis 15 Sept. 1856 G.B. .9.I. 9, O Connor, James x 1 Nov. 1856 G.B. & 1, L O'Connor, John 15 July 1848 G.B. & 1, O Connor, John 1? Nov. 1852 G.B. & 1, O Conner, John 30 Sept. 1856 2 Oct. 1858 G.B. & 1. Lawrence Lacy & James Casey O'Conner, Michael 11 Feb. 1852 G.B. & 1. O'Conners, Patt 23 Oct. 1852 G.B. & I. O'Connor, Terence 11 July 1853 G.B.& 1. O'Conner, Thomas x 5 Nov. 1844 G.B. & 1, O'Conner, Thomas x 21 Apr. 1853 G.B. & 1, Name Dane of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

0 Connor. Thomas 20 Dec. 1855 G.B. & I. 0 Daniel. Dennis lb 0ct.185h G.B. & I. 0'Daniel, Edward x 1 May 18#9 G.B. & I. 0 Daniels, Patrick (-19 Apr. 1353 G.B. & I. 0 Daniel, William 1 Jan. 185? G.B. & I.

O'Dea. James 13 Feb. 1856 20 Jan. 1859 G.B. & I. John Holeran & ...._...... __._—..._..—_..._..._~¢~ John Hayes x 0'D0nan, Roger 2“ Oct. 1853 G.B. & I. O'Donnell, Arthur x-31 Dec. 1852 G.B. & I. 0 Donnell, Darby U Oct. 1851 G.B. & I. 0 Donnell, Dennis x 22 June 1852 G.B. & I. (filed under D's but signed O'D>nnell) O'Donno1d. Dennis x— 2 Oct. 1858 G.B. a. I. John Leahy 4. Dennis Leahy 3“ O'Donnell, Edward 5 Mar. 1850 G.B. & 1. g O'Donnell, Hugh 25 Dec. 184? 28 Feb. 1850 G.B. & I. Barnard Cain & Q Michael Dolphin 0 Donnell, James 16 Nov. 1852 G.B. & I. 0 Donnell, James 7 Mar. 1853 G.B. & I. Donnell (0 Donnell) 9 Jan. 1856 G.B. & I. James O'Donnell, John 27 Oct. 1849 G.B. & I. 0 Donnell, John 5 Mar. 1851 G.B. & I. O'Donnell, John 22 Dec. 1853 G.B. & I. O'Donnell, John 25 Oct. 1855 G.B & I.

O Donnell, Mortimer 10 Apr. 1852 G.B. & I. I ( Filed under D's O'Donnell, Owen x 1 Mar. 1851 G.B. & 1, 0 Donnol, Patrick 17 Mar. 185k G.B. & 1, O Donnell, Timothy 22 Oct. 1859 G.B. & I. Adam Hostel & John Buckley 0 Donnell, William K-24 Jan. 1854 30 Jan. 1858 G.B. & I. James Casey & Daniel Blassel 0 Donnell, William 10 Dec. 185k 25 Oct. 1859 G.B. & I. John M. Strong & James Doody § 0"Donoghue, Cornelizs—1U July 1849 2 Oct. 1852 G.B. & I. Henry G. Stiles 0 Donoghue, Cornelixs -8 Dec. 1849 G,B,& 1. 0'D0n0hue. James 23 Sept. 1850 28 Sept. 1852 G.B. & I. William Shylock & AdamMitchell , o Donahue, John 27 Sept. 1856 G.B. & 1. ‘f 0 D°n°hUe- Patrick 23 June 1859 not namedJohn Patrick Grant 0 Connell &\§ 0 Dwyer, Anthony u Jan. 1858 G.B. & I. O'Dwyer. Michael 18 Aug. 1853 G.B. & I. Oelhafen, Albert 20 Mar. 1854 Switzerland Oertel, Jacob 19 Feb. 1859 Bavaria Charles N. Warner & John zoph Oertel, John 9 Sept. 18hU Bavaria Barnhart Poppee & Peter Myer 0 Flaherty, Anthony 30 Mar. 1857 G.B. & I. Ogden, Valentine R. 28 Nov. 1849 G.B. & I.

...-. .. -, »-- ...... -..o._.—- 4.... Name Date of Date of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Ogle. George 26 Nov. 1832 7 Mar. 1838 G.B. & I. Lucius King & Robert Spence 0'Gorman, John 19 May 1846 12 Oct. 1852 G.B. & I. Cornelius Reddin x & Robert Thompson 0 Gorman, Patrick 8 Feb. 1859 G.B. & I. O Grady. Bolton W. 23 Sept. 1859 G.B. & 1. David S. Moorhead & Francis Mahler 0 Halloran, William 8 Aug. 1857 G.B. & I. O Hara. Daniel 28 Apr. 1854 G.B. & I. 0 Hara. Henry 11 Mar. 1853 G.B. & I. O'Hara, John 24 Oct. 1853 G.B. & I. O Hara, Patrick 2 Sept. 1844 21 Feb. 1848 G.B. & I. William O'Hara & William Duncan 0 Hara, Peter x 1 Jan. 1853 G.B. a. I. K: O Hara, William 20 Oct. 1842 G.B. & I. ik 0 Hara. John x 8 Sept. 1854 G.B. & I. \ 0 Haran, Michael x 4 Aug. 1856 G.B.. & I. 0 Hayren, Williamx 10 Oct. 1856 G.B. & I. O Hearn, Nicholas 15 Aug. 1855 7 Oct. 1857 G.B. & I. Michael Griffin & Thomas Cotter 0 Herron, James x 2 Feb. 1856 G.B. & I. 0'Heron, John x 6 Nov. 1850 G.B. & I. O'Hern. Michael x 27 Aug. 1853 24 Oct. 1859 G.B. & I. Michael McEvoy& (o Herran) Dennis Morrasey O Herron. Timothy x 19 Mar. 1844 25 Feb. 1848 G.B. & I. Jeremiah Walch & Patrick Murphy x

O Herein, William 1 Sept. 1840 G.B. & I. Hicks Worden & ( resided in U.S. at least 3 yrs before 21 yrs of age) Georgt N. Taylor Ohmacht, Charles 12 Dec. 1853 Prussia Ohmacht, Frederick 30 July 1855 29 Sept. 1858 Prussia Gottfried Lautermilch & Ludwig Wittnebnen Ohneth, Peter 31 July 1846 23 Oct. 1848 Darmstadt Francis H. Middendorf & _ John Book Ohneth, Philip 22 Oct. 1859 Darmstadt Peter Ohneth & Adam Listman O Keef, Alexander x 18 Oct. 1856 G.B. & I. O Keefe. Daniel 28 Oct. 1859 G.B. & I. O'Keeffe, John 23 Oct. 1844 16 Apr. 1847 G.B. & I. John Buckley & Richard Farrell Jr. 0 Kief, Michael x 4 Dec. 1844 G.B. & I. o Kieffe, Michael 10 Mar. 1855 G.B. & 1. 3 0 Keefe, Patrick x 4 Nov. 1854 G.B. & I. G: O Keefee, Thomas 18 Oct. 1850 G.B. & I. Daniel Farrell & Robert Morrison 0lbrich(Albrich) 23 June 1851 Prussia Henrich Old, Peter 21 Sept. 1858 Bavaria Nicholas Langlear & Peter Klink O'Leary, Humphry x 21 Sept. 1844 G.B. & I. Oley, Timothy 22 Jan. 1853 G.B. & I. Oliphant, Robert 26 Sept. 1810 Great Britten John James Name Date of page of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Oliver, Mary D. 18 May 1859 G.B. & I. Palmer Shaw & John Chope Oliver, Purfield 26 Nov. 1835(2 28 Sept. 1838 G.B. & 1. Julius woods & Charles Dewey Olling, J. 30 1854 Couldn't read Olmer. Mary 4 Apr. 185? G.B. & I. Olth. Michael 25 May 1857 Darmstadt Omesick, Jacob 27 May 1831 27 Nov. 1838 Austria Charles Cook & ( of Manlius) William Crittenden O'Nie1, Barnard 2 Nov. 1841 G.B. & I. O Neill, Barney 27 Oct. 1854 25 Oct. 1858 G.B. & I. Anthony Richardson & lichael Cogan O Neil. David 8 Dec. 1852 G.B. & I. 0; 0 Neil, James x 28 Jan. 1858 G.B. & I. L\ 0 Neil, John 25 Spet. 1839 29 Oct. 1842 G.B. & I. Chauncey P. Cornish &\Q Edward P. Cornish O'Neill, John 2 Nov. 1850 12 Oct. 1852 G.B. & 1. James M. Horford 0 Neil. John x 23 Oct. 1854 26 Jan. 1858 G.B.& I. James Hunt & N.J. Van Hosen 0 Neil, Hannah 15 May 1849 G.B. & 1. O Neil, Mathew 19 Feb. 1859 G.B. & I. R. Anderson & Peter 0 Neil o Neill. Michael 4 Nov. 1851 G.B. a. 1. 0 Neil. Owen 9 May 1854 G.B. & I. O Neill, Owen 26 Oct. 1854 G.B. & I ( did not sign it)

O Neill. Patrick 4 Nov. 1853 G.B. &I. O Neill, Peter 12 Dec. 1832 24 Aug. 1840 G.B. & I. Addison C. Griswold& Oswego Co. Ireland Thomas Feagen O Neill, Robert 19 July 1856 G.B. & I.

O'Neill. Thomas 30 Aug. 1850 30 Sept. 1852 G.B. & I. MathewNicholas Ryan Cummins &_ 0 Neal, Thomas x 7 Apr. 185? G.B. & I. 0 Neil, Timothy 30 Oct. 1856 G.B. & I. O Neil, William 28 Feb. 1853 G.B. & I. Onser, Joseph 7 Mar. 1859 Baden Oot. Adam 14 Sept. 1844 France Joseph Behan x & Patrick Hall oot, Adam 1? Jan. 1854 29 Jan. 1857 Darmstadt J. Eberling & Isaac Kahn ( Oppenham, Alexander 26 Mar. 1859 Russia 3 Oppenheimer. Abraham—2Oct. 1857 wurttemberg C; Oppenhiemer, Moses 9 Apr. 1855 16 May. 1859 wurttemberg David Strouss & Henry Shulman Oppenheimer, Susman 7 Nov. 1845 23 Oct. 1850 Bavaria John Louis & Joseph Mesmer Oppenheimer, William 24 Apr. 1848 Bavaria Henry Rosenback & Moses Herman Orchard, James 25 Apr. 1857 G.B. & I. Ordh, John Henry 3 Nov. 1848 28 Sept. 1852 Hesse Cassel Peter Ohneth & Rudolph Hirsch 0 Reilly, Daniel 16 Feb. 1852 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

O Riley, Jeremiah x 8 June 1855 G.B. & I. 0'Rei1ly, John U Mar. 1850 G.B. & I. 0 Reiley, Michael 26 June 1858 G.B. & I. O Reily. Nicholas 3 Dec. 1859 G..B & I. 0 Reilly, Patrick 16 Dec. 1851 G.B. & I. 0'Rei11y. Terence 15 Jan. 1899 G.B. & I. 0'Railly, Thomas 25 Sept. 1880 26 Apt. 1842 G.B. & I. Jeremiah Moynihan & ( 0 Reiley) Richard Rawson O Riley, William x 2 Oct. 1857 G.B. & I. Piery Fogerty & John Guilfoyle Oringe. Joseph 6 Mar. 1855 G.B. & I. Orman. John(Johannes)-24 Oct. 1850 Germany 0rmond,( Osmond?). 1 Mar. 1842 G.B. & I G William V O'Rourke, Dennis x 21 Oct. 1841:» 11 Aug. 1847 G.B. 3: 1. William Butler .2 \'.~. David Robertson 0'ROurk, Michael 1 Feb. 1845 G.B. & I. O roarke, Patrick 18 July 1856 G.B. & I. O Rourke, Thomas x 4 July 1854 G.B. & I. Orr. Andrew x 29 Oct. 1859 G.B. & I. Orr, Hugh 28 Aug. 1838 G.B. & I. Orr, John 22 Oct. 1859 not named Mathias Britten & WmGarrison Orr, Robert 25 Sept. 1839 G.B.& I. John O Neill & Thomas Kickley

Ort, Charles 6 Oct. 1856 Prussia Ort, Christoff x 5 Dec. 1856 Prussia Ort. John ( Johan) 6 Oct. 1856 Prussia Ortel, John 7 Nov. 18U0 Bavaria 0I‘tlOff, Christian 1 NOV.1852 Saxony Osbest, Jacob 1 Nov. 1854 29 Jan. 1857 Prussia Peter Conrad & ( osbeld) Martin Backus Osbeld. John 7 Aug. 1852 Prussia Osbelt, Peter 26 Oct. 1899 28 Sept. 1853 Prussia Jacob xirsh & ( osbalt) Martin Backy Osberghouse. william—15 Nov. 1850 Prussia 0 Shea. Bartholomew 25 Sept. 1856 G.B. & 1, Osmun. Conrad 3 Mar. 18h9 Darmstadt 0Sm°nd- William 1 Mar- 18‘+2 13 Sept. 181+!-r G.B. 8: I. Nehemiah H. Earl .3. ( °rm°nd?) Frederick Benson C 0'S3llivan, David 5 Jan. 1850 G.B. & 1, O Sullivan, David 22 Oct. 1856 3,3, & 1_ O Sullivan, Michael 2 Mar. 18hU 2? Apr. 18b8 G.B. & 1. David D. Hillis & John Hurst O Sullivan, Timothy 10 Dec. 1855 G.B. & 1, Oswald. George 20 Feb. 185? Baden Oswald» Jacob ‘+Sept- 1852 23 Sept. 1859 Darmstadt Peter Ohneth 3. A. Listmann Oswold, John 16 Jan. 185k 28 Sept. 1858 Darmstadt Alfred Reinhard & Christopher Maas Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Oswald, John 30 May 185? 27 Sept. 1859 Darmstadt John Yarkey & Jacob Brand Oswald, John 2 Oct. 1858 Wurttmeberg Oswlad, Louis 21 Nov. 1855 30 Jan. 1858 Darmstadt Fredrick Shug & Michael Fehrenz Oswold, Philip 15 June 1850 25 Oct. 1853 Darmstadt Oswolt, Valentin 13 Mar. 1854 Darmstadt Otis ( Oatis).Michael—12 Oct. 1840 17 Sept. 1844 G.B. & I. Joseph Savage & Michael McGraw Otis, Patrick 7 Nov. 1842 G.B. & I. Otis, Thomas x 29 Aug. 1842 G.B. & I. Otto, Augustus F. 19 Dec. 1855 Prussia Ott, Edward 29 Feb. 1840 Baden Ott, Martin 22 Oct. 1859 Prussia Benedict Haberle & Michael Fehrenz Oudin Charles 5 Jan. 1854 France /75‘ Oudin. Francis 16 Oct. 1848 France David Tourot & Jacob Chalet Ould, John 3 Feb. 1857 Baden Ousby, John 29 Oct. 1840 10 Sept. 1844 G.B. & I. Robert Edgar & ( 1840- Albany Co. born Cumberlaad. England— 26 yrs old, migrated Sophia Gittings from Liverpool intended settle Albany) Our. William 20 Oct. 1842 Germany Frederick Pratt Jr. & William H. Stuvart Ouresek Ornesek), 2? May 1831 Austria Jacob of Manlius) 32 yrs old.

Owens. John x 30 Oct. 1844 G.B. & I. Owens, Michael x 20 Jan. 1845 G.B. & I. Ower, Vincent 9 Oct. 1858 Baden Benedict Haberle & John Strenz Owley. James 3 Jan. 1853 G.B. & I. Owlay, John x 28 July 1855 G.B. & I. Oxley, James E.A. 11 Oct. 1856 G.B. & I. Oxner. Moriz 10 May 1855 Baden Oxner, Nicholas 9 Nov. 1849 29 Sept. 1852 Baden Edward Carrigan & Martin Backus

Pabarl, John 15 Aug. 1856 28 Sept. 1858 Bavaria Ignatus Fauth & Peter Fanck Pace, Alfred 5 Apr. 1856 30 Oct. 1858 G.B. & 1. Daniel Benedict & James Pound Pachin. James 3 Sept. 1844 France Peter Outwater Jr. & James S. Bagg W Packwood, Samuel 27 Sept. 1842 G.B. & I. “ Padbury, Henry 9 Sept. 1844 25 Oct. 1852 G.B. & I. J.N. Klng & 8 George King Padbury, John x 27 Mar. 1846 G.B. & I. Padbury, William 27 Mar. 1846 G.B. &I. Paelloz, John Baptist—25 Sept.184O 9 Sept. 1844 France Dominick Prudhon & ( Pailles) Victor Prudhon Paine, George 2? Nov. 1839 17 Sept. 1844 G.B. & I. Willard Morgan & Thomas Wallas Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Paine, Richard Jr. 14 Sept. 1844 G.B.& 1. Eliphalet welch & William A. Johnson Paine. Richard 10 Feb. 1847 1 Oct. 1852 G.B. & 1. Richard Paine Jr. & Thomas Paine Paine. Thomas 1 Oct. 1852 G.B. & I. Richard Paine & Richaed Paine Jr. Paine. William 9 Dec. 1837 28 Aug. 1840 G.B. & 1. Richard Woolworth & John Dumford Jr. Pairman ?,Joseph 21 Apr. 1849 Baden Paisly. John 9 Nov. 1846 14 Oct. 1848 G.B. & 1. Alexander Stanton & Patrick McCarty Pallisson, Robert 1 Nov. 1852 G.B. & I. Pallmein, Leanhand K-24 Apr. 1849 Bavaria Palmer, Charles 1 Oct. 1842 G.B. & I. Palmer, Frederick D. 12 May 1842 30 Aug. 1844 G.B. & I. Roger Billings & L Samuel Packwood $ Palmer. Robert x 27 May 1851 25 Oct. 1853 G.B.& I. F. Barber & g Nat Scott Palmer. William J. 21 Sept. 1840 18 Oct. 1842 G.B. & I. Edward Miller & Royal Horton Palmer. William (W. 8 Dec. 1848 28 Sept. 1858 G.B. & 1. James Butterworth & Charles C. Clark Paltz, Conrad 26 June 1849 France Palz, Peter 19 Feb. 1859 Germany John H. Fisher & Nicholas Thomas Pantry, Mathew 19 Oct. 1848 G.B. & I. Papeworth. Philip 25 June 1855 30 Oct. 1858 G.B. a. I. John Nelson .2. G.F. Dickinson

Parker, John 6 Oct. 1834 6 Dec. 1839 G.B. & I. Henry W. Scroeppell & Albert E. Congdon Parker. William 6 Oct. 1834 G.B. & 1, Parkison, Richard 29 Sept. 1840 G.B. & 1. Paro. Joseph x 1 Oct. 1841 G.B. a. I. William Eaton & Charles Paro x Parrot. Jean 1 Sept. 1840 30 May 1846 France Henry Stoky & ( John P01r0t Frederick Jacquin Parry. Elihu 28 May 1836 30 May 1839 G.B. 3. 1. Frederick Kimber & Elijah Rhoades Parry, Hannah 2 Sept. 1835 G.B. & I. Parry, John 4 Mar. 1831 24 Feb. 1835 N. John E. Todd & (of Marcellus 183L—born town De ~by. County Der yshiee, N. Wales, Davis Hughes England - about 58 yrs old.) Parry, John Jr. 27 Feb. 1833 27 Feb. 1836 G.B. & I. Nicholas Cooke & Q; Anson Sprague N. Parry, Joseph 25 Aug. 1835 G.B. & I. !\ 24 Aug. 1840 OzenIra Curtis Abbott & \\ Parry, Richard H. 3 Jan. 1853 G.B. & I. Parry, Uriah 1 Oct. 1840 G.B.& I. Amasa H. Jerome & Alfred Nims Parser (?), Andrew {-5 Nov. 1849 G.B. & I. Parson, Richard 27 Feb. 1850 G.B.& I. Parsons, Thomas 27 Nov. 1849 G.B. & I. Passmore, John 22 May 1849 G.B. & 1. Patchen, Frederick 1 Oct. 1840 France Peter Patchin x & Frederick Mairet Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Patchin, Peter 17 Oct. 1842 France Dominique Britton & Jacob Walter Patchet, John 24 Jan. 1857 22 Oct. 1859 G.B. & I. J.D. Kent & N.B. Kent Patchet, Robert R. 30 Sept. 1859 G.B. & 1. Patrick Hugh 8 Feb. 1847 G.B. & I. Patten, James 8 Mar. 1858 G.B. & I. Patan, Martin x 25 Dec. 1844 G.B. & I. Patten, Edward 1 Nov. 1842 G.B. & I. Pattenden, Henry x 18 Dec. 1858 G.B. & I. Patterson, David 29 Nov. 1839 G.B. & 1. Thomas Alvord & Hiram Harrum Patterson, David 30 Oct. 1844 22 Feb. 1848 G.B. & 1. Philip S. Midler & James D. Warner Patterson, James 2 Dec. 1839 28 Feb. 1842 G.B. & I. Addison C. Griswold & Charles W. Ladd Patterson, James 15 Apr. 1854 G.B. & I. 5‘ Patterson, John Jr. 7 Mar. 1845 16 Feb. 1848 G.B. & I. Hiram F. Harroun & “ Sylvester House Patterson, Robert 2 Dec. 1839 G.B & I. Hiram Harrum & Addison C. Griswold Pattison, Arthur 28 May1834 15 Oct.1834 G.B.&I. Willit Raynor ( Arthur of Onondaga—1834 now 39 yrs old resided last 22 yrs in NYS) Paul. George x 28 Oct. 1850 G.B. & E. Thomas Wicks & James Luckins Paul, Robert George 2 Aug. 1845 10 Aug. 1847 G.B. & 1. David Vail & Samuel W. Sturdevant

Paul. Theodore 3 Mar. 1856 22 Oct. 1859 Bavaria Matthew Galster & John Storer Pauly, Michael 24 Mar. 1858 28 Oct. 1859 Prussia John George Meier & John Graff Pauman, Joseph 2? Oct. 1851 Baden Markus Ballwog & Augustus Bloss Pauzhenser, Henry 26 Oct. 1849 Darmstadt Payne, William 1 Dec. 1834 2 Dec. 1837 (x G.B. & I. John Spencer & Thomas J. Keeler Payne, William Jr. 3 Dec. 1837 G.B. & I. Peacock, Jonathan 26 Oct. 1842 26 Feb. 1850 G.B. & I. Martin Cox & George Cox Peacock, John D. 28 Sept. 1853 G.B. & I. Robert Patterson & Sarah Paterson Peacock, Robert 11 Sept. 1854 G.B. & I. ‘*1’

Pearson, Henry 29 Oct. 1840 6 Sept. 1844 G.B. & 1.Alfred Robert WoodRogers & g: Pearson. John 7 Aug. 1847 10 Oct. 1849 G.B. & K. Jefferson Phillips & Harmon VanHeusen Pechmann, Ernest 28 Feb. 1857 Prussia Peck, Charles 20 Nov. 1850 G.B. & I. Pedler, James x 25 Oct. 1858 G.B. & I. Pedler, James Sr. x 25 Oct. 1858 G.B. & I. Pegenbuck, George 1 Nov. 1854 Baden Pellon, William 24 Oct. 1853 G.B.& I. Pendergast, Edward J-5 Nov. 1855 G.B. & I.

can-cu-'—uu....<-w-....—a.... um...

Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Pendergast, John x 3 Nov. 1855 G.B. & I. Pendergast, Stephen 17 Mar. 1852 G.B. & I. Pendergast, Wil1iam~x-3 Feb. 1855 not named 14 Feb. 1857 G.B. & I. William Cassidy & Daniel Murphy Penefeather, EdmondX­ 18 Feb. 1859 G.B. & I. Michael Penefeather & Michael Flanagan x Penefeather, Michae 7 Feb. 1859 G.B. & I. Pepion. George 1 Sept. 1840 France Caspar Snyder & Came to US at age 17, now 23 yrs old) George Cholet Pepion, Jacob ( Jacc ue)-27 Sept. 1E38-28 Sept. 18A0France John Bauer & Peter Eb Pepon. Marte( Martir )—8 Oct. 1840 France Pereil, 9 Mar. 1850 not named Edmund Burk & R Nicholas Haw €\ Perine, Alexander 21 May 1852 G.B. & 1. \: Pero, Alexander 23 Sept. 1848 18 Oct. 1848 France William Bessey & Dougal McArthur Pero, John 13 Sept. 1844 France Dominick Prudhon & Victor Prudhon Pestell, Alfred 29 Sept. 1858 G.B. & I. Peter, Christof x 22 Oct. 1855 Hesse Cassel Peter Emanuel 18 Oct. 1853 28 Sept. 1858 Baden Peter Ohneth & Jacob Samsel Peter Henry 23 Feb. 1850 Switzerland Peters, Henry Mecklenberg

Peters, James 7 Dec. 1853 G.B. & I. Peter. Meyer 26 Dec.'1853 France Peters, Nicholas 8 Mar. 1850 20 Sept. 1852 Prussia Adam Listman & John Listman Peters, Patrick 20 Sept. 1852 G.B. & 1. Petet. James 3 Sept. 1840 12 Oct. 1852 France ( James Pattat ( Leander F. Strickland & racques Patah)) Dominick Prudhon Petit, Nicholas 10 Aug. 1852 France Petillon, Johannes 21Am.1Mo 9 Sept. 1844 France Jacob Pfohl & Nicholas Sherrer Petrie. John 6 Mar. 1840 18 Oct. 1842 G.B. & I. Joseph 0. Seeley & Curtis A. Steel Petrie, Peter 8 Jan. 1844 G.B. & I. Petti t. Joseph 27 Nov. 1839 G?B? & I. John W. Dickson & Beruni F. Partridge by Pettit. Thomas 29 Nov. 1836 G.B. & I. ?\ Pexton, Thomas 5 Mar. 1856 28 Sept. 1858 G.B & I. W. Brown Smith & William Harradence Pexton, William 12 July 1851 G.B. & I. Pfeifer, Martin 26 Mar. 1857 Baden Ignatus Fauth & John Heiss Pfohl, Ignace 24 Nov. 1853 France Pfohl, Jacob (G.) 26 Sept. 1838 25 Sept. 1848 France Gershom Dorman & Joseph Afferdick Pfohl. Jacob 2 Aug. 1856 28 Oct. 1859 Baden John Graff & Christian

,, ..,. .-...... ,~ ...4...... ~ — Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Pfohl, Xaver 29 Sept. 1859 France Pfuntner, Joseph 25 Mar. 18h8 Wurttemberg Phelan, Catherine x- 20 Oct. 1855 G.B. & I. Phalen, Martin 22 Mar. 1850 G.B. & I. Phalen, Michael 1h Oct. 1852 G.B. & I. Phelan. Nicholas 24 Oct. 1856 G.B. & I. Phelan, William 15 Sept. 1854 G.B. & I. Phelps, Charles A. 28 Aug. 1838 G.B.& I. Phillips, Abram 25 Sept. 1839 G.B. & I. Hiram Hancock & William Phillips Phillips, George 28 Nov. 1880 G.B. & 1. Phillips, George 5 Apr. 1854 G.B. & I. Phillips, James 20 Oct. 18h2 G.B. & I. William J. Cook & Joseph Bellinger Phillips, John x 26 Feb. 1855 30 Jan. 1858 G.B. & 1. Francis A. Bunnelle & James Weller Phillips, John 9 June 1855 9 Oct. 1858 G.B. & I. James D. Kent & 2: George Price \“ Phillips, Methuselai 28 Oct. 1859 G.B. & I. Sylvester House & Carroll E. Smith Phillips. Thomas 29 Sept. 18#0 16 Sept. 18h# G.B . & I. J. Harrison Bates & Philo Gadard Jr. Phillips, William x 31 Oct. 185k 2? Oct. 1859 G.B. & 1. Martin Laman?& Samuel x Phillipson, John ‘ 1 June 18U6 G.B. & I. Daniel C. Munro & Godfrey Conway

Phillipson. William 30 Aug. 18% G.B. a. I. William w. Mack .2. Henry Bond Pickett, Michael x 23 Jan. 1857 19 Feb. 1859 G.B. 5. x. Ludwig Gorporg? 3, Michael Crehen Picketon. Thomas 18 Apr. 1859 G.B. & 1. Pierce, John 6 Jan. 1851 Darmstadt Pierce, Peter 29 Oct. 1858 Bavaria Pierron. Jean Charles 18 Oct. 1850 France George Cholet .3. George Cholet Jr. Pierran. John Joseph -18 Oct. 1850 17 Feb. 1853 France Charles Pierron & Joseph Ronech Piggs, Nicholas 2 Oct. 1852 Bavaria Pigot. Francis x 2 Sept. 18hO 24 Feb. 18h6 France Dominick Prudhon & George Cholet Pigot, Lewis x 2h Feb. 1846 France Dominick Prudon & George Cholet Pihlmann, John 26 Nov. 1851 Prussia Pike, Charles x 17 Feb. 1859 G.B. 3. 1, 5’ Pike, John 17 Feb. 1859 0,3. & 1, Pilger, Peter 11 Dec. 1857 Prussia Pilkington. William»x-18 Dec. 18h? G.B. & 1, Pincer, Joseph 29 Oct. 1858 Bavaria Pine, James 18 July 1857 G.B. & 1, Pink. Jacob 3 Dec- 1855 2 Oct- 1858 Darmstadt Frink Frinder a. Peter Klink

.,...... ~....,_ ._.,,. Name Date of Date of sworn County from which Character i Declaration Allegiance owes Allegiance witnesses 1 of Intention to U.S. 1 laI Pirnie, Michael 21 May 1852 G.B. & I. ; Pitman, Enos 20 Nov. 1855 G.B. & I. Q Pittam, Thomas 1 Sept. 1836 G.B. & I. i Fitz. Elias 27 Feb. 1850 12 Oct. 1852 France John Groff & ( Pits) Ony Sayles Fittke, Martin 14 July 1851 Prussia Pittens, Friedrick 3 Feb. 1858 Prussia Phillip Eckel & ! Lawrence Rasel I Pitton, Henry Hamilton—19 June 1855 G.B. & I. E Piunn,, Samuel 19 Oct. 1848 G.B. & I. Lewis Taylor & I William H. Jewett i Plaeffar, Martin 20 Jan. 1855 Baden Planson, Frederick 1 Sept. 1840 France James Racine & OJ i ( came to US at age of 17 now 25 yrs old.) Jaques Carementer \J Platt, Richard 5 Nov. 1844 19 Feb. 1848 G.B. & 1. Patrick Mccurk a \\ Bachariah H. Shuart _ Plidner, Coonrod 22 Oct. 1852 Bavaria f Plunkett, Joseph 23 Sept. 1840 G.B. & I. ' Plum. Urbern 22 Oct. 1852 Baden l Plutz. Henry 6 Aug. 1853 wurttemberg ' Pocklman. John 12 Feb. 1852 Bavaria Peter Hook & Philip Kinig Podmaer. Leopold 20 Jan. 1852 Baden Poehler, John 25 Oct. 1859 wurttemberg Poehlmann. John 28 Feb. 1848 Bavaria

Poencenet, Peter x 9 Oct. 1848 France Poffett. Charles sea Puffett Pofle. Charles 13 Dec. 1855 G.B. & 1, Poirire, Ovide 14 Feb. 1848 3,3, & 1, Pokorony, Albert 14 Dec. 1850 Austria Poll. Parncratz 6 Nov. 1838 Baden Poleman, Charles 12 Feb. 1852 Bavaria Peter Hook & Phillip Kinig Pollard. Joseph 28 Sept- 1852 G.B. & I. Hiram J. Northrup & Oramel S. Austin Pollmann, Ludwic 2 Nov. 1843 7 Mar. 1846 Hanover Bernard Poppe & George Rensmith P°11miP9o L9°naTd 27 Octo 1852 Bavaria Joseph Sten & Michael Kertzenhober Pollock. John 1 Oct- 184? 27 oct- 1852 G.B. & I. Daniel Gott 1 Charles B. Sedgwick gu Pollock, Thomas 1 Oct. 1847 27 Oct. 1852 G.B. & 1, Daniel Gotts & \J Charles B. Sedgwick F Pontbriant. Michael 26 Aug. 1851 24 Oct. 1853 G.B. & 1. George Miller & H.W. Van Buren Pope, Walter 11 Oct. 1856 G.B. & 1, Popp. Adam 7 Dec- 1850 15 Feb. 1853 Bavaria John Brix & George Miller Poppe, Earnhardt 25 Sept. 1840 Prussia Porter. Joseph D. 28 Oct. 1850 not named James Brutliff & Forest evans Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Post, Jacob 2 Aug. 1858 Holland Posthill, William 26 Dec. 1853 G.B & I. poto1, Jaques 6 Sept. 18Uh France John H. Swaney & Dominick Prudhon Pottmeyer, Caspar 28 Sept. 1838 29 Sept. 18hO Prussia Jacob Myer & Joseph Mesner Pouchet, Frederick 28 Nov. 18UO 29 Nov. 1882 France Peter Bela & George Bela Powderly. James 20 Oct. 1852 G.B. & I. Pound, James 2 Jan. 185h England Powderly, William 2 Oct. 1891 G.B. & I. William Garrison & _ John Hurst Powel, Bryan x 27 Sept. 1856 G.B. & I. Powell, Horatio 29 May 1839 G.B. & I. M Power. Edward 31 Nov. 1856 G.B. & I. > Power, Francis T. 2 Oct. 1830 Ireland _ _ "“ ( born in city of Waterford, IreLand on or ahou: 8 Oct. 1765, migraied from Dublin to U.S. on 4 August 182M,arrived >hiladelphia 26 Sept. 1828, intends to reside town Salina) Powers, Hugh x 2 Oct. 1858 G.B. & I. Tiery Fogerty & Michael Flanagan x Powers, James H Mar. 1853 G.B. & 1. Power, James x 1 Nov. 185k 13 Jan. 1857 G.B. & I. Farrell Finnegan & Powers, James x 1 Dec. 1857 G.B. & I. Patt Hogan Powers, John x 28 Oct. 1892 G.B. & I. Powers, John x 7 Apr. 1855 7 Oct. 185? G.B. & I. Michael Griffin & Thomas Cotter x

?0wers. John 21+Feb. 1851 23 Sept. 1859 G.B. a. 1. David Quinlan 8: Daniel Dillion Powers, Joseph x 17 Jan. 1849 not named Power. Laurence 11»Oct. 18I+2 18 Apr. 1846 G.B. 3. 1. Matthew Hogan x 3. Peter Keenan x Power, Lienhart 17 Sept. 1856 23 Sept. 1859 Wurttemberg A. Listmann & Joseph Mensmer Power, Moris 5 Feb. 1857 3,3, & 1, Power, Patrick 3 Mar. 1855 G_B, & 1, Power. Thomas 2 Aug. 1856 G.B. & 1, Poyser, William 10 Jan. 1851 G.B. & 1, Frame. Andrew 17 Jan. 1857 29 Feb. 1859 Bavaria John Bellman & Christian Mingal Pratt, Calin x 29 Oct. 1859 France Pratt. Fredrick 29 Oct. 1859 G.B. & 1. C. Duplesis & y: Predmore, Timothy x 24 Aug. 1858 G.B. & 1, C. Pratt WK Prendergrast, Hugh (-5 June 1852 G_B,&1, Prell. Michael 28 Jan. 1858 Bavaria George Zimmerman& Michael Fuiklar Prellar, Mathias 11 Nov. 1858 Bavaria Prendergast, James 25 Feb. 1853 G.B. & 1, Prendergast, Patric:- 3 Sept. 18hO G.B. & 1, Prendergast. Patrick- 24 Sept. 185 G.B. & 1. Preston. Charles x 7 Feb. 1853 G.B. & 1, Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Pretiie, Abraham 1 Dec. 1851 G.B. & I. Prevost, Louis L.J. 12 Oct. 1840 G.B. & I. Prey. John 11 Mar. 1839 G.B. & I. Price, Edward T. 2 Mar. 184? G.B. & I. Price, George 18 Oct. 1850 G.B.& I. Price. George Taylo “-12 June 1855 28 Oct. 1857 G.B. & I. John F. Moschel & Baxter H. Higbee Pridzel, Anthony 29 Oct. 1852 G.B.& I. Prifachmeir, Paul 22 Mar. 1849 Switzerland Prince, Philip 28 Oct. 1850 17 June 1853 Darmstadt A.Listman & John A. Eckel Pring, John 5 Dec. 1857 Darmstadt

Pringle, Thomas 12 June 1851 G.B. & I. Nathaniek Kingsley &(U .na..A.uw..a.-.~H-.._..uH-..u..,...._~..-—_...» James Pringle >3 Pritchard, Thomas 30 Aug. 1844 G.B. & I. Jeremiah Emerick & \/~ Orange Vickery \ Pritzens, Henry 18 June 1855 28 Jan. 1858 Bavaria John Briggs & Michael Sommers Proud, Frederick 24 Feb. 1846 4 Mar. 1850 G.B. & I. Charles S.Chillingsworth 8 Charles Henson Proud, Margaret Jan a—25 July 1856 27 Oct. 1858 G.B.& 1. James Nexan & LeRoy Morgan Provot, Joseph 8 Oct. 1840 18 Oct. 1842 France Joseph Savage & Jacob Walter Proot(Provot?),Mart Ln x­ 18 Oct. 1842 France Joseph Savage & Joseph Prevot Pryor. George 15 Mar. 1852 Wurttnmberg

frudhomme, Charles 45 Dec. I848 13 Oct. 1851 G.B. & I. Graves Buel & WmR. Cornell Prudhon, Victor 9 Sept. 1844 France Dominick Prudhon & John Bapt.Paelloz Puffett, Charles 4 Mar. 1839 13 Sept. 1844 G.B. & I. Isaac W. Brewster & Henry Shattuck Puffet, Frederick 3 June 1850 G.B. & I. Puffet, James x 14 Feb. 1855 G.B. & I. Pullard. John x 1 Sept. 1841 31 Aug. 1844 G.B. & I. John R. Geer & David S. Geer Pumar, Michael 31 Mar. 1854 Bavaria Purcell, Michael 27 Sept. 1856 G.B. & I. Purcell, Patrick x 14 Oct. 1856 19 Feb. 1859 G.B. & I. Michael Flanagan x & William Ryan x Pursal, Michael x 31 Oct. 1851 G.B.& I. kj \C Pursel, Richard x 30 Sept. 1852 G.B. & I. H. Farnham & C\ J. Hamond Putley, Robert 5 Sept. 1839 21 Oct. 1842 G.B. & I. Alexander Mcxinstry & Luke Collins Pygas, William 27 Sept. 1847 G.B. & I. William Jordan & Williston C. Purdy Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Queen, William 24 Sept. 1844 G.B. & I. Qugh, Phillip 23 Oct. 1848 G.B. & I. John Mathews 3. John Rowland Quick, Marty 5 Mar. 1855 7 Oct. 1857 G.B..& I. Martin Mara & Martin Ryan x Quick, William 11 Feb. 1853 G.B. & I. Quigley, James 2 Oct. 1858 G.B. & I. H.W. Chadwick & Richard Bowe Quigley, Philip 8 Feb. 1845 G.B. & I. Quigley, Thomas 17 Sept. 1844 17 Feb. 1848 G.B. & I. Patrick Mccabe x & William Stufford Quigley, Thomas 1 Nov. 1855 G.B. & I. Quigly, William x 27 Sept. 1838 G.B. & I. Quigley, William 29 Mar. 1855 G.B. & I. U Quill. John 9 Mar. 1855 13 June 185? G.B. & I. Lancelot Ryan & m Patrick Ryan \J Quillon, James x 25 Dec. 1844 G.B. & I. Quin, Andrew x 24 Oct. 1849 G.B. &L Patrick McGurk & Peter Nicholas Quin, Dennis 3 Jan. 1855 26 Jan. 1858 G.B. &I. Calvin S. Totman & Cornelius Donoghue Quinn. Jeremiah 25 Oct. 1859 G.B. & I. Quin, John 23 Sept. 1840 G.B. &I. Qum,JMm x 23Muu18fi GJ.&L Quinn, John 24 Oct. 1853 G.B. & I. Quinn, John 17 Feb. 1858 G.B. &I.

Quin, Patrick 28 Sept. 1840 G.B. & 1. Quinn, Patrick x 5 Sept. 1856 G.B. &I. Quin, Peter 19 Oct. 1844 G.B. & I. Quinn, Thomas 12 Oct. 1840 13 Apr. 1844 G.B. & I. William Candee & Minden, Herkimer co. Marshall Hart Quinn, Sebastian 2 May 1853 Bavaria Quinn, William x 22 Feb. 1847 G.B. & I. Herman Jenkins & Edward Kelly x Quinet, Peter 14 May 1839 28 Aug. 1841 France Joseph Matty & OswegoCo. ( himself and 7 children) Nicholas Quinet Quinlan, Daniel 18 Mar. 1857 G.B. & I. Quinlan, David x 28 Mar. 1842 26 Aug. 1844 G.B. &L John W. Barker & Joseph Kenyon Quinlan, Daniel 2? Mar. 1852 G.B. & I. (V Quinlan, Denis 24 Oct. 1853 G.B. & I. ‘Q Quinlan, James 3 Dec. 1831 3 Dec. 1834 G.B. &L Parley Bassett & Q5 of Salina John B. Wicks Quinlan, James 14 Jan. 1859 G.B. & I. Quinlan, John x 7 Mar. 1842 G.B. & I. Quinlan, John 6 Nov. 1854 29 Jan. 1857 G.B. & 1. James Larny & Dennis Quinlan Quinlan, Laurence 11 Oct. 1849 G.B. & I. Quinlan, Michael 14 Apr. 1854 not named Quinhan, Patrick 10 Nov. 1854 7 Oct. 1857 G.B.& I. Martin Mara & Thomas Killey Name DateDeclaration of AllegianceDate of Sworn CountyowesAllegiance from which witnessesCharacter of Intention to U.S.

Quinlin, Simon 12 Nov. 1855 2 Oct. 1858 G.B. & I. W. Mccutchin & C.C. Smith Quinlan, Thomas x 25 Nov. 1852 G.B. & I. Quinlan, William 28 Oct. 1859 G.B. & 1. Martin Mara & Thomas Kelly Quirk, David 25 Jan. 1854 G.B.& I. Quirk, Martin 8 Nov. 1850 G.B. & I. Quirk, Michael 5 Sept. 1856 G.B. & I.

Rabe, Anthony 1 Oct. 1852 Prussia Rabischung, Theobali-16 Nov. 1859 France Rack, David 22 Oct. 1859 Wurttemberg William Rapp & John Schauber gv Rackle. Christopher 18 Nov. 1844 Wurttemberg ‘J Racine, Jacques 1 Sept. 1840 France Caspar Snyder & \0 George Cholet Radbourn, Thomas 15 June 1854 England Raedle, Joseph 24 Nov.1847 18 Feb. 1853 wurttemberg T. Wormlinger & Jacob Gettel Radle, Mathias 7 Oct. 1857 Wurttemberg Nicholas scherrer & Joseph Radle Radley, Joseph 3 Mar.1851 7 Oct. 1857 Wurttnmberg Nicholas Scherrer & Joseph Radle Raesh, Albert 21 Oct. 1844(2 18 Sept. 1848 Wurttemberg William Merrit & Nathan VanBenschoten

Raeich. John 18 Nov. 1844 Wurttemberg Raisch, John 14 Mar. 1846 15 Oct. 1851 Wurttemberg Andrew Fesenmeyer & Fredrich Gerlach Raffeinerge, Joseph 15 June 1852 Austria ( Reverend?) Rafferty, Dominic M9 Nov. 1857 G.B. & I. Raffaerty, Michael 25 Apr. 1853 G.B. & I. Rafter. William 3 Jan. 1855 G.B. & I. Ragan, John x 2 Sept. 1844 G.B. & 1. Patrick Taylor & ~ Michael Mcxinna Ragan. John x 7 Mar. 1850 29 Sept. 1852 G.B. & I. David Quinlan & Daniel Welsh x Ragan. John x 23 June 1856 22 Oct. 1859 G.B. & 1. Thomas Dewire x & Daniel Riley x Ragan, Timothy x 19 Feb. 1855 G.B. a. I. Raible, John 3 Nov. 1855 Wurtemberg 5 Rain, Francis 24 Sept. 1859 Darmstadt Shelden Swany & Samuel Miller Rainbow, William 19 Nov. 1853 G.B. & I. Rainer, John 13 Oct. 1857 22 Oct. 1859 Wurttemberg Jacob Dupud? & Jacob Lennerman? Rainn, Simon 4 Feb. 185? Bavaria Raitle, Mathias 10 Dec. 1850 wurttemberg Raleigh. Richard 10 Dec. 1855 G.B. & I. Rall, Abraham 29 Sept. 1856 22 Oct. 1859 Wurttemberg Andreas Hersch & Daniel Furgerson Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Rampf. Peter 26 Jan. 1856 Bavaria Ramsay. David % 2 Oct. 18UO 18 Oct. 18h2 G.B. & I. Charles A. Baker & John Bateson Randall. James 3 Feb. 1858 France Joseph Kenyon & Terence Kernan Randles, John 26 Oct. 1849 G.B. & I. Derestus Spencer & William Cummings Randles, Richard 26 Feb. 1851 not named John Shanahan & Thomas Taylor Randles. William x 26 Dec. 1849 G.B.& I. Derastus Spencer & William Cummings Ranger. James 1 Feb. 1859 G.B. & I. Ranger, Thomas 14 Mar. 1853 30 Jan. 1858 G.B. & I. William Rolton & Addison Cain Ranger, William 20 Sept. 18#2 G.B. & I. (N Rankin. William 27 May. 1839 G.B. a. 1. § Rape. Anthony x 14 Sept. 1840 17 Oct. 1842 G.B. & I. Joseph Savage & Erie CO. Penn. Stephen Nicholas x ( 18h0—Erie Co. >a.—born 1810 meyo County, Ir land. migrated 1835 to Penn.) Rapp. Charles 24 Apr. 1854 Wurttemberg Rapp. Ferdinand 17 July 1855 23 Sept. 1859 Wurttemberg Joseph Fauth & Frederick Berberih Rapp. Godfried 10 Nov. 1856 22 Oct. 1859 Wurttemberg Martin Sherman & of Jordan John Graff Rapp. Louis 3 Nov. 1856 23 Sept. 1859 Wurttemberg Joseph Fauth & Frederick Berberik

R3913. 21 ADI‘:18140 France Rappv ‘”i11'1am 20 July 1858 Wurttemberg John Schienaber .3. Nicholas Grumback Rardin, Dennis 2 Apr. 1849 G_B_ & I_ Rariden, John x 27 Sept. 1839 G_B_ & I_ Rariden, Patrick 27 Sept. 1839 g_3_ & I_ Ratchford, David x 23 Feb. 1857 G_B_ & I_ Ratle. Frank 20 Dec. 1850 wurttemberg Rauch QRouch)Matthev 5 June lahu France Andrew Leinhart & HenryStriegntis Raum' Simon 17 May 1859 Bavaria GeorgeJohn Miller Weigel & Rausenberg. Jacob 2 Oct. 1858 Baden John Steiger & Adam Weiss L“ Rausherv Franz 23 AU€- 1352 Wurttemberg :: Ray. Charles 12 Oct. 1841 26 Aug. 18I+L» G.B. & 1. Dennis McCarthy x 8:; John McCarthy Ray» Samuel 21 s t. 1840 . . . <‘ ' came to US before 18 yrs of age) ep G B & I g$§;fi$mBM'FE}§§§° & Ray, William 1“ Nov. 1838 G,B_ & 1_ Ray. William 29 Sept. who 28 Aug. 1841; G.B. a. I. John H. Lamson at Lewis Van Dorn Read, Daniel 22 May 1851 G_B_ & I_ Ready, John x 19 Mar. 1856 2 Oct. 1858 G.B. & I. Thomas Kendrick & Ambrose Moor Ready: “i¢hae1 26 Oct- 1853 G.B. dcI. Martin Mara .1 Peter Fogarty Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Ready Michael 22 July 1857 G.B. & I. Hiram C. Brower & ( Raddy?) Alexander Henderson

Raady, Patrick 15 Nov. 1855 9 Oct. 1858 G.B. & I. g:?§SRE§§Ui9Y & Ready. Thomas 7 Nov. 1851 G'B' & 1' Reagan, Anthony 1 Nov. 1852 G'B' & 1' Reagan. Cornelius x—6 Jan. 1852 G-B- & 1­ Reagan. John 21 Aug. 135“ G-B’ & I‘ Reagan: Patrlck~ T’ 2 Oct’ 1858 G'B' & I. giggaggzgaflenderson & Reany, Richard 25 July 1856 G'B- & 1' Reardon. Edward x 2 Feh. 1858 G-B- & 1­ Reardon, Michael 1 Jan. 1853 G.B. & I. l \Isl Reardon, Patrick 6 Mar. 1855 G'B' & 1' uh Reas. John 23 SePt- 1855 Baden (N Rease, Valentin 23 Feb. 1855 France Rebel, Daniel 30 Sept. 1856 2 oct- 1858 Bavarla iéaghfiggmgn . . h Reb, Peter 21 Oct. 1854 23 Sept. 1859 Bavaria géigieiiiiegenz &

Rechenberg, Charles F.W. -17 July 1843-25 May1846 Prussia ggzgeifizxeiizpfi & Reck, Peter 13 SePt- 18”“ Bavaria ' 18 S t. 1848 Wurttnmberg George Stevens & Reckley, Chr1stoph%r GP William Merrit

Reckner, Francis 15 Oct. 1856 Baden Rectenwald, Nicholas-19 Feb. 1852 Prussia Redding, Cornelius 19 Oct. 1842 G.B. & 1. Rederick, Francis 3 Mar. 1855 G.B. & I. Redhead, Henry 29 Sept. 1840 17 Oct. 1842 G.B. & I. Jesse Cain & Penfield Oliver Redhead, John x 15 June 1849 G.B. & 1. Redhead, Thomas 11 Sept. 1854 G.B. & I. Redmond. Denis 11 Nov. 1857 G.B. & I.Tmomyohy John Murphy & Redmond, Edward 22 Oct. 1859 G.B. & I. John Hoye & Patrick C. Bourke

Redmond, Thomas 27 Nov. 1855 2 Oct. 1858 G.B. & 1.Michael Dennis Redmond Kaine & Ly ‘ Redy. Simon 21 Sept. 1854 G.B. & I. 2: Reed, Peter 15 Nov. 1856 19 Feb. 1859 Baden Nicholas Peters & M. Shurleman Reed, Sidney 23 Oct. 1849 16 Feb. 1852 G.B. & I. Joseph Harrington & Simeon Luce Reef. Thomas 27 Mar. 1858 Baden Reegan, James 28 Sept. 1838 G.B. & I Reegan, James 17 Oct. 1842 G.B. & 1. Regan, John x 7 Dec. 1840 G.B. & 1. Regan. John 28 Dec. 1854 G.B. & I. Regan, Patrick x 19 Oct. 1850 G.B. & 1. Michael Dillan & Patrick Murphy x

..._._....,—-up...-c..4...... \.c...,.. ._.._..r~..-v~ ­ Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Reeny, Henry 25 Dec. 184# G.B. & 1. Reese, Michael 6 Oct. 1852 France HenryPeter KuhnReese & Reeves, George 8 June 1847 2 Oct. 1852 G.B. & 1. Anthony ward & Reeves, John 26 Aug. 18u2 30 Aug. 18uu G.B. & 1. £:§:gtL:I§:;d§e John Hayden Reeves, William x 25 Oct. 1852 G.B. &I. WilliamEmeline ChinnockChinook & Regger, Joseph lb Oct. 1856 Austria Rego, Peter x 18 Oct. 1856 France Rehn. Frank 18 July 1855 Darmstadt Reich, Christopher 28 Dec. 1854 _ Bavaria Reid, Daniel 24 Oct. 1853 not named James mcmath & James P. Fitzsimmons 27 Oct. 1857 G.B. & 1. J.A. Williams & ‘ Reid. John R. Barrett .r*/F2 Reidel, Lambert 4 Nov. 1852 France 12 Oct. 18H} 2? Nov. 18Q5 G.B. & I. Edward Kerley & Reilly, Hugh Richard Tobin Reily, Mathew x 26 Sept. 18h0 G.B. & L Rein. Michael 22 Oct. 1859 Bavaria John Graff & Mathew Sheruble Reinhard, A. Alfred 2 Sept. 1854 Saxony Reinhart. John 25 Dec. 1858 Baden 4 Nov. 1850 15 Feb. 1853 Hesse Cassel Adam Smith & Reinig, Conrad Daniel Gelcher

Renig, John 17 May. 1849 28 Oct. 1851 Bavaria Adam Listman & AdamGilcher Reinsmith, Antoni 28 Oct. 1848 25 Feb. 1851 Baden George Richard & N. Scherrer Reinschmidt, George 2 Sept. 1840 19 Oct. 18u2 Baden John Graff & Peter Eb Reirszlar. Valentin 31 Oct. 1855 22 Oct. 1859 Prussia Peter Ohneth & Michael Fehrenz Res(Renirs?). Jacob 1 Jan.1851 16 Feb. 1853 Darmstadt J.A. Listman & Reis Reis John Brix Reiss, Herman 9 Nov. 1853 1 Oct. 1857 Prussia John F. Voshall & Reize Lewis Harback Reith. Herrman 16 Nov. 1857 Prussia Relph, John 2 Feb. 1856 9 Oct. 1858 G.B. & 1. George Phillip & '. Charles Beagleman 03 Remlinger. John 2h Oct. 1854 France Remlinger. Michael 9 Oct. 1833 27 Nov. 1837 France Nicholas Cook & Charles Chaslong x Remmert. Frederick 27 Oct. 184? 29 Oct. 1850 Hanover Charles F. willistoN & Matthew Dohner Renard, Francis 5 Jan. 185a France Renbeck, Joseph 28 Sept. 1858 Bavaria Ignatus Fauth & Peter Fanck Renner, Peter 15 Dec. 1851 Saxy Coburg Renten, Dougall 16 Aug. 1851 G.B. & I. Renz, George 5 July 1852 Bavaria

u-..—....r.,.._-.­ -.-an-u

Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Resancan, Jacob 9 June 1847 France Resler, Michael 18 Apr. 1854 29 Jan. 1857 Darmstadt J. Eberling & ( Russler) Isaac Kahn Retenburgh, Michael 17 Jan. 1852 Bavaria Reulin(?), Michael 25 Feb. 1852 Bavaria Reville, Peter 20 Aug. 1852 G.B. & I. Rexer, Christian 16 Dec. 1851 Wurttemberg Reynolds. Henry 19 Feb. 1856 G.B. & I. Reynolds, John Snowe—4July 1848 G.B. & I. Reynolds, J.S. 4 July 1848 G..B. & I. Reynolds, Michael x 26 Feb. 1850 G.B. & 1. James Gibaus & Frank Kileran x Reynolds, Thomas x 30 Sept. 1843 G.B & I. Q“ Reynoldson, John 8 Nov. 1845 G.B. & 1. Bo Rhinheimer, Philip 26 Mar. 1852 Bern ‘0 Rhineheimer, William—27Sept. 1856 19 Feb. 2859 Bavaria Cludard? Gottle & William Rubel Rheinsmith. Frank H x-22 Oct. 1855 Baden Reinsmit, Lucas 29 may 1851 Baden Rhodes, John 16 Oct. 1848 G.B. & I. Rhyne. Edward x 5 Oct. 1842 G.B. & I. Riahlmann, Peter 1 Mar. 1853 Prussia Riband, Louis 20 June 1855 19 Feb. 1859 France George Cholet Jr & Frederic Pourchot Ribble, Catherine 15 June 1849 Bavaria

Ribble, William 26 Sept. 1838 28 Sept. 1840 Lewis Charles King Adam Bucher & of Bremer? Jacob Melard Ricard, George 29 Aug. 1840 Baden Joseph Stafford & ( in U.S. since 1 7 yrs of age no v 22 and upward H Andrew Bodemer x Rice. Martin 4 Oct. 1859 Prussia Rich. David 27 Nov. 1832 5 Mar. 1838 G.B. & I. George A. Stanbury & Albert B. Lawrence Rich, Henry 6 oct. 1856 Bavaria Rich, Peter 18 Sept. 1846 Bavaria Andrew Fesmeyer & Joseph Wormlinger Rich, William 2? Nov. 1832 5 Mar. 1838 G.B. & I. George A. Stanbury & Albert B. Lawrence Richard, Benjamin 4 July 1853 G.B. & I. Richards, David 17 Dec. 1839 G.B. & I. Richards. Isaac 1 Mar. 1837 G.B. & I. Richards, Isaac 30 Nov. 1859 G.B. & I. /V82‘ Richards, James 28 Oct. 1844 G.B. & I. Richard, Johannes 27 Sept. 1852 Darmstadt Richardson. Richard 16 June 1845(2 27 Apr. 1848 G.B. & I. Eliakim Dorchester & Lewis S. Phillips Rickard, George 29 Sept. 1852 G.B. & I. Rickard, William 29 Sept. 1852 G.B.& I. Richberg, John 27 Sept. 1856 28 Sept. 1858 Bavaria George Bassett & Jakob Bahn Richford, John x 2 Oct. 1858 G.B. & I.

qn——arwv—o~».u‘..._s.-..4:...... __...... _.. .4»- .. -. -,.. .,.....—..- ..._.. _... Name Date of DaLe of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Richhart. William 2 Oct. 1858 Hesse Cassel Victory J. Birdseye & Thomas Cowman x Richler, Jacob 8 Mar. 1854 Bavaria Ridar. Henry 27 Oct. 1856 Hesse Cassel Riddinger. Christiai—21 Oct. 1859 Baden Ridler, Albert 4 Nov. 1844 G.B. & I. Ridler, Frank 30 Jan. 1858 France Ried, Michael 2 Mar. 1855 France Riegger, John N. 27 Feb. 1854 Wurttemberg Riellman. Philip 22 Oct. 1859 Bavaria A. Listmann & Michael Fehrenz Riemer. August 6 Aug. 1855 Prussia Rigney, James x 27 Sept. 1838 17 Oct. 1842 G.B. & I. Hiram A. Deming & ' Joel Cooley Vv Rigney, Patrick 4 Apr. 1843 23 Oct. 1848 G.B. & 1. James Rigney x & :: William Leamy Riley. Charles x 12 Apr. 1843 G.B. & I. Riley. Charles x 8 Nov. 1848 28 Oct. 1851 G.B. & I. Silas Titus & Michael King Riley, Charles x 2? Sept. 1853 G.B. & I. Noah wood & Peter McQuire Rielly, Dan 2 Dec. 1856 14 Jan. 1859 G.B. & I. William Graham & Patrick Riely Riley, Edward x 29 Sept. 1838 29 Sept. 1840 G.B. & 1. Richard Perkum x & Michael Leonard Riley. Hugh 12 Oct. 1843 G.B.& I.

Riley, James x 22 Feb. 1856 2 Oct. 1858 G.B. & I. H.w, chadwick & _ James Nowlan Riley’ John 3 N°V' 1849 26 °°t' 1853 G-B- & 1- Charles Riley & Edward Haskins x Rielly. Michael 2 Oct. 1857 G.B, & 1, perry Fogarty & . ‘ John Guilfoyle Re111y' Mlchael 22 001- 1359 G.B. & 1. Patrick Mongan & Lewis Dix Riley, Miles 1 Mar. 1851 g_B_ & I_ Riley» Patrick 5 N°V- 184“ 30 Nov. 1846 G.B. a. 1. Hugh Gallagher 2:. George Twunem Rielly, Patrick 27 Dec. 1854 G.B. & I_ Ri1*'=‘>’-'“‘°"‘a5 X 2“ Jam 1850 21+Sept- 1859 G.B. 8: 1. William Nicholas a. . _ Michael Gibling Riely, William 25 Apr. 1856 18 Mar. 1859 G.B. & 1. Daniel Buckley x & I. John Casgriff x <: Rillman, John 22 Oct. 1859 Prussia A. Listman & 3 Michael Fehrenz Rim1inger- J°hn 9 Oct. 858 France Jerome Briggs & Gregor Renz Rimlinger. Joseph 26 Oct. 1848 France Adamw_ Eaton & _ Joseph Kinyon Ring, David x 1 Mar. 1858 G_B_ & I_ Ring. Edward x 2 Oct. 1840 g_B_ & I_ R' , J b . ' . lng a°° 15 Feb 1343 25 Feb- 1851 Prussia Nicholas Scherrer & . David Althoff R1n5- Mathew 30 Aug- 1859 wurttemberg Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Ring. William 1 Mar. 1856 28 Sept. 1858 Darmstadt George Bassett & Jacob Bahn Ringland, Joseph 10 Nov. 1851 G.B. & I. Ringwood, James 3 Nov. 1859 G.B. & I. Rinhlmann, Peter 22 Oct. 1859 Prussia Peter Ohneth & A. Lietmann Rishling. Louis 26 May1856 Prussia Riteson, Richard 3 Feb. 1853 G.B. & I. Rittenberg, Louis 23 Apr. 1856 Russia Ritzkermar. George 19 Feb. 1859 Darmstadt A. Listmann & Adam Werner Roach. Jeremiah x 22 Oct. 1842 G.B. & I. Roach, Michael 22 Nov. 1856 19 Feb. 1859 G.B. & 1. Dennis Evans & John Carroll Roach, Patrick x 2 Nov. 1844 G.B. & I. 23 Roach, Richard 13 Oct. 1834 G.B. & 1. \ Roach. William x 31 Jan. 1853 G.B. & I. Robb, James 15 May 1852 G.B. & I. Rober, Mathias z 25 Dec. 1856 Bavaria Roberts, Thomas x 18 Apr. 1837 6 Mar. 1841 G.B. & 1. Thomas H. Wands x & Archibald Maxwell Roberts, William 14 Mar. 1853 G.B. & I. Robertshaw, Thomas 10 Feb. 1849 G.B. & I. Robin. John 1 Oct. 1856 G.B. & I. Robins, Patrick x 8 Dec. 1859 G.B. & 1.

Robinson. David 26 Sept- 1842 G.B. 8::1. Tobius Elting & Hiram Ryder Robinson, Isaac H. 26 Aug. 1844 G.B. & 1, Robinson, Joseph 19 Apr. 1852 G.B. & 1, Robinson, William x 15 Dec. 1854 G,B_ & 1, Robinson, William 8 June 1857 G.B. & 1. Robinson, Thomas 21 Oct. 1856 G.B. & 1. Robe1(Rebe1).Mathias x 23 Sept- 1859 Bavaria Ignatus Fauth & Christian Woe Roble. Johan MichaeL—25Feb. 1850 Prussia Rockford, John 22 Sept. 1851 0.3, & 1, Roddem, Martin 25 Oct. 1849 G.B. & I. Edmund Ryne x & John English Rodgers. Daniel 30 July 1856 5,3, & 1, g’ Rodgers. Henry 28 Sept- 1840 G.B. 5: 1. Abraham Nash .9. \‘ Robert Rodgers % Rodgers. Robert 11 July 1840 6 Sept. 1844 G.B. & 1. Henry Pearson & Alfred Wood Redmond, Denis 23 July 1855 G.B. & 1, Roesh, Conrad 6 Mar. 1856 22 oct. 1859 Darmstadt Charles simmon & ~ John Thurwachter Roesch, Joseph 31 Mar. 1856 Baden Rofe, Elizabeth 23 Apr. 1851 a,5_ & 1, Rofe, John 27 Nov. 1832 22 Sept. 1840 G.B. & 1. John Spencer & Dudley Phelps Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Rofe, John Jr. 27 Nov. 1832 22 Sept. 1840 John Spencer & Dudley Phelps Rafe. Samson 27 Nov. 1832 28 Sept. 1840 John Oliver & ( of Onondaga) John B. wicks Rogers. David 24 Oct. 1859 William Kirby & s.w. Squier Rogers, Henry 28 Oct. 1851 James Britliff & George Smith Rogers. Hugh x 25 Sept. 1839 29 Sept. 1841 John Hurst & Edward Kerley Rogers, James x 27 Sept. 1852 Rogers. James 9 Nov. 1855 Rogers. John 31 Mar. 1857 2? Sept. 1859 David Quinlan & Charles Monahan Rogers, Julius 23 Sept. 1840 & Kicks Worden Rogers, Patrick 2 Jan. 1850 15 Feb. 1853 G.B. & I. Patrick McCormickx & John McCormick x Rogers, Patrick x 26 Oct. 1859 G.B. & I. Rogers, Thomas 25 Sept. 1854 G.B. & I. Rogrich, Jacob 26 July 1854 Prussia Rohan, Michael 28 Oct. 1857 G.B. & I. Thomas Egan & Patrick Delany Rohe, Henry 12 Feb. 1848 1? Oct. 1850 Hesse Andrew Fesenmyre & F.H. Middendorf Rohur, Hansfurger 15 July 1854 Denmark

Rolf. Henry 5 Oct. 1844 4 Oct. 1847 Hanover Francis H. liddendorf & Goerge Kohnlein Rolfe, David 22 Oct. 1859 G.B. & I. John Taylor & Charles Sellwood Rolf, John Henry Hepman-18 Oct. 18 &2 Hanover Roller, Johan Georgh 27 Sept. 1852 wurttemberg Jacob Lucksinger & George Cooker Roller, John 11 May 1855 17 May 1859 wurttemberg Jacob Hammel & John Miller Roller. George 1 Jan. 1850 wurttemberg Rollin, Jacob F. 16 July 1857 22 Oct. 1859 G.B. & I. George Murphy & Samuel Worden Rollins, William x 1a Oct. 1850 G.B. & I. Romback. John 1a Feb. 1857 19 Feb. 1859 Baden Isaac R. Carhart & Oliver T. Burt Rombka, Frederick 18 Feb. 1845 Prussia 0. \« Rompf, Jacob 2 Oct. 185? Darmstadt Mathew Haberer & John Thurwachter ‘K Ronchnberger. John 8 Nov. 1858 Baden Roney, Arthur 27 Oct. 1849 G.B. & I. WmPenderson & H. Munroe Grant Roola. Gottlieb 19 Jan. 1859 Gottlieb Rooney, Bryan x 15 Jan. 1858 G.B. & 1. Rooney, Edward x 3 Feb. 1855 G.B. & 1. Rooney, Eugene 21 Feb. 1853 G.B. & 1. Rooney, James J. 23 Oct. 1857 G.B. & 1. James Mccurk & Arthur McGurk Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Roos. Martin 28 Sept. 1840 France Roper, George 23 Oct. 1848 G.B. & I. Thomas Day & James Tyler Roper, John 4 Mar. 1842 G.B. & I. Samuel Bisdee & Matthew Clapp Roscher, Jacob 14 Feb. 1859 Prussia Rose, Charles 27 Oct. 1859 Germany James Little & James V. Kendall Rosenback, Henry 22 Oct. 1840 7 Dec. 1842 Bavaria John Finalt x & AndrewLienhart' Rosenback. Samuel 21 Oct. 1848 Bavaria Peter way & William Brewster Rosenbaum, Abraham Levi—2O Apr. 18 57 Russia Rosenbaum, Charles 20 Apr. 1857 Russia Rosenbaum, Lewis 16 Aug. 1844 Austria Rosenfield, Isadore 16 Apr. 1857 Prussia Rosenblum, Solomon 28 Sept. 1849 13 Oct. 1851 Bavaria Henry Rosenblum & wm Oppenheimer Resendale, Manuel 16 July 1846 Bavaria Rosenfeld, Adolph 17 Oct. 1850 12 Oct. 1852 Prussia Samuel Rosenback & Sier Oppenhiem Rosenthal, Isaac Moses-3 July 1857 Prussia Rosenthal. Manuel 3 Mar. 1851 Bavaria Solomon Lederer & Mars Thalhimer Rosenthol, Moses G. 12 Nov. 1857 Russia EliasSimon SeeligHirshfield &

Roshlaub. John 1 Nov. 1855 14 Jan. 1859 Bavaria John Zopf & MathewGalster Ross, Daniel 6 Mar. 1846 G.B. & I. Daniel Long x & Luke Dailey x Ross, Morris 26 Mar. 1859 Prussia Rossi, Louis 22 Oct. 1859 Switzerland Michael Fehrenz & Benedict Haberle Rossiter, John 16 Feb. 1848 G.B. & I. George watts & James Luckins Rossmna, Jacob 25 Feb. 1855 Bavaria Roth, John 11 Apr. 1859 Bavaria Rothbuller, Joseph 1 Nov. 1852 Bavaria Rothschild, Barush 19 Jan. 1842 Bavaria Rothchild, Baruck 19 Jan. 1842 Bavaria Rouch. Anton 8 Feb. 1859 France ‘V Roudley. John 30 Sept. 1841( 2)—16 Oct. 1848 G.B. & I. John Snook Jr. & Levi weeks Rouech, Asell N. 17 Oct. 1842 France Frederick Morell & William B. whitmore Rouech, Joseph 13 Sept. 1844 17 Oct. 1848 France Joseph Kinyon & Lisac R. Quereau Roux, Elizabeth x 28 Aug. 1841 2 Sept. 1843 France Peter Laude & Peter Thourot Roux, George 4 Sept. 1840 France Jaques Racine & (came to US at ag B 17 now 24 yrs old) Jaques Cottet Rowe, William x 3 June 1843 6 Sept. 1848 G.B. & I. James Early & Patrick Riley x

--—-1...’.-.....u..,...‘.. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Rowling, John 28 May 1828 England Zenas Plinney & ’ (31 May 1828- bor 1 Alwoodley. Yohkshire County. England - age 56. resides Manlius ~ recorded Libe ‘ E Misc. Recor is folio 217: Edward Talbott I 25 Aug. 1829- swDrn alien— free white person r sided U.S. between 4 Apr. 1802 & 18 June 1812 and more than 5 yr 5 previous to t xis date) Rowland. John 17 Sept. 1844 G.B. & 1. Elisha c. Adams & Roy, August 16 Nov. 1859 France David A. Brown ‘ Roy, Frank 15 Nov. 1858 France Rubrick. Christian 26 Feb. 1849 Frnace Philip Dick & Nicholas Grumback Ruch. Michael 26 Jan. 1858 France John Kellar & Philipp Rhenheimaer Ruckert. Ferdinand 13 Aug. 1859 Prussia ,_ VJ Rucktasher, Augustus 5 May 1858 Prussia \Q Ruddy ( Ready)Michael 22 July 1857 G.B. & I. Hiram C. Brower & \Q Alexander Henderson Ruddy, Patrick 25 Dec. 1847 12 Feb. 1852 G.B. & I. John Walsh & James McKearnan Ruff, Thomas 4 Oct. 1854 Prussia Ruin, Maurice 14 Nov. 1853 G.B. & I. Ruin. Thomas x 1 Nov. 1856 G.B. & I. Ruith, Luis 7 Aug. 1854 wurttemberg Rumbeck, Joseph 1 Nov. 1852 Bavaria Rummel, Michael 20 Oct. 1842 7 June 1845 France Jacob Kertz & Frederick Knepp Rumpf, Adam 5 Jan. 1853 Bavaria

Rumpf, Peter 30 Jan. 1858 Bavaria Frederick Shug & Michael Fehrenz Runtel. August 29 Dec. 1854 Prussia Rupnecht, Christian 18 Jan. 1848 France Rupp, Jacob 28 Oct. 1859 Darmstadt welcome H. Bennett & Ephraim J. Keene Rupricht. Christian 30 Apr. 1851 France Pius Kejk? & Nicholas Grimbach Ruscher. George 25 Feb. 1840 France Zenas Rogers & John Masson Rusha, William 7 Dec. 1858 Bavaria Russel, George 27 May 1854 Baden Russell, George 1 Jan. 1855 27 Jan. 1857 G.B. & I. John Young & Russell, George 6 Feb. 1857 G.B. & 1. Edward Mccraw %i Russell, Henry 10 Dec. 1851 G.B. & I. fig Russell. James x 5 Mar. 1850 29 Sept. 1852 G.B. & I. Thomas Burns & Matt Burk x Russell, Joseph x 14 Sept. 1844 G.B. & I. Loren W. Marsh & Joel Dickinson Russell, John 18 Oct. 1842 G.B.& 1. Russell. Patt 14 Nov. 1854 G.B.& I. Russler, J. Adam 17 Apr. 1854 7 Oct. 1857 Darmstadt Peter Ohneth & Fredrick Shug Russler (Resler),mi :hae1—18 Apr. 1 é54—29 Jan. 185 7 Darmstadt J. Eberling & Isaac Kahn Russler, Philip 13 Mar. 1854 29 Feb. 1857 Darmstadt Isaac Kahn & J. Eberling Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Ruttle, John 24 Aug. 1840 G.B. & I. William B. Kirk & - John H. Lamson Ryan. Andrew 28 Dec. 1854 27 Oct. 1857 G.B. & 1. Martin Mara & John Young Ryan. Andrew x 12 Jan. 1858 G.B. & 1. Ryan, Barney 23 Nov. 1855 G.B. & 1. Ryan, Charles 27 July 1854 G.B. & 1. Ryan, Daniel x 22 Nov. 1853 G.B. & 1. Ryan, Daniel x 2 Dec. 1854 14 Feb. 1857 G.B. & 1. Perry Fogarty & John Foley Ryan. Daniel 15 Aug. 1854 G.B. & 1. Ryan, Daniel 18 Dec. 1855 13 Jan. 1859 G.B. & I. Martin McCarthy x & John Hogan Ryan, Denis 22 Jan. 1849 29 Oct. 1851 G.B. & I. John English & Patrick Cumminsx w Ryan. Dennis 4 Nov. 1854 G.B. & I. ‘V Ryan, Edmund x 4 June 1839 28 Sept. 1841 G.B. & I. John Quin & \° Oswego Co. Thomas Mcfienry Ryan, Edmond 3 Feb. 1849 G.B. & 1. Ryan, Edmond x 8 Jan. 1853 G.B. & 1. Ryan, Edmond 19 Dec. 1853 G.B. & I. Ryan, Edmund 2 July 1855 G.B. & 1. Ryan, Edward 27 Sept. 1838 28 Sept. 1840 G.B. & 1. Patrick Cooney & Dennis McCarthy Ryan, Edward x 12 Sept. 1845 G.B. & 1. Michael Dillon & Martin Rodden

Ryan, Edward x 7 Oct. 1857 G.B. & 1. Martin Mara & Patrick Quinlan Ryan, James 25 Sept. 1840 G.B. & 1. Ryan, James 3 Nov. 1843 9 Dec. 1844 G.B. & I. Michael_Dillan & James Brady Ryan, James 24 May 1848 G.B. & I. Ryan. James 23 Jan. 1849 12 Jan. 1852 G.B. & 1. Michael Gleeson & Edward Doheny Ryan, James x 18 Sept. 1852 12 Oct. 1852 G.B. & I. Garet Comford & Jeremiah Roach x Ryan, James 25 Jan. 1853 G.B. & I. Ryan, James 23 Jan. 1854 G.B. & 1. Ryan, James 4 July 1854 G.B. & I. \k Ryan, James 19 Apr. 1855 G.B. & I. D Ryan, James 5 Mar. 1855 G.B. & I. 0 Ryan, James 10 May 1856 25 Jan. 1858 G.B. & 1. Jeremiah Deveren & Ed d 0'0 11 Ryan. James 7 Feb. 1857 22 Oct. 1859 G.B.& 1. Thggzs w.lC§:’;’: & Michael Fehrenz Ryan, Jeremiah 23 Feb. 1855 28 Jan. 1858 G.B. & I. John Bourke & Edmond Brown Ryan, Jeremiah 23 June 1859 G.B. & 1. Michael Gleason & Francis Bourke Ryan, John 29 Sept. 1838 1 Apr. 1842 G.B. & 1. Michael E. Lynch & Thomas G. Alvord Ryan, John 30 Mar. 1842 15 Oct. 1849 G.B. & I. Joseph Kinyon & Sir A. Tracy Name Date of Date of sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

Ryan, John 11 Jan. 1849 G.B. 8: I. Ryan, John x 22 Jan. 1849 G.B. & 1. Ryan, John 21 Oct. 1850 G.B. 8: I. Ryan, John 28 Oct. 1850 G.B. & I. X Ryan, John 25 Oct. 1851 G.B. & I. 1 Ryan, John x 18 Sept. 1852 G.B. 3. I. Ryan. John 19 Oct. 1852 G.B. & 1. Ryan, John 8 Nov. 1852 G.B. & 1. Ryan, John 8 Feb. 1853 G.B. & 1. Ryan, John X 1 Mar. 1853 G.B.& I. Ryan, John x 26 Dec. 1853 G.B. J. 1. Ryan, John 22 July 1853 G.B. & 1. Ryan, John 7 Mar. 1854 G.B. J: I. \R Ryan, John 6 Sept. 1851:» G.B. a. 1. 0 Ryan, John 6 Feb. 1855 29 Jan. 1857 G.B. & I. John Buckley & \\ ~‘Ryan, John 31 Mar. 1855 G.B. 8: 1. James Leah’ Ryan, John 27 Sept. 1856 13 Jan. 1859 G.B. & I. John Hogan & Ryan, John 13 Apr. 1858 G.B. & 1. Dan Ryan Ryan, Lancelot 28 Nov. 1853 G.B. & I. Ryan, Laurence 10 Sept. 18#h 15 Sept. 1846 G.B. & 1. Michael Sexton & Thomas Sexton Ryan. Laurence 2% Oct. 18bh 4 Dec. 1846 G.B. & I. Luke Daily x & Edmond Maher Ryan, Laurence x 18 Feb. 1850 28 Jan. 1858 G.B. & I. John Bourke & Edmond Brown x

Ryan, Laurence 9 May 185R 13 Feb. 1858 G.B. & I. JohnPatrick Cullen Barett & x Ryan, Martin 28 Feb. 185k G.B. & I. Ryan, Martin x 6 Mar. 1855 16 June 1857 G.B. & I. Martin Mara & Perry Fogarty Ryan, Martin x 28 Oct. 1856 G.B. & I. Ryan, Martin x 29 July 1858 G.B. & I. Ryan, Martin zu Dec. 185k GB. & I. Ryan, Martin 19 Feb. 1855 25 Jan. 1858 G.B. & 1. Jeremiah Daveren & Martin Mara Ryan, Mathew 30 Oct. 1850 G.B. 8: I. Ryan, Mathew 14 Feb. 1851 G.B. 8: I. Ryan. Mathew 2? Dec. 1852 G.B. & I. \k Ryan, Mathew 29 Oct. 1858 (3.13&:I. 5 Ryan. Michael x 22 Oct. 181+9 G.B. a. I F’ Ryan, Michael x 5 Nov. 1849 G.B. & 1. Ryan (Roin),Michael x—5May 1851 G.B. & 1. Ryan, Michael 25 Oct. 1851 28 Oct. 1853 G.B. & I. John Ryan & Ryan, Michael x 27 Oct. 1851 G.B. a. I. P”tri°k Fitzgerald Ryan, Michael x 27 Oct. 1851 14 June 1853 G.B. & I. John Huret & Ryan,Michael 13Nov.1851 28sept. 1853 G.B.a.I. & Ryan, Michael x 20 Sept. 1852 G.B. & 1. Dan. Fitzpatrick Ryan. Michael 19 Apr. 1853 G.B. & I. Ryan, Michael 21 Apr. 1854 G.B. & I. Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses 1 of Intention to u.s. I

3 Ryan, Michael 19 Feb. 1855 26 Mar. 185? G.B .1 1. James Cuddhey 1 ‘ Patrick Mccrath Ryan, Michael 29 Sept. 1856 2 Jan. 1858 (1.13, 5. 1. John Guilfoyle 1-. David Hall Ryan, Michael 1 Nov. 1858 19 Feb. 1859 G.B & 1. James Bergin a; John Simmon Ryan. NiCh01a5 X 25 0Ct- 1358 G.B. & I. Alexander Henderson & Martin Mara Ryan, Patrick 6 Nov. 1848 G.B. & 1. Ryan, Patrick 12 Dec. 1848 14 Oct. 1851 G.B. & I. Peter Lawless & Ryan, Patrick 20 Jan. 1849 G.B. & 1. Daniel M°Ena11ey Ryan. Patrick x 22 Jan. 1849 13 Oct. 1851 G.B. & I. James McGurk & ' Ryan, Patrick 21 Oct. 1850 G.B. 80I. P161“ F°g"’”3’ ‘ Ryan, Patrick x 10 Nov. 1851 25 Oct. 1853 G.B. & 1. James Hughes & 1 Ryan, Patrick x 19 Oct. 1852 3.3. 3. 1. Pat“°k Deg“ Q, Ryan, Patrick x 26 Oct. 1853 G.B. & 1. Martin Mara & Perry Fogaety x Ryan, Patrick 28 July 1853 G.B. & I. Ryan, Patrick 19 Oct. 1853 G.B. & 1. Ryan, Patrick. x 1 June 1854 G.B. & I. Ryan, Patrick 19 Feb. 1855 G.B. & 1. Ryan. Patrick 9 Nov. 1855 G.B. & 1. Ryan. Patrick 27 Dec. 1855 26 Jan. 1858 G.B. & 1. James Ryan & Martin Ryan Ryan, Patt 23 Sept. 1859 G.B. & I. George Mathews & Dennis Hogan

Ryan. Patrick 22 Oct. 1859 G.B. & I. Ryan, Philip 7 Aug. 1854 G.B. & 1. Ryan, Philip 8 Nov. 1855 28 Jan. 1858 G.B. & I. John Bourke & Ryan, Philip 21 Mar. 1857 G.B. a. I. L"“"'”e"°° R-Va“ Ryan, Rhody 20 Oct. 1851 G.B. & 1. Ryan, Richard x 25 Sept. 1840 G.B. & 1. Ryan, Richard 6 Mar. 1852 G.B. &I. Ryan, Richard x 1 Nov. 1854 2 Oct. 1858 G.B. & I. James Delany & Patrick Mahony Ryan, Richard x 18 Sept. 1855 30 Oct. 1858 G.B. & I. Michael Gleeson & Thomas Dwyer Ryan, Rodger 2 July 1855 5 Oct. 185? G.B. & I. Michael Gleason & Martin Mara Ryan. Roger x 1 Nov. 1859 G.B. & I. \k Ryan, Stephen x 10 Nov. 1854 28 Jan. 1858 G.B.& 1. Martin Mara & ° Patrick Quinlan Vi Ryan, Thomas x 5 Nov. 1849 G.B. & I. ( on same paper as John Brophy) Ryan, Thomas 18 Oct. 1848 G.B. & I. James Dorkin & Edmund Ryan x Ryan, Thomas 26 Feb. 1852 G.B. & I. Ryan, Thomas 13 Feb. 1855 19 Feb. 185? G.B. 3. I. John English 3. Robert Goggen Ryan, Thomas 10 Oct. 1856 30 Oct. 1858 G.B. & I. Michael Gleeson & Perry Fogarty x Ryan, Timothy x 18 Sept. 1852 G.B. & I. Name DateDeclaration of AllegianceDate of Sworn CountyowesAllegiance from which witnessesCharacter of Intention to U.S.

Ryan, Timothy x 20 Sept. 1852 26 Sept.1859 G.B. & 1. James Burke & Rody Kennedy Ryan, Timothy 16 Mar. 1854 G.B. & 1. Ryan, Timothy h Jan. 1856 G.B. & I. Ryan. William x 9 Nov. 1850 G.B. & 1. Ryan. William 18 May 1852 G.B. & I. Rygas, William 16 Sept. IBQ4 G.B. & I.

Saaler. Charles 6 Nov. 1857 Baden Saam. August 23 Sept. 1856 23 Sept. 1859 wurttemberg Joseph Kirchgassman & Lawrence Besel Sabin, Simon 28 Oct. 1854 Bavaria Sadler, Peter 5 May 1859 Baden \k Sagaman, Jacob 25 Oct. 1853 Russia Moses Goldstein & 0 Joel Libberman Sage, Samuel 1% Oct. 1851 G.B. & I. l Sahm, Simon 30 Oct. 1858 Bavaria Daniel Moschell & John F. Moschell Saile, Anthony 2 May 1848 wurttemberg Saile John 27 Sept. 1856 Wurttemberg John Graff & W. Kieferle Saile. Sebastian 7 Dec. 1852 wurttemberg Saiz. William 25 Feb. 1850 Wurttemberg Saler. Mortiz 12 Aug. 1851 Baden Sales, Thomas 21 Apr. 1840 G.B. & I.

Salim, Charles 3 July 1855 Prussia Salisbury. D3Vid 13 Apr. 18U0 G.B. & I. Frederick Stanley & Lemuel McDonald Sallab. Michael 6 Aug. 1859 Bavaria Salladin, Andoni 19 July 18b3 France Sallatin, George 26 Sept. 1890 France John Baur & George Pepion Sallatin, Nicholas 26 Sept. 18#O France John Baur & George Pepion Salmon, John x 7 Mar. 1856 5.13. 3. 1. Sammons. John 13 Jam 1859 G.B. 8: I. Martin Hogan 5. Michael Hoffman Samsel, Frederick 11 Oct. 1856 Bavaria Peter Miller & John Hessler Sample. James 28 Sept. 1838 G.B. & I. James Lawrence & 4: of Camillus George Dixon ;: Samsel, Daniel h Nov. 18h8 27 Sept. 1853 Bavaria John Eckel & Louis Hargen Samsel. Jacob 1+Nov. 18118 27 Sept. 1853 Bavaria John Eckel 4, Louis Hargen Samsel, Peter 4 Nov. 1848 27 Sept. 1853 Bavaria John Eckel & Louis Hargen Samson, James 2 Oct. 1841 G.B. & I. Samuel, Lewis 2b Feb. 1853 G.B. & 1. Samuller. Peter 29 Sept. 1856 Bavaria Sanders, Laurence x 22 May 1850 G.B. & I. Name Date of Date of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.s.

Sanders, Richard 6 Sept. 1841 G.B. & I. Sanders, William 25 Feb. 1851 G.B.& I. Sanderson, William I.—17 Dec. 1859 G.B. & I. Saner?. Philip 15 Jan. 1855 Baden SaPP. Adam 1h Dec. 1838 20 Oct. 1842 Obermoschel, Peter Miller & Oswego Co. Bavaria Frederick Snyder Sargent, Robert 25 July G.B. &In John Ritchie J: Walter Darling Sashner, Sebastian 3 Apr. 185? Bavaria Sattler, Joseph 23 Oct. 1855 Baden Saul, Herman 16 June 1856 Hesse Castle George Saul & John G. Koeberlin Saunders. Isaac 30 Sept. 1852 G.B. & I. Saunders, Lawrence K-1 Jan. 1851 G.B.& I. \k Sauter, Matthias 7 Sept. 1859 Baden E; Sauther. Anthony 27 Sept. 1852 Prussia Savage, Andrew 23 Dec. 18b9 G.B. & I. Savage, Anthony 27 Sept. 1827 G.B. & I. savage, Henry 19 Feb. 1859 G.B.& I. Thomas Machan & James M. Gere Savage, James 26 Oct. 18h2 3 Mar. 1851 G.B. & I. Philander w.Hudson & Patrick Rigney Savage. John 6 Dec. 1856 19 Feb. 1859 G.B. & I. John Cummings & D. Commant Savage, John 23 Oct. 18h9 G.B. & 1.

Savage, Michael 19 Feb. 185# 18 Feb. 1859 G.B. & 1. Michael G1eason & James Cergin Savage. Patrick 9 Nov. 1850 G.B. & 1, Savage, Thomas 19 Feb. 1852 6.3. & 1. Savage, William 25 Mar. 1853 G.B. & 1. Sewer. Brough 27 sept- 1856 G.B. a. 1. mo. Allen 3. R.B. Goodspeed SSWGP.Phillip 1h Jan. 1859 Baden Benjamin S. Haberle & Christian Fresoff Saymak1er( Sawmill? .August 23 Sept. 1859 Benedict Haberle & 29 Feb. 1856 wurttemberg Zeno Eaton Sax. Charles 12 Oct. 1852 wurttemberg J.G. Oberist & J.H. Oberist Sax. Henry 24 Aug, 18b2 27 Feb. 1850 Prussia Phillip Dick & xk Sax. Jacob 12 Oct. 1852 wurttemberg J.G.Francis Oberist Burley .3, °

Scanlon, Denis 7 July 1855 7 Oct. 185? G.B. & I. John Forestal & Simon Donovan Scanlon. Daniel 27 Feb. 1857 G.B. & I. Scanlon, Denis 19 Feb- 1559 G-B- & 1- Daniel Buckley & John Cosgriff Scanlon. James 15 Mar. 1858 G.B. & I. Scanlon. Jeremiah x 2h Jan. 1850 G.B. & I. Scanlon, Jeremiah 2# Oct. 1855 G.B. & I. Scanlon, John 25 Sept. 18hh G.B. & I. Scanlon, John 2b Jan. 1850 G.B. & I. Scanlon, John 13 Mar. 1855 7 Oct. 185? G.B. & I.Daniel James Doody Brassil & x Scanlon, Patrick 27 Feb. 1845 5 Oct. 18%? G.B. & I. Thomas Harrington x & Thomas Higgins x

Scanlon. Thomas x 15 Aug. 1855 'G.B. & I. \k Scanlon, William x 5 Aug. 1858 G.B.& I. B Sceland. George 27 Sept. 1853 Bavaria John Eckel & ‘v Michael Fehrenz Schack. Joseph 10 Aug. 1858 Wurttemberg Schade. William 18 July 185# Prussia Schafer, Alois 24 Aug. 1850 Bavaria Schafer, Anton 2h Sept. 18h9 1“ Oct. 1851 Wurttemberg Frederick Reals & Andrew Fesenmyer Schafer. Charles 23 June 1851 25 July 1856 Saxony George Frey & D.F. Hayden Schaeffer, Corne1ius- 28 Oct. 18h8 Baden

Schaffer, John 25 Mar. 1859 Bavaria’ Schall. Erastus 26 Jan. 1858 Wurttemberg Vincent Geiger & Frank Frinder Schallberg, Charles - 29 Sept. 1858 Baden ( Carlos?) Schallies. Valentin 1h June 1856 Darmstadt Abraham Grubs & Christian Freoff Schalrat, John 15 Feb. 1853 Bavaria Carl Glass & Michael Fuller Schaner, Anton 23 Sept. 1859 not named Ignatus Fauth & Christian Woerner Schanner, George 29 Jan. 185? Bavaria Schappen. Morich 27 Sept. 1838 France Scharoun.IJohn 30 Oct. 18U8 12 Feb. 1852 City of Bremin John Staup(Stolp) & ( 18h8—been in U.S. 7 yrs.) Ignatus Fauth Scharoun. William 11 Sept. 185k 26 Mar. 1857 City of Bremen John Scharoun & Wfi Martin Dulscher g Scharr. Frederick 2% July 1851 11 Oct. 1856 Wurttemberg Christian Wengel & John Graff Schauble. John 4 Oct. 1859 Baden Schavendner, John ML-16 Dec. 1851 Bern Schearer. Franz 23 Sept. 1852 Bavaria Andrew Fesenmyer & Martin Knaubir Scheger, Charles 10 Nov. 1856 Prussia Scheibel, Anthony 30 July 184h 25 Aug. 18#6 Prussia John Groff & Jacob Kirsch

..-.A-w~.v..~.<’...&.-¢~un.uat¢m.a.«.~..u.=,.a..a...av...

I­ 2 v Name Date of Date of Sworn ‘County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Scheidemann. Coonra1- 3 Aug. 1844 31 Aug. 1846 Hanover John Boeckler & Frances Schoen Scheiler, Sebastian 21 Oct. 1840 France Scheirman. Martin 3 Mar. 1848 Bavaria Schelessinger, Karl 2? Mar. 1855 Hungary Schelling. Joseph -- 14 Feb. 1856 Nassau John Xeusner & ( John Joseph) George Grainer Schelly, Adam 24 Oct. 1851 Darmstadt Schemlole, David 31 Aug. 1856 wurttemberg Schenck. Louis 5 Oct. 1858 Bavaria Schenerman, John 10 Oct. 1850 Bavaria Soherer. Franz 29 July 1850 Bavaria Scherer. Nicholas 17 Oct. 1842 Prussia John Buck & (Scherrer —Sharer Peter Miller xk Schevelin. Thebold 28 Sept. 1840 France John c. Thro a. \ Thiebault Kieffer Scheyer. Mathias 5 Feb. 1857 Bavaria Schick. Andrew 3 Apr. 1848 22 Oct. 1850 Bavaria Francis Barley & John Haber Schick. Christopher 27 Sept. 1852 Bavaria Jacob Lucksinger & Gabriel Blumer Schick, Jacob 22 June 1858 Bavaria Schick. Michael 21 Oct. 1848 14 Feb. 1853 wurttemberg T. Frederick Giss & Frederick Knapp Schickler, George 7 Feb. 1853 Bavaria

Schieffer. Henry H. 1? Sept. 1859 Prussia Schieffer, H. Joseph -1? Sept. 1859 Prussia Schieffer, Johann Wilhelm-11 Oct. [858 Prussia Schieffer. William i.- 17 Sept. 1859 Prussia Schilling, Johann 5 Jan. 1857 Prussia Schilling. Joseph 4 Aug. 1856 Prussia Schilly, Adam 11 Oct. 1856 Darmstadt Peter Smith & John A. Eckel Schilly, Valentin 23 Dec. 1854 22 Oct. 1859 Darmstadt Peter Ohneth & Michael Fehrenz Schilly, Valentin 26 Dec. 1859 Darmstadt Schimmel. Blasi 28 Sept. 1838 28 Sept. 1840 Baden Peter Eb & John Griff Schinder. Jacob 15 Dec. 1854 Wurttemberg Schinerman. John 18 Feb. 1853 Bavaria John Groff & Jacob Hirsch T/74 Schlarat, George 13 May 1850 not named Schloss, Joseph 12 Oct. 1840 13 Sept. 1844 Bavaria Joseph wormlinger & Henry Rounback Schlosser. Charles 8 Aug. 1852 Bavaria Schloeson, Henry 25 Feb. 1856 19 Feb. 1859 Bavaria Valentine Baker & (schlossur) M. Smith Schlosser, Jacob 16 Sept. 1844 12 Aug. 1847 Bavaria John Groff & George Mennling Schlossen, Nicolas 8 Aug. 1852 Bavaria Name Date of Date of sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S. schmacker, Conrad 22 Oct. 1859 Baden Michael Fegrenz & J.T. Vashall

Schmaker, Friedrich 30 Apr. 1858 Baden. J o hn K hl 1 & Schmer, Jacob 5 Aug. 1850 27 sept- 1852 Prussia wiliiaxiepaiggom Schmer, Philip 22 Oct. 1850 Prussia Francis Barley & Andrew Fezenmyer Schmick. Peas 24 Oct. 1854 wurttemberg Schmidt, Anton 23 Mar. 1855 Baden Schmidt, Gottfried 28 Nov. 1855 wurttemberg Schmid, Gottlieb 23 Nov. 1853 Prussia Schmid. John Melser Oct. 1850 wurttemberg Christian wanhal & Peter Huk Schmidt. John L. 9 Oct. 1850 Denmark Schmidt, Mattias 1851(torn) wurttemberg Peter Conrad & xk ( smith) Francis Schoen \\ Schmidt, Philip 8 Sept. 1852 Bavaria (­ Schmieder, Moeriz 16 Feb. 1859 not named Martin Sherman & ' wilibald Kieferle Schmocker. Conrad 27 Aug. 185? Baden Schmith. Leonard 5 Sept. 1850 Prussia Schnauber, Frederic: Eustin-28 sep1. 1838-29 Sept- Darmstadt Peter Miller & 1840 Joseph Flick Schneider, Henry 3 Oct. 1859 Hesse Cassel Schneider, Jacob 13 Sept. 1853 Prussia Schneider,( gchnider) Jacob 1 Nov. 1856 19 Feb. 1859 Darmstadt MartinRichard Sheinerman Ellis &

finflw‘.-r~#~v~we».«-:\v­

Schneider, John 3 Jan. 1856 Switzerland Schneider, Joseph 3 Aug. 1854 11 Oct. 1856 Baden John Graff & Ignatus Fauth Schneider, Joseph 14 Oct. 1857 22 Oct. 1859 Baden John Graff & Rafael Jointmern' Schneider, Moriz 8 Aug. 1854 Baden Schneider. Peter 12 July 1854 11 Oct. 1856 Nassau Benedict Hobard & Ludwig Harbach Schneider, Peter 23 Nov. 1857 Prussia Schnur, Paul 27 Oct. 1856 Darmstadt Schoch. Johann Ulri:h-12 Aug. 1850 Switzerland Schoen, John 26 Aug. 1844 15 Apr. 1847 Bavaria John Groff & Francis Feil 4; Schon, Francis 3 Oct. 1840 29 Aug. 1844 Bavaria BernhardtJoseph Van Poppe werwinger &

&\ou'1QvA’ Name Date of Date of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Schotthofer. J. 14 June 1856 Bavaria Henry Behm& C. Groff Schreiber, Asher 28 Sept. 1858 Russia Joel Silverman & Daniel Ettelson Schriber, Harris x 5 Oct. 1855 28 Sept. 1858 Russia D. Ettetson & Joel Silverman Schrender, Andrew B. 8 July 185H Norway Schroeder, William 7 Oct. 18#4 25 May 18#7 Hanover Jacob Littman & Jacob Pfohl Schoendorf. Theobo1i—26 June 1849 France Schubel. Bernard 1h Apr. 1858 wurttemberg Schubel, Joseph 22 Oct. 1859 wurttemberg Martin Shurman & John Groff

Schuffenchen,Schuck. Jacob Jacob 1525 Dec.Nov. 18551859 FranceBavaria \k \ Schug, Jacob 22 Oct. 1859 Bavaria MichaelAdam Klink Fehrenz & L1 Shug. Lewis 21 Jan. 1857 22 Oct. 1859 Bavaria Peter Miller & Peter Ohneth Shug. Michael 28 Sept. 1858 Bavaria Peter Drumm& Peter Knaul Schug. Nicholas 15 Nov. 185# 22 Oct. 1859 Bavaria Adam Klink & Michael Fehrenz Schug. Peter 12 July 185k Bavaria Schug, Peter 20 Nov. 1857 27 Oct. 1859 Bavaria Peter Ohneth & Michael Fehrenz ".1,I1i‘:.o.:»'.'Ls...­

Schug. Philip 11 May 1857 23 Sept. 1859 Bavaria A. Listman & Peter Ohneth Schultheis, John 23 May1855 Bavaria Schulty, John 24 June 1856 Saxe Coburg _uL—,. Schulz, Andreas 6 June 1850 Prussia Schurte, John Jacob 23 Oct. 1854 wurttemberg Schultz, Andrew 2 Oct. 1852 Prussia Henry Kuhn & Henry Druygoff Schuyler, Patrick x 18 Aug. 1851 G.B. & I. Schwab. Jacob 11 Nov. 1856 Bavaria Martin Sleiman & Joel Silberman Schwan, Peter 26 June 1854 27 Sept. 1856 Darmstadt Adolph Rosenfield & Philip Lang

Schwarz,Schwarz. FrederickConrad 205 Aug. Nov. 1856 18h8 DukeBaden of Saxe Michael Fehrenz & \fi \ Meinengen H(o)i1d Henry Loeffser ¢\ Schwarz, Predercik 7 Jan. 1853 wurttemberg Schwarz. George 20 Dec. 1853 7 Oct. 1857 Darmstadt Peter Seibel & Heinrick Ehrhardt .....-..um.34anx-|..«nI\.I.1m0-63‘­ Schwarzm Jacob 8 Mar. 1858 wurttemberg Schwartz, Johannes 16 Aug. 1850 Switzerland Schwartz, John Adam 13 Oct. 18U0 10 Mar. 18h2 Germany Joseph Schwartz & Montgomery(50 yrs old) Co. Andrew Feasenmyer Schwartz, John 1 Mar. 1852 27 Sept. 1856 wurttemberg Michael Fehrenz &

Hflflflflbflflflmlsa&&u£nLfi~xmu+ Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Schwarz, John 29 May 1851 Prussia Schwarz, Leopold 15 Aug. 1853 23 Feb. 1856 Hungary Seckel Bronner & Austria Bernhard Bronner Schwarz, Martin 19 Sept. 1857 Bavaria Schwarz, Matthew 5 Aug. 1856 Baden Schwarz. Peter 28 Oct. 18h# Bavaria Schwarz. Rachel 1 Nov. 185M wurttemberg Schwarz. wendall 5 Aug. 1856 Baden Schwemke, Wilhelm 25 July 1853 Brunswick Schwent, John 15 Feb. 1853 Bavaria George Reichert & J. woebbosser Schwind. Jacob 1% Dec. 1852 Baden Schwering, John x 4 Sept. 18h3 Hanover ‘ Henry Steits & Fredercik Strangmanxk Sckeel, Jacob 8 Jan. 185? wurttemberg ‘\ Sckeel, Johann 6 Aug. 1859 Prussia \q Scott. Alexander 4 Dec. 183k 2 Oct. 18h0 G.B. & I. Jacob Hulin & Francis Scott Scott, David 13 Sept. 1894 G.B. & I. Francis Scott & Henry Horton Scott, Francis 3 Dec. 1832 6 Dec. 1839 G.B. & 1. Dexter Hubbard & Sylvester House Scott. George 19 Dec. 1856 G.B. & I. Scott. Jannet x 7 July 1851 G.B. & I. Scott, John 11 Dec. 1855 G.B. & I.

Scott, Patrick x 3 Feb. 1853 11 Oct. 1856 G.B. & I. John Bickley & Michael Ryan Scott, Richard 20 Sept. 1852 30 Jan. 1856 G.B. & I. Alson Gates & Henry Lampkin Scott. Richard Jr. 20 Jan. 1856 G.B. & 1. Henry Lampkin & Alson Bates 5<=°ttv R°beI‘t 9 Oct- 1858 G.B. a. 1. D. Wilcox dc Edwin F. Hopkins Scott, Thomas x 17 Dec. 1855 G.B. & 1, Seagal. Peter 27 May 1839 20 Sept. 1841 France Nathan Soule & Daniel Hawks Seal, James 18 Oct. 18U2 G.B. & 1, Seal. John 18 Oct. 18U2 G.B. & 1, Seannell. Michael 2 Oct. 1852 G.B_ & 1, Sears» Henry 27 Sept- 1856 G.B. a. I. RichardJesse Clark Squires & \k \ Sebastian. Peter Joseph—11Mar. 1858 Prussia “V See, William 16 July 1855 22 Oct. 1859 G.B. & I. Benjamin F. Blye & John H. Benjafiin Seeboch, Jacob 19 Feb. 1859 Bavaria Seeburger, Andrew 28 Feb. 1854 22 Oct. 1859 wurttemberg John Graff & ( Seebeiger) John weiland Seeburger. Carl 3 Mar- 1856 14 Jan- 1859 Wurttemberg George Adcock 5. John Thurwachter Seeland, George 6 Nov. 1850 Bavaria Seelig. Simon 15 June 1857 Prussia Thomas Hale a. Elias Hershfield Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Seelman, George 30 May 1857 Bavaria Segar, Martin 3 Dec. 1855 Wurttemberg Seib. John Wendel 12 Jan. 1858 Darmstadt Seibart, George 4 Sept. 184# Germany Seibel. Pater 7 Oct. 1852 Darmstadt Seibert. John(Johan1es)—11 Dec. 18+9 France Seibert, John Nicho1as—2#Oct. 185+-25 Oct. 1856 France Jacob Schmere & Lorenz Resel Seybolt. Carl Gott1ieb— 28 Oct. 1858 Wurttemberg Seibold. Charles 5 Apr. 1854 Wurttemberg Seibold, Jacob 13 Oct. 1856 30 Jan. 1858 Wurttemberg Jacob Worts & - Henry Leffler Sebolt. John 16 Oct. 18#8 16 Oct. 1850 Bavaria Joseph Afferdeick & Christoph Burhart Seybold, John 29 Mar. 1856 Wurttemberg \£ Seibold. John 29 Aug. 1856 Wurttmebrg Q; Seyboldt. T. Adam 21 Sept. 1852 Wurttemberg Seidel. Andrew 25 Oct. 1858 Bavaria Seidel, H. Julius 2 Jan. 1858 12 Feb. 1856 Saxony John A. Eckel & Saxe Weinar Francis Feree Seidel, Michael 3 Jan. 1857 Saxe Denmar Seifert, Jacob 3 Oct. 1859 Darmstadt ( Sivert) Seigel, Michael 13 Nov. 1855 19 Feb. 1859 Bavaria Rournd Puffle ? & Philipp Determan

»3§,,»4.‘..,.-,»,#4:‘/vrfi.flum-.v.n~§nox.-«'­

Seiler. John George 1 Nov. 1849 Baden Seiler, Mathias 7 Aug. 1856 Wurttemberg Seiter, William 19 Nov. 1851 Not named Seiz, William 2? Sept. 1852 Wurttemberg Mathias Semond & K J. George Roller Seizer, Jacob 28 Sept. 1858 Wurttemherg Hubert Young & John Graff Seligbrum, Abraham 1# Nov. 185% Bavaria Sellen, Edeard x 10 Feb. 1859 G.B. & I. Sellens. John 19 Mar. 18#1 13 Sept. 18#5 G.B. & I. Henry A. Nash & Oneida co. Hiram D. Phillips Seller. Ferdinand 4 Sept. 1855 Bavaria Seller, Michael 13 May 1850 27 Sept. 1852 Bavaria George Miller & John Staub Sells. Richard x 23 Jan. 1855 G.B. & I. Sellwood, Alfred Joseph 4 Mar. 1850 G.B. & I. John Parnsworth & ‘K Robert Bowen x F Sellwood, Charles 25 Apr. 1855 25 Oct. 1858 G.B. & I. Alvin Keller & 0 William M. Button Sellwood. Enos George- 16 Jan. 1845—hMar. :185O G.B. & I. John Farnsworth & Robert Bowen x Sellwood, George 16 Jan. 1845 4 Mar. 1850 G.B. & 1. John Parnsworth & Robert Bowen x Semmer, Peter 1 Nov. 1858 Prussia Sender, Joseph 22 Oct. 1859 Wurttemberg John Louis & John Thurwacher Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Sennet, Thomas x 5 Sept. 1852 G.B. & I. Sergent, Robert 6 Nov. 1850 G.B. & I. Sergent, William x 28 Feb. 1843 G.B. & I. Sens. Peter 1 Nov. 1859 Prussia Seropyan. Christopher D._27 Nov. 1345 Turkey Sesnon, Barney x 29 Sept. 1840 G.B. & I. Sessler, Alois 22 Aug. 1854 9 Oct. 1858 Prussia Benedict Hoberle & Henry Goez Sessler, Michael 13 May 1850 not named Sessler. Michael 28 Sept. 1852 wurttemberg Sethafer, Ignatus 10 Apr. 1854 Bavaria , Setter, Nicholas 29 Sept. 1852 Prussia Michael Summer& Abraham Gelcher Seul, Friedrick 4 Nov. 1858 Prussia j§ Sexton, Michael 17 Apr. 1846 G.B. & I. Peter Keemanx E: Seymour, Henry x 18 July 1851 G.B. & I. Shaff, Jacob 29 Sept. 1856 26 Sept. 1859 wurttemberg John Yorkey & Benedict Haberle Shaber, August 28 Mar. 1856 9 Oct. 1858 Saxony John Graff & John Thurwachter Shablin, John M. 31 Oct. 1856 10 Jan. 1859 Baden Joseph Snyder & Jacob Maiar Shad, Frank 4 Aug. 1858 Wurttemberg Shady, John x 27 Nov. 1854 G.B. & I. Shafer. Cornelius 9 Feb. 1852 Baden John Stolp & Ignatus Fauth

Sharer, Frank 2 Oct. 1858 Darmstadt Joseph Edgar & Michael Daley Sharer. George~ 20 May 1850 wurttemberg Shafer, Jacob 27 Sept. 1856 Bavaria John Graff & Philip Shafer Shafer, John Philip 2 Dec. 1851 Bavaria Sharer, Joseph 27 Sept. 1856 Baden Benedict Haberle & WMBausinger Shafer, Peter 9 Nov. 1853 2? Sept. 1856 Prussia Jacob Knapp & Lorrenz Resel Shaffer, Peter 24 Oct. 1854 Darmstadt Shafer, Phillip 26 Sept. 1838 27 Sept. 1856 Bavaria John Sharer & Philip Shafer Shafer. William 18 Sept. 1857 Bavaria Shallock, William x 13 Sept. 1844 G.B. a. I. John Hurst a. \l§ J.R. Anderson L Shanacy, Patrick x 1 Oct. 1840 1? Oct. 1842 G.B. & I. BoydJohn AustinBurk & p Shanahan, James 28 Feb. 1843 G.B. & I. Shanahan, John 28 Feb. 1843 2 Sept. 1844 G.B. & I. Barbard Harkins & Michael Sinclair Shanahan. John 18 Feb. 1856 25 Jan. 1858 G.B. & 1. Martin Mara & Jeremiah Davern Shanahan, Richard 28 Sept. 1838 28 Sept. 1840 G.B. & 1. James Pierce & Samuel Mager Shanard, Elijah H. 6 Mar. 1844 G.B. & I. Erastus W. Clark & Daniel E. Rockwell Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Shane. Adam 11 Nov. 1856 Bavaria Peter Conrad & Martin Slairman ? Shane, George 9 Dec. 1853 11 Oct. 1856 Bavaria Martin Shierman & Peter Conrad Shanier. John P. 22 Oct. 1859 France John Louis & John Thurwachter Shannan. John x 3 Jan. 184k 24 Oct. 18h8 G.B. & I. John Fitzgerald & Thomas Caraher Shannon. James 7 Oct. 1857 G.B.& I. Shannon. John x 19 Nov. 1855 G.B. & I. Shannon. Maurice 7 Nov. 185# 29 Oct. 1859 G.B. & I. Elias W. Leavenworth & ( Morris) Jackson Jordan Shannon, Michael x 21 Nov. 1851 G.B. & I. Shannon, Michael x 27 Nov. 1857 G.B. & 1. Shannon. Patrick x 30 Jan. 1852 G.B. & I. \k Shannon. Patrick 13 Feb.1858 G.B. & I. p Shannan. Patrick J: 17 Oct. 1859 G.B. a. I. in Shanz, Frederick 2 Sept. 1859 Prussia Shapcott. William 19 June 18h1 16 Apr. 18b5 G.B. & I. Hugh Hancock & HenryJ. Fritcher Sharback. Frederick 29 Sept. 1856 Baden Sharer. John 28 Sept. 1858 Darmstadt Allerick Zogg & J.Adam Russler Sharer. Philip 14 June 1853 Darmstadt John Briggs & Michael Sommer Sharlow. James x 9 Dec. 185k G.B. & I.

Sharp. Charles 1 Mar. 1853 G.B. & I. Sharrard, Elizah H. 2h Mar. 183% G.B. & I. Sharrar, John 18 June 1853 Darmstadt Sharrer. Martin 3 Mar. 1855 Prussia Shaunessy. Thomas 2 Dec. 1834 G.B. & I. ( Shunesy) Shaunessy, Thomas x 27 Sept. 1853 G.B. & I. Patrick Shaunessy x & Stephen Nicholsx “"‘"““"’""""‘“*"""“*“~‘hjsuaan-«.ur.aun-....o..o.a.u-:...u«.c....,.­ Shaunnessy, Williamx—2 July 1852 G.B. & I. Shaver, Jacob 29 Sept. 1856 28 Sepy. 1858 Darmstadt George Young & George Hessler Shaver, Johan(John) 26 Feb. 1856 Darmstadt Shaver. Nichalas 29 Sept. 1838 Bavaria Joseph Mesner & Joseph Flick Shaver, Phillip 28 Sept. 18#0 Bavaria Joseph Flick & Michael Miser (Mesner) Shaw. Michael W. 25 Sept. 1856 G.B. & 1. Joseph Kenyon & Cyrus P. Thompson ‘R Shaw. Robert 1 Mar. 1839 G.B. a. I. 7" Shaw, William 1h Apr. 1802 Londonderry, Ireland -25 Yrs. old. \R Shaw. William M. 2“ Jan. 1826 26 May 1829 G.B. & I. William Allen & Alva Holt Shawless, Valentin 20 July 1853 Darmstadt Shay, Jeremiah x 1? Mar. 1859 G.B. & I. Shay. Patrick x 22 June 1853 G.B. & I. <.9310/‘V¢'i'\.‘vb§ Name Date of DaL£ of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Shea, Edmond 28 Jan. 1858 G.B. & 1. Martin Mara & Patrick Quinlan I Shea, John 8 Nov. 1852 G.B. & I. ' Shea, John x 12 Nov. 1853 14 Feb. 1857 G.B. & I. Maurice Leahy & 5 Charles McGurk 5 Shea, John T. 25 Dec. 1854 27 Sept. 1856 G.B. & 1. Charles Manahan & James McLean Shea, Patrick 28 Feb. 1855 30 Oct. 1858 G.B. & 1. Michael Nicholas & James Doyle Shea, Thomas 1 Nov. 1856 G.B. & I. Sheehen. Dennis 26 Aug. 1839 G.B. & I. Sheahan. John 20 Nov. 1356 G.B. & I. Sheahan. Michael 24 Nov. 1855 G.B. & I. Sheahan. Patrick x 14 Feb. 1852 G.B. & I. \k sheahan, Patrick x 25 Mar. 1856 2 Oct. 1858 G.B. & 1. James Bergin & P Daniel S. Betts °\ Sheahan, Timothy 20 Jan. 1857 19 Feb. 1859 G.B. & 1. Thomas Sheahan & Sheahan also see Sheehan and Sh an J°hn Cummings Shearer, James 6 July 1852 11 Oct. 1856 G.B. & I. John Ritchie & David Leslie Shearer, James 23 Sept. 1859 G.B. & L Oris P. Fay & Archibald Hayes Shearer, Robert 1 Nov. 1858 G.B. R I. Shebel, Joseph 14 Oct. 1857 wurttemberg Sheeby. Thomas 25 Oct. 1856 G.B. & I. Eugene Dean & r James Doody

“$num4~»;a. Sheedy, John 4 Dec. 1852 26 Mar. 1856 G.B. & I. John Farrell & Sheehan also see Shaahan/and Shehau ' Ed Ganer x Sheehan, Daniel 1 Nov. 1851 G_3_ & 1, Sheehan. Dennis 26 lug. 1839 24 May 1842 G.B. & 1. John Mahoney & James M. Munro Sheehy. John 27 Jan. 1858 5,3, & 1_ She°hY- J°hn 22 Oct- 1359 G.B. & K. Thomas Sheehy & Jacob Schmeir Sheehy, Michael x 20 May 1856 5,3, & 1, Sheely, John George 15 Apr. 1840 24 Aug. 1842 wurttemberg Henry Thomas & Michael Dick Sheely, Martin 24 Oct. 1855 3,3, 3, 1, Sheeley. Thomas 14 Aug. 1853 9,3, 3, 1_ sheen’ David 23 septo 1859 G.B. & I. James Mcaurk & Patrick Dixon fl; Sheer. Conrad 30 Oct. 1844 30 Sept. 1847 Bavaria John Groff & P Phillip Dick V‘ Sheerer, Christian 29 oct. 1859 wurttemberg William Watson & Solomon Giles Shehan. Cornelius 7 Nov. 1842 18 Apr. 1846 G.B. & 1. Daniel Longx& Michael Hays x Shehan, Daniel x 20 Jan. 185? G_B, & I_ Shehan. Daniel x 30 Nov. 1858 G,B_ & I_ Shehan. Timothy x 20 Jan. 185? see Sheahan G.B. & I. Shehan. Pat 19 Mar- 1855 G.B. .1 I. Sheiberv Asher 25 APr- 1356 Russia(Prussia?) Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Sheldan, Bryan x 15 Oct. 1850 12 Oct. 1852 G.B. & 1. Christopher Zollar & Martin white Shell. Richard 26 Aug. 1840 G.B. & 1. Shelley, Edward x 9 Feb. 1852 G.B. & I. Michael Gleeson & Edward Carroll x Shelley, Michael 11 Jan. 1850 G.B. & I. shelling. William 14 Feb. 1856 Prussia Shelly, Jacob 15 Sept. 1851 Darmstadt . Shepard. H. 29 Sept. 1852 Hesse Cassel Sheppard, Henry 27 Sept. 1852 G.B. & I. Shepard, Joseph 5 Dec. 1859 G.B. & I. Shepard. Josiah 26 Oct. 1849 G.B. & I. John A. Livingston & Charles Keen

Shepherd. Thomas 27 Aug. 1846 G.B. & I. 4: Sherer, Nicholas 7 Oct. 1840 Prussia L Sheraden, Christopher x- 25 July 1856 G.B. & I. James M. Ellis & xq James Bergin Sheridan, John 17 May 1850 G.B. & I. Sheridan, William x 19 Apr. 1855 G.B. & I. Sheriff. Herman 8 Feb. 1859 Saxony Sherlock, Patrick 19 Feb. 1853 G.B. & I. Sherman. Martin 26 Feb. 1851 Bavaria John Groff & Phillip Eckel Sherrer also see Sharer and Sheerer Sherrer, John 14 June 1856 Darmstadt C. Freehoff & J. Balshauzer

..Junta»-..g...... a....

Sherrer, Philipp 3 Feb. 1851 namstadt Sheruble, Mathew 13 Sept. 1856 22 Oct. 1859 Baden John Groff & Martin Shurman Sherwood, John F. 1 Dec. 1851 G.B. & 1, Sherwood. Thomas x 15 June 1849 31 Oct. 1851 G.B. & 1. Michael Dillgn & Michael Cillon Shesler, John 29 Oct. 1844 Baden Sheufelt. Wolf 28 Oct. 1848 Prince of wolldeck George C. Andrews & Isaac Garson shiber, John 28 Sept. 1852 France Jacob proh1 & Joseph Messner Shibley, Frederick 31 Aug. 1854 2? Sept. 1856 wurttemberg Harry Gifford & Partick CooneyJr. Shields, Patrick 1 Feb. 1815 . - Ireland Joseph Farr & ( 35 yrs old been in US 14 yrs— ‘arr's knownhim for about ? yrs.) Bela Farr of Manlius Shien. David 4 Mar. 185? G.B. & 1, ;§ Shihlar. Franz 27 July 1855 7 Oct. 1857 Bavaria George seeland & ‘V ( Frank) M. Habert Young Shi1d- George 23 July 1855 28 Sept- 1.858 Baden Gottfried Lautermilch 2. Chas. willinger Shillinger. Andrew 16 Mar. 185? 29 Oct. 1859 Baden Martin Stinerman & Shillinger, George 24 Jan. 1853 wurttemberg John walla Shine, Timothy x 19 Oct. 1859 G.B. & 1, Shingleton, George White-6 Jan. 1857 G.B. & 1. Ship. Frederick 28 Sept. 1838 28 Sept. 1840 France Peter Eb & ( Shipp) John Griff Name DateDeclaration of AllegianceDate of Sworn Countyowes Allegiance from which witnesses’Character , I 2 ” of Intention to U.S. «....,.‘fi._

9'‘~....'—s.‘-.a.a.‘3.,

1..‘. Ship( Shipp). Mark 28 Sept. 1840 France Peter Eb & John Backenthan Sh'ttle£Shott1e .€ohn eorge-12 Oct. 1852/27 Sept.56wurtemberg Theodore Hennemann& h§§§?°J8h;)_ S e t if Mar. 1852 Bavaria John Minger Merztin Shmith. Leonard 27 Sept. 1852 Prussia George Richards & Henry Middendorf Shoemaker, Andrew 13 Mar. 185? 22 Oct. 1859 wurttemberg Michael Fehrenz & Benedict Eaberle Shoemaker. Christian 2 Jan. 1857 Bavaria Shoeter, John 22 Oct. 1859 Saxony Charles Simmon& Phillip Eckel Sholosser. John 2? Sept. 1858 Darmstadt Shorey, John x ‘5 Nov. 1839 1“ Feb. 18#8 G.B. & I. Marmaduke Barker x & John Hurst Shower, Anton 25 Dec. 1856 Bavaria Shower. John 20 Aug. 1856 22 Oct. 1859 Bavaria WmF. Hnesler & 1? John Groff \\ Shreffer. John 9 Nov. 1853 Prussia Shrepfer, Gehn 31 Mar. 1856 Bavaria Mathew Galster & Moritz Seila Shrub, John X 15 Mar. 1852 G.B. & I. Shuber, Joseph x 12 Sept. 184% France Shuck, Frederick 18 Mar. 1851 Bavaria Shug, Frederick 28 Sept. 1852 Bavaria Peter Ohneth & Rudolph Hirsck Shultz ( Stolti-DavLd-29 Oct. 1859 Austria

»,.s..».—...»aw...»A

Shulman, Henry 7 Oct. 1853 16 May 1859 Bavaria L.B. Newcity & Abram Graff Shulters, Frederick 14 Jan. 1853 19 July 1856 Bavaria Philip Eckel & Jacob Brand Shultz, Charles 8 Apr. 1855 22 Oct. 1859 Prussia John Steiger & Lewis Riensmith Shults. William 29 Sept. 1856 Bavaria Shurman, Philip 8 Mar. 185k 27 Sept. 1856 Bavaria John Listman & ( Shuman) Michael Heck Shuttleworth, James 24 Oct. 1853 G.B. & 1. Henry Kern & James Chappell x Sibert. John 10 Feb. 1851 19 June 1853 Darmstadt John Briggs & Michael Sommer Sibson, John 18 Nov. 1845 G.B. & I. Sichrist, John 31 Aug. 18bU 18 Sept. 1896 Darmstadt Jacob Pfohl & \p Andrew Fesenmyer Q sicker. Bernard 16 Feb. 1857 Bavaria 0 Siefker, John Henry 5 Oct. 18h4 4 Oct. 184? Hanover Francis H. Middendorf & George Koehnlein Siester, John 31 Oct. 188% 11 Sept. 18U8 Baden Timothy C. Cheney & George Stevens Sievering. Henry 5 Oct. 1894 4 Oct. 1897 Hanover Francis H. Middendorf & George Koehnlein Siffler, Coonrad 9 Nov. 1853 30 Jan. 1858 Baden Martin Shierman & Peter Conradt Sihler, John 29 Sept. 1856 22 Oct. 1859 Prussia Augustus Hammerer& John Thurwachter

1...2~40.<“Jr.4.« Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Silberman. Joel 20 Oct. 18U8 Russia Isaac Garson & ( Silverman) William Oppenheimer Siler, Anthony 2 Oct. 1852 Bavaria Simer, Ludwig D. ( Louis)—25 Mar. L857 Darmstadt Simmons. Jesse 18 Jan. 1859 G.B. & 1. Jonathan Reed & Thomas weeks Simmons, Valentine 2? Oct. 18b9 10 Dec. 1852 Prussia John Addle & John Groff Simon, Charles ? Oct. 1857 Prussia Peter Conrad & Nicholas Guetter Simon. John 10 Nov. 1856 Baden Simon, Nicholas x 19 Nov. 1859 Bavaria Simon, Philip 18 Oct. 18hh 1 Oct. 1847 Bavaria Joseph wernlinger & George Koehlein Simon, Phillip 18 Mar. 1850 28 Sept. 1852 Bavaria John A. Eckel & \a John wicks Q Simpson, Hugh x 30 Oct. 18h4 G.B. & I. ‘\ Simpson. John 13 Sept. 18% G.B. a. I. Herny Shattuck .2. Henry Greenwood Simpson, Moses 31 Aug. 183? G.B. & 1, Simpson. Robert 20 Mar. 1852 G.B. & 1, Simpson, William 18 Oct. 18h2 G.B. & I. warren w, Marvin 5 John Baley Sims, James x 21 Nov. 18h9 10 Feb. 1852 G.B. & I. Samson Jaquith & Zenus Corbin Sinclair» Michael 31 Aug- 18% G.B. e. 1. Philip Nesdal .2. Samuel Hurst

Singer, Joseph 5 Feb. 1857 Wurttemberg Single, Simon 11 Oct. 1856 Baden Benedict Haberle & H. Ackerman Sink. Alis 26 Feb. 1853 Baden Sink, Henry 20 Oct. 1856 Baden Sipple, Henry 11 Oct. 1856 Hesse Cassel Joseph 0. Hoyt & Joseph Gareett ‘'”"""‘*“"‘“"““""y' #5:a;d..-x...m..x-vas."¢q..my-«um-.u-«...;....«-. Sisson, Bernard 30 Nov. 18h3 G.B. & 1. Jeremiah Roach & Patrick Clark Sisson, Timothy 14 Apr. 18h5 G.B. & I. Skelly, James x 12 July 1849 12 Oct. 1851 G.B. & 1. Henry G. Beach & John Lees Skerrett, Patrick 2? July 1856 G.B. & I. Skettle, John G. see Shittle 27 Sept. 1856 wurttemberg Theodore Hennemann& John Minger Merztin Skinner, Joseph Nicholas 1 Sept. 1840 France George Chalet & \k ( came to US at age 17 now 25 yrs old) Dominick Prudhomme Q Slade, Jsoeph 22 July 1853 27 Sept. 1856 G.B. & I. Colby Dibble & F W.G. Hotaling Slade, Thomas 3 Jan. 1853 G.B. & I Slater, William x 23 Sept. 18#O G.B. & I, Slatery, James x 19 Oct. 18#2 G.B. & I. Slattery, John 25 July 1856 G.B. & 1. Patrick Mccrath & James Cuddehey Slattery, Mathew 25 Sept. 18hO G.B. & I. Slattery, Michael 10 Nov. 1858 G.B. & I.

l.E?§r” Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Slattery. Patrick 25 Sept. 18hu G.B. 5 1, Slattery. Patrick x 30 Jan- 1858 G.B. & I. ThomasSlatery &: John Mccarrick Slattery. Patrick 11 June 1858 G.B. 3. 1, Slattery. William 11 May 1850 G.B. & 1, Slaughter. John 2? Sept. 1856 Baden Slavan. John H. 27 May 184k G.B. & I. Patrick Cooney & Thomas Doyle Slavin. James 10 Nov. 1856 G.B. & 1. Sloan, Patrick 25 Oct. 1850 15 Feb. 1853 G.B. & 1. Thomas Hanley & Baniel Hanley Slocum, Job 26 May 183% 26 Sept. 1840 G.B. & I. Ziba W. Cogswell & Henry P. Bogardus 51°Pf- Ja¢°b 30 Octo 1858 Saxe Weimar Addison C. Griswold & Dezeny Griswold Slown, Patrick 1 Jan. 1857 G.B. & 1, \£ Small. John D. 30 SePt- 1341 G.B. & I. Almon Agan & b _ William Denny W ; Smart: Ge°T€e 30 N°V° lauz 2? Nov. 18## G.B. & I. Abram Van Dorn & 5 George A. Allen ; Smart. Sebastian 7 Apr. 1857 23 sept- 1859 Bavaria Patrick Hartigan .2. § George Mack i Smeiger, George S. 15 Sept. 1856 Baden 3 Smidlin, Jacob 10 Oct. 1853 11 Oct. 1856 Baden Philip Lagg & 3 AdamJotsiser { Smith. Adam lb Sept. 184U 15 Sept. 18b6 Bavaria Phillip Dick & a John G. Kohnlein :

Smith. Adolf 19 May 1852 7 Oct. 1857 Wurttemberg W. Keeferle & ( Adolph) Raml Stinton Smith. Alexander 5 Dec. 183% G.B. & I. Smith, Alfred George 1h May 1850 12 Oct. 1852 G.B. & I. Hugh Hancock & Purfield Oliver Smith, Anthony L. 7 Aug. 1852 Prussia Smith. Anton 23 Sept. 1859 Baden A. Listmann & John Groff Smith. Balsal U Jan. 18h9 28 Sept. 1852 Saxe Meinengen Hil Ignatus Fauth & Frederick Snieder Smith. Bartlett 12 Oct. 1858 G.B. & I. G Smith, Benedict 1 Dec. 1851 2? Sept. 1856 Baden John Graff & 3 William Bausinger 3 Smith, Charles 29 Sept. 1852 G.B. a. I. S Smith, Charles Wm. 11+Jan. 1856 G.B. a. 1. 4; Smith, David 13 May 1859 G.B. 8: I. John Rees .1 ‘~ ; Robert Davis \R § Smidth. Francis 28 Sept. 1838 28 Sept. 18hO Baden Austin Gott & 5 ( Smith) John M. Wagner 1 Smith, George 28 Aug. 1829 27 Feb. 183k Yorkshire C0.Eng. Richard R. Davis & E ( 1829- 31 yrs oli.- removed to IYCOct. 1826 r sides Marcellus) Curtis Moses a Smith. George 28 Oct. 1850 G.B. & 1. Thomas Wicks & §

Smith, George J: 1 Feb. 1855 G.B. 4. I.George Paul x L, g Smith. George 31 Oct. 1859 Bavaria 2 Smith, Henry J.G. H Dec. 185% Saxe Weimer f

71 i ‘J J Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S. 9 ; i s Smith, Jacob 27 Sept. 1856 22 Oct. 1859 Wurttemberg Ignatus Fauth & John Thurwachter Smith, James 2 Dec. 183h G.B. & I. --rs;.~_u,-‘$5­ Smith. James 20 Oct. 18h2 not named , Smith. James 31 Oct. 18H2 G.B. & I. z Smith. James x 23 Feb. 1849 G.B..& I. 5 Smith. James G. 6 Apr. 1852 G.B. & I. 1 Smith. James x 1h Dec. 185# G.B. & I. r Smith, James 1 Nov. 1858 G.B. & 1. Smith, Jarret x 2 Dec. 183k G.B. & I. Smith, Jens Emanuel 26 June 185? Denmark: J n _ Smith, John L»Mar. 1831» 24 Aug. 18110 G.B. a. 1. is’aac Wheeler .2 3 Alvah Wadsworth Smith, John 19 Sept. 1837 29 Sept. 1842 G.B. & I. Publius V. Woodford & Oswego Co. - -- - Wethera1.Cumberlanc-Charles B. Sedgewick County. England Smith, John 15 July 18H2 G.B. & I. 3% Smith, John H. 1 Oct. 1845 1 Oct. 184? G.B. & 1. Daniel Gott & L Horace Wheaton | Smith, John 26 Feb. 1850 G.B. & I. Abram Hilton & H. Hoyt Smith, John 10 Mar. 1851 G.B. & I. _ Smith, John 7 Apr. 1851 25 Apro 1353 Wurttemberg %§§§§; §?;::an & Smith, John x 28 Sept. 1852 Switzerland Joshua Burton & William Forger

Smith, John X 23 Oct. 1852 G.B. & I. smith. John x 6 Mar. 1851+ England Smith. John 26 Mar. 1857 Bavaria John Heiss & Joseph Blaisher Smith. John 13 Nov. 1854 30 Oct. 1857 Darmstadt Christian Walter & Jacob Balzhauser Smith. Joseph 3 Mar- 1831+ 26 May 18111 G.B. & 1. Lyman Walker 4. William Ostrander Smith, Joseph x 1 July 1839 1 Mar. 18h2 G.B. & 1. Hugh Hancock & William Smith Smith, Joseph X 16 Aug. 1850 29 Sept. 1952 wurttemberg Harmon Ackerman & Peter Ohneth Smith, Joseph x 10 Feb. 1855 G_B_ & 1, Smith. Lawrence 23 Sept. 1858 Bavaria Smith, Mathias 24 NOV. 1847 wurttemberg \R Smith. Michael 9 Feb. 1852 G_B, & 1, 9 Smith, Michael 30 Sept. 1851} wurttemberg G\ Smith. Michael 17 Sept. 1856 1k Jan. 1859 Bavaria August Ferlmann & MathewGalster Smith, Peter 7 Aug. 18U# 28 Aug. 18#6 Bavaria Jonathan P. Hicks & Hugh Galigher x Smith, Peter 30 Sept. 1852 Bavaria Smith, Philip 9 Mar. 18#8 G.B. & 1, Smith, Philip Sr. 18 Nov. 185k Darmstadt Smiths Philip 18 N°V- 185“ 30 0¢t- 1357 Darmstadt Christian Walter & Jacob Balzhauser Name Date of ‘ Date of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Smith, Richard 15 Dec. 1851 G.B. & I. Smith, Samuel 1 Mar. 18b9 G.B. & I. Smith, Terence 18 Aug. 1852 G.B. & 1. Smith. Thomas S. 3 Sept. 1839 G.B. & I. John B. Wicks & David King 7 Smith, Thomas 6 Mar. 18h? G.B. & 1. Smith, Thomas 9 Dec. 1847 G.B. & I. Smith. Thomas 18 Oct. 1850 28 Apr. 1852 G.B. & I. Hiram Smith & James Wallen Smith, William 8 Sept. 1837 5 Mar. 18h0 G.B. & I. James Van Valkenburgh & a Robert Patterson ‘ E ‘Smith, William 1+June 1855 27 Sept. 1856 G.B. & I. James D. W'1ckerl.Ir. é. ’ {I William Bradley g Smith, William 2 Feb. 1856 1 Mar. 1858 G.B. & I. James F. Coleman & 1 Timothy Coleman 1 Smith. William 19 Feb. 1859 G.B. &I. Ebenezer Baker & \R ‘ Mathew Hughes :3 ‘ Smo1y(Sono1y?)Gust2vus-23 June 1851 Saxony Smyth, William 13 Dec. 1851 G.B. anI. Snabler, Joseph 23 Mar. 185k 3 Nov. 1859 France Albert Becker & Isaac Van Tassel Snafer, George 27 Sept. 1852 Wurttemberg Jacob Knapp & Henry Reals Sneath, Thomas 5 Mar. 1851 25 Oct. 1853 G.B. & I Elihu Walter & Henry Smith Sneider, Ambrose 23 Dec. 1856 Baden

Snider, Casper 27 Sept. 1838 28 Sept. 1840 France Francis Cruiner & i Sneider. Isaac B. 15 Sept. 1858 RussiaJohn Bauer .3 Sneider, Jacob 21 Sept. 1850 Bavaria § Snider. Ludwick 27 Sept. 1838 Wurttemberg 3 Snell, Alfred 28 Oct. 1852 G.B. & I. g Snetchel, Kever 4 Jan. 1859 Baden § Sneiper, Joseph 10 Sept. 1852 Baden 7 Snook, John 19 Sept. 1837 G.B. & I. Freeborn G. Jewett & Q Hananiah Manley 3 Snook, John Jr. 9 Oct. 1838 G.B. &I. $ Snow, Joseph x 3 Jan. 1851 16 Feb. 1853 G.B. & I. Silas T. Hinds & E John Everson E Snyder. Adam 30 Sept. 18b4 Hamburg i Snyder. Anthony 28 Sept. 18#2 10 Sept. 1844 France Thomas Snyder & X; Daniel W. Root W ; Snyder, Augustus 9 Nov. 1858 Baden “V ' Snyder. Charles 5 Nov. 1855 15 Mar. 1859 France Ving Rividge? & L Martin Shirman 5 Snyder. Conrad 20 Dec. 1853 30 Oct. 1858 Baden Meinrod Zimmerman& ; MathewGalster i Snyder. Franz Jacob 17 Apr. 1854 Switzerland é S_yder, Frederick 22 Oct. 1859 Baden John Graff & j Mathew Sheruble g Snyder, Frederick M. 25 Feb. 18h1 wurttemberg Charles F. Thro & E Thiebold Kieffer V Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S. ‘

Snyder, Jacob 17 June 1853 Bavaria A. Listmann & John A. Eckel Snyder, Jacob 31 Mar. 1859 Bavaria ____L“rr___M_____~.m Snyder, John N. 7 Mar. 1838 1 Sept. 1840 France James Reals & George Smith Snyder, John probably 1852- not filled in 11 all. Snyder, John 29 Nov. 1853 Baden { Snyder, John x 2 Mar. 1859 Bavaria 1 Snyder, Joseph 7 Mar. 1838 1 Sept. 1840 France g:§::eR§:i:h& Snyder. Joseph 28 Sept. 1838 France Joseph Flick & Antoni Zimmer Snyder, Martin 2? Oct. 1856 Baden Snyder. Nicholas 28 Nov. 1838 France’ '-- ‘ '— Snyder, Peter 28 Nov. 1838 27 Sept. 1852 France Jacob Walter & John Zaph xg Snyder, Peter 20 Jan. 1848 Baden W (Schneider?) \“ Soeffler, Henry 18 Nov. 1844 G.B. &L Soellig. Robert 26 Aug. 1854 Prussia Sofield, John 10 Sept. 1857 Bavaria Softys, James 25 Dec. 1844 G.B. & I. Solomon, Philip 10 Dec. 1849 Bavaria Somier, Francis 9 Oct. 1848 France Somier, John 9 Oct. 1848 France Sommer, Michael 4 Oct. 184? Bavaria Joseph Werlinger & Michael Finkler

S°mm°r- Nathan W- 35 Octo 1352 Wurttemberg Samuel Rosenbach & Jacob Stone Sopellenger. Jones 2 Oct. 1858 Baden H. Gieselmann 3, Wm Funda Sorgel. John Erhardt—16 Sept. 1850 Bavaria Sotherden, James 5 Nov. 1842 3 Mar. 1845 G.B. & I John 5, Stevens & Asa H. Stearns Sotherden, Samuel 5 Nov. 1842 18 Oct. 1848 G.B. & 1. John Kirkland & Barton Blodget Sotherden, William 13 Oct. 1855 18 Nov. 1857 England James G. Bright & William Bolton Sower. Joseph 2? Sept. 1856 2 Oct. 1858 Wurttemberg Mather Eaberer & Joseph Wernlinger Spaethu John 7 Oct. 1857 Wurttemberg William Kieforle & Coonrad Binden Spalding, Robert 7 Oct. 1850 G,B, & 1, Spangp HaVer 29 July 1850 25 Oct. 1853 Wurttemberg Martin Knauber & \k Mathew Rouch \R Spearpoint, William E.-1 Oct. 1840 7 Sept. 1844 6.13. a. I. David King 5. ° James S. Goodrich Speich. Andrew 19 Mar. 1849 27 Sept. 1852 Switzerland Gabriel Bloomer & Jacob Lucksinger Speiss, Edward 29 Oct. 1855 saxony Speis. Frank 29 Aug- 1855 24 Sept. 1859 Baden John G1-aff & ( S9933) A. Listmann Spear. Solomon 5 Mar- 1855 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Speers, Solomon 31 Mar. 1856 not named Spence. Andrew 28 NOV. 1833 G.B. &I. Spence, James 15 Oct. 1850 27 Oct. 1852 G.B. & I. J.C. Cuddeback & D.D. Hillis Spence, Robert 26 Feb. 1839 G.B. & I. Johnson Hall & ( a decendent cal art came to U.S in 1799, was in John Henderson war of 1812, se tedtled me in said Tully Rob .ot # 8) Spence, Thomas 28 Nov. 1833 G.B. & I. Spence, William 28 Sept. 1858 G.B. & I. O.W. Titus & 0.S. Stevens Spencer, Charles x 9 Oct. 1856 19 Feb. 1859 G.B. & I. Robert Donaldson & Peter Arnott Spencer, John 27 Nov. 1822 27 Sept. 1826 Chauncey Williams 8; 8’ ( 1822- of town 0 1 Pompey, born Lnparish of St Athan in county of GeorgePettit Glamorgan in United Kingdom, 3 yrs of age, Immigrated from St At) an in 1818, now holds real esta he in Pompey) Spencer, John 10 Apr. 1852 G.B. & I. /7474 Spencer. Michael 27 Nov. 1822 27 Sept. 1826 United Kingdom Chauncey Williams & ( same as John ab ave except 33 y ‘S Old 0) GeorgePettit Spencer, Morgan J. 21 Oct. 1842 23 Feb. 1846 G.B.& I. Volney A. Houghton & Amos Gage Spencer. Stephen 22 Oct. 1859 G.B. & I. Henry P. Bogardus & George Price Spies, Philip 4 June 1852 Darmstadt Spicer, Elijah 11 Oct. 1856 not named Austin Hunt & William Cox Spicer. Henry 11 Oct. 1856 G.B. & I. Austin Hunt & William Cox

Spicer, Joseph 28 Dec. 1857 G.B. & I Spien, Barnhard 15 Oct. 1858 Bavaria Spooler, Adam 28 Aug. 1844 Bavaria Spratt, George 26 May 1834 1 Mar. 1839 G.B. & I. George-G. Taylor Sterry McDonald Spratt. GeorgeJr. 2 Sept. 1840 G.B. & I. George Sprague & ( of Lysander —i 1 US before 18 rrs old- now 21 yrs old) Sterry McDonald Spring. Arthur 23 Mar 1844 3 June 1846 G.B. & I. William B. Goodfellow & Richard Townsend Spring. Arthur 11 Oct. 1852 G.B. & I. W.B. Whitmore & John Briggs \..,....s.­ Spring, John 4 Nov. 1858 Switzerland Springer, Frederick 17 Apr. 1840 Bavaria Springer, Frederick Jacob—3 Nov. 1 356-23 Sept. 18 59-Bavaria George Hey & John Wenger Springer. Johannes(John)-20 Feb. 1356-28 Sept. 18 58Bavaria John Petillon & Jacob Wert Springer, Michael 22 Oct. 1859 Bavaria John A. Eckel & “@7474 Benedict Haberle Springer, Nicholas 3 Nov. 1856 22 Oct. 1859 Bavaria John Thurwachter & John Louis Springer, Sebastian 3 Apr. 1854 France Spor. Franz Q. 29 June 1853 Baden Sproule, James 2 Apr. 1852 G.B. & I. Stachlert, Gustave 5 Mar. 1856 Prussia Stack, Garrett 30 Sept. 1856 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

Stack, John X ?3 Feb. 1849 G.B. & I. Stack. Robert 2 Nov. 1852 G.B. & I. Stack, William 30 Sept. 1856 G.B. & I. Stack, William x 8 Mar. 1854 11 Oct. 1856 G.B. & I. Thomas Sheahan & EdmondEnright Stacey, George 14 Feb. 1348 G.B. 8: I. Titus Merriman G: David F. Woolsey Stacy, Richard x 4 Mar. 1845 (2 4 Oct. 184? G.B. & I. Regggn Franham & Stacy, William 14 Oct. 1848 G.B. & I. "1 am “' Jay Staff, Jacob 22 Nov. 1854 Saxe Weimer Stafford. Walter 6 Jan. 1853 G.B. & I. Staiger, John 26 Mar. 1846 Baden Stainbauer. Michael 6 Aug. 1849 Bavaria Stancer. Charles 23 A“g- 1340 19 Oct. 1842 G.B. &I. Hiram F. Harroun & Thomas G. Alvord Standen. Thomas 6 May 1853 G.B. & I. Stanley, Abel x 14 Oct. 1833 24 Aug. 1842 G.B. cl. _ Elam Synds & Q Johnstown, Liverpool Warewickshire, Eng Alfred Dunk Montgomery Co. 42 yrs old Stantone, Alexander 26 Sept. 1839 17 Oct. 1842 G.B. &1 Patrick Butterly x & ( Stanton —Stauntan Patrick Early X Stanton, Anthony 7 Feb. 1856 G.B. & I. Stanton, James 7 Feb. 1856 G.B. & I. Stanton, Patrick 22 Oct. 1846 4 Mar. 1850 G.B. & I. Rufus H. Lee & William Brannon x

*~moishfh-t..v»..nao-.vu­ Stanton. Patrick 15 Nov. 1852 G.B. & 1, Stanton. Richard 27 Feb. 1854 2 Oct. 1858 G.B. & 1. Timothy Quinlan & Patrick Mccarthy Stanton. William 3 1 Mar. 1852 G.B. & 1, Stanzal, Gottfries Wm—27Oct. 1855 Prussia Stapleton, Michael 3 Mar. 1834 G.B. & 1, Stapleton. William 12 Nov. 1853 29 Jan. 1856 G.B. & I. John Ryan & Martin Mara Stapleyr J°hn 23 001- 1340 7 Mar- 1844 G.B. & I. Samuel Stapley & George W. Herrick Stapley. Samuel 27 Aug» 1834(2 27 Sept- 1838 G.B. & I. Elijah Curtis & Suman Northway Starr, Robert 7 May. 1851 c,B} & 1, Statey, Max 1 Mar. 1855 Baden Staubv Jacob 16 Dec- 1853 27 sept- 1856 G.B. & 1. WmNiles & ‘R Switzerland J. Aleurtis X; Staub, Michael 21 Nov. 1855 19 Feb. 1859 France Casper House x & WK Nick Damee x Strawbridge. John P- 3 Sept. 1844 G.B. & I. Daniel Gott & Ch. B. Sedgewick Stedman, John 17 Feb. 1855 7 Oct. 1857 G.B. & 1, J,M_.gr°wer & Ezra J. Stearns Steffadlv Walter 25 July 1355 G.B. &L Laurence Laeyr & Joseph Lacy Stehle, Johan Adam 14 Nov. 1859 wurttemberg Steiger. John 28 Oct. 1848 Baden John J, xohnlein & L. Pollmann Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.3

Stein. Frederick 17 Aug. 1852 Prussia Stein, Johannes( John)-3 Mar. 1852 Darmstadt Stein, Joseph 21 July 1849 Bavaria Stein, Pansia(Stone)7 Mar. 1851 Saxony Steinback, Charles 11 July 1853 Saxony Steiner. Jacob 10 Aug. 1858 Switzerland Steiner, Peter 20 Oct. 1856 22 Oct. 1859 Switzerland George Cook & Augustus Hammerer Steinfort, Robert 28 Sept. 1855 Prussia Steinhauer, Theophilus—15 Aug. 1855 -28 Sept. 1858 Prussia David S. Geer & _ V V 5 j_A Q _ I George Stevens Steininger. George 1 Aug. 1856 ’ Bavaria: ‘ Steint, Charles 16 Nov. 1858 France Steiro, Joseph 27 Oct. 1851 Bavaria Francis Schoen & \£ ' Peter Conrad L‘ E Steiro. Mottis 13 Oct. 1851 Bavaria John Groff & K g Jacob Kersh ‘ § Steits, Henry 1 June 1841 4 Sept. 1843 Hanover John Schwening x & Fredercik Strangman V Stelper, John G. 13 Oct. 185? Bavaria Stemmer. Nicholasx 1 Setp. 1840 France Jacob Fierst & John N. Snyder Stemmler, Daniel 9 Sept. 1856 Bavaria Stephen, Frederic 24 Mar. 185? 23 Sept. 1859 France John Scherrer & 3 Valentine Baker 5

Stephens. Jacob 7 Dec. 1840 G.B. a. I. 9 Stephens. William 25 Feb. 1851 G.B. a. 1. Thomas Kimber Jr. a. 2 Luke Collins Stephenson. William 23 Sept. 1859 G.B. & 1. Stepleton. John 21 Feb. 1852 G.B. & 1. Sterling, Edward 30 Jan. 1858 G.B. &I. John Halpin & James white Sterling, Francis 28 Oct. 1859 not named Edward Sterling & 3 John Oneil ' Stern. Abraham 20 Jan. 1851 wurttemberg Samuel Rosenback & t ' Jacob Stone ; Stern. Michael 3 July 1857 29 Oct. 1859 Bavaria Lewis Tabor & § Henry Rosenbach i Stettenbenz, Joseph 23 Dec. 1848 Baden i Stevens. Edward 1 Nov. 1852 G.B. & I. % Stevens, Martin x 1 Nov. 1852 G.B. & I. \Q L Stevens. William 22 Sept- 1840 G.B. a. 1. Luther Hiscock a. '5 Timothy Sweet "‘ i Stevens. William 9 Oct. 1848 G.B. & I. Q Stevenson, George 19 Nov. 1850 G.B. & I i Stevenson. James 1 Oct. 1840 G.B. & I. Archibald Maxwell & E John Stevenson 3 Stevenson, John 19 Sept.1839(2 22 Sept. 1841 G.B. & I. Thomas McCarthy & ‘

Stever, Matter 24 Oct. 1848 BavariaCharles A. Holbrook Q% Stilper, John G. 22 Oct. 1859 Bavaria LewisJohn Adler Tam” 5‘ Name Date of Date of sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

Stine. William 16 Aug. 1856 Saxony Stimson, James 25 Sept. 18uO 29 Sept. 1842 G.B. & I. JohnOliver W. Orcutt Dickson & Stinson, John x 27 Sept. 1856 G.B. & I. Michael Erwin & John Feeley x Stinson, John x 8 Nov. 1858 G.B. & I. Stitt, Jackson 21 Apr. 1847 G.B. & I. Stitt, James 25 Oct. 1853 2? Sept. 1856 G.B. & I. William Welch & Edward McLane Stockdale, James 4 July 1856 G.B. & I. Stockton, Thomas Anirew—27July 1859 G.B. & I. Stoddart, Charles 1? Apr. 1838 2k Sept. 18UO G.B. & 1. Oliver Adams & Henry Ogle Stoddard, Isaac 19 Apr. 1838 20 Oct. 18U8 G.B. & I. Samuel Phelps & WmAinslie Stophen, John 20 Jan. 1855 Wurttemberg ‘jg Stohrer, George 25 Oct. 1856 Wurttemberg S.A. Woellever & \q C. Cook Stohrer, John 30 Jan. 1858 wurttemberg George Stohrer & John Andrew Woellmer Stohrer, Philip 22 Oct. 1859 G.B. & I. Philip Eckel & ( Storer) Philip Shafer Stoker. Benjamin 25 May 1829 31 Jan. 1829 G.B. & I. Amos W. Seriven & John Spencer Stokes. Robert x 1 Aug. 1856 G.B. & I. Stokes. William x 2h Sept. 18h0 H Dec. 18H3 G.B. & I. Erastus West & Lauren Beach

.‘Iu<

Stokes, 11 Sept. G.B.&Io ‘ArlberfiB,Liurence039? W. R ch & Stokesbury, James 30 Aug. 1850 5,3, g I, 3t0l1. Paul ( M.D.? 8 Oct. 1856 Luxembergh Stolleman, John 20 Sept. 1856 Bavaria

St°n°v Archibald 23 Feb» 1844 G.B. & I. Alanson Fancher & .r...... ,...4.1 James Baker

stones «T8001? 8 Dec. 18145 Oct. 1850 Bavaria §§aac1monKraft H_ Brenner at

st°ne' Ja°°b 13 Jan‘ 185“ 11 0°t- 1556 Bavaria Jgiephbichwarz1 egi e & St0ne. John 5 Dec. 1856 22 Oct. 1859 BavariaP Ifigitus ipp Eckelpauth &

St°“e' J°hn 1 N°V- 1852 37 Sept. 1856 Saxony gohnby£?k:yaco 15 mann & Stone (steinj Pansia 7 Mar. 1851 3 ( Paul?) axmy ‘K st°ne5r3Vev Charles 23 NOV-1353 30 Jan. 1856 Hanover Frederick Koni & \R Fred Seller g fiv Stonegrebe, Ernst 6 Mar. 1858 Hanover Stonwinter Peter 22 June 1859 2 O t. 18 8 D t d ' ‘ ( Stonewinter) c 5 arms a t ¥:§::nS:?8:1man & Storf. Joseph 27 Sept. 1838 19 Sept. 18l+2 Germany Joseph Menson 5. Jacob Pfohl st°rr1°r' J°h“ 11 Octo 1856 G.B. & I. gichielar es B.Furze Sinclair & St°“b'also see Henry Staub 26 N°V- 1351 Switzerland

...... s'..L.... Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Stowell, George 26 Nov. 1849 G.B. & I. Stribal, Johann 12 Apr. 1852 11 Oct. 1856 Bavaria John Groff & ( Strabel) Ignatus Fauth Strachen, John Jr. 11 Sept. 1855 22 Oct. 1859 G.B. & I. John Schnauber & William Rapp Stradle. Ferdnand 15 June 1852 19 Feb. 1859 Byrne A. Listmann & John Yorkey Strahl, Bernard 29 Aug. 1855 Baden Strain, James x 22 May 1858 G.B. & I. Strangmann, Frederi zk-5 Dec. 1843 Prussia Stratten. Sylvanus 28 Oct. 1856 'G.B. a. 1;. John Ecker & ' Samuel_D. Luce ‘i Strau, James 27 Feb. 1855 G.B. & I. Straube. Carl 20 Feb. 1858 Prussia Straup, Moses 8 Oct. 1857 wurttemberg Strheid, Frederick 24 Oct. 1853 Baden Jacob walter & ( Swiut?) Ernst Heidt Strous, David 9 Apr. 1855 16 May 1859 wurttemberg L.B. Newcity & ,/7479 Abram Groff Strous, Henry 8 Mar. 1854 Darmstadt Strous, Hemry 9 Apr. 1355 wurttemberg Straus. Jacob 5 June 1854 27 Sept. 1856 Bavaria Samuel Rosenback & Isaac wolf Straus. Jacob 2? Oct. 1859 not named Abraham Stern & Isaac Saanenberg Straus, John 14 Feb. 1857 Darmstadt John Staub & Jacob Balzhauser

Strous, Moses 28 Sept. 18h9 13 Oct. 1851 Bavaria Isaac H. Bronner & Samuel Rosenbach Strauss, Nathan 21 Apr. 1855 23 Sept. 1859 wurttemberg Jacob Marshall & Joseph Weisman Strauss. Simon 22 Oct. 1859 Bavaria Joseph Schwarz & Barnhard Brennen Strauss, Valentine 27 Jan. 1851 Darmstadt Streetmatter, John 27 Sept. 1856 Baden Streetmatter, Micha31-22 Sept. 1855-28 Sept. 1858 Baden Louis Lang & Jacob Gesbacker x Streitle, Joseph 3 July 185? 22 Oct. 1859 Bavaria Benedict Haberle & Jacob Graff Strenz, John 29 May 1851 28 Sept. 1853 Wurttemberg Lewis Gehling & John Groff Strob. Martin 22 Oct. 1859 Prussia John Graff & Martin Sherman Strobel, Joseph 20 Sept. 1858 wurttemberg of/' Stroh, George Johan 18 July 1854 Hesse Cassel Stroh. Henry 20 Aug. 1852 Hesse Cassel Stroh, Johann Ferdi uand-7 Aug. 185 Hesse Cassel Strong, John x 20 Nov. 18Q8 G.B. & I. Stroppal. John 26 Dec. 1854 Baden Stroub, Johan 23 Sept. 1856 Baden Stroun. Simon 25 May 1856 Bavaria Strugnitz, William 29 Sept. 1856 Prussia Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Stubi, Joseph 29 Sept. 1840 Switzerland Peter Visscher & John Stubi x Stuckey, John v. 19 Oct. 1848 G.B. & 1. Curtis E. Moses & S. Porter Rhoades Stuckey. Vincent 3 Nov. 1848 G.B. & I. Myron C. Merriman & George H. Hopkins Stuckey, William 3 Nov. 1848 G.B. & 1. James B. Real & Vincent Stuckey Studholme. Joseph 14 July 1851 G.B. & I. ( unsigned) Stufler. Christophe"- 3 Nov. 1852 Bavaria Suaswy(?), Michael 21 Oct. 1852 G.B. & I. Sugarman, Samuel x 14 Apr. 1855 Russia Suhr, Matthias 2? May 1856 Prussia Suikarman, Jacob x 29 Sept. 1851 Russia 41 Sullivan. Barry 11 Oct. 1853 G.B. & I. c Sullivan, Cornelius 29 Sept. 1838 28 Sept. 1840 G.B. & 1. Patrick Cooney& \: x ' Cornelius Lynch Sullivan. Cornelius x—13Nov. 1851 G.B. & I. Sullivan, Daniel 19 Dec. 1855 G.B. & I. Sullivan, David 19 Feb. 1859 William Savage & Dennis Scanlon Sullivan. Denis 20 Apr. 1842 30 May 1844 G.B. & I. W. Hale &

John Grier 1)‘-QI‘.'w-‘~«qr.:.«nn».n~.-'«. Sullivan. Denis 6 Mar. 1849 G.B. & 1. Sullivan, Dennis x 24 Jan. 1854 25 Oct. 1858 G.B. & I. Cornelius O'Donoghue & Anthony Richardson

...“h.1fiéz./..-1.3..

Sullivan, Dennis x 25 Oct. 1856 19 Feb. 1859 G.B. & I. Patrick Malony & James Fitzgerald Sullivan, Denis 15 Nov. 1859 G.B. & I. Sullivan, Derby 25 Sept. 1840 G.B. & I. Sullivan, Jeremiah 31 Aug. 1839 G.B. & I. Sullivan, Jeremiah 4 Nov. 1851 G.B. & I. Sullivan, Jerry x 2 Mar. 1852 G.B. & I. Sullivan, Jeremiah 22 Dec. 1855 G.B. & I. ..,.,.'A.,..um,-,r.;:.fi.‘/0.»._....r... Sullivan, Jeremiah 22 Nov. 1856 G.B. & I. Sullivan, John 25 Aug. 1841 26 Feb. 1845 G.B. & I. Michael Sullivan & ,...«...,..«., ( 1841- Intention - Easton, Northhampton Co. Pa. born Limerick, Timothy 0 Herron x Ireland age 25 yrs. immigrated from Liverpool , Eng. arrived NYC8 June 1839- resides Easton, Pa.) Sullivan, John 25 Feb. 1852 G.B. & I.

Sullivan. John 16 June 1852 not named George K. Blair .1¢u'a~. WmK. Blair ‘E Sullivan, John 3 May 1854 14 June 1856 G.B. & I. James M. Munro & J.S. Barrett :~‘ Sullivan. John 19 May 1856 G.B. & I. Sullivan. John 5 Sept. 1856 G.B. & I. Sullivan, John 27 Sept. 1856 G.B. & I. Sullivan, John x 17 Nov. 185? G.B. & I. Sullivan. John 11 Nov. 1858 G.B. & I. Sullivan, Marcus x 14 Apr. 1857 26 Oct. 1859 G.B. & I. Maurice Gellis & James M. Jewett Sullivan. Mark x 27 Nov. 1857 26 Oct. 1859 G.B. & I. Maurice Gellis & James M. Jewett

...-.-‘$99.06..t-_ Name Date of . Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.s.

Sullivan, Michael 26 Oct. 1848 G.B. & I. Horace Bailey & Peter O'Neil Sullivan, Michael 15 Sept. 1851 G.B. & I. Sullivan, Michael 8 Nov. 1858 G.B. & I. Sullivan, Patrick x 4 Apr. 1842 30 Aug. 1844 G.B. & I. John Hurst & Patrick Cummiskey Sullivan. Roger (0? 21 Feb. 1854 31 Oct. 185? G.B. & I. David D. Hellis & Sullivan, Thomas 25 Sept. 1852 G.B. & I. L"°3' “"5"” Sullivan, Timothy 20 Jan. 1854 13 Feb. 1858 G.B. & I. Daniel Curtin & James Doody ' Sullivan. Timothy 26 Feb. 1855 9 Oct. 1858 G.B. & 1. ‘Patrick Hartigan & ‘ ' ;Dennis5Flaherty.«~a Sullivan, William x 21 Feb. 1845 24 Feb. 1848 G.B. & I. Elias Potter & Isaac Danks Sullivan. William 2? Sept. 1856 G.B. & 1. George McNamara& Lawrence Flanagan x 5 Sullivan, William x 17 Aug. 1855 7 Oct. 1857 G.B. & I. William Sullivan x &Q ‘ Patrick Hartigan i Sunnock. John 2? Oct. 1851 G.B. & I. J.T. Hayden & C. P. Thompson Sutter. Jacob 25 Oct. 1856 France Suter(Sutter?),Mathdas~ 7 Mar. 1833 -1 Sept. 1840 Germany George Smith & Baden James Reals Swalben, Frederick 14 Feb. 1853 Prussia Swale, William 8 Jan. 1844 G.B. & I. Swall. Louis 11 Oct. 1856 France Franklin Bronson & Joseph

Swamback, Peter 16 Nov. 1859 Prussia‘

Swan, John. 17 Sept. 1844(2)-1 Oct. 184? G.B. & I. goseph $tw§ll1& . 1 we ll Swany, Michael 7 Oct. 185? G.B. a. 1. Ffflaghayer at Amos P. Granger Swarts. Paul 27 Sept. 1838 28 Sept. 1840 Bavaria Jacob Weiland & John Comba Swartz, Frederick 15 Nov. 1855 16 Mar. 1859 Prussia Joseph Town& George Town Swartz, Joseph 27 Sept. 1841 Austria JacobPaul Swartz Wilent & Swatman, John x 26 Nov. 1856 G.B. & I. Sweney. Charles_ x 23 Sept. 1859 G.B. & I. John McNally & James McNally Sweeny, Denis 7 Mar. 1850 G.B. & I. Sweeney, George 28 Feb. 1843 G.B. & I. é} Sweeny, Martin 21 Nov. 1850 25 Oct. 1853 G.B. & 1. Thomas Sheahan & . F. Hubbel Sweeny, Timothy 13 Mar. 1856 G.B. & I. Sweet, Charles 4 Jan. 1810 G.B. & I. M. McNair & _ ( of Providence cf Lower Canada) Canada Peter D. Hugunin of Nanibal Sweet. Darius T. 26 Aug. 1834 29 Aug. 183? G.B. & 1. Isaac W. Brewster & William J. Cook sweeting, Charles 28 Oct. 1850 G.B. & I. Swhren, John x 27 Oct. 1840 Frederick William Swirt. George 15 Sept. 1846 Germany Augustus Bloas & Christian Wingle Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Swind, Augustus 15 June 1853 not named Swoffer, George 11 Sept. 1844 27 Sept. 1847 G.B. &I. Albert B. Laurence & Thomas wallwork Sykes. John 27 NOV. 1850 G.B. & I. Syms, William x 17 Oct. 1842 G.B. & I. Columbus C. Brad1ey& W.H. Davison

Taaffe, John 25 Oct. 1853 G.B. & I. Tabouret. John x 24 Oct. 1845 24 Oct. 1848 G.B. & I. Michael Gleeson & James Doyle x r Taellit, Francis 3 Sept. 1844 France Joseph Meusy & 3

‘Dominic Fredon . I Taffner, Jacob 3 Mar. 1846 Austria John Backenstradt & 5

Andrew Fesenmyer rt»\I|&.Ihdfiid»1'A£» Taffner, Volentine 3 Mar. 1845 Austria Jacob Taffner & Andrew Fesenmyer Tagaloff. Banad 12 Feb. 1855 Prussia (~_f‘7(’ 3

Talbot, Absalom 25 Apr. 1821 .5 ( certificate of freedom. of tow1 of Salina, a alack man, has proof that he is a freeman. Charels Field safid Absalom is oE the age 20 (2 5) and is about 5'1Q 4" was born free in ..a:uIhao{~u|a'wvaom.11.4/. town of Bridgewater, Mass. reco pded book D Mis :. records pg 109) 5 Talbot, Joseph x 25 Oct. 1859 G.B. & 1. Patrick Parkinson & James Parkinson Tallmadge, George x 26 Aug. 1840 G.B. & I. now 25 yrs old and upwards Tallon, Owen 12 Jan. 1854 G.B. &L Talon, James x 9 Oct. 1858 G.B. & I. _ Tallon, William 11 Oct. 1856 G.B. a. 1. figfiefilgilis

Tamny, Patrick 4 Sept. 1844 24 Nov. 1846 G.B. & I. John Mosher Jr. & Jacob Reals Tanke, Gottfried 2 Dec. 1850 Prussia Tanke, John 2? Feb. 1852 Prussia Taovin, William x 26 Mar. 185? G.B. & 1. Denis Curley & Patrick Hughes x Tarrent, James x 26 Nov. 1845 G.B. & 1. Tarpey. Patrick 5 Apr- 1855 G.B. & I. Tarpy. James 22 Deco 1851+ 7 Oct. 1857 G.B. 8: 1. Michael Costello 3: dc John Costello Tarpy, John 7 Oct. 1857 G.B. & 1. Tate. Alexander 13 Mar. 1858 G.B. & 1. Tait(Tate), John 6 Dec. 1851 G.B. & 1. Tate. Robert 15 Mar. 1851 G.B. & 1. Tate. Samuel 5 Jan. 1852 G.B. & 1. 75 Tausend, Jacob 25 Nov. 1848 Prussia Ci Taylor, Alexander 3 Mar. 1834 G.B. & 1. Taylor, Alfred 2? Aug. 1856 G.B. & 1. Tayler, Francis x 26 Feb. 1839 4 Mar. 1841 G.B. & I. John Snook Jr. & Richard Huxtable Taylor, George 27 Nov. 1822 30 Jan. 1828 Rodney(Stoke?), George Hall & (1822— 46 yrs old immigrated in 1819 of Parish Goodmore?, Zina Damson of Onondaga town of Onondaga England Taylor, George 1 Oct. 1840 G.B. & I. Thomas G. Alvord & Elihu Tilden Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Taylor, George H. 2 Jan. 1851 G.B. & 1. Taylor, Job 21 May 1851 G.B- & 1­ Taylor, John 19 May 1852 G.B. & 1­ Taylor, John 25 Apr. 1855 25 Oct. 1858 G.B. & 1. AlvinWilliam Keller M. Button & Taylor, John W. 23 Oct. 185k 25 Oct. 1856 G.B. & I. S.H. Hiscock & D.0. Crofoot Taylor. Patrick 9 Mar. 1841 26 Aug. 184M G.B. & I. John Lynch & Owen Daly Taylor. Patrick 25 oct. 1856 G.B. & I. JamesPatrick Bergin Dunn & Taylor, Peter 11 Nov. 1858 G.B. & I. K Taylor. William x 19 Oct. 1850 25 Oct. 1852 G.B. & I. George King & J.N. King

TecletFrancis ( Trellet), 3 Sept. 18#O France Y: 9 Teclot(Taclot),Jaq s—#Sept. 18h0 France \§ Teed, John Luscombe 28 May 1849 G.B. & I. Tegeler, Frederick 8 Aug. 1853 Prussia Tehling(Telling?), 2 Dec. 18h2 Bavaria Peter Miller & Lewis Jacob Pfohl Tekra, Nicholas 2 Nov. 1850 France Telden. James x 2 Oct. 1858 G.B. & I. W. Brown Smith & Thomas Penton Telford. John 30 Aug. 18#1 G.B. & I. Temple, John 13 Feb. 1854 G.B. &I.

Templeton, John 22 Oct. 1859 G.B. & I. \.\.L..=}:A...u»'.‘.«....o..:.,‘ Templeton, Thomas H 22 Oct. 1859 G.B. & I. Tenbebund?,Peter 22 Feb. 1855 Baden Terny, Charles 26 Feb. 18#8 G.B. & I. James Early & Edward Harkins Terra, Peter 17 Jan. 1852 Prussia Terry, Thomas 1 Sept. 18h3 G.B. & I. David Early & James Terry Tester, William x 22 Oct. 18#2 G.B. & I. Thalhimer, Marx 22 Oct. 18h4 23 Feb. 18H6 wurttemberg Henry Rosenback & Albany C°- Moses Henoshoberg Thalhermer, Morris 1 Oct. 1852 wurttemberg Thalheimer, Philip 30 Jan. 1858 wurttemberg \R Thomod(Thama?),Christoph—31 Aug. 1352 Bavaria 5 Theis, Albert 14 Apr. 1856 Prussia “V Theis. John Peter 2U Sept. 1856 23 Sept. 1859 Prussia Frederich Baberik & Charles Stroh Theisen, Jacob 26 May 1856 22 Oct. 1859 Prussia Martin Sherman & Peter Beanz Theobold, Adam 18 Nov. 18H8 Bavaria Theobald, Adam 6 Nov. 1850 Bavaria Therein, John 1? Mar. 1852 G.B. & 1. Th0m. William 22 Octu 1350 G.B. & I. Joseph Kenyon & SamuelPhilips Jr. Thomas, David 18 Oct. 1842 G.B. & 1. Bradley Cary & ( came in while u uder 18 yrs of age) Hiram Hoyt

..-Aur?.‘!v$ia.‘I-‘Luv Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Thomas, George 7 Oct. 1850 G.B. & I. 15 Apr. 1880 2D Aug. 18h2 Austria Thomas G. Alvord & Thomas, Henry Enos D. Hopping Thomas,Jacob 26 Aug. 1850 27 Sept. 1852 France Jacob Knapp & Henry Reals 22 Oct. 1859 Bavaria A. Listmann & Thomas,Jacob 26 Sept. 1856 Michael Fehrenz Thomas,John 23 Aug. 1858 France 18 Oct. 1842 3 Mar. 18b5 G.B. & 1. David Thomas & Thomas, Joseph Bradley Cory Thomas, Nicholas 19 Feb. 1859 France 25 Dec. 1856 19-Feb. 1859__ France Casper House & E Thomas. Peter M. Staub = G.B. & I. Barney Harkins & Thomas. William 27 Sept. 1838 30 Aug. IBH3 Joel Keel Thomasmeier, Henry 3 Nov. 1855 Hanover Baden Thomer. Frederick 20 Sept. 1858 éfirvé 3 Oct. 1856 90fi.1%8 G.B. & John Mackinder & Thompson, Aaron David Thompson Thompson, James U June 1839 2 Feb. 1856 30 Mar. 1858 James Doody & Thompson, James Thomas Sheahan Thompson, James 18 Dec. 1857 Thompson. Patrick 2 13 Mar 1858 Thompson, Robert 27 NOV. 1833 Thompson, Robert 30 Apr. 1851 G.B. & I. Thompson, William 29 NOV. 1831 27 Nov. 183% Sutton, Lincoln­ John Fleming Jr. & of Manlius shire, England Abijah Yelverton

wmmfiw-w3uémv¢~mmm.§u~w..,

Thompson, William x -29 Sept. 1840 G.B. & I. Thompson, William 8°Ctc G.B. & I. Thorn, James 16 Apr. 1851 G.B. & I. Thorn, Richard W. 28 Feb. 1851 G.B. & I. John Schnauber & Richard Ellis Thorndill, Charles 10 Jan. 1852 G.B. & I. Thorndill, George 10 Jan. 1852 G.B. & I. Thornton, Joseph x 20 Mar. 1855 2 Oct. 1858 G.B. & I. Joseph Durthy x & Edward Cavanaugh x Thornton, Phillip 21 Nov. 1850 G.B.& I. Thousand, Henry 28 Sept. 1852 Prussia William Pangborn & John Van Huesen Thousand, Philip 14 June 1858 Prussia Thow, Samuel 29 Sept. 1851 25 Oct. 1853 Russia Moses Goldstein & Joel Libberman Thro, John C. 28 Aug. 18U0 France Nicholas Cook & Jacob Walter ‘K V\ Thro, John Theobald 7 Mar.1838 France O Thurston, William 6 Jan. 1851 G.B. & I. Thurweter, Adam 20 Oct. 1853 Bavaria Thurwachter, Margar1th-12 July 1851 Bavaria Thynne, Daniel W. 24 Jan. 1852 G.B. & I. Tibbits, Benjamin 9 Mar. 185k G.B. & I. Tierney, John 13 Sept. 185k G.B. & I. James Powers x & Patrick Hogan

F Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

David Hall & Tighe, Timothy 20 Mar. 1848 16 Oct. 1850 G.B. & I. Purfield Oliver Tik, Michael 17 Apr. 1840 Bavaria Tilley, Ezra S or P 24 Oct. 1853 G.B. & I. J.M. Ball & WmMccann Tilley, John S.0r L.26 Oct. 1853 19 Feb. 1859 G.B. & I. John Brickell & William Hayden Tilzer, Matthias 15 Sept. 1856 9 Oct. 1858 Baden Philip Miller & Charles Kunz Timmerman, Joseph 4 Nov. 1850 Bavaria ( on same paper is Peter Burk) \H t > Timmons, Owen 25 Aug. 1840 17 Oct. 1842 G.B. & I. John Doran & , ... 7_ _ Michael Gleeson I Tindale. Robert Longeman—19Feb. 1352 G.B. & I. Tindell, Lawrence x 20 Oct. 1856 28 Jue 1859 G.B. & 1. Charles Monahan & Charles McGurk Tobin, Cornelius 7 Mar. 1855 11 Jan. 1859 G.B. & I. Philetus Clark & Vi George Fitzgerald E: Tobin, James 6 Feb. 1852 G.B. & I. Tobin, John 9 May 1850 24 Oct. 1853 G.B. & I. WilliamDennis Sullivan Tobin & . b’ & Tobin, John 9 June 1855 1 Feb. 1858 G.B. 8 I. ‘flchgfidlgobm X Tobin, John 18 Oct. 1856 14 Jan. 1859 G.B. & 1. Patrick Ryan & Tobin, John x 6 Dec. 1856 G.B. & I. Danie Leamy Tobin, Michael 20 Nov. 1850 24 June 1853 G.B. & I. Patrick Gaffney & on same paper as Michael Cassidy Patt Cassidy Tobin, Michael 3 Oct. 1854 14 Jan. 1859 G.B. & 1. Michael Tobin & Patrick Ryan

Tobin, Patrick 28 Sept. 1840 17 Oct. 1842 G.B. & I. Malachi Teahan & Edward Brophy Tobin. Patrick 15 Aug. 1853 19 Feb. 1859 G.B. & I. Daniel Walsh & Tobin, Patrick 23 Jan. 1854 G.B. a. 1. wllham T°b1“ Tobin, Patrick 2? June 1854 14 Jan. 1859 G.B. & 1. Patrick Lyons & Thomas Sheahan Tobin, Philip 26 Dec. 1853 11 Oct. 1856 G.B. & I. William Bolton & Thomas Connelly Tobin, Richard 3 Sept. 1846 29 Oct. 1849 G.B.& I. WmPunderson & R.G. Jay Tobin, Richard x 2 Nov. 1852 G.B. & I. Tobin, Richard 10 Sept. 1853 G.B. & I. Tobin, Richard 20 Jan. 1859 G.B. & 1. Tobin, Stephen 6 Nov. 1854 7 Oct. 185? G.B. & 1. Thomas Kelly & Martin Mara \R Tobin, Sylvester 7 Mar. 1855 G.B. & 1. °\ Tobin, Thomas 25 Sept. 1838 G.B. .2.1. I“ Tobin. William 24 Nov. 1849 24 Oct. 1853 G.B. & 1. Dennis Sullivan & Tobin, William 16 Feb. 1852 G.B. 8: I. James Murray Tobin, William 9 Sept. 1854 G.B. & I. Tobin, William 25 July 1856 27 Sept. 1859 G.B. & I. James Doody & Timothy Sullivan Tobin, William x 9 Oct. 1856 19 Feb. 1859 G.B. & 1. Michael Danity & David Walsh Tolese, John x 30 Jan. 1844 4 Mar. 1847 G.B. & I. Benjamin P. Baker & Homer,Cortland co. Dwight Baker Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Tolleth, James 29 Sept. 1849 G.B. & I. Tomaso, John 2 Sept. 1840 24 Feb. 1846 France Dominick Prudhon & George Choles Tomelty. John 23 Oct. 1852 G.B. & I. Toogood, James 29 May 1832 G.B. & I. Toohey, Michael 19 Oct. 1854 9 Oct. 1858 G.B. & I. J.R. Perry & E.0. woods Tool, John x 25 Feb. 1852 G.B. & I. Toole, John 21 Oct. 1844 G.B. & I. Toole, John 13 Jan. 1851 2 Oct. 1858 G.B. & I. Charles Monahan & David Quinlan Tormay, Byrne x 26 Oct. 1853 14 Feb. 1857 G.B. & I. Michael Quinlan & Michael Kitty x Totten, Joseph 29 Sept. 1852 22 Oct. 1859 G.B. & I. John B. wood & John W. Conklin Yi Tough, Michael 22 Apr. 1857 25 Oct. 1859 Russia Marcus Frank & c\ Levi Frank 9 Touret, Daniel 25 Sept. 1840 France Tourot, David 17 Oct. 1842 France Frederick Morrell & William B. whitmore Touret, Frederick 30 Aug. 1838 1 Sept. 1840 France Felix Morell & Tourot, Frederick 3 Sept. 1840 17 Oct. ‘1842 France g::§§:.1:’}:°,%::e11 & David Tourot Tourot, George 3 Aug. 1840 France Tourot, Lewis 9 Oct. 1848 France David Tourot & Jacon Cholet

Touret. Peter(Pierre) 25 Sept. 1843-1? Oct. 1842 France David Tourot & Frederick Tourot Tourot. Peter Jr. 28 Sept. 1840 France Peter Boname& Peter Tourot Tourat, Peter 9 Oct. 1848 France Tracy, Lawrence 27 Apr. 1853 G.B. & I. Traelar, Francis Xarier?—27Oct. 1357 Baden Traffle. William 17 Dec. 1849 Prussia Trangott, Henry 6 Nov. 1854 Prussia Traigott, Peter 8 Mar. 1854 11 Oct. 1856 Prussia Peter O. Smith & John A. Eckel Trainer, Bryan x 6 Oct. 1858 G.B. & I. Trensinger. Joseph 24 Feb. 1854 7 Oct. 1857 Bavaria Peter Frank & Anton Beerbrewer Trant. Thomas 4 Nov. 1856 19 Feb. 1859 G.B. & I. John Buckley & ' n _ Robert Stack \Q Trask, James H. 6 Apr. 1844 G.B. & I. Tratt, Robert 11 Oct. 1856 G.B. & I. LaFayette Cuddeback & Thomas Dyer Traub. Gabriel 26 June 1854 Darmstadt Traub, Gabriel 22 Feb. 1858 Darmstadt Traub, George 14 Mar. 1855 13 Feb. 1858 Darmstadt Peter Ohneth & Philip Prinz Troub. Philip 8 Jan. 1853 25 Oct. 1856 Darmstadt George Friend & ‘ Valentine Mirth E Trautman, Jacob 5 Nov. 1851 Bavaria '

4.»'$.vu’t.:..~.v4-4.'~¥u»'..‘L.­ Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.s.

Trautman, Peter 2 Feb. 1851 Bavaria < §*' Travers, John 18 Mar. 1853 30 Jan. 1858 G.B. & 1. Michael Focolcyx&' Patrick Needham 4 Traviss. Edward 29 Sept. 1856 2 Oct. 1858 G.B. & 1. Thomas Langley & John Honan

Treanor, Michael 2h Mar. 1856 2 Oct.' 1858 G.B. & I. :.L£ 1C ar Agafls urp &h y Treinor, Francis 27 Nov. 1856 G.B. & I. _ Tremain, Richard 29 Oct. 1859 not named William D. Birdsall & James Regan Trinder, Edward x 3 Jan. 1853 27 Sept- 1355 G-B- & 1- gh°mai_C°°§orne ius ones: & ~ Trinder, Thomas 7 May. 1857 G.B. & I. i N ‘ '8 Trondle, Casimer 9 June 1852 Baden Troendle. Franz Anton—12May 1856 23 Sept. 1859 BadenDaniel Casimir Giliker Troendle &

Troendle, Ma.ximillian—? Jan. 1856 19 Feb. 1859 BadenMussul c. Troebdle Finkham a. ‘K 0‘ ..V Troutman, Peter 28 Feb. 1857 23 Sept. 1859 Bavaria getfir1c ae Mi%l§r e renz & 1 Trowill, George 2 Mar. 1833 G.B. & I. Tmmfll,RRmud 2Mmu1%3 G£.&I. Trudot, Raphel x 16 Sept. 1844 G.B. & 1. Joseph Russell x & Alexander Lovet x Truiber, Francis 10 Nov. 1853 wurttemberg Trumm. Daniel 23 Sept. 1859 not namedMatthias Peter Schwan Blaich &

..+....n-.....,v.’.1

Trunipp, Henrich 30 Oct. 1854 Wurttemberg AH Tschirhard, August 1 Nov. 18149 12 Oct. 1852 France John Groff .3.John ‘ Weisgerber Tubberitt. John x 21 Jan. 1856 2 Oct. 1858 G.B. & I. John Leahy & ( Tubbert) Michael Doyle Turberret, williamx-# Sept. 1850 23 Sept. 1859 G.B. & 1. Patrick Aspill & William Grimes

Tuberty, Patrick 18 Mar. 1857 G.B. & 1, .....~....\.....7’. Tubrit, Thomas b Oct. 1852 G.B. & 1, Tucker, Ann 19 June 1858 G.B. & 1. Tucker, Herbert 19 June 1858 G.B. & 1, Tucker, James 25 July 1856 23 Sept. 1859 G.B. & I Patrick Tucker & Patrick Cooney x Tucker» J°hn X 25 Jan- 1358 G.B. & I. John M. Strong & John Carlan x Tucker, Luke 19 Sept. 185u England \g Tucker, Patrick x 5 Mar. 1851 G.B. & I. :: Tucker. Philip 23 Sept. 1859 G.B. 8: 1. Henry D. Denison .2. Harrison Ormsbee Tucker. William x 5 Mar. 1851 17 June 1853 G.B. & 1. Perry Fogarty x & John McLaughlin x Tuffley. Henry 5 July 1858 G.B. 8: I. Tully, Keeran 9 Oct. 1852 G.B. & 1, Tulley, Patrick 23 Nov. 1852 G.B. & 1, Tungworth. Michael 7 Jan. 1850 Baden Turk. George 17 oct. 1842 G.B. & I. William P. Forman & Jefferson Phillips Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S. 5

Turk, John 17 Oct. 1842 G.B. & 1. Jefferson Phi11ips‘& jA"” ””“f“ William P. Forman t = ~ Turk, Richard x 25 Oct. 1844 G.B. & I. ‘ ‘ Turk, Valentin 10 Apr. 1858 Prussia Turner, Joseph 3 Nov. 1856 22 Oct. 1859 G.B. & I. §g§:a?.0;i:d%r Turtler, Charles 23 Sept. 1859 not namedMichael Bernard AndersonFancher & Tuthill, Joseph D. 30 July 1856 G-B- & I­ Tutt, Robert 24 Nov. 1852 G.B. & I. Twinem, George 25 Aug. 1840 28 Sept. 1842 G.B. & I. Israel G. Hasbrook & E : _ ( Twine“) . William B. Harris Twinun. William x V 18 Oct. 1842 G.B. & I. George mwinen &1._ J :-= 1, 1:: Israel G. Hasbrook

Twinan. William x 26 Feb. 1855 G.B. & I. as Twyford, Francis 11 Jan. 1859 G.B. & I. g:;?:§ 3:221? \U Tyler, William 29 Sept. 1838 G.B. & I. SamuelJonathan Day Baldwin & _ Tynan. Andrew 13 July 1854 G.B. & I­ Tyrrell, Roger 23 Dec. 1854 29 Jan. 1857 G.B. & 1. Walter Dortor x & Thomas Lyon Tyrre11, Thomas 11 Oct. 1856 G.B. & I. MichaelDaniel Noonan Cahill x x &

Uberch, Stephen 28 Nov. 1838 2? Sept. 1842 France Nicholas Cook & Jacob Ladig Uele (Uyle),Christ'an— 11 Mar 1858 Darmstadt 8 Oct. 18”“ Ullman, Jacob 24 Sept. 1844 15 Apr. 1846 Bavaria Joseph Mesmer & (24 Sept. 1844- earch for Declaration made, not found- filed Johannes Reich more than 2 yrs previous) Ullrich, Henrich 15 June 1855 Prussia Ulmer, John Michael 12 Oct. 1855 Wurttemberg Ulmer, John 28 Sept. 1858 wurttemberg Nicholas Zingle & August Bloss Ulmer, John 17 Nov. 1859 Wurttemberg Umbeheind, Peter 13 Feb. 1858 Baden Jacob Schmar & John Hogg Unbehend, John 30 June 1855 7 Oct. 1857 Bavaria Frederick Grim & Jacob Goodriden \§ Umberk, Daniel 14 Dec. 1838 19 Oct. 1842 Wurttemberg Joseph Jonas & “ (388 UmbflCk-be10W) Oswego Co. Vien. Peterburgh Caleb Umberk x §V Umbricht. Max 8 Oct. 1850 12 Oct. 1852 Baden James R. Lawrence Jr & John Groff Uncer, Conrad 23 Sept. 1856 22 Oct. 1859 Baden Jacob Pulman & Jacob Uncer Uncer, Jacob 23 Sept. 1856 23 Sept. 1859 Baden Christian Walter & John Yorkey Uncklepfi?). Thomas T.- 1 Nov. 1845 G.B. & I. Cayuga Co. of Skaneateles Underdown. William 26 Feb. 1851 G.B. & I. Uno, Paulle x 2 Oct. 1840 G.B. & I. Umback. Daniel Jr. 14 Dec. 1838 28 Aug. 1844 Vien, Peterburgh, Manson Rice & Germany Philander Childs Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S. . . i

! Untz. John 17 Jan. 1855 23 Sept. 1859 Wurttemberg J. Henry Colmyer 8r~ Frederick Zahn Untz, William 12 Oct. 1852 Wurttemberg J. Schien & Peter Ohneth Urch. Jonas 26 May 1834 G.B. & I. Uriel, James 8 Feb. 1854 G.B. & I. Usenbentz. Christia 1- 26 May 181k Wurttemberg ( Bentz?) of Sali ma Usenbentz. Henry see Bentz Usey, Nicholas 24 Mar.1851 Bavaria , Usher, Samuel 20 Feb. 1839 30 Aug. 18l+4 qq;§f fi.L‘ ‘L I .Rober.t A1Ien‘:& ’ K . —-—‘”~'l) John Campbell Usher, William x 20 Oct. 1848 G.B. & I. Uth, Adam 27 Nov. 1837 France Nicholas Cook & xk Charles Cazlong “ ‘Q VanBaalen, Joseph 26 Oct. 1853 Netherlands

Van Gunster. Henry Iohn—20Oct. 1852 Netherlands ~#4-o‘Ho.vlv$..‘r«,'. Van Norden, S. 1 Oct. 1852 Netherlands Vanvillier, Peter 6 June 1839 France Frederick Morrell & David Navion Varby, James 10 Sept. 1855 G.B. & I. Varley. Edward x 3 Nov. 1856 G.B. & I. Vaut, Charles 18 Mar. 1848 Hesse Cassel Vedder Dedrick H Nov. 18h6 Prussia

Vena, John Peter 2 Sept. 18#0 France (Jean Pierre Vienab Vickerman, Thomas 2 Oct. 18hO G.B. & I. Luther Buell & Viert, William 2? Feb. 1852 Prussia Ralph Allen Veit, John 27 Oct. 1856 Baden Velackon, William 1# Apr. 1859 Bavaria Vengar, Vinces 28 Mar. 1856 23 Sept. 1859 Switzerland Lawrence Besel & Peter Knaul Vetter, Frank 22 Oct. 1859 Baden Charles Simmon& John Graff Viel, John George 21 July 1855 Wurttemberg Villinger. Ignaz 29 Sept. 1852 Baden Vincette. Anthony 20 Aug. 1851 G.B. & 1. Vincent, Thomas 3 Nov. 1856 G.B. & I. Vines, George 21 Oct. 1859 G.B. & I. q: Voeglen, Gottlieb Frederick 6 Nov. 1850 Baden 23 Vogel, Martin 9 Oct. 1858 Bavaria Vogts, Charles 5 Nov. 1851 Prusssia Voight, Christian 5 Nov. 1851 Prussia Voight, Edward 27 Sept. 1850 17 Feb. 1853 Prussia Andrew Fesenmeyer & ...... 11.....m...... A4.u\m.~x,.¢...«..a»u‘‘ 59%..‘-5:414raid‘'2L.».1».x,~anan Jacob Gottal Voke, George 23 Nov. 1853 G.B. & I. Voller, Edmund x 13 Apr. 1852 G.B. & I. Vollmer, John 15 Mar. 1852 Baden Vollmer. Sairin 30 Sept. 1896 Baden Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses , of Intention to U.S. . I

x

I I

Voorheis, John 3 Nov. 1856 Holland" ‘ i .5 Vosshall, Johan Fre Ldridk—5 Oct. 1 3h#—hOct. 184? Hanover Francisifi. Middendorf & George Koeklein Voss, Johann 2 Oct. 1858 Prussia Vowaha, Peter J. 25 Sept. 1854 Switzerland wack, Andrew 27 Sept. 1838 28 Sept. 18uo France Nicholas Stenner x & Peter Eb wade, John x 3 Jan. 1855 27 Oct. 1857 G.B. & I. Robert Curran & Cornelius 0'Donaghue Wade. Michael x 1 Oct. 1852 G.B. & 1. ' .nelI 99 1'*-... it . Wager, Anton 26 Sept. 1859 Switzerland '7' jg igfi Q1“ Waggoner. Jacob 3 Nov. 1889 12 Feb. 1852 Bavaria John H. Gilger & F.H. Middendorf Waggoner, Peter 28 §ept. 18uo G.B. & I. wagman, Jacob 18 Feb. 185a 23 Sept. 1859 Bavaria Peter Miller & Michael Fehrenz /17? wagemann, Peter 13 Nov. 185% 28 Sept. 1858 Bavaria Peter Jackel & Adam Jackel Wagemann, Peter 2 Oct. 1858 Bavaria Wagner. Christian 21 June 185M 1? June 1857 Wurttemberg Charles Sax & Leopold Schwartz waikart. Henry 8 Mar. 1854 29 Jan. 1857 Darmstadt Isaac Kahn Q ( waibart) J. Eberling waidale. Gottfried 7 Oct. 1857 Baden Ignatus Fauth & Peter Conrad

¢u..g:r.y‘,g‘..;v,.,s.....s...r_...... x......

Waimerth. Jacob IN Oct. 185? Darmstadt

Waite, Thomas Hudso1-16 Jan. 1833 21 Sept. 1838 G.B. & I. Calvin Cole & ...a_.,... Marine Court,N (C. John Daniels Jr. Wakefield, George 2h June 18hh G.B. & I. waker, Fredrick 6 Nov. 185k Wurttemberg waker. George Ulric h-12 NOV. 1855 wurttemherg walburger, John 15 Apr. 18U8 Bavaria walch. Mathew 20 Nov. 1850 G.B.& I. walder, Christian 2 Oct. 1852 not named Augustus Hammerer & «-..-....~—-.-¢m.u»... John Yorkey Walder, Philip 2 Oct. 1852 Darmstadt Augustus Hammerer & John Yorkey Walden, wendall 6 Jan. 1850 2 Oct. 1852 Darmstadt Augustus Hammerer & John Yorkey waldon. John x 21 Feb. 1857 G.B.& I. 79 Wales. Nicholas 25 Aug. 1838 G.B. & I. walker. Alexander 3 Dec. 1832 G.B. & I. Walker, Jacob 21 Oct. 1850 Bavaria Francis U. Middendor”"Ti& wall also see well John Shane Wall. James 21 Nov. 1854 7 Oct. 1857 G.B. & I. John Sax & Peter Cornely G.B. & I. Wall. John 31 Oct. 1838 17 Oct. 18U2 MichaelPatrick LynchBarrett & x wall. John 7 May 1851 G.B. & I. Wall. John 10 Mar. 1853 25 Mar. 1859 G.B. & I. Patrick McCarthy & Fredrick Wassem Wall, John 20 Oct. 185H G.B. & 1. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

wall, Joseph 16 July 1858 Baden Wall. Peter 25 July 1855 Baden Wall. Thomas x 10 Nov. 1855 G.B. & I. Wall. William x 4 Nov. 18h2 G.B. & I. Wallace, John 24 Sept. 1840 G.B. & I. Felix Burns & William Cowan Wallace. Joseph 10 Nov. 1851 G.B. & 1. Wallace. Patrick 1 Nov. 1855 2 Oct. 1858 G.B. & 1. James Poyderly & Daniel Mirphy ..:Wallace. Thomas. 1 Nov. 1839 17 Sept. 1844 G.B. a. 1. Willard Mgrsan & __..... g :‘( wallas) ; ' ‘ George Paine x Wallace, William 1 Mar. 1838 2k Sept. 18HO G.B. & I. Feliy Burns & William Cowan wallen, Anthony 19 Aug. 1856 wurttemberg Waller. Robert CharLes-12 Oct. 185 not named fl§ wallmann,Wallis. Thomas Charles 322 Mar. June 1851 1852 G.B.Prussia a. 1. Wallman, Lisette 22 June 1852 Prussia Wallner. Martin 15 June 1858 Wurttemberg Wallwork. Thomas 26 Aug. 18h5 27 Sept. 1847 G.B. & I. Joseph W. Rich & Albert B. Laurence Walsh, Dave 31 Oct. 1853 G.B. & I. Walsh, Edmond 3 Feb. 1854 G.B. & I. Walsh. Frederick 19 Sept. 1856 2 Oct. 1858 Baden Frank Traider & Alexander Hoppe

..~...z

walch, Fredrick 7 Oct. 1857 Baden C. Cook & Jacob Amos Walsh. James 27 Oct. 1859 G.B. & I. John L. Stevens & James McGurk Walsh. John 2h Aug. 1840 30 Sept. 1842 G.B. & I Ebenezer Ehle & Edward Cally Walsh. John 2# Dec. 18h? 30 Oct. 1850 G.B. & I. William Clark & Roger Murphy Walsh. John 9 Feb. 1852 G.B. & I. Walsh. John 7 Nov. 185h G.B. & I. Walsh, John 1 Dec. 185D 9 Oct. 1858 G.B. & 1. Patrick Phelan & John Crow wallsh, Martin 2 Oct. 1858 G.B. & 1. Joseph Daugherty & Barney McKane Walch, Mathew 20 Nov. 1850 G.B. & I. ' \;; Walsh, Matthias 27 Nov. 1851+ no date 1858 G.B. a. 1. Patrick Phelan a. \> Andrew Moynihan ‘R Walsh, Maurice 11 Sept. 1850 27 Oct. 1852 G.B. & I. Michael Kirnien & J.J. Glass Walsh. Michael 28 Sept. 1852 G.B. & I. Patrick Flaherty & Grover Buel Walsh, Michael x 8 Oct. 1852 9 Oct. 1857 G.B. & I. Patrick Phelan & John Crow x Walsh. Michael 22 Oct. 1859 G.B. & I. John Tabor & Richard Joy Walsh, Nicholas 12 Oct. 1857 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Walsh, Patrick 15 Jan. 1849 8 Oct. 1852 G.B. & I. Walter D. Herrick & Patrick Hall _ Walsh, Patrick 25 Jan. 1854 26 Jan. 1858 G.B. & I. Stephen Tobin & Thomas Quinlan Walsh. Richard 9 Oct. 1858 G.B.& I. Walsh, Stephen 4 Apr. 1853 G.B. & I. Walsh, Stephen 15 Apr. 1854 22 Oct. 1859 G.B. & I. R.D. Howe & John Galligan Walsh, Thomas 27 Nov. 1854 G.B. & I. Walsh, Thomas 1 Dec. 1854 G.B. & I. _aWa1sh, Timothy 21 Nov.'1849.l G.B. & I. 31.13‘? as Walsh. Walter ' 19 Feb. 1859 G.B. & 1. David Walsh«&1;— Thomas Feulen Walsh, William 10 Dec. 1855 19 Feb. 1859 G.B. & 1. Denis Evans & John Carroll x ‘R Walter. Christian 15 Sept. 1851 Darmstadt :j Walter, Frederick 22 Oct. 1856 Prussia ‘ Walter, Frederick J".-22 Oct. 1856 Prussia Walter, Jacob 28 Nov. 1834 G.B. & I. Walter, Jacob 28 Aug. 1840 29 Aug. 1842 France Jacob Ladig & Philip Dick Walter, Jacob 15 Apr. 1848 Bavaria Walter, Johan 28 May 1857 Baden Walter, John F. 14 Jan. 1859 Bavaria C. Mulford & James Hopkins Walter, Nicholas 10 Nov. 1855 19 Feb. 2859 Bavaria John C. Bramam& John zapf

Walter, Peter 2? May1854 9 Oct. 1858 Darmstadt Valentin Kaiser & John Strenz Walter, Valentin 29 Jan. 185? Darmstadt J. Eberling & John Briggs Walter. Valentin 8 Dec. 1852 29 Jan. 1857 Darmstadt J. Eberling & ‘ John Briggs Walter. William 5 Aug. 1845 18 Feb. 1848 Prussia John G. Kohnlein & Christopher Bierhart Waltre, John Nichol1s—10 Aug. 1852 France Walz, George 3 Oct. 1856 Baden Walz, Jacob 17 Mar. 1857 Wurttemberg Wandele, Gottfred 25 Mar. 1853 Baden Wanklar. Joseph 23 Sept. 1856 2 Oct. 1858 Baden Mather Haberer & Joseph Wermlinger x Wanner, John George 22 Jan. 1855 7 Oct. 1857 Baden Gottried Lautermilch & Peter Conrad \£ Wanner, William 18 May 1855 7 Oct. 185? Baden Godfried Louderench & \J Keimer Troutte c‘ Ward. Adam x 8 Sept. 1837 G.B. & 1. Ward. Bernard 5 Dec. 1844 23 Feb. 1847 G.B. & 1. Edward McDonald x & John H. Newman Ward. Bridget x 2 Apr. 1858 G.B. & 1. Ward, Hugh x 3 Dec. 1834 G.B. & 1. Ward, John 25 Sept. 1844 0.3. a 1. Ward, John 23 Sept. 1854 G.B. & 1. Ward. Michael 24 July 1852 G.B. & 1. Ward, Morris 2? Sept. 1838 G.B. & 1. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Ward, Peter(unsignei) 21 Feb. 1851 G-B- & 1­ Ward, Peter 21 Septo 1357 G-B- & 1­ ward, Robert x 26 Oct. 1852 G-B- & 1­ ward. Thomas 19 Oct- 185“ G-B- & I’ . ward. William 29 Oct. 1844 27 Nov. 1846 G.B. & I. ggzry ghaggeigain & ware, Peter 18 Feb. 1859 Baden gggiiigglgggaé

wax-ford’ Henry 21 Sept. 1840 G.B. & I. §!11::::rB!*:I0i::r:nce Warford, William H. 21 Oct. 18uo 4 Sept. 1844 G.B. & I. ggfiigeagiagigris &

Warner. Christian 9 SePt- 1344 17 SePt- 1845 Germany gizgglfigygfiherrer & Warner. Ch. 2 Oct. 1858 wurttemberg ifigggneggti Warner, Edward 3 Dec. 1834 G.B. & I. jg Warner. Edward Jr. 25 Nov. 1833 14 Oct. 1834 G~B- & 1- Henry N9Wt°n \3 of Syracuse 23 Yrs Old Warner, George 28 Feb. 1859 Baden Warner, Korad 14 Nov. 1855 Wurttemherg Warren, Gabriel 2? SePt- 1538 France warren. Peter x 6 Oct. 1854 G-B. & 1­ warren, Steven 2? Sept. 1838 France Warson, Frederick 2 Sept. 1844 16 Feb. 1848 G.B. & I. gfiggigigiglgver

warters, George x 21 July 1855 G.B. & 1. warts, Peter 24 Sept. 1846 Germany Washer, John 28 Nov. 1843 22 Feb. 184? G.B. & I. Henry Bond & Thomas Rhodes washer, qohn F.or J 27 Sept. 1856 22 Oct. 1859 G.B. & I. A.G. Thompson & °f Elbrldge John F. Osterhout Washmore. George 25 Apr- 1853 England H.w. Chadwick 3. J.M. Hosford wasmer, John 6 Nov. 1857 Baden wass. Matthew x 19 Oct. 1842 G.B. & I. wasthoff, C.F.T. 27 Mar. 1854 Saxony waters, Barney x 11 Oct. 1842 G.B. & 1. waters. Dennis x 30 Sept. 1840 G.B. & 1. Waters. George 2? May 1853 7 Oct. 1857 G.B. 8: I. Vernum c. James & John Caswell ‘R waters, Jesse 14 May 1853 G.B. & 1, 3% Watkins, Walter x 25 Jan. 1855 3.3. & 1, watle, Michael 9 Sept. 1844 Bavaria watson, Joseph 5 Sept. 1838 3.13. 3, 1, Watson, Ralph F. 12 Oct. 1852 G.B. & I. Ansen W. Evans & O.P. Fay Watson, Stephen 1? Oct. 1842 G.B. &I Finlay Hay & came to U.S. before 18 yrs old Orrin P. Pay Watson, William 14 June 1854 not named Wattlander. Henry 25 Feb. 1850 Hesse Cassle L.H. Hiscock & Andrew Herm Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Watts, George 16 Feb. 1848 G.B. & 1. Daniel T. Mosely & James Luckins Watts, George 14 Apr. 1851 28 Apr. 1853 G.B. & I Samuel S. Gilbert & Timothy Hill Weatherstone, Thomas 30 Apr. 1859 G.B. & I. Weaven, George 22 Feb. 1850 G.B. & I. Weaver, Stephen 27 June 1856 G.B. & I. Weaver, William 3 Jan. 1856 G.B. & I. Webb, Arthur 2? Sept. 1853 14 Feb. 1857 G.B. & 1 Michael Gleeson & Perry Fogarty x Webb, Daniel 29 Sept. 1840 G.B. & I. WilliamDaniel F. Webb Eaton 8: Webb, Samuel G. 26 Jan. 1827 22 Aug. 1831 G.B. &I. Freeborn G. Jewett Webber, Charles 28 Aug. 1840 Baden Jacob Mebold & Charles Mebold \K Webber, William 14 Feb. 1855 G.B. & I. xg Weber, Alois 30 Aug. 1853 Wurttemberg \‘ Weber, Bernhard 25 Nov. 1858 Wurttemberg Weber, Caspar 25 Nov. 1858 Wurttemberg Weber, Franc 5 Apr. 1856 Prussia Weber, Franz 24 Oct. 1850 Bavaria Weber. Fredrick 29 Sept. 1856 Darmatadt Weber, Godfrey 5 Apr. 1856 Prussia Weber, Heinrick 1? July 1856 Hasen Weber, Henry 19 Feb. 1859 Hassen A. Listman & T. Boeckler

..%">.$»$....-..... Weber, Joseph 5 Apr. 1856 Prussia Weber. Joseph 25 Nov. 1858 Wurttemberg Weber. Michael 25 Nov. 1858 Wurttemberg Weblen, Lawrence 6 Oct. 1856 Baden Webster, Thomas 2 Apr. 1849 11 Feb. 1852 G.B. & I. Henry H. McClure & George B. Parker Weeks, Forest G. 14 Jan. 1859 G.B. &I. ThomasB. Fuller Weeks & Weeks, Levi x 11 Sept. 1844 16 Oct. 1848 G.B. & I. John Snook Jr. & James Hoile x Weer, James 18 Mar. 1856 G.B. & I. Wegel. Friedrick 24 Jan. 1853 Prussia Weier, Philip 14 Jan. 1859 Prussia Michael Ruch & Charles Lentz Weigel, George 29 Feb. 1856 20 Jan. 1859 Darmstadt Jacob Levi & Leopold Swartz \Q Weiland, John 20 Oct. 1849 Prussia- fig Weiman, Michael 15 Sept. 1846 France John Groff & Philip Dick Weimer, Bernard 20 Dec. 1854 6 Feb. 1857 France Louis Haggen & John Wenger Weimer, Martin 5 Sept. 1844 24 Sept. 1846 France Philip Dick & John G. Kohnlein Weinand, Jacob 28 Sept. 1840 Prussia Joseph Flick & Peter Miller Weinerth, William 6 Apr. 1841 France :

....

.vo Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Weinheimer, Hilaniu 5-10 Dec. 1855 Bavaria Weinheimer, Henry 10 Dec. 1855 Bavaria weinnar, Michael lb Sept. 18hu France weis, Abraham 23 Aug. 1852 Bavaria weir, James 28 Sept. 1858 G.B. & I. Bartholomew Flinn & HughGallagher Weisgerber. John 23 Feb. 1848 28 Feb. 1850 Darmstadt Chiebolt Kieffer & Anthony Kieffer Weisgerber, Justus 6 Jan. 18#6(2) 7 Nov. 18h8 Laudenburgh, John weisgerber & Darmstadt, Germany John Miller 4 weisman, Joseph 2h Oct. 1848 _Bavaria Joseph‘Mismer & ‘ ' F.H. Middendorf Jweismann, Maier 21 Apr. 18#8 Bavaria Leopold Garson & Henry Treigott ‘g Weiss, Adam 1 Apr. 185a 7 Oct. 1857 Bavaria Peter Ohneth & 33 Fredrick Shug Weiss. Barnhard 1%Nov. 1856 France weis, Frederick 19 Feb. 1859 Bavaria John Blink & David Klink weis. Jacob 20 Oct. 1856 19 Feb. 1859 France Peter Conrad & Ch.F. Warner weishoff. Peter 23 Dec. 185# Prussia weist. Henry 16 Sept. 184M Bavaria waits, Henrik 6 Mar. 1858 Darmstadt weitz, Peter 25 Feb. 1856 Darmstadt weitzel, John 19 Dec. 1848 Prussia

1v>'~:\'V-oi4\»=..«1.‘a.

welch, Adam 25 Oct. 1853 G.B. & I. George A. Mason & George Brown welch, Austin 9 Mar. 1857 G.B. & I. welch, Daniel x 23 Mar. 18#4 22 Feb. 1848 G.B. & I. Cornelius Hulihy & Jeremiah welch welsh. David 7 Oct. 1857 G.B. & 1. Michael Griffin & ThomasCotter welch, Edmond x 20 Apr. 1854 G.B. & I.

welch, Edmond x 23 Feb. 1857 G.B. & 1. -.4._(«-.,mua=:‘«~,. Welsh. Edward 18 Feb. 1856 G.B. &I. welch, Edward 2 June 1859 G.B. & 1. Welsh, Edward Franc1s—28 Nov. 1855 G.B. & I. welch, Edward x 26 Sept. 1859 G.B. & I. James Bergin & John Buckley \ welch, George 23 Sept. 1859 G.B. &I. Joseph M. Moulton & is welsh. Henry 2? Sept. 1838 G.B. & I. John R. wright g welch, Henry 24 Oct. 1853 G.B. & I. welch, Henry 28 Oct. 1853 G.B. & I. Welsh. James 21 Apr. 1847 G.B. & I. welch, James x 22 Oct. 1852 16 Nov. 185? G.B. & L William welch x & Martin welch x welch, James x 28 Nov. 1855 G.B. & I. welch, James lb Nov. 1855 9 Oct. 1858 G.B. & I. James Tallon & Michael Cloven Name Date of Date of Sworn County from which Character Declaration Allegiance OwesAllegiance Witnesses of Intention to U.S.

Welsh, James 28 Sept. 1858 G.B. & I. Thomas Clary & John Buckly welch, Jerry 18 Oct. 18h2 4 Dec. 1845 G.B. & I. Dennis Sullivan & Cornelius Murphy welch, Jerry x 12 Jan. 1856 G.B. & I. Welch, John 5 Mar. 1852 G.B. & I welch, John x 18 Mar. 1852 G.B. & 1. Welsh, John 22 May 1852 G.B. & I. welch, John x 5 Mar. 1850 16 Feb. 1853 G.B. & I. James Russell & Daniel Callahan welch, John (unsigned)-28 Oct. 185L (51) G.B. & I. Welch, John x 2 Nov. 1853 G.B. & 1. Samuel Merry & ; - . . C 3C.A. Gilbert welch, John 21 Oct. 185“ G.B. & I. welch, John P. 9 June 1858 G.B. & I. \R Welsh, John 18 Feb. 1856 18 Mar. 1859 G.B. & I. John Tool x & Q“ Denis Curley Welch, John x 29 Oct. 1852 18 Nov. 1857 G.B. & I. James Welch & William Hale Welsh. John 12 Nov. 1856 2? Jan. 1858 G.B. & I. James Lacey & David Quirk welch, Martin x 23 Aug. 1852 G.B. & I. Welch. Martin x 23 Aug. 1856 G.B. & I. Welch, Michael 7 Dec. 1839 G.B. & I. welch, Michael x 11 Feb. 184? G.B. & I. Welch, Michael x 4 July 1859 G.B. & I.

Welch. Patrick x 29 Sept. 18t+o G E as I .....c»«.-.. Welch, Patrick x 20 Dec. 1851 G B & I Welch, Patrick x 18 Mar. 1852 G B & I W 1 h Pat ' k . °(Swé1ch)r1c 6 Dec 1856 3 Feb. 1858 G.B. & I. Martin welch a. James Welch ,....-1.-. Welch Pat ‘ k 1 M . . ric 9 ar 1853 25 Oct. 1859 G.B. & I. gohgim.0 Strong & welch,. Patrick x 1 Oct. 1856 12 Jan - 1859 G . B . & I. Henry 1 am Colwan Donnell &

W9 1 C h u P a t _ k 2 0 . Lawrence . Murphy rlc X Oct 1856 26 °°t' 1859 G-B- & 1- BengaminD 1 R' Clark h d & Welch, Richard x 17 Nov. 1855 G B & I an e 16 ar S Welch. Thomas 30 Sept. 18I+o G B & I W 1 h e C ' Thomas X 19 Dec‘ 18”9 G-B- & 1- Michael Judge & Michael Holland x Y§ W°1°h' '“‘°“‘a5, 30 Jan- 1858 G.B. a. 1.Edmnnd John Gorman Shea 8: 3‘: W l h W'l1' . , e c . 1 lam L 27 Aug- 18% G.B. .9.1. Philander Ball 5. Henry H. Gage welch, William 1? Feb. 1852 G B & 1 Welsh, William 18 Sept. 1852 G B & I Welch, William 27 Sept. 1853 G ’B an I Welch, William 13 Oct. 1857 G B & I Welsh, William 6 Dec. 1856 G B at I Welch. William x 22 Oct. 1859 & R.M. Kennedy & Francis Coulton Nam? Date Of _ Date of Sworn County from which Character ofDeclaration Intention Allegianceto U.S. owesAllegiance witnesses

Welchor, Jacob 9 Mar. 1858 Prussia Welderer. John 23 July 1857 Wertemberg Welland, Jacob 26 Sept. 1838 Prussia Welle, John 29 Oct. 1859 Baden Peter Ohneth & Michael Fehrenz Weller, Edward 23 May 1831 20 Sept. 1838 Salehurst, County Henry Reynor & of Onondaga. on 24 Yrs.o1d Sussex. England Richard Woolworth same sheet as Thoma Weller. John 13 Feb. 1847 18 Oct. 1849 G.B. & I. David Lyon & Purfield Oliver 9 Welier. Joseph 1 6 Mar. 1839 24 Feb. 1846 G.B. & 1. Jonathan Hitchkiss & 4 ,H., -.> ,... .. , _ :_ fig Samuel C. Worden Welller, Stephen 1 12 Mar". 1846 27 $c£’."1‘8I+9” ‘G.B. & I. Albert Becker a. Lyman King Weller, Thomas 23 May 1831 26 Sept. 1838 Salehurst, county Richard Woolworth & of Onondaga 26 yrs. old. Sussex, England Henry Raynor ‘: Immigrated Spring of 1830 Q‘ Weller. Thomas 9 Dec. 1845 G.B. a. I. ‘A Weller, William 31 May 183? 2? Aug. 1841 G.B. & I. Oliver 0. Gilson & \ Isaac W. Brewster ; Weller, William x 24 Nov. 1848 25 Apr. 1853 G.B. & I. George Burdick x & ; Weller, William Jr. 1:. Jan. 1845 G.B. dc1. Hazard W’ B“"“°“ § Wells, George 14 Jan. 1859 Baden Ignatus Fauth & John Kratz Wells, Jacob 4 Spet. 1844 28 Sept. 1847 G.B. & I. Valentine Baker & ' Henry Root Wells, Jacob 22 Oct. 1859 Bavaria George Miller & V‘...-....m.»../...... “.‘T“’—,"'‘.“ John Graff

Wells, John 3 Mar. 1854 G.B. & I. Wells, John x 5 Apr. 1856 G.B. & I. Wells, Thomas 3 Nov. 1838 G.B. & I. Welz, Christian 28 Sept. 1852 Wurttemberg John Schone & Andrew Fesenmyer Wepfer, Adolph 5 June 1848 Wurttemberg Wendel. Moses 4 June 1858 Russia Wendling. Adam 18 Dec. 1851 Bavaria Wendling, Jacob 7 Apr. 1857 23 Sept. 1859 Bavaria A. Listmann &

Michael Fehrenz ,Wu...... -...... ~.-...... 1. Wengelmir. Joseph 27 Oct. 1856 Bavaria Wenhamer,Sebastian 14 Oct. 1859 Bavaria Wente, Bernard 9 Nov. 1855 14 Nov. 1857 Prussia Clemens Went & Frederick Zahn ߤ Went, Clemens 4 Sept. 1854 Prussia -:: Wente, Henry 9 Nov. 1855 14 Nov. 185? Prussia Clemens Went & Fredrick Zahn Went(e),Hanry 23 Sept. 1859 Prussia Peter Ohneth & A. Listmann Werle. John 17 Sept. 1855 Prussia Wermilemeger, Josepn x-27 Sept. 1838 France Wermling. George 25 Oct. 1844 12 Aug. 1847 Bavaria John Groff & Jacob Schlosser Werner. Heinrick 19 Nov. 1854 23 Sept. 1859 Bavaria John Scherrer & Valentin Baker Werner, Jacob 10 Sept. 1859 Baden

5%.". Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

werschine, Joseph 1 Oct‘ 1859 France west. Charles 16 Feb. 1852 G'B' % I‘ John west & west, George Jacob 18 Oct. 1849 22 June 1852 Bavarla Jacob west ' F ederick Springer & west, Henry 17 Sept. 1846 Bavarla wglliam Barty ' David D. Hilus & west. Jacob 15 Mar. 18148 21 Oct. 1850 Bavama Peter Outwater Jr. _ , Stephen W. TaPPan & west. James x 28 Feb. 1837 25 Sept 18” “'3 8‘I Israel G. Hasbrook _ , _ _ , Stephen Cadwell & . west}. John H_ 28 N7v. , 1833 fizil . 2?.Nov. "*L~‘ 1838 G B & I 737 ii Elihue Walter West‘. John . 9 Oct-"‘18“° ' G'B' “_‘1' west (weist),Johannes-15 Mar. 18h8 BaVar1a d David Hilus & West: J°hn 21 Oct. 1850 not name Peter Outwater Jr. ‘Q , Richard Gregg & Q“ wescott. Mark H. 29 S9Pt- 1852 G°B' & I William Cosgriff \J , R’ h rd Gregg & wescott, Matthew H. 29 Sept. 1852 G.B. & I wiilzam Cosgriff , _ _ w'l1'am Stephens & westcott, w11l1am 13 NOV»18“3 15 June 1852 G'B' & I Pérfield Oliver westfall, Ludwig 8 Nov. 1859 Denmark

Weston, Daniel 24 Dec. 1851 “-3- 3° 1'_ Bog w orth C . King & Weston. Edward K 31 July 1856 23 Sept‘ 1858 G'B' & I John A. Kerler

‘owe...

Weston, George 1 Dec. 1855 G.B. & I. Weston, James 10 Jan. 1853 G.B. & I. Weston, Jonathan 11 Jan. 1853 G.B. & I. Weston, Jonathan 3 Jan. 1857 G.B. & I. Weston. John 2# Oct. 1842 G.B. & I. wetlaufer. Henry 24 Sept. 18b6 Hesse Cassel wetlaufer, Nicholas 2Q Sept. 1846 Hesse Cassel wetnzer, worm 8 Aug. 1859 Austria weyer, Peter 24 Oct. 1853 France John Snyder & Joseph Snyder whelan. Charles 26 Mar. 1852 G.B. & I. Whalen, John x 8 Oct. 1840 29 Aug. 18## G.B. & I. John wall & Frankfort. Herkimer Co. Daniel R. Buckley whelan, John 22 Oct. IBQH G.B. & I. 1% Whalen, Joseph x 13 Feb. 1856 20fi.1%8 G.B. & I. Martin whelan & Patt Mara whelan, Michael 5 July 1852 G.B. & I. whalen. Thomas x 2 Oct. 1858 G.B. & I. Michael Gleeson & James Galbrith Whealon. Keeren 22 Oct. 1842 G.B. & I. Wheatley, John 23 Feb. 1835 G.B. & I. whitbred, Joseph 23 Sept. 1850 G.B. & I. Whitbread, Thomas 9 Oct. 1858 G.B. James Bonner & John H. Mann

V»N.‘ppm\:2.~’>Iu.o—«

IRA" 3 Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

White. Daniel 1 Dec. 185k G.B. & 1, White. David 11 Feb. 1852 G.B. & 1. White, George Charles— 2 Oct. 1852 Hesse Cassel White. Henry 1 Mar. 1852 19 Feb. 1859 G.B. & I. John Conolly & White, Henry Hayes 10 Jan. 1852 9,3. & I. J°S°ph He““°5sy White, James 15 Apr. 1851; G.B. 3. 1. ~'°~ ' White, James 11 Feb. 1856 22 Oct. 1859 G.B.& I. John Leahey & Francis Flanagin White. Joseph 18 May 1853 G.B. & I. _ _ ':White; Martin 18 Sept. 1846 17 Oct. 18#8 G.B. & 1. James L. Galbreuth & »€ ~¢iv”* ‘ ; Joseph Kinyon

White, Michael 27 Mar. 1854 ' G.B. a. 1. ur_.__...... White, Michael 27 Oct. 1854 G.B. & 1. White, Moses 30 Oct. 1858 G.B. & 1. ‘R White. Patrick 24 Oct. 1854 G.B. & I. E: White, Patrick 3 Mar. 1855 G.B. & 1. White, William 12 Sept. 1842 G.B. & 1, White, William x 22 Oct. 1859 G.B. & I. John Taylor & Charles Sellwood White, William W. 10 Feb. 1847 G.B. & 1. White, William 8 Sept. 1852 Prussia Whiteman, John 27 Sept. 1858 G.B. & 1. Whitmore, Louis 22 Oct. 1559 Bavaria John Schnaub & Wm Rapp Whitney, John C. 18 Oct. 18h8 Darmstadt John Miller & Frederic Schenbar uJm

whitson, John 24 Feb. 1852 ' G.B. 8: I. Whittaker. William 1 Sept. 1852 G.B. & I. Whitter, John 12 June 1856 G.B. & I. Whittle, John 2 Oct. 1858 G.B. & I. William E. Abbott & Joseph Savage Whitty, James 13 Dec. 1851 G.B. & I. Whitworth, William 11 Sept. 184k 1 Dec. 18b6 G.B. & I. William H. Hancock & William Stevens :.~.Fo.3_$.."u«-}~»a..\o".bkiu.3.$<-r-'~i.Ii§.-I”-' Ix»'«Wm.. Wholey. Daniel 23 June 1851 G.B. & I. wickens, George 11 Nov. 1856 G.B. & I. Wicken. Martin 27 Dec. 1856 22 Oct. 1859 G.B. & I. PatrickJohn Ennis Qooney Jr. & Wickes (Weeks),Reuban-23 Feb. 1859 G.B. & I. Wicks. Thomas 28 Oct. 1850 G.B. & 1. James Bintliff & §i James Luckins Q Widdicombe. George 25 Sept. 1848 G.B. & I. Widdecombe, John 21 Sept. 184R 19 Feb. 1848 G.B. & I. John Hurst & Robert Hanna Widmer, John B. 15 Apr. 18hO Switzerland Wiegart, William 25 Oct. 1859 Bavaria John Shane & George Shane Wielwerth, Henry 18 Jan. 18h5 Prussia Wiergel. Carl 12 May 1859 Prussia Wies, Frederick 11 Aug. 1855 Bavaria Wiesbert, Joseph 4 Nov. 1858 Bavaria Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Wiesler, William 23 July 1852 Baden Wiesman, Joseph 17 Oct. 1842 Bavaria Wiesman, Mix(Merixs 17 Oct. 1842 Bavaria Wigand, William 17 Apr. 1856 Bavaria Wikersheimer, Louis 6 Oct. 1856 Bavaria Wild, Joshua 23 Feb. 184? Switzerland ‘ : Wilhelm. Stephen 3 Nov. 1849 Darmstadt Willker. Christopher H.- 1? Oct. 1842 Hanover Francis H. Midéendorf & ‘_7__ ”_ V.nPeter Miller, ._.i Wilkinson. George x 7 Mar.1845 _ G.B.& l.LsDn, ill, in ‘él “CCU,M+3 Wilkinson, Richard 27 Nov. 1856 G.B. &.1V.2,“: W] W .- Will, Anton 13 July 185? Wurttemberg Will, William 26 Sept. 1859 Wurttemberg Wille. Nicholas 10 July 1854 Switzerland :§ Willay. Conrad 6 Nov. 1848 Hesse Cassel \\ Willber, Christopher Heinrich-28 Sppt.1838 G.B. & I. Willby, Charles 1 Oct. 1845 18 Oct. 1847 G.B. & I. Horace Wheaton & Daniel Gott Willer. Charles 5 Apr. 1852 23 June 1859 Bavaria Jacob Walter & MathewGalster Williams, Edward 26 May 1845 27 Oct. 1848 G.B. & I. George A.Stairbury & Leroy Mergan Williams. Francis x 21 Apr. 1847 16 Feb. 1852 G.B. & 1. Charles Monahan & Arthur McGurk ,.¢,...4, Williams, John 21 Oct. 1851 Darmstadt _.,.,.,, Williams, William A. 17 Nov. 1854 G.B. & I. §

3

. . '3 William Wolf 1? Jan. 1854 2 Oct. 1858 Russia Samuel Rosenback & ‘Ah Israel Jacobson E Williamson, James Sadgwick—23 Dec. 1854 5.5, & 1, g 1 Williamson, Joseph 24 Feb. 1847 G.B. & I. George Ogle & $ James Parlin j Williamson, Thomas Q. 14 July 1847 G_B, & 1, § Wills, James 9 Aug. 1848 15 Oct. 1851 G.B. & I. Morris Yates & é W.H. Baird § Wills, Samuel 19 Sept. 1859 G.B. & 1, E Wills,...@ William 9 Aug. 1848 15 Oct. 1851 G.B. & I. w.H. Baird & § Morris Yates ; Willwerthv Henry 25 00t- 1348 Prussia Henry Henderson & 7 John Alter WilW0rth. Peter 30 Sept. 1846 26 Oct. 1848 Prussia Henry wilworth & John Alter Wilsche. Samuel 3 Oct. 1856 30 Oct. 1858 Switzerland John c. Shaw 3. ‘R Charles Villinger ‘Q Wilson, Charles 6 June 1847 G_B, & 1, F ,...«..v...yxlficfld‘..Yxk. Wi1S°n. Charles x 26 Aug. 1844 G.B. & I. David King & Joseph Kenyon Wilson, Charles x 18 Oct. 1849 G.B. & I. Patrick Tayler & Augustus Norton Jr. willson, Daniel 30 Mar. 1854 G.B. & 1, Wilson, Edward 25 oct. 1853 G.B. & 1_ Thomas Hurst & Nathaniel Scott Wilson, Henry x 2 Dec. 1856 G.B. &1,

{SE7"T:;~.Z7x'-*fl,&.*...“gu.g.ggg..,..,..,,...,.. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Wilson, James 10 June 1333 28 Aug. 1838 G.B. & I. John G. Forbes & B. Davis Noxon Wilson, John 7 June 1842 27 Aug. 1844 G.B. & I. Daniel Long x & Edward Kerley x Wilson. John 15 Mar. 1853 G.B. & I. Wilson, Lewis 8 Mar. 1831 26 Sept. 1839 Ireland Elias Leavenworth & ( 1831- born town sf Crawmore, Coznty Armagh, pa ~ish Irenghqilly, Archibald Fellows Ireland— 32 Yrs. old. Immigrate 1 from Armagh I ~eland 29 May 1822.1 nowof Salina) Wilson, Michael 28 Sept. 1840 9 Sept. 1844 G.B. & I. Hiram Ryder & Hiram F. Harroun c-nus-us-.-..~.—...... ‘.--~.or--_.o:_au-¢-u¢a-o—­ Wilson. Samuel x 15 Sept. 1859 G.B. & I. Wilson, William 21 Oct. 1848 G;B.'& I. 1' ‘ ;» L ‘ Wilson, William 12 Dec. 1855 G.B. & I. ‘ wilterdink, J.H. 23 Oct. 1850 Holland Wilton, Jesse 15 Sept. 1857 22 Oct. 1859 G.B. & I. George J. Gardner & Charles Henson winck, Anton 17 Mar. 1858 Prussia 1% Windheusen. Frederi:k— 20 Sept. 1856 Prussia Q , Philip x 16 Aug. 1855 2 Feb. 1858 Prussia Michael Reich & William Wanner winegardner, Benedi:t—2? Mar. 1852 Baden wingel, Chrsitian 14 Sept. 1844 15 Sept. 1846 wurttemberg John Groff & . Philip Dick wingrave, John 5 June 1852 G.B. & I. Wink, Aleys 28 Aug. 1858 Switzerland Winter, Charles 1 Mar. 1851 Bavaria

,...,..,,,...

winter. Jacob 6 Oct. 1856 23 Sept. 1859 Bavaria Michael Fehrenz & Peter Miller winter. John 27 Sept. 1838 G.B. & I. winter, John 7 Oct. 1850 25 Oct. 1853 Darmstadt Peter Ohneth & Andrew Baker(?) winters. Joseph x 25 Oct. 1856 26 Oct. 1859 G.B. & 1. David Quinlan & David Barber winter, Philip 16 Feb. 1857 Bavaria wire, Richard x 27 Aug. 1839 G.B. & I. .«'x’,.,...-«.4-.m..-.-z~...c...... -H..5...... ‘s,. wirges, Joseph 17 Mar. 1859 Prussia Wirges, Sebastian 17 Mar. 1859 Prussia Wirth. Henry 17 July 1854 Nassau wirth, Edward 2? Oct. 1855 Prussia wirth, Peter 7 Oct. 185? Nassau M.H. Young 8: Peter Schneider wirtherman, Heneman31 Jan. 1859 Prussia wiseman, Peter 25 Aug. 1834 G.B. & I. Thomas W. Hecox & ( age 22 and upwards— came to US at about 17 or L8) Thomas Kernahan wither, Joseph 9 Aug. 1854 Prussia Witt, Henry 22 Feb. 1844 G.B.& I. Fanny Gibson & Timothy Parson of Buffalo Witt, Peter 27 Jan. 1851 Denmark wittanbau, Ludwig 31 Oct. 1853 Brunswick Wittmer, Valentin 9 Jan. 1854 Bavaria Wittman, Charles 23 Nov. 1853 Prussia wittpahl, Benjamin 6 Jan. 1857 Prussia

.1-.:-h.-.~.-:..~‘..a...»..«1« Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Wixer, George 20 Nov. 1855 G.B. & I. Wiyker. Frederick x 6 Feb. 185? Darmstadt S.F. Smith & Asa West Wize. Jacob 4 Sept. 1852 Bavaria Wobbar, William Friadrick—6 Oct. 1352 Wurttemberg woellmer, John Andr2w—21Nov. 1849 27 Sept. 1852 Bavaria Jacob Lucksinger & George Locker Woese. Henry David 23 Dec. 1848 25 Oct. 1853 Prussia William Hensler & George Becker Wogan, Michael 8 Oct. 1840 17 Oct. 1842 G.B. & I. Morris Kain & Chrisltopher Wolcott, William 17 Apr. 1840 G.B. 8: I. Rufus-‘stanton 8: M.G. Stanton Wolf. Adolph A. 13 Sept. 1856 Prussia Wolf. Frederick 23 Sept. 1859 France EdmondSchneider & \fi John Winger \g Wolf, Isaac 17 Jan. 1853 Prussia b\ Wolfe, James 22 Feb. 1844 G.B. & 1. Wolf, Louis 30 Jan. 1858 Russia Wolf, Moses 22 Oct. 1859 Russia Lewis Tabor & Manuel Rosenthal Wolf, Stephen 19 Oct. 1844 26 Feb. 1848 G.B. & I. Jeremiah Welch & Edward Carroll x Wolf, William 30 Oct. 1854 Darmstadt wolfarth, Joseph 19 May 1852 Baden Wolfer, Augustin 27 Sept. 1852 Germany William Perry & John welch

‘~Wolier, fig???-"“"‘"§3“§Z§¥T_I§§é‘"E3"sept. 1859 Prussia‘. Joseph Kencaster & Augustus Wolfer Wolff, Jean Adam 1 Nov. 1852 Bavaria W011, John 23 May 1854 Prussia Wolle, John 29 Oct. 1857 Baden Woll, Peter 26 Sept. 1838 29 Sept. 1842 Prussia NicholasPeter Miller Cook & Woltmann. Ernst 19 Aug. 1852 Hanover Woltz, George 15 July 1853 Baden Wolzer, Peter 8 Nov. 1852 Prussia Woock, John 13 Feb. 1850 1 Oct. 1852 Bavaria John Petillou & S.F. Sawyer Woods, Charles 1 Nov. 1838 6 Sept. 1844 G.B. & I. David Wise & James A. Lee woods, Edward Os 23 Aug. 1842 27 Aug. 1844 G.B.& I. Nehemiah H. Earll & Hiram Riggs \k Woods, Edward 29 May 1852 G.B.& I. \“ Woods. George 31 Dec. 1856 G.B. & I. G\ Wood, Michael x 8 Mar. 1858 G.B. & 1. Wood, Michael 22 Oct. 1859 G.B. & I. Michael McEvoy & Joseph Reagan Wood, Patrick 12 Jan. 1854 G.B. & I. ' Wood. Samuel 25 Dec. 1854 G.B. & I. Wood. Thomas 5 Aug. 1852 G.B. & 1. Wood, William 6 May 1840 G.B. & I. Wood, William 31 Aug. 1842 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Wood, William x 16 Dec. 1850‘ IE,'»7B7.”1'§5"7"M"a".‘§I"£1‘.””""" "'7:T1;?i‘e?»7:’.“nZ§B§BEcxa. ' John Adams woodbridge, Joseph 27 Oct. 1851 G.B. & I. woodlock, Michael 19 Oct. 1848 G.B. & I. Woodlouk, Thomas x 13 Nov. 1857 G.B. & I. woodlock. Timothy x 22 Oct. 1854 2 Feb. 185? G.B.& I. Daniel Brown & Michael Hoffman x woolland. John 22 Oct. 1852 G.B. & I. wordes, J.w. 23 Oct. 1850 Holland Worker, Charles 11 May 1858 G.B. & I. worner. Cesar 8 Sept. 1857 G.B. & I. worner. Gabriel 2 Dec. 1842 30 Aug. 1845 wurttemberg Lewis Yehling & Jacob Kirtz »1 worner. John MichaeL—28Sept. 1838 wurttemberg ".f'.'&.I..';.'a«....''.3 1: worner, John M__ 28 Sept. 1840 Baden Peter Eb a. ‘R ii , John Groff <17 1 Wortle, Michael 10 Oct. 1848 Bavaria Peter Conrad & e Nicholas Scherrer Wortz. John P. 14 Apr. 1847 Wurttemberg Lucius J. Ormsbee & Philip Mortz wray, John 12 Apr. 1845 G.B. & I. Wright, Archibald 6 July 1852 G.B. & I. Wright. Jacob 31 July 1851 G.B. & I. wright. John 26 Nov. 1839 1? Sept. 1844 G.B. & 1. Seth Hutchinson & James Pitts

a__-c_ _” Wright, John 17 Sept. 1844 F28 Sept. 1847 G.B. & I. Joseph Atwell & Henry Vanschaak wright. John 9 Jan. 1851 G.B. & I. Wright, John 1 June 1853 G.B. & I. Wright, John A. 20 Sept. 1854 * G.B. & I. Wright. Robert 31 Oct. 1842 6 Dec. 1844 G.B. & I. James C. Young & Richard Craddock wright, Thomas 26 Nov. 1839 G.B. & 1. Daniel F. Eaton & Jefferson Phillips Wright, William x 26 Nov. 1839 4 Mar. 1842 G.B. & 1. Isaac Auringer & Joseph Jackson Wumelinger. Joseph 29 Sept. 1840 France Martin Baily & Peter Karley Wyatt, George 29 Nov. 183? 24 Aug. 1840 G.B. & 1. Daniel Baldwin & Elias Crosby wyker, Henry 22 Oct. 1850 Germany William Clay & \k Asa west 3% Wynne (winne),Timot hy 28 Feb. 1843 G.B. & 1. Patrick Bohan & Laurence Bargy

Yaekel, Jacob 16 Feb. 1853 Bavaria Phillip Seward & Ceber Grub Yager, Joseph 17 Mar. 1851 Prussia Yager, Oris ? 26 Dec. 1855 Switzerland Yan, Adolf 26 Mar. 1857 Prussia Michael Russler & Anthony Axman

W ,,_.M___J,,__. Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

‘Yarger. Franz Haver 6 N6Gi'I§3?“ Baden Yarger, George Jaco b-11 Feb. 1858 Bavaria 'Yeandheim, George 21 June 1856 France Yeilding, Stephen 24 NOV. 1846 G.B. & 1. James Longstreet & David Lyon Yells. George 11 June 1844 19 Feb. 1848 G.B. &I. John Hurst & Robert Hanna 3Yeo, Samuel 23 Nov. 1844 G.B. & I. Yetely ( Yate1y).Thpmas-25 Sept. 1B40 G.B. & I. Yore, Michael x 3 Mar. 1834 G.B. & I. ‘York. John x 12 Apr. 1855 30 Oct. 1858 G.B. & I. William Hendersonv&:L<:> J}arles Stephen D. PomeroyAV V“ 7655')?‘ York, William x 12 Apr. 1855 G.B. & I. ' ..‘ ‘ York. William 27 Sept. 1856 30 Oct. 1858 G.B. & I. William Henderson & ‘fl Stephen D. Pomeroy ~V 27 Sept. 1853 G.B. 1 I 7 John Yorkey & ‘V Yorkey. John Abraham Gelcher Youman, Theodore 6 Mayo 1856 Bavaria Young, Anthony 24 May 1358 Prussia Young, Christian 7 Oct. 1857 Prussia George Seeland & M. Hebert Young Young, Christian 28 Sept. 1859 Bavaria Bavaria Henry J. Ostrander & Young, Frederick 11 Sept. 1845 Peter Miller

,r¢}§~:"-«hr-_»4... Young, Jacob 21 Nov. 1845 Prussia

tiexssksnimsn‘*4.­

""""Yduhg, James 4 MEEZ1839 5 Mar. 1841 G.B. &l. Henry Shattuck & Edward Vroman Young. John 3 Oct. 1837 4 Mar. 1846 Blanford, England Charles Giles & Oneida Co. William Jerone Young. John 26 Oct. 1849 not named Young, John 8 Nov. 1850 27 Oct. 1853 G.B. & I. Martin Mara & Walter Dalton x Young. Joseph 13 Oct. 1856 22 Oct. 1859 G.B.& I. D. Balaldin & John McKenzie Young, Moses 21 July 1852 England Young. Nicholas 8 Nov. 1859 Bavaria Young. Paul 29 Oct. 1853 not named John Groff & Markus Ballweg Young. Stephen C. 27 Sept. 1838 France Young. William 23 Sept. 1859 Prussia John Graff & Christian Young Youngerman, Adam 17 Apr. 1858 Dutchy of waldeck 0Q,§‘ Youngerman, Frederic 14 Apr. 1856 Duke Waldech Youngwirth, Michael 15 June 1852 Baden John Onutell & John Petellou Yung, George 7 Aug. 1854 28 Sept. 1858 Darmstadt George Hessler & Jacob Spansor Yung. Hubert 28 Oct. 1853 Prussia John Groff & Markus Ballweg Yung, Peter 2 Feb. 1852 28 Oct. 1853 Prussia John Groff & Markus Ballweg Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Zahn, Frederick 5 Jan. 1855 7 Oct. 1857 Hanover A.w. Evans & J.H. Sammert Zahner, Johann George— 20 July 185+—29Sept. 1859 Baden John C. Braman & August Hammerer Zanke, Adam 1H Oct. 1851 Bavaria John Groff & George A. Kohnlein Zapf, John 15 Mar 18bh 25 May 1886 Bavaria Charles F.w.Rechenberg & Fredercik Knapp Zeevalk, Adolph 22 Oct. 1850 29 Oct. 1852 Holland Thomas L. Carson & Daniel C. Munro Zengle, Nichol 1 Mar. 1851 29 Apr. 1853 Bavaria Lewis Yehling & John Pohlman Zenner, Simon Henry 19 Feb. 1850 Bavaria Zeppe, Antone 12 Oct. 1852 France L.F. Strickland & C. Prudhon (A ze-pp. Bernhard 7 Apr. 1857 Bavaria *‘ Zett, Xaver 5 Aug. 1859 Bavaria \‘ Ziegler, Dionis 27 Feb. 1855 7 Oct. 1857 Bavaria Ignatus Fauth & Peter Conrad Ziegler, John 8 Oct. 1849 12 Oct. 1852 wurttemberg A. Root & John shone Zeigler, William 15 Dec. 1858 wurttemberg Ziegler, William 15 Dec. 1858 wurttemberg Zim, John 7 Jan. 1845 Darmstadt Zimmer, Anthony 27 Sept. 1838 28 Sept. 1840 Bavaria Paul Swartz & John Cragy

Zimmer, Charles 3 Nov. 1852 Bavaria Zimmer, Johann 2 Nov. 1858 Prussia Zimmer, Joseph 3 Sept. 1858 Prussia Zimmer, Louis 28 Sept. 1852 Bavaria Zemmerman,August 30 Dec. 1858 Prussia Zimmerman, George 23 May 1882 30 Aug. 18QU Germany John Groff & George Reighart Zimmerman, Foldean 4 Nov. 1858 France Zimmerman, John 12 Dec. 1853 Bavaria Zimmerman, John 29 Sept. 1856 Bavaria Zimmerman, Joseph 27 Sept. 1852 Baden Ignatus Fauth & AnthonyBierbier Zimmerman,Joseph 29 Sept. 1855 29 Oct. 1859 Switzerland Benedict Haberle & Lewis Long Zimmerman, Laurence 10 Jan. 1859 Baden Joseph Snyder & V“ Jacob Maiar Q Zimmerman, Lewis x 25 July 18hh Germany F Zimmerman, Minnard 1 Dec. 1852 Baden Zimmerman, Xaver F. 12 Mar. 1859 Bavaria Zinglen. Theodore 18 Oct. 1853 Prussia Zinn, John 23 Apr. 1897 Darmstadt Isaac W. Brewster & Benjamin S. Gregory Zinn, Simon 12 Oct. 1852 Bavaria David S. Geer & Philip R. Brewster Zion, Stephen 28 Sept. 18bO France Peter Eli & Austin Gott Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Zipp, Johann 1 Dec. 1855 Baden Zipp, John 30 Oct. 1858 Baden WilliamJacob Miller Baumgras & Zipp. Sebastian 21 Feb. 1856 19 Feb. 1859 Baden Martin Shirlman & M. Smith Zipp, Sebastian 22 Oct. 1859 Baden John Graff & Mathew Schouble Zitzman. Barallis 20 Nov. 1858 Bavaria Zobel. William 5 Mar. 1859 Prussia Zogg, Allerick 27 Feb. 1856 28 Sept. 1858 Switzerland George Saub & G.N. Nickerson Zubrist, Samuel 19 Mar. 1849 Switzerland Zucker, George 4 Sept. 184k Bavaria

Q0,? 5'0?‘

ADMISSIONS TO CITIZENSHIP

1856 This book was found in the Onondaga County Court House after the previous material was completed. The following forms were used:

IN THE MATTER OF -—*N ALIEN It having been made to appear to the Court, that has madeand filed a declaration of his intention to becomea citizen of the United States, two years since and upwards; and on filing the affidavits of & two citizens of the United States, showing that he had resided within the United States five years. last past, and within the State of NewYork at least one year last past- and that during that time, he has behaved as a man of good moral characterm attached to the principles of the Constitution of the United States, and well disposed to the good order and happiness or the same; and having taken the oath required by law, it was ordered that the said be and he hereby admitted as a citizen of the United States of America.

OR In THE MATTER OF ANAIJEN It having been made to appear to the Court that has resided within the Uzited States three years next prededing his having arrived at the age of twenty—oneyears and that he had continued to reside therein to the present time, and having declared on c2'h that for three years last past, it had been his bona-fide to becomea citizen of the United States, and on fil‘ affidavits of & tow citizens United States, showingthat he had resided within the States five years at least last past, and within the State of NewYorkat least one years last past, and that é::::g that time he had behaved as a man of good moral cha:1a_ er, attached to the principles of the Constitution of the .ites States, and well disposed to the good order and hap;i:..ss of the same and having taken the oath required by law; it was ordered that the said be and he is hereby ajziitted as a citizen of the United States of America.

Prepared by; Mrs. Jean D. wo:e=» Name Date of Date of Sworn Character Declaration Allegiance Witnesses of Intention to U.S. See this page in First section

Abbott, Joseph Page_6 Bradley Cary & William Shay Not listed Bela T. Rathbun & Adams, Francis S. C.E. Rathbun Adams, William Not listed Horace Hagen & LaFayette Cuddeback Aert, Laurence Not listed Conrad Gupe & Barthomew Hoer Allanbrant, Conrad Page 8 Jacob Knapp & (Aldenbrant) Henry Hoos Page 9 Henry Sampkin & Allsop, George John Jones Amos, Frederick Not listed Adam Wisner & Wenger Atkinson, W.H. Not listed John Donnellan & Michael Carley Not listed Joseph & ,5‘0.5‘ Baker, Stephen Franklin Bronson Baldwick, Isaac Not listed Thomas Farer & Charles Coppins E.0. Woods & Barber, Samuel Page 1 7 H.D. Preston Not listed Patrick Mooney & Barman, Edward Michael Dilanty Bauer, William Page 22 Henry Middendorf & Philip Oswald Becker, Adam Not Listed William Baumgras & Herman Ackerman

Name Date of Date of Sworn Character Declaration Allegiance witnesses of Intention to U.S. See this page in First section Becker, Christopher 1856 Page 23 John W. Barker & W.W. Coville Becker, John 1856 Page 24 Patrick Cooney & ’ Harry Gifford Becker. Lorenz 1856 Page 24 Peter Conrod & Peter Schemer Bennett, Nehemiah 1856 Not listed Austin Hunt & William Cox Berry, Dominick 1856 Page 28 EdmundWilliam Murray Brennan & Betts, William 1856 Page 28 John Murphy & Samuel Stapeley Bird. Joseph 1856 Not listed John D. Banon & Horace Hagen 3 Blake, Mathew 1856 Not listed Michael Croly & ; James Farley Bloom, John 1856 Not listed J.H. Rector & M. Blust Bosse(Bosso),John 1856 Not Listed H. Gieselman & Shean Wenzer Boucher, Joseph 1856 Not listed Frederick Morell & George Cholet Jr. Bower, Peter 1856 Page 37 JacobLorenz Knapp Rasel & Braman, John C. 1856 Not listedMartin Peter Conrad & Brannan, John 1856 Page #0 Patrick DunReady & ~..-«..

Name Date of Date of Sworn Character Declaration Allegiance witnesses of Intention to U.s. SeeFirst this section page in

Brannan, Thomas 1856 Page 40 Martin Mara & John Hart Breen, Michael Sept. 1856 Page #1 Dennis Murphy & Michael Cooney Breney, George John 1856 Not Listed John Graff & John A. Eckel Brooks, William 1856 Page 4b Charles Conway & Thomas Atkinson Brown, John 1856 Page 44 Daniel Noonan & ThomasTyrrell Bub, John 1856 Page #7 Jacob Listman & Frederick Baumgrass Buckley. John P. 1856 Page 47 or 48 Jacob Sims & William Thompson % Bucxely, Thomas 1856 Page #8 Timothy Buckley & E John Buckley ‘Q Burke, Richard 1856 Page 50 James S. Foster & John Ryan Burns, Lawrence 1856 Page 51 ? R.M. Handy & Martin Mara Burns, Michael 1856 Page 51 Charles Manahan & James McGurk Busing, Patrick 1856 Not listed John Connelly & Francis Connelly Byrne, Patrick 1856 Page 54 ? James Van Brocklin & Elizur Seymour Byrne, Richard 1856 Not listed James Van Brocklin & Elizur Seymour

Name Date of Date of sworn Character Declaration Allegiance witnesses of Intention to U.S. See this page in First section

Cahill, Edmund 1856 Page 55 Anthony Lewis & Patrick Barry Cahill, John 1856 Page 55 Martin Mara & John M. Strong Cahill, Michael 1856 Page 55 Daniel Noonan & ThomasTyrrell Carney, David 1856 Page 60 M. Mara & John M. Strong Carpenter, Peter 1856 Page 60 G. Cholet & John Walch Carroll. Owen 1856 Page 62 David Porter & Horatio S. Birdseye Carter. Thomas 1856 Not Listed Daniel Mahony & Jeremiah Bolman Cary, James 1856 Page 59 Daniel Dillion & John Hollenden 50-7 Cary, Michael 1856 Page 59 Daniel Dillion & John Hollenden Cassiday, William 1856 Page 6b Francis Bourke & Charles Manahan Cate, William 1856 Page 6b Garret Putman & William Ballard Caulfield, James 1856 Not listed Edward A. Kinney & Patrick McGlow Cavanaugh, Bryan 1856 Not listed Phillip Tobin & Edward Cavanaugh Cavherner, Edward 1856 Not listed M.S. Maynard & Philip Tobin p-.

Name Date ofDate of sworn I Character Declaration Allegiance Witnesses of Intention to U.S.First see this section page in

Chope, John 1856 Page 68 Abner Bates & John C. Boynton Chumley, Thomas 1856 Not listed George W. Skinner & William Stephens Clancy, James 1856 Page 69 Lawrence Lacy & Stephen Hinsdell Clancy. Thomas 1856 Page 69 Lawrence Lacy & Stephen Hinsdell Clancy, William 1856 Page 69 Lawrence Lacy & Stephen Hinsdell Clark, John 1856 Page 70 John Adams & Peter Carner Cocking, Philip 1856 Not Listed Thomas Gale & ’ C.W. Hasbrouck Q Cooking, William 1856 Not listed C.W. Hasbrouck & 0 John Doran Coe, John 1856 Page 72 John A. Clarke & James Morgan Cohen, Abraham 1856 Not listed Joseph Bloom & Jacob Sugerman Coleman. Henry 1856 Page 73 John Lawler 8: Philip Lynch Collins, John 1856 Page 74 Alvin Keller & Patrick Murphy Colter, Nicholas 1856 Not Listed Cornelius Lyons & Timothy Harrihan Colvin, Edward 1856 Not listed George Marvin & Edmund Baird

Name Date of Date of Sworn Character Declaration Allegiance witnesses of Intention to U.s.First See this section page in Cummerford, John 1856 Page 75 Mathew O'Bryan & (Commerford) James McGurk Comerford, John 1856 Page 75 Thomas Comerford & Thomas Cullivan Connary, Patrick 1856 Page 76 James McGurk & (Conary) w.M. Malcher Conrad, Gasparker 1856 Page 79 John Hirsch & Peter Conrad Conrad, George 1856 Page 79 Jacob Knapp & " Lorenz Resel Conway, James 1856 Page 80 ? Michael Sally & ' Michael Cassidy Conway, Robert 1856 Page 80 Patrick Galivan & James Casey 0‘ Corcoran, James 1856 Page 82 Martin Mara & \ James Murray ° Costollo, John 1856 Page 8h Ephraim E. Brown & Michael Gleason Costollo, Michael 1856 Page 84 P.R. Reed Jr. & W. J. Sherwood Costelow, Michael 1856 Page 84 James Murray & B.M. Underwood Coyne, Michael 1856 Not Listed Elbert Robertson & William Hooks Cyne, Patrick 1856 Page 86 James M. Munro & ( Coyne) Thomas Dwyer Crampton, Thomas Jr. 1856 Not listed Luke Collins & Thomas Crampton a-..«

Name Date of Date of Sworn: Character Declaration Allegiance witnesses of Intention to U.S. 599First this section Page in

Cripps’ John 1856 Page 87 Thomas Cook & ‘ Joseph Slade Crowe, John 1856 page 89 James Murray & Bengamin Underwood Crowely. John Thomas 1855 Page 89 Edm°ndJames B. GT9?“ Gillson & Crowly, Patrick 1856 Page 89 John O'Brien & Jeremiah Bohan Cullen, Patrick 1856 Page 90 William B. Webb& David Porker' Cummings, Edward 1856 Page 90 Michael B. Sinclair & Charles Furze Cummings, John 1856 Page 90 James Bergin & Patrick Wood Cummings, Patrick 1856 Pg 90 Michael B. Sinclair & Charles Furze h Da1y_ Hugh 1856 Not Listed Elbert Robertson & Q Consider Camp \ Dare, George 1856 Not listed George Ogle & John Bowering Davern, Jeremiah 1856 Page 95 Thomas Hull & David Hull Davin, Hugh 1856 Not listed John Doran & William Manly Davin, Patrick 1856 Not listed John Davin & William Manly Davis, James 1856 Page 96 Lawrence Hayes & Dougal McArthur

Name Date of Date of Sworn Character Declaration Allegiance witnesses of Intention to u.s. SeeFirst this section page in Davis, William 1856 Page 97 Laurence Hayes & Dougal McArthur Dean, Eugene 1856 Not listed Patrick Dean & Joseph Burk Delaney. John 1856 Page 99 ? Thomas Dwyer & Michael Nichols Delanty, Michael 1856 Not listed Michael Cahill & Patrick Mooney Denee, John 1856 Page 100 Francis Bourke & ( Dence) Charles Manahan Devin, Patrick 1856 Not listed James Powderly & John Callahan Dolan, William 1856 Page 105 William Billing & Martin Bennett Donnellan, John 1856 Page 107 Thomas McCarthy & Dennis Driscoll <1 Donnelly, Nicholas 1856 Page 107 Michael Croly & \ George C. Brown ? Donohue, Thomas 1856 Page 108 ? N.R. Teft & Thomas Robinson Donovan, Dennis 1856 Page 109 R.M. Handy & Lyman Baker Dosters, Michael 1856 Page 110 Hervey Sheldon & Peter Conrad Downing, John 1856 Page 112 Robert McClure 5 Samuel Ashby Doyle, Michael 1856 Page 112 Michael Gain & Thomas Tubbrit Driscoll, John M. 1856 Not listed S.T. Fairchild & G.C. Brown Name Date of Date of Sworn Character Declaration Allegiance Witnesses of Intention to U.S.First See this section page in

Driscoll, Martin 1856 Page 114 Thomas sheahan & Thomas Fay Drum: Peter 1855 Page 115 John Yorkey & Jacob Kassell Due-an. Joseph 1856 N03: Listed Michael IvIcAulii‘f 81: William Huctnett Dugein. John 1856 Page 116 Patrick Cooney Jr. at Harry Gifford Dusing, Peter 1856 Page 119 John Graff &

Dwyer, John 1856 Page 120 Daniel Keeffe & Owen Cassidy Earley, Michael 1856 Not listed Michael B, Sinclair & John Donnellan

Eaverson. Horace 1856 Not listedE. R,M, Harty Handy & (m\ Edgar, ThomasJoseph 1856 Not listed william martin & u Charles Henson Edwards, William 1856 Page 124 Samuel D. Luce & Charles King Enright, Edward 1856 Page 12? Timothy Buckley & John Buckley Epp, Martin 1856 Not listed Lorenz Reosel & John Hosp Farrell, Thomas 1856 Page 133 Edmond Green & John Mabie Fauth, Charles 1856 Page 133 Ignatus Fauth & John Graff

Name Date of Date of Sworn‘ Character Declaration Allegiance witnesses of Intention to U.S. see this page in First section

Field, Joseph 1856 Page 136 E.P. Hopkins & Stephen Bastable Finerty, John 1856 Not listed Albert Robertson & William Hooks Finkbeiner, John G. 1856 Page 137 Henry Middendorf & Kornelius Hosp Fisher, Christopher 1856 Page 138 Elias Wells & Jerome Crossett Fitzgerald, Patrick 1856 Page 141 James O'Brien Jr. & James O'Brien Sr. Fitspatrick, Patrick 1856 Page 142 ? Thomas Sheaham& Thomas Fay Flanagan, Lawrence 1856 Page 143 J.S. Barrett &

Flanagan, John 1856 Page 143 WilliamJames Mulholland Tobin & (W \ John Ryan xg Fleischman, Adam 1856 Page 144 Jacob Knapp & Lorenz Reasel Foley, John 1856 Page 147 John Connolly & Stephen Mccabe Ford. Alexander 1856 Page 147 George Gallop & John Stockey Forrasy, Michael 1856 Page 147 John Buckley & Michael Ryan Frank, Daniel 1856 Page 149 Joseph Bloom & Jacob Sugerman Frinck_ Lain 1856 Not listed Joel Silberman & Jacob Rossman Name Date of Date of sworn h Character Declaration Allegiance witnesses of Intention to u.s. See this page in First section Frind, William 1856 Not listed Robert Norris & Furze, John 1856 Page 15# Michael B. Sinclair & Charles Furze Galivan, Patrick 1856 Not listed Timothy Buckley & Timothy Buckley Gallagher, John 1856 Page 155 Anthony Richardson &

Gallagher, John 1856 Page 155 Austin B. Webber & OwenGallagher Gallop, George 1856 Not listed Alexander Ford & John Stuchoy Gashbacker, Andrew 1856 Not listed Peter Conrad & John Kirsch (K Gasoarker, Baumgrass 1855 Page 159 Peter Conrad & \ ‘ John Hirsch fl Gasparker, Jacob 1856 Page 159 JohnPater Hirsch Conrad & Gasparker. Peter 1856 Page 159 Peter Conrad & Martin Sheiman ; , 1 Gang, Henry 1856 ° Page 160 CharlesJohn Hewitt gemise & Gay, Henry 1856 Page 160 H.P. Bogardas & Henry Lampkin Geagan, Michael 1856 Not listed G. Bently &_ _ George T. Dickinson ‘ Gerspacher, William 1856 Not listed Andrews Gaspacher & Peter Gaspacher

Name Date of Date of Sworn '1 Character Declaration Allegiance Witnesses of Intention to U.S. FirstSee this section page in

Gettel, William 1856 Page 163 Gottfried Lautermilch & Charles Hessler Ghee, Thomas 1856 Not listed David woolsey & Charles Mudford Giblin, Michael 1856 Page 16h James Callery & Thomas Moran Gillard. Phillip 1856 Page 165 Michael McAuliff & MahhewO'Brien Godfried. Nicholas 1856 Page 167 John Graff & John Kipperlon Goodrider, Paul 1856 Not listed Martin Schuman & Joseph Baker Gorman, William 1856 Page 170 R.M. Handy & Luke McDermont Goss, John R. 1856 Page 170 Abner Bates &

John H. Boynton 9/LP Gottshall, Isaac 1856 Not listed Jacob Hammel Sr. & Isaac wolf Gouffray, Alexander 1856 Page 170 George Cholet Jr. & Frederic Morrell Graff. Konstantin 1856 Page 171 John Graff &

Greham. Thomas 1856 Page 171 Francis Connolly & ( Graham) John Connolly Grant, John 1856 Page 172 LA.WJ%n& Anthony Jackson Grant, Stephen 1856 Page 172 Robert Brown & Charles Henson

e.--._-__J, Name Date of Date of sworn 1 Character Declaration Allegiance _ _ Witnesses of Intention to u.s. see this Page 1“ First section

Greegs, Conrad 1856 Not listed %orenz_Shirt. GOZl & __-L., ..Jn“--,._,l. GI-eser, John N01‘.listed Philip Lang 5: Adamrolsiser Guth, Charles S. 1856 Not listed William Bausinger & ( If this is supposed to be Gurr see page 180) B. Hubale Hackett, Richard 1856 .age 181 Michaelmartin Mara Gleason & Hand, Thomas 1856 Page 185 John Crowe 8 Barney Keeley Hanly. Michael 1856 Page 186 Daniel Keeffs & ; William Kelly

Hanley, peter 1856 Pave 186 §homasKManleyames inney & Hanni, Nicholas 1856 Page 187 Andrew Fesenmeyer & 2} John Graff \q Harbendale, Charles 1856 Page 187 Martin Barker & John Osbold

Harigan, Patrick 1855 Page 188 §arg§g. rien 3Y3“ & Harrigan, William 1856 Not listed William Kimball & Martin Pheney Harrison, wolf 1856 Not listed £:aacwis gagson a or &

Hartnitt, William 1856 Page190 figgfieliuliae no & Hastor, Patrick 1856 Not listed Patrick Hughes& Charles Furze

Name Date of Date of Sworn Character Declaration Allegiance V witnesses of Intention to U.S.First See this section page in Hastor, Thomas 1856 Not listed James May & Charles Furze Havill, Frederick 1856 Page 192 R.D. Allen & R.B. Goodspeed Haxv Adam 1856 Page 193 Peter Conrad & John Hirsch Hays. Cornelius 1856 Page 193 Michael B. Sinclair & Charles Furze Hayes, Mathew 1856 Page 194 G.S. Hasum & Alex. Henderson Healy. Patrick 1856 Page 195 Timothy Buckley & Michael Healy Heff9P°n: Patrick 1856 Page 197 John Hefferon & John Barry Heinze. Anton 1856 Page 198 John Graff & "\. John Ackerman \\ Hershman. Lewis 1856 Page 203 Adolph Rosenfield & °" ( LOUIS) Philipp Lang Herzfeld, Abraham 1856 Page 203 L.B. Neweitz & M. Thalhamer Hessler, George 1856 Page 204 John A. Eckel & John Hessler Hessler, Karl ( Jr.?] 1856 Page 204 ? John A. Eckel & John Hessler Hewitt, William 1856 Page 20h C.H. weed & James O'Brien Hickey, Michael 1856 Not listed James Mead & James McGurk Name Date of Date of Sworn Character Declaration Allegiance witnesses of Intention to U.S.First See this section page in

Hirshfield, E. 1856 Not listed A. choen & D. Frank Hiscock, Lazarus 1856 Page 208 David Dodge & John Drew Hoer, Bartholemew 1856 Not listed Lorenz Aert & Conrad Hof, Harry 1856 Not listed John Yorkey 3; Benedict Hoberb Hogan, Lawrence 1856 Page 210 Patrick Cassidy & Thomas Ryan Hogan, Patrick 1856 Page 210 Thomas Hall & John Ryan Hogan, Patrick 1856 Page 210 Cyrus Hughes & Joseph Shepard 0‘ Hogan. Thomas 1856 Page 210 John C. Brun & \ B.B. Goodspeed xo Honan, Richard 1856 Page 213 George Brooks Jr. & D. Hall Hooks, Michael B. 1856 Not listed William Hooks & Owen Hooks Hooks, Owen 1856 Not listed Elbert Robertson & Consider Camp Hooks, William 1856 Not listed Elhert Robertson & Consider Camp Hoos, John 1856 Page 213 John Graff & Jacob Knapp Hoppe(l).Alexander 1856 Page 214 John Graff & Martin Knoubir

Name Date of Date of Sworn Character 1 Declaration Allegiance witnesses ‘ of Intention to U.S. SeeFirst this section page in Horan. Michael 1856 Page 215 Michael Croly & Henry Ehlepie ; Hoskins, George 1856 Not listed Michael Erwin & ' John Feeley Hosp, August 1856 Not listed Martin Shierman & folded Hottinger, Benedict 1856 Not listed Andrews Gasbacher & Peter Gasbacher ‘ Houser. Conrad 1856 Page 216 John Yorkey & ‘ H. Gieselmann Hughes, Mathew 1856 Page 218 James O'Brien & Byron Kavanaugh Hughes, Patrick 1856 Page 218 Patrick Hogan & John Taylor Hughes, Samuel 1856 Page 218 Mathew Hughes & C5 James O'Brien P Hughes, Simon 1856 Not listed Samuel Hughes & 0 Mathew Hughes Hylam (Hyland),willinm 1856 Page 221 Mike Walsh & D. Hall Hyland. Maurice 1856 Not listed James McGurk & John Gorman Jones. John 1856 Page 225 R.F. Colvin & Stephen Bastable Jordan, Patrick 1856 Page 226 Zenes Eaton & Francis Flanigan Joset, Florant 1856 Page 226 N.M. Childs & C.C. Childs Name Date of Date of sworn character Declaration Allegiance witncsges of Intention to U.S. See this page in First section

- ' .0. V d & Judge’ Patrick 1856 Not listed i.D. iggsion John 1856 52:51::135225& 18 6 Page 229 Martin Mara & Kean’ John 5 James Murray 18 6 Page 229 James Griffin & Keefe‘ James 5 James Slattery

. —. ‘ ' k ­ Kehoe, Patrick 1856 ‘age 231 g?h$o£§:SpatrlC & Kelly. Bryan1856 1856 2” N011listed i:i;;:*;::i }S(:;]a1;;On8: '* » . & ‘w ‘ -\ mm 1856 233 £2322‘;3:23;‘ Kelly, Patrick 1856 Page23“ gifigglas5‘

Kelly: Th°ma5 1856 Page 23“ Eizhiglmgizaion 18 6 Page 236 James Cahlany & Kennedy’ James 5 Meich Garty 18 6 Pa e 236 William Tobin & Kennedy’ James 5 g John Flanigan ' 18 6 Page 236 Charles Harvey & Kennedy’ Patrlck 5 Barnard Clancy

Name Date of ‘ Date of Sworn. character Declaration Alleglance Witnesses of Intention to U.S.First See this section page 1n Kennedy, Thomas 1856 Page 237 Thomas Tyrrell & John Gilroy Keough, James 1856 Not listed R.M. Handy & Michael Ryan Kerwin, John 1856 Page 240 William J. Vroman & Tabor Hill Kinar, Patrick 1856 Not listed John Connell & Martin Murphy King, Charles 1856 Page 2&2 William Edwards & Charles Henson Kinney, Henry 1856 Not listed John Kinney & Henry Kurney Kinselby, Thomas 1856 Page Zhh Thomas Murphy & ( Kinselley) Thomas Murphy Kittal, Henry 1856 Page 245 J.A. Woellmer & Lewis Geyer Ll Klink, John 1856 Page 246 Andrew Fesenmeyer & , . William Grim Klotz, Adam 1856 Page ZU7 Ignatus Fauth & William Spaffler Koffman, Carl 1856 Not listed John Korkey & H. Geiselmann Kohlbrunner, Bernhari 1856 Page 2&9 Harry Gifford & Martin Scheiman Kruger, Adolf 1856 Page 252 John Yorkey & Philip Lang Kurtz, Jacob 1856 Page 253 Peter Conrad & Lorenz Rasel Name Date of Date of sworn Character Declaration Allegiance _ witnesses of Intention to U.S.First See this section Péée 1“ Lander, Charles P. 1350 Page 256 R-D- A119“ & R.B. Goodspeed Langin, Edward 1856 Not listed Michael B. Sinclair & Charles Furze Larkin, George 1856 Page 258 Luke Collins & Charles Henson Lawenthal, Isaac 1856 Not listed Morris Einstein & Salmon Kettner Lawler, James 1856 Page 260 John Lawllor & Philip Lynch Lawler, James 1856 Page 260 John Walsh & Daniel Dowling Lazarus, Marks 1856 Not listed Israel Harrison & Samuel Harrison Lee’ Jerry 1856 Not listed Michael Walsh & James Leighton \ Leonard, Edward 1856 Not listed MichaelAnthony RichardsonHorn & Q Long, Jeremiah 1856 Not listed William Stephens & Patrick C. Burke Lord. John 1856 Not listed Edson S. Davis & C.E. Rathbun Loyns, Cornelius 1856 Page 272 Cornelius Donahue & Daniel Murphy L h J hn 1856 Page 273 Samuel Slyeley & ync ' 0 James Cuddahay Lyons, Patrick 1856 Page 27h James Doudy & Thomas Sheahan

Name Date of Date of Sworn Character Declaration Allegiance Witnesses of Intention to U.S. see this page in First section

Lyon, Thomas 1856 Page 275 Timothy Buckley & John Buckley Maemke. George 1856 Not listed John Sankel & M.H. Young Mahoney, Daniel 1856 Page 279 John O'Brien & Jeremiah Bowen Mahony, Patrick 1856 Page 279 James O'Brien Jr. & James O"Brien Sr. Mah°ny- Patrick 1856 Page 279 Morris Mead & James Akade Mahoney. Thomas 1856 Page 279 (?) R.M. Hana & Ransom Green Mahony. William 1856 Not listed Michael McAuliff & Edward Green Maieru John George 1855 Not listed Benedict Haberle & 0‘ Haruin Ackerson F Mair» Phi11iP 1855 Page 280 Peter Conrad & John Hirsch Mangan, Simon 1856 Page 282 Michael Mangan & Simon Ready Martin, Frederick 1856 Page 286 Charles Henson & William Martin Martin, Mark Miller 1856 Page 286 Luke Collins & William Martin Masters, James 1856 Page 287 R.T. Norgrove & C.B. Hartridge May. James 1856 Page 289 Michael B. Sinclair & Charles Furze Name Date of . Date Of sworn Character Declaration Allegiance ( witnesses g-~17'w-§-5...... _.... of Intention to U.S. see this page in First section Mayers. John 1856 Page 289 Nihholas Mengal & Martin Shierman McAffrey, James 1856 Not listed Thomas Tyrrell & James O'Brien McArthur, Robert A. 1856 Page 290 C.W. Hasbrouvk & John Davan McAuliff, Michael 1856 Page 291 Patrick Mccrath & Cornelius Mahnny mccan, James 1856 Page 293 Michael Croly & Henry Ehle McCarthy, Martin 1856 Page 294 Timothy Buckley & John Murphy McCarthy, Michael 1856 Page 295 Patrick Gaffney & Edward King (A McCarthy, Patrick 1856 Page 295? Patrick Sloan & 9 Thomas Hanley Q McCarthy, Patrick 1856 Page 295 ? John Gilroy & ‘ John Duffy McCarthy, Thomas 1856 Page 295 David Hayes & John Barry McCarthy, Timothy 1856 Page 295 William Tobin & James Kenedy Mc Dermot, Patrick 1856 Page 299 Luke McDermot & Patrick McDonel McGan, John 1856 Page 302 John Martin & (McGane) John Henry McGowan, James 1856 Page 303 J.E. vancleeck & Amos Howard

Name Date of Date of Sworn‘ Character Declaration Allegiance witnesses of Intention to U.S. SeeFirst this section page in McGowan, James 1856 Page 303 Merritt Fay & John Shean McGrath, Michael 1856 Page 303 James Farley & Michael Mooney McGurn, Daniel 1856 Not listed Thomas Hall & Lawrence Burns McLaughlin. Patrick 1856 Page 308 William J. Vrooman& John Dunlap McNamara, Martin 1856 Page 311 Daniel Dillion & John Hollenden McPeak, Thomas 1856 Page 312 Michael Erwin & John Feeley Metzger, Valentine 1856 Page 318 Peter Smith & John A. Eckel Milan, John 1856 Page 319 P.L. Hunt & Cw James Casey p Mitchell, Alexander 1856 Page 322 George Barnet & °\ David Cogswell Mohr, Henry 1856 Page 323 Charles Villinyer & Austin Gott Mooney, Richard 1856 Page 326 Patrick Ryley & William Drum Moore, Alfred 1856 Not listed R. Hambrook & William Stephens Morarty, Daniel 1856 Page 329 Thomas Dunyer & Michael Nicholas Morrey, Patrick 1856 Not listed Daniel McGraw& Richard Fay Name Date of Date of Sworn Character Declaration Allegiance ‘ witnesses of Intention to U.S. See this Page in First section Morris, David 1855 Not listed S.T. Fairchild & George C. Brown Mott, Frank 1855 Page 331 Jacob Knapp & Nicholas Snyder Mudford, Charles 1856 7359 332 DaVid W0°lS9Y & C. Jones Mulholland, John 1856 ‘age 333 James Iviulhiblland & Henry S. Redmond Mulkahy, John 1856 Paee 333 John Gorman & ( Mulkehy) George McNamara mu1ligen' Teny 1856 ?age 334 Michael Cooly & ( Terens?) Henry Ehle Mu11in' Robert 1856 Not listed A.W. Evans & Ira Evans 1856 %:2::;%§:::H&‘,3 _m.,,hy, John 1855 Page 336 John Lzurphy & V ' Mathew walch Murnhy, Lawrence 1855 Page 337 Michael R9ya“ & ’ John O"Br1en Murphy, Michael 1856 Page 337 michael 0'Nei1‘& Alexander English Myron, Patrick 1856 Page 3&2 Michael White & Michael Garety Nazbaumer, David 1856 Not listed Andrew Fesenmeyer & John Graff Nelson, Robert 1856 Page 3H3 William Berry & George Thomas

Name Date of Date of Sworn. Character Declaration Allegiance Witnesses of Intention to U.S. see this page in First section Nolen, Patrick 1856 Not listed Michael Cummings& John Welch Noonan. Daniel 1856 Not listed John O'Connell & _ Daniel O'Connell Norris, Charles A~ 1856 Page 346 William Day & ' Robert Norris O'Brien, Cornelius 1856 Page 348 Patrick Cooney & John O'Brien O'Brien, James 1856 Page 349 Michael O'Neis & Philip Tobin O'Brien, John 1856 Page 350 Alvin Keller & Patrick Murphy O'Brien. John 1855 Page 350 R.D. Allen & R.B. Goodspeed 0‘ O'Bryan, Mathew Jr. 1856 Page 350 7 Mathew 0'Bryan & x O'Brien. Michael 1856 Page 350 tornOwen Galagher O'Brien R John O'Brien O'Connell, Daniel 1856 Not listed John Couner & Daniel Nooman O'Connell, Richard 1856 Page 352 Thomas Bennett & John Fitzpatrick 0'Conner, Jeremiah 1856 Not listed Patrick Mcclane & Daniel McGraw 0'Donell, Cornelius 1856 Not listed James Doudy& Michael Donoghue O'Hara: Henry 1856 Page 355 Michael B. Sinclair & Charles Furze Name Date Of Date of Sworn‘ Character Declaration A11egiance witnesses Of I“te“ti°“ to U-5- See this page in First section '—V...»--...-um.-v-.-v..r.-4

O‘Kane, Daniel 1856 Not listed George C. Brown & James Farley Oley, Timothy 1856 Page 356 James S. Barrett & Crayton, B. Wheeler Ongley, Edward S. 1356 Not listed Edgar McDougal & Charles B. Johnson Ortler, Benjamin 1856 Not listed Salmon Kettner & Morris Einstein Oswald, Jacob 1856 Page 360 ? John A. Eckel & Ludwig Hartbach Ould, John 1856 Page 361 Truman G. Avery & Richard Ould Owley, James 1856 Page 362 Lawrence Lacy & Stephen Hinsdell Patterson, James 1856 Page 365 William Brooks & Charles Conway é‘F.9 Pattison, Robert 1856 Page 365 Martin H. Hubbard & John Shran Peacock, Robert 1856 Page 366 William Hayden & John Redhead

Peck, James 6 1856 Not listed J.W. Taylor & .4-; T.W. Clark Pegenbuck, George 1856 Page 366 John Graff & Martin Herimann Pendergast, Stephen 1856 page 367 Laurence Lacy & Matthew Walsh Pfieffe, John F. 1856 Not listed John Graff & Martin Sherman

Name Date of Date of sworn‘ Character Declaration Allegiance ' witnesses of Intention to U.S.First See this section Page in * Phalen. William 1856 Page 369 Edward Hardy & John Smith Phelan, Michael 1856 Page 369 Stephen Bastable & Silas Ai Burger Phun, Urban 1856 Not listed Peter Conrad & John Hirsch Pillings, William 1856 Not listed ThomasBennett & Martin Bennett Power. Patrick 1856 Page 374 Edmond Green & ThomasFarrell Poyser, William 1856 Page 374 Lewis Messinger & Russel Seager Preis, John 1856 Not listed Peter Drum& August Freike Putbrait, Louis 1856 Not listed H.D. Didama & :3 David Feagan 0 Quin, John 1856 Page 37? M.T. Hilliard & James O'Rourke Quinlan, Michael 1856 Page 378 John Walsh & David Quick Radbourn. Thomas 1856 Page 379 Charles Beak & Robert Holding Rafferty, James 1856 Not listed ThomasTyrrell & Daniel Noonan Rainbow, William 1856 Page 380 Henry Russell & William wood Rapp, Charles 1856 Page 381 Peter Conrad & Martin Name DateDeclaration of AllegianceDate of sworx Character witnesses of Intention to U.S. See this page in Front section

Hagan( Reagan).An‘€hDn3’ 1856 Page 383 & ; eem.hm we mesa 2::?eae:a& 18 6 “age 38% John F. Moschel & Redhead’ John 5 A Lester Dutcher Redhead, William 1856 mt listed iggrgefiefifiiigef mwmmw 1% Wnmd smfimmw mmwm 1% aw“ Emamfiw Reid, Patrick S. 1856 Not listed gzigzncgegéernan & Q .I Reinhard, August Alfred 1856 Page 385 gggggi Sébgzgfiock & E? mmwmd 1% Wnmd Exams Richard, Benjamin 1856 Page 388 :'§' g::§3i§k Richardson, Anthony 1855 Not listed §:§iZeEh§:rg;' & Rivers, Stephen 1856 Not listed gighazi gfirignclair &

Roberts, William 1856 Page 391 g:::SAfiog::§ke &

Rogers, Thomas 1856 Page 393 ggingggggzl &

Name Date of Date of Swornl Character Declaration Allegiance W witnesses of Intention to U.S. see this page in I First section Rollins, William 1856 Page 394 Joseph Bond & Rosenbaum, Philip 1856 Not listed Isaac Garson & G.S. Brown Rossman, Jacob 1856 Page 396 Samuel Rosenback & Isaac Wolf Rothballer, Joseph 1856 Page 396 John Graff & Peter Conrad Ryan, Charles 1856 Page 399 John Davan & Patrick Davan Ryan, James 1856 Page U00 Patrick Wood & Michael Hogen Ryan, John 1856 Page 401 Alexander English & Michael O'Neil Ryan. John 1856 Page 401 Thomas Dwyer & 0} Michael Nicholas Q Ryan, John 1856 Page #01 Thomas Hall & P John Ryan Ryan, Martin 1856 Page 402 Martin McCarthy & Thomas Quinlan Ryan, Michael 1856 Page 402 Michael Morracy & John Ryan Ryan, Michael 1856 Page #02 John Hart & John Ryan Ryan. Michael 1856 Page #02 James O'Brien & James O'Brien Jr. Ryan, Patrick 1856 Page 403 John Ryan & John Ryan Jr. Name DateDeclaration of AllegianceDate of sworn: I WitnessesCharacter of Intention to U.S. See this page in First section

Saili, John 1856 Page #05fl. John_G§af§ Kie er 2 & Samsel, Frederick 1856 Not listed Peter Killer & John Hessler Sander, Frederick C. 1855 N°t listed §-g- éiiggnied _ .._‘ Sender(Sander).Lorence 1856 N°t listed M?rri5 Saiii & ‘ Vincent Geiger ; t .h 18 6 Not listed Tilliam Cate & satter' S ep en 5 fillliam Ballard u , h 1856 Page #08 R.D. Allen & ca“er' Broug R.B. Goodspeed

Scanlon’ Denis 1856 Page 408 gatricfilatric heugendooneytJr. & “ d ' k 1856 Page #10 Christian flengel & (U Scharr, Fre eric John Graff W ' , d 18 6 Page #12 Peter Smith & Schilly A am 5 o John A. Eckel

Schittle, John Georg 1856 Not listed TheodoreJohn dinger Hinnemann& - h 1856 Page bib John Graff & Schneider, Josep 4 Ignatus Fauth - p 1856 Page 414 Ludwig Harback & Schnelder' eter Benedict Habera 1856 Page §:::;:°2::2;: schwab’ Jacob 1856 Page #16Martin Joel Silberman Sleiman &

Name Date of Dat f s I ofDeclaration Intention A11:g:anC:Ornto U.S. See this page in $?:§::::: First section

Schwan, Peter 1856 Page #16 Adolph Rosenfield & Philipp Lang Schwartz, John 1856 Page 416 Michael Fehrenz & Scott, Patrick 1856 Page 418 John Buckley & Michael Ryan Sears, Henry 1856 Page 418 Jesse Clark & 5 Richard Squires Seibert, John Nicholas 1856 Page H19Lorenz Jacob Schmeie Rese & Sengle, Simon 1856 Not listed Benedict Habera & H. Ackerson Shafer, Jacob 1856 Not listed John Graff & . Philip Shafer Shafer. Joseph 1856 Page 422 Benedict Hobale & :2 William Bausinger \K Shafer, Peter 1856 Page #22 Jacob Knapp & Lorrenz Rezet Shafer, Philip 1856 Page #22 John Graff & Phillip Shafer Shane, Adam 1856 Page 423 Peter Conrad & Martin Shane, George 1856 Page 423 Martin Shierman & Peter Conrad Shea, John 1856 Page #25 Charles Manahan & James McLean Shearer, James 1856 Page 425 John Ritchie & David Leslie Name Date of Date of Sworn: character Declaration Allegiance witnesses of Intention to U.S. see this page in First section ...-...v-.4--n--o...-.4

Sheeby. Thomas 1856 Page 425 Eugene Dean & James Doody Shibly, Frederick 1856 Page 428 Patrick Cooney Jr. & I Harry Gifford Shlan, John 1856 Page 429 John Graff & N.H. Zung Shuman. Philip 1856 Page 430 John Listman & Michael Shuman Sipple, Henry 1856 Page 432 Joseph 0, Hoyt & Joseph Garrett Slade, Joseph 1856 Page 432 Colby Dibble & W.G. Hotaling Smidlin, Jacob 1856 Page #33 Philip Lang & Adam Polsisen W Smith. Benedict 1856 Page 43b John Graff & William Bausinger Q Smith, William 1856 Page n37 William Bradley & ‘ James D. wicker Jr. spicer, Elijah 1856 Page #41 Austin Hunt & William Cox Spicer. Henry 1856 Page 441 Austin Hunt & William Cox. Stack, William 1856 Page 443 Thomas sheahan & Edward Ewright Stampp. Frederick 1856 Not listed George Friend & Valentine North Staub. Jacob 1856 Page 444 J,A, Curtis & William Niles

Name Date of Date of Swornl Character Declaration Allegiance " witnesses of Intention to U.S.First See this section page in 5tinS°n» John 1856 Page 4&7 Michael Erwin & John Feeley Stitt, James 1856 Page #47 William Welch & Edward McLane Stohrer, George 1856 Page 447 S.A. Woellmer & C. Cook Stone, Jacob 1856 Page #48 Joseph Schwarz & Stone, John 1856 Page 448 John Yorkey & Jacob Listman Storrier, John 1856 Page 448 Michael B. Sinclair & Charles Furze Straobal, John 1856 Page 449 John Graff & Ignatus Fauth Stratton, Sylvester Sylvanus?) 1856 Page 449 S.D.John EckerLuce & Q‘ Straus, Jacob 1856 Page #89 Samuel Rosenback & A Isaac Wolf Sullivan, William 1856 Page #53 George McNamara& Laurence Flanagan Swall, Louis 1856 Page 453 Franklin Bronson & Joseph Tabor, Lewis 1856 Not listed Isaac Garson & Philip Rosenbaum Tallon, James 1856 Page #55 IraRobert Ellis Ellis J Ta11on, Owen 1856 Page #55 Patrick Doyle & William Talon Tallon, William 1856 Page #55 Ira Ellis & Robert Ellis­ Name Date of Date of sworn Character Declaration Allegiafice witnesses of Intention to U.S. See this page in First section Tay1°r_ J_g_ 1856 Page 457 L.H. Hiscock & D.m. Crofoot' Taylor, Patrick 1856 Page ‘+57 James Bersin 8: Patrick Dunn Temole. John 1856 Page 457 Lyman Burke & ‘ R.C. Reed Thompson, William 1855 7359 Q50 WilliamCharles A.Day Norris & _ T°bin_ philiu 1856 Page #62 William Bolton & ‘ Thomas Connolly Traigott, yeter 1856 rage 46b Peter O. Smith & John A. Eckel Tratt ( Trant), Robert 1856 Page 464 LaFayette Cuddeback & Thomas Dyer b nh-l- 1855 Page 464 George Friend & °\ Tm“ ’ ‘ 1 lp Valentine mirth Lu Trinder, Edward 1556 Page Q65 Th°ma5 C°°k & \q Cornelius Jones Troutman, Joseph 1856 Not'listed Frederick Bumegrass & Jacob Samsell Tyrrell, Thomas 1856 Page #67 Michael Cahill & Daniel Noonan

Underwood, William 1856 N°t listedMathew V-C- James O'Brien Q Voight, Christian 1856 Page 470 John_Funda 6: William Funda walbenger, John 1856 Page 472 Mathew Gatster & Jacob Walter

Name Date of Date of sworn Character Declaration Allegiance witnesses of Intention to U.S.First See this section page in 4

Wall, John 1856 Page 472 William Tobin & Timothy McCarthy Wall, Thomas 1856 Page #73 Austin B. webber & John Holihan wallany. M. 1856 not listed Nathaniel Marks & Daniel Ettdson Wallmann, Charles 1856 Page U73 John A. Eckel & Peter Smith Walsh, Edmond 1856 Page 473 Timothy Buckley & John Buckley Walter, John Nicho1a' 1856 not listed Frederick Morell & George Cholet Jr. Wanger, John 1856 not listed H. Gieselmann & John Hirsch 8 Ward. John 1856 Page 475 Michael Aspal & k Patrick Cassidy 99 ward, Thomas 1856 Page 477 William Dolan & William M. Pillings Warner, Adam 1856 Not listed Peter Conrad & Martin Warner, Edward 1856 Page U77 Thomas Sheahan & James Cahill Weber. Alois 1856 Page #79 Peter Conrad & Charles Shafer wegel, Frederick 1856 Page #79 Charles Villinyer & Thomas Roberts Welch, Edmund 1856 Page 482 B. Humphrey Case & William McNamara Name Date of I Date of sworn character Declaration Allegiance witnesses of Intention to U.S.First See this section Dage in welch. Henry 1856 ‘age 482 EggirdW1 iam mcLin; we 0 & we11er_ william 1856 "age 48H Charles McGurk & John Ritchie

Weller, '.'."11liamF. 1856 Page ‘+85H. Les;erhDutcher ee eece wells’ John 1855 Page #86 ganielgsugphgames lam er y &

went, Clemens 1856 Page “86 Icxgdyevggesengxegeiaérctris o_;er Weston, James 1856 Page 488 §E:ph:nNYieldinger orris &

Weston, Jonathan 1856 Page ‘+88 §t<;Ph:nNYie}ding0 er orris &

whelan. Michael 1856 Page “88 gohhgiéartinO lorey & ‘v white, Michael 1856 Page ‘+89 réiehaeéames ergi Gayggity &

white, Patrick 1856 Page 489 h§;i§t;>{pII;e}1;Coggally&a ric we enn

‘:Jh'11;e,William w. 1856 Page ‘#89 gégéplfiagiyofi

Wicks, Thomas T. 1856 Page 490 Iéiiiggdgrlliggda & Wicks, William 1856 not listedvi €o§?_D.P§a§§ow 1S a & g

Wisehoon, Charles P. 1356 N0? listed giggagl0 GI‘ Er; 8 & woltz, George 1856 Page #96 Igantus Fauth & John Graff

Name Date of Date of sworn Character Declaration Allegiance witnesses of Intention to U.S.First see this section page in

wright, John A. 1856 Page #98 gfihnlmungoar es . gré .c owan &

Zimmerman, John 1856 Page 502 gohnIXCUXTI Grgff OUS9 &

Zimmerman, Minnard 1856 Page 502 g°hntGTa;fgna us an fih Zinzsaemer, John 1856 Not listed J3°°b R°S5e“an & G.S. Brown

07%;?