Stuart0742 Posted December 29, 2010 Share Posted December 29, 2010 Pubs U Name Umpire Address 9 New George Street, Little Sheffield Earliest 1856. Closed Comments 1856. William Ellison 1862. S Eyre 1871. Mrs Sarah Bishop 1881. John Rogers 1891. John Cottam 1892. John Cottam 1893. John Cottam 1894. John Cottam 1895. John Cottam (9 Boston Street) 1896. John Cottam 1897. John Cottam 1898. John Cottam 1899. John Cottam 1900. John Cottam 1901. John Cottam (9 Boston Street) 1905. Joseph Littlewood 1906. Joseph Littlewood 1907. Joseph Littlewood 1908. Joseph Littlewood 1909. Joseph Littlewood 1910. Joseph Littlewood 1911. Joseph Littlewood 1919. John William Lyle 1925. Thomas Astill Name Union Address 14 Scotland Street Earliest 1797. Closed Comments 1828. Thomas Hunt 1829. Thomas Hunt 1830. Thomas Hunt 1831. Thomas Hunt 1832. Thomas Hunt 1833. Thomas Hunt 1834. Thomas Hunt 1837. John Lee (now called Crown 15 Grindle Gate) Name Union Address 61 Silver Street Head Earliest 1818. Closed 1903. Comments 1818, West Bar Close/Silver Street Head; 1837 Union, 7 Silver Head Street 1822. Mary Bramley (7 Silver Head Street) 1823. Mary Bramley (7 Silver Head Street) 1824. Mary Bramley (7 Silver Head Street) 1825. Mary Bramley (7 Silver Head Street) 1826. Mary Bramley 1827. Mary Bramley 1828. Mary Bramley 1829. Mary Bramley 1833. Jeremiah Copley/James Wigglesworth (6 Silver Street Head) 1834. George Hartley 1837. Jeremiah Copley (6 Silver Street Head) 1845. William Blackford 1846. Richard Evinson 1847. Richard Evinson 1848. Richard Evinson 1849. Richard Evinson 1854. Joseph Hoole 1881. Charles Naseby Name Union Address 12 Bridgehouses Earliest 1820. Closed Comments 1822. Samuel Lockwood 1823. Samuel Lockwood 1824. Samuel Lockwood 1825. Samuel Lockwood 1826. Samuel Lockwood 1827. Samuel Lockwood 1828. Samuel Lockwood 1829. Samuel Lockwood 1833. William Bacon (40 Bridgehouses) 1834. William Bacon 1837. G Tattershall 1845. John Stenton 1846. John Stenton 1847. John Stenton 1849. George Upton 1850. George Upton 1851. George Upton 1852. George Upton 1853. George Upton 1854. George Upton 1862. Daniel Hinchliffe 1863. Daniel Hinchliffe 1864. Daniel Hinchliffe (F) 1865. Daniel Hinchliffe 1866. Daniel Hinchliffe 1867. Daniel Hinchliffe 1868. Daniel Hinchliffe 1869. Daniel Hinchliffe 1870. Daniel Hinchliffe 1871. Daniel Hinchliffe 1879. Joseph Hargreave 1881. Charles Wood (6 Bridgehouses) Name Union Address 2 Coalpit Lane/Cross Burgess Street Earliest 1820. Closed Comments 1828. William Axe 1829. William Axe 1833. Margaret Axe 1834. Margaret Axe 1837. Joshua Lomas - died 25 Aug 1838, aged 39) 1845. M. Osborn 1846. Matthew Osbourne 1847. Matthew Osbourne 1848. Matthew Osbourne 1849. Matthew Osbourne 1850. Matthew Osbourne 1851. Matthew Osbourne 1852. Matthew Osborne 1853. Matthew Osborne 1854. Matthew Osborne Name Union Address 38 Furnace Hill Earliest 1820. Closed Comments 1822 and 1825 address 31 Furnace Hill 1821. Joseph Taylor 1822. Joseph Taylor 1823. Joseph Taylor 1824. Joseph Taylor 1825. Joseph Taylor 1826. Joseph Taylor 1827. Joseph Taylor 1828. Joseph Taylor 1829. Joseph Taylor 1830. Joseph Taylor 1831. Joseph Taylor 1832. Joseph Taylor 1833. Joseph Taylor 1834. Joseph Taylor 1835. Joseph Taylor 1836. Joseph Taylor 1837. Joseph Taylor (died 13th Jul 1839, aged 60) 1845. George Hepworth Name Union Address 16 Lambert Street Earliest 1825. Closed Comments 1825. William Cocking 1826. William Cocking 1827. William Cocking 1828. William Cockin 1829. William Cocking Name Union Address 50 Hawley Croft Earliest 1830. Closed Comments Name Union Address Norwich Street Earliest 1833. Closed Comments 1833. Robert Mirfin (Beerhouse) Name Union Address 1 Division Street Earliest 1837. Closed Comments 1837. Joshua Lomas (Head of Barker's Pool) 1854. Matthew Osborn 1862. Arthur Scott Name Union Address Cherry Tree Hill Earliest 1854. Closed Comments 1845. Joseph Boot 1852. Joseph Boot 1853. Joseph Boot 1854. Joseph Boot 1855. Joseph Boot 1856. Joseph Boot 1857. Joseph Boot 1858. Joseph Boot 1859. Joseph Boot 1860. Joseph Boot 1861. Joseph Boot 1862. Joseph Boote 1871. Mrs Martha Hibbert Name Union Inn Address Leadenhall Market Earliest 1862. Closed Comments 1862. Joseph Hoole Name Union Inn Address 651 Attercliffe Common Earliest 1871. Closed 1940. Comments 1871. William Collier 1893. Matthew Roberts (Beer retailer) Name Union Inn Address Union Road, Sharrow Earliest 1881. Closed Still open Comments 1879. Louis Traphagen 1880. Louis Traphagen 1881. Louis Traphagen 1895. Edward Hardwick 1905. Edward Hardwick 1911. John Mayor 1925. Sydney Mayor Name Union Tavern Address 14 Newcastle Street Earliest 1833. Closed 1905. Comments 1833. Mary Powell (Beerhouse) 1854. James Powell (died 25/9/1855) Name Union Tavern Address Cotton Mill Road Earliest 1833. Closed Comments 1833. James Ward (Beerhouse) Name Union Tavern Address 24 Union Lane Earliest 1871. Closed Comments 1871. Hugh Tingle (Beerhouse) 1901. Edward Harkwick (1 Union Road) Name Union/Chequers Address 18 Fargate Earliest 1825. Closed 1910. Comments 1825. Issac Wardley 1828. Matthew Coxon 1829. Matthew Coxon 1830. Matthew Coxon 1831. Matthew Coxon 1832. Matthew Coxon 1833. Matthew Coxon 1834. Matthew Coxon 1835. Matthew Coxon 1836. Matthew Coxon 1837. Matthew Coxon (now called Chequers) Name Upperthorpe Hotel Address 137 Upperthorpe Road Earliest 1833. Closed Still open Comments 1854. Robert Small 1855. Robert Small 1856. Robert Small 1857. Robert Small 1858. Robert Small 1859. Robert Small 1860. Robert Small 1861. Robert Small 1862. Robert Small 1863. Robert Small 1864. Robert Small 1865. Robert Small 1866. Robert Small 1867. Robert Small 1868. Robert Small 1869. Robert Small 1870. Robert Small 1871. Robert Small 1879. George Henry Addy 1880. George Henry Addy 1881. George Henry Addy 1901. George Miller 1905. Joseph Henry Dean 1911. Robert Macbeth Name Upwell Inn Address 132 Upwell Street Earliest Closed Comments U Pubs.txt Link to comment Share on other sites More sharing options...
Stuart0742 Posted December 29, 2010 Share Posted December 29, 2010 Pubs V 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 V Pubs.txt Link to comment Share on other sites More sharing options...
Stuart0742 Posted December 29, 2010 Share Posted December 29, 2010 Pubs W Name Waggon and Horses Address 13 Arundel Street Earliest 1820. Closed Comments 1821. John Appleyard 1822. John Appleyard 1823. John Appleyard 1824. John Appleyard 1825. John Appleyard Name Waggon and Horses Address Mill Houses Earliest 1822. Closed Still open Comments James Smith residence 1825 : Moat House on the River Sheaf 1822. James Smith 1823. James Smith 1824. James Smith 1825. James Smith (Woodman for Ecclesall Woods) 1845. My. Smith 1854. William Smith 1855. William Smith 1856. William Smith 1857. William Smith 1861. William Smith 1862. William Smith 1863. William Smith 1864. W Smith 1865. W Smith 1866. W Smith 1867. W Smith 1868. W Smith 1869. W Smith 1870. W Smith 1871. W Smith 1879. Henry Smith 1880. Henry Smith 1881. Henry Smith 1901. Joseph H Marshall 1905. Mrs Lavinia Marshall 1906. Mrs Lavinia Marshall 1907. Mrs Lavinia Marshall 1908. Mrs Lavinia Marshall 1909. Mrs Lavinia Marshall 1910. Mrs Lavinia Marshall 1911. Mrs Lavinia Marshall Name Waggon and Horses Address 1 Scargill Croft Earliest 1861. Closed Comments 1861. John Kirk Name Wagon and Horses Address Langsett, Stocksbridge Earliest 1881. Closed Still open Comments 1881. George Green Name Wagon and Horses Address 236 Gleadless Road Earliest 1895. Closed Comments 1895. Joseph Berley 1900. Arthur Whitehead 1901. Arthur Whitehead 1905. John William Simpson 1911. James Shaw 1925. James Steel Name Wagon and Horses/Old Wagon and Horses in 1854 Address 2 Kent Road, Upper Heeley Earliest 1822. Closed Comments 1822. George Barker 1823. George Barker 1824. George Barker 1825. George Barker 1826. George Barker 1827. George Barker 1828. George Barker 1829. George Barker 1834. Susannah Barker 1845. Joseph Berley Middle Heeley (see 1951 !) 