Skip to main content
Notice: The Library is open for research by appointment only, please visit our research services page for more information.

Box 54

 Container

Contains 53 Results:

St. John Shipbuilding and Dry Dock Company, 1962

 File — Box: 54
Accession: 2173Identifier: 2173-II.-C.-6.
Scope and Content:

press clippings regarding the launch of a bulk carrier to transport ore and grain through the Great Lakes and St. Lawrence Seaway; the order placed by Captain Morgan Rum Distillers Limited for a second carrier, and the economic impact for the shipbuilding industry in the Maritime Provinces

Dates: 1962

Miscellany, 1929, 1931, 1941, 1953, circa 1963

 File — Box: 54
Accession: 2173Identifier: 2173-II.-C.-6.
Scope and Content:

joint power of attorney and proxy agreement between Distillers Company of Canada Limited and Britcan Investments Limited; financial authorization for the West Indies Supply Company, Limited; Canadian Postage Meters & Machines Company Limited rental contract for an unemployment insurance stamp meter; list of donations made by Seagram Canadian Companies, the Bronfman Interests, and Barney Aaron; and an inventory of outstanding loans made by Distillers Corporation Limited

Dates: 1929; 1931; 1941; 1953; circa 1963

Amherstburg, Ontario - Agreement with William F. Knight, 1941-1942

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

legal contract between Amherst Distillers, Ltd. and William Knight, who was hired as the plant's General Manager, and correspondence regarding Knight's request for termination of the agreement

Dates: 1941-1942

Amherstburg, Ontario - Building Elevations, undated

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

architectural plans for the elevations of the fermenting room, distillery, and grain bins for Border Brewers & Distillers, Ltd

Dates: undated

Amherstburg, Ontario - Distillery and Fermenting Room, 1928

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

architectural drawings for first and second floors, erection diagram sections, cross sections and elevations, yeast tub platform, third floor erection diagram, roof plan, sections, and stair elevations of the distillery and fermenting rooms for Border Brewers & Distillers, Ltd

Dates: 1928

Amherstburg, Ontario - Distillery Floor Plans, undated

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

First, second, third, and fourth floor plans for the Pioneer Distillers, Ltd. distillery

Dates: undated

Amherstburg, Ontario - Distillery Foundation, undated

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

architectural plans of the distillery foundation for Border Brewers & Distillers, Ltd

Dates: undated

Amherstburg, Ontario - Distillery Stairway and Railings, 1928

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

architectural drawing of the erection diagram for the distillery stairs and railings for Border Brewers & Distillers, Ltd.'s Amherstburg plant

Dates: 1928

Amherstburg, Ontario - Fire Protection Engineering Survey, October 1944

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Calvert Distillers (Canada), Ltd. report contains descriptions of the property, distilling processes, existing protection, and faulty conditions and hazards, details of construction and occupancy, and general plan of property

Dates: October 1944

Amherstburg, Ontario - Historical Notes and Facts, 1962, 1977, 1981

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

short accounts detailing the history of Calvert Distillers, Ltd., the Amherstburg plant, and other important facts

Dates: 1962; 1977; 1981

Amherstburg, Ontario - Newspaper Clippings, 1950, 1973

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

pictures and accounts of the 1950 plant explosion and an article regarding the razing of an office building

Dates: 1950; 1973

Amherstburg, Ontario - Ownership and Name Changes, March 1941

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Correspondence regarding name change of Border Brewers & Distillers, Ltd. to Pioneer Distillers, Ltd. to Amherst Distillers, Ltd. and minutes of the meeting of directors of Amherst Distillers, Ltd

Dates: March 1941

Amherstburg, Ontario - Pioneer Distillers, Ltd. Time Book, July 1929-June 1939

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Book contains weekly payroll time sheets with employees' names, salaries, and occupations for Pioneer Distillers, Ltd

Dates: July 1929-June 1939

Amherstburg, Ontario - Pipe Bridge Drawing, 1929

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Architectural drawing for the erection of the pipe bridge for Border Brewers & Distillers, Ltd

Dates: 1929

Amherstburg, Ontario - Plant History, 1967

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

History of the Amherstburg plant, written by University of Windsor graduate student, entitled “Calvert of Canada: Forty Years of Fulfillment”

Dates: 1967

Amherstburg, Ontario - Plant Information Profile, 1978

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

outline of plant information, employee bios, and list of supervisors

Dates: 1978

Amherstburg, Ontario - Plant Property Plan and Photographs, undated, 1964

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

plot plans and pictures of plant views, V.O. packaging, and machinery. Photographs sent to Hagley's Pictorial Collections Department

Dates: undated; 1964

Amherstburg, Ontario - Property Tax Assessments, 1969, 1979

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

drawings of individual buildings, miniature master plan of plant, correspondence, and building assessment tables for Calvert of Canada, Ltd. property taxes

Dates: 1969; 1979

Amherstburg, Ontario - Yeast Room Floor, 1949

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

architectural drawings of the yeast room floor grating for Calvert Distillers (Canada), Ltd

