Part Of
Gordon Mendly fonds
Events and organizations series
Level
File
ID
Fonds 18; Series 3; File 45
Source
Archival Descriptions
Part Of
Gordon Mendly fonds
Events and organizations series
Level
File
Fonds
18
Series
3
File
45
Material Format
graphic material
Date
14 Nov. 1964
Physical Description
10 negatives : b&w ; 10 x 13 cm
Scope and Content
File consists of images taken at the Royal Arch Masons, Mount Sinai Chapter's annual ladies' night. The event was held at the Four Wind Club. The images depict invited guests seated at banquet tables and at the head table, and a couple on the dance floor.
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
Larry Becker collection
Level
File
ID
Fonds 34; File 54
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
54
Material Format
textual record
Date
1922-1964
Physical Description
1 folder of textual records
Scope and Content
File consists of bulletins of the Mason's Palestine Lodge #559 from 1922, 1946 and 1964.
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 9
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
9
Material Format
textual record
Date
1882
Physical Description
1 folder of textual records
Scope and Content
File consists of the program for the 25th anniversary banquet for the A.F. & A.M. Wilson Lodge 86 held at Rossin House on May 12, 1882. Program includes a menu and list of toasts.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Subject files series
Level
File
ID
Fonds 55; Series 2; File 162
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Subject files series
Level
File
Fonds
55
Series
2
File
162
Material Format
textual record
Date
1955
Physical Description
1 folder of textual records
Scope and Content
This file consists of a letter from Z. Sacks representing the Building Fund for the Newi Mount Sinai Hospital concerning their campaign for collections.
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Liaison with other social welfare organizations series
Level
File
ID
Fonds 87; Series 16; File 16
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Liaison with other social welfare organizations series
Level
File
Fonds
87
Series
16
File
16
Material Format
textual record
Date
1934-1942
Physical Description
1 folder of textual records
Scope and Content
File consists of one clinic schedule and correspondence between the JFWB and the Mount Sinai Hospital documenting patients receiving medical attention at the hospital.
Access Restriction
Closed. Researchers must receive permission from the OJA Director and the head of Jewish Family and Child prior to accessing the records.
Source
Archival Descriptions
Part Of
Solomon Edell fonds
General community activities series
Level
File
ID
Fonds 4; Series 11; File 16
Source
Archival Descriptions
Part Of
Solomon Edell fonds
General community activities series
Level
File
Fonds
4
Series
11
File
16
Material Format
textual record
Date
1962-1983
Physical Description
1 folder of textual records
Scope and Content
File consists of an annual report (1962), an event invitation, and a list of the members of the Women's Auxiliary Fundraising Committee (1983).
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
Executive director sub-series
Executive director's correspondence sub-sub-series
Level
File
Fonds
67
Series
5-5-1
File
21
Material Format
textual record
Date
30 Apr. 1951-30 Dec. 1951
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence.
Source
Archival Descriptions
Accession Number
2009-3-6
Source
Archival Accessions
Accession Number
2009-3-6
Material Format
graphic material
Physical Description
2 photographs : col. ; 10 x 13 cm
Date
2006
Scope and Content
This accession consists of two photographs taken by Judith Ghert of the former Mount Sinai Hospital facade on Yorkville Ave. The facade was saved from demolition, moved back from the sidewalk and is now being incorporated into a new condo development on the site that will feature retail space on the ground level.
Subjects
Hospitals
Name Access
Ghert, Judith
Mount Sinai Hospital (Toronto, Ont.)
