Displaying 6551–6575 of 7491

ID Name Street Address City Start Date End date
6962 Coale and Maxwell 4 North Calvert St. Baltimore (US)
1775 Clement Watts Queen's Street, Grosvenor Square London (GB) 1774 1784
458 Clement Chapple [66 Pall Mall] 66 Pall Mall London (GB) 1798 1820
3290 Clement Chapple [59 Pall Mall] 59 Pall Mall London (GB) 1821 1835
2428 Cleer Sewell Harleston (GB) 1830
6215 Clayton & Kingsland New York (US)
464 Clarks, Bancks, and Thomson Manchester (GB)
1684 Clarkes Manchester (GB)
4825 Clarke and Son Newcastle upon Tyne (GB)
5253 Clarke and Co. Manchester (GB) 1793 1838
5333 Clark Austin and Co. 3 Park Row New York City (US)
6373 Clark and Raser Philadelphia (US) 1817 1830
1142 Clark and Medd Whitby (GB)
2373 Claris and Marrable Canterbury (GB) 1798 1807
7731 Clarendon Harris New York (US)
2354 Clarence Press Plymouth (GB) 1793 1800
1922 City Printing Office Bristol (GB)
3115 Churnside & Wilson Royal Bank Close Edinburgh (GB) 1776 1780
2421 Christopher Tinker 15 Market Lane Huddersfield (GB) 1834 1841
6452 Christopher Sower Junior Germantown (US)
168 Christopher Lewis [Henry Street] 11 Henry Street Dublin (IE) 1787 1787
3302 Christopher Lewis [Grafton Street] 67 Grafton Street Dublin (IE) 1788 1791
3305 Christopher Lewis [Eden Quay] 2 Eden Quay Dublin (IE) 1817 1819
3303 Christopher Lewis [Church Lane] 4 Church Lane Dublin (IE) 1795 1798
3304 Christopher Lewis [Anglesea Street] 5 Anglesea Street Dublin (IE) 1803 1816