Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 42
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
42
Material Format
architectural drawing
Date
[ca.1925]
Physical Description
2 architectural drawings : blueprints ; 54 cm length or smaller and 3 cm diam.
Admin History/Bio
John H. McKnight had an office at 600 Bay Street, in the same building as Benjamin Brown.
Scope and Content
File consists of floor plans and elevation drawings.
Related Material
See File 49-3-9 for architectural drawings of a gasoline service station for Mr. John H. McKnight.
Source
Archival Descriptions
Part Of
Philip Givens fonds
City of Toronto Mayor series
Official engagements sub-series
Level
File
ID
Fonds 51; Series 4-6; File 2
Source
Archival Descriptions
Part Of
Philip Givens fonds
City of Toronto Mayor series
Official engagements sub-series
Level
File
Fonds
51
Series
4-6
File
2
Material Format
graphic material
Date
12 Dec. 1963
Physical Description
2 photographs : b&w ; 20 x 25 cm and 22 x 17 cm
Scope and Content
File consists of photographs documenting Phil Givens' visit to the NORAD Station in North Bay. Included are images of Givens conversing with Canada's Minister of National Defense, Paul T. Hellyer, and walking away from an airplane with other politicians. Also identified in the photographs are: William Dennison and Joe Piccininni One photograph is signed with a message from Hellyer.
Notes
Photographers and photography studios are identified on the photographs.
Places
North Bay (Ont.)
Source
Archival Descriptions
Part Of
Folks Farein fonds
David Green series
Level
File
ID
Fonds 105; Series 7; File 1
Source
Archival Descriptions
Part Of
Folks Farein fonds
David Green series
Level
File
Fonds
105
Series
7
File
1
Material Format
textual record
Date
1941-1943
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence and legal documents relating to the lease of the B-A service station at College and Augusta.
Source
Archival Descriptions
Passenger Names
McKnight, Robert
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
McKnight, Robert
Page Number
654
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 46
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
46
Material Format
architectural drawing
Date
1932
Physical Description
5 architectural drawings : 3 blueprints, 2 pencil on tracing paper ; 50 cm length or smaller and 5 cm diam.
Admin History/Bio
The Gelber Brothers, Louis and Moses, were born in what is now Austria in the late nineteenth century. Together they founded the Imperial Clothing Company, which later became Gelber Brothers Woollens. Their head office was located in the Gelber Building at 217-225 Richmond Street West. Although selling woollens was their main business, the brothers had other investments, including ownership of a service station at Simcoe and Richmond and a public garage at 287 Spadina Avenue. After the brothers died, the family sold the woollens business and invested in real estate.
Scope and Content
File consists of sections, lot plans and floor plans of a service station at the corner of Richmond and Simcoe streets for the Gelber Brothers.
Related Material
See File 49-2-7 for the architectural drawings of alterations and additions to the house of Mr. Louis Gelber as well as his biography.
See File 49-3-68 for architectural drawings of a public garage for the Gelber Brothers at 287 Spadina Avenue.
See File 49-3-91 for architectural drawings of the New Textile Building for the Gelber Brothers at 205 Richmond Street West.
See File 49-3-90 for the architectural drawings of a woolens warehouse for the Gelber Brothers at 355-359 Adelaide Street West.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 31
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
31
Material Format
architectural drawing
Date
1935
Physical Description
5 architectural drawings : 3 blueprints, 2 pencil on tracing paper ; 72 cm length or smaller and 4 cm diam.
Scope and Content
File consists of floor plans, sections and elevation drawings of a proposed battery and electric service station.
Notes
Formerly listed as Commission XVIII.
Places
Bay Street (Toronto, Ont.)
Walton Street (Toronto, Ont.)
Source
Archival Descriptions
Passenger Names
Seirle, Mr. & Mrs. John & H.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Seirle, Mr. & Mrs. John & H.
