- 1Reference: W/Genealogy
Title: SCHEMATIC WHITBREAD FAMILY TREE 1. William Whitbread of Ion, gentleman [known to have sold Ion Ma...
Level of description: item
Production date: From: 1639 To: 2003 - 2Reference: MHiD2/1-2
Title: Southill Estate. Deposited by S H Whitbread [Rights of Way Act 1932]
Level of description: item
Date Free Text: 1934
Production date: From: 1934 To: 1934 - 3Reference: Z1039/3/3
Title: Deed of Covenant & Deposit Parties: (i) Wells & Winch Limited of The Brewery, Biggleswade; (ii)...
Level of description: item
Date Free Text: 4 Jul 1928
Production date: From: 1861 To: 1928 - 4Reference: X913/1/1
Title: Photocopy Conveyance Parties: (i) William Bond-Smith of 23 Market Square, Potton, retired grocer...
Level of description: item
Date Free Text: 25 Apr 1932
Production date: From: 1895 To: 1916 - 5Reference: QSI17
Title: Chairman's Minutes. (S.H.Whitbread ? - marked in pencil in the front as Wm Stuart, chairman)
Level of description: item
Date Free Text: 1879 - 1884
Production date: From: 1879 To: 1884 - 6Reference: QSI18
Title: Chairman's Minutes. (S.H.Whitbread)
Level of description: item
Date Free Text: 1886 - 1898
Production date: From: 1886 To: 1898 - 7Reference: QSI19
Title: Chairman's Minutes. (S.H.Whitbread)
Level of description: item
Date Free Text: 1891 - 1898
Production date: From: 1891 To: 1898 - 8Reference: QSI20
Title: Chairman's Minutes. (S.H.Whitbread, W Francis Higgins) Written from both ends with nothing in the mi...
Level of description: file
Date Free Text: 1893 & 1897
Production date: From: 1893 To: 1897 - 9Reference: QSI21
Title: Chairman's Minutes. (S.H.Whitbread)
Level of description: item
Date Free Text: 1908 - 1914
Production date: From: 1908 To: 1914 - 10Reference: PK1/4/65/1-3
Title: Particulars of sale of land in Bedford to be sold by auction by W & H Peacock at the Red Lion Hotel ...
Level of description: item
Date Free Text: 1929
Production date: From: 1929 To: 1929