Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 7
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
7
Material Format
textual record
Date
1938
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet issued by the Jewish War Veterans of the United States regarding Jews of many countries serving in the First World War.
Subjects
World War, 1914-1918
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 40
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
40
Material Format
textual record
Date
1938
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet issued by the Committee on Jewish-Gentile Relationships in Toronto describing the history of the stereotype of the Jew as a usurer.
Name Access
Committee on Jewish-Gentile Relationships
Subjects
Stereotypes (Social psychology)
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 53
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
53
Material Format
textual record
Date
1946
Physical Description
1 folder of textual records
Scope and Content
File consists of a fifteen page pamphlet entitled "Causes of Prejudice." The content of the pamphlet is drawn from an address by Mr. J. R. Seeley to the Study Conference of Protestant, Catholic and Jewish Clergymen in St. Paul's Minnesota on 13 February 1946. The pamphlet was published by the Young Men's Committee, National Council of YMCAs in Canada.
Subjects
Prejudices
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 65
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
65
Material Format
textual record
Date
1946
Physical Description
1 folder of textual records
Scope and Content
File consists of a Citizens' Forum pamphlet to accompany a CBC broadcast of the same name, dated 19 March 1946. The content of the Citizens' Forum, prepared by the Canadian Council of Education for Citizenship, addresses how we acquire our prejudices and what can be done to combat these prejudices.
Subjects
Prejudices
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 71
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
71
Material Format
textual record
Date
[1938?]
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet documenting an address delivered over the Columbia Broadcasting System under the auspices of the Council Against Intolerance in America. The presentation was made by Rev. Dr. Maurice S. Sheehy, head of the Department of Religious Education at the Catholic University of America and reprinted by the Canadian Conference of Christians and Jews. The address delves into the history of antisemitism and includes a call to action to denounce antisemitism.
Name Access
Catholic University of America
Subjects
Antisemitism
Catholic Church--Relations--Judaism
Papacy
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 76
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
76
Material Format
textual record
Date
[1943?]
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet issued by the Canadian National Committee on Refugees containing stories of individual European refugees and their contributions to Canada. Examples range from contributions in agriculture, industry, and the arts. The twelve-page pamphlet includes a foreword by Senator Cairine R. Wilson and articles by Austin F. Cross, Ken W. MacTaggart, and J. N. M. Brown.
Subjects
Refugees
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 86
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
86
Material Format
textual record
Date
1939
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet issued by the Committee on Jewish Gentile Relationships (Canada) about the threat of antisemitism to democracy.
Name Access
Committee on Jewish-Gentile Relationships
Subjects
Antisemitism
Democracy
Places
Canada
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 97
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
97
Material Format
textual record
Date
[1945?]
Physical Description
1 folder of textual records
Scope and Content
File consists of a fundraising pamphlet that shares the story of Paul Hodess. Born in Lodz, Poland, Paul, now aged fifteen, is an orphan and survivor of Nazi concentration camps. His autobiography is included alongside a solicitation to support United Jewish Relief Agencies (UJRA) with their relief and rehabilitation services.
Subjects
Orphans
Holocaust survivors
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 100
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
100
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of a booklet written by Rabbi Abraham L. Feinberg of Holy Blossom Temple, published by Canadian Welfare. Rabbi Feinberg summarizes the activities of Canadian Jewish Congress and the various projects it initiated to support Jewish-European orphan immigration to Canada before, during, and after the Second World War. Feinberg goes on to describe the continued support from organizations such as the Jewish Immigrant Aid Society (JIAS) and the YMHA to aid in the continued rehabilitation of these orphans through programs including night school, work projects, and activities.
Name Access
Canadian Jewish Congress
Jewish Immigrant Aid Services of Toronto (creator)
Subjects
Orphans
Holocaust survivors
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 142
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
142
Material Format
textual record
Date
1938
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet issued by the Committee on Jewish-Gentile Relationships (Toronto) listing facts and misperceptions about Jews.
Name Access
Committee on Jewish-Gentile Relationships
Subjects
Jews
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 167
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
167
Material Format
textual record
Date
1944-1946
Physical Description
1 folder of textual records
Scope and Content
File consists of two handbooks for servicemen and servicewomen in the Canadian Armed Forces containing religious calendars and Canadian Jewish War Efforts for the Jewish calendar years 5705 (1944–1945) and 5706 (1945–1946).
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 219
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
219
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet advertising a talk in Toronto by Dr. Trude Weiss-Rosmarin, editor of the Jewish Spectator.
Subjects
Judaism
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 244
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
244
Material Format
textual record
Date
1944
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet by the Federal Council of the Churches of Christ in America containing an analysis of potential conflict in Palestine following the anticipated end of the Second World War..
Name Access
Federal Council of the Churches of Christ in America
Subjects
Arab-Israeli conflict
Jewish-Arab relations
Places
Palestine
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 283
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
283
Material Format
textual record
Date
1946
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet issued by the Jewish Reconstructionist Foundation (U.S.) on steps to improve inter-faith relations.
Subjects
Religion
Anti-racism
Antisemitism
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 312
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
312
Material Format
textual record
Date
1947
Physical Description
1 folder of textual records
Scope and Content
File consists of pamphlets published by Canadian Jewish War Veterans containing articles related to the world war and to Palestine.
Subjects
World War, 1939-1945
Palestine--History--Partition, 1947
Places
Palestine
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 319
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
319
Material Format
textual record
Date
1947
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet about the Jewish ghetto in Prague.
Subjects
Jewish ghettos
Places
Prague (Czech Republic)
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
ID
Fonds 17; Series 51; File 329
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Pamphlets series
Level
File
Fonds
17
Series
51
File
329
Material Format
textual record
Responsibility
Jacob Lestchinsky
Date
15 Apr. 1946
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet by Jacob Lestchinsky titled Jews in Moslem Lands. The pamphlet was issued by the American Jewish Congress as part of its Jewish Affairs series.
Notes
General note: The spelling of "Moslem" (as opposed to "Muslim") is contested. In a post published on the History News Network in 2002, Yii-Ann Christine Chen notes, "The seemingly arbitrary choice of spellings is a sensitive subject for many followers of Islam. Whereas for most English speakers, the two words are synonymous in meaning, the Arabic roots of the two words are very different. A Muslim in Arabic means 'one who gives himself to God,' and is by definition, someone who adheres to Islam. By contrast, a Moslem in Arabic means 'one who is evil and unjust' when the word is pronounced, as it is in English, Mozlem with a z." The OJA has retained the spelling as it appears on the pamphlet without, however, endorsing it.
Name Access
American Jewish Congress
Lestchinsky, Jacob
Subjects
Jews--Islamic countries
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
Sub-series
Fonds
17
Series
47-1
Material Format
textual record
cartographic material
Date
1948-1949
Physical Description
4 cm of textual records
1 map : b&w ; 22 x 36 cm
Admin History/Bio
The Canadian Fur Industry Association was composed of The Independent Furriers Association of Toronto; Montreal Fur Manufacturers Guild Inc.; Fur Trade Association of Canada Inc.; Manitoba Division of the Furriers Guild; and the Associated Fur Manufacturers of Toronto. It was also referred to as "the association."
Manufacturers (employers) entering into an agreement with the association undertook and agreed to accept responsibility for workers in relation to their transportation, housing, term of employment and wages.
Employer deductions, not to exceed 10% from the weekly wages of the DPs, were to cover transportation costs from Halifax to Toronto, and financial assistance. Employees were hired for a period of twelve months and if the employee fulfilled all the terms of his agreement, no charge for transportation was made by the employer.
Scope and Content
Sub-series consists of executed agreements between garment industry manufacturers (employers) and the Canadian Fur Industry Association, letters to employers requesting employee names and date of employment, employee payroll deductions records and a hand drawn map locating the Jewish Immigrant Aid Society of Canada at 455 Spadina Ave., Toronto circa 1947.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
1
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
2
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
3
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
4
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
5
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
6
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
7
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between"the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
8
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
9
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
10
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
11
Material Format
textual record
Date
1948-1949
Physical Description
1 folder of textual records
Scope and Content
File consists of letters from Daniel Drutz of the Canadian Overseas Garment Commission to employers requesting name of employee and date of employment.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
12
Material Format
cartographic material
textual record
Date
1948-1949
Physical Description
1 folder of textual records
1 map : b&w ; 22 x 36 cm
Scope and Content
File consists of sample letters from the Canadian Overseas Fur Commission to employers regarding employee names, date of employment, commencement of payroll deductions, and Canadian citizenship. Also included are sample employment agreements, loan receipt forms, and a hand drawn JIAS location map.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
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
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
Sub-series
ID
Fonds 17; Series 47-2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
Sub-series
Fonds
17
Series
47-2
Material Format
textual record
Date
1947-1949
Physical Description
4 cm of textual records
Scope and Content
Sub-series contains records documenting immigrant tailors and their arrival at Halifax, Canada from 1947-1949. The files are primarily passenger lists of voyages between 1947-1949 indicating ship name, date of departure and arrival, names of passengers, marital status, number of children, nationality, religion (both Jewish and non-Jewish), gender, age, and occupation. Some lists include a forwarding address, phone number, sponsor name and employer.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
1
Material Format
textual record
Date
16 Jan. 1948-26 Apr. 1948
Physical Description
1 folder of textual records
Scope and Content
File contains a summary of DP tailors who arrived in Canada between January 16, and April 26,1948. The summary includes the following details: boat names departure and arrival dates, the number of Jewish and non- Jewish tailors by nationality, gender, marital status and number of children. Boat arrivals were the General Sturgis, Heintzelman, Nea Hellas and Marine Falcon.
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
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
2
Material Format
textual record
Date
16 Jan. 1948-6 July 1949
Physical Description
1 folder of textual records
Scope and Content
File contains a summary of boat names with sailing and arrival dates, total number of DP tailors, religion, nationality, marital status and number of children. Boat arrivals were General Sturgis, Heintzelman, Nea Hellas, Marine Falcon, Marine Marlin, Ernie Pyle, General Black, Marine Swallow, Tabinta, General Stewart, S.S. Samaria, General Langfitt, S.S. Scythia, Marine Tiger, Marine Shark, General Howze, General McCrae.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
3
Material Format
textual record
Date
16 Nov. 1948-30 June 1949
Physical Description
1 folder of textual records
Scope and Content
File contains boat lists organized by sailing and arrival date. Some lists include port of departure, passenger names, nationality, religion, gender, marital status, age, and occupation. Boat arrivals were Nea Hellas, S.S. Samaria, S.S Scythia, Marine Shark, General Black, General Howze, General McCrae.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
4
Material Format
textual record
Date
16 Jan. 1948-10 May 1949
Physical Description
1 folder of textual records
Scope and Content
File contains passenger lists that are organized by boat name, arrival date, family name and number of family members. Some lists indicate addresses. Boat arrivals were General Sturgis, General Heintzelman, Nea Hellas, Marine Falcon, Marine Marlin.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
United Jewish Relief Agencies, Toronto (UJRA) series
Administrative and subject files sub-series
Level
Sub-series
Fonds
17
Series
4-3
Material Format
textual record
Date
1946-1974, predominant 1946-1960
Physical Description
1.39 m of textual records
Scope and Content
Sub-series contains administrative and subject files maintained by the UJRA office. Records include minutes, correspondence, memoranda, reports, financial tables and statements, and statistical reports. The records pertain to "subjects" addressed by the UJRA such as budget, Ontario communities, farm loans, immigration, indemnification (restititution), Egyptian Jews, orphans, and Shanghai refugees. The records also document relations with other organizations such as the American Jewish Congress, Joint Distribution Committee, Canadian Overseas Garment Commission and Jewish Colonization Society of Canada. As well, there are the correspondence with and regular reports submitted by JF&CS, JIAS and JVS. Also in the series are ships passenger lists from 1950, and weekly work files on furriers and other immigrants settled through the Canadian Overseas Garment Commission.
Notes
This sub-series is composed of files from former RG 294, RG 296, and files (the ones with printed labels) that in a former, temporary, arrangement were part of fonds 17, series 1.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
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
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 1333
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
Fonds
17
Series
2
File
1333
Material Format
textual record
Date
1959-[1966?]
Physical Description
8 photographs : b&w ; 24 x 20 cm or smaller
Custodial History
File was found amongst the records of JIAS, but since the photographs all had the Congress stamp, it was evident they were misplaced there.
Scope and Content
File consists of 4 photographs taken at CJC functions and meetings, and four professional portraits of guest speakers from the 1960s. The people in the portraits are Pauline (Mrs. J. B.) Goldhar; Hon. Cecil Hyman, guest speaker at the 16th Regional Conference; Dr. Oscar Janowsky; and Saul Hayes, Q.C.
The the other photographs are:
Niagara Falls leaders Hymie Bogomolny, Harold Rosberg, and Henry Muller with Meyer W. Gasner, 196-.
Awarding of a certificate for Archie B. Bennett in honour of his 75th birthday, at the 20th Annual Regional Conference, Sept. 27 1966. Photograph includes Harry Wolfson and National Vice-President Jack Finkleman.
Head table at a meeting circa 1962, with Milton Klein, Q.C., M.P., Montreal; Sydney Harris, Q.C., Toronto, chairman of National JCRC; Monroe Abbey, Q.C., Immediate Past Chairman of National Executive Committee of CJC; and Marvin Gelberg, M.P., Toronto.
Group of men in front of Congress displays: Myer Sharzer, Herbert Sohn, Harry Steiner, Dr. Joseph Diamond, Dr. Joseph Klinghoffer, Julius Hayman, and three unknown men. It is suggested the function may have been an Education and Culture conference; the photo was taken in 1959.
Access Restriction
Records in off-site storage; advance notice required to view.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Level
Series
ID
Fonds 17; Series 5
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Level
Series
Fonds
17
Series
5
Material Format
textual record
graphic material
Date
1938-1978, 1991
Physical Description
6.5 m of textual records
15 photographs
Admin History/Bio
The Joint Community Relations Committee was created in 1938 by the Canadian Jewish Congress, Central Region and the Toronto Lodge B’nai Brith. It was originally named the Joint Public Relations Committee and was responsible for combating antisemitism in Ontario. Public statements, by agreement, were made only by the Canadian Jewish Congress as B’nai Brith recognized the uniqueness of its national constitution. The committee was led by lay leaders from the community and a staff representative from the CJC. Shortly thereafter, similar committees were set up in Montreal and in Western Canada, and soon a National Joint Community Relations Committee was established.
The committee played a key role in achieving the early anti-discrimination act of 1944, and the Fair Employment Practices Act of 1951, leading to the Human Rights Code of today. It was prominent in the action against the spread of sectarian religious teachings in the public schools and took the lead in pressing for legislation against the dissemination of racial hatred. It acted for the preservation of religious and human rights and worked with numerous religious, fraternal and ethnic organizations in the wider community. The committee also investigated and acted upon all complaints of discrimination, antisemitism and other such incidents. They supplied Jewish and secular schools with educational materials including pamphlets and books, and conducted intercultural and inter-religious work in the community through organized lectures, seminars, institutes, and plenary sessions.
The committee was composed of equal representation from both the Canadian Jewish Congress, and the B’nai Brith. The money for the operation of the Committee was first provided by both organizations, however, in a 1947 agreement between the National CJC and B’nai Brith Canada, the parties stated that the finances for the committee would be raised in the name of the CJC, with B’nai Brith agreeing to make “token” contributions and co-operate with Congress’ fundraising campaign. As well, the professional staff and support persons for the committee, along with their salaries, came solely from the Central Region CJC.
The executive director (also referred to as the executive secretary) was the primary staff person responsible for carrying out the policy and activities of the JPRC, which included preparing press releases, liaisoning with affiliated groups, organizations, individuals, journalists, government representatives and any others wanting or needing information on issues relating to the JPRC’s work. The executive director acted as the recording secretary at all committee meetings and was the keeper of all official documents.
Around 1978, due in part to the earlier creation of the B’nai Brith’s League for Human Rights in 1970, the Canadian Jewish Congress and the B’nai Brith terminated their joint relationship with the committee. At the time, the CJC felt that B’nai Brith was playing a dual role in advocacy through the League and through the JPRC. B’nai Brith, in turn, felt that the CJC was shutting out the B’nai Brith’s voice. Nevertheless, the “Joint” was not dropped from the name until around 1991.
In 2011 the Community Relations Committee ceased to exist when the CJC Ontario office was closed and the functions of the CJC were folded into the Centre for Israel and Jewish Affairs (CIJA).
Committee name changes were: Community Relations Committee, CJC, Ontario Region (ca. 1991-2011) Joint Community Relations Committee, CJC, Ontario Region (ca. 1978-ca. 1991) Joint Community Relations Committee, Central Region (1962-1978) Joint Community Relations Committee, (1938-1962)
Scope and Content
Series consists of five sub-series. Sub-series 1 contains the agendas, minutes and associated documentation supporting meetings of the Community Relations Committee. Sub-series 2 contains speeches , publications, press releases and reports presented and/or distributed by the Committee. Sub-series 3 consists of case files documenting the Committee's activities of combating specific antisemitism and Holocaust-denying activities in Canada. Extensive documentation about Ernst Zundel is included Sub-series 4 contains 9 sub-sub-series documenting various categories of research files accumulated by the Committee. Sub-series 5 contains the general office records of the Committee and includes correspondence and memos of the Executive Director and records providing insight to the internal organization and management of the Committee's internal functions.
For more details see descriptions within the scope and contents notes at the sub-series and sub-sub-series levels.
Notes
Previously processed and cited a MG8 S
Physical extent note: when originally listed in 1988, this series contained about 20.5 metres of textual records. When partial processing and reorganization had been completed in 2013, 14 metres had been culled because those documents were duplicates, newspaper clippings, created by outside agencies or maintained in other agencies.
Associated material note:Library and Archives of Canada holds the records for the National B’nai Brith which does contain 30cm of material on the National Joint Community Relations Committee. The Canadian Jewish Congress National Archives in Montreal holds the records for the National Joint Community Relations Committee, which contains some files on the Ontario Region, as they reported to the National office. The whereabouts of the B’nai Brith records pertaining to the Central Region activities are currently unknown.
Subjects
Committees
Arrangement
Because records in this series had been previously organized in a manner that proved difficult for use by archivists and researchers, the records, during 2010 and 2011, were totally rearranged and described to comply with RAD standards, to provide ease of access by researchers, and to fully reflect the activities and organizational history of the Community Relations Committee of the Canadian Jewish Congress during and after the period when it was a joint committee with the B'Nai Brith.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 1334
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
Fonds
17
Series
2
File
1334
Material Format
textual record
Date
4 Feb. - 15 Dec. 1965
Physical Description
1 file of textual records
Custodial History
File was found amongst the records of the JCRC but , as it dealt with another set of CJC records, was re-catalogued to integrate with those files.
Scope and Content
File consists of correspondence and reports about the situation of Jews in Cuba and their need for support from Canada.
Access Restriction
Records in off-site storage; advance notice required to view.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee meeting agendas, minutes, reports and correspondence series
Level
File
ID
Fonds 17; Series 1; File 637
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee meeting agendas, minutes, reports and correspondence series
Level
File
Fonds
17
Series
1
File
637
Material Format
text
Date
1986
Physical Description
1 book : 138 p.
Custodial History
The book came to us from Pat Alpert and was removed from her fonds for integration into this one.
Notes
Canadian Jewish Congress--History
Canadian Jewish Congress--Ontario Region
Creator
Canadian Jewish Congress
Accession Number
2005-2-2
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
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
1
Material Format
textual record
Date
24 Jan. 1946-11 Dec. 1946
Physical Description
1 folder of textual records
Scope and Content
fFle consists of minutes of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
2
Material Format
textual record
Date
27 May 1947-11 Dec. 1947
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes, agendas, and activity reports of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
3
Material Format
textual record
Date
2 Feb. 1948-22 Dec. 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes, agendas, and activity reports of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
4
Material Format
textual record
Date
9 Feb. 1949 - Dec. 1949
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes, agendas, and activity reports of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
5
Material Format
textual record
Date
4 Jan. 1950- 19 Dec. 1950
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
6
Material Format
textual record
Date
4 Jan. 1951- 26 Dec. 1951
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes, agendas, and notices of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
7
Material Format
textual record
Date
23 Jan. 1952 - 9 Dec. 1952
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes, agendas, and notices of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
8
Material Format
textual record
Date
16 Feb. 1953 - 6 Dec. 1953
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Level
File
Fonds
17
Series
5-1
File
9
Material Format
textual record
Date
11 Feb. 1954- 7 Dec. 1954
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes, agendas and activity reports of committee meetings.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions