Name Abbey Address 944 Chesterfield Road, S8 Earliest 1862 Closed still open Comments 1862. James Markham 1863. James Markham 1864. J. Markham 1865. J. Markham 1876. John England 1877. John England 1878. John England 1879. John England 1880. John England 1881. John England 1882. John England 1883. John Edward Allen/Jonathan Joel 1884. John Edward Allen 1885. John Edward Allen 1886. John Edward Allen 1887. John Edward Allen 1888. Jonathan Joel 1889. Jonathan Joel 1890. Jonathan Joel 1891. Jonathan Joel 1892. Jonathan Joel 1893. Jonathan Joel 1894. Jonathan Joel 1895. Jonathan Joel (348 Chesterfield Road) 1896. Jonathan Joel (348 Chesterfield Road) 1901. Mrs Sarah Joel 1902. Mrs Sarah Joel 1903. Mrs Sarah Joel 1904. Mrs Sarah Joel 1905. Mrs Sarah Joel 1906. Mrs Sarah Joel 1907. Mrs Sarah Joel 1908. Mrs Sarah Joel 1909. Mrs Sarah Joel 1910. Mrs Sarah Joel (944 Chesterfield Road) 1911. Mrs Sarah Joel (944 Chesterfield Road) 1912. Mrs Sarah Joel 1913. Mrs Sarah Joel 1914. Mrs Sarah Joel 1915. Mrs Sarah Joel 1916. Mrs Sarah Joel 1917. Mrs Sarah Joel 1918. Mrs Sarah Joel 1919. Mrs Sarah Joel 1920. Mrs Sarah Joel 1921. Mrs Sarah Joel 1925. Harry B Joel Name Abbeydale Station Hotel Address 161 Abbeydale Road South Earliest 1855. Closed Comments 944 Chesterfield Road 1876. Thomas Clayton 1879. Edward Robinson 1880. Edward Robinson 1881. Edward Robinson 1882. Edward Robinson 1883. Edward Robinson 1887. William Snow 1888. William Snow 1889. William Snow 1890. William Snow 1891. William Snow 1892. William Snow 1893. William Snow 1894. William Snow 1895. William Snow 1896. William Snow 1897. James Marsden 1900. J. Marsden 1902. Edwin Wainwright 1903. Edwin Wainwright 1904. Edwin Wainwright 1905. Edwin Wainwright 1907. William E Lee 1910. Richard F Rathwell or Ratherall 1912. Victor Nichol 1913. Victor Nichol 1916. Henry B Hollis 1917. Henry B Hollis 1919. Alexander Kerr 1920. Alexander Kerr 1921. John Guy Turner 1922. John Guy Turner Name Aberdeen House Address 133 Upper Hanover Street/2 Aberdeen Street, S3 Earliest 1948. Closed Comments Name Acorn Address 204 Shalesmoor, S3 Earliest 1821. Closed 1960. Comments 1822 and 1828 address 62 Shales moor, modern address 288-292 Shalesmoor. "Club 60" 1822. Simon Wilson (62 Shalesmoor) 1823. Simon Wilson (62 Shalesmoor) 1824. Simon Wilson (62 Shalesmoor) 1825. Simon Wilson (62 Moorfield) 1826. Simon Wilson 1827. Simon Wilson 1828. Simon Wilson 1829. Simon Wilson 1830. Simon Wilson 1831. Simon Wilson 1832. Simon Wilson 1833. Simon Wilson 1834. Simon Wilson 1837. William Wynn 1838. William Wynn 1839. William Wynn 1840. William Wynn 1841. William Wynn 1842. William Wynn (264 Shalesmoor) 1843. William Wynn (264 Shalesmoor) 1844. William Wynn (264 Shalesmoor) 1845. William Wynn (264 Shalesmoor) 1846. William Wynn (264 Shalesmoor) 1847. William Wynn (264 Shalesmoor) 1849. John Charlesworth 1852. Thomas Shackleton (264 Shalesmoor) 1853. Thomas Shackleton 1854. Thomas Shackleton 1855. Thomas Shackleton 1856. Thomas Shackleton 1857. Thomas Shackleton 1858. Thomas Shackleton 1859. Thomas Shackleton 1862. George Haynes (264 Shalesmoor) 1863. George Haynes 1864. George Haynes 1865. George Haynes 1866. George Haynes 1867. George Haynes 1868. George Haynes 1871. Charles Thompson 1872. Charles Thompson 1873. Charles Thompson 1874. Charles Thompson 1875. Charles Thompson 1876. James Leesly 1879. William Smith 1881. Alice Thompson 1882. Alice Thompson 1883. Alice Thompson 1884. Alice Thompson 1885. Alice Thompson 1886. Alice Thompson 1887. Alice Thompson 1888. Alice Thompson 1889. Alice Thompson 1890. Alice Thompson 1891. Alice Thompson 1892. Alice Thompson 1893. C Thompson and Co 1894. C Thompson and Co 1895. C Thompson and Co 1896. C Thompson and Co 1897. C Thompson and Co 1898. C Thompson and Co 1899. C Thompson and Co 1900. C Thompson and Co 1901. C Thompson and Co 1902. C Thompson and Co 1912. Edward Parker Wilcox (Duncan Gilmour & Co.) 1913. Roderick McRae (Manager) 1914. Roderick McRae 1915. Roderick McRae 1916. Roderick McRae 1917. George Firth (288-292 Shalesmoor) 1918. George Firth 1919. Mrs Ellen Firth 1920. Mrs Ellen Firth 1921. George Firth 1922. Geoge Firth Name Acorn Address 20 New Church Street Earliest 1834. Closed Comments 1834. Anthony Burton Name Acorn Address 52 Wicker Earliest 1856. Closed Comments 1856. Thomas Simmomite 1857. Thomas Simmomite Name Acorn Address Bracken Hill, Chapeltown Earliest 1865. Closed Comments 516 Burncross Road, Chapeltown 1865. T Chapman 1866. T Chapman 1867. T Chapman 1868. T Chapman 1869. T Chapman 1870. T Chapman 1871. T Chapman 1872. T Chapman 1873. T Chapman 1874. T Chapman 1875. T Chapman 1876. T Chapman 1879. Wilfred Ollerearnshaw 1880. Wilfred Ollerearnshaw 1881. Wilford Hearnshaw 1883. Isaac Thorpe 1884. Isaac Thorpe 1885. Isaac Thorpe 1886. Isaac Thorpe 1887. Isaac Thorpe 1888. Albert Walton 1889. Albert Walton 1890. Albert Walton 1891. Albert Walton 1892. Albert Walton 1893. Albert Walton 1895. E Redfearn 1896. E Redfearn 1898. Charles Beard 1899. Charles Beard 1900. Charles Beard 1901. Charles Beard 1902. Charles Beard 1903. Charles Beard 1904. Charles Beard 1905. Charles Beard 1907. George Westenedge 1908. George Westenedge 1909. George Westenedge 1910. George Westenedge 1911. George Westenedge 1912. George Westenedge 1913. George Westenedge 1916. Mrs Elizabeth Westenage 1917. Mrs Elizabeth Westenage 1918. Mrs Elizabeth Westenage 1919. Mrs Elizabeth Westenage 1920. Mrs Elizabeth Westenage 1921. Mrs Elizabeth Westenage 1922. Mrs Elizabeth Westenage Name Acorn Address 20 Burton Road Earliest 1905. Closed 1912. Comments became a boys club Name Adam and Eve Address 17 Balaclava Street Earliest Closed Comments Name Adelaide Tavern Address 48 Mowbray Street, S3 Earliest 1871. Closed 1924. Comments Beerhouse, 1936, Albert Piercey 1871. Joseph Parr (Beerhouse) 1925. Albert Piercey 1936 Name Adelphi Address 13 Arundel Street/Sycamore Street, S1 Earliest 1849. Closed 1969. Comments Demolished May 1969; Yorkshire Country Cricket Club formed here January 8th 1863' Sheffield Wednesday formed 1867 1849. Henry Sampson 1850. Henry Sampson 1851. Henry Sampson 1852. Henry Sampson (9 Arundel Street) 1853. Henry Sampson 1854. Henry Sampson 1855. Henry Sampson 1856. Henry Sampson 1857. Henry Sampson 1858. Henry Sampson 1859. Henry Sampson 1860. Henry Sampson 1861. Henry Sampson 1862. Henry Sampson (9 Arundel Street) 1863. Henry Sampson 1864. Henry Sampson 1865. Henry Sampson 1868. Mr Armfield 1869. Ralph Armfield 1870. Ralph Armfield 1871. Ralph Armfield 1872. Ralph Armfield 1873. Ralph Armfield 1874. Ralph Armfield 1875. Ralph Armfield 1876. Ralph Armfield 1877. Ralph Armfield 1878. Ralph Armfield 1879. Ralph Armfield 1880. Ralph Armfield 1881. Ralph Armfield 1882. Ralph Armfield 1883. Ralph Armfield 1888. George Peters 1889. George Peters 1890. George Peters 1891. George Peters 1892. George Peters 1893. George Peters 1895. John Payne 1896. John Payne 1897. John Payne 1898. John Payne 1899. John Payne 1900. John Payne 1901. John Payne 1902. Thomas Rex 1903. Thomas Rex 1904. Thomas Rex 1905. Thomas Rex 1907. Edward Ernest G 1910. William Banning 1911. William Banning 1912. William Banning 1913. Tom Briggs 1916. Leonard Tootell 1917. Leonard Tootell 1918. Leonard Tootell 1919. Leonard Tootell 1920. Leonard Tootell 1921. Alick C Seals 1922. Alick C Seals 1923. Alick C Seals 1924. Alick C Seals 1925. Alick C Seals Name Adelphi Address 15 Martin Street, S6 Earliest 1917 ? Closed Comments Name Admiral Rodney Address 592 Loxley Road, S6 Earliest 1833. Closed Comments 1833. Thomas Wilde 1861. John Darwent 1862. John Darwent 1863. John Darwent 1864. John Darwent 1865. John Darwent 1866. John Darwent 1867. John Darwent 1868. John Darwent 1869. John Darwent 1870. John Darwent 1871. John Darwent 1872. John Darwent 1873. John Darwent 1874. John Darwent 1875. John Darwent 1876. John Darwent 1879. Thomas Trickett 1880. Thomas Trickett 1881. Thomas Trickett 1882. Thomas Trickett 1883. Thomas Trickett 1884. Thomas Trickett 1885. Thomas Trickett 1886. Thomas Trickett 1887. Thomas Trickett 1888. George William Trickett 1889. George William Trickett 1890. George William Trickett 1891. George William Trickett 1892. George William Trickett 1893. George William Trickett 1895. W Trickett 1896. W Trickett 1898. Mrs Keziah Trickett 1899. Mrs Keziah Trickett 1900. Mrs Keziah Trickett 1901. Mrs Keziah Trickett 1902. Mrs Keziah Trickett 1903. Mrs Keziah Trickett 1904. Mrs Keziah Trickett 1905. Mrs Keziah Trickett 1906. Mrs Keziah Trickett 1907. Mrs Keziah Trickett 1908. Mrs Keziah Trickett 1909. Mrs Keziah Trickett 1910. Mrs Keziah Trickett 1911. Mrs Keziah Trickett 1912. Mrs Keziah Trickett 1913. Mrs Keziah Trickett 1914. Mrs Keziah Trickett 1915. Mrs Keziah Trickett 1916. Mrs Keziah Trickett 1917. Mrs Keziah Trickett 1918. Mrs Keziah Trickett 1919. Mrs Keziah Trickett 1920. Mrs Keziah Trickett 1921. Mrs Keziah Trickett 1922. Mrs Keziah Trickett Name African Prince Address Lambert Street Earliest 1774. Closed 1883. Comments Name Albany Hotel Address Fargate/Surrey Street Earliest 1889. Closed 1958. Comments Opened October 2nd, 1889; Temperance Hotel at one time, now bank 1900. Sheffield Café Co. 1911. Miss M Kennedy 1919. Miss W M Bennett Name Albany Hotel Address 38-40 Gloucester Street, S10 Earliest 1925. Closed Comments 1925. Archibald Staniforth (927-1940) Name Albert Address 2 Coal Pit Lane, S1/Cambridge Street Earliest 1797. Closed 1988. Comments formerly Union, became Cambridge Street 1876. Mrs Hannah Naylor (Cambridge Street) 1877. Mrs Hannah Naylor (Cambridge Street) 1878. Mrs Hannah Naylor (Cambridge Street) 1879. Mrs Hannah Naylor (Cambridge Street) 1880. Mrs Hannah Naylor (Cambridge Street) 1881. Mrs Hannah Naylor (Cambridge Street) 1883. Walter Darley 1884. Walter Darley 1885. Walter Darley 1886. Walter Darley 1887. Walter Darley 1893. Robert Gill 1894. Robert Gill 1895. Robert Gill 1896. Robert Gill 1897. Robert Gill 1898. Robert Gill 1900. Herbert Naylor 1901. Arthur Jackson (2-4 Cambridge Street) 1902. Mrs Martha Turner 1903. Mrs Martha Turner 1905. Robert Hynett 1907. William Fisher 1910. John Picken 1911. John Picken 1912. John Picken 1913. John Picken 1914. John Picken 1915. John Picken 1916. John Picken 1917. John Picken 1918. John Picken 1919. John Picken 1920. John Picken 1921. Hugh Mottram 1922. Thomas Sharpe 1925. Mrs Agnes C Mahony Name Albert Address 31 Sutherland Street, S4 Earliest 1855. Closed 1996. Comments Sheffield Gang Wars; Mooney and Garvins. 1854. William Smith 1855. William Smith 1856. William Smith 1857. William Smith 1858. William Smith 1859. William Smith 1860. William Smith 1861. William Smith 1862. William Smith 1863. William Smith 1864. William Smith (F) 1865. William Smith 1868. Alfred Jackson 1869. Alfred Jackson 1870. Alfred Jackson 1871. Alfred Jackson 1876. Thomas Darwent 1877. Thomas Darwent 1878. Thomas Darwent 1879. Thomas Darwent 1880. Thomas Darwent 1881. Thomas Darwent 1882. Thomas Darwent 1883. Thomas Darwent 1888. Richard Green 1889. Richard Green 1893. John McGarity 1895. George Cockin/Cocking 1896. George Cockin 1897. George Cockin 1898. George Cockin 1901. Thomas George Townsend 1903. James Eyre 1904. James Eyre 1905. James Eyre 1906. James Eyre 1907. James Eyre 1910. John Henry Whitham 1911. John Henry Whitham 1912. John Henry Whitham 1913. John Henry Whitham 1914. John Henry Whitham 1915. John Henry Whitham 1916. John Henry Whitham 1917. John Henry Whitham 1918. John Henry Whitham 1919. John Henry Whitham 1920. John Henry Whitham 1921. John Henry Whitham 1922. John Henry Whitham 1923. John Henry Whitham 1924. John Henry Whitham 1925. John Henry Whitham Name Albert Hotel Address 117 Penistone Road, S6 Earliest 1840. Closed 1913. Comments 1871. William Richardson (Beerhouse) 1901. Mrs Annie Sokell (1902) Name Albert Inn Address 113 Broomhall Street, S3 Earliest 1835. Closed 1992. Comments 1871. Miss Emma Ormerod (Beerhouse) Name Albert Inn Address 162 Darnall Road, S9 Earliest 1871. Closed Still open Comments 1871. Samuel Dunwell (Beerhouse) Name Albion Address High Street, Attercliffe (694 Attercliffe Road) Earliest 1819. Closed Comments 1876. Charles H Johnson 1877. Charles H Johnson 1878. Charles H Johnson 1879. Charles H Johnson 1880. Charles H Johnson 1881. Charles H Johnson 1882. Charles H Johnson 1883. Charles H Johnson 1884. Charles H Johnson 1885. Charles H Johnson 1886. Charles H Johnson 1887. Charles H Johnson 1888. Charles H Johnson 1893. Mrs Mary Ann Johnson 1894. Mrs Mary Ann Johnson 1895. Mrs Mary Ann Johnson 1896. Mrs Mary Ann Johnson 1897. Mrs Mary Ann Johnson 1898. Mrs Mary Ann Johnson 1899. Mrs Mary Ann Johnson 1900. Mrs Mary Ann Johnson 1901. Mrs Mary Ann Johnson 1902. Mrs Mary Ann Johnson 1903. Mrs Mary Ann Johnson 1904. Mrs Mary Ann Johnson 1905. Mrs Mary Ann Johnson 1907. Thomas Hutchinson 1908. Thomas Hutchinson 1909. Thomas Hutchinson 1910. Thomas Hutchinson 1911. Thomas Hutchinson 1913. John Thomas Hutchinson 1914. John Thomas Hutchinson 1915. John Thomas Hutchinson 1916. John Thomas Hutchinson 1917. Herbert Arnold 1919. George M Cardwell 1920. George M Cardwell 1921. George M Cardwell 1922. George M Cardwell 1923. George M Cardwell 1924. George M Cardwell 1925. George M Cardwell Name Albion Address 4 Mitchell Street, S3 Earliest 1835. Closed 1990's Comments at least until 1925 1854. John Allen 1855. John Allen 1856. John Allen 1857. John Allen 1858. John Allen 1859. John Allen 1860. John Allen 1861. John Allen 1862. John Allen 1863. John Allen 1864. John Allen 1865. John Allen 1866. John Allen 1867. John Allen 1868. John Allen 1871. George Dealtry 1876. Henry Braithwaite 1879. Mrs Caroline Braithwaite 1881. Henry Turner Beet 1882. Henry Turner Beet 1883. Henry Turner Beet 1884. Henry Turner Beet 1885. Henry Turner Beet 1886. Henry Turner Beet 1887. Henry Turner Beet 1888. Henry Turner Beet 1889. Henry Turner Beet 1893. Jesse Simpson 1895. John Henry Turnbull 1896. John Henry Turnbull 1898. Walter Sanderson 1899. Walter Sanderson 1900. Walter Sanderson 1901. Walter Sanderson 1902. Walter Sanderson 1903. Walter Sanderson 1904. Walter Sanderson 1905. Walter Sanderson 1906. Walter Sanderson 1907. Walter Sanderson 1910. Mrs Emma Sanderson 1911. Mrs Emma Sanderson 1912. Mrs Emma Sanderson 1913. Mrs Emma Sanderson 1914. Mrs Emma Sanderson 1915. Mrs Emma Sanderson 1916. Mrs Emma Sanderson 1917. Mrs Emma Sanderson 1918. Mrs Emma Sanderson 1919. Mrs Emma Sanderson 1920. Mrs Emma Sanderson 1921. Mrs Emma Sanderson 1922. Mrs Emma Sanderson 1923. Mrs Emma Sanderson 1924. Mrs Emma Sanderson 1925. Mrs Emma Sanderson Name Albion Address 35 Johnson Street Earliest 1839. Closed 1925. Comments 44 Johnson Street 1841. Joseph Hobson 1842. Joseph Hobson 1843. Joseph Hobson 1844. Joseph Hobson 1845. Joseph Hobson 1846. Joseph Hobson 1847. Joseph Hobson 1848. Joseph Hobson 1849. Joseph Hobson 1850. Joseph Hobson 1851. Joseph Hobson 1852. Joseph Hobson 1854. Charles Taylor 1855. Charles Taylor 1856. Charles Taylor 1857. Charles Taylor 1858. Charles Taylor 1859. Charles Taylor 1860. Charles Taylor 1861. Charles Taylor 1862. Charles Taylor 1863. Charles Taylor 1864. Charles Taylor (F) 1865. Charles Taylor 1866. Charles Taylor 1867. Charles Taylor 1868. Charles Taylor 1869. Charles Taylor 1870. Charles Taylor 1871. Charles Taylor 1872. Charles Taylor 1873. Charles Taylor 1874. Charles Taylor 1875. Charles Taylor 1876. Charles Taylor 1877. Charles Taylor 1878. Charles Taylor 1879. Charles Taylor 1880. Charles Taylor 1881. Charles Taylor 1882. Charles Taylor 1883. Charles Taylor 1884. Charles Taylor 1885. Charles Taylor 1886. Charles Taylor 1887. Charles Taylor 1888. Charles Taylor 1889. Charles Taylor 1890. Charles Taylor 1891. Charles Taylor 1892. Charles Taylor 1893. Charles Taylor 1894. Charles Taylor 1895. Charles Taylor 1896. Charles Taylor 1897. Charles Taylor 1898. Charles Taylor 1901. Mrs Emma Flood (44 Johnson Street) 1902. Mrs Emma Flood 1903. Mrs Emma Flood 1904. Mrs Emma Flood 1905. Mrs Emma Flood 1907. William Lee 1910. Harry Parker 1911. Harry Parker (44 Johnson Street) 1912. Alfred Ramsey 1913. Alfred Ramsey 1916. J T Measumo 1917. J T Measumo 1919. Frank Raynor 1920. Frank Raynor 1921. Frank Raynor 1922. Frank Raynor 1925. Charles Marshall Name Albion Address 2-4 Earsham Street, S4 Earliest 1845. Closed Still open Comments became Golden Perch, now The Old Mill Tavern 1845. Charlotte Naylor 1846. Charlotte Naylor 1847. Charlotte Naylor 1849. Joseph Charlesworth 1850. Joseph Charlesworth 1851. Joseph Charlesworth 1852. Joseph Charlesworth 1853. Joseph Charlesworth 1854. Joseph Charlesworth 1855. Joseph Charlesworth 1856. Joseph Charlesworth 1857. Joseph Charlesworth 1858. Joseph Charlesworth 1859. Joseph Charlesworth 1865. G F Littlewood 1866. G F Littlewood 1867. G F Littlewood 1868. G F Littlewood Name Albion Address 12 Sylvester Street Earliest 1851. Closed 1926. Comments 1852. Thomas Parker 1853. Thomas Parker 1854. Thomas Parker 1856. Peter Holland (232 Sylvester Street) 1857. Peter Holland (Sylvester Street) 1862. Joseph West (2 Sylvester Street) 1863. Elizabeth West 1864. Elizabeth West 1865. Elizabeth West 1868. William Wright 1871. Samuel Burbank 1876. Edward Bradshaw 1879. Mrs Elizabeth Bradshaw 1880. Mrs Elizabeth Bradshaw 1881. Mrs Elizabeth Bradshaw (Widow) 1882. Mrs Elizabeth Bradshaw (Widow) 1883. Mrs Elizabeth Bradshaw (Widow) 1888. Joseph Mountain 1889. Joseph Mountain 1893. William Carr 1895. Anthony Rylett 1896. Anthony Rylett 1898. Mrs Charlotte Horsepool 1899. Mrs Charlotte Horsepool 1900. Mrs Charlotte Horsepool 1901. Mrs Charlotte Horsepool 1902. Mrs Charlotte Horsepool 1903. William Chapman 1905. Henry Barrowcliffe 1906. Henry Barrowcliffe 1907. Henry Barrowcliffe 1910. George Crosby 1911. George Crosby 1912. George Crosby 1913. George Crosby 1914. George Crosby 1915. George Crosby 1916. George Crosby 1917. Charlie Stacey 1918. Charlie Stacey 1919. Charlie Stacey 1920. Charlie Stacey 1921. Charlie Stacey 1922. Charlie Stacey 1923. Charles V Stacey 1924. Charles V Stacey 1925. Charles V Stacey Name Albion Address 46 Verdon Street Earliest 1855. Closed 1967. Comments Name Albion Address 23 Adsett Street Earliest 1860. Closed 1914. Comments 1901. "Beerhouse", John Cocks (1902) Name Albion Address 26 Oxford Street Earliest Closed Comments Name Albion Hotel Address Haymarket Earliest 1828. Closed Comments 1828. William Travis 1829. William Travis 1830. William Travis 1831. William Travis 1832. William Travis 1833. William Travis 1837. Richard Sorsby Name Albion Hotel Address 75 London Road, S2 Earliest 1833. Closed Still open Comments 1833. Alfred Ward 1834. Joseph Ward 1837. John Roberts 1838. John Roberts 1839. John Roberts 1840. John Roberts 1841. John Roberts 1842. John Roberts 1843. John Roberts 1844. John Roberts 1845. John Roberts 1846. John Roberts 1847. John Roberts 1848. John Roberts 1849. John Roberts (wife Charlotte) 1850. John Roberts 1851. John Roberts 1852. John Roberts 1853. John Roberts 1854. John Roberts 1855. John Roberts 1856. John Roberts 1857. John Roberts 1858. John Roberts 1859. John Roberts 1860. John Roberts 1861. John Roberts 1862. John Roberts (57 London Road) 1863. John Roberts (57 London Road) 1864. John Roberts 1865. John Roberts 1866. John Roberts 1867. John Roberts 1868. John Roberts 1869. John Roberts 1870. John Roberts 1871. John Roberts 1876. Henry Roberts 1877. Henry Roberts 1878. Henry Roberts 1879. Henry Roberts 1880. Henry Roberts 1881. Henry Roberts 1882. Henry Roberts 1883. Henry Roberts 1884. Henry Roberts 1885. Henry Roberts 1886. Henry Roberts 1887. Henry Roberts 1888. Henry Roberts 1889. Henry Roberts 1890. Henry Roberts 1891. Henry Roberts 1892. Henry Roberts 1893. Henry Roberts 1894. Henry Roberts 1895. Henry Roberts 1896. Henry Roberts 1898. David Clark 1901. Alfred Hardwick 1902. Harry W Couldwell 1903. Harry W Couldwell 1905. Mrs C Couldwell 1906. Mrs C Couldwell 1907. Mrs C Couldwell 1910. Arthur Street 1911. Arthur Street 1912. Arthur Street 1913. Arthur Street 1916. Mrs Caroline Street 1917. Mrs Caroline Hancock 1919. Harry Nicholson 1920. Harry Nicholson 1921. Harry Nicholson 1922. Harry Nicholson 1923. Harry Nicholson 1924. Harry Nicholson 1925. Harry Nicholson Name Albion Hotel Address 12 East Street, Park Earliest 1881. Closed Comments 1881. Thomas Dickenson Name Albion Tavern Address 26 Lambert Street Earliest 1833. Closed 1896. Comments 1833 address 13 Lambert Street; may just have survived until 1902 1833. Henry Barlow (13 Lambert Street, Beerhouse) 1859. William Jackson 1871. Joseph Thompson (Beerhouse) Name Alexanda Hotel Address Dun Street, Attercliffe Earliest 1871. Closed Comments 1871. Iddo Jenkinson (Beerhouse) Name Alexandra Address 111 Eldon Street/14 Milton Street Earliest 1833. Closed 1956. Comments 121 Eldon Street 1868. Robert Bradley 1871. Mrs Ann Kay or Henry Walker 1876. Henry Walker 1879. John Lewis (121 Eldon Street and 14 Milton Street) 1880. John Lewis 1881. John Lewis 1882. John Lewis 1883. John Lewis 1884. John Lewis 1885. John Lewis 1886. John Lewis 1887. John Lewis 1888. John Lewis 1889. John Lewis 1890. John Lewis 1891. John Lewis 1892. John Lewis 1893. John Lewis 1894. John Lewis 1895. John Lewis 1896. John Lewis 1897. John Lewis 1898. John Lewis 1901. Benjamin May 1902. Benjamin May 1903. Benjamin May 1904. Benjamin May 1905. Benjamin May 1906. Benjamin May 1907. Benjamin May 1908. Benjamin May 1909. Benjamin May 1910. Benjamin May 1911. Benjamin May 1912. Benjamin May 1916. John Baxter 1917. John Baxter 1919. William Baxter 1920. William Baxter 1921. William Baxter 1922. William Baxter 1923. William Baxter 1924. William Baxter 1925. William Baxter Name Alexandra Address 549 Carlisle Street East Earliest 1865. Closed 1974. Comments 1871. Alfred Taylor 1876. George Hodgson 1879. Mrs Bella Hodgson 1881. D Hodgson 1882. D Hodgson 1883. D Hodgson 1887. Digby Hodgson 1888. Digby Hodgson 1889. Digby Hodgson 1891. ? Hodgson 1893. Mrs Emma Hodgson 1894. Mrs Emma Hodgson 1895. Mrs Emma Hodgson 1896. Mrs Emma Hodgson 1898. Joshua Smith 1899. Joshua Smith 1900. Joshua Smith 1901. Joshua Smith 1902. Joshua Smith 1903. Joshua Smith 1904. Joshua Smith 1905. Joshua Smith 1906. Joshua Smith 1907. Joshua Smith 1908. Joshua Smith 1909. Joshua Smith 1910. Joshua Smith 1911. Joshua Smith 1912. Joshua Smith 1913. Joshua Smith 1916. Mrs Emma Smith 1917. Mrs Emma Smith 1919. Oliver S Wassall 1920. Oliver S Wassall 1921. Oliver S Wassall 1922. Oliver S Wassall 1925. Herbert Sowter Name Alexandra Address 23 Dover Street Earliest Closed 1917. Comments Name Alexandra Address 91 Dunlop Street, S9 Earliest Closed Comments Name Alexandra Hotel Address 37 Furnival Road, S3, 11-13 Furnival Road Earliest 1871. Closed Comments 13 Furnival Road 1868. George Greaves 1869. George Greaves 1870. George Greaves 1871. George Greaves 1876. George Ward 1877. George Ward 1878. George Ward 1879. George Ward 1880. George Ward 1881. George Ward 1883. Frederick Walker 1887. James F Walker 1888. Frederick Walker 1889. James Frederick Walker 1890. James Frederick Walker 1891. James Frederick Walker 1892. James Frederick Walker 1893. James Frederick Walker 1894. James Frederick Walker 1895. James Frederick Walker 1896. James Frederick Walker 1897. James Frederick Walker 1898. James Frederick Walker 1899. James Frederick Walker 1900. James Frederick Walker 1901. James Frederick Walker 1902. James Frederick Walker 1903. James Frederick Walker 1904. James Frederick Walker 1905. James Frederick Walker 1906. James Frederick Walker 1907. James Frederick Walker 1908. James Frederick Walker 1909. James Frederick Walker 1910. James Frederick Walker 1911. James Frederick Walker 1912. James Frederick Walker 1913. Willie Oates 1914. Willie Oates 1915. Willie Oates 1916. Willie Oates 1917. Willie Oates 1918. Willie Oates 1919. Willie Oates 1920. Willie Oates 1921. Willie Oates 1922. Willie Oates Name Alexandra Hotel Address Holly Bush Street, Parkgate Earliest 1893. Closed Comments 1893. John Wray Name Alexandra Hotel Address Exchange Street, S2 Earliest 1925. Closed Comments 1925. Willis Oates Name Alexandra Hotel Address 42 Jericho Street, S3 Earliest Closed Comments Name Alhambra Address 78 Meadow Street/100 Hoyle Street Earliest 1871. Closed 1922. Comments 1871. Charles Methley (Beerhouse) 1901. Tom Kitson 1905. Batty Langton (100 Hoyle Street & 78 Meadow Street) 1911. Charles Edward Marriott 1919. William Henry Sykes Name Alhambra Palace Vaults/Phoenix Address 1-17 Union Street Earliest 1871. Closed Comments destroyed by fire 1882, rebuilt as Phoenix circa 1885 1871. Edmund James Gascoigne 1879. Samuel Sweeney (Royal Alhambra) 1880. Samuel Sweeney 1881. Samuel Sweeney Name All Nations Address 18 Water Lane Earliest 1797. Closed 1895. Comments 1833. Edwin Bussey 1834. Edwin Bussey 1837. Samuel Crapper 1838. Samuel Crapper 1839. Samuel Crapper 1841. Mary Crapper 1845. George Parnham (8 Water Lane) 1846. George Parnham (8 Water Lane) 1847. George Parnham (8 Water Lane) 1849. H Cowburn Name Alma Cottage Address 56 Duke Street Earliest 1845. Closed 1917. Comments 1871. Mrs Ann Fell (Beerhouse) 1901. Laurence Naylor (1902) Name Alma Hotel Address 92 Trafalgar Street Earliest 1871. Closed Comments 1871. John Parker (Beerhouse) Name Alma Tavern Address Burlington Street Earliest 1861. Closed Comments 1861. William Cundy Name Alma/Fat Cat/Kelham Tavern Address 23 Alma Street Earliest 1852. Closed Still open Comments now The Fat Cat; 1850 - unknown "The Alma", then hotel, 1912 bought by Stones, Pub once again 1852. Abraham Cooke (Kelham Tavern) 1853. Abraham Cooke 1854. Abraham Cooke 1855. Abraham Cooke 1856. Abraham Cooke (Alma) 1857. Abraham Cooke 1858. Abraham Cooke 1859. Abraham Cooke 1860. Abraham Cooke 1861. Abraham Cooke 1862. Abraham Cooke 1863. Abraham Cooke 1864. Abraham Cooke 1865. M S Sellers 1868. Henry Mycroft 1869. Henry Mycroft 1870. Henry Mycroft 1871. Henry Mycroft 1876. George Toyne 1879. Walter Allsop 1880. Walter Allsop 1881. Walter Allsop 1882. Walter Allsop 1883. Walter Allsop 1884. Walter Allsop 1887. George Ekin 1888. George Ekin 1889. George Ekin 1893. Edward Hardwick 1895. Frank Suplice 1896. Frank Suplice 1897. Frank Suplice 1898. Frank Suplice 1901. Charles Frith 1902. Charles Frith 1903. Charles Frith 1904. Charles Frith 1905. Charles Frith 1906. Charles Frith 1907. Charles Frith 1908. George Robinson (16th September 1908) 1909. George Robinson 1910. Sarah A Robinson (2nd February 1910) 1911. Herbert Hartley (27th July 1910) 1912. Herbert Hartley 1913. Herbert Hartley 1914. Herbert Hartley 1915. Herbert Hartley 1916. Herbert Hartley 1917. Herbert Hartley 1918. Herbert Hartley 1919. Herbert Hartley 1920. Herbert Hartley 1921. Herbert Hartley 1922. Herbert Hartley 1923. Herbert Hartley 1924. Herbert Hartley 1925. Herbert Hartley Name Amateur's Rest Address 17 Holly Street Earliest Closed Comments Name Amberley Address 221 Attercliffe Common, S9 Earliest 1860. Closed 1961. Comments 1881. J Ward 1882. J Ward 1883. J Ward 1887. Henry Littlewood 1888. Henry Littlewood 1889. Henry Littlewood 1890. Henry Littlewood 1891. Henry Littlewood 1892. Henry Littlewood 1893. Henry Littlewood 1895. Mrs Mary Ann Littlewood 1896. Mrs Mary Ann Littlewood 1898. Charles William Capewell 1899. Charles William Capewell 1900. Charles William Capewell 1901. Charles William Capewell 1902. Charles William Capewell 1903. Charles William Capewell 1904. Charles William Capewell 1905. Charles William Capewell 1907. Mrs S Justice 1910. Leonard C Tootell 1911. Leonard C Tootell 1912. Leonard C Tootell 1913. Leonard C Tootell 1916. Fred Steel 1917. Fred Steel 1918. Fred Steel 1919. Fred Steel 1920. Fred Steel 1921. Fred Steel 1922. Fred Steel 1923. Fred Steel 1924. Fred Steel 1925. Fred Steel Name American Stores Address 36 West Bar Green Earliest 1852. Closed 1893. Comments 1852. Charles Cooling 1853. Charles Cooling (Beerhouse) 1854. Charles Cooling (Beerhouse) 1856. Mary Ann Greaves 1857. Mary Ann Greaves 1859. George Ramsdale 1862. Sarah Ramsdale 1863. Sarah Ramsdale 1864. Sarah Ramsdale 1865. Sarah Ramsdale 1866. Sarah Ramsdale 1867. Sarah Ramsdale 1868. Sarah Ramsdale 1871. Charles Cawthorne Name Anchor Address 20 Pea Croft Earliest 1833. Closed 1900. Comments 1881. John Callaghan 1895. Arthur Barratt (Beerhouse) Name Anchor Address 233 Solly Street Earliest 1833. Closed Comments 1833 Joseph Taylor, Anchor Beerhouse 20 Solly Street AND John Wragg, Hope and Anchor Beerhouse 43 Solly Street 1833. Joseph Taylor (20 Solly Street, Beerhouse) 1839. John Roberts 1841. Paul Parnell 1842. Paul Parnell 1843. Paul Parnell 1844. Paul Parnell 1845. Paul Parnell 1846. Paul Parnell 1847. Paul Parnell 1848. Paul Parnell 1849. Paul Parnell 1850. Paul Parnell 1851. Paul Parnell 1852. Paul Parnell (223 Solly Street) 1853. Paul Parnell 1854. Paul Parnell 1855. Paul Parnell 1856. Paul Parnell 1857. Paul Parnell 1858. Paul Parnell 1859. Paul Parnell 1860. Paul Parnell 1861. Paul Parnell 1862. Paul Parnell 1863. Ann Casson 1864. Ann Casson 1865. G Ross 1881. Mrs Maria Ross (Widow) 1882. Mrs Maria Ross (Widow) 1883. Mrs Maria Ross (Widow) 1888. George Harris Name Anchor Address 162 Darnall Road, S9 Earliest 1931. Closed Comments Name Ancient Pine Apple Address 3 Radford Row Earliest 1797. Closed 1896. Comments 1822 address 9 Radford Row 1821. Thomas Wilkinson 1822. Thomas Wilkinson (9 Radford Row) 1823. Thomas Wilkinson 1824. Thomas Wilkinson 1825. Thomas Wilkinson 1826. Thomas Wilkinson 1827. Thomas Wilkinson 1828. Thomas Wilkinson 1829. Thomas Wilkinson 1830. Thomas Wilkinson 1831. Thomas Wilkinson 1832. Thomas Wilkinson 1833. Thomas Wilkinson 1834. Thomas Wilkinson 1835. Thomas Wilkinson 1836. Thomas Wilkinson 1837. Thomas Wilkinson 1838. Thomas Wilkinson 1839. Thomas Wilkinson 1840. Thomas Wilkinson 1841. Thomas Wilkinson 1891. George Lamb (3 Radford Street) Name Angel Address 15 Angel Street Earliest 1657. Closed 1940. Comments Bombed; 8 Angel Street; Official Celebration of victory at Waterloo held here27th May 1826 Edward Hancock 1822. Thomas Walker 1825. William Hemmings 1828. Edward Hancock 1829. Edward Hancock 1830. Edward Hancock 1831. Edward Hancock 1832. Edward Hancock 1833. Edward Hancock 1834. Edward Hancock 1835. Edward Hancock 1836. Edward Hancock 1837. Edward Hancock 1838. Edward Hancock 1839. Edward Hancock 1841. Frederick Wilkinson 1845. William Walker 1846. William Walker 1847. William Walker 1848. Frederick Wilkinson 1849. Frederick Wilkinson 1850. Frederick Wilkinson 1851. Frederick Wilkinson 1852. Frederick Wilkinson 1853. Frederick Wilkinson 1854. Frederick Wilkinson 1855. Frederick Wilkinson 1856. Frederick Wilkinson 1857. Frederick Wilkinson 1858. Frederick Wilkinson 1859. Frederick Wilkinson 1860. Frederick Wilkinson 1861. Frederick Wilkinson 1862. Frederick Wilkinson 1863. Frederick Wilkinson 1864. Frederick Wilkinson 1865. John North 1866. John North 1867. John North 1868. John North 1869. John North 1870. John North 1871. John North 1876. William Emery (100 West Bar) 1879. Tom Harry Thompson 1880. Tom Harry Thompson 1881. Tom Harry Thompson 1882. Tom Harry Thompson 1883. Tom Harry Thompson 1884. Tom Harry Thompson 1885. Tom Harry Thompson 1886. Tom Harry Thompson 1887. Tom Harry Thompson 1888. Tom Harry Thompson 1889. Tom Harry Thompson 1893. John Chambers 1895. John Chambers/Joseph Sachlon 1896. Joseph Sachlon 1898. Paul Roder 1899. Paul Roder 1900. Paul Roder 1901. Paul Roder 1902. Paul Roder 1903. Paul Roder 1904. Paul Roder 1905. Paul Roder 1906. Paul Roder 1907. Paul Roder 1910. George Robinson 1911. Mrs Mary Robinson 1912. Mrs Mary Robinson 1913. Mrs Mary Robinson Name Angel Address 87 Westbar Green Earliest 1820. Closed Comments 1821. Jonathan Schorah 1822. Jonathon Scorah 1825. Ellis Howe 1826. Ellis Howe 1827. Ellis Howe 1828. Ellis Howe 1829. Ellis Howe 1830. Ellis Howe 1831. Ellis Howe 1832. Ellis Howe 1833. Ellis Howe (84 Westbar Green) 1834. Ellis Howe 1835. Ellis Howe 1836. Ellis Howe 1837. Ellis Howe 1838. Ellis Howe 1839. Ellis Howe 1840. Ellis Howe 1841. Ellis Howe 1845. John Monks 1846. John Monks 1847. John Monks 1849. L Ibbotson 1850. L Ibbotson 1851. L Ibbotson 1852. L Ibbotson 1856. J Wragg 1862. Thomas Watson (Little Angel, 94 Westbar) 1863. Thomas Watson (Little Angel, 94 Westbar) 1864. Thomas Watson (Little Angel, 94 Westbar) 1879. John T Smith (100 West Bar & 3 Corporation Street) Name Angel Address 14 Button Lane or 18-22 Button Lane 105 South Street, Moor Earliest 1821. Closed 1956. Comments formerly Crown and Anchor until 1902; 1891 Mottershaw (Photographer) 1821. Leonard Cowley 1822. Leonard Cowley 1823. Leonard Cowley 1824. Leonard Cowley 1825. Leonard Cowley/James Goodwin 1826. Leonard Cowley 1827. Leonard Cowley 1828. Leonard Cowley 1829. Leonard Cowley 1833. William Tomlinson 1834. William Tomlinson 1835. William Tomlinson 1836. William Tomlinson 1837. William Tomlinson 1838. William Tomlinson 1839. William Tomlinson 1840. William Tomlinson 1841. William Tomlinson 1845. William Tomlinson 1846. William Tomlinson 1847. William Tomlinson 1848. William Tomlinson 1849. William Tomlinson 1850. William Tomlinson 1851. William Tomlinson 1852. William Tomlinson 1853. William Tomlinson 1854. William Tomlinson 1855. William Tomlinson 1856. William Tomlinson 1857. William Tomlinson 1858. William Tomlinson 1859. William Tomlinson 1860. William Tomlinson 1861. William Tomlinson 1862. William Tomlinson 1863. William Tomlinson 1864. William Tomlinson 1865. William Tomlinson 1866. William Tomlinson 1867. William Tomlinson 1868. William Tomlinson 1869. William Tomlinson 1870. William Tomlinson 1871. William Tomlinson 1879. William John Church 1880. William John Church 1881. William John Church age 53, born Cheltenham; wife Mary Jane, 54 1891. John William Mottershaw 1893. John William Church 1895. William Church 1900. W. J. Church 1901. Mrs Mary Jane Church (18-22 Button Lane) 1905. C Matthews 1906. Charles Matthews 1907. Charles Matthews 1908. Charles Matthews 1909. Charles Matthews 1910. Charles Matthews 1911. Charles Matthews 1912. Charles Matthews 1913. Charles Matthews 1914. Charles Matthews 1915. Charles Matthews 1916. Charles Matthews 1917. Charles Matthews 1918. Charles Matthews 1919. Charles Matthews 1920. Charles Matthews 1921. Charles Matthews 1922. Charles Matthews 1923. Charles Matthews 1924. Charles Matthews 1925. Charles Matthews Name Angel Address 8 Market Street, Eckington Earliest 1828. Closed Comments 1828. Richard Wheeler 1893. William Ditcher 1911. Marshall Monk Name Angel Address 59 Sheffield Road, Woodhouse Earliest 1865. Closed Still open Comments 1865. W Staniforth 1866. W Staniforth 1867. W Staniforth 1868. W Staniforth 1869. W Staniforth 1870. W Staniforth 1871. W Staniforth 1872. W Staniforth 1873. W Staniforth 1874. W Staniforth 1875. W Staniforth 1876. W Staniforth 1879. Mrs Elizabeth Staniforth 1880. Mrs Elizabeth Staniforth 1881. Mrs Elizabeth Staniforth 1882. Mrs Elizabeth Staniforth 1883. Mrs Elizabeth Staniforth 1887. Charles Williams 1888. Horatio Mallinder 1889. Horatio Mallinder 1890. Horatio Mallinder 1891. Horatio Mallinder 1892. Horatio Mallinder 1893. Horatio Mallinder 1894. Horatio Mallinder 1895. Horatio Mallinder 1896. Horatio Mallinder 1897. Horatio Mallinder 1898. Horatio Mallinder 1899. Horatio Mallinder 1900. Horatio Mallinder 1901. Horatio Mallinder 1902. Horatio Mallinder 1903. Horatio Mallinder 1904. Horatio Mallinder 1905. Horatio Mallinder 1906. Horatio Mallinder 1907. Horatio Mallinder 1910. Mrs Fanny Mallinder (Chapel Street, Woodhouse) 1911. Mrs Fanny Mallinder (Chapel Street, Woodhouse) 1913. Harry Pashley 1914. Harry Pashley 1915. Harry Pashley 1916. Harry Pashley 1917. Harry Pashley 1918. Harry Pashley 1919. Harry Pashley 1920. Harry Pashley 1921. Harry Pashley 1922. Harry Pashley Name Angel Inn Address 151 Main Street, Grenoside Earliest 1865. Closed Still open Comments 1865. T Hague 1876. John Oldfield 1877. John Oldfield 1878. John Oldfield 1879. John Oldfield 1880. John Oldfield 1881. John Oldfield, age 66, born Nether Hallam publican and cordwainer, wife Esther, 56 1882. John Oldfield 1883. John Oldfield 1887. Henry Machin 1888. Henry Machin 1889. Henry Machin 1890. Henry Machin 1891. Henry Machin 1892. Henry Machin 1893. Henry Machin 1894. Henry Machin 1895. Henry Machin 1896. Henry Machin 1898. James Whitham 1899. James Whitham 1900. James Whitham 1901. James Whitham 1902. James Whitham 1903. James Whitham 1904. James Whitham 1905. James Whitham 1906. James Whitham 1907. James Whitham 1908. James Whitham 1909. James Whitham 1910. James Whitham 1911. James Whitham 1912. James Whitham 1913. George Allott 1914. George Allott 1915. George Allott 1916. George Allott 1917. George Allott 1918. George Allott 1919. George Allott 1920. George Allott 1921. John Ryder 1922. John Ryder Name Angler's Rest Address 15 Snow Lane Earliest 1833. Closed 1910. Comments Name Angler's Rest Address 46 New George Street Earliest 1841. Closed 1901. Comments New George Street became Boston Street 1871. John Rogers (Beerhouse) 1891. John Wortley 1901. Alfred Clarke (50 Boston Street) Name Angler's Rest Address 93 Richmond Park Road, S13 Earliest Closed Still open Comments Name Anvil Address 152 South Street, Moor Earliest 1820. Closed Comments 160-164 South Street, Moor 1821. James Goodwin 1822. James Goodwin (67 South Street) 1823. James Goodwin (67 South Street) 1824. James Goodwin (67 South Street) 1825. James Goodwin 1828. John Wright 1829. John Wright 1833. Elizabeth Goodwin (72 South Street) 1834. Elizabeth Goodwin 1835. Elizabeth Goodwin 1836. Elizabeth Goodwin 1837. Elizabeth Goodwin 1838. Elizabeth Goodwin 1839. Elizabeth Goodwin 1840. Elizabeth Goodwin 1841. Elizabeth Goodwin 1845. Thomas Goodwin 1846. Thomas Goodwin 1847. Thomas Goodwin 1848. Thomas Goodwin 1849. Thomas Goodwin 1850. Thomas Goodwin 1851. Thomas Goodwin 1852. Thomas Goodwin 1853. Thomas Goodwin 1854. Thomas Goodwin 1856. William Platts 1857. William Platts 1858. William Platts 1859. William Platts 1860. William Platts 1861. William Platts 1862. William Platts 1863. William Platts 1864. William Platts 1865. William Platts 1866. William Platts 1867. William Platts 1868. William Platts 1869. William Platts 1870. William Platts 1871. William Platts 1872. William Platts 1873. William Platts 1874. William Platts 1875. William Platts 1876. William Platts 1879. Duncan Gilmour & Co (164 South Street, Moor) 1880. Duncan Gilmour & Co 1881. Duncan Gilmour & Co 1882. Duncan Gilmour & Co 1883. Duncan Gilmour & Co 1884. Duncan Gilmour & Co 1885. Duncan Gilmour & Co 1886. Duncan Gilmour & Co 1887. Duncan Gilmour & Co 1888. Harry Stephens 1893. James McKenzie (160 South Street, Moor) 1895. Duncan Gilmour & Co 1896. Duncan Gilmour & Co 1897. Duncan Gilmour & Co 1898. Duncan Gilmour & Co 1899. Duncan Gilmour & Co 1900. Duncan Gilmour & Co 1901. Duncan Gilmour & Co 1902. Duncan Gilmour & Co 1903. Duncan Gilmour & Co 1904. Duncan Gilmour & Co 1905. Duncan Gilmour & Co 1906. Duncan Gilmour & Co 1907. Duncan Gilmour & Co 1908. Duncan Gilmour & Co 1909. Duncan Gilmour & Co 1910. Duncan Gilmour & Co 1911. Duncan Gilmour & Co 1912. Duncan Gilmour & Co 1913. Duncan Gilmour & Co 1914. Duncan Gilmour & Co 1915. Duncan Gilmour & Co 1916. Duncan Gilmour & Co 1917. Duncan Gilmour & Co 1918. Duncan Gilmour & Co 1919. Duncan Gilmour & Co 1920. Duncan Gilmour & Co 1921. Duncan Gilmour & Co 1922. Duncan Gilmour & Co Name Anvil Address 24 Waingate Earliest 1822. Closed 1926. Comments 1822. James Simpson 1823. James Simpson 1824. James Simpson 1825. James Simpson 1826. James Simpson 1827. James Simpson 1828. James Simpson 1829. James Simpson 1833. Jonathan Turner (6 Waingate) 1834. Francis Bletcher 1835. Francis Bletcher 1836. Francis Bletcher 1837. Francis Bletcher 1838. Francis Bletcher 1839. Francis Bletcher 1841. Thomas Palmer 1845. Samuel Ashton 1846. Samuel Ashton 1847. Samuel Ashton 1849. William Shouler 1852. Robert Nelson 1854. John Phillips 1856. Robert Nelson or Jonathan Philips (1857) 1857. Jno. Philips 1859. Joseph Tasker 1860. Joseph Tasker 1861. Joseph Tasker 1862. Joseph Tasker 1863. Joseph Tasker 1864. Joseph Tasker 1865. William Beaver 1866. William Beaver 1867. William Beaver 1868. William Beaver 1869. William Beaver 1870. William Beaver 1871. William Beaver 1872. William Beaver 1873. William Beaver 1874. William Beaver 1875. William Beaver 1876. William Beaver 1877. William Beaver 1878. William Beaver 1879. William Beaver 1880. William Beaver 1881. William Beaver 1883. George Henry Morte 1884. George Henry Morte 1885. George Henry Morte 1886. George Henry Morte 1887. George Henry Morte 1888. George Henry Morte 1889. George Henry Morte 1893. George Crosby 1895. William Spooner 1896. William Spooner 1898. Mrs Louisa Toons 1901. Thomas Park 1902. Thomas Park 1903. Thomas Park 1905. George Southard 1910. Francis Bernard Ryder 1911. Francis Bernard Ryder 1912. Francis Bernard Ryder 1913. Francis Bernard Ryder 1914. Francis Bernard Ryder 1915. Francis Bernard Ryder 1916. Francis Bernard Ryder 1917. Francis Bernard Ryder 1919. Walter Smith 1920. Walter Smith 1921. Walter Smith 1922. Walter Smith 1923. Walter Smith 1924. Walter Smith 1925. Walter Smith Name Anvil Address 106 Stannington Road, Malin Bridge Earliest 1825. Closed Still open Comments Mentioned in Sheffield Flood documents. Ted Catlin, Sheffield Wednesday became Landlord 1825. George Thompson 1826. George Thompson 1827. George Thompson 1828. George Thompson 1829. George Thompson 1833. Samuel Marples 1841. Sarah Marples 1854. William Marples 1865. John Turner 1866. John Turner 1867. John Turner 1868. John Turner 1869. John Turner 1870. John Turner 1871. John Turner 1872. John Turner 1873. John Turner 1874. John Turner 1875. John Turner 1876. John Turner 1877. John Turner 1878. John Turner 1879. John Turner 1880. John Turner 1881. John Turner 1882. John Turner 1883. John Turner 1887. James Simpson 1888. James Simpson 1889. James Simpson 1890. James Simpson 1891. James Simpson 1892. James Simpson 1893. James Simpson 1894. James Simpson 1895. James Simpson 1896. James Simpson 1898. Mrs Mary Ann Simpson 1901. George Marsden Turner 1902. John Platts 1903. John Platts 1904. John Platts 1905. John Platts 1906. John Platts 1907. John Platts 1908. John Platts 1909. John Platts 1910. John Platts 1911. Mrs Clara Jane Platts 1916. Charles Henry Cleathero 1917. Charles Henry Cleathero 1919. Henry William Walker 1920. Henry William Walker 1921. Henry William Walker 1922. Henry William Walker 1923. Henry William Walker 1924. Henry William Walker 1925. Henry William Walker Name Anvil Maker's Arms Address 119 Young Street Earliest 1871. Closed 1917. Comments 1871. Edward Ibbotson (Beerhouse) Name Aquaduct Tavern (Beerhouse) Address Aquaduct, Attercliffe Earliest 1833. Closed Comments 1833. James Eyre Name Arbourthorne Address Errington Road, S2 Earliest 1951. Closed Comments Name Army Hotel/Army Stores/Clifton/Anvil Address 45 Hillfoot/281 Penistone Road Earliest 1845. Closed Late 1960's Comments aka Clifton, Army Stores 1845. George Morton 1846. George Morton 1847. George Morton 1849. Henry Short 1850. Henry Short 1851. Henry Short 1852. Henry Short 1853. Henry Short 1854. Henry Short 1855. Henry Short 1856. Henry Short 1857. Henry Short 1861. Hannah Goodlad 1862. William Shippam 1871. Joseph Andrew Name Arrow Inn Address Attercliffe Common Earliest 1790's Closed Comments Spence Broughton's widow saw her husband gibbetted from here; may be same as The Pheasant Name Artillery Man Address 7 Bridge Street Earliest 1827. Closed Comments 1833. William Bailey (Beerhouse) Name Arundel Arms/Inn Address 1 The Common, Ecclesfield Earliest 1881. Closed Comments 1865. T Ellis 1876. John Mycock 1877. John Mycock 1878. John Mycock 1879. John Mycock 1880. John Mycock 1881. John Mycock 1883. Jonathan Bennett 1884. Jonathan Bennett 1885. Jonathan Bennett 1886. Jonathan Bennett 1887. Jonathan Bennett 1888. Jonathan Bennett 1889. Jonathan Bennett 1890. Jonathan Bennett 1891. Jonathan Bennett 1892. Jonathan Bennett 1893. Jonathan Bennett 1895. Arthur Edward Pepper 1896. Arthur Edward Pepper 1897. Arthur Edward Pepper 1898. Arthur Edward Pepper 1899. Arthur Edward Pepper 1900. Arthur Edward Pepper 1901. Arthur Edward Pepper 1902. Arthur Edward Pepper 1903. Arthur Edward Pepper 1904. Arthur Edward Pepper 1905. Arthur Edward Pepper 1906. Arthur Edward Pepper 1907. Arthur Edward Pepper 1908. Arthur Edward Pepper 1909. Arthur Edward Pepper 1910. Arthur Edward Pepper 1911. Arthur Edward Pepper 1912. Arthur Edward Pepper 1913. Arthur Edward Pepper 1916. Mrs Mary Jane Pepper 1917. Mrs Mary Jane Pepper 1918. Mrs Mary Jane Pepper 1919. Mrs Mary Jane Pepper 1920. Mrs Mary Jane Pepper 1921. Mrs Mary Jane Pepper 1922. Mrs Mary Jane Pepper Name Arundel Castle Address 257 Arundel Street; 225 Arundel Street Earliest 1833. Closed 1926. Comments 1849 address 225 Arundel Street; could be early 1800's 1833. Thomas Knight (39 Arundel Street) 1834. Thomas Knight 1835. Thomas Knight 1836. Thomas Knight 1837. Thomas Knight 1838. Thomas Knight 1839. Thomas Knight 1840. Thomas Knight 1841. Thomas Knight 1842. Thomas Knight (225 Arundel Street) 1843. Thomas Knight (225 Arundel Street) 1844. Thomas Knight (225 Arundel Street) 1845. Thomas Knight (225 Arundel Street) 1846. Thomas Knight (225 Arundel Street) 1847. Thomas Knight (225 Arundel Street) 1849. Martha Knight 1850. Martha Knight 1851. Martha Knight 1852. Martha Knight (225 Arundel Street) 1853. Martha Knight (225 Arundel Street) 1854. Mrs Martha Knight 1856. John Parkin 1857. John Parkin 1858. John Parkin 1859. John Parkin 1862. Martha Wright (225 Arundel Street) 1863. Martha Wright (225 Arundel Street) 1864. Martha Wright (225 Arundel Street) 1865. J Smith (257 Arundel Street) 1866. John Smith 1867. John Smith 1868. John Smith 1869. John Smith 1870. John Smith 1871. John Smith 1872. John Smith 1873. John Smith 1874. John Smith 1875. John Smith 1876. John Smith 1879. Mrs Elizabeth Smith 1880. Mrs Elizabeth Smith 1881. Mrs Elizabeth Smith 1882. Mrs Elizabeth Smith 1883. Mrs Elizabeth Smith 1887. James Hawksworth 1888. James Hawksworth 1889. James Hawksworth 1890. James Hawksworth 1891. James Hawksworth 1892. James Hawksworth 1893. James Hawksworth 1894. James Hawksworth 1895. James Hawksworth 1896. James Hawksworth 1897. James Hawksworth 1898. James Hawksworth 1901. Thomas Platts 1902. Thomas Platts 1903. Thomas Platts 1904. Thomas Platts 1905. Thomas Platts 1906. Thomas Platts 1907. Thomas Platts 1910. John Stanley 1911. John Stanley 1912. John Stanley Name Arundel Cottage Address 49 Arundel Lane Earliest 1840. Closed 1918. Comments 1871. Charles Bownes (Beerhouse) Name Ashberry Address 116 Addy Street, 1 Ashberry Road, S6 Earliest 1948. Closed Comments Name Athol Hotel Address 19 Charles Street/84-86 Pinstone Street Earliest 1901. Closed 50's/early 60's Comments 1890's (PictureSheffield) 1887. Alfred Wright 1888. Alfred Wright 1889. Alfred Wright/Wright Brothers) 1890. Alfred Wright 1891. Alfred Wright 1892. Alfred Wright 1893. Alfred and Charles Wright 1895. Tom G R Murgatroyd 1896. Tom G R Murgatroyd 1897. Tom G R Murgatroyd 1898. Tom G R Murgatroyd 1899. Tom G R Murgatroyd 1900. Tom G R Murgatroyd 1901. Tom G R Murgatroyd 1902. Tom G R Murgatroyd 1903. Tom G R Murgatroyd 1904. Tom G R Murgatroyd 1905. Tom G R Murgatroyd 1906. Tom G R Murgatroyd 1907. Tom G R Murgatroyd 1910. E Armitage 1911. E Armitage 1912. E Armitage 1913. William Thomas Banning 1914. William Thomas Banning 1915. William Thomas Banning 1916. William Thomas Banning 1917. William Thomas Banning 1918. William Thomas Banning 1919. William Thomas Banning 1920. William Thomas Banning 1921. John Thomas Goulding 1922. John Thomas Goulding 1925. William Fletcher Name Atlantic Address Brightmore Street Earliest 1925. Closed Comments 1925. William Enoch Stacey (1923) Name Atlas Address 131 Carlisle Street East Earliest 1856. Closed 1922. Comments 1856 Joseph Hobson 52 Saville Street East 1855. See line above 1856. Joseph Hobson 1857. Joseph Hobson (52 New Saville Street) 1862. S H Rowe (52 Saville Street East) 1871. George Mellor Name Atlas Address 274 Savile Street Earliest 1860. Closed 1925. Comments 1854. Joseph Hobson 1855. See line below 1871. Charles Milnes 1879. William Nowlan 1880. William Nowlan(d) 1881. William Nowlan(d) 1893. Henry H Stamp 1894. Henry H Stamp 1895. Henry H Stamp 1896. Henry H Stamp 1897. Henry H Stamp 1898. Henry H Stamp 1899. Henry H Stamp 1900. Henry H Stamp 1901. Harry H Stamp 1902. Harry H Stamp 1903. Harry H Stamp 1904. Harry H Stamp 1905. Harry H Stamp 1907. Arthur McCabe 1908. Arthur McCabe 1909. Arthur McCabe 1910. Arthur McCabe 1911. Arthur McCabe 1912. Arthur McCabe 1913. Arthur McCabe 1914. Arthur McCabe 1915. Arthur McCabe 1916. Arthur McCabe 1917. Horace Albert Hogarth 1918. Horace Albert Hogarth 1919. Horace Albert Hogarth 1920. Horace Albert Hogarth 1921. Horace Albert Hogarth 1922. Horace Albert Hogarth 1925. Alfred Bromley Name Atlas Address Bawtry Road, Brinsworth Earliest Closed Comments Name Australian Arms Address 49 West Bar Earliest 1825. Closed 1893. Comments 1871. William Barker (Beerhouse)