Name Bagshawe Arms Address Hemsworth Road, Norton Avenue Earliest 1849. Closed Still open Comments Older than this record shows 1849. George Rogers 1850. George Rogers 1851. George Rogers 1852. George Rogers 1853. George Rogers 1854. George Rogers 1859. F Ferrand 1865. H Palmer 1876. William Fielding 1877. William Fielding 1878. William Fielding 1879. William Fielding 1880. William Fielding 1881. William Fielding 1882. William Fielding 1883. William Fielding 1884. William Fielding 1885. William Fielding 1886. William Fielding 1887. William Fielding 1888. William Fielding 1889. William Fielding 1890. William Fielding 1891. William Fielding 1892. William Fielding 1893. William Fielding 1894. William Fielding 1895. William Fielding 1896. William Fielding 1897. William Fielding 1898. William Fielding 1901. Frederick Cuzner 1902. Frederick Cuzner 1903. Frederick Cuzner 1904. Frederick Cuzner 1905. Frederick Cuzner 1906. Frederick Cuzner 1907. Frederick Cuzner 1910. Arthur Thorpe 1911. Arthur Thorpe 1912. Arthur Thorpe 1913. Arthur Thorpe 1914. Arthur Thorpe 1915. Arthur Thorpe 1916. Arthur Thorpe 1917. Arthur Thorpe 1918. Arthur Thorpe 1919. Arthur Thorpe 1920. Arthur Thorpe 1921. Arthur Thorpe 1922. Arthur Thorpe Name Baker's Arms Address 127 Clarence Street Earliest 1825. Closed Comments 1895. Arthur Bradbury Name Ball Address 50 Lambert Street Earliest 1796. Closed 1905. Comments Some claim this was only open 1796 to 1825 1825. George Bray (4 Lambert Street) 1826. George Bray 1827. George Bray 1828. George Bray (3 Lambert Street) 1829. George Bray 1830. George Bray 1831. George Bray 1832. George Bray 1833. George Bray (3 Lambert Street) 1834. George Bray 1837. George Richardson (3 Lambert Street) 1838. George Richardson 1839. George Richards (50 Lambert Street) 1845. George Rhodes 1846. George Rhodes 1847. George Rhodes 1849. John Wragg 1850. John Wragg 1851. John Wragg 1852. John Wragg 1853. John Wragg 1854. John Wragg 1855. John Wragg 1856. John Wragg 1857. John Wragg 1858. John Wragg 1859. John Wragg 1860. John Wragg 1861. John Wragg 1862. John Wragg 1863. John Wragg 1864. John Wragg 1865. John Wragg 1866. John Wragg 1867. John Wragg 1868. John Wragg 1869. John Wragg 1870. John Wragg 1871. John Wragg 1876. Mrs Ann Wragg 1879. Abel Walton 1880. Abel Walton 1881. Abel Walton 1882. Abel Walton 1883. Abel Walton 1888. William Margerson 1893. John Bygate 1894. John Bygate 1895. John Bygate 1896. John Bygate 1897. John Bygate 1898. John Bygate 1899. John Bygate 1900. John Bygate 1901. John Bygate 1902. John Bygate 1903. John Bygate 1905. William West 1906. William West 1907. William West Name Ball Address 17 Scotland Street (Grindle gate) Earliest 1797. Closed Comments Grindle Gate; 1822 address 24 Scotland Street 1821. George Chapman 1822. George Chapman (24 Scotland Street) 1828. George Pallet 1829. George Pallet (8 Grindle Gate) 1833. Joel Ronksley (9 Grindlegate) 1834. Francis Beetson 1835. Francis Beetson 1836. Francis Beetson 1837. Francis Beatson (9 Grindle Gate) 1845. William Tarlington 1846. William Tarlington 1847. William Tarlington 1848. William Tarlington 1849. William Tarlington 1850. William Tarlington 1851. William Tarlington 1852. William Tarlington (17 Grindlegate) 1853. William Tarlington 1854. William Tarlington 1855. William Tarlington 1856. William Tarlington 1859. Alfred Morton 1860. Alfred Morton 1861. Alfred Morton 1862. Alfred Morton 1863. Alfred Morton 1864. Alfred Morton 1865. Alfred Morton 1866. Alfred Morton 1867. Alfred Morton 1868. Alfred Morton 1869. Alfred Morton 1870. Alfred Morton 1871. Alfred Morton 1879. Miss Myra Reed 1880. Miss Myra Reed 1881. Miss Myra Reed 1887. Aaron Yates 1888. Herbert Robinson 1889. Herbert Robinson 1893. Mrs Alice Richards 1894. Mrs Alice Richards 1895. Mrs Alice Richards 1896. Mrs Alice Richards 1898. William F Dutheridge 1899. William F Dutheridge 1900. William F Dutheridge 1901. William F Dutheridge 1902. Mrs A Dutheridge 1903. Mrs A Dutheridge 1905. Frank Harland 1906. Frank Harland 1907. Frank Harland 1908. Frank Harland 1909. Frank Harland 1910. Frank Harland 1911. Frank Harland 1912. Frank Harland 1913. Frank Harland 1914. Frank Harland 1915. Frank Harland 1916. Frank Harland Name Ball Address 46 Furnace Hill Earliest 1797. Closed 1920. Comments also known as The Golden Ball; 1822 address 23 Furnace Hill 1821. Sarah Bibbs 1822. Sarah Bibbs 1825. Thomas Hunt 1828. John Bibbs 1829. John Bibbs 1833. Thomas Drury 1834. Thomas Drury 1835. Thomas Drury 1836. Thomas Drury 1837. Thomas Drury (22 Furnace Hill) 1839. John Tylor 1841. William Parker 1842. William Parker 1843. William Parker 1844. William Parker 1845. William Parker 1846. William Parker 1847. William Parker 1849. E Lazarus 1852. Henry Dean 1853. Henry Dean 1854. Henry Dean 1855. Henry Dean 1856. Henry Dean 1859. Thomas Allender 1860. Thomas Allender 1861. Thomas Allender 1862. Thomas Allender 1863. E Bateman 1864. E Bateman 1865. R Webster 1868. Mary Smith 1871. John Newton 1876. Robert Short 1879. Benjamin Chappel Pope 1880. Benjamin Chappel Pope 1881. Benjamin Chappel Pope 1882. Benjamin Chappel Pope 1883. Benjamin Chappel Pope 1884. Benjamin Chappel Pope 1885. Benjamin Chappel Pope 1886. Benjamin Chappel Pope 1887. Benjamin Chappel Pope 1888. Benjamin Chappel Pope 1889. Benjamin Chappel Pope 1893. William Pickin 1898. William Bolton 1901. John Haley 1902. John Haley 1903. John Haley 1905. John Daprato 1906. John Daprato 1907. John Daprato Name Ball Address 23 Oborne Street/2 Orborne/23 New Field Street/23 Newfield, Bridgehouses Earliest 1820. Closed Comments 1821. Joseph Jowett 1822. Joseph Jowitt 1825. William Townend 1833. John Wolstenholme 1837. Henry Lister 1839. William Dean 1840. William Dean 1841. William Dean 1845. J Garner 1849. William Pearson 1851. Issac Abbott 1852. Issac Abbott (56 Oborne Street) 1853. Issac Abbott (56 Oborne Street) 1854. Issac Abbott (56 Oborne Street) 1855. Issac Abbott (56 Oborne Street) 1856. Issac Abbott (56 Oborne Street) 1857. James Fallows 1858. James Fallows 1859. James Fallows 1860. James Fallows 1861. James Fallows 1862. James Fallows 1863. James Fallows 1864. James Fallows 1865. James Fallows 1866. James Fallows 1867. James Fallows 1868. James Fallows 1869. James Fallows 1870. James Fallows 1871. James Fallows 1879. Joseph Watkinson 1881. Frederick Mould 1883. Henry Short 1884. Henry Short 1885. Henry Short 1886. Henry Short 1887. Henry Short 1888. Henry Short 1889. Henry Short 1890. Henry Short 1891. Henry Short 1892. Henry Short 1893. Henry Short 1894. Henry Short 1895. Henry Short 1896. Henry Short 1898. Mrs Ada Atkinson 1901. James O'Reilly 1902. James O'Reilly 1903. James O'Reilly 1904. James O'Reilly 1905. James O'Reilly (2 Oborne Street) 1906. James O'Reilly 1907. James O'Reilly 1911. Henry Foster 1912. Henry Foster 1913. Henry Foster 1916. Mrs Mary Foster 1917. Mrs Mary Foster 1919. Mrs Mary Nicholson 1920. Mrs Mary Nicholson 1921. Mrs Mary Nicholson 1922. Mrs Mary Nicholson Name Ball Address 3 Norfolk Street Earliest 1820. Closed 1900. Comments 1821. John Bower 1825. William Sayles 1828. Benjamin Wolstenholme 1829. Benjamin Wolstenholme (Old Ball) 1833. W. Atkinson Name Ball Address 83 Westbar Green, 102 West Bar Earliest 1820. Closed Comments 102 West Bar 1821. John Woollen 1822. John Woollen 1823. John Woollen 1824. John Woollen 1825. John Woollen 1826. John Woollen 1827. John Woollen 1828. John Woollen 1862. George Trickett (102 Westbar) 1863. George Trickett (102 Westbar) Name Ball Address 28 Townhead Street Earliest 1822. Closed 1900. Comments 1821. Hannah Marshall (Campo Lane) 1822. Hannah Marshall 1823. Hannah Marshall 1824. Hannah Marshall 1825. Hannah Marshall/Henry Marshall 1826. Hannah Marshall 1827. Hannah Marshall 1828. Hannah Marshall 1834. Benjamin Hudson 1841. Benjamin Hudson (6 Townhead Street) 1842. Benjamin Hudson 1843. Benjamin Hudson 1844. Benjamin Hudson 1845. Benjamin Hudson 1846. Benjamin Hudson 1847. Benjamin Hudson 1881. Thomas Shaw (6 Townhead Street) Name Ball Address 26 Campo Lane Earliest 1824. Closed Comments formerly The Golden Ball, 1849 address 18 Campo Lane, 1856 13 Campo Lane. Sold Bentley's Rotherham Ales 1821. Antepast Stevens 1822. Antepast Stevens 1823. Antipas Stephens 1824. Antipas Stephens 1825. Antipas Stephens 1826. Antipas Stephens 1827. Antipas Stephens 1828. Antipas Stevens (died 24th Sep 1840, aged 63) 1833. I. Marshall (48 Campo Lane) 1834. Joseph Taylor (48 Campo Lane) 1837. Jarvis Turner (48 Campo Lane) 1841. Elizabeth Cuckson 1845. Henry Platts (13 Campo Lane) 1846. Henry Platts (13 Campo Lane) 1847. Henry Platts (13 Campo Lane) 1848. Henry Platts 1849. Henry Platts 1852. George Smith (13 Campo Lane) 1853. George Smith (13 Campo Lane) 1854. George Smith (13 Campo Lane) 1855. George Smith (13 Campo Lane) 1856. George Smith (13 Campo Lane) 1857. George Smith (13 Campo Lane) 1861. George Smith (13 Campo Lane) 1862. George Smith (13 Campo Lane) 1863. George Smith (13 Campo Lane) 1864. George Smith (F) 1871. George Smith 1879. Joseph White 1880. Joseph White 1881. Joseph White 1893. Joseph Stead 1895. Sam Wagstaff 1896. Sam Wagstaff 1898. Thomas Hitchen 1899. Thomas Hitchen 1900. Thomas Hitchen 1901. Thomas Hitchen 1902. Thomas Hitchen 1903. Thomas Hitchen 1904. Thomas Hitchen 1905. Thomas Hitchen 1906. Thomas Hitchen 1907. Thomas Darwin 1910. Thomas Morgan 1911. Thomas Morgan 1912. Fred Firth 1913. Joseph Ford Name Ball Address 106 High Street, Ecclesfield Earliest 1825. Closed Comments 1825. William Yelland 1826. William Yelland 1827. William Yelland 1828. William Yelland 1845. John Carr 1854. John Hague 1855. John Hague 1856. John Hague 1857. John Hague 1858. John Hague 1859. John Hague 1860. John Hague 1861. John Hague 1862. John Hague 1863. John Hague 1864. John Hague 1865. John Hague 1879. Alfred Ridge 1880. Alfred Ridge 1881. Alfred Ridge 1883. Mrs Mary Ridge 1888. Thomas Woolhouse 1889. Thomas Woolhouse 1890. Thomas Woolhouse 1891. Thomas Woolhouse 1892. Thomas Woolhouse 1893. Thomas Woolhouse 1895. Mrs Mary Woolhouse 1896. Mrs Mary Woolhouse 1898. George Ridge 1899. George Ridge 1900. George Ridge 1901. George Ridge 1902. George Ridge 1903. George Ridge 1904. George Ridge 1905. George Ridge 1906. George Ridge 1907. George Ridge 1908. George Ridge 1909. George Ridge 1910. George Ridge 1911. George Ridge 1912. George Ridge 1913. George Ridge 1914. George Ridge 1915. George Ridge 1916. George Ridge 1917. George Ridge 1918. Alfred Ridge 1919. Alfred Ridge 1920. Alfred Ridge 1921. Alfred Ridge 1922. Alfred Ridge Name Ball Address 50 Pye Bank, 25 Pye Bank, 8 Pits Moor Road Earliest 1825. Closed 1957. Comments 1825 address 61 Pye Bank; 34 Pye Bank; aka Red Lion 1825. Jeremiah Ogden (61 Pye Bank) 1828. Charles Eyre 1829. Charles Eyre 1830. Charles Eyre 1831. Charles Eyre 1832. Charles Eyre 1833. Charles Eyre 1834. Charles Eyre (25 Pye Bank) 1841. Robert Hides 1846. William Best (50 Pye Bank) 1847. William Best (52 Pye Bank) 1854. William Fisher 1859. Samuel Timperley 1860. Samuel Timperley 1861. Samuel Timperley 1862. Samuel Timperley 1863. Samuel Timperley 1864. Samuel Timperley 1865. Samuel Timperley 1868. Helen Timperley 1876. Tom Timperley 1879. Henry Tingle (8 Pyebank) 1880. Henry Tingle (8 Pyebank) 1881. Henry Tingle (8 Pyebank) 1882. Henry Tingle 1883. Henry Tingle 1887. John Vernon 1888. John Vernon 1889. John Vernon 1893. William Hind (8 Pye Road) 1895. Francis Alexandra 1896. Francis Alexandra 1898. Arthur Leggoe 1901. George Hawley (8 Pyebank) 1902. George Hawley (8 Pyebank) 1903. Mrs Mary Canham 1905. Noah Goulding, Jun. (8 Pyebank) 1907. Edwin Bishop 1910. Mrs Noah Golding 1911. Mrs Noah Goulding 1912. Elijah Frederick Norton 1919. Mrs Florence J Norton 1920. Mrs Florence J Norton 1921. Mrs Florence J Norton 1922. Mrs Florence J Norton 1925. Thomas Garner Name Ball Address 60 Charles Street Earliest 1825. Closed Comments 1871. John Rodgers (Beerhouse) 1881. John Askham Name Ball Address 66 Upwell Street, S3 Earliest 1825. Closed Still open Comments 1825. John Smith 1828. Joseph Wilkinson 1829. Joseph Wilkinson 1830. Joseph Wilkinson 1831. Joseph Wilkinson 1832. Joseph Wilkinson 1833. Joseph Wilkinson 1856. Henry Hobson 1865. James Hall 1866. James Hall 1867. James Hall 1868. James Hall 1869. James Hall 1870. James Hall 1871. James Hall 1872. James Hall 1873. James Hall 1874. James Hall 1875. James Hall 1876. James Hall 1877. James Hall 1878. James Hall 1879. James Hall 1880. James Hall 1881. James Hall 1882. James Hall 1883. James Hall 1887. Thomas Bates 1888. Robert Farnsworth 1889. Robert Farnsworth 1895. Thomas Vaughan 1896. Thomas Vaughan 1898. Henry Durham 1901. Mrs Margaret Carter (Bull Inn, 66 Upwell Street) 1902. Mrs Margaret Carter (Bull Inn, 66 Upwell Street) 1903. Mrs Margaret Carter (Bull Inn, 66 Upwell Street) 1905. Harry Burgin 1906. Harry Burgin 1907. Harry Burgin 1908. Harry Burgin 1909. Harry Burgin 1910. Harry Burgin 1911. Harry Burgin 1912. Harry Burgin 1913. Harry Burgin 1914. Harry Burgin 1915. Harry Burgin 1916. Harry Burgin 1917. Harry Burgin 1918. Harry Burgin 1919. Harry Burgin 1920. Harry Burgin 1921. Willie Fletcher 1922. Willie Fletcher 1923. Willie Fletcher 1924. Willie Fletcher 1925. Willie Fletcher Name Ball Address Darnall Hill Earliest 1825. Closed Comments 287 Darnall Road, S9 1825. George Allen 1826. George Allen 1827. George Allen 1828. George Allen 1829. George Allen 1845. Esther Allen 1854. William Shemeld 1855. William Shemeld 1856. William Shemeld 1857. William Shemeld 1858. William Shemeld 1859. William Shemeld 1860. William Shemeld 1861. William Shemeld 1862. William Shemeld 1863. William Shemeld 1864. William Shemeld 1865. William Shemeld 1866. William Shemeld 1867. William Shemeld 1868. William Shemeld 1871. Godfrey Brightmore 1872. Godfrey Brightmore 1873. Godfrey Brightmore 1874. Godfrey Brightmore 1875. Godfrey Brightmore 1876. Godfrey Brightmore 1877. Godfrey Brightmore 1878. Godfrey Brightmore 1879. Godfrey Brightmore (219 Darnall Road) 1881. George Gregory (219 Darnall Road) 1882. George Gregory 1883. George Gregory 1887. Birchall Stevenson 1888. William Guest 1889. William Guest 1890. William Guest 1891. William Guest 1892. William Guest 1893. William Guest 1894. William Guest 1895. William Guest (210 Darnall Road) 1896. William Guest 1898. William Astill 1899. William Astill 1900. William Astill 1901. William Astill (219 Darnall Road) 1902. John Needham 1903. John Needham 1904. John Needham 1905. John Needham (287 Darnall Road) 1907. Fred Crapper 1908. Fred Crapper 1909. Fred Crapper 1910. Fred Crapper 1911. Fred Crapper 1912. Fred Crapper 1913. Fred Crapper 1914. Fred Crapper 1915. Fred Crapper 1916. Fred Crapper 1917. Edwin A E Oman 1918. Edwin A E Oman 1919. Edwin A E Oman 1920. Edwin A E Oman 1921. Edwin A E Oman 1922. James H Caldwell 1925. Walter Wilson Name Ball Address Grimesthorpe - see 66 Upwell Street Earliest 1825. Closed Comments Name Ball Address Heeley Bank Earliest 1825. Closed Comments 95 Heeley Green, Heeley 1825. William Thorpe 1828. Richard Cameron (Upper Heeley) 1829. Richard Cameron (Upper Heeley) 1834. Thomas Bagshaw 1841. Mary Proctor 1854. Joseph Pearson 1856. William Gill 1857. William Gill 1858. William Gill 1859. William Gill 1862. William Memmott 1863. William Memmott 1864. William Memmott 1865. William Memmott 1866. William Memmott 1867. William Memmott 1868. William Memmott 1876. John Dale 1883. Mrs Ann Dale 1887. James Towler (95 Heeley Green, Heeley) 1888. James Towler (95 Heeley Green, Heeley) 1889. James Towler (95 Heeley Green, Heeley) 1890. James Towler (95 Heeley Green, Heeley) 1891. James Towler (95 Heeley Green, Heeley) 1892. James Towler (95 Heeley Green, Heeley) 1893. James Towler (95 Heeley Green, Heeley) 1898. George Rogers 1902. James Taylor 1903. Henry Matthewman 1905. Rodison Revitt 1907. Albert Levick Sanderson 1908. Albert Levick Sanderson 1909. Albert Levick Sanderson 1910. Albert Levick Sanderson 1912. Henry Stokes 1913. Henry Stokes 1914. Henry Stokes 1915. Henry Stokes 1916. Henry Stokes 1919. Roland Botwell 1920. Roland Botwell 1921. Roland Botwell 1922. Roland Botwell Name Ball Address Worral Earliest 1825. Closed Comments 1825. Robert Waite 1826. Robert Waite 1827. Robert Waite 1828. Robert Waite 1833. Thomas Turner 1834. Thomas Turner 1835. Thomas Turner 1836. Thomas Turner 1837. Thomas Turner 1838. Thomas Turner 1839. Thomas Turner 1840. Thomas Turner 1841. Thomas Turner 1842. Thomas Turner 1843. Thomas Turner 1844. Thomas Turner 1845. Thomas Turner 1865. Joseph Woolhouse 1866. Joseph Woolhouse 1867. Joseph Woolhouse 1868. Joseph Woolhouse 1869. Joseph Woolhouse 1870. Joseph Woolhouse 1871. Joseph Woolhouse 1872. Joseph Woolhouse 1873. Joseph Woolhouse 1874. Joseph Woolhouse 1875. Joseph Woolhouse 1876. Joseph Woolhouse Name Ball Address Broom Bank Earliest 1828. Closed Comments 1828. Martha Wild 1829. Martha Wild Name Ball Address 43 Mansfield Road, Intake Earliest 1833. Closed Still open Comments 1833. Charles Glossop 1845. George Greaves 1865. J Kay 1868. Hugh Havenhand 1869. Hugh Havenhand 1870. Hugh Havenhand 1871. Hugh Havenhand 1872. Hugh Havenhand 1873. Hugh Havenhand 1874. Hugh Havenhand 1875. Hugh Havenhand 1876. Hugh Havenhand 1877. Hugh Havenhand 1878. Hugh Havenhand 1879. Hugh Havenhand 1880. Hugh Havenhand 1881. Hugh Havenhand 1882. Hugh Havenhand 1883. Hugh Havenhand 1895. Sampson Kilburn 1896. Sampson Kilburn 1898. Arthur Ramsden 1901. Mrs Lucy Ann Ramsden 1902. Mrs Lucy Ann Ramsden 1903. Mrs Lucy Ann Ramsden 1904. Mrs Lucy Ann Ramsden 1905. Mrs Lucy Ann Ramsden 1906. Mrs Lucy Ann Ramsden 1907. Mrs Lucy Ann Ramsden 1908. Mrs Lucy Ann Ramsden 1909. Mrs Lucy Ann Ramsden 1910. Mrs Lucy Ann Ramsden 1911. Mrs Lucy Ann Ramsden 1912. Mrs Lucy Ann Ramsden 1913. Louis Ramsden 1914. Louis Ramsden 1915. Louis Ramsden 1916. Louis Ramsden 1917. Louis Ramsden 1918. Louis Ramsden 1919. Louis Ramsden 1920. Louis Ramsden 1921. Louis Ramsden 1922. Louis Ramsden Name Ball Address Cricket Inn Road Earliest 1833. Closed Comments 1833. William Southern Name Ball Address Gleadless Earliest 1833. Closed Comments 1833. Peter Linley 1834. Peter Linley 1835. Peter Linley 1836. Peter Linley 1837. Peter Linley 1838. Peter Linley 1839. Peter Linley 1840. Peter Linley 1841. Peter Linley 1842. Peter Linley 1843. Peter Linley 1844. Peter Linley 1845. Peter Linley 1854. George Barker 1865. J Drury 1876. Thomas Hill 1877. Thomas Hill 1878. Thomas Hill 1879. Thomas Hill 1880. Thomas Hill 1881. Thomas Hill 1882. Thomas Hill 1883. Thomas Hill 1887. George Jones 1888. George Jones 1889. George Jones 1895. John T Hardwick 1896. John T Hardwick 1897. John T Hardwick 1898. John T Hardwick 1899. John T Hardwick 1900. John T Hardwick 1901. John T Hardwick 1902. John T Hardwick 1903. William Corringham 1904. William Corringham 1905. William Corringham 1907. James Batchford 1908. James Batchford 1909. James Batchford 1910. James Batchford 1911. James Batchford 1912. John Lomas 1913. John Lomas Name Ball Address Garden Street Earliest 1834. Closed Comments 1834. Joseph Greaves Name Ball Address 182 Young Street Earliest 1835. Closed 1905. Comments Name Ball Address 45 Main Road, Intake Earliest 1854. Closed Comments 1854. George Greaves 1893. Sampson Kilburn 1911. Mrs Lucy Ann Ramsden Name Ball Address Fitzalan Street Earliest Closed Comments Name Ball Address Solly Street Earliest Closed 1910. Comments Name Ball Address 20 Hawley Croft Earliest 1780. Closed 1901. Comments 1822 address 46 Hawley Croft 1821. Jonathan Beardshaw 1822. Jonathan Beardshaw (46 Hawley Croft) 1823. Jonathan Beardshaw 1824. Jonathan Beardshaw 1825. Jonathan Beardshaw (17 Hawley Croft) 1826. Jonathan Beardshaw 1827. Jonathan Beardshaw 1828. Jonathan Beardshaw 1833. Samuel Fox (44 Hawley Croft) 1834. William Blackford 1835. William Blackford 1836. William Blackford 1837. William Blackford (44 Hawley Croft) 1838. William Blackford (18 Hawley Croft) 1839. William Blackford (18 Hawley Croft) 1840. William Blackford (18 Hawley Croft) 1841. William Blackford 25 March 1843 1845. John Spink (18 Hawley Croft) 1846. John Spink (18 Hawley Croft) 1847. John Spink Jun. (18 Hawley Croft) 1849. Thomas Hartshorn 1850. Thomas Hartshorn 1851. Thomas Hartshorn 1852. Thomas Hartshorn (18 Hawley Croft) 1854. John White 1856. William Horsman 1862. John L Young Name Ball in the Tree/Ball/Balli'th'Tree Address Clarke Houses Earliest 1822. Closed Comments 1822. Martha Wild (Ball) 1833. Thomas Wild 1834. Thomas Wild 1835. Thomas Wild 1836. Thomas Wild 1837. Thomas Wild 1838. Thomas Wild 1839. Thomas Wild 1841. John Keyworth (Clarkhouse Lane) 1842. John Keyworth (Clarkhouse Lane) 1843. John Keyworth (Clarkhouse Lane) 1844. John Keyworth (Clarkhouse Lane) 1845. John Keyworth (Clarkhouse Lane) 1846. John Keyworth 1847. John Keyworth 1848. John Keyworth 1849. John Keyworth 1852. Ann Keyworth 1854. Samuel Green 1855. Samuel Green 1856. Samuel Green 1857. Samuel Green 1862. Daniel Slack 1863. John Slack 1865. H Downing 1868. T Barnes Name Ball Inn Address 44 Broad Lane Earliest 1820. Closed 1906. Comments 1822 address 99 Broad Lane 1821. William Senior 1822. William Senior (92 or 199 Broad Lane) 1825. Peter Turner 1828. Francis Bletcher 1829. Francis Bletcher 1830. John Skelton 1831. John Skelton 1832. John Skelton 1833. Francis Bletcher (104 Broad Lane) 1841. Francis Townsend 1842. Francis Townsend 1843. Francis Townsend 1844. Francis Townsend 1845. Francis Townsend 1846. Francis Townsend 1847. Francis Townsend 1848. Francis Townsend 1849. Francis Townsend 1850. Francis Townsend 1851. Francis Townsend 1852. Francis Townsend 1854. William Shepherd 1856. Joseph Roebuck 1857. Joseph Roebuck 1862. John Watts 1863. Samuel Shaw 1864. Samuel Shaw 1865. Samuel Shaw 1866. Samuel Shaw 1867. Samuel Shaw 1868. Samuel Shaw 1871. James Gregory or Joseph Roebuck 1876. Francis Short 1877. Francis Short 1878. Francis Short 