Skip to main content

Italian Americans -- Societies, etc.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 47 Collections and/or Records:

Aldo A. Caira papers

 Collection
Identifier: IHRC388
Abstract Aldo A. Caira was National President of the Order Sons of Italy in America (1981-1985). Collection (1945-1987) consists of Supreme correspondence, records, minutes and brochures of Supreme Conventions (1963-1987), and Supreme Council minutes (1969-1987); a collection of Caira's speeches; "On the Move" columns from OSIA News (1981-1985); materials on numerous OSIA committees and projects such as the Commission for Social Justice, Douhet-Mitchell Awards OSIA Foundation, Immigration and...
Dates: 1945-1987

America-Italy Society records

 Collection
Identifier: IHRC152
Abstract

Records (1925-1959) of the America-Italy Society, a cultural organization, include minutes; correspondence; financial records; brochures; photographs; and corporate documents. Series include information regarding the Italy-America Society's dissolution and correspondence of founder Luigi Criscuolo. Also included is correspondence of Ellsworth Bunker; Thomas McKittrick; John Astor and Clare Booth Luce.

Dates: 1925-1959

American Arabic Association (AMARA) records

 Collection — Multiple Containers
Identifier: IHRC155
Abstract

Records (1969-1981) of the American Arabic Association, a cultural and charitable organization, consist mainly of program announcements for meetings.

Dates: 1969-1981

American Committee on Italian Migration (Chicago Chapter, Illinois) records

 Collection — Multiple Containers
Identifier: IHRC159
Abstract Records (1954-1967) of the American Committee on Italian Migration, Chicago Chapter (Ill.), include a brief history; correspondence; organizational papers; souvenir journals and symposia; photographs and newspaper clippings; and publicity concerning special events. Correspondents include United States senators and church dignitaries, the Italian ambassador and consulate, and other figures in the Italian government, Mayor Richard Daley of Chicago, Everett M. Dirksen, Jacob H. Javits, Birch...
Dates: 1954-1967

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

Arba Sicula Society records

 Collection — Folder 1
Identifier: IHRC234
Abstract

Records (1981-1983) of the Arba Sicula Society, a Sicilian American cultural organization, consist of correspondence; publications; newspaper clippings; and miscellany.

Dates: 1981-1983

Arnold Broccolino papers

 Collection — Box 1
Identifier: IHRC1806
Abstract The Arnold Broccolino Order Sons of Italy in America collection (1934-1975) consists of Supreme Lodge and Grand Lodge records along with records of non-OSIA Italian American organizations and events, photographs, newspaper clippings, and Italian American periodicals. Supreme Lodge records include Anti-Defamation Commission materials and correspondence regarding arbitration cases in Maryland. Records of the Maryland Grand Lodge include a ledger listing state officers and delegates...
Dates: 1934-1975

Edmond N. Tino papers

 Collection — Multiple Containers
Identifier: IHRC1760
Abstract The Edmond N. Tino Order Sons of Italy in America collection (1916-1986) consists of records of national, state, and local lodges, including minutes, correspondence, brochures, booklets, by-laws, correspondence, and lists of members and officers. National records include Supreme Convention documents (1941-1959), Supreme Executive Council minute (1916), correspondence, reports on the Cossimo Orphanage and other projects. State lodge documents include grand convention minutes (1952-1986),...
Dates: 1916-1986

Felix Forte papers

 Collection — Folder 1
Identifier: IHRC737
Abstract

Papers of Felix Forte include biographical sketches, a speech entitled "What Makes America Tick," and 1947 convention materials from the Order Sons of Italy in America, including a telegram from President Truman.

Dates: 1927-1975

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

Fred A. Ossanna papers

 Collection
Identifier: IHRC1999
Abstract

Papers (1927-1972) of Fred A. Ossanna, an Italian American lawyer active in various Italian American organizations, consist largely of material pertaining to UNICO, a social and civic organization, and to the National Italian American Civic League. Photographs are included.

Dates: 1927-1972

Fred Celli papers

 Collection — Multiple Containers
Identifier: IHRC424
Abstract Papers (1926-1973) of Fred Celli consist of personal corresondence; and correspondence, minutes, reports, miscellany, and publications of socialist and anti-Fascist organizations. Among organizations represented are the Italian Socialist Federation; the Socialist Party of the United States of America, Italian Section; the Matteotti League; the Mazzini Society; the Fratellanza Italo-Americana, Abraham Lincoln, New York; Italian American publishing companies, and the International Workers...
Dates: 1926-1972

Geno Donato papers

 Collection — Box 1
Identifier: IHRC1802
Abstract

The Geno and Lou Donato Order Sons of Italy in America collection includes Supreme Lodge correpsondence (1981-1987), minutes of Indiana Grand Council meetings (1979-1984), and some Grand Lodge correspondence.

Dates: 1979-1987

George J Spatuzza papers

 Collection
Identifier: IHRC2477
Abstract The George J. Spatuzza Order Sons of Italy in America collection includes records of the Supreme Lodge (1937-1957) and of the Illinois Grand Lodge (1920-1960). Supreme Lodge records include correspondence, convention records, many committee reports, such as those from the Immigration and Naturalization Commission, reports of Washington lobbyist Leonard Pasqualicchio, and occasional Supreme Council minutes. Materials of the Illinois Grand Lodge feature most issues of The Bulletin (1927-1954),...
Dates: 1920-1960

Gino Speranza papers

 Collection
Identifier: IHRC2482
Abstract

Papers (1901-1923) of Gino Speranza, an Italian American lawyer from New York City include correspondence relating to the Society for Protection of Italian Immigrants, reports, speeches, clippings, and statistics on Italian immigrants. Speranza served as secretary of the Society.

Dates: 1901-1923

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

Hal (Harold E.) Jackson papers

 Collection — Multiple Containers
Identifier: IHRC1937
Abstract The Harold E. Jackson Order Sons of Italy in America collection consists of records of the Order and of the OSIA Northwest Grand Lodge. Records of OSIA include Supreme Convention books (1981-1983), and Supreme correspondence (1980-1983).Records of the Northwest Grand Lodge include Grand Convention books (1959-1983), Convention minutes (1963-1977), Grand Council minutes (1975-1983), Grand Venerable Invitations (1980-1983), and materials pertaining to various OSIA projects including the...
Dates: 1952-1986

Harry D. Fornari papers

 Collection
Identifier: IHRC735
Abstract Papers (ca. 1941-1976) of Harry D. Fornari, a business executive, include speeches, programs, and newspaper clippings documenting his work as chairman of the Council of Immigrant Youth and with the Immigrants' Conference. The Council of Immigrant Youth was organized after the United States entered World War II to show solidarity with the new homeland and to work for the Civilian Defense Volunteer Office as requested. It was affiliated with the Immigrants' Conference, a coalition of various...
Dates: 1941-1976

Howard E. Molisani papers

 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

Italian Actors Union (New York, New York) records

 Collection — Box 1
Identifier: IHRC1087
Abstract

Records (1938-1969) of the Italian Actors Union (New York, New York), a branch of the Associated Actors and Artistes of America, comprise constitution and by-laws, membership lists, correspondence, scripts, speeches and essays concerning Italian theater in New York, contracts, memoranda, financial records, materials pertaining to the Italian Recreation Center (New York), and, on microfilm only, the minutes of the Executive Council (1939-1963).

Dates: 1938-1969

Italian Immigration to Michigan's Upper Peninsula Oral History Project records

 Collection
Identifier: IHRC1429
Abstract

Collection consists of tape-recorded oral history interviews of over 150 Italian Americans from Michigan's Upper Peninsula. Interviews cover a broad range of topics including mining a work, business, Italian organizations, women, folklore, farming, and community life. Some of the informants are from Northern Wisconsin (especially Hurley) and southern Ontario, Canada (especially Sault Ste. Marie).

Dates: 1900-1986

John A. Saladino papers

 Collection
Identifier: IHRC2345
Abstract The John A. Saladino Order Sons of Italy in America collection (1965-1987) consists of Supreme Lodge records including convention records (1973-1987), council minutes (1974-1986), correspondence (1981-1985), National Foundation minutes and reports (1972-1986), and reports of activities such as the OSIA News Committee and the Commission on Membership and Expansion. Massachusetts Grand Lodge records include convention records (1965-1987), council minutes (1969-1983), correspondence...
Dates: 1965-1987

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

John Negovetti papers

 Collection — Box 1
Identifier: IHRC3314
Abstract The John Negovetti Order Sons of Italy in America collection consists of OSIA Constitution and General Laws (1923), ritual books, Supreme Laws and Judicial Code (1964), and the Review of Ritual conducted at the 1961 Supreme Convention. Also included are Illinois Grand Lodge convention booklets (1953-1985), program booklets honoring Negovetti as "Man of the Year" (1980), by-laws of the Maggio 11, 1860 Lodge No. 1065 (East Chicago, IN), and a 1965 statement of income and expenses for that...
Dates: 1923-1985

John Ottaviano, Jr. papers

 Collection
Identifier: IHRC2002
Abstract

The John Ottaviano Jr. Order Sons of Italy in America collection consists of OSIA Supreme Convention reports, committee reports, correspondence, legal and financial records, and correspondence with lodges in Alabama, Connecticut, Florida, Indiana, Massachusetts, Northwest, Ohio, Pennsylvania, and Rhode Island. Ottaviano was National President of OSIA (1961-1965).

Dates: 1960-1986

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

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

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