Name R & R Bar Address 13 London Road Earliest Closed Still open Comments Name Raby's Inn Address 16 Westbar Earliest 1862. Closed Comments 1862. Joseph Raby Name Raglan Inn Address Arundel Street Earliest 1881. Closed Comments 1881. Charles Parker Name Raglan Inn Address Meadow Street Earliest Closed Comments Name Railway Address 31 Wicker Earliest 1833. Closed 1900. Comments 1845. Joseph Stones (37 Wicker) 1846. Joseph Stones 1847. Joseph Stones 1848. Joseph Stones 1849. Joseph Stones 1854. Mrs Jane Johnston 1862. Ann Thompson 1871. John Booth Thompson 1879. William B Snow 1881. Robert Unwin (37 Wicker) Name Railway Address Rotherham Road, Beighton Earliest 1854. Closed Comments 1854. Thomas Murfin 1879. Mrs Ann Boaler 1901. Harry A M Boaler 1902. Harry A M Boaler 1903. Harry A M Boaler 1904. Harry A M Boaler 1905. Harry A M Boaler 1911. William Wells Name Railway Address 19 Penistone Road North, Wadsley Bridge Earliest 1881. Closed Still open Comments 1879. Thomas Tillotson 1880. Thomas Tillotson 1881. Thomas Tillotson 1901. Richard Herringshaw 1902. Richard Herringshaw 1903. Richard Herringshaw 1904. Richard Herringshaw 1905. Richard Herringshaw 1911. Fred Holt 1925. Harry Redfern Name Railway Address 299 Holywell Road, Wincobank Earliest Closed Still open Comments Name Railway Hotel Address 184 Bramhall Lane, S2 Earliest 1871. Closed Still open Comments 1871. William Thompson 1901. Isaac Swallow Name Railway Hotel Address Brightside Earliest 1871. Closed Comments 1871. Joseph Johnson (Beerhouse) Name Railway Hotel Address Hazlehead Earliest 1881. Closed Comments 1879. Thomas Wagstaff (Thurlstone) 1880. Thomas Wagstaff 1881. Thomas Wagstaff Name Railway Hotel Address Blackburn Earliest 1948. Closed Comments Name Railway Inn Address 70 Nursery Street Earliest 1833. Closed Comments 1846. John Smith (44 Nursery Street) 1847. John Smith (44 Nursery Street) 1848. John Smith (44 Nursery Street) 1849. John Smith 1851. ? Smith 1852. ? Smith 1854. Mrs Mary Smith 1855. Mrs Mary Smith 1856. Mrs Mary Smith 1857. Mrs Mary Smith 1858. Mrs Mary Smith 1859. Mrs Mary Smith 1860. Mrs Mary Smith 1861. Mrs Mary Smith 1862. Mrs Mary Smith 1871. Samuel Sheldon 1879. Charles Methley 1881. Samuel Bray 1893. Mrs Mary Fisher 1901. Mrs M Trevor 1905. J T Whiteley (76 Nursery Street) 1911. Fred Simpson (76 Nursery Street) Name Railway Inn Address Station Road, Chapeltown Earliest 1879. Closed Comments 1879. Mrs Ellen Chappell 1880. Mrs Ellen Chappell 1881. Mrs Ellen Chappell 1901. Thomas Brown 1902. Thomas Brown 1903. Thomas Brown 1904. Thomas Brown 1905. Thomas Brown 1911. Thomas Brown Name Railway Tavern Address 46 Carlisle Street East Earliest 1864. Closed 1907. Comments 1871. Mrs Elizabeth Crosby (Beerhouse) Name Railway Tavern Address 64 Princess Street, Attercliffe Road Earliest 1864. Closed 1912. Comments 1871. Samuel Hinchliffe 1895. Stephen Batterham (Beerhouse) Name Railway/Stadium/Noose and Gibbet Address 97 Broughton Lane, S9 Earliest 1871. Closed Still open Comments then The Stadium, now The Noose & Gibbet 1871. George Radford 1872. George Radford 1873. George Radford 1874. George Radford 1875. George Radford 1876. George Radford 1877. George Radford 1878. George Radford 1879. George Radford 1880. George Radford 1881. George Radford 1893. Frances Ensor 1894. Frances Ensor 1901. Nicholas Banner 1905. Alfred Wood 1911. Robert Elliott 1919. Ernest Marcroft 1920. Ernest Marcroft 1921. Ernest Marcroft 1922. Ernest Marcroft 1923. Ernest Marcroft 1924. Ernest Marcroft 1925. Ernest Marcroft Name Ram Address 82 Pea Croft Earliest 1830. Closed Comments 1871. William Hobson (Beerhouse) 1881. Patrick Green Name Ram Hotel Address 100 Ecclesall Road Earliest 1902. Closed Comments 1902. Samuel Foxcroft Name Ram Inn Address 272 Rockingham Street Earliest 1854. Closed Comments 1854. William Drake (Jun) 1862. John Chilton 1864. James Jarvis (F) Name Ram Inn Address 15 Kenninghall Street Earliest 1866. Closed 1914. Comments 1871. Andrew Atter (Beerhouse) Name Ran Moor Address 330 Fulwood Road, Ran Moor, S10 Earliest 1854. Closed Still open Comments 1852. James Worral 1853. James Worral 1854. James Worrall 1855. James Worrall 1856. James Worrall 1857. James Worrall 1858. James Worrall 1859. James Worrall 1860. James Worrall 1861. James Worrall 1862. James Worrall 1871. Henry Worrall 1879. James Hartley 1880. James Hartley 1881. James Hartley 1895. James Hudson 1901. George Walker (330 Fulwood Road) 1905. George Falconer Walker 1911. Harry Hutton 1925. Henry Stokes Name Randall Hotel Address 29 Randall Street Earliest 1871. Closed Comments 1871. Isaac Bingham 1901. Henry Denton Name Raven/Hornblower/O'Hagans Address 12 Fitzwilliam Street Earliest 1833. Closed Still open Comments Demolished, Revolution on same site ("West One") 1833. Thomas Powell (Beerhouse) 1834. Thomas Powell (Beerhouse) 1835. Thomas Powell (Beerhouse) 1836. Thomas Powell (Beerhouse) 1837. Thomas Powell (Beerhouse) 1838. Thomas Powell (Beerhouse) 1839. Thomas Powell (Beerhouse) 1840. Thomas Powell (Beerhouse) 1841. Thomas Powell (Beerhouse) (died 30th Ju 1841, aged 42) 1852. William Jessop 1854. George Haywood 1855. George Haywood 1856. George Haywood 1857. George Haywood 1858. George Haywood 1859. George Haywood 1860. George Haywood 1861. George Haywood 1862. George Haywood 1863. George Haywood 1864. George Haywood (Beerhouse) 1871. George Haywood (Beerhouse) 1872. George Haywood (Beerhouse) 1873. George Haywood (Beerhouse) 1874. George Haywood (Beerhouse) 1875. George Haywood (Beerhouse) 1876. George Haywood (Beerhouse) 1877. George Haywood (Beerhouse) 1878. George Haywood (Beerhouse) 1879. George Haywood (Beerhouse) 1880. George Haywood (Beerhouse) 1881. George Haywood (Beerhouse) Name Rawson's Arms Address 85 Tenter Street Earliest 1833. Closed 1896. Comments 1833. James Haywood 1834. James Haywood (12 Tenter Street) 1837. Eli Hoyle (12 Tenter Street) 1838. Eli Hoyle 1839. Eli Hoyle 1845. Charles Wroe 1846. Joseph Roe 1847. Joseph Charles Roe 1848. Joseph Charles Roe 1849. Joseph Charles Roe 1850. Joseph Charles Roe 1851. Joseph Charles Roe 1852. Joseph Charles Wroe 1853. Joseph Charles Wroe 1854. Joseph Charles Wroe 1862. John Oakes 1871. John Shackley 1879. William Sharp 1880. William Sharp 1881. William Sharp 1893. William Shaw 1894. William Shaw 1895. William Shaw 1896. William Shaw 1897. William Shaw 1898. William Shaw 1899. William Shaw 1900. William Shaw 1901. William Smith Name Rawson's Arms Address 161 Attercliffe Road Earliest 1864. Closed 1941. Comments 1864. Henry Nicholson (F) 1871. Henry Nicholson (Beerhouse) 1891. Joseph Habbajam Name Red Deer Address 18 Pitt Street, S1 Earliest 1825. Closed Still open Comments 1862. Benjamin Taylor (38 Pitt Street) 1879. John Killoran 1881. John Telford (John Talfourd is 1881 Census transcription) 1895. John Awdas 1901. Edward Spencer 1902. Edward Spencer 1903. Edward Spencer 1904. Edward Spencer 1905. Edward Spencer 1911. Charles W Newton 1925. Arthur Frederick Staniforth Name Red Grouse Address Spink Hall Lane, Stocksbridge Earliest Closed Still open Comments Name Red Hill Tavern Address 33 Red Hill Earliest 1796. Closed Comments 1881. James Copley 1891. Charles Fletcher Name Red House Address 168 Solly Street Earliest 1796. Closed Still open Comments 1839. John England 1845. Eliza Waterson 1846. James Waterson 1847. James Waterson 1849. Melling Moorhouse 1852. Joseph Ridge 1854. Elizabeth Quhae 1856. John Young 1862. Thomas Woodhouse 1871. Benjamin Taylor 1879. Frederick W Schulte 1881. Frederick Mould 1893. William Luke Burkinshaw 1901. John Smith 1905. James Ronksley 1911. Joseph Wilson 1925. Arthur Fletcher Name Red House Address Lee Croft Earliest 1871. Closed 1893. Comments 1871. Thomas Furey (Beerhouse) Name Red Lion Address off Market Place Earliest 1755. Closed Comments Name Red Lion Address 52 Coal Pit Lane Earliest 1796. Closed Comments also known as Nell's Bar 1822. John Hattersley (48 Coalpit Lane) 1825. James Harrison 1828. Daniel Kite/S. Kite 1829. Daniel Kite 1833. Daniel Kite 1834. James Wild 1837. Joseph Booth 1839. George Edley 1840. George Edley 1841. George Edley 1845. Benjamin Furness 1846. Benjamin Furness 1847. Benjamin Furness 1849. W Perkinton 1852. Joseph Martin 1853. Joseph Martin 1854. Joseph Martin 1855. Joseph Martin 1856. Joseph Martin 1857. Joseph Martin 1858. Joseph Martin 1859. Joseph Martin 1860. Joseph Martin 1861. Joseph Martin 1862. Joseph Martin (Coalpit Lane) 1871. Henry Hollingsworth 1879. Robert C Marsden 1893. Walter Shaw (52 Cambridge Street) 1900. Frederick B Walker (52 Cambridge Street) 1901. Frederick B Walker (52 Cambridge Street) 1905. William Johnson (52 Cambridge Street) 1911. Edward John Wilkinson 1925. Edward John Wilkinson (52 Cambridge Street) Name Red Lion Address 109 Charles Street, S1 Earliest 1820. Closed Still open Comments 1822 address 14 Charles Street; 1849 address 37 Charles Street 1821. Thomas Allen 1822. Thomas Allen (14 Charles Street) 1825. Francis Knowles 1828. John Sanderson 1829. John Sanderson 1833. J. Cooper 1834. Joseph Goldthorpe 1837. Richard Baxter (17 Charles Street) 1838. Richard Baxter (17 Charles Street) 1839. Richard Baxter (17 Charles Street) 1845. Mary Ann Wells (37 Charles Street) 1846. Mary Ann Wells (37 Charles Street) 1847. Mary Ann Wells (37 Charles Street) 1849. My Baxter 1852. George Cadman 1853. George Cadman 1854. George Cadman 1855. George Cadman 1856. George Cadman 1857. George Cadman 1858. George Cadman 1859. George Cadman 1860. George Cadman 1861. George Cadman 1862. George Cadman (37 Charles Street) 1871. Edward Cooke 1879. Arthur Green (41 Charles Street) 1880. Arthur Green (41 Charles Street) 1881. Arthur Green (41 Charles Street) 1901. Mrs M A Lomas 1905. Mrs M A Gray 1911. John Thomas Rowell Name Red Lion Address 145 Duke Street, Park, S2 Earliest 1820. Closed Still open Comments 1822 address 36 Duke Street, Park 1821. John Belk 1822. John Belk (36 Duke Street, Park) 1823. John Belk 1824. John Belk 1825. John Belk 1826. John Belk 1827. John Belk 1828. Jonathan Goulder/John Belk 1829. John Belk 1830. John Belk 1831. John Belk 1832. John Belk 1833. John Belk 1834. John Belk 1837. Edward Lund 1839. Edward Lime 1845. John Smith 1846. John Smith 1847. John Smith 1849. Thomas Garratt 1850. Thomas Garratt 1851. Thomas Garratt 1852. Thomas Garratt 1853. Thomas Garratt 1854. Thomas Garrett 1855. Thomas Garrett 1856. Thomas Garrett 1857. Thomas Garrett 1858. Thomas Garrett 1859. Thomas Garrett 1860. Thomas Garrett 1861. Thomas Garrett 1862. Thomas Garrett 1871. Mrs Maria Garrett 1879. Edward Hall 1880. Edward Hall 1881. Edward Hall 1895. William Henry Gratton 1901. Harry Price 1902. Harry Price 1903. Harry Price 1904. Harry Price 1905. Harry Price 1911. Thomas White 1925. John A Pownall Name Red Lion Address 15 Smithfield Earliest 1820. Closed Comments 1825. John Worstenholme 1828. John Doughty 1829. John Doughty 1833. James H. Strickland (8 Smithfield) 1834. William Wright 1837. John Booker 1838. John Booker 1839. John Booker 1845. William Stork 1846. William Stork 1847. William Stork 1849. W Thompson 1852. William Cottingham 1854. George Marshall 1855. George Marshall 1856. George Marshall 1862. John Richdale (37 Smithfield) 1871. Wilfred Beard 1879. James Yates 1881. Henry Yates 1893. William Eyre 1894. William Eyre 1895. William Eyre Name Red Lion Address 39 Hartshead Earliest 1820. Closed 1903. Comments 1825 address 32 Hartshead 1825. Thomas Moorhouse (Bankruptcy announced between 21st Dec 1826 and 21st Feb 1827) 1828. Issac Marshall 1829. Issac Marshall 1833. T. Wilson 1834. John Potts 1837. T Archdale 1839. G Thorpe 1845. John Hopkinson 1846. John Hopkinson 1847. John Hopkinson 1849. Sarah Slack 1862. Job Bradley 1871. William Snow 1879. Job Walters (51 Hartshead) Name Red Lion Address Lower Heeley Earliest 1822. Closed Comments 1822. John White 1823. John White 1824. John White 1825. John White (Heeley Nether) 1826. John White 1827. John White 1828. John White 1829. John White 1830. John White 1831. John White 1832. John White 1833. John White 1834. John White 1845. Edwin Smith 1846. John White 1847. John White 1849. Edwin Smith 1850. Edwin Smith 1851. Edwin Smith 1852. Edwin Smith 1853. Edwin Smith 1854. Edwin Smith 1893. Hawley Bowler 1925. Charles Palmer Bryant (Heeley Road, Gleadless) Name Red Lion Address 18 Johnson Street Earliest 1825. Closed Comments 1864. William Walker (F) 1871. Elijah Gillott (Beerhouse) Name Red Lion Address 202 Shalesmoor Earliest 1833. Closed 1917. Comments 1833. James Burkinshaw (60 Shalesmoor, Beerhouse) Name Red Lion Address 89 Trippet Lane Earliest 1833. Closed 1930. Comments 1895. William Blackburn Name Red Lion Address 103 Eyre Street Earliest 1839. Closed Comments 1839. Richard Baxter (29 Eyre Lane) 1871. William Barnes (Beerhouse) 1872. William Barnes (Beerhouse) 1873. William Barnes (Beerhouse) 1874. William Barnes (Beerhouse) 1875. William Barnes (Beerhouse) 1876. William Barnes (Beerhouse) 1877. William Barnes (Beerhouse) 1878. William Barnes (Beerhouse) 1879. William Barnes (Beerhouse) 1880. William Barnes (Beerhouse) 1881. William Barnes (Beerhouse) 1882. William Barnes (Beerhouse) 1883. William Barnes (Beerhouse) 1884. William Barnes (Beerhouse) 1885. William Barnes (Beerhouse) 1886. William Barnes (Beerhouse) 1887. William Barnes (Beerhouse) 1888. William Barnes (Beerhouse) 1889. William Barnes (Beerhouse) 1890. William Barnes (Beerhouse) 1891. William Barnes (Beerhouse) 1892. William Barnes (Beerhouse) 1893. William Barnes (Beerhouse) 1894. William Barnes (Beerhouse) 1895. William Barnes (Beerhouse) Name Red Lion Address 51 Lambert Street Earliest 1839. Closed Comments 1871. Oliver Bostock (Beerhouse) Name Red Lion Address Gleadless Town End Earliest 1845. Closed Still open Comments 1845. John Gladwin 1854. Henry Ward 1879. Charles Carrington 1880. Charles Carrington 1881. Charles Carrington 1901. William Oldfield 1902. William Oldfield 1903. William Oldfield 1904. William Oldfield 1905. William Oldfield 1906. William Oldfield 1907. William Oldfield 1908. William Oldfield 1909. William Oldfield 1910. William Oldfield 1911. William Oldfield Name Red Lion Address Forncett Street Earliest 1864. Closed Comments Name Red Lion Address 32 Union Lane Earliest 1871. Closed Comments 1871. Mrs Hannah Martin Name Red Lion Address Church Street, Dronfield Earliest 1951. Closed Comments Name Red Lion (Beerhouse) Address 34 Bridgehouses Earliest 1833. Closed Comments 1833. Henry Bradshaw (Beerhouse) Name Red Lion (or Ball Inn) Address 34 Pye Bank Earliest 1825. Closed 1927. Comments Name Red Lion/Mr Q's Address 652 London Road, Heeley, S2 Earliest 1845. Closed 2006. Comments Very possibly earlier, 1825… 1845. Thomas Cheetam (Little Sheffield) 1846. Thomas Cheetam 1847. Thomas Cheetam 1871. Charles Coggan 1879. Mrs Emily Coggan 1895. Hawley Bowler 1900. William Shaw 1901. William Shaw (Tram Terminus 653 London Road) 1905. Henry Harwood (Tram Terminus 653 London Road) 1911. Leonard E Thompson (645 London Road) 1912. Leonard Edmund Thompson 1913. Leonard Edmund Thompson 1914. Leonard Edmund Thompson 1915. Leonard Edmund Thompson 1916. Leonard Edmund Thompson 1917. Leonard Edmund Thompson 1918. Leonard Edmund Thompson 1919. Leonard Edmund Thompson 1920. Leonard Edmund Thompson 1921. Leonard Edmund Thompson 1922. Leonard Edmund Thompson 1923. Leonard Edmund Thompson 1924. Leonard Edmund Thompson 1925. Leonard Edmund Thompson Name Red Lion/Old Red Lion Address 93-95 Penistone Road, Grenoside Earliest 1828. Closed Still open Comments 1828. Joseph Hobson 1854. Joseph Swift 1879. William Gill 1881. Joseph Swift (Old Red Lion) 1901. Hugh Whitham 1905. Mrs Mary Swift or Hugh Whitham 1911. Mrs Mary Swift or Mrs Ellen Whitham Name Red Lion/Old Red Lion in 1854 Address 35 Holly Street, S1 Earliest 1822. Closed Boarded up Comments now The Old Red Lion 1822. Joshua Perkington (54 Holly Street) 1823. Joshua Perkington 1824. Joshua Perkington 1825. Joshua Perkington 1826. Joshua Perkington 1827. Joshua Perkington 1828. Joshua Perkington 1829. Joshua Perkington 1830. Joshua Perkington 1831. Joshua Perkington 1832. Joshua Perkington 1833. Joshua Perkington 1834. Joshua Perkinton 1835. Joshua Perkington 1836. Joshua Perkington 1837. J Perkinton 1839. Jos. Whiteley 1845. Anthony Wright Turner (18 Holly Street) 1846. Anthony Wright Turner (18 Holly Street) 1847. Anthony Wright Turner (18 Holly Street) 1849. John Brewster 1850. John Brewster 1851. John Brewster 1852. John Brewster 1853. John Brewster 1854. John Brewster 1862. Thomas Marples 1871. Joseph Platts 1879. Mrs Ann Langworth (Old Red Lion, 18 Holly Street) 1880. Mrs Ann Langworth (Old Red Lion, 18 Holly Street) 1881. Mrs Ann Langworth (18 & 20 Holly Street) (Widow) 1901. Mrs Priscilla E Sharp (18-20 Holly Street) 1905. George Flood (18-20 Holly Street) 1911. Charles Frith (18-20 Holly Street) 1925. John Edward Platts Name Red Lion/Old Red Lion in 1854 Address 622 Penistone Road Earliest 1822. Closed Comments 1822. John White (Owlerton) 1823. John White 1824. John White 1825. John White 1826. John White 1827. John White 1828. John White 1829. John White 1830. John White 1831. John White 1832. John White 1833. John White 1834. John White 1835. John White 1836. John White 1837. John White 1838. John White 1839. John White (Owlerton) 1852. George Ramsden 1854. William Ashforth ('Old Red Lion') 1862. J Hoult (Owlerton) 1864. George Ramsden (Beerhouse keeper and Powder Flask Maker) (F) 1871. Samuel Ashton 1881. Joseph Drabble (Owlerton) 1895. Thomas Bramhall 1901. Thomas Brammall 1905. Willie Smith 1906. Willie Smith 1907. Willie Smith 1908. Willie Smith 1909. Willie Smith 1910. Willie Smith 1911. Willie Smith Name Red Place Tavern Address 91 Garden Street Earliest 1833. Closed 1910. Comments 1833. Thomas Wilgos 1837. J England (Solly Street) 1871. Joseph Collins (Beerhouse) Name Reflex Address 18 Holly Street Earliest Closed Still open Comments Name Reform Tavern Address 76 Coal Pit Lane Earliest 1796. Closed Comments Name Reform Tavern Address 41 Smithfields Earliest 1833. Closed 1925. Comments 1833. Joseph Butler (Beerhouse) Name Reform Tavern (Beerhouse) Address 12 Chapel Street Earliest 1833. Closed Comments 1833. Samuel Wilks (Beerhouse) Name Reform Tavern (Beerhouse) Address Green Street Earliest 1833. Closed Comments 1833. Mary Winterbottom (Beerhouse) Name Reformers Address 39 Duke Street Earliest 1833. Closed 1902. Comments Beerhouse 1833. William Richmond (Beerhouse) Name Rein Deer Address 39 South Street, Park Earliest 1830. Closed 1934. Comments 1833. Joseph Presley (South Street, Anson Street, Park) 1834. Septimus Shaw 1837. Joel Morton 1845. Joshua Blackburn 1846. Joshua Blackburn 1847. Joshua Blackburn 1848. Joshua Blackburn 1849. Joshua Blackburn 1850. Joshua Blackburn 1851. Joshua Blackburn 1852. Joshua Blackburn 1854. Mrs Hannah Blackburn 1862. Timothy Ramsden 1879. Benjamin Staniforth (51 South Street, Park) 1880. Benjamin Staniforth (51 South Street, Park) 1881. Benjamin Staniforth (51 South Street, Park) 1893. Charles Henry Stones 1901. Charles Dolling 1902. Charles Dolling 1903. Charles Dolling 1904. Charles Dolling 1905. Charles Dolling (51 South Street, Park) 1911. George Taylor (51 South Street, Park) 1925. Mrs Mary E Parsons Name Rein Deer Address Hawley Lane Earliest 1833. Closed 1905. Comments 1849 address Hawley Croft 1846. William Husband 1847. William Husband 1849. Joseph Thorpe 1850. Joseph Thorpe 1851. Joseph Thorpe 1852. Joseph Thorpe 1871. Edward O'Hara (Beerhouse) 1881. Richard Fraser Horsley Name Rein Deer Address 139 Devonshire Street Earliest 1841. Closed Comments 1849 address 111 Devonshire Street 1845. William Banks (111 Devonshire Street) 1849. Mary Banks 1850. Mary Banks 1851. Mary Banks 1852. Mary Banks 1854. Henry Swann 1856. Steel Tetlow (111 Devonshire Street) 1862. William Marsden (111 Devonshire Street) 1871. Partick McMahon 1872. Partick McMahon 1873. Partick McMahon 1874. Partick McMahon 1875. Partick McMahon 1876. Partick McMahon 1877. Partick McMahon 1878. Partick McMahon 1879. Partick McMahon 1880. Partick McMahon 1881. Patrick McMahon 1891. Charles Henry Oakley 1892. Charles Henry Oakley 1893. Charles Henry Oakley 1894. Charles Henry Oakley 1895. Charles Henry Oakley 1896. Charles Henry Oakley 1897. Charles Henry Oakley 1898. Charles Henry Oakley 1899. Charles Henry Oakley 1900. Charles Henry Oakley 1901. Charles Henry Oakley 1902. Charles Henry Oakley 1903. Charles Henry Oakley 1904. Charles Henry Oakley 1905. C H Oakley (139-141 Devonshire Street & 30 Eldon Street) 1911. William Lee 1925. Laurence Bullas Name Reindeer Address Castle Foulds Earliest 1783. Closed Comments First meeting of Subscribers January 13th, 1783 - House of Mr Godfrey Fox, Rein Deer 1822. Margaret Healey 1823. Margaret Healey 1824. Margaret Healey 1825. Margaret Healey 1826. Margaret Healey 1827. Margaret Healey 1828. Margaret Healey Name Reindeer Inn Address 20 Douglas Road, S3 Earliest 1948. Closed Comments Name Retford Arms Address 88 and 90 Harvest Lane Earliest 1871. Closed Comments 1871. Henry Long (Beerhouse) Name Reuben's Head Address 16 Shepherd Street Earliest 1830. Closed Comments 1871. William Hardwick (Beerhouse) Name Reuben's Head Address 117 South Street, Park Earliest 1833. Closed 1904. Comments 1871. Joseph Higginbottom (Beerhouse) Name Reuben's Head/Ruben's Head Address 63 Campo Lane Earliest 1825. Closed 1905. Comments 1833. Samuel Woolhouse (63 Campo Lane, Beerhouse) 1871. James Dillon (Beerhouse) 1881. John Henry Nevin (Beerhouse, 45-47 Campo Lane) 1893. Herbert Gripton 1894. Herbert Gripton 1895. Herbert Gripton 1896. Herbert Gripton 1897. Herbert Gripton 1898. Herbert Gripton 1899. Herbert Gripton 1900. Herbert Gripton 1901. Herbert Gripton 1902. Herbert Gripton 1903. Herbert Gripton 1904. Herbert Gripton 1905. Herbert Gripton Name Reuben's Head/Rubins Head Address 43 Burgess Street Earliest 1822. Closed 1898. Comments 1822 Old Ruben's Head 1822. John Littlewood (Old Ruben's Head) 1825. George Cooper 1826. George Cooper 1827. George Cooper 1828. George Cooper 1833. Thomas Owen also Samuel Woolhouse 1834. Thomas Owen 1837. Richard Duckenfield 1841. William Rodgers 1845. William Mettam (50 Burgess Street) 1846. William Mettam (50 Burgess Street) 1847. William Mettam (50 Burgess Street) 1849. W Turton 1850. W Turton 1852. William Brown 1854. George Stringer 1856. William Beckett 1862. James Lowe 1871. Mrs Elizabeth Wilson 1879. Duncan McConachie (50 Burgess Street) 1881. Thomas Taylor (50 Burgess Street) Name Richmond Hotel Address 443 Richmond Road Earliest Closed Still open Comments Name Rifle Corps Hotel/Royal Rifle Coprs Address 137 Carlisle Street East, S4 Earliest 1860. Closed 1958. Comments 1951 Royal Rifle Coprs 1862. J Brown 1871. George Woodland 1879. John Wood 1881. C Firth 1893. Charles Firth 1901. Ashley Godley (Royal Rifle Corps) 1905. George Henry Bashforth (Royal Rifle Corps) 1911. Thomas Spir 1919. Patrick James Down 1925. Herbert Fisher Clark Name Rifle Tavern Address 15 Bower Street Earliest 1845. Closed Comments 1845. John Ogley 1849. Mrs Charlotte Gregory 1850. Mrs Charlotte Gregory 1851. Mrs Charlotte Gregory 1852. Mrs Charlotte Gregory 1853. Mrs Charlotte Gregory 1854. Mrs Charlotte Gregory 1856. C Gregory 1857. C Gregory 1858. C Gregory 1859. C Gregory 1862. J W Gregory 1863. J W Gregory 1864. Ann Hawksley (Widow)(F) 1865. Mrs A Hawksley 1868. Samuel Marsden 1871. John Yayes 1876. William Jenkinson 1877. William Jenkinson 1878. William Jenkinson 1879. William Jenkinson 1880. William Jenkinson 1881. William Jenkinson (27 Bower Street) 1883. Mary Elizabeth Francis McMahon 1891. Burton Rutherford 1898. William Henry Smith 1899. William Henry Smith 1900. William Henry Smith 1901. William Henry Smith 1902. William Henry Smith 1903. William Henry Smith 1904. William Henry Smith 1905. William Henry Smith 1906. William Henry Smith 1907. William Henry Smith 1908. William Henry Smith 1909. William Henry Smith 1910. William Henry Smith 1911. William Henry Smith 1912. Martin Lyden 1913. Martin Lyden 1914. Martin Lyden 1915. Martin Lyden 1916. Martin Lyden 1917. Martin Lyden 1918. Martin Lyden 1919. Martin Lyden 1920. Martin Lyden 1921. Mrs A Lyden 1922. Mrs A Lyden 1923. Mrs A Lyden 1924. Mrs A Lyden 1925. Mrs A Lyden Name Rifle Tavern Address Duke Street Earliest 1871. Closed Comments 1871. Jesse Bloor (Beerhouse) Name Rifleman's Canteen Address 94 Charles Street/16 Charles Street Earliest 1863. Closed Comments 1863. John Shaw 1864. G Marsden 1865. G Marsden 1868. C Abson 1871. Samuel Humphrey 1876. William Sison 1877. William Sison 1878. William Sison 1879. William Sison 1881. John Greaves (16 Charles Street) 1882. John Greaves (16 Charles Street) 1883. John Greaves (16 Charles Street) 1884. John Greaves (16 Charles Street) 1885. John Greaves (16 Charles Street) 1886. John Greaves (16 Charles Street) 1887. John Greaves (16 Charles Street) 1888. John Greaves (16 Charles Street) 1893. Mrs Clara Brayshaw (94 Charles Street) 1895. Herbert Cumberidge 1896. Herbert Cumberidge 1898. Harry David Swift Name Rising Sun Address Little Common, Ecclesall Bierlow Earliest 1786. Closed Comments Abbey Lane, Parkhead, S11 1822. William Loukes 1823. William Loukes 1824. William Loukes 1825. William Loukes 1826. William Loukes 1827. William Loukes 1828. William Loukes 1829. William Loukes 1830. William Loukes 1831. William Loukes 1832. William Loukes 1833. William Loukes 1834. William Loukes 1835. William Loukes 1836. William Loukes 1837. William Loukes 1838. William Loukes 1839. William Loukes 1840. William Loukes 1841. William Loukes 1842. William Loukes 1843. William Loukes 1844. William Loukes 1845. William Loukes 1849. Thomas Ellis 1850. Thomas Ellis 1851. James Ellis 1861. George Thorpe 1871. Hannah Thorpe 1872. Hannah Thorpe 1873. Hannah Thorpe 1874. Hannah Thorpe 1875. Hannah Thorpe 1876. Hannah Thorpe 1877. Hannah Thorpe 1878. Hannah Thorpe 1879. Mrs Hannah Thorpe 1880. Mrs Hannah Thorpe 1881. Mrs Hannah Thorpe 1891. Judith Thorpe 1893. William Vinning 1894. William N Vinning 1895. William N Vinning 1896. William N Vinning 1897. William N Vinning 1898. William N Vinning 1899. William N Vinning 1900. William N Vinning 1901. William N Vinning 1905. Frederick Cockerham 1906. Frederick Cockerham 1907. Frederick Cockerham 1908. Frederick Cockerham 1909. Frederick Cockerham 1910. Frederick Cockerham 1911. Frederick Cockerham 1919. Charles Wilfred Thompson 1920. Charles Wilfred Thompson 1921. Charles Wilfred Thompson 1922. Charles Wilfred Thompson 1923. Charles Wilfred Thompson 1924. Charles Wilfred Thompson 1925. Charles Wilfred Thompson Name Rising Sun Address 45 South Street, Park Earliest 1834. Closed 1910. Comments 1833. Joseph Binns 1834. Joseph Binns 1871. John Methley Name Rising Sun Address 146 West Street Earliest 1849. Closed 1903. Comments 1849. Thomas Flather 1850. Thomas Flather 1851. Thomas Flather 1852. Thomas Flather 1853. Thomas Flather 1854. Thomas Flather 1855. Thomas Flather 1856. Thomas Flather Name Rising Sun Address 38 Matthew Street Earliest 1864. Closed Comments 1864. Joseph Twigg (F) 1865. Joseph Twigg (Beerhouse) 1866. Joseph Twigg (Beerhouse) 1867. Joseph Twigg (Beerhouse) 1868. Joseph Twigg (Beerhouse) 1869. Joseph Twigg (Beerhouse) 1870. Joseph Twigg (Beerhouse) 1871. Joseph Twigg (Beerhouse) Name Rising Sun Address 67 Hermitage Street, S2 Earliest 1871. Closed Comments 1871. Thomas Jowitt (Beerhouse) 1872. Thomas Jowitt (Beerhouse) 1873. Thomas Jowitt (Beerhouse) 1874. Thomas Jowitt (Beerhouse) 1875. Thomas Jowitt (Beerhouse) 1876. Thomas Jowitt (Beerhouse) 1877. Thomas Jowitt (Beerhouse) 1878. Thomas Jowitt (Beerhouse) 1879. Thomas Jowitt 1880. Thomas Jowitt 1881. Thomas Jowitt 1891. William Humberstone 1892. William Humberstone 1893. William Humberstone 1894. William Humberstone 1895. William Humberstone 1896. William Humberstone 1897. William Humberstone 1898. William Humberstone 1899. William Humberstone 1900. William Humberstone 1901. William Humberstone 1902. William Humberstone 1903. William Humberstone 1904. William Humberstone 1905. William Humberstone 1911. William Henry Osborne 1925. George Thomas Reeves Name Rising Sun Address Nether Green, Ran Moor Earliest 1871. Closed Comments 1862. William Marsden (111 Devonshire Street) 1871. Mrs Ann Marsden 1879. John Guest Taylor 1880. John Guest Taylor 1881. John Guest Taylor 1882. John Guest Taylor 1883. John Guest Taylor 1884. John Guest Taylor 1885. John Guest Taylor 1886. John Guest Taylor 1887. John Guest Taylor 1888. John Guest Taylor 1889. John Guest Taylor 1890. John Guest Taylor 1891. John Guest Taylor 1892. John Guest Taylor 1893. John Guest Taylor 1894. John Guest Taylor 1895. John Guest Taylor 1896. John Guest Taylor 1897. John Guest Taylor 1898. John Guest Taylor 1899. John Guest Taylor 1900. John Guest Taylor 1901. John Guest Taylor Name Rising Sun Address 127 Corby Street Earliest 1879. Closed 1917. Comments 1871. William Bashforth (Beerhouse) Name Rising Sun Address 88 Sorby Street Earliest 1879. Closed Comments 1871. William Fearn (Beerhouse) Name Rising Sun Address Hunshelf, Stocksbridge Earliest 1881. Closed Comments 1879. Joseph Newton 1880. Joseph Newton 1881. Joseph Newton 1901. H Newton 1902. H Newton 1903. H Newton 1904. H Newton 1905. H Newton 1911. Mrs Elizabeth Newton Name Rising Sun Address 471 Fulwood Road, S10 Earliest 1911. Closed Still open Comments 1911. John Rowbotham Name Rising Sun Address 11 Pear Street and 72 Pomona Street, S11 Earliest 1948. Closed Comments Name Rising Sun Address 49 Jenkin Road, S9 Earliest 1948. Closed Comments Name Rivelin Address Stannington Earliest 1905. Closed Comments 1905. George Furniss 1911. Mrs Sarah Furness Name Rivelin Hotel Address Rivelin Valley Road Earliest 1879. Closed Comments 1879. Edward Ollerenshaw 1925. Ernest Clayton Name Rivelin View Address Bell Hagg Road Earliest 1871. Closed Comments 1861. Joseph Stephenson 1862. Joseph Stephenson 1863. Joseph Stephenson 1864. Joseph Stephenson 1865. Joseph Stephenson 1866. Joseph Stephenson 1867. Joseph Stephenson 1868. Joseph Stephenson 1869. Joseph Stephenson 1870. Joseph Stephenson 1871. Joseph Stephenson 1881. Wallis Twigg 1901. George Furness Name River Don Inn Address 712 Brightside Lane Earliest 1857. Closed Comments 1871. William Hartley (Beerhouse) Name Robert Burns Address Townhead Street Earliest 1834. Closed Comments 1834. Thomas Marsden Name Robin Hood Address 86 Duke Street, Park, S2 Earliest 1820. Closed 1950. Comments 1821. John Goulder 1822. John Goulder/Goulding (74 Duke Street, Park) 1823. John Goulder 1824. John Goulder 1825. John Goulder 1826. John Goulder 1827. John Goulder 1828. John Goulder 1829. John Goulder 1833. Elizabeth Goulder (94 Duke Street, Park) 1834. Elizabeth Goulder 1835. Elizabeth Goulder 1836. Elizabeth Goulder 1837. Elizabeth Goulder (74 Duke Street, Park) 1838. Elizabeth Goulder 1839. Elizabeth Goulder 1840. Elizabeth Goulder 1841. Elizabeth Goulder 1842. Elizabeth Goulder 1843. Elizabeth Goulder 1844. Elizabeth Goulder 1845. Elizabeth Goulder 1846. Elizabeth Goulder 1847. Elizabeth Goulder 1848. Elizabeth Goulder 1849. Elizabeth Goulder 1850. Elizabeth Goulder 1851. Elizabeth Goulder 1852. Mrs Elizabeth Goulder 1853. Mrs Elizabeth Goulder 1854. Mrs Elizabeth Goulder 1855. Mrs Elizabeth Goulder 1856. Mrs Elizabeth Goulder 1857. Mrs Elizabeth Goulder 1858. Mrs Elizabeth Goulder 1859. Mrs Elizabeth Goulder 1860. Mrs Elizabeth Goulder 1861. Mrs Elizabeth Goulder 1862. Elizabeth Goulder 1863. ? Goulder 1864. ? Goulder 1871. John Goulder 1879. Edward Luty 1880. Edward Luty 1881. Edward Luty 1901. George M Whaley 1902. George M Whaley 1903. George M Whaley 1904. George M Whaley 1905. George M Whaley 1906. George M Whaley 1907. George M Whaley 1908. George M Whaley 1909. George M Whaley 1910. George M Whaley 1911. George M Whaley 1925. Edward Waller Name Robin Hood Address 46 Ellesmere Road Earliest 1854. Closed Still open Comments 1846. William Steel 1847. William Steel 1854. Henry Hobson 1895. Abraham Bain (Beerhouse) Name Robin Hood Inn Address Millhouses Earliest 1822. Closed Still open Comments 1822. Ann Lingard (Miln Houses) 1823. Ann Lingard (Miln Houses) 1824. Ann Lingard (Miln Houses) 1825. Ann Lingard (Miln Houses) 1826. Ann Lingard (Miln Houses) 1827. Ann Lingard (Miln Houses) 1828. Ann Lingard (Miln Houses) 1845. Ann Downing 1849. Eneas Brown 1850. Eneas Brown 1851. Enos Brown & Mary Brown 1852. Mary Brown 1853. Mary Brown 1854. Mary Brown 1855. Mary Brown 1856. Mary Brown 1857. Mary Brown (and 1859) 1858. Mary Brown 1859. Mary Brown 1860. Mary Brown 1861. Mary Brown 1862. Mary Brown 1863. Mrs Mary Brown 1864. Mrs Mary Brown 1865. Mrs Mary Brown 1866. Mrs Mary Brown 1867. Mrs Mary Brown 1868. Mrs Mary Brown 1869. Mrs Mary Brown 1870. Mrs Mary Brown 1871. Mrs Mary Brown 1877. John Frederick Brown 1878. John Frederick Brown 1879. John Frederick Brown 1880. John Frederick Brown (and 1877) 1881. John Frederick Brown 1882. John Frederick Brown 1883. John Frederick Brown 1884. John Frederick Brown 1885. John Frederick Brown 1886. John Frederick Brown 1887. John Frederick Brown 1888. John Frederick Brown 1889. Frederick John Brown 1890. Frederick John Brown 1891. Frederick John Brown 1892. Frederick John Brown 1893. Frederick J. Brown (age 41) 1901. Frank Temple 1902. Frank Temple 1903. Frank Temple 1904. Frank Temple 1905. Frank Temple 1911. David Scoltock 1912. David Scoltock 1913. David Scoltock 1914. David Scoltock 1915. David Scoltock 1916. David Scoltock 1917. David Scoltock 1918. David Scoltock 1919. David Scoltock 1925. Horace Johnson Name Robin Hood/Robin Hood & Little John Address Little Matlock, Stannington Earliest 1833. Closed Still open Comments Built in 1799 by the local entrepreneur and Unitarian minister Thomas Halliday 1833. John Rushby 1834. John Rushby 1835. John Rushby 1836. John Rushby 1837. John Rushby 1838. John Rushby 1839. John Rushby 1840. John Rushby 1841. John Rushby 1842. John Rushby 1843. John Rushby 1844. John Rushby 1845. John Rushby 1846. John Rushby 1847. John Rushby 1848. John Rushby 1849. John Rushby 1850. John Rushby 1851. John Rushby 1852. John Rushby 1853. John Rushby 1854. John Rushby 1861. John Shaw 1879. Thomas Pepper 1881. Joseph Wostenholme 1901. Mrs Elizabeth Furness 1902. Mrs Elizabeth Furness 1903. Mrs Elizabeth Furness 1904. Mrs Elizabeth Furness 1905. Mrs Elizabeth Furness 1906. Mrs Elizabeth Furness 1907. Mrs Elizabeth Furness 1908. Mrs Elizabeth Furness 1909. Mrs Elizabeth Furness 1910. Mrs Elizabeth Furness 1911. Mrs Elizabeth Furness Name Robin Hood/Robin Hood & Little John in 1854 Address 548 Attercliffe Road Earliest 1822. Closed Comments 1828 Robin Hood and Little John 1822. John Thornton (Robin Hood and Little John) 1825. John South 1828. William Bailey 1829. William Bailey 1830. William Bailey 1831. William Bailey 1832. William Bailey 1833. William Bailey 1834. William Bailey 1835. Isaac Bailey 1836. Isaac Bailey 1837. Isaac Bailey 1838. Isaac Bailey 1839. John Bailey 1845. William Parkins/Perkins 1846. William Parkins 1847. William Parkins 1852. Henry Gascoigne 1854. John Marshall 1859. John Simpson 1860. John Simpson 1861. John Simpson 1862. John Simpson 1863. John Simpson 1864. John Simpson 1865. John Simpson 1866. John Simpson 1867. John Simpson 1868. John Simpson 1869. John Simpson 1870. John Simpson 1871. John Simpson 1872. John Simpson 1873. John Simpson 1874. John Simpson 1875. John Simpson 1876. John Simpson 1877. John Simpson 1878. John Simpson 1879. John Simpson 1883. Stephen Simpson 1884. Stephen Simpson 1885. Stephen Simpson 1886. Stephen Simpson 1887. Stephen Simpson 1888. Stephen Simpson 1889. Stephen Simpson 1890. Stephen Simpson 1891. Stephen Simpson 1892. Stephen Simpson 1893. Stephen Simpson 1894. Stephen Simpson 1895. Stephen Simpson 1896. Stephen Simpson 1897. Stephen Simpson 1898. Stephen Simpson 1899. Stephen Simpson 1900. Stephen Simpson 1901. Stephen Simpson 1902. Stephen Simpson 1903. Stephen Simpson 1904. Stephen Simpson 1905. Stephen Simpson 1907. John William Simpson 1908. John William Simpson 1909. John William Simpson 1910. John William Simpson 1911. John William Simpson 1912. John William Simpson 1913. John William Simpson 1917. Robert Jones 1918. Robert Jones 1919. Robert Jones 1920. Robert Jones 1921. Robert Jones 1922. Robert Jones 1925. Frederick Biddulph Name Rock Address 51 Carlisle Street East Earliest 1864. Closed 1932. Comments 1871. William Crookes (Beerhouse) Name Rock House Address 13 Stour Lane, Wadsley, S6 Earliest 1925. Closed Comments 1925. John William Bland Name Rock House Address 170 Rock Street Earliest 1951. Closed Still open Comments Name Rock Inn Address 31 Carlisle Street East Earliest 1864. Closed 1932. Comments Name Rock Inn Address Crane Moor Earliest 1881. Closed Comments 1879. Mrs Martha Jackson 1880. Mrs Martha Jackson 1881. Mrs Martha Jackson Name Rock Inn Address Green Moor, Hunshelf Earliest 1881. Closed Comments 1879. John Helliwell 1880. John Helliwell 1881. John Helliwell Name Rock Inn Address 42 Pye Bank Earliest 1951. Closed 1958. Comments Name Rock Tavern Address 20 Dixon Lane Earliest 1796. Closed 1972. Comments 1834. Thomas Kirk 1835. Thomas Kirk 1836. Thomas Kirk 1837. Thomas Kirk (4 Dixon Lane) 1838. Thomas Kirk 1839. Thomas Kirk 1840. Thomas Kirk 1841. Thomas Kirk 1845. James Strafford 1846. James Strafford 1847. James Strafford 1848. James Strafford 1849. James Strafford 1850. James Strafford 1851. James Strafford 1852. James Strafford 1853. James Strafford 1854. James Strafford 1856. James Strafford 1857. James Strafford 1858. James Strafford 1859. James Strafford 1860. James Strafford 1861. James Strafford 1862. James Strafford 1863. James Strafford 1864. James Strafford 1865. James Strafford 1866. James Strafford 1867. James Strafford 1868. James Strafford 1869. James Strafford 1870. James Strafford 1871. James Strafford 1879. George Kirk 1880. George Kirk 1881. George Kirk 1893. Mrs Alice Kirk 1894. Mrs Alice Kirk 1895. Mrs Alice Kirk 1896. Mrs Alice Kirk 1897. Mrs Alice Kirk 1898. Mrs Alice Kirk 1899. Mrs Alice Kirk 1900. Mrs Alice Kirk 1901. Mrs Alice Kirk (exors of) 1905. William Horton Wilde 1906. William Horton Wilde 1907. William Horton Wilde 1908. William Horton Wilde 1909. William Horton Wilde 1910. William Horton Wilde 1911. William Horton Wilde 1912. William Horton Wilde 1913. William Horton Wilde 1914. William Horton Wilde 1915. William Horton Wilde 1916. William Horton Wilde 1917. William Horton Wilde 1918. William Horton Wilde 1919. William Horton Wilde 1920. William Horton Wilde 1921. William Horton Wilde 1922. William Horton Wilde 1923. William Horton Wilde 1924. William Horton Wilde 1925. William Horton Wilde Name Rocket Inn Address 106 Upper St Philip's Road Earliest 1830. Closed 1920. Comments 1871. John Green (Beerhouse) Name Rockingham Arms Address 194 Rockingham Street Earliest 1825. Closed Comments 1825. Sarah Morton 1826. Sarah Morton 1827. Sarah Morton 1828. Sarah Morton 1829. Sarah Morton 1830. Sarah Morton 1831. Sarah Morton 1832. Sarah Morton 1833. Sarah Morton 1834. Sarah Morton 1835. Sarah Morton 1836. Sarah Morton 1837. Sarah Morton (66 Rockingham Street) 1845. Charles Ward 1846. Charles Ward 1847. Charles Ward 1848. Charles Ward 1849. Charles Ward 1850. Charles Ward 1851. Charles Ward 1852. Charles Ward 1853. Charles Ward 1854. Henry Wright 1856. Samuel Cooper 1862. Mary A Green (104 Rockingham Street) 1871. George Cardwell 1879. William Kerry 1881. William Stafford 1901. Mrs Sarah Ann Kirkby 1902. Mrs Sarah Ann Kirkby 1903. Mrs Sarah Ann Kirkby 1904. Mrs Sarah Ann Kirkby 1905. Mrs Sarah Ann Kirkby 1911. Belgrave Goodison 1912. Belgrave Goodison 1913. Belgrave Goodison 1914. Belgrave Goodison 1915. Belgrave Goodison 1916. Belgrave Goodison 1917. Belgrave Goodison 1918. Belgrave Goodison 1919. Belgrave Goodison 1920. Belgrave Goodison 1921. Belgrave Goodison 1922. Belgrave Goodison 1923. Belgrave Goodison 1924. Belgrave Goodison 1925. Belgrave Goodison Name Rodley Inn Address 97 Leadmill Road Earliest 1893. Closed 1970. Comments or Rodney Inn (Rodley Lane, Peter Reeves was the last landlord of the Rodley Inn 1964 - 1970) 1881. William Stones (97-101 Leadmill Road) 1925. Tom Taylor (Beerhouse) Name Rodney Address Loxley Earliest 1828. Closed Comments 1828. Thomas Wilde 1841. William Fearn 1842. William Fearn 1843. William Fearn 1844. William Fearn 1845. William Fearn 1846. William Fearn 1847. William Fearn 1848. William Fearn 1849. William Fearn 1850. William Fearn 1851. William Fearn 1852. William Fearn 1853. William Fearn 1854. William Fearn 1856. William Fearn 1893. George William Trickett Name Rodney Arms/Sedan Chair Address Doncaster House, 33 Fargate Earliest 1821. Closed 1898. Comments 1822 33 Fargate is the "Sedan Chair" 1821. Henry Brittlebank 1822. Henry Brittlebank (Sedan Chair) 1825. William Wagstaff 1826. William Wagstaff 1827. William Wagstaff 1828. William Wagstaff (Barker's Pool) 1829. William Wagstaffe (33 Fargate) 1830. William Wagstaffe (33 Fargate) 1831. William Wagstaffe (33 Fargate) 1832. William Wagstaffe (33 Fargate) 1833. William Wagstaffe (35 Fargate) 1834. Isaac Marshall 1837. William Appleyard Name Rodney Inn Address 46 Leadmill Road Earliest Closed Comments Name Roebuck Address 1 Charles Street (1-3 Union Lane) Earliest 1790. Closed Still open Comments now The Newt & Chambers 1871. Joseph Ford Name Roebuck/Reindeer Address 34 Porter Street Earliest 1833. Closed Comments 1833. Francis Hulley 1834. Francis Hulley (Reindeer) 1837. Fras. Hulley Name Roller's Tavern Address 70 Princess Street, Attercliffe Road Earliest 1871. Closed 1926. Comments 1871. William Brailsford (Beerhouse) Name Rosco Tavern Address 27 Henry Street Earliest 1841. Closed Comments Name Roscoe Arms Address 65 Hoyle Street, 40 Hoyle Street in 1854 Earliest 1833. Closed 1917. Comments 1833. John Burgin (Beerhouse) 1852. Thomas Freeman 1853. Thomas Freeman 1854. Thomas Freeman 1856. Thomas Freeman Name Rose Address Hill Foot Earliest 1854. Closed Comments 1854. Samuel Moseley Name Rose Address Crane Moor Earliest 1881. Closed Comments 1879. George Wright 1880. George Wright 1881. George Wright Name Rose Address Potter Hill, High Green Earliest 1948. Closed Still open Comments Name Rose and Crown Address 37 High Street Earliest 1675. Closed 1812. Comments Name Rose and Crown Address High Street Earliest 1675. Closed 1812. Comments James Goodie (1675), Thomas Pegg (1681), Christopher Pegg (died 1700), Jane Pegg (Widow, died 1723), William Watson (1723-1728), John Greaves (1786- 1804 - Death), James Heiffer to 1807, Thomas Watson 1807-1812. 1812 William Younge, owner, replaced it wit Name Rose and Crown Address Market Place Earliest 1692. Closed 1776. Comments Name Rose and Crown Address 12 Waingate Earliest 1765. Closed 1926. Comments The Britannia; 1822 address 29 Waingate 1822. Henry Healey (29 Waingate) 1825. Job Stephenson 1828. James White/Richard White 1829. James White 1833. Richard White 1834. Richard White 1837. G Hartley 1838. George Hartley 1839. George Hartley 1840. George Hartley 1841. George Hartley 1842. George Hartley 1843. George Hartley 1844. George Hartley 1845. George Hartley 1846. George Hartley 1847. George Hartley 1849. William Toplis 1850. William Toplis 1851. William Toplis 1852. William Toplis 1853. William Toplis 1854. William Toplis 1856. Christopher Staniforth 1862. Christopher Staniland 1871. William Bocking 1879. William Ainscow 1880. William Ainscow 1881. William Ainscow 1900. Herbert Charles Hayes 1901. Herbert Charles Hayes 1905. Henry Beaumont 1911. Frederick Steele Name Rose and Crown Address 31 West Bar Earliest 1797. Closed 1903. Comments 1852 address 12 Westbar 1852. William Toplis (12 Westbar) Name Rose and Crown Address 52 Brightmore Street, S3 Earliest 1797. Closed 1903. Comments Name Rose and Crown Address 65 Queen Street Earliest 1797. Closed 1898. Comments Name Rose and Crown Address 21 Paternoster Row/Brown Street Earliest 1820. Closed Comments 1821. Ralph Brown 1822. Ralph Brown (9 Paternoster Row) 1825. Richard Ashton 1826. Richard Ashton 1827. Richard Ashton 1828. Richard Ashton/George Siddons 1829. Richard Ashton (9 Paternoster Row) 1833. Charles C. Farnsworth 1834. Charles C. Farnsworth 1835. Charles C. Farnsworth 1836. Charles C. Farnsworth 1837. Charles C. Farnsworth 1845. John Woodward 1846. John Woodward 1847. John Woodward 1848. John Woodward 1849. John Woodward 1850. John Woodward 1851. John Woodward 1852. John Woodward 1853. John Woodward 1854. John Woodward 1856. John Woodward 1862. Thomas Senior 1871. Robert Hall 1879. Wilfred Croft 1881. William Swain 1895. John Bocking 1901. William Needham 1905. Mrs Susannah Oates Name Rose and Crown Address 1 Silver Head Street Earliest 1822. Closed Comments 1821. William Fearnley 1822. William Fearnley (scissor manufacturer) 1823. William Fearnley (scissor manufacturer) 1824. William Fearnley (scissor manufacturer) 1825. William Featherstone Name Rose and Crown Address 8 Smithfield Earliest 1822. Closed Comments 1822. John Whitehead Name Rose and Crown Address 9 Holly Street Earliest 1822. Closed Comments 1822. Jonathan Williamson (15 Holly Street) 1823. Jonathan Williamson 1824. Jonathan Williamson 1825. Jonathan Williamson 1828. Ann Williamson 1829. Ann Williamson 1833. James Bramhall 1834. James Bramhall 1835. James Bramhall 1836. James Bramhall 1837. James Bramhall 1845. James Ashmore 1846. James Ashmore 1847. James Ashmore 1848. James Ashmore 1849. James Ashmore 1850. James Ashmore 1851. James Ashmore 1852. James Ashmore Name Rose and Crown Address Hann Moor, Stannington Earliest 1822. Closed Comments 1822. Thomas Nichols 1879. George White 1881. George Wilde 1882. George Wilde 1883. George Wilde 1884. George Wilde 1885. George Wilde 1886. George Wilde 1887. George Wilde 1888. George Wilde 1889. George Wilde 1890. George Wilde 1891. George Wilde 1892. George Wilde 1893. George Wilde 1894. George Wild 1895. George Wild 1896. George Wild 1897. George Wild 1898. George Wild 1899. George Wild 1900. George Wild 1901. George Wild 1902. George Wild 1903. George Wild 1904. George Wild 1905. George Wild 1906. George Wild 1907. George Wild 1908. George Wild 1909. George Wild 1910. George Wild 1911. George Wild Name Rose and Crown Address Old Street, Park Earliest 1822. Closed Comments 1822. Elizabeth Evans Name Rose and Crown Address 154 High Street, Eckington Earliest 1854. Closed Comments 1854. John Goodwin 1905. Mrs Minnie Bannister 1911. Herbert Munday Name Rose and Crown Address Stour Lane, Wadsley, S6 Earliest 1854. Closed Comments 1854. George Rose 1879. William Gillott 1880. William Gillott 1881. William Gillott 1901. Mrs Elizabeth Pike 1905. James F Shaw 1911. William Dawson 1925. Arnold Maw Name Rose and Crown Address Common Side, Wadsley Earliest 1861. Closed Comments 1861. Elizabeth Rose Name Rose and Crown Address 245 Main Road, Darnall, S9 Earliest 1911. Closed Comments 1911. William Haywood 1925. Charles Henry Brown Name Rose and Crown Address 52 Sarah Street Earliest Closed Comments Name Rose and Crown Address Bankfield Lane Earliest Closed Still open Comments Name Rose and Crown (Beerhouse) Address 15 New Street Earliest 1833. Closed Comments 1833. Thomas Godly (Beerhouse) Name Rose and Crown (Beerhouse) Address Andrew Street Earliest 1833. Closed Comments 1833. Mary Ward (Beerhouse) Name Rose and Crown (Beerhouse) Address 17 Scargill Croft Earliest 1861. Closed Comments 1861. Bernard Sweeney (Beerhouse) Name Rose Cottage Address 70 Cricket Inn Road, S2 Earliest 1881. Closed Comments 1881. John Mullins Name Rose House Address 316 South Road, Walkley, S6 Earliest 1948. Closed Comments Name Rose Inn Address 41 Work House Lane Earliest 1787. Closed 1849. Comments 1834. George Allender 1835. George Allender 1836. George Allender 1837. George Allender (Workhouse Croft) 1838. George Allender 1839. George Allender 1840. George Allender 1841. George Allender 1842. George Allender 1843. George Allender 1844. George Allender 1845. George Allender 1846. George Allender 1847. George Allender Name Rose Inn Address 627 Penistone Road Earliest 1845. Closed Still open Comments 1849 address Owlerton Bar 1845. Hannah Percy 1849. H Law 1862. J Hall (Owlerton) 1871. Thomas Furniss 1879. Mrs Sarah Furniss 1881. Francis Rider 1895. Charles Handley 1896. Charles Handley 1897. Charles Handley 1898. Charles Handley 1899. Charles Handley 1900. Charles Handley 1901. Charles Handley 1905. James Hoyland 1911. Henry Hebblethwaite 1925. Arthur Edward Ramsden Name Rose Tavern Address 39 Little Pond Street Earliest 1833. Closed 1900. Comments 1833. Benjamin Charlton (6 Little Pond Street, Beerhouse) Name Rotherham House/Market Tavern/The Sun/ The Garden Address 27 Exchange Street Earliest 1797. Closed Comments 1837. M Cook 1845. William Bentley 1846. William Bentley 1847. William Bentley 1848. William Bentley 1849. William Bentley 1850. William Bentley 1851. William Bentley 1852. William Bentley 1854. Mrs Harriet Bentley 1879. Samuel Wilkinson 1881. Matthew Stone Sellers 1893. John Bee 1894. John Bee 1895. John Bee 1900. John Bee 1901. John Oxley 1905. Arthur John Haywood 1911. Charles Hadfield 1925. Robert Plackett Name Rover's Rest Address 104 Allen Street Earliest 1871. Closed Comments 1871. John Rogers (Beerhouse) Name Rover's Rest Address 51 Gower Street Earliest 1871. Closed Comments 1871. Matthew Oxley Name Royal Address 233 Langsett Road Earliest 1833. Closed 1921. Comments 1871. Joseph Candow (Beerhouse) 1905. Joseph Exley (283 Langsett Road) Name Royal Address 86 West Street Earliest 1833. Closed 1893. Comments 1871. Mrs Ann Shaw (Beerhouse) 1881. Joseph Cavell Name Royal Address Dungworth, Stannington Earliest 1861. Closed Still open Comments 1861. Benjamin Ibbotson 1879. Joseph Ibbotson 1880. Joseph Ibbotson 1881. Joseph Ibbotson 1905. James Smith 1911. Joseph Wright Name Royal Address 2 Arthur Street Earliest 1871. Closed Comments 1871. John Ashton Name Royal Address 65 Earl Street Earliest 1879. Closed Comments 1879. Mrs Elizabeth Price 1905. Herbert Thompson Name Royal Address 2 Bradfield Road Earliest 1891. Closed 1990. Comments 1891. Walter Wild (wife Clara) Name Royal Address 1 Exchange Street Earliest 1901. Closed Comments 1900. John Henwood 1901. John Henwood 1905. Mrs Kate Davy 1911. Miss Kathleen Doyle Name Royal Address Southgate, Eckington Earliest 1905. Closed Comments 1905. William L Wilkins 1911. Tom Pilkington Name Royal Address Woodhouse Mill, Handsworth Earliest 1905. Closed Comments 1879. Mrs Maria Davis 1905. Charles William Davies 1911. Horace Wright Shaw Name Royal Albion Address Hammond Street/Finlay Street Earliest 1881. Closed Comments 1881. James Warburton (Beer Retailer) 1891. Alexandra Tillott Name Royal Exchange Address 283 Langsett Road Earliest 1861. Closed 1921. Comments became a club 1861. George Paramore 1862. George Parramore 1871. Thomas Martin 1879. William Knapton 1881. Tom Bocking 1882. Tom Bocking 1883. Tom Bocking 1884. Tom Bocking 1885. Tom Bocking 1886. Tom Bocking 1887. Tom Bocking 1888. Tom Bocking 1889. Tom Bocking 1890. Tom Bocking 1891. Tom Bocking 1892. Tom Bocking 1893. Tom Bocking 1894. Tom Bocking 1895. Tom Bocking 1901. George Rusling 1911. Joseph Exley Name Royal Exchange Address 64 Garden Street Earliest 1862. Closed Comments 1862. Archibald Swan 1879. John Collins 1881. John George Hunton 1901. Mrs Mary Ann Nowlan 1905. George H Stanton 1911. Charles H Fisher 1925. Samuel Godfrey Name Royal George Address 60 Carver Street Earliest 1833. Closed 1970. Comments 1845. T. Flather (194 Rockingham Street) 1852. William Smith Foster 1854. Robert White 1862. William Benison 1871. James Elshaw 1879. James Davidson 1880. James Davidson 1881. James Davidson 1882. James Davidson 1883. James Davidson 1884. James Davidson 1885. James Davidson 1886. James Davidson 1887. James Davidson 1888. James Davidson 1889. James Davidson 1890. James Davidson 1891. James Davidson 1892. James Davidson 1893. James Davidson 1894. James Davidson 1895. James Davidson 1901. Frederick George Bower 1905. John Craven 1906. John Craven 1907. John Craven 1908. John Craven 1909. John Craven 1910. John Craven 1911. John Craven 1919. Mrs Malvina Ashley 1925. Mrs Malvina Marsh Name Royal George Address 498 Brightside Lane Earliest 1866. Closed Comments 1871. Albert Sissons (Beerhouse) Name Royal George Address 167 Greystock Street Earliest 1870. Closed Comments 1871. David Newbold (Beerhouse) Name Royal George Address 60 West Bar Earliest 1871. Closed 1893. Comments 1871. William Wild (Beerhouse) Name Royal George Address 94 Cricket Inn Road Earliest 1871. Closed Comments 1871. Alfred Knut (Beerhouse) 1881. Michael Gregory Name Royal Hotel Address 24 Waingate/Old Haymarket Earliest 1797. Closed 1928. Comments formerly The Reindeer, built 1779 1845. Sarah Kenyon Travis 1846. Sarah Kenyon Travis 1847. Sarah Kenyon Travis 1852. Lyas Bishop 1853. Lyas Bishop 1854. Lyas Bishop 1856. Lyas Bishop 1862. Samuel Wallis (2 Waingate) 1863. Samuel Wallis 1864. Samuel Wallis 1871. Samuel Wallis 1879. Benjamin Walker Hunter 1880. Benjamin Walker Hunter 1881. Benjamin Walker Hunter Name Royal Hotel Address 106 Eyre Lane Earliest 1834. Closed Comments 1828. E. Unwin 1833. William Golland 1834. William Golland 1837. Timothy Ogle 1838. Timothy Oglesby 1839. Timothy Oglesby 1840. Timothy Oglesby 1841. Timothy Oglesby 1842. Timothy Oglesby 1843. Timothy Oglesby 1844. Timothy Oglesby 1845. Timothy Oglesby 1846. Timothy Oglesby 1847. Timothy Ogle 1848. Timothy Oglesby 1849. Timothy Oglesby 1852. Hannah Ogle 1862. Hannah Ogle 1881. Mrs E Price Name Royal Hotel Address 617 Attercliffe Common Earliest 1870. Closed Comments Royal Hotel Beerhouse, Carbrook 1871 1871. James Barnard (Beerhouse) Name Royal Hotel Address 65 Earl Street Earliest 1871. Closed Comments 1871. Charles James Fox 1881. Elizabeth Price (Widow) 1895. John Fotherby 1901. Albert Taylor Name Royal Hotel Address London Road & 1 Abbeydale Road Earliest 1871. Closed Comments 1871. George Gregg 1872. George Gregg 1873. George Gregg 1874. George Gregg 1875. George Gregg 1876. George Gregg 1877. George Gregg 1878. George Gregg 1879. George Gregg 1880. George Gregg 1881. George Gregg 1901. Joe Smith 1902. Joe Smith 1903. Joe Smith 1905. George Wood 1906. George Wood 1907. George Wood 1908. George Wood 1909. George Wood 1910. George Wood 1911. George Wood 1912. George Wood 1913. George Wood 1914. George Wood 1915. George Wood 1916. George Wood 1917. George Wood 1919. Mrs Elizabeth Wood 1920. Mrs Elizabeth Wood 1921. Mrs Elizabeth Wood 1922. Mrs Elizabeth Wood 1925. Miss Maggie Wood Name Royal Hotel Address 10 Market Square, Woodhouse Earliest 1948. Closed Comments 1925. Walter Lomas Name Royal Hotel Address 114 Walkley Street, S6 Earliest 1948. Closed Comments Name Royal Hotel Address Southgate, Eckington Earliest 1948. Closed Comments Name Royal Hotel Tap Address 6 Waingate Earliest 1862. Closed Comments 1846. William Naylor 1847. William Naylor 1862. Thomas Lambert 1881. Benjamin Hunter Name Royal Lancer Address 66 Penistone Road; 18 Penistone Road in 1854 Earliest 1854. Closed Comments 1851. Charles Needham (Census) 1852. Charles Needham 1854. George Robinson 1856. George Robinson 1862. Martha Robinson 1871. Henry Walker 1872. Henry Walker 1873. Henry Walker 1874. Henry Walker 1875. Henry Walker 1876. Henry Walker 1877. Henry Walker 1878. Henry Walker 1879. Henry Walker 1881. William Pearson 1901. John Henry Edwards 1905. William Henry Senior 1911. John Henry Edwards 1925. Walter Cooke Name Royal Mail Address 131 West Street Earliest 1828. Closed 1893. Comments 1828. Samuel Eyre 1829. Samuel Eyre 1830. Samuel Eyre 1831. Samuel Eyre 1832. Samuel Eyre 1833. Samuel Eyre 1834. Samuel Eyre 1835. Samuel Eyre 1836. Samuel Eyre 1837. Samuel Eyre 1845. Esther Eyre 1846. Esther Eyre 1847. Esther Eyre 1848. Esther Eyre 1849. Esther Eyre 1850. Esther Eyre 1851. Esther Eyre 1852. Esther Eyre 1853. Esther Eyre 1854. Mrs Esther Eyre 1862. Thomas Eyre Name Royal Oak Address 29 King Street & 15 Watson Walk, Market Place Earliest 1774. Closed 1940. Comments Bombed 1849. John Fellows 1852. Sarah Fellows 1854. Henry Watson 1856. Edmund Darwent 1861. William Wilson (24 King Street) 1862. William Wilson 1863. William Wilson 1864. William Wilson 1871. William Wilson 1879. George Mottram 1881. William Mosforth 1893. Issac Borebank 1895. Bernard Appleby 1900. B. Appleby 1901. Mrs T Appleby 1905. George Dransfield 1906. George Dransfield 1907. George Dransfield 1908. George Dransfield 1909. George Dransfield 1910. George Dransfield 1911. George Dransfield 1925. Albert Heath Name Royal Oak Address 83 Pond Street Earliest 1796. Closed 1930. Comments 1822 address 8 Pond Street 1821. Benjamin Armitage 1822. Benjamin Armitage (8 Pond Street) 1825. Thomas Rodgers (8 Pond Street) 1828. Jervis Leyland/Layland 1829. Jervis Leyland (8 Pond Street) 1833. George Stocks (8 Pond Street) 1834. George Stocks 1835. George Stocks 1836. George Stocks 1837. George Stocks 1845. Henry Hurt (138 Pond Street) 1846. Henry Hurt (138 Pond Street) 1847. Henry Hurt (138 Pond Street) 1849. John Horncastle 1850. John Horncastle 1851. John Horncastle 1852. John Horncastle 1853. John Horncastle 1854. John Horncastle 1856. John Horncastle 1857. John Horncastle 1858. John Horncastle 1859. John Horncastle 1860. John Horncastle 1861. John Horncastle 1862. John Horncastle 1871. Jonathan Young 1879. John Young 1880. John Young 1881. John Young 1901. Benjamin Young 1902. Benjamin Young 1903. Benjamin Young 1904. Benjamin Young 1905. Benjamin Young 1906. Benjamin Young 1907. Benjamin Young 1908. Benjamin Young 1909. Benjamin Young 1910. Benjamin Young 1911. Benjamin Young Name Royal Oak Address 44 West Bar Green Earliest 1797. Closed Comments 1825. Edward Elsworth 1828. Charles Hobson 1829. Charles Hobson 1830. Charles Hobson 1831. Charles Hobson 1832. Charles Hobson 1833. Charles Hobson 1834. Charles Hobson 1845. John Linley 1846. John Linley 1847. John Linley 1905. Frank Keys Name Royal Oak Address 11 Hollis Croft Earliest 1822. Closed Still open Comments 1936 Arthur Brookfield 1822. Joseph Steer 1823. Joseph Steer 1824. Joseph Steer 1825. Joseph Steer or Steel (3 Hollis Croft) 1826. Joseph Steer 1827. Joseph Steer 1828. Joseph Steer/J. Yayes 1829. John Yates 1833. Peter Slack (2 Hollis Croft) 1834. Peter Slack 1835. Peter Slack 1836. Peter Slack 1837. Peter Slack 1846. William Slack 1847. William Slack 1849. (Empty) 1852. Henry Eggington 1854. Joseph Robert Wolstenholme 1862. James Greary 1871. Frederick Wilkes 1872. Frederick Wilkes 1873. Frederick Wilkes 1874. Frederick Wilkes 1875. Frederick Wilkes 1876. Frederick Wilkes 1877. Frederick Wilkes 1878. Frederick Wilkes 1879. Frederick Wilkes 1880. Frederick Wilkes 1881. Frederick Wilks 1901. L McLoughlin 1902. L McLoughlin 1903. L McLoughlin 1904. L McLoughlin 1905. L McLoughlin 1911. Thomas Welton 1925. Michael Fagan Name Royal Oak Address 89 Upper Allan Street Earliest 1825. Closed 1933. Comments 1833. Eliza Wall (16 Allen Street) 1834. Eliza Wall 1847. James Jarvis 1854. James Johnson 1862. Robert Beckett 1871. Wright Parnham 1879. James Foster 1880. James Foster 1881. James Foster 1882. James Foster 1883. James Foster 1884. James Foster 1885. James Foster 1886. James Foster 1887. James Foster 1888. James Foster 1889. James Foster 1890. James Foster 1891. James Foster 1892. James Foster 1893. James Foster 1894. James Foster 1901. Ernest Parkin 1902. Ernest Parkin 1903. Ernest Parkin 1904. Ernest Parkin 1905. Ernest Parkin 1911. Frederick Brint 1925. Patrick J Breheny Name Royal Oak Address 16 Allen Street Earliest 1828. Closed 1930. Comments 1828. Ann Adams 1829. Ann Adams 1837. J Cadman 1845. James Jarvis (91 Allen Street) 1846. James Jarvis 1847. James Jarvis 1848. James Jarvis 1849. James Jarvis Name Royal Oak Address Broad Lane Earliest 1845. Closed Comments 1845. William Slack (9 Hollis Croft) 1846. William Slack 1847. William Slack Name Royal Oak Address 64 Garden Street Earliest 1856. Closed Comments 1856. William Appleyard Name Royal Oak Address 136 Lansdowne Road Earliest 1860. Closed 1967. Comments Name Royal Oak Address 250 Savile Street, S4 Earliest 1862. Closed 1956. Comments 1854. Henry Kilner 1862. William Martin 1871. Thomas Sykes 1879. Henry Webster 1881. John Axleby 1901. Rob Taylor 1911. Fred Brightmore 1925. George Wolstenholme Name Royal Oak Address 60 Earsham Street Earliest 1864. Closed Still open Comments Name Royal Oak Address 484 Attercliffe Road Earliest 1870. Closed 1938. Comments Name Royal Oak Address 109 Corby Street Earliest 1871. Closed 1920. Comments 1871. Mrs Harriett Freeman (Beerhouse) Name Royal Oak Address 17 Cemetery Road, S11 Earliest 1871. Closed Still open Comments 1871. James Rudd 1879. John Goldsmith 1880. John Goldsmith 1881. John Goldsmith 1891. Joseph Pashley 1893. Mark Chambers 1894. Mark Chambers 1895. Mark Chambers 1901. Edward Salisbury 1905. George Creasey 1906. George Creasey 1907. George Creasey 1908. George Creasey 1909. George Creasey 1910. George Creasey 1911. George Creasey 1925. Laurence Hartley Name Royal Oak Address 91 Thomas Street Earliest 1871. Closed Comments 1871. Henry Simmonite (Beerhouse) Name Royal Oak Address 44 High Street, Beighton Earliest 1879. Closed Comments 1878. Charles Crookes 1901. George Banks 1902. George Banks 1903. George Banks 1904. George Banks 1905. George Banks 1906. George Banks 1907. George Banks 1908. George Banks 1909. George Banks 1910. George Banks 1911. George Banks Name Royal Oak Address 12 Lancaster Street & Neepsend Lane Earliest 1881. Closed Comments 1871. George Collis 1879. George Law 1880. George Law 1881. George Law 1891. George Law 1892. George Law 1893. George Law 1895. Frank Hutchinson 1901. George Jordon 1905. George Cox 1911. Belgrave Goodison 1912. Belgrave Goodison 1913. Belgrave Goodison 1914. Belgrave Goodison 1915. Belgrave Goodison 1916. Belgrave Goodison 1917. Belgrave Goodison 1918. Belgrave Goodison 1919. James Nixon Name Royal Oak Address Chapeltown Earliest 1881. Closed Comments 1881. William Elliott Name Royal Oak Address Deepcar Earliest 1881. Closed Comments 1879. Benjamin Couldwell 1880. Benjamin Couldwell 1881. Benjamin Couldwell 1901. William Elliot 1905. John Arthur Addy 1906. John Arthur Addy 1907. John Arthur Addy 1908. John Arthur Addy 1909. John Arthur Addy 1910. John Arthur Addy 1911. John Arthur Addy Name Royal Oak Address Hollin's End, Gleadless Earliest 1881. Closed Comments 1881. Matthew Potts Name Royal Oak Address 53 High Street, Mosbrough Earliest 1931. Closed Still open Comments Name Royal Oak Address 354 Mansfield Road, Intake Earliest 1948. Closed Comments Name Royal Oak Address Blackburn Earliest 1948. Closed Comments Name Royal Oak Address Eckington Road, Coal Aston Earliest 1948. Closed Comments Name Royal Oak Address 23 Walkley Bank Road, S6 Earliest 1951. Closed Comments Name Royal Oak Address 6 Pear Street Earliest Closed Comments Name Royal Oak Address 91 Milton Street Earliest Closed Comments Name Royal Oak Hotel Address 10 Station Road, Chapeltown Earliest 1948. Closed Comments Name Royal Standard Address 156 St Mary's Road, S2 Earliest 1833. Closed Still open Comments 1845. James Hodgson (172 St Mary's Road) 1849. Henry Piggott 1850. Henry Piggott 1851. Henry Piggott 1852. Henry Piggott 1853. Henry Piggott 1854. Henry Piggott 1862. Charles Elliott 1863. Charles Elliott 1864. Charles Elliott 1865. Charles Elliott 1866. Charles Elliott 1867. Charles Elliott 1868. Charles Elliott 1869. Charles Elliott 1870. Charles Elliott 1871. Charles Elliott 1872. Charles Elliott 1873. Charles Elliott 1874. Charles Elliott 1875. Charles Elliott 1876. Charles Elliott 1877. Charles Elliott 1878. Charles Elliott 1879. Charles Elliott 1880. Charles Elliott 1881. Charles Elliott 1901. Edward Rowland 1902. Edward Rowland 1903. Edward Rowland 1904. Edward Rowland 1905. Edward Rowland 1911. Percy Wild 1925. James Flood Name Royd's Inn Address 213 Attercliffe Road Earliest 1864. Closed 1940. Comments 1864. Matthew Stringer (F) Name Russell Tavern (Beerhouse) Address Ecclesall New Road Earliest 1833. Closed Comments 1833. Elijah Radford (Beerhouse) Name Rutland Arms Address 86 Brown Street Earliest 1833. Closed Still open Comments 1833. John Vickers 1834. John Ellis 1837. J Hunter 1845. William Rodgers 1846. William Rodgers 1847. William Rodgers 1848. William Rodgers 1849. William Rodgers 1854. Mrs Lucy Rodgers 1862. B Houseley 1871. Thomas Brownhill 1872. Thomas Brownhill 1873. Thomas Brownhill 1874. Thomas Brownhill 1875. Thomas Brownhill 1876. Thomas Brownhill 1877. Thomas Brownhill 1878. Thomas Brownhill 1879. Thomas Brownhill 1880. Thomas Brownhill 1881. Thomas Brownhill 1901. James Bodman 1905. Frederick William Hollowell 1911. Joseph Williams 1925. Henry Jinks Name Rutland Hotel Address 80 Neepsend Lane & 3 Rutland Road Earliest 1893. Closed Comments Mentioned in Sheffield Flood documents. Hick's Yard, Neepsend 1871. Joseph Haywood 1879. Joseph Haywood 1881. C Shulz (3 Rutland Road & 80 Neepsend Lane) 1893. Joshua Swainson 1901. Walter Timperley 1902. Walter Timperley 1903. Walter Timperley 1904. Walter Timperley 1905. Walter Timperley 1911. George Henry Furniss 1912. George Henry Furniss 1913. George Henry Furniss 1914. George Henry Furniss 1915. George Henry Furniss 1916. George Henry Furniss 1917. George Henry Furniss 1918. George Henry Furniss 1919. George Henry Furniss 1925. Charles Henry Denton