George Edward Worbey, Mr R Sprouls
Mr Lane, Mr Badcock. Robert Henry Woodward
Winton R and R Cunningham Indenture
Mr E.K. Bailey and Mr W.C Wilson 1910
Mr W Whitton c 1858 - 1909
James Whitehead Documents c 1908 - 1936
Transfer of Land Messers Whitehead to Daniel O’Brien 26 June 1901
Transfer of land Whitehead 6/7/1902
Whitehead, Robert Transfer of Land to Whitehead from Jellie and Hyland 18/5/1878
Whitehead to D. Ritchie Transfer of Mortgage 1886
Whitehead Memorandum of discharge of mortgage24/6/1901
Whitehead removal of name from Land Tax Register 23rd March 1887
Whitehead Withdrawal of caveat 1878
Robert Whitehead Transfer of land 26th September 1879
Whitehead, Daniel Norman Ritchie Memorandum of discharge of mortgage24/6/1901
Union Trustee’s receipt for $12500 3rd September 1901
Mortgage Isabella Ann Gill
Agreement 13 July 1878, carrying out above instruction (unclear). Declaration by R. Whitehead that his widow shall not be entitled to dower out of or in the property.
Messrs. John Hyland and James Jellie to R. Whitehead. Draft conveyance of Equity of Redemption.
G. H. Whitehead to Messrs. William Lindsay & James Alexander, graziers. Mortgage Allotments 1, 2, 3 & 4, Section A, Parish Minjah and Allotment 1, Section B, Parish Minjah.
J. D. Whitehead to Messrs. A. C. & A. C. D. Mackenzie of Mortlake. Lease Section B, Parish Minhamite, County of Villiers.
R. Whitehead to Joseph David Whitehead and G. H. Whitehead. Draft Conveyance, 640 acres of B, Parish unnamed, County of Villiers.
R. & G. H. Whitehead to Cornelius Twomey. Draft transfer Subdivision A & B, Crown Allotment 1 and 2, Section 14, Parish of Languloc. Attached: conditions of sale of Part of St. Patrick’s Day Estate, Whitehead Bros. to Twomey, Lots 3 and 4.