Historical Guide to Jewish CongregationsHamilton County Jewish Congregations
Roughly chronological list of the Jewish congregations of Hamilton County
Last update: 14 Sep 2016
Index
Listings as follows:
Formal name (Current or more common name). Years in existence. Tradition within Judaisim
Addresses and dates at those addresses*
Associated Cemetery (with link to JCGC**)
Resources***
Images
*Address examples:
Carlisle (Central-John) (426 Carlisle) = Carlisle between Central and John; sometimes also 426 Carlisle
sec 6th & Broadway = SE corner of intersection of 6th and Broadway
***Resources
HUC-AJA: lists related archival material available at the American Jewish Archives on the campus of Hebrew Union College http://americanjewisharchives.org/
PLCH: lists materials available at the Public Library of Cincinnati and Hamilton County (with call no.)
Other Resources.
Cincinnati History Library and Archives. Guide to Jewish Resources. Congregations
Addresses:
Early: Main St (3rd-4th), Front (Main-Sycamore), Johnston’s Row
1830-1834: 4th (Sycamore-Broadway)
1836-1852: sec 6th & Broadway
1852-1868: 538 Broadway
1868-1904: 8th & Mound
1905-1969: Rockdale & Harvey (3484 Harvey)
1969- 8501 Ridge Rd
Cemetery: UJC Walnut Hills (1850)
Website: http://www.rockdaletemple.org/
Resources:
PLCH: The oldest Jewish congregation in the West: Bene Israel, Cincinnati / by David Philipson [296 qP554b]; Data of K.K. Bene Israel : Rockdale and Harvey Avenues, Avondale [296 K12]; K.K. Bene Israel : Rockdale Temple, dedication 1969 [296.0977178 qC574]
Images: 8th & Mound: Greater Cincinnati Memory Project ; Greater Cincinnati Memory Project ; Cincinnati History Library. Rockdale & Harvey: Greater Cincinnati Memory Project ; Greater Cincinnati Memory Project ; Greater Cincinnati Memory Project ; Hidden Jewish Cincinnati
Addresses:
1851-1852: Vine (4th-5th)
1852 Split: part merged with Bene Israel; rest became Adath Israel
Resources:
HUC-AJA: Act of incorporation, March 24, 1851 [SC-2082]
Addresses:
1842-1848: 4th (Main-Sycamore)
1848-1865: Lodge (5th-6th)
1866-1930: Plum St Temple (Plum & 8th)
1931-1975: Isaac M Wise Temple (Plum & 8th)
1927-1973: Wise Center Crescent & Reading (regular services)
1976- 8329 Ridge Rd
Website: https://www.wisetemple.org/
Cemetery: UJC Walnut Hills (1850)
Resources:
HUC-AJA: http://collections.americanjewisharchives.org/ms/ms0062/ms0062.html and others
PLCH: The history of the K. K. Bene Yeshurun, of Cincinnati, Ohio, from the date of its organization [296.09771 K62] [virtual library]
Images: Hidden Jewish Cincinnati. Greater Cincinnati Memory Project (Lodge Street Synagogue) ; Greater Cincinnati Memory Project (Plum Street Temple) Hidden Jewish Cincinnati (Wise Center)
Also known as: Avondale Synagogue; Louis Feinberg Synagogue
Addresses:
Early: Lodge St (7th-Walnut)
1853-1857: 6th & Western
1858-1860: Walnut & 5th
1861-1888: Walnut & 7th
1889: 7th (Central-John)
1891: 278 W 6th