1879. Francis Short 1880. Francis Short 1881. Francis Short 1883. John Carrington 1884. John Carrington 1885. John Carrington 1886. John Carrington 1887. John Carrington 1888. Francis Parker Bibbs 1889. Thomas White 1893. John Pearson Slinn 1895. John William Balfour 1896. William Balfour 1901. Joseph Hopkins 1902. Joseph Hopkins 1903. Joseph Hopkins 1905. Mrs Elizabeth Hopkins 1906. Mrs Elizabeth Hopkins 1907. Mrs Elizabeth Hopkins 1908. Mrs Elizabeth Hopkins 1909. Mrs Elizabeth Hopkins 1910. Mrs Elizabeth Hopkins 1911. Horace A Cooper 1912. Horace A Cooper 1913. Horace A Cooper 1916. Sam Swindells 1917. Sam Swindells 1918. Sam Swindells 1919. Sam Swindells 1920. Sam Swindells 1921. Sam Swindells 1922. Sam Swindells 1923. Samuel Swindells 1924. Samuel Swindells 1925. Samuel Swindells Name Ball Inn Address 84 Green Lane Earliest 1820. Closed Comments 1822 address 3 Green Lane, 1849 118 Green Lane 1821. Joseph Bray 1822. Joseph Bray 1823. Joseph Bray 1824. Joseph Bray 1825. Joseph Bray 1826. Joseph Bray 1827. Joseph Bray 1828. Joseph Bray 1833. James Eyre (2 Green Lane) 1834. James Eyre (2 Green Lane) 1835. James Eyre (2 Green Lane) 1836. James Eyre (2 Green Lane) 1837. James Eyre (2 Green Lane) 1838. James Eyre (116 Green Lane) 1839. James Eyre (116 Green Lane) 1840. James Eyre 1841. James Eyre 1842. James Eyre 1843. James Eyre 1844. James Eyre 1845. James Eyre (116 Green Lane) 1846. James Eyre 1847. James Eyre 1848. James Eyre 1849. James Eyre 1850. James Eyre 1851. James Eyre 1852. James Eyre (118 Green Lane) 1853. James Eyre 1854. James Eyre 1855. James Eyre 1856. James Eyre 1857. James Eyre 1858. James Eyre 1859. James Eyre 1860. James Eyre 1861. James Eyre 1862. James Eyre 1863. James Eyre 1864. J Stringer 1865. J Stringer 1866. J Stringer 1867. J Stringer 1868. J Stringer 1871. William Armstrong 1872. William Armstrong 1873. William Armstrong 1874. William Armstrong 1875. William Armstrong 1876. William Armstrong 1877. William Armstrong 1878. William Armstrong 1879. William Armstrong 1880. William Armstrong 1881. William Armstrong 1882. William Armstrong 1883. William Armstrong 1884. William Armstrong 1885. William Armstrong 1886. William Armstrong 1887. William Armstrong 1888. William Armstrong 1889. William Armstrong 1890. William Armstrong 1891. William Armstrong 1892. William Armstrong 1893. William Armstrong 1894. William Armstrong 1895. William Armstrong 1896. William Armstrong 1897. William Armstrong 1898. William Armstrong 1899. William Armstrong 1900. William Armstrong 1901. William Armstrong 1902. William Armstrong 1903. William Armstrong 1905. Mrs E Armstrong 1908. John Adamson 1909. John Adamson 1910. John Adamson 1911. John Adamson 1912. Joseph Robert Paley 1913. Charles W E Hampshire 1914. Charles W E Hampshire 1915. Charles W E Hampshire 1916. Charles W E Hampshire 1917. Charles W E Hampshire 1918. Charles W E Hampshire 1919. Charles W E Hampshire 1920. Charles W E Hampshire 1921. Charles W E Hampshire 1922. Charles W E Hampshire 1925. Fred White Name Ball Inn Address 171 Crookes, S10 Earliest 1825. Closed Still open Comments Had a Bowling Green 1825. John Skelton 1826. John Skelton 1827. John Skelton 1828. John Skelton 1829. John Skelton 1841. Joseph Skelton 1842. Joseph Skelton 1843. Joseph Skelton 1844. Joseph Skelton 1845. Joseph Skelton 1846. Joseph Skelton 1847. Joseph Skelton 1852. Joseph Skelton 1853. Joseph Skelton 1854. Joseph Skelton 1855. Joseph Skelton 1856. Joseph Skelton 1857. Joseph Skelton 1871. William Hassell 1872. William Hassell 1873. William Hassell 1874. William Hassell 1875. William Hassell 1876. William Hassell 1877. William Hassell 1878. William Hassell 1879. William Hassell 1880. William Hassell 1881. William Hassall 1893. Charles Croydon 1895. Charles Croyden 1901. Richard Snook 1902. Richard Snook 1903. Richard Snook 1904. Richard Snook 1905. Richard Snook 1911. Henry Beaumont 1925. George Sutcliffe Name Ball Inn Address 76 Burgess Street Earliest 1825. Closed Comments 1822. George Saville (30 Burgess Street) 1825. Joseph Shaw (27 Burgess Street) 1828. Frederick Daft (30 Burgess Street) 1829. Frederick Daft (30 Burgess Street) 1841. Joseph Charlesworth 1845. John North 1846. John North 1847. John North 1852. Paul Reaney 1853. Paul Reaney 1854. Paul Keaney 1856. Samuel Cocker 1859. John Storey 1862. C Schofield 1863. Edward Bryars 1864. J Booth 1865. J Knott 1868. William Gosling 1871. William Gosling 1876. William Clark 1881. Jonathan Edward Green Name Ball Inn Address 182 Young Street Earliest 1835. Closed 1905. Comments possibly Acorn Inn in 1871. 1871. Joseph Swift (Beerhouse) Name Ball Inn Address Sandygate Earliest 1845. Closed Comments 1845. Charlotte Wright 1856. C Wright 1865. Joseph Sampson 1866. Joseph Sampson 1867. Joseph Sampson 1868. Joseph Sampson 1869. Joseph Sampson 1870. Joseph Sampson 1871. Joseph Sampson 1872. Joseph Sampson 1873. Joseph Sampson 1874. Joseph Sampson 1875. Joseph Sampson 1876. Joseph Sampson 1877. Joseph Sampson 1878. Joseph Sampson 1879. Joseph Sampson Name Ball Inn Address Hallam Head, Upper Hallam Earliest 1881. Closed Comments 1881. Mrs Ann Bethia Sampson Name Ball Inn Address Spurr Lane Earliest 1901. Closed Comments 1901. James Taylor 1905. Rodison Revitt 1911. Henry Stokes 1925. Roland Bolwell Name Ball Inn Address 230 Myrtle Road, S2 Earliest 1948. Closed Still open Comments Name Ball/Blue Ball/Old Blue Ball Address 67 Broad Street, Park Earliest 1822. Closed Comments 1822. Samuel Wade 1823. Samuel Wade 1824. Samuel Wade 1825. Samuel Wade 1826. Samuel Wade 1827. Samuel Wade 1828. Samuel Wade 1833. Samuel Skelton (21 Broad Street, Park, Beerhouse) 1834. Samuel Skelton 1835. Samuel Skelton 1836. Samuel Skelton 1837. Samuel Skelton 1838. Samuel Skelton 1839. Samuel Skelton 1840. Samuel Skelton 1841. Samuel Skelton 1842. Samuel Skelton 1843. Samuel Skelton 1844. Samuel Skelton 1845. Samuel Skelton 1846. Samuel Skelton 1847. Samuel Skelton 1849. Mary Skelton 1850. Mary Skelton 1851. Mary Skelton 1852. Mrs Mary Skelton 1853. Mrs Mary Skelton 1854. Mrs Mary Skelton 1855. Mary Skelton 1856. Mary Skelton 1859. William Ward 1860. William Ward 1861. William Ward 1862. William Ward 1863. William Ward 1864. William Ward 1865. William Ward 1866. William Ward 1867. William Ward 1868. William Ward 1869. William Ward 1870. William Ward 1871. William Ward 1872. William Ward 1873. William Ward 1874. William Ward 1875. William Ward 1876. William Ward 1879. Thomas S Ward 1880. Thomas S Ward 1881. Thomas S Ward 1883. John Couixton 1888. James Wallace 1889. Thomas Park 1893. Mrs Kate Burton 1903. Mrs Hannah Maria Harvey 1904. Mrs Hannah Maria Harvey 1905. Mrs Hannah Maria Harvey (Old Blue Ball) 1906. Mrs Hannah Maria Harvey 1907. Mrs Hannah Maria Harvey 1908. Mrs Hannah Maria Harvey 1909. Mrs Hannah Maria Harvey 1910. Mrs Hannah Maria Harvey 1911. Mrs Hannah Maria Harvey 1912. Mrs Hannah Maria Harvey 1913. Mrs Hannah Maria Harvey 1914. Mrs Hannah Maria Harvey 1915. Mrs Hannah Maria Harvey 1916. Mrs Hannah Maria Harvey 1917. Mrs Hannah Maria Harvey 1918. Mrs Hannah Maria Harvey 1919. Mrs Hannah Maria Harvey 1920. Mrs Hannah Maria Harvey 1921. Mrs Hannah Maria Harvey 1922. Mrs Hannah Maria Harvey 1923. Mrs Hannah Maria Harvey 1924. Mrs Hannah Maria Harvey 1925. Mrs Hannah Maria Harvey Name Ball/Golden Ball (31 Howard Street until 1841) Address 72 Howard Street Earliest 1822. Closed Comments 1822 address Golden Ball, 31 Howard Street 1822. Amy Lamb 1823. Amy Lamb 1824. Amy Lamb 1825. Amy Lamb 1826. Amy Lamb 1827. Amy Lamb 1828. Amy Lamb 1829. Amy Lamb 1830. Amy Lamb 1831. Amy Lamb 1832. Amy Lamb 1833. Amy Lamb 1834. Amy Lamb (31 Howard Street, Ball) 1835. Amy Lamb 1836. Amy Lamb 1837. Amy Lamb (Lydia & Har. Lamb) 1838. Amy Lamb (Lydia & Har. Lamb) 1839. Amy Lamb (L & H Lamb, Golden Ball) 1840. Amy Lamb 1841. Amy Lamb 1845. Joshua Hinchliffe 1846. Joshua Hinchliffe 1847. Joshua Hinchliffe 1849. D Wall 1852. Hannah Hawley 1854. John Wainwright 1855. John Wainwright 1856. John Wainwright 1857. John Wainwright 1858. John Wainwright 1859. John Wainwright 1860. John Wainwright 1861. John Wainwright 1862. John Wainwright 1863. John Wainwright 1864. John Wainwright 1865. John Wainwright 1866. John Wainwright 1867. John Wainwright 1868. John Wainwright 1869. John Wainwright 1870. John Wainwright 1871. John Wainwright Name Ball/Old Ball Address 27 Spring Street Earliest 1797. Closed 1903. Comments 1822 address 8 Spring Street; Ball and Whitesmith in 1939 1822. Edward Oakes (8 Spring Street) 1823. Edward Oakes (8 Spring Street) 1824. Edward Oakes (8 Spring Street) 1825. Edward Oakes (8 Spring Street) 1826. Edward Oakes 1827. Edward Oakes 1828. Edward Oakes 1833. John Atley (11 Spring Street) 1834. John Atley 1835. John Atley 1836. John Atley 1837. John Atley (11 Spring Street) 1838. John Atley 1839. John Atley (27 Spring Street) 1840. John Atley (27 Spring Street) 1841. John Atley (27 Spring Street) 1845. Joseph Bulloss 1846. Joseph Bulloss 1847. Joseph Bulloss 1849. George Pinder 1850. George Pinder 1851. George Pinder 1852. George Pinder 1853. George Pinder 1854. George Pinder 1855. George Pinder 1856. George Pinder 1857. George Pinder 1858. George Pinder 1859. George Pinder 1860. George Pinder 1861. George Pinder 1862. George Pinder 1863. George Pinder 1864. George Pinder 1865. George Pinder 1868. Elizabeth Pinder 1871. Charles Staniforth 1872. Charles Staniforth 1873. Charles Staniforth 1874. Charles Staniforth 1875. Charles Staniforth 1876. Charles Staniforth 1877. Charles Staniforth 1878. Charles Staniforth 1879. Charles Staniforth 1881. Mrs Temperance Staniforth 1883. Charles Pickles 1887. Alfred J Crowder 1888. Albert J Crowder 1889. Charles Hawksley/Mrs Harriett G Bates (Old Ball in Hand) Name Ball/Old Ball Address 31 Duke Street, Park Earliest 1822. Closed 1900. Comments Old Ball in 1861 1821. John Eyre 1822. John Eyre 1825. Elizabeth Eyre 1828. James Walton 1829. James Walton 1830. James Walton 1831. James Walton 1832. James Walton 1833. James Walton 1834. James Walton 1835. James Walton 1836. James Walton 1837. James Walton 1841. Emanual Badger 1846. George Grubb (63 Duke Street, Park) 1847. George Grubb (63 Duke Street, Park) 1856. John Hanson 1862. Henry Lamport (Old Ball) 1871. John Dale Name Ball/Old Ball/Ball and Charity Boy/Old Bell in 1854 Address 86 Carver Street Earliest 1825. Closed 1905. Comments nicknamed Charity Boy 1825. Thomas Wilson 1826. Thomas Wilson 1827. Thomas Wilson 1828. Thomas Wilson 1833. Ellen Wilson (55 Carver Street) 1834. Ellen Wilson (55 Carver Street) 1837. Joseph Pickering (55 Carver Street) 1838. Joseph Pickering 1839. Joseph Pickering 1841. Abel Kent 1845. David Gilbert 1846. Samuel Marsden (Old Ball) 1847. Samuel Marsden (Old Ball) 1849. David Gilbert (Ball and Charity Boy) 1850. David Gilbert (Ball and Charity Boy) 1851. David Gilbert (Ball and Charity Boy) 1852. David Gilbert 1854. James Elshaw 1855. James Elshaw 1856. James Elshaw 1859. Thomas Earnshaw 1860. Thomas Earnshaw 1861. Thomas Earnshaw 1862. Thomas Earnshaw 1863. Thomas Earnshaw 1864. Thomas Earnshaw 1865. William Orton 1866. William Orton 1867. William Orton 1868. William Orton 1871. Mrs Elizabeth Ambler 1876. William Westram (Old Ball) 1877. William Westram (Old Ball) 1878. William Westram (Old Ball) 1879. William Westram (Old Ball) 1880. William Westram (Old Ball) 1881. William Westram (Old Ball) 1893. William Horsfall 1895. John Wilson 1896. John Wilson 1898. William Wetton 1901. William Smallwood (Old Ball Inn) 1902. William Smallwood (Old Ball Inn) 1903. Mrs Harriet Edgar (Old Ball Inn) 1904. Mrs Harriet Edgar (Old Ball Inn) 1905. Mrs Harriet Edgar (Old Ball Inn) 1906. Mrs Harriet Edgar (Old Ball Inn) 1907. Mrs Harriet Edgar (Old Ball Inn) 1910. James William Green (Old Ball Inn) 1911. James William Green (Old Ball Inn) 1912. James William Green 1913. James William Green 1914. James William Green 1915. James William Green 1916. James William Green 1917. James William Green 1918. James William Green 1919. James William Green 1920. James William Green 1921. James William Green 1922. James William Green 1923. James William Green 1924. James William Green 1925. James William Green Name Ball/Old Ball/Orange Branch and Ball Address 64 Wicker Earliest 1822. Closed 1893. Comments 1854 Orange Branch and Ball, 52 Wicker 1822. Thomas Fellston 1823. Thomas Fellston 1824. Thomas Fellston 1825. Thomas Fellsten (Feelstone) 1826. Thomas Fellston 1827. Thomas Fellston 1828. Thomas Felstone 1829. Thomas Felstone 1830. Thomas Felstone 1831. Thomas Felstone 1832. Thomas Felstone 1833. Thomas Felstone 1841. Thomas Oldham (Old Ball) 1854. Thomas Simonite 1862. W Shepherd (52 Wicker) 1863. W Shepherd (52 Wicker) 1864. T S Newton 1865. Mrs Martha Wright 1866. Mrs Martha Wright 1867. Mrs Martha Wright 1868. Mrs Martha Wright 1871. Alfred Surplice 1876. Charles Hurst 1877. Charles Hurst 1878. Charles Hurst 1879. Charles Hurst/Hirst 1881. David Farnill 1887. Edward Lambert 1888. John Shepherd 1889. Edward Lambert 1893. Ashley Godley 1895. William Stephenson 1896. William Stephenson 1897. William Stephenson 1898. William Stephenson 1899. William Stephenson 1900. William Stephenson 1901. William Stephenson 1902. Edward John O'Brien Name Ball/Old Golden Ball Address 16 Pond Street or 203 Pond Street Earliest 1825. Closed Comments 1821. Mary Petty 1822. Mary Petty 1823. Mary Petty 1824. Mary Petty 1825. Mary Petty (56 Pond Street) 1828. Mary Petty 1829. Mary Petty 1833. William Petty (56 Pond Street) 1834. William Petty 1835. William Petty 1836. William Petty 1837. William Petty (56 Pond Street) 1839. John Oates (Old Golden Ball) 1841. William Holland (16 Pond Street) 1842. William Holland (16 Pond Street) 1843. William Holland (16 Pond Street) 1844. William Holland (16 Pond Street) 1845. William Holland (16 Pond Street) 1846. William Holland (16 Pond Street) 1847. William Holland (16 Pond Street) 1848. William Holland (16 Pond Street) 1849. William Holland (16 Pond Street) 1850. William Holland (16 Pond Street) 1851. William Holland (16 Pond Street) 1852. William Holland (16 Pond Street) 1856. Joseph Parr 1857. Joseph Parr 1858. Joseph Parr 1859. Joseph Parr 1860. Joseph Parr 1861. Joseph Parr 1862. Joseph Parr 1863. Joseph Phenix 1864. Joseph Phenix 1865. Joseph Phenix 1866. Joseph Phenix 1867. Joseph Phenix 1868. Joseph Phenix 1869. Joseph Phenix 1870. Joseph Phenix 1871. Joseph Phenix 1872. Joseph Phenix 1873. Joseph Phenix 1874. Joseph Phenix 1875. Joseph Phenix 1876. Joseph Phenix 1877. Joseph Phenix 1878. Joseph Phenix 1879. Joseph Phenix (203 Pond Street) 1880. Joseph Phenix 1881. James Phenix 1883. Charles Smith 1887. Tom Sharp 1888. Tom Sharp 1889. Tom Sharp 1890. Tom Sharp 1891. Tom Sharp 1892. Tom Sharp 1893. Tom Sharp 1894. Tom Sharp 1895. Tom Sharp 1896. Tom Sharp 1897. Tom Sharp 1898. Tom Sharp 1907. John Whitehouse 1908. John Whitehouse 1909. John Whitehouse 1910. John Whitehouse 1911. John Whitehouse 1912. John Whitehouse 1913. John Whitehouse 1914. John Whitehouse 1915. John Whitehouse 1916. John Whitehouse 1917. John Whitehouse Name Ball/Ring of Bells/Old Ring of Bells/Sportsman's Inn (1847) Address 8 Pea Croft Earliest 1795. Closed Comments also known as The Ring O'Bells 1821. Samuel Corker 1822. Samuel Corker (Ball) 1825. William Fearnehough 1828. Edward Whiteley 1829. Edward Whiteley 1833. Esther Abbott 1834. Esther Abbott 1847. Sarah Norman (Sportsman's Inn) 1852. James Naylor 1853. James Naylor 1854. James Naylor (Ring of Bells) 1862. James Gibson (Ring of Bells) 1881. Henry Gill Name Balloon Tavern Address 21 Sycamore Street Earliest 1825. Closed 1900. Comments 1825. William Baker 1826. William Baker 1827. William Baker 1828. William Baker 1829. William Baker 1833. Francis H. Chambers 1834. Francis Chambers (died 18/2/1837, Lung inflammation, aged 49) 1854. Joseph Birks Name Balloon Tavern Address 83 Trippet Lane Earliest Closed Comments Name Baltic Inn Address 420 Effingham Road Earliest 1833. Closed Comments 1871. John Shooter (Beerhouse) Name Bank Inn Address 1 Penistone Road Earliest Closed Comments Name Bank Street Hotel Address 24 Bank Street Earliest 1857. Closed 1900. Comments See also Black Lion same address 1856. John Thorpe 1857. John Thorpe 1858. John Thorpe 1859. John Thorpe Name Bank Tavern Address 4 Harts Head Earliest 1854. Closed Comments 1840's ? 1854. William Widdison Name Bank Tavern Address 65 Norfolk Street Earliest 1871. Closed 1900. Comments 1871. Thomas Lambert (Beerhouse) Name Banner Cross Hotel Address 967-971 Ecclesall Road, S11 Earliest 1876. Closed Still open Comments "Charles Peace"; probably earlier than 1876 Name Barley Mow Address Westbar Green Earliest 1820. Closed Comments Name Barley Mow Address 99 Broomhall Street Earliest 1833. Closed Comments 1859. Samuel Fidler Name Barleycorn Address 38 Coal Pit Lane/Cambridge Street Earliest 1795. Closed 1988. Comments 1849 address 86 Coalpit Lane; 1951 3 Cambridge St 1828. Edward Middleton (53 Coalpit Lane) 1829. Edward Middleton (53 Coalpit Lane) 1830. Edward Middleton (53 Coalpit Lane) 1831. Edward Middleton (53 Coalpit Lane) 1832. Edward Middleton (53 Coalpit Lane) 1833. Edward Middleton 1834. Edward Middleton 1835. Edward Middleton (52 Coalpit Lane) 1836. Edward Middleton (52 Coalpit Lane) 1837. Edward Middleton (52 Coalpit Lane) 1839. Samuel Wilson 1840. Samuel Wilson 1841. Samuel Wilson 1842. Samuel Wilson 1843. Samuel Wilson 1844. Samuel Wilson 1845. Samuel Wilson (36 Coalpit Lane) 1846. Samuel Wilson 1847. Samuel Wilson 1848. Samuel Wilson 1849. Samuel Wilson 1850. Samuel Wilson 1851. Samuel Wilson 1852. Samuel Wilson 1854. Thomas Malkin 1855. Thomas Malkin 1856. Thomas Malkin 1857. Thomas Malkin 1859. Thomas Sayles 1862. John Davidson (36 Coalpit Lane) 1864. Sam Sanderson 1865. George Topham 1871. William Henry Hinchliffe 1876. David Sellars 1879. Joseph Candow 1880. Joseph Candow 1881. Joseph Candow 1882. Joseph Candow 1883. Joseph Candow 1884. Joseph Candow 1885. Joseph Candow 1886. Joseph Candow 1887. Joseph Candow 1889. Joseph Bedworth 1890. Joseph Bedworth 1893. George Smith 1894. George Smith 1895. George Smith 1896. George Smith 1897. George Smith 1898. George Smith 1899. George Smith 1900. George Smith 1901. George Smith 1902. George Smith 1903. George Smith 1904. George Smith 1905. George Smith (38 Cambridge Street) 1907. Joseph William Riley (38 Cambridge Street) 1908. Joseph William Riley (38 Cambridge Street) 1909. Joseph William Riley (38 Cambridge Street) 1910. Joseph William Riley (38 Cambridge Street) 1911. Joseph William Riley (38 Cambridge Street) 1912. Joseph William Riley (38 Cambridge Street) 1913. Joseph William Riley (38 Cambridge Street) 1916. John Hinchcliffe 1917. Ambrose Dayton 1918. Ambrose Dayton 1919. Ambrose Dayton 1920. Ambrose Dayton 1921. Ambrose Dayton 1922. Ambrose Dayton 1925. Thomas Augustus Platts Name Barrack Tavern (New) Address High House Terrace, Owlerton Earliest 1862. Closed Comments 1861. William Woodhouse 1862. William Woodhouse Name Barrack Tavern/Old Barrack Tavern Address 217 Penistone Road/Hill foot Earliest 1822. Closed Comments see also Bowling Green; 1822 address Hill Foot 1822. Samuel Turner 1825. John Saynor 1826. John Saynor 1827. John Saynor 1828. John Saynor 1829. John Saynor 1833. Samuel Frith 1834. Samuel Frith 1835. Samuel Frith 1836. Samuel Frith 1837. Samuel Frith 1838. Samuel Frith 1839. Samuel Frith (died 15/12/1839, Apoplexy, aged 60) 1841. Elizabeth Frith (Philadelphia) 1842. Elizabeth Frith (Philadelphia) 1843. Elizabeth Frith (Philadelphia) 1844. Elizabeth Frith (Philadelphia) 1845. Elizabeth Frith (Philadelphia) 1846. Elizabeth Frith 1847. Elizabeth Frith 1849. Edward Broadbent 1856. David Barker 1857. David Barker 1861. William Burrows (Philadelphia) 1862. William Burrows (Philadelphia) 1863. William Burrows (Philadelphia) 1864. William Burrows (F) 1865. William Burrows (Philadelphia) 1866. William Burrows (Philadelphia) 1867. William Burrows (Philadelphia) 1868. William Burrows (Philadelphia) 1869. William Burrows (Philadelphia) 1870. William Burrows (Philadelphia) 1871. William Burrows 1876. John Machon 1877. John Machon 1878. John Machon 1879. John Machon 1881. John Henry Longden (Old Barrack Tavern) 1883. Robert Longden 1884. Robert Longden 1885. Robert Longden 1886. Robert Longden 1887. Robert Longden 1888. Robert Longden 1889. Robert Longden 1890. Robert Longden 1891. Robert Longden 1892. Robert Longden 1893. Robert Longden 1895. Mrs Martha Longden 1896. Mrs Martha Longden 1897. Mrs Martha Longden 1898. Mrs Martha Longden 1899. Mrs Martha Longden 1900. Mrs Martha Longden 1901. Mrs Martha Longden (Old Barrack Tavern) 1902. Mrs Martha Longden 1903. Mrs Martha Longden 1905. Walter Londen 1906. Walter Londen 1907. Walter Londen 1910. Kevin B Waite Name Barrel Address 64 Pinstone Street Earliest 1790. Closed Comments 1822 address 20 or 24 Pinstone Street 1822. Luke Ellison (24 Pinstone Street) 1823. Luke Ellison 1824. Luke Ellison 1825. Luke Ellison 1826. Luke Ellison 1827. Luke Ellison 1828. Luke Ellison 1829. Luke Ellison 1830. Luke Ellison 1831. Luke Ellison 1832. Luke Ellison 1833. Luke Ellison (21 Pinstone Street) 1834. Luke Ellison 1835. Luke Ellison 1836. Luke Ellison 1837. Luke Ellison (21 Pinstone Street) (died 12th May 1850) 1838. Luke Ellison (21 Pinstone Street) (died 12th May 1850) 1839. Luke Ellison 1840. Luke Ellison 1841. Luke Ellison 1845. Eml. Rodgers 1846. Albert Rodgers 1847. Albert Rodgers 1849. Charles Reed 1852. Elias Hollinsworth 1854. George Lee 1856. Thomas Gillott/William Crofts 1862. George Shipley 1871. Mrs Maria Andrew 1876. Reuben Webster 1877. Reuben Webster 1878. Reuben Webster 1879. Reuben Webster Name Barrel Address 36 Water Lane (5 Water Lane in 1833 & 34) Earliest 1796. Closed 1898. Comments 1822 address 21 Water Lane 1821. Francis Chambers 1822. Francis Chambers (21 Water Lane) 1825. William Chambers/Francis