Name Nag's Head Address Jehu Lane Earliest 1790. Closed Comments 1825 address Nagshead Yd, Haymarket 1825. John Tasker (Nag's Head Yard, Haymarket) 1826. Jonathan Tasker 1827. Jonathan Tasker 1828. Jonathan Tasker 1829. Jonathan Tasker 1833. Samuel Priestley (7 Nag's Haed Yard) 1834. John Heaton (Nag's Head Yard) 1837. Robert Heaton (Haymarket) 1838. Robert Heaton (Haymarket) 1839. Robert Heaton 1840. Robert Heaton 1841. Robert Heaton dies 10 Sep 1841, aged 52 1845. Jane Heaton (Nag's Head Yard) 1846. Jane Heaton (Nag's Head Yard) 1847. Jane Heaton (Nag's Head Yard) 1849. Joseph Hadfield 1850. Joseph Hadfield 1851. Joseph Hadfield 1852. Joseph Hadfield 1856. William Topham 1862. Samuel Tomlinson (15 Nag's Head Yard, Old Haymarket) 1863. Alfred Peat 1865. J Green Name Nag's Head Address 273 Shalesmoor, S3 Earliest 1833. Closed still open Comments 1871. William Appleton (Beerhouse) 1881. Cornelius Higgins (325 Shales Moor) 1895. Charles Bradley (Beerhouse) Name Nag's Head Address Holdworth, Loxley Earliest 1901. Closed Still open Comments Current address Stacey Bank, Loxley, S6 1879. Walter Peace 1901. George Wilson 1902. George Wilson 1903. George Wilson 1904. George Wilson 1905. George Wilson 1911. Ernest Ibbotson Name Nag's Head Address Sheffield Road, Dronfield Earliest 1911. Closed Comments 1911. George A Howard Name Nag's Head (Beerhouse) Address Attercliffe Earliest 1833. Closed Comments 1833. James Clayton (Beerhouse) Name Nailmakers' Arms Address Backmoor Road, S8 Earliest 1948. Closed Comments Name Napier Hotel Address 28 Lord Street Earliest 1833. Closed Comments 1862. Joseph Hodgkinson 1871. Alfred Newton 1879. Thomas Locke 1880. Thomas Locke 1881. Thomas Locke 1893. John Walton 1901. David Locking 1902. David Locking 1903. David Locking 1904. David Locking 1905. David Locking 1911. Richard Blockley 1919. John Richard Blockley Name Napier Hotel Address 95 Napier Street, S11 Earliest 1871. Closed Still open Comments 1871. John Suckly 1879. George Beeley 1880. George Beeley 1881. George Beeley 1893. John Oakley 1901. Samuel Shelton 1905. John Hugh Shaw 1911. William Joseph Shaw 1919. Harry Green 1925. Tom Lindley Name Napoleon Address 85 Carver Street Earliest 1833. Closed 1921. Comments 1871. Frederick Hawksworth (Beerhouse) Name Napoleon Tavern Address 34 Green Lane Earliest 1825. Closed 1912. Comments 1846. William Plaxton 1847. William Plaxton 1854. Mrs Elizabeth Plaxton 1862. John Helliwell 1863. John Helliwell 1864. John Helliwell (F) 1871. Mrs Rebecca Swift (34 Green Lane) 1872. Mrs Rebecca Swift (34 Green Lane) 1873. Mrs Rebecca Swift (34 Green Lane) 1874. Mrs Rebecca Swift (34 Green Lane) 1875. Mrs Rebecca Swift (34 Green Lane) 1876. Mrs Rebecca Swift (34 Green Lane) 1877. Mrs Rebecca Swift (34 Green Lane) 1878. Mrs Rebecca Swift (34 Green Lane) 1879. Mrs Rebecca Swift (34 Green Lane) 1880. Mrs Rebecca Swift (34 Green Lane) 1881. Mrs Rebecca Swift (34 Green Lane) 1891. John Hepworth 1892. John Hepworth 1893. John Hepworth 1894. John Hepworth 1895. John Hepworth 1901. Alfred Whiteley 1902. Alfred Whiteley 1903. Alfred Whiteley 1904. Alfred Whiteley 1905. Alfred Whiteley Name Navigation House Address 9 Castle Hill Earliest 1822. Closed 1897. Comments 1825 Navigation Inn, Castle Fields. 1822. William Hepple 1825. John Simmonite (Castle Fold) 1826. John Simmonite (Castle Fold) 1827. John Simmonite (Castle Fold) 1828. John Simmonite 1829. John Simmonite (Cartel Building ?) 1830. John Simonite (Castle Fold) 1831. John Simonite (Castle Fold) 1832. John Simonite (Castle Fold) 1833. John Simonite (Castle Fold) 1834. Mary Cooper Name Neepsend Tavern Address 114 Neepsend Lane Earliest 1833. Closed 1974. Comments became sauna suite. Pre-dated 6 years 1833. Ann Glossop 1834. John Marshall 1837. George Aldred 1838. George Aldred 1839. George Aldred 1840. George Aldred 1841. George Aldred 1842. George Aldred 1843. George Aldred 1844. George Aldred 1845. George Aldred 1846. George Aldred 1847. George Aldred 1848. George Aldred 1849. George Aldred 1850. George Aldred 1851. George Aldred 1852. George Aldred 1853. George Alfred 1854. George Alfred 1855. George Alfred 1856. George Aldred 1862. Mark Dyson 1863. Mark Dyson 1864. Mary Dyson (Widow) (F) 1871. Joseph Deakin 1879. Joseph Deakin 1880. Joseph Deakin 1881. Joseph Deakin 1893. James Birkett 1901. Fred Longden 1905. Eli Jackson 1911. Walter Johnson 1919. George Pinder 1925. Frank Gorman Name Nelson Address 78 Trippet Lane Earliest 1841. Closed Comments Name Nelson Address 34 Union Street, S1 Earliest 1854. Closed Comments 1854. James Smith 1855. James Smith 1856. James Smith 1857. James Smith 1858. James Smith 1859. James Smith 1860. James Smith 1861. James Smith 1862. James Smith 1871. George Milnes 1879. Thomas Martin 1881. John Keen (44 Union Street) Name Nelson Inn Address 13 New St, West Bar Earliest 1820. Closed Comments 1861. Joseph Crowder (Ld Nelson) Name Nelson/Hind/Nelson Rock Bar Address Moorhead, 34 Union Street Earliest 1901. Closed Comments Rebuilt 1963 as The Hind, current Nelson Rock Bar 23 Furnival Gate 1852. Robert Hartley 1901. Robert Newsham 1905. Bert Legh 1911. Sydney Thorpe Name Neptune Inn Address 22 Corn Exchange Earliest 1833. Closed Comments 1833. William Schofield (New Haymarket) 1839. W Schofield (22 New Haymarket) Name Nevilles Tavern Address Campo Lane Earliest 1825. Closed Comments 1825. William Neville Name New Anvil Address 114 Duke Street, Park Earliest 1833. Closed Comments 1833. James Woolhouse (Beerhouse) Name New Ball Inn Address 56 Upper Oborne Street Earliest 1871. Closed Comments 1871. James Fallows Name New Barrack Tavern Address 601 Penistone Road Earliest 1852. Closed Still open Comments 1852. Mrs Susannah Heeley (Owlerton Road) 1854. William Clark 1856. John Roston 1862. William Woodhouse 1863. William Woodhouse 1864. George Bradshaw 1868. J Hall 1876. John Pearson 1879. Henry Pearson 1880. Henry Pearson 1881. Henry Pearson 1882. Henry Pearson 1883. Henry Pearson 1884. Henry Pearson 1885. Henry Pearson 1886. Henry Pearson 1887. Henry Pearson 1888. Henry Pearson 1889. Henry Pearson 1890. Henry Pearson 1891. Henry Pearson 1892. Henry Pearson 1893. Henry Pearson 1894. Henry Pearson 1895. Henry Pearson 1896. Henry Pearson 1897. Henry Pearson 1898. Henry Pearson 1901. Mrs Mary Ann Pearson 1902. Mrs Mary Ann Pearson 1903. Mrs Mary Ann Pearson 1904. Mrs Mary Ann Pearson 1905. Mrs Mary Ann Pearson 1907. Jabez Pearson 1908. Jabez Pearson 1909. Jabez Pearson 1910. Jabez Pearson 1911. Jabez Pearson 1912. Jabez Pearson 1913. Jabez Pearson 1916. Irwin Jenkinson 1917. Irwin Jenkinson 1918. Irwin Jenkinson 1919. Irwin Jenkinson 1920. Irwin Jenkinson 1921. Irwin Jenkinson 1922. Irwin Jenkinson 1923. Irwin Jenkinson 1924. Irwin Jenkinson 1925. Irwin Jenkinson Name New Bridge Address Corporation Street Earliest 1901. Closed Comments 1901. Mrs Caroline E Hutchinson Name New Britannia Address 72 Rockingham Street Earliest 1871. Closed Comments 1871. James Cook (Beerhouse)/George Hewitt 1881. Isaac Peck Name New Brunswick Address 86 Upper Allen Street Earliest 1833. Closed 1950. Comments 1901. Tom Naylor 1905. Joseph William Lee 1911. Frank Lockett 1925. Mrs Annie E Stillings Name New Bull & Oak Address 26 Furnival Road, Park Earliest 1833. Closed Comments 1833. John Ashforth 1834. John Ashforth 1835. John Ashforth 1836. John Ashforth 1837. John Ashforth (Cattle Market) 1839. Jon Cundy 1846. George Corker 1847. George Corker Name New Crown Inn Address 406 Handsworth Road, S9 Earliest 1951. Closed Still open Comments Name New Gas Tavern Address 5 Sussex Street Earliest 1871. Closed Comments 1871. Benjamin Boldy (Beerhouse) Name New Hall Tavern Address Sanderson Street Earliest 1856. Closed Comments 1856. Warhurst (Newhall Gardens, Brightside Lane) Name New Inn Address 2 Penistone Road, S6 Earliest 1822. Closed Comments 1822. Robert Wilkinson 1823. Robert Wilkinson 1824. Robert Wilkinson 1825. Robert Wilkinson 1828. Elizabeth Wilkinson 1829. Elizabeth Wilkinson 1833. George Goodall 1834. George Goodall 1835. George Goodall 1836. George Goodall 1837. George Goodall 1838. George Goodall 1839. George Goodall 1840. George Goodall 1841. George Goodall 1842. George Goodall 1843. George Goodall 1844. George Goodall 1845. George Goodall 1846. George Goodall 1847. George Goodall 1848. George Goodall 1849. George Goodall 1850. George Goodall 1851. George Goodall 1852. George Goodall 1853. George Goodall 1854. George Goodall 1855. George Goodall 1856. George Goodall 1857. George Goodall 1858. George Goodall 1859. George Goodall 1860. George Goodall 1861. George Goodall 1862. George Goodall 1871. Thomas Smith 1879. William Appleyard 1880. William Appleyard 1881. William Appleyard 1882. William Appleyard 1883. William Appleyard 1884. William Appleyard 1885. William Appleyard 1886. William Appleyard 1887. William Appleyard 1888. William Appleyard 1889. William Appleyard 1890. William Appleyard 1891. William Appleyard 1892. William Appleyard 1893. William Appleyard 1894. William Edward Appleyard 1895. William Edward Appleyard 1901. Cornelius Wells 1902. Cornelius Wells 1903. Cornelius Wells 1904. Cornelius Wells 1905. Cornelius Wells 1906. Cornelius Wells 1907. Cornelius Wells 1908. Cornelius Wells 1909. Cornelius Wells 1910. Cornelius Wells 1911. Cornelius Wells 1919. William Mountain 1920. William Mountain 1921. William Mountain 1922. William Mountain 1923. William Mountain 1924. William Mountain 1925. William Mountain Name New Inn Address 183 Duke Street Earliest 1828. Closed Still open Comments 1828. William Hunter 1829. William Hunter 1837. J H Atkinson 1845. John Armitage (189 Duke Street, Park) 1846. John Armitage 1847. John Armitage 1849. Issac Lowe 1850. Issac Lowe 1851. Issac Lowe 1852. Isaac Lowe 1853. Isaac Lowe 1854. Isaac Lowe 1855. Isaac Lowe 1856. Isaac Lowe 1862. John Hall 1871. Mrs Tamar Scruton 1879. Henry Cawthorne 1881. George Boole Young 1901. Frederick J Hughes 1905. Arthur Smith 1911. Harry Gregory 1919. Harry Price Name New Inn Address Wadsley Bridge Earliest 1828. Closed Comments 1828. Joseph Henderson 1829. Joseph Henderson 1854. George Turner 1855. George Turner 1856. George Turner 1857. George Turner 1858. George Turner 1859. George Turner 1860. George Turner 1861. George Turner 1879. John Bradley 1881. Albert Genns 1901. John W Atkinson 1902. John W Atkinson 1903. John W Atkinson 1904. John W Atkinson 1905. John W Atkinson 1911. George Wilkinson Name New Inn Address 108 Ecclesall Road Earliest 1833. Closed Comments 1833. George Sykes (Ecclesall New Road) 1834. George Sykes (Ecclesall New Road) 1835. George Sykes (Ecclesall New Road) 1836. George Sykes (Ecclesall New Road) 1837. John Broomhead 1838. John Broomhead 1839. John Broomhead 1845. Ann Yates Hallam (Ecclesall New Road) 1846. Ann Yates Hallam 1847. Ann Yates Hallam 1848. Ann Yates Hallam 1849. Ann Hallam 1852. William Morton 1853. William Morton 1854. William Morton 1862. Henry Crosby (52 Ecclesall New Road) 1871. Joseph Rowbotham 1872. Joseph Rowbotham 1873. Joseph Rowbotham 1874. Joseph Rowbotham 1875. Joseph Rowbotham 1876. Joseph Rowbotham 1877. Joseph Rowbotham 1878. Joseph Rowbotham 1879. Joseph Rowbotham 1880. Joseph Rowbotham 1881. Joseph Rowbotham 1901. Samuel Rowbotham 1902. Samuel Rowbotham 1903. Samuel Rowbotham 1904. Samuel Rowbotham 1905. Samuel Rowbotham 1906. Samuel Rowbotham 1907. Samuel Rowbotham 1908. Samuel Rowbotham 1909. Samuel Rowbotham 1910. Samuel Rowbotham 1911. Samuel Rowbotham 1912. Samuel Rowbotham 1913. Samuel Rowbotham 1914. Samuel Rowbotham 1915. Samuel Rowbotham 1916. Samuel Rowbotham 1917. Samuel Rowbotham 1918. Samuel Rowbotham 1919. Samuel Rowbotham 1920. Samuel Rowbotham 1921. Samuel Rowbotham 1922. Samuel Rowbotham 1923. Samuel Rowbotham 1924. Samuel Rowbotham 1925. Samuel Rowbotham Name New Inn Address 48 Bernard Street, Park Earliest 1833. Closed Comments 1833. William Hunter 1834. William Hunter 1839. S Lindley Name New Inn Address 2 Bellefield Lane Earliest 1841. Closed Comments 1854. Isaac Lowe 1871. William Taylor (Beerhouse) 1881. Walter Bland (Beer Retailer) 1891. Albert Beecroft Name New Inn Address 94 Harvest Lane Earliest 1854. Closed 1959. Comments 1852. William Rhodes 1854. Mrs Frances Rhodes 1862. John Roberts 1863. John Roberts 1864. John Roberts (F) 1871. Salmon Woolhouse 1879. George Turner 1880. George Turner 1881. George Turner 1895. John James Holey 1896. John James Holey 1897. John James Holey 1898. John James Holey 1899. John James Holey 1900. John James Holey 1901. John James Holey 1902. John James Holey 1903. John James Holey 1904. John James Holey 1905. John James Holey 1906. John James Holey 1907. John James Holey 1908. John James Holey 1909. John James Holey 1910. John James Holey 1911. John James Holey 1919. Peter Martin Name New Inn Address Sheffield Road, Hackenthorpe Earliest 1854. Closed Comments 1854. George Staniiforth 1855. George Staniiforth 1856. George Staniiforth 1857. George Staniiforth 1858. George Staniiforth 1859. George Staniiforth 1860. George Staniiforth 1861. George Staniiforth 1862. George Staniiforth 1863. George Staniiforth 1864. George Staniiforth 1865. George Staniiforth 1866. George Staniiforth 1867. George Staniiforth 1868. George Staniiforth 1869. George Staniiforth 1870. George Staniiforth 1871. George Staniiforth 1872. George Staniiforth 1873. George Staniiforth 1874. George Staniiforth 1875. George Staniiforth 1876. George Staniiforth 1877. George Staniiforth 1878. George Staniiforth 1879. George Staniiforth 1901. Mrs Betsy Hellewell 1902. Mrs Betsy Hellewell 1903. Mrs Betsy Hellewell 1904. Mrs Betsy Hellewell 1905. Mrs Betsy Hellewell 1906. Mrs Betsy Hellewell 1907. Mrs Betsy Hellewell 1908. Mrs Betsy Hellewell 1909. Mrs Betsy Hellewell 1910. Mrs Betsy Hellewell 1911. Mrs Betsy Hellewell Name New Inn Address 378 Brightside Lane Earliest 1858. Closed 1910. Comments 1871. William Beaman (Beerhouse) Name New Inn Address 10 Montford Street Earliest 1871. Closed Comments 1871. Charles Marriott (Beerhouse) Name New Inn Address 211 Carbrook Street Earliest 1871. Closed Comments 1871. John Marsden (Beerhouse) Name New Inn Address 23 Maltravers Street Earliest 1871. Closed Comments 1871. Mrs Elizabeth Walker (Beerhouse) 1881. Joseph Knatt Name New Inn Address Victoria Road Earliest 1871. Closed Comments 1871. Sarah Walker Name New Inn Address 282 Hollinsend Road, Gleadless Earliest 1881. Closed Comments 1879. David Payne Ward 1880. David Payne Ward 1881. David Payne Ward 1901. Hugh Jackson 1902. Hugh Jackson 1903. Hugh Jackson 1904. Hugh Jackson 1905. Hugh Jackson 1911. George Lomas 1912. George Lomas 1913. George Lomas 1914. George Lomas 1915. George Lomas 1916. George Lomas 1917. George Lomas 1918. George Lomas 1919. George Lomas 1920. George Lomas 1921. George Lomas 1922. George Lomas 1923. George Lomas 1924. George Lomas 1925. George Lomas Name New Inn Address Bracken Hill, Chapeltown Earliest 1905. Closed Comments 1905. Arthur Marsden 1906. Arthur F Marsden 1907. Arthur F Marsden 1908. Arthur F Marsden 1909. Arthur F Marsden 1910. Arthur F Marsden 1911. Arthur F Marsden Name New Inn Address Hemsworth Road, S8 Earliest 1948. Closed Comments Name New Inn Address 2 Effingham Road Earliest Closed Comments Name New Inn Address 282 Hollinsend Road Earliest Closed Still open Comments Name New Inn (Beerhouse) Address Stocksbridge Earliest 1861. Closed Comments 1861. Henry Liles (?) Name New Inn/New Bridge Inn Address 4 Penistone Road North Earliest 1822. Closed Still open Comments currently New Bridge Inn, 4 Penistone Road 1822. Robert Wilkinson 1823. Robert Wilkinson 1824. Robert Wilkinson 1825. Robert Wilkinson 1828. Elizabeth Wilkinson 1862. George Goodhall Name New Market Hotel Address 20 Broad Street & 1 Sheaf Street, S2 Earliest 1825. Closed 1972. Comments 1833. Thomas Crossland (71 Broad Street, Park, Beerhouse) 1845. Thomas Kilham 1846. Thomas Kilham 1847. Thomas Kilham 1848. Thomas Kilham 1849. Thomas Kilham 1850. Thomas Kilham 1851. Thomas Kilham 1852. Thomas Kilham 1853. Thomas Kilham 1854. Thomas Kilham 1855. Thomas Kilham 1856. Thomas Kilham 1862. William Humprey 1871. George Mottram 1879. Henry Brookfield 1880. Henry Brookfield 1881. Henry Brookfield 1895. John Thomas Helliwell/Joseph Bailey 1901. Samuel D Webster 1902. Samuel D Webster 1903. Samuel D Webster 1904. Samuel D Webster 1905. Samuel D Webster 1906. Samuel D Webster 1907. Samuel D Webster 1908. Samuel D Webster 1909. Samuel D Webster 1910. Samuel D Webster 1911. Samuel D Webster 1925. Lachlan Macmillan Name New Market House Address New Street Earliest 1881. Closed Comments 1881. John Shires Name New Market Inn Address 13 Exchange Street/Castle Folds Earliest 1833. Closed 1921. Comments 1833. William Chadwick (Furnival Road) 1834. William Chadwick (New Cattle Market) 1835. William Chadwick (Furnival Road) 1836. William Chadwick (Furnival Road) 1837. W Chadwick 1849. J Tune 1852. Richard Dolby Birkett 1853. Richard Dolby Birkett 1854. Richard Dolby Birkett 1855. Richard Dolby Birkett 1856. Richard Dolby Birkett 1857. Richard Dolby Birkett 1858. Richard Dolby Birkett 1859. Richard Dolby Birkett 1860. Richard Dolby Birkett 1861. Richard Dolby Birkett 1862. Richard Dolby Birkett 1871. William Harwood 1879. George Billard 1881. William Ball (Trade); Thomas Willgoose (Census) 1891. Thomas J Cuckson 1892. Thomas J Cuckson 1893. Thomas J Cuckson 1895. Walter Francis 1901. Joe William Walker 1902. Joe William Walker 1903. Joe William Walker 1905. Tom Frederick Wild 1906. Tom Frederick Wild 1907. Tom Frederick Wild 1910. George Douthwaite 1911. George Douthwaite 1912. George Douthwaite 1913. George Douthwaite Name New Market Inn Address 28 Furnival Road Earliest 1839. Closed Comments Station Inn 1839. W Chadwick Name New Market Inn Address New Cattle Market Earliest 1845. Closed Comments 1838. William Chadwick 1839. William Chadwick 1840. William Chadwick 1841. William Chadwick 1842. William Chadwick 1843. William Chadwick 1844. William Chadwick 1845. William Chadwick 1846. William Chadwick 1847. William Chadwick Name New Music Hall Tavern Address 116 Barkers Pool, Fargate Earliest 1881. Closed Comments 1881. Hannah Gascoyne (Beerhouse) 1893. Mrs Sarah Gascoigne Name New Norfolk Inn Address Manchester Road, Hollow Meadows Earliest Closed Still open Comments Name New Red House Address 25 Dunfields Earliest 1864. Closed Comments 1864. John Walker (Slater and Beerhouse) (F) 1871. Thomas Porter (Beerhouse) 1881. Joseph Walker (Beerhouse) Name New Shades Address 32 Hartshead Earliest 1822. Closed Comments 1822. William Marples Name New Star Hotel & Music Hall Address 2 Spring Street & 1 Coulston Street Earliest 1881. Closed Comments 1881. Alfred Milner Name New Tankard Address 41 Sims Croft Earliest 1825. Closed 1900. Comments 1871. John Hatfield (Beerhouse) Name New White Lion Address 23 Wicker, S3 Earliest 1825. Closed 1991. Comments became Shop 1829. Elizabeth England 1830. Elizabeth England 1831. Elizabeth England 1832. Elizabeth England 1833. Elizabeth England 1834. Elizabeth Wasnidge 1839. J C Wasnidge 1845. Charles Fisher 1846. Joseph Fisher 1847. Joseph Fisher 1852. George Barraclough 1854. Peter Linley 1871. Matthew Stones Sellars 1879. Thomas Oldfield 1880. Thomas Oldfield 1881. Thomas Oldfield 1893. William Henry Barge 1901. John Henry Smith 1905. John Bierton 1911. John Henry Mitchell 1925. Septimus Wall Name Newbury Tavern Address Sussex Street Earliest 1854. Closed Comments 1854. George Monckton Name Newcastle Arms Address 35 Newcastle Street Earliest 1854. Closed 1905. Comments 1854. James Powell 1862. Charles Kitson 1871. William Woods 1879. Joseph Rowbotham 1880. Joseph Rowbotham 1881. Joseph Rowbotham 1901. William West Name Newcastle House Address 27 Castlefields Earliest 1871. Closed Comments 1856. William Nicholson (27 Castle Folds) 1857. William Nicholson (27 Castle Folds) 1858. William Nicholson (27 Castle Folds) 1859. William Nicholson (27 Castle Folds) 1860. William Nicholson (27 Castle Folds) 1861. William Nicholson 1862. William Nicholson (27 Exchange Street, Castle Folds) 1863. William Nicholson (27 Exchange Street, Castle Folds) 1864. William Nicholson 1871. William Nicholson Name Newfield Address 141 Denmark Road Earliest 1881. Closed Comments 1879. Albert Sissons 1881. John Roberts 1901. Thomas Pemberton 1902. Thomas Pemberton 1903. Thomas Pemberton 1904. Thomas Pemberton 1905. Thomas Pemberton 1906. Thomas Pemberton 1907. Thomas Pemberton 1908. Thomas Pemberton 1909. Thomas Pemberton 1910. Thomas Pemberton 1911. Thomas Pemberton Name Newhall Gardens/Newhall Street Tavern Address Brightside Lane/Sanderson Street Earliest 1833. Closed Comments 1833. W. Skinner (Newhall Street Tavern, 7 Newhall Street) 1862. F C Copley 1879. John Cooper (Sanderson Street) Name Nimrod Address 164 Portobello Street Earliest 1871. Closed Comments 1871. Charles Marshall (Beerhouse) Name Noah's Ark Address 197 Mansfield