Displaying 4801–4825 of 7557

ID Name Street Address City Start Date End date
6249 Muzio Clementi and Co. 26 Cheapside London (GB) 1800 1829
1066 Myles Swinney and Henry Hawkins 75 High Street Birmingham (GB) 1770 1807
6608 N. and J. White New York (US)
6880 N. Bangs and J. Emory The Conference Office, 14 Crosby-Street. New York (US)
1993 N. Bliss Oxford (GB)
8115 N. Dobb In the Strand London (GB) 1726 1728
5929 N. Merridew Coventry (GB)
1867 N. R. Cheyne St. Andrew's Street. Edinburgh (GB)
4375 N. Willis Barking (GB)
205 N.L. Pannier 15 Leicester Place, Leicester Square London (GB) 1810 1812
8262 Nahum Haskell Woodstock (US)
8221 Nancy Towle Exeter (US)
5938 Naphtali Judah New York City (US)
2023 Nash Royal Tunbridge Wells (GB)
7756 Nathan B. Mayhew 122 Union Street New Bedford (US)
7764 Nathan Douglas Danbury (US)
6364 Nathan Elliot Catskill (US)
7738 Nathan Guilford Charleston (US)
8059 Nathan Kite 50 North Fourth Street Philadelphia (US)
7870 Nathan Whiting New Haven (US)
7036 Nathaniel & Simeon Smith Jocelyn New Haven (US) 1822
4842 Nathaniel and John Muggeridge 92 Borough High Street London (GB) 1802 1812
6226 Nathaniel B. Holmes New York (US)
1884 Nathaniel Biggs Bristol (GB) 1794
406 Nathaniel Biggs and Joseph Cottle St. Augustine's Back Bristol (GB) 1798 1800