Calendar: 1848-1849 Page 193
Please note: The digitised calendars in this site have had their contents extracted using OCR (optical character recognition) and as a result, there may be occasional errors in the text. We are working on correcting these errors, but this may take some time.
Page content
NAMES OF PROPRIETORS 191 Shares Legge Hon Piowden-buiidings Temple Le Mesurier Rev Τ II Malta London Rev Charles Prince's Rixborough Rucks Lethbridge Sir Τ Bart Lett Thomiis Esq Commercial-road Lambeth Letts Thomas Esq Cornhill Liggins Samuel Esq Addison-road Kensington Lilley Rev Edmund Peck ham Liverpool Corporation of Loscombe II Esq Andover Lucas Dr Hatfield Lunn John Esq New Bridge-street Hlackfriars Lynde Esq 1G Great Queen-street Westminster Mackay Esq 56 Porchester-terrace Maitland William Whitaker Esq Lough ton Hall Essex 10 Mangles James Esq Cannon-row Guildford Manistg Rev James Ellingham Alnwick Manning Rev Wellesley House Finchley-road Mansfield John Esq Leicester Marriott Esq 32 Queen square Bloomsbury Mnrsh Rev Matthew Winterlow Wilts Marshall John Esq 2G Birchin-lane Matchett Rev Jonathan Chase Howick Mathias Charles Esq Lamphey court Pembrokeshire Mcllish William Esq Shadwcll Merceron Henry Esq 36 Wellclose-square Mills Samuel Esq 20 Russell-square Moiickton John Esq King-street Maidstone Morgan Esq 20 Gt Knight-Rider-stiect Morgan Thomas Esq 24 Savage-gardens Morice John Esq 11 Upper Gower-slreet Morris Mrs Porch House Isleworth Murray John Esq Albemarle-street Oliver Geo Esq Blackheathhill Oliver Joseph Esq 286 Wapping Oliverson Richard Esq 11 Portland-place Oliverson Thomas Esq Frederick's-place Old Jewry Ollerenshaw Edwd Esq Augustus-square Regent's park Ommanney Sir Francis 22 Norfolk-street Strand Onslow Rev Kidderminster Osborne Latham jun Esq Corn Ed-change Pain Thomas Esq Whitchurch Hants Parrott Esq Cavendish-square Pasley Major-General 12 Norfolk-crescent Hyde park Paull Archibald Esq 33 Devonshire-place
Further information
For further information about this page, please click here to contact us ›