SORT BY:
Results per page:  10 25 50 100
 
  1. Name: Haugen, Ole Halvor
    Death Certificate Index | Text | 1951-MN-011583
    Death: March 28, 1951
    County of Death: Otter Tail County, Minnesota, United States

  2. Name: Riepe, Fredrick
    Death Certificate Index | Text | 1951-MN-012001
    Death: March 28, 1951
    County of Death: Otter Tail County, Minnesota, United States

  3. Name: Johnston, Mary E
    Death Certificate Index | Text | 1951-MN-012505
    Death: March 28, 1951
    County of Death: Polk County, Minnesota, United States

  4. Name: Eggen, Bryngulf A.
    Death Certificate Index | Text | 1951-MN-012735
    Death: March 28, 1951
    County of Death: Polk County, Minnesota, United States

  5. Name: Vogl, Johanna
    Death Certificate Index | Text | 1951-MN-013068
    Death: March 28, 1951
    County of Death: Redwood County, Minnesota, United States

  6. Name: Stuhr, Richard Rudolph
    Death Certificate Index | Text | 1951-MN-013268
    Death: March 28, 1951
    County of Death: Renville County, Minnesota, United States

  7. Name: Grothe, Ingvar
    Death Certificate Index | Text | 1951-MN-013424
    Death: March 28, 1951
    County of Death: Rice County, Minnesota, United States

  8. Name: Anderson, Knut
    Death Certificate Index | Text | 1951-MN-013815
    Death: March 28, 1951
    County of Death: Roseau County, Minnesota, United States

  9. Name: Peterson, Emil
    Death Certificate Index | Text | 1951-MN-013950
    Death: March 28, 1951
    County of Death: St. Louis County, Minnesota, United States

  10. Name: Smeland, Emma Cecelia
    Death Certificate Index | Text | 1951-MN-014432
    Death: March 28, 1951
    County of Death: St. Louis County, Minnesota, United States

  11. Name: Vogel, Cleon A
    Death Certificate Index | Text | 1951-MN-014931
    Death: March 28, 1951
    County of Death: Scott County, Minnesota, United States

  12. Name: Blenker, Elizabeth
    Death Certificate Index | Text | 1951-MN-015144
    Death: March 28, 1951
    County of Death: Stearns County, Minnesota, United States

  13. Name: Alfonso, Angeline
    Death Certificate Index | Text | 1951-MN-025333
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  14. Name: Diffley, Baby Girl
    Death Certificate Index | Text | 1951-MN-025334
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  15. Name: Hurd, Sara B.
    Death Certificate Index | Text | 1951-MN-025335
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  16. Name: Johnston, James Paul
    Death Certificate Index | Text | 1951-MN-025336
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  17. Name: Kesty, Baby Girl
    Death Certificate Index | Text | 1951-MN-025337
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  18. Name: Leutsch, Margaret Ann
    Death Certificate Index | Text | 1951-MN-025338
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  19. Name: Mcmahon, Joseph A.
    Death Certificate Index | Text | 1951-MN-025339
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  20. Name: Ripka, Frederick Henry
    Death Certificate Index | Text | 1951-MN-025340
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  21. Name: Roberts, Charles Weaver
    Death Certificate Index | Text | 1951-MN-025341
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  22. Name: Seiffert, William Gordon
    Death Certificate Index | Text | 1951-MN-025342
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  23. Name: Stubbards, James Daniel
    Death Certificate Index | Text | 1951-MN-025343
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  24. Name: Studeman, Millard E.
    Death Certificate Index | Text | 1951-MN-025344
    Death: March 28, 1951
    County of Death: Ramsey County, Minnesota, United States

  25. Name: Borchert, Agnes Rosalia
    Death Certificate Index | Text | 1951-MN-015860
    Death: March 28, 1951
    County of Death: Steele County, Minnesota, United States

  26. Name: Appl, Louis
    Death Certificate Index | Text | 1951-MN-015918
    Death: March 28, 1951
    County of Death: Steele County, Minnesota, United States

  27. Name: Smith, Henry William
    Death Certificate Index | Text | 1951-MN-016265
    Death: March 28, 1951
    County of Death: Todd County, Minnesota, United States

  28. Name: Henningsen, G Martin
    Death Certificate Index | Text | 1951-MN-017179
    Death: March 28, 1951
    County of Death: Washington County, Minnesota, United States

  29. Name: Luehring, William
    Death Certificate Index | Text | 1951-MN-017446
    Death: March 28, 1951
    County of Death: Wilkin County, Minnesota, United States

  30. Name: Carlson, Anna C.
    Death Certificate Index | Text | 1951-MN-019779
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  31. Name: Carroll, Margaret M.
    Death Certificate Index | Text | 1951-MN-019780
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  32. Name: Gardner, Herbert M.
    Death Certificate Index | Text | 1951-MN-019781
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  33. Name: Johnson, Emma Christine
    Death Certificate Index | Text | 1951-MN-019782
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  34. Name: Johnson, Eskil A.r.
    Death Certificate Index | Text | 1951-MN-019783
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  35. Name: Kirkwood, Annie
    Death Certificate Index | Text | 1951-MN-019784
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  36. Name: Lee, Ottis H.
    Death Certificate Index | Text | 1951-MN-019785
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  37. Name: Letourneau, Napoleon
    Death Certificate Index | Text | 1951-MN-019786
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  38. Name: Mulkern, Elizabeth Agnes
    Death Certificate Index | Text | 1951-MN-019787
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  39. Name: Newman, Thomas G.
    Death Certificate Index | Text | 1951-MN-019788
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  40. Name: Norberg, Palma V.
    Death Certificate Index | Text | 1951-MN-019789
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  41. Name: Penley, Leon E
    Death Certificate Index | Text | 1951-MN-019790
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  42. Name: Reim, Arleene E.
    Death Certificate Index | Text | 1951-MN-019791
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  43. Name: Ronneberg, Bertha M.
    Death Certificate Index | Text | 1951-MN-019792
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  44. Name: Seymour, Chancy D.
    Death Certificate Index | Text | 1951-MN-019793
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  45. Name: Strand, Ingeborg
    Death Certificate Index | Text | 1951-MN-019794
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  46. Name: Swanson, Frank V.
    Death Certificate Index | Text | 1951-MN-019795
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  47. Name: Weitz, Sylvia
    Death Certificate Index | Text | 1951-MN-019796
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  48. Name: Eng, Merton Arthur
    Death Certificate Index | Text | 1951-MN-028458
    Death: March 28, 1951
    County of Death: St. Louis County, Minnesota, United States

  49. Name: Kartas, Gust
    Death Certificate Index | Text | 1951-MN-028459
    Death: March 28, 1951
    County of Death: St. Louis County, Minnesota, United States

  50. Name: Thorstad, Jennie Helen
    Death Certificate Index | Text | 1951-MN-006969
    Death: March 28, 1951
    County of Death: Kandiyohi County, Minnesota, United States

  51. Name: Sandeen, Mary
    Death Certificate Index | Text | 1951-MN-007617
    Death: March 28, 1951
    County of Death: Lake County, Minnesota, United States

  52. Name: Ahles, Elizabeth
    Death Certificate Index | Text | 1951-MN-000827
    Death: March 28, 1951
    County of Death: Benton County, Minnesota, United States

  53. Name: Berger, Gertrude M.
    Death Certificate Index | Text | 1951-MN-001427
    Death: March 28, 1951
    County of Death: Brown County, Minnesota, United States

  54. Name: Lueder, Emil
    Death Certificate Index | Text | 1951-MN-001428
    Death: March 28, 1951
    County of Death: Brown County, Minnesota, United States

  55. Name: Best, William Alexzander
    Death Certificate Index | Text | 1951-MN-001564
    Death: March 28, 1951
    County of Death: Brown County, Minnesota, United States

