Skip to main content Skip to search results

Showing Collections: 91 - 120 of 126

Order Sons of Italy in America, Illinois Grand Lodge records

 Collection
Identifier: IHRC1789
Abstract The Order Sons of Italy in America, Illinois Grand Lodge, was founded in 1924. Records include Illinois Grand Convention minutes (1955-1987), Columbus Day banquet programs (1973, 1987), scholarship awards (1977-1983), and Grand Lodge and local lodge officer lists (1955-1987). Also included are materials relating to activities and programs of the Illinois Grand Lodge such as insurance policies, applications, correspondence, and benefits (1924-1987), juvenile insurance policy holders...
Dates: 1924-1987

Order Sons of Italy in America - Joseph Gorrasi papers

 Collection
Identifier: IHRC784
Abstract The Joseph Gorassi Order Sons of Italy in America collection (1926-1973) consists of Massachusetts Grand Lodge records including Grand Convention records (1926-1931, 1944, 1946-1962), miscellaneous copies of Grand Council minutes (1953-1973), "Sons of Italy Magazine" published by the Lodge (1931-1967), miscellaneous material relating to the Lodge during World War II, and transcripts of radio speeches (1939, 1941-1942). Also included are correspondence and reports pertaining to B'Nai Brith,...
Dates: 1926-1973

Order Sons of Italy in America, Massachusetts Grand Lodge records

 Collection
Identifier: IHRC1828
Abstract The Order Sons of Italy in America, Massachusetts Grand Lodge was chartered in 1914. Records (1918-1986) consist of local and national OSIA materials. Included are Supreme Convention records (1981-1983), OSIA Immigration and Naturalization Commission reports (1950s), and OSIA hymns (1916, 1943). Massachusetts Grand Lodge materials include minutes, correspondence, financial records, officer lists, local lodge charters, information on charities, photographs, motion picture films, microfilm,...
Dates: 1918-1986

Order Sons of Italy in America, Michigan Grand Lodge records

 Collection
Identifier: IHRC1839
Abstract

Records of the OSIA Michigan Grand Lodge consist of the constitution and by-laws, general laws, press releases, correspondence, convention minutes and booklets (1981-1987), council minutes (1981-1987), and committee chairs (1987).

Dates: 1979-2001

Order Sons of Italy in America, Monmouth County-Mt. Carmel Lodge No. 1215 (New Jersey) records

 Collection — Box: 1
Identifier: IHRC1894
Abstract

The Order Sons of Italy in America, Monmouth County-Mt. Carmel Lodge No. 1215 (N.J.) was founded in Asbury Park in 1923, expanded to include Mt. Carmel in 1927, and expanded again in 1985 to include Monmouth County, N.J. Records include building certificates, a financial ledger (1956-1967), membership roster (1985), by-laws, souvenir booklets, miscellaneous certificates, photographs.

Dates: 1940-1987

Order Sons of Italy in America, National Office records

 Collection
Identifier: IHRC1861
Abstract Records of the Order Sons of Italy in America National Office include records of Supreme Conventions (1955-1987); Supreme Council minutes (1954-1987); National Foundation minutes (1960-1987); correspondence of national officers (1957-1982); financial ledgers, audits, and vouchers of the Supreme Lodge and National Foundation; records of the Garibaldi-Meucci Museum, the Immigration and Naturalization Commission, the Anti-Defamation Committee, OSIA News and a multitude of other committees and...
Dates: 1941-1996

Order Sons of Italy in America, New Jersey Grand Lodge records

 Collection — Multiple Containers
Identifier: IHRC1890
Abstract Records of the Order Sons of Italy in America, New Jersey Grand Lodge (1920-1987) consist of grand convention records (1960-1987), grand council minutes (1962-1986), membership lists (1970-1986), per capita records (1977-1978), financial reports (1970-1985), by-laws (1920), orphanage records (ca. 1920s), banquet booklets (1952-1986), state and local lodge officer lists, photographs (1924-1966), newspaper clippings, and a scrapbook (1962-1972). Includes photocopy of "A Historical Account of...
Dates: 1924-1989

Order Sons of Italy in America, New York Grand Lodge records

 Collection
Identifier: IHRC1907
Abstract The OSIA New York Grand Lodge collection comprises materials of national, state, and local groups, and non-OSIA groups and activities, as well as photographs and artifacts. National records (1959-1987) include material on the Supreme (National) conventions, correspondence, newspaper clippings, and materials relating to the Cassino Memorial Orphanage and the Garibaldi-Meucci Museum. Correspondence and clippings relate to the nationwide OSIA campaign to obtain Anthony Casamento's Medal of...
Dates: 1955-1987

Order Sons of Italy in America, Ohio Grand Lodge records

 Collection
Identifier: IHRC1941
Abstract The Order Sons of Italy in America, Ohio Grand Lodge was founded in 1915. Records (1921-1987) includes Grand Convention minutes and reports (1931-1932, 1937-1939, 1947-1981), booklets (1939, 1963, 1967, 1971-1975, 1981-1983), Grand Council minutes (1929-1941), miscellaneous correspondence (1930-1952), membership rosters, applications, per capita reports (1957-1973), award, banquet and other program books, General Laws (1926), checkreceipts (1959-1977), the NOI Monthly Magazine of Ohio Grand...
Dates: 1921-1987

