Part Of
Jewish Family Welfare Bureau fonds
Federation Communal Council series
Level
File
ID
Fonds 87; Series 3; File 3
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Federation Communal Council series
Level
File
Fonds
87
Series
3
File
3
Material Format
textual record
Date
22 Jan. 1934
Physical Description
1 folder of textual records
Scope and Content
File consists of one meeting notice for a Federation Communal Council meeting.
Source
Archival Descriptions
Part Of
Jewish Child Welfare Association fonds
Jewish Children's Vocational Board series
Level
File
ID
Fonds 86; Series 8; File 1
Source
Archival Descriptions
Part Of
Jewish Child Welfare Association fonds
Jewish Children's Vocational Board series
Level
File
Fonds
86
Series
8
File
1
Material Format
textual record
Date
1939-1942
Physical Description
1 folder of textual records
Scope and Content
File consists of meeting notices and agendas for JCWA's Jewish Children's Vocational Board.
Accession Number
2004-1-8
Source
Archival Descriptions
Part Of
David Pinkus fonds
Mount Sinai Memorial Park and Mount Sinai Cemetery Association series
Notices and minutes of general meetings file
Level
File
Fonds
138
Series
7
File
1
Material Format
textual record
Date
1943-2013
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Case Committee series
Level
File
ID
Fonds 87; Series 5; File 2
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Case Committee series
Level
File
Fonds
87
Series
5
File
2
Material Format
textual record
Date
1936-1943
Physical Description
1 folder of textual records
Scope and Content
File consists of meeting notices, agendas and minutes for the JFWB's Case Committee.
Access Restriction
Closed. Researchers must receive permission from the OJA Director and the head of Jewish Family and Child prior to accessing the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series sub-series
Level
Sub-series
Fonds
17
Series
5-1
Material Format
textual record
Date
1946-1978
Physical Description
65 cm of textual records
Scope and Content
Sub-series consists of committee meeting agendas, minutes and notices. Also included may be some corresopndence and reports pertinent to individual meetings. Within this sub-series is a further sub-sub-series, 5-1-1, that consists of meetings of short-lived sub-committees dealing with; revisions to the criminal code, grants to Jewish day schools, neo-nazism, Bill S-21, and Ontario Sabbath laws.
Notes
Previously processed and cited as part of MG8 S.
Subjects
Meetings
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Executive director series
Level
File
ID
Fonds 87; Series 2; File 2
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Executive director series
Level
File
Fonds
87
Series
2
File
2
Material Format
textual record
Date
1934-1938
Physical Description
1 folder of textual records
Scope and Content
File consists of meeting notices for the Federation of Jewish Philanthropies Board of Management meetings.
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
ID
Fonds 31; Series 10; File 42
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
Fonds
31
Series
10
File
42
Material Format
textual record
Date
1970-1971
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
ID
Fonds 31; Series 10; File 43
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
Fonds
31
Series
10
File
43
Material Format
textual record
Date
1972
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
ID
Fonds 31; Series 10; File 44
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
Fonds
31
Series
10
File
44
Material Format
textual record
Date
1973
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
ID
Fonds 31; Series 10; File 45
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
Fonds
31
Series
10
File
45
Material Format
textual record
Date
1974
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
ID
Fonds 31; Series 10; File 46
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
Fonds
31
Series
10
File
46
Material Format
textual record
Date
1975
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
ID
Fonds 31; Series 10; File 47
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
Fonds
31
Series
10
File
47
Material Format
textual record
Date
1976-1978
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Museum sub-series
Memorial tiles sub-sub series
Level
File
ID
Fonds 67; Series 28-13-1; File 3
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Museum sub-series
Memorial tiles sub-sub series
Level
File
Fonds
67
Series
28-13-1
File
3
Material Format
textual record
Date
1991-1994
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence inviting families to the unveling of their purchased memorial tiles at the Holocaust Education Centre.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 17
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
17
Material Format
textual record
Date
1937-1956
Physical Description
1 folder of textual records
Scope and Content
This file consists of notices and agendas of meetings for the Mizrachi Organization of Toronto and other associations including Toronto G'milath Chassodim, Toronto Zionist Council, Toronto Hebrew Day School, Toronto Jewish Old Folks Home, Jewish Immigrant Aid Society, Toronto Hebrew Free School and Hebrew National Association (Folks Farein).
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
ID
Fonds 31; Series 10; File 48
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
General correspondence series
Level
File
Fonds
31
Series
10
File
48
Material Format
textual record
Date
1963-1969
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
ID
Fonds 22; Item 152
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
Fonds
22
Item
152
Material Format
textual record
Date
1958
Physical Description
1 item
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Committee meeting agendas and minutes sub-series
Level
File
ID
Fonds 17; Series 3-1; File 20
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Committee meeting agendas and minutes sub-series
Level
File
Fonds
17
Series
3-1
File
20
Material Format
textual record
Date
1987
Physical Description
1 folder of textual records
Scope and Content
File consists of a single notice for a meeting of the committee and the meeting minutes from another occasion.
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Parents Council of Hebrew Day Schools series
Level
File
ID
Fonds 48; Series 18; File 8
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Parents Council of Hebrew Day Schools series
Level
File
Fonds
48
Series
18
File
8
Material Format
textual record
Date
1982-1984
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Parents Council of Hebrew Day Schools series
Level
File
ID
Fonds 48; Series 18; File 13
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Parents Council of Hebrew Day Schools series
Level
File
Fonds
48
Series
18
File
13
Material Format
textual record
Date
1985-1986
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 42
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
42
Material Format
textual record
Date
1939-1941
Physical Description
1 folder of textual records
Scope and Content
This file consists of notices, announcements and publications from the Mizrachi Organization of Toronto and various other Zionist and religious organizations. Related to the Mizrachi Organization of Toronto are notifications of guest speakers, announcements of election nominations and elections,meeting notices, educational material and appeal for membership. Some material relates to the Mizrachi Organization of America, including a newsletter and a booklet with resolutions from a convention. Also included is a notice in English and Yiddish from the Canadian Jewish Congress urging Canadian citizens to vote in favour of allowing the Canadian government to conscript manpower for overseas service in a plebiscite. Other contents include a pamphlet from Mizrachi Bank, a publication from the Palestine Hebrew Culture Fund, a pamphlet soliciting donation for the Toronto Jewish Old Folks Home, an agenda from United Talmud Torahs Board of Directors meeting, a program for an event commemorating the death of Rabbi Yehudah Halevi and letters requesting donations for several Yeshivas.
Source
Archival Descriptions
Part Of
Dora Till fonds
Baycrest Centre for Geriatric Care Heritage Museum Committee series
Level
File
ID
Fonds 52; Series 3; File 1
Source
Archival Descriptions
Part Of
Dora Till fonds
Baycrest Centre for Geriatric Care Heritage Museum Committee series
Level
File
Fonds
52
Series
3
File
1
Material Format
textual record
Date
1972-1976, 1982-1983
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 5
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
5
Material Format
textual record
Date
1954
Physical Description
1 folder of textual records
Scope and Content
File consists of a Pride of Israel Sick Benefit Society meeting notice for January 31, 1954, and an envelope addressed to Mrs. Sobel of 15 Page Street, Toronto.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Committee meeting agendas and minutes sub-series
Level
File
Fonds
17
Series
3-1
File
5
Material Format
textual record
Date
1974
Physical Description
1 folder of textual records
Scope and Content
File consists of meeting agendas and notices of the committee.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Committee meeting agendas and minutes sub-series
Level
File
ID
Fonds 17; Series 3-1; File 12
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Committee meeting agendas and minutes sub-series
Level
File
Fonds
17
Series
3-1
File
12
Material Format
textual record
Date
1978
Physical Description
1 folder of textual records
Scope and Content
File consists of meeting minutes, reports, notices and agendas, including handwritten notes.
Source
Archival Descriptions
Part Of
David Pinkus fonds
David Pinkus’ personal records series
SunLife Trust maturity notice file
Level
File
ID
Fonds 138; Series 1; File 18
Source
Archival Descriptions
Part Of
David Pinkus fonds
David Pinkus’ personal records series
SunLife Trust maturity notice file
Level
File
Fonds
138
Series
1
File
18
Material Format
textual record
Date
1994
Physical Description
1 folder of textual records
Scope and Content
File consists of two client copies of a maturity notice issued by SunLife Trust Company.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Dora Till fonds
Mothers' and Babes' Summer Rest Home Association series
Executive Committee sub-series
Level
File
ID
Fonds 52; Series 1-1; File 1
Source
Archival Descriptions
Part Of
Dora Till fonds
Mothers' and Babes' Summer Rest Home Association series
Executive Committee sub-series
Level
File
Fonds
52
Series
1-1
File
1
Material Format
textual record
Date
1940-1972
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 2
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
2
Material Format
textual record
Date
1937
Physical Description
1 folder of textual records
Scope and Content
File consists of an Independent Order of Foresters dues notice issued by Financial Secretary, Henry Harris of 279 College Street, Toronto, and sent by Recording Secretary, Harry R. Lewis of 252 Augusta Avenue, Toronto to Mr. H. Sobel at 29 Draper Street, Toronto. There are two items in the file: a dues notice and a stamped addressed envelope.
Source
Archival Descriptions
Level
Item
ID
Item 4980
Source
Archival Descriptions
Level
Item
Item
4980
Material Format
graphic material
Date
1935
Physical Description
2 photographs : (1 negative)
Admin History/Bio
Emma Goldman was an anarchist and writer. She was born in the Russian Empire to a Jewish family in 1869 and died in Toronto on 14 May 1940. In a letter to fellow anarchist Alexander Berkman dated 5 February 1935, Emma wrote, "As far as I know now Milly Desser and I will return to Toronto the 15th of March. I will have some lectures there which the new group will arrange, mostly it will deal with some phase of sex, birth control, the revolt of youth and possible crime. They are the only subjects that draw. And I simply can't afford to face further dificits [sic]. My address in Toronto will again be 471 Brunswick Ave. But keep on writing me here until the 15th of next month."
Scope and Content
Notice is in Yiddish and reads: "A very interesting lecture by Emma Goldman on the theme 'The Youth in Revolt' will take place Sunday, 4th of April, 8:30 p.m., Labor Lyceum, 346 Spadina Ave. Don't lose the opportunity to hear Emma Goldman on this theme before her departure from Canada. Arranged by Branch 339, Arbeiter Ring (Workmen's Circle)."
Name Access
Goldman, Emma, 1869-1940
Labor Lyceum (Toronto, Ont.)
Workmen's Circle (Toronto, Ont.)
Subjects
Anarchists
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Spadina Avenue (Toronto, Ont.)
Accession Number
1976-12-1
Source
Archival Descriptions
Part Of
Congregation Beth David fonds
Meetings series
Level
Series
ID
Fonds 88; Series 1
Source
Archival Descriptions
Part Of
Congregation Beth David fonds
Meetings series
Level
Series
Fonds
88
Series
1
Material Format
textual record
Date
1940-1994
Physical Description
10 microfiches of textual records ; 10.5 x 14.5 cm
4 cm of textual records (3 v.)
Custodial History
Meeting minutes were likely microfiched in the 1980s by the Ontario Jewish Archives. The source and current location of the originals is unknown.
Scope and Content
Series consists of notebooks and minute books documenting the various meetings of Congregation Beth David. Each book documents multiple types of meetings, including; general, special, regular, Executive Committee, and Board of Directors meetings. Also included are the minutes of an open forum and the Congregation's 60th anniversary dinner celebration. The minute books for the period from April 1952 to October 1972 are on microfiche. One minute book contains loose copies of memos and financial statements.
Source
Archival Descriptions
Part Of
Sharon Chapter of Hadassah fonds
Meetings series
Level
Series
ID
Fonds 90; Series 1
Source
Archival Descriptions
Part Of
Sharon Chapter of Hadassah fonds
Meetings series
Level
Series
Fonds
90
Series
1
Material Format
textual record
Date
1918-1962
Physical Description
16 microfiches of textual records
Scope and Content
Series consists of minutes documenting the Sharon Chapter of Hadassah's regular, general, special, emergency, and Executive Committe meetings.
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Photographs series
Level
File
ID
Fonds 9; Series 12; File 33
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Photographs series
Level
File
Fonds
9
Series
12
File
33
Material Format
graphic material
Date
11 April 1967
Physical Description
1 photograph : b&w ; 21 x 26 cm
Scope and Content
File consists of one photograph taken at a JIAS meeting. Pictured are Wolfe D. Goodman and Barney J. Goldhar.
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Photographs series
Level
File
ID
Fonds 9; Series 12; File 41
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Photographs series
Level
File
Fonds
9
Series
12
File
41
Material Format
graphic material
Date
1972
Physical Description
2 photographs : b&w ; 21 x 26 cm
Scope and Content
File consists of four photographs taken at an unidentified meeting. Harold Friedman (New York) and Joe Ain (Montreal) are shown speaking at the podium.
Repro Restriction
Copyright is held by the Ontario Jewish Archives. Please contact the archives to obtain permission prior to use.
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Community Hebrew Academy of Toronto series
Level
File
ID
Fonds 48; Series 11; File 10
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Community Hebrew Academy of Toronto series
Level
File
Fonds
48
Series
11
File
10
Material Format
textual record
Date
1978-1983
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 4-1; File 1
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
Fonds
66
Series
4-1
File
1
Material Format
textual record
Date
[25 Mar. 1918?]-29 Dec.1919
Physical Description
1 folder of textual records
Scope and Content
File consists of Board of Trustees meeting minutes.
