Central Conference of American Rabbis. Report of Committee on the Draft of Principles of Judaism. Presented at the Meetings of the Central Conference of American Rabbis, at Buffalo, N.Y., July 6, 1900. Cincinnati: May & Kreidler, [1900]. 19 p.
Jews. Liturgy and ritual. Mourners’ prayers. Order of the Memorial Service at the Plum Street Temple, Cincinnati, Ohio. [Cincinnati]: May & Kreidler, 189-?]. 12 p.
Union of American Hebrew Congregations. Laws of the Union of American Hebrew Congregations. In force January 1, 1899. Cincinnati: May & Kreidler, 1899. 33 p.
Union of American Hebrew Congregations. Laws of the Union of American Hebrew Congregations. In Force December 6, 1898. Cincinnati: May & Kreidler, 1898. 33, [1] p.
Cincinnati. Congregation Bene Israel. Data of K. K. Bene Israel (Mound Street Temple). Cincinnati, Ohio. 1900. Cincinnati: May & Kreidler, [1900]. 35 p.
Central Conference of American Rabbis. Constitution and By-laws as adopted at Its Seventh Annual Convocation at Milwaukee, Wisconsin, July, 1896. [Cincinnati: May & Kreidler, 1896]. 7 p.