Intentions to Marry, 1908 Auckland, Taranaki, Hawke's Bay

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840436, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1908 is bound in three volumes - Auckland, Taranaki, Hawke's Bay (1908a), Wellington, Marlborough, Nelson, Westland (1908b), and Canterbury, Otago, Chatham Islands (1908c).

Page 792

District of New Plymouth Quarter ending 30 June 1908 Registrar John Charles Smith
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
55 15 June 1908 Edward Patrick Walsh
May Wooller
Edward Patrick Walsh
May Wooler
πŸ’ 1908/4810
Bachelor
Spinster
Laborer
Home duties
23
19
New Plymouth
New Plymouth
5 weeks
7 years
Catholic Church, New Plymouth 08/3287 A. A. Wooller, Father 15 June 1908 James MacManus, Roman Catholic
No 55
Date of Notice 15 June 1908
  Groom Bride
Names of Parties Edward Patrick Walsh May Wooller
BDM Match (95%) Edward Patrick Walsh May Wooler
  πŸ’ 1908/4810
Condition Bachelor Spinster
Profession Laborer Home duties
Age 23 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 weeks 7 years
Marriage Place Catholic Church, New Plymouth
Folio 08/3287
Consent A. A. Wooller, Father
Date of Certificate 15 June 1908
Officiating Minister James MacManus, Roman Catholic
56 15 June 1908 Walter Yardley
Frances Louisa Jeffries
Walter Yardley
Frances Louisa Jeffries
πŸ’ 1908/2297
Bachelor
Spinster
Butcher
Home duties
27
18
Puniho
Bell Block
5 months
18 years
Registry Office, New Plymouth 08/2424 Edward Jeffries, Father 18 June 1908 J. C. Smith, Registrar
No 56
Date of Notice 15 June 1908
  Groom Bride
Names of Parties Walter Yardley Frances Louisa Jeffries
  πŸ’ 1908/2297
Condition Bachelor Spinster
Profession Butcher Home duties
Age 27 18
Dwelling Place Puniho Bell Block
Length of Residence 5 months 18 years
Marriage Place Registry Office, New Plymouth
Folio 08/2424
Consent Edward Jeffries, Father
Date of Certificate 18 June 1908
Officiating Minister J. C. Smith, Registrar
57 19 June 1908 George Young
Matilda Frances Reeves
George Young
Matilda Frances Reeves
πŸ’ 1908/5247
Bachelor
Spinster
Farming
Cheesemaker
26
26
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Church, New Plymouth 08/3752 19 June 1908 F. G. Evans, Anglican
No 57
Date of Notice 19 June 1908
  Groom Bride
Names of Parties George Young Matilda Frances Reeves
  πŸ’ 1908/5247
Condition Bachelor Spinster
Profession Farming Cheesemaker
Age 26 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Church, New Plymouth
Folio 08/3752
Consent
Date of Certificate 19 June 1908
Officiating Minister F. G. Evans, Anglican
58 22 June 1908 Harold Beadle
Mabel Margaret Hobson
Harold Beadle
Mabel Margaret Hobson
πŸ’ 1908/2290
Bachelor
Spinster
Builder
Home duties
25
20
New Plymouth
New Plymouth
4 years
5 years
Whiteley Church, New Plymouth 08/2417 Thomas Hobson, Father 22 June 1908 T. G. Brooke, Wesleyan
No 58
Date of Notice 22 June 1908
  Groom Bride
Names of Parties Harold Beadle Mabel Margaret Hobson
  πŸ’ 1908/2290
Condition Bachelor Spinster
Profession Builder Home duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 5 years
Marriage Place Whiteley Church, New Plymouth
Folio 08/2417
Consent Thomas Hobson, Father
Date of Certificate 22 June 1908
Officiating Minister T. G. Brooke, Wesleyan
59 23 June 1908 John Walters Boon
Ethel Maud Boon
formerly Sparkes
John Walters Boon
Ethel Maud Boon
πŸ’ 1908/2289
Divorced
Divorced
Builder
Home duties
41
29
New Plymouth
New Plymouth
14 years
9 years
Mr. Kenyon's house, Egmont Road, 08/2416 23 June 1908 T. G. Brooke, Wesleyan
No 59
Date of Notice 23 June 1908
  Groom Bride
Names of Parties John Walters Boon Ethel Maud Boon
formerly Sparkes
  πŸ’ 1908/2289
Condition Divorced Divorced
Profession Builder Home duties
Age 41 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 years 9 years
Marriage Place Mr. Kenyon's house, Egmont Road,
Folio 08/2416
Consent
Date of Certificate 23 June 1908
Officiating Minister T. G. Brooke, Wesleyan
60 24 June 1908 Frederick Edwards
Winifred Knight
Frederick Edwards
Winifred Knight
πŸ’ 1908/4008
Bachelor
Spinster
Chemist
Home duties
30
20
New Plymouth
New Plymouth
3 days
3 days
Registry Office, New Plymouth 08/2425 David Knight, Father 24 June 1908 J. C. Smith, Registrar
No 60
Date of Notice 24 June 1908
  Groom Bride
Names of Parties Frederick Edwards Winifred Knight
  πŸ’ 1908/4008
Condition Bachelor Spinster
Profession Chemist Home duties
Age 30 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registry Office, New Plymouth
Folio 08/2425
Consent David Knight, Father
Date of Certificate 24 June 1908
Officiating Minister J. C. Smith, Registrar
61 30 June 1908 John Beilby Turner
Gertrude Mangan
John Beilby Turner
Gertrude Mangan
πŸ’ 1908/4019
Bachelor
Spinster
Laborer
Home duties
25
23
New Plymouth
New Plymouth
3 weeks
3 days
Registry Office, New Plymouth 08/2426 30 June 1908 J. C. Smith, Registrar
No 61
Date of Notice 30 June 1908
  Groom Bride
Names of Parties John Beilby Turner Gertrude Mangan
  πŸ’ 1908/4019
Condition Bachelor Spinster
Profession Laborer Home duties
Age 25 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 weeks 3 days
Marriage Place Registry Office, New Plymouth
Folio 08/2426
Consent
Date of Certificate 30 June 1908
Officiating Minister J. C. Smith, Registrar

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

Page Image

100% Contrast

100% Brightness