Chester County Naturalization Records 1906-1935

Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sabatelli Antonio Italy 4 252 1146 June 5, 1919

Sabatelli Antonio Italy December 19, 1921 8 84 726

Sabatelli Giuseppe Italy 6 433 2319 October 6, 1924

Sabatini Francesco Italy 5 451 1843 January 30, 1923

Sabatini Francesco Italy January 30, 1923 13 26 1168

Sabatini Francesco Italy June 22, 1925 13 33 1175

Sabczynski Szczepan Russia Poland 3 104 503 May 19, 1915

Sabczynski Szczepan Russia June 26, 1922 9 49 791

Sabo Frank Hungary 9 3078 July 28, 1933

Sabo Frank Austria 3 383 781 February 12, 1917

Sabo Franz Austria Hungary December 18, 1922 9 94 836

Sabo George Austria Hungary 5 150 1542 March 29, 1921

Sabo John Czechoslovakia December 17, 1928 16 14 1756

Sabo Joseph Hungary 9 2950 August 9, 1930

Sabo Joseph Hungary June 24, 1935 19 2138

Sabo Steve Czechoslovakia March 16, 1925 13 60 1202

Sabol Frank Hungary 7 16 2402 March 24, 1925

Sabol Frank Hungary March 26, 1928 15 72 1564

Sabol John Hungary 3 12 411 December 1, 1913

Sabol John Hungary March 13, 1916 4 20 270

Sabol Majk Hungary 1 series 249 49 January 27, 1908

Saboucsik Michal Czechoslovakia December 19, 1927 15 115 1607

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sacco Alex Italy 5 210 1602 September 16, 1921

Sacco Alexander Italy 9 2979 April 17, 1931

Saccuti Vincenzo Italy March 31, 1923 10 76 918

Saccuti Vincenzo Italy September 22, 1924 11 59 1001

Saccuto Vincenzo Italy 5 114 1506 January 27, 1921

Sack John Italy 5 107 1499 January 26, 1921

Saia Mariano di Francesco Italy 4 63 960 November 5, 1917

Salaneck Michael Austria 6 279 2169 January 14, 1924

Salathe Mary Switzerland 3 42 441 May 13, 1914

Salerni Giacamo Italy 3 53 450 July 28, 1914

Salerni Giacomo Italy March 22, 1920 7 20 562

Saliaris Pantelis DamandGreece November 17, 1928 16 42 1784

Saliaris Pantelis Damand Greece June 25, 1929 16 93 1835

Salle Alex Hungary 6 178 2070 June 18, 1923

Salvatore Bonino Italy 7 304 2685 June 7, 1927

Salvatore Boninu Mario Italy June 22, 1931 17 1955

Salvatore Bruno Italy 9 2981 April 22, 1931

Salvatore Santo Italy 2 1 101 November 12, 1908

Samadoski Julius (Gyula) Czechoslovakia December 20, 1926 14 184 1426

Samendinger Frederic Gottlieb Germany 6 456 2342 December 18, 1924

Samodosky John (Janos) Hungary March 28, 1933 18 2047

Samonowitz Rachael Lithuanina September 26, 1927 15 97 1589

Samonski Peisach Russia March 22, 1920 7 27 569

Samson Andro Austria Hungary 4 49 946 August 10, 1917

Samsonowitz Susmann Lithuania December 15, 1924 12 91 1133

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Samudovski Julius Czechoslovakia 6 65 1957 February 16, 1923

Samudozski Andrew Czechoslovakia 5 478 1870 February 8, 1923

Sanbe Charle Italy 3 341 739 October 6, 1916

Sanbe Charley Italy 1 series 236 36 October 25, 1907

Sandman William Frederick Germany 3 393 791 February 23, 1917

Sandoli Guiseppe Italy 2 87 187 July 11, 1910

Sangeri Pal Czechoslovakia 6 417 2303 September 1, 1924

Sannes Oscar Kristofer Severin Norway 6 403 2290 June 30, 1924

Sanodosky John Czechoslovakia 7 348 2729 September 16, 1927

Santeleri Antonio Italy 2 298 397 September 2, 1913

Santi Donia Italy September 27, 1915 4 1 251

Santi Donia Italy September 11, 1916 4 33 283

Santi Guido Italy December 21, 1931 18 1992

Santimissimo Giovanni Vincenzo Italy 2 6 106 December 1, 1908

Santirocco Berardino Italy 2 186 285 March 11, 1912

Santirocco Berardino Italy September 24, 1917 4 58 308

Santirocco Ercole Domenico Italy 7 397 2777 March 13, 1928

Santirocco Ercole Dominico Italy December 15, 1930 17 1920

Santoro Giacomo Italy 6 438 2324 October 27, 1924

Santucci Alfredo Italy 2 182 281 January 29, 1912

Santucci Alfredo Italy June 18, 1914 3 35 185

Santucci Donato Italy 3 451 849 May 10, 1917

Santucci Donato Italy 4 368 1261 November 21, 1919

Santucci Donato Italy September 22, 1924 12 23 1065

Santucci Salvatore Italy 2 57 157 December 21, 1909

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Santucci Salvatore Italy 7 277 2658 March 17, 1927

Santucci Samuel Italy 3 30 429 March 6, 1914

Santucci Samuel Italy September 11, 1916 4 34 284

Sapone Antonio Italy 6 498 2383 February 9, 1925

Sapone Antonio Italy 3 493 890 June 9, 1917

Sapone Antonio Italy June 8, 1922 9 76 818

Sapone Antonio Italy June 27, 1927 15 37 1529

Sapone John Italy 5 117 1509 February 5, 1921

Sara Dominick Calabria (Italy?) 7 233 2615 October 25, 1926

Saramento Antonio Italy 5 138 1530 February 24, 1921

Saramento Antonio Italy June 25, 1923 10 69 911

Saramento Louis Italy 6 273 2163 Janaury 7, 1924

Sardarelli Guiseppe Italy 4 208 1102 February 17, 1919

Sardella Giovanni Italy 9 3117 March 4, 1925

Sardella Sabatino Italy 6 92 1984 February 24, 1923

Sardello Sabatino Italy September 27, 1926 14 128 1370

Sarkes Namtello Syria 6 83 1975 February 19, 1923

Sarkision Mike Russia 4 171 1065 September 25, 1918

Sarmenti Elio Italy 3 304 702 March 27, 1916

Sarmenti Emilio Italy June 25, 1929 16 76 1818

Sarosi Charles Austria Hungary 5 273 1665 February 15, 1922

Sarosi Charles (Karoly) Czechoslovakia June 28, 1926 14 103 1345

Sarvetrick (sp.?) Betty Germany December 21, 1925 13 75 1217

Sasko Paul Czechoslovakia 6 220 2111 September 10, 1923

Sasso Frank Italy 3 236 635 November 22, 1915

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sasso Frank Italy March 25, 1918 5 45 390

Sasso Joseph Italy 4 473 1366 June 14, 1920

Sato Steve Czechoslovakia 6 68 1960 February 16, 1923

Sauer August Germany 7 102 2485 November 6, 1925

Sauer Eleonore Germany 7 101 2484 November 6, 1925

Saulis John Russia Poland 4 235 1129 May 19, 1919

Savastano Felice Italy 3 195 594 October 4, 1915

Savastano Felice Italy June 28, 1920 7 52 594

Savellico Paul Italy 6 483 2368 January 26, 1925

Saviele Edwin England 6 442 2328 November 10, 1924

Savitch Benjamin Russia 7 213 2594 August 30, 1926

Savitch Theodore Morris Russia 6 208 2099 August 17, 1923

Savitch Theodore Morris Russia December 17, 1928 16 1 1743

Sawczyk Dmytro Poland June 27, 1927 15 34 1526

Sawczyn Dmytro Poland 6 467 2352 January 7, 1925

Sawezyn Nicholas Austria 4 247 1141 May 29, 1919

Sbei Alberico Italy December 19, 1921 8 83 725

Sbei Alberigo Italy 4 186 1080 January 16, 1919

Sborlini Vincenzo Italy 6 313 2203 March 3, 1924

Scaglione Giovanni Italy March 28, 1927 15 14 1506

Scamuffo Vincenzo Italy 7 398 2778 March 15, 1928

Scamuffo Vincenzo Italy September 29, 1930 17 1917

Scardella Alberto Italy September 27, 1926 14 143 1385

Scaring Thomas Italy 6 414 2301 August 26, 1924

Scaringi Lorenzo Italy 615

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Scaringi Lorenzo Italy September 23, 1919 6 37 481

Scarmuffa Harry Octavius Italy 6 345 2235 April 1, 1924

Scarnigi Tommasso Italy March 28, 1927 14 236 1478

Schaefer Jacob Germany April 16, 1907 1 5

Schapansky Herman D Russia 6 324 2214 March 10, 1924

Scheaffer Harry Russia 3 256 655 January 24, 1916

Scheel Henrik Sofus Denmark December 21, 1931 18 1983

Scheel Jenny Solveig Sievertsen Denmark March 28, 1933 18 2045

Schefe Fritz Paul Heinrich Wilhe Germany December 18, 1933 19 2073

Scheibe John Ludwig Herman Germany 2 102 202 October 20, 1910

Scheller William F Germany 5 199 1591 August 11, 1921

Schepke Elizabeth Anna Germany 6 116 2008 March 15, 1923

Schiagga Edward Italy 4 217 1111 March 17, 1919

Schiaretti Michael (Michele) Italy June 28, 1926 14 35 1277

Schiavone Pasquale Italy September 22, 1924 11 33 975

Schiazza Antonio Italy 5 397 1789 September 19, 1922

Schiazza Antonio Italy March 23, 1925 13 3 1145

Schiazza Ernesto Italy 5 236 1628 November 25, 1921

Schiazza Ernesto Italy March 28, 1927 14 225 1467

Schickle Rudolph Germany 1 series 299 99 November 12, 1908

Schickle Rudolph Germany 4 224 1118 April 14, 1919

Schickle Rudolph Germany September 27, 1920 6 31 475

Schiele Clara Ella Germany March 22, 1926 14 66 1308

Schiller Eugene Germany 2 264 363 March 10, 1913

Schindele Friedrick Germany 2 141 240 June 6, 1911

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Schipke Margaret Emma Germany 6 125 2017 March 24, 1923

