<<

‘«t—-v—-..—-.-_..

Immigration and Naturalization Records 1802 —1859 Onondaga County. Syracuse, New York Declaration of Intention This material has been extracted from rolls of Onondaga CommonPleas. Be it Remembered, That on the ___ day ___ in the year microfilm which are in the Onondaga County Court House, of our Lord One thousand hundred and before Syracuse. NewYork. This is apparently all the records Clerk. in and for the County of Onondaga, came for the years 1802 —1859 inclusive. There are books of subscribes and took the following oath: Miscellanious Records including Immigration and Naturalization State of New York Records but these are duplicated here. From1860 to the present, I, do solemnly swear and declare, that it consult the Naturalization index in the CountyClerks Office. is mybona fide intention to becomea citizen of the The early years were filed only by year, the later ones United States of America, and to renounce forever all were filed by year and the first letter of the last name, with allegiance and fidelity to any foreign Prince, Potentate, several misplaced. Manyof the names were very hard to State or Sovereignty whatever, and particularly all ' read, almost indecipherable so I had to rely on the clerks allegiance and fidelity to to whomI now owe writing on the outside of the paper. If these people couldn't allegiance. sign their own name and signed with an X, I have placed an X after the name in the first column. Manytimes, where several Subscribed and Sworn to this records of the same name appeared, these X's helped me decide day of 18__ before me. whenthe Declaration of Intention and Oath of Allegiance Clerk. belonged to the same man, this is also true with the County or Country of their Allegiance. Several times there were either 2 copies of the same paper or they had been microfilmed Oath of Allegiance twice, in that case, I inserted (2) after the date of this paper. I, do solemnly swear and declare that I will PLEASEcheckall possible spellings for the person you support the Constitution of the United States, and that are searching. I have tried to group alike names together I do absolutely and entirely renounce and abjure all but because the clerks also had a problem with the names, there allegiance and fidelity to any foreign Prince, Potentate, are sure to be some not where they belong. State or Soveignty whatever, and particularly all allegiance to . For each person who became a citizen, there should be three (3) sets of papers: 1- the Declaration of Intention, Subscribed and Sworn to this 2- their Oath of Allegiance ( both of these stating the County day of 1&__ or Country from where they came), and 3- the statement by two (2) witnesses. Someof the Declaration of Intentions were filed in another County and if these were included, Ialso included this information. Usually the Oath and the witnesses Character witness Statement statement were signed on the same date. If there is no Oath or two citizens of the United date of swornallegiance, it is possible they filed in another States, being duly sworn, depose and say, that place, didn't file at all, or if they were still in Onondaga has resided within the United States for at least five County may appear in the index for those from 1860 to the years, last past, and within the State of NewYork one present. year, last past, and that during that time he has behaved I wish to Thank Mr. James D. Gorham, Onondaga County as a manof good moral character, attached to the principles Clerk and Mr. Harold Brewer of the photo department, Onondaga of the Constitution of the United States, and well County Court House. Without their assistance and cooperation disposed to the good order and happiness of the same. this project could not be completed. Subscribed and Sworn in open Mrs. Jean D. Worden Court, this Day of 18 Franklin, Ohio formerly of Liverpool,N.Y. 1978 3 6‘

On 6 July 1812 an Act of Congress was passed which required every British subject residing in the United States to report smear 5 Sept» 1812. 33 yrs old. 1 yr and 6 mo.in us. to a governmentrepresentative in each state the British alien's Family consists of himself, wife and 4 children. He is a residence, his occupation, the composition of his family, and whether he had madeapplication for citizenship. resident °f P°mp°yv °n°nda§5 County. he is a farmer and no Peter Curtenius, marshall of the District of NewYork, application had been madefor naturalization. appointed deputy marshals representing each NewYork County to receive the reports of British subjects in their counties and 2flXl§Qfli_£QflH 32 SePt- 1812- 26 yrs old. 1 yr & 2 mo. in to provide him with the results of those reports. NS- Family consists of himself, wife and 2 children, He resides Alien report of to Jasper H°PPerEsquire: 1“ t°wn and C°“ntY Of Onondaga. He is a farmer and no application appointed by Peter Curtenius, Marshall of the United States had been madefor natuaalization. for the district of N.Y. pursueant to a puhlication from the Department of State. 299L§EI4—A§55§flM 9 N°V- 1312- 33 yrs °1d- 15 yrs and 6 mo. in The following are found amoungthe Alien Declarations NS. Family consists of himself, wife, and 5 children, resides in the Onondaga County Court House. Syracuse. NewYork: 1“ P°mP9ysis a Carpenter and no application for naturalization had been made. A1N§LEE*_;QfiN 29 Sept. 1812, 35yrs & 6 mo. old. 11 years and 5 mo. in the US, his family consists of himself, wife and %lfl§§l_££M§5 SENIOR 27 Jan- 1313. 73 yrs Old. R yrs and R mo. 1 child also a bound boy. He resides in Manlius. he is a farmer, m$fiTfi$WM““W“Wmmm and N0application for naturalization had been made. GLASS wILL£AM 2? Ja r12: nouapplication has been made. Alggggg, Jgfl 21 Sept. 1812, #7 yrs old. 7 years and 11 mo. 6§:——;;;;I;—;;nsistS 2%h. 3. 3 yrs old.‘ 5 yrs and 6 mo in in U.S.. Family consists of himself, wife and 6 children. imself, resides in Camillus, is a farmerv n° application has been made. He resides in Manlius, is a farmer and no application for GLE . naturalization had been made. _ ___HNX4_29flH 23 N°V- 1812. 67 yrs old. 16 yrs in US. Family BENNETT,REUBEN 1# Sept. 1812. 3U Years old. M years and xfimfirwwwmwwmmmm 10 mo. in US. Family consists of himself, and his wife. He n Vlrgllv C°Pt1and C°UntY- He is a farmer and no application had been made. resides in Manlius, he is a maltster and brewer, and no application had been madefor naturalization. ¢Eflf 17Dec.1812,20yrs and11monthsold. CARSON,SAMUEL 28 Nov. 1812. #8 yrs old. 16 yrs in US. iny::c::: 5i:°; ::r::' Fagily Consists of himself, he resides Family consists of Mary. James, Abraham. John.Stephen, Otis w.. HILL ISAAC 27 Jan :8?“ U: application had been made. Nancy, William, Margaret Carson. Resides in Virgil, Cortland ;;;;:;:;:;;ists of gimseig 3 ‘yrs old. a yrs and h mo. in US. County, he is a farmer and no application had been made for naturalization. in Camillus is a march t, wi e and # children, he resides HUNTER ALEEANDER6 Noah 181:ppl1cation made 27 Jan. 1813' CAVERT,JOHN 29 Jan. 1813. 3? yrs old. 17 yrs in US. Family consists of mihself and H children. He resides in resides in Virgil. Cortl and _1mself, County, wife is a and farmer, 11 children, and no app­ he Homer, Cortland County. He is a farmer and no application lication had been made. had been madefor naturalization.

- y, resides in Camillus, is a millright, no application had been made. ma

.05:ucdmu»m cm.oEw4mp»:

.m:camu»m.uao o:ucwcoma:ama .cao .m:«ammcammcamou

L.

_.m=5.an»an.30mp»S.23Jbmm.4

.umauwmama.m=HHmouw2cammufiwmu.oma3vcm«Human:nompmamcoo .ouwEcwonca:coavuoaanmmozcan haflamm.m=:amg»m.uHomummm.mHmH.vnwmmammmmlqwmmmw mu»m:.~HwH.vmmmmam«fimmmW4Mmmmmmm.aapa::mmcammufimmu.mamwmanmahanemm .mumscmmncm:coapwoflamnmmu»aw.~ama.»awmNHm¢ammH.1»mHm«umsm:.onH3mancanmaomewnmazafiemm.m: .wumEcmwnwasnowvmoaammwo:.nmu=vomm::aEvammm .m=canu»ma.uHowasan.~fimH.»ooomammwmmmnqmmmmmmmmcammuwmou.:wucaHnomcanova:.mHwmsanmomvmamcoozaaemm .mvaEcmoncancoavwoaanmdo:vcwpwaoooama.m:aHmm .umEhmmamamg.m:aammcmvmuwmwh.mHmmEannomwmamcoohHfiENm 7 .oomEcmmncannoavmoaanmaonwax _mumpnwsaum.mmmwenowone.v««3.nHwmEa:nomvmnmcoozafiswm mH.wmmu:o:oMo:30»cwmmuwmmu.wwwAwncscouvaanom.mmwmo um:cofivmomaqnwon.hw>mm35mman.MawmEa:mazaaeww.mDCw camwvwmmu.amhuHa:on.mmH3.HHwmEH£mompmnmcoozaaemm.mDca .mp:1.os5..cHomu»ww.~Hmfi.pooanmms«m.4mMmammmm .m:camu»0.uHomp»mm.~Hm«.pnwmnHmmwwuqmmmmmumcc.noa>mvnma.dwmn:ococammnwmmh.HHomEH£mazafiewm .muaEcmmncancoapaowanmm .uaomu»om.m~mH.>oz«Hs4mmmmm.+mmmmHH«m .mumEcwmp .oeHacanmu»m.uHomumon.~HmH.»mwm5Jmwmmflmuqmmwmam.muaacowpmowammmon.ump:omuaoUSNumcaonama.wwwv:oco .uHo.os:newmu»:2mama.ng

ch

a.1 09mi awn hc ie s

X fa...

0\ &

m%,W"9O8 1.aaaIaaaII 3.. &e&1E rd1d \I1.tpe

aaOn.1r1te dSDe8e.1tS

PhrOhAnDG0h8areaC WMlto%[email protected] o:2<27.

Jmpn.mmm:R...... _.. eteCcAJPehbha0 he0n.»a.1r1rr0M tcnuONJJAD IVouoPnn.0r.6yeua saw.11.1...... 11111 DAt221229222 8398.4222 t11OSSFOA%0O0 eeUeeeCD.D.Ccc 09$PPbtrt.3tt .1+1.tooouonu n1.111111 SC118888883we88555Q555O1999 aerBeu?111d0m.1

CPICTPMPJWHWAMACAM hahheaeam6.1-.1ohd.1anmar0+.ttm1CaC CWr1aimeheeFmlLhLrh hi1tsater3.1V..1113.11a atn.Bu1u3seseBeruerns.1s.1SML1Emt1ts11 csSeF%r1altnFaFSnF ts.1.n81.0bl+...01DeXeeemuuw81ee1t&m&m&m r3...21.1.m.1...11....oener.1eann r&m&erzZ AAAAAAAAAAAAAAAAAA N.Dbbbbc:\ccccdd.0ddddd abeeerkA.Kk.Kkcc.111.1kmo:11.receeeemmoonn.1e+ueenumm.mmmmmsS&.w9RM oaeaNoo1a.1nuRJ S.+b+h.1IIImCOCJJ0 aef068879I41 e11IRCc0MJJFAMPeO031mvottV8a8,eD.@3%PC1% m.18.3<4“WR.n8n8h.:4<44,<2M 1uyaS’re0 Dnuo266U21111,618U13 . .1t1888111118.88881 nwasW.41,.»an662 n.mGBBBGBBBBBGG.uGBGo..aaa.aaaaa..JJammJ M;1;an1..1ZM3..1..mss. ¢.&rrr&nrrnr&&&&rS8&YAI11.1i14.1.1IRm.mI nIu0 Name DateDeclaration of AllegianceDate of Sworn CountryowesAllegiance from which WitnessesCharacter of Intention yto U.S. V Adkins, Leeds 2 Nov. 1855 1Q Jan. 1859 G.B.& 1. GeorgeCharles D. T. Redfield Redfield & Adis, Engelbert 18 Feb. 1852 wurttemberg Adlam, Richard 27 Feb. 1856 30 Oct. 1858 G.B. & I. William Henderson & Stephen D. Pomeroy Adler, Charles MAug. 1852 wurttemberg Adler, Emanuel 9 Apr. 1855 27 Sept. 1859 wurttemberg Charles Adler & Nathan Strans . . . "dd d f M Adler, Isaac 8 Aug. 18h8 b Mar. 1851 Bavaria F ghgiheigegr & arx Adler, John G. 1 Nov. 1856 19 Feb. 1859 Bavaria JohnPhilipp Pohlmann Sclemore & Adler, Leopold 1? June 1852 wurttemberg Adler, Marcus 27 Sept. 1859 Bavaria Adolf, John 9 Apr. 1857 Darmstadt Aerly. James 20 Nov. 1858 G.B.& I. Afferdieck,Joseph 28 Sept.1840 19 Oct. 18h2 Prussia Charles F.Milliston & \J Peter Meyer Aftring. Mathew 9 Feb. 1858 Darmstadt Agan. John 26 Jan. 1852 not named Agan, Michael x 17 Mar. 1858 G.B.& I. Agan, Patrick x 2? Dec. 1852 G.B. & I. Agan, Thomas 18 Sept. 1852 G.B. & I. Agnew, John 27 May 1808 G.B. & I Michael Sholl & of Manlius Jonathan Stanley Aharran, Michaelx 1 Nov. 1855 G.B. a. I j Aherin, Daniel 10 Mar. 1859 G.B. a. 1 g

l

I

V :7-—<‘er--~-~A.-._._4.....-.‘r__..___..r—_, _..—-yd» _._._..;_.‘,_'¢,..._’_,_.,__.,_.__-—._.....‘ .—-.__-.y...»....~(..- ,._,__ ...._.._.A _...—__._.-- ,....._é<_--—...4;.—...- .-4 Ahern. James x 30 Oct-» 1858 G.B.& 1. James Bergin 8: Thomas Mccarthy Ahmacht (Ohmacht), 10 June 1850 Prussia John Aikin. John 30 Sept. 1840 (3.13. & 1. Ainslie. Andrew 25 May 1814 G.B.& 1. of Manlius Ainslie, John 25 May 1814 G.B. of Manlius Francis Cooper & Moses D. Rose Ainslie, Thomas 10 Sept. 1959 G.B. Ainslee, William 28 Aug. 1826 Chatham, Northum- AdamAinslie, Harvey (in U.S. 18 June 1798 & 1%Apr. 1502) berland CO.G.B. Baldwin, Luther Badger Albo, Emmamuel 25 Dec. 185u G.B. & 1. Albradt(Albrecht), 28 Sept. 1838 Bavaria Adam (7/21/1867- 66 yrs. old + went to Chicaro then to San Francisco, Calif.) Albrich, Henrich 23 June 1851 Prussia “C Aldenbrant, Conrad 2%Jan. 1853 Darmstadt Alderman, Harris x 15 Sept. 1858 Russia Alderman, Isaiah 3 Jan. 1853 G.B. & I. Aldridge, Henry 2 Nov. 1858 G.B. & 1. Alexander. wm.Henry 2 Dec. 1836 G.B. & 1. Alford, Edmund 2 Aug. 1853 G.B. Alford, Henry 18 Oct. 1856 G.B. Algire, Charles 24 Feb. 1855 1h Nov. 185? G.B. Charles W. Hasbrouck & John Adams Algire, Urias S. 25 Sept. 1852 2 Oct. 1858 G.B. Michael Sommers& Jacob Sissurns Name Date of Date of sworn Coun€y from which Character Declaration Allegiance owes”Allegiance Witnesses of Intention to U.S.

Alk1aTTfi§Rfif“"""’"'§”5EtT"7fi%"‘ §B'6ETT-T83B"""BaHEfi“'"”‘“”" '1c 5Ias_§eftéFA&-­ Peter Haas

Allchin. Charles 26 Feb. 1839 G.B. & I. .n--o;-xxv-5-ny....c«.r--..~nu.u-Icuurucur-~V. Allan, John 27 May 1339 G.B. & I. Allen, Charles 22 Feb. 1841 G.B. & I. Allen, George 22 Oct. 1859 G.B. ohn Tool & ugene Lester Allen, Robert 2 Dec. 1836 1 Oct. 1840 G.B. ebina Dwight & ames Huff Allen, Thomas 3 Dec. 1836 2 Sept. 1839 G.B.& I. uke Collins & ebina Dwight Allendorf, Francis C 26 Mar. 1848 Hanover Allpeter, Philip 22 Dec. 1847 24 Dec. 1849 Prussia homas Schoin & arman Van Heusen Al1e(n)welt. Charles H. 15 July 185£ 9 Oct. 1857 Prussia hristopher Maas \Q erome Briggs A11etshauser,Gottlie1 13 May 185? 22 Oct. 1859 Baden ohn Graff & m. P. Strang ‘A1lgaier, George 21 Aug. 1858 Wurttemberg Allmong, Charles 15 Oct. 1854 19 Feb. 1859 Bavaria harles Rapp & dam Nies Allsop, George 28 Jan. 1854 G.B. Alrahand. Conrad 9 July 1856 Bavaria Alt. Jacob 15 Nov. 1354 22 Oct. 1859 Bavaria eter Ohneth & . Listmann Kit. Jacob Jr. 15 Nov. 1854 23 Oct. 1359 Bavaria ichael Fehrenz & Peter Miller

_»....,.a Alter, Philipp 15 Aug. 1844 L...Bavaria . .~,‘—_.— Althoff, David 30 July 1844 19 Sept. 1846 Prussia Francis Feil & Peter Eb Althshuler, Levi 15 Oct. 1856 Russia Altman, Baiden x 17 May 1854 Bavaria Altmark. Soloman 7 Mar. 1849 Russia Aman, Anton 6 Aug. 1855 19 Feb. 1859 Baden Martin Sheinerman & Jacob Kelsen Amand. Burhard 25 Feb. 1850 Baden see Armand.Burchard Amesburg. James 13 Jan. 185? G.B. Amos, Carl 15 Sept. 1856 wurttemberg Amos, Jacob 31 Dec. 1847 26 Feb. 1850 Wurttemberg Jacob Pfohl & Adam Listmann Andersag, Michael 14 Sept. 1853 7 Oct. 185? Austria Peter Ohnath & Fredrick Shug \\ Anderson, John 28 Nov. 1831 Daniel Gott & 0 (to U.S. prior to 29 Jan. 1795 in Pompey last 20 years) Victory Birdseye Anderson. William 2? Aug. 1842 G.B. & I. Anderson. William (2 )12 Oct. 1852 G.B. & I. Andrews, James 1 Nov. 1852 G.B. & I. Andrews. Joseph 31 Aug. 1843 G.B. & I. Andrews, William 28 Sept. 1838 3 Mar. 1842 G.B. & 1. Daniel S. Raymond & Luke Collins Anfanger. Hirsch x 22 May 1855 22 Oct. 1859 Bavaria Morris Thallamer & (Aufanger) Philip Megler Argil, Joseph x 26 Oct. 1852 France T.F. Guerber & G. Cholet Jr. Arheit, Frederick 3 Mar. 1851 Baden U-u@——-x­

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

A”fi'gIe'y',"(6}{g‘1'€flT'"_2'9"Ii?fy_1'E'31b7+"“”"'"*_~”i"5:i3T7!cIo “WM” -‘an’ w_-"' ‘““—M—_‘ ‘ Edward Anglem, John x 3 July 1858 G-B­ Ansell, John 26 Nov. 1832 G.B. & I. Anton, Robert H Aug. 1858 Prussia Aobald, Fredrick -8 25 Oct. 1859 Prussia Joseph Kenyon & Jonathan wright x Arandt, Jacob 30 Sept. 1856 Bavaria ArbatchCasper (Arbotch), 27 Aug. 1856 H9 Feb. 1859 Prussia gudwig ohn Stuyer Groberg & Arcush, Samuel 23 Apr. 1856 Russia Ardner, Nicholas 3 Oct. 1859 Bavaria Armand (Amand), 25 Feb. 1850 27 Sept. 1852 Baden Matthew Dana & Burchard John Staut Armstrong, Lewis 2h Sept. 1840 G.B. 8: I. ' Solomon H. Worden a. Q Clark Snook Arnet, John 9 Oct. 1856 G.B. Arnold, Charles 11 Dec. 1Bb8 Baden Arnott, Robert 16 Oct. 1856 19 Feb. 1859 G.B. Phillip & Robert Donaldson Aron, Abraham 31 may 1852 wurttemberg Arrowsmith. Thomas 28 Sept. 1839 G.B. & I. Arstil; John 19 Feb. 1859 G.B. ihomas Machan & James M. Gere Ash, John 5 Mar. 1851 G.B. & 1. Jacob Klein &Jacob Klein Ash, John 28 July 185? G.B. & I.

Ash. Richard Ody 27 Nov. 1832 G.B. & I. Ash, William x 6 Dec. 1839 1% Sept. 1844 G.B. & I. C.Morehouse & Joseph Mc Queen Asherst. James W. 7 Oct. 18#o G.B. a 1. ; Ashley, Adam 18 Oct. 1842 G.B. & I. Johnathan R. Anderson Edward Putney Ashmore. George 28 Apr. 1851 G.B. & I. Asmus, Conrad 28 Sept. 1852 Darmstadt Frederick Snyder John Backler Aspal. Michael x 25 Feb. 1852 G.B. & I. Asple, Patrick 18 Jan. 1855 29 Jan. 1857 G.B. & I. Patrick Cooney Jr. & pennis Murphy Athy, Patrick 23 Oct. 1858 G.B. & 1. Atkinson. Isaac 28 Aug. 1853 G.B. & I. \\ Atkinson, James 26 Aug. 1835 G.B. P Atkinson, Thomas 11 Oct. 1856 G.B. Atzel, Christian 10 Feb. 185k France Auer, Fredrick 22 Oct. 1859 Switzerland Robert W. Richardson & John Schneider August. Andrew 10 Dec. 1851 Prussia August. Gottfried . ; 2 Mar. 1850 Prussia .B. Lancaster & F acob Kersch ' August, Gottfried 26 Feb. 1856 Prussia E August, Henrietta 11 May1au9 Prussia Ault. Daniel 9 July 1859 Prussia Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesseg of Intention to U.S.

Aungier. chfistopher 5 May7356 G-B- E Austermann, Barny 5 0Ct- 1354 Prussia A ti J hn 30 Nov. 1831 1 Dec. 1834 England Seneca S. Slater & us(b2}n gutton, parzsh of Sutton, dounty of Kent, England - John Draper about 32 years 01 age in 1331) Austin, John 2? Aug. 1846 G-B- 8: 1­ Ayling. Frederick 6 July 1858 G-B­

Baar, Franklin 28 Sept. 1852 Germany Laurence Hodson & George Richards Babel(e),Christopher 27 Feb. 1851 2? Apr.‘ 1853 wurttemberg CarlGeorge Daniels Saul & Baber, Francis 2 Mar. 1838 G.B. Babington, Purse (2 12 Apr. 1853 G-B- Z: Babington, William 5 Apr. 1853 G.B. Babstfi , Charles 19 Aug. 1852 wurttemberg Babast, charles 28 Aug. 1852 Bavaria §:§:02.A§:::?an & Babst. Peter 25 June 1852 Bavaria Backes, Mathias 3 Feb. 1852 Prussia Badger, Francis x 16 Sept. 1844 G.B. & I. Eewis Drinkwine & Joseph La Duke x Badger, William 9 Oct. 1858 G.B. J.K. Perry & E.0. woods Badman, John 9 Mar. 1841 G.B. & I. John Snook Jr. & John Ellsburg x Baehr, Andreas 28 Sept. 1852 Bavaria John A. Eckel & Jacob Rfohl

ABaeker, Adam 6 Aug. 1852 Bavaria Baer, Leopold 5 Jan. 185? Darmstadt Bagg, Edwin 13 Sept. 1845 G.B. & I. Bagger, Joseph 20 Nov. 1858 Austria Bagley. Frederick 2 Jan. 1855 Baden Bagly, Robert 22 Oct. 1859 Baden Jacob Knapp & Gharles Stonegrave Bahn. Jacob 11 May 1855 7 Oct. 1857 Darmstadt Philip Traub & Nalentine Bretser Bahn, Johannes(John) 12 Nov. 1853 28 Sept. 1858 Darmstadt Seorge Bassett & Jacob Bahn Bahn, John (Jr.) 31 Oct. 1853 7 Oct. 185? Darmstadt Walentin Bretser & Philip Traub Bahn, Joseph 2: 25 Sept. 1840 G.B. & I. Thomas Hurst & \ Patrick Bahn x \K Bahn, Philip 10 May 1856 28 Sept. 1858 Darmstadt George Bassett & Bahr, Andreas 6 Nov. 1850 Bavaria facob Bahn Bahr, Frank 29 Feb. 1857 Bavaria ohn Straub & ohn Schwint Baht, Henry 17 Apr. 1854 2 Oct. 1858 Prussia Henry Genrel & John Spaeth Baiham, Patrick x 18 Oct. 1842 G.B. 8: I Bail, John 17 Sept. 1846 France uohn Riesch & George Martle Bailey, Martin Jr. 9 Sept. 1839 France Hiram Hanoun & (also see Beailey) Thomas Alvord Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Bailey. Patrick 270'6c’tTTé1I8 ‘ “E6 ’§e“i§.*1”85i “ WEHWé£H‘F§F1éy’Z‘ Patrick Tamany Bailey. Thomas 19 Dec. 18h3 G.B.& I. Bainbridge. Charles 3 Mar. 1851 G.B.& I. Sylvester House & Peter Nicholson Bainbridge, James R. 3 Mar. 1845 G.B.& I. Adna Bates & Timothy R. Porter Bainbridge. William! 18 Feb. 1852 G.B.& I. Charles Bainbridge & Albert Fishert Bainier, George 10 Oct. 18uo France Baker. Charles 26 Aug. 1840 G.B.& I. Baker, Ebenezer 17 Jan. 1855 G.B.& I. Baker, Jacob 22 Oct. 1859 Prussia Benedict Haberle & Jacob Graff Baker. John 12 Jan. 1852 G.B.& 1. .V/ Baker, Joseph 8 Mar. 1852 France Baker,Patrick x 1 Nov. 1856 19 Feb. 1859 G.B. A. Richardson & Michael Horan Baker, Peter 1 June 1857 Prussia Baker, Thomas 1 Nov. 1856 19 Feb. 1859 G.B. A. Richardson & Michael Horan Baker, William 27 Nov. 1838 G.B. & I. Balcomb, John lb Sept. 18hh G.B.& I. Columbus C. Bradley Frederick Gilbert Baldwin, James U Jan. 1850 G.B.& I. Baldwin, Michael 3 Sept. 18h6 26 Oct. 18h8 G.B.& I. Horace Bailey & Charles H. Carpenter

Baliné;;:—Johannes 25 May 1857 Brussia Ball, James X 16 Jan. 1855 G.B. Ball, John 2 Oct. 1858 G.B. Ball. Joseph 26 Apr. 1855 22 Oct. 1859 France John Graff & M. Sherman Ballantine, George 27 Feb. 1836 G.B. Ballard. Edward 6 Sept. 1839 1 Apr. 1842 G.B. & I. John B. Wicks &Alfred Dunk Ballard. Thomas 11 Oct. 1856 G.B. Ballard, William 18 Nov. 1847 27 Feb. 1850 B.B.& I. John Austin & z.H. Wright Balls. Hezekiah 28 Sept. 1839 G.B.& I. Lewis Merwin & Abel Sparks \\ Balls. Jonathan x 28 Sept. 1839 29 Sept. 1841 G.B.& I. Stephen Butler & (Bulls) William W. Newman ?\ Ballway, Florian 22 Oct. 1859 Baden John Schauber & John Flurwachter Ballweg, Conradt 23 Dec. 1848 Baden Ballweg, Markus 7 Aug. 18b4 26 Aug. 1886 Baden Barnhardt Poppe & Seorge Reinsmith Balsh, Patrick fl Nov, 185k G.B. Balshiser, Henry 2n Oct. 1853 Darmstadt {irlsin Levand & Michael Sommer Balshiser (Baltzhanser). 7 Oct. 1851 28 Oct. 1853 Darmstadt Peter 0'Neth Jacob A. Listman Balthiser. Adam 26 Jan. 1852 Darmstadt Balz, Adam 25 Feb. 1856 Darmstadt Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Balz, 7RfifiK" ’"i“ __f3 '6c%T"T836"”""W”"""'"" ‘na£ms£aa£"’“ Balz, Jacob 28 Oct. 1859 Hesse Cassel Peter Ohneth & John A. Eckel Balz. John 30 Sept. 1859 Darmstadt Bamberger, Isaac 19 Dec. 1859 Bavaria Bamberger, Samson 12 Oct. 1840 16 Sept. 1844 Bavaria Henry Rosenback & Joseph Schloss Bangdorf, Felix 7 Feb. 1857 Baden Banger, Joseph 14 Oct. 1856 Baden Banks. John x 22 Mar. 1854 G.B. Bannar, John 14, Mar. 1859 G.B. D.D. Walrath & Edward Bannar Bannon, Joseph 27 Oct. 1852 6 Mar. 1858 G.B. Silus Titus & Thos, Kendrick \\ Baptis, John K. 24 Oct. 1856 France \d Baragg, Richard 18 Feb. 1855 G.B. Barazzi, John B. 28 Sept. 1855 Nassau Barber. George 8 Nov. 1849 28 Sept. 1852 Bavaria George Reichart & Laurence Hudson Barber. Samuel 30 Nov. 1853 G.B. Barboo, Joseph 27 Sept. 1838 G.B. Barde(i)s. Jacob 28 Aug. 1854 Darmstadt 29 Jan. 1857 G.B. Isaac Kahn & S.Eberline Bardon. Thomas A x 6 June 1857 G.B. Barigan. Patrick x 8 Oct. 1849 G.B. & I Bark, Hurdman 1 Sept. 1840 G.B.& I.

._._., __.___ _..V_'..,..__.,___.__._. . ._.. Eéikér. Ma¥AéEEfiE £" 27 Feb. 1834 24 Sept. 1839 Gardener Lawrence & Charles W. Leavenworth Barkle. Markus 28 Feb. 1854 Prussia Barley, Francis x 31 Aug. 1840 France Thomas G. Alvord & (resided in U S. ever since 10 yrs. of age.) Roswell Eaton Barley, Martin x 31 Aug. 1840 29 Aug. 1842 France Jacob Ladig & Philip Dick Barnard, Alexander 22 Oct. 1850 G.B.& I. Barnard, William 25 Sept. 1840 G.B. & I. Barnard, William 2nd 25 Sept. 1840 William Barnard & William Walker x Barnes, Amos 11 May 1855 England Barnes, George 24 Oct. 1849 G.B. & I. Charles B. Sedgwick & John Wilkinson Barnes, James 15 Jan. 1859 G.B. Barnes. John L. 10 Dec. 1854 29 Jan. 185? G.B. Michael Cassefixflgfigyard 1 Barnhardt, Jacob 9 Apr. 1855 9 Feb. 1859 Prussia Rufus(?) Blink & Jacob Relsen \\ Barnhart. Marks 5 Mar. 1858 France °Q Barnhart, Meyer 28 Oct. 1853 Baden Jacob Geusen & Henry Rosenback Barnet, John x 12 Sept. 1844 G.B. & I. Barnes. Thomas 13 Oct. 1834 22 Sept. 1840 G.B.& I. Thomas B. Fitch & Zacheus T. Newcomb Barqu¢t,.Theodore 18 Feb.1852 Baden Charles Herbsol & George Hey Name Date of Date of Sworn County from which Character Declaration Allegxance owes Allegiance witnesses of Intention to U.S. ‘I8 May'T83Ui‘""“""'”"“‘“" 'G.E2&’I.“""”" Barr, John 9 Jan. 1855 G.B.& I. Barr. William 31 Oct. 1855 G.B. & 1. Barrett, Anthony L. 18 Oct. 1849 G.B.& 1. Barrett, Anthony L. 17 June 1852 G.B. & 1. Barrett. Edmond 1 Nov. 1845 G.B. & 1. Barrett, Edward 30 Oct. 1858 G.B. & I. Barrett. Edwin 2 Feb. 1848 G.B. & I. Richard Farrell & Denis Linahan Barrett. John 29 Sept. 1840 G.B. I. Elisha Marsh & Elijah W. Curtis Barrett, John 1a Jan. 1855 2 Oct. 1858 G.B. I. Dennis Cummins & Daniel Kennan x Barrett, Michael 5 Sept. 1856 G.B. I. Barrett, Patrick 2? Sept. 1838 17 Oct. 1842 G.B. I. Joel Cady & J/ Hiram A. Deway Barret. Peter 20 Oct. 1851 G.B. Barrett. Richard 6 Sept. 1844 G.B. I. John Noble & James Van Dusen Barrett. Thomas x 20 Oct. 1851 zu Oct. 1853 G.B. & I. James Murray & Pat Mccue x Barringer. Catherine 14 Aug. 1851 Prussia Barrow. Michael 6 Dec. 1855 2 Oct. 1858 G.B. & I. H.W. Chadwick & James Nowlan Barrowdale, Joseph 19 Mar. 1855 G.B. & I. Barry. Daniel 1? Sept. 1850 G.B. & I.

Barry, Edmund 20 Dec. 184%‘ 26 Feb. 1850 G.B. & I. Daniel Keefe & Morris Lee x Barry, Francis 4 Nov. 1852 G.B. I. Barry, Henry 20 Sept. 1853 G.B. II Barry. James 27 Sept. 1838 1 Apr. 1842 G.B. & I. John D. Hall ¢ Jonathan R. Anderson Barry, James 20 Nov. 1854 22 Jan. 1859 G.B. & Lawrence Lacy & Ignatus Fauth Barry. James 28 Oct. 1859 G.B. & I. Barry, John 25 Feb. 1852 G.B. & I. Barry, John 22 Nov. 1854 G.B. & I. Barry, John 7 Oct. 1858 G.B. & I. Barry,Patrick x 29 Jan. 1853 G.B. & I. Barry, William 22 Oct. 1850 29 Apr. 1853 G.B. & I. Martin Mara & D. Driscoll Barth, Christopher 19 Sept. 1853 Baden Barth, Conrad 11 May 1857 22 Oct. 1859 Baden Adam Klink & George Chalet Jr. Barth, Konrad 15 Dec. 1858 Prussia Barth, John 11 May 1857 22 Oct. 1859 Baden Adam Klink & George Cholet Jr. Bartholomew. John 19 Oct. 1853 30 Jan. 1858 Bavaria Peter Conradt & Martin shierman Bartlett. John 16 Feb. 1852 G.B. & I. Julius W. Smith & James H. Luther Bartlett, John 1 May 1854 25 Jan. 1858 G.B. & I. John M. Strong & Levi Mann Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

BartIéyT"fié1iE“” ”é81fiTT@7“" ' G.B.­ 1 if""" Bashan, George Shi__ 27 Sept. 1852 G.B. & I. Bashford, William 10 Aug. 1858 G.B. & I. Bassett, Joseph T. 18 Nov. 1853 England Bassett, Joseph 5 Mar. 1855 G.B. & I. Bastable, Stephen 28 Sept. 1836 17 Sept. 1839 G.B. & I. Silas Ames & Charles A. Baker Baster, Joseph 25 Sept. 18U0 G.B. & I. John Grinnell & Alanson Edwards Bastien, Jean (John) 26 Aug. 1836 31 Aug. 1839 France T.F. Guerber & Peter Vanvillier Batcher. John 27 Sept. 1838 28 Sept. 1840 Berne,Switzer1and Francis Grainer & John C. Thro Bateman, George 11 Mar. 1887 22 Oct. 1849 G.B. & I. Henry Bond & WmMahar x Bates, William 26 Oct. 1850 G.B. & I. /7f Bateson. John 27 Sept. 1838 28 Sept. 1840 G.B. & I. Daniel Hopkins & Ezekiel Austin Batz. Adam (see Balz 22 Oct. 1859 Darmstadt Peter Ohneth & A. Listman Batz, Conrad 10 July 1849 Hesse Cassel Batz, Johann 20 Aug. 1856 Bavaria Batz, Philipp 20 Jan. 1852 Darmstadt Batzer. Valentin 12 Dec. 1854 Darmstadt Baucola. Louis 1 NOV. 1554 Baden Bauer, John 30 Oct. 1858 wurttemberg James M. Munro & George L. Morget

éauer:"wI1Ha1a""“" ‘ In'c6.’cTTa‘51’“' “p;u§§§a‘“"“ Baum. Jacob 10 Mar. 1882 Austria Frederick Hess & Philip Dick Baum, Peter 2 Oct. 1852 Bavaria Bauman. Daniel 27 Sept. 1856 Switzerland Bauman. Edward 11 Oct. 1856 G.B. & I. Bauman, Jacob 8 Sept. 1856 23 Sept. 1859 Baden Joseph Fauth & Frederick Babrick Baumer, Francis 5 Aug. 1850 Bavaria Baumgras. Carl H. 6 Apr. 1853 Bavaria Baumgras. F.william 9 Oct. 18u9 27 Oct. 1851 Bavaria Andrew Fezenmyre & Philip Eckel Baumgras, Frederick 9 Sept 1852 Bavaria Baumgras. Jacob 12 Aug. 184M 15 Sept. 1846 Bavaria George B. Walter & is Baumgras, Peter 5 Dec. 1855 27 Oct. 1859 Bavaria ThomasJohn G. J. Kohlein Davis & >J George W. Thomson Baur. Hieronimus 2 Dec. 1853 Prussia Baur, Joseph 22 July 1852 not named Baurle. Christian 2h Jan. 185M Baden Bausinger, Anton 18 Dec. 1851 Wurttemberg Bausinger, William 3 Mar. 1851 Wurttemberg Augustus Bloss & Joseph Raedle Baven,Robert x 22 Feb. 1853 England Bawer. Frederik 28 Sept. 1858 Wurttemberg J. Adam Russler & Adolph John x Baxter, James 10 July 1855 G.B.& I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Baxter;J;illiaE”V 8 in R69? 1851‘‘ G.B. & I. Beadle, Joseph 21 Feb. 1855 Bavaria Beaghan, Michael 19 Mar. 1852 G.B. & I. Beailey. John 5 Dec. 1837 10 Mar. 18b2 G.B. & I. Samuel Worden & John H. Mcclary Beak, Charles 8 Feb. 18b? G.B.& I. Beak. George 11 Oct. 1856 G.B. & I Beal, John X 26 Aug. 1834 G.B. & I. Beamish. George T. 1 Oct. 1850 G.B. & I. Bean, John 18 Apr. 18U9 13 June 1851 G.B. & I. John R. Geer & Hiram Hoyt Bear, Lewis 6 Apr. 1849 Bavaria Beasley, William 12 Nov. 1855 G.B. & I. X. Beatty, Benjamin x 27 Sept. 1838 England Q; Beattie, Nelson 28 Sept. 1838 31 Aug.18h3 G.B. & I. George F. Comstock & John Hurst Beattie. Thomas 23 Sept. 1828 6 Mar. 1832 G.B. & I. Preston H. Grover & rice Liber E miso. records fol i0 230 — Joel Wright born(recorded Back, Clerks County oiyrone. Ireland in 1828—2h yrs old, removed with parents in spring of 1825- resides Salir a, Onondaga COLnty.NY) Beauchamp, Joseph 2 Oct. 18UO G.B. & I. Bebb, John 1” Nov. 1859 G.B. & I. Beck. Francis(Beik) 30 Oct. 1855 Prussia Becker. Abraham 24 Oct. 1858 19 Feb. 1859 Bavaria L. Pridell & George Cholet Jr. Becker, Christopher 10 Nov. 1851 Hesse Hannan

__V_ _’ ______.....-. I ..-».._..._._....4 ..-_,...»m.. fiécké?T‘6EE&£ii"”' 19 Aug. 1852 Bavaria Becker, George 9 Aug. 1851 Hessians Becker. John 8 June 18h4 Darmstadt Becker, John b Mar. 1847 Bavaria Frederick Springer & Sienhent Freester Becker, John 30 Sept. 1852 Darmstadt Becker, John 5 Aug. 185M France Lewis Becker, 5 Nov. 1849 France _ Becker, Lorenz 27 Sept. 1838 France Becker, Lorenz 23 Sept. 1854 Bavaria Becker, Martin 20 Sept. 1852 Darmstadt Becker, Peter 25 July 1859 Hesse Cassel Becker, Thomas 29 July 1852 19 Feb. 1859 Bavaria John C. Braman & ,___,...... -__...-_.. .1» Becklar. Charles John Zapf 10 Jan. 1859 not named Joseph Snyder & ‘R Jacob Maine Beeker, Jacob 2 May. 1855 Prussia Beekler, Joseph 23 Sept. 1856 22 Oct. 1859 Baden Michael Fehrenz & Bebedict Haberle Beekler, Martin 23 Sept. 1856 Baden Beer, Abraham 10 Mar. 1841 G.B. & I. Beer, William b Nov. 1844 16 Feb. 1848 G.B. & I Charles Annable & Jonathan Hebert Beger. John 2 Feb. 1858 Bavaria Begley, John 23 July 18U2 G.B. & 1.

....._...._....,.-._.,....._-.—...._._,...__....,....¢..._.-..§ .¢.. _:..____.:_¢ Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Beg1e§T'JBhn""'x 274'Fe'bT'IB57‘ “" ' """'""‘ ‘"' 'G.F7E‘I{"‘” Behan, John 14 Nov. 1854 G.B. & I. Behan, Patrick 13 Dec. 1855 G.B. & I. Behan, Susan x 1D Apr. 1845 28 May 18M? G.B. & 1. William K. Blair & Paschal Thurber Behling, August F.L.\.—10 Sept 1855 Hanover Behlour, Christian 29 Sept. 1856 28 Sept. 1858 Wurttemberg see- Bihlour Behm, Henry 26 Oct. 1849 12 Feb. 1852 Darmstadt Joseph Loomis & John Chase Behm. Joseph 2 2 Oct. 1859 Bavaria Robert Hewitt & John F. Fridder Behnke, Cha11i(Chol1 ) 2h Sept. 185' 29 Oct. 1859 Prussia Peter Conradt & Martin Sheerman Beil. John 16 Sept. 184D France Beime, Luke 6 Dec. 1856 G.B. & I. Beitz, John 10 July 1854 22 July 1857 Saxe Muningen John Zeigler & Q Mather Galster 1 Bek. Goegor 8 Oct. 1858 Prussia Beker, Claus H. 30 Sept. 1856 Hamburg Bekler, Christian -s ee Beh1our- 29 Oct. 1859 Wurttemberg Benedict Haberle & Michael Spresser Be1a(Beley),Pierre 23 Aug. 18h2 21 Nov. 1848 France Peter FrederickGeorge Cholet Jacquin &_ Belchamber, James 25 Aug. 18h0 29 Aug. 1842 G.B. & I. John Matthews & (of town of Clay) Nathan Soule Balding, Robert x 16 Aug. 1856 G.B. & I. Belding, William x 16 Aug. 1856 G.B. & I.

Be 1g‘€,‘-.T'a"c’o‘t'>———W ~ ‘§'6'Iw'aL?.‘—1'§5"1‘ 8 Wurttemberg Bell, Thomas 27 Oct. 1856 G.B. & I. Beller, William 2a Dec. 1855 Darmstadt Beman, John 13 May 1850 not named Bena, John Peter 27 Aug. 18u6 France Henry Stoky & (Jean Pierre Vinez} Peter Parsno x Benche, William 5 Feb. 1859 Prussia Bendar, Philip 3 Oct. 1856 Nassau Bender, William 10 Dec. 1858 Darmstadt Bendetson. Jacob 5 Mar. 18u9 Russia Bennett, Allan 16 July 1855 G.B. & I. Bennett, Christopher 1 June 1853 G.B. & I. Bennett, Eli 20 Jan. 1855 G.B. & I. Bennett, James 25 Sept. 1840 28 Sept. 1842 G.B. & I. Lyman W. Coukey & Isaac Gardner (_\. Bennett. John x 26 Oct. 1842 G.B. & I. Bennet, Martin 17 Feb. 1853 G.B. & I. Bennett, Peter x 2U Oct. 18#8 G.B. & I. John Doyle x & Patrick Flunerty ...... _....-...... 1...... --4-».—­ Bennett, Thomas x 3 Aug. 1853 G.B. & I. Bennett, William 18 Jan. 1850 G.B. & II Benson, Henry 12 Oct. 1852 G.B. & I. Luther Lee & H.B. Knight Bently. Benjamin x 28 Sept. 1840 G.B. & I. Charles Carpenter & (Gurnsey of town of Salina) Austin Gurnsey Name Date of Dane of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

8 Bentl§T"JB§epfi—‘"”" 5‘N6v.“T838 'G.BT“&‘I}""' Bentley, Joseph Jr.x lb Sept. 184M G.B. & I. Elijah Legg & Thomas Bentley Bentley. Thomas x 28 Sept. 1838 G.B. & I. Benjamin Colvin & Franklin Ewell Bentz (Usenbentz), 26 May 1814 Wurttemberg Mathew Davidson & Christian ( of 1 ownof Salina) John G. Forbes Bentz. Henry 26 May 181U Wurttemberg Benz, Johann 6 Oct. 1856 Baden Benzing. Conrad 29 Sept. 1856 Hesse Cassel Berbaich. Friedrich 28 Mar. 1851 28 Oct. 1853 Baden Sisal Titus & (Berberich) John Groff Bereard, Anthony x 1 Nov. 1850 G.B. & 1. Berger, Philip 2 Feb. 1859 France Bergin. James 1N Oct. 1852 G.B. & I. Berhart. Joseph 6 Oct. 185k Hesse Cassel Berhart. Peter 21 Oct. 1852 Bavaria Berkler, Karl 10 Oct. 1856 Baden Bern. John 17 Mar. 1855 G.B. & I. Berne, John 25 Oct. 1853 G.B. & I. Bernard. Thomas 28 Sept. 18#0 G.B. & I. Patrick Donaghue & Fendley Hay Bernart, Maiar 4 Oct. 1851 Bavaria Bernesser. Benedict 15 Oct. 184% Baden Berney, Michael 25 Oct. 1844 5 July 1848 G.B. & I. Cornelius M. Brosnan & Cornelius Lynch

BethfiE§E€E{“§§mue1‘ 'E"K££T"I§Ef‘ “£§§¥§ia‘"‘ Berry. Dominick 21 Oct. 1853 G.B. a. I. Berry, John 2 June 1838 G.B. 3. I. Berry, John 22 June 1852 G.B. & I. Thomas Berry & Jabez C. Case Berry, Patrick 11 Oct. 1852 G.B. & I. Berry. Patrick 18 Aug. 1855 25 Oct. 1858 G.B. & I. Anthony Richardson & William Bamar Berry, Thomas 22 June 1852 G.B. & I. Jabez C. Case & Henry Case William 28 Oct. 1848 22 June G.B. & I. Berry. 1852 Thom.Berry & Jabez Case Bertsch, Adam 1 Oct. 1856 Baden Besanson, Jacob 18 Oct. 1850 France George Cholet Jr. & ( Jacque) George Cholet Bessler. Christian 1 June 1857 Wurttemberg Best. Francis 25 Aug. 1836 G.B. & I. Best, John 25 Aug. 1836 G.B. & I. ,3"? Best. William 25 Aug. 1836 G.B. & I. Betts, Christian 8 July 185b Darmstadt Betts, Ledger 22 June 1886 G.B. & I. Betts, Thomas S. 28 Sept. 1839 G.B. & I. Alexander McKinstry 8 (resided i L U.S. at least 3 yrs before 21 yrs of age.) Frederick Kimber Betts. William 1 Jan. 18h8 G.B. & I. Betty, Michael K 28 Oct. 1859 G.B. & I. Betz, Andrew 12 Feb. 18h9 26 Feb. 1851 Bavaria Henry Bosse & Leonhard Feigel Name DaLe of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

sever197’éa.§;%1ah“ "7 63%’.78's? " ' Bafien‘ "5‘t'1'é’ L171} Iv. Barnalin Livehart Beyley. John K 3 Nov. 1859 G.B. & I. Gilbert Alexander & E. Moran Bidwell. Ezeb X 15 Feb. 1853 G.B. & I. A. Lerett & J. wornillinger Bierbeiar, Anthony 12 Nov. 1889 Baden Bierhart. Christopher 1 Sept. 1841 Prussia John B. Long & Joseph Afferdick Bigal, Daniel 17 Sept. 1856 2 Oct. 1858 Switzerland Michael Sommers & Jacob Sharer Bihlour. Christian 29 Sept. 1856 28 Sept. 1858 Wurttemberg Peter Conradt & (Behlour) Ignatus Fauth Billiant. Francis 25 Apr. 1837 6 June 1839 France Frederick Morrell & (born town of Lomant, County Are:aux(?),France -35 _ yrs old—1837) _ _David _ Navion ( Intention in Sehenectadty County, town of Glenv1lle— arrived in NVCin 1830) Billyon, Conrad x 23 Sept. 1856 28 Sept. 1858 Baden August Bloss & >“ Lewis Long ‘C Binges, Nicolas 3 June 1857 28 Oct. 1859 Prussia John Graff & Johann George Meren Binning. John 13 Mar. 1850 G.B. & I. Bins, Heinrick 22 Mar. 1858 Prussia Bird, Barthelemy 14 Feb. 1848 2 Oct. 1852 G.B. & I. D. McDouga1l & William R. Cornell Bird, Henry 26 Oct. 1842 G.B. & I. Bird, Matthew 4 Nov. 18hh G.B. & I. Birkler, Joseph 2 Feb. 1857 Switzerland Birkler, Myndert 2 Feb. 185? 19 Feb. 1859 Switzerland A. Listmann & Adam Werner

Ji,,"_ _d I "E1rne§f“36§epfi‘”‘ 27 May 1‘B‘£+o “IH‘§EEtT"TBh§"‘ '0'.E78‘ Tf3érTu'é' ET.”6udFe‘15£1'c1E‘E"" MathewFuller Jr. Bisbow, Benjamin x 30 Aug. 18hh 25 Aug. 1846 France Asa Eastwood & Archibald Maxwell Bisdee, Edward 27 Nov. 1832 2 June 18Q_ G.B. & I. James R. Lawrence & Sidney Bisdee Bisdee. Henry 31 Jan. 1848 (Harry) 30 Oct. 1851 G.B. & I. Luke Collins & George Ogle Bisdee. Sidney 19 Sept. 1839 G.B. & I. Dorastus Lawrence & (over 25 yrs 01d.) Eliakim Dorchester Bisdee, Thomas Orlando 6 Oct. 1835 G.B. & I. Bittner, Joseph 6 Nov. 1850 15 Feb. 1853 Bavaria George Miller & John Brix Biwersyld, Henry 8 Mar. 1855 Hanover Bizing, Louis(Ludwig‘7 Nov. 185k King of Bier Black, John George (\ 7 Nov. 1855 23 Sept. 1859 wurttemberg A. Listmann & fl Joseph lensmer Black, Thomas 18 June 1812 24 Sept. 1828 not named Abijah Yelverton Jr. & of Manlius . mcre than 5 yrs in 1812 Levi Carr Blackburn, Michael 24 Oct. 1850 G.B. & I. Bladenburg, John 13 Oct. 1856 Hesse Cassel Blaich, John 9 Feb. 1859 Wurttemberg Blaich, Matthias 11+Jan. 1859 Wurttemberg Charles Sax & George Mattel Blaicher, George x 26 Mar. 1857 Darmstadt Ignatus Fauth & John Heiss Blaicher, Joseph x 2? Mar. 1857 not named Ignatus Fauth 3 John Heiss Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Blaigh, Matthias. 12 Jan. 1855 2 Oct. 1857 Wurttemberg John Graff & (Matthew) John Haberer Blair, John 24 Oct. 1853 G.B. & I. Blair, Joseph 2 Oct. 1859 Switzerland George Cholet & Benedict Haberle Blake. Charles x 18 Oct. 1892 25 Nov. 18b5 G.B. & I. Peter McGuire & Adna Bates Blake, Thomas 20 Nov. 1856 G.B. I. Blakeley, John x 1? Mar. 1855 11 June 1857 G.B. I. Thomas Knobel & John Schoch Blakey. William 2 Sept. 1842 G.B. Penfield Oliver Uriah Wormwood Blamfield, Joshua 15 Apr. 1853 G.B.

Blanchfield, Thomas 30 Nov. 1850 G.B. & R Blanefield, Thomas X 28 Sept. 1852 G.B. & John Dolan x & \‘ Patrick Butterly x Blank, Lawrence 9 Feb. 1857 Baden Blankenbergh, John 22 Oct. 1859 Hesse Cassel Jacob Scherman & A. Listman Blarer. Joseph 2 Feb. 1857 Switzerland Blathewick, Henry 22 Feb. 1841 28 Feb. IBU3 G.B. & I. George Powlesland & H. James Sedgwick Blatherwick, James 23 Feb. 1835 G.B. & I. Blay. Michael 17 Feb. 1854 23 Sept. 1859 Wurttemberg A. Listmann & Joseph Mensmer Bleecher, George x 21 Feb. 1855 Bavaria Bleecker. Joseph x 21 Feb. 1855 Bavaria

§1es§Efig¥6fi}‘EfiB8é§ ”é3'6E¥f‘Ié5§“ G.B. & I. Bletso, James 20 Sept. 1854 G.B. & I. Blickle, Marrhias 27 Mar. 1858 Wurttemberg Blind, John 22 Oct. 1856 Prussia Blind, Peter 28 Mar. 1856 9 Oct. 1858 Bavaria Adam Jaeckel & Jacob Jaeckel Blind, Peter 31 Oct, 1856 23 Sept. 1859 Prussia Abraham Gibson & Blind, Peter 22 Oct. 1856 Prussia Daniel Gelcher (on .y one oath - tv 0 men by same r,ame) Block, David 17 Mar. 1857 France Block, Jacob 7 Apr. 18N1 Baden Bloemers, G.W. 23 Oct. 1850 Holland Bloemers, Tobias 23 Oct. 1850 Holland Blools, Andrew 15 Aug. 1850 Wurttemberg Bloom, A. 23 Sept. 1859 Baden John Schenauber & ea William E. Butler % Bloom. Joseph 25 Sept. 1852 Russia Bloom, Mamrad 26 Nov. 1851 Switzerland Bloomborgh. Harris 5 Oct. 1858 Russia Bloss. Augustus lb Sept. 18h4 15 Sept. 18h6 Baden John Graff & Philip Dick Bloss, Francis x 27 Sept. 1838 28 Sept. 1840 Baden John Bauer & John C. Thro Bloses, Joseph 7 Mar. 1838 France Bloss, Joseph Anton 11 Feb. 1857 Baden Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

B1osI"M3daerU§" §6‘§E:>TI"1%3"52 Baden Markis Bellweg & M. Haberer Bloss, Severin 28 Sept. 1858 Baden Peter Conradt & Augustus Dohner Blotts, Andrew 2? Sept. 1852 Wurttemberg George Shafer & Jacob Knapp Blum, Aloise 9 May 1848 16 Feb. 1853 Baden Chiebolt Kieffer & S. Sleaneh7 Blum, Carson 15 Oct. 1853 Russia Blum, Hayer 22 Oct. 1859 Baden John Graff & Martin Sherman Blum, Timothy 15 Nov. 1855 26 Jan. 1858 Baden Philip Rheinheimer & Max Blust Blum, Urbern 22 Oct. 1852 Baden Blum, Xayer 17 Mar. 1857 Baden Blumer, Gabriel 9 Dec. 1837 29 Sept. 1840 France Hugh T. Gibson & !‘}f Henry Benjamin Blumket, Patrick 19 Feb. 1859 G.B. & I. William Lilly & Michael Cummings ' Blust, Marx(Matt) 1 Oct. 1849 27 Oct. 1851 Wurttemberg Peter Conrad & Francis Schoen Boa, Timothy x 11 Oct. 1856 G.B. & I. Bobzen. John 8 May 1851 Prussia Bockenstraw. John 2? Sept. 1838 France Bodemer. Andrew X 29 Aug. 1840 Baden Joseph Stafford & (resided in U.S. ince 11 yrs 011- now 24 yrs a ad upwards) George Ricard Boebel, Jacob 20 Aug. 1852 Wurttemberg

__-_.__._.-_«J ””Bbebé?T‘DHa}I€é‘M6E3 EE’§3'fiEET’i83E Saxonyd‘ Boeber, Ernst Julius 23 Dec. 1854 Saxony Boeckler, John 27 May 1839 30 Mar. 1842 Hesse Cassel Jesse Cain & Nicholas Cook Boeckman, Nicholasx 14 Mar. 1846 24 Oct. 1848 France Joseph Mismer & Boehes, John Philip 3 Nov. 1851 Darmstadt F.H. Middendorf ? Boehm ( Baehm), Pete r 27 Oct. 1849 Bavaria Andrew Fesenmyer & Jacob Pfohl Bohland, John 3 Nov. 1858 Prussia Bohner, George 27 Oct. 1858 Baden Boland, Edward 1 Nov. 1849 G.B. & I. James Murray & Michael Holland Boland. John 4 Aug. 1851 G.B. & I. Boland, John 5 Oct. 1858 G.B. & I. Boland, Michael x 11 Oct. 1856 23 Oct. 1859 G.B. & I. David Quinlan & SE Daniel Murphy Boland, Patrick x 10 Oct. 1840 G.B. & I. Boland, Patrick 4 Aug. 1851 G.B. & I. Bolger, John 10 Oct. 1846 13 Oct. 1851 G.B. & I. Joseph Kenyon & Charles Heffner Patrick Bolger. 5 May 1851 G.B. & I. Bolton, George (2) 7 Oct. 1834 2? Nov. 1838 G.B. & I. Alhien Jackson & Jefferson Phillips Bolton, James 24 Nov. 1841 Seth Hutchinson & Bolton, William Ambros S. Wadsworth I 6 Dec. 1842 Grove Laurence & Rial Wright

_.-._...._._.._j.—._.: Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Bond, '.ioE{ ' fit 1715':-T—1'8_§2‘ ‘T5 '1—7e"S'.1858“ .Darmstadt“ Coonrod Siepfgr & Phillip Eckel Boudie, Gabriel 26 May 1856 22 Oct. 1859 Bohemia Jacob Stone & (Bondie) Arthur Straub Bones (Bonns),John 3 Mar. 1859 G.B. & I. Bonner, James 15 June 1853 G.B. & I. H.F. Sickles & N.F. Graves Bonner, Thomas 25 Feb. 1s5u G.B. & 1. Book, John 26 Sept. 183828 Sept. 1840 Switzerland Michael Mizer & Joseph Flick Bookman see Boeckmar, Nicholas Boos, August 10 Mar. 1857 22 Oct. 1859 Baden Peter Ohneth & John Hosp Booth. Thomas 11 Aug. 1auo G.B. & I. Boots, Thomas 27 Sept. 1856 G.B . & I. Boots. ThomasJr. 27 Sept. 1856 G.B. & I. PET Borc(s)h. Nicholas 1? Oct. 1842 Prussia John Book& 26 Sept. 1838 Peter Miller Borch. Phillip 26 Sept. 1838 17 Oct. 1842 Prussia Peter Miller & (Borsh) John Book Borth. Mathias 18 Sept. 1858 Prussia Bosler, Charles 19 Feb. 1859 Switzerland Jacob Smith & é Andrew Mose II Boucher, George 24 Nov. 1846 19 Jan. 1849 G.B. & I. Stephen Yeilding & Boullian, William’ 11 Sept. 1847 26 Oct. 1849* G.B. & 1. WM. Holden Boulier, Martin Davic 17 Feb. 1836 30 Sept. 1840 France Antoine Menner Q *Boullian. Wm §§%.efii§sor°Er3ohnd ‘ k T t A. * ‘see next page after Bosse Williams

Bourke, Edward 2 Mar:-1838‘ 25 Sept. 1840 G.B. &LI Patrick Burke & James Feeny Bourk. Francis 16 May 1848 21 Oct. 1850 G.B. & I. David(Danie1) Quinlin & Daniel Murphy Bourke, Jeremiah 28 Nov. 1853 G.B. & I. Bourke. John 26 Aug. 1840 G.B. & I. Bourke, John 28 Nov. 1853 G.B. & I. Bourke, John 4 Mar. 1854 28 Jan. 1858 G.B. & I. James Lanergon & John Comeforth Bourke, Patrick 2? May 1829 G.B. & I. ( born town of( rreanane, Countv of Tipperary, Ireland —2?yrs old­ removed to U.S. in 1826 -esides in Manl.us) Bourk, Thomas 24 Sept. 1856 Bourne. Richard 24 Feb. 1834 25 Feb. 1840 G.B. & I. Albion Jackson & Jefferson Phillips Q Bourquin, Auguste 18 Oct. 1850 France 8 Boss, Bene 5 Sept. 1844 24 Sept. 1846 France Phillip Dick & John G. Kohnlein Bosse, Frederick 13 Sept. 1853 Hanover Boucher, Joseph 4 Nov. 1852 France Bouillion, George 15 Mar. 1853 France Bouman. John 15 Nov. 1851 Bavaria Bow. John 5 July 1852 G.B. & I Bow, Patrick x 17 Jan. 1850 10 Feb. 1852 G.B. & I. Richard Gregg & John Hopkins Bowden. Nicholas 19 Oct. 1850 G.B. & I. Name Date of DaLe of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

”sowae?I,"}5;§{t‘"N M‘ '3<$':érT.—£E5'1“ A G.B. .2. Bowe, John 29 Jan. 1857 29 Oct. 1859 G.B. & I. Julius Earll & Holland W. Chadwick Bowes, John 13 Feb. 1858 G.B. & I. Peter Lawless & Lawrence Bowe Bowe, Laurence 3 Mar. 1852 G.B. & I. Bowe, Patrick 19 Aug. 1850 G.B. & I. Bowe, Richard x 27 Sept. 1856 20 Oct. 1858 G.B. & I. H.W. Chadwick & Peter Murphy Bowe, Timothy 19 Feb. 1859 G.B. & I. Peter Lawless & Patt Bowe Bowe, William 14 Feb. 1851 28 Oct. 1853 G.B. & I. Perry Fogertyx& Thomas Ryan x Bowen, Benjamin x 24 Oct. 1853 G.B. & I Patrick Fay & R) Isaac Walter x \q Bowen. Jeremiah 30 Oct. 1851 G.B. 5. 1. Bowers. Ann x 25 Mar. 1848 G.B. & I Bowers. Burnett x 21 Dec. 1858 G.B. & I. Bowers, Enoch 25 Mar. 1848 G.B. & I. Bower, John (2) 26 Aug. 1836 26 Sept. 1838 France Adam Bucher & « Joseph Coonradt 3 Bower, John 11 Oct. 1856 Wittenberg Bower, John 1 Oct. 1859 Bavaria Bower, Peter 26 Dec. 1853 France Bowers, Richard x 16 Nov. 1848 G.B. & I. Bowers. Robert 13 Feb. 1857

-. . ...__-- __ .. L ...... _-L.1_...._L_._a....._lZ..-._.___.,_._._....,-.,,.__-_. George Cress & Bowering,( born John Parish of 13 Lympsham, May 1828 Ccunty 29 Feb. Sommerset 1832 J hire England —1828—age 32) John Ainslie (Manlius) ( 30 May 1828 —recorded Liber E Misc. records pg 216) Bowerman, William 2 Nov. 1858 G.B. & I. Bowlan, Thomas 24 Jan. 1859 G.B. & I. Bowler, William 14 Nov. 1853 14 Jan. 1859 G.B. & I. James Doody & Jeremiah Doody Bowman. John 31 Aug. 1844 Bavaria Boyce, Elijah x 5 Oct. 1842 G.B. & I. Boyd, James 22 Oct. 1859 G.B. & I. Boylan, Bryan 4 Mar. 1831 Ardbraican. County Mith, Ireland ( about 41 yrs old— now of Manlius) Boyl, Dominic x 5 Mar. 1830 12 Sept. 1844 Carlingford. Irela nd John L. Stevens & (Boyle) (1830- about 28 yrs old - town of Salina) Thomas Feagan Boyle. James 13 June 1857 G.B. & I. & John Leahey Boyle, John 13 May 1851 26 Oct. 1853 G.B. & I. Martin Larreson & Boyle, John 24 Sept. 1852 G.B. & I. James McGurk Boyle, Owen 3 Jan. 1853 G.B. & I. Boyle, Patrick x 27 Oct. 1855 G.B. & I. Boyle, Peter 10 Dec. 1854 24 Oct. 1859 G.B. & I. John Boyle & Francis Kelly Bozer, Joseph A 1 Sept. 1840 not named James Reals & Nicholas Cook Bracell. Daniel 13 Mar. 1855 G.B. & I. Bracken, Richard x 27 May 1857 G.B. & I Name DaLe of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Brackenbury, Edmondx lfioct. 1856 G.B. & I. Brackenbury, Wm x 4 Oct. 1856 G.B. & I. Bradford, Abel 21 Mar. 1859 G.B. & I. Bradford, Job 13 Sept. 1844 G.B. & I. Frederick Kimber & George C. Hopper Bradford, Robert 4 Dec. 1837 G.B. & I. Bradley, Denis Roberi 31 May 1834 G.B. & I. Bradley, John x 24 Nov. 1852 G.B. & I. Bradley, Robert x 31 July 1858 G.B. & I. Bradley, William 13 Nov. 1855 G.B. & I. Brady, Michael x 18 Oct. 1842 G.B. & I. Brady, Solomon 19 Aug. 1844 Hanover Brady. Thomas 18 Mar. 1850 G.B. & I. Braig, Antoni 22 Oct. 1859 Wurttemberg Peter Ohneth & Joseph wermberger Branan. John x 30 Sept. 1840 G.B. & I. Branan. John x 5 Oct. 1842 G.B. & I. Branan, William x 14 Sept. 1844 18 Sept. 1846 G.B. & I. William B. Goodfellow & Adam W. Goodfellow Brand, Adam 26 Oct. 1849 Darmstadt Brand. Friederich 23 July 1853 Bavaria Brand. George 2 Jan. 1854 23 Sept. 1859 Darmstadt John Sherrer & Valentine Baker Brand. Jacob 25 May 1850 27 Sept. 1853 Hesse John Eckel & Peter Miller Jr.

C_,__-.___“_.,­ r -. Brand, Jacob 29 Sept. 1852 ‘E§'3EET’f§3?“ ‘b5¥EE¥§dt ‘T§EEE'KEhfi‘&""’ J. Eberling Brand, Valentine 25 Oct. 1849 29 Sept. 1852 Darmstadt Michael Summer & Matthias Demand Brand, Valentin 11 Mar. 1854 7 Oct. 185? Darmstadt Peter Seibel & Heinrick Ehrhard Brandt, Jacob 1 June 1858 Saxony Brandt, John 2? Aug. 1856 22 Oct. 1859 Bavaria John F. Kidder & Robert Hewitt Brannon, Domnick x 8 Feb. 1858 G.B. & I. Michael Giblin & James Gallery x Brannon, John 16 Mar. 1852 G.B. & I. Brannon. Thomas 22 NOV. 1852 G.B. & I. Brant, Philip 6 Feb. 1857 Darmstadt Asa west & Frederick Wigker x Brasil, Daniel x 7 Oct. 1857 G.B. & I. Timothy Buckley & John Caffey x Brassell, John 30 Oct. 1858 G.B. & I. (779 Brayton. Thomas 8 Oct. 1856 G.B. & I. Brazel. Thomas 1 Jan. 1850 27 Sept. 1852 G.B. & I. Peter Nicholson & (Brazie) Charles Mccurk Breahm, Frederick 23 Sept. 1856 Baden Breckenbridge, Thoma5 11 Jan. 1850 G.B.& I. Breen, Diedrick 27 Aug. 1856 28 Sept. 1858 not named J.E. Doran & ( David) Charles Villimger Breen, John x 10 Nov. 1853 G.B. & I. Name Date Of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Breen:J5ichaeI—'t "E'DécI_TB33 ’G.ET'§'1." Breen, Michael x 14 Feb. 1857 G.B. & I. Breer, William 21 Mar. 1859 G.B. & I. Brehm, Andrew 19 Feb. 1859 Bavaria John Pohlmann & Christian Mangal Breman, Hugh 28 Mar. 1859 not named John Tool & Thomas wall Bremner, John 19 Sept. 18UO 29 Sept. 1842 G.B. & I. John Hurst & (bremmer) Zachus T. Newrant Bremridge, William Reed 17 Feb. 1852 G.B. & I. Brennan, Daniel 1 Nov. 185“ G.B. & I. Brennan, Dominick x 1 Jan. 1856 G.B. & I. Brennan, Hugh x 5 Mar. 1857 G.B. & I. Brenen. John 25 Sept. 1839 5 Mar. 18hb G.B. & I. Cornelius Murphy & ( Braman) Daniel Long \k Brenan, John 17 Jan. 1854 G.B. I. \. Brennan, John 6 Aug. 1856 G.B. I. Brenan, Patrick 21 Dec. 1853 23 June 1859 G.B. I. Frances Bourke & John Foley Brenan, Patrick 7 Apr. 1857 22 Oct. 1859 G.B. I. John Louis & John Thurwachter Brennan, Michael 6 Sept. 184% G.B. I. Theodore D. Barton & William B. Goodfellow Brennan, Thomas x 21 Apr. 1851 G.B. I. Brennan, Thomas (2) 19 Mar. 1853 G.B. I. Brennan, Michael 5 Mar. 1851 G.B. I.

B‘i~ema”rT."w111fixir‘”‘ ID’MarT"TB33"‘ “G}BT*&“Ir Brenner, Jacob 3 NOV. 1852 Baden Brenner, Johan 16 Jan. 1856 22 Oct. 1859 wurttemberg John Heiss & F. Schneider Brenner, Martin 30 Sept. 1856 22 Oct. 1859 Wurttemberg John Heiss & F. Schneider Brentz, Charles 26 Dec. 1859 Darmstadt Bretzer, Coonrad 16 Jan. 185k 29 Jan. 1857 Darmstadt J. Eberling & Isaac Kahn Bretser, Valentine 29 Jan. 1857 Darmstadt J. Eberling & Isaac Kahn Brewster, Isadore 26 Sept. 1859 Prussia John Louis & P.R. Brewster Erich, Frederick 25 Oct. IBHH Bavaria Brickell, John 9 Oct. 1852 19 Feb. 1859 G.B. & I. Joseph Kenyon & John L. Tilley 7% L Brickner, Carl 28 Aug. 18h4 Bavaria Bridge, George 19 Feb. 1852 G.B. & I. Bridger. Joseph 17 Sept. 18#h 27 Oct. 1852 G.B. & I. Luke Collins & Charles Henson Bridges, John 18 May 1850 G.B. & I. Brien. Morgan 15 Apr. 185k G.B. & I. Briens, Owen 17 Oct. 1839 G.B.& I. Brien. Richard 9 Feb. 1857 G.B. & I. Brigg, Anton 19 Nov. 1855 Wurttemberg Briggs. John 28 Sept. 1840 France Adam Bucher & Paul Swartz Name DaLe of Dane of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

‘ Bright? T.;n’es“c";“' ‘T2 'o‘c'¥.*1's52 ‘G.B’.“é{I. ‘ ‘ ’ " V" Y:‘r6x7éi-' B‘u-el 5 Purfield Oliver Bright. Thomas 26 Nov. 1835 24 Aug. 18hO G.B. & I. Lucius H. Webster & Daniel F. Eaton Brilbeck, John B. x 3 Feb. 185“ 7 Oct. 185? Bavaria Ignatus Fauth & (John Baptist Brilbe ck) Peter Conrad Brinan, Michael 25 Sept. 18UO G.B. & I. Briney, George 2 Mar. 1852 Darmstadt Britcher, James 30 Nov. 1831 1 Dec. 183k G.B. & I. James Huff & J. Baldwin Britton, Alfred 28 Oct. 1851 G.B. & I. Caleb Brown & James Mulholland Broad. Robert x 29 Oct. 1848 29 Sept. 1852 G.B. & 1. David Lyon & Sanford Evans Brockheiner, John 15 Mar. 1859 Germany MartinWilibald Sherman Kieferle & \Q, ~w Brofy. Edward x 25 Sept. 1838 G.B. & I. Brogan. John x 25 Sept. 1838 30 Mar. 18u2 G.B. & I. John Cullen & John Gagen Bromer(?). George 3 Dec. 1849 Baden Broner. Isaac Henry 19 Jan. 1839 13 Sept. 184U Bavaria Israel Broner & Dec. of Int. signed in N.Y.C. —late of Germany) Maier Ekstein Broner, Israel 13 July 1839 26 Aug. 18U4 Bavaria Bernard Cohen & Dec. of Int. signed in N.Y.C.) Maier Ekstein Bronner, George 29 Sept.1852 Baden Joseph Mutfig(Mose) Bronner. Isaac H. 10 Nov. 1851 Bavaria Joseph Remlinger Bronner, John 25 May 1859 France

"“”’"Br0mafiT'U5hn'Hfia5IfJ ‘28 ‘SE§t'.'"1'8"38' ‘£9’ ”e'»‘cT'1‘éi+'.2”‘ ¢;§T'1; i‘1';W'” Francis H. Middendorf & Christopher H. willker Bronner. Moses 10 Nov. 1851 Bavaria Brons, John H. 15 Mar. 1852 Hesse Cassel Brooks, William 20 Sept. 1854 Brooks, Joseph x 23 Feb. 1835 2? Feb. 18QO G.B. & I. John Durston & Gabriel Day Brophy, John 5 Nov. 1849 26 Oct. 1853 G.B. & I ( same paper as Thomas Ryan) Martin Mara & Perry Fogarty x Brophy, Patrick 5 July 1852 G.B. & I. Brosman, Jeremiah 5 Nov. 1855 G.B. & I. Brosnan, Thomas 27 Sept. 1838 G.B. & I. Brosniken, Patrick 29 Oct. 1859 not named James Doody & Cornelius Lyon \k Brosnon, James x 5 Nov. 1850 G.B. & I. ‘R Brossard, Francis 18 Feb. 1853 not named Jefferson Phillips & Joseph Kenyon Brothers, Robert x 31 Aug. 184% G.B. & I. Heber wetherly & Philip Strong Brother, William 20 Mar. 1858 Baden Brow, Sebastian 26 Nov. 1858 Bavaria Brown, Adam 3 Oct. 1856 2 Oct. 1858 Bavaria P. Olneth & A. Listmann Brown, Charles 2 Oct. 1841 2k Sept. 18U6 G.B. & I. Roswell Hinman & Alexander McKinstry Brown. Danielsr & Jr.1 Mar 1852 Bavaria

.--.r 4.. .­ Name DaLe of DaLe of Sworn County from which character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

‘Brown:-Baniel G.B. & I. Browne, Edmund 28 Sept. 1853 G.B. & I. Michael Haley & Richard Hennessy Brown, Edward G.B. & I. Brown, Edward 10 Oct. 27 Jan. 1857 G.B. & I. David Quinlan & John Dunnan x Brown, Emanuel 8 Oct. 1855 2 Oct. 1858 G.B. & I. Edwin Hurd & Joseph Kenyon Brown, Francis 20 Oct. 1856 Baden Brown, George 22 Feb. 1836 7 Sept. 1839 G.B. & I. Elijah Rhoades & William M. Clarks Brown, George 22 Feb. 1836 24 May 1840 G.B. & I. Moses How & ( 23 yrs. of age in 1840) Eber Ingalsbee Brown, Gerson L. 4 Nov. 1848 27 Oct. 1851 Bavaria Joseph wisemann & Joseph Sanson Brown, Henry 25 Apr. 1849 13 Oct. 1851 G.B. & I. Abner Bates & WmStevens ,J”f9 Brown, Henry 7 Oct. 1857 Bavaria Peter Ohneth & Frederick Shug Brown, John 18 Oct. 1842 G.B & I. Brown, John 27 Jan. 1848 G.B. & I. Brown, John 20 Oct. 1848 G.B. & I. Brown, John 10 Nov. 1848 G.B. & I. John Brown, 26 Oct. 1852 G.B. & I. Charles Hemens & A. P. Grover Brown, John 8 June 1855 G.B. & I. Thomas Hall & Patrick Hogan I

’”BrowfiTTflfifiE3fi"B:“ ._._V W...._.., _.. 28 Sept. 1853 G.B & I. J.B. Kelley & Brown, Michael Thomas R. Brown 24 0Ct. 1850 G.B. & I. Brown. Michael 27 Sept. 1852 Wurttemberg George Heizman & William Pangborn Brown. Michael 1? Feb. 1854 Bavaria Brown, Michael 26 Dec. 1856 G.B. & I. Brown, Michael 26 Jan. 1857 G.B. & 1/ Brown, Michael 23 Sept. 1859 G.B. & I. Malachy Gooly & John Brown Brown, Peter x 28 Sept 1840 18 Oct. 1842 ( of Townof Salina) G.B. & I. John Murphy & James Horan of Salina Brown, Peter 29 Jan. 1857 19 Feb. 1859 Prussia Meigel Finklur & ‘ Phillip Brown. Philip 18 Oct. 1856 Darmstadt Brown. Thomas 1 Apr. 1846 28 Oct. 1848 G.B. & I. William A. Robinson Jr. Brown. Stephen Milton Gilbert 11 Oct. 1852 G.B. & I. David L. Geer & \Q R. C018 Ox’ Brown. Thomas 8 Mar. 1856 G.B. & I. Brown, William H. 24 June 1852 G.B. &IO Horace Hazen & Browne. William Joseph F. Hall X 23 Apr. 1857 G.B. & I. Browning, Matthew 23 Oct. 1848 G.B. & I. John David & Brukker (Brigger­ 1 Oct. 1841 George Davis Brugger) Abraham Bavaria Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Brune, August 55 Jan. 1856 ‘ Hanover Bruner, Coin 9 Apr. 1853 Bavaria Brunger. Thomas 2 May 185a 30 Oct. 1858 G.B. & I. Charles B. Hartridge & Thomas Jewhurst Brunt, John 1 Dec. 1855 13 Feb. 1858 G.B. & I. Nathan Merrian & William Van Etta x Bryant, Charles 13 NOV. 18U5 G.B. & I. Bub, John 26 May 1854 Darmstadt Bucher, Adam 26 Aug. 1836 France Bucher, Antoni 10 Oct. 18#0 France Bucher, Nicholas 27 Sept. 1838 Prussia Dean Richmond & Johnson Worden Buckley, Cornelius 1 Nov. 1851 G.B. & I. Buckley, Daniel 22 Feb. 18U9 G.B. & I. Buckley, Daniel x 22 Oct. 1852 G.B. & I. Buckely, Dennis x 2? June 18U9 not named [79 Buckley, Jeremiah x 21 Nov. 1857 G.B. & I. Buckley, John x 21 Oct. 1844 3 Dec. 18h6 G.B. & I. John Wilson & Martin Mahony Buckley, John 23 Feb. 1849 G.B. & I. Buckley, John 11 Mar. 1850 G.B. & I. Buckley, John x 14 Dec. 1852 G.B. & I. Buckley, John 8 Jan. 1853 G.B. & I. Buckley, John L5 Feb. 1853 G.B. & I. Daniel Quinlan & Timothy Buckley

Buckley, John 2”6Tp}T"1’8“5'3’ ‘G:§T*Z“iL~V‘hLk_‘ W Buckley, John 15 Nov. 1855 G.B. & 1. Buckley, John 2 Oct. 1858 G.B. & I. Dennis Cummins & John Barry Buckley, John x 26 Oct. 1854 2 Feb. 1857 G.B. & I. Thomas Buckley & Buckley, Patrick 19 Feb. 1848 G.B. & I. Michael McNamara Buckley, Patrick 12 Aug. 1852 G.B. & I. Buckley, Patrick 14 Apr. 1856 G.B. & I. Buckley, Thomas 15 June 1854 G.B. & I. Buckley, Thomas 28 Aug. 1854 G.B. & I. George H. Booth & Buckley, Timothy 22 Feb. 18#9 15 Feb. 1853 G.B. & I. David Quinlan Buckley, Timothy x 11 Dec. 18h9 18 Feb. 1853 G.B. & I. Timothy Buckley & Buckley, Timothy 1 Nov. 1851 G.B. & I. John Buckley Buckner, John x 10 Mar. 1855 Bavaria Buerger, William 23 Feb. 1859 wurttemberg xg “V Buff, Lewis 28 Feb. 1842 29 Aug. 18#h Prussia Charles Ashby & HenryStreiguitz Buff, Louis 28 Feb. 1842 Prussia Buffy ( Barzy),John 26 Sept. 1838 France Buker, Lorenz 29 Sept. 18h0 France Joseph Snyder & Bulah. Gotfried 17 Oct. 1859 Bavaria Antoni Zimmer Bull, Frederick 16 Apr. 1857 Prussia Bullard, James 2 June 1852 Bumer. Michael 7 Oct. 185? Bavaria John Heiss & Andrew Marckel x

V?Jo.--. Name DaLe of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

'3unt3BT'33fi6'"” ‘ ""2 'r$€c'.T§L+8' VCJ.:I.3~.”&1’."""'" ‘W’ ‘ " Burbeiver. Anthony 27 Sept. 1852 Baden Andrew Fezenmyer & Ignatus Fauth Burch. Henry 1 Nov. 1851 Prussia Burcher, Adam 26 Sept. 1838 France Gardner Lawrence & Samuel Day Burdall, William D. 22 Oct. 1859 G.B. & I. John H. Mann & Wm. Stephenson Burdge. William 22 Aug. 1836 27 Aug. 1838 G.B. & I. Ambrose Clapp x & Matthew Clapp Burgard. Jacob 15 Feb. 1848 Prussia Burgdorf. Felix 19 Feb. 1859 Baden Valentine Bahn & M. Smith Burgess, Edward 26 June 1849 G.B. & I. Burgis, Henry 17 Feb. 1855 G.B. & I. 4; Burgis. Septimus 17 Feb. 1855 G.B.& I. \Q Burgess. Napoleon 12 Oct. 1852 G.B.& I. Luther Crowell & Freeman Crowell Burgess. William 12 Oct. 1850 G.B. & I. Burhart, John 2? Oct. 1851 Prussia Peter Conrad & Francis Schoen Burghart. Joseph 12 Mar. 1855 2% Jan. 1859 wurtemberg Ignatus Fauth & Burkart, Moudolin 1 Nov. 185M Baden Mathias Smith Burk, Denis 10 Mar. 1852 G.B. & I. Burke, Edmund 11 Sept. 1850 G.B. & I. Burke. Edward 7 Dec. 1859 G.B. & I.

”r‘8firkeT"fiEfiFy"'"“‘" E’ 6E'1‘T839 cI§T*E"1L’”‘“"'"'"""i§QFEfiEE'iEc§‘Z""’"“"" Ignatus Fauth Burke. James 9 Mar. 1839 G.B. & I. Burke, James 3 July 1852 G.B. & I. Burk, John 19 Sept. 1839 7 Mar. 18U2 G.B. & I. Daniel Hopkins & John Fany x Burke. John x 4 Sept. 183k G.B. & I. Burke. John x 12 Mar. 1886 25 Oct. 1848 G.B. & I. Wm. B. whitmore & David Tourot Bourke, John 27 Aug. 1850 G.B. & I. Burke. John x 25 Feb. 1853 G.B. & I. Burke, John 28 Oct. 1859 not named Thomas Leahey & James Celeb Burke. Joseph 19 May 1852 G.B. & I. Burke, Matthew 2 Nov. 1859 not named MaryEdward Burke Cahill x & ~ 5 Burk, Michael x 7 Mar. 1850 27 Sept. 1852 G.B. & I. David Quinlan & Daniel welsh Burk, Patrick 29 May 1337 G.B. & I. John C. Brown & Peter E. Smith Burke, Patrick C. 25 Juen 1852 G.B. & I. Burk, Peter 9 Nov. 1850 Bavaria On same paper with Joseph Timmerman Burk, Peter 25 Feb. 1852 Bavaria Burk, Richard x 8 Dec. 1852 G.B. & I. Burke. Thomas 31 Oct. 1854 23 Sept. 1859 G.B. & I. Alexander Henderson & Thomas Sheahan

, _:_ .__-4 Name Date of Dane of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

-_‘... “V Burk.mTimothv——“" "§'NBv.'fE36' Burk. Walter 7 Mar. 1850 29 Sept. 1852 David Quinlan & Daniel Welsh x Burkhart. Fidal 17 Nov. 1851 Wurttemberg Burkard, Jacob 30 Aug. 18M? Bavaria Burkart, Moudolin 1 Nov. 185k Baden Burkart, Seferin 29 Oct. 18#h Baden Burland, Robert 17 Oct. 1848 G.B. & I. Lewis Taylor & Samuel Pinn Burlington, John 22 Mar. 1859 G.B. & I. Burney. John 2 Sept. 1888 G.B. & I. Dennis Campbell & Walter Ecarghum Burnett, William 27 Sept. 1856 2k Oct. 1859 G.B. & I­ Presbarg S. Hart & D.T. Earll Bunrs, Arthur X 18 Oct. 1856 G.B. I. A? Burns, Charles 25 Nov. 183k G.B. I. Burns, Charles 11 June 1857 G.B. I. Burns, David 24 Oct. 185k G.B. I. David Burns. 19 Mar. 1855 2 Oct. 1858 G.B. R°R¢R°R“R° I. James Bergin & Daniel S. Beth Burns, Edward 2 Oct. 1858 W.S. Adams & Burns, James 2? Jan. 1857 G.B. I. Burns. John 3 Nov. 18h1 G.B. I. Burns. Lawrence 10 Nov. 1857 G.B. I. Burns. Michael X 10 May 1839 G.B. R*R"@R° I.

Burns, Michael X 8"§éEa?. 184?)‘ 13 Mar. 1842 G.B. &;i. Patrick Molloy & Charles W. Ladd Burns, Moses 21 Mar. 1855 2 Oct. 1858 G.B. & 1. Daniel S. Betts & James Bergin Burns, Patrick 22 Oct. 1838 G.B. & I. Burns, Patrick 28 Dec. 1854 23 Sept. 1859 G.B. & I. John M. Strong & William Glashun Burns, Thomas 13 Mar. 1837 G.B. & I. Burns, Thomas 22 oEt. 1838 G.B. & I. Burns, Thomas 9 Apr. 1839 G.B. & I. William Daniels & Freeman Thurston Burns, Thomas 18 Feb. 1853 G.B. & I. William Downs & James McGurk Burns, Thomas 27 Sept. 1856 28 Sept. 1858 G.B. & I. James Mccurk & Burns, Thomas 7 May 1857 G.B. & I. Andrew Moynihan Burns. Thomas 1 Oct. 1858 G.B. & I. _C Burns, William 9 Nov. 18h9 2Q Oct. 1853 G.B. & I. James Stinson & James Smith Burrell, John 11 Oct. 1852 G.B. & I. Burrell, Joseph 23 Oct. 1854 G.B. & Burrow. Richard X =11 Oct. 1856 G.B. & I. Burt, Charles M. 28 Mar. 1856 G.B. & I. Burt, Martin 30 Sept. 1852 G.B. & I. Burton. Joshua 28 Sept. 1852 G.B. & I. Buscher, George 25 May 1835 G.B.& I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Bush, Moses 1 3 Oct. 1851 G.B. & I. William Durant x & Joseph Kenyon Bushnell, David 2 2 Oct. 1858 G.B. & I. John Taylor & N Charles Sellwood Busser. Henry 5 Oct. 184k U Oct. 18k? Hanover Francis H. Middendorf & George Koehnlein Bushton, John x 27 Sept. 1858 G.B. & I. Butchers, Alfred 13 Feb. 1850 G.B. & I. Butchers. Charles x 29 May 1855 7 Oct. 1857 G.B. & I. E.T. Slocum & W. Olmsted Butler. John 5 Nov. 1842 G.B. & I. Butler. John 1 Aug. 1854 13 Feb. 1858 G.B. & 1. Martin Davern & John Shanahan Butler, Joseph 1 9 Oct. 18U2 G.B. & I. Charles T. Hicks & John B. Wickes Butler, Joseph 21 Mar. 1855 G.B. & I. Butler, Michael 17 Mar. 1854 G.B. & I. Butler, Patrick b Mar. 185M 2 Oct. 1858 G.B. & I. H.W. Chadwick & Richard Bowe x Butler, William 3 Oct. 18hO 17 Oct. 18H2 G.B. & I. Cornelius Lynch & Thomas G. Alvord Butler, William U Nov. 1858 7 Oct. 1857 GJ.&I. EJ.Shmm& W. Olmsted Butter, John x 24 Feb. 1853 G.B. & I. Butter. Joseph 25 Sept. 1840 G.B. & I. Butterly, Patrick x 8 Dec. 1836 26 Sept. 1839 G.B. & I. Freeman Thurston & John D. Hall

-—_na-a..-...... -v,a.—..—.....~-­

... L ”:”"""§h{£er1y. Eatrigk x 2h Dec. 1852 T___,__”___.-_»J G.B. & I. Butts, William 10 Nov. 1859 Baden Byrnes, Edward 25 Mar. 1856 G.B. & I. Byrne, James 23 July 1856 19 Feb. 1859 G.B. & 1. Patrick Wood & Michael Foley Byrne. J8hn 9 May 1850 19 Feb. 1859 G.B. & I. James Bergin & Daniel Keiffe Byrne, Laurence 18 Sept. 1852 G.B. & I. Byrne. Lawrence x 12 Aug. 1856 G.B. & I. Byrne, Nicholas 27 Jan. 185? G.B & I. Byrne, Patrick 1h Sept. 1856 2 Oct. 1858 G.B. & 1. Arthur Webb & Byrne, Patrick 5 Nov. 1858 G.B_ & I. John Whittle Byrnes, Thomas 22 Feb. 18H? G.B. & I. Byrne, Thomas 24 Oct. 1859 G.B. & I. John A. Clarke & John Gorman Byrne, William F. 2h Sept. 1838 18 Oct. 18hO G.B. & I. James Foran & 74_r David King Byrne, William 15 Nov. 1851 G.B. & I.

Cabell, William 26 Sept. 1849 Prussia Cadan, Michael x 29 Oct. 1856 13 Jan. 1959 G.B. & I. John Dorkin x & ( Cadin) John O'Hara x Cadagan, James 16 Jan. 1858 G.B. & I. Cadogan, Michael 27 Mar. 1858 G.B. & I. Cadd, James X 2 Nov. 1858 G.B. & I.

. _..._..._..______.._._. Name Date of DaLe of sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U,S.

Caermenter, James 1 Sept. lnué 'France Casper Snyder & Caffney, John 28 Sept. 1838 G.B. & I­ George Cholet Caffrey, Hugh 9 Nov. 1849 27 Sept. i552 G.B. & It Thomas Trum & Dennis Devoy Caffrey, Hugh 29 Sept- 1852 not named Thomas Drunn & John Hand Cagga. Pervus 28 Sept. 1838 29 Sept. 1840 Switzerland Joseph Flick & Joseph Messner Cahill, Denis 28 Sept. 1852 G.B. & I. Michael Gleeson & John Dolan Cahill, Edmond 1 Mar. 1852 G.B. & I­ Cahill. James 27 Feb. 1852 G.B. & I­ Cahall ( Cahull). 24 Sept. 1840 G.B. & I. Thomas Alvord & John Adam Long Cahill, John X? 3 July 1848 9 Feb. 1852 G.B. & I. EdwardPatrick McKinney Mccabe x & v3 Cahill. John X 1 Jan. 1853 G.B. & I. Cahill. John 7 Nov. 1854 G.B. & I. Cahill, Michael 12 Jan. 1856 19 Feb. 1859 G.B. & I. Peter M. Donell x & Barney M. Kin x Cahill, Miles(Ni1es) 24 Nov. 1823 28 Sept. 1840 Hicks Worden & x James Reals Cahill, Patrick 9 Oct. 1858 G.B. & J.K. Perry & James Kenna Cahill. Richard X 7 Feb. 1857 G.B. & I. Cahill, Thomas 27 Dec. 1854 29 Jan. 1857 G.B. & I. Garet Comeford & Patrick Milley

Cain,_Danie1 23’ FeBT'1.£3'56"’ ale. éfli. Cain, Daniel 1 Nov. 1858 G.B. & I. Cain, Dennis 7 Oct. 1854 27 Oct. 1857 G.B. & 1. Martin Mara & John Young Caine, George 7 Mar. 1854 4 Feb. 1857 G.B. & I. John Drew & George Ogle Caine, Henry 6 Feb. 185? G.B. & I. John Drew & George Ogle Cain, John 18 Oct. 1852 G.B. & I. Caine, Martin 31 Dec. 1855 G.B. & I. Cain, Michael 1 Nov. 1849 G.B.& I. Cain, Michael 5 Feb. 1858 G.B. & I. Cain, Peter 21 Oct. 1842 G.B. & I. Cane, William 19 Sept. 1854 27 Sept. 1859 G.B. & I. Addison C. Griswold & James Meldram Cairnduff, Henry W. 11 Oct. 1858 G.B. & I. C Caldwell, Leslie 26 Feb. 1855 22 Oct. 1859 G.B. & I. David King & John Schaburg Callahan. Daniel 15 Oct. 1850 15 Feb. 1853 G.B. & I. James Russell x & James Gibbons x Callihan, Daniel 30 Jan. 1854 G.B. & I. Callaghan. Denis 26 0ct..1849 G.B. & I. Pierce Fogertyx& David Quinlan x Callahan, Dominick 18 Jan. 1855 G.B. & I. Callahan, Edward 25 Sept. 1840 10 Sept. 1844 G.B. & I. William B. Goodfellow & Callahan, John 27 Nov. 1850 G.B. & I. Stephen H. Goodfellow Name Dane of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

ACallaha;:’John x ’21rApr. 1851 16 Feb. 1853” Daniel Long & James Russell x Callahan, John X 11 Aug. 1852 Callaghan. John X 15 Nov. 1852 29 Oct. 1859 Thomas Riley x & William Brannon x Callahan, Michael 7 Nov. 1849 1. Callahan, Michael 25 May. 1854 19 Feb. 1859 I. Daniel Curtin & Harlow Hooftale Calahan, Thomas x 26 Dec. 1849 17 June. 1852 I. Walter Derton x & Michael 0'Keefe x Callely, Bernard x 1 June 1852 G.B. & I. Callaly, James x 19 Oct. 1848 28 Sept. 1853 G.B. & I. Martin white & John Murphy Calloley, John 16 Mar. 1853 G.B. & I. Callanghan. James 24 Mar. 1853 G.B. & I. _C Callison. David 23 Feb. 1847 23 Oct. 1849 G.B. & I. Wm. P. Rhude & Lewis Chappell Calmian. John H. 21 Feb. 1355 Hanover Campbell, Charles H:nry 22 Oct. 1859 not named Matthias Button & Wm.Garrison Campbell. Duncan 16 Sept. 1840 G.B. & I. Campbell, James Con:er—26 Sept. 185 Oct. 1858 G.B. & I. Patrick McGurk & James Meldram Campan. George x 30 Sept. 1842 G.B. & I. Alonzo Crippen & Freedom Root Campp. Henry 5 June 1858 Darmstadt Canfield. James 22 Feb. 1854 G.B.& 1.

Eanlon, Thomas 9 Feb. 1848 G18. & Charles Carpenter & Charles E. Ferris Cannavan, Daniel 10 Nov. 1858 G.B. & I. Canning, Gilbert 23 June 1854 G.B. & I. Cannon, Patrick 15 Feb. 1854 G.B. & I. Cantlon, Thomas 24 Jan. 1850 G.B. & I. Cantwell, John 12 Oct. 1852 G.B. & I. George Ogle & Ezekiel Austin Capell, William 28 Sept. 1852 Prussia John R. Eckel & Herman Ackerman Caple, Edmund 11 Apr. 1850 28 Sept. 1852 G.B. & I. & Grovel Buel Caple. John 4 Nov. 1842 5 Mar. 1845 G.B. & I. Albert E. Laurence & ThomasPhillips Caper, Wilhelm 24 July 1857 Prussia Capner, James 24 Oct. 1840 G.B. & ‘: I. 0: Caraher, Francis 30 Sept. 1842 G.B. & I. Caraher. James 28 Sept. 1840 G.B. & I. Hiram Ryder & Dennis McCarthy Caraher, Michael 6 Oct. 1859 G.B. & I. Caraher. Thomas x 27 Sept. 1838 28 Sept. 1840 G.B. & I. Hiram Ryder & Dennis McCarthy Caranah, Joseph 28 Sept. 1838 G.B. I. Carben, John 26 Aug. 1844 G.B. I. Carbery, John 13 Apr. 1857 G.B. I. Carbiur ( Carbine?), 17 Oct. 1842 Patrick x 24 oét. 1849 G.B. I. Patrick Taylor & Thomas Taylor Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

CardeI:_3ulifi§"§.“" 31‘ 'sé.v‘sT‘na5si """""‘ " 'F£3fiéé ' "' " Cary, Daniel x 23 Dee, 1856 G.B. & In Carey, Denis 28 Feb, 1353 G.B. & I. Carey, Denis 13 Mar. 1855 28 Jan. 1858 G.B. & I. Patrick Kaashan x & John Holloran x Carey, Edward Louis 28 Map, 1854 G.B. & I. Cary, James x zu June 1851 G.B. & I. Cary, John x 17 Oct. 1842 G.B. & I. Carey, John 3 May 1856 G.B. & I. Cary, Michael 21 Feb. 1853 G.B. & I. Cary, Michael 16 Feb. 1855 13 June 1857 G.B. & I. William Harty & Martin Whener Carey., Patrick 9 Oct. 1856 G.B. & I. Cary, Thomas x 27 Oct. 1345 19 Apr. 1888 G.B. & I. Michael Cahill x & John Cahill G.B. & I. Carey, Thomas 19 Mar. 1853 ‘a Carhart. Nicholas 23 Sept. 18hO France Carhil, Edmund x 19 Aug. 18uu 18 Oct. 1848 G.B. & I. Patrick McCarthy & Thomas Garrety x Carl, John x 30 Nov. 1852 G.B. & I. Carl, William x 18 June 1851 G.B. & I. Carlander, Jacob Lazen—25Sept. 185 2 Russia Carleton, James 14 Oct. 1880 7 Sept. 1847 G.B. & 1. James Hopkins & Charles Carleton Carlon, John 21 Sept. 18U6 G.B. & I. Michael McKinna & John

6§iii577i§£{”"”“"‘ §E”6EET"I§3d”"E§'6E¥T'I§3é””’"o}§T*E‘I."“""‘I’ ' "Efié£Iéé”fiEEu£E‘£"""‘_” Michael Holland x Carl(e)ton, Charles 1n Oct. 1840 17 Oct. 1842 G.B. & I. John Leslie & Andrew Leslie Carleton, John 1b Oct. 1840 17 Oct. 1842 G.B. & I. John Leslie & Andrew Leslie Carly, Daniel (Carle) ) 28 Mar. 1849 G.B. & I. James Carley Jr. & Orson Putnam Carly, David 2 Oct. 1840 G.B. & I. James Carly & James Carly Jr. Carly, James Jr. 29 Aug. 1839 G.B. & I. James Carley Sr. & Chauncey Williams Carmody, John 15 Aug. 1856 G.B. & I. Carmondy, Patrick x 27 June 1888 G.B. & I. Carney, David x 10 Apr. 1858 G.B. & I. Carney, James 22 Sept. 1840 18 Oct. 1842 G.B. & I. DavidStafford Jr. Charles Harvey 9\ Carnfield, Michael x 5 Sept. 1848 France Isaac Baum & Jonathan R. Anderson Carpenter, John Nich las—21 Jan. 1850 Belgium Carpenter, Peter 15 Dec. 1849 Belgium Carr, Dennis x 26 Jan. 1857 23 Sept. 1859 G.B. & I. Malachy Gooly & John Brown Carr, Henry 14 Mar. 1855 G.B. & I. Carr, Thomas 26 May 1834 29 May 1837 G.B. & I. Walter H. Knowlton & Austin Myers Carr, William 26 Dec. 1853 G.B. & I.

..._.._.._...... ,..,.. ._..,_._.....__.__.?___4 Name DaLe of DaLe of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

c....'15-;fi:’.;.““’ "‘£723J.}.T1E3zL“E2‘c5}"»Z;T2§3é"“"a.§.”';;"""33Z..'.;.;"§Jg;.i.”""W David Wilcox Carrier. James 27 Sept. 1838 G.B. 3, 1. Carrigan, Francis x 2? Oct. 1848 1 Nov. 1853 G.B. & I. Andrew Dalton & Patrick Davin Carrigan, James 5 Nov. 1850 G.B. & 1. Carrigan, John x 27 Oct. 1848 27 Oct. 1852 G.B. & 1. Walter Forbes & P.I. Quackenbush Carrigan, Patrick x 11 Nov. 1854 27 Oct. 1848 G.B. & I. John Matthews & James Slottery x Carrigan. Terrence 18 July 1859 G.B. & 1. CaFI‘°11- Daniel 14 Feb. 1857 G.B. 8: I. ' Barney B. Sidnaw 3. Thomas Marhan Carroll, Edward 4 Nov. 1844 G.B. & 1, Carroll. Edward x 26 Feb. 1848 G.B. & I. Charles A. Holbrook & Jeremiah Welch 23 Oct. 1848 G.B. a. 1. Michael Gleeson .2. °\ William Learnry Carroll. James x 29 Oct. 1852 G.B. & 1. Carroll. James 22 June 1855 19 Feb. 1859 G.B. a. I. John Carroll 3. John Clark Carrol. James 2 Oct» 1858 23 Sept. 1859 G.B. a. I. George Mack & David G. Stafford Carroll, John x 25 Mar. 1853 G.B. & 1, Carroll, John x 1 Nov. 1853 G,B, & 1,

Carroll. John 21 Aug. 1856 28 Jan. 1858 G.B. & 1.William Richard DaltonCarroll x & 5

_ .<,,_,_‘__,._,______i,-_.\._____..,._.__ .,,.,.r,.>:_._,.__, ‘..__.~_-—..i.._.—.._-~._~.x—-n vnénn-n -_~—.——.---.--—-an-————4A—~v—---—~-—~—--—>—‘—-—"*-“-‘“‘—1 Carroll, John 27 Sept. 1856 2 Oct. 1858 G.B. & 1. Patrick KinniDixonf& f x Carroll, John 25 Sept. 1858 England Carroll, Michael 1 May 184? G.B. & I. Carroll, Michael x 1 Nov. 1851 G.B. & I. Carrol, Michael x 7 May 1853 G.B. & I. Carroll, Owen x 7 Oct. 1857 G.B. & 1. Carroll, Patrick 1 Mar. 1838 1 Mar. 1841 G.B. & I. A.C. Griswold & S.R. Mathews Carroll. Patrick 20 Oct. 1851 G.B. & 1. Carroll, Richard 1 Nov. 1854 29 Jan. 1857 G.B. & 1. Walter Dordon x & William Mahar x Carroll, Thomas 16 Mar. 1857 G.B. & I. ,\ Carroll, William 12 Apr. 1844 G.B. & I. L Carroll. William 10 Sept. 1844 G.B. & 1. Michael Gleeson & James Fagan x Carruthers. Thomas 25 Jan. 1825 26 Aug. 1834 England William A. Cook (of Onon.) ( 1825- 30 yrs of age —born Wetherel? Co. of Cumberland, Eng.— Elijah W. Curtis(Geddes) recorded Libar E misc records folio 36) Carslow, Patrick x 19 Feb. 1855 G.B. & 1. Carter. Charles T. 25 Feb. 1850 G.B. William Rowel ( Syracuse) ( 1850- a natice of Sussex Co. England—under 18 yrs of age wxen came here­ resided in Madison Co.) Carter, Elijah 25 Nov. 1839 G.B. & 1. Henry W.SchroePPe1 & (25 yrs old- resided in U.S. more than 3 yrs. before 21 yrs old) Levi L. Chapman Carter. Francis 2 Nov. 1839 G.B. & I.

i “'7 E Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of lntention to U.S.

Carter, Francis X 8 Nov. 1841 22 Spet. 1842 Stephen Rice & Peter I. Quackenbush Carter, Joseph 1 Nov. 1839 22 Sept. 18h2 Stephen Rice & Peter I. Quackenbush Carter. Joseph T 7 Oct. 1857 Richard E. Ellis & George Maennoke Carter, William A. 10 Mar. 1841 G.B. & I. Carthy, Felix X 26 Oct. 1855 7 Oct. 1857 G.B. & I0 Daniel S. Betts & (Carty) Jerome C. Black Cartney. Daniel 4 Nov. 1856 G.B. & I. Casey, Christopher 25 Sept. 1840 17 Oct. 1842 G.B. & I. David French & Joseph Ballou Casey. Dennis X 6 Nov. 1851 G.B. & I. Casey, Donald X 14 Nov. 185# G.B. & I. Casey, James 26 Oct. 1850 4 Nov. 1852 G.B. & I. Patrick O'Brien & John O'Brien 7 ( Casey, James 12 Aug. 1852 G.B. & I. Casey. James 25 Dec. 1856 ié Feb. 1859 G.B. & I. John A. Williams & Hugh Mathews Casey. John 30 Aug. 1852 G.B. & I. Casey, John 20 Oct. 1852 G.B. & I. Casey, Michael 21 Jan. 1852 G.B. & Thomas Casey, 8 Feb. 1855 27 Mar. 1857 G.B. & I. James Casey & Robert Conway Casey, Thomas X 13 Mar. 1857 C .B. & I. Casey, William(Ceasey) 11 Jan. 1853 C R Q I.

CashmEfiT'MiEfi§e Cassel, Jacob 26 June 1852 Bavaria Cassady, Peter 21 Nov. 1851+ 7 Oct. 1857 G.B. & I. Michael Ryan x & Patrick Cassidy x Cassidy, John X 29 Oct. 1852 G.B. & I. Cassidy, John 15 Feb. 1853 G.B. & I. Cassidy, Michael 24 June 1853 on same paper as Michael Tobi G.B. & I. Patrick Gaffney & s) Patt Cassidy Cassety, Owen X 29 Sept. 1880 17 Oct. 1842 I. Thomas Higgins x & James Wells Cassity, Pat(t) X 20 Nov. 1850 15 Feb. 1853 I. Michael Kain & Edward Day Cassidy, William 1 Nov. 1852 G.B. & I. Cassin, Thomas 11 Sept. 1852 G.B. & I. Castle, John 24 Nov. 1851 G.B. & I. Cate, William 17 Feb. 1855 G.B. & I. Catt, Thomas /27 17 Jan. 1849 10 Feb. 1852 G.B. & I. John Rofe & Sidney Reed catter, Nicholas J. 1 Oct. 1852 G.B. & I. John Caton, X 27 Oct. 1851 G.B. & I. Caton, Patrick X 5 Jan. 1856 1 Jan. 1858 G.B. & I. Wm Evans & Caughey, Samuel Philip Salisbury 2 Dec. 1855 22 Oct. 1859 G.B. & I. R.M. Hawley & Wurtemberg??? Francis Coulter Caughlin, Timothy 27 Sept. 1838 G.B. & I. Caulfield, Anthony 22 o"t. 1859 G.B. & I James Caufiled & John Boyle Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

'1 rCaulki;sThWilliam Es’ c'{c3cT'fi§3o' ’ G.B. & I. Cavanagh, Garret x 13 Jan. 1855 G.B. & I. Cavanagh, James x 8 May 1854 G.B. & I. Cavanaugh, Joseph 28 Sept. 1840 G.B. & I. James Pierce & Jedediah Cheesebrough Caveneaugh, William I 1 Apr. 1847 23 Oct. 1849 G.B. a. 1. J. Wesley Hickox a James Noxon Cavany, John 13 Mar. 1850 G.B. & I. Caven, John 7 Aug. 1850 G.B. a. 1. Cawley, Dennis 9 Nov. 1857 G.B. 8: 1. Cawley, James 19 Feb. 1859 G.B. 8c 1. Patrick Wood& Michael Foley Cawley, John 13 Jan. 1859 G.B. & 1. Michael Gleeson & Patrick wood Cawley, Patrick 24 Aug. 1858 G.B. & I. G.B. & I. Cayton, Cornelius 25 Oct. 1850 9? Ceaplis, Michael 24 Feb. 1846 23 Feb. 1848 G.B. & I. William H. Delano & Benjamin F. Nye Caen, James 4 Nov. 1850 G.B. & I. Cerice, James x 14 Feb. 1853 G.B. & I­ Charles Monahan & Edwin Stone Chacksfield, Samuel 16 Sept. 1844 G.B. & I. Zophar H. Adams & Frederick Fetherly Chall, Michael x 15 Mar. 1842 12 Mar. 1844 G.B. & I. Hiram F. Harroune & Thomas Wheeler Chalmers, George 12 Feb. 1839 13 Feb. 1841 G.B. & I. Daniel Ogoe & Oswego County Onondaga Co, Scotland Washington Burr(Oswego)

IV II‘ \_u1h.) .3 I :\_ i_’,\

Chamberlain,u38hn '§§3¥BT"T§3f" E77‘ 1-7e"6.’”1”§3“3_MhEngland‘ Daniel Gott & Robert Chamberlain 24 Aug. 1835 England Daniel Gott of Pompey (born Lincoln, Couity of Lincolns mire, England-2: yrs old­ Amasa H. Jerome Feb. 3, 1831- Immigrated from ounty Yorkshire , intended to settle in Pompey Chamberlain, John 4 Mar. 1845 G.B. & I. Chamberlain, Robert 28 Feb. 1831 27 Feb. 1833 G.B. & 1. George Ostrander & (born Lincolnshi "e County and c .ty of Lincoln, England ­ John Chamberlain 1831 about 44 y "s old.— to seti le in Pompey) Chambers, Harrison 8 Sept. 1840 G.B. & I. Chambers, James 7 Feb. 1857 19 Feb. 1859 G.B. & I. James Meade & Denis Carley Chambers, Joseph 25 May 1831 England William Porter Jr. (born in Honeybu”n?. County ofc loucester, Eng]and abdut 56 yrs old — Pompey) Chambers, Richard x 8 Nov. 1852 G.B. & I. Chancellor, James 7 May 1850 G.B. & I. Chanel ( Shanel) , 17 Apr. 1857 France Dominique 77 Chaney, James 4 Nov. 1844 G.B. & I. Cheney, James x 26 Feb. 1851 G.B. & I. John B. Burnet & John Farnsworth Chaney, Richard x 1 Nov. 1842 26 Feb. 1851 G.B. & I. John B. Burnet & John Farnsworth Chaney, William 4 Nov. 1844 30 Sept. 1852 G.B. & I. Luke Collins & Joseph Pierce Chapee, Emanuel 9 Jan. 1855 G.B. & 1. Chapins, Jean Claude 30 Aug. 1838 1 Sept. 1840 France Casper Snyder & George Chalet Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Chapman, James x 5%Oct. 1850" 26 Oct. 1852 "G.B. ~ I. 'Do}5§£hE"i£w£EEéé“‘”'" Chapman, Waterman 27 May 1831 Canada Columbus Bradley & ( 25 yrs old and u}ward, born Brocme(?) lower Carada —resided in U.Swgierce A. Burwell 3 yrs. previous 1o 21 yrs old.) Chappell, James x zu Oct. 1853 G.B. & I. James Tyler & Henry Kern Chapple, John 24 Oct. 1859 G.B. & I. Chard, John W. 12 May 1852 G.B. & I. Chares, Jacob 20 Dec. 1853 7 Oct. 1857 Darmstadt Peter Seibel & Henry Earhart Charles. Lougnot 21 Apr. 1858 France Chase, Michael x 25 Oct. 1856 22 Oct. 1859 G.B. & I. Horace B. Tucker & Jacob Myer Chauncey, Robert 22 Oct. 1859 G.B. & I. Patrick McCarthy & Grover Buel c\ Chedzoy. John R. 7smt.1&m 25 Aug. 184k G.B. & 1. Zachus T. Newcomb & \Q George C. HOPPGF Cherry, Jacob 22 Dec. 1852 France Cheiler. Sebastian France Sebastian Kippolon & 1 Sept. 18MO Joseph Blaser Chiller, Sebastian France Thomas G. Alvord & 2 Mar. 18H3 Thiebould Kieffer Chillingworth. Charles G.—3June 18+5-21 Apr. 18h8 G.B. & I. Samuel Bisdee & John Bisdee Chinnock, William 1 Oct. 18U2 25 Oct. 1852 G.B. & I. W.S. Evans & Emilind Chinnock

—--—-.-....».._...... ~...... ‘-...»...

" "‘-'*'1i*hloyer7‘DrGmEn‘§""'"“31""1S‘\Tg".'TB'38" 1"§ept. 1855A­ France Casper Snyder & George Cholet Chalet, Jacob 30 Mar. 18#2 France John Baptist Louisan x & Frederick Morell Chope, John 1% Jan. 18U8 G.B. & I. Chumley. Thomas 10 NOV. 1853 G.B. & I. Church, George 2? Sept. 1825 ( Madedeclaration of Intention m re than 2 yrs ago before court of CommonPleas in Cayuga County) Christe, Frank 10 Oct. 1859 Switzerland Christe, John 2 Oct. 1858 Switzerland J. Cholet & Charles Jaquin Christmann, Jacob 21 June 1858 Bavaria Christman, John 1 Oct. 1855 Bavaria Christmann, Philipp 25 July 1855 Bavaria Christoffel, George 10 July 1854 Bavaria 37 Christoffel. Peter 1 Nov. 1858 Prussia Christopher, John G. 11 Oct. 1856 25 Oct. G.B. & I. Alfred Nims & Charles H. Hibbard Churchgaffner, Josepr 2 Sept. 1856 Baden Ciegfriet, Nicholas 28 Oct. 1851 Luxemburgh Claffey, Keiran 3 June 1854 G.B. & I. Claffy, Thomas u Aug. 1851 26 Oct. 1853 G.B. & I. WmPangborn & E. Harty Claffy, William 28 Oct. 18## Lu Feb. ieua G.B. & I. Patrick Mccabe x & Keenen Whalen Claman, Charles 14 Dec. 1857 Bavaria Name Date of Dace of Sworn County from which character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

'Clan’c—y7,—3a7ne;N>’x"31 ’m'a;'."1§53““"‘”"”“‘”" G.B. & 1. Clancy, John 26 Nov. 1838 5 Mar. 18h2 G.B. & I. Hugh Rogers x & Titus Wilder Clancy, Richard 25 Sept. 1851 G.B. & I. Clancy, Thomas 6 Dec. 1852 G.B. & I. Clancy, William x 6 Dec. 1852 G.B. & I. Clapp, Ambrose 22 May 1826 1 June 1833 G.B. & I. Abartus Signor x & George Coon Clapp, Edward 2? Aug. 1838 G.B. & I. Ambrose Clapp & ( 1838- now is 27 yrs of age, resided in Skaneatales for 16 yrs past )Mathew Clapp Clapp, George 30 May 1832 G.B. & I. ClaPP. George Jr. 30 May 1832 G.B. & I. Clapp. John 30 May 1832 G.B. & I. Clapp, Matthew 27 Aug. 1838 G.B. & I. ( 30 yrs old —resided in NYS16 yrs. now of Skaaeateles) Clapp. Richard 26 Oct. 1842 1 Nov. 1847 G.B. & I. Malachi Cox & 4:7 James Tougood Clapp. William X 26 Oct. 1842 G.B. & I. Clark, Barney x 1 Mar. 1851 G.B. & I. Clarke, Elizabeth 3 Apr. 1855 G.B. & 1. Clarke, George 1 Nov. 1850 15 Feb. 1853 G.B. & 1. Michael Fitzpatrick & Montroville Miltiman Clark. James x 25 Oct. 1850 G.B. & 1. Clark, James 1? Mar. 185M 2 Oct. 1858 G.B. & I. S.S. Winegar & Marcus Winegar Clark, Jesse 23 Nov. 1848 G.B. & I.

Clark. John“ 1 Oct. 1852""-fl—‘-—“—fl“rb‘-_G:gTmZ“I.H_‘k”h_"­ Daniel Lapin x Clarke, John 16 June 185M 7 Oct. 1857 not named( G.B. ) Joseph Seymour 8 Clarke. John 14 July 1857 G.B. & 1. Joseph Whitbread Clark, John 4 Nov. 1856 G.B. & 1. Clark, John 19 Feb. 1859 G.B. & I. Michael Roach & John Crall Clark. Joseph 24 May 1859 0.3. & 1. Clark, Michael 26 Oct. 185M not named Clark, Patrick 17 May 1841 10 Oct. 1842 G.B. & I. Eliphalet Welch & Patrick McGrath Clarke, Robert 10 Sept. 18h# 26 Feb. 18%? G.B. & I. David S. Crane & John W. Coffeen Clark, Thomas 5 June 1850 G.B. & 1. Clarke, William H. 26 May 1825 29 May 1828 Ireland John Wilkinson & \u ( 39 yrs old —182_ - born parish of (Feathered? in Barony of J.G. Forbes "‘. Shelburne in courty of Wise (ex ford. Ireland­ intends to reside in town of Saline ) Clark, W. Gilbert 3 June 1852 G.B. & I. Clark, William 2h Oct. 1848 G.B. & I. John DoyerX& Patrick Flaherty Clarkson, William 27 Oct. 1859 not named Iva Betts & Ignatus Diefendorf Clary, James 19 Jan. 1859 G.B.& I. Clary, John 17 Feb. 1857 G.B. & I. Clary, Thomas 28 Oct. 1850 G.B. & I. Clary, Thomas 30 May 1853 13 Feb. 1858 G.B. & I. Joseph Kenyon & Timothy Ryan Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S. 'c t""¥fi" 7IIi{" ‘"1’7'b’c?."173t+8" ”éf:E‘t‘.'I‘zs'L»E3" ' " C113. & I. Harrison B. Dodge & C§8l8%Sor¥hK§ aven, Mic ael xam 15 Nov. 1853 G'B_ & I_ Morris Yates Claxton, George 3 Apr. 18#9 G.B. & I. Clay, William 28 Nov. 1832 G.B. & I. Clay, William 28 Sept. 1848 22 Oct. 1850 G.B. & I. Asa West & John Paddock Clear, Laurence 28 Mar. 1855 2 Oct. 1858 G.B. & I. Owen Tallon & Victory J. Birdseye Cleary. Daniel x 26 Sept. 1856 13 Jan. 1859 G.B. & I. Patrick Fitzpatrickx & John Fitzpatrick x Cleary. Edward 22 May 1826 G.B. & I. Cleary, Edward 6 Mar. 185k G.B. & I. Cleary, John 19 Feb. 1859 G.B. & I. Richard Tobin & John Fitzpatrick Cleary, Thomas 25 Apr. 1853 G.B. & I. Patrick Dryer & Dennis Cahill Clements, John F.(T )1 Jan. 1855 2 Oct. 1858 G.B. & I. H.W. Chadwick & Peter Murphy Clements, Robert B? 3 Apr. 1856 23 Sept. 1859 G.B. & I. Thomas Molony & William Brannon Clements, William x 23 Oct. 1851 G.B. & I. Clere, Samuel 31 Aug. 1855 7 Oct. 185? G.B. & I. Edward Murphy & 5 John Murphy Clifton, Charles~ 18 May 1859 G.B. & I. John A. Williams David Grant Clifton, William 12 May 1859 G.B. & I. George Cholet & Cline, Jacob x 26 Oct. 1852 Prussia Abraham Gilgore

-F.-. ..:—.._.._._1-._m... "C10 6 xi.71-<:—s‘e'1§ri_' i§"6"o'c't. 1844' ' “G73. &“f.“'“ w 26 Feb. 1847 G.B. & I. Nathan Cobb 26 Feb. 1847 Ira N. Cobb 26 Feb. 1847 Hannon W. Van Buren ( Clock worked for Ira N. Cohh in 18h2) Cloman. John 28 Oct. 1854 G.B. & I. Clos. Frederick 7 Aug.185h Bavaria Clos, Gottfried 7 Aug. 1854 Bavaria Cloonan, Patrick 13 Mar. 1856 G.B. 8 I. Cloven, Michael 9 Oct. 1858 G.B. & 1. James Tallon & (Claven) James Tallon Jr. Clute, John S. 3 Sept. 18b4 G.B. & I. Coakley. Daniel 19 Sept. 1855 G.B. & I. Coakley. James 5 July 1852 G.B. & I. Cobb, James x 26 Aug. 18u4 15 Sept. 1846 G.B. & I. Horace Wheaten & Edward S. Dawson Cochran, Bemus x 14 Jan. 1856 G.B. & I. Cockelt. Joseph 28 Oct. 1859 not named Michael S. Sinclair & James Regan Cookery, Michael 2 Nov. 1853 G.B. & I. Patrick Fay & ...... -.-.,-_...... _...... e.... Edward McKinney Cockings, George 9 Dec. 1850 G.B.& I. Coe. John 13 Oct. 1852 G.B. & I. Coffee, John x 30 Dec. 185% 7 Oct. 1857 G.B. & I. James Doody & ( Coffy) Cornelius Donaghue Cofs ( Coss?),Wm 10 Mar. 1852 Brunswick

f._.>,‘ Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Cogan:_James 2 Obt. 1858 not named Michael Kains & Cogans, Patrick 22 Feb. 1855 G.B. & I. James Murray x Coggley, Patrick x 4 Dec. 1855 G.B. & I. Coghlin, James 3 Dec. 1831 G.B. & I of town of Salina Coghlan, James 29 Nov. 1834 G.B. & I. William B. whitmore & E.D. Hopping Cogswell, Mary 3 June 1848 G.B. & I. Cohn. Nathan 5 Oct. 1855 Russia Cokle. John 20 July 1858 Bavaria Nicholas Grumbach & John Demung Cole, Anthony 20 Dec. 1852 Prussia Cole, Charles x 14 Sept. 1844 G.B. & I. Cole, Lewis K. 7 Oct. 1850 G.B. & I. Benjamin w. Poole & Charles P. Cole Cole, Mattice 14 Feb. 1848 Prussia John Groff & John Book 5A Cole, Samuel 3 July 1856 13 July 1858 G.B. & I. w.M. Clark & Abner Bates Coalman, Andrew 18 Mar. 1857 G.B. & I. Coleman, Henry 9 June 1852 G.B. & I. Coleman, James 27 Aug. 1840 G.B. & I. Patrick Comiskey & John Gackney Coleman, John p2 Sept. 1840 29 Sept. 1842 G.B. & I. Seth Hutchinson & James Coolman Coleman, John 16 Nov. 1857 G.B. & I. Coleman, Peter 25 May 1841 G.B. & I. ( 1841- Int. Alhan 30 Aug. 1844 James Coleman & Ireland. Arrived N County, 30 yr 3. old— born Mi Lltown, , Timothy Mahoney Pittsfield, Mas5 in 1834, now Pf Hinsdale. Berkshixe County, Mass)

_,,._.Lv.,,_.-a._,,J ¢¢1éEEC"wEiIE;{" 19 oct. 1851 G.B. & I. Collman, Johnn 26 Oct. 185_ Hanover Collard, John 17 Oct. 1833 8 Sept. 1838 G.B. & I. Hicks Worden & Libbens Topliss Collings, Abraham 13 Dec. 1856 G.B. I. Collins, Daniel x 2 NOV. 1852 G.B. I. Collins, Cornelius 11 July 1859 G.B. I. Collins, James 11 Oct. 1856 G.B. I. Collins. John 4 Jfily 1855 G.B. I. Collins, John 12 Jan. 1859 G.B. I. Collin, Lawrence 18 Mar. 1857 G.B. I. Collins, Lott 22 Nov. 1853 G.B. I.

Collins, Luke 31 May 1834 29 Nov. 1838 G.B. 9'@9°WR5?9°@R I. Gardner Lawrence & John G. Forbes Collin. Mathew 3 Nov. 1856 G.B. & I. ;é/ Collins, Stanton 22 Nov. 1845 30 Sept. 1852 G.B. & I. Luke Collins & H.H. Hensharsen Collins, Thomas 7 Dec. 1854 23 Sept. 1859 G.B. & I. John Buckley & John Flynn Collins, Timothy 16 Oct. 1849 G.B. & I. Collison. Thomas x 8 Oct. 1840 28 Aug. 1844 G.B. & I. Manson Rice & Philander Child Collys, Jacob x 14 Feb. 1848 France John Groff & John Book Colmire ( Colwin?), 27 July 1852 Bavaria Jacob Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S. axaarnma ‘““‘ 2'3’C')'c"tT'I'8'54’"“‘ ‘' ""' ‘”“" ‘ ‘ ‘G.BT*&'I{”“'"" ” Colter. Edmund x 19 Oct. 1859 G.B. & I. Colton, John 22 Nov. 1856 22 Oct. 1859 G.B. & I. Stephen Laurence & Samuel D. Luce Colvin. James 25 Feb. 1839 1 Oct. 1842 G.B. & I. Alanson Fancher & Joseph Barlow Colwell, Peter 28 Sept 1838 28 Sept. 1840 G.B. & I. Cornelius Lynch & Michael Lynch Coman. Timothy 15 Jan. 1850 G.B. & I. Comba, John 26 Sept. 1838 Austria Combe, Hamilton R. 4 Nov. 1859 G.B. & I. Cummerford, Garret X 4Mu.1M7 23 Oct. 1849 . & I. Dennis Mullin & Comfort, Edmund x 23 Apr. 1859 . & I. Patrick Blaney Comerford, James x 28 Mar. 1859 . & I. Cummerford, John x 5 July 1852 & I. Comerford, John 2 Jan. 1854 28 Jan. 1858 & I. James Lauergan & John Foley Comefort. John x 16 Mar. 1854 & I. Comerford, John 1 Nov. 1854 2 Oct. 1858 Patrick Comerford & James Murray Comeford, Patrick 22 June 1854 14 Feb. 1857 Michael Murray & Daniel Murray Commerford, Michael 20 Dec, 1841 4 Mar. 1844 Daniel H. Donnelly & John Commerford 2 Oct. 1858 Piery Fogerty & Comerford, Michael 21 Nov. 1854 Daniel Dillon Comerford, Thomas 25 Nov. 1851

EBm{§ky, §E¥}icK”' —‘”2§"§§§tT'T838“2"'§€3fT"I84U“‘ ‘G}FT“§‘If"““””‘"" 'U3hfi"Le§Iié &"””“”“‘"" David King Commane. James 12 June 1855 G B & I. Commane, John 12 June 1855 G.B. & I. Commins, Andrew 22 Dec. 1855 28 Sept. 1858 G B & I. Harry Steward & James McGurk Commings, Michael 27 Oct. 1853 G.B. & I. Thomas Lynch & V.C. Damer? Commins, Patrick 8 Nov. 1850 G B & I. Conan, Cahoon x 30 Nov. 1859 G B & I. Conan, James 27 June 1850 9 Oct. 1858 G.B. & I. John welchx& James welch x Conary. Patrick 11 Sept. 1852 G B & I. Conboy, Peter 25 Apr. 1840 G B & I. Condon, David x 1 Dec. 1854 29 Jan. 1857 G B & I. Timothy Moloney & \fi Patrick Moloney C: Condon, John 23 Feb. 1855 3 Feb. 1858 G.B. & I. Michael Gleeson & Perry Fogerty Condon, Michael x 30 Sept. 1842 26 Aug. 1845 G.B. & I. Edward Kerley & Owen Mackin Condon, William 30 Apr. 1850 G.B. & I. Condon, William 24 Mar. 1850 G.B. & I. Condran, Patrick x 30 Oct. 1844 G.B. & I. Cone ( Cane). Henry 4 Mar. 1850 Bavaria Cone, Louis 24 Apr. 1856 Russia Cone, Marcus 23 Feb. 1848 Bavaria Addison C. Griswold & Jonathan R. Anderson

..i__._ .. _.i :_._...__ Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Coney, Michael X 30 Sept. 18QO G.B. Coniff. Patrick x U Nov. 1850 G.B. Conlen, Andrew x 9 Feb. 18h6 G.B. Conlan, Charles 25 Sept. 1838 G.B. Conlan, Charles x 25 Sept. 1840 G.B. Conlon. Thomas 5 Feb. 18U6 G.B. Conly, Andrew 7 Mar. 1842 G.B. Conely, John 12 Aug. 18u5 G.B. Conley, John 19 Feb. 1859 G.B. manmaneaneno9f Peter H. Connolly & Robert Curran Conley, Morris x 5 Sept.18h4 G.B. m John Hurst & Michael Gleeson Conley, Patrick x 23 Apr. 1849 G.B. Conley, Peter F. 16 Dec. 1852 G.B. \J Connell, Daniel 24 Nov. 1858 G.B. Connell. James 28 Sept. 1840 G.B. Patrick Cooney & Connell, John lb Nov. 1856 G.B. Dennis McCarthy 22 Oct. 1859 k99kW Jo Galligan & Richard Juston Connell, Joseph 23 June 185? G.B. & I. Connell, Patrick 29 Sept. 1858 G.B. & IO Connolly, Andrew 18 Sept. 18h6 G.B. & 1. Patrick McGurk & James McGurk Connelly. Bernard 25 Nov. 1845 19 Oct. 1850 ‘G.B. & Henry Pearson & John Connelly Connelly, Bernard 2 Sept. 1854 .....,.—...... »...—.....,..,.....v--..-—-..»

Eonnelly. Cornelius 28 Oct. 1850 G.B. 8 I. Conolly, Edward x 12 Dec. 1857 G.B. & I. Connelly. Francis 16 Feb. 1852 G.B. & I. John Connelly & Henry Pearson Connelly. Frank x 16 Feb. 1859 G.B. & I. Connelly, Hugh 4 Nov. 1850 G.B. & I. Connolly, Jeremiahx ZN 0Ct. 1858 30 Oct. 1858 G.B. &I. Michael Gleeson & Thomas Connolly Connelly, John 16 Nov, 1847 20 Dec. 1849 G.B. & I. Barnard Slocum & William H. white Connelly, John 27 Oct. 1851 Henry Shreve & Michael Gleeson Connally. John 24 May 1852 G.B. & Connelly. John 1? Jan. 1852 G.B. & ‘G Connelly, Michael x 1 Nov. 1856 19 Feb. 1859 G.B. & A. Richardson & “K Michael Horan Connelly, Morris x 2 Mar. 1881 G.B. & I. Connelly. Thomas 11 Aug. 1893 G.B. & I. Connelly. Thomas 20 Oct. 1848 G.B. & I. Connolly. Thomas 25 Dec. 1851 G.B. & I. Connor. Dennis b Mar. 1suu 1 Oct. 1847 G.B. & I. Havens Wilbur & Peter Mo Guire Conner. Hugh x 29 Sept. 1852 Arthur Lewis & Joseph M. Kopon Conners, John x 28 Sept. 18ho 17 Oct..1842 Michael Gleeson & ( of town of Onondaga) Hiram Deming Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Conners, John 22 Feb. 1841 G.B. & I. Connor, John 3 Sept. 1845 G.B. & I. Connors, John 20 Apr. 1853 G.B. & I. Connors, Michael x 26 Oct. 1844 26 Feb. 1848 G.B. & 1. Jeremiah Roachx& Thomas Gregg x Connor, Michael 8 Jan. 1849 G.B. & I. Connor, Michael 8 Oct. 1856 G.B. & I. Conners. Michael x 20 July 1858 G.B. & I. Connors. Morty 14 Sept. 1844 G.B. & I. Conner, Patrick 25 Sept. 1840 21 Oct. 1842 G.B. & I. Elisha Marsh & John Scott Conners, Patrick x 26 Feb. 1851 G.B. & I. Connor, Thomas 15 Apr. 1851 G.B. & I. ‘ Connors, Thomas 28 Jan. 1852 G.B. & I. \g Connor, Thomas 22 Sept. 1852 G.B. & I. Connor, Thomas 17 Feb. 1854 2 Oct. 1858 G.B. & I. James Nowlan & Michael Barrow Conner. Thomas x 19 Nov. 1855 2 Oct. 1858 G.B. & 1. Dennis Cummins & John Dening x Conradt, Casper 28 Nov, 1838 France Coonradt. George 26 Aug. 1836 26 Sept. 1838 France Joseph Flick & Joseph Mesner Conrad, George 6 Mar. 1854 France Conradt, John 28 Nov. 1838 19 Sept. 1842 France James Reals & Nicholas Cook

Conradt, Mattias 28 Nov. 1838 Prancemu“m~ ‘—‘—‘A_' ‘_—~—— kg" Conroy, Patrick 15 Jan. 1849 21 June 1852 G.B. & I. Edward Corgen & Thomas Coonrey Conroy, Thomas 2 June 1851 G.B. & I. Conroy, Thomas x 19 Jan. 1852 G.B. & I. Conway. Andrew x 30 Sept. 1840 15 Oct. 1842 G.B. & I. Patrick Flaharty & Richard Gibbons Conway. Anthony 2 Nov. 1854 G.B. & I. Conwey, Charles 24 Oct. 1850 29 Oct. 1852 G.B. & I. Daniel C. Munro & Adolf Zuwolk Conway, Godfrey 1 June 1846 G.B. & I. Danl C. Munro & John Phillipson Conway, James 18 Jan. 1856 1» Jan. 1859 G.B. & I. Robert Conway & Thomas Sheahan Q0 Conway, Jeremiah 7 Oct. 1858 G.B. & I. Q Conway. John 22 Oct. 1842 18 Sept. 1846 G.B. & I. W.B. Goodfellow & Richard Townsen Conway, John x 5 Mar. 1851 G.B. & I. Conway, Patrick 1 Feb. 1855 9 Oct. 1858 G.B. & I. James welch & Michael Cloven Conway, Robert 14 Dec. 1852 G.B. & I. Conway, Thomas 26 Feb. 1859 G.B. & I. Coogan, Jim 1 Mar. 1858 G.B. & I. Michael Cassidy & James Bergin Coogan, John 25 Sept. 1838 G.B. & I. Cooke, Charles 10 Nov. 1853 G.B. & I. -—.’~c

Name Date Of _ DaLe of Sworn County from which Character Declaration A11eg1ance of Intention to u,s_ owes Allegiance Witnesses

Cook, Charles H m_‘ E5'3§fiT'I§3é“E3'§EB£T‘iB3§“" Pr'J§ia "‘?Et?iEE‘ieinEE?d"l‘~" Joseph Leinhard Cook, Christian 7 Nov. 1850 Prussia Cook, Dennis 14 Nov. 1851 Baden Cook, Emanuel 17 Oct. 1853 Bavaria Cook, Frank 2 Feb. 1859 France Cook, Fredrick 28 Sept. 1858 Prussia Cook, George 26 Oct. 1848 Wurttemberg F.H. Middendorf & George Keehnlein Cook, George 8 June 1858 Darmstadt Cook. George x 6 Jan. 1857 G.B. & I. Cook, Harley J. 3 Dec. 1835 G.B. & I. Cook. Henry 7 Oct. 1853 Bavaria Cook, John 31 Oct. 1840 France //5‘ Cook, John 5 Dec. 1856 Prussia Cook, John 6 Mar. 1858 Prussia Cook, John x 15 Mar. 1858 G.B. & I. Cook, Peter 1 June 1858 France Cook, Rudolph 19 Juen 1855 4 Feb. 185? Switzerland S. Humbert & _ Wittenham Cook, Thomas 3 Jan. 1853 G.B. & I. Cook, William 2 Mar. 1833 1 Oct. 1840 G.B. & I. Chester Loomis & Henry Gage Coomer. Thomas 3 Oct. 1856 G.B. & I. Coon, Henry 18 Apr. 1857 Hessel Cassel

.Cooaey. Edward x 1 Nov. 1852 _' rMfi‘mG‘.‘13—.”aTI‘.”‘“""" " Cooney, Hugh 2? Mar. 1854 G.B. & I. Cooney, Michael x 22 Oct. 1844 30 Sept. 1847 G.B. a. I. Patrick Cooney Jr. & James Doyle x Cooney, Michael 1 Nov. 1852 G.B. & I. G.B. & I. David W. Hollister & Cooney, Patrick 3 Mar. 1834 6 Mar. 1837 Proctor C. Samson Cooney, Patrick Jr. . 11 Sept. 1844 G.B.& I. Desmasthanes Cicero Leroy Hiram Ryder Cooney, Patrick x 25 Oct. 1856 G.B. & I. Coonllan? Peter June 1836 France ( signed in Scriba. OswegoCo. N.{.) Cooper, James 12 Dec. 1854 G.B. & I. Cooper, Robert 29 Septv 18“° G.B. & I. Thomas Alvord & Sheldon Swassey Copple, Abraham 18 Mar. 1851 Bavaria T. Corbet, James 21 Feb. 1851 27 Apr. 1853 G.B. & I. James L. Graham & Perry Fogarty Corbitt, Michael x 1 Oct. 1858 G.B. & I. G.B. & I. William Hearty & Corbat. Thomas 14 Oct. 1844 21 Feb. 1848 Michael Gleason Corchran. Daniel 25 May 1846 G.B. & I. Corcoran, Dennis x 25 Jan. 1858 G.B. & I. William Rhyme x & Thomas Dwyre Corcorin. James x 21 Mar. 1853 G.B. & I­ Corcoran. James 11 Oct. 1853 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Corocran. Jeremiah 11 Oct. 1853 C.B.'& I. Corocran, John 21 Mar. 1853 G.B. & I. Corcoran, Michael 29 Oct. 1859 not named Martin Mara & Jeremiah Ryan Corocran, Patrick x 9 Oct. 1858 G.B. & I. Corcoran, Thomas 29 NOV. 1855 G.B. & I. Corcoran. Timothy 22 Jan. 1849 G.B. & I. Corcoran. William 23 Feb. 18b9 G.B. & I. Corey. Patrick 8 May 18U9 G.B. & 1. Corfield. John x 19 Dec. 1857 England Corgan, Jan? 3 Mar. 1855 G.B. & I. Corkins. Robert x 29 Jan. 1857 G.B. & I. Julius A. Bishop & Harly D. Bishop “S Cormick, Charles 10 Mar. 1859 G.B. & I. in Cormick, James 20 Oct. 1852 G.B. & I. Corrigan, James 22 Aug. 1853 G.B. 8 I. Corroe, James x 25 Sept. 1890 G.B. & 1. Coruba, John 28 Sept. 1840 Germany Peter Featherly & Paul Swartz Corwan, Robert 1 Dec. 1859 G.B. & I. Cory, America x 30 Oct. 1856 19 Feb. 1859 G.B. & I O.C. Shuart & Simon Costello Cosgriff, John x 9 Dec. 1852 G.B. & I. Cosgrove, John x 23 Nov. 1849 26 Oct. 1853 »G.B. & I. D.A. Goult & Dennis Hunt

Eostello. David x 18 Feb. 1859 Michael Gleason & Michael Costello Costello, Denis 16 June 1856 G.B. & I. Costelow, James x 30 Aug. 1837 G.B. & I. Costello. James 19 Jan. 1856 19 Feb. 1859 G.B. & I. Michael Dulhenty & Michael Costello Costello, John 28 Apr. 1853 G.B. & I. Costelow, Michael x 23 Jan. 1854 G.B. & I. Costello, Michael x 11 Oct. 1856 G.B. & I. Costilloe, Simon x 2 Mar. 1852 G.B. & I. Costello. Thomas 2 Mar. 1891 G.B. & I. John Costello & Bridget Costello x Costello. Thomas x 22 Nov. 1852 G.B. & I.

Costello, Thomas 21 Aug. 1856 2 Oct. 1858 G.B. & I. Gilbert Eckert & ..._...... _-...... /4’...... ;--, WmMartel Costers. Henry A. 6 May 1846 Prussia 74.0 Costigan, Stephen 1 Nov. 1854 G.B. & I. Costigan, Walter 15 NOV. 1854 G.B. & I. Cotter. Patrick x 12 Nov. 1858 G.B. & I. Cottet, James or 30 Aug. 1838 France Jacque Coudran, Patrick x 19 Oct. 1898 GB & I. Cornelius Redding x & Edward Mitchell Coughlin, Daniel 17 Jan. 1856 G.B. & I. Coughlin, Jeremiahx 1 Oct. 1858 G.B.& I. Coughlin. John x 20 Feb. 1856 28 Sept. 1858 G.B. & I. Cornelius O'Brien & John 0'Bryan x Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Couehlin. Laurence x # Dec. 1850 26 Apr. 1853 G.B. & I. Michael Dillon & Dennis Hunt x Coughlan, Luke x 1 Nov. 1842 G.B. & I. James Delancy & Bryant Fitzpatrick Coughlin, Nicholas 22 NOV. 1850 17 Feb. 1853 G.B. & I. Barney Mccane x & Peter McDonnell x Coughlin, William 1 Nov. 185k 2 Oct. 1853 G.B. & I. Patrick Comerford & James Murray Couley, Michael x 1 Nov. 18h1 30 Oct. 1suu Ireland Lawrence Sullivan & ( Intention signed Rensselaer Co. he born in Mailey, County Cork, ThomasSullivan of Utica Ireland. 24 yrs >ld in 1841. Mi ;rated from Porfl of Liverpool, England arrived NYCin 1837, naw of Tryy , Rers. Co. NY.­ Character Witness signed in 0ne.da Co. N.Y. Tlomas Sullivan was 01 Utica) Coulter, Francis 29 Jan. 1853 G.B. & I. Coultry. John 5 Nov. 1858 G.B. & I. Couraid ( Counrad), 5 Dec. 1838 G.B. & 1. $3 Peter \ Courbach, Antoine 12 Oct. 1852 France Domminich Pruhon & Leandi Strickland Courbah, Joseph 12 Oct. 1852 Switzerland L.F. Strickland & _ John Groff Courtney. Daniel x 14 Jan. 1859 G.B. & 1. Thomas Sheehy & Patrick Curren Courtney, William T. 29 Sept. 1840 G.B. & I. David Geer & John Geer Cousman. James 11 Mar. 185? G.B. & I. Cowell. George 25 May 1853 G.B. & I. \

Cowham,Enoch 17 Mar. 1856 22 Sept. 1858 G.B. & 1. Daniel Duesler & -­ Edward Potter Cowley, John 4 Sept. 1856 G.B. & I. Cowman. Mathew 13 Jan. 1852 not named Cowman. Thomas 28 Mar. 1855 2 Oct. 1858 G.B. & 1. Roger Tyrell & OwenTallon x Cox. Thomas 28 Mar. 1855 2 Oct. 1858 G.B. & 1. Owen Tallon x & Thomas Coonen x Cox. William 1? Mar. 1853 G.B. & I. Cox, William 7 Nov. 185k 22 Oct. 1859 G.B. & I. William P. Forman & Matthias Britten Coyle. Daniel # July 1854 G.B. & I. Coyle. Luke 4 July 185M G.B. & I. Coyne. Patrick x 15 Apr. 1854 9 Oct. 1858 G.B. & I. John C. Galligan & Q0 Geo. W. Ryan ¢\ Craddock. George 3 Dec. 18l&6 G.B. Jr 1. Richard Craddock a. John Stapley Craddock, Richard 1 Apr. 18U2 13 Sept. 1844 G.B. & I. Robert Allen & John Lard Craddock. Richard Jr 31 Oct. 18h2 6 Dec. 18U# G.B. & 1. James C. Ypung & Richard Craddock Crahen. Michael x 7 Mar. 1854 5 Mar. 1858 G.B. & 1. Thomas Sheahan & Simon Costota x Craik, Anthony(Anton] 5 Dec. 1856 19 Feb. 1859 Nassau Andrew Klink & John Klink Crakan, Patrick x 28 Sept. 1838 G.B. & I. Cramton. Thomas 7 Sept. 1850 Q4 June 1853 G.B. & I. DavidIsaac TompkinsRandall & Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Crane, Michael 11 Nov. 1884 G.B. & I. Crannin, John x 23 Mar. 1859 G.B. & I. Crans. John George 25 Mar. 1850 _ Bavaria Crauge ( Creige), 30 Sept. 1840 17 Oct. 1842 G.B. & I. Lucius A. Cheney & Samuel Anthony Ward Crawford, Henry 10 Sept. 18#4 G.B. & I. HelonCharles F. S. Noy9§ Smith & Crawford, William x 28 Aug. 18hU 17 Oct. 18#8 G.B. & 1. Patrick Kelly & Henry Gray x craw1ey_ John x 25 Oct. 1848 G.B. & 1. Francis Donahue x & Hugh Martin Crayan. Thomas x 30 Dec. 1853 G.B. & I. Crennan, William 5 July 1852 G.B. & I. Cribbins, Philip 17 Jan. 1855 30 Jan. 1858 G.B. & 1. Patrick Rogers & Q” John Begby Crimmin. Patrick 12 Jan. 1859 G.B. a. 1. Michael MurphyO'Neil 6: Cripps. John 22 July 1853 England Croak, Edmund 26 Aug. 1844 26 Feb. 18%? G.B. & I. DavidBryanFitzpatrick Qyinlan é Croak, Michael 9 Oct. 1858 G.B. & 1. Michael Gleeson & Perry Fogarty x Croly. Michael 22 Oct. 1850 G.B. & I. cronan, Edward 8 Mar. 1855 9 Oct. 1858 G.B. & I. Rody Kennedy & Moses Burns Cronin, John s 23 Sept. 1851 G.B. & I. Cronin. Patrick 1 June 1854 G-B-&1­

ciéfian. Patrick 8 Mar. 1855 9 Oct. 1858 8.13. 2. 1. 2% Rody Kennedy .3. Moses Burns Cr°niH. Timothy ~ 8 NOV- 1858 G.B. & I. James Thompson & Andrew Moynehan Cronde, John 29 Oct. 1859 Mecklenburgh Peter Conradt & Martin Slivermann Crosby, John x 29 Oct. 1859 not named Rhodey Marow & John Breenan x Croshy. William 25 Feb. 18h? G.B. & 1. Cross, Aaron _ _ _ 2? Feb. 1836 G.B. & I. Amos E. King & (not over 16yrs old at immigration) ' william 3059 Cross. George 25 Sept. 1828 England ( born Parish of Lympsham, Count y Sommersetshir 2, England - 58 yrs ld. Immigrated from Parrish of South Brent. Eugland settled town of Cicero, Ononlaga Co. NY. Recorded Clerks Office Liber E folio 233) Cross, George 28 Feb. 1832 G.B. & I. 80 Cross, John x 15 Sept. 1855 7 Oct. 185? G.B. & I. Charles Mott & 0“ Aaron W. Fay Cross, Thomas x 18 Apr. 1849 G.B. & I. Crossin. James 26 Sept. 1859 G.B. & I. Phillip Finley & Patrick Crossin Crossin, Patrick 30 Sept. 1852 G.B. & I. Crough, William 11 Feb. 1856 G.B. & I. Crouse, Andrew 16 Mar. 1857 G.B. & I. Grouse, Edward 6 Oct. 1856 Wurttemberg Grouse, John x 21 Feb. 1857 Meckelburgh Crow. James 28 Oct. 1882 G.B. & I. Name Date of Date of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S. y____R______\_.___ _5______,______,__._____._.___ ..__...... - .. ..l.... ._ ,-. .. ..__.._...._...... _.4 Crow, James 27 Sept. 1856 9 Oct. 1858 G.B. & I. John Crow x & John Welsh x Crowe, John x 20 Nov. 1852 G.B. & I. Crow. Patrick 15 Oct. 1857 28 Oct. 1859 G.B. & I. Rody Kennedy & Thomas Kelly Crowe, William 27 June 1859 G.B. & I. Crowfoote, James 17 Oct. 18u2 G.B. &I- William w. Lake & Arthur Hughes Crowley, Daniel x 19 Mar. 1844 29 Feb. 1848 G.B. & I. Cornelius Herlihy 1 Jeremiah Walch Crowley, Daniel x 19 Mar. 18U4 25 Oct. 1858 G.B. & I. Patrick Murphy x Jeremiah Welch Crowley, John Thomas 27 Sept. 185? G.B. & 1. Crowley, Patrick x 23 Mar. 18h# G.B. & I­ Crowley, Patrick 5 July 1852 G.B. & I. Go Crowley, Timothy x 17 Oct. 18u2 24 Oct. 18u8 G.B. & I. Oris P. Pay 2 ‘W Michael Gleeson Crown. Charles x 21 Feb. 185? Meckelburgh Crowther, William 25 Dec. 1854 G.B. & I. Cruttenden, Arthur 28 Nov. 18h6 2 Mar. 1849 G.B. & I. WMW. White & Truman Doud Cryan, Michael 25 Oct. 1858 G.B. & I.Michael Thomas Loran_& Giblin Cuddahay. James x 5 July 1852 G.B. & I. Cuddeley ( Cuddelby) 6 Mar. 185k G.B. & I. Michael Cuddy. William x 8 Mar. 1852 G.B. & I.

_ L. s_ V‘.:..‘ culleman, Martin x 23 Feb. 1855 30 Oct. 1858 G.B. & 1. James M, Munro & Michael Nicholas Cullen» Th°maS 30 Sept- 1840 13 Sept. 18u# G.B. & 1. Martin V.B. Burt 1 Peter Lawliss Culley, John 1 Oct. 18h0 18 Oct. 1882 G.B. & I. John Brogan x & Patrick O'Shannassey x Culley, Thomas 1 Apr. 18h9 G,B_ & I, Cullen, Patrick 29 Mar. 1855 G,B_ & I_ Culligna, Denis 25 May 1854 G,3_ & 1, Culligan, Martin 18 Nov. 1850 G,B_ & 1, Culligan, Thomas x 18 Nov. 1850 G,B_ & 1, Cummings. Daniel x 5 Oct. 1853 g,B_ & 1_ Cummings, Denis 21 Nov. 18b8 26 Oct. 1853 G.B. & I. John Gleason & Cummins, Denis 30 Nov. 1858 G.B. & I. Timothy Mc Carthy Cummins, Edward x 30 May 1850 G_B_ & I_ Cummings, Eugene 19 Feb_ 1859 G.B_ & I_ John Cummings & Daniel Cummings Cummins, John x 20 Oct. 1851 G_B_ & I, Cummins. John 1 Nov. 1851 G_B, & 1_ Cummings. John 12 Oct. 1853 28 Oct. 1859 G.B. & ;. patrick Shannon & Denis Denney x Cummings, John 17 Dec. 1859 G_B_ & I_ C“min35' Michael 30 June 1851 23 0°t- 1859 G.B. & I.Michael Patrick CummingsxB. Sinclair & Cummings, Owen x 2 Oct. 1858 g_3_ & I_ Cummins, Patrick x 1 Dec. 1851 G_B_ & I_ Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

éhmmings, Patrick 15 Feb. 1854"­ G.B. & I. Cummin, Patrick 15 Aug. 1856 G.B. & I. Cummings, Robert 26 May 1808 Ireland William Cummings of Minden, Mont. Co. N.Y. Cummings. Thomas 19 Sept. 1854 G.B. & I. Cummins, William x 10 Nov. 1854 G.B. & I. Cummiskey. Edward 29 Aug. 1842 12 Sept. 1844 G.B. & I. Luke Dailey x & Michael Farrell x Cumiskey, James 26 Sept. 1839 G.B. & I. Cummiskey, Thomas 28 Sept. 1838 G.B. & I. Cuniff, Patrick K 15 Feb. 1853 G.B. & I. Michael Fitzpatrick & Michael Holland x Cunningham, Neil x 17 Aug. 1847 G.B. & I. Cunningham, Patrick 13 Dec. 1852 13 Feb. 1858 England H.W.H. Watkins & M.B. Sinclair 10 Dec. 1841 Prussia § Cuntz,erick Lodowick Fred­ Curley, Dennis 6 Mar. 1849 G.B. & I. Curran, Edward 28 Nov. 1844 G.B. & I. Currin, Mathew 29 Aug. 1855 4 Mar. 1858 G.B. & I. Thomas Dillon & Patrick CooneyJr. Curren, Patrick. 27 Feb. 1855 27 Jan. 1858 G.B. & I. Thomas Sheehy & Owen Dean Curran, Robert 13 Apr. 1852 G.B. & I. Curry, Anthony 25 Aug. 1840 G.B. & I. Thomas Doyle & Patrick Cooney Curteir. Edward 30 Nov. 185? G.B. & I.

~ ..-.—._——...... _ Curtin. Daniel 18 Oct. 1852 G.B. &I. Curtin, James 28 Feb. 1857 G.B. & I. Curtin. John 28 oat. 1856 G.B. & I. Curtin, John 18 Mar. 1859 Curtain, Timothy X 2a Feb. 1855 23 Sept. 1859 G.B. &"I. Thomas Sheahan & Richard Tobin x Curtin, William 24 Jan. 1853 G.B. & I. Curtis, George 25 Jan. 1858 G.B. & I. Curtis, James 1 Sept. 1840 France Casper Snyder & George Cholet Curtis, John 17 Mar. 1855 G.B. & I. Curtis,VStephen 18 Dec. 1849 16 June 1852 G.B. & I. David Lyon & Silas Evans Curts, George 17 Mar. 1857 wurttemberg \9 Cushing, Daniel 1 July 1857 23 Sept. 1859 G.B. & I. David Quinlan & ii Daniel Murphy Cushing, David 18 Aug. 1858 G.B. & I. Cushing, Robert 1 July 1857 23 Sept. 1859 G.B. & I. David Quinlan & Daniel Murphy Cusick, John X 30 Sept. 1840 G.B. & I. Cutcliffe, John S. 26 Jan. 1841 G.B. & I. Cutcliffe, John S. 26 Jan. 1842 4 June 1844 G.B. & I. James Hough & Hiram Judson Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Dady, John x 10 Apr. 185? G.B. & 1. Dady, Philip X 15 Feb. 1854 G.B. & I. Daeker. Philip 18 Dec. 1854 19 Feb. 1859 Darmstadt Daemin, Jacob . 2? Sept. 1852 Prussia AdamNicholas & Rudolph Hirsch Dagan, John 31 Oct. 1854 29 Oct. 1857 G.B. & I. Thaddeus Haynes & Lewis B. Lyon Dagan, Michael x 16 July 1853 G.B. & I. Daher, Peter 29 Oct. 1858 Bavaria Dahl, Matthias 27 Jan. 1852 Bavaria Dahoney. Patrick x 25 Feb. 1859 G.B. & I. Dailey, Cornelius x 4 Dec. 1844 6 Sept. 1848 G.B. & 1. James McGroenn x & William Rowe I Daily. Cornelius 17 Nov. 1852 G.B. & I. \Q Dailey, James x 8 Feb. 1855 G.B. & 1. cu Dailey, John 23 Oct. 1840 26 May 1846 G.B. & I. Lyman H. Mason & ( of Jordon, Onondaga Co. frmm Cayxga Co.) Philo Evans -~ Daly. Luke x 25 Sept. 1838 28 Sept. 1840 G.B. & I. Richard Kelly & Patrick Guire Daly, Michael x 6 Spet. 1844 G.B. & I. Dailey. Owen 21 Oct. 1840 26 Aug. 1844 G.B. & I. Edward Day x & . .1 . Cayuga County James H. Kasson ‘ Dailey, Patrick x 28 Sept. 1838 2? Aug. 1844 G.B. & I. flaniel Long & Luke Dailey x Dailey, Patrick x 11 Mar. 1851 27 Oct. 1853 G.B. & I. Morris M_ wentworth & James Drum x

Daley, Patrick 28 Jan. 1850 27 Sept. 1852 G.B. & I. Michael Koran & Walter Derton x Daily, Thomas x 25 Sept. 1840 G.B. & I. Daley. Thomas x 10 Nov. 1853 G.B. & I. Daley. Thomas x 28 Feb. 1859 G.B. & I. Daly. William 5 13 Apr. 1840 G.B. & I. DMe,Hawy. x 31Mu.1%7 G£.&I. Dale, William 25 Aug. 1831 England Isaac W. Brewster ( born Village of Hixby, County Y

....!P Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S. wfianaher. MichaelwV- 6 Apr. 1850"m—19-Feb. 1853 G.B. & I. James Flanagan & E Martin Watts x §

? Danbent, Lambert 25 May 1857 Prussia § Danbury, Samuel 2 Dec. 1858 G.B. & I. 1 Dane. Anthony x 27 Feb. 1852 G.B. 4. 1. | Daniels, Charles 1? Apr. 1846 19 Apr. 1849 Bavaria Rudolph Hirsch & John Dewalt 1 Dantzer. Joseph G. 26 Oct. 1858 France John Graff & ‘ Shebalt Kieffer Darby, Timothy 18 Oct. 1856 G.B. & I. Darcy, Patrick 30 Sept. 1840 G.B. & I. Darcy, Stephen 29 Nov. 1850 25 Oct. 1853 G.B. & I. Michael Gleeson & Perry Fogarty x \Q Darling, William 20 Apr. 1857 G.B. & I. Q Darston, John 15 Oct. 1849 G.B. & I. ‘ Dart. William 18 Oct. 1856 25 Oct. 1858 G.B. & I. John Mccarrick & N.R. Chapman Dauer, August 6 Nov. 1856 19 Feb. 1859 frussia A. Listmann & ( Daner?) S. Boeckler Daven, Edmund x 14 Feb. 185? 19 Feb. 1859 G, B. & I. John Leahy & Michael Holahan Davern, Jeremiah 19 Dec. 1853 G.B. & I. Davern, Martin 19 Feb. 1855 28 Jan. 1858 G.B. & 1. Jeremiah Davern & John Shanahan Davern, Michael 19 Dec. 1853 13 Feb. 1858 G.B. & I. John Shanahan & Martin Davern

._ ' j Davern, Patrick x 14 Apr. 1855 14 Jan. 1859 G.B. & I. John Leahey & Daniel Heffernan Davey, Edward 31 May 1832 26 Aug. 1839 G.B. & I. Horatio H. Howe & Garret Sharp Davey. Edward 31 May 1832 24 Sept. 1840 G.B. & I. Henry Allen & of Syracuse 1840 —26 yrs of ag ) Horace Huzen Davey, John Jr. 14 Oct. 1834 2 Mar. 1838 G.B. & I. John Carpenter & Dewight Salmon Davey, Joseph 10 June 1856 G.B. & 1. David, Jonathan 29 May 1839 G.B. & I. Davidson, John 27 Feb. 1822 0 May 1825 England John Wilkinson & ( born parish of Newton. Northumb land, Eng. 1822 - 34 yrs old.- Elijah W. Curtis intends to settle town of Onond a) Davidson. Matthew 5 Jan. 1811 Scotland Oliver R. Strong & ( he in Salinas Strong of Onondag ; Byington of Selina) Nenajah Byington \g Davie, James x 26 Oct. 1854 G.B. & I. E\ Davis. Edward 3 Mar. 1856 G.B. & 1. Davis. George 23 Oct. 1848 G.B. & 1. James Tyler & John Davis Davis. Jacob x 14 Oct. 1859 Russia Davis, James x 31 Oct. 1842 G.B. & 1. Davis. James 13 Aug. 1844 G.B. & 1. Davis, John 20 May 1848 G.B. & I. ‘ Davis, John 23 Oct. 1848 G.B. & I. John Snook Jr. & James Tyler Davis, John x 27 Sept. 1852 G.B. & I. Patrick McGuire & James Maher Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Davis, Morris x ITWMEE. 1857 ‘éT§T""Z"iT"‘“"“"" Davis, Patrick x 1 9 Feb. 1856 G.B. & I. Davis, Richard 23 Oct. 1848 G.B. & I. John Davis & George Davis Davis, William x 22 Aug. 1836 G.B. & I. Davis, William B. 19 July 1856 30 Oct. 1858 G.B. & I. G.T. Dickinson & Geo. F. Cook Davison, Edward 17 Sept. 1844 G.B. & I. Horace Ellis & George Kimberly anmam.,..z..' Davison, Samuel 20 Feb. 1834 22 Feb. 1841 G.B. & II John Blain & (1834 Int. Ontario C0. — he was be rn in town of Clney. Rodney S. Dean Buckinghanshire, I ngland on 15 J2n. 1802. July 1830 left Olney arri ved port of N.Y. 10 Sept. 183 lived in Rockester. Monroe C0, & Walworth. Wayne Co. and Geneva, Ontario Co. N.Y. Dawson, Thomas x 2 Nov. 1844 G.B. & I. :3 Day, Edward x 21 Oct. 1840 17 Oct. 1842 G.B. & I. Hiram A. Deming & Dennis Sheehan Day. Gabriel 23 Feb. 1835 27 Feb. 1840 G.B. & I. Jeremiah Emerick & John Duston Day. John 17 Oct. 1850 G.B. & I. Day. John 26 Nov. 1856 G.B. & 1. Day, John 9 Nov. 1859 G.B. & 1. Day, Thomas 30 July 1844 23 Oct. 1848 G.B. & I. John Snook Jr. & James Tyler

....~.....—....-_..———-—--—-—..._...... ~—A Day, William 21 Sept. 1840 18 Oct. 1842 G.B. & I. Benjamin F. Colvin & Thomas Bentley

«vum

Deady. Peter 2 Oct. 1858 G.B. ex. Dealy. Denis 20 Oct. 1856 19 Feb. 1859 G.B. & 1. James Dorkin & John Holleren x Dealey. Mathew 22 Oct. 1842 14 Feb. 1848 G.B. & I. Stephen Nicholson x & Luke Daly ( Dealy) x Dean, Michael x 27 Jan. 1858 G.B. & I. Dean, Patrick 2? June 1844 4 Mar. 1850 G.B. & I. John Doolin & Piere Fogarty x Dean. Thomas 12 Apr. 1850 G.B. & I. Dearlove, William 24 Mar. 1858 G.B. & I. De Bardeau, Francis) 12 Oct. 1852 G.B. & 1. George Buel & WmB. Cornell DeBelle, William x 30 Oct. 1854 G.B. & I. Debney. Henry 3 Nov. 1840 G.B. & I. Debolt, Christian 10 Dec. 1855 28 Sept. 1858 Bavaria Peter Fanck & \Q John Groff cg

Deck, Charles 24 Mar, 1856 France {.1v‘ Dedcock, Henry 12 Oct. 1850 G.B. & I. Dedrick, Casper 23 Sept. 1859 Darmstadt Dee, David 10 Feb. 1856 15 Feb. 1858 G.B. & 1. Patrick Dee &

Patrick Ryan u%Lm4R‘r Dee. Michael 12 Dec. 1854 30 Jan. 1858 G.B. & I. Robert Gallivan & Patrick Gallivan Dee, Patrick 25 Jan. 1853 G.B. & I. Deegan, Joseph 30 Nov. 1852 G.B. & I.

Deegan, Patrick 27 Sept. 1838 28 Aug. 1845 G.B. & I. Michael McKinna & .J,. Bernard Harkins Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Deehan. Malachi‘” x 5 Nov. 1855“ G.B. & I. Deen, Eugene 7 Mar. 1853 G.B. & I. Degan, Dennis 26 Feb. 1859 G.B. & I. Degan, Thomas N 12 Aug. 1856 G.B. & I. Dehey, Philip 3 6 Oct. 1857 G.B. & I. Deis, Anthony x? 26 Sept. 1843 22 Feb. 1847 Switzerland Nicholas Schener & Francis Bloss Deis, Benedict 14 Oct. 1844 26 Feb. 184? Switzerland John Groff & Francis Feil Deitz, Michael 31 Mar. 1847 13 Feb. 1852 wurttemberg Laurence Hutzings & (Deity) John Dollenbeck Deitz, Frederick Adam 10 Mar. 1851 Darmstadt Deitz, John Peter 10 Mar. 1851 Darmstadt DeLang. James x 3 Oct. 1856 G.B. & I. Delany, Edmund x 7 Nov. 1859 G.B. & I. Delany. Henry 4 Mar. 1845 G.B. & I. John w. Phillips & Reuben S. Blossom Delany. James 29 Sept. 1840 17 Oct. 1842 G.B. & I. Joseph Savage & Delany, James 2 Sept. 18uu 24 Oct. 1848 G.B. & I. OwenHiggins es Delany & (Delaney) Uatt Dorton x Delany. James 14 Jan. 1856 13 Feb. 1858 G.B. & I. Michael Gleeson & John Delany - Delany. John u 03t. 1843 25 Nov. 1845 G.B. & I. Daniel Sands & Daniel Brotherton x >Delany. John 12 Dec. 1854 2 Feb. 1857 G.B. & I. James Bergin & Jacob P. Clark

Delany. Martin x 4 July 1855 23 Mar. 1859 Elisha Hoag & Lawrence Delany Delany, Patrick 9 Mar. 1842 EliasGeorge Tuttle A. Standbury & Delany. Patrick x 3 Mar. 1852 Peter Lawliss & Patrick Bach x Delany. Patrick 30 Jan. 1855 2 Feb. 1857 Joseph Kenyon & James Learey Delany. Thomas 17 Oct. 1842 Moses H. Sutherland & Wiers Porsham Delany. Thomas 26 Sept. 1856 28 Sept. 1858 G.B. & I. John Guilfoyle & Thomas Hanly Delaney. William 1 Nov. 1854 G.B. & I. Deming. George 1 NOV. 1852 Bavaria Demong, Matthias 27 Sept. 1852 Prussia John A. Eckel & Jacob Schemer c90/ Dempsey, Denis 28 Oct. 1850 G.B. & I. Dempsy. James 8 OCt. 1840 1? Oct. 1842 G.B. & I. Jacob G. Willard & John Paddock Dempsey, Patrick 15 Feb. 1859 G.B. & I. Dempsey. Peter x 8 July 1844 G.B. & I. Dempster. Alexander 10 Sept. 1844 G.B. & I. Jacob white & Thomas Cotton Dence, John x 10 Apr. 1854 G.B. I. Dence, Samuel 9 Oct. 1852 G.B. I. Dence, Thomas 5 Jan. 1854 G.B. I. _ Denham. James 25 Feb. 1845 G.B. kkPw I. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S. nehiiig, John P. 22 Oct. 1859’ 7;.B. & 1. Denn, John 3 Mar. 1856 9 Oct. 1858 G.B. & 1. Thomas Malholland & Lorin 0. Munson Denner, John . 2 Oct. 1858 Saxony JohnPeter Schneider wirth & Dennis, Arthur x? 15 Nov, 1844 16 Feb. 1848 G.B. & I. JonathanPurfield HebertOliver & Dennis, John 1 Dec. 1838 G.B. & I. Denonville, John 14 Sept. 1844 26 Oct. 1859 France ArthurFrancis McGurk& Bardo Derbyshire, Thomas 25 May 1810 G.B. Alvan Marsh ( of Manlius) Dernhofer, Simnn 6 Dec. 1858 Bavaria Derrick, Anthony 25 Oct. 1848 France Benjamin Sammons& Isaac Newton \§ Derrivan, Michael 13 Dec. 1851 G.B. & I. \\ nesham, Joseph 22 Oct. 1859 6.13. & I. George Cholet Jr. Augustus W. Sanger Desor, Johann 25 Mar. 1858 Darmstadt Dettel, Michael 20 May 1850 27 Sept. 1852 Bavaria Andrew Fesenmyer & Ignatus Fauth Deuchler, Louis 16 June 1858 France John Gorkey & Gustavus Seniper? Deuschle, William 22 Oct. 1859 wurttemberg Andrew wormer & Peter Hax Deveal, Richard x 29 Sept. 1840 G.B. & I. Devenny. Joseph 7 19 Feb. 1859 G.B. & I. Joseph Kenyon & David Quinlan

Devine, Edward 12 Dec. 1857 c,B, & 1, Devine. John 24 Nov. 1854 G_3, & 1, Devlin, Barney x 30 Mar. 1858 c,B_ & 1, DeV°“x' J°sePh 18 Oct- 1350 France George Cholet & George Chalet Jr. Devoy. John 2 Mar. 1852 3,3, & 1, Dewey. Henry 9 Oct. 1835 0.3. 8: I. Diamond, James x 25 Feb.1856 19 Feb. 1859 G.B. & 1. A, Richardson & Michael Koran x Dim°nd- L°“i3 1 NOV- 1355 19 Feb- 1359 G.B. & I. Anthony Richards & Michael Horan x

Dick. Michael 24 Aug. 1842 Austria ggfismas D_GHo§§1ngd& . vor Dick, Peter 22 Nov. 1854 7 Oct. 1857 Bavaria getgrre eric ghfiegg ug & \\ Dick, Peter Jr. 7 Octo 1857 BavariaFre Petgr erick Ohneth Shug & :3 Dick. Philip 10 Mar. 1842 AustriaFre Jung erick G, xohnnen Hess 3, Dicker, Johann Frederick-6 Mar. 1858 Hanover Dickson. Patrick 2 May. 1851 G,B, & 1, Dierlam. William 7 Oct. 1858 wurttemberg Dietz, Martin 1 Nov. 1854 prussia Diganni, Serpahim x 23 July 1852 c,B, & 1, Diffin, George 2? Jan. 182? 3,3, & 1, Diffin, James 28 Aug. 1840 G,B, & 1, Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Diifin, Samuel 26 Jan. 182? G.B. & l. Dilger, Henry 5 Oct. 1844 25 Oct. 1848 Hanover Christopher Bierhart & Martin Knauper Dillan, Daniel 29 Oct. 1850 16 Feb. 1853 G.B. & I.David James McqurkQuinlan & Dillenback, John 26 Sept. 1838 29 Sept. 1840 Switzerland Joseph Flick & Joseph Messner Dillenback, John Jr x 29 Sept. 1840 Switzerland John Dillenback & Joseph Flick ' Dilligan, James x 23 Feb. 1857 G.B. & I. Dillon, John 13 Dec. 1854 G.B. & I. Dillon, Michael 1 Nov. 1842 G.B. & I­ Dillion, Patrick 2? Sept. 1856 G.B. & I­ Dillon, Thomas 13 Feb. 1858 G.B. a. 1. Dennis c. Murphy <9 \ Michael Ryan 6 Dinary ?, Matthias 3 Apr. 1848 Prussia L” Dinct, Augustus 3 Dec. 1855 19 Feb. 1859 France George Cholet Jr. & Frederick Powchote Dinneen. Cornelius I 24 Oct. 1854 18 Mar. 1859 G.B. & I. John Dinnenn X & Daniel Buckley x Dinneen. Dennis x 27 Oct. 1854 G.B. & I. Dines, William x 9 Sept. 1844 9 Sept. 1846 G.B. & I.ThomasCollister Kinne Williams & x Dingwell, Alexander 25 Oct. 1848 31 Oct. 1850 G.B. & I. Samuel D. Luce & Harvey Harmon Dinmore, Henry L. 8 Nov. 1848 G.B. & I.

Dippolt. Lorenz 13 July 1854 28 Sept. 1858 Bavaria Ignatus Fauth & Peter Fanck Dirrick, Benjamin 28 Nov. 1838 9 Mar. 1841 G.B. & 1. Henry Warford & David Moss’ Dissell, Alexander 22 Oct. 1859 Prussia Michael Fehrenz & Charles Kotz Dittman, Philip 31 May 1851 15 June 1853 Baden Martin Sherman & John Sherman Diven, Patrick 14 Aug. 1854 G.B. & I. Divoux, Joseph 9 Oct. 1848 see Devoux France Divoux, Joseph Jr. 9 Oct. 1848 France David Tourot & Jacob Cholet Dixhammer, Lewis _ 2 Oct. 1858 Darmstadt P. Olneth & A. Listmann \\ Dixheimer, Peter 11 May 1854 Darmstadt' 0 Dixon. George 10 Mar. 1834 28 Sept. 1838 G.B. & I. James Lawrence & \Q Samuel Goetchons Dixon, William x 10 Mar. 1834 G.B. & I. Dobelin, John 27 Aug. 1857 Baden Dobson, William ' 29 Sept. 1840 G.B. & I. William Mclnnow & ( William Noble Dabson —Int. gr ren at Rome, Oneida Co. 11 May 1837) Charles Flint Dobson, William B. 1 Oct. 1840 G.B. & I. Charles Flint & William N. Dobson Doan, James 6 Mar. 1852 G.B. & I. Dodman. Thomas 16 Feb. 1853 not named H.W. Starin & Robert H. Frary Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Doe} David 26 Aug. 1840 G.B. & I. Doerner. William 15 Dec. 1852 Bavaria Doheny Edward 21. May 1848 12 Feb. 1852 G.B. a. I. Michael Gleeson & ' Peter Keannan x 2 S t. 18 9 G.B. as 1. James J. Belden as Doherty, Edmond 3 9P 5 R'N' Gare Doherty, George 3 Nov. 1841 G.B. & I. 2 O t. 18 8 G.B. & I. Mathew Hughes & D°""ty' ‘mseph C 5 Edward Cavnah x Doherty, Michael 1 Nov. 1853 G.B. & I­ Doherty, Patrick x 10 Dec. 1851 G-B- & 1­ Dohmaer, John 5 Aug. 1850 - Han°Ver Dohner. Matthew 19 Oct. 1842 15 Oct. 1848 Belgium— Baden Gershom Dorman & 1? (Belgium) Baden Jacob Pfohl x (A Dolan, Daniel x 31 Mar. 1858 G.B. & Io \ Dolen, Felix 1? June 1853 G-B- & 1­ Dolan. James x 16 Mar. 1854 G-B- & I­ 0 . 18 8 G.B. & I. Michael Gleeson & D°1an' John 3 Jan 5 John Mccormink Dolan. Martin x 18 June 1857 G-B- C 1­ Dolan, Michael 15 Aug. 1849 G-B- 5 1­ Dolan, Morgan 5 May 1859 G'B- * 1' Dolen. Timothy 1: 2 Nov. 1854 G-B- & 1­ Dolan. William 15 Apr- 1854 G-B- <'=1­ Doll, August 11.»oct. 1853 Baden

Doll, Ernst 2? Nov. 1856 Baden Doll, Louis 27 Sept. 1852 Baden Charles Rust ¢ Spencer P. Rust Doll, Ludwig 29 July 1850 Baden Doll. Richard 2 Nov. 1850 29 Sept. 1852 Baden John G. Koejulein & AdamNicholas Doll. William 26 May 1854 Baden Dolphin, John 24 Nov, 1841 29 Aug. 1846 G.B. & I. William Carroll & James Mccurk Dolphin, Michael 2? Oct. 1845 27 Feb. 1848 G.B. & I. Richard Farrell & Dennis Linnahan Dolphin, Michael 1 Oct. 1857 G.B. & 1. Thomas Brazel & Patrick Dolphin Dolphin, Patrick 15 Aug. 1854 23 July 185? G.B. & I. Thomas Brazel & \\ Michael Dolphin P Domifeltsar, Frederick 27 Sept. 1838 Prussia —",-.1 c\ Donahue, Arthur x 30 Mar. 1840 1 Apr. 1843 Ireland Thomas Donahue & Alexander Killroy x Donnoghue, Cornelius 19 June 1851 G.B.& I. Donahue. Daniel 4 July 1854 G.B. & I. Donahue, Dennis 27 Mar. 1854 G.B. & I. Donahue, Henry B Mar. 1855 [9 Feb. 1859 G.B. & I. Ludwig Ganberd? & Michael Crechen Donohue, James x 8 Sept. 1844 23 Nov. 1846 G.B. & I. Joseph Jaquth & Patrick H. Agan Donaghey, John x 25 May 1854 ? Oct. 1857 G.B. & I. Michael Donohue & Donohue, John Patrick Donohue

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

Donaldson, Robert 3 NOV. 1842 G.B. I. Donigan, James 1 Mar. 1859 G.B. I. Donigan, Owen x 6 Oct. 1845 26 Feb. 1848 G.B. I. Dennis Sullivan & Donegan, William 15 Nov, 1855 G.B. I. William Benan x Donnell. James 9 Jan. 1856 G.B. I. Donnellan, John zu Oct. 1850 G.B. I. Donnelly. Bernard 1? July 1855 G.B. I. Donnelly, David 31 July 1856 9 Oct. 1858 G.B. @?R°99R‘PP I. D. Coykendall & G.W. Coykendall Donely. Denis 19 Nov. 1856 G.B. & I. Donelly, Michael 7 Oct. 1857 G.B. & I. Edward Murphy & John Murphy Donnelly, Michael 23 Sept. 1859 G.B. & I. Patrick Tucker & Patrick Cooney x 50/’ Donnelly. John 15 Oct. 1851 not named John Daly & John Fitzgerald Donelly, Richard 18 Dec. 1854 G.B.& I. Donner. James x 13 Sept. 1855 G.B. & I. Donner, John 1 Jan. 1855 Saxony Donovan. Denis 17 Mar. 1854 G.B. & I. Donovan. Dennis 6 Mar. 1855 G.B. & I. Donovan. Michael 28 Jan. 185? G.B. & I. Donaven, Patrick 2 Oct. 1852 G.B. & I. Donovan, Simon 1 Apr. 1845 (2 1? Apr. 184? (1 )G.B. &I.(Ireland) Thomas G. Alvord & Silas Titus -.n»n :‘ . 1 n

..-.—..n.b—..\

T’ ‘EEnnahue,‘Michael 3 Feb. 1844 Ireland; Montgomery Co. 1 Oct. 1844 24 Oct. 1848 ‘Ireland David Quinlan x & Montgomery Co. Daniel Murphy Donohue, Michael 10 Feb. 1845 26 Feb. 1851 Michael Connelly & fatrick Cummins Donohue, Michael 1 NOV. 1853 Patrick Houland &

Tobias Purcell ..l.V”.\/.._.....z..—...... _...... Donaghue, Patrick 27 Sept. 1838 28 Sept. 1840 Finley Hay & Thomas Bernard Donahue, Thomas 8 Nov, 1842 2 Sept. 1844 Patrick H. Agan &_ Jonathan P. Hicks Donahue. Thomas 27 Feb. 1846 G.B. & I. Thomas Ford & John McKinney Donahue, Thomas 6 Nov. 1850 25 Oct. 1853 G.B. & I. J.H. Ring & Patrick Bailey \\ Donahue. Timothy 18 Mar. 185? G.B. & I. 3'0 Donaghue, Timothy 30 Dec. 1854 2 Feb. 185? not named Thomas Shehan & Cornelius O.Donaghue Donaldson, Alexander A2 Nov. 1846 G.B. & I. Donaldson. David 18 Dec. 1857 G.B. & I. Donaldson, Elizabetr 10 Nov. 1857 G.B. & I. Joseph Kenyon & Oliver 0. Gilson Donaldson. Highland 21 Aug. 1837 1 June 1843 G.B. & I. Robert Donelson & NYC- Marine Court William Kinyon Donaldson, James 9 Sept. 1859 G.B. & I. Donaldson, John 14 Feb. 1848 22 Oct. 1859 G.B. & I. John Colton & James J. Hurd Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

'""“_“Bbhdvan, fimothy‘Wx 2? Oct. 1858 G-B- & I‘ 23 Sept. 1859 G.B. & I. Thomas Delany & Donovan’ Timothy Patrick Hartigan Donavan William X 31 Dec. 1855 11 Jan. 1859 G.B. & I. Philetus Clark & ' John Flanagan Donover, James 16 June 1857 G-B- & I’ 14 Feb. 1857 G.B. & I. Jeremiah Doody & D°°dy' James ‘ Daniel Curtin Doody, Jeremiah 14 Nov. 1553 G-B- & 1' Doody, Jeremiah x 11 Oct. 1855 G'B- &I' Doody, Patrick x 14 Dec. 1854 G.B. & I­ Doody, Thomas 18 Dec. 1855 G'B' & 1' Dooher. Anthony 9 May 1850 G-B- 5‘ 1­ Doolen, James x 18 Jan. 1855 30 Jan. 1858 G.B. & I. John McCormick & :5 Edmond Hesen <$ Doolin. John 12 Oct. 1846 25 Oct. 1848 G.B.& I. Michael Gleeson & William Leamy 7 0 t. 1857 G.B. & I. John Power & D°°1y' James C Thomas Cotter Dooley, Michael x 7 June 1839 G4 3- & I­ 2 A . 1840 26 Se 1:. 1842 G.B. 5.1. Cornelius Lynch 8: D°m“’ J°h“ 5 ug P Peter 0 Neill Doran, John 1 Oct. 1842 G.B. & I.

Dorcy, Michael 29 Oct. 1859 G.B. & I. Miggiii g§:;9Y & Dore Michael 13 Feb. 1850 G.B. & I. Terence Kernan & ' L.A. Cheney

ea’;-,...... "

M. Dorhofer, Gerhard 28 Oct. 1856 2 Jan. 1858 Nassau’, Peter Conradt & A. Listmann mmmn,MmeMD 5Mu.1%0 G3.&I. Dorkin, James 14 Oct. 1848 G.B. & I. Cornelius Mcmanus& Perry Fogarty x Dorman, James 3 Mar. 1834 23 Sept. 1859 G.B. & I. David Quinlan & Daniel Murphy Dorney, James 17 Oct. 1851 G.B. & I. Dorsey. Anthony x 20 Sept. 1856 G.B. & I. Dorsey, John 17 May 1855 G.B. & I. Dorsey, John x 17 May 1855 G.B. & I. Dorsey, Timothy x 18 Mar. 1857 G.B. & I. Dorton, Watt X 24 Oct. 1848 G.B. & I. James Delany & James Delany §§ Dorothy, Michael 4 Jan. 1856 G.B. & I. O Dorward, Alexander W.1? Aug. 1843 G.B. & I. Dostert, Michael 20 Feb. 1851 Prussia Dotterer, Johann 1 Nov. 1855 7 Oct. 1857 Baden William Wanner & John) Barnhard Bromiler Dotterer, Johann 11 June 185? 22 Oct. 1859 Baden John Graff & George Keisel Dotterer, Joseph 12 Feb. 1859 Baden Doud, John 5 July 1849 G.B. & I. Doudell, Pat. 1? Mar. 1855 25 Oct. 1858 G..B. & I. Anthony Richardson & ( Patrick) Dennis Sullivan Name Date of _ Date of Sworn County from which character Declarationof Intention Allegianceto u.s. owesAllegiance witnesses

Dougal, John 31 Mar. 1856 2 oct. 1858 G.B. &'I. .—Owenwcallagher Z’ ‘" Joseph Kenyon Dougherty, John x 6 Aug. 1842 7 Sept. 18k# G.B. & I. JohnPatrick Leslie Kelly & Dougherty. John 14 Apr. 1852 G.B. & I. Dougherty, Joseph x 18 Jan. 1855 G.B. & I. Dougherty. Thomas 30 Aug. 18h# G.B. & I. Douglas, Robert 8 June 1857 G.B. & I. Dous. charlie 27 Feb. 1851+ Prussia d D ‘d 30 Sept. 18hO G.B. & 1. Duncan Forbes & Dousar , avi Ezra Stiles Dousman, Phillip 28 Sept. 1840 France Jacob weiland & Adam Bucher Dove, Thomas 6 May 185% G.B. & I. E: Dowel, Thomas 19 Oct. 1814-1+ G.B. 1. 1. ‘ 19 Feb. 1859 Germany Adam Listmann & Dower’ Henry T. Boeckler Dower, Patrick 15 NOV- 1359 G-B- & 1- ; Dowland, John x 25 Spet. 1840 G.B. a. 1. Dowlang,Timothy 7 oct. 1857 G.B..9.1. & Down, Edward 27 Feb. 183# G.B. &I. E Down, Edward 6 Feb. 1850 G-B- & 1- Down. George 24 Aug. 18h0 24 Aug. 18h2 G.B. & I. Ebenezer Crowell & 1 Henry Keiner ? 3

3 1

1

3 1 pa... Patrick 1 Nov. 1853 G.B. e. I. ' Downey, John 1 5 Nov. 1855 G.B. & I. Downing, John 5 Apr. 1852 G.B. & I. Downs. Martin x 15 Feb. 1859 G.B. & I. Downs. Thomas 28 Feb. 1853 G.B. & I. Dowse, Edward x 13 Mar. 185# G.B. & I. Dowsman,Phillip 26 Sept. 1838 France Doyle. Bryan x 23 Dec. 1858 G.B. & I. Doyle. Frances x ‘ 23 Sept. 1859 G.B. & I. Thomas Sheahan & Thomas Glancy H Doyle, Henry 23 Dec. 185D G.B. & I. § Doyle, James 3 Mar. 183U 25 Aug. 18hO G.B. & I. Thomas Doyle & \\ 3 Patrick Cooney id § Doyl. James x 10 Oct. 1842 G.B. & I. ! Doyle, James 30 Oct. 1851 G.B. & I. . Doyle, James 15 Nov. 1851 G.B. & I. Doyles, James 2 Nov. 1853 G.B. & 1. Michael Nicholas & Kernan Doyles E Doyle, John x 25 Oct. 1841; 17 Oct. 1848 G.B. 5. 1. Lyman w. Conkey 1. 7; Patrick Mccabe x 2 Doyle, Keon x ; . 27 Sept. 1853 G.B. & I. Isaac Garnder & William Claffy Doyle, Michael x 23 Oct. 1851 G.B. & 1. Doyle, Michael 4 Sept. 1854 G.B. & 1. Doyle, Michael 18 July 1857 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S. -._..-..._._...... -._..... Doyle, Morgan 23 Oct. 1852 ‘ G.B. & i. Doyle. Patrick x 11 Sept. 1850 28 Sept. 1852 G.B. & I. Grover Buel & Doyle, Patrick 1 Jan. 1852 G.B. & 1. William R. Cornell Doyle, Patrick x 5 Aug. 1858 G.B. & I. Doyle, Thomas 7 Mar. 1832 (of Salina) G.B. & 1. Cornelius Lynch & 28 Sept. 1838 Johnson Gordon Doyle, Thomas x 21 Feb. 1848 G.B. & 1. Joseph Kenyon & Eduard Mitchell Doyle. Timothy 23 Dec. 185# G.B. & I. Doyle. Timothy x 19 Nov. 1858 G.B. & I. Drake, William 27 Sept. 1838 1 Oct. 1840 G.B. & I. J. Hawley & William Leahy Drake. William 11 Aug. 1852 G.B. & I. Drakeford. Thomas x 7 Oct. 18fl8 G.B. & I. Lewis Taylor & Samuel Pimm 5/ Dram. Adam 22 Apr. 1850 Louis King of Bairn Draper, George 29 Sept. 1840 G.B. & I. Joseph Bradley ¢ 0.G. Wismell Dreen, George Fredez ick-28 Feb. 1859 Wurttemberg Dreen, Michael 28 Feb. 1859 wurttemberg Drew, John Percival 15 Dec. 18h5 2a Oct. 1su9 G.B. & I. Joshua C. Cuddeback & Drew, John 15 Sept. 1858 G.B. & I. Dreyher, Wenderlin 9 Sept. 1857 Baden Draiss. Adam 26 Dec. 1857 Darmstadt

Dr'i4é§,“fu'd'€a‘iEIT.3fii' '5 25 F§5T_T8fR?_2'8'§é'15't. 18'58" _barmstadt John Strafib & John Scharoun Dreifus, Lazarus 17 Nov. 1856 22 Oct. 1859 Baden Jacob Stone & Lewis Tabor Drinkwine. Lewis x 18 Oct. 1842 France Driscoll, Cornelius 31 Oct. 1850 G.B. & I. Driscoll, Daniel x 22 Sept. 1852 G.B. & I. Driscoll, Dennis 20 Oct. 1832 G.B. & I. Driscoll. Denis 28 Oct. 1854 22 Oct. 1859 G.B. & I. D. Voorhees & Francis Rensmith (signed Connelly) Driscoll, Felix x 15 Oct. 1856 27 Sept. 1859 G.B. & I. Joseph King & James Dings Driscoll, Jerry x 2Q Feb. 1845 G.B. & I. Cornelius Murphy & Michael Hanley x E Driscoll, Martin 16 Feb. 1854 G.B. & I. w« i Driscoll. Michael 5 Nov. 18uh 23 Oct. 18h8 G.B. & I. Jeremiah Walsh & Patrick Murphy x Driscoll, Richard 19 Sept. 18h9 G.B. & I. Dennis Driscoll & John Begley Driscoll, Timothyx 8 Oct. 1852 27 Oct. 1859 G.B. & I. Ira Betts & James D. Brooks Droessler, Gottlieb 10 July 185% 2 Oct. 1858 Prussia P.? Olmeth & A. Listmann Drum, Addam 24 June 1852 Bavaria Michael Fehrentz & Quinn Lifink 7 Drumm, Daniel 20 Dec. 1859 Bavaria Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Jjiiim. Jacob 12 Mar. 18%’ 25_Nov. 18145 Bavaria John Graff & John Abraham Eckel Drum, James x 28 Aug. 1846 G.B. & I. William Drum & Thomas Mallon Drum. Patrick x 28 June 1852 G.B. & I. Drumm,Peter 17 Feb. 185# Bavaria Drum, Philip 2 Mar. 1841 25 Nov. 18h5 Bavaria John Graff & (N,y,c, John AbrahamEckel Drum, Thomas 9 Apr. 1889 29 Sept. 1852 G.B. & 1. Dennis Devoy & John Hand Drum, William 28 Aug. 18h6 G.B. & 1. Hugh Galligher & Thomas Mallon Druman, Michael 18 Feb. 185M Prussia Drumond, Joseph 4 Mar. 18h0 France Richard Phillips & Eli Head § Drygert, Henry 15 Oct. 1884 Prussia 9‘ Dubardean, Francisx 25 Dec. 1888 G.B. & I. Duble, William _ " 19 Feb. 1859 G.B. & I. R.W. Roney & Charles W. Cook Dubufy, George 17 Oct. 1859 Bavaria Ducy, Cornelius x 23 July 1855 22 Oct. 1859 G.B. & I. MarcusDavid Voorhees Earll & Ducy, Daniel 5 July 1852 G.B. & I. Dudy, Maurice x 22 Feb. 18#9 G.B. & I. Duff, Alexander 27 Aug. 1840 19 Oct. 18U2 G.B. & 1. Thomas G. AlV0rd & Hiram Hamume(Hearroun)

-...... »H...mT.%...... c...... -.-.,...._..."'...... Duff, James 29 Sept. 1838 26 Sept. 1842 G.B. & I. Dennis McCarthy & (ZU Sept. 1 40- note: has rot lived in U.S. 5 yrs.) David Robinson Duff, Lockhart 20 Oct. 18#2 G.B. & I. Duffy, Andrew 31 Oct. 1853 not named H.W. Chadwick & Harry B. Dalton Duffy, John x 4 Mar. 1850 25 June 1853 G.B. & I. John Dolphin x & John McLaughlin x Duffy. Michael x 1 Dec. 1856 26 Oct. 1859 G.B. & I. John Bulkley & Edwin Hopkins Duggan, Andrew 30 Sept. 1856 28 Sept. 1858 G.B.& I. Thomas Connolly & Thomas Dunn Dugan, Peter 11 Feb. 1851 G.B. & I. Duggan, Daniel 22 Oct. 1852 G.B. & I. Dugnen, Charles 8 Oct. 1858 G.B. & I. §: Duggin, John 5 May 185% G.B. & I. C\ Duher, Anthony x 7 Oct. 1857 G.B. &I. \

E7fiZ'"8m3""T3'f€BT'T§E "”' G.B. & I. '33;;¥5;;'§3s;;$“;“"‘“ ‘"bhhd£fiT_fiEn¥§'_ Purfield Oliver Duncan, William b Nov. 1842 5 Dec. 1844 G.B. & I. Myron walker & William O'Hara Dunk, Alfred 29 Sept. 1838 29 Sept. 1840 G.B. & I. John Wicks & A.G. Brower Dunlap, George 30 Nov. 1831 Ireland Alexander Glass & ( of town of Marcellus, landed 5n N.Y. 9 July 1811- resided WMGlass of Elbridge Marcellus for 1ast 19 yrs.) Dunlap, Robert 4 Sept. 18#4 G.B. & I. Dunlap, William 2 Jan. 1856 19 Sept. 1859 G.B. & 1. Joseph Fitch & EdwinElting Dunlen, Michael 5 Feb. 1857 G.B. & I. Dunn, Charles 16 Feb. 185# G.B. & I. \\ Dun. Edmond 19 Oct. 1852 G.B. & I. :3 Dunn. Edward x 6 Nov. 18u9 11 Feb. 1852 G.B. & 1. Patrick Dunn & ; Daniel Farrell 3 Dunn. James x 16 Mars 185? G.B. & I. 3 Dunn. John x u Jfine 1853 G.B. & 1. 3 Dunne. John 6 Nov. 1854 G.B. & I. Dunn. John 1? Mar. 185? G.B. & In Dunn. Martin 11 May 1829 27 Sept. 1838 Ireland Johnson Gordon & (born—Castle Corner, County of ilhenney, Ire d - 1829- Cornelius Lynch 30 yrs old. migrated from Dub1' settled in Albany. N.Y.) Dunn, Martin 1h Apr. 1855 G.B. & I. VDunn, Michael 4 Apr. 1850 G.B. & I.

Dufih. Morgan 27 Sept. 1859 G.B. & I. ’ Dunn» Patrick 17 Oct. 1842 G.B. & 1. Michael Gleeson & Michael McKana Dunn, Patrick x 1 Mar. 18h5 18 Oct. 1849 G.B. & 1. Patrick Mccurk ¢ James Scott Dunne. Patrick 8 Nov. 1849 30 Sept. 1852 G.B. & I. Philip Linch & Patrick Butterly x Dunn, Patrick x 18 Feb. 1857 G.B. & 1, D“nv Th°ma5 30 S9Pt- 1852 G.B. & I. Malmaduke Barks & Patrick Butterly x Dunn. Thomas x 1h June 1853 G.B. & 1. wi11iam garty & Edmond Harty Dunn. William N. 28 Jan. 1826 1 June 1839 G.B. & 1. Hiram Juglson & g Joseph Leslie \\ ; Dunn, William 7 Dec. 1839 G.B. & 1, ‘\ § Dunn» William 30 Sept. 18h0 G.B. & I. Jonathan Cortney x & av ' Moses wilmouth 3 Dunn, William 18 Oct. 18u2 G,B,& 1, Q Dunn- William X 3 Sept- 18#4 12 oct. 1848 G.B. & 1. Daniel Farrell 1 ‘ John Fitzgerald é Dunn, William 6 Nov. 185a G.B. 1 I. I Dunneen, Jeremiah x 114-Mar. 1857 G.B. an 1. Dunneen. John x 10 Nov. 1855 G_B, & 1, Z Dunnigan. James x 23 Mar. 1859 G.B. 1 1. Patrick Gallavin 1 3 Thomas Lyon f Dunighan, Patrick 1 Mar. 1859 G,B_ & 1, 3 f I Name Date of Date of Sworn county from which character Declaration Allegiance owes Allegiance witnesses of Intention to U.S. .__q “Dupless1s-. odfi3£." 18 Aug. 1855 23 Sept. 1859 G.B. & I. John Bartlett & Matthias Bartlett Durrant, Isaac x 23 May 1839 G.B. & I. Durant, Samuel 31 Oct. 1842 G.B. & I. Durant, William x 1 Mar. 1839 29 Mar. 18h2 G.B. & I. Jesse Cain & John D. Hall Durant, William x 13 Sept. 184# G.B. & I. Seth Hutchinson & James M. Ellis Durefort. John 15 Jan. 1855 29 Jan. 1857 G.B. & I. Timothy Buckley & Patrick Lyon Durbin. George 11 June 1858 G.B. & I. Durin. Earl 10 Oct. 1856 Prussia Duris, Patrick 15 July 185k 17 June 185? G.B. & I. John Buckley & Cornelius Shehan x § Durkin, Patrick x 10 Oct. 1853 0.15.}. 1. \o Durnford, James A. 22 Oct. 1850 G.B. ex. Durphy, Edward 6 Jan. 1852 G.B. a. I. Durston, William 3 Feb. 1849 G.B. a. 1. Durvant, William 11 Mar. 1854 G.B. a. I. Dussing, Johan 27 Dec. 1856 Prussia 22 Oct. 1859 Bavaria MatherJohn Graff Shoeble a ' Dusing, Peter 11 Aug. 185# Bavaria Dutch ( Duch),Micha 1-13 Nov. 1851 not named Dwyer, Anthony 26 Dec. 1851 G.B. & I.

Dwyer, Daniel 15 Apr. 1850 29 Sept. 1852 G.B. & I. u Michael Gleeson & Laurence Bower(Power?) Dwyer, Daniel 11 July 1853 G.B. & I. Dwyer, Darby ‘ x 15 Apr. 1850 G.B. & I. Dwyer, Dennis x 2 Oct. 1840 18 Oct. 18#2 G.B. & I. John Burk & John Phinney x Dwyer, Edward 22 Sept. 1856 G.B. & I. Dwyer, James x 7 Nov. 1853 G.B. & I. Dwyer, James 3 Jan. 1855 27 Jan. 1858 G.B. & I. John Burnes & James Lonagan 30 Oct. 1858 G.B. & I. Michael Gleeson & Thomas Dywer Dwyer, Jerry 6 Nov. 185k 28 Sept. 1857 G.B. & I. Lawrence Ryan & \\ John Brown ;J Dwyer, Jeremiah 22 June 1855 7 Oct. 185? G.B. & 1.Michael Thomas O'Neill Baldwin & Q Dwyer, John 1 Aug. 18h4 G.B. & I. Dwyer, John 26 Mar. 1857 29 Mar. 1859 G.B. & 1. James Dwyer & Edmund Harty Dwyer, John x 4 Jan. 1856 G.B. & I. Dwyer, Michael x 20 Oct. 1852 G.B. & I. Dwyer, Michael x 2 Nov. 1854 G.B. & I. Dwyer, Michael 13 Oct. 1854 23 Sept. 1859 G.B. & I. Thos? J. Davis & Alex Henderson Dwyer, Michael 22 Mar. 1855 G.B. & I. Name DateDeclaration of AllegianceDate of Sworn CountyowesAllegiance from which witnessesCharacter of Intention to U.S.

Dwyer, Patrick - . 4 Nov. 1852 G.B. & I. Thomas Fogarty & Denis Cahill Dwyer, Patrick 23 Feb. 1855 27 Oct. 1857 G.B. & 1. Martin Mara & Thomas Egan Dwyer, Thomas 27 Dec. 1850 G.B. 8: In Dwyer, Thomas 17 Mar. 1851 G.B. & I­ Dwyer, Thomas x 14 Feb. 1854 G.B. & I. Dwyer. Thomas x 25 Jan. 1858 G.B. 8: I­ Dwyer, Timothy 1 Mar. 1850 15 June 1852 G.B. & 1. Michael Gleeson & Laurence Power Dwyer. Timothy x 8 Dec. 1856 G.B. & I­ Dyle, Karran x 15 July 1851 G.B. & I­ -\ gagan, Thomas 29 Jan. 1857 G.B. & I. ¥;g:::1M:é:n:§;y & 2: Eade, David G. 4 July 1850 G.B. & I. Eade, George 25 Nov. 1847 G.B. 6: I. Eades, George Vincert-6 Dec. 1847 G.B. & I. Eades, James 31 Aug. 1838 31 Aug. 1840 G.B. & I.Edward Daniel AustinPierce & Eades, William 25 Sept- 1805 G.B. & 1. Samuel Rod5?P5 & ( of Lysander—a resident by 14 Npr. 1802) Ebenezer wright Eagle, Peter 31 Aug. 1844 12 Aug. 1847 Bavaria John Groff & Jacob Schlosser Ealden, Joseph x 13 Oct. 1834 G.B. & I.

Earhart, Henry 9 Dec. 1854 Darmstadt Earle. Thomas 22 Apr. 1840 2 Mar. 1843 G.B. & I. David C. Smith & George W. Smith Early, James 3 Sept. 1840 G.B. & I. James Horan & Patrick Mccardle x Early, Patrick x 5 Oct. 1842 G.B. & I. Eason. William 7 Apr. 1854 England Easterbrook. James 25 Sept. 1840 G.B. & 1. Nicholas Easterbrook John Grinnell Easterbrnok, John 22 Feb. 1841 28 Feb. 1843 G.B. & 1. George Powlesland & H.J. Sedgwick Easterbrook, Nicholas-23 Feb. 1835 25 Sept. 1840 G.B. & I. John Grinnell & James Easterbrook Easterbrook, Nicholas Jr.—22 Feb.1E41-28 Feb.1843 G.B. & 1. George Powlesland & \\ Hervey Edwards is Eaton, George x 7 Sept. 1844 25 July 1857 G.B. & I. Edward J. Foster & W Wm. E. Morgan Eaton. Samuel x 1 Apr. 1854 England Ebb, Martin 19 Aug. 1852 wurttemberg Eb, Peter 26 Aug. 1836 25 Aug. 1840 France Francis Grinner & AndrewLeinhart Ebbeleng, John 16 Feb. 1858 Hanover Eberhard. Johan 1? July 1855 Bavaria Eberling, Frederick 16 Mar. 1853 Hesse Cassel Eberling, Jacob 12 Jan. 1850 27 Oct. 1851 Prussia Asa West 4. Henry wellworth Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Ebner, Alois 28 Sept. 1852 Baden Daniel Gelcher & Abraham Gelcher Eckel, Charles 27 Oct. 1849 Bavaria Jacob Pfohl & Peter Boehm Eckel, Jacob 13 May 1844 28 Aug. 1846 Bavaria John Groff & ' J. Dewitt Rose Eckel, John Abraham 13 May 1844 26 Aug. 1846 Bavaria John Groff & J. Dewitt Rose Eckel, Peter 13 May 1844 26 Aug. 1846 Bavatia John Groff & J. Dewitt Rose Eckel, Phillip 27 Oct. 1849 Bavaria Jacob Pfohl & Peter Boehm Ecker, Joseph 16 Mar. 1848 Bavaria _ Eckert, Andrew 10 Apr. 1855 13 Feb. 1858 Baden John Hosp & Bernard Kohlbrener 3: Echart. Frederick 21 Nov. 1856 22 Oct. 1859 Baden MartinJohn Graff Shurman & (0 Eckart. Lewis 26 Dec. 1855 2? Oct. 1859 Baden Martin Backus & George Shothafer Eckermann. Christian 22 oct. 1859 RussiaMichael Charles PotzFehrenz & Eckstein, John 18 July 1854 wurtemberg Edgar.vAndrew. 6 Nov..185O G.B. & I­ Edinger, Frederick 21 Mar. 1854 22 Oct. 1859 Prussia A. Listmann & _ Michael Fehrenz Edinger, George 23 June 1854 22 Oct. 1859 Bavaria aicfiigfmggfirtnz

Edley. Henry 5 July 1852 G.B. & I. Edwards, David 15 Oct. 184? G.B. & I. Edwards. Henry 9 Sept. 1856 G.B. & I. Edwards, John 21 Nov. 1854 G.B. & 1. Edwards, William 7 Jan. 1852 G.B. & I. Eeksten, Maiers 29 Sept. 1840 26 Aug. 1844 Bavaria Israel Broner & (N.Y.C.) Bernard Cohen ‘ Egan. James 11 Aug. 1853 2 Oct. 1858 G.B. & 1. Tyler Doolye & 1 Patrick Hogan N Egen, John 26 June 1851 G.B. & I. Egan, Matt 7 Mar. 1855 G.B. & I. Egan, Mathew 27 Oct. 1856 G.B. & I. Thomas Egan & Martin Mara Egan, Owen 12 Feb. 1844 -G.B. & I. \\ Egan, Patrick 29 Oct. 1850 G.B. & I. L Egan, Thomas 5 May 1853 23 June 1859 G.B. & I. Barney Kelly & \R Thomas Hand x Egan. William 31 Aug. 1844 G.B. & 1. James Coleman & Timothy Mahoney Egar, William 2 Aug. 1851 G.B. & I. Egger, Felix 1 Mar. 1856 Switzerland Egles. Sabastian 2 May 1857 Baden Ehegartner, Joseph 29 Sept. 1858 Bavaria Ignatus Fauth & ' Peter Fanck Ehrhardt, Heinrick 29 Jan._1857 Darmstadt J. Eberling & Isaac Kahn Name Date of Date of sworn county from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

éichelberger, Ambro e—240ct.1859 Baden Eichenlaub. Jacob 7 Apr. 1857 Bavaria Eichenlaub, John 18 Apr. 1859 Bavaria Eichhern, John 1 Jan. 1850 Bavaria Eick, Joseph 1 Oct. 1840 11 Sept. 1844 Bavaria Bernard Poppe & Lucetta Poppe Eich, Joseph 12 APr- 1852 Bavaria ' J hn 16 June 1852 Bavaria Asa West 8 E1°kh°rn' ° John Oustal Einstein, Morris 6 July 1853 Wurttemberg Eisel. Frank 10 Mar. 1855 Wurttemberg Eissinger. Phillip 29 Oct. 1850 12 Oct. 1852 Darmstadt John G. Korhnlein & ' (Eisinger) Jacob More Elden, James x 13 June 1855 G.B. & I. Ad 23 O t. 1848 Darmstadt Francis H. Middendorf & E11°r' am C Philip Eller Eller Conrad 23 Oct. 1848 Darmstadt Francis H. Middendorf & ' Philip Eller Eller, Philip 15 Oct. 1auu 23 oct. 1848 Darmstadt Francis H. Middendorf & John Book \\ Elliott. A.B. 23 Sept- 1859 G-B- & I- C?ar}eS HenS°n 5 P Elliott, Alexander 27 Oct. 1855 G.B. & 1. William McKay C\ Elliott, James‘ 3 June 1844 1 June 1846 G.B. & 1. Solomon B. Spaulding William W. Lake Elliott, John 8 Apr. 1856 G.B. & I.

Elliott, Robert 16 Nov. 1855 G.B. & 1. Elliott, William 26 July 1855 G.B. & 1. Ellis, Robert 10 Mar. 1834 G.B. & 1. Ellis, William 1 Oct. 1836 G.B. & 1. Ellsasser, Lukas 5 Aug. 1856 26 Oct. 1859 Wurttemberg John Graff & Franz Scherrer Ellsburg, John x 9 Mar. 1841 G.B. & I. John Snook Jr. & Hiram Kennedy Ellsworth, Richard 12 Oct. 1852 not named Hugh Conner x & James Eustis Elsass. Michael 3 Sept. 1844 France Elseisan, Frederick 15 Jan. 1855 Wurttemberg Elson, Thomas 18 Oct. 1850 25 Oct. 1852 G.B. & I. Wm.G. Slade & G. Pollock El(1)ward, Philip x 17 Mar. 1854 G.B. & I. ;: Emback. Daniel Jr 14 Dec. 1838 28 Aug. 1844 Wurttemberg Manson Rice & 6‘ (14 Dec. 1838- Osvego Co. native of Vien, kingdqm of Philander Childs Peterburgh, Germsny) Emmerich, Joseph 8 Sept. 1856 Baden Empey, Peter 12 Apr. 1844 16 Apr. 1846 G.B. & I. Ralph Chafee & Gustavus A. Parsons Enart. John 19 Apr. 1847 G.B. & I. Enders, Jacob 22 Mar. 1858 Oarmstadt Endries. Francis 16 July 1855 Bavaria Engel, Adolph 2 Nov. 1858 Prussia Engel, Herrman 24 Feb. 1852 Prussia Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.s.

Englert, Ferdinand 31 Oct. 1854 22 Oct. 1859 wurttemberg A. Listmann & M. Shurmann English, Alexander 1 11 Dec. 1851 G.B. & I. English, John 29 Oct. 1851 G.B. & I. Denis Ryan & Patrick Cumminsx English, Matthew 5 Feb. 1849 G.B. & 1. English. Michael 23 Oct. 1854 G.B. & I. English, Nicholas 22 Dec. 1856 G.B. & 1. English. Patrick x 3 Mar. 185k G.B. & I­ English, Patrick 1? Nov. 1858 G.B. & I­ English. Richard x 1 Nov. 1858 G.B. & I­ English. Thomas x 30 May 1853 G-B- & 1' English, Thomas 14 Dec. 185k 30 Jan. 1858 G.B. & I. ifiggegbgggéfi & :3 English. Toby 25 Jan. 1853 G.B. .3 I. \7 Enike. Charles 3 Nov. 1851 Prussia Enis, James 15 Oct. 1851 G.B. & I. Ennis, John 18 June 1856 22 June 1858 G.B. & I. Daniel Farrell & Patrick CooneyJr. Ennis. Mathew 11 Apr. 1855 G.B. & I. Ennis, Patrick x 22 Sept. 1858 G.B. & I. Ennis, Thomas x 25 Feb. 1856 22 OV t. 1859 G.B. & I. John Mccann &» Lawrence Lacy Enright. Edward 27 Feb. 1858 G.B. & I. Enwright, Timothy x 3 Feb. 185? 19 Feb. 1859 G.B. & I. David Quinlan & Thomas Lyon

Eobold, Preidrick 12 Jan. 1856 Prussia Eppstein, Elias 6 June 1855 Prussia Erard. Nichalas 25 Aug. 1835 1 Mar. 1839 France Philo N. Rust & Joseph Savage Erb. Adolphus 9 Sept. 1856 Austria Erhart. John Peter 17 Jan. 1855 wurttemberg Ersingshank, Joseph 20 Sept. 1858 Bavaria Erwin, Jeremiah x 26 Oét. 1848 26 Oct. 1888 G.B. & 1. Noah Burnham & James Erwin Erwin. Joseph 12 Aug. 1857 23 Sept. 1859 G.B. a. I. David Quinlan a Patrick Dixon Erwin. Thomas 27 Oct. 1858 3,3. g 1. Eschnauer, Joseph 10 July 1854 Nassau ;: Espenhain, Carl F. 16 June 1856 Saxony ep 2 Oct. 1858 Saxe weimar P. Ohneth & A. Listmann ESC°tt. Thomas x 28 Oct. 1850 G.B. & 1. James Bintliff & George Smith Essig, John 22 June 1858 Bavaria Etien, Charles x 2 Oct. 1880 G.B. & I1 Ettelson, Daniel 29 Sept. 1851 25 Oct. 1853 Russia Moses Goldstein & Joel Lilberman Ettinger, Peis 14 Oct. 1851 28 Oct. 1853 wurttemberg Jacob Garson & - Henry Rosenbach Ettinger. Frederick 16 June 1859 Prussia

_,.;.,., ,,«._.,.1....-. M...... -an-.1 ,.. ~­ ..- ...... a¢-_..14..» ...... M .v.. .‘ ,...... -._ 1... A _ ..—.», >I‘$v . ..w...'~ Flu"-x~——v.-««—- o.­ 5 . . ‘*d,_5—_,4. ‘. .,.....,..w«.~s­

1 .\ ..-.'..—_..~L.._..‘-._n._.L.-1.4.4.- ...._.~.. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Eustace, Levi x 4 Nov. 1843 I. Eustis, James 29 Sept. 1852 I. Alford Lewis & Amos G. Bingham Evans. Denis 24 Dec. 1855 8 Feb. 1858 Thomas Moran & Dominick Brannon Evans. Forest 28 Oct. 1850 Thomas wicks & George Paul Evans, John 3 Nov. 1841 Evans, Reuben 27 Oct. 1857 Isaac R? Platt & J.B. Sayles Evans. Thomas 29 Nov. 1836 Lemuel C. Nims & 38 Yrs. old. Michael B. Hutchins Evens. William 26 Jan. 1854 11 Feb. 1858 G.B. & Dominick Brannon & Dennis Evans Evans. William 24 Dec. 1855 19 Feb. 1859 G.B.& I. John Caroll & Denis Evans Jr/ Everdell, Robert 29 Sept. 1842 12 Sept. 1845 G.B.& 1. Eli w.R. Allen & Oneida Co. England James Erwin Evers, George W. 11 Aug. 1849 Bremen Evers, Mary D. 17 Oct. 1853 Saxony Every, Robert 27 Nov. 1837 25 Sept. 1840 G.B. & I. Jabez wilder & Jesse Griffin Ewing, Leonard 6 July 1854 G.B. & I. Exstein, David 25 Feb. 1856 Bavaria

Fabian. Joseph 9 Apr. 1855 France Fabery(?),Michael x 18 May 1852 G.B. & I. Fabing, Casper 27 Sept. 1838 28 Sept. 1840 France Thomas Alvord & Peter Eb Fabing, Frederick 2? Sept. 1838 28 Sept. 1840 France John Bower & Francis Cramer Fabing, John 2 Nov. 1842 France Fabing, Nicholas 30 Aug. 1844 France Fadigun, Peter 25 May 1847 17 Oct. 1849 G.B. & I. Philip Strong & Albert Staley Fagen, George 23 Jan. 1855 not named Fagan, James 10 Sept. 1844 22 Sept. 1846 G.B. & I. Silas Titus & John Hurst Fagan, William 23 Sept. 1840 G.B. & I. Pager, Jacob 12 Nov. 1855 wurttemberg C>?/ Faherty. Timothy 30 Oct. 1858 G.B. & I. James Savage & Fahey, Bernard X 3 Apr. 1854 2 Oct. 1858 G.B. & I. Allen B. Avery & Charles w.H. Wood Fahy, Edmond 13 Nov. 1854 G.B. & II Fahay, John X 28 Aug. 1854 9 Oct. 1858 G.B. & I. Daniel Lynch & John Crow x Fahrenwalt. William 2 Oct. 1859 Prussia Faiger, Jacob 30 Jan. 1858 wurttemberg Martin Shierman & Michael Fehrenz Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Fairfield, William 5 Apr. 1856 30 Oct. 1858 '7§.B. a. 1. "Josiah Philander Tasker Beadle 4. Fairley, James x 1 June 1832 4 Dec. 1837 G.B. & I- Aqdison M. Burt & (Fail-lee) Salina William W. Teall Faivet, Francis 22 June 1855 France Falch, Charles Ferd-4 July 1857 22 001- 1359 wurttemberg John Thurwachter & inand Martin Shermann Falen, Patrick x 2 Feb. 1856 G.B. & I. Faller, John 10 June 1834 4 Mar. 1842 Austria Nathan Soule & James Goit Falk. Charles 7 May 1853 wurttemberg Falk, Philip 24 Oct. 1854 29 Sept. 1858 Prussia CharlesPeter Knaul Simmon& Fa1ker_ Joseph _ 8 Aug. 1858 Bavaria Lewis Tabor & ‘\ Christopher Maas 91‘\ Falkner. Joseph 2 Oct. 1858 wurttemberg Palvey, Michael 18 Mar. 1854 G.B. & I­ Fanal. Patrick J: 27 Aug. 1841 G.B. as I­ Faning. Jeffrey 15 Sept. 135” G-B. & I­ Pannan. Patrick x 14 Sept. 1844 G.B. & I. Fanner. Michael x 22 Nov. 1842 G.B. & 1.

...... nr*@D,~<..,V,,,. Parcy, Peter x 27 Oct. 1857 G.B. & 1. Michael Rhyne & James Power x Fardon, James 14 Feb. 1857 G.B. 5 1. Fargen. Thomas x 22 Oct. 1856 19 Feb. 1859 G.B. & I. ThomasPatrick Barrett Gale &

Farley. Barney x 18 Mar. 1850 G.B. & K. Farley. Thomas x 27 Sept. 1838 G.B. & I. Farmer. Patrick 10 Oct. 1844 25 Feb. 1848 G.B. & 1. ThomasPatrick Caraher Mccurk & Farnsworth. John 28 Oct. 1842 G.B. & I. John Farnsworth Jr. ( now of Syracuse- Dec. of Intenzion filed 4 r: ago in Franklin William Dobson County. Vermont. Lost certificite in Canada§ Farnsworth. John Jr. 25 May 1843 G.B. & I. John Farnsworth & William Dobson Farny. Charles 10 Apr. 1854 wurttemberg Farrant. Thomas 2? Aug. 1850 G.B. & I. Farrell. Anthony x 16 Feb. 1857 G.B. & I. Farrell, Daniel 27 Sept. 1838 10 Mar. 1842 G.B. & I. Patrick Molloy & \\ Charles W. Ladd E. Farrell. Jeremiah 8 Mar. 1839 28 Mar. 1842 G.B. & I. ThomasPatrick G. Molloy Alvord & )0 Farre1l.John x 5 Oct. 1840 31 Aug. 1844 G.B. & I. Cornelius Haggerty & Little Falls. Frances Moran Herkimer Co.NY Farrell, Martin x 25 Sept. 1840 G.B. & I. Farrell. Martin x 1 Nov. 1858 G.B. & I. Farrell, Richard 27 Sept. 1838 10 Mar. 1842 G.B. & I. Patrick Molloy & Charels W. Ladd Farrell. Richard Jr. 16 Apr. 184? G.B. & I. John 0'Keefe & John Buckley Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

Farrell. Thomas 7 Nov. 18u2 G.B. & 1. Farrell, Thomas 30 Sept. 1850 G.B. & I. Farrigan, Thomas x 9 Oct. 1856 G.B. & I. Fauth, Charles 8 Feb. 185E Baden Fauth, Harum(?) 7 Oct. 1850 Baden Fauth. Ignatus 28 Oct. 1848 25 Feb. 1851 Baden Nicholas Scherrer & George Reichart Fauth, Joseph 27 Oct. 1851 Baden Fay. Christopher 28 Jan. 1855 G.B. & I. Fay. John S. 16 Feb. 185“ G.B. & I. Fay. Patrick _. . 15;; 1? Oct. 18h9 G.B.. & I. Cornelius Brosman& Patrick Murphy Fay. Patrick 23 Sept. 1851 G.B. & I \\ Fay, Phillip 17 Mar. 18h2 G.B. & I. (U Fay. Peter 28 Oct. 1859 G.B. a I. John Molloy & (“ James McGurk Fay, Thomas 8 Dec. 18b5 19 Oct. 1888 G.B. & I. Charles Carpenter & Gardner Woolsey Fay. Thomas 28 May 1855 G.B. & I. Payle. James 3 Feb. 1850 G.B. & I. John Fayle & Terence Kernan Fayle, James 18 Sept. 1055 G.l.& I. Fayle. John 1 Jan. 1853 G.B. & I. Fayle, Nicholas 26 Feb. 1855 7 Oct. 1855 G.B. & I. Charles Manahan & Mark Mccrath

Pazakerly. George 28 Oct. 1859 G.B. & I. John Drew & William Kimber Peach, John 15 Dec. 1858 Bavaria Feagan. Thomas 8 Sept. 1838 G.B. & I. Hiram Hanoun & (resided in Saline for 10 yrs. 21 yrs old.) David Johnson

,.,,.-....v..;w~.q<....­ Feasenmyre, Andrew 1 Sept. 1880 Baden George Smith & ( arrived at 1eas1 3 yrs. prior to age 21) James Reals Fesenmyre, Felex 27 May 1831 2? Feb. 1840 .Bath. Germany Nicholas Cook & ( about #7 yrs old - 1831) William Crittenden Feasenmyre, Felix Jr Sept. 1840 Baden George Smith & ( arrived in U.S. at. intends least 3 to yrs settleprior in to ManliuJ 21 yr old) James Reels Feber, Charles L. 28 Mare 1851 France Feeker. Lorenzo 20 Nov. 1846 Austria Feeley, John x 7 May 1853 G.B. & I. Peeny, James 25 Sept. 1840 G.B. & I. Michael Keenan & Thomas Hearst 74r/ Feeny, Michael 22 Oct. 1852 G.B. & I. Feeny, Patrick x 3 Nov. 18h1 G.B. & I. Thomas Costello & #3 Mar. 18116 James Pierce Fegert, John 2 Feb. 1858 Wurtemberg Fehrenz, Michael 2 Sept. 184% 5 Oct. 18a? Bavaria John Kohnlein & Jacob Baumgras Feichter. Bernard 12 Sept. 1857 Switzerland Feigel, Anna Murgan 21 July 1855 Bavaria Peigel, John 2 May 1848 26 Feb. 1851 Bavaria Leonhart Feigel & Feigel, Johan 9 Apr. 1852 Bavaria Henry Bosse Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Feigel, Leonhart 25 Dec. 18L17’ 26’17"ES‘.1856"""B.7§vT{z-‘1“é“ “'T>FiTi"i}W3fi’1£’aT Michael Oberst Feikert, John 17 Nov. 18#8 Bavaria Fell, Erastus W. 11 Sept. 1844 G.B. & I. Hiram D. Phillips & J. Dean Hawley Feller, Francis 26 Sept. 1880 France John Baur & Sheldon Swassey Fenall. Patrick x 1h Sept. 1843 G.B. & I. Abaslom Backus & Thomas Flanary x Feney, Martin 17 Mar. 185% G.B. & I. Feney, Michael x 14 Sept. 184% 18 Sept. 1846 G.B. & I. John Hurst & John Feeny x Fenlen, Thomas 31 Oct. 1856 19 Feb. 1859 G.B. & 1. David Walsh & William Toban Fenlon, Timothy 18 Feb. 1859 G.B. & I. \\ Fennell, Daniel 1: 11+June 1852 G.B. a. 1. Fennigan, Farrell 2 Feb. 1857 G.B. & I.Martin Daniel HackettBrown & \ Penning, Joseph 22 July 1853 G.B. & I. Fering. Peter 29 Apr. 1856 G.B. & I. Ferris, John 1 June 1858 G.B. & I. Ferlmann. August 12 Mar. 1853 Prussia Fernaughty. John 28 Oct. 1853 G.B. & I. Ferrer. Edwin 15 Feb. 1853 G.B. & I. Ferstner. J. John 1 Aug. 1856 1%Jan. 1859 Wurttemberg Abraham Sherrer & Peter Klink

1 J- J- __;. Fest. John Gottlieb 30 Jan. 185# 28 Sept. 1858 Prussia Alfred Beinhardt & Christopher Maas Fesilbrandt, Peter 27 Sept. 1838 Lewis Charles King of Baeiran(?) fir“ Feysel, Frederick Plilip-23 May1851 Hanover Fickers, Jacob 20 Aug. 1856 Baden Fickison, Abraham 5 Jan. 1853 Bavaria Fickeisen, Jacob 1 Feb. 1855 26 Mar. 1857 Bavaria Abraham Gilchen & Peter Kelsen Fickerson, Peter 18 Dec. 1854 13 Feb. 1858 Bavaria Peter Ohneth & Philip Prinz Field, James x 2 Sept. 18hO G.B. Q I. David Sprague & ( of Lysander - ncw 24 yrs old.) James Lawrence Field, James 11 June 1855 G.B. & 1. Field, James 5 Mar. 1855 G.B. 4. 1. - E Field» John M- 28 Aug- 1844 5 Oct. 18148 G.B. &:1. Ichabod Gaga G: (;\ Dewitt C. Gage Field, Joseph 16 Feb. 1853 G.B. 5 1. Field. Thomas x 10 Mar. 183k 28 Aug. 1840 G.B. & 1. George Dixon & Gaylord Greenwood Field, William 19 Apr. 1847 1? Oct. 18U9 G.B. & 1. Sylvester Milliman & Moses W. Newcomb Fiemeyer, Henry 5 Oct. IBU4 Hanover Fierts, John 23 Oct. 1855 28 Jan. 1858 Bavaria Michael Finklar & George Zimmerman Fiesinger, Egnad Parerace—25 Sept. 3 Mar. 1845 France Beverly Chase & 1840 John McKinney Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

fiile, Francis 20 Oct. 1842 Bavaria Filsinger, Adam 3 Jan. 1856 22 Oct. 1859 Baden. Germany Lewis Reinsmith & John Steiger Finador, A1103 6 May 18h? Darmstadt Finadore, Nicholas 30 Nov. 1849 2 Oct. 1852 Darmstadt AdamNicholas 5 Augustus Hammerer Finckler, Michael 3 Sept. 1844 b Oct. 1887 Prussia John Groff 5 John G. Hohnlein Finely. Philip x 19 Apr. 1851 7 Oct. 185? G.B. & I. Patt Keerhan & John Hollaran Finigan. Edward 2 Oct. 1858 G.B. & 1. Barney Mcxane 5 Barney Glsseon Fennigan. Farrell 23 Dec- 18518 2 Feb. 1857 G.B. a. I. Daniel Brown .9. Martin Hackett Finegan, Patrick 7 Mar. 18h2 G.B. 5 x. E: Finigan. Thomas J: 3 Oct. 1858 G.B. e. 1. David Quinlan a. \2 Robert Curran Finegar, James 16 Apr. 1880 G.B. & 1. Fines, John 29 Sept. 18#0 G.B. & 1. Pink, August 12 July 1356 Bavaria Fink. Casper 30 Sept. 1856 wurttemberg Fink, Samuel 10 Apr. 1858 Prissia Finkbeiner, Johann :eorge-1 Nov. 1353 Baden Pinlan. Michael x 24 Jan. 185h G.B. & 1. Finn. Arthur 20 Jan. 1851 G.B. & I.

