JUNE Vital Statistics
Updated 2/24/98
The purpose of this page is to provide a repository for indexes to records of birth, death, marriage and obituaries for the June surname. If you have access to these type of records, please consider making them available to this page either through a lookup offer, a www link or a typed report that you can email to me.
Births
Deaths
Marriages
Obituaries
Ohio
Death Index
Years: 1913-1917
Last Name: JUNE, First Name: , Middle Initial:
Date of Death: 10/04/13,
City:, County: WOOD, Volume: 1208, Certificate #: 61232, Code: 87,
Last Name: JUNE, First Name: ALBERT, Middle Initial:
N,
Date of Death: 12/08/15,
City: , County: SANDUSKY, Volume: 1812, Certificate #: 69 10 1, Code: 72,
Last Name: JUNE, First Name: ALBIN, Middle Initial:
P,
Date of Death: 01/30/16,
City: , County: ALLEN, Volume: 1820, Certificate #: 00085, Code: 02,
Last Name: JUNE, First Name: DANIEL, Middle Initial:
S,
Date of Death: 02/26/16,
City:, County: SANDUSKY, Volume: 1875, Certificate #: 13889, Code: 72,
Last Name: JUNE, First Name: ISAAC, Middle Initial:
F,
Date of Death: 02/11/16,
City:, County: WOOD, Volume: 1879, Certificate #: 14869, Code: 87,
Last Name: JUNE, First Name: PETER, Middle Initial:
J,
Date of Death: 04/02/16,
City: , County: LUCAS, Volume: 1925, Certificate #: 26364, Code: 48,
Last Name: JUNE, First Name: EDWARD, Middle Initial:
Date of Death: 08/01/17,
City: , County: WILLIAMS, Volume: 2359, Certificate #: 55560, Code: 86,
Last Name: JUNE, First Name: ISAAC, Middle Initial: ,
Date of Death: 01/02/17,
City:, County: MONTGOMERY, Volume: 2159, Certificate #: 05533, Code: 57,
Last Name: JUNE, First Name: JOHN, Middle Initial: ,
Date of Death: 07/21/17,
City:, County: CUYAHOGA, Volume: 2315, Certificate #:44719, Code: 18,
Last Name: JUNE, First Name: MIKE, Middle Initial:
Date of Death: 07/21/17,
City:, County: CLTYAHOGA, Volume: 2315, Certificate #:44719, Code: 18,
Last Name: JUNE, First Name: MIKE, Middle Initial: ,
Date of Death: 07/21/17,
City:, County: CUYAHOGA, Volume: 2315, Certificate #: 44719, Code: 18,
Connecticut
Name Spouse Date Location Page June, John Jenks, Sarah Aug 16, 1764 Redding, Fairfield Co. Book 1:p.73 June, David of Pound Ridge Ambler, Prudence of Pound Ridge Nov 2, 1769 Stamford, Fairfield Co. Book 4:p.25 June, Jacob of Courtland Manor, NY Penfield, Elizabeth Feb 24, 1782 Fairfield, Fairfield Co.Book 6:p.42 June, Abner of Stanwich Smith, Sarah Jun 11, 1772 Stamford, Fairfield Co. Book 6:p.52 June, William Jr. Nichols, Mary Oct 23, 1794 Stamford, Fairfield Co. Book 6:p.55 Source: Early Connecticut Marriages
Georgia
Name Spouse County Date Location Page June, John Houghton Mary Mcdowell Greene Co Nov 23, 1824
Ohio
Name Spouse County Date Location Page June, Abram Elizabeth Hunt Erie Nov 7, 1884 June, David Caroline Ellsworth Geauga Nov 28, 1844 June, David D. Avis R. Ellsworth Sandusky May 20, 1838 June, George W. Eliza Sweet Hardin Jan 4, 1840 June, Louisa James Remington Crawford Dec 16, 1847 June, Martha Charles H. Waters Sandusky Dec 5, 1839 June, Peter Mrs. Asuba D. Cone Erie Sep 1, 1839 June, Reuben Amanda Lee Huron Oct 2, 1847 June, Sally Stephen Moon Huron Dec 8, 1842 June, William Mary Whiting Lorain Oct 7, 1840