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 4-1; File 2
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
Fonds
66
Series
4-1
File
2
Material Format
textual record
Date
29 Jan.-25 Nov. 1920
Physical Description
1 folder of textual records
Scope and Content
File consists of Board of Trustees meeting minutes, reports, and correspondence. Of special note is a report detailing the response of the Toronto Jewish Community to the "Jewish needy" made sick by the deadly 1919–1920 influenza epidemic. This report details the numbers of families which received various sorts of assistance in cash and kind. It alo lists the names of Jewish community donors and the types of assistance they provided.
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 4-1; File 3
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
Fonds
66
Series
4-1
File
3
Material Format
textual record
Date
27 Jan.-29 Dec. 1921
Physical Description
1 folder of textual records
Scope and Content
File consists of Board of Trustees meeting minutes.
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 4-1; File 4
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
Fonds
66
Series
4-1
File
4
Material Format
textual record
Date
28 Jan.-19 Sept. 1922
Physical Description
1 folder of textual records
Scope and Content
File consists of Board of Trustees meeting minutes.
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 4-1; File 5
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
Fonds
66
Series
4-1
File
5
Material Format
textual record
Date
25 Jan.-27 Sept.1923
Physical Description
1 folder of textual records
Scope and Content
File consists of Board of Trustees meeting minutes.
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 4-1; File 6
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
Fonds
66
Series
4-1
File
6
Material Format
textual record
Date
13 Feb.-2 Nov. 1924
Physical Description
1 folder of textual records
Scope and Content
File consists of Board of Trustees meeting minutes.
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 4-1; File 7
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Trustees series
Meeting minutes sub-series
Level
File
Fonds
66
Series
4-1
File
7
Material Format
textual record
Date
15 Jan.-5 Aug. 1925
Physical Description
1 folder of textual records
Scope and Content
File consists of Board of Trustees meeting minutes.
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Management series
Meeting minutes sub-series
Level
File
ID
Fonds 66; Series 13-1; File 2
Source
Archival Descriptions
Part Of
Federation of Jewish Philanthropies of Toronto fonds
Board of Management series
Meeting minutes sub-series
Level
File
Fonds
66
Series
13-1
File
2
Material Format
textual record
Date
1938-1939
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes of meetings of the FJPT Board of Management.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 46
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
46
Material Format
textual record
graphic material
Date
27 May 1985
Physical Description
1 folder of textual records
12 photographs : b&w (8 negatives) ; 24 x 20 cm and 6 x 6 cm
Scope and Content
File consists of a meeting notice, the programme, minutes, notes for the chairman, related clippings, correspondence, the list of nominees, the slate of officers and photographs from the 1985 Annual Meeting of Toronto Jewish Congress. People in the photographs include: Irving Feldman, the outgoing president; Ronald Appleby, incoming president; Leadership Development Award recipients Samuel Schwartz and Marlene Walker; Toronto Jewish Cultural Council Writer's Award winners Harold Troper and Irving Abella; Meyer Feldman; Wilfred Posluns, winner of the Ben Sadowski Award of Merit; Dr. Arnold "Bucky" Epstein; and TJC Executive Director Steven Ain.
Accession Number
Textual records from 2004-6-9
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 44
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
44
Material Format
textual record
graphic material
Date
21 Feb. 1983-22 Mar. 1983
Physical Description
1 folder of textual records
8 negatives : b&w ; 6 x 6 cm
Scope and Content
File consists of records from the 1983 Annual Meetings of Toronto Jewish Congress and United Jewish Welfare Fund. The TJC records include the agenda, minutes, a blank ballot, the head table list, notes for the chairman, the president's address, lists of officers and nominees, clippings and photographs. The photographs are of: Wilfred Posluns and J. B. Salsberg speaking at the podium; the awarding of the Ben Sadowski Award for community leadership to J. B. Salsberg; and the passing of a gavel between 1982-1983 TJC president Wilfred Posluns and incoming president, Irving Feldman, Q.C.
The UJWF Annual Meeting records include a set of unofficial minutes.
Accession Number
Textual records from 2004-6-9
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 47
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
47
Material Format
textual record
graphic material
Date
23 Oct. 1985-20 May 1986
Physical Description
1 folder of textual records
9 negatives : b&w ; 6 x 6 cm
Scope and Content
File consists of the programme, agenda, minutes, the head table list, notes for the chairman and chair of the nominating committee, speeches, lists of nominees and the slate of officers, related clippings, correspondence and photographs from the 1986 Annual Meeting of Toronto Jewish Congress. The images include Steven Ain, Irving Feldman, Wilfred Posluns and Ronald Appleby. They also include a shot of the audience, Judy Scheininger and Elizabeth Wolfe receiving the TJC Leadership Development Award, and Harry Steiner receiving the Ben Sadowski Award of Merit from Dr. Arnold "Bucky" Epstein.
Accession Number
Textual records from 2004-6-9
Source
Archival Descriptions