Dates: 1949

Dundalk, Maryland - Laboratory Logbook, 1971-1972

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

daily log and analysis of samples of dried grains, synthetic stillage, and beer

Dates: 1971-1972

Fairfield, Kentucky - History and Development, undated, 1976

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

newsletter and newspapers articles on the history and development of the Henry McKenna Distillery

Dates: undated; 1976

Athertonville, Kentucky, undated

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

article on the history of the Cummins Distilleries, presently located on the site of the old Atherton Distillery

Dates: undated

Baltimore, Maryland, November 1950

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

scholarly report, written by Calvert Distilling Company's Research department, about quality control in whiskey production

Dates: November 1950

Beaupre, Quebec - Collapsed Steel Stack Chimney, January 1963

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

report on Beaupre's steel stack chimney that collapsed during wind storm. Provides description of events, drawing of fallen chimney, newspaper clipping of a ship's experience during the storm, photographs of the chimney, and memo of expenses incurred

Dates: January 1963

Beaupre, Quebec - Construction and Cost Data Report, June 1973

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Report contains plot plan, descriptions and photographs of buildings, yard services, and structures, summary of areas and volumes, tables on construction costs, and miscellaneous drawings

Dates: June 1973

Beaupre, Quebec - Distillations, 1972

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Publication includes article entitled “Beautiful, Bountiful Beaupre” on The House of Seagram, Ltd. plant relating the growth and development of the plant

Dates: 1972

Beaupre, Quebec - Excise Survey Memorandum, May 4, 1964

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Survey for the Excise Act of the Beaupre Distillery, Ltd. contains description of buildings, operation statistics for 1962-63 and 1963-64, and list of equipment

Dates: May 4, 1964

Beaupre, Quebec - Fact Sheet, June 16, 1981

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

important dates in plant's history

Dates: June 16, 1981

Beaupre, Quebec - Plant Information Profile, 1978

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

outline of plant information, 1979 fiscal year budget figures, employee bios, and list of supervisors

Dates: 1978

Bedford, Ohio, undated

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

fact sheet listing important events of the Dant & Dant of Kentucky in Bedford

Dates: undated

Breslau, Ontario, 1959, 1965

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

newspaper article on construction of five new warehouses; plot plan

Dates: 1959; 1965

Dorval, Quebec - Construction and Cost Data Report, 1973

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Report prepared by Laks, Meek & Welch, Consulting Engineers

Dates: 1973

Dorval, Quebec - Industrial Permit, 1973

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Wine Maker's Permit issued by the Quebec Ministry of Finance

Dates: 1973

Dorval, Quebec - Purchase Orders, 1973

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

copies of orders for first cases of wine produced at Dorval

Dates: 1973

Dorval, Quebec - Specifications Report, November 1972

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Report on new winery plant for La Maison Secrestat Limitee includes general conditions of the contract, description of the site work, and requirements for the concrete, masonry, metals, carpentry, moisture protection, doors, windows, glass, building finishes, equipment, furnishings, conveying systems, mechanical, and electrical work

Dates: November 1972

Dundalk, Maryland - Wine Analysis Notebook, 1968-1970

 File — Box: 54
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Includes analytical data on alcohol percentages, proofs, pounds per gallon, specific gravity, pH levels, color, solubility, and amounts of iron and sodium dioxide of different wines

Dates: 1968-1970

British Columbia Distillery Company Limited, 1919-1931

 File — Box: 54
Accession: 2173Identifier: 2173-II.-C.-6.
Scope and Content:

lists of shareholders, correspondence regarding probate of deceased shareholders' estates, and canceled dividend checks

Dates: 1919-1931

Calvert Distillers (Canada) Limited, 1947-1969

 File — Box: 54
Accession: 2173Identifier: 2173-II.-C.-6.
Scope and Content:

a license in Mortmain issued by the Province of Ontario and related correspondence

Dates: 1947-1969

Globe Bedding Company Limited, 1956-1969

 File — Box: 54
Accession: 2173Identifier: 2173-II.-C.-6.
Scope and Content:

Samuel Bronfman's correspondence with his attorney A. M. Shinbane, and Vernon Young and Isidore Miller of Globe Bedding regarding Sam's role as a director of the company

Dates: 1956-1969

Highland Scotch Distillers Limited, 1934

 File — Box: 54
Accession: 2173Identifier: 2173-II.-C.-6.
Scope and Content:

statement of profit and loss and balance sheet

Dates: 1934

Hirscher (Isidore and Anna) Mortgage, 1929-1933

 File — Box: 54
Accession: 2173Identifier: 2173-II.-C.-6.
Scope and Content:

a bond and mortgage held by Charles Hirscher; an agreement to extend the date of payment of the unpaid principal; an assignment of the mortgage as security for his indebtedness to the Bronfman Interests export company; and related correspondence

Dates: 1929-1933