Name Daggers Inn Address Market Place Earliest 1825. Closed Comments 1825. Richard Greenwood (dies 7th Sep 1843, aged 72) Name Daniel's Rest Address 29 Cliffe Street Earliest 1871. Closed Comments 1871. Joshua Melson Name Danville Hotel Address 1 Danville Street Earliest 1883. Closed 1925. Comments Name David and Goliath Address 111 Devonshire Street Earliest 1841. Closed Comments 1841. Thomas Cowen Name Denison Arms Address 33 Watery Street Earliest 1845. Closed Closed Comments 1854. Richard Rawson Whitworth (died 3/2/1855, Dropsy, aged 73) 1859. Uriah Peace 1860. Uriah Peace 1861. Uriah Peace 1862. Uriah Peace 1863. Thomas Hickson 1864. James Howard 1865. James Howard 1866. James Howard 1867. James Howard 1868. James Howard 1871. Henry Ekin 1876. Mrs Ann Ekin 1877. Mrs Ann Ekin 1878. Mrs Ann Ekin 1879. Mrs Ann Ekin 1880. Mrs Ann Ekin 1881. Mrs Ann Ekin (Widow), 55, born Redford, Notts 1882. Mrs Ann Ekin 1883. Mrs Ann Ekin 1884. Mrs Ann Ekin 1885. Mrs Ann Ekin 1886. Mrs Ann Ekin 1887. Mrs Ann Ekin 1888. Mrs Ann Hall 1889. Mrs Ann Hall 1890. Mrs Ann Hall 1891. Mrs Ann Hall 1892. Mrs Ann Hall 1893. Mrs Ann Hall 1894. Mrs Ann Hall 1895. Mrs Ann Hall 1896. Mrs Ann Hall 1897. Mrs Ann Hall 1898. Mrs Ann Hall 1899. Mrs Ann Hall 1900. Mrs Ann Hall 1901. Mrs Ann Hall 1902. Mrs Ann Hall 1903. Mrs Ann Hall 1904. Mrs Ann Hall 1905. Mrs Ann Hall 1906. Mrs Ann Hall 1907. Mrs Ann Hall 1908. Mrs Ann Hall 1909. Mrs Ann Hall 1910. Mrs Ann Hall 1911. Albert Shelton 1912. Albert Shelton 1913. Albert Shelton 1914. Albert Shelton 1915. Albert Shelton 1916. Albert Shelton 1917. Albert Shelton 1918. Albert Shelton 1919. Albert Shelton 1920. Albert Shelton 1921. Albert Shelton 1922. Albert Shelton 1925. Patrick Riley Name Derby Address 10 Lansdowne Road Earliest 1879. Closed Comments 1879. Joseph Carnall 1880. Joseph Carnall 1889. Michael Elsdon 1890. Michael Elsdon 1891. Michael Elsdon 1892. Michael Elsdon 1893. Michael Elsdon 1894. Michael Elsdon 1895. Michael Elsdon 1896. Michael Elsdon 1897. Michael Elsdon 1898. Michael Elsdon 1901. William David Stapleton 1902. William David Stapleton 1903. William David Stapleton 1904. William David Stapleton 1905. William David Stapleton 1907. Joseph Sykes 1908. Joseph Sykes 1909. Joseph Sykes 1910. Joseph Sykes 1911. Joseph Sykes 1912. Joseph Sykes 1913. Joseph Sykes 1916. Joseph Parkinson 1917. John Jackson Browne 1918. John Jackson Browne 1919. John Jackson Browne 1920. John Jackson Browne 1921. John Jackson Browne 1922. John Jackson Browne 1925. Sarah J Browne Name Derby Address 53 Egerton Street Earliest 1900. Closed 1910. Comments 1900. Frederick Smith (Milton Street) Name Derby Hotel Address 25 Lawson Street, S3 Earliest 1951. Closed Comments Name Devonshire Arms Address 23 South Street, Moor Earliest 1825. Closed 1940. Comments Bombed. 