SORT BY:
Results per page:  10 25 50 100
 
  1. Name: Roussopoulos, Rose
    Death Certificate Index | Text | 1920-MN-024577
    Death: May 11, 1920
    County of Death: Ramsey County, Minnesota, United States
    Mother's Maiden Name: Roy, Date of Birth: 8/10/1894, Place of Birth: Minnesota

  2. Name: Parks, William Stately
    Death Certificate Index | Text | 1920-MN-001477
    Death: June 23, 1920
    County of Death: Blue Earth County, Minnesota, United States

  3. Name: Kopper, Unnames Baby Girl
    Death Certificate Index | Text | 1920-MN-016182
    Death: December 1, 1920
    County of Death: Todd County, Minnesota, United States

  4. Name: Walker, Samuel Miller
    Death Certificate Index | Text | 1920-MN-016474
    Death: December 1, 1920
    County of Death: Wabasha County, Minnesota, United States

  5. Name: Kluge, Frederick Jesse
    Death Certificate Index | Text | 1920-MN-000254
    Death: December 2, 1920
    County of Death: Anoka County, Minnesota, United States

  6. Name: Schibomski, Lillie
    Death Certificate Index | Text | 1920-MN-000937
    Death: December 2, 1920
    County of Death: Benton County, Minnesota, United States

  7. Name: Randall, Baby Girl
    Death Certificate Index | Text | 1920-MN-001013
    Death: December 2, 1920
    County of Death: Benton County, Minnesota, United States

  8. Name: Johnson, Andrew
    Death Certificate Index | Text | 1920-MN-001543
    Death: December 2, 1920
    County of Death: Brown County, Minnesota, United States

  9. Name: Winberg, Ellen
    Death Certificate Index | Text | 1920-MN-002481
    Death: December 2, 1920
    County of Death: Chisago County, Minnesota, United States

  10. Name: Barth, Mary
    Death Certificate Index | Text | 1920-MN-002492
    Death: December 2, 1920
    County of Death: Chisago County, Minnesota, United States

  11. Name: Amsden, Charles M.
    Death Certificate Index | Text | 1920-MN-022750
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  12. Name: Bryniarski, Frank
    Death Certificate Index | Text | 1920-MN-022751
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  13. Name: Colby, Baby Boy
    Death Certificate Index | Text | 1920-MN-022752
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  14. Name: Goodall, Carolina Tullar
    Death Certificate Index | Text | 1920-MN-022753
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  15. Name: Harnden, Maria M
    Death Certificate Index | Text | 1920-MN-022754
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  16. Name: Peterzen, Judith Julia
    Death Certificate Index | Text | 1920-MN-022755
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  17. Name: Rostick, John
    Death Certificate Index | Text | 1920-MN-022756
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  18. Name: Mandloh, Mary E.
    Death Certificate Index | Text | 1920-MN-022757
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  19. Name: Uglene, Alveria Marie
    Death Certificate Index | Text | 1920-MN-022758
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  20. Name: Peterson, John Alfred
    Death Certificate Index | Text | 1920-MN-022759
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  21. Name: Shattuck, Herbert A.
    Death Certificate Index | Text | 1920-MN-022760
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  22. Name: Smith, Josiah C
    Death Certificate Index | Text | 1920-MN-022761
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  23. Name: Templeton, Clarence
    Death Certificate Index | Text | 1920-MN-022762
    Death: December 2, 1920
    County of Death: Hennepin County, Minnesota, United States

  24. Name: Begley, Lawrence
    Death Certificate Index | Text | 1920-MN-026017
    Death: December 2, 1920
    County of Death: Ramsey County, Minnesota, United States

  25. Name: Clarkin, Catherine C.
    Death Certificate Index | Text | 1920-MN-026018
    Death: December 2, 1920
    County of Death: Ramsey County, Minnesota, United States