Payette County ID Archives Court- Record of Declaration and Intention ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/id/idfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Patty Theurer seymour784@yahoo.com August 24, 2005 U. S. Department of Labor Naturalization Service Record of Declaration & Intention Payette county, Idaho 1918-1929 Transcribed by Patty Theurer (seymour784@yahoo.com) on November 5, 2004 from Payette county records. Please contact me for copies. NAME PAGE NUMBER DATE OF DECLARATION Ashworth, Thomas 3 1918 Aubermann, Peter 18 1922 Campo, Eugene A. 2 1918 Carlson, Albert 7 1918 Casberg, Herrine L. 41 1926 Casberg, Johanna 26 1926 Crockford, William F. 35 1925 Culler, Ira M. 25 1922 Davis, Gustois (Guss) S. 21 1922 den Boer, Jan Maarten 1 1918 Diedrichsen, John 12 1919 Duell, Herbert E. 4 1918 Gissel, Soren 9 1918 Grischkowsky, Louie 29 1923 Harris, Wallace M. P. 8 1918 Hendy, Joseph H. 16 1920 Holman, Clara 45 1929 Holman, Rosa E. 46 1929 Klaeson, Herman 32 1924 Koseson, Nick 22 1922 Kusman, John 27 1923 Luhr, Henry 10 1919 Nielsen, Willy 33 1925 Marcussen, Jacob 39 1926 Marcussen, Urilly C. 40 1926 Mayer, Frank 43 1928 Mayer, Fred 44 1928 Mc Carthy, Charles E. 19 1922 Morgan, Charles N. 6 1918 Oliver, Frances N. 17 1920 Otter, Fredrick W. 15 1920 Paulsen, Thedor Bertram J. 5 1918 Potter, John Van 13 1919 Ronfeld, Henry 36 1925 Schichtel, Michael F. 28 1923 Schleth, Elsa D. 34 1925 Schulyer, Aloys C. 42 1927 Serdoc, Josif 38 1926 Sherard, William A. 47 1929 Specht, Clemens 24 1922 Specht, Frank 23 1922 Specht, Lawrentz 30 1924 Walker, Lewis 14 1920 Williams, John T. 11 1919 Wigchert, Albertus E. 20 1922 Wright, Ethel W. 31 1924