Skip to main content Skip to search results

Showing Collections: 31 - 60 of 126

First Italian Presbyterian Church, (Chicago, Illinois) records

 Collection
Identifier: IHRC731
Abstract

Records (1891-1940) of the First Italian Presbyterian Church (Chicago, Illinois) consist of minutes of the sessions.

Dates: 1891-1940

Fort Velona papers

 Collection — Multiple Containers
Identifier: IHRC2786
Abstract

Papers (1919-1962) of Italian American socialist Fort Velon (1893-1965) contain correspondence, photographs, newspaper clippings, articles, cartoons and published items. Velona's work appeared in La Parola del Popolo (Chicago), Nuovo Mundo, and La Stampa Libera. The bulk of the collection consists of originals of caricatures and cartoons dealing with domestic and international labor and politics. Issues of and clippings from La Parola del Popolo are also included.

Dates: 1919-1962

Francis X. Giaccone papers

 Collection
Identifier: IHRC1904
Abstract

Collection (1933-1968) of Francis X. Giaccone consists of personal papers and materials pertaining to the Order Sons of Italy in America. Personal papers consist of published articles by Giaccone, newspaper clippings,and correspondence. Order Sons of Italy in America material consists of testimonial dinner information (1948, 1968) honoring Giaccone, a souvenir booklet from the New York Grand Convention (1950), and some New York Grand Lodge correspondence (1944-1952).

Dates: 1933-1968

Fred A. Ossanna papers

 Collection
Identifier: IHRC1999
Abstract

Papers (1927-1972) of Fred A. Ossanna, an Italian American lawyer active in various Italian American organizations, consist largely of material pertaining to UNICO, a social and civic organization, and to the National Italian American Civic League. Photographs are included.

Dates: 1927-1972

Fred Celli papers

 Collection — Multiple Containers
Identifier: IHRC424
Abstract Papers (1926-1973) of Fred Celli consist of personal corresondence; and correspondence, minutes, reports, miscellany, and publications of socialist and anti-Fascist organizations. Among organizations represented are the Italian Socialist Federation; the Socialist Party of the United States of America, Italian Section; the Matteotti League; the Mazzini Society; the Fratellanza Italo-Americana, Abraham Lincoln, New York; Italian American publishing companies, and the International Workers...
Dates: 1926-1972

George A. Scigliano papers

 Collection — Folder: 1
Identifier: IHRC2371
Abstract

Papers (1874-1907) of Massachusetts state representative George A. Scignliano (1874-1906) consist of photocopies of newspaper clippings concerning activities of this Italian American political leader in Boston, Massacchusetts.

Dates: 1874-1907

George J Spatuzza papers

 Collection
Identifier: IHRC2477
Abstract The George J. Spatuzza Order Sons of Italy in America collection includes records of the Supreme Lodge (1937-1957) and of the Illinois Grand Lodge (1920-1960). Supreme Lodge records include correspondence, convention records, many committee reports, such as those from the Immigration and Naturalization Commission, reports of Washington lobbyist Leonard Pasqualicchio, and occasional Supreme Council minutes. Materials of the Illinois Grand Lodge feature most issues of The Bulletin (1927-1954),...
Dates: 1920-1960

Gino Speranza papers

 Collection
Identifier: IHRC2482
Abstract

Papers (1901-1923) of Gino Speranza, an Italian American lawyer from New York City include correspondence relating to the Society for Protection of Italian Immigrants, reports, speeches, clippings, and statistics on Italian immigrants. Speranza served as secretary of the Society.

Dates: 1901-1923

Gioacchino Artoni papers

 Collection — Folder: 1
Identifier: IHRC244
Abstract

Papers (1915-1937) of Gioacchino Artoni (1866-1937), an Italian American labor organizer, consist primarily of newspaper clippings about him.

Dates: 1915-1942

Giovanni G. Ricciardi papers

 Collection — Box: 1
Identifier: IHRC3309
Abstract Papers of Giovanni G. Ricciardi consist of birth certificates, baptism certificates, a passport, marriage certificates, naturalization certificates, a list of funeral expenses, and Italian military discharge papers. Birth and marriage certificates are for Giovanni G. Ricciardi and Rosa Maria Codella; naturalization certificates include those for John Ricciardi, Rosa Maria Ricciardi, and Pietro Codella. Funeral expenses are for Lucia Ricciardi, and passports are for Giovanni Ricciardi and...
Dates: undated

Giuseppe D. Procopio papers

 Collection — Multiple Containers
Identifier: IHRC2187
Abstract

Papers (ca. 1933-1961) of Italian American labor leader Giuseppe D. Procopio comprise articles and clippings about his union activities. Procopio was from Calabria, Italy, born ca. 1890. He was active in the Confederazione Italo-Americano del Lavoro, the United Shoe Workers of America, Local 563 Shoe Service Union, President of International Wholesale and Department Store Union, and chairman of America Aid to Calabria after World War II.

Dates: 1933-1961

Grace Billotti Spinelli papers

 Collection — Box: 1
Identifier: IHRC2483
Abstract

Papers (1928-1929) of Grace Billotti Spinelli include a typescript of memoirs (in English); papers and reports relating to the International Institute, including a 1934 report relating to the foreign-born in New Jersey; text of a lecture given by Edward Corsi in 1931; and a scrapbook with clippings on Spinelli, her activities, and the YWCA.

Dates: 1928-1929

Harry D. Fornari papers

 Collection
Identifier: IHRC735
Abstract Papers (ca. 1941-1976) of Harry D. Fornari, a business executive, include speeches, programs, and newspaper clippings documenting his work as chairman of the Council of Immigrant Youth and with the Immigrants' Conference. The Council of Immigrant Youth was organized after the United States entered World War II to show solidarity with the new homeland and to work for the Civilian Defense Volunteer Office as requested. It was affiliated with the Immigrants' Conference, a coalition of various...
Dates: 1941-1976

Howard E. Molisani papers

 Collection — Multiple Containers
Identifier: IHRC1878
Abstract The E. Howard Molisani Order Sons of Italy in America Collection (1920-1987) consists of records of the Supreme Lodge, the New York Grand Lodge, and materials pertaining to labor and labor organizations, along with personal papers. Records of the OSIA Supreme Lodge include convention records (1985-1987), council minutes (1980-1987), National Foundation minutes (1976-1985), materials of the Garibaldi-Meucci Museum Commission (1975-1987), and materials pertaining to National Italian American...
Dates: 1920-1987

Italian Actors Union (New York, New York) records

 Collection — Box: 1
Identifier: IHRC1087
Abstract

Records (1938-1969) of the Italian Actors Union (New York, New York), a branch of the Associated Actors and Artistes of America, comprise constitution and by-laws, membership lists, correspondence, scripts, speeches and essays concerning Italian theater in New York, contracts, memoranda, financial records, materials pertaining to the Italian Recreation Center (New York), and, on microfilm only, the minutes of the Executive Council (1939-1963).

Dates: 1938-1969

Italian American Federation of the Upper Peninsula, (Calumet, Michigan) records

 Collection — Box: 1
Identifier: IHRC1091
Abstract

Records (1908-1925) of the Italian-American Federation of the Upper Peninsula (Calumet, Mich.) consist of applications and other forms. Also included is a small amount of correspondence; financial records; and photographs. The Federation was a mutual benefit association.

Dates: 1908-1925

Italian Evangelical Movement in Wisconsin records

 Collection — Folder: 1
Identifier: IHRC1099
Abstract

Records (1928-1969) of the Italian Evangelical Movement (Wisconsin) consist of essays, clippings, correspondence, and programs concerning the Movement and its leaders, Rev. G. Busacca, the first pastor in charge of evangelical work among Italians in Racine, Wisconsin (1914-1920), Rev. A. Germanotta, and Rev. August Giuliani.

Dates: 1928-1969

Italian Flood Relief Committee (St. Paul, Minnesota) records

 Collection — Folder: 1
Identifier: IHRC1100
Abstract

Records (1952) of the Italian Flood Relief Committee (St. Paul, Minn.) include correspondence; minutes; and news releases. The Committee was created to raise funds for aid to Po River flood victims and was composed of representatives of St. Paul Italian organizations and Catholic Churches.

Dates: 1952

Italian Immigration to Michigan's Upper Peninsula Oral History Project records

 Collection
Identifier: IHRC1429
Abstract

Collection consists of tape-recorded oral history interviews of over 150 Italian Americans from Michigan's Upper Peninsula. Interviews cover a broad range of topics including mining a work, business, Italian organizations, women, folklore, farming, and community life. Some of the informants are from Northern Wisconsin (especially Hurley) and southern Ontario, Canada (especially Sault Ste. Marie).

Dates: 1900-1986

Joanne L. Strollo papers

 Collection — Multiple Containers
Identifier: IHRC1961
Abstract The Joanne L. Strollo Order Sons of Italy in America Collection (1923-1985) consists of Pennsylvania Grand Lodge records including correspondence, officers' lists and convention minutes (1963-1983); correspondence, officers' lists, minutes, and a recipe book of the Women's Division Council of the Pennsylvania Grand Lodge; a Supreme Convention book (1985); correspondence, minutes, by-laws, banquet programs, and newpaper clippings relating to Giuseppe Giusti Lodge No. 683; and correspondence...
Dates: 1923-1985

John B. Fortunato papers

 Collection — Folder: 1
Identifier: IHRC738
Abstract

Papers (1898-1967) of the Rev. John B. Fortunato (1880-1967), a minister in the United Presbyterian Church and pastor of an Italian American congregation in Pittsburgh, consist of photocopies of correspondence; newspaper clippings; and publications.

Dates: 1898-1967

John G. Spatuzza papers

 Collection
Identifier: IHRC2479
Abstract The John G. Spatuzza Order Sons of Italy in America collection (1958-1985) includes Supreme Lodge records, Illinois Grand Lodge records, and other OSIA materials. Supreme Lodge records include convention documents (1965-1985), committee reports, correspondence (1975-1985), and financial reports. Illinois Grand Lodge materials include grand convention books and reports (1960-1980), correspondence (1958-1980), newsletters, scholarship and committee reports, and brochures from a variety of OSIA...
Dates: 1958-1985

Joseph A. L. Errigo papers

 Collection
Identifier: IHRC1771
Abstract Joseph A.L. Errigo Order Sons of Italy Collection comprises records of various OSIA committees of the Delaware Grand Lodge and of local Delaware lodges, and personal papers of Errigo. Also included are newspaper clippings and photographs. Includes materials pertaining to the Immigration and Naturalization Committee, and the National Anti-Defamation Committee. Convention materials pertain to the Supreme convention (1951, 1959), and the Delaware Grand Convention (1977).Also included are...
Dates: 1882-1982

Joseph A. Montemarano papers

 Collection — Multiple Containers
Identifier: IHRC1914
Abstract The Joseph A. Montemarano (Order Sons of Italy in America) collection (1974-1987) consists of Supreme lodge materials including convention records (1981-1987), council minutes (1980-1986), foundation documents (1980-1986), reports of the Garibaldi-Meucci Musem and of the Commission on Social Justice (1980-1986), and records of the 1981 visit to the Italian earthquake region. New York Grand Lodge records include convention records (1974-1987), council minutes (1971-1986), and papers of State...
Dates: 1974-1987

Joseph Cernuto papers

 Collection — Box: 1
Identifier: IHRC1946
Abstract

The Joseph Cernuto Order Sons of Italy in America collection (1929-1967) consists of Supreme Convention books (1939-1967), a copy of the General Laws of the Order (1931), Pennsylvania Grand Convention books (1929-1957), miscellaneous Pennsylvania Grand Lodge testimonial dinner programs, the program for the dedication of the building for Loggia Nuova Camillo Benso Di Cavour No. 874 (Mt. Pleasant, Pa.) (1948), and newspaper clippings.

Dates: 1929-1967

Leonard Pasqualicchio papers

 Collection — Box: 1
Identifier: IHRC1967
Abstract The Leonard Pasqualicchio Order Sons of Italy in America Collection (1945-1965) consists of a copy of the OSIA Constitution and by-laws (1949), miscellaneous photographs, and correspondence, and personal papers of Pasqualicchio. Personal papers include his notes for a book; newspaper clippings, brochures, material on Constantino Bromidi, the artist of the United States Capitol building; Pasqualicchio's speeches (1960-1968); miscellaneous newsletters and newspapers; invitations to the...
Dates: 1945-1965

Louis A. Orsini papers

 Collection — Multiple Containers
Identifier: IHRC1846
Abstract

The Louis Orsini Order Sons of Italy in America collection consists of Grand Convention Minutes (1927-1961, 1984), Grand Convention and Grand Council minutes (1927-1950), and some Grand Lodge correspondence and OSIA by-laws.

Dates: 1927-1984

Louis Costa papers

 Collection — Folder: 1
Identifier: IHRC3294
Abstract

The Louis Costa papers are par of the Order Sons of Italy in America collection and consist of a booklet of the West Virginia Grand Convention (1925), letterhead stationary of the Mortuary Fund Commission, six photographs of Grand Lodge meetings (ca. 1960s), and a book titled G. F.

Dates: 1925-1969

Louis Ligouri papers

 Collection — Box: 1
Identifier: IHRC1892
Abstract

The Louis Ligouri Order Sons of Italy in America, Gabriele D'Annunzio Lodge No. 22 collection includes minutes (1951-1969), dinner dance programs (1960-1972), and some correspondence regarding the OSIA Archives project, along with photographs and artifacts.

Dates: 1951-1972

Louisa A. Porreca papers

 Collection — Box: 1
Identifier: IHRC3304
Abstract

Papers (1919-1969) of Louise Porreca consist of biographical notes and clippings about her, and various photographs of her, her daughter Elvira Porreca-John, a Columbus Day celebration, OSIA officers, and the Dante school.

Dates: 1919-1969

Filtered By

  • Language: Multiple languages X
  • Subject: Italian X
  • Subject: Italian Americans. X

Filter Results

Additional filters:

Subject
Italian Americans -- Societies, etc. 29
Italian American newspapers. 10
Italian Americans. 8
Columbus Day. 7
Italian American authors. 6