Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Level
Series
ID
Fonds 17; Series 47
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Level
Series
Fonds
17
Series
47
Material Format
textual record
Date
1947-1951, 1963-1964
Physical Description
1.18 m of textual records
Admin History/Bio
In late 1947 and early 1948 representatives of the Canadian garment industry organized what became known as the Tailor Project, an immigration program planned to select more than 2,200 skilled tailors from the Displaced Person camps of Europe, facilitate their immigration, and give them jobs in the garment trade and housing in Canada. The Tailor Project was based on similar schemes that had alleviated labour shortages in the logging and mining industries. Canadian Jewish Congress, eager to rescue Holocaust survivors from the DP camps, knew the government would approve a plan to bring in skilled workers to fill a shortage in the garment trades. Recognizing the plan had to come from within the garment industry itself, Congress provided guidance from behind the scenes.
The Tailor Project was the first program that permitted large numbers of Jewish adults to immigrate to Canada following the Second World War. More than half of the immigrants were Jewish. Max E. Enkin (men's clothing), Max Federman (fur workers), Joe Mack and others were sent by the Commission to Europe as part of the selection team. Provided they had the requisite skills, both single and married displaced persons were eligible to come to Canada.
Hundreds of tailoring firms in Toronto, Montreal, Winnipeg and Vancouver were canvassed and many agreed to hire DP workers on 12-month contracts. The Canadian Overseas Commission, the industry's co-coordinating body, had to ensure proper housing for the expected workers. In response to Max Enkin's emphasis on providing accommodation, many individuals and community organizations reached out to those in need. Under the direction of the United Jewish Relief Agency, the office of the Canadian Overseas Garment Commission attended to the many and varying needs of the immigrant tailors, both Jewish and non-Jewish. In addition to providing financial assistance, the Commission gave attention to problems of landlord-tenant relationships, hospital, medical and dental care, gave direction and made referrals to other agencies for specialized services and co-operated with other organizations in their programs for immigrants.
The Tailor Project became the template for the Furrier Project that followed and spurred the formation in 1947 of the Jewish Vocational Service of Toronto, the original purpose of which was to help survivors of the Holocaust find employment.
Scope and Content
Series consists of the operational records of the Canadian Overseas Garment Commission. Records include agreements between garment industry manufacturers (employers) and employees, immigration records and passenger lists, general correspondence relating to the operation of the program, financial records, employee payroll records, contact and membership lists, the Canadian Overseas Garment Commission Toronto program report, statistical summaries, employee certificates of merit, discharge certificates, meeting minutes of the Toronto Program Steering Committee, employee worker cards and employee housing records. Also included is a hand drawn map locating the Jewish Immigrant Aid Society of Canada at 455 Spadina Ave., Toronto, circa 1947.
Notes
Series formerly described and cited as RG291.
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 Fur Commission agreements sub-series
Level
Sub-series
Fonds
17
Series
47-1
Material Format
textual record
cartographic material
Date
1948-1949
Physical Description
4 cm of textual records
1 map : b&w ; 22 x 36 cm
Admin History/Bio
The Canadian Fur Industry Association was composed of The Independent Furriers Association of Toronto; Montreal Fur Manufacturers Guild Inc.; Fur Trade Association of Canada Inc.; Manitoba Division of the Furriers Guild; and the Associated Fur Manufacturers of Toronto. It was also referred to as "the association."
Manufacturers (employers) entering into an agreement with the association undertook and agreed to accept responsibility for workers in relation to their transportation, housing, term of employment and wages.
Employer deductions, not to exceed 10% from the weekly wages of the DPs, were to cover transportation costs from Halifax to Toronto, and financial assistance. Employees were hired for a period of twelve months and if the employee fulfilled all the terms of his agreement, no charge for transportation was made by the employer.
Scope and Content
Sub-series consists of executed agreements between garment industry manufacturers (employers) and the Canadian Fur Industry Association, letters to employers requesting employee names and date of employment, employee payroll deductions records and a hand drawn map locating the Jewish Immigrant Aid Society of Canada at 455 Spadina Ave., Toronto circa 1947.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
1
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
2
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
3
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
4
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
5
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
6
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
7
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between"the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
8
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
9
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
10
Material Format
textual record
Date
1948
Physical Description
1 folder of textual records
Scope and Content
File consists of executed agreements between "the employer" and the Canadian Fur Industry Association.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Canadian Overseas Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
11
Material Format
textual record
Date
1948-1949
Physical Description
1 folder of textual records
Scope and Content
File consists of letters from Daniel Drutz of the Canadian Overseas Garment Commission to employers requesting name of employee and date of employment.
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 Fur Commission agreements sub-series
Level
File
Fonds
17
Series
47-1
File
12
Material Format
cartographic material
textual record
Date
1948-1949
Physical Description
1 folder of textual records
1 map : b&w ; 22 x 36 cm
Scope and Content
File consists of sample letters from the Canadian Overseas Fur Commission to employers regarding employee names, date of employment, commencement of payroll deductions, and Canadian citizenship. Also included are sample employment agreements, loan receipt forms, and a hand drawn JIAS location map.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
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
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
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
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
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
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Passenger lists sub-series
Level
File
ID
Fonds 17; Series 47-2; File 5
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
5
Material Format
textual record
Date
1947
Physical Description
1 folder of textual records
Scope and Content
File contains a list of sponsored tailors screened by the Overseas Commission while in Europe. The list includes family name, age, gender, marital status, number of children, sponsor name and address.
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 6
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
6
Material Format
textual record
Date
[between 1947 and 1948]
Physical Description
1 folder of textual records
Scope and Content
File contains an alphabectical list of tailors screened by the Canadian Overseas Garment Commission while in Europe. The list includes family name, gender, marital status, children, religion, nationality, age, and DP camp location.
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 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 8
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
8
Material Format
textual record
Date
9 June 1948-26 Sept. 1948
Physical Description
1 folder of textual records
Scope and Content
File contains the master lists of boats arriving between June 9, 1948 and September 26, 1948. Lists are organized by boat name, arrival date, name, religion, marital status, gender and address. Boats arriving were Marine Marlin, Ernie Pyle, General Black, Marine Falcon, Tabintha, General Stewart, General Heintzelman. Records for the 14th and 16th 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 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
Employment agreements and payroll deductions sub-series
Level
Sub-series
Fonds
17
Series
47-3
Material Format
textual record
Date
1947-1949
Physical Description
15 cm of textual records
Scope and Content
Sub-series consists of executed employment agreements between employer and employee and records of employee payroll deductions. Agreements outline the terms and conditions of employment, working conditions, and an employee reimbursement plan to pay employers back for funds loaned to help them settle in Toronto. Agreements are arranged alphabetically by employer name. Files document both the tailors and furriers.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
1
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter A.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
2
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter B.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
3
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter B.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
4
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter C.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
5
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter C.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
6
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for Cook Clothing.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
7
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for Cook Clothing.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
8
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter D.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
9
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter E.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
10
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter F.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
11
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter G.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
12
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter H.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
13
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter I.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
14
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter J.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
15
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter K.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
16
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter L.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions
Part Of
Canadian Jewish Congress, Ontario Region fonds
Canadian Overseas Garment Commission series
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
17
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter M.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
18
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter N.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
19
Material Format
textual record
Date
1948-1950
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter O.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
20
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter P.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
21
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter P.
Notes
Original file has been separated into 2 files.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
22
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter Q through R.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
23
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter Sa through Sp.
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
Employment agreements and payroll deductions sub-series
Level
File
Fonds
17
Series
47-3
File
24
Material Format
textual record
Date
1947-1949
Physical Description
1 folder of textual records
Scope and Content
File contains executed agreements and payroll deduction records for employers beginning with the letter Sta through Sty.
Notes
Original file has been separated into 2 files.
Access Restriction
Partially closed. Researchers must receive permission from the OJA director prior to accessing some of the records.
Source
Archival Descriptions