Road, Intake Earliest 1845. Closed Still open Comments 1845. Joseph Hunter 1852. Frederick Hunter 1911. Arthur William Kay 1925. Herbert Gillott Name Noah's Ark Address Four Lane Ends, Handsworth Earliest 1854. Closed Comments 1854. George Herring Name Noah's Ark Address Hollins End, Gleadless Earliest 1881. Closed Comments 1879. Tom Godfrey 1880. Tom Godfrey 1881. Tom Godfrey 1901. Mrs Elizabeth Godfrey 1902. Mrs Elizabeth Godfrey 1903. Mrs Elizabeth Godfrey 1904. Mrs Elizabeth Godfrey 1905. Mrs Elizabeth Godfrey Name Noah's Ark Address 94 Crookes, S10 Earliest 1948. Closed Still open Comments Name Noah's Ark Address 140 Tudor Street Earliest Closed 1910. Comments Name Norfolk Address Sims Croft Earliest 1797. Closed Comments Name Norfolk Address 225 Handsworth Rd, S9 Earliest 1881. Closed Comments 1879. George Gray 1880. George Gray 1881. George Gray 1901. Mrs Mary Elizabeth Gray 1905. George Wilby 1906. George Wilby 1907. George Wilby 1908. George Wilby 1909. George Wilby 1910. George Wilby 1911. George Wilby 1925. Charles King Name Norfolk Address 224 South Street, Park, S2 Earliest 1951. Closed Comments 1879. William Smith 1925. Horace Lee Name Norfolk Arms Address Pudding Lane Earliest 1742. Closed Comments Name Norfolk Arms Address King Street Earliest 1774. Closed Comments Name Norfolk Arms Address 26 Dixon Lane Earliest 1820. Closed Still open Comments 1828. Richard Brown 1829. Richard Brown 1830. Richard Brown 1831. Richard Brown 1832. Richard Brown 1833. Richard Brown (9 Dixon Lane) 1834. Richard Brown 1835. Richard Brown 1836. Richard Brown 1837. Richard Brown (1 Dixon Lane) 1839. Frederick Ewing 1845. Henry Rodgers 1846. Henry Rodgers 1847. Henry Rodgers 1849. John Moody 1852. Robert Brereton 1853. Robert Brereton 1854. Robert Brereton 1855. Robert Brereton 1856. Robert Brereton 1857. Robert Brereton 1858. Robert Brereton 1859. Robert Brereton 1860. Robert Brereton 1861. Robert Brereton 1862. Robert Brereton 1871. Thomas Worthington 1872. Thomas Worthington 1873. Thomas Worthington 1874. Thomas Worthington 1875. Thomas Worthington 1876. Thomas Worthington 1877. Thomas Worthington 1878. Thomas Worthington 1879. Thomas Worthington 1880. Thomas Worthington 1881. Thomas Worthington 1901. Tom Lewis 1905. Mrs Charlotte Wilde 1906. Mrs Charlotte Wilde 1907. Mrs Charlotte Wilde 1908. Mrs Charlotte Wilde 1909. Mrs Charlotte Wilde 1910. Mrs Charlotte Wilde 1911. Mrs Charlotte Wilde 1925. Albert Wilde Name Norfolk Arms Address 18 Sands Paviours, Bow Street Earliest 1822. Closed Comments 1822 address 5 Sans Paviours 1822. John Wright 1823. John Wright 1824. John Wright 1825. John Wright 1826. John Wright 1827. John Wright 1828. John Wright 1829. John Wright 1830. John Wright 1831. John Wright 1832. John Wright 1833. John Wright 1834. John Wright 1837. John Day 1838. John Day 1839. John Day 1845. John Chamberlain 1846. John Chamberlain 1847. John Chamberlain 1849. Robert Baines 1850. Robert Baines 1851. Robert Baines 1852. Robert Baines 1853. Robert Baines 1854. Robert Baines 1855. Robert Baines 1856. Robert Baines 1857. Robert Baines 1858. Robert Baines 1859. Robert Baines 1860. Robert Baines 1861. Robert Baines 1862. Robert Baines Name Norfolk Arms Address Manor Earliest 1822. Closed Comments 1822. Benjamin Bolton 1833. David Ledger 1834. David Ledger 1835. David Ledger 1836. David Ledger 1837. David Ledger 1838. David Ledger 1839. David Ledger 1840. David Ledger 1841. David Ledger 1842. David Ledger 1843. David Ledger 1844. David Ledger 1845. David Ledger 1846. David Ledger 1847. David Ledger 1848. David Ledger 1849. David Ledger 1850. David Ledger 1851. David Ledger 1852. David Ledger 1862. James Ledger 1871. John Knutton Name Norfolk Arms Address 5 Norfolk Street Earliest 1825. Closed 1900. Comments 1837. J Lawson 1839. Hannah Blake 1845. Ann Blake 1846. Hannah Blake 1847. Hannah Blake 1848. Hannah Blake 1849. Hannah Blake 1850. Hannah Blake 1851. Hannah Blake 1852. Hannah Blake 1854. Mrs Hannah Blake 1862. George Rodgers Name Norfolk Arms Address 39 Shepherd Street Earliest 1833. Closed 1930. Comments 1871. Jonathan Harrison (Beerhouse) 1881. Wright Parnham Name Norfolk Arms Address 85 Clarence Street Earliest 1841. Closed 1968. Comments Name Norfolk Arms Address 91 Granville Street, Park Earliest 1845. Closed Comments 1839. Charles Andrew 1845. Charles Broomhead 1846. Charles Broomhead 1847. Charles Broomhead 1849. George Swallow 1850. George Swallow 1851. George Swallow 1852. George Swallow 1854. John Carr 1855. John Carr 1856. John Carr 1857. John Carr 1858. John Carr 1859. John Carr 1860. John Carr 1861. John Carr 1862. John Carr 1863. John Carr 1864. John Carr 1871. John Carr 1879. Frederick Phoenix 1880. Frederick Phoenix 1881. Frederick Phoenix 1901. Oliver Sander Wassell 1905. Daniel Spencer 1911. Albert Fieldsend 1925. Herbert Cocking Name Norfolk Arms Address Ringinglow, Upper Hallam, S11 Earliest 1845. Closed Comments 1845. Charles Marsden 1846. Charles Marsden 1847. Charles Marsden 1848. Charles Marsden 1849. Charles Marsden 1850. Charles Marsden 1851. Charles Marsden 1852. Charles Marsden 1854. Charles Marsden 1855. Charles Marsden 1856. Charles Marsden 1871. William Garrett 1879. Henry Broomhead 1880. Henry Broomhead 1881. Henry Broomhead 1901. Thomas Wreaks 1905. Ernest Priest 1911. William Thomas Sharp Name Norfolk Arms Address Greno Wood Gate, Grenoside Earliest 1854. Closed Still open Comments Current address 8 Penistone Road, Grenoside 1828. James Helliwell 1854. Mrs Ann Hellewell 1879. James Greaves 1880. James Greaves 1881. James Greaves 1901. Joseph Broadhead 1905. George Tibbett 1911. James Morton Name Norfolk Arms Address White Lane Top, Chapeltown Earliest 1861. Closed Comments 1861. James Almond 1862. James Almond 1863. James Almond 1864. James Almond 1871. James Almond 1879. John W Almond 1880. John W Almond 1881. John W Almond 1901. John Almond 1902. John Almond 1903. John Almond 1904. John Almond 1905. John Almond 1906. John Almond 1907. John Almond 1908. John Almond 1909. John Almond 1910. John Almond 1911. John Almond Name Norfolk Arms Address 2 Suffolk Road Earliest 1871. Closed Still open Comments 1871. Mrs Mary Hardy (Beerhouse) 1881. James Lee Name Norfolk Arms Address 56 Savile Street East Earliest 1871. Closed 1940. Comments 1871. John Dixon 1879. John Dixon 1880. John Dixon 1881. John Dixon 1905. George Rosten 1911. Charles L Tidball 1925. Herbert Hancox Name Norfolk Arms Address 1 St Mary's Road, S1 Earliest 1881. Closed Comments 1881. Joseph Chappellar Name Norfolk Arms Address 58 Tenter Street Earliest 1881. Closed Comments 1881. William Richardson Name Norfolk Arms Address Pinstone Street Earliest 1881. Closed Comments 1881. Emily Darley (or Taylor) Name Norfolk Arms Address Rivelin, Stannington Earliest 1881. Closed Comments 1879. William Fox 1880. William Fox 1881. William Fox Name Norfolk Arms Address Tinsley Road Earliest 1881. Closed Comments 1879. Joseph Thackrah 1881. Robert William Wood Name Norfolk Arms Address Hollow Meadows, Stannington Earliest 1901. Closed Comments 1905. William Fox 1906. William Fox 1907. William Fox 1908. William Fox 1909. William Fox 1910. William Fox 1911. William Henry Fox Name Norfolk Arms Address 159 Upperthorpe Road Earliest Closed Comments Name Norfolk Arms Address 73 Fargate Earliest Closed 1898. Comments Name Norfolk Arms/Bronx Address 208 Savile Street East, S4 Earliest 1864. Closed Comments 1856. Joseph Gould (1857) 1862. John Dixon 1864. Joseph Ibbotson (F) 1871. John Stevenson Shemwell 1879. John Morritt 1901. Mrs Elizabeth Hoyland 1905. Joseph Badger 1911. Thomas Wheater 1925. Charlson Clapham Name Norfolk Arms/Club 160 Address 160 Attercliffe Road Earliest 1831. Closed Comments 1871. Joseph Thackrah 1893. Thomas Bradshaw 1895. Thomas Bradshaw 1901. Charles Ratcliff 1902. Charles Ratcliff 1903. Charles Ratcliff 1904. Charles Ratcliff 1905. Charles Ratcliff 1911. Henry Wigley 1919. John Walker 1925. Albert Stevenson Name Norfolk Arms/Club Xes Address 195 Carlisle Street Earliest 1860. Closed Still open Comments 1862. John Unwin (179 Carlisle Street) 1863. John Unwin 1864. John Unwin 1871. John Unwin 1879. George Marrison (197 Carlisle Street) 1880. George Marrison (197 Carlisle Street) 1881. George Marrison (197 Carlisle Street) 1901. Edward McCabe (195-199 Carlisle Street) 1905. Robert Newsham 1911. Thomas E Nother 1925. Charles F Hickson Name Norfolk Hotel Address 64 Mowbray Street Earliest 1871. Closed Comments 1864. William Robinson (F) 1871. Thomas Robinson 1879. Henry Addis 1881. Elijah Swainson 1901. Henry Wright 1905. John T Batty 1911. George Alfred Oates 1919. George Alfred Oates 1920. George Alfred Oates 1921. George Alfred Oates 1922. George Alfred Oates 1923. George Alfred Oates 1924. George Alfred Oates 1925. George Alfred Oates Name Norfolk Hotel Address 98 Barkers Pool Earliest 1871. Closed 1898. Comments 1871. Henry Darley (Beerhouse) 1872. Henry Darley (Beerhouse) 1873. Henry Darley (Beerhouse) 1874. Henry Darley (Beerhouse) 1875. Henry Darley (Beerhouse) 1876. Henry Darley (Beerhouse) 1877. Henry Darley (Beerhouse) 1878. Henry Darley (Beerhouse) 1879. Henry Darley (79 Barkers Pool) Name Norfolk Hotel Address Shrewsbury Road Earliest 1871. Closed Comments 1871. William Smith Name Norfolk House Address 38 Furnival Road Earliest 1833. Closed Comments 1833. Mark Blackwell 1834. Mark Blackwell 1835. Mark Blackwell 1836. Mark Blackwell 1837. Mark Blackwell 1838. Mark Blackwell 1839. Mark Blackwell 1840. Mark Blackwell 1841. Mark Blackwell 1842. Mark Blackwell 1843. Mark Blackwell 1844. Mark Blackwell 1845. Mark Blackwell 1846. Mark Blackwell 1847. Mark Blackwell (New Cattle Market) Name Norfolk Tap Address 224 South Street, Park Earliest 1871. Closed Comments or Hotel 1871. William Bennett (Beerhouse) 1881. Jn Wilcockson 1893. James Boothroyd 1905. Alfred Spencer 1911. Thomas Rex Name Norfolk Vaults Address 28 Dixon Lane Earliest 1854. Closed Comments 1852. Peter Wilson (Exchange Vaults, Castlefolds Market) 1853. Peter Wilson (Exchange Vaults, Castlefolds Market) 1854. Peter Wilson 1862. Eliza Wilson (Norfolk Market) 1871. Miles Heap 1881. D Gilmour (Jun) Name Norfolk Vaults Address 74 Townhead Street Earliest 1871. Closed Comments 1852. W. Bramley (Simscroft) 1871. William Lane (Beerhouse) 1881. James Dillan Name Normanton Address 123 Grimesthorpe Road, S4 Earliest 1879. Closed still open Comments 1889. William T Wharmby Name Normanton Springs Inn Address Normanton Spring, Woodhouse Earliest 1901. Closed Comments 1879. Thomas Ward 1880. Thomas Ward 1881. Thomas Ward 1901. Mrs Sarah Ann Haynes 1905. Franklin Ellis 1911. James Francis Johnson 1925. George Smith Name North Pole Inn Address 62 Sussex Street, S4 Earliest 1854. Closed Comments now Offices 1854. Larner Sibley 1862. James Bingham 1863. ? Bingham 1864. ? Bingham 1871. Mrs Jane Bingham 1879. John Heath 1881. James Sedgwick 1891. James Sedgwick 1892. James Sedgwick 1893. James Sedgwick 1901. Arthur McCabe 1905. Rowland Holmes 1911. Harry Senior (1912-18 William Rutter) 1919. Mrs Mary Lapin 1925. Samuel Drabble Name Norton Hotel Address Meadow Head, S8 Earliest 1948. Closed Comments Name Nottingham Castle Address 72 Edward Street Earliest 1833. Closed Comments 1833. John Heathcote 1834. John Heathcote Name Nottingham House Address 161 Whitham Road, S10 Earliest 1871. Closed Comments 1871. George Cumming Vinning 1900. W. Laybe Name Nottingham House Address 19-23 Watery Street, S3 Earliest 1871. Closed Comments 1871. George Nixon (Beerhouse) 1891. Emma Nixon (Widow) Name Nottingham House Hotel Address 13 Bridge Street Earliest 1871. Closed Comments 1862. Mrs Hannah Lee 1863. Mrs Hannah Lee 1864. Hannah Lee (F) 1871. Mrs Hannah Lee 1879. Frank Lee 1880. Frank Lee 1881. Frank Lee Name Number One Address 49 Silver Street Earliest 1854. Closed 1903. Comments 1854. Thomas Parr Name Number One Address 1 Duke Street Earliest 1871. Closed Comments 1871. Thomas Brammall (Beerhouse) Name Number Two Address 63 Silver Street Head Earliest 1849. Closed 1903. Comments 1849. Joseph Hoole 1856. Joseph Hoole 1857. Joseph Hoole 1858. Joseph Hoole 1859. Joseph Hoole 1860. Joseph Hoole 1861. Joseph Hoole 1862. Joseph Hoole 1871. Thomas Elliott Name Nursery Tavern Address 8 Johnson Street/Stanley Street Earliest 1820. Closed Comments 1825. William Chadwick 1826. William Chadwick 1827. William Chadwick 1828. William Chadwick 1829. William Chadwick 1833. John Eyre 1834. John Eyre Name Nursery Tavern Address 276 Ecclesall Road, S11 Earliest 1948. Closed Still open Comments