Skip to main content Skip to search results

Showing Collections: 91 - 120 of 125

Order Sons of Italy in America, Nebraska Grand Lodge records

 Collection — Box: 1
Identifier: IHRC1889
Abstract The Order Sons of Italy in America, Nebraska Grand Lodge was founded in 1935. Records (1935-1987) include Deeds of Property, mortgages, licenses, promissory notes, Articles of Incorporation and other legal and financial records of the Lodge (1935-1956). Also included are materials pertaining to Lodge contributions to the Monte Cassino Orphanage Fund (1953), Columbus Day banquet programs (1952-1987), copies of the independent Italian-American newspaper The American Citizen, miscellaneous...
Dates: 1935-1987

Order Sons of Italy in America, Northwest Grand Lodge records

 Collection — Box: 1
Identifier: IHRC1936
Abstract

Records of the OSIA Northwest Grand Lodge consist of state and local records. Included are state convention minutes and reports, council meeting minutes, officer lists, correspondence, programs, Publications Committee reports, Scholarship Fund information, financial reports, and by-laws. Local OSIA records consist of lists of local lodge members and officers.

Dates: 1954-1987

Order Sons of Italy in America, Novella Aurora Lodge No. 1578 (Philadelphia, Pennsylvania) records

 Collection — Box: 1
Identifier: IHRC1965
Abstract

Records consist of meeting minutes, correspondence, and officer lists.

Dates: 1961-1976

Order Sons of Italy in America, Peninsula Italian-American Lodge No. 2145 (Hampton, Virginia) records

 Collection — Box: 1
Identifier: IHRC1984
Abstract Records (1975-1987) of Order Sons of Italy in America Peninsula Italian-American Lodge No. 2145 (Hampton, Va.) consist of Virginia Grand Convention Souvenir book (1987), Peninsula Lodge newsletter (1975-1982), Lodge Council meeting minutes (1975-1979), lists of officers (1978-1983), membership lists (1975), and a recipe book produced by the Lodge. Also included are miscellaneous correspondence, brochures, newspaper clippings, and several copies of the George Washington Lodge No. 2038...
Dates: 1975-1987

Order Sons of Italy in America - Peter B. Gay papers

 Collection
Identifier: IHRC765
Abstract

The Peter B. Gay Order Sons of Italy in America Collection (1970-1986) consists of convention records, committee reports, officers' correspondence of the Supreme Lodge, materials pertaining to California, Nebraska, and New York Grand Lodges, Gay's speeches, press releases, and newspaper clippings. Bulk of the collection is from the period 1973-1975, when Gay was National President of OSIA.

Dates: 1970-1986

Order Sons of Italy in America, Renaissance-Alliance Lodge No. 1966 (Providence, Rhode Island) records

 Collection — Multiple Containers
Identifier: IHRC1975
Abstract The Order Sons of Italy in America, Renaissance-Alliance Lodge No. 1966 (R.I.) was founded in 1947 in Providence. Records (1947-1975) include a Rhode Island Grand Convention book (1975), Lodge minutes (1953-1959), ritual books, by-laws, newsletters and correspondence (1947-1959), membership lists, lodge applications, bank statements, check receipts, financial records, and booklets, minutes, and corresondence concerning various Lodge functions such as dinner dances and concerts. Photographs...
Dates: 1947-1975

Order Sons of Italy in America, Roma Lodge No. 1156 (Racine, Wisconsin) records

 Collection — Multiple Containers
Identifier: IHRC1995
Abstract

Records (1924-1964) of the Order Sons of Italy in America, Roma Lodge No. 1156 (Racine, Wis.) include minutes of meetings, membership applications, ledgers (1960-1974), program booklets, correspondence, and minutes (1939-1941) of the Italo-Americano Cittadino Club. The Lodge was founded in 1923.

Dates: 1924-1964

Order Sons of Italy in America, Roma Lodge No. 1573 (Tulane, California.) records

 Collection — Box: 1
Identifier: IHRC1753
Abstract

Records of OSIA Roma Lodge No. 1573 (Tulane, CA) consist of a 50th anniversary celebration booklet and program, and a National Home Fund Drive, Pillar of Marble Citation.

