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