1892-1895: 7th & Cutter
1896-1917: 9th & Cutter
1917-1927: 658 Rockdale
1927-1967: Lexington & Reading (3552 Reading Rd)
1967- 3201 E. Galbraith Rd
Cemetery: Price Hill and Montgomery
Resources:
HUC-AJA: Article of incorporation, November 2, 1853 [SC-2033]; Dedication, September 2, 1917 [SC-2036]; Membership roster, 1917-1919 [SC-2037]; Minutes, 1922-1951 [MF-402]; Minutes and clippings, 1884-1967 [MF-2197 to MF-2198]; History notes, 1972 [SC-13430]; Photos [PC-731]; Nearprint
Images: Hidden Jewish Cincinnati ; Reading Road Synagogue: Hidden Jewish Cincinnati
Addresses:
1851-1857: Race (14th-15th)
1860-1865: Race (15th-Liberty)
1866-1868: John (Liberty-15th)
1869-1903: John & Melanchton
1904-1906: Richmond & Mound
1906 Merged with KK Sherith Israel to form Ahebeth Achim-Sherith Israel
Cemetery: Clifton
Resources:
HUC-AJA: Act of incorporation, March 23, 1850 [SC-2041]
Images: Hidden Jewish Cincinnati
Also known as: Reading Road Temple, Kashir Israel
Addresses:
Early: Gerson’s Hotel, Walnut (4th-5th)
1856-1859: 7th & Walnut
1860-1883: Lodge (6th-7th)
1884-1885: nec 9th & Walnut
1885-1905: Mound & Richmond
1906 Merged with Ahebeth Achim to form Ahebeth Achim-Sherith Israel
1906-1907: 622 June St
1908-1931: Reading & Ridgeway in Avondale (3212 Reading Rd)
1931 Merged with Wise Temple
Cemetery: UJC Price Hill (1857)
Resources:
HUC-AJA: Deed, December 1, 1882 [SC-2089] Papers, 1904-1910 [SC-2090]; Minutes, 1906-1922 [X-53]; Minutes, 1922-1931 [MF-1971], Photos [PC-744, PC-4959]; Nearprint
Images: Hidden Jewish Cincinnati ; Reading Rd: Hidden Jewish Cincinnati ; Greater Cincinnati Memory Project
Also known as: House of Prayer
Addresses:
Early: Richmond & Central, 8th & Central
1880-1888: 184 Longworth
1889-1906: Carlisle (Central-John) (426 Carlisle) (former Baptist church)
1906-1958: 8th & Mound (formerly Bene Israel)
1959 543 W 8th
Cemetery: Schachnus (1874)
Resources:
HUC-AJA: Papers, 1902 [SC-2079]; Photos [PC-4893]
Images: Hidden Jewish Cincinnati. 8th & Mound: Greater Cincinnati Memory Project ; Greater Cincinnati Memory Project ; Cincinnati History Library
Addresses:
1880-1891: 342 Central Ave
1892-1894: 363 W Court
1895-1900: 613 W Court
Addresses:
Early: Spencer House on Broadway
1887 4th & Sycamore
1891-1895: 131 George
1896?- 615 W Court
1901-1904: 615 W Court
1905-1944: Richmond & Mound (sold 1940) (formerly Sherith Israel)
1949-1959: 425 Forest
1959-1998: 1834 Section Rd
1994 Affiliated Conservative
1998- 8100 Cornell Rd
2014 Merged with Bnai Tzedek to form Etz Chaim
(see also Tifereth Zion – Avondale branch)
Cemetery: Love Brothers (1903)
Website: http://www.ohavshalom.org/about-us/our-history/ or http://etzchaimcincinnati.org/about-us/our-history
Resources:
HUC-AJA: Ohav Shalom and Love Brothers Cemetery records 1942-1956 [MF-3394], Letter, September 2, 1945 [SC-2085]; Receipts, 1936 [SC-2086]; Records, 1935-1982 [MF-795]; Photographs [PC-737, CD-1342]; Nearprint
Images: Hidden Jewish Cincinnati (425 Forest) ; Hidden Jewish Cincinnati (1834 Section Rd)
Tifereth Zion. 1923-1949. Orthodox (Avondale branch of Ohav Shalom)
Addresses:
1924-1949: Burnet & Hickory (3464 Burnet)
Split from Beth Tefila
Addresses:
1883: 8th & Central
1884-1887: 359 Central Ave
1887-1895: 170 George St
1896-1899: 514 George St
Addresses:
1888-1894: 239½ W 5th
1895-1896: 307 W 5th
1897-1916: 718 Kenyon (former Protestant church)
1916-1932: 1018 Wesley Ave
1934: 547 Hale
1935 Merged with Anshe Polen
1935-1948: 626 Prospect Pl (former Anshe Polen = St Andrew Catholic Church)
1936 Split into two factions (see Kheleth Bnei Israel)
1949-1955: 3464 Burnet (Hickory & Burnet former Love Bros)
1955-1979: 4906 Reading Rd
Cemetery: Covedale (1906) (Golf Manor #4)
Resources:
HUC-AJA: Photos [PC-747]
Images: Hidden Jewish Cincinnati (Reading Rd)
Split from Beth Hamedrash Hagedol
Addresses:
1936-1955: 3225 Harvey
1955- 761 S Crescent
1965-1999 1546 Kenova (formerly Kneseth Israel)
Addresses:
1888-1889: 44 E 4th
1890: 356 W 6th
Addresses:
1897: 1590 Central Ave
1898-1900: 1522 Central Ave
1901-1909: 1829 Elm
1911-1927: Clinton & Cutter (715 Clinton)
1920-1935: 626 Prospect Pl Avondale (formerly St Andrew Catholic Church)
1935 Merged with Beth Hamedrash Hagedol
Cemetery: shared with Beth Hamedrash Hagedol
Addresses:
1896-1944: 414 Clinton St
1946 Merged with Tifereth Israel to form North Avondale Synagogue
1946-1998: 3870 Reading Rd
Cemetery: Covedale (North Avondale)
Resources:
HUC-AJA: Minute book. 1948-1964 [SC-15108]
Images: Hidden Jewish Cincinnati
Addresses:
1912-1914: 2524 Gilbert Ave (Walnut Hills Business Club)
1916-1946: 2524 Victory Pkway (2524 Alms Pl)
1946 Merged with Yad Charuzim to form North Avondale Synagogue
Resources:
HUC-AJA: Papers, August 26, 1910 [SC-2093]
Images: Hidden Jewish Cincinnati
Addresses:
1898-1900: 929 Central
1901-1908: 514 George St
Addresses:
1902-1904: Clinton St
1904-1916: Apple & Vandalia
1917-1920: Mad Anthony & Spring Grove (4138 Spring Grove)
1924 Merged with Bnai Israel to form Anshei Sholom
Addresses:
1917-1921: 415 Clinton
1924: John & Hopkins
Addresses:
1924-1933 422 Clark St
1933 Merged with Bnai Jacob to form Agudas Israel (Bnai Jacob - Golf Manor)
Resources:
Images: Hidden Jewish Cincinnati
Also known as: Forest Ave Synagogue, Beth Hackneseth, Joseph Meyer Congregation
Addresses:
1924-1927 428 Clinton St
1927-1932 547 Hale St in Avondale
1933 519 Forest
1933 Merged with Anshei Sholom to form Agudas Israel
1933-1956 521 Forest
1957- 6442 Stover Ave in Golf Manor
Cemetery: Covedale (Golf Manor)
Resources:
HUC-AJA: Regulations, April 24, 1939 [SC-2040]; Synagogue questionnaires. 2005 [SC-15671]; Photos [PC-733, PC-734]; Nearprint
Images: Hidden Jewish Cincinnati (Forest Ave)
Current: Zichron Eliezer
Addresses:
1917-1922: 514 Hickman
1923: Rockdale & Harvey
1924-1959: Washington & Rockdale (610 Rockdale)
1959-1961: 1546 Kenova
1961-2009: 1515 Section Rd
2009- 2455A Section Rd
2008 name changed to Zichron Eliezer
Cemetery: Covedale
Website: http://www.czecincinnati.org/
Resources:
HUC-AJA: Nearprint
Images: Hidden Jewish Cincinnati (Washington & Rockdale) ; Hidden Jewish Cincinnati (1515 Section Rd)
Also known as: Sons of Abraham
Addresses:
1917-1919: 2112 E Sherman Ave in Norwood
1924-1967: ne Hopkins & Allison (2006 Hopkins) in Norwood
Merged with Northern Hills in 1967
Addresses:
1922-1970: 3770 St. Lawrence Ave (Price Hill)
Cemetery: Covedale (Golf Manor)
Resources:
HUC-AJA: Papers, 1938-1940 [SC-2007]; Photos [PC-730]; Nearprint
Images: Hidden Jewish Cincinnati
Addresses:
1935-1955: 1264 Manss
Cemetery: Spanish-Hebrew (inside Love Brothers)
Resources:
HUC-AJA: Photos [PC-732]; Nearprint
Images: Hidden Jewish Cincinnati
Addresses:
1940-1942: American Legion, Jewish Center
1944-1948: 658 Rockdale Ave (former Adath Israel)
1949-1959: 615 Prospect Pl
1959-1999: 1626 Crest Hill
Cemetery: Covedale
Resources:
Images: Hidden Jewish Cincinnati (615 Prospect Pl) ; Hidden Jewish Cincinnati (1626 Crest Hill)
Addresses:
1952-2006: 7600 Reading
2002-2006: 7610 Reading Ste 10
Resources:
Images: Hidden Jewish Cincinnati
Addresses:
1954-1967: 7414 Ross Ave (former Lutheran church)
1967-2016: 3100 Longmeadow
Feb. 12, 2016: 10828 Kenwood Rd temporary home - new bulding planned
Resources:
HUC-AJA: Nagel, Randi Chudakoff. A Jewish community a half century in the making [SC-15701]; Wolf-Prusan, Peretz. A history of Temple Sholom of Cincinnati … 1954-1971 [SC-13163]; Constitution and by-laws, April 16, 1984 [SC-2092]; Temple Sholom : “So long, Longmeadow” [SC-16418]; Photos [PC-746m]; Nearprint
Addresses:
1959- Variously in Wyoming
1964-1970: 1580 Summit Rd
1974- 145 Springfield Pike
Resources:
HUC-AJA: Minutes, August 7, 1973-March 14, 1978 [SC-2094]; Nearprint
Addresses:
1960- Congregation Beth El rented space
1964-2014: 715 Fleming
1967 merged with Bnai Avraham (Norwood)
March 19, 2014 5714 Fields Ertel
Cemetery: Covedale
Website: http://www.nhs-cba.org/history.htm
Resources:
HUC-AJA: DVD: From our lips : the story of a Jewish congregation [CD-183]; Nearprint
PLCH: DVD: From our lips : the story of a Jewish congregation [DVD 296.097717 F931 2005]
Addresses:
[1964]: 1580 Summit = JCC
2001-2014: 6280 Kugler Mill Rd
2014 Merged with Ohav Sholom to form Etz Chaim (Ohav Shalom)
Resources:
HUC-AJA: Records, 1983-1990 [SC-13572]; Photos [CD-1342]; Nearprint
Addresses:
Met in homes
2007 merged with Bnai Tzedek
Addresses:
1945-1965: 534 Vine R307
1967-1985: 617 Vine Rm 610
1986: 617 Vine Rm 618
1988: Bartlett Building #734
1999-2004: 36 E 4th
Addresses:
1991- 1720 Section Rd
-2000: 4790 Red Bank Rd
2001- 10001 Loveland-Madeira Rd
Resources:
Addresses:
1998-2008: 6461 Tylersville Rd (St Anne Episcopal Church)
2008-2011: 8596 Lake Chetac Dr, Mason, OH
Addresses:
2011- 2400 Section Rd
Website: http://shevetachimohio.com/
|