Taxi driver newspaper columnist in Westmount (name spelled as Ambramovici in one article.). File characteristics: Clippings. Originals. Montreal-related material.
B'nai Jacob Congregation = Sons of Jacob Congregation fonds
Description Level
Fonds
Physical Description
65m of records, 4 rubber stamps, 10 prayer books.
Fonds No.
C0006
Scope and Content
Fonds consists of:
Early synagogue material including 1916 constitution;
1915-1916 seating accounts;
1931 cornerstone documents (and old copies of these documents);
1920-1971 Board minutes;
A complete financial history of the B’nai Jacob Loan Society from 1943 onwards;
A short written history of B…
Fonds consists of:
Early synagogue material including 1916 constitution;
1915-1916 seating accounts;
1931 cornerstone documents (and old copies of these documents);
1920-1971 Board minutes;
A complete financial history of the B’nai Jacob Loan Society from 1943 onwards;
A short written history of B’nai Jacob by Reuben Kalin;
Membership records;
Cemetery accounts
Correspondence;
Sisterhood minutes - 1930-1968;
50th anniversary activities – 1967;
News clippings;
Amalgamation committee minutes - 1969-1973
A history of Sons of Jacob Congregation - 1911-1944;
A souvenir marking the occasion of the burning of the James Street Synagogue mortgage - November 19, 1944;
Max Bookman, Honour Roll, 1939-1945;
1966 Bulletins of Congregations B’nai Jacob and Machzikei Hadas,
Framed prayer instructions written in Yiddish that were once bolted to the wall (the document is stored in the Congregation’s fonds Box 2, and the frame is stored on the wrapped items shelf (see - 4-725));
A hand-written calligraphic document from the Sons of Jacob Congregation to the Uptown Ladies Auxiliary on behalf of their work done during their 25th anniversary - 1937 (see 4-740);
A photocopy of a typed list listing members – 1931;
Date
1915-1974
Fonds No.
C0006
History Biographical
This fonds consists of early administrative records, Correspondence, documents pertaining to the Women's Auxiliary 'Sisterhood', financial ledgers of the Loan Society, and religious texts.
Box 1: Constitution, Cornerstone Documents, Minute Books, Membership Lists, Newspaper Clippings
Cornerstone: Documents 1 – 1930-1931;
Cornerstone: Documents 2 – 1930-1931;
Cornerstone: Documents 3 – 1930-1931;
Cornerstone: Documents 4- July 1, 1931;
Cornerstone: Photocopied Cornerstone Documents;
Constitution – Nov 23, 1916;
Account Book with Seat List – 1914-1944;
Minute Book, Yiddish – 1920-1932;
Minute Book, Yiddish – June 7, 1936- July 20, 1939;
Minute Book – Apr 13, 1958 – Dec 3, 1967;
Membership Lists – 1940’s, 1964;
Letter regarding the Imposition of taxes on Member seats – May 5, 1930;
Incorporation Papers and Rules and Regulations of Constitution – 1928, 1933;
Election Ballots and results – Jan 22, 1950;
Congregational Financial Statements;
Invitations;
Bulletins of Congregations: Machzikei Hadas and B’nai Jacob;
Honour Roll – 1939-1945;
Newspaper Clippings – 1929-1967;
Plaque from State Bonds of Israel for Distinguished Service in Economic Development;
B’nai Jacob Cemetery Map;
Box 2: History, Correspondence, Cemetery Records, 5 Prayer Books
Hist: A History of the Sons of Jacob Congregation – 1911-1944;
Hist: B’nai Jacob Synagogue Youth List – 1964-1965;
Hist: Minutes on Amalgamation – 1969-1973;
Correspondence, various subjects – 1952-1970;
Deed to Lot for Cemetery – Feb 5, 1957;
Rules and Regulations Governing Jewish Cemetery – 1957;
Correspondence: Cemetery Lots and Estate Funds – 1958-1972;
Correspondence: received from Vaad Ha’ir – 1963-1968;
Blank Deeds for Purchase of Burial Lots;
Burial Lists – 1963-1966;
Cemetery receipt Books;
Prayer Books (5);
Plaque Distinguishing B’nai Jacob from State of Israel Bonds;
Box 3: Women’s Auxiliary “Sisterhood”
History;
Ladies Auxiliary: Obituary of Rebecca Levin – 1941;
Sisterhood Minutes Book, Yiddish and English – 1930-1954;
Sisterhood Minutes Book – 1954-1967;
Mailing Membership Lists;
Sisterhood Purim Play Program and Script – 1962;
Donated receipts;
Certificate of 50th Anniversary – 1967;
Sisterhood Correspondence;
Newspaper Clippings;
Sisterhood Invitations;
Box 4: Loan Society
Reuben Kalin’s History of the Loan Society – 1929;
Minutes – Feb 6, 1952 – Dec 1, 1974;
Minute Book – 1968-1974;
Minutes – Apr 4 1943- Dec 30, 1951;
Financial Statements – May 3, 1943- Jan 15, 1950;
Financial Statements – Jan 15, 1950- Feb 7, 1960;
Financial Statements – Feb 16, 1960 – Mar 1, 1970;
Financial Statements – Mar 1, 1970 – Dec 15, 1974;
Invoices – 1946-1972;
Cemetery Committee – 1965-1970;
Bank Ledger Sheets – 1959- 1967;
Accounts Payable – 1948- 1961;
“On Demand” Notes of Loan Society – 1947-1959;
Cancelled Cheques – 1961-1970;
Cancelled Cheques – 1947-1955;
Bank Books – 1969-1975;
Bank Books – 1959, 1955-1967, 1971;
Ledger – 1959-1962;
Ledger – 1962-1973;
Ledger – 1963- 1966;
Box 5: Loan Society Ledgers, Rubber Stamps, Cash Box
Loan Society Rubber Stamp;
Loan Society Rubber Stamp, For Deposits;
Loan Society Rubber Stamps, Signature;
Loan Society Rubber Stamp, Signatures;
Cash Box;
Ledger – 1945-1951;
Ledger – 1945-1953;
Ledger – 1953-1961;
Ledger – 1969-1972;
Ledger – 1972-1974;
Box 6: Religious Texts
Festival Prayer Book;
Hebrew Prayer Book;
Hebrew Prayer Book;
Holy Bible, Hebrew and English;
Holy Bible, Hebrew;
Prayer Book, Donated to Charles Finkelstein Family by Aurora Lodge – 1961;
Prayer Book, Donated to Ivan Goodman by Aurora Lodge – 1962;
Custodial History
1. These records were transferred to the National Archives of Canada in 1973, and returned to the Ottawa Jewish Archives in 1996.
Notes
1. 1920-1939 board minutes in Yiddish
2. 1930-1943 Sisterhood minutes in Yiddish
3. Shamas is a caretaker who lived in synagogue quarters
4. After amalgamation, records given to the Jewish Community Centre
5. Abe Finestein recalled in a telephone conversation with L. D. that Aron Henry Levin lived on Gladstone and at one time stocked the fire at the James St. synagogue. He was the first president of B.J.