Ralph J. Pancallo Papers
Scope and Content
The materials collected by Pancallo include union meeting minutes, financial ledgers, printed materials, correspondence, clippings, and convention reports, programs and films. Other materials include publications from a variety of local typographical unions as well as the AFL-CIO. The periodicals Typographical Journal (1954-1986) and Typographical Review (1958-1983, 1986) have been removed from the collection and catalogued.
Dates
- undated, 1882-1984
Access
The collection is open and available for research.
Restrictions on Use
Permission to publish from these Papers must be obtained in writing from both the University of Connecticut Libraries and the owner(s) of the copyright.
Biography
Ralph J. Pancallo, son of Dominic and Mary, was born in St. John, Italy on 1 December 1912. He moved to the United States with his parents as a child. He attended public schools in Meriden, Connecticut. As an adult, he took courses at the International Typographical Union Training Center and the University of Connecticut. Ralph Pancallo married Hattie Astranowicz; they had four daughters.
Mr. Pancallo was a long-standing member of the International Typographical Union (now the Communications Workers of America). He joined ITU in 1935 when he started working as an Apprentice Printer for the Meride Morning Record. In 1940, he started work with the New Britain Herald as a Composite Printer. In 1958, he took the position of Representative of the I.T.U., a position he held until his retirement in 1979.
Ralph Pancallo also served as vice president of the Connecticut State Labor Council, secretary and president of the New Britain Central Labor Council, and as both president and treasurer of the New Britain Typographical Union #679 (now the Connecticut Typographical Union #679).
His contributions to the labor movement have been recognized with awards from various organizations including the New England Conference, the New Haven Typographical Union #47, and the (Boston) Mailers Union #1.
Extent
7.25 Linear Feet
Language of Materials
English
Abstract
Ralph Pancallo was a long-standing member of the International Typographical Union (now the Communications Workers of America). He joined ITU in 1935 when he started working as an Apprentice Printer for the Meridian Morning Record. In 1940, he started work with the New Britain Herald as a Composite Printer. In 1958, he took the position of Representative of the I.T.U., a position he held until his retirement in 1979. Ralph Pancallo also served as vice president of the Connecticut State Labor Council, secretary and president of the New Britain Central Labor Council, and as both president and treasurer of the New Britain Typographical Union #679 (now the Connecticut Typographical Union #679).
Arrangement
The Ralph J. Pancallo Papers are arranged in seven series:
Series I: Subject Files (undated, 1921-1979) contains alphabetically arranged correspondence, reports and notes collected by Ralph Pancallo.
Series II: Agreements (undated, 1922-1980), contains alphabetically arranged contracts (including Scale of Wages and Working Conditions and Conditions of Employment Agreements) between employers and the Manchester Typographical Union, New Britain Typographical Union No. 679 and Waterville Typographical Union.
Series III: Printed Material (undated, 1952-1979) includes publications of the American Newspaper Guild, the International Typographical Union and the New England Conference of Typographical Unions. The records have been arranged alphabetically by creating body.
Series IV: International Typographical Union: Constitutions and By-Laws (1958-1976) contains a complete set of constitutions together with by-law changes.
Series V: International Typographical Union: 107th Convention Film (1966) contains two reels of film from the annual convention.
Series VI: 1994 Addendeum (undated, 1911-1953) consists of additional materials Mr. Pancallo donated to the Archives ☀ Special Collections in 1994. The series is comprised of union meeting minutes, financial ledgers, and printed materials of the New Britain Typographical Union, No. 679 spanning the years 1911 - 1958. Of particular interest, the series includes correspondence, clippings and printed materials pertaining to contract negotiations of 1946-47, when Pancallo served as chairman of the Scales Committee in the union.
Series VII: 1996 Addendum (undated, 1882-1984) consists of printed materials Mr. Pancallo donated to the Archives ☀ Special Collections in 1996. The bulk of the addendum consists of convention reports from the International Typographical Union and the New England Conference of Typographical Unions. Other materials include publications from a variety of local typographical unions as well as the AFL-CIO. The records have been arranged alphabetically by creating body.
Custodial History
The Ralph J. Pancallo Papers were donated to the University of Connecticut Foundation, for deposit in Historical Manuscripts and Archives, in February 1984.
Acquisition Information
The Ralph J. Pancallo Papers were transferred to Historical Manuscripts and Archives (now Archives & Special Collections) in 1984. In 1994 and 1996 Pancallo donated additional materials which make up the eighth and ninth series of this collection.
- Administrative records Subject Source: Art & Architecture Thesaurus
- Central Maine morning sentinel (Watervilee, Me.: Newspaper) Subject Source: Local sources
- City planning Subject Source: Fast
- Collective labor agreements Subject Source: Fast
- Connecticut (state) Subject Source: Getty Thesaurus of Geographic Names
- Correspondence Subject Source: Art & Architecture Thesaurus
- Employees Subject Source: Fast
- Ethnic groups Subject Source: Fast
- Financial records Subject Source: Art & Architecture Thesaurus
- Fliers (printed matter) Subject Source: Art & Architecture Thesaurus
- Italian Americans Subject Source: Fast
- Italians Subject Source: Fast
- Labor Subject Source: Fast
- Labor leaders Subject Source: Fast
- Labor unions Subject Source: Fast
- Law Subject Source: Fast
- Legislation Subject Source: Fast
- Maine (state) Subject Source: Getty Thesaurus of Geographic Names
- Manchester (N.H.) Subject Source: Library of Congress Subject Headings
- Moving images Subject Source: Art & Architecture Thesaurus
- New Britain (inhabited place) Subject Source: Getty Thesaurus of Geographic Names
- New England (general region) Subject Source: Getty Thesaurus of Geographic Names
- Newspapers Subject Source: Art & Architecture Thesaurus
- Notes Subject Source: Art & Architecture Thesaurus
- Periodicals Subject Source: Art & Architecture Thesaurus
- Photocopies Subject Source: Art & Architecture Thesaurus
- Photographs Subject Source: Art & Architecture Thesaurus
- Press Subject Source: Fast
- Printing industry Subject Source: Fast
- Publications (documents) Subject Source: Art & Architecture Thesaurus
- Publishers and publishing Subject Source: Fast
- United States (nation) Subject Source: Getty Thesaurus of Geographic Names
- bylaws (administrative records) Subject Source: Art & Architecture Thesaurus
- Title
- Ralph J. Pancallo Papers
- Status
- Published
- Author
- Archives & Special Collections staff
- Date
- 1984 May
- Description rules
- Describing Archives: A Content Standard
- Language of description
- English
- Script of description
- Latin
Repository Details
Part of the Archives and Special Collections, University of Connecticut Library Repository
University of Connecticut Library
405 Babbidge Road Unit 1205
Storrs Connecticut 06269-1205 USA US
860-486-2524
archives@uconn.edu