Displaying 4751–4775 of 7450

ID Name Street Address City Start Date End date
8579 Mrs. Withers London (GB) 1759
8538 Mrs. Wrench Wood Street, Cheapside London (GB) 1750
4970 Mrs. Wright 38 St. John's Square London (GB) 1809
5096 Mrs. Yeates New Row Dublin (IE) 1718
6807 Mudie and Sons Edinburgh (GB)
171 Mundell and Son [Catherine Mundell and James Mundell] Parliament Stairs Edinburgh (GB) 1789 1800
3847 Mundell and Son [Printer] Royal Bank Close London (GB)
5334 Munroe and Francis [4 Cornhill] 4 Cornhill, corner of Water-Street Boston (US)
6149 Munroe, Francis & Parker 4 Cornhill Boston (US) 1808 1816
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)
6364 Nathan Elliot Catskill (US)