Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 60
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
60
Material Format
textual record
graphic material
sound recording
Date
2 June 1999
Physical Description
1 folder of textual records
83 photographs (32 negatives)
1 cassette
Admin History/Bio
The 1999 UJA Federation AGM was held 2 June, 1999 at the Atkinson branch of the Associated Hebrew Schools. The program included elections, the Council meeting, a fundraising report, incoming and outgoing presidents' remarks, a tribute to the Consul General of Israel, Jehudi Kinar, and his wife Ruti, and the presentation of volunteer recognition awards. The award recipients included Sandra Atlin, Richard Cummings, Igor Korenzvit, Sydney Loftus, Marilyn Raphael, Lawrence Smith and Edith Sobel. The Leadership Development Awards were presented to Tammy Anklewicz and Bruce Leboff; the Ben Sadowski Award of Merit winner was Harry Gorman; and the Phil Granovsky Award for Campaign Excellence went to Peter Ekstein.
Scope and Content
File consists of a programme and photographs from the 1999 Annual General Meeting of the UJA Federation. The images include a performance by the Associated Hebrew School choir; speakers at the podium; award winners; and many attendees. Identified individuals in the photographs include David Engel, co-chair of the 2000 Annual Campaign (Campaign for 50), Abe Glowinsky, Judy Gwartz, Marilyn Raphael, Peter Epstein, Tammy Anklewicz and Lisa Morrison.
Accession Number
2000-5-5
2009-12-10
2009-7-10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 61
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
61
Material Format
textual record
sound recording
graphic material
Date
7 June 2000
Physical Description
1 folder of textual records
15 photographs : col. ; 10 x 15 cm
1 cassette
Admin History/Bio
The UJA Federation AGM for 2000 was held on 7 June at the Lipa Green Building. The programme included: a Federation Council Business meeting wth elections for the Board of Directors, President and Board of Governors; president's remarks; and volunteer recognition awards. Recipients of the Shem Tov Awards were Bert Cohen, Alex Gorlick, Mark Jadd, Harvey G. Kotler, Q.C., Tom Lobel, Keith Ray, Nancy Ruth, Ralph Snow and Jeff Wagman. The Leadership Development Awards were presented to David Beron and Miriam Rosenberg; the Phil Granovsky Award for Campaign Excellence was awarded to Judy Engel.
Scope and Content
File consists of an invitation, programme from and recording of the Annual General Meeting of the UJA Federation in 2000, along with 15 photographs from the event. The images are of recipients of the Shem Tov and other volunteer recognition award winners. Judy Engel is pictured with her husband David Engel and two of their sons. The file also contains a copy of the By-laws of UJA Federation, as amended for adoption by Council at the AGM.
Accession Number
2009-12-10
2009-7-10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 59
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
59
Material Format
textual record
graphic material
Date
4 June 1998
Physical Description
1 folder of textual records
205 photographs (negatives)
Admin History/Bio
The 1998 UJA Federation AGM was held on Tuesday, 9 June, 1998 at the Lipa Green Building. The meeting program began with breakfast, followed by elections to the Federation Council, Board of Governors and Board of Directors, a Council Business meeting, a briefing on the UJA Federation Campaign and Legacy, and the president's report. The meeting also featured the volunteer recognition awards; recipients included Thelma Herman, Michael Kerbel, Brahm Seitz, George Weinberger, Steven Weinrieb, Jack Zarek and Elaine Zimmerman. The Leadership Development Awards were presented to Karen Chisvin and Carole Sterling.
Scope and Content
File consists of photographs of the 1998 Annual General Meeting. Images include winners of the Shem Tov volunteer recognition awards, speakers and groups at the podium, attendees, the performance of a school choir, award winners, groups, speakers, and wide shots of the room. There are also "headshot" portraits of several individuals. The photographs are taken in two locations, a theatre that is likely the Leah Posluns Theatre and a large conference room at the Lipa Green Building.
Notes
Photographs by Steven Epstein.
Accession Number
2002-10-63
2009-7-10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 63
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
63
Material Format
textual record
graphic material (electronic)
Date
4 June 2002
Physical Description
1 folder of textual records
84 photographs (jpg)
Admin History/Bio
The 2002 UJA Federation Annual Meeting was held 4 June, 2002 at the Lipa Green Building. The programme began with breakfast, followed by the election of Council representatives and Board of Governors, a fundraising update, the appointment of auditors, the Chair's report and volunteer recognition awards. The Shem Tov Award recipients were Helen Finder Guttman, Agi Mandel, Alan Mostyn, Stephan Olin Chapman, Bernice Royce, Mark Sarner and Rhona Shulman. The Leadership Development Awards were presented to Richard Diamond and Allen Gales and the Granovsky Award for Campaign Excellence was awarded to Abe Glowinsky.
Scope and Content
File consists of a programme and digital photographs from UJA Federation's Annual General Meeting of 2002. The images include wide shots of the meeting room set up with tables, the breakfast, attendees at their tables, speakers at the podium and award winners. Individuals pictured include Abe Glowinsky and his family, Shem Tov award winners and Leadership Development Award recipients. Other individuals photographed include Seymour Epstein, Leslie Gales, Ralph Shedletsky, Ronald Appleby, Howard Sokolovsky, Carole Sterling and Shirley Granovsky.
Accession Number
2009-9-9
2009-7-10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 64
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
64
Material Format
textual record
graphic material (electronic)
Date
17 June 2003
Physical Description
1 folder of textual records
155 photographs (jpg)
Admin History/Bio
The 2003 Annual General Meeting of UJA Federation took place on 17 June, 2003, at Adath Israel Congregation. At the meeting, elections were held for representatives to Federation's Council, to the Board of Directors, Chair and Vice Chair of the Board. The auditors were appointed, reports were delivered by the outgoing and incoming Chair of the Board, and the volunteer recognition awards were given out. The recipients of the Shem Tov Awards for leaders in volunteer service were Henry Icyk, Morris (Mickey) Milner, Alex Serota, Fran Sonshine, Howard Ungerman and Cecile Zaifman. Michael Buckstein and Lynn Kershin received the Leadership Development Awards; Carole Sterling was awarded the Granovsky Award for Campaign Excellence; and the Ben Sadowski Award of Merit went to Sandy Brown.
Scope and Content
File consists of a programme from UJA Federation's Annual Meeting of 2003, and high resolution digital photographs of award winners honoured at the meeting. The images include winners of the Shem Tov Awards, the Philip Granovsky Award for Campaign Excellence, the Ben Sadowski Award for community leadership, Sandy Brown, with her husband Marvin (Mev) Brown; and Leadership Development Award winner Michael Buckstein. Board members recognized with awards "In Appreciation" include Howard Lichtman, Gordon Wolfe and Judith Finer-Freedman. Other individuals in the photographs include Leslie Gales, Joy Gales, Ruth Gales, Brian Medjuck, Judy Engel, Sarah Gorman, Estrella Benaim, Lesley Binstock Offman and Cynthia Shedletsky.
In addition to high resolution jpgs, the disc also includes thumbnail files and html index pages.
Notes
Photographs by Steven Epstein.
Accession Number
2009-9-9
2009-7-10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 65
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
65
Material Format
graphic material (electronic)
Date
3 June 2004
Physical Description
250 photographs (jpg)
Admin History/Bio
UJA Federation's 2004 Annual General Meeting was held on 3 June, 2004 at Miles Nadal Jewish Community Centre. At the meeting, the annual report was presented; elections took place for Federation Council, Board of Directors, Chair and Vice Chair of the Board; a keynote address was delivered by Mayor David Miller; guest speaker Carole Solomon, Chair of the Jewish Agency for Israel, gave a speech; and the annual volunteer recognition awards were presented. Recipients of the Shem Tov Awards for volunteer service were Alan Dessau, Nathan Disenhouse, Bernard Fishbein, Susan Friedrich, Marshall Kesten and Charles Novogrodsky. The Leadership Development Awards were presented to Natan Aronshtam and David Spiro; the Granovsky Award for Campaign Excellence was presented to Donald Bennett; and the Jewish Foundaton of Greater Toronto Professional Advisory Committee Award of Excellence, in recognition of long-term professional contributions, was given to Wolfe D. Goodman, Q.C. In addition, for the first time, UJA presented five Visual Arts Awards to support the projects of Jewish artists. These awards were presented to Barbara Astman, Daniel Ehrenworth, Mayer Kirshenblatt, Natalie Schonfeld and Melanie Siegel.
