Access and Provenance

Institutional Sketch

Scope and Content Note

Box and Folder Listing

Subject Tracings

A Finding Aid to the

Cincinnati, Ohio -- Congregation Bene Israel (Rockdale Temple) Records

Manuscript Collection No. 24

1829-1960. 18.9 Linear ft.

ACCESS AND PROVENANCE

The CINCINNATI, OHIO--CONGREGATION BENE ISRAEL (ROCKDALE TEMPLE) RECORDS are on permanent loan from the congregation. Increments to the collection have been added from 1949 to 1977.

The Congregation Bene Israel, by the terms as stated in correspondence with the American Jewish Archives, has placed its records on a permanent loan basis. The property rights have been retained by the congregation. Literary rights have not been dedicated to the public. Any questions concerning literary or copyrights should be addressed to the Director of the American Jewish Archives.

The Congregation Bene Israel Records are open to all users. The original manuscript collection is available in the reading room of the American Jewish Archives.

INSTITUTIONAL SKETCH top

On January 18, 1824, a group of ten Orthodox Jews of English origin organized the Congregation Bene Israel (Children of Israel) the oldest congregation west of the Allegheny Mountains. Joseph Jonas, one of the founders, became the first president and six years later the congregation received its charter from the General Assembly of Ohio (January 8, 1830).

During the period from 1824 to 1835, the congregation worshiped in small rented rooms. When the decision was made to build a synagogue, appeals for funds were sent out to other cities in the east and even to England. Money was secured for a temple on Broadway between Fifth and Sixth and the new building, the first synagogue in Ohio, was dedicated on September 9, 1836. In 1852 the congregation moved into a new building constructed in the traditional Spanish style, which was located next to the old synagogue on Broadway.

Until 1855, the congregation had been served by Hazans and visiting rabbis. In that year Max Lilienthal, then head of the educational institute in New York, was elected rabbi. Under the influence of Rabbi Lilienthal and Dr. Isaac M. Wise, who had come to Cincinnati in 1854, Bene Israel became more liberal. Prior to this time the congregation had been strictly Orthodox, even to the extent of employing its own Shochet, and operating its own matzot ovens. The final break with Orthodoxy came on September 19, 1875 when a resolution was passed abolishing the second day Rosh Hashanah observance. Family pews, a mixed choir with organ accompaniment, prayers and sermons recited in English, and a new Americanized prayerbook had already been accepted by the Congregation.

In 1869 the congregation moved into a new building at 8th and Mound Street. The Mount St. Temple was used until the gradual movement of the Jewish population in Cincinnati to the hill top suburbs of Avondale and Walnut Hills led to the building of a new temple at Rockdale and Harvey Avenues (Rockdale Temple) in 1906. In 1970, again in response to the Jewish migration to the suburbs, the congregation dedicated a new temple in Amberly Village, a northern Cincinnati suburb.

After Dr. Lilienthal's death in 1882, Raphael Benjamin succeeded to the pulpit and served until 1888. In that year the congregation called David Philipson from Baltimore to serve as rabbi. He served until 1938, when he retired after 50 years of service. Rabbis who succeeded Philipson were Victor Emanuel Reichert (1938-1962), Murray Blackman (1956-1967), David S. Hachen (1968-1969) and Harold Hahn (1969- ).

Bene Israel Congregation was active in Jewish religious education in Cincinnati. Beginning in 1842, it established the first Jewish school under the supervision of Mrs. Louis Symonds as well as a talmud torah. In 1855 the Noyoth School was established by the congregation. The school later merged with the Talmud Yelodim Institute which was in existence until 1866.

SCOPE AND CONTENT top

The CINCINNATI, OHIO--CONGREGATION BENE ISRAEL (ROCKDALE TEMPLE) RECORDS, 1829-1960 document the activities of the oldest Jewish congregation (1825) west of the Allegheny Mountains. The collection consists of correspondence (primarily that of David Philipson), reports, vestry records, minute books of the Board of Trustees and the School Board, business and financial records, roll of members, burial records, pew deeds, records of the Hebrew Relief Association, numerous committees, and miscellaneous materials. The Records have been arranged into six series:

  • A. CORRESPONDENCE
  • B. FINANCIAL RECORDS
  • C. MINUTES
  • D. COMMITTEES
  • E. PEW DEEDS
  • F. MISCELLANEOUS.
  • The CORRESPONDENCE SERIES (1901-1949) is arranged chronologically and consists of eight and one-half boxes of letterbooks, telegrams, and general correspondence concerning the business of the congregation. Rabbi David Philipson conducts most of the communication within this series. Access to many of the more significant correspondents and subjects may be made by using the Subject Tracings in this inventory.

    The FINANCIAL RECORDS series (1830-1927) is arranged chronologically. It consists of five and one-half boxes of cashbooks, ledgers, bills, notes, receipt books, treasurer's records, and other accounts. Financial records of the Sabbath/Religious school and the Committee on Sinking Fund are included in this series. The Committee on Sinking Fund was concerned with the mortgages held on the Rockdale Avenue Temple. Because the majority of the material in this series is bound in volumes the chronology is often broken or overlapped.

    The MINUTES series (1835-194l) consists of five boxes of the Board of Trustees minutes, the School Board records, congregational minutes, and Vestry records. These have been arranged chronologically.

    The COMMITTEES series consists of two boxes arranged alphabetically by type of committee. The Hebrew Relief Association and miscellaneous committees are at the end of this series. Additional reports of the presidents and vice presidents may be found in the Yearbook (1903-1960) in the MISCELLANEOUS series.

    The PEW DEEDS series consists of one Hollinger box and part of an oversize box of records of seat holders at the Temple. The deeds cover the period, 1836-1919.

    The MISCELLANEOUS series is composed of an assortment of records, manuscripts, letters, printed material, and other items such as deeds, bonds, insurance policies, and lawsuits. Also, in this series are some of David Philipson's addresses and information on his estate which may be of interest. Among the printed items is the Yearbook for the congregation (1903-1960) and copies of the congregational Bulletin (1923-1931).

    Oversize items concerning Congregation Bene Israel contained in the American Jewish Archives are listed at the end of the Box and Folder List.

    For additional correspondence and other materials concerning the Bene Israel Congregation check the inventory and collection of Rabbi David Philipson and the card catalog of the American Jewish Archives.

    BOX AND FOLDER LIST top

    Box  Folder    Contents
    
    SERIES A. CORRESPONDENCE
    
         Note: The CORRESPONDENCE series is arranged chronologically.
         Selective access to additional topics and individuals in
         this series may be made through the Subject Tracings at the
         end of this inventory.  Please note that a subject or
         individual name may appear in the collection more often than
         indicated in the Subject Tracings.
    
    1      1       1868                Lilienthal, Max
           2       1901 Dec.-1906 Aug. Letterpress Book
           3       1906 Sept.-1908 Dec. Letterpress Book
           4       1908 Dec.-1912 Mar. Letterpress Book
    
    2      1       1905-1907 Organ
           2       1906 Dedication of Rockdale Temple [Congratulatory
                        letters and telegrams]
           3       1907-1909
           4       1916 Feb.-Dec.
           5       1917 Feb.-Dec.
           6       1918 Jan.-Oct.
           7       1918 Nov.-Dec.
           8       1919 Jan.-Feb.
           9       1919 Mar.-May
           10      1919 June-Aug.
           11      1919 Sept.-Dec.; undated
    
    3      1       1910 Jan.-June
           2       1920 July-Dec.; undated
           3       1921 Jan.-Dec.
           4       1922 Jan.-Mar.
           5       1922 Apr.-Aug.
           6       1922 Sept.-Dec.
           7       1923 Jan.-Oct.
           8       1923 Nov.-Dec.
           9       1924 Jan.-Apr.
    
    4      1       1924 May-Dec.
           2       1925 Jan.-Dec.
           3       1926 Jan.-Dec.
           4       1927 Jan.-Oct.
           5       1927 Nov.-Dec.
           6       1928 Jan.-Sept.
           7       1928 Oct.
           8       1928 Nov.-Dec.
           9       1929 Jan.
    5      1       1929 Feb.-Mar.
           2       1929 Apr.-May
           3       1929 June
           4       1929 July-Aug.
           5       1929 Sept.
           6       1929 Oct.
           7       1929 Nov.
           8       1929 Dec.
           9       1929 Miscellaneous and undated
           10      1930 Jan.
           11      1930 Feb.
           12      1930 Mar.
    
    6      1       1930 Apr.-May
           2       1930 June
           3       1930 July-Aug.
           4       1930 Sept.-Oct.
           5       1930 Nov.-Dec.
           6       1930 Miscellaneous and undated
           7       1931 Jan.-June
           8       1931 July-Dec.
           9       1932 Jan.-June
           10      1932 July-Dec.
    
    7      1       1933 Jan.-May
           2       1933 June-Dec.
           3       1934 Jan.-Apr.
           4       1934 May-Aug.
           5       1934 Sept.-Dec.
           6       1935 Jan.-May
           7       1935 June-Dec.
           8       1936 Jan.-Apr.
           9       1936 May-Dec.
    
    8      1       1937 Jan.-May
           2       1937 June-Dec.
           3       1938 Jan.-June
           4       1938 July-Dec.
           5       1939 Jan.-Feb.
           6       1940 Feb.-Dec.
           7       1941 Jan.-Dec.
           8       1942 Jan.-Dec.
    
    9      1       1943 Jan.-Dec.
           2       1944 Feb.-Dec.
           3       1945 Mar.-Dec.
           4       1946-1949 Jan.-Dec.
           5       1955 Aug.-Sept.
    
    SERIES B. FINANCIAL RECORDS
    
           Note: The FINANCIAL RECORDS series consists of bound
           volumes arranged chronologically as closely as possible.
           Additional financial material is listed as oversize at
           the end of the Box and Folder List.
    
           6       1830-1845 Broadway Temple (Cashbook)
           7       1841-1847 Broadway Temple (Ledger)
    
    10     1       1849-1860 Broadway Temple (Bills and Notes)
           2       1846-1973 Reports
           3       1852      Bonds
           4       1854-1855 Broadway Temple (Accounts)
           5       1855      Broadway Temple (Ledger)
           6       1856-1858 Broadway Temple (Sale of Matzos) 2 vols.
           7       1856-1881 Bills and Receipts
    
    11     1       1856-1869 Broadway Temple (Ledger)
           2       1865-1868 Broadway Temple (Dues Book)
           3       1851-1883 Broadway Temple, Mound St. Temple
                        (Treasurer's Book)
           4       1869-1880 Mound St. Temple (Cashbook)
    
    12     1       1860-1887 Mound St. Temple (Cashbook)
           2       1883-1907 Mound St. Temple (Treasurer's Book)
           3       1885      Mound St. Temple (Bond Book)
           4       1890-1916 Mound St. Temple, Rockdale Temple
                        (Treasurer's Receipts)
    
    13     1       1903-1907 Mound St. Temple (Bond Ledger)
           2       1903-1907 Mound St. Temple (Cashbook)
           3       1906      Mound St. Temple (Ledger)
           4       1906      Mound St. Temple (Donation Book)
           5       1906-1907 Mound St. Temple (Cashbook)
           6       1867-1879 Mound St. Temple--Sabbath School (Checkbook)
           7       1869-1879 Mound St. Temple--Religious School
                        (Accounts)
           8       1871-1897 Mound St. Temple--Religious School
                        (Payments)
    
    14     1       1869-1897 Mound St. Temple--Sabbath School
                        (Treasurer's Receipts)
           2       1916-1917 Rockdale Temple (Cashbook)
           3       1933-1934 Rockdale Temple (Receipt Book)
           4       1908-1917 Committee on Sinking Fund (Proceedings)
           5       1918-1926 Committee on Sinking Fund (Proceedings)
           6       1915-1926 Committee on Sinking Fund (Proceedings)
           7       1915-1923 Committee on Sinking Fund (Proceedings
           8       1882-1953 Bequests [Numerous funds]
           9       1945-1952 School Memorial Funds
    
    SERIES C. MINUTES
    
           Note: For additional minutes refer to oversize boxes
           listed at the end of the Box and Folder List.
    
           10      1835-1857 Vestry Records
    
    15     1       1858-1888 Vestry Records
           2       1854-1866 School Board Minute Book
           3       1869-1888 School Board Minute Book
           4       1864-1890 Mound St. Temple Congregational Minutes
    
    16     1       1845-1869 Board of Trustees (Minute Book)
           2       1869-1889 Board of Trustees (Minute Book)
           
    17     1       1889-1904 Board of Trustees (Minute Book)
    
    18     1       1913-1918 Board of Trustees (Minute Book)
           2       1918-1924 Board of Trustees (Minute Book)
           3       1925-1931 Board of Trustees (Minute Book)
           4       1931-1936 Board of Trustees (Minute Book)
    
    19     1       1936-1941 Board of Trustees (Minute Book)
    
    SERIES D. COMMITTEES
    
           2       1849-1907 Building Committee
           3       1846-1907 Building Committee
           4       1903-1913 Building Committee
    
    20     1       1915-1922 Building Committee
           2       1923; 1957; undated; Building Committee
           3       1853-1896 Burial Reports
           4       1923 Centenary Committee
           5       1842-1843 Charter and By-Laws
           6       1852-1965 Charter and By-Laws
           7       1851-1860; 1916-1919 Financial Committee Reports
           8       1850-1859 Membership
    
    21     1       1860-1869 Membership
           2       1870-1879 Membership
           3       1880-1889 Membership
           4       1917-1919 Membership
           5       Undated   Membership (Ledger)
           6       1852-1877 President's Reports
           7       1855-1890 Religious School Reports
           8       1855-1872; 1918 Secretary's Reports
           9       1903-1907 Sites and Construction Records
           10      1852-1881 Treasurer's Reports
           11      1867-1886 Vice-President's Reports
           12      1870-1876 Hebrew Relief Association
           13      1852-1867 Miscellaneous Committee Records
    
    SERIES E. PEW DEEDS
    
           Note: For additional Pew Deeds refer to oversize material
           at the end of the Box and Folder List.
    
    22     1       1836-1855 Pew Records
           2       1852-1860 Pew Deeds
           3       1869-1895 Pew Deeds
           4-5     1853-1855; 1873; 1894; 1911; 1917; 1949; undated
                        Miscellaneous Pew Records
    
    SERIES F. MISCELLANEOUS
    
    23     1       1857-1896 Business Letters
           2       1859-1911 Bonds, Deeds, and Lawsuits [Warranty
                             deeds for lands on the south side of 8th
                             St. east of Mound St. deeded to the New
                             Jerusalem Society of Cincinnati, Ohio
                             1859 and 1860]
           3       1850-1890; 1960 Deeds and Insurance Policies
           4       ca. 1917 Notes
           5       1856-1919 Petitions
           6       1889; n.d. Philipson, David [Addresses]
           7       1849      Philipson, David [Estate]
           8       1855-1887 Staff
           9       ----      Printed Material
           10      ----      Printed Material
           11      1894      The Jewish Youth [used in the Bene Israel religious school]
           12      1853      Photostat copy of a legal agreement
                             between K.K. Bene Yeshurun allowing
                             members of the latter congregation to
                             bury their dead in a cemetery owned by
                             the former.
           13      1836      Photostat of the first three pew deeds
                             for Bene Israel's first building on
                             Sixth and Broadway [Broadway Temple].
           14      1829      Photostat copy of deed for land at
                             corner of Sixth and Broadway, purchased
                             by John Wood and later deeded to Bene
                             Israel Congregation.
    
    24     -       1923-1931 Rockdale Avenue Temple Bulletin
           -       1903-1936 Yearbook [scattered issues]
    25     -       1937-1960 Yearbook [scattered issues]
    
    Flatfile 5/4   n.d. Diagram of Pews [Rockdale Temple]
             2/8   n.d. "Think Temple," poster with picture of Rabbi Harold Hahn 
                                    promoting the Temple Building Fund
    
    Oversize       X-2  1893-1927 Congregational Minutes (1 vol.)
                   X-37 1895-1942 Mortuary Records (1 vol.) 
                             [See microfilm listed below]
                   X-108 1887-1915 Cashbooks (3 vols.)
                   X-109 1850-1869 Ledgers (2 vols.)
                   X-110 1869-1885 Ledgers (1 vol.)
                   X-120 1889-1903 Ledger containing list of members 
                                    and their dues payments, and a pew register.
                   X-124 1949 Record of Dues Payments
                   X-111 1915-1917 Journal (l vol.)
                   X-10  1907-1919 Pew Deeds (1 vol.)
                   X-10  1867-1881 Roll of Members (1 vol.)
                   X-10  1907-1919 Treasurer's Book (1 vol.)
    
    Microfilm      2594  1895-1942 Mortuary Records (1 vol.)
                             [This is a microfilm copy of  Box No. X-37]
    SUBJECT TRACINGS top

    Note: The following list of subjects is a selective index to many of the topics and individuals in the CORRESPONDENCE series of the CINCINNATI, OHIO--CONGREGATION BENE ISRAEL RECORDS. It is selective in that it only attempts to draw attention to the more significant items in the collection. It does not attempt to list every subject or individual nor does it try toindicate all places that a listed subject or individual appears in the collection. When used in conjunction with the Box and Folder List, the Subject Tracings should help the researcher locate topics. References are to boxes and folders: e.g., 7/2 means Box 7, Folder 2.

    
    Adler, Cyrus 7/2
    Anti-Semitism 4/5; 7/2, 3, 5, 7
    Anti-Zionism 2/7
    
    Calisch, Edward N. 3/5
    Chestnut St. Cemetery 2/7
    
    Ford, Henry 3/4
    
    German Jewry 7/2
    Gratz, Rebecca 5/1
    
    Hebrew Union College 2/7; 3/4, 8; 8/4
    
    Immigrants and Immigration [1924] 3/9; 4/2
    
    Jewish Publication Society of America 6/1
    Johnson, David I. 6/6
    
    Kahn, Julius 3/5
    Ku Klux Klan 3/7, 8
    
    Levy, Clifton Harby 5/3
    
    Marcuson, Isaac E. 4/2
    Marshall, Louis 2/6
    
    National Conference of Jews and Christians 7/1
    Nazi Boycott 7/3
    
    Palestine 2/6, 7
    
    Reichert, Victor E. 4/3
    Religious Education 3/8, 9; 4/1, 5; 6/1; 7/1, 3, 4; 8/5
    Rosenau, William 2/4, 6,7; 4/2; 6/9
    
    Schulman, Samuel 3/3
    Senior, Max 2/6, 7, 10
    Singer, Isadore 3/5; 6/10; 7/8, 9
    Social Welfare Activities 4/2
    
    Taft, William Howard 2/7, 10
    
    Union Prayer Book 3/6; 5/12
    
    Wise, Stephen S. 5/3
    Wolf, Simon 3/4
    Wolsey, Louis 4/2; 7/6
    World Union for Progressive Judaism 7/7
    
    Zionism 2/4, 6, 7, 8, 9; 3/2, 5; 6/4, 5; 7/4; 8/8
    


    Copyright © 1999 Jacob Rader Marcus Center of the American Jewish Archives