RAMSEY COUNTY: CORONER:

An Inventory of Its Records at the Minnesota Historical Society

Government Records

Expand/CollapseOVERVIEW

Creator: Ramsey County (Minn.). Coroner.
Title:Records.
Dates:1878-1962.
Language:Materials in English.
Abstract:Inquest record (1878-1884), coroner’s record of autopsies (1901-1908), autopsy reports (1905-1911, October 1912–1916) and miscellaneous documents (1901-1920), index book (1910-1962) and cards (1916) to coroner’s record books, coroner’s record books (1920-1955), and photograph album of unclaimed and/or unidentified bodies and train and automobile accident scenes (approximately 1914-1930s). The additional autopsy documents may include coroner’s bills and lists of supplies, mileage fees, receipts, photographs, legal documents and testimony, and correspondence.
Quantity:17.5 cubic feet (16 boxes and 2 half-height oversize boxes).
Location: See Detailed Description for shelf locations.

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Ramsey County (Minn.). Coroner. Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 985-4; 2006-61

Processing Information:

Processed by: Staff; Beth Lighthipe, June 2006

Catalog ID number: 990064645430104294


Return to top

DETAILED DESCRIPTION

Location
112.F.6.3B-2Inquest record, 1878-1884. 1 volume.
Narrative summaries of examination and view of bodies.
Location
114.H.7.4F-1Coroner’s record of autopsies, 1901–October 1908. 2 volumes.
Summaries of the coroner’s autopsy reports. Each entry includes name of deceased; cause of death; injuries; description of clothing worn by deceased; identification by person, police report, or identification card; autopsy done by; and name(s) of people present. Entries may also include photographs. The entries are arranged chronologically by date of death. Each volume also includes an alphabetical index arranged by surname.
Autopsy reports, February 1905–1911; October 31, 1912–1916:
Chronologically arranged by death date, these post-mortem notes were created by the coroner to determine or confirm each body’s cause of death. They include name, date of death, sex, age, height, ethnicity, weight, color of eyes, color of hair, nutrition of body, marks of identity, and body diagrams (front, back, both sides) that note injuries and signs of disease. Also may note details about the cranial cavity, thoracic cavity, abdominal cavity, and other abnormalities. Each report may also contain pathology reports, correspondence, doctor’s notes, testimony, certificates, newspaper articles, receipts, photographs, business cards, telegrams, and social history sheets.
Location
102.G.16.3B February 18-December 1905. 14 folders.
1906. 11 folders.
List of autopsies completed, 1907.
1907. 22 folders.
Location
102.G.16.4FList of autopsies completed, January–September 1908.
Missing June and August.
1908. 19 folders.
List of autopsies completed, 1909.
List of fees and mileage billed to the coroner, 1909.
Covers July-September and November-December; includes name of deceased person, address where the body was picked up and associated fees to the coroner.
1909. 16 folders.
Location
102.G.16.5B 1910. 13 folders.
1911. 11 folders.
October 31-December 1912. 4 folders.
January-October 3, 1913. 17 folders.
Location
102.G.16.6F October 4-December 1913. 6 folders.
1914. 28 folders.
Location
102.F.11.7B 1915. 20 folders.
January–July 1916. 18 folders.
Location
106.J.15.2F August–December 1916. 11 folders.
Autopsy reports: Miscellaneous documents, 1901–1920. 9 folders.
Additional files containing bills to the coroner; lists of morgue, barber and drug supplies; mileage fees; legal documents; receipts; photographs; testimony; telegrams; and correspondence. The latter includes letters to the coroner from family members and friends of the deceased, requests for information regarding cases and missing persons, and copies of the coroner’s response.
Location
114.H.7.4F-2Index to coroner’s record books, 1910–1962 (bulk dated 1910-1940). 1 volume.
Index, in rough alphabetical order by name of deceased and death date, to the following coroner’s record books, plus several years prior to and after. Each entry lists volume/case file number (which correlate with the coroner’s record books), date of death, cause (A= accidental, H= homicide, N= natural, S=suicide), date of P.M. (post-mortem), date of inquest, personal effects package number, place of burial, and undertaker.
Location
102.F.11.6FIndex cards to coroner’s record books, 1916.
These alphabetical by surname cards may provide additional information to the above index; each card contains name of deceased, time received, time made, time report to office, address of deceased, occupation, birth, death, father and mother names, cause of death, remarks (by Deputy Coroner), witnesses, and a list of personal effects found on the deceased person.
Coroner’s record books, 1920-1955. 36 volumes:
Arranged both chronologically by date of death and numerically by case file number, each volume’s entries include case number, date, name, place of death, residence, age, sex, nationality, occupation, cause of death (natural, accidental, suicidal, homicide), informant (person who witnessed death or found body) name and address, place of burial, undertaker, autopsy (yes or no), inquest (yes or no), effects taken in charge, who effects were delivered to and address, check number, and remarks. Remarks usually note circumstances of death, with details of the cause. Each entry may also contain photographs, identification marks, eye color, and approximate weight and height.
Location
114.H.7.4F-2Case File Nos. 3895-4298, January 1-December 25, 1920.
Location
106.J.15.3BCase File Nos. 4299-4714, January 1-December 30, 1921.
Case File Nos. 4715-5176, January 2, 1922-January 1, 1923.
Case File Nos. 5177-5712, January 2-December 30, 1923.
Case File Nos. 5713-6204, December 30, 1923-December 31, 1924.
Location
106.J.15.4FCase File Nos. 6205-6714, January 1-December 30, 1925.
Case File Nos. 6715-7198, December 29, 1925-December 30, 1926.
Case File Nos. 7199-7714, December 30, 1926-December 31, 1927.
Case File Nos. 7715-8160, January 2-December 31, 1928.
Location
106.J.15.5BCase File Nos. 8161-8620, January 2-December 29, 1929.
Case File Nos. 8621-9132, December 29, 1929-December 30, 1930.
Case File Nos. 9133-9662, January 1-December 30, 1931.
Case File Nos. 9663-10158, December 31, 1931-December 11, 1932.
Location
106.J.15.6FCase File Nos. 10159-10662, December 30, 1932-December 30, 1933.
Case File Nos. 10663-11210, December 28, 1933-December 28, 1934.
Case File Nos. 11211-11760, December 31, 1934-December 30, 1935.
Case File Nos. 11761-12350, January 3-December 31, 1936.
Location
106.J.15.7BCase File Nos. 12351-12896, January 2-December 31, 1937.
Case File Nos. 12897-13398, January 1-December 29, 1938.
Case File Nos. 13399-13930, December 29, 1938-December 31, 1939.
Case File Nos. 13931-14496, January 1-December 30, 1940.
Location
106.J.15.8FCase File Nos. 14497-15022, January 2-December 30, 1941.
Case File Nos. 15023-15602, January 1-December 31, 1942.
Case File Nos. 15603-16160, January 1-December 29, 1943.
Case File Nos. 16161-16742, January 2-December 30, 1944.
Location
106.J.15.9BCase File Nos. 16743-17414, December 29, 1944-December 31, 1945.
Case File Nos. 17415-17994, January 3-December 30, 1946.
Case File Nos. 17995-18586, December 30, 1946-December 30, 1947.
Location
106.J.15.10FCase File Nos. 18587-19270, January 2-December 30, 1948.
Case File Nos. 19271-19896, December 31, 1948-December 31, 1949.
Case File Nos. 19897-20482, January 1-December 29, 1950.
Location
102.F.11.5BCase File Nos. 20483-21059, December 31, 1950-December 29, 1951.
Case File Nos. 21060-21613, January 2-December 30, 1952.
Case File Nos. 21614-22238, December 30, 1952-December 31, 1953.
Location
102.F.11.6FCase File Nos. 22239-22882, January 1, 1954-January 1, 1955.
Case File Nos. 22883-23494, January 1-December 30, 1955.
Location
106.J.15.2FPhotograph album of unclaimed and/or unidentified bodies and accident scenes, approximately 1914-1930s. 5 folders.
Arranged in roughly chronological order; black and white photographs, mainly 8 inches by 10 inches, showing unclaimed and/or unidentified bodies, train and automobile accident scenes, and automobiles and motorcycles involved in fatal accidents. Some of the photos list a case file number that correlate with the coroner’s record books.

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Autopsy -- Minnesota -- Ramsey County.
Coroner's records -- Minnesota -- Ramsey County.
Coroners -- Minnesota -- Ramsey County.
Dead -- Minnesota -- Ramsey County -- Photographs.
Railroad accidents -- Minnesota -- Ramsey County -- Photographs.
Traffic accidents -- Minnesota -- Ramsey County -- Photographs.
Document Types:
Photographs -- Minnesota -- Ramsey County.

Return to top