Part Of
Jewish Family Welfare Bureau fonds
Finance and accounting series
Level
File
ID
Fonds 87; Series 12; File 5
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Finance and accounting series
Level
File
Fonds
87
Series
12
File
5
Material Format
textual record
Date
1933-1943
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence documenting the JFWB's account with the T. Eaton Company.
Source
Archival Descriptions
Passenger Names
Eaton, A.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Eaton, A.
Page Number
778
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 53
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
53
Material Format
textual record
Date
1939
Physical Description
1 folder of textual records
Scope and Content
File consists of a letter regarding Eaton's advertising in a pro-Nazi, antisemitic publication.
Notes
Previously processed and cited as part of MG8 S.
Name Access
T. Eaton Co
Subjects
Advertising
Source
Archival Descriptions
Level
Item
ID
Item 3180
Source
Archival Descriptions
Level
Item
Item
3180
Material Format
graphic material
Date
[ca. 1914]
Physical Description
1 photograph : sepia toned
Name Access
T. Eaton Co
Subjects
Employees
Picnics
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Toronto Islands (Ont.)
Accession Number
1982-1-4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 492
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
Fonds
17
Series
2
File
492
Material Format
textual record
Date
1962
Physical Description
1 folder of textual records
Access Restriction
Records in off-site storage; advance notice required to view.
Accession Number
2005-2-2
Source
Archival Descriptions
Part Of
Lipa Green fonds
Business series
Level
File
ID
Fonds 20; Series 2; File 2
Source
Archival Descriptions
Part Of
Lipa Green fonds
Business series
Level
File
Fonds
20
Series
2
File
2
Material Format
textual record
Date
1948-[196-]
Physical Description
1 folder of textual records
Scope and Content
File consists of various documents including the announcement of the opening of a new office of Greenview Construction Co; a legal contract between the Green Construction Co. and the Apter Congregation to build a synagogue on Beverly Street, Toronto; tenders to Greenview for building construction; a land survey of 44 Majestic Court, Lipa's home; and an order book.
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Executive director series
Teacher files sub-series
Level
File
ID
Fonds 48; Series 2-4; File 451
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Executive director series
Teacher files sub-series
Level
File
Fonds
48
Series
2-4
File
451
Material Format
textual record
Date
1961-1962
Physical Description
1 folder of textual records
Access Restriction
Closed. Researchers must receive permission from the OJA Director prior to accessing the records
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 142
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
142
Material Format
textual record
Date
1971-1976
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence concerning loans and meetings of the Toronto Independent Benevolent Society. The file also includes a letter of thanks written to the Rt. Hon. Pierre Elliott Trudeau, Prime Minister of Canada, and a letter of congratulations to Morley Torgov for winning the Stephen Leacock Award for the book "A good place to come from."
Name Access
Canada. Prime Minister (1968-1979 : Trudeau)
Torgov, Morley, 1927-
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1993 sub-sub-series
Level
File
ID
Fonds 67; Series 17-1-19; File 15
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1993 sub-sub-series
Level
File
Fonds
67
Series
17-1-19
File
15
Material Format
textual record
Date
1993
Physical Description
1 folder of textual records
Scope and Content
File contains memos and an invoice for t-shirts.
Notes
Title based on contents of the file.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
26
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter T.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Passenger Names
Azzipardi, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Azzipardi, T.
Page Number
761
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Bottomley, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Bottomley, T.
Page Number
782
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Brownlow, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Brownlow, T.
Page Number
762
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Flack, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Flack, T.
Page Number
776
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Hamilton, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Hamilton, T.
Page Number
429
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Harris, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Harris, T.
Page Number
479
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Kennedy, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Kennedy, T.
Page Number
355
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Knox, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Knox, T.
Page Number
599
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Mason, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Mason, T.
Page Number
437
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Radof, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Radof, T.
Page Number
611
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Reaves, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Reaves, T.
Page Number
329
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Shtulberg, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Shtulberg, T.
Page Number
254
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Stulberg, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Stulberg, T.
Page Number
711
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Taylor, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Taylor, T.
Page Number
451
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Winston, T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Winston, T.
Page Number
758
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Accession Number
2009-3-1
Source
Archival Accessions
Accession Number
2009-3-1
Material Format
graphic material
textual record
Physical Description
5 photographs : b&w and col. ; 20 x 26 cm or smaller
1 folder of textual records
Date
1941-1963
Scope and Content
This accession consists of five photographs documenting the Niagara Rug Company of Niagara Falls, Ontario. The photos include a group image of the company's staff and owner Abe Bogomolny standing in front of the original building on Centre Street, an interior shot of the factory on Victoria Street featuring the looms, two photos of Abe and Hymie Bogomolny inspecting raw materials in the factory on Victoria Street, and a portrait of Abe Bogomolny. The accession also includes one copy of a Niagara Rug Co. promotional flyer.
Subjects
Business
Name Access
Niagara Rug Company
Enchin, Brenda
Bogomolny, Abe
Bogomolny, Hymie
Places
Niagara Falls (Ont.)
Source
Archival Accessions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
Executive director sub-series
Executive director's correspondence sub-sub-series
Level
File
Fonds
67
Series
5-5-1
File
308
Material Format
textual record
Date
31 March 1952-24 Nov. 1952
Physical Description
1 folder of textual records
Scope and Content
File consists of infromation about UJWF compliance with the Province of Ontario's Companies Infromation Act.
Source
Archival Descriptions
Part Of
Fur Workers' Union fonds
Level
Item
ID
Fonds 12; Item 1
Source
Archival Descriptions
Part Of
Fur Workers' Union fonds
Level
Item
Fonds
12
Item
1
Material Format
graphic material
Date
[194-?]
Physical Description
1 photograph : b&w ; 21 x 26 cm
Admin History/Bio
Atlantic Fur Company Ltd. was established in Toronto in the 1940s and is one of the largest Canadian fur companies
Scope and Content
Item is a photograph taken inside the Atlantic Fur Company showing several employees at their workstations and the interior of the workroom
Notes
Formerly cited as photo #24.
Name Access
Atlantic Fur Company Limited
Fur Workers' Union
Subjects
Clothing workers
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Fur Workers' Union fonds
Level
Item
ID
Fonds 12; Item 2
Source
Archival Descriptions
Part Of
Fur Workers' Union fonds
Level
Item
Fonds
12
Item
2
Material Format
graphic material
Date
[ca. 1942]
Physical Description
1 photograph : b&w ; 21 x 26 cm
Admin History/Bio
National Fur Company was based in Toronto and employed over 200 people at the time this photograph was taken
Scope and Content
Item is a photograph taken inside the National Fur Company of several employees at their workstations
Notes
Formerly cited as photo #25
Name Access
National Fur Company
Fur Workers' Union
Subjects
Clothing workers
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 137
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
137
Material Format
textual record
Date
Mar. 1939
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the allegedly antisemitic Lever Brothers company.
Notes
Previously processed and cited as part of MG8 S.
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Art exhibitions series
Level
File
ID
Fonds 100; Series 8; File 125
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Art exhibitions series
Level
File
Fonds
100
Series
8
File
125
Material Format
textual record
Date
2004
Physical Description
1 folder of textual records
Scope and Content
File consists of records documenting the Koffler Gallery exhibitions. Included in the file is a media release, art reviews and an exhibit catalogue for Norm's Robots.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1991 sub-sub-series
Level
File
ID
Fonds 67; Series 17-1-17; File 25
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1991 sub-sub-series
Level
File
Fonds
67
Series
17-1-17
File
25
Material Format
textual record
Date
1991
Physical Description
1 folder of textual records
Scope and Content
File contains correspondence, an order form, and a design graphic for the clothing ordered for the Walk.
Source
Archival Descriptions
Passenger Names
Berman, Hyman T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Berman, Hyman T.
Page Number
211
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Cooper, Mrs. T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Cooper, Mrs. T.
Page Number
324
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Cowan, H. T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Cowan, H. T.
Page Number
498
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Dolby, D. T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Dolby, D. T.
Page Number
655
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Evans, L. T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Evans, L. T.
Page Number
799
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Harrison, T. G.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Harrison, T. G.
Page Number
233
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Lomax, T. E.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Lomax, T. E.
Page Number
530
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Mackenzie, Miss T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Mackenzie, Miss T.
Page Number
379
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Richards, T., Jossph
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Richards, T., Jossph
Page Number
414
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Roberts, Wm. T.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Roberts, Wm. T.
Page Number
654
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Twandofska, T. Tabina
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Twandofska, T. Tabina
Page Number
615
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Level
Item
ID
Item 462
Source
Archival Descriptions
Level
Item
Item
462
Material Format
graphic material
Date
1935
Physical Description
1 photograph : b&w ; 21 x 26 cm
Scope and Content
Photo is of members of the cast of the National Council of Jewish Juniors Frolic held at Eaton Auditorium, Toronto
Notes
A 4 x 5 negative is available.
Name Access
Eaton Auditorium
Junior Council Frolic
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Toronto (Ont.)
Accession Number
Acquired April 7, 1975.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 28
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
28
Material Format
textual record
Date
1973
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding employment discrimination against Jewish employees at Brinks Security Company Ltd.
Notes
Previously processed and cited as part of MG8 S.
Subjects
Discrimination in employment
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 43
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
43
Material Format
textual record
Date
1961
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding an antisemitic passage published in a school text by the Copp Clark Publishing Company.
Notes
Previously processed and cited as part of MG8 S.
Subjects
Racism in textbooks
Source
Archival Descriptions
Level
Item
ID
Item 22
Source
Archival Descriptions
Level
Item
Item
22
Material Format
graphic material
Date
1905
Physical Description
1 photograph : b&w ; 21 x 26 cm
Scope and Content
Item is one black-and-white photograph depicting the interior of the Imperial Shirt Company. The photograph is of several employees seated at their sewing machines with other employees supervising behind them. One of the workers is identified as Mr. Alex Hirschorn (located on the left hand side of the photo).
Notes
Photograph is a copy made by the archives in 1974.
Name Access
Imperial Shirt Company
Hirschorn, Alex
Subjects
Clothing trade
Employees
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1988 sub-sub-series
Level
Item
ID
Fonds 67; Series 17-1-14; Item 1
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1988 sub-sub-series
Level
Item
Fonds
67
Series
17-1-14
Item
1
Material Format
object
Date
15 May 1988
Physical Description
1 t-shirt
Scope and Content
Item is a t-shirt with a navy blue footprint on the front and the Israel 40 logo. Words read "Walk for Israel and Festival. Sunday, May 15, 1988. A program of United Jewish Appeal/Toronto Jewish Congress."
Access Restriction
Records in off-site storage; advance notice required to view.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1991 sub-sub-series
Level
Item
ID
Fonds 67; Series 17-1-17; Item 2
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1991 sub-sub-series
Level
Item
Fonds
67
Series
17-1-17
Item
2
Material Format
object
Date
2 June 1991
Physical Description
1 t-shirt
Scope and Content
Item is a white t-shirt. In small blue letters on the righthand side of the chest it says "UJA Walk for Israel: 1991 The Journey Home." On the back it lists all of the 38 sponsors of the Walk and Festival.
Notes
Title based on file contents.
Source
Archival Descriptions
Part Of
Rebecca Kamarner fonds
Family photographs file
Level
Item
ID
Fonds 11; File 1; Item 12
Source
Archival Descriptions
Part Of
Rebecca Kamarner fonds
Family photographs file
Level
Item
Fonds
11
File
1
Item
12
Material Format
graphic material
Date
[ca. 1922]
Physical Description
1 photograph : b&w ; 6 x 9 cm
Scope and Content
There appears to be a woman in the driver's seat, likely Rebecca Kamarner.
Accession Number
1986-5-5
Source
Archival Descriptions