Name Varsity Address 261 Ecclesall Road Earliest Closed Comments Name Viaduct Inn Address 79 Wicker Earliest 1852. Closed still open Comments 1852. John William Fletcher 1854. Henry Allan (63 Wicker) 1862. Samuel Fearnley (63 Wicker) 1871. William Alxeby 1872. William Alxeby 1873. William Alxeby 1874. William Alxeby 1875. William Alxeby 1876. William Alxeby 1877. William Alxeby 1878. William Alxeby 1879. William Axleby 1880. William Axleby 1881. William Axleby 1895. Joseph Hughes 1896. Joseph Hughes 1897. Joseph Hughes 1898. Joseph Hughes 1899. Joseph Hughes 1900. Joseph Hughes 1901. Joseph Hughes 1905. Mrs Hannah Tibbert 1911. Benjamin Riley Name Viaduct Inn Address 108 Corby Street Earliest 1871. Closed 1930. Comments 1871. William Reynolds (Beerhouse) 1891. Richard Untum or Unturn and his wife Emma Name Victoria Address 631 Attercliffe Road Earliest 1841. Closed Comments 1871. Mrs Ann Burnd 1893. Henry Smith 1901. Arthur Dodgson 1905. Mrs Jane Dodgson 1911. James Cullen 1912. James Cullen 1913. James Cullen 1914. James Cullen 1915. James Cullen 1916. James Cullen 1917. James Cullen 1918. James Cullen 1919. James Cullen 1920. James Cullen 1921. James Cullen 1922. James Cullen 1923. James Cullen 1924. James Cullen 1925. James Cullen Name Victoria Address 29 Fargate Earliest 1845. Closed Comments 1845. Bernard Fitzpatrick 1846. Bernard Fitzpatrick 1847. Bernard Fitzpatrick Name Victoria Address Jericho Earliest 1846. Closed Comments 1846. Joseph Askham (Victoria Cottage) 1847. Joseph Askham (Victoria Cottage) 1862. J Machin 1879. Henry Newton Name Victoria Address 42 Jericho Street Earliest 1852. Closed Comments 1852. Joshua Askham 1853. Joshua Askham 1854. Joshua Askham 1871. Elizabeth Machin 1881. Henry Newton (56 Jericho Street) 1901. Henry Wardle 1902. Henry Wardle 1903. Albert Collier 1905. John Booth (56 Jericho Street) 1907. Ives Wagstaff 1908. Ives Wagstaff 1909. Ives Wagstaff 1910. Ives Wagstaff 1911. Ives Wagstaff 1912. Ives Wagstaff 1913. Ives Wagstaff 1916. George Henry Makin 1917. George Henry Makin 1918. George Henry Makin 1919. George Henry Makin 1920. George Henry Makin 1921. George William Hibberson 1922. William Osmond Wall 1923. William Osmond Wall 1924. William Osmond Wall 1925. William Osmond Wall Name Victoria Address 1 Upper St Phillips Road Earliest 1871. Closed Comments Former Victoria Inn, 1950's (PictureSheffield) 1871. William Johnson (Beerhouse) 1881. Eli Hunter 1891. William Allen (illegible) 1895. William Atkin Name Victoria Address 115 Washington Road Earliest 1871. Closed Comments 1871. Robert Bradley (Beerhouse) Name Victoria Address 136 Savile Street East Earliest 1871. Closed Comments 1871. Mrs Maria Fearn 1879. George Smith (146 Carlisle Road) Name Victoria Address 325 Langsett Road Earliest 1871. Closed 1972. Comments 1871. Thomas Ralph 1881. James Long (Owlerton) Name Victoria Address 170 Gibralter Street Earliest 1879. Closed Comments 1879. Thomas Drabble 1881. John Thomas Smith 1891. Thomas Atley 1893. Mrs Jane Atley 1894. Mrs Jane Atley 1895. Mrs Jane Atley 1901. Alexander McMaster 1905. Arthur Hanson 1911. John Billam 1925. Mrs Hannah Billam Name Victoria Address 923 Penistone Road Earliest 1901. Closed 1982. Comments 1901. Surtes Barnes 1905. Mrs Elizabeth Barnes 1911. Thomas Henry Hunt 1925. Walter Briggs Name Victoria Arches Tavern Address 2 Savile Street Earliest 1860. Closed 1918. Comments changed to The Cricket Ball Inn, 1914 1871. William Walker 1895. William Baggaley 1901. W Shepherd 1902. W Shepherd 1903. W Shepherd 1904. W Shepherd 1905. W Shepherd Name Victoria Arms Address 193 Arundel Street Earliest 1881. Closed Comments 1881. Frederick Cuthbertson Name Victoria Gardens (or Hotel) Address 248 Neepsend Lane Earliest 1852. Closed 1992. Comments 1852. Henry Bagshaw 1853. Henry Bagshaw 1854. Henry Bagshaw 1862. Joseph Allan 1863. Joseph Allan 1864. Joseph Allan (F) 1871. Charles Walker 1872. Charles Walker 1873. Charles Walker 1874. Charles Walker 1875. Charles Walker 1876. Charles Walker 1877. Charles Walker 1878. Charles Walker 1879. Charles Walker 1880. Charles Walker 1881. Charles Walker 1893. Mrs Elizabeth Broadbent 1895. Mrs Elizabeth Broadbent 1901. James H Broadbent 1905. Thomas Henry Hunt 1911. Harry Kipling 1919. Frank B Walker 1925. Frank Broadhead Name Victoria Hotel Address 80 Addey Street Earliest 1871. Closed Comments 1871. Thomas Boond 1895. Henry Brown Name Victoria Hotel Address Bath Street Earliest 1871. Closed Comments 1871. Henry Lee (Beerhouse) Name Victoria Hotel Address New Grimesthorpe Earliest 1871. Closed Comments 1871. Charles Brown Name Victoria Hotel Address 146 Carlisle Road Earliest 1876. Closed Comments 1876. George Hinchcliffe 1881. George Smith (146 Carlisle Road, New Grimesthorpe) 1882. George Smith 1883. George Smith 1884. George Smith 1885. George Smith 1886. George Smith 1887. George Smith 1888. George Smith 1889. George Smith 1890. George Smith 1891. George Smith 1892. George Smith 1893. George Smith 1894. George Smith 1895. George Smith 1896. George Smith 1897. George Smith 1898. George Smith 1901. Mrs Sarah Smith 1902. Herbert William Smith 1903. Herbert William Smith 1904. Herbert William Smith 1905. Herbert William Smith 1906. Herbert William Smith 1907. Herbert William Smith 1908. Herbert William Smith 1909. Herbert William Smith 1910. Herbert William Smith 1911. Herbert William Smith 1912. Herbert William Smith 1913. Herbert William Smith 1914. Herbert William Smith 1915. Herbert William Smith 1916. Herbert William Smith 1917. Herbert William Smith 1918. Herbert William Smith 1919. Herbert William Smith 1920. Herbert William Smith 1921. Herbert William Smith 1922. Herbert William Smith 1923. Herbert William Smith 1924. Herbert William Smith 1925. Herbert William Smith Name Victoria Hotel Address 237 High Street, Attercliffe Earliest 1881. Closed Comments 1864. Edward Rhodes (F) 1871. Edward Rhodes 1872. Edward Rhodes 1873. Edward Rhodes 1874. Edward Rhodes 1875. Edward Rhodes 1876. Edward Rhodes 1877. Edward Rhodes 1878. Edward Rhodes 1879. Edward Rhodes 1880. Edward Rhodes 1881. Edward Rhodes Name Victoria Hotel Address 203 Gleadless Road Earliest 1901. Closed Comments 1901. James Bridges Name Victoria Hotel Address 22 Thomas Street Earliest Closed Comments Name Victoria Hotel/Queen Victoria (1879) Address 40 High Street Earliest 1845. Closed Comments 1845. Jno. Walker (38 High Street) 1846. John Walker 1847. John Walker 1854. William Gunthorpe 1862. Henry Hutchinson 1879. Mrs Jane E Stacey Name Victoria Hotel/Taylors Victoria Address 27 or 33 Furnival Road Earliest 1852. Closed Comments 1852. James Tune 1853. James Tune 1854. James Tune 1855. James Tune 1856. James Tune 1862. G H Pattinson (28 Furnival Road) 1871. Charles Brelsford 1879. Joseph Taylor (Taylors Victoria) 1881. Mrs Emma Esther Taylor (27 Furnival Road) 1901. Walter Watson 1905. Mrs Kate A Watson (23-27 Furnival Road) 1911. Ernest Lunn (23-27 Furnival Road) Name Victoria Inn Address 22 Grammer Street, S6 Earliest 1948. Closed Comments Name Victoria Park Hotel Address Clarkehouse Road Earliest 1862. Closed Comments 1862. John Law Name Victoria Station Hotel & Refreshment Rooms Address Furnival Road Earliest 1852. Closed Comments 1862. Thomas Percival 1879. Mrs Julia Clara Meyer 1880. Mrs Julia Clara Meyer 1881. Mrs Julia Clara Meyer 1900. W. Watson Name Victoria Station Hotel/Royal Victoria Station Address Victoria Station Road Earliest 1871. Closed still open Comments Royal Victoria 1871. George Meyer 1901. Tom C Lassam 1905. Thomas Morris Osborne 1911. Louis Bonnet 1912. Louis Bonnet 1913. Louis Bonnet 1914. Louis Bonnet 1915. Louis Bonnet 1916. Louis Bonnet 1917. Louis Bonnet 1918. Louis Bonnet 1919. Louis Bonnet 1920. Louis Bonnet 1921. Louis Bonnet 1922. Louis Bonnet 1923. Louis Bonnet 1924. Louis Bonnet 1925. Louis Bonnet/Ralph Fairbrother Ogden Name Victoria Vaults Address Langsett Road Earliest 1871. Closed Comments 1871. David Thompson (Beerhouse) Name Victoria/Queen Victoria in 1854 Address 40 Mulberry Street Earliest 1796. Closed 1900. Comments or Queen Victoria 1854. William Gunthorpe 1881. Mrs Jane Ellen Stacey Name Victory Place Address Upwell Street Earliest 1925. Closed Comments 1925. John Brown Name Vine Address 162 Cemetery Road Earliest 1871. Closed Still open Comments 1871. Walter Oates (Beerhouse) Name Vine Address 7 Hodgson Street Earliest 1871. Closed Comments 1871. William Mann Name Vine Address 81 Brunswick Road Earliest 1871. Closed 1961. Comments 1862. Charles Ward (New Brunswick Street) 1864. ? Ward 1871. Mrs Mary Ward 1879. George Brown 1880. George Brown 1881. George Brown 1893. George Ulyett 1901. Charles Taylor 1902. Charles Taylor 1903. Charles Taylor 1904. Charles Taylor 1905. Charles Taylor 1911. Jonathan W Greaves 1925. Ernest Marsh Name Vine Hotel Address 35 Addey Street Earliest Closed Comments Name Vine Tavern Address 4 or 11 Hartshead Earliest 1825. Closed 1893. Comments 1825. George Austic 1828. Richard Alexander 1829. Richard Alexander 1833. Walter Saxton 1834. Walter Saxton 1837. W Watson 1838. William Watson 1839. William Watson 1840. William Watson 1841. William Watson 1842. William Watson 1843. William Watson 1844. William Watson 1845. William Watson 1846. William Watson 1847. William Watson 1849. John Megson 1850. John Megson 1851. John Megson 1852. John Megson 1862. Thomas Lenthall 1871. Joseph Hoole 1872. Joseph Hoole 1873. Joseph Hoole 1874. Joseph Hoole 1875. Joseph Hoole 1876. Joseph Hoole 1877. Joseph Hoole 1878. Joseph Hoole 1879. Joseph Hoole 1880. Joseph Hoole 1881. Joseph Hoole Name Vine Tavern Address Furnace Hill Earliest 1825. Closed Comments 1825. Alice Corker 1828. Mary Corker Name Vine Tavern Address 38 Broad Street Earliest 1833. Closed 1910. Comments 1833. William Oxley (Beerhouse) Name Vine Tavern Address 49 Newhall Road Earliest 1871. Closed 1902. Comments Licence initially refused way back in 1894 1871. William Biggin (Beerhouse) 1893. C. Roper Name Virginia Vaults Address 64/66 Queen Street Earliest 1871. Closed 1917. Comments 1861. William Skelton 1871. William Gibson (Beerhouse) Name Vulcan Address 51 Hawley Croft Earliest 1833. Closed Comments 1871. Richard Pearson (Beerhouse) Name Vulcan Address Northern Avenue Earliest Closed Comments Name Vulcan Tavern (or Inn) Address 53 Sussex Street Earliest 1871. Closed Comments 1871. William Rickard 1881. Paul M Rawlins 1901. Richard Davies 1905. Joseph Barker 1906. Joseph Barker 1907. Joseph Barker 1908. Joseph Barker 1909. Joseph Barker 1910. Joseph Barker 1911. Joseph Barker 1925. Leslie Greetham