Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 7
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
7
Material Format
textual record
Date
16 Jan. 1948-10 May 1948
Physical Description
1 folder of textual records
Scope and Content
File contains passenger lists that are organized by boat name and arrival date. Lists include the following details: passenger name, religion, marital status, gender and address. Boats arriving were General Sturgis, Heintzelman, Nea Hellas, Marine Falcon, Nea Hellas, and Marine Marlin.
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
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 9
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
9
Material Format
textual record
Date
29 Sep. 1948-17 Nov.1948
Physical Description
1 folder of textual records
Scope and Content
File contains the master lists of boats arriving between 29 September 1948 and 17 November 1948. Lists are organized by boat name, arrival date, name, religion, marital status, gender, and address. Boats arriving were General Sturgis, SS Samaria, General Langfitt, General Stewart, SS Scynthia, and Marine Tiger.
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
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 10
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
10
Material Format
textual record
Date
18 Nov. 1948-6 July 1949
Physical Description
1 folder of textual records
Scope and Content
File contains the master lists of boats arriving between November 18, 1948 and July 6th, 1949. Lists are organized by boat name, arrival date, name, religion, marital status, gender and address. Boats arriving were Ernie Pyle, Nea Hellas, Samaria, S.S. Scythia, Marine Shark, General Black, General Howze, General McCrae. Records for the 35th and 44th boats are missing from the file.
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
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 3
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
3
Material Format
textual record
Date
16 Nov. 1948-30 June 1949
Physical Description
1 folder of textual records
Scope and Content
File contains boat lists organized by sailing and arrival date. Some lists include port of departure, passenger names, nationality, religion, gender, marital status, age, and occupation. Boat arrivals were Nea Hellas, S.S. Samaria, S.S Scythia, Marine Shark, General Black, General Howze, General McCrae.
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
Canadian Overseas Millinery Commission sub-series
Level
File
Fonds
17
Series
47-6
File
1
Material Format
textual record
Date
1 June 1949-19 Aug.1949
Physical Description
1 folder of textual records
Scope and Content
File contains records of milliners who arrived in Canada between June 1 and August 19, 1949. The records include the following details: boat name, date of departure and arrival in Toronto, passenger names, address upon arrival and place of employment. Boats include the General Howze, S.S. McRae, S.S. Samaria, and S.S. Nea Hellas. File also includes letters and a telegram from Benjamin Diamond of the Canadian Overseas Millinery Association to Harry Cravit of the Canadian Jewish Congress and a handwritten contact list for community service workers.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Millinery Commission sub-series
Level
File
Fonds
17
Series
47-6
File
2
Material Format
textual record
Date
1 June 1949-19 Aug.1949
Physical Description
1 folder of textual records
Scope and Content
File contains records of milliners who arrived in Canada between June 1 and August 19, 1949. The records include the following details: boat name, date of departure and arrival in Toronto, passenger names and addresses and place of employment. Boats include General Howze, S.S. McRae, S.S. Samaria, and S.S. Nea Hellas. File also includes correspondence between the Millinery Association and Canadian Jewish Congress.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 4
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
4
Material Format
textual record
Date
16 Jan. 1948-10 May 1949
Physical Description
1 folder of textual records
Scope and Content
File contains passenger lists that are organized by boat name, arrival date, family name and number of family members. Some lists indicate addresses. Boat arrivals were General Sturgis, General Heintzelman, Nea Hellas, Marine Falcon, Marine Marlin.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Morris Norman collection
Radio and television scripts series
Level
File
ID
Fonds 22; Series 3; File 12
Source
Archival Descriptions
Part Of
Morris Norman collection
Radio and television scripts series
Level
File
Fonds
22
Series
3
File
12
Material Format
textual record
Date
[ca. 1952]
Physical Description
1 folder of textual records
Scope and Content
This file contains a list of items, names, places and other catch-words from each country, to be inserted into a formulaic comedic sentence. These keys allowed the writers to use the same jokes repeatedly by simply substituting a few words.
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 997
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
997
Material Format
textual record
Date
16 Jan. 1948 - 27 Aug. 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of a list of Jewish refugee passengers arriving in Canada, listing their name, country of citizenship, religion, marital status, sex, age, country of birth and occupation.
Access Restriction
Records in off-site storage; advance notice required to view.
Accession Number
2005-2-2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
General office subject and correspondence files series
Level
File
ID
Fonds 17; Series 2; File 998
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
998
Material Format
textual record
Date
13 Sept. 1948 - 18 Nov. 1948
Physical Description
1 folder of textual records
Scope and Content
File consists of a list of Jewish refugee passengers arriving in Canada, listing their name, country of citizenship, religion, marital status, sex, age, country of birth and occupation.
Access Restriction
Records in off-site storage; advance notice required to view.
Closed. Researchers must receive permission from the OJA director prior to accessing the records.
Accession Number
2005-2-2
Source
Archival Descriptions
Part Of
National Council of Jewish Women of Canada fonds
National biennial conventions and annual meetings series
Level
File
ID
Fonds 38; Series 1; File 7
Source
Archival Descriptions
Part Of
National Council of Jewish Women of Canada fonds
National biennial conventions and annual meetings series
Level
File
Fonds
38
Series
1
File
7
Material Format
graphic material
Date
1961
Physical Description
11 photographs : b&w ; 21 x 26 cm
Scope and Content
File consists of 11 photographs documenting the 11th biennial convention in Toronto.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 1
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
1
Material Format
textual record
Date
16 Jan. 1948-26 Apr. 1948
Physical Description
1 folder of textual records
Scope and Content
File contains a summary of DP tailors who arrived in Canada between January 16, and April 26,1948. The summary includes the following details: boat names departure and arrival dates, the number of Jewish and non- Jewish tailors by nationality, gender, marital status and number of children. Boat arrivals were the General Sturgis, Heintzelman, Nea Hellas and Marine Falcon.
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
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
Fonds
17
Series
47-2
File
2
Material Format
textual record
Date
16 Jan. 1948-6 July 1949
Physical Description
1 folder of textual records
Scope and Content
File contains a summary of boat names with sailing and arrival dates, total number of DP tailors, religion, nationality, marital status and number of children. Boat arrivals were General Sturgis, Heintzelman, Nea Hellas, Marine Falcon, Marine Marlin, Ernie Pyle, General Black, Marine Swallow, Tabinta, General Stewart, S.S. Samaria, General Langfitt, S.S. Scythia, Marine Tiger, Marine Shark, General Howze, General McCrae.
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
Toronto Holocaust Museum series
Education sub-series
Educators sub-sub-series
Level
File
ID
Fonds 67; Series 28-12-2; File 44
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Education sub-series
Educators sub-sub-series
Level
File
Fonds
67
Series
28-12-2
File
44
Material Format
textual record
Date
2000
Physical Description
1 folder of textual records
Scope and Content
File consists of programmes, participant lists and registration forms for the 20th Annual Teachers Seminar on the Holocaust, "Working through Dismay: Thinking about Childhood, Difficult Knowledge and Pedagogy."
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
JIAS National Office sous-fonds
National annual meeting proceedings series
Level
File
ID
Fonds 9-1; Series 2; File 2
Source
Archival Descriptions
Part Of
Jewish Immigrant Aid Services of Toronto fonds
JIAS National Office sous-fonds
National annual meeting proceedings series
Level
File
Fonds
9-1
Series
2
File
2
Material Format
textual record
Date
1940
Physical Description
1 folder of textual records
Notes
Title based on contents of the file.
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Subject files series
Level
File
ID
Fonds 48; Series 4; File 415
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Subject files series
Level
File
Fonds
48
Series
4
File
415
Material Format
textual record
Date
1969
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Subject files series
Level
File
ID
Fonds 55; Series 2; File 149
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Subject files series
Level
File
Fonds
55
Series
2
File
149
Material Format
textual record
Date
1938-1941
Physical Description
1 folder of textual records
Scope and Content
This file consists of a variety of lists. Included are collection lists from the Mizrachi Organization of Toronto, executive members of Mizrachi Organization for 1940, membership lists from the Mizrachi Organization of Toronto,Canadian Executive list, list of members of Congregation Beth Jacob, lists of members of the Vaad Hapoel, list of Women's Mizrachi Organization of Toronto, list of rabbis, lists of congregations from 1940 and a list of representatives to the Peoples and Central Relief.
Source
Archival Descriptions
Part Of
Gordon Mendly fonds
Events and organizations series
Israel Histadrut of Toronto sub-series
Level
File
ID
Fonds 18; Series 3-2; File 12
Source
Archival Descriptions
Part Of
Gordon Mendly fonds
Events and organizations series
Israel Histadrut of Toronto sub-series
Level
File
Fonds
18
Series
3-2
File
12
Material Format
graphic material
Date
3 Dec. 1967
Physical Description
5 negatives : b&w ; 10 x 13 cm and 6 x 7 cm
Scope and Content
File consists of images taken at the Canadian branch of Israel Histadrut's 20th anniversary banquet, held at 14 Viewmount Avenue. The images depict speakers at the podium and images of invited guests seated at several banquet tables.
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
Zionist Organization of Canada fonds
Central Region sous-fonds
Conventions series
Central Region conventions sub-series
Level
File
ID
Fonds 28-1; Series 5-1; File 22
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Conventions series
Central Region conventions sub-series
Level
File
Fonds
28-1
Series
5-1
File
22
Material Format
textual record
Date
1950
Physical Description
1 folder of textual records
Scope and Content
The file consists of the conference programme brochure.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Special events and projects sub-series
Level
File
ID
Fonds 67; Series 28-18; File 58
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Special events and projects sub-series
Level
File
Fonds
67
Series
28-18
File
58
Material Format
textual record
graphic material
Date
1996
Physical Description
1 folder of textual records
37 photographs: col. (20 neg.) ; 10 x 15 cm and smaller
Scope and Content
File consists of programs and photographs from the welcome reception of the Eleventh Annual Convention of the Association of Holocaust Organizations. Indentified in the photographs are: Basima Roshan, Lynnie Johnson, Pamela Tylee, and Vanessa Barnett.
Name Access
Association of Holocaust Organizations. Convention
Source
Archival Descriptions
Level
Item
ID
Item 4640
Source
Archival Descriptions
Level
Item
Item
4640
Material Format
graphic material
Date
[194-]
Physical Description
1 photograph : b&w
Name Access
Newman, David E.
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
1981-11-4
Source
Archival Descriptions
Part Of
Gordon Mendly fonds
Events and organizations series
Level
File
ID
Fonds 18; Series 3; File 38
Source
Archival Descriptions
Part Of
Gordon Mendly fonds
Events and organizations series
Level
File
Fonds
18
Series
3
File
38
Material Format
graphic material
Date
11 Oct. 1970
Physical Description
10 negatives : b&w ; 6 x 6 cm
Scope and Content
File consists of images taken at the Ner Israel Yeshiva College's 11th annual banquet. The images depict speakers at the podium, and invited guests seated on lounge chairs and at banquet tables. Phil Givens appears to be the guest of honour.
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
National Council of Jewish Women of Canada fonds
Toronto Section series
Toronto Section archival material sub-series
Level
File
ID
Fonds 38; Series 7-13; File 6
Source
Archival Descriptions
Part Of
National Council of Jewish Women of Canada fonds
Toronto Section series
Toronto Section archival material sub-series
Level
File
Fonds
38
Series
7-13
File
6
Material Format
textual record
Date
1951
Physical Description
1 folder of textual records
Scope and Content
File consists of a report to the local council of women by the president of NCJW, Toronto Section on January 30, 1951.
Source
Archival Descriptions
Part Of
Toronto Cloakmakers Union fonds
Level
Item
ID
Fonds 8; Item 4
Source
Archival Descriptions
Part Of
Toronto Cloakmakers Union fonds
Level
Item
Fonds
8
Item
4
Material Format
graphic material
Date
1912
Physical Description
1 photograph : b&w ; 21 x 26 cm
Custodial History
Unknown
Scope and Content
Item is a photograph of a group attending the International Ladies' Garment Workers' Union 11th Convention in 1912
Name Access
International Ladies' Garment Workers' Union
Subjects
Congresses and conventions
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.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Administration Committee series
Correspondence sub-series
Level
File
ID
Fonds 67; Series 8-3; File 5
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Administration Committee series
Correspondence sub-series
Level
File
Fonds
67
Series
8-3
File
5
Material Format
textual record
Date
15 Feb. 1963
Physical Description
1 folder of textual records
Scope and Content
File consists of a list of staff members.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Committees and meetings series
Level
File
ID
Fonds 14; Series 3; File 1
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Committees and meetings series
Level
File
Fonds
14
Series
3
File
1
Material Format
textual record
Date
July 1972, [ca. 1980]
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of Baycrest Centre's committees and committee chairmen.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Women's Auxiliary series
Capricorn Group sub-series
Level
File
ID
Fonds 14; Series 4-4; File 4
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Women's Auxiliary series
Capricorn Group sub-series
Level
File
Fonds
14
Series
4-4
File
4
Material Format
textual record
Date
1970-1976
Physical Description
1 folder of textual records
Scope and Content
File consists of membership lists.
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Subject files series
Level
File
ID
Fonds 48; Series 4; File 443
Source
Archival Descriptions
Part Of
Board of Jewish Education fonds
Subject files series
Level
File
Fonds
48
Series
4
File
443
Material Format
textual record
Date
[197-]
Physical Description
1 folder of textual 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 138
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
138
Material Format
textual record
Date
1952-1976
Physical Description
1 cm of textual records
Scope and Content
This file contains staff lists from both the Bloor and northern branches.
Accession Number
2004-5-2
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Women's Auxiliary series
Membership sub-series
Level
File
ID
Fonds 14; Series 4-9; File 4
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Women's Auxiliary series
Membership sub-series
Level
File
Fonds
14
Series
4-9
File
4
Material Format
textual record
Date
1968-[ca. 1975]
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of Women's Auxiliary members.
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Men's Service Group series
Committees sub-series
Level
File
ID
Fonds 14; Series 5-3; File 1
Source
Archival Descriptions
Part Of
Baycrest Centre for Geriatric Care fonds
Men's Service Group series
Committees sub-series
Level
File
Fonds
14
Series
5-3
File
1
Material Format
textual record
Date
[ca. 1970]-1978
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of the Men's Service Group's various Committees and Committee Chairmen. Many of the lists include a brief description of each committee.
Source
Archival Descriptions
Part Of
Dr. Alexander Brown fonds
Associated Hebrew Schools of Toronto series
Level
File
ID
Fonds 95; Series 2; File 38
Source
Archival Descriptions
Part Of
Dr. Alexander Brown fonds
Associated Hebrew Schools of Toronto series
Level
File
Fonds
95
Series
2
File
38
Material Format
textual record
Date
1965-1968
Physical Description
1 folder of textual records
Source
Archival Descriptions
Part Of
Dr. Alexander Brown fonds
Associated Hebrew Schools of Toronto series
Level
File
ID
Fonds 95; Series 2; File 39
Source
Archival Descriptions
Part Of
Dr. Alexander Brown fonds
Associated Hebrew Schools of Toronto series
Level
File
Fonds
95
Series
2
File
39
Material Format
textual record
Date
[ca. 1965]-[ca. 1975]
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of students who won scholarships and awards and who passed university entrance tests. Also included is a list of students in a grade nine class.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Survivor speakers, docents and volunteers sub-series
Level
File
ID
Fonds 67; Series 28-19; File 7
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Survivor speakers, docents and volunteers sub-series
Level
File
Fonds
67
Series
28-19
File
7
Material Format
textual record
Date
1987-1995
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of Holocaust Centre survivor speakers and educators.
Access Restriction
Closed. Researchers must receive permission from the OJA director prior to accessing the records.
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Membership sub-series
Level
File
ID
Fonds 67; Series 28-20; File 1
Source
Archival Descriptions
Part Of
United Jewish Welfare Fund fonds
Toronto Holocaust Museum series
Membership sub-series
Level
File
Fonds
67
Series
28-20
File
1
Material Format
textual record
Date
1989
Physical Description
1 folder of textual records
Scope and Content
File consists of a Holocaust Centre membership list.
Access Restriction
Closed. Researchers must receive permission from the OJA director prior to accessing the records.
Source
Archival Descriptions
Part Of
Na'amat Canada Toronto fonds
Clubs series
Club lists file
Level
File
ID
Fonds 130; Series 6; File 1
Source
Archival Descriptions
Part Of
Na'amat Canada Toronto fonds
Clubs series
Club lists file
Level
File
Fonds
130
Series
6
File
1
Material Format
textual record
Date
2001-2002
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of members and officers of twenty-three Toronto clubs, Members at Large, and Nitsan Club Hamilton, Ontario.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Repro Restriction
Copyright may not be held by the Ontario Jewish Archives. It is the responsibility of the researcher to obtain permission prior to use.
Accession Number
2019-3-2
Source
Archival Descriptions
Part Of
David Pinkus fonds
The Kiever Shul series
Membership lists file
Level
File
ID
Fonds 138; Series 5; File 37
Source
Archival Descriptions
Part Of
David Pinkus fonds
The Kiever Shul series
Membership lists file
Level
File
Fonds
138
Series
5
File
37
Material Format
textual record
Date
[200-?]-[201-?]
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of the Kiever members’ names and contact information.
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
Mizrachi series
Level
File
ID
Fonds 55; Series 1; File 44
Source
Archival Descriptions
Part Of
Julius P. Katz fonds
Mizrachi series
Level
File
Fonds
55
Series
1
File
44
Material Format
textual record
Date
1937-1938
Physical Description
1 folder of textual records
Scope and Content
This file consists of general membership and executive members lists including names and addresses.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
Sub-series
ID
Fonds 17; Series 47-2
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
Sub-series
Fonds
17
Series
47-2
Material Format
textual record
Date
1947-1949
Physical Description
4 cm of textual records
Scope and Content
Sub-series contains records documenting immigrant tailors and their arrival at Halifax, Canada from 1947-1949. The files are primarily passenger lists of voyages between 1947-1949 indicating ship name, date of departure and arrival, names of passengers, marital status, number of children, nationality, religion (both Jewish and non-Jewish), gender, age, and occupation. Some lists include a forwarding address, phone number, sponsor name and employer.
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 Child Welfare Association fonds
Nursery school series
Level
File
ID
Fonds 86; Series 7; File 1
Source
Archival Descriptions
Part Of
Jewish Child Welfare Association fonds
Nursery school series
Level
File
Fonds
86
Series
7
File
1
Material Format
textual record
Date
1938
Physical Description
1 folder of textual records
Scope and Content
File consists of lists of parents and children registered to attend JCWA's nursery school.
Access Restriction
Closed. Researchers must receive permission from the OJA Director and head of the Jewish Family and Child prior to accessing the records.
Accession Number
2004-1-8
Source
Archival Descriptions
Part Of
Jewish Child Welfare Association fonds
Jewish Children's Vocational Board series
Level
File
ID
Fonds 86; Series 8; File 3
Source
Archival Descriptions
Part Of
Jewish Child Welfare Association fonds
Jewish Children's Vocational Board series
Level
File
Fonds
86
Series
8
File
3
Material Format
textual record
Date
1938-1939
Physical Description
1 folder of textual records
Scope and Content
File consists of a list of scholarship recipients and a list of clients for the Vocational Guidance Committee.
Access Restriction
Closed. Researchers must receive permission from the OJA Director and head of the Jewish Family and Child prior to accessing the records.
Accession Number
2004-1-8
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Federation Communal Council series
Level
File
ID
Fonds 87; Series 3; File 4
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Federation Communal Council series
Level
File
Fonds
87
Series
3
File
4
Material Format
textual record
Date
[ca. 1934]
Physical Description
1 folder of textual records
Scope and Content
File consists of one list of clients and the mutual benefit organizations to which they belong.
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
Jewish Family Welfare Bureau fonds
Clothing Centre series
Level
File
ID
Fonds 87; Series 9; File 4
Source
Archival Descriptions
Part Of
Jewish Family Welfare Bureau fonds
Clothing Centre series
Level
File
Fonds
87
Series
9
File
4
Material Format
textual record
Date
[ca. 1939] - 1941
Physical Description
1 folder of textual records
Scope and Content
File consists of price lists for clothing which were used by the JFWB's Clothing Centre.
Source
Archival Descriptions
Part Of
Sharon Chapter of Hadassah fonds
Administration series
Level
File
ID
Fonds 90; Series 5; File 3
Source
Archival Descriptions
Part Of
Sharon Chapter of Hadassah fonds
Administration series
Level
File
Fonds
90
Series
5
File
3
Material Format
textual record
Date
1962
Physical Description
1 folder of textual records
Scope and Content
File consists of two Sharon Chapter membership lists.
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
ID
Fonds 4; Series 6; File 66
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
Fonds
4
Series
6
File
66
Material Format
textual record
Date
[ca. 1955]-[ca. 1959]
Physical Description
1 folder of textual records
Scope and Content
File contains Clanton Park membership lists which consist of the members' names, addresses and phone numbers as well as the names of the synagogue executive.
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
ID
Fonds 4; Series 6; File 67
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
Fonds
4
Series
6
File
67
Material Format
textual record
Date
1960-1969
Physical Description
1 folder of textual records
Scope and Content
File contains Clanton Park membership lists which consist of the members' names, addresses and phone numbers as well as the names of the synagogue executive.
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
ID
Fonds 4; Series 6; File 68
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
Fonds
4
Series
6
File
68
Material Format
textual record
Date
1971-1977
Physical Description
1 folder of textual records
Scope and Content
File contains Clanton Park membership lists which consist of the members' names, addresses and phone numbers as well as the names of the synagogue executive.
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
ID
Fonds 4; Series 6; File 69
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
Fonds
4
Series
6
File
69
Material Format
textual record
Date
1980-1989
Physical Description
1 folder of textual records
Scope and Content
File contains Clanton Park membership lists which consist of the members' names, addresses and phone numbers as well as the names of the synagogue executive.
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
ID
Fonds 4; Series 6; File 70
Source
Archival Descriptions
Part Of
Solomon Edell fonds
Clanton Park Synagogue series
Level
File
Fonds
4
Series
6
File
70
Date
1990-1999
Physical Description
1 folder of textual records
Scope and Content
File contains Clanton Park membership lists which consist of the members' names, addresses and phone numbers as well as the names of the synagogue executive.
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Zionist Book Club series
Level
File
ID
Fonds 28-1; Series 3; File 15
Source
Archival Descriptions
Part Of
Zionist Organization of Canada fonds
Central Region sous-fonds
Zionist Book Club series
Level
File
Fonds
28-1
Series
3
File
15
Material Format
textual record
Date
1962-1968
Physical Description
1 folder of textual records
Scope and Content
The file consists of lists of book club members and subscribers It also contains statistics on the numbers of subscribers and members from each region in Canada.
Source
Archival Descriptions