1854. Henry Berley 1855. Henry Berley 1856. Henry Berley 1857. Henry Berley 1861. Henry Berley 1862. Henry Birley 1871. Joseph Berley 1872. Joseph Berley 1873. Joseph Berley 1874. Joseph Berley 1875. Joseph Berley 1876. Joseph Berley 1877. Joseph Berley 1878. Joseph Berley 1879. Joseph Berley 1880. Joseph Berley 1881. Joseph Berley Name Wagon and Horses/Waggon and Horses Address Market Place, Chapeltown Earliest 1825. Closed Comments 1825. James Barton (Waggon and Horses) 1861. George Deighton 1879. Alfred Paley 1881. Joseph Fox 1901. William Major 1902. William Major 1903. William Major 1904. William Major 1905. William Major 1911. James Wetherall Name Walkley Cottage/Cottage/ The Old Cottage Address Hill Street, Walkley Earliest 1828. Closed Still open Comments 1828. Sampson Cropper/Crapper 1829. Sampson Cropper 1833. William Gosnay 1845. Peter Bradshaw (Cottage) 1852. William Shelley 1856. James Shelley (Freedom Hill, Walkley) 1857. James Shelley (Freedom Hill, Walkley) 1858. James Shelley (Freedom Hill, Walkley) 1859. James Shelley (Freedom Hill, Walkley) 1860. James Shelley (Freedom Hill, Walkley) 1861. James Shelley/Elizabeth Shelley 1862. James Shelley/Elizabeth Shelly 1863. Elizabeth Shelley 1864. Elizabeth Shelley 1865. Elizabeth Shelley 1866. Elizabeth Shelley 1867. Elizabeth Shelley 1868. Elizabeth Shelley 1871. Harvey Ibbotson 1876. Jabez Shelley (Old Cottage, 4 Bole Hill Road) 1877. Jabez Shelley (Old Cottage, 4 Bole Hill Road) 1878. Jabez Shelley (Old Cottage, 4 Bole Hill Road) 1879. Jabez Shelley (Old Cottage, 4 Bole Hill Road) 1880. Jabez Shelley (Old Cottage, 4 Bole Hill Road) 1881. Jabez Shelley (Old Cottage, 4 Bole Hill Road) 1882. Jabez Shelley 1883. Jabez Shelley 1884. Jabez Shelley 1885. Jabez Shelley 1886. Jabez Shelley 1887. Jabez Shelley 1888. Jabez Shelley 1889. Jabez Shelley 1890. Jabez Shelley 1891. Jabez Shelley 1892. Jabez Shelley 1893. Jabez Shelley 1898. William Emery 1901. Thomas Leadbeater 1902. Thomas Leadbeater 1903. Thomas Leadbeater 1904. Thomas Leadbeater 1905. Thomas Leadbeater (Bole Hill Road) 1906. Thomas Leadbeater (Bole Hill Road) 1907. Thomas Leadbeater (Bole Hill Road) 1908. Thomas Leadbeater (Bole Hill Road) 1909. Thomas Leadbeater (Bole Hill Road) 1910. Thomas Leadbeater (Bole Hill Road) 1911. Thomas Leadbeater (Bole Hill Road) 1912. Thomas Leadbeater (Bole Hill Road) 1913. Ernest Leadbeater 1914. Ernest Leadbeater 1915. Ernest Leadbeater 1916. Ernest Leadbeater 1917. Ernest Leadbeater 1918. Ernest Leadbeater 1919. Ernest Leadbeater 1920. Ernest Leadbeater 1921. Ernest Leadbeater 1922. Ernest Leadbeater 1925. Frederick Todd Name Warm Hearth Stone Address 1 Town Head Street Earliest 1790. Closed 1896. Comments still open July 1884, mentioned in Court case. 1828. Samuel Moore and Co 1829. Samuel Moore and Co 1830. Samuel Moore 1831. Samuel Moore 1832. Samuel Moore 1833. Samuel Moore 1834. Samuel Moore 1837. Elizabeth Moore 1838. Elizabeth Moore 1839. Elizabeth Moore 1840. Elizabeth Moore 1841. Elizabeth Moore 1845. James Hogg 1846. James Hogg (7 Townhead Street) 1847. James Hogg (7 Townhead Street) 1849. William Topliss 1850. William Topliss 1851. William Topliss 1852. William Topliss 1853. William Topliss 1854. William Topliss 1855. William Topliss 1856. William Topliss 1857. William Topliss 1858. William Topliss 1859. William Topliss 1860. William Topliss 1861. William Topliss 1862. William Toplis 1871. Jonathan Guest 1872. Jonathan Guest 1873. Jonathan Guest 1874. Jonathan Guest 1875. Jonathan Guest 1876. Jonathan Guest 1877. Jonathan Guest 1878. Jonathan Guest 1879. Jonathan Guest 1880. Jonathan Guest 1881. Jonathan Guest Name Washford Arms Address 380 Attercliffe Road Earliest 1850. Closed 1970. Comments became a chip shop (1970's, date uncertain) Name Washington Address 23 Washington Road Earliest 1854. Closed Comments 1854. Benjamin Beeley 1855. Benjamin Beeley 1856. Benjamin Beeley 1862. Richard Beeley (116 Washington Road) 1879. Benjamin Beeley/Bealey 1893. Alfred Hoyland 1894. Alfred Hoyland 1895. Alfred Hoyland 1896. Alfred Hoyland 1897. Alfred Hoyland 1898. Alfred Hoyland 1899. Alfred Hoyland 1900. Alfred Hoyland 1901. Alfred Hoyland 1905. Mrs Edith B Twiney 1911. Joseph W Ford 1925. Colin Smith Name Washington/'Wellington' Address 79 Fitzwilliam Street Earliest 1837. Closed Still open Comments 1837. W H Richmond 1839. W H Woodhouse 1841. John Monks 1842. John Monks 1843. John Monks 1844. John Monks 1845. John Monks 1846. John Monks 1847. John Monks 1848. John Monks 1849. John Monks 1850. John Monks 1851. John Monks 1852. John Monks 1853. John Monks 1854. John Monks 1855. John Monks 1856. John Monks 1857. John Monks 1858. John Monks 1859. John Monks 1860. John Monks 1861. John Monks 1862. John Monks 1863. William Earnshaw 1864. William Earnshaw 1865. J. Lowe 1866. J. Lowe 1867. J. Lowe 1868. J. Lowe 1871. Benjamin Beeley 1872. Benjamin Beeley 1873. Benjamin Beeley 1874. Benjamin Beeley 1875. Benjamin Beeley 1876. Benjamin Beeley/Mrs Mary Ann Perith (?) 1877. Benjamin Beeley 1878. Benjamin Beeley 1879. William Platt 1881. G Chapman 1882. G Chapman 1883. G Chapman 1887. George Arthur Pearson 1888. George Arthur Pearson 1889. George Arthur Pearson 1893. William Day 1894. William Day 1895. William Day 1896. William Day 1898. Joseph Brown 1901. Walter Shaw 1902. Walter Shaw 1903. Walter Shaw 1904. Walter Shaw 1905. Walter Shaw 1906. Walter Shaw 1907. Walter Shaw 1908. Walter Shaw 1909. Walter Shaw 1910. Walter Shaw 1911. Walter Shaw 1912. Walter Shaw 1913. Walter Shaw 1914. Walter Shaw 1915. Walter Shaw 1916. Walter Shaw 1917. Walter Shaw 1919. George Kennedy 1920. George Kennedy 1921. George Kennedy 1922. George Kennedy 1925. George Kennedy Name Waterloo Tavern Address 18 Pinstone Street Earliest 1796. Closed 1898. Comments 1859. Thomas Freeman 1871. Thomas Freeman (Beerhouse) Name Waterloo Tavern Address 3 Andrew Street Earliest 1833. Closed Comments 1833. Jacob Frudd (2 Andrew Street, Beerhouse) 1859. Henry Kay 1860. Henry Kay 1861. Henry Kay 1862. Henry Kay 1863. Henry Kay 1864. Henry Kay (Beerhouse) (F) 1871. Mrs Ann Kay (Beerhouse) Name Waterloo Tavern/Waterloo Turf Tavern Address 26 Watson's walk Earliest 1774. Closed 1906. Comments also known as The Turf Tavern, 1822 address 1 Watson's Walk 1821. Joseph Ashley 1822. Joseph Ashley (1 Watson's Walk) 1823. Joseph Ashley (1 Watson's Walk) 1824. Joseph Ashley (1 Watson's Walk) 1825. Joseph Ashley (1 Watson's Walk) 1828. Hannah Ashley 1829. Ann Ashley 1833. Paul Ashley 1834. Paul Ashley 1835. Paul Ashley 1836. Paul Ashley 1837. Paul Ashley 1838. Paul Ashley 1839. Paul Ashley 1840. Paul Ashley 1841. Paul Ashley 1842. Paul Ashley 1843. Paul Ashley 1844. Paul Ashley 1845. Paul Ashley (25 Watson's Walk) 1846. Paul Ashley 1847. Paul Ashley 1848. Paul Ashley 1849. Paul Ashley 1850. Paul Ashley 1851. Paul Ashley 1852. Paul Ashley 1853. Paul Ashley (died 17th Nov 1853, aged 48) 1854. Charles Clark 1856. Joseph Rotherforth 1859. George Silke 1860. George Silke 1861. George Silke 1862. George Silke 1863. George Silke 1864. George Silke 1865. George Silke 1866. George Silke 1867. George Silke 1868. George Silke 1871. George Downing 1876. Thomas Lenthall 1879. John Wood 1881. David Henry K Ruston (Turf Tavern) 1889. George E Mills 1895. Joseph Alfred Greenwood 1896. Joseph Alfred Greenwood Name Waterman's Rest Address 1 Sussex Street Earliest 1871. Closed Comments 1871. Mary Pearson (Beerhouse) 1879. George Pearson (Beerhouse) 1880. George Pearson (Beerhouse) 1881. George A Pearson Name Waverley Hotel Address Castle Street Earliest Closed Comments or Imperial Hotel Name We Three Loggerheads Inn Address 30 Hawley Croft Earliest 1830. Closed 1889. Comments 1861. Edward Bates (Beerhouse) Name Weatherby Address Park Hill, Swallownest Earliest Closed Still open Comments Name Weatherspoon Address West Street Earliest Closed Still open Comments Name Weighhouse Inn Address 168 Duke Street Earliest 1839. Closed 1902. Comments 1871. Joseph Bradley (Beerhouse) Name Weir Head Hotel Address 1 Sutherland Street Earliest 1856. Closed 1926. Comments Name Weir Head Inn Address 287 Attercliffe Road Earliest 1856. Closed Comments 1856. Charles Lindley 1857. Charles Lindley 1858. Charles Lindley 1859. Charles Lindley 1862. Joseph G Johnson 1863. William Gibbons 1864. William Gibbons 1865. William Gibbons Name Weir Head Tavern Address 377 Penistone Road Earliest Closed 1936. Comments became Hillfoot Club Name Well Run Dimple Address 58 Fargate/Barkers Pool Earliest 1793. Closed 1896. Comments Built 1793 1821. John Allison (Barker Pool) 1822. John Allison 1823. John Allison 1824. John Allison 1825. John Allinson 1826. John Allinson 1827. John Allinson 1828. John Allinson 1829. John Allinson 1830. John Allinson 1831. John Allinson 1832. John Allinson 1833. John Allinson 1834. John Allinson 1837. William Frost (63 Barker's Pool) 1845. John Thompson (112 Barker's Pool) Name Wellington Address Roscoe Place Earliest 1846. Closed Comments 1846. George Pardin Name Wellington Address 683 Attercliffe Common Earliest 1854. Closed Comments 1854. Henry Hardcastle Name Wellington Address 1 Henry Street, Portmahon Earliest 1871. Closed Still open Comments now Cask and Cutler 1862. W Booth (Henry Street, Philadelphia Road) 1871. Joseph Thornton 1879. William Platts 1880. William Platts 1881. William Platts 1882. William Platts 1883. William Platts 1884. William Platts 1885. William Platts 1886. William Platts 1887. William Platts 1888. William Platts 1889. William Platts 1890. William Platts 1891. William Platts 1892. William Platts 1893. William Platts 1894. William Platts 1895. William Platts 1896. William Platts 1897. William Platts 1898. William Platts 1899. William Platts 1900. William Platts 1901. William Platts 1905. Mrs Ann Woodhead 1911. William A Sullivan 1925. Vincent Hartley Name Wellington Address 720 Brightside Lane Earliest 1871. Closed still open Comments or Duke of Wellingotn 1871. Abraham Booth 1876. John Rollett 1877. John Rollett 1878. John Rollett 1879. John Rollett 1880. John Rollett 1881. John Rollett 1887. Frank Lee 1888. Frank Lee 1889. Frank Lee 1890. Frank Lee 1891. Frank Lee 1892. Frank Lee 1893. Frank Lee 1894. Frank Lee 1895. Frank Lee 1896. Frank Lee 1897. Frank Lee 1898. Frank Lee 1899. Frank Lee 1900. Frank Lee 1901. Frank Lee 1902. Mrs Milfred 1905. James Bingham 1906. James Bingham 1907. James Bingham 1908. James Bingham 1909. James Bingham 1910. James Bingham 1911. James Bingham 1912. James Bingham 1913. James Bingham 1916. Harry Bolton 1917. Harry Bolton 1918. Harry Bolton 1919. Harry Bolton 1920. Harry Bolton 1921. Harry Bolton 1922. Hugh Mottram 1923. Hugh Mottram 1924. Hugh Mottram 1925. Hugh Mottram Name Wellington Address 78 Macro Street Earliest 1871. Closed Comments 1871. Martin Bohan (Beerhouse) 1895. Aaron Beaver Name Wellington Arms Address 90 Wellington Street Earliest 1871. Closed Comments 1871. Thomas Cowan (Beerhouse) 1900. J. Knott Name Wellington Inn Address 222 Main Road, Darnall Road Earliest 1822. Closed Still open Comments 1822. William Hardcastle 1823. William Hardcastle 1824. William Hardcastle 1825. William Hardcastle 1826. William Hardcastle 1827. William Hardcastle 1828. William Hardcastle 1829. William Hardcastle 1830. William Hardcastle 1831. William Hardcastle 1832. William Hardcastle 1833. William Hardcastle 1834. William Hardcastle 1835. William Hardcastle 1836. William Hardcastle 1837. William Hardcastle 1838. William Hardcastle 1839. William Hardcastle 1840. William Hardcastle 1841. William Hardcastle 1842. William Hardcastle 1843. William Hardcastle 1844. William Hardcastle 1845. William Hardcastle 1846. William Hardcastle 1847. William Hardcastle 1848. William Hardcastle 1849. William Hardcastle 1850. William Hardcastle 1851. William Hardcastle 1852. William Hardcastle 1871. Mrs Mary Staniforth 1872. Mrs Mary Staniforth 1873. Mrs Mary Staniforth 1874. Mrs Mary Staniforth 1875. Mrs Mary Staniforth 1876. Mrs Mary Staniforth 1877. Mrs Mary Staniforth 1878. Mrs Mary Staniforth 1879. Mrs Mary Staniforth 1880. Mrs Mary Staniforth 1881. Mrs Mary Staniforth 1882. Mrs Mary Staniforth 1883. Mrs Mary Staniforth 1884. Mrs Mary Staniforth 1885. Mrs Mary Staniforth 1886. Mrs Mary Staniforth 1887. Mrs Mary Staniforth 1888. Mrs Mary Staniforth 1889. Mrs Mary Staniforth 1890. Mrs Mary Staniforth 1891. Mrs Mary Staniforth 1892. Mrs Mary Staniforth 1893. Mrs Mary Staniforth 1894. Mrs Mary Staniforth 1895. Mrs Mary Staniforth 1896. Mrs Mary Staniforth 1897. Mrs Mary Staniforth 1898. Mrs Mary Staniforth 1899. Mrs Mary Staniforth 1900. Mrs Mary Staniforth 1901. Mrs Mary Staniforth 1905. Samuel Bingham 1906. Samuel Bingham 1907. Samuel Bingham 1908. Samuel Bingham 1909. Samuel Bingham 1910. Samuel Bingham 1911. Samuel Bingham 1925. Edward Murtagh Name Wellington Inn Address 124 Carlisle Road Earliest 1868. Closed Comments Name Wellington Inn (formerly Hero and His Horse) Address 58 Langsett Road Earliest 1845. Closed Still open Comments now Hillsborough Hotel 1845. Geroge Parvin/Parvis 1846. Geroge Parvin/Parvis 1847. George Parvin 1848. George Parvin 1849. George Parvin 1854. Joseph Stevenson 1861. Isaac Clark (Wellington) 1862. Isaac Clarke (Wellington) 1879. Mrs Lavinia Woodhouse 1880. Mrs Lavinia Woodhouse 1881. Mrs Lavinia Woodhouse 1893. Mrs Ellis 1901. Hugh Greaves 1902. Hugh Greaves 1903. Hugh Greaves 1904. Hugh Greaves 1905. Hugh Greaves 1911. Frederick Woolhouse 1925. Newman Booth Name Wellington Tavern Address Castle Folds Earliest 1825. Closed Comments 1825. Elias Short Name Wellington Tavern/Duke of Wellington Address 21 Coal Pit Lane (Cambridge St by 1871) Earliest 1822. Closed Comments 1822 address 10 Coalpit Lane 1822. Elias Shirt 1823. Elias Shirt 1824. Elias Shirt 1825. Elias Shirt 1826. Elias Shirt 1827. Elias Shirt 1828. Elias Shirt 1829. Elias Shirt 1830. Elias Shirt 1831. Elias Shirt 1832. Elias Shirt 1833. Elias Shirt 1834. Elias Shirt 1835. Elias Shirt 1836. Elias Shirt 1837. Elias Shirt 1838. Elias Shirt 1839. Elias Shirt 1840. Elias Shirt 1841. Elias Shirt 1842. Elias Shirt 1843. Elias Shirt 1844. Elias Shirt 1845. Elias Shirt 1846. Elias Shirt 1847. Elias Shirt 1848. Elias Shirt 1849. Elias Shirt 1850. Elias Shirt 1851. Elias Shirt 1852. Elias Shirt 1853. Elias Shirt 1854. Elias Shirt 1855. Elias Shirt 1856. Elias Shirt 1857. Elias Shirt 1858. Elias Shirt 1859. Elias Shirt 1860. Elias Shirt 1861. Elias Shirt 1862. E Shirt (Coalpit Lane) 1871. Mrs Emma Gillott 1879. Amos Crossley (21 Cambridge Street) 1880. Amos Crossley (21 Cambridge Street) 1881. Amos Crossley (21 Cambridge Street) 1882. Amos Crossley 1883. Amos Crossley 1884. Amos Crossley 1885. Amos Crossley 1886. Amos Crossley 1887. Amos Crossley 1888. Amos Crossley 1889. Amos Crossley 1890. Amos Crossley 1891. Amos Crossley 1892. Amos Crossley 1893. Amos Crossley 1895. Amos Crossland 1901. Sam Hone (Cambridge Street) 1905. Fred Storey Name Wentworth Arms Address 262 Rockingham Street Earliest 1833. Closed Comments 1833. Francis Castleton 1834. William Kirkby 1835. William Kirkby 1836. William Kirkby 1837. William Kirkby 1845. James Hirst 1846. James Hirst 1847. James Hirst 1849. Samuel Darwin 1854. George Hollings 1855. George Hollings 1856. George Hollins 1862. Joseph Stacey 1879. James Boothroyd 1880. James Boothroyd 1881. James Boothroyd (Jun) 1882. James Boothroyd (Jun.) 1883. James Boothroyd (Jun.) 1884. James Boothroyd (Jun.) 1885. James Boothroyd (Jun.) 1886. James Boothroyd (Jun.) 1887. James Boothroyd (Jun.) 1888. James Boothroyd (Jun.) 1889. James Boothroyd (Jun.) 1890. James Boothroyd (Jun.) 1891. James Boothroyd (Jun.) 1892. James Boothroyd (Jun.) 1893. James Boothroyd (Jun.) 1901. Harry Richardson 1905. George Smith Name Wentworth House Address 78 Button Lane Earliest 1825. Closed 1917. Comments 1911. Arthur Jackson Name Wentworth House Address 18 Wentworth Street, S6 Earliest 1845. Closed Comments 1845. William Lee 1846. William Lee 1847. William Lee 1854. Thomas Wood 1862. J Platts 1880. George Maskrey 1881. George Maskrey 1901. Thomas Foster 1905. Walter Wallace 1911. George Emerson 1925. John Adamson Name Wentworth House Hotel Address 26 Milford Street Earliest 1833. Closed Still open Comments Name Wentworth Inn Address 156 Wentworth Street Earliest 1856. Closed Comments 1856 address 18 Wentworth Street 1856. John Platts 1871. Mrs Ann Platts Name West End Address 71 West Street, Eckington Earliest 1901. Closed Comments 1901. William Wilkins 1905. James Ernest Taylor 1906. James Ernest Taylor 1907. James Ernest Taylor 1908. James Ernest Taylor 1909. James Ernest Taylor 1910. James Ernest Taylor 1911. James Ernest Taylor Name West End Hotel Address 412 Glossop Road Earliest 1852. Closed Still open Comments 1852. George Dawes 1854. Thomas Newton 1862. William Holland 1863. William Holland 1864. William Holland 1871. William Holland 1872. William Holland 1873. William Holland 1874. William Holland 1875. William Holland 1876. William Holland 1877. William Holland 1878. William Holland 1879. William Holland 1880. William Holland 1881. William Holland 1901. William Keeling 1905. Leonard Edmund Thompson 1911. Miss Elizabeth Graves 1925. Jose Richard Berry Name West Street Hotel/Flares/Bull and Bush/West Street Live Address 128 West Street Earliest 1852. Closed still open Comments 1852. Francis Turner 1853. Francis Turner 1854. Francis Turner 1855. Francis Turner 1856. Francis Turner 1862. Thomas Webster (122 West Street) 1871. John Camm 1879. Edward Marrison 1881. Mrs E Marrison 1893. Edgar Bullivant 1895. Edgar Bullivant 1901. George Crosby 1905. Walter Kendrick 1911. Mrs Alice Kendrick Name West Street Vaults Address 112 West Street Earliest 1852. Closed 1893. Comments 1852. Francis Turner 1853. Francis Turner 1854. Francis Turner 1855. Francis Turner 1856. Francis Turner 1895. Thomas Brown Call Name Westcourt Shades Address 2 Scargill Croft Earliest 1846. Closed Comments 1846. Thomas Barrett 1847. Thomas Barrett Name Westminster Address High Street & Mulberry Street Earliest 1901. Closed Comments 1901. Henry Matthewman 1905. Alfred James Kerridge 1911. Thomas Hopcutt Name Weston Park Hotel Address 96 Weston Street Earliest 1891. Closed Comments 1891. Walter Widdowson Name Wharncliffe Arms Address Burncross, Chapeltown Earliest 1881. Closed Still open Comments 1879. William Wragg 1880. William Wragg 1881. William Wragg 1905. Jn Joseph Brammah 1906. Jn Joseph Brammah 1907. Jn Joseph Brammah 1908. Jn Joseph Brammah 1909. Jn Joseph Brammah 1910. Jn Joseph Brammah 1911. Jn Joseph Brammah Name Wharncliffe Arms Address Wharncliffe side, Oughtibridge Earliest 1881. Closed Still open Comments 1879. Aaron Micklethwaite 1880. Aaron Micklethwaite 1881. Aaron Micklethwaite 1901. Frank Handley 1905. John William Bisby 1906. John William Bisby 1907. John William Bisby 1908. John William Bisby 1909. John William Bisby 1910. John William Bisby 1911. John William Bisby Name Wharncliffe Arms/William McReady/Manchester Address 42 West Street Earliest 1787. Closed Comments formerly Manchester, William McReady 1833. Abraham Horsfield (96 West Street) 1834. Abraham Horsfield 1835. Abraham Horsfield 1836. Abraham Horsfield 1837. Abraham Horsfield 1838. Abraham Horsfield 1839. Abraham Horsfield 1845. Thomas Littlewood 1846. Thomas Littlewood 1847. Thomas Littlewood 1848. Thomas Littlewood 1849. Thomas Littlewood 1850. Thomas Littlewood 1851. Thomas Littlewood 1852. Thomas Littlewood 1854. George Dawson 1862. Thomas Kirk 1871. John Smith 1879. Edward Morgan 1880. Edward Morgan 1881. Edward Morgan 1901. Henry Hartley 1902. Henry Hartley 1903. Henry Hartley 1904. Henry Hartley 1905. Henry Hartley 1911. George Henry Pace 1925. Frederick William Royce Name Wharncliffe Hotel Address 13 King Street Earliest 1893. Closed Comments open after 1818 on site of old debtors prison 1881. William Henry Garside 1893. William T. Fogg 1894. William T. Fogg 1895. William T. Fogg 1900. William Hickson Name Wharncliffe Hotel Address 127 Bevercotes Road, S5 Earliest 1931. Closed Still open Comments Name Wheatsheaf Address Park Head, Ecclesall Earliest 1825. Closed Comments Original build date 1695 1825. Joseph Barker 1833. William Barker 1845. Joseph Barker 1871. Samuel Barker 1879. Philip George Vardy 1880. Philip George Vardy 1881. Philip George Vardy 1901. Fred Oakes 1902. Fred Oakes 1903. Fred Oakes 1904. Fred Oakes 1905. Fred Oakes 1906. Fred Oakes 1907. Fred Oakes 1908. Fred Oakes 1909. Fred Oakes 1910. Fred Oakes 1911. Fred Oakes Name Wheatsheaf Address 21 Button Lane Earliest 1833. Closed 1920. Comments 1833. Benjamin Thornley (Beerhouse) Name Wheatsheaf Address 74 Bailey Lane Earliest 1833. Closed 1904. Comments 1871. James Molloy (Beerhouse) Name Wheatsheaf Address 81 Eyre Lane Earliest 1833. Closed Comments 1833. John Blackburn (Beerhouse) Name Wheatsheaf Address 18 Penistone Road Earliest 1841. Closed 1897. Comments 1845. William Chapman 1846. William Chapman 1847. William Chapman Name Wheatsheaf Address 11 Bridge Street Earliest 1849. Closed Comments 1846. James Turner 1847. James Turner 1849. John Holland 1854. Thomas Sissons 1855. Thomas Sissons 1856. Thomas Sissons 1857. Thomas Sissons 1858. Thomas Sissons 1859. Thomas Sissons 1860. Thomas Sissons 1861. Thomas Sissons 1862. Thomas Sissons 1871. Charles Sissons 1872. Charles Sissons 1873. Charles Sissons 1874. Charles Sissons 1875. Charles Sissons 1876. Charles Sissons 1877. Charles Sissons 1878. Charles Sissons 1879. Charles Sissons 1880. Charles Sissons 1881. Charles Sissons 1901. Mrs Emma White 1905. David Robert Dove 1911. Elijah Cheetham 1925. William Henry West Name Wheatsheaf Address 149 Harvest Lane Earliest 1854. Closed Comments 1920's PictureSheffield 1854. Joshua Spencer 1862. William Foster 1871. William Richardson 1872. William Richardson 1873. William Richardson 1874. William Richardson 1875. William Richardson 1876. William Richardson 1877. William Richardson 1878. William Richardson 1879. William Richardson 1881. John Talbot Name Wheatsheaf Address 46 Sims Croft Earliest 1871. Closed Comments 1871. Frederick Cresser (Beerhouse) 1881. William Slack Name Wheatsheaf Address 2 Platt Street Earliest 1905. Closed Comments 1905. Sam Marsh 1906. Sam Marsh 1907. Sam Marsh 1908. Sam Marsh 1909. Sam Marsh 1910. Sam Marsh 1911. Sam Marsh 1925. Edwin Isaac Platts Name Whiley's Saloon Address Hartshead Earliest 1825. Closed Comments Name Whirlow Bridge Address Ecclesall Road, Parkhead Earliest 1879. Closed Comments 1879. George Rothwell 1880. George Rothwell 1881. George Rothwell 1895. David Arnold Clarke 1901. Spencer Hunter 1905. Spencer Hunter 1911. Frank Sykes Name Whitby Hotel Address 106 Addey Street/1 Arthur Street 1871 Earliest 1846. Closed 1960. Comments 1871. Joseph Hawksworth (Beerhouse) Name White Bear Address 10 High Street Earliest 1780. Closed 1900. Comments now Church Street; 1787 Directory 1821. Charles Grimes 1822. Charles Grimes 1825. George Moore 1826. George Moore 1827. George Moore 1828. George Moore 1829. George Moore 1830. George Moore 1831. George Moore 1832. George Moore 1833. George Moore 1834. William Frost 1837. John Roberts (21 High Street) 1845. Edward Binney 1846. Edward Binney 1847. Edward Binney 1849. Lydia Binney 1850. Lydia Binney 1851. Lydia Binney 1852. Lydia Binney 1853. Lydia Binney 1854. Lydia Binney 1855. Lydia Binney 1856. Lydia Binney 1857. Lydia Binney 1858. Lydia Binney 1859. Lydia Binney 1860. Lydia Binney 1861. Lydia Binney 1862. Lydia Binney 1871. Joseph Cooper 1872. Joseph Cooper 1873. Joseph Cooper 1874. Joseph Cooper 1875. Joseph Cooper 1876. Joseph Cooper 1877. Joseph Cooper 1878. Joseph Cooper 1879. Joseph Cooper 1880. Joseph Cooper 1881. Mrs Elizabeth Cooper 1893. Mrs Martha Ward Burgess 1901. Mrs Emma Wilson Name White Bear Address Stocks Hill, Ecclesfield Earliest 1879. Closed Comments 1879. Edmund Hemmingfield 1881. Edward Hemingfield 1901. Fred Tom Gunson 1902. Fred Tom Gunson 1903. Fred Tom Gunson 1904. Fred Tom Gunson 1905. Fred Tom Gunson 1911. William Morgan Name White Hart Address 119 Worksop Road/Church Street/Attercliffe Road Earliest 1825. Closed 1992. Comments 1828. W Weightman 1829. W Weightman 1830. W Weightman 1831. W Weightman 1832. W Weightman 1833. W Weightman 1834. W Weightman 1841. Sarah Bretnall 1842. Sarah Bretnall 1843. Sarah Bretnall 1844. Sarah Bretnall 1845. Sarah Bretnall 1846. Sarah Bretnall 1847. Sarah Bretnall 1854. Thomas Bower 1855. Thomas Bower 1856. Thomas Bower (1857) 1859. Ann Bower 1865. W Siddall 1871. Mrs Ann Siddall 1876. Mrs Charlotte Bower 1877. Mrs Charlotte Bower 1878. Mrs Charlotte Bower 1879. Mrs Charlotte Bower 1880. Mrs Charlotte Bower 1881. Mrs Charlotte Bower 1883. William Antcliffe 1884. William Antcliffe 1885. William Antcliffe 1886. William Antcliffe 1887. William Antcliffe 1888. William Antcliffe 1889. William Antcliffe 1890. William Antcliffe 1891. William Antcliffe 1892. William Antcliffe 1893. William Antcliffe 1894. William Antcliffe 1895. William Antcliffe 1896. William Antcliffe 1898. Charles Isaac Needham 1899. Charles Isaac Needham 1900. Charles Isaac Needham 1901. Charles Isaac Needham 1902. Charles Isaac Needham 1903. Charles Isaac Needham 1904. Charles Isaac Needham 1905. Charles Isaac Needham 1906. Charles Isaac Needham 1907. Charles Isaac Needham 1908. Charles Isaac Needham 1909. Charles Isaac Needham 1910. Charles Isaac Needham 1911. Charles Isaac Needham 1912. Charles Isaac Needham 1913. Charles Isaac Needham 1914. Charles Isaac Needham 1915. Charles Isaac Needham 1916. Charles Isaac Needham 1917. Charles Isaac Needham 1918. William Pepper 1919. William Pepper 1920. William Pepper 1921. William Pepper 1922. William Pepper 1923. William Pepper 1924. William Pepper 1925. William Pepper Name White Hart Address 32 Church Street, Eckington Earliest 1825. Closed Comments 1825. George Allen 1826. George Allen 1827. George Allen 1828. George Allen 1879. Charles Merryman 1901. Vivian Merryman 1905. Vivian Merryman 1911. William Robinson Name White Hart Address Greenhill, Norton Earliest 1825. Closed Still open Comments 1825. James Lister 1828. James Seston 1849. Thomas Wilson 1854. Thomas Wilson 1879. Samuel Bright 1901. Albert Biggin 1905. Charles Thomas Corthorn 1911. Thomas Harrison Name White Hart Address Langsett Road North, Oughtibridge Earliest 1825. Closed Still open Comments 1825. Ann Brammall 1826. Ann Brammall 1827. Ann Brammall 1828. Ann Brammall 1854. Thomas Turner 1879. Mrs Jane Mellor 1880. Mrs Jane Mellor 1881. Mrs Jane Mellor 1901. T Mellor 1905. Mrs Emily Trickett 1906. Mrs Emily Trickett 1907. Mrs Emily Trickett 1908. Mrs Emily Trickett 1909. Mrs Emily Trickett 1910. Mrs Emily Trickett 1911. Mrs Emily Trickett Name White Hart Address High Green, Chapeltown Earliest 1861. Closed Comments 1861. James Kilner 1879. William Thompson 1880. William Thompson 1881. William Thompson 1905. Charles Wetherall 1911. Thomas Windrow Name White Hart Address 140 St Philip's Road Earliest 1871. Closed Still open Comments 1930's PictureSheffield 1871. Thomas Heathcote (Beerhouse) 1881. George Carnell (184 St Philips Road) Name White Hart Address 64 Doncaster Street Earliest 1881. Closed Comments 1881. Henry F Widdrington (Beerhouse) Name White Hart/Kelham Island Tavern Address 62 Russell Street Earliest 1845. Closed Still open Comments now The Kelham Island Tavern 1845. George Smith 1846. George Smith 1847. George Smith 1849. Henry Pettit/Petit 1852. John Chapman 1853. John Chapman 1854. John Chapman 1855. John Chapman 1856. John Chapman 1857. John Chapman 1858. John Chapman 1859. John Chapman 1860. John Chapman 1861. John Chapman 1862. J Chapman 1864. John Bullock (F) 1871. Luke Frith 1879. John Blenkiron 1880. John Blenkiron 1881. John Blenkiron 1891. Henry Elliott 1892. Henry Elliott 1893. Henry Elliott 1894. Henry Elliott 1895. Henry Elliott 1896. Henry Elliott 1897. Henry Elliott 1898. Henry Elliott 1899. Henry Elliott 1900. Henry Elliott 1901. Henry Elliott 1905. Mrs Emma Elliott 1906. Mrs Emma Elliott 1907. Mrs Emma Elliott 1908. Mrs Emma Elliott 1909. Mrs Emma Elliott 1910. Mrs Emma Elliott 1911. Mrs Emma Elliott Name White Hart/Old White Hart Address Waingate Earliest 1825. Closed Comments 1825. Charles Hammond 1826. Charles Hammond 1827. Charles Hammond 1828. Charles Hammond 1829. Charles Hammond 1830. Charles Hammond 1831. Charles Hammond 1832. Charles Hammond 1833. Charles Hammond 1834. Charles Hammond 1835. Charles Hammond 1836. Charles Hammond 1837. Charles Hammond 1845. William Dove (7 Waingate) 1846. William Dove 1847. William Dove 1848. William Dove 1849. William Dove 1850. William Dove 1851. William Dove 1852. William Dove 1853. William Dove 1854. William Dove (14 Waingate) 1862. Thomas Nixon 1871. Joseph Peech 1879. Robert M Scott 1881. Harry Shaw (Old White Hart, 7 Waingate & 14 Castle Green) Name White Horse Address Gregory Row Earliest 1787. Closed Comments Gregory Lane no longer exists Name White Horse Address 275 Solly Street Earliest 1820. Closed Comments 1822 address top of Broad Street 1822. Michael Mawson (Top of Broad Street)/M. Sefton 1823. Michael Sefton Mawson (22 Solly Street) 1824. Michael Sefton Mawson (22 Solly Street) 1825. Michael Sefton Mawson (22 Solly Street) 1828. John Saville 1829. John Saville 1830. John Saville 1831. John Saville 1832. John Saville 1833. John Saville 1834. John Saville 1835. John Saville 1836. John Saville 1837. J Saville (31 Solly Street) 1845. Edward Shaw 1846. Edward Shaw 1847. Edward Shaw 1848. Edward Shaw 1849. Edward Shaw 1852. John Wragg 1853. John Wragg 1854. John Wragg (Sen) 1862. J W Walch 1879. George Smith 1880. George Smith 1881. George Smith 1895. Harry Bolton 1901. Charles Thomas 1905. Mrs Emily Thomas 1911. Charles Alfred Helliwell 1919. John Jennett 1925. Sam Hodgkinson Name White Horse Address Market Place, Chapeltown Earliest 1825. Closed Comments 1825. Charles Hoyland 1861. William Hoyland 1879. Edwin Pepper 1880. Edwin Pepper 1881. Edwin Pepper 1901. William Kilner 1905. William Kilner 1906. William Kilner 1907. William Kilner 1908. William Kilner 1909. William Kilner 1910. William Kilner 1911. William Kilner Name White Horse Address Wadsley Earliest 1825. Closed Comments 1825. Henry Ibbotson 1826. Henry Ibbotson 1827. Henry Ibbotson 1828. Nicholas Bramhall 1829. Nicholas Bramhall Name White Horse Address 83 South Street Earliest 1834. Closed Comments 1834. Thomas Bagshaw Name White Horse Address 18 Effingham Street Earliest 1845. Closed Comments 1845. Peter Wilson 1846. Peter Wilson 1847. Peter Wilson 1848. Peter Wilson 1849. Peter Wilson 1854. Mrs Harriet Hancock 1862. John Wilson Name White Horse Address 65 Malinda Street Earliest 1871. Closed Comments 1951 address 57 Malinda Street 1871. John Pinder (Beerhouse) Name White Horse Address Norfolk Road North Earliest 1871. Closed Comments 1871. John Brough (Beerhouse) Name White Horse Address 76 Matilda Street Earliest 1881. Closed Comments 1881. Walter Brittain (Beerhouse, no name) Name White Horse Address 19 Grammer Street, S6 Earliest 1948. Closed Comments Name White Horse Address 87 Creswick Street Earliest Closed Comments Name White Horse/Old White Horse Address 34 Copper Street Earliest 1820. Closed Comments 1821. John Keighley 1822. John Keighley 1825. Joseph Shirt 1828. Joseph Drayton/William Drayton 1829. Joseph Drayton 1833. Thomas Dransfield (Old White Horse) 1834. Charles Greaves 1835. Charles Greaves 1836. Charles Greaves 1837. Charles Greaves 1841. Edward Shaw (22 Cooper Street_ 1845. George Shepherd 1846. George Shepherd 1847. George Shepherd 1849. J Marsh 1852. William Broadhead 1854. Francis Otter 1862. W Brookes 1879. Ellis Stott 1881. Frederick Short 1891. Robert Haigh (22 Copper Street) 1901. George Green 1905. George Henry Thompson 1911. Louis Cuneo 1919. Thomas Morgan 1925. Mrs Madalena Morgan Name White House Tavern Address Exchange Street Earliest 1861. Closed Comments 1861. Thomas Brett Name White Lion Address 110 Barker's Pool Earliest 1774. Closed 1920. Comments 1849 address 112 Barker's Pool 1846. John Thompson (Fargate) 1847. John Thompson (Fargate) 1849. George Pearce 1852. Mrs Ann Bucklow 1853. Mrs Ann Bucklow 1854. Mrs Ann Bucklow 1862. John Gleadall (112 Fargate) 1863. John Gleadall 1864. John Gleadall 1871. John Gleadall 1879. Ambrose Housley 1880. Ambrose Housley 1881. Ambrose Housley 1882. Ambrose Housley 1883. Ambrose Housley 1884. Ambrose Housley 1885. Ambrose Housley 1886. Ambrose Housley 1887. Ambrose Housley 1888. Ambrose Housley 1889. Ambrose Housley 1890. Ambrose Housley 1891. Ambrose Housley 1892. Ambrose Housley 1893. Ambrose Housley 1894. Ambrose Housley 1895. Ambrose Housley 1901. William Selby 1905. William Selby 1911. Charles Arch Name White Lion Address 12 West Bar Green Earliest 1796. Closed 1903. Comments 1822. Francis Lloyd 1823. Francis Lloyd 1824. Francis Lloyd 1825. Francis Lloyd 1828. John Allan 1829. John Allan 1901. Matthew Elliott Name White Lion Address 25 Holly Street Earliest 1796. Closed Comments Name White Lion Address 37 West Bar Green/37 Tenter Street/37 New Queen Street Earliest 1796. Closed 1903. Comments 1825. Faulk Lloyd 1833. John Shaw 1834. Elizabeth Shaw 1837. Thomas Palfreyman (18 Westbar Green) 1845. John Whitmarsh (New Queen Street) 1846. John Whitmarsh (37 Tenter Street) 1847. John Whitmarsh (37 Tenter Street) 1851. John Whitmarsh 1852. John Whitmarsh died 31/8/1852, Consumption, aged 52) 1854. William Outwin 1855. William Outwin 1856. William Outwin 1857. William Outwin 1858. William Outwin 1859. William Outwin 1860. William Outwin 1861. William Outwin 1862. William Outwin 1879. James Hartshorn (138 & 140 Queen Street) 1880. James Hartshorn (138 & 140 Queen Street) 1881. James Hartshorn (138 & 140 Queen Street) 1893. William Henry Stones 1905. George Baxter (140 Queen Street) 1911. Cornelius Crawley (140 Queen Street) 1925. Alfred Percy C Lester (140 Queen Street) Name White Lion Address 615 London Road, Lower Heeley, S2 Earliest 1822. Closed Still open Comments Possibly earlier - 1780 1822. Thomas Brandon (Nether Heeley) 1823. Thomas Brandon (Nether Heeley) 1824. Thomas Brandon (Nether Heeley) 1825. Thomas Brandon (Nether Heeley) 1828. George Reynolds 1829. George Reynolds 1830. George Reynolds 1831. George Reynolds 1832. George Reynolds 1833. George Reynolds 1834. George Reynolds 1845. Henry Hunt 1846. Joseph Hawley 1847. Joseph Hawley 1854. Jonathan Woollen 1855. Jonathan Woollen 1856. Jonathan Woollen 1857. Jonathan Woollen 1858. Jonathan Woollen 1859. Jonathan Woollen 1860. Jonathan Woollen 1861. Jonathan Woollen 1862. Jonathan Woollen 1871. Joseph Drake 1879. Edward Drake (69 London Road South, Heeley) 1880. Edward Drake (69 London Road South, Heeley) 1881. Edward Drake (69 London Road South, Heeley) 1893. William Jackson (615 London Road) 1895. George Crooby 1900. Mrs Crosby 1901. Edwin Howard (615 London Road) 1902. Edwin Howard (615 London Road) 1903. Edwin Howard (615 London Road) 1904. Edwin Howard (615 London Road) 1905. Edwin Howard (615 London Road) 1911. William Burkinshaw 1912. William Burkinshaw (615 London Road) 1913. William Burkinshaw (615 London Road) 1914. William Burkinshaw (615 London Road) 1915. William Burkinshaw (615 London Road) 1916. William Burkinshaw (615 London Road) 1917. William Burkinshaw (615 London Road) 1918. William Burkinshaw (615 London Road) 1919. William Burkinshaw (615 London Road) 1920. William Burkinshaw (615 London Road) 1921. William Burkinshaw (615 London Road) 1922. William Burkinshaw (615 London Road) 1923. William Burkinshaw (615 London Road) 1924. William Burkinshaw (615 London Road) 1925. William Burkinshaw (615 London Road) Name White Lion Address 2 Wicker Earliest 1825. Closed Comments 1825. George Clarke 1828. Elizabeth England 1833. George Edward Dawson 1834. George Edward Dawson 1835. George Edward Dawson 1836. George Edward Dawson 1837. George Edward Dawson 1845. Ann Dawson (Old White Lion, 3 Wicker) 1846. Ann Dawson (Old White Lion, 3 Wicker) 1847. Ann Dawson (Old White Lion, 3 Wicker) 1854. John Smith 1862. Robert Unwin Name White Lion Address 86 Queen Street Earliest 1825. Closed 1903. Comments 1854. William Outwin 1871. Mrs Rosina Henshaw 1895. Frederick Alcock (138 Queen Street) Name White Lion Address 30 Bailey Street Earliest 1871. Closed Comments 1871. George Simpson (Beerhouse) 1881. William Widdowson (Beerhouse) Name White Lion Address 54 Woodside Lane Earliest 1871. Closed Comments 1871. Samuel Fearn (Beerhouse) Name White Lion Address 88 Carbrook Street, S9 Earliest 1871. Closed Comments 1871. Joe Joseph Oldham (Beerhouse) Name White Lion Address 131 Dunlop Street Earliest Closed Comments Name White Lion (New) Address 12 Wicker Earliest 1837. Closed Comments 1833. Elizabeth England 1837. Elizabeth Wasnidge 1862. James Mettam 1863. James Mettam 1864. James Mettam (F) Name White Lion/New White Lion Address 61 Division Street Earliest 1871. Closed Comments 1871. Mrs Ann Day (Beerhouse) Name White Low Address Upper Hallam Earliest 1871. Closed Comments 1871. Mrs Elizabeth Marsden (Beerhouse) Name White Rose Address 17 Handsworth Road Earliest Closed Still open Comments Name White Swan Address 75 West Bar Earliest 1797. Closed 1903. Comments 1822 address 28 West Bar 1822. Charles Palfreyman 1825. Mary Fisher (27 Westbar) 1828. Thomas Crooks 1829. Thomas Crooks 1833. James Marchinton (28 Westbar) 1834. James Marchinton (28 Westbar) 1837. J Outram (28 Westbar) 1845. Joseph Lingard (57 Westbar) 1846. Joseph Lingard (57 Westbar) 1847. Joseph Lingard 1848. Joseph Lingard 1849. Joseph Lingard 1852. Sarah Lingard 1854. George Wilson 1855. George Wilson 1856. George Wilson 1861. Thomas Drabble (72 West Bar) 1862. Thomas Drabble 1881. Joe Davis (63-65 West Bar) Name White Swan Address 3 Fargate Earliest 1825. Closed Comments 1825. Robert Platts Name White Swan Address 57 Greenhill Main Road, S8 Earliest 1825. Closed Still open Comments 1825. George Makinson 1826. George Makinson 1827. George Makinson 1828. George Makinson 1849. John Camm (Swan) 1854. John Camm (Swan) 1856. Thomas Wilson, jun (Swan) 1857. Thomas Wilson, jun (White Swan) 1858. Thomas Wilson, jun (White Swan) 1859. Thomas Wilson, jun (White Swan) 1860. Thomas Wilson, jun (White Swan) 1861. Thomas Wilson 1862. Thomas Wilson, jun (White Swan) 1879. George Hall 1901. Mrs Elizabeth Hibberd 1902. Mrs Elizabeth Hibberd 1903. Mrs Elizabeth Hibberd 1904. Mrs Elizabeth Hibberd 1905. Mrs Elizabeth Hibberd 1911. Albert Biggin Name White Swan Address 36 Charlotte Street Earliest 1871. Closed 1905. Comments 1871. William Taylor (Beerhouse) Name White Swan Address 105 Brightside Lane Earliest 1881. Closed Comments 1881. Mrs Elizabeth Biltcliff Name White Swan Hotel Address 105 Meadow Hall Road, S9 Earliest 1879. Closed Comments 1879. John Biltcliff 1893. Charles Boot 1895. Charles Boot 1901. William Laing 1902. William Laing 1903. William Laing 1904. William Laing 1905. William Laing 1911. Harry Hopewell Stamp 1919. Richard Henry Gibson Name Whitesmiths' Arms (Beerhouse) Address 47 Russell Street Earliest 1833. Closed Comments 1833. John Shaw (Beerhouse) Name Who Can Tell Address 33 Botham Street Earliest 1948. Closed 1974. Comments Name Why Not ? Address 27 Clun Street Earliest 1864. Closed Comments 1871. John Turley Name Wicker Brewery Hotel/Hole in the Wall Address 70 and 72 Saville Street, S4 Earliest 1871. Closed Comments 1871. Valentine Radford 1881. George Shepard 1901. Thomas Stanton 1902. Thomas Stanton 1903. Thomas Stanton 1904. Thomas Stanton 1905. Thomas Stanton 1906. Thomas Stanton 1907. Thomas Stanton 1908. Thomas Stanton 1909. Thomas Stanton 1910. Thomas Stanton 1911. Thomas Stanton 1912. Thomas Stanton 1913. Thomas Stanton 1914. Thomas Stanton 1915. Thomas Stanton 1916. Thomas Stanton 1917. Thomas Stanton 1918. Thomas Stanton 1919. Thomas Stanton 1920. Thomas Stanton 1921. Thomas Stanton 1922. Thomas Stanton 1923. Thomas Stanton 1924. Thomas Stanton 1925. Thomas Stanton Name Wicker Tilt Address 2 Wicker Earliest 1854. Closed Comments 1854. Wards, Blonk & Co. Name Widow's Hut Address 21 Meadow Street Earliest 1881 Closed Comments 1881. Kames Wood 1883 & Edward Dickenson (1889) 1891. Sarah Anne Dickenson (Widow) 1911. James C Dawes (1912) Name Wiley's Saloon Bar Address 25 Hartshead Earliest 1925. Closed Comments 1925. Robert Johnson Name William IV Address Russell Street Earliest 1834. Closed Comments 1833. Samuel Mounsey 1834. Samuel Mounsey 1835. Samuel Mounsey 1836. Samuel Mounsey 1837. Samuel Mounsey Name William McReady Address West Street Earliest 1787. Closed Comments See Wharncliffe Arms Name Willow Tree Address 147 Portobello Street Earliest 1871. Closed Comments 1871. Benjamin Pickford(died when ?) 1879. Mrs Ann Pickford 1880. Mrs Ann Pickford 1881. Ann Pickford (Widow) 1901. Mrs Mary Sheldon 1905. Jonathan Peace 1911. James Elliott 1925. James Elliott Name Wincobank Address 72 Newman Road, Wincobank Earliest 1911. Closed Still open Comments 1911. William Hawley Name Windsor Castle Address 50 School Croft Earliest 1797. Closed 1907. Comments 1871. William Kelly Name Windsor Castle Address 21 Silver Street Earliest 1825. Closed 1896. Comments 1825. Hugh Norris 1833. James Matthews 1834. James Matthews 1835. James Matthews 1836. James Matthews 1837. James Matthews 1845. John Barton (3 Silver Street) 1846. John Barton (3 Silver Street) 1847. John Barton (3 Silver Street) 1849. George Bates 1850. George Bates 1851. George Bates 1852. George Bates 1854. Joshua Outram Name Windsor Castle Address 70 Tenter Street Earliest 1834. Closed Comments 1833. Robert Naylor (18 Tenter Street, Beerhouse) 1834. Robert Naylor 1871. John Parkin (Beerhouse) 1872. John Parkin (Beerhouse) 1873. John Parkin (Beerhouse) 1874. John Parkin (Beerhouse) 1875. John Parkin (Beerhouse) 1876. John Parkin (Beerhouse) 1877. John Parkin (Beerhouse) 1878. John Parkin (Beerhouse) 1879. John Parkin (Old Windsor Castle) Name Windsor Castle Address 129 Princess Street Earliest 1864. Closed 1932. Comments 1864. John Hallam (Beerhouse) (F) Name Windsor Hotel Address 35-39 Southend Road, S2 Earliest 1951. Closed Still open Comments Name Wine and Spirit Vaults Address 2 Market Street Earliest 1862. Closed Comments 1862. J Marples Name Wine Vaults Address Silver Head Street Earliest 1837. Closed Comments 1837. J Youle Name Wine Vaults Address 47 Scotland Street Earliest 1901. Closed Comments 1901. Willie Marsh (59-63 Scotland Street) 1905. Thomas Mossindew (59 & 61 Scotland Street) 1911. Clement Proctor (59 & 61 Scotland Street) Name Wisewood Inn Address 539 Loxley Road, Loxley Earliest 1881. Closed Still open Comments 1879. Joseph Steels 1880. Joseph Steels 1881. Joseph Steels 1901. Robert Mortimer Skinner 1905. Thomas Hawke 1911. Herbert Margerison Name Woodburn Hotel/Woodbourn/Old Woodbourne Hotel Address 2 Lovetot Road Earliest 1871. Closed Comments 1871. Henry Temple (Beerhouse) Name Woodburne Hotel Address 2 Worthing Road, Attercliffe Earliest 1893. Closed Comments 1893. George Atkin Name Woodland Tavern Address 321 Langsett Road Earliest 1845. Closed 1921. Comments Name Woodman Address 166 South St Moor Earliest 1820. Closed Comments 1822 address 64 South Street 1822. James Marshall (64 South Street) 1823. James Marshall (64 South Street) 1824. James Marshall (64 South Street) 1825. James Marshall (64 South Street) 1826. James Marshall (64 South Street) 1827. James Marshall (64 South Street) 1828. James Marshall (64 South Street) 1829. James Marshall (64 South Street) 1830. James Marshall (64 South Street) 1831. James Marshall (64 South Street) 1832. James Marshall (64 South Street) 1833. James Marshall (68 South Street) 1834. John Staneland 1835. John Staneland 1836. John Staneland 1837. J Stanelon (68 South Street) 1845. John Staniland 1846. John Staniland 1847. John Staniland 1848. John Staniland 1849. John Staniland 1850. John Staniland 1851. John Staniland 1852. John Staniland 1853. John Staniland 1854. John Staniland 1862. Edward Ryder 1871. Edward Ryder 1879. John Greaves 1880. John Greaves 1881. John Greaves 1893. Thomas Brandon 1895. John Doughty 1901. Anthony George Stoppani 1905. George Thomas Reeves (180 South Street, Moor) 1911. George Henry Dowson 1925. Harry Morton (Ye Woodman) Name Woodman Address 137 Edward Street Earliest 1824. Closed Comments 1833. Mary Hill 1834. George Goacher 1837. Charles Eyre (Solly Street) 1845. Mary Linley 1846. Mary Smith 1847. Mary Smith 1849. J Girdon 1852. John Emery 1854. Thomas Barnes 1862. George Ashmore 1871. John Rowbottom 1879. William Greggs Clough 1880. William Greggs Clough 1881. William Greggs Clough 1891. Elijan Birch 1895. Elijah Birch 1901. Jn T Hanson 1902. Jonathan T Hanson 1903. Jonathan T Hanson 1904. Jonathan T Hanson 1905. Jonathan T Hanson 1906. Jonathan T Hanson 1907. Jonathan T Hanson 1908. Jonathan T Hanson 1909. Jonathan T Hanson 1910. Jonathan T Hanson 1911. Jonathan T Hanson Name Woodman Address 158 Woodside Lane Earliest 1833. Closed 1962. Comments 1871. Edwin Twigg (Beerhouse) Name Woodman Inn Address 87 Carlisle Street East Earliest 1833. Closed 1935. Comments 1833. George Hobson 1834. George Hobson 1871. Joseph Fox (Beerhouse) 1872. Joseph Fox (Beerhouse) 1873. Joseph Fox (Beerhouse) 1874. Joseph Fox (Beerhouse) 1875. Joseph Fox (Beerhouse) 1876. Joseph Fox (Beerhouse) 1877. Joseph Fox (Beerhouse) 1878. Joseph Fox (Beerhouse) 1879. Joseph Fox (Beerhouse) 1880. Joseph Fox (Beerhouse) 1881. Joseph Fox Name Woodman's Hut Address 46 Garden Street Earliest 1825. Closed 1900. Comments Name Woodseats Address 457 Chesterfield Road, S8 Earliest 1901. Closed Comments 1901. Mrs Ellen Barker 1905. James William Woodhead 1911. George William Woodhead (743 Chesterfield Road) 1925. James Hart (743 Chesterfield Road) Name Woodseats Palace Address 692 Chesterfield Road Earliest Closed Comments Name Woodside Tavern Address 126 Woodside Lane Earliest 1854. Closed 1940. Comments became working mans club 1854. Joseph Parrotte Name Woodthorpe Arms Address 102 Mansfield Road, Intake Earliest 1879. Closed Demolished 2007 Comments 1879. Jno. Cook 1881. Fred Cartledge 1905. Joseph R Payley 1911. Frederick Exton 1912. Frederick Exton 1913. Frederick Exton 1914. Frederick Exton 1915. Frederick Exton 1916. Frederick Exton 1917. Frederick Exton 1918. Frederick Exton 1919. Frederick Exton 1920. Frederick Exton 1921. Frederick Exton 1922. Frederick Exton 1923. Frederick Exton 1924. Frederick Exton 1925. Frederick Exton Name Woolpack Address Flat Street Earliest 1825. Closed Comments 1825. Richard Jackson Name Woolpack Address 2-4 Percy Street Earliest 1871. Closed Comments 1871. Thomas Smith Name Woolsack Address 277 Upper Allen Street Earliest 1871. Closed Comments demolished 1930's (PictureSheffield) 1871. Ebenezer Flude (Beerhouse) 1881. William Parker 1895. William Baines (Beerhouse) Name Worthington Hotel Address South Sheffield Earliest 1881. Closed Comments 1881. Thomas Worthington Name Wortley Arms Address Barker's Pool Earliest 1820. Closed Comments 1881. George Fields Name Wrekin Address 143 Carlisle Street East Earliest 1864. Closed 1936. Comments 1871. Thomas Robinson (Beerhouse) Name Wybourn Tavern Address Cricket Inn Road, Park Earliest 1854. Closed Still open Comments 1854. Frederick Wybourn 1862. G Mosley 1871. George Eyre 1879. Jno. Hallam 1881. John Thompson 1901. Harry Belk 1902. Harry Belk 1903. Harry Belk 1904. Harry Belk 1905. Harry Belk 1906. Harry Belk 1907. Harry Belk 1908. Harry Belk 1909. Harry Belk 1910. Harry Belk 1911. Harry Belk 1912. Harry Belk 1913. Harry Belk 1914. Harry Belk 1915. Harry Belk 1916. Harry Belk 1917. Harry Belk 1918. Harry Belk 1919. Harry Belk 1920. Harry Belk 1921. Harry Belk 1922. Harry Belk 1923. Harry Belk 1924. Harry Belk 1925. Harry Belk Name Wyvern Address 379 Leighton Road Earliest Closed Comments W Pubs.txt Link to comment Share on other sites More sharing options...
Stuart0742 Posted December 29, 2010 Share Posted December 29, 2010 Pubs Y Name Ye Old Cart and Horse Address 2 Wortley Road, High Green Earliest 1951. Closed Comments Name Ye Old English Samson Address 1 Duke Street, Park, S2 Earliest 1881. Closed Comments 1881. Thomas Bramhall Name Yellow Ball Address Nether Hallam Earliest 1820. Closed Comments 1822. Joseph Parks Name Yellow Lion Address 1 Coal Pit Lane Earliest 1736. Closed Comments became Cambridge Arms, now Cambridge Street 1822. Elizabeth Shaw 1823. Elizabeth Shaw 1824. Elizabeth Shaw 1825. Elizabeth Shaw 1826. Elizabeth Shaw 1827. Elizabeth Shaw 1828. Elizabeth Shaw 1829. Elizabeth Shaw 1830. Elizabeth Shaw 1831. Elizabeth Shaw 1832. Elizabeth Shaw 1833. Elizabeth Shaw 1834. Elizabeth Shaw 1835. Elizabeth Shaw 1836. Elizabeth Shaw 1837. Elizabeth Shaw 1841. Alfred or Albert Shaw 1845. John Chicken 1846. John Chicken 1847. John Chicken 1848. John Chicken 1849. John Chicken 1850. John Chicken 1851. John Chicken 1852. John Chicken 1853. John Chicken 1854. John Chicken 1862. John Cooke (123 Barker Pool and 1 Coalpit Lane) Name Yellow Lion Address 12 Haymarket Earliest 1787. Closed 1928. Comments 1821. William Wright 1822. William Wright 1823. William Wright 1824. William Wright 1825. William Wright 1826. William Wright 1827. William Wright 1828. William Wright 1829. William Wright 1830. William Wright 1831. William Wright 1832. William Wright 1833. William Wright 1834. William Wright 1835. William Wright 1836. William Wright 1837. William Wright 1845. Richard Baxter 1846. Richard Baxter 1847. Richard Baxter 1848. Richard Baxter 1849. Richard Baxter 1850. Richard Baxter 1851. Richard Baxter 1852. Richard Baxter 1853. Richard Baxter 1854. Richard Baxter 1856. John Jackson 1861. Bartholemew Langstaff 1862. Bartholemew Langstaff 1863. Bartholemew Langstaff 1864. Bartholomew Langstaff 1871. Bartholomew Langstaff 1879. James Berry 1880. James Berry 1881. James Berry 1895. William Enterig 1900. T. Bunting 1901. Mrs Lily Bunting 1905. George H Sykes Carter 1906. George H Sykes Carter 1907. George H Sykes Carter 1908. George H Sykes Carter 1909. George H Sykes Carter 1910. George H Sykes Carter 1911. George H Sykes Carter 1925. William Mallows Name Yellow Lion Address 59 Clifton Street Earliest 1796. Closed Comments formerly The Arrow or Harrow 1871. Charles Pickering (Beerhouse) Name Yellow Lion Address Apperknowle Earliest 1911. Closed Comments 1911. Henry W Lowcock Name Yeomanry Hotel Address 32 Norfolk Street Earliest 1833. Closed 1896. Comments 1881. Harriet Pilch 1893. Benjamin Alfred Brown Name Yew Tree Address Malin Bridge Earliest 1825. Closed Still open Comments Mentioned in Sheffield Flood documents. 1825. S Middleton 1828. Benjamin Shaw 1829. Benjamin Shaw 1830. Benjamin Shaw 1831. Benjamin Shaw 1832. Benjamin Shaw 1833. Benjamin Shaw 1834. Benjamin Shaw 1835. Benjamin Shaw 1836. Benjamin Shaw 1837. Benjamin Shaw 1838. Benjamin Shaw 1839. Benjamin Shaw 1840. Benjamin Shaw 1841. Benjamin Shaw 1842. Benjamin Shaw 1843. Benjamin Shaw 1844. Benjamin Shaw 1845. Benjamin Shaw 1846. Benjamin Shaw 1847. Benjamin Shaw 1848. Benjamin Shaw 1849. Benjamin Shaw 1850. Benjamin Shaw 1851. Benjamin Shaw 1852. Benjamin Shaw 1853. Benjamin Shaw 1854. Benjamin Shaw 1855. Benjamin Shaw 1856. Benjamin Shaw 1857. Benjamin Shaw 1858. Benjamin Shaw 1859. Benjamin Shaw 1860. Benjamin Shaw 1861. Benjamin Shaw (Wadsley Bottom) 1862. Benjamin Shaw 1863. Benjamin Shaw 1864. Benjamin Shaw 1871. Benjamin Shaw 1879. Thomas Shaw 1880. Thomas Shaw 1881. Thomas Shaw 1882. Thomas Shaw 1883. Thomas Shaw 1884. Thomas Shaw 1885. Thomas Shaw 1886. Thomas Shaw 1887. Thomas Shaw 1888. Thomas Shaw 1889. Thomas Shaw 1890. Thomas Shaw 1891. Thomas Shaw 1892. Thomas Shaw 1893. Thomas Shaw 1901. Mrs Hannah Shaw (Loxley New Road) 1905. William Ibbotson 1906. William Ibbotson 1907. William Ibbotson 1908. William Ibbotson 1909. William Ibbotson 1910. William Ibbotson 1911. William Ibbotson 1925. John William Ibbotson Name Yew Tree Address Coal Aston Earliest 1911. Closed Comments 1911. James Bennett Name Yew Tree Inn Address 147 Hollinsend Road, Intake Earliest 1948. Closed Comments Name York Hotel Address Broomhill Earliest 1854. Closed Comments 1854. Joseph Hield 1855. Joseph Hield 1856. Joseph Hield 1857. Joseph Hield 1858. Joseph Hield 1859. Joseph Hield 1860. Joseph Hield 1861. Joseph Hield 1862. Joseph Hield Name York Hotel Address 247 Fulwood Road Earliest 1868. Closed Comments 1868. Henry Hague 1871. Mrs Amelia Hague 1872. Mrs Amelia Hague 1873. Mrs Amelia Hague 1874. Mrs Amelia Hague 1875. Mrs Amelia Hague 1876. Mrs Amelia Hague (Executors of) 1879. Thomas Hawley 1880. Thomas Hawley 1881. Thomas Hawley 1882. Thomas Hawley 1883. Thomas Hawley 1884. Thomas Hawley 1885. Thomas Hawley 1886. Thomas Hawley 1887. Thomas Hawley 1888. Miss Sarah Hawley 1889. Miss Sarah Hawley 1890. Sarah Hawley 1891. Sarah Hawley 1892. Sarah Hawley 1893. Sarah Hawley 1894. Sarah Hawley 1895. Miss Sarah Hawley 1896. Sarah Hawley 1897. Sarah Hawley 1898. Sarah Hawley 1901. John Clark 1902. John Clark 1903. John Clark 1904. John Clark 1905. John Clark 1911. William Edward Sharman 1925. Frederick Battison Name York House Address 20 Nag's Head Court Earliest 1822. Closed Comments 1822. John Harwood Name Yorkshire Clown Address 24 Paradise Square Earliest 1830. Closed 1893. Comments Name Yorkshire Cricketers Address 79 Pea Croft Earliest 1833. Closed 1895. Comments 1833. Thomas Day 1834. William Wragg Name Yorkshire Man/Yorkshireman's Arms/Lion's Lair Address 31 Burgess Street Earliest 1796. Closed Still open Comments 1845. W. Hill 1846. John Wainwright 1847. John Wainwright 1849. William Hill 1850. William Hill 1851. William Hill 1852. William Hill 1854. William Brumby 1862. H Bromby 1871. Mrs Ann Ratcliff 1879. Charles William Nichol 1880. Charles William Nichol 1881. Charles William Nichol 1901. Mrs Caroline Worthington 1902. Mrs Caroline Worthington 1903. Mrs Caroline Worthington 1904. Mrs Caroline Worthington 1905. Mrs Caroline Worthington 1906. Mrs Caroline Worthington 1907. Mrs Caroline Worthington 1908. Mrs Caroline Worthington 1909. Mrs Caroline Worthington 1910. Mrs Caroline Worthington 1911. Mrs Caroline Worthington 1925. Thomas H Crawshaw Name Yorkshire Stingo Address 50 Division Street Earliest 1833. Closed Comments 1833. Henry Duke 1834. Henry Duke 1837. James Richmond 1841. William Pearce 1845. Soloman Perkin 1846. Soloman Perkin 1847. Soloman Perkin 1849. Henry Watson 1852. Edward Turner 1853. Edward Turner 1854. Edward Turner (died 12/1/1854, Consumption, aged 40) 1862. Henry Saville 1879. Wilson Priest 1880. Wilson Priest 1881. William Priest (listed as Wilson Priest in 1881 census) 1893. Mrs Sarah Ann Marshall 1900. J. Edgar 1901. Mrs Harriett Edgar 1905. William James John 1911. Alexandra Eccles 1919. William Henry West 1925. Albert A Chadwick Name Young Street Tavern Address 162 Young Street Earliest Closed Comments Y Pubs.txt Link to comment Share on other sites More sharing options...
Stuart0742 Posted December 29, 2010 Share Posted December 29, 2010 A - Z Index Click a letter to jump directly to that place in the index: A Ba Bb-Bl Bm-Bz Ca-CO Cp-Cz D E F G H I J K L M N O P Q R S T U V W X Y Z Jump back to 1st post in topic Any update gratefully received, please do not reply to this topic, please post any updates in the Pub Updates Topic All updates will be actioned by the Pubs Team and our master records updated, many thanks in advance. Photographs are also welcome, either post in the updates topic or email to email account Link to comment Share on other sites More sharing options...
Recommended Posts