Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
ID
Fonds 28-1; Series 7; File 112
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
Fonds
28-1
Series
7
File
112
Material Format
textual record
Date
1964-1978
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence between Dr. George Liban and The Canadian Chapter of the Israel Medical Association and a suggested indemnity of Directors.
Name Access
George Liban
Source
Archival Descriptions
Part Of
David Pinkus fonds
David Pinkus’ personal records series
Miscellaneous file
Level
File
ID
Fonds 138; Series 1; File 52
Source
Archival Descriptions
Part Of
David Pinkus fonds
David Pinkus’ personal records series
Miscellaneous file
Level
File
Fonds
138
Series
1
File
52
Material Format
textual record
Date
1926-2010
Physical Description
1 folder of textual records
Scope and Content
Files consists of miscellaneous documents of David Pinkus’ personal records. Included are a veteran ticket to the 1969 Canadian National Exhibition; a booklet named Handbook of Practical Cookery published by the Toronto Board of Education for the used of household science classes in the public schools of Toronto (1932); a small promotional poster of a 1977 exhibition of mosaic presented by the Jewish Historical Society of Canada in co-operation with the Canadian Jewish Congress Plenary Assembly; Havdalah blessings recited on Eden Jacobson’s bat mitzvah and Chol HaMoed Sukkot 2010; a field trip workbook of Jewish Toronto from Generation to Generation; an article named The Jubilee Riots in Toronto, 1875, by Martin A. Galvin published on the Canadian Catholic Historical Association Report, volume 26 (1959); the text of proposed constitution of State of Israel published on the New York Times (1948); a flyer documenting Charles Garfunkel’s campaign in the 1951 Toronto municipal election; an album of personalized Hebrew New Year cards by Monarch (1983); sheet music of Yente Telebende and Pinie the Candy Kid (Yiddish-American songs, 1922); and miscellaneous legal documents concerning Sterling Cap Company (1926), the change of the surname of Philip Finkelstein and his wife Clara Finkelstein to “Morris” (1945), and a writ of summons of the action on mortgage foreclosure between Lillian Glucksberg and Sam and Dorothy Poizner (1932).
Notes
STORAGE LOCATION NOTE: The sheet music of Yente Telebende and Pinie the Candy Kid is oversized and therefore stored in the map cabinet.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
David Pinkus fonds
The Kiever Shul series
Miscellaneous file
Level
File
ID
Fonds 138; Series 5; File 60
Source
Archival Descriptions
Part Of
David Pinkus fonds
The Kiever Shul series
Miscellaneous file
Level
File
Fonds
138
Series
5
File
60
Material Format
textual record
Date
1941-[ca. 2004]
Physical Description
1 folder of textual records
Scope and Content
File consists of a Yiddish document, a statement written by David Pinkus on behalf of Goodman Levison, and a flyer of the Kiever Shul.
Notes
SCOPE AND CONTENT NOTE: The content of the Yiddish document needs further identification.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 50
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
50
Material Format
textual record
Date
[193-?]-[195-?]
Physical Description
1 folder of textual records
Scope and Content
This file consists of several printed announcements and notices.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 51
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
51
Material Format
textual record
Date
[193-?]-[195-?]
Physical Description
1 folder of textual records
Scope and Content
This file consists of 1938 and 1943 publications from the Mizrachi Organization of America, an educational brochure about Hechalutz Hamizrachi, notices about purchasing trees for the Rabbi Meyer Berlin Forest, a notice denouncing the activities of "Zambrowsky", a notice about the "Shekel Manifest", a poster for a Mizrachi Ontario Region Conference in 1947 held at Mizrachi Camp in Bronte, ON, a poster for the fourth annual dinner at Bronte, ON, several announcement for guest speakers sponsored by the Mizrachi Organization of Canada.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 54
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
54
Material Format
textual record
Date
1940
Physical Description
1 folder of textual records
Scope and Content
This file consists of hand-written notes from an executive meeting, a booklet highlighting the achievement of the United Jewish Welfare Fund, an information package for 1940 for the United Jewish Welfare Fund, a letter from the Toronto Shekel Board, a New Year's card from Jonah Wise, receipts for a New Year's greetings in 1940 in the Toronto Daily Hebrew Journal and Canadian News, some letters from various organizations (including Toronto Jewish Old Folks Home, Jabotinsky Memorial Meeting, Bikur Cholim), letters from Katz's bank manager, a booklet with manuscripts from Rabbi A. J. Kook, July 1940 meeting minutes form the Mizrachi Organization of America, an invitation to the National Mizrachi Conference in November 1940 and letters from Katz in Yiddish to Mizrachi Organization in Israel.
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
ID
Fonds 100; Series 7; File 18
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
Fonds
100
Series
7
File
18
Material Format
textual record
Date
2007
Physical Description
1 folder of textual records
Scope and Content
File consists of a list of catagory winners and awards, an outline of the award events for 2007, a critical path, a news release for the 19th Annual Canadian Jewish Book Awards and CJN article by Bill Gladstone describing the 19th annual awards.
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
ID
Fonds 100; Series 7; File 22
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
Fonds
100
Series
7
File
22
Material Format
textual record
Date
2009
Physical Description
1 folder of textual records
Scope and Content
File consists of a book awards timeline, a revenue spreadsheet, meeting minutes and book awards debriefing notes.
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
ID
Fonds 100; Series 7; File 27
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
Fonds
100
Series
7
File
27
Material Format
textual record
Date
2007-2009
Physical Description
1 folder of textual records
Scope and Content
File consists of records documenting the Jewish Book Fair. Included in the file are meeting minutes, press releases, correspondence, award ceremony programs, book award submissions, jury citations, award debriefing notes, timelines, projected revenue spreadsheets, catering details, a quote for the book awards event, and the layout of Leah Posluns Theatre
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
ID
Fonds 100; Series 7; File 28
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
Fonds
100
Series
7
File
28
Material Format
textual record
Date
2007-2008
Physical Description
1 folder of textual records
Scope and Content
File consists of records documenting the Jewish Book Fair. Included are meeting minutes, financials, 2007 Book Fair evaluation luncheon materials, correspondence, The Toby Press new titles and back list, a letter to Jewish Book Fair donors, a timeline, an event guide, and a Toronto Star press clipping featuring People of the Book by Geraldine Brooks.
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
ID
Fonds 100; Series 7; File 30
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
Fonds
100
Series
7
File
30
Material Format
architectural drawing
textual record
Physical Description
1 folder of textual records
1 drawing : b&w ; 53 x 43 cm
Scope and Content
File consists of records documenting the Jewish Book Fair. Included are annual event guides from 1996-2009, correspondence, press clippings, a breakdown of speaker fees, event timelines, financials and a copy of an architectural drawing of the Lipa Green Building.
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
ID
Fonds 100; Series 7; File 31
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
Fonds
100
Series
7
File
31
Material Format
textual record
Date
2009
Physical Description
1 folder of textual records
Scope and Content
File consists of records documenting the Jewish Book Fair. Included are letters to recipients of awards, correspondence, press clippings, book reviews, a program guide, and a copy of the Canadian Society for Yad Vashem Award in Holocaust Literature presented to Joseph Kertes.
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
ID
Fonds 100; Series 7; File 32
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Jewish Book Fair series
Level
File
Fonds
100
Series
7
File
32
Material Format
textual record
Date
2010
Physical Description
1 folder of textual records
Scope and Content
File consists of records documenting the Jewish Book Fair. Included is a list of award winners for 2010, meeting minutes, financials, correspondence, welcoming remarks, timelines, to do lists, a special occasion permit application and event guides.
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Miscellaneous series
Level
Series
ID
Fonds 9; Series 13
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Miscellaneous series
Level
Series
Fonds
9
Series
13
Material Format
textual record
Date
1935-[ca. 1983]
Physical Description
10 cm of textual records
Custodial History
This series’ original provenance is difficult to pinpoint, but the files before 1937 are likely to have belonged to Maurice A. Solkin when he was Executive Secretary of the Toronto office in the 1930s. Since the original series included correspondence addressed to Solkin’s successors, it is possible that Solkin’s files were inherited by them, used and/or added to: by Mandel Kraicer in the 1940s, Dan Drutz in the 1950s and Louis Poch in the 1960s and 1970s.
Scope and Content
Series consists of subject files relating to a variety of JIAS functions and relations with other organizations, along with reports and published documents, dating from 1935 to the early 1960s.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Arrangement
Series has been created and arranged by the archivist in chronological order. It was formerly a part of a series (MG2 I1a F) called “Executive Director’s reference files” which was a mixture of administrative records, correspondence, subject files, legal documents, and miscellaneous files that have now been separated into different series.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 1
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
1
Material Format
textual record
Date
1971-1976
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence concerning interviews with Hon. David Ben Gurion, Hon. Shimon Peres and other Members of the Knesset; correspondence concerning the Shalom television programme, the welfare of soldiers in Israel, guidelines for aliyah procedures and an invitation to the 25th anniversary celebration of the Association of Americans and Canadians in Israel.
Name Access
Ben-Gurion, David, 1886-1973
Peres, Shimon, 1923-2016
Subjects
Presidents--Israel
Prime ministers--Israel
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
ID
Fonds 28-1; Series 7; File 1
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Subject files series
Level
File
Fonds
28-1
Series
7
File
1
Material Format
textual record
Date
1964-1967
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence between Dr. George Liban and Mr. Zvi Avrami, General Manager of the King David Hotel and a subscription form for literature produced by the Association of Americans and Canadians in Israel.
Name Access
George Liban
Zvi Avrami
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Research Records sub-series
Israel sub-sub-series
Level
File
ID
Fonds 17; Series 5-4-3; File 44
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Research Records sub-series
Israel sub-sub-series
Level
File
Fonds
17
Series
5-4-3
File
44
Material Format
textual record
Date
1975
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence related to a variety of subjects, including small town Ontario, cantors and traditional liturgy and Yiddish and Hebrew.
Source
Archival Descriptions
Accession Number
2019-5-16
Source
Archival Accessions
Accession Number
2019-5-16
Material Format
graphic material
Physical Description
3 cm. of textual records (1 vol.)
2 photographs : b&w ; 8 x 13 cm and 18 x 23 cm
Date
1897-1963
Scope and Content
Accession consists of material documenting aspects of A. I. Willinsky's life. Included are: two portrait photographs of Willinsky as a boy (ca. 1897) and as an adult (ca. 1940s); a scrapbook related to the publication of A.I. Willinsky's book, A Doctor's Memoirs; a booklet with information referencing Willinsky's travel films; and Gertrude Kronick's handwritten "putterkuchen" recipe. Included in the scrapbook are congratulatory letters, newspaper clippings related to the book, and a proof copy for submission to Who's Who in Canadian Jewry.
Administrative History
Abraham Isaac Willinsky (1885-1976) was born 29 March1885, in Omaha, Nebraska to Sarah Rebecca (née Vise) and Myer Lionel Willinsky. Sarah had immigrated to Canada as a child in the 1860s; the Myers family was originally from Lithuania. Abraham had seven siblings: Abey (b. 1885), Ida (b. 1886), Faly (b. 1888), Minnie (b. 1890), Gertrude (b. 1893), Lila (b. 1899) and Bernard (“Bunny”) (b. 1900). Willinsky’s family moved to the east end of Toronto in 1890 where his father worked as a merchant
Most of Abraham's siblings eventually married: Ida married Maurice Kamman in 1909; Faly married Sam Mehr in 1912; Minnie married Arthur Jacobs in 1912; Gertrude married Sam Kronick in 1912; Lila married Jospeh Lisson in 1920; and Bernard married Florence Samuel in 1930, but divorced soon after.
When Willinsky was a child he helped his uncle, Solomon Vise, in his photography business, which was located at 439 King Street East. Working in his uncle's darkroom and studio on Saturdays awakened Willinsky's interest in photography.
Willinsky graduated from biological and physical sciences at the University of Toronto in 1906, and from medicine in 1908, earning the George Brown Memorial Scholarship. He married Sadie Dobensky, from Bancroft, Ontario, in July of 1911. They had three children: Dorothy, Jack, and Myra. Dorothy eventually married Garfield Cass and worked as a social worker. Jack married Cecily Samuel and became a urologist and, later, a radiologist. Myra married Dr. N. Simon, a dental surgeon.
As one of the early Jewish doctors in Toronto, Willinsky initially had difficulty launching his career due to discrimination and prejudice. After joining the Academy of Medicine in 1910, he began his first practice as a “lodge doctor”, working out of his office and home at College and Henry Streets.
With other possible internships and appointments denied him, A. I. accumulated his early clinical training with resourcefulness, by performing “ghost-surgery” and by studying abroad in Dublin at the Rotunda Hospital, Paris and Vienna. In 1916, under the adopted name of Wills, and with a claim to Greek Orthodoxy, Willinsky managed to secure a position at the Polyclinic in New York, where he began as an ambulance doctor. He also interned at the Mayo Clinic in Rochester. His skill was, in time, recognized in Toronto and he was accepted at the Toronto Western Hospital in 1918, where he pioneered spinal anaethesia and began his work as a urologist. In 1923, Willinsky became a fellow of the American College of Surgeons. In 1925, all forty practicing Jewish physicians formed the Toronto Jewish Medical Association. In turn, the same members would become the staff of Mount Sinai Hospital, which was established in 1923 at 100 Yorkville Avenue.
Willinsky was probably the most prominent of Mount Sinai’s original staff, dividing his time between the new Jewish hospital and Toronto Western, where he was the head of genito-urinary surgery. He became chief of surgery at Mount Sinai and produced a number of papers that dealt primarily with spinal anaesthesia. He later opened a practice at 316 Bloor Street West, above which he temporarily resided. In 1928, he set up a clinic and office at 569 Spadina Avenue. His practice remained at this location until his retirement.
Throughout his life, he remained enthralled by photography and prolific in his production of travel movies. In 1934, he became a founding member of the Toronto Amateur Movie Club. Around this same time, he created films to help Holy Blossom fundraise for a new building. In 1941, he gave a lecture on the principles of amateur moviemaking before the Royal Canadian Institute, in which he advocated holding the movie camera steady and letting the action move into the frame as a strategy to encourage careful composition. For sound in his early movies, he played records bought in the country where the picture was taken, stacking them in order and playing them at intervals during the commentary. Later on, he manufactured his own gramophone records, and eventually, bona fide soundtracks. Often shooting as much as 3600 feet of film on a single trip, he tended, in his more senior years, to invest long hours editing and framing sequences in the basement of his own home at 120 Madison Avenue. Here, he set up a miniature theatre and often held film evenings for friends. In 1945, Willinsky won an award for a medical film, Cystometrography, in which he used the animation technique of filming drawings. Aortography and advances in X-ray technology provided other cross-overs between medical and filmic experiments, and most of his chronicled travels were the extra-curricular benefits of regular attendance at medical conferences.
Towards the end of his life in 1960, Willinsky dictated the stories for A Doctor’s Memoirs to his transcriber, Margaret Avison. He spent the last 14 years of his life at Toronto's Jewish Home for the Aged and Baycrest Hospital. He passed away in 1976 at the age of ninety-one.
Use Conditions
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.
Subjects
Physicians
Name Access
Willinsky, Abraham Isaac, 1885-1976
Source
Archival Accessions
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
13
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 I.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
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 248
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
248
Material Format
textual record
Date
1959-1969
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
Publicity photographs of people and events series
Level
File
ID
Fonds 28; Series 6; File 155
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Publicity photographs of people and events series
Level
File
Fonds
28
Series
6
File
155
Material Format
graphic material
Date
[195-?]
Physical Description
1 photograph : b&w ; 7 x 7 cm
Scope and Content
The file consists of a portrait photograph of I. Lindenberg.
Source
Archival Descriptions
Passenger Names
Finklestein, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Finklestein, I.
Page Number
296
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Gradur, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Gradur, I.
Page Number
464
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Hershkoff, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Hershkoff, I.
Page Number
223
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Hirschow, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Hirschow, I.
Page Number
451
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Kolaczynski, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Kolaczynski, I.
Page Number
221
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Kosum, I. & A.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Kosum, I. & A.
Page Number
489
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Lachhaim, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Lachhaim, I.
Page Number
445
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Malinsky, I. & A.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Malinsky, I. & A.
Page Number
586
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Morganstein, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Morganstein, I.
Page Number
451
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Rolanta, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Rolanta, I.
Page Number
490
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Shissel, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Shissel, I.
Page Number
510
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Sideroon, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Sideroon, I.
Page Number
449
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Singer, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Singer, I.
Page Number
599
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Smith, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Smith, I.
Page Number
736
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Spitteri, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Spitteri, I.
Page Number
745
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Tarsaff, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Tarsaff, I.
Page Number
611
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Trachtenberg, I.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Trachtenberg, I.
Page Number
226
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Accession Number
2004-5-23
Source
Archival Accessions
Accession Number
2004-5-23
Material Format
graphic material
Physical Description
189 photographs : b&w (184 negatives) ; 11 x 16 cm or smaller
Date
[194-?]-[199-?]
Scope and Content
Accession consists of a few photographs and a large number of negatives depicting a wide range of topics including portraits, mens and womens groups, children at camp, sporting teams and events,synagogue and cultural events in Canada and Israel. Identification is provided in several cases.
Custodial History
The collection may have been donated by Bill Stern
Source
Archival Accessions
Accession Number
2004-5-35
Source
Archival Accessions
Accession Number
2004-5-35
Material Format
textual record
Physical Description
5 cm of textual records
Date
1876-1938
Scope and Content
Accession consists of records documenting the Canadian Jewish Congress Special Refugee Committee (1938), the history of pioneers of Toronto's Jewish community, Dorothy Dworkin and the founding of Mount Sinai Hospital, biographies of Toronto rabbis, the Canadian Nationalist Party (1930s), the consecration of the Jewish Synagogue on Richmond Street (Holy Blossom), and a B'nai Brith research project on the early Jewish community of Toronto. Documents of interest include biographies of Rabbis F. M. Isserman (Holy Blossom 1925-1929), Maurice Eisendrath (Holy Blossom 1929-1943), and Norman Shapiro (Goel Tzedek and Beth Tzedec 1949-1955), an autobiography of the life of Dorothy Dworkin (1907-1911), a reprint of a 1912 article in the Jewish Times on the history of the pioneers of Toronto's Jewish community during the nineteenth century, and an antisemitic proclamation by the Canadian Nationalist Party.
Custodial History
There is no acquisition information for this accession. It was assigned the accession number by the archivist.
Source
Archival Accessions
Accession Number
2004-5-55
Source
Archival Accessions
Accession Number
2004-5-55
Material Format
graphic material
Physical Description
19 photographs : b&w and col. ; 21 x 16 cm or smaller
Date
[ca. 1980]-1987
Scope and Content
Accession consists of photographs documenting the activities of a number of Toronto organizations and schools including several committees of B'nai Brith, the Canadian Jewish Congress Soviet Jewry Committee, the Toronto JCC, Baycrest Centre, the Toronto Committe for Ezrath Nashim, Eitz Chaim school, Leo Baeck Day school and CHAT (Community Hebrew Day School. There is also a photograph of an event in Cagary involving the Calgary Jewish Community Council.Identified individuals include Dorothy Reitman, Shirley Carr, Alan Rose, Frank Diamant, Alex Fisher, Rabbbi Sheldon Steinberg, Toronto Mayor Art Eggleton, and Larry Grossman.
001: Grade 4 student Robbie Berger demonstrates the principles of electricity at the Leo Baeck Science Fair, [198-]. Photo by Graphic Artists Photographers, Toronto, ON.
Use Conditions
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 Accessions
Accession Number
2004-5-46
Source
Archival Accessions
Accession Number
2004-5-46
Material Format
graphic material
Physical Description
9 photographs : b&w ; 21 x 25 cm or smaller
Date
[ca. 1920]-[ca. 1970]
Scope and Content
This accession consists of photographs of U.J.A. society chairmen, 1970s; "Let My People Go", Labour Zionist meeting; Mandolin Group (Montreal); Toronto Group, Forest Hill, and congregants in a synagogue sanctuary.Identified individuals are Ben Kayfetz, Joseph B. Salsberg, Gordon Mendly, Dr. Syd Wax , and Lucille Lorie.
Source
Archival Accessions
Part Of
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 34
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
34
Material Format
textual record
Date
1982
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
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 35
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
35
Material Format
textual record
Date
1983
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
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 36
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
36
Material Format
textual record
Date
1985
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
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 37
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
37
Material Format
textual record
Date
1986
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
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 38
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
38
Material Format
textual record
Date
1987
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
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 39
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
39
Material Format
textual record
Date
1988
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
David Vanek fonds
Occupational records series
Level
File
ID
Fonds 1; Series 3; File 3
Source
Archival Descriptions
Part Of
David Vanek fonds
Occupational records series
Level
File
Fonds
1
Series
3
File
3
Material Format
textual record
Date
1974-1990
Physical Description
1 folder of textual records
Scope and Content
Letters pertaining to professional matters of Judge Vanek. Included is correspondence from W. G. C. Howland, chief justice of Ontario; musician Louis Applebaum; and Professor Martin Friedland.
Source
Archival Descriptions
Part Of
Zelda Young fonds
Miscellaneous series
Level
Series
ID
Fonds 135; Series 27
Source
Archival Descriptions
Part Of
Zelda Young fonds
Miscellaneous series
Level
Series
Fonds
135
Series
27
Material Format
sound recording
Date
1982-1987
Physical Description
23 audio reels (ca. 2 hr., 40 min.) : 1/4 in.
Scope and Content
Series consists of 23 audio reels containing miscellaneous recordings recorded for The Jewish Hour, broadcast on CHIN Radio. They are radio spots, interviews, and other untitled recordings that do not fit in identified segments.
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.
Accession Number
1986-12-5
Source
Archival Descriptions