Finn. Henry 9 Jan. 1843 16 Feb. 1888 G.B. & 1. Oliver Orcutt & Henry Duncan Finn. John x 2 Dec. 1885 G.B. & I. Finnell. John 15 Feb. 1851 G.B. & I. Finnerty, Michael 27 Oct. 1885 1 Oct. 1887 G.B. a. I. Peter McGurka. Patrick Mccurk Finerty, Timothy x 2 Oct. 1858 G.B. & I. H.H. Chadwick & James Nowland Finney, John x 25 Spet. 1838 28 Sept. 1880 G.B. & I. Daniel Hopkins & Lucius Cheney Fisch, Casper x 15 Sept. 1858 Russia Fish, Heman 29 Oct. 1859 Baden Michael Pehrenz & Peter Ohneth Fisher, Adam 2 Feb. 1858 Bavaria George Bassett & John Oertel \\ Fischer. Albert 13 Mar. 1855 28 Sept. 1858 Wurttemberg Hubert Young & (M Philip Miller av Fiescher, Anton 10 Nov. 1858 Baden Fischer. Christian 19 Sept. 1842 Bavaria Fisher. Christian 21 Apr. 1855 25 Oct. 1858 Bavaria N.R. Chapman& James A. Young Fisher. Daniel J. 11 June 18## 19 Feb. 1888 G.B. & I. John Hurst & Fischer, Ehrurdt 25 Oct. 1853 25 Oct. 1853 Bavaria §::::tT:§¥::r & Nild Tanyal Fisher. Engeniur 25 Oct. 1853 Bavaria Nicol Tanyal & Jacob Taffner Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses raw,... of Intention to U.S.

F1§her, George Christopher-29 June 1858 Bavaria ­ Fischer, George 16 Jan. 1858 6 Feb. 185? Darmstadt ValentinChristian Bretzer Walter & Fischer, Henry 2 Aug. 1856 30 Oct. 1858 Prussia Julius Seidel & Charles Eincke Fisher. Hugh 6 Nov. 1850 G-B- & 1­ Fisher, Jacob 16 Mar. 1857 B&Var1& Fisher. Jacob 12 Nov. 1854 19 Feb. 1859 Wurttemberg Peter Seibel & Thomas Briggs Fisher, Jobst Frede1ick~29 June 1BL8-25Oct. 1853 Bavaria Jacob Taffner & Nicol Tanyal Fishers; J.E. Georg! 29 Jan. 185? Bavaria Conrad Aldenbrand "F. You Hage Fishers.John x 28 Oct. 18#4 G.B. & I. Fischer, John 31 Jan. 185a 29 Jan. 1857 Darmstadt Isaac Kahn 1 ‘x J. Eberling E: Fisher, Jana 23 Feb. 1859 G.B. & 1. Fisher, Martin 9 Sept. 1857 Baden Fisher, Thomas 1 May 1844 23 Feb. 185? G.B. & I. Amos G. Bingham & Erastus H. Hamilton Fisher, William 22 Mar. 1856 2? Mar. 1858 G.B. & 1. Joseph Breed & L.A. Uheney Fisher. William 3 Mar. 1859 G.B. & I. Fishleigh, William 27 Feb. 1850 G.B. & I. Fister, Johan 29 Nov. 18h9 27 Sept. 1852 Hesse Cassel Jacob Knapp & AndrewBlotts

Fitch, Ann x 19 Nov. 1849 G.B. & I. Fitz. Patrick x 21 Oct. 185» G.B. & I. Fitzgerald. Andrew 19 Sept. 1855 G.B. & I. Fitzgerald. Daniel 20 Nov. 18## G.B. & I. Fitzgerald, Dennisx 1 Feb. 1855 G.B. & I. Fitzgerald, Edmond 17 Mar. 1852 G.B. & I. Fitzgerald. George 5 May 1856 11 NOV. 1859 G.B. & I. Philetus Clark & John Flanagan x Fitzgerald. James 27 Sept. 18h2 G.B. & I. Fitzgerald. James x 27 Nov. 1852 G.B. & I. Fitzgerald, James 29 May.1855“ G.B. & I. Fitzgerald, James 13 Sept. 1856 G.B. & I. 1% Jan. 1859 Peter Garrety & Michael Delanty x Fitzgerald. John 25 Sept. 1838 8 Mar. 18h2 G.B. & I. James Caraher & Thomas Caxaher Fitzgerald. John 27 Sept. 1838 G.B. & I. 074/’ Fitzgerald, John 19 Oct. 18u2 G.B. & I. Fitzgerald, John x 22 Oct. 1850 25 Oct. 1852 G.B. & I. William Drake & Michael Sullivan Fitzgerald. John 30 Dec. 1857 19 Feb. 1859 G.B. & I. Michael Dolhenty & Michael Costelloe Fitzgerald, Martin 11 Feb. 1859 G.B. & I. Fitzgerald, Michael 23 Oct. 1884 7 Dec. 1886 G.B. & I. Horace Baily & Thomas 0'Keefe Fitzgerald, Michael 5 Mar. 1855 2? Jan. 1858 G.B. & I. James Mccurk x & Peter Logen Name Date of Date of Sworn County from which Character ' Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Fitzgerald. Morris 18 Oct. 1852 G.B. & I. Fitzgerald, Patrick 18 Nov. 1843 18 Apr. 1846 G.B. & I. John Fitzgerald & Michael Burns x Fitzgerald. Patrick 17 Mar. 1854 G.B. & I. Fitzgerald. Patrick 16 June 1855 G.B. & I. Fitzgerald, Patrick 30 July 1856 G.B. & I. Fitzgerald, Peter 21 Feb. 1853 G.B. & I. , Fitzgerald, Peter 18 Jan. 1859 G.B. & I. Fitzgerald, Richard 15 Nov. 1859 G.B. & I. Fitzgerald, Terence x—13Aug. 1833 6 Sept. 1836 G.B. & I. JohnJulius B. H. Weeks Clarke & Fitzgerald. Thomas 28 Sept. 1840 17 Oct. 1842 G.B. & I. Thomas Caraher & James Caraher Fitzgerald, Thomas 16 June 1855 19 Feb. 1859 G.B. & 1. Michael Costello & \\ Michael Dalhanty x \K Fitzgerald, William x- . .- 9 Sept. 1848 G.B. 8 I. Henry Bond & \\ William Maher x Fitzpatrick, Austin 9 Nov. 1849 18 Feb. 1852 G.B. & I. John Hopkins & Martin White Fitzpatrick, Bryan 5 Nov. 1842 25 Feb. 1845 G.B. & I. John Wilson & Daniel Higgins x Fitzpatrick, Daniel 22 Oct. 1844 G.B. & I. Fitzpatrick, Daniel 22 Oct. 1844 21 Apr. 1848 G.B. & I. Michael Gleeson & Pierre Fogarty x Fitzpatrick, Edward 27 Sept. 1838 28 Sept. 1840 G.B. & 1. Dennis McCarthy & Patrick Cooney

' — Fitzpatrick, James 24 Mar. 1855 G.B. & I. Fitzpatrick, John 1 8 Nov. 1851 G.B. & I. Fitzpatrick, Michael-13 May1848 16 June 1852 G.B. & I. William Mitchel & Martin White Fitzpatrick, Patrick-10 Feb. 1846 27 Apr. 1848 G.B. & I. Pierre Fogarty x & William Hayes x Fitzpatrick, Peter x- 23 Feb. 1852 G.B. & I. Fitzpatrick, Tim 27 Aug. 1857 G.B. & 1. Fitzsimmons, Anna 30 Aug. 1852 G.B. & I. Fitzsimmons, James 15 Aug. 1850 G.B. & I. Fitzsimmons, James P.-5 Nov. 1850 24 Oct. 1853 G.B. & I. James Mccrath & Daniel Reid Fitzsimons, William-16 Dec. 1839 27 Aug. 1844 G.B. & I. William Collins & (1839- Renn. Co. - born Bruff, Iimericke Co. Ir land, 28 yrs old- Daniel McEachron migrated from pcrt of Limerick, arrived villagF of Whitehall in \\ 1834 - now resides Easton, Washington Co. N.Y.) 4: Fix, Adolph 28 Sept. 1858 Prussia Gottlob Fix & 34 George Hessler Fix, Albert 28 July 1853 23 Sept. 1859 Prussia Peter Ohneth & A. Listmann Fix. Gottlob 8 Sept. 1852 14 Feb. 1857 Prussia John Gorkey & John Voight Fix, Julius 12 Nov. 1855 2 Oct. 1858 Prussia P. Ohneth & Gottlob Fix Fix, Max (2) 23 Sept. 1859 Baden John Schauher & William B. Butler Fix, Rudolph 28 July 1853 14 Feb. 1857 Prussia John Gorkey & John Voight Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Fixclur, Anton 14 Feb. 1857 Baden Charles Heisler & E Christian Walter 2“ Flack, Johan 2 Feb. 1856 Baden [. Plaherty. Denis 5 Apr- 1856 9 Oct- 1858 G.B. a. I. John Buckly a. .g._ » Patrick Hartigan : ‘H Flaharty, James 2 Aug. 18% 19 Sept- 1846 G.B. 4. 1. Edward Kerly a. :2 3 Patrick Mathews i Flaherty, Patrick 27 Sept. 1838 G.B. a. 1. 3; Flaherty. Patrick b Nov. 1850 28 Sept. 1852 G.B. & I. Michael Walsh & Grove Buel * Flaming, David x 15 Mar. 1853 G.B. & I. Flannigan. James 18 Oct. 1882 vG.B. & I. Flanagan, John 30 Mar. 185% G.B. & I. 1 Flanagan, Lawrence x—9Dec. 1853 G.B. & I. \\f Flannagan. Michael 20 Oct. 1842 G.B. 8*.1. ‘(E Flanagan. Michael 1420 Dec. 1850 G.B. & I. Flanagan. Michael 4 July 1855 2 Feb. 1858 G.B. & I. Michael Gleeson & Perry Fogarty Flannagan, Ndcholag 3 Nov. 1838 G.B. & I. Flanagan, Patt 6 Oct. 1858 G.B. & I F1Barrite , Thomas of 22 illfis Oct. & 1850 Robi “LU on Nov. of Syracuse) 1852 G.B. & I. ThomasRobinsonJames L. Barrite & Flannegan. William -12 Nov. 1853 G.B. & I. Flanagan. William 25 Dec. 1854 27 Jan. 1857 G.B. & I. Perry Fogarty & John Flanagan Flanagan, William 2 Feb. 1858 G.B. & I.

Flannery, Dennis 1 Oct. 1851+ 7 Oct. 1857 G.B. a. 1. John Kerwin a. Steven Moloughney Flannery, John 13 oct. 1857 G.B. & 1. Flanery. Michael x 6 Dec. 18h# G.B. & I. Flannary, Thomas x 25 Sept. 1840 28 Sept. 1842 G.B. & I. Isaac Gardner & Lyman W. Coukey Flannery, Thomas x 12 Dec. 184% 7 Nov. 18U8 G.B. & 1. Michael Kernan & Thomas Handy x Flattery, Patrick x 16 Aug. 1854 25 Oct. 1859 G.B. & I. Patrick Flattery Jr. Chauncey Loper Flattery. Thomas 16 Aug- 1854 7 Oct. 1857 G.B. a. 1. Michael Griffin 5. Thomas Cotter x Fleck, Carl 29 Sept. 1856 Wurttemberg Fleischmann, Adam 9 Nov. 1853 Saxony \\ Fleming. Nicholas x 2 Nov. 1852 G.B. & I. :E Fleming. Simon x 2 Aug. 1884 1 Sept. 1886 G.B. & I. John Leslie & Barney Waters 1 Fleming, Richard 6 Sept. 1858 G.B. & I. Fleming, Thomas x 21 July 1852 G.B. & I. Fleming, Thomas 16 Mar. 1854 28 Jan. 1858 G.B. & I. James Lauergan & John Bourke Fleming, William 17 Feb. 1853 G.B. & 1. Fletcher, Joseph 26 Nov. 1832 1 Dec. 1835 G.B. & I. William B. Kirk & David G. Montgomery Fletcher, William 26 Nov. 1832 28 Aug. 18UO G.B. & I. Alva Wadsworth & Isaac Wheeler Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Fletcher, William M 24 Nov. 1848 21 Oct. 1851 G.B. & 1. Thomas L. Carson & Robert Baum x Fleushheuker, Aron 6 Sept. 1844 Bavaria Flick, George 26 Aug. 1835 31 Aug. 1839 France Elijah Phillips & Joseph W. Flick Flick, George 26 Aug. 1835 26 Sept. 1838 France Gardner Lawrence & Samuel Day Flinn. John x 28 Mar. 1854 G.B. & I. Flinn, Joseph P. 22 Nov. 1854 14 Feb. 1857 G.B. & I. George C. Andrews & John Cullen Flintham. Joseph 13 July 1857 G.B. & I. Flynn, Bartley x 2 Nov. 1849 26 Oct. 1852 G.B. & I. Michael Kegan & Barney waters x Flynn, Cornelius 28 Sept. 1840 6 Dec. 1843 G.B. & I. Joel Cady (Cody?) & \~ Bernard Harkins Flynn. James 30 Apr. 1850 G.B. & I. [ Flynn, John x 18 Sept. 1852 G.B. & I. Flynn, John 17 Dec. 1855 G.B. & I. Flynn, Michael 10 Mar. 1858 G.B. & I. Flynn, Patrick x 18 Out. 1842 G.B. & I. Flynn. Thomas x 10 Mar. 1845 G.B. & I. Flynn. Thomas 18 Feb. 1853 G.B. & I. Flynn, Thomas x 18 Sept. 1855 G.B. & I. Plohr. Adam 28 Sept. 1858 Bavaria H. Giesilmann & Flohr, Adam 29 Oct. 1858 Hanover Pete’ °°’“""“‘

Flood. John x 22 Dec. 1856 G.B. & 1. F1°°d- Patrick I 29 Oct. 1859 G.B. a. 1. Thomas w. Hill 4. Timothy Oley Flood, Thomaa 21 Feb. 1855 2 Oct. 1858 G.B. & 1. James Howlan & Laurence Kelly FIOT, John 1 Sept. 1854 Hanover Fluckv J°hn 29 Octo 1359 Baden Nicholas Scherrer & Martin Scherrer Flume. Louis 14 Nov. 1855 Baden Fogerty. James x 19 Swept. 1852 3,3, g 1. Fogerty. John x 5 Nov. 1849 3,3, 5 1, Fogarty, John 5 Aug. 1854 G.B. & 1, Fogarty. Michael 28 Oct. 1854 2 Oct. 1858 G.B. & I. Piery Fogarty & Samuel Hughes \\ F032-vty. Michael x 21 Nov- 1855 2 Oct. 1858 G.B. a. 1. Michael Gleeson a. ‘R Patrick Connell x 9‘ Fogarty. Patrick x 2 Nov. 1854 28 Oct. 185? G.B. & I. Arthur Webbx & David Fogerty Fogerty. Piery x 28 Oct. 1842 G.B. 5 1, F°€8BtYn Perry 26 Aug. 1846 G.B. & I. Owen Mackin & Patrick Butterly Fogaety. Thomas 11 Mar. 1857 G_3, 5 1, Fohl, Jacob 27 Sept. 1838 not named Joseph Mesner & Joseph Flick Foley, Daniel x 13 Dec. 1852 G.B. & I. Foley, David 6 Mar. 1855 7 Oct. 185? G.B. & I. M. Leahy & James Leahy E Name Date of . Date of Sworn County from which Character ? Declaration Allegiance owesAllegiance witnesses 7 of Intention to U.S. % E “E Foley. Edward 24 Jan. 1855 x 29 Jan. 185? G.B. & I. Elisha Kinne & James Leahy Foley. John x 28 Feb. 1853 G.B. & I. Foley. John 15 Dec. 1853 G.B. & I. Foley, Michael x 30 Nov. 1850 G.B. & I. Foley, Michael 26 Mar. 1856 27 Mar. 1858 G.B. & I. John Mccarrick & Foley. Michael 2 Mar. 1859 G.B. & I. Foley. Patrick x 6 July 1850 G.B. & I. Foley, Patrick 18 May, 1852 30 Jan. 1858 G.B. & I. John Mccarrick & ThomasSlatery Foley, William 22 Nov. 1855 2 Oct. 1858 G.B. & I. E.T..Slocum & Cornelius Lines \\ Foran, James b Dec. 1832 29 Nov. 183? G.B.& I. Jerome J. Briggs & \R Abijah Yelverton Ford. Alexander 2? Feb. 1850 G.B. & I. Ford, John 9 Apr. 1853 G.B. & 1. Ford, Michael 28 Feb. 18h3 G.B. & 1. Ford, Patrick 2 Dec. 18b? 27 Dec. 18h9 G.B. & 1. James Slattery x & Michael King Ford. Thomas 18 Sept. 18bO 2 Sept. 18#h G.B. & I. Horace Parmele & Francis Donahue Fordham, James x 2 Nov. 1849 30 Sept. 1852 G.B. & I. Robert Bowen & William Sherlock Forrasy, Michael x 3 Feb. 1853 G.B. & I.

Forristal. Edward x 16 Dec. 1851 G.B. & I. Forrester, James x 3 Nov. 185h 7 Oct. 1857 G.B. & I. John Kerwin & John Forestal Forestal. John 22 Oct. 18h9 25 Oct. 1853 G.B. & I. JamesPat Miller Ryan & Forristal. Thomas 1%Mar. 1849 29 Apr. 1851 G.B. & I. LattyneSilas Titus Y. Avery & Forshee. John 9 Mar 18h1 12 Apr. 1843 G.B. & I. Daniel Pratt & James R. Lawrence Fortsek, John 4 , 22 Oct. 1859 Bayern? Peter Ohneth & Michael Fehrenz Pose. John 30 Dec. 185% G.B. & I. Foster. John x 25 Jan. 1855 30 Jan. 1858 G.B. & 1. Jared Luddington & H.P. Bogardus \\ Fourman. Daniel 3 Aug. 1854 Bavaria WK Pout, Joseph o :.. --,; 28 Oct. 1853 Baden John Sherman & “Q John Groff Fowlerton, James 7 Oct. 1856 G.B. & I. Fowley, Michael 23 July 1859 G.B. & 1. Fox, James x 2 Nov. 18b? 2? Oct. 1851 G.B. & 1. Patrick Butterly x & Peter Carley Pox, James 29 Oct. 1858 G.B. & I. Pox. John 25 Sept. 1840 30 Aug. 1844 G.B. & I. Richard Gibbons & Anthony Hart x Fox. Rufus 3 Jan. 1859 Baden Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance of Intention to U.S. witnesses

___.__.. FBy1e. Thomas 1: 12 Sept. 1851+ G.B. a. i. Fraffleg, William 27 Sept. 1853 Prussia Abraham Gelcher & Louis Hargen Frahlier, Joseph 3 June 1858 Prussia Frahlich, Henry 10 Sept. 1852 Hesse cassel Fralick. Louis 21 Sept. 1858 Hanover Charles wittenben & Charles Stonegrave Frahlich, Meier 22 June 1852 Bavaria Isaac H. Bronner & Moses Henechsberg Fraink. Levi 10 Oct. 1853 Russia Prambach, Augustus 25 July 18hb Germany Frangen, Joseph 2 Nov. 1858 Prussia Frank. Daniel x 12 Mar. 1849 Russia (Nicholas lat Emperor) Frank. H.(Hironinur1?) 25 Apr. 185; Bavaria \\ Frank, Marcus 22 Apr. 185? 24 Oct. 1859 Russia L. Heirshfield & Y: Simon Seeley \V Frank. Moses N. 12 Apr. 1855 28 Sept- 1358 Russia Joel silberman & Daniel Etteson Frank, Peter 1 Oct. 1855 Bavaria Franklin. Abraham J 22 Oct. 1859 Bavaria Joseph Schwarz & - Bernhard Brenner Franzman. William 28 Oct. 1850 Bavaria Frary, Ann Leah 3 Apr. 1855 G.B. & I. Frary. Emily A. 8 Sept. 1852 G.B. & I. :w;\.v—v..».., Frary, John 11 Oct. 1852 G.B. & I. George Goodenow & Robert H. Frary

Prary, Robert H. 25 Sept. 1850 28 Sept. 1852 G.B. & 1. Daniel G. Fisher & George Yells Frasier, George W. 22 Oct. 1859 G.B. & I. Jas. Terwilliger & John Schumaker Pratzer. Frederick 27 July 1859 Baden _,...,1»...... Freany, Michael 2h June 1859 G.B. & I. Frech. George 14 Jan. 1854 4 Feb. 1857 Bavaria George Lacker & Frederick Hartman Frederick, Christiar 7 Mar. 1856 22 Oct. 1859 Saxony Henry A. Brose ¢ Benedict Haberle Freeland. Wardle 2 July 1849 ? G.B. & I. Freeman, Lawrence 8 Mar. 1839 G.B. & 1. Preeoff, Philip R. 20 Oct. 18b0 28 May1895 Darmstadt Jacob Pfohl & ( 18#0—Philip Rucolph Freehauf t Pittsburgh. Nlleghany Co.Pa) AdamListmann Freer, John 13 Mar. 1856 G.B. & 1. \\ Frei, Jacob 26 Sept. 1856 22 Oct. 1859 Baden Peter Ohneth & (W Michael Fehranz B Freiling, Jacob 24 Nov. 1853 Darmstadt Freist. Mattias 28 Oct. 1840 France James Reals & Nicholas Cook Freister. Lienhart 4 Mar. 18%? Bavaria Frederick springer & Frelander, Jacob 20 Oct. 1856L Bavaria John Becker Frenceinger?. Josepr 1 Nov. 1852 Bavaria French, George 2 Nov. 185k G.B. & 1. French, John 23 Oct. 18h8 G.B. & I. Harrison B. Dodge & William Clatworthy Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Branch. John 1% Dec. 185% G.B. & I. French, Thomas 23 Oct. 18u8 G.B. & I. John French & Harrison B. Dodge French, William 2b Oct. 1844 G.B. & I. Freo. Francis 28 Oct. 1850 Prussia Freund, George 29 Dec. 1851 Darmstadt Freund, Moses S. 12 Oct. 1840 30 May 1848 Bavaria Andrew Lienhart & John M. Warner Frese, John Bavaria Freseq John Henry 5 O;t. 185” Hanover Fresslbrandt, Peter 28 Sept. 18uo Byron ( King of) George Myer & Phillip Shaw Frey. George 28 Oct. 1850 27 Apr\ 1853 Wurttemberg Jacob Schmeer & Martin Bachy /,¢/ Frey, Jacob 26 Mar. 1858 Prussia Frey, John 18 Nov. 1856 Prussia Frey, Patis 5 May 1851 Bavaria Friar. Anton 3 Feb. 1851 Wurttemberg Frichter. Bernard 1% Jan. 1859 Switzerland Nicholas Herney & Michael Anderson Fricke, August 2 Oct. 1848 28 Sept. 1852 Hanover John Conrad Rohe & Jacob Kettle Friedman, Judas 18 Oct. 185a 28 Sept. 1858 Russia Joel Silberman & Moses Goldsten Fries. Amil 6 Mar. 185% Prussia

2 1 r

C

.,.,...... , Prilain, Michael 26 Feb. 185? not named Jacob P. Clark & Patt Dwyer Fringant. Peter 18 July 185k Bavaria Frinigan, James x b Nov. 1853 G.B. & 1. Frink, Moses x 5 Mar. 18#9 28 Apr. 1851’ Russia Joel Silverman & Henry Rosenback Frink, Peter 1? Mar. 1851 21 June 1853 Bavaria Lorenz Hartson & Philip Prince Frirther. Conrad Q3 Sept. 1859 Saxony Michael Anderson & Bernard Frirther Friske, Frank 3 Sept. 1840 Hanover Francis Middendorf & ( of Salina) Henry Lammert Fritch, Christian 3 Sept. 1838 France Fritz, George 12 Aug, 1856 Bavaria Fritzm John 29 Aug. 1855 22 Oct. 1859 Baden John Graff & Ignatus Fauth Fritz, Jordan u Nov. 1357 Wurttemberg Fritz. Valentine 18 Aug. 1849 Baden Froebel, Johann M. 23 Sept. 1859 Saxony Edward Thurber & Mathew Bleich

Frohle, Johann(John Nova n Baden rrolich, Jacob 18 Oct. 1850 Bayern ? George Koenig & Philip Koenig Froment, Andree 2 July 1812 not named John Baker ( John Baker, la :e of N.Y.C. no\vof Manlius has known Froment since 1799) Frost, Johannes 5 Nov. 1850 Wurttemberg Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Frost, Robert x 28 Oct. 1851+ G.B. e. I. - ' Frowlay, Mathew x 21 Oct. 185% G.B. & I. Frueauff, Christian 12 Jan. 1889 Darmstadt Frust, Jacob 7 Mar. 1838 1 Sept. 1840 France George smith & James Reals Pry, Daniel 13 Sept. 1852 Bavaria Frye, William 6 Aug. 1889 G.B. & I. Fuchs, Valentin 23 Feb. 1857 21»sept- 1859 Bavaria Silas Titus as Franz Scherrer Fuchter, Bernard H Nov. 1856 Switzerland Fuggis. Philip 12 June 1858 Baden Fuggle, Stephen 5 Jan. 185h G.B. & I­ Fulcher, Jonathan x 16 Oct. 1850 28 Oct. 1853 G.B. & I. L. Eaton & \\ C. King 91 Fulcher. Robert x 6 Nov. 1850 28 Oct. 1853 G.B. & I. L. Eaton & Cg C. King Fulford, Robert 11 Oct. 1833 G.B. & I­ Pulmer, Henry 1 May 18h8 10 Feb. 1852 Baden John Kochnlein & Henry Loeffler Fulmer. Michael 13 Sept. 1852 Bavaria Fulton, William x 18 oct. 1856 G.B. & I

Funson, Thomas x 28 Oct. 1848 G.B. & I.Amos Hiram B. King K ng & Furber, Engelbert H Jan. 1858 Prussia ,.....a._...... ,..,..».»'.....1,, Purber. William 4 Mar. 1857 Prussia Furlong, James 11 JUly 1859 G.B. & I.

Farlong, Walter x 21 Oct. 1856 G.B. & I. Furman, Daniel’ 28 Sept. 1858 Bavaria Peter Hart & August Bloss Furst, John 9 Oct. 1852 Darmstadt Furze, John 2 Oct. 18#0 G.B. & I. Duncan Farley & John Chedzoy Furze, John 11 Mar 185M G.B. & I. Furze. Charles M. 10 Oct. 18h8 G.B. & 1. Charles Cornish & Michael B. St Clair Fushler, Bernard 29 oct. 1859 Switzerland Peter Conradt & Martin Shierman

Gaber. Gottlieb 9 Feb. 1856 Switzerland Gaffey. Larry x 1 Nov. 1856 G.B. & 1. Gaffney. James x 6 Nov. 18b8 21 June 1852 G.B. & I. Patrick Gaffney & William Carroll Gaffney. Lawrence 3 June 1856 G.B. & 1. Gaffney. Matthew x 15 Nov. 18#3 5 Dec. 1845 G.B. & I. Daniel McGarry & Michael Kersman Gaffney, Michael 2 Jan. 1850 22 June 1852 G.B. & I.Daniel Patrick Farrell Gaffney & Gaffney. Patrick x 22 May 1852 G.B. & I. Gafser ( Gasser?),Mnrtin -18 Aug.1E52 Baden Gagel, Peter 13 Jan. 185# Bavaria Gagen. John 2? Oct. 1851 G.B. 5 I. Gagen, Patrick 24 Feb. 1851 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

¢;fi§, w1111am37 Sept. 1853 Bavaria‘ Abraham Gelcher & Louis Hagen Gahn_ phillip 27 Sept. 1853 Bavaria AbrahamGelcher & Louis Hagen Gail, wandal 28 Mar. 1851 Bavaria Gainor, Patrick x 22 Oct. 1859 G.B. & I. John Kennelly & Howard H. Edwards Gaitel, Daniel 4 Dec. 1888 Bavaria Gaiter, Adam 8 Dec. 1853 Darmstadt Galbraith, James 1 May 1847 G-B- & I­ Gale. John 16 Sept. 1883 G.B. & I. David S. Colvin & Benjamin F. Uolvin Gale, Thomas 10 Apr. 1838 8 Mar. 1842 G.B. & 1. David S. Carll & Benjamin F. Colvin Gallagher, Anthony 1 Oct. 18uo G.B. & I. E; Galligar, Edward 20 Apr. 1852 G.B. a I. 1; Gallagher, Edward 6 Nov. 1854 14 Feb. 185? G.B. & I. Thuren whealon & t Terence Kernan Gallagher. Ferrel x 23 Feb. 1853 23 Sept. 1859 G.B. & 1. David Quinlan & Patrick Dixon Gallagher, Hugh 6 Sept. 1884 2 Oct. 1852 G.B. & 1. Michael Gleeson & Hugh Rodgers x Gallagher, James 17 Jan. 1851 G.B. & I. Gallagher, James x 3 Nov. 1856 G.B. & I. Gallagher, John 4 July 1853 G.B. & I. Gallagher, John x 20 Sept. 1853 G.B. & I.

Galagher, Owen x 1 Mar. 1851 28 Sept. 1853 G.B. & I. Mathew Daley & Michael Holland x Galligher. Patrick J-20 Oct. 1851 G.B. & I. Gallagher. Patrick 1-29 Sept. 1855 19 Feb. 1859 G.B. & I. Anthony Richardson & Michael Horan Gallagher. Thomas 17 Aug. 1849 G.B. & 1. Gallah, Jonathan 1? Oct. 1850 G.B. & I. C.H. Moses & J.V. Stuckey Gallavin, Michael 5 Nov. 1855 30 Jan. 1858 G.B. & I. Robert Gallavan & Patrick Gallavan Gallavan. Patrick 28 Jan. 1850 G.B. &1. Gallivan, Patrick 12 May 1853 G.B. & 1. Gallavan, Robert 8 Jan. 1856 2? Jan. 1858 G.B. & 1. Thomas Lyon & Daniel Brassil Gallivan. Thomas 7 May. 1853 G.B. & 1. \\ Galligan, John 1 Oct. 1856 9 Oct. 1858 G.B. & I. John C. Galligan & b\ Patrick Coyne 6‘ Galligan, Laurence 19 Feb. 1859 G.B. & I. William Ball & Ira Walker Gallinger, Henry 1 Nov. 1859 G.B. & 1. Gallinger, Mathias 10 Nov. 1857 Baden Galivan, John 2? Oct. 1856 G.B. & I. Gallivan, John 1 Nov. 1856 G.B. & I. Gallogly, Michael 8 Oct. 1882 G.B. 5 1. Gallop, James 20 Feb. 1889 G.B. & I. Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Galsterer, John*Gh"istian-20 Nov. 848-11 Feb.185£ Bavaria“, _ AdamBalthoser Hoppeck& Frierrich Schwarz Galsterer, Matthew 15 Apr- 18“3 11 Feb» 1352 Bavaria John Galsterer & Adam B. Hoppeck Galvin, James 3 Dec. 1855 G.B. & I. Galvin, James 6 Feb. 1857 G.B. & I. Galvin, John 19 Feb. 1859 G.B. & I. & Patrick Cannon Galvin, Thomas 3 Nov. 18b8 G.B. & I. Galiin, Thomas 2? May 1854 G.B. & I. Gamar, John 12 Oct. 1852 G.B. & I. Cornelius Reddin & (see O'Gorham) Robert Thompson Gamman,Frederick 2h Oct. 1852 G.B. & I. Gane. George 18 Oct. 1850 30 Jan. 1858 G.B. & 1. Patrick Cooney & England Fredrick King 2} Gane. Joseph 1L»Jan. 1859 G.B.. dc I. ThomasForest weeksS. weeks a. Q Gangle. John 13 Apr. 1858 wurttemberg Ganley, William x 21 Jan. 1859 G.B. & I. Philetus Clark & John Flanagan Gannon, James 11 Mar. 1850 G.B. & I. Gannon. John 11 Mar. 1850 G.B. & I. Gannon, Patrick x 6 Feb. 185% G.B. & I. Ganswyk, H. John 29 July 1852 30 Oct. 1858 Netherlands Norman Otis & Edwin R. Hopkins Gard. John 3 Nov. 18#8 27 Sept. 1853 G.B. & 1. George Booth & John Dolphin

Gardner. Augustus 27 Apr. 1857 Baden Gardner, Charles 5 Dec. 1856 22 Oct. 1859 Baden John Graff & Martin Sherman Gardner, George 21 Jan. 1854 G.B. & I. Gardner, John 13 Sept. 18h4 G.B.& I. Cephas Cicero Barker & Patrick Clark Gardner, John 2“ Nov. 1855 22 Oct. 1859 G.B. & I. John F. Kidder & John Steiger Gardner, L.B. 22 Oct. 1859 Baden Charles Simmon& John Graff' Gardner. Michael 1 14 Sept. 1855 G.B. & I. Gardner, Ranier 3 Aug. 1855 22 Ovt. 1859 Bavaria Jacob Schmeer & Thomas Schutz Gardiner, William 5 Oct. 18#3 7 Aug. 18h? G.B. & I. Merit E. Morey & John Mowatt E. Gareth, Joseph 22 Oct. 1859 Baden MichaelBenedict Fehrenz Haberle & oé Garfingle, Harris 9 Apr. 1858 Russia Garfunkel, Jacob 28 Apr. 1856 Russia Garity, Peter x 29 Oct. 1857 G.B. & I. Peter O'Hara & James Kennedy Garner, Patrick x 15 Aug. 1856 G.B. & I. Garner, William 26 July 1855 Baden Garnet, William 15 Oct. 1850 G.B. & I. Garraghty, Michael x- 30 Nov. 18&6 G.B. & I. Hugh Gallagher & George Twinan Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Garrett,-John 6 oC%. 1858 G.B. & In Garrettie. Anna 15 Aug. 1859 G.B. & In Garrety. Michael x 11 Apr. 1849 13 Oct. 1851 G.B. & In James Murray & Thomas Garrety Garrity, Peter N 13 Oct. 1855 G.B. & I. Garrity, Thomas X 17 May 1841 G.B. & II Garrity, Thomas x 4 June 1844 26 Aug. 1846 G.B. & II Michael Gleeson & Patrick Dunn Garrity. Thomas 27 Apr. 185? G.B. & 1. ./4;,.....xu.-»-.1;... Garson. Isaac 23 May 1842 14 Sept. 1844 Ludowig King of Boeran Jacob Garson & i Sarah Garson x : Garsen, Jacob 23 May 1842 14 Spet. 1844 Boeron Isaac Garson & 1 (of Syracuse) (Bavaria??) Sarah Garson x i Garson, Leopold 21 Apr. 1848 Bavaria Maier weismann & \\ ‘ Abraham Bernstein O] Garspurger. E11 6 Oct. 1856 Baden ‘Q Gartner, Rafael 19 Mar. 1851 22 Oct. 1859 Baden George Hey & George Martel Garvey. Daniel x 24 Nov. 1857 G.B. & 1. Gary, John 27 Sept. 1838 G.B. & I. Gasman, John 4 Oct. 1852 Baden Gasman, William 4 Oct. 1842 Baden Gasparker, Baumgras x—1Dec. 1852 Baden Gasparker, Conrad 1 Dec, 1852 Baden Gasparker, Jacob 1 Dec. 1852 Baden Gasparker, Peter 1 Dec. 1852 Baden

Gass. Joseph 25 Aug. 1835 1 Mar. 1839 FranceJoseph Philo N. Savage Rust & _“ ‘ Gasser, Alexander 4 Apr. 1849 Switzerland ‘ Gasser, Jacob 4 Apr. 1849 Switzerland 3 Gassman, Jacob 21 Oct. 1844 Darmstadt E Gauer, Ed x 11 Jan. 1854 G.B. & I. Gaulby, William 1 Jan. 1856 G.B. & I. Gaugher, Michael 27 June 1853 G.B. & I. Gaus, Henry ( Gary?) 5 July 1854 Prussia Guat, Michael x 1 Jan. 1852 G.B. & I. Gavigan, Owen 18 Oct. 1842 G.B. & I. Gay, Francis 9 out. 1851 G.B. & I. Gay, Henry 3 Feb. 1853 G.B. & I. k Gay. John 7 Feb. 1855 G.B. & I. Q Gay, Samuel x 14 Mar. 1857 G.B. & I. Geagan. John 27 Aug. 1856 9 Oct. 1858 G.B. & I. John Leslie Sr. & GeorgePhillips Geagan. Matthew x 24 Oct. 1844 18 June 1857 G.B. & I. Lewis Graves & James Clark Geandrot, Jean 21 Apr. 1858 France Geary, John 1 Oct. 1840 G.B. & I. John Wicks & John Leslie Gebhardt, John 26 Dec. 1850 15 Feb. 1853 Baden ( Parden?) Andrew Fesenmeyer & Lonny Resel Gebhard, Christophe: 11 Oct. 1856 Wurttenberg Gebhardt. John 25 Nov. 1858 wurttemberg Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Gedney. John 2 Jan. 185l+ G13. & I. Gee, William 7 Feb. 1859 G-B- & 1­ Geganfort. Francis 20 Sept. 1858 Bavaria Gehn, John 15 Aug. 1859 Baden Gehm, John 10 Oct. 1859 Bavaria Gehm, wilheim 17 Oct. 1855 22 Oct. 1859 Bavaria Michael Fehrenz & Gehm,wilheim 4 Nov. 1848 Bavaria George ch°1et Jr‘ Gehm also see Gahm Gehring. George 1 Apr. 1856 wurttemberg Gehring. John Freb— 1 Apr. 1856 wurttemberg Ge¥£81?)John 31 Oct. 1856 Wurttenberg Geiger, Vinzens 13 Oct. 1851 wurttemberg ;§ Geil, Winchell 12 Oct. 1852 Bavaria John Groff & \\ John Zeigler Y Geiselmann. Henry H Oct. 1887 Hanover Francis H. Middendorf & 9 George Hohnlein i Geisler. Peter 3 July 185° BaVariB Gelcher, Abraham 3 Sept. 18hb Germany Daniel Gilcher & Philip Dick Geng, Johan ( John) 10 Feb. 1857 Baden Gang, Joseph 11 Mar. 1855 Baden Geng, Pelagens 21 Apr. 1858 Baden Gensel. Henry 7 July 1851 Prussia Gentner, Martin 7 Apr. 1855 Bkden

Genzel, Gottfried 20 Dec. 18“? Prussia _ George. John 22 Oct. 1859 Prussia Jacob Schmeer & John Hosp Gerand, John 23 Sept. 1859 wurttemberg Jacob Fayer & John Scherf Gerbhardt also see Cebhardt Gerbhardt, Frank 3 Mar. 1856 9 Oct. 1858 Bavaria AdamKlink & John Zapf 1 Gerbhardt, Henry 27 Mar. 1858 Bavaria AndrewPeter Unberhand Echart & Eé Gere. James x 10 Aug. 1852 G.B. & I. } Gere. James 15 Aug. 1855 G.B. & I. ‘ Gere. John 10 Aug. 1852 G.B. & I. Gere, Patrick x 23 Oct. 18b# 19 Oct. 1849 G.B. & I. Patrick O'Brien x & John O'Brien x \\ Gering, Cristian 18 Oct. 1851 wurtemberg ?\ Gering, George 13 Sept. 1854 wurttemberg F Geriny. John 31 Oct. 185k wurttemberg Gering, Mike 13 Sept. 1854 Wurttenberg Gerlach, Frederick 12 Aug. 184k 5 Oct. 184? Prussia John G. Kohnlein & Jacob Baumgras Gerraghity, Michael 19 Oct. 18#2 G.B. & I. Gernandt, George 2 Dec. 1856 Darmstadt , Gernanett, Freiderix 12 May1853 Darmstadt : Geronzin, Car1(charles?)—26 Sept. .85# Denmark Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S. . -4 ...__.._.....__..._....._..—--—v—­ Eerrard. John 36'§épt. xauo 28 Feb. 1884 G.B. & In Daniel Long & John Hurst Gerthoffer, John 1? July 1851 France Gettel, Henry 23 Sept. 1859 not named Andrew Goble & Andreas Naumann Gettel, William 12 July 185k Bavaria Geter, Johann 21 July 1851 Prussia Getter, Nicholas 25 Oct. 18h9 Prussia Getting, Michael x 1 Nov. 1858 G.B. & I­ Gettmann, Jacob 31 Oct. 1855 28 Sept. 1858 Prussia George Bassett & Jacob Bahn Geyer. F.C. Louis 3 Mar. 1853 Prussia Gibbons, James x 23 Sept. 1840 1D Sept. 18h4 G.B. & I. William McCarty & Patrick Mooney Gibbons, Patrick x H Nov. 1850 G.B. & Io Gibbons, Patrick 26 Dec. 1855 G.B. & I. (unsigne 1) £‘7/’ Gibbons, Richard 27 Aug. 1842 30 Aug. 184% G.B. & In Thomas Moran & Anthony Hart Gibbons. Timothy 14 Mar. 1859 &IC Frank McNamara & Patrick Needham Gibbs. John P. 9 Apr. 1839 30 Sept. 1841 & Io Abner E. Campsell & William H. Jay Gibbs. Joseph 26 Apr. 1853 G.B. & I. Gibbs, Richard 29 Nov. 1831 26 May 1835 G.B. Lyman H. Mason & (1831— born pari h of Cowhoneybzrn. County of( loucester England­ William Porter Jr. about #5 yrs off age, intends t > settle town o ’ Elbridges

Gibbs, William 9 Nov. 18Uh G.B. & I. Giblin. Michael 19 Oct. 1854 G.B. & I. Gibny, Thomas 30 Oct. 1838 G.B. & I. Gibson. William 5 June 1844 22 Feb. 1847 G.B. & I. Henry Bond & Thomas Rhodes Gieselmann. Henry 5 Oct. 18h# Hanover Gifs ( Giss),Jacob 6 Dec. 18#4 Bavaria Francis H. Middendorf & Frederick John G. Kohnlein Gigon. Bernard 21 May 1850 Switzerland Gilbert, John 19 Jan.1856 9 Feb. 1859 G.B. & I. William Bohan & J.W. Mercer Gilbert, Robert 17 Jan. 1855 26 Mar. 1857 G.B. & I. Joseph Breed & Michael Guilfoyle Gilbo, Anthony 25 Oct. 1859 not named B.C. Vrooman & E.T. Wright Gilbo, Charels 25 Oct. 1859 G.B. & I. B.C. Vrooman & 757/’ ...... E.T. Wright Gilcher, Daniel 29 Aug. 18u2 Holland Jacob Ladig & Philip Dick Gilcher, Daniel 31 Aug. 1855 16 July 1858 Bavaria Peter Miller & Michael Fehrenz Gilchar, Johannes A 29 Aug. 1842 29 Aug. 18hh Bavaria Anthony Keifer & ( John) Martin Parley x Gildroy, John X 1 Nov. 1851 G.B. & I. Giles, William 22 Apr. 1854 G.B. & I. Name Date Of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

c;‘1'i?g'a11n, Patrick x 9 Oct. 1856 ‘-083. a. 81". V W Gilgar, Daniel 29 Aug. 18bO Holland (see Gilcher?) Gilger, Jacob 23 Sept. 1859 Bavaria AbrahamGibner & Daniel Gelcher Gill. Patrick 1 Mar. 1852 G.B. & I. Gillespie, Anthony 2 Mar. 1852 G.B. & I. Gilley, Samuel 30 Sept. 1830 9 June 1835 England William Porter Jr. & (1830- born Kingslerswell, Devonshire. Eng. in 1800 now30 yrs.- Ezekiel Fuller old. migrated frcm England on or about 7 July 1826, now resides in Elbridge) Gilliard, Phillip 17 Oct. 18h8 not named Gilliland, Alexander 5 July 1850 2? Oct. 1852 G.B. & I. John Streeter & William G. Slade Gilmore, James 25 May 1815 G.B. Bela Tarr of Manlius \\ a cordwiner Abijah Yelverton g Gilmer, James 11+Sept. 1851:» G.B. 4. 1. C‘ Gilmor. James 3 Feb. 1858 G.B. a. I. Girod. George 23 Aug. 1842 France Given, Robert x 2 Dec. 1856 G.B. & I. Q Givilt,Givin, Thomas Francis x 172%Mar. Mar. 185318h1 G.B. a.& I. (Gwilt?) Girand, Lugwig 18 Oct. 1851 Wurttemberg Gladwell, Robert x 26 Mar. 1856 G.B. & I. Glasham, William x 1 Nov. 1855 25 Jan. 1858 G.B. & I. John M. Strong & (Glasheen) Edward Donnell

Glass, Alexander 31 May 1820 Ireland Squire Manro & — Nicholas Pichard Glass, James 23 May 1815 01 Camillus G.B. & 1. Glass, James Jr. 23 May 1815 01 Camillus G.B. & I.

Gleeker.Glass. William Anton 123 Nov. May 18151858 01 Camillus G.B.Baden a. 1. V Gleesen. Barney x 3 June 1852 G.B. & I. Gleason, Cornelius 6 Feb. 1852 G.B. & I. U Gleason, David x 17 Nov. 1855 G.B. & I. ; Gleason. Denis 26 Oct. 1852 G.B. a. 1. ‘ Gleeson, Edmond 10 Apr. 1851 G.B. 8: I. Gleeson, Edward x r 30 Sept. 1852 G.B. & I. Michael Gleeson & William Claffy \\ Gleason, Edward 19 Aug. 1859 G.B. a. I. B Gleeson John 28 Sept. 1852 G.B. & I. John Buckley x & V‘ ; John Hays Gleeson. John 4 Nov. 185h 29 Mar. 1859 G.B. & I. John Grant & John Flynn Gleason. John x 13 Feb. 1856 2 Oct. 1858 G.B. & I. Dennis Cummins & John Barett x Gleeson, Laurence # Nov. 185k 22 Oct. 1859 G.B. & I. John Buckley & John Mackey Gleeson. Michael 25 Sept. 1838 28 Sept. 18h0 G.B. & I. William Williams & Daniel Long x Gleason, Patrick 25 Nov. 1853 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Gleason, Patrick x 3 Nov. 1855’ 22_6E?:.I§39 G'B° & 1' _:EE§§:g_g§;§E:aseye Gleeson, Thomas 15 Feb- 1350 G'B' & 1‘ Glogan, Mathilda 4 Jan. 1858 wurttemberg Gloger, Joseph 8 Mar. 1852 Prussia Glosen, Martin 24 Dec. 1852 Prussia Glover. Edward 11 Feb. 1859 G'B' 5‘ 1‘ Glover. John 5 oct. 1858 G.B. & I­ Glover. Michael 11 Feb. 1859 G'B' & I‘ Godfried, Nicholas 20 Oct. 1852 France G1uck_ Adam 29 Feb. 1857 wurttemberg ggggiirggfiitrmann Godfrey,Denis 15Oct. 1856 30Oct. 1858 G.B.e 1. & k Godfrey. John 22 June 1855 7 Oct. 1857 G.B. 2. I. 13$ «'= \‘ Godfrey, Michael 21 May 1550 Bade“

Godwin. Thomas x 3 Mar. 1851 G-B- & I‘ ' Goffrey, John 29 Sept. 1840 G.B. & I. yiggugiggggei & Coggin, Robert x 20 Oct. 1851 G-B. an1­ Golden, John x 29 Sept- 18‘+0 (‘-3- * 1' Golden. John 27 Octo 1851 G°B' * 1' Golden, Michael 29 S9Pt- 13“° G‘B‘ & 1‘

Golden, Patt 30 Sept. 1840 27 Sept. 1852 G.B. & I. Michael Fitzpatrick & Austin Fitzpatrick Golden, Peter x 29 Sept. 1840 G.B. & I. Golding, James 12 Oct. 1852 G.B. & I. Golding, Matthew 25 Feb. 1858 G.B. & I. Golding, Newborn 6 June 1839 20 Oct. 18#2 G.B. & I. Henry Redhead & Jesse Cain Goldsmith, Marx 20 Oct. 1851 Baden Goldstein. Casper 15 Sept. 1858 Russia Goldstein, Corneli 2 Oct. 1857 Baden John Thurwachter & Mathew Haberer Goldstein, Moses 21 Aug. 1848 28 Apr. 1851 Rrussia Joel Silverman & _ » Henry Rosenback Gollinger, Joseph 13 Oct. 1856 Baden \\ Goodall,Goode, William Isaac 2?6 Dec. Sept. 1850 1852 G.B. &8c I.1. Q‘; Goodell. Valentine 2? Sept. 1852 Darmstadt Frederick Vonhage& Henry Reals Goodman, Charles 29 Nov. 1831 28 Nov. 1834 England Isaac Evans & (t831— of town of Onondaga - born in village of Baltonsborough, Salmon S. Merriman County of Somers etehire, Englanc . Between 45 & Immigratedlatte * part of April last past.) 46 yrs of age. Goodman. George 10 Mar. 185? 25 Oct. 1859 Prussia Goerge weagle & Christopher Thomas Goodman, Joseph 25 Oct. 1847 Prince of Schwartzburgh Loudershausen Goodrighter, Jacob 1# Dec. 18#6 Prussia Name Date of page of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

c;‘o6dnighte"r.Ja7:‘3b‘"16Mar'1_B1I§”"—"_—’—‘”“~P;IiSSi8

Goodsider, Jacob 8 Jan. 1849 Prussia §§:3§1$eMia§éddendorf & Goodrider, John 24 Oct. 1859 Prussia Goodwin, Richard 20 Oct. 1842 G-B- 6: 1­ Goody ( Gooby),Robe;t 21 June 1858 G.B. & I. Stephen Tobin & John Guilfoyle Gooly, Malachy 27 Dec. 1851 G.B. & I. Gooley, Robert 19 Feb. 1855 G.B. &:I. Gordon, James 28 Apr. 1848 11 Feb. 1852 G.B. & I. John Ritchie & Moses Bush Gordon. Thomas x 3 Jan. 1845 19 Oct. 1848 G.B. & I. John Brown & Michael Dillon Gore, Michael 20 Sept. 1839 G.B. & I. Ira Williams & 1: Robert McFarland \m Gorman Bernard x 14 Apr. 1840 18 Oct. 1842 G.B. & I. Charles McGurk & ' James Mccabe German, James x 16 Mar. 185? G.B. & I. Gorman, John x 16 Nov. 1844 23 Feb. 1847 G.B. & 1. Patrick Sheunessy x & Stephen Nicholson x German. John 19 Nov. 1849 12 Oct. 1852 G.B. & I. William Harty & John Mavin Gorman, John x 25 Sept. 1858 G.B. & I. Gorman, John 9 Dec. 1854 28 Jan. 1858 G.B. & I. Edward Brown x & John Bourke Gorman, Michael 18 July 1850 18 Feb. 1853 G.B. & I. Edward Harty & John Navir

German. Thomas 2 May 1854 - dis, & 1. German. William x 3 Mar. 1853 G.B. & I. Gorry, Bernard 29 May 1850 G.B. & I. Goss, John R. 4 Nov. 1850 G.B. & I.

Gott, Austin 28 Sept. 1838 28 Sept. 1840 Baden John Graff & -»«---~v-~s'---“—"6....1'6'o’IJ-3vh&*..u;.\:.>,....11..-«»~0-v~*-'~¢ Peter Eb. Gottel, Andrew 15 July 1856 28 Sept. 1858 Bavaria Peter Drumm& Peter Knaul Gottell. Daniel 9 Jan. 1854 Bavaria Gottel, Jacob 27 Aug. 1844 15 Apr. 1847 Bavaria John Groff & Francis Feil Gotthardt. Anton 14 Feb. 1856 Prussia Godard ( Guttert), 19 Feb. 1859 Prussia Nicholas Peters & \\ Charles Ludwig Gornboig \Q Gottert ( Goddard), 15 Mar. 1855 Prussia 0 Got§ii8b. John 22 Oct. 1859 Bavaria A. Listmann & Charles Simmon Gottinger. Joseph 22 Oct. 1859 Baden Martin Sherman & John Graff Gottshire, Cornelius 12 Oct. 1855 Baden Gottstein, Thomas 3 Oct. 1856 Baden Gottung, Hubert 9 Nov. 1857 Prussia Gotz, Samuel B Aug. 1848 L4 Oct. 1851 Bavaria Moses Strouse Q Henry Rosenback Gouffray, Alex 24 Aug. 1854 France Goulden, John L Mar. 1853 G.B. & I. Name Date of Date of Sworn County from which character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Gouriey. John “"11 Mar. 1856 ' ""‘G'.B- &'I‘-‘ Gourtner. Killian 2u Sept. 1856 Baden G°Werv Stfibhen 19 Sept. 185k G-B- & 1­ Grace. John 9 Apr. 1852 G.B- & 1­ Grace. Michael 13 Feb. 1857 0.3. & 1. Grace. Pierce 7 June 1852 0.3. J: I. Grady. James x 29 May 1846 0.3. e I. Amos Gage & Anson Gage Grady. John 22 Oct- 1855 28 Oct- 185? 0.3. .2 1. Thomas Moran 8: Patrick Igo x Grady, Leonard 25 May 1857 Prussia Gradey. Timothy x 22 Jan. 1855 28 Jan. 1858 0.3. J: I. Edmond Brown x 8: \_ John Bourke \q Graf. Abraham 21 Sept. 18h“ wurttemberg \\ Graff. Konstantin 15 Feb. 18h9 wurttemberg Graffo Nicholas 28 Sept. 1846 wurttemherg Griff. Peter 1%Feb. 1857 Bavaria Carl wallinan & H. Ackerman Graf, Philip 11 Oct. 1856 23 Sept. 1859 Bavaria AdamListmanPeter Ohneth & Graff, John 29 Dec. 1854 Bavaria Graham. John 8 June 185? 29 Oct. 1859 G.B. & I. John Brickell & Charles A. Baker Graham, Terry ( Terue)-25 Sept. 18H0 G.B. & 1. Graham. Thomas 12 June 1854 0.3. G:I.

Graham, William x b Mar. 1886 18 Apr. 1848 G.B. &'1. MichaelPatrick DunnKiernan & Gramer, John 18 Aug. 1852 Bavaria Gramlich, Michael 28 Sept. 1852 Baden Charles Kunz & John weisgerben Graner. George 1 Apr. 1852 Bavaria Graney. Jeremiah 19 Sept. 18#6 G.B. & 1. David Murphy & Margaret 0'Donohue x Granner. George 25 Sept. 18bO Prussia Granick. Christian 7 Mar. 1859 Saxony Grant, James 1 Jan. 1855 26 Mar. 1857 G.B. & I. Patrick McGrath & James Cudehey Grant. John 21 Jan. 1854 G.B. & I. Grant, John 13 Nov. 1854 G.B. & I. 13 June 1857 Thomas Hale & \\ Patt Hogan \Q Grant, Stephen 21; Nov. 1855 0.3. a. 1. fix» Granzon. Louis 8 Aug. 1859 Prussia Grantelot, Herbert 20 June 1855 France Grargen. Christoph 15 Feb. 1853 France GeorgeF. Bushew Richards & Grassman, Jacob 21 Oct. 1848 5 Oct. 1847 Darmstadt Jacob Pfohl & Adam Listman Grattelot - see Gramte1ot_ Hubert 19 Feb. 1859 France George Cholet Jr. & Frederick Pourchot Name Date of Date of sworn County from which Character 4 Declaration Allegiance owesAllegiance witnesses of Intention to U.S. ______M__.____ll,____ ‘“­ Gratton, George 5 Aug. 1356 G-B- & 1' Grat ell, Frances 23 Feb- 1352 Wurttemberg zGratwohl, Francis 20 Mar. 185“ Prussia Gratz. Henry 1 Septu 1353 Cassel ' 24 0 t. 1848 not named Bartholomew Sullivan Graugh, Thomas x C James Murray Gravert, George Adam—18Apr. 1854 Wurttemberg 2 18% 19 185° *1- “.‘:;.,,2§:::e2.:.*;.. Gray, George 27 Aug. 1833 1 Sept. 1835 G.B. & I. Freeborn G. Jewett of Skaneateled) Gray Henry x 21 Mar. 1851 25 Oct. 1853 G.B. & I. James MOGUPK& ’ ‘ James Murray \\ Gray, James 2 Nov. 1846 19 Oct. 1850 G.B. & I. g§rg::?::nR:d:ing X E: Grey, James 10 May 1852 G.B. & 1. Grey, Patrick 21 Aug. 1852 G.B. & I. Grey, Robert 5 APP- 1859 G-B- & 1­ Grey, William 26 Jan. 1854 G.B. & I. Greany, Jerry 16 Apr. 1844 G.B. & I. Grechemek?, George 3 Nov. 1854 Hungary Green, Edmond 30 Octo 1852 G-B- 5 1' Green, Frederick 24 Nov. 1851 Bavarla Green, Patrick x 4 June 1858 G-B- 5 1' Green, William 7 July 1551 G-B- 9 1'

-imu..i.u'..«-.52‘‘mu...

' ‘Green, William 30 Nov. 1838 3 Mar. 1841 G1B. &"I: Henry J. Fritcher & # Richard Quackenbush Greenwood, George 17 Oct. 1848 G.B. & I. Carlos L. Frederick & Jaires French Greenwood, Henry 20 Nov. 1840 13 Sept. 1844 G.B. & I. Henry Shattuck & John Simpson Greenwood, Henry 17 Oct. 1848 G.B. & 1. Carlos L. Frederick & Jairus French Greer, John 29 Sept. 1840 G.B. & I. James Farley x & Hugh Risley Gregg. Henry 23 Apr. 1856 G.B. & I. Gregg, Richard 1 Mar. 1841 14 Sept. 1844 G.B. & I. Henry Denning & David Hall Gregg, Thomas x 25 Feb. 1848 G.B. & I. James Flanaghan x & Laurence Ryan Gregg, William G. 4 Mar. 1850 29 Sept. 1852 G.B. & I. Richard Gregg & \\ William Cosgriff \q Gregg, William x 11 Sept. 1855 26 Jan. 1858 G.B. & 1. Thomas Quinlan x & \K Stephen Tobin Gregoire, John 22 Oct. 1844 24 Feb. 184? G.B. & I. John A. Granger & Erastus N. Hamill Gregoire, Oliver 27 May 184? G.B. & I. John A. Granger & John Gregoire Gregoire, Theodore 22 Oct. 1844 27 may 1847 G.B. & I. John A. Granger & Erastus N. Hamell Gregory, John 10 Aug. 1854 G.B. & 1. Gregory, Joshua x 27 Nov. 1832 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

8‘ 'E};{b, John "_"‘r 23—Sept. 1859 wurttemberg A. Listmann & Peter Ohneth

Grieber.see Grieber Johann below Bap1iste Nicholas 19 Apr. 1888 Prussia MichaelChristopher M91597 Bierhart & Greineder, Jacob 19 Mar» 18“? BaVaTi3 Greiner. John 29 Aug- 1389 France Grenert, George Adan 22 Oct. 1859 wurttemberg wm.J. Hensler & John Graff Grennin, Eduard 5 Mar. 185? G.B. & I­ Greiner, Jacob 12 Nov. 1858 France Gresman, Johan Chrsstian-30 Mar. 1858 Bavaria Gretzer, John 11 Oct. 1856 22 Oct. 1859 Baden Peter Ohneth & Michael Fehrenz Gribling, Christopher- 26 Sept. 18:8 France \\ Grich, Adam 18 Dec. 1850 Bavaria :3 Grieber,Greiber Johanm see 5 June 1883 Prussia \ Griffin, Bat x 21 May 1855 G.B. & I. Griffin, Dennis 11 May 1849 G.B. & I. Griffin. Dennis 16 Sept. 1849 G.B. & I. Griffin, Edward 25 Oct. 1852 30 Oct. 1858 G.B. & 1. Daniel Buckley & Edward 0. Woods Griffin. James x 25 May 1829 Ireland _ ( born Parish and County Mayo, Ize1and— removed to U.S. spring of 1823- resided Cicero) Griffin, James 2 Dec. 1852 G.B. & I.

Griffin, Jeremiah 23 July 1856 ‘WLB. e. 1. " Griffen. John 4 Dec. 185? G.B. & I. Griffin, John x 15 July 1859 G.B. & I. Griffin, Laurence x 27 Oct. 1859 G.B. & I. Ira Betts & Augustus Diefendorf Griffin, Michael 16 Oct. 1852 G.B. & I. Griffin, Patt 4 Mar. 1850 G.B. & I. Thomas Delnay Griffin. Thomas 15 Oct. 1841 G.B. & I. Sylvester House & Herny Shattuck Griffin. Thomas 28 Apr. 1847 G.B. & I. Griffith, Anthony 2 Oct. 1858 G.B. & I. J. Cholet & Charles A. Sears Griffith. John 8 Mar. 1838 G.B. & I. Elias Levenworth & ( 18 yrs. old in 1835 Richard Woolworth Griffiths. Thomas 8 Sept. 1838 26 Nov. 1840 G.B. & I. Elias Levenworth & :3 ThomasG. Griffith ¢\ Grigg. Thomas x 25 Oct. 1842 G.B. & I. Grim. Adam 14 Dec. 1838 6 Sept. 1882 Bavaria Frederick Snider a ( 1838- OswegoCotnty —a native of Obernoschil, Bavaria) John G. Kohnlein Grim. Peter 6 Sept. 1882 Bavaria Frederick Snider & John Kohnlein Grime, John 1 Mar 1833 G.B. & I. Grimes. John x 25 Sept. 1880 18 Oct. 1882 G.B. & 1. Isaac Gardner & ( 1880- of Auburn. Cayuga Co. N.u.) Dennis Drsicoll Grind. Johannes ( Jchn)—30 Sept. 1856 wurttemberg Griner, George 26 Aug. 1836 4 Aug. 1840 France John Bower & Louis Hagen Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

‘*" '__— . Eb~France Caspar Snider & Grinner, Jacob x 28 Sept 18 0 Francis Grainer Grininger, John 26 May 1353 Baden

Griser, John 3 July 1352 BadenI H . B ronner & Grof, Abraham 21 Oct. 1848 Wurttemberg SE32: Kraft . L0 B ker & Groff, Nicholas 12 Oct. 1848 wurttemberg Joigngrizés

Grogan, Bernard " 13 Jan- 18u9 G'B' & I‘ Grogan, Denis 18 Mar. 1854 G-B- & 1­ Grohs, Phillippina 5 Dec. 1853 Bavaria

Grom. Lorenz 24 Nov. 1856 Prussiaw‘ 11 ‘ B aum ros & \\ Gram, Mathew 21. Nov. 1856 22 Oct. 1859 Prussia Agmlfistmmg Q1]

Gross, Andrew. 7 Mar- 1356 Darmstadt hn S h rer & Gros, Frederick 11 Mar. 1857 23 5ePt- 1359 Baden gzlentgnegaket Gross, George 27 May 1353 BaV3ri3

Gross, Jacob 26 June 1852 Bavaria 1 S.imm O n &

Gross, John Baptist 22 Jan. 1859 France t F th & Gross, John 13 Nov.1855 22 oct. 1859 Bavaria gar?“ 22 t. 18 w tt mberg Charles Simmon& Gross’ Joseph 00 59 ur 6 Philip Reiner

..¢>d’Iur—....

dross. Philip 4 Nov. 1848 Bavaria‘ John Yorkey & Abraham Gelcher Grossman, Joseph 26 Mar. 1859 Austria Groven. Thomas 9 June 1851 0.5, & I. Grow, John 21 Oct. 1842 Bavaria Grub. Abraham 29 Sept. 1852 Bavaria Peter Ohneth & John A. Eckel Grub. Adam 28 Sept. 1853 Bavaria John Eckel & John Groff Grub, Jacob 7 Mar. 1856 28 Sept. 1858 Bavaria P. ohneth & Jacob wort Grub. Peter 2? May 1855 28 sept. 1858 Bavaria Peter Ohneth .9. Peter Dick Gruber. Charles 18 Feb. 1858 Darmstadt Q; Grueiner. Jean 1 13 Feb. 1852 France Francis Schoen a. u‘, Andrew Fesenmyer Gruin, Johannes 24 Aug. 1842 Prussia Grumbach, Nicholas 25 Aug. 1840 20 Oct. 1842 France Thomas Alvord George Miller Grumlinh, wendelm 28 Oct. 1848 18 Feb. 1852 Baden Cornelius shafer & Grumllck Ignatus Pauth Grundy, George 10 Sept. 1856 9,3, & 1, Grup. Abraham 16 Sept. 1850 Bavaria Guck (Gurk?),wm 1 Mar. 1847 Bavaria Guckert. William 26 Jan. 1859 Darmstadt Guerdet, Joseph 12 Sept. 1847 France Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to u.s.

Guggenheim, Solomon 26-..__ June 1856 .,..-....___.....-..»-_ ééden V.~ ._...-_——.———.—.~ Guilfoil, Martin x 30 Aug. 18%% 2 Feb. 18%? G.B. & 1. Henry Bind & Thomas Rhodes Guilfoyle, Michael 30 Sept. 1852 G.B. & 1. James L. Voorhees Jr & Reuben Town Guilfoil, Michael 1? Oct. 1850 15 Feb. 1853 G.B. & I. L.G. Ludington & Jared Luddington Guilfnrd, Michael 26 June 185% G.B. & I. Guilfoyle. John 13 July 1855 G.B. & I. Guilfoyle. John x 6 Dec. 1859 G.B. & I. Guinan, Michael 1% Jan. 1855 G.B. & I. Guinnana, Edward m 5 Jan. 1855 18 Feb. 1859 G.B. & I. Dan Ryan & Patrick Wood Guinnana, Michael 5 Jan. 1855 18 Feb. 1859 G.B. & I. Dan Ryan & Patrick Wood \\ Guinning. Denis 9 Oct. 1849 G.B. a. I. Guisenger, John M. 22 Oct. 1850 Bavaria Andrew Schick & John Haben no date Francis Barley & John Haben Gunge, Christian 10 July 185% Mechlenberg Gunginger, George 16 Sept. 1850 Bavaria Gunther, Adolph 2% Oct. 1851 Darmstadt Guntlach, John 30 Mar. 1859 Saxony Gunzenhauser. Louis H.-22 May 18%%28 Aug. 18%6 Bavaria Simon Kraft & Israel Brenner

3.

Guppy, William 22'Aug.1836‘“" G.B. eff. ” 4 Gurr, Charles 13 Oct. 1856 G.B. & I. Gutterman, Ludwig 22 Nov. 185% 29 Jan. 1857 Prussia J. Eberling & Gutmann Isaac Kahn Gwynn, John 2 July 1855 23 Sept. 1859 G.B. & I. Ebenezer Beard & Michael K. Keene Gwynne. Sidney George 26 Oct. 1859 G.B. & I. Bolton 0'Grady & Francis Mahler Gwynn. William D. 23 Sept. 1859 G.B. & I. Ebenezer Beard & ; Michael Keene }

I Haag. John Fredrich 21 Aug. 1855 28 Oct. 1859 Bavaria Benedick Haberlee & Peter Swan Haas. Frederick 18 Mar. 1859 wurttemberg Chris John wingle & \\ George Shottle E§ Haas, John 16 Oct. 1856 Nassau V Haas, John 30 Oct. 1858 Darmstadt John Yorkey & Peter Schwan Haas. Peter 6 Oct. 1852 Baden Haben. John 2? May 18%8 22 Oct. 1850 Prussia Andrew Fesenmyer & Francis Barley Haben, John J. 7 Sept. 18%8 Prussia John Haben & ' Conrad Snyder Haberer, John 26 Sept. 18%% 3 Dec. 18%6 Bavaria John Groff & Oneida Co. Francis Feil Haberer, Mathes 30 Dec. 18%6 28 Dec. 18%8 Bavaria Phillip Eller & John Haberer Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Haberle, Benedict 17 Sept. 1853 Prussia Haberle, Jacob 7 Oct. 1857 Prussia Benedict Haberle & Peter Seibel Haberle. Michael 4 Oct. 1859 Prussia Haberle, Romald 23 Jan. 1858 Prussia Benedict Haberle & Charles Guth Hackett, John 25 Mar. 1858 G.B. & I. Hackett, Martin D Feb. 185# G.B. & I. Hackett, Michael 4 Nov. 1850 G.B. & I. Hacket, Michael 17 Feb. 1851 22 Oct. 1859 G.B. & I. John Carroll & John Hughes x Hackett. Richard X 27 zMay 1835 G.B. & I. Hackett. William 15 Aug. 18h9 26 Oct. 1852 G.B. & I. John Ogle & George Ogle Hackford. Philip 1 Aug. 1856 G.B. & /a°/ Haefler, Johann Sim:n­ 19 Feb. 1859 Bavaria A. Listmann & George Saul Hafner. Edward 17 Nov. 1881 G.B. & I. Haefner, John H. 25 Oct. 1848 Hanover Christopher Burhart & Martin Knauber Haegelin, Richard A 3 Feb. 1858 Baden Joseph Kuntz & Gustavus Sniper Haelig. Motest 28 June 1852 Wurttemberg Haff. Jacoh 27 Oct. 1856 Hassel Cassel Haffen, Thomas 22 Nov. 1854 20 Oct. 1858 Bavaria John Briggs & Philip Schmidt

Bafler. Lewis 11 Nov. 1858 Switzerland Hagan. William 15 Sept. 18h6 Prussia Philip Dick & John G. Kohnlein Hagarty, Jeremiah 27 Sept. 1838 G.B. & ID Hagerty. John 24 Feb. 183? G.B. & I. Dennis McCarthy c Timothy Mahoney Hagarty, John 27 Oct. 1856 G.B. & I. Hagerty. John 8 Sept. 1857 G.B. & I. Hagurty, Guy 29 Sept. 18HO G.B. & I. Peter McGuire & Richard Kelly x Hage. Frederick 30 Oct. 1848 18 Oct. 1850 Holland Andrew Fesenmyre & Charles Eaton Hagen, Joseph 4 Sept. 1855 wurttemberg Hageneter, Joseph 26 Aug. 1851 Bavaria Hager, Arant 26 Sept. 1838 29 Sept. 1840 Darmstadt Joseph Flich &

Joseph Messner 7”.F/’ Haher, Matthew x 15 Feb. 1859 G.B. & 1. Hakelin. Joseph 26 Sept. 1838 26 Sept. 1840 Baden Joseph Baur & George Sallatin Hail, Christian 8 Feb. 1853 Helvetic Republic Haile. Samuel 8 Feb. 1853 Helvetic Republic Hailer. Lewis 30 Sept. 1858 Bavaria Haimer, Joseph 22 Jan. 1857 Bavaria Hainz. Charles 7 0Ct. 185? Bavaria George Seeland & Gottfried Lautermilch Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

-_._.__._.. ..a_.—-, __.._._.-_.....-....__.._..._..._...... _.. %‘C Haister, John 25 3&1. 1856 19 Feb. 1859 wurttemherg Jacoovgmith & Andrew Mose Haley, Edward x 25 Dec. 18h# G.B. & I. Haly, James x 5 Nov. 1852 G.B. & I. Haley, John 13 Jan. 1859 not named John Leahey & Maichael Hopperman Haley, Martin x 15 Mar. 1853 G.B. & I. Haly. Michael 18 Oct. 1852 G.B. & I. William Daniels & Jacob Freelan Hall, Anthony 30 Sept. 1852 G.B. & Hall. Joseph 22 Oct. 185k G.B. & Hall, Joseph x a Oct. 1859 G.B. & I. Hall. Patrick 31 Oct. 18h2 12 Mar. 18h# G.B. & 31 Oct. 1842­ Character David Hall & Witness signed Jeremiah Moynihan Hall. Thomas 30 Mar. 1842 David Hall & £7f/ Richard Rosen Hall, Thomas 14 Oct. 1850 G.B. Hallett, James 31 Mar. 1859 G.B. Haloran, John x 5 Mar. 1851 G.B. Halpin, Bartholomew 13 Feb. 1852 G.B. John Barrett & Thomas Donohue Halpin, James 1# Nov. 1850 31 Oct. 1853 John Davan & Patrick Riley Halpin, James 13 Mar. 1855

Halpin, John 25 May 1829 29 Sept. 18uo 1—lreland Dennis McCarthy & ( 1829- born Dunn:uh, County Clax e?. Ireland —ese 50 yrs­ Thomas Doyle removed from Du:tnouh in Spring of 1823 —resic ed in Cicero) Halpin, John 7 Nov. 18#2 b Sept. 18h8 G.B. & I. John Leslie & John Davin Halpin, Michael 11 Apr. 1855 2 Oct. 1858 G.B. & I. H.W. Chadwick & Peter Murphy Halsey, Michael x 16 NOV. 1848 G.B. & I. Ham. James 2 Aug. 185k G.B. & I. Ham, Kaspar 23 Dec. 18#8 Prussia Hambrook, Richard b Nov. 18hh 1 Jan. 1848 G.B. & I. William Dalman & Purfield Oliver Hamerjohann. Henry 8 Nov. 1859 Denmark Hamerles, Charles 31 Oct. 1856 23 Sept. 1859 Baden Peter Ohneth & Daniel Brown Jr.

Hamilton, Archey x 30 Sept. 1840 17 Oct. 18#2 G.B. & I. Lucius A. Cheney & ,4,€/ Anthony Ward Hamlin, John 20 NOV. 1852 Bavaria Hamlin, Robert 26 Aug. 1840 21 Oct. 18U2 G.B. & I. James Miller & Henry Redhead Hamlin. William 21 Oct. 1842 G.B. & I. James Miller & Henry Redhead Hamel, Jacob 16 Oct. 1851 Prussia Hammel, Jacob Jr. 13 Feb. 1855 Prussia Hammerer, Augustus 26 Oct. 1848 Hanover F.H. Middendorf & Frederick Gerlack Name Date of . Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S. ' ’" ‘Tfiriniill,form "823Feb.185u"‘""""“'”""<‘;‘.§TTs." '1”."“““” "—"‘*—"""‘“' Hammon. Thomas 22 July 1851 G.B. & I. Hamons, Elijah 12 Feb. 1842 G.B. & I. Hanadence, William 16 July 1855 29 Sept. 1858 G.B. & I. ( see Harradence) Hanahan. Patrick x;11 Feb. 1852 G.B. & I. Hanar, Phillip 30 Sept. 1847 Prudsia Hanasy, Patrick 25 Sept. 1840 G.B. & I. Hancock, Hugh 24 Spet. 1840 19 Oct. 1842 G.B. & I. William Syms x & Penfield Oliver Hancock, James 19 Jan. 1858 G.B. & 1. Hand, Christopher 26 Feb. 1835 14 Apr. 1840 G.B. & I. James Briggs & 4 Thomas Alvord Hand, James 22 Oct. 1859 not named Mathias Britton & \\ Wm.Garrison :2 Hand, Phillip 13 July 1855 30 Jan. 1858 G.B. & 1. Charles Manahan & \ _ Charles Mccurk Hand, Thomas x 17 Mar. 1854 G.B. & Ir Handlaer, Jeremaih 2 Oct. 1858 G.B. & I. A. McGurk& Charles McGurk Handley. Michael x 29 Oct. 1842 G.B. & I. Handlon, James x 8 Jan. 1853 G.B. & 1. Handle, Gottfried 2? July 1855 Baden Hane. Caleb 17 Aug. 1855 Bavaria Hanefin. Daniel 29 Dec. 1856 G.B. & I. Haney. John 7 Nov. 1842 4 Sept. 1845 G.B. & I. Edward Day x & James Rigney x

Hanly, Bryan x 6 Mar. 1852 G.B. &’l. H Hanlay, Daniel x 24 June 1852 G.B. & I. Hanly. Thomas x 5 Oct. 1842 G.B. & I. Hanly, Thomas 9 Jan. 1855 2 Feb. 1857 G.B. & I. Peter Hanley & Thomas Hanley Hanley, John 9 Jan. 1855 2 Feb. 1857 G.B. & I. Peter Hanley & Thomas Hanley Hanley, Patrick 14 Oct. 1839 G.B. & I. Hanlon, James 28 Oct. 1844 1? Feb. 1848 G.B. & 1. Charles Carpenter & Charles E. Phares( (Ferris?) Hanlon, John 26 Feb. 1853 G.B. & I. Hanly, Michael x 14 Oct. 1852 G.B. & I. Hanlon. Patrick x 12 Sept. 1844 20 Oct. 1848 G.B. & 1. Patrick Degnar & \ . John Heany x E5 Hanlan, Patrick x 6 Sept. 1852 9 Oct. 1858 G.B. & I. John Muleahy & G‘ ' Patrick Phelan Hanley, Peter 20 Mar, 1852 G.B. & I. Hanly, Rody 6 Mar. 1852 G.B. & I. Hanley, Thomas 1 Oct. 1851 G.B. & 1. Hannah, Alexander 25 Jan. 1825 31 Jan. 1828 Ireland Timothy Brown & ( 1825- born tow: of Molylchair County of Arm h, Ireland- Hiram F. Mather 39 Yrs. Old. 1828- recorded Clerks office L ber E, folio 185?) Hannan, Patrick 15 Feb. 1853 G.B. & I. Hannegan, Patrick 23 Sept. 1859 G.B. & I. John M. Strong & William Glasham Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Hanni, Nicholas 28 Jan. 185é’ Switzerland Hannink, John 21+Feb. 1853 Holland Haney. Thomas x 27 Sept. 1838 G.B. & Io Hansbury. John 2 Sept. 1838 France égggggugggiragt Hansel. George 9 Feb- 1859 Prussia Hansel, John 22 Jan. 1849 France John 15 1851 .i:::%::s“;:::,.:,

Hansel, Joseph 10 Feb- 1852 Bade“ éfizifigg iifigh & Hansen, John Peter 2 Mar. 1859 Prussia Hanson, John x 27 Sept 1856 G-B- 5‘ 1- § Happeck’ Adam B_ 20 Dec, 1847 Hesse Caseel \Q Harasun ?. Andrew ' 21 Mar. 1855 Baden Harbarger, Johan 16 Mar. 1855 Baden Harbendale. Charles 10 Dec. 1853 Prussia _ Hard, Peter 3 Aug- 1851» 11»Feb- 1857 Bavaria ggfigaglgggg ‘= Ha,-die, James 30 Sept. 1845 21 oct. 1848 G.B. & I. ggfiiefienfgggueall & Hardiman. John 11 Oct. 1859 G.B- & 1­ Hardwick, James 28 Oct. 1850 G.B. & I. Thomas Wicks & George Paul x Hair ( Hare), Edwarl 3 Mar. 183” G-B- & 1­

Hare. Timothy 31 May 1834 ”M0.B. &Al. A Hare, William x 10 Oct. 1857 G.B. & I. Haresign, James 29 Aug. 1856 G.B. & I. Hargan ( Hagan?). 3 Sept. 1844 Prussia William Harigan, John 15 Aug. 1855 2 Oct. 185? G.B. & 1. Patrick Harigan & James Rower x Harigan, Patrick x 13 Oct. 1854 G.B. & 1, Harkins. Bernard 2? Sept. 1838 G.B. & I. Harkin, Edward x 27 Sept. 1838 28 Sept. 1840 G.B. & 1. Dennis McCarthy & Patrick Cooney Harley, Thomas 27 Sept. 1838 G.B. & I. Harmon, Philander 3 Sept. 1856 Baden ‘\ Harney, Timothy 14 Nov. 1849 G.B. & 1. <5 Harpach, Louis 4 Nov. 1850 16 Feb. 1853 Darmstadt Lewis Yehling & CV George Reichert Harper, Joseph 28 Oct. 1852 G.B. & I. George H. Earll Harradence see Hanadence, willianlé July 1855 28 Sept. 1858 G.B. & I. John widdicombe & W. Brown Smith Harrigan, James x 9 June 1852 G.B. & 1, Harrigan, Michael x 1 Jan. 1844 3,3, & 1, Harigan, Peter 9 June 1852 G.B. & 1, Harrington, John x 29 Sept. 1838 G.B. & 1, Harrington, John x 29 Sept. 1840 G.B. & 1, not-4

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

”‘”""HarEIE§¥6BI"33fiH" 28 Apr. 1857 ‘EB Oct. 1859 G.B. & I. L.F. Bennett & W.H. Harrington Harrington. Patrick 17 Mar. 1849 G.B. & I. Harrington, Thomas 7 Nov. 18U2 24 Feb. 1845 G.B. & 1. Daniel Long x & Michael Korman Harris, Benjamin 27 Sept. 1838 G.B. & I. Harris, Frederick 4 Oct. 1852 wurttemberg Harris,John x 1 Nov. 18h8 24 Feb. 1851 G.B. & 1. Henry Bratt & Isaac Bratt x Harris, John 25 Oct. 1859 not named John Higgins & John Buttan Harris, Joseph 9 Sept. 1856 Austria Harris, Thomas 10 May 1847 G.B. & 1. Harrison, Israel 29 Sept. 1851 Russia E; Harrison, Israel 25 Sept. 1858 Russia \V Harrison, Samuel 19 July 1851 Russia Harrop, William 16 Feb. 1854 G.B. & I. Harsh, Andrew 29 Sept. 1856 22 Oct. 1859 Wurttemberg Charles Simmon& WmKirkpatrick Harswold. Jacob 27 June 185? Darmstadt Hart, Anthony x 25 Sept.18H0 15 Oct. 18U2 G.B. & I. Patrick Flaherty & Richard Gibbons Hart, Celia 30 oct. 1858 G.B. & I. Harte. Edward 5 July1852 G.B. & I. Hart, John x 23 Dec. 18b4 G.B. & I.

' "‘”"i;§£T7i§§f""”“‘§" 26 Oct. 185é 7 Oct. 1857 G.B. & I. Charles Monahan & James McGurk Hart, Lewis 25 Oct. 1859 Germany Lyman H. Wilson & Edward R. Olmsted Hartack, Jacob 1 Oct. 1856 Wurttemberg Harth, Franz Louis 1 Oct. 1857 Baden Hartigan, Patrick 19 Oct. 1842 G.B. & I. Hartk. Daniel 25 Apt. 1857 Byrne Hartman, Frederick 8 Sept. 1852 Hanover Hartmann, Freidrich 13 June 1851 Saxony Hartmann, George 10 Nov. 185# Baden Hartmann, Henry 16 Nov. 1848 Darmstadt Hartman. Henry 26 Jan. 1857 Darmstadt 8% 1\ Hartman, John X 25 Aug. 1858 Baden " Hartnett, Daniel 28 Feb. 1853 G.B. & I. Hartnett, John 10 Mar. 1855 2? Jan. 1857 G.B. & I. Edmond Mccraw & § George Russell Q Hartnett, John 28 Jan. 1858 G.B. & I. Timothy Grady x & ' Edmond Brown x Hartnett. Timothy 1 Jan. 1855 28 Jan. 1858 G.B. & I. Edward Brown x & Maurice Leahy Hartnitt, William x 9 June 1852 G.B. & I. Hartop, Arthur 12 June 1852 G.B. & I. Harty. James 23 Jan. 1850 G.B. & I.

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

V V VHarty, Patrick 30 Apr. 1849 G.B. & I. Harty, Timothy 19 Feb. 1853 G.B. & I. Harty, William 28 Feb. 1840 12 Mar. 1842 G.B. & 1. Michael Ryan & Zacheus T. Newcomb Harvey, Barnard 17 Feb. 1854 G.B. & I. Harvey, Charles 4 Sept. 1840 28 Sept. 1842 G.B. & I. Michael Gleeson & James Early Harvey, George B. 24 Sept. 1852 G.B. & I. Harvey. James 28 Sept. 1835 26 Sept. 1840 G.B. & I. James Lawrence & Grove Laumnie? Harvey, James x 4 Mar. 1844 31 Aug. 1846 G.B. & 1. Roger Murphy & ‘ Charles Harvey Harvey, James x 14 Feb. 1855 2 Oct. 1858 G.B. & I. Michael Kaine & Patrick O'Daniel x :§ Harvey, James 4 Mar. 1854 G.B. & I. ‘\ Harvey, James 30 July 1856 G.B. & I. Harvey, John x 26 Aug. 1840 20 Sept. 1842 G.B. & I. Reuben Stevens & Alanson Fancher Harvey, Joseph 6 July 1858 G.B. & I. Harwig, Philip 18 Dec. 1854 Darmstadt Harwood, David 2 Oct. 1858 G.B. & I. Hase, John George 16 Mar. 1848 16 Oct. 1850 Prussia Augustus Hammerer & Edward Sweating Haskins, Bernard 2 Oct. 1840 G.B. & 1. Thomas whalen x & Nathan Soule

!

Hass.( same Frederick— as Haas?) 26 Sept. 1858 hewis Charles King of Baeiran (Bavaria?) Hassel, David 6 Oct. 1856 19 Feb. 1859 Prussia Jacob Stone & (Hasse1l) John Louis Hassett. John x 5 July 1856 9 Oct. 1858 G.B. & I. John Galligan & John G. Galligan Hassett. Thomas 5 Apr. 1856 2 Oct. 1858 G.B. & I. Charles Ashley & Patrick Connell Has(r)tie, Adam 10 Feb. 1857 23 Sept. 1859 G.B. & I. Alexander Henderson ( Hastie) James McGurk Hastings. John x 7 Sept. 1844 24 Oct. 1848 G.B. & I. Ores P. Fay & Michael Gleeson Hatch, Frederick 12 Feb. 1848 31 Oct. 1850 Hesse Andrew Fesenmyer & F.V. Hage Hauck. George 11 Nov. 1848 France \\ Haulahan, Patrick 22 Oct. 1859 G.B. & 1. James Bergin & \° John Buckly 8“ Hausberger, John 10 Oct. 1840 France Hause, Casper 6 Aug. 1855 19 Feb. 1859 France Charles willinger & Nick Damee x Hausel. Joseph 22 Apr. 1848 Baden Hausman, Frederick 6 Sept. 1854 7 Oct. 185? Switzerland Ignatus Fauth & William Kilfoyle Hausmann, John 22 Oct. 1859 Switzerland A. Listmann & John Wormlinger Havill, Frederick 2 Apr. 1850 G.B. & I. Haw. Charles 16 Oct. 1856 0.5. & I.

-an-ua.-.p—-vary.--o...... —-.....r-.q.....--..._--.....p. -»--<~- ­ Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

}éGér, Johnx. ”"” i"65¥T"I§3?"""“fi駧E~EéE¥IE"" "3TfiTmIEGIE"E‘_— Frederick Eberling Hawes, Edmund X 4 Dec. 1840 G.B. & I. Hawkins, Denis 29 Oct. 1844 G.B. & I. Hawkins, Zohn 26 Oct. 1848 G.B. & I. James Bynes & Charles E. Filkins Hawkins. Thomas 12 Dec. 1842 G.B. & I. Hax. Adam 8 Nov. 1852 Prussia Hax, John 8 Nov. 1852 Prussia Hax, Peter 6 July 1852 Prussia Hay. archibald 1? Oct. 1842 G.B. & I. Finlay Hay & Orris F. Hay Hay. Findley 28 Sept. 1euo G.B. & I. Thomas Bernard & ‘x Patrick Donaghue §§ Hay. George 28 Jan. 1851 G.B. & I. ‘” Hay. James 14 Jan. 1859 G.B. & I. Hayden, Edward x 3 Mar. 1834 G.B. & I. Hayden, John 2 Dec. 1836 (2 26,Sept. 1839 G.B. & I. willet Raynor & Archibald L. Fellows Hayden, Michael 7 Feb. 1856 19 Feb. 1859 G.B. & 1. Richard Joy & M. Nolan Hayden, William 19 Oct. 1842 G.B. & I. Luke Collins & Zacheus T. Newcomh Hays, Cornelius x 2 Oct. 1852 G.B. & I. Hayes, David x 1 Mar. 1852 G.B. & I

Hayes, Denis ‘ 6 Mar. 1852 _8:B.&rIT 1 Hayes. James 6 Nov. 1843 23 Feb. 1846 .B. & 1. Patrick D. Lynch & James Caraher Hayes, Jeremiah 30 Aug. 1852 G.B. & I. Hayes, John 25 Sept. 1840 G.B. & I. Hayes, John 28 Oct. 1842 17 Oct. 1848 G.B. & I. John Bulkley & William Hayes x Hayes, John 29 Oct. 1852 G.B. & I. Hayes, John 8 Feb. 1856 13 Feb. 1858 G.B. & 1. Michael Gleeson & William Dowell Hayes, John 21 Jan. 1856 28 Sept. 1858 G.B. & I. William Harty & Martin Whelan Hayes, John 18 July 1856 G.B. & I. Hays, John x 15 Jan. 1856 3 Feb. 1858 G.B. & I. James Uriel & Denis Cummins \\ Hayes, Lawrence x 19 Oct. 1848 19 Feb. 1852 G.B. & 1. Michael Gleeson & ‘% Patrick Mara x , Hayes. Mathew 26 Sept. 1854 G.B. & I. Hays, Michael 27 Sept. 1838 4 Sept. 1844 G.B. & I. Edward Day x & Edward Haw x Hays Owen x 25 Sept. 1840 18 Oct. 1842 G.B. & I. Peter McGuire & Edward Day x Hayes, Patrick 6 Mar. 1852 G.B. & I. Hayes. Patrick 19 Nov. 1855 20 Jan. 1859 G.B. & I. John Holeran & John Hayes Hays, Robert 12 Oct. 1852 G.B. & I. Oris P? Fay & Michael Gleeson Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Hayes, Tobias 8 Jan. 1853» G.B. & I. Hayes. William x 28 Oct. 1842 G.B. & I. Hayhoe. Henry 22 Oct. 1859 G.B. & I. D. Baulding & John Mackinze Hayler, Benjamin x 23 Aug. 1836 G.B. & I. Hayler, Hugh 23 Aug. 1836 24 Sept. 1840 G.B. & I. William Wilson & Chester Alvord Haylor, Hugh 11 Sept. 1844 15 Sept. 1846 G.B. & 1. Joseph Taylor & Ira Whitney Hayler, William 24 Sept. 1840 G.B. & I. William Wilson & David Rich Haynes, Barney 1 Sept. 1840 G.B. & I. Stephen-Loomis &‘ ( of Syracuse— resided in U. prei rious to 18 yrs of age.) Austin Myers Haynes. Richard 1 Nov. 1844 G.B. & I. \\ \> Haze ( Haise). Henry 19 July 1851 G.B. & I. Q Hazelmaier, Martin 2 Mar. 1859 Wurttemherg \ Healy, Eugene 24 Nov. 1854 G.B. & I. Healy. James 10 Oct. 1854 G.B. & I. Healy, Michael 27 Oct. 1849 19 Feb. 1853 G.B. & 1. George H. Booth & Timothy Buckley Healy. Michael 7 Feb. 1851 25 Oct. 1853 G.B. & I. J.H. King & Patrick Bailey Healy, Patrick x 27 Oct. 1849 26 Oct. 1853 Edward Drake & William Drake Healy, Patrick 1 Oct. 1853 G.B. & I. Healy, Patrick 7 Aug. 1854 G.B. & 1.

Healy. Thomas '§‘11 Nov. 1851‘ -Mn­"bis. &'fT Healy. Timothy 18 Mar. 1850 G.B. & I. Heaply, John 28 Oct. 1856 G.B. & I. Heafy, John 19 Feb. 1859 G.B. & I. John Ritchie & Patrick Lyon Hearty. Edmond 6 Oct. 1840 G.B. & I. Hearty. Richard 23 Sept. 1840 G.B. & I. Heas, Michael 28 Mar. 1854 G.B. & I. Heath, Richard 4 Sept. 1844 1 Oct. 1847 G.B. & I. Daniel Gott & Horace Wheaten Heath, William G. 1 Oct. 1845 1 Oct. 1847 G.B. & I. Horace Wheaton & Daniel Gott Heath, William H. 26 Aug. 1844 G.B. & I. William J. Curtis & Edward S. Dawson Heaven. Thomas 8 Mar. 1841 G.B. & I. William G. Gifford & Asachel Kent \\ Hecel, Stephen 28 Nov. 1838 France :: Heck. Henry 1 Jan. 1852 Hesse Castle Hedden, Edmond 30 Jan. 1858 G.B. & I. Thomas Welch & John McCormick Hefferon, Charles H.5 Apr. 1853 G.B. & I. Heffernan. Daniel x 26 0Ct. 1852 G.B. & I. Heffernan. James 2? Sept. 1856 G.B. & I. Herreron, John x 23 Feb. 1853 G.B. & I. Heffernan. Michael x 24 May 1852 21 Sept. 1858 G.B. & I. Timothy Heffron & ( Heffron) Thomas Heffron x Name DaLe of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Hefferon, Patrick 15 Feb. 1854 G.B. & I. Heffron, Thomas 19 Oct. 1857 G-B- & I­ Heffron, Thomas x 21 Sept. 1858 G.B. & I. Martin Mccarty & Timothy Heffron Heffernan, Timothy 2? Sept. 1856 20 Sept. 1858 G.B. & I. Wm.w. Van Brocklin & Oscar L. Sprague Hegorty, John 23 Nov. 1844 G.B. & I. Hehle. Francis Josegh-7 Oct. 1856 Austria Hehn, Melchior 13 Dec. 1847 Baden Heick, George 29 Sept. 1852 France Martin Sherman & Ignatus Fauth Heid, Philip 1 July 1854 Darmstadt Heidenreich, John 5 Sept. 1846 Bavaria \ Heidt, Ernst 12 Mar. 1850 28 Sept. 1852 Baden John Conrod & \§ Jacob Walter 4 Heil, Conrad 24 Apr- 1855 Hesse Heim, Frank J. 15 Mar. 1859 Baden wilibald Kieferle & Abraham Becker Heimann, Leopold 13 Mar. 1858 Darmstadt Heimann, Markus 15 Mar. 1858 Darmstadt Heindorf, Augustus 185_ Heinz. August 23 Sept. 1859 Bavaria George Saul & Ignatus Fauth Heise, Charles H. 10 Mar. 1856 L9 Feb. 1859 Brunswick Jacob Amos & Adam Listmann I

‘J

” ,,__:,,______l__._....:...... -—— .—’ --< ' '“H‘éise. William 11 NOV.1856 Brunswick Heissler, Peter 29 Sept. 1856 22 Oct. 1859 wurttemberg Charles Simmon& John Thurwachter Heitz, Michael 17 Mar. 1857 France Heitzmann, Friedrim— 30 Jan. 1858 Baden Joseph Kenyon & Jacob Scmitz Heizman, George 10 Sept. 1850 city of John Koehlein & wurttemberg Michael Brown Heinze, Anton 28 May 1853 Prussia Heiser, Frederick 26 Oct. 1852 Darmstadt Heisler. Charles 12 Aug. 1851 wurtemberg Heiss, John 12 Aug. 1852 Bavaria Hekle, Francis Joszph 19 Feb. 1859 Austria Michael Fehrenz & Martin Sheinerman \ Helbig. Edward 6 Aug. 1855 Prussia C: Held, Ernst 8 Feb. 1850 Prussia Heley, Patrick x 1 Sept. 1851 G.B. & I. Helfer. Anthony 1 Sept. 1840 France George Smith & James Reals Helfer, Ignatius 1 Sept 1840 France George Smith & James Beals Helfer. Ignatius J1. 1 Sept 1840 France George Smith & James Reals Helford, Robert 28 Aug. 1840 G.B. & I. Calvin Cole & Martin Strait Hellawell, James 17 Dec. 1839 G.B. & 1.

_ _ ,..... , .. ._.-.-. ._. ..--_.,._..l-_4,..~ ...... ,._... __...... -..,.._... _-..___.._....-...... _..._.;_:..:.__..___.;. Name Date of Date of sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

}‘q§1‘1"‘er,'L6§1s""“ 23 Oct. 1851 - Hessen Hellinger. George 2%Oct. 18h8 Bavaria Helm, Ralph 21 Aug. 1848 G.B. & I. Helmeek. John 18 Dec. 1850 Bavaria Helpin, John x 29 Sept. 1852 not named Thomas Drum & Hugh Gaffrey x Helt, John 12 Jan. 1850 27 Sept. 1852 Prussia George Locher & George Roller Hembler, Jacob 22 Oct. 1859 Prussia Peter Bronx & John Graff Hemens, Elijah 12 Feb. 18U2 G.B. & I. Hemens. Elisha 23 Sept 1839 G.B. & I. Hemerick, Michael 1 May 1885 Bavaria Hemings. Isaac 1? Oct. 1848 G.B. & I. Richard Craddock & Robert Allen \\ Hemings. William 1 Feb. 1853 G.B. & I. :3 Hemmer. George 1 Oct. 1858 Bavaria Hemmer, John 7 Mar. 1855 Bavaria Hempler, Michael U Mar. 1857 22 Oct. 1859 Prussia Martin Sherman & John Graff Hempler, Nicholas 1? Nov. 1857 22 Oct. 1859(2) Prussia Martin Shuermann & John Groff Hempseed, James # Aug. 1885 G.B. & I. Henehan. Thomas x 17 Feb. 1851 12 Oct. 1852 G.B. & 1. Patrick Henehan & Michael Gleeson

, 1-- 4 fiefiaerson, Alexander-23 Oct. 1852 G.B. 8: I. Hendricks, John 6 Nov. 1850 16 Feb. 1853 Belgium Horace Bailey & Robert Barrett Henery. Barney 25 June 1859 G.B. & 1. Hence. Jacob 8 Nov. 1889 wurttemberg Henesy. John 25 Sept. 1840 G.B. & I. Henesy. Patrick 24 Jan. 1851 24 Oct. 1853 G.B. & 1. Patrick Cooney Jr. & Henesy, Patrick 23 Mar. 1852 G.B. & I. Michael Farrerty Henn, Andrew 27 Sept. 1838 28 Sept. 18QO Prussia Michael Lynch & Thomas G. Alvord Henn, Andrew 15 Mar. 1859 Baden wilibald Kieferle & Martin Silvermann Henn, Frank 12 Mar. 185? Baden Hennamann, Theodore 28 Oct. 1888 Rudalstadt Richard A. Goe & Frederick Springer X Hennessy, Edward x 22 Dec. 1855 3 Feb. 1858 G.B. & I. John Newman& D Michael O'Conner O Hennessy, Garret 3 Sept. 1851 G.B. & I. Hennessy, Joseph 19 Mar. 1855 G.B. & 1. Hennessy. Martin x 10 Sept. 1844 G.B. & 1. Hennessy, Michael 2h Mar. 1852 G.B. & I. Hennessy. Patrick P 23 Feb. 1850 G.B. & I. Henesy. Patrick x 27 Jan. 1858 G.B. & I. Patrick Hogan & Martin Ryan Hennessy, Richard x 13 Sept. 1856 19 Feb. 1859 G.B. & I. John Denner & Muforn Greferonn? .a-......

Name Date of Dane of Sworn County from WhLCh Character Declaration Allegiance OwenAllegiance Witnesses of Intention to U,S.

__....__.____._ .._.... I Hennisy,,fiilliQ;‘_; .28 Aug. 18b4~_A G.B. & I. Hennessy, William 12 Dec. 1854 G.B. & I. Hennings. Isaac 3 Nov. 18b5 G.B. & I. 8 Dec. 1845 22 Oct. 1859 Bavaria Seligman Neuman & Henochsberg. Aaron Lewis Tabor

10 Dec. 1885 Bavaria Jacob Gerson & —-5...... -.»<-c..ou~u—-..o....nrn..o-.a—n-Q. Henochsberg, Moses 5 July 1893 Isaac Gerson Henochsberg.willia 1—8Dm.1%5 Bavaria Henrich, Philip 23 Aug. 1855 Prussia Henry. Christopher 9 Sept. IBUU France Henry, Francis 31 Aug. 1837 7 Sept. 1839 France John Frances Guerber & George Choulete Henry. John Francis 31 Aug. 1837 7 Sept. 1839 France John Frances Guerber & George Choulete 18 Oct. 1849 G.B. & I. Chester Hair & Henry, John Robert Hanna /or’ Hensburger. Jacob 16 Feb. 1752 France 22 Oct. 1859 Darmstadt Peter Ohneth & Hensel. John Michael Fehrenz Henshillwood. Thoma5-16 Aug. 1851 G.B. & I. Hensler, Hm. Freder Lck—30 Aug. 185 20 Sept. 1858 wurttemberg George Saul & WmHenssler Henson, Isaac 11 Oct. 1852 G.B. & I. Heppe, Anthony 24 Feb. 18h? France Heppe, Francis 6 Sept. 184k France John H. Swaney & Dominique Prudhon

,..—._._..__.__i _._.,... fiéfipe. John Peter 3 Sept. 18hh France Joseph Mensy & Dominic Fredon Herb, Fredolin 17 July 1854 22 Oct. 1859 Wurttemberg Martin Sherman & John Graff Herberth, Michael 2 Jan. 1856 25 Mar. 1859 Bavaria America Worden & Elisha Hoag Herbener, Henry 3 Oct. 1836 9 Sept. 1839 Prussia Jacob Hulin & Marow P. Howlett Herdon,John x 1? June 1858 G.B. & I. Herman, John Adam 15 Dec. 1858 wurttemberg Herman, Moses 29 Apr. 1848 Bavaria William Oppenheimer & Henry Rosenback Herman. Solomon 19 July 1850 Bavaria Herman. Sufrenus x 27 Sept. 1838 28 Sept. 1840 Baden Peter Eb & John Groff ‘.3 Hern. James A. 22 Oct. 1859 G.B. & I. Frances Carroll & Alvarado B. Petrie Hern. Moses 8 Feb. 1895 G.B. & I. Hernan, Andrew 25 Feb. 1859 G.B. & I. Hernan, Denis 14 Apr. 1851 G.B. & I. Herning, Jacob 22 June 185? Bavaria Herner, Voluntine 23 NOV. 1850 Baden Heron, John 16 Aug. 1851 G.B. & I. Heron, John 26 Aug. 1856 G.B. & I. Herpel, Christian 30 Sept. 1858 Switzerland Herr. Daniel 5 Apr. 1856 1858 G.B. & 1. James Bergin & Rody Kennedy Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Herr, Joseph in Jan. 1855“ Baden Herre, Antony_ 19 May 1852 wurttemberg Herrig, Christian Jr. 18 Oct. 1842 France Peter Miller & Christian Herrig Herrick. Philip 7 Oct. 1857 Prussia Ignatus Fauth & Peter Conrad Herrin, Edward x 16 Oct. 1852 G.B. & I. Herring. George 20 Aug. 1856 Baden Hermann, Augustus 15 Sept. 1852 Baden Hersch, Solomon 24 July 18hh Bavaria Hersfeld, Abraham 28 Feb. 1848 Prussia Hershman. Louis 1 Sept. 1852 Bavaria Herthig, Philip 11 Oct. 1852 Darmstadt XJ Hertig. Gottleib 26 Mar. 1856 25 Mar. 1858 Switzerland John Hanly & 5 (Hirtig) Nicholas Hanni 1; Hertig, Jacob 11 Nov. 1853 Helvetia Hervig. Jakob 18 Jan. 1858 Darmstadt Henry Pritzuis .2 Michael Sommers Herzog. Frederick 10 July 18510 23 Sept. 1859 Prussia Michael Fehrenz 8: Peter ohneth Herzog. Gustav 23 Sept. 1859 Prussia Michael Fehrenz & Christopher Maas Herzog, Ludwig 10 July 1854 Prussia

Heseltine,Heselder(n), Horace Wi1liafl28 B c1ay—26Nov. Aug. 1856 1852 G.B. & I.

Hesolman, Charles 23 Dec. 1858 8:B. & I. _u Hess, Frederick 28 Sept. 1840 Baden Michael Meizer & Joseph Flick Hess, Jacob 20 Dec. 1853 29 Jan. 185? Darmstadt J. Eberling & Isaac Kahn Hesse, Louis Albert 18 Mar. 185M Hanover_ Hessle, Frederick 29 Aug. 1851 Switzerland Hessler, Charles Sr 3 Jan. 1853 Darmstadt Hessler, George 8 May. 185U Darmstadt Hessler, John 7 June 1852 Darmstadt Hessler, Karl Jr. 3 Jan. 1853 Darmstadt Hetherington. George— 2 Dec. 1833 30 Nov. 1839 G.B. & I. Dawes A. Olcott & Thomas G. Alvord K Hewitson, John 20 Feb. 1851 G.B. 3 I. 5 Hewitt, John 27 Sept. 1853 G.B. & 1. MichaelPerry Fogarty Gleeson x & \Q Hewitt, John G. 12 Oct. 1852 G.B. & I. H.B. Knight & S. Hempster Hewett, Patrick x 1 Mar. 1849 G.B. & I. Hewett, Samuel 25 Oct. 1858 G.B. & 1. Thomas A. Bowen & George Manchester Hewitt, William x 15 Oct. 1853 G.B. & I. Hewitt, William 19 Mar. 1859 G.B. & I. Hewlett, William 28 Oct. 1850 G.B. & 1. James Hardwick & George Smith Hey. Charles 30 Dec. 1851 Bavaria

-...... ~....;. .. ., ~. uaw

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

' H‘e§,’Henry’ "'"‘ 1 1§o—v_.‘1853"“-iaE1varié'”‘_““ George Hey & William Downs Hey, Jacob 13 June 1851 Bavaria Heyward, William x 17 Feb. 1853 G.B. & I. Hicky, Daniel 11 Jan. 1855 G.B. & I. Hicky, Eugene x 2 Nov. 1856 23 Sept. 1859 G.B. & I. James J. Belden & R.N. Gere Hickey, John x 13 Sept. 1855 21 June 1858 G.B. & I. Timothy Buckley & Dennis Kane x Hickey, John 19 Feb. 1859 G.B. & I. David Walsh & Thomas Fenlen Hickey. John x 25 Mar. 1859 G.B. & I. Hickey, Owen x 1? Mar. 1856 G.B. & I. Hiel, Gottlieb 7 Feb. 1850 Sept. 1852 Switzerland John Becker & i George Kohnlein O Hients, Jacob 2 Nov. 1859 Prussia U 1 Higgins. Andrew x 2? Sept. 1838 29 Sept. 18uo prance Thomas Alvord & John Thro Higgins, Charles 27 Oct. 1859 G.B. & 1. Higgins, Daniel x 29 Oct. 1842 G_B, & 1, Higgins, Gregory 4 June 1853 5,3. & 1. Higgins, Hugh 7 Oct. 1858 - G.B. & I. Higgins. John x 2 Oct. 1844 10 Aug. 1847 G.B. & I. Daniel Keefe & William Butters Higgins, John 6 Sept. 1848 G.B. & I.

