NORFOLK PUBLIC HOUSES norfolkpubs.co.uk
NORFOLK NORWICH GT. YARMOUTH KINGS LYNN NAME SEARCH PUBLICATIONS LINKS MYSTERY HOME
FOUNTAIN NORWICH F index
Fountain
89 St. BENEDICTS STREET St. BENEDICT FULL LICENCE CLOSED 1942
NORWICH LICENCE REGISTERS PS 1/8/1 - PS 1/8/4 (1867 - 1965)
JAMES THOMPSON As recorded 14th July 1760
St. MARTINS BREWERY The property of the late John Day, offered for sale by auction 13.07.1797
STEWARD & Co Property owned by George Morse c1845.
STEWARD & PATTESON to 1942
Licensees :
-  
JAMES & MARTHA HOVEE (Howe ?) to 1760
JOHN NEVILLE
worsted weaver
1760 - 1763
DAVID PLUMMER 1806 - 1810
BENJAMIN CARMELL 1822 - 1829
MARY CARMELL
(Cannell?)
here 11.1831
JAMES DEBBAGE
age 53 in 1851
(James Deveredge 1842)
by 1836
MARY ANN DEBBAGE 07.01.1868
WILLIAM DEBBAGE 14.06.1870
HARRIETT DEBBAGE 09.10.1906
THOMAS JAMES GIFFORD 27.11.1906
Convicted 07.09.1917 of selling out of hours.
Fine £2 or 13 days detention.
GEORGE WILLIAM GRAY 06.04.1926
LOUIS REGINALD CANHAM 16.07.1940
JAMES JOHN TAYLOR 12.11.1940
SAMUEL HORACE BEALES 25.08.1942



House No. 201 on 1845 Magistrates list
The Fountain by George Plunkett - Copyright © G.A.F.Plunkett 2002 - shown by permission
07.07.1936
Image by George Plunkett - shown by permission - Copyright © G.A.F.Plunkett 2002

One of 36 Norwich houses opened for the reception of Voters in the interest of Mr. Windham and Mr. Coke on election day Thursday 13th November 1806.
The name of the Hundred for which the house was appropriated was to be displayed at each house.

Address as Upper Westwick Street in 1836.
As at St. Benedict's Gates 1822 and 1845.

Destroyed by enemy action 29th April 1942.

Tenant went to the BAKERS ARMS.

A report dated 23rd November 1966 says that the name
`Recently and finally removed from the Licence Register'.

See page 43 of Norwich In Old Postcards Vol 2 - published 1989
& page 13 of Vol 3 - published 1990.