Displaying 4501–4525 of 6981

ID Name Street Address City Start Date End date
8171 Nathaniel Stone Simpkins Barnstable, MA Massachusetts (US)
6820 Nathaniel Willis [Congress Street] Congress Street Boston (US)
6905 Nathaniel Willis [No. 76, State-Street] No. 76, State-Street. Boston (US)
5226 New Printing Office Coppergate London (GB)
6463 New York Unitarian Book Society New York (US)
6992 Nicholas Blandford Charing Cross London (GB) 1726 1730
6687 Nicholas Cox Golden Bible next Paulsgrave-Head-Court, without Temple-Bar London (GB) 1702 1727
815 Nicholas Cross 23 Mary Street Dublin (IE) 1781 1788
1018 Nicholas Kelly [Dame Street] Dame Street Dublin (IE) 1787
282 Nicholas Kelly [St. George's Street] 6 St. George's Street Dublin (IE) 1787 1815
3857 Nicholas Kelly and Son 6 St. George's Street Dublin (IE) 1815
2475 Nicholas Meredith No. 23 St. George's Fields London (GB) 1794 1802
4900 Nicholas Mori and Elizabeth Lavenu 28 New Bond Street London (GB) 1828 1839
6193 Nicholas Prevost The Ship, over-against Southampton-Street, in the Strand. London (GB) 1721 1733
5848 Nicholas Van Riper New York (US)
2725 Nichols, Son, and Bentley 4 Red Lion Passage, Fleet Street London (GB) 1812 1819
1853 Niven, Napier and Khull Post Office Court, Trongate Glasgow (GB) 1800 1808
6757 Noah Cholmondeley at the corner of Thavie's Inn Holborn (GB) 1732
1658 Noah Rollason High Street Coventry (GB) 1784 1813
2382 Nornaville and Fell 27 New Bond Street London (GB) 1805 1830
5497 Norris and Sawyer Exeter (US)
1181 Northern Star Office Belfast (GB) 1792 1797
6657 Obadiah Brown's Fund Providence (US)
6512 Obadiah R. Van Benthuysen and William Wood Albany (US)
3532 Oddy and Co. 27 Oxford Street London (GB) 1807 1808