June Vital Statistics

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.

Submit records here:

Births
Deaths
Marriages
Obituaries


Births


Deaths

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,


Marriages

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

Obituaries