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

Box 59

 Container

Contains 47 Results:

Louisville, Kentucky - Standard Specifications Manual, april 10, 1941

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Manual provides new and revised Standard Specifications issued by Louisville's Standard Specifications Department for various Seagram companies. Includes specification information for corn, whiskey barrels, barley and rye malts, hydrated lime, lubricants, caramel, sampling pitchers, thermometers, coal, lockers, labels, wood and molded plastic caps, gin and whiskey bottles, paint, and insulation

Dates: april 10, 1941

Louisville, Kentucky - Summary of Research Department Activities, June 8, 1940

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Report on experimental work of the eight divisions of the Research Department contains information on the analytical, cooperage and maturing, finished goods, foods and feeds, gin and botanical, grain, microbiology, and spirits improvement divisions and summaries on the relationships with universities and technical societies, Seagram fellowships, the Distillers' Institute, Public Relations activities, and research office staff. Report also contains multiple photographs in each section

Dates: June 8, 1940

Louisville, Kentucky - Symposium, June 1965

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Manual includes reports on workshop agenda, U.S. and Canadian progress, whiskey barrel manufacture, products, rum and tequila, brandy and scotch, and yeast production for the symposium held in Louisville, Kentucky

Dates: June 1965

Louisville, Kentucky - Union Steam Pumps, October 27, 1950

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

correspondence from the Union Steam Pump Sales Company regarding pumps used at the plant and an Union Pumps parts and specification manual

Dates: October 27, 1950

Louisville, Kentucky - Warehousing Manual, October 26, 1938

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Joseph E. Seagram & Sons, Ltd. manual provides principles and practices of Louisville's Warehousing Department. Includes explanation on procedures, specifications, and inspections for tight cooperage, information on air conditioning the warehouse, and a short quiz

Dates: October 26, 1938

Louisville, Kentucky - Welcome to the House of Seagram, 1943

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Introductory booklet given to new employees. Includes map with company's various plants, pictures of the 11 modern distilleries, and descriptions and pictures of company facilities, employee expectations and opportunities, the four divisions of the Operations Department at Louisville's plant, and Seagram's contributions to the war effort

Dates: 1943

Marpole, British Columbia, 1962

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

property plot plan of Thomas Adams Distillers, Ltd

Dates: 1962

Memphis, Tennessee, 1980

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

issue of Mid-South Business newspaper with article on Seagram Cooperage, a plant that produces barrels for Seagram distilleries

Dates: 1980

Montrose, Indiana, 1936

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

a history of Anderson County including account of an estate in Montrose that was owned by Colonel Davis Brown of J. T. S. Brown & Sons Distilling Company. Colonel Brown also owned and operated the Old Prentice distillery plant which was built on the grounds of the Montrose estate

Dates: 1936

New Westminster, British Columbia - Aerial Photograph, 1963

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Includes 1974 correspondence from Robert Sutherland to Don Deans and a list identifying individual buildings

Dates: 1963

New Westminster, British Columbia - Dumping and Blending Facility Construction, 1960-1961

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Photographs documenting each phase of the construction project. Originals sent to the Pictorial Collections Department

Dates: 1960-1961

New Westminster, British Columbia - Fire Inspection Report, 1944

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Report prepared by the firm of Reed, Shaw & McNaught; includes map

Dates: 1944

New Westminster, British Columbia - Reducing Table, 1928

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

book of tables with amount of water required to reduce degrees of strength for overproof spirits

Dates: 1928

New Westminster, British Columbia - Sign, 1962

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Plans for House of Seagram's neon sign; includes photographs

Dates: 1962

New Westminster, British Columbia - Sikes's Hydrometer Spirit Tables, 1897, 1918

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

books of tables for ascertaining strength of spirits and for determining weight per gallon

Dates: 1897; 1918

New Westminster, British Columbia - Temperature and Humidity Recorders, 1971

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

meteorological data and temperature and humidity readings for distillery warehouses

Dates: 1971

New Westminster, British Columbia -

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Dates: 1682-1996; Majority of material found within 1930-1990

Relay, Maryland - Correspondence, June 11, 1965

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

correspondence regarding photographs of the plant

Dates: June 11, 1965

Relay, Maryland - Fact Sheets, 1981

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

important dates and facts in plant's history

Dates: 1981

Relay, Maryland - Guide Information, January 1980

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

plant history and production statistics, guide procedures and itinerary, and glossary entitled “Distilled Beverage Spirits”