Order Sons of Italy in America, Pennsylvania Grand Lodge records

 Collection
Identifier: IHRC3015
Abstract Records of the Order Sons of Italy in America, Pennsylvania Grand Lodge include Supreme Lodge convention records and Supreme Council minutes; Grand Convention documents (1935-1987), and Grand Council minutes (1949-1986), membership applications, correspondence and reports on the Dante Orphanage, Sons of Italy Savings and Loan Association, Columbus Day celebrations, and other projects. Also included are insurance records which comprise over half of the collection and include 55 feet of...
Dates: The collection spans the years 1916 to 1988. The bulk of materials are from the period 1951 to 1983.

Order Sons of Italy in America, Rhode Island Grand Lodge records

 Collection — Multiple Containers
Identifier: IHRC1973
Abstract The Order Sons of Italy in America, Rhode Island Grand Lodge was founded in 1915. Records include Rhode Island Grand Convention minutes (1929-1959), convention books (1957-1986), Grand Council minutes (1929-1958, 1977-1982), Grand Lodge correspondence and membership lists (1976-1982), financial ledgers (1942-1959), quarterly reports of district lodges (1970-1973), financial contributions to the Grand Lodge 91922-1925), and Grand Lodge officer lists 91980-1988). Also included are minutes of...
Dates: 1922-1988

Order Sons of Italy in America, Tacoma Lodge Number 1175 (Washington) records

 Collection — Box: 1
Identifier: IHRC1939
Abstract

Records of the OSIA Tacoma Lodge No. 1175 consist of meeting minutes.

Dates: 1922-1927

Order Sons of Italy in America, Uguaglianza Lodge No. 83 (Bronx, New York) records

 Collection — Multiple Containers
Identifier: IHRC1917
Abstract

Records of the Order Sons of Italy in America, Uguaglianza Lodge No. 83 (Bronx, N.Y.) consist of minutes 91937-1972), financial records 91921-1982), dues payment ledgers (1963-1981), register of loans (1947-1970), correspondence (1966-1973), and booklets of the annual dinner-dance (1963-1983). Also included are the New York Grand Lodge by-laws book (1922), ritual book 91915), and the equivalent numbers from the Sons of Italy Grand Lodge, Inc. (1933).

Dates: 1921-1982

Order Sons of Italy in America, Venezia Lodge No. 374 (Rockland, Massachusetts) records

 Collection — Box: 1
Identifier: IHRC1838
Abstract

Records of OSIA Venezia Lodge No. 374 (Rockland, Mass.) consist of materials pertaining to the Massachusetts Grand Convention (1927), correspondence and forms of the Grand Lodge, and reports of the Massachusetts Grand Financial secretary. Records of the Lodge consist of check stubs (1936-1937).

Dates: 1934-1937

Order Sons of Italy in America, West Virginia Grand Lodge records

 Collection — Multiple Containers
Identifier: IHRC1990
Abstract The Order Sons of Italy in America, West Virginia Grand Lodge was founded in 1923. Records consist of Supreme lodge materials, such as laws (1935). The bulk of the collection pertains to the Mortuary Fund (1935-1968), including applications, claim records, receipt books, general ledgers, and correspondence. Also included are minutes of Grand Council meetings and conventions (1975-1985), Grand Lodge financial reports and Mortuary Fund reports, Grand Convention records from the 1960s and...
Dates: 1929-1987

Our Lady of Mt. Carmel Church, Ladies Society, (Kenosha, Wisconsin) records

 Collection
Identifier: IHRC2004
Abstract Records (1921-1983) of Our Lady of Mt. Carmel Church (Kenosha, Wis.) Ladies Society consist of financial, membership and general records of the Society together with reports and correspondence. Also included are registers of two women's organizations in the parish, the Mt. Carmel Society and the St. Therese Society; church bulletins, announcements, flyers; newspaper clippings about Kenosha, Wis., Italian Americans and their activities; by-laws, mailings, and correspondence of the Friends of...
Dates: 1921-1989

Palmer Di Giulio papers

 Collection — Box: 1
Identifier: IHRC1793
Abstract Palmer Di Giulio (1898-1959) was an attorney and chairman of the Immigration and Naturalization Committee of the Supreme Lodge of the Order Sons of Italy in America. Papers include OSIA programs from testimonial dinners (1931-1958), correspondence, and an Illinois Grand Lodge resolution honoring Di Giulio at his death. Also included are a tape of a 1958 Columbus Day speech by Di Giulio, several poems, a paper titled "Questions and Answers About Naturalization," a 1938 Chicago Post Office...
Dates: 1931-1959

Paul A. D'Agostino papers

 Collection — Multiple Containers
Identifier: IHRC1821
Abstract The Paul A. D'Agostino Order Sons of Italy in America collection (1927-1963) consists of a Supreme Convention book (1957); Massachusetts Grand Lodge convention books (1958-1963), constitution and by-laws (1940 and 1949), various Lodge committees and projects such as revision of the by-laws, regulation of the death fund, regulation of life insurance program, membership drives, and scholarship fund; books containing Supreme Constitution and by-laws (1962); material relating to D'Agostino's...
Dates: 1927-1963

Peter J. De Santis papers

 Collection — Multiple Containers
Identifier: IHRC1750
Abstract Collection (1929-1985) includes OSIA California Grand Convention books (1982-1983); minutes of the 1985 Supreme Lodge Plenary Session; some material on the California Chapter of the Commission for Social Justice; and program booklets for testimonial dinners and Columbus Day celebrations at various local OSIA lodges in California. Also included are several dinner dance programs for the Pugliese Lodge No. 1375 (Los Angeles, Calif.)(1947-1983), several booklets of statutes and regulations for...
Dates: 1929-1985

Regina and Roy D’Ariano papers

 Collection — Box: 1
Identifier: IHRC504
Abstract

Regina and Roy D'Ariano were Italian American authors who came to the United States in 1912. Papers (1938-1970) consist of manuscripts of three short stories and books written by the D'Arianos. They include "La Piccola Cantatrice"; "David and Ruth"; and "The Princess Under Seven Veils".

Dates: 1938-1970

Robert Ferrari papers

 Collection — Multiple Containers
Identifier: IHRC653
Abstract

Papers (1912-1965) of Italian American lawyer Robert Ferrari (b. 1886) include correspondence; drafts of his autobiography; articles on law; and other works and miscellaneous maps, tourist brochures, and travel guides pertaining to Italy and the United States. Autobiography available also on microfilm.

Dates: 1912-1965

Robert. Immordino papers

 Collection — Box: 1
Identifier: IHRC1897
Abstract Papers (1920-1985) of Robert Immordino consist largely of materials relating to the Order Sons of Italy in America, along with a few items pertaining to Italian American organizations. Included are a ritual book of the national OSIA organization; correspondence, memoranda, Mazzini Orphanage reports, financial reports, and Mortuary Fund regulations and benefits of the state organization. Materials pertaining to local OSIA lodges include a membership certificate from Mario Rapisardi Lodge No....
Dates: 1920-1985

Roy Crescenzo papers

 Collection — Folder: 1
Identifier: IHRC476
Abstract

Papers (1926-1938) of Roy Crescenzo consist of an affadavit and a copy of protest against Italy's treatment of the Jews. Crescenzo lived in Duluth, Minnesota, where he was a member of Duluth Local Lodge Principe Ereditario Umberto II No. 992, Order Sons of Italy in America.

Dates: 1926-1938

Rudolph J. Vecoli papers

 Collection
Identifier: IHRC2777
Abstract

Personal and professional papers of Rudolph J. Vecoli pertain significantly to the American Italian Historical Association. Also included are filed on ethnic organization, institutions and conference. Mainly in English. Also contains files pertaining to Vecoli's involvement in the American Italian Historical Association (AIHA) and the AIHA Stella Del Nord Chapter. Also includes material related to preparation of the Harvard Encyclopaedia of American Ethnic Groups.

Dates: 1965-2008

Rudy Rubini papers

 Collection — Multiple Containers
Identifier: IHRC1769
Abstract The Rudy Rubini Order Sons of Italy in America, Cristoforo Colombo Society collection (1796-1956) consists of minutes, financial records, blueprints, land transaction documents, and artifacts. The Cristoforo Colombo Society was organized in Wilmington, Delaware, in 1909. The group became OSIA Cristoforo Colombo Lodge No. 1125 in 1927. Records include lodge meeting minutes (1935-1956), ledgers on membership dues collected (1935-1956), financial records (1949-1956), and sickness and death...
Dates: 1796-1956

Teresa Esposito papers

 Collection — Box: 1
Identifier: IHRC1764
Abstract

Papers (1956) of Teresa Esposito include clippings and brochures pertaining to the Cassino Orphanage (Italy) and to a cruise to Italy; photographs of the Cassino Orphanage dedication, and OSIA members on the cruise; a button and ribbon, and stamps.

Dates: 1956

Umberto Lucarini papers

 Collection — Box: 1
Identifier: IHRC1397
Abstract

Papers (1927-1960) of Umberto Lucarini (1892-1965), an Italian American who organized the Madera (California) Consumers Cooperative, comprise records of the Cooperative; pamphlets and bulletins written by Lucarini; personal correspondence; travel diaries; miscellany; and clippings about Albert Einstein. The records of the Cooperative reflect internal dissension within the organization.

Dates: 1927-1960

Unity, Nobility, and Ambition Society (Brooklyn, New York) records

 Collection — Folder: 1
Identifier: IHRC2759
Abstract

Records (1912-1935) of the Unity, Nobility and Ambition Society (Brooklyn, New York), a cultural organization founded in 1929, consist of a scrapbook of clippings, contracts, tickets, programs, essays, and issues of its publication, "Nik Naks."

Dates: 1912-1935

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