Center for Migration Studies
December 1986
Guide to the Church of Our Lady of
Pompei, New York, New York Records
CMS.037
Finding aid prepared by Richard Del Giudice
This finding aid was produced using the Archivists' Toolkit
May 10, 2013
Describing Archives: A Content Standard
Guide to the Church of Our Lady of Pompei, New York, New York Records
- Page 2 -
Table of Contents
Summary Information .................................................................................................................................3
Biographical/Historical note..........................................................................................................................4
Scope and Contents note...............................................................................................................................4
Arrangement note...........................................................................................................................................5
Administrative Information .........................................................................................................................5
Controlled Access Headings..........................................................................................................................6
Other Finding Aids note................................................................................................................................7
Collection Inventory...................................................................................................................................... 8
Series I: Correspondence.........................................................................................................................8
Series II: Antonio Demo's Personal Papers and Parish Records.......................................................... 18
Series III: Clippings...............................................................................................................................24
Series IV: Administration and Construction of the New Church Records........................................... 25
Series V: Yearbooks, History of the Church, and Reports...................................................................34
Series VI: Parish Societies Records......................................................................................................35
Series VII: Hospital and Parish Visitations Registers...........................................................................36
Series VIII: Parish Announcements......................................................................................................36
Series IX: First Communion and Confirmation Records......................................................................39
Series X: Marriage Records.................................................................................................................. 40
Series XI: Baptismal Records............................................................................................................... 48
Series XII: Volumes on Masses Celebrated..........................................................................................49
Series XIII: Funeral Records.................................................................................................................54
Series XIV: Account Books..................................................................................................................54
Series XV: Invoices...............................................................................................................................56
Guide to the Church of Our Lady of Pompei, New York, New York Records
- Page 3 -
Summary Information
Repository
Center for Migration Studies
Creator
Our Lady of Pompei (Parish : New York, N.Y.).
Title
The Church of Our Lady of Pompei, New York, New York Records
Date [bulk]
Bulk, 1892-1935
Date [inclusive]
1892-1967
Extent
44.0 Linear feet in 61 boxes.
Language
English
Language of Materials note
Material is in Italian and English.
Abstract
The Church of Our Lady of Pompei, New York, founded in 1892, is
an Italian-Catholic parish, located in Greenwich Village. The records
contain materials related to the day-to-day maintenance of the church, its
programming, and vital records of the church and its congregants. The
collection is richest in material from 1900-1932, during Antonio Demo's
tenure as pastor. A huge portion of the material is related to the building
of the church at its present location at 25 Carmine Street as well as the
paper's of Antonio Demo.
Preferred Citation note
Center for Migration Studies of New York; Church of Our Lady of Pompei, New York, New York
Records (CMS 037); Box; Folder.
Guide to the Church of Our Lady of Pompei, New York, New York Records
- Page 4 -
Biographical/Historical note
Our Lady of Pompei, currently located at 25 Carmine Street in Greenwich Village, was founded as
a small chapel at 113 Waverly Place for the New York Branch of the Saint Raphael Society for the
Protection of Italian Immigrants by Father Pietro Bandini. The first mass was said on May 8, 1892 and
in 1895, Archbishop Michael Augustine Corrigan dedicated the first parish church at 214 Sullivan Street,
which was originally erected in 1810 for an African-American Baptist congregation and later home to the
Bethel Methodist Colored Church. In 1895, Bandini was replaced by Francesco Zaboglio. In 1896, a gas
explosion killed two men who worked at the parish and the Saint Raphael Society, injured the pastor, and
damaged the building. This event, and the rising Italian population in the area to almost 15,000, Our Lady
of Pompei transferred to a larger building at 210-224 Bleecker Street in 1899. The building was a Greek
Rival building which had been erected in 1836 for the third Universalist Church and had since 1883 been
occupied by the African-American Roman Catholic Congregation of Saint Benedict the Moor. After the
church was acquired Zaboglio, because of ill health, returned to Italy and was replaced by Dather Antonio
Demo, who remained at the church was thirty-five years.
By 1917, the congregation had grown to over 20,000. Pompei stayed at this address until 1927, when the
extension of Sixth Avenue forced another move. The trustees purchased a block of lots between Carmine,
Bleecker, and Leroy Streets, and erected a complete parish plant. The rectory and church opened in 1928,
the school in 1930, and the convent in the 1950s. The building was part of a historic district designation in
2010.
In 1933, Demo was called to Rome and during his absence, Reverend John Marchegiani acted as pastor
and later procurator. Demo died in 1936. In 1937-1938, Marchegiani was called to Rome and succeeded
by Ugo Cavicchi. During his tenure, Cavicchi achieved progress with the parochial school, proceeded
with the decoration of church, and introduced the St. Vincent de Paul Society to help the poor and
provided adult American citizenship classes for hundreds. In 1946, he was replaced with Joseph Bernardi,
who served until 1952. From 1952-1964, Father Mario Albanesi was pastorm who organized the Fathers
Club which gave scholarships to the parochial students and purchased houses on Carmine and Leroy
Streets for further expansion. From 1964-1967, Anthony Del Bacon was pastor then replaced by Guido
Caverzan (1967-1970), James Abbarno (1970-1975), Edward Marino (1975-1980), Charles Zanoni
(1980-1989), Tarcisius Bagatin (1989-1993), Ralph Bove (1993-?), and John Massari.
Scope and Contents note
This collection contains the records of the Church of Our Lady of Pompei, located at 25 Carmine Street.
The collection spans from the 1890s to the 1980s, the bulk of which come from 1892 to 1935. The
collection sheds light on the life of the parish and the activities of one of its pastors, Antonio Demo,
Guide to the Church of Our Lady of Pompei, New York, New York Records
- Page 5 -
who administered the church from 1900 to 1932. Father Demo preserved actively many letters, papers,
and other documents during his tenure at the church and up until his death. The collection contains
correspondence, registers, vital records of the church's members, annual reports and publications of the
church, financial records, clippings, and a significant amount of material related to the building and
fundraising of the present day church. The collection is rich in data about the Italian Catholic population
in the Greenwich Village area, containing a significant amount of information about members and their
activities in the church in the early 20th century. The collection demonstrates the wide range of activities
and services provided to its members, including educational services, welfare services, parish societies,
and other activities. The records also show how the church functioned and raised money for its services
and community. These records not only reflect the parish, but the changing landscape of Greenwich
Village.
