American Committee on Italian Migration CMS.027

Similar documents
AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department

Beta Gamma Sigma records 04.BGS

Minnesota Federation of Women's Clubs Collection M/A

Clavia Chapter of the Mortar Board Society Records RG

Guide to War Relief Services-National Catholic Welfare Conference Records CMS.026

The Guide to the Ellen Burke Rawls Papers

BROOKLYN COLLEGE ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN, NEW YORK

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

Uniform Commercial Code Records

SEIU: Administrative Services Department Records 3 linear feet (3 SB) , bulk

United Community Services Communications Department Records 8 linear feet (8 SB) , bulk

Guide to the Edward Connor Papers UP000242

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

No online items

Nickerson newspaper collection SPEC.064

American Association of Retired Persons, Schenectady County Chapter, #490 apap181

Guide to the H. E. and Ruth Hazard Political Papers

Guide to the UNLV University Libraries Collection on International Lotteries

Benjamin V. Cohen papers MSS.108

Guide to the Alan Bible Collection of Speeches

SAMUEL ZISMAN PAPERS, (bulk ) 1996.A

Register of the Frank B. and Josephine Whitney Duveneck collection. No online items

MS-39, Springfield Urban League Records

Guide to the Democratic Socialist Organizing Committee (DSOC): John Mecartney Records LR Table of Contents

Lida Poynter collection on Dr. Mary E. Walker

Richard M. Hoar Correspondence MS-065

American Legion Maynard-Price Post of Pullman #52 Records,

Walter P. Reuther Library Wayne State University Detroit, MI

THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY

Guide to the Benjamin Franklin and John Foxcroft receipt 1763

Budget and Finance reports 02.BFR

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928

George H. Koons papers

Alice Tregay Papers ATP.AS

Guide to the John Byrne Collection

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( )

Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr)

Records of Ellis Post No. 6, Grand Army of the Republic

Guide to the American Woman's Association Records BC41

Italian Mutual Beneficial Society Records MS-267

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection

Press (Charles) Papers

Guide to the Records of the Massachusetts Institute of Technology Society of Arts, AC.0011

Guide to the Charles Lanman Papers

AIDS Volunteers of Northern Kentucky, Inc., Records, Kenton County Public Library Local History and Genealogy Department

Hinda Simons Robinson Papers,

Jay A. Hubbell Scrapbooks MS-370

William H. Moody papers

Marhoefer Packing Company records

Table of Contents. - Page 2 -

The University of Toledo Archives Manuscript Collection

Inventory of the Jean Graham Alinsky papers. No online items

Duryea, Perry B., Jr.; Papers apap084

Lake Superior Radio Club Records MS-095

Ron Erickson Papers,

Guide to the Flora Dungan Papers

John S. Daschbach papers,

Guide to the Native American Educational Services Chicago American Indian Community Organization Conference Records

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

Citizen Action Records 11 linear feet (bulk 1980s)

Finding Aid for the Townsend National Recovery Plan Records, No online items

Patricia Taylor newspaper clippings and photographs MSS.226

Records of Benjamin Franklin Post No. 405, American Legion

Register of the Anne Loftis Papers

United Foundation Office of the Vice President for Administration Records 21.5 linear feet (21 SB, 1 MB) , bulk

Ball Corporation records MSS.032

Jane Hamilton-Merritt Nobel Peace Prize nomination records RG

Philip Vera Cruz. 8 linear feet (bulk )

BYLAWS OF THE NATIONAL FEDERATION OF DEMOCRATIC WOMEN (Revisions 2015; 2016)

Finding aid for the Lucia Erin's Latvian Americans of Grand Rapids papers Collection 266

Submitted April 18, 2014 Meeting date April 24, Outreach Committee Re-appointed Sarah Malcom to serve on the committee through Fall 2015

Sylvia Wright (1911- ) Papers, , Bulk MSA

Guide to the Zelvin Lowman Papers

Leo Bernat Collection M/A

Dr. George Jones Leighton Ford Crusade collection

THE STANLEY AND MARGARET COLLINGWOOD NOWAK COLLECTION. Papers, linear feet 2 scrapbooks

Ralph Carr and Lee E. Sanders

Ohio Health Sciences Library Association Collection Spec OHSLA 5 linear feet,

Inventory to the Local and State Government Papers of Robert A. Roe

For more information about the Italian Tribune, please call (973) or visit our web site at:

South Philadelphia Women s Liberty Loan Committee Records

THE GARDEN CLUB OF STONE HARBOR, INC. REVISED AND AMENDED JUNE 9, 2014 REVISED SEPTEMBER, 2015

Socialist Party of the USA. Dover, New Hampshire Local; Records mss113

Register of the Victor-Louis Chaigneau Papers, No online items

DETROIT COALITION TO END THE WAR NOW! Papers, linear feet

Associated Students of the University of Montana records,

United Way of Delaware County records

Records on David McIntosh Deputy Director of the Council on Competitiveness

ANNEMARIE WARSCHAUER PAPERS,

THE CLEMENS FORSEN COLLECTION. Papers, (Predominantly, ) 3 linear feet

James Patrick Carey papers MSS.132

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA

Miami Indians collection MSS.004

Guide to the Presidential Debate records

Guide to the California Democratic State Central Committee Collection,

Guide to the Monroe County League of Women Voters Records

Colonel William Augustine Washington Papers

FRED BURNETT RHODES, JR. COLLECTION AR 570. Southern Baptist Historical Library and Archives

Buckley and Co., Inc. construction photographs

Vancouver Institute fonds

Transcription:

American Committee on Italian Migration CMS.027 This finding aid was produced using the Archivists' Toolkit February 13, 2016 Describing Archives: A Content Standard Center for Migration Studies 27 Carmine Street New York, New York, 10014 (212) 337-3080 archives@cmsny.org

Table of Contents Summary Information... 3 Scope and Contents note... 5 Arrangement note...5 Administrative Information...6 Related Materials... 6 Other Finding Aids note...6 Collection Inventory... 7 - Page 2 -

Summary Information Repository Center for Migration Studies Creator American Committee on Italian Migration. Title American Committee on Italian Migration (ACIM) Records Date [bulk] Bulk, 1966-1974 Date [inclusive] 1962-1975 Extent 5.0 Linear feet Ten document boxes; box #9 is a half-document box. Location note CMS.027 is in the library at the Center for Migration Studies, 307 60th Street, Third Floor, New York, New York 100021 Language English Language of Materials note CMS.027 is in English with some Italian. Abstract CMS.027 docments the activities of the Women's Division of the American Committee for Italian Migration (ACIM) under the leadership of Yolanda Coda during the 1960s and 1970s via correspondence and various materials--meeting minutes, seating charts, receipts, advertisements, invitations, programs and photographs and clippings describing the events being held--that document ACIM's Women's Division's fundraising mission. Preferred Citation note - Page 3 -

Center for Migration Studies Collection #027, American Committee on Italian Migration, X, Y. - Page 4 -

Scope and Contents note The American Commmittee on Italian Migration (pronounced AH-chim) was founded in 1953 in response to the failure of the 1952 McCarren-Walter Immigration and Nationality Act to lift restrictions on Italian migration. ACIM was in part a mission ofthe Society of Saint Charles-Scalabrinians, an order of priests founded in Italy in 1887 to minister to migrants, and a priest served as Executive Director. The organization had a main and a Women's Division. Miss Yolanda Coda served as coordinator of the Women's Division from Greenwich Village in New York City, and she was in touch with chapters across the countyr. The chapters raised funds that were used to support Miss Coda's position and two others A New York City-based social worker assisted Italian immigrants with legal paperwork regarding U.S. immigration, U.S. and Italian Social Security and veterans' benefits, and U.S. Medicare. The Executive Director traveled between New York and Washington, D.C., spearheading ACIM's lobbying efforts. ACIM contributed to the abolition of national quotas in the 1965 Hart-Celler Immigration Act and to the preservation of the fifth (married siblings) preference in the 1986 Simpson-Mazzoli Immigration Reform and Control Act. Those activities are documented in CMS.001 and CMS.001A. ACIM's activity declined in the 2000s along wit the number of Italian Americans needing aid. ACIM had already begun to transfer its voluminous records to CMS; its papers from the 1950s and 1960s make up CMS's earliest processed collection. A second deposit, covering the period from the 1970s through the 1990s, was processed in the 2000s. This deposit arrived in the alte 1970s and was processed about then; it is unclear why it was separated from the other materials. Both of those collections also contain material from the Women's Division; this collection is exclusively Women's Division material. However, it is similar to the Women's Division material in CMS.001 and.00a. Yolanda Coda corresponded with local chapters and received copies of their publications, along with receipts, invoices,publications, clippings, and minute books. As the chapters have dissolved CMS.027 maintains a record of Italian-American women's activity in various parts of the country. The Women's Division chapters' primary responsiblity was fundraising, and the collection documents their efforts in that direction. Materails include minutes and memorandae devoted to planning brunches, luncheons, cocktail parties, teas, dinners, dances, cruises and fashion shows, advertisements, invitations, seating charts, posters, photographs and clippings about the event after it was over. Together, the documents extend the study of women's history to this particular group of ethnic women, the degree to which they helped to form a distinct community, and the degree to which the forming of that community revealed their degree of assimilation. Arrangement note CMS.027 is arranged in alphabetical order. - Page 5 -

Administrative Information Publication Information Center for Migration Studies Revision Description 2016 Conditions Governing Access note CMS.027 is accessible by appointment. Conditions Governing Use note Items in CMS.027 may be copryrighted. It is the researcher's responsibility to secure copyright permission before publication. Immediate Source of Acquisition note CMS.027 came to the Center for Migration Studies through Yolada Coda, Coordinator of ACIM's Women's Division. Related Materials Related Archival Materials note CMS.001, American Committee on Italian Migration Records CMS.001A, American Committee on Italian Migration Records Other Finding Aids note An earlier, print, edition of the finding aid for CMS.027 is available at the CMS archives. - Page 6 -

Collection Inventory General Correspondence 1962-1969 1 1 General Correspondence 1970 1 2 General Correspondence 1971 1 3 General Correspondence 1972 2 4 - Page 7 -

General Correspondence 1973 2 5 General Correspondence 1974 3 6 General Correspondence 1975 3 7 Baltimore, Maryland, Chapter 1972-1976 4 8 Boston, Massachusetts, Chapter 1965-1971 - Page 8 -

4 9 Brooklyn, New York, Chapter 1974-1975 4 10 Buffalo, New York, Chapter 1966-1972 4 11 Detroit, Michigan, Chapter 1967-1968 4 12 Essex, New Jersey, Chapter 1967-1974 4 13 - Page 9 -

Essex, New Jersey, Chapter 1974-1975 5 14 Greenwich Village, New York, Chapter 1974-1975 5 15 Hartford, Connecticut, Chapter 1969-1973 5 16 Hudson County, New Jersey, Chapter 1968-1974 6 17 Drawer Hudson County, New Jersey 1974-1975 - Page 10 -

6 18 Nassau County, New York, Chapter 1968-1970 6 19 New Britain, Connecticut, Chapter 1966-1971 6 20 New Haven, Connecticut, Chapter 1974-1976 6 21 Providence, Rhode Island, Chapter 1963-1968 7 22 - Page 11 -

Queens, New York, Chapter 1969-1974 7 23 Queens, New York, Chapter 1974-1975 7 24 Staten Island, New York Chapter, Ball Records 1973-1975 8 25 Staten Island, New York, Chapter, Ballo in Maschera 1973-1975 8 26 Staten Island, New York, Chapter, Bi-Centennial 1973-1975 - Page 12 -

8 27 Drawer Statenn Island, New York, Chapter, Camp 1973-1975 8 28 Staten Island, New York, Chapter, Children's Aid Society 1973-1975 8 29 Drawer Staten Island, New York, Chapter, Christmas Party 1973-1975 8 30 Staten Island, New York, Chapter, Correspondence and Invitations 1973-1975 8 31 - Page 13 -

Staten Island, New York, Chapter, Meeting Outlines 1973-1975 8 32 Staten Island, New York, Chapter, Membership Tea Invitation 1973-1975 8 33 Staten Island, New York, Chapter, Minutes 1973-1975 8 34 Staten Island, New York, Chapter, Miscellaneous 1973-1975 8 35 Staten Island, New York, Chapter, Newsletters, American Committee for Italian Migration 1973-1975 - Page 14 -

8 36 Staten Island, New York, Chapter, Newsletters, Staten Island Chapter of the American Committee for Italian Migratoin 1973-1975 8 37 Staten Island, New York, Chapter, Safety 1973-1975 8 38 Staten Island, New York, Chapter, San Giorgio Ship 1973-1975 8 39 Staten Island, New York, Chapter, Sponsors Reception 1973-1975 8 40 - Page 15 -

Staten Island, New York, Chapter, Spring Luncheon or Dinner 1973-1975 8 41 Staten Island, New York, Chapter, Treasurer's Report 1973-1975 8 Staten Island, New York, Chapter, Unit Report 1973-1975 8 43 Westchester County, New York, Chapter 1973-1975 9 44 Tiziani (Italian Fashion House) 1967 - Page 16 -

9 45 Sirena (Italian-American Artist) 1975 10 46 Miscellaneous 1968-1975 10 47 - Page 17 -