| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Betty | Druskin | 1973 |
Milwaukee, WI- Beth Hamedrosh Hagadol, South Dana Court |
|
VIEW |
| Celia | Druskin | 1916 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
|
VIEW |
| Freda | Druskin | 2010 |
NJ State notices archive - Obituaries |
|
VIEW |
| Golda | Druskin | 1921 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
|
VIEW |
| Hyman | Druskin | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Hyman & (Mrs.) | Druskin | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Ida | Druskin | 1931 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Jacob | Druskin | 1940 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Joe | Druskin | 1981 |
The Manitowoc County Wisconsin Jewish Community by Alfred D. Sumberg, Dora Graff, Jeffrey Landa and others, published by the Manitowoc Historical Society and used here with their permission. |
|
VIEW |
| Joseph | Druskin | 1924 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| L. | Druskin | ------ |
American Jewish Year Book 5665 |
|
VIEW |
| L. | Druskin | ------ |
American Jewish Year Book 5667 |
|
VIEW |
| Louis | Druskin | 1928 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Myer | Druskin | 1914 |
Schenectady, NY- Free Jewish Cemetery |
|
VIEW |
| Rae | Druskin | 1967 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Rose | Druskin | 1964 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Rubin | Druskin | 1904 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
|
VIEW |
| Samuel | Druskin | 1926 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Samuel J. | Druskin | 1918 |
Book: Four Years of Relief and War Work by the Jews of America 1914-1918 A Chronological Review, by Morris Engelman |
|
VIEW |
| Solomon | Druskin | 1912 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
|
VIEW |
| Wolf | Druskin | 1929 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |