Name Odd Fellow's Arms Address 25 Silver Street Earliest 1833. Closed 1893. Comments 1833. David White Name Odd Fellow's Arms Address 19 Cross Burgess Street Earliest 1837. Closed Comments 1837. Joseph Wragg Name Odd Fellow's Arms Address 38 Pitt Street Earliest 1839. Closed Comments 1839. John Schofield 1845. John Barker 1846. John Barker 1847. John Barker 1849. D Oscroft 1852. Stephen Bentley 1854. Ezra Watson Name Odd Fellow's Arms Address 202 Duke Street, Park Earliest 1856. Closed Comments 1856. Frederick Rotherham 1857. Frederick Rotherham 1858. Frederick Rotherham 1859. Frederick Rotherham 1860. Frederick Rotherham 1861. Frederick Rotherham 1862. Frederick Rotherham (174 Duke Street, Park) 1863. Frederick Rotherham (174 Duke Street, Park) 1864. Frederick Rotherham 1865. Frederick Rotherham 1866. Frederick Rotherham 1867. Frederick Rotherham 1868. Frederick Rotherham 1869. Frederick Rotherham 1870. Frederick Rotherham 1871. Frederick Rotherham 1872. Frederick Rotherham 1873. Frederick Rotherham 1874. Frederick Rotherham 1875. Frederick Rotherham 1876. Frederick Rotherham 1877. Frederick Rotherham 1878. Frederick Rotherham 1879. Frederick Rotherham 1880. Frederick Rotherham 1881. Frederick Rotherham 1882. Frederick Rotherham 1883. Frederick Rotherham 1884. Frederick Rotherham 1885. Frederick Rotherham 1886. Frederick Rotherham 1887. Frederick Rotherham 1888. Frederick Rotherham 1889. Frederick Rotherham 1890. Frederick Rotherham 1891. Frederick Rotherham 1892. Frederick Rotherham 1893. Frederick Rotherham 1894. Frederick Rotherham 1895. Frederick Rotherham 1896. Frederick Rotherham 1897. Frederick Rotherham 1898. Frederick Rotherham 1899. Frederick Rotherham 1900. Frederick Rotherham 1901. Frederick Rotherham 1905. Mrs Mary Horncastle 1911. Albert Wilde 1925. Mrs Gertrude Shaw Name Odd Fellow's Arms (Beerhouse) Address 26 Furnace Hill Earliest 1833. Closed 1893. Comments 1833. James Law (Beerhouse) 1881. Ann Foster (Widow) Name Odd Fellow's Rest Address 94 Button Lane Earliest 1830. Closed 1908. Comments 1871. Jarvis Lovett (Beerhouse) Name Odd Fellow's Rest Address 53 West Street Earliest 1835. Closed 1893. Comments 1871. Verdon Warren (Beerhouse) 1881. James McFaggart (61 West Street) Name Old Albion Address 103 Hill Street, S2 Earliest 1948. Closed Comments Name Old Albion Address 242-244 Hanover Street, S3 Earliest 1948. Closed Comments Name Old Ball Address 8 Grindlegate Earliest 1822. Closed Comments 1822. William Tyzack 1829. Edward Oakes (spring Street) 1830. Edward Oakes (spring Street) 1831. Edward Oakes (spring Street) 1832. Edward Oakes (spring Street) 1833. Edward Oakes Name Old Ball Address Green Lane Earliest 1822. Closed Comments 1822. Thomas Webster (Workhouse Lane) 1828. Joseph Bray 1829. Joseph Bray 1834. James Eyre 1846. William Dean (Penistone Street) 1847. William Dean (Penistone Street) Name Old Bird in Hand Address 28 Spring Street Earliest 1796. Closed Comments 1871. Thomas McGowan (Beerhouse) Name Old Blue Ball Address Bradfield Road, Owlerton Earliest 1825. Closed Still open Comments Mentioned in Sheffield Flood documents. 1825. Benjamin Barnes (Ball, Owlerton) 1826. Benjamin Barnes (Ball, Owlerton) 1827. Benjamin Barnes (Ball, Owlerton) 1828. Benjamin Barnes (Owlerton) 1854. William Cooper 1855. William Cooper 1856. William Cooper 1857. William Cooper 1858. William Cooper 1859. William Cooper 1860. William Cooper 1861. William Cooper 1862. William Cooper (and 1864 Flood) 1871. Spurley Burkinshaw 1872. Spurley Burkinshaw 1873. Spurley Burkinshaw 1874. Spurley Burkinshaw 1875. Spurley Burkinshaw 1876. Spurley Burkinshaw 1877. Spurley Burkinshaw 1878. Spurley Burkinshaw 1879. Spurley Burkinshaw 1880. Spurley Burkinshaw 1881. Spurley Burkinshaw age 44, born Thurgoland; wife Mary A, 44, born Thurgoland, brother Henry; sons John w, 13 and Harvey, 8 1891. ? Burkinshaw 1892. ? Burkinshaw 1893. Mrs Mary Ann Burkinshaw 1894. Mrs Mary Ann Burkinshaw 1895. Mrs Mary Ann Burkinshaw 1896. Mrs Mary Ann Burkinshaw 1897. Mrs Mary Ann Burkinshaw 1898. Mrs Mary Ann Burkinshaw 1899. Mrs Mary Ann Burkinshaw 1900. Mrs Mary Ann Burkinshaw 1901. Mrs Mary Ann Burkinshaw 1902. Mrs Mary Ann Burkinshaw 1903. Mrs Mary Ann Burkinshaw 1904. Mrs Mary Ann Burkinshaw 1905. Mrs Mary Ann Burkinshaw 1906. Mrs Mary Ann Burkinshaw 1907. Mrs Mary Ann Burkinshaw 1908. Mrs Mary Ann Burkinshaw 1909. Mrs Mary Ann Burkinshaw 1910. Mrs Mary Ann Burkinshaw 1911. Mrs Mary Ann Burkinshaw 1919. Richard Snook 1925. Charles Bryant Name Old Blue Bell Address 31 High Street, S1 Earliest 1710. Closed Still open Comments rebuilt, now Cavell's 1822. Thos. Ellis 1825. Sarah Elliss 1834. Charles Nicholson 1846. Charles Nicholson 1847. Charles Nicholson 1848. Charles Nicholson 1849. Charles Nicholson 1850. Charles Nicholson 1851. Charles Nicholson 1852. Charles Nicholson 1853. Charles Nicholson 1854. Charles Nicholson 1862. William Newbould 1863. William Newbould 1864. William Newbould 1865. William Newbould 1866. William Newbould 1867. William Newbould 1868. William Newbould 1869. William Newbould 1870. William Newbould 1871. William Newbould 1879. Mrs Olive Newbould (31 1/2 High Street) 1880. Mrs Olive Newbould 1881. Mrs Olive Newbould 1901. Nicholas Bradley 1905. Mrs Margaret Bradley 1911. Jn Malcolm 1925. George F Glossop Name Old Boy's Rest Address 51 Hermitage Street Earliest 1891. Closed Comments 1891. George Grayson Name Old Bradley Well/Terminus Tavern Address 150 Main Road, Darnall Earliest 1825. Closed Still open (Terminus) Comments 1825. William Jones 1828. James Robinson 1829. James Robinson 1833. Stephen Leveridge 1845. James Booker 1859. J Wilson 1865. H Wilkinson 1868. Charles Green 1869. Charles Green 1870. Charles Green 1871. Charles Green 1876. Joseph O'Conner 1877. Joseph O'Conner 1878. Joseph O'Conner 1879. Joseph O'Conner 1880. Joseph O'Conner Green 1881. Joseph O'Conner 1883. Charles Chaney 1887. Joseph O'Conner Green 1888. Joseph O'Conner Green 1889. Joseph O'Conner Green 1890. Joseph O'Conner Green 1891. Joseph O'Conner Green 1892. Joseph O'Conner Green 1893. Joseph O'Conner Green 1894. Joseph O'Conner Green 1895. Joseph O'Conner Green 1896. Joseph O'Conner Green 1897. Joseph O'Conner Green 1898. Joseph O'Conner Green 1899. Joseph O'Conner Green 1900. Joseph O'Conner Green 1901. Joseph O'Conner Green 1902. Joseph O'Conner Green 1903. Joseph O'Conner Green 1904. Joseph O'Conner Green 1905. Joseph O'Conner Green 1906. Joseph O'Conner Green 1907. Joseph O'Conner Green 1910. Mrs Sarah Green 1911. Mrs Sarah Green 1912. Mrs Sarah Green 1913. Mrs Sarah Green 1914. Mrs Sarah Green 1915. Mrs Sarah Green 1916. Mrs Sarah Green 1917. Mrs Sarah Green 1918. Mrs Sarah Green 1919. Mrs Sarah Green 1920. Mrs Sarah Green 1921. Mrs Sarah Green 1922. Mrs Sarah Green 1925. Joseph Green Name Old Brewery Tap Address Broad Street Earliest 1871. Closed Comments 1871. Mrs Sarah Thompson (Beerhouse) 1901. Mrs Hannah Maria Harvey Name Old Cart and Horses Address 2 Wortley Road, Mortomley, High Green Earliest 1851. Closed Still open Comments 1851. George Beardshall 1861. Mary Beardshall 1862. Mrs M Beardshall 1863. Mrs M Beardshall 1864. Mrs M Beardshall 1865. Mrs M Beardshall 1879. Mrs Mary Cartledge 1880. Mrs Mary Cartledge 1881. Mrs Mary Cartledge 1883. William Henry Campsall 1884. William Henry Campsall 1885. William Henry Campsall 1886. William Henry Campsall 1887. William Henry Campsall 1888. William Henry Campsall 1889. William Henry Campsall 1890. William Henry Campsall 1891. William Henry Campsall 1892. William Henry Campsall 1893. William Henry Campsall 1894. William Henry Campsall 1895. William Henry Campsall 1896. William Henry Campsall 1898. Mrs Elizabeth Campsall 1899. Mrs Elizabeth Campsall 1900. Mrs Elizabeth Campsall 1901. Mrs Elizabeth Campsall 1902. Mrs Elizabeth Campsall 1903. Mrs Elizabeth Campsall 1904. Mrs Elizabeth Campsall 1905. Mrs Elizabeth Campsall 1907. John T Campsall 1908. John T Campsall 1909. John T Campsall 1910. John T Campsall 1911. John T Campsall 1912. Michael Rowland 1913. Michael Rowland 1914. Michael Rowland 1915. Michael Rowland 1916. Michael Rowland 1917. Michael Rowland 1918. Michael Rowland 1919. Michael Rowland 1920. Michael Rowland 1921. Michael Rowland 1922. Michael Rowland Name Old Cherry Tree Address 186 Gibralter Street Earliest 1822. Closed Comments 1822 Cherry Tree, 37 Gibralter Street 1822. William Priest 1823. William Priest 1824. William Priest 1834. James Haffie 1871. Woollen & Co 1881. Trickett & Co Name Old Cricket Ground Inn Address 371 Darnall Road, Darnall Earliest 1854. Closed Comments 1854. James Dearman 1859. Austin Sheldon 1871. Mrs Hannah Youle 1872. Mrs Hannah Youle 1873. Mrs Hannah Youle 1874. Mrs Hannah Youle 1875. Mrs Hannah Youle 1876. Mrs Hannah Youle 1877. Mrs Hannah Youle 1878. Mrs Hannah Youle 1879. Mrs Hannah Youle 1881. Joe Marsh (289 Darnall Road) 1901. Mrs Isabella Marsh 1905. Charles Thomas Bent 1906. Charles Thomas Bent 1907. Charles Thomas Bent 1908. Charles Thomas Bent 1909. Charles Thomas Bent 1910. Charles Thomas Bent 1911. Charles Thomas Bent 1925. James A Johnson Name Old Cricket Players/Old Falcon Address 69 Coal Pit Lane Earliest 1822. Closed Comments 1822 was known as Old Falcon 1822. George Collier (Old Falcon) 1823. George Collier (Old Falcon) 1824. George Collier (Old Falcon) 1825. George Collier Name Old Cross Scythes Address Totley Earliest 1901. Closed Comments 1901. George Johnson 1905. Thomas Carrington 1911. Tom Reeves Name Old Crow Address Scotland Street Earliest 1820. Closed Comments 1833. Thomas Furniss (15 Grindlegate) Name Old Crown Address 343 Handsworth Road, S9 Earliest 1845. Closed Comments 1845. Joseph England 1901. James Wetherall 1902. James Wetherall 1903. James Wetherall 1904. James Wetherall 1905. James Wetherall 1911. Joseph C Norbron 1925. Benjamin Harper Turner Name Old Crown Address 8 Duke Street, Park Earliest 1852. Closed 1903. Comments 1837. John Rowley 1838. John Rowley 1839. John Rowley 1847. Ann Rowley (15 Duke Street, Park) 1852. William Whitfield 1853. William Whitfield 1854. William Whitfield 1855. William Whitfield 1856. William Whitfield 1871. Robert Marsden 1872. Robert Marsden 1873. Robert Marsden 1874. Robert Marsden 1875. Robert Marsden 1876. Robert Marsden 1877. Robert Marsden 1878. Robert Marsden 1879. Robert Marsden Name Old Crown Address 710 Penistone Road Earliest 1871. Closed Still open Comments 1871. James Goodwin 1901. George Thomas Moss 1905. Benjamin Ibbotson 1906. Benjamin Ibbotson 1907. Benjamin Ibbotson 1908. Benjamin Ibbotson 1909. Benjamin Ibbotson 1910. Benjamin Ibbotson 1911. Benjamin Ibbotson 1925. Mrs Mary Forshaw Name Old Crown Inn Address 137 London Road or 133 or 101 Highfield Earliest 1822. Closed Still open Comments 1970's landlord Roy Hedley Marsh 1822. Joseph Benson 1823. Joseph Benson 1824. Joseph Benson 1825. Joseph Benson 1826. Joseph Benson 1827. Joseph Benson 1828. Joseph Benson 1829. Joseph Benson 1830. Joseph Benson 1831. Joseph Benson 1832. Joseph Benson 1833. Joseph Benson 1834. Joseph Benson 1835. Joseph Benson 1836. Joseph Benson 1837. Joseph Benson 1839. Ellen North (Little Sheffield) 1845. S. Stones (Little Sheffield) 1846. Samuel Stones 1847. Samuel Stones 1848. Samuel Stones 1849. Samuel Stones 1850. Samuel Stones 1851. Samuel Stones 1852. Samuel Stones 1853. Samuel Stones 1854. Samuel Stones 1855. Samuel Stones 1856. Samuel Stones 1857. Samuel Stones 1858. Samuel Stones 1859. Samuel Stones 1862. Ellen Stones 1863. Ellen Stones 1864. Ellen Stones 1865. Mrs M A Green 1871. Thomas Earnshaw (Beerhouse) 1872. Thomas Earnshaw (Beerhouse) 1873. Thomas Earnshaw (Beerhouse) 1874. Thomas Earnshaw (Beerhouse) 1875. Thomas Earnshaw (Beerhouse) 1876. Thomas Earnshaw 1877. Thomas Earnshaw 1878. Thomas Earnshaw 1879. Thomas Earnshaw 1880. Thomas Earnshaw 1881. Thomas Earnshaw 1883. Mrs Ellen Bagnall 1887. Joseph Owen 1888. William Spooner 1889. Joseph Owen 1893. William Spooner 1895. James William Needham 1896. James William Needham 1897. James William Needham 1898. James William Needham 1899. James William Needham 1900. James William Needham 1901. James William Needham 1902. James William Needham 1903. William Sutcliffe 1904. William Sutcliffe 1905. William Sutcliffe 1907. Frank Keys 1910. George Owen 1911. George Owen 1912. George Owen 1913. Mark Carter 1916. George Thomas Waterhouse 1917. Joseph Booler 1918. Joseph Booler 1919. Joseph Booler 1920. Joseph Booler 1921. Joseph Booler 1922. Joseph Booler 1925. Mrs Blanche Booler Name Old English Gentleman Address 34 Shude Hill Earliest 1796. Closed 1917. Comments 1849 address 12 Shude Hill 1837. John Ibbotson 1838. John Ibbotson 1839. John Ibbotson 1845. James Jeffreys (12 Shude Hill) 1846. James Jeffreys (12 Shude Hill) 1847. James Jeffreys (12 Shude Hill) 1849. George Beatson 1852. Edward Banks 1853. Edward Banks 1854. Edward Banks 1855. Edward Banks 1856. Edward Banks 1862. Jane Banks (12 Shude Hill) 1871. William Rowson 1879. George Wilkinson 1880. George Wilkinson 1881. George Wilkinson 1901. John Holmes 1905. John Pearson Name Old Feathers Address 43 High Street, Park Earliest 1846. Closed Comments 1846. John Parker Name Old Feather's Inn/Prince of Wales' Feathers Address 46 Bard Street, Park Earliest 1881. Closed Comments 1881. Edward Beech (Feather Inn) 1893. Frederick Gibbs 1894. Frederick Gibbs 1895. Frederick Gibbs (Prince of Wales Feathers) 1901. Walter Oates (Prince of Wales' Feathers) 1905. Walter Wild 1911. John W Fantom (Prince of Wales' Feathers) 1912. John W Fantom (Feathers) 1913. John W Fantom (Feathers) 1914. John W Fantom (Feathers) 1915. John W Fantom (Feathers) 1916. John W Fantom (Feathers) 1917. John W Fantom (Feathers) 1918. John W Fantom (Feathers) 1919. John W Fantom (Feathers) 1920. John W Fantom (Feathers) 1921. John W Fantom (Feathers) 1922. John W Fantom (Feathers) 1923. John W Fantom (Feathers) 1924. John W Fantom (Feathers) 1925. John W Fantom (Feathers) Name Old Five Alls/Five Alls Address 168 Infirmary Road Earliest 1833. Closed Comments 1833. Hugh Parker (Five Alls, Beerhouse) 1841. Mary Ann Parker 1845. Hugh Parker (Five Alls) 1846. Hugh Parker 1847. Hugh Parker 1848. Hugh Parker 1849. Hugh Parker 1852. M. A. Parker 1854. John Townroe 1855. John Townroe 1856. John Townroe 1859. William Cotton 1860. William Cotton 1861. William Cotton 1862. William Cotton (2 Infirmary Road) 1863. William Cotton 1864. William Cotton 1865. John Marshall 1866. John Marshall 1867. John Marshall 1868. John Marshall 1869. John Marshall 1870. John Marshall 1871. John Marshall 1879. Samuel Bingham (Five Alls) 1880. Samuel Bingham 1881. Samuel Bingham 1882. Samuel Bingham 1883. Samuel Bingham 1884. Samuel Bingham 1885. Samuel Bingham 1886. Samuel Bingham 1887. Samuel Bingham 1888. Samuel Bingham 1889. Samuel Bingham 1890. Samuel Bingham 1891. Samuel Bingham 1892. Samuel Bingham 1893. Samuel Bingham 1894. Samuel Bingham 1895. Samuel Bingham 1896. Samuel Bingham 1897. Samuel Bingham 1898. Samuel Bingham 1899. Samuel Bingham 1900. Samuel Bingham 1901. Samuel Bingham 1902. Samuel Bingham Name Old George Address 6 Bank Street Earliest 1833. Closed Comments 1833. John Cooper 1834. John Cooper 1835. John Cooper 1836. John Cooper 1837. John Cooper 1838. John Cooper 1839. John Cooper 1840. John Cooper 1841. John Cooper 1842. John Cooper 1843. John Cooper 1844. John Cooper 1845. John Cooper Name Old Golden Ball/Ball "John Watts" Address 3 Lambert Street Earliest 1822. Closed Comments 1822. Peter Deel Name Old Green Dragon Address 469 Attercliffe Road Earliest 1774. Closed 1950. Comments 1950's, date uncertain 1854. Francis Barnsley 1871. Mrs J Warsop 1893. Albert Charles Elsworth 1905. Albert Charles Elsworth 1911. Thomas Bellamy 1912. Thomas Bellamy 1913. Thomas Bellamy 1914. Thomas Bellamy 1915. Thomas Bellamy 1916. Thomas Bellamy 1917. Thomas Bellamy 1918. Thomas Bellamy 1919. Thomas Bellamy 1920. Thomas Bellamy 1921. Thomas Bellamy 1922. Thomas Bellamy 1923. Thomas Bellamy 1924. Thomas Bellamy 1925. Thomas Bellamy Name Old Grindstone Address 3 Crooks, S10 Earliest 1822. Closed Still open Comments 1822. George Steade 1823. George Steade 1824. George Steade 1825. George Steade 1826. George Steade 1827. George Steade 1828. George Steade 1829. George Steade 1830. George Steade 1831. George Steade 1832. George Steade 1833. George Steade 1834. George Steade 1835. George Steade 1836. George Steade 1837. George Steade 1838. George Steade 1839. George Steade 1840. George Steade 1841. George Steade 1842. George Steade 1843. George Steade 1844. George Steade 1845. George Stead/Sar. Stead 1846. George Steade 1847. George Steade 1852. Sarah Stead (Hallamgate) 1854. John Machin 1862. William Loxley or Charles Lawton 1879. Samuel Warburton 1881. Benjamin Gill 1901. Frederick Bradshaw 1902. Frederick Bradshaw 1903. Frederick Bradshaw 1904. Frederick Bradshaw 1905. Frederick Bradshaw 1906. Frederick Bradshaw 1907. Frederick Bradshaw 1908. Frederick Bradshaw 1909. Frederick Bradshaw 1910. Frederick Bradshaw 1911. Frederick Bradshaw 1925. Mrs Ruth Womack Name Old Haigh Tree/Hawthorn Address 192 Bernard Street, Park Earliest 1852. Closed Comments 1847. William Wilson (Hawthorn) 1848. William Wilson (Hawthorn) 1849. William Wilson (Hawthorn) 1850. William Wilson (Hawthorn) 1851. William Wilson (Hawthorn) 1852. William Wilson (Hawthorn) 1853. William Wilson (Hawthorn) 1854. William Wilson 1871. William Castleton (Beerhouse) 1879. William Castleton (Beerhouse) 1880. William Castleton (Beerhouse) 1881. William Castleton Name Old Half Moon Inn Address 64 Allen Street Earliest 1845. Closed 1910. Comments 1871. James Foster 1881. George W Philips (56-62 Allen Street) Name Old Harrow Address 34 Harvest Lane Earliest 1820. Closed 1959. Comments 1930's Jabez Perry landlord 1821. Joseph Machin 1822. Joseph Machin 1823. Joseph Machin 1824. Joseph Machin 1825. Joseph Machin 1828. Josiah Greatorex 1833. William Taylor 1834. William Taylor 1837. Thomas Eastwood 1839. J Snow 1845. George Gillott 1846. George Gillott 1847. George Gillott 1848. George Gillott 1849. George Gillott 1850. George Gillott 1851. George Gillott 1852. George Gillott (Harrow) 1853. George Gillott (Harrow) 1854. George Gillott 1862. Samuel Smith 1863. Samuel Smith 1864. Samuel Smith (F) 1871. George Sedgwick 1872. George Sedgwick 1873. George Sedgwick 1874. George Sedgwick 1875. George Sedgwick 1876. George Sedgwick 1877. George Sedgwick 1878. George Sedgwick 1879. George Sedgwick 1880. George Sedgwick 1881. George Sedgwick 1901. William Marsh 1905. Mrs Annie Redfern 1911. Frank Gration 1919. Jabez Perry 1925. James A Gabbatiss Name Old Harrow Address Main Street, Grenoside Earliest 1825. Closed Still open Comments 1825. Mary Turner 1826. Mary Turner 1827. Mary Turner 1828. Mary Turner 1854. Thomas Lint 1879. George Nuttall 1881. Nancy Nuttall 61, widower, born Crowden, Cheshire; son Alfred, 27, daughter Sarah, 24 son John H, 21 1901. Mrs Phylis Wasteney 1905. Thomas Topham 1906. Thomas Topham 1907. Thomas Topham 1908. Thomas Topham 1909. Thomas Topham 1910. Thomas Topham 1911. Tom Topham Name Old Harrow/Harrow Address White Lane, Gleadless Earliest 1854. Closed Still open Comments 1854. William Rose 1901. Thomas Henry Walton 1902. Thomas Henry Walton 1903. Thomas Henry Walton 1904. Thomas Henry Walton 1905. Thomas Henry Walton 1911. Tom Lancaster Name Old Heavygate Address Wharncliffe Road or 114 Matlock Road, S6 Earliest 1871. Closed Still open Comments 114 Matlock Road 1871. William Osborn Name Old Horns Inn Address Upper Bradfield Earliest 1833. Closed Still open Comments 1833. James Siddon 1861. Michael Grayson 1879. Thomas Greaves 1880. Thomas Greaves 1881. Thomas Greaves 1901. Charles Booth 1902. Charles Booth 1903. Charles Booth 1904. Charles Booth 1905. Charles Booth 1911. George Burnham 1912. George Burnham 1913. George Burnham 1914. George Burnham 1915. George Burnham 1916. George Burnham 1917. George Burnham 1918. George Burnham 1919. George Burnham 1920. George Burnham 1921. George Burnham 1922. George Burnham 1923. George Burnham 1924. George Burnham 1925. George Burnham Name Old House at Home Address 34 Radford Street Earliest 1796. Closed Comments became a social club 1871. Jonathan Berry 1895. Charles Thomas Beard (Beerhouse) Name Old House at Home Address 33 Water Lane Earliest 1797. Closed 1898. Comments 1864. Pricilla Coleman Name Old House at Home Address 42 Bailey Lane Earliest 1830. Closed 1922. Comments 1871. William Turner 1881. John Burgoin Name Old King John Address 35 Attercliffe Road Earliest 1860. Closed 1926. Comments 1871. George Burley (Beerhouse) Name Old Light Horseman Address 155 Penistone Road, Philadelphia Earliest 1822. Closed 1991. Comments 1822 Light Horseman, Philadelphia Place 1822. John Dixon (Philadelphia Place) 1825. Maria Dixon 1826. Maria Dixon 1827. Maria Dixon 1828. Maria Dixon 1829. Maria Dixon 1830. Maria Dixon 1831. Maria Dixon 1832. Maria Dixon 1833. Maria Dixon 1834. Maria Dixon (Light Horseman) 1837. John Dixon 1838. John Dixon 1839. John Dixon 1840. John Dixon 1841. John Dixon 1845. Joseph Morton (Light Horseman) 1846. Joseph Morton (Light Horseman) 1847. Joseph Morton 1848. Joseph Morton 1849. Joseph Morton 1850. Joseph Morton 1851. Joseph Morton 1852. Joseph Morton (Light Horseman) 1853. Joseph Morton 1854. Joseph Morton 1861. Thomas Darwent 1862. Thomas Darwent 1864. Mary Darwent 1871. Hugh Hill 1872. Hugh Hill 1873. Hugh Hill 1874. Hugh Hill 1875. Hugh Hill 1876. Hugh Hill 1877. Hugh Hill 1878. Hugh Hill 1879. Hugh Hill 1880. Hugh Hill 1881. Hugh Hill 1882. Hugh Hill 1883. Hugh Hill 1884. Hugh Hill 1885. Hugh Hill 1886. Hugh Hill 1887. Hugh Hill 1888. Hugh Hill 1889. Hugh Hill 1890. Hugh Hill 1891. Hugh Hill 1892. Hugh Hill 1893. Hugh Hill 1894. Hugh Hill 1895. Hugh Hill 1896. Hugh Hill 1897. Hugh Hill 1898. Hugh Hill 1899. Hugh Hill 1900. Hugh Hill 1901. Hugh Hill 1905. Thomas Barber 1911. Thomas Barker 1912. Thomas Barker 1913. Thomas Barker 1914. Thomas Barker 1915. Thomas Barker 1916. Thomas Barker 1917. Thomas Barker 1918. Thomas Barker 1919. Thomas Barker 1920. Thomas Barker 1921. Thomas Barker 1922. Thomas Barker 1923. Thomas Barker 1924. Thomas Barker 1925. Thomas Barker Name Old London Mart Address Market Street Earliest 1892. Closed 1940. Comments rebuilt 1959 as The Marples, still open. Bombed Name Old Market Inn Address Snig Hill Earliest 1797. Closed 1898. Comments Name Old Mill Dam Address 29 Britain Street Earliest 1841. Closed 1941. Comments Name Old Mill Tavern Address 4 New George Street/Boston Street Earliest 1833. Closed 1900. Comments 1871. Charles Deakin (Beerhouse) Name Old Monk Address 103-107 Norfolk Street Earliest Closed Still open Comments Name Old Number Twelve Address Old Haymarket Earliest 1871. Closed Comments 1851. Ald T. Wiley (died 14th Oct 1851) 1871. Wiley & Co 1872. Hugh Hill 1873. Hugh Hill 1874. Hugh Hill 