People Search - locateancestors.com

People Search

Find relatives and locate ancestors

Look up relatives and ancestors and explore family trees:
  • Browse by surnames starting with:
  • A
  • B
  • C
  • D
  • E
  • F
  • G
  • H
  • I
  • J
  • K
  • L
  • M
  • N
  • O
  • P
  • Q
  • R
  • S
  • T
  • U
  • V
  • W
  • X
  • Y
  • Z

LONDON: FRANCES, JOHN, ALFRED - Maine - people search, genealogy, find deceased relatives and locate ancestors

LONDON: FRANCES, JOHN, ALFRED - Maine - people search, genealogy, find deceased relatives and locate ancestors
NameSSN info ssnDate of birthDate of deathLivedStateZip Code (Last Residence)Zip Code (Lump Tax payment)
CAVALIER LONDON
Add informationAdd photo
004-18-7017November 15, 1880November 1, 196786 yearsME04652 (Lubec, Washington County)
 
CLARENCE LONDON
Add informationAdd photo
006-05-5914July 24, 1902August 1, 196866 yearsME04106 (South Portland, Cumberland County)
 
ROY LONDON
Add informationAdd photo
006-38-3410November 2, 1900July 1, 196968 yearsME04760 (Monticello, Aroostook County)
 
MILAN LONDON
Add informationAdd photo
004-52-2536August 18, 1893August 1, 196975 yearsME04401 (Bangor, Penobscot County)
 
ABBIE LONDON
Add informationAdd photo
004-24-0836October 7, 1892January 1, 197279 yearsME04448 (Howland, Penobscot County)
 
ELLA LONDON
Add informationAdd photo
042-26-0680December 10, 1891March 1, 197381 yearsME04730 (Houlton, Aroostook County)
 
MAUD LONDON
Add informationAdd photo
006-05-5897December 29, 1878March 1, 197394 yearsME04989 (Vassalboro, Kennebec County)
 
RAY LONDON
Add informationAdd photo
007-03-5793February 9, 1909June 1, 197465 yearsME04416 (Bucksport, Hancock County)
 
EDWARD LONDON
Add informationAdd photo
006-10-1095October 17, 1902April 1, 197673 yearsME04102 (Portland, Cumberland County)
 
ARTHUR LONDON
Add informationAdd photo
006-22-8582March 28, 1896June 1, 197781 yearsME04730 (Houlton, Aroostook County)04730 (Houlton, Aroostook County)
 
CLARA LONDON
Add informationAdd photo
006-01-0449April 22, 1888December 1, 197991 yearsME04652 (Lubec, Washington County)04652 (Lubec, Washington County)
 
PERLEY LONDON
Add informationAdd photo
005-01-9045December 26, 1908August 1, 198172 yearsME04758 (Mars Hill, Aroostook County)04758 (Mars Hill, Aroostook County)
 
CARL LONDON
Add informationAdd photo
005-16-5649June 10, 1912July 1, 198371 yearsME04468 (Old Town, Penobscot County)04468 (Old Town, Penobscot County)
 
MYRTLE LONDON
Add informationAdd photo
005-36-5670December 9, 1892March 1, 198592 yearsME04730 (Houlton, Aroostook County)
 
JOHN LONDON
Add informationAdd photo
006-16-2841November 19, 1898May 1, 198586 yearsME04412 (Brewer, Penobscot County)
 
HORACE LONDON
Add informationAdd photo
006-22-5189April 28, 1911June 1, 198574 yearsME04730 (Houlton, Aroostook County)
 
ALFRED LONDON
Add informationAdd photo
004-12-2441January 20, 1910July 1, 198575 yearsME04330 (Augusta, Kennebec County)
 
DONALD W LONDON
Add informationAdd photo
010-18-3479September 24, 1915March 12, 198872 yearsME04463 (Milo, Piscataquis County)
 
IRENE LONDON
Add informationAdd photo
005-38-7729October 5, 1890November 3, 198999 yearsME04730 (Houlton, Aroostook County)
 
LEWIS H LONDON
Add informationAdd photo
706-03-8964October 9, 1915July 11, 199276 yearsME04106 (South Portland, Cumberland County)
 
PAUL E LONDON
Add informationAdd photo
007-16-2007March 17, 1925August 10, 199267 yearsME04426 (Dover-Foxcroft, Piscataquis County)
 
BERTHA E LONDON
Add informationAdd photo
006-64-0830August 7, 1908April 4, 199485 yearsME04530 (Bath, Sagadahoc County)
 
ARLENE M LONDON
Add informationAdd photo
006-20-8365January 14, 1918March 6, 199577 yearsME04730 (Houlton, Aroostook County)
 
MAME S LONDON
Add informationAdd photo
005-03-2015October 1, 1917March 22, 199577 yearsME04730 (Houlton, Aroostook County)
 
COLIE LONDON
Add informationAdd photo
004-38-9573August 30, 1899August 20, 199595 yearsME04730 (Houlton, Aroostook County)
 
FRANCES J LONDON
Add informationAdd photo
007-20-4796February 1, 1903December 6, 199592 yearsME04412 (Brewer, Penobscot County)
 
GUY E LONDON
Add informationAdd photo
005-14-1867April 26, 1918June 3, 199678 yearsME04730 (Houlton, Aroostook County)
 
PAULINE L LONDON
Add informationAdd photo
005-54-5693December 23, 1909July 20, 199686 yearsME04730 (Houlton, Aroostook County)
 
MARGARET M LONDON
Add informationAdd photo
004-26-5540January 19, 1927August 10, 199770 yearsME04758 (Mars Hill, Aroostook County)
 
JUNE B LONDON
Add informationAdd photo
006-14-9222June 3, 1906January 2, 199891 yearsME04730 (Houlton, Aroostook County)04730 (Houlton, Aroostook County)
 
HERBERT L LONDON
Add informationAdd photo
004-12-3917June 11, 1917June 22, 199881 yearsME04730 (Houlton, Aroostook County)
 
IDA LONDON
Add informationAdd photo
005-16-7897April 6, 1919February 27, 199979 yearsME04730 (Houlton, Aroostook County)
 
WOODROW W LONDON
Add informationAdd photo
006-05-7890May 12, 1913February 2, 200187 yearsME04730 (Houlton, Aroostook County)
 
JOSEPHINE L LONDON
Add informationAdd photo
006-38-1962December 25, 1913February 12, 200187 yearsME04930 (Dexter, Penobscot County)
 
RALPH A LONDON
Add informationAdd photo
004-36-7675July 13, 1938March 1, 200162 yearsME04763 (Oakfield, Aroostook County)
 
JOHN R LONDON
Add informationAdd photo
006-52-8642March 30, 1952January 1, 200249 yearsME04730 (Houlton, Aroostook County)
 
VIOLET M LONDON
Add informationAdd photo
006-56-5885January 7, 1912January 19, 200290 yearsME04462 (Millinocket, Penobscot County)
 
HEBERT R LONDON
Add informationAdd photo
007-10-7795August 17, 1920October 29, 200282 yearsME04730 (Houlton, Aroostook County)
 
GERTRUDE LONDON
Add informationAdd photo
006-66-3981June 21, 1916November 26, 200286 yearsME04730 (Houlton, Aroostook County)
 
FRANCES O LONDON
Add informationAdd photo
006-10-4864December 1, 1917February 15, 200385 yearsME04730 (Houlton, Aroostook County)
 
MARION A LONDON
Add informationAdd photo
005-64-3572October 27, 1912September 27, 200390 yearsME04730 (Houlton, Aroostook County)
 
DESNEIGE LONDON
Add informationAdd photo
006-24-3452January 30, 1912September 20, 200492 yearsME04290 (Peru, Oxford County)
 
ALICE S LONDON
Add informationAdd photo
007-12-7769April 15, 1923April 19, 200784 yearsME04416 (Bucksport, Hancock County)
 
MANSFIELD G LONDON
Add informationAdd photo
007-16-0858January 16, 1920February 9, 200888 yearsME04730 (Houlton, Aroostook County)
 

Death statistics by year for last name LONDON

Average age at death for last name LONDON

Is any person on this list your grandfather, grandmother, father, mother, uncle, aunt, other family member, or a friend?

  • Click on the Add information "Add information" button next to this person's name to connect with his or her family, friends, add an obituary or other information.
  • Click on the Add photo "Add photo" button to add this person's photograph or picture of the gravestone.

Death statistics by state for last name LONDON

Last name popularity statistics for persons named LONDON per 10,000 residents in every state

First name popularity statistics for year 1990

  • Popularity of last name LONDON decreased from 0.007% in 1990 to 0.006% (15265 people) in year 2000. Last name LONDON moved from 1821st to 2185th place on the most common names list in the USA
  • Other free people search examples:
  • MCKINNEY
  • LONG
  • FINKELSTEIN
  • Other people with last name LONDON:
  • SAMUEL LONDON
  • CHARLES LONDON
  • HELEN LONDON
Based on public records. Inadvertent errors are possible.
LocateAncestors.com does not guarantee the accuracy or timeliness of any information on this site.  Use at your own risk.
Some parts © 2026 Advameg, Inc.