Page Number
344
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Level
Item
ID
Item 4523
Source
Archival Descriptions
Level
Item
Item
4523
Material Format
graphic material
Date
[192-]
Physical Description
1 photograph : b&w ; 18 x 12 cm
Scope and Content
This item is a photograph of John Sherman camping at Foote's Bay in Muskoka, Ontario. He is standing in front of a tent.
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.
Accession Number
1988-4-7
Source
Archival Descriptions
Level
Item
ID
Item 4524
Source
Archival Descriptions
Level
Item
Item
4524
Material Format
graphic material
Date
[192-]
Physical Description
1 photograph : b&w ; 18 x 12 cm
Scope and Content
This item is a photograph of John Sherman camping at Foote's Bay in Muskoka, Ontario. He is seated in front of a tent.
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.
Accession Number
1988-4-7
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 53
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
53
Material Format
architectural drawing
Date
1928
Physical Description
5 architectural drawings : 4 blueprints, 1 pencil on tracing paper ; 42 cm length or smaller and 4 cm diam.
Scope and Content
File consists of floor plans.
Physical Condition
Tracing paper is torn and crumbling.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 76
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
76
Material Format
architectural drawing
Date
1934
Physical Description
1 architectural drawing : blueprint ; 62 cm length and 5 cm diam.
Scope and Content
File consists of architectural drawings of a garage and service station for Jack Chaban at 628 Annette Street. A section and elevation drawings are included.
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
Subject files series
Level
File
ID
Fonds 48; Series 4; File 337
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Subject files series
Level
File
Fonds
48
Series
4
File
337
Material Format
textual record
Date
1972-1973
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
The Shuls Project fonds
Reference series
Level
File
ID
Fonds 64; Series 5; File 64
Source
Archival Descriptions
Part Of
The Shuls Project fonds
Reference series
Level
File
Fonds
64
Series
5
File
64
Material Format
textual record
Date
1958, 1978
Physical Description
1 folder of textual records
Scope and Content
File contains newspaper clippings and pages from an architectural magazine with pictures.
Name Access
Congregation Beth El
Subjects
Synagogues
Repro Restriction
Copyright is not held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Places
St. John's (N.L.)
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Toronto Zionist Council sous-fonds
Level
File
ID
Fonds 28-2; File 29
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Toronto Zionist Council sous-fonds
Level
File
Fonds
28-2
File
29
Material Format
textual record
Date
1975
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence between the Toronto Zionist Council and representatives of the Borough of North York; Municipality of Toronto; Province of Ontario; and the Electoral District of Wilson Heights concerning the offer to allow the meeting rooms at the Zionist Centre to be used as polling stations for the Provincial and Municipal Elections held in 1975.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 83
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
83
Material Format
architectural drawing
Date
[ca.1935]
Physical Description
5 architectural drawings : pencil on tracing paper ; 43 cm length or smaller and 4 cm diam.
Admin History/Bio
Schipper Brothers was a large fur manufacturing company owned by Irving, Frank and Marcus Schipper. The brothers all lived at 84 Beverly Street. After the death of two brothers, the business was sold to Ben Krakower, Bert Shinwell and Syd Schipper. It closed shortly afterwards due to financial difficulty.
Scope and Content
File consists of floor plans, a block plan, elevation drawings and sections for additions to a factory for Schipper Brothers at 1323-1325 Bay Street.
Related Material
See File 49-3-82 for architectural drawings of the original factory and apartment building at 1323-1325 for Schipper Brothers.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Community correspondence series
Level
File
ID
Fonds 28-1; Series 6; File 15
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Community correspondence series
Level
File
Fonds
28-1
Series
6
File
15
Material Format
textual record
Date
1965-1967
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence concerning the Israel Art Exhibition, fundraising campaigns and community events.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Publicity photographs of people and events series
Level
File
ID
Fonds 28; Series 6; File 341
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Publicity photographs of people and events series
Level
File
Fonds
28
Series
6
File
341
Material Format
graphic material
Date
[196-?]
Physical Description
3 photographs : b&w ; 5 x 7 cm
Scope and Content
The file consists of photographs of George Liban in North Bay.
Name Access
George Liban
Source
Archival Descriptions
Part Of
Henry Weingluck fonds
Level
Item
ID
Fonds 44; Item 8
Source
Archival Descriptions
Part Of
Henry Weingluck fonds
Level
Item
Fonds
44
Item
8
Material Format
graphic material
Date
[ca. 1948]
Physical Description
1 photograph : b&w ; 10 x 7 cm
Scope and Content
This item is a photograph of H. W. Art Gallery at 665 College Street in Toronto. The location was Weingluck's first gallery in Toronto.
Subjects
Storefronts
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
College Street (Toronto, Ont.)
Accession Number
1988-2-11
Source
Archival Descriptions
Level
Item
ID
Item 2885
Source
Archival Descriptions
Level
Item
Item
2885
Material Format
graphic material
Date
1920
Physical Description
2 photographs : b&w (1 negative) ; 13 x 18 cm and 10 x 12 cm
Admin History/Bio
Jack Leve was born in Russia. In 1904, after his brother was murdered in a pogrom, his parents put Jack—who was only nine at the time—on a ship to Montreal, where he lived with relatives. He did very well at Hebrew school, but one day he dipped a snowball in water to freeze it and hit the rabbi with it on his walk home, knocking him out. When he was caught, he decided to move to New York City and found a factory job, skinning skunks for fur coats.
After serving with the Canadian forces in the First World War, Jack decided to trade furs, working in James Bay. He spent most of his time with First Nations individuals, making many connections and even befriending Grey Owl. In 1938, Jack married Sarah Rives. When Judy was born in Montreal, the family had to send out a dog sled to notify Jack, who was in an igloo on Baffin Island.
Jack eventually settled in Sudbury around 1944. He had a base office just above Wolfe's book store where he kept two baby bears which he fed with baby bottles. He spent a great deal of time in the bush where he met with First Nations individuals, trapped, hunted, fished and purchased furs. Despite his rugged lifestyle, he was a staunch Zionist. In 1948, he relied on his contacts and skills as a fur trader to ship bullets hidden in mink, muskrat and otter furs to Israel to help the cause during the War of Independence. He was also an active member of the Jewish community in Sudbury. His wife kept a Kosher home and Jack served on the executive of the synagogue and B'nai Brith.
Scope and Content
This item is a copy print and corresponding negative of Jack Leve, of Sudbury, Ontario seated on a cart with three bags of fur, at Bisco station in Biscotasing, Ontario.
Name Access
Leve, Jack
Subjects
Fur trade
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
Biscotasing (Ont.)
Accession Number
1981-3-13
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
ID
Fonds 28-1; Series 7; File 55
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
Fonds
28-1
Series
7
File
55
Material Format
textual record
Date
1964-1965
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence and a mortgage loan fund data sheet.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
ID
Fonds 28-1; Series 7; File 56
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
Fonds
28-1
Series
7
File
56
Material Format
textual record
Date
1966-1969
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence, press releases and speeches.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
ID
Fonds 28-1; Series 7; File 57
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
Fonds
28-1
Series
7
File
57
Material Format
textual record
Date
1969-1970
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence concerning the farewell reception and obituary.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
ID
Fonds 28-1; Series 7; File 201
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
Fonds
28-1
Series
7
File
201
Material Format
textual record
Date
1965-1966
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence concerning the transfer of funds to the Jewish National Fund.
Name Access
John Oelbaum
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Publicity photographs of people and events series
Level
File
ID
Fonds 28; Series 6; File 52
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Publicity photographs of people and events series
Level
File
Fonds
28
Series
6
File
52
Material Format
graphic material
Date
[194-]
Physical Description
2 photographs : b&w ; 21 x 26 cm and 9 x 12 cm
Scope and Content
The file consists of 2 portrait photographs of John Glass.
Notes
The smaller of the two photographs is torn.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Research records sub-series
Hate crimes and hate literature sub-sub-series
Level
File
Fonds
17
Series
5-4-6
File
54
Material Format
textual record
Date
1965, 1968
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence, a conference program, an extract from the Standing Committee on External Affairs, and an House of Commons Debates official report (12 November 1968) regarding John Beattie's use of abusive language during his various appearances at Allan Gardens.
Notes
General: Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Research Records sub-series
Hate Crimes and Hate Literature sub-sub-series
Level
File
Fonds
17
Series
5-4-6
File
63
Material Format
textual record
Date
1968
Physical Description
1 folder of textual records
Scope and Content
File consists of a copy of the speech delivered by John Beattie at Allan Gardens on May 5, 1968, and a JCRC report regarding another speech delivered by Beattie at Allan Gardens later that year.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Accession Number
1986-1-3
Source
Archival Accessions
Accession Number
1986-1-3
Material Format
textual record
Physical Description
3 cm of textual records
Date
1985
Scope and Content
Accession consists of material documenting the get issue (Jewish divorce) and revisions to the Family Law Reform Act.
MG_RG
MH6 Jx
Subjects
Get (Jewish law)
Source
Archival Accessions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Seminars series
Level
File
ID
Fonds 31; Series 12; File 5
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Seminars series
Level
File
Fonds
31
Series
12
File
5
Material Format
graphic material
Date
June 1976
Physical Description
51 photographs : b&w (2 contact sheets) ; 21 x 26 cm
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Sylvia Schwartz fonds
Portraits of Prominent Entertainers series
Level
Item
ID
Fonds 80; Series 4; Item 19
Source
Archival Descriptions
Part Of
Sylvia Schwartz fonds
Portraits of Prominent Entertainers series
Level
Item
Fonds
80
Series
4
Item
19
Material Format
graphic material
Date
Nov. 1945
Physical Description
2 photographs : b&w (1 negative) ; 13 x 10 cm and 12 x 8 cm
Admin History/Bio
John (Jacob) Weinzweig (b. March 11, 1913) was a Canadian composer of classical music.
Born in Toronto, Weinzweig went to Harbord Collegiate Institute, and studied music at the University of Toronto. In 1937, he left for the United States to study under Bernard Rogers. During the Second World War, he began composing film music, and in 1952 he became a professor at the University of Toronto. In the previous year he had co-founded the Canadian League of Composers, and he was actively involved in several other organisations representing musicians and composers.
In 1974, he was made an Officer of the Order of Canada. In 1988, he was awarded the Order of Ontario.
Weinzweig died in 2006.
Scope and Content
This item is a portrait of John Weinzweig.
Notes
This negative has two images on it.
Name Access
Weinzweig, John, 1913-2006
Subjects
Musicians
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.
Physical Condition
Negative is bent as if it has been rolled around something for a long period of time. Emulsion is still intact and not cracked as a result of the bending.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 12
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
12
Material Format
textual record
Date
1965
Physical Description
1 folder of textual records
Scope and Content
File consists of one news clipping and correspondence documenting John Beattie's involvement in the Canadian Nazi Party.
Notes
Previously processed and cited as part of MG8 S.
Name Access
Beattie, William John
Subjects
Neo-Nazis
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 16
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
16
Material Format
textual record
Date
1970
Physical Description
1 folder of textual records
Scope and Content
File consists of one news clipping documenting a rally held by John Beattie (leader of the Canadian National Socialist Party or Nazi Party of Canada) and one letter written by Beattie to apply for a salesclerk job.
Notes
Previously processed and cited as part of MG8 S.
Subjects
Demonstrations
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 17
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
17
Material Format
textual record
Date
1973
Physical Description
1 folder of textual records
Scope and Content
File consists of memos documenting the activities and location of John Beattie, leader of the Canadian National Socialist Party (also known as the Nazi Party of Canada).