1875. Hugh Hill 1876. Hugh Hill 1877. Hugh Hill 1878. Hugh Hill 1879. Wiley & Co (23 Old Haymarket) 1880. Wiley & Co 1881. Wiley & Co Name Old Oak Tree Address 13 Silver Street Earliest 1871. Closed 1903. Comments 1871. Mrs Ann Simmons (Beerhouse) Name Old Original Grindstone Address 22 and 24 Crookes, S10 Earliest 1871. Closed Comments 1862. William Loxley or Charles Lawton (Old) 1871. Samuel Warburton 1881. William Whadcock 1893. Joseph Bingham 1901. William Sheridan 1905. Robert Atkinson 1911. Arthur J Haywood 1925. Frederick Caunt Name Old Park Gate Address 41 Bard Street Earliest Closed Comments Name Old Queens Head Address 40 Pond Hill, S1 Earliest 1851. Closed Still open Comments rebuilt 1993 1881. David McGibbon 1905. Isaac Moulds 1911. Harry Kershaw 1925. Arthur Ellis Name Old Raven Address 61 West Street Earliest 1854. Closed 1903. Comments 1854. Richard Holme Name Old Red House/Fargate/Chequers/Spirit Vaults Vaults Address 35 Fargate Earliest 1780. Closed 1917. Comments 1841. James Chamberlain (Chequers 35 Fargate) 1845. James Chamberlain (Fargate Vaults) 1846. James Chamberlain (Fargate Vaults) 1847. James Chamberlain (Fargate Vaults) 1848. James Chamberlain (Fargate Vaults) 1849. James Chamberlain (Fargate Vaults) 1850. James Chamberlain (Fargate Vaults) 1851. James Chamberlain (Fargate Vaults) 1852. James Chamberlain (Fargate Vaults) 1853. James Chamberlain 1854. James Chamberlain 1855. James Chamberlain 1856. James Chamberlain 1857. James Chamberlain 1858. James Chamberlain 1859. James Chamberlain (spirit Vaults) 1862. William John Church 1863. William John Church 1864. William John Church 1865. William John Church 1866. William John Church 1867. William John Church 1868. William John Church 1869. William John Church 1870. William John Church 1871. William John Church 1879. Samuel E Cooper 1880. Samuel E Cooper 1881. Samuel E Cooper 1893. Thomas Benjamin Frost 1894. Thomas Benjamin Frost 1895. Thomas Benjamin Frost 1901. Thomas Benjamin Frost Name Old Stair Address 16 Lambert Street Earliest 1822. Closed Comments 1822. William Tarlington 1823. William Tarlington 1824. William Tarlington 1825. William Tarlington (Deceased 1825, Will 5th March 1825) Name Old Star Address 6 Market Place Earliest 1879. Closed Comments 1879. Samuel Hetherinton Name Old Star Address Gibralter Street Earliest Closed Comments Name Old Star Inn Address Possibly 6 Haymarket Earliest Closed Comments Name Old Tankard Address 17 West Bar Green Earliest 1833. Closed Comments 1828. Peter Deakin (Great Tankard) 1829. Peter Deakin 1830. Peter Deakin 1831. Peter Deakin 1832. Peter Deakin 1833. Peter Deakin 1834. Peter Deakin 1835. Peter Deakin 1836. Peter Deakin 1837. Peter Deakin 1845. Mrs Drewery (91 Westbar) 1846. George Drewery 1847. George Drewery 1871. Thomas Turner 1879. Thomas C M Rackstraw (111 West Bar) 1881. Daniel Burton (115 West Bar) Name Old Turk's Head Address 108 Scotland Street Earliest 1822. Closed 1902. Comments 1822 address 59 Scotland Street 1822. John Wood (59 Scotland Street) 1825. Benjamin Eyre (59 Scotland Street) 1828. Jonathan Youle 1829. Jonathan Youle (59 Scotland Street) 1833. James Gamble (57 Scotland Street) 1834. William Haywood 1837. Richard Parkin 1838. Richard Parkin 1839. Richard Parkin 1846. Harriet Leyland 1847. Harriet Leyland 1852. Thomas Delaney 1853. Thomas Delaney 1854. Thomas Delaney 1855. Thomas Delaney 1856. Thomas Delaney 1871. Sidney Wagstaff 1901. George P Sheridan (114 Scotland Street) 1905. Mrs Sophia Shaw (114 Scotland Street) Name Old White Hart Address 7 Waingate Earliest 1756. Closed 1898. Comments 1822. Thomas Moxon 1834. Charles Hammong Name Old White Lion Address 3 Wicker Earliest 1822. Closed Comments 1822 is earliest found so far 1821. ? England 1822. Elizabeth England 1839. G Dawson 1852. John Smith 1853. John Smith 1854. John Smith 1871. Robert Unwin 1893. Hector Campbell Name Old White Swan Address Brightside Bierlow Earliest 1825. Closed Comments 1825. George Beighton 1845. John Ashmore 1846. John Ashmore 1847. John Ashmore 1848. John Ashmore 1849. John Ashmore 1850. John Ashmore 1851. John Ashmore 1852. John Ashmore 1853. John Ashmore 1854. John Ashmore 1871. George Ward Name Olive Grove Address 26 East Road Earliest Closed Still open Comments Name Omnibus Address 766 Attercliffe Road, S9 Earliest 1948. Closed Comments Name O'Neill's Irish Bar Address 247-249 Fulwood Road, Broomhill Earliest Closed Comments Name Orange Branch Address 28 Hollis Croft Earliest 1820. Closed Comments "The Olive Branch" in 1822 at 58 Hollis Croft 1821. Joseph Allen 1822. Joseph Allen 1823. Joseph Allen 1824. Joseph Allen 1825. Joseph Allen 1828. Rawson Allen 1829. Rawson Allen 1833. Issac Newton 1834. Isaac Newton 1835. Isaac Newton 1836. Isaac Newton 1837. Isaac Newton (57 Hollis Croft) 1838. Issac Newton 1839. Issac Newton 1840. Issac Newton 1841. Issac Newton 1845. Joseph Allen 1846. Joseph Allen 1847. Joseph Allen 1848. Joseph Allen 1849. Joseph Allen 1850. Joseph Allen 1851. Joseph Allen 1852. Joseph Allen 1853. Joseph Allen 1854. Joseph Allen 1856. Mrs Sarah Allen 1857. Mrs Sarah Allen 1858. Mrs Sarah Allen 1859. Mrs Sarah Allen 1862. James Newton 1863. James Newton 1864. James Newton 1865. John Emery 1866. John Emery 1867. John Emery 1868. John Emery 1871. John Emery (Beerhouse) 1881. Edward Tuohy (?) Name Orange Tree Tavern Address 7 Orange Street Earliest 1871. Closed Comments 1871. George Gouldthorp (Beerhouse) Name Original Grindstone Address Crookes Earliest 1871. Closed Comments 1871. William Loxley 1879. Mrs Sarah Loxley (22-24 Crookes) Name Original John Bull Address 6 Division Street Earliest 1846. Closed Comments 1841. John Roberts 1846. Thomas Henry Smith 1847. Thomas Henry Smith Name Osborne House Address 35 Hartshead Earliest 1862. Closed Comments 1852. George Farr 1853. George Farr 1854. George Farr 1855. George Farr 1856. George Farr 1862. George Barber Name Ostrich Inn Address 39 Mitchell Street Earliest 1871. Closed Comments 1871. Thomas Phillips 1872. Thomas Phillips 1873. Thomas Phillips 1874. Thomas Phillips 1875. Thomas Phillips 1876. Thomas Phillips 1877. Thomas Phillips 1878. Thomas Phillips 1879. Thomas Phillips 1880. Thomas Phillips 1881. Thomas Philips Name Owl Address Norfolk Street Earliest 1780. Closed 1901. Comments also known as Shout 'em Downs or The Hullet Name Owl Address 51 Penistone Road Earliest 1948. Closed Comments Name Oxford Blue/Wellington Address 15 Burgess Street Earliest 1820. Closed 1898. Comments Wellington in 1828 1822. Samuel Linley 1823. Samuel Linley 1824. Samuel Linley 1825. Samuel Linley 1826. Samuel Linley 1827. Samuel Linley 1828. Samuel Linley 1829. Samuel Linley 1830. Samuel Linley 1831. Samuel Linley 1832. Samuel Linley 1833. Samuel Linley 1834. Samuel Linley 1835. Samuel Linley 1836. Samuel Linley 1837. Samuel Linley 1838. Samuel Linley 1839. Samuel Linley Name Oxford Hotel Address 83 South Street, Park Earliest 1871. Closed 1930. Comments 1871. John May 1879. Thomas Bakewell 1881. Edwin Chapman 1895. Abraham Chambers 1901. John James Bower 1902. John James Bower 1903. John James Bower 1904. John James Bower 1905. John James Bower 1911. Henry Woodcock Name Oxford House Address 131 Moore Street Earliest 1948. Closed Comments Name Oxford/Blue Pig Address Spring Street & 22 Workhouse Lane Earliest 1825. Closed Comments See also "Blue Pig" 1895. John Holliday (Oxford) 1901. Henry Bingham 1902. Henry Bingham 1903. Henry Bingham 1904. Henry Bingham 1905. Henry Bingham 1906. Henry Bingham 1907. Henry Bingham 1908. Henry Bingham 1909. Henry Bingham 1910. Henry Bingham 1911. Henry Bingham (Oxford)