Source
Archival Accessions
Part Of
Dora Till fonds
Other organizations series
Level
File
ID
Fonds 52; Series 7; File 10
Source
Archival Descriptions
Part Of
Dora Till fonds
Other organizations series
Level
File
Fonds
52
Series
7
File
10
Material Format
textual record
Date
1974-1985
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
David Pinkus fonds
Mount Sinai Cemetery Association and Mount Sinai Memorial Park series
Level
Series
ID
Fonds 138; Series 7
Source
Archival Descriptions
Part Of
David Pinkus fonds
Mount Sinai Cemetery Association and Mount Sinai Memorial Park series
Level
Series
Fonds
138
Series
7
Material Format
textual record
graphic material
cartographic material
architectural drawing
Date
1935-2013
Physical Description
6 cm of textural records
58 photographs : col. (14 negatives) ; 10 x 15 cm and 35 mm
other material
Admin History/Bio
Mount Sinai Cemetery Association (MSCA) is responsible for providing services to the cemetery owners at Mount Sinai Memorial Park. Some of these services include grass cutting, grounds maintenance, and interment services. The beginning of Mount Sinai Memorial Park in 1934 is attributable to a non-Jew, Reuben Phillips. In 1934, he applied to the Ontario Department of Health to establish a cemetery for “members of the Hebrew faith.” After the registration of the cemetery was completed in 1935, Reuben became the first manager of the cemetery and started to subdivide the cemetery lands and sell sections to Jewish organizations. A management committee (MSCA), composed of delegates from the organizations owning cemeteries in Mount Sinai Memorial Park, was formed in 1943 to co-ordinate the management of the cemetery. The first president of MSCA was Louis Palter. In 1989, a new administration building was built.
As of today (2022), Mount Sinai Memorial Park serves seventeen synagogues and organizations, including Beth Lida Synagogue, Beth Radom Congregation, Beth Sholom Synagogue, Canadian Hebrew Benevolent Society, Chevra Mishnais, Congregation Rodfei Sholom Anshei Kiev (Kiever Synagogue), Farband (JCMI), Independent Friendly Workers (JCMI), Jewish Canadian Veteran's Memorial Park Association (JCMI), Ozrower Mutual Benefit Society, Pride of Israel Sick Benefit Society, Shaarei Shomayim Congregation, Shaarei Tefillah Congregation, Sunnyside Cemetery Association, Toronto Independent Benevolent Association, Workmen's Circle (Arbeiter Ring), and Young Men's Hebrew Association (YMHA).
Scope and Content
Series consists of records documenting the administration and operational activities of Mount Sinai Cemetery Association. Included are meeting minutes, by-laws and regulations, financial statements, burial records, lists of delegates and executives, and documents and architectural drawings relating to the additions and alterations to the administrative building at Mount Sinai Memorial Park. Also present are a map of the memorial park and photographs featuring different cemetery sections and the opening ceremony of the new administration building in 1989.
Notes
PHYSICAL DESCRIPTION NOTE: Also included are 1 map and 12 architectural drawings.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Photographic and audiovisual collection series
Level
File
ID
Fonds 67; Series 27; File 5
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Photographic and audiovisual collection series
Level
File
Fonds
67
Series
27
File
5
Material Format
graphic material
Date
1950-1960
Physical Description
7 photographs : b&w ; 26 x 20 cm
Scope and Content
File consists of two exterior views of the new Mount Sinai Hospital at 550 University Avenue, Toronto. The remaining five photos are interior shots of equipment, a research lab, and Dr. N. N. Levinne.
Name Access
Levinne, N. N.
Mount Sinai Hospital (Toronto, Ont.)
Subjects
Hospitals
Physicians
Places
550 University Avenue (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Business series
Tip Top Tailors sub-series
Level
File
ID
Fonds 2; Series 3-1; File 7
Source
Archival Descriptions
Part Of
Benjamin Dunkelman fonds
Business series
Tip Top Tailors sub-series
Level
File
Fonds
2
Series
3-1
File
7
Material Format
textual record
graphic material
Date
1966
Physical Description
2 photographs : b&w ; 21 x 25 cm and 17 x 22 cm
1 folder of textual records
Scope and Content
File contains a news clipping and two photographs in connection with David Dunkelman, Tip Top Tailors and Mount Sinai Hospital. Dunkelman took part in opening the hospital's new extension in 1966, along with Marvin Gerstein and Morry Wingold.
Subjects
Building
Hospitals
Repro Restriction
Copyright is not held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
ID
Fonds 67; Series 5-2; File 1
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
Fonds
67
Series
5-2
File
1
Material Format
textual record
Date
1949-1951
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
ID
Fonds 67; Series 5-2; File 2
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
Fonds
67
Series
5-2
File
2
Material Format
textual record
Date
20 July 1951-20 Dec. 1951
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
ID
Fonds 67; Series 5-2; File 3
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
Fonds
67
Series
5-2
File
3
Material Format
textual record
Date
31 Aug. 1951-31 Dec. 1951
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
ID
Fonds 67; Series 5-2; File 4
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
Fonds
67
Series
5-2
File
4
Material Format
textual record
Date
3 Jan. 1952-15 Nov. 1952
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital. Also included is a summary report on fundraising pledges.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
ID
Fonds 67; Series 5-2; File 5
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
Fonds
67
Series
5-2
File
5
Material Format
textual record
Date
1953-1955
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
ID
Fonds 67; Series 5-2; File 6
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
Fonds
67
Series
5-2
File
6
Material Format
textual record
Date
1954-1955
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
ID
Fonds 67; Series 5-2; File 7
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-series
Level
File
Fonds
67
Series
5-2
File
7
Material Format
textual record
Date
10 Jan. 1956-23 Nov. 1956
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
ID
Fonds 67; Series 5-2; File 8
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
Fonds
67
Series
5-2
File
8
Material Format
textual record
Date
1956-1959
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
ID
Fonds 67; Series 5-2; File 9
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
Fonds
67
Series
5-2
File
9
Material Format
textual record
Date
1959-1967
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
ID
Fonds 67; Series 5-2; File 10
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
Fonds
67
Series
5-2
File
10
Material Format
textual record
Date
1960-1967
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
ID
Fonds 67; Series 5-2; File 11
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
Fonds
67
Series
5-2
File
11
Material Format
textual record
Date
1953-1966
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence regarding the building of, and fundraising for, the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
Executive director sub-series
Executive director's correspondence sub-sub-series
Level
File
Fonds
67
Series
5-5-1
File
216
Material Format
textual record
Date
12 June 1970-21 July 1970
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
Executive director sub-series
Executive director's correspondence sub-sub-series
Level
File
Fonds
67
Series
5-5-1
File
254
Material Format
textual record
Date
12 Jan. 1972-12 May 1972
Physical Description
1 folder of textual records
Scope and Content
File consists of correspondence.
Source
Archival Descriptions
Accession Number
1979-12-13
Source
Archival Accessions
Accession Number
1979-12-13
Material Format
textual record
Physical Description
5 newsletters
Date
1978–1979
Scope and Content
Accession consists of material documenting Mount Sinai Hospital. Included are issues of Highlights for February 1978, June 1978, October 1978, April 1979, and November 1979.
MG_RG
MG2 01c
Subjects
Hospitals
Name Access
Mount Sinai Hospital (Toronto, Ont.)
Places
Toronto (Ont.)
Source
Archival Accessions
Part Of
Jewish Community Centre of Toronto fonds
Executive director series
Subject files sub-series
Level
File
ID
Fonds 61; Series 1-1; File 106
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
106
Material Format
textual record
Date
1955-1956
Physical Description
1 folder of textual records
Scope and Content
This file contains Board of Director lists for the Mount Sinai Hospital and an itinerary for a volunteer training workshop held at the Bloor and Spadina YM-YWHA.
Accession Number
2004-5-2
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 24
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
24
Material Format
textual record
Date
1925-1978
Physical Description
1 folder of textual records
Scope and Content
File consists of a convocation bulletin for the Mount Sinai Chapter of the Royal Arch Masons, dated Dec. 1, 1925 and a 60th anniversary convocation bulletin honouring their Welfare Committee, dated June 6, 1979. Also included is an application for exaltation.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 3
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
3
Material Format
textual record
Date
1936
Physical Description
1 folder of textual records
Scope and Content
This file consists of a certificate presented to J.P. Katz in 1936 by Mount Sinai Hospital of Toronto certifying his membership.
Source
Archival Descriptions
Part Of
George Morrison fonds
Level
Item
ID
Fonds 99; Item 59
Source
Archival Descriptions
Part Of
George Morrison fonds
Level
Item
Fonds
99
Item
59
Material Format
graphic material
Date
[ca. 1978]
Physical Description
1 slide : col. ; 35 mm
Name Access
Mount Sinai Hospital (Toronto, Ont.)
Subjects
Architecture
Synagogues
Repro Restriction
Copyright is not held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Places
Toronto (Ont.)
Accession Number
1980-6-3
Source
Archival Descriptions
Part Of
Dorothy Dworkin fonds
Level
Item
ID
Fonds 10; Item 10
Source
Archival Descriptions
Part Of
Dorothy Dworkin fonds
Level
Item
Fonds
10
Item
10
Material Format
graphic material
Date
[192-?]
Physical Description
1 photograph : b&w ; 13 x 18 cm
Scope and Content
Photograph of the Mount Sinai Hospital Ladies' Auxiliary in the garden at Yorkville hospital. Dora Dworkin is sitting in the second row, fourth from the right, and Celia Goodman (née Goldstick) is in the top row on the far left.
Notes
Title taken from back of photograph.
Inscription, recto, lower right: "BY SIMON".
Name Access
Goodman, Celia
Goldstick, Celia
Mount Sinai Hospital Ladies' Auxiliary
Subjects
Women
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Related Material
See also item 11 for another sitting of this group
Accession Number
2005-4-5
Source
Archival Descriptions
Part Of
Dorothy Dworkin fonds
Level
Item
ID
Fonds 10; Item 11
Source
Archival Descriptions
Part Of
Dorothy Dworkin fonds
Level
Item
Fonds
10
Item
11
Material Format
graphic material
Date
[192-?]
Physical Description
1 photograph : b&w ; 13 x 18 cm
Scope and Content
Photograph of the Mount Sinai Ladies' Hospital Auxiliary in the garden of the hospital on Yorkville. Dora Dworkin is in the second row, fifth from the right.
Notes
Title taken from back of photograph.
Inscription, recto, lower right: BY SIMON.
Subjects
Women
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Related Material
See fonds #10, item #10 for another sitting of this group.
Accession Number
2005-4-5
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital fundraising sub-series
Level
Sub-series
ID
Fonds 67; Series 5-2
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital fundraising sub-series
Level
Sub-series
Fonds
67
Series
5-2
Material Format
textual record
graphic material
Date
1949-1967
Physical Description
10 cm of textual records :
2 photographs
Admin History/Bio
With the post-war expansion of Toronto's Jewish population, the original Mount Sinai Hospital on Yorkville Avenue became overcrowded, while its treatment capacities appeared ever-more outdated. By 1949, an improved economy made it possible to begin the necessary planning for a much large replacement hospital at 550 University Avenue. Although fundraising for the construction this facility was not the responsibility of the United Jewish Welfare Fund, many of its senior executives were also on the hospital's board. Also, the entire Toronto Jewish Community was to be canvassed for the funds to build it. The proven fundraising expertise of the UJWF, its donor lists, and the goals of its own annual campaign ensured that constant correspondence and cooperation between the two was both necessary for success and vital to the avoidance of campaign competition. The continued success and growth of community contributions to both was the outcome of this ongoing collaboration. The New Mount Sinai Hospital opened in mid-1953, while the campaigns to continue improving and expanding its resources continue to the present.
Scope and Content
Series consists of correspondence and occasional reports documenting the relationship between the UJWF and the board of the New Mount Sinai Hospital about the fundraising campaigns for the new hospital being constructed on Univeristy Avenue during the 1950s. Also included are two photographs of the new hospital. Files in this sub-series have been arranged chronologically.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
ID
Fonds 67; Series 5-2; File 12
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Executive Committee series
New Mount Sinai Hospital Fundraising sub-seriesl
Level
File
Fonds
67
Series
5-2
File
12
Material Format
textual record
graphic material
Date
1966
Physical Description
1 folder of textual records
2 photographs : b&w ; 25 x 20 cm
Scope and Content
File consists of correspondence and two photographs of the New Mount Sinai Hospital.
Source
Archival Descriptions
Part Of
John J. Glass fonds
Artifacts series
Level
Item
ID
Fonds 109; Series 1; Item 26
Source
Archival Descriptions
Part Of
John J. Glass fonds
Artifacts series
Level
Item
Fonds
109
Series
1
Item
26
Material Format
object
Date
19 Feb. 1918
Physical Description
1 coin : bronze ; 4 cm in diam.
Custodial History
The coin belonged to the Mount Sinai chapter, one of many in Ontario.
Scope and Content
Item is a bronze coin. On one side is the Masonry logo in the centre. On the other is a Star of David surrounded by symbols that are unique to the Royal Arch Masons of Canada in the Province of Ontario.
Physical Condition
Good. Coin is slightly tarnished and marked up.
Source
Archival Descriptions
Accession Number
1998-3-5
Source
Archival Accessions
Accession Number
1998-3-5
Material Format
textual record
graphic material
Physical Description
6 cm of textual records
120 photographs : b&w
Date
[195-?]-[197-?]
Scope and Content
Accession consists of invitations, programs, tributes and dedications relating to Holy Blossom Temple, along with photographs from Mount Sinai Hospital events.
Descriptive Notes
The photographs are contact prints.
Source
Archival Accessions
Part Of
Morris Norman collection
Level
Item
ID
Fonds 22; Item 113
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
Fonds
22
Item
113
Material Format
textual record
Date
[193-?]
Physical Description
1 item
Source
Archival Descriptions
Part Of
David Pinkus fonds
Mount Sinai Memorial Park and Mount Sinai Cemetery Association series
Map of Mount Sinai Memorial Park file
Level
File
ID
Fonds 138; Series 7; File 6
Source
Archival Descriptions
Part Of
David Pinkus fonds
Mount Sinai Memorial Park and Mount Sinai Cemetery Association series
Map of Mount Sinai Memorial Park file
Level
File
Fonds
138
Series
7
File
6
Material Format
cartographic material
Date
[195-?]-[197-?]
Physical Description
1 map
Scope and Content
File consists of a printed copy of a map of Mount Sinai Memorial Park. Lands that were owned by Canadian National Railways are highlighted in red, and the Kiever section is marked in green.
Source
Archival Descriptions
Part Of
David Pinkus fonds
Mount Sinai Memorial Park and Mount Sinai Cemetery Association series
History of Mount Sinai Cemetery Association file
Level
File
Fonds
138
Series
7
File
10
Material Format
textual record
Date
1935-1993
Physical Description
1 folder of textual records
Scope and Content
File consists of a printed document named “A Look Back to the Beginning” and a small booklet, both of which document the history of Mount Sinai Cemetery Association and Mount Sinai Memorial Park. The booklet contains a speech titled “Down Memory Lane” given by David Pinkus at the fiftieth anniversary dinner.
Source
Archival Descriptions
Part Of
David Pinkus fonds
Mount Sinai Memorial Park and Mount Sinai Cemetery Association series
Photographs of Mount Sinai Memorial Park file
Level
File
Fonds
138
Series
7
File
2
Material Format
graphic material
Date
[ca. 1989]
Physical Description
58 photographs : col. (14 negatives) ; 10 x 15 cm and 35 mm
Scope and Content
File consists of photographs featuring cemetery sections at Mount Sinai Memorial Park and the opening ceremony of the memorial park.
Source
Archival Descriptions
Accession Number
2012-3-4
Source
Archival Accessions
Accession Number
2012-3-4
Material Format
textual record
Physical Description
1 folder of textual records
Date
1971, 2008
Scope and Content
Accession consists of two Mount Sinai Hospital Auxiliary magazines. Included is one issue of "Highlights" (Apr. 1971) and one issue of "Perspectives" (2008)
Custodial History
No donor information available. Archivist assigned the accession number.
Source
Archival Accessions
Part Of
Rabbi Sheldon Steinberg fonds
Level
Item
ID
Item 247
Source
Archival Descriptions
Part Of
Rabbi Sheldon Steinberg fonds
Level
Item
Item
247
Material Format
graphic material
Date
1974
Physical Description
1 photograph : b&w
Scope and Content
President and board during or shortly after the mezuzah affixing ceremony.
Name Access
Mount Sinai Hospital (Toronto, Ont.)
Subjects
Hospitals
Mezuzah
Repro Restriction
Copyright is held by the Ontario Jewish Archives. Please contact the archives to obtain permission prior to use.
Places
Toronto (Ont.)
Source
Archival Descriptions
Level
Item
ID
Item 1446
Source
Archival Descriptions
Level
Item
Item
1446
Material Format
graphic material
Date
1977
Physical Description
1 photograph
Name Access
Mount Sinai Hospital (Toronto, Ont.)
Subjects
Hospitals
Portraits, Group
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Rabbi Sheldon Steinberg fonds
Level
Item
ID
Item 248
Source
Archival Descriptions
Part Of
Rabbi Sheldon Steinberg fonds
Level
Item
Item
248
Material Format
graphic material
Date
1974
Physical Description
1 photograph : b&w
Scope and Content
Item is a photograph of the president and board of Mount Sinai Hospital after the mezuzah affixing ceremony.
Name Access
Mount Sinai Hospital
Subjects
Hospitals
Mezuzah
Repro Restriction
Copyright is held by the Ontario Jewish Archives. Please contact the archives to obtain permission prior to use.
Places
Toronto (Ont.)
Source
Archival Descriptions
Part Of
Dorothy Dworkin fonds
Level
Item
ID
Fonds 10; Item 15
Source
Archival Descriptions
Part Of
Dorothy Dworkin fonds
Level
Item
Fonds
10
Item
15
Material Format
graphic material
Date
[ca. 1932]
Physical Description
3 photographs : b&w (1 negative) ; 18 x 22 cm or smaller
Scope and Content
Item is a photograph of Dorothy Dworkin and group at Mount Sinai Hospital. In the back row, from left to right are: hospital president, Ephraim Frederick Singer, Dora Dworkin, [unknown], nurse, and Dr. Maxwell Bochner. In the front row, from left to right are: a nurse, a woman in a wheelchair who may have been one of the hospitals permanent patients who the nurses acquired much affection for, and Miss Pickels, the hospital superintendent.
Name Access
Bochner, Maxwell
Mount Sinai Hospital
Pickels, Miss
Singer, E. F.
Singer, Ephraim Frederick
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Accession Number
2005-4-5
Source
Archival Descriptions
Accession Number
2004-5-69
Source
Archival Accessions
Accession Number
2004-5-69
Material Format
graphic material
Physical Description
24 photographs : b&w ; 21 x 26 cm
Date
[ca.1948]-1953
Scope and Content
Accession consists of photographs documenting the construction of the New Mount Sinai Hospital at 550 University Avenue, Toronto.Included are photos of a building fund exhibit, surgeons in an operating room, and mother and baby in a maternity ward room.
