Skip to main content Skip to search results

Showing Collections: 1 - 24 of 24

Alberto Cupelli papers

 Collection
Identifier: IHRC485
Abstract Papers (1933-1973) of Alberto Cupelli (b. 1905), an Italian American journalist and consular agent, consist mainly of correspondence and newspaper clippings relating to his role as the Italian consular agent in New Haven, Connecticut and to his involvement in the Italian anti-fascist movement. Correspondents include Walter Toscanini (and added are also clippings about his father, Arturo Toscanini). Correspondence relates to, among others, Angelo Guidi-Flavio; Luigi Giovanolo; John...
Dates: 1933-1973

Americo Susi papers

 Collection — Folder: 1
Identifier: IHRC2558
Abstract

Papers (1923-1935) of Americo Susi, an Italian-American laborer from Introdacqua, A'quila, Italy, consist of his membership booklets for "Club Introdacquese" (Youngstown, Ohio) and "Societa Italiana di M.S. Generale Gustave Fara" (Sharpsville, Pennsylvania).

Dates: 1923-1935

Andrew Canepa papers

 Collection — Folder: 1
Identifier: IHRC3329
Abstract

Two printed pieces of sheet music (with lyrics): "Inno dei fascisti" and "In Aeroplano"

Dates: undated

Circolo Culturale Italiano di Baltimora (Baltimore, Maryland) records

 Collection — Multiple Containers
Identifier: IHRC450
Abstract

The Circolo Culturale Italiano di Baltimora was founded in 1955 by Dr. Raffaele Canevaro, Helen F. Knipp, and Dr. Regina Soria for those interested in Italian culture. Records (ca. 1940-1970) contain correspondence; financial records; membership lists; flyers; and announcements. Also included are newspaper clippings and correspondence relating to the Italian-American Committee of the National War Fund.

Dates: 1940-1970

Club Politico Independente (Rockford, Illinois) records

 Collection — Folder: 1
Identifier: IHRC3475
Abstract

16-page manuscript document containing the constitution and by-laws of the Italian American Club Politico Independente established in Rockford, Illinois, in 1932.

Dates: 1932

Eduardo Migliaccio papers

 Collection
Identifier: IHRC1540
Abstract

Papers (1909-1958) of Italian American character actor Eduardo Migliaccio "Farfariello" (1880-1946) consist of photographs, playbills, correspondence, manuscript and published sheet music, and scrapbooks of memorabilia. Photographs from the collection have been digitized and are available in the U Media Archive digital repository, please see a link in the "Digital material" section below.

Dates: 1909-1958

Egidio Clemente papers

 Collection — Multiple Containers
Identifier: IHRC460
Abstract

Papers (1925-1970) of Clemente Egidio (b. 1899), an Italian American editor and journalist, relate mostly to publication of the labor magazine La Parola del Popolo, the organ of the Italian Socialist Federation, of which he was editor and publisher. Included is correspondence with prominent Italians and Italian Americans relating to the Socialist movement in the United States and Italy, the Vietnam war, and other topics.

Dates: 1925-1970

Francesco Pitea papers

 Collection — Folder: 1
Identifier: IHRC2085
Abstract

Papers (1910-1965) of Francesco Pitea consist of manuscripts and typescripts of his poetry. Pitea worked in Paterson, New Jersey, textile mills. Much of his poetry takes the form of political satire, and was published in La Scopa and other anti-fascist publications. Also photocopied manuscripts and photos along with a biographical sketch written by Pitea's son, Joseph.

Dates: 1910-1988

Frank J. Montemuro, Jr. papers

 Collection
Identifier: IHRC1620
Abstract Frank J. Montemuro, Jr. served the Order Sons of Italy in America as Supreme Venerable (1977-1981) and as Grand Venerable of the Pennsylvania Grand Lodge (1969-1977). Collection includes records of Supreme Conventions (1969-1979), materials relating to various OSIA officers such as Supreme Venerable, Supreme Recording Secretary, Supreme Deputies, and Supreme Trustees, materials on various OSIA committees and programs such as OSIA Foundation, National Education and Scholarship committee,...
Dates: 1965-2005

George Lancelot Quilici papers

 Collection
Identifier: IHRC2213
Abstract Papers (1934-1969) of George Lancelot Quilici (1897-1969) consist of briefs and newspaper clippings on Cook County (Chicago) election fraud cases, materials pertaining to his election campaigns, controversial cases, anti-fascist activities, work on civil rights, publications, and miscellany, including travel material and biographical information. Included are materials, news releases and newspaper clippings concerning the National Lawyers Guild, publications by and about the House UnAmerican...
Dates: 1896-1969

Gino Mariani papers

 Collection — Box: Oversize 1
Identifier: IHRC2959
Abstract

Correspondence, photos, diplomas/certificates, memorabilia, chiefly from and about poet Nino Caradonna. Also includes some print material.