1825 address 2 South Street 1825. James Ward 1828. William Hallam/I. Eyre 1829. William Hallam 1833. Edmund Carleton 1834. Edmond Carleton 1835. Edmond Carleton 1836. Edmond Carleton 1837. Edmund Carleton 1839. John Cadman 1840. John Cadman 1841. John Cadman 1842. John Cadman 1843. John Cadman 1844. John Cadman 1845. John Cadman 1846. John Cadman 1847. John Cadman 1848. John Cadman 1849. John Cadman 1850. John Cadman 1851. John Cadman 1852. John Cadman 1853. John Cadman 1854. John Cadman 1862. William Stacey 1871. Benjamin Bisbey 1879. William Dennis 1881. William Dennis 1893. William Simpson 1901. John Irving 1905. Frederick Cutts (9 & 11 South Street, Moor) 1906. Frederick Cutts 1907. Frederick Cutts 1908. Frederick Cutts 1909. Frederick Cutts 1910. Frederick Cutts 1911. Frederick Cutts 1919. George H Bennett 1925. William Henry Coley Name Devonshire Arms Address Division Street Earliest 1825. Closed 1825. Comments 1825. William Broadley 1826. William Broadley 1827. William Broadley 1828. William Broadley 1829. William Broadley 1833. Elizabeth Broadley 1834. Elizabeth Broadley 1837. Richard Newsome Name Devonshire Arms Address 118 Ecclesall Road, S11 Earliest 1840. Closed Still open Comments Rebuild 1980's 1852. Peter Radford (Soho Terrace, Ecclesall Road) 1853. Peter Radford 1854. Mrs Sarah Radford (60 Ecclesall New Road) 1855. Mrs Sarah Radford (60 Ecclesall New Road) 1856. Mrs Sarah Radford (60 Ecclesall New Road) 1857. Mrs Sarah Radford (60 Ecclesall New Road) 1858. Mrs Sarah Radford (60 Ecclesall New Road) 1859. Mrs Sarah Radford (60 Ecclesall New Road) 1862. J Bampton (60 Ecclesall New Road) 1863. Thomas Radford 1864. Thomas Radford 1865. Mrs Sarah Radford 1868. Thomas Radford 1869. Thomas Radford 1870. Thomas Radford 1871. Thomas Radford 1876. George C Priest 1877. George C Priest 1878. George C Priest 1879. George C Priest 1881. Cooper Chambers 1882. Cooper Chambers 1883. Cooper Chambers 1887. Henry Crosby 1888. Mrs Betsy Lomas 1889. Mrs Betsy Lomas 1893. Robert Marshall Scott 1894. Robert Marshall Scott 1895. Robert Marshall Scott 1896. Robert Marshall Scott 1897. Robert Marshall Scott 1898. Robert Marshall Scott 1899. Robert Marshall Scott 1900. Robert Marshall Scott 1901. Robert Marshall Scott 1902. Robert Marshall Scott 1903. Robert Marshall Scott 1904. Robert Marshall Scott 1905. Robert Marshall Scott 1906. Robert Marshall Scott 1907. Robert Marshall Scott 1908. Robert Marshall Scott 1909. Robert Marshall Scott 1910. Robert Marshall Scott 1911. Walter Olton 1912. Frederick Taylor 1913. Frederick Taylor 1914. Frederick Taylor 1915. Frederick Taylor 1916. Frederick Taylor 1917. J Frederick Taylor 1918. J Frederick Taylor 1919. J Frederick Taylor 1920. J Frederick Taylor 1921. J Frederick Taylor 1922. J Frederick Taylor 1925. J Frederick Taylor Name Devonshire Arms Address High Street, Dore Earliest 1865. Closed 1901. Comments Built 1771 1880. John Brown 1888. William Thorpe 1889. William Thorpe 1890. William Thorpe 1891. William Thorpe 1892. William Thorpe 1893. William Thorpe 1894. William Thorpe 1895. William Thorpe 1896. William Thorpe 1897. William Thorpe 1898. William Thorpe 1899. William Thorpe 1900. William Thorpe 1901. William Thorpe 1902. William Thorpe 1903. William Thorpe 1904. William Thorpe 1905. William Thorpe 1906. William Thorpe 1907. William Thorpe 1908. William Thorpe 1909. William Thorpe 1910. William Thorpe 1911. William Thorpe 1912. William Thorpe 1913. William Thorpe 1914. William Thorpe 1915. William Thorpe 1916. William Thorpe 1917. William Thorpe 1918. William Thorpe 1919. William Thorpe 1920. William Thorpe 1921. William Thorpe 1922. William Thorpe Name Devonshire Arms Address 51 Eldon Street Earliest 1871. Closed 1917. Comments 1871. William Jepson (Beerhouse) Name Devonshire Arms Address 405 Herries Road Earliest 1951. Closed 1951. Comments Opened Post WW2 Name Dog and Gun Address 108 Carver Street Earliest 1797. Closed 1871. Comments 1859. Joseph Beighton 1871. Thomas Boddy (Beerhouse) Name Dog and Gun Address 102 Button Lane Earliest 1825. Closed 1917. Comments Name Dog and Gun Address 122 Trafalgar Street Earliest 1830. Closed 1910. Comments 1871. Mrs Winifred Hawksley (Beerhouse) Name Dog and Gun Address 18 Headford Street, S3 Earliest 1833. Closed 1962. Comments 1854. Samuel Champion 1855. Samuel Champion 1856. Samuel Champion/Thomas Platts 1859. Samuel Wingfield 1862. John Sanderson 1863. John Sanderson 1864. John Sanderson 1865. John Sanderson 1866. John Sanderson 1867. John Sanderson 1868. John Sanderson 1871. John Henry Sanderson 1872. John Henry Sanderson 1873. John Henry Sanderson 1874. John Henry Sanderson 1875. John Henry Sanderson 1876. Mrs Margaret Sanderson 1877. John Henry Sanderson 1878. John Henry Sanderson 1879. John Henry Sanderson 1880. John Henry Sanderson 1881. John Henry Sanderson 1882. John Henry Sanderson 1883. John Henry Sanderson 1887. Tom Sharp 1888. William Henry Facer 1889. William Henry Facer 1893. Albert Genn 1895. James Dornley/Joseph Dorsey 1896. Joseph Dorsey 1898. William Buxley or Busby 1900. Arthur James Heaton 1901. Arthur James Heaton 1902. Arthur James Heaton 1903. James W Warner 1905. Robert Johnson 1906. Robert Johnson 1907. Robert Johnson 1908. Robert Johnson 1909. Robert Johnson 1910. Robert Johnson 1911. Robert Johnson 1912. Robert Johnson 1916. Frank Turtle 1917. Frank Turtle 1918. Frank Turtle 1919. Frank Turtle 1920. Frank Turtle 1921. Frank Turtle 1922. Frank Turtle 1925. Mrs Kate Turtle Name Dog and Gun Address Nethershire, Shiregreen Earliest 1833. Closed Comments Name Dog and Gun Address Stephen Hill Earliest 1871. Closed Comments 1871. John Elliott (Beerhouse) Name Dog and Partridge Address 56 Trippet Lane Earliest 1797. Closed Still open Comments 1822 address 61 Trippet Lane 1821. Thomas Bramley 1822. Thomas Bramley (61 Trippet Lane) 1823. Thomas Bramley (61 Trippet Lane) 1824. Thomas Bramley (61 Trippet Lane) 1825. Thomas Bramley (61 Trippet Lane) 1826. Thomas Bramley (61 Trippet Lane) 1827. Thomas Bramley (61 Trippet Lane) 1828. T. Bramley 1833. Thomas Barrett 1834. Thomas Barrett 1835. Thomas Barrett 1836. Thomas Barrett 1837. Thomas Barrett 1838. Thomas Barrett 1839. Thomas Barrett 1840. Thomas Barrett 1841. Thomas Barrett 1845. Henry Fordham 1846. Henry Fordham 1847. Henry Fordham 1849. Henry Radford 1850. Henry Radford 1851. Henry Radford 1852. Henry Radford/Mrs H. Radford 1854. Joseph Wild 1855. Joseph Wild 1856. Joseph Wild 1857. Joseph Wild 1858. Joseph Wild 1859. Joseph Wild 1860. Joseph Wild 1861. Joseph Wild (wife Sarah) 1862. Joseph Wild 1863. James Rose 1864. William Carlin 1865. William Carlin 1866. William Carlin 1867. William Carlin 1868. William Carlin 1871. Alfred Turner 1872. Alfred Turner 1873. Alfred Turner 1874. Alfred Turner 1875. Alfred Turner 1876. Alfred Turner 1879. John Brown 1880. John Brown 1881. John Brown 1882. John Brown 1883. John Brown 1884. John Brown 1885. John Brown 1886. John Brown 1887. John Brown 1888. John Brown 1889. John Brown 1890. John Brown 1891. John Brown 1892. John Brown 1893. John Brown 1894. John Brown 1895. John Brown 1896. John Brown 1897. John Brown 1898. John Brown 1901. Thomas Williamson 1902. Thomas Wilson/Williamson (?) 1903. William A Scarlett 1904. William A Scarlett 1905. William A Scarlett 1910. Patrick J Haynes 1911. Patrick J Haynes 1912. Patrick J Haynes 1913. Patrick J Haynes 1914. Patrick J Haynes 1915. Patrick J Haynes 1916. Patrick J Haynes 1917. Patrick J Haynes 1918. Patrick J Haynes 1919. Patrick J Haynes 1920. Patrick J Haynes 1921. Patrick J Haynes 1922. Patrick J Haynes 1923. Patrick J Haynes 1924. Patrick J Haynes 1925. Patrick J Hayes Name Dog and Partridge Address 112 West Bar, S3 Earliest 1833. Closed 1893. Comments 1871. William Fields/Robert Scholey (Beerhouse) 1891. Frederick Carter Name Dog and Partridge/Goodfellas Gentleman's Club Address 195 Carlton Road, Attercliffe/575 Attercliffe Road Earliest 1854. Closed Closed Comments 1854. John Sephton 1859. Mary Sephon 1862. John Backhouse (1860) 1863. John Backhouse (1860) 1864. John Backhouse 1865. John Backhouse 1866. John Backhouse 1867. John Backhouse 1868. John Backhouse 1869. John Backhouse 1870. John Backhouse 1871. John Backhouse 1872. John Backhouse 1873. John Backhouse 1874. John Backhouse 1875. John Backhouse 1876. John Backhouse 1877. John Backhouse 1878. John Backhouse 1879. John Backhouse 1880. John Backhouse 1881. John Backhouse 1882. John Backhouse 1883. John Backhouse 1887. Christiana Backhouse 1888. John Backhouse 1889. Miss Christiana Backhouse 1893. Mrs Christiana Wainwright 1894. Mrs Christiana Wainwright 1895. Mrs Christiana Wainwright 1896. Mrs Christiana Wainwright 1898. Fred Hinchcliffe 1899. Fred Hinchcliffe 1900. Fred Hinchcliffe 1901. Fred Hinchliffe 1902. Fred Hinchliffe 1903. Fred Hinchliffe 1904. Fred Hinchliffe 1905. Fred Hinchcliffe 1907. Herbert Tooley 1908. Herbert Tooley 1909. Herbert Tooley 1910. Herbert Tooley 1911. Herbert Tooley 1912. Herbert Tooley 1913. Herbert Tooley 1914. Herbert Tooley 1915. Herbert Tooley 1916. Herbert Tooley 1917. Herbert Tooley 1919. Charles Edward Coldwell 1920. Charles Edward Coldwell 1921. Charles Edward Coldwell 1922. Charles Edward Coldwell Name Dog and Partridge/Nell's Bar Address 53 Coal Pit Lane, S1 Earliest 1818-20 Closed Comments 1821. Edward Middleton 1822. Edward Middleton 1823. Edward Middleton 1824. Edward Middleton 1825. Edward Middleton 1826. Edward Middleton 1827. Edward Middleton 1828. Edward Middleton 1829. Edward Middleton 1830. Edward Middleton 1831. Edward Middleton 1832. Edward Middleton 1833. Edward Middleton Name Dolphin Address Edward Street Earliest 1828. Closed Comments 1828. George Morton 1829. George Morton Name Dolphin Address 34 Adsett Street Earliest 1860. Closed Comments Name Dolphin Hotel Address 37 Division Street Earliest 1845. Closed 1895. Comments 1849. George Essex Brett 1850. George Essex Brett 1851. George Essex Brett 1852. George Essex Brett 1853. George Essex Brett 1854. George Essex Brett 1859. John Thomas Milner Name Dolphin Inn Address New Grimesthorpe Earliest 1871. Closed Comments 1871. Samuel Howard (Beerhouse) Name Don Inn Address 67 Penistone Road Earliest 1833. Closed Comments Closed 1960's 1859. Robert Bateman 1860. Robert Bateman 1861. Robert Bateman 1862. Robert Bateman 1863. Robert Bateman 1864. Robert Bateman (flood claim, awarded £115) 1865. Robert Bateman (flood claim, awarded £115) 1866. Robert Bateman (flood claim, awarded £115) 1867. Robert Bateman (flood claim, awarded £115) 1868. Robert Bateman (flood claim, awarded £115) 1869. Robert Bateman (flood claim, awarded £115) 1870. Robert Bateman (flood claim, awarded £115) 1871. Robert Bateman 1879. Thomas Robinson 1880. Thomas Robinson 1881. Thomas Robinson 1882. Thomas Robinson 1883. Thomas Robinson 1884. Thomas Robinson 1885. Thomas Robinson 1886. Thomas Robinson 1887. Thomas Robinson 1888. Thomas Robinson 1889. Thomas Robinson 1893. Arthur Wragg 1894. Arthur Wragg 1895. Arthur Wragg 1896. Arthur Wragg 1897. Arthur Wragg 1898. Arthur Wragg 1899. Arthur Wragg 1900. Arthur Wragg 1901. Arthur Wragg 1902. Arthur Wragg 1903. Arthur Wragg 1905. Edward John Olivant 1907. Charles Hepworth 1910. Ernest David Allen 1911. Ernest David Allen 1912. Ernest David Allen 1913. Ernest David Allen 1916. Mrs Charlotte A L Rogers 1917. Mrs Charlotte A L Rogers 1918. Mrs Charlotte A L Rogers 1919. Mrs Charlotte A L Rogers 1921. John William James Shorten 1922. John William James Shorten 1925. Henry Thompson Name Dore Junction Address Abbeydale Road North Earliest Closed Comments Name Dore Moor Address Hathersage Road, Dore Earliest 1854. Closed Comments 1854. Henry Tasker 1865. G Green 1866. G Green 1867. G Green 1868. G Green 1869. G Green 1870. G Green 1871. G Green 1872. G Green 1873. G Green 1874. G Green 1875. G Green 1876. G Green 1877. G Green 1878. G Green 1879. G Green 1883. Samuel Howard 1884. Samuel Howard 1885. Samuel Howard 1886. Samuel Howard 1887. Samuel Howard 1888. Samuel Howard 1889. Samuel Howard 1893. Mrs Eleanor Howard 1894. Mrs Eleanor Howard 1895. Mrs Eleanor Howard 1896. Mrs Eleanor Howard 1897. Mrs Eleanor Howard 1898. Mrs Eleanor Howard 1899. Mrs Eleanor Howard 1900. Mrs Eleanor Howard 1901. Mrs Eleanor Howard 1902. Mrs Eleanor Howard 1903. Mrs Eleanor Howard 1904. Mrs Eleanor Howard 1905. Mrs Eleanor Howard 1907. Richard Snook 1910. Mrs Mary Hutchinson 1911. Mrs Mary Hutchinson 1912. Mrs Mary Hutchinson 1913. Mrs Mary Hutchinson 1914. Mrs Mary Hutchinson 1915. Mrs Mary Hutchinson 1916. Mrs Mary Hutchinson 1917. Elijah Green 1918. Elijah Green 1919. Elijah Green 1920. Elijah Green 1921. Elijah Green 1922. Mrs Francis Green Name Douglas Inn Address 209-211 Douglas Road, S3 Earliest 1951. Closed Comments Parkwood Springs top Name Dove and Rainbow Address 25 Hartshead Earliest 1782. Closed still open Comments 1822 = Old Dove and Rainbow; now Tut & Shive 1822. Elizabeth Turton 1825. Samuel Pryor 1826. Samuel Pryor 1827. Samuel Pryor 1828. Samuel Pryor/Prior 1829. Samuel Pryor 1833. William Kirkby/Samuel Pryor 1834. Richard Toole 1835. Richard Toole 1836. Richard Toole 1837. Richard Toole 1838. Richard Toole 1839. Richard Toole 1841. Thomas Drury 1842. Thomas Drury 1843. Thomas Drury 1844. Thomas Drury 1845. Thomas Drury 1846. Thomas Drury 1847. Thomas Drury 1849. Elizabeth Drury 1850. Elizabeth Drury 1851. Elizabeth Drury 1852. Elizabeth Drury 1853. Elizabeth Drury 1854. Mrs Elizabeth Drury 1855. Elizabeth Drury 1856. Elizabeth Drury 1857. Elizabeth Drury 1858. Elizabeth Drury 1859. Elizabeth Drury 1860. Elizabeth Drury 1861. Elizabeth Drury 1862. Elizabeth Drury 1863. Elizabeth Drury 1864. Elizabeth Drury 1865. Elizabeth Drury 1866. Elizabeth Drury 1867. Elizabeth Drury 1868. Elizabeth Drury 1871. John Cooper 1876. Edwin Jones 1879. William Turner 1880. William Turner 1881. William Turner 1882. William Turner 1883. William Turner 1884. William Turner 1885. William Turner 1886. William Turner 1887. William Turner 1888. William Turner 1889. William Turner 1890. William Turner 1891. William Turner 1892. William Turner 1893. William Turner 1894. William Turner 1895. William Turner 1896. William Turner 1898. Frederick Hurt 1899. Frederick Hurt 1900. Frederick Hurt 1901. Frederick Hurt 1902. Frederick Hurt 1903. Frederick Hurt 1904. Frederick Hurt 1905. Frederick Hurt 1906. Frederick Hurt 1907. Frederick Hurt 1908. Frederick Hurt 1909. Frederick Hurt 1910. Frederick Hurt 1911. Frederick Hurt 1912. Frederick Hurt 1913. Frederick Hurt 1916. Mark Thorpe Name Dove and Rainbow Address 172 Portobello Street Earliest 1871. Closed Comments 1871. Mrs Matilda Mettam (Beerhouse) 1895. Mrs Elizabeth B Clithero 1896. Mrs Elizabeth B Clithero Name Dragon Inn Address 135 Infirmary Road, S6 Earliest 1951. Closed Comments Name Dragon Inn Address 67 Penistone Road Earliest Closed 1959. Comments Name Druid Tavern Address 37 Bailey Street Earliest 1828. Closed 1900. Comments 1828. George Johnson 1829. George Johnson 1833. Thomas Tadwell (Beerhouse) 1859. John Reed (1859 Murder, acquitted) Name Duke Inn Address 7 Duke Street Earliest 1833. Closed 1902. Comments Name Duke of Clarence Address 15 Radford Row Earliest 1797. Closed 1900. Comments "Tiger" in 1822 7 Radford Row 1822. Thomas Long 1833. William Toothill 1834. William Toothill Name Duke of York Address 135 Main Road, Darnall Earliest 1822. Closed Still open Comments 1822. Joshua Vernon 1825. Thomas Bradshaw 1826. Thomas Bradshaw 1827. Thomas Bradshaw 1828. Thomas Bradshaw 1829. Thomas Bradshaw 1830. Thomas Bradshaw 1831. Thomas Bradshaw 1832. Thomas Bradshaw 1833. Thomas Bradshaw 1834. Thomas Bradshaw 1835. Thomas Bradshaw 1836. Thomas Bradshaw 1837. Thomas Bradshaw 1838. Thomas Bradshaw 1839. Thomas Bradshaw 1840. Thomas Bradshaw 1841. Thomas Bradshaw 1842. Thomas Bradshaw 1843. Thomas Bradshaw 1844. Thomas Bradshaw 1845. Thomas Bradshaw 1852. Thomas Maw 1853. Thomas Maw 1854. Thomas Maw 1855. Thomas Maw 1856. Thomas Maw 1859. Hannah Maw 1865. C Charlesworth 1868. James Newton 1871. Henry Mitchell 1876. Mrs Sarah Mitchell 1877. Mrs Sarah Mitchell 1878. Mrs Sarah Mitchell 1879. Mrs Sarah Mitchell 1880. Mrs Sarah Mitchell 1881. Mrs Sarah Mitchell 1883. Joseph John 1884. Joseph John 1885. Joseph John 1886. Joseph John 1887. Joseph John 1888. Joseph John 1889. Joseph John 1890. Joseph John 1891. Joseph John 1892. Joseph John 1893. Joseph John 1894. Joseph John 1895. Joseph John 1896. Joseph John 1897. Joseph John 1898. Joseph John 1899. Joseph John 1900. Joseph John 1901. Joseph John 1902. Joseph John 1903. Joseph John 1904. Joseph John 1905. Joseph John 