Part Of
Jewish Community Centre of Toronto fonds
Executive director series
Financial reports sub-series
Level
File
ID
Fonds 61; Series 1-2; File 5
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Executive director series
Financial reports sub-series
Level
File
Fonds
61
Series
1-2
File
5
Material Format
textual record
Physical Description
1 folder of textual records
Scope and Content
This file contains three reports created for the YMHA.
Accession Number
2004-5-2
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Publication Committee series
Y-Time newspaper sub-series
Level
File
ID
Fonds 61; Series 3-1; File 4
Source
Archival Descriptions
Part Of
Jewish Community Centre of Toronto fonds
Publication Committee series
Y-Time newspaper sub-series
Level
File
Fonds
61
Series
3-1
File
4
Material Format
textual record
Physical Description
1 folder of textual records
Scope and Content
This file consists of one issue of the Y-Time newspaper.
Accession Number
1984-7-2
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
National Administrative Council and Executive Board series
National Treasurer sub-series
Auditor's reports sub-sub-series
Level
File
Fonds
28
Series
1-3-1
File
12
Material Format
textual record
Date
1941
Physical Description
1 folder of textual records
Scope and Content
The report includes a balance sheet, statements of income and expenditure and sundry schedules. It also includes and income statements related to the Hadassah Organization of Canada.
Source
Archival Descriptions
Part Of
Ladovsky family fonds
Level
File
ID
Fonds 83; File 5
Source
Archival Descriptions
Part Of
Ladovsky family fonds
Level
File
Fonds
83
File
5
Material Format
textual record
Date
1921-1950
Physical Description
1 folder of textual record
Scope and Content
File consists of receipts for monetary donations and transfers. The receipts were likely related to Aaron's work with the Kieltzer Society. Also included is a Standard Theatres Ltd. receipt for $60. This receipt was likely for the purchase of shares in the theatre, which is the method the company used to fundraise for its construction.
Accession Number
1983-11-6
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Annual meeting proceedings series
Level
File
ID
Fonds 9; Series 2; File 4
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Annual meeting proceedings series
Level
File
Fonds
9
Series
2
File
4
Material Format
textual record
Date
1942
Physical Description
1 folder of textual records
Scope and Content
File consists of proceedings of meeting on 25 January 1942, held at 455 Spadina, with Ben Forer presiding.
Notes
Title based on contents of the file.
Source
Archival Descriptions
Part Of
David Pinkus fonds
The Kiever Shul series
Receipts and invoices file
Level
File
ID
Fonds 138; Series 5; File 55
Source
Archival Descriptions
Part Of
David Pinkus fonds
The Kiever Shul series
Receipts and invoices file
Level
File
Fonds
138
Series
5
File
55
Material Format
textual record
Date
2000-2002
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 14
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
14
Material Format
textual record
Date
1944
Physical Description
1 folder of textual records
Scope and Content
This file consists of a collection of charity slips, receipts and bills from 1944. Included are receipts for membership dues, receipts for services (e.g. utilities, taxes, mortgage payments, subscriptions, labour, etc.) and donations to philanthropic organizations. Also included is a list of medical receipts for the year 1944, a receipt for payment to Mount Sinai Hospital and payment to Dr. Willinsky; and lists of donations collected for the National Fund for 1944.
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Reports series
Level
File
ID
Fonds 9; Series 3; File 18
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Reports series
Level
File
Fonds
9
Series
3
File
18
Material Format
textual record
Date
1942
Physical Description
1 folder of textual records
Scope and Content
File consists of a report of activities for the year 1941 presented at the annual meting held 25 January 1942.
Notes
Title based on contents of the file.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 68
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
68
Material Format
textual record
Date
1940-1941
Physical Description
1 folder of textual records
Scope and Content
This file consists of letters issuing official receipts to the Mizrachi Organization for payment of dues and tree purchases.
Source
Archival Descriptions
Part Of
John J. Glass fonds
Documents series
Level
File
ID
Fonds 109; Series 2; File 3
Source
Archival Descriptions
Part Of
John J. Glass fonds
Documents series
Level
File
Fonds
109
Series
2
File
3
Material Format
textual record
Date
1936-1937
Physical Description
1 folder of textual records
Scope and Content
File consists of invoices and receipts for transportation and utilities, for both office and residence, and receipts for charitable donations.
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
ID
Fonds 22; Item 148
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
Fonds
22
Item
148
Material Format
textual record
Date
1933
Physical Description
1 item
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
File
ID
Fonds 22; File 15
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
File
Fonds
22
File
15
Material Format
textual record
Date
1932
Physical Description
1 folder of textual records
Name Access
Primrose Club (Toronto, Ont.)
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 6
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
6
Material Format
textual record
Date
1936
Physical Description
1 folder of textual records
Scope and Content
File consists of a C.O.D. receipt belonging to Harry Sobel of 29 Draper Street, Toronto from the T. Eaton Co. Limited.
Source
Archival Descriptions
Part Of
Lipa Green fonds
Personal series
Level
File
ID
Fonds 20; Series 1; File 2
Source
Archival Descriptions
Part Of
Lipa Green fonds
Personal series
Level
File
Fonds
20
Series
1
File
2
Material Format
textual record
Date
1949-1967
Physical Description
1 folder of textual records
Scope and Content
File consists of acknowledgements of receipts or pledges to various organizations made by Lipa Green, Mrs. Green or both of them, or by Greenwin Construction Co. Examples are a pledge to UJA, a donation to the Jewish Public Library, a pledge to Bialik Hebrew Day School Building Fund Campaign, and an acknowledgement of a donation to Beth Jacob High School. Other organizations who received donations are Jewish Labour Committee, Toronto Workmen's Circle and Hebrew National Association. There are three certificates issued by the Jewish Natioanl Fund acknowledging a tree planted in Israel, two certificates in honour of Lipa Green, and one in memory of Bella Gladman, Lipa's sister.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 25
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
25
Material Format
textual record
Date
1939
Physical Description
1 folder of textual records
Scope and Content
This file consists of personalized letters appealing for dues and letters issuing receipts for dues paid for the year 1939.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 9
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
9
Material Format
textual record
Date
1942-1943
Physical Description
1 folder of textual records
Scope and Content
This file consists of receipts from the year 1942. Included are: various receipts for purchases or services rendered, City of Toronto realty bills for various properties, bill payments for utilities and taxes, bills for medical and physiotherapy services, request for rental payment, receipts pertaining to Bronte cottage and receipts for newspaper subscriptions and advertisements, City Assessment on 32 Walton St., correspondence with Singer & Kert law firm concerning Ontario Loan mortgage and Beth Jacob Congregation, a notice from the Department of Buildings, a request to share the cost of a fence between 1328 & 1330 Queens Street properties and a notice from Katz to a tenant to remove a garage.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 12
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
12
Material Format
textual record
Date
1943
Physical Description
1 folder of textual records
Scope and Content
This file consists of a collection of charity slips, receipts and bills from 1943. Included are receipts for membership dues (Beth Jacob, Mizrachi,,JIAS), receipts for services (e.g. utilities, taxes, mortgage payments, subscriptions, labour, etc.) and donations to philanthropic organizations (e.g. Hebrew Free School, Yeshivas Mril Graubart, J.N.F., B'nai Zion, Palestine Hebrew Culture Fund, Canadian Jewish Congress, Histadruth Ivrith, Zionist Organization of Canada). Also included two telegrams concerning a visit by Rabbi S.K. Mirsky, two letters from the department of works concerning repairs to a property on Queen St., a letter from Singer & Kert concerning an Ontario Loan and Beth Jacob Congregation, a letter concerning The Toronto Jewish Old Folks Home and a letter from Katz to Dr. A.I. Willinsky.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 16
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
16
Material Format
textual record
Date
1945
Physical Description
1 folder of textual records
Scope and Content
This file consists of a collection of charitable donation slips, receipts and bills from 1945. Included are receipts for membership dues (Toronto Lodge, B'nai Brith), receipts for services (e.g. utilities, taxes, mortgage payments, subscriptions, labour, etc.) and donations to philanthropic organizations. Also included are two letters from the department of works concerning repairs to a property on Queen St., three letters from J.P. Katz (to Morris Katz concerning his mother's health, to nephew Melvin and New year's greeting to friends and staff at Jewish Old Folks Home) and an acknowledgment of application for a Ninth Victory Loan.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 17
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
17
Material Format
textual record
Date
1946
Physical Description
1 folder of textual records
Scope and Content
This file consists of a collection of charitable donation slips, receipts and bills from 1946. Included are receipts for membership dues, receipts for services (e.g. utilities, taxes, mortgage payments, insurance, subscriptions, labour, medical bills, etc.) and receipts for donations to philanthropic organizations. Also included are correspondence from several philanthropic organizations (e.g. Canadian Jewish Congress, Shomrei Ha'dat, Jewish National Fund, Jewish Welfare Fund, YIVO, Toronto Hebrew Free School), a report to shareholders from Nakhshon Limited and three letters written in Yiddish from Brussels and Sweden sent to Katz asking for help.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 19
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
19
Material Format
textual record
Date
1947
Physical Description
1 folder of textual records
Scope and Content
This file consists of a collection of charitable donation slips, receipts and bills from 1947. Included are receipts for membership dues (Toronto Lodge, B'nai Brith), receipts for services (e.g. utilities, taxes, mortgage payments, subscriptions, labour, etc.) and a list comprised of donations to philanthropic organizations and medical vouchers for 1946. Also included is a list of collections for Jewish National Fund by J.P. Katz in Bronte, ON; a letter from Singer & Kert, Barristers, Solicitors, Notaries concerning a codicil to Katz's will; a Canadian Pacific Railway train ticket receipt; letters of solicitation (Grand Rabbi Epstein, Grand Rabbi Silver, Rabbinical Academy), New Year's greeting cards and a wedding invitation.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 20
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
20
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
This file consists of a collection of charitable donation slips, receipts and bills from 1948. Included are receipts for services (e.g. utilities, taxes, mortgage payments, subscriptions, labour, rent, etc.) and donations slips. Also included is a letter from Singer & Kert, Barristers, Solicitors, Notaries concerning Katz's will; a several letters from Katz to tenants regarding rental payments, a letter from the Department of buildings concerning a property on Markham St., a City of Toronto notice of appeal, a booklet of tickets from "Ezra" Ladies' Society of Montreal and a personal letter to Katz from Eleanor Nelson in Rochester, Minn.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
2
Material Format
textual record
Date
March 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received and purpose of the loan.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 35
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
35
Material Format
textual record
Date
1958
Physical Description
1 folder of textual records
Scope and Content
This file consists of 3 receipts for oil and gas payments.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
ID
Fonds 55; Series 6; File 36
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Personal series
Level
File
Fonds
55
Series
6
File
36
Material Format
textual record
Date
1959
Physical Description
1 folder of textual records
Scope and Content
This file consists of a Mizrachi-Hapoel Hamizrachi Organization of Canada membership card and receipts from Shell Oil.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 5
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
5
Material Format
textual record
Date
Oct. 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received, and purpose of the loan.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
JIAS National Office sous-fonds
National annual reports series
Level
File
ID
Fonds 9-1; Series 3; File 9
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
JIAS National Office sous-fonds
National annual reports series
Level
File
Fonds
9-1
Series
3
File
9
Material Format
textual record
Date
1941
Physical Description
1 folder of textual records
Notes
Title based on contents of the file.
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Miscellaneous series
Level
File
ID
Fonds 9; Series 13; File 6
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
Miscellaneous series
Level
File
Fonds
9
Series
13
File
6
Material Format
textual record
Date
[1942?]
Physical Description
1 folder of textual records
Scope and Content
File contains a “Brief Sketch of National JIAS History” perhaps written by M. A. Solkin.
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 1194
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
1194
Material Format
textual record
Date
Oct. 1942
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
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 1
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
1
Material Format
textual record
Date
[1934?]-1937
Physical Description
1 folder of textual records
Scope and Content
This file consists of statements, telegrams, meeting minutes and letters in English and Yiddish. Some correspondence pertains to the creation of a summer camp for "Hashomer Hadati", a religious national youth movement.
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 2
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
2
Material Format
textual record
Date
1934-1935
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
4
Material Format
textual record
Date
Aug. 1948-Sept. 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received and purpose of the loan.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
ID
Fonds 17; Series 47-5; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Financial records sub-series
Level
File
Fonds
17
Series
47-5
File
3
Material Format
textual record
Date
June 1948-July 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of loan receipts and forms. Each receipt provides the recipient name, address, employer name and address, sum received and purpose of the loan.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Address
2401-05 Ontario Street
Source
Landmarks

The Mothers' and Babes' Summer Rest Home located in Bronte and then Tollandale, was first organized in 1919 by Dora Till, Ida Siegel and Lillian Clavir, members of the Hebrew Maternity Aid Society. It was formed in order to provide convalescent care for victims of the influenza epidemic by offering a two week holiday to mothers and young children. First located in a home in Bronte, now Oakville, the Rest Home was officially brought under the auspices of the Hebrew Maternity Aid Society in 1921. By this time the Home had moved from being a convalescent home to being a place of respite in the country for women and children of modest means, although they continued to assist those with poor health.
Address
2401-05 Ontario Street
Time Period
1919-1941
Scope Note
The Mothers' and Babes' Summer Rest Home located in Bronte and then Tollandale, was first organized in 1919 by Dora Till, Ida Siegel and Lillian Clavir, members of the Hebrew Maternity Aid Society. It was formed in order to provide convalescent care for victims of the influenza epidemic by offering a two week holiday to mothers and young children. First located in a home in Bronte, now Oakville, the Rest Home was officially brought under the auspices of the Hebrew Maternity Aid Society in 1921. By this time the Home had moved from being a convalescent home to being a place of respite in the country for women and children of modest means, although they continued to assist those with poor health.
History
By the late 1930s, a search for a replacement location was underway, as the Bronte Rest Home became ill equipped to deal with the increased demand, primarily due to unsuitable grounds and facilities. In 1941, after selling the home in Bronte, the Mothers' and Babes' Rest Home Committee built a second home on eleven acres of lakefront property in Tollandale, near Barrie. In 1948, the Rest Home was admitted into the Jewish Camp Council, which helped the Committee administer the camp and fill staffing vacancies. Following this move, the Hebrew Maternity Aid Society changed its name to the Mothers' and Babes' Summer Rest Home Association, to better reflect the fact that the home was their only remaining activity. In 1957, the camp expanded its mandate to include the addition of two new programs at its facilities: Camp Family Fun for fathers, mothers, and children up to the age of nine and Camp Good Fellowship, a program for senior citizens over the age of 60. Dora Till was the Rest Home's founding president for a total of 15 years and remained active with the home until it ultimately closed in 1977.
Category
Camps and Resorts
Source
Landmarks
Address
Tollandale Mill Road and Tyndale Road
Source
Landmarks

The Mothers' and Babes' Summer Rest Home located in Bronte and then Tollandale, was first organized in 1919 by Dora Till, Ida Siegel and Lillian Clavir, members of the Hebrew Maternity Aid Society. It was formed in order to provide convalescent care for victims of the influenza epidemic by offering a two week holiday to mothers and young children. First located in a home in Bronte, now Oakville, the Rest Home was officially brought under the auspices of the Hebrew Maternity Aid Society in 1921. By this time the Home had moved from being a convalescent home to being a place of respite in the country for women and children of modest means, although they continued to assist those with poor health.
Address
Tollandale Mill Road and Tyndale Road
Time Period
1941-1977
Scope Note
The Mothers' and Babes' Summer Rest Home located in Bronte and then Tollandale, was first organized in 1919 by Dora Till, Ida Siegel and Lillian Clavir, members of the Hebrew Maternity Aid Society. It was formed in order to provide convalescent care for victims of the influenza epidemic by offering a two week holiday to mothers and young children. First located in a home in Bronte, now Oakville, the Rest Home was officially brought under the auspices of the Hebrew Maternity Aid Society in 1921. By this time the Home had moved from being a convalescent home to being a place of respite in the country for women and children of modest means, although they continued to assist those with poor health.
History
By the late 1930s, a search for a replacement location was underway, as the Bronte Rest Home became ill equipped to deal with the increased demand, primarily due to unsuitable grounds and facilities. In 1941, after selling the home in Bronte, the Mothers' and Babes' Rest Home Committee built a second home on eleven acres of lakefront property in Tollandale, near Barrie. In 1948, the Rest Home was admitted into the Jewish Camp Council, which helped the Committee administer the camp and fill staffing vacancies. Following this move, the Hebrew Maternity Aid Society changed its name to the Mothers' and Babes' Summer Rest Home Association, to better reflect the fact that the home was their only remaining activity. In 1957, the camp expanded its mandate to include the addition of two new programs at its facilities: Camp Family Fun for fathers, mothers, and children up to the age of nine and Camp Good Fellowship, a program for senior citizens over the age of 60. Dora Till was the Rest Home's founding president for a total of 15 years and remained active with the home until it ultimately closed in 1977.
Category
Camps and Resorts
Source
Landmarks
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 22
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
22
Material Format
textual record
Date
[ca. 1940]
Physical Description
1 folder of textual records
Scope and Content
This file consists of seven receipt books for the purchase of trees in the Rabbi Meyer Berlin Forest.
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
ID
Fonds 22; Item 9
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
Fonds
22
Item
9
Material Format
textual record
Date
1937
Physical Description
1 item
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 1092
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
1092
Material Format
textual record
Date
1996
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
Larry Becker collection
Level
File
ID
Fonds 34; File 13
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
13
Material Format
textual record
Date
Jan. 1979
Physical Description
1 folder of textual records
Scope and Content
File consists of requests and receipts of donations, and stamped addressed envelopes, from Mrs. Bertha Manis of 15 Page Street, Toronto.
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
ID
Fonds 22; Item 34
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
Fonds
22
Item
34
Material Format
textual record
Date
1944
Physical Description
1 item
Subjects
Congresses and conventions
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
ID
Fonds 22; Item 176
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
Item
Fonds
22
Item
176
Material Format
textual record
Date
1959
Physical Description
1 item
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
File
ID
Fonds 22; File 6
Source
Archival Descriptions
Part Of
Morris Norman collection
Level
File
Fonds
22
File
6
Material Format
textual record
Date
1914-1956
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
ID
Fonds 34; File 25
Source
Archival Descriptions
Part Of
Larry Becker collection
Level
File
Fonds
34
File
25
Material Format
textual record
Date
1932, 1971
Physical Description
1 folder of textual records
Scope and Content
File consists of a charity receipt from the Toronto Jewish Old Folks Home from 1932, a photcopy of that same charity receipt, and a donation request from the Hebrew National Association (Folks Farein), dated 1971, with a self-addressed envelope.
Source
Archival Descriptions