Schlesak John Hungary March 13, 1916 4 11 261

Schljome Nerabai Russia September 24, 1917 5 7 352

Schmerlin Borech Russia March 27, 1922 7 85 627

Schmitt John Germany 3 306 704 March 31, 1916

Schneider Isaac Latvia 7 12 2398 March 14, 1928

Schneider Margarethe Austria Hungary June 10, 1929 16 113 1855

Schoenherr Paul George Germany 7 478 2858 December 24, 1928

Schonberger Louis Hungary 1 series 211 11 January 31, 1907

Schrafft Gustav Germany 2 274 373 April 16, 1913

Schrafft Gustav Germany September 27, 1915 3 89 239

Schuch George Hungary June 25, 1928 15 198 1690

Schuch Margereta Schneider Austria Hungary March 23, 1931 17 1948

Schuck Margareta SchneiderAustria Hungary June 10, 1929 16 113 1855

Schufman Harry Benjamin Russia December 21, 1925 14 29 1271

Schulte Erick Emil Germany 4 381 1274 November 25, 1919

Schultz Stefano Czechoslovakia 6 331 2221 March 14, 1924

Schultz Stephen Czechoslovakia December 20, 1926 14 124 1366

Schulz Federick Germany March 10, 1913 2 85 135

Schulz Franz Germany 9 3142 November 13, 1935

Schur Berhnard Germany 7 394 2774 February 29, 1928

Schur Sigmund Czechoslovakia 6 69 1961 February 16, 1923

Schwartz Benny Russia June 22, 1925 12 98 1140

Schwartz Clara Poland March 26, 1928 15 153 1650

Scialabba Antonio Italy March 26, 1917 4 70 320

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Scialabbe Anthony Sicily March 16, 1916 4 32 282

Scialisco Nicholas Italy 2 3 103 November 16, 1908

Scialla Michael (Michele) Italy September 27, 1926 14 116 1358

Scialla Nicola Italy September 27, 1926 14 152 1394

Sciallo Aniallo Italy 5 13 1406 September 2, 1920

Sciallo Aniello Italy June 25, 1923 10 52 894

Sciallo Giovanna Italy August 15, 1925 14 10 1252

Sciallo Nicola Italy 6 315 2205 March 6, 1924

Sciarietta Emidio Italy 7 132 February 11, 1926

Sciarretta Emidio Italy June 28, 1926 14 89 1331

Sciarretti Michael Italy 5 492 1884 February 10, 1923

Sciutto Juan Bantista (Bautista?) Uruguay 9 3098 March 26, 1934

Scollo Giovanno Italy 6 161 2053 May 21, 1923

Sebastian Fingerle Germany September 24, 1923 11 5 947

Seebranni Frank Italy 2 142 241 June 19, 1911

Segfried Emil Franz Gottfried Germany 2 162 261 September 23, 1911

Segfried Emil Franz GottfriedGermany June 14, 1911 2 29 79

Segfried Emil Franz Gottfried Germany March 4, 1912 23989

Seitler John Wolf Germany March 4, 1912 145

Selfinger John M Hungary 3 277 675 January 31, 1916

Selfinger John M Austria Hungary September 27, 1920 5 53 398

Sellitti Joseph Italy 5 34 1426 September 30, 1920

Seltys Petr Austria Hungary September 27, 1919 6 12 457

Sengeri Pal Hungary 3 148 547 July 29, 1915

Senyk Harry Poland 7 486 2866 January 7, 1929

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sepe Antonio Italy 5 401 1793 September 23, 1922

Sepe Felize Antonio Italy June 25, 1928 15 186 1678

Sepesy John Hungary 2 60 160 January 10, 1910

Sera Josef Hungary December 23, 1935 19 2146

Serafino Lio Italy March 9, 1914 2 83 133

Serafino Louis Italy 3 308 706 April 6, 1916

Sereak John (Janos) Czechoslovakia March 28, 1927 15 10 1502

Sergovis Frank Czechoslovakia 6 33 1925 February 13, 1923

Sergowicz Frank Czechoslovakia September 28, 1925 13 66 1208

Sestak Martin Czechoslovakia 6 70 1962 February 16, 1923

Sestak Martin Czechoslovakia March 26, 1928 15 175 1667

Sestak Theodore Austria Hungary 5 297 1689 April 12, 1922

Sestak Theodore (Teodor) Czechoslovakia March 26, 1928 15 146 1638

Sestko John (Jan) Czechoslovakia 9 2976 March 21, 1931

Sestko John (Jan) Czechoslovakia April 4, 1938 19 2157

Sestock John Czechoslovakia 6 385 2272 June 6, 1924

Sestock John (Johon) Austria September 27, 1926 14 167 1409

Shaffer Samuel Russia 3 285 683 February 10, 1916

Shanaughy Edward Ireland 9 3111 December 8, 1934

Shannon Mary Ireland 9 2936 June 5, 1930

Shara Joe Hungary 7 410 2790 May 3, 1928

Shara Joe Hungary December 23, 1935 19 2146

Sharo Paul Hungary April 10, 1911 2555

Sheeler Albert Germany July 25, 1914 3 47 197

Sheppard Percy Herbert England 2 293 392 August 25, 1913

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sheppard Percy Herbert England March 13, 1916 3 99 249

Sheppard Rosa England 3 276 674 January 28, 1916

Sheremeta Peter Poland 6 101 1993 February 26 1923

Sherman Dave Russia 1 series 255 55 March 11, 1908

Sherman Morris England 7 443 2823 September 25, 1928

Shiban Abhas Syria 4 199 1093 January 31, 1919

Shiban Joseph Syria 2 77 177 April 25, 1910

Shiban Joseph Syria December 2, 1912 2 74 124

Shibon Abhas Syria December 17, 1923 10 61 903

Shidy Wasyl Russia 6 320 2210 March 8, 1924

Shinko Anthony Poland 6 319 2209 March 8, 1924

Shmiefsky Sara Poland April 4, 1938 19 2154

Showrilla John Austria Hungary 3 173 572 August 25, 1915

Shrimpton William Charles England 1 series 239 39 November 4, 1907

Shubert Thomas Russia 4 53 950 September 10, 1917

Shubert Thomas Russia September 25, 1922 9 54 796

Shufman Harry Benjamin Russia 6 174 2066 June 13, 1923

Shultz Hermann Germany September 28, 1908 114

Shultz Stephen Hungary 1 series 233 33 October 8, 1907

Shultz Stephen Hungary 3 218 617 October 25, 1915

Shur Joseph England 3 319 717 June 5, 1916

Shur Joseph Russia March 24, 1917 5 94 439

Shurr Harry Russia June 25, 1923 10 34 876

Sicoli Domenico Italy 4 71 967 November 23, 1917

Sicoli Domenico Italy September 27, 1920 7 59 601

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sicrzega Joseph Poland September 22, 1924 12 9 1051

Sicrzeja Joseph Austria Hungary 5 256 1648 January 16, 1922

Sidor John Austria Hungary 4 450 1343 April 26, 1920

Sidor John Czechoslovakia September 24, 1923 10 74 916

Siegel Charles David Russia June 25, 1917 2 66 116

Siegel Harry Russia 2 272 371 April 4, 1913

Siegel Harry Russia December 6, 1915 3 91 241

Sienko Eugene Poland 5 491 1883 February 9, 1923

Sieracki Joseph Russia 5 342 1734 June 12, 1922

Sieradzki Joseph (Josef) Russia June 28, 1926 14 78 1320

Sierocinski Martin Poland 7 436 2816 September 6, 1928

Sierrega Thomas Austria Hungary 5 271 1663 February 13, 1922

Sierrega Thomas Poland March 22, 1926 14 60 1302

Sikora Irvin Austria Hungary 3 163 562 August 13, 1915

Sikora Steven Austria Hungary 3 162 561 August 13, 1915

Sikora Steven (Stiven) Austria Hungary September 27, 1919 5 28 373

Silverstein Ruth Lokshin Russia March 24, 1930 17 1870

Silvestri Antonio Italy 5 112 1504 January 27, 1921

Silvestri Antonio Italy June 25, 1923 10 67 909

Sim Joseph Czechoslovakia June 11, 1924 12 32 1074

Simeone Frederick Italy 3 21 420 January 29, 1914

Simeone Frederick Italy March 26, 1917 4 64 314

Simon Carl Hungary December 19, 1927 15 132 1624

Simon Charles Hungary 6 117 2009 March 16, 1923

Simon John Italy 2 35 136 July 7, 1909

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Simon Steve (Istvan) Czechoslovakia December 20, 1926 14 196 1438

Simon Stif Czechoslovakia 6 157 2049 May 5, 1923

Simone Domenico Italy June 23, 1930 17 1894

Simone Giovanni Italy March 28, 1927 15 17 1509

Simonescki Mario Italy 4 108 1004 March 15, 1918

Simonescki Mario Rome June 27, 1921 8 33 675

Simonett Francesco Italy 3 368 766 December 28, 1916

Simonie Giovanni Italy 6 460 2346 December 24, 1924

Simons Joseph England 1 series 212 12 February 12, 1907

Sinka George Austria Hungary 5 18 1411 September 11, 1920

Sinka Gyorgy (George) Hungary March 26, 1923 10 37 879

Sirianni Antonio Italy 7 417 2797 July 2, 1928

Sirianni Antonio Italy December 18, 1933 19 2075

Siskind Myer Russia 3 51 448 July 14, 1914

Siskind Myer Russia March 25, 1918 5 36 381

Sitarrsky Antonio Russia 5 375 1767 July 29, 1922

Skalka Bartalomy Austria Hungary 5 362 1754 July 3, 1922

Skalka Bartolom Czechoslovakia December 15, 1924 12 57 1099

Skalka Joseph Czechoslovakia 5 437 1829 December 18, 1922

Skalka Joseph Czechoslovakia 7 409 2789 May 1, 1928

Skalka Joseph Francis Czechoslovakia September 16, 1935 19 2145

Skalka Joseph (Josef) Czechoslovakia March 23, 1925 13 20 1162

Skaringi Lawrence Italy 4 6 903 June 18, 1917

Skilas Georgias Antonio Greece June 22, 1925 13 31 1173

Skrobot Alexander Russia 6 44 1936 February 13, 1923

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Skrotsky Bohdan Marcus Austria December 18, 1922 10 12 854

Skyba Nikolai Poland 9 3110 November 14, 1934

Slade Ernest England 5 121 1513 February 9, 1921

Slavitz Benjamin (Benie) Russia September 22, 1924 11 53 995

Slavitz Benny Russia 5 250 1642 January 9, 1922

Slawko Huat Austria Hungary 5 340 1732 June 12, 1922

Slifkan Solomon Latvia Republic 6 190 2081 June 26, 1923

Slifkin Abram Russia 2 125 225 March 14, 1911

Slifkin Abram Russia September 24, 1917 5 6 351

Slifkin Solomon Latvia June 25, 1929 16 72 1814

Sliwkin Abram Russia September 24, 1917 5 6 351

Slusarenko Trofin Russia 6 391 2278 June 16, 1924

Smarra Peter (Pietro) Italy March 22, 1920 7 23 565

Smarrey Peter Italy 3 498 895 June 11, 1917

Smarror Peter (Pietro) Italy March 22, 1920 7 23 565

Smiechowski Edmond Russia June 23, 1919 5 99 444

Smiechowski Edmund Russia Poland 3 209 608 October 6, 1915

Smith Alfred H England 2 289 388 August 16, 1913

Smith Alfred Hodgson England September 22, 1919 6 31 474

Smith Arthur W. C. England 3 59 458 August 31, 1914

Smith Arthur William Carlton England September 24, 1917 5 2 347

Smith Catharine England 6 448 2334 December 5, 1924

Smith Catharine England December 16, 1929 16 61 1803

Smith Charles England 6 449 2335 December 5, 1924

Smith Charles Czechoslovakia 6 79 1971 February 17, 1923

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Smith Charles England December 16, 1929 16 62 1804

Smith Charles E England 3 60 459 August 31, 1914

Smith Charles Edward England September 24, 1917 5 3 348

Smith George Andrew England 4 329 1223 October 6, 1919

Smith George Andrew England March 27, 1922 8 89 731

Smith Henry Hancock England 3 358 756 November 27, 1916

Smith Jack England 6 366 2256 May 8, 1924

Smith Jack England December 19, 1927 15 80 1572

Smith Joseph John Austria 4 234 1128 May 19, 1919

Smith Patrick La France 7 3 2389 February 26, 1925

Smith Thomas Ireland 2 46 117 February 5, 1909

Smith Thomas Ireland June 8, 1914 3 31 181

Smith William England 4 72 968 November 26, 1917

Smouke (Smouhe? Sw Alero Italy December 20, 1920 8 13 655

Sobol John Hungary July 21, 1913 3 5 155

Sockso George Hungary 4 437 1330 April 5, 1920

Sockso George Hungary 1 series 297 97 November 10, 1908

Sockso George Hungary March 26, 1923 9 84 826

Sokol (Syakol) John (Janos) Czechoslovakia September 22, 1924 12 43 1085

Soldo Stojan Yugoslavia 7 250 2631 December 14, 1926

Soldo Stojan Yugoslavia March 25, 1929 16 57 1799

Soler Rosendo PuigSpain December 15, 1908 1 28

Soler Rosendo Puig Spain March 7, 1910 140

Soli Ahmet Arabia 7 290 2671 May 3, 1927

Soli Ahmet Arabia (Turkey) March 28, 1932 18 1988

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Soli John Yugoslavia 7 234 2615 October 27, 1926

Solimani Umberto Italy June 22, 1925 12 65 1107

Solitario Francesco Italy March 23, 1925 13 7 1149

Solitario Giovanni Italy 6 235 2126 October 25, 1923

Solitario Giovanni Italy December 20, 1926 14 205 1447

Solitaris Francesco Italy 5 390 1782 September 6, 1922

Soltys Petr Austria Hungary 3 250 649 December 1, 1915

Soltz Mike Russia 4 431 1324 March 8, 1920 somber Joseph Poland Russia 4 198 1092 January 29, 1919

Somber Joseph Poland September 22, 1924 12 10 1052

Sommer Ella Yvonne Switzerland June 24, 1930 17 1891

Sonzini Pasquale Italy March 24, 1930 17 1872

Soos John Hungary 5 324 1716 May 23, 1922

Soos John (Janos) Hungary March 23, 1925 13 4 1146

Soos Victor Hungary 7 273 2654 March 16, 1927

Soos Victor (Viktor) Hungary September 29, 1930 17 1890

Sorensen Martin Germany 3 167 565 August 18, 1915

Sorenson Martin Germany June 27, 1921 5 19 364

Sornecz George Austria Hungary 5 327 1719 May 25, 1922

Sorocka Peter Austria 5 467 1859 February 7, 1923

Sosigian Joseph Turkey 4 444 1337 April 10, 1920

Sosnoskey Stanley Germany September 27, 1920 6 84 527

Souflas Themistocles Greece 7 450 2830 October 8, 1928

Souzini Pasquale Italy 7 327 2708 August 25, 1927

Souzini Pasquale Italy March 24, 1930 17 1872

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sowden Edward Kenneth England 6 210 2101 August 14, 1923

Sowden Edward Kenneth England June 27, 1927 15 54 1546

Spadano Antonio Italy 9 2977 March 23, 1931

Spadano Antonio Italy September 25, 1933 19 2069

Spangler John Carl Germany 1 series 215 15 March 5, 1907

Spano Giuseppe Italy 6 306 2196 February 26, 1924

Spanos Nicholas Prokopi Greece September 22, 1924 11 51 993

Sparano Giuseppe Italy September 26, 1921 6 77 521

Sparano Guiseppe Italy 3 140 539 July 22, 1915

Spaugler John Carl Germany 5 442 1834 December 23, 1922

Spaziani Nicola Italy 2 11 111 December 26, 1908

Spaziani Nicola Italy March 20, 1916 4 15 265

Spaziani Pantaleone Italy 2 2 102 November 16, 1908

Spaziani Pantaleone Italy November 20, 1911 21767

Spear James Greece September 29, 1930 17 1897

Spears James Scotland 6 359 2249 April 17, 1924

Speckhardt Stephen Hungary 7 346 2725 September 10, 1927

Speirs Emma May Canada March 26, 1928 15 174 1666

Speirs James Scotland September 26, 1927 15 82 1574

Spence Thomas Edward Scott Jamaica September 24, 1917 5 5 350

Spencer John England 3 453 851 May 14, 1917

Spencer Thomas Henry Thorpe England 3 402 800 March 6, 1917

Spencer Thomas Henry Thorpe England October 17, 1919 6 25 468

Spera Adelina Italy March 24, 1930 17 1875

Speranzo Giuseppe Italy 6 241 2132 November 5, 1923

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Spiros Kanakis Greece December 21, 1931 18 1996

Spitz Harry Austria Hungary 4 400 1293 January 7, 1920

Spitz Hermann Hungary June 26, 1922 9 33 775

Spitz Louis Czechoslovakia 6 281 2171 January 14, 1924

Spitz Louis (Ludovic) Czechoslovakia December 20, 1926 14 187 1429

Sprano Angelo Italy 4 287 1181 July 28, 1919

Sprano Angelo Italy December 15, 1924 12 66 1108

Ssatomassino Antonio Italy 2 110 210 January 2, 1911

Stabilito Reginaldo Italy 2 14 114 January 26, 1909

Stabilito Reginaldo Italy November 13, 1911 22171

Stafetas Nicholas Greece 4 317 1211 September 24, 1919

Staffieri Samuelo Italy 5 490 1882 February 9, 1923

Stamier Adolf Austria Hungary 5 46 1438 October 19, 1920

Staneski Alexander (Alexa) Ukraine 9 3095 March 3, 1934

Stanford Reginald George England 2 89 189 July 21, 1910

Stanford Reginald George England November 11, 1912 2 69 119

Stangato Guiseppe Italy 4 87 983 January 12, 1918

Stanislaw Maciejewski Russia Poland 3 208 607 October 6, 1915

Stanislaw Rylke Russia Poland 3 22 421 January 30, 1914

Stanko Stephen Hungary 4 155 1049 August 12, 1918

Stanko Stephen Austria Hungary September 26, 1921 8 69 711

Stankova Anna Czechoslovakia 9 3147 December 20, 1935

Stark Henry (Henrik) Czechoslovakia March 26, 1928 15 158 1650

Stathis Christ Louis Greece 6 421 2307 September 19, 1924

Stathis John Greece December 15, 1924 12 71 1113

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Stathis John Louis Greece 5 373 1765 July 27, 1922

Stathis Nick Louis Greece 5 441 1833 December 21, 1922

Stathis Nicolas Louis Greece March 23, 1925 13 23 1165

Stathis Peter Louis Greece 5 372 1764 July 26, 1922

Stathis Peter (Panagiotis) Louis Greece December 15, 1924 12 72 1114

Statis Christ (Christo) Louis Greece June 27, 1927 15 46 1538

Stawsnezy Jacob Austria Hungary 5 356 1748 June 26, 1922

Stebelski Konstantin Poland June 27, 1927 15 49 1541

Stebelski Magdalena Croatia September 30, 1929 16 98 1840

Stecz John Poland 6 400 2287 June 25, 1924

Stecz John (Janos) Poland March 28, 1927 14 209 1451

Stecz Joseph Poland March 28, 1927 14 210 1452

Stecz Margaret Czechoslovakia October 1, 1928 15 230 1722

Steczak Joseph Austria Hungary 4 425 1318 February 17, 1920

Stedelski Constantine Czechoslovakia 6 495 2380 February 6, 1925

Steele William Scotland September 27, 1915 3 84 234

Stefan Jozef Hungary 4 161 1055 August 27, 1918

Stefan Jozef Hungary March 24, 1924 11 25 967

Steffan Michel Hungary 4 168 1062 September 11, 1918

Steffen Michel Hungary March 28, 1921 8 5 647

Stein Rubin Russia 7 303 2684 May 19, 1927

Steinmetz Laurence (Lorenz) Germany 6 182 2073 June 19, 1923

Stelitano Antonio Italy March 22, 1920 7 49 591

Stepanian Steve Romania 4 245 1139 May 27, 1919

Stephens Charles Henry England 4 470 1363 June 9, 1920

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Stephens Charles Henry England September 22, 1924 12 34 1076

Stercula Joseph J Austria Hungary 4 321 1215 September 29, 1919

Stercula Joseph (Josef) John Czechoslovakia September 22, 1924 12 17 1059

Stetz Joseph Poland 6 401 2288 June 25, 1924

Steurer Joseph (Josef) German March 28, 1932 18 2008

Stevenson Isabella Ireland 9 3059 January 20, 1933

Stevenson James Ireland 3 424 822 April 9, 1917

Stigmicki Helko Poland 6 21 1913 February 12, 1923

Stiklinski Wladislaw Russia Poland 2 223 322 September 9, 1912

Stobadzan Mitro Poland 6 276 2166 January 9, 1924

Stobodzian Mitro (Daytro?) Poland March 28, 1927 14 213 1455

Stockley Sidney England 9 3053 November 9, 1932

Stoessel Ernest L Germany 3 19 418 January 23, 1914

Stombach Philip John Russia September 28, 1908 116

Storto Thomas Italy 7 114 2497 December 21, 1925

Storto Thomas Italy June 25, 1928 15 184 1676

Stover Hannah Mary Phoenixville, PA March 26, 1928 15 160 1652

Stover Per Nilson Sweden 7 28 2412 April 15, 1925

Stover Per Nilsson Sweden September 26, 1927 15 77 1569

Stover Percy Harold Sweden 7 29 2413 April 15, 1925

Stover Percy Harold Sweden September 26, 1927 15 76 1568

Stracke Karl George Friedrich Germany March 26, 1934 19 2091

Stramieri Natale Italy September 26, 1921 8 27 669

Strangler Frederick Karl Germany 1 series 272 72 August 27, 1908

Stranieri Lorenzo (Terenzio) Italy March 26, 1928 15 137 1629

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Straniri Natale Italy 3 448 846 May 8, 1917

Strelecki William Poland March 22, 1926 14 58 1300

Striegler Ella Germany December 17, 1923 11 13 955

Striparchuk Joseph Russia 5 450 1842 January 24, 1923

Stromeyer Hans Germany 7 413 2793 May 28, 1928

Stronieri Lorenzo Italy 5 276 1668 February 24, 1922

Stropko John Austria 4 262 1156 June 10, 1919

Stropko John Austria Hungary September 25, 1922 9 60 802

Strug Wojcujch Austria 5 300 1692 April 17, 1922

Strutynski Julian Poland March 25, 1929 16 37 1779

Strutynski Julius Austria Hungary 5 313 1705 May 11, 1922

Struz Wojcujch Poland September 22, 1924 11 43 985

Strychar Joseph Russia December 21, 1925 13 71 1213

Strzalecky William Russia 5 262 1654 January 20, 1922

Strzelecki Joseph (Joszef) Austria December 17, 1928 15 250 1742

Strzelecki William (Wladislaw) Poland March 22, 1926 14 58 1299

Stupinski Nicholas Poland 6 493 2378 February 6, 1925

Stupinski Nikolas Poland June 27, 1927 15 51 1543

Stygniska Oleksa Ukraine 9 3095 March 3, 1934

Sudzina George Czechoslovakia 5 427 1819 November 8, 1922

Sudzina Michael Czechoslovakia 5 426 1818 November 8, 1922

Suello Leo Italy 6 30 1922 February 12, 1923

Suga Louis Austria Hungary 3 161 560 August 12, 1915

Sugel Charles David Russia 1 series 287 87 October 14, 1908

Sullivan Daniel Paul England 4 99 995 March 1, 1918

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Sullivan Daniel Paul England June 27, 1921 8 44 686

Sullivan Demis J Ireland 4 141 1035 July 1, 1918

Sullivan Dennis (Denner) John Ireland September 22, 1924 11 65 1007

Sullivan James Ireland 3 62 461 September 5, 1914

Sullivan James Ireland March 26, 1917 4 55 305

Sullivan Jeremiah John Ireland 1 series 21 1 October 2, 1906

Sulpizi Guido Italy 9 3060 January 30, 1933

Sulpizi Guido Italy December 23, 1935 19 2158

Summers Maurice Richards England June 12, 1916 4 30 280

Suovc John Hungary 4 153 1047 July 29, 1918

Sur Harry Russia 4 294 1188 August 14, 1919

Susko John Czechoslovakia 6 354 2244 April 15, 1924

Susko John Czechoslovakia April 19, 1926 14 120 1362

Susman Simon Russia 2 30 131 April 27, 1909

Susman Simon Russia July 1, 1912 2 57 107

Sutack John Austria Hungary 5 365 1757 July 5, 1922

Sutak John Hungary December 15, 1924 12 77 1119

Suter Fridolin (Fred) Switzerland 7 283 2664 April 16, 1927

Swan Samuel Ottis Bermuda 4 91 987 February 8, 1918

Swanenborg Honor Holland March 10, 1913 2 81 131

Swanenborg Watson Holland March 10, 1913 2 82 132

Swanenburg Elizabeth Bowmansville, PA June 25, 1928 15 183 1675

Swanenburg Fred Holland 6 458 2344 December 23, 1924

Swanenburg Fred Holland June 27, 1927 15 21 1513

Swanenburg Honor Holland 2 74 174 March 30, 1910

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Swanenburg Marcus Holland 7 286 2667 April 21, 1927

Swanenburg Watson Holland 2 75 175 March 30, 1910

Swanesburg Christine Van Dernon Holland 7 243 2624 December 1, 1926

Swider Adam Poland 6 91 1983 February 23, 1923

Swider Anthony Josef Poland June 22, 1925 13 34 1176

Swidey Anthony Joseph Poland 6 22 1914 February 12, 1923

Swift Beatrice Muriel England 4 347 1240 October 25, 1919

Swift Beatrice Muriel England June 26, 1922 9 41 783

Syerenzi Steve Hungary 3 125 524 July 7, 1915

Sykes Edward Thomas Barbados 7 449 2829 October 8, 1928

Sykes Thomas Campbell Barbados 7 108 2491 November 16, 1925

Sykes Thomas Campbell Barbados October 1, 1928 15 199 1691

Sykes Walter Garnet Barbardos 5 58 1450 November 11, 1920

Sylvester Benito Italy December 15, 1919 7 26 568

Syrata Yusko Poland 6 147 2039 May 1, 1923

Syrellis Anthony John Greece 6 353 2243 April 9, 1924

Szaba Nander Hungary 4 132 1026 June 6, 1918

Szabi Nander Hungary March 28, 1921 7 76 618

Szabo Ferencz Hungary March 26, 1928 15 72 1564

Szabo Ferenez Hungary 9 3078 July 28, 1933

Szabo George (Gyorgy) Czechoslovakia September 22, 1924 12 2 1044

Szabo John (Janos) Czechoslovakia December 17, 1928 16 14 1756

Szabo Joseph Hungary 4 376 1269 November 22, 1919

Szabo Joseph (Josef) Hungary June 28, 1926 14 11 1253

Szabo Jozsef Hungary 9 2950 August 9, 1930

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Szabo Jozsef Hungary June 24, 1935 19 2138

Szabo Sandov Hungary 4 375 1268 November 22, 1919

Szabo Stefan Czechoslovakia March 16, 1925 13 60 1202

Szabocsik Mike Hungary 7 59 2442 July 15, 1925

Szafran Josef Poland 6 206 2097 August 16, 1923

Szalcrenski Andrew Russia Poland 2 220 319 September 9, 1912

Szallesy Michael Hungary 3 3 402 October 6, 1913

Szallesy Michael Hungary March 13, 1916 4 3 253

Szalnowski Dominik Russia Poland 2 229 328 September 25, 1912

Szalocze Paul Hungary 7 285 2666 April 20, 1927

Szarck Henry Austria March 22, 1920 5 15 360

Szarek Henry Czechoslovakia 3 107 506 June 1, 1915

Szczepura John Russia Poland 3 149 548 August 2, 1915

Szczepura John Russia Poland September 23, 1918 5 18 363

Szegedy Julius Rimaszecsi Hungary September 27, 1920 7 56 598

Szell Louis Czechoslovakia 7 121 2504 January 19, 1926

Szerenzi Steve Hungary December 18, 1922 9 87 829

Szijijjarto Andras Czechoslovakia 9 3121 April 6, 1935

Szizerbak Fed Poland 6 115 2007 March 15, 1923

Szotak Janos Hungary December 15, 1924 12 77 1119

Szterczula Joseph (Josef) John Czechoslovakia September 22, 1924 12 17 1059

Sztropkai Janos Austria Hungary September 25, 1922 9 60 802

Szucs Alexander Czechoslovakia 6 384 2271 June 5, 1924

Szucs Alexander Hungary December 20, 1926 14 190 1432

Szucs Elizabeth (Erssebet) Hungary 9 2930 May 14, 1930

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Szucsne Sandor Borbala Hungary December 20, 1926 14 190 1432

Szudor Antoni Poland March 28, 1927 14 240 1482

Szupawal Michael Poland 5 438 1830 December 18, 1922

Szupowol Majk (Maciej) Poland March 28, 1927 14 231 1473

Szylo Anna Hungary 7 141 2523 March 8, 1926

Szylo Anna Hungary June 25, 1928 15 196 1688

Szylo Wasyl Poland 7 142 2534 March 8, 1926

Szylo Wasyl Poland June 25, 1928 15 195 1687

Szymanski Daniel Poland 6 32 1924 February 13, 1923

Szymanski Danko Poland September 28, 1925 13 93 1235

Szymanski Michal (Maik) Russia September 24, 1917 4 78 328

Szymanski Mike Russia 3 46 443 June 29, 1914

Szymanski Walentz Poland 5 494 1886 February 10, 1923

Szymkewicz Stanislaw Poland December 21, 1925 14 13 1255

Szymkiewicz Stanislaw Poland 6 145 2037 May 1, 1923

Tablonofki Morris Hungary 4 152 1048 July 29, 1918

Taddea Rinaldo Italy 2 282 381 July 19, 1913

Taliercio Vincent Italy 9 3119 March 23, 1935

Tallone Vincenzo Italy 2 253 352 January 13, 1913

Tallucci Dominick Italy 4 190 1084 January 24, 1919

Talogos George Athanasion Greece 3 280 678 February 10, 1916

Talucci Andrea Italy August 28, 1922 10 9 851

Talucci Andrew Italy 4 438 1331 April 5, 1920

Talucci Anthony Italy September 27, 1919 6 60 504

Talucci Domenico Italy June 26, 1922 9 20 762

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Talucci Gabriel Italy 7 414 2794 May 28, 1928

Talucci Sabatino Italy 6 151 2043 May 1, 1923

Tamas Frank () Hungary 9 2933 May 16, 1930

Tammarelli Umberto Italy 7 245 2626 December 6, 1926

Tammaro Francesco Italy 7 20 2405 March 28, 1925

Tammatelli Umberto (Herbert) Italy June 23, 1930 17 1901

Tamons Zaccen Syria March 22, 1920 6 47 491

Taneubelich Mathew Yugoslavia December 15, 1924 12 83 1125

Tannello Nicholas Italy 4 31 928 July 16, 1917

Tannucci Vincenzo Italy March 28, 1927 14 245 1487

Tanzella Vincenzo Italy 9 3057 December 17, 1932

Taralli Luco Italy 7 43 2427 May 18, 1925

Taran Paul Austria 3 472 870 June 4, 1917

Taran Paul Austria September 25, 1922 9 82 824

Taraschi Paolo (Paolantonio) Italy 9 3064 March 20, 1933

Taraschi Paolo (Paolantonio) Italy December 23, 1935 20 2174

Tarasco Giovanni Italy 6 365 2255 May 2, 1924

Tarasco Giovanni Italy September 27, 1926 14 153 1395

Tarcsenyk Mike Czechoslovakia 7 107 2490 November 13, 1925

Tarcsenyk Mike (Mihaly) Czechoslovakia March 24, 1930 16 109 1851

Tarka Frank Austria 4 237 1131 May 22, 1919

Tarmucci Vincenzo Italy 6 402 2289 June 27, 1924

Tarroni Sabatino Italy 7 81 2464 September 28, 1925

Tassoni Sabatino Italy October 1, 1928 15 236 1728

Tavani Alberto Italy December 19, 1927 15 133 1625

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Tavani Antontio Italy 3 399 797 March 5, 1917

Tavani Michele Italy 2 161 260 September 19, 1911

Tavani Michele Italy September 25, 1913 3 16 166

Tavannie Antonio Italy June 28, 1920 7 37 579

Tavoni Domenico Italy September 27, 1926 14 109 1351

Tavshajian Merkerdich Turkey 4 179 1073 October 23, 1918

Tawber Sawa Austria June 22, 1925 13 30 1172

Taylor Herbert James England December 21, 1908 126

Taylor Nora Lehane Ireland December 18, 1933 19 2074

Taylor Norah Ireland September 16, 1935 19 2151

Tedeschi Lorenzo Italy 3 281 679 February 10, 1916

Tedeschi Lorenzo Italy December 16, 1918 5 85 430

Teichmann Henry Germany October 26, 1914 3 53 203

Teichmann Henry Germany September 27, 1915 3 76 226

Tempest Herbert Kendall England 2 156 255 April 23, 1911

Tenaglia Fiordino Italy December 15, 1924 12 50 1092

Tenaglia Fiorindo Italy 4 485 1378 July 20, 1920

Tenaglio Consiglio Italy 4 75 971 December 1, 1917

Terdik Frank Hungary 7 278 2659 March 18, 1927

Terizzi Antonio Italy December 15, 1919 6 41 485

Terizzi Francesco Italy December 15, 1919 6 40 484

Terriman Joseph Italy September 22, 1924 11 70 1012

Terriman (sp.?) Joseph Italy 5 158 1550 April 9, 1921

Terrizzi Antonio Italy 2 49 149 November 1, 1909

Terrizzi Antonio Italy 3 370 768 January 13, 1917

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Terrizzi Antonio Italy June 12, 1912 2 63 113

Terrizzi Carmelo Italy 9 3035 May 10, 1932

Terrizzi Carmelo Italy July 1, 1935 19 2142

Terrizzi Francisco Italy 3 369 767 January 8, 1917

Terrizzi Mariano Italy December 20, 1920 8 16 658

Terry Alfred England 3 307 705 April 1, 1916

Terry Alfred England September 11, 1915 3 100 250

Test Louis Italy October 27, 1919 6 93 536

Teti Antonio Italy 7 237 2618 November 12, 1926

Teti Antonio Italy March 24, 1930 17 1873

Teti Giuseppe Italy December 20, 1926 14 108 1350

Teti Joseph Italy 6 299 2189 February 6, 1924

Teti Nicholas Italy 2 194 296 May 22, 1912

Teti Nicholas Italy September 27, 1915 3 87 237

Teti Nicola Italy 5 77 1469 December 20, 1920

Teti Pantaleone Italy 1 series 224 24 July 26, 1907

Teti Pantaleone Italy March 27, 1911 2859

Teti Pietro Italy June 22, 1925 13 50 1192

Teti Vincenzo Italy 6 347 2237 April 1, 1924

Teti Vincenzo Italy September 27, 1926 14 119 1361

Tevis Mike Czechoslovakia 9 3001 September 9, 1931

Tezzi Angelo Italy 6 326 2216 March 11, 1924

Tezzi Angelo Italy March 28, 1927 14 226 1468

Thalassinos Thalassinos Turkey September 27, 1919 6 59 503

Theodorakakis James Greece 7 21 2406 April 2, 1925

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Therkildson Knute Denmark June 22, 1908 112

Thode Max Germany 4 398 1291 January 6, 1920

Thode Max Germany December 15, 1924 12 62 1104

Thomas Assad Nassao Syria December 19, 1927 15 128 1620

Thomas Assad Nassar Syria 5 10 1403 September 1, 1920

Thomas George Czechoslovakia 6 377 2264 May 27, 1924

Thomas George Czechoslovakia December 20, 1926 14 161 1403

Thomas Zither Syria March 22, 1920 6 47 491

Thomas Zyther Syria 3 279 677 February 9, 1916

Thompson Frank England 4 409 1302 January 24, 1920

Thompson Frank England Decmeber 18, 1922 9 58 800

Thompson George William England 4 95 991 February 21, 1918

Thompson George William England September 27, 1919 6 75 519

Thompson Thomas Ireland 5 367 1759 July 10, 1922

Thompson William Henry England 4 137 1031 June 20, 1918

Thompson William Henry England March 23, 1925 12 51 1093

Thoraldsen Ole Norway 3 175 574 August 30, 1915

Thornton Patrick Joseph Ireland 9 3134 September 28, 1935

Thrasher Alexader Greece 3 342 740 October 12, 1916

Thrasher Alexander Greece April 12, 1920 7 11 554

Thrassevaulon Alex Greece April 12, 1920 7 11 554

Thull Maria Theresia Germany 9 3128 June 17, 1935

Tiedemann Arthur Ernest Germany 9 2928 May 12, 1930

Tiedemann Mary Germany 9 2929 May 12, 1930

Tierney John Joseph Ireland 4 1 898 June 12, 1917

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Tierney John Joseph Ireland December 15, 1919 6 58 502

Tieti Pietro Italy 5 177 1569 May 3, 1921

Tilli Carlo Italy 7 230 2611 October 20, 1926

Tilli Carlo Italy January 4, 1929 16 63 1805

Tinaro Luigi Italy 2 181 280 January 19, 1912

Tinaro Luigi Italy March 13, 1916 4 22 272

Tindik John Austria Hungary 5 251 1643 January 9, 1922

Tirosvoutis Dimitrios Greece September 29, 1930 17 1897

Toby Joseph Austria Hungary 3 217 616 October 16, 1915

Toby Joseph Austria Hungary March 28, 1921 8 12 654

Todd Martin Austria Hungary 3 408 806 March 16, 1917

Todd Samuel James Ireland 2 91 191 July 26, 1910

Todd Samuel James Ireland June 12, 1916 3 97 247

Tokocs Michael Austria Hungary 3 394 792 February 23, 1917

Tolarovich Janus (John) Austria Hungary September 26, 1921 8 66 708

Tolarovich John Hungary 3 118 517 June 25, 1915

Tolomei Pasquale Italy December 17, 1923 11 31 973

Tolomei Ugo Italy 6 93 1985 February 24, 1923

Tolomei Ugo Italy March 22, 1926 14 4 1246

Tomas Walter Russia June 22, 1925 13 39 1181

Tomasovic Joseph (Josef) Czechoslovakia March 26, 1928 15 149 1641

Tomasunas Walder Russia June 22, 1925 13 39 1181

Tomasunas Wolder Russia 5 347 1739 May 22, 1922 (June?)

Tommaro Domenico Italy 7 10 2396 March 7, 1925

Tommaro Domenico Italy September 26, 1927 15 67 1559

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Tommaro Francesco Italy September 26, 1927 15 68 1560

Tomosnik Roman Poland June 22, 1925 13 43 1185

Tomosuik Roman Poland 6 87 1979 February 19, 1923

Toombs Edgar England 3 176 575 September 1, 1915

Toombs Edgar England March 25, 1918 5 30 375

Topf Herman Germany 3 392 790 February 19, 1917

Torbar Theodore Austria 3 242 641 November 22, 1915

Torcaso Antonio Italy October 1, 1929 17 1868

Torelli Antonio Italy 5 391 1783 September 6, 1922

Torelli Ettore Italy 5 389 1781 September 6, 1922

Torelli Ettore Italy March 23, 1925 13 5 1147

Torelli Giovanni Italy 3 166 564 August 16, 1915

Torelli Giovanni Italy September 27, 1919 6 68 512

Torelli Giuseppe Italy 9 3140 October 29, 1935

Torelli Vincenzo Italy 4 488 1381 July 20, 1920

Toro Vincenzo Italy 6 432 2318 September 30, 1924

Toro Vincenzo Italy March 28, 1927 14 246 1488

Torok Andy (Andrea) Rumania March 22, 1926 14 31 1273

Torok Stefan Austria 3 150 549 August 4, 1915

Torok Stefan Austria Hungary September 27, 1919 5 27 372

Toroni Fernando Italy December 20, 1926 14 200 1442

Toroski Shandon Czechoslovakia 6 496 2381 February 9, 1925

Torrone Fernando Italy 6 192 2083 July 12, 1923

Torroni Enrico Italy 4 489 1382 July 30, 1920

Torroni Enrico Italy December 17, 1923 11 17 959

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Tortella Carmine Italy 6 393 2280 June 24, 1924

Toth Ferencz Hungary March 23, 1925 12 97 1139

Toth Frank Austria Hungary 5 223 1615 October 5, 1921

Toth Isabella Mary Hungary October 7, 1932 18 2025

Toth Isabelle Mary Hungary 9 2926 May 6, 1930

Toth John Poland 5 290 1682 March 27, 1922

Toth John Hungary 7 61 2444 July 15, 1925

Toth John (Janos) Hungary June 25, 1929 16 73 1815

Toth Josef Austria Hungary September 13, 1920 8 1 643

Toth Joseph Austria Hungary 4 116 1011 April 15, 1918

Toth Joseph Austria Hungary March 28, 1921 8 12 654

Toth Louis Hungary 6 283 2173 January 24, 1924

Toth Louis Czechoslovakia June 28, 1926 14 90 1332

Toth Maria Hungary March 25, 1929 15 246 1738

Toth Miklos Hungary March 28, 1927 14 220 1462

Toth Stephen (Ystvan) John Hungary October 7, 1932 18 2026

Toth Steve (Ystavan) John Hungary 9 2931 May 14, 1930

Toto Michael Italy 5 368 1760 July 10, 1922

Toto Michele Italy September 26, 1927 15 55 1547

Tott Mike Austria Hungary 3 418 816 April 5, 1917

Towbor Sawa Austria Hungary 5 3 1396 August 14, 1920

Townsend Elizabeth Ann England 9 3043 September 19, 1932

Townsend Elizabeth Ann England April 1, 1935 19 2134

Towoisovich Joseph Czechoslovakia 5 409 1801 October 2, 1922

Trainer Christ Germany 2 196 294 April 20, 1912

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Trainer Christ Germany 6 262 2152 December 18, 1923

Trajcsik John Czechoslovakia 6 373 2260 May 19, 1924

Tramontana Domenico Italy September 21, 1934 19 2117

Travaglini Alfonso Italy 3 72 471 November 5, 1914

Travaglini Alfonso Italy September 23, 1918 5 60 405

Travaglini Giovanni (John) Italy 9 3135 September 28, 1935

Trentacarlini Antonio Italy 4 86 982 January 11, 1918

Trentacarlini Antonio Italy September 27, 1920 7 75 617

Treseder Henry England 7 265 2646 February 19, 1927

Treseder Henry England June 25, 1929 16 87 1829

Treseder Mary Hannah England December 19, 1932 18 2038

Tribuno Serafino Italy 4 313 1207 September 19, 1919

Tricomi Giuseppe Italy March 26, 1928 15 110 1602

Tridimos George Greece 6 173 2065 June 13, 1923

Tridimos George Greece September 29, 1930 17 1911

Trimarchi Antonio Italy June 27, 1927 15 25 1517

Triomfetti Ernesto Italy 7 217 2598 September 18, 1926

Trionfetti Ernesto Italy June 25, 1929 16 68 1810

Trivnarchi Antonio Italy 6 463 2349 December 27, 1924

Trobocco Nick Italy 5 125 1517 February 19, 1921

Troiani Sarverio Italy October 1, 1928 15 235 1727

Troilo Joseph Italy 5 132 1524 February 19, 1921

Trojanji (Trofanji?) Salvayre Italy 7 140 2522 March 2, 1926

Trott Lewis James South Wales 3 486 883 June 5, 1917

Trotta Ruggiero Italy January 13, 1914 3 26 176

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Trotta Saverio Italy 4 45 942 July 30, 1917

Trowill John L England 4 408 1301 January 22, 1920

Trowill John L England June 26, 1922 9 32 774

Tucci Antonio Italy 7 109 2492 November 29, 1925

Tucci Antonio Italy June 22, 1931 18 1970

Tufillero Domenico Italy 2 238 337 October 9, 1912

Tuhos Mike Hungary 3 422 820 April 9, 1917

Tuklof Samuel Stevens Russia 6 465 December 30, 1924

Turezyn Panko Poland 6 102 1994 February 26 1923

Turlik Martin Poland 7 97 2480 October 26, 1920

Turoczi Gedus Czechoslovakia January 8, 1925 13 25 1167

Turoczy Joseph Poland March 22, 1926 14 33 1275

Twarogowski Henry Stanley Russia 5 283 1675 March 20, 1922

Twarogowski Stanley Russia 5 284 1676 March 20, 1922

Twarogowski Stephen Russia 5 282 1674 March 20, 1922

Tweisz Michal Czechoslovakia 9 3001 September 9, 1931

Uhlig Willi Germany 9 2921 April 12, 1930

Uhlig Willi Germany March 28, 1933 18 2041

Ujacki Michael Hungary 3 412 810 March 26, 1917

Ujbar Josef Czechoslovakia March 28, 1927 14 223 1465

Ulis Domenico Italy May 27, 1927 15 99 1591

Ulrich Amandus Friedrick Karl Germany 6 200 2091 July 27, 1923

Ulrich Ella Barbara Germany December 17, 1923 11 13 955

Ulrich William Henry Ernest Germany 4 466 1359 June 1, 1920

Ulrich William Henry Ernst Germany December 18, 1922 9 98 840

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Umile Tomasso Italy 9 3145 December 17, 1935

Umile Tomuosso Italy 4 34 933 July 21, 1917

Unruth Fredrik Christian Germany 1 series 29 9 January 12, 1907

Urban William Poland 6 97 1989 February 26 1923

Urban William Poland March 22, 1926 13 52 1194

Urr Gabor Austria Hungary June 14, 1920 7 78 620

Urr Gabur Hungary 3 81 480 January 25, 1915

Ursini Nicola Italy 7 335 2716 September 3, 1927

Ursini Nicola (Nicolo) Italy March 24, 1930 17 1880

Vacca Antonio Italy 1 series 225 25 August 14, 1907

Vadino Tony Italy 3 63 462 October 9, 1914

Valendo Carl Antonio Italy 2 54 154 November 20, 1909

Valendo Carl Antonio Italy April 15, 1912 24494

Valente Francesco Italy September 24, 1917 4 90 340

Valente Francisco Italy 3 100 499 April 5, 1915

Valente Giuseppe Italy 4 37 934 July 21, 1917

Valenteen Alfonso Italy 2 237 336 October 7, 1912

Valenteen Nicholas Vincent Italy November 13, 1911 22070

Valenti John Italy 7 328 2709 August 29, 1927

Valenti Vincenzo Italy December 12, 1925 14 68 1310

Valenti Vincenzo Italy June 25, 1928 15 193 1685

Valentine Andrea Italy 5 421 1813 November 1, 1922

Valentine Francesco Italy 5 226 1618 October 18, 1921

Valentine Frank Wires Italy 2 115 215 January 17, 1911

Valentine Frank Wires Italy June 9, 1913 2 91 141

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Valentine Nicholas Vincent Italy 1 series 25 5 November 28, 1906

Valentini Andrea Italy December 21, 1925 14 17 1259

Valentini Giovanni Maria Italy March 22, 1926 14 62 1304

Valentino Francesco Italy September 22, 1924 11 61 1003

Valerii Louis Italy September 27, 1919 5 92 437

Valerii Martino Italy 3 71 470 October 27, 1914

Valerio Carmine Brazil 7 437 2817 September 6, 1928

Valerio Carmine Brazil March 23, 1931 17 1944

Valerio Donato Italy 2 40 141 September 27, 1909

Valerio Donato Italy May 27, 1912 24797

Valerio John Italy 3 43 442 May 29, 1914

Valerio John Italy September 27, 1919 6 72 516

Valerio Mich Italy 2 109 209 January 2, 1911

Valerio Rosadio Italy 2 249 348 December 27, 1912

Valerio Rosario Italy September 27, 1919 6 71 515

Vallese Pasquale Italy June 27, 1927 14 215 1457

Valocchi Serafino Italy 6 144 2036 May 1, 1923

Valocchi Serafino Italy December 21, 1925 14 16 1258

Van Der Kraatz Arie Holland December 20, 1926 14 178 1420

Van Der Kraatz Arie Dirk Holland December 20, 1926 14 177 1419

Van Hemmen Henray (Henderikus) Holland March 22, 1926 14 67 1309

Vanderkraats Adriana Jacoba Verwey Holland June 27, 1932 18 2013

Vangel Johan Hungary 1 series 294 94 November 2, 1908

Varaday Steve Hungary 6 215 2106 August 30, 1923

Varadi Emeri Hungary June 23, 1930 17 1909

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Varadi Emery Hungary 7 117 2500 January 13, 1926

Varady Alex (Sandor) Hungary March 22, 1926 14 51 1292

Varady Steve Hungary December 21, 1925 14 18 1260

Varday Alex Hungary 6 216 2107 August 30, 1923

Varga Peter Czechoslovakia December 20, 1926 14 180 1422

Vargo John Hungary 2 270 369 March 17, 1913

Varkundy John Austria Hungary March 27, 1912 8 100 742

Varone Vincenzo Italy 6 382 2269 June 2, 1924

Varone Vincenzo Italy December 20, 1926 14 181 1423

Vattiladra Francesco Italy 5 104 1496 January 21, 1921

Vattilana Francesco Italy December 17, 1923 10 95 937

Vattilano Alfonzo Italy 7 22 2407 April 2, 1925

Vattilano Alfonzo Italy September 26, 1927 15 103 1595

Vattilano Carmine Italy 7 305 2686 June 8, 1927

Vattilano Frank Italy 4 417 1310 February 2, 1920

Vegso John Czechoslovakia 7 191 2572 June 30, 1926

Vek Mihaly Austria Hungary September 25, 1922 9 81 823

Vekios John Greece 7 168 2549 April 23, 1926

Vekios John Greece October 1, 1928 15 215 1707

Velde Wiebe Netherlands 3 403 801 March 9, 1917

Velde William Holland 3 381 779 February 10, 1917

Velde William Netherlands December 15, 1919 6 44 488

Velechowski Vaclaw Russia Poland 2 218 317 September 9, 1912

Velk Michael Paul Austria Hungary September 25, 1922 9 81 823

Venerabide Antonio Italy May 12, 1928 15 220 1712

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Venesia Edvige Italy June 27, 1932 18 2015

Veneziana Michele Italy March 25, 1918 5 42 387

Veneziani Michele Italy 3 186 585 September 27, 1915

Venzel Louie Czechoslovakia 8 1 2881 April 2, 1929

Verbiski Michal Austria September 21, 1934 19 2112

Veresh Andras Czechoslovakia March 22, 1926 14 32 1274

Veresh Andy Czechoslovakia 6 12 1904 February 10, 1923

Verrechia Nunzio Italy 6 181 2072 June 18, 1923

Verrechia Nunzio Italy June 25, 1928 15 189 1681

Versagli Giueppe Italy October 1, 1928 15 237 1729

Vessagli Giuseppe Italy 6 394 2281 June 24, 1924

Vican Mangah Austria 3 470 868 June 4, 1917

Vietri Michael Italy 7 322 2703 August 13, 1927

Vietri Pedro Italy March 22, 1920 5 97 442

Vietri Pietro Italy 3 264 663 January 24, 1916

Vigliotti Angelo Italy 4 316 1210 September 23, 1919

Vilk Michael Paul Austria Hungary 4 449 1342 April 20, 1920

ViMazzio Oharri Italy 3 23 422 February 3, 1914

Vinarcsik Karoly Poland March 28, 1927 14 239 1481

Vince Amborus Austria Hungary 3 155 554 August 12, 1915

Vincenti Armando Italy March 26, 1917 4 61 311

Vincenzo Cibotti Italy 7 38 2422 May 1, 1925

Vincenzo Duca Italy 4 332 1226 October 6, 1919

Vincenzo Duca Italy March 27, 1912 8 95 737

Vincizuera Eurico Italy 5 188 1580 June 27, 1921

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Vinckoski Bolestan Poland 6 47 1939 February 14, 1923

Vinsen Antonio Italy 7 416 2796 June 20, 1928

Viola Alberto Italy 7 158 2539 April 10, 1926

Viola Alberto Italy October 1, 1928 15 206 1698

Viola Domenico Italy 6 381 2268 June 2, 1924

Viola Domenico Italy September 27, 1926 14 151 1393

Viola Michel Italy September 25, 1922 9 45 787

Viole Mikel Italy 4 284 1178 July 28, 1919

Vircsik Michael (Mihaly) Czechoslovakia December 19, 1927 15 121 1613

Virehick Michael Czechoslovakia 7 24 2409 April 6, 1925

Visalli Angelo Italy 6 464 2350 December 27, 1924

Viscichini Venturo Italy 7 412 2792 May 24, 1928

Viscichini Venturo Italy March 23, 1931 17 1939

Viscuso Domenico Italy 3 129 528 January 15, 1915

Viscuso Nicola Italy 6 160 2052 May 21, 1923

Viscuso Nicola Italy December 21, 1925 14 9 1251

Visolli Frank Italy 3 291 689 February 10, 1916

Vitantonio Ciaccia Italy 3 34 433 March 16, 1914

Vitantono Ciaccia Italy September 24, 1917 4 87 337

Vivian William Henry England 5 85 1477 December 29, 1920

Vizzarri Guiseppe Italy 4 220 1114 March 26, 1919

Vleek Stephen Hungary 4 345 1238 October 30, 1919

Vodicka Johan Hungary 1 series 293 93 November 2, 1908

Vojcsik Jim (Iure) Czechoslovakia 6 138 2030 April 23, 1923

Vojtusak Vendel Poland 7 135 2517 February 19, 1926

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Volenski Mike Hungary 4 149 1043 July 22, 1918

Volenski Mike Hungary June 27, 1921 7 90 632

Volensky Mary Austria 4 236 1130 May 20, 1919

Volosin John Hungary 7 282 2663 April 6, 1927

Volpe Paris Italy June 27, 1927 15 64 1556

Volpe Pavis Italy 6 474 2359 January 14, 1925

Volvek Stanislaw Poland 6 249 2140 November 28, 1923

Volyocrik John Magyar Czechoslovakia 7 98 2481 October 26, 1920

Volyocrik John Magyar Czechoslovakia June 25, 1928 15 191 1683

Vontorcik Anthony Czechoslovakia 7 85 2468 October 2, 1925

Vontorick Anton Czechoslovakia September 7, 1928 16 15 1757

Vovesko George Hungary 6 499 2384 February 14, 1928

Vovesko George Hungary June 27, 1927 15 56 1548

Voyticik Wilhelm Czechoslovakia 7 86 2469 October 2, 1925

Vrunoff Anthony Austria 3 429 827 April 17, 1917

Vrunoff Anthony Austria 2 58 158 January 4, 1910

Vrunoff Joseph Stanilos Austria 1 series 276 76 September 2, 1908

Wagner Erszi 19

Wagner Phillip Harry Germany 1 series 232 32 October 1, 1907

Wagner Phillip Henry Germany September 19, 1910 2151

Waldbusser Frederick Germany November 14, 1910 2252

Walker David Scotland 4 84 980 January 10, 1918

Walker Thomas Edward England 2 43 144 October 18, 1909

Walker Thomas Edward England 4 70 966 November 23, 1917

Walko John Austria 2 245 344 October 28, 1912

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Walko John Czechoslovakia 6 492 2377 February 6, 1925

Walko John Czechoslovakia March 18, 1927 15 63 1555

Wallace John Ireland 5 275 1667 February 17, 1922

Wallace John Ireland December 21, 1925 14 7 1249

Wallense Paul Austria Hungary 3 275 673 January 26, 1916

Wallense Paul Austria Hungary March 28, 1921 7 60 602

Walpole Frank Ireland 3 490 887 June 8, 1917

Walpole William Henry England 9 3137 October 11, 1935

Walsh Rosalind Theodora Grizelle England 9 3112 December 31, 1934

Walukis Joseph Poland 6 42 1934 February 13, 1923

Walus Joseph Poland March 22, 1926 13 63 1205

Wambach Michael Romania 7 124 2507 Janaury 25, 1926

Wambach Michael Romania June 25, 1929 16 91 1833

Warga John Hungary 2 145 244 June 26, 1911

Warga Peter Czechoslovakia 6 214 2105 August 29, 1923

Warhol John Austria September 22, 1924 11 96 1038

Warhol John Andrew Austria 4 232 1126 May 12, 1919

Warihay John Austria September 28, 1908 18

Warkunda Janos (John) Austria Hungary March 27, 1912 8 100 742

Warwood Charles John England September 27, 1920 7 81 623

Waskiewicz Antonio Poland 5 419 1811 October 30, 1922

Watson William Graham Pennsylvania 5 229 1621 November 5, 1921

Wawrenuk Felaret Russia December 16, 1929 17 1861

Wawreruk Felaret Russia 5 374 1766 July 29, 1922

Wawrziniuk Filoret Russia December 16, 1929 17 1861

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Wawrzonkoski Branislaw Holland 3 367 765 December 26, 1916

Weber John P Luxembourgh June 28, 1909 110

Weber Leon Austria August 13, 1917 5 16 361

Weidler Elizabet Ruth Sweden September 30, 1929 16 100 1842

Weidler Eric August Sweden September 30, 1929 16 101 1843

Weiner Israel Russia 5 181 1573 May 18, 1921

Weiner Israel Russia December 17, 1923 11 3 945

Weiss John Hungary 5 361 1753 July 3, 1922

Weiss John Hungary 2 64 164 January 31, 910

Weiss Morris Hungary 2 169 268 October 31, 1911

Weiss Morris Hungary June 8, 1914 3 33 183

Weiss Philip Benjamin Hungary 2 170 269 October 31, 1911

Weiss Philip Thomas Hungary June 8, 1914 3 32 182

Wencell Joseph Russia June 17, 1912 2 64 114

Wengert Wilhelmina Paulina Germany 4 142 1036 July 5, 1918

Westrup Martha Germany 8 8 2888 May 3, 1929

Westrup Martha Germany December 21, 1931 18 1994

Wetzel Herman Albert Germany 9 2966 December 20, 1930

Wetzel Hermann Albert Germany October 1, 1934 19 2103

Wetzger John Austria Hungary 4 55 952 October 1, 1917

Whalen Michael Ireland 2 239 338 October 9, 1912

Whalen Michael Ireland September 27, 1915 3 70 220

Whealon James Ireland 2 27 128 March 15, 1909

Whelan Ellan Ireland 9 3088 December 7, 1933

White John Russia 5 218 1610 October 3, 1921

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

White Sam England 4 11 908 June 26, 1917

White Samuel England September 26, 1921 8 65 707

Whiteside Thomas Ireland 3 456 854 May 21, 1917

Whiteside Thomas Ireland June 5, 1919 6 30 473

Whittman James England December 18, 1922 10 4 846

Wick Paul Emil Switzerland 9 3061 February 18, 1933

Wiebe Velde Netherlands December 15, 1919 6 45 489

Wiechowski Brenistaw Poland 6 43 1935 February 13, 1923

Wiechowski Bronislaw Poland October 1, 1928 15 227 1719

Wieland Alvin Gust Germany 7 320 2701 August 6, 1927

Wierzbicki Michael Austria 5 305 1697 April 27, 1922

Wierzbicki Michal Poland 9 2948 July 30, 1930

Wierzbicki Michal Austria September 21, 1934 19 2112

Wikrent Alois Poland December 15, 1924 12 68 1110

Wikrent Alojis Austria Hungary 4 114 1009 April 9, 1918

Wilhere John Ireland March 4, 1918 5 59 404

Wilk Antonio Austria Hungary 5 257 1649 January 16, 1922

Wilk Antonio Poland September 22, 1924 12 8 1050

Wilk Celestin Austria 5 293 1685 March 29, 1922

Wilkinson George Henry England 1 series 285 85 October 9, 1908

Wilkinson George Henry England January 23, 1911 2757

Wilkinson Joseph England 3 82 481 January 30, 1915

Wilkinson Joseph England September 23, 1918 5 50 395

Wilkinson Thomas W England March 28, 1921 8 10 652

Wilkinson Tom Wright England 1 series 286 86 October 9, 1908

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Wilkinson Tom Wright England 3 439 837 April 28, 1917

Williamson Archibald Shankland Scotland 4 139 1033 June 21, 1918

Williamson Charles Robb Scotland 1 series 275 75 August 28, 1908

Williamson Charles Robb Scotland June 8, 1914 3 24 174

Wilson Annie Jane Ireland 7 411 2791 May 7, 1928

Wilson Dorothy Thornbury Canada April 1, 1935 19 2133

Wilson George Barrett Jamaica 5 252 1644 January 9, 1922

Wilson Isaac Ireland November 8, 1909 136

Wilson John Alexander Ireland 4 64 961 November 7, 1917

Wimmer John Taylor U.S.A. 9 2997 August 5, 1931

Wimmer John Taylor U.S.A. October 7, 1932 18 2030

Windsor Joseph England 3 74 473 November 19, 1914

Winkler Richard Austria Hungary 4 296 1190 August 26, 1919

Wischuck Wasyl 6 415 (circa August 1924)

Wischulk Wasyl Hungary 6 484 2369 January 27, 1925

Wiski Antoni Poland Russia 4 254 1148 June 6, 1919

Wismewski John Russia 3 475 873 June 4, 1917

Wisnewski John Russia June 27, 1921 8 47 689

Wiszczuk Wasyl Hungary December 19, 1927 15 100 1592

Wnuk Bronislaw Poland 6 396 2283 June 25, 1924

Wojciechowski Zigmunt Poland 6 422 2308 September 22, 1924

Wojciechowski Zygmunt Poland March 28, 1927 14 232 1474

Wojtecki Wincenti Russia Poland September 24, 1917 4 72 322

Wojtecki Wincenty Poland Russia 3 48 445 June 29, 1914

Wojticsek Wilhelm Czechoslovakia December 17, 1928 15 249 1741

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Wojtusak Andrew Poland 7 144 2526 March 15, 1926

Wojtusak Konstantine Poland December 19, 1927 15 94 1586

Wojtusiak Konstantine Poland 7 23 2408 April 3, 1925

Wolarik John Hungary September 9, 1907 16

Wolfinger Joseph Hungary 3 137 536 July 15, 1915

Wolfinger Joseph Hungary March 22, 1920 6 88 531

Wolonik Wallace Poland 9 3032 April 25, 1932

Wolownick Akiton Austria Hungary 4 56 953 October 3, 1917

Wolownik Fedyko (Fedjko) Poland 9 3032 April 25, 1932

Wolownik John Austria 6 64 1956 February 15, 1923

Wolownik Wasyl Austria 2 121 221 February 15, 1911

Wolownik Wasyl Austria October 24, 1917 4 94 344

Womersley William England March 23, 1914 3 12 162

Wood John Aylhour England September 24, 1917 5 4 349

Woods Michael Joseph Ireland 7 393 2773 February 29, 1928

Woods Michael Joseph Ireland September 29, 1930 17 1923

Woolard Charles England 6 295 2185 February 2, 1924

Woolard Frank James England 6 459 2345 December 23, 1924

Woolard Frank James England March 25, 1929 16 45 1787

Woolard Frederick G England 3 449 847 May 9, 1917

Woolard Frederick George England December 23, 1919 6 53 497

Woolard William Charles England 4 337 1231 October 13, 1919

Woolard William Charles England September 22, 1924 11 67 1009

Worou S. J Canada 5 165 1557 April 18, 1921

Wright Thomas England 4 110 1006 March 18, 1918

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Wright Thomas England September 27, 1920 7 63 605

Wroblewsky Hilary Rev. Poland 9 3074 June 6, 1933

Yaculak Wasyl Austria 7 447 2827 October 8, 1928

Yakab Janos Hungary 2 146 245 June 26, 1911

Yanchek Paul Czechoslovakia September 30, 1929 16 108 1850

Yanchick Paul Czechoslovakia 7 292 2673 May 7, 1927

Yanchocik Michele Czechoslovakia 6 470 2355 January 9, 1925

Yancik John Czechoslovakia 7 53 2437 June 10, 1925

Yancocik Michael Czechoslovakia September 30, 1929 16 110 1852

Yankesh John Austria Hungary 5 326 1718 May 25, 1922

Yankojak Frank Poland 6 418 2304 September 2, 1924

Yannaka Efrosen Greece June 25, 1934 19 2095

Yannascoli Donato Italy 7 197 2578 July 26, 1926

Yannascoli Donato Italy December 17, 1928 16 2 1744

Yanovan Teddi Hungary 2 258 357 February 3, 1913

Yanovan Teddi Hungary September 27, 1915 3 88 238

Yaros Simon Poland 6 59 1951 February 15, 1923

Yaskow Lazar Russia 5 455 1847 February 1, 1923

Yaskow Lazar Russia Poland 3 114 513 June 9, 1915

Yaskow Lazar Russia December 21, 1925 14 1 1243

Yaworski Joseph James Poland Germany 4 214 1108 March 10, 1919

Yaworski Veronica Germany September 16, 1935 19 2152

Yaworsky Joseph James Germany June 26, 1922 9 36 778

Yazbek Sliman Syria December 21, 1925 13 94 1236

Yazlek Sliman Syria 6 72 1964 February 16, 1923

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Yelovich Mata Yugoslavia 7 235 2616 October 27, 1926

Yelovich Mate Yugoslavia March 25, 1929 16 36 1778

Yencho Steve Czechoslovakia December 17, 1928 15 242 1734

Yencko Steve Czechoslovakia 7 160 2541 April 12, 1926

Yladry John Austria 3 24 423 February 9, 1914

Yoka John Russia 3 487 884 June 7, 1917

Yoka John Russia June 27, 1921 7 72 614

Yonkech Anna Czechoslovakia March 23, 1925 13 13 1155

Youkech Anna Czechoslovakia 5 415 1807 October 16, 1922

Young Robert Scotland October 23, 1919 6 26 469

Yunyo John Poland 7 193 2574 July 2, 1926

Yuritzin Vasili Russia 6 270 2160 January 4, 1924

Yurko Mike Hungary 7 60 2443 July 15, 1925

Yusko Andrew Austria Hungary 4 467 1360 June 3, 1920

Yusko John Hungary 1 series 248 48 January 27, 1908

Yusko Michael Hungary 7 445 2825 October 3, 1928

Yusko Mike Austria Hungary 3 179 578 September 8, 1915

Yusko Mike Czechoslovakia December 19, 1927 15 111 1603

Yust Frederick Germany June 25, 1917 4 79 329

Yuszko Andras Austria Hungary September 25, 1922 9 77 819

Zacarelli Domenico Italy September 26, 1921 8 58 700

Zaccarelli Domenico Italy 4 211 1105 March 18, 1919

Zach Mathias Austria 5 335 1727 June 7, 1922

Zach Mattias Austria September 27, 1926 14 111 1353

Zadorozny Harry Poland 6 293 2183 February 1, 1924

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Zadynski John Poland 6 99 1991 February 26 1923

Zaffiri Ferdinando Italy 4 107 1003 March 13, 1918

Zaffiri Ferdinando Italy October 27, 1919 6 100 543

Zafirin Nicolas Turkey 4 435 1328 March 13, 1920

Zafiris Nicolaos Turkey March 28, 1927 14 222 1464

Zahuranec Matias Austria 3 441 839 April 30, 1917

Zakewicz Bernard Russia March 26, 1917 4 67 317

Zakiewiez Bernard Russia 2 119 219 February 13, 1911

Zaleski Antoni Poland 6 427 2313 September 22, 1924

Zaleski Antoni Poland March 28, 1927 14 233 1475

Zaman Antoni Russia Poland 4 81 977 December 21, 1917

Zamansky Philip Russia March 22, 1920 7 27 569

Zamansky Phillip Russia 3 86 485 February 18, 1915

Zappacosta Corradino Italy 4 267 1161 June 16, 1919

Zappacosta Corradino Italy March 24, 1924 11 10 952

Zappacosta Dante Pietro Italy 2 105 205 December 5, 1910

Zappacosta Dante Pietro Italy June 14, 1915 3 52 202

Zappacosta Ernest Italy 3 67 466 October 20, 1914

Zappacosta Ernest (Remidildo) Italy March 26, 1917 4 66 316

Zappacosta Francesco Italy 2 133 232 April 24, 1911

Zappacosta Gustavo Italy 3 334 732 August 31, 1916

Zappacosta Riccardo Italy 2 185 284 February 5, 1912

Zappone Giuseppe Italy March 9, 1914 3 17 167

Zappone Guiseppe Italy 2 165 264 October 2, 1911

Zaraco Francesco Italy 6 392 2279 June 21, 1924

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Zaraco Francesco Italy October 1, 1928 15 214 1706

Zargazella Luigi Italy March 26, 1923 10 47 889

Zasztowt Leon Russia Poland 2 219 318 September 9, 1912

Zasztowt Leon Russia Poland September 27, 1915 3 74 224

Zatko Mike Czechoslovakia 6 308 2198 February 26, 1924

Zawacki Julias Russia Poland 4 189 1083 January 22, 1919

Zawacki Julias Poland September 24, 1923 10 100 942

Zaworowski Jan Poland September 26, 1927 15 101 1593

Zazo Joseph Austria Hungary 5 328 1720 May 25, 1922

Zazo Joseph Czechoslovakia September 22, 1924 11 76 1018

Zelek Adalbert Austria 5 498 1890 February 10, 1923

Zelek Adalbert (Wojceich) Poland March 22, 1926 14 52 1293

Zeleski Veronica Germany September 16, 1935 19 2152

Zelina John Joseph Czechoslovakia 5 472 1864 February 7, 1923

Zelina John Joseph Czechoslovakia June 25, 1928 15 194 1686

Zelina Jozef Czechoslovakia 5 473 1865 February 7, 1923

Zelina Jozef Czechoslovakia June 22, 1925 13 55 1197

Zelmanowitz Moritz Hungary March 26, 1917 4 52 302

Zemlen Benjamin Russia 5 35 1427 October 2, 1920

Zenetti Angelo Italy September 27, 1919 6 67 511

Zerillo Angelo Italy 2 66 166 February 4, 1910

Zerillo Angelo Italy June 14, 1915 3 55 205

Zernick Fred Siegfried Germany June 9, 1913 2 89 138

Zicermann Hersch Russia September 22, 1924 11 91 1033

Ziemak Frank (Franciszek) Poland June 26, 1933 18 2053

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Zienak Frank Poland 7 150 2531 March 27, 1926

Zigmuna Andrew Poland 6 287 2177 January 28, 1924

Zigmund Andrew Poland October 29, 1928 16 35 1777

Zinni Fiore Italy December 17, 1923 10 90 932

Zinni John Fiore Italy 5 71 1463 December 7, 1920

Zipse Carl Germany September 26, 1921 8 70 712

Zipse Gustav Adolf Germany September 27, 1919 6 7 452

Zirille Luigi Italy 5 135 1527 February 19, 1921

Zirilli Bruno Italy 6 28 1920 February 12, 1923

Zitarelli Constantine Italy 7 119 2502 Janaury 16, 1926

Zitarelli Mariano Italy 4 486 1379 July 20, 1920

Zitarelli Mariano Italy March 26, 1923 10 28 870

Zlotnik Leon Poland 7 296 2677 May 13, 1927

Zlotnik Leon Poland June 25, 1934 19 2094

Zoccola Romeo Italy 9 2910 October 24, 1929

Zoccola Romeo Italy October 7, 1932 18 2024

Zommar Tady Austria Hungary 4 429 1322 February 20, 1920

Zubaly Andrea Austria Hungary March 27, 1912 8 96 738

Zubaly Andrew Austria Hungary 4 260 1154 June 10, 1919

Zubko Antoni Poland September 30, 1929 16 103 1845

Zubko Tony Poland 7 154 2535 April 3, 1926

Zubon Wasyl Austria 3 220 619 October 25, 1915

Zubor Samuel Hungary 7 35 2419 April 17, 1925

Zurek Charles (Karol) Czechoslovakia March 25, 1929 16 49 1791

Zurik Charles Czechoslovakia 6 323 2213 March 10, 1924

Chester County Archives and Record Services, West Chester, PA 19380 Last Name First Name Middle Name Birth Place Date of Naturalization Date of Petition Book Page Petition # Date of Declaration Record of Declaration

Zwolinski Stanlyj Poland Russia 4 258 1152 June 7, 1919

Zygmunt Andrew Poland October 29, 1928 16 35 1777

Zytko Ignaci Russia September 24, 1917 4 71 321

Zytko Ignacj Russia Poland 2 230 329 September 25, 1912

Chester County Archives and Record Services, West Chester, PA 19380