Skip to main content Skip to search results

Showing Collections: 91 - 120 of 151

Nicola Berardinelli papers

 Collection — Box: 1
Identifier: IHRC307
Abstract

Papers (1912-1976) of Nicola Berardinelli (1892- ), an Italian American composer, conductor, operatic baritone, voice teacher, and author, who came to the United States in 1910, consist of photographs; sheet music; playbills; programs; and newspaper clippings; Most materials pertain to Berardinelli's activities in Chicago, New York, and Denver.

Dates: 1912-1976

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

Onorio Ruotolo papers

 Collection
Identifier: IHRC2321
Abstract Papers (ca. 1915-1966) of sculptor and poet Onorio Ruotolo (1888-1966) include biographical information, organizational papers and correspondence of the Leonardo Da Vince Art School, photographs, illustrations, poetry and prose works; articles and criticisms of his works; and works of and about other individuals. Correspondents include Helen Keller, Fiorello La Guardia, Arturo Giovannitti, Alberto Viviani, Armando Mazza, Dorothy Caruso, Rosita Carotti Leoparddi di Lesparto, and many...
Dates: 1915-1966

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

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

Filtered By

  • Language: Multiple languages X
  • Subject: Italian X

Filter Results

Additional filters:

Collecting Area
Immigration History Research Center Archives 150
James Ford Bell Library 1
 
Subject
Italian Americans -- Societies, etc. 29
Italian 14
Italian American newspapers. 11
Ethnic press 8
Italian Americans. 8