Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 106
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
106
Material Format
textual record
Date
Apr. 1981-May 1981
Physical Description
1 folder of textual records
Scope and Content
File contains correspondence, guest book, programme, promotional materials and newspaper clippings concerning the inaugural award given to Pauline McGibbon at a ceremony in Queen's Park, Toronto held 28 Apr. 1981.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 113
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
113
Material Format
textual record
graphic material
Date
Feb. 1982-Mar. 1982
Physical Description
1 folder of textual records
36 photographs ; b&w ; 20 x 25 cm or smaller
Scope and Content
File contains correspondence, programme, promotional materials, and photographs concerning the award given to Flora MacDonald at a ceremony held in Queen's Park, Toronto, on 29 April 1982.
Notes
Photographs are by Ben Lechtman.
Name Access
MacDonald, Flora, 1926-2015
Subjects
Awards
Repro Restriction
Copyright is held by the Ontario Jewish Archives. Please contact the archives to obtain permission prior to use.
Places
Queen's Park (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 152
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
152
Material Format
textual record
Date
1988
Physical Description
1 folder of textual records
Scope and Content
File contains a report, background information, press sheet and event itinerary.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 117
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
117
Material Format
textual record
Date
Feb. 1983-June 1983
Physical Description
1 folder of textual records
Scope and Content
File contains correspondence, programme, promotional materials and invitations related to the award given to June Callwood at a ceremony held in Queen's Park, Toronto, on 3 May 1983.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 123
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
123
Material Format
textual record
graphic material
Date
Dec. 1983-May 1984
Physical Description
1 folder of textual records
4 photographs ; col. ; 9 x 13 cm
Scope and Content
File contains correspondence, programme, promotional materials, newspaper clippings and photographs concerning the award given to Sister Mary Jo Leddy at a ceremony held in Queen's Park, Toronto, on 3 May 1984.
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Personal series
Level
File
ID
Fonds 2; Series 1; File 28
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Personal series
Level
File
Fonds
2
Series
1
File
28
Material Format
textual record
Date
1990
Physical Description
1 folder of textual records
Scope and Content
File contains correspondence between Dunkelman and Yohanan Peltz, chairman of the 7th Brigade Benevolent Fund. Peltz invites Dunkelman to a 7th Brigade reunion as a guest of honour.
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Arab-Israeli War series
Level
File
ID
Fonds 2; Series 5; File 27
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Arab-Israeli War series
Level
File
Fonds
2
Series
5
File
27
Material Format
textual record
Date
1954-1990
Physical Description
1 folder of textual records
Scope and Content
File consists chiefly of correspondence and notes relating to a 1973 Seventh Brigade reunion in Israel which Ben Dunkelman attended. The correspondence includes letters from Golda Meir, the Israeli Prime Minister, as well as from Yossie Mann, who invited Dunkelman to the reunion. Also included in the file are single copies of the magazines Haolan Haza (This World), Bamachane G'danya, and Bamachane. The first of these contains an article about Yitzhak Sade, a Palmach commander during the Arab-Israeli War; the second, published by the youth wing of the IDF, contains general army information; and the third, published by the IDF in an independence day edition, includes an article about Shlomo Shamir and the Battle of Latrun during the Arab-Israeli War.
Name Access
Meir, Golda, 1898-1978
Subjects
Prime ministers--Israel
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Arab-Israeli War series
Level
File
ID
Fonds 2; Series 5; File 30
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Arab-Israeli War series
Level
File
Fonds
2
Series
5
File
30
Material Format
graphic material
Date
1973
Physical Description
7 photographs : b&w ; 9 x 14 cm
Scope and Content
File consists of photographs taken at the 7th Brigade Reunion in 1973 marking the brigade's 25th anniversary. Dunkelman attended the reunion and appears in 6 of the photographs.
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Arab-Israeli War series
Level
File
ID
Fonds 2; Series 5; File 26
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Arab-Israeli War series
Level
File
Fonds
2
Series
5
File
26
Material Format
textual record
Date
1978
Physical Description
1 folder of textual records
Scope and Content
File consists of a letter relating to a decision by the 7th Brigade Veterans Fund to give 6,000 in Israeli currency to Yaacov Haber.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
1
Material Format
textual record
Date
Aug. 1967
Physical Description
1 folder of textual records
Scope and Content
File consists of an informative essay concerning the fifteenth anniversary of the 12 August 1967 execution of Soviet Jewish writers. This essay was prepared by the American Jewish Conference on Soviet Jewry, an organization based in New York City.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 14
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
14
Material Format
textual record
Date
23 Mar. 1972-12 Sept. 1972
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence, promotional materials and articles concerning the commemorative demonstration held in Toronto on 12 Aug. 1972.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 26
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
26
Material Format
textual record
graphic material
Date
10 July 1973-12 Sept. 1973
Physical Description
1 folder of textual records
2 photographs : b&w ; 13 x 17 cm
Scope and Content
File consists of correspondence, a report, an agenda of the planning meeting, promotional materials and articles concerning the commemorative demonstration held in Toronto on 13 Aug. 1973. The file also includes several photographs of the event.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 36
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
36
Material Format
textual record
graphic material
Date
July 1974-Aug. 1974
Physical Description
1 folder of textual records
4 photographs : b&w ; 20 x 25 cm
Scope and Content
File consists of correspondence, programmes and articles concerning the commemorative demonstration held in Toronto on 12 August 1974 at Associated Hebrew Skills. The file also includes photographs of the event. Individuals identified in the photos include Milton Harris; S. M. Harris, QC; Nathan O. Hurwich; David E. Newman, Q.C.; S.L. Shneiderman; J. B. Salsberg; Sam Blatt; Susan Paul, York University. The guest speaker for this event was S. L. Shneiderman, a columnist for the Jewish Daily Forward in New York City.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 49
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
49
Material Format
textual record
graphic material
Date
1975
Physical Description
1 folder of textual records
5 photographs : b&w ; 20 x 25 cm or smaller
Scope and Content
File contains correspondence, newspaper clippings, news releases and programmes of the 12 August annual protest. Also included are a number of short biographical essays concerning the speakers at the event and photographs of these speakers, including the Yiddish poet Israel Emiot, who visited from Rochester, New York, to speak at the event.
Notes
Availability of other formats: Digitized material.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
23rd anniversary of the execution of Soviet Jewish writers and intellectuals file
Level
Item
Fonds
17
Series
3-5
File
49
Item
16
Material Format
textual record
Date
1975
Physical Description
1 speech
Scope and Content
Item appears to be a speech written for David Satok for the occasion of the twenty-third anniversary of "the execution of the Soviet Jewish poets, novelists and artists." The speech deals principally with the situation of Jews in the Soviet Union.
Notes
Availability of other formats: Also available as a PDF/A file.
Name Access
Satok, David
Subjects
Anniversaries
Authors
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
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 61
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
61
Material Format
textual record
Date
June 1976-Aug. 1976
Physical Description
1 folder of textual records
Scope and Content
File contains correspondence, news releases, biographical information and programmes concerning the 12 Aug. annual commemoration. Guest readers included Peretz Miransky, a Toronto area poet.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 71; Item 1-2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
71
Item
1-2
Material Format
textual record
graphic material
Date
May 1977-Sep. 1977
Physical Description
1 folder of textual records
4 photographs : b&w ; 20 x 25 cm
Scope and Content
File contains correspondence, photographs, news releases, fact sheets, and programmes concerning the annual commemoration held on 11 August 1977. Guest readers included Peretz Miransky, a Toronto area poet, and Mordechai Husid from Montreal. File also contains notes and notices in Hebrew.
Notes
Photographer unknown.
Name Access
Husid, Mordechai
Miransky, Peretz
Subjects
Poets
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
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 91
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
91
Material Format
textual record
graphic material
Date
Apr. 1979-Aug. 1979
Physical Description
1 folder of textual records
50 photographs : b&w ; 20 x 25 cm or smaller
Scope and Content
File contains correspondence, photographs, news releases, fact sheets and programmes concerning the annual commemoration held on 14 Aug. 1979.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 97
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
97
Material Format
textual record
Date
June 1980-Aug. 1980
Physical Description
1 folder of textual records
Scope and Content
File contains correspondence, news releases, fact sheets and programmes concerning the annual commemoration held on 13 Aug. 1980.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 122
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
122
Material Format
textual record
Date
15 Aug. 1983
Physical Description
1 folder of textual records
Scope and Content
File contains a programme from the annual commemoration.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 127
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
127
Material Format
textual record
Date
May 1984-Aug. 1984
Physical Description
1 folder of textual records
Scope and Content
File contains a programme, correspondence and notices from the annual commemoration held 13 Aug. 1984 in Toronto.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 139
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
139
Material Format
textual record
Date
July 1986-Aug. 1986
Physical Description
1 folder of textual records
Scope and Content
File contains a programme, correspondence and notices related to the annual commemoration held 12 Aug. 1986 in Toronto.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 15
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
15
Material Format
textual record
Date
1944
Physical Description
1 folder of textual records
Scope and Content
This file consists of a collection of birthday greetings to commemorate J.P. Katz's 60th birthday. Some of the greetings were sent directly from various organizations and others were sent in response to contributions donated to organizations to honour Katz's birthday. Katz's date of birth was December 12, 1884. Also included are thank you letters sent by Katz.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 8
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
8
Material Format
textual record
Date
1941-1943
Physical Description
1 folder of textual records
Scope and Content
This file consists of receipts from the year 1941. Included are: a list of personal charity slips, a list of Reliable Tobacco Co. Ltd. Charity donations, receipts for donations, letters acknowledging receipt of donations, correspondence concerning 1941 income tax, various receipts for purchases or services rendered, a list of property expenses, bill payments for utilities and taxes, receipts for rental payment, receipts pertaining to Bronte cottage and receipts for newspaper subscriptions and advertisements.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 9
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
9
Material Format
textual record
Date
1942-1943
Physical Description
1 folder of textual records
Scope and Content
This file consists of receipts from the year 1942. Included are: various receipts for purchases or services rendered, City of Toronto realty bills for various properties, bill payments for utilities and taxes, bills for medical and physiotherapy services, request for rental payment, receipts pertaining to Bronte cottage and receipts for newspaper subscriptions and advertisements, City Assessment on 32 Walton St., correspondence with Singer & Kert law firm concerning Ontario Loan mortgage and Beth Jacob Congregation, a notice from the Department of Buildings, a request to share the cost of a fence between 1328 & 1330 Queens Street properties and a notice from Katz to a tenant to remove a garage.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 38
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
38
Material Format
architectural drawing
Date
1934
Physical Description
5 architectural drawings : pencil on tracing paper, 4 hand col. pastel ; 32 cm length or smaller and 3 cm diam.
Admin History/Bio
Mr. Henry Adelberg was the president of Adelberg Limited, which manufactured cloaks and suits and was located at 221 Richmond St. West.
Scope and Content
File consists of architectural drawings of additions and alterations to a three storey building containing a store and four bedroom dwelling for Henry Adelberg at the N.E. corner of Queen St. West and Brookfield Road. Floor plans and elevations are included.
Related Material
See File 49-3-77 for architectural drawings of a public garage for Henry Adelberg at 33 Dundas St. West.
Places
Brookfield Road (Toronto, Ont.)
Queen Street West (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 94
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
94
Material Format
architectural drawing
Date
1923-1926
Physical Description
66 architectural drawings : 16 blueprints, 50 pencil on tracing paper ; 79 cm length or smaller
Admin History/Bio
The Empire Clothing Company, co-owned by Mr. William Leibel and Mr. A. M. Schiffer, manufactured men's clothing and sold it wholesale. Leibel and Schiffer were also close neighbors, living only a few houses apart. The headquarters of Empire Clothing was located at 197/199 Spadina Avenue.
Scope and Content
File consists of architectural drawings for additions and alterations to the office headquarters of the Empire Clothing Company at 197/199 Spadina Avenue. Elevations, detailing, sections, floor plans and a roof plan are included. Also included are the drawings for the original factory, completed by Brown in 1923.
Notes
Due to the fragility of these drawings, the description and extent are partially based on Speisman's earlier item level descriptions. The drawings are contained in two rolls.
ACCESS RESTRICTION NOTE: Researchers wishing to access interior drawings must be granted written permission by the property owner.
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.
Physical Condition
Drawings are fragile and torn.
Related Material
See File 49-2-4 for plans of private garage for Mr. A. M. Schiffer.
See File 49-2-6 for plans of alterations to home of Mr. William Leibel.
See File 49-3-69 for plans of a building for Empire Clothing at Spadina Avenue and Adelaide Street.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 6
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
6
Material Format
architectural drawing
Date
1934
Physical Description
1 architectural drawing : blueprint ; 54 cm length and 4 cm diam.
Admin History/Bio
Mr. Morris Rubinoff was the owner of a drygoods store.
Scope and Content
File contains architectural drawings of additions and alterations to a store and dwelling for Mr. Morris Rubinoff at 510 Queen St. West. Sections, floor plans and an elevation drawing are included.
Notes
Formerly listed as Commission VIII.
Places
Queen Street West (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 32
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
32
Material Format
architectural drawing
Date
1934
Physical Description
6 architectural drawings : 2 blueprints, 4 pencil on tracing paper, 1 hand col. pencil crayon ; 73 cm length or smaller and 6 cm diam.
Admin History/Bio
The Balfour Building is a Toronto landmark and designated heritage building that is located at 119 Spadina Avenue. It was designed by Benjamin Brown and was one of his most important commissions. Built in 1930, the building is twelve storeys high and is crowned by a two storey tower. It is considered one of the finest examples of Art Deco architecture in Toronto. The Balfour Building was declared a heritage building by order of City Council in July of 1989. It currently houses offices for several graphic design and advertising firms, shops and a post office.
Scope and Content
File consists of architectural drawings of additions and alterations to two stores located in a single storey Annex to the Balfour Building, at 125 Spadina Avenue. One of the stores was Shiffer-Hillman Men's Clothing Manufacturing, owned by Elsig Shiffer and Benjamin Hillman. The other store was the Blue Bird Dress Company, owned by Mr. Sam Lichtman. Floor plans, elevations, a block plan, a foundation plan, and a sketch of the storefront are also included.
Physical Condition
Material is slightly torn and fragile.
Related Material
See File 49-3-34 for alterations to Lazar's restaurant in the Balfour Annex at 125 Spadina.
See File 49-3-105 for architectural drawings of the Balfour Building itself.
Places
Spadina Avenue (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 72
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
72
Material Format
architectural drawing
Date
[ca.1940]
Physical Description
5 architectural drawings : 2 blueprints, 3 pencil on tracing paper ; 78 cm length or smaller and 6 cm diam.
Admin History/Bio
The Jolly Miller Hotel is a designated heritage building that was built in the late 1850s by the Hogg family. It is currently known as the Miller Tavern.
Scope and Content
File consists of architectural drawings of additions and alterations to the two storey Jolly Miller Hotel at 3885 Yonge Street. Elevation drawings, sections, floor plans and a foundation plan are included.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 85
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
85
Material Format
architectural drawing
Date
1934-1935
Physical Description
8 architectural drawings : pencil, some hand col., pencil crayon and watercolour on tracing paper ; 72 x 69 cm or smaller
Admin History/Bio
Doctor Leon J. Solway and Doctor Maurice Pollock were two of the earliest Jewish doctors to practice in Toronto.
Scope and Content
File consists of architectural drawings of additions and alterations to the offices of Doctor Leon J. Solway (a cardiologist) and Doctor Maurice Pollock (a general practitioner) at 425 Bloor Street West. Sections, floor plans and elevation drawings are included.
Notes
Due to the fragility of these drawings, the description is partially based on the item level descriptions created by Steve Speisman.
Access Restriction
Closed. Records are closed for conservation reasons.
Repro Restriction
Copyright is held by the Ontario Jewish Archives. Please contact the archives to obtain permission prior to use.
Physical Condition
Condition is poor, several drawings are badly torn.
Related Material
See File 49-5-12 for Kaplan and Sprachman's designs of the building.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 80
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
80
Material Format
architectural drawing
Date
[ca.1930]
Physical Description
4 architectural drawings : pencil on tracing paper ; 57 cm length or smaller and 8 cm diam.
Scope and Content
File consists of architectural drawings for an additional storey to a warehouse for Ace Properties. Floor plans, sections, detailing and elevation drawings are included.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 73
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
73
Material Format
architectural drawing
Date
1947
Physical Description
2 architectural drawings : pencil, 1 hand col., pencil crayon on tracing paper ; 55 cm length or smaller and 6 cm diam.
Scope and Content
File consists of floor plans of additions to a factory at 104 King Street East.
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
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 81
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
81
Material Format
architectural drawing
Date
[ca.1930]
Physical Description
4 architectural drawings : pencil on tracing paper ; 81 cm length or smaller and 6 cm diam.
Scope and Content
File consists of architectural drawings of additions to a two storey factory building at 98 Munro for the Silver Products Co. Ltd. Floor plans, sections, detailing, a roof plan and elevations are included.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 84
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
84
Material Format
architectural drawing
Date
1934
Physical Description
5 architectural drawings : 2 blueprints, 3 pencil on tracing paper ; 61 cm length or smaller and 6 cm diam.
Admin History/Bio
Mr. Joseph Goldenberg was the owner of a dwelling and kosher restaurant located at 63 Elizabeth Street. After selling it in 1925, he purchased a new kosher restaurant at 275 Spadina Avenue. Alterations and additions to the restaurant were made in 1929 and 1934 respectively.
Scope and Content
File consists of a block plan, sections, floor plans and elevation drawings of alterations to a restaurant at 275 Spadina Avenue for Mr. Joseph S. Goldenberg.
Related Material
See File 49-3-5 for the architectural drawings of the 1929 alterations to Mr. Goldenberg's restaurant at 275 Spadina Avenue.
Source
Archival Descriptions
Part Of
Ben Kayfetz fonds
Personal series
Level
File
ID
Fonds 62; Series 1; File 2
Source
Archival Descriptions
Part Of
Ben Kayfetz fonds
Personal series
Level
File
Fonds
62
Series
1
File
2
Material Format
textual record
Date
[1985?]
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Speeches series
Level
File
ID
Fonds 2; Series 7; File 1
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Speeches series
Level
File
Fonds
2
Series
7
File
1
Material Format
textual record
Date
8 Feb. 1960
Physical Description
1 folder of textual records
Admin History/Bio
Kiwanis International is a non-profit organization dedicated to assisting children and youth. Founded in 1915, the organization now has members in more than 80 countries. Dunkelman's speech took place at a club branch in Galt, California.
Scope and Content
File consists of a speech Ben Dunkelman gave to the Galt Kiwanis Club on 8 February 1960 in connection with his experiences during the Arab-Israeli War. The speech relates to Israel and politics in the Middle East.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 57
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
57
Material Format
textual record
Date
1975-1986
Physical Description
1 folder of textual records
Scope and Content
File contains guide booklets, correspondence, fact sheets and news releases regarding the Committee for Soviet Jewry's sponsorship programme.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 56
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
56
Material Format
textual record
Date
1975-1977
Physical Description
1 folder of textual records
Scope and Content
File contains correspondence, lists and news releases concerning the Canadian Committee for Soviet Jewry's programme to partner Canadian Members of Parliament with prisoners of conscience in the Soviet Union.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
ID
Fonds 17; Series 3-5; File 96
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Committee for Soviet Jewry series
Protest activities sub-series
Level
File
Fonds
17
Series
3-5
File
96
Material Format
textual record
Date
May 1980-July 1980
Physical Description
1 folder of textual records
Scope and Content
File contains news releases, clippings and programmes related to the third annual summer vigil held on 11 and 12 June 1980 at Nathan Phillips Square in Toronto.
Places
Nathan Phillips Square (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Speeches series
Level
File
ID
Fonds 2; Series 7; File 4
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Speeches series
Level
File
Fonds
2
Series
7
File
4
Material Format
textual record
Date
1976-1977
Physical Description
1 folder of textual records
Scope and Content
File consists of notes and drafts as well as speeches Ben Dunkelman gave in connection with politics in the Middle East and the Allon Plan.
Physical Condition
Some records are fragile.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 3
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
3
Material Format
architectural drawing
textual record
Date
[ca.1935]
Physical Description
9 architectural drawings : 6 blueprints, 3 pencil ; 44 cm length or smaller and 6 cm diam.
1 folder of textual records
Admin History/Bio
Joseph and Abraham Lewis were the joint owners of the Dominion Printing Company, whose head office was at 259 Spadina Avenue.
Scope and Content
File contains architectural drawings of a two storey residence being converted into a single storey printing facility at 92 McCaul St. for Mr. Joseph Lewis. Several floor plans, sections, and elevation drawings are contained within. Also included is a fourteen page specification booklet detailing the work to be done on the building.
Name Access
Lewis, Joseph
Places
McCaul Street (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 44
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
44
Material Format
architectural drawing
Date
1917
Physical Description
11 architectural drawings : 4 ink on linen weave, 7 pencil on tracing paper ; 64 cm length or smaller and 7 cm diam.
Admin History/Bio
Mr. Mooney Mirochnick was a Jewish druggist who owned several drugstores in Toronto at various times. Stores were located at 472 College Street, 267 Queen Street West, 162 Palmerston Avenue and 50 Arthur Street. Mr. Mirochnick died in November 1945.
Scope and Content
File consists of architectural drawings for alterations and additions to a three storey building located at 50 Arthur Street for Mr. Mooney Mirochnick. The first storey included two stores, one of which was Mr. Mirochnick's drugstore. The second and third stories each contained one large residential suite. Floor plans and elevation drawings are included.
Related Material
See File 49-3-43 for the architectural drawings of additions and alterations to the store located at 162 Palmerston Avenue.
See File 49-3-45 for drawings of the garage of the Arthur Street building.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 43
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
43
Material Format
architectural drawing
Date
1924
Physical Description
14 architectural drawings : 3 blueprints, 11 pencil, some hand col., pencil crayon, 8 on tracing paper ; 58 cm length or smaller and 6 cm diam.
Admin History/Bio
Mr. Mooney Mirochnick was a Jewish druggist who owned several drugstores in Toronto at various times. Stores were located at 472 College Street, 267 Queen Street West, 162 Palmerston Avenue and 50 Arthur Street. Mr. Mirochnick died in November 1945.
Scope and Content
File consists of architectural drawings of additions and alterations to a two storey building containing stores and apartments for Mr. Mooney Mirochnick. Floor plans, a lot plan, a section and elevation drawings of the building are included.
Notes
811 Dundas Street West was an alternate address for this building.
Related Material
See File 49-3-44 for the architectural drawings of additions and alterations to the store located at 50 Arthur Street,
See File 49-3-45 for drawings of the garage of the Arthur Street building.
Places
Palmerston Avenue (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 7
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
7
Material Format
architectural drawing
Date
1919
Physical Description
6 architectural drawings : 5 pen on linen weave, 1 pencil on tracing paper ; 49 cm length or smaller and 6 cm diam.
Admin History/Bio
Mr. J. Pearlman was the owner of a drygoods store and residence at 261 Danforth Avenue in the 1910s. In the 1920s, Mr. Pearlman moved his residence and business to 525 Danforth Avenue.
Scope and Content
File contains architectural plans for alterations and additions to a three storey building for Mr. J. Pearlman at 261 Danforth Avenue. The first floor contained stores and a billiards room, and the second and third floors contained accommodations for a five bedroom dwelling. Floor plans, sections, elevation views, and a block plan are included. This project was one of Benjamin Brown's earlier commissions.
Places
Danforth Avenue (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Personal series
Residences sub-series
Level
File
ID
Fonds 4; Series 1-7; File 3
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Personal series
Residences sub-series
Level
File
Fonds
4
Series
1-7
File
3
Material Format
architectural drawing
Date
1969-1970
Physical Description
18 architectural drawings : 3 ink on tracing paper, 6 pen and pencil on paper, 1 pencil on tracing paper, 2 blueline prints, 5 blackline prints, 1 pencil on paper ; 44 x 88 cm or smaller
Scope and Content
File consists of architectural drawings for alterations and additions to the Edell residence at 15 Ericka Ave. in North York. Included are floor plans, elevation drawings, detail sketches, and block plans.
Physical Condition
Records are in poor condition. They should all be stored flat and encapsulated in melinex to protect them from damage.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 2
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
2
Material Format
architectural drawing
Date
[ca.1934]
Physical Description
5 architectural drawings : 1 blueprint, 4 pencil, 1 on tracing paper ; 48 cm length or smaller and 6 cm diam.
Admin History/Bio
Established in 1898, National Trust was a financial institution that managed the assets of trust funds and estates. It was headquartered at 20 King St. E., and merged with Scotiabank in 1997.
Scope and Content
File consists of floor plans, sections and elevation drawings of a two storey building for National Trust at 28 Atlantic Avenue.
Places
Atlantic Avenue (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 64
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
64
Material Format
architectural drawing
Date
1935
Physical Description
6 architectural drawings : 3 blueprints, 2 pencil on tracing paper, 1 pencil and hand col. pencil crayon on verso of blueprint ; 56 cm length or smaller and 5 cm diam.
Scope and Content
File consists of architectural drawings of alterations to a two storey building located at 123-125 Yonge Street for Arcade Florists Limited, which was owned by George and Ben Yavner. Sections, elevation drawings and floor plans are included.
Notes
One drawing is located on the verso of a discarded blueprint.
Formerly listed as Commission XIII.
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
ID
Fonds 49; Series 3; File 18
Source
Archival Descriptions
Part Of
Benjamin Brown fonds
Commercial building plans and drawings series
Level
File
Fonds
49
Series
3
File
18
Material Format
architectural drawing
Date
1948
Physical Description
4 architectural drawings : 3 pencil on tracing paper, 1 pen ; 55 cm length or smaller and 4 cm diam.
Admin History/Bio
Union Bakery was a large Jewish bakery owned by Abraham Stancer. The bakery was previously known as Stancer Brothers.
Scope and Content
File consists of proposed alterations to a two story building for Union Bakery Co. at 779 Dundas St. West. Several floor plans and sections are included.
Related Material
See Photo #1511 for a photo of Abraham Stancer.
Places
Dundas Street West (Toronto, Ont.)
Source
Archival Descriptions