SORT BY:
Results per page:  10 25 50 100
 
  1. Collection: United Hospital: An Inventory Of Its Records
    Collection Finding Aids | Text
    Dates: 1870-1987 (bulk 1960-1987)
    Places: Saint Paul Metropolitan Area (Minn.)
    Corporate documents, board and committee minutes, historical background information, interview transcripts, annual meeting records and reports, financial records, newsletters, staff and employee records, newspaper clippings, scrapbooks, and photographs documenting United Hospital and the four predecessor hospitals that merged to create it: St. Luke's, Charles T. Miller, Children's, and Riverview Memorial. The collection contains administrative records of all these institutions, including those of their women's auxiliaries. The records describe the conditions leading to the mergers, especially relating to high medical costs and declining use, and the negotiations finalizing the mergers. There is also information on the construction and dedication of the new United Hospital in 1980.
  2. Collection: Trinity Lutheran Church (st. Paul, Minn.): An Inventory Of Its Parish Records
    Collection Finding Aids | Text
    Dates: 1870-1943
    Places: Ramsey County (Minn.)
    Parish registers, containing records of marriages, baptisms, and deaths (1870-1943); minutes of meetings of the congregation (1875-1937), the church council (1911-1924), and the board of deacons (1915-1932); treasurer's account books (1894-1926) and other financial records; minutes and accounts of the Ladies Aid (1872-1939), the Luther League (1896-1923), and the Junior League (1920-1924, 1934-1940); and miscellany, including the constitution and bylaws of a singing society organized in 1873 and a 70th anniversary pamphlet. Most of the records are in Norwegian, with records of the Luther League and Junior League in English.
  3. Name: Henby, Frank
    Death Certificate Index | Text | 1904-35-881
    Death: February 14, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1870, Place of Birth: BOHEMIA

  4. Name: Henby, Frank
    Death Certificate Index | Text | 1904-35-882
    Death: February 14, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1870, Place of Birth: BOHEMIA

  5. Name: Henrichs, Folkert
    Death Certificate Index | Text | 1904-35-884
    Death: November 12, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1839, Place of Birth: GERMANY

  6. Name: Henschke, Herman F
    Death Certificate Index | Text | 1904-35-885
    Death: December 7, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: KRAUS, Date of Birth: 1883, Place of Birth: WI

  7. Name: Holden, Mary Ann
    Death Certificate Index | Text | 1904-35-886
    Death: May 29, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: FOLEY, Date of Birth: 1860, Place of Birth: CANADA

  8. Name: Holm, Benjamin
    Death Certificate Index | Text | 1904-35-887
    Death: June 28, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: LEHTP, Date of Birth: 1835, Place of Birth: SWEDEN

  9. Name: Honberg, Serie F
    Death Certificate Index | Text | 1904-35-888
    Death: January 23, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: ERICKSON, Date of Birth: 1877, Place of Birth: MN

  10. Name: Jachow, Babe
    Death Certificate Index | Text | 1904-35-889
    Death: November 11, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: BORCHARD, Place of Birth: MN

  11. Name: Jenson, Annie
    Death Certificate Index | Text | 1904-35-890
    Death: May 16, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1822, Place of Birth: DENMARK

  12. Name: Jensen, Joseph R
    Death Certificate Index | Text | 1904-35-891
    Death: July 20, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: NELSON, Place of Birth: MN

  13. Name: Johnson, Alice M
    Death Certificate Index | Text | 1904-35-892
    Death: July 27, 1904
    County of Death: Renville County, Minnesota, United States
    Place of Birth: MN

  14. Name: Johnson, Annie
    Death Certificate Index | Text | 1904-35-893
    Death: December 26, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1830, Place of Birth: SWEDEN

  15. Name: Johnson, Gustaf
    Death Certificate Index | Text | 1904-35-894
    Death: March 21, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1833, Place of Birth: SWEDEN

  16. Name: Johnson, Jno (john) M
    Death Certificate Index | Text | 1904-35-896
    Death: April 27, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: NELSON, Date of Birth: 1856, Place of Birth: NORWAY

  17. Name: Johnson, Mary
    Death Certificate Index | Text | 1904-35-898
    Death: July 22, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1840, Place of Birth: SWEDEN

  18. Name: Julius, Sophy A
    Death Certificate Index | Text | 1904-35-900
    Death: March 31, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: HELLINGDRIND, Date of Birth: 1901, Place of Birth: MN

  19. Name: Kammrath, Marth
    Death Certificate Index | Text | 1904-35-901
    Death: February 29, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: BLOCK, Place of Birth: MN

  20. Name: Kattervold, Gjertrud
    Death Certificate Index | Text | 1904-35-903
    Death: February 3, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1813, Place of Birth: NORWAY

  21. Name: Kelly, Thore
    Death Certificate Index | Text | 1904-35-904
    Death: May 15, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: ENGELSGOERD, Place of Birth: NORWAY

  22. Name: Korsletters, Mari
    Death Certificate Index | Text | 1904-35-907
    Death: April 28, 1904
    County of Death: Renville County, Minnesota, United States
    Date of Birth: 1820, Place of Birth: NORWAY

  23. Name: Kucker, Laurence C F
    Death Certificate Index | Text | 1904-35-909
    Death: April 10, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: GUBE, Date of Birth: 1894, Place of Birth: MN

  24. Name: Kvaal, Gunder
    Death Certificate Index | Text | 1904-35-911
    Death: December 11, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: ANDERSON, Date of Birth: 1850, Place of Birth: NORWAY

  25. Name: Kvell, Henry
    Death Certificate Index | Text | 1904-35-912
    Death: March 30, 1904
    County of Death: Renville County, Minnesota, United States
    Mother's Maiden Name: SVOBODA, Place of Birth: MN