Scope and Content
File consists of a programme from UJA Federation's Annual General Meeting of 2004, along with high resolution digital photographs from the event. Disc 1 contains photographs of award winners Donald Bennett, Charles Novogrodsky, Nathan Disenhouse, Susan Friedrich, Bernard Fishbein, David Spiro, Natan Aronshtam, Mike Kirshenblatt, Melanie Siegal, Barbara Astman and Daniel Ehrenworth. There are many images of attendees, including Jack Chisvin, Leslie Gales, Alan Winer and Cyrel Troster, as well as images of speakers at the podium and UJA Federation staff at the registration table. The latter include Glenda Gomperts, Ellen Rajzman, Lil Nobel, Howard English, Livana Ohayon and Miriam Daniels. Another shot of UJA staff includes Herschel Perlis, Shimmy Wenner, Jonathan Allan, Jeff Springer and Dena Libman.
Disc 2 contains images of the award winners listed above onstage, as well as the following individuals at the podium: Ted Sokolsky, Leslie Gales, Seymour Epstein, Ralph Shedletsky, Shirley Granovsky and David Engel. Other attendees photographed include Judy Engel, Mayor David Miller, Jacque Friedland, Mark Fox and many others.
Notes
Photographs by Steven Epstein.
Accession Number
2009-9-9
2009-7-10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 62
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
62
Material Format
textual record
Date
29 October 2001
Physical Description
1 folder of textual records
Admin History/Bio
The 2001 UJA Federation AGM was held on 29 October at Beth Tzedec Congregation synagogue. The program included nominations and elections for the Board of Directors, Chair and Vice Chair of the Board, president's remarks, by-law changes and a fundraising update. The volunteer recognition awards were also presented. The recipient of the Phil Granovsky Award for Campaign Excellence was Debbie Kimel.
Scope and Content
File consists of a programme from the Annual General Meeting of UJA Federation in 2001.
Accession Number
2009-7-10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 66
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
66
Material Format
textual record
Date
8 June 2005
Physical Description
1 folder of textual records
Admin History/Bio
The 2005 Annual Meeting of UJA Federation of Greater Toronto was held on 8 June, 2005 at Adath Israel Synagogue. Highlights of the programme included the election of representatives to Federation Council, Board of Directors, Chair and Vice Chair of the Board; the president's report; keynote speaker, Ambassador Alon Pinkas; the appointment of auditors; and the presentation of Federation's Annual Report. For the first time, the volunteer recognition awards and other special community awards were not awarded at the AGM; instead, the annual Awards Night was established.
Scope and Content
File consists of the programme from the 2005 Annual Meeting of UJA Federation of Greater Toronto. The programme includes a notice of the 1st Annual Award Night, including the names of award recipients, to be held in September 2005.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 67
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
67
Material Format
textual record
Date
27 Nov. 2006
Physical Description
1 folder of textual records
Admin History/Bio
The 2006 Annual Meeting of UJA Federation of Greater Toronto was held on 27 November at Adath Israel Synagogue. Highlights of the programme included the election of representatives to Federation Council, Board of Directors, Chair and Vice Chair of the Board; reports from the Chair and President; keynote speaker, Professor Janice Gross Stein; and remarks on the reorganization of Federation.
Scope and Content
File consists of the programme and minutes from the 2006 Annual Meeting of UJA Federation of Greater Toronto. There are minutes from the AGM of the UJA Federation of Greater Toronto (unincorporated) as well as the inaugural AGM of the Federation (incorporated) and a Special Meeting of Members.
Accession Number
Minutes from 2010-3-3
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 68
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
68
Material Format
textual record
Date
11 Dec. 2008
Physical Description
1 folder of textual records
Admin History/Bio
The 2008 Annual Meeting of UJA Federation of Greater Toronto was held on 11 December at Beth Tzedec Congregation synagogue. The AGM included the meeting of members of Federation with the election of representatives to Council, and the meeting of Council including the election of the Board of Directors, the Chair and Senior Vice Chair of the Board. As well, the meeting featured keynote speaker Jay Footlik, former Special Assistant to President Clinton in the Office of Public Liaison and Senior Advisor on Middle East and Jewish Affairs for the Kerry/Edwards campaign.
Scope and Content
File consists of the programme and minutes from the 2008 Annual Meeting of UJA Federation of Greater Toronto. The minutes include the AGM of members and the meeting of Council.
Accession Number
Minutes from 2010-3-3
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
ID
Fonds 67; Series 1; File 69
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
File
Fonds
67
Series
1
File
69
Material Format
textual record
Date
16 Nov. 2009
Physical Description
1 folder of textual records
Admin History/Bio
The 2009 Annual Meeting of UJA Federation of Greater Toronto was held on 16 November at On the Park. The AGM included the meeting of members of Federation with the election of representatives to Council, and the meeting of Council including the election of the Board of Directors, the Chair and Senior Vice Chair of the Board.
Scope and Content
File consists of the minutes from the 2008 Annual Meeting of UJA Federation of Greater Toronto. The minutes include the AGM of members and the meeting of Council.
Accession Number
Minutes from 2010-3-3
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Men's Service Group series
Annual and general meetings sub-series
Level
Sub-series
ID
Fonds 14; Series 5-2
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Men's Service Group series
Annual and general meetings sub-series
Level
Sub-series
Fonds
14
Series
5-2
Material Format
textual record
graphic material
Date
1958-1987
Physical Description
10 cm of textual records
1 photograph
Admin History/Bio
The Men's Service held at least two general meetings each year. The first meeting was typically held in the spring and consisted of the installation of the elected officers and Board of Directors, the presentation of the annual report, and any other necessary business. In 1962, after the MSG established its "Man of the Year" award, the spring meeting often included the presentation of this award as well as other honours and awards. Other meetings were usually held in the fall and winter and often had varied agendas.
Scope and Content
Sub-series consists of textual and graphic material documenting the planning and implementation of the Men's Service Group's annual and general meetings as well as the selection of award recipients who were honoured at these meetings. Included are invitations, agendas, meeting minutes, meeting notices, programs, speeches, reports, lists, correspondence, financial reports, flyers, a press release, a photograph, and a dinner menu.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Photographic and audiovisual collection series
Level
File
ID
Fonds 67; Series 27; File 130
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Photographic and audiovisual collection series
Level
File
Fonds
67
Series
27
File
130
Material Format
graphic material
Date
6 Feb. 1975
Physical Description
10 photographs : b&w (10 negatives) ; 28 x 28 mm
Scope and Content
File consists of ten negatives depicting a major meeting, possibly the annual general meeting or campaign closing meeting. Several awards are presented; in one frame Judy Gwartz receives the Leadership Development Award. In another frame, Al Green is seen donating a bust of Lipa Green. Phil Granovsky and J. B. Salsberg are visible in some of the frames; also visible is a Jewish Information Service booth.
Notes
Photos by Graphic Artists Photographers, Toronto.
Availability of other formats: Also available as digital image.
Repro Restriction
Copyright may not be held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Shomrai Shabbos Synagogue series
Level
File
ID
Fonds 4; Series 7; File 21
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Shomrai Shabbos Synagogue series
Level
File
Fonds
4
Series
7
File
21
Material Format
textual record
Date
1959-1999, predominant 1982-1999
Physical Description
1 folder of textual records
Scope and Content
File consists of notices to Shomrai Shabbos members relating to the Annual General meeting and giving details of the agenda as well as the list of candidates running for election.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
Series
ID
Fonds 67; Series 1
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual General Meetings series
Level
Series
Fonds
67
Series
1
Material Format
textual record
graphic material
graphic material (electronic)
sound recording
Date
1939-2008
Physical Description
27 cm of textual records
990 photographs (338 negatives, 489 jpgs)
13 cassettes
Admin History/Bio
United Jewish Welfare Fund's annual general meeting is the annual gathering of general delegates and members of the UJA Federation Council. In general, the Annual Meeting is adjourned after the introductory speeches, then the Council convenes for its meeting, adjourns and the Annual Meeting is re-convened. The Council is made up of delegates representing synagogues, agencies, schools, communal organizations, societies and landsmenshaften of the Toronto community. It is responsible for electing the Federation President, Governors and directors of UJA Federation, as well as appointing auditors, introducing and approving the by-laws of UJA Federation/UJWF. Until 2005, the AGM included the presentation of the Shem Tov volunteer recognition awards, the Leadership Development Awards, the Ben Sadowski Award of Merit for outstanding volunteer contributions, and beginning in 1997, the Phil Granovsky Award for Campaign Excellence. The AGM was usually followed by a reception.
Starting in 1975, when the merger of CJC's Central Region and UJWF was initiated, there continued to be multiple annual meetings for the organizations that today are encompassed by the UJA Federation of Greater Toronto. In the second half of the 1970s, during the interim period before the adoption of a constitution for the new Toronto Jewish Congress, CJC and UJWF, though they began to have joint meetings and programs, continued to operate separately with separate executives. Once the establishment of TJC was finalized, UJWF "ceas[ed] to exist as a functional community organization" but remained as a "wholly owned subsidiary" of TJC. UJWF remained a legal entity and a partner in the United Jewish Appeal campaign, and was separate insofar as it produced its own financial reports and held its own annual meetings. Similarly, the UJA, as a program of UJWF, held its own annual meetings.
Scope and Content
Series consists of meeting agendas, minutes, programmes, speeches, delegate and nominee lists, correspondence and audio recordings of annual meetings of the United Jewish Welfare Fund/Toronto Jewish Congress/Jewish Federation of Greater Toronto/UJA Federation from 1939 to 2009, and photographs from annual meetings and awards receptions from 1978 to 2004.
Related Material
See Fonds 66, Series 2 for minutes of the annual meetings of the predecessor organization, the Federation of Jewish Philanthropies.
See Series 2 for the Annual Reports of UJWF, produced each year in conjunction with the Annual Meeting.
Accession Number
2004-6-9
2005-2-10
1993-6-3
1994-5-1
2002-10-63
2009-7-10
1996-2-1
2000-5-5
2009-12-10
2009-9-9
2010-3-3
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 2
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
2
Material Format
textual record
Date
21 May 1956
Physical Description
1 folder of textual records
Scope and Content
File consists of the Jewish Home for the Aged and Baycrest Hospital's second annual report, which was presented at the second annual meeting.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 3
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
3
Material Format
textual record
Date
1959
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 4
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
4
Material Format
textual record
Date
30 May 1960
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 5
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
5
Material Format
textual record
Date
30 May 1962
Physical Description
1 folder of textual records
Scope and Content
File consists of annual reports of the Jewish Home for the Aged and Baycrest Hospital as well as the Report of the Administrator, which were presented at the annual meeting.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 6
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
6
Material Format
textual record
Date
1963
Physical Description
1 folder of textual records
Scope and Content
File consists of annual and financial reports of the Jewish Home for the Aged and Baycrest Hospital as well as a brochure for its annual meeting.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 7
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
7
Material Format
textual record
Date
1964
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital as well as reports outlining recommendations of the Nominations Committee and a special resolution.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 8
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
8
Material Format
textual record
Date
1965
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital as well as reports outlining recommendations of the Nominations Committee.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 9
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
9
Material Format
textual record
Date
11 May 1966
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital as well as reports of the Nominations Committee and Constitutions Committee.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 10
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
10
Material Format
textual record
Date
1967
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital as well as the annual report submitted by its Women's Auxiliary.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 11
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
11
Material Format
textual record
Date
1968
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital as well as reports of the Nominations Committee
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 12
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
12
Material Format
textual record
Date
1969
Physical Description
1 folder of textual records
Scope and Content
File consists of annual reports of the Jewish Home for the Aged and Baycrest Hospital as well as reports of its Nominations Committee.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 13
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
13
Material Format
textual record
Date
1970
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital as well as reports of its Nominations Committee.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 14
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
14
Material Format
textual record
Date
1971
Physical Description
1 folder of textual records
Scope and Content
File consists of annual reports of the Jewish Home for the Aged and Baycrest Hospital.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 15
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
15
Material Format
textual record
Date
1974
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 16
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
16
Material Format
textual record
graphic material
Date
10 June 1975
Physical Description
1 folder of textual records
1 photograph : b&w ; 20 x 25 cm
Scope and Content
File consists of an annual report of the Jewish Home for the Aged and Baycrest Hospital as well as reports of its Nominations Committee. Also included is a photograph of the head table. Seated from left to right is: Sam Ross, Sidney Seligman, Abe Posluns, Eric Exton (speaking), Sam Ruth, Gerald Kroll, and Jack Constant.
Notes
Photograph is by Gordon Mendly Famous Studio.
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
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 17
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
17
Material Format
textual record
Date
10 June 1976
Physical Description
1 folder of textual records
Scope and Content
File consists of annual reports of the Jewish Home for the Aged and Baycrest Hospital as well as reports of its Nominations Committee, and a meeting agenda.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 18
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
18
Material Format
textual record
Date
1977
Physical Description
1 folder of textual records
Scope and Content
File consists of a meeting invitation and annual report of the Jewish Home for the Aged and Baycrest Hospital.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 19
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
19
Material Format
textual record
Date
1978
Physical Description
1 folder of textual records
Scope and Content
File consists of a meeting invitation and annual reports of the Jewish Home for the Aged and Baycrest Hospital.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 20
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
20
Material Format
textual record
Date
1979
Physical Description
1 folder of textual records
Scope and Content
File consists of annual reports of the Jewish Home for the Aged and Baycrest Hospital.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 21
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
21
Material Format
textual record
Date
1980
Physical Description
1 folder of textual records
Scope and Content
File consists of a report of the Nominations Committee.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 22
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
22
Material Format
textual record
Date
1982
Physical Description
1 folder of textual records
Scope and Content
File consists of a report of the Nominations Committee and an annual report.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
ID
Fonds 14; Series 2; File 23
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
File
Fonds
14
Series
2
File
23
Material Format
textual record
Date
20 Sept. 1984
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report, meeting agenda, and report of the Nominating Committee.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
Series
ID
Fonds 14; Series 2
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Annual General Meetings and Annual Reports series
Level
Series
Fonds
14
Series
2
Material Format
textual record
graphic material
Date
1955-2007
Physical Description
7 cm of textual records
1 photograph
Scope and Content
Series consists of records documenting the annual general meetings of Baycrest Centre and its annual reports. Included are reports, invitations, a brochure, a photograph, and a meeting agenda.
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
Series
ID
Fonds 31; Series 4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
Series
Fonds
31
Series
4
Material Format
textual record
Date
1919-1979
Physical Description
45 cm of textual records
Scope and Content
This series consists of meeting minutes, agendas and other accompanying material created at the annual and general meetings with the Association's membership.
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 1
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
1
Material Format
textual record
Date
1919-1920
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 2
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
2
Material Format
textual record
Date
1921-1922
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 3
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
3
Material Format
textual record
Date
1923
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
4
Material Format
textual record
Date
1924-1925
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 5
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
5
Material Format
textual record
Date
1926-1930
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 6
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
6
Material Format
textual record
Date
1931-1934
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 7
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
7
Material Format
textual record
Date
1935-1936
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 8
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
8
Material Format
textual record
Date
1937-1938
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 9
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
9
Material Format
textual record
Date
1939-1940
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 10
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
10
Material Format
textual record
Date
1941-1942
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
ID
Fonds 31; Series 4; File 11
Source
Archival Descriptions
Part Of
Men's Clothing Manufacturers' Association of Ontario fonds
Annual and general meeting minutes and agendas series
Level
File
Fonds
31
Series
4
File
11
Material Format
textual record
Date
1943-1944
Physical Description
1 folder of textual records
Accession Number
2008-12-4
Source
Archival Descriptions