Part Of
Larry Becker collection
Level
Collection
ID
Fonds 34
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
Collection
Fonds
34
Material Format
textual record
graphic material
Date
1882-1996
Physical Description
58 cm of textual records
11 photographs : col. and b&w ; 28 x 36 cm or smaller
4 lantern slides : col. (hand painted) ; 5 x 8 cm
Admin History/Bio
Larry Becker (1939-1998) was a collector with a focus on his native Toronto. He grew up in central Toronto, near Dundas and Ossington, where his father ran a cigar store. Around 1948, the family moved north to Vaughan. Larry attended Lakeshore Teachers' College and married fellow teacher, Rose Weber, in 1961. He taught primary school in Welland, Ontario
Larry returned to Toronto in June 1965, and began collecting for profit and posterity. That year, with the active assistance of his wife Rose, opened the first of three businesses that sold collectables. Both his father and grandfather had been small-scale collectors. From 1965 to 1996, the growing Becker family lived at 25 Lesgay Crescent in North York. In December 1996, the Beckers moved to a larger place in the Kettleby countryside, where Larry had planned to retire and work on his collection
Larry Becker died on February 20th, 1998
Scope and Content
The collection consists of items collected by Larry Becker including postcards, bulletins from Ontario Jewish organizations, sermons, periodicals, books, hand painted lantern slides documenting scenes of Jews in early Toronto, and other material relating to Ontario's Jewry
Notes
Information for biographical sketch gathered and cited from "Collecting Toronto: Through the Eyes of Larry Becker" virtual exhibit from the City of Toronto website at: http://www.city.toronto.on.ca/archives/becker_collections/
The lantern slides have been rehoused and moved to the negative cabinet.
Associated material note: The City of Toronto Archives has an extensive collection in the Larry Becker fonds, Fonds 70 (see Accession file for details)
Physical Condition
The textual records are in good condition. The colour photographs are suffering from severe dark fading and have taken on a distinct red cast.
Creator
Becker, Larry (1939-1998)
Accession Number
2002-12-1
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 1
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
1
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Scope and Content
File consists of one booklet issued by Sniderman's Music Hall listing various Jewish artists, their record titles and prices.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 2
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
2
Material Format
textual record
Date
1937
Physical Description
1 folder of textual records
Scope and Content
File consists of an Independent Order of Foresters dues notice issued by Financial Secretary, Henry Harris of 279 College Street, Toronto, and sent by Recording Secretary, Harry R. Lewis of 252 Augusta Avenue, Toronto to Mr. H. Sobel at 29 Draper Street, Toronto. There are two items in the file: a dues notice and a stamped addressed envelope.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 3
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
3
Material Format
textual record
Date
1931
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet advertising Jascha Heifetz's concert on January 15, 1931 at Massey Hall, Toronto. Concert Management is by Arthur Judson, Inc. 113W 57th Street New York City. On the back page is an advertisment for Steinway pianos.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 4
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
4
Material Format
textual record
Date
1936
Physical Description
1 folder of textual records
Scope and Content
File consists of a letter and stamped addressed envelope written in Hebrew/Yiddish to H. Sobel, Toronto, from Y. Spiegel, New York, written on November 3, 1936.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 5
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
5
Material Format
textual record
Date
1954
Physical Description
1 folder of textual records
Scope and Content
File consists of a Pride of Israel Sick Benefit Society meeting notice for January 31, 1954, and an envelope addressed to Mrs. Sobel of 15 Page Street, Toronto.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 6
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
6
Material Format
textual record
Date
1936
Physical Description
1 folder of textual records
Scope and Content
File consists of a C.O.D. receipt belonging to Harry Sobel of 29 Draper Street, Toronto from the T. Eaton Co. Limited.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 7
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
7
Material Format
textual record
Date
1926
Physical Description
1 folder of textual records
Scope and Content
File consists of a programme for a Junior Hadassah theatre night held at Hart House theatre on December 7, 1926.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 8
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
8
Material Format
textual record
Date
1927
Physical Description
1 folder of textual records
Scope and Content
File consists of a Felix Adler girls' club souvenir programme for "Entertainment and Dance" held at the Brunswick Avenue Talmud Torah building on December 17, 1927.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 9
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
9
Material Format
textual record
Date
1882
Physical Description
1 folder of textual records
Scope and Content
File consists of the program for the 25th anniversary banquet for the A.F. & A.M. Wilson Lodge 86 held at Rossin House on May 12, 1882. Program includes a menu and list of toasts.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 10
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
10
Material Format
textual record
Date
1969
Physical Description
1 folder of textual records
Scope and Content
File consists of various donation cards in memory of Elizabeth (Betty) Becker from March 1969.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 11
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
11
Material Format
textual record
Date
1952
Physical Description
1 folder of textual records
Scope and Content
File consists of an Adath Israel - Roumanian Hebrew Congregation membership card for seat number 39, issued in 1952.
Name Access
Adath Israel Congregation (Toronto, Ont.)
Subjects
Synagogue seating
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 12
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
12
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Scope and Content
File consists of an Adath Israel - Roumanian Ladies Auxillary list of board members, officers and committee members for their silver anniversary year in 1949.
Name Access
Adath Israel Congregation (Toronto, Ont.)
Subjects
Anniversaries
Women
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 13
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
13
Material Format
textual record
Date
Jan. 1979
Physical Description
1 folder of textual records
Scope and Content
File consists of requests and receipts of donations, and stamped addressed envelopes, from Mrs. Bertha Manis of 15 Page Street, Toronto.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 14
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
14
Material Format
textual record
Date
1947-1948
Physical Description
1 folder of textual records
Scope and Content
File consists of New Year's greetings and other envelopes addressed to Mrs Sobel, Miss Manis and families in 1947-1948.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 15
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
15
Material Format
textual record
Date
1916
Physical Description
1 folder of textual records
Scope and Content
File consists of The Young Zionist periodicals, no.1 for March 1916 and volume 1, no. 5 for July/Aug 1916.
Physical Condition
March 1916 edition is slightly torn
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 16
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
16
Material Format
textual record
Date
[19--]
Physical Description
1 folder of textual records
Scope and Content
File consists of a stock certificate for the Sons of Jacob Co-operative Credit Society Ltd. The certificate is for 3 shares owned by E. Becker.
Physical Condition
Document is torn.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 17
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
17
Material Format
textual record
Date
1969
Physical Description
1 folder of textual records
Scope and Content
File consists of a Holy Blossom Temple Bulletin, Volume XLV, no. 4, September 15, 1969.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 18
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
18
Material Format
textual record
Date
1918, 1968
Physical Description
1 folder of textual records
Scope and Content
File consists of Grand Lodge of A.F. & A.M., Mount Sinai Chapter 212 membership cards for Richard Axworthy (honourary member, life member and 50 year button), and a 'one penny" medallion, dated 1918.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 19
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
19
Material Format
textual record
Date
[195-?]
Physical Description
1 folder of textual records
Scope and Content
File consists of a Beth David Synagogue card requesting membership information from Mr and Mrs L. Becker.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 20
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
20
Material Format
textual record
Date
1927
Physical Description
1 folder of textual records
Scope and Content
File consists of a Benevolent Friendly Society announcement of a general meeting on December 25, 1927 at the Orange Hall at Euclid Avenue and College Street.
Physical Condition
Document is marked
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 21
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
21
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Scope and Content
File consists of a meeting announcment for the Toronto Jewish Life Underwriters annual dinner. The announcment includes a list of speakers, their representative companies and the subjects of their talks.
Physical Condition
good
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 22
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
22
Material Format
textual record
Date
1920
Physical Description
1 folder of textual records
Scope and Content
File consists of a Canadian Jewish Congress meeting announcment written by the committee of the Ontario section of the CJC to representatives of local Jewish organizations and individual members of the Jewish community. The letter asks for their presence at a meeting to disucss the possible emigration of European Jewish orphans to Canada following the First World War. The committee consisted of Joseph Bockneck, Mrs. R. H. Kamarner and Sol Eisen.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 23
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
23
Material Format
textual record
Date
1925
Physical Description
1 folder of textual records
Scope and Content
File consists of a pamphlet containing the menu and programme for the Sunnyside Lodge's annual ladies night held on Wednesday, December 30, 1925 at the King David Hotel. The names of officers and members of the Entertainment Committee are listed on the back page.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 24
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
24
Material Format
textual record
Date
1925-1978
Physical Description
1 folder of textual records
Scope and Content
File consists of a convocation bulletin for the Mount Sinai Chapter of the Royal Arch Masons, dated Dec. 1, 1925 and a 60th anniversary convocation bulletin honouring their Welfare Committee, dated June 6, 1979. Also included is an application for exaltation.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 25
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
25
Material Format
textual record
Date
1932, 1971
Physical Description
1 folder of textual records
Scope and Content
File consists of a charity receipt from the Toronto Jewish Old Folks Home from 1932, a photcopy of that same charity receipt, and a donation request from the Hebrew National Association (Folks Farein), dated 1971, with a self-addressed envelope.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 26
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
26
Material Format
textual record
Date
1946-1948
Physical Description
1 folder of textual records
Scope and Content
File consists of two programmes for the tenth (Dec. 30, 1946) and eleventh (Jan. 3, 1948) theatre nights, with proceeds in aid of the Hebrew Women's Social Service Convalencent Home.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 27
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
27
Material Format
textual record
Date
1967
Physical Description
1 folder of textual records
Scope and Content
File consists of a Beth Sholom Synagogue centennial bulletin celebrating Canada's 100th birthday.
Subjects
Synagogue bulletins
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 28
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
28
Material Format
graphic material
Date
[ca. 1920]
Physical Description
9 photographs : b&w ; 9 x 14 cm
Scope and Content
File consists of nine photo postcards documenting Max Silberberg and his family.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 29
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
29
Material Format
textual record
Date
15 Nov. 1970
Physical Description
1 folder of textual records
Scope and Content
File consists of an invitation to the 1970-1971 annual conference of the Israel Histadrut campaign held at the Labour Zionist Centre, along with two envelopes.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 30
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
30
Material Format
textual record
Date
1952
Physical Description
1 folder of textual records
Scope and Content
File consists of a golden jubilee book describing the history of the Adath Israel Congregation.
Name Access
Adath Israel Congregation (Toronto, Ont.)
Subjects
Anniversaries
Synagogues
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 31
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
31
Material Format
textual record
Date
1968
Physical Description
1 folder of textual records
Scope and Content
File consists of articles, sermons and diary notes related to the topic of Israel Since the Six-Day War.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 32
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
32
Material Format
textual record
Date
1936
Physical Description
1 folder of textual records
Scope and Content
File consists of a three month calendar for March-May 1936 with journal entries.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 33
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
33
Material Format
textual record
Date
1959-1962
Physical Description
1 folder of textual records
Scope and Content
File consists of programs for the 20th, 21st and 23rd annual closing banquets of the Montrose mixed bowling league.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 34
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
34
Material Format
textual record
Date
1920
Physical Description
1 folder of textual records
Scope and Content
File consists of a letter announcement of a meeting, to take place on August 8, 1920, to assist Jewish immigrants arriving in Canada in large numbers. Letter was written by committee members: M. Layevsky, S. Feldberg and Sol. Eisen.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 35
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
35
Material Format
textual record
Date
1951
Physical Description
1 folder of textual records
Scope and Content
File consists of a programme book, dated Jan. 25-27, 1951 for performances by the Israel Philharmonic Orchestra, with guest conductors Serge Koussevitzky and Leonard Bernstein, at Massey Hall, Toronto.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 36
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
36
Material Format
textual record
Date
1919
Physical Description
1 folder of textual records
Scope and Content
File consists of a list of individual members running for election, their professions and number of votes. H. Dworkin, News Dealer, garnered the most votes with a total of 2,989.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 37
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
37
Material Format
textual record
Date
[ca.1930]
Physical Description
1 folder of textual records
Scope and Content
File consists of an advertisement/flyer for the Little Hungarian Restaurant -- finest kosher restaurant downtown -- located at 462 Bay Street, opposite City Hall, where a full course meal cost 25 cents.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 38
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
38
Material Format
textual record
Date
1926
Physical Description
1 folder of textual records
Scope and Content
Souvenir programme for the Toronto Hebrew Free Loan Association and Council of Jewish Women for a Gentlemen Prefer Blondes production held at the Royal Alexandra Theatre.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 39
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
39
Material Format
textual record
Date
1944
Physical Description
1 folder of textual records
Scope and Content
File consists of a certificate of naturalization for Joseph Becker, dated June 24, 1944.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 40
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
40
Material Format
textual record
Date
1949
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 41
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
41
Material Format
textual record
Date
1956
Physical Description
1 folder of textual records
Scope and Content
File consists of a programme book prepared by Hye Bossin for the Canadian Jewish Congress and the United Jewish Welfare Fund of Toronto, with articles about the Jewish contribution to theatre and cinema.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 42
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
42
Material Format
textual record
Date
[ca.1920]
Physical Description
1 folder of textual records
Scope and Content
File consists of a an Arbuckle Bros. Coffee collector's card of "Ancient Judea : History of the Sports and Pastimes of all Nations".
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 43
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
43
Material Format
textual record
Date
[ca. 1950]
Physical Description
1 folder of textual records
Scope and Content
File consists of blank stationery with Graduate Menorah Society of Toronto letterhead.
Name Access
University of Toronto Menorah Society
Subjects
Societies
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 44
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
44
Material Format
textual record
Date
[ca. 1980]
Physical Description
1 folder of textual records
Scope and Content
File consists of blank stationary with Toronto Student Council for Soviet Jews letterhead.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 45
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
45
Material Format
textual record
Date
1985
Physical Description
1 folder of textual records
Scope and Content
File consists of eight brochures from The Precious Legacy exhibition held September 14- November 24, 1985 and a map of the interior of the ROM.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 46
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
46
Material Format
textual record
Date
[ca. 1980]
Physical Description
1 folder of textual records
Scope and Content
File consists of a biography, and a list and sample of the paintings by Abe Bayefsky.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 47
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
47
Material Format
textual record
Date
1981
Physical Description
1 folder of textual records
Scope and Content
File consists of a JCC North East branch newsletter dated September-October 1981.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 48
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
48
Material Format
textual record
Date
1984
Physical Description
1 folder of textual records
Scope and Content
File consists of an advertisement briefly describing the suffering of Ethiopian Jews, as victims of the worse drought in Africa's history, and soliciting donations.
Subjects
Victims
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 49
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
49
Material Format
textual record
Date
1986
Physical Description
1 folder of textual records
Source
Archival Descriptions