Showing Collections: 1 - 12 of 12
Collection — Multiple Containers
Identifier: IHRC1748
Abstract
Giuffrida's collection of Order Sons of Italy in America materials consists of materials on the 1985 and 1987 Supreme Conventions; Supreme correspondence (1985-1987); information relating to various OSIA committees and programs; material on the California Grand Convention, 1985; and the New York and Connecticut Grand Conventions (1986). Photographs and newspaper clippings are included.
Dates:
1964-1987
Collection — Multiple Containers
Identifier: IHRC1901
Abstract
Papers of Carmine Cacchiola include ritual books of the National Office of the Order Sons of Italy in America; convention minutes, booklets, and correspondence for the OSIA New York convention; information pertaining to the OSIA New York Bene Emeritus Award Committee (1982-1986); and OSIA New York scholarship journal booklets (1968-1972). Also included are materials pertaining to OSIA New York local lodges, such as membership information, program pamphlets, and applications, financial...
Dates:
1920-1988
Collection
Identifier: IHRC1496
Abstract
The Dominic R. Massaro Order Sons of Italy in America Collection (1923-2008) consists of records and minutes of Supreme Conventions (1960-1987), Supreme Council Minutes (1963-1987); correspondence of Massaro as Director of Public Relations, Chairman of the Membership and Expansion Committee, and as National Historian; correspondence and reports of various OSIA committees and activities; convention material, council minutes, correspondence, committees, and activities of the OSIA New York...
Dates:
1923-2008
Collection
Identifier: IHRC1904
Abstract
Collection (1933-1968) of Francis X. Giaccone consists of personal papers and materials pertaining to the Order Sons of Italy in America. Personal papers consist of published articles by Giaccone, newspaper clippings,and correspondence. Order Sons of Italy in America material consists of testimonial dinner information (1948, 1968) honoring Giaccone, a souvenir booklet from the New York Grand Convention (1950), and some New York Grand Lodge correspondence (1944-1952).
Dates:
1933-1968
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
Collection — Multiple Containers
Identifier: IHRC1878
Abstract
The E. Howard Molisani Order Sons of Italy in America Collection (1920-1987) consists of records of the Supreme Lodge, the New York Grand Lodge, and materials pertaining to labor and labor organizations, along with personal papers. Records of the OSIA Supreme Lodge include convention records (1985-1987), council minutes (1980-1987), National Foundation minutes (1976-1985), materials of the Garibaldi-Meucci Museum Commission (1975-1987), and materials pertaining to National Italian American...
Dates:
1920-1987
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
Collection — Box: 1
Identifier: IHRC1903
Abstract
The Joseph E. Fay Order Sons of Italy in America (OSIA) collection consists of OSIA New York Grand Convention books and minutes (1974-1977); Grand Council minutes (1975-1977), a list of Grand Lodge officers (1975-1976), miscellaneous Grand Lodge correspondence (1975-1977). Also included are miscellaneous brochures.
Dates:
1972-1977
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
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
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
Collection — Multiple Containers
Identifier: IHRC1912
Abstract
The P. Vincent Landi Order Sons of Italy in America collection (1929-1984) consists of Supreme lodge records included convention materials (1969-1981), reports of the Garibaldi-Meucci Museum, resolutions regarding the media and Italian Americans (1970), and reports on charitable activities. Also included are New York Grand Lodge records consisting of grand convention records (1969-1982), grand council minutes (1969), brochures from various events, a large selection of documents of the...
Dates:
1929-1984