Displaying 4101–4125 of 7376

ID Name Street Address City Start Date End date
8288 L. Beecroft London (GB) 1746 1746
702 L. Brightly Saxmundham (GB)
7382 L. G. London (GB)
2150 L. Harvey Paternoster Row London (GB)
1455 L. Nardini 15 Poland Street, Soho London (GB) 1796 1801
5221 L. Newbery London (GB)
8599 L. Rousmaniere Newport (US)
3583 L. Wangford Fleet Street London (GB)
1460 L'Homme 93 New Bond Street London (GB)
2572 Lacey Hawes Red Lion, 32 Paternoster Row London (GB) 1740 1776
46 Lacey Hawes, William Clarke, and Robert Collins Red Lion, 32 Paternoster Row London (GB) 1763 1776
1400 Lackington and Co. Chiswell Street London (GB) 1779 1779
3604 Lackington, Allen and Co. Temple of the Muses, Finsbury Square London (GB) 1793 1812
3616 Lackington, Harding, and Co. Pall Mall East London (GB) 1825 1826
554 Lackington, Hughes, Harding, Mavor & Jones Finsbury Square London (GB) 1813 1822
530 Lackington, Hughes, Harding, Mavor, and Lepard Finsbury Square London (GB) 1822 1822
6085 Lacy Hawes and Co. Paternoster-Row. London (GB) 1765 1775
7265 Ladies' Benevolent Society Charleston (US) 1813
6489 Ladies' New York City Anti-Slavery Society New York City (US)
8267 Lancelot Aylett Mullin Fredericksburg (US)
5329 Landmark Press Salem (US)
188 Lane, Darling, and Co. 31 Leadenhall Street London (GB) 1806 1813
1531 Lane, Newman, and Co. 33, Leadenhall Street London (GB) 1803 1809
8185 Lang & Ustick no. 79, North Third Street Philadelphia (US)
2407 Langdon and Harker Mercury Printing Office Sherborne (GB) 1820 1825