Displaying 876–900 of 7491

ID Name Street Address City Start Date End date
1590 Charles Whiting I 9 and 10 Beaufort House, Strand London (GB) 1830 1849
2353 Charles Whittingham I [Dean Street] 12 Dean Street, Fetter Lane London (GB) 1789 1840
6133 Charles Whittingham I [Goswell St] 103 Goswell Street London (GB) 1789 1840
275 Charles Whittingham II [Chiswick] Chiswick Press, College House, Chiswick Mall Chiswick (GB) 1810 1840
3266 Charles Whittingham II [Tooks Court, Chancery Lane] 21 Tooks Court, Chancery Lane London (GB) 1828 1876
351 Charles Whittingham II and Robert Rowland 103 Goswell Street London (GB) 1810 1814
6901 Charles Wiley New York (US) 1807
6975 Charles Wiley & Co. 3 Wall-Street New York (US) 1807 1826
6401 Charles Williams No. 8, State Street Boston (US)
57 Charles Wood Poppin's Court, Fleet Street London (GB)
550 Charles Wood and Innes Poppin's Court, Fleet Street London (GB)
4580 Charles Wright Parliament Close Edinburgh (GB) 1750 1755
1793 Charles, John, George and Francis Rivington 62 St Paul's Churchyard London (GB) 1827 1833
4851 Charlotte Allen Stockwell Street, Greenwich London (GB) 1832
8479 Charlotte Cooper Northampton (GB) 1830 1841
5174 Charlotte Lee Watergate Lane Lewes (GB) 1832
7348 Charter & Hale Walpole (US)
7984 Chauncey Goodrich Burlington (US)
7795 Chauncey Shepard 189 Broadway New York (US)
1788 Cheap Repository Tracts London (GB) 1795 1817
7520 Chester Parsons and Co. Main Street Poughkeepsie (US)
6670 Christiana Bowyer Pater-Noster Row London (GB) 1727 1734
6898 Christiana Neal 201 Chesnut Street Philadelphia (US)
6453 Christoper Sower Philadelphia (US)
1971 Christopher and Jennet Stockton (GB) 1795 1827