Notes
Previously processed and cited as part of MG8 S.
Subjects
Neo-Nazis
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 18
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
18
Material Format
textual record
Date
1975-1976
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence and a telephone message transcript documenting the activities of John Beattie.
Notes
Previously processed and cited as part of MG8 S.
Subjects
Neo-Nazis
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Art exhibitions series
Level
File
ID
Fonds 100; Series 8; File 38
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Art exhibitions series
Level
File
Fonds
100
Series
8
File
38
Material Format
textual record
Date
1994
Physical Description
1 folder of textual records
Scope and Content
File consists of catalogue entitled Steel Furniture 1983-1993.
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Dual Allegiance series
Level
File
ID
Fonds 2; Series 6; File 74
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Dual Allegiance series
Level
File
Fonds
2
Series
6
File
74
Material Format
textual record
Date
1976
Physical Description
1 folder of textual records
Scope and Content
File consists of a letter to Ben Dunkelman from John Bassett (president of Baton Broadcasting Incorporated), an acquaintance of Dunkelman's who, along with Dunkelman and Herb Mowat, had urged Prime Minister John Diefenbaker in the 1950s to support Israel. In this letter, Bassett thanks Dunkelman for sending him a copy of Dual Allegiance.
Source
Archival Descriptions
Part Of
Gilbert Studios fonds
Negev dinners series
Dinner honouring Rt. Hon. John G. Diefenbaker, PC, QC, MP file
Level
Item
ID
Fonds 37; Series 1; File 6; Item 15
Source
Archival Descriptions
Part Of
Gilbert Studios fonds
Negev dinners series
Dinner honouring Rt. Hon. John G. Diefenbaker, PC, QC, MP file
Level
Item
Fonds
37
Series
1
File
6
Item
15
Material Format
graphic material
Date
1973
Physical Description
1 negative : col.
Repro Restriction
Copyright may not be held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Source
Archival Descriptions
Part Of
Gilbert Studios fonds
Negev dinners series
Dinner honouring Rt. Hon. John G. Diefenbaker, PC, QC, MP file
Level
Item
ID
Fonds 37; Series 1; File 6; Item 36
Source
Archival Descriptions
Part Of
Gilbert Studios fonds
Negev dinners series
Dinner honouring Rt. Hon. John G. Diefenbaker, PC, QC, MP file
Level
Item
Fonds
37
Series
1
File
6
Item
36
Material Format
graphic material
Date
1973
Physical Description
1 negative : col.
Repro Restriction
Copyright may not be held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Source
Archival Descriptions
Part Of
Gilbert Studios fonds
Negev dinners series
Dinner honouring Rt. Hon. John G. Diefenbaker, PC, QC, MP file
Level
Item
ID
Fonds 37; Series 1; File 6; Item 41
Source
Archival Descriptions
Part Of
Gilbert Studios fonds
Negev dinners series
Dinner honouring Rt. Hon. John G. Diefenbaker, PC, QC, MP file
Level
Item
Fonds
37
Series
1
File
6
Item
41
Material Format
graphic material
Date
1973
Physical Description
1 negative : col.
Repro Restriction
Copyright may not be held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Source
Archival Descriptions
Passenger Names
Bently, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Bently, John
Page Number
360
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Biduarsky, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Biduarsky, John
Page Number
732
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Borg, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Borg, John
Page Number
761
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Brown, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Brown, John
Page Number
789
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Burns, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Burns, John
Page Number
362
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Clayton, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Clayton, John
Page Number
764
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Curtis, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Curtis, John
Page Number
352
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Davidson, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Davidson, John
Page Number
781
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Deborna, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Deborna, John
Page Number
761
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Driver, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Driver, John
Page Number
333
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Freshwater, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Freshwater, John
Page Number
784
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Friendly, John
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Friendly, John
Page Number
306
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger