SORT BY:
Results per page:  10 25 50 100
 

  1. Click to enlarge
    Title: Grounds work at Nicollet Ball Park, Minneapolis.
    Collections Online | Photographs | HG1.9 p23 (Locator Number SV)
    Dates: Content: circa 1950
    Places: Nicollet Park, 3048 Nicollet Avenue, Minneapolis, Hennepin County, Minnesota, United States

  2. Name: Dix, Miss Dorothy
    Death Certificate Index | Text | 1943-MN-004770
    Death: June 5, 1943
    County of Death: Goodhue County, Minnesota, United States


  3. Click to enlarge
    Title: Nicollet Field, Minneapolis.
    Collections Online | Photographs | MH5.9 MP4.5 r5 (Locator Number SV)
    Dates: Content: circa 1920
    Places: Nicollet Park, 3048 Nicollet Avenue, Minneapolis, Hennepin County, Minnesota, United States


  4. Click to enlarge
    Title: Crowd leaving Nicollet Park, Minneapolis.
    Collections Online | Photographs | MH5.9 MP4.5 r3 (Locator Number SV)
    Dates: Content: circa 1925
    Places: Nicollet Park, 3048 Nicollet Avenue, Minneapolis, Hennepin County, Minnesota, United States


  5. Click to enlarge
    Title: Ted Williams (number 19) encouraging fellow Minneapolis Miller's teammates during an August 1938 game.
    Collections Online | Photographs | M.18.H.2 Packet 91 (Locator Number SV)
    Dates: Content: 08/27/1938
    Places: Nicollet Park, 3048 Nicollet Avenue, Minneapolis, Hennepin County, Minnesota, United States

  6. Name: Sontag, Ferdinand
    Death Certificate Index | Text | 1943-MN-006829
    Death: June 5, 1943
    County of Death: Kandiyohi County, Minnesota, United States


  7. Click to enlarge
    Name: Lelyagvest, Ida
    State Census Index | Text | 3066482
    Census Year: 1885
    Census Location: Shelburne, Lyon County, Minnesota, United States
    Age: 20, Gender: Female, Ethnicity: White, Birthplace: Sweden,
  8. Name: Roen, Inez Marian
    Death Certificate Index | Text | 1943-MN-007166
    Death: June 5, 1943
    County of Death: Lac qui Parle County, Minnesota, United States


  9. Click to enlarge
    Name: Lem, Anne
    State Census Index | Text | 3066486
    Census Year: 1895
    Census Location: Fergus Falls, Otter Tail County, Minnesota, United States
    Age: 13, Gender: Female, Birthplace: Minnesota,
  10. Name: Mattson, Johanna Emelia
    Death Certificate Index | Text | 1943-MN-008298
    Death: June 5, 1943
    County of Death: Meeker County, Minnesota, United States


  11. Click to enlarge
    Name: Lem, Dora
    State Census Index | Text | 3066487
    Census Year: 1895
    Census Location: Albert Lea, Freeborn County, Minnesota, United States
    Age: 22, Gender: Female, Ethnicity: White, Birthplace: Norway,

  12. Click to enlarge
    Name: Lem Senior, Flos
    State Census Index | Text | 3066488
    Census Year: 1905
    Census Location: Minneapolis, Hennepin County, Minnesota, United States
    Age: 57, Gender: Male, Ethnicity: Colored, Birthplace: China, Father's Birthplace: China, Mother's Birthplace: China,
  13. Name: Hatch, Laura
    Death Certificate Index | Text | 1943-MN-008570
    Death: June 5, 1943
    County of Death: Mille Lacs County, Minnesota, United States

  14. Name: Menk, Emil
    Death Certificate Index | Text | 1943-MN-009202
    Death: June 5, 1943
    County of Death: Nicollet County, Minnesota, United States

  15. Name: Olson, Thomas Louis
    Death Certificate Index | Text | 1943-MN-010305
    Death: June 5, 1943
    County of Death: Olmsted County, Minnesota, United States

  16. Name: Kusenack, Frederick
    Death Certificate Index | Text | 1943-MN-010306
    Death: June 5, 1943
    County of Death: Olmsted County, Minnesota, United States

  17. Name: Hegg, Helmer C.
    Death Certificate Index | Text | 1943-MN-010307
    Death: June 5, 1943
    County of Death: Olmsted County, Minnesota, United States

  18. Name: Johnson, Lois Ann
    Death Certificate Index | Text | 1943-MN-011806
    Death: June 5, 1943
    County of Death: Pennington County, Minnesota, United States

  19. Name: Breadfeldt, Johannas
    Death Certificate Index | Text | 1943-MN-012099
    Death: June 5, 1943
    County of Death: Pipestone County, Minnesota, United States

  20. Name: Swanum, Peder
    Death Certificate Index | Text | 1943-MN-012392
    Death: June 5, 1943
    County of Death: Polk County, Minnesota, United States

  21. Name: Sparr, Eric E.
    Death Certificate Index | Text | 1943-MN-012755
    Death: June 5, 1943
    County of Death: Ramsey County, Minnesota, United States


  22. Click to enlarge
    Title: Nicollet Ball Park demolition, Minneapolis.
    Collections Online | Photographs | MH5.9 MP4.5 p22 (Locator Number SV)
    Places: Nicollet Park, 3048 Nicollet Avenue, Minneapolis, Hennepin County, Minnesota, United States

  23. Name: Nauertz, Francis Amand
    Death Certificate Index | Text | 1943-MN-013008
    Death: June 5, 1943
    County of Death: Renville County, Minnesota, United States


  24. Click to enlarge
    Title: Nicollet Ball Park demolition, Minneapolis.
    Collections Online | Photographs | MH5.9 MP4.5 p24 (Locator Number SV)
    Places: Nicollet Park, 3048 Nicollet Avenue, Minneapolis, Hennepin County, Minnesota, United States

  25. Name: Rudolph, Margaret
    Death Certificate Index | Text | 1943-MN-013788
    Death: June 5, 1943
    County of Death: St. Louis County, Minnesota, United States