Displaying 4076–4100 of 7056

ID Name Street Address City Start Date End date
6717 M. Wyat London (GB)
6229 M'Elrath and Bangs New York (US)
555 Macdonald and Son Cloth Fair London (GB)
3225 Machel Stace Haymarket London (GB) 1792 1793
212 Machel Stace 39 Prince's Street, Soho London (GB) 1794 1802
3226 Machel Stace Villiers Street, Strand London (GB) 1812 1812
3227 Machel Stace 12 Little Queen Street London (GB) 1814 1814
524 Mackenzie 24 Old Bailey London (GB)
4756 Mackenzie and Dent St. Nicholas' Church-Yard Newcastle upon Tyne (GB) 1810 1832
672 Maclachlan and Stewart [1819-34] 62 South Bridge Edinburgh (GB) 1819 1834
3464 Maclachlan and Stewart [1835-] 64 South Bridge Edinburgh (GB) 1835 1839
2963 Macredie, Skelly, and Co. 52 Prince Street Edinburgh (GB)
137 Macredie, Skelly, and Muckersy Edinburgh (GB)
7146 Madame le Pelletier Baltimore (US)
7635 Mahlon Day [372 Pearl Street] No. 372 Pearl-Street New York (US) 1823
6582 Mahlon Day [374 Pearl Street] The New Juvenile Book-store, no. 374, Pearl-Street. New York (US) 1833 1839
6581 Mahlon Day [376 Pearl Street] The New Juvenile Book-store, 376 Pearl-Street New York (US) 1825 1832
7634 Mahlon Day [84 Water Street] no. 84, Water-Street New York (US) 1820
6995 Major Hatley St. Paul's Church-Yard London (GB) 1716 1716
1062 Major Morgan 43 Market Square Litchfield (GB) 1764 1799
2030 Mannder and Co. Royal Tunbridge Wells (GB)
257 Manning and Smithson [Ivy Lane] 12 Ivy Lane, Newgate Street London (GB) 1834 1838
4655 Manning and Smithson [London House Yard] 4 London House Yard, St. Paul's London (GB) 1833 1834
8500 Margaret Adkin Beccles (GB) 1823 1830
4407 Margaret Angus Drury Lane, the Side Newcastle upon Tyne (GB) 1788 1812