' H‘-lgg-ms,Michael 24 Oct. 18597 3:3. &n1‘.“ James McGurk & Patrick McCarthy Higgins, Richard 5 Dec. 1851 30 Oct. 1857 G.B. & I. Seymour King & Sereno King Higgins, Thomas x 25 Sept. 1840 G.B. & I. Higgins. Thomas x 30 Sept. 1840 17 Oct. 1842 G.B. & I. Owen Higgins & Joseph Savage Higgs, James A. 4 Mar.1B56 G.B. & I. Highmoor, John 27 Nov. 1844 7 Nov. 1847 G.B. & I. Joshua C. Cuddeback & William M. Ostrander Hilbert, Francis 13 Oct. 1849 Baden Hilgart, Wendel 20 Nov. 1855 Prussia Hilker, Edward 17 Oct. 1842 Prussia Franklin Middendorf & Charles H. Willker Hill, Dan 19 Oct. 1852 G.B. & I. Hill, Isaac 29 Aug. 1820 not named X Hill, Joseph 2? Aug. 1838 1 Oct. 1840 G.B. & I. Benjamin Baker & James Musick Hill, Michael 20 Feb. 1855 Wurttemberg Hill, Thomas 8 Mar. 1834 G.B. & 1. Hill, Thomas 2 Apr. 1853 G.B. & I. Hill. Thompson 13 Nov. 1852 G.B. & I. Hill. Timothy 21 Oct. 1848 G.B. & I. John A. Bailey & John Holland Brown Hiller, Christian 23 Feb. 1857 22 Oct. 1859 Wurttemberg John Storer & MathewGalster

.. -_ .,_.....—..-. ..,..—­ Name DaLe of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Incention to U,S.

Hiller. Gegrge Ulric h-23 Feb. 1857 wurttemberg 22 Oct. 1859 wurttemberg John Storer & Hiller. George W.? Mathew Gelcher Hiller. James 6 Mar. 1854 Bavaria 22 Oct. 1859 John Storer & Hiller, John Wurttemberg MathewGalster Hillin. Bernard 25 Feb. 1853 G.B. & I. 22 Oct. 1859 G.B. & I. Robert Bowen x & Hillyard. Zacharias Charles Henson 7 Oct. 1857 G.B. & I. William Cox & Hillyer, Charles Henry Spicer Hilpin, Thomas x 14 Jan. 1856 G.B. & I. Hindred, Joseph 9 Oct. 1852 France Hinerwadel, Martin 6 Mar. 1858 Wurttemberg Hines. James 31 Aug. 1840 G.B. & I. 17?‘ Hines, John x 2.0ct. 1858 G.B. & I. Hingers, Peter 11 Apr. 185? Hanover 17 Oct. 1842 France Peter Miller & Hinsbergar, John Jacob Pfohl Hinton, Anthony 20 Oct. 1854 G.B. & I. Hirlinger, Francis] I.- 10 Nov. 184 Prince Hobenz of Joseph Helfer & Sigmaringen (?) Henry Leffler 22 Oct. 1859 Wurttemberg Philip Echel & Hirsch, Jacob Charles Simmon Darmstadt Frederick Knife & Hirsch, Rudolph 4 Nov. 1844 30 Nov. 1846 Jacob Frederick Giss

--4 Hirschbolz, JoéEBH 6 Mar. 1854 Bavaria Hiscock, Lazarus 18 Sept. 1854 G.B. & I. Hissey, Charles 28 May 1834 12 Sept. 1838 G.B. & I. Robert Hamilton & S. Forman H°bbS. Enos 5 Nov. 1849 G.B. & I. Hodgkins, George 14 Apr. 1852 G.B. & I. Hodkinson. William 1-6 Mar. 1834 28 Aug. 1837 Joseph Taylor & ( late of Newcastle, County of S1afford, England)England Myron L. Mills Hoeffler. Simon 9 July 1855 Bavaria Hoefner, John Henry 5 Oct. 1844 Hanover Hoehn, George 4 Aug. 1856 23 Sept. 1859 Nassau A. Listmann & John Graff Hoenes. Andrew 16 Feb. 185? Hamburg Hoering. Jacob 1 Nov. 1859 Bavaria /\ Hoffman. Adam 4 Nov. 1858 Baden “v Hoffman. Albracht 13 Sept. 1856 22 Oct. 1859 wurttemberg Columbian Hosp & ( Albert) Peter Eckel Hoffman, Carl 28 Oct. 1853 Suabia( King of) Hoffman. Casper 26 Sept. 1856 22 Oct. 1859 Baden Joseph A. Hoffman & Philip Dettmosem Hoffman, Coy 2 Jan. 1858 Darmstadt P. Ohneth & A. Listmann Hoffman, Emanuel 14 Mar. 1855 22 Oct. 1859 wurttemberg George Cook & Peter Ohneth Hofman, Johannes (Jc hn)-19 Sept 1854-26 Mar. 1857 Darmstadt Jacob Balzhuiser & Michael Ruessler

—.... ., Name Date of Dat.e of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

Hofmann, Joseph 9 Aug. 1852 Bavaria Hoffman. Louis (F.) 20 Sept. 1855 2 Oct. 1858 Wurttemberg AdamH. Weiss & Jeta Schoan Hoffman, Mathias 2 Jan. 1851; 2 Jan. 1854 Darmstadt see Huffman Hofmann, Michael 12 July 1859 Baden Hoffman, Patrick 10 Apr. 185? G.B. & I. Hoffman, Wendel 26 Mar. 1857 Darmstadt Michael Ruessler & _ Jacob Balzhuiser Hofford, William 20 Jan. 1857 28 Oct. 1859 G.B. & 1. Carroll E. Smith & Almeria R. Austin(?) Hogan, Daniel 19 Dec. 1853 G.B. & I. Hogan, Daniel 2 Oct. 1858 G.B. & I. Hogan. Daniel 21 Sept. 1858 G.B. & 1. Patrick Hogan & Martin McCarthy x )4 Hogan, Dennis 30 Sept. 1852 G.B. & I. Robert Barrett & 9 Ahre McDonald \g Hogan. Edward 14 Oct. 1848 G.B. & I. Hogan, James 7 Nov. 18h2 2%Aug. 1846 G.B. & 1. Morris Sweeting & Michael Murphy x Hogan, James 5 Mar. 1855 G.B. & I. Hogan, John 11 Nov. 185k 21 June 1858 G.B. & I. Stephen Tobin & John Guilfoyle Hogan. John x 30 Jan. 1856 13 Jan. 1859 G.B. & I. Edmond Ryan & James Haney Hogan, Joseph 27 Mar. 1857 G.B. & 1. Joseph Kinyon & Terence Kiernan

Hbgén. Lawrence 13 Oct. 1854 d_3, &‘1_ Hogan, Martin 16 Mar. 1853 G.B. & 1, Hogan, Martin 3 Jan. 1854 G.B. & 1, Hogan. Matthew x 22 Oct. 1842 G.B. & 1, Hogan, Mathew 19 Feb. 1859 G.B. & 1, Hogan, Michael 8 July 185k 3,3, & 1, Hogan. Michael x 1 Nov. 1854 29 Jan. 1857 G.B. & I. Martin Hogan & John Marly Hogan, Michael 4 Nov. 185k G.B. & 1, Hogan, Patrick 23 Sept.1851 G.B. & 1, Hogan, Patrick x 16 Feb. 185M 7 Oct. 1857 G.B. & 1, Edward Murphy & John Murphy Hogan. Patrick 10 Apr- 1855 27 Oct. 185? G.B. & 1. Edward Wood .9. Thomas Egan L Hogan, Patrick 24 Dec. 1855 26 Jan. 1858 G.B. & 1. John flart x & \ John Hollaran x O Hogan. Patrick x 2 Oct. 1858 G,B_ & I_ Hogan, Thomas 25 June 1852 G_B, & I_ H0531» '1'h°maS 5 May 1855 13 June 1857 G.B. & I. Martin Wheln Kc Mickel Cary Hogan, Thomas 1 Mar. 1859 G,B_&_1, HO an, William 3 Dec. 1831 2..Dec.. 183‘-P G.B. Thomas Rose °f sallna) ThomasPiley Hogan, William 26 Mar. 1853 13 June 1857 G,B_ 3‘ 1, Thomas Hale 3, Patrick Hogan Hogan. William 2: 30 Jan- 1856 3 1’‘-’’~"1858 G.B. &:1. Henry Lynch & Michael Hogan

u...av.p.-..-. -~c.-...... Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

___ .._.... .____._-__..__. - .4 Hpéy, Joseph X2 Oct. 18uo' G.B. & I. H°i1e- George x 16 Oct. 1848 G.B. & I. John Snook Jr. 1 James Hoile Hoinl(?), William 26 Nov. 1856 G.B. & 1, Holin, Michael 30 Oct. 1854 2 Oct. 1858 G.B. & 1. James Bergin & (H°1an) Dennis Leahy Holden, Edmund 25 Nov. 1858 G,B, & 1, Holden, Edward 27 Sept. 1858 G,B, & 1, Holden, Philip 28 Sept. 18h2 3,3, & 1, Holden, Robert 26 Apr. 1852 3,3, & 1, Holden, William 30 Nov. 1837 5,3, & 1_ Holehan, Andrew 31 Oct. 18b4 12 oct. 1852 G,B, & 1_ William natty & Edward Hartz x Holohan. John 28 Sept- 1840 17 oct. 1842 G.B. & 1. Malachi Leahan a. S Joseph Mesner \\ Holihan. John 26 Dec. 1856 G_B_ & I, H01ahan. Michael X :2 Oct-F1810 Q Mar. 1844 G.B. & 1. Philip P. Midler & Heifigger §o?NY Thomas Connelly Holohan, Michael x 25 Feb. 1852 G_B_ & I_ Holehan. Sylvester 1-15 Nov. 1856 G_B_& I_ Holihan, Thomas x 29 Jan. 1856 14 Jan. 1859 G.B. & 1, Martin Ryan & John Holihan Hollyhan, Timothy x 25 Dec. 18#4 G,B, & 1, Holehan, William 19 Nov. 1853 G,B, & 1, Holey, Thomas 22 Nov. 1854 3,3, &1,

Holkins, John 26 Apr. 1854 ""EfB. &1:‘ M Holkins, Mehitable 19 May 1856 G.B. & I. Holland, Michael x 12 Oct. 18h3 U Dec. 1885 G.B. & I. Julia Luna x & 2U Feb. 1846—self. Mary Luna x Holland, Timothy 30 Oct. 1856 G.B. & I. Hollaway, James 29 Oct. 1850 G.B. & I. Hollaway. Robert x 3 Aug. 1850 G.B. & I. Hollerin, John X 25 Feb. 1852 G.B. & I. Holleran, John 24 Nov. 1855 28 Sept. 1858 G.B. & 1. Timothy Mahoney & Philip Finly x Holeran, Michael 31 Oct. 1853 G.B. & I. Holoren. Patt 12 Mar. 1853 G.B. & 1. Holland, Patrick 17 Mar. 1853 G.B. & I. L Holliger, Jacob 19 June 1858 Switzerland \ Holmes, John 2a Dec. 1849 G.B. & 1. P Holton, Thomas 10 Sept. 184b G.B. & I. William A. Cook & John Hurst Holtzmann, Christiax -24 June 1850 King of Bayrn?( Ba Holway, Thomas 26 Sept. 1839 G.B. & I. vfria?) Holzer, Nicholas 28 Aug. 1850 27 Sept. 1852 Prussia Andrew Fesenmyer & Peter Holyer Holzmann, Charles H May 1855 1n Jan. 1859 Bavaria Peter Drumm & Ignatus Pfohl Homaker, Martin 27 July 1854 Baden Hommell. Frank 16 Dec. 1856 23 Sept. 1859 Wurttemberg John Grof & Ignatus Fauth

»— - - < ...a.—.,...... —, ~.~—.....- ­ ...... -.._...... Name Date of ‘ Date of Sworn County from WhLCh Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

1 ?{o£;n. James “"26 Sept. 1850 '" t;‘.E'é['1’.‘“"""—" “"* ' " Honan, Richard 6 Jan. 1853 G.B. & I. Hone, Augusten Lepmen-15 Mar. 1852 Dutchy of Saxe Wiemar Honold, Mathias 24 Feb. 1857 Baden Honsch, Ernst Elias 6 Aug. 1855 Prussia Hood, Joseph x 25 May 1854 G.B. & I. Hook, Peter 7 Sept. 1846 24 Oct. 1848 Bavaria Joseph Mesmer & F.H. Middendorf Hooker. Jacob 23 Oct. 1857 22 Oct. 1859 wurttemberg Martin Sherman & John Graff Hookway, William 20 Oct. 1842 G.B. & I. Udseph Watkins & « Hugh Hancock Hookway, William x 2 Nov. 1844 30 Nov. 1846 G.B. & I. Lyman R. Averill & Henry Lambert F Hooley, Patrick x 13 Oct. 1856 G.B. & 1. C Hoolighan, John 14 Jan. 1859 G.B. & I. John Guilfoyle & 1~ John Buckley Hoolehan, John x 2 Nov. 1856 G.B. & I. Hoopenburgh, John 21 Feb. 1851 king of Bern Hooper, Samuel 20 Feb. 1849 G.B. & I. Hoos. John 14 Feb. 1854 Hesse Cassel Hoover, Johan Chris1ian—14 May 185C not named Hoover. Kilian 7 Mar. 1857 Baden Hopkins, Daniel 5 Mar. 1838 28 Sept. 1840 G.B. & I. Lucius Cheney & John Finney x

’HBBkins.Hugh '" 14 June 1856 12'Jan. 1859 ‘"8823. éiI"“ " Martin Mara 1 Patrick Fay Hopkins, Hugh x 25 Oct. 1856 19 Feb. 1859 G.B. & 1. James Guinnip & Patrick Newham Hopkins. John 12 Sept. 1844 18 Sept. 1846 G.B. & I. William Branan & Timothy Jearom Hopkins. John x 11 Feb. 1852 G.B. & I. Michael Gleeson & Peter Riley Hopkins, John 9 Oct. 1858 G.B. & 1. Hopkins, Patrick 28 Feb. 1859 G.B. & 1. Hoppe, Alexander 8 Mar. 1852 Prussia Hopper. John 2 May 1854 7 Oct. 1857 G.B. & I. Patrick Cooney Jr. & John Buckley Hopper: Stephen 29 Sept. 1840 G.B. & 1. Samuel Oliver & John Oliver Hopper. William 28 Nov. 1832 G.B. & 1. Hoppeton, Edward 8 Oct. 1835 30 Aug. 1838 Kent C0. G.B. David Cogswell & ( Hopperton) Utica,Oneida o. John Rose Hoppot, AdamBalt 11 Feb. 1852 Hesse Cassel Henry Loefflers & F. Hatch Hopstein. Peter 2 July 1859 Prussia Horagan, Michael x 27 Feb. 1858 G.B. & I. Horen, Cornelius 7 Mar. 1854 19 Feb. 1859 G.B. & I. Patrick Hogan & Patrick Lyon Horan, Daniel 28 Jan. 1856 G.B. & I. Horran ( Hogan?), 1 Oct. 1851 G.B. & I. Edward Name DaLe of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

"“”"“H;,;;,:‘3;h’,. ;."‘ é'5"§;i.?."I‘z2TLL6“*"—“'”"""c".E"2"1' T’ Horen, John 25 Feb. 1852 G.B. & I. Horan, Lawrence x 20 Oct. 1856 19 Feb. 1859 G.B. & I. John_McLane & Patrick Henessy Horan, Michael 26 May 1849 27 Sept. 1852 G.B. & I. Patrick Daley & Walter Derton x Horan, Michael 25 Septo 1856 G-B- & 1­ Horan, Patrick 23 Apr. 1842 G.B. & I. Horen, Patrick x 25 Feb. 1852 G.B. & I. Horan, Robert 9 Sept. 1853 G.B. & I. Horin, Thomas 18 Jan. 1851 G.B. & I. Horan, Thomas 25 Feb. 1852 G-B- & 1­ Horley, John x 6 Oct. 1856 G.B. & I. iv Horning, George W. 30 Oct. 1844 Bavaria \ Horman, Frederick 14 Mar. 1854 Hanover “\ Hornstein, John 16 Mar. 185? wurttemberg Hosp, Columbean 6 Nov. 1854 Baden Hosp, Columbian 29 Jan. 1857 Baden Hosp, John 2 Dec. 1852 Baden Hosp, Kernel 1 Dec. 1852 Baden Hospach, Anton 29 Oct. 1853 Prussia Hotzmann, Christian 29 Sept. 1852 Bavaria John Bachler & Charles Maybold Houis, John Adam 13 Feb. 1856 Prussia Houlton, Thomas x 8 Sept. 1842 G.B. & I.

I

I

___ - , N -J I Hbfilehan, Michael 26 Oct. 1855 G.B. & 1. Houlehan, Patrick 18 Apr. 185? G.B. & 1. Houming, George 24 Oct. 1848 Bavaria Joseph Mismer & F.H . Middendorf i Houneman, Theodore 7 Sept. 1846 Frederick Gunltier Prince of Rudolstadt Hourigan, John 19 Feb. 1859 G.B. & I. James Dorkin & John Dorkin Hourigan, William 9 Feb. 1856 G.B. & I. Hourihan. Daniel x 28 Oct. 1850 G.B. & I. Hourahan, Patt 1? Jan. 1855 G.B. & I. House, Henry 25 Oct. 1844 16 Oct. 1848 Prussia Christopher Bierhart & Joseph Eifferdick Houseman, Jacob 4 June 1859 wutrremberg Houser, Conrad 27 Sept. 1854 Wurttemberg How, Charles 5 Dec. 1845 G.B. & I. ,I Richard Cashin x & & F Mathew Gaffney x g Howe, Cornelius 3 Dec. 1834 G.B. & I. Howe, Edward x 4 Sept. 1844 G.B. & I. Edward Day x & I Richard Kasson x Howe, Nicholas 5 Nov. 1842 G.B. & I. Howe, Thomas 13 Sept. 1853 G.B. & I. Hoswe, Thomas 22 Mar. 1851 G.B. & I. Howard. Henry 12 Mar. 1858 G.B. & I. Howard, John 10 Apr. 1858 G.B. & I. Howell. Rees T. 17 Oct. 1850 G.B. & 1. Of Sullivan Madison Co.

. . ~ .-....»..n...... Name Dane of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Howell, Thomas26 Aug. 183§ G.B_ & 1. Howland, Jesse 17 Sept. 1844 G.B. & I. George Reed & James Donney Jr. Howson. John 6 July 1857 G.B. & I. Hoy, Andrew x 25 Sept. 1840 G.B. & I. Hoye, John 28 Oct. 1854 26 Jan. 1858 G.B. & I. John Gorman & Joseph Kenyon Hoye, Patrick 4 Nov. 1850 G.B. & I. Hoyle, John 20 June 1854 G.B. & I. Huber, Cicolas 14 Mar. 1854 Bavaria Huber, Johannes 17 June 1854 wurttemberg Huber, Lois 30 Nov. 1855 30 Oct. 1858 Baden Meinrod Zimmerman & MathewGalster Huber, Ludwig 17 Nov. 1853 Baden Huber. Nichalas 7 Oct. 185? BavariaJ. Philip Schotthefer Lang a. X»\ Hudson, Levi (Lure? 11 Nov. 1848 3 Mar. 1851 Bavaria John Groff & Andrew Fezenmyer Huff, Peter 3 Oct. 1857 22 Oct. 1859 Darmstadt John Groff & Mathew Shoeble Huffman, Mathias 2 Jan. 1854 2 Feb. 185? Darmstadt Rudolph Hirsch & see Hoffman George Freund Hugalman, Joseph 1 Nov. 1854 1 Oct. 1857 Baden IgnatusPeter Siebel Fauth & Huggett, James 12 Sept. 1856 G.B. & 1. Hughes, Arthur 14 Oct. 1839 17 Oct. 1342 G.B. & I. James Crowfoot & Patrick Clark

Hughes, Evan ‘ 21 Apr. 1858 8.B. & If Hughes, James 9 Oct. 1838 30 Sept. 1842 G.B. & 1. James Stimson & John Walsh Hughes, James x 14 Sept. 1844 G.B. & I. Hughes, James 1 Nov. 1849 15 Feb. 1853 G.B. & I. Patrick Barrett & Robert Dignar Hughs, John 4 Nov. 1840 28 Aug. 1846 Prussia John Groff & John Stoub Hughes. John 17 Mar- 1841 29 Aug. 1844 G.B. & I. Peter McGuire & Patrick Murphy Hughes, John x? 15 Oct. 1851 20 Oct. 1858 G.B. & I. John Carroll & Edward Cavannah x Hughes, John 21 Nov. 1854 23 Sept. 1859 G.B. & I. Patrick Phalen & Samuel Hughes Hughes, Mathew 5 Jan. 1854 G.B. & I. Hughs, Michael x 27 Sept. 1838 G.B. & I. K Hughes, Patrick x 17 Dec. 1841 28 Feb. 1844 G.B. & I. DanielJohn Hurst Long x & 2; ’ Hughes,Patrick x 5 Mar. 1849 28 Sept. 1853 G.B. & I. Michael King & Martin white Hughes, Patrick 15 June 1854 G.B. & I. Hughes., Philip 6 Mar. 1851 G.B. & I. Hughes, Rowland 25 Aug. 1841 27 Oct. 1851 G.B. & I. John Everson & Ira Money ( Morey) Hughes. Samuel 23 Apr. 1854 G.B. & I. Huit(?), John X 21 Feb. 1851 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

.l______.c-

HuiéET_EEESE?'" 7 ivE}”.‘183"a"'“ I"§éB¥T‘T§Ro Nicholas Cook & George Smith Huler, Nicholas 1 Sept. 18HO France Casper Huler & Mathias Luter Humbert. Frederick 26 Oct. 1850 28 Sept. 1853 France Fred. Ramager & Harry- Keitz Humel, Christian 31 Oct, 1854 29 Jan. 1857 Wurttemberg Christian Wengel & Freidrick Brenninger Hummel. George Freic wick—18 June 15 55 Humphries, James 14 Nov. 1849 12 Oct. 1852 G.B. & I. Benjamin F. Sweet & Freeman Crowell Humphrey, John 2 Sept. 1834 Jonathan Jones Humphrey, Maurice 15 June 1852 G.B. & I. Hunsiker, Christian 1 Jan. 18U8 Bavaria Hunt. Austin 6 Mar. 18h8 10 June 1850 G.B. & I. Beorge Frank x L Hunt, Dennis x 22 Feb. 1881 30 Oct. 18U8 G.B. & I. ThomasJoseph KenyonCostello & C; Hunt. Edward x 7 Oct. 1852 G.B. & I. Hunt, George 3 Mar. 1836 21 Oct. 1842 G.B. & I. Jerome J. Briggs & Thomas G. Alvord Hunt, Henry 21 Spet. 1852 G.B. & I. Hunt. John 15 July 18Q8 G.B. & I. Hunt, John 10 Nov. 1855 2 Oct. 1858 G.B. & I. Patrick Mahoney & Peter Murphy Hunt, William 22 Mar. 1856 27 Mar. 1858 G.B. & I. Joseph Breid & Lucius A. Cheney

Hhnter, George 2 Oct. 18u9 G13. &'I. Hunter, James 26 Sept. 1853 G.B. & I. J.J.Charles Johnson W. Hoyt & Hunter, John 28 Feb. 1851 G.B. & 1. Hupperberker, John 8 Mar. 1849 Bavaria Hurley, Jeremiah 18 Dec. 1858 G.B. & I. Hurley, Patrick x zu May 1855 7 Oct. 1857 G.B. & I. Seth Dunbar Jr. & J. Johnson Hurley, Thomas 27 Sept. 1838 11 Apr. 1842 G.B. & I. James Foran & John Hurst Hurst, Jacob 31 Oct. 1853 Baden Hurst, Jeremiah 13 July 1859 Baden Hurst, William 18 Sept. 1856 23 Sept. 1859 Baden Henry Colmyer & Frederick Zahn X; Hurtean, Zoel 28 Oct. 1852 G.B. & I. L Hutchins, John 24 Sept. 1840 G.B. & I. David Jones & 5 Grove Laumnin Hutchings, Thomas 27 Nov. 1838 G.B. & I. William Ostrander & H.F. King Huxtable, Edmund x 6 Nov. 1850 G.B. & I. Huxtable, Richard 4 Mar. 1841 G.B. & I. John Snook Jr. & Thomas Scarth Huzzy, Patrick x 30 Sept. 1840 G.B. & I. Hyde, Christopher 27 Nov. 1822 G.B. & I. ( of town of Salir a—born parish of Ichmoaks? county Kent ~ 25 yrs 01d— came to Us. 181k) Hyde, John 26 Aug. 1840 G.B. & I.

—u..—»...,...... e. . . Name DaLe of DaLc of Sworn County from WhLCh Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Hyden. James 17'o‘cT. 1848"" “cI§T‘E 1. Lewis Taylor &

Samuel Pinn .....l_._._..——.-9_..— Hydon, William 20 Nov. 1846 28 Oct. 1850 G.B. & I. Joseph D. Porter & Thomas Escott x Hyeselmeir, Hillar 4 Apr. 1858 Wurttamberg Hyland, Charles 27 Sept. 1838 no date G.B. & I. Bernard Harkins & Dennis Dwyar Hyland, William 13 Apr. 1855 G.B. & I.

Igo, Patrick x 23 Oct. 1855 28 Oct. 1857 G.B. & I. Michael Giblin & Thomas Moran x Imm, Sebastian 7 Oct. 1857 Bavaria Peter Smith & Clinton Burbrewer Inama, Adelbert 5 Nov. 1845 Austria Inwood, Edward 20 Mar. 1855 G.B. &I. Inwright, James x 28 Aug. 1844 28 Aug. 1846 G.B. & I. Edmond Ryan & John Ryan /r-7: Ireton, Richard 7 Sept. 1844 24 Sept. 1846 G.B. & Havens Wilbur & Alson Fields Irvin. Michael x 7 Sept. 1844 2 Oct. 1848 G.B. & I. Michael Gleeson & Hugh Rogers x Irwin, James 27 Sept. 1842 G.B. & I. Irwin. Samuel 10 Oct. 185? 24 Oct. 1859 G.B. & I. Henry Riegel & Christopher Casey Isbell. William 9 Mar. 1858 England Isenring, Charles 15 Sept. 1852 Switzerland

-»-———— »+ Ishwender, Ambrose 22 6E?1 1859 Baden Lewis Reinsmith & John Graff Ives, James x 11 Oct. 1856 19 Feb. 1859 G.B. & I. John Mathews & Martin VanAlstein

Jack, James x 28 Oct. 1844 25 Oct. 1848 G.B. & I. Boyd Austin & J Peter Keenan x Jackal, Frederick 10 July 1854 23 Sept. 1859 Bavaria Michael Fahrenz & Peter Miller Jackel, Jacob 13 Nov.1854 14 Feb. 1857 Bavaria Peter Miller & William Gehm Jackman, Patrick x 3 Mar. 1834 27 Sept. 1838 G.B. & Johnson Gordon & Cornelius Lynch Jackman, William (T 2 Oct. 1850 12 Oct. 1852 George Terwilliger & James Terwilliger Jackson, Francis 25 Feb. 1851 D. Fitzgerlad & Anthony Jackson Jackson, John 27 June 1854 G.B. & L CT‘r‘ Jacobsm John 29 Sept. 1852 Germany Manuel Rosendale & Moses Frink x Jacobs. Joshua 26 Oct. 1852 G.B.& I. Alfred Isaacs & Moses Jacobs Jacobs. Moss 27 Oct. 1852 G.B. & I. Alfred A. Isaacs & Joshua Jacobs Jacob Schuffenchen 25 Dec. 1855 France Jacobson. Israel 7 July 1855 28 Sept. 1858 Russia Joel Silverman & Moses Goldstine Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

3386:. SimonL.’ 28’§E3¥. 1855""‘Switzerland Henry F. Storer & Peter Carr Jacquin, Frederick 23 Aug. 1842 France Jaquin, Charles 2Oct. France J. Cholet & AnthonyGriffith Jacquin. Frederick 18 Oct. 1850 France Jacques, Sutter 14 Jan. 1859 France Ignatus Fauth & John weiland James, Alexander 29 Nov. 1838 G.B. & I. James. John 2? Sept. 1809 Ireland James, Joseph Chrisi opher—26 Nov. 1832 G.B. & I. James, Kirk W. 20 Mar. 1854 G.B. & I. Jamieson, Robert 10 Nov. 1853 G.B. & I. Jamieson, William 10 Nov. 1853 G.B.& I. 74 Jarvis, William B.x 27 Aug. 1840 G.B. & I. Eleazer Slocum & D Zebulon Button M Jarvis, William 2? June 1854 G.B. & I. Jay, James 27 Nov. 1832 5 Mar. 1838 G.B. & I. George A. Stanbury & Albert E. Lawrence Jay, Joseph 27 Nov. 1832 G.B. & I. Jay, William 28 Nov. 1838 G.B. &I George Phillips & Benjamin Derrick both of Marcellus Jay, William 17 Oct. 1842 Joel Cady & Hiram A. Deming Jeffries, Joel 30 Oct. 1840 17 Oct. 1849 Moses W. Newcomb & Andrew Brown

Jeffries, John 11 Oct. 1852 G.B. & I. Jennings, Anthony x 13 Oct. 1851 24 Oct. 1853 G.B. & I. Michael Kegan & James Murray Jennings, Charles 9 June 1835 G.B. & I. Jennings, James x 10 Dec. 1852 13 June 185? G.B. & I. John welch x & Charles Thorndike Jennings, John x 17 Mar. 1855 27 Mar. 1857 G.B. & I. Patrick Hughes & John Carlin Jennings, Thomas 39 May 1840 G.B. & I. Jenth. Joseph 14 Sept. 1852 Wurttemberg Jewhurst, Thomas 30 Oct. 1858 G.B. & I. John, Mosel 26 May 1856 Prussia Johncock, Henry J. 2? Dm.1%8 G.B. L Johnson, John 27 Mar. 1845 G.B. I. Johnson, Patrick 19 Oct. 1842 G.B. I. Johnson, Thomas 19 Feb. 1859 G.B. I. /47??“ Johnson, William 4 Nov.1844 G.B. I. Johnson, William G. 28 Nov. 1850 16 Feb. 1853 G..B I. A.C. Griswold & R.R. Lowell Johnston, George 1 Nov. 1851 G.B. I. Johnston, James 13 Feb. 1840 23 Aug. 1842 G.B. I. Samuel Milliken & (1B42- Milliken ar d Youngs of Mortgomery, Orange Co.N.Y.— William Young Johnston a reside nt of Montgomezg for 5 yrs. now of Marcellus, Onon co.) Johnston, John 23 Aug. 1842 G.B. & I. Samuel Milliken & William Young Johnston, John 29 Sept. 1847 G.B. & I. James Johnston & Charles M. Millen

-a-—....-wv-— _ ._ ,...... ,- war...» Name DaLe of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

JohWender, Ambros 13 Sept. 1856 -—_— ‘_Eaden VJ‘ Joice, Luke 18 Oct. 1852 G.B. & I. Jolland, John 13 Nov. 1852 G.B. & I. Jollands, John Pennell-7 Apr. 1851 G.B. & I. Jones, Adorn 30 Sept. 1841 Bavaria George Campan x & Thomas McCarthy Jones, Catharine 31 Aug. 1838 30 May 1843 G.B. & I. John R. Chedzoy & George Taylor Jones, Evan 1? Oct. 1848 G.B. & I. C. Hulbert Toll & George B. Parker Jones, George W. 6 July 1853 G.B. & I. Jones, Henry 24 Dec. 1847 31 Oct. 1851 G.B. & I. Nahum Grimes & John R. Shepard Jones, Humphrey 14 Nov. 1849 G.B. & 1. Jones. Jane A. 10 Feb. 1852 G.B. & I. Elijah Shepardson & Louisa Shepardsnn Jones, John 22 Aug. 1851 G.B. & I. Jones, Mary Ann K. 10 Feb. 1852 G.B. & I. Elijah Shepardson & Louisa Shepardson Jones, Matthew 3 Mar. 1855 G.B. & 1. Jones, William 15 Dec. 1842 10 Feb. 1852 G.B. & I. Elijah Sheparson & Louisa Shepardson Jones, William 23 Mar. 1855 G.B. & I. Jonkel, John 24 Aug. 1859 Darmstadt Jordan, Coonradt 10 June 1844 Bavaria Jordan, James 23 Mar. 185? G.B. & I.

Jordan, Patrick x 5 July 1852 G.B. & I. Jordan, William 21 Sept. 1839 20 Oct. 1842 G.B. & I. Elisha Ford & Oliver S. Ford Jorger, Joseph 30 Jan. 1854 Baden Joset, Florant 1 Nov. 1852 Switzerland Joseph, Angel x 13 Oct. 1849 France Joseph, Meratt 15 Nov. 1854 France Joseph, Samuel 21 July 1856 Prussia Joy, Nicholas 28 Sept. 1853 G.B. & I. Joy, Perry 28 Oct. 1859 not named Patrick Phelan & V.C. James Joy, Richard 19 Oct. 1852 G.B. & I. Joy, Richard 24 Feb. 1853 G.B. & 1. Joy, William 27 Sept. 1838 G.B. & I. E Joyce. John 15 Jnne 1852 G.B. & I. 0 Joyce, John 15 Jan. 1858 G.B. & 1. Joyce, Joseph 21 Mar. 1854 G.B. & 1. Joyce, Patrick 18 June 1852 G.B. & 1. Joyce, Peter 10 Oct. 1857 22 Oct. 1859 G.B. &I. Patrick Cooney Jr. & Michael Gibles Joyce, Thomas H. 22 Oct. 1859 G.B. & I. Joyce. William 21 Aug. 1856 G.B. & 1. Julian, Gilbert F. 23 Feb. 1846 G.B. & I. Robert Rhoades & Gay P. Barber

up.-——....v;—~..-..-..._...... ,. -1..- -...... -._.—-I ...... - ...... ~ Name DateDeclaration of AllegianceDaLe of Sworn CountyowesAllegiance from which witnessesCharacter of Intention to U.S. -4 J‘u'I‘ian, Thomas D. 16-Feb. 1852”-wG..B. é"1’.'_“ R.D.C.S. ElderkinSmith 4. Junk. James x 19 Feb. 1859 G.B. & I.

Ka ino, Michael x 18 Aug. 1841 15 Apr. 18#U G.B. & I. Patrick Kelly & xagins) John Costello Kahn, Charles 16 Sept. 1su4 Darmstadt Kahn, Henry 2 Oct. 1852 Bavaria John Yerkey & Michael Frenz(Fohrenz) Kahn, Isaac 22 Oct. 1850 France Joseph Mesmer & E. Ormsby Kain, Denis 25 July 1853 G.B. & I. Kaine, Michael 18 June 1852 G.B. & I. D.H. Feagan &‘ Francis Flanagan x Kainer, John Jacob 6 Nov. 1857 Darmstadt E Kaiser.Kaisser. Valentine Felix 720 July Mar. 1852 1855 DarmstadtBaden \v Kalain. Mathias 15 Apr. 1855 Prussia Kalp. William 25 July 1856 23 Sept. 1859 Prussia John Graff & Christian Young Kanahan, Martin x 13 Dec. 1845 21 Feb. 18#8 G.B. & 1. David Cogswell & John Hurst Kanan, Richard x 25 Sept. 1840 G.B. 8 I. Kane, James x 18 June 1857 G.B. & I. Kane, James x 1? Feb. 1858 G.B. & I. Kantz, John G. 20 Oct. 1856 Baden

Kapfer, Gustav 9 Sept. 1856 s';.me.?iT.§.a '­ Kappeser. John 2 Oct. 1858 Bavaria Peter Ohneth & Abraham Gruile Karacher, Adam 30 Jan. 1858 Bavaria Peter Cnnradt & Lorenz Kesel Karamnn, Andrew x 9 Nov. 1850 G.B. & I. Karly. Thomas 31 Oct. 1847 G.B. & 1. Hugh Rogers x & see Kerley) Edward Kerley Karns, Michael x 6 Apr. 18hO G.B. & I. Karsey, Michael x 23 Nov. 1858 G.B. & I. Karston, Christina 28 Feb. 18h8 G.B. & I. Kaselbock, George 31 Mar. 1854 Bavaria Kaskinet, Charles x 28 Feb. 1851 G.B. & I. Kassel, John Michael 22 Oct. 1856 22 Oct. 1859 Baden Jacob Gross & L Jacob Becker L Kasson, Richard x 29 Sept. 1840 19 Oct. 18U2 G.B. & I. Joseph Kenyon & “C James Vanxleech Katon, Jeremiah X 22 May 1852 G.B. & I. Kauferman, John Geozge—27 Dec. 185E Baden Kauffe, Carl Gottlieb-18 July 185k Prussia Kaufman, George 29 Oct. 1859 Prussia John Conrad & Martin Shierman Kavacher, Adam 23 Nov. 1855 Bavaria Kavanagh, Garret 30 Dec. 1851 G.B. & I. Kavanagh, James x 3 Nov. 1853 G.B. & I. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.s.

WKa;ern,John ‘X 15'Nov. 1854 _-_ “_"-wbigf-Z'f:_&_ Kaverner, Michael x 20 Dec. 1856 14 Jan. 1859 G.B. & I. John Murphy & Edward Murphy Kavanagh, Michael x 20 July 1858 G.B. & I. Kavanaugh, Michael 10 Sept. 1859 G.B. & I. Kaverner, Owen x 20 Dec. 1856 14 Jan. 1859 G.B. & I. John Murphy & Edward Murphy Kealy, John 28 Oct. 1854 G.B. & I. Kealy, Michael 6 Nov. 1854 9 Oct. 1858 G.B. & I. Patrick Newhaven & Kean also see Keen James Lamoy X Kean, James 7 Aug. 1854 G.B. & I. Kean. John 7 Aug. 1854 G.B. & I. Kean, Joseph 28 Feb. 1853 Bavaria , Kean, Joseph 22 Nov. 1854 G.B. & I. f Keane, Timothy 9 Aug. 1852 G.B. & I. Q; Kearkie. John 28 Sept. 1838 28 Sept. 1840 Switzerland AntonyJoseph FlickZimmer& Kearney, Michael 15 Nov. 1852 18 Mar. 1859 G.B. & I. John Buckley & Dennis Casey Keefe, Cornelius 23 Sept.1850 30 Sept. 1852 G.B. & I. Isaac Gardner & John 0'Keefe Keef, Dennis X 29 Sept. 1840 17 Oct. 1842 G.B. & I. Stephen Abbot & John Mahoney Keefe, Dennis 6 Sept. 1850 G.B. & I. Keeffe, James 8 Oct. 1840 19 Oct. 1842 G.B. & 1. Samuel H. Packwood & Matthew wass x

"Keefe, James 25 June 1853 G_B, &'ii‘ Keefe, John 2 Jan. 1850 G_B, & I_ Keefe. Luke x 5 Nov. 1858 9,3, & 1, Keefe» Michael 29 Jan- 1849 26 Feb. 1851 G.B. & I. Francis Bourke & Mathew Cocton x Keefe, Michael 6 Dec. 1856 G_B_ & I_ Keefe. Patrick 1 Mar. 1858 G_B, & 1_ Keefe, Thomas 20 Nov. 1844 G,B_ & 1_ Keefe, Timothy x 24 Mar. 1852 G,B, & 1, Keefe—also see O'Keefe. Kief Kieffer. Theaout? 27 Sept 1838 28 Sept. 1840 France J hn B & ( Thiebauldt?) Jghn Cfugfiro Keesan. Thomas x 2 Nov. 1840 27 Aug. 1844 G.B. & I. Aaruson H. Jerome & ( 1840- Oneida Cc. —native of Ireland) H_J_ sedgwick Keel» J°e1 6 Oct- 1834 20 Oct. 1840 G.B. & I. JohnParley Hurst Bassett & L, Keel. William 20 Oct. 1840 G.B. & I. John Hurst & X Parley Bassett ‘ Keeley, Thomas 7 May 1846 G_B. & I_ Keeling» James 18 Oct-1849 39 S9Pt- 1352 G.B. & I. Henry Hemens & H.P. Bogardus Keely, Patrick 4 Oct. 1854 G_B, & I_ Keen.also see John Kean 1 Nov. 1852 G_B_ & 1_ Keen Joseph Charles 27 July 1858 G.B. & 1, Keene Michael K. 22 Feb. 1856 25 Oct. 1858 G.B. & 1. Alvin Keller & William M. Button

.—-a....4...,——..... -4.-~ .-....,. .s.p..:.-o-_-“.4. ._...... —...... _­ Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

x‘e?xi, Samuel x 21 Dec. 1842 - --0‘-_’G.B. & Keenan, James 6 June 1857 G.B. & I. Keenan, Peter x 29 Sept. 1840 17 Oct. 1842 G.B. & I. William Hardy & William Leeson x Keenan, w"111am 15 Sept. 1852 9.13. & 1. Keenahan. John 5 Feb. 1849 G.B. & I. Kehoe, James 16 Mar. 1853 G.B. & I. Kehoe, Patt 9 Mar. 1853 G.B. & I. Kakoe, Thomas x 5 July 1852 G.B. & I. Keickler, Adam 8 June 1858 Darmstadt Keif, Edmund x 6 Oct. 1856 G.B. & I. Keifer. Gottlieh 12 Nov. 1855 Baden Keily, Edmond 20 Feb. 1856 G.B. a. I. g Keiley, Patrick x 23 Mar. 1853 G.B. 3. 1. (.­ Keily. Thomas 12 Jan. 1851+ 23 sept. 1859 G.B. a. 1. ma. Slocum a. \ Samuel Hughes Keily. William 20 Feb- 1856 23 Sept- 1859 G.B. .1.1. E.R. Slocum .2. R.R. Slocum Keing, Adam 9 Jan. 1856 Darmstadt Keirnan. Bernard 30 Oct. 1854 3,3. & 1. Keirwan. John 32 Nov. 1847 G.B. & I: Keiser, Florentine + Oct. 1856 L0 Jan. 1859 Baden Joseph Snyder & Jacob Main Keith. Jacob Frederi:k—19 Oct. 1842 Bavaria Keitz, Michael 34 Sept. 1859 France A. Listmann & Peter Ohneth

Kellecher, John 21 Mar. 1857 27 Oct. 1859 G.B. off-‘ 8' James D. Brooks .1. M (Kelcher) Augustus Diefendorf Kelliher, John x 18 Apr. 1856 28 Oct. 1859 G.B. & 1. Michael Donohue & ames Doody Kelleher, Patrick 25 May1854 G.B. & I. Kelleher, Thomas 27 Oct. 1859 G.B. & I. Kelher, William 4 Mar. 1859 G.B. & I. Kelleher, William 9 Dec. 1859 G.B. & I. Keller, Charles 7 Feb. 1853 not named Keller, Donat 27 Sept. 1856 22 Oct. 1859 Wurttemberg John Thurwachter & Philip Irving Keller. Jacob 8 Oct. 1855 19 Feb. 1859 Baden A. Listmann & Peter Seibel Keller. John 31 Aug. 1844 15 Sept. 1846 France John Groff & F Philip Dick R Keller, Marcus 14 Jan. 1859 Prussia Ignatus Fauth & 1* Michael Sessler Kellin, Mathew 26 Feb. 1855 G.B. & I. Kellher, John 28 Oct. 1851 G.B. & I. Kelly, Barney 30 Oct. 1852 G.B. & I. Edward F. Slocum & WMMerrit Kelly, Bernard 30 Oct. 1848 G.B. & 1. James McGurk & Charles Monahan Kelly. Bridget 14 Feb. 1854 G.B.& I. Kelly, Brim x 1 Nov. 1852 G.B. 3. 1. Kelly, Catherine 14 Feb. 1854 G.B. & I.

1-can-‘hr-——u-—...-.~.¢...... - ...._. ._ . , .._.a...... ~...~. Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

Kelly, Charles 28 Sept. 1838 -—_— -“M-‘Cjgt-gvI:—‘h I " Kelly, Charles 9 Apr. 1851 G.B. & I. Kelly, Christopher 22 Oct. 1849 G.B. & I. Henry Bond & WmMahan x Kelly, Daniel 25 Jan. 1853 G.B. & I. Kelly, Daniel 21 Nov. 1855 G.B.& I. Kelly, Edward x 1 Mar. 1841 G.B. & I. Peter McGuire & Richard Kelly Kelly, Edward x 7 Mar. 1854 G.B. & 1. Kelly, Francis x 27 Aug. 1841 14 Sept. 1843 G.B. & I. Absalom Backus & Thomas Flanary x Kel1y,Guido(Ki11ey) 20 May 1857 23 Sept. 1859 Baden George Key & Kelly, Hugh x 25 Dec. 1851 G.B. e. 1. Michael Fehrenz Kelly. Hugh 2 Sept. 1852 G.B. & I. 1, Kelly, Hugh 3 Sept. 1852 G.B. .5.I. ‘v Kelly, James 23 Sept. 1840 G.B. & I. “ Kelly, John 28 Feb. 1833 26 Sept. 1836 G.B. .3.I. LeRoy Morgan ac Thomas Adkins Kelly, John 6 Mar. 1851 G.B. & I. Kelly, John x 1 Nov. 1851 G.B. & I. Kelly, John 1 June 1852 G.B. & I. Kelly. John 2: 16 Nov. 1855 G.B. & I. Kelly, John x 29 Jan. 1856 G.B. & I. Kelly, John 13 Sept. 1853 7 Oct. 1857 G.B. & I. William Sullivan x & Patrick Hartigan x

Kelly, John 1+July 1855 23 Sept. 1859 G.B. acnxm.‘ ’_ Thomas Baker & “ Michael Horan Kelly. Lawrence x 8 Oct. 1840 G.B. & I. Kelly, Laurence x 18 Nov. 1854 2 Oct. 1858 G.B. & 1. James Nowlan & Caren Doyle x Kelly, Mathew x 11 Apr. 1859 G.B. & 1. Kelly, Patrick 17 Oct. 1842 G.B. & 1. Kelly, Patrick 24 Oct. 1844 G.B. & I Kelly, Patrick G. 29 Sept. 1840 9 Mar. 1842 G.B. & 1. Patrick Blanay & James Galbraith Kelly. Patrick 6 Apr. 1853 G.B. & I. Kelly, Patrick 6 Nov. 1854 G.B. & I. Kelly, Patrick James22 Aug. 1856 G.B. & 1. Kelly, Peter 26 Oct. 1848 G.B. & 1. Henry Bond & L David Carsen W Kelly, Richard 27 Sept. 1838 28 Sept. 1840 G.B. & I.Francis Peter McGuire McGuire & x \; Kelly, Richard 27 Nov. 185? G.B. & 1. Kelly, Thomas 4 Sept. 1844 24 Nov. 1846 G.B. & I. John Carey & Philip Nesdal Kelly, Thomas x 27 June 1844 9 Aug. 1847 G.B. & I. John B. Stevens & Barney Coyle x Kelly, Thomas 9 Nov. 1850 G.B. & I. Kelly. Thomas 7 Aug. 1854 G.B. & 1. Kelly, Thomas 3 Nov. 1855 23 Sept. 1859 G.B. & I. Thomas Baker X5 Michael Horan x Name Date of Date of Sworn County from which character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Kelly. Thomas 1 Nov. 1856 19 Feb. 1859 G.B. & I. G.H. Booth & A. Mccurk Kelly, Timothy 21 Aug. 1838 21 Sept. 1840 G.B. & I. William H. Daniels & Washington C0. N.Y. Austin Myers Kelly. William 8 Nov. 1849 G.B. & I. Kelly, William 1 June 1852 G.B. & 1. Kelly, William 2 Nov. 1852 G.B. & 1. Kelly, Wllliam 12 May 1855 27 Oct. 1857 G.B. & 1. Jeremiah Dwyer & Patrick Hogan Kelly, William 6 Jan. 1857 22 Oct. 1859 G.B. & 1. James Mccurk & V.G. Birdseye Kelsen, Jacob 3 Oct. 1843 2 Mar. 1846 Prussia Philip Dick & A Francis Barley

lelsen, Peter 24 Nov.1843 2 Mar. 1846 PrussiaFrancis Philip Dick Barley & L’I Hi Kelso, Robert x 17 Nov. 1855 22 Oct. 1859 G.B. & I. John M. Strong & , William Glashum Kelsh, Patrick 26 Aug. 1844 G.B. & 1. Kemmel, Johan 11 Mar. 1857 Saxony Kempster, Christopher~26 Aug. 1852 0.3. & 1. Kempler, Mathias 22 Nov. 1854 Bavaria Kempster, Samuel 2N.Y.City Apr. 1844 17 Sept. 1849 G.B. & 1. GarretSarah Gregory VanAlst1ne K & Kempton. John 22 Nov. 1854 Bavaria Kendall, Anton ' 12 Oct. 1852 Bavaria Marcus Ballway & . John Briggs

Kendrick, Thomas 25 Oct. 1844 G.B. & i, Kenna, Edward 4 Nov. 1854 G.B. & 1. Kenna, James 26 Feb. 1856 14 July 1858 G.B. & 1. WmNicholas & John Walsh Kenna. James 18 Nov- 1854 9 Oct. 1858 G.B. & I. E.0. Woods & J.R. Perry Kennedy, Andrew x 2 Nov. 1858 G.B. & 1, Kennedy, Cornelius ) 25 May 1854 G,B_ & 1, Kennedy, Edward x 24 Oct. 1856 G,B, & 1. Kennedy, James x 8 Feb, 1853 G,B, & 1, Kennedy. James 24 Aug. 1853 G_B_ & I_ Kennedy. John 7 Nov- 1342 31 Aug. 1846 G.B. & 1. Owen Higgins & Thomas Harrington x Kennedy, John x 22 May 1852 G,B_ & 1, Kennedy. John x 3 Aug- 1855 G.B. & 1. Kennedy. John 1 Nov- 1855 G.B. & I. §; Kennedy. Mark 18 Oct- 1842 Sept. 1852 G.B. & 1. Michael Gleeson & John Davlin Kennedy, Michael x 26 Oct. 1842 G.B. & 1, Kennedy. Michael 2 Dec. 1848 11 June 1851 G.B. & 1. Walter Norton x & Patrick Burke x Kennedy. Patrick x 12 Oct. 1852 G.B. & 1. Michael Gleeson & Martin Murphy x Kennedy, Patrick 4 Mar. 1854 G_B, & 1, Kennedy, Philip 26 Dec. 1848 24 Feb. 1851 G.B. & I. Mathew Hogan x & John Leahy oa­

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

Kennedy, Rody 17 Aug. 1849 2? Oct. 1852 G.B. & 1. Charles McCormick & Thomas Quigly Kennedy, Rody 25 Dec. 1854 24 July 1858 G.B. & I. Philip Lynch x & Michael Yougan? Kennedy, Samuel 15 Dec. 1855 23 Sept. 1859 G.B. & I. John Honor & Samuel Phelps x Kennedy. Thomas 15 Oct. 1855 G.B. & I. Kennedy, Thomas x 25 Oct. 1856 26 Mar. 1859 G.B.& I. John Murphy & Daniel Lynch Kennedy, William 18 Oct. 1842 G.B. & I. Kennedy, William x 30 Sept. 1852 G.B. & I.Denis Perry FogertyDriscoll & Kennelly, Daniel 16 Oct. 1857 G.B. & I.

Kennelly, James 18 Feb. 1851 G.B. & I. k Kennelly, John 17 Nov. 1855 30 Jan. 1858 G.B. & I. James Casey & W EdwardEnright \J Kennelly, William x 1 Oct. 1849 G.B. & I. Kennett, William 11 Mar. 1859 Hamburg Kenney, James 3 Apr. 1851 G.B. & I. Kenney, John 3 Apr. 1851 3 May 1852 G.B. & I. Michael King & Stephen Nicholas x Kenny, John 5 Feb. 1855 14 Jan. 1859 G.B. & I. Daniel Curtin & James Doody Kenny, William 14 June 1856 G.B. & I. Kentfield, William 10 Oct. 1844 12 Apr. 184? G.B. & I. John McLean & James Keen

Keough, John 2 Mar. 1857 23 Sept. 1859 G.B. & 1. George Mack & Patrick Hartigan Keough, Luke 12 Feb. 1858 G.B. & I, Keough, Patrick 12 Sept. 1843 10 Aug. 1847 G.B. & I. Patrick Chapman x & James Stattery x Kecugh. Patrick 18 Oct. 1847 24 Oct. 1849 G.B. 3. I. Richard Gregg 5. James McGurk Kerg, Francis 11 May 1850 France Kerhan. Patt 7 Octo 185? G.B. & 1. Charles Monahan & . John Holleran Keribs, Jacob 5 Oct. 1852 Bavaria Kerley. Edward 8 Dec. 1836 26 Feb. 1839 G.B. & I. John D, Hall & Freeman Thurston Kerley. Owen 12 Mar. 1837(2 9eApr-1839 G.B. 3. I. William Daniels 5. Freeman Thurston L Kerley, Patrick x 18 Oct. 1852 G.B. & I. :; Kerley. Peter x fl Nov. 184? G.B. .2.I.Edward Patrick Kerley Butterly .2. Kerley, Peter x 14 Oct. 1844 9,3, & 1, Karly. Thomas bl Oct. 1847 G.B a. 1. Hugh Rogers x .2. Edward Kerley Kerlyenhoberu Michafll 3? Oct- 1851 Bavaria Francis Schoen & Peter Conrad Kermer. Nichalas 7 Oct. 1857 Bavaria Anthony Bierbruer & D. Hulburt Berita Kern. Ferdinand 31 Jan. 1849 Bavaria Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

‘Kern, Henry 24 6c—t. 1853 G:B. & I. Benoni Lee & James Tyler Kern, John H. 30 Oct. 1858 Baden Gabriel Blumer & John Louis Kernahan, Alexander 22 Aug. 1831 3 Spet. 1834 Ireland Augustus Kellogg & ( born county Ant: im, Ireland - 26 yrs old» immigrated summer of Alexander_McMillen 1826- intends tc settle Skaneaieles) Kernahan, Thomas 26 Jan. 1827 25 Aug. 1834 G.B. & I. Thomas W. Hecox & Augustus Kellogg Kernan. John x 7 Jan. 1856 G.B. & I. Kernon. Michael 25 Sept. 1840 G.B. & I. John Hunt & John B. Wicks Kernekampf, John 1 May 1854 14 Jan. 1859 Darmstadt Charles Sax & George Mertel Kerney, James X 25 Nov. 1840 G.B. & I. James Early & L Thomas Caraher , VU Kerngut. Simon 25 June 184? Hesse Cassel \Q Kerns, Andrew 4 Jan. 1850 Baden Kerr. Thomas 11 Oct. 1856 G.B. & 1. Kerry, James x 14 Sept. 1846 0.3. & 1. Kerschot, Garret J. 23 Aug. 1854 Holland Kershaw, Benjamin 26 May 1837 G.B. & I. Kershaw, John 3 Mar. 1831 27 Feb. 1836 England William Fillmore & (1831- born toenintends of Butterworthto settle Manlius) Barnstable Co. England - 26 yrs old- Holder Snell Kerser, John 23 Sept. 1859 Bavaria A. Listmann & Peter Ohneth

Kertz. Jacob 20 Oct. 1842 Baden " Kertzenhober, Michael—26 May 1849 Bavaria Kerutzm Johan George- 23 Sept. 1859 Baden John wenger & Jacob Fayer Kevill, William. 16 Dec. 1840 G.B. & I. Kerwin, John 10 Apr. 1852 G.B. & I. Kerwin, Mathew 29 Sept. 1853 G.B. & I. Kerwin. Michael 6 July 1849 28 Sept. 1853 G.B. & I. John Kerwin & John Garde Kerwin, Richard x 6 Feb. 1852 G. B.,& I. Kerwin, Thomas 29 Oct. 1846 22 Oct. 1859 G.B. & I. John Strong & William Glashun Kesel, George 9 Oct. 1858 Baden Valentin Kaiser & John Strong r Keson, Patrick x 3 Mar. 1855 G.B. & I. p Ketterer, Frank 19 Feb. 1855 Baden :§ Keys, Michael 17 Oct. 1851 G.B. & I. Keyser. Peter 14 July 1858 Baden Kieby, Patrick 9 Nov. 1857 G.B. & I. Samuel Hughes & Mathew Hughes Kief—see Keef and 0 Keef Kief, Daniel x 27 Sept. 1838 22 Sept. 1842 G.B. & 1. Dennis McCarthy & Isaac R. Querean Kief, Thomas x 18 Dec. 1855 G.B. & 1. Kieferle, Anthony 30 Sept. 1856 22 Oct. 1859 wurttemberg Ignatus Fauth & John Graff

hn¢4nr-\U- .«--c-...... _..a...... __...—.._._--..J...-­ Name Date of Date of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Kieferle, William 2 Dec. 1853 Wbrttemberg Kiferle, Wendelin 6 Jan. 1852 Wurttemberg Kiefser, Charles 19 Feb. 1859 Baden Martin Sherman & Charles W. Warner Kierchgessner7Josep1— 2 Oct. 1858 Baden George Leeland & Peter Schwar Kiesel, George 2 Oct. 1858 Darmstadt Jacob Sissurns & Michael simmers Kiffer, Antoni 15 Apr. 1840 24 Aug. 1842 France Henry Thomas & Michael Dick Kihr, George 24 June 1844(2)21 Apr. 1848 Darmstadt Philip Kihr & Francis Feil Kilbride, Jeremiah 13 Jan. 1855 G.B. & I. Kilekekea, Thomas 24 Aug. 1853 G.B. a. 1. Kilfoy, Moses 24 June 1859 G.B. & I. 8’

Kilgellan, John 1 Nov. 1855 16 NOV-185? G.B. & I. BryneJames GuiningsSheredan x & :5 Kilkenny, Peter x 30 Aug. 1844 9,3. & 1, Kilkyne, Martin x 6 Sept. 1856 (3.3. .2.1. Kilkoin, Patrick x 4 Mar. 1858 G.B. & I. Killean, Michael 5 Nov. 1852 G.B. & I. Killey,(see Kelly) Guide 20 May 1857 23 Sept. 1859 Baden MichaelGeorge Key Fehrenz & Killips, William 18 Aug. 1840 G.B. & I. Killivant,( Killivan) Thomas 3 May 1851 2 Nov. 1853 G.B. & I. DanielPatrick Farrell Cooney Jr. &

Kilroy, James 9 Mar. 1839 1 Oct. 1842 G:B. & I. w Clark Hebbard & William R. Critendon Kiltey, Michael x 5 Dec. 1853 14 Feb. 1857 G.B. & I. Cornelius 0'Donaghue & John Barry Kimber, Ambrose 6 Feb. 1856 G.B. & I. Kimher, Frederick 5 Mar. 1834 G.B. & I. Kimber, James 25 Aug. 1834 26 Aug. 1840 G.B. & 1. Daniel F. Eaton & Simeon West Kimber, Thomas 28 Feb. 1846 25 Oct. 1848 G.B. & I. Nathan W. Rose & William Ainslie Kimber, Thomas Jr. 27 Oct. 1848 G.B. & I. Grove Laurence & Alexander Mcxinstry Kimmann, Conrad 2 Oct. 1857 Hanover John F. Voshall & Lewis Harbeck Kimmitt, Thomas x 6 Mar. 1857 G.B. & I. Kinder, Charles 22 Oct. 1859 Wurttemberg John Thurwachter & L Martin Sherman ‘Q Kinder, Frederic 12 Apr. 1837 G.B. & I. Elia W. Levenworth & P Thomas Granger Kineler, Charles 14 Sept. 1857 Wurttemberg King, Andrew 2 Sept. 1839 G.B. & I. King, Charles 4 Jan. 1850 Baden King, Charles 27 Jan. 1851 G.B. & 1. King, Charles 28 Nov. 1854 27 Sept. 1858 G.B. & I. Philander Childs & James Little King. DaVid 7 Sept. 1838 22 Spet. 1840 G.B. & I. Luther Hiscock & George Mcclintock

...... -. _.-...... -...».au.--v—..'..-.. NameDeclaration Date of AllegianceDate of Sworn CoungyowesAllegiance from which witnessesCharacter of Intention to U.S.

' “"""T<'1H[;',";;dwara x’d173 Oct. 1851 G.B. a. I. Kine. Francis 27 Sept. 1852 France Jacob Knapp .1 Jacob Thomas King, george 28 Sept. 1838 19 Sept. 1840 Bavaria? Joseph Flick & Joseph Mesner King. éeonge x 17 Jan. 1855 30 Jan. 1858 G.B. 5. I. H. P. Bogardus 1 Henry winne King. Jacob 29 Oct. 1844 Bavaria King. Jeremiah 9 Sept. 1850 G.B. & 1. King. John 2 Mar. 1839 G.B. & I. King, John E Mar. 1839 G.B. & I. Richard Hiscock Jr. & Luther Hiscock King, John 30.June 1854 G.B. & 1. King. Michael 3 Dec- 1842 27 May 1845 G.B. & I. Darius A. Orcutt .1 ‘ Samuel M.S. Denton L King. Michael 21+Aug. 1848 15 Oct. 1850 G.B. & 1. Patrick Stanton 3. Y. Stephen Nichols x Lu Kings. Nicholas 12 Dec. 1855 Prussia King. Patrick x 21 Oct. 1842 15 Oct. 1850 G.B. .1.1. Michael King .1 Patrick Stanton King, Patrick 18 July 1848 G.B. & I. King. Patrick x 3 June 1850 2? Sept. 1858 G.B. & I. James Little & King. Patrick 28 Nov. 1854 G.B. .1 1. Phllandel‘ Childs Kingdon, O.F. 24 Oct. 1859 G.B. & I. Robert Barrett & Charles woodruff Kingsellow, James x [6 Nov. 1844 G.B. & I.

' Kinnally, Dan 14 Sept. 1857 23 Sept. 1859 G.B. & I. Patrick Barrigan x & James Nolan Kinne, Patrick x 8 Nov. 1850 G.B. & I. Kinne, Patrick x 6 May 1852 G-B- & I­ Kimey, Andrew x 30 Sept. 1856 19 Feb. 1859 G.B. 2. I. Patt O'hara & Daniel O'hara Kinney, James x 24 Aug. 1848 G.B. & I. Kinney, James 27 Oct. 1853 G-B- & 1­ Kinney, John x 1 May 1849 G-B- & 1­ Kinney. John 1 Nov. 1856 G.B. & I. Kinney, Michael x 12 Nov. 1855 G-B- & 1­ Kinsella, Michael 21 Oct. 1844 14 Feb. 1848 G.B. & I. Luke Daley x & Patrick Mccabe x Kinselley, Thomas 26 Sept. 1856 G.B. a. 1. )v Kinsley, Thomas 25 Sept. 1856 G.B. a. 1. ‘R Kinsella, William x 21 May 1849 G.B. 3. 1. ‘R Kintz, Jacob 8 Mar. 1854 Prussia Kipperly, John 7 Mar. 1838 28 Sept. 1840 France ggiipgugigfik & Kipperly, Sebastian 7 Mar. 1838 1 Sept. 1840 France giggglggaggok & Kirby Edward x 27 Oct. 185? G.B. & 1. Daniel Farrell & ' Denis Ryan Kirby William 2? Sept. 1856 9 Oct. 1858 G.B.& I. James Bonner & ' Thomas Whitbread Kirk, Nicholas 8 July 1854 France Name Date of DaLe of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Kirkham, Watson 3 Sept. 1846“"~_C:B. &'fT_~_ fl Thomas G. Alvord & —-a Alexander Duff Kirsch, Jacob 12 Aug. 1844 25 Aug. 1846 Prussia John Groff & Anthony Scheidel Kirsch, Michael 7 Feb. 1857 Prussia Kirschenbaum, Adam 1 Nov. 1858 Wurttemberg Kirsel, George 24 Mar. 1856 not named Kirwin. James 24 Feb. 1852 G.B. & I. Kisselstein, John 19 Apr. 1854 Nassau Frederick Kittal, Henry 17 July 1854 Prussia Kittams, William 2 Jan. 1858 G.B. & 1. Charles A. Baker & William Bolton Kitter. Jacob 14 Mar. 1850 Darmstadt Kitter, John Valent ne—21Oct. 1841-4 June 184? Darmstadt Jacob Pfohl & Ludwig, Schallus ‘E Kitter, John 2 Oct. 1858 Darmstadt Gilbert Eckert & 1 William Martel Kittman, William 31 Dec. 1855 G.B. & I. Kivel. Thomas x 10 Dec. 1852 G.B. &I. Klain, Michael 31 Oct. 1853 Baden John Groff & Joseph Fouit Klainer, Munro 29 Feb. 1856 Prussia Klammer. Christian 14 Sept. 1844 15 Sept. 1846 France John Groff & Philip Dick Klatge, Karl 28 Sept. 1852 Wurttemberg Daniel Gelcher & Abram Chenk?

Klapetski, John 8 Aug. 1855 Prussia ‘ Klane, Jacob 8 Sept. 1837 2 Sept. 1840 France Thomas G. Alvord & ( Kline) Addison C. Griswold Klein, Jacob 5 Aug. 1855 Baden Klein, John Richard 22 Oct. 1859 Wurttemberg Mathew Gelster & Charles Steiger Kleinmaier, Gabriel 19 Nov. 1855 23 Oct. 1859 Bavaria Jacob Stone & Isaac Lowenthal Klinbiel, Henre 16 June 1856 Brunswick Kline, Charles 8 Sept. 1858 Baden Kline, Jacob 6 Oct. 1856 Bavaria Kline, John Richard 23 Feb. 1857 Wurttemberg Kline, John 24 Dec, 1858 Wurttemberg L Kline, Ludwig 20 Oct. 1856 Baden ‘K Kline. Jacob see abcve Klane C\ Klink, Adam 15 Sept. 1846 21 Oct. 1848 Bavaria William B. Whitmore & John Briggs Klink, Adam 18 Nov. 1848 15 Feb. 1853 Bavaria Adam Smith & Daniel Gelcher Klink, Adam 24 Nov. 1854 Wurttemberg ( filed with G's) Klink. John 29 Mar. 1854 Wurttemberg Klink. Peter 24 Jan. 1851 15 Feb. 1853 Bavaria Daniel Gelcher .2. Adam Smith Klink, Jacob 21 Oct. 1848 Bavaria William B. Whitmore & John Briggs Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

'ilockziem, Frederia -4 7-27 Nov. 1858 Prussia‘ : Klosheim, George 20 Oct. 1856 Darmstadt I Kloshiem, John 16 Mar. 1852 Darmstadt Klosheim, Philip 20 Oct. 1856 19 Feb. 1859 Darmstadt Jacob Kelsen & Abraham Gelcher Klotz, Adam 22 Sept. 1854 Prussia Klotz, Christian 8 Dec. 1851 Prussia Klatz, Karl 12 Nov. 1849 Wurttemberg Klotz, Paul 29 Dec. 1848 Wurttemberg Klube, Herman 12 Dec. 1853 Saxony Kluge. Karl 15 Nov. 1855 Prussia Knapp. Frederick 17 Apr. 1840 Darmstadt L Knapp Jacob 30 Jan. 18h0 29 Aug. 1882 Germany Adam Swartz & ~{ (1850—Mowhawk,Mcntgomery Co. atout 30 yrs old ) George Miller \V Knapp, Jacob 22 Oct. 1859 Prussia John Schnauber & William Robb Knauer. Theodore 11 June 1855 23 Sept. 1859 Sax Meiningen A. Listmann & Sax Weimer B. Haberle Knaus. Jacob 2 Aug. 1856 2 Oct. 1858 Prussia W. Kuferle & John Briggs Knecht, Alois 21 Nov. 1851 Baden Kneip, Jacob 2 Feb. 1858 Prussia Knight, James 27 may 1828 3.3. & 1, Knight, James 9 Noy..1859 G.B. & 1, Knight, John 2? May 1828 G.B. & 1.

Knight, Mark 15 May 1849 Sept. 1852 G.B. & 1. " Richard Gregg 3. “ Mark K. wsstcott Knight, Thomas 20 Oct. 1858 G.B. & I. Knipp, Frederick 20 Oct. 1892 Darmstadt Nicholas Cook & John Boeckler Knittel, Kasper 19 Feb. 1855 Prussia Knobb, Henri 4 Sept. 1856 Switzerland Knobel, Thomas 22 Mar. 1849 18 Feb. 1853 Switzerland Philip Cluo? & . Patrick Mangin Knobloch, Jacob F. 31 Oct. 1853 2 Oct. 1858 Baden George Reels & (Knoblock) William Espenhain Knock, Stephen x 28 Sept. 1840 G.B. & I. David Everson & Simon P. Walter x Knocker, Joseph Anthony—17July 18_6 Baden Knott, Jesse 24 Aug. 1846 G.B. & I. Dexter Hubbard & L John B. Knott Knoop, Johann T. 5 Nov. 1855 22 Oct. 1859 HamburgMichael Peter Ohneth Fehrenz & iv Koul. Peter 13 Sept. 1852 Bavaria Knoutzer, Joseph A. 19 Feb. 1859 Baden Ignatus Fauth & Joseph Vaunfrufferm? Knox, Adam 0. 30 Nov. 1832 4 Oct. 1836 G.B. & 1. Andrew Ainslee & James A. Dunmore Knox, David 30 Nov. 1832 25 Feb. 1839 G.B. & I. Albian Jacksob & Melancton W. Danks Knox, Robert 29 Aug. 1836 G.B. & 1. Kobet. John 10 Apr. 185D Baden Name Date of DaLe of Sworn County from Which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S. kocher, Benedict 17 Aug. 1854 Switzerland Kocher, John 15 June 1852 France John Groff & George Roicherd Kocher. John Jacob 18 Jan. 1854 Heloetic Republic Kock. Harman Henry 25 Apr. 1848 Prussia Koel, Molter 30 Sept. 1846 Prussia Koen, James 12 APr- 1847 4 Mar- 1851 G-B- & 1- Thomas Smithx & James Hackett Koeing, Lorenzo 19 Sept. 1844 Bavaria Koeing, Louisa J.x 11 Aug. 1858 Prussia ( female) Koeing, Philipp 4 Aug. 1847 18 Oct. 1850 Bavaria F. wermlemgef & George King Koening, William 29 Oct. 1859 Prussia M. Sherman & Herman Kook $4 Koford, Jens 7 Oct. 1856 19 Feb. 1859 Denmark Martin Sheinermann &‘C Thomas Briggs ‘O Kohan. Michael 25 Oct. 1854 G.B. & I. Kohlbranner, John 3 Aug. 1856 11 Nov. 1858 Baden John B. Haskell & John Hessler Kohlbrunner, Bernanc 12 July 1854 Baden Kohlbrunner, Rohman 12 July 1854 22 Oct. 1859 Baden Martin Sherman & John Graff Kohlbrunner, Zipp 17 Oct. 1856 Baden Kohler, Carl AugustLs- 2 Mar. 1849 Sweden & Norway Kohlner, Johan 12 July 1854 28 Sept. 1858 Darmstadt John Staub & John Scharoun

Kbhler, Peter 4 Nov. 1848 Bavaria ‘ Kohler. Philip 24 Feb. 1859 Bavaria Kohn, Jacob 31 Oct. 1855 Prussia Kohnlein, John G. 22 Sept. 1838 28 Sept. 1840 wurttemberg Antony Zimmer & Joseph Flick Kohoa, Michael x 1 Dec. 1847 18 Dec. 1849 G.B. & I. John Shannon & Patrick Maloney x Kohough, James x 17 Nov. 1852 G.B. & 1, Kolb. William 3 Apr. 1852 Darmstadt Kombe, Frederick 26 Feb. 1859 Prussia Kompe, Christian 6 Mar. 1857 Prussia Konnelly, Edward 10 Apr. 1852 G.B. & I. Konig, C. Frederick 8 Aug. 1851 Prussia Konigs, John 15 Nov. 1855 Prussia P Koning, William 20 May 1857 Prussia 8 Kook, Philipp 31 Sept. 1856 Darmstadt 6 Kopp, Christian 29 Oct. 1859 Nurttemberg William Watson & Christian Sheerer Korb, Goerge 29 Sept. 1856 23 Spet. 1859 Bavaria Peter Knaul & Lawrence Russell Korbel, Frink 31 Aug. 1855 Austria Korf, George 7 Nov. 1849 28 Sept. 1852 Hanover Jacob Pfohl & John A. Eckel Korn, Henri 17 Apr. 1855 Baden Kosters, Henry A. 25 Oct. 1848 Prussia John A. Clark & Matthew Rauch Name Date of Date of Sworn County from which character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

I

Kbttbaum. Joseph 30 Oct. 1854 23 Sept. 1859 HungaryJ~_~_ KEdmund George KeySchneider & ‘i Kotz, Sixtus 22 Oct. 1859 Prussia A. Listman a. Michael Fehrenz ‘ Kraener,Koush. James Francis 269 Sept. Sept. 1852 1838 26 Sept. 1840 FranceG.B. & I. John Baur & 1 George Salladen 1 Kraft. Abraham 13 Oct. 1852 Bavaria I Kraft, Lazarus 26 Sept. 1851 Bavaria ; Kraft, Simon 1? Spet. 1841 24 Feb. 1846 Bavaria Isaac H. Bronner & N.Y.C. Mayer Exten Kramer, Augusr 26 Jan. 1849 29 Oct. 1851 Baden Adam Listman & Mathies Haherer Kramer, Jacob Mulle1- 7 Aug. 1855 Denmark L Kramer, William 2 Oct. 1858 Nassau John Schneider & ° Peter wirth Kranse, Frances 19 Aug. 1852 Baden Kratz, John 16 Apr. 1851 Darmstadt Kratz, John 22 Oct. 1859 Bavaria Jacob Schmeer & A. Listmann Kratz, Peter 2 May 1856 Darmstadt Krau. Louis Jr. 23 Sept. 1859 Bavaria Peter Ohneth & A. Listman Kraus, Charles LudwJg—6July 1858 Bavaria Kraus, George 29 Sept. 1856 wurttemberg Krebs. Francis 11 Aug. 1849 Prussia

Krebs, Karl 16 Mar. 1857 23 Sept. 1859 Bavaria" John Groff & ‘“ Johan winger Kremer, Nicholas 14 Aug. 1855 Bavaria Kretner, Wilhelmina 26 may 1854 Baden Kreyss. Jacob 5 May 1858 Prussia Krie, Philip 4 Dec. 1851 Darmstadt Krinty, George 27 Sept. 1852 France Joseph Warmlinger & 1 _ Christian Climer ? Kroeha, Henry x 5 Oct. 1844 Hanover Kroger, Nicholas 7 May 1859 Darmstadt Krug, August 15 July 1854 Prussia Krug. John 1 Apr. 1856 Prussia F Krug. Morris x 5 Oct. 1855 Prussia t Kruger, AdolfCarl 318 Mar. Oct. 1858 1853 DukePrussia of Mechkenbugh Scheverin fi Kruse, Antonit 14 Nov. 1844 18 Sept. 1848 France Peter Rich & Kruts. Peter Jonathan Hildreth 28 Sept. 1858 Darmstadt Jacob Schmer & John Kruta Kuhie, Albert 26 Mar. 1856 Austria Kugal, Christian 3 Mar. 1841 2 Sept. 1844 wurttemberg Earnhardt Poopee ac Andrew Henry Kugler, Goerge x 21 Feb. 185? 22 Oct. 1859 Bavaria John Graff & Ignatus Fauth mmn.Hmmy 20 June 1851 Bairn Name Date of DaLe of Sworn county from which Character Declaration Allegiance owes Allegiance witnesses of Intention to U.S.

Kuhn, Bernhardt 10 July 1854 wurttemberg Kuister. Philip Geo:ge—5 Nov. 1838 28 Sept. 1840 France Jacob weiland & Frederick Hoff Kull, Johann Christ: an-19 Oct. 1856 Wurttemberg Kummel, Johan 2 2 Oct. 1859 Saxony John F. Kidder & Robert Hewitt Kuntz, Andrew 1 0 Feb. 1852 Baden Cornelius Shafer & Ignatus Fauth Charles Kunz, 1 0 Feb. 1852 Baden Cornelius Shafer & Ignatus Fauth Kuntz, George 15 Aug. 1848 France Kuntz, Michael 9 Dec. 1859 France Kuntz, Valentin 3 Dec. 1855 Bavaria Kunz, Thedore 17 July 1854 23 Spet. 1859 Baden A. Listman & L Michael Fehrenz V Kunzelmann, George 23 Mar. 1855 Baden n Kunzelmann, Wolfgang 23 Mar. 1855 Bavaria Kurligman, Charles 13 Mar. 1855 Bern Kurtz, Jacob 27 June 185? Prussia Kurtz, John George 2 2 Oct. 1859 Wurttemberg Mathew Galster & Ignatus,Fauth Kyne, John x 7 Mar. 1859 G.B. & I. Kyne, Michael 30 Mar. 1857 G.B. & I. Kyne, Patrick x 11 Sept. 1856 G.B. & I. Kyne, Thomas 19 May. 1856 G.B. & I.

Laass. Julius C. 22 Oct. 1859 Saxony Charles Edward Laass & Bolton 0'Grady Labadie, Jacob F. 3 Oct. 1857 23 Sept. 1859 Wurttemberg George Cook & Christopher Rickley Labugh. Andrew 7 Mar. 1838 1 Sept. 1880 France James Reals & George Smith Lacker. George 10 Feb. 1846 Bavaria Lacoller, John 18 Mar. 1853 G.B. & I. Laduke, Joseph x 18 Sept. 1884 G.B. & I. Lewis Drinkwine x & Hirannxyder Lacy, James 26 June 185h 26 Jan. 1858 G.B. & I. willia Hogan& Patrick Hogan Lacy, John x 18 Oct. 1856 G.B. & I.

Lacy. Lawrence 7 Oct. 1850 G.B. & I.

Lacy, Peter 26 June 185k G.B. & I. Lade, Luke 5 June 1854 G.B. & I. Ladendorf. Ferdinan 5 Oct. 1858 Prussia yer-to Ladig. Jacob 28 Nov. 1838 20 Feb. 1881 France Nicholas Cook & George Smith Laemy, Daniel 12 Aug. 1856 G.B. & I. Laemy. John 12 Aug. 1856 G.B. & I. Laffner, Jacob 1 June 18#1 Austria Laffried, Nicholas 2U Oct. 1853 Luxemberg John Hoyeler 7 & Joseph Snyder? Lahay, James x 18 Aug. 1851 G.B. & I.

...... -- . .---...... _.-...... -...... s...... Name Date of Date of Sworn County from which Character Declaration Allegiance owesAllegiance Witnesses of Intention to U.S.

iahey, John 2 Dec. 1845 G.B. & I. Lahey, John x 3 July 1854 G.B. & I. Lahey, Martin x 24 Oct. 1854 G.B. & I. Lahey, Thomas x 20 June 1854 G.B. & I. Lahy. Thomas 9 July 1856 G.B. & I. Lahiff, Michael 12 Oct. 1852 G.B. & I. Thomas Shanan & Michael Donohue Lahon, John x 14 July 1855 22 Oct. 1859 G.B. & I. Patrick Lyons & Frank H ? Lailey, Jethro 31 Feb. 1853 G.B. & I. Lailey, Mary 21 Mar. 1853 G.B. & 1. Lake, Henry 5 Oct. 1857 G.B. & 1. iv Lallan, Luce 29 Sept. 1852 G.B. & I. V Lally. Anthony 3 May 1853 G.B. a. 1. «L Lally, Mathew 5 Dec. 1857 G.B. & I. \ Lambert, Henry 2 Nov. 1844 30 Nov. 1846 G.B. & I. William Stevens & William Hookway x Lammert. Henry 3 Sept. 1840 Hanover Frank Friske &

Lamppin.(.of Salina- Henry arrixed not in filled U.S. at in 18 24 yrs Feb. of 1848 age—Ts G.B. now& 34 I. ) VolneyFrancis Green H. Middendorf & ( Lampkin) James F. Barker Lamser. Nicholas 15 July 1856 Prussia Land. John 2 Apr. 1855 G.B. & 1. Land, Thomas 20 0ct.1856 G.B. & I. Landele, Joseph 22 Oct. 1859 Baden John Groff & M. Silverman

fiander, Charles P. 20 Apr. 1853 G_B_& i. Lander, Frederick C - 20 Apr. 1853 G_B_& I_ Lander’ J°hn Ca1Ver1‘ 28 De°- 1845 25 Oct. 1852 G.B. & 1. Edward B. Judson Landers, Plarus 4 Nov. 1857 Baden Lane D iel 18 _ , ' an Spet 18u3 2 spet' 1846 G-B- & 1- James M. Dickinson & Robert Gere Lane, Edmund x 9 June1852 G B & I L J hn , ane' O 22 Oct 1856 19 Feb‘ 1859 G-B- & 1- James Doody & Lane Pa t ri _ k Daniel Curtin - ° 9 June 1855 19 Feb. 1859 3,3, .3,1, James Doody at _ Daniel Curtin Lane, Patrick x 17 Mar. 1859 G.B_ & I Lane. Thomas 6 Dec. 1859 G B & I Lan8. Fr an k 7 Oct. 185? Darmstadt Philip , _ Lang & FL LanJ o h a B . S. Gehotthefer V « g’ nn 28 Septo 1840 Hanover J. Henry Lamert & ?\ Frank Friske Lang ( Long).Jonann 7 May 1859 Damstadt I-ans. Philip 9 Apr. 1852 Damstadt Lang, Stephen L July 1357 Baden Ia Th . _ ng' omas L7 July 1854 1 Oct‘ 1857 Bavaria Nicholas Zackiel & La e J o hn E . . WmH.L. Walter ng ’ 38 0°t- 1859 Prussia John Graff & _ Michael Pauly Langing, Anthony x 27 Sept. 1856 G.B. & I

»~...... Name Date of Dane of Sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to u.s.

bangin. John x 15 Mar. 1853 G:B. & I. _ Langin. Thomas x 1 Oct. 1852 G.B. & I. Langlea, Nicholas 7 Oct. 1857 Prussia Peter Ohneth & Frederick Shug Langley. Thomas 23 Nov. 1844 G.B. & I. Laning, Patrick x 30 May 1850 29 Sept. 1852 G.B. & I. Thomas McLaughlin x & ( Langling) John McLaughlin x Languin, Louis 27 Feb. 1850 G.B. & I. Lanikin, John x 3 Jan. 1856 G.B. & I. Lannan, James 24 Feb. 1851 G.B. & I. Lannan, Martin 21 Nov. 1854 29 Jan. 1857 G.B. & I. Peter Fitzpatrick x & Garet Comeford Lannan, Patrick x ' 23 SePt- 1859 G-B- & 1- James J. Belden & R.N. Gere L Lannan, William 15 Oct. 1851 31 Oct. 1853 G.B. & I. Garrett Comeford & “ Ohitan Liarbuder \Q Lanning. George 3 Feb. 1857 G.B. & I. Lannington, Frederick-12 Oct. 1853 Hanover Lanry. Daniel x 14 Jan. 1859 G.B. & I. John Kanny & Patrick Ryan x Lanrikin, James x 3 Jan. 1856 G.B. & I. Lanadown, John 23 Oct. 1848 G.B. & L William Legg & Daniel T. Mouley Lanser, Nicolaus 23 Sept. 1859 not named Martin Backus & Lawrence Besel Lanwald, Gottlieh 23 Sept. 1859 wurttemberg Karl Krebs & C. Schosser

Lanz, John 22 June 1855 14 Jan. 1859 Darmstadt Charles Lentz & (Johannes) Michael Ruch Lanzing. Anthony x 2 Oct. 1858 G.B. 3. 1. John Moris x a. Hiberd McCall x Lapple. Johann 8 July 1857 Wurttemberg larch, Francis Joharm—18 Nov. 1859 Baden Larkin, Edward 5 Oct. 1859 G.B. & 1, Larkin, George 20 Oct. 1848 G.B. & 1, Larkin. Hugh x 27 Sept. 1856 2 Oct. 1858 G.B. & I. Dennis Sullivan & Jeremiah Sullivan Larkin. John x 21 Nov- 1855 23 Sept. 1859 G.B. & I. Dennis Hogan 4. George Mathews Larkin, Thomas 26 Apr. 1857 G.B. & 1, Larobardiere, Dominique-3 Dec. 1835 France L

Larabardier, Joseph 8 Sept. 1837 26 Spet. 1840 FranceGeorge D. Navion Pepion & Q ' Larobardiery, Josepr 25 Feb. 1846 France Larabardire, Louis 26 Sept. 1840 France Larry. John x 1? Oct. 1842 G.B. 8: I. Neal M.D. Larthrup a. John Burk I-ary. Michael 4 Mar- 1953 G.B. 8c 1. 13-3108. Charles 17 Feb. 1853 Austria Latterner, Peter 29 Aug. 1842 gavaria Latter. Stephen 19 Feb. 1855 G.B. & 1, I-a‘¢teI'ner- Daniel 21 Sept 1850 28 sept.1858 Bavaria Peter Dick a. P. Ohneth

———-¢.-.r..—-—.~..-—o-...... ~...... _....—...--. ....¢«»..... Name Date of DaLe of sworn County from which Character Declaration Allegiance owesAllegiance witnesses of Intention to U.S.

Iattle, Sebastian x 2? Dec. 1858 Bavaria Iattner, Nicholas 23 Sept. 1859 Bavaria Michael Fehrenz & Peter Miller Lature, Joseph x 28 Feb. 1351 28 Feb. 1851 G.B. & I. John Shanahan & Thomas Taylor Lature, Lewis x 26 Feb. 1851 G.B. & I. John Shanahan & Thomas Taylor Latz, Peter 30 July 1852 25 Oct. 1853 Prussia Henry Middendorf & Henry Drugott Laub, John Andrew 9 Mar. 1854 Prussia Laubenheimer, Valent in—11 Mar. 1852 Darmatadt Lauergan, James x 28 Jan. 1858 G.B. & I. John Foley & . James Louergan Laughlin, John x 5 Oct. 1858 G.B. & I. L Laumeister. Franz 11 May 1855 28 Sept. 1858 Bavaria Peter Conradt & W John Graff ‘m Laumeister, John A. 15 Oct. 1851 1ot named Andrew Fezenmyer & Frederick Gerlach Lausche, Christian 14 Apr. 1857 Bavaria Lautermi1ch?,Gottfri ed-12 Aug. 1852 Baden Lauther. Gottfried [2 Aug. 1852 Darmstadt Lawless. David 21 Dec. 1855 28 Sept. 1858 G.B. & I. John Murphy & Laurence Lacy Lawless, James 22 Oct. 1842 4 Sept. 1845 G.B. & I. Edward Maher & Peter Lawless Lawless, James L3 Dec. 1855 E3 Spet. 1859 G.B. & 1. Lawrence Lacy & John Murphy

Lawless, John 9 SeptZ"1"852"'_—‘ G.B. .9. 1. ”‘ Lawless, Peter 25 Sept. 1838 3 Mar. 1842 G.B. & I. John Leslie & David King Lawlor, Daniel 2 Nov. 1858 G.B. & I. Lawlor, Edmond 20 Jan. 1857 G.B. & I. Lawler, James 10 Dec. 1853 G.B. & I. Lawrence. Henry 3 June 1844 G.B. & I. Laurence, Samuel 10 Oct. 1844 G.B. & I. Lawrence, Stephen 26 Nov. 1899 27 Sept. 1842 G.B. & I. Ross Crandall & John J. Crossett Lawrence, Thomas 22 Oct. 1859(2 G.B. & I. Stephen Lawrence & Samuel Luce Lawson. George x 1? Nov.1845 28 Sept. 1853 G.B. & 1. Patrick McGurk & Martin White k Lawson. John 5 Mar. 1855 G.B.& I. 6 Lawton. John 14 Sept. 1844 G.B. & I. O Lawton, John x 15 June 1357 G.B. & 1. Michael Walsh & Samuel Phelps Layson. Henry 25 Oct. 1853 wurttmeberg Marse Thalheimer & Hillary Thalheimer Lazarius, Harris 5 Oct. 1855 Russia Lazott. Oliver x 28 Feb. 1844 France Henry Bond & Duncan B. Grant Leach, Allen x 11 Sept. 1844 G.B. & I. George L. Taylor & John S. Worden Leach, Mark x 21 Mar. 1858 G.B. & I.

S L. __ 7 Name DaLe of DaLc of Sworn County from WhLLh Character Declaration Allegiance OWE:Allegiance witnesses of Intention to U.s_

Leaden, John 6 Mar. 1832 9 Mar. 1835 Irelamir " Enos D. Hopping a. ( 1832- born Ennis, County Clare, Ireland- about 29 yrs old.- Addison C. Griswold immigrated spring of 1824 wit? his parents) Leaden, Michael Jr. 27 Jan. 1829 6 Mar. 1832 Ireland Henry H. Easton & ( 1829- born Ennis, County Clare, Ireland— now of Salina J19 yrs.O1dJoel wr1ght(Sal1na) ( 1832- age 54- something wrong with this!!!) Leaden, Michael Sr. 9 Mar- 1335 G-B- & 1- DaVi3 N°X°n § Enos D. Hopping Leahy, Dennis 30 Oct. 1854 2 Oct. 1858 G.B. & I. JohnJ. Cholet Leahy & Leahy. Edward 23 Oct. 1850 2? Sept. 1853 G.B. & 1. Michael Gleeson & Perry Fogarty Leahy, James 28 Aug. 1851 G.B. & I. Leahy, John 27 Sept. 1838 22 Feb. 1848 G.B. & I. MichaelPatrick GleasonDann & Leahey, Martin x 19 Feb. 1859 G.B. & 1. Michael Gleason & p Patrick Ryan x 9 Lehy, Morris x 21 Oct. 1844 9 Sept. 1847 G.B.& I. William Hays x & \‘ John Buckley x Leahy, Thomas 2 Oct. 1858 G.B. & 1. Michael Gleeson & Perry Fagarty x Leehey, Timothy x 10 Mar. 1859 G.B.& I. Leakey, John 10 Nov. 184? G.B. & I. Michael Gleason & William Leakey Leamy, James 25 Apr. 1853 G.B. & I. Leamy, Patrick 30 Oct. 1854 29 Jan. 185? G.B. & I. Daniel Quinlan & James Leamy x

Leamyu William 10 Septv 1344 1? Sept. 1846 G.B. & I. Michael Gleason & Patrick Dunn Leary, Michael x 26 Jan. 1858 G.B. & I. James Powers & John Langan Leasenfelt, Philip A.—2? Oct. 1856 Prussia Leather. Thomas 3 June 1845 G.B. & 1. Lever ( Laban?),Bap1ist~21 June 1858 Baden Ledarer, Christian 11 Sept. 1856 5 Nov. 1859 Switzerland John Graff & Nicholas Henne Ledermann, George 6 Oct. 1856 9 Oct. 2858 Baden Martin Backer & Gottfried Lautermilch Ledermann, Michael 27 Dec. 1856 Baden ledger. Adam x 5 Sept. 1843 5 Sept. 1845 0.13.42.x. William Ecker a. P.H. Agan V Leddy. Christopher 28 Oct. 1850 Bavaria N Lee» Levi 6 Dec- 1832 2 Mar- 1837 G.B. a. 1.Foli James Dibble Allen Kc Lees. John 9 Oct. 1848 18 Oct. 1850 G.B. .2.I. Robert McFarland & Lees_ John 9 oct_ 1848 G_B_&nI' Joseph Jaquith Lee, Matt 11 Oct. 1856 G.B. & 1, Lee, Michael x 27 Oct. 1859 G.B.& 1. Leets, John 7 Nov. 1854 G.B. & 1, Iefever. Charles 5 Mar- 1855 19 Feb» 1859 G.B. & 1. George Cholet Jr. 3. Joel Hurtean Legg. James 26 Aug. 1840 5,3, & 1, Leggett, Henry A. 14 Dec. 1855 G.B. & 1. Name Date of DaLe of Sworn County from which Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Lehner, Michael 28 Dec. 1855 BAvaria Lehnin, Peter 12 Oct. 1857 Prussia Lehr, John Frederic {-2 Dec. 1851 Wurttemberg Leibfried, Andrew 2 May 1848 Wurttemberg Leibfried, John 23 Sept. 1859(J ) Baden John Schnauber & Max Fix Leicht, Joseph 21 May 1851 Baden Leidenburg. Benjamix- 15 Oct. 1858 Baden Leijabel, Joseph 28 Mar. 1855 France Leinenweber. Peter 9 Oct. 1858 Bavaria Leiter, Moses 5 Jan. 1859 Bavaria Lemeenn(Lerneen). 6 Sept. 18uh Bavaria (Lehmafi)Isaac Lenehan. Peter 28 Oct. 1859 G.B. & 1. Lenen. Michael 23 May 1842 Germany Lente. Joseph 1 Mar. 1855 Baden Lenz. Charles 7 Oct. 1857 Darmstadt George Maennche & Thomas Briggs Leonard. Hugh 16 Nov. 1855 G.B. & I. Leonard. Jacob 7 Feb. 1856 Bavaria Leonard. John 6 Mar. 1334 G.B. & I. Leonard, John 21 Feb. 1857 G.B. & I. Leonard, Michael 29 Sept. 1840 G.B. & I. Leonard. Patrick 19 Oct. 1857 G.B. & I.

Leopold, George 25 Sept. 185# 19 Feb. 1859 wurttemberg Peter Conradt & M. Smith Leryson. Henry 14 Oct. 1851 wurttemberg Leslie, Andrew 29 Feb. 1836(2 27 Sept. 1838 G.B. & I. of Syracuse Leslie, David 29 Feb. 1836(2 28 Sept. 1838 G.B. & I. David King & Jno. L.V. Yates Lselie, John 29 Feb. 1836(2 G.B. & I. Leslie, John 27 Sept. 1838 G.B. & I. Leslie. Joseph 29 Feb. 1836(2 27 Sept. 1838 G.B. & I. John L. Yates & John B. wicks (weeks) Leslie, Ross 29 Feb. 1836(2 29 Nov. 1838 G.B. & I. John Weeks & Richard Woolworth Lesman, Jacob 2 Mar.1852 Darmstadt Leterman. Francis 21 Dec. 1854 19 Feb. 1859 Baden Martin Sheivermann & L RenounViefler? Lettaner, Nicholas 22 Nov. 1855 Bavaria 747 Lettermann. Henry 19 Feb. 1859 Baden WmBansinger & John Letterman Letternan, John 9 Oct. 1858 Baden WmBansinger & Benedict Smith Lettern, Solomon 21 Oct. 1850 not named William H. Cook & Martin A. Marx Lettier, Solomon 16 Aug. 18Uh Austria Levi. Henry 20 Oct. 1856 28 Sept. 1858 Wurtemberg Matthias Haberer & August Bloss Levi, Moses 6 Apr. 1859 Russia

.—.4..-.,.—-.— -—~.a­

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

Thvi, P. 2 Ubt] 1859 _" ' REss1a" " "‘ Levin, George 15 Dec. 1855 France Levin. Michael 9 Sept. 1844 Germany Martin Shomer & Jacob Kriner x Levin. Peter 14 Oct. 1848 France Wm.B. whitmore & Frederick Morell Lewis. George 19 June 1841 20 Aug. 1844 G.B. & I. John S. Cutcliffe Palmer A. Miller Lewis, George x 5 Oct. 1848 10 June 1851 G.B. & 1. Nathaniel N. Milliman Charles Woods Lewis. Henry 18 Apr. 1840 G.B. & I. Lewis, John 7 Nov. 1842 G.B. & I. Lewis. Richard 26 Dec. 1853 G.B. & I. Lewis, Thomas 3 Feb. 1849 G.B. & 1. L Lewis. William 3 Apr. 1855 G.B. a. 1. (Strong?) ‘ Leyden, Roger x 18 Aug. 1856 G.B. & I. Lezote, John x 22 Sept. 1840 G.B. & I. Lyman Mason & ( resided in U.S. 3 yrs previous to age 21 yrs. Frederick Benson Libman, Anton 23 Feb. 1854 Austria Lichtenberg, Charles- 28 Apr. 1858 wurttemberg Lichtenberg. Mayer 16 May 1850 Baden Liddle. James 10 Mar. 1834 G.B. & I. Liddle. William 2 Oct. 1840 G.B. & 1. James Liddle 4. Edward Warner

Lfddy. Mathew x 3 Apr. 1654 T:-It <21- “ “ Lieb, Joseph 31 July 1855 wurttemberg Liebmann, Herrmann 22 Oct. 1859 wurttemberg Joseph Schwartz & Berkhard Bronner Liehner, Rino 30 Dec» 1853 Pr“35ia Lienhardt, Andrew 27 Sept. 1838 26 May 1841 France Nicholas Cook & Joseph wermelinger Lienhart, Henry 29 Aug. 1844 not named §g§:a§‘:éi§urbank & Lienhardt, John Pet r- 28 Sept. 1841 Switzerland §::£i3:C§%u$::i:ger Lienhart, George 18 Mar. 1859 Fran¢e Liester, Lienhart 6 June 1844 Bavaria Lievering, Henry 5 0Ct- 188“ Han°Ver (see Sievering) L Lilley. Samuel 1? Jan. 1859 G.B. & I. :: Lillis, Martin x 24 Sept. 1855 G-B- & 1­ Limgart ( Lambert?) 28 Dec. 1854 Saxony Johan Lin, Peter 8 SePt- 1853 Bavarla Linahan, Jeremiah 13 Feb. 1855 19 Feb. 1859 G.B. as 1- rfyggggcgeggahv & Lincoln, Denis 16 July 1844 G.B. & I. . . Lindemer,Lindenmaier, Friedrich Matthias-4 1 Nov. Aug. 1852 1856 7 9 Oct. Oct. 1857 1858 53x°“YDarmstadt ggggglagoggiggr Lewis raiss & Christian Walter up

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

Linderman, Martin 27 June 1855 7 Oct- 1357 5aX°“Y J::::°(1;::dE,‘i‘§:;°.ar a‘

Lines’ Edward X 26 Feb' 1839 9 Mar. lahl G.B. & 1. gglcegtgfilgofise Ling, August 22 Oct. 1856 Baden Ling, Charles 21 Mar. 1850 G'B' & I’ Ling, Ludwig 28 Nov. 1856 Baden Ling. Thomas 13 Dec. 1854 G.B. 8 I­ Link ( Look?) Co°nrdd_31 Mar, 1858 Bavaria Link, Ulrich 18 Dec. 1850 wurttamberg Linen, James 17 Jano 1349 G'B' & 1' Linney, Edward 11 Aug- 1852 G°B' & 1’ Linskey, John 13 Nov- 1353 “'3' 3‘ I‘ L Linster, John 22 Mar. 1858 France 6 Linton, Benjamin 25 Mar- 1355 G.B. & I. \q L nton, James 28 Mar. 1855 G'B' & 1' Linton. John . 15 Feb- 1849 G'B' & I’ _ ‘ _ L'mz- Ludwig 22 °°*' 1859 Bade“ ‘£212? §§§:.'l§“”“‘ “ Lipehy, Joseph 24 Apr. 1856 Russia . Lippert. Friedrich 9 Mar. 1857 28 Oct. 1859 Mecklenberg ggzggiigglgigler &

Listmann, Adam 12 Sept. 1848 Darmstadt g)a1t;$ti>PP;1S'1<:1;‘l,e4: Listman, John 21 Sept. 1850 28 Sept. 1852 Darmstadt g::§bA§fE§§el &

iistman. Jacob 26 Apr. 1853 Darmstadt “ ‘­ Lit, Jacob Jonker 26 Nov. 1849 29 Sept. 1852 Netherlands Isaac H. Bronner & L. B. Newcity Lit, Sarah 26 Nov. 1849 Netherland Litherland,( George Rusher Samuel oi Marcellus) 23 May 1808 G.B. & I. George Rusher Littleboy, John 14 July 1855 G.B. & I. Littman, Adam 18 July 1846 Darmstadt Litz, Jacob 16 Apr. 1857 wurttemberg Litz. Joseph 30 May 1850 wurttemberg Litz. Simon 8 Dec. 1856 22 Oct. 1859 wurttemberg Charles Simmon& A. Listman Lix, Phillipus 29 Aug. 185? Prussia Lloyd, John x 23 Dec. 1856 G.B. .9.1. iv Lloyd, William M. 27 Nov. 1846 G.B. & I. E; Locker. George H4 Feb. 1848 Bavaria Frederick Springer & John Peter Leinhart Loehr, Henry 7 Aug. 1844 Darmstadt Lockmund, George 20 Aug. 1856 Sax Maininger Lockton, James 23 Sept.1859 G.B. & I. Jason C. French & John H. Thompson Lodernse, Daniel 28 Sept. 1852 Baden Daniel Gelcher & Abraham Gelcher Loeb. Isaac 30 Mar. 1858 Prussia

- ...:.a~—~. ...a. «—m Name Date of DaLe of Sworn County from Whlih Character Declaration Allegiance owes Allegiance Witnesses of Intention to U.S.

Loeffer. Henry18 £23k. 1848 Wurttemberg George Stevens & William Merrit Lofter, William x 25 0ct.1856 G.B. & I. Loggan. John 30 Aug. 1837 G.B. & 1. ,_‘__,,_J.-______.____.us­ Logan, John 28 Sept. 1840 G.B. & I. Hicks Worden & James Reals Logan, Peter x 1 Nov. 1851 G.B. & I. L011. Pomeratz ( PaJ1)- 24 Feb. 1841 Baden William Ribble & Pius Cagga Lolly, Michael 2 May 1853 G.B. & I. Londerly. Joseph 25 Jan. 1855 Baden Lonergan, Edmond 24 Jan. 1852 G.B. & I. Loneran, James 10 Dec. 1852 G.B. & I.

Lonegan. John 1 Nov. 1856 G.B.& I. L Lonergan, Patrick N 2? Oct. 1849 G.B. & I. 9. Lonergan. Thomas 5 July 1852 G.B. & I. \0 Long, Daniel x 25 Sept. 1838 28 Sept. 1840 G.B. & I. John Hurst & John B. Wicks Long, Edward 5 May 1859 G.B. & I. Long, George 2? Feb. 1850 G.B. & I. Long. Jacob B. 26 Sept. 1838 Hanover Long, John d Nov. 1852 G.B. & I. Longe, Johan Ernst 17 Oct. 1853 . Saxony Long, John 6 Apr. 1853 G.B.& I. Long, John 13 Dec. 1854 G.B. & I.

Long. John 10 Nov. 1859 G.B. & I. Longe, Julius 22 Apr. 1851 Prussia Long, Lewis 23 Sept. 1856 28 Sept. 1858 Baden Cornelius Gottstein & Pante Gottegin Long, Michael 14 Sept. 1844 15 Sept. 1846 France John Groff & Philip Dick _.,11____L Long, Richard 6 Dec. 1852 G.B. & I. Long. Richard x 14 Nov. 1855 2 Oct. 1858 G.B. & I. Cyrus Edwards & Piery Fogerty Long. Robert Jr. 16 July 1854 G.B. & 1. Long, Thomas x 25 Sept. 1840 20 Oct. 1842 G.B. & I. John Boley & Stephen H. Goodfellow Long, Thomas 22 Dec. 1855 G.B. & I. Lounegan ( Lonnargar)— 28 Sept. 1840 17 Oct. 1842 G.B. & I William Leeson x & Daniel William Hardin x Lont. Alexander x 20 Sept. 1847 G.B. & I. Francis Feil & . L George A. Kolhnle1r\V Looby, Thomas x 10 Dec. 1851 G.B. & I. G Looly. Thomas 2 Nov. 1852 G.B. & 1. Looney, Patrick x 30 Sept. 1840 G.B. & I. Loos, Peter 11 Sept. 1856 Prussia Lorberg, John H. 28 Nov. 1836 G.B. & I. Lord, James 7 oét. 1834 G.B. & 1. Lord, James x 26 Oct. 1848 G.B. & I. Lorie, Leondor 27 Oct. 1851 G.B. & I. John Conely & F.C. Wright

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

Losacker, Conrad 5 May 1851 Nassau Louergan, James 7 June 1853 G.B. & I. Loughman, Michael 30 Mar. 1843 G.B. & I. Lougnot, Peter 1 Oct. 1859 France Louirau, John Baptist x— 30 Mar. 1842 France Frederick Morrell & Jacob Cholet Louis, John 28 Sept. 1847 Russia Rufus Stanton & George Lewis Louis. John Adam 13 Feb. 1856 Prussia (Houis?) Loupp, George 28 Sept. 1838 29 Sept. 1840 Darmstadt Peter Miller & ( Luppo) Joseph Flick Loury, William 11 Mar. 1850 25 Oct. 1853 G.B. & I. F.C. Goodman& ( Lourie) Lansing Hlberd L Louse, Francis 3 Nov. 1856 Austria \¢ Luusey, John x 22 Oct. 1859 G.B. & 1. Francis Comly & \\ D. Voorhes Lovell, John 8 Oct. 1858 G.B. & I. Lovet, Alexander x 12 Sept. 1844 G.B. & I. Loveys, John 21 Oct. 1836 27 Feb. 1840 G.B. &I. William W. Nind & ( 1836- Potsdam, born England —32 yrs old. Clergyman — Lester Stones arrived in U.S. 1829) Low, Samuel 9 June 185? G.B. & I. James Cooper & John Rofe Lowbower. Godfried 26 Mar. 1857 Bavaria Lowe, John 20 Feb. 1854 G.B. & I.

Lowenthal, Isaac 11 Oct. 1854 wurttemberg Lowenthal, Simon 6 July 1853 wurttmeberg Loyne, Cornelius 14 Nov. 1853 G.B. & I. Lucas, John 8 Oct. 1840 10 Oct. 1842 G.B. & 1. Alfred Dunk & Bethuel Morehouse Lucid, John 14 Jan. 1859 G.B. & I. Thomas Lyon & Michael Lucid Lucid, Michael 14 Feb. 1857 14 Jan. 1859 G.B. & I. James Doody & Jeremiah Doody Luck, Thomas 1 Dec. 1855 G.B. & I. Lucksinger, John Jacob—1? Apr. 185C3OMay 1842 Switzerland Gabriel Blumer & Peter Lienhardt Ludwig (Ludwick).Michael—24 Dec. 1552 Prussia Lukes. John 26 Sept. 1856 France Lunenburg. Isaac 19 Feb. 1859 Nassau Jacob Stone & W Lunn, Thomas 14 Jan. 1858 G.B. & I. John Louis :4’ Lutcee, Peter 4 Mar. 1847 Bavaria Valentine Laffner & Jacob Laffner Luther, Johan Michael-22 Mar. 1854 26 Mar. 1857 wurtemberg J.A. Woellmer & Henry Gates Lutz, Peter 3 July 1858 Bavaria Lutzen, Henry 14 Feb. 1853 Hanover Lydon, Dominick 3 Nov. 1841 7 Sept. 1844 G.B. & I. John Leslie & John Hurst Lynch, Cornelius 3 Mar. 1834 6 Mar. 183? G.B. & I. Jerome J. Briggs & Enos D. Hopping Name DateDeclaration of AllegianceDaLo of sworn CountyowesAllegiance from WhLLh witnessesCharacter of Intention to U.S. ignch, Daniel 18 Dec. 1855 G.B.& fl

Lynch, Daniel 5 Apr. 1856 9 Oct. 1858 G.B. & I.Moses James BerginBains & Lynch, Daniel x 28 Oct. 1859 GoB- & 1­ Lynch. Edward 23 Feb. 1858 G-Bo & 1­ Lynch, Henry 26 Dec- 1853 G-B- & I­ . t. 18 8 28 s t. 1840 G.B. & I. Michael Lynch & Lynch, James ( Sr? 27 Se? 3 9P Cornelius Lynch Lynch, James 22 Mar. 1852 G.B. & I­

Lynch, James 19 Feb. 1853 7 Oct. 1857 G.B. 8: I. gghh: gzxrjgglzaalc Lynch, James 1 Nov. 185'‘ C-3‘ 3‘ 1' 2 s t. 18 6 2 Oct. 1858 G.B. 3. 1. Michael Gleeson & Lynch, James 7 GP 5 David Hall

Lynch, John 4 Mar. 1834 25 Sept. 1838 G.B. & I. ggiggliugoiggih & 2% L h J hn Jr. 25 Sept. 1838 G.B. &1 Benjamin Williams & y?°°}s,§ina) Patrick D. Lynch 1 J 1 18 5 24 A . 1842 G.B. & I. Samuel Pierce & Lynch’ John 3 u y 3 ug Gilbert Coons Lynch, John 4 Nov. 1895 GvB- & 1' Lynch. John x 6 Dec. 1852 G-B- & 1­ Lynch, John 11 June 1857 G.B. & I. - 1 2 s t. 18 8 17 Oct. 1842 G.B. & I. Robert Davis & Lynch, Michae 7 GP 3 Ezra stiles Lynch, Michael 4 Feb. 1854 1 Mar. 1858 G.B. & 1. Michael Ryan & Thomas Lynch

Lynch, Michael 29 Sept. 1858 G.B. & 1. Lynch. Michael 26 Nov. 1859 G.B. & I. Lynch, Owen 5 Oct. 1842 G.B. & I. Lynch, Patrick x 10 Mar. 1852 G.B. &I. Lynch, Patt 1 Nov. 1854 23 Sept. 1859 G.B. & I. John Kerwin & James Lynch Lynch, Patrick 1 Nov. 1856 2? Sept. 1859 G.B. & 1. James Bergin & Daniel Herr Lynch, Patrick 27 Sept. 1859 G.B. & 1.Daniel James Bergin Herr & Lynch, Philip 21 Oct. 1842 26 Aug. 1846 G.B. &:I. Owen Mackin &; Patrick Butterly Lynch, Thomas 8 May 1849 18 June 1852 G.B. & 1. Perry Fogarty & worthy Dertar x Lynch. Thomas 19 Feb. 1859 G.B. & 1. David Walsh & Thomas Fitzgerald Q Lynch. Timothy 7 Mar- 1855 7 Oct- 185? G.B. & 1. DennisCornelius Sweeny Lyons & \C Lyons, James 13 Jan. 1851 19 Feb. 1859 G.B. & 1. Michael Sulivan & Lyon. James 17 Aug- 1859 G.B. & I. Patr1°k Smith Lyones, Jeremiah 3 Nov. 1855 G.B. & 1. Lyon, John 28 Feb. 1848 1 Mar. 1850 G.B. & I. Richard Lloyd & William H. Brooks Lyons, John 27 Feb. 1855 G.B. & I. Lyons. John 11 June 1859 G.B. & I. Lyon, Patrick 24 Feb. 1853 G.B. & I. Lyons,Stephen 25 ‘ct.l3S2 x Lyon,Lynn, ThomasP9tr1ck2..H 5 Mar. Oct. 135213;2 H XI

...—...- .._..... —.....w.,-.._¢. ....­ .-.q..--...... , .u­