Arrangement note
This collection is arranged into fifteen series:
Series I: Correspondence
Series II: Antonio Demo's Personal Papers and Parish Records
Subseries I: Antonio Demo's Personal Papers
Subseries II: Antonio Demo's Parish Materials
Series III: Clippings
Series IV: Administration and Construction of the New Church Records
Subseries I: Parish Records
Subseries II: New Church Records
Series V: Yearbooks, History of the Church
Series VI: Parish Societies Records
Series VII: Hospital and Parish Visitations
Series VIII: Parish Announcements
Series IX: First Communion and Confirmation Records
Series X: Marriage Records
Series XI: Baptismal Records
Series XII: Volumes on Masses Celebrated
Series XIII: Funeral Records
Series XIV: Account Books
Series XV: Invoices
Administrative Information
Guide to the Church of Our Lady of Pompei, New York, New York Records
- Page 6 -
Publication Information
Center for Migration Studies December 1986
Revision Description
Edited by Nicole Greenhouse in compliance with DACS April 2013
Conditions Governing Access note
Open to researchers by appointment.
Conditions Governing Use note
Copyright is owned by Saint Charles Province of the Society of Saint Charles/Scalabrinians. Permission
to publish materials must be requested before use. Names in the records cannot be published.
Immediate Source of Acquisition note
The records came directly from the Church of Our Lady of Pompei, 25 Carmine Street, New York, New
York, 10014, in 1967.
Processing Information note
In 2013, this collection was entered into the Archivists' Toolkit in compliance with DACS and folder
descriptions were simplified from the original print finding aid. (The original finding aid is available in
print upon request). Folder titles in the container list online may vary from the the physical folder titles.
Controlled Access Headings
Geographic Name(s)
• Greenwich Village (New York, N.Y.) |x Church history.
Personal Name(s)
• Demo, Antonio
Guide to the Church of Our Lady of Pompei, New York, New York Records
- Page 7 -
Subject(s)
• Baptismal records |z New York (State) |z New York.
• Church records and registers |z New York (State) |z New York.
• Italian Americans |x Religion.
• Marriage records |z New York (State) |z New York.
• World War, 1914-1918.
Other Finding Aids note
The original inventory is available in print upon request.
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 8 -
Collection Inventory
Series I: Correspondence 1891-1938
Scope and Contents note
This series contains correspondence, the bulk of which is correspondence to and from Father Antonio
Demo, the pastor of the church from 1901 until his death in 1936. Demo's correspondence contains
letters ranging from letters to and from priests to casual notes from friends. Most of it is in Italian and
originates in Italy. Incoming and outgoing letters of each letter is placed next to each other, with the
English letters filed first. Other correspondence is with Domenico Foligno who resided in Italy and left
his property in New Jersey in the care of Demo and correspondence with John Perozzo, a funeral director
in the vicinity of the church. Demo also corresponded on behalf of Italian immigrant family assisted
by charitable organizations and adolescent placed in reformatory institutions. The letters concern his
religious and social service activities, his vision for a greater church Pompei, and his lifetime interest for
the welfare of the Italian immigrants.
Other correspondence in this series relates to Reverend Zaboglio, Demo's predecessor, which contain
letters related to rent paid, the Mutual Life Insurance Company of New York, and letters by a New York
company regarding an account against the St. Raphael's House contracted by Friar Bandini, letters from
Bartolo Longo, founder of Our Lady of Pompei, Italy. There is a significant amount of correspondence
with the Chancery Office of New York, consisting mostly of directives from the Archbishop of New
York.
Box Folder
Fr. Francesco Zaboglio's Correspondence 1891, 1896-1898 (Bulk,
1891-1896)
1 1
Antonio Demo Correspondence 1898-1935
1 2
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 9 -
Antonio Demo Correspondence 1900-1902
1 3
Antonio Demo Correspondence 1903
1 4
Antonio Demo Correspondence 1904
1 5
Antonio Demo Correspondence 1905
1 6
Antonio Demo Correspondence 1906
1 7
Antonio Demo Correspondence 1907
1 8
Antonio Demo Correspondence 1908
1 9
Antonio Demo Correspondence 1909
1 10
Antonio Demo Correspondence 1910
1 11
Antonio Demo Correspondence 1911
1 12
Antonio Demo Correspondence 1912
2 13
Antonio Demo Correspondence 1913
2 14
Antonio Demo Correspondence 1914
2 15
Antonio Demo Correspondence 1915
2 16
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 10 -
Antonio Demo Correspondence 1916
2 17
Antonio Demo Correspondence 1916
2 18
Antonio Demo Correspondence 1917
3 19
Antonio Demo Correspondence 1917
3 20
Antonio Demo Correspondence 1918
3 21
Antonio Demo Correspondence 1918
3 22
Antonio Demo Correspondence 1919
3 23
Antonio Demo Correspondence 1920
3 24
Antonio Demo Correspondence 1920
3 25
Antonio Demo Correspondence 1921
3 26
Antonio Demo Correspondence 1922
4 27
Antonio Demo Correspondence 1922
4 28
Antonio Demo Correspondence 1923
4 29
Antonio Demo Correspondence 1923
4 30
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 11 -
Antonio Demo Correspondence 1924
5 31
Antonio Demo Correspondence 1924
5 32
Antonio Demo Correspondence 1925
5 33
Antonio Demo Correspondence 1925
5 34
Antonio Demo Correspondence 1926
5 35
Antonio Demo Correspondence 1926
5 36
Antonio Demo Correspondence 1927
5 37
Antonio Demo Correspondence 1928
5 38
Antonio Demo Correspondence 1929
6 39
Antonio Demo Correspondence 1930
6 40
Antonio Demo Correspondence 1931
6 41
Antonio Demo Correspondence 1932
6 42
Antonio Demo Correspondence 1933, 1935
6 43
Antonio Demo Correspondence undated
6 44
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 12 -
Antonio Demo Correspondence with Domenico Foligno 1891, 1906-1924
6 45
Business Correspondence with Demo and G.B. Perazzo 1912-1933
6 46
Apostolic Delegate Correspondence 1906, 1920-1925
6 47
Alussi, Oreste 1904, undated
7 48
Anastasi, Emanuele, O.P. 1915, undated
7 49
Battaglia, E. 1899-1900
7 50
Biasotti, Robert 1900
7 51
Bonomi, G.F. 1908
7 52
Bove, Antonio 1905-1906, 1914
7 53
Brancone, Luigi 1930-1932
7 54
Cangiano, Vittorio 1911-1912
7 55
Castellano, Francesco 1911-1922
7 56
Coppo, Ernesto 1904-1907, 1923
7 57
Chennuil, Pacifico 1924-1927
7 58
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 13 -
Cimino, Serafino 1923
7 59
De Lai, Cardinal Gaetano 1925-1927