Chambers (21 Water Lane) 1828. Francis Chambers 1829. Francis Chambers 1833. Richard Evinson 1834. Richard Evinson 1835. Richard Evinson 1836. Richard Evinson 1837. Richard Evinson 1838. Richard Evinson 1839. Richard Evinson 1845. Alfred Newton 1846. Alfred Newton or Richard Evinson 1847. Richard Evinson 1849. John Jarvis 1852. J. Charlesworth 1862. W Bailey 1871. Chalres Lowe Name Barrel Address 123 London Road Earliest 1820. Closed Still open Comments 1821. Thomas Farmer (Little Sheffield) 1822. Thomas Farmer 1825. Edward Allison 1826. Edward Allison 1827. Edward Allison 1828. Edward Allison 1829. Edward Allison 1833. Thomas Wood 1834. James Lowcock 1835. James Lowcock 1836. James Lowcock 1837. James Lowcock 1838. James Lowcock 1839. James Lowcock 1840. James Lowcock 1841. James Lowcock 1842. James Lowcock 1843. James Lowcock 1844. James Lowcock 1845. James Lowcock (Little Sheffield)/William Beighton 1846. James Lowcock (Little Sheffield)/William Beighton 1847. James Lowcock (Little Sheffield)/William Beighton 1848. William Beighton 1849. William Beighton 1850. William Beighton 1851. William Beighton 1852. William Beighton 1853. William Beighton 1854. William Beighton 1855. William Beighton 1856. William Beighton 1857. William Beighton 1858. William Beighton 1859. William Beighton 1860. William Beighton 1861. William Beighton 1862. William Beighton (97 London Road) 1863. William Beighton 1864. William Beighton 1871. George Middleton 1876. Edward Ryder 1877. Edward Ryder 1878. Edward Ryder 1879. Edward Ryder/Mrs Francis E Ryder 1880. Mrs Frances E Ryder 1881. Mrs Frances E Ryder 1882. Mrs Frances E Ryder 1883. Mrs Frances E Ryder 1887. Leonard Jackson 1888. William Priest 1889. William Priest 1893. William Marsh 1894. William Marsh 1895. William Marsh 1896. William Marsh 1898. Mrs Emma Mackenzie Marsh 1899. Mrs Emma Mackenzie Marsh 1900. Mrs Emma Mackenzie Marsh 1901. Mrs Emma Mackenzie Littlewood (Census is Joseph Littlewood) 1902. Mrs Emma Mackenzie Marsh 1903. Arthur T Evans 1905. Mrs F Evans 1906. Mrs F Evans 1907. Mrs F Evans 1910. William Wilson 1911. William Wilson 1912. Philip Henry Blow 1913. Philip Henry Blow 1916. Thomas Kierman 1917. Samuel Denton 1918. Samuel Denton 1919. Samuel Denton 1920. Samuel Denton 1921. Mrs Martha Denton 1922. Mrs Martha Denton 1925. Martha Denton Name Barrel Address 36 Duke Street, Park Earliest 1820. Closed 1902. Comments 1822 address 92 Duke Street, Park 1822. Thomas Simpson (92 Duke Street, Park) 1823. Thomas Simpson 1824. Thomas Simpson 1825. Thomas Simpson 1826. Thomas Simpson 1827. Thomas Simpson 1828. Thomas Simpson 1829. Thomas Simpson 1830. Thomas Simpson (112 Duke Street, Park) 1831. Thomas Simpson (112 Duke Street, Park) 1832. Thomas Simpson (112 Duke Street, Park) 1833. Thomas Simpson (112 Duke Street, Park) 1834. Thomas Simpson 1837. Issac Simonite (112 Duke Street, Park) 1838. Issac Simonite (112 Duke Street, Park) 1839. Issac Simmonite (36 Duke Street, Park) 1840. Issac Simonite (112 Duke Street, Park) 1841. Issac Simonite (112 Duke Street, Park) 1845. Henry Challener/Challiner 1846. Henry Challener 1847. Henry Challener 1849. J Woodhouse 1852. Joseph Isherwood 1854. Joseph Butler 1855. Joseph Butler 1856. Joseph Butler then Henry Rodgers 1859. John Bagden 1862. Henry Butterworth 1863. Robert Bereton 1864. Robert Bereton 1865. Robert Bereton 1866. Robert Bereton 1867. Robert Bereton 1868. Robert Bereton Name Barrel Address 8 Charles Street Earliest 1820. Closed Comments 1822 address Old Barrel, 57 Charles Street; 1852 16 Charles Street 1821. John Marshall 1822. John Marshall 1825. William Hallam (57 Charles Street) 1828. John Newton 1829. John Newton 1833. Isaac Wardley (61 Charles Street) 1834. Isaac Wardley 1837. Thomas Hitchen (61 Charles Street) 1838. Thomas Hitchin 1839. Thomas Hitchen (96 Charles Street) 1845. Edward Davis (16 Charles Street) 1846. Edward Davis (16 Charles Street) 1847. Edward Davis (16 Charles Street) 1852. John Barker (16 Charles Street) 1854. Elias Hollinsworth 1856. Jane Hodgkinson 1862. Edwin Stacey Name Barrel Address Holy Croft (Holly ?) Earliest 1820. Closed Comments also William Holmes Barrel 26 Holy Croft 1821. Jonathan Hadfield 1822. Jonathan Hadfield Name Barrel Address 13/118/128/105 Pond Street Earliest 1821. Closed Comments 1821. William Aislabie 1822. William Aislabie 1825. Robert Cariss 1828. George Robinson 1829. George Robinson 1833. William Holme 1834. William Stephenson 1837. Robert Berrisford (14 Pond Street) 1839. John Watson (118 Pond Street) 1840. John Watson (118 Pond Street) 1841. John Watson (118 Pond Street) 1842. John Watson (118 Pond Street) 1843. John Watson (118 Pond Street) 1844. John Watson (118 Pond Street) 1845. John Watson (118 Pond Street) 1846. John Watson (118 Pond Street) 1847. John Watson (118 Pond Street) 1848. John Watson (118 Pond Street) 1849. John Watson (128 Pond Street) 1851. John Field (128 Pond Street) 1852. John Field (128 Pond Street) 1853. John Field (128 Pond Street) 1854. John Field (128 Pond Street) 1856. George Stringer (118 Pond Street) 1857. George Stringer (118 Pond Street) and 1859 1862. Edward Howard (118 Pond Street) & 1863 1863. Edward Howard (118 Pond Street) & 1863 1864. Edward Howard (118 Pond Street) & 1863 & 1865 1871. John Field (1868)/William Greenhough (1871) 1876. Tom Sharp (105 Pond Street) 1877. Tom Sharp (105 Pond Street) 1878. Tom Sharp (105 Pond Street) 1879. Tom Sharp (Old Barrel, 105 Pond Street) 1880. Tom Sharp (Old Barrel, 105 Pond Street) 1881. Tom Sharp (Old Barrel, 105 Pond Street) 1891. Mrs Harriett Sharp (1888, 105 Pond Street) 1893. William Stokes (105 Pond Street) 1901. Mrs Ann Stokes 1902. Mrs Ann Stokes 1903. Mrs Ann Stokes 1905. John Whitehouse 1906. John Whitehouse 1907. John Whitehouse 1908. John Whitehouse 1909. John Whitehouse 1910. John Whitehouse 1911. John Whitehouse 1912. John Whitehouse 1913. John Whitehouse 1914. John Whitehouse 1915. John Whitehouse 1916. John Whitehouse 1917. John Whitehouse 1918. John Whitehouse 1919. John Whitehouse 1920. John Whitehouse 1921. John Whitehouse 1922. John Whitehouse 1923. John Whitehouse 1924. John Whitehouse 1925. John Whitehouse Name Barrel Address Bent's Green Earliest 1822. Closed Comments 1822. Edward Loukes 1823. Edward Loukes 1824. Edward Loukes 1825. Edward Loukes 1826. Edward Loukes 1827. Edward Loukes 1828. Edward Loukes 1829. Edward Loukes 1830. Edward Loukes 1831. Edward Loukes 1832. Edward Loukes 1833. Edward Loukes 1834. Edward Loukes 1835. Edward Loukes 1836. Edward Loukes 1837. Edward Loukes 1838. Edward Loukes 1839. Edward Loukes 1840. Edward Loukes 1841. Edward Loukes 1842. Edward Loukes 1843. Edward Loukes 1844. Edward Loukes 1845. Edward Loukes 1859. George Barlow 1863. George Hood 1864. Samuel Knight 1865. H Bell 1868. George Crapper 1883. John Shepherd Name Barrel Address Hawley Croft Earliest 1822. Closed Comments 1822. William Holmes 1825. William Husband 1826. William Husband 1827. William Husband 1828. William Husband 1829. William Husband Name Barrel Address 1 Townhead Street Earliest 1825. Closed Comments 1825. Whittington Sowter 1828. Samuel Moore Name Barrel Address Bridge Houses Earliest 1828. Closed Comments 1828. Joseph Pearson 1829. Joseph Pearson 1846. Alfred Newton 1847. Alfred Newton Name Barrel Address 86 Pye Bank Earliest 1829. Closed Comments 1828. Joseph Pearson 1829. Joseph Pearson 1830. Joseph Pearson 1831. Joseph Pearson 1832. Joseph Pearson 1833. Joseph Pearson 1834. Joseph Pearson 1835. Joseph Pearson 1836. Joseph Pearson 1837. Joseph Pearson 1838. Joseph Pearson 1839. Joseph Pearson 1840. Joseph Pearson 1841. Joseph Pearson 1842. Joseph Pearson 1843. Joseph Pearson 1844. Joseph Pearson 1845. Joseph Pearson 1852. Joseph Pearson (Jun) 1853. Joseph Pearson (Jun) 1854. Joseph Pearson (Jun) 1855. Joseph Pearson (Jun) 1856. Joseph Pearson (Jun) 1857. Joseph Pearson (Jun) 1858. Joseph Pearson (Jun) 1859. Joseph Pearson (Jun) 1860. Joseph Pearson (Jun) 1861. Joseph Pearson (Jun) 1862. Joseph Pearson (Jun) 1863. Joseph Pearson (Jun) 1864. Joseph Pearson (Jun) 1865. Joseph Pearson (Jun) 1866. Joseph Pearson (Jun) 1867. Joseph Pearson (Jun) 1868. Joseph Pearson (Jun) 1869. Joseph Pearson (Jun) 1870. Joseph Pearson (Jun) 1871. Joseph Pearson (Jun) 1879. Mrs Elizabeth Pearson (44 Pyebank) 1880. Mrs Elizabeth Pearson (41 Pyebank) 1881. Mrs Elizabeth Pearson (41 Pyebank) Name Barrel Address 52 Pye Bank Earliest 1833. Closed Comments 44 Pye Bank 1833. Joseph Pearson (7 Pye Bank) 1834. Joseph Pearson 1835. Joseph Pearson 1836. Joseph Pearson 1837. Joseph Pearson (7 Pye Bank) 1838. Joseph Pearson (Sen.) 1839. Joseph Pearson (Sen.) 1856. J Pearson 1857. J Pearson 1858. J Pearson 1859. J Pearson 1860. J Pearson 1861. J Pearson 1862. J Pearson (86 Pye Bank) 1893. Edwin Thorpe (44 Pye Bank) 1901. George Oxley 1902. George Oxley 1903. George Oxley 1904. George Oxley 1905. George Oxley Name Barrel Address 9 Waingate Earliest 1833. Closed 1898. Comments 1833. William Haywood (Beerhouse) Name Barrel Address 134 Lord Street Earliest 1845. Closed Comments 1871. Thomas Spotswood (Beerhouse) 1881. Sarah A Moore (Widow) Name Barrel Address Mortomley Lane End, Chapeltown Earliest 1861. Closed Comments 1861. Sarah Hobson 1876. Martin Dickinson 1877. Martin Dickinson 1878. Martin Dickinson 1879. Martin Dickinson 1880. Martin Dickinson 1881. Martin Dickinson 1882. Martin Dickinson 1883. Martin Dickinson 1884. Martin Dickinson 1885. Martin Dickinson 1886. Martin Dickinson 1887. Martin Dickinson 1888. Martin Dickinson 1889. Martin Dickinson 1893. Ellis Matthewman 1894. Ellis Matthewman 1895. Ellis Matthewman 1896. Ellis Matthewman 1897. Ellis Matthewman 1898. Ellis Matthewman 1899. Ellis Matthewman 1900. Ellis Matthewman 1901. Ellis Matthewman 1902. Ellis Matthewman 1903. Ellis Matthewman 1904. Ellis Matthewman 1905. Ellis Matthewman 1907. George William Howard Civil 1908. George William Howard Civil 1909. George William Howard Civil 1910. George William Howard Civil 1911. George William Howard Civil 1912. George William Howard Civil 1913. George William Howard Civil 1916. Walter Seale 1917. Walter Seale 1918. Walter Seale 1919. Walter Seale 1920. Walter Seale 1921. Walter Seale 1922. Walter Seale Name Barrel Address 73-75 Solly Street Earliest 1901. Closed Comments 1901. James Davis 1902. James Davis 1903. James Davis 1904. James Davis 1905. James Davis 1911. John Naughton 1919. John Naughton 1925. John Naughton Name Barrel Address Lane End, Chapel Town Earliest 1901. Closed Still open Comments 1901. Ellis Matthewman Name Barrel (Beerhouse) Address 13 Sims Croft Earliest 1833. Closed Comments 1833. Elizabeth Wilson (Beerhouse) Name Barrel Inn Address Damflask Earliest 1854. Closed Comments 1854. Jonathan Ibbotson 1855. Jonathan Ibbotson 1856. Jonathan Ibbotson 1857. Jonathan Ibbotson 1861. Jonathan Ibbotson 1864. Jonathan Ibbotson (F) Name Barrel Inn/Fagans (1985) Address 69 Broad Lane Earliest 1820. Closed Still open Comments became Fagan's; 1822 address 23 Broad Lane 1821. Elizabeth Ashton 1822. Elizabeth Ashton (23 Broad Lane) 1823. Elizabeth Ashton (23 Broad Lane) 1824. Elizabeth Ashton (23 Broad Lane) 1825. Elizabeth Ashton (23 Broad Lane) 1826. Elizabeth Ashton (23 Broad Lane) 1827. Elizabeth Ashton (23 Broad Lane) 1828. Mary Ashton or Elizabeth Ashton 1829. Mary Ashton 1830. Mary Ashton 1831. Mary Ashton 1832. Mary Ashton 1833. Mary Ashton 1834. Mary Ashton 1837. Abraham White (23 Broad Lane) 1838. Abraham White 1839. Abraham White 1840. Abraham White 1841. Abraham White 1842. Abraham White 1843. Abraham White 1844. Abraham White 1845. Abraham White 1846. Abraham White 1847. Abraham White 1848. Abraham White 1849. Abraham White 1850. Abraham White 1851. Abraham White 1852. Abraham White 1854. Charles Ledger 1855. Charles Ledger 1856. Charles Ledger 1857. Charles Ledger 1858. Charles Ledger 1859. Charles Ledger 1860. Charles Ledger 1861. Charles Ledger 1862. Charles Ledger 1863. Charles Ledger 1864. Charles Ledger 1865. Charles Ledger 1866. Charles Ledger 1867. Charles Ledger 1868. Charles Ledger 1869. Charles Ledger 1870. Charles Ledger 1871. Charles Ledger 1876. Cornelius Swift 1879. William Lee 1881. Christopher Walbank 1883. John Broadhead 1887. Henry H Lewis 1888. Wyrill Clayton 1889. Wyrill Clayton 1890. Wyrill Clayton 1891. Wyrill Clayton 1892. Wyrill Clayton 1893. Wyrill Clayton 1894. William John Downes 1895. William John Downes 1898. Tom Casey 1901. Albert Fidler 1902. Albert Fidler 1903. Albert Fidler 1904. Albert Fidler 1905. Albert Fidler 1906. Albert Fidler 1907. Albert Fidler 1908. Albert Fidler 1909. Albert Fidler 1910. Albert Fidler 1911. Albert Fidler 1912. Patrick J Downs 1913. Patrick J Downs 1916. Matthew Rogers 1917. Matthew Rogers 1919. Henry Barber 1920. Henry Barber 1921. Henry Barber 1922. Henry Barber 1925. Arthur Gledhill Name Barrel/Coach and Horses Address 756 Attercliffe Road Earliest 1819. Closed Comments Coach & Horses 1838 1822. Thomas Corker 1825. Hugh Bradford 1826. Hugh Bradford 1827. Hugh Bradford 1828. Hugh Bradford/George Hobson 1829. George Hobson/Hugh Bradford 1833. Hugh Bradford 1834. Hugh Bradford 1893. Albert Fellows Name Barrel/Old Barrel Address 31 Edward Street (Scotland Street) Earliest 1786. Closed 1906. Comments 1822 address 15 Edward Street 1822. Joseph Wragg 1823. Joseph Wragg 1824. Joseph Ragg 1825. Joseph Wragg (13 Edward Street) 1828. Joseph Lingard (15 Edward Street) 1829. Joseph Lingard (Edward Street) 1833. Thomas Greaves (15 Edward Street) 1834. Thomas Greaves 1835. Thomas Greaves 1836. Thomas Greaves 1837. Thomas Greaves (15 Edward Street) 1839. Hannah Greaves 1845. Joseph Mettam 1846. Joseph Mettam/Mittham 1847. Joseph Mettam/Mittham 1849. Henry Marshall 1850. Henry Marshall 1851. Henry Marshall 1852. Henry Marshall 1853. Henry Marshall 1854. Henry Marshall 1856. George King 1862. Joseph Fearn 1863. Joseph Fearn 1864. Joseph Fearn 1865. Joseph Fearn 1866. Joseph Fearn 1867. Joseph Fearn 1868. Joseph Fearn 1869. Joseph Fearn 1870. Joseph Fearn 1871. Joseph Fearn 1876. Mrs Mary Fearn 1877. Mrs Mary Fearn 1878. Mrs Mary Fearn 1879. Mrs Mary Fearn (Old Ballel) 1881. Charles Newton 1882. Charles Newton 1883. Charles Newton 1884. Charles Newton 1885. Charles Newton 1886. Charles Newton 1887. Charles Newton 1888. Charles Newton 1893. Ann Elizabeth Williams 1901. John Croft 1905. Mrs Rose A Coggan Name Barrel/Old Barrel Address Little Pond Street Earliest 1821. Closed 1930. Comments 1822. Thomas Pinder (Little Pond Street) 1823. Thomas Pinder (Little Pond Street) 1824. Thomas Pinder (Little Pond Street) 1825. Thomas Pinder (3 Little Pond Street) 1826. Thomas Pinder 1827. Thomas Pinder 1828. Thomas Pinder (Little Pond Street) 1829. Thomas Pinder (Little Pond Street) 1830. Thomas Pinder (Little Pond Street) 1831. Thomas Pinder (Little Pond Street) 1832. Thomas Pinder (Little Pond Street) 1833. Thomas Pinder (Little Pond Street) 1834. Thomas Pinder (Little Pond Street) 1835. Thomas Pinder (Little Pond Street) 1836. Thomas Pinder (Little Pond Street) 1837. Thomas Pinder (Little Pond Street) 1838. Thomas Pinder 1839. Thomas Pinder (40 Little Pond Street) 1840. Thomas Pinder (40 Little Pond Street) 1841. Thomas Pinder (40 Little Pond Street) 1845. W. Pearson (40 Little Pond Street) 1849. Richard Humphreys (Little Pond Street) 1850. Richard Humphreys (Little Pond Street) 1851. Richard Humphrys 1852. Richard Humphrys 1854. Mrs Amelia Humphrys 1856. A. Humphrys Name Barrel/Old Barrel Address 75 Pea Croft Earliest 1822. Closed 1900. Comments or Old Barrel. 1822 and 1825 address 34 Peacroft 1822. William Hoole (34 Peacroft) 1823. William Hoole (34 Peacroft) 1824. William Hoole (34 Peacroft) 1825. William Hoole (34 Pea Croft) 1826. William Hoole 1827. William Hoole 1828. William Hoole 1829. William Hoole 1833. James Ratcliff (35 Pea Croft) 1834. James Ratcliff 1835. James Ratcliff 1836. James Ratcliff 1837. James Ratcliff (34 Pea Croft) 1838. James Ratcliff (34 Pea Croft) 1839. James Ratcliffe 1845. James Wilson 1849. Joseph Wallis 1850. Joseph Wallis 1851. Joseph Wallis 1852. Joseph Wallis 1854. Joseph Wallace 1855. Joseph Wallace 1856. Joseph Wallace 1857. Joseph Wallace 1858. Joseph Wallace 1859. Joseph Wallace 1860. Joseph Wallace 1861. Joseph Wallace 1862. Joseph Wallace 1863. Joseph Wallace 1864. Joseph Wallace 1865. Joseph Wallace 1871. William Bearder 1872. William Bearder 1873. William Bearder 1874. William Bearder 1875. William Bearder 1876. William Bearder 1877. William Bearder 1878. William Bearder 1879. William Bearder (Old Barrel) 1880. William Bearder 1881. William Bearder 1882. William Bearder 1883. William Bearder 1884. William Bearder 1885. William Bearder 1886. William Bearder 1887. William Bearder 1888. William Bearder 1889. William Bearder 1890. William Bearder 1891. William Bearder 1892. William Bearder 1893. William Bearder 1894. William Bearder 1895. William Bearder 1896. William Bearder 1897. William Bearder 1898. William Bearder Name Barton Vaults/Bartons Dream Shop Address 118 West Street Earliest 1879. Closed Comments 1879. Arthur Derwent 1881. James Frederick Walker (Bartons Dream Shop, 126 West Street) 1883. Henry Dexter 1887. Thomas Hawksley 1888. William Armitage 1893. John Cooke 1894. John Cooke 1895. John Cooke/William Shingler 1896. William Shingler 1897. William Shingler 1898. William Shingler 1899. William Shingler 1900. William Shingler 1901. William Shingler 1902. William Shingler 1903. William Shingler 1905. Thomas Bourn 1907. William Stacey 1910. William West 1911. William West 1912. William West 1913. William West 1914. William West 1915. William West 1916. William West Name Basin Tavern Address 36 Blast Lane Earliest 1845. Closed Comments 1845. William Hartley 1846. William Hartley 1849. William Hartley 1850. William Hartley 1851. William Hartley 1852. William Hartley 1854. Thomas Millwater 1856. M Lunn 1862. F Fletcher 1871. John Mason (Beerhouse) Name Bath Hotel Address 139 Broomhall Street Earliest 1845. Closed 1968. Comments 1849 Bath Cottage; 1862 Bath Cottage 125 Broomhall Street 1845. Isaac Fretwell (125 Broomhall Street) 1846. Isaac Fretwell 1847. Isaac Fretwell 1848. Isaac Fretwell 1849. Isaac Fretwell 1850. Isaac Fretwell 1851. Isaac Fretwell 1852. Issac Fretwell 1854. William Bradshaw 1856. W S Moss 1862. William Gill 1879. Henry Hollingsworth (143 Broomhall Road) 1880. Henry Hollingsworth (143 Broomhall Road) 1881. Henry Hollingsworth (143 Broomhall Road) 1895. Mrs Sarah Ann Hollingsworth 1901. Mrs Eliza Ann Forster 1911. Harry Birks 1925. Charles Frederick Scott Name Bath Hotel Address 66 Victoria Street, S3 Earliest 1863. Closed Still open Comments Purchased by Ind Cooppe 1914 Name Bath Hotel Address 123 Bramhall Street Earliest 1871. Closed Comments 1871. Henry Hollingsworth 1905. Mrs Eliza Ann Forster Name Bath Hotel Address 184 Burgoyne Road/Whitehouse Road, S6 Earliest 1871. Closed Still open Comments 1871. Samuel Harrison Name Bay Childers Address 4 Bridge Street Earliest 1825. Closed Comments 1825. John Henson 1826. John Henson 1827. John Henson 1828. John Henson 1829. John Henson 1830. John Henson 1831. John Henson 1832. John Henson 1833. John Henson 1834. John Henson 1835. John Henson 1836. John Henson 1837. John Henson (died 19th January 1837; Q241) Name Bay Childers/Bay Horse/Horse and Cat/Queen Victoria/Westminster Address 8 High Street Earliest 1774. Closed Comments Bay Childers, racehorse owned by Duke of Devonshire 1720s; 1774 called Horse and Cat; Pre-1794 John Henson; Post 1794 rebuild Joseph Henson, Landlord 1811 William Lawton (died in Market Place). 