Jump to content

Pubs Thread - Christmas 2010 Update


RichardB

Recommended Posts

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

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

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

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

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

Guest
This topic is now closed to further replies.
×
×
  • Create New...