Part Of
Board of Jewish Education fonds
Executive director series
Teacher files sub-series
Level
File
ID
Fonds 48; Series 2-4; File 87
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
87
Material Format
textual record
Date
1958-1967
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
Jewish Community Centre of Toronto fonds
Executive director series
Subject files sub-series
Level
File
ID
Fonds 61; Series 1-1; File 159
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Executive director series
Subject files sub-series
Level
File
Fonds
61
Series
1-1
File
159
Material Format
textual record
Date
1936-1939
Physical Description
2 cm of textual records
Admin History/Bio
The Y-Time was a newspaper that was produced by the YM-YWHA and mailed to its membership.
Scope and Content
This file contains two copies of the 1937 annual edition, one copy of the 1938 annual edition and one copy of the 1939 annual edition of the Y-Times. There are also some clippings from 1936 and 1937 issues.
Accession Number
2004-5-2
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1983 sub-sub-series
Level
File
ID
Fonds 67; Series 17-1-9; File 1
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Annual Campaign series
Walk with Israel sub-series
Walk for Israel 1983 sub-sub-series
Level
File
Fonds
67
Series
17-1-9
File
1
Material Format
graphic material
Date
1 May 1983
Physical Description
2 photographs (negatives) : 6 x 6 cm
Scope and Content
File contains two images of three men and two boys wearing Walk hats. They stand among a crowd at the first checkpoint at Sheppard and Bathurst plaza.
Notes
Photography by Graphic Artists Photographers.
Repro Restriction
Copyright is held by the Ontario Jewish Archives. Please contact the archives to obtain permission prior to use.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
29
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 Y.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Passenger Names
Carstaro, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Carstaro, Y.
Page Number
274
Comments
Name crossed out.
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Davis, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Davis, Y.
Page Number
454
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Finikechi, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Finikechi, Y.
Page Number
441
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Gold, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Gold, Y.
Page Number
378
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Korvalchuk, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Korvalchuk, Y.
Page Number
369
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Ladi, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Ladi, Y.
Page Number
367
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Levitch, Y. & A.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Levitch, Y. & A.
Page Number
443
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Novack, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Novack, Y.
Page Number
475
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Rosenberg, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Rosenberg, Y.
Page Number
452
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Stillwell, Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Stillwell, Y.
Page Number
765
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
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
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
Jewish Community Centre of Toronto fonds
Executive director series
Subject files sub-series
Level
File
ID
Fonds 61; Series 1-1; File 156
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Executive director series
Subject files sub-series
Level
File
Fonds
61
Series
1-1
File
156
Material Format
textual record
Date
1960-1969
Physical Description
1 cm of textual records
1 poster ; 44 x 56 cm
Admin History/Bio
By the 1960s, the Cultural and Educational Department was running a program known as the Y-Arts Council. The council promoted education through the arts, providing both adult and children's classes, many of which were free to ‘Y’ members. The council comprised schools of dance, art, music, drama, Jewish Studies and recreational activities.
Scope and Content
This file contains textual records relating to the operation of the Y-Arts Council. The records include program books, financial summaries, enrollment summaries, program publicity and correspondence. There is also a fold-out poster entitled "A day with the YM-YWHA Arts Council", originally printed as an insert with the Toronto Jewish Reporter.
Accession Number
2004-5-2
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Executive director series
Subject files sub-series
Level
File
ID
Fonds 61; Series 1-1; File 157
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Executive director series
Subject files sub-series
Level
File
Fonds
61
Series
1-1
File
157
Material Format
textual record
Date
1970-1993
Physical Description
1 cm of textual records
Admin History/Bio
By the 1960s, the Cultural and Educational Department was running a program known as the Y-Arts Council. The council promoted education through the arts, providing both adult and children's classes, many of which were free to ‘Y’ members. The council comprised schools of dance, art, music, drama, Jewish Studies and recreational activities.
Scope and Content
This file contains program books for the Y-Arts Council and two program books from the Arts Person of the Year gala tribute dinners honouring Louis Applebaum in 1991 and Oscar Peterson in 1993.
Accession Number
2004-5-2
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Committees series
Level
File
ID
Fonds 100; Series 2; File 1
Source
Archival Descriptions
Part Of
Koffler Centre of the Arts fonds
Committees series
Level
File
Fonds
100
Series
2
File
1
Material Format
textual record
Date
1970-1972
Physical Description
1 folder of textual records
Scope and Content
File consists of records documenting the Y-Arts Coucil. Included are meeting minutes, correspondence regarding the development of the Y-Arts Council and its future role, a "Y" programme guide from 1971-1972, a Y-Arts Council interim report from June 1971, and news clippings. Of note is a Y-Arts Council proposed five-year programme dated November 1970.
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Jewish Community Centre Archives Committee series
Photograph collection sub-series
Level
File
ID
Fonds 61; Series 2-2; File 147
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Jewish Community Centre Archives Committee series
Photograph collection sub-series
Level
File
Fonds
61
Series
2-2
File
147
Material Format
textual record
Date
1993
Physical Description
1 cm of textual records
Scope and Content
This file consists of one photocopies of a certificate, newsclippings and photographs with captions ranging from 1951 to 1983. The photocopies were prepared for display at the South "Y" reunion, which occurred in 1993.
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Publication Committee series
Y-Time newspaper sub-series
Level
Sub-series
ID
Fonds 61; Series 3-1
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Publication Committee series
Y-Time newspaper sub-series
Level
Sub-series
Fonds
61
Series
3-1
Material Format
textual record
Date
1933-1978
Physical Description
24 cm of textual records (7 v.)
Admin History/Bio
The Y-Time was the official news organ of the Toronto YM-YWHA. The paper began in 1933 as the YMHA Bulletin and was originally produced as an annual publication. The Executive Committee was originally in charge of most of the content that was submitted to the editor for printing. In later years, the YM-YWHA's Publication Committee took over responsibility for producing the newspaper. It was mailed out, free of charge, to the YM-YWHA. membership until around 1978, when the paper ended.
Scope and Content
This sub-series consists of Y-Time newspapers produced by the YM-YWHA. The newspapers are organized by year, generally with six-to-ten issues per year. There are also some bound volumes of the periodicals.
There are several missing issues, particularly from the years between 1936 and 1951. There is also some duplication between the bound issues and the loose issues, both of which have been kept due to the uniqueness of the record.
Name Access
Y-Times
Y-Time
Physical Condition
The newspaper is quite brittle and should be considered for future microfilming projects.
Accession Number
1984-7-2
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 313
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
313
Material Format
textual record
Date
1957-1961
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
Passenger Names
Ginsberg, H. & Y.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Ginsberg, H. & Y.
Page Number
346
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Listgarten, Y. & Z.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Listgarten, Y. & Z.
Page Number
323
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Sommerstein, Y. & B.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Sommerstein, Y. & B.
Page Number
440
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 110
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
110
Material Format
textual record
Date
1972-1975
Physical Description
1 folder of textual records
Scope and Content
The file consists of confirmation of a speech by Geroge Liban in Kitchener and correspondence regarding Harold Orloff.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 111
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
111
Material Format
textual record
Date
1970-1975
Physical Description
1 folder of textual records
Scope and Content
The file consists of an announcement regarding the employee pension plan, correspondence concerning Rabbi W. Gunther Plaut, and other general correspondence regarding summer camps, and Shlichim of Canadian Young Judaea.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 125
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
125
Material Format
textual record
Date
1970-1974
Physical Description
1 folder of textual records
Scope and Content
The file consists of general correspondence.
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
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 161
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
161
Material Format
textual record
Date
1970-1975
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 171
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
171
Material Format
textual record
Date
1970-1976
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence and a letter of appraisal for a project to photograph, record and document items of interest to Canadians visiting foreign lands.
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 20
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
20
Material Format
textual record
Date
1964-1967
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence, a eulogy speech for Martin Buber and the programme for the David Ben Gurion Dinner held in Toronto in 1967.
Name Access
Martin Buber
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 32
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
32
Material Format
textual record
Date
1964-1968
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence and lists of head table guests at events of The Canadian Council of Christians and Jews.
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 54
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
54
Material Format
textual record
Date
1962-1967
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence and a list of volunteers.
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 74
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
74
Material Format
textual record
Date
1963-1969
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence.
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 94
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
94
Material Format
textual record
Date
1962-1967
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence.
Source
Archival Descriptions