camp fremont naturalization index 1918-1919...barracks consisted of wooden floors and sidewalls...

123
Camp Fremont Naturalization Index 1918-1919 San Mateo County Genealogical Society 1999

Upload: others

Post on 09-Jul-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Camp FremontNaturalization

Index

1918-1919

San Mateo County Genealogical Society1999

Page 2: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Camp Fremont Naturalization Index1918-1919

Project Co-ordinator/ EditorCath Trindle

San Mateo County Genealogical Society© 1999

Record EntryCath Trindle, Ken & Pam Davis, Mary Lou Grunigen, Margaret Deal, Janice Marshall

Proof-reading and CorrectionsCath Trindle, Jack Goodwin, Ann Smith, Florence Christensen, Shirley Bittancourt, Vivian Goodwin, Joan Sullivan, Jean Robinson,

Irene Gough, Delores Crab, Millie Clough

Page 3: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

© April 1999San Mateo County Genealogical Society

Library of Congress Catalog Car Number 99-071156

Order Copies from the Publisher:

San Mateo County Genealogical SocietyPO Box 5083

San Mateo CA 94402

Page 4: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization Indexi

Table of Contents

The History of Camp Fremont . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ii

Overview of the Camp Fremont Naturalization Records . . . . . . . . . . . . . . . . . . . . . . iv

Camp Fremont Naturalization Index . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1

Bibliography . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 109

Obtaining copies of Naturalization Records . . . . . . . . . . . . . . . . . . . . . . . . Appendix A

San Mateo County Genealogical Society Information . . . . . . . . . . . . . . . . Appendix B

Page 5: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization Indexii

The History of Camp Fremont

Few of today’s San Mateo County residents know exactly where Camp Fremont once stood, but for about 18 months, from July 12,1917 until it was dismantled in early 1919 it was a teeming World War I Training Camp. At it’s peak nearly 27,000 personnel wereresident on the base . In all more than 43,000 soldiers passed through the little town of Menlo Park (former population 2300). Country living was disturbed by the sounds of guns, canon and grenades exploding as troops trained for their eminent war duty. Menlo Park was chosen as the training site due to it’s similarity to the French terrain where troops were supposedly heading.

Located from the El Camino Real to the Alameda de Las Pulgas and from Valparaiso to the San Francisquito Creek , Camp Fremontcovered approximately 25,000 acres (15 Square miles). Besides calvary and infantry there were nearly 10000 horses and mules whichwere housed further east at a re-mount station on Ravenswood, near the camp hospital. Of the 16 training centers erected by the Wardepartment, Camp Fremont was the largest east of the Mississippi.

Every idle carpenter on the peninsula was put to work. In all more than 700 men were put to work turning over 100 railroad cars oflumber into temporary buildings. Barracks consisted of wooden floors andsidewalls topped with canvas tents. Camp Fremont’s tent city covered morethan 1000 acres. 150 Southern Pacificworkers laid spur track from the mainline to the middle of camp. El CaminoReal was paved to accommodate theincreased traffic, and Menlo Park becameknown as one of the worst traffic bottle-necks on the peninsula..

Suddenly every available store front wasoccupied by merchants from throughoutthe Bay Area. A movie theater, postoffice, church and library were built. Beltramo’s Winery and every tavernwithin 5 miles of the base were declareddry by order of the army and the county. Sequoia High School opened a branch on

Page 6: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization Indexiii

the base offering classes in English, arithmetic, shorthand, typing and accounting but low attendance caused the program to fold. Stanford University, worried about the proximity of so many men to their co-eds, stopped their objections when two companies ofsoldiers were assigned to the duty of making sure that no soldiers invaded Stanford’s borders and no Co-eds infiltrated Tent City.

Shortly after the building started the war department halted the effort for three months . The original troops were moved east at onepoint, but then the 8 Division, Regular Army was transferred in and remained until the dismantling. The troops which had trained toth

join the war efforts in France never did reach Europe. Some 5000, however, did serve time in Siberia. Michael Svanevik’s articleWhen ‘the forgotten army’ went to Siberia, The San Mateo Times, Friday, Aug 19, 1988 pg B3, tells a little of the tale of theSiberian intervention.

Before it was ordered closed in December 1918, just one month after the armistice was signed 43,000 men had been trained . So, just18 months after it was erected Camp Fremont was abandoned and the land reverted to it’s previous owners. But due to the efforts ofthe 8 Army Corp of Engineers the once rustic town of Menlo Park now had paved roads, water and gas services. Other legacies wereth

the more than a million pounds of lead that were removed from the hills as they were developed. Today a few remainders of the 1000plus Camp buildings dot the landscape of Menlo Park. The popular McArthur Park restaurant and the Oasis Beer Garden are housedin remnants of the vast camp and the Veterans Center on Willow Road was the base hospital.

Many of the 43000 men who served at Camp Fremont were recent emigres to the United States. In accordance with legislation passedat the time of the Civil War, the naturalization process was changed to honor their efforts for their new country. In all nearly 3200men took advantage of the opportunity to becomeUnited States citizens before the base closed.

Page 7: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization Indexiv

An Overview of the Camp FremontNaturalization Records

The Camp Fremont naturalization records are contained in13volumes dated from May 5, 1918 to March 17,1919. Whilethere are earlier and later naturalization records in the SanMateo Repository that fell under the same law, negating theneed for the Declaration of Intention in the naturalizationprocess, this group of records is unique in that they are allgathered together in one set of volumes.

There is one disadvantage to the elimination of the Intentionto Become a Citizen, however. After 1906 the Federallyapproved Declaration of Intention contained a wealth ofinformation on the individual who was starting thenaturalization process. The Naturalization Petition did notcontain all of the same information. With few exceptionsthese records are limited to the double sided petition with thecertificate number written in.

Information on the petition includes: Full name, birth place,birth date, emigration date, emigration port, arrival date,arrival port, ship. Petitions of married petitioners alsoincluded the names, birth dates, birth places, and currentresidence of wives and minor children.

There is one other piece of important information on most ofthese petitions. Some helpful San Mateo County clerk orcourt employee penciled in the unit that the petitioner wasattached to in the upper right hand corner of the petitions. Some of the petitions also list the units of the witnesses to thepetition, and it is quite probable that that would the same unit

Page 8: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization Indexv

as the petitioner. Many of the records are for the 8 Army but not all. Most of the petitions that I checked showed that the petitionersth

had lived in California prior to their induction into the Army, but there may be exceptions.

There are a few oddities in the records. Records 137, 564, 565, 566 and 682 were either skipped or are missing. There are tworecords with the number 663 and two with the number 1816. Otherwise the numbers are in order

You will find notations for new certificates in some instances. For the most part these were replacements for lost certificates. Thereare at least two circumstances where a third certificate was issued.

The notes column also gives you information on revoked citizenship. Usually there is a letter attached to the petition that tells moreabout the cancellation. In most cases the petitioners had returned to their country of origin, but in a few cases the circumstances weremore interesting. In the case of a cancellation, it is likely that the National Archives will have more information in their files.

Page 9: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization Index1

Name Petition Date Vol. No. Certificale Date Certificate # Notes

Aasen John Christian Jun 18, 1918 5 1143 Jun 21, 1918 1006159

Abaitua Felipe Jun 20, 1918 11 2644 Jun 21, 1918 1006183

Abrahamsen Anton Oct 9, 1918 11 1946 Oct 10, 1918 1146266

Abramovich Rada May 29, 1918 1 91 Jun 19, 1918 937067

Acconero Luigi Jun 4, 1918 3 551 Jun 19, 1918 964539

Accornero Joseph Oct 15, 1918 9 2049 Oct 15, 1918 1146571

Acquistapace Anton May 6, 1918 3 701 Jun 8, 1918 964638

Adams Joseph Lometto Jun 20, 1918 11 2583 Jun 21, 1918 1008320

Adamson Alfred Oct 16, 1918 10 2344 Oct 16, 1918 1146894

Addante Vito N. Jun 3, 1918 2 306 Jun 4, 1918 963922

Adelhart Theodore G. Mar 17, 1919 13 3172 Mar 17, 1919 1147238

Adent Tony Jun 3, 1918 2 379 Jun 4, 1918 937178

Adley Harry Egbert Oct 15, 1918 9 2023 Oct 15, 1918 1147133

Agdesteen Ole Christinius Oct 15, 1918 9 2051 Oct 15, 1918 1146866

Aggi Guiseppe Jun 6, 1918 6 1262 Jun 19, 1918 964428

Aginsky Julius Jun 6, 1918 6 1299 Jun 8, 1918 964457

Agnew Joseph Eric Jun 20, 1918 11 2617 Jun 21, 1918 1008332

Agostino Giuseppe Oct 10, 1918 8 1898 Oct 10, 1918 1146501

Agostino Joseph Oct 8, 1918 8 1804 Oct 10, 1918 1146455 revoked 2/24/1926

Aharonian Albert Sarkis Oct 16, 1918 10 2363 Oct 16, 1918 1146816

Aimonino Cosmo Jun 21, 1918 7 1654 Jun 21, 1918 1006378

Ainscough William Franklin Oct 16, 1918 10 2356 Oct 16, 1918 1146815

Alberigi Antonio Oct 15, 1918 9 2087 Oct 15, 1918 1147183

Albert William Joseph Oct 15, 1918 9 2102 Oct 15, 1918 1147025

Albertini Antonio Victor Oct 9, 1918 8 1892 Oct 10, 1918 1146327

Albertus Alex Jun 4, 1918 2 480 Jun 20, 1918 964574

Albi Francisco Antonia Oct 16, 1918 12 2947 Oct 16, 1918 1146712

Albrertsen Carl Alfred Jun 18, 1918 5 1170 Jun 20, 1918 937175

Page 10: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index2

Allard Hypolite Jun 25, 1918 7 1710 Jun 25, 1918 1008140

Allen Charles Raymond Jun 20, 1918 11 2514 Jun 20, 1918 1006257

Allen Kenneth Sewell Jun 3, 1918 2 305 Jun 4, 1918 963921

Allen Louis Aede Oct 17, 1918 10 2390 Oct 17, 1918 1145666

Allies John Oct 8, 1918 8 1781 Oct 10, 1918 1146356

Almquist Erik Waldemar Jun 3, 1918 2 363 Jun 4, 1918 937669

Alperstein Abrahm Isaak Jun 4, 1918 2 428 Jun 6, 1918 964690

Altobellli Michele Jun 24, 1918 7 1679 Jun 24, 1918 1008236

Alves Antone Rocha Jun 14, 1918 4 884 Jun 21, 1918 964482

Amaral Francisco R. Oct 16, 1918 12 2949 Oct 16, 1918 1147063

Amato Giuseppe Oct 9, 1918 8 1937 Oct 10, 1918 1146361

Amato Peter Jun 5, 1918 3 684 Jun 6, 1918 964607

Ambrose Joseph Jun 21, 1918 7 1653 Jun 24, 1918 1006350

Amend Jacob Jun 7, 1918 6 1358 Jun 20, 1918 964321

Amico Antonio Gionni Oct 15, 1918 12 2986 Oct 15, 1918 1146347

Amigoni John Oct 10, 1918 8 1845 Oct 10, 1918 1146295

Anastasio Anton Dec 7, 1918 13 3043 Dec 7, 1918 1145303

Anctil Noel Jun 4, 1918 2 406 Jun 6, 1918 964668

Anda Magnus Jun 22, 1918 7 1669 Jun 24, 1918 1008229

Andersen Adolph Mark Jun 7, 1918 4 826 Jun 20, 1918 964886

Andersen Andrew Dec 7, 1918 13 3045 Dec 7, 1918 1145305

Andersen Jens.Christian Oct 15, 1918 9 2006 Oct 15, 1918 1147003

Andersen Peder Jun 14, 1918 4 974 Jun 21, 1918 964027

Anderson Albin Oct 8, 1918 8 1805 Oct 10, 1918 1146259

Anderson Alfred Engwald Jun 7, 1918 4 796 Jun 20, 1918 964276

Anderson Andrew Emanuel Oct 17, 1918 12 2788 Oct 17, 1918 1147083

Anderson Andrew Oct 9, 1918 8 1926 Oct 10, 1918 1146289

Anderson Axel Herman Oct 16, 1918 10 2288 Oct 17, 1918 1147300

Anderson Axel Emanuel Jun 18, 1918 5 1103 Jun 21, 1918 1006219

Anderson Axel Ale Jun 6, 1918 5 1244 Jun 8, 1918 964410 Cancelled 1/25/1928

Page 11: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index3

Anderson Carl Bernhard May 31, 1918 1 132 Feb 24, 1926 2278574 New Certificate

Anderson Carl Bernhard May 31, 1918 1 132 Jun 4, 1918 937158

Anderson Carl A. Mar 5, 1919 13 3142 Mar 5, 1919 1145629

Anderson Carl Jun 4, 1918 3 539 Jun 6, 1918 964290

Anderson Carl John Jun 14, 1918 4 964 Jun 20, 1918 964180

Anderson Carl Albert Jun 7, 1918 6 1466 Jun 20, 1918 964015

Anderson Carl Ernest Oct 15, 1918 9 2059 Oct 17, 1918 1146949

Anderson Charles Oct 10, 1918 8 1864 Oct 10, 1918 1146290

Anderson Edward Jun 18, 1918 7 1549 Jun 21, 1918 1008309

Anderson Emil Julius Oct 13, 1918 10 2252 Oct 17, 1918 1147283

Anderson Eric August Oct 15, 1918 12 2899 Oct 15, 1918 1146960

Anderson Erick William Jun 18, 1918 5 1154 Jun 21, 1918 1006451

Anderson Gustave Bernard Oct 8, 1918 8 1830 Oct 10, 1918 1146357

Anderson Hans Andrias Hasse May 29, 1918 1 85 Jun 19, 1918 936906

Anderson Hans Oct 16, 1918 12 2967 Oct 16, 1918 1146620

Anderson Hans Jul 12, 1918 13 3057 Dec 7, 1918 1145317

Anderson James Jun 20, 1918 11 2632 Jun 21, 1918 1008221

Anderson Johan Ernst Oct 10, 1918 8 1928 Oct 10, 1918 1146602

Anderson John Edwin Oct 16, 1918 12 2811 Oct 17, 1918 1146621

Anderson John Frederick Oct 15, 1918 9 2046 Oct 15, 1918 1146807

Anderson Joseph Alexander Jun 20, 1918 7 1705 Jun 21, 1918 1006507

Anderson Julius John May 29, 1918 1 87 Jun 19, 1918 937058

Anderson Oscar Oct 15, 1918 12 2868 Oct 15, 1918 1146442

Anderson Walter Leslie Jun 21, 1918 7 1617 Jun 25, 1918 1008105

Anderson William Jun 7, 1918 4 798 Jun 8, 1918 964215

Andreasen Axel Martin Oct 9, 1918 8 1863 Oct 10, 1918 1146335

Andreatta Andrews Oct 15, 1918 9 2167 Oct 15, 1918 1146559

Andreff Pete Oct 10, 1918 8 1929 Oct 10, 1918 1146435

Andreini Alfredo Oct 15, 1918 9 2168 Oct 15, 1918 1146769

Andreozzi Elivio Jun 6, 1918 3 717 Jun 8, 1918 964851

Page 12: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index4

Andresen Erling C. Oct 15, 1918 13 3023 Oct 15, 1918 1146803

Andreucci Peter Jun 4, 1918 2 443 Jun 6, 1918 964707

Andrina John Oct 10, 1918 8 1852 Oct 10, 1918 1146383

Anen Charles (Charlie) Jun 18, 1918 5 1216 Jun 20, 1918 817086

Angel Peter Oct 15, 1918 12 2802 Oct 15, 1918 1146820

Angel Peter Oct 15, 1918 12 2802 Nov 4, 1927 2283080

Angeli Alessandro Oct 15, 1918 9 2082 Oct 15, 1918 1147295

Angelich Aleksa Jeromia May 29, 1918 1 93 Jun 19, 1918 937046

Angelich Stojan Oct 15, 1918 9 2089 Oct 15, 1918 1147023

Angellotti John Jun 14, 1918 4 941 Jun 21, 1918 964134

Angelo Camalli Oct 10, 1918 8 1922 Oct 10, 1918 1146332

Angelo Grossi Jun 19, 1918 5 1237 Jun 19, 1918 1006170

Angelo Gulesta Jun 4, 1918 2 405 Jun 6, 1918 964667

Angelo Peter Maria Jun 7, 1918 6 1363 Jun 8, 1918 964326

Anklowitz Louis Jun 4, 1918 3 524 Jun 6, 1918 963996

Anselmino John Oct 10, 1918 8 1868 Oct 10, 1918 1146603

Antolini Giovanni May 31, 1918 1 71 May 5, 1927 2474791 new

Antolini Giovanni May 31, 1918 1 71 May 29, 1918 936929

Antonini John Oct 17, 1918 10 2261 Oct 17, 1918 1146957

Antonopoulos Harry George Oct 15, 1918 9 2178 Oct 15, 1918 1147168

Antonopulos John Gust Mar 5, 1919 13 3159 Mar 5, 1919 1145646

Antonopulous Poulos Jun 14, 1918 4 917 Jun 21, 1918 964066

Antonson Oscar Dec 7, 1918 13 3052 Dec 7, 1918 1145312

Apa Francisco Oct 9, 1918 8 1914 Oct 10, 1918 1146272

Appleby Ernest May 29, 1918 13 3184 Jun 4, 1918 1625951

Applequist Oscar Wilhela Oct 15, 1918 9 2156 Oct 15, 1918 1146780

Arabajian Hagop Khachadour Oct 17, 1918 10 2458 Oct 17, 1918 1146835

Arbini John Jun 20, 1918 11 2509 Jun 21, 1918 1006252

Arceri Sam Jun 7, 1918 4 828 Jun 20, 1918 964888

Arceri Sam Jun 7, 1918 4 828 Oct 20, 1919 1008298 new

Page 13: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index5

Archibald Arthur E. Dec 7, 1918 13 3108 Dec 7, 1918 1145386

Archibald Ellwood Norman Oct 11, 1918 8 1960 Oct 11, 1918 1146339

arcon Peter Jun 18, 1918 3 534 Jun 19, 1918 363943

Arcus George Oct 17, 1918 10 2496 Oct 17, 1918 1145679

Arendt John Jul Jun 7, 1918 5 1246 Jun 8, 1918 964412

Argo Victor Oct 17, 1918 10 2286 Oct 17, 1918 1147036

Armanini Steve Oct 15, 1918 8 1971 Oct 15, 1918 1147176

Armentino Joseph Jun 6, 1918 6 1487 Jun 7, 1918 964204

Armi Fortunato Dall. Jun 17, 1918 5 1014 Jun 21, 1918 964041

Arrayet Jean Pierre Mar 5, 1919 13 3145 Mar 5, 1919 1145632

Arrighi Paris Jun 6, 1918 3 690 Jun 7, 1918 964627

Arsenault Ernest Jun 3, 1918 2 367 Jun 4, 1918 937656

arsh William Frank May 29, 1918 1 96 Jun 3, 1918 937050

artan Wenzel May 31, 1918 1 152 Jun 19, 1918 374038

artens John Carr May 29, 1918 1 75 Jun 19, 1918 936933

Arthur Victor Jun 18, 1918 5 1165 Jun 20, 1918 937135

Ashdjian Nishan Jun 20, 1918 11 2735 Aug 12, 1926 2281276 new

Ashdjian Nishan Jun 20, 1918 11 2735 Jun 21, 1918 1006354

Aslanidi Ciriaco Demeter Jun 6, 1918 7 1713 Jun 24, 1918 1008141

Aspittle William Jun 6, 1918 6 1268 Jun 8, 1918 964369

Asti Indito Dec 7, 1918 13 3073 Dec 7, 1918 1145335

Athanasopulos George Dec 7, 1918 13 3093 Dec 7, 1918 1145370

Aucion Michael Jun 4, 1918 2 427 Jun 6, 1918 964689

Aucion Michael Jun 4, 1918 2 427 Dec 16, 1927 2634570 new

Audet Pamphile Oct 16, 1918 10 2315 Oct 16, 1918 1147274

Auguston Bengt. Algot Jun 14, 1918 1 100 Jun 19, 1918 937054

Auguston Oscar Harold See: Augustson, Oscar Harold

Augustson Oscar Harold Jun 3, 1918 2 380 Jun 4, 1918 937179

Aune John Oct 17, 1918 10 2434 Oct 17, 1918 1147047

Austolief Stephen John Jun 18, 1918 5 1213 Jun 20, 1918 817083

Page 14: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index6

Avola Joseph Jun 20, 1918 11 2519 Jun 21, 1918 1006263

Axelrad Joseph Morton Oct 17, 1918 10 2485 Oct 17, 1918 1147085

Ayob Ameen Oct 17, 1918 10 2460 Oct 17, 1918 1146833

Babb Fred Jun 21, 1918 7 1556 Jun 21, 1918 1008386

Bacigliero Guiseppe Oct 9, 1918 8 1763 Oct 10, 1918 1146276

Bain Norman Oct 16, 1918 10 2339 Oct 16, 1918 1147144

Bajekski Walter Bruno Jun 4, 1918 3 502 Jun 19, 1918 964543

Baker Charles Henry Oct 9, 1918 8 1900 Oct 10, 1918 1146370

Baker Francis Oct 17, 1918 10 2449 Oct 17, 1918 1146967

Baker Stanley Oct 9, 1918 8 1839 Oct 10, 1918 1146438

Baker Wood C Jun 20, 1918 11 2503 Jun 24, 1918 1006246

Bakken Enock Jun 4, 1918 3 568 Jun 4, 1918 937138

Balbi Carlo Jun 20, 1918 11 2563 Jun 21, 1918 1008106 cancelled 6/28/1926

Baldacci Bruno Oct 17, 1918 10 2278 Oct 17, 1918 1146526

Baldi Tony Oct 16, 1918 10 2287 Oct 17, 1918 1146644

Balerio Mario May 31, 1918 1 167 Jun 4, 1918 936984

Balimenis James George Oct 15, 1918 13 3018 Dec 13, 1927 2634397 new

Balke Albert Jun 4, 1918 3 571 Jun 4, 1918 937655

Ball Frank Jun 6, 1918 3 738 Jun 7, 1918 964839

Ballard George Mihail Jun 7, 1918 4 811 Jun 19, 1918 964870

Balleri Louis See:Rolleri, Louis

Balomenos James George Oct 15, 1918 13 3018 Oct 15, 1918 1146885

Balsamo Joseph (Goseppe) Jun 4, 1918 2 415 Jun 6, 1918 964677

Baltman John Jun 18, 1918 5 1082 Jun 20, 1918 964139

Ban John Jun 4, 1918 2 426 Jun 6, 1918 964688

Banda Giovanni Oct 9, 1918 8 1921 Oct 10, 1918 1146288

Bandel Emil Otto Jun 18, 1918 5 1128 Jun 21, 1918 964022

Bandurski Walter Jun 7, 1918 5 1248 Jun 8, 1918 964414

Bankowski Walter May 31, 1918 1 119 Jun 4, 1918 937097

Baranoff John Jun 5, 1918 3 674 Jun 7, 1918 964724

Page 15: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index7

Barbaro Francesco Jun 4, 1918 2 401 Jun 6, 1918 964663

Barbati Nazzarene Jun 3, 1918 2 325 Jun 7, 1918 963971

Barcellos Manuel Thomas Oct 16, 1918 12 2929 Oct 16, 1918 1147110

Barci Luigi Jun 3, 1918 2 381 Jun 4, 1918 937180

Bardieri Emilio Oct 15, 1918 12 2898 Oct 15, 1918 1146604

Bardis Nick Jun 5, 1918 3 688 Jun 6, 1918 964611

Barish Solomon Oct 10, 1918 8 1837 Oct 10, 1918 1146293

Barkan Maurice Jun 7, 1918 7 1670 Jun 24, 1918 1008225

Barkman Walter Jun 20, 1918 11 2604 Jun 20, 1918 1006176

Citizenship lost - Refer to Dept of Justice Immigration and Naturalization

Barkulis Peter John Jun 4, 1918 3 559 Jun 6, 1918 964715

Barneth John Jun 17, 1918 5 1049 Jun 20, 1918 817070

Barnett George Jun 20, 1918 11 2707 Jun 21, 1918 1006492

Barowski Stanley May 31, 1918 1 133 Jun 4, 1918 937117

Barreca Joseph Jun 1, 1918 1 196 Jun 4, 1918 937169

Barren Emile Pierre Jun 21, 1918 7 1558 Jun 21, 1918 1008185 cancelled 7/7/1932

Barreth Rubin Oct 16, 1918 10 2320 Oct 16, 1918 1146936

Barrise Frank Jun 3, 1918 2 309 Jun 4, 1918 963926

Barry Nicholas Jos. Jun 3, 1918 2 326 Jun 19, 1918 963972

Bartel Samuel Jun 6, 1918 3 694 Jun 20, 1918 964631

Bartko Walter Dec 7, 1918 13 3097 Dec 7, 1918 1145374

Bartolero Guido Oct 10, 1918 8 1847 Oct 10, 1918 1146385

Bartolomeo Lusardi Oct 9, 1918 8 1896 Oct 10, 1918 1146328

Bartucci Ferdinando Jun 4, 1918 2 452 Jun 6, 1918 964504

Bartunek Victor Vladimir Jun 18, 1918 5 1069 Jun 21, 1918 964077

Baskin Julius Jun 3, 1918 2 288 Jun 19, 1918 963937

Bastemeyer Cornelius L. Oct 15, 1918 12 2851 Oct 15, 1918 1146717

Basttaris John Jun 20, 1918 11 2549 Jun 21, 1918 1006291

Batt Adam Jun 14, 1918 4 937 Jun 20, 1918 964119

Batten Edward Halvorsen Oct 9, 1918 8 1889 Oct 9, 1918 1146468

Page 16: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index8

Batti Pellegrino Jun 3, 1918 6 1497 Jun 4, 1918 1008154

Battina George Jun 5, 1918 3 652 Jun 7, 1918 964778

Battista De Paoli Jun 5, 1918 2 498 Jun 6, 1918 964547

Bauer Christian Jun 7, 1918 4 762 Jun 20, 1918 964164

Bauer John Jun 7, 1918 4 864 Jun 20, 1918 964450

Bauman Ernest Fred Jun 21, 1918 7 1534 Jun 24, 1918 1008373

Bavaro Joe Jun 3, 1918 2 252 Jun 19, 1918 964653

Bay Joseph Jun 3, 1918 2 280 Jun 4, 1918 937677

Bayntun Edward Wm. Jun 20, 1918 11 2671 Jun 21, 1918 1006318

Beau Norman (Nick) See: Beu - name changed 8/21/1937

Beck Gunner Laurentius Jun 4, 1918 3 572 Jun 4, 1918 937176

Beck John Oct 16, 1918 12 2930 Oct 17, 1918 1147275

Becker Fred Carl Oct 17, 1918 12 2963 Oct 16, 1918 1146594

Beckman Axel Oct 15, 1918 9 2231 Oct 15, 1918 1146635

Bednarski Vincent Jun 1, 1918 1 199 Jun 4, 1918 964481

Beedle Russell Lowell Jun 7, 1918 6 1431 Jun 20, 1918 964279

Bekas Nickolas See: Mpikas, Nickolas

Belevich Yonke See:Bolevich, Yonke

Belitich Milos Percy Jun 20, 1918 11 2657 Jun 21, 1918 1006192

Bell William James Oct 15, 1918 9 2113 Oct 15, 1918 1146904

Belli Emidio Oct 8, 1918 8 1800 Oct 10, 1918 1146465

Belluomini Renaldo Feb 17, 1919 13 3135 Mar 17, 1919 1147243 New 10/28/1925 #2153232

Belmont Eugene Jun 3, 1918 2 293 Jun 4, 1918 963911

Bencho Joseph Jenn Jun 25, 1918 7 1716 Jun 25, 1918 1006526

Bendelow John Oct 16, 1918 10 2302 Oct 16, 1918 1146933

Benelli Aladino Oct 9, 1918 8 1909 Oct 10, 1918 1146480

Benes Jacob Jun 7, 1918 6 1366 Jun 8, 1918 964329

Benger Francis Gilbert Oct 8, 1918 8 1828 Oct 10, 1918 1146316

Bengstan Clare Hjalmar Oct 16, 1918 12 2964 Oct 16, 1918 1147260

Bengston Claes Justinues Oct 16, 1918 10 2341 Oct 16, 1918 1147289

Page 17: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index9

Bengston Holger Oscar Oct 17, 1918 10 2415 Oct 17, 1918 1146973

Benik Pieter Oct 17, 1918 12 2962 Oct 16, 1918 1146595

Benios James George May 31, 1918 1 131 Jun 4, 1918 937157

Benjamin Esiah Tom Jun 14, 1918 4 912 Jul 12, 1926 2280563 new -

Benjamin Esiah Tam Jun 14, 1918 4 912 Jun 21, 1918 964061

Benson Eric Jun 20, 1918 7 1520 Jun 21, 1918 1008201

Bentes Alfred Oct 16, 1918 12 2809 Oct 16, 1918 1146940

Benton Arthur Jabez Jun 7, 1918 4 822 Jun 19, 1918 964882

Bentzman Max Jun 4, 1918 3 522 Jun 6, 1918 963991

Benvick Victor Oct 16, 1918 12 2965 Oct 16, 1918 1147258

Benzel Irving Jun 7, 1918 4 859 Jun 19, 1918 964447

Bercovitz Julius Jun 20, 1918 7 1522 Jun 21, 1918 1008312

Berfelz Otto Carl Harry Jun 3, 1918 2 312 Jun 4, 1918 963901

Berg Alfred Valentine Oct 16, 1918 12 2969 Oct 16, 1918 1146619

Berg Durk Van der See: van der Berg, Durk

Berg Peter Jun 18, 1918 5 1139 Jun 21, 1918 1006155

Bergarmarchi Buttista Jun 7, 1918 6 1405 Jun 21, 1918 964243

Bergstrand Reidar Hugo May 31, 1918 1 169 Jun 4, 1918 936953

Bergstrom John Edward Oct 15, 1918 8 1985 Oct 15, 1918 1147151

Berkun Elie Jun 20, 1918 11 2566 Jun 21, 1918 1008165

Berlin Samuel Jun 4, 1918 2 463 Jun 6, 1918 964515

Berman Robert Samuel Jun 18, 1918 5 1088 Jun 21, 1918 964127

Bernard Albert Oct 9, 1918 8 1924 Oct 10, 1918 1146330

Bernard Charles Jun 20, 1918 11 2688 Jun 21, 1918 1006472

Bernardini Angelo Oct 17, 1918 10 2479 Oct 17, 1918 1145613

Bernat Godfrey Jun 6, 1918 3 605 Jun 6, 1918 964806

Bernot Albin Jun 20, 1918 11 2708 Jun 20, 1918 1006493

Bernstein Oscar Jun 5, 1918 3 594 Jun 6, 1918 964579

Berstein Jacob May 31, 1918 1 139 Jun 4, 1918 937155

Bertellotti Matteo Oct 16, 1918 12 2935 Oct 16, 1918 1146944

Page 18: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index10

Bertelson Axel Emil Jun 5, 1918 3 582 Jun 6, 1918 964620

Berthiaume Bernard Oct 15, 1918 9 2001 Oct 15, 1918 1146760

Bertolamo Tony Jun 1, 1918 1 206 Jun 4, 1918 937133

Bertuzzi John Dec 7, 1918 13 3099 Dec 7, 1918 1145376

Besser William Jun 7, 1918 4 837 Jun 20, 1918 964437

Bessolo John Jun 14, 1918 4 894 Jun 20, 1918 964492 expatriated to Italy 4/28/1938

Bethins Thomas Joseph May 29, 1918 1 28 Jun 19, 1918 937009

Beu Norman (Nick) Jun 4, 1918 3 562 Jun 6, 1918 964718

Beumer Johannes Cornelius Jun 18, 1918 5 1145 Jun 21, 1918 1006161

Beveridge George Jun 20, 1918 11 2665 Jun 20, 1918 1006174

Bianchini Eugenio Jun 7, 1918 4 766 Jun 24, 1918 964228

Bianchini Louis Jun 20, 1918 11 2541 Jun 21, 1918 1006282

Bianucci Luigi Oct 15, 1918 12 2816 Oct 15, 1918 1142074

Biewer John Jun 3, 1918 2 361 Jun 4, 1918 937665

Biggio Joseph Jun 5, 1918 2 500 Jun 6, 1918 964549

Biharni Julius Jun 20, 1918 11 2565 Jun 21, 1918 1008166

Biosotti John Oct 15, 1918 12 2863 Oct 15, 1918 1146752

Birbeck Francis V Jun 20, 1918 11 2624 Jun 21, 1918 1008218

Birt Charles Jun 6, 1918 3 710 Jun 7, 1918 964647

Bisciotti Salvatore Oct 16, 1918 12 2957 Oct 16, 1918 1146741

Bishop Earl Julies Oct 15, 1918 9 2122 Oct 15, 1918 1146344

Bissonett Oliver Joseph Oct 15, 1918 9 2003 Oct 15, 1918 1146764

Biver Clemens Jun 5, 1918 3 574 Jun 6, 1918 964805

Bjorndahl Nils Gottfried Oct 15, 1918 8 1991 Oct 15, 1918 1145661

Blaakman John Jun 21, 1918 7 1521 Jun 21, 1918 1008393

Black Arthur Edward Oct 15, 1918 9 2026 Oct 15, 1918 1146349

Black Lawson Edmond Jun 21, 1918 7 1618 Jun 21, 1918 1008349

Black William Jun 6, 1918 6 1266 Jun 6, 1918 964394

Blake Frederick Jun 21, 1918 7 1605 Jun 21, 1918 1008346

Blanc Emile Henri Oct 15, 1918 9 2173 Oct 15, 1918 1147072

Page 19: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index11

Blanke Karl August Jun 18, 1918 5 1094 Jun 21, 1918 964189

Blanken Samuel Oct 15, 1918 9 2241 Oct 15, 1918 1146867

Blastock Alfred Horace Jun 7, 1918 6 1479 Jun 8, 1918 964057

Blatt Isadore Jun 3, 1918 2 368 Jun 4, 1918 937657

Blavet Joseph Ludwick Oct 8, 1918 8 1761 Oct 10, 1918 1146421

Blazonezyk Anthony Jun 6, 1918 6 1298 Jun 7, 1918 964456

Bloom Maurice N. Jun 29, 1918 13 3002 Jun 29, 1918 964567

Bocan George Mar 17, 1919 13 3165 Mar 17, 1919 1147231

Bocchini Rocky Jun 18, 1918 5 1200 Jun 20, 1918 878830

Bodker Peder Heviosen Christensen

Oct 17, 1918 10 2371 Oct 17, 1914 1145703

Bodrero Joe Oct 16, 1918 10 2329 Oct 16, 1918 1147278

Boehler August Jun 3, 1918 2 352 Jun 4, 1918 937145

Boehnlein Max Oct 17, 1918 10 2446 Oct 17, 1914 1145709

Boffa Attilio Pacifico Jun 7, 1918 3 689 Jun 8, 1918 964612

Boggiano Frank Peter Oct 9, 1918 8 1840 Oct 10, 1918 1146436

Boggiano John Oct 17, 1918 10 2474 Oct 17, 1914 1146532

Bogkosian Kriker Oct 10, 1918 8 1932 Oct 10, 1918 1146437

Boido Giovanni May 29, 1918 1 39 Jun 19, 1918 937022

Boksa Frank May 29, 1918 1 99 Jun 17, 1918 937053

Bolevich Yonke Oct 17, 1918 10 2481 Oct 17, 1914 1146529

Bolinder John Albert Oct 17, 1918 10 2478 Oct 17, 1914 1145570

Boller Emil Oct 8, 1918 8 1919 Oct 10, 1918 1146466

Bolsamo Joseph See: Balsamo, Joseph

Bombardieri James Oct 15, 1918 9 2229 Oct 15, 1918 1147032

Bonar Charles M Jun 20, 1918 11 2561 Jun 21, 1918 1008207

Bonczkowski Miki May 31, 1918 1 147 Jun 4, 1918 937113

Bonicalzi Peter Charles Jun 18, 1918 5 1206 Jun 21, 1918 878815

Bonjean Americo Jun 25, 1918 7 1724 Jun 25, 1918 1006525

Bonkowski Leon Jun 17, 1918 4 997 Jun 20, 1918 964196

Page 20: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index12

Bonnet Joseph Davis Oct 15, 1918 9 2018 Oct 15, 1918 1146508

Bootsma William Jun 18, 1918 5 1091 Jun 21, 1918 964130

Boquski Zygmunt Jun 21, 1918 7 1563 Jun 24, 1918 1008384

Borachia Ernesto May 29, 1918 1 44 Jun 19, 1918 937002

Borek John Oct 17, 1918 10 2445 Oct 17, 1914 1146994

Borgeson Nels Valdemar Jun 5, 1918 3 635 Jun 6, 1918 964591

Borostero Martino Oct 15, 1918 12 2907 Oct 15, 1918 1147037

Borosund Olaf Mar 5, 1919 13 3143 Mar 5, 1919 1145630

Borowsky Benjamin Jun 24, 1918 7 1708 Jun 24, 1918 1006510

Borromini John Jun 7, 1918 4 805 Jun 8, 1918 964863

Bortoli Giuseppe Jun 5, 1918 3 614 Jun 7, 1918 964755

Bortolon John Battista May 31, 1918 1 115 Jun 4, 1918 937094

Boscardin Louis Jun 18, 1918 5 1203 Jun 20, 1918 878812

Boschi Gaetano Jun 17, 1918 4 993 Jun 24, 1918 964084

Bosio Dominick Oct 16, 1918 13 3040 Oct 16, 1918 1146982

Bosna Joe Jun 3, 1918 2 376 Jun 4, 1918 937199

Bosso Bart Jun 20, 1918 11 2558 Jun 21, 1918 1008162

Bostrom Oscar Emanuel Oct 17, 1918 10 2437 Oct 17, 1914 1147070

Boujoukis Harry Nicolaos Jun 7, 1918 4 808 Jun 8, 1918 964866

Bouman Adrianus Andreis May 29, 1918 1 23 Jun 4, 1918 937034

Bourcier Armand Jun 4, 1918 3 521 Jun 6, 1918 963990

Bourne George Edward Oct 16, 1918 10 2358 Oct 16, 1918 1147115

Bourothimos Constantina Miltiadis Jun 25, 1918 7 1723 Jun 25, 1918 1006524

Boutich Alesander Oct 17, 1918 12 2782 Oct 17, 1918 1147082

Bovenzo Domenich Jun 4, 1918 2 407 Jun 6, 1918 964669

Boyes Leon Felix Jun 18, 1918 5 1120 Jun 20, 1918 1006209

Braaten Syver Knutsen Jun 21, 1918 7 1562 Jun 21, 1918 1008303

Brancle Tony Jun 7, 1918 4 771 Jun 19, 1918 964233

Brand Charles Leopold Oct 10, 1918 8 1880 Oct 10, 1918 1146652

Brandi Athony Oct 17, 1918 10 2399 Oct 17, 1918 1147039

Page 21: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index13

Brandi Valentine Oct 16, 1918 12 2974 Oct 16, 1918 1147269

Brandt Gustav Rudolf Heribert Jun 18, 1918 5 1119 Jun 21, 1918 1006235

Braun Max Jun 17, 1918 5 1015 Jun 21, 1918 964042

Bravmanos Nickalaus Jun 4, 1918 2 484 Jun 6, 1918 964554

Brazinski Peter Anton May 29, 1918 1 18 Jun 19, 1918 937043

Breckler Hubert Jun 7, 1918 6 1488 Jun 8, 1918 964205

Bredy John Oct 15, 1918 12 2862 Oct 15, 1918 1146392

Breen Martin Oct 18, 1918 12 2769 Oct 18, 1918 1145557

Brennan Gus Jun 18, 1918 5 1192 Jun 19, 1918 878822

Brennan Joseph Jun 4, 1918 3 523 Jun 6, 1918 963992

Brero Paul Jun 7, 1918 4 786 Jun 20, 1918 964264

Bresnahan Michael Jun 3, 1918 2 271 Jun 4, 1918 937694

Bressler Harry Jun 3, 1918 2 356 Jun 4, 1918 937149

Breuer Nicholas Mar 5, 1919 13 3156 Mar 5, 1919 1145643

Brevik Oluf Helmer Jun 7, 1918 6 1373 Jun 20, 1918 964336

Briggs Harlan Cooper Oct 16, 1918 10 2367 Oct 17, 1918 1146643

Brilla Etienne jules Jun 20, 1918 11 2520 Jun 21, 1918 1006264

Britt Anton Oct 8, 1918 8 1769 Oct 10, 1918 1146255

Bro Paul Christjan Paulson Oct 17, 1918 10 2414 Oct 17, 1918 1147071

Broberg Carl Adrian Oct 15, 1918 12 2920 Oct 15, 1918 1146520

Brodsky Morris Jun 20, 1918 11 2593 Jun 21, 1918 1008172

Brondino Joe Oct 15, 1918 12 2815 Oct 15, 1918 1147016

Brondt Victor Christensen Oct 15, 1918 12 2912 Oct 15, 1918 1146822

Brons Jens Henrik Oct 17, 1918 10 2416 Oct 17, 1918 1146966

Bronski Michael Frank Oct 17, 1918 10 2480 Oct 17, 1918 1146694

Brown Dan Tacho Jun 4, 1918 2 398 Jun 4, 1918 964660

Brown Edward Mar 17, 1919 13 3161 Mar 17, 1919 1147227

Brown John Mar 17, 1919 13 3167 Mar 17, 1919 1147233

Brown John Boyer Oct 15, 1918 9 2207 Oct 15, 1918 1146573

Brown Joseph Jun 18, 1918 5 1129 Jun 21, 1918 964023

Page 22: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index14

Brownrigg George Wilson Oct 15, 1918 9 2065 Oct 15, 1918 1146922

Brudewold Daniel Jun 18, 1918 5 1135 Jun 20, 1918 1006151

Brundin Carl Efrains Oct 16, 1918 12 2970 Oct 16, 1918 1147270

Bruneel Antone Joseph Jun 4, 1918 2 495 Jul 30, 1925 2153229 new

Bruneel Antone Joseph Jun 4, 1918 2 495 Jun 6, 1918 964565

Brunetti Ottineo Jun 20, 1918 11 2694 Jun 21, 1918 1006481

Bruno James Oct 17, 1918 10 2270 Oct 17, 1918 1147206

Bruno Maurizio Oct 16, 1918 12 2958 Oct 17, 1918 1146839

Bruno Vincenzo Jun 18, 1918 5 1164 Jun 21, 1918 1006390

Brzozowski Dominick Jun 3, 1918 1 233 Jun 4, 1918 936996

Brzozowski Stanley Jun 4, 1918 2 420 Jun 6, 1918 964632

Bucchianeri Amerigo Oct 17, 1918 7 1748 Oct 17, 1918 1146827

Bucovaz Victor Dec 7, 1918 13 3056 Dec 7, 1918 1145316

Buczak Stanislaw Jun 6, 1918 6 1305 Jun 21, 1918 987071

Budshaw Nathan Oct 16, 1918 12 2799 Oct 16, 1918 1147224

Budzinski Stanislow Oct 16, 1918 12 2937 Oct 16, 1918 1147140

Bukoski Jozef Jun 3, 1918 2 373 Jun 4, 1918 937662

Bukowski Joseph Jun 14, 1918 4 938 Jun 20, 1918 964118

Bukzak Tony Jun 6, 1918 6 1301 Jun 8, 1918 964459

Bulak Miezstaw Oct 15, 1918 13 3019 Oct 16, 1918 1146614

Bull Walter Ezra Jun 5, 1918 3 658 Jun 6, 1918 964729

Bulleri Natale Mar 5, 1919 13 3160 Mar 5, 1919 1145647

Bulof Frank Jun 7, 1918 4 852 Jun 20, 1918 964439

Burak William Jun 14, 1918 4 928 Jun 21, 1918 964109

Burbeles Speros Jun 25, 1918 7 1725 Jun 25, 1918 1006519

Burckhard Mike Oct 17, 1918 10 2372 Oct 17, 1918 1147073

Burke Joseph Patrick Jun 7, 1918 6 1359 Jun 20, 1918 964322

Burkiwortz Ignatz Oct 16, 1918 12 2968 Oct 16, 1918 1146939 Name corrected fm Burkwurtz