Administrative History
The New Mount Sinai Hospital was first envisioned in 1944 and the sod turning was held in 1948. The hospital moved from the Yorkville location with the opening of the new building in 1953. In 1974 Mount Sinai moved to a third location next door at 600 University Avenue. The old site at 550 University has been used by several rehabilitation organizations, and is currently a branch of the Toronto Rehabilitation Institute.
Source
Archival Accessions
Part Of
Morris Norman collection
Level
Item
ID
Fonds 22; Item 65
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
Fonds
22
Item
65
Material Format
textual record
Date
1932
Physical Description
1 item
Source
Archival Descriptions
Level
Item
ID
Item 734
Source
Archival Descriptions
Level
Item
Item
734
Material Format
graphic material
Date
1928
Physical Description
2 photographs : b&w (1 negative) ; 21 x 26 cm and 10 x 12 cm
Scope and Content
This item is a copy print and corresponding negative of the officers of the Grand Order of Israel, Hamilton Lodge No. 1. The photograph is a studio portrait of the nine men. Pictured from left to right are:
Back row: J. Cohen (guardian), H. Vine (marshal), A. Raphael (marshal), M. Raphael (trustee).
Front row: J. Caplan (treasurer), J. Freedman (secretary), B. Raphael (noble-master), L. Kudlatz (vice-master), M. Levitt (trustee).
Name Access
Caplan, J.
Cohen, J.
Freedman, J.
Kudlatz, L.
Levitt, M.
Raphael, A.
Raphael, B.
Raphael, M.
Vine, H.
Subjects
Portraits, Group
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Hamilton (Ont.)
Source
Archival Descriptions
Level
Item
ID
Item 3376
Source
Archival Descriptions
Level
Item
Item
3376
Material Format
graphic material
Date
1913
Physical Description
2 photographs : b&w (1 negative) ; 28 x 36 cm and 10 x 22 cm
Scope and Content
This item is a copy composite photograph and corresponding negative of the officers and members of the Grand Order of Israel, Hamilton Lodge No. 1.
Pictured are: I. Barruch, S. Bloom, N. Rabinovitch, J. Cohen, H. Cohen, B. Raphael, A. Kornreich, M. Lager, S. Sacks, B. Goldblatt, J. Mareu, B. Cohen, M. Chernitzky, M. Elkind, P. Albrecht, S. Cohen, S. Cohen, I. Ellenzweig, M. Richter, M. Horn, V. Rudney, N. Kuart, A. Max, R. Levy, B. Levin, J. Ceppis, S. Hoffman, S. Glass, Hyman Cohen, H. Lewis, F. Litvak, M. Goldberg, S. Rochkin, M. Yeretzky, Rabbi S. Levin, S. Takefman, S. Frank, M. Goldberg, I. Lewis, Leon Bercowitz, M. N. Shonman, J. Robinson, E. Levy, S. Goldstein, H. Langer, A. Uger, S. Wright, S. Romanoff, J. Midenberg, S. Dulberg, Louis Levy, T. Bernstein, Charles Rosen, H. Elkind, B. Lipshitz, N. Cohen, J. Steinberg, L. Goldstein, S. Bars, I. Lubelsky, L. Bercovici, H. Sherrin, Dr. N. Shacknove, S. Gershovitz, S. Goldin, N. Shiffman, M. Cohen, J. Soloman, Myer Cohen.
Repro Restriction
Copyright is in the public domain and permission for use is not required. Please credit the Ontario Jewish Archives as the source of the photograph.
Places
Hamilton (Ont.)
Accession Number
1982-8-14
Source
Archival Descriptions
Level
Item
ID
Item 1782
Source
Archival Descriptions
Level
Item
Item
1782
Material Format
graphic material
Date
1953
Physical Description
1 photograph
Scope and Content
Mrs. H. Bocknek.
Name Access
Mount Sinai Hospital (Toronto, Ont.)
Subjects
Hospitals
Places
Toronto (Ont.)
Accession Number
1979-9-42
Source
Archival Descriptions