Displaying 6726–6750 of 7657

ID Name Street Address City Start Date End date
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
3254 Christopher Jackson [4 Anglesea Street] 4 Anglesea Street Dublin (IE) 1779 1781
438 Christopher Jackson [26 Anglesea Street] 26 Anglesea Street Dublin (IE) 1781 1782
1226 Christopher Henderson Under the Royal Exchange London (GB) 1756 1765
7941 Christopher Hall Norfolk (US)
966 Christopher Forster No. 41 Poultry London (GB) 1789 1793
6323 Christopher Flanagan New York City (US)
42 Christopher Etherington Pope's Head, Coney Street; The Pavement, Coppergate York (GB) 1758 1777
4497 Christopher Earl 87 Dale End Birmingham (GB) 1766 1791