Author: Cincinnati. Congregation Bene Israel
Psalms, Hymns, and Songs of Praise and Rejoicing, composed and selected for the Dedication of the Synagogue Kahal Hakodesh Benea Israel, of Cincinnati: Erected and Dedicated under the Superintendence of the following Gentlemen, Joseph Jonas, Parnas, Elias Mayer, Gabbay Tsedokah, Phineas Moses, Treasurer, Building Committee, on Friday, 27th of the Month Ellul, 5596; corresponding to the 9th of September, 1836
Cincinnati. Congregation Bene Israel. Psalms, Hymns, and Songs of Praise and Rejoicing, composed and selected for the Dedication of the Synagogue Kahal Hakodesh Benea Israel, of Cincinnati: Erected and Dedicated under the Superintendence of the following Gentlemen, Joseph Jonas, Parnas, Elias Mayer, Gabbay Tsedokah, Phineas Moses, Treasurer, Building Committee, on Friday, 27th of the Month Ellul, 5596; corresponding to the 9th of September, 1836 ... Philadelphia: Printed by Haswell and Fleu, 1836. 19 p.
[Invitation, August 1, 1853, and admission card to the consecration of the new synagogue; P. Heidelbach, Chairman]
Cincinnati. Congregation Bene Israel. [Invitation, August 1, 1853, and admission card to the consecration of the new synagogue; P. Heidelbach, Chairman]. [Cincinnati, 1853]. broadside.
Charter and By-laws of Congregation Beneh Israel, of Cincinnati, Ohio. Adopted July 18th, 5629-1869.
Cincinnati. Congregation Bene Israel. Charter and By-laws of Congregation Beneh Israel, of Cincinnati, Ohio. Adopted July 18th, 5629-1869. [Cincinnati]: Bloch & Co., [1869]. 29 p.
Charter and By-laws of Congregation Bene Israel, of Cincinnati, Ohio. As Amended February 28, 1875 (5635).
Cincinnati. Congregation Bene Israel. Charter and By-laws of Congregation Bene Israel, of Cincinnati, Ohio. As Amended February 28, 1875 (5635). [Cincinnati]: Bloch & Co., [1875]. 28 p.
Funeral Services on the Death of Rev. Dr. M. Lilienthal, April 9th, 1882.
Cincinnati. Congregation Bene Israel. Funeral Services on the Death of Rev. Dr. M. Lilienthal, April 9th, 1882. [Cincinnati, 1882]. broadside.
By-laws of Congregation Bene Israel, of Cincinnati, Ohio. As Revised June 3, 1888.
Cincinnati. Congregation Bene Israel. By-laws of Congregation Bene Israel, of Cincinnati, Ohio. As Revised June 3, 1888. Cincinnati: Bloch Publishing and Printing Co., 1888. 29 p.
Services at the Installation of Rev. Dr. David Philipson as Rabbi of Congregation B’ne Israel, Cincinnati, Ohio, November 3, 1888.
Cincinnati. Congregation Bene Israel. Services at the Installation of Rev. Dr. David Philipson as Rabbi of Congregation B’ne Israel, Cincinnati, Ohio, November 3, 1888. [Cincinnati, 1888]. 16 p.
List of Members of K. K. Bene Israel, (Mound Street Temple), Cincinnati, O. November 1, 1889.
Cincinnati. Congregation Bene Israel. List of Members of K. K. Bene Israel, (Mound Street Temple), Cincinnati, O. November 1, 1889. Cincinnati: Bloch, 1889. 17 p.
By-laws of Congregation Bene Israel, of Cincinnati, Ohio. As Revised June 4, 1893.
Cincinnati. Congregation Bene Israel. By-laws of Congregation Bene Israel, of Cincinnati, Ohio. As Revised June 4, 1893. [Cincinnati]: Bloch Publishing and Printing Co., [1893]. 33 p.
Data of K. K. Bene Israel (Mound Street Temple). Cincinnati, Ohio. 1900.
Cincinnati. Congregation Bene Israel. Data of K. K. Bene Israel (Mound Street Temple). Cincinnati, Ohio. 1900. Cincinnati: May & Kreidler, [1900]. 35 p.