Dates: January 1980

Relay, Maryland - “Paper Pallets Keep Down Cost”, February 1978

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

magazine article features Relay's use of paper pallets to ship cases of alcohol

Dates: February 1978

Relay, Maryland - Plant Tour, 1949

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Tour booklet for the Calvert Distilling Company plant contains history of alcohol, general and detailed explanations of Relay's whiskey production, and a list of interesting facts

Dates: 1949

Relay, Maryland - “Production of Whiskey and Grain Spirits”, undated

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Research Control Department booklets contain explanation of plant's alcohol production

Dates: undated

Relay, Maryland - Special Products Building, June 1977

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

press release regarding the dedication of the Special Products Building built to handle production of all liqueurs marketed under the Leroux label

Dates: June 1977

Richibucto, New Brunswick - Articles, 1975

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

article entitled “Atlantic Distillers Expansion” and photograph of David J. Roche presenting a symbolic barrel of miniature rum to G.L. LeBlanc, president of the New Brunswick Liquor Board

Dates: 1975

Richibucto, New Brunswick - Certificates, August 20, 1975

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Atlantic Distillers, Ltd. certificates note attendance at the plant's new facilities official opening and entitlement to one bottle of rum

Dates: August 20, 1975

Richibucto, New Brunswick - Construction and Cost Data Report, June 1973

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Report contains descriptions and photographs of buildings, yard services, and structures, a summary of areas and volumes, tables on construction costs, a plot plan, and miscellaneous drawings for reference of the Morgan Maritimes Rums, Ltd. plant

Dates: June 1973

Richibucto, New Brunswick - Invitations, 1963

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

invitations for the sod-turning ceremonies at the Morgan Maritimes Rums, Ltd. and Atlantic Distillers, Ltd. plants

Dates: 1963

Richibucto, New Brunswick - Newspaper Clippings, 1963, 1975

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

articles and photographs regarding construction of new distillery at Richibucto for Morgan Maritime Rums, Ltd., an affiliate of The House of Seagram, Ltd. and the plant's expansion for Atlantic Distillers, Ltd

Dates: 1963; 1975

Richibucto, New Brunswick - Plant Information Profile, 1978

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

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

Dates: 1978

Richibucto, New Brunswick - Press Releases, 1962-1964, 1974

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Morgan Maritimes Rums, Ltd. news releases on the announcement of new distillery, the construction of a new boiler house, and the work progressing on the new distillery and a news release for Atlantic Distillers, Ltd. on expansion of the plant

Dates: 1962-1964; 1974

Richibucto, New Brunswick - Public and Industrial Relations Information, August-September 1975

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

inter-office correspondence on media coverage, fact sheet on Atlantic Distillers, Ltd., list of plant's products, and press releases for plant's expansion opening

Dates: August-September 1975

Richibucto, New Brunswick - Richibucto News, January 26, 1978

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

First edition of plant's newsletter

Dates: January 26, 1978

Waterloo, Ontario - Articles, 1978, 1981

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

articles regarding Seagram's plans for parking lot in a residential area and Seagram's renovation of a 129 year old building for a new administration building

Dates: 1978; 1981

Waterloo, Ontario - Brochures, 1957, 1980

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Seagram centennial brochre; and brochure for Spirit of the Land video presenting a short narrative on making Canadian whisky at the Waterloo plant

Dates: 1957; 1980

Miscellany and Unidentified Plants - Construction Proposals, 1965, 1966

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Proposal reports by engineering firms on the construction of new 5,000 bushel/day distillery plants for Distillers Corporation, Ltd

Dates: 1965; 1966

Miscellany and Unidentified Plants - Industrial Fellowship No. 2 Annual Report, October 1940

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Report of the Joseph E. Seagram & Sons, Inc. Industrial Fellow presents research and experiments conducted at Louisville, Kentucky and Lawrenceburg, Indiana

Dates: October 1940

Miscellany and Unidentified Plants - “Industry Leaders”, August 1946

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

article on the Seagram organization with company history and policies, material on the company's growth in the U.S. and Canada, and information on plant facilities and capacities

Dates: August 1946

Miscellany and Unidentified Plants - Institutional Advertisement, 1957

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

Advertisement, prepared for the commemoration of the 100th anniversary of The House of Seagram, Ltd., contains accounts and pictures of the company personnel, the executive offices at 1430 Peel Street, and the LaSalle plant

Dates: 1957

Miscellany and Unidentified Plants - Issue of First License, May 26, 1971

 File — Box: 59
Accession: 2173Identifier: 2173-II.-D.-1.
Scope and Content:

information regarding the dates and places companies obtained their first Excise license

Dates: May 26, 1971