Name Gaiety Palace/Cromwell's Varieties Address 100 West Bar, S3 Earliest 1881. Closed Comments 1881. Sissons & Pickard 1893. Mrs Elizabeth Cromwell 1901. James Shaw 1902. James Shaw 1903. James Shaw 1904. James Shaw 1905. James Shaw 1911. John Henry Smith 1912. John Henry Smith 1913. John Henry Smith 1914. John Henry Smith 1915. John Henry Smith 1916. John Henry Smith 1917. John Henry Smith 1918. John Henry Smith 1919. John Henry Smith 1925. Joseph H Britland Name Gardeners' Arms Address Oborne Street Earliest 1828. Closed Comments 1828. William Stones 1829. William Stones Name Gardeners' Arms Address Occupation Road Earliest 1845. Closed Comments 1845. Charles Palfreyman 1852. Charles Palfreyman 1854. Samuel Stones 1855. Samuel Stones 1856. Samuel Stones 1857. Samuel Stones 1858. Samuel Stones 1859. Samuel Stones 1860. Samuel Stones 1861. Samuel Stones 1862. Samuel Stones Name Gardeners' Arms Address Brunswick Road Earliest 1871. Closed Comments 1871. William Earnshaw Name Gardener's Rest Address 105 Neepsend Lane Earliest 1871. Closed Still open Comments Flood damaged 2007 1871. William Riley (Beerhouse) 1895. George Allford (Beerhouse, 103-105 Neepsend Lane) Name Gardener's Rest Address 55 Townhead Street Earliest 1871. Closed 1900. Comments 1871. Jarvis Thorpe (Beerhouse) 1881. Richard Gills 1895. John Beirton Name Gardeners' Rest Address Cobden View, Crookes Earliest 1862. Closed Comments 1862. R Marshall Name Gardeners' Rest/Ellis Street Tavern Address Ellis Street Earliest 1871. Closed Comments 1871. John Taylor Name Garrick Hotel Address 6 Sycamore Street Earliest 1834. Closed 1917. Comments David Garrick 1717-1779, Actor and Theatre Manager 1837. Mrs F Chambers (21 Sycamore Street) 1839. B Fowler (6 Sycamore Street) 1845. James Leigh Leek 1846. James Leek 1847. James Leek 1849. Richard Pilley 1852. J. Thompson 1862. William Riley 1863. William Riley 1864. William Riley 1871. William Riley 1879. John and Charles Riley (John older Brother) 1880. John and Charles Riley (John older Brother) 1881. John and Charles Riley (John older Brother) 1901. Percy Jenner 1905. Luther Greaves 1911. Frederick Firth Name Garrison Arms Address 456 Penistone Road Earliest 1850. Closed 1913. Comments Name Gas Tank Inn Address 8 Sussex Street Earliest Closed Comments Name Gas Tank Tavern Address 293 Arundel Street or 259 Arundel Street Earliest 1833. Closed 1901. Comments 1871. James Bowling (Beerhouse) 1872. James Bowling (Beerhouse) 1873. James Bowling (Beerhouse) 1874. James Bowling (Beerhouse) 1875. James Bowling (Beerhouse) 1876. James Bowling (Beerhouse) 1877. James Bowling (Beerhouse) 1878. James Bowling (Beerhouse) 1879. James Bowling (Beerhouse) 1880. James Bowling (Beerhouse) 1881. James Bowling (Beerhouse) Name Gate Address Penistone Road North, Wadsley Bridge, S6 Earliest 1822. Closed Comments 1822. Joseph Wells 1823. Joseph Wells 1824. Joseph Wells 1825. Joseph Wells 1826. Joseph Wells 1827. Joseph Wells 1828. Joseph Wells 1829. Joseph Wells 1854. Joseph Swift 1855. Joseph Swift 1856. Joseph Swift 1857. Joseph Swift 1858. Joseph Swift 1859. Joseph Swift 1860. Joseph Swift 1861. Joseph Swift 1879. Joseph Ward 1880. Joseph Ward 1881. Joseph Ward (Cambridge Street, Sheffield Moor, Wadsley) 1901. Hugh Grayson 1902. Hugh Grayson 1903. Hugh Grayson 1904. Hugh Grayson 1905. Hugh Grayson 1906. Hugh Grayson 1907. Hugh Grayson 1908. Hugh Grayson 1909. Hugh Grayson 1910. Hugh Grayson 1911. Hugh Grayson 1919. Hugh Grayson 1920. Hugh Grayson 1921. Hugh Grayson 1922. Hugh Grayson 1923. Hugh Grayson 1924. Hugh Grayson 1925. Hugh Grayson Name Gate Address 45 Duke Street, Park Earliest 1825. Closed Comments 1825. William Hunter Name Gate Address Clay Wheel, Oughtibridge Earliest 1825. Closed Comments 1825. Martha Loy 1826. Martha Loy 1827. Martha Loy 1828. Martha Loy 1854. Mrs Tabitha Loy Name Gate Address 76 Attercliffe Road/Hilltop, S9 Earliest 1871. Closed 1990. Comments 1871. Joseph Webster (Beerhouse) 1895. George Brown Name Gate Inn Address 124 Pitsmoor Road Earliest 1871. Closed Comments 1871. Mrs Ann Ball (Beerhouse) 1881. William Richardson (294 Pitsmoor Road) Name Gate/Old Gate in 1854 Address 10 Hollis Croft Earliest 1820. Closed 1955. Comments or Old Gate; 1822 address 63 Hollis Croft 1821. Benjamin Hartley 1822. Benjamin Hartley 1825. Thomas Mirfin 1826. Thomas Mirfin 1827. Thomas Mirfin 1828. Thomas Mirfin 1829. Thomas Mirfin 1830. Thomas Mirfin 1831. Thomas Mirfin 1832. Thomas Mirfin 1833. Thomas Murfin (61 Hollis Croft) 1834. Gatey Ibbotson 1837. Cath Ibbotson (62 Hollis Croft) 1839. William Bearder (Old Gate) 1845. James Bearder 1846. James Bearder (Old Gate) 1847. James Bearder (Old Gate) 1848. James Bearder 1849. James Bearder 1850. James Bearder 1851. James Bearder 1852. James Bearder 1853. James Bearder 1854. James Bearder 1855. James Bearder 1856. James Bearder 1857. James Bearder 1858. James Bearder 1859. James Bearder 1860. James Bearder 1861. James Bearder 1862. James Bearder 1871. Alfred Hinchliffe 1879. Thomas South 1880. Thomas South 1881. Thomas South "Old Gate" age 42, born Sheffield; wife Mary, 32, born Sheffield 1901. Patrick J Naughton 1905. George Tune (Old Gate) 1906. George Tune (Old Gate) 1907. George Tune (Old Gate) 1908. George Tune (Old Gate) 1909. George Tune (Old Gate) 1910. George Tune (Old Gate) 1911. George Tune (Old Gate) 1912. George Tune 1913. George Tune 1914. George Tune 1915. George Tune 1916. George Tune 1917. George Tune 1918. George Tune 1919. George Tune 1920. George Tune 1921. George Tune 1922. George Tune 1923. George Tune 1924. George Tune 1925. George Tune Name Gatefield Address 167 Infirmary Road, S6 Earliest 1845. Closed 1980. Comments "Kelvin" 1871. Mrs Elizabeth Somersett Name General Gordon Inn Address 49 Cross Bedford Street, S6 Earliest 1951. Closed Comments Name George Address 56 West Bar Earliest 1833. Closed Comments Name George Address Hill Top, Stannington Earliest 1854. Closed Comments Mid 19th Century-1950's 1854. George Drabble 1855. George Drabble 1856. George Drabble 1857. George Drabble 1858. George Drabble 1859. George Drabble 1860. George Drabble 1861. George Drabble 1862. George Drabble 1863. George Drabble 1864. George Drabble 1865. George Drabble 1866. George Drabble 1867. George Drabble 1868. George Drabble 1869. George Drabble 1870. George Drabble 1871. George Drabble 1872. George Drabble 1873. George Drabble 1874. George Drabble 1875. George Drabble 1876. George Drabble 1877. George Drabble 1878. George Drabble 1879. George Drabble 1901. Hugh Jenkinson 1905. William Cockell 1911. John Abney Thompson Name George Address 20 Savile Street East Earliest 1871. Closed 1920. Comments 1862. Thomas Ashmore 1863. Thomas Ashmore 1864. Thomas Ashmore 1871. Thomas Ashmore 1879. Thomas Fisher 1880. Thomas Fisher 1881. Thomas Fisher (24 Savile Street East) 1893. Joe Gould Dixon 1901. Charles Fleming 1905. Frederick McCabe 1911. John Maxfield 1925. Benjamin Freeman Name George Address 95 Worksop Road Earliest Closed Comments Name George and Dragon Address 96 West Bar Earliest 1822. Closed Comments or Old George & Dragon; 1822 address 91 Westbar Green 1821. John Greaves 1822. John Greaves (91 Westbar Green) 1825. George Greaves 1828. Henry Greaves/William Rodgers 1829. Henry Greaves (91 Westbar Green) 1833. Anthony Ward 1834. Anthony Ward 1835. Anthony Ward 1836. Anthony Ward 1837. Anthony Ward 1838. Anthony Ward 1839. Anthony Ward 1840. Anthony Ward 1841. Anthony Ward 1845. George Thompson (86 Westbar) 1846. George Thompson 1847. George Thompson 1848. George Thompson 1849. George Thompson 1850. George Thompson 1851. George Thompson 1852. George Thompson 1853. George Thompson 1854. George Thompson 1862. John McMahon 1863. John McMahon 1864. John McMahon (90 West Bar) (F) 1871. Enos Pitchford 1872. Enos Pitchford 1873. Enos Pitchford 1874. Enos Pitchford 1875. Enos Pitchford 1876. Enos Pitchford 1877. Enos Pitchford 1878. Enos Pitchford 1879. Enos Pitchford 1880. Enos Pitchford 1881. Enos Pitchford 1891. Charles Forester 1893. Mrs Jane Harriet Forester 1894. Mrs Jane Harriet Forester 1895. George Franklin Dyson 1901. Joseph Dixon 1902. Joseph Dixon 1903. Joseph Dixon 1904. Joseph Dixon 1905. Joseph Dixon 1911. John Fishlock 1919. Uriah Wright 1920. Uriah Wright 1921. Uriah Wright 1922. Uriah Wright 1923. Uriah Wright 1924. Uriah Wright 1925. Uriah Wright Name George and Dragon Address 93 Broad Lane Earliest 1825. Closed 1958. Comments 1845. James Ellis 1846. James Ellis 1847. James Ellis 1849. James Powell 1850. James Powell 1851. James Powell 1852. James Powell 1854. Henry Coward 1855. Henry Coward 1856. Henry Coward 1857. Henry Coward 1858. Henry Coward 1859. Henry Coward 1860. Henry Coward 1861. Henry Coward 1862. Henry Coward 1871. Frederick Wildsmith 1879. John Williams 1880. John Williams 1881. John Williams 1901. Henry G Smith 1905. Thomas Crosby 1911. John J Gaffney 1925. Mrs Norah Gaffey Name George and Dragon Address Church Street, Ecclesfield Earliest 1825. Closed Comments 1825. Matthew Stringer 1854. Matthew Stringer 1879. Esam Lee 1881. John Mitchell 1901. Arthur Mitchell 1902. Arthur Mitchell 1903. Arthur Mitchell 1904. Arthur Mitchell 1905. Arthur Mitchell 1911. Mrs Annie Mitchell Name George and Dragon Address 20 High Street, Mosbrough Earliest 1833. Closed Still open Comments 1833. John Parr Name George and Dragon Address High Street, Beighton Earliest 1901. Closed Still open Comments 1901. Edward Turton 1905. Harry Hutton 1911. Williamson Glover Name George and Dragon/Old George and Dragon Address 17 Bank Street Earliest 1820. Closed Comments 1822 address 6 Bank Street 1821. William Cooper 1822. William Cooper (6 Bank Street) 1825. John Cooper (6 Bank Street) 1826. John Cooper 1827. John Cooper 1828. John Cooper 1829. John Cooper (6 Bank Street) 1830. John Cooper (6 Bank Street) 1831. John Cooper (6 Bank Street) 1832. John Cooper (6 Bank Street) 1833. John Cooper 1834. John Cooper 1835. John Cooper 1836. John Cooper 1837. John Cooper 1838. John Cooper 1839. John Cooper (Old George) 1840. John Cooper 1841. John Cooper 1842. John Cooper 1843. John Cooper 1844. John Cooper 1845. John Cooper 1846. John Cooper (Old George) 1847. John Cooper (Old George) 1852. George Wescoe 1853. George Wescoe 1854. George Wescoe 1855. George Wescoe 1856. George Wescoe 1857. George Wescoe 1858. George Wescoe 1859. George Wescoe 1862. Mary Wescoe 1863. Mrs Mary Wescoe 1864. Mrs Mary Wescoe 1865. Mrs Mary Wescoe 1866. Mrs Mary Wescoe 1867. Mrs Mary Wescoe 1868. Mrs Mary Wescoe 1869. Mrs Mary Wescoe 1870. Mrs Mary Wescoe 1871. Mrs Mary Wescoe 1876. William Clarke 1879. Mrs Elizabeth Clarke (39-41 Bank Street) 1880. Mrs Elizabeth Clarke (39-41 Bank Street) 1881. Mrs Elizabeth Clarke (39-41 Bank Street) 1882. Mrs Elizabeth Clarke (39-41 Bank Street) 1883. Mrs Elizabeth Clarke (39-41 Bank Street) 1887. Mary Ann Moorhouse 1888. Mary Ann Moorhouse 1889. Mary Ann Moorhouse 1890. Mary Ann Moorhouse 1891. Mary Ann Moorhouse 1892. Mary Ann Moorhouse 1893. Mary Ann Moorhouse 1894. Mary Ann Moorhouse 1895. Mary Ann Moorhouse 1896. Mary Ann Moorhouse 1898. Joseph Alfred Greenwood 1901. Edward Saville 1902. George Barrett 1903. William Needham 1904. William Needham 1905. William Needham 1907. John Webb 1910. Colin Smith 1911. Adam Marsden 1912. Walter Meakin 1913. George W Owen 1914. George W Owen 1915. George W Owen 1916. George W Owen 1917. George W Owen Name George Hotel Address 52 New George Street; Little Sheffield Earliest 1833. Closed Comments New George Street became Boston Street 1833. William Johnson 1834. George Gillham 1839. Henry Biggen 1845. William Palmer 1846. William Palmer 1847. William Palmer 1849. Henry Cutts 1851. ? Cutts 1852. Edward Cutts 1853. Edward Cutts 1854. Edward Cutts 1855. Edward Cutts 1856. Edward Cutts 1857. Edward Cutts 1858. Edward Cutts 1859. Edward Cutts 1860. Edward Cutts 1861. Edward Cutts 1862. Edward Cutts 1863. Edward Cutts 1864. Edward Cutts 1865. Charles Webster 1866. Charles Webster 1867. Charles Webster 1868. Charles Webster 1869. Charles Webster 1870. Charles Webster 1871. Charles Webster 1876. Benjamin Roberts 1879. George Hartley 1880. George Hartley 1881. George Hartley 1882. George Hartley 1883. George Hartley 1888. John Marples 1889. John Marples 1891. Alfred Norton 1892. Alfred Norton 1893. Alfred Norton 1895. Charles Henry Edgerley 1896. Charles Henry Edgerley 1901. William Rowan 1902. William Rowan 1903. William Rowan 1905. George Seaton Roberts 1906. George Seaton Roberts 1907. George Seaton Roberts 1908. George Seaton Roberts 1909. George Seaton Roberts 1910. George Seaton Roberts 1911. Robert Pearson (52 Boston Street) 1912. Robert Pearson (52 Boston Street) 1916. William Henry White 1917. William Henry White 1918. William Henry White 1919. William Henry White 1920. William Henry White 1921. William Henry White 1922. William Henry White 1923. William Henry White 1924. William Henry White 1925. William Henry White Name George Inn Address 19 Market Place/70 Market Place Earliest 1774. Closed 1910. Comments 1821. Hannah Lawton 1822. Hannah Lawton 1828. William Rodgers 1829. William Rodgers 1830. William Rodgers 1831. William Rodgers 1832. William Rodgers 1833. William Rodgers 1834. William Rodgers 1835. William Rodgers 1836. William Rodgers 1837. William Rodgers 1838. William Rodgers (died 8th June 1840, aged 52) 1839. E Smith (70 Market Place) 1840. E Smith (70 Market Place) 1841. E Smith (70 Market Place) 1847. John Fisher 1848. John Fisher 1849. John Fisher 1851. Mr G Fisher (died 27th November 1851, aged 55) 1852. Mrs J Fisher (70 Market Place) 1853. Mrs J Fisher (70 Market Place) 1854. Mrs J Fisher (70 Market Place) 1855. Mrs J Fisher (70 Market Place) 1856. Mrs J Fisher (70 Market Place) 1859. Thomas Hartshorn (70 Market Place) 1860. Thomas Hartshorn (70 Market Place) 1861. Thomas Hartshorn (70 Market Place) 1862. Thomas Hartshorn (70 Market Place) 1863. Thomas Hartshorn (70 Market Place) 1864. Thomas Hartshorn (70 Market Place) 1865. Thomas Hartshorn (70 Market Place) 1866. Thomas Hartshorn (70 Market Place) 1867. Thomas Hartshorn (70 Market Place) 1868. Thomas Hartshorn (70 Market Place) 1876. Edwin Robinson 1879. Alfred Jonas Thornley (70 Market Place) 1880. Alfred Jonas Thornley (70 Market Place) 1881. Alfred Jonas Thornley age 34, born Boston, Lincs; wife Susannah, age 37, born High Green (70 Market Place) 1888. Wiliam Carruthers 1889. William Carruthers 1893. James Drabble 1895. George Blackshaw 1896. George Blackshaw Name George Inn Address Church Street, Attercliffe Earliest 1871. Closed Comments 1871. George Pickering (Beerhouse) Name George Inn Address 11 Market Street, Woodhouse Earliest 1881. Closed Comments 1879. John William Ellis 1880. John William Ellis 1881. John William Ellis 1901. William Haynes 1905. Albert Bird 1906. Albert Bird 1907. Albert Bird 1908. Albert Bird 1909. Albert Bird 1910. Albert Bird 1911. Albert Bird 1925. Stephen Waterhouse Name George Inn/George and Dragon/ Bodega Address High Street (70 Market Place, Hartshead Passage) Earliest 1781. Closed 1899. Comments 1845. John Fisher 1854. Mrs Esther Fisher Name George IV Address 216 Infirmary Road Earliest 1833. Closed 1992. Comments re-opened 1994 1828. William Law 1829. William Law (George, Infirmary Lane) 1830. William Law 1831. William Law 1832. William Law 1833. William Law 1834. Kezia Law 1837. James Turner 1839. G Smith 1845. Joseph Brooke 1846. Joseph Brook 1847. Joseph Brook 1848. Joseph Brook 1849. Joseph Brook 1852. Frederick Law 1853. Frederick Law 1854. Frederick Law 1855. Frederick Law 1856. Frederick Law 1861. Robert Shacklock 1862. Robert Shacklock 1871. Charles Anderson 1872. Charles Anderson 1873. Charles Anderson 1874. Charles Anderson 1875. Charles Anderson 1876. Charles Anderson 1877. Charles Anderson 1878. Charles Anderson 1879. Charles Anderson 1901. Robert Speight 1911. Thomas Owen Name George Street Tavern Address 1 Cross Gilpin Street, S6 Earliest 1948. Closed Comments Name George Street Tavern Address 1 Arley Street Earliest Closed Comments Name Globe Address Burgess Street Earliest 1774. Closed Comments Name Globe Address 69 Scotland Street Earliest 1821. Closed Comments 1821. William Bradbury Name Globe Address 52 Broad Street, Park Earliest 1825. Closed 1902. Comments 1825 address 54 Broad Street, Park 1825. George Wilson Name Globe Inn/Scream Address 54 Howard Street Earliest 1797. Closed Still open Comments 1871. Mrs Sarah Gibson (Beerhouse) Name Globe/Waterloo and Globe Address 107 Porter Street Earliest 1820. Closed Comments 1821. Francis Hully 1822. Francis Hully (15 Porter Lane) 1823. Francis Hully (15 Porter Lane) 1824. Francis Hully (15 Porter Lane) 1825. Francis Hulley (15 Porter Street) 1826. Francis Hulley 1827. Francis Hulley 1828. Francis Hulley 1829. Francis Hulley 1839. William Underwood 1840. William Underwood 1841. William Underwood 1842. William Underwood 1843. William Underwood 1844. William Underwood 1845. William Underwood 1846. William Underwood 1847. William Underwood 1848. William Underwood 1849. William Underwood 1850. William Underwood 1851. William Underwood 1852. William Underwood 1853. William Underwood 1854. William Underwood 1862. C Furniss 1871. Joseph Binns (Beerhouse) 1881. Henry Richard Ashby (Beer Retailer) Name Golden Ball Address Spring Street Earliest 1774. Closed Comments Name Golden Ball Address 30 Burgess Street Earliest 1797. Closed Comments 1821. George Saville 1822. George Saville 1833. Thomas Gould 1834. Thomas Gould 1835. Thomas Gould 1836. Thomas Gould 1837. Thomas Gould 1838. Thomas Gould 1839. Thomas Gould (76 Burgess Street) 1881. Jonathan Blundy widow, born Notts, age 53 Name Golden Ball Address Carver Street Earliest 1820. Closed Comments 1821. Sarah Morton 1822. Sarah Morton 1828. Thomas Wilson 1829. Thomas Wilson Name Golden Ball Address 203 Pond Street Earliest 1822. Closed 1900. Comments 1822. Mary Petty (56 Pond Street) 1845. William Holland (16 Pond Street) 1846. William Holland (16 Pond Street) 1847. William Holland (16 Pond Street) 1854. Joseph Parr (16 Pond Street) 1862. Joseph Parr (16 Pond Street) 1881. James Phenix Name Golden Ball Address 838 Attercliffe Road Earliest 1825. Closed 1985. Comments formerly The New Inn. Turnpike in 1985, fire damaged Jan 1989. Demolished. 1825. George Watson 1826. George Watson 1827. George Watson 1828. George Watson 1829. George Watson 1833. George Dawson 1834. George Dawson 1835. George Dawson 1836. George Dawson 1837. George Dawson 1838. George Dawson 1839. George Dawson 1840. George Dawson 1841. George Dawson 1842. George Dawson 1843. George Dawson 1844. George Dawson 1845. George Dawson 1846. George Dawson 1847. George Dawson 1848. George Dawson 1849. George Dawson 1850. George Dawson 1851. George Dawson 1852. George Dawson 1854. George Dawson 1855. George Dawson 1856. George Dawson 1871. Isaac Hopkinson 1893. Robert Elliott 1894. Robert Elliott 1895. Robert Elliott 1901. William Worthington 1902. William Worthington 1903. William Worthington 1904. William Worthington 1905. William Worthington 1911. Thomas William Elliott 1919. Thomas William Elliott 1920. Thomas William Elliott 1921. Thomas William Elliott 1922. Thomas William Elliott 1923. Thomas William Elliott 1924. Thomas William Elliott 1925. Thomas William Elliott Name Golden Ball Address Grindlegate Earliest 1825. Closed Comments 1825. George Pallett 1826. George Pallett 1827. George Pallett 1828. George Pallett 1839. Francis Beatson Name Golden Ball Address 83 Westbar Green Earliest 1828. Closed Comments 1828. John Woollen 1829. John Wollen Name Golden Ball Address Townhead Street/Campo Lane Earliest 1828. Closed Comments 1828. Hannah Marshall 1829. Hannah Marshall 1833. Benjamin Hudson 1834. Benjamin Hudson 1835. Benjamin Hudson 1836. Benjamin Hudson 1837. Benjamin Hudson 1838. Benjamin Hudson 1839. Benjamin Hudson 1840. Benjamin Hudson 1841. Benjamin Hudson 1842. Benjamin Hudson 1843. Benjamin Hudson 1844. Benjamin Hudson 1845. Benjamin Hudson 1846. Benjamin Hudson (6 Townhead Street) 1847. Benjamin Hudson (6 Townhead Street) 1852. Elizabeth Hitchen (6 Townhead Street) 1853. Mrs Eliza Hitchen 1854. Mrs Eliza Hitchen 1855. Elizabeth Hitchen 1856. Elizabeth Hitchen 1857. Elizabeth Hitchen 1858. Elizabeth Hitchen 1859. Elizabeth Hitchen 1860. Elizabeth Hitchen 1861. Elizabeth Hitchen 1862. Eliza Hitchen 1863. ? Hitchen 1864. ? Hitchen 1871. Thomas Hitchen 1872. Thomas Hitchen 1873. Thomas Hitchen 1874. Thomas Hitchen 1875. Thomas Hitchen 1876. Thomas Hitchen 1877. Thomas Hitchen 1878. Thomas Hitchen 1879. Thomas Hitchen 1880. Thomas Hitchen 1881. Thomas Hitchen 1895. Thomas Hawksley 1896. Thomas Hawksley 1898. John Harrop 1901. John Nolan (4 Townhead Street and Campo Lane) 1902. John Nolan (10 Townhead Street & Campo Lane) 1903. John Nolan (10 Townhead Street & Campo Lane) 1904. John Nolan (10 Townhead Street & Campo Lane) 1905. John Nolan (10 Townhead Street & Campo Lane) 1906. John Nolan (10 Townhead Street & Campo Lane) 1907. John Nolan (10 Townhead Street & Campo Lane) 1908. John Nolan (10 Townhead Street & Campo Lane) 1909. John Nolan (10 Townhead Street & Campo Lane) 1910. John Nolan (10 Townhead Street & Campo Lane) 1911. John Nolan (10 Townhead Street & Campo Lane) 1912. John Nolan (10 Townhead Street & Campo Lane) 1913. John Nolan (10 Townhead Street & Campo Lane) 1916. Mrs Ada Shaw 1917. Mrs Ada Carter 1918. Mrs Ada Carter 1919. Mrs Ada Carter 1920. Mrs Ada Carter 1921. Mrs Ada Carter 1922. Mrs Ada Carter 1923. Mrs Ada Carter 1924. Mrs Ada Carter 1925. Mrs Ada Carter Name Golden Ball Address Broad Lane Earliest 1837. Closed Comments 1837. Francis Townsend 1838. Francis Townsend 1839. Francis Townsend Name Golden Ball Address 63 Duke Street Earliest 1839. Closed 1902. Comments 1839. P Radford 1841. E Bodger 1849. John Holland 1852. David Gill/John Newton (53 Duke Street, Park) 1856. Joseph White Name Golden Ball Address 52 Wicker Earliest 1845. Closed Comments or The Ball 1845. M. Bailey 1849. Thomas Simonite 1850. Thomas Simonite 1851. Thomas Simonite 1852. Thomas Simonite 1853. Thomas Simonite 1854. Thomas Simonite 1855. Thomas Simonite 1856. Thomas Simonite Name Golden Ball Address 1 Old Hall Road & 362 High Street, Attercliffe Earliest 1881. Closed Comments 1879. Mrs Sarah Ann Hopkins 1880. Mrs Sarah Ann Hopkins 1881. Mrs Sarah Ann Hopkins Name Golden Ball/Ball Address 39 Forge or Shude Lane Earliest 1796. Closed Comments also known as The Ball 1822. Martha Holland 1823. Martha Holland 1824. Martha Holland 1825. Martha Holland (Ball) 1826. Martha Holland (Ball) 1827. Martha Holland (Ball) 1828. Martha Holland (Ball) 1829. Martha Holland (Golden Ball) 1834. William Peech 1835. William Peech 1836. William Peech 1837. William Peech 1845. William Bradshaw (12 Forge Lane) 1846. William Bradshaw (12 Forge Lane) 1847. William Bradshaw (12 Forge Lane) 1849. Stephen Walker 1850. Stephen Walker 1851. Stephen Walker 1852. Stephen Walker 1853. Stephen Walker 1854. Stephen Walker 1855. Stephen Walker 1856. Stephen Walker 1857. Stephen Walker 1858. Stephen Walker 1859. Stephen Walker 1860. Stephen Walker 1861. Stephen Walker 1862. Stephen Walker 1863. Stephen Walker 1864. Stephen Walker 1871. Stephen Walker 1881. John Clark (12 Shude Lane, see also Old English Gentleman) 1901. John George Thornton 1902. John George Thornton 1903. John George Thornton 1904. John George Thornton 1905. John George Thornton (12 Shude Lane) 1911. Mrs Sarah Thornton (12 Shude Lane) Name Golden Cock Address 82 Broad Street, Park Earliest 1821. Closed Comments 1822 address 53 Broad Street, Park 1821. Mary Cutts 1822. Mary Cutts (53 Broad Street, Park) 1825. Enoch Gillatt (53 Broad Street, Park) 1826. Enoch Gillatt (53 Broad Street, Park) 1827. Enoch Gillatt (53 Broad Street, Park) 1828. Enoch Gillott/Gillatt 1829. Enoch Gillott/Gillatt 1830. Enoch Gillott/Gillatt 1831. Enoch Gillott/Gillatt 1832. Enoch Gillott/Gillatt 1833. Enoch Gillott (48 Broad Street, Park) 1834. Enoch Gillott 1835. Enoch Gillott 1836. Enoch Gillott 1837. Enoch Gillott 1845. Joseph Hudson (78 Broad Street, Park) 1849. J Hudson 1862. Joshua Spencer 1871. Joseph Broadhead 1879. Michael Murray 1880. Michael Murray 1881. Michael Murray 1893. Thomas Peak 1895. John Arthur Dunster/William Joseph Frith 1901. Mrs Harriet Smith 1905. Joseph Broadhead 1911. Frank Naylor Name Golden Cock Address Paradise Square Earliest 1822. Closed Comments 1822. Thomas Ibbotson Name Golden Cross Address High Street/Market Place Earliest 1771. Closed Comments Name Golden Fleece Address 12 New Haymarket Earliest 1837. Closed Comments 1837. George Hunter 1838. George Hunter 1839. George Hunter (died 17th Nov 1839, aged 51) 1845. John Maw 1846. John Maw 1847. John Maw 1852. John Chadwick 1854. William Law 1862. Hugh Dronfield 1863. Hugh Dronfield 1864. Hugh Dronfield 1871. Hugh Dronfield 1872. Hugh Dronfield 1873. Hugh Dronfield 1874. Hugh Dronfield 1875. Hugh Dronfield 1876. Hugh Dronfield 1877. Hugh Dronfield 1878. Hugh Dronfield 1879. Hugh Dronfield 1880. Hugh Dronfield 1881. Hugh Dronfield Name Golden Fleece Address 12 Wharf Street Earliest 1839. Closed Comments Name Golden Lion Address 2 Shude Hill Earliest 1833. Closed 1895. Comments Name Golden Lion Address 69 Alderson Road, S2 Earliest 1951. Closed Still open Comments Name Golden Lion/Old Golden Lion Address 3 or 5 Forge Lane Earliest 1822. Closed Comments 1882 Old Golden Lion 1822. Mary Webster Old Golden Lion, 2 Forge Lane) 1823. Mary Webster Old Golden Lion, 2 Forge Lane) 1824. Mary Webster Old Golden Lion, 2 Forge Lane) 1825. Mary Webster 1828. George Greaves/George Webster 1833. William Swallow 1834. James Askam 1837. Samuel Gray 1839. James Bland 1845. John Askham 1846. John Askham 1847. John Askham 1849. Alfred Denial 1850. Alfred Denial 1851. Alfred Denial 1852. Alfred Denial 1854. George Elliott 1862. William Etches Name Golden Plover Address Occupation Lane, Hackenthorpe Earliest Closed Still open Comments Currently 45 Spa View Road, Hackenthorpe Name Gooseberry Inn Address Pea Croft Earliest 1828. Closed Comments 1828. William Jepson 1829. William Jepson Name Gower Arms Address 47 Gower Street Earliest 1871. Closed Still open Comments 1871. George Ward 1879. Robert Glover 1880. Robert Glover 1881. Robert Glover 1900. George Ward 1901. George Ward 1902. George Ward 1903. George Ward 1904. George Ward 1905. George Ward 1906. George Ward 1907. George Ward 1908. George Ward 1909. George Ward 1910. George Ward 1911. George Ward 1925. Mrs Elizabeth Ward Name Granby's Head Address 1 or 35 Hartshead Earliest 1820. Closed Comments 1822. William Curtis (1 Hartshead) 1825. J Jackson 1828. George Lockwood 1829. George Lockwood 1833. Mary Nicholson 1834. George Bennett 1837. W Outram 1839. John Shipley 1845. John Hickson (Vaults) 1846. John Hickson 1847. John Hickson Name Grand Concert Hall Address 2 Spring Street Earliest Closed 1920. Comments formerly "Grand Theatre of Varieties", "Bijou" and "New Star"; demolished 1920 Name Grand Theatre of Varieties Address West Bar & Spring Street Earliest 1901. Closed Comments 1901. Frank Macnaghten 1902. Frank Macnaghten 1903. Frank Macnaghten 1904. Frank Macnaghten 1905. Frank MacNaghten 1911. Elisha C. Clayton 1925. Bernard Clark Name Grand/Buchaneer Address Leopold Street Earliest 1911. Closed Comments Demolished early 1970's 1911. Louis Enselmoz Name Granville Inn Address 89 Granville Street, Park, S2 Earliest 1845. Closed Comments 1839. John Wilson 1845. William Nixon 1846. William Nixon 1847. William Nixon 1849. George Reaney 1852. John Saville 1853. John Saville 1854. John Saville 1862. David Wass 1871. John Heathcote 1879. Samuel Spooner 1880. Samuel Spooner 1881. Samuel Spooner 1895. John Ward 1896. John Ward 1898. David Lloyd Buchanan 1899. David Lloyd Buchanan 1900. David Lloyd Buchanan 1901. David Lloyd Buchanan 1902. David Lloyd Buchanan 1903. David Lloyd Buchanan 1904. David Lloyd Buchanan 1905. David Lloyd Buchanan 1906. David Lloyd Buchanan 1907. David Lloyd Buchanan 1908. David Lloyd Buchanan 1909. David Lloyd Buchanan 1910. David Lloyd Buchanan 1911. David Lloyd Buchanan 1912. George Corthorn 1913. George Corthorn 1914. George H Wright 1915. George H Wright 1916. George H Wright 1917. George H Wright 1918. George H Wright 1919. George H Wright 1920. George H Wright 1921. George H Wright 1922. George H Wright 1925. Alan Coggin Name Grapes Address 95 Pond Street Earliest 1796. Closed 1924. Comments 1854. John Mellors (126 Pond Street) 1855. John Mellors (126 Pond Street) 1856. John Mellors (126 Pond Street) 1857. John Mellors (126 Pond Street) 1858. John Mellors (126 Pond Street) 1859. John Mellors (126 Pond Street) 1860. John Mellors (126 Pond Street) 1861. John Mellors (126 Pond Street) 1862. John Mellors (126 Pond Street) 1871. Frederick Maxfield 1879. Frederick Maxfield 1880. Frederick Maxfield 1881. Frederick Maxfield 1901. Septimus Sheppard 1905. Harold Whitham 1906. Harold Whitham 1907. Harold Whitham 1908. Harold Whitham 1909. Harold Whitham 1910. Harold Whitham 1911. Harold Whitham 1919. Benjamin Roberts 1920. Benjamin Roberts 1921. Benjamin Roberts 1922. Benjamin Roberts 1923. Benjamin Roberts 1924. Benjamin Roberts 1925. Benjamin Roberts Name Grapes Address 11 or 13 New Church Street Earliest 1820. Closed 1896. Comments 1822 address 12 Church Street 1821. Josiah Finney 1822. Josiah Finney/Fenney 1825. William Swallow 1833. Mary Harrison 1834. Mary Harrison 1839. G Reynolds 1845. Thomas Freeman 1846. Thomas Freeman 1847. Thomas Freeman 1849. Samuel Mosley 1850. Samuel Mosley 1851. Samuel Mosley 1852. Samuel Mosley 1854. George Green 1855. George Green 1856. George Green 1862. Alfred Middleton 1871. Edward Vickers (Beerhouse) 1881. Mary Ann Bocking (Beer Seller) Name Grapes Address 80 Trippet Lane Earliest 1820. Closed Still open Comments 1822 address 53 Trippet Lane 1821. Enoch Beal 1822. Enoch Beal (53 Trippet Lane) 1823. Enoch Beal (53 Trippet Lane) 1824. Enoch Beal (53 Trippet Lane) 1825. Enoch Beal (53 Trippet Lane) 1826. Enoch Beale 1827. Enoch Beale 1828. Enoch Beale 1829. Enoch Beale 1833. Hannah Bradshaw (57 Trippet Lane) 1834. Hannah Bradshaw 1837. Thomas Marsden 1838. Thomas Marsden 1839. Thomas Marsden 1840. Thomas Marsden 1841. Thomas Marsden 1842. Thomas Marsden 1843. Thomas Marsden 1844. Thomas Marsden 1845. Thomas Marsden (84 Trippet Lane) 1846. Thomas Marsden 1847. Thomas Marsden 1849. George Wild 1850. George Wild 1851. George Wild 1852. George Wild (84 Trippet Lane) 1853. George Wild 1854. George Wild 1855. George Wild 1856. George Wild 1857. George Wild 1858. George Wild 1859. George Wild 1860. George Wild 1861. George Wild 1862. George Wilde 1879. Henry Clapham 1880. Henry Clapham 1881. Henry Clapham, age 52, born Sheffield; wife Sarah, age 50 1893. Thomas Wreaks 1901. Henry Hanson 1902. Henry Hanson 1903. Henry Hanson 1904. Henry Hanson 1905. Henry Hanson 1911. James Louis McLoughlin 1925. James William McLoughlin Name Grapes Address 5 Pinstone Street Earliest 1837. Closed Comments 1837. T Marsden Name Grapes Address 13 & 15 Queen's Street, Infirmary Road, Philadelphia Earliest 1852. Closed Comments 1852. J. T. Sanderson 1854. John Thomas Sanderson 1855. John Thomas Sanderson 1856. John Thomas Sanderson 1857. John Thomas Sanderson 1858. John Thomas Sanderson 1859. John Thomas Sanderson 1860. John Thomas Sanderson 1861. John Thomas Sanderson 1862. John T Sanderson (Queen Street, Infirmary Road) 1871. Isaac Clarke Name Grapes Address 1or 5 South Street, Moor Earliest 1854. Closed Comments 1854. Thomas Berry 1881. Thomas Berry & Co (Charles Jolliffe, Manager, 1-7 South Street) Name Grapes Address 15 Lock Street, Philadelphia Earliest 1881. Closed Comments 1879. John Turton 1880. John Turton 1881. John Turton 1901. Mrs Julia Franklin 1905. James McGloin 1911. William H Plimmer 1925. Stewart Finegan Name Grapes Inn Address 99 Carlisle Street Earliest 1862. Closed 1898. Comments 1871. Henry Hobson Name Grapes Inn Address Langsett Road Earliest 1869. Closed Comments actual location unknown Name Grapes Inn/Rovers Rest/Rovers Return Address 51 Gower Street, S4 Earliest 1868. Closed Still open Comments Name Grapes Tavern Address 74 Furnace Hill Earliest 1832. Closed 1920. Comments 1860 John Rotherham 1828. Mark Blackwell/E. Blackwell 1829. Mark Blackwell 1833. John Holmes (11 Furnace Hill) 1834. James Cooper 1835. James Cooper 1836. James Cooper 1837. James Cooper 1838. James Cooper 1839. James Cooper 1845. George Thompson (76 Furnace Hill) 1846. George Thompson 1847. George Thompson 1849. T Elliott 1850. Thomas Elliott 1851. Thomas Elliott 1852. Thomas Elliott 1854. John Ratherham 1855. John Ratherham 1856. John Ratherham 1857. John Ratherham 1858. John Ratherham 1859. John Ratherham 1860. John Ratherham 1861. John Ratherham 1862. John Ratherham 1871. William Coward 1879. George Bingham 1881. John Erwin 1891. Sarah Clough (Widow) 1901. Mrs Eliza Flower 1905. Samuel Chapman 1906. Samuel Chapman 1907. Samuel Chapman 1908. Samuel Chapman 1909. Samuel Chapman 1910. Samuel Chapman 1911. Samuel Chapman Name Great Britain Address 28 John Street, S2 Earliest 1871. Closed Comments 1871. James Margerrison 1895. Henry Burton 1901. William Scott Name Great Gun Address 13-17 Wicker Earliest 1852. Closed Comments 1852. Waltham Cowham (Beerhouse) 1853. Waltham Cowham (Beerhouse) 1854. Waltham Cowham 1855. Waltham Cowham (Beerhouse) 1856. Waltham Cowham 1857. Waltham Cowham 1858. Waltham Cowham 1859. Waltham Cowham 1860. Waltham Cowham 1861. Waltham Cowham 1862. Waltham Cowham 1871. Richard Bathe 1872. Richard Bathe 1873. Richard Bathe 1874. Richard Bathe 1875. Richard Bathe 1876. Richard Bathe 1877. Richard Bathe 1878. Richard Bathe 1879. Richard Bathe 1880. Richard Bathe 1881. Richard Bathe 1891. Richard Bathe 1892. Richard Bathe 1893. Richard Bathe Name Great Gun Address 186 Savile Street East Earliest 1860. Closed 1920. Comments 1871. George Robinson (Beerhouse) Name Great Gun Address 38 Greystock Street Earliest 1871. Closed 1932. Comments 1871. Waltham Cowham (Beerhouse) Name Greaves Hotel Address 23 Orchard Street/23 Apple Street Earliest 1796. Closed 1925. Comments 1862. J Knowles 1864. Thomas Morton (F) 1879. John Murray (23 Apple Street) 1880. John Murray (23 Apple Street) 1881. John Murray (23 Apple Street) 1895. Mrs Lucy Beaumont/Thomas Nicholson Hurst (23 Apple Street) 1901. Arthur Garnham (23 Apple Street) 1902. Arthur Garnham (23 Apple Street) 1903. Arthur Garnham (23 Apple Street) 1904. Arthur Garnham (23 Apple Street) 1905. Arthur Garnham (23 Apple Street) 1906. Arthur Garnham (23 Apple Street) 1907. Arthur Garnham (23 Apple Street) 1908. Arthur Garnham (23 Apple Street) 1909. Arthur Garnham (23 Apple Street) 1910. Arthur Garnham (23 Apple Street) 1911. Arthur Garnham (23 Apple Street) 1912. Arthur Graham (23 Apple Street) 1913. Arthur Graham (23 Apple Street) 1914. Arthur Graham (23 Apple Street) 1915. Arthur Graham (23 Apple Street) 1916. Arthur Graham (23 Apple Street) 1917. Arthur Graham (23 Apple Street) 1918. Arthur Graham (23 Apple Street) 1919. Arthur Graham (23 Apple Street) 1920. Arthur Graham (23 Apple Street) 1921. Arthur Graham (23 Apple Street) 1922. Arthur Graham (23 Apple Street) 1923. Arthur Graham (23 Apple Street) 1924. Arthur Graham (23 Apple Street) 1925. Arthur Graham (23 Apple Street) Name Green Dragon Address 12 Queen Street Earliest 1825. Closed Comments 1825. John Cooper Name Green Dragon Address 67 or 71 South Street, Park Earliest 1833. Closed 1910. Comments 1852. William Wheelhouse Name Green Dragon Address Cote Lane, Thurgoland Earliest 1879. Closed Still open Comments 1879. Charles Marsden Name Green Dragon Address Church Street, Dronfield Earliest 1911. Closed Comments 1854. James Grattan 1911. William Henry Ellis Name Green Dragon/Old Green Dragon in 1854 Address 42 Fargate Earliest 1820. Closed 1926. Comments 1822 address 86 Fargate 1822. Joseph Pattinson (86 Fargate) 1833. J. S. Geopel (86 Fargate) 1834. John Lumby 1839. Richard White 1841. William Wheelhouse 1842. William Wheelhouse 1843. William Wheelhouse 1844. William Wheelhouse 1845. William Wheelhouse 1846. William Wheelhouse 1847. William Wheelhouse 1848. William Wheelhouse 1849. William Wheelhouse 1852. Henry Challand 1853. Henry Challand 1854. Henry Challand 1862. James Darley 1879. Walter Darley (50 & 52 Fargate) 1880. Walter Darley (50 & 52 Fargate) 1881. Walter Darley (50 & 52 Fargate) 1893. Thomas Leeh 1900. Richard Ford 1901. Richard Ford 1905. William Clarke 1911. Samuel Ramsden 1919. Samuel Ramsden 1920. Samuel Ramsden 1921. Samuel Ramsden 1922. Samuel Ramsden 1923. Samuel Ramsden 1924. Samuel Ramsden 1925. Samuel Ramsden Name Green Dragon/Old Green Dragon in 1854 Address 89 Carlton Road, Attercliffe Earliest 1822. Closed Comments 1822. George Drabble (Dribble) 1823. George Drabble (Dribble) 1824. George Drabble (Dribble) 1825. George Drabble 1826. George Drabble 1827. George Drabble 1828. George Drabble 1829. George Drabble 1830. George Drabble 1831. George Drabble 1832. George Drabble 1833. George Drabble 1834. George Drabble 1835. George Drabble 1836. George Drabble 1837. George Drabble 1838. George Drabble 1839. George Drabble 1846. George Drabble 1847. George Drabble 1854. Francis Barnsley 1879. William Widdowson 1880. William Widdowson 1881. William Widdowson 1901. Albert Charles Elsworth Name Green Inn Address Slitting Mill Road, S9 Earliest Closed Comments Name Green Man/Old Green Man Address 23 Broad Street, Park Earliest 1820. Closed 1902. Comments 1825 address 7 Broad Street, Park 1822. William Jenkinson 1825. Benjamin Wilby 1826. Benjamin Wilby 1827. Benjamin Wilby 1828. Benjamin Wilby 1829. Benjamin Wilby 1833. Robert Crofts 1834. Godfrey Croft 1835. Godfrey Croft 1836. Godfrey Croft 1837. Godfrey Croft 1838. Godfrey Croft 1839. Godfrey Croft 1840. Godfrey Croft 1841. Godfrey Croft 1842. Godfrey Croft 1843. Godfrey Croft 1844. Godfrey Croft 1845. Godfrey Crofts 1846. Godfrey Crofts 1847. Godfrey Crofts 1849. George Bartin 1850. George Bartin 1851. George Bartin 1852. George Bartin 1853. George Bartin 1854. George Bartin 1862. William Bramley 1871. William Humphrey 1879. Mrs Mary Peech 1880. Mrs Mary Peech 1881. Mrs Mary Peech (Mary Young in Census) Name Green Man/Old Green Man Address 9 New Church Street Earliest 1820. Closed 1890. Comments 1822 Old Green Man 4 New Church Street; 1854 Abraham Bocking 1821. Jacob Bridge 1822. Jacob Bridge (4 New Church Street) 1824. Jacob Bridge 1825. Jacob Bridge 1826. Jacob Bridge 1827. Jacob Bridge 1828. Jacob Bridge 1829. Jacob Bridge 1830. Jacob Bridge 1831. Jacob Bridge 1832. Jacob Bridge 1833. Jacob Bridge 1834. Jacob Bridge 1837. Mary Proctor (Old Green Man) 1839. G Adlington 1845. Josiah Key 1846. Josiah Key 1847. Josiah Key 1849. William Kenyon 1852. Abraham Bocking 1853. Abraham Bocking 1854. Abraham Bocking 1855. Abraham Bocking 1856. Abraham Bocking 1857. Abraham Bocking 1858. Abraham Bocking 1859. Abraham Bocking 1860. Abraham Bocking 1861. Abraham Bocking 1862. Abraham Bocking 1879. Benjamin Wardle (Old Green Man) 1880. Benjamin Wardle (Old Green Man) 1881. Benjamin Wardle (Old Green Man) Name Green Seedlings/Seedling Address 57 Bailey Street Earliest 1820. Closed 1902. Comments 1821. Francis Newton 1822. Francis Newton 1823. Jacob Bridge 1824. Francis Newton 1825. Francis Newton 1826. Francis Newton 1827. Francis Newton 1828. Francis Newton 1829. Francis Newton 1830. Francis Newton 1831. Francis Newton 1832. Francis Newton 1833. Francis Newton 1834. Francis Newton 1835. Francis Newton 1836. Francis Newton 1837. Francis Newton 1838. Francis Newton 1839. Francis Newton 1840. Francis Newton 1841. Francis Newton 1842. Francis Newton 1843. Francis Newton 1844. Francis Newton 1845. Francis Newton 1846. Francis Newton 1847. Francis Newton 1848. Francis Newton 1849. Francis Newton 1852. James Morton 1853. James Morton 1854. James Morton 1862. William Dove 1871. John Ellis 1879. John Donovan 1880. John Donovan 1881. John Donovan Name Grey Horse Address 25 Stoke Street, Attercliffe Earliest 1850. Closed 1938. Comments 1833. William Milner (Beerhouse) 1834. William Milner (Beerhouse) 1835. William Milner (Beerhouse) 1836. William Milner (Beerhouse) 1837. William Milner (Beerhouse) 1838. William Milner 1839. William Milner 1840. William Milner 1841. William Milner 1842. William Milner 1843. William Milner 1844. William Milner 1845. William Milner 1846. William Milner 1847. William Milner 1848. William Milner 1849. William Milner 1850. William Milner 1851. William Milner 1852. William Milner 1853. William Milner 1854. William Milner 1855. William Milner 1856. William Milner 1857. William Milner 1858. William Milner 1859. William Milner 1860. William Milner 1861. William Milner 1893. Thomas Hitchen 1895. Thomas Hitchon (Hitchen ?) 1901. Mrs Grace Ann Algor 1905. Frank Robinson 1911. Charles Henry North 1919. Charles Barden 1925. Henry Gambles Name Grey Horse Address 15 Crown Alley, Park Earliest 1871. Closed Comments 1871. William Dearnley (Beerhouse) 1881. William Armir Name Grey Horse Address 25 Blast Lane Earliest 1871. Closed Comments 1845. W. Milner (White Horse) 1852. William Milner (White Horse) 1862. William Milner 1871. Mrs Susan Milner 1879. Thomas Hitchen 1880. Thomas Hitchen 1881. Thomas Hitchen age 36, born Sheffield, wife Matilda, age 31, born Sheffield Name Grey Horse Address 55 Chester Street Earliest 1871. Closed Comments standing in 1960's (PictureSheffield) 1871. William Greatorex (Beerhouse) 1872. William Greatorex (Beerhouse) 1873. William Greatorex (Beerhouse) 1874. William Greatorex (Beerhouse) 1875. William Greatorex (Beerhouse) 1876. William Greatorex (Beerhouse) 1877. William Greatorex (Beerhouse) 1878. William Greatorex (Beerhouse) 1879. William Greatorex (Beerhouse) 1880. William Greatorex (Beerhouse) 1881. William Greatorex Name Grey Horse Address 36 Sheldon Street & Cross George Street Earliest 1881. Closed Comments 1881. Mark Reaney 1891. Henry Brownhill Name Grey Horse/Blackamore Head Address 39 High Street Earliest 1675. Closed 1917. Comments Became Grey Horse in 1787 Directory David Jones 1821. John Cooke 1822. John Cooke 1823. John Cooke 1824. John Cooke 1825. John Cook 1828. Soloman Perkin(s) 1829. Soloman Perkin 1833. Joshua Hartley 1834. Joshua Hartley 1835. Joshua Hartley 1836. Joshua Hartley 1837. Joshua Hartley 1839. Mary Hartley (25 High Street) 1845. Edward Marrison 1846. Edward Marrison 1847. Edward Marrison 1848. Edward Marrison 1849. Edward Marrison 1850. Edward Marrison 1851. Edward Marrison 1852. Edward Marrison 1853. Edward Marrison 1854. Edward Marrison 1862. Bernard Fitzpatrick 1863. Bernard Fitzpatrick 1864. Bernard Fitzpatrick 1871. Bernard Fitzpatrick 1879. John Ward (25 High Street) 1880. John Ward (25 High Street) 1881. John Ward (25 High Street) 1895. Nelson Boulter (25 High Street) 1901. Nelson Boulter (25 High Street) 1905. Edward Bennett (25 High Street) 1906. Edward Bennett (25 High Street) 1907. Edward Bennett (25 High Street) 1908. Edward Bennett (25 High Street) 1909. Edward Bennett (25 High Street) 1910. Edward Bennett (25 High Street) 1911. Edward Bennett (25 High Street) Name Greyhound Address 185 Gibralter Street, S3 Earliest 1796. Closed Comments 1822 address 28 Gibralter Street; 1951 address 217 Gibralter Street; Demolished 2006 1822. James Doughty 1823. James Doughty 1824. James Doughty 1825. James Doughty (30 Gibralter Street) 1828. Jonathan Wolstenholme 1829. Jonathan Wolstenholme 1833. William Ball 1834. Samuel Roper 1837. C Downing (28 Gibralter Street) 1838. Charles Downing 1839. Charles Downing 1845. Christopher Staniland 1846. Christopher Staniland 1847. Christopher Staniland 1848. Christopher Staniland 1849. Christopher Staniland 1850. Christopher Staniland 1851. Christopher Staniland 1852. Christopher Staniland 1853. Christopher Staniland 1854. Christopher Staniland 1856. William Broadhead 1857. William Broadhead 1858. William Broadhead 1859. William Broadhead 1860. William Broadhead 1861. William Broadhead 1862. William Broadhead 1871. Charles Thompson 1879. Mrs Alice Thompson (217-219 Gibralter Street) 1880. Mrs Alice Thompson (217-219 Gibralter Street) 1881. Mrs Alice Thompson (217-219 Gibralter Street) 1891. Mary A Burland 1893. John Henry Duckworth 1901. William Henry Hopkinson 1905. Robert Marsden 1911. Harry Pullan 1925. John William Senior (217 Gibralter Street) Name Greyhound Address 77 Pond Street Earliest 1796. Closed 1930. Comments 1881. Richard R Thompson Name Greyhound Address 822 Attercliffe Road Earliest 1830. Closed Still open Comments 1871. Thomas Milskip 1901. Isaac Parker (1900) 1905. Ernest Marcroft (1906) Name Greyhound Address 122 High Street, Ecclesfield Earliest 1854. Closed Still open Comments 1854. George Dawson 1879. Thomas Beet 1880. Thomas Beet 1881. Thomas Beet 1901. William E Hirst 1902. William E Hirst 1903. William E Hirst 1904. William E Hirst 1905. William E Hirst 1911. Joseph Henry Kirk Name Greyhound Address 66 Holly Street Earliest Closed Comments Name Greyhound Inn Address Sheffield Road, Dronfield Earliest 1854. Closed Still open Comments 1854. Peter Bennett Name Greyhound Tavern Address 3 Pinfold Street Earliest 1796. Closed Comments 1871. Joseph Barker (Beerhouse) 1872. Joseph Barker (Beerhouse) 1873. Joseph Barker (Beerhouse) 1874. Joseph Barker (Beerhouse) 1875. Joseph Barker (Beerhouse) 1876. Joseph Barker (Beerhouse) 1877. Joseph Barker (Beerhouse) 1878. Joseph Barker (Beerhouse) 1879. Joseph Barker (Beerhouse) 1880. Joseph Barker (Beerhouse) 1881. Joseph Barker (Beerhouse, 13 Pinfold Street) Name Greyhound Tavern Address 38 Hermitage Street Earliest 1871. Closed Comments 1871. Charles Wright (Beerhouse) 1891. Hannah White Name Greystones Tavern Address Greystones Earliest 1871. Closed Comments 1856. Samuel Blacktin (Beerhouse) 1857. Samuel Blacktin (Beerhouse) 1858. Samuel Blacktin (Beerhouse) 1859. Samuel Blacktin (Beerhouse) 1860. Samuel Blacktin (Beerhouse) 1861. Samuel Blacktin (Beerhouse) 1862. Samuel Blacktin (Beerhouse) 1863. Samuel Blacktin (Beerhouse) 1864. Samuel Blacktin (Beerhouse) 1871. Samuel Blacktin (Beerhouse) Name Griffin Inn Address 5 Spital Street Earliest 1871. Closed 1966. Comments 1871. William Elston (Beerhouse) 1895. Frederick Bird 1901. George Henry Greenfield 1905. Henry Greenfield 1911. Walter B Webster 1925. Mrs Matilda Webster Name Griffin Inn Address 8 Town End Road, Ecclesfield Earliest 1881. Closed Comments 1879. George Hill 1880. George Hill 1881. George Hill 1905. Robert Coward 1911. Mrs Elizabeth Coward Name Grinder's Rest/Brittania Inn Address 43 Charles Lane Earliest 1871. Closed Comments 1871. Thomas Watkin (Beerhouse) 1881. James Fowler (Brittania Inn) Name Grouse and Trout Address Redmires, Upper Hallam Earliest 1845. Closed 1913. Comments Mr Wilson (Landlord, 1913) had license withdrawn to protect grouse moors. 1845. Henry Boot 1852. George Green 1871. William Woodhouse 1872. William Woodhouse 1873. William Woodhouse 1874. William Woodhouse 1875. William Woodhouse 1876. William Woodhouse 1877. William Woodhouse 1878. William Woodhouse 1879. William Woodhouse 1880. William Woodhouse 1881. William Woodhouse 1893. Albert Genn 1895. Thomas Gee 1901. Thomas Gee 1905. William Greaves 1911. Frank Taylor Name Grouse Inn Address Penney Lane, Totley Bents, Totley Earliest 1951. Closed Comments Name Grove Address 49 Grove Street Earliest Closed Comments Name Guards Rest/Old Albion Address 2 Marshall Street and 8 Fowler Street Earliest 1948. Closed Comments Name Guards Rest/Widow's Hut Address 41 Sorby Street Earliest 1879. Closed 1971. Comments Name Gypsy Queen Address Drakehouse Lane, Beighton Earliest Closed Still open Comments