Skip to main content Skip to search results

Showing Collections: 61 - 90 of 152

James V. Donnaruma, 1874-1953 papers

 Collection
Identifier: IHRC559
Abstract

James V. Donnaruma (1874-1953) came to the United States from Italy in 1886 and settled in Boston, Massachusetts. His papers (1897-1962) consist mostly of business files relating to publication of his newspaper, Gazzetta del Massachusetts (later the Post-Gazette). Also included are correspondence with prominent Italian Americans and papers of James's son and successor Caesar L. Donnaruma.

Dates: 1887-1962

Jesuit Manuscripts Relating to China

 Collection
Identifier: jfb-MB9376
Abstract

Written in French, Latin, and Italian, these 10 manuscript items include documents concerned with Chinese philosophy, science, history, and political circumstances, as well to Jesuit affairs in China.

Dates: 1725-1732

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 Aloysius Vannelli papers

 Collection
Identifier: IHRC2772
Abstract

Papers reflect Vannelli's avocation as a historian and collector of Italian Americana. Included are newspaper clippings pertaining to Italian American history, especially in Minnesota; annual reports, programs, and miscellany from Holy Redeemer Parish (St. Paul, MN); notebooks, including a biography of Vannelli's parents; a biography of Monsignor Louis Pioletti, poetry and historical research notes on the Italians in Minnesota; and a small quantity of personal material.

Dates: 1923-1982

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

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

Matteo Teresi papers

 Collection — Box: 1
Identifier: IHRC2591
Abstract

Papers (1914-1968) of Mattero Teresi, an author and editor, include his published and manuscript writings on social issues.

Dates: 1914-1968

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

Misericordia Society (Saint Louis, Missouri) records

 Collection — Folder: 1
Identifier: IHRC3274
Abstract

Anniversary booklets, clippings, programs regarding the Misericordia Society (Societa di Mutuo Soccorso Maria SS. Della Misericordia). Included is also information pertaining to Caesare Avigni, long ttime editor of "Il Pensiero", an Italian American newspaper published in St. Louis since 1904. (Avigni wrote about the Society in "Il Pensiero" in 1945.)

Dates: 1941-2000

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

National Italian American Foundation (NIAF) records

 Collection
Identifier: IHRC1651
Abstract The National Italian American Foundation collection consists of records and materials that describe the activity and growth of an ethnic organization created by a group of wealthy and powerful Italian Americans from both the private sector and public service. This material, spanning the formative years of 1975 - 1976 to 2002, covers the full mission of NIAF, which centers around making Italian American voices heard wherever they are lacking, but also contains material pertaining to public...
Dates: 1976-2002

Filtered By

  • Language: Multiple languages X
  • Subject: Italian X

Filter Results

Additional filters:

Collecting Area
Immigration History Research Center Archives 151
James Ford Bell Library 1
 
Subject
Italian Americans -- Societies, etc. 29
Italian 14
Italian American newspapers. 11
Ethnic press 8
Italian Americans. 8