Skip to main content Skip to search results

Showing Collections: 61 - 90 of 126

Luigi Antonini papers

 Collection — Multiple Containers
Identifier: IHRC216
Abstract

Papers (ca. 1920-1959) of Luigi Antonini (1883-1968), an Italian American labor organizer, consist primarily of socialist and union publications pertaining to the struggle for workers' rights.

Dates: 1920-1959

Luigi Turco papers

 Collection — Box: 1
Identifier: IHRC2622
Abstract

Papers (1938-1968) of the Rev. Luigi Turco, an Italian American Baptist minister, consist primarily of typed articles, manuscripts, and sermons, pertaining to religion, philosophy, and other topics.

Dates: 1938-1968

Maria Gimino papers

 Collection — Folder: 1
Identifier: IHRC773
Abstract

Papers (1926-1950) of Maria Gimino, lecturer, language teacher, and authority on Italian costumes, historical data, and habits, include newspaper clippings; photographs of Gimino; and various opera programs. Gimino worked at the International Institute of Pittsburgh, Pennsylvania, and was a member of the board of directors for the International Institute of Jersey City, New Jersey.

Dates: 1926-1950

Marie Hall Ets papers

 Collection — Box: Oversize 1
Identifier: IHRC633
Abstract

Papers (1930s-1960s) of author-illustrator Marie Hall Ets (b. 1895) consist of stories told to Mrs. Ets by Rosa Cassettari, as well as research notes and manuscript drafts forming the basis of Mrs. Ets' book, Rosa, The Life of an Italian Immigrant (Minneapolis, University of Minnesota Press, 1970).

Dates: 1930-1969

Mario Ciccotelli papers

 Collection — Box: 1
Identifier: IHRC1792
Abstract The Mario Ciccotelli papers are part of the Order Sons of Italy in America, Gloria e Luce Lodge No. 1430 (Chicago Heights, Ill.) collection (1936-1987) includes minutes, financial records, correspondence and bulletings and other materials. Included are lodge minutes (1936-1944); a dues payment ledger (1949-1954); medical certificates for sickness benefits awarded (1956-1960); correspondence and bulletins (1953-1960); a report of the Soccer Club (1954-1955); and reports of film showings...
Dates: 1936-1987

Martin V. Cornetta papers

 Collection — Multiple Containers
Identifier: IHRC1978
Abstract The Martin V. Cornetta Order Sons of Italy in America Collection (1922-1987) consists of records of the OSIA Virginia Grand Lodge. The Lodge was founded in 1922, dissolved by the early 1940s, and was reactivated in 1949. Records include documents from Supreme Convention and Council meetings (1970s). Grand Lodge records include correspondence and reports (1965-1987), grand convention records (1963-1981), financial ledgers (1966-1984), per capita reports (1967-1984), photographs, including one...
Dates: 1922-1987

Mary Ellen Mancina Batinich papers

 Collection
Identifier: IHRC297
Abstract Papers, transcripts and recordings of interviews, photographs, research notes and copies of resource materials pertaining to Italian Americans, particularly in Chicago and in Minnesota, mostly on the Iron Range in the northeast of the state, as well as materials on Italian history and culture. A set of oral history interviews with Minnesota Italian Americans from the collection became the basis for the book "Italian Voices: Making Minnesota Our Home" (published by Minnesota Historical...
Dates: 1937-1990

Mary Kelley papers

 Collection — Box: 1
Identifier: IHRC1801
Abstract

The Mary Kelley Order Sons of Italy in America collection includes Supreme Constitution and General Laws of the Order; 1953 Indiana Grand Lodge By-laws; the by-laws of an unamed lodge; 1981 Grand Convention Souvenir booklet; miscellaneous award and banquet booklets; a photographs; and a copy of Ernest Biagi's The Purple Aster. Also included is a program from a Congressional dinner honoring St. Patrick (1963).

Dates: 1953-1981

Mary Mitrione papers

 Collection — Box: 1
Identifier: IHRC3313
Abstract

The Mary Mitrione Order Sons of Italy in America, Indiana Grand Lodge collection consists of Indiana Grand Convention minutes and reports (1953-1980), Grand Council minutes, correspondence, and by-laws. Some correspondence with the Supreme Lodge is included, along with a 1945 OSIA ritual book and a copy of Ernest Biagi's The Purple Aster.

Dates: 1953-1980

Mary Romano papers

 Collection — Box: 1
Identifier: IHRC3306
Abstract The Mary Romano Order Sons of Italy in America (CN) collection consists of correspondence of Gloria #1117 (1936-1955); Connecticut Grand Lodge correspondence (1939-1953); a photocopy of the 1921 charter application of Gloria #1117. Grand Convention materials include a photocopy of the 1935 Convention booklet, grand venerable reports for 1939 and 1941, and the agenda for the 1955 convention. A booklet for the 1939 Silver Jubilee Dinner of the grand lodge, and one from the 1969 Columbus Day...
Dates: 1921-1969

Max Ascoli papers

 Collection — Multiple Containers
Identifier: IHRC245
Abstract

Papers (1935-1968) of Max Ascoli (1898-1978) include correspondence; minutes; publications; reports; and newspaper clippings relating to the activities of the Mazzini Society and its officers.

Dates: 1935-1968

Michelangelo Crisafi papers

 Collection
Identifier: IHRC477
Abstract

Papers (1918-1972) of Italian American peot and author Michelangelo Crisafi (1893-1972) consist of biographical materials; personal correspondence; reviews; writings; and clippings of poetry aby other Italian American poets. Crisafi used the pseudonymn Germoglino Saggio.

Dates: 1918-1972

Monsignor Louis F. Pioletti papers

 Collection — Multiple Containers
Identifier: IHRC2083
Abstract Papers (1908-1972) of Monsignor Louis F. Pioletti (1887-1972) comprises of approximately five linear feet of personal papers and memorabilia, including correspondence, diaries, and biographical information, sermons and notes of his Italian pastorate, sermons, notes, awards, and newspaper clippings of his pastorate at Holy Redeemer Church (St. Paul, Minnesota) and St. Ambrose Parish (St. Paul, Minnesota), and publications and photographs. Included are parish records from Holy Redeemer Church...
Dates: 1908-1972

Nicholas J. Martello papers

 Collection — Box: 1
Identifier: IHRC3312
Abstract

The Nicholas J. Martello Order Sons of Italy in America Collection (1930-1987) consists of lodge minutes of OSIA Ashtabula Lodge No. 1169 (Ohio, 1930-1935, 1948-1961), correspondence and miscellaneous reports of the Ohio Grand Lodge (1981-1987), miscellaneous correspondence and information on the activities of various local lodges throughout Ohio, newspaper clippings, and artifacts.

Dates: 1930-1987

Nicolo Carlo Odone papers

 Collection
Identifier: IHRC1710
Abstract Papers (1895-1947) of Father Nicolo Carlo Odone (1868-1947), a Catholic priest in St. Paul and Minneapolis, Minnesota, include a 90 volume personal diary, correspondence, financial records, and newspaper clippings, as well as a history of Italian Americans in St. Paul. Materials relate to his activities as pastor of Holy Redeemer congregation, Margaret Barry House, and the House of the Good Shepherd. Included in the diaries are sketches and paintings. Also included are records of Holy...
Dates: 1895-1947

Nino Caradonna papers

 Collection — Multiple Containers
Identifier: IHRC413
Abstract

Papers (1911-1980) of Nino Caradonna (1898-1980), a well-known Italian American poet, consist of correspondence; manuscripts; and miscellaneous papers. Correspondents include many Italian American writers and community leaders.

Dates: 1911-1980

Order Sons of Italy in America, Alabama Grand Lodge records

 Collection — Box: 1
Identifier: IHRC1734
Abstract Records (1923-1987) of the Alabama Lodge, Order Sons of Italy in America, include a Supreme Convention book (1957); a "Demand for Dispensation" for a local lodge (1945); Grand Lodge Columbus Day booklets (1950, 1958, 1964-1972), and a list of Grand Lodge officers (1987). Also included are a receipt book of Bessemer (Alabama) Lodge No. 1497 (1963-1975), and a book listing members and dues payments, probably of the Bessemer Lodge (1927-1966). Collection also includes a booklet of the statutes...
Dates: 1923-1987

Order Sons of Italy in America, Blue Island Lodge No. 1659 (Blue Island, Illinois) records

 Collection — Box: 1
Identifier: IHRC1774
Abstract

The Order Sons of Italy in America, Blue Island Lodge No. 1659 (Blue Island, Ill.) was founded in 1933. Records include a minute book (1937-1976), a booklet titled "The History of Saint Donatus Parish" (1981), and photographs and other information pertaining to the Lodge.

Dates: 1933-1981

Order Sons of Italy in America. C. Colombo-C. Battisti Lodge No. 861 (Flint, Michigan) records

 Collection — Box: 1
Identifier: IHRC1841
Abstract

Records (1918-1986) of the Order Sons of Italy in America, C. Colombo-C. Battista Lodge No. 861 (Mich.) include lodge minutes (1918-1932, 1947-1957), financial records (1953-1975), booklets of annual Columbus Day dances, miscellaneous copies of the Lodge newsletter, Il Messagero, and newsletters of other local lodges. Also included are Supreme and Grand Lodge correpsondence and Grand Council and Grand Convention minutes (1981-1986), as well as Michigan, Connecticut, and Ohio by-laws.

Dates: 1918-1986

Order Sons of Italy in America, California Grand Lodge records

 Collection
Identifier: IHRC1744
Abstract The Order Sons of Italy in America, California Grand Lodge, was founded in 1925. Records include California Grand Convention books (1956-1978); minutes (1949, 1964-1970); Grand Council minutes (1951-1959); and reports (1973-1978). Also included are an OSIA soccer club booklet (1977); a 10K "runathon" entrants' book and expense book (1979); Grand Lodge transfer cards (1957); Hospitalization Fund applications (1953-1959), along with payments (1968-1969); Grand Lodge membership applications...
Dates: 1929-1980

Order Sons of Italy in America, Camelia-Colombo Lodge No. 1294 (Klamath Falls, Oregon) records

 Collection — Box: 1
Identifier: IHRC1743
Abstract Records of Camelia-Colombo No. 1294 consist of a statement of Supreme Venerable Stefano Miele (1935) and correspondence of the national lodge (1936-1937). Records include meeting minutes of Colombo No. 1294 (1924-1937), officers of Colombo No. 1294 (1925-1984), a membership list (1960), material of Camelia No. 1802 officers (1937-1964), and a Camelia No. 1802 membership list (1960). Also included are newsclippings (1960-1977), and a photograph of No. 1802 members and officers from Gloria No....
Dates: 1924-1977

Order Sons of Italy in America, Christopher Columbus Lodge No. 1199 (Charleston, West Virginia) records

 Collection — Multiple Containers
Identifier: IHRC1988
Abstract

The Order Sons of Italy in America, Christopher Columbus Lodge No. 1199 (Charleston, W.V.) was founded in 1923. Records consist of membership applications (1922-1971), dues payment ledgers (1943-1977), financial and banking records (1933-1977), Mortuary Fund membership cards (1934-1977), minutes of the House Committee, lodge meeting minutes (1926-1949, 1962-1977), individual insurance policies, correspondence, and Grand Convention records (1951-1977).

Dates: 1922-1977

Order Sons of Italy in America. Dante Alighieri Lodge Number 436 (Oswego, New York) records

 Collection — Box: Oversize 1
Identifier: IHRC1902
Abstract

Records of Order Sons of Italy in America, Dante Alighieri Lodge No. 436 (Oswego, N.Y.) consist of dues payment ledgers (1939-1954) and Mortuary Fund member certificates and data (1939-1958).

Dates: 1939-1958

Order Sons of Italy in America, Fede e Amore Lodge No. 1505 (Southington, Connecticut) records

 Collection — Box: 1
Identifier: IHRC3318
Abstract

Records (1936-1969) of Order of Sons of Italy in America, Fede e Amore Lodge #1505 (Southington, Conn.) consist of a minute book.

Dates: 1936-1969

Order Sons of Italy in America, Florida Grand Lodge records

 Collection
Identifier: IHRC1780
Abstract Records include Florida Grand Convention books (1965-1987) and Convention minutes (1952-1953, 1957, 1965-1987); Grand Lodge correspondence, financial receipts and disbursements, building fund deposits, check receipts, bills and receipts; OSIA membership applications, some dating from the 1920s and 1930s; lists of officers; and charter applications. In addition, there are 52 cassette tapes of Florida Grand Council meetings (1977-1987). Also included are per capita reports of numerous Florida...
Dates: 1923-1987

Order Sons of Italy in America - Frank Della Noce papers

 Collection
Identifier: IHRC529
Abstract The Frank Della Noce Order Sons of Italy in America collection consists of Supreme Lodge correspondence and booklets (1922-1940), by-laws books (1915-1917), Supreme Convention minutes and booklets (1935-1943). The bulk of materials are of the OSIA Maryland Grand Lodge and include grand council minutes (1920-1941, 1950-1956), grand convention minutes (1920-1936), correspondence (1923-1948), financial reports (1928-1940), lists of grand officers and delegates (1922-1935), assorted books on...
Dates: 1920/1971

Order Sons of Italy in America, Gorizia Lodge No. 704 (North Adams, Massachusetts) records

 Collection — Box: 1
Identifier: IHRC1827
Abstract

The OSIA Gorizia Lodge No. 704 was charted in 1917 in North Adams, Mass. In 1969, it merged into North Adams Lodge No. 1417. The collection consists of meeting minutes from 1925 to 1963.

Dates: 1925-1963

Order Sons of Italy in America. Grand Lodge of Maryland records

 Collection
Identifier: IHRC1807
Abstract The Order Sons of Italy in America, Maryland Grand Lodge was founded in 1920. Records (1925-1987) consist of Supreme lodge records, convention booklets (1965-1983), Birth Defect Campaign reports (1968-1975), and Supreme Council minutes (1975-1980). Grand Lodge records consist of convention minutes and reports Grand Council minutes (1970-1987), district meeting minutes (1975-1977), reports of the culture committee, Italian Festival, social activities, and corresondence (1965-1985), state...
Dates: 1925-1987

Order Sons of Italy in America, Guglielmo Marconi Lodge No. 1140 (Clarksburg, West Virginia) records

 Collection — Box: 1
Identifier: IHRC1991
Abstract

The Order Sons of Italy in America, Guglielmo Marconi Lodge No. 1140 (Clarksburg, W.V.) was founded in 1922. Re cords comprise mortuary fund applications (1930-1948), membership applications 91953-1961), bylaws booklets, financial receipt books, individual insurance policies, and correspondence along with brochures from the West Virginia Labor Federation and AFL-CIO.

Dates: 1923-1968

Order Sons of Italy in America, Hartford Lodge No. 333 (Connecticut) records

 Collection — Box: 1
Identifier: IHRC1763
Abstract

Records (1939-1966) of the Order Sons of Italy in America, Hartford Lodge No. 333 (Conn.) consist of a minute book (1939-1949), a certificate citing the lodge for attaining its membership quota (1966), a 1940 edition of the by-laws booklet, information on the OSIA National Home drive (1950s), several decals, two cloth banners, and a canvas banner.

Dates: 1939-1966

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