SORT BY:
Results per page:  10 25 50 100
 
  1. Name: Sandeen, Mary
    Death Certificate Index | Text | 1951-MN-007617
    Death: March 28, 1951
    County of Death: Lake County, Minnesota, United States

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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