Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Abbondi Angelina Anna Kennett Square Italy June 4, 1941 August 25, 1941 27 3038
Abbondi Clement Kennett Square Italy June 4, 1941 April 5, 1943 27 3041
Abraham Sara Verna Malvern United States of America March 14, 1940 September 16, 1940 24 2735
Aceto Ciriaco Malvern Italy February 23, 1943 April 3, 1944 30 3342
Ackrill George Henry Phoenixville Great Britain January 29, 1942 29 3180
Adams Dorothy Lillian West Chester England April 8, 1952 June 30, 1952 35 3869
Adams John Paul Coatesville Czechoslovakia February 6, 1941 26 2921
Adamson James Gilbert Coatesville Canada December 28, 1937 April 4, 1938 21 2326
Adamson Ralston Gladstone Elverson Canada February 14, 1941 April 7, 1941 27 2987
Adezio Filomena Rose Phoenixville Italy February 10, 1947 June 23, 1947 34 3748
Aherne Dennis John Paoli Ireland October 7, 1941 April 6, 1942 28 3085
Aherne Elizabeth Paoli Ireland June 7, 1940 December 9, 1940 25 2821
Albert Helen Phoenixville Germany September 8, 1942 August 30, 1943 29 3266
Albert John Phoenixville Germany June 6, 1940 September 16, 1940 25 2802
Albert Walter Paul Phoenixville Germany March 13, 1940 September 16, 1940 24 2721
Albertelli Columbine Toughkenamon Italy February 25, 1943 June 28, 1943 31 3408
Albright Margaret Reid Coatesville Great Britain June 7, 1940 December 9, 1940 25 2816
Alesiani Domenica West Chester Italy February 25, 1943 June 28, 1943 31 3399
Alexander Kathryn Agnes West Chester Ireland June 6, 1944 August 28, 1944 33 3593
Alexion Zoe Coatesville Greece October 23, 1950 June 25, 1951 35 3819
Page 1 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Alexiou Christos Arthur Coatesville Greece June 7, 1939 September 18, 1939 23 2562
Allen Adele West Chester England November 9, 1948 December 13, 1948 35 3784
Allen Walter Kimberton Ireland May 25, 1942 August31, 1942 29 3210
Allott William Phoenixville Great Britain December 20, 1939 24 2657
Allott William Phoenixville Great Britain May 26, 1942 August 31, 1942 29 3220
Allucci Francesca Devon Italy November 9, 1943 August 28, 1944 32 3527
Allucio Francesca Devon Italy November 9, 1943 August 28, 1944 32 3527
Amadio Giuseppe Coatesville Italy March 14, 1939 23 2532
Amarante Rocco Coatesville Italy September 6, 1939 April 1, 1940 23 2606
Amaranti Carmine Antonio Coatesville Italy November 15, 1944 33 3640
Anagnostelis Anna Pottstown Greece June 3, 1941 August 25, 1941 27 3025
Ancone Isabel Coatesville Italy February 23, 1943 August 30, 1943 30 3344
Ancono Pietro Coatesville Italy June 3, 1940 September 16, 1940 24 2754
Anderson Leonita Juntila Downingtown Philippines November 5, 1953 36 3923
Anderson Mary Coatesville Czechoslovakia October 8, 1941 August 31, 1942 28 3101
Anderson Mary Bissit Kennett Square Great Britain February 5, 1941 April 7, 1941 26 2910
Anderson Mary Watson Kennett Square Great Britain February 5, 1941 April 7, 1941 26 2910
Andrews Joan Margaret Phoenixville England May 27, 1955 December 12, 1955 37 3997
Angelone Vincenzo Devon Italy October 7, 1941 April 5, 1943 28 3086
Antal Barbala Coatesville Hungary September 5, 1940 December 9, 1940 25 2828
Page 2 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Antal Bertha Agnes Coatesville Hungary September 5, 1940 December 9, 1940 25 2828
Antoniuk Jan Coatesville Poland February 7, 1941 26 2938
Antonopouls Serly Coatesville Greece June 2, 1943 August 30, 1943 31 3453
Antonopouls Sotiria Coatesville Greece June 2, 1943 August 30, 1943 31 3453
Arangio Guisippina Phoenixville Italy June 3, 1943 April 3, 1944 31 3464
Ardes Mary Phoenixville Hungary August 7, 1944 June 25, 1945 33 3606
Augustynowicz Frank Phoenixville Poland February 5, 1941 August 25, 1941 26 2909
Avello Francesca Kennett Square Italy November 9, 1943 June 26, 1944 32 3531
Avello Ulderica Francesca Kennett Square Italy November 9, 1943 June 26, 1944 32 3531
Avioli Michael Coatesville Italy August 9, 1943 December 11, 1944 31 3474
Azzolini Antonio Kennett Square Italy February 4, 1946 June 24, 1946 34 3720
Babel Helen Coatesville Poland June 6, 1940 September 16, 1940 25 2803
Bacchetta Mary Avondale Italy September 7, 1939 December 11, 1939 23 2634
Baccino John Paul Kennett Square Italy May 27, 1942 April 5, 1943 29 3229
Baccino Lino Kennett Square Italy February 10, 1941 December 8, 1941 26 2944
Baccino Louis Kennett Square Italy February 10, 1941 December 8, 1941 26 2944
Baccino Secondina Kennett Square Italy February 25, 1943 August 30, 1943 31 3401
Bachtle David Mendenhall Germany December 29, 1937 December 11, 1939 21 2339
Backstetter Delila Hannah Coatesville United States of America March 15, 1938 June 27, 1938 21 2343
Backstetter Stephen Coatesville Hungary September 6, 1938 December 12, 1938 22 2415
Page 3 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Bacskai Michael Phoenixville Hungary June 3, 1943 April 3, 1944 31 3467
Badics John Phoenixville Czechoslovakia March 14, 1939 June 26, 1939 23 2524
Badner James Elverson Poland August 10, 1943 December 13, 1943 32 3488
Bagoly Helen Phoenixville Czechoslovakia October 21, 1947 June 28, 1948 34 3767
Bahriak Ilko Phoenixville Poland June 4, 1940 December 14, 1942 24 2768
Bajor Katarzyna Phoenixville Poland September 14, 1937 December 27, 1937 21 2308
Baker Amy Alice Glen Loch Great Britain December 29, 1937 April 4, 1938 21 2333
Baker Helene Amalie Spring City Switzerland October 7, 1941 December 14, 1942 28 3087
Baker Sophie Louise Cochranville United States of America October 8, 1941 August 31, 1942 28 3105
Balbo Cesare Toughkenamon Italy September 6, 1939 June 24, 1940 23 2613
Baldwin Catherine West Chester Italy September 8, 1942 August 30, 1943 29 3249
Balla Anna Eva Coatesville Czechoslovakia August 3, 1945 August 27, 1945 34 3697
Balogh Anna Phoenixville Czechoslovakia January 27, 1942 August 31, 1942 28 3142
Balogh Joseph Phoenixville Czechoslovakia September 6, 1940 December 9, 1940 25 2841
Banach Mary Parkesburg Poland April 18, 1955 June 25, 1956 37 3983
Bangalo Lucia Phoenixville Italy February 26, 1943 June 28, 1943 31 3414
Banos Colman Pottstown Hungary February 13, 1945 June 25, 1945 33 3651
Barber Anna Malvern Czechoslovakia June 4, 1941 August 25, 1941 27 3032
Barber Susan Katherine Malvern Ukraine September 14, 1954 December 13, 1954 36 3940
Bareford Sheila Alexandra Downingtown England April 20, 1949 June 27, 1949 35 3793
Page 4 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Barlas Michael Pottstown Czechoslovakia January 28, 1942 August 31, 1942 28 3153
Barlas Michael Coatesville Czechoslovakia September 25, 1936 December 28, 1936 20 2246
Barnett Jean West Chester England April 20, 1949 June 27, 1949 35 3794
Barrett Feodora Renate Phoenixville Germany April 25, 1951 June 25, 1951 35 3843
Barszowski Rafael Phoenixville Poland June 3, 1943 August 30, 1943 31 3456
Barta Rose Phoenixville Czechoslovakia December 20, 1935 April 6, 1936 20 2192
Bartoli Cesare Toughkenamon Italy June 1, 1938 September 19, 1938 21 2376
Bartone Domenico Antonio Coatesville Italy March 15, 1939 April 1, 1940 23 2536
Bartone Pasquale Coatesville Italy November 10, 1943 June 26, 1944 32 3545
Basilio Anna Kennett Square Italy September 6, 1940 December 9, 1940 25 2860
Batchelor Kate Maria Spring City England April 27, 1953 June 29, 1953 36 3889
Batchelor Martin Luther Spring City England April 27, 1953 June 29, 1953 36 3888
Batos George Coatesville Greece October 9, 1945 December 10, 1945 34 3703
Battin Ethel Lillie Newtown Square Great Britain September 5, 1939 April 1, 1940 23 2598
Battin William Newtown Square Great Britain September 5, 1939 December 9, 1940 23 2597
Battisto Raymond Berwyn Italy June 8, 1939 April 1, 1940 23 2578
Bauerle Ella Frida Glenmoore Germany November 8, 1943 June 26, 1944 32 3507
Bauman Constance Winifred West Chester England April 19, 1950 December 11, 1950 35 3809
Beaton Esther Elliot Paoli Great Britain January 28, 1942 April 6, 1942 28 3155
Beaton John Paoli Great Britain March 13, 1940 June 24, 1940 24 2717
Page 5 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Becker Catharine Phoenixville Czechoslovakia June 4, 1941 August 25, 1941 27 3051
Becker Paula Malvern Germany February 6, 1941 August 25, 1941 26 2919
Bednarcyzk Jozef Phoenixville Poland September 5, 1939 December 11, 1939 23 2592
Bednarek Elizabeth Elsie Coatesville Hungary February 10, 1941 December 8, 1941 26 2951
Bedrick William Coatesville Russia February 4, 1941 26 2894
Behrenshousen Katharine Coatesville Hungary March 30, 1944 August 28, 1944 32 3568
Belden Lorne Belden Coatesville Canada June 7, 1940 January 9, 1943 25 2822
Belinski Adelia Coatesville Poland February 24, 1943 April 5, 1943 30 3373
Belinski Alexander Coatesville Poland February 23, 1943 June 28, 1943 30 3349
Belliero Carlo Giovanni West Chester Italy September 7, 1939 December 11, 1939 23 2627
Belnomi Carmela Coatesville Italy October 24, 1950 35 3830
Beltramo Hortense Immaculata Mexico February 24, 1943 April 5, 1943 31 3381
Beltramo Louise West Chester Mexico June 7, 1944 December 10, 1945 33 3603
Beluch Harry Phoenixville Poland February 6, 1941 December 8, 1941 26 2926
Beluch Irene Phoenixville Poland October 17, 1952 December 8, 1952 36 3882
Bennett Robert Sydney McCree Unionville Ireland December 19, 1935 April 6, 1936 20 2188
Benya Anna Kennett Square Czechoslovakia February 10, 1941 26 2946
Beppert Elizabeth Spring City Hungary February 24, 1943 August 28, 1944 30 3364
Beppert Peter Spring City Hungary June 1, 1943 April 3, 1944 31 3435
Berardi Modesta West Chester Italy September 10, 1942 April 3, 1944 30 3296
Page 6 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Berbati Desolina West Chester Italy March 31, 1944 August 28, 1944 33 3575
Berliner Beattris West Chester Russia June 6, 1939 April 1, 1940 23 2554
Berliner Bejla West Chester Russia June 6, 1939 April 1, 1940 23 2554
Bermes Hryn Phoenixville Poland December 30, 1936 April 5, 1937 21 2265
Bernard Iris Vivien Coatesville England October 24, 1950 December 11, 1950 35 3832
Bernardon Antoinette Kennett Square Italy October 29, 1951 December 10, 1951 35 3853
Bernat Katarzyna Zofia Phoenixville Poland September 9, 1940 December 9, 1940 25 2873
Berry Martha Alice Pomeroy Great Britain March 16, 1938 June 27, 1938 21 2363
Bertogli Pasquale Avondale Italy September 10, 1942 April 5, 1943 30 3303
Bertucciati Margherita Cedar Hollow Italy February 14, 1941 August 25, 1941 27 2981
Betz Anton Coatesville Germany September 6, 1939 April 1, 1940 23 2611
Bezpalchuk Philip Coatesville Russia February 13, 1945 April 2, 1945 33 3649
Biggins James Joseph Westtown Ireland March 11, 1937 June 28, 1937 21 2275
Bigon Boleslaw Coatesville Poland March 14, 1939 June 26, 1939 23 2520
Bigon Mary Coatesville Ukraine November 10, 1955 December 12, 1955 37 4017
Bilanzola Alberto Devon Italy September 9, 1940 April 7, 1940 25 2869
Bilash Michael Phoenixville Poland February 10, 1947 April 7, 1947 34 3745
Bilyk Katyryna Phoenixville Poland February 26, 1943 April 5, 1943 31 3422
Biondi Antonietta Devon Italy September 10, 1942 August 30, 1943 30 3305
Biondi John Toughkenamon Italy May 16, 1945 August 27, 1945 34 3676
Page 7 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Biondi Marie Sista Toughkenamon Italy May 16, 1945 August 27, 1945 34 3677
Biringer Ernest Gerson Kennett Square Germany November 9, 1948 June 27, 1949 35 3785
Biringer Marga Marcus Kennett Square Germany November 9, 1948 June 27, 1949 35 3786
Black Marie Lucie Ernestine Downingtown France October 24, 1950 December 11, 1950 35 3828
Bodnar Mary Coatesville Czechoslovakia March 19, 1936 September 21, 1936 20 2210
Bodnar Petrunela Coatesville Poland August 2, 1945 December 10, 1945 34 3692
Bodnaruk Dmitro Elverson Poland August 10, 1943 December 13, 1943 32 3488
Bodolus Annie Pottstown Czechoslovakia February 10, 1941 April 5, 1943 26 2952
Bodor Mary Phoenixville Hungary February 25, 1943 December 13, 1943 31 3407
Bohatel Elizabeth Coatesville Poland September 24, 1936 December 28, 1936 20 2237
Bohovics Zuzana Coatesville Czechoslovakia June 3, 1941 August 25, 1941 27 3031
Bohovics Zuzi Coatesville Czechoslovakia June 3, 1941 August 25, 1941 27 3031
Boldaz Paul Phoenixville Hungary December 20, 1939 August 31, 1942 24 2652
Bollinger Alma Schindel Phoenixville Germany October 17, 1952 June 29, 1953 36 3881
Bon John Paoli Czechoslovakia June 6, 1944 August 28, 1944 33 3600
Bonaduce Felice Devon Italy March 30, 1944 August 28, 1944 32 3553
Bongiovanni Angela Downingtown Italy June 9, 1937 September 20, 1937 21 2300
Bonifacino Rose Kennett Square France May 27, 1942 April 5, 1943 29 3228
Boortsalas John West Chester Greece February 10, 1947 April 7, 1947 34 3749
Boronski Joseph Pottstown Poland February 23, 1943 April 5, 1943 30 3357
Page 8 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Boros Esater Coatesville Hungary March 16, 1938 June 27, 1938 21 2358
Bortsalas Eva West Chester Greece May 16, 1945 June 25, 1945 34 3678
Bortsalas Evidehiki West Chester Greece May 16, 1945 June 25, 1945 34 3678
Borysewicz Simon Antoni Coatesville Poland November 13, 1944 April 2, 1945 33 3621
Borysewicz Zofia Anna Coatesville Austria April 27, 1953 December 14, 1953 36 3885
Boschi Alfonso Devon Italy January 27, 1942 April 5, 1943 28 3140
Boswell Muriel Anna West Chester North Wales October 30, 1951 December 10, 1951 35 3858
Bove Colomba Toughkenamon Italy February 25, 1943 June 28, 1943 31 3386
Boyer Edith Antje Coatesville Austria April 1, 1954 36 3925
Bozzone Louise Kennett Square Italy October 10, 1945 April 1, 1946 34 3712
Bozzone Paul Kennett Square Italy May 14, 1945 June 25, 1945 33 3662
Bozzone Vittorio Kennett Square Italy March 15, 1938 June 27, 1938 21 2346
Brady Bernard West Chester Ireland November 4, 1953 December 14, 1953 36 3912
Braun William George Devon Germany February 6, 1941 August 25, 1941 26 2922
Braverman Chave Coatesville Russia February 13, 1941 April 7, 1941 26 2973
Braverman Eva Coatesville Russia February 13, 1941 April 7, 1941 26 2973
Breakwell Percival Harold Strafford Great Britain September 7, 1939 December 11, 1939 23 2620
Breeze Ivy Downingtown England September 14, 1954 December 13, 1954 36 3945
Breeze Simeon Downingtown England September 14, 1954 December 13, 1954 36 3944
Brezovitz Anton Coatesville Germany September 6, 1939 April 1, 1940 23 2611
Page 9 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Briggs Annie Kennett Square England July 16, 1946 December 9, 1946 34 3732
Brigham Elizabeth Prittie Molyneu Coatesville England October 23, 1950 December 11, 1950 35 3820
Broussard Betty Wright Paoli Philippines May 27, 1955 December 12, 1955 37 3996
Brown Norris Sidney Unionville England November 2, 1953 36 3905
Browning Bartholomew West Chester England January 27, 1955 June 27, 1955 36 3964
Browning Nora Edith West Chester England January 27, 1955 June 27, 1955 36 3963
Brownlow Albert Lee Kennett Square Canada January 27, 1942 August 30, 1943 28 3150
Bruno Maria West Chester Italy June 9, 1937 December 27, 1937 21 2298
Bryni Luigi Malvern Italy May 25, 1942 June 28, 1943 29 3211
Bucci Consilio Downingtown Italy May 16, 1945 June 25, 1945 34 3680
Bucci Mary Downingtown Italy May 16, 1945 June 25, 1945 34 3681
Bullotta Dominic Ercoli West Chester Italy March 14, 1939 June 26, 1939 23 2530
Bunce Albert Edward Strafford England March 30, 1944 June 26, 1944 32 3562
Buoni Pasca West Chester Italy September 9, 1942 April 5, 1943 29 3272
Buonpadre Ferdindando Downingtown Italy September 6, 1940 December 9, 1940 25 2844
Burke Denise West Chester France September 15, 1954 December 13, 1954 36 3958
Burke Marie Victorine West Chester France September 15, 1954 December 13, 1954 36 3957
Burke Robert West Chester Ireland May 25, 1942 August 31, 1942 29 3208
Burleigh Margaret Inniss West Chester Barbados April 25, 1951 June 25, 1951 35 3849
Burtenshaw Charles Frederick West Chester Great Britain December 20, 1939 December 9, 1940 24 2649
Page 10 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Byrd Daria Anna Kimberton Poland October 17, 1952 December 8, 1952 36 3883
Byrne Patrick Francis Coatesville Ireland October 21, 1947 December 8, 1947 34 3763
Cafaratti Nicola Maria Devon Italy October 8, 1941 April 3, 1944 28 3102
Calderwood Robert Coatesville Ireland March 12, 1940 June 24, 1940 24 2709
Calise Frank Coatesville Italy May 15, 1945 December 10, 1945 33 3674
Callaghan Maggie Coatesville Ireland February 23, 1943 April 5, 1943 30 3343
Camoirano Secondina Toughkenamon Italy March 3, 1942 June 28, 1943 29 3205
Campos Felix Malvern Mexico June 7, 1940 April 7, 1941 25 2815
Canale Alfred Coatesville Italy June 3, 1941 April 5, 1943 27 3014
Canale Biagio Alfredo Coatesville Italy June 3, 1941 April 5, 1943 27 3014
Canale Gaetano Coatesville Italy March 13, 1940 September 16, 1940 24 2715
Canby Irean Downingtown Poland April 19, 1950 June 26, 1950 35 3813
Cangemi John Joseph Coatesville Italy February 5, 1941 April 5, 1943 26 2905
Capabianco Raffaele Coatesville Italy May 14, 1945 August 27, 1945 33 3660
Capaj Michael Phoenixville Germany February 13, 1941 26 2970
Capaj Stefan Phoenixville Hungary September 7, 1938 December 12, 1938 22 2424
Capanna Elvidio West Chester Italy June 4, 1941 August 25, 1941 27 3037
Capanna Elwood West Chester Italy June 4, 1941 August 25, 1941 27 3037
Capanna Peninnah Evans West Chester United States of America March 14, 1940 June 24, 1940 24 2738
Capay Michael Phoenixville Germany February 13, 1941 26 2970
Page 11 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Caporale Domenico Downingtown Italy March 12, 1940 June 24, 1940 24 2707
Caporale Edorinda Downingtown Italy September 6, 1940 December 9, 1940 25 2845
Cappelli Giovina Devon Italy August 8, 1944 December 11, 1944 33 3613
Cappelli Joan Kathleen Devon England January 27, 1955 June 27, 1955 36 3969
Capriotti Adelina Downingtown Italy January 28, 1942 April 5, 1943 28 3169
Capriotti Costantino Berwyn Italy September 9, 1942 June 28, 1943 29 3274
Capriotti Emidio Berwyn Italy July 16, 1946 April 7, 1947 34 3735
Caraciolo Dominic West Chester Italy June 6, 1944 December 11, 1944 33 3599
Carnevalino Victor Charles Devon Italy June 7, 1940 December 9, 1940 25 2820
Carosi Alfonso Toughkenamon Italy October 8, 1941 August 30, 1943 28 3100
Carpenter Eliza Jane West Chester Great Britain February 4, 1941 26 2901
Carrozza Cynthia Ena Coatesville England October 23, 1950 December 11, 1950 35 3818
Casanova Mario Coatesville Italy April 1, 1954 June 28, 1954 36 3927
Casella Rosa Coatesville Italy December 21, 1939 April 1, 1940 24 2665
Casella Vincenzo Phoenixville Italy December 28, 1937 April 4, 1938 21 2327
Casenta Leonardo Downingtown Italy February 11, 1941 April 5, 1943 26 2965
Catanese Anna Coatesville Italy February 6, 1941 August 25, 1941 26 2929
Catanese Columbia Margaret Coatesville Italy February 26, 1943 June 28, 1943 31 3415
Cavallucci Anna Isoletta Coatesville Italy March 13, 1939 September 18, 1939 23 2511
Cavuto Clorinda Coatesville Italy February 26, 1943 June 28, 1943 31 3410
Page 12 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Cazillo Joseph Coatesville Italy February 4, 1946 December 9, 1946 34 3718
Cazzillo Pasquale Parkesburg Italy March 16, 1938 June 27, 1938 21 2354
Cefalo Pasquale Malvern Italy October 9, 1941 December 8, 1941 28 3129
Celii Domenico Downingtown Italy June 2, 1941 April 5, 1943 27 3008
Celil Rosalia Downingtown Italy November 8, 1943 April 3, 1944 32 3496
Celsi Giuseppe Devon Italy February 6, 1941 April 7, 1941 26 2932
Cengeri Pearl Phoenixville Hungary August 7, 1944 December 11, 1944 33 3605
Cengeri Piroska Phoenixville Hungary August 7, 1944 December 11, 1944 33 3605
Cepiel Martha Pottstown Poland September 5, 1939 December 11, 1939 23 2599
Cerei Domenico Downingtown Italy June 2, 1941 April 5, 1943 27 3008
Cerii Antonietta Downingtown Italy February 25, 1943 December 13, 1943 31 3390
Chandoha Elias Coatesville Poland September 5, 1939 December 11, 1939 23 2596
Chapay Stephen Phoenixville Hungary September 7, 1938 December 12, 1938 22 2424
Cheng Thomas Clement Detroit, Michigan China September 15, 1954 December 13, 1954 36 3949
Chengar George Coatesville Czechoslovakia June 2, 1941 August 25, 1941 27 3003
Chevrier Ariane Genevieve Mendenhall France September 16, 1955 37 4013
Chevrier Edwards Ariane Genevieve Mendenhall France September 16, 1955 37 4013
Chiabrera Biagio Kennett Square Italy September 9, 1942 June 28, 1943 29 3268
Chiappini Joseph Devon Italy December 20, 1939 April 1, 1940 24 2655
Chico Mary Phoenixville Italy June 2, 1941 April 5, 1943 27 2992
Page 13 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Chicote Alfred Phoenixville Philippines September 16, 1937 April 4, 1938 21 2312
Chigas Zuzanna Coatesville Czechoslovakia September 25, 1936 December 28, 1936 20 2256
China Mary Kennett Square Italy January 28, 1942 April 5, 1943 28 3164
Chippendale George Doe Run England March 31, 1944 June 26, 1944 33 3581
Chomalou Sophia West Chester Greece February 3, 1941 August 25, 1941 26 2885
Chonka Peter St. Peters Romania February 24, 1943 June 26, 1944 30 3369
Chonka Peter Samuel St. Peters Romania February 24, 1943 June 26, 1944 30 3358
Christ Teresa Downingtown Greece January 27, 1942 April 6, 1942 28 3146
Christ Terpsihori Downingtown Greece January 27, 1942 April 6, 1942 28 3146
Chuck Frank Phoenixville Poland February 13, 1945 April 2, 1945 33 3645
Chuck Leon Phoenixville Poland December 20, 1935 April 6, 1936 20 2202
Ciaccia Filomena Coatesville Italy August 10, 1943 April 3, 1944 32 3486
Ciaccia Paolo Coatesville Italy October 7, 1941 April 5, 1943 28 3080
Ciarrocchi Maria Toughkenamon Italy September 9, 1942 April 5, 1943 30 3280
Ciarrocco Attilio Toughkenamon Italy September 11, 1942 June 26, 1944 30 3333
Ciasnocha Agnieszka Phoenixville Poland June 3, 1938 December 12, 1938 21 2395
Ciccione Guiseppe Coatesville Italy February 14, 1945 June 25, 1945 33 3656
Cicconetti Raffaele Downingtown Italy May 25, 1942 April 5, 1943 29 3213
Ciemicki Kazimierz Phoenixville Poland June 3, 1936 September 21, 1936 20 2220
Ciffak Anna Phoenixville Czechoslovakia March 3, 1942 August 31, 1942 29 3196
Page 14 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Ciffra Pasquale Malvern Italy October 9, 1941 December 8, 1941 28 3129
Cinorre Severina West Chester Italy June 6, 1940 December 9, 1940 25 2806
Cionca Petru St. Peters Romania February 24, 1943 June 26, 1944 30 3358
Cionca Petru St. Peters Romania February 24, 1943 June 26, 1944 30 3369
Cioti Domenico Kennett Square Italy July 16, 1946 April 7, 1947 34 3736
Cipollini Baldassaro Downingtown Italy September 7, 1939 April 1, 1940 23 2631
Ciprietti Grazia Avondale Italy August 3, 1945 June 24, 1946 34 3695
Ciprietti Sabatino Avondale Italy June 5, 1944 December 11, 1944 33 3586
Cisarik Antonia Coatesville Poland March 14, 1940 September 16, 1940 24 2746
Ciuch Fedor Phoenixville Poland February 13, 1945 April 2, 1945 33 3645
Ciuch Julian Phoenixville Poland December 20, 1935 April 6, 1936 20 2202
Clark Nicolle Henriette Eleon West Chester France November 10, 1948 June 27, 1949 35 3790
Clark Morrow Christina Paoli Great Britain September 10, 1942 December 14, 1942 30 3308
Cleary Margaret Devon Ireland January 27, 1955 June 27, 1955 36 3961
Clemento Eugenio Downingtown Italy October 16, 1935 December 28, 1936 20 2175
Coccio Giovanni Phoenixville Italy June 1, 1943 April 3, 1944 31 3439
Coccio Julia Phoenixville Italy November 8, 1943 April 3, 1944 32 3499
Coccio Rosina Phoenixville Italy October 10, 1945 April 1, 1946 34 3709
Cocciolone Fabio Avondale Italy May 16, 1945 August 27, 1945 34 3684
Cocullo Adele Coatesville Italy July 17, 1946 December 9, 1946 34 3738
Page 15 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Cohen Fiega Coatesville Russia September 14, 1937 December 27, 1937 21 2304
Cohen Sonia West Chester Latvia November 15, 1944 April 2, 1945 33 3637
Cohen William West Chester Russia July 16, 1946 December 9, 1946 34 3729
Colella Tommasa Downingtown Italy September 10, 1942 April 5, 1943 30 3313
Coletta Consiglia Ernestina Malvern Italy June 8, 1939 December 11, 1939 23 2582
Coll Sarah Immaculata Ireland June 5, 1944 August 28, 1944 33 3584
Colonna Maria Pia Malvern Italy June 29, 1955 37 4002
Colyvas Constantine West Chester Greece June 3, 1938 December 12, 1938 22 2403
Consalvi Ginevra Devon Italy June 4, 1941 December 8, 1941 27 3053
Consalvi Luigi Devon Italy March 15, 1938 December 12, 1938 21 2341
Contreras Vincent Velez Paoli Mexico February 24, 1943 April 5, 1943 31 3378
Convey Bridget Coatesville Ireland December 30, 1936 April 5, 1937 21 2262
Cordivano Bernardo Kennett Square Italy November 15, 1944 April 2, 1945 33 3641
Corkhill Harry Devon Great Britain September 6, 1939 April 1, 1940 23 2605
Cosenza Alfonso Downingtown Italy September 9, 1940 25 2870
Costello Catherine Malvern Ireland September 10, 1942 December 14, 1942 30 3314
Cotsaralas Sprios West Chester Greece February 10, 1947 April 7, 1947 34 3749
Coughey Frank Valley Forge Canada September 10, 1942 December 14, 1942 30 3298
Cozanitis Elizabeth Kennett Square Greece September 5, 1940 December 9, 1940 25 2832
Cozzone Elizabeth Rose Downingtown Italy November 2, 1953 December 14, 1953 36 3909
Page 16 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Cozzone Marciano Downingtown Italy December 22, 1938 June 26, 1939 22 2436
Cozzone Pasquale Downingtown Italy January 27, 1942 April 5, 1943 28 3151
Crabtree Annie West Chester Great Britain December 29, 1937 April 4, 1938 21 2337
Crabtree Annie Elizabeth West Chester Great Britain June 6, 1940 September 16, 1940 25 2798
Crawford Lillian Jean Phoenixville Ireland December 19, 1935 April 6, 1936 20 2189
Csamaj Mary Phoenixville Czechoslovakia January 28, 1942 April 5, 1943 28 3166
Curran Brigid Devon Ireland November 10, 1943 December 13, 1943 32 3540
Cutillo Elizabeth Phoenixville Italy September 8, 1942 April 5, 1943 29 3255
Cutillo Maria Rosa Phoenixville Italy September 10, 1942 June 28, 1943 30 3301
Cutillo Michael Phoenixville Italy January 27, 1942 June 28, 1943 28 3148
Cutler Norman Leon Strickersville Canada September 11, 1942 December 21, 1942 30 3317
Czacka Maria Phoenixville Poland April 28, 1953 June 29, 1953 36 3900
Czacki Maria Phoenixville Poland April 28, 1953 June 29, 1953 36 3900
Czacki Tadeusz Phoenixville Poland April 28, 1953 June 29, 1953 36 3899
Czernecky Bazyli Coatesville Poland December 20, 1939 April 1, 1940 24 2650
Czernecky William Coatesville Poland December 20, 1939 April 1, 1940 24 2650
Czihanin John Coatesville Czechoslovakia March 19, 1936 20 2208
Czukiewski Maryjanna Phoenixville Poland September 11, 1942 June 28, 1943 30 3326
Dadamo Vincent Malvern Italy February 13, 1941 April 5, 1943 27 2976
D'Addario Robert Avondale Italy June 5, 1941 April 5, 1943 27 3063
Page 17 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # D'Agostino Elvera Louise West Chester Italy September 9, 1942 June 28, 1943 30 3283
D'Agostino Silvino West Grove Italy January 29, 1942 June 28, 1943 29 3183
Dallen Isadore West Chester Russia June 5, 1944 August 28, 1944 33 3590
D'Ambrosia Jennie Malvern United States of America December 28, 1937 April 3, 1939 21 2322
Damico Angela Toughkenamon Italy September 9, 1942 April 5, 1943 29 3269
Damico Domenico Coatesville Italy November 14, 1944 June 25, 1945 33 3626
D'Amico Eugene Toughkenamon Italy March 31, 1944 August 28, 1944 33 3580
D'Amico Maria Devon Italy November 9, 1943 April 3, 1944 32 3524
D'Andrea Maria Kennett Square Italy November 9, 1943 April 3, 1944 32 3530
D'Angelo Domenico Kennett Square Italy June 7, 1940 April 7, 1941 25 2812
D'Antonio Alberto Kennett Square Italy June 5, 1941 August 25, 1941 28 3075
D'Antonio Florindo Kennett Square Italy September 5, 1940 December 9, 1940 25 2839
D'Antonio Guiseppe Toughkenamon Italy November 10, 1943 August 28, 1944 32 3548
D'Antonio Joseph Devon Italy June 1, 1938 September 19, 1938 21 2377
Dare Lewis George Kennett Square Great Britain September 7, 1939 December 11, 1939 23 2622
Dare Stanley Richard Chester Springs Great Britain June 7, 1940 December 9, 1940 25 2818
Dario Robert Avondale Italy June 5, 1941 April 5, 1943 27 3063
D'Attilio Ersilia Downingtown Italy June 6, 1939 April 1, 1940 23 2561
DaVia Giovanni Aurelio Kennett Square Italy March 3, 1942 April 5, 1943 29 3198
Davidowicz Robert Coatesville Poland March 30, 1944 April 2, 1945 32 3569
Page 18 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Davis Florence Anetta Coatesville Canada October 16, 1952 June 28, 1954 36 3879
Davis Robert Coatesville Poland March 30, 1944 April 2, 1945 32 3569
De Berardines Filomena Downingtown Italy March 15, 1939 June 26, 1939 23 2541
De Grandis Francesco Paolo Coatesville Italy October 7, 1941 April 5, 1943 28 3082 de Lewis Violeta Micaela Acosta Phoenixville Peru April 1, 1954 June 28, 1954 36 3931
DeAbreu Fernando Coatesville Georgetown, British Guiana June 6, 1940 September 16, 1940 25 2795
DeBoer Susanna Phoenixville Germany November 8, 1943 April 3, 1944 32 3501
Deering Mary Elverson Morocco October 30, 1951 December 10, 1951 35 3863
DeEuliis Elvira Enrica Ermina Downingtown Italy November 10, 1943 August 28, 1944 32 3539
DeFrank Emidio Coatesville Italy September 6, 1939 December 11, 1939 23 2616
DeHaven Eva Devon Romania October 30, 1951 June 30, 1952 35 3859
Del Paggio Enrico Downingtown Italy March 11, 1937 September 20, 1937 21 2278
DeLaurentiz Alberta Coatesville Italy November 8, 1943 April 3, 1944 32 3505
Delgrande Frank Coatesville Italy October 7, 1941 April 5, 1943 28 3082
DelGrande Rose Coatesville Italy August 8, 1944 December 11, 1944 33 3616
Delia Dimi Stoyanoff Downingtown Bulgaria September 16, 1955 December 12, 1955 37 4008
Deliatanassoff Dimiter Stoyanoff Downingtown Bulgaria September 16, 1955 December 12, 1955 37 4008
Della Pelle Nicola Kennett Square Italy March 12, 1940 June 24, 1940 24 2713
Della Pelle Paul Kennett Square Italy September 9, 1940 June 30, 1941 25 2871
Della Penna Domenicangelo Devon Italy October 8, 1941 April 3, 1944 28 3107
Page 19 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Della Penna Domenick Devon Italy October 8, 1941 April 3, 1944 28 3107
Della Rova Sabatino Coatesville Italy June 2, 1938 September 18, 1939 21 2390
DellaPelle Carmela Kennett Square Italy February 26, 1943 April 3, 1944 31 3425
Dellaquila Andrew Joseph Phoenixville Italy June 3, 1938 September 19, 1938 22 2401
DelPaggio Massimina Downingtown Italy November 9, 1943 June 26, 1944 32 3518
Delutis Florindo Coatesville Italy June 6, 1939 June 24, 1940 23 2553
Delutis Giovina Coatesville Italy October 8, 1941 December 8, 1941 28 3109
DeMarco Rosi Devon Italy February 4, 1941 April 7, 1941 26 2897
Demko John Pottstown Czechoslovakia September 25, 1936 December 28, 1936 20 2248
Demutis Dominick Phoenixville Italy September 8, 1938 June 26, 1939 22 2432
Denes Helen Coatesville Hungary December 30, 1936 April 5, 1937 21 2271
DePippo Anna Toughkenamon Italy September 9, 1942 April 5, 1943 30 3277
DeSimone Sonja Charlotta Devon Germany April 26, 1951 June 30, 1952 35 3852
Di Bartolomeo Christine Devault Italy March 3, 1942 April 5, 1943 29 3197
Di Basilio Nicola Kennett Square Italy June 3, 1938 September 19, 1938 21 2394
Di Battisto Rainero Berwyn Italy June 8, 1939 April 1, 1940 23 2578
Di Benedetto Carmine Malvern Italy February 24, 1943 April 3, 1944 30 3368
Di Berardinis Carmina Downingtown Italy February 25, 1943 June 28, 1943 31 3400
Di Berardinis Rosalia Downingtown Italy February 4, 1941 June 28, 1943 26 2900
Di Bernardi Maria Downingtown Italy January 27, 1942 June 28, 1943 28 3145
Page 20 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Di Camillis Nicolo Malvern Italy January 29, 1942 June 28, 1943 29 3182
Di Carlo Palmarosa Downingtown Italy June 3, 1938 September 19, 1938 22 2404
Di Cecco Marie Vincenza Toughkenamon Italy February 3, 1941 June 30, 1941 26 2877
Di Clemente Anna Downingtown Italy February 26, 1943 December 13, 1943 31 3424
Di Davide Francesca Coatesville Italy February 25, 1943 June 28, 1943 31 3391
Di Donato Gaetano Devon Italy December 19, 1935 April 6, 1936 20 2191
Di Emedio Francesco Kennett Square Italy July 16, 1946 December 9, 1946 34 3737
Di Federico Guerrino Coatesville Italy September 7, 1938 April 3, 1939 22 2425
Di Federico Leondina Coatesville Italy May 26, 1942 June 26, 1944 29 3222
Di Federico Maria Coatesville Italy February 25, 1943 June 28, 1943 31 3396
Di Felice Maria Malvern Italy November 8, 1943 April 3, 1944 32 3512
Di Felice Tobia Malvern Italy June 16, 1936 December 28, 1936 20 2228
Di Filippo Joseph Devon Italy February 13, 1945 June 25, 1945 33 3650
Di Filippo Luigi Kennett Square Italy June 5, 1940 December 9, 1940 25 2783
Di Filippo Michael Kennett Square Italy February 7, 1941 26 2940
Di Filippo Miranda Avondale Italy January 27, 1955 June 27, 1955 36 3968
Di Filippo Ulisse Devon Italy June 3, 1943 June 26, 1944 31 3462
Di Filippo Vincenza Kennett Square Italy June 8, 1939 September 18, 1939 23 2584
Di Francesco Anne Strafford Ireland March 31, 1944 June 26, 1944 32 3571
Di Francesco Emidio Coatesville Italy September 6, 1939 December 11, 1939 23 2616
Page 21 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Di Francesco Pasquale Coatesville Italy March 30, 1944 June 26, 1944 32 3563
Di Giuseppe Clementina Phoenixville Italy September 9, 1942 April 5, 1943 30 3275
Di Guiseppe Antonio Coatesville Italy December 19, 1935 April 6, 1936 20 2179
Di Guiseppe Lina Kennett Square Italy March 30, 1944 August 28, 1944 32 3560
Di Guiseppe Lucy Brandamore Italy August 9, 1943 December 13, 1943 32 3477
Di Guiseppe Rosaria Coatesville Italy June 5, 1941 August 25, 1941 27 3062
Di Laurentis Mary Coatesville Russia April 24, 1951 December 10, 1951 35 3840
Di Laurentiz Luigi Coatesville Italy June 1, 1943 August 28, 1944 31 3437
Di Luigi Prima Downingtown Italy June 8, 1939 September 18, 1939 23 2587
Di Luzio Alberto Downingtown Italy June 4, 1940 December 14, 1942 25 2776
Di Luzio Antonio Berwyn Italy June 3, 1941 April 5, 1943 27 3009
Di Luzio Joseph Coatesville Italy December 22, 1938 September 18, 1939 22 2442
Di Luzio Maria Coatesville Italy December 22, 1938 September 18, 1939 22 2443
Di Luzio Rosario Stowe Italy February 3, 1941 August 27, 1945 26 2880
Di Luzio Russell Stowe Italy February 3, 1941 August 27, 1945 26 2880
Di Maio Giuseppina Coatesville Italy February 14, 1941 April 7, 1941 27 2977
Di Maio Nicola Coatesville Italy December 22, 1938 April 3, 1939 22 2441
Di Marcantonio Bongrazio Devon Italy March 14, 1940 24 2744
Di Marcantonio Christina Devon Italy February 5, 1941 26 2912
Di Marco Giuseppe Downingtown Italy March 12, 1940 June 24, 1940 24 2712
Page 22 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Di Marco Josephine Downingtown Italy June 5, 1941 August 25, 1941 27 3064
Di Marco Vincenzia West Chester Italy June 7, 1939 September 18, 1939 23 2571
Di Martini Veneranda Devon Italy September 20, 1949 December 12, 1949 35 3805
Di Marzio Domenico West Chester Italy May 6, 1947 December 8, 1947 34 3754
Di Marzio Filomena West Chester Italy June 4, 1941 August 25, 1941 27 3036
Di Marzio Ottavio West Chester Italy June 8, 1937 September 20, 1937 21 2285
Di Matteo Emidio Coatesville Italy June 4, 1940 September 16, 1940 24 2765
Di Michele Maria Filomena Coatesville Italy February 24, 1943 December 13, 1943 30 3363
Di Monte Antonia Berwyn Italy September 6, 1939 April 1, 1940 23 2608
Di Natale Cesare Devon Italy October 9, 1941 December 8, 1941 28 3128
Di Nicola Enrico Coatesville Italy September 7, 1938 June 26, 1939 22 2419
Di Nicola Grace Coatesville Italy June 6, 1940 September 16, 1940 25 2807
Di Nicola Margherite Maria West Chester Italy February 24, 1943 December 13, 1943 30 3372
Di Noccio Rocco Coatesville Italy June 6, 1939 December 9, 1940 23 2560
Di Norscia Frances Kennett Square Italy February 3, 1941 June 30, 1941 26 2879
Di Norscia Maria Kennett Square Italy September 6, 1940 December 9, 1940 25 2861
Di Norscia Zopito Kennett Square Italy June 3, 1938 September 19, 1938 21 2396
Di Ottavio Julia Downingtown Italy January 28, 1942 April 5, 1943 28 3171
Di Paolantonio Splendora Lena Paoli Italy February 24, 1943 June 28, 1943 31 3379
Di Paolo Elisa Devon Italy June 5, 1944 December 11, 1944 33 3587
Page 23 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Di Paolo Luigi Phoenixville Italy November 15, 1944 August 27, 1945 33 3633
Di Pasquale Anna West Chester Italy March 31, 1944 August 28, 1944 32 3573
Di Pietrantonio Michele Devon Italy June 3, 1943 June 26, 1944 31 3459
Di Pietro Antonio Downingtown Italy June 5, 1940 September 16, 1940 25 2786
Di Pietro Filomena Downingtown Italy September 10, 1942 April 5, 1943 30 3310
Di Pietro Franco Downingtown Italy March 13, 1940 September 16, 1940 24 2718
Di Pietro Lucia Downingtown Italy September 10, 1942 April 5, 1943 30 3304
Di Pietro Maria Downingtown Italy March 3, 1942 April 5, 1943 29 3204
Di Placido Joseph Pottstown Italy May 27, 1942 June 28, 1943 29 3227
Di Renzo Antonio Devon Italy March 14, 1939 June 26, 1939 23 2519
Di Rocco Alessio Devon Italy September 11, 1942 June 28, 1943 30 3322
Di Rocco Davido Devon Italy September 8, 1942 April 3, 1944 29 3240
Di Rocco Orazio West Chester Italy June 3, 1941 December 8, 1941 27 3018
Di Rocco Splendora Devon Italy August 8, 1944 December 11, 1944 33 3614
Di Rubbo Lucia Berwyn Italy October 7, 1941 April 5, 1943 28 3079
Di Sante Carlo West Chester Italy March 13, 1939 September 16, 1940 23 2514
Di Santis Elda Glen Moore Italy December 28, 1937 April 4, 1938 21 2323
Di Santo Pietro Malvern Italy October 16, 1952 December 8, 1952 36 3877
Di Sciullo Anna Maria Coatesville Italy November 9, 1943 April 3, 1944 32 3521
Di Sciullo Luigi Coatesville Italy September 16, 1937 December 27, 1937 21 2319
Page 24 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Di Serafino Berardo West Chester Italy September 8, 1942 April 3, 1944 29 3243
Di Serafino Elizabeth Downingtown Italy November 9, 1943 April 3, 1944 32 3516
Di Stefano Ernesto Landenberg Italy September 6, 1940 January 11, 1943 25 2853
Di Stefano Mary Kennett Square Italy February 6, 1941 26 2931
Di Tullio Luigi West Chester Italy February 26, 1943 June 28, 1943 31 3417
Di Valerio Antonio Toughkenamon Italy March 15, 1939 June 26, 1939 23 2537
Di Valerio Mary Toughkenamon United States of America March 15, 1938 June 27, 1938 21 2342
Di Vincenzo Adalgisa Coatesville Italy February 4, 1941 April 7, 1941 26 2890
Dietrich Emma Spring City Germany August 7, 1944 December 11, 1944 33 3604
DiIenno Philip Antonio Devon Italy October 21, 1947 June 28, 1948 34 3762
Diniskowa Marya Coatesville Russia February 7, 1941 26 2937
D'Innocenzo Mary Grace Strafford Italy September 11, 1942 April 3, 1944 30 3327
D'Innocenzo Petro Devon Italy December 30, 1936 June 28, 1937 21 2264
Diodore Mingioni Downingtown Italy September 7, 1938 December 12, 1938 22 2418
Dirce Maraldo Kennett Square Italy November 9, 1943 April 3, 1944 32 3526
Dobrovocky Maria Coatesville Czechoslovakia March 12, 1940 June 24, 1940 24 2705
Dobson Johanna Petronella Kimberton Netherlands June 4, 1941 August 25, 1941 27 3052
Dolhanczyk William Pottstown Poland February 4, 1946 April 1, 1946 34 3717
Dolisky Isadore West Chester Russia June 5, 1944 August 28, 1944 33 3590
Donato Antonio Strafford Italy September 6, 1940 December 14, 1942 25 2850
Page 25 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Donnelly Ida West Chester Great Britain June 4, 1941 April 5, 1943 27 3039