Dates: 1959-1980

Order Sons of Italy in America, Valley Forge Lodge No. 1776 (King of Prussia, Pennsylvania) records

 Collection — Box: 1
Identifier: IHRC1968
Abstract

Records of OSIA Valley Forge Lodge No. 1776 consist of correspondence, officers, and lodges of the Pennsylvania Grand Lodge; meeting agendas, officers, correspondence, membership lists, and membership applications of the Valley Forge Lodge No. 1776, and newspaper clippings pertaining to local lodge activities and to the Medal of Honor awarded to Anthony Cusamento.

Dates: 1976-1988

Order Sons of Italy in America, Vittoria Colonna Lodge No. 1355 (Racine, Wisconsin) records

 Collection — Box: 1
Identifier: IHRC1994
Abstract

Convention summary minutes, correspondence, general laws, ritual book, price list for regalia, buttons and booklets. Included are also copies of American Medical Relief Digest (1945) and Council for American-Italian Affairs report (1946).

Dates: 1941-1987

Paolo S. Abbate papers

 Collection — Box: 1
Identifier: IHRC88
Abstract

Papers (1919-1973) of sculptor Paolo S. Abbate (1884-1973) consist of a scrap-book with pictures of his sculpture and newspaper clippings about him and his works.

Dates: 1919-1973

Pasquale Mario De Ciampis papers

 Collection
Identifier: IHRC3287
Abstract Papers of Pasquale Mario De Ciampis are dominated by his history of "Il Proletario," the first draft of which runs over 4,000 pages. De Ciampis also researched the history of his own family and that of his hometown of Morcone, Italy. Included are drafts and extensive notes on "Il Proletario" and its editors; family photographs, a funeral book of Pasquale's wife Lucy De Ciampis, personal correspondence and notes, genealogical research material and correspondence, maps, and an autographed...
Dates: 1920-1989

Peter E. Donadio papers

 Collection — Box: 1
Identifier: IHRC1825
Abstract Papers (1913-1963) of Peter E. Donadio consist of a biographical sketch; materials pertaining to the Order Sons of Italy in America; and materials pertaining to other organizations and individuals. Included is a trust agreement of the Order Sons of Italy in America, National Foundation; banquet menus, newspaper clippings and information pertaining to OSIA Massachusetts conventions and testimonial dinner for Donadio; a dance booklet from OSIA Giosue Carducci No. 242 (Mass.). Also included is...
Dates: 1913-1963

Peter R. Zuzolo papers

 Collection
Identifier: IHRC1918
Abstract The Peter R. Zuzolo Order Sons of Italy in America collection consists of materials pertaining to the Supreme Executive Council minutes and Plenary Session minutes (1980-1986), and to the New York Grand Lodge and other grand lodges. New York Grand Lodge materials include convention books (1961-1987), Grand Council minutes (1980-1986), and committees and programs. Other Grand Lodges represented are those of California, Delaware, Florida, Maryland, Massachusetts, New Jersey, Northwest, Ohio,...
Dates: 1961-1987

Peter V. Cacchione papers

 Collection — Box: 1
Identifier: IHRC386
Abstract

Papers (1944-1947) of Peter V. Cacchione (d. 1947), an Italian American New York City councilman, contain correspondence; records of his work as councilman; memoranda; and miscellany.

Dates: 1944-1947

Phylis Cancilla Martinelli papers

 Collection — Box: 1
Identifier: IHRC1740
Abstract

The Phyllis Martinelli collection consists of Order Sons of Italy in America, Scottsdale (Ariz.) Lodge No. 2335 membership lists (n.d.), newsletters (1977-1987); and a series of raffle tickets, newspaper clippings, and correspondence.

Dates: 1977-1987

Pietro Di Donato papers

 Collection
Identifier: IHRC541
Abstract

Papers of Italian American author Pietro Di Donato consist of a photocopy of the manuscript for his play "Moro" and interview drafts, correspondence, audio cassettes.

Dates: 1930-1987

R. Merrill Beck papers (OSIA - Virginia)

 Collection — Multiple Containers
Identifier: IHRC1983
Abstract

R. Merrill Beck served the Order Sons of Italy in America, Virginia Grand Lodge as Grand Venerable (1983-1987). Collection consists of souvenir books and minutes of Virginia Grand Lodge conventions, Grand Lodge correspondence, officer lists, materials relating to various committees and programs including the Virginia Chapter of the Commission on Social Justice, and records of local Virginia lodges including minutes, correspondence, officer lists,and activities.

Dates: 1975-1987

Richard V. Petta papers

 Collection — Multiple Containers
Identifier: IHRC1986

Rose Ciresi papers

 Collection — Box: 1
Identifier: IHRC451
Abstract

Papers (Ca. 1930-1976) of Rose Ciresi contain numerous newspaper clippings on Holy Redeemer Church in St. Paul, Minn.; and correspondence, newspaper clippings, and programs from the Columbus Memorial Association of St. Paul, Inc. (St. Paul, Minn.).

Dates: 1930-1976

Rosemary Cappello papers

 Collection — Folder: 1
Identifier: IHRC407
Abstract

The Papers of Rosemary Cappello (1974-1976) include articles and poetry. Articles include her reminiscences of her father, John Petracca (1900- ), an immigrant from Teano, Italy.

Dates: 1974-1976

Sacco and Vanzetti Case collection

 Collection — Box: 1
Identifier: IHRC2340
Abstract

The Sacco and Vanzetti Case collection (1922-1926) consists of seven folders containing copies of briefs, arguments, etc. presented in the case by defense counsel William G. Thompson.

Dates: 1922-1926

Salvatore Castagnola papers

 Collection — Folder: 1
Identifier: IHRC421
Abstract

Papers of Salvatore Castagnola consist of a photocopied typescript of his autobiography, Part I, dealing with his childhood in Sicily and life in Brooklyn, New York.

Dates: 1893-1909

Sebastian Papagno papers

 Collection — Box: 1
Identifier: IHRC1836
Abstract Papers of Sebastian Papagno (1972-1987) consist of materials pertaining to national, state, and local Order Sons of Italy in America organizations. Also included is biographical material. OSIA records consist of national fund-raising raffle reports; a state resolution of appreciation to Papagno and national fund-raising raffle reports; and materials pertaining to OSIA Quincy No. 1295 dinner for Papagno and an award honoring him as Man of the Year, 1979. Also included is a clipping from OSIA...
Dates: 1972-1987

Simone J. Ambrosino papers

 Collection — Multiple Containers
Identifier: IHRC1767
Abstract

The Simone J. Ambrosino Order Sons of Italy in America Collection (1956-1986) consists of membership lists, correspondence, constitution and by-laws, information on charities and other activities, and materials pertaining to individual lodges.

Dates: 1956-1986

Societa Italiana di Mutua Beneficenza (Italian Mutual Aid Society) San Francisco, California records

 Collection — Folder: 1
Identifier: IHRC3904
Abstract

Newspaper clippings, anniversary publication, calendar, event program brochures and flyers documenting the history and activities of the Society (founded in 1858).

Dates: 1980-1983

St. Charles Borromeo Church (Saint Louis, Missouri) records

 Collection — Box: 1
Identifier: IHRC2493
Abstract

Records (1944-1955, 1960) of Saint Charles Borromeo Church, Holy Name Society (St. Louis, Mo.) contain minutes of meetings and financial reports. The Holy Name Society assisted the parish in maintenance of the church and its surroundings.

Dates: 1944-1960

Swiss Italian Sausage Factory (San Francisco, California) records

 Collection
Identifier: IHRC2564
Abstract

Records (1927-1972) of the Swiss Italian Sausage Factory of San Francisco, Calif. consist of business records which include receipts and disbursements, inventories, tax records, and business diaries.

Dates: 1927-1972

Telegraph Hill Dwellers Oral Histories collection

 Collection — Multiple Containers
Identifier: IHRC3412
Abstract

Oral histories of Joe Jachetta (also his "Wartime Memories"), Dante Benedetti, Thomas Cara, Virginia and Elios Anderlini, Norma Tealdi, Lena Massucco, Annie Guardino Wallace, John Valentini, and Richard Monaco.

Dates: 1993-1996

Thomas Licari papers

 Collection — Folder: 1
Identifier: IHRC1376
Abstract

Thomas Licari's family originally came from Montelebre, Sicily, and settled in New York City and then, in 1902, in Biwabik, Minnesota. Licari's papers (1980) consist of photographs and a magazine article on the Licari family reunion, as well as background information on family members.

Dates: 1980

Filtered By

  • Collecting Area: Immigration History Research Center Archives X
  • Language: English X
  • Subject: Italian X

Filter Results

Additional filters:

Subject
Italian Americans -- Societies, etc. 16
Italian 14
Italian Americans. 10
Columbus Day. 8
Italian Americans -- Delaware -- Societies, etc. 7