American Wine Society records, 1967-2003.
Collection Number: 6694

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
American Wine Society records, 1967-2003.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
6694
Abstract:
Historical records, documents, and publications from American Wine Society from 1967 to 2003
Creator:
American Wine Society
Eastern Wine and Grape Archive
Quanitities:
2 cubic feet.
Language:
Collection material in English

INFORMATION FOR USERS

Cite As:

American Wine Society records, #6694. Division of Rare and Manuscript Collections, Cornell University Library.
Forms part of the Eastern Wine and Grape Archive. (EWGA)

Scope and content

The American Wine Society records from 1967 to 2003 contains many documents from the Society, including its meeting records, publications, letters, documents, tax returns, and more. Some of the print are formally presented, such as the meeting records or the numerous publications by the Society. Others are very personal, such as letters between various members of the Society, many from three individuals, Margaret Jackisch and Angel Nardone, who were both executive secretaries of AWS, and A.W. Laubengayer, the first president of AWS. Minutes of the Board of Directors' meetings, Executive Advisory Board meetings and General meetings of the American Wine Society from its founding in 1967 until 1995. Also photographs of events including many important figures in the wine industry. Images include Konstantin Frank, Philip Wagner, Herman Weimer, Leon Adams, Charles Fournier, Adhémar de Chaunac and others. Materials from the 1990 and 1992 conferences with notes by Nelson Shaulis.

SUBJECTS

Names:
Frank, Konstantin, 1899-1985.
Wagner, Philip M. (Philip Marshall), 1904-1996.
American Wine Society
Subjects:
Wine -- Marketing.
Wine and wine making -- United States -- Law and legislation.
Viticulture -- United States.
Wine industry -- United States.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
AWS Board of Directors Meeting Reports
1967-1970
Scope and Contents
A.W. Laubengayer, President of AWS
Box 1 Folder 2
AWS Board of Directors Meeting Reports
1971-1972
Scope and Contents
R.A. Dickmann, President of AWS
Box 1 Folder 3
AWS Board of Directors, Executive Board of Directors, and Executive Committee Meeting Reports
1973-1974
Scope and Contents
C.W. Damoth, President of AWS
Box 1 Folder 4
AWS Board of Directors and Executive Committee Meeting Reports
1975-1976
Scope and Contents
Jerry S. Miller, President of AWS
Box 1 Folder 5
AWS Board of Directors and Executive Committee Meeting Reports
1977-1978
Scope and Contents
Kathryn Froelich, President of AWS
Box 1 Folder 6
AWS Board of Directors and Executive Committee Meeting Reports
1979-1980
Scope and Contents
J.P. Nardone, President of AWS
Box 1 Folder 7
AWS Board of Directors and Executive Committee Meeting Reports
1981-1982
Scope and Contents
John Hasson, President of AWS
Box 1 Folder 8
AWS Board of Directors and Executive Committee Meeting Reports
1983-1984
Scope and Contents
Michael Farren, President of AWS
Box 1 Folder 9
AWS Board of Directors and Executive Committee Meeting Reports
1985-1986
Scope and Contents
Lewis H. France Jr., President of AWS
Box 1 Folder 10
AWS Board of Directors and Executive Committee Meeting Reports
1987-1988
Scope and Contents
Tom Iezzi, President of AWS
Box 1 Folder 11
AWS Board of Directors and Executive Committee Meeting Reports
1989-1990
Scope and Contents
Al Long, President of AWS
Box 1 Folder 12
AWS Board of Directors and Executive Committee Meeting Reports
1991-1992
Scope and Contents
Presidents Stephen R. Kampers and J. Randy Hurteau
Box 1 Folder 13
AWS Board of Directors and Executive Committee Meeting Reports
1993-1995
Scope and Contents
Presidents Alcide L. Porell, George E. Wilson, and Kenneth P. Brewer
Box 1 Folder 14
Various Documents
1968-1989
Scope and Contents
Newspaper clippings, membership lists, conference agendas and registrant lists, letters, drafts of by-laws, conception and values of AWS, "Grapes and Wines in Eastern U.S.A."
Box 1 Folder 15
AWS Tax Exemption Documents and Applications
1968-2002
Scope and Contents
New Jersey, Tennessee
Box 1 Folder 16
AWS IRS and Tax Exemption
1974-1982
Scope and Contents
Letters, forms, notices
Box 1 Folder 17
AWS Historical Information
1973-1998
Scope and Contents
Articles of Incorporation, letters, IRS documents
Box 1 Folder 18
Chapter Program Manual
1989
Scope and Contents
Randy Hurteau
Box 1 Folder 19
Manual for Chapter Chairpersons, Regionals, Vice Presidents
1998
Scope and Contents
Binder includes a floppy disk and a draft of the manual
Box 1 Folder 20
AWS Election Documents
1984-2003
Scope and Contents
Election procedures, voting ballots, instructions, pamphlets
Box 1 Folder 21
American Wine Society binder
January 1983 - November 1994
Scope and Contents
Copy of Board of Directors, Executive Advisory Board, and Annual Membership Meetings Minutes
Box 2 Folder 1
Letters from Margaret Jackisch
1973-1983
Scope and Contents
Letters between Angel Nardone, between A.W. Laubengayer, AWS Vintage Chart Update 1918
Box 2 Folder 2
Konstantin Frank
Scope and Contents
Letters between Laubengayer and other various correspondents, newspaper clippings
Box 2 Folder 3
AWS Publications
Scope and Contents
Pamphlets, dictionaries, articles, etc. about or by AWS. Includes Dictionary of Wine Terms, Home Wine and Beer Makers Information, etc.
Box 2 Folder 4
"Understanding a Vintage Chart" and updates 1982-2000
1969-1973
Scope and Contents
Written and updated by Richard D. Schneer
Box 2 Folder 5
AWS letters, certificates, photos
Box 2 Folder 6
Binder from Angel Nardone, Executive Secretary of AWS, part 1
Scope and Contents
Order preserved the way it was in the binder
Box 2 Folder 7
Binder from Angel Nardone, Executive Secretary of AWS, part 2
Scope and Contents
Order preserved the way it was in the binder
Box 2 Folder 8
Complete file of VINTAGE
1969-1973
Scope and Contents
Directory, VINTAGE volumes, Special Bulletins (1971)
Box 2 Folder 9
Annual Conference Documents part 1
1973-2001
Scope and Contents
From binder, with some older documents in a separate folder in the binder
Box 2 Folder 10
Annual Conference Documents part 2
1973-2001
Scope and Contents
From binder, with some older documents in a separate folder in the binder
Box 2 Folder 11
Wine Competition and Judging Information
1984-2003
Scope and Contents
Also includes several articles and vintage chart updates
Box 2 Folder 12
Certificate of Copyrights
1974-1992
Scope and Contents
Certificate of Copyright Registration for American Wine Society Journals