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
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
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
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
10
Material Format
textual record
Date
21 Jan. 1955 - 27 Dec. 1955
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
11
Material Format
textual record
Date
15 Feb. 1956 - 19 Dec. 1956
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
12
Material Format
textual record
Date
16 Jan. 1957 - 11 Dec. 1957
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
13
Material Format
textual record
Date
29 Jan. 1958 - 31 Dec. 1958
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
14
Material Format
textual record
Date
28 Jan. 1959 - 30 Dec. 1959
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
15
Material Format
textual record
Date
11 Feb. 1959 - 30 Dec. 1959
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes and agenda 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
16
Material Format
textual record
Date
20 Jan. 1960 - Nov. 17, 1960
Physical Description
1 folder of textual records
Scope and Content
File consists of agenda 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
17
Material Format
textual record
Date
27 Jan. 1960 - Nov. 27, 1960
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
18
Material Format
textual record
Date
1 May 1960
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes of committee meetings. - Note: National Committee
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
19
Material Format
textual record
Date
25 Jan. 1961 - 27 Dec. 1961
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes, agenda 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
20
Material Format
textual record
Date
23 Jan. 1962 - 28 Dec. 1962
Physical Description
1 folder of textual records
Scope and Content
File consists of agenda 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
21
Material Format
textual record
Date
31 Jan. 1962 - 28 Dec. 1962
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
22
Material Format
textual record
Date
23 Jan. 1963 - 18 Dec. 1963
Physical Description
1 folder of textual records
Scope and Content
File consists of agenda 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
23
Material Format
textual record
Date
31 Jan. 1963 - 18 Dec. 1963
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
24
Material Format
textual record
Date
14 Jan. 1964 - 30 Dec. 1964
Physical Description
1 folder of textual records
Scope and Content
File consists of agenda 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
25
Material Format
textual record
Date
28 Jan. 1964 - 14 Dec. 1964
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes 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
26
Material Format
textual record
Date
2 Nov. 1963 - 4 Oct. 1964
Physical Description
1 folder of textual records
Scope and Content
File consists of minutes of committee meetings. Note: National Committee
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
27
Material Format
textual record
Date
27 Jan. 1965 - 29 Dec. 1965
Physical Description
1 folder of textual records
Scope and Content
File consists of agenda and 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
28
Material Format
textual record
Date
19 Jan. 1966 - 7 Sept. 1966
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
Special sub-committee minutes sub-sub-series
Level
Sub-sub-series
Fonds
17
Series
5-1-1
Material Format
textual record
Date
1953-1973
Physical Description
6 folders of textual records
Scope and Content
Sub-sub series consists of minutes and associated documents of five sub-committees struck to consider special one-time issues. Subjects examined by these sub-committees were: 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.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Meeting agendas, minutes, and notices sub-series
Special sub-committee minutes sub-sub-series
Level
File
Fonds
17
Series
5-1-1
File
1
Material Format
textual record
Date
3 Mar. 1953
Physical Description
1 folder of textual records
Scope and Content
File consists of a report about the first CJC deputation to the House of Commons regarding revisions to the criminal code.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions