Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Level
Series
ID
Fonds 17; Series 47
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Level
Series
Fonds
17
Series
47
Material Format
textual record
Date
1947-1951, 1963-1964
Physical Description
1.18 m of textual records
Admin History/Bio
In late 1947 and early 1948 representatives of the Canadian garment industry organized what became known as the Tailor Project, an immigration program planned to select more than 2,200 skilled tailors from the Displaced Person camps of Europe, facilitate their immigration, and give them jobs in the garment trade and housing in Canada. The Tailor Project was based on similar schemes that had alleviated labour shortages in the logging and mining industries. Canadian Jewish Congress, eager to rescue Holocaust survivors from the DP camps, knew the government would approve a plan to bring in skilled workers to fill a shortage in the garment trades. Recognizing the plan had to come from within the garment industry itself, Congress provided guidance from behind the scenes.
The Tailor Project was the first program that permitted large numbers of Jewish adults to immigrate to Canada following the Second World War. More than half of the immigrants were Jewish. Max E. Enkin (men's clothing), Max Federman (fur workers), Joe Mack and others were sent by the Commission to Europe as part of the selection team. Provided they had the requisite skills, both single and married displaced persons were eligible to come to Canada.
Hundreds of tailoring firms in Toronto, Montreal, Winnipeg and Vancouver were canvassed and many agreed to hire DP workers on 12-month contracts. The Canadian Overseas Commission, the industry's co-coordinating body, had to ensure proper housing for the expected workers. In response to Max Enkin's emphasis on providing accommodation, many individuals and community organizations reached out to those in need. Under the direction of the United Jewish Relief Agency, the office of the Canadian Overseas Garment Commission attended to the many and varying needs of the immigrant tailors, both Jewish and non-Jewish. In addition to providing financial assistance, the Commission gave attention to problems of landlord-tenant relationships, hospital, medical and dental care, gave direction and made referrals to other agencies for specialized services and co-operated with other organizations in their programs for immigrants.
The Tailor Project became the template for the Furrier Project that followed and spurred the formation in 1947 of the Jewish Vocational Service of Toronto, the original purpose of which was to help survivors of the Holocaust find employment.
Scope and Content
Series consists of the operational records of the Canadian Overseas Garment Commission. Records include agreements between garment industry manufacturers (employers) and employees, immigration records and passenger lists, general correspondence relating to the operation of the program, financial records, employee payroll records, contact and membership lists, the Canadian Overseas Garment Commission Toronto program report, statistical summaries, employee certificates of merit, discharge certificates, meeting minutes of the Toronto Program Steering Committee, employee worker cards and employee housing records. Also included is a hand drawn map locating the Jewish Immigrant Aid Society of Canada at 455 Spadina Ave., Toronto, circa 1947.
Notes
Series formerly described and cited as RG291.
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
Administration sub-series
Level
Sub-series
ID
Fonds 17; Series 47-7
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Administration sub-series
Level
Sub-series
Fonds
17
Series
47-7
Material Format
textual record
Date
1940-1950
Physical Description
3 cm of textual records
Scope and Content
Sub-series contains the Canadian Overseas Garment Commission Toronto program report, payroll deduction report, form letters, the Association of Clothing Manufacturers membership list and a statistical summary of immigrant tailors received in Toronto up to and including March 31, 1949.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Administration sub-series
Level
File
ID
Fonds 17; Series 47-7; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Administration sub-series
Level
File
Fonds
17
Series
47-7
File
1
Material Format
textual record
Date
[1947?]-1949
Physical Description
1 folder of textual records
Scope and Content
File contains the Canadian Overseas Garment Commission Toronto program report. The report provides a detailed explanation of the program's major functions and services including financial assistance, the relation of immigrants to the government, job placement, the payroll deduction plan, a description of other services, a statistical summary of immigrant tailors received in Toronto up to and including 31 March 1949 and a survey of average weekly earnings of immigrant tailors.
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
Administration sub-series
Level
File
ID
Fonds 17; Series 47-7; File 2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Administration sub-series
Level
File
Fonds
17
Series
47-7
File
2
Material Format
textual record
Date
[1947?]-1949
Physical Description
1 folder of textual records
Scope and Content
File contains a detailed report on the administration of the payroll deduction plan designed to recover, from the immigrant tailors, the outlay for their transportation costs from Halifax to Toronto, plus all financial assistance they were given by the Canadian Overseas Garment Commission.
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
Administration sub-series
Level
File
ID
Fonds 17; Series 47-7; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Administration sub-series
Level
File
Fonds
17
Series
47-7
File
3
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Scope and Content
File contains examples of form letters sent by the Canadian Overseas Garment Commission to immigrants who came to Canada under the Furriers Project and an example of DP payroll deduction record.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Administration sub-series
Level
File
ID
Fonds 17; Series 47-7; File 4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Administration sub-series
Level
File
Fonds
17
Series
47-7
File
4
Material Format
textual record
Date
1940-1950
Physical Description
1 folder of textual records
Scope and Content
File contains the association of clothing manufacturers membership list.
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
Housing sub-series
Level
Sub-series
ID
Fonds 17; Series 47-10
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Housing sub-series
Level
Sub-series
Fonds
17
Series
47-10
Material Format
textual record
Date
1948-1949
Physical Description
5 cm of textual records
Scope and Content
Series consists of employee housing records including rentals, mortgages and insurance policies. Rentals document employee address, description of rental unit, name and number of occupants, date moved in, rent due date, and amount of rent. Mortgages document home address, mortgage holder name, interest rate and principal. Insurance policies document holder name, insurance company name and policy number.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Housing sub-series
Level
File
ID
Fonds 17; Series 47-10; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Housing sub-series
Level
File
Fonds
17
Series
47-10
File
1
Material Format
textual record
Date
1948-1949
Physical Description
1 folder of textual records
Scope and Content
File consists of employee rental and mortgage records for Wells Street, Rusholme Road, Ross Street, Robert Street, Markham Street, McCaul Street, Bathurst Street, Saint Andrew Street, Bellevue Street (Avenue?), Ossington Street (Avenue?), Dovercourt Road, Henry Street, Barton Road (Avenue?), and Beatrice Street.
Subjects
Rental housing
Places
Bathurst Street (Toronto, Ont.)
Beatrice Street (Toronto, Ont.)
Dovercourt Road (Toronto, Ont.)
Henry Street (Toronto, Ont.)
Markham Street (Toronto, Ont.).
McCaul Street (Toronto, Ont.)
Robert Street (Toronto, Ont.)
Ross Street (Toronto, Ont.)
Rusholme Road (Toronto, Ont.)
Saint Andrew Street (Toronto, Ont.)
Wells Street (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Housing sub-series
Level
File
ID
Fonds 17; Series 47-10; File 2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Housing sub-series
Level
File
Fonds
17
Series
47-10
File
2
Material Format
textual record
Date
1948-1949
Physical Description
1 folder of textual records
Scope and Content
File consists of employee rental and mortgage records for Phoebe St., Beverley St., Major St., Dovercourt, Bathurst St., Henry St., Palmerston Blvd., Markham St., Rusholme Rd., Ossington Ave., Ryerson, St. Andrews, Shaw St.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Housing sub-series
Level
File
ID
Fonds 17; Series 47-10; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Housing sub-series
Level
File
Fonds
17
Series
47-10
File
3
Material Format
textual record
Date
1948-1949
Physical Description
1 folder of textual records
Scope and Content
File consists of employee rental records for Euclid Avenue, Wells Street, Spadina Road, Robert Street, and McCaul Street. Also included are insurance policy records documenting policy holder name, address and policy number.
Subjects
Rental housing
Places
Euclid Avenue (Toronto, Ont.)
McCaul Street (Toronto, Ont.)
Robert Street (Toronto, Ont.)
Spadina Road (Toronto, Ont.)
Wells Street (Toronto, Ont.)
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
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 5
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
5
Material Format
textual record
Date
1947
Physical Description
1 folder of textual records
Scope and Content
File contains a list of sponsored tailors screened by the Overseas Commission while in Europe. The list includes family name, age, gender, marital status, number of children, sponsor name and address.
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 6
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
6
Material Format
textual record
Date
[between 1947 and 1948]
Physical Description
1 folder of textual records
Scope and Content
File contains an alphabectical list of tailors screened by the Canadian Overseas Garment Commission while in Europe. The list includes family name, gender, marital status, children, religion, nationality, age, and DP camp location.
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 7
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
7
Material Format
textual record
Date
16 Jan. 1948-10 May 1948
Physical Description
1 folder of textual records
Scope and Content
File contains passenger lists that are organized by boat name and arrival date. Lists include the following details: passenger name, religion, marital status, gender and address. Boats arriving were General Sturgis, Heintzelman, Nea Hellas, Marine Falcon, Nea Hellas, and 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
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 8
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
8
Material Format
textual record
Date
9 June 1948-26 Sept. 1948
Physical Description
1 folder of textual records
Scope and Content
File contains the master lists of boats arriving between June 9, 1948 and September 26, 1948. Lists are organized by boat name, arrival date, name, religion, marital status, gender and address. Boats arriving were Marine Marlin, Ernie Pyle, General Black, Marine Falcon, Tabintha, General Stewart, General Heintzelman. Records for the 14th and 16th boats are missing from the file.
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 9
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
9
Material Format
textual record
Date
29 Sep. 1948-17 Nov.1948
Physical Description
1 folder of textual records
Scope and Content
File contains the master lists of boats arriving between 29 September 1948 and 17 November 1948. Lists are organized by boat name, arrival date, name, religion, marital status, gender, and address. Boats arriving were General Sturgis, SS Samaria, General Langfitt, General Stewart, SS Scynthia, and Marine Tiger.
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 10
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
10
Material Format
textual record
Date
18 Nov. 1948-6 July 1949
Physical Description
1 folder of textual records
Scope and Content
File contains the master lists of boats arriving between November 18, 1948 and July 6th, 1949. Lists are organized by boat name, arrival date, name, religion, marital status, gender and address. Boats arriving were Ernie Pyle, Nea Hellas, Samaria, S.S. Scythia, Marine Shark, General Black, General Howze, General McCrae. Records for the 35th and 44th boats are missing from the file.
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
Financial records sub-series
Level
Sub-series
ID
Fonds 17; Series 47-5
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
Sub-series
Fonds
17
Series
47-5
Material Format
textual record
Date
1948-1957
Physical Description
13 cm of textual records
Scope and Content
Sub-series consists of the financial records of the Canadian Jewish Congress Committee for Refugees. Records provide lists of refugee assistance accounts, including farm, urban and internee accounts that were written off by instruction of the United Jewish Relief Committee, loan receipt forms, petty cash vouchers, goods and service invoices and general ledgers.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
1
Material Format
textual record
Date
1949-1951
Physical Description
1 folder of textual records
Scope and Content
File consists of records of refugee assistance accounts as well as farm and urban loan accounts.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
2
Material Format
textual record
Date
March 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received and purpose of the loan.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
4
Material Format
textual record
Date
Aug. 1948-Sept. 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received and purpose of the loan.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 7
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
7
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of vendor invoices for goods and services incurred on behalf of the DP tailor project. Expenses account for freight bills, advertising costs, transportation and moving costs, household items, food services, hotel stays, and medical services. Some vendors include The Canadian News, the Canadian Jewish Weekly, Canadian National Railway, Canadian Transfer Co., JIAS, Paramount and Rex hotels, Steinman's Cartage, Stitsky's Importing, Toronto Bedding, Speedy War Surplus, United Bakers, Wilson Hardware, Yolles Furniture, Dr. H. Snitman, Dr. I.M. Cass, Mt. Sinai and Toronto General Hospital.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 8
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
8
Material Format
textual record
Date
1948-1950
Physical Description
1 folder of textual records
Scope and Content
Folder consists a general ledger, section A-L. Also included is a Jewish Family and Child Service business card and advertisement from a Montreal Yiddish newpaper referring to the sailing of the "Columbus" from Bremen, Germany to New York.
Notes
The original general ledger was found in to be in poor condition and was divided into 2 folders, A-L and M-Z.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 9
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
9
Material Format
textual record
Date
1948-1950
Physical Description
1 folder of textual records
Scope and Content
Folder consists of a general ledger section M-Z.
Notes
The original general ledger was found in to be in poor condition and was divided into 2 folders, A-L and M-Z.
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
Discharge records sub-series
Level
Sub-series
ID
Fonds 17; Series 47-8
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
Sub-series
Fonds
17
Series
47-8
Material Format
textual record
Date
[ca.1940]-1950
Physical Description
16 cm of textual records
Scope and Content
Sub-series consists of material relating to certificates of merit and the discharge of immigrant tailors. Included is a copy of the manuscript used in the recorded message of Mr. A. McNamara, Deputy Minister of Labour in connection with the presentation of certificates, meeting minutes of the Toronto Program Steering Committee, correspondence relating to issuance of certificates of merit, the permit for use of the Central High School of Commerce as the location for the certificate ceremony, an invitation to the ceremony, a ceremony attendee list, newspaper clippings of ceremony highlights, a ceremony agenda, a presentation list of DP certificates and DP discharge cards.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
1
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Scope and Content
File consists of the steering committee meeting minutes for the Toronto program certificate ceremony.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
2
Material Format
textual record
Date
1949-1950
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence relating to the formal presentation of release certificates awarded to displaced persons upon completion of their one-year employment contract. Included is a letter requesting the presence of A. MacNamara, deputy minister of labour at the presentation ceremony, a letter to W. W. Dawson, of Immigration and Farm placements regarding the distribution of certificates, and an article from the Montreal Gazette describing the highly successful presentation ceremony.
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
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
3
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Scope and Content
File contains the manuscript of the recorded message given by A. MacNamara, deputy minister of labor at the presentation ceremony, the permit for use of Central High School of Commerce as the location for the ceremony, an invitation to the public presentation ceremony, a ceremony itinerary, and a ceremony attendee list.
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
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
4
Material Format
textual record
Date
1948-1949
Physical Description
1 folder of textual records
Scope and Content
File includes a letter to the United Jewish Relief Agency regarding issuance of certificates of merit to immigrant tailors. Included is the list of tailors receiving certificates. Tailors on the list arrived in Toronto on 16 January 1948 via the General Sturgis.
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
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 5
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
5
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of letters regarding the presentation of certificates of merit for displaced persons employed in the garment industry. Included are lists of workers recommended, eligible and ineligible for certificates. Worker lists are organized by date of arrival in Toronto from June 1948 to June 1949, name of immigrant, number of family members and boat name. Boat arrivals were Marine Marlin, Marine Falcon, General Black, Ernie Pyle, General Sturgis, General Stewart, General Heintzelman, S.S. Samaria, General Langfitt, Nea Hellas, S.S. Scythia, Marine Shark.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 7
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
7
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of discharge certificates issued by the Department of Labour to immigrant tailors upon completion of the undertaking made with the Government of Canada to remain in specified employment for a fixed period of time upon admission to Canada. Also included with each certificate is an accompanying letter from Deputy Minister of Labour, A. MacNamara thanking workers for their contribution to Canadian economic life.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 6
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
6
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of newspaper notices found in the "Zwiazkowiec," the "Ukrainian Toiler," and the "Canadian" publicizing the presentation ceremony. Also included is a "Telegram" article entitled "DP couple prospers here, Nazi camp memories fade." The article highlights the story of the Bermanskis, immigrant tailors, who arrived in Canada as part of the garment commission's immigration plan.
Repro Restriction
Copyright is not 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
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
3
Material Format
textual record
Date
June 1948-July 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received and purpose of the loan.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 5
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
5
Material Format
textual record
Date
Oct. 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received, and purpose of the loan.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 6
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
6
Material Format
textual record
Date
June 1948-Oct 1948, 1957
Physical Description
1 folder of textual records
Scope and Content
File consists of petty cash vouchers for expenses relating to the DP tailor project.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 11
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
11
Material Format
textual record
Date
1948-1950
Physical Description
1 folders of textual records
Scope and Content
Folder consists of invoices, ledger sheet entries for the United Jewish Relief Agency and the Canadian Jewish Committee for Refugees and a list of furrier loans receivable.
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
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 10
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
10
Material Format
textual record
Date
1948-1950
Physical Description
1 folder of textual records
Scope and Content
Folder consists of a general ledger.
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
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 8
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
8
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of discharge certificates issued by the Department of Labour to immigrant tailors upon completion of their one-year contract with the Canadian Overseas Garment Commission.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 9
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
9
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of discharge certificates issued by the Department of Labour to immigrant tailors upon completion of their one-year contract with the Canadian Overseas Garment Commission.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 10
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
10
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of discharge certificates issued by the Department of Labour to immigrant tailors upon completion of their one-year contract with the Canadian Overseas Garment Commission.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 11
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
11
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of discharge certificates issued by the Department of Labour to immigrant tailors upon completion of their one-year contract with the Canadian Overseas Garment Commission.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
ID
Fonds 17; Series 47-8; File 12
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Discharge records sub-series
Level
File
Fonds
17
Series
47-8
File
12
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
File consists of discharge certificates issued by the Department of Labour to immigrant tailors upon completion of their one-year contract with the Canadian Overseas Garment Commission.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employee case files sub-series
Level
Sub-series
ID
Fonds 17; Series 47-4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employee case files sub-series
Level
Sub-series
Fonds
17
Series
47-4
Material Format
textual record
Date
1948-1950
Physical Description
16 cm of textual records
Scope and Content
Sub-series consists of correspondence and employee personnel files. Files include forms capturing the employee name, date of contact with employee and remarks about the individual's situation both financial and personal. Financial remarks relate to weekly earnings, payroll deductions and requests for assistance in the form of loans. Personal remarks relate to family situations regarding the health and welfare of spouses, children, and relatives. Correspondence includes letters from the Canadian Overseas Garment Commission to employees regarding updated contact information, financial assistance, notification to appear in person, and matters related to government services such as Family Allowance, immigration and issuance of employee certificates of merit.
Files are arranged alphabetically by employee last name and religion and are grouped by Jewish and non-Jewish immigrants.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Physical Condition
Records are extremely fragile, careful handling of documents should be observed
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employee case files sub-series
Level
File
ID
Fonds 17; Series 47-4; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employee case files sub-series
Level
File
Fonds
17
Series
47-4
File
1
Material Format
textual record
Date
1948-1950
Physical Description
1 folder of textual records
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
Employee case files sub-series
Level
File
ID
Fonds 17; Series 47-4; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employee case files sub-series
Level
File
Fonds
17
Series
47-4
File
3
Material Format
textual record
Date
1948-1950
Physical Description
1 folder of textual records
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
Employee case files sub-series
Level
File
ID
Fonds 17; Series 47-4; File 4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employee case files sub-series
Level
File
Fonds
17
Series
47-4
File
4
Material Format
textual record
Date
1948-1950
Physical Description
1 folder of textual records
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions