Displaying 5676–5700 of 7531

ID Name Street Address City Start Date End date
5953 Samuel Inslee and Anthony Carr New York City (US)
7144 Samuel Jeffris 212 Market Street Baltimore (US)
7784 Samuel Johnston No. 43, Union-Street Philadelphia (US)
4773 Samuel Jones 59 Wych Street, Strand London (GB) 1796 1805
6725 Samuel Keimer [London] Printing Press in Paternoster Row London (GB) 1698 1742
8436 Samuel Keimer [Philadelphia] near the Market House Philadelphia (US) 1723 1729
1008 Samuel Kent Rousseau Wood Street, Spa Fields London (GB) 1799 1811
7715 Samuel Kneeland Queen-Street Boston (US) 1718 1765
1955 Samuel Leacroft Globe, Charing Cross London (GB) 1771 1795
1379 Samuel Leigh 18 Strand London (GB) 1812 1830
6810 Samuel Lobb Bath (GB) 1728 1733
7428 Samuel Longcope Easton (US) 1831
8158 Samuel Loudon New York (US) 1775 1792
6090 Samuel Lowndes Exeter Exchange in the Strand London (GB) 1669 1700
4648 Samuel Manning and Co. [4 London House Yard] 4 London House Yard, St. Paul's London (GB) 1833 1834
203 Samuel Manning and Co. [75 London House Yard] 75 London House Yard, St. Paul's London (GB) 1830 1832
4649 Samuel Manning and Co. [Ivy Lane] 12 Ivy Lane, Newgate Street London (GB) 1834 1838
6011 Samuel Manship the Ship near the Royal Exchange London (GB) 1686 1717
8052 Samuel Marks [63 Vesey Street] 63 Vesey Street New York City (US)
6941 Samuel Marks [Anthony Street] 63 Anthony Street New York City (US)
8299 Samuel Mason Over-against Love-Lane, Wood Street London (GB) 1741 1743
1158 Samuel Maunder [Newgate Street] 10 Newgate Street London (GB) 1829 1831
1939 Samuel McDowall 95 Leadenhall Street London (GB) 1805 1845
6844 Samuel Merritt Philadelphia (US) 1808 1818
1530 Samuel Mills King Street Thetford (GB) 1814 1830