7 60
Ferrante, Gherardo 1903-1920
7 61
Gamberra, Giacomo 1899-1901
7 62
Gebelli, A. 1903-1907
7 63
Guarini, Francesco M., O.P. 1924-1926
7 64
Gregory, P. 1914
7 65
Guigonett, L. 1928
7 66
Longo, Luigi 1899, 1905-1906, 1909
7 67
Martini, Giuseppe 1920
7 68
Merlo, Lino 1911
7 69
Parolin, Pio 1909, 1912, 1925
7 70
Pernicone, Giuseppe 1923-1932
7 71
Perniciaro, Giuseppe 1913-1927
7 72
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 14 -
Profilio, A. 1916-1926
7 73
Quaglia, L. 1912, 1925-1931
7 74
Rabagliati, Silvestro 1909-1912, 1924
7 75
Righi, Marco 1924-1926
7 76
Rinaldi, Massimo 1920-1925
7 77
Rossi, Ernesto 1916-1918
7 78
Sartori, Luigi 1908-1912
7 79
Sorrentino, Giuseppe 1914
7 80
Spigardi, Cesare 1907-1915, 1922
7 81
Tirondola, Francesco 1924-1925
7 82
John Marchegiani Correspondence 1932-1938
7 83
Chancery Office of New York Correspondence 1895-1908
8 84
Chancery Office of New York Correspondence 1909-1910
8 85
Chancery Office of New York Correspondence 1911
8 86
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 15 -
Chancery Office of New York Correspondence 1912
8 87
Chancery Office of New York Correspondence 1913
8 88
Chancery Office of New York Correspondence 1914
8 89
Chancery Office of New York Correspondence 1915
8 90
Chancery Office of New York Correspondence 1916
8 91
Chancery Office of New York Correspondence 1917
8 92
Chancery Office of New York Correspondence 1918
8 93
Chancery Office of New York Correspondence 1919
8 94
Chancery Office of New York Correspondence 1920
8 95
Chancery Office of New York Correspondence 1921
8 96
Chancery Office of New York Correspondence 1922
9 97
Chancery Office of New York Correspondence 1923
9 98
Chancery Office of New York Correspondence 1924
9 99
Chancery Office of New York Correspondence 1925
9 100
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 16 -
Chancery Office of New York Correspondence 1926
9 101
Chancery Office of New York Correspondence 1927-1929
9 102
Chancery Office of New York Correspondence 1930-1933
9 103
Chancery Office of New York Correspondence 1934
9 104
Chancery Office of New York Correspondence 1935
9 105
Chancery Office of New York Correspondence 1936-1937
9 106
Department of Public Charity of the City of New York 1905-1921
10 107
The Charity Organization of the City of New York 1907-1922
10 108
Registration Bureau 1904-1909
10 109
Joint Application Bureau 1904-1915
10 110
State of New York Reformatories 1903-1920
10 111
State of New York Hospitals 1911-1912, 1921
10 112
The New York Society for the Prevention on Cruelty to
Children 1907-1909, 1922
10 113
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series I: Correspondence
- Page 17 -
New York Association for Improving the Condition of the Poor 1907,
1912-1915
10 114
The Society of Italian Immigrants 1909, 1917
10 115
The American Red Cross 1918
10 116
Varied Corresponded from Other Charitable States and Municipal
Organizations 1906-1923
10 117
New York Catholic Protectory 1902-1912
10 118
New York Catholic Protectory 1913-1923
10 119
Catholic Protective Society of the Archdiocese of New York 1912-1914,
1917
10 120
Catholic Protective Society Children's Court 1913-1923
10 121
Catholic Protective Society Children's Court 1912-1914
10 122
Catholic Orphanages 1900
10 123
The Catholic Home Bureau for Dependent Children 1905-1921
10 124
Roman Catholic Orphan Asylum in the City of New York 1911-1922
10 125
The Catholic Charities of the Archdiocese of New York 1903-1909, 1921
10 126
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series II: Antonio Demo's Personal Papers and Parish Records
- Page 18 -
Mission of the Immaculate Virgin for Homeless Children 1911-1921
10 127
Society of St. Vincent de Paul 1904-1910
10 128
Correspondence on Children and Hardship Cases (English) 1905-1924
10 129
Correspondence on Children and Hardship Cases (Italian) 1911-1918
10 130
Demo's Notes Related to Parishioners with Problems 1906-1933
11 131
Series II: Antonio Demo's Personal Papers and Parish Records 1892-1940
Scope and Contents note
This series contains both personal documents related to Father Demo and parish records created during
Demo's pastorate. Most of this material is related to programming and services provided by the church
and fundraising efforts.
Arrangement note
This series is arranged into two subseries:
Subseries I: Antonio Demo's Personal Papers
Subseries II: Antonio Demo's Parish Materials
Subseries I: Antonio Demo's Personal Papers 1892-1933
Scope and Contents note
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: Antonio Demo's Parish Materials
- Page 19 -
This subseries contains Demo's personal documents, including his military discharge in 1892, faculties,
honors, speeches, photographs, jubilee programs, and travel documents.
Box Folder
Personal Documents 1892-1919
11 132
Cavaliere della Corona d'Italia 1924
11 133
Speeches 1912
11 134
Poetry 1907-1930
11 135
Silver Jubilee of Ordination 1921
11 136
Two Booklets with Discourse by Friar Francesco Castellano in Honor of
Demo undated
11 137
Photographs undated
11 138
Photographs and Memorial Cards undated
11 139
Demo and Parish Building Committee Photograph 1920s
11 140
Travel Material 1909-1931
11 141
Memorandum 1920-1933
11 142
Subseries II: Antonio Demo's Parish Materials 1896-1940
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: Antonio Demo's Parish Materials
- Page 20 -
Scope and Contents note
This subseries contains a varied amount of materials related to the parish, including materials on
religious dramas, musical compositions, and theatrical programs performed at the Church of Our Lady of
Pompei; letters granting permission to marry, baptize, and hold funerals in churches including Our Lady
of Pompei; death certificates requested or sent to Our Lady of Pompei from churches and state agencies;
and notes on masses, baptisms, and marriages, including lists of parishioners requesting celebration of
masses. The subseries also includes materials on church societies, including booklets with constitution
and rules, material on the Holy Name Society, material on the St. Joseph Society, and other societies.
Catechisms, wills and testaments, and youth vacations organized by the church are also included. There
is some material related to World War I, including fundraising related to the New York Catholic War
Fund (earmarked for the Knights of Columbus Camps and overseas services which provided religious
and social services for the army and navy) and pamphlets, bulletins, and letters and war relief and food
conservation. The subseries also has some annual reports of several parishes in New York City.
Box Folder
Passion Plays 1923-1933
12 143
Theatrical Programs Given at Our Lady of Pompei 1909-1933
12 144
Programs, Feasts and Concerts (Italian) 1904-1927
12 145
Graduation Exercises and Programs at Non-Catholic
Institutions 1913-1926
12 146
Graduation Exercises and Programs at Non-Catholic
Institutions 1913-1926
12 147
Letters Granting Permission to Marry, Baptize, and Hold Funerals at
Churches including Our Lady of Pompei 1907-1933
12 148
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: Antonio Demo's Parish Materials
- Page 21 -
Death Certificates 1903-1931
12 149
Notes on Masses, Baptisms, and Marriages 1921-1923
12 150
Notes on Masses, Baptisms, and Marriages 1924
12 151
Notes on Masses, Baptisms, and Marriages 1925
13 152
Notes on Masses, Baptisms, and Marriages 1926
13 153
Notes on Masses, Baptisms, and Marriages 1927
13 154
Notes on Masses, Baptisms, and Marriages 1928
13 155
Notes on Masses, Baptisms, and Marriages 1929
13 156
Notes on Masses, Baptisms, and Marriages 1930
13 157
Notes on Masses, Baptisms, and Marriages 1931
13 158
Notes on Masses, Baptisms, and Marriages 1932
13 159
Notes on Masses, Baptisms, and Marriages 1933
13 160
Booklets in English and Italian with Rules and By-Laws for Our Lady of
Pompei's Societies undated
13 161
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: Antonio Demo's Parish Materials
- Page 22 -
Holy Name Society 1921-1935
13 162
Church Societies undated
13 163
Catechisms Used at Our Lady of Pompei undated
14 164
Catechisms Used at Our Lady of Pompei undated
14 165
Wills and Testaments undated
14 166
Summer Vacation 1924-1925
14 167
New York Catholic War Fund: Fundraising events, correspondence,
bulletin from Cardinal Farley 1918
14 168
New York Catholic War Fund: Bulletins, Pamphlets, and Clippings 1918
14 169
New York Catholic War Fund: Contributors 1918
14 170
World War I: United States Food Administration Bulletins on Food
Conservation 1914-1917
15 171
World War I: War Relief Letters and Bulletins 1914-1917
15 172
World War I: National Catholic War Council 1914-1917
15 173
World War I: Enlistment Letters and Pamphlets 1914-1917
15 174
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: Antonio Demo's Parish Materials
- Page 23 -
World War I: Liberty Loan Bonds 1914-1917
15 175
Catholic Charities 1920
15 176
Catholic Charities 1921
15 177
Catholic Charities 1922
15 178
Catholic Charities 1923
15 179
Catholic Charities 1924
15 180
Catholic Charities 1925
15 181
Catholic Charities 1926
15 182
Catholic Charities 1927
15 183
Musical Compositions by Pio Parolin undated
15 184
Annual Financial Reports and Good Friday Collections for the Holy
Land 1901-1925
15 185
Guardian Angel's School, Chicago, Illinois: Letters from Italian Consul of
Chicago to Pastor Secchia on the teaching of Italian 1930-1940
15 186
Guardian Angel's School, Chicago, Illinois: Questionnaire 1930-1940
15 187
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series III: Clippings
- Page 24 -
Publications: Catholic (English) undated
16 188
Publications, General (English and Italian) undated
16 189
Publications (English) undated
16 190
Publications: Maps of Italy undated
16 191
Publications: Maps of the United States and Other Countries undated
16 192
Passports of Italians who Returned to Italy
16 193
Letters from Protestants Dealing with Catholic Faith 1920-1923
16 194
Lists of Men from Our Lady of Pompei Drafted in the US Army during
World War I 1918-1920
16 195
Documents dealing with Marriages and Adoptions undated
16 196
Ordine Figli d'Italia undated
16 197
List of Masses 1896-1899
16 198
Series III: Clippings 1867-1931
Scope and Contents note
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series IV: Administration and Construction of the New Church Records
- Page 25 -
THis series contains clippings and several copies of Italian-American newspapers collected by Demo.
The material pertains to the Church of Our Lady of Pompei, Italian-American parishes, and Italian-
Americans and clippings of general interest.
Box Folder
Clippings undated
17 199
Clippings 1903-1918
17 200
Clippings 1919-1923
17 201
Clippings 1924-1925
17 202
Clippings 1926-1931
17 203
Clippings: Il Diavoletto, L'Itaniano in America, L'Operaia, La Trebbia, Il
Corriere della Domenica, La Riscossa 1867-1927
17 204
Series IV: Administration and Construction of the New Church Records 1898-1937
Scope and Contents note
This series contains material of the administration of the property of the Church of Our Lady of Pompei.
Much of the material relates to generating funds to purchase property for the church, including meeting
minutes, leases, agreements, indentures, insurance policies, and correspondence. The first subseries
relates to property purchased and rented from 1915-1925 before the church on 240 Bleecker Street was
built. The second subseries deals with the building and funding of the new church, which was built
in part due to the extension of Sixth Avenue and the demolition of the former church. This material
includes fundraising materials, correspondence, annual reports, building reports.
Arrangement note
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries I: Parish Records
- Page 26 -
This series is arranged into two subseries:
Subseries I: Parish Records
Subseries II: New Church Records
Subseries I: Parish Records 1898-1925
Scope and Contents note
The records include four handwritten volumes, containing the inchoate records of the first nine meetings
of the Board of Trustees of Our Lady of Pompei, Zaboglio presiding. They are dated from January
20, 1898 to December 1, 1898 and were held in order to generate funds from the Italian community of
Greenwich Village to buy the local church of St. Benedict. Continuing with the minutes of the Board
of Trustees, there are fourteen other meetings, the last on April 26, 1928. Included with the minutes of
meetings are records about church fairs, financial statements, resolutions, and statements concerning
the purchase of several pieces of property by the church. The other three volumes deal with lists of
contributors and statements of rental income from property owned by the church.
The records also include several invoices for work done to the church in 1895, 1897, and 1899;
leases, agreements, and indentures relative to property rented and property owned by the church,
correspondence to and from Zaboglio and Demo regarding real estate transactions. The correspondence
continues with letters from several division in the Department of Housing of New York City and
correspondence with the Diocesan Council of the Archdiocese of New York. The material includes the
records of the erection of the new parish house, 1906-1907; the records relative to the Asilo-Scalabrini
and rental property owned by the church. Finally, there are records related to insurance policies, the
Mission of the Immaculate Virgin for Homeless Children, the Mutual Life Insurance Company of New
York, the Emigrant Industrial Savings Bank, and the New York Saving Bank. These companies held
bonds and mortgages made by the church.
Box Folder
Meeting Minutes of the Board of Trustees of Our Lady of Pompei and
Statement of Closing Titles to the Property at Bleecker, Carmine, and
Leroy Streets 1898, 1911, 1928
18 205
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries I: Parish Records
- Page 27 -
List of Contributors and Donations to Purchase the Church of St. Benedict
and Offerings 1898, 1910-1929
18 206
List of Contributors and Donations to Purchase the Church of St. Benedict
and Statements of Rental Income of Property at 8 Downing Street 1898,
1913-1917
18 207
Contractor's Specifications of work on Church of Pompei 1895-1898
18 208
Construction of Parish House: Specifications, Application to Bureau of
Building, and Agreements 1906-1907
18 209
Construction of Parish House: Correspondence between Demo and
Architect and Builder 1906-1907
18 210
Construction of Parish House: Correspondence from Charles Zerbarini,
Attorney 1906-1907
18 211
Asilo Scalabrini-Day Nursery: Donation form Letters and Inauguration
Materials 1911
18 212
Asilo Scalabrini-Day Nursery: Architectural Drawings for Alterations of
House at Downing Street 1911-1944
18 213
Asilo Scalabrini-Day Nursery: Builder's Statements 1915
19 214
Asilo Scalabrini-Day Nursery: Income and Expenses 1926-1944
19 215
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries I: Parish Records
- Page 28 -
Catholic Charities of the Archdiocese of New York Correspondence to
Asilo-Day Nursery 1921-1927
19 216
Pamphlets and Bulletins Concerning the Health of Children and Inspection
Reports made by the Department of Health 1916-1924
19 217
Correspondence to the Apostolic Zelatrices Sisters to the Sacred
Heart 1898-1925
19 218
Rental Property: Receipts of Rent and Monthly Collection for Property at
Carmine, Bleecker, and Leroy Streets 1902-1906, 1925-1926
19 219
Church Ornaments 1897
19 220
Leases and Indentures for Properties at Sullivan and Bleecker
Streets 1895-1925
19 221
Correspondence: Property Bought by Church 1900-1924
19 222
Correspondence: From Department of Taxes and Assessments, Bureau of
Buildings, Tenement House Department 1901-1925
19 223
Correspondence: Between Demo and Archbishop of New York and
Diocesan Council of New York on Property Purchase 1925
19 224
Correspondence: Form Letter to Trustees of Church 1907
19 225
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: New Church Records
- Page 29 -
Correspondence: Related to Application of Loan from Mutual Life
Insurance Company 1906-1907
19 226
Correspondence: Mortgage and Financial 1906
19 227
Subseries II: New Church Records 1901-1937
Scope and Contents note
The material consists of the records relative to the extension of Sixth Avenue, Manhattan; the parish
census taken in 1926 and 1927; records dealing with the purchase of property in the Greenwich Village
area, and the building of the new church. Included are records about the establishment of a Builder's
Society to help finance the erection of the church, and the Testimonial Dinner tendered to Demo, where
the campaign for funds was launched. Also included is the correspondence with Charles Zerbarini,
Attorney at Law for the church; reports from the law offices of Truman H. Baldwin and Sons, retained
by the church to obtain the most compensation for the church's property expropriated by the City of
New York. November 9, 1925 was the date fixed by the Board of Estimate of New York City as the date
upon which title would vest in the City of all premises being acquired from Laight Street to Carmine
Street, and additional lands between West Houston and Bleecker Street, including the entire premises
of the Church of Our Lady of Pompei. Finally there is correspondence with M.D. Del Gaudio, architect
of the chitch; architectural drawings and specifications; agreements with builders; records of mortgage
payments; invoices and annual financial reports from 1901 to 1937.
Box Folder
Letters and Contract from McKeorn System (Organizers of Parish Census,
Dinner, and Funds for New Church) 1925-1927
20 228
Materials Related to Census of Parish 1926-1927
20 229
Our Lady of Pompei Builders' Society 1927
20 230
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: New Church Records
- Page 30 -
Correspondence between Demo and Guests to Building Fund Dinner 1927
20 231
Correspondence: Pasquale Margarella (Chairman, Dinner
Committee) 1927
20 232
Correspondence: Dinner Committee, List of Guests 1927
20 233
Dinner Committee, Seating 1927
20 234
Contribution List 1927
20 235
Invoices undated
20 236
Builders' Society: List of Captains and Workers 1925-1927
20 237
District and Captains; Daily Team Reports; Daily Recapitulation; Final
Recapitulation; Cash Received 1925-1927
20 238
Pledges Feb-Mar 1927
20 239
Contributions by the Builders' Society 1927-1931
20 240
Contributions undated
20 241
Correspondence Pertaining to the Building the New Church 1925
21 242
Correspondence Pertaining to the Building the New Church and Delay of
Condemnation of Old Church 1925-1926
21 243
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: New Church Records
- Page 31 -
Correspondence Pertaining to the Building the New Church 1928-1930
21 244
Correspondence Pertaining to the Building the New Church 1928-1930
21 245
Correspondence Pertaining to the Building the New Church with Diocesan
Council 1925-1926
21 246
Correspondence Pertaining to the Building the New Church with Truman
H. Baldwin and Sons 1925-1928
21 247
New York Supreme Court Affidavit of Title 1927
21 248
Meeting of the Board of Directors 1928
21 249
Acquisition of Property 1925
21 250
M.W. Del Gaudio, Architect of the New Church 1920s
21 251
M.W. Del Gaudio, Architect of the New Church 1920s
21 252
Specifications 1920s
21 253
Architectural Plans 1920s
22 254
Architectural Plans 1920s
22 255
Architectural Plans 1920s
22 256
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: New Church Records
- Page 32 -
Architect and Builders' Contracts: Agreements 1926-1927
22 257
Architect and Builders' Contracts 1926-1931
22 258
Architect and Builders' Contracts 1934-1936
22 259
Architect and Builders' Contracts, Correspondence, and Payments 1930
22 260
Architect and Builders' Contracts: Church Furniture 1927-1928
22 261
Architect and Builders' Contracts: Pipe Organ 1926-1930
22 262
Architect and Builders' Contracts: Proposal to Install Oil Burning Heat
Equipment 1926
22 263
Donations for Statues and Paintings of Saints 1927-1937
22 264
Sketches of the Division of the Purchased Property and Prospectus of
Division of Church and School Building 1925
22 265
List of Material Used to Build the Church, Rectory, and Convent and the
Amounts Paid 1920s
22 266
Letters from the Bureau of Buildings, Manhattan 1926-1930
22 267
Volume of Income and Expenses 1925-1926
22 268
Volume of Contributors and Amount contributed 1927
22 269
Guide to the Church of Our Lady of Pompei, New York, New York Records
Subseries II: New Church Records
- Page 33 -
Unidentified Volume of Names undated
22 270
Bulletins to Support the New Church 1927
23 271
Invitation Cards 1926-1929
23 272
Photographs 1926
23 273
Clippings 1926-1927
23 274
Invoices 1925-1926
23 275
Invoices 1927
23 276
Invoices 1928-1929
23 277
Financial Affairs: Insurance 1898-1941
24 278
Financial Affairs: Insurance 1905-1912, 1934-1940
24 279
Financial Affairs: Insurance 1948-1950
24 280
Financial Affairs: Insurance 1951-1955
24 281
Mission of the Immaculate Virgin for Homeless Children 1899-1927
24 282
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series V: Yearbooks, History of the Church, and Reports
- Page 34 -
Mutual Life Insurance Company of New York: Bond of the Church of St.
Benedict the Moor and Bond of the Church of Pompei 1894-1912
24 283
Emigrant Industrial Savings Bank 1912-1938
24 284
New York Savings Bank 1924-1925
24 285
Estate of Aaron Cohen 1925-1926
24 286
Letters and Receipts Concerning Interest on the Mortgage and Loan made
by the Church and two Mechanic's Lieu's against the Church 1898, 1907,
1925-1935
24 287
List of Mortgage Papers and Insurance Policies Held at the Bank 1898,
1907, 1925-1935
24 288
Financial Reports 1901-1932
24 289
Series V: Yearbooks, History of the Church, and Reports 1926-1976
Scope and Contents note
This series contains the history of the church in English and Italian, souvenir journals of the Golden
Anniversary and 75th Anniversary, and souvenir journals of the other events. Included is a technical
report on the structure and other features of the church.
Box Folder
Sassi, Costantino, "Parrocchia della Madonna di Pompei: 1892-1942" after
1942
25 290
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series VI: Parish Societies Records
- Page 35 -
Maurillo, Anthony F., "Our Lady of Pompei, New York City: Its First
Twenty-five Years" 1967
25 291
75th Anniversary Souvenir Program 1967
25 292
Golden Jubilee Souvenir Program, 1926-1976 1976
25 293
Souvenir Program 1953
25 294
Names of Religious and Civil Authorities Governing Italy and the
United States in 1926, Cemented on the Occasion of the LAying of the
Cornerstone of the New Church 1926
25 295
Series VI: Parish Societies Records 1899-1937
Scope and Contents note
The records include booklets with constitution and rules, loose material on the Holy Name Society, St.
Joseph Society, and other societies. Also included are eight volumes pertaining to parish organizations
with lists of members, programs, and minutes of meetings.
Box Folder
St. Aloysius Society 1915-1918, 1926-1928
26 296
St. Joseph Society undated
26 297
St. Joseph Society 1899-1923
26 298
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series VII: Hospital and Parish Visitations Registers
- Page 36 -
St. Joseph Society 1901-1933
26 299
St. Luigi Gonzaga Society 1912-1919
26 300
Circolo Gioventu Femminile 1912-1921
27 301
Societa Cattolica Italiana di Mutuo Soccorso 1917-1924
27 302
Register of Membership dues Given to Sacro Cuore, Santo Rosario, Santa
Rita, and St. Joseph 1937
27 303
Series VII: Hospital and Parish Visitations Registers 1921-1943
Scope and Contents note
Included are three registers on parish vitiation and sick calls made by the priests of the parish.
Box Folder
Sick Calls 1921-1933, 1939-1943
27 304
Lists of Families Visited and Addresses undated
27 305
Lists of Families and Their Charitable Contributions undated
27 306
Series VIII: Parish Announcements 1895-1983
Scope and Contents note
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series VIII: Parish Announcements
- Page 37 -
This series contains 22 registers of handwritten parish announcements, in Italian, from 1895-1937,
and four bound books of chutch bulletins, in English, from 1980-1983. Included are four copies of the
bulletins for the year 1899 and an incomplete series of bulletins published from 1940 to 1979.
Box Folder
Announcements Dec 1895-Nov 1896
28 307
Announcements Oct 1896-May 1898
28 308
Announcements May 1898-Sep 1900
28 309
Announcements Sep 1900-Sep 1903
28 310
Announcements Oct 1903-Apr 1907
28 311
Announcements Apr 1907-Oct 1909
28 312
Announcements Nov 1909-Dec 1911
28 313
Announcements Dec 1911-Dec 1913
29 314
Announcements Dec 1913-Nov 1915
29 315
Announcements Dec 1915-Jul 1917
29 316
Announcements Aug 1917-Fev 1919
29 317
Announcements Feb 1919-Dec 1920
30 318
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series VIII: Parish Announcements
- Page 38 -
Announcements Jan 1921-Dec 1922
30 319
Announcements Dec 1922-Nov 1924
30 320
Announcements Dec 1924-Oct 1926
30 321
Announcements Oct 1926-Sep 1928
30 322
Announcements Sep 1928-Apr 1930
30 323
Announcements Apr 1930-Oct 1931
30 324
Announcements Mar 1930-May 1933
31 325
Announcements Jun 1933-Aug 1934
31 326
Announcements Aug 1934-Oct 1935
31 327
Announcements Oct 1935-Feb 1937
31 328
Announcements Mar 1937-1939
31 329
Sunday Bulletins 1899, 1940-1976
32 330
Sunday Bulletins 1980
32 331
Sunday Bulletins 1981
32 332
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series IX: First Communion and Confirmation Records
- Page 39 -
Sunday Bulletins 1982
32 333
Sunday Bulletins 1983
32 334
Series IX: First Communion and Confirmation Records 1920-1932
Scope and Contents note
Includes cards on children that received their sacraments in 1920, 1921, and 1928-1932.
Box Folder
First Communion and Confirmation Records 1920-1921, 1928
33 335
First Communion and Confirmation Records 1928
33 336
First Communion and Confirmation Records 1929
33 337
First Communion and Confirmation Records 1930
33 338
First Communion and Confirmation Records 1930
33 339
First Communion and Confirmation Records 1930
34 340
First Communion and Confirmation Records 1930
34 341
First Communion and Confirmation Records 1931
34 342
First Communion and Confirmation Records 1931
34 343
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 40 -
First Communion and Confirmation Records 1932
34 344
First Communion and Confirmation Records 1932
34 345
Series X: Marriage Records 1893-1933
Scope and Contents note
Includes thirty-six volumes of registers of marriage announcements, from 1893 to 1933; transcripts
of certificate and records of marriages performed at the Church of Our Lady of Pompei and reported
to the Health Department of New York City; and civil and religious documents, mostly from Italy
informing the church authorities that the person about to be married is free from every canonical and
civil impediment. These materials contain vital information about the people included in the registers,
including information regarding their occupation, their place of origin, and other information. Also
included are marriage certificates, marriage licenses from New York State, and records concerning
dispensation of marriages. Finally, there are letters and handwritten notes by Demo concerning families
with mental health problems as well as pamphlets and booklets.
Box Folder
Volume 1: Marriage Announcements 1893-1903
35 346
Volume 2: Marriage Announcements 1903-1904
35 347
Volume 3: Marriage Announcements 1904-1906
35 348
Volume 4: Marriage Announcements 1906-1907
35 349
Volume 5: Marriage Announcements 1907-1908
36 350
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 41 -
Volume 6: Marriage Announcements 1908-1909
36 351
Volume 7: Marriage Announcements 1909-1910
36 352
Volume 8: Marriage Announcements 1910
36 353
Volume 9: Marriage Announcements 1910-1911
36 354
Volume 10: Marriage Announcements 1911-1912
36 355
Volume 11: Marriage Announcements 1912
37 356
Volume 12: Marriage Announcements 1912-1913
37 357
Volume 14: Marriage Announcements 1914
37 358
Volume 16: Marriage Announcements 1915-1916
37 359
Volume 17: Marriage Announcements 1916
37 360
Volume 18: Marriage Announcements 1916-1917
37 361
Volume 19: Marriage Announcements 1917-1918
38 362
Volume 20: Marriage Announcements 1918-1919
38 363
Volume 21: Marriage Announcements 1919-1920
38 364
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 42 -
Volume 22: Marriage Announcements 1920-1921
38 365
Volume 23: Marriage Announcements 1921-1922
38 366
Volume 24: Marriage Announcements 1922-1923
38 367
Volume 25: Marriage Announcements 1923-1924
39 368
Volume 26: Marriage Announcements 1924-1925
39 369
Volume 27: Marriage Announcements 1925-1927
39 370
Volume 28: Marriage Announcements 1927-1929
39 371
Volume 29: Marriage Announcements 1929-1930
39 372
Volume 30: Marriage Announcements 1930-1933
39 373
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1896-1899
40 374
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1900
40 375
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1901
40 376
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 43 -
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1902
40 377
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1903
40 378
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1904
40 379
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1905
40 380
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1906
40 381
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1907
40 382
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1908
40 383
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1909
40 384
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1910
40 385
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1911
40 386
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 44 -
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1912
40 387
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1913
40 388
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1914
40 389
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1915
40 390
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1916
41 391
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1917
41 392
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1918
41 393
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1919
41 394
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1920
41 395
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1921
41 396
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 45 -
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1922
41 397
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1923
41 398
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1924
41 399
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1925
41 400
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1926
41 401
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1927
42 402
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1928
42 403
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York 1929
42 404
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: A
42 405
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: B
42 406
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 46 -
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: C
42 407
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: D
42 408
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: E
42 409
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: F
42 410
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: G
42 411
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: H-I
42 412
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: K-L
42 413
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: M
42 414
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: N
42 415
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: O
42 416
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series X: Marriage Records
- Page 47 -
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: P
43 417
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: Q
43 418
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: R
43 419
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: S
43 420
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: T
43 421
Transcript from the Records of Marriages Reported to the Health
Department of the City of New York: U-Z
43 422
Certificate of Marriages: A-H
43 423
Certificate of Marriages: L-V
44 424
Marriage Licenses obtained from New York State Department of
Health 1908-1936, 1940
43 425
Dispensation Granted by the Chancery Office of New York 1903-1913
44 426
Dispensation Granted by the Chancery Office of New York 1914-1920
44 427
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XI: Baptismal Records
- Page 48 -
Dispensation Granted by the Chancery Office of New York 1921-1932
44 428
Dispensation of Marriages in Latin, by the Archdiocese of New
York 1934-1937
44 429
Letters in English and Italian Concerning Marital Problems 1897-1950
44 430
Demo's Handwritten Notes on Marital Problems 1904-1927
44 431
Pamphlets and Booklets About Marriages, Issued by the Catholic Church
of New York State
44 432
Series XI: Baptismal Records 1896-c.1950
Scope and Contents note
Included are baptisimal records from Our Lady of Pompei and other parishes.
Box Folder
Baptismal Records: A 1896-c.1950
45 433
Baptismal Records: B 1896-c.1950
45 434
Baptismal Records: C 1896-c.1950
45 435
Baptismal Records: D 1896-c.1950
45 436
Baptismal Records: E 1896-c.1950
45 437
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XII: Volumes on Masses Celebrated
- Page 49 -
Baptismal Records: F 1896-c.1950
45 438
Baptismal Records: G 1896-c.1950
45 439
Baptismal Records: H-I 1896-c.1950
45 440
Baptismal Records: L 1896-c.1950
45 441
Baptismal Records: M 1896-c.1950
45 442
Baptismal Records: N-O 1896-c.1950
45 443
Baptismal Records: P-Q 1896-c.1950
45 444
Baptismal Records: R 1896-c.1950
45 445
Baptismal Records: S 1896-c.1950
45 446
Baptismal Records: T 1896-c.1950
45 447
Baptismal Records: U-Z 1896-c.1950
45 448
Series XII: Volumes on Masses Celebrated 1895-1956
Scope and Contents note
Includes registers of masses celebrated by the priests of the parish from 1897 to 1956.
Box Folder
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XII: Volumes on Masses Celebrated
- Page 50 -
Registers May 1895-Jul 1900
46 449
Registers Aug 1900-Jun 1902
46 450
Registers Jun 1902-Oct 1907
46 451
Registers Oct 1907-May 1911
46 452
Registers May 1911-Jul 1914
46 453
Registers Jul 1914-Apr 1917
46 454
Registers Apr 1917-Dec 1925
46 455
Registers Jan 1926-Oct 1933
46 456
Registers 1924
47 457
Registers 1933
47 458
Registers Oct 1933-Jul 1934
47 459
Registers Jul 1934-Mar 1935
47 460
Registers Nov 1933-Nov 1935
47 461
Registers 1934
47 462
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XII: Volumes on Masses Celebrated
- Page 51 -
Registers 1935
47 463
Registers Mar 1935-Dec 1935
47 464
Registers Dec 1935-Dec 1939
47 465
Registers Jan 1936-Oct 1936
47 466
Registers Nov 1936-Oct 1937
47 467
Registers 1936
47 468
Registers 1937
48 469
Registers 1938
48 470
Registers Oct 1937-Jul 1938
48 471
Registers 1939
48 472
Registers Dec 1939-Aug 1942
48 473
Registers 1940
48 474
Registers 1942
48 475
Registers 1943
48 476
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XII: Volumes on Masses Celebrated
- Page 52 -
Registers 1944
48 477
Registers May 1952-Sep 1954
48 478
Registers 1952
48 479
Registers 1953
49 480
Registers 1954
49 481
Registers 1955
49 482
Registers 1956
49 483
Registers of Religious Rites Jul 1899-Dec 1931
49 484
Registers of Religious Rites Dec 1919-Dec 1925
49 485
Registers of Religious Rites Dec 1935-Dec 1937
50 486
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Sep 1912-Aug
1915
50 487
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Aug 1915-Oct
1918
50 488
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Nov 1918-Sep
1920
50 489
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XII: Volumes on Masses Celebrated
- Page 53 -
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Oct 1920-Aug
1924
50 490
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Jan 1942-Jan
1946
50 491
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Mar 1950-Feb
1952
50 492
Weekly Lists of Priests in the Staff of Our Lady of Pompeii 1952
50 493
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Mar 1953-Feb
1954
50 494
Weekly Lists of Priests in the Staff of Our Lady of Pompeii Mar 1954-Jan
1955
50 495
Weekly Lists of Masses Celebrated and the Celebrant of Our Lady of
Pompeii Sep 1954-Sep 1956
50 496
Weekly Lists of Masses Celebrated and the Celebrant of Our Lady of
Pompeii Jan 1955-Jun 1956
50 497
Weekly Lists of Masses Celebrated and the Celebrant of Our Lady of
Pompeii Jun 1956-Jun 1958
50 498
Weekly Lists of Masses Celebrated and the Celebrant of Our Lady of
Pompeii 1909-1910
50 499
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XIII: Funeral Records
- Page 54 -
Masses Celebrated by Reverend Gasbare Moretto 1903-1921
50 500
Series XIII: Funeral Records 1903-1937
Scope and Contents note
Includes records of funeral services from 1903 to 1937.
Box Folder
Funeral Registers 1903-1911
51 501
Funeral Registers 1911-1916
51 502
Funeral Registers 1914-1920
51 503
Funeral Registers 1920-1937
51 504
Series XIV: Account Books 1896-1964
Scope and Contents note
This series contains account books and check books related to the finances of the church.
Box Folder
Income and Expenses Apr 1896-Dec 1896
51 505
Income and Expenses Jan 1897-Jun 1898
51 506
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XIV: Account Books
- Page 55 -
Income and Expenses 1898
51 507
Income and Expenses Jun 1897-May 1899
51 508
Income and Expenses Jun 1899-Aug 1901
51 509
Income and Expenses Aug 1901-Apr 1903
51 510
Income and Expenses May 1903-Dec 1904
51 511
Income and Expenses Jun 1899-Dec 1908
51 512
Income and Expenses Jan 1911-Dec 1916
52 513
Income and Expenses Jan 1909-Aug 1918
52 514
Income and Expenses Jan 1917-Dec 1923
52 515
Income and Expenses Jan 1924-Dec 1929
52 516
Income and Expenses Sep 1918-Dec 1930
52 517
Income and Expenses Jul 1931-Oct 1931
52 518
Income and Expenses Mar 1930-Apr 1936
52 519
Income and Expenses Jan 1937-Dec 1939
52 520
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XV: Invoices
- Page 56 -
Income and Expenses Jan 1940-Dec 1944
52 521
Income and Expenses Sep 1940-Dec 1943
52 522
Check Books 1936-1938
53 523
Check Books 1937-1938
53 524
Check Books 1939-1940
53 525
Check Books 1944-1945
53 526
Check Books 1942-1946
53 527
Check Books 1947-1948
53 528
Check Books 1952-1957
53 529
Check Books 1953
53 530
Check Books 1961
53 531
Check Books 1963-1964
53 532
Series XV: Invoices 1892-1964
Scope and Contents note
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XV: Invoices
- Page 57 -
Contains invoices related to the finances of the church. The invoices document local business in the
Greenwich Village neighborhood in the early 20th century. These invoices contain street addresses,
names of businesses, cost of services, advertisements, and other materials that document business life.
Box Folder
Invoices 1892-1895
54 533
Invoices 1896
54 534
Invoices 1897
54 535
Invoices 1898
54 536
Invoices 1899
54 537
Invoices 1900
54 538
Invoices 1901
54 539
Invoices 1902
54 540
Invoices 1903
54 541
Invoices 1904
54 542
Invoices 1905
54 543
Invoices 1906
54 544
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XV: Invoices
- Page 58 -
Invoices 1907
55 545
Invoices 1908-1909
55 546
Invoices 1908-1909
55 547
Invoices 1910-1911
55 548
Invoices 1910-1911
55 549
Invoices 1912-1913
55 550
Invoices 1912-1913
55 551
Invoices 1914-1915
55 552
Invoices 1914-1915
56 553
Invoices 1916-1917
56 554
Invoices 1916-1917
56 555
Invoices 1918-1919
56 556
Invoices 1918-1919
56 557
Invoices 1920
56 558
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XV: Invoices
- Page 59 -
Invoices 1920-1921
56 559
Invoices 1920-1921
57 560
Invoices 1922-1923
57 561
Invoices 1922-1923
57 562
Invoices 1924-1925
57 563
Invoices 1924-1925
57 564
Invoices 1926-1928
57 565
Invoices 1926-1928
57 566
Invoices 1929-1931
58 567
Invoices 1929-1931
58 568
Invoices 1930-1931
58 569
Invoices 1930-1931
58 570
Invoices 1933
58 571
Invoices 1933-1934
58 572
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XV: Invoices
- Page 60 -
Invoices 1933-1934
58 573
Invoices 1935
58 574
Invoices 1937
59 575
Invoices 1937
59 576
Invoices 1951-1953
59 577
Invoices 1951-1953
59 578
Invoices 1954-1955
59 579
Invoices 1954-1955
59 580
Invoices 1956
59 581
Invoices 1956
59 582
Invoices 1956
59 583
Invoices 1959
59 584
Invoices 1959
60 585
Invoices 1959
60 586
Guide to the Church of Our Lady of Pompei, New York, New York Records
Series XV: Invoices
- Page 61 -
Invoices 1960
60 587
Invoices 1960
60 588
Invoices 1960
60 589
Invoices 1961
60 590
Invoices 1961
60 591
Invoices 1961
60 592
Invoices 1962
61 593
Invoices 1962
61 594
Invoices 1963
61 595
Invoices 1963
61 596
Invoices 1964
61 597
Invoices 1964
61 598
Invoices 1964
61 599
Invoices: Receipts for Gifts and Donations sent to Italy
61 600