Displaying 876–900 of 7572

ID Name Street Address City Start Date End date
4110 Charles Wheeler [9 Hunter's Lane] 9 Hunter's Lane Manchester (GB) 1793 1794
4111 Charles Wheeler [Cannon Street] 3 Cannon Street Manchester (GB) 1797 1804
4112 Charles Wheeler [Falkner Street] 5 Falkner Street Manchester (GB) 1824 1829
1426 Charles Wheeler [Hunter's Lane] Hunter's Lane Manchester (GB) 1770 1788
1329 Charles Wheeler and Son [Cannon Street] 2 Cannon Street Manchester (GB) 1799 1809
4113 Charles Wheeler and Son [King Street] 7 Pall Mall, King Street Manchester (GB) 1816 1829
5328 Charles Whipple [No. 2 State Street] No. 2 State Street Newburyport (US)
7875 Charles Whipple [No. 4, State-Street] No. 4, State-Street Newburyport (US)
1590 Charles Whiting I 9 and 10 Beaufort House, Strand London (GB) 1830 1849
2353 Charles Whittingham I [Dean Street] 12 Dean Street, Fetter Lane London (GB) 1789 1840
6133 Charles Whittingham I [Goswell St] 103 Goswell Street London (GB) 1789 1840
275 Charles Whittingham II [Chiswick] Chiswick Press, College House, Chiswick Mall Chiswick (GB) 1810 1840
3266 Charles Whittingham II [Tooks Court, Chancery Lane] 21 Tooks Court, Chancery Lane London (GB) 1828 1876
351 Charles Whittingham II and Robert Rowland 103 Goswell Street London (GB) 1810 1814
6901 Charles Wiley New York (US) 1807
6975 Charles Wiley & Co. 3 Wall-Street New York (US) 1807 1826
6401 Charles Williams No. 8, State Street Boston (US)
57 Charles Wood Poppin's Court, Fleet Street London (GB)
550 Charles Wood and Innes Poppin's Court, Fleet Street London (GB)
4580 Charles Wright Parliament Close Edinburgh (GB) 1750 1755
1793 Charles, John, George and Francis Rivington 62 St Paul's Churchyard London (GB) 1827 1833
4851 Charlotte Allen Stockwell Street, Greenwich London (GB) 1832
8479 Charlotte Cooper Northampton (GB) 1830 1841
5174 Charlotte Lee Watergate Lane Lewes (GB) 1832
7348 Charter & Hale Walpole (US)