Burkman Victor Emanuel Oct 17, 1918 10 2435 Oct 17, 1918 1147079

Burnett William Cruden Jun 17, 1918 5 1056 Jun 21, 1918 917077

Page 23: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index15

Burniece William Henry Jun 25, 1918 7 1728 Jun 25, 1918 1006530

Burnstein Frederick Jun 3, 1918 2 344 Jun 4, 1918 937098

Burrows Alfred Henry Oct 15, 1918 9 2235 Oct 12, 1918 1146498

Burstein Jacob May 8, 1918 1 129 Jun 4, 1918 937155

Burstein Max Jun 3, 1918 2 320 Jun 4, 1918 963966

Burton Cecil Frank Jun 20, 1918 11 2669 Jun 21, 1918 1008108

Burton Horace Clifford Jun 20, 1918 11 2670 Jun 21, 1918 1008107

Buschlen John Preston Jun 7, 1918 4 851 Jun 8, 1918 964474

Buschlen John Preston Jun 7, 1918 4 851 Apr 6, 1926 2278584 new

Busyler Eddie Jun 3, 1918 2 321 Jun 4, 1918 963967

Buzzas Charles Tony Oct 15, 1918 9 2234 Oct 15, 1918 1146859

Bydeharken Eric John Jun 20, 1918 11 2516 Jun 21, 1918 1006259

Byrne George Francis Jun 25, 1918 7 1709 Jun 25, 1918 1008139

Byrne Hugh Jun 4, 1918 3 537 Jun 19, 1918 963948

Byron Tryggvi Horace Jun 21, 1918 7 1604 Jun 21, 1918 1008347

Bzdilik Joseph See: Bzolilik, Joseph

Bzolilik Joseph Jun 6, 1918 6 1259 06/08/0198 964425

Caballero Benigno Jr. Oct 15, 1918 9 2005 Oct 15, 1918 1147054

Caccamo John Jun 7, 1918 3 627 Jun 8, 1918 964768

Caccecso Saverio Jun 3, 1918 2 362 Jun 4, 1918 937666

Cadlolo August Jun 20, 1918 7 1505 Jun 21, 1918 1006363

Caggiano Francisco Jun 3, 1918 2 262 Jun 4, 1918 937684

Cahill Denis Jeremiah Oct 15, 1918 9 2221 Oct 15, 1918 1147159

Calace Nick Jun 4, 1918 2 489 Jun 6, 1918 964559

Calanchini Victor Jun 5, 1918 5 1243 Jun 6, 1918 964409

Calantrino Sebastiano Jun 4, 1918 2 486 Jun 6, 1918 964556

Calechio Nunzio Jun 17, 1918 5 1028 Jun 20, 1918 964894

Callahan Denis Mar 17, 1919 13 3169 Mar 17, 1919 1147235

Calomoneri Antone Oct 9, 1918 8 1925 Oct 10, 1918 1146554

Calonico Antonio Oct 17, 1918 10 2269 Oct 17, 1918 1146714

Page 24: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index16

Cambosos Costas Jun 5, 1918 3 685 Jun 6, 1918 964608

Camelon John Fulton Oct 15, 1918 9 2015 Oct 15, 1918 1146910

Campagna Guiseppe Oct 17, 1918 10 2493 Oct 17, 1918 1146828

Campats Mike Jun 3, 1918 2 385 Jun 4, 1918 937184

Campbell William Dec 7, 1918 13 3071 Dec 7, 1918 1145331

Campioni Eucarpio Oct 15, 1918 12 2894 Oct 15, 1918 1146804

Camploni Carlo Jun 4, 1918 2 459 Jun 6, 1918 964511

Camsuzou Jean Oct 8, 1918 8 1815 Oct 10, 1918 1146355

Canavan Peter Thomas Oct 15, 1918 9 2219 Oct 15, 1918 1146663

Candido Louis May 29, 1918 1 73 Jun 19, 1918 936931

Canell James Andrew Oct 17, 1918 10 2451 Oct 17, 1918 1146899

Canell Nick A. Dec 7, 1918 13 3054 Dec 7, 1918 1145314

Canepa Domenico Oct 11, 1918 8 1954 Oct 12, 1918 1146486 Typed Canapa - signed Canepa

Cangelosi Nunzio Jun 6, 1918 2 270 Jun 7, 1918 937693

Canneto Lanard Jun 24, 1918 7 1684 Jun 24, 1918 1008239

Cannon Frederick Jun 20, 1918 11 2656 Jun 21, 1918 1006196

Canoca Jose See: Lanoca. Jose

Canzani Massimo Jun 6, 1918 6 1339 Jun 8, 1918 964355

Canziani Enrico Jun 3, 1918 2 255 Jun 19, 1918 964656

Canzuck Rene Jun 20, 1918 11 2700 Jun 21, 1918 1006489

Cappelleri Giuseppe Oct 11, 1918 8 1962 Oct 11, 1918 1146485

Caprini William Lucian Oct 15, 1918 9 2204 Oct 15, 1918 1147165

Capriotti John Jun 6, 1918 3 654 Jun 7, 1918 964780

Carbonara Michael Jun 6, 1918 6 1284 Jun 7, 1918 964386

Carbonaro Nick Jun 3, 1918 2 319 Jun 4, 1918 963965

Cardelli Achille Oct 16, 1918 12 2975 Oct 16, 1918 1147265

Cardinale Antonio Oct 17, 1918 10 2473 Oct 17, 1918 1145568

Cardinale Lawrence Jun 3, 1918 2 342 Jun 4, 1918 937198

Carew John Jun 21, 1918 7 1706 Jun 21, 1918 1006508

Carl Louis Oct 16, 1918 10 2322 Oct 16, 1918 1147101

Page 25: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index17

Carlgren Gustav A. Mar 5, 1919 13 3144 Mar 5, 1919 1145631

Carlier Emil Raymond Jun 14, 1918 4 896 Jun 20, 1918 964494

Carlsen Jacob A. Dec 7, 1918 13 3082 Dec 7, 1918 1145359

Carlsen Sigurd Jun 6, 1918 3 608 Jun 7, 1918 764735

Carlson Alfred Jun 8, 1918 4 875 Jun 8, 1918 1006238

Carlson Anders Alexius Jun 18, 1918 5 1109 Jun 21, 1918 1006225

Carlson Andy Oct 8, 1918 8 1806 Oct 10, 1918 1146457

Carlson Carl Erik May 31, 1918 1 162 Jun 4, 1918 936979

Carlson Charley Jun 4, 1918 3 631 Jun 6, 1918 964587

Carlson Edward Jun 3, 1918 3 504 Jun 19, 1918 964545

Carlson Elaf Anselm Oct 15, 1918 8 1982 Oct 15, 1918 1146903

Carlson Eric Oct 15, 1918 12 2891 Oct 15, 1918 1147156

Carlson George G. H. Oct 15, 1918 12 2849 Oct 15, 1918 1146963

Carlson Gust Adolph May 29, 1918 1 102 Jun 19, 1918 937056

Carlson Johan Gustaf Oct 15, 1918 12 2873 Oct 15, 1918 1146394

Carlson Johan Gustaf Jun 7, 1918 6 1472 Jun 20, 1918 964001

Carlson John Albert Jun 17, 1918 5 1006 Jun 20, 1918 1006206

Carlson Knute E. Oct 17, 1918 10 2488 Oct 17, 1918 1145615

Carlson Paul Oct 10, 1918 8 1862 Oct 10, 1918 1146505

Carlson Theodore Jun 20, 1918 11 2611 Jun 21, 1918 1008333

Carney Peter Cornilius See: Garney, Peter Cornilius

Carnovali John Jun 4, 1918 2 410 Jun 6, 1918 964672 lost citizenship 2/7/1958

Caros Steve Oct 11, 1918 8 1964 Oct 11, 1918 1146337

Carr Charles Oct 17, 1918 12 2754 Oct 17, 1918 1145667

Carragianachis Thomas May 31, 1918 1 175 Jun 4, 1918 936959

Carrick David M Jr. Jun 20, 1918 11 2739 Jun 21, 1918 1006320

Carrick David Jun 21, 1918 7 1631 Jun 21, 1918 1006334

Carroll Humphrey Joseph Jun 6, 1918 6 1291 Jun 8, 1918 964392

Carroll Patrick Joseph Jun 3, 1918 2 295 Jun 4, 1918 963913

Casella John Jun 14, 1918 4 961 Jun 20, 1918 964176

Page 26: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index18

Casella Pete Jun 14, 1918 4 931 Jun 20, 1918 964112

Casey James Denis Oct 8, 1918 8 1825 Oct 10, 1918 1146253

Casey Joseph Jun 4, 1918 2 404 Jun 6, 1918 964666

Casey Patrick Oct 15, 1918 9 2115 Oct 15, 1918 1146658

Cassani Pasquale Jun 7, 1918 4 812 Jun 8, 1918 964871

Cassinelli John Jun 6, 1918 6 1351 Jun 8, 1918 964366

Cassou Albert Jun 4, 1918 3 535 Jun 19, 1918 963945

Cassou Albert Jun 19, 1918 3 535 Jun 26, 1928 2785098 new

Castagan Antone Jun 20, 1918 11 2730 Jun 21, 1918 1006310

Castanias Peter C. Mar 17, 1919 13 3168 Mar 17, 1919 1147234

Castellano Bert Jun 5, 1918 3 599 Jun 7, 1918 964584

Castoro Louie Jun 6, 1918 3 588 Jun 7, 1918 964626

Castro George Grace Jun 21, 1918 7 1524 Jun 21, 1918 1008362

Cataldo Vito Jun 3, 1918 2 308 Jun 4, 1918 963925

Catalinotto Sam Jun 4, 1918 2 458 Jun 6, 1918 964510

Catenacci Tony Jun 4, 1918 2 469 Jun 6, 1918 964521

Catsouros Sarantis George Oct 15, 1918 9 2202 Oct 15, 1918 1146566

Cattini Paolo Jun 8, 1918 4 876 Jun 8, 1918 1006172

Cavalar Fortunato Oct 17, 1918 10 2484 Oct 17, 1918 1146721

Cavallari Davide Jun 4, 1918 2 439 Jun 6, 1918 964701

Cavanaugh Daniel Jun 3, 1918 2 345 Jun 4, 1918 937099

Cavanaugh Daniel Jun 3, 1918 2 345 Oct 8, 1928 2788172 new

Caverly Milton Jay Jun 18, 1918 5 1092 Jun 21, 1918 964131

Cazersa John Jun 18, 1918 5 1146 Jun 21, 1918 1006162

Cazzola Augusto Mar 5, 1919 13 3155 Mar 5, 1919 1145642

Cedervall Otto Ener Jun 25, 1918 1 101 Jun 25, 1918 937055

Celer James Jun 24, 1918 7 1690 Jun 24, 1918 1008130

Celio Ferdinando Oct 15, 1918 12 2887 Oct 16, 1918 1147285

Celuch Martin Oct 17, 1918 10 2401 October 17,1918

1146748

Page 27: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index19

Cenek Jan Jun 6, 1918 3 706 Jun 8, 1918 964643

Centoni Frank May 31, 1918 1 182 Jun 19, 1918 936908

Cereghino Antonio Oct 17, 1918 10 2477 Oct 17, 1918 1145705

Cerletti Lorenzo Jun 20, 1918 11 2637 Jun 21, 1918 1008335

Ceroni Rodolfo Dec 7, 1918 13 3047 Dec 7, 1918 1145307

Cerqueras Rosalino Jun 20, 1918 11 2569 Jun 21, 1918 1008168

Cerquetini Angelo Jun 7, 1918 3 666 Jun 8, 1918 964738

Cerruti Giobata Jun 20, 1918 11 2580 Jun 21, 1918 1008216

Cesarini Giovanni Oct 17, 1918 10 2403 Oct 17, 1918 1146964

Cesco Felix Jun 20, 1918 11 2559 Jun 21, 1918 1008167

Chalgren David N. Oct 15, 1918 13 3021 Oct 15, 1918 1146880

Chalmers Adam Hodge May 31, 1918 1 168 Jun 4, 1918 936952

Chaplin James Henry Oct 15, 1918 9 2181 Oct 15, 1918 1146875

Chaplow John William Oct 10, 1918 8 1883 Oct 10, 1918 1146292

Chapot Joseph Jun 7, 1918 4 863 Aug 31, 1927 2632230 new

Chapot Joseph Jun 7, 1918 4 863 Jun 20, 1918 964449

Chappel Lloyd Applebee Jun 21, 1918 7 1600 Jun 21, 1918 1008241

Chaskelowitz Simon Jun 6, 1918 3 702 Jun 8, 1918 964639

Chasseur Grate Jun 20, 1918 11 2596 Jun 21, 1918 1008398

Chelli Joe Oct 16, 1918 7 1741 Oct 17, 1918 1146739

Chiavis John Oct 15, 1918 8 1972 Oct 15, 1918 1147009

Chiment Giacomo Jun 20, 1918 11 2564 Jun 21, 1918 1008175

Chiodo Sam Oct 9, 1918 8 1785 Oct 10, 1918 1146406

Chodorski Charles Dec 7, 1918 13 3124 Dec 7, 1918 1145414

Chodur Paul May 29, 1918 1 78 Jun 19, 1918 936936

Cholewa Joseph Jun 7, 1918 2 433 Jun 8, 1918 964695

Christ John Oct 15, 1918 12 2813 Oct 15, 1918 1146888 New 6/15/1925 2153220

Christ John George Jun 7, 1918 6 1485 Jun 20, 1918 964202

Christensen Charles W. Oct 15, 1918 13 3008 Oct 15, 1918 1147134

Christensen Chris Peter Jun 21, 1918 7 1557 Jun 21, 1918 1008302

Page 28: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index20

Christensen Emanuel Oct 17, 1918 10 2379 Oct 17, 1918 1146975

Christensen Nels Oct 16, 1918 10 2294 Oct 17, 1918 1146533

Christensen Niels Anderson Oct 16, 1918 12 2953 Oct 17, 1918 1146841

Christensen William Oct 15, 1918 9 2154 Oct 15, 1918 1146873

Christiansen Axel Marius Jorgen Jun 7, 1918 6 1483 Jun 20, 1918 964162

Christiansen George Andrew Oct 16, 1918 12 2946 Oct 16, 1918 1146955

Christiansen Peter Harold Oct 16, 1918 13 3036 Oct 16, 1918 1147196

Christofore Makes Oct 9, 1918 8 1873 Oct 10, 1918 1146653

Christopherson Ole Hjalmer Oct 9, 1918 8 1894 Oct 10, 1918 1146326

Chwastek Ignacy Jun 3, 1918 2 347 Jun 4, 1918 937140

Ciammetti Angelo Jun 4, 1918 3 512 Jun 6, 1918 963980

Ciasullo Louis Jun 17, 1918 5 1017 Jun 20, 1918 964050

Cicerelli Carmino Jun 21, 1918 7 1687 Jun 21, 1918 1008249

Ciechalsky Joe May 29, 1918 1 69 May 29, 1918 936927

Ciesielski Albert Oct 15, 1918 9 2179 Oct 15, 1918 1146569

Cipriani Piascentino Mar 17, 1919 13 3180 Mar 17, 1919 1147247

Cirrincione Frank Jun 3, 1918 2 281 Jun 4, 1918 937679

Ciucci Guido May 31, 1918 1 157 Jun 4, 1918 936973

Clapoas Michael Jun 4, 1918 2 431 Jun 6, 1918 964693

Clarizio Vito Oct 11, 1918 8 1966 Oct 11, 1918 1146388

Clark Ernest Harold Oct 17, 1918 12 2763 Oct 17, 1918 1147074

Clark Grover Hazzard Oct 17, 1918 10 2468 Oct 17, 1918 1146980

Clark Harry James Oct 17, 1918 12 2771 Oct 17, 1918 1146542

Classon Eric Jens Ninos Oct 17, 1918 10 2409 Oct 17, 1918 1147045

Clausen Maurice Jackes Oct 15, 1918 9 2128 Oct 15, 1918 1147290 revoked 1/7/1959

Clauson Claus Thure May 29, 1918 1 51 Jun 3, 1918 936909

Claverie Joseph Oct 17, 1918 10 2396 Oct 17, 1918 1147065

Clement Ulric Alfred Oct 17, 1918 12 2759 Oct 17, 1918 1146831

Climpson Percy Henry Jun 20, 1918 11 2556 Jun 20, 1918 964035

Close Nicholas Berton Jun 17, 1918 5 1052 Jun 20, 1918 817073

Page 29: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index21

Clot Arthur T. Mar 17, 1919 13 3166 Mar 17, 1919 1147232

Clove Hans Oct 15, 1918 12 2992 Oct 15, 1918 1146345

Clune Ignatius Brendan Oct 17, 1918 10 2428 Oct 17, 1918 1145555

Clune Ignatius Brendan Oct 17, 1918 10 2428 Dec 14, 1928 2789790 new

Cnudde Alfons Jun 7, 1918 6 1424 Jun 20, 1918 964306 Typed Gnudde, sgn. Cnudde

Coassola Ignazio Oct 15, 1918 9 2053 Oct 15, 1918 1146874

Cobb Harry Dec 7, 1918 13 3123 Dec 7, 1918 1145413

Cobb Irvin Oct 17, 1918 10 2500 Oct 17, 1918 1147149

Cocci Domenico Mar 5, 1919 13 3152 Mar 5, 1919 1145639 Expatriated for voting in Italy