1821. Zachariah Bowling 1822. Zachariah Bowling 1825. Charles Brumby 1828. Elizabeth Brumby 1829. Elizabeth Brumby 1833. Richard and Elizabeth Eels 1834. Elizabeth Eels 1837. G Holmes 1839. Thomas Murfin 1846. John Walker 1847. John Walker 1848. John Walker 1849. John Walker 1850. John Walker 1851. John Walker 1852. William Gunthorpe 1853. William Gunthorpe 1854. William Gunthorpe 1861. Henry Hutchinson 1862. Henry Hutchinson 1871. Jane E Stacey 1872. Jane Ellen Stacey 1873. Jane Ellen Stacey 1874. Jane Ellen Stacey 1875. Jane Ellen Stacey 1876. Jane Ellen Stacey 1877. Jane Ellen Stacey 1878. Jane Ellen Stacey 1879. Jane Ellen Stacey 1880. Jane Ellen Stacey 1881. Jane Ellen Stacey 1891. Elizabeth Cromwell 1893. Elizabeth Green 1900. Henry Matthewman (Mulberry Street) 1901. Henry Matthewman 1902. Henry Matthewman 1903. Henry Matthewman 1904. Henry Matthewman 1905. Henry Matthewman 1911. Thomas Hopcutt 1919. Annie Elizabeth Hird 1925. William James Woodford Name Bay Horse Address 40 South Street, Moor Earliest 1822. Closed Comments 1822. Thomas Lee (89 South Street) 1823. Thomas Lee (89 South Street) 1824. Thomas Lee (89 South Street) 1825. Thomas Lee (89 South Street) 1826. Thomas Lee 1827. Thomas Lee 1828. Thomas Lee (84 South Street) 1829. Thomas Lee (85 South Street) 1833. Thomas Bagshaw (83 South Street) 1834. Thomas Bagshaw (83 South Street) 1835. Thomas Bagshaw (83 South Street) 1836. Thomas Bagshaw (83 South Street) 1837. Thomas Bagshaw (83 South Street) 1839. William Marshall 1841. Samuel Biggin 1845. Richard Anthony 1846. Richard Anthony 1847. Richard Anthony 1848. Richard Anthony 1849. Richard Anthony 1850. Richard Anthony 1851. Richard Anthony 1852. Richard Anthony 1853. Richard Anthony 1854. Richard Anthony 1855. Richard Anthony 1856. Richard Anthony 1857. Richard Anthony 1858. Richard Anthony 1859. Richard Anthony 1860. Richard Anthony 1861. Richard Anthony 1862. Richard Anthony 1863. Richard Anthony 1864. Richard Anthony 1865. Richard Anthony 1866. Richard Anthony 1867. Richard Anthony 1868. Richard Anthony 1869. Richard Anthony 1870. Richard Anthony 1871. Richard Anthony 1876. George Cardwell 1877. George Cardwell 1878. George Cardwell 1879. George Cardwell/Cordwell 1880. George Cardwell 1881. Mrs Martha Cardwell 1887. George Andrew 1888. Albert Fellows 1889. Albert Fellows 1895. William Henry Hinchliffe 1896. William Henry Hinchliffe 1897. William Henry Hinchliffe 1898. William Henry Hinchliffe 1899. William Henry Hinchliffe 1900. William Henry Hinchliffe 1901. William Henry Hinchliffe 1902. William Henry Hinchliffe 1903. William Henry Hinchliffe 1905. Mrs Catherine Ellen Hinchliffe 1906. Mrs Catherine Ellen Hinchliffe 1907. Mrs Catherine Ellen Hinchliffe 1910. Frank Keys 1911. Frank Keys 1912. Frank Keys 1913. Matthew Hobson 1914. Matthew Hobson 1915. Matthew Hobson 1916. Matthew Hobson 1917. Matthew Hobson 1918. Matthew Hobson 1919. Matthew Hobson 1920. Matthew Hobson 1921. Mrs S Hobson 1922. Mrs S Hobson Name Bay Horse Address 463 Pitsmoor Road, S3 (293 Pitsmoor Road) Earliest 1822. Closed Still open Comments 1822. John Wright 1823. John Wright 1824. John Wright 1825. John Wright 1826. John Wright 1827. John Wright 1828. John Wright 1829. John Wright 1833. John Lennox 1834. John Lennox 1835. John Lennox 1836. John Lennox 1837. John Lennox 1838. John Lennox 1839. John Lennox 1840. John Lennox 1841. John Lennox 1845. John Wright 1846. John Wright 1847. John Wright 1848. John Wright 1849. John Wright 1850. John Wright 1851. John Wright 1852. John Wright 1853. John Wright 1854. John Wright 1855. John Wright 1856. John Wright 1857. John Wright 1858. John Wright 1859. John Wright 1860. John Wright 1861. John Wright 1862. John Wright (151 Pitsmoor) 1863. Jane Wright 1864. Sarah A Wright 1865. H Thompson 1866. H Thompson 1867. H Thompson 1868. H Thompson 1871. Robert Heath 1876. Henry Woolhouse 1879. Thomas Wing 1880. Thomas Wing 1881. Thomas Wing 1882. Thomas Wing 1883. Thomas Wing 1884. Thomas Wing 1885. Thomas Wing 1886. Thomas Wing 1887. Thomas Wing 1888. Thomas Wing 1889. Thomas Wing 1890. Thomas Wing 1891. Thomas Wing 1892. Thomas Wing 1893. Thomas Wing 1894. Thomas Wing 1895. Thomas Wing 1896. Thomas Wing 1901. Joseph W Cox 1902. Joseph W Cox 1903. Joseph W Cox 1904. Joseph W Cox 1905. Joseph W Cox 1911. James Ratheram 1912. James Ratheram 1913. James Ratheram 1914. James Ratheram 1915. James Ratheram 1916. James Ratheram 1917. James Ratheram 1918. James Ratheram 1919. James Ratheram 1920. James Ratheram 1921. James Ratheram 1922. James Ratheram 1923. James Ratheram 1924. James Ratheram 1925. James Ratheram Name Bay Horse Address 143 Milton Street Earliest 1823. Closed 1910. Comments Name Bay Horse Address 46 Upper St Phillips Road, S3 Earliest 1845. Closed Comments 1852. William Dean 1854. George Powell 1856. Frank Bishop 1859. Joseph Foulds 1862. Henry Morton 1863. Henry Morton 1864. Henry Morton 1865. Henry Morton 1866. Henry Morton 1867. Henry Morton 1868. Henry Morton 1869. Henry Morton 1870. Henry Morton 1871. Henry Morton 1876. George Dealtry 1879. Thomas Lenthall 1880. Thomas Lenthall 1881. Thomas Lenthall 1887. Charles Gregory 1888. Charles Gregory 1889. Charles Gregory 1895. David Hughs Jones 1896. David Hughs Jones 1898. Frederick Makin 1899. Frederick Makin 1900. Frederick Makin 1901. Frederick Makin 1902. Frederick Makin 1903. John James Bradley 1904. John James Bradley 1905. John James Bradley 1906. John James Bradley 1907. John James Bradley 1910. Joseph Longden 1911. Herbert Littlewood 1912. Herbert Littlewood 1913. Herbert Littlewood 1914. Herbert Littlewood 1915. Herbert Littlewood 1916. Herbert Littlewood 1917. Herbert Littlewood 1918. Herbert Littlewood 1919. Herbert Littlewood 1920. Herbert Littlewood 1921. Herbert Littlewood 1922. Herbert Littlewood 1923. Herbert Littlewood 1924. Herbert Littlewood 1925. Herbert Littlewood Name Bay Horse Address 1 Greystock Street/227 Attercliffe Road Earliest 1852. Closed Comments 1852. Henry Bridges (Local Terrace) 1853. Henry Bridges 1854. Henry Bridges 1855. Henry Bridges 1856. Henry Bridges 1862. Robert Newton 1864. George Weatherill (F) 1865. Robert Loy 1866. Robert Loy 1867. Robert Loy 1868. Robert Loy 1879. John Priestley 1880. John Priestley 1881. John Priestley 1882. John Priestley 1883. John Priestley 1884. John Priestley 1885. John Priestley 1886. John Priestley 1887. John Priestley 1889. William A Sullivan 1890. William A Sullivan 1891. William A Sullivan 1892. William A Sullivan 1893. William A Sullivan 1894. William A Sullivan 1895. William A Sullivan 1896. William A Sullivan 1897. William A Sullivan 1898. William A Sullivan 1899. William A Sullivan 1900. William A Sullivan 1901. William A Sullivan 1902. William A Sullivan 1903. William A Sullivan 1904. William A Sullivan 1905. William A Sullivan 1906. William A Sullivan 1907. William A Sullivan 1910. Benjamin Phelps 1911. Benjamin Phelps 1912. Arthur R Quince 1913. John Ridgley Walker 1916. James D Harrison 1917. James D Harrison 1918. James D Harrison 1919. James D Harrison 1920. James D Harrison 1921. James D Harrison 1925. Stephen Lee Name Bay Horse Address 227 Attercliffe Common, S9 - see 1 Greystock Road Earliest 1854. Closed Comments Name Bay Horse Address 9 Willey Street, Wicker Earliest 1871. Closed Comments 1864. William Needham (F) 1871. Paul Littlewood (Beerhouse) Name Bay Horse Address Wadsley Earliest 1893. Closed Comments 1893. Willoughby Colley Name Bay Horse Address Scholes Earliest Closed Still open Comments Scholes ? Name Bay Horse (Old Bay Horse) Address 53 West Bar Green Earliest 1820. Closed 1926. Comments 1822 address Old Bay Horse 29 Westbar Green 1821. Samuel Crawshaw 1822. Samuel Crawshaw (Old Bay Horse) 1825. Cassey Crawshaw (29 West Bar Green) 1826. Cassey Crawshaw 1827. Cassey Crawshaw 1828. Cassey Crawshaw 1829. Cassey Crawshaw 1833. William Wragg 1834. Harriet Cotton 1837. J Heathcote (27 Westbar Green) 1839. J Kipling (57 West Bar Green) 1841. J Youle 1845. D. Fairest (57 Westbar Green) 1849. J Hall 1852. S. Walton (57 West bar Green) 1854. George Bevers 1856. William Shepherd 1857. William Shepherd 1858. William Shepherd 1859. William Shepherd 1860. William Shepherd 1861. William Shepherd 1862. William Shepherd 1863. William Shepherd 1864. William Shepherd 1865. William Shepherd 1866. William Shepherd 1867. William Shepherd 1868. William Shepherd 1869. William Shepherd 1870. William Shepherd 1871. William Shepherd 1876. Thomas Perkins 1877. Thomas Perkins 1878. Thomas Perkins 1879. Thomas Perkins 1881. Valentine Miller (Trade); Charles Wagstaff (Census) 1883. Charles Wagstaff 1889. Ives Wagstaff 1890. Ives Wagstaff 1893. George Minkley 1894. George Minkley 1895. George Minkley 1896. George Minkley 1898. Charles King 1899. Charles King 1900. Charles King 1901. Charles King 1902. Charles King 1903. William Boot 1905. Alfred Grantham 1906. Alfred Grantham 1907. Alfred Grantham 1910. Albert Jackson 1911. Albert Jackson 1912. Joseph Littlewood 1913. Ernest Oxley 1916. Thomas Fisher 1917. Thomas Fisher 1918. Thomas Fisher 1919. Thomas Fisher 1920. Thomas Fisher 1921. Thomas Fisher 1922. Thomas Fisher 1923. Thomas Fisher 1924. Thomas Fisher 1925. Thomas Fisher Name Bay Tree Address 23 Snow Hill, Cricket Inn Lane Earliest 1797. Closed Comments 1839. Josh Wilson Name Bazaar Address 116 South Street, Moor Earliest 1828. Closed Comments 18th Jan 1833, dinner held at Bazaar, in honour of w. Wentworth Fitzwilliam; 1860 Joseph Wilson 1833. John Pritchard 1834. John Pritchard 1837. Elizabeth Prichard 1838. Elizabeth Prichard 1839. Elizabeth Prichard 1840. Elizabeth Prichard 1841. Elizabeth Pritchard 1842. Elizabeth Pritchard 1843. Elizabeth Pritchard 1844. Elizabeth Pritchard 1845. Elizabeth Pritchard 1846. Elizabeth Pritchard 1847. Elizabeth Pritchard 1849. Joseph Birks 1850. Joseph Birks 1851. Joseph Birks 1852. Joseph Birks 1854. William & Joseph Wilson 1855. Joseph Wilson 1856. Joseph Wilson 1857. Joseph Wilson 1858. Joseph Wilson 1859. George Wilson 1862. Charles Turner 1863. Charles Turner 1864. B & S Beeley 1865. W Harwood 1868. Thomas Evans 1871. Edwin Loveride 1912. Edward Talor Murthwaite 1913. Edward Talor Murthwaite 1914. George Douthwaite 1915. George Douthwaite 1919. Mrs Annie Douthwaite 1920. Mrs Annie Douthwaite 1921. George Douthwaite 1922. George Douthwaite 1923. George Douthwaite 1924. George Douthwaite 1925. George Douthwaite Name Beauchief Hotel Address 161 Abbeydale Road South, S7 Earliest Closed Comments Name Bedford Hotel Address 71 Penistone Road Earliest 1871. Closed 1903. Comments Became a café 1871. Mrs Emma Terry (Beerhouse) Name Bee Hive Inn Address Dykes Hall Road, S6 Earliest 1948. Closed Still open Comments Name Beehive Address 23 Spring Street Earliest 1833. Closed Comments 1833. John Keighley (Beerhouse) Name Beehive Address 115 Langsett Road Earliest 1861. Closed 1968. Comments demolished circa 1968 1862. John Charlesworth 1871. Aaron Revill Name Beehive Address 13 Little Pond Street Earliest 1871. Closed 1910. Comments 1871. Isaac Biggins Name Beehive Address 7 Bowling Green Street Earliest 1871. Closed 1925. Comments 1859. Joseph Smedley 1871. Richard Dawson (Beerhouse) 1891. Edward Dickinson Name Beehive Address Grimesthorpe Earliest 1871. Closed Comments 1871. Mrs Harriet Kirkby (Beerhouse) Name Beehive Address Harthill with Woodall, Sheffield Earliest 1881. Closed Still open Comments 1879. George Storey 1880. George Storey 1881. George Storey Name Beehive Hotel Address 20 Upwell Lane Earliest 1948. Closed 1972. Comments Name Beehive/B-Hive/Rockwells/Foundry & Firkin/Bar S1 Address 240 West Street/Glossop Road Earliest 1825. Closed Still open Comments now Bar S1. 1825 address Glossop Road; possibly earlier, 1817 1825. Thomas Rose 1826. Thomas Rose 1827. Thomas Rose 1828. Thomas Wild or T. Rose 1829. Thomas Wild 1830. Thomas Wild 1831. Thomas Wild 1832. Thomas Wild 1833. Thomas Wild 1834. Thomas Wild 1835. Thomas Wild 1836. Thomas Wild 1837. Thomas Wild 1838. Thomas Wild 1839. Thomas Wild 1840. Thomas Wild 1841. Thomas Wild 1842. Thomas Wild 1843. Thomas Wild 1844. Thomas Wild 1845. Thomas Wild (200 West Street) 1846. Thomas Wild (Glossop Road) 1847. Thomas Wild (Glossop Road) 1849. Elizabeth Wild 1850. Elizabeth Wild 1851. Elizabeth Wild 1852. Elizabeth Wild (200 West Street) 1853. Mrs Elizabeth Wild 1854. Mrs Elizabeth Wild 1856. Mrs Elizabeth Slack (late Mrs Wild) 1857. Mrs Elizabeth Slack 1858. Mrs Elizabeth Slack 1859. Mrs Elizabeth Slack 1860. Mrs Elizabeth Slack 1861. Mrs Elizabeth Slack 1862. Elizabeth Slack (200 West Street) 1863. Mrs Elizabeth Slack 1864. Mrs Elizabeth Slack 1865. Mrs Elizabeth Slack 1866. Mrs Elizabeth Slack 1867. Mrs Elizabeth Slack 1868. Mrs Elizabeth Slack 1871. William Hobson 1876. Mrs Elizabeth Hobson 1877. Mrs Elizabeth Hobson 1878. Mrs Elizabeth Hobson 1879. Mrs Elizabeth Hobson 1880. Mrs Elizabeth Hobson 1881. Mrs Elizabeth Hobson 1882. Mrs Elizabeth Hobson 1883. Mrs Elizabeth Hobson 1887. Edwin Fell 1888. Mrs Sarah Ann Meays 1889. Mrs Sarah Ann Meays 1890. Mrs Sarah Ann Meays 1891. Mrs Sarah Ann Meays 1892. Mrs Sarah Ann Meays 1893. Mrs Sarah Ann Meays 1894. Mrs Sarah Ann Meays 1895. Mrs Sarah Ann Meays 1896. Mrs Sarah Ann Meays 1897. Mrs Sarah Ann Meays 1898. Mrs Sarah Ann Meays 1901. John Edward Banks (240 West Street) 1902. John Edward Banks (240 West Street) 1903. John Edward Banks (240 West Street) 1905. Frank Jackson (240 West Street) 1907. Arthur Vaux 1908. Arthur Vaux 1909. Arthur Vaux 1910. Arthur Vaux 1911. Arthur Vaux 1912. Arthur Vaux 1913. Arthur Vaux 1914. Arthur Vaux 1915. Arthur Vaux 1916. Arthur Vaux 1917. Arthur Vaux 1918. Arthur Vaux 1919. Arthur Vaux 1920. Arthur Vaux 1921. Arthur Vaux 1922. Arthur Vaux 1923. Arthur Vaux 1924. Arthur Vaux 1925. Arthur Vaux Name Beeswing Address 46 Hartshead Earliest 1797. Closed 1905. Comments 1852 address 34 Hartshead 1845. Robert Winteringham (34 Hartshead) 1846. Robert Winteringham 1847. Robert Winteringham 1848. Robert Winteringham 1849. Robert Winteringham 1852. Samuel Taylor (34 Hartshead) 1856. William Sheldon 1859. Charles Dawson 1862. Sarah Taylor (34 Hartshead) 1863. Sarah Taylor (34 Hartshead) 1864. Sarah Taylor (34 Hartshead) 1868. T Lenthall 1876. Michael Crosby 1877. Michael Crosby 1878. Michael Crosby 1879. Michael Crosby 1880. Michael Crosby 1881. Michael Crosby 1882. Michael Crosby 1883. Michael Crosby 1887. John Crosby 1888. John Crosby 1889. John Crosby 1893. William Wing 1895. Mrs Jane Wynn 1896. Mrs Jane Wynn 1901. Mrs Jane Wynn Name Belfry Address Eckington Road, Beighton Earliest Closed Still open Comments Name Bell Address Market Street/Fitzalan Square Earliest 1796. Closed 1974. Comments site moved to other side of Fitzalan Square before 1890 1876. Henry Hardcastle 1877. Henry Hardcastle 1878. Henry Hardcastle 1879. Henry Hardcastle 1880. Henry Hardcastle 1881. Henry Hardcastle 1882. Henry Hardcastle 1883. Henry Hardcastle 1884. Henry Hardcastle 1885. Henry Hardcastle 1886. Henry Hardcastle 1887. Henry Hardcastle 1888. Mrs Mary Hardcastle 1889. Mrs Mary Hardcastle 1893. Mrs Fanny Berry 1894. Mrs Fanny Berry 1895. Mrs Fanny Berry 1896. Mrs Fanny Berry 1898. Mrs Annie Padley 1899. Mrs Annie Padley 1900. Mrs Annie Padley 1901. Mrs Annie Padley 1902. Arthur Browning 1903. Arthur Browning 1905. Ernest Evans 1906. Ernest Evans 1907. Ernest Evans 1908. Ernest Evans 1909. Ernest Evans 1910. Ernest Evans 1911. Ernest Evans 1912. Ernest Evans 1913. Ernest Evans 1914. Ernest Evans 1915. Ernest Evans 1916. Ernest Evans 1917. Ernest Evans 1918. Ernest Evans 1919. Ernest Evans 1920. Ernest Evans 1921. Ernest Evans 1922. Ernest Evans Name Bell Family & Commercial Hotel Address Norfolk Street Earliest 1881. Closed Comments 1881. Henry Hardcastle Name Bell Hagg Inn Address Upper Hallam Earliest 1845. Closed Comments "Hodgson's Folly" 1845. George Colbridge 1854. George Stead 1856. John Twigg 1857. John Twigg 1858. John Twigg 1859. John Twigg 1860. John Twigg 1861. John Twigg 1862. John Twigg 1865. W Woodhouse 1871. John Lawson 1872. John Lawson 1873. John Lawson 1874. John Lawson 1875. John Lawson 1876. John Lawson 1879. Robert Carver 1881. John Gosney 1882. John Gosney 1883. John Gosney 1887. Elizabeth Gosney 1888. Elizabeth Gosney 1889. Elizabeth Gosney 1895. Edward Tarbooke 1896. Edward Tarbooke 1898. Arthur Wellington Tarbooke 1899. Arthur Wellington Tarbooke 1900. Arthur Wellington Tarbooke 1901. Arthur Wellington Tarbooke 1902. Arthur Wellington Tarbooke 1903. Arthur Wellington Tarbooke 1904. Arthur Wellington Tarbooke 1905. Arthur Wellington Tarbooke 1906. Arthur Wellington Tarbooke 1907. Arthur Wellington Tarbooke 1908. Arthur Wellington Tarbooke 1909. Arthur Wellington Tarbooke 1910. Arthur Wellington Tarbooke 1911. Arthur Wellington Tarbooke 1912. Arthur Wellington Tarbooke 1916. Jasper Watson 1917. Jasper Watson 1918. Jasper Watson 1919. Jasper Watson 1920. Jasper Watson 1921. Jasper Watson 1922. Jasper Watson 1925. Herbert Gosney Name Belle Vue Hotel Address 229 Cricket Inn Road, S2 Earliest 1948. Closed Comments Name Bellefield Hotel Address 37 Bellefield Street Earliest 1825. Closed 1962. Comments 1905. William Dowson (Beerhouse 1903) Name Bellefield House Address 70 Fawcett Street Earliest 1951. Closed Comments Name Bellefield Inn Address 14 Bellefield Street Earliest 1830. Closed 1962. Comments 1871. Mrs Ellen Bownes (Beerhouse) 1880. Sarah Ann Hirst 1905. Tom Burgan (Beerhouse 1903) Name Bellevue Hotel Address 116 Fitzalan Street Earliest 1871. Closed Comments 1871. Thomas Hill (Beerhouse) Name Bellevue Hotel Address 282 Whitehouse Lane, S6 Earliest 1871. Closed Still open Comments 1861. John Hirst 1862. John Hurst (Fir View, Walkley) 1871. Sarah Ann Hirst 1872. Sarah Ann Hirst 1873. Sarah Ann Hirst 1874. Sarah Ann Hirst 1875. Sarah Ann Hirst 1876. Sarah Ann Hirst 1877. Sarah Ann Hirst 1878. Sarah Ann Hirst 1879. Sarah Ann Hirst 1880. Sarah Ann Hirst 1881. Mrs Sarah A Hirst 1893. William Casson 1895. William Casson 1901. Nathaniel Swift 1902. Nathaniel Swift 1903. Nathaniel Swift 1904. Nathaniel Swift 1905. Nathaniel Swift 1911. Samuel Norton 1912. Samuel Norton 1913. Samuel Norton 1914. Samuel Norton 1915. Samuel Norton 1916. Samuel Norton 1917. Samuel Norton 1918. Samuel Norton 1919. Samuel Norton 1920. Samuel Norton 1921. Samuel Norton 1922. Samuel Norton 1923. Samuel Norton 1924. Samuel Norton 1925. Samuel Norton Name Ben Lomond/City Arms Address 23 Eyre Street Earliest 1833. Closed 1908. Comments formerly City Arms 1833. Robert A. Smith 1834. Thomas Hammerton 1835. Thomas Hammerton 1836. Thomas Hammerton 1837. Thomas Hammerton (11 Eyre Street) (died 25th Nov 1839, aged 76) 1841. Elizabeth Hammerton 1845. William Golland 1846. William Golland 1847. William Golland 1849. Benjamin Martin 1850. Benjamin Martin 1851. Benjamin Martin 1852. Benjamin Martin 1854. Mrs Ann Martin 1855. Mrs Ann Martin 1856. Mrs Ann Martin 1859. Thomas Fisher 1860. Thomas Fisher 1861. Thomas Fisher 1862. Thomas Fisher 1863. George Chapman 1864. George Chapman 1865. George Chapman 1866. George Chapman 1867. George Chapman 1868. George Chapman 1871. Abraham Bocking 1872. Abraham Bocking 1873. Abraham Bocking 1874. Abraham Bocking 1875. Abraham Bocking 1876. Abraham Bocking 1879. Henry Bramhall 1880. Henry Bramhall 1881. Henry Bramhall/George Atkinson 1882. George Atkinson 1883. George Atkinson 1887. Joseph Handby 1888. George Atkinson 1889. George Atkinson 1893. Alfred Caldwell 1895. George Atkinson/Marronduke Horsley 1896. George Atkinson/Marronduke Horsley 1898. John Bierton 1901. Edmund Dobbs (City Arms) 1902. Samuel Greaves 1903. William Smallwood 1904. William Smallwood 1905. William Smallwood (City Arms) 1907. Mrs Emily Wostenholme 1908. Mrs Emily Wostenholme 1909. Mrs Emily Wostenholme 1910. Mrs Emily Wostenholme 1911. Patrick J Sheridan 1912. John Bierton 1913. John Bierton Name Bethel Arms Address Backfields Earliest 1835. Closed Comments Name Big Gun/Great Gun Address 7 Wicker, S3 Earliest 1796. Closed Still open Comments 1859. Walter Cowham 1860. Walter Cowham 1861. Walter Cowham 1862. Walter Cowham 1863. Bate & Co 1864. Bate & Co 1865. Harrison & Bate & Co 1866. Harrison & Bate & Co 1867. Harrison & Bate & Co 1868. Harrison & Bate & Co 1876. Richard Bate & Co 1877. Richard Bate & Co 1878. Richard Bate & Co 1879. Richard Bate & Co 1880. Richard Bate & Co 1881. Richard Bate & Co 1882. Richard Bate & Co 1883. Richard Bate & Co 1887. Bate & Co 1888. Richard Bate & Co 1889. Richard Bate & Co 1890. Richard Bate & Co 1891. Richard Bate & Co 1892. Richard Bate & Co 1893. Richard Bate & Co Name Big Tree/Mason's Arms Address 842 Chesterfield Road, S8 Earliest 1825 Closed still open Comments Mason's Arms until 1935 1825. James Frith (Free Masons' Arms) 1826. James Frith (Free Masons' Arms) 1827. James Frith (Free Masons' Arms) 1828. James Frith (Free Masons' Arms) 1833. J Seddon (Freemasons' Arms) 1841. Joseph Seddon (Mason's Arms) 1849. Ann Seddon 1850. Ann Seddon 1851. Ann Seddon 1854. Anna Seddon 1855. Anna Seddon 1856. Ann Seddon 1862. John Cadman (Masons' Arms and Sycamore Tree) 1879. Jph. Ibbotson 1891. Hugh Havenhand 1892. Hugh Havenhand 1893. Hugh Havenhand 1901. Mary Twivey 1902. Mary Twivey 1903. Mary Twivey 1904. Mary Twivey 1905. Mary Twivey 1906. Mary Twivey 1907. Mary Twivey 1908. Mary Twivey 1909. Mary Twivey 1910. Mary Twivey 1911. Mary Twivey 1919. Edwin A Walch 1925. George Henry Greenfield Name Bird in Hand Address Church Street Earliest 1761. Closed Comments Probably earlier than 1761, adjacent to original Cutler's Hall Name Bird in Hand Address 82 Bridge Street Earliest 1833. Closed Comments 1833. Thomas Donnelly (Beerhouse) Name Bird in Hand Address 49 Broughton Lane Earliest 1861. Closed Comments 1871. John Crookes (Beerhouse) Name Bird in Hand Address 126 High Street, Eckington Earliest 1948. Closed Comments Name Bird in Hand Address 624 Brightside Lane Earliest Closed Comments Name Birley Hotel Address 66 Birley Moor Road, S12 Earliest 1865. Closed Still open Comments 1865. A Lee 1876. Thomas Lomas 1879. John Lomas 1880. John Lomas 1881. John Lomas 1882. John Lomas 1883. John Lomas Name Birmingham Arms Address 18 Lambert Street Earliest 1822. Closed 1900. Comments 1822 address 6 Westbar Green 1822. Samuel Ault (6 Westbar Green) 1833. William Chapman (15 Lambert Street) 1834. George Froggatt 1837. J Hickey (17 Lambert Street) 1839. William Saunders 1841. Michael Duffy 1846. Mary Baggaley 1847. Mary Baggaley 1849. John Cutler 1852. Chistopher Gillott (20 Lambert Street) 1854. Henry Ellis 1856. John Thompson/Robert Newton 1857 1862. William Birch 1863. William Jackson 1864. William Jackson 1865. William Wilkes 1868. T Welton 1871. Patrick O'Meara (Beerhouse) 1872. Patrick O'Meara (Beerhouse) 1873. Patrick O'Meara (Beerhouse) 1874. Patrick O'Meara (Beerhouse) 1875. Patrick O'Meara (Beerhouse) 1876. Patrick O'Meara (Beerhouse)/William Graves 1877. Patrick O'Meara (Beerhouse) 1878. Patrick O'Meara (Beerhouse) 1879. Patrick O'Meara (Beerhouse)/Patrick J Mahar 1880. Patrick O'Meara (Beerhouse)/Patrick J Mahar 1881. Patrick O'Meara (Beerhouse)/Patrick J Mahar 1882. Patrick O'Meara (Beerhouse)/Patrick J Mahar 1883. Patrick O'Meara (Beerhouse)/Patrick J Mahar 1888. Aaron Lavender 1889. William Coles 1890. Aaron Lavender 1891. Aaron Lavender 1892. Aaron Lavender 1893. Aaron Lavender 1895. Arnold Havenhand 1896. Arnold Havenhand 1898. William West Name Birmingham Arms Address 40 Greystock Street Earliest 1860. Closed 1920. Comments 1856. Samuel Timperley 1864. John Loukes (Saw maker and Beerhouse keeper) (F) 1871. John Loukes (Beerhouse) Name Birmingham Arms Address 79 or 93 Matilda Street Earliest 1871. Closed Comments 1871. Reuben Wheelhouse (Beerhouse) Name Birmingham Tavern Address 5 New Church Street Earliest 1822. Closed Comments 1822. John Cook 1828. Robert Gregory 1829. Robert Gregory Name Black Boy/Old Black Boy Address 29 Bailey Lane Earliest 1822. Closed 1910. Comments 1822. Benjamin Healey 1852. John Roston 1854. John Shaw 1855. John Shaw 1856. John Shaw then Thomas Boulding 1857. Thomas Boulding 1858. Thomas Boulding 1862. Joseph Perkins (Old Black Boy) 1863. William Pitts 1864. William Pitts 1865. William Pitts 