Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
ID
Fonds 28; Series 5; File 94
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Subject files series
Level
File
Fonds
28
Series
5
File
94
Material Format
textual record
Date
1970-1976
Physical Description
1 folder of textual records
Scope and Content
The file consists of correspondence concerning the Jewish Library of Montreal, facility rentals, and events.
Source
Archival Descriptions
Passenger Names
Barash, L., L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Barash, L., L.
Page Number
465
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
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
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
ID
Fonds 17; Series 5-3; File 182
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Community Relations Committee series
Anti-Semitism cases sub-series
Level
File
Fonds
17
Series
5-3
File
182
Material Format
textual record
Date
1938
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding antisemitic statements in a book (Droit public de l'Église) written by L.A. Paquet.
Notes
Previously processed and cited as part of MG8 S.
Name Access
Paquet, Louis Adolphe, 1859-1942
Subjects
Christianity and antisemitism
Priests
Theologians
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
16
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 L.
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 403
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
403
Material Format
textual record
Date
1955
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
Abela, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Abela, L.
Page Number
532
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Allard, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Allard, L.
Page Number
580
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Balacousky, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Balacousky, L.
Page Number
517
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Barham, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Barham, L.
Page Number
756
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Bornstein, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Bornstein, L.
Page Number
323
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Bziski, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Bziski, L.
Page Number
676
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Cohen, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Cohen, L.
Page Number
398
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Cooperman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Cooperman, L.
Page Number
312
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Derbin, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Derbin, L.
Page Number
695
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Dubinsky, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Dubinsky, L.
Page Number
448
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Friedman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Friedman, L.
Page Number
653
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Garfunkel, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Garfunkel, L.
Page Number
323
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Goodman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Goodman, L.
Page Number
463
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Grossman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Grossman, L.
Page Number
225
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Grossman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Grossman, L.
Page Number
365
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Grossman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Grossman, L.
Page Number
532
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Hirschman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Hirschman, L.
Page Number
473
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Jeynes, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Jeynes, L.
Page Number
321
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Kaminker, A. & L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Kaminker, A. & L.
Page Number
459
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Krall, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Krall, L.
Page Number
424
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Lemon, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Lemon, L.
Page Number
596
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Malorca, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Malorca, L.
Page Number
765
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Malorna, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Malorna, L.
Page Number
765
Comments
Name crossed out.
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Naiman, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Naiman, L.
Page Number
398
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Parker, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Parker, L.
Page Number
691
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Parnes, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Parnes, L.
Page Number
761
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Petroff, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Petroff, L.
Page Number
733
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Plotkin, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Plotkin, L.
Page Number
511
Comments
Name crossed out.
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger
Passenger Names
Plotkin, L.
Date Range
June 6, 1911 to January 19, 1915
Source
Rotenberg Ledger
Passenger Names
Plotkin, L.
Page Number
272
Date Range
June 6, 1911 to January 19, 1915
Photographer
Harvey and Adena Glasner
Source
Rotenberg Ledger