1906. Joseph John 1907. Joseph John 1908. Joseph John 1909. Joseph John 1910. Joseph John 1911. Joseph John 1912. Joseph John 1913. Joseph John 1915. William Forster 1916. William Forster 1917. William Forster 1918. William Forster 1919. William Forster 1920. William Forster 1921. William Forster 1922. William Forster 1925. Frederick Walker Name Duke of York Address 35 Market Street, Eckington Earliest 1828. Closed Comments 1828. William Hooley 1854. George Hancock 1865. W Keen 1876. Henry Greaves 1879. Mrs Harriet Greaves 1883. Thomas Taylor 1888. James Hughes 1889. James Hughes 1890. James Hughes 1891. James Hughes 1892. James Hughes 1893. James Hughes 1894. James Hughes 1895. James Hughes 1896. James Hughes 1897. James Hughes 1898. James Hughes 1899. James Hughes 1900. James Hughes 1901. James Hughes 1902. James Hughes 1905. Tom Hopkinson 1906. Tom Hopkinson 1907. Tom Hopkinson 1908. Tom Hopkinson 1909. Tom Hopkinson 1910. Tom Hopkinson 1911. Tom Hopkinson 1912. William Charles Harris 1913. William Richards 1916. George H Buxton 1917. George H Buxton 1918. George H Buxton 1919. George H Buxton 1920. George H Buxton 1921. George H Buxton 1922. George H Buxton Name Duke of York Address 48 New George Street, S1 Earliest 1861. Closed Comments 1861. Levi Roberts Name Dunlop Inn Address Dunlop Street, S9 Earliest Closed Comments Name Durham Ox Address 51 Exchange Street Earliest 1849. Closed Comments 1900's (PictureSheffield) 1845. William Wells (41 Exchange Street) 1846. William Wells 1847. William Wells 1848. William Wells 1849. William Wells 1850. William Wells 1851. William Wells 1852. William Wells 1853. William Wells 1854. William Wells 1855. William Wells 1856. William Wells 1862. John Rose 1863. John Rose 1864. John Rose 1865. John Rose 1868. J Dronfield 1871. Richard Wilkinson 1876. George Lofthouse 1879. James Threadgold Robinson 1880. James Threadgold Robinson 1881. James Threadgold Robinson 1882. James Threadgold Robinson 1883. James Threadgold Robinson 1887. George Farley 1888. George Farley 1889. George Farley 1890. George Farley 1891. George Farley 1892. George Farley 1893. George Farley 1894. George Farley 1895. George Farley/Joseph Bailey 1896. Joseph Bailey 1897. Joseph Bailey 1898. Joseph Bailey 1901. John T Lee 1902. John T Lee 1903. John T Lee 1905. Herbert Squires 1907. William Howarth 1910. Thomas White 1911. Joshua Arnold 1912. Joshua Arnold 1913. Joshua Arnold 1914. Joshua Arnold 1915. Joshua Arnold 1916. Joshua Arnold Name Durham Ox Address 15 Cricket Inn Road Earliest 1862. Closed 1993. Comments 1862. William Wells 1863. William Wells 1864. William Wells 1865. William Wells 1866. William Wells 1867. William Wells 1868. William Wells 1871. Mrs Ann Wells (Beerhouse) 1876. John T Smith 1879. Henry White 1880. Henry White 1881. Henry White 1882. Henry White 1883. Henry White 1893. Alfred Anthony 1894. Alfred Anthony 1895. Alfred Anthony 1901. Mrs Kate Anthony 1905. Mrs Kate Sterland 1911. Thomas Sterland Name Dusty Miller Address 24 Nursery Street Earliest 1833. Closed Comments 1833. John Barlow (30 Nursery Street, Beerhouse) 1859. William Needham 1871. John Wastnidge (Beerhouse) Name Dusty Miller Address 69 Carlisle Street Earliest 1862. Closed 1932. Comments