Dates: undated

Giovanni M. Di Silvestro papers

 Collection
Identifier: IHRC544
Abstract The Di Silvestro Order Sons of Italy in America collection (1909-1954) consists of Supreme Convention records (1921-1941), grand lodge records, and non-OSIA materials. Letters and telegrams detail the on-going communications of Di Silvestro during his seven terms as Supreme Venerable. Other documents, including materials of officers and lodges and newspaper clippings, describe the activities of grand lodges. Newspaper clippings describe OSIA banquets, meetings, pilgrimages to Italy, events...
Dates: 1909-1954

Gregorio Morabito papers

 Collection — Folder: 1
Identifier: IHRC3315
Abstract The Gregorio Morabito Order Sons of Italy in America collection includes music and lyrics to the "OSIA Anthem" (1943) and the "Song of the Sons of Italy" (1949). Also included are miscellaneous certificates and acknowledgements of Morabito's service as a public accountant and 50 year membership in OSIA, correspondence regarding the New York War Fund Campaign (1944), miscellaneous correspondence from various people include Mayor Fiorello La Guardia of New York City and Thomas E. Dewey,...
Dates: 1921-1983

International Ladies Garment Workers' Union, Local 48, Italian Cloak, Suit and Skirt Makers' Union records

 Collection
Identifier: IHRC1072
Abstract

Records (1920-1965) of the International Ladies' Garment Workers' Union, Local 48, Italian Cloak, Suit and Skirt Makers' Union (New York) consist of minutes of the Executive Board.

Dates: 1920-1965

Italian Book Company (New York) records

 Collection — Box: 1
Identifier: IHRC1093
Abstract

Papers (1911-1930) of the Italian Book Company, New York consist of office records; coorespondence with other publishers; affidavits concerning litigation; and sheet music and lyrics collected and/or published by the company.

Dates: 1911-1930

Italians in Chicago Oral History Project records

 Collection — Multiple Containers
Identifier: IHRC1105
Abstract

The Italians in Chicago collection consists of 113 transcripts and 7 video tape cassettes of oral histories of Chicago area Italian Americans. The video tapes include an interview with Egidio Clemente and scenes from a Melrose Park Our Lady of Mt. Carmel Feast, ca. 1920s.

Dates: 1980

Italy. Office of the Commissioner of Emigration (Commissariato Generale dell' Emigrazione) records

 Collection
Identifier: IHRC1108
Abstract

Records of the office pertain to emigration and immigration legislation (Italian and foreign), office activities, office personnel, and field offices in border towns and port cities. Inventory available (in Italian only). Negatives held by Centro Studi Emigrazione, Rome. Originals in Archivio Storico Diplomatico, Ministero degli Affari Esteri, Roma, Italia.

Dates: 1901-1927

James Novaco papers

 Collection — Box: 1
Identifier: IHRC3307
Abstract The James Novaco Order Sons of Italy in America collection consists of photographs, newspapers, letters, brochures, histories of local lodges, membership applications, by-laws, badges and ribbons, and a minute book. Photographs include local lodge leaders at the time of the Grand Convention in Danbury (Conn.) of the 1955 Grand Convention and of James Novaco at a testimonial dinner in 1969; applications for Colonna #184 in Danbury (CT) (1949-1954); by-laws for Americo Vespucci Lodge #160;...
Dates: 1929-1968

Josephine M. Falco papers

 Collection — Box: 1
Identifier: IHRC1826
Abstract The Josephine M. Falco Order Sons of Italy in America collection (1940-1981) consists of books on Grand Lodge statutes (1940), rituals (1957), and Constitution and Supreme Laws (1962). Also included are Massachusetts Grand Lodge convention books (1973-1981), miscellaneous correspondence, materials pertaining to a Grand Lodge-USO project to send cookies to troops in Vietnam (1966), to March of Dimes Walkathon (1977), to Falco's tenure as President of the OSIA Massachusetts Grand Lodge Benfit...
Dates: 1940-1981

Order Sons of Italy in America, Lodge Cristoforo Colombo, No. 1033 (Hartford, Connecticut) records

 Collection — Box: 1
Identifier: IHRC1758
Abstract

The Order Sons of Italy in America, Cristoforo Colombo Lodge No. 1033 (Hartford, Conn.) was founded in 1920. Records include two ledgers containing minutes of meetings, and pages from a membership ledger book providing information on members (1925-1926).

Dates: 1925-1936

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 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

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

Vincent A. Ragosta papers

 Collection — Multiple Containers
Identifier: IHRC1974
Abstract The Vincent A. Rogosta Order Sons of Italy in America collection (1923-1986) includes Supreme Convention books, minutes, and reports (1923, 1971, 1973, 1977, 1979, 1981); Supreme Council minutes (1971); OSIA constitution and general laws (1949, 1964), and a ritual book, along with Rhode Island Grand convention books (1961-1986), Grand Lodge correspondence (1969-1977), and Grand Venerable correspondence (1971-1977). Also included are Lodge minutes, officer lists, membership applications and...
Dates: 1923-1986

Filtered By

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

Filter Results

Additional filters:

Subject
Italian Americans -- Societies, etc. 6
Anti-fascist movements -- United States. 3
Italian 3
Italian Americans. 3
Italian Americans -- California -- Societies, etc. 2