Intentions to Marry, 1914 Auckland, Taranaki

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840454, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1914 is bound in three volumes - Auckland, Taranaki (1914a), Wellington, Hawke's Bay, Marlborough, Nelson, Westland (1914b), and Canterbury, Otago, Southland, Chatham Islands (1914c).

Page 989

District of New Plymouth Quarter ending 30 September 1914 Registrar John S. Medley
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
61 1 July 1914 Herbert John Thompson
Doris Mabel Lobb
Herbert John Thompson
Doris Mabel Lobb
πŸ’ 1914/5206
Bachelor
Spinster
Telegraphist
Home Duties
23
22
New Plymouth
New Plymouth
18 years
22 years
St. Mary's Anglican Church, New Plymouth 9082 1 July 1914 Att. Colvile
No 61
Date of Notice 1 July 1914
  Groom Bride
Names of Parties Herbert John Thompson Doris Mabel Lobb
  πŸ’ 1914/5206
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 years 22 years
Marriage Place St. Mary's Anglican Church, New Plymouth
Folio 9082
Consent
Date of Certificate 1 July 1914
Officiating Minister Att. Colvile
62 4 July 1914 James Jackson
Mary W. Arthur
James Henry Sargison
Mary Ann Arthur
πŸ’ 1914/5055
Widower
Spinster
Farmer
Housekeeper
69
54
New Plymouth
New Plymouth
3 days
3 days
Presbyterian Manse 5342 4 July 1914 Roseveare
No 62
Date of Notice 4 July 1914
  Groom Bride
Names of Parties James Jackson Mary W. Arthur
BDM Match (65%) James Henry Sargison Mary Ann Arthur
  πŸ’ 1914/5055
Condition Widower Spinster
Profession Farmer Housekeeper
Age 69 54
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse
Folio 5342
Consent
Date of Certificate 4 July 1914
Officiating Minister Roseveare
63 4 July 1914 David Gibb Simpson
Alice Clara Balson
David Gibb Simpson
Alice Clara Balsom
πŸ’ 1914/1673
Bachelor
Spinster
Farmer
Home Duties
24
21
Mangorei, W.P.
Mangorei, W.P.
6 years
12 years
Presbyterian Church 5343 4 July 1914 Roseveare
No 63
Date of Notice 4 July 1914
  Groom Bride
Names of Parties David Gibb Simpson Alice Clara Balson
BDM Match (97%) David Gibb Simpson Alice Clara Balsom
  πŸ’ 1914/1673
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 24 21
Dwelling Place Mangorei, W.P. Mangorei, W.P.
Length of Residence 6 years 12 years
Marriage Place Presbyterian Church
Folio 5343
Consent
Date of Certificate 4 July 1914
Officiating Minister Roseveare
64 6 July 1914 Percy David Richardson
Annie Percy
Percy David Richardson
Annie Percy
πŸ’ 1914/3080
Bachelor
Spinster
Farmer
Home Duties
30
22
Tataramaika, W.P.
New Plymouth
3 years
5 years
Whitley Memorial Church 6879 6 July 1914 Chappell
No 64
Date of Notice 6 July 1914
  Groom Bride
Names of Parties Percy David Richardson Annie Percy
  πŸ’ 1914/3080
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 22
Dwelling Place Tataramaika, W.P. New Plymouth
Length of Residence 3 years 5 years
Marriage Place Whitley Memorial Church
Folio 6879
Consent
Date of Certificate 6 July 1914
Officiating Minister Chappell
65 20 July 1914 Reginald Walter Laurence Boswell Newman
Annie Lavinia Emily Connett
Reginald Walter Lawrence Boswell Newman
Annie Lavinia Emily Connett
πŸ’ 1914/1667
Bachelor
Spinster
Farmer
Home Duties
30
32
New Plymouth
New Plymouth
7 years
32 years
Methodist Church, Fitzroy, New Plymouth 5337 20 July 1914 Olds
No 65
Date of Notice 20 July 1914
  Groom Bride
Names of Parties Reginald Walter Laurence Boswell Newman Annie Lavinia Emily Connett
BDM Match (99%) Reginald Walter Lawrence Boswell Newman Annie Lavinia Emily Connett
  πŸ’ 1914/1667
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 years 32 years
Marriage Place Methodist Church, Fitzroy, New Plymouth
Folio 5337
Consent
Date of Certificate 20 July 1914
Officiating Minister Olds
66 20 July 1914 George Leslie Francis
Ethel Emma Ingley
George Leslie Francis
Ethel Emma Ingley
πŸ’ 1914/3060
Bachelor
Spinster
Railway Employee
Home Duties
25
34
New Plymouth
New Plymouth
20 years
5 years
St. Kenn Anglican Church 6904 23 July 