1868. Willian Ingle 1871. Verdon Dearden Name Black Bull/Bull Address 18 Church Street, Ecclesfield Earliest 1825. Closed Comments 1825. Aaron Ashton 1854. William Jepson 1865. W Jepson 1876. Mrs Mary Ann Jepson 1879. John Jackson 1880. John Jackson 1881. John Jackson 1882. John Jackson 1883. John Jackson 1884. John Jackson 1885. John Jackson 1886. John Jackson 1887. John Jackson 1888. Mrs Emma Jackson 1889. John Jackson 1893. Mrs Emma Jackson 1894. Mrs Emma Jackson 1895. Mrs Emma Jackson 1896. Mrs Emma Jackson 1897. Mrs Emma Jackson 1898. Mrs Emma Jackson 1899. Mrs Emma Jackson 1900. Mrs Emma Jackson 1901. Mrs Emma Jackson 1902. Mrs Emma Jackson 1903. Mrs Emma Jackson 1904. Mrs Emma Jackson 1905. Mrs Emma Jackson 1906. Mrs Emma Jackson 1907. Mrs Emma Jackson 1908. Mrs Emma Jackson 1909. Mrs Emma Jackson 1910. Mrs Emma Jackson 1911. Mrs Emma Jackson 1912. Mrs Emma Jackson 1913. Mrs Emma Jackson 1914. Mrs Emma Jackson 1915. Mrs Emma Jackson 1916. Mrs Emma Jackson 1917. Mrs Emma Jackson 1919. Mrs Eleanor Jackson 1920. Mrs Eleanor Jackson 1921. Mrs Eleanor Jackson 1922. Mrs Eleanor Jackson Name Black Bull/Bull Address Thurlstone Earliest 1879. Closed Comments 1879. George Wainwright 1880. George Wainwright 1881. George Wainwright Name Black Bull/Bull Address 26 Main Street, Aughton Earliest Closed Still open Comments Name Black Bull/Bull/Old Black Bull Address 74 Hollis Croft Earliest 1820. Closed 1900. Comments 1822 address also seen as 40 Hollis Croft 1821. James Wilson (40 Hollis Croft) 1822. James Wilson (40 Hollis Croft) 1823. James Wilson (40 Hollis Croft) 1824. James Wilson (40 Hollis Croft) 1825. James Wilson 1826. James Wilson 1827. James Wilson 1828. James Wilson (40 Hollis Croft) 1829. James Watson 1830. James Watson 1831. James Watson 1832. James Watson 1833. James Watson 1834. James Wilson 1835. James Wilson 1836. James Wilson 1837. James Wilson (40 Hollis Croft) 1839. John Waddington (71 Hollis Croft) 1840. John Waddington 1841. John Waddington 1842. John Waddington 1843. John Waddington 1844. John Waddington 1845. John Waddington 1846. John Waddington 1847. John Waddington 1848. John Waddington 1849. John Waddington 1850. John Waddington 1851. John Waddington 1852. John Waddington 1854. James Charles Sanderson 1856. Charles Sanderson 1862. William Shepherd Name Black Darling/Black Horse Address 75 Talbot Street, Park Earliest 1833. Closed Comments 1871. John Hukin 1911. William Morton (Beer retailer) 1919. Mary Ann Morton 1925. Miss Lily Morton Name Black Eagle Address 80 Wellington Street Earliest 1841. Closed Comments 1841. Ann Bucklow 1842. Ann Bucklow 1843. Ann Bucklow 1844. Ann Bucklow 1845. Ann Bucklow 1852. John Needham 1881. Thomas Johnson 1882. Thomas Johnson 1883. Thomas Johnson 1884. Thomas Johnson 1885. Thomas Johnson 1886. Thomas Johnson 1887. Thomas Johnson 1888. Thomas Johnson Name Black Horse Address 17 Edward Street Earliest 1796. Closed 1906. Comments 1833. Hannah Woodfield (10 Edward Street, Beerhouse) 1871. William Gill (Beerhouse) 1881. John Hudson (19-21 Edward Street) Name Black Horse Address 64 Howard Street Earliest 1822. Closed 1902. Comments 1822 address 33 Howard Street; 1860 Francis Linley/Lindley 64 Howard Street 1821. Ann Melthorp 1822. Ann Millthorp (33 Howard Street) 1825. Ann Millward 1828. William Denton 1829. William Denton 1833. Samuel Hibberd (34 Howard Street) 1834. Samuel Hibberd (32 Howard Street) 1835. Samuel Hibberd 1836. Samuel Hibberd 1837. Samuel Hibberd (34 Howard Street) 1838. Samuel Hibberd 1839. Samuel Hibberd 1840. Samuel Hibberd 1841. Samuel Hibberd 1845. Thomas Hawke 1846. Thomas Hawke 1847. Thomas Hawke 1849. J Hinchliffe 1850. Joshua Hinchcliff 1851. Joshua Hinchcliff 1852. Joshua Hinchcliff 1853. Joshua Hinchcliff 1854. Joshua Hinchcliff 1856. Francis Lindley 1857. Francis Lindley 1858. Francis Lindley 1859. Francis Lindley 1862. Elizabeth Pryke 1863. George Rodgers 1864. Mary Hill 1865. Mrs Elizabeth Baxter 1866. Mrs Elizabeth Baxter 1867. Mrs Elizabeth Baxter 1868. Mrs Elizabeth Baxter 1869. Mrs Elizabeth Baxter 1870. Mrs Elizabeth Baxter 1871. Mrs Elizabeth Baxter 1876. Edward Wear 1877. Edward Wear 1878. Edward Wear 1879. Edward Wear 1881. Charles William Buttery 1883. Laurence McCain 1884. Laurence McCain 1885. Laurence McCain 1886. Laurence McCain 1887. Laurence McCain 1888. Laurence McCain 1889. Laurence McCain 1890. Laurence McCain 1891. Laurence McCain 1892. Laurence McCain 1893. Laurence McCain 1894. Laurence McCain 1895. Laurence McCain 1896. Laurence McCain 1897. Laurence McCain 1898. Laurence McCain 1899. Laurence McCain 1900. Laurence McCain 1901. Laurence McCain 1903. Mrs Mary Ellen McCain 1905. James Spiers 1907. Frank Robson 1908. Frank Robson 1909. Frank Robson 1910. Frank Robson 1911. Joseph Henry Clark 1912. Joseph Henry Clark 1913. Herbert S Leadale 1914. Herbert S Leadale 1915. Herbert S Leadale 1916. Herbert S Leadale 1917. Herbert S Leadale 1918. Herbert S Leadale 1919. Herbert S Leadale 1920. Herbert S Leadale 1921. Herbert S Leadale 1922. Herbert S Leadale 1923. Herbert S Leadale 1924. Herbert S Leadale 1925. Herbert S Leadale Name Black Horse Address Pitt's Moor Earliest 1834. Closed Comments 1834. Thomas Lennox Name Black Horse/Old Black Horse Address Scotland Street Earliest 1820. Closed Comments aka Old Black Horse 1822. Henry Hill (Old Black Horse) Name Black Horse/Old Black Horse Address 180 Upper Allen Street Earliest 1822. Closed 1960. Comments 1822 address Old Black Horse 62 Allen Street; pre-dated by 11 years 1822. Ezra Oldham (Old Black Horse, 62 Allen Street) 1825. Hannah Oldham (Jericho) 1828. Thomas Barrett 1829. Thomas Barrett 1833. Jeremiah Copley (97 Allen Street) 1834. Jeremiah Copley 1837. E Crofts (95 Allen Street) 1838. Elizabeth Crofts 1839. Elizabeth Crofts 1840. Elizabeth Crofts 1841. Elizabeth Crofts 1842. Elizabeth Crofts 1843. Elizabeth Crofts 1844. Elizabeth Crofts 1845. Elizabeth Crofts 1846. Elizabeth Crofts 1847. Elizabeth Crofts 1849. John Crofts 1850. John Crofts 1851. John Crofts 1852. John Crofts 1853. John Crofts 1854. John Crofts (died 29/5/1854, Dropsy, aged 46) 1856. Jane Crofts then Charles Revitt 1857. Charles Adams Revitt 1858. Charles Adams Revitt 1859. Charles Adams Revitt 1860. Charles Adams Revitt 1861. Charles Adams Revitt 1862. Charles Adams Revitt 1863. Charles Adams Revitt 1864. Joseph Wolstenholme 1865. Joseph Wolstenholme 1866. Joseph Wolstenholme 1867. Joseph Wolstenholme 1868. Joseph Wolstenholme 1869. Joseph Wolstenholme 1870. Joseph Wolstenholme 1871. Joseph Wolstenholme 1876. Thomas Hornbuckle 1879. Mrs Charlotte Hornbuckle 1880. Mrs Charlotte Hornbuckle 1881. Mrs Charlotte Hornbuckle age 41, born Statharee, Leicestershire(Widow) remarried ? Horsepool 1882. Mrs Charlotte Hornbuckle 1883. Mrs Charlotte Hornbuckle 1887. William Horsepool 1888. William Horsepool 1889. William Horsepool 1893. Mrs Charlotte Horsepool 1895. Arthur Davis 1896. Arthur Davis 1897. Arthur Davis 1898. Arthur Davis 1903. Mrs Lily Leeson 1905. Edward Leeson 1910. Thomas Fisher 1911. Thomas Fisher 1912. Thomas Fisher 1913. Thomas Fisher 1916. Thomas Fidler 1917. Thomas Fidler 1918. Thomas Fidler 1919. Thomas Fidler 1920. Thomas Fidler 1921. Thomas Fidler 1922. Thomas Fidler 1923. Thomas Fidler 1924. Thomas Fidler 1925. Thomas Fidler Name Black Jug Address Bridgehouses Earliest 1820. Closed Comments Name Black Lion Address 33 Snig Hill Earliest 1822. Closed 1920. Comments or Old Black Lion; buildings in Black Lion Yard destroyed by fire, damage Ł240 June 28th 1822 1833. John Monkhouse (3 Snig Hill) 1834. John Rhodes 1837. Jonathan Bramham (wife Sarah) 1838. Jonathan Bramham 1839. Jonathan Bramham 1840. Jonathan Bramham 1841. Jonathan Bramham 1845. John Moody 1846. John Moody 1847. John Moody 1852. John McKenzie (Beerhouse) 1854. John Smith 1855. John Smith 1856. John Smith 1857. John Smith 1858. John Smith 1859. John Smith 1860. John Smith 1861. John Smith 1862. John Smith 1863. John Smith 1864. John Smith 1865. John Smith 1866. John Smith 1867. John Smith 1868. John Smith 1869. John Smith 1870. John Smith 1871. John Smith 1876. Mrs Mary Ann Barker 1877. Mrs Mary Ann Barker 1878. Mrs Mary Ann Barker 1879. Mrs Mary Ann Barker 1881. Samuel Barker 1883. Henry Cusworth 1887. Susan Edge 1888. Miss Susan Garrod 1889. Miss Susan Garrod 1893. Titus Marsden 1895. Thomas Marsden 1896. Thomas Marsden 1898. Carl O Parkin 1901. John Parkin (45 Snig Hill) 1902. John Parkin Name Black Lion Address 24 Bank Street, 16 Bank Street Earliest 1833. Closed Comments See also Bank Street Hotel 1833. George Greaves (16 Bank Street) 1834. George Greaves 1835. George Greaves 1836. George Greaves 1837. George Greaves (16 Bank Street) 1841. Thomas Barrett 1842. Thomas Barrett 1843. Thomas Barrett 1844. Thomas Barrett 1845. Thomas Barrett 1846. Thomas Barrett 1847. Thomas Barrett 1852. Henry Tingle (Beerhouse) 1853. Henry Tingle (Beerhouse) 1854. Henry Tingle Name Black Man Address 76 Scotland Street Earliest 1881. Closed Comments 1881. John F Askin Name Black Rock and Wine and Spirit Merchant/Rock Address 17 Castle Street Earliest 1797. Closed 1921. Comments 7 Castle Street; Royal Jubilee Friendly Society and Fitzwilliam Friendly Society both started here. 1822. John Fordham 1823. John Fordham 1824. John Fordham 1825. John Fordham 1826. John Fordham 1827. John Fordham 1828. John Fordham 1829. John Fordham 1830. John Fordham 1831. John Fordham 1832. John Fordham 1833. John Fordham (7 Castle Street) 1834. John Fordham 1835. John Fordham 1836. John Fordham 1837. John Fordham (9 Castle Street) 1839. Sam. Fordham 1841. John Fordham 1842. John Fordham 1843. John Fordham 1844. John Fordham 1845. John Fordham 1846. John Fordham 1847. John Fordham 1848. John Fordham 1849. John Fordham 1850. John Fordham 1851. John Fordham 1852. John Fordham 1853. John Fordham 1854. John Fordham 1855. John Fordham 1856. John Fordham 1857. John Fordham 1858. John Fordham 1861. George Trickett 1862. Woollen & Co 1863. Woollen & Co 1864. Woollen & Co 1865. Woollen & Co 1866. Woollen & Co 1867. Woollen & Co 1868. Woollen & Co 1869. Woollen & Co 1870. Woollen & Co 1871. Woollen & Co 1872. Woollen & Co 1873. Woollen & Co 1874. Woollen & Co 1875. Woollen & Co 1876. Woollen & Co 1877. Woollen & Co 1878. Woollen & Co 1879. Woollen & Co 1880. Woollen & Co 1881. Woollen & Co 1882. Woollen & Co 1883. Woollen & Co 1884. Woollen & Co 1885. Woollen & Co 1886. Woollen & Co 1887. Woollen & Co 1900. R. Emmet Name Black Swan Address 3 Fargate/5 Black Swan Walk Earliest 1797. Closed Comments 1821. Robert Platts 1822. Robert Platts 1823. Robert Platts 1824. Robert Platts 1825. Robert Platts 1826. Robert Platts 1827. Robert Platts 1828. Robert Platts/Platte or W. Tyzack 1829. Robert Platte 1833. William Tyzack 1834. Rachael Fowler 1837. Joseph Butterworth 1838. Joseph Butterworth 1839. Joseph Butterworth 1840. Joseph Butterworth 1841. Joseph Butterworth 1842. Joseph Butterworth (5 Fargate) 1843. Joseph Butterworth (5 Fargate) 1844. Joseph Butterworth (5 Fargate) 1845. Joseph Butterworth (5 Fargate) 1846. Joseph Butterworth 1847. Joseph Butterworth 1848. Joseph Butterworth 1849. Joseph Butterworth 1850. Joseph Butterworth 1851. Joseph Butterworth 1852. Joseph Butterworth 1853. Joseph Butterworth 1854. Joseph Butterworth 1855. Joseph Butterworth 1856. Joseph Butterworth 1857. Joseph Butterworth 1858. Joseph Butterworth 1859. Joseph Butterworth 1860. Joseph Butterworth 1861. Joseph Butterworth 1862. Joseph Butterworth 1863. Joseph Butterworth 1864. Joseph Butterworth 1865. Joseph Butterworth 1868. William Clarke 1871. William Davy 1872. William Davy 1873. William Davy 1874. William Davy 1875. William Davy 1876. William Davy 1877. William Davy 1878. William Davy 1879. William Davy 1880. William Davy 1881. William Davy 1882. William Davy 1883. William Davy 1884. William Davy 1885. William Davy 1886. William Davy 1887. William Davy Name Black Swan Address 1 Little Pond Street (also 15 or 60) Earliest 1820. Closed Comments 1825 address 16 Pond Street 1822. Luke Staniforth 1823. Luke Staniforth 1824. Luke Staniforth 1825. Luke Staniforth (15 Pond Street) 1826. Luke Staniforth (15 Pond Street) 1827. Luke Staniforth (15 Pond Street) 1828. Luke Staniforth 1829. Luke Staniforth 1833. John Staniforth (15 Litle Pond Street) 1834. John Staniforth 1835. John Staniforth 1836. John Staniforth 1837. John Staniforth (16 Little Pond Street) 1838. John Staniforth 1839. John Staniforth 1840. John Staniforth 1841. John Staniforth 1842. John Staniforth 1843. John Staniforth 1844. John Staniforth 1845. John Staniforth 1846. John Staniforth 1847. John Staniforth 1848. John Staniforth 1849. John Staniforth 1850. John Staniforth 1851. John Staniforth 1852. John Staniforth 1853. John Staniforth 1854. John Staniforth 1856. John Slingsby 1857. John Slingsby 1858. John Slingsby 1859. John Slingsby 1860. John Slingsby 1861. John Slingsby 1862. John Slingsby 1863. John Slingsby 1864. John Slingsby 1865. John Slingsby 1866. John Slingsby 1867. John Slingsby 1868. John Slingsby 1869. John Slingsby 1870. John Slingsby 1871. John Slingsby 1876. Samuel Slingsby 1879. Mrs Emily Slingsby 1893. William Henry Dent/Harry Topliss 1894. William Henry Marsden 1895. William Henry Marsden 1896. William Henry Marsden 1898. Joseph Downes Name Black Swan Address 21 Burgess Street Earliest 1820. Closed 1898. Comments 1822 address 10 Burgess Street 1822. Joseph Emmett 1823. Joseph Emmett 1824. Joseph Emmett 1825. Joseph Emmett (9 Burgess Street) 1826. Joseph Emmott 1827. Joseph Emmott 1828. Joseph Emmott 1833. James Chamberlain (8 Burgess Street) 1834. James Chamberlain 1835. James Chamberlain 1836. James Chamberlain 1837. James Chamberlain 1838. James Chamberlain 1839. James Chamberlain 1840. James Chamberlain 1841. James Chamberlain 1845. Mary Lindley 1846. Mary Lindley 1847. Mary Lindley 1849. Charles Ainley 1852. George Wilson Cooper 1853. George Wilson Cooper 1854. George Wilson Cooper 1856. William Maw or William Pidgeon 1859. James Walker 1862. William Marsden 1863. Henry Sanderson 1864. Henry Sanderson 1865. Edward Blagdon 1866. Edward Blagdon 1867. Edward Blagdon 1868. Edward Blagdon 1869. Edward Blagdon 1870. Edward Blagdon 1871. Edward Blagdon 1876. Mrs Ann Blagdon 1879. Thomas Edward Darwent 1880. Thomas Edward Darwent 1881. Thomas Edward Darwent/Enoch Bowskill (Enoch Census) 1882. Thomas Edward Darwent 1883. Thomas Edward Darwent 1888. Joseph Greaves 1889. Joseph Greaves Name Black Swan Address Crofts Earliest 1825. Closed Comments 1825. William Gray Name Black Swan Address 60 Pond Street Earliest 1828. Closed Comments 1828. Luke Staniforth 1829. Luke Staniforth 1881. William Henry Dent age 27 born London; adopted son James William Wilcomb, 10, wife Emily 1901. Mrs Lucy Downs Name Black Swan Address 29 Snig Hill Earliest 1854. Closed Comments 1841. Joseph Outram 1842. Joseph Outram 1843. Joseph Outram 1844. Joseph Outram 1845. Joseph Outram 1846. Joseph Outram 1847. Joseph Outram 1848. Joseph Outram 1849. Joseph Outram 1850. Joseph Outram (died 28th Mar 1851) 1851. Joseph Outram (died 28th Mar 1851) 1852. Mary Ann Outram 1854. S Thomas and R M Morris 1855. T S & R S Morris 1856. T S & R S Morris 1857. Thomas Showler Morris 1858. Thomas Showler Morris 1859. Thomas Showler Morris 1860. Thomas Showler Morris 1861. Thomas Showler Morris 1862. T S & R M Morris 1863. Thomas Showler Morris 1864. Thomas Showler Morris 1865. Thomas Showler Morris 1866. Thomas Showler Morris 1867. Thomas Showler Morris 1868. Thomas Showler Morris 1869. Thomas Showler Morris 1870. Thomas Showler Morris 1871. Thomas Showler Morris 1872. Thomas Showler Morris 1873. Thomas Showler Morris 1874. Thomas Showler Morris 1875. Thomas Showler Morris 1876. Thomas Showler Morris 1879. John Elliott (37, 39, 41 Snig Hill) 1880. John Elliott 1881. John Elliott 1882. John Elliott 1883. John Elliott 1884. John Elliott 1885. John Elliott 1886. John Elliott 1887. John Elliott 1888. John Elliott 1889. John Elliott 1893. James Wallace 1894. James Wallace 1895. James Wallace 1896. James Wallace 1898. Alfred Suggate (39-41 Snig Hill) 1899. Alfred Suggate (39-41 Snig Hill) 1900. Alfred Suggate (39-41 Snig Hill) 1901. Alfred Suggate (39-41 Snig Hill) 1902. Alfred Suggate (39-41 Snig Hill) 1903. Alfred Suggate (39-41 Snig Hill) 1904. Alfred Suggate (39-41 Snig Hill) 1905. Alfred Suggate 39-41 Snig Hill 1910. Frank Handsby (39-41 Snig Hill) 1911. Frank Handsby (39-41 Snig Hill) 1912. Frank Handsby (39-41 Snig Hill) 1913. Frank Handsby (39-41 Snig Hill) 1914. Frank Handsby (39-41 Snig Hill) 1915. Frank Handsby (39-41 Snig Hill) 1916. Frank Handsby (39-41 Snig Hill) 1917. Mrs Mary Emily Bentley 1918. Mrs Mary Emily Bentley 1919. Mrs Mary Emily Bentley 1920. Mrs Mary Emily Bentley 1921. William Edwards 1922. William Edwards Name Black Swan/Compleat Angler/Mucky Duck/Boardwalk/Merry England Bar Address 1 Snig Hill Earliest 1774. Closed still open Comments Mucky Duck; 1951 31 - 41 Snig Hill; rebuilt 1960's (PictureSheffield) 1821. John Crich 1822. John Crich 1823. John Crich 1824. John Crich 1825. John Crich (2 Snig Hill) 1826. John Crich 1827. John Crich 1828. John Crich 1829. John Crich (died 28th January 1837) 1837. Samuel Crich (died 24th July 1849, aged 47) Name Black Tiger Address 94 Pea Croft Earliest 1822. Closed Comments 1822. John Spacey Name Blackamoors Head/Grey Horse Address 25 High Street Earliest 1675. Closed 1917. Comments became The Grey Horse, closed 1917 1849. E Marrison 1905. Joseph Shemwells Troway Name Blacksmith's Arms Address Hill Top, Ecclesfield Earliest 1825. Closed Comments 1825. Enoch Marsh (Grenoside) 1833. John Barker 1871. Jonathan Hill 1881. John Hartley Name Blacksmith's Arms Address Stumperlowe Earliest 1871. Closed Comments 1871. Mrs Jane Worrall Name Blacksmith's Arms Address 10 Sheldon Row Earliest Closed Comments Name Blacksmiths' Arms Address Fulwood Earliest 1822. Closed Comments 1822. Farewell Harrison 1823. Farewell Harrison 1824. Farewell Harrison 1825. Farewell Harrison (Goule Green, Upper Hallam) (died 24th Mar 1846, aged 71) 1854. David Woodhouse 1881. Thomas Gee 1882. Thomas Gee 1883. Thomas Gee 1884. Thomas Gee 1885. Thomas Gee 1886. Thomas Gee 1887. Thomas Gee Name Blacksmiths' Arms Address Mill House, Thurstone Earliest 1879. Closed Comments 1879. William Wilson 1881. G Hinchliff Name Blacksmith's Cottage Address Button Lane Earliest 1874. Closed Comments building dated 1705 Name Blademaker's Arms Address 92 Eyre Lane Earliest Closed Comments or Brickmaker's Arms Name Blake Street Hotel Address 53 Blake Street Earliest 1893. Closed Comments 1879. John Clark 1881. Joseph Summers 1883. Soloman Brearley 1888. John Elliott 1889. John Elliott 1893. William Burgan 1895. Mrs Mary Ann Burgan 1896. Mrs Mary Ann Burgan 1898. Edwin Bramley 1901. William Drake 1902. William Drake 1903. William Drake 1904. William Drake 1905. William Drake 1906. William Drake 1907. William Drake 1908. William Drake 1909. William Drake 1910. William Drake 1911. William Drake 1912. William Drake 1913. Edward Newton 1916. Arthur Coulson 1917. Arthur Coulson 1919. Mrs Margaret Isabel Coulson 1920. Mrs Margaret Isabel Coulson 1921. Mrs Margaret Isabel Coulson 1922. Arthur Coulson 1925. Mrs Margaret Isabel Coulson Name Bloomsberry/Bloomsbury Address 37 Albion Street, Crooksmoor/Oxford Street Earliest 1838. Closed Comments 1841. George Oddy 1842. George Oddy 1843. George Oddy 1844. George Oddy 1845. George Oddy 1846. George Oddy 1847. George Oddy 1848. George Oddy 1849. George Oddy 1850. George Oddy 1851. George Oddy 1852. George Oddy 1853. George Oddy 1854. George Oddy 1855. George Oddy 1856. George Oddy 1859. Sarah Oddy 1860. Sarah Oddy 1861. Sarah Oddy 1862. Sarah Oddy (Upperthorpe) 1863. Sarah Oddy (Upperthorpe) 1864. Sarah Oddy (Upperthorpe) 1865. Sarah Oddy (Upperthorpe) 1866. Sarah Oddy (Upperthorpe) 1867. Sarah Oddy (Upperthorpe) 1868. Sarah Oddy (Upperthorpe) 1871. George Marshall 1872. George Marshall 1873. George Marshall 1874. George Marshall 1875. George Marshall 1876. George Marshall 1877. George Marshall 1878. George Marshall 1879. George Marshall 1880. George Marshall 1881. George Marshall 1882. George Marshall 1883. George Marshall 1887. Annis Marshall 1888. Robert T Slingsby 1889. Robert T Slingsby 1890. Robert T Slingsby 1891. Robert T Slingsby 1892. Robert T Slingsby 1893. Robert T Slingsby 1894. Robert T Slingsby 1895. Robert T Slingsby 1896. Robert T Slingsby 1897. Robert T Slingsby 1898. Robert T Slingsby 1901. Mrs Mary Hannah Slingsby 1902. Mrs Mary Hannah Slingsby 1903. Mrs Mary Hannah Slingsby 1905. John Henry Edwards 1906. John Henry Edwards 1907. John Henry Edwards 1908. John Henry Edwards 1909. John Henry Edwards 1910. John Henry Edwards 1911. John Henry Edwards 1912. Albert E Mitchell 1913. Frederick Carr 1914. Frederick Carr 1915. Frederick Carr 1916. Frederick Carr 1917. Frederick Carr 1918. Frederick Carr 1919. Frederick Carr 1920. Frederick Carr 1921. Frederick Carr 1922. Frederick Carr Name Blucher Address 672 Brightside Lane Earliest 1860. Closed Comments after Field Marshall Gebhard Leberecht von Blucher, Waterloo (Prussian) 1871. Mrs Alice White (Beerhouse) Name Blue Ball Address Dixon Lane Earliest 1774. Closed Comments or Castle Foulds Name Blue Ball Address 25 Pye Bank Earliest 1822. Closed Comments 1822 address 61 Brighouse Hill 1822. Jeremiah Ogden 1833. Charles Eyre 1834. Charles Eyre 1835. Charles Eyre 1836. Charles Eyre 1837. Charles Eyre 1838. Charles Eyre 1839. Charles Eyre (52 Pye Bank) 1845. W. Best (52 Pyebank) 1849. Samuel Law 1850. Samuel Law 1851. Samuel Law 1852. Samuel Law 1854. Elias Lowe 1855. Elias Lowe 1856. Elias Lowe Name Blue Ball Address 3 Norfolk Street Earliest 1822. Closed Comments 1822. Henry Grayson Name Blue Ball Address Crookes, S10 Earliest 1822. Closed Comments 1822. John Skelton 1823. John Skelton 1824. John Skelton 1825. John Skelton 1826. John Skelton 1827. John Skelton 1828. John Skelton 1829. John Skelton 1830. John Skelton 1831. John Skelton 1832. John Skelton 1833. John Skelton 1849. Joseph Skelton 1850. Joseph Skelton 1851. Joseph Skelton 1852. Joseph Skelton 1853. Joseph Skelton 1854. Joseph Skelton 1859. William Hassall 1860. William Hassall 1861. William Hassall 1862. William Hassall 1863. William Hassall 1864. William Hassall 1865. William Hassall 1866. William Hassall 1867. William Hassall 1868. William Hassall 1869. William Hassall 1870. William Hassall 1871. William Hassall 1872. William Hassall 1873. William Hassall 1874. William Hassall 1875. William Hassall 1876. William Hassall 1877. William Hassall 1878. William Hassall 1879. William Hassall 1883. William Hassall Jun. 1884. William Hassall Jun. 1885. William Hassall Jun. 1886. William Hassall Jun. 1887. William Hassall Jun. 1895. Charles Croydon 1896. Charles Croydon 1897. Charles Croydon 1898. Charles Croydon 1902. Richard Snook 1903. Richard Snook 1907. James Clift 1910. Henry Beaumont 1911. Henry Beaumont 1912. Henry Beaumont 1913. Henry Beaumont 1916. Mrs Annie Beaumont 1917. Mrs Annie Beaumont 1918. Mrs Annie Beaumont 1919. Mrs Annie Beaumont 1920. Mrs Annie Beaumont 1921. James Reagan 1922. James Reagan Name Blue Ball Address Darnall Earliest 1825. Closed Comments 1825. George Allen Name Blue Ball Address Hawley Street Earliest 1828. Closed Comments 1828. George Beardshaw 1829. George Beardshaw Name Blue Ball Address 281 Main Street, Wharncliffe side, Oughtibridge Earliest 1833. Closed Still open Comments 1833. John Morton 1854. John Booth 1879. Mrs Elizabeth Booth 1880. Mrs Elizabeth Booth 1881. Mrs Elizabeth Booth 1901. George Topliss 1905. Frederick Siddons 1906. Frederick Siddons 1907. Frederick Siddons 1908. Frederick Siddons 1909. Frederick Siddons 1910. Frederick Siddons 1911. Frederick Siddons Name Blue Ball Address 91 Pond Street Earliest 1833. Closed 1910. Comments or Blue Bell. As seen on Antiques Roadshow. 1833. Benjamin Young (Blue Bell, Beerhouse) Name Blue Ball Address 320 Haggstones Road, Worrall Earliest 1854. Closed Still open Comments 1854. Joseph Woolhouse 1879. John Grayson 1880. John Grayson 1881. John Grayson 1882. John Grayson 1883. John Grayson 1884. John Grayson 1885. John Grayson 1886. John Grayson 1887. John Grayson 1888. John Grayson 1889. John Grayson 1890. John Grayson 1891. John Grayson 1892. John Grayson 1893. John Grayson 1894. John Grayson 1895. John Grayson 1896. John Grayson 1897. John Grayson 1898. John Grayson 1899. John Grayson 1900. John Grayson 1901. John Grayson 1902. John Grayson 1903. John Grayson 1904. John Grayson 1905. John Grayson 1911. George Grayson Name Blue Ball Address Thurlstone Earliest 1879. Closed Comments 1879. William Lake 1880. William Lake 1881. William Lake Name Blue Ball Address Langsett Road, Wharncliffe Earliest 1951. Closed Comments Name Blue Ball/Old Blue Ball Address 67 Broad Street, Park, S2 - see Ball/Blue Ball/Old Blue Ball Earliest 1822. Closed Comments or Ball Inn; 1822 address 20 Broad Street, Park 1895. William P Harvey 1896. William P Harvey 1897. William P Harvey 1898. William P Harvey 1902. Hannah M Harvey Name Blue Bell Address 13 Jehu Lane/4 Commercial Street in 1871 Earliest 1820. Closed Comments 1821. John Barker 1822. John Barker 1823. John Barker 1824. John Barker 1825. John Barker 1826. John Barker 1827. John Barker 1828. John Barker 1829. John Barker 1833. Thomas Colley 1834. Thomas Colley 1835. Thomas Colley 1836. Thomas Colley 1837. Thomas Colley 1838. Thomas Colley 1839. Thomas Colley 1840. Thomas Colley 1841. Thomas Colley 1842. Thomas Colley 1843. Thomas Colley 1844. Thomas Colley 1845. Thomas Colley (4 Commercial Street) 1846. Thomas Colley (4 Commercial Street) 1847. Thomas Colley (4 Commercial Street) 1848. Thomas Colley (4 Commercial Street) 1849. Thomas Colley (4 Commercial Street) 1850. Thomas Colley (4 Commercial Street) 1851. Thomas Colley (4 Commercial Street) 1852. Thomas Colley (4 Commercial Street) 1853. Thomas Colley (4 Commercial Street) 1854. Thomas Colley (4 Commercial Street) 1855. Thomas Colley (4 Commercial Street) 1856. Thomas Colby/Colley 1857. Thomas Colley 1858. Thomas Colley 1859. Thomas Colley 1860. Thomas Colley 1861. Thomas Colley 1862. Henry Hardcastle 1863. Henry Hardcastle 1864. Henry Hardcastle (F) 1865. Henry Hardcastle 1866. Henry Hardcastle 1867. Henry Hardcastle 1868. Henry Hardcastle 1869. Henry Hardcastle 1870. Henry Hardcastle 1871. Henry Hardcastle Name Blue Bell Address 120 Worksop Road/120 Worksop Road, Attercliffe Common Earliest 1822. Closed Comments 1822. Mary Whiteley 1823. Mary Whiteley 1824. Mary Whiteley 1825. Mary Whiteley 1826. Mary Whiteley 1827. Mary Whiteley 1828. Mary Whiteley 1829. Mary Whiteley 1830. Mary Whiteley 1831. Mary Whiteley 1832. Mary Whiteley 1833. Mary Whiteley 1834. Mary Whiteley 1845. William Whiteley 1846. William Whiteley 1847. William Whiteley 1848. William Whiteley 1849. William Whiteley 1856. Elizabeth Congreave 1865. W Foster 1868. William Hibberd 1871. Charles Hurst (Beerhouse) 1876. Mrs Maria Hurst 1877. Mrs Maria Hurst 1878. Mrs Maria Hurst 1879. Mrs Maria Hurst 1880. Mrs Maria Hurst 1881. Mrs Maria Hurst 1882. Mrs Maria Hurst 1883. Mrs Maria Hurst 1884. Mrs Maria Hurst 1885. Mrs Maria Hurst 1886. Mrs Maria Hurst 1887. Mrs Maria Hurst 1888. Mrs Maria Hurst 1889. Mrs Maria Hurst 1890. Mrs Maria Hurst 1891. Mrs Maria Hurst 1892. Mrs Maria Hurst 1893. Mrs Maria Hurst 1895. Alfred Frederick Shaw 1896. Alfred Frederick Shaw 1898. James Elliott 1899. James Elliott 1900. James Elliott 1901. James Elliott 1902. James Elliott 1903. James Elliott 1905. William Henry Hill 1906. William Henry Hill 1907. William Henry Hill 1908. William Henry Hill 1909. William Henry Hill 1910. William Henry Hill 1911. William Henry Hill 1912. William Henry Hill 1913. William Henry Hill 1914. William Henry Hill 1915. William Henry Hill 1916. William Henry Hill 1917. William Henry Hill 1919. Dennis A Hurrell 1920. Dennis A Hurrell 1921. Dennis A Hurrell 1922. Dennis A Hurrell 1923. Dennis A Hurrell 1924. Dennis A Hurrell 1925. Dennis A Hurrell Name Blue Bell Address Attercliffe Common - see 120 Worksop Road/Church Street Earliest 1822. Closed Comments Name Blue Bell Address 72 Silver Street Head Earliest 1871. Closed 1903. Comments 1871. William Marsden (Beerhouse) Name Blue Bell Address Harthill with Woodall, Sheffield Earliest 1879. Closed Still open Comments 1879. George Lister 1880. George Lister 1881. George Lister Name Blue Bell Address 1 Main Street, Hackenthorpe Earliest 1948. Closed Still open Comments Lots of 60's music Name Blue Bell/Old Blue Bell/Cavells Address 44 High Street Earliest 1787. Closed Comments Old Blue Bell, now Cavell's; 1787 Directory 1822. Thomas Ellis 1825. Sarah Ellis 1826. Sarah Ellis 1827. Sarah Ellis 1828. Sarah Ellis 1829. Sarah Ellis 1833. Charles Nicholson (Court 45, High Street) 1834. Charles Nicholson 1835. Charles Nicholson 1836. Charles Nicholson 1837. Charles Nicholson 1838. Charles Nicholson 1839. Charles Nicholson (31 & 33 High Street) 1840. Charles Nicholson (31 & 33 High Street) 1841. Charles Nicholson 1842. Charles Nicholson 1843. Charles Nicholson 1844. Charles Nicholson 1845. C. Nicholson (31 High Street) 1846. Charles Nicholson 1847. Charles Nicholson 1848. Charles Nicholson 1849. Charles Nicholson 1850. Charles Nicholson 1851. Charles Nicholson 1852. Charles Nicholson 1853. Charles Nicholson 1854. Charles Nicholson 1855. Charles Nicholson 1856. Charles Nicholson 1857. Charles Nicholson 1858. Charles Nicholson 1859. Charles Nicholson 1862. William Newbould 1863. William Newbould 1864. William Newbould 1865. William Newbould 1866. William Newbould 1867. William Newbould 1868. William Newbould 1876. Mrs Olive Newbould 1877. Mrs Olive Newbould 1878. Mrs Olive Newbould 1879. Mrs Olive Newbould 1881. Oliver Newbould 1883. Clement Smallwood 1885. J Edgar 1886. J Edgar 1887. Miss Elizabeth A Adkin 1888. Miss Elizabeth A Adkin 1889. Miss Elizabeth A Adkin 1893. William Fred Hill 1898. Thomas Traynor 1902. Patrick Bradley 1903. Patrick Bradley 1905. Mrs Margaret Bradley 1906. Mrs Margaret Bradley 1907. Mrs Margaret Bradley 1910. John Malcolm 1911. John Malcolm 1912. John Malcolm 1913. John Malcolm 1916. Matthew Fordyce Smart 1917. Matthew Fordyce Smart 1918. Matthew Fordyce Smart 1919. Matthew Fordyce Smart 1920. Matthew Fordyce Smart 1921. Edward Stevens 1922. Edward Stephens Name Blue Boar Address 26 West Bar Earliest 1774. Closed 1958. Comments 1822 address 59 Westbar; GT News Warehouse in 1950's 1821. Robert Holland 1822. Robert Holland (59 West Bar) 1823. Robert Holland (59 West Bar) 1824. Robert Holland (59 West Bar) 1825. Robert Holland 1826. Robert Holland 1827. Robert Holland 1828. Robert Holland 1829. Robert Holland (59 Westbar) 1833. John Woollen (59 Westbar) 1834. John Woollen (59 Westbar) 1835. ? Woollen 1836. ? Woollen 1837. Mrs Woollen (59 Westbar) 1838. Ann Woollen 1839. Ann Woollen 1840. Ann Woollen 1841. Mrs Woollen (59 Westbar) 1842. Ann Woollen 1843. Ann Woollen 1844. Ann Woollen 1845. Ann Woollen 1846. Ann Woollen 1847. Ann Woollen 1848. Ann Woollen 1849. Ann Woollen 1850. Ann Woollen 1851. Ann Woollen 1852. Ann Woollen 1853. John Woollen 1854. John Woollen 1855. John Woollen 1856. John Woollen 1857. John Woollen 1858. John Woollen 1859. John Woollen 1860. John Woollen 1861. John Woollen 1862. John Woollen 1863. John Woollen 1864. John Woollen 1865. John Woollen 1866. John Woollen 1867. John Woollen 1868. John Woollen 1871. Jeremiah Clapham 1876. Francis Fricket 1881. Woollen & Co 1882. Woollen & Co 1883. Woollen & Co Joseph Marshall (Manager) 1887. George Marsh 1888. Woollen & Co 1889. Joseph Hepworth 1893. William Ibbotson 1894. William Ibbotson 1895. William Ibbotson 1896. William Ibbotson 1898. William Shepherd 1901. Robert Emmett 1902. Joseph Giles Gordon 1903. Joseph Giles Gordon 1904. Joseph Giles Gordon 1905. Joseph Giles Gordon 1906. Joseph Giles Gordon 1907. Joseph Giles Gordon 1910. William Henry Alsop 1911. William Henry Alsop 1912. William Henry Alsop 1913. William Henry Alsop 1914. John William Milner 1915. John William Milner 1916. John William Milner 1917. John William Milner 1918. John William Milner 1919. John William Milner 1920. John William Milner 1921. John William Milner 1922. John William Milner 1923. John William Milner 1924. John William Milner 1925. John William Milner Name Blue Boar Address Workhouse Lane Earliest 1820. Closed Comments 1821. Thomas Webster 1822. Thomas Webster 1823. Thomas Webster 1824. Thomas Webster 1825. Thomas Webster 1826. Thomas Webster 1827. Thomas Webster 1828. Thomas Webster Name Blue Boar Address 16 Cross Burgess Street Earliest 1822. Closed Comments 1822. Charles Saddler 1828. Joseph B. Cross 1829. Joseph Baggaley 1830. Joseph Baggaley 1831. Joseph Baggaley 1832. Joseph Baggaley 1833. Joseph Baggaley 1834. Joseph Baggaley 1839. John Croft 1841. Joseph Colow 1845. Mary Warburton 1846. Mary Warburton 1847. Mary Warburton 1849. Mary Walker 1852. Samuel Bennett Name Blue Boar Address 26 Bow Street Earliest Closed Comments Name Blue Boy/Blue Coat Boy Address 9 Blue Boy Street, Allen Street Earliest 1820. Closed 1910. Comments 1822. Joshua Stringer (Blue Coat Boy) 1823. Joshua Stringer (Blue Coat Boy) 1824. Joshua Stringer (Blue Coat Boy) 1825. Joshua Stringer 1826. Joshua Stringer 1827. Joshua Stringer 1828. Joshua Stringer 1829. Joshua Stringer 1833. John Smith 1834. William Marples Name Blue Boy/Original Blue Boy Address 41 Shepherd Street, Moorfields Earliest 1829. Closed 1948. Comments 1833. Robert Siddall (15 Shepherd Street) 1834. Robert Siddall 1835. Robert Siddall 1836. Robert Siddall 1837. Robert Siddall 1838. Robert Siddall 1839. Hannah Siddall 1841. Joseph Ellis 1845. Henry Wilson 1846. Henry Wilson 1847. Henry Wilson 1849. M A Wilson 1852. Thomas Trickett 1853. Thomas Trickett 1854. Thomas Trickett 1855. Thomas Trickett 1856. Thomas Trickett 1857. Thomas Trickett 1858. Thomas Trickett 1859. Thomas Trickett 1860. Thomas Trickett 1861. Thomas Trickett 1862. Thomas Trickett 1863. Alfred Wilde 1864. Alfred Wilde 1865. Alfred Wilde 1866. Alfred Wilde 1867. Alfred Wilde 1868. Alfred Wilde 1869. Alfred Wilde 1870. Alfred Wilde 1871. Alfred Wilde 1876. John Bingham 1877. John Bingham 1878. John Bingham 1879. John Bingham 1880. John Bingham 1881. John Bingham 1882. John Bingham 1883. John Bingham 1887. John Hodgkinson 1888. John Hodgkinson 1889. John Hodgkinson 1890. John Hodgkinson 1891. John Hodgkinson 1892. John Hodgkinson 1893. John Hodgkinson 1894. John Hodgkinson 1895. John Hodgkinson 1896. John Hodgkinson 1901. George Miller 1902. George Miller 1903. George Miller 1904. George Miller 1905. George Miller 1907. Tom Clarke 1908. Tom Clarke 1909. Tom Clarke 1910. Tom Clarke 1911. Tom Clarke 1912. Tom Clarke 1913. Tom Clarke 1914. Tom Clarke 1915. Tom Clarke 1916. Tom Clarke 1917. Tom Clarke 1918. Tom Clarke 1919. Tom Clarke 1920. Tom Clarke 1921. Tom Clarke 1922. Tom Clarke 1925. William Clarke Name Blue Bull Address 61 Pye Bank Earliest 1822. Closed Comments 1822. Jeremiah Ogden Name Blue Pig Address 19 Cross Burgess Street Earliest 1825. Closed Comments 1825. Thomas Bagley 1828. Joseph Baggaley Name Blue Pig/Oxford Address 22 Workhouse Lane/Spring Street Earliest 1833. Closed Comments See also Oxford 1833. Thomas Webster 1834. Thomas Webster 1837. P Webster (6 Workhouse Lane) 1839. Thomas Webster 1841. Mary Webster 1845. Joseph Ellis 1846. Joseph Ellis 1847. Joseph Ellis 1848. Joseph Ellis 1849. Joseph Ellis 1850. Joseph Ellis 1851. Joseph Ellis 1852. Joseph Ellis 1853. Joseph Ellis 1854. Joseph Ellis 1855. Joseph Ellis 1856. Joseph Ellis 1857. Joseph Ellis 1858. Joseph Ellis 1859. Joseph Ellis 1862. Edward Parkin 1863. Edward Parkin 1864. Edwin Parkin (probably Edward) (F) 1865. Edwin Parkin (probably Edward) (F) 1866. Edwin Parkin (probably Edward) (F) 1867. Edwin Parkin (probably Edward) (F) 1868. Edwin Parkin (probably Edward) (F) 1869. Edwin Parkin (probably Edward) (F) 1870. Edwin Parkin (probably Edward) (F) 1871. Edward Parkin 1876. Edward Cripps 1879. John Tyrer 1881. Joseph Midwood 1883. Henry Cornthwaite (1884) 1884. Henry Cornthwaite (1884) 1885. Henry Cornthwaite (1884) 1886. Henry Cornthwaite (1884) 1887. Henry Cornthwaite (1884) 1888. Henry Cornthwaite (1884) 1889. Henry Cornthwaite (1884) 1890. Henry Cornthwaite (1884) 1891. Henry Cornthwaite (1884) 1892. Joseph Holliday 1893. Joseph Holliday 1911. Henry Bingham (Oxford) Name Blue Stoops/Blue Posts Address High Street, Dronfield Earliest 1865. Closed Still open Comments 1865. C Milns 1876. John Ekin 1877. John Ekin 1878. John Ekin 1879. John Ekin 1883. George Mansfield 1888. Charles Street 1889. Charles Street 1890. Charles Street 1891. Charles Street 1892. Charles Street 1893. Charles Street 1894. Charles Street 1895. Charles Street 1896. Charles Street 1897. Charles Street 1898. Charles Street 1899. Charles Street 1900. Charles Street 1901. Charles Street 1902. Charles Street 1903. Charles Street 1904. Charles Street 1905. Charles Street 1906. Charles Street 1907. Charles Street 1910. Richard Curzon 1911. Richard Curzon 1912. Richard Curzon 1913. Herbert Howarth 1914. Herbert Howarth 1915. Herbert Howarth 1916. Herbert Howarth 1917. Herbert Howarth 1918. Herbert Howarth 1919. Herbert Howarth 1920. Herbert Howarth 1921. Herbert Howarth 1922. Herbert Howarth Name Board Address 6 Dixon Lane Earliest 1833. Closed Comments 1833. S. Knight Name Board (Beerhouse) Address Hill Top, Attercliffe Earliest 1833. Closed Comments 1833. Sarah Simpson (Beerhouse) Name Boatman Address 20 or 26 Ball Street Earliest 1851. Closed Comments Mentioned in Sheffield Flood documents 1851. Ellen Whitworth (Census) 1864. Ralph Wood (Beerhouse) (F) 1871. Joseph Green (Beerhouse) Name Boatman's Inn Address Norwood, Wales Earliest 1881. Closed Comments 1879. Thomas Dobson 1880. Thomas Dobson 1881. Thomas Dobson Name Boatman's Mission Address Corn Exchange Earliest Closed Comments Name Bodega Address High Street Earliest 1682. Closed 1940. Comments George or George & Dragon until 1904 Name Bold Dragon Inn/Bold Dragoon Address 264 Langsett Road Earliest 1861. Closed Comments 1862. Joseph Milner 1863. Joseph Milner 1864. Joseph Milner (Beerhouse) (F) 1865. Joseph Milner (Beerhouse) (F) 1866. Joseph Milner (Beerhouse) (F) 1867. Joseph Milner (Beerhouse) (F) 1868. Joseph Milner (Beerhouse) (F) 1869. Joseph Milner (Beerhouse) (F) 1870. Joseph Milner (Beerhouse) (F) 1871. Joseph Milner (Beerhouse) Name Boot and Shoe Address 79 Campo Lane (26 Cross Church Street in 1834) Earliest 1834. Closed 1905. Comments 1834. Eliza Sidebotham 1871. Mrs Cath Farrell (Beerhouse) 1881. Henry Stephenson (61 Campo Lane) Name Boot and Shoe/Boot and Slipper Address 52 Pinstone Street Earliest 1820. Closed 1898. Comments 1822. T V Morant 1828. William Featherstone 1829. William Featherstone 1833. Charles Chambers (26 Pinstone Street) 1837. George Thompson (Boot and Slipper) 1839. Robert Daff 1840. Robert Daff 1841. Robert Daff 1842. Robert Daff 1843. Robert Daff 1844. Robert Daff 1845. Robert Daff (Boot and Slipper) 1846. Robert Daff 1847. Robert Daff 1848. Robert Daff 1849. Robert Daff 1850. Robert Daff 1851. Robert Daff 1852. Robert Daff 1853. Robert Daff 1854. Robert Daff 1855. Robert Daff 1856. Robert Daff 1857. Robert Daff 1858. Robert Daff 1859. Robert Daff 1860. Robert Daff 1861. Robert Daff 1862. Robert Daff 1863. Edward Reynolds 1864. Edward Reynolds 1865. Edward Reynolds 1866. Edward Reynolds 1867. Edward Reynolds 1868. Edward Reynolds 1869. Edward Reynolds 1870. Edward Reynolds 1871. Edward Reynolds 1876. Edward Clegg 1879. George Carnall Name Boston Castle Address 6 Castle Green Earliest 1797. Closed 1898. Comments 1881. William Henry Barge Name Boston/Derby Hotel Address 10 Lansdowne Road Earliest 1856. Closed 1963. Comments 1856. George Naylor/Ann Blundell 1857. William Turtle 1858. William Turtle 1859. William Turtle 1862. John Beardmore 1863. Martha Andrew 1864. Martha Andrew 1865. G Darley 1868. Sarah Radford 1881. Joseph Carnall 1883. Arthur Muscroft 1887. Michael Elsdon 1888. Michael Elsdon 1889. Michael Elsdon 1890. Michael Elsdon 1891. Michael Elsdon 1892. Michael Elsdon 1893. Michael Elsdon 1901. William Stapleton Name Bower Spring Tap Address 2 Bower Spring Earliest Closed Comments Name Bowling Green Hotel Address 2 Upwell Lane, S9 Earliest 1822. Closed Still open Comments 1822. George Whitehead 1823. George Whitehead 1824. George Whitehead 1825. George Whitehead (Attercliffe) 1828. William Birt 1829. William Birt 1830. William Birt 1831. William Birt 1832. William Birt 1833. William Birt 1846. Henry Hobson 1847. Henry Hobson 1854. William Singleton 1856. William Steel 1857. William Steel 1858. William Steel 1859. William Steel 1865. J Morris 1868. Isaac Morris 1869. Isaac Morris 1870. Isaac Morris 1871. Isaac Morris 1872. Isaac Morris 1873. Isaac Morris 1874. Isaac Morris 1875. Isaac Morris 1876. Isaac Morris 1877. Isaac Morris 1878. Isaac Morris 1879. Isaac Morris 1880. Isaac Morris 1881. Isaac Morris 1882. Isaac Morris 1883. Isaac Morris 1887. J W Cottam 1888. Samuel E Watts 1889. Samuel E Watts 1893. T L Smith 1895. Harry Topliss 1896. Harry Topliss 1901. James Merry 1905. Albert E Green 1910. Thomas J Woffinden (Old Bowling Green Hotel) 1911. Thomas J Woffinden (Old Bowling Green Hotel) 1912. Thomas J Woffinden (Old Bowling Green Hotel) 1913. Thomas J Woffinden (Old Bowling Green Hotel) 1914. Thomas J Woffinden (Old Bowling Green Hotel) 1915. Thomas J Woffinden (Old Bowling Green Hotel) 1916. Thomas J Woffinden (Old Bowling Green Hotel) 1917. Thomas J Woffinden (Old Bowling Green Hotel) 1919. Howard M Harris 1920. Howard M Harris 1921. Thomas Burkinshaw 1922. Douglas Laughton 1923. Douglas Laughton 1924. Douglas Laughton 1925. Douglas Haughton Name Bowling Green Hotel and Tea Gardens Address Cherrytree Hill Earliest 1833. Closed Comments Probably much older 1833. Thomas Jenkinson 1834. Thomas Jenkinson 1835. Thomas Jenkinson 1836. Thomas Jenkinson 1837. Thomas Jenkinson 1838. Thomas Jenkinson 1839. Thomas Jenkinson 1840. Thomas Jenkinson 1841. J Lewis 1842. Thomas Jenkinson 1852. George Green 1853. George Green 1854. George Green 1855. George Green 1856. George Green 1857. George Green 1858. George Green 1859. George Green 1860. George Green 1861. George Green 1862. George Green 1863. George Green 1871. Henry Green Name Bowling Tavern Address 55 Montford Street Earliest 1951. Closed 1974. Comments Name Brackley Arms Address 14 Brackley Street, S3 Earliest Closed Comments Name Bradway Hotel/Hogshead/Miner's Inn Address Bradway Road, Bradway Earliest 1902. Closed Comments 1902. Alfred Fearnhough Jun 1903. Alfred Fearnhough Jun 1904. Alfred Fearnhough Jun 1905. Alfred Fearnhough Jun 1907. Fred Lockett 1908. Fred Lockett 1909. Fred Lockett 1910. Fred Lockett 1911. Fred Lockett 1912. Fred Lockett 1913. Fred Lockett 1916. Albert William Gross 1917. Albert William Gross 1918. Albert William Gross 1919. Albert William Gross 1920. Albert William Gross 1921. Albert William Gross 1922. Albert William Gross Name Bramwell Address 99 Upper St Philips Road Earliest 1871. Closed 1958. Comments 1871. George Swift (Beerhouse) 1891. Sarah Swift (Widow) 1925. Arthur Howard Name Brass Arms Address 1 West Bar Earliest 1856. Closed Comments See also Old London Apprentice 1856. Edward Pickering Name Brave Old Oak Address 58 Charles Street Earliest 1849. Closed Comments 1849. John Roberts (Beerhouse) 1871. Mrs Sarah Dixon (Beerhouse) Name Brelsford's Commercial Hotel Address 2 Dixon Lane/22 Old Haymarket Earliest 1881. Closed Comments 1879. Charles Brelsford 1880. Charles Brelsford 1881. Charles Brelsford Name Bressingham Arms Address 2 Bressingham Road Earliest Closed 1922. Comments Name Brewer's Arms Address 26 or 36 Eyre Street Earliest Closed