  56. Name: Aarhus, Marilyn Beatrice
    Death Certificate Index | Text | 1951-MN-002435
    Death: March 28, 1951
    County of Death: Chippewa County, Minnesota, United States

  57. Name: Chisholm, Haile
    Death Certificate Index | Text | 1951-MN-002717
    Death: March 28, 1951
    County of Death: Clay County, Minnesota, United States

  58. Name: Hanson, Henry C
    Death Certificate Index | Text | 1951-MN-003135
    Death: March 28, 1951
    County of Death: Crow Wing County, Minnesota, United States

  59. Name: Burnstein, Laura
    Death Certificate Index | Text | 1951-MN-003500
    Death: March 28, 1951
    County of Death: Dakota County, Minnesota, United States

  60. Name: Schmidt, Katherine
    Death Certificate Index | Text | 1951-MN-003501
    Death: March 28, 1951
    County of Death: Dakota County, Minnesota, United States

  61. Name: Milne, Jessie Ann
    Death Certificate Index | Text | 1951-MN-004194
    Death: March 28, 1951
    County of Death: Fillmore County, Minnesota, United States

  62. Name: Hoium, John J.
    Death Certificate Index | Text | 1951-MN-004420
    Death: March 28, 1951
    County of Death: Freeborn County, Minnesota, United States

  63. Name: Paul, Wm
    Death Certificate Index | Text | 1951-MN-004421
    Death: March 28, 1951
    County of Death: Freeborn County, Minnesota, United States

  64. Name: Berg, William E.
    Death Certificate Index | Text | 1951-MN-004786
    Death: March 28, 1951
    County of Death: Goodhue County, Minnesota, United States

  65. Name: Kelm, August
    Death Certificate Index | Text | 1951-MN-005207
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  66. Name: Ferguson, Walter B.
    Death Certificate Index | Text | 1951-MN-005296
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  67. Name: Maynard, Floyd C.
    Death Certificate Index | Text | 1951-MN-005297
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  68. Name: Roadfeldt, Harold E.
    Death Certificate Index | Text | 1951-MN-005298
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  69. Name: Short, Bertha Emily
    Death Certificate Index | Text | 1951-MN-005646
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  70. Name: Foty, Joseph
    Death Certificate Index | Text | 1951-MN-005685
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  71. Name: Oelrich, Fred
    Death Certificate Index | Text | 1951-MN-005751
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  72. Name: Stauffer, Vera Alberta
    Death Certificate Index | Text | 1951-MN-005896
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  73. Name: Weber, Hertha G.
    Death Certificate Index | Text | 1951-MN-005897
    Death: March 28, 1951
    County of Death: Hennepin County, Minnesota, United States

  74. Name: Taylor, Cayton David
    Death Certificate Index | Text | 1951-MN-006523
    Death: March 28, 1951
    County of Death: Itasca County, Minnesota, United States

  75. Name: Cunningham, Amelia
    Death Certificate Index | Text | 1951-MN-007927
    Death: March 29, 1951
    County of Death: Lincoln County, Minnesota, United States

  76. Name: Tvedt, Katherine Ann
    Death Certificate Index | Text | 1951-MN-007928
    Death: March 29, 1951
    County of Death: Lincoln County, Minnesota, United States

  77. Name: Kenny, William Ross
    Death Certificate Index | Text | 1951-MN-009102
    Death: March 29, 1951
    County of Death: Morrison County, Minnesota, United States

  78. Name: Jendro, Anna F
    Death Certificate Index | Text | 1951-MN-009226
    Death: March 29, 1951
    County of Death: Morrison County, Minnesota, United States

  79. Name: Larson, Hersa Jane
    Death Certificate Index | Text | 1951-MN-010060
    Death: March 29, 1951
    County of Death: Nobles County, Minnesota, United States

  80. Name: Anderson, Ruben Nathaniel
    Death Certificate Index | Text | 1951-MN-010563
    Death: March 29, 1951
    County of Death: Olmsted County, Minnesota, United States

  81. Name: Smith, Hiram Bennett
    Death Certificate Index | Text | 1951-MN-010564
    Death: March 29, 1951
    County of Death: Olmsted County, Minnesota, United States

  82. Name: Alberta (julia Walsh), Sister Mary
    Death Certificate Index | Text | 1951-MN-010565
    Death: March 29, 1951
    County of Death: Olmsted County, Minnesota, United States

  83. Name: Beaty, Edward Henry
    Death Certificate Index | Text | 1951-MN-011584
    Death: March 29, 1951
    County of Death: Otter Tail County, Minnesota, United States

  84. Name: Sundby, Carl Ludwig
    Death Certificate Index | Text | 1951-MN-011585
    Death: March 29, 1951
    County of Death: Otter Tail County, Minnesota, United States

  85. Name: Trapp, Mollie E.
    Death Certificate Index | Text | 1951-MN-011586
    Death: March 29, 1951
    County of Death: Otter Tail County, Minnesota, United States

  86. Name: Schouvieller, Mary
    Death Certificate Index | Text | 1951-MN-013087
    Death: March 29, 1951
    County of Death: Redwood County, Minnesota, United States

  87. Name: Leuk, Charles Henry
    Death Certificate Index | Text | 1951-MN-013111
    Death: March 29, 1951
    County of Death: Redwood County, Minnesota, United States

  88. Name: Plank, Corliss Carol
    Death Certificate Index | Text | 1951-MN-013425
    Death: March 29, 1951
    County of Death: Rice County, Minnesota, United States

  89. Name: Gislason, Ella Caroline
    Death Certificate Index | Text | 1951-MN-013808
    Death: March 29, 1951
    County of Death: Roseau County, Minnesota, United States

  90. Name: Vaineo, Aina Matilda
    Death Certificate Index | Text | 1951-MN-013977
    Death: March 29, 1951
    County of Death: St. Louis County, Minnesota, United States

  91. Name: Hakala, Anna Britta
    Death Certificate Index | Text | 1951-MN-014535
    Death: March 29, 1951
    County of Death: St. Louis County, Minnesota, United States

  92. Name: Roszak, Agnes
    Death Certificate Index | Text | 1951-MN-014610
    Death: March 29, 1951
    County of Death: St. Louis County, Minnesota, United States

  93. Name: Stevens, Henrietta Martha
    Death Certificate Index | Text | 1951-MN-014888
    Death: March 29, 1951
    County of Death: Scott County, Minnesota, United States

  94. Name: Dorau, Gustav Reinhold
    Death Certificate Index | Text | 1951-MN-015001
    Death: March 29, 1951
    County of Death: Sherburne County, Minnesota, United States

  95. Name: Myhre, Peter
    Death Certificate Index | Text | 1951-MN-002432
    Death: March 17, 1951
    County of Death: Chippewa County, Minnesota, United States

  96. Name: Cole, Emmit Alonzo
    Death Certificate Index | Text | 1951-MN-003128
    Death: March 17, 1951
    County of Death: Crow Wing County, Minnesota, United States

  97. Name: Holthe, Elizabeth
    Death Certificate Index | Text | 1951-MN-003745
    Death: March 17, 1951
    County of Death: Dodge County, Minnesota, United States

  98. Name: Anderson, Adell
    Death Certificate Index | Text | 1951-MN-004078
    Death: March 17, 1951
    County of Death: Faribault County, Minnesota, United States

  99. Name: Christopherson, Christine
    Death Certificate Index | Text | 1951-MN-004232
    Death: March 17, 1951
    County of Death: Fillmore County, Minnesota, United States

  100. Name: Swenson, Virgil Moen
    Death Certificate Index | Text | 1951-MN-004653
    Death: March 17, 1951
    County of Death: Goodhue County, Minnesota, United States