SORT BY:
Results per page:  10 25 50 100
 
  1. Name: Appl, Louis
    Death Certificate Index | Text | 1951-MN-015918
    Death: March 28, 1951
    County of Death: Steele County, Minnesota, United States

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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