Comments Name Brewer's Inn Address 46 Blackmore Street Earliest 1871. Closed 1926. Comments 1871. John Illston (Beerhouse) 1904. Samuel Foxcroft 1905. Samuel Foxcroft 1906. Samuel Foxcroft 1907. Samuel Foxcroft 1908. Samuel Foxcroft 1909. Samuel Foxcroft 1910. Samuel Foxcroft Name Brewery House Address 79 Button Lane Earliest 1774. Closed 1910. Comments Name Bricklayers Arms Address 77 Wentworth Street Earliest Closed Comments Name Bricklayer's Arms Address 8 Jehu Lane Earliest 1796. Closed Comments 1822. Richard White 1823. Richard White 1824. Richard White 1825. Richard White 1828. William Harris 1829. William Harris 1833. John Harris 1834. Joseph Marples Name Bricklayer's Arms/Mad House Address 66 Hereford Street Earliest 1871. Closed 1968. Comments 1871. Francis Lacy (Beerhouse) Name Brickmaker's Arms Address 21 Newhall Road Earliest 1864. Closed Comments 1871. Henry Smith (Beerhouse) 1901. George McHattie 1902. George McHattie 1903. George McHattie 1904. George McHattie 1905. George McHattie 1906. George McHattie 1907. George McHattie 1908. George McHattie 1909. George McHattie 1910. George McHattie 1911. George McHattie 1925. John White (Beerhouse) Name Brickmakers Arms/Blademakers Arms Address 92 Eyre Lane Earliest Closed Comments Name Bridge Address 2 Pond Street - see 291 Pond Street Earliest 1846. Closed Comments Name Bridge Address 3 Sheffield Road, Dronfield Earliest 1883. Closed Comments 1887. George Bramhall 1888. John Rawson 1889. John Rawson 1890. John Rawson 1891. John Rawson 1892. John Rawson 1893. John Rawson 1894. John Rawson 1895. John Rawson 1896. John Rawson 1898. Mrs Sarah Gratton 1899. Mrs Sarah Gratton 1900. Mrs Sarah Gratton 1901. Mrs Sarah Gratton 1902. Mrs Sarah Gratton 1903. Mrs Sarah Gratton 1904. Mrs Sarah Gratton 1905. Mrs Sarah Gratton 1906. Mrs Sarah Gratton 1907. Mrs Sarah Gratton 1910. David Ingham 1911. David Ingham 1912. David Ingham 1913. David Ingham 1914. David Ingham 1915. David Ingham 1916. David Ingham 1917. David Ingham 1918. David Ingham 1919. David Ingham 1920. David Ingham 1921. David Ingham 1922. David Ingham Name Bridge Address 2 Meadow Hall Road Earliest 1901. Closed 2007. Comments 1901. Charles L Jackson 1905. John T Robinson 1911. Mrs Mary Inman Chapman 1925. Thomas Henry Selby Cuckson Name Bridge Address 509 London Road Earliest 1901. Closed Comments 1901. Henry Harwood 1905. Oswald Gilbert 1925. Albert Levick Sanderson Name Bridge Inn Address 219 Pond Street/2 Pond Street Earliest 1796. Closed 1900. Comments 1849 address 2 Pond Street 1841. John Shaw 1842. John Shaw 1843. John Shaw 1844. John Shaw 1845. John Shaw 1846. John Shaw 1847. John Shaw 1848. John Shaw 1849. John Shaw 1850. John Shaw 1851. John Shaw 1852. John Shaw (Boardman's Bridge, 2 Pond Street) 1853. John Shaw (Boardman's Bridge, 2 Pond Street) 1854. John Shaw (Boardman's Bridge, 2 Pond Street) 1855. John Shaw (Boardman's Bridge, 2 Pond Street) 1856. John Shaw (Boardman's Bridge, 2 Pond Street) 1859. John Burkinshaw 1862. James Phoenix 1863. Edward Bradshaw 1864. Edward Bradshaw 1865. Edward Bradshaw 1866. Edward Bradshaw 1867. Edward Bradshaw 1868. Edward Bradshaw 1869. Edward Bradshaw 1870. Edward Bradshaw 1871. Edward Bradshaw 1876. Adam Leonard 1877. Adam Leonard 1878. Adam Leonard 1879. Adam Leonard 1880. Adam Leonard 1881. Adam Leonard 1882. Adam Leonard 1883. Adam Leonard 1884. Adam Leonard 1885. Adam Leonard 1886. Adam Leonard 1887. Adam Leonard 1888. Adam Leonard 1889. Adam Leonard 1890. Adam Leonard 1891. Adam Leonard 1892. Adam Leonard 1893. Adam Leonard 1894. Adam Leonard 1895. Adam Leonard 1896. Adam Leonard 1897. Adam Leonard 1898. Adam Leonard Name Bridge Inn Address 5 Bridge Street Earliest 1797. Closed Comments 1930's Michael Fagan 1821. James Binns 1822. James Binns (Bridgehouses) 1823. James Binns (Bridgehouses) 1824. James Binns (Bridgehouses) 1825. James Binns 1828. Jeremiah Ogden 1829. Jeremiah Ogden 1845. Jarvis Turner (3 Bridge Street) 1846. Jarvis Turner 1847. Jarvis Turner 1849. J Thompson 1852. William Laughton 1856. Thomas Laughton 1857. Thomas Laughton 1858. Thomas Laughton 1859. Thomas Laughton 1860. Thomas Laughton 1861. Thomas Laughton 1862. Thomas Laughton 1871. George Cooper or Edwin Howard 1879. Thomas Robinson (Castle Green) 1880. Thomas Robinson 1881. Thomas Robinson 1893. George Chapman 1901. Charles Edward Topham 1905. John Henry Green 1911. Charles William Endicott 1925. Mrs Elizabeth Downey Name Bridge Inn Address 1 Bridgehouses Earliest 1825. Closed Comments Mentioned in Sheffield Flood documents 1825. James Binns 1833. James Shaw 1834. James Shaw 1837. J Francis 1845. John Needham 1846. John Needham 1847. John Needham 1848. John Needham (died 25/4/1848, Dropsy, aged 37, wife Eliza) 1852. Mrs Eliz Needham 1853. Mrs Eliz Needham 1854. Mrs Eliz Needham 1855. Mrs Eliz Needham 1856. Mrs Eliz Needham 1857. Mrs Eliz Needham 1858. Mrs Eliz Needham 1859. Mrs Eliz Needham 1860. Mrs Eliz Needham 1861. Mrs Eliz Needham 1862. Mrs Eliz Needham 1863. Mrs Eliz Needham 1864. Mrs Eliz Needham 1865. Mrs Eliz Needham 1866. Mrs Eliz Needham 1867. Mrs Eliz Needham 1868. Mrs Eliz Needham 1879. George Mellor 1881. Thomas Jones Name Bridge Inn Address 47 Hereford Street Earliest 1854. Closed Comments 1854. Elijah Barnes 1855. Elijah Barnes 1856. Elijah Barnes 1857. Elijah Barnes 1858. Elijah Barnes 1859. Elijah Barnes 1860. Elijah Barnes 1861. Elijah Barnes 1862. Elijah Barnes 1863. Elijah Barnes 1864. Elijah Barnes 1865. E Barnes 1871. Mrs Catherine Barnes 1872. Mrs Catherine Barnes 1873. Mrs Catherine Barnes 1874. Mrs Catherine Barnes 1875. Mrs Catherine Barnes 1876. Mrs Catherine Barnes 1877. Mrs Catherine Barnes 1878. Mrs Catherine Barnes 1879. Mrs Catherine Barnes 1880. Mrs Catherine Barnes 1881. Mrs Catherine Barnes 1882. Mrs Catherine Barnes 1883. Mrs Catherine Barnes 1884. Mrs Catherine Barnes 1885. Mrs Catherine Barnes 1886. Mrs Catherine Barnes 1887. Mrs Catherine Barnes 1888. Mrs Catherine Barnes 1889. Mrs Catherine Barnes 1893. Issac Barnes 1894. Issac Barnes 1895. Issac Barnes 1896. Issac Barnes 1897. Issac Barnes 1898. Issac Barnes 1900. Stephen Hutchinson 1901. Stephen Hutchinson 1902. Stephen Hutchinson 1903. Stephen Hutchinson 1904. Stephen Hutchinson 1905. Stephen Hutchinson 1906. Stephen Hutchinson 1907. Stephen Hutchinson 1910. Herbert Burch 1911. Herbert Burch 1912. Herbert Burch 1913. Herbert Burch 1914. Herbert Burch 1915. Herbert Burch 1916. Herbert Burch 1917. Herbert Burch 1918. Herbert Burch 1919. Herbert Burch 1920. Herbert Burch 1921. John Hawley 1922. John Hawley 1923. John Hawley 1924. John Hawley 1925. John Hawley Name Bridge Inn Address Ford, Ridgeway Earliest 1854. Closed Comments 1854. Issac Guest 1865. W Wall 1876. Joseph Plummer 1879. Mrs Maria Plummer 1883. Robert Carlyle 1888. Joseph Wall 1889. Joseph Wall 1890. Joseph Wall 1891. Joseph Wall 1892. Joseph Wall 1893. Joseph Wall 1895. Harry Barker 1896. Harry Barker 1897. Harry Barker 1898. Harry Barker 1899. Harry Barker 1900. Harry Barker 1901. Harry Barker 1902. Harry Barker 1903. Charles Wall 1904. Charles Wall 1905. Charles Wall 1906. Charles Wall 1907. Charles Wall 1908. Charles Wall 1909. Charles Wall 1910. Charles Wall 1911. Charles Wall 1912. Charles Wall 1913. Charles Wall 1914. Charles Wall 1915. Charles Wall 1916. Charles Wall 1917. Charles Wall 1918. Charles Wall 1919. Charles Wall 1920. Charles Wall 1921. Charles Wall 1922. Charles Wall Name Bridge Inn Address 317 Penistone Road/Hillfoot Earliest 1856. Closed 1913. Comments 1845. Henry Radford 1856. G Hellewell 1864. Charles Burkinshaw (Bridge Inn Owlerton) (F) 1871. William Hurrell (Beerhouse) Name Bridge Inn Address 509 London Road, S2 Earliest 1856. Closed Comments 1900. J. T. Lee 1911. Albert Levick Sanderson Name Bridge Inn Address Heeley Earliest 1856. Closed Comments 1856. Horatio W Jeffcock 1862. George Bolsover (Lower Heeley) 1871. Samuel Gibbins 1879. Mrs Eliza Gibbins 1881. Albert Edward Gibbins (1 London Road South, Heeley) Name Bridge Inn Address Whirlow Earliest 1856. Closed Comments 1856. John Revill 1857. John Revill 1858. John Revill 1859. John Revill 1860. John Revill 1861. John Revill 1862. John Revill 1863. John Revill 1864. John Revill 1871. John Revill Name Bridge Inn Address Brightside Lane Earliest 1862. Closed Comments 1862. William Charlesworth 1863. William Charlesworth 1864. William Charlesworth 1893. William Jackson Name Bridge Inn Address Granville Street Earliest 1871. Closed Comments 1871. Thomas Booth (Beerhouse) Name Bridge Inn Address Thurgoland Earliest 1879. Closed Comments 1879. Mrs Hannah Marshall 1880. Mrs Hannah Marshall 1881. Mrs Hannah Marshall 1882. Mrs Hannah Marshall 1883. Mrs Hannah Marshall 1884. Mrs Hannah Marshall 1885. Mrs Hannah Marshall 1886. Mrs Hannah Marshall 1887. Mrs Hannah Marshall 1888. Mrs Hannah Marshall 1889. Mrs Hannah Marshall 1890. Mrs Hannah Marshall 1891. Mrs Hannah Marshall 1892. Mrs Hannah Marshall 1893. Mrs Hannah Marshall Name Bridge Inn Address 2 Blackburn Road, Brightside Earliest 1881. Closed Comments 1879. Samuel Bamforth 1880. Samuel Bamforth 1881. Samuel Bamforth Name Bridge Inn Address 9 Carlton Road, Attercliffe Earliest 1881. Closed Comments 1861. George Rhodes (1860) 1879. George Rhodes 1881. C Hinchliffe Name Bridge Inn Address Mortomley Lane End, Chapeltown Earliest 1881. Closed Comments 1861. Thomas Barrass (Beerhouse) 1881. George Stainton 1883. George Stenton 1884. George Stenton 1885. George Stenton 1886. George Stenton 1887. George Stenton 1893. Mrs Eliza Stenton 1916. Harry Ratcliffe 1919. Mrs Ada Ratcliffe 1920. Mrs Ada Ratcliffe 1921. Arthur Crookes 1922. Arthur Crookes Name Bridge Inn Address Hollowgate, High Green Earliest 1948. Closed Comments Name Bridge Inn (Beerhouse) Address 63 Pond Street Earliest 1833. Closed Comments 1833. Sarah Machon (Beerhouse) Name Bridge Inn (or Bridgehouse Inn) Address 181 Nursery Street/175 Corporation Street Earliest 1825. Closed Comments 1893. Mrs Caroline Elizabeth Hutchinson 1894. Mrs Caroline Elizabeth Hutchinson 1895. Mrs Caroline Elizabeth Hutchinson 1896. Mrs Caroline Elizabeth Hutchinson 1897. Mrs Caroline Elizabeth Hutchinson 1898. Mrs Caroline Elizabeth Hutchinson 1899. Mrs Caroline Elizabeth Hutchinson 1900. Mrs Caroline Elizabeth Hutchinson 1901. Mrs Caroline Elizabeth Hutchinson 1902. Mrs Caroline Elizabeth Hutchinson 1903. Mrs Caroline Elizabeth Hutchinson 1904. Mrs Caroline Elizabeth Hutchinson 1905. Mrs Caroline Elizabeth Hutchinson 1906. Mrs Caroline Elizabeth Hutchinson 1907. Mrs Caroline Elizabeth Hutchinson 1908. Mrs Caroline Elizabeth Hutchinson 1909. Mrs Caroline Elizabeth Hutchinson 1910. Mrs Caroline Elizabeth Hutchinson 1916. Joseph Milner 1917. Joseph Milner 1919. Mrs Beatrice Milner 1920. Mrs Beatrice Milner 1921. Joseph Milner 1922. Joseph Milner 1923. Joseph Milner 1924. Joseph Milner 1925. Joseph Milner Name Bridge Inn/Bulldog Address 387 Attercliffe Road Earliest 1862. Closed 1940. Comments Bombed; see also Bulldog 1871. George Rhodes 1893. Michael Murray 1895. William Henry Barker 1896. William Henry Barker 1897. William Henry Barker 1898. William Henry Barker 1899. William Henry Barker 1900. William Henry Barker 1901. William Henry Barker 1905. Thomas W Hopkinson 1911. William Barker 1912. William Barker 1913. William Barker 1914. William Barker 1915. William Barker 1916. William Barker 1917. William Barker 1918. William Barker 1919. William Barker 1925. Arthur Thomas Name Bridgefield Address 195 Fowler Street Earliest 1948. Closed 1960. Comments Name Brightmore Tavern Address 23 Brightmore Street Earliest 1871. Closed Comments 1871. George Oldham (Beerhouse) Name Brincliffe Oaks Hotel Address 9 Oak Hill Road, Nether Edge Road Earliest 1871. Closed 2006. Comments Originally Ye Olde Oak circa 1619 1871. Benjamin Beeley 1879. Edward Twivey 1880. Edward Twivey 1881. Edward Twivey 1882. Edward Twivey 1883. Edward Twivey 1884. Edward Twivey 1885. Edward Twivey 1886. Edward Twivey 1887. Edward Twivey 1888. Edward Twivey 1889. Edward Twivey 1890. Edward Twivey 1891. Edward Twivey 1892. Edward Twivey 1893. Edward Twivey 1894. Edward Twivey 1895. Edward Twivey 1896. Edward Twivey 1897. Edward Twivey 1898. Edward Twivey 1899. Edward Twivey 1900. Edward Twivey 1901. Edward Twivey 1905. John F Jones 1906. John F Jones 1907. John F Jones 1908. John F Jones 1909. John F Jones 1910. John F Jones 1911. John F Jones 1925. Thomas William Henry Webster Name Britain Arms Address 120 Matilda Street Earliest 1820. Closed 1970. Comments Brittain Arms 1895. Mrs Mary Biggin (Beerhouse) Name Britannia Address 122 Portobello Street Earliest 1822. Closed Comments or Old Britannia. 1822 address 37 Portobello Lane; 1825 address 37 Portobello St 1822. John Tyne 1825. Sarah Tyne 1826. Sarah Tyne 1827. Sarah Tyne 1828. Sarah Tyne 1829. Sarah Tyne 1830. Sarah Tyne 1831. Sarah Tyne 1832. Sarah Tyne 1833. Sarah Tyne 1834. Sarah Tyne 1835. Sarah Tyne 1836. Sarah Tyne 1837. Sarah Tyne 1839. Samuel Foulds 1840. Samuel Foulds 1841. Samuel Foulds 1845. Sarah Marshall (124 Portobello Street) 1846. Sarah Marshall 1847. Sarah Marshall 1849. Benjamin Marsden 1851. ? Marsden 1852. Richard Marsden 1853. Richard Marsden 1854. Richard Marsden 1856. Henry Boot or H Horsefield 1857 1862. Charles Tyrell 1863. Benjamin Pickford 1864. George Hewitt 1865. George Hewitt 1868. T Earnshaw 1871. Job Bradley 1876. Charles Bracknell (Old Britannia) 1879. Henry J Porter 1881. George Albert Cantrell (Old Britannia) 1882. George Albert Cantrell (Old Britannia) 1883. George Albert Cantrell (Old Britannia) 1884. George Albert Cantrell (Old Britannia) 1885. George Albert Cantrell (Old Britannia) 1886. George Albert Cantrell (Old Britannia) 1887. George Albert Cantrell (Old Britannia) 1888. T W Blair 1889. T W Blair 1893. Peter Abbie 1898. David Cox 1902. George W Osman 1903. Jonathon Naylor 1905. John Shaw Name Britannia Address 101 Broad Lane Earliest 1834. Closed Comments 1833. John Poole 1834. John Poole 1835. John Poole 1836. John Poole 1837. John Poole 1839. James Ibbotson Name Britannia Address 24 Worksop Road Earliest 1876. Closed Still open Comments "1772, Benjamin Huntsman" 1911. Doris Liversidge (1909-1913) Name British Lion Address 38 Thomas Street Earliest Closed 1910. Comments Name British Oak Address 227 Carbrook Street Earliest 1865. Closed Comments 1871. Robert Coldwell (Beerhouse) 1872. Robert Coldwell (Beerhouse) 1873. Robert Coldwell (Beerhouse) 1874. Robert Coldwell (Beerhouse) 1875. Robert Coldwell (Beerhouse) 1876. Robert Coldwell (Beerhouse) 1877. Robert Coldwell (Beerhouse) 1878. Robert Coldwell (Beerhouse) 1879. Robert Coldwell (Beerhouse) 1880. Robert Coldwell (Beerhouse) 1881. Robert Coldwell (Beerhouse) 1883. James Marshall 1887. Samuel Spooner 1888. Samuel Spooner 1889. Samuel Spooner 1890. Samuel Spooner 1891. Samuel Spooner 1892. Samuel Spooner 1893. Samuel Spooner 1895. Thomas John Clarkson (Cuckson ?) 1896. Thomas John Clarkson 1898. Lancelot Thompson Kitchin 1901. Mrs Asenath Kitchen 1902. Mrs Asenath Kitchen 1903. Mrs Asenath Kitchen 1904. Mrs Asenath Kitchen 1905. Mrs Asenath Kitchen 1906. Mrs Asenath Kitchen 1907. Mrs Asenath Kitchen 1908. Mrs Asenath Kitchen 1909. Mrs Asenath Kitchen 1910. Mrs Asenath Kitchen 1911. William Carr 1912. William Carr 1913. Arthur Austin 1914. Arthur Austin 1915. Arthur Austin 1916. Arthur Austin 1917. Arthur Austin 1918. Arthur Austin 1919. Arthur Austin 1920. Arthur Austin 1921. Arthur Austin 1922. Arthur Austin 1925. Charles Helliwell Name British Oak Address Oak Street, Heeley, S8 Earliest 1871. Closed Comments 1865. Mary Biggin (Beerhouse) 1866. Mary Biggin (Beerhouse) 1867. Mary Biggin (Beerhouse) 1868. Mary Biggin (Beerhouse) 1869. Mary Biggin (Beerhouse) 1870. Mary Biggin (Beerhouse) 1871. Mary Biggin (Beerhouse) 1924. Frank Bruce Walker Name British Oak Address 1 Mosborough Moor Earliest 1876. Closed Still open Comments 1876. John Taylor 1883. Palmer Smith 1888. Henry French 1893. Mrs Mary French 1895. M A French 1896. M A French 1898. Thomas Henry Mews 1902. Lindley White 1903. George Henry Greensmith 1905. Frederick Cresswell 1907. Arthur Horner 1908. Arthur Horner 1909. Arthur Horner 1910. Arthur Horner 1912. Sam Gibson Platter (or Flatter) 1913. Sam Gibson Platter (or Flatter) 1916. Charles Henry Louth 1917. Charles Henry Louth 1918. Charles Henry Louth 1919. Charles Henry Louth 1920. Charles Henry Louth 1921. Charles Henry Louth 1922. Charles Henry Louth Name British Queen Address Penistone Road Earliest 1871. Closed Comments 1871. Mrs Elizabeth Cook (Beerhouse) Name Brittania Address Trippet Lane Earliest 1820. Closed Comments Name Broadfield Hotel Address 482 Abbeydale Road, S8 Earliest 1889. Closed Still open Comments 1889. Albert Twigg 1890. Albert Twigg 1891. Albert Twigg 1892. Albert Twigg 1893. Albert Twigg 1894. Albert Twigg 1895. Albert Twigg 1896. Albert Twigg 1897. Albert Twigg 1898. Albert Twigg 1899. Albert Twigg 1900. Albert Twigg 1901. Albert Twigg 1905. Herbert Naylor 1906. Herbert Naylor 1907. Herbert Naylor 1910. Martin Waddell 1911. Martin Waddell 1912. Walter Edward Mayger 1913. Walter Edward Mayger 1914. Walter Edward Mayger 1915. Walter Edward Mayger 1916. Walter Edward Mayger 1917. Walter Edward Mayger 1918. Walter Edward Mayger 1919. Walter Edward Mayger 1920. Walter Edward Mayger 1921. Walter Edward Mayger 1922. Walter Edward Mayger 1923. Walter Edward Mayger 1924. Walter Edward Mayger 1925. Walter Edward Mayger Name Brocco Hotel Address 167 Upper Allan Street Earliest 1871. Closed Comments 1871. Samuel Mills (Beerhouse) Name Broomhall House Address 49 Broomhall Street Earliest Closed Comments Name Broomhall Tavern Address 105 Broomhall Street Earliest 1833. Closed 1964. Comments 1828. Abel Roper 1829. Abel Roper 1833. George Hunter 1834. George Hunter 1837. William Pridden 1839. Rosanna Taylor (91 Broomhall Street) 1840. Rosanna Taylor (91 Broomhall Street) 1841. Rosanna Taylor (91 Broomhall Street) 1842. Rosanna Taylor (91 Broomhall Street) 1843. Rosanna Taylor (91 Broomhall Street) 1844. Rosanna Taylor (91 Broomhall Street) 1845. Rosanna Taylor (91 Broomhall Street) 1846. Rosanna Taylor (91 Broomhall Street) 1847. Rosanna Taylor (91 Broomhall Street) 1852. William Bradshaw (91 Broomhall Street) 1854. Frederick Scott 1855. Frederick Scott 1856. Frederick Scott (91 Broomhall Street) 1857. Frederick Scott (91 Broomhall Street) 1858. Frederick Scott (91 Broomhall Street) 1859. Frederick Scott (91 Broomhall Street) 1860. Frederick Scott (91 Broomhall Street) 1861. Frederick Scott (91 Broomhall Street) 1862. Frederick Scott 1871. John Beckett 1872. John Beckett 1873. John Beckett 1874. John Beckett 1875. John Beckett 1876. John Beckett 1877. John Beckett 1878. John Beckett 1879. John Beckett 1880. John Beckett 1881. John Beckett 1901. Mrs Mary E Cureton 1905. Joseph Shaw 1911. Oliver Lake 1925. Jabez R D Shercliffe Name Broomhill Tavern Address 484 Glossop Road Earliest 1849. Closed Still open Comments 1849. William Frederick Bradshaw (wife Sarah Bradshaw) 1851. William Broadshaw (wife Sarah) 1852. John Nortcliffe 1854. Mrs Harriet Stevens 1855. Mrs Harriet Stevens 1856. H Stephens 1857. H Stephens 1858. H Stephens 1859. H Stephens 1860. H Stephens 1861. H Stephens 1862. Harriet Stevens 1871. Mrs Ann Woodhouse 1879. John Ashforth 1880. John Ashforth 1881. Jn Ashforth 1893. James Gleadall 1894. James Gleadall 1895. James Gleadall 1901. Charles Johnson 1902. Charles Johnson 1903. Charles Johnson 1904. Charles Johnson 1905. Charles Johnson 1911. Mrs Annie Johnson 1925. Fred Brightmore Name Brooms (Beerhouse) Address Ughill, Bradfield Earliest 1861. Closed Comments 1861. Joel Wragg (Beerhouse) Name Brougham Tavern Address Cattle Markets Earliest 1833. Closed Comments 1833. Joseph Goddine Name Broughton Address 1 Broughton Lane Earliest 1864. Closed 1980's Comments 1856. Andrew Nevin 1871. Mrs Mary Nevin (Beerhouse) Name Broughton Inn Address 342 Attercliffe Common, S9 Earliest 1948. Closed Comments Name Brown Bear Address 109 Norfolk Street Earliest 1820. Closed Still open Comments 1825 address 34 Norfolk Street; pre-dated by 3 years 1822. Richard Kent (34 Norfolk Street) 1825. George Whaley 1826. George Whaley 1827. George Whaley 1828. George Whaley 1829. George Whaley 1833. John Wild (26 Norfolk Street) 1834. John Wild 1835. John Wild 1836. John Wild 1837. John Wild 1838. John Wild 1839. John Wild (71 Norfolk Street) 1840. John Wild 1841. Martha Wild 1842. Martha Wild 1843. Martha Wild 1844. Martha Wild 1845. Martha Wild 1846. Martha Wild (75 Norfolk Street) 1847. Martha Wild 1848. Martha Wild 1849. Martha Wild 1850. Martha Wild 1851. Martha Wild 1852. M. Wild (75 Norfolk Street) 1854. John Townroe 1855. John Townroe 1856. John Townroe 1862. John Darley 1863. John Darley 1864. John Darley 1865. John Darley 1866. John Darley 1867. John Darley 1868. John Darley 1869. John Darley 1870. John Darley 1871. John Darley 1876. George Best 1879. George Beet/Charles Whittaker 1880. Charles Whittaker 1881. Charles Whittaker 1882. Charles Whittaker 1883. Charles Whittaker 1884. Charles Whittaker 1885. Charles Whittaker 1886. Charles Whittaker 1887. Charles Whittaker 1888. Charles Whittaker 1889. Charles Whittaker 1893. John Garniner Harris 1895. Mrs Lydia Whitton 1896. Mrs Lydia Whitton 1897. Mrs Lydia Whitton 1898. Mrs Lydia Whitton 1899. Mrs Lydia Whitton 1900. Mrs Lydia Whitton 1901. Mrs Lydia Whitton 1902. Mrs Lydia Whitton 1903. Mrs Lydia Whitton 1904. Mrs Lydia Whitton 1905. Mrs Lydia Whitton 1907. Frederick Whitton 1908. Frederick Whitton 1909. Frederick Whitton 1910. Frederick Whitton 1911. Frederick Whitton 1912. Frederick Whitton 1913. Frederick Whitton 1914. Frederick Whitton 1915. Frederick Whitton 1916. Frederick Whitton 1917. Frederick Whitton 1918. Frederick Whitton 1919. Frederick Whitton 1920. Frederick Whitton 1921. Frederick Whitton 1922. Frederick Whitton 1923. Frederick Whitton 1924. Frederick Whitton 1925. Frederick Whitton Name Brown Bear Address 26 Market Street, Eckington Earliest 1901. Closed Comments 1901. William Keeton 1911. George H Buxton Name Brown Cow Address 1 Red Croft Earliest 1774. Closed Comments 1825. Jonathan Gould 1826. Jonathan Gould 1827. Jonathan Gould 1828. Jonathan Gould 1829. Jonathan Gould (1 Red Croft) 1830. Jonathan Gould 1831. Jonathan Gould 1832. Jonathan Gould 1833. Jonathan Gould 1834. Jonathan Gould 1837. Richard Waistnege 1838. Richard Waistnege 1839. Richard Waistnege Name Brown Cow Address 6 Burdekin's Yard, 25 Bridgehouses Earliest 1820. Closed Comments 1821. John Haigh 1822. John Haigh 1823. John Haigh 1824. John Haigh 1825. John Hague/Haigh 1828. Martin Middleton 1829. Martin Middleton 1830. Martin Middleton 1831. Martin Middleton 1832. Martin Middleton 1833. Martin Middleton 1834. Martin Middleton 1837. Godfrey Webster & Son 1838. Godfrey Webster 1839. Godfrey Webster 1840. Godfrey Webster 1841. Godfrey Webster 1842. Godfrey Webster 1843. Godfrey Webster 1844. Godfrey Webster 1845. Godfrey Webster (23 Bridgehouses) 1846. Godfrey Webster 1847. Godfrey Webster 1848. Godfrey Webster 1849. Godfrey Webster 1852. Joseph Holme 1854. John Coldwell 1855. John Coldwell 1856. John Cauldwell 1857. John Cauldwell 1861. John Cauldwell 1862. John Cauldwell 1863. John Cauldwell 1864. John Cauldwell 1865. John Cauldwell Name Brown Cow/Little Castle Address 1 Broad Lane Earliest 1822. Closed Comments 1843 address : junction of Tenter St, West Bar Green, Broad Lane End and Ratten Row. 1822. Mark Wild 1825. Mary Wilde 1826. Mary Wilde 1827. Mary Wilde 1828. Mary Wilde 1829. Mary Wilde 1833. John Dey 1834. John Day 1845. J. Heath (21 Radford Row) 1846. James Heath 1847. James Heath 1849. M Heathcote Name Brown Cow/Morriseys Riverside/Riverside Café Bar Address 1 Mowbray Street Earliest 1871. Closed Still open Comments became Morrissey's Riverside Inn 1995 1871. Henry Thompson 1879. John Greenwood 1880. John Greenwood 1881. John Greenwood 1895. James Henderson 1901. G H Lingard 1905. Job Watts 1911. George Furniss 1925. Tom Rolley Name Brown Cow/Old Brown Cow Address 1 Radford Street Earliest 1820. Closed Closed Comments 1821. George Fearn 1822. George Fearn 1823. George Fearn 1824. George Fearn 1825. George Fearn 1826. George Fearn 1827. George Fearn 1828. George Fearn 1829. George Fearn 1830. George Fearn 1831. George Fearn 1832. George Fearn 1833. George Fearn 1834. George Fearn 1835. George Fearn 1836. George Fearn 1837. George Fearn 1838. George Fearn 1839. George Fearn 1840. George Fearn 1841. George Fearn 1845. E. Fearn 1846. Elizabeth Fearn 1847. Elizabeth Fearn 1849. Thomas Fearn 1850. Thomas Fearn 1851. Thomas Fearn 1852. Thomas Fearn 1853. Thomas Fearn 1854. Thomas Fearn 1855. Thomas Fearn 1856. Thomas Fearn/Fearne 1857. Thomas Fearn/Fearne 1858. Thomas Fearn/Fearne 1859. Thomas Fearn/Fearne 1860. Thomas Fearn/Fearne 1861. Thomas Fearn/Fearne 1862. Thomas Fearn 1863. Thomas Fearn 1864. Thomas Fearn 1865. Thomas Fearn 1866. Thomas Fearn 1867. Thomas Fearn 1868. Thomas Fearn 1869. Thomas Fearn 1870. Thomas Fearn 1871. Thomas Fearn 1876. Mrs Elizabeth Fearn 1877. Mrs Eliza Fearn 1878. Mrs Eliza Fearn 1879. Mrs Eliza Fearn 1880. Mrs Eliza Fearn 1881. Mrs Eliza Fearn 1891. George Lamb (3 Radford Street) 1892. George Lamb 1893. George Lamb 1894. George Lamb 1895. George Lamb 1896. George Lamb 1898. Benjamin Armfield 1901. Noah Goulding 1902. John William Vick 1903. John William Vick 1905. Thomas McCarrick 1907. Thomas Alfred Badger 1910. John F Webb 1911. Alfred Harrison 1912. Alfred Harrison 1913. Arthur Tombs 1916. Patrick J Naughton 1917. Patrick J Naughton 1918. Patrick J Naughton 1919. Patrick J Naughton 1920. Patrick J Naughton 1921. Patrick J Naughton 1922. Arthur Powell 1925. Arthur Powell Name Brown Cow/Old Brown Cow Address 56 Wicker Earliest 1852. Closed still open Comments 1893 Brown Cow Vaults 68 Wicker 1845. William Packard 1846. William Packard 1847. William Packard 1852. Thomas Hawke 1854. William Heath 1855. William Heath 1856. William Heath 1862. Thomas Barstow 1864. George Greaves (F) 1865. George Greaves 1871. Edward Franklin 1879. George Woodland (Old Brown Cow) 1880. George Woodland 1881. George Woodland 1891. George Woodland 1893. George Woodland 1901. Frank Dickinson (68 Wicker) 1902. Frank Dickinson 1903. Frank Dickinson 1904. Frank Dickinson 1905. Frank Dickinson 1911. Harry Duerden 1925. William Douglas Lomas (68 Wicker) Name Brown Cow/Old Brown Cow/Trippet Lane Arms Address 27 Trippet Lane Earliest 1845. Closed Comments 1845. John Andrews 1846. John Andrews 1847. John Andrews 1849. L Fearnley 1852. John Harwood 1856. Alfred Capper 1862. Joseph Knight 1871. Mrs Sarah Wild 1879. William Ball (Old Brown Cow) 1880. William Ball 1881. William Ball (Trippet Lane Arms) 1882. William Ball 1883. William Ball 1884. William Ball 1885. William Ball 1886. William Ball 1887. William Ball 1888. William Ball 1891. ? Ball 1893. Mrs Ann Ball 1894. Mrs Ann Ball 1895. Mrs Ann Ball 1896. Mrs Ann Ball 1901. William Pickard 1902. William Pickard 1903. William Pickard 1904. William Pickard 1905. William Pickard 1907. Charles Oliver Name Brunswick Address 54 Thomas Street, Little Sheffield Earliest 1854. Closed 1964. Comments 1854. James Bambridge 1856. William Bradshaw 1857. William Bradshaw 1858. William Bradshaw 1859. William Bradshaw 1862. Benjamin Ward 1863. Benjamin Ward 1864. Jane Toyne 1865. B Ledger 1866. B Ledger 1867. B Ledger 1868. B Ledger 1876. Edward Taylor 1879. John Roston 1880. John Roston 1881. John Roston 1882. John Roston 1883. John Roston 1887. Arthur Darwin 1888. Arthur Darwin 1889. Arthur Darwin 1893. William Broomhead 1894. William Broomhead 1895. William Broomhead 1896. William Broomhead 1898. Joseph Short 1899. Joseph Short 1900. Joseph Short 1901. Joseph Short 1902. Joseph Short 1903. Joseph Short 1905. John William Spicer 1906. John William Spicer 1907. John William Spicer 1910. George Rustling 1911. Frank Ellis 1912. Frank Ellis 1913. Frank Ellis 1914. Frank Ellis 1915. Frank Ellis 1916. Frank Ellis 1917. Alfred Smith 1918. Alfred Smith 1919. Alfred Smith 1920. Alfred Smith 1921. Alfred Smith 1922. Frank Lawton (?) 1925. John William Thorley Name Brunswick Address 15 Haymarket Earliest 1856. Closed 1975. Comments 1856. Jonathan Bland 1857. Jonathan Bland 1858. Jonathan Bland 1859. Jonathan Bland 1860. Jonathan Bland 1861. Jonathan Bland 1862. John Bland 1863. John Bland 1864. John Bland 1871. John Bland 1879. Mrs Mary Tune 1881. Sam Hetherington 1900. Robert Turner 1901. Joseph Wilbraham 1902. Joseph Wilbraham 1903. Joseph Wilbraham 1904. Joseph Wilbraham 1905. Joseph Wilbraham 1911. William Firth Name Brunswick Address 46 Grimesthorpe Road Earliest 1883. Closed 1976. Comments 1900. H. Burgin Name Brunswick Hotel Address 30 Tilford Road, Woodhouse Earliest 1876. Closed Comments 1876. George Ledger 1879. George Cawthorne 1881. William Cawthorne 1883. Thomas Tillotson 1884. Thomas Tillotson 1885. Thomas Tillotson 1886. Thomas Tillotson 1887. Thomas Tillotson 1888. Thomas Tillotson 1889. Thomas Tillotson 1893. Mrs Jane Tillotson 1894. Mrs Jane Tillotson 1895. Mrs Jane Tillotson 1896. Mrs Jane Tillotson 1898. Ellis H Bower 1899. Ellis H Bower 1900. Ellis H Bower 1901. Ellis H Bower 1902. Ellis H Bower 1903. Ellis H Bower 1904. Ellis H Bower 1905. Ellis H Bower 1906. Ellis H Bower 1907. Ellis H Bower 1910. Robert M Carlin 1911. Robert M Carlin 1912. Robert M Carlin 1913. Joseph Outram 1914. Joseph Outram 1915. Joseph Outram 1916. Joseph Outram 1917. Joseph Outram 1918. Joseph Outram 1919. Joseph Outram 1920. Joseph Outram 1921. Joseph Outram 1922. Joseph Outram 1923. Joseph Outram 1924. Joseph Outram 1925. Joseph Outram Name Brunswick House Address 98 Bramber Street, S3 Earliest 1948. Closed Comments Name Brunswick House Address 50 Montford Street Earliest Closed Comments Name Brunswick Inn Address 16 Ellin Street Earliest 1871. Closed Comments 1871. Edmund North (Beerhouse) Name Brushmakers Arms/Brick Makers Arms/Stationers Arms) Address Coalpit Lane Earliest 1822. Closed Comments 1821. Peter Dawes 1822. Peter Dawes 1825. J Loy (Brick Makers Arms) 1826. J Loy (Brushmakers) 1827. J Loy (Brushmakers) 1828. J Loy (Brushmakers) 1829. Peter Dawes Name Buccaneer Bar Address Grand Hotel, Leopold Street, S1 Earliest Closed Comments Name Buckenham Hotel Address 62 Grimesthorpe Road Earliest 1876. Closed 1976. Comments Name Buckenham Hotel or Buck Hotel Address 33 Waingate Earliest 1822. Closed Comments 1822. Charles Healey Name Bull Address Hesley Lane, Ecclesfield Earliest 1861. Closed Comments 1861. John Hawksworth 1881. John Hawksworth Name Bull and Bitch Address Earliest 1780's Closed Comments Name Bull and Mouth/Boulougne Mouth/Tap and Spile/Tap and Barrel Address 30 Waingate Earliest 1790. Closed still open Comments 1828 address 20 Waingate; rebuilt 1928 - became Tap & Spile 1821. Thomas Woolfenden (1816) 1822. Thomas Woofindin (died 16th Oct 1840, aged 77) 1825. John Broadbent 1826. John Broadbent 1827. John Broadbent 1828. John Broadbent 1829. John Broadbent 1830. John Broadbent 1831. John Broadbent 1832. John Broadbent 1833. John Broadbent 1834. John Broadbent 1835. John Broadbent 1836. John Broadbent 1837. John Broadbent 1838. John Broadbent 1839. John Broadbent 1840. John Broadbent 1841. John Broadbent 1842. John Broadbent 1843. John Broadbent 1844. John Broadbent 1845. John Broadbent 1846. John Broadbent 1847. John Broadbent (died 18th Apr 1853, aged 73 - formerly of Bull and Mouth) 1852. William Walker 1854. William Harwood 1855. William Harwood 1856. William Harwood 1859. W T Wharton 1862. Elizabeth Wharton 1863. Elizabeth Wharton 1864. Thomas Nixon 1865. Thomas Nixon 1866. Thomas Nixon 1867. Thomas Nixon 1868. Thomas Nixon 1869. Thomas Nixon 1870. Thomas Nixon 1871. Thomas Nixon 1872. Thomas Nixon 1873. Thomas Nixon 1874. Thomas Nixon 1875. Thomas Nixon 1876. Thomas Nixon 1877. Thomas Nixon 1878. Thomas Nixon 1879. Thomas Nixon 1881. Morris Nixon 1882. Morris Nixon 1883. Morris Nixon 1884. Morris Nixon 1885. Morris Nixon 1886. Morris Nixon 1887. Morris Nixon 1888. Morris Nixon 1889. Morris Nixon 1893. William Henry Dent 1894. William Henry Dent 1895. William Henry Dent 1896. William Henry Dent 1897. William Henry Dent 1898. William Henry Dent 1899. William Henry Dent 1900. William Henry Dent 1901. William Henry Dent 1902. William Henry Dent 1903. William Henry Dent 1905. Arthur Thorpe 1907. Mrs Martha Turner 1910. Percival Shaw 1911. Horace Shaw 1912. John W Burkinshaw 1913. John W Burkinshaw 1916. W A Soul 1917. W A Soul 1918. W A Soul 1919. W A Soul 1920. W A Soul 1921. Douglas Laughton 1922. Alfred Kersh 1923. Alfred Kersh 1924. Alfred Kersh 1925. Alfred Kersh Name Bull and Oak Address New Cattle Market Earliest 1834. Closed Comments 1834. John Ashworth Name Bull and Oak Address 26 Furnival Road Earliest 1820's Closed Comments 1852. Thomas Smith 1854. Thomas Smith 1855. Thomas Smith 1856. Thomas Smith Name Bull and Oak/Front Room/Assembly Rooms/Sembly Rooms/Crown and Cushion/Sam Hills Parlour-Bull and Hawk in 1828 Address 76-78 Wicker Earliest 1715. Closed 1998. Comments 1822 address Bull & Oak 58 Wicker 1822. Joseph Woolhouse 1823. Joseph Woolhouse 1824. Joseph Woolhouse 1825. Joseph Woolhouse 1826. Joseph Woolhouse 1827. Joseph Woolhouse 1828. Joseph Woolhouse 1829. Joseph Woolhouse 1833. Harriot Wild (49 Wicker) 1834. William Sherton 1837. J Gould (49 Wicker) 1838. Joseph Gould 1839. Joseph Gould 1840. Joseph Gould 1841. Joseph Gould 1842. Joseph Gould 1843. Joseph Gould 1844. Joseph Gould 1845. Joseph Gould (72 Wicker) (New Bull and Oak) 1846. Joseph Gould (62 Wicker) 1847. Joseph Gould 1852. Joseph Stones (62 Wicker) 1854. Joseph Stones 1855. Joseph Stones 1856. Joseph Stones 1857. Joseph Stones 1858. Joseph Stones 1859. Joseph Stones 1860. Joseph Stones 1861. Joseph Stones 1862. Joseph Stones (62 Wicker) 1863. Joseph Stones 1864. Joseph Stones (F) 1871. Joseph Stones 1879. Joseph Stones 1881. Charles Swash 1893. Mrs Annie Long 1901. William Henry Barge 1905. Ernest Yeoman (76 & 78 Wicker) Name Bull Inn Address 95 Heeley Green, Heeley Earliest 1881. Closed Comments 1881. Mrs Ann Dale Name Bulldog/Bridge Address 387 Attercliffe Road/Washford Bridge, S9 Earliest 1940's/50's Closed Comments See also Bridge Name Bull's Head Address 29 Cross Smithfield Street Earliest 1797. Closed 1925. Comments 1871. Charles Fox (Beerhouse) Name Bull's Head Address 2 Duke Street Earliest 1820. Closed 1902. Comments 1822 and 1825 address 36 Duke Street 1821. Thomas Turton 1822. Thomas Turton (36 Duke Street) 1823. Thomas Turton (36 Duke Street) 1824. Thomas Turton (36 Duke Street) 1825. Thomas Turton (36 Duke Street) 1826. Thomas Turton (36 Duke Street) 1827. Thomas Turton (36 Duke Street) 1828. Thomas Turton (36 Duke Street) 1829. Thomas Turton (36 Duke Street) 1830. Thomas Turton 1831. Thomas Turton 1832. Thomas Turton 1833. Thomas Turton (36 Duke Street) 1834. Thomas Turton 1837. J Dungworth 1839. William Toplis 1840. William Toplis 1841. William Toplis 1842. William Toplis 1843. William Toplis 1844. William Toplis 1845. William Toplis 1846. William Toplis 1847. William Toplis 1849. John Landers 1850. John Landers 1851. John Landers 1852. John Landers 1853. John Landers 1854. John Landers 1856. Jonathan Walker 1862. Horatio Jeffcock 1871. George Naylor Name Bull's Head Address 2 Matilda Street Earliest 1881. Closed Comments 1878. William Deighton (Bankrupt 31/10/1878; Sheffield Moor) 1879. Frederick Stork 1880. Frederick Stork 1881. Frederick Stork 1901. Frank Street 1905. Arthur Charles Rackstraw 1911. Albert E Randon Name Bull's Head Address 18 Dun Street Earliest 1951. Closed Comments 1891. James Furniss Name Bull's Head/Highland Laddie until approx. 1871 Address 396 Fulwood Road, Ranmoor, S10 Earliest 1845. Closed Still open Comments 1851. Jonathan Swann 1852. Jonathan Swann 1853. Jonathan Swann 1854. Jonathan Swann 1856. Jonathan Dungworth 1857. Jonathan Dungworth 1858. Jonathan Dungworth 1859. Jonathan Dungworth 1860. Jonathan Dungworth 1861. Jonathan Dungworth 1862. Jonathan Dungworth 1868. Charles Slowe 1869. Charles Slowe 1870. Charles Slowe 1871. Charles Slowe 1872. Charles Slowe 1873. Charles Slowe 1874. Charles Slowe 1875. Charles Slowe 1876. Charles Slowe 1877. Charles Slowe 1878. Charles Slowe 1879. Charles Slowe 1880. Charles Slowe 1881. Charles Slowe 1882. Charles Slowe 1883. Charles Slowe 1887. Albert Broomhead Slowe 1888. Albert Broomhead Slowe 1889. Albert Broomhead Slowe 1890. Albert Broomhead Slowe 1891. Albert Broomhead Slowe 1892. Albert Broomhead Slowe 1893. Albert Broomhead Slowe 1894. Albert Broomhead Slowe 1895. Albert Broomhead Slowe 1896. Albert Broomhead Slowe 1897. Albert Broomhead Slowe 1898. Albert Broomhead Slowe 1901. Francis Methley (396 Fulwood Road) 1902. Francis Methley 1903. Francis Methley 1904. Francis Methley 1905. Francis Methley 1906. Francis Methley 1907. Francis Methley 1908. Francis Methley 1909. Francis Methley 1910. Francis Methley 1911. Francis Methley 1912. Francis Methley 1913. Francis Methley 1914. Francis Methley 1915. Francis Methley 1916. Francis Methley 1917. Francis Methley 1919. Herbert Naylor 1920. Herbert Naylor 1921. Herbert Naylor 1922. Herbert Naylor 1925. William Mower Name Burgoyne Arms Address 246 Langsett Road, S6 Earliest 1852. Closed Still open Comments 22/11/1863 Death, Robert Hales, Norfolk Giant aged 43, Height 7ft 6in Weight 452lb landlord of the Burgoyne Arms. 1852. John Whittaker (Wadsley New Road) 1854. William Lister 1855. William Lister 1856. William Lister 1857. William Lister 1858. William Lister 1859. William Lister 1861. Robert Hales 1862. Robert Hales 1863. John Bigby 1864. W C Nowlin 1865. W C Nowlin 1866. W C Nowlin 1867. W C Nowlin 1868. W C Nowlin 1869. William Nowlin 1870. William Nowlin 1871. William Nowlin 1876. Thomas Cowen 1877. Thomas Cowen 1878. Thomas Cowen 1879. Thomas Cowen 1880. Thomas Cowen 1881. Thomas Cowen 1883. George Jackson 1884. George Jackson 1885. George Jackson 1886. George Jackson 1887. George Jackson 1888. George Jackson 1889. George Jackson 1890. George Jackson 1893. Elizabeth Milner 1895. John Thomas Booth 1896. John Thomas Booth 1898. Percy Jenner Booth 1900. R. Bocking 1901. Frank Handley 1902. Frank Handley 1903. Frank Handley 1904. Frank Handley 1905. Frank Handley 1906. Frank Handley 1907. Frank Handley 1908. Frank Handley 1909. Frank Handley 1910. Frank Handley 1911. Frank Handley 1912. Charles Wall 1913. James Berry 1916. George Furness 1917. George Furness 1919. George Fletcher Roberts 1920. George Fletcher Roberts 1921. George Fletcher Roberts 1925. James Howson Name Burlington Hotel Address 7 Burlington Street, S6/72 Wentworth Street Earliest 1856. Closed 1957. Comments 1856. William Shirtcliffe 1857. William Shirtcliffe 1858. William Shirtcliffe 1859. William Shirtcliffe 1860. William Shirtcliffe 1861. William Shirtcliffe 1862. William Shirtcliffe 1863. Thomas Barstow 1865. C Swift 1871. Charles Cartwright 1872. Charles Cartwright 1873. Charles Cartwright 1874. Charles Cartwright 1875. Charles Cartwright 1876. Charles Cartwright 1877. Charles Cartwright 1878. Charles Cartwright 1879. Charles Cartwright 1880. Charles Cartwright 1881. Charles Cartwright 1883. Henry Wright 1887. Martha Pinder 1888. Martha Pinder 1889. Martha Pinder 1893. William Gane 1894. William Gane 1895. William Gane 1896. William Gane 1897. William Gane 1898. William Gane 1899. William Gane 1900. William Gane 1901. William Gane 1902. William Gane 1903. William Gane 1904. William Gane 1905. William Gane 1907. Tom Hardy 1910. Alonzo Wilson 1911. Alonzo Wilson 1912. Arthur Crisp 1913. Arthur Crisp 1914. Arthur Crisp 1915. Arthur Crisp 1916. Arthur Crisp 1917. Arthur Crisp 1918. Arthur Crisp 1919. Arthur Crisp 1920. Arthur Crisp 1921. Arthur Crisp 1922. Arthur Crisp 1925. George Henry Crisp Name Burlington Hotel Address 72 Wentworth Street - see 7 Burlington Street Earliest 1871. Closed Comments Name Burn's Head Tavern/Baron Stafford/Canterbury Inn Address 10 Townhead Street Earliest 1825. Closed 1900. Comments became The Canterbury Inn 1828. John Cooke 1829. John Cooke 1833. Thomas Marsden (29 Townhead Street) 1837. William Harrison (20 Townhead Street) 1838. William Harrison 1839. William Harrison (10 Townhead Street, Baron Stafford)) 1845. J. Wood 1846. George Wood 1847. George Wood 1849. W Green 1852. Thomas Rawson 1854. Henry Kitson 1855. Henry Kitson 1856. Henry Kitson 1862. Joshua Shaw 1863. Joshua Shaw 1864. Joshua Shaw 1871. Joshua Shaw 1879. William Foxton 1881. Mark Bryars Name Burn's Hotel Address 12 Sheffield Road Earliest 1951. Closed Comments Name Burns' Tavern Address Carbrook Earliest 1871. Closed Comments 1871. Isaac Dixon (Beerhouse) 1900. M. J. Lawless Name Burnt Tree Inn Address 84 Allen Street Earliest 1854. Closed Comments 1854. Thomas Oldfield 1855. Thomas Oldfield 1856. Thomas Oldfield 1857. Thomas Oldfield 1858. Thomas Oldfield 1859. Thomas Oldfield 1860. Thomas Oldfield 1861. Thomas Oldfield 1862. Thomas Oldfield 1863. Thomas Oldfield 1864. Thomas Oldfield 1865. Thomas Oldfield 1866. Thomas Oldfield 1867. Thomas Oldfield 1868. Thomas Oldfield 1869. Thomas Oldfield 1870. Thomas Oldfield 1871. Thomas Oldfield 1876. Joseph Linnaker 1877. Joseph Linnaker 1878. Joseph Linnaker 1879. Joseph Linnaker 1880. Joseph Linnaker 1881. Joseph Linnaker 1887. Pauline Short 1888. George Ward 1889. George Ward 1890. George Ward 1891. George Ward 1892. George Ward 1893. George Ward Name Burnt Tree Tavern Address 83 Hoyle Street Earliest 1833. Closed Comments 1833. Henry Clark (40 Hoyle Street) 1834. Henry Clark 1837. Edward Johnson 1839. T Drury 1841. Albert Ellse 1845. Jno. Walker 1846. John Walker 1847. John Walker 1849. George Bramwell 1852. William Broadhead 1853. William Broadhead 1854. William Broadhead 1856. William Marsden 1857. William Marsden 1858. William Marsden 1859. William Marsden 1860. William Marsden 1861. William Marsden 1862. William Marsden 1871. Joseph Tingle 1879. Joseph Eyre 1880. Joseph Eyre 1881. Joseph Eyre 1891. Tom Cullingworth (1886) 1893. Robert Campbell 1901. John Adamson 1902. John Adamson 1903. John Adamson 1904. John Adamson 1905. John Adamson 1911. William Francis Chapman 1919. James Renshaw 1920. James Renshaw 1921. James Renshaw 1922. James Renshaw 1923. James Renshaw 1924. James Renshaw 1925. James Renshaw Name Burnt Tree Tavern Beerhouse Address 80 Shepherd Street Earliest 1871. Closed Comments 1871. John Bingham (Beerhouse) Name Burton Arms Address 434 Attercliffe Road/Carlton Road Earliest 1871. Closed 1920. Comments 1871. Joseph Marsh (Beerhouse) 1887. G D Woodhouse Name Bush Address Little Sheffield Earliest 1828. Closed Comments 1828. Issac Crookes 1829. Issac Crookes 1833. Austin Crookes 1834. William Goodwin 1852. Mary Green Name Bushmaker's Arms Address 31 Pond Hill Earliest 1825. Closed 1917. Comments or Tavern Name Butcher's Arms Address 27 Townhead Street Earliest 1825. Closed 1900. Comments 1825. John Allan Name Butcher's Arms Address 276 Shalesmoor Earliest 1825. Closed Comments 1825. William Boulton (Crofts) 1891. Frank Lake Name Butcher's Arms Address 158 Gibralter Street Earliest 1854. Closed Comments 1852. John Wharhirst 1854. Richard Exley 1856. Ann Exley 1857. Ann Exley 1859. Matthew Exley 1862. George Liversidge 1863. George Liversidge 1864. John Shackley (F) 1868. F Raines Name Butcher's Arms Address 1 Langsett Road / Infirmary Road Earliest 1861. Closed 1959. Comments 1861. Thomas Nall 1871. Mrs Mary Boyes (Beerhouse) 1895. Charles Ball (Beerhouse) Name Butcher's Arms Address 61 Bath Street Earliest 1871. Closed Comments 1871. Edward Taylor (Beerhouse) Name Butcher's Arms Address Penistone Road Earliest 1871. Closed Comments 1871. John Day (Beerhouse) Name Byron House Address 16 Nether Edge Road Earliest 1948. Closed Still open Comments