Coco Louis Jun 4, 1918 3 526 Jun 6, 1918 963998

Codiroli Costantino Jun 20, 1918 11 2722 Jun 21, 1918 1006317

Codling William Geo Jun 20, 1918 11 2710 Jun 21, 1918 1006495

Coen Frank Michael Oct 15, 1918 9 2134 Oct 15, 1918 1146447

Cohen Isadore Jun 3, 1918 2 263 Jun 4, 1918 937685

Cohen Isidore Jun 1, 1918 1 211 Jun 4, 1918 937127

Colabella Benedetto Jun 4, 1918 3 553 Jun 19, 1918 964541

Colasurdo Gabriele Jun 5, 1918 3 647 Jun 8, 1918 964771

Cole William George Jun 14,1918 4 965 Mar 2, 1926 2278629

Cole William George Jun 14, 1918 4 965 Jun 20, 1918 964181

Collard Bert Jun 14, 1918 4 932 Jun 20, 1918 964113

Colombo Henry Jun 4, 1918 2 476 Jun 19, 1918 964570

Colovinos Constantinos Jun 3, 1918 2 328 Jun 19, 1918 963976

Coman John Jun 18, 1918 5 1134 Jun 20, 1918 964046

Concetto Narizisi See: Narizisi, Concetto

Connolly John Jun 6, 1918 6 1258 Jun 6, 1918 964424

Consulter Peter Jun 7, 1918 6 1379 Jun 8, 1918 964342

Conte Mike Oct 16, 1918 12 2936 Oct 16, 1918 1146626

Conti Alfredo Potrolie Jun 6, 1918 6 1314 Jun 7, 1918 964822

Conti Daniel Mary Jun 21, 1918 7 1538 Jun 21, 1918 1008195

Conway James Francis Jun 24, 1918 7 1689 Jun 24, 1918 1008215

Page 30: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index22

Cook Alma Oct 15, 1918 9 2011 Oct 15, 1918 1146671

Cook Robert Jun 21, 1918 7 1625 Jun 21, 1918 1008360

Cook Robert Jun 21, 1918 7 1625 Jan 7, 1928 2634730 new

Cooper Stephen Tom Oct 15, 1918 9 2176 Oct 15, 1918 1146806

Coppolillo Felix Jun 3, 1918 2 388 Jun 4, 1918 937187

Corbett Albert Edward Jun 20, 1918 7 1707 Jun 21, 1918 1006509

Corbett Lewis A. Dec 7, 1918 13 3116 Dec 7, 1918 1145406

Corbett William John Jun 4, 1918 2 468 Jun 6, 1918 964520

Cordes Cord Henry Jun 18, 1918 5 1071 Jun 21, 1918 964079

Cormmisso Carlo Antonio Oct 8, 1918 8 1936 Oct 10, 1918 1146410

Cornaglio Cleto Jun 3, 1918 2 257 Jun 19, 1918 964658

Corno Ernest Napoleon Oct 15, 1918 9 2072 Oct 15, 1918 1146924

Cornwall Charles Wesley Oct 8, 1918 8 1819 Oct 10, 1918 1146251

Corona Vincenzo Jun 3, 1918 2 339 Jun 4, 1918 963962

Corse Mark Jun 14, 1918 4 910 Jun 24, 1918 964074

Cortani Emily Jun 14, 1918 4 970 Jun 21, 1918 964186

Cortese Francisco Oct 17, 1918 7 1746 Oct 17, 1918 1146527

Cortese Paolo Oct 15, 1918 8 1997 Oct 15, 1918 1146762

Cosco Dominco A. Jun 6, 1918 6 1345 Jun 7, 1918 964360

Cosimano Nunzio Jun 6, 1918 3 720 Jun 20, 1918 964854

Cosme Manuel F. Dec 7, 1918 13 3110 Dec 7, 1918 1145388

Costa Joaquin Mortons Jun 4, 1918 3 501 Jun 6, 1918 964551

Costa Waldo Jun 8, 1918 5 1202 Jun 20, 1918 878811

Costa Waldo Jun 8, 1918 5 1202 Jan 30, 1928 2783551 new

Costalunga Louis Jun 1, 1918 1 191 Jun 4, 1918 937164

Costello Michael Jun 17, 1918 5 1053 Jun 20, 1918 817074

Costi Casimico Oct 15, 1918 9 2148 Oct 15, 1918 1147018

Cottman Henry Alfred Oct 17, 1918 12 2757 Oct 17, 1918 1147211

Courtney John Alfred Jun 20, 1918 11 2659 Jun 21, 1918 1006198

Courval Joseph Francese Jun 24, 1918 7 1688 Jun 24, 1918 1008132

Page 31: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index23

Coutts Skivington Bell Oct 15, 1918 9 2139 Oct 15, 1918 1147021

Cowan William James Oct 15, 1918 9 2127 Oct 15, 1918 1146633

Cox Maurice Oct 16, 1918 10 2352 Oct 16, 1918 1146897

Cox Patrick Jun 20, 1918 7 1509 Jun 21, 1918 1006367

Cox Patrick Jun 20, 1918 7 1509 May 3, 1933 2785737 new

Craig Arthur Jun 20, 1918 11 2714 Jun 21, 1918 1006499

Cravatto Antonio Oct 17, 1918 10 2260 Oct 17, 1918 1146825

Craven Joseph Harold Oct 15, 1918 9 2131 Oct 15, 1918 1146953

Creasey Charles Wm. Jun 18, 1918 5 1074 Jun 20, 1918 964146

Crescino Santo Luigi Jun 7, 1918 4 778 Jun 8, 1918 964256

Crofton William Oct 8, 1918 8 1822 Oct 16, 1918 1146303

Crollecovsce John Jun 21, 1918 7 1647 Jun 21, 1918 1006343

Cronin Daniel Jun 4, 1918 3 532 Jun 19, 1918 963941

Crosby Patrick Joseph Oct 16, 1918 10 2355 Oct 16, 1918 1146956

Crossman Thomas Oct 17, 1918 10 2432 Oct 17, 1918 1146977

Crowley John Joseph Jun 3, 1918 2 318 Jun 19, 1918 963935

Cucuzza Domenic Jun 17, 1918 4 991 Jun 23, 1926 2278935 new

Cucuzza Domenic Jun 17, 1918 4 991 Jun 20, 1918 964094

Cumming Hugh Rose Jun 6, 1918 6 1302 Jun 8, 1918 964460

Cunningham Thomas Clarence Evlin Oct 16, 1918 10 2349 Oct 16, 1918 1146931

Cybulski John Jun 18, 1918 5 1060 Jun 20, 1918 937173

Czajewski Alexander Jun 5, 1918 3 650 Jun 6, 1918 964776

Czajkrowski Walter Jun 5, 1918 2 497 Jun 6, 1918 964546

Czernicki Joseph Jun 6, 1918 6 1282 Jun 24, 1918 964383

Da Valle Giuseppe Dec 7, 1918 13 3127 Dec 7, 1918 1145417

Da'Dan Frank Mar 5, 1919 13 3140 Mar 5, 1919 1145627

Dachnoski John Oct 15, 1918 12 2878 Oct 15, 1918 1147012

Dagenais Joseph Henri Jun 20, 1918 7 1644 Jun 21, 1918 1006340

Daguanno Vincenzo Jun 18, 1918 5 1160 Jun 21, 1918 1006457

Dahl John Oct 15, 1918 9 2054 Oct 15, 1918 1146876

Page 32: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index24

Dahl Ole Ingmar Oct 15, 1918 13 3017 Oct 15, 1918 1146883

Dahl Ole Anthon Jun 6, 1918 3 712 Jun 7, 1918 964649

Dahlen Peter Adolf Jun 18, 1918 5 1210 Jun 20, 1918 817080

Dahlgren Victor Harry Jun 14, 1918 4 966 Jun 20, 1918 964182

Daich Dan May 29, 1918 1 35 Jun 19, 1918 937016

Dainto Eduilis Oct 8, 1918 8 1799 Oct 10, 1918 1146365

Dalesandro Nicalo Oct 17, 1918 10 2276 Oct 17, 1918 1146733

Dalgren Bernhard Alfred May 29, 1918 1 12 937023 no date on certificate

Dalgross Peter Profit See: Peter, Dalgross Profit

Dalhaug Edward Jun 21, 1918 7 1635 Jun 21, 1918 1006393

Dall Armi Fortunato See: Armi, Fortunato Dall

Daly James Timothy Oct 15, 1918 9 2109 Oct 15, 1918 1146793

Daly John Martin May 31, 1918 1 178 Jun 4, 1918 936947

Damiano Viti Jun 3, 1918 5 1238 Jun 4, 1918 1006171

Damirjian Michael Oct 16, 1918 10 2325 Oct 16, 1918 1147200

Damkaln Fred Carl Jun 5, 1918 3 613 Jun 7, 1918 964754

Damm Edward May 31, 1918 1 179 Jun 4, 1918 936948

Dandrea Joseph Jun 20, 1918 11 2513 Jun 20, 1918 1006256

Daneri Giuseppe Oct 8, 1918 8 1791 Oct 10, 1918 1146305

Danton William Harry Jun 5, 1918 3 662 Sep 9, 1926 2282118

Dardano Giuseppe Jun 5, 1918 3 589 Jun 6, 1918 964368

Davies Herbert Jun 17, 1918 4 995 Jun 21, 1918 964087

Davies Leslie Oct 15, 1918 9 2125 Oct 15, 1918 1146487

Davis Harry Jun 4, 1918 3 509 Jun 6, 1918 963984

Davis William Amos Oct 9, 1918 8 1875 Oct 10, 1918 1146275

Davitt Frank Jun 7, 1918 6 1425 Jun 20, 1918 964309

Dawley John Ernest Oct 8, 1918 8 1816 Oct 10, 1918 1146404

De Vries Albertus Jun 14, 1918 4 939 Jun 21, 1918 964132

De Wilde Alois Jun 18, 1918 5 1125 Jun 20, 1918 1006201

De Bel Camiel Jun 14, 1918 4 891 Jun 26, 1918 964489

Page 33: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index25

De Domenico Constantino See: Di Domenico, Constantino

De Gott Emil Victor N. Jun 20, 1918 11 2745 Jun 21, 1918 1006326

De Paul Francisco Jun 21, 1918 7 1651 Jun 21, 1918 1006348

De Paul Francisco Jun 21, 1918 7 1651 Feb 2, 1920 1006419 new

De Velde Frank See: Van de Velde, Frank

De Vomini Frank Dec 7, 1918 13 3041 Dec 7, 1918 1145301

De Marco Gennaro Jun 6, 1918 3 726 Jun 7, 1918 964827

De Bernardi Giuseppe Jun 6, 1918 6 1318 Jun 7, 1918 964809

De Kruyff Henry Jun 20, 1918 11 2562 Jun 21, 1918 1008176

De Alberto James Jun 7, 1918 4 754 Jun 27, 1928 2786396 new

De Alberto James Jun 7, 1918 4 754 Jun 8, 1918 964212

De Racchi John Oct 16, 1918 10 2330 Oct 16, 1918 1146948

De Clerk Leon Jun 7, 1918 4 817 Jun 21, 1918 964876

De Sciscio Nicholas Jun 18, 1918 5 1122 Jun 21, 1918 1006203

De Leew Richard Oct 16, 1918 12 2833 Oct 17, 1918 1146687

De Luca Rocco Jun 4, 1918 3 510 Jun 6, 1918 963912

De Caprio Salvatore Jun 8, 1918 6 1494 Jun 19, 1918 1006462

De Vos Sient Jun 7, 1918 4 867 Jun 21, 1918 964154

De Veny Timothy Charles Oct 17, 1918 10 2470 Oct 17, 1918 1146979

De Fhilippis Tony Jun 17, 1918 5 1054 Jun 21, 1918 817075

De Santi Vittorio Mar 5, 1919 13 3137 Mar 5, 1919 1145624

Dea Patrick Jun 20, 1918 11 2534 Jun 21, 1918 1006276

Deamantes George Bill Oct 15, 1918 12 2823 Oct 15, 1918 1146678

Declerck Henry Oct 8, 1918 8 1874 Oct 10, 1918 114635

Decoste Stephen Wilfred Oct 15, 1918 9 2067 Oct 15, 1918 1146929

Dedaskalu Korstantine Oct 15, 1918 12 2839 Oct 15, 1918 1147125

Dehuiyne Gentil Jun 7, 1918 6 1398 Jun 21, 1918 964296

Del Guidice Angelo Jun 18, 1918 5 1067 Jun 19, 1918 964092

Del Carlo James Oct 9, 1918 8 1872 Oct 10, 1918 1146428

Del Bondio Ottavio Oct 9, 1918 8 1853 Oct 10, 1918 1146282

Page 34: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index26

Delaney Thomas Jun 4, 1918 2 408 Jun 6, 1918 964670

Delaunay Maxime Jun 7, 1918 6 1378 Sep 8, 1919 1008296

Delaunay Maxime Jun 7, 1918 6 1378 Jun 8, 1918 964341

Delaurenti James Jenaro Jun 14, 1918 4 989 Jun 19, 1918 937080

Deleo Tony Jun 3, 1918 2 359 Jun 4, 1918 937675

Dellamaggiara Ernesto Jun 14, 1918 4 892 Jun 19, 1918 964490

Delollo Toney Jun 4, 1918 2 457 Jun 6, 1918 964509

Delyannis Eftichios May 31, 1918 1 130 Jun 4, 1918 937156

Demattei Dave Jun 7, 1918 4 758 Jun 8, 1918 964240

Demattei Dave Jun 7, 1918 4 758 Apr 29, 1926 2279567 new

Demeris Aristides Anistasion Jun 24, 1918 7 1686 Jun 24, 1918 1008240

Demeris Aristides Anistasion Jun 24, 1918 7 1686 Mar 17, 1928 1852636 new

Demetriou Arthas Jun 17, 1918 5 1021 Jun 20, 1918 1006175

Demoas Arthur John Jun 18, 1918 5 1208 Jun 24, 1918 878817

Demou Peter Ilia Oct 9, 1918 8 1762 Oct 10, 1918 1146470

Dempsey Patrick May 31, 1918 1 135 Jun 4, 1918 937199

Den Gelencser John See: Gelencser John

Dencler Albert Jun 6, 1918 6 1320 Jun 7, 1918 64811

Denn Martin Jun 20, 1918 11 2620 Jun 21, 1918 1008399

Dentoni Emilio Oct 17, 1918 10 2268 Oct 17, 1918 1147202

Dephillips Mike Jun 14, 1918 4 926 Jun 21, 1918 964107

Der Hagopian John Dec 7, 1918 13 3065 Dec 7, 1918 1145325

Dervech Sarafem Jun 17, 1918 4 992 Jun 20, 1918 964083

Desantis Giuseppe Jun 8, 1918 2 453 Jun 8, 1918 964505

Desanto Giuseppe See: Desantis, Giuseppe

Desisto Michele Mar 17, 1919 13 3182 Mar 17, 1919 1147249

Deskalopoules George Oct 17, 1918 12 2784 Oct 17, 1918 1145580

Detrick John Oct 16, 1918 13 3032 Oct 16, 1918 1147297

Deuber Paul J. Jun 20, 1918 11 2560 Jun 21, 1918 1008158

Devaere Emil May 29, 1918 1 79 Jun 19, 1918 936937

Page 35: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index27

Devine John Ignatius Jun 1, 1918 1 197 Jun 4, 1918 937170

Di Sanza Carlo Jun 20, 1918 11 2668 Jun 21, 1918 1008215

Di Domenico Constantino Jun 4, 1918 3 508 Jun 6, 1918 963994

Di Cera Giovanni Jun 3, 1918 2 384 Jun 4, 1918 937183

Di Eiso Guiseppe Jun 4, 1918 2 462 Jun 6, 1918 964514

Di Mauro Saverio Jun 4, 1918 2 419 Jun 6, 1918 964681

Di Giovanni Tony Jun 20, 1918 11 2537 Jun 21, 1918 1006476

Dicicco Michele Jun 4, 1918 3 511 Jun 6, 1918 963989

Dicorti Angelo Jun 18, 1918 5 1172 Jun 19, 1918 936951

Didriksson John Jun 18, 1918 5 1070 Jun 21, 1918 964078

Diergelas Anton Jun 14, 1918 4 885 Jun 21, 1918 964483

Diggins John Oct 15, 1918 9 2114 Oct 15, 1918 1146055

Dillman Conrad Jun 7, 1918 6 1367 Jun 8, 1918 964330

Dillon Martin Oct 9, 1918 8 1833 Oct 10, 1918 1146424

DiMucci Ralph 6/20/918 7 1542 Jun 21, 1918 1008187

Dindia Domenick Jun 4, 1918 2 487 Jun 6, 1918 964557

Dionisi Dionisio Oct 16, 1918 10 2319 Oct 16, 1918 1146598

Diricco Alberto Oct 8, 1918 8 1807 Oct 10, 1918 1146403

Disepio Cesidio Oct 8, 1918 8 1940 Oct 10, 1918 1146267

Disera Pietro May 31, 1918 1 186 Jun 19, 1918 937065

Dixon Septimus Oct 15, 1918 9 2137 Oct 15, 1918 1146500

Docimo Fairy Jun 6, 1918 2 323 Jun 7, 1918 963969

Docino Fairy See: Docimo, Fairy

Dodero Tony Jun 4, 1918 3 544 Jun 6, 1918 964532

Dolan Thomas Jun 21, 1918 7 1517 Jun 21, 1918 1006298

Dolivo Rinaldo Oct 17, 1918 7 1744 Oct 17, 1918 1145609

Domengoni Giovanni Jun 3, 1918 2 292 Jun 4, 1918 963910

Domenici Francesco Jun 6, 1918 6 1327 Jun 7, 1918 964792

Domenico Arena Jun 3, 1918 2 371 Jun 4, 1918 937660

Domenico Constantino See: Di Domenico, Constantino

Page 36: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index28

Domitz Anton Jun 6, 1918 6 1330 Jun 8, 1918 964795

Donaldson Beecham Ernest Jun 20, 1918 11 2508 Jun 21, 1918 1006251

Donlon Timothy Jun 6, 1918 2 494 Jun 6, 1918 964564

Donlon Timothy Jun 6, 1918 2 494 Mar 11, 1921 1145488 new

Donnelly Laughlin May 29, 1918 1 29 Jun 19, 1918 937010

Donnelly Matthew May 31, 1918 1 172 Jun 4, 1918 936956

Dononzio Salvatore Jun 21, 1918 7 1525 Jun 21, 1918 1008366

Doris Costantinos Panagiotis Oct 15, 1918 9 2185 Oct 15, 1918 1147180

Dougelizky Bernard Dec 7, 1918 13 3044 Dec 7, 1918 1145304

Douglas Chris Oct 15, 1918 12 2846 Oct 15, 1918 1146562

Douglas Edwin Roy Oct 17, 1918 10 2450 Oct 17, 1918 1146746

Doukakis John Oct 17, 1918 10 2457 Oct 17, 1918 1146965

Dous Jean Oct 17, 1918 10 2425 Oct 17, 1918 1147067

Dow Wilfrid Newton Oct 11, 1918 8 1961 Oct 11, 1918 1146336

Dowd John Jun 20, 1918 11 2621 Jun 21, 1918 1008392

Doyle Patrick Joseph Jun 6, 1918 3 730 Jun 8, 1918 964831

Doyle Peter Jun 18, 1918 5 1147 Jun 21, 1918 1006163

Drever David Oct 15, 1918 9 2132 Oct 15, 1918 1146909

Driesta Andrew Oct 8, 1918 8 1939 Jun 29, 1927 2631407 new

Driesta Andrew Oct 8, 1918 8 1939 Oct 10, 1918 1146362

Drobena John Jun 6, 1918 6 1341 Jun 8, 1918 964352

Droge John Dec 7, 1918 13 3083 Dec 7, 1918 1145360

Dubina James Jun 5, 1918 3 696 Jun 7, 1918 964633

Duchi Giovanni Jun 7, 1918 6 1478 Jun 7, 1918 964056

Duchich John Jun 14, 1918 4 956 Jun 21, 1918 964171

Ducommun Fred Oct 15, 1918 13 3026 Oct 15, 1918 1146860

Duggan James Jun 14, 1918 4 897 Jun 20, 1918 964495

Duggan John Joseph Jun 14, 1918 4 960 Jun 21, 1918 964175

Dulieu Alfred Henry Jun 14, 1918 4 944 Jun 20, 1918 904122

Dumben Ludvig Johan Oct 15, 1918 12 2990 Oct 15, 1918 1146396

Page 37: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index29

Dumont Francois Jun 21, 1918 7 1555 Feb 8, 1928 2630629 new

Dumont Francois Jun 21, 1918 7 1555 Jun 24, 1918 1008368

Dunn Arthur Jun 20, 1918 11 2622 Jun 21, 1918 1008323

Durcan Patrick Joseph Oct 16, 1918 10 2359 Oct 16, 1918 1147030

Dure George Oct 15, 1918 9 2145 Oct 15, 1918 1146584

Durston Arthur Jun 6, 1918 6 1267 Jun 8, 1918 964395

Dzialk Mike Jun 3, 1918 2 351 Jun 4, 1918 937144

Dzierzanowski Julian Jun 6, 1918 6 1295 Jun 7, 1918 964453

Eakland John Jun 4, 1918 3 513 Jun 6, 1918 963950

Eberle Fred May 31, 1918 1 159 Jun 4, 1918 936976

Eby Herb Jun 18, 1918 5 1220 Jun 20, 1918 817090

Eckerlin Fred Oct 16, 1918 13 3038 Oct 16, 1918 1147107

Eckersley Arthur Jun 20, 1918 11 2698 Jun 21, 1918 1006486

Eckman Carl Herman May 31, 1918 1 185 Jun 19, 1918 937064

Economopoulos Vasilios Dec 7, 1918 13 3094 Dec 7, 1918 1145371

Eden Menno May 31, 1918 1 139 Jun 4, 1918 937159

Edquist Carl George Jun 20, 1918 11 2582 Jun 21, 1918 1008210

Eduk Joseph Jun 5, 1918 3 622 Jun 6, 1918 964763

Edwards John William Jun 5, 1918 2 499 Jun 6, 1918 964548

Edwards Thomas David Oct 15, 1918 9 2217 Oct 15, 1918 1146812

Efishoff Max. Vasuler Oct 15, 1918 9 2062 Oct 15, 1918 1146891

Efraimson Hans Theodor Mar 17, 1919 13 3162 Mar 17, 1919 1147228

Egan Henry Joseph Jun 14, 1918 4 921 Jun 20, 1918 964070

Egan Thomas Patrick Jun 21, 1918 7 1634 Jun 24, 1918 1006391

Egoian Garabed May 29, 1918 1 36 Jun 19, 1918 937018

Ehnes Anton Joseph Oct 15, 1918 12 2870 Oct 15, 1918 1146343

Eichner Arthur Martimer Oct 8, 1918 8 1801 Oct 10, 1918 1146552

Eiso Giuseppe di See: Di Eiso, Giuseppe

Ekern Nils Jun 7, 1918 4 835 Jun 8, 1918 964435

Ekquist Iver Wilhelm Mar 5, 1919 13 3150 Mar 5, 1919 1145637

Page 38: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index30

Elbky Elias Jun 7, 1918 6 1393 Jun 24, 1918 964240

Eldridge Walter Robert Jun 20, 1918 11 2501 Jun 21, 1918 1006244

Eleftherion Nickalae May 29, 1918 5 1036 Jun 20, 1918 937039

Elford Albert Anton Jun 20, 1918 11 2623 Jun 21, 1918 1008109

Elg John Jr. Oct 15, 1918 9 2188 Oct 15, 1918 1147014

Ellington Robert Oct 15, 1918 9 2050 Oct 15, 1918 1146608

Ellis Arthur Jun 1, 1918 1 243 Jun 4, 1918 936969

Emanuel Harold S. J. May 29, 1918 13 3187 Jan 10, 1919 Admitted to Citizenship US District Court SF

Emery Alexander William Jun 29, 1918 7 1737 Jun 29, 1918 1006534

Emerzian Nashan Oct 10, 1918 8 1948 Oct 10, 1918 1146414

Emmerick John Oct 17, 1918 10 2427 Oct 17, 1918 1146731

Endahl Peder Elias Jun 7, 1918 6 1360 Jun 20, 1918 964323

Engbloom Erick Alver Oct 15, 1918 13 3013 Oct 15, 1918 1146615

Enge Ivar Jun 21, 1918 7 1539 Jun 21, 1918 1008301

Engebretsen Carl G. Oct 17, 1918 10 2442 Oct 17, 1918 1147223

Engelhardt Adam Jun 20, 1918 11 2538 Jun 21, 1918 1006278

Engstrand Erick G. H. Dec 7, 1918 13 3088 Dec 7, 1918 1145365

Ensor Sydney Charles Jun 18, 1918 5 1223 Jun 21, 1918 807093

Eosue Lemard Jun 3, 1918 2 366 Jun 4, 1918 937670

Eraskis Enik Jun 18, 1918 5 1209 Jun 20, 1918 878818

Erickson Ernest Dec 7, 1918 13 3119 Dec 7, 1918 1145409

Erickson Halvar Oct 15, 1918 9 2239 Oct 15, 1918 1146915

Erickson Jorgen Dahl Oct 17, 1918 10 2285 Oct 17, 1918 1147299

Erickson Oscar Edvin Jun 7, 1918 6 1436 Jun 8, 1918 964284

Erickson Ture Eugen Jun 6, 1918 6 1292 Jun 8, 1918 964393

Erikson Gus Oct 15, 1918 9 2077 Oct 15, 1918 1146695

Erlandson Fritjof Napoleon Oct 15, 1918 9 2147 Oct 12, 1918 1146674

Ertsgard Sigurd Martin Oct 15, 1918 12 2991 Oct 15, 1918 1146493

Ervenz Frank Jun 6, 1918 6 1311 Jun 8, 1918 964819 Typed Erveny

Escallier Pierre Paul Oct 8, 1918 8 1782 Oct 10, 1918 1146359

Page 39: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index31

Eskro Harry Jun 5, 1918 3 672 Jun 6, 1918 964722

Espinal Frank Oct 15, 1918 9 2177 Oct 15, 1918 1146779

Esposito Frank Oct 16, 1918 12 2795 Oct 16, 1918 1146843

Esposito Frank Jun 6, 1918 6 1277 Jun 7, 1918 964378

Esposito Joe Jun 5, 1918 3 629 Jun 6, 1918 964585

Ettore Risso Jun 18, 1918 5 1169 Jun 20, 1918 937174 written / signed Ettore Risso

Evangelist Philip Jun 17, 1918 5 1022 Jun 20, 1918 964900

Evans Joseph Oct 15, 1918 9 2119 Oct 15, 1918 1146664

Evelson Ben Jun 6, 1918 3 727 Jun 8, 1918 964828

Evers Arthur Edward Jun 17, 1918 5 1009 Jun 19, 1918 964048

Facchiano Giovanni Jun 6, 1918 6 1338 Jun 8, 1918 964354

Fagerberg Harry Oscar Oct 9, 1918 8 1766 Oct 10, 1918 1146416

Faggetter John Herbert Jun 20, 1918 11 2680 Jun 21, 1918 1006503

Faherna Peter Jun 3, 1918 2 254 Jun 19, 1918 964655

Fahey William Oct 17, 1918 12 2768 Oct 17, 1918 1147048

Falanga Ralph Jun 24, 1918 7 1692 Jun 24, 1918 1008124

Falasco Domenico Dec 7, 1918 13 3125 Dec 7, 1918 1145415

Falbo Gaetano Oct 15, 1918 9 2189 Oct 15, 1918 1147179

Falcion Joseph Jun 19, 1918 5 1235 Jun 19, 1918 1006168

Falstad Ole Jorgenson See: Folstad, Ole Jorgensen

Fantello Dominick Oct 8, 1918 8 1945 Oct 10, 1918 1146265

Fantoni Giustini May 31, 1918 1 106 Jun 4, 1918 937084

Faraca Louis Jun 14, 1918 4 933 Jun 19, 1918 964114

Farace Antonio Jun 3, 1918 2 322 Jun 4, 1918 962968

Faragher James Joseph Jun 3, 1918 2 386 Jun 4, 1918 937185

Faria Carlos Macido Jun 21, 1918 7 1611 Jun 21, 1918 1008356

Farquhar John Jun 5, 1918 3 615 Jun 7, 1918 964756

Farr Frederick Maurice Oct 15, 1918 9 2136 Oct 15, 1918 1147155

Farraci Anthony Jun 7, 1918 4 850 Jun 7, 1918 964473

Farry Joseph Jun 14, 1918 4 953 Jun 19, 1918 964167

Page 40: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index32

Faucon Julius, Jr. Jun 21, 1918 7 1649 Jun 21, 1918 1006346

Fazzolari Rocco Felix Jun 4, 1918 2 461 Jun 6, 1918 964513

Fedirico Colombo Oct 10, 1918 8 1844 Oct 10, 1918 1146384 Typed Fidirico sgn Federico

Feduruk Jacob Jun 20, 1918 11 2527 Jun 21, 1918 1006271

Fee John Jun 7, 1918 3 638 Jun 8, 1918 964594

Feeley James Jun 21, 1918 7 1619 Jun 21, 1918 1008379

Feeney Patrick Jun 4, 1918 2 485 Jun 6, 1918 964555

Feierabend Joseph Robert Frederick Jun 18, 1918 5 1152 Jun 20, 1918 964138

Fein Max Jun 4, 1918 3 520 Jun 6, 1918 963988

Feinstein Jack Koppel Jun 5, 1918 3 624 Jun 6, 1918 964765

Feinstein Louis Oct 8, 1918 8 1824 Oct 10, 1918 1146304

Feldt Charley Richard Jun 1, 1918 1 238 Jun 4, 1918 936964

Felix Adolph Jun 24, 1918 7 1691 Jun 24, 1918 1008338

Felt John Jun 14, 1918 4 915 Jun 21, 1918 964064

Feneli Adolph Jun 1, 1918 1 218 Jun 4, 1918 937105

Ferguson Ora Alvin Jun 29, 1918 7 1736 Jun 29, 1918 1008150

Ferrante Fred May 29, 1918 1 4 Jun 19, 1918 937028

Ferrante Nicola Jun 2, 1918 11 2702 Jun 21, 1918 1006478

Ferrara Antonio Oct 15, 1918 9 2033 Oct 15, 1918 1147253

Ferrario Cesere May 29, 1918 1 20 Jun 21, 1918 937031

Ferroni Julius Oct 15, 1918 8 1993 Oct 15, 1918 1146685

Fetsios George John Jun 14, 1918 4 936 Jun 19, 1918 964117

Fibish Solomon Jun 20, 1918 11 2634 Jun 21, 1918 1008112

Fichialos James Jun 6, 1918 5 1249 Jun 7, 1918 964415

Fidchina Stephen Oct 15, 1918 12 2848 Oct 15, 1918 1147163

Figone August Louis Oct 17, 1918 10 2275 Oct 17, 1918 1147040

Filios John Panagiotou Oct 17, 1918 10 2452 Oct 17, 1918 1146718

Fillis Chris Oct 15, 1918 8 1980 Oct 15, 1918 1146400

Finch Edwin George Jun 14, 1918 4 905 Jun 21, 1918 964082

Fink Franz Jun 7, 1918 4 842 Jun 8, 1918 964465

Page 41: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index33

Fink George Jun 20, 1918 11 2635 Jun 21, 1918 1008391

Finkbeiner Eugene Jun 21, 1918 7 1541 Jun 21, 1918 1008350

Finnebatt Ingvald Oct 15, 1918 9 2174 Oct 15, 1918 1147169

Finnegan Thomas Joseph Oct 15, 1918 9 2214 Oct 15, 1918 1147011

Finocchio Joseph Jun 18, 1918 5 1158 Jun 21, 1918 1006455

Fiori Tony Jun 21, 1918 7 1609 Jun 21, 1918 1008183

Fiorino Daniel Oct 10, 1918 8 1859 Oct 10, 1918 1146651

Fiorito Francisco Jun 20, 1918 11 2636 Jun 21, 1918 1008397

Firmin Favro Oct 15, 1918 9 2034 Oct 15, 1918 1147190

Firpo Emilio Peter Oct 15, 1918 12 2902 Oct 15, 1918 1146558

Fischer Frederick Jun 18, 1918 5 1126 Jun 20, 1918 964047

Fishfader Abraham Jun 20, 1918 11 2554 Jun 21, 1918 1006296

Fishman Chaim Hersh Jun 5, 1918 3 649 Jun 6, 1918 964775

Fishman Israel Jun 18, 1918 5 1132 Jun 20, 1918 964044

Fitzgerald Desmond Gerald Jun 5, 1918 3 623 Jun 6, 1918 964764

Fitzgerald Desmond Gerald Jun 5, 1918 3 623 Apr 13, 1926 2279338 new

Fjellanger John Jacob Oct 11, 1918 8 1955 Oct 11, 1918 1146390

Fjermested Carl Oct 17, 1918 10 2441 Oct 17, 1918 1145616

Flanagan Michael Jun 21, 1918 7 1592 Sep 24, 1918 1008184

Flechot Joseph Oct 15, 1918 13 3009 Oct 15, 1918 1146710

Fleger Gustav Jun 6, 1918 3 742 Jun 7, 1918 964843

Fleischman Siegfried Jun 1, 1918 1 234 Jun 4, 1918 936997

Flink Einar LJ Dec 6, 1918 13 3090 Dec 7, 1918 1145367

Florek Wawrzyk Jun 17, 1918 5 1026 Jun 20, 1918 1006468

Flynn Michael Joseph Jun 1, 1918 1 188 Jun 4, 1918 937163

Flynn Thomas John Jun 3, 1918 2 383 Jun 4, 1918 937182

Folga John Jun 5, 1918 3 616 Jun 7, 1918 964757

Folstad Ole Jorgensen Jun 18, 1918 5 1101 Jun 21, 1918 1006217

Fontana Attilio Dec 7, 1918 13 3055 Dec 7, 1918 1145315

Fontana Attilio Oct 15, 1918 9 2230 Oct 15, 1918 1147033

Page 42: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index34

Fontes Manuel O Jun 20, 1918 11 2724 Jun 21, 1918 1006304

Foppieno Carlo Oct 17, 1918 12 2803 Oct 17, 1918 1145678

Ford Jams Patrick Jun 4, 1918 3 503 Jun 19, 1918 964544

Forey Ray William Oct 15, 1918 7 1738 Oct 15, 1918 1146587

Formejster Mieczyslaw Jun 5, 1918 3 648 Jun 6, 1918 964774

Forner John May 29, 1918 1 72 Jun 19, 1918 936930

Forrer George Jun 17, 1918 5 1047 Jun 21, 1918 878807

Forslund Alfred Jun 14, 1918 4 986 Jun 19, 1918 964178

Forslund Alfred Jun 14, 1918 4 986 Nov 8, 1928 2788725 new

Forst Sam See: De Vos, Sient - name change

Forster Frederick Randle Oct 17, 1918 10 2447 Oct 17, 1918 1146744

Fortina Santino Jun 24, 1918 7 1693 Jun 24, 1918 1008232

Foss Frank Jun 7, 1918 6 1377 Jun 8, 1918 964340

Fossum Edwin Algot Oct 16, 1918 12 2938 Oct 16, 1918 1146981

Foster Donald Jun 20, 1918 11 2548 Jun 21, 1918 1006290

Foster Thomas R Jun 20, 1918 11 2729 Jun 21, 1918 1006309

Fotes William George Jun 25, 1918 5 1153 Jun 25, 1918 964091

Fotheringhame Joseph Ralph Oct 8, 1918 8 1903 Oct 10, 1918 1146252

Fournier Frank Jun 14, 1918 4 967 Jun 21, 1918 964183

Fracchia Angelo Oct 17, 1918 10 2272 Oct 17, 1918 1145652

Fradelizio John Oct 17, 1918 10 2262 Oct 17, 1918 1145657

Francek Albert Jun 21, 1918 7 1658 Jun 21, 1918 1006379

Franceschini Lelio Jun 21, 1918 7 1610 Jun 21, 1918 1008354

Franco Luigi Jun 4, 1918 3 536 Jun 19, 1918 963946

Francone Vincent Jun 20, 1918 11 2711 Jun 21, 1918 1006496

Franconi Basilio Oct 16, 1918 12 2939 Oct 16, 1918 1147266

Frank Joseph Oct 9, 1918 8 1760 Oct 10, 1918 1146469

Franklin Ben Jun 20, 1918 11 2592 Jun 21, 1918 1008388

Fraser Thomas William Oct 15, 1918 9 2099 Oct 15, 1918 1146676

Freeman Harry Jun 7, 1918 6 1446 Jun 20, 1918 964220

Page 43: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index35

Freitas John Ernest Oct 17, 1918 10 2424 Feb 24, 1927 2283208 new

Freitas John Ernest Oct 17, 1918 10 2424 Oct 17, 1918 1147066

French Alexander May 29, 1918 1 64 May 29, 1918 936922

French Walter Henrey Jun 7, 1918 6 1392 Jun 20, 1918 878803

Freno Frank Jun 18, 1918 5 1214 Jun 20, 1918 817084

Freson Frank Oct 17, 1918 12 2780 Oct 17, 1918 1145585

Frick Axel Gunnar Oct 17, 1918 10 2398 Oct 17, 1918 1147050

Friedland Louis Jun 25, 1918 2 297 Jun 25, 1918 963915

Friedman Victor Oct 16, 1918 13 3037 Oct 16, 1918 1147271

Fries Joseph Jun 6, 1918 6 1349 Jun 7, 1918 964364

Fritsche Arno Rudolph Gerhard Jun 14, 1918 4 909 Jun 21, 1918 964071

Fritschi Oswald Jun 24, 1918 7 1685 Jun 24, 1918 1008248

Fruland Christian Eli Jun 3, 1918 2 291 Jun 4, 1918 963909

Fruzza Thomas Oct 16, 1918 10 2328 Oct 16, 1918 1146582

Fruzza Thomas Oct 16, 1918 10 2328 Nov 10, 1920 1145479

Fryda Frank Jun 7, 1918 6 1490 Jun 20, 1918 964207

Furmaniak Paul Jun 18, 1918 5 1133 Jun 20, 1918 964045

Fursziffer Abe Jun 20, 1918 11 2691 Jun 21, 1918 1006475

Fyfe Arthur Wellesley Jun 7, 1918 6 1412 Jun 20, 1918 964251

Fylling Bastian Jun 7, 1918 6 1391 Jun 20, 1918 964750

Gaddini Giovanni Oct 8, 1918 8 1788 Oct 10, 1918 1146460

Gaetano Fileccio Jun 8, 1918 4 878 Jun 7, 1918 964726

Gaggini Charles Louis Jun 6, 1918 6 1319 Jun 7, 1918 964810

Gajewski Danis John Jun 7, 1918 3 663 Jun 8, 1918 964734

Galant John Joe Jun 18, 1918 5 1062 Jun 20, 1918 964096

Galati Liborio Oct 16, 1918 12 2927 Oct 16, 1918 1146986

Galgerud Ole Jun 14, 1918 4 898 Jun 20, 1918 964496

Galiano Antonio Oct 15, 1918 9 2076 Oct 15, 1918 1147017

Gallagher Charles Joseph Jun 7, 1918 3 628 Jun 8, 1918 964769

Gallagher Dan Oct 16, 1918 10 2313 Oct 16, 1918 1147111

Page 44: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index36

Galli Charles James Jun 6, 1918 6 1335 Jun 8, 1918 964400

Galli Colombo Jun 7, 1918 4 844 Jun 8, 1918 964467

Galloway Reginald Jul 7, 1918 13 3069 Jul 7, 1918 1145329

Gallucci Francesco Mario Jun 17, 1918 5 1013 Jun 20, 1918 964040

Galluzzo Andrew Oct 16, 1918 7 1742 Oct 16, 1918 1146824

Galvin Michael Joseph Jun 4, 1918 3 550 Jun 6, 1918 964538

Gamble Thomas Herbert Oct 15, 1918 9 2222 Oct 15, 1918 1146570

Gambuti Carlo Jun 7, 1918 6 1440 Jun 19, 1918 964288

Gandinetti Mike Jun 6, 1918 6 1313 Jun 8, 1918 964821

Gannuscio Guiseppe Jun 20, 1918 11 2740 Jun 21, 1918 1006321

Ganthier Augustine Oct 9, 1918 8 1757 Oct 10, 1918 1146372

Garaffa Giovanni Jun 4, 1918 2 490 Jun 6, 1918 964560

Garand Margela John Jun 17, 1918 5 1035 Jun 20, 1918 964892

Garbell Myer Jun 17, 1918 5 1038 Jun 20, 1918 878842

Garibaldi Orazio Oct 17, 1918 7 1750 Oct 17, 1918 1146826

Garney Peter Cornilius Oct 17, 1918 10 2378 Oct 17, 1918 1145610

Garriga Cipriano Oct 17, 1918 10 2370 Oct 17, 1918 1145564

Garrison George Oct 15, 1918 9 2008 Oct 15, 1918 1146788

Garzoni Tony Oct 11, 1918 8 1968 Oct 12, 1918 1146484

Gaston Lloyd Hazen Oct 15, 1918 9 2066 Oct 15, 1918 1147186

Gatos Tom Jun 18, 1918 5 1175 Jun 21, 1918 878848

Gattuccio Joseph Oct 9, 1918 8 1910 Oct 10, 1918 1146553

Gatzke Julius William Jun 7, 1918 3 639 Jun 8, 1918 964595

Gaudens Gabriel Saint May 29, 1918 13 3185 Jan 10, 1919 Admitted to citizenship US district court SF

Gaulian Vahram Jun 4, 1918 2 429 Jun 6, 1918 964691

Gavenas Constantine Jun 1, 1918 1 230 Jun 4, 1918 936993

Gavenman Jacob David Jun 7, 1918 4 788 Jun 20, 1918 964266

Gawinowicz Konstanty Jun 18, 1918 5 1195 Jun 20, 1918 878825

Gaynor William Thomas Jun 19, 1918 6 1496 Jun 20, 1918 1008151

Gazzini Roy Jun 20, 1918 11 2701 Jun 21, 1918 1006477

Page 45: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index37

Geen John Jun 7, 1918 4 767 Jun 8, 1918 964229

Geib Mike Jun 7, 1918 6 1480 Jun 20, 1918 964246

Geist Alexander M. Oct 15, 1918 12 2841 Oct 17, 1918 1147198

Gelencser John Den Jun 7, 1918 3 636 Jun 8, 1918 964592

Geminiani Marsilio Oct 15, 1918 12 2886 Oct 16, 1918 1146630

Genary Anthony Francis May 8, 1918 5 1228 Jun 18, 1918 817098

Gendruska Wasel Jun 24, 1918 7 1683 Jun 24, 1918 1008233

Geng Jacob J. Mar 17, 1919 13 3171 Mar 17, 1919 1147237

Gennai Guido Mar 5, 1919 13 3141 Mar 5, 1919 1145628

Georgacopulos Paneegiotis Jun 6, 1918 6 1271 Jun 8, 1918 964372

George Haig Oct 8, 1918 8 1795 Oct 10, 1918 1146254

George Theodore A. Oct 15, 1918 12 2999 Oct 15, 1918 1146446

Georges Emmanel Jun 7, 1918 6 1441 Jun 8, 1918 964289

Geraci John Dec 7, 1918 13 3078 Dec 7, 1918 1145355

Gerbasi Raffale Jun 6, 1918 2 268 Jun 7, 1918 937691

Gever John Celdur Jun 20, 1918 11 2542 Jun 21, 1918 1006284

Gever Victor Jun 20, 1918 11 2664 Jun 20, 1918 1006173

Gewickey Frank Jun 20, 1918 7 1502 Jun 21, 1918 1006360

Ghiglieri Lewis Oct 8, 1918 8 1952 Oct 10, 1918 1146320

Ghilotti Pietro Jun 3, 1918 2 258 Jun 19, 1918 264659

Giacomo Giulio See: Testa, Giacomo Giulio

Giageos Constantine Jun 4, 1918 2 454 Jun 6, 1918 964506

Giallella Frank Dec 7, 1918 13 3085 Dec 7, 1918 1145362

Giammarco Amedeo Jun 17, 1918 7 1501 Jun 20, 1918 964200

Giampolini Attilio A. Oct 16, 1918 13 3031 Oct 16, 1918 1146525

Gianaklo Nicklos Andrew Jun 7, 1918 4 836 Jun 8, 1918 964436

Gianfala Vincent M. Dec 7, 1918 13 3051 Dec 7, 1918 1145311

Gianios George Dec 7, 1918 13 3091 Dec 7, 1918 1145368

Giannopulos EmmanuelMarko Oct 15, 1918 9 2143 Oct 15, 1918 1146914

Giesin Piti Jun 18, 1918 5 1064 Jun 20, 1918 964098

Page 46: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index38

Gildone Attilio Oct 16, 1918 12 2924 Oct 16, 1918 1147126

Gilhuly William Alfred Jun 18, 1918 7 1639 Jun 21, 1918 1106397

Gillis Charlie Lewis Jun 20, 1918 7 1615 Jun 21, 1918 1008359

Gilrane Michael Oct 15, 1918 9 2012 Oct 15, 1918 1146914

Giombino August Jun 6, 1918 3 607 Jun 6, 1918 964983

Giordana Andrew May 31, 1918 1 151 Jun 19, 1918 937041

Giovanetti Miro (Milo) Oct 8, 1918 8 1915 Oct 10, 1918 1146235

Giovannetti Leoni Oct 11, 1918 8 1967 Oct 11, 1918 1146386

Girard Jean Abel Auguste Oct 15, 1918 9 2227 Oct 15, 1918 1146791

Girlich Andrew Mar 17, 1919 13 3170 Mar 17, 1919 1147236

Giuolici Louis See: Guidici, Louis

Giusti Dominick Jun 4, 1918 3 556 Jun 6, 1918 964712

Giusti Gustave (Andro) Jun 20, 1918 11 2576 Jun 21, 1918 1008212

Givens Constant William See: Gawinowicz, Konstanty

Glassier Alfred James Oct 17, 1918 10 2429 Oct 17, 1918 1145706

Glaten Peter Joseph Oct 17, 1918 10 2487 Oct 17, 1918 1145669

Gleason John Patrick May 29, 1918 1 97 Jun 19, 1918 937051

Gleeson Philip Jun 6, 1918 3 731 Jun 8, 1918 964832

Glud Gregor S. Dec 7, 1918 13 3102 Dec 7, 1928 11453279

Gluhaich Louis Jun 20, 1918 7 1677 Jun 21, 1918 1008122

Gmuer Walter Louis Oct 15, 1918 8 1990 Oct 15, 1918 1145604

Gnudde Alfons See: Cnudde Alfons

Gobel Michael Jun 20, 1918 11 2603 Jun 21, 1918 1008173

Godbout Lawrence May 29, 1918 1 98 Jun 19, 1918 937052

Godlewski Bronislaw Jun 7, 1918 4 833 Jun 6, 1918 964433

Gogolewski Zygmunt Jun 3, 1918 2 343 Jun 19, 1918 937689

Gold Howard May 29, 1918 1 38 Jun 19, 1918 937021

Gold Morris Jun 7, 1981 6 1437 Jun 8, 1918 964285

Goldal Ole Salveson Jun 18, 1918 7 1597 Jun 24, 1918 1008400

Goldberg Leo Oct 15, 1918 9 2040 Oct 15, 1918 1146884

Page 47: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index39

Goldie Sol Leon See: Goldstein, Sol

Goldstein Isadore Oct 15, 1918 9 2036 Oct 15, 1918 1145603

Goldstein Jack Dec 7, 1918 13 3109 Dec 7, 1918 1145387

Goldstein Sol Jun 18, 1918 5 1089 Jun 21, 1918 964128

Golembiewski Warclav Jun 20, 1918 11 2749 Jun 21, 1918 1006358

Golinger Hyman Jun 4, 1918 2 324 Jun 4, 1918 963970

Gomes Joseph May 29, 1918 1 21 Jun 3, 1918 937032

Gomes Joseph Frank Jr. Oct 9, 1918 8 1849 Oct 10, 1918 1146439

Gomes Mauricio A. Oct 15, 1918 12 2885 Oct 16, 1918 1147120

Gonsior Felix Jun 6, 1918 6 1260 Jun 8, 1918 964426

Goode Charles Ernest Jun 7, 1918 4 769 Jun 8, 1918 964231

Gorder Tony Jun 20, 1918 7 1573 06/21/0918 1008189 Name typed as Goier

Gornick Andrew Jun 7, 1918 4 752 Jun 8, 1918 964210

Gosciewski Antoni Kasmier Jun 6, 1918 6 1332 Jun 8, 1918 964797

Goslicki Vincent Oct 17, 1918 10 2375 Oct 17, 1918 1146720

Gottas Joe Alexander Jun 5, 1908 3 659 Jun 21, 1918 964730

Goulden Richard Jun 18, 1918 5 1116 Jun 21, 1918 106232

Grabiele Tony Jun 4, 1918 2 418 Jun 6, 1918 964680

Graceffa Luigi Jun 5, 1918 3 618 Jun 6, 1918 964959

Grady Patrick Francis Jun 14, 1918 4 913 Jun 21, 1918 964062

Graf Peter Oct 16, 1918 12 2966 Oct 16, 1918 1146596

Graham Charles Malcolm Jun 21, 1918 7 1616 Jun 21, 1918 1008196

Gralikowski Antoni Jun 4, 1918 2 481 Jun 20, 1918 964575

Granado Santos Jun 5, 1918 3 669 Jun 7, 1918 964741

Granato Luigi Jun 4, 1918 3 555 Jun 6, 1918 964711

Grande Fred See:Granoy, Fred name change 4/22/1941

Grandolfo Antonio Jun 3, 1918 2 335 Jun 4, 1918 963956

Granlund Carl Mitchel Jun 18, 1918 7 1572 Jun 21, 1918 1008194

Grannas John Oct 8, 1918 8 1814 Oct 10, 1918 1146257

Granoy Fred Jun 17, 1918 4 998 Jun 20, 1918 964197

Page 48: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index40

Grant George Davidson May 29, 1918 1 42 Jun 19, 1918 937026

Grant Harry Monson Jun 7, 1918 4 774 Jun 8, 1918 964236

Grassi Azelio Oct 16, 1918 10 2327 Oct 16, 1918 1146937

Graziano Girolamo Oct 9, 1918 8 1858 Oct 10, 1918 1146479

Graziosi Cesidio Jun 18, 1918 5 1118 Jun 21, 1918 1006234

Grebbell Cyril Henry Chas. Jun 4, 1918 3 507 Jun 6, 1918 963944

Greco Philip Jun 7, 1918 4 772 Jun 19, 1918 964234

Green William John Jun 18, 1918 5 1207 Jun 19, 1918 878816

Greenbaum Solomon Jun 20, 1918 11 2517 Jun 21, 1918 1006260

Greenberg Maher Jun 6, 1918 3 714 Jun 7, 1918 964847

Gregos James Demetreos Oct 17, 1918 10 2454 Oct 17, 1918 1146729

Grek Joe Jun 4, 1918 2 496 Jun 19, 1918 964560

Griffiths Frank Richard Oct 17, 1918 10 2431 Oct 17, 1918 1146541

Grigg William Jun 20, 1918 11 2502 Jun 21, 1918 1006245

Grippando Mariano Jun 3, 1918 2 303 Jun 4, 1918 963905

Groffani Giovanni Oct 8, 1918 8 1951 Oct 10, 1918 1146321

Grossi Angelo See: Angelo, Grossi

Grossman Adolph May 31, 1918 1 122 Jun 19, 1918 937068

Grotan Peder Jun 14, 1918 4 958 Jun 21, 1918 964173

Groth William John Dec 7, 1918 13 3077 Dec 7, 1918 1145354

Grunfeld Robert Jun 7, 1918 4 806 Jun 9, 1918 964864

Grzegorczyk Walter Jun 6, 1918 6 1253 Jun 7, 1918 964419

Guaglianone Frank Jun 4, 1918 2 464 Jun 6, 1918 964516

Gualano John May 31, 1918 1 154 Jun 4, 1918 936970

Guasti Joseph Oct 15, 1918 13 3005 Oct 15, 1918 1146711

Gucco Recco Jun 4, 1918 2 403 Jun 6, 1918 964665

Guidice Angelo Del See: Del Guidice, Angelo

Guidici Louis Jun 6, 1918 3 749 Jun 7, 1918 964403 signed Giuolici

Guilio Testa Giacomo See: Testa, Giacomo Giulio

Guiral Silvain Oct 16, 1918 10 2300 Oct 17, 1918 1146539

Page 49: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index41

Guisti Antonio May 29, 1918 1 32 Jun 19, 1918 937013

Gulemmo Frank Jun 14, 1918 4 975 Jun 21, 1918 964028

Gulfi Emil Oct 17, 1918 10 2476 Oct 17, 1918 1146722

Gumbinas Peter Jun 5, 1918 3 677 Jun 7, 1918 964601

Gunderson George Emil Oct 15, 1918 12 2893 Oct 15, 1918 1147157 New 6/22/1928 263427

Gunderson Gerhard Oct 15, 1918 9 2152 Oct 15, 1918 1146811

Gunnarson Albert Sixten Jun 18, 1918 5 1113 Jun 21, 1918 1006229

Gurovich Eli Jun 18, 1918 5 1066 Jun 20, 1918 964090

Gusowsky Louis Jun 3, 1918 2 357 Jun 4, 1918 937150

Gust Tom See: Riza, Tom

Gustafson Arird Bernhard Oct 15, 1918 9 2159 Oct 15, 1918 1146813

Gustafson Axel William Oct 15, 1918 9 2249 Oct 15, 1918 1147013

Gustafson Gustaf Alfred Oct 15, 1918 9 2198 Oct 15, 1918 1146805

Gustafson John Gottfrid Jun 6, 1918 6 1264 Jun 21, 1918 964398

Gustavson Carl Gunnel Jun 6, 1918 3 719 Jun 8, 1918 964853

Guthrie Peter Wilford May 29, 1918 1 56 May 29, 1918 936914

Gutoski Andro Jun 20, 1918 11 2524 Jun 21, 1918 1006268

Gutoski Josephn Jun 6, 1918 3 691 Jun 7, 1918 964628

Gylfe Gust Herman Jun 7, 1918 4 787 Jun 20, 1918 964265

Haaland Eystein Jun 7, 1918 4 793 Jun 8, 1918 964273

Haase David Henry Oct 9, 1918 8 1902 Oct 10, 1918 1146418

Haggis Nick Jun 6, 1918 6 1290 Jun 8, 1918 964391

Hagopian Eleazar G. Mar 5, 1919 13 3139 Mar 5, 1919 1145626

Hair Duncan McEwan Jun 1, 1918 1 244 Jun 4, 1918 936940

Haire David George Jun 20, 1918 7 1516 Jun 21, 1918 1006374

Halby Victor May 28, 1918 1 3 Jun 4, 1918 937101

Halligan Thomas Jun 20, 1918 11 2706 Jun 21, 1918 1006491

Halper Harman Jun 20, 1918 8 1751 Jun 21, 1918 1006241

Halverson Atle Oct 15, 1918 9 2073 Oct 15, 1918 1146927

Hammer Arthur Morris Jun 14, 1918 4 951 Jun 21, 1918 964195

Page 50: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index42

Haney Steven Jun 7, 1918 6 1486 Jun 8, 1918 964203

Hanf Sam May 31, 1918 1 134 Jun 4, 1918 937118

Hansby Edward V.J. Jun 20, 1918 11 2715 Jun 20, 1918 1006469

Hansen Anders Martin Jun 20, 1918 11 2515 Jun 21, 1918 1006258

Hansen Carl Peter Wm. Oct 8, 1918 8 1754 Oct 10, 1918 1146307

Hansen Chris Jorgensen Oct 17, 1918 10 2384 Oct 17, 1918 1145584

Hansen Christian Ola Oct 17, 1918 10 2433 Oct 17, 1918 1145562

Hansen Hans Peter May 31, 1918 1 174 Jun 4, 1918 936958

Hansen Hans Oct 17, 1918 10 2254 Oct 17, 1918 1145656

Hansen Hans Sigvald Oct 8, 1918 8 1950 10/10/1018 1146453

Hansen Henry Oct 16, 1918 10 2335 Oct 16, 1918 1147113

Hansen John May 1, 1918 1 194 Jun 4, 1918 937167

Hansen John Oct 15, 1918 8 1984 Oct 15, 1918 1146759

Hansen Kristian Frederick Max Behm Oct 17, 1918 10 2383 Oct 17, 1918 1147139

Hansen Paul Jun 20, 1918 11 2535 Jun 21, 1918 1006277

Hansen Peter Anton Jun 18, 1918 5 1112 Jun 21, 1918 1006228

Hanson Carl August Jun 18, 1918 5 1140 Jun 21, 1918 1006156

Hanson Henry Jun 18, 1918 5 1222 Jun 20, 1918 817092

Hanson Jens Crest May 29, 1918 1 67 May 29, 1918 936925

Hanson Ole Oct 17, 1918 10 2438 Oct 17, 1918 1147077

Hanson Pete Jun 7, 1908 6 1462 Jun 20, 1918 964011

Hanson Peter Severin Oct 15, 1918 9 2187 Oct 15, 1918 1146709

Haramberry Pierre Oct 17, 1918 10 2395 Oct 17, 1918 1145605

Haretakis Alexander Nick Jun 6, 1918 3 587 Jun 6, 1918 964625

Hargreaves Edgar Waite Jun 20, 1918 11 2676 Jun 21, 1918 1008213

Harkness Bryden Wilber Oct 15, 1918 9 2106 Oct 15, 1918 1146443

Haroutoonian Avedis Oct 17, 1918 10 2389 1146974

Harris Thomas Sidney Oct 8, 1918 8 1817 Oct 10, 1918 1146308

Hartenhoff Gerard Jun 18, 1918 5 1171 Jun 21, 1918 937000

Hartig Hans Valdmar Jun 20, 1918 11 2660 Jun 21, 1918 1006199 vet

Page 51: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index43

Harvey John May 31, 1918 1 173 Jun 4, 1918 936957

Haspel Morris Jun 25, 1918 1 33 Jun 25, 1918 937014

Hassel Gustave N. Oct 16, 1918 12 2931 Oct 16, 1918 1147112

Haugen Thorsten Oct 17, 1918 10 2284 Oct 17, 1918 1147132

Haun Edmund Isaac Jun 7, 1918 4 782 Jun 19, 1918 964260

Haure Jean Baptiste Jun 6, 1918 3 750 Jun 7, 1918 964404

Hauser Alios Jun 17, 1918 5 1055 Jun 21, 1918 817076

Hauser William George Oct 15, 1918 12 2866 Oct 15, 1918 1146488

Havill Charles Henry Jun 6, 1918 3 715 Jun 8, 1918 964849

Hawke Robert Charles Jun 20, 1918 11 2678 Jun 21, 1918 1008244

Hawkins Thomas Joseph Oct 16, 1918 10 2314 Oct 16, 1918 1146943

Hayes Edward Jun 20, 1918 7 1676 Jun 21, 1918 1008222

Heath Benjamin Morley Oct 15, 1918 9 2002 Oct 15, 1918 1147152

Heaton Joseph Jun 7, 1918 2 435 Jun 8, 1918 964697

Hecht Max Jun 6, 1918 3 735 Jun 8, 1918 964836

Hedarck John Oct 17, 1918 10 2448 Oct 17, 1918 114674

Hedin William Gabriel Oct 16, 1918 12 2971 Oct 16, 1918 1147106

Hedlund John Abel Oct 16, 1918 10 2365 Oct 16, 1918 1147279

Hedlund Oscar Wm. Oct 15, 1918 12 2911 Oct 15, 1918 1145701

Heffernan Thomas Joseph Dec 7, 1918 13 3128 Dec 7, 1918 1145418

Heijari August Oct 8, 1918 8 1793 Oct 10, 1918 1146412

Heino August May 31, 1918 1 128 Jun 4, 1918 937154

Heintz Reinhold Oct 15, 1918 9 2045 Oct 15, 1918 1146513

Heitmann John Jun 27, 1918 7 1730 Jun 29, 1918 1008144

Hekker Michael Michael Jun 6, 1918 6 1307 Jun 8, 1918 964815

Hellebust Helmer Jun 14, 1918 4 895 Jun 20, 1918 964493

Hellman(n) Richard Nugent Jun 6, 1918 3 604 Jun 7, 1918 964804

Hellmold Paul Alfred May 31, 1918 1 140 Jun 4, 1918 937160

Helzer John Henry Jun 14, 1918 4 918 Jun 20, 1918 964067

Hemnes Magnus Eliasen Oct 9, 1918 8 1891 Oct 10, 1918 1146371

Page 52: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index44

Hendrekson Matt Jun 14, 1918 4 985 Jun 19, 1918 963964

Hendrick Nick Jun 7, 1918 4 861 Jun 8, 1918 964444

Hendrickson Frank Oct 8, 1918 8 1878 Oct 10, 1918 1146452

Henen Henry Jun 20, 1918 11 2529 Jun 21, 1918 1006274

Henriksen Hans Rudolf Dec 7, 1918 13 3068 Dec 7, 1918 1145328

Henrikson Henrik Walfrid Oct 17, 1918 10 2377 Oct 17, 1918 1147136

Hepker Adolph Jun 7, 1918 6 1357 Jun 20, 1918 964320 cancelled US Dist.Court 2/8/1929

Heppner William B. Oct 17, 1918 12 2764 Oct 17, 1918 1145563

Herbei Alex Jun 20, 1918 7 1514 Jun 21, 1918 1006372

Hermansen Jesse Hansen Oct 15, 1918 8 1978 Oct 15, 1918 1146521

Herringer Hilton Francis Jun 4, 1918 2 430 Jun 6, 1918 964692

Hesek John Jun 4, 1918 3 549 Jun 6, 1918 964537

Hetland Alf Oct 15, 1918 8 1983 Oct 15, 1918 1146901

Hevican Thomas May 31, 1918 1 164 Jun 4, 1918 936981

Heyer William Claude Oct 15, 1918 12 2983 Oct 15, 1918 1146395

Heyman Joseph Jun 18, 1918 11 2686 Jun 25, 1918 1008143

Hiat Sanual Jun 5, 1918 3 664 Jun 6, 1918 964737

Hickey James Oct 15, 1918 9 2096 Oct 15, 1918 1146887

Hicks Charlie C(ourtney) May 29, 1918 1 24 Jun 19, 1918 937035

Hicks Harry Masters Jun 6, 1918 3 721 Jun 19, 1918 964855 Expatriated Britain 2/2/1937

Hietalahti William Peter Jun 7, 1918 3 543 Jun 8, 1918 964531

Higgins Michael James Jun 17, 1918 5 1016 Jun 24, 1918 964036

Hill Albert May 29, 1918 1 66 May 29, 1918 936924

Hill David Jun 1, 1918 1 249 Jun 4, 1918 936946

Hill Ernest Gunnar Oct 17, 1918 10 2422 Oct 17, 1918 1145619

Hipp Frederic Jun 20, 1918 11 2602 Jun 21, 1918 1008310

Hirsh Harry Jun 5, 1918 3 665 Jun 6, 1918 964736

Hobert John Frances Jun 1, 1918 1 219 Jun 4, 1918 937106

Hodgenson Nick Oct 15, 1918 12 2996 Oct 15, 1918 1146444

Hodr Robert Jun 6, 1918 3 695 Jun 7, 1918 964632

Page 53: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index45

Hoel Darvin Ibert Havilla Oct 15, 1918 9 2237 Oct 15, 1918 1147174

Hoff Joseph Michael Jun 25, 1918 7 1715 Jun 25, 1918 1008138

Hogan Nels Oct 15, 1918 12 2806 Oct 15, 1918 1146494

Hoikkila Onni Henry Jun 4, 1918 3 540 Jun 25, 1918 964528

Hojlo Michael Jun 20, 1918 7 1513 Jun 21, 1918 1006371

Holler Jerry Jun 6, 1918 6 1477 Jun 7, 1918 964055

Hollesen Carl E. Oct 17, 1918 10 2421 Oct 17, 1918 1146971

Holme Paul Jun 20, 1918 11 2567 Jun 21, 1918 1008157

Holmeide Fred Oct 15, 1918 9 2183 Oct 15, 1918 1147010

Holmquist Carl A. Jun 6, 1918 3 667 Jun 7, 1918 964739

Holst Peter Otto Jun 6, 1918 6 1316 Jun 7, 1918 964824

Hooper Harold Edmund Oct 15, 1918 9 2124 Oct 15, 1918 1146489

Hope William Jun 20, 1918 11 2675 Jun 21, 1918 1008325

Hopper Michael Jun 18, 1918 5 1063 Jun 20, 1918 964097

Horan George May 29, 1918 1 90 Jun 19, 1918 937061

Horanski Andrew Jun 17, 1918 5 1018 Jun 7, 1929 2792285 new

Horanski Andrew Jun 17, 1918 5 1018 Jun 21, 1918 1008381

Horinka Joseph May 31, 1918 1 149 Jun 4, 1918 937115

Hornsby Robert Jun 14, 1918 4 907 Jun 21, 1918 964072

Houston William Jun 7, 1918 6 1365 Jun 8, 1918 964328

Hovland Andrew Oct 15, 1918 9 2086 Oct 15, 1918 1146795

Hovland Tobias J. Oct 16, 1918 12 2961 Oct 16, 1918 1147195

Howell Alfred Victor Jun 20, 1918 11 2677 Jun 21, 1918 1008224

Howitt Arthur Jun 18, 1918 5 1190 Jun 20, 1918 878820

Hoyer John Anton Brynolf Oct 17, 1918 10 2408 Oct 17, 1918 1146969

Hrajnoka Stefan Jun 14, 1918 4 982 Jun 19, 1918 964058

Hrinko John Jun 6, 1918 6 1346 Jun 7, 1918 964361

Hudson Ronald Jun 7, 1918 4 775 Jun 8, 1918 964237

Hughes Hugh Pritchard Jun 24, 1918 7 1719 Jun 24, 1918 1006521

Hummel Libbe Oct 17, 1918 10 2368 Oct 17, 1918 1146715

Page 54: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index46

Hunt Arthur Reginald Jun 20, 1918 11 2704 Jun 21, 1918 1006487 New 7/30/1927 2631903

Hunt Fredrick Wm. Jun 20, 1918 11 2703 Jun 21, 1918 1006483

Hunter John Jun 6, 1918 3 718 Jun 8, 1918 964852

Huppert John Oct 15, 1918 9 2092 Oct 15, 1918 1147128

Huppin Morris Jun 21, 1918 7 1629 Jun 21, 1918 1006332

Husarchuk Mike Jun 1, 1918 1 248 Jun 8, 1918 936945

Husberg Andrew May 29, 1918 1 27 Jun 19, 1918 937029

Hutchinson Arthur James Jun 7, 1918 4 814 Jun 19, 1918 964873

Huttel Daniel Jun 6, 1918 6 1269 Jun 8, 1918 964370

Iannacito Salvatore Jun 14, 1918 4 947 Jun 21, 1918 964126

Iannucci Domenick Oct 16, 1918 13 3028 Oct 16, 1918 1145574

Iapichino Ernesto Jun 6, 1918 3 744 Jun 7, 1918 964845

Ilario Salvatore I. See: Ilario, Salvatore

Incerto Salvatore I. Oct 16, 1918 12 2883 Oct 16, 1918 1147035

Ineas Manuel Oct 15, 1918 12 2861 Oct 16, 1918 1146818

Infelise Carmine Oct 17, 1918 10 2271 Oct 17, 1918 1146740

Ingham Stephen Henry Oct 17, 1918 10 2402 Oct 17, 1918 1145707

Innes Ernest Jun 20, 1918 11 2652 Jun 21, 1918 1006191

Intravaia Angelo Jun 20, 1918 11 2601 Jun 21, 1918 1008110

Ironside Frank Pemberton Jun 25, 1918 7 1714 Jun 25, 1918 1008250

Isaacson Sam Oct 17, 1918 10 2257 Oct 17, 1918 1147138

Israelovitz Harry Frank Jun 6, 1918 5 1245 Jun 8, 1918 964411

Iwanow Cozacks Wasyli Jun 6, 1918 3 697 Jun 7, 1918 964634

Izzo Francesco Jun 6, 1918 3 602 Jun 7, 1918 964802

Jaber Joseph Jun 20, 1918 11 2570 Jun 21, 1918 1008101

Jachimowski John Jun 6, 1918 6 1296 Jun 7, 1918 964454

Jackson Cecil Erle Oct 15, 1918 9 2110 Oct 15, 1918 1146792

Jacobelly Joe Oct 15, 1918 9 2190 Oct 15, 1918 1146921

Jacobs Maurice Jun 1, 1918 1 220 Jun 4, 1918 937107

Jacobs Sam Leonard Jun 20, 1918 11 2674 Jun 21, 1918 1008319

Page 55: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index47

Jacobson Oscar Wilhelm Jun 21, 1918 7 1603 Jun 21, 1918 1008180

Jagodzinski John Jun 20, 1918 11 2522 Jun 21, 1918 1006266

Jakobsen Kristian Knudsen Jun 7, 1918 6 1426 Jun 20, 1918 964307

Jamrock Vincent Louis Jun 20, 1918 11 2546 Jun 21, 1918 1006288

Janelli Giovanni Jun 4, 1918 3 518 Jun 6, 1918 963986

Jankowski John Jun 20, 1918 11 2536 Jun 21, 1918 1006279

Jankowski William Jun 17, 1918 5 1008 Jun 20, 1918 1006208

Janzekovich Peter May 31, 1918 1 148 Jun 4, 1918 937114

Jarvis Chauncey Everett Oct 15, 1918 9 2133 Oct 15, 1918 1146605

Jaspersen Aage Peter Oct 15, 1918 9 2232 Oct 15, 1918 1147117

Javorosky Joseph Jun 6, 1918 3 709 Jun 7, 1918 964646

Jaworski Boleslaw Jun 5, 1918 3 676 Jun 6, 1918 964600

Jeeves Albert Earnest Oct 15, 1918 9 2108 Oct 15, 1918 1146951

Jellum Halvor Jun 18, 1918 5 1156 Jun 21, 1918 1006453

Jenkins James Jun 6, 1918 6 1257 Jun 8, 1918 964423

Jenkins Martin Joseph Jun 20, 1918 11 2672 Jun 21, 1918 1008318

Jennings William John Oct 15, 1918 9 2029 Oct 15, 1918 1146755

Jensen Carl Jun 7, 1918 4 770 Jun 19, 1918 964232

Jensen Claus Peter Jun 20, 1918 11 2568 Jun 21, 1918 1008211

Jensen Edward Carl Norup Oct 16, 1918 10 2345 Oct 17, 1918 1147058

Jensen Ejner George Jun 21, 1918 7 1602 Jun 21, 1918 1008358

Jensen Engvald (John Richard) Jun 20, 1918 11 2695 Jun 21, 1918 1006482

Jensen Hans William Jun 4, 1918 3 531 Jun 6, 1918 963940

Jensen Hans Jorgan Marius Jun 7, 1918 6 1453 Jun 20, 1918 964003

Jensen James Oct 15, 1918 12 2853 Oct 15, 1918 1146962

Jensen Jens Jun 7, 1918 11 2661 Jun 8, 1918 964270

Jensen Johan Peter Jun 18, 1918 5 1155 Jun 21, 1918 1006452

Jensen Julius Peter Jun 21, 1918 7 1637 Jun 21, 1918 1006395

Jensen Leonard Marius Oct 9, 1918 8 1767 Oct 10, 1918 1146373

Jensen Martinus Oct 9, 1918 8 1893 Oct 10, 1918 1146477

Page 56: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index48

Jensen Max Jun 21, 1918 7 1567 Jun 21, 1918 1008345

Jensen Peter Wilhelm Jun 20, 1918 11 2526 Jun 21, 1918 1006270

Jensen Reinholt Johannes Jun 7, 1918 6 1383 Jun 8, 1918 964345

Jensen Signus Jun 18, 1918 5 1162 Jun 21, 1918 1006459

Jensen Thorstein Oct 15, 1918 10 2251 Oct 15, 1918 1145556

Jensen Walter Jun 6, 1918 3 716 Jun 8, 1918 964850

Jensen Wilhelm N. Jun 20, 1918 11 2744 Jun 21, 1918 1006325

Jeppesen Christian Jun 14, 1918 4 990 Jun 21, 1918 964890

Jess William Oct 15, 1918 9 2210 Oct 15, 1918 1146916

Jewell Fred Jun 7, 1918 6 1451 Jun 8, 1918 964225

Jilbut Thomas Jun 20, 1918 11 2532 Jun 21, 1918 1006302

Jiulian Joseph Jun 20, 1918 11 2638 Jun 21, 1918 1008116 issued in lieu of on 5/11/20

Johansen Andrew Oct 8, 1918 8 1773 Oct 10, 1918 1146313

Johansson Andrew May 31, 1918 1 126 Jun 4, 1918 937152

Johnes William Morris Jun 3, 1918 2 279 Jun 4, 1918 937678

Johnson Adrian Jun 4, 1918 3 547 Jun 6, 1918 964535

Johnson Alben Oct 15, 1918 12 2989 Oct 15, 1918 1146397

Johnson Albert George Jun 27, 1918 7 1731 Jun 29, 1918 1008145

Johnson Andrew Jun 18, 1918 7 1641 Jun 21, 1918 1006399

Johnson Anton David Oct 15, 1918 8 1989 Oct 15, 1918 1146851

Johnson Axel Emmanuel Oct 15, 1918 9 2146 Oct 15, 1918 1146588

Johnson Carl Oct 17, 1918 10 2264 Oct 17, 1918 1147064

Johnson Carl Emil Jun 20, 1918 11 2723 Jun 21, 1918 1006303

Johnson Carl Theodor Oct 8, 1918 8 1810 Oct 10, 1918 1146354

Johnson Carl John Oct 15, 1918 9 2061 Oct 15, 1918 1147055

Johnson Charles Arvid Jun 20, 1918 11 2639 Jun 21, 1918 1008117

Johnson Charles Ephraim Jun 3, 1918 2 317 Jun 19, 1918 963936

Johnson Eric Hugo May 31, 1918 1 109 Jun 4, 1918 937087 new 4/10/1928 2784905

Johnson Eric Thorston Jun 6, 1918 3 725 Jun 7, 1918 964826

Johnson Erick Arvid Oct 17, 1918 10 2406 Oct 17, 1918 1145558

Page 57: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index49

Johnson Erick Stanley Oct 17, 1918 10 2407 Oct 17, 1918 1146958

Johnson Erick Jun 6, 1918 3 722 Jun 20, 1918 964856

Johnson Frank Werner Oct 15, 1918 12 2978 Oct 15, 1918 1146524

Johnson Frank Emil Oct 16, 1918 12 2955 Oct 16, 1918 1146844

Johnson Fred Hans Jun 20, 1918 11 2748 Jun 21, 1918 1006357

Johnson Fred Jun 18, 1918 5 1176 Jun 21, 1918 878849

Johnson George Mandi Jun 7, 1918 6 1376 Jun 20, 1918 964339

Johnson Gunder Jun 5, 1918 3 620 Jun 6, 1918 964761

Johnson Gunnar Edward Jun 7, 1918 6 1469 Jun 20, 1918 964018

Johnson Gunnard Oct 17, 1918 10 2472 Oct 17, 1918 1147204

Johnson Hans William See: Jensen, Hans William

Johnson Hans Hansen Dec 7, 1918 13 3106 Dec 7, 1918 1145385

Johnson Harold Jun 7, 1918 6 1413 Jun 20, 1918 964252

Johnson Ivar Jun 20, 1918 11 2552 Jun 21, 1918 1006294

Johnson John Fred May 31, 1918 1 118 Jun 4, 1918 937096

Johnson John Oct 15, 1918 12 2905 Oct 15, 1918 1146768

Johnson John Martin Mar 17, 1919 13 3174 Mar 17, 1919 1147240

Johnson John Jun 3, 1918 2 393 Jun 4, 1918 937192

Johnson John Gottfried Jun 3, 1918 2 374 Jun 4, 1918 937196

Johnson John Gottfried Jun 4, 1918 3 548 Jun 6, 1918 964536

Johnson John Lazarus Jun 18, 1918 5 1188 Jun 20, 1918 878841

Johnson John Melcher Oct 8, 1918 8 1879 Oct 10, 1918 1146302

Johnson John Theodore Oct 15, 1918 9 2240 Oct 15, 1918 1146918

Johnson Julius Oct 8, 1918 8 1794 Oct 10, 1918 1146454

Johnson Karl Gustof V. Jun 20, 1918 11 2734 Jun 21, 1918 1006353

Johnson Karl William Jun 14, 1918 4 984 Jun 19, 1918 963907

Johnson Karl Jun 7, 1918 6 1389 Jun 8, 1918 964748

Johnson Magnus Jun 20, 1918 11 2608 Jun 21, 1918 1008160

Johnson Magnus Grudbjorbur Jun 17, 1918 5 1041 Jun 21, 1918 878809

Johnson Olaf Trygvie (Trygoe) Jun 18, 1918 5 1099 Jun 21, 1918 1006215

Page 58: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index50

Johnson Otto Oct 17, 1918 10 2439 Oct 17, 1918 1146535

Johnson Peter Oct 15, 1918 13 3015 Oct 15, 1918 1147020

Johnson Peter Jun 7, 1918 6 1390 Jun 20, 1918 964749 name changed to Norwood

Johnson Theodore Jun 21, 1918 7 1614 Jun 21, 1918 1008186

Johnson Thomas Bibby Jun 24, 1918 7 1675 Jun 21, 1918 1008342

Johnson Tom Oct 11, 1918 8 1956 Oct 11, 1918 1146338

Johnson Valdorf Villy Jun 7, 1918 6 1470 Jun 20, 1918 964019

Johnson Victor Magnus Oct 8, 1918 8 1780 Oct 10, 1918 1146261

Johnson William Auther Jun 20, 1918 11 2673 Jun 21, 1918 1008208

Johnson William Chas. Jun 20, 1918 11 2521 Jun 21, 1918 1006265

Jokumsen Paul Oct 16, 1918 12 2916 Oct 16, 1918 1146622

Jonasson Ole Oct 8, 1918 8 1947 Oct 10, 1918 1146319

Jones Alfred Oct 15, 1918 9 2095 Oct 15, 1918 1146881

Jones Archibald Edwin Jun 4, 1918 2 444 Jun 6, 1918 964709

Jones Ellis Hugh Oct 10, 1918 8 1884 Oct 10, 1918 1146601

Jones John William Jun 7, 1918 6 1423 Jun 20, 1918 964305

Jones Owen Oct 17, 1918 10 2469 Oct 17, 1918 1145658

Jonker Peter John Jun 20, 1918 11 2550 Jun 21, 1918 1006292

Jonsson Alben Jun 18, 1918 5 1107 Jun 21, 1918 1006223

Jonsson Carl Albin Oct 17, 1918 12 2777 Oct 17, 1918 1146536

Jonsson Carl Frederick Vilhelm Jun 14, 1918 4 916 Jun 21, 1918 964065

Jordan John Jun 20, 1918 11 2533 Jun 21, 1918 1006275

Jordan John J. Dec 7, 1918 13 3060 Dec 7, 1918 1145320

Jordon Joseph Jun 7, 1918 6 1418 Jun 19, 1918 964314

Jorgensen Anton Leonard Jun 7, 1918 4 797 Jun 20, 1918 964277

Jorgensen Jorgen Christian Jun 6, 1918 6 1275 Jun 8, 1918 964376

Jossi Gottlieb Oct 16, 1918 12 2808 Oct 16, 1918 1145578

Jouglard Frank Joseph Oct 15, 1918 9 2192 Oct 15, 1918 1146673

Jovick Martin Joe Oct 15, 1918 12 2843 Oct 15, 1918 1146775

Joyce John Oct 15, 1918 9 2150 Oct 15, 1918 1146618

Page 59: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index51

Joyce Michael Oct 15, 1918 9 2101 Oct 15, 1918 1146677

Juarez Atancio Jun 21, 1918 7 1561 Jun 21, 1918 1008374

Julin Simon Victor Jun 7, 1918 3 576 Jun 8, 1918 964614

Junguera Francis Rogers Jun 20, 1918 11 2609 Jun 21, 1918 1008159

Jurdy Elias Joseph Oct 17, 1918 10 2391 Oct 17, 1918 1145708

Juretick Andrew Oct 17, 1918 10 2482 Oct 17, 1918 1147046

Just Harold Joshua Jensen Jun 6, 1918 6 1273 Jun 8, 1918 964374

Kacewros Andrew Dec 7, 1918 13 3064 Dec 7, 1918 1147147

Kaczka Michael Jun 6, 1918 3 698 Jun 8, 1918 964635

Kaderavek Anton Jun 7, 1918 6 1364 Jun 8, 1918 964327

Kady Peter Francis Jun 18, 1918 5 1084 Jun 20, 1918 964141

Kaiser Henry Jacob Jun 21, 1918 7 1580 Jun 21, 1918 1008199

Kakades Steve Oct 17, 1918 10 2420 Oct 17, 1918 1146531

Kalinowski Teofil Jun 17, 1918 5 1004 Jun 20, 1918 1006211

Kalinski John Jun 20, 1918 11 2545 Jun 21, 1918 1006287

Kallman Bert Teoder Oct 15, 1918 8 1995 Oct 15, 1918 1146917

Kallman Michael Jun 18, 1918 5 1194 Jun 20, 1918 878824

Kalogeropulos Gust Jun 7, 1918 6 1406 Jun 8, 1918 964244

Kaminski Andrew Jun 7, 1918 4 952 Jun 19, 1918 964166

Kane Edward Larrey May 29, 1918 1 61 May 29, 1918 936919

Kane Thomas Oct 11, 1918 8 1959 Oct 11, 1918 1146299

Kaneg Fred Oct 15, 1918 9 2180 Oct 15, 1918 1147002

Kanter David Mar 5, 1919 13 3136 Mar 5, 1919 1145623

Kaplan Joseph Jun 3, 1918 2 354 Jun 4, 1918 937147

Kaplan Joseph Jun 3, 1918 2 354 Apr 6, 1926 2278991 new

Kapocius George May 31, 1918 1 117 Jun 4, 1918 937095

Kapus John May 31, 1918 1 146 Jun 4, 1918 937112

Karachun Antoni Jun 3, 1918 2 341 Jun 19, 1918 963952

Karageorge Gost Oct 15, 1918 9 2206 Oct 15, 1918 1146607

Karalius Joseph Antony Dec 7, 1918 13 3048 Dec 7, 1918 1145308

Page 60: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index52

Karantozos John May 29, 1918 1 47 Jun 3, 1918 937005

Karathanasis George Oct 16, 1918 13 3027 Oct 16, 1918 1146623

Kardaras Labros Oct 15, 1918 12 2988 Oct 15, 1918 1146756

Karp David Jun 21, 1918 7 1612 Jun 21, 1918 1008136

Karras Harry Andrew Oct 17, 1918 10 2417 Oct 17, 1918 1146623

Kartarelos Sam Dec 7, 1918 13 3075 Dec 7, 1918 1145308

Kashkett Borris Jun 7, 1918 4 820 Jun 20, 1918 964880

Kaslow Charles Jun 7, 1918 6 1433 Jun 8, 1918 964281

Kasnestis Mike Oct 8, 1918 8 1813 Oct 10, 1918 1146259

Kastel John Andrew Jun 5, 1918 3 633 Jun 6, 1918 964589

Katinos Matauszos Paul Jun 7, 1918 4 825 Jun 20, 1918 964885

Katoikas Konstantinos Demetrios Oct 9, 1918 8 1938 Oct 10, 1918 1146462

Kavathas Heoanis Peter Oct 17, 1918 12 2785 Oct 17, 1918 1147147

Kavick Joseph Jun 6, 1918 6 1352 Jun 21, 1918 937077

Kavier Lois Jose Jun 7, 1918 6 1380 Jun 8, 1918 964343

Kayaian Hagob Jun 17, 1918 5 1025 Jun 20, 1918 1006470

Kazemiensky Edward See: Krzemiensky, Edward

Kearns Joseph Jun 6, 1918 3 737 Jun 8, 1918 964838

Kedzior Adam May 31, 1918 1 180 Jun 4, 1918 936949

Kee John George May 29, 1918 1 25 Jun 19, 1918 937036

Keenan Patrick James Oct 15, 1918 9 2120 Oct 15, 1918 1146665

Keersebilek John Oct 16, 1918 10 2361 Oct 16, 1918 1147028

Keighley Alfred Geoffry Oct 15, 1918 9 2035 Oct 15, 1918 1146871

Kelleher Matt Jun 6, 1918 6 1419 Jun 7, 1918 964313

Keller Elmer Frank Jun 20, 1918 11 2573 Jun 21, 1918 1008329

Kellien George Ranson Oct 15, 1918 9 2027 Oct 15, 1918 1146557

Kellman Harry Jun 21, 1918 7 1613 Jun 21, 1918 1006384

Kellner William Jun 20, 1918 11 2571 Jun 21, 1918 1008113

Kelly Adam Oct 9, 1918 8 1816 Oct 10, 1918 1146472 record 1816A

Kelly Frederick Henry Dec 7, 1918 13 3053 Dec 7, 1918 1145313

Page 61: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index53

Kelson Alfred Jacob Oct 15, 1918 13 3007 Oct 15, 1918 1147062

Kennedy Joseph Jun 7, 1918 6 1465 Jun 20, 1918 964014

Kensky John Jun 1, 1918 1 190 Jun 4, 1918 937162

Keramiotis Nick Bassileou Jun 6, 1918 3 708 Jun 8, 1918 964645

Kercher Jacob Jun 18, 1918 5 1144 Jun 21, 1918 1006160

Kerstein Frank Oct 15, 1918 8 1974 Oct 15, 1918 1147008

Kervey Reino Jun 5, 1918 3 591 Jun 6, 1918 964577

Keturakis Joseph Jun 4, 1918 2 437 Jun 4, 1918 964699

Khidirian Dickian M. Jun 4, 1918 2 423 Jun 6, 1918 964685

Kier Albert Jun 3, 1918 2 274 Jun 4, 1918 937697

Kieskowski George Oct 16, 1918 12 2919 Oct 16, 1918 1145579

Kirbas Paul Anastas Jun 4, 1918 3 569 Jun 4, 1918 937139

Kirtsis Gus John Oct 15, 1918 12 2896 Oct 15, 1918 1147164

Kjeldsen Aage Oct 17, 1918 12 2772 Oct 17, 1918 1147222

Kjellsen Edward Oct 17, 1918 12 2776 Oct 17, 1918 1146735

Kladinos Jim Oct 16, 1918 10 2316 Oct 17, 1918 1147199

Kleashtorni Udka Jun 21, 1918 7 1601 Jun 21, 1918 1008353

Klecka Frank May 29, 1918 1 74 Jun 19, 1918 936932

Kleiman Charles Jun 21, 1918 7 1633 Jun 21, 1918 1106336

Kleiman Charles Jun 21, 1918 7 1633 Jun 7, 1926 2280125 newe

Klein John Baptist May 29, 1918 1 49 Jun 19, 1918 937007

Klotsas Panagiotis Kustatinon Oct 16, 1918 10 2347 Oct 16, 1918 1146823

Kmiecik Jan Jun 4, 1918 2 475 Jun 19, 1918 964569

Knataitis Joseph Jank Jun 22, 1918 7 1700 Jun 24, 1918 1006513

Knudsen Anton Marius Jun 14, 1918 4 882 Jun 19, 1918 964478 Cancelled- 3/30/1926

Knudsn Ross Christian Oct 16, 1918 12 2825 Oct 17, 1918 1146517

Knudson Edvard A Jun 21, 1918 7 1566 Jun 21, 1918 1008385

Knutson Ole Gabriel Oct 15, 1918 12 2890 Oct 16, 1918 1147121

Kohan Sarkis Jun 5, 1918 6 1272 Jun 8, 1918 964373

Kohan Sarkis Jun 5, 1918 6 1272 May 2, 1924 1755006 new

Page 62: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index54

Kohanovicz Joseph Jun 5, 1918 3 581 Jun 6, 1918 964619

Kohut Sam Jun 3, 1918 2 346 Jun 4, 1918 939100

Kojoian Solomon Dec 7, 1918 13 3126 Dec 7, 1918 1145416

Kolez Antoni May 29, 1918 1 76 Jun 19, 1918 936934

Kolodziejski Ignatz Jun 6, 1918 6 1326 Jun 8, 1918 964791

Komornik Michael Jun 3, 1918 2 349 Jun 4, 1918 937142

Konc Joseph Jun 8, 1918 5 1205 Jun 21, 1918 878174 Expatriated to Czech. 1/8/1930

Koncal Joseph May 29, 1918 1 81 Jun 19, 1918 963901

Konfal Laddie J. Jun 3, 1918 2 332 Jun 4, 1918 963955

Kooster David Jun 19, 1918 5 1231 Jun 19, 1918 1006237

Kooy Gerrit Oct 8, 1918 8 1774 Oct 10, 1918 1146311

Korczak John Jun 3, 1918 2 313 Jun 4, 1918 963902

Kordis Gust Oct 17, 1918 10 2419 Oct 17, 1918 1147217

Korenblue Benjamin Max Jun 5, 1918 3 630 Jun 20, 1918 964586

Korneliussen Edward Laurits Jun 18, 1918 5 1191 Jun 20, 1918 878821

Kosarski Stanley Jun 1, 1918 1 189 Jun 4, 1918 937161

Koscielski Chester Jun 21, 1918 7 1547 Jun 24, 1918 1008192

Koscierski John Jun 7, 1918 6 1401 Jun 20, 1918 264299

Kosewski Harry Jun 4, 1918 2 479 Jun 19, 1918 964573

Kosita Marcus Charles (Marzio) Jun 18, 1918 11 2681 Jun 21, 1918 1006504

Koska Anton Jun 4, 1918 3 545 Jun 6, 1918 964533

Kosta Demitri Dec 7, 1918 13 3061 Dec 7, 1918 1145321 new 2/19/1926 # 2278735

Kotlarz Michael Stanislaw Jun 7, 1918 6 1409 Jun 20, 1918 964248

Kotowski Antoni Jun 7, 1918 4 923 Jun 19, 1918 964103

Koutsoukos John Jun 7, 1918 4 773 Jun 19, 1918 964235

Kovacs Louis Jun 7, 1918 7 1508 Jun 24, 1918 1006366

Kovatch George Jun 7, 1918 2 434 Jun 8, 1918 964696

Kowolok Joe Jun 5, 1918 3 681 Jun 7, 1918 964605

Kozenski John Jun 6, 1918 3 699 Jun 8, 1918 964636

Kozlovich Wasil Jun 18, 1918 5 1181 Jun 20, 1918 878834

Page 63: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index55

Kozlowski Teodor Jun 5, 1918 3 678 Jun 7, 1918 964602

Krantz Knut Arvid Jun 20, 1918 11 2717 Jun 21, 1918 1008204

Krasowski Peter K Dec 7, 1918 13 3098 Dec 7, 1918 1145375

Kratonis George Peter Oct 9, 1918 8 1802 Oct 10, 1918 1146277

Kraus Fred Oct 16, 1918 12 2934 Oct 16, 1918 1146629

Krichevsky Dave Oct 16, 1918 10 2337 Oct 16, 1918 1147116

Krieger Conrad Jun 7, 1918 6 1368 Jun 8, 1918 964331

Kriek Alik Jun 4, 1918 2 471 Jun 6, 1918 964523

Krimer Leon Jun 7, 1918 4 781 Jun 19, 1918 964259

Krimsky Barney Jun 14, 1918 4 973 Jun 21, 1918 964026

Krivoy Samuel Oct 16, 1918 10 2334 Oct 16, 1918 1147277

Kroken Ole Jun 18, 1918 5 1204 Jun 20, 1918 878813

Kron Jacob Jun 4, 1918 3 570 Jun 4, 1918 937654

Kronfield Harry Jun 20, 1918 13 3189 Jan 10, 1919 SF District Court or Seattle WA?

Kropac Klement Jun 7, 1918 4 760 Jun 8, 1918 964242

Kruger John Jun 3, 1918 2 302 Jun 4, 1918 963904

Kruglick Meyer Jun 21, 1918 7 1659 Jun 21, 1918 1006380

Kruithof Herman Jun 5, 1918 3 679 Jun 7, 1918 964603

Krum Jack Jun 14, 1918 4 934 Jun 19, 1918 964115

Krupa Peter Jun 6, 1918 6 1336 Jun 8, 1918 964351

Krusutsky Gust Jun 18, 1918 5 1161 Jun 21, 1918 1006458

Krystosiak Matt Jun 5, 1918 3 601 Jun 6, 1918 964801

Krzemiensky Edward Jun 1, 1918 1 207 Jun 4, 1918 937123

Krzton Stanley Jun 6, 1918 6 1254 Jun 7, 1918 964420

Kubey Joe Oct 9, 1918 8 1860 Oct 9, 1918 1146287

Kucera Bohumil Frank Oct 9, 1918 8 1905 Oct 10, 1918 1146286

Kuchukian Paul George Jun 18, 1918 5 1217 Jun 20, 1918 817087

Kucinski Vistor May 31, 1918 1 105 Jun 4, 1918 937083

Kudler Joseph Jun 7, 1918 4 795 Jun 25, 1918 964275

Kujken David Jun 21, 1918 7 1584 Jun 21, 1918 1008227

Page 64: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index56

Kukavica Gustaf Jun 6, 1918 5 1250 Jun 7, 1918 964416

Kukla Herman Jun 7, 1918 6 1450 Jun 8, 1918 964224

Kuklin William Jun 7, 1918 6 1464 Jun 20, 1918 964013

Kulakoski John Alexander Jun 21, 1918 7 1646

Kulecko Joseph Jun 14, 1918 4 911 Jun 19, 1918 964060

Kulis Stanley Jun 7, 1918 4 765 Jun 8, 1918 964227

Kulkat Carl Rudolph Oct 17, 1918 12 2751 Oct 17, 1918 1146988

Kullman Nils Gunnar Adam Jun 18, 1918 5 1087 Jun 20, 1918 964144

Kulsez Maciej Jun 20, 1918 6 1498 Jun 21, 1918 937680

Kulwicz Joseph Jun 7, 1918 4 862 Jun 19, 1918 964448

Kummer Jacob Jun 6, 1918 3 655 Jun 7, 1918 964781

Kumpis Joseph Jun 4, 1918 3 546 Jun 6, 1918 964534

Kunes John Jun 7, 1918 6 1463 Jun 20, 1918 964012

Kurki Arvid Jun 4, 1918 2 473 Jun 6, 1918 964525

Kurlinkus Charles Jun 5, 1918 3 617 Jun 7, 1918 964758

Kurowski Roman Jun 5, 1918 3 580 Jun 6, 1918 964618

Kurpiers John May 29, 1918 1 16 Jun 19, 1918 937195

Kurtz Joseph Jun 5, 1918 3 642 Jun 6, 1918 964598

Kurtz Joseph Jun 5, 1918 3 642 May 6, 1921 1625413 new

Kushner Wolf May 31, 1918 1 107 Jun 4, 1918 937085

Kutzke Gabriel Jun 20, 1918 11 2737 Jun 21, 1918 1006356

Kvietch Otto K Jun 21, 1918 11 2742 Jun 21, 1918 1006323

Kyratchis Efstathios Annostatios Jun 18, 1918 5 1096 Jun 21, 1918 964191

La Barbera Philip Stanton Dec 7, 1918 13 3105 Dec 7, 1918 1145383

La Barbara Philip Sebastian Dec 7, 1918 13 3103 Dec 7, 1918 1145383

Labianco Paul See:Lobianio, Paual

Laborda Moris Jun 7, 1918 6 1372 Jun 8, 1918 964335

Labunski Longin Jun 5, 1918 3 645 Jun 6, 1918 964772

Laferla Cirino Jun 21, 1918 7 1585 Jun 21, 1918 1008305

Lagos James Jun 7, 1918 2 436 Jun 8, 1918 964698

Page 65: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index57

Lahoda Joseph Jun 7, 1918 4 824 Jun 20, 1918 964884

Laliatis Nick Jun 7, 1918 4 794 Jun 20, 1918 964274

Lalka Felix Oct 15, 1918 12 2993 Oct 15, 1918 1146490

Lambando Carmine See: Lambando, Carmine

Lambesis Peter Chas Oct 16, 1918 12 2880 Oct 16, 1918 1147288

Lambras James Epanondos Jun 7, 1918 6 1422 Jun 8, 1918 964304

Lamchen Shea Labe Oct 17, 1918 10 2381 Oct 17, 1918 1145612

Lammrish Arthur Herbert Oct 15, 1918 9 2186 Oct 15, 1918 1146877

Lampeart Richard Oct 15, 1918 9 2153 Oct 15, 1918 1146577

Lande Kristian Ingval Oct 17, 1918 10 2436 Oct 17, 1918 1145655

Landry Harry Lorne Oct 15, 1918 9 2037 Oct 15, 1918 1145660

Landue Gust See: Sandue, Gust

Lane John Tom May 29, 1918 1 77 Jun 19, 1918 986935

Lane Timothy Jun 7, 1918 4 755 Jun 18, 1918 964213

Lang Edward Jun 6, 1918 6 1270 Jun 6, 1918 964371

Lang Joe Jun 6, 1918 3 747 Jun 7, 1918 964401

Langella Camillo Oct 15, 1918 13 3006 Oct 15, 1918 1146952

Langue Firmin Joseph Oct 15, 1918 9 2203 Oct 15, 1918 1146776

Lanoca Jose Oct 10, 1918 8 1850 Oct 10, 1918 1146291 Signed LorCanora

Lansdell Harold Jun 20, 1918 11 2633 Jun 21, 1918 1008209

Lanther Holger Christian Larsen Jun 7, 1918 4 866 Jun 8, 1918 964152

Lapica Joseph Jun 7, 1918 4 845 Jun 20, 1918 964468

Larsen Alfred Niels Jun 4, 1918 2 416 Jun 6, 1918 964678

Larsen Carl Oct 15, 1918 9 2250 Oct 15, 1918 1146808

Larsen Gustav W. Oct 16, 1918 13 3035 Oct 16, 1918 1147197

Larsen John Lawrence Dec 7, 1918 13 3049 Dec 7, 1918 1145309

Larsen Lars Jun 21, 1918 7 1632 Jun 21, 1918 1006335

Larson Aage Jun 20, 1918 11 2591 Jun 21, 1918 1008389

Larson Carl Oscar May 29, 1918 1 57 May 29, 1918 936915

Larson Carl Amandos Oct 11, 1918 8 1965 Oct 11, 1918 1146387

Page 66: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index58

Larson Emanuel Ludwig Jun 1, 1918 1 239 Jun 4, 1918 936965

Larson Emanuel Jun 21, 1918 7 1565 Jun 21, 1918 1008311

Larson Ingvald Oct 16, 1918 12 2959 Oct 16, 1918 1147080

Larson Ivar Jun 7, 1918 6 1371 Jun 8, 1918 964334

Larson Lars Helen Jun 21, 1918 7 1586 Jun 21, 1918 1008200 cancelled 3/4/1925

Larson Ludwig Bernhard Jun 18, 1918 5 1077 Jun 21, 1918 964149

Larson Ruben Jun 20, 1918 11 2728 Jun 21, 1918 1006308

Lascz Konstanty Oct 17, 1918 12 2774 Oct 17, 1918 1146836

Last Cecil Frank Jun 20, 1918 7 1504 Jun 21, 1918 1006362

Latham William Harold Oct 15, 1918 12 2876 Oct 15, 1918 1146510

Lattanzi Giambattista Jun 7, 1918 4 813 Jun 8, 1918 964872

Lauck George Jun 5, 1918 3 687 Jun 6, 1918 964610

Lauricella Giacomo Jun 20, 1918 11 2579 Jun 21, 1918 1008217

Lauritzen James Marinus Oct 15, 1918 9 2149 Oct 15, 1918 1147015

Lauterbach John May 29, 1918 1 7 Jun 4, 1918 964396

Lavoie Auguste Oct 11, 1918 8 1969 Oct 11, 1918 1146340

Lawn Lawrence Jun 14, 1918 4 972 Jun 20, 1918 964025

Lawrence John Grant Jun 7, 1918 6 1374 Jun 20, 1918 964337

Lawrence Joseph Oct 17, 1918 10 2413 Oct 17, 1918 1145665

Lawson Herbert Chas. Jun 24, 1918 7 1699 Jun 24, 1918 1006517

Lazares Doxes Jun 20, 1918 8 1753 Jun 21, 1918 1006243

Leary James Joseph Jun 20, 1918 11 2631 Jun 21, 1918 1008061

Ledbury Frederick James Jun 14, 1918 4 968 Jun 21, 1918 964184

Lee Chris Berby Oct 17, 1918 10 2255 Oct 17, 1918 1146738

Lefkowitz William Jun 5, 1918 3 680 Jun 7, 1918 964604

Lehman Adolph Oct 16, 1918 12 2798 Oct 16, 1918 1147145

Lembo Michele Oct 15, 1918 9 2246 Oct 15, 1918 1147172

Lenart Julius Jun 5, 1918 3 610 Jun 6, 1918 964571

Lencioni Paolo Jun 7, 1918 4 871 Jun 20, 1918 964158

Lennox Philip (Phillip) Trayner May 29, 1918 1 80 May 29, 1918 936938

Page 67: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index59

Leno Luy Jun 21, 1918 7 1576 Jun 21, 1918 1008363

Lensciardi Charlie Oct 16, 1918 13 3039 Oct 16, 1918 1147801

Lento Joseph Jun 17, 1918 5 1059 Jun 20, 1918 937172

Lenzie Louis Oct 17, 1918 10 2486 Oct 17, 1918 1147078

Leobruno Filippo Jun 21, 1918 11 2649 Jun 21, 1918 1006188

Leonard Pauser Edward Oct 15, 1918 9 2191 Oct 15, 1918 1146809

Leoncini Giuseppe Oct 8, 1918 8 1917 Oct 10, 1918 1146270

Leoni Giovannetti See Giovannetti, Leone

Lerner Louis Herman Jun 7, 1918 6 1385 Jun 19, 1918 964348

Lernihan James Ho Jun 18, 1918 5 1198 Jun 20, 1918 878828

Lervie Ole Jun 7, 1918 6 1430 Jun 20, 1918 964278

Lessa Trifone Oct 17, 1918 10 2267 Oct 17, 1918 1146695

Letts John Hughes Oct 15, 1918 9 2038 Oct 15, 1918 1147182

Leveton William Oct 15, 1918 9 2074 Oct 15, 1918 1146586

Levin Boris Jun 18, 1918 5 1095 Jun 21, 1918 964190

Levin Lewis Jun 18, 1918 5 1093 Jun 21, 1918 964188

Levin Max Jun 7, 1918 4 784 Jun 19, 1918 964262

Levine Aaron Jun 7, 1918 6 1448 Jun 20, 1918 964222

Levine Joseph Jun 7, 1918 4 872 Jun 20, 1918 964159

Levinge George O Jun 20, 1918 11 2705 Jun 21, 1918 1006490

Levy Ben Jun 4, 1918 3 525 Jun 6, 1918 963997

Lewandoski Martin Jun 6, 1918 3 609 Jun 7, 1918 964784

Lewis David Jun 7, 1918 2 448 Jun 8, 1918 964527

Lewis Jack Jun 21, 1918 7 1571 Jun 21, 1918 1008375

Lewis John William Oct 16, 1918 10 2306 Oct 16, 1918 1147124

Lewis John Berhard Jun 7, 1918 4 819 Jun 8, 1918 964878

Liberg John Wilhelm May 29, 1918 1 52 Jun 20, 1918 936910

Liberg Nels Theodore Oct 15, 1918 9 2161 Oct 15, 1918 1146580

Libertucci James Jun 6, 1918 6 1317 Jun 7, 1918 964808

Licato Camillo Jun 5, 1918 3 683 Jun 6, 1918 964606

Page 68: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index60

Lickerman Morris Jun 18, 1918 5 1097 Jun 21, 1918 1006213

Lidston Stephen John Jun 21, 1918 7 1519 Jun 21, 1918 1006300

Lie Olaf Jun 7, 1918 6 1432 Jun 8, 1918 964280

Lieb Harry Oct 17, 1918 10 2376 Oct 17, 1918 1146689

Liegge John See: Lieggi,John

Lieggi John Jun 3, 1918 2 336 Jun 4, 1918 963959

Lietta Gandenzio Oct 16, 1918 13 3029 Oct 16, 1918 1147298

Lignugaris Gignacos Oct 15, 1918 13 3020 Oct 15, 1918 1146890

Limberatos Nestor G Oct 16, 1918 12 2956 Oct 16, 1918 1145577

Linardopulos Angelo Jun 21, 1918 7 1621 Jun 21, 1918 1006512

Lindberg Carl Abel Gunnar Jun 3, 1918 2 377 Jun 4, 1918 937200

Lindberg Peter Oct 17, 1918 10 2380 Oct 17, 1918 1145567

Lindholm Obel Oct 15, 1918 12 2812 Oct 15, 1918 1146800

Lindman Nils Oct 15, 1918 13 3014 Oct 15, 1918 1146583

Lindstrom Per Gustaf Oct 9, 1918 8 1907 Oct 10, 1918 1146381

Lingor Sebastian Jun 21, 1918 7 1638 Jun 21, 1918 1006396

Lippens John Jun 6, 1918 6 1285 Jun 7, 1918 964387

Lipson Mike Jun 17, 1918 5 1034 Jun 20, 1918 964891

Lipuma Natale Jun 4, 1918 2 446 Jun 6, 1918 964703

Liska Anthony Jun 20, 1918 11 2600 Jun 21, 1918 1008114

Liska Frank Jun 20, 1918 11 2721 Jun 21, 1918 1006316

Litfin Edward Gustave Oct 15, 1918 9 2140 Oct 15, 1918 1147187

Little George Oct 8, 1918 8 1823 Oct 10, 1918 1146352

Littlejohn Ernest George Jun 20, 1918 11 2683 Jun 21, 1918 1006506 repatriated 6/29/1934

Litwin Steve Jun 7, 1918 6 1427 Jun 20, 1918 964308

Liveris Dannis Gaust Oct 15, 1918 9 2105 Oct 15, 1918 1146582

Lobban William Jun 7, 1918 6 1384 Jun 8, 1918 964347

Lobianio Paul Oct 17, 1918 10 2283 Oct 17, 1918 1147203

Locatelli Abraham Jun 14, 1918 5 1239 Jun 19, 1918 1006465

Locatilli Ceesare Oct 8, 1918 8 1916 Oct 10, 1918 1146467

Page 69: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index61

Lode Jens Ralph Jun 21, 1918 7 1518 Jun 21, 1918 1006299

Lofstrom Johan Sigfrid Oct 8, 1918 8 1811 Oct 10, 1918 1146260

Loftus Patrick Jun 4, 1918 2 421 Jun 6, 1918 964683

Logan Nich Oct 10, 1918 8 1930 Oct 10, 1918 1146551

Logan Nick Oct 10, 1918 8 1930 Jun 23, 1926 2280552 new

Lombard Fred Oct 15, 1918 9 2071 Oct 15, 1918 1146616

Lombard Fred Oct 15, 1918 9 2071 Oct 16, 1925 2153231 new

Lombardo Carmine Oct 17, 1918 10 2475 Oct 17, 1918 1145572

Londis Peter Oct 16, 1918 12 2944 Oct 16, 1918 1146650

Long James May 31, 1918 1 142 Jun 4, 1918 937108

Longerot Abel Joseph May 29, 1918 1 58 May 29, 1918 936916

Longhill John See: Didriksson, John (name change)

Longobardo Salvatore Oct 16, 1918 12 2945 Oct 16, 1918 1146954

Lonn Ernest Alfred Jun 18, 1918 5 1104 Jun 21, 1918 1006220

Lopes Antone Machado Oct 15, 1918 12 2910 Oct 15, 1918 1146786

Lopes Joseph Henry Oct 15, 1918 8 1970 Oct 15, 1918 1146786

Lopreno Mike Jun 1, 1918 1 209 Jun 4, 1918 937125

Lopreno Mike Jun 1, 1918 1 209 Mar 23, 1928 278460 new certificate

Lor Canora Jose See: Lanoca, Jose

Lorch George Jun 14, 1918 4 929 Jun 21, 1918 964110

Lorenzi Clemente Jun 6, 1918 6 1350 Jun 8, 1918 964365

Lotte John Jun 18, 1918 5 1221 Jun 20, 1918 817091

Loudbach Ipolite Andre Joseph See Quiodbach, Ipolite

Lowe Henry Thomas Jun 21, 1918 7 1596 Jun 21, 1918 1008355

Lowenstein Leonard Jun 7, 1918 4 827 Jun 20, 1918 964887

Lubelski William Adam Jun 18, 1918 5 1079 Jun 24, 1918 964135

Lubman Louis Jacob Jun 14, 1918 4 962 Jun 19, 1918 964177

Lubman Louis Jacob Jun 14, 1918 4 962 Jun 29, 1926 2280423 new

Lucas Manuel See Manual, Lucas

Lucas Nick Efstatnios Jun 6, 1918 6 1312 Jun 8, 1918 964820

Page 70: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index62

Lucas Walter Jacob Jun 21, 1918 7 1545 Jun 24, 1918 1008190

Luchinetti Cesare Dec 7, 1918 13 3111 Dec 7, 1918 1145401

Lukas Walter Jun 24, 1918 7 1702 Jun 24, 1918 1006515

Lukaszewski Joe Jun 6, 1918 6 1297 Jun 7, 1918 964455

Lukesh Mike Oct 15, 1918 9 2199 Oct 15, 1918 1146512

Lukoshat Dominick Jun 6, 1918 6 1276 Jun 21, 1918 964377

Lukshan August Jun 18, 1918 5 1073 Jun 20, 1918 964100

Lumbico Giuseppe Oct 15, 1918 9 2144 Oct 15, 1918 1146886

Lund Bert Jun 20, 1918 7 1575 Jun 21, 1918 1008247

Lundberg Elmer Ludvig Jun 18, 1918 5 1108 Jun 21, 1918 1006224

Lundquist Carl Severin Oct 8, 1918 8 1779 Oct 10, 1918 1146407

Lurie James Jun 1, 1918 1 246 Jun 4, 1918 936942

Lurie Morris Jun 7, 1918 6 1468 Jun 20, 1918 964017

Lusardi BartolomeoSee Bartolomeo, Lusandi

Luttenberger John Oct 8, 1918 8 1776 Oct 10, 1918 1146458

Luttgens Frederick Jun 5, 1918 3 573 Jun 6, 1918 964807

Luzmoor John Jun 20, 1918 11 2627 Jun 21, 1918 1008328

Luzzio Carmen Jun 17, 1918 5 1030 Jun 20, 1918 964896

Lyle Alexander Powell Jun 20, 1918 11 2725 Jun 21, 1918 1006305

Lynch James Andrew Jun 6, 1918 6 1353 Jun 6, 1918 964461

Lynch James Jun 21, 1918 7 1652 Jun 24, 1918 1006349

Lynch John Jun 3, 1918 2 391 Jun 4, 1918 937190 Lost citizenship 2/20/1953

Lynch Terrance May 31, 1918 1 108 Jun 4, 1918 937086

Lynch Thomas Oct 15, 1918 9 2097 Oct 15, 1918 1146581

Lynch Thomas Oct 15, 1918 9 2022 Oct 15, 1918 1146667

Lynn Michael Joseph Jun 20, 1918 11 2679 Jun 21, 1918 1006502

Lyon Frank See Aslanidi, Ciriaco

Lyons Charles William Jun 8, 1918 4 877 Jun 8, 1918 964349

Lyons Michael Oct 16, 1918 10 2312 Oct 16, 1918 1146627

Page 71: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index63

Lysdahl Olaf Halvor Jun 14, 1918 4 899 Jun 21, 1918 964498

Mabouch Emile Cerial Oct 15, 1918 10 2292 Oct 15, 1918 1146911

Mac Donald James May 29, 1918 1 43 Jun 21, 1918 937027

Macichowski Boleslaus Oct 15, 1918 12 2869 Oct 15, 1918 1146441

Mackaluso Paul Domnick Oct 16, 1918 12 2925 Oct 16, 1918 1147293

Mackenzie John Robert Jun 14, 1918 4 901 Jun 21, 1918 964500

MacKenzie Dan Oct 16, 1918 10 2366 Oct 16, 1918 1145672

MacKenzie James McBride Jun 20, 1918 7 1503 Jun 21, 1918 1006361

Maddaleno Frank Oct 15, 1918 12 2895 Oct 15, 1918 1146450

Madej John Jun 6, 1918 6 1255 Jun 7, 1918 964421 Typed Mady but signed Madej

Madonia John Jun 21, 1918 7 1642 Jun 21, 1918 1006338

Madzo Paul Hans Oct 15, 1918 12 2997 Oct 15, 1918 1146657

Maedel Herbert Benson Jun 7, 1918 4 800 Jun 8, 1918 964858

Maes Emil Oct 16, 1918 12 2942 Oct 16, 1918 1147255

Mageli Guiseppe Oct 15, 1918 9 2028 Oct 15, 1918 1146930

Maggiora Dorino Dec 7, 1918 13 3046 Dec 7, 1918 1008281

Magnuson Gottfrid John Jun 20, 1918 11 2642 Jun 21, 1918 1008321 new 6/24/1929 2793320

Magri Luigi Placito Jun 7, 1918 6 1355 Jun 19, 1918 964318

Magub Herbert Bert Jun 7, 1918 6 1452 Jun 20, 1918 964002

Magub Herbert Bert Oct 15, 1918 9 2126 Oct 15, 1918 1146655 cancelled -duplicate see 964002

Mahoney Leonard Jun 6, 1918 6 1280 Jun 7, 1918 964381

Maigaard Anton Pederson Jun 21, 1918 7 1627 Jun 21, 1918 1006330

Maille Honoreus Jun 7, 1918 4 839 Jun 8, 1918 964462 Expatriated to Canada 5/18/1931

Maiolo Thomas Oct 15, 1918 12 2871 Oct 15, 1918 1146341

Maiorana Guiseppe Jun 24, 1918 7 1694 Jun 24, 1918 1008123

Maisen George John Oct 17, 1918 10 2455 Oct 17, 1918 1145565

Maketzky Joseph John Jun 14, 1918 4 919 Jun 20, 1918 964068

Makris Harry Konstantine Jun 7, 1918 4 857 Jun 19, 1918 964445

Maland Henry Oct 16, 1918 10 2297 Oct 16, 1918 1145621

Malatieu Harry Matson Oct 15, 1918 9 2142 Oct 15, 1918 1146707

Page 72: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index64

Malecki Frank Jun 1, 1918 1 223 Jun 4, 1918 936986

Maleski Mike Jun 1, 1918 1 215 Jun 4, 1918 937672

Malfatti Evaristo Jun 20, 1918 11 2750 Jun 21, 1918 1006359

Malley Lionel Jun 20, 1918 11 2719 Jun 21, 1918 1006314

Malnati Carlo Oct 15, 1918 9 2171 Oct 15, 1918 1146659

Maltese Nunzio Jun 21, 1918 7 1606 Jun 21, 1918 1008182

Malvaso Pasquali Jun 6, 1918 2 267 Jun 7, 1918 937690 lost US citizenship 4/25/1961

Mancari Joseph Oct 15, 1918 9 2228 Oct 15, 1918 1147122

Mancini Addo (Aldo) May 29, 1918 1 89 Jun 19, 1918 937060

Mancini Carl Jun 14, 1918 4 904 Jun 21, 1918 964081

Mandarino Frederick Ralph Oct 17, 1918 10 2273 Oct 17, 1918 1145554

Mandel Morris Jun 4, 1918 3 528 Jun 6, 1918 963979

Mandikian Manuel Garabed Oct 17, 1918 10 2459 Oct 17, 1918 1146540

Mandy John Baptiste Jun 3, 1918 2 365 Jun 4, 1918 937667

Mangiantini Sam Oct 16, 1918 10 2323 Oct 17, 1918 1146597

Manikas KEreaker Oct 16, 1918 13 3030 Oct 16, 1918 1147057

Manke Peter Jun 7, 1918 4 858 Jun 19, 1918 964446

Manning John Richard Oct 17, 1918 10 2281 Oct 17, 1918 1146817

Manning Lew Hiland Jun 20, 1918 11 2615 Jun 21, 1918 1008395 New 6/24/1929 2793320

Manniso Vincenzo Jun 17, 1918 5 1051 Jun 20, 1918 817072

Mansfield Lloyd Jun 5, 1918 3 686 Jun 6, 1918 964609

Manto Paul Mar 5, 1919 13 3138 Mar 5, 1919 1145625

Manuel Lucas Oct 15, 1918 9 2047 Oct 15, 1918 1147170

Manula Ernest Mar 5, 1919 13 3146 Mar 5, 1919 1145433

Manzo Ralph Oct 15, 1918 9 2244 Oct 15, 1918 1146672

Maoloni John Jun 4, 1918 2 399 Jun 6, 1918 964661

Marankewicz Konstanty May 8, 1918 2 278 Jun 4, 1918 937676

Maranto Joseph Jun 3, 1918 8 1842 Jun 4, 1918 937674

Maranzi Frank Paul May 29, 1918 1 26 Jun 19, 1918 937037

March Louis Jun 20, 1918 11 2645 Jun 21, 1918 1006184

Page 73: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index65

Marchand Ernest Emile Oct 9, 1918 11 1912 Oct 10, 1918 1146379

Marchei Bernardo Jun 6, 1918 6 1342 Jun 7, 1918 964357

Marchese Luigi Jun 6, 1918 2 337 Jun 7, 1918 963960

Marcovich Mike Stephen May 29, 1918 1 46 Jun 21, 1918 937004

Marcus Charles Oct 15, 1918 12 2909 Oct 15, 1918 1147061

Marella Rose Oct 17, 1918 10 2277 Oct 17, 1918 1146830

Mareski Ottario Oct 9, 1918 8 1841 Oct 10, 1918 1146432

Margaroni Remo Jun 24, 1918 7 1674 Jun 24, 1918 1008233

margherio Camillo Jun 17, 1918 5 1043 Jun 20, 1918 878301

Maricie Juraj Jun 18, 1918 5 1149 Jun 21, 1918 1006165

Maricle Norman Oct 15, 1918 9 2226 Oct 15, 1918 1146912

Marini Dominick (Dominicantionio) Jun 18, 1918 5 1023 Jun 20, 1918 1008231

Marino Angelo Jun 4, 1918 2 414 Jun 6, 1918 964676

Marino James Jun 4, 1918 3 516 Jun 6, 1918 963983

Mariolas Christopher George Oct 16, 1918 12 2827 Oct 18, 1918 1146636

Mariutti Dominick Jun 7, 1918 6 1438 Jun 8, 1918 964286

Marken Lars Berg Jun 4, 1918 2 474 Jun 19, 1918

Markovih Joseph Mar 12, 1919 13 3179 Mar 17, 1919 1147246

Markow Isidore Jun 4, 1918 3 561 Jun 6, 1918 964717

Markusen Niels Christian Oct 17, 1918 12 2775 Oct 17, 1918 1146530

Markutsis George Jun 20, 1918 11 2643 Jun 21, 1918 1008220

Marlow Geoffrey Jun 20, 1918 11 2655 Jun 21, 1918 1006195

Maroder George Jun 6, 1918 6 1347 Jun 7, 1918 964362

Marron Patrick Joseph Jun 14, 1918 4 963 Jun 19, 1918 964179

Marse Petr Olai Oct 15, 1918 12 2836 Oct 15, 1918 1146908

Martin John May 31, 1918 1 103 Jun 4, 1918 937082

Martin Terrence Samuel Jun 4, 1918 3 505 Jun 6, 1918 964000

Martinaon Fred Minor Oct 15, 1918 9 2009 Oct 15, 1918 1146919

Martino Giambattisto Jun 3, 1918 2 360 Jun 4, 1918 937664

Martinson Andrew Oct 15, 1918 11 1973 Oct 15, 1918 1147175

Page 74: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index66

Martinson Emil Oct 15, 1918 9 2058 Oct 17, 1918 1147282

Martinson Jans Magnus Jun 18, 1918 5 1232 Jun 20, 1918 1006182

Mashewsky Carl Jun 7, 1918 4 801 Jun 8, 1918 964859

Masker Paul Oct 15, 1918 8 1999 Oct 15, 1918 1146497

Matalas Demetrios Jun 6, 1918 5 1242 Jun 8, 1918 964408

Matches Frederick O Jun 14, 1918 4 957 Jun 21, 1918 964172

Mathews George Jun 18, 1918 5 1106 Jun 21, 1918 1006222

Mathis Karl Edward Oct 15, 1918 12 2982 Oct 15, 1918 1146346

Mathison Agnar M Oct 15, 1918 13 3025 Oct 15, 1918 1146861

Matler Harry Oct 10, 1918 8 1861 Oct 10, 1918 1146434

Matson Erick Wilhelm Oct 8, 1918 8 1778 Oct 10, 1918 1146461

Matson Laurie Wilmo Oct 17, 1918 10 2374 Oct 17, 1918 1147044 Markkanen written/ crossed out

Matteri Antone Oct 11, 1918 8 1963 Oct 11, 1918 1146297

Mattson Andrew Jun 7, 1918 4 783 Jun 19, 1918 964261

Mattson Andrew Jun 7, 1918 4 783 Sep 18, 1926 2281090 new

Matula Josef May 29, 1918 13 3186 Jan 10, 1919 Admitted US District Court at SF

Matulouckos Petris Oct 16, 1918 12 2881 Oct 16, 1918 1146639

Mauch Charlie Benjamin Oct 17, 1918 10 2498 Oct 17, 1918 1145583

Maurizi Giuseppe Jun 4, 1918 2 402 Jun 6, 1918 964664

Mauro Saverio See: Di Mauro, Savario

Mavelli Joe Jun 18, 1918 5 1117 Jun 21, 1918 1006233

Mawl Dominick Oct 15, 1918 9 2205 Oct 15, 1918 1146507

Maxwell JOhn Oct 15, 1918 9 2021 Oct 15, 1918 1146449

Mayer Wilhelm Oct 15, 1918 12 2854 Oct 15, 1918 1146959

Mayes Paul Theodore Jun 18, 1918 5 1184 Jun 20, 1918 878837

Mayster Abram Levy Jun 3, 1918 2 294 Jun 4, 1918 963912

Mazzacano Matora Jun 3, 1918 2 277 Jun 4, 1918 937700

Mazzello Frank Jun 17, 1918 5 1020 Jun 20, 1918 1006178

McAuley Charles Jun 20, 1918 7 1506 Jun 21, 1918 1006364

McBarron Owen Jun 6, 1918 6 1289 Jun 8, 1918 964390

Page 75: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index67

McCaffery Patrick Jun 4, 1918 2 396 Jun 6, 1918 964708

McCallum Rufus Oct 16, 1918 10 2303 Oct 17, 1918 1145608

McCallum Walter Scott May 31, 1918 1 143 Jun 4, 1918 937109

McCarthy Charles Jun 6, 1918 6 1328 Jun 8, 1918 964793

McCauley Thomas Clarence Oct 16, 1918 10 2291 Oct 17, 1918 1147263

McCay Charles Armstrong Jun 21, 1918 7 1595 Jun 21, 1918 1008314

McClure James Jun 18, 1918 5 1166 Jun 21, 1918 937137

McCollough Matthew Wm. Jun 20, 1918 7 1507 Jun 21, 1918 1006365

McCormack David Oct 16, 1918 10 2289 Oct 17, 1918 1146819

McCulloch John Oct 10, 1918 8 1835 Oct 10, 1918 1146431

McDevitt James Jun 1, 1918 1 227 Jun 4, 1918 936990

McDonald John Israel Oct 15, 1918 9 2216 Oct 15, 1918 1146920

McDonald Ronald Jun 18, 1918 5 1197 Jun 20, 1918 878827

McDonald William Ewen May 29, 1918 1 10 Jun 19, 1918 963954

McDonough Jack Jun 21, 1918 7 1594 Jun 21, 1918 1008134

McGee Hugh Oct 8, 1918 8 1827 Oct 10, 1918 1146367

McGill Robert Leslie Jun 20, 1918 11 2613 Jun 21, 1918 1008330

McGinley Patrick Jun 21, 1918 7 1536 Jun 24, 1918 1008382

McGrath Daniel Jun 7, 1918 6 1481 Jun 20, 1918 964879

McGuire Arthur John Jun 1, 1918 1 203 Jun 4, 1918 937130

McGuire John George Oct 16, 1918 10 2308 Oct 16, 1918 1146518

McIsaac George Daniel Oct 16, 1918 10 2350 Oct 16, 1918 1147105

McIver Angus Jun 1, 1918 1 241 Jun 4, 1918 936967

McKay Gordon Oct 16, 1918 10 2301 Oct 16, 1918 1147194

McKee James Oct 11, 1918 8 1958 Oct 11, 1918 1146389

McKenzie William Hugh Jun 21, 1918 7 1546 Jun 24, 1918 1006392

McKeown Hans Jun 21, 1918 7 1628 Jun 21, 1918 1006331

McKim Reuben John Oct 17, 1918 10 2466 Oct 17, 1918 1146730

McLaughlin Thomas Jun 20, 1918 11 2718 Jun 21, 1918 1006313

McLaughlin William John Jun 20, 1918 11 2693 Jun 21, 1918 1006480

Page 76: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index68

McLean Alexander Stewart Jun 21, 1918 11 2692 Jun 21, 1918 1006479

McLean Kenneth Jun 20, 1918 11 2630 Jun 21, 1918 1008111

McLeod Angus Jun 5, 1918 3 625 Jun 6, 1918 964766

McLeod Angus Murchison Jun 21, 1918 7 1662 Jun 21, 1918 1006383

McLeod Hugh Cameron Jun 20, 1918 11 2629 Jun 21, 1918 1008205

McLeod John Thomas Dec 7, 1918 13 3113 Dec 7, 1918 1145403

McLeod Norman Oct 10, 1918 8 1953 Oct 10, 1918 1146269

McLeod Patrick Burton Oct 17, 1918 10 2465 Oct 17, 1918 1147213

McNair Stanley Jun 20, 1918 11 2628 Jun 21, 1918 1008118

McNally George Henry Oct 15, 1918 12 2877 Oct 16, 1918 1147034

McNaughton Dixon Alexander Dec 7, 1918 13 3067 Dec 7, 1918 1145327

McPhail Angus Oct 15, 1918 9 2123 Oct 15, 1918 1146391

Meaglia Samuel Jun 3, 1918 2 290 Jun 19, 1918 963939

Meccia Palino Jun 7, 1918 4 856 Jun 7, 1918 964442 Revoked 6/1/1955

Mednick Philip Oct 15, 1918 9 2197 Oct 15, 1918 1147167

Mee Peter James Oct 15, 1918 9 2236 Oct 15, 1918 1147154

Megakis Allaftharios Jun 17, 1918 5 1032 Jun 20, 1918 964898

Meggitt John William Jun 18, 1918 5 1131 Jun 20, 1918 964043

Mekshes Joseph Augustine Jun 4, 1918 2 411 Jun 6, 1918 964673

Mela Giovanni Oct 10, 1918 8 1908 Oct 10, 1918 1146329

Meldau Carl Jun 17, 1918 5 1044 Jun 21, 1918 878804

Meleady Daniel Jun 4, 1918 2 483 Jun 6, 1918 964553

Meli Paul Jun 21, 1918 7 1533 Jun 21, 1918 1008179

Meliota Paul Vito Oct 16, 1918 12 2951 Oct 16, 1918 1147135

Melissaropoulos Tony Peter Oct 10, 1918 8 1906 Oct 10, 1918 1146380

Mello John May 29, 1918 1 11 Jun 29, 1918 937020

Melody John Jun 6, 1918 3 705 Jun 8, 1918 964642

Menchini Paul Oct 9, 1918 8 1923 Oct 10, 1918 1146555

Mendiondo Peter Oct 15, 1918 9 2243 Oct 15, 1918 1146782

Mengali George Oct 15, 1918 10 2253 Oct 15, 1918 1147118

Page 77: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index69

Mengelopulos John Oct 8, 1918 8 1918 Oct 10, 1918 1146366

Menschaert Joseph Oscar Frank Oct 16, 1918 10 2340 Oct 16, 1918 1146638

Merkuris Panagiotes Dimitriu Jun 7, 1918 6 1399 Jun 8, 1918 964297

Metrakos Constantine G. Jun 4, 1918 2 488 Jun 6, 1918 964558

Metsopoulos Theodoros Pan May 29, 1918 1 88 Jun 3, 1918 937059

Meyer Alfred August Eeoard Oct 17, 1918 10 2400 Oct 17, 1918 1146995

Meyer George Jun 18, 1918 5 1100 Jun 21, 1918 1006216

Meyer Walter Mar 17, 1919 13 3178 Mar 17, 1919 1147245

Meyers Huibertes Oct 16, 1918 10 2298 Oct 15, 1918 1147212

Michaels Stanley Jun 14, 1918 4 888 Jun 21, 1918 964486

Michalczyk Albert Jun 6, 1918 3 743 Jun 7, 1918 964844

Michalski Frank Stanley Jun 20, 1918 11 2709 Jun 21, 1918 1006494

Michele Antonio Mulloni Oct 15, 1918 9 2075 Oct 15, 1918 1147022

Micheletos Grigoris Oct 15, 1918 9 2233 Oct 15, 1918 1146448

Micheli Palmiro Oct 9, 1918 8 1913 Oct 10, 1918 1146433

Michniewski Marcel Jun 18, 1918 5 1227 Jun 20, 1918 817097

Mihalinec Joe Jun 1, 1918 1 235 Jun 4, 1918 936998

Mikolojewski Vincent Jun 5, 1918 3 579 Jun 6, 1918 964617

Mikowski Standly May 31, 1918 1 181 Jun 4, 1918 936950

Milani Marco Jun 4, 1918 2 422 Jun 6, 1918 964684

Milewski Mikolaj Jun 14, 1918 4 980 Jun 21, 1918 964033

Miliotis John William Oct 16, 1918 12 2941 Oct 16, 1918 1146593

Miller Alexander Jun 18, 1918 5 1130 Jun 21, 1918 964024

Miller Christ Jun 26, 1918 7 1729 Jun 26, 1918 1006533

Miller David Oct 17, 1918 10 2373 Oct 17, 1918 1146726

Miller Harry Jun 3, 1918 2 370 Jun 4, 1918 937659

Miller Henry Jacob Jun 18, 1918 5 1174 Jun 21, 1918 878847

Miller Joseph Andrew Jun 7, 1918 4 807 Jun 8, 1918 964865

Miller Joseph Jun 6, 1918 6 1303 Jun 7, 1918 964451

Miller Michael Jackob Jun 21, 1918 7 1540 Jun 21, 1918 1008377

Page 78: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index70

Minalia Stivi Oct 15, 1918 9 2091 Oct 15, 1918 1146799

Minella Joseph Jun 14, 1918 4 945 Jun 21, 1918 964124

Minelli Umberti Oct 8, 1918 8 1786 Oct 10, 1918 1146459

Minni Mario Oct 15, 1918 9 2093 Oct 15, 1918 1146794

Mioduszewski John Jun 21, 1918 7 1643 Jun 21, 1918 1006339

Miramon John Oct 15, 1918 9 2084 Oct 15, 1918 11427129

Mirizzi Joseph Jun 3, 1918 2 329 Jun 19, 1918 963974

Miskovsky Josef Oct 9, 1918 8 1904 Oct 10, 1918 1146502

Mitchell Henry Jun 18, 1918 5 1163 Jun 21, 1918 1006460

Mitchell Nicholas Peter Jun 25, 1918 7 1722 Jun 25, 1918 1006527

Mitchello Arger Michael Jun 7, 1918 4 810 Jun 19, 1918 964869

Mlodziansky John Jun 7, 1918 6 1416 Jun 19, 1918 964316

Mobouch Emile Cerial Oct 15, 1918 10 2292 Mar 25, 1921 1145490

Moculeski Victor Jun 5, 1918 3 660 Jun 6, 1918 964731

Moen Simon Jun 18, 1918 5 1138 Jun 20, 1918 1006154

Mohne Armen Oct 16, 1918 10 2296 Oct 17, 1918 1145566

Mohrsen Paul Christian Emanuel Jun 18, 1918 5 1105 Jun 21, 1918 1006221

Mola John Angelo Jun 3, 1918 2 273 Jun 4, 1918 937696

Molinaro Antonio Jun 4, 1918 3 515 Jun 6, 1918 963995

Moluf Arne Jun 7, 1918 6 1459 Jun 20, 1918 964009

Moni Eugene Oct 16, 1918 12 2922 Oct 17, 1918 1146514

Monohan Andrew Oct 15, 1918 9 2116 Oct 15, 1918 1146660

Monsen Magnus Oct 15, 1918 12 2850 Oct 15, 1918 1146716

Montagu Gilbert Paul Jun 20, 1918 11 2614 Jun 21, 1918 1008334

Montallano Christoforo Jun 6, 1918 3 651 Jun 7, 1918 964777 typed Christopher Montalleno

Monti Mauro Dec 7, 1918 13 3132 Dec 7, 1918 1145423

Monyios Tom Demetrius Jun 3, 1918 2 256 Jun 19, 1918 964657

Moraites George See: Moraits, George

Moraits George Jun 4, 1918 3 541 Jun 8, 1918 964529

Moraitso George See: Moraits, George

Page 79: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index71

Morath Otto Oct 17, 1918 10 2394 Oct 17, 1918 1146968

Morden Victor May 28, 1918 1 6 Jun 19, 1918 937057

Morgan Edward Arthur Jun 18, 1918 5 1211 Jun 20, 1918 817081

Morgan Ercole Jun 6, 1918 6 1281 Jun 7, 1918 964382

Morgan Richard Morris Jun 21, 1918 7 1593 Jun 21, 1918 1008243

Morgando Fedele Oct 16, 1918 12 2952 Oct 16, 1918 1146840

Mork Guttorm Bertines Oct 15, 1918 12 2852 Oct 15, 1918 1146961

Morley Fred Tracy Jun 18, 1918 5 1137 Jun 20, 1918 1006153

Moro Jim Jun 17, 1918 5 1037 Jun 20, 1918 878845

Morrell Ambrose Felix Oct 15, 1918 9 2013 Oct 15, 1918 1147166

Morris Bert Oct 16, 1918 10 2304 Oct 17, 1918 1146972

Morris Harold Jun 5, 1918 3 675 Jun 6, 1918 964725

Morris Manuel Jun 6, 1918 3 703 Jun 8, 1918 964640

Morris Mike Oct 17, 1918 10 2497 Oct 17, 1918 1146992

Morrisey William Huntington Oct 15, 1918 9 2225 Oct 15, 1918 1146778

Morrison James Oct 17, 1918 12 2773 Oct 17, 1918 1146978

Mortensen Albert Jun 14, 1918 4 948 Jun 21, 1918 964192

Mortensen Hans Peter Oct 15, 1918 8 1976 Oct 15, 1918 1146787

Morton Lars Jun 17, 1918 5 1011 Jun 21, 1918 964038

Mory Frank Jun 20, 1918 11 2589 Jun 21, 1918 1008174

Moscardini Giuseppe Mar 5, 1919 13 3151 Mar 5, 1919 1145638

Mossbauer William Jun 5, 1918 3 593 Jun 6, 1918 964578

Motisi Antonio Jun 4, 1918 3 530 Jun 6, 1918 963978

Motte Othen Oct 16, 1918 12 2950 Oct 16, 1918 1146648

Mowry Frank Wakley Jun 7, 1918 6 1408 Jun 20, 1918 964247

Moynier Jean Ferdinand Jules Oct 10, 1918 8 1783 Oct 10, 1918 1146262

Moynier Jean Ferdinand Jules Oct 10, 1918 8 1783 May 11, 1927 2630923 new

Mpikas Nicholas See: Bekas Nickolas

Mpikas Nickolas Jun 5, 1918 3 634 Jun 6, 1918 964590

Mprouzos John Ehtemios Dec 7, 1918 13 3115 Dec 7, 1918 1145405

Page 80: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index72

Mrowicz Joseph May 28, 1918 1 5 Jun 21, 1918 937008

Muckjian Harry Sarkes Oct 8, 1918 8 1877 Oct 10, 1918 1146301

Mulder William Jun 6, 1918 3 745 Jun 6, 1918 964848

Muletta Cesare Oct 8, 1918 8 1758 Oct 10, 1918 1146317

Mulhall Michael May 29, 1918 1 37 Jun 19, 1918 937019

Mullaney Charles Anthony Jun 20, 1918 11 2663 Jun 20, 1918 1006181

Muller Ludwig Jun 7, 1918 6 1482 Jun 24, 1918 964145

Muller William Jun 14, 1918 4 887 Jun 21, 1918 964485

Mullin Albert Martin Oct 10, 1918 8 1881 Oct 10, 1918 1146331

Mullins Daniel Oct 16, 1918 10 2310 Oct 17, 1918 1146631

Mulloni Arthur Jun 21, 1918 7 1574 Jun 21, 1918 1008197

Mulvaney Wilfrid Joseph Jun 3, 1918 2 289 Jun 19, 1918 963938

Munoz Tomas Lara May 29, 1918 1 55 Jun 19, 1918 936913

Munroe Donald Jun 18, 1918 5 1098 Jun 21, 1918 1006214

Munson Axel William Oct 15, 1918 8 1994 Oct 15, 1918 1146576

Munziatto Vincicullo Jun 21, 1918 7 1648 Jun 21, 1918 1006344

Murphy Charles Levis Eric Jun 14, 1918 4 908 Jun 21, 1918 964073

Murphy Edward Walter Oct 15, 1918 9 2103 Oct 15, 1918 1146399

Murphy Patrick Thomas Jun 25, 1918 5 1151 Jun 25, 1918 1006522

Murray Frederick Jun 7, 1918 4 779 Jun 7, 1918 964257

Murray Joseph Oct 15, 1918 9 2014 Oct 15, 1918 1147001

Murray Robert Oct 17, 1918 12 2758 Oct 17, 1918 1145620

Murt Petrus Franciscus Jun 6, 1918 6 1325 Jun 7, 1918 964790

Murzick Phililp "I" (sic) May 31, 1918 1 145 Jun 4, 1918 937111

Musa John Jun 18, 1918 5 1080 Jun 21, 1918 964136

Musacco Louis Jun 19, 1918 6 1492 Jun 19, 1918 1008155

Muzantis John William Oct 15, 1918 12 2844 Oct 15, 1918 1146862 new 4/13/26 2279023

Myre Axel Jun 14, 1918 4 946 Jun 21, 1918 964125

Myren Hilmer Oct 15, 1918 13 3003 Oct 15, 1918 1146515

Nabhan Ameen Ben Jun 20, 1918 11 2667 Jun 21, 1918 1008171 New: 6/22/1925 2153221

Page 81: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index73

Nadler Leon Paul Jun 3, 1918 2 286 Jun 4, 1918 963933

Nagel Bennie Jun 18, 1918 5 1157 Jun 21, 1918 1006454

Nameth Mike Frank Oct 15, 1918 12 2884 Oct 16, 1918 1146893

Nardi Pietro May 31, 1918 1 187 Jun 19, 1918 937066

Narzisi Concetto Oct 15, 1918 8 1998 Oct 15, 1918 1146763

Nash Lyndon Vernon Jun 20, 1918 7 1579 Jun 21, 1918 1008316

Nasiakos Nicholas Jun 3, 1918 2 333 Jun 4, 1918 963957

Natale Guiseppe Jun 21, 1918 7 1527 Jun 21, 1918 1008202

Naugler Seth Norman Jun 18, 1918 5 1123 Jun 20, 1918 1006204

Navone Giacomo Oct 15, 1918 9 2041 Oct 15, 1918 1147019

Nazareno Brandimato Jun 20, 1918 11 2543 Jun 21, 1918 1006285 New 3/30/1920 1006447

Nee Anthony Jun 21, 1918 7 1577 Jun 21, 1918 1008315

Neering Emil Oct 16, 1918 10 2317 Oct 16, 1918 1145606

Negri Aldo Oct 17, 1918 10 2405 Oct 17, 1918 1146970

Nehas Elias George See: Elbky, Elias George

Neieski Joseph Jun 3, 1918 2 350 Jun 4, 1918 937143

Neifeldt Franciszek May 29, 1918 1 94 Jun 19, 1918 937048

Nelson Carl Gustave Oct 15, 1918 12 2865 Oct 15, 1918 1146654

Nelson Carl Bernhard Jun 7, 1918 4 854 Jun 8, 1918 964440

Nelson Carl Alfred Oct 15, 1918 9 2044 Oct 15, 1918 1147171

Nelson Edward Jun 20, 1918 7 1671 Jun 21, 1918 1008339

Nelson Emil Ansgarius Jun 14, 1918 4 925 Jun 19, 1918 964105

Nelson Erick Johan Oct 15, 1918 13 3022 Oct 15, 1918 1146666

Nelson Frick Joel Oct 8, 1918 8 1809 Oct 10, 1918 1146402

Nelson Gunnar Oct 9, 1918 8 1857 Oct 10, 1918 1146422

Nelson Henning Walfred Jun 20, 1918 11 2578 Jun 21, 1918 1008317

Nelson Hilding Olof Jun 14, 1918 4 906 Jun 20, 1918 964075

Nelson Johannes Martin Oct 15, 1918 9 2165 Oct 15, 1918 1146801

Nelson John Gunnar Jun 18, 1918 5 1178 Jun 20, 1918 878844

Nelson John Oct 15, 1918 9 2172 Oct 15, 1918 1146902

Page 82: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index74

Nelson Joseph Craik Jun 7, 1918 4 809 Jun 19, 1918 964867

Nelson Klas Alfred Oct 16, 1918 10 2343 Oct 16, 1918 1146682

Nelson Kristian Jun 14, 1918 4 942 Jun 20, 1918 964120

Nelson Olaf Ingolf Jun 17, 1918 5 1005 Jun 20, 1918 1006212

Nelson Oscar Oct 9, 1918 8 1775 Oct 10, 1918 1146264

Nelson Per Waldemar Dec 7, 1918 13 3117 Dec 7, 1918 1145407

Nelson William Elias Jun 21, 1918 7 1568 Jun 21, 1918 1008343

Nemzer Isaac Jun 4, 1918 2 472 Jun 6, 1918 964524

Neri Giambattista Jun 4, 1918 3 529 Jun 6, 1918 963981

Neri Giambattista Jun 4, 1918 3 529 Oct 29, 1925 2153233 new

Ness Knut Jenson Oct 16, 1918 10 2362 Oct 16, 1918 1146814

Ness Sveinung Dec 7, 1918 13 3114 Dec 7, 1918 1145404

Nestor Patrick Joseph Oct 17, 1918 12 2765 Oct 17, 1918 1146693

Neuman Henry Max May 31, 1918 1 138 Jun 4, 1918 937121

Neverdorski Anton Mar 17, 1919 13 3177 Mar 17, 1919 1147244

Newell Thomas Jun 21, 1918 7 1630 Jun 21, 1918 1006333

Newett Cyril Jun 21, 1918 7 1663 Jun 21, 1918 1006385

Newfield John Oct 9, 1918 8 1927 Oct 10, 1918 1146482

Newham Bert Howard Oct 15, 1918 9 2025 Oct 15, 1918 1146863

Newman Isidor Oct 15, 1918 12 2888 Oct 16, 1918 1147287

Newman Josef Jun 4, 1918 2 450 Jun 21, 1918 964502

Nicastro Giovanni Mar 17, 1919 13 3181 Mar 17, 1919 1147248

Nichols Johnston Thomas Jun 19, 1918 6 1495 Jun 19, 1918 1008153

Nicholsen Emil Marius Jun 7, 1918 6 1475 Jun 7, 1918 964053

Nicholson Angus Jun 14, 1918 4 940 Jun 21, 1918 964133

Nicholson Arthur Vever Oct 15, 1918 9 2098 Oct 15, 1918 1147130

Nicholson Dan James Jun 14, 1918 4 903 Jun 21, 1918 964080

Nicholson George Oct 15, 1918 9 2019 Oct 15, 1918 1146398

Nicholson George Oct 15, 1918 9 2019 Aug 27, 1926 2281445 new

Nickerson Everett E Dec 7, 1918 13 3058 Dec 7, 1918 1145318

Page 83: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index75

Nicol Peter Beakie Oct 16, 1918 10 2346 Oct 17, 1918 1147143

Nicoletti Cesare Oct 17, 1918 10 2265 Oct 17, 1918 1146732

Nicoll Harry Allison Oct 17, 1918 12 2761 Oct 17, 1918 1145653

Nicora Carlo Oct 17, 1918 12 2791 Oct 17, 1918 1145677

Niebudkowski Valentine Jun 6, 1918 3 693 Jun 7, 1918 964630

Niederworhmann Heinrich Mar 17, 1919 13 3173 Mar 17, 1919 1147239

Nielsen Johnannes Jun 20, 1918 11 2594 Jun 21, 1918 1008390

Nielsen Kristen Sigurd Jun 7, 1918 6 1447 Jun 20, 1918 964221

Nielsen Laurits Oct 16, 1918 12 2921 Oct 16, 1918 1146983

Nielsen Lauritz Theodore Oct 16, 1918 12 2796 Oct 16, 1918 1146984

Nielsen Niels Jun 7, 1918 6 1435 Jun 8, 1918 964283

Nielsen Peter Munck Oct 15, 1918 9 2201 Oct 15, 1918 1146670

Nielson Christen Jensen Oct 17, 1918 10 2386 Oct 17, 1918 1146688

Nielson Christen Jensen Oct 17, 1918 10 2386 Mar 28, 1921 1145491

Niinivaara Hjalmar Oct 9, 1918 8 1855 Oct 10, 1918 1146475

Nikcevich Mike Pete Oct 15, 1918 9 2158 Oct 15, 1918 1146781

Nillsen Peter Munck See: Nielsen, Peter Munck

Nilsen Torvald M. Jun 20, 1918 11 2575 Jun 21, 1918 1008119

Nilson Hokan Sigfried Oct 17, 1918 12 2781 Oct 17, 1918 1146742

Nimergut Leo May 31, 1918 1 177 Jun 4, 1918 936961

Nordeen Erick Oct 15, 1918 7 1739 Oct 15, 1918 1147185

Nordstrom Ruben Julius Jun 18, 1918 5 1076 Jun 21, 1918 964148

Nordvik Mons John Oct 15, 1918 13 3016 Oct 15, 1918 1146797

Noren Halvdan John Oct 15, 1918 12 2874 Oct 15, 1918 1146393

Noren Halvdan John Jun 7, 1918 6 1456 Jun 20, 1918 964006

Norman Jacob Jun 7, 1918 6 1460 Jun 20, 1918 964010

Norman Jonas William Oct 15, 1918 12 2856 Oct 15, 1918 1146771

Northey Stanley Thomas Jun 25, 1918 7 1721 Jun 25, 1918 1006529

Norwood Karl See: Johnson, Karl

Noto Casimiro Jun 4, 1918 2 425 Jun 6, 1918 964687

Page 84: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index76

Noto Dominick Jun 4, 1918 3 560 Jun 6, 1918 964716

Novicoff Leonid Ivanovich Jun 24, 1918 7 1673 Jun 24, 1918 1008341

Novogrodski Joseph Jun 5, 1918 3 641 Jun 6, 1918 964597

Nowiak Tadeusz Jun 1, 1918 1 226 Jun 4, 1918 936989

Nowicki Matthias Jun 5, 1918 3 643 Jun 6, 1918 964599

Nowitsky Frank Oct 15, 1918 12 2889 Oct 17, 1918 1147286

Nudelman Jake Jun 20, 1918 7 1622 Jun 21, 1918 1006501

Nunivaara Hjalmar See: Niinivaara, Hjalmar

Nybeck Arthur Jun 20, 1918 11 2650 Jun 21, 1918 1006189

Nyberg Alex Jun 14, 1918 4 914 Jun 21, 1918 964063

Nyberg Karl Robert Jun 17, 1918 7 1667 Jun 24, 1918 1006389

Nydegger Arnold Jun 21, 1918 7 1543 Jun 24, 1918 1008193

Nygaard Lars Oscar Jun 7, 1918 6 1458 Jun 20, 1918 964008

Nyhus John Oct 15, 1918 9 2060 Oct 15, 1918 1146641

O'Brien Eugene Jun 7, 1918 4 860 Jun 7, 1918 964443

O'Brien John Jun 21, 1918 7 1650 Jun 24, 1918 1006347

O'Brien William May 29, 1918 1 95 Jun 20, 1918 937049

O'Connolly Michael Oct 17, 1918 10 2464 Oct 17, 1918 1145582

O'Connor Arthur James Jun 6, 1918 6 1344 Jun 7, 1918 964359

O'Connor Timothy Jun 7, 1918 4 873 Jun 20, 1918 964160

O'Connor William Joseph Jun 5, 1918 3 592 Jun 7, 1918 964550

O'Donnell Andrew Jun 20, 1918 11 2726 Jun 21, 1918 1006306

O'Donnell Edward Oct 9, 1918 8 1832 Oct 10, 1918 1146473

O'Grady William Anthony Jun 7, 1918 6 1442 Jun 8, 1918 964350

O'Hare Cornelius May 29, 1918 1 84 Jun 19, 1918 936905

O'Keefe Timothy Jun 4, 1918 2 417 Jun 6, 1918 964679

Obediah Alexander Vernon Jun 7, 1918 6 1274 Jun 8, 1918 964375

Oberg Axel George Oct 8, 1918 8 1808 Oct 10, 1918 1146310

Oberg Gideon Reinhold Oct 15, 1918 9 2042 Oct 15, 1918 1146868

Odgaard Swan Waldemer Dec 7, 1918 13 3096 Dec 7, 1918 1145373

Page 85: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index77

Oedvin Ragnvald Jun 4, 1918 2 466 Jun 6, 1918 964518

Ohanesian Souren Mar 5, 1918 13 3148 Mar 5, 1918 1145635

Ohlmann Anton May 31, 1918 1 153 Jun 19, 1918 937030

Ohlson John Oscar Jun 20, 1918 11 2577 Jun 21, 1918 1008396

Okeson Oke Anton Jun 7, 1918 4 804 Jun 8, 1918 964862

Olefski Michael Jun 21, 1918 7 1665 Jun 21, 1918 1006387

Oleskey John May 29, 1918 1 30 Jun 19, 1918 937011

Olio Louis Oct 15, 1918 12 2857 Oct 15, 1918 1146561

Oliverio John May 29, 1918 1 31 Jun 21, 1918 937012

Olivetto Giuseppe Rosario Oct 15, 1918 9 2080 Oct 15, 1918 1146522

Olm Charles August Oct 15, 1918 8 1992 Oct 15, 1918 1147210

Olsen Bernhardt Jun 20, 1918 11 2612 Jun 21, 1918 1008169

Olsen Bernt May 29, 1918 1 54 Jun 3, 1918 936912

Olsen Carl Jun 20, 1918 7 1515 Jun 21, 1918 1006372 ledger says 1006372 a duplicate

Olsen John Oct 17, 1918 10 2279 Oct 17, 1918 1145552

Olsen Olaf Jun 14, 1918 4 935 Jun 19, 1918 964116

Olsen Orla Jacob Sophius Jun 21, 1918 7 1535 Jun 21, 1918 1008133

Olsen Peder Oct 15, 1918 9 2163 Oct 15, 1918 1147160

Olsen Reinat Oct 16, 1918 7 1743 Oct 16, 1918 1147226

Olson Alfred Jun 18, 1918 5 1085 Jun 20, 1918 964142

Olson August Jun 17, 1918 5 1003 Jun 20, 1918 1006210

Olson Axel Oct 8, 1918 8 1812 Oct 10, 1918 1146309

Olson Ernest Jun 14, 1918 6 1493 Jun 19, 1918 1008152

Olson Peter Oct 16, 1918 12 2954 Oct 16, 1918 1145576

Olson Rassin Jun 6, 1918 3 728 Jun 8, 1918 964829

Olson*4 Gustaf Albert Jun 21, 1918 7 1578 Jun 21, 1918 1008245

Opareny Frank May 29, 1918 13 3188 Jan 10, 1919 Admitted US District Court Seattle

Opavsky Frank Dec 7, 1918 13 3070 Dec 7, 1918 1145330

Oprandi Victor Jun 5, 1918 3 590 Jun 6, 1918 964576

Oram Thomas George Jun 7, 1918 4 759 Jun 8, 1918 964241

Page 86: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index78

Orazio Dolce Jun 6, 1918 2 285 Jun 7, 1918 963932

Orecchia Geovanni May 29, 1918 1 83 Jun 19, 1918 936903

Orino Nik Oct 8, 1918 8 1943 Oct 10, 1918 1146413

Orinstein Jack Oct 16, 1918 12 2976 Oct 16, 1918 1146842

Orlowski John Frank Jun 5, 1918 3 600 Dec 22, 1927 2634198 new certificate

Orlowski John Frank Jun 5, 1918 3 600 Jun 6, 1918 964813

Ornes John Oct 17, 1918 10 2412 Oct 17, 1918 1146834

Orr Albert Jun 20, 1918 7 1510 Jun 21, 1918 1006368

Orsin James May 29, 1918 1 65 May 29, 1918 936923

Orth Michael Jun 6, 1918 3 692 Jun 7, 1918 964629

Oscarson Arvid H Jun 18, 1918 5 1167 Jun 20, 1918 937651

Osterberg Karl William Jun 21, 1918 7 1531 Jun 21, 1918 1008352

Osterholm Axel Christian Emanuel Jun 7, 1918 4 843 Jun 8, 1918 964466

Ostrom John Oscar Oct 17, 1918 10 2410 Oct 17, 1918 1147214

Ostrowski Joseph Jun 25, 1918 7 1711 Jun 25, 1918 964786

Oswin Henry Herbert Oct 15, 1918 9 2111 Oct 15, 1918 1146686

Otich Norman George Jun 20, 1918 11 2689 Jun 21, 1918 1006473

Ott George Jun 14, 1918 4 879 Jun 19, 1918 964475

Ottalino Nick Oct 15, 1918 9 2157 Oct 15, 1918 1147005

Otte John Peter Oct 17, 1918 10 2499 Oct 17, 1918 1147150

Otth Alfred Martin Jun 14, 1918 4 889 Jun 21, 1918 964487

Overland Andrew Oct 17, 1918 10 2440 Oct 17, 1918 1146534

Paauw Sietse Oct 17, 1918 10 2423 Oct 17, 1918 1145668

Paganelli Roger Oct 15, 1918 12 2842 Oct 15, 1918 1146669

Pagani Pietro Jun 3, 1918 2 299 Jun 4, 1918 963917

Pagano Luigi Oct 17, 1918 7 1747 Oct 17, 1918 1145654

Page Vincen See: Mikolojewski, vincent

Pagnano Antonio Jun 7, 1918 4 763 Jun 20, 1918 964165

Pagnotta Antonio Dec 7, 1918 13 3118 Dec 7, 1918 1145408

Palany Joseph Jun 7, 1918 4 757 Jun 21, 1918 964239

Page 87: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index79

Palella Guiseppe Nicola Jun 4, 1918 2 440 Jun 6, 1918 964702

Palidin(n)o Vito Jun 5, 1918 3 656 Jun 5, 1918 964727

Palm Frank Henry May 31, 1918 1 163 Jun 6, 1918 1006166 note total of 3 certificates

Palm Frank Henry May 31, 1918 1 163 Nov 23, 1921 1625863 note total of 3 certificates

Palm Herman Jun 20, 1918 11 2551 Jun 21, 1918 1006293

Palm Sigurd A Oct 15, 1918 12 2987 Oct 15, 1918 1146646

Palma Domenico Jun 7, 1918 6 1381 Jun 8, 1918 964344

Palumbo Joseph Elia Jun 24, 1918 7 1678 Jun 24, 1918 1008131

Paneckallo Sam Jun 7, 1918 4 869 Jun 8, 1918 964155

Panella Tony Jun 4, 1918 3 558 Jun 6, 1918 964714

Pankov John Jun 14, 1918 4 981 Jun 19, 1918 964034

Panossian Puzant Oct 8, 1918 8 1876 Oct 10, 1918 1146306

Pantezes Pete Oct 8, 1918 8 1777 Oct 10, 1918 1146312

Pantoleon Christos Jun 18, 1918 5 1219 Jun 20, 1918 817089

Papachristofilu Michael May 31, 1918 1 176 Jun 4, 1918 936960

Papadato Armando Jun 21, 1918 7 1532 Jun 21, 1918 1008242

Papadopoulas PanayiotesMichael Oct 17, 1918 10 2456 Oct 17, 1918 1147042

Papadopoulos Angelos Jun 21, 1918 7 1570 Jun 21, 1918 1008157

Papalexupulos Alec John Jun 18, 1918 5 1177 Jun 21, 1918 878850

Papavasiliou Vasilios Jun 3, 1918 2 330 Jun 19, 1918 963975

Pappadogianakis Nicolas Jun 7, 1918 4 834 Jun 8, 1918 964434Pappageorgacopoulos Nicholas Peter Oct 15, 1918 9 2160 Oct 15, 1918 1146511

