NORFOLK PUBLIC HOUSES norfolkpubs.co.uk
NORFOLK NORWICH GT. YARMOUTH KINGS LYNN NAME SEARCH PUBLICATIONS LINKS MYSTERY HOME
LIFEBOAT TAVERN GORLESTON Index
15 PIER WALK
ENGLANDS LANE
St. Andrew's Ward BEERHOUSE
Full Licence from 1957
CLOSED October 1970
Gt. YARMOUTH LICENCE REGISTERS Y/CJ/31 & Y/CJ/32 (February 1903 - February 1953) & PS 18/14/2 (1953 - 1973)
LACONS Leased ?
Licensees :
-
RICHARD LEGGETT
(Died Q1 1096 - age 67)
* 1869 - 1875
ARTHUR BARBER 1877
WILLIAM KEMP
Age 28 - boatbuilder
1881
S ROYALE
(Error for John ?)
1886
JOHN ROYALL 1888
WILLIAM T LEGGETT
(See 1890 newspaper article regarding W. Leggatt)
1890
WILLIAM ROUSE 1891 - 1896
WILLIAM HENRY WOODS by 1900
JOSEPH BUTCHER 19.02.1904
WILLIAM BURRAGE
Died Q1 1912 - age 68
14.10.1904
SARAH BURRAGE
Died June 1930 - age 82
12.04.1912
JOHN SHIPPEY TAYLOR
Died June 1931 - age 42
15.07.1930
ELVINA NELLIE TAYLOR
(Died June 1971 - age 83)
19.05.1931
WILLIAM PATRICK COCKRILL
(Died June 1965 - age 46)
10.04.1962
DONALD KITCHENER
(Died November 2006 - age 84)
17.12.1963
ERIC JOHN HANCY
went to SUFFOLK TAVERN
21.10.1968
CLIFFORD HARRY SILLIS
Brewery representative.
29.10.1970











Entry No 373 in Licence Register
Image thanks to Stewart Marsh 13.05.2008

William Burrage
Licensee 1904 - 1912

Image thanks to Stewart Marsh 13.05.2008

Sarah Burrage
Licensee 1912 - 1930

Image thanks to Stewart Marsh 06.01.2006
Ron Marsh at the bar c1953
(Grandson of William & Sarah Burrage, nephew of Elvina Taylor)

10 Pier Road 1881

The Norfolk Chronicle of 23rd August 1890 reported that the Town Clerk objected to the renewal of licence. William Leggatt (owner) had been summoned to appear for breaches of the Licensing Act. Mr. Leggatt did not appear before the Bench since he had sold the house to a Mr. Staff.
It was reported that licensee William Leggatt had been convicted of breaches of the Licensing Act and had been ordered to attend the session. By selling the property beforehand he had "adopted a colourable transaction."


Full licence granted 8th February 1957.

Licence surrendered 5th February 1971