Displaying 501–525 of 7491

ID Name Street Address City Start Date End date
6493 William D. Ticknor Boston (US) 1833 1845
5367 William D. Bell Hagerstown (US)
1671 William Curtis Whimple Street Plymouth (GB) 1823 1836
1570 William Curry, Junior Dublin (IE) 1834
339 William Curry, Jun. & Co. 9 Upper Sackville Street Dublin (IE) 1834
2274 William Crofts 19, Chancery-Lane London (GB) 1828 1842
330 William Creech Luckenbooths Edinburgh (GB) 1773 1815
923 William Crawford 16 Pool Terrace, Bath Street [renamed from 16 Peerless Row, City Road in 1831) London (GB) 1805 1842
7091 William Crary Boston (US)
7327 William Craighton Stationer's Arms, Butter Market Ipswich (GB) 1721 1761
3942 William Cox [Great Queen Street] 55 Great Queen Street London (GB) 1832 1832
3947 William Corbet [Sycamore Alley] 19 Sycamore Alley Dublin (IE) 1813 1822
3949 William Corbet [Palace Street] 5 Palace Street Dublin (IE) 1825 1830
1048 William Corbet [Great Britain Street] 54, 57, 58 Great Britain Street Dublin (IE) 1784 1810
3948 William Corbet [College Greet] Patriot Office, College Green Dublin (IE) 1823 1824
3946 William Corbet [Abbey St] 196 Abbey Street Dublin (IE) 1783
6451 William Cooper Washington (US)
6237 William Cooper Georgetown (US)
1240 William Cooke Queen Street, Berkeley Square, Mayfair London (GB) 1765 1770
8356 William Cooke Eastgate Chester (GB) 1717 1733
6313 William Conclin Sign of the Legee, No. 55, Main Street Cincinnati (US)
3707 William Collins and Co. Candlerigg Court Glasgow (GB) 1825 1830
3706 William Collins [Ingram Street] 155 Ingram Street Glasgow (GB) 1832 1838
849 William Collins [Candlerigg Court] Candlerigg Court Glasgow (GB) 1826 1833
2939 William Colles [Cork Hill] 15 Cork Hill Dublin (IE) 1783 1783