Displaying 4526–4550 of 7407

ID Name Street Address City Start Date End date
329 Maurice Ogle Wilson Street Glasgow (GB) 1798 1828
1168 Mayhew and Co. London (GB)
5690 Mayhew, Isaac, and Co. 14 Henrietta Street, Covent Garden London (GB)
6927 McCarty & Davis Philadelphia (US)
7601 McFarlane & Long 308 Broadway New York (US)
483 Medcalf Dublin (IE)
7816 Mehitable Haggar Hillman No. 9 Prince-Street. Boston (US)
3295 Meigs, Bowen and Dana Milford Haven (GB)
6199 Melvin Lord Boston (US)
4840 Mercier and Chervet 32 Little Bartholomew Close London (GB) 1810 1810
7873 Merrell and Hastings Utica (US)
2268 Merridew and Co. Coventry (GB)
1768 Merridew and Son Herald Advertiser Office Coventry (GB) 1821 1824
973 Merrill Cambridge (GB)
465 Merritts and Wright Liverpool (GB)
5232 Mess. Stallard and Co. Leadenhall Street London (GB)
5189 Messrs. Cox and Berry King Street Boston (US)
601 Messrs. Doig and Sterling Parliament Stairs Edinburgh (GB) 1815 1817
1961 Messrs. Edgertons Charing Cross London (GB)
5944 Messrs. Lewis & Co. London (GB)
2502 Messrs. Mathews in the Strand London (GB)
7179 Methodist Episcopal Church New York (US)
1086 Michael Allen 15 Paternoster Row London (GB) 1794 1817
204 Michael Allen and Co. 15 Paternoster Row London (GB) 1798 1817
1058 Michael Allen and West No. 15 Paternoster Row London (GB) 1794 1798