Intentions to Marry, 1912 Hawkes Bay, Wellington, Marlborough, Nelson, Westland

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840449, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1912 is bound in three volumes - Auckland, Taranaki, Gisborne (1912a), Hawke's Bay, Wellington, Marlborough, Nelson, Westland (1912b), and Canterbury, Otago, Southland, Chatham Islands (1912c).

Page 917

District of Grey Quarter ending 30 September 1912 Registrar Benjamin Harper
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
44 5 July 1912 David Swayne
Clara Christina Kilpatrick
David Swayn
Clara Christina Kilpatrick
πŸ’ 1912/7832
Bachelor
Spinster
Laborer
33
29
Hastings
Greymouth
1/2 years 3 days
4 years
Residence of Mr. Alexander Kilpatrick, Boddytown 12/6060 5 July 1912 Rev. Robert Stewart
No 44
Date of Notice 5 July 1912
  Groom Bride
Names of Parties David Swayne Clara Christina Kilpatrick
BDM Match (96%) David Swayn Clara Christina Kilpatrick
  πŸ’ 1912/7832
Condition Bachelor Spinster
Profession Laborer
Age 33 29
Dwelling Place Hastings Greymouth
Length of Residence 1/2 years 3 days 4 years
Marriage Place Residence of Mr. Alexander Kilpatrick, Boddytown
Folio 12/6060
Consent
Date of Certificate 5 July 1912
Officiating Minister Rev. Robert Stewart
45 12 July 1912 Emil Percival Peters
Hilda Elizabeth Jack
Emil Percival Peters
Hilda Elizabeth Jack
πŸ’ 1912/5992
Bachelor
Spinster
Draper
Dressmaker
27
25
Greymouth
Cobden
3 years
about 3 years
Church of England, Greymouth 12/5032 12 July 1912 Rev. Geo. W. York
No 45
Date of Notice 12 July 1912
  Groom Bride
Names of Parties Emil Percival Peters Hilda Elizabeth Jack
  πŸ’ 1912/5992
Condition Bachelor Spinster
Profession Draper Dressmaker
Age 27 25
Dwelling Place Greymouth Cobden
Length of Residence 3 years about 3 years
Marriage Place Church of England, Greymouth
Folio 12/5032
Consent
Date of Certificate 12 July 1912
Officiating Minister Rev. Geo. W. York
46 12 July 1912 William Muir
Ellen Jane Cockerell
William Muir
Ellen Jane Cockerell
πŸ’ 1912/5990
Bachelor
Spinster
Millhand
29
21
Greymouth
Greymouth
4 years
10 months
Roman Catholic Presbytery, Greymouth 12/5030 12 July 1912 Dean D. Harew
No 46
Date of Notice 12 July 1912
  Groom Bride
Names of Parties William Muir Ellen Jane Cockerell
  πŸ’ 1912/5990
Condition Bachelor Spinster
Profession Millhand
Age 29 21
Dwelling Place Greymouth Greymouth
Length of Residence 4 years 10 months
Marriage Place Roman Catholic Presbytery, Greymouth
Folio 12/5030
Consent
Date of Certificate 12 July 1912
Officiating Minister Dean D. Harew
47 18 July 1912 Peter Joseph McGuire
Sarah Ellen Carmichael Garvin
Peter Joseph McGuire
Sarah Ellen Carmichael Garvin
πŸ’ 1912/4886
Bachelor
Spinster
Railway Ganger
Domestic Duties
42
30
Greymouth, Stillwater
Stillwater, Greymouth
3 days 18 months
2 1/2 years 3 days
Registrar's Office, Greymouth 12/4785 18 July 1912 Registrar of Marriages
No 47
Date of Notice 18 July 1912
  Groom Bride
Names of Parties Peter Joseph McGuire Sarah Ellen Carmichael Garvin
  πŸ’ 1912/4886
Condition Bachelor Spinster
Profession Railway Ganger Domestic Duties
Age 42 30
Dwelling Place Greymouth, Stillwater Stillwater, Greymouth
Length of Residence 3 days 18 months 2 1/2 years 3 days
Marriage Place Registrar's Office, Greymouth
Folio 12/4785
Consent
Date of Certificate 18 July 1912
Officiating Minister Registrar of Marriages
48 20 July 1912 George Frederick Dobson
Isabel Gear
George Frederick Dobson
Isabel Gear
πŸ’ 1912/4887
Bachelor
Spinster
Billiard Marker
Waitress
22
20
Greymouth
Greymouth
4 months
3 months
Registrar's Office, Greymouth 12/4786 12 August 1912 Registrar of Marriages
No 48
Date of Notice 20 July 1912
  Groom Bride
Names of Parties George Frederick Dobson Isabel Gear
  πŸ’ 1912/4887
Condition Bachelor Spinster
Profession Billiard Marker Waitress
Age 22 20
Dwelling Place Greymouth Greymouth
Length of Residence 4 months 3 months
Marriage Place Registrar's Office, Greymouth
Folio 12/4786
Consent
Date of Certificate 12 August 1912
Officiating Minister Registrar of Marriages
49 22 July 1912 Francis William Murphy
Winifred Millar
Francis William Pointon
Ellen Millar
πŸ’ 1912/7026
Bachelor
Spinster
Miner
School Teacher
28
22
Runanga
Dunollie
4 years
7 years
The Deanery, Greymouth 12/5031 22 July 1912 Rev. Dean D. Harew
No 49
Date of Notice 22 July 1912
  Groom Bride
Names of Parties Francis William Murphy Winifred Millar
BDM Match (61%) Francis William Pointon Ellen Millar
  πŸ’ 1912/7026
Condition Bachelor Spinster
Profession Miner School Teacher
Age 28 22
Dwelling Place Runanga Dunollie
Length of Residence 4 years 7 years
Marriage Place The Deanery, Greymouth
Folio 12/5031
Consent
Date of Certificate 22 July 1912
Officiating Minister Rev. Dean D. Harew
50 29 July 1912 John Vins Hall
Hannah Maria Furnick or Woolhouse
John Vine Hall
Hannah Maria Woolhouse
πŸ’ 1912/4888
Bachelor
Divorced
Labourer
Hotelkeeper
33
42
Greymouth, Inchbonnie
Greymouth, Hokitika
3 days 6 months
about 20 years
Registrar's Office, Greymouth 12/4787 29 July 1912 Registrar of Marriages
No 50
Date of Notice 29 July 1912
  Groom Bride
Names of Parties John Vins Hall Hannah Maria Furnick or Woolhouse
BDM Match (80%) John Vine Hall Hannah Maria Woolhouse
  πŸ’ 1912/4888
Condition Bachelor Divorced
Profession Labourer Hotelkeeper
Age 33 42
Dwelling Place Greymouth, Inchbonnie Greymouth, Hokitika
Length of Residence 3 days 6 months about 20 years
Marriage Place Registrar's Office, Greymouth
Folio 12/4787
Consent
Date of Certificate 29 July 1912
Officiating Minister Registrar of Marriages
51 31 July 1912 Herbert Henry Hart
Sarah Jane Smith
Herbert Henry Hart
Sarah Jane Smith
πŸ’ 1912/5995
Bachelor
Spinster
Engine Driver
Domestic Duties
30
22
Runanga
Runanga
1 year
5 years
St. Thomas Church, Runanga 12/5035 31 July 1912 Rev. Tom F. Taylor
No 51
Date of Notice 31 July 1912
  Groom Bride
Names of Parties Herbert Henry Hart Sarah Jane Smith
  πŸ’ 1912/5995
Condition Bachelor Spinster
Profession Engine Driver Domestic Duties
Age 30 22
Dwelling Place Runanga Runanga
Length of Residence 1 year 5 years
Marriage Place St. Thomas Church, Runanga
Folio 12/5035
Consent
Date of Certificate 31 July 1912
Officiating Minister Rev. Tom F. Taylor
52 1 August 1912 John Duncan
Rosalie Katherine Morganti
John Duncan
Rosalia Katharine Morganti
πŸ’ 1912/5993
Widower
Widow
Laborer
Domestic Duties
59
45
Greymouth, Westport
Greymouth, Westport
3 days, 20 years
3 days, 12 years
Holy Trinity Church, Greymouth 12/5033 1 August 1912 Rev. Geo. W. York
No 52
Date of Notice 1 August 1912
  Groom Bride
Names of Parties John Duncan Rosalie Katherine Morganti
BDM Match (96%) John Duncan Rosalia Katharine Morganti
  πŸ’ 1912/5993
Condition Widower Widow
Profession Laborer Domestic Duties
Age 59 45
Dwelling Place Greymouth, Westport Greymouth, Westport
Length of Residence 3 days, 20 years 3 days, 12 years
Marriage Place Holy Trinity Church, Greymouth
Folio 12/5033
Consent
Date of Certificate 1 August 1912
Officiating Minister Rev. Geo. W. York

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

Page Image

100% Contrast

100% Brightness