Intentions to Marry, 1899 January-June

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840415, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

Imaged by Luke at Archives NZ Wellington (now located in the National Library reading room), September 5 2025

1899 is bound in two volumes, January-June and July-December.

Page 793

District of Buller Quarter ending 30 June 1899 Registrar R. T. R. Register
No Date of Notice Names and Surnames of Parties BDM Match Condition Calling or Profession Age Dwelling Place Length of Residence Marriage Place Folio Consent Date of Certificate Officiating Minister
789 4 April 1899 John Henry Paty
Alice Smith
John Henry Patz
Alice Smith
πŸ’ 1899/2810
Bachelor
Spinster
Miner
Domestic
32
22
Westport
Westport
4 days
5 days
Registrar's Office, Westport 99/2690 4 April 1899 J. C. Dale, Deputy Registrar
No 789
Date of Notice 4 April 1899
  Groom Bride
Names of Parties John Henry Paty Alice Smith
BDM Match (97%) John Henry Patz Alice Smith
  πŸ’ 1899/2810
Condition Bachelor Spinster
Profession Miner Domestic
Age 32 22
Dwelling Place Westport Westport
Length of Residence 4 days 5 days
Marriage Place Registrar's Office, Westport
Folio 99/2690
Consent
Date of Certificate 4 April 1899
Officiating Minister J. C. Dale, Deputy Registrar
790 13 April 1899 Hans Lawrence Larson
Franattin Poole
Hans Lawrence Larsen
Jean Atkin Poole
πŸ’ 1899/2054
Bachelor
Spinster
Engineer
Domestic
28
28
Westport
Westport
20 years
15 years
Anglican Church, Westport 99/2009 13 April 1899 H. P. Coard
No 790
Date of Notice 13 April 1899
  Groom Bride
Names of Parties Hans Lawrence Larson Franattin Poole
BDM Match (82%) Hans Lawrence Larsen Jean Atkin Poole
  πŸ’ 1899/2054
Condition Bachelor Spinster
Profession Engineer Domestic
Age 28 28
Dwelling Place Westport Westport
Length of Residence 20 years 15 years
Marriage Place Anglican Church, Westport
Folio 99/2009
Consent
Date of Certificate 13 April 1899
Officiating Minister H. P. Coard
791 22 April 1899 James Samuelson
Catherine Maud Fox
James Jamieson
Charlotte Maud Fox
πŸ’ 1899/2055
Bachelor
Spinster
Labourer
Domestic
22
24
Cape Foulwind
Cape Foulwind
11 years
10 years
Residence of William Fox, Cape Foulwind 99/2010 22 April 1899 H. P. Coard
No 791
Date of Notice 22 April 1899
  Groom Bride
Names of Parties James Samuelson Catherine Maud Fox
BDM Match (71%) James Jamieson Charlotte Maud Fox
  πŸ’ 1899/2055
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 24
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 11 years 10 years
Marriage Place Residence of William Fox, Cape Foulwind
Folio 99/2010
Consent
Date of Certificate 22 April 1899
Officiating Minister H. P. Coard
792 3 May 1899 Timothy O'Donnell
Margaret McGuirly
Timothy O'Donnell
Margaret McGinley
πŸ’ 1899/2072
Bachelor
Spinster
Farmer
Domestic
31
18
Coromandel
Westport
11 years
1 month
Roman Catholic Church, Westport 99/2003 No person giving consent, but authority from Bishop 3 May 1899 Thomas Walshe
No 792
Date of Notice 3 May 1899
  Groom Bride
Names of Parties Timothy O'Donnell Margaret McGuirly
BDM Match (91%) Timothy O'Donnell Margaret McGinley
  πŸ’ 1899/2072
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 18
Dwelling Place Coromandel Westport
Length of Residence 11 years 1 month
Marriage Place Roman Catholic Church, Westport
Folio 99/2003
Consent No person giving consent, but authority from Bishop
Date of Certificate 3 May 1899
Officiating Minister Thomas Walshe
793 4 May 1899 Edward Kemp
Emma Fox
Edward Kemp
Emma Fox
πŸ’ 1899/2056
Bachelor
Spinster
Labourer
Domestic
22
25
Cape Foulwind
Cape Foulwind
2 years
10 years
Anglican Church, Westport 99/2011 Consent given 4 May 1899 H. P. Coard
No 793
Date of Notice 4 May 1899
  Groom Bride
Names of Parties Edward Kemp Emma Fox
  πŸ’ 1899/2056
Condition Bachelor Spinster
Profession Labourer Domestic
Age 22 25
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 2 years 10 years
Marriage Place Anglican Church, Westport
Folio 99/2011
Consent Consent given
Date of Certificate 4 May 1899
Officiating Minister H. P. Coard
794 6 May 1899 Patrick McReady
Theresa Peters
Patrick McCready
Theresa Peters
πŸ’ 1899/2073
Bachelor
Spinster
Miner
Domestic
30
20
Cape Foulwind
Cape Foulwind
2 years
10 years
Roman Catholic Church, Westport 99/2004 John Peters, father 6 May 1899 Thomas Walshe
No 794
Date of Notice 6 May 1899
  Groom Bride
Names of Parties Patrick McReady Theresa Peters
BDM Match (94%) Patrick McCready Theresa Peters
  πŸ’ 1899/2073
Condition Bachelor Spinster
Profession Miner Domestic
Age 30 20
Dwelling Place Cape Foulwind Cape Foulwind
Length of Residence 2 years 10 years
Marriage Place Roman Catholic Church, Westport
Folio 99/2004
Consent John Peters, father
Date of Certificate 6 May 1899
Officiating Minister Thomas Walshe
795 25 May 1899 Charles Joseph Perkins
Bridget Helena Sullivan
Charles Joseph Perkins
Bridget Helena Sullivan
πŸ’ 1899/2052
Bachelor
Spinster
Miner
Domestic
24
27
Addisons
Addisons
2 years
27 years
Roman Catholic Church, Westport 99/2007 25 May 1899 Thomas Walshe
No 795
Date of Notice 25 May 1899
  Groom Bride
Names of Parties Charles Joseph Perkins Bridget Helena Sullivan
  πŸ’ 1899/2052
Condition Bachelor Spinster
Profession Miner Domestic
Age 24 27
Dwelling Place Addisons Addisons
Length of Residence 2 years 27 years
Marriage Place Roman Catholic Church, Westport
Folio 99/2007
Consent
Date of Certificate 25 May 1899
Officiating Minister Thomas Walshe
796 27 May 1899 Henry Michael Griffin
Ellen Tennies Hilyard
Henry Michael Griffen
Ellen Veronica Keily
πŸ’ 1899/2051
Bachelor
Spinster
Grocer
Domestic
27
25
Greymouth
Westport
27 years
7 months
Roman Catholic Church, Westport 99/2006 27 May 1899 Thomas Walshe
No 796
Date of Notice 27 May 1899
  Groom Bride
Names of Parties Henry Michael Griffin Ellen Tennies Hilyard
BDM Match (74%) Henry Michael Griffen Ellen Veronica Keily
  πŸ’ 1899/2051
Condition Bachelor Spinster
Profession Grocer Domestic
Age 27 25
Dwelling Place Greymouth Westport
Length of Residence 27 years 7 months
Marriage Place Roman Catholic Church, Westport
Folio 99/2006
Consent
Date of Certificate 27 May 1899
Officiating Minister Thomas Walshe
797 29 May 1899 William George Riget
Maud Catherine Pontgen
William Dixon McIver
Maud Catherine Lennon
πŸ’ 1899/1078
Bachelor
Spinster
Watchmaker
Domestic
23
22
Westport
Westport
3 years
22 years
Roman Catholic Church, Westport 99/2005 29 May 1899 Thomas Walshe
No 797
Date of Notice 29 May 1899
  Groom Bride
Names of Parties William George Riget Maud Catherine Pontgen
BDM Match (61%) William Dixon McIver Maud Catherine Lennon
  πŸ’ 1899/1078
Condition Bachelor Spinster
Profession Watchmaker Domestic
Age 23 22
Dwelling Place Westport Westport
Length of Residence 3 years 22 years
Marriage Place Roman Catholic Church, Westport
Folio 99/2005
Consent
Date of Certificate 29 May 1899
Officiating Minister Thomas Walshe
798 1 June 1899 Walter Watson
Margaret Catherine Connolly
Walter Watson
Margaret Catherine Connolly
πŸ’ 1899/2053
Bachelor
Spinster
Carpenter
Domestic
31
24
Runanga
Westport
6 months
18 months
Roman Catholic Church, Westport 99/2008 1 June 1899 Thomas Walshe
No 798
Date of Notice 1 June 1899
  Groom Bride
Names of Parties Walter Watson Margaret Catherine Connolly
  πŸ’ 1899/2053
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 31 24
Dwelling Place Runanga Westport
Length of Residence 6 months 18 months
Marriage Place Roman Catholic Church, Westport
Folio 99/2008
Consent
Date of Certificate 1 June 1899
Officiating Minister Thomas Walshe

These records have been automatically transcribed and must be verified using the page image (below)

Page Image

100% Contrast

100% Brightness