Displaying 3201–3225 of 7572

ID Name Street Address City Start Date End date
5140 Margaret Coleman [Green's End] Green's End Woolwich (GB) 1826 1828
8583 Margaret Bland London (GB) 1762
4864 Margaret Berry [or Barry] 3 Ingrams Court, Fenchurch Street London (GB) 1788 1790
6251 Margaret Bennet Bloomsbury Market London (GB) 1691 1709
5134 Margaret Armstrong 55 Banastre Street Liverpool (GB) 1826 1829
4384 Margaret Angus & Sons The Side Newcastle (GB) 1800 1812
4407 Margaret Angus Drury Lane, the Side Newcastle upon Tyne (GB) 1788 1812
8500 Margaret Adkin Beccles (GB) 1823 1830
7704 Marcus Tullius Cicero Gould Philadelphia (US)
4655 Manning and Smithson [London House Yard] 4 London House Yard, St. Paul's London (GB) 1833 1834
257 Manning and Smithson [Ivy Lane] 12 Ivy Lane, Newgate Street London (GB) 1834 1838
2030 Mannder and Co. Royal Tunbridge Wells (GB)
6327 Maltby, Goldsmith and Co. New Haven (US)
1062 Major Morgan 43 Market Square Litchfield (GB) 1764 1799
6995 Major Hatley St. Paul's Church-Yard London (GB) 1716 1716
6497 Maine Sabbath School Depository Portland (US)
7634 Mahlon Day [84 Water Street] no. 84, Water-Street New York (US) 1820
6581 Mahlon Day [376 Pearl Street] The New Juvenile Book-store, 376 Pearl-Street New York (US) 1825 1832
6582 Mahlon Day [374 Pearl Street] The New Juvenile Book-store, no. 374, Pearl-Street. New York (US) 1833 1839
7635 Mahlon Day [372 Pearl Street] No. 372 Pearl-Street New York (US) 1823
7146 Madame le Pelletier Baltimore (US)
137 Macredie, Skelly, and Muckersy Edinburgh (GB)
2963 Macredie, Skelly, and Co. 52 Prince Street Edinburgh (GB)
3464 Maclachlan and Stewart [1835-] 64 South Bridge Edinburgh (GB) 1835 1839
672 Maclachlan and Stewart [1819-34] 62 South Bridge Edinburgh (GB) 1819 1834