D'Onofrio Sabatino Downingtown Italy September 6, 1938 December 12, 1938 22 2416
Donovan Annie Berwyn Ireland December 21, 1939 April 1, 1940 24 2664
Dougherty Agnes West Chester Ireland March 15, 1939 September 18, 1939 23 2538
Dougherty Denis West Chester Ireland September 8, 1938 December 12, 1938 22 2429
Dowhanuk Dora Pottstown Poland August 7, 1944 December 11, 1944 33 3608
Dowling John Rosedale Ireland June 2, 1943 August 30, 1943 31 3446
Dowling Rose Rosedale Ireland May 26, 1942 June 29, 1942 29 3217
Duca Maria Coatesville Italy February 25, 1943 June 28, 1943 31 3405
Duca Vincenzina Coatesville Italy February 3, 1941 August 25, 1941 26 2878
Dudas Elizabeth Phoenixville Hungary January 27, 1942 April 5, 1943 28 3139
Dudinsky Mary Phoenixville Czechoslovakia June 3, 1941 August 31, 1942 27 3026
Duff Annie Berwyn Ireland June 5, 1940 September 16, 1940 25 2792
Duli Peter Coatesville Hungary September 25, 1936 June 28, 1937 20 2245
Duplin Charles Paperville Canada February 3, 1941 August 25, 1941 26 2881
Duplin Joseph Charles Euclide Paperville Canada February 3, 1941 August 25, 1941 26 2881
Durkee Warren Crosby Fraser Canada May 10, 1948 June 27, 1949 34 3772
Dvorak Elizabeth Phoenixville Czechoslovakia September 5, 1940 December 9, 1940 25 2840
Dwyer Katherine Josephine Malvern Ireland August 2, 1945 August 27, 1945 34 3688
Dynesko Mary Coatesville Russia February 7, 1941 26 2937
Page 26 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Dynesko Mayron Coatesville Russia June 4, 1940 December 9, 1940 24 2771
Dzubnar Ursula Berta Phoenixville Germany October 16, 1952 December 14, 1953 36 3880
Eades William Harold Downingtown Great Britain December 20, 1939 December 9, 1940 24 2654
Ebinger Agatha Marie Phoenixville Romania September 16, 1955 December 12, 1955 37 4007
Ebinger Christian Gottlieb Phoenixville Germany June 5, 1944 August 27, 1945 33 3583
Edwards Amalie Luisa Phoenixville Germany April 1, 1954 December 13, 1954 36 3930
Effner Anna Coatesville Poland March 11, 1940 June 24, 1940 24 2690
Egan Bernard Coatesville Ireland December 28, 1937 21 2329
Ehnot Anna Phoenixville Czechoslovakia February 5, 1941 April 7, 1941 26 2913
Elko Delia Mary Phoenixville Ireland July 10, 1950 December 11, 1950 35 3817
Ellis Frank Coatesville Hungary June 16, 1936 December 28, 1936 20 2225
Ercole Gina Berwyn Italy September 16, 1955 37 4014
Erra Giuseppina Coatesville Italy February 5, 1941 December 8, 1941 26 2906
Ervine Frederick Ward Pottstown Canada February 10, 1941 August 25, 1941 26 2955
Evangelista Louis Devon Italy February 24, 1943 April 3, 1944 30 3371
Ewasew Mary Phoenixville Poland February 14, 1941 April 7, 1941 27 2983
Ewing Zenta Margaret Spring City Latvia January 28, 1955 June 27, 1955 36 3973
Fabrizio Domenico Kennett Square Italy May 14, 1945 June 25, 1945 33 3661
Falasco Elvira Malvern Italy February 11, 1941 August 25, 1941 26 2963
Falcone Paul Toughkenamon Italy June 5, 1941 August 25, 1941 28 3076
Page 27 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Falini Brigida Francesca West Chester Italy September 8, 1942 April 5, 1943 29 3244
Famous Edith Phoenixville Scotland December 20, 1935 April 6, 1936 20 2200
Farina Antonina Coatesville Poland February 14, 1945 April 2, 1945 33 3653
Farkas Sarah Phoenixville Czechoslovakia June 9, 1937 September 20, 1937 21 2295
Farquharson Marta Esther Coatesville Cuba April 20, 1949 December 8, 1952 35 3799
Farrell Frances Mary Downingtown Canada June 8, 1937 September 20, 1937 21 2291
Farrelly Margaret Cannon West Chester Ireland January 28, 1942 April 6, 1942 28 3163
Farrelly Mary Anne Berwyn Ireland September 11, 1942 December 14, 1942 30 3328
Fazio Anna Phoenixville Poland December 19, 1939 April 1, 1940 24 2646
Fazio Anthony Embreeville Italy August 10, 1943 December 13, 1943 32 3479
Fazzini Michele Devon Italy October 7, 1941 April 5, 1943 28 3077
Fedchak Anna Phoenixville Poland October 10, 1945 December 10, 1945 34 3710
Fedora Hafia Malvern Poland June 9, 1937 September 20, 1937 21 2297
Fedora Mary Devault Poland June 5, 1940 September 16, 1940 25 2787
Fedorczyk Roman Coatesville Poland September 1, 1939 April 2, 1945 33 3630
Fedorczyk Stella Coatesville Poland November 15, 1944 April 2, 1945 33 3639
Fedoryk Ilko Coatesville Poland February 10, 1947 April 4, 1947 34 3744
Fejko Michael Pottstown Czechoslovakia September 8, 1942 December 14, 1942 29 3239
Fejko Susan Pottstown United States of America September 5, 1939 December 11, 1939 23 2601
Feketa Elizabeth Phoenixville Hungary March 14, 1940 June 24, 1940 24 2733
Page 28 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Fekete Albert Phoenixville Hungary June 6, 1939 September 18, 1939 23 2549
Ferdik George Coatesville Hungary June 1, 1938 September 19, 1938 21 2370
Ferdik Lottie Stella Coatesville Poland October 8, 1941 December 8, 1941 28 3111
Ferdik Maria Coatesville Hungary June 5, 1940 September 16, 1940 25 2781
Ferdik Wladyslawa Coatesville Poland October 8, 1941 December 8, 1941 28 3111
Ference Carol St. Peters Czechoslovakia March 3, 1942 29 3207
Ferko John Phoenixville Czechoslovakia September 25, 1936 December 28, 1936 20 2249
Fern Charles St. Peters Czechoslovakia March 3, 1942 29 3207
Fernandes Ellie Mendenhall Ireland February 14, 1945 August 27, 1945 33 3654
Fernandesse Ellie Mendenhall Ireland September 9, 1942 30 3278
Fernandesse Helen Mendenhall Ireland September 9, 1942 30 3278
Ferrando Anna Chester Springs Czechoslovakia February 24, 1943 June 28, 1943 30 3374
Ferrando Juan Bautista Chester Springs Spain September 6, 1939 December 11, 1939 23 2614
Ferraro Frank Rocco Kennett Square Italy May 16, 1945 June 25, 1945 34 3683
Ferri Andrea Paoli Italy September 7, 1938 April 3, 1939 22 2421
Ferri Concetta West Chester Italy September 6, 1940 April 7, 1941 25 2848
Ferri Teresa Paoli Italy September 10, 1942 April 5, 1943 30 3292
Ferroni Silvestro West Chester Italy August 3, 1945 June 24, 1946 34 3698
Feulner Paulette Phoenixville France April 8, 1952 June 30, 1952 35 3870
Ficca Nicoletta Coatesville Italy May 16, 1945 June 25, 1945 34 3686
Page 29 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Fidanza Quintilia Kennett Square Italy September 10, 1942 April 5, 1943 30 3312
Fidyk Katarzyna Phoenixville Poland June 3, 1941 June 29, 1942 27 3012
Fidyk Pelagija Chester Springs Poland June 6, 1940 September 16, 1940 25 2801
Fieni Angeladea Landenberg Italy September 10, 1942 April 5, 1943 30 3297
Fieni Armida Ortensia Linda Kennett Square Italy March 11, 1940 September 16, 1940 24 2689
Fife Sarah Elizabeth Pottstown England April 19, 1950 June 26, 1950 35 3806
Findeisen Eleonore Spring City Germany September 14, 1937 December 27, 1937 21 2310
Findley Mary Coatesville England January 27, 1955 June 27, 1955 36 3966
Finnegan Mary Malvern Ireland February 26, 1943 June 28, 1943 31 3413
Fiore Leonardo Kennett Square Italy January 28, 1942 April 5, 1943 28 3156
Fiore Olivieri Kennett Square Italy January 28, 1942 June 28, 1943 28 3157
Fiorentino Luigi Malvern Italy September 11, 1942 April 3, 1944 30 3330
Fiorillo Mario Pottstown Italy December 21, 1939 June 24, 1940 24 2667
Fiorillo Maurice Termine Pottstown Italy December 21, 1939 June 24, 1940 24 2667
Firmani Luisa West Chester Italy September 8, 1942 April 5, 1943 29 3251
Fisher Anna Honey Brook Germany September 14, 1954 December 13, 1954 36 3941
Fisher Hilda Coatesville New Foundland June 9, 1937 September 20, 1937 21 2299
Fitzpatrick James Joseph Downingtown Ireland September 25, 1936 December 28, 1936 20 2253
Flatebo Ingebjorg Paoli Norway June 4, 1941 August 25, 1941 27 3033
Flatebo Peter Herman Torres Paoli Norway September 25, 1936 December 28, 1936 20 2250
Page 30 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Florian Meri Coatesville Czechoslovakia September 8, 1942 April 5, 1943 29 3265
Florimbis Antonio Strafford Italy September 6, 1940 December 14, 1942 25 2850
Foley Ellen Beatrice Coatesville Canada June 3, 1938 December 12, 1938 21 2392
Forde Sarah Newtown Square Ireland June 7, 1940 September 16, 1940 25 2824
Forese Anna Coatesville Italy October 24, 1950 June 25, 1951 35 3831
Forgione Antonetta Caln Italy June 2, 1941 August 25, 1941 27 2997
Formica Angela Downingtown Italy February 25, 1943 June 28, 1943 31 3403
Formica Rosario Downingtown Italy June 2, 1938 December 12, 1938 21 2384
Forsythe Wilhelm Malvern Germany April 24, 1951 December 10, 1951 35 3834
Forte Loreta Antonia Downingtown Italy September 9, 1942 April 5, 1943 30 3281
Fox Joseph Spring City Germany October 9, 1941 April 5, 1943 28 3132
Fox Karolina Spring City Germany March 31, 1944 April 2, 1945 33 3576
Fragale Gerardo Kennett Square Italy October 10, 1945 April 1, 1946 34 3708
Fragale Rose Kennett Square Italy February 25, 1943 August 30, 1943 31 3398
Fragele Luigi Kennett Square Italy September 9, 1942 June 28, 1943 30 3285
Francescon Caterina Avondale Italy March 11, 1940 June 24, 1940 24 2692
Frank Gudrun Bernhardina West Chester Germany September 9, 1942 April 5, 1943 29 3273
Frankovich Helen Phoenixville Czechoslovakia September 8, 1942 December 14, 1942 29 3246
Frankovich John Phoenixville Czechoslovakia June 6, 1939 April 1, 1940 23 2550
Frankow Helen Coatesville Ireland April 18, 1955 June 27, 1955 37 3987
Page 31 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Franzina Onorina Elverson Italy January 27, 1955 June 27, 1955 36 3971
Friedheim Benno West Chester Germany October 9, 1941 June 24, 1946 28 3122
Friedheim Herbert West Chester Germany February 23, 1943 30 3351
Friedheim Herbert West Chester Germany June 3, 1940 24 2764
Friedheim Leo West Chester Germany October 9, 1941 April 5, 1943 28 3120
Friedheim Rahel West Chester Germany October 9, 1941 April 5, 1943 28 3121
Friedman Hyman Isaac Phoenixville England December 3, 1936 June 28, 1937 20 2259
Friedman Isaac Rubinstein Coatesville Poland December 20, 1935 April 6, 1936 20 2195
Frieman Lea West Chester Latvia August 2, 1945 August 27, 1945 34 3693
Frisco Giuseppe Phoenixville Italy February 10, 1941 August 25, 1941 26 2956
Frisco Michael Joseph Phoenixville Italy March 19, 1936 June 22, 1936 20 2215
Frisco Rosina Phoenixville Italy September 9, 1942 December 13, 1943 30 3287
Fritz Karl Ludwig Toughkenamon Germany February 14, 1941 27 2979
Fritz Wilhelmine Avondale Germany May 6, 1947 June 23, 1947 34 3758
Fuchs Joseph Spring City Germany October 9, 1941 April 5, 1943 28 3132
Fugedi Peter Honey Brook Hungary June 3, 1940 December 9, 1940 24 2751
Fuka Fedor Phoenixville Poland June 1, 1943 August 30, 1943 31 3434
Fuller Mary Elizabeth Modena Ireland January 27, 1955 June 27, 1955 36 3970
Fulmer Arlette Frederique Chatham France April 25, 1951 December 10, 1951 35 3846
Fulton Betina West Chester Germany October 30, 1951 December 10, 1951 35 3860
Page 32 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Furia Leo Kennett Square Italy June 8, 1939 September 18, 1939 23 2579
Furia Pantaleone Kennett Square Italy June 8, 1939 September 18, 1939 23 2579
Furth Emma Paula Lincoln University Austria November 14, 1944 June 25, 1945 33 3625
Furth Joseph Herbert Lincoln University Austria November 10, 1943 June 26, 1944 32 3551
Fusinato Federico Kennett Square Italy February 23, 1943 April 3, 1944 30 3350
Gadonas Valeria Phoenixville Greece February 5, 1946 April 1, 1946 34 3726
Gaebel Gertrude Elfriede Westtown Germany March 15, 1939 June 26, 1939 23 2546
Gaffney Arnet Coatesville B.W.I. November 5, 1953 June 27, 1955 36 3922
Gaffney Arnett Magnesia Coatesville B.W.I. November 5, 1953 June 27, 1955 36 3922
Gagliardi Raffaele Paperville Italy March 14, 1939 September 18, 1939 23 2531
Gaillard Yvonne Paoli France June 7, 1940 September 16, 1940 25 2811
Gajewski Anna Pasierbek Phoenixville Poland August 2, 1945 April 1, 1946 34 3694
Galambos Julia Phoenixville Hungary September 20, 1949 December 12, 1949 35 3804
Galambos Stephen Phoenixville Hungary November 13, 1944 April 2, 1945 33 3623
Galante Pasquale Kennett Square Italy December 21, 1939 April 1, 1940 24 2663
Galbavy John Coatesville Czechoslovakia June 7, 1939 September 18, 1939 23 2575
Gale Gaetano Kennett Square Italy March 15, 1938 December 12, 1938 21 2348
Gallagher Susan Malvern Ireland August 7, 1944 December 11, 1944 33 3609
Gallagher Thomas Edward Devon Ireland March 15, 1938 June 27, 1938 21 2347
Gallant Maria Anna Paoli Sweden June 2, 1943 31 3450
Page 33 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Gallo Constantino Malvern Italy September 11, 1942 April 5, 1943 30 3335
Galloway Winton Berwyn Great Britain February 23, 1943 30 3345
Garcia Jose Coatesville Spain August 10, 1943 December 13, 1943 32 3482
Gardner Grace West Chester Great Britain September 8, 1942 December 14, 1942 29 3267
Garzia Giovanni Berwyn Italy May 25, 1942 April 5, 1943 29 3214
Gasbarra Domenico Downingtown Italy November 14, 1944 April 2, 1945 33 3629
Gasbarro Giuditta Downingtown Italy August 8, 1944 April 2, 1945 33 3615
Gasparetti Adelina Coatesville Italy February 26, 1943 June 28, 1943 31 3411
Gaspari Rosaria Coatesville Italy February 5, 1941 August 25, 1941 26 2908
Gates George Unionville Great Britain February 11, 1941 April 7, 1941 26 2966
Gaudiello Giuseppe West Chester Italy September 5, 1939 June 24, 1940 23 2600
Gavalya Stephen Pottstown Czechoslovakia February 3, 1941 26 2887
Gawbill Joseph West Chester Italy September 5, 1939 June 24, 1940 23 2600
Gawel Franciszek Phoenixville Poland December 28, 1937 September 19, 1938 21 2331
Gawel Frank Andrew Phoenixville Poland December 28, 1937 September 19, 1938 21 2331
Gawell Monica Mary Phoenixville Poland March 14, 1940 December 14, 1942 24 2741
Gawrys Mikolaj Coatesville Poland June 7, 1944 August 28, 1944 33 3602
Gaydos Mary Madeline Phoenixville United States of America June 8, 1937 December 27, 1937 21 2284
Geczy Julianna Phoenixville Hungary September 14, 1937 December 27, 1937 21 2311
Gehas Irene Coatesville Greece September 5, 1940 December 9, 1940 25 2827
Page 34 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Genaro Ersilia Downingtown Italy September 10, 1942 April 5, 1943 30 3291
Genduso Guiseppe Coatesville Italy November 9, 1943 August 28, 1944 32 3523
Gentile Antonio Coatesville Italy December 19, 1939 April 1, 1940 24 2635
Gentile Filippo Malvern Italy September 6, 1940 December 14, 1942 25 2847
Gentile Frank John Phoenixville Italy May 25, 1942 April 5, 1943 29 3212
George Mary Pottstown Greece June 4, 1941 December 14, 1942 27 3040
Gere Imre Phoenixville Hungary February 23, 1943 December 11, 1944 30 3340
Gere Juliana Phoenixville Hungary February 23, 1943 April 3, 1944 30 3339
Geremysz Michael Phoenixville Poland April 1, 1954 June 28, 1954 36 3932
Geremysz Stefania Phoenixville Poland April 1, 1954 June 28, 1954 36 3933
Geroso Vittoria Coatesville Italy November 8, 1943 April 3, 1944 32 3504
Gerstenfeld Chia Coatesville Romania June 4, 1941 April 6, 1942 27 3043
Gerstenfeld Ida Coatesville Romania June 4, 1941 April 6, 1942 27 3043
Ghione Teresa Kennett Square Italy June 5, 1941 April 5, 1943 27 3074
Giacchetta Domenico Antonio Coatesville Italy March 15, 1940 June 24, 1940 24 2748
Giacinta Maria Garzia Devon Italy October 8, 1941 December 8, 1941 28 3095
Gialloreto Antonio Coatesville Italy February 4, 1946 June 24, 1946 34 3722
Giandonato Filomena Devon Italy February 25, 1943 August 30, 1943 31 3387
Giangiulio Agostino West Chester Italy April 27, 1953 June 29, 1953 36 3887
Gigliotti Filomena Avondale Italy September 9, 1942 April 5, 1943 30 3279
Page 35 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Gill Christine Coatesville Italy November 9, 1943 April 3, 1944 32 3525
Gill Leon Coatesville Poland December 20, 1935 April 6, 1936 20 2194
Gill Modestina Coatesville Italy November 9, 1943 April 3, 1944 32 3525
Gillespie Marie Rejane Lucille Ri Downingtown Canada February 4, 1946 April 1, 1946 34 3723
Gillespie Rejane Downingtown Canada February 4, 1946 April 1, 1946 34 3723
Gilpin Margaret Ellen Devon Ireland September 25, 1936 December 28, 1936 20 2252
Giosio Angelo Kennett Square Italy September 7, 1939 April 1, 1940 23 2621
Giunta Giovannina Maria West Chester Italy December 22, 1938 June 26, 1939 22 2445
Giunta Grace West Chester Italy March 12, 1940 June 24, 1940 24 2704
Glass Sydney William Port Kennedy Ireland December 30, 1936 April 5, 1937 21 2261
Glinski Wawvsyniec Kenilworth Poland June 3, 1943 August 30, 1943 31 3457
Glinski Yan Kenilworth Poland January 28, 1942 April 6, 1942 28 3165
Gochnauer Gladys Urwin Kennett Square Great Britain February 5, 1941 April 7, 1941 26 2918
Goebel Louise Anna Phoenixville Germany May 10, 1948 June 28, 1948 34 3771
Goebel Otto Albert Phoenixville Germany June 2, 1943 August 27, 1945 31 3448
Goldberg Mary Phoenixville Lithuania March 13, 1940 June 24, 1940 24 2727
Goldie Margaret Jane Malvern Ireland November 4, 1953 December 14, 1953 36 3914
Golosz Marianna Coatesville Poland March 13, 1940 September 16, 1940 24 2724
Gombos Elizabeth Corner Stores Hungary June 4, 1941 August 25, 1941 27 3045
Gombos Erzsebet Corner Stores Hungary June 4, 1941 August 25, 1941 27 3045
Page 36 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Gonzalez Frank Malvern México April 20, 1949 June 27, 1949 35 3800
Goodman Elizabeth Marie Honey Brook Hungary March 31, 1944 August 28, 1944 32 3572
Gormley James Berwyn Ireland May 26, 1942 December 14, 1942 29 3216
Grablowitz Minnie West Chester Russia November 8, 1943 June 26, 1944 32 3491
Grabovsky Tacyjanna Phoenixville Poland November 15, 1944 April 2, 1945 33 3636
Grabowski Henryka Coatesville Poland March 14, 1940 June 24, 1940 24 2730
Graham Christina Coatesville Germany March 30, 1944 August 28, 1944 32 3566
Grassie Vernon Robert Kennett Square Canada November 2, 1953 June 28, 1954 36 3901
Graubart Elizabeth Coatesville Hungary December 19, 1935 April 6, 1936 20 2181
Gray Jean Paoli England October 29, 1951 December 10, 1951 35 3857
Graycar Mary Phoenixville Hungary September 24, 1936 April 5, 1937 20 2236
Graycar Roza Phoenixville Hungary September 5, 1939 December 11, 1939 23 2595
Grealey Elizabeth Malvern United States of America December 19, 1939 April 1, 1940 24 2638
Grealey John Francis Phoenixville Ireland February 4, 1941 26 2904
Grecsnar Erna Spring City Germany June 2, 1943 June 26, 1944 31 3449
Green Matilda Ellen Spring City England September 16, 1955 December 12, 1955 37 4006
Gregor Josef Coatesville Czechoslovakia September 7, 1938 April 3, 1939 22 2420
Gregory William Douglas Phoenixville Great Britain June 7, 1939 September 18, 1939 23 2568
Griesard Gisela Ida Downingtown Germany September 14, 1954 December 13, 1954 36 3942
Gringeri Flavia Downingtown Italy September 10, 1942 April 5, 1943 30 3306
Page 37 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Grobarcik Anna Phoenixville Czechoslovakia June 3, 1940 December 9, 1940 24 2756
Grochowalski Frank Phoenixville Poland November 14, 1944 April 2, 1945 33 3627
Gromotovesh Mary Coatesville Russia June 3, 1941 April 6, 1942 27 3023
Gromotovesh Matrona Coatesville Russia June 3, 1941 April 6, 1942 27 3023
Gromotovesh Metrofan Coatesville Poland March 15, 1938 June 27, 1938 21 2350
Groppenbacher Theresa Maria Berwyn Germany August 9, 1943 December 13, 1943 31 3471
Gross Catherine Phoenixville Poland April 24, 1951 June 25, 1951 35 3839
Grow Winifred Hutchins Coatesville Great Britain December 28, 1937 April 4, 1938 21 2321
Grundel Vincent Phoenixville Germany October 9, 1945 April 7, 1947 34 3701
Guerrera Agata Coatesville Italy June 8, 1939 September 18, 1939 23 2586
Guido Rubina Phoenixville Italy November 8, 1943 June 26, 1944 32 3498
Guizzetti Louis Ladenberg Italy June 5, 1941 April 5, 1943 27 3071
Gulerman Demitrios Anastasco Kennett Square Greece February 23, 1943 30 3338
