Chemung County New York Declarations of Intention Index, Volume 1, 1907-1911
Try our genealogy search engine
Search the index to Chemung County New York Declarations of Intention Index, Volume 1, 1907-1911 as found in the Chemung County clerks office in Elmira, N.Y.
The declarations of intention index includes the name of the petitioner, and the page number of the intention.
Declarations of Intention Index, 1907-1911
- ARONSON, JOSEPH ISAAC, 26
- BARCUS, BENNO, 44
- BERGER, LOUIS, 49
- BOTNICK, CHARLES, 2
- BOTNICK, ELICK, 1
- BOTNICK, JAKE, 3
- BYSTROM, PETER M., 38
- CANTLIFFE, ROBERT, 32
- CERMAK, JOSEF, 13
- COFFEY, JEREMIAH B., 34
- COLLENDANCHISE, LEWIS, 5
- COPERATORE, CARMELE, 14
- DAITZ, HYMAN SOLOMON, 24
- DAITZ, PHILIP (name changed from TYTZ), 27
- DAITZ, SAMUEL, 29
- FRAGNITO, MICHELANGELO, 9
- GEISSER, CAMILLE NICOLAS, 16
- GLANTZ, JACOB, 10
- GOZZYSKI, IGNATZ, 42
- HERMAN, ARCHIE, 43
- KALEC, VINCENTY, 12
- KROSCHENSKY, ABRAHAM, 40
- LARSON, ABEL, 48
- MADAJ, FRANK, 47
- MARCANTONIO, TITO NICOLA, 17
- MARGEIT, HENRE, 21
- MILONNI, LUIGE, 33
- MURPHY, PATRICK, 23
- MURPHY, TIMOTHY, 20
- MUSCIGROSSO, FRANCESCO SAVERIO, 41
- NAGLER, LOUIS, 6
- ODONNELL, CORNELIUS, 22
- OSENBLATT, DAVID, 7
- PALLADINO, NICK, 30
- PANKAW, HERMAN WILHELM, 46
- REDDICK, HARRY B., 39
- RUBENSTEIN, ABE, 4
- RUBENSTEIN, ABRAHAM, 35
- SANDORE, THOMAS, 19
- SAYLES, BENJAMIN, 28
- SEGER, CARL, 15
- SHERMAN, SCHMUEL ISAAC, 45
- SHERMAN, SCHMUL ISAAC, 50
- SOLOMON, JACOB, 36
- SPIWAK, PETER, 25
- STRASZYNSKI, MICHAEL, 11
- SULLIVAN, JEREMIAH, 8
- TURNER, DAVID, 31
- TUTTI, GEORGE, 18
- TYTZ, HYMAN S., 24
- TYTZ, PHILIP, 27