Displaying 1401–1425 of 7572

ID Name Street Address City Start Date End date
195 Edwards and Son Halifax (GB)
7112 Edwin B. Clayton New York City (US)
7914 Edwin B. Clayton [No. 9 Chambers-Street] No. 9 Chambers-Street New York (US)
8253 Edwin C. Church Newfane (US)
2056 Edwin Livermore [Albion Press] 50, Fetter Lane London (GB) 1824 1825
8034 Edwin Scrantom Rochester (US)
7897 Edwin T. Scott no. 61, N. Eighth Street Philadelphia (US)
4017 Effingham Wilson [Cornhill] 88 Cornhill Cornhill (GB) 1809 1814
256 Effingham Wilson [Royal Exchange] 88 corner of the Royal Exchange London (GB) 1815 1838
4018 Effingham Wilson [St. Paul's Churchyard] Chapter House Court, St. Paul's Churchyard London (GB) 1807 1810
5642 Egbert Sanger Post-House at the Middle-Temple Gate in Fleetstreet London (GB) 1706 1713
5428 Elam Bliss New York City (US)
8050 Elam Bliss [111 Broaday] 111 Broadway New York City (US)
684 Elam Bliss and Elihu White New York City (US)
8066 Elbridge G. Chase Concord (US)
8458 Eleanor James Mincing Lane, the next street to Mark Lane London (GB) 1710 1719
5028 Eleanor Kelly Stationers' Arms in Mary's Lane Dublin (IE) 1753 1763
8531 Eleanor Wolley High Street Worcester (GB) 1748 1794
6395 Eleazer Alley Jenks Portland (US)
6792 Eleazer Duncomb Butcher's Hall Lane, Newgate Street London (GB) 1709 1753
7691 Eleazer Fitch Backus Albany (US)
6200 Eleazer G. House [100 Court Street] 100 Court Street Boston (US)
7782 Eleazer G. House [5 Court Street] 5 Court Street Boston (US)
8029 Eleazer Oswald [Baltimore] Baltimore (US)
8645 Eleazer Oswald [New York] New York (US)