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 (Ferenc) 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