Gulloni Vincenza Phoenixville Italy February 10, 1947 April 7, 1947 34 3746
Haczak Michael Coatesville Poland January 29, 1942 August 31, 1942 29 3194
Hakun George Pottstown Czechoslovakia June 8, 1937 21 2283
Hakun George Pottstown Czechoslovakia December 28, 1937 April 4, 1938 21 2325
Halko Anna Pottstown Czechoslovakia March 3, 1942 August 31, 1942 29 3206
Halko Anna Catherine Pottstown Czechoslovakia December 19, 1939 April 1, 1940 24 2645
Halko Thomas Pottstown Czechoslovakia June 4, 1940 December 9, 1940 25 2777
Page 38 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Hamara Andras John Paperville Czechoslovakia March 13, 1940 April 7, 1941 24 2714
Hamerlinck Adrienne Emma West Chester Belgium September 16, 1955 December 12, 1955 37 4012
Hamerlinck Robert Edward West Chester Belgium September 16, 1955 December 12, 1955 37 4011
Hamill Mary Downingtown Ireland October 29, 1951 June 30, 1952 35 3855
Hamilton Edward Victor Devon Great Britain May 8, 1943 June 28, 1943 31 3427
Hammer Alwin Emil Chester Springs Germany June 1, 1938 December 12, 1938 21 2371
Hampton Arlette Frederique Chatham France April 25, 1951 December 10, 1951 35 3846
Hampton Mary Phoenixville Czechoslovakia October 9, 1941 April 6, 1942 28 3127
Hanak Michael Phoenixville Czechoslovakia November 9, 1943 April 3, 1944 32 3535
Hancharyk Hnat Phoenixville Poland December 19, 1939 April 1, 1940 24 2644
Hansen Bernhardt Embreeville Norway July 16, 1946 December 9, 1946 34 3730
Hanth John Pottstown Czechoslovakia January 29, 1942 August 31, 1942 29 3176
Harmon Edith Isabelle Kennett Square Great Britain January 29, 1942 April 5, 1943 29 3175
Harmonsky John George Pottstown Czechoslovakia November 8, 1943 November 8, 1943 32 3511
Hartigan Jane Kennett Square England May 6, 1947 June 23, 1947 34 3756
Hartmaier Margaret Pottstown Czechoslovakia February 24, 1943 April 5, 1943 31 3382
Hauff Frederick Phoenixville Germany December 19, 1935 April 6, 1936 20 2187
Hayes Michael Berwyn Ireland June 7, 1939 September 18, 1939 23 2576
Heaton Anna Myrtle Kennett Square Canada August 7, 1944 December 11, 1944 33 3610
Heck Ariaantje Pottstown Netherlands February 6, 1941 December 8, 1941 26 2924
Page 39 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Hediger Bertha Unionville Switzerland February 7, 1941 26 2939
Heigenmooser Nancy Maria Chadds Ford Junction Romania September 6, 1940 April 7, 1941 25 2856
Heina Michalina Phoenixville Poland June 8, 1937 September 20, 1937 21 2286
Helfrich Joseph Pottstown Yugoslavia February 5, 1941 December 8, 1941 26 2917
Helfrich Mary Pottstown Yugoslavia February 3, 1941 August 25, 1941 26 2883
Hellack George Coatesville Czechoslovakia September 6, 1940 December 9, 1940 25 2846
Helmer Albert West Chester Poland October 8, 1941 August 31, 1942 28 3116
Helmis George Kennett Square Greece April 19, 1950 December 11, 1950 35 3811
Helmle Albert West Chester Poland October 8, 1941 August 31, 1942 28 3116
Helyak Gyorgy Coatesville Czechoslovakia September 6, 1940 December 9, 1940 25 2846
Helyak Mary Coatesville Czechoslovakia June 1, 1943 December 13, 1943 31 3429
Herman Samuel Coatesville Russia February 24, 1943 April 5, 1943 31 3375
Hewczuk Jaryna Coatesville Poland January 29, 1942 December 13, 1943 29 3195
Hewczuk Jennie Coatesville Poland January 29, 1942 December 13, 1943 29 3195
Hicks Frank Coatesville Canada August 10, 1943 December 13, 1943 32 3483
Hill Edith Annie Oxford Great Britain September 5, 1940 December 9, 1940 25 2835
Hillman Charles Frederick West Chester Great Britain December 20, 1939 December 9, 1940 24 2649
Hinda Traines West Chester Russia June 3, 1940 December 14, 1942 24 2757
Hiscock Robert Harry West Chester Great Britain January 29, 1942 August 31, 1942 28 3174
Hnatew Alexander Phoenixville Poland August 9, 1943 December 13, 1943 31 3472
Page 40 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Hnath Jan Pottstown Czechoslovakia January 29, 1942 August 31, 1942 29 3176
Hnath Wasko Pottstown Hungary May 6, 1947 December 8, 1947 34 3755
Hnatyszak Zoska Maurisak Malvern Ukraine September 14, 1954 December 13, 1954 36 3940
Ho Mark Coatesville China October 23, 1950 June 25, 1951 35 3823
Hoishik Bessie Phoenixville Poland January 29, 1942 April 5, 1943 29 3192
Hoishik Pelageya Phoenixville Poland January 29, 1942 April 5, 1943 29 3192
Hollis Mary Phoenixville Czechoslovakia February 14, 1941 27 2989
Holubec Anna Phoenixville Poland April 20, 1950 June 26, 1950 35 3816
Holubec Michael Phoenixville Poland June 16, 1936 September 21, 1936 20 2222
Honig Trudy Phoenixville Germany June 1, 1943 April 3, 1944 31 3440
Horan Katie Immaculata Ireland June 1, 1943 August 30, 1943 31 3433
Horblinski Alex Coatesville Poland August 7, 1944 December 11, 1944 33 3611
Horblinski Ilko Coatesville Poland August 7, 1944 December 11, 1944 33 3611
Horblinski Katherine Coatesville Poland August 10, 1943 December 13, 1943 32 3481
Horecny Ilona Coatesville Czechoslovakia December 20, 1935 April 6, 1936 20 2197
Horinka Anna Agnes Phoenixville Czechoslovakia October 8, 1941 December 8, 1941 28 3113
Hornyak John South Pottstown Czechoslovakia September 25, 1936 June 28, 1937 20 2247
Horschock Mary Coatesville Hungary January 27, 1942 April 5, 1943 28 3144
Horvath Andrau Phoenixville Hungary September 6, 1938 December 12, 1938 22 2408
Horvath Elizabeth Phoenixville Hungary September 5, 1940 April 7, 1941 25 2829
Page 41 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Horvath Elizabeth Phoenixville Hungary September 6, 1938 December 12, 1938 22 2407
Hourdequin Angela Patience West Chester England February 5, 1946 April 1, 1946 34 3725
Hovanec Dominic Kimberton Czechoslovakia June 6, 1944 August 28, 1944 33 3601
Hovanec John Anton Kimberton Hungary January 27, 1942 28 3137
Hovanec Katherine Malvern Czechoslovakia February 23, 1943 April 5, 1943 30 3346
Hovanec Michael Malvern Czechoslovakia January 29, 1942 August 31, 1942 29 3193
Hruszczak Bessie Rock Run Poland September 6, 1940 December 9, 1940 25 2862
Hruszczak Paszka Rock Run Poland September 6, 1940 December 9, 1940 25 2862
Hrycyk Dmytro Phoenixville Poland June 16, 1937 December 27, 1937 21 2303
Hrycyk Francziska Phoenixville Poland November 10, 1955 December 12, 1955 37 4016
Hrysio Emilia Phoenixville Ukraine September 15, 1954 December 13, 1954 36 3950
Hrysio John Phoenixville Ukraine September 15, 1954 December 13, 1954 36 3948
Hubert John Steven Kennett Square Yugoslavia June 6, 1944 August 28, 1944 33 3592
Hudak Andrew Majko Phoenixville Czechoslovakia October 21, 1947 December 8, 1947 34 3761
Hudak Mary Phoenixville Czechoslovakia June 5, 1941 August 25, 1941 27 3058
Huey Jean Phyllis Malvern New Zealand April 24, 1951 June 25, 1951 35 3842
Hulka Theodore Michael Phoenixville Russia May 14, 1945 June 25, 1945 33 3658
Humeniuk Ivan Coatesville Poland June 7, 1939 September 18, 1939 23 2565
Hurst Doreen Ann Downingtown England April 24, 1951 June 25, 1951 35 3841
Iampieri Andonetta Nicolina Coatesville Italy September 8, 1942 December 13, 1943 29 3260
Page 42 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Ianni Isaia Landenberg Italy November 4, 1953 June 28, 1954 36 3913
Ianni Sam Landenberg Italy November 4, 1953 June 28, 1954 36 3913
Iannone Assunta Devon Italy October 8, 1941 April 5, 1943 28 3108
Iannone Quirino Devon Italy December 28, 1937 April 4, 1938 21 2324
Iannucci Anna Catherine Phoenixville Italy September 11, 1942 30 3318
Ickeringill George Frederick Malvern Great Britain June 7, 1940 September 16, 1940 25 2813
Iezzi Aquilina Malvern Italy February 11, 1941 August 25, 1941 26 2962
Igliozzi Pietro Phoenixville Italy April 27, 1953 June 29, 1953 36 3886
Illes Ferencz Coatesville Hungary June 16, 1936 December 28, 1936 20 2225
Imbriani Giovanni Coatesville Italy September 20, 1949 35 3803
Impollitti Vincenzo Downingtown Italy February 13, 1941 August 25, 1941 26 2968
Ippolito Eliseta Downingtown Italy September 10, 1942 April 5, 1943 30 3302
Ippolito Maria Downingtown Italy March 11, 1940 June 24, 1940 24 2686
Iscaro Mary West Chester Italy June 9, 1937 September 20, 1937 21 2302
Italiano Erma Giuditta Berwyn Italy November 4, 1953 December 14, 1953 36 3919
Izzi Adelina West Chester Italy February 25, 1943 June 28, 1943 31 3388
Jackewicz Petro Coatesville Poland September 6, 1940 December 8, 1941 25 2854
Jackiewicz John Coatesville Poland February 11, 1936 June 22, 1936 20 2203
Jackwood Henry Edward Coatesville Poland September 6, 1940 December 8, 1941 25 2854
Jackwood John Coatesville Poland February 11, 1936 June 22, 1936 20 2203
Page 43 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Jacob Mary Phoenixville Hungary September 25, 1936 December 28, 1936 20 2254
Jacobs Henriette Phoenixville Germany June 6, 1944 December 11, 1944 33 3597
Jacobson Julius West Chester Lithuania September 7, 1939 April 1, 1940 23 2630
Jamsion Annie Coatesville Ireland April 28, 1953 June 29, 1953 36 3898
Janowiak Karol Phoenixville Poland March 15, 1938 June 27, 1938 21 2340
Janusiewicz Josef Phoenixville Poland December 23, 1938 June 26, 1939 22 2448
Janusz Mary Anna Coatesville Poland June 5, 1940 September 16, 1940 25 2782
Jaworski Goldycz Maria Phoenixville Poland March 12, 1940 December 9, 1940 24 2701
Jobog Mary Phoenixville Hungary June 1, 1943 December 13, 1943 31 3436
Johansen Bernhardt Embreeville Norway July 16, 1946 December 9, 1946 34 3730
Johnson Maria Teresa Anna West Grove Italy April 20, 1949 June 26, 1950 35 3795
Johnston David Bruce Coatesville Costa Rica June 2, 1943 August 30, 1943 31 3444
Johnston Ellen Paoli Ireland August 10, 1943 December 13, 1943 32 3480
Jurcsak Felix Phoenixville Poland September 9, 1940 December 9, 1940 25 2866
Jurcsak Petronella Phoenixville Czechoslovakia June 2, 1941 August 25, 1941 27 2995
Kably Julianna Coatesville Hungary March 14, 1939 June 26, 1939 23 2533
Kacprzicka Marayanna Coatesville Poland September 24, 1936 December 28, 1936 20 2233
Kacsmar Mary Phoenixville Czechoslovakia September 5, 1940 December 9, 1940 25 2826
Kalamon Harry Phoenixville Poland May 26, 1942 August 31, 1942 29 3221
Kalamon Hryn Phoenixville Poland May 26, 1942 August 31, 1942 29 3221
Page 44 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Kaminski John Coatesville Russia June 2, 1941 August 25, 1941 27 3002
Kanyak Karol Phoenixville Czechoslovakia September 5, 1939 September 16, 1940 23 2594
Karabin Anna Phoenixville United States of America September 24, 1936 December 28, 1936 20 2241
Karabin Margaret Phoenixville Czechoslovakia November 15, 1944 April 2, 1945 33 3644
Karabin Michael Phoenixville Czechoslovakia March 30, 1944 June 26, 1944 32 3570
Karahalis George Downingtown Turkey November 9, 1948 December 13, 1948 35 3780
Kardas Anna Coatesville Lithuania March 30, 1944 June 26, 1944 32 3559
Karinok Michael Phoenixville Czechoslovakia November 9, 1943 April 3, 1944 32 3535
Karpinski John Phoenixville Poland September 24, 1936 December 28, 1936 20 2234
Karpinski Juliana Phoenixville Poland September 14, 1937 December 27, 1937 21 2309
Katyryniw Nikolas Coatesville Poland June 7, 1939 September 18, 1939 23 2569
Katyryniw Tekla Coatesville Poland February 3, 1941 April 7, 1941 26 2882
Keleman Agnes Phoenixville Hungary June 1, 1938 September 19, 1938 21 2367
Kellar Agnes Coatesville British Guiana September 5, 1940 April 7, 1941 25 2837
Kelso Norah Marguerite Coatesville Great Britain September 5, 1940 December 9, 1940 25 2825
Kempest Irene Coatesville Poland January 28, 1955 June 27, 1955 36 3972
Kenny Anastatia Josephine West Chester Canada September 15, 1954 December 13, 1954 36 3954
Kenny Charles Jerome West Chester Canada January 28, 1955 June 27, 1955 37 3980
Kenny Mary Catherine West Chester Canada September 15, 1954 December 13, 1954 36 3956
Kenny Sheila Maureen Cathe West Chester Canada January 28, 1955 June 27, 1955 37 3981
Page 45 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Kenny Thomas Joseph West Chester Canada September 15, 1954 June 27, 1955 36 3953
Kenny William Paul West Chester Canada April 19, 1955 June 27, 1955 37 3994
Kepiro Alexander John Cochranville Canada September 14, 1954 December 13, 1954 36 3946
Kepiro Joseph Parkesburg Canada November 5, 1953 December 14, 1953 36 3921
Kepiro Stephen Thorndale Hungary April 25, 1951 June 25, 1951 35 3847
Ker James Allender West Chester New Zealand June 5, 1941 August 25, 1941 27 3065
Kerestes Julia Coatesville Canada November 8, 1943 December 13, 1943 32 3506
Kern Josef Spring City Germany September 16, 1937 December 27, 1937 21 2317
Kern Marie Spring City Germany February 4, 1941 June 30, 1941 26 2895
Kersbergen Arie Parkerford Holland June 8, 1937 April 4, 1938 21 2293
Kesm Leut Elmem Coatesville Greece September 6, 1940 December 14, 1942 25 2858
Kilyk Theodore Phoenixville Poland September 5, 1939 December 11, 1939 23 2591
King Irmengard Annemarie Thorndale Germany April 26, 1951 December 10, 1951 35 3851
Kirk Janet Coatesville Scotland March 19, 1936 June 22, 1936 20 2204
Kirlick Andrew Pottstown Czechoslovakia February 13, 1945 April 2, 1945 33 3646
Kis Kondas Frank Devon Hungary May 27, 1955 June 27, 1955 37 4001
Kis Kondas Marianne Frances Devon Germany May 27, 1955 June 27, 1955 37 4000
Kish John Coatesville Czechoslovakia May 10, 1948 June 28, 1948 34 3773
Kish Rose Coatesville Hungary September 16, 1937 December 27, 1937 21 2316
Kishogya Mary Phoenixville Hungary January 27, 1942 April 5, 1943 28 3152
Page 46 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Kiss Szophia Coatesville Hungary June 5, 1940 September 16, 1940 25 2780
Kita Walter Coatesville Poland September 9, 1940 April 7, 1940 25 2867
Klales Antonia West Chester Turkey June 2, 1943 August 30, 1943 31 3447
Klales Rosina Maria West Chester Germany January 28, 1955 June 27, 1955 37 3976
Klimcho Mary Phoenixville Czechoslovakia January 29, 1942 April 6, 1942 29 3187
Klos Antonia Kenilworth Poland June 3, 1943 August 30, 1943 31 3458
Klos Vincenty Pottstown Poland November 13, 1944 April 2, 1945 33 3622
Knas Frank Coatesville Poland June 7, 1939 September 18, 1939 23 2564
Knop Paul Malvern Germany March 14, 1939 June 26, 1939 23 2522
Kobylanski Katherine Honey Brook Poland June 5, 1941 August 25, 1941 27 3067
Kobylanski Nascia Coatesville Poland June 9, 1937 September 20, 1937 21 2296
Kobylanski Pelagia Honey Brook Poland June 5, 1941 August 25, 1941 27 3067
Kobylanski Theodore Coatesville Poland June 2, 1938 September 19, 1938 21 2383
Kocanda Anton Phoenixville Poland March 13, 1940 June 24, 1940 24 2723
Koch Hermann Moritz Gerhard West Chester Germany June 3, 1941 April 5, 1943 27 3016
Koch Margarete Marie West Chester Germany August 9, 1943 June 26, 1944 32 3475
Kocsi Stephen Phoenixville Hungary June 3, 1940 April 7, 1941 24 2750
Koenig Martin Pottstown Germany October 8, 1941 April 5, 1943 28 3114
Kolovrat Katherine Frazer Yugoslavia March 16, 1938 June 27, 1938 21 2362
Komes Despina Mary Phoenixville Turkey May 10, 1948 June 27, 1949 35 3775
Page 47 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Kondas Frank Devon Hungary May 27, 1955 June 27, 1955 37 4001
Kondas Marianne Frances Devon Germany May 27, 1955 June 27, 1955 37 4000
Koniow Frank Phoenixville Poland September 6, 1939 December 11, 1939 23 2617
Koniow Teodor Phoenixville Poland September 6, 1939 December 11, 1939 23 2617
Konowal Metro Pottstown Poland December 21, 1939 April 1, 1940 24 2670
Kopanski Anna Coatesville Poland September 24, 1936 December 28, 1936 20 2238
Kornet Anna Coatesville Poland January 27, 1955 June 27, 1955 36 3962
Kosakowski Charlotte Anne Coatesville Poland October 9, 1941 April 6, 1942 28 3126
Kosakowski Kazimiera Coatesville Poland October 9, 1941 April 6, 1942 28 3126
Kosowski Michal Phoenixville Poland March 3, 1942 December 14, 1942 29 3200
Koss William Pottstown Poland November 13, 1944 April 2, 1945 33 3622
Kossey Anthony Phoenixville Hungary February 11, 1941 August 30, 1943 26 2959
Kostera Rosalia Phoenixville Ukraine April 18, 1955 June 27, 1955 37 3982
Kosylo Ahafia Phoenixville Poland January 29, 1942 August 31, 1942 29 3179
Koszowski Tekla Coatesville Poland June 3, 1938 September 19, 1938 21 2399
Koszuta Teodor Coatesville Poland September 7, 1938 June 26, 1939 22 2426
Kotay Sam Phoenixville Yugoslavia September 16, 1955 37 4015
Kotej Slawoljub Phoenixville Yugoslavia September 16, 1955 37 4015
Kotyk Wasyl Phoenixville Poland June 7, 1939 September 18, 1939 23 2570
Kovach Mary Phoenixville Czechoslovakia June 3, 1940 September 16, 1940 24 2762
Page 48 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Kovacs Imre Phoenixville Yugoslavia May 25, 1942 June 28, 1943 29 3215
Kovacs Katalin Phoenixville Hungary February 14, 1941 August 25, 1941 27 2980
Kowal Martha Anna Phoenixville Poland May 16, 1945 August 27, 1945 34 3685
Kowalczyk Peter Coatesville Poland December 23, 1938 April 3, 1939 22 2451
Kowalski Maria Coatesville Poland September 24, 1936 December 28, 1936 20 2239
Kozak Emilia Phoenixville Czechoslovakia March 30, 1944 June 26, 1944 32 3556
Kozub Maryanna Phoenixville Hungary January 29, 1942 June 28, 1943 29 3181
Kraitzenstein Ruvin Coatesville Russia February 11, 1941 April 7, 1941 26 2961
Krasek Joseph West Chester Russia August 2, 1945 April 1, 1946 34 3691
Krauss Anna West Chester Lithuania April 24, 1951 June 25, 1951 35 3835
Krauss Joseph West Chester Russia August 2, 1945 April 1, 1946 34 3691
Krawczuk Anna Coatesville Poland March 3, 1942 August 31, 1942 29 3201
Krawczuk Wasyl Coatesville Poland September 5, 1939 December 11, 1939 23 2603
Krchnar Frances Helen Coatesville Czechoslovakia February 25, 1943 April 5, 1943 31 3384
Krempa Joseph Sadsburyville Poland October 9, 1941 April 6, 1942 28 3123
Krempa Maria Sadsburyville Poland November 8, 1943 December 13, 1943 32 3492
Krempa Maria Newlinville Poland October 9, 1941 April 6, 1942 28 3130
Kretowich Madelyn Phoenixville Poland November 2, 1953 June 28, 1954 36 3904
Kril Anna Phoenixville Poland January 27, 1942 April 6, 1942 28 3147
Kril John Phoenixville Poland September 6, 1939 December 11, 1939 23 2615
Page 49 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Kril Prekop Phoenixville Poland September 6, 1939 December 11, 1939 23 2615
Krims Anna Coatesville Germany November 10, 1955 December 12, 1955 37 4020
Krims Arnolds Coatesville Latvia November 10, 1955 December 12, 1955 37 4019
Kronmuller Elizabeth Louis Phoenixville Germany September 9, 1942 April 5, 1943 30 3286
Krueger Jacob Peter Honey Brook Russia September 24, 1936 December 28, 1936 20 2243
Kruponsky Ludmila Coatesville Czechoslovakia December 21, 1939 April 1, 1940 24 2669
Kryworuka Pauline Coatesville Poland September 24, 1936 December 28, 1936 20 2232
Krywoszyjka Michal Phoenixville Poland December 31, 1936 21 2272
Kubacka Andrew Pottstown Czechoslovakia June 1, 1938 September 19, 1938 21 2366
Kucharik Anna Phoenixville Czechoslovakia September 5, 1940 December 9, 1940 25 2838
Kucharik Louise Phoenixville Czechoslovakia March 30, 1944 June 26, 1944 32 3567
Kucharski Michael Coatesville Poland March 14, 1940 24 2740
Kucnierczuk Aniela Coatesville Poland June 5, 1940 December 9, 1940 25 2790
Kucnierczuk John Coatesville Russia March 11, 1937 September 20, 1937 21 2280
Kucopej Nestor Phoenixville Poland January 28, 1942 April 1, 1946 28 3173
Kucsma John Phoenixville Czechoslovakia December 20, 1935 April 6, 1936 20 2201
Kuehne Heinz Wolfram West Chester Germany December 28, 1937 September 19, 1938 21 2330
Kulinich Anton Coatesville Russia December 29, 1937 June 27, 1938 21 2338
Kulinich Mary Coatesville United States of America September 24, 1936 December 28, 1936 20 2242
Kunderman John Phoenixville Hungary September 6, 1938 September 16, 1940 22 2411
Page 50 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Kuprewicz Paul Phoenixville Poland June 6, 1939 September 18, 1939 23 2548
Kusniez John Pottstown Poland December 21, 1939 April 1, 1940 24 2671
Kutzby Joseph Phoenixville Poland January 28, 1942 April 1, 1946 28 3173
La Rose Jean Lionville Scotland April 20, 1949 June 27, 1949 35 3798
Labik Janos Phoenixville Czechoslovakia April 11, 1936 20 2217
Labik John Phoenixville Czechoslovakia October 10, 1945 April 1, 1946 34 3707
Lafiata Carmina Downingtown Italy September 10, 1942 April 5, 1943 30 3307
Lagasho Jacob Coatesville Russia September 16, 1955 December 10, 1956 37 4005
Lagges George Coatesville Greece January 27, 1942 August 30, 1943 28 3138
Laguch Mechail Parkesburg Austria June 2, 1943 August 30, 1943 31 3443
Lahm Anton Coatesville Hungary May 14, 1945 December 9, 1946 33 3666
Langford Albert Edward Coatesville Canada May 27, 1942 April 5, 1943 29 3226
Langhis George Coatesville Greece January 27, 1942 August 30, 1943 28 3138
Lanosz Catherine Pottstown Poland March 31, 1944 June 26, 1944 33 3578
Lapiccirella Giovanni Kennett Square Italy March 14, 1940 June 24, 1940 24 2747
Lapka Antoni Phoenixville Poland December 19, 1939 April 1, 1940 24 2637
Lapka Rozalia Phoenixville Poland February 14, 1941 August 25, 1941 27 2985
Larzelere Blanche Brillat West Chester France October 29, 1951 December 10, 1951 35 3856
Lasak Andrew Coatesville Czechoslovakia March 11, 1937 June 28, 1937 21 2279
Lasak Johanna Coatesville United States of America March 19, 1936 June 22, 1936 20 2214
Page 51 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Lattes Napoleone Toughkenamon Italy January 29, 1942 April 5, 1943 29 3191
Laurento Louis Coatesville Italy June 1, 1943 August 28, 1944 31 3437
Lauritano Filomena Phoenixville Italy June 8, 1939 December 11, 1939 23 2589
Laus Jacob Coatesville Russia September 16, 1955 December 10, 1956 37 4005
Law George Calvert Coatesville Great Britain June 2, 1943 August 30, 1943 31 3451
Lebaris Mary Phoenixville Turkey May 6, 1947 June 23, 1947 34 3760
Lebid Petro Coatesville Poland December 19, 1939 September 16, 1940 24 2639
Lebon Jacob Pottstown Poland May 15, 1945 June 24, 1946 33 3667
Lederer Anna Julie Parkerford Germany April 19, 1950 June 26, 1950 35 3810
Lederer Hermann Otto Albert Parkerford Germany June 4, 1940 September 16, 1940 25 2778
Lefkowith Rose Phoenixville Romania June 7, 1940 September 16, 1940 25 2823
Lengel Hildegard Dorothea Charl Berwyn Germany June 29, 1955 November 14, 1955 37 4004
Lenyk Pauline Phoenixville Canada February 4, 1946 June 24, 1946 34 3714
Leo Catherine Rosedale Italy September 10, 1942 April 5, 1943 30 3311
Leone Ernest Kennett Square Italy September 11, 1942 April 5, 1943 30 3336
Lesokon-Zwehihor Leonty Coatesville Russia March 19, 1936 September 18, 1939 20 2205
Letnianczyn Yuzef Coatesville Poland June 2, 1938 September 19, 1938 21 2382
Leuchak Tekla Birchrunville Austria June 3, 1938 September 19, 1938 21 2397
Levin Florence Coatesville Great Britain February 13, 1941 April 7, 1941 27 2975
Levin Nathan Coatesville England November 10, 1943 December 13, 1943 32 3544
Page 52 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Lewczuk Anna Coatesville Poland September 6, 1940 December 9, 1940 25 2842
Lewczuk Marcin Coatesville Poland September 6, 1939 December 11, 1939 23 2610
Lewis John Konstantino Kenilworth Greece November 9, 1943 June 26, 1944 32 3528
Lewis Violeta Micaela Phoenixville Peru April 1, 1954 June 28, 1954 36 3931
Lichtner Herman West Chester Germany May 8, 1936 September 21, 1936 20 2218
Limperis Despina Phoenixville Turkey May 10, 1948 December 13, 1948 34 3774
Lindecamp Luis Minna Auguste West Chester Germnay October 23, 1950 June 25, 1951 35 3821
Linden Dagny Birgitte Kennett Square Norway March 14, 1939 June 26, 1939 23 2517
Linden Per Gustav Kennett Square Sweden March 14, 1939 June 26, 1939 23 2518
Linsenmaier Ernst George Pottstown Germany December 22, 1939 April 1, 1940 24 2676
Linsenmaier Ernst Gottlob Pottstown Germany December 22, 1939 April 1, 1940 24 2677
Lio Giuseppe Toughkenamon Italy September 7, 1939 April 1, 1940 23 2625
Lipka Paulina Coatesville Poland April 18, 1955 June 27, 1955 37 3985
Lisica Stefania Phoenixville Poland March 30, 1944 June 26, 1944 32 3557
Lisoski John Phoenixville Poland September 25, 1936 20 2251
Lisoski Marcella Phoenixville Poland October 10, 1945 April 1, 1946 34 3711
Lisowski John Phoenixville Poland July 17, 1946 34 3743
Lisowski Mikolaj Phoenixville Poland March 14, 1939 September 18, 1939 23 2526
Little Annie West Chester Scotland November 8, 1943 December 13, 1943 32 3497
Little Robert Merion Ireland March 30, 1944 August 28, 1944 32 3554
Page 53 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Lledo Jaime Berwyn Spain October 8, 1941 28 3099
Lodzuk John Phoenixville Austria April 8, 1952 June 30, 1952 35 3866
Loezus Zanes Konstantinos Kenilworth Greece November 9, 1943 June 26, 1944 32 3528
Logan Gertrud Strafford Germany March 11, 1940 June 24, 1940 24 2687
Lolli Irene Teresa Strafford Italy April 8, 1952 June 30, 1952 35 3865
Lolli Sante Strafford Italy March 30, 1944 June 26, 1944 32 3558
Londrillo Francesco West Chester Italy October 7, 1941 April 5, 1943 28 3083
Loomis Henrietta Hamilton Downingtown Ireland October 24, 1950 December 11, 1950 35 3829
Lopez Ysabel Coatesville Mexico June 7, 1939 September 18, 1939 23 2566
Loposiewicz Michal Phoenixville Poland June 7, 1939 June 24, 1940 23 2574
Lopuski Zofija Elverson Poland January 28, 1942 April 6, 1942 28 3159
Lopuszyski Jakob Pottstown Poland May 15, 1945 June 24, 1946 33 3667
Lovisa Margaret Kennett Square Italy October 16, 1952 December 8, 1952 36 3878
Lucas Mary Anne Phoenixville Czechoslovakia February 26, 1943 April 5, 1943 31 3412
Lucas Michael Pottstown Czechoslovakia June 3, 1941 August 25, 1941 27 3027
Lucatch Michaley Pottstown Czechoslovakia June 3, 1941 August 25, 1941 27 3027
Lucidi Annibale William Devon Italy May 27, 1942 June 26, 1944 29 3235
Lucidi Frank Coatesville Italy December 19, 1935 April 6, 1936 20 2180
Lucidi Louise Coatesville Italy March 11, 1940 June 24, 1940 24 2683
Luczkowski Maryanna Phoenixville Poland September 9, 1940 December 9, 1940 25 2872
Page 54 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Ludwig Molke Coatesville Russia June 2, 1941 April 5, 1943 27 2993
Lukacs Michael Pottstown Czechoslovakia September 11, 1942 April 5, 1943 30 3334
Lukozitis Anna Elverson Lithuania September 5, 1940 December 9, 1940 25 2836
Lull Elsa West Chester Great Britain February 25, 1943 April 5, 1943 31 3385
Lynch Elizabeth Devon Ireland February 23, 1943 April 5, 1943 30 3354
Lyons Theresa May Coatesville Wales April 18, 1955 June 27, 1955 37 3984
MacDonald Margaret Kennett Square Scotland November 9, 1948 December 13, 1948 35 3783
MacFadden Doreen Betty West Chester England April 19, 1950 June 26, 1950 35 3812
Mackay Douglas Fields West Chester Great Britain December 20, 1939 April 1, 1940 24 2662
MacNeill Simone Agnes Henriette West Chester Switzerland April 25, 1951 June 25, 1951 35 3844
Madonna Carmela Parkesburg Italy May 6, 1947 December 8, 1947 34 3757
Maguire John Immaculata Ireland September 11, 1942 December 14, 1942 30 3332
Magyar Helen Phoenixville Czechoslovakia June 4, 1941 August 25, 1941 27 3042
Magyar Mihal Phoenixville Czechoslovakia June 2, 1941 April 5, 1943 27 3001
Malin Erika Malvern Germany April 25, 1951 June 30, 1952 35 3850
Mammarella Carolina Coatesville Italy February 26, 1943 June 28, 1943 31 3418
Mammarella Natale Coatesville Italy May 14, 1945 June 25, 1945 33 3665
Mancini Giovannina Downingtown Italy December 29, 1937 April 4, 1938 21 2332
Mancini Rocco Malvern Italy June 2, 1941 August 30, 1943 27 3005
Mancini Santa West Chester Italy November 2, 1953 December 14, 1953 36 3907
Page 55 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Mancini Vincenzo West Chester Italy November 2, 1953 December 14, 1953 36 3908
Mancino Marie Terese Coatesville France November 4, 1953 June 28, 1954 36 3918
Mancuso Filippo Coatesville Italy February 13, 1941 April 5, 1943 26 2967
Mange James West Chester Italy November 2, 1953 December 14, 1953 36 3908
Mange Santa West Chester Italy November 2, 1953 December 14, 1953 36 3907
Mankow John Coatesville Poland June 6, 1939 September 18, 1939 23 2555
Mankowski Stanislaw Phoenixville Poland June 1, 1938 September 18, 1939 21 2365
Manon Louis Raymond Malvern Dominican Republic June 6, 1944 August 28, 1944 33 3595
Mantics Michael Phoenixville Czechoslovakia May 8, 1936 December 27, 1937 20 2219
Marach Christine Coatesville Russia September 14, 1954 December 13, 1954 36 3937
Marach Harry Coatesville Russia January 28, 1942 December 14, 1942 28 3170
Maracz Grigori Coatesville Russia January 28, 1942 December 14, 1942 28 3170
Maraldo Elza Roma Kennett Square Italy May 10, 1948 December 13, 1948 34 3770
Maraldo Giovanni Kennett Square Italy July 17, 1946 December 9, 1946 34 3739
Marcello Francisco Devault Italy June 8, 1937 September 20, 1937 21 2289
Marciniszyn Katarzyna Coatesville Poland January 29, 1942 April 6, 1942 29 3186
Marcocci Carmine Downingtown Italy January 28, 1942 June 28, 1943 28 3154
Marcocelli Luigia Downingtown Italy September 9, 1942 April 5, 1943 29 3271
Mareno Antonina Paoli Italy September 9, 1942 April 5, 1943 30 3276
Marfisi Mary Coatesville Italy September 6, 1940 December 9, 1940 25 2849
Page 56 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Margitan Annie Phoenixville Czechoslovakia March 14, 1940 April 4, 1941 24 2732
Mariano Camillo Coatesville Italy March 15, 1938 December 12, 1938 21 2349
Marino Alfonso Downingtown Italy November 10, 1943 June 26, 1944 32 3538
Marino Filippo Phoenixville Italy September 7, 1939 April 1, 1940 23 2633
Marley Mary Ann Immaculata Ireland February 24, 1943 31 3380
Maronchuk Oxcenty Coatesville Russia April 20, 1950 35 3815
Marosek Antonina Phoenixville Poland June 1, 1943 December 13, 1943 31 3431
Marosek Jozef Phoenixville Poland June 1, 1943 August 30, 1943 31 3430
Martelli Angelina Toughkenamon Italy March 11, 1940 December 9, 1940 24 2699
Martin Maggie West Chester Scotland March 30, 1944 June 26, 1944 32 3564
Marton Bertalan Phoenixville Hungary December 28, 1937 April 4, 1938 21 2328
Marton Mary Phoenixville Hungary September 7, 1939 December 11, 1939 23 2629
Mascaro Vincent Kennett Square Italy October 21, 1947 December 8, 1947 34 3764
Mascherino Marie Downingtown Italy December 19, 1939 April 1, 1940 24 2647
Maskula Mary Coatesville Poland June 2, 1938 December 12, 1938 21 2387
Maskula Michael Coatesville Poland December 22, 1938 April 3, 1939 22 2433
Maskulak Ella Phoenixville Czechoslovakia February 11, 1941 26 2960
Maskulak Ella Phoenixville Czechoslovakia February 5, 1946 April 1, 1946 34 3724
Maskulak Ilona Phoenixville Czechoslovakia February 5, 1946 April 1, 1946 34 3724
Maskulak Ilona Phoenixville Czechoslovakia February 11, 1941 26 2960
Page 57 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Masluk Elias Coatesville Poland March 14, 1940 December 9, 1940 24 2745
Massarella Carmela Strafford Italy February 7, 1941 April 7, 1941 26 2941
Massarella Mildred Carmela Strafford Italy February 7, 1941 April 7, 1941 26 2941
Massarotti Fiorinto Coatesville Italy June 2, 1938 June 26, 1939 21 2380
Massimini Filomena Downingtown Italy September 10, 1942 30 3290
Massucci Algerinda Coatesville Italy June 16, 1936 December 28, 1936 20 2229
Masterstefone Edward Coatesville Italy February 14, 1941 April 5, 1943 27 2982
Mastrippolito Vera Embreeville Russia February 5, 1946 April 1, 1946 34 3727
Mastrostefono Erenio Coatesville Italy February 14, 1941 April 5, 1943 27 2982
Matalsky Fevronia Downingtown Russia February 10, 1947 April 7, 1947 34 3752
Matalsky Zacher Downingtown Russia August 9, 1943 December 13, 1943 31 3473
Matejkovic Anna Coatesville Czechoslovakia September 8, 1942 December 14, 1942 29 3259
Matonak Catherine Phoenixville Czechoslovakia January 27, 1942 August 31, 1942 28 3141
Mattioni Irene Downingtown Italy September 9, 1942 April 5, 1943 30 3289
Mattoscio Alfonso Malvern Italy March 16, 1938 September 18, 1939 21 2364
Matyas Andrew Malvern Czechoslovakia October 9, 1941 December 8, 1941 28 3125
Mauro Guerino George West Chester Italy October 30, 1951 June 30, 1952 35 3861
Mazza Antonio Devon Italy September 6, 1940 June 30, 1941 25 2852
McCauley John Joseph West Chester Ireland January 28, 1942 April 6, 1942 28 3158
McCrea Helen Parkesburg Poland June 2, 1943 August 30, 1943 31 3442
Page 58 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # McCulley Mary Elizabeth Coatesville Czechoslovakia November 2, 1953 December 14, 1953 36 3906
McDonald Mary Phoenixville Ireland August 9, 1943 December 13, 1943 31 3470
McDonnell Kate Strafford Ireland March 15, 1939 December 11, 1939 23 2535
McElhatton William John Devon Ireland November 13, 1944 33 3624
McElhatton William John Devon Ireland July 17, 1946 34 3740
McFarland Martha West Chester Ireland June 3, 1941 August 25, 1941 27 3020
McGee Susan Devon Ireland June 9, 1937 December 27, 1937 21 2301
McGinnis Mary Ellen Glen Moore Ireland August 10, 1943 December 13, 1943 32 3487
McGinnis Rose Coatesville Ireland June 1, 1943 August 30, 1943 31 3438
McGovern Anna Mary Malvern Ireland November 8, 1943 December 13, 1943 32 3509
McGuinness Ellen Malvern Ireland June 1, 1938 September 19, 1938 21 2372
McGuinness John Joseph Malvern Ireland June 1, 1938 September 19, 1938 21 2373
McHugh Michael Berwyn Ireland March 19, 1936 September 21, 1936 20 2206
McHugh Nathaniel Paoli Ireland September 11, 1942 December 14, 1942 30 3319
McKay William Kimberton Scotland February 4, 1946 April 1, 1946 34 3721
McKeown Bella Malvern Ireland November 8, 1943 April 3, 1944 32 3508
McKernan Mary Ann Thorndale Ireland December 22, 1938 April 3, 1939 22 2435
McLaughlin Anna Devon Ireland May 27, 1942 August 31, 1942 29 3238
McLaughlin Ellen West Chester Ireland February 6, 1941 April 7, 1941 26 2925
McLaughlin John Devon Ireland January 29, 1942 April 6, 1942 29 3188
Page 59 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # McLaughlin Michael West Chester Ireland December 20, 1939 April 1, 1940 24 2653
McLean Rose Paoli Ireland April 19, 1950 December 11, 1950 35 3808
McTurk David Pottstown Great Britain March 12, 1940 September 16, 1940 24 2710
McWilliams Edward James Phoenixville Ireland February 21, 1941 April 7, 1941 27 2990
Meinzinger John Phoenixville Hungary March 13, 1940 December 14, 1942 24 2725
Meinzinger Regina Phoenixville Hungary November 15, 1944 June 25, 1945 33 3643
Melchiorre Peppina Lucia Malvern Italy May 10, 1948 December 13, 1948 35 3777
Melneck Thomas Coatesville Russia September 6, 1940 December 9, 1940 25 2843
Melnich Jacob Kenilworth Russia June 5, 1944 August 28, 1944 33 3585
Melnychuk Trofim Coatesville Russia September 6, 1940 December 9, 1940 25 2843
Mendry John Phoenixville Czechoslovakia September 24, 1936 December 28, 1936 20 2231
Mento Agata Downingtown Italy November 10, 1943 June 26, 1944 32 3537
Mento John Downingtown Italy January 28, 1942 April 5, 1943 28 3160
Merchant Elsa Camilla Phoenixville Germay June 6, 1940 December 9, 1940 25 2794
Merlonetti Guilio West Chester Italy February 13, 1941 26 2969
Merlonetti Philip West Chester Italy February 25, 1943 December 13, 1943 31 3406
Messina Mariangela Raffaella West Chester Italy June 4, 1941 December 13, 1943 27 3034
Messina Rafaela West Chester Italy June 4, 1941 December 13, 1943 27 3034
Metzger John Phoenixville Hungary September 6, 1938 September 16, 1940 22 2411
Mfauewd Mary Naimtola Downingtown United States of America June 3, 1940 September 16, 1940 24 2755
Page 60 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Miani Domenico West Chester Italy June 3, 1943 June 26, 1944 31 3461
Micheletti Emidio Kennett Square Italy July 16, 1946 December 9, 1946 34 3733
Michneuk Anastazyi Coatesville Poland September 8, 1938 June 26, 1939 22 2430
Michneuk Stefan Coatesville Russia September 16, 1937 December 27, 1937 21 2320
Micinok Mary Phoenixville Austria June 3, 1943 August 30, 1943 31 3455
Mignino Sabatino Devon Italy January 29, 1942 April 5, 1943 29 3178
Mihalak Victoria Coatesville Czechoslovakia June 7, 1939 September 18, 1939 23 2572
Mihalick Mary Phoenixville Austria October 30, 1951 January 28, 1952 35 3862
Mihalscik Michael Phoenixville Czechoslovakia March 13, 1940 June 24, 1940 24 2719
Mihucz Barbara Phoenixville Czechoslovakia June 4, 1941 December 8, 1941 27 3046
Milano Anthony Downingtown Italy February 23, 1943 30 3353
Milano Dominick Downingtown Italy June 5, 1944 August 28, 1944 33 3591
Milano Ermando Coatesville Italy March 14, 1939 June 26, 1939 23 2521
Miller Edith Freida Phoenixville Lithuania December 21, 1939 December 9, 1940 24 2666
Miller Gite Phoenixville Lithuania December 21, 1939 December 9, 1940 24 2666
Miller Jacob Kenilworth Russia June 5, 1944 August 28, 1944 33 3585
Miller Martha Thorndale Ireland April 24, 1951 June 25, 1951 35 3837
Miller Robert John Hubert Berwyn Ireland September 6, 1939 23 2607
Mingioni Ersilia Downingtown Italy October 8, 1941 August 27, 1945 28 3106
Mingioni Lucia Downingtown Italy September 6, 1940 December 9, 1940 25 2859
Page 61 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Miscoglia Leonardo Downingtown Italy February 11, 1941 April 5, 1943 26 2965
Misetic Iva Malvern Yugoslavia September 5, 1940 December 9, 1940 25 2833
Miskulin Anton Franc Coatesville Italy December 19, 1939 April 1, 1940 24 2640
Monko Kyrylo Coatesville Poland February 4, 1946 April 1, 1946 34 3716
Monkoski Stanley Joseph Phoenixville Poland June 1, 1938 September 18, 1939 21 2365
Monsour Filomena Coatesville Syria November 10, 1943 June 26, 1944 32 3546
Monsour Lena Coatesville Syria November 10, 1943 June 26, 1944 32 3546
Montich Elizabeth Phoenixville Czechoslovakia March 11, 1940 June 24, 1940 24 2698
Montisana Onofrio Toughkenamon Italy September 9, 1940 25 2868
Montonari Quintino Downingtown Italy March 12, 1940 June 24, 1940 24 2700
Moore Mary West Grove Canada June 3, 1943 August 30, 1943 31 3460
Mora Peter Tibor West Chester Hungary April 8, 1952 June 30, 1952 35 3871
Morelli Filomena Malvern Italy June 3, 1938 December 12, 1938 21 2393
Morgan Gustan Phoenixville Italy September 5, 1939 December 11, 1939 23 2593
Morgan Josephine Berwyn Ireland October 9, 1945 December 10, 1945 34 3704
Morignano Constantino Phoenixville Italy September 5, 1939 December 11, 1939 23 2593
Morris Samuel Green Tree Ireland May 27, 1942 June 29, 1942 29 3233
Morrison Helen Piper Paoli Ireland September 8, 1942 December 14, 1942 29 3258
Morrison William John Kennett Square Ireland June 2, 1938 September 19, 1938 21 2391
Morrone Antonio Coatesville Italy March 3, 1942 April 5, 1943 29 3202
Page 62 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Morrone Ines Vilelma Coatesville Italy November 9, 1943 April 3, 1944 32 3522
Morrone Pauline Coatesville Italy August 10, 1943 June 26, 1944 32 3484
Morrow Christina Paoli Great Britain September 10, 1942 December 14, 1942 30 3308
Moschitta Gilda Downingtown Italy February 3, 1941 August 25, 1941 26 2888
Moses Amelia Coatesville Syria June 4, 1941 December 8, 1941 27 3048
Motto George Pottstown Czechoslovakia January 28, 1942 April 6, 1942 28 3172
Moutsatsos Christine Phoenixville Greece May 15, 1945 June 25, 1945 33 3669
Moyer Eileen Farrell Downingtown Canada October 8, 1941 April 6, 1942 28 3110
Moyer Mary Margaret Elizab Downingtown Canada October 8, 1941 April 6, 1942 28 3110
Mrazik Rozalia Phoenixville Hungary April 27, 1953 June 29, 1953 36 3893
Mueller Richard Malvern Germany September 14, 1954 December 13, 1954 36 3947
Mulnik Alte Coatesville Latvia June 5, 1941 August 31, 1942 27 3068
Mulnik Evelyn Coatesville Latvia June 5, 1941 August 31, 1942 27 3068
Munro John Bain Phoenixville Scotland March 30, 1944 August 28, 1944 32 3555
Murani Steve Coatesville Hungary March 15, 1938 December 12, 1938 21 2345
Murray Lydia Patricia Phoenixville Russia April 25, 1951 December 10, 1951 35 3848
Murray Mary Immaculata Ireland June 1, 1943 August 30, 1943 31 3432
Muzli Carmela Downingtown Italy February 25, 1943 June 28, 1943 31 3393
Mycawka Katerina Phoenixville Poland March 14, 1939 April 1, 1940 23 2529
Myrland Hans Mikal Malvern Norway December 30, 1936 April 3, 1939 20 2260
Page 63 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Mysawka Wasyl Malvern Poland June 2, 1941 April 5, 1943 27 2991
Mysawka William Malvern Poland June 2, 1941 April 5, 1943 27 2991
Nagy Eva Coatesville Italy December 20, 1939 April 1, 1940 24 2661
Nagy Frank Phoenixville Hungary December 20, 1939 April 1, 1940 24 2660
Nagy Maria Coatesville Hungary June 8, 1939 September 18, 1939 23 2577
Nash Frank Coatesville Poland June 7, 1939 September 18, 1939 23 2564
Nash George Edward Kennett Square Great Britain March 15, 1939 June 26, 1939 23 2547
Nash Teodroa Coatesville Poland October 9, 1941 April 6, 1942 28 3119
Nasticki Alberta Phoenixville Czechoslovakia September 8, 1942 December 14, 1942 29 3247
Natale Frank Downingtown Italy June 4, 1940 September 16, 1940 24 2766
Neborak Mary Spring City Czechoslovakia February 13, 1945 April 2, 1945 33 3647
Neborak Vasil Spring City Czechoslovakia February 13, 1945 April 2, 1945 33 3648
Neborak William Spring City Czechoslovakia February 13, 1945 April 2, 1945 33 3648
Nedzia Joseph Coatesville Poland June 7, 1940 April 7, 1941 25 2810
Neil George Strafford Great Britain June 4, 1940 December 9, 1940 25 2775
Neitzer Barbara Bertha Phoenixville Czechoslovakia October 21, 1947 December 8, 1947 34 3769
Neitzer John Zellend Phoenixville Hungary May 10, 1948 June 28, 1948 35 3778
Neizer Rosalia Phoenixville Hungary February 11, 1941 December 8, 1941 26 2958
Nemila Josef Mortonville Czechoslovakia February 23, 1943 April 5, 1943 30 3337
Nesbit David Pottstown Great Britain March 12, 1940 September 16, 1940 24 2710
Page 64 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Nesspor Caroline Phoenixville Poland February 10, 1941 August 25, 1941 26 2943
Nesspor Sophie Anna Phoenixville Poland August 3, 1945 August 27, 1945 34 3699
Nestorik Dora Glenmoore Poland October 9, 1945 April 1, 1946 34 3702
Nestorik Eudokia Glenmoore Poland October 9, 1945 April 1, 1946 34 3702
Neville Athelstan George Julius West Chester Italy March 15, 1939 June 26, 1939 23 2540
Nicholas Despina Downingtown Greece April 19, 1955 December 12, 1955 37 3993
Niemezuk Mary Olive Phoenixville Wales November 10, 1955 June 25, 1956 37 4018
Noone Annie West Chester Ireland June 6, 1944 August 28, 1944 33 3596
Norcini Concetta Strafford Italy March 3, 1942 April 5, 1943 29 3203
Norcini Graziella Strafford Italy January 29, 1942 April 5, 1943 29 3185
Norris Wilhelmina Toughkenamon Germany May 6, 1947 June 23, 1947 34 3759
Noszaly Elizabeth Phoenixville Hungary March 31, 1944 August 28, 1944 33 3579
Novansky Vincent Coatesville Czechoslovakia June 6, 1939 September 18, 1939 23 2558
Novansky Vitus Coatesville Czechoslovakia June 2, 1938 21 2386
Novansky Vitus Coatesville Czechoslovakia June 6, 1939 September 18, 1939 23 2558
Nyistor Maria Coatesville Hungary June 5, 1940 September 16, 1940 25 2779
Oberg Agda Maria Elisabeth Byncoed Farm Sweden September 9, 1948 December 13, 1948 35 3779
Obropta Joseph Phoenixville Czechoslovakia February 11, 1941 26 2964
Obst Anna Downingtown Poland July 16, 1946 December 9, 1946 34 3731
O'Connor Brian Cullimore Oxford Ireland October 29, 1951 December 10, 1951 35 3854
Page 65 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # O'Donnell Mary Immaculata Ireland November 10, 1943 December 13, 1943 32 3536
Odorisio Addolorata Kennett Square Italy September 8, 1942 April 5, 1943 29 3254
Odorisio Dolores Kennett Square Italy September 8, 1942 April 5, 1943 29 3254
Odorisio Domenico Malvern Italy October 23, 1936 September 18, 1939 20 2258
Ogden Irene Maude Newburgh, New York Canada February 14, 1941 August 25, 1941 27 2988
Ogurczak Augustyn Coatesville Poland March 16, 1938 June 24, 1940 21 2356
Ohar Michael Coatesville Poland April 18, 1955 June 27, 1955 37 3989
Ohlhus George West Grove Germany March 19, 1936 June 22, 1936 20 2209
Olbromski Kazimierz Phoenixville Poland June 4, 1940 September 16, 1940 24 2769
Olcina Buenaventura Berwyn Spain November 10, 1943 December 13, 1943 32 3547
Olcina Ventura Berwyn Spain November 10, 1943 December 13, 1943 32 3547
Olejarcsok Sophia Phoenixville Czechoslovakia September 8, 1942 December 14, 1942 29 3245
Oleszek Mary Coatesville Poland March 15, 1939 September 18, 1939 23 2542
Oleszek Michal Coatesville Poland
Oliveri Mary Erminia Avondale Italy February 25, 1943 June 28, 1943 31 3402
Olivieri Antonio Coatesville Italy September 11, 1942 December 11, 1944 30 3329
Olivieri Bartolomeo Avondale Italy March 11, 1937 September 20, 1937 21 2274
Olseski Stanley Joseph Coatesville Poland September 7, 1938 December 12, 1938 22 2417
Olszewski Stanislaw Coatesville Poland September 7, 1938 December 12, 1938 22 2417
Omelko Angela Phoenixville Poland June 6, 1940 December 9, 1940 25 2797
Page 66 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Omelko Michael Phoenixville Poland June 2, 1938 December 12, 1938 21 2389
Omelko Wasyl Phoenixville Poland June 2, 1938 December 12, 1938 21 2388
Ondovcik George Phoenixville Czechoslovakia February 26, 1943 June 28, 1943 31 3419
Oravecz Anton Phoenixville Poland March 13, 1940 June 24, 1940 24 2723
Orosz Joseph Phoenixville Czechoslovakia September 16, 1937 December 27, 1937 21 2315
Orosz Stephen Phoenixville Hungary September 7, 1939 December 11, 1939 23 2619
Orshansky Anna Coatesville Russia September 8, 1942 December 14, 1942 29 3252
Orshansky Nechame Coatesville Russia September 8, 1942 December 14, 1942 29 3252
Ortega Celcilio Malvern Mexico May 15, 1945 August 27, 1945 33 3668
Ortolani Lena Spring City Italy August 10, 1943 June 26, 1944 32 3489
Ortolani Vitaliana Angela Spring City Italy August 10, 1943 June 26, 1944 32 3489
Osisek Albin Phoenixville Czechoslovakia June 3, 1941 August 25, 1941 27 3013
Osisek Angela Phoenixville Czechoslovakia February 3, 1941 June 30, 1941 26 2884
Osisek Frank Phoenixville Poland September 16, 1937 December 27, 1937 21 2313
Osisek Johanna Phoenixville Czechoslovakia September 8, 1942 December 14, 1942 29 3264
Ozorowski Rudolf Phoenixville Poland February 10, 1947 April 7, 1947 34 3747
Pacinelli Biaggio Downingtown Italy June 4, 1940 December 9, 1940 24 2774
Pacinelli Ralph Downingtown Italy May 25, 1942 April 5, 1943 29 3213
Packer Sadie West Chester Russia February 10, 1941 August 31, 1942 26 2949
Packer Zlata West Chester Russia February 10, 1941 August 31, 1942 26 2949
Page 67 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Paczck Rose Phoenixville United States of America September 6, 1938 December 12, 1938 22 2413
Paczok Lajos Phoenixville Hungary June 5, 1940 25 2791
Palakovic Paulina Coatesville Czechoslovakia June 16, 1936 September 21, 1936 20 2230
Palandro Nuniziata Maria Downingtown Italy September 11, 1942 April 5, 1943 30 3316
Palandro Thomas Downingtown Italy September 9, 1940 December 9, 1940 25 2863
Palehart John Coatesville Austria October 16, 1952 December 8, 1952 36 3876
Palmtag Margaret Isabell Toughkenamon England May 15, 1945 June 25, 1945 33 3672
Paloczi Bela Coatesville Hungary January 27, 1955 December 12, 1955 36 3965
Paloczi William Coatesville Hungary January 27, 1955 December 12, 1955 36 3965
Panagakos Suzanna Stathis West Chester Greece November 9, 1948 December 13, 1948 35 3782
Panaro Rose Devault United States of America June 6, 1939 September 18, 1939 23 2552
Panaro Salvatoro Devault Italy January 28, 1942 April 5, 1943 28 3167
Panasiuk Prokop Coatesville Poland September 6, 1938 April 3, 1939 22 2409
Panasiuk Tekla Coatesville Poland March 11, 1940 December 9, 1940 24 2691
Panitti Elisabetta Downingtown Italy January 27, 1942 April 5, 1943 28 3149
Panitti Vincenzo Downingtown Italy June 1, 1938 September 19, 1938 21 2378
Paolizzi Emilio Devon Italy December 19, 1939 April 1, 1940 24 2642
Paolizzi Emmet Devon Italy December 19, 1939 April 1, 1940 24 2642
Paolizzi Vincenzo Devon Italy May 26, 1942 June 26, 1944 29 3223
Pappone Frank Kennett Square Italy April 24, 1951 June 25, 1951 35 3836
Page 68 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Papriniak Andrew Coatesville Poland May 27, 1942 August 31, 1942 29 3236
Passarelli Francesco Malvern Italy May 26, 1942 June 28, 1943 29 3224
Passarelli Lena Natalina Malvern Italy April 1, 1954 June 28, 1954 36 3929
Pastir Jozef Phoenixville Czechoslovakia November 10, 1943 December 13, 1943 32 3541
Pastva Mary Phoenixville Czechoslovakia February 5, 1941 26 2915
Patani Margaret Paoli Ireland February 24, 1943 April 5, 1943 30 3361
Patella Lucrezia Elizabeth Downingtown Italy May 16, 1945 August 27, 1945 34 3682
Patouhas Constantinas Coatesville Greece February 26, 1943 June 28, 1943 31 3426
Patrick Susana Phoenixville Czechoslovakia December 20, 1935 April 6, 1936 20 2193
Patukas Constantinas Coatesville Greece February 26, 1943 June 28, 1943 31 3426
Pavelik Katherine Coatesville Czechoslovakia March 19, 1936 June 22, 1936 20 2207
Pavlik Harry St. Peters Czechoslovakia February 13, 1941 August 25, 1941 26 2971
Pawlowski Julian Coatesville Poland September 6, 1938 December 12, 1938 22 2412
Pawlowski Maryanna Phoenixville Poland June 8, 1937 September 20, 1937 21 2287
Pawlowski Zofia Coatesville Poland September 7, 1939 December 11, 1939 23 2632
Pcolinski Anna Phoenixville Czechoslovakia November 8, 1943 December 13, 1943 32 3493
Pcolinsky Anna Phoenixville Czechoslovakia March 12, 1940 June 24, 1940 24 2702
Pcolinsky Michael Phoenixville Czechoslovakia December 22, 1938 April 3, 1939 22 2438
Pedicone Camillo Toughkenamon Italy January 28, 1942 April 5, 1943 28 3161
Pedicone Concetta Toughkenamon United States of America March 14, 1940 December 9, 1940 24 2736
Page 69 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Pellegrino Elena Zaccaria Coatesville Italy March 19, 1936 June 27, 1938 20 2211
Pelosin Angela Elverson Italy September 15, 1954 December 13, 1954 36 3952
Penninck Anna Rosalia West Chester Netherlands May 27, 1955 December 12, 1955 37 3998
Penninck Isidore West Chester Belgium May 27, 1955 June 27, 1955 37 3999
Perella Tony Frank Downingtown Italy February 14, 1941 August 25, 1941 27 2984
Perepiczka Teodor Coatesville Poland March 13, 1940 June 24, 1940 24 2722
Perepinka Aniela Coatesville Poland September 14, 1954 December 13, 1954 36 3935
Perepinka Teodor Coatesville Poland March 13, 1940 June 24, 1940 24 2722
Perley Gisela Ida Downingtown Germany September 14, 1954 December 13, 1954 36 3942
Perrone Mary Madaline Kaolin Italy June 5, 1941 August 25, 1941 27 3069
Pesta George Phoenixville Czechoslovakia March 12, 1940 June 24, 1940 24 2703
Pesto Susanna Coatesville Czechoslovakia June 8, 1939 September 18, 1939 23 2583
Petricsko Susana Phoenixville Czechoslovakia December 20, 1935 April 6, 1936 20 2193
Petrohoy Elizabeth Coatesville Hungary February 10, 1941 April 7, 1941 26 2953
Petrohoy Margaret Mary Coatesville Romania June 4, 1941 August 25, 1941 27 3055
Petrovich John Coatesville Ukraine December 22, 1939 December 9, 1940 24 2674
Petrowicz John Coatesville Ukraine December 22, 1939 December 9, 1940 24 2674
Pettit Clara Helen Downingtown United States of America September 5, 1939 December 11, 1939 23 2602
Pettitt William Orton Downingtown Great Britain February 4, 1941 April 5, 1943 26 2892
Pezzatti Santo Coatesville Italy March 14, 1939 June 26, 1939 23 2515
Page 70 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Pfuhl Joseph West Chester Yugoslavia March 13, 1939 June 26, 1939 23 2512
Phillips Maria Parkesburg Italy June 5, 1944 33 3588
Phillips Sarolta Phoenixville Czechoslovakia June 3, 1941 August 25, 1941 27 3021
Phillips Stella Phoenixville Czechoslovakia June 3, 1941 August 25, 1941 27 3021
Piacentino Maria Domenica Kennett Square Italy March 11, 1940 June 24, 1940 24 2688
Pierelli Antonio Downingtown Italy February 14, 1941 August 25, 1941 27 2984
Pigmeo Vincenzo Devon Italy February 24, 1943 June 26, 1944 30 3359
Pilotto Pasquarosa Devon Italy September 10, 1942 April 5, 1943 30 3295
Piotrourcz James Phoenixville Poland November 9, 1943 June 26, 1944 32 3532
Piotrovrcz Ignacy Phoenixville Poland November 9, 1943 June 26, 1944 32 3532
Pirri Fortunato West Chester Italy March 15, 1939 April 1, 1940 23 2539
Pirrone Gino Massimo West Chester Italy April 25, 1951 December 10, 1951 35 3845
Pisano Ciriaco West Chester Italy August 7, 1944 April 2, 1945 33 3612
Pisano Daniele West Chester Italy October 17, 1952 December 8, 1952 36 3884
Pisaturo Maryana Coatesville Poland March 11, 1940 June 24, 1940 24 2685
Piscoglio Santa Coatesville Italy December 23, 1938 September 18, 1939 22 2447
Piunti Santina Maria Kennett Square Italy March 14, 1940 June 24, 1940 24 2734
Pizii Camillo Downingtown Italy February 10, 1947 June 23, 1947 34 3751
Pizii Maria Downingtown Italy February 10, 1947 April 7, 1947 34 3750
Pizzi Manestia Delli Paoli Italy June 5, 1941 December 13, 1943 27 3057
Page 71 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Pizzini Olympia Ladenberg Italy June 5, 1941 April 5, 1943 27 3072
Pizzini Primo Stefano Landenberg Italy September 8, 1942 April 5, 1943 29 3248
Plasterer Gertrude West Chester Canada June 2, 1941 December 8, 1941 27 2998
Plastiras Effie Coatesville Greece August 3, 1945 December 10, 1945 34 3700
Pogozelski Boleslaw Phoenixville Poland March 14, 1939 December 11, 1940 23 2523
Pokladzki John Coatesville Poland February 23, 1943 April 5, 1943 30 3348
Pokorny Joseph Richard Oxford Czechoslovakia June 3, 1941 August 25, 1941 27 3011
Polak Kathryn Coatesville Poland September 24, 1936 December 28, 1936 20 2235
Polak Wojciech Coatesville Poland December 19, 1935 April 6, 1936 20 2178
Polidore Teresina West Chester Italy September 10, 1942 April 5, 1943 30 3300
Polite Amelia West Chester Italy May 15, 1945 June 25, 1945 33 3673
Pollini Josephine Mento Downingtown Italy August 2, 1945 34 3690
Pollino Nicolo West Chester Italy November 10, 1948 35 3791
Pollock Rebecca Strafford Ireland February 23, 1943 April 5, 1943 30 3355
Polowy Martha Phoenixville Germany September 16, 1955 December 12, 1955 37 4009
Polowy Michel Phoenixville Galicia September 16, 1955 December 12, 1955 37 4010
Polowyj Martha Phoenixville Germany September 16, 1955 December 12, 1955 37 4009
Polowyj Michel Phoenixville Galicia September 16, 1955 December 12, 1955 37 4010
Polson Laurence William Malvern Great Britain February 26, 1943 April 5, 1943 31 3423
Poltrone Blandina Coatesville Italy February 4, 1941 June 30, 1941 26 2889
Page 72 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Pompa Concetta Downingtown Italy November 9, 1943 April 3, 1944 32 3519
Pomponio Camillo West Chester Italy June 4, 1941 August 25, 1941 27 3035
Pomponio Margaret Theresa West Chester United States of America December 22, 1938 June 24, 1940 22 2446
Pomponio Theresa West Chester United States of America December 22, 1938 June 24, 1940 22 2446
Ponge Blanch Blondine Modena Poland January 27, 1955 June 27, 1955 36 3967
Poppy Hugo Jan Landenberg Czechoslovakia May 26, 1942 August 31, 1942 29 3225
Porreca Palmina Devon Italy June 4, 1941 August 25, 1941 27 3050
Poteau Roger West Chester France October 23, 1950 June 25, 1951 35 3825
Potter James Downingtown Scotland October 16, 1952 December 8, 1952 35 3875
Power Patrick Francis Wayne Ireland September 6, 1940 December 9, 1940 25 2851
Power Robert Donnelly Elverson Canada November 4, 1953 December 13, 1954 36 3910
Pratt Eleanor Kennett Square Great Britain February 4, 1941 26 2898
Preston Ruby Thorndale Canada April 27, 1953 June 29, 1953 36 3892
Pribics Mary Elizabeth Phoenixville Czechoslovakia February 24, 1943 April 5, 1943 31 3376
Primus Giovanni Kennett Square Italy June 16, 1936 September 21, 1936 20 2223
Primus Mary Elvira Rosedale Italy January 28, 1942 April 5, 1943 28 3162
Prockiw Nicholas Glen Moore Poland November 14, 1944 April 2, 1945 33 3631
Prockiw Tekla Glen Moore Poland February 24, 1943 April 5, 1943 30 3365
Procyson Pete Coatesville Poland June 7, 1939 September 18, 1939 23 2567
Procyszyn Michael Coatesville Poland June 6, 1939 December 11, 1939 23 2557
Page 73 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Procyszyn Peter Coatesville Poland June 7, 1939 September 18, 1939 23 2567
Proestos Anthippe Downingtown Greece April 27, 1953 December 13, 1954 36 3890
Proestos Ethel George Downingtown Greece April 27, 1953 December 13, 1954 36 3890
Protasio Carmela West Chester Italy May 16, 1945 August 27, 1945 34 3687
Protosio Clemente West Chester Italy June 3, 1943 April 7, 1947 31 3469
Proutt John Kendall Kennett Square Canada April 19, 1950 June 26, 1950 35 3807
Prus Joseph Coatesville Poland June 4, 1940 December 9, 1940 24 2767
Pryor Catherine Coatesville Ireland April 24, 1951 June 25, 1951 35 3833
Puc Mary Phoenixville Poland September 11, 1942 December 14, 1942 30 3315
Puc Maryanna Phoenixville Poland September 11, 1942 December 14, 1942 30 3315
Puglise Nicolina West Chester Italy June 5, 1940 September 16, 1940 25 2788
Puhlman Helen Devon Germany March 30, 1944 December 11, 1944 32 3561
Puhlmann Magdalene Devon Germany March 30, 1944 December 11, 1944 32 3561
Puhlmann Walter Paul William Devon Germany February 24, 1943 April 3, 1944 31 3377
Pulilli Carlo Devon Italy February 13, 1941 April 5, 1943 26 2972
Pulinka Maria Coatesville Hungary March 16, 1938 June 27, 1938 21 2357
Pulite Emilia West Chester Italy May 15, 1945 June 25, 1945 33 3673
Pulite Roosevelt West Chester Italy December 22, 1939 April 1, 1940 24 2678
Pulite Rosvaldi West Chester Italy December 22, 1939 April 1, 1940 24 2678
Quaglia Tranquilla Kennett Square Italy November 10, 1948 December 13, 1948 35 3789
Page 74 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Raab Leonard Kennilworth Germany June 16, 1936 September 21, 1936 20 2227
Racz Gyozo Phoenixville Czechoslovakia December 19, 1935 April 6, 1936 20 2182
Racz Suzanne Coatesville Hungary December 29, 1937 April 4, 1938 21 2335
Radziviliuk Lida Coatesville Russia March 15, 1939 June 26, 1939 23 2543
Rae James Munro Kennett Square Great Britain February 23, 1943 April 5, 1943 30 3347
Rafuse Kenneth Gervin Phoenixville Canada January 29, 1942 April 6, 1942 29 3177
Rafuse Levi Osbourne Malvern Canada September 6, 1939 December 11, 1939 23 2612
Raichle Albert Heineirch Phoenixville Germany June 1, 1938 September 19, 1938 21 2375
Rajtik Elizabeth Coatesville Hungary December 30, 1936 April 5, 1937 21 2268
Rajtik Ilona Coatesville Hungary September 25, 1936 April 5, 1937 20 2244
Rajtik Lajos Coatesville Hungary December 19, 1935 April 6, 1936 20 2184
Rajtik Miklos Coatesville Hungary March 15, 1938 June 27, 1938 21 2352
Rakay Gizella Phoenixville Czechoslovakia March 11, 1937 September 20, 1937 21 2281
Raker Margaret Elmina Uwchland Canada March 31, 1944 June 26, 1944 32 3574
Ralph Gordon Maurice Ralph Berwyn England September 20, 1949 December 12, 1949 35 3802
Rambo Joe Coatesville Italy September 15, 1954 December 13, 1954 36 3951
Ranalli Annie Kennett Square United States of America March 14, 1940 June 24, 1940 24 2742
Ranalli Massimino Kennett Square Italy September 9, 1942 April 5, 1943 30 3288
Rao Mariano Toughkenamon Italy May 15, 1945 June 25, 1945 33 3670
Rao Teresa Toughkenamon Italy May 15, 1945 June 25, 1945 33 3671
Page 75 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Rati Elizabeth Phoenixville Czechoslovakia October 8, 1941 December 8, 1941 28 3112
Ratonyi Julianna Coatesville Hungary December 29, 1937 April 4, 1938 21 2336
Razeburk Adolph Cochranville Lithuania February 23, 1943 April 5, 1943 30 3341
Recchilongo Maria Paoli Italy November 9, 1943 April 3, 1944 32 3533
Recchilungo Maria Grazia Devon Italy December 20, 1939 April 1, 1940 24 2659
Recchinti Giulia Coatesville Italy September 8, 1942 April 5, 1943 29 3257
Rechilunghi Ida Strafford Italy November 19, 1948 December 13, 1948 35 3788
Rechuba Nikolaj Lewisville Russia June 8, 1937 September 20, 1937 21 2292
Redersdorff Cecilia Phoenixville France May 26, 1942 April 5, 1943 29 3219
Renzi James Devon Italy June 3, 1941 December 8, 1941 27 3030
Renzi Vincenzo Devon Italy June 3, 1941 December 8, 1941 27 3030
Renzo Filomena Devon Italy August 8, 1944 December 11, 1944 33 3617
Repko Julianna Phoenixville Czechoslovakia March 31, 1944 June 26, 1944 33 3582
Repko Mary Anna Phoenixville Czechoslovakia June 4, 1940 September 16, 1940 24 2770
Resi Anna Coatesville Hungary March 15, 1938 June 27, 1938 21 2351
Revesz Joseph Phoenixville Hungary June 8, 1939 September 18, 1939 23 2580
Revesz Rozalia Phoenixville United States of America March 15, 1938 June 27, 1938 21 2344
Reymos George Coatesville Czechoslovakia June 1, 1938 September 19, 1938 21 2368
Reynolds Joseph Ernest Paoli Great Britain October 7, 1941 28 3089
Ricchiuti Giustino Kennett Square Italy August 7, 1944 August 27, 1945 33 3607
Page 76 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Richens Alice Maud Glenmoore England November 4, 1953 December 14, 1953 36 3917
Richens Arthur William Glenmoore England November 4, 1953 December 14, 1953 36 3916
Richter Max Fritz West Chester Germany April 9, 1952 December 8, 1952 35 3872
Riddle John Coatesville Russia February 4, 1946 April 1, 1946 34 3719
Riebman Sarah Coatesville Great Britain September 5, 1940 December 9, 1940 25 2831
Riebman Sayde Coatesville Great Britain September 5, 1940 December 9, 1940 25 2831
Riering Agatha Malvern Germany February 7, 1941 December 8, 1941 26 2934
Riley William Murdock Downingtown Canada February 5, 1941 26 2911
Rimko Anna Coatesville United States of America December 22, 1939 April 1, 1940 24 2675
Rimko John Coatesville Czechoslovakia June 3, 1941 August 25, 1941 27 3028
Ripak Maria Coatesville Czechoslovakia September 25, 1936 December 28, 1936 20 2255
Ritt Elizabeth Pottstown Yugoslavia September 5, 1940 December 9, 1940 25 2830
Rivero Manuel Lincoln University Cuba October 8, 1941 April 6, 1942 28 3115
Roberto Giovanni Antonio West Grove Italy June 2, 1938 21 2385
Roberts John West Grove Italy June 2, 1938 21 2385
Roberts Wilfred James Spring City Great Britain March 13, 1940 December 9, 1940 24 2726
Roehlman Antonia Malvern Germany February 7, 1941 August 25, 1941 26 2933
Rohatynski Maksym Pottstown Poland November 10, 1943 August 28, 1944 32 3550
Romancik Ignatz Phoenixville Poland February 7, 1941 April 6, 1942 26 2936
Romani Vincenzo Coatesville Italy September 7, 1938 April 3, 1939 22 2422
Page 77 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Romantini Philip Coatesville Italy October 8, 1941 December 10, 1945 28 3098
Ronoff Agata Nellie Phoenixville Poland February 24, 1943 April 5, 1943 30 3360
Ronoff Agnes Phoenixville Poland February 24, 1943 April 5, 1943 30 3360
Rosana Erna Zelma Unionville Latvia January 28, 1955 December 12, 1955 37 3979
Rosans John Arturs Unionville Latvia January 28, 1955 December 12, 1955 37 3978
Rosciole Umberto Coatesville Italy November 4, 1953 December 10, 1956 36 3911
Rose Robert Coatesville Italy June 6, 1940 September 16, 1940 25 2808
Ross Ernest Philip Pomeroy Germany November 2, 1953 June 28, 1954 36 3902
Ross Eugene Pomeroy Germany December 19, 1935 April 6, 1936 20 2186
Ross Jennie Coatesville Poland April 24, 1951 December 10, 1951 35 3838
Ross Randall Coatesville Italy October 7, 1941 December 8, 1941 28 3081
Ross William Ernest Oxford Canada February 14, 1941 April 7, 1941 27 2978
Rossi Carmela Downingtown Italy November 8, 1943 August 28, 1944 32 3500
Rossi Domenick Coatesville Italy June 3, 1940 December 9, 1940 24 2752
Rossi Maria Santa Devon Italy September 7, 1939 April 1, 1940 23 2626
Rossi Mary Teresa Devon Italy February 10, 1941 April 5, 1943 26 2947
Rossi Rinaldo Coatesville Italy October 7, 1941 December 8, 1941 28 3081
Roth Yvonne Joyce West Chester England November 10, 1948 December 13, 1948 35 3792
Rotunno Giuseppe Luigi West Grove Italy May 16, 1945 August 27, 1945 34 3679
Rouse Sarah Paoli Ireland December 30, 1936 April 5, 1937 21 2266
Page 78 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Roussos Peter Kennett Square Greece October 21, 1947 June 28, 1948 34 3766
Rozycki Anthony Coatesville Poland October 7, 1941 April 5, 1943 28 3094
Rubbo Nataline Berwyn Italy September 10, 1942 April 5, 1943 30 3293
Rubrecht Anna Margaretha Dor Hanover Heights Germany February 4, 1941 26 2899
Rubrecht Dorothea Hanover Heights Germany February 4, 1941 26 2899
Rudnicki Jozef Phoenixville Poland June 2, 1938 September 19, 1938 21 2381
Rudnicki Maria Phoenixville Poland June 4, 1941 August 25, 1941 27 3044
Ruello Gaetano Avondale Italy January 28, 1942 April 5, 1943 28 3168
Ruello Nicholas Toughkenamon Italy May 27, 1942 29 3230
Ruetter Rosz Downingtown Germay June 5, 1940 September 16, 1940 25 2793
Ruf Theodore Spring City Switzerland March 14, 1940 June 24, 1940 24 2743
Ruffini Maria Gilda Leonilda Downingtown Italy March 15, 1939 June 26, 1939 23 2545
Ruggieri Rosa DeLuca Paoli Italy April 4, 1938 September 19, 1938 20 2257
Rujak Mihaly Pottstown Czechoslovakia September 9, 1940 December 9, 1940 25 2865
Rumianek Stephanie Mary Parkesburg Poland February 14, 1945 April 2, 1945 33 3652
Rupilli Luigi Devon Italy March 19, 1936 20 2213
Rupilli Luigi Berwyn Italy February 23, 1943 June 26, 1944 30 3356
Ruscio Addolorata Maria Downingtown Italy June 3, 1943 December 13, 1943 31 3465
Rush Teresa Phoenixville Hungary June 3, 1940 December 9, 1940 24 2759
Rutolo Gabriele Coatesville Italy June 6, 1940 September 16, 1940 25 2808
Page 79 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Ruyak Michael Pottstown Czechoslovakia September 9, 1940 December 9, 1940 25 2865
Ryan James Edward Unionville Ireland April 28, 1953 June 29, 1953 36 3897
Ryan Oonah Mary Josephine Unionville Ireland October 30, 1951 June 30, 1952 35 3864
Rydberg Rangvald Gustav Phoenixville Sweden December 21, 1939 April 1, 1940 24 2673
Ryerg Reginald Guss Phoenixville Sweden December 21, 1939 April 1, 1940 24 2673
Sabadosh Andrew Phoenixville Hungary February 25, 1943 June 26, 1944 31 3389
Sabbi George Devault Czechoslovakia June 6, 1944 August 28, 1944 33 3598
Sabbi John Bon Paoli Czechoslovakia June 6, 1944 August 28, 1944 33 3600
Sabellico Giosa Alvaro Downingtown Italy September 11, 1942 June 28, 1943 30 3324
Sabellico Joseph Alvaro Downingtown Italy September 11, 1942 June 28, 1943 30 3324
Sabellico Manfredi Coatesville Italy February 5, 1941 December 8, 1941 26 2916
Sabo Maria Teresa Coatesville Czechoslovakia November 8, 1943 April 3, 1944 32 3503
Sabo Steven Frank Coatesville Czechoslovakia February 24, 1943 April 5, 1943 30 3370
Sabol Elizabeth Phoenixville Hungary June 3, 1938 September 19, 1938 21 2400
Sabol Zuzana Phoenixville Czechoslovakia June 5, 1941 August 25, 1941 27 3073
Sacco Alexander Phoenixville Italy December 19, 1935 April 6, 1936 20 2183
Saccucci Vincenzo Paperville Italy February 26, 1943 April 3, 1944 31 3421
Saccuti Teresa Downingtown Italy September 7, 1939 December 11, 1939 23 2624
Saccuto Angelina West Chester Italy November 15, 1944 April 2, 1945 33 3642
Saccuto Nicola West Chester Italy September 6, 1939 December 11, 1939 23 2609
Page 80 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Sack John Paoli Italy June 1, 1938 December 12, 1938 21 2374
Sadek Jozef Phoenixville Poland June 6, 1939 April 1, 1940 23 2559
Salaneck Michael Pottstown Poland January 27, 1942 August 31, 1942 28 3143
Sampson Rose Phoenixville Lithuania June 2, 1941 August 25, 1941 27 3007
Sampsonovitz Rose Phoenixville Lithuania June 2, 1941 August 25, 1941 27 3007
Samudovski Szuszanna Coatesville Czechoslovakia June 5, 1940 September 16, 1940 25 2789
Sanchis Antonio Segui Berwyn Spain September 8, 1938 December 12, 1938 22 2428
Santilli Maria Gaetana Landenberg Italy September 10, 1942 April 5, 1943 30 3299
Santoro Domenica Virginia Downingtown Italy September 8, 1942 April 5, 1943 29 3256
Santoro Giacomo Downingtown Italy June 2, 1938 September 19, 1938 21 2379
Sapone Mary West Chester Italy September 10, 1942 April 5, 1943 30 3294
Sardella Giovanni Coatesville Italy June 8, 1937 April 4, 1938 21 2294
Sardello Alvina Coatesville Italy December 21, 1939 April 1, 1940 24 2668
Sarmenti Flaviano Downingtown Italy October 8, 1941 April 5, 1943 28 3103
Sarmento Louis Downingtown Italy October 8, 1941 April 5, 1943 28 3103
Sarmento Wilda Downingtown Poland January 27, 1955 June 27, 1955 36 3960
Sarvajicz Francz Pottstown Czechoslovakia October 21, 1947 34 3768
Sasso Joseph Coatesville Italy July 16, 1946 April 7, 1947 34 3734
Sastik Mary Phoenixville Czechoslovakia June 3, 1940 September 16, 1940 24 2760
Saunders Arnett Magnesia Coatesville B.W.I. November 5, 1953 June 27, 1955 36 3922
Page 81 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Saverioni Franco Kennett Square Italy May 25, 1942 August 28, 1944 29 3209
Scamuffa Andrea Coatesville Italy June 2, 1941 August 25, 1941 27 2994
Scamuffa Marietta Anna Coatesville Italy October 7, 1941 April 5, 1943 28 3091
Scamuffo Valentino Antonio Malvern Italy November 14, 1944 April 2, 1945 33 3628
Scarbone Carmela Berwyn Italy June 29, 1955 December 12, 1955 37 4003
Scarcella Domenico Devon Italy July 17, 1946 April 7, 1947 34 3741
Scheibe William Fredrich West Chester Germany September 8, 1942 April 5, 1943 29 3253
Schenke Elisabeth Coatesville Germany June 7, 1940 September 16, 1940 25 2814
Schneider Isaac West Chester Latvia September 9, 1942 December 14, 1942 29 3270
Schneider Max Otto West Chester Germany March 16, 1938 June 27, 1938 21 2359
Schneider Peter West Chester Germany February 3, 1941 April 7, 1941 26 2876
Schock Jacqueline Rosemary West Chester England October 23, 1950 June 25, 1951 35 3824
Schoenfeld Alice Coatesville Germany November 8, 1943 June 26, 1944 32 3495
Schoenfeld Solomon Coatesville Germany November 8, 1943 June 26, 1944 32 3494
Schretzenmair Anna Berwyn Germany September 8, 1942 April 2, 1945 29 3242
Schretzenmair Bartholmaus Paoli Germany April 8, 1952 June 30, 1952 35 3868
Schretzenmair Bartholomaus Berwyn Germany September 8, 1942 29 3241
Schulz Franz Albert Paoli Germany November 4, 1953 July 9, 1956 36 3915
Schulz Natalie Christine Paoli Germany July 17, 1946 December 8, 1947 34 3742
Schulz Nellie Christine Paoli Germany July 17, 1946 December 8, 1947 34 3742
Page 82 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Schutsky Valerie Kathleen Mae Atglen England April 28, 1953 June 29, 1953 36 3896
Sciarrette Adelina Downingtown Italy June 5, 1940 September 16, 1940 25 2784
Scott Margaret Paoli Ireland February 23, 1943 June 28, 1943 30 3352
Sechko John Steven Kennett Square Yugoslavia June 6, 1944 August 28, 1944 33 3592
Seiter Catharine Elizabeth West Chester Belgium June 5, 1941 April 6, 1942 27 3056
Sentenac Marie Phoenixville France February 14, 1941 August 25, 1941 27 2986
Senyk Harry Phoenixville Poland June 6, 1944 August 28, 1944 33 3594
Sepela Michael Phoenixville Czechoslovakia December 21, 1939 April 1, 1940 24 2672
Sergovis Katerina Coatesville Czechoslovakia February 4, 1941 26 2902
Sestak Ila Coatesville Czechoslovakia December 20, 1935 April 6, 1936 20 2198
Sestak Pauline Coatesville Czechoslovakia December 20, 1935 April 6, 1936 20 2199
Sesztko Mihal Coatesville Czechoslovakia September 7, 1938 April 3, 1939 22 2423
Shade Louis Coatesville Syria February 24, 1943 June 28, 1943 30 3362
Shahadi Elias Assaf Coatesville Syria February 24, 1943 June 28, 1943 30 3362
Shahadi Futeen Coatesville Syria December 22, 1938 September 18, 1939 22 2440
Shanaughy Bridget Berwyn Ireland July 12, 1954 December 13, 1954 36 3934
Shanaughy Edward Paoli Ireland March 11, 1937 June 28, 1937 21 2277
Shannon John Downingtown Great Britain June 6, 1940 December 9, 1940 25 2809
Sharpless Gwendoline May Avondale England September 14, 1954 December 13, 1954 36 3943
Sharvais Frank Pottstown Czechoslovakia October 21, 1947 34 3768
Page 83 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Shedie Klementy Coatesville Russia December 19, 1939 April 1, 1940 24 2636
Sheeler Mary West Chester Scotland April 20, 1949 June 27, 1949 35 3797
Shepelock Anna Phoenixville United States of America June 16, 1936 September 21, 1936 20 2221
Shepelock Michael Phoenixville Czechoslovakia December 21, 1939 April 1, 1940 24 2672
Sheremeta Peter Coatesville Poland December 20, 1939 December 8, 1941 24 2656
Sheridan Susan Kennett Square Great Britain March 11, 1940 June 24, 1940 24 2695
Shesko Maria Coatesville Czechoslovakia February 10, 1941 26 2948
Shesko Mike Coatesville Czechoslovakia September 7, 1938 April 3, 1939 22 2423
Shmiefsky Abram West Chester Poland March 12, 1940 September 16, 1940 24 2706
Shoemaker Edith Frieda Phoenixville Germany April 18, 1955 June 27, 1955 37 3988
Shur Dora West Chester Latvia September 11, 1942 December 14, 1942 30 3321
Shur Doris West Chester Latvia September 11, 1942 December 14, 1942 30 3321
Shyan Cheng Yi Detroit, Michigan China September 15, 1954 December 13, 1954 36 3949
Sidor Mary Karolina Phoenixville Czechoslovakia June 8, 1939 September 18, 1939 23 2581
Sierzega Antonina Phoenixville Poland September 14, 1937 December 27, 1937 21 2306
Sierzega Maryanna Phoenixville Poland February 3, 1941 August 25, 1941 26 2875
Siewierski Agnes Nottingham Poland October 24, 1950 June 25, 1951 35 3826
Siewierski Alex Nottingham Poland October 24, 1950 June 25, 1951 35 3827
Silvino Lucy West Grove United States of America June 3, 1940 December 9, 1940 24 2753
Simeone Francesco Paoli Italy May 5, 1945 December 10, 1945 33 3657
Page 84 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Simon Elizabeth Phoenixville Czechoslovakia June 7, 1940 December 9, 1940 25 2817
Sinka Mary Coatesville Hungary June 2, 1941 April 5, 1943 27 2996
Skalka Pavlina Coatesville Czechoslovakia December 20, 1935 April 21, 1936 20 2196
Slawko Hnat Coatesville Poland December 22, 1939 December 9, 1940 24 2682
Slesar Tom Coatesville Russia March 14, 1939 August 31, 1942 23 2528
Slifer Gertrude Hildegarde Spring City Germany February 4, 1941 June 30, 1941 26 2896
Slobodin Michael Pottstown Poland March 13, 1940 September 16, 1940 24 2720
Slobodzian Michael Pottstown Poland March 13, 1940 September 16, 1940 24 2720
Slody James Coatesville Russia December 19, 1939 April 1, 1940 24 2636
Slusarenko Trofin Coatesville Russia March 14, 1939 August 31, 1942 23 2528
Smiley Grace Ellen West Chester Great Britain September 8, 1938 June 26, 1939 22 2431
Smith Alexander West Chester Ireland October 7, 1941 December 8, 1941 28 3090
Smith Colin Arthur Malvern Canada June 8, 1937 September 20, 1937 21 2290
Smith Isabella Malvern Ireland October 21, 1947 December 8, 1947 34 3765
Smith Julius Joseph Valley Forge Lithuania January 29, 1942 April 5, 1943 29 3189
Smith Lillian Marie Valley Forge Russia June 3, 1943 August 30, 1943 31 3466
Smith Lydia Phoenixville England December 19, 1935 April 6, 1936 20 2177
Smith William Honeyman Kennett Square Great Britain June 6, 1940 December 9, 1940 25 2796
Snyder Eleanor Kennett Square England April 18, 1955 June 27, 1955 37 3990
Snyder Isadore West Chester Latvia September 9, 1942 December 14, 1942 29 3270
Page 85 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Sodaski Paul Phoenixville Austria November 10, 1943 December 13, 1943 32 3542
Solitario Ida Malvern Italy June 3, 1938 December 12, 1938 22 2406
Solomon Laura Phoenixville Czechoslovakia September 5, 1939 April 1, 1940 23 2604
Solomon Libby Phoenixville Czechoslovakia September 5, 1939 April 1, 1940 23 2604
Solow Benjamin West Chester Russia June 3, 1941 August 31, 1942 27 3010
Soloweijczyk Benjamin West Chester Russia June 3, 1941 August 31, 1942 27 3010
Sommers Anna Jane Kennett Square Ireland December 19, 1935 April 6, 1936 20 2190
Sondek Jozef Phoenixville Poland June 6, 1939 April 1, 1940 23 2559
Soos Katharina Spring City Hungary September 15, 1954 December 13, 1954 36 3955
Sormento Anna Paoli Italy June 5, 1941 August 25, 1941 27 3066
Soroka Anna Coatesville Poland November 15, 1944 April 2, 1945 33 3635
Soroka Eugenia Coatesville Poland December 19, 1939 June 24, 1940 24 2641
Soroka Peter Coatesville Poland October 9, 1941 August 31, 1942 28 3117
Sosiak Hryn Phoenixville Poland December 22, 1938 June 26, 1939 22 2439
Spack Anna Phoenixville Czechoslovakia December 30, 1936 April 5, 1937 21 2267
Spangler John Christian Phoenixville Germany September 11, 1942 April 5, 1943 30 3320
Sparano Mary Grace Phoenixville Italy June 2, 1943 December 13, 1943 31 3452
Speer Margaret Devon Ireland June 5, 1941 August 25, 1941 27 3059
Speer William James Devon Ireland December 22, 1939 April 1, 1940 24 2680
Spencer Mary Elizabeth Lyndell Great Britain June 5, 1941 August 31, 1942 27 3061
Page 86 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Spotts Ellen Pottstown Great Britain March 15, 1939 September 18, 1939 23 2544
Staine Antonio Toughkenamon Italy September 14, 1954 December 13, 1954 36 3936
Stancato Frank West Chester Italy March 15, 1939 June 26, 1939 23 2534
Staneski Alexander Coatesville Ukraine March 11, 1937 June 28, 1937 21 2276
Stathis Helen West Chester Greece September 8, 1942 August 30, 1943 29 3262
Stathopulos Chariclia West Chester Greece April 27, 1953 June 29, 1953 36 3891
Stathopulos Harriet West Chester Greece April 27, 1953 June 29, 1953 36 3891
Staudenmaier Agnes West Chester Scotland August 10, 1943 December 13, 1943 32 3485
Stavros Antonios Kenilworth Turkey May 14, 1945 June 25, 1945 33 3664
Steczak Joseph Coatesville Czechoslovakia June 4, 1940 September 16, 1940 24 2773
Stefanski Emma West Chester Germany November 15, 1944 April 2, 1945 33 3634
Stefanski Walter West Chester Germany May 27, 1942 June 26, 1944 29 3234
Stein Anna Shula Coatesville Russia October 8, 1941 August 31, 1942 28 3104
Stein Rubin Coatesville Russia February 11, 1941 April 7, 1941 26 2961
Stellwagon Edna Louisa West Chester South Wales April 8, 1952 June 30, 1952 35 3867
Stern Mary Malvern Great Britain June 6, 1940 December 9, 1940 25 2804
Stevenson Isobel Steel West Chester Scotland April 19, 1955 June 27, 1955 37 3992
Stevenson John Arthur Goodwin Phoenixville Canada November 4, 1953 December 14, 1953 36 3920
Stewart Henry West Chester Ireland July 16, 1946 December 9, 1946 34 3728
Stockley Sidney West Chester England June 16, 1936 December 28, 1936 20 2226
Page 87 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Stoltzfus Amanda Ruth Parkesburg Canada April 20, 1950 June 25, 1951 35 3814
Stoyak John Coatesville Poland March 13, 1940 June 24, 1940 24 2716
Stranere Margaret Rose Coatesville United States of America June 1, 1938 December 12, 1938 21 2369
Stranere Vincent Coatesville Italy June 8, 1939 September 18, 1939 23 2585
Strengari Gemma Kennett Square Italy June 3, 1943 April 3, 1944 31 3468
Strogus John Phoenixville Poland November 10, 1943 December 13, 1943 32 3543
Strutynski Katie Pottstown Austria November 9, 1948 December 13, 1948 35 3787
Struz Alexandria Coatesville Austria September 14, 1937 April 4, 1938 21 2305
Stupinski Maria Phoenixville Poland March 14, 1940 June 24, 1940 24 2739
Sturm Dorothy Phoenixville Canada February 6, 1941 August 25, 1941 26 2928
Stygniska Oleksa Coatesville Ukraine March 11, 1937 June 28, 1937 21 2276
Suchak Andrew Coatesville Austria September 8, 1942 August 30, 1943 29 3261
Suchak Henry Coatesville Austria September 8, 1942 August 30, 1943 29 3261
Suhobrus Peter Coatesville Russia May 14, 1945 June 25, 1945 33 3659
Sulpizi Roman Kennett Square Italy December 31, 1936 June 28, 1937 21 2273
Sulpizi Teresa Kennett Square Italy April 1, 1954 June 28, 1954 36 3926
Summers Kathleen Elizabeth Downingtown England April 20, 1949 June 27, 1949 35 3796
Susko Anna Phoenixville Czechoslovakia June 6, 1940 December 9, 1940 25 2799
Susko Janos Phoenixville Czechoslovakia December 22, 1938 April 3, 1939 22 2437
Sussman Kate Coatesville Russia March 12, 1940 June 24, 1940 24 2708
Page 88 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Sussman Keila Coatesville Russia March 12, 1940 June 24, 1940 24 2708
Suszynski Magdalena Coatesville Austria April 1, 1954 June 28, 1954 36 3924
Suszynski Michael Coatesville Poland June 3, 1941 April 5, 1942 27 3017
Sutack John Coatesville Hungary May 14, 1945 December 10, 1945 33 3663
Svajko Michael Phoenixville Czechoslovakia March 11, 1940 September 16, 1940 24 2693
Svajko Sophia Susanna Phoenixville United States of America December 22, 1938 June 26, 1939 22 2444
Swanson Allan Gustav West Chester Sweden February 25, 1943 June 28, 1943 31 3404
Swanson Sven Gustav Adolph West Chester Sweden February 25, 1943 June 28, 1943 31 3404
Sweeney Hugh Devon Ireland January 27, 1942 April 6, 1942 28 3134
Sweeney Mary Devon Ireland February 24, 1943 April 5, 1943 30 3367
Swider Mary Coatesville Czechoslovakia June 5, 1940 September 16, 1940 25 2785
Sykes Edward Thomas Phoenixville Barbados June 4, 1940 December 9, 1940 24 2772
Szabados Andras Phoenixville Hungary February 25, 1943 June 26, 1944 31 3389
Szabo Alexander Phoenixville Hungary January 27, 1942 April 5, 1943 28 3136
Szabo Erma Phoenixville Hungary September 5, 1940 December 9, 1940 25 2834
Szabo Ferenez Phoenixville Hungary June 16, 1936 September 21, 1936 20 2224
Szabo Stefan Coatesville Czechoslovakia February 24, 1943 April 5, 1943 30 3370
Szabocsik Mary Coatesville Czechoslovakia February 4, 1941 April 7, 1941 26 2903
Szafran Josef Coatesville Poland June 6, 1939 April 1, 1940 23 2556
Szatanek Stanley Coatesville Poland June 6, 1939 April 1, 1940 23 2551
Page 89 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Szczepanski Franciszek Phoenixville Poland June 7, 1939 September 18, 1939 23 2573
Szeremeta Peter Coatesville Poland December 20, 1939 December 8, 1941 24 2656
Szijjarto Andras Phoenixville Czechoslovakia September 16, 1937 December 27, 1937 21 2314
Szijjarto Mary Phoenixville Czechoslovakia June 3, 1940 September 16, 1940 24 2761
Szlachtowski Dimitro Pottstown Poland August 2, 1945 August 27, 1945 34 3689
Szuchan Charles Phoenixville Czechoslovakia June 2, 1941 December 8, 1941 27 3006
Szuchan Wasyl Phoenixville Czechoslovakia June 2, 1941 December 8, 1941 27 3006
Szymaitis Jules Valley Forge Lithuania January 29, 1942 April 5, 1943 29 3189
Szymanski Mary Coatesville Poland March 11, 1940 June 24, 1940 24 2684
Szymanski Thaddeus Coatesville Poland February 6, 1941 26 2923
Szymborski Aniela Coatesville Poland August 8, 1944 December 21, 1944 33 3618
Taliercio John Downingtown Italy February 7, 1941 April 5, 1943 26 2935
Taliercio Olivia Downingtown United States of America December 19, 1939 April 1, 1940 24 2643
Taliercio Vincent West Chester Italy September 16, 1937 December 27, 1937 21 2318
Talucci Sabatino Downingtown Italy October 9, 1945 April 1, 1946 34 3705
Tamburro Guiseppe Coatesville Italy September 15, 1954 December 13, 1954 36 3951
Tanner John Paoli Switzerland March 13, 1940 September 16, 1940 24 2728
Tarabicos Penelope James Coatesville Greece April 27, 1953 June 29, 1953 36 3894
Taraboletti Federica Kennett Square Italy November 8, 1943 April 3, 1944 32 3510
Taralli Mary Avondale Italy October 9, 1941 December 11, 1944 28 3124
Page 90 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Taran Josephine Coatesville Czechoslovakia September 24, 1936 20 2240
Taraschi Lucia Downingtown Italy March 16, 1938 December 12, 1938 21 2361
Tavoni Grace Kennett Square Italy December 20, 1939 April 1, 1940 24 2658
Taylor Caroline West Chester Luxembourg September 20, 1949 December 12, 1949 35 3801
Techl Andrew West Chester Russia October 9, 1941 28 3133
Tenaglio Nicoletta Berwyn Italy February 10, 1941 April 5, 1943 26 2950
Terovsky Alexander Phoenixville Czechoslovakia March 13, 1939 April 1, 1940 23 2513
Teti Joseph Toughkenamon Italy September 6, 1939 June 24, 1940 23 2613
Teti Laura Toughkenamon Italy November 9, 1943 June 26, 1944 32 3529
Teti Maria Thorndale Italy October 10, 1945 June 24, 1946 34 3706
Teti Nicola Devon Italy March 13, 1940 September 16, 1940 24 2729
Tevis Michael Phoenixville Czechoslovakia December 30, 1936 April 5, 1937 21 2263
Thomas Anthony Phoenixville Hungary February 24, 1943 June 28, 1943 31 3383
Thornton James West Chester Ireland October 7, 1941 June 29, 1942 28 3092
Thornton Patrick Joseph West Chester Ireland December 23, 1938 December 11, 1939 22 2449
Thorton Katherine West Chester Ireland May 27, 1955 June 27, 1955 37 3995
Tomas Anthony Phoenixville Hungary February 24, 1943 June 28, 1943 31 3383
Tomasovic Katerina Coatesville Czechoslovakia December 30, 1936 April 5, 1937 21 2269
Tomcho Anna Phoenixville Czechoslovakia October 8, 1941 December 8, 1941 28 3097
Tomcho Peter Phoenixville Czechoslovakia December 22, 1939 June 24, 1940 24 2679
Page 91 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Tomsco Peter Phoenixville Czechoslovakia December 22, 1939 June 24, 1940 24 2679
Toomey William Thomas Kennett Square Ireland September 5, 1939 December 11, 1939 23 2590
Torelli Elvira Malvern Italy February 4, 1941 June 30, 1941 26 2891
Toro Ambrina Phoenixville Italy February 25, 1943 December 13, 1943 31 3397
Toro Michele Phoenixville Italy February 7, 1941 26 2942
Toroni Elena Magherita Berwyn Italy October 10, 1945 April 1, 1946 34 3713
Toroski Shandor Phoenixville Czechoslovakia March 13, 1939 April 1, 1940 23 2513
Torres Jose Jesus Devon Mexico May 27, 1942 August 31, 1942 29 3231
Toth Erzsebeth Coatesville Czechoslovakia December 29, 1937 April 4, 1938 21 2334
Toth Mary Margaret Phoenixville Hungary March 19, 1936 June 22, 1936 20 2212 toto Benevenuto Ladenberg Italy February 25, 1943 December 11, 1944 31 3394
Tovis Mihaly Phoenixville Czechoslovakia December 30, 1936 April 5, 1937 21 2263
Traines Morris West Chester Latvia September 7, 1939 December 11, 1939 23 2623
Traines Moses West Chester Latvia September 7, 1939 December 11, 1939 23 2623
Travaglini John Downingtown Italy March 16, 1938 December 12, 1938 21 2355
Treseder Gertrude Alice Honey Brook Great Britain September 6, 1938 December 12, 1938 22 2414
Trionfetti Irene Coatesville Italy May 27, 1942 April 5, 1943 29 3232
Trizonis Anastasia Coatesville Greece September 8, 1942 December 14 ,1942 29 3250
Trizonis Nickolas Christ Coatesville Greece March 14, 1939 June 26, 1939 23 2516
Troiani Onorina Coatesville Italy March 31, 1944 August 28, 1944 33 3577
Page 92 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Tschampke Elisabeth Devon Germany May 6, 1947 December 8, 1947 34 3753
Tucci Diana Avondale Italy September 8, 1942 April 5, 1943 29 3263
Tufillaro Angeline Camilla Phoenixville Italy February 25, 1943 December 13, 1943 31 3395
Tukloff Henry Andrew West Chester Russia October 9, 1941 28 3133
Turczak Harry Phoenixville Poland January 28, 1955 June 27, 1955 36 3974
Turczak Hryc Phoenixville Poland January 28, 1955 June 27, 1955 36 3974
Turczak Pelagia Phoenixville Ukraine January 28, 1955 June 27, 1955 37 3975
Turczyn Anna Coatesville Poland February 6, 1941 April 7, 1941 26 2920
Twarogowska Waleria Phoenixville Poland August 10, 1943 December 13, 1943 32 3490
Twarogowski Stephen Phoenixville Poland November 13, 1944 April 2, 1945 33 3620
Twomey William Thomas Kennett Square Ireland September 5, 1939 December 11, 1939 23 2590
Ujjobbagy Jan Phoenixville Czechoslovakia September 7, 1938 September 18, 1939 22 2427
Ujobai John Phoenixville Czechoslovakia September 7, 1938 September 18, 1939 22 2427
Ujobai Veronica Phoenixville Czechoslovakia January 29, 1942 August 31, 1942 29 3190
Ulissi Domenico Downingtown Italy June 3, 1941 April 5, 1943 27 3024
Umile Maria Coatesville Italy June 2, 1943 April 3, 1944 31 3445
Underwood Berta Kennett Square Germany September 14, 1954 December 13, 1954 36 3939
Urban Joseph Coatesville Poland June 3, 1941 August 25, 1941 27 3019
Urban Maria Coatesville Poland September 9, 1942 December 14, 1942 30 3284
Urban Victoria Coatesville Poland February 10, 1941 April 7, 1941 26 2954
Page 93 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Urchuk John Coatesville Russia June 5, 1944 August 28, 1944 33 3589
Ursini Adelina Downingtown Italy November 9, 1943 June 26, 1944 32 3517
Vacula Susana Phoenixville Czechoslovakia February 4, 1941 26 2893
Valenti John Coatesville Italy June 3, 1940 December 14, 1942 24 2749
Valentino Anna West Chester Italy September 10, 1942 April 5, 1943 30 3309
Vallo Caterina Della Phoenixville Italy March 16, 1938 September 19, 1938 21 2360
Vallorani Filomena Toughkenamon Italy October 7, 1941 April 5, 1943 28 3088
Valucchi Elisabetta Downingtown Italy August 9, 1943 December 13, 1943 32 3476
Van der Heide Alida Johanna Berwyn Holland November 9, 1943 December 13, 1943 32 3514
Van der Heide Johanna Fredericka Berwyn Holland November 9, 1943 December 13, 1943 32 3515
Van der Hiel Johanna Janna Downingtown Holland November 9, 1943 December 13, 1943 32 3513
Van Keulen Aafje West Grove Holland February 14, 1945 June 25, 1945 33 3655
Vanderkraats Pieternella West Grove Holland March 11, 1937 June 28, 1937 21 2282
Varga Elizabeth Phoenixville Czechoslovakia June 4, 1941 August 25, 1941 27 3047
Vasko Ludvia Phoenixville Czechoslovakia September 6, 1940 August 31, 1942 25 2855
Vattilano Carmine Toughkenamon Italy June 3, 1938 September 19, 1938 22 2405
Vattilano Caroline Toughkenamon United States of America June 8, 1937 December 27, 1937 21 2288
Vattilano Frank Toughkenamon Italy August 3, 1945 December 10, 1945 34 3696
Vattilano Josephine Kennett Square Italy November 15, 1944 June 25, 1945 33 3632
Vegso Elizabeth Phoenixville Czechoslovakia September 11, 1942 December 14, 1942 30 3325
Page 94 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Vegso John Phoenixville Czechoslovakia September 14, 1954 December 13, 1954 36 3938
Vegso Mary Phoenixville Czechoslovakia September 11, 1942 December 14, 1942 30 3323
Venzel Louie Phoenixville Czechoslovakia April 2, 1936 20 2216
Verbiski Mike Coatesville Poland December 19, 1935 December 28, 1936 20 2185
Veres Paul Phoenixville Czechoslovakia June 3, 1938 September 19, 1938 22 2402
Verish Mary Phoenixville Czechoslovakia February 10, 1941 August 24, 1941 26 2945
Verish Paul Phoenixville Czechoslovakia June 3, 1938 September 19, 1938 22 2402
Verngren Sigrid Arvida West Chester Sweden September 11, 1942 December 14, 1942 30 3331
Verngren Theodore West Chester Sweden January 27, 1942 August 31, 1942 28 3135
Verngren Yngve Teodor West Chester Sweden January 27, 1942 August 31, 1942 28 3135
Vietri Antonetta Coatesville Italy June 3, 1940 January 9, 1943 24 2763
Vinckoski Bolestaw Coatesville Poland November 9, 1943 April 3, 1944 32 3520
Vinek William Coatesville Poland November 9, 1943 April 3, 1944 32 3520
Vircsik Bertha Phoenixville Czechoslovakia May 26, 1942 August 31, 1942 29 3218
Viscichini Giuseppa Downingtown Italy February 25, 1943 April 3, 1944 31 3392
Viscuso Frances Phoenixville Italy June 6, 1940 December 9, 1940 25 2805
Vojcsik Emery Phoenixville Czechoslovakia June 8, 1939 23 2588
Vojcsik Imrich Phoenixville Czechoslovakia November 9, 1948 June 27, 1949 35 3781
Vojcsik Imrich Phoenixville Czechoslovakia June 8, 1939 23 2588
Vojcsik James Phoenixville Czechoslovakia June 8, 1939 23 2588
Page 95 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Vojcsik James Phoenixville Czechoslovakia November 9, 1948 June 27, 1949 35 3781
Vojcsik Mary Phoenixville Czechoslovakia November 2, 1953 December 14, 1953 36 3903
Vojtusak Vendelino Phoenixville Czechoslovakia February 24, 1943 April 5, 1943 30 3366
Vojtussak Wendell Phoenixville Czechoslovakia February 24, 1943 April 5, 1943 30 3366
Walaitis Antanas Phoenixville Lithuania June 2, 1941 27 3000
Wallace Ursula Maria Coatesville Germany April 18, 1955 June 27, 1955 37 3991
Walpole William Henry Coatesville Great Britain March 15, 1938 June 27, 1938 21 2353
Warren George Ronald West Chester England October 16, 1952 December 8, 1952 35 3874
Warren Pamela Ashforth West Chester England October 16, 1952 December 8, 1952 35 3873
Waskiewicz Zofia Phoenixville Poland September 14, 1937 December 27, 1937 21 2307
Watling Fanny Glen Moore United States of America March 14, 1940 June 24, 1940 24 2737
Watling George Henry Glen Moore Australia March 30, 1944 June 26, 1944 32 3565
Watson Jenny Coatesville Great Britain October 7, 1941 December 8, 1941 28 3093
Watson Thomas Thomson Coatesville Great Britain June 5, 1941 February 9, 1942 27 3070
Wawiernia Edmund Coatesville Poland January 28, 1955 June 27, 1955 37 3977
Webster Esther Amelia West Chester Great Britain March 11, 1940 September 16, 1940 24 2697
Weiland Sonja Doris Phoenixville Norway February 13, 1941 August 25, 1941 26 2974
Wells Clarence George Coatesville Canada August 10, 1943 December 13, 1943 32 3478
Whitton Francis Herbert Kennett Square Canada June 2, 1941 December 14, 1942 27 3004
Whyte Christine Newtown Square Scotland November 9, 1943 April 3, 1944 32 3534
Page 96 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Widen Carl Gunnar Bror Hja West Chester Sweden February 25, 1943 April 5, 1943 31 3409
Wieloch Stanley Coatesville Poland June 4, 1941 August 31, 1942 27 3054
Wielock Helen Coatesville United States of America June 3, 1940 September 16, 1940 24 2758
Wierzbicki Michal Coatesville Poland December 19, 1935 December 28, 1936 20 2185
Wilk Maryjanna Phoenixville Poland March 12, 1940 June 24, 1940 24 2711
Wilkes John Joseph Coatesville Czechoslovakia September 7, 1938 April 3, 1939 22 2420
Wilkinson Frank Conrad Devon India February 6, 1941 June 29, 1942 26 2927
Williams James Kennett Square Greece February 23, 1943 30 3338
Wilson Mary Avondale Scotland October 23, 1950 December 11, 1950 35 3822
Wilson William John Avondale Great Britain June 1, 1943 August 30, 1943 31 3428
Winnick Sophie Devault Poland June 5, 1941 August 25, 1941 27 3060
Wise Pete West Chester Italy September 5, 1939 June 24, 1940 23 2600
Wiski Marya Coatesville Poland June 6, 1940 September 16, 1940 25 2800
Woinarowski Adolf Coatesville Russia March 14, 1939 June 26, 1939 23 2525
Wolezak Ignatz Phoenixville Poland February 7, 1941 April 6, 1942 26 2936
Wolf Anton Pottstown Romania March 14, 1939 June 26, 1939 23 2527
Wolf Elizabeth Pottstown Czechoslovakia February 5, 1941 April 7, 1941 26 2907
Wolf Otto Lorenz Spring City Germany February 26, 1943 June 28, 1943 31 3420
Wolfinger Julia Phoenixville Hungary March 11, 1940 June 24, 1940 24 2694
Woloszanski Alexander Phoenixville Poland December 22, 1939 June 24, 1940 24 2681
Page 97 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Woloszanski Olexa Phoenixville Poland December 22, 1939 June 24, 1940 24 2681
Woloszanski Piotr Phoenixville Poland September 7, 1939 December 11, 1939 23 2618
Wolski Jan Phoenixville Poland February 3, 1941 April 7, 1941 26 2886
Wolski Mary Phoenixville United States of America September 7, 1939 December 11, 1939 23 2628
Woodward Ernest Bernard Walker Coatesville England May 10, 1948 June 28, 1948 35 3776
Woodworth Bertha Adeline Oxford United States of America December 23, 1938 April 3, 1939 22 2450
Woodworth Bruce Eldon Oxford Canada December 19, 1939 June 24, 1940 24 2648
Woodworth Doris Adeline Oxford Canada March 3, 1942 August 31, 1942 29 3199
Woodworth Douglas Haig Oxford Canada May 27, 1942 August 31, 1942 29 3237
Woodworth Kenneth Elden Downingtown Canada February 5, 1941 April 7, 1941 26 2914
Woolard Ada Ellen Paoli Great Britain June 4, 1941 August 25, 1941 27 3049
Woolard Walter Earnest West Chester England June 2, 1943 August 30, 1943 31 3454
Worobec Dmytro Phoenixville Poland October 9, 1941 28 3131
Worsnup Philip Harold Spring City Great Britain January 29, 1942 August 31, 1942 29 3184
Worth Marjorie Paoli England April 18, 1955 June 27, 1955 37 3986
Wozniak Joseph Coatesville Poland June 7, 1939 September 18, 1939 23 2563
Wroblewsky Hilary Coatesville Poland June 7, 1940 September 16, 1940 25 2819
Wromatowski Mitrifon Coatesville Poland March 15, 1938 June 27, 1938 21 2350
Yaculak Anna Birchunville Austria November 15, 1944 April 2, 1945 33 3638
Yaculak Wasyl Phoenixville Poland October 8, 1941 December 14, 1942 28 3096
Page 98 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Yamshek Evan John Honey Brook Yugoslavia November 10, 1943 December 13, 1943 32 3549
Yanchek Mary Phoenixville Czechoslovakia March 30, 1944 June 26, 1944 32 3552
Yancik Viktoria Phoenixville Czechoslovakia November 8, 1943 December 13, 1943 32 3502
Yanetti Carlotta Coatesville Italy October 7, 1941 December 8, 1941 28 3084
Yankavish Michael Coatesville Poland June 24, 1946 34 3715
Yannick Anna Catherine Phoenixville Italy September 11, 1942 30 3318
Yanoujak Rose Phoenixville Czechoslovakia June 2, 1943 August 30, 1943 31 3441
Yelovich Kata Malvern Yugoslavia June 3, 1938 September 19, 1938 21 2398
Yocco Vincenzo Devon Italy October 9, 1941 April 5, 1943 28 3118
Yusko Anna Coatesville Czechoslovakia December 20, 1939 April 1, 1940 24 2651
Yusko Michael Phoenixville Czechoslovakia June 3, 1941 August 31, 1942 27 3015
Zabicki Juliana Phoenixville Poland January 27, 1955 June 27, 1955 36 3959
Zabicki Walter Phoenixville Poland September 9, 1940 December 9, 1940 25 2864
Zach Pauline Phoenixville Germany September 6, 1940 December 9, 1940 25 2857
Zadorozny Maria Coatesville Poland December 22, 1938 September 18, 1939 22 2434
Zaetta Anna Kennett Square Italy September 9, 1942 June 28, 1943 30 3282
Zaleski Eleonora Coatesville Poland February 26, 1943 June 28, 1943 31 3416
Zambo Geza Malvern Hungary October 7, 1941 April 5, 1943 28 3078
Zaplitny Paul Honey Brook Poland September 6, 1938 December 12, 1938 22 2410
Zaplitny Rozalia Coatesville Poland June 3, 1941 August 25, 1941 27 3022
Page 99 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380 Chester County Naturalizations 1935-1955
Last Name First Name Middle Name Residence Birth Place Date of Petition Date of Naturalization Book Petition # Zappacosta Ettra Coatesville Italy February 11, 1941 August 25, 1941 26 2957
Zappacosta Henry Coatesville Italy February 11, 1941 August 25, 1941 26 2957
Zazo Vilma Coatesville Czechoslovakia June 3, 1941 December 14, 1942 27 3029
Zelek Anna Coatesville Poland February 6, 1941 April 7, 1941 26 2930
Zemacki Alexander Coatesville Poland September 9, 1940 January 9, 1943 25 2874
Zielinski Blanche Sophie Phoenixville Poland June 3, 1943 August 28, 1944 31 3463
Zilka Michael Phoenixville Czechoslovakia March 14, 1940 June 24, 1940 24 2731
Zimmerman Hella Helena Buhler Atglen Germany April 1, 1954 June 28, 1954 36 3928
Zirille Luigi Coatesville Italy June 2, 1941 April 5, 1943 27 2999
Zirilli Luigi Coatesville Italy June 2, 1941 April 5, 1943 27 2999
Zitarelli Constantino Devon Italy May 15, 1945 December 10, 1945 34 3675
Zolenski Frank John Coatesville Czechoslovakia March 11, 1940 December 9, 1940 24 2696
Zubko Carooline Coatesville Poland December 30, 1936 April 5, 1937 21 2270
Zyberk Josaphat Alfred Maria Pla Paoli Germany April 28, 1953 June 29, 1953 36 3895
Page 100 of 100 Friday, April 27, 2018 Chester County Archives Record Services, West Chester, PA 19380