Pappageorgeou George Jun 4, 1918 2 413 Jun 6, 1918 964675

Pappamachal Enthimio Jun 6, 1918 6 1265 Jun 19, 1918 964399

Pappargyriou Constantine Jun 3, 1918 2 304 Jun 4, 1918 963920

Pappas Gust Oct 17, 1918 10 2418 Oct 17, 1918 1147076

Pappas Gust Jun 6, 1918 3 584 Jun 7, 1918 964622

Pappas Jim Oct 15, 1918 13 3024 Oct 15, 1918 1147052

Pappas Mike Oct 17, 1918 10 2453 Oct 17, 1918 1146691

Paris James Dec 7, 1918 13 3092 Dec 7, 1918 1145369

Page 88: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index80

Parisi Guilio Jun 19, 1918 5 1233 Jun 20, 1918 1006179

Parker Edward Laurence Oct 17, 1918 12 2762 Oct 17, 1918 1147216

Parker John Lock Oct 15, 1918 9 2024 Oct 15, 1918 1146821

Parkinson Thomas Jun 14, 1918 4 881 Jun 19, 1918 964477

Parmere Antonia Jun 7, 1918 4 777 Jun 7, 1918 964255

Paro John Werner Jun 21, 1918 7 1530 Jun 21, 1918 1008304

Partridge Charles Patrick May 29, 1918 1 15 Jun 3, 1918 937069

Pashley Herbert Levitt Jun 7, 1918 3 736 Jun 8, 1918 964837

Paskady George May 31, 1918 1 170 Jun 4, 1918 936954

Passantino Giovanbattista Jun 20, 1918 11 2741 Jun 21, 1918 1006322

Pastricos George Jacharia Jun 7, 1918 6 1439 Jun 19, 1918 964287

Paterson Malcolm Godfrey Oct 9, 1918 8 1836 Oct 10, 1918 1146285

Paterson Robert Oct 16, 1918 10 2351 Oct 16, 1918 1147104

Patla Louis Jun 7, 1918 6 1420 Jun 7, 1918 964312

Patrickson Olaf Alfred Jun 18, 1918 5 1078 Mar 10, 1926 2278536 new

Patrickson Olaf Alfred Jun 18, 1918 5 1078 Jun 21, 1918 964150

Patritti Charles Oct 15, 1918 9 2170 Oct 15, 1918 1146662

Pauker Jacob Jun 20, 1918 8 1752 Jun 21, 1918 1006242

Paulski Tony Oct 9, 1918 8 1854 Oct 10, 1918 1146376

Paulson Paul Edwin Jun 20, 1918 7 1672 Jun 21, 1918 1008340

Pauser Leonard See: Leonard, Pauser Edward

Pavelka Jospeh May 31, 1918 1 124 Jun 19, 1918 937070

Pavlakis Panagiotis Jun 3, 1918 2 331 Jun 19, 1918 963977

Pavlick Francis Stephen Jun 7, 1918 6 1461 Jun 20, 1918 964037

Pavlovich Peter Oct 15, 1918 8 1987 Oct 15, 1918 1146727

Pavol Francis Jun 5, 1918 3 673 Jun 6, 1918 964723

Pearson Gustav Helmer Jun 17, 1918 5 1007 1006207

Pearson John Arthur Jr. Oct 15, 1918 12 2913 Oct 15, 1918 1147201

Pearson John Petrus Oct 8, 1918 8 1798 Oct 10, 1918 1146322

Pearson Nels August Oct 15, 1918 9 2048 Oct 15, 1918 1146913

Page 89: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index81

Pearson William Oct 15, 1918 9 2121 Oct 15, 1918 1146907

Pedersen Christian N Jun 18, 1918 11 2597 1008394

Pekow Kalestrat May 29, 1918 1 17 Jun 19, 1918 937042

Pellegrini Alfredo Oct 17, 1918 10 2293 Oct 17, 1918 1146832

Pellizzari Peter Jun 3, 1918 2 261 Jun 4, 1918 937683

Pelosi Antonio Dec 7, 1918 13 3050 Dec 7, 1918 1145310

Penek John Jun 17, 1918 5 1019 Jun 21, 1918 1008103

Penny Walter Silas Oct 16, 1918 10 2348 Oct 16, 1918 1147254

Penzinski Harry Jun 21, 1918 7 1664 Jun 21, 1918 1006386

Pepi Augusto Mar 5, 1919 13 3153 Mar 5, 1920 1145640

Pepper Sidney James Oct 15, 1918 9 2220 Oct 15, 1918 1146858

Peraldo Joseph Jun 7, 1918 4 841 Jun 8, 1918 964464

Peregon Phillip Jun 5, 1918 3 671 Jun 6, 1918 964721

Pereira Joe Rosa Dec 7, 1918 13 3107 Dec 7, 1918 1145384

Periz Rosario Jun 3, 1918 2 266 Jun 19, 1918 937688

Permasse Jean Marie Oct 9, 1918 8 1933 Oct 10, 1918 1146481

Perrone Michele Jun 7, 1918 4 848 Jun 20, 1918 964471

Perrotta Raffael Dec 7, 1918 13 3121 Dec 7, 1918 1145411

Person Axel May 31, 1918 1 171 936955

Pestoni Domenico Jun 14, 1918 4 955 Jun 19, 1918 964169

Peter Profit Dalgross Oct 15, 1918 9 2242 Oct 15, 1918 1146870

Peters Henry Oct 17, 1918 12 2752 Oct 17, 1918 1147148

Peters Leo Matthew Dec 7, 1918 13 3081 Dec 7, 1918 1145358

Peters Manuel Mello Jun 6, 1918 6 1340 Jun 9, 1918 964356

Peters Willard Byron May 29, 1918 5 1150 Jun 4, 1918 1008230

Petersen Arnold Jun 5, 1918 6 1362 Jun 25, 1918 964325

Petersen Emanuel Carl Frederick Jun 7, 1918 6 1434 Jun 8, 1918 964282

Petersen Hans Peter Johannes May 31, 1918 1 104 Jun 4, 1918 937081

Petersen Nils Jorgen Jun 5, 1918 3 646 Jun 6, 1918 964773

Petersen Otto Jun 20, 1918 11 2581 Jun 21, 1918 1008214

Page 90: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index82

Petersen Peter Michael May 29, 1918 1 62 May 29, 1918 936920

Petersen Peter Hansen Jun 20, 1918 11 2531 Jun 21, 1918 1006301

Petersen Waldemar Ferdinand Oct 16, 1918 10 2326 Oct 17, 1918 1146599

Peterson Aksel Marinus Jun 7, 1918 2 491 Jun 8, 1918 964561

Peterson Arthur Herman Jun 6, 1918 3 668 Jun 7, 1918 964740

Peterson Carl Oscar Oct 15, 1918 12 2818 Oct 15, 1918 1146591

Peterson George Severin Jun 14, 1918 4 890 Jun 21, 1918 964488

Peterson Godfrey Oct 15, 1918 8 1981 Oct 15, 1918 1146496

Peterson Hans Christian Oct 17, 1918 10 2385 Oct 17, 1918 1147043

Peterson Hans Walter Oct 17, 1918 10 2387 Oct 17, 1918 1146696

Peterson John Elof Oct 15, 1918 12 2845 Oct 17, 1918 1147060

Peterson Jonas Gunnar Oct 17, 1918 10 2490 Oct 17, 1918 1145664

Peterson Pete Jun 14, 1918 4 930 Jun 21, 1918 964111

Peterson Peter Hansen Oct 16, 1918 12 2926 Oct 16, 1918 1146637

Peterson Ove Bruno Jun 21, 1918 7 1645 Jun 21, 1918 1006341

Petito Salvatore Jun 18, 1918 5 1065 Jun 20, 1918 964099

Petnof William Dec 7, 1918 13 3084 Dec 7, 1918 1145361

Petrauskas Antonas Jun 6, 1918 3 586 Jun 6, 1918 964624

Petrequin Theophile Oct 15, 1918 9 2032 Oct 15, 1918 1146708

Petrocelli Michele Mar 5, 1919 13 3154 Mar 5, 1919 1145641

Petrovich Nikola Jun 6, 1918 6 1329 964794

Petrow Alex Jun 20, 1918 11 2640 Jun 21, 1918 1008336

Petrucci James Jun 6, 1918 3 707 Jun 8, 1918 964644

Pettas Nicholas Jun 18, 1918 3 533 Jun 20, 1918 963942

Petterson Bernhard Alfred Elominius Oct 9, 1918 8 1771 Oct 10, 1918 1146476

Petterson Hjalmar Gottfried Oct 17, 1918 10 2489 Oct 17, 1918 1147220

Pezenas Henry Abel Jun 18, 1918 5 1196 Jun 20, 1918 878826

Pfeiler Mike Dec 7, 1918 13 3080 Dec 7, 1918 1145357

Phair James Rupert Oct 15, 1918 9 2100 Oct 15, 1918 1147026

Philbin Patrick Jun 6, 1918 3 748 Jun 7, 1918 964402

Page 91: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index83

Philis John Oct 15, 1918 12 2892 Oct 15, 1918 1147158

Phines John Constantine May 31, 1918 1 121 Jun 19, 1918 937078

Phiroze Minoo Jun 17, 1918 5 1042 Jun 20, 1919 1008279 New

Phiroze Minoo Jun 17, 1918 5 1042 Jun 20, 1918 817100

Piazza Antonio Jun 7, 1918 4 816 Jun 8, 1918 964875

Piccoli Marco May 31, 1918 1 144 Jun 4, 1918 937110

Pieklik Anton Oct 16, 1918 12 2829 Oct 16, 1918 1147272

Pierino Perri Jun 19, 1918 5 1236 Jun 19, 1918 1006169

Pierre Arthur See: St. Pierre, Arthur

Pietanza Giuseppe Oct 9, 1918 8 1944 Oct 10, 1918 1146271

Pietronave John Oct 9, 1918 8 1935 Oct 10, 1918 1146284

Pifko Michael Jun 21, 1918 7 1548 Jun 21, 1918 1008228

Piglione Pompeo Jun 20, 1918 11 2606 Jun 21, 1918 1008163

Pignoloni Frank Jun 5, 1918 3 596 Jun 7, 1918 964581

Pinnecker George Guy Oct 15, 1918 8 1975 Oct 15, 1918 1146611

Pinnock Ernest Charles Oct 8, 1918 8 1826 Oct 10, 1918 1146324

Pinoli Benny Jun 6, 1918 5 1001 Jun 8, 1918 964405

Pinta Bohumil Jun 6, 1918 3 704 Jun 8, 1918 964641

Piola Frank See: Prola, Frank

Pirovich Marco Jun 1, 1918 1 193 Jun 20, 1918 937166

Pisano Joseph Oct 17, 1918 10 2259 Oct 17, 1918 1145560

Piskos Christ Jun 3, 1918 2 275 Jun 4, 1918 937698

Pistello Frank Jun 7, 1918 6 1471 Jun 20, 1918 964020

Pistoresi Guido Oct 15, 1918 12 2822 Oct 15, 1918 1146706

Pitrakis Nick Jun 21, 1918 7 1551 Jun 24, 1918 1008372

Placidi Vittorio Jun 18, 1918 5 1182 Jun 20, 1918 878835

Plamenez Krsto Jun 20, 1918 11 2607 Jun 21, 1918 1008164

Planinsik Joseph Jun 4, 1918 2 438 Jun 8, 1918 964700

Plesa Mike Jun 3, 1918 2 334 Jun 4, 1918 963958

Plet Hans Oct 16, 1918 12 2832 Oct 16, 1918 1147193

Page 92: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index84

Plizner Anton Jun 6, 1918 3 583 Jun 7, 1918 964621 typed Piznarsigned as Plizner

Plooy John Oct 15, 1918 9 2055 Oct 15, 1918 1147252

Plozy Joseph Jun 7, 1918 6 1369 Jun 8, 1918 964332

Plumbridge Henry Charles Oct 15, 1918 9 2064 Oct 15, 1918 1146928

Pluth Joseph Dec 7, 1918 13 3129 Dec 7, 1918 1145419

Podaras Chris Oct 15, 1918 12 2837 Oct 15, 1918 1146925

Podesta Julius Stephen Jun 7, 1918 2 493 Jun 8, 1918 964563

Poichi Filippo Oct 15, 1918 9 2085 Oct 15, 1918 1146879

Poinelli John Oct 15, 1918 9 2031 Oct 15, 1918 1145602

Polancic Anton Jun 20, 1918 11 2605 Jun 21, 1918 1008370

Pollacchioli Silvio Jun 3, 1918 2 284 Jun 4, 1918 968931

Pollack Joseph Dec 7, 1918 13 3087 Dec 7, 1918 1145364

Polson Paul Oct 15, 1918 9 2247 Oct 15, 1918 1147173

Pomichtor Stanley John Jun 7, 1918 6 1467 Jun 20, 1918 964016

Ponamarenko Alexander Jun 18, 1918 5 1081 Jun 19, 1918 964137

Ponamarenko Fedacey Oct 16, 1918 12 2830 Oct 16, 1918 1147273

Ponek John See: Penek, John

Popeowski Ole Oct 15, 1918 12 2817 Oct 15, 1918 1146617

Popick Benjamin Oct 16, 1918 10 2333 Oct 17, 1918 1146946

Poplawski Vincent Jun 5, 1918 6 1387 Jun 6, 1918 964746

Poppe Emil Jun 7, 1918 6 1421 Jun 8, 1918 964303

Porecki Mack Jun 17, 1918 5 1029 Jun 20, 1918 964895

Portias James George Oct 15, 1918 12 2901 Oct 16, 1918 1146683

Posepanko John Dec 7, 1918 13 3072 Dec 7, 1918 1145332

Posjmowski Walter Jun 17, 1918 5 1033 Jun 20, 1918 964899

Postma Bemmelt Oct 16, 1918 12 2943 Oct 16, 1918 1146649

Potocki Alex Jun 6, 1918 6 1256 Jun 7, 1918 964422

Poulos Angelos See: Papadopoulos, Angelos

Poulsen Knud Ejner Jun 14, 1918 4 924 Jun 19, 1918 964104

Povoliters William Oct 16, 1918 12 2882 Oct 16, 1918 1146516

Page 93: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index85

Powe Leo Jun 20, 1918 11 2699 Jun 21, 1918 1006488

Powell Harold Sidney Jun 21, 1918 7 1655 Jun 21, 1918 1006376

Powers John Jun 4, 1918 3 552 Jun 19, 1918 964540 Cancelled 3/10/1941

Pozzobon Alessandra Oct 8, 1918 8 1787 Oct 10, 1918 1146358

Pragianes James Jun 6, 1918 3 711 Jun 7, 1918 964648

Prato Giovanni Angelo Oct 17, 1918 10 2492 Oct 17, 1918 1147049

Pratter Frank, Jr. Jun 21, 1918 7 1528 Jun 21, 1918 1008387

Pregliasco Louis Jun 20, 1918 7 1529 May 31, 1922 1625952

Pregliasco Louis Jun 20, 1918 7 1529 Jun 21, 1918 1008135

Prentice James Jun 3, 1918 2 272 Jun 4, 1918 937695

Preston John Albert Oct 16, 1918 10 2360 Oct 16, 1918 1147280

Pribramsky William Jun 4, 1918 3 554 Jun 4, 1918 964542

Pricolo John Oct 15, 1918 9 2057 Oct 17, 1918 1147284

Prince William Jun 7, 1918 4 838 Jun 6, 1918 964400

Proce Vito Jun 4, 1918 2 456 Jun 6, 1918 964508

Prochazka Frank Jun 3, 1918 2 298 Jun 19, 1918 963916

Procos Steve John Oct 16, 1918 10 2364 Oct 17, 1918 1147281

Profit Dalgross Peter See: Peter, Dalgross Profit

Prokop Joseph Marion Jun 3, 1918 2 358 Jun 4, 1918 937673

Prola Ben Frank Jun 6, 1918 6 1333 Jun 8, 1918 964798

Prola Ben Frank Jun 6, 1918 6 1333 May 31, 1922 1625952 new certificate

Pryjana Dymitr Jun 4, 1918 3 506 Jun 19, 1918 963947

Psaros George Oct 17, 1918 10 2461 Oct 17, 1918 1147215

Puccinelli Attilio Marsilio Oct 15, 1918 9 2083 Oct 15, 1918 1146640

Pugliese Eugenio Jun 6, 1918 3 741 Jun 7, 1918 964842

Puleo Joseph Augustin Jun 21, 1918 7 1599 Jun 21, 1918 1008364

Pulopulos Thomas Dec 7, 1918 13 3076 Dec 7, 1918 1145353

Puntini Giuseppe Jun 3, 1918 2 338 Jun 4, 1918 963961

Puskunigis John Jun 20, 1918 11 2540 Jun 21, 1918 1006281

Putchkoff Huna Leo Jun 6, 1918 6 1308 Jun 8, 1918 964816

Page 94: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index86

Queilman Christian Jun 21, 1918 7 1582 Jun 21, 1918 1008307

Quinn Philip Oct 8, 1918 8 1820 Oct 10, 1918 1146273

Quinn Thomas Jun 1, 1918 1 217 Jun 4, 1918 937104

Quinn Thomas John Oct 16, 1918 10 2357 Oct 16, 1918 1146947

Quinn Thomas Patrick Jun 5, 1918 3 619 Jun 6, 1918 964760

Quinn Thomas Joseph Jun 21, 1918 7 1626 Jun 21, 1918 1006329

Quiriconi Artistitie Oct 16, 1918 12 2834 Oct 17, 1918 1147137

Quoidbach Ipolite Andre Joseph Oct 8, 1918 8 1797 Oct 10, 1918 1146268

Rabinovitz Sam Jun 5, 1918 6 1403 Jun 6, 1918 964301

Rabinowitz Meyer Jun 1, 1918 1 213 Jun 20, 1918 937129

Raczynski Konstanty John May 31, 1918 1 166 Jun 4, 1918 936983

Radke William Oct 17, 1918 10 2462 Oct 17, 1918 1146749

Radmilovich Joeph Jun 20, 1918 11 2512 Jun 21, 1918 1006255

Rae John Jun 20, 1918 11 2616 Jun 21, 1918 1008327

Raffaole Bonnano Jun 4, 1918 2 442 Jun 6, 1918 964705

Raffarin Eugene May 29, 1918 5 1241 Jun 19, 1918 964407

Rafferty Charles John Jun 18, 1918 5 1226 Jun 20, 1918 817096

Ragagli Roger Jun 3, 1918 2 283 Jun 4, 1918 963930

Raguse Richard J Oct 15, 1918 12 2998 Oct 15, 1918 1146757

Raich Roman Jun 1, 1918 1 232 Jun 4, 1918 936995

Raimondi Mike Jun 3, 1918 2 300 Jun 4, 1918 963918

Ralleri LouisSee: Rolleri, Louis

Rallis Pete Sotereou Jun 18, 1918 5 1102 Jun 21, 1918 1006218

Ranjak Gust Jun 25, 1918 7 1726 Jun 25, 1918 1006531

Ranta Matti Jun 7, 1918 6 1396 Jun 8, 1918 964294

Rappis Peter George Jun 6, 1918 3 733 Jun 8, 1918 964834

Rasanen William W Jun 20, 1918 11 2696 Jun 21, 1918 1006484

Rasimowicz Antony Jun 3, 1918 2 340 Jun 19, 1918 963951

Rasmussen Carl Lind Oct 15, 1918 9 2138 Oct 15, 1918 1146796

Page 95: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index87

Rasmussen Magmus Jun 21, 1918 7 1583 Jun 21, 1918 1008308

Rasmussen Oluuf S E Oct 15, 1918 12 2838 Oct 15, 1918 1146773

Rathvon Edgar Jun 5, 1918 3 657 Jun 6, 1918 964728

Rauhala Lauri Emil Oct 15, 1918 12 2819 Oct 15, 1918 1146589

Rawding James Lorne Jun 25, 1918 7 1712 Jun 25, 1918 1008142

Rebkowitz Ramon Jun 5, 1918 3 621 Apr 30, 1926 2278561 new

Rebkowitz Ramon Jun 5, 1918 3 621 Jun 6, 1918 964762

Reece Joseph Jun 21, 1918 7 1552 Jun 21, 1918 1008383

Regello Joseph Jarcar Oct 15, 1918 12 2858 Oct 15, 1918 1146802

Regina Frank Jun 20, 1918 11 2599 Jun 21, 1918 1008120

Rehmann Rudolf Jun 5, 1918 3 637 Jun 6, 1918 964593

Reilly Edward Dec 7, 1918 13 3130 Dec 7, 1918 1145420

Reim Leonard Jun 14, 1918 4 954 Jun 19, 1918 964168

Reimowitz Joseph Jun 3, 1918 2 259 Jun 4, 1918 937681

Reiss Philip Jun 20, 1918 11 2553 Jun 21, 1918 1006295

Renaldo Giuseppe Jun 6, 1918 6 1263 Jun 20, 1918 964429

Renella Carmine Jun 20, 1918 11 2641 Jun 21, 1918 1008170

Renfrew James Turnbull May 29, 1918 13 3183 Jun 4, 1918 2269054 Admitted US District court

Renke John William Oct 15, 1918 12 2981 Oct 15, 1918 1146491

Renstrom Pete Oct 15, 1918 9 2155 Oct 15, 1918 1146783

Repetto Tony Jun 4, 1918 2 400 Jun 6, 1918 964662

Repko John Oct 15, 1918 9 2063 Oct 15, 1918 1147189

Revell Walter Jun 7, 1918 4 868 Jun 19, 1918 964156

Reyeph Sabre May 29, 1918 1 14 Jun 19, 1918 937073

Rezzani Anidio May 31, 1918 1 141 Jun 19, 1918 937663

Ribotti Andro Dec 7, 1918 13 3086 Dec 7, 1918 1145363

Ricco Joe Jun 14, 1918 4 902 Jun 19, 1918 964101

Richard Thomas Oct 15, 1918 9 2200 Oct 15, 1918 1146606

Richardson William Oct 15, 1918 9 2215 Oct 15, 1918 1147177

Ricotta Joseph Jun 3, 1918 2 269 Jun 7, 1918 937692

Page 96: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index88

Rienero Costanzo Jun 7, 1918 6 1354 Jun 19, 1918 964317

Rimkus Frank Gustivus May 31, 1918 1 165 Jun 4, 1918 936982

Riordan Cornelius Jun 6, 1918 6 1293 Jun 8, 1918 964367

Rioux Peter Jun 7, 1918 6 1394 Jun 8, 1918 964292

Rispaud Joseph Henry Oct 17, 1918 10 2280 Oct 17, 1918 1146895

Risso Ettore See: Ettore, Risso

Risso Goe Jun 20, 1918 11 2610 Jun 21, 1918 1008371

Rivera Isidro Oct 9, 1918 8 1934 Oct 10, 1918 1146504

Rivonero Emiles Jun 21, 1918 7 1537 Jun 21, 1918 1008351

Riza Tom Jun 7, 1918 4 853 Aug 28, 1945 964438 Name changed to Gust, Tom

Roald John Oct 16, 1918 12 2973 Oct 16, 1918 1147268

Rob James Jun 18, 1918 5 1212 Jun 20, 1918 817082

Robassio Romaldo Jun 20, 1918 11 2595 Jun 21, 1918 1008331

Robertson Charles Henry Oct 8, 1918 8 1796 Oct 10, 1918 1146364

Robertson Gordon Jun 29, 1918 7 1732 Jun 29, 1918 1008149

Robidart Gabriel Bernard Jun 14, 1918 5 1230 Jun 19, 1918 1006236

Robin Marius Jun 18, 1918 5 1068 Jun 19, 1918 964093

Robinson Alec Valentine Oct 15, 1918 9 2130 Oct 15, 1918 1146647

Robinvich Louis Dec 7, 1918 13 3100 Dec 7, 1918 1145377

Robottaro Joe Oct 15, 1918 12 2847 Oct 15, 1918 1146563

Roche Francisco Lorenzo May 29, 1918 1 53 Jun 3, 1918 936911

Roche Patrick Oct 17, 1918 12 2767 Oct 17, 1918 1146723

Rock Jose Alameda Jun 6, 1918 6 1334 Jun 8, 1918 964799

Rodack Theodore Dec 7, 1918 13 3059 Dec 7, 1918 1145319

Rodal Knut Tonesen Oct 16, 1918 12 2801 Oct 16, 1918 1145575

Rodina Joe Jun 4, 1918 3 517 Jun 6, 1918 963985

Rodino Joe See: Rodina, Joe

Rodrigues Domingos Roza Oct 10, 1918 8 1851 Oct 10, 1918 1146334

Rodzevick Anthony Jun 18, 1918 5 1201 Jun 20, 1918 878310

Roffino Patrick Jun 18, 1918 5 1224 Jun 20, 1918 817094

Page 97: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index89

Rogagli RogerSee: Ragaglis, Roger

Rogers John Harvey May 29, 1918 1 19 Jun 19, 1918 937040

Rogerson Arthur Basil Jun 21, 1918 7 1569 Jun 21, 1918 1008306

Roggi Flolindo Jun 6, 1918 6 1306 Jun 8, 1918 964814

Roglske Tomsz Jun 3, 1918 2 276 Jun 4, 1918 937699

Rohatyn Bill Jun 18, 1918 5 1121 Jun 20, 1918 1006202

Rohde Rudolf Oscar Jun 7, 1918 6 1414 Jun 20, 1918 964253

Rolleri Emanuel Oct 16, 1918 10 2299 Oct 17, 1918 1145559

Rolleri Louis Oct 9, 1918 8 1867 Oct 10, 1918 1146333

Roncelli Danio Jun 21, 1918 7 1581 Jun 21, 1918 1008212

Ronnei John Krist Oct 15, 1918 9 2017 Oct 15, 1918 1146575

Ronschke Rudolph Jun 18, 1918 5 1086 Jun 20, 1918 964143

Rooney Albert Jun 4, 1918 2 478 Jun 19, 1918 964572

Rooney Joseph Jun 6, 1918 6 1279 Jun 7, 1918 964380

Rose Anthony Jun 20, 1918 11 2720 Jun 21, 1918 1006315

Rose Merrick Freeman Oct 8, 1918 8 1829 Oct 10, 1918 1146360

Roselli Antonio Jun 7, 1918 3 663 Jun 8, 1918 964735 record 663A

Rosen William Jun 7, 1918 4 799 Jun 8, 1918 964216

Rosenberg Meyer Jun 7, 1918 4 776 Jun 8, 1918 964238

Rosenbloom Harry May 29, 1918 1 70 May 29, 1918 936928

Rosenman Louis Jun 29, 1918 7 1734 Jun 29, 1918 1008147

Rosinski Steve Jun 17, 1918 5 1057 Jun 21, 1918 817078

Rossetto James Jun 7, 1918 4 865 Jun 21, 1918 964151

Rossi Frank Jun 3, 1918 2 389 Jun 4, 1918 937188

Rossi Joseph Mario Jun 6, 1918 6 1315 Jun 7, 1918 964823

Rossi Nicolo Oct 16, 1918 12 2805 Oct 16, 1918 1146941

Rossi Peter Jun 4, 1918 2 445 Jun 6, 1918 964710

Rothermel Alexander Fredriek Jun 24, 1918 7 1697 Jun 24, 1918 1008234

Rouit Lewis Oct 15, 1918 12 2903 Oct 15, 1918 1146853 Cancelled Court order 7/13/1938

Page 98: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index90

Rousalis Nick John Jun 7, 1918 4 870 Jun 20, 1918 964157

Rousull Nick Thomas Jun 22, 1918 7 1696 Jun 24, 1918 1008246

Rowe Ernest John Jun 20, 1918 11 2736 Jun 21, 1918 1006355

Rowe William James Oct 17, 1918 12 2770 Oct 17, 1918 1147208

Rozansky Carl Felix Oct 15, 1918 8 2000 Oct 15, 1918 1146350

Ruatta James Jun 20, 1918 11 2747 Jun 21, 1918 1006328

Rubattino Thomas Oct 8, 1918 8 1790 Oct 10, 1918 1146409

Rubin James Jun 18, 1918 5 1189 Jun 20, 1918 878819

Rude Gilbert Jun 7, 1918 6 1397 Jun 8, 1918 964295

Rudge Ernest Jun 20, 1918 11 2733 Jun 21, 1918 1006351

Ruegg Carl Jun 7, 1918 5 1247 Jun 8, 1918 964413

Ruggeri Ambrus Oct 15, 1918 9 2078 Oct 15, 1918 1147294

Ruggiero Peter Mario Oct 17, 1918 10 2388 Oct 17, 1918 1147038

Rumora Jacob Peter May 3, 1918 1 183 Jun 19, 1918 937062

Rupsher BenjaminEdward Jun 17, 1918 5 1040 Jun 20, 1918 878831

Ruscigno Pete Jun 20, 1918 11 2618 Jun 21, 1918 1008178

Ruskin Samuel Jun 6, 1918 3 585 Jun 7, 1918 964623

Russ Frank May 29, 1918 1 40 Jun 21, 1918 937024

Russell James Jun 7, 1918 4 753 May 9, 1928 2785186 new -2

Russell James Jun 7, 1918 4 753 Jun 8, 1918 964211

Russell James Jun 7, 1918 4 753 Mar 31, 1927 2283506 new

Rychlinski Anton Jun 6, 1918 6 1304 Jun 21, 1918 937074

Rydholm Thor Gabriel Jun 1, 1918 1 212 Jun 4, 1918 937128

Rye Conrad Berger Jun 7, 1918 4 823 Jun 20, 1918 964883

Sabatino Michael May 29, 1918 1 92 Jun 19, 1918 937045

Sabbino John Jun 6, 1918 6 1286 Jun 7, 1918 964388

Sabean George Muray Jun 20, 1918 11 2682 Jun 21, 1918 1006505

Sabo George Jun 3, 1918 2 390 Jul 6, 1927 2631535 new

Sabo George Jun 3, 1918 2 390 Jun 4, 1918 937189

Sackes Harry See: Muckkjcan, Harry

Page 99: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index91

Safranek Vincent Jun 18, 1918 5 1124 Jun 21, 1918 1006205

Sagar Harry Jun 18, 1918 5 1061 Jun 20, 1918 964095

Sagneri Francisco see Segneri, Francisco

Sainer Frank Jun 7, 1918 4 751 Jun 20, 1918 964209

Saint Pierre Arthur See: St. Pierre, Arthur

Sakali Charles Jun 17, 1918 5 1039 Jun 20, 1918 878843

Sakaw Joseph Jun 6, 1918 6 1251 Jun 8, 1918 964417

Sakelarin Demetrios E Oct 16, 1918 12 2792 Oct 16, 1918 1147081

Salderno Tony Jun 6, 1918 3 740 Jun 7, 1918 964841

Saleia Emilio Oct 9, 1918 8 1866 Oct 10, 1918 1146556

Salerno Joseph Oct 17, 1918 7 1745 Oct 17, 1918 1147221

Salerno Sebastiano Oct 15, 1918 8 1988 Oct 15, 1918 1146852

Salgado Adalberto Oct 16, 1918 13 3034 Oct 16, 1918 1146935

Salinas Andros (Ambros) Oct 17, 1918 12 2778 Oct 17, 1918 1147084

Salincci Domenico Oct 16, 1918 12 3000 Oct 16, 1918 1146838

Salo Matti Jun 5, 1918 3 611 Jun 7, 1918 964752

Salomonsson Oscar Cathrinus Jun 4, 1918 2 451 Jun 6, 1918 964503

Salter Frank Whitney Oct 15, 1918 9 2069 Oct 15, 1918 1146705

Saltzman Dave Jun 21, 1918 7 1553 Jun 24, 1918 1008369

Salvat John Joseph Oct 17, 1918 10 2392 Oct 17, 1918 1146692

Salvatori Vittorio Jun 5, 1918 3 597 Jun 7, 1918 964582

Salvi Arthur Jun 4, 1918 2 455 Jun 6, 1918 964507

Samios Harry Oct 15, 1918 9 2052 Oct 15, 1918 1146612

Samorez Stanley Jun 7, 1918 4 830 Jun 6, 1918 964430

Samson Waldemar Jun 4, 1918 2 482 Jun 6, 1918 964552

Sanches Pedro M Dec 7, 1918 13 3131 Dec 7, 1918 1145421

Sanders Louis Dec 7, 1918 13 3079 Dec 7, 1918 1145356

Sandman James Oct 16, 1918 12 2977 Oct 16, 1918 1145674

Sandnes Carl Alfred Jun 3, 1918 2 353 Jun 4, 1918 937146

Sandori Charles Jun 6, 1918 3 606 Jun 7, 1918 964782

Page 100: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index92

Sandve Gust Jun 4, 1918 3 563 Jun 6, 1918 964719

Sanna Salvatore Oct 15, 1918 9 2088 Oct 15, 1918 1146590

Sansome Ernest Jun 14, 1918 4 983 Jun 19, 1918 964059

Santarelli Giulio Barardino Oct 17, 1918 10 2274 Oct 17, 1918 1147069

Santilli Pietro (Pistro) Oct 16, 1918 13 3033 Oct 16, 1918 1147131

Santoro Tony Jun 3, 1918 2 311 Jun 4, 1918 963928

Santos Joseph Azevedo Jun 20, 1918 11 2619 Jun 21, 1918 1008177

Santucci Mario Jun 24, 1918 7 1695 Jun 24, 1918 1008237

Sanzone Tony Jun 3, 1918 2 372 Jun 4, 1918 937661

Sarbaitas Walter Jun 7, 1918 6 1491 Jun 20, 1918 964208

Sargis Jonathan Baboo Jun 6, 1918 6 1348 Jun 7, 1918 964363

Sarhondo Gaston Oct 10, 1918 8 1848 Oct 10, 1918 1146294

Sasia Allessandro Oct 17, 1918 10 2266 Oct 17, 1918 1146537

Satchell Thomas Brennen Oct 16, 1918 10 2354 Oct 16, 1918 1146898

Sather Trygve Anton Oct 16, 1918 12 2972 Oct 16, 1918 1147102

Satkowsky Leopold Jun 18, 1918 5 1083 Jun 20, 1918 964140

Saunders Alfred Henry Jun 7, 1918 2 432 Jun 8, 1918 964694

Savala Domenico Jun 5, 1918 3 612 Jun 7, 1918 964753

Savola Aro Oct 9, 1918 8 1768 Oct 10, 1918 1146401

Savord Albert Edgar Jun 7, 1918 3 575 Jun 8, 1918 964613

Saztorph Henrick Andreas Jun 21, 1918 7 1544 Jun 21, 1918 1008313

Sbragia Oreste Jun 14, 1918 4 927 Jun 29, 1918 964108

Scalco Antonio Jun 7, 1918 4 785 Jun 8, 1918 964263

Scalera Antonio Dec 7, 1918 13 3062 Dec 7, 1918 1145322

Scalzo Joseph Oct 16, 1918 12 2948 Oct 16, 1918 1145551 New: 3/2/1927 2283890

Scannell Denis Oct 15, 1918 9 2117 Oct 15, 1918 1146856

Scantena Biagio Oct 17, 1918 7 1749 Oct 17, 1918 1145553

Scarcello Giuseppi Oct 17, 1918 10 2491 Oct 17, 1918 1146543

Schaff John Jun 21, 1918 7 1636 Jun 21, 1918 1006394

Scheer William Kurt Jun 18, 1918 5 1110 Jun 21, 1918 1006226 cancelled 9/19/1936

Page 101: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index93

Schell Jacob Oct 10, 1918 8 1759 Oct 9, 1918 1146369

Scheunemann Alfred Jun 14, 1918 4 978 Jun 21, 1918 964031

Schilingo Louis Jun 4, 1918 2 409 Jun 6, 1918 964671

Schiltz Peter Oct 15, 1918 9 2164 Oct 15, 1918 1146906

Schioth Olaf (Olav) Jun 18, 1918 11 2586 Jun 21, 1918 1008322 also see Scott,. William O.

Schlesinger Samuel Manny Jun 20, 1918 6 1500 Jun 21, 1918 1006240

Schloesser Michael Jun 7, 1918 6 1417 Jun 19, 1918 964315

Schmier John Oct 17, 1918 12 2753 Oct 17, 1918 1146745

Schmierer John Jun 24, 1918 7 1703 Jun 24, 1918 1006516

Schmith John Oct 17, 1918 12 2779 Oct 17, 1918 1146993

Schmitz John Oct 15, 1918 9 2141 Oct 15, 1918 1147251 homestead in Miles City MT & description

Schneider Eric Curt Oct 8, 1918 8 1920 Oct 10, 1919 1146323

Scholey Norman S Oct 15, 1918 9 2135 Oct 15, 1918 1146854

Scholly George Jun 5, 1918 3 595 Jun 7, 1918 964580

Schrans Paul Oct 16, 1918 12 2918 Oct 16, 1918 1146987

Schroeder Max William Jun 3, 1918 2 382 Jun 4, 1918 937181

Schulman Harry Jun 1, 1918 1 240 Jun 4, 1918 936966

Schustar Andrew Jun 1, 1918 1 201 Jun 4, 1918 964106

Schwartz Hyman Jun 1, 1918 1 192 Jun 21, 1918 937165

Schwartz Jacob Dec 7, 1918 13 3104 Dec 7, 1918 1145382

Schwartz Joe S Jun 4, 1918 3 567 Jun 6, 1918 964720

Schwary Charles J Oct 15, 1918 13 3004 Oct 17, 1918 1147291

Schwarz Paul Oct 16, 1918 12 2826 Oct 16, 1918 1146519

Scialanca Giustino B. P. Oct 15, 1918 12 2979 Oct 15, 1918 1146681

Scibona Nicola Jun 5, 1918 3 598 Jun 25, 1918 964583

Scorcia Ambrogio Jun 7, 1918 4 815 Jun 8, 1918 964874

Scordamaglia John Oct 15, 1918 9 2245 Oct 15, 1918 1147007

Scorza Gerardo Jun 4, 1918 3 519 Jun 6, 1918 963987

Scott George Oct 17, 1918 12 2756 Oct 17, 1918 1146736

Scott George Primrose Oct 17, 1918 12 2755 Oct 17, 1918 1147068

Page 102: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index94

Scott John Jun 22, 1918 7 1701 Jun 24, 1918 1006514

Scott John Patrick Jun 21, 1918 7 1591 Jun 21, 1918 1008226

Scott William O Jul 2, 1926 2279483 new See also : Schioth,Olaf

Sczepknowki George Mar 5, 1919 13 3157 Mar 5, 1919 1145644

Seckel Albert Carl Oct 9, 1918 8 1843 Oct 10, 1918 1146314

Secondo Gozzellino May 29, 1918 1 41 Jun 19, 1918 937025

Seddon John Joseph Jun 6, 1918 6 1252 Jun 7, 1918 964418

Sedlachek George May 31, 1918 1 150 Jun 4, 1918 937116

Segneri Francisco May 31, 1918 1 120 Jun 19, 1918 937075 cancelled 11/21/1939

Seim James Olsen Jun 6, 1918 5 1002 Jun 8, 1918 964406

Seipold Fred Nov 2, 1918 10 2290 Nov 2, 1918 1146750

Semon Tony Oct 15, 1918 9 2030 Oct 15, 1918 1146882

Seremak Peter Jun 6, 1918 3 746 Jun 7, 1918 964846

Serezlis Tom Dec 7, 1918 13 3066 Dec 7, 1918 1145326

Serpico Natale Jun 4, 1918 3 514 Jun 6, 1918 963993

Serracino Pasquale Oct 17, 1918 10 2404 Oct 17, 1918 1146528

Shaker John Dellen Oct 15, 1918 13 3012 Oct 15, 1918 1146774

Shamry Stanley Jun 3, 1918 2 395 Jun 4, 1918 937194

Shandakev Matt Jun 7, 1918 4 761 Jun 20, 1918 964163

Shapira Maurice Oct 15, 1918 9 2007 Oct 15, 1918 1146789

Sharkey Patrick Joseph Jun 3, 1918 2 301 Jun 4, 1918 963919

Shaw Sidney Alfred Jun 21, 1918 7 1704 Jun 24, 1918 1006518

Shaw Sidney Alfred Jun 21, 1918 7 1704 Apr 12, 1919 1008269

Shaw William Norman Dec 7, 1918 13 3042 Dec 7, 1918 1145302

Shecter Philip Jun 7, 1918 4 802 Jun 8, 1918 964860

Sheheen Ed Oct 17, 1918 10 2393 Oct 17, 1918 1147207

Shepard Peter Nessit Oct 9, 1918 8 1885 Oct 10, 1918 1146425

Sheppard Harold Cecil Jun 7, 1918 6 1445 Jun 20, 1918 964219

Sherman Jacob Jun 3, 1918 2 315 Jun 4, 1918 963906

Shevchenko William Oct 16, 1918 12 2923 Oct 16, 1918 1147123

Page 103: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index95

Shillington William Henry Oct 15, 1918 9 2068 Oct 15, 1918 1146704

Shimelfarb Shlioma Jun 7, 1918 6 1444 Jun 21, 1918 964218

Shrago Louis May 31, 1918 1 127 Jun 4, 1918 937153

Shuda Stanley Jun 6, 1918 3 739 Jun 7, 1918 964840

Shulman John Jun 6, 1918 3 653 Jun 7, 1918 964779

Sicotte Paul Emile Oct 9, 1918 8 1834 Oct 10, 1918 1146283

Sidorow Nickolaj Arsenievich May 31, 1918 1 160 Jun 4, 1918 936977

Siefert Walter Jun 1, 1918 1 200 Jun 4, 1918 964480

Siemaszko Paul Jun 17, 1918 5 1050 Jun 20, 1918 817071

Sigillito Anthony Jun 6, 1918 3 670 Jun 7, 1918 964743

Siliunas Stanley Mar 5, 1918 13 3149 Mar 5, 1919 1145636

Sillizi Gusippi Oct 17, 1918 10 2263 Oct 17, 1918 1147205

Silva Fernando Peneira Jun 7, 1918 6 1407 Jun 8, 1918 964245

Silva Frank Machado Oct 15, 1918 9 2195 Oct 15, 1918 1146568

Silver Ben May 29, 1918 1 13 Jun 19, 1918 937072

Silver Charles Martin Oct 8, 1918 8 1755 Oct 10, 1918 1146451

Silveria John Florindo Oct 16, 1918 10 2336 Oct 16, 1918 1146945

Silverstein Jacob Jun 4, 1918 2 397 Jun 6, 1918 964706

Silvestri Mark Jun 20, 1918 11 2555 Jun 21, 1918 1006297

Silvestrini Hugo Jun 7, 1918 4 764 Jun 8, 1918 964226

Simiele Giuseppe Jun 4, 1918 2 412 Jun 6, 1918 964674

Simis Sam Obutyinski Oct 17, 1918 12 2789 Oct 17, 1918 1145659

Simon Jospeh Oct 15, 1918 12 2984 Oct 15, 1918 1146754

Simonaytis Frank Jun 3, 1918 2 369 Jun 4, 1918 937658

Simonson Arvid May 28, 1918 1 1 Jun 19, 1918 937076

Simonson Frederick William Jun 1, 1918 1 228 Jun 25, 1918 936991

Simpson Carl Jun 20, 1918 11 2510 Jun 21, 1918 1006253

Sinclair Alexander Jun 20, 1918 11 2713 Jun 21, 1918 1006498

Sinclair William Oct 15, 1918 9 2107 Oct 15, 1918 1146492

Singh Chandra Lachhman Oct 15, 1918 9 2212 Oct 15, 1918 1147004

Page 104: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index96

Sinnett Howard Wesley Jun 7, 1918 4 789 Jun 8, 1918 964267

Sisco Joseph Jun 4, 1918 2 447 Jun 6, 1918 964526

Sjolund Gustaf Joel Oct 9, 1918 8 1764 Oct 10, 1918 1146368

Skald Kristian Clarence Oct 15, 1918 8 1979 Oct 15, 1918 1147031

Skald Kristian Clarence Oct 15, 1918 8 1979 Sep 14, 1927 2632560 new

Skalski Joseph Jun 20, 1918 11 2547 Jun 21, 1918 1006289 new 4/13/1926 2279363

Skewes George Owens Jun 14, 1918 4 977 Jun 21, 1918 964030

Skinner William Beveridge Jun 24, 1918 7 1560 Jun 24, 1918 1008235

Skiroock Tony Jun 4, 1918 2 467 Jun 6, 1918 964519

Skolnik Joseph Jun 6, 1918 6 1310 Jun 8, 1918 964818

Skorepa Charles Jun 21, 1918 7 1559 Jun 21, 1918 1008348

Skozelas Tony Jun 6, 1918 6 1283 Jun 7, 1918 964384 sig. looks like Skoerylas

Skrakowski Michael Jun 3, 1918 1 250 Jun 4, 1918 964652

Skreden Ole Alfred Oct 15, 1918 12 2906 Oct 15, 1918 1145651

Skrutland Farval Oct 16, 1918 10 2342 Oct 16, 1918 1147127

Skud Max William Jun 17, 1918 4 999 Jun 20, 1918 964198

Skufca Martin Jun 5, 1918 3 632 Jun 6, 1918 964588

Skweres Philip Stanley Jun 7, 1918 4 840 Jun 8, 1918 964463

Slama Frank Jun 7, 1918 6 1375 Jun 20, 1918 964338

Slaviero John Jun 1, 1918 1 221 Jun 4, 1918 937102

Slavik George May 31, 1918 1 110 Jun 4, 1918 937088

Slawik James Jun 18, 1918 5 1199 Jun 20, 1918 878829

Sleeman Samuel Jun 20, 1918 11 2523 Jun 21, 1918 1006267

Slepica Frank Henry May 31, 1918 1 163 Jun 4, 1918 936980

See Also : Palm, Frank Henry -this petition is marked spoiled

Slikton Paul May 31, 1918 1 123 Jun 19, 1918 937079

Smidek Joseph Mar 17, 1919 13 3176 Mar 17, 1919 1147242 Cancelled 5/2/1931

Smilgevich Frank Jun 1, 1918 1 210 Jun 4, 1918 937126

Smith Alexander Felix Jun 1, 1918 1 237 Jun 4, 1918 936963

Smith Frank Harris May 29, 1918 1 45 Jun 21, 1918 937003

Page 105: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index97

Smith Frank Roland Oct 15, 1918 9 2211 Oct 15, 1918 1146785

Smith Harry William Oct 11, 1918 8 1957 Oct 11, 1918 1146298

Smith James Arthur Jun 20, 1918 11 2651 Jun 21, 1918 1006190

Smith Joe Jun 6, 1918 3 700 Jun 8, 1918 964637

Smith Oscar May 29, 1918 1 34 Jun 19, 1918 937015

Smith William Francis Jun 3, 1918 2 327 Jun 19, 1918 936973

Smith William Kenneth Jun 7, 1918 3 661 Jun 8, 1918 964732

Smosarsky Ignacy Jun 21, 1918 7 1598 Jun 21, 1918 1008365

Snell Jack Jun 6, 1918 6 1331 Jun 8, 1918 964796

Snide Abe Yale Oct 16, 1918 10 2318 Oct 16, 1918 1145614

Snider Pietro Oct 16, 1918 12 2793 Oct 16, 1918 1145673

Snowden Frederick Arthur Oct 10, 1918 8 1838 Oct 10, 1919 1146503

Snyder John Morteny Jun 18, 1918 5 1193 Jun 20, 1918 878823

Sobel Max Jun 18, 1918 5 1136 Jun 20, 1918 1006152

Socci Joseph Jun 3, 1918 2 387 Jun 4, 1918 937186

Soderberg Eric Oct 15, 1918 9 2151 Oct 15, 1918 1147178

Soderling Ernest Wilhelm Jun 6, 1918 3 723 Jun 20, 1918 964857

Soghigian David Jun 4, 1918 2 477 Jun 19, 1918 964571

Solgaard Aage Pedersen Oct 8, 1918 8 1942 Oct 10, 1918 1146411

Sollazzo Ross Antonio Oct 15, 1918 9 2079 Oct 15, 1918 1146523

Solon Benjamin Jun 5, 1918 6 1404 Jun 6, 1918 964302

Somers William Dear Oct 8, 1918 8 1821 Oct 10, 1918 1146419

Sonteron Bontelos Oct 15, 1918 13 3011 Oct 15, 1918 1146668

Sorak John Jun 14, 1918 4 880 Jun 19, 1918 964476

Sordello Joseph Jun 14, 1918 4 988 Jun 19, 1918 1006463

Sorensen Christian Jun 7, 1918 6 1361 Jun 20, 1918 964324

Sorensen Marinus Jun 7, 1918 6 1449 Jun 25, 1918 964223

Sorensen Peter Oluf Jun 20, 1918 11 2587 Jun 21, 1918 1008337

Sorensen Soren Oct 15, 1918 9 2016 Oct 15, 1918 1146869 could be Loren Lorenson

Soter John Oct 9, 1918 8 1887 Oct 10, 1918 1146426

Page 106: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index98

Souderes John Noel Oct 9, 1918 8 1911 Oct 10, 1918 1146478

Sowa Bronislaw Jun 7, 1918 6 1457 Jun 20, 1918 964007

Spampinato Frank Jun 6, 1918 6 1321 Jun 7, 1918 964812

Spandri Carlo Oct 16, 1918 12 2960 Oct 16, 1918 1147261

Spanos Gus Panagioton Oct 16, 1918 10 2282 Oct 17, 1918 1146645

Sparmblek Tony Jun 7, 1918 6 1429 Jun 7, 1918 964311

Spartivento Joseph Jun 18, 1918 5 1225 Jun 20, 1918 817095

Spata Tony Mar 17, 1919 13 3175 Mar 17, 1919 1147241

Spinelli Giuseppe Oct 17, 1918 12 2783 Oct 17, 1918 1145581

Spiropoulos Sotiros George Jun 4, 1918 3 557 Jun 6, 1918 964713

Sproule William John Oct 17, 1918 10 2463 Oct 17, 1918 1147041

Srb Charles Jun 7, 1918 4 790 Jun 8, 1918 964268

St. Pierre Arther Jun 7, 1918 6 1476 Jun 8, 1918 964054 cancelled 3/6/1933

Stamas Peter Oct 16, 1918 12 2831 Oct 16, 1918 1146932

Stampolis Basil Hercules Dec 7, 1918 13 3120 Dec 7, 1918 1145410

Staniezewski Stenli Jun 17, 1918 4 996 Jun 21, 1918 964088

Stanko Jozef Jun 14, 1918 4 959 Jun 21, 1918 964174

Stankovich Milutin Jun 25, 1918 7 1720 Jun 25, 1918 1006528

Stanonis Frank Jun 14, 1918 4 987 Jun 21, 1918 964170

Stathes William Jun 20, 1918 11 2646 Jun 21, 1918 1006185

Stathopulos Demitrios S. Oct 15, 1918 9 2104 Oct 15, 1918 1147188

Statsberg Gunnar Jun 14, 1918 4 976 Jun 21, 1918 964029

Stav Adolph Jun 7, 1918 6 1388 Jun 8, 1918 964747

Stecewicz Nikodem Jun 18, 1918 5 1180 Jun 20, 1918 878833

Steensen Anders Jun 18, 1918 5 1141 Jun 21, 1918 1006157

Steffen Andrew Jun 25, 1918 7 1727 Jun 25, 1918 1006532

Steimetz William Oscar Jun 1, 1918 1 247 Jun 25, 1918 936944

Stephens Raymond Robert Oct 17, 1918 12 2790 Oct 17, 1918 1145662

Stern Michael Jun 3, 1918 2 296 Jun 19, 1918 963914

Stevrer John May 31, 1918 1 125 Jun 4, 1918 937151

Page 107: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index99

Stewart James Oct 15, 1918 9 2209 Oct 15, 1918 1146610

Stijepich Bozo Savo Jun 21, 1918 7 1554 Jun 24, 1918 1008367

Stillman William Oct 9, 1918 8 1888 Oct 10, 1918 1146474

Stillo Clement Jun 4, 1918 2 449 Jun 4, 1918 964501

Stipanisich John Jun 18, 1918 5 1183 Jun 21, 1918 878836

Stirling James Alexander Jun 29, 1918 7 1735 Jun 29, 1918 1008148

Stokes Charles Jun 7, 1918 6 1428 Jun 20, 1918 964310

Stolen Martin Jun 7, 1918 4 821 Jun 20, 1918 964881

Stoller Edward Jun 20, 1918 11 2662 Jun 20, 1918 1006180

Stolovsky Frank Jun 6, 1918 6 1278 Jun 7, 1918 964379

Storace William Jun 24, 1918 7 1698 Jun 24, 1918 1008128

Storm Carl Gustaf Jun 17, 1918 5 1045 Jun 21, 1918 878805

Storm Ernest Oct 15, 1918 9 2010 Oct 15, 1918 1146579

Stranden Arne Jun 7, 1918 6 1410 Jun 20, 1918 964249

Stratton Albert Oct 15, 1918 9 2094 Oct 15, 1918 1146878

Straub Phillip May 29, 1918 1 59 May 29, 1918 963917

Streed Arthur Jun 18, 1918 5 1159 Jun 21, 1918 1006456

Stromme Alfred John Oct 17, 1918 10 2444 Oct 17, 1918 1145671

Struzynski Walter Jun 5, 1918 6 1386 Jun 6, 1918 469745

Suday Frank Oct 16, 1918 12 2932 Oct 16, 1918 1146625

Sullivan Denis Jun 6, 1918 3 713 Jun 7, 1918 964650

Sullivan Martin Jun 4, 1918 3 538 Jun 19, 1918 963949

Sullivan William Oct 16, 1918 10 2353 Oct 16, 1918 1145702

Sundermeyer Machiel Oct 17, 1918 12 2787 Oct 17, 1918 1145676

Sunding Ole Dec 7, 1918 13 3112 Dec 7, 1918 1145402

Sundsbak John Oct 15, 1918 12 2807 Oct 15, 1918 1147053

Susa Pietro Oct 15, 1918 9 2169 Oct 15, 1918 1146661

Susler Solomon S. Jun 7, 1918 4 803 Jun 8, 1918 964861

Sutherland George Hal Jun 21, 1918 7 1660 Jun 21, 1918 1006381

Sutter Louis Joseph Oct 17, 1918 10 2397 Oct 17, 1918 1146690

Page 108: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index100

Sutton Benjamin Lester Oct 9, 1918 8 1882 Oct 10, 1918 1146279

Sutula Herman William May 31, 1918 1 111 Jun 4, 1918 937089

Svedran Andro Jun 1, 1918 1 214 Jun 4, 1918 937671

Sveed John Ivar Oct 9, 1918 8 1890 Oct 10, 1918 1146420

Sveinson Ole Jun 14, 1918 4 920 Jun 20, 1918 964069

Svensson Martin Eric Dec 7, 1918 13 3074 Dec 7, 1918 1145351

Svirsky Max Jun 6, 1918 6 1300 Jun 9, 1918 964458

Svirsky Max Jun 6, 1918 6 1300 Jun 3, 1921 1145350

Swales John Robert Oct 15, 1918 9 2213 Oct 15, 1918 1146607

Swanson Dave Theodore Oct 17, 1918 10 2256 Oct 17, 1918 1145571

Swanson Gotfred S. Oct 15, 1918 12 2879 Oct 17, 1918 1147119

Swanson Sante Oct 15, 1918 9 2043 Oct 15, 1918 1146572

Swanson Swan Albert Oct 17, 1918 10 2258 Oct 17, 1918 1147219

Swanson William Valentine Jun 21, 1918 7 1523 Jun 21, 1918 1008380

Swarva John Jun 7, 1918 4 792 Jun 8, 1918 964272

Sweder Lester Jun 1, 1918 1 204 Jun 4, 1918 937131

Swenson Soren (Sereh) Martin Oct 16, 1918 12 2810 Oct 16, 1918 1147267

Swiontecki Bruno Jun 6, 1918 3 724 Jun 7, 1918 964825

Switzer Orville Cameron Oct 15, 1918 9 2218 Oct 15, 1918 1146560

Sylvester John Oct 15, 1918 12 2864 Oct 15, 1918 1146300

Syversen Sigurd Antonius Jun 14, 1918 4 950 Jun 21, 1918 964194

Szostak Bernard Jun 6, 1918 6 1288 Jun 7, 1918 964385

Szwajkowski Kazimierz Jun 6, 1918 6 1287 Jun 7, 1918 964389 Cancelled Dist Ct IL 11/12/1926

Szymanski Albert Jun 7, 1918 3 626 Jun 8, 1918 964767

Szymanski Stanley Jun 20, 1918 7 1511 Jun 21, 1918 1006369

Tabarrini Angelo Dec 7, 1918 13 3122 Dec 7, 1918 1145412

Taix Louis Auguste Jun 6, 1918 6 1337 Apr 8, 1919 1008268

Taix Louis Auguste Jun 6, 1918 6 1337 Jun 8, 1918 964353

Talamini John Jun 17, 1918 4 1000 Jun 20, 1918 964199

Talerico Angelo Oct 17, 1918 9 2020 Oct 17, 1918 1145622

Page 109: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index101

Tamolevicz Walter May 29, 1918 1 9 Jun 4, 1918 963908

Tangen Erik Oct 16, 1918 10 2324 Oct 16, 1918 1147264

Tangi Francesco Oct 15, 1918 9 2184 Oct 15, 1918 1146509

Tanner Paul Jun 7, 1918 6 1395 Jun 21, 1918 964293

Taprihico Ernesto See :Michalczyk, Albert

Tarabella August Oct 16, 1918 12 2804 Oct 17, 1918 1147256

Tarabori Dante Jun 18, 1918 5 1114 Jun 21, 1918 1006230

Tarantolo Juliano Oct 9, 1918 8 1765 Oct 10, 1918 1146470

Taraszkiewiez Peter Jun 18, 1918 5 1185 Jun 20, 1918 878838

Targonski Apolinari Jun 18, 1918 5 1173 Jun 20, 1918 878846

Tartas Maurice May 31, 1918 1 136 Jun 4, 1918 937120

Tatares Athanoceos N. Jun 20, 1918 11 2574 Jun 21, 1918 1008219

Taxides Zapherios Oct 16, 1918 10 2307 Oct 16, 1918 1147192

Teetzel Fred William Oct 15, 1918 9 2224 Oct 15, 1918 1146950

Teir Josef Emil Oct 15, 1918 9 2196 Oct 15, 1918 1146864

Tellstrom Axel William Oct 15, 1918 12 2859 Oct 15, 1918 1147162

Templeton James Campbell May 29, 1918 1 50 May 29, 1918 936939

Tennant Isaac May 13, 1918 1 113 Jun 4, 1918 937091 petition date typo 5/31/1918 ?

Tepavchevich Andrew Jun 3, 1918 2 364 Jun 6, 1918 937668

Terenzi Alexander Oct 16, 1918 10 2331 Oct 16, 1918 1147027

Terepka Cirill Jun 20, 1918 11 2712 Jun 21, 1918 1006497

Terkelsen Mads Nilsen Oct 15, 1918 9 2162 Oct 15, 1918 1146770

Terlizzi Antonia May 29, 1918 1 82 Jun 19, 1918 939902

Terlizzi Paul May 31, 1918 1 155 Jun 4, 1918 936971

Terriaio William Jun 20, 1918 11 2716 Jun 20, 1918 1006466

Tessaro Valente Oct 9, 1918 8 1772 Oct 10, 1918 1146280

Testa Giacomo Giulio Oct 15, 1918 9 2166 Oct 15, 1918 1147161

Tester Julius Oct 8, 1918 8 1803 Oct 10, 1918 1146456

Teuling Hennie (Hendrik) Jun 7, 1918 4 849 Jun 20, 1918 964472

Thanasopoulos Theodore Oct 16, 1918 12 2933 Oct 16, 1918 1146942

Page 110: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index102

Theodoros Anthonosion Antonopodlos May 29, 1918 1 48 Jun 3, 1918 937008

Therry Omer Alfons Oct 8, 1918 8 1770 Oct 10, 1918 1146256

Thiesen Leon August Jun 25, 1918 7 1718 Jun 25, 1918 1006520

Thievin Eugene August Oct 16, 1918 10 2338 Oct 16, 1918 1145675

Thingbo Gabriel Jun 7, 1918 6 1415 Jun 7, 1918 964254

Thingelstad Hans Oct 17, 1918 10 2411 Oct 17, 1918 1145617

Thomas Frank Oct 16, 1918 12 2800 Oct 16, 1918 1147142

Thomas William John Jun 21, 1918 7 1588 Jun 21, 1918 1008344

Thompson Ejnar Jun 21, 1918 7 1640 Jun 21, 1918 1006398

Thompson John "A" (sic) Jun 1, 1918 1 202 Jun 4, 1918 937122

Thompson Ommund Jun 4, 1918 2 460 Jun 6, 1918 964512

Thompson Oswald Marius Jun 21, 1918 7 1656 Jun 21, 1918 1006377

Thompson Robert Harry Oct 17, 1918 12 2760 Oct 17, 1918 1146734

Thompson Robert Henry Oct 15, 1918 9 2129 Oct 15, 1918 1147292

Thomsen Jes Jun 7, 1918 4 846 Jun 20, 1918 964469

Thomsen Johannas Jun 18, 1918 5 1218 Jun 20, 1918 817088

Thor Elias Oct 16, 1918 12 2835 Oct 17, 1918 1146538

Thorkveen Bert Jun 18, 1918 5 1142 Jun 21, 1918 1006158

Thorne Walter George Jun 21, 1918 7 1587 Jun 21, 1918 1008361

Thorp Julius Jensen Jun 20, 1918 11 2505 Jun 21, 1918 1006248

Thors Erick Oct 9, 1918 8 1856 Oct 10, 1918 1146281

Thorsen Thom Jun 18, 1918 5 1168 Jun 20, 1918 937652

Thorsvick Peter Antonsen Oct 15, 1918 9 2238 Oct 15, 1918 1147006

Thyesen Christopher Mar 5, 1919 13 3147 Mar 5, 1919 1145634

Tiedema Jacob Jun 7, 1918 4 756 Jun 8, 1918 964214

Timme Theodore Jun 25, 1918 7 1717 Jun 25, 1918 1006523

Timpi Theobald Jun 18, 1918 5 1148 Jun 21, 1918 1006164

Tincani Giuseppe Oct 15, 1918 8 1996 Oct 15, 1918 1146761

Tingvold Ingvald Oct 15, 1918 8 1977 Oct 15, 1918 1146872

Tobin Joe Oct 15, 1918 9 2056 Oct 15, 1918 1146923

Page 111: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index103

Tofil Domien Jun 17, 1918 5 1027 Jun 20, 1918 964893

Tolaio Innocente Oct 15, 1918 12 2904 Oct 15, 1918 1146767

Tolari Mario Oct 15, 1918 9 2090 Oct 15, 1918 1147184

Tomlian Michael Jun 20, 1918 11 2525 Jun 24, 1918 1006269

Tomolevicz Walter See: Tamolevicz,Walter

Tonning Olaf Jun 7, 1918 6 1473 Jun 20, 1918 964051

Toppan Luigi Oct 16, 1918 12 2824 Oct 16, 1918 1146938

Torne Louis Silvious Jun 20, 1918 11 2685 Jun 21, 1918 1006345

Tornello Salvador Jun 1, 1918 1 224 Jun 4, 1918 936987

Torok Nick Jun 7, 1918 3 644 Jun 8, 1918 964770

Torres Agustin Jun 6, 1918 6 1323 Jun 7, 1918 964788

Torretta Lorenzo Mar 5, 1919 13 3158 Mar 5, 1919 1145645

Torretta Vittorio Jun 20, 1918 11 2572 Jun 21, 1918 1008324

Tortzen Helge Jun 1, 1918 1 222 Jun 4, 1918 936985

Toscano Niccola Jun 20, 1918 11 2746 Jun 21, 1918 1006327

Tosjmowski Walter See: Posjmowski, Walter

Tountas Costas Jun 20, 1918 11 2738 Jun 21, 1918 1006319

Towers Alfred Jun 18, 1918 5 1215 Jun 20, 1918 817085

Trachim George Joseph Jun 17, 1918 5 1010 Jun 20, 1918 964049

Treichler Walter Jun 8, 1918 5 1240 Jun 19, 1918 1006461

Treloar Frank Jun 20, 1918 11 2625 Jun 21, 1918 1008115

Trenholm Samuel Crawford Oct 15, 1918 9 2070 Oct 15, 1918 1146613

Trevellas Tom Jun 4, 1918 2 441 Jun 6, 1918 964704

Trosick Charles Jun 6, 1918 6 1261 Jun 8, 1918 964427

Truka Adam May 31, 1918 1 158 Jun 4, 1918 936975

Tschappat Samuel Arnold Jun 20, 1918 11 2666 Jun 21, 1918 1006200

Tucek Stefan Jun 7, 1918 4 780 Jun 19, 1918 964258

Tumminaro Salvatore Jun 4, 1918 2 470 Jun 6, 1918 964522

Tunkel Stanislaw Jun 3, 1918 2 316 Jun 20, 1918 963953

Tuomisto Venni Emil Oct 15, 1918 12 2821 Oct 15, 1918 1146926

Page 112: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index104

Turek Jerry Jun 14, 1918 4 922 Jun 19, 1918 964102

Turnquist Carl Hjalmar Jun 7, 1918 6 1411 Jun 20, 1918 964250

Turrini Louis Jun 3, 1918 2 375 Jun 4, 1918 937197

Turudich Thomas Jun 6, 1918 3 603 Jun 7, 1918 964803

Tyska Frank Jun 3, 1918 2 260 Jun 4, 1918 937682

Tyson Joseph Oct 16, 1918 12 2828 Oct 16, 1918 1147109

Ulizio Vincent Oct 17, 1918 10 2471 Oct 17, 1918 1147209

Upin Otto Isaac Oct 15, 1918 12 2897 Oct 15, 1918 1146565

Urban Paul Jun 18, 1918 5 1072 Jun 21, 1918 964076

Urbani Pietro Jun 17, 1918 5 1046 Jun 21, 1918 878806 Signature looks like Wabani

Urbanietz George Mar 17, 1919 13 3163 Mar 17, 1919 1147229

Urbanowicz John Jun 4, 1918 3 527 Jun 6, 1918 963999 Cancelled 5/6/1949

Urtin John Jun 20, 1918 11 2598 Jun 21, 1918 1008206

Uteralt Pete Jun 3, 1918 2 253 Jun 19, 1918 964654

Uzandenis Joseph Jun 1, 1918 1 198 Jun 4, 1918 937171

Vacha Bohumil Jun 6, 1918 6 1324 Jun 7, 1918 964789

Valoff Joseph Stevens Oct 15, 1918 12 2915 Oct 15, 1918 1146753

Valoff Joseph Stevens Jun 14, 1918 4 943 Jun 20, 1918 964121

Valsecchi James Oct 9, 1918 8 1870 Oct 10, 1918 1146374

Valson John Lars Oct 15, 1918 12 2820 Oct 15, 1918 1146798

van der Berg Durk Oct 10, 1918 8 1886 Oct 10, 1918 1146377

van der Schaaf Joe Jun 7, 1918 6 1474 Jun 20, 1918 964052

van der Zee John Jun 7, 1918 6 1454 Jun 20, 1918 964004

Van Mechelen Adolph Oct 16, 1918 12 2940 Oct 16, 1918 1147141

Van Vliet Arie Jun 20, 1918 11 2727 Jun 21, 1918 1006307

Van Kessel Fohn Frederick Mar 17, 1919 13 3164 Mar 17, 1919 1147230

Van De Velde Frank Jun 1, 1918 1 225 Jun 4, 1918 936988

Van Rossum Grover Jun 7, 1918 6 1484 Jun 8, 1918 964201

Van Hofwegen Hendrikus Jun 14, 1918 4 900 Jun 21, 1918 964499

Van Der Zee John Oct 15, 1918 12 2872 Oct 15, 1918 1146751

Page 113: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index105

Van Ellinkhuizen John Fred Oct 16, 1918 12 2875 Oct 17, 1918 1147146

VanConkebberge

Joseph Jun 7, 1918 4 818 Jun 21, 1918 964877

Van Dyke Peter Christen Oct 17, 1918 10 2369 Oct 17, 1918 1146829

Van Alfen William Oct 15, 1918 8 1986 Oct 15, 1918 1146810

Vaness Dirk Jun 18, 1918 5 1075 Jun 20, 1918 964147

Vannucci Louis Jun 7, 1918 3 640 Jun 8, 1918 964596

Varley William Harold Oct 15, 1918 9 2223 Oct 15, 1918 1146857

Varriano Michele Oct 8, 1918 8 1792 Oct 10, 1918 1146353

Vaselow Andrew Jun 3, 1918 2 307 Jun 5, 1918 963923

Vaughn William John Morean Oct 15, 1918 9 2208 Oct 15, 1918 1146574

Vecchi Argio Jun 20, 1918 11 2731 Jun 21, 1918 1006311

Vedman John Waldemar Jun 7, 1918 6 1400 Jun 8, 1918 964298

Veiga Raul Jun 18, 1918 5 1179 Jun 20, 1918 878832

Velanis Anton Kostantine Oct 15, 1918 12 2814 Oct 15, 1918 1147181

Vella Peter Jun 20, 1918 11 2584 Jun 21, 1918 1008104

Vellude Joaquin Alexes Oct 16, 1918 12 2797 Oct 16, 1918 1146985

Venecek Rudolph May 31, 1918 1 156 Jun 4, 1918 936972

Venema William Dec 7, 1918 13 3101 Dec 7, 1918 1145378

Venner Emil Joseph Oct 10, 1918 8 1818 Oct 10, 1918 1146278

Venneri Angelo Gabriele Oct 16, 1918 12 2794 Oct 16, 1918 1147225

Venuti Louis Oct 9, 1918 8 1756 Oct 10, 1918 1146440

Verhelst Louis Joseph May 29, 1918 1 60 May 29, 1918 936918

Verhoest Gaston Leon Oct 15, 1918 12 2985 Oct 15, 1918 1146348

Vernon Victor Jun 14, 1918 4 893 Jun 21, 1918 964491 cancelled by court 1/29/1937

Vernosky Felix Jun 21, 1918 7 1680 Jun 24, 1918 1008127

Verwey Dirk Oct 15, 1918 9 2194 Oct 15, 1918 1146777

Vesel Ferdinand Jun 20, 1918 11 2687 Jun 21, 1918 1006471

Vest Fay Herbert Oct 17, 1918 10 2430 Oct 17, 1918 1146725

Vezaldenos John Kostandenos Oct 15, 1918 12 2914 Oct 15, 1918 1146684

Page 114: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index106

Vianelli Chiarissimo Oct 15, 1918 9 2175 Oct 15, 1918 1146865

Viarisio Attilio Jun 17, 1918 5 1012 Jun 21, 1918 964039

Vieding Oscar Jun 7, 1918 6 1402 Jun 20, 1918 964300

Vigliaturos Salvatore Oct 15, 1918 12 2900 Oct 15, 1918 1147059

Villani Rocco Antonio Oct 16, 1918 10 2332 Oct 17, 1918 1147114

Vincenzo Pucci Jun 4, 1918 2 465 Jun 6, 1918 964517

Virgilio Tony Jun 20, 1918 11 2528 Jun 21, 1918 1006272

Virta Kalle Oct 10, 1918 8 1895 Oct 10, 1918 1146378

Virzi Thomas Jun 3, 1918 2 378 Jun 4, 1918 937177

Visoccho Rosario Jun 21, 1918 7 1666 Jun 21, 1918 1006388

Vitagliano Carl Oct 8, 1918 8 1789 Oct 10, 1918 1146263

Vitali Maurizio Oct 9, 1918 8 1871 Oct 10, 1918 1146375

Vitali Tom Oct 10, 1918 8 1846 Oct 10, 1918 1146483

Vitek Joseph Jun 19, 1918 5 1234 Jun 20, 1918 1006177

Vitowski William Jun 17, 1918 5 1031 Jun 20, 1918 964897

Vizi Arthur Jun 20, 1918 7 1564 Jun 21, 1918 1008102

Voeva Baldassarre May 29, 1918 1 86 Jun 24, 1918 936907

Vogt Frederick Jun 7, 1918 2 492 Jun 8, 1918 964562

Voivoda Peter Jun 6, 1918 13 3001 Jun 6, 1918 964744

Vollmer George Jun 21, 1918 7 1624 Jun 21, 1918 1006400

Volrath Richard Charles Oct 16, 1918 10 2309 Oct 16, 1918 1147051

Von der Hyde Alfred Jun 14, 1918 4 949 Jun 21, 1918 964193

Vuckovich John Steve Oct 17, 1918 10 2483 Oct 17, 1918 1146900

Vukelich Mike Jun 1, 1918 1 245 Jun 4, 1918 936941

Vulpitta Joe Jun 1, 1918 1 236 Jun 4, 1918 936999

Wagner John Jun 21, 1918 7 1661 Jun 21, 1918 1006382

Walberg Markus Benoni Oct 17, 1918 10 2443 Oct 17, 1918 1146837

Walker Ernest Jun 21, 1918 7 1620 Jun 21, 1918 1006511

Walker Mark Leonard Jun 7, 1918 4 855 Jun 20, 1918 964441

Walla Jim Jun 7, 1918 3 542 Jun 8, 1918 964530

Page 115: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index107

Walsek Gustav Otto Jun 21, 1918 7 1668 Jun 21, 1918 1006337

Walsh Edward Martin Jun 3, 1918 2 392 Jun 4, 1918 937191

Walsh Edward Frank Jun 3, 1918 2 251 Jun 4, 1918 964651

Walsh Patrick John Jun 18, 1918 5 1111 Jun 21, 1918 1006227

Walsh William James Jun 20, 1918 11 2732 Jun 21, 1918 1006312

Walstrom Gustaf Adolf Jun 20, 1918 11 2511 Jun 21, 1918 1006254

Walters James Milton Oct 17, 1918 12 2766 Oct 17, 1918 1146719

Ward Herbert Jun 3, 1918 2 355 Jun 4, 1918 937148

Ward Ignacio May 29, 1918 1 22 Jun 19, 1918 937033

Ward John Jack Jun 21, 1918 7 1550 Jun 24, 1918 1008126

Ward John Oct 15, 1918 9 2118 Oct 15, 1918 1146905

Warren Timothy May 31, 1918 1 161 Jun 4, 1918 936978

Wasclewski Ludwig Jun 1, 1918 1 216 Jun 4, 1918 937103

Wasserman Jacob Jun 18, 1918 5 1187 Jun 20, 1918 878840

Waters John Francis Oct 16, 1918 10 2305 Oct 16, 1918 1147259

Watkins Edward Roland Jun 19, 1918 7 1623 Jun 20, 1918 1006467

Watson Albert Edwrd Jun 20, 1918 11 2530 Jun 21, 1918 1006261

Watson Allan Oct 8, 1918 8 1831 Oct 10, 1918 1146408

Watson Frank Jun 20, 1918 11 2585 Jun 21, 1918 1008191

Watson John Cyril Jun 21, 1918 7 1590 Jun 21, 1918 1008188

Watson Patrick Jun 1, 1918 1 229 Jun 21, 1918 936992

Wdzieczney Felix Jun 21, 1918 7 1608 Jun 21, 1918 1008181 cancelled 4/2/1926

Weber Jacob Jun 7, 1918 6 1455 Jun 20, 1918 964005

Weber John Jun 7, 1918 4 768 Jun 6, 1918 964230

Weber Nickolas Oct 15, 1918 7 1740 Oct 15, 1918 1146766

Wechsler Leon Jun 7, 1918 6 1356 Jun 19, 1918 964319

Wedzicha Joseph Jun 1, 1918 1 205 Jun 4, 1918 937132

Weigelt John Oct 15, 1918 12 2995 Oct 15, 1918 1146495

Weitz Ben Jun 20, 1918 6 1499 Jun 21, 1918 1006239

Welin Arthur Oct 16, 1918 12 2860 Oct 15, 1918 1146728

Page 116: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index108

Wellington Charles Ray Jun 7, 1918 6 1489 Jun 7, 1918 964206

Welsh Robert Brown Oct 9, 1918 8 1901 Oct 10, 1918 1146274

Welter Julius Jun 17, 1918 4 994 Jun 21, 1918 964085

Wenge Jens Oct 17, 1918 10 2382 Oct 17, 1918 1145618

Werner Edward Frank Dec 7, 1918 13 3089 Dec 7, 1918 1145366

Wernette Henry Jun 1, 1918 1 208 Jun 4, 1918 937124

West Joseph See: Horinka, Joseph

Westberg Herbert Morgan Jun 1, 1918 1 231 Jun 4, 1918 936994 new 10/20/1919 1008297

Westby John Elling Oct 15, 1918 12 2867 Oct 15, 1918 1146342

Westby John Elling Jun 7, 1918 4 874 Jun 20, 1918 964161

Westin Richard Oct 10, 1918 8 1949 Oct 10, 1918 1146423

Wharregard Walter Oct 17, 1918 10 2494 Oct 17, 1918 1146989

Wheeler Richard Cooper Jun 20, 1918 11 2653 Jun 21, 1918 1006193

White James Jun 1, 1918 2 314 Jun 4, 1918 963903

White Joseph Bert Jun 29, 1918 7 1733 Jun 29, 1918 1008146

Wiborg Arthur Dec 7, 1918 13 3063 Dec 7, 1918 1145323

Wick Gus Jun 20, 1918 11 2544 Jun 21, 1918 1006286

Wicks Leonard Jun 14, 1918 4 883 Jun 20, 1918 964479

Widsteen Axel Ingvold Jun 20, 1918 11 2507 Jun 25, 1918 1006250

Wiegoleski Stanley Jun 3, 1918 2 287 Jun 3, 1918 963934

Wiesen Jacob Jun 17, 1918 5 1058 Jun 21, 1918 817079

Wigda Charles Roy Jun 25, 1918 1 242 Jun 25, 1918 936968

Wikberg Adolph Osian Jun 17, 1918 5 1024 Jun 21, 1918 964089

Wiley Cecil Robert Oct 15, 1918 9 2039 Oct 15, 1918 1147296

Wilkins George Jun 20, 1918 11 2684 Jun 21, 1918 1006500

Wilkinson Fred Jun 1, 1918 1 195 Jun 4, 1918 937168

Williams Henry Jun 20, 1918 11 2654 Jun 21, 1918 1006194

Williams Otto Jun 6, 1918 6 1322 Jun 7, 1918 964787

Williams Samuel John Jun 20, 1918 11 2504 Jun 21, 1918 1006247

Williamson Andrew Oct 15, 1918 9 2182 Oct 15, 1918 1146790

Page 117: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization Index109

Wilson Alexander Will Jun 7, 1918 6 1370 Jun 8, 1918 964333

Wilson Colin McKenzie Jun 14, 1918 4 979 Jun 21, 1918 964032

Wilson Edgar George Oct 16, 1918 10 2311 Oct 17, 1918 1146628

Wilson Franklin Owney Jun 18, 1918 7 1589 Jun 21, 1918 1008198

Wilson Fred Joseph Oct 15, 1918 9 2112 Oct 15, 1918 1145561

Wilson George Oct 17, 1918 12 2786 Oct 17, 1918 1146990 new 9/11/1928 2787114

Wilson Harry Jun 20, 1918 11 2647 Jun 21, 1918 1006186

Winchester James McKay Oct 15, 1918 9 2004 Oct 15, 1918 1147153

Wind Joseph Bernard Jun 7, 1918 3 577 Jun 8, 1918 964615

Wing Leong Fant Dec 7, 1918 13 3133 barred by section 14 - denied

Winter Salm Nilson Oct 15, 1918 9 2081 Oct 15, 1918 1146680

Wiolenty Willie May 31, 1918 1 116 Jun 4, 1918 937093

Wisniewski Joseph Jun 20, 1918 11 2743 Jun 21, 1918 1006324

Wisti Victor Oct 17, 1918 10 2495 Oct 17, 1918 1146991

Withe Andrew Jun 21, 1918 7 1607 Jun 21, 1918 1008357

Witt Gustav May 29, 1918 1 8 Jun 4, 1918 964397

Wittstein Henry Oct 9, 1918 8 1865 Oct 10, 1918 1146506

Wladeslaw Ulanowicz Jun 6, 1918 6 1294 Jun 7, 1918 964452

Wodynsky Frank John May 31, 1918 1 112 Jun 4, 1918 937090

Woinovich Jovan Ilin Jun 5, 1918 3 578 Jun 8, 1918 964616

Wold Nils Olson Oct 9, 1918 8 1869 Oct 10, 1918 1146427

Wolenksy Paul May 28, 1918 1 2 Jun 4, 1918 937001

Wolf Morris Oct 8, 1918 8 1784 Oct 10, 1918 1146315

Wolf Peter Jun 18, 1918 5 1127 Jun 21, 1918 964021

Wolfgang Max Oct 17, 1918 10 2426 Oct 17, 1918 1146747

Wolocko Clam Jun 6, 1918 3 670 Jun 7, 1918 964742

Wonger Eric Oct 15, 1918 9 2248 Oct 15, 1918 1146784

Wood John Jun 20, 1918 11 2658 Jun 21, 1918 1006197

Woolven William George Jun 20, 1918 11 2626 Jun 21, 1918 1008326

Wooten Babajan Jun 6, 1918 6 1343 Jun 7, 1918 964358

Page 118: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization IndexAppendix A 1

Worowsky William Jun 7, 1918 3 662 Jun 8, 1918 964733

Wrigsted Charles Christian Jun 21, 1918 7 1657 Jun 21, 1918 1006378

Wriski Alex Jun 6, 1918 6 1309 Jun 8, 1918 964817

Wroblewski John Jun 18, 1918 5 1229 Jun 20, 1918 817099

Wrublewski Stanislaw Jun 24, 1918 7 1681 Jun 24, 1918 1008238 new 2791125

Wuksan Miles Oct 9, 1918 8 1931 Oct 10, 1918 1146382

Wyatt William Frederick Jun 20, 1918 11 2518 Jun 21, 1918 1006262

Wysocki Bill Jun 24, 1918 7 1682 Jun 24, 1918 1008129

Xenicakis Manuel Jun 18, 1918 5 1186 Jun 20, 1918 878839

Yankey Don Oct 17, 1918 10 2467 Oct 17, 1918 1145611

Yankowsky Sam Jun 18, 1918 5 1090 Jun 21, 1918 964129

Yapujian Keikor Jun 20, 1918 11 2648 Jun 21, 1918 1006187

Yazde Joe Jun 7, 1918 4 847 Jun 20, 1918 964470

Yelsky Icaak (Icaah) see: Ellis, Arthur

Yetterdahl John Edwin Jun 21, 1918 7 1526 Jun 21, 1918 1008376

Yokom Alex Jun 17, 1918 5 1048 Jun 21, 1918 878808

Yonick Nartis Jun 7, 1918 4 791 Jun 8, 1918 964269

Youngberg Swan Gustav Jun 18, 1918 5 1115 Jun 21, 1918 1006231

Yow Yong Dec 7, 1918 13 3134 denied -barred by section 14

Zabaleta Julio Pedro Jun 20, 1918 11 2557 Jun 21, 1918 1008156

Zacithenakis Gust Emanuel Oct 16, 1918 12 2917 Oct 16, 1918 1146624 new 10/10/27 2631082

Zaferopoulos Nickolaos Oct 16, 1918 12 2928 Oct 16, 1918 1147276

Zakarevich Frank Jun 3, 1918 2 282 Jun 4, 1918 963929 cancelled 9/13/1928

Zakarian Zakar Jun 6, 1918 3 732 Jun 8, 1918 964833

Zakovitz Sam A. Jun 3, 1918 2 264 Jun 4, 1918 937686

Zambelli Anj Oct 10, 1918 8 1897 Oct 10, 1918 1146430

Zamutt Isadore Oct 16, 1918 10 2295 Oct 17, 1918 1145663

Zanetti Bert John Oct 15, 1918 12 2855 Oct 15, 1918 1146772

Zanfagna Frank Jun 6, 1918 3 729 Jun 7, 1918 964830

Zanicoli Attilio Oct 15, 1918 12 2980 Oct 15, 1918 1146445

Page 119: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization IndexAppendix A 2

Zanni Joseph Oct 9, 1918 8 1899 Oct 10, 1918 1146405

Zanoni Turri Peter May 29, 1918 1 68 May 29, 1918 936926

Zarlenga Vincenzo Jun 6, 1918 3 734 Jun 8, 1918 964835

Zaslovsky Joseph Jun 4, 1918 2 424 Jun 6, 1918 964686 new 12-14-1926 2283200

Zdon Andrew Jun 20, 1918 7 1512 Jun 21, 1918 1006370

Zdrodwski Thomas Jun 7, 1918 4 831 Jun 6, 1918 964431

Zeffer John Oct 15, 1918 12 2840 Oct 15, 1918 1146634

Zeibak Habib Elias Oct 15, 1918 12 2908 Oct 15, 1918 1145601

Zelensky Charles Jun 14, 1918 4 971 Jun 21, 1918 964187

Zelich Dan Oct 8, 1918 8 1941 Oct 10, 1918 1146463

Zenni Joe Jun 20, 1918 11 2588 Jun 21, 1918 1008378

Zes James Oct 15, 1918 9 2193 Oct 15, 1918 1146567

Zich Joseph Frank May 31, 1918 1 184 Jun 19, 1918 937063

Zichlin Harry May 29, 1918 1 63 May 29, 1918 936921

Ziemienczuk Henry Jun 7, 1918 6 1382 Jun 8, 1918 964346

Zimmermann Joseph Jun 7, 1918 4 829 Jun 7, 1918 964889

Ziner Martin Jun 20, 1918 11 2590 Jun 21, 1918 1008203 new 7/11/1922 1625954

Zithus Andru Oct 16, 1918 10 2321 Oct 16, 1918 1147262

Zito Calogero Dec 7, 1918 13 3095 Dec 7, 1918 1145372

Zlotkowski Adam Jun 14, 1918 4 969 Jun 21, 1918 964185

Zmyewski Martin Jun 7, 1918 4 832 Jun 6, 1918 964432

Zolfino Angelo Jun 7, 1918 6 1443 Jun 8, 1918 964217

Zonich Waso Radisav Jun 14, 1918 4 886 Jun 21, 1918 964484

Zubas Frank May 31, 1918 1 114 Jun 4, 1918 937092

Zuccarello Natala Jun 20, 1918 11 2539 Jun 21, 1918 1006280

Zuganelis George JOhn Oct 15, 1918 13 3010 Oct 15, 1918 1146564 cancelled 9/15/1926

Zuken William Jun 3, 1918 2 394 Jun 4, 1918 937193

Zukowski Bronislaw Jun 3, 1918 2 310 Jun 4, 1918 963927

Zulauf Alex Oct 15, 1918 12 2994 Oct 15, 1918 1146758

Zupcak Silwester Carol Jun 3, 1918 2 348 Jun 4, 1918 937141

Page 120: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

Name Petition Date Vol. No. Certificale Date Certificate # Notes

SMCGS Archives Project Camp Fremont Naturalization IndexAppendix A 3

Zwolle Gerad Papke Jun 20, 1918 11 2697 Jun 21, 1918 1006485

Zwolle Ralph Popke Jun 20, 1918 11 2506 Jun 21, 1918 1006249

Zylka Stanley Jun 3, 1918 2 265 Jun 19, 1918 937687

Zyzelewski Harry Frank Jun 20, 1918 11 2690 Jun 21, 1918 1006474

Bibliography

Page 121: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization IndexAppendix A 4

Coy, Owen C., Guide to the County Archives of California. Sacramento: California Historical Survey Commission, 1919.

Donnelly, Kathleen, The quiet '20s , 1994 find again and get Web site for all

Kuzak, Don, The Peninsula mobilizes for war 1994

Menlo Park Historical Association, Menlo Park , October, 1985 , City of Menlo Parkweb site.

Newman, John J. American Naturalization Processes and Procedures 1790-1985.Family History Section, Indiana Historical Society, 1985.

Schaefer, Christina K., Guide to Naturalization Records of the United States,Genealogical Publishing Co., Baltimore MD, 1997.

Svanevik, Michael, Other Times - “Boys became men at Camp Fremont” ,The SanMateo Times, October 28, 1994, Page B1

Svanevik, Michael, Other Times - “When ‘the forgotten army’ went to Siberia”, The San Mateo Times, August 19, 1988 Page 3

Szucs, Loretto Dennis & Sandra Hargrave Luebking The SOURCE: A Guidebook of American Genealogy, Ancestry Incorporated, Salt Lake City, 1997.

Tessendorff, Ken, A Finding Aid to Naturalizations in San Mateo County, San Mateo County Genealogical Society, 1995

Tessendorff, Ken, Obtaining Copies of Naturalization Records from the Immigration and Naturalization Service. NorCal Web Page

All photographs from the Collections of the Redwood City Archives and the Menlo Park Historical Association

Appendix A

Page 122: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization IndexAppendix A 5

Obtaining Copies of Naturalization Records

From San Mateo County Genealogical Society

From San Mateo County Clerk/Recorders Office

From San Mateo County Courts

From the Immigration and Naturalization Service.

From 1906 on the Immigration and Naturalization Service (Bureau of Immigration) required the courts to send copies of all immigrationrecords to them. These records might contain more information than you find on the petition in the case of these World War INaturalizations.

In order to obtain a copy of a naturalization record that you find in this index from the Immigration and Naturalization Service you should:

i. Fill in a copy of Form G-639. (Request an INS Form G-639 via email at this web site:

http://www.ins.usdoj.gov/exec/forms/formsbymail.as or pick up a copy at the closest National Archives Facility or by mail at the

address below.) Include your immigrant's full name and the petition and certificate dates and numbers. Fill in as muchother information as you know. Attach copies of any immigration records you have in your possession

ii. If the immigrant's birthdate is less than 100 years ago, attach a copy of the death certificate, an obituary from thenewspaper, or something showing the person is deceased.

iii. Ask for the complete file.Mail it to:INS Freedom of Information2nd Floor ULLB , 425 I Street NW, Washington, DC 20536.

iv. In 2 or 3 weeks, you should get a receipt in the mail saying INS received your request and assigned it a case number(shown on the receipt). Keep this receipt, because you may need that number.

Page 123: Camp Fremont Naturalization Index 1918-1919...Barracks consisted of wooden floors and sidewalls topped with canvas tents. Camp Fremont’s tent city covered more than 1000 acres. 150

SMCGS Archives Project Camp Fremont Naturalization IndexAppendix A 6

v. Not usually necessary, but be prepared! - If you don't get a receipt in about one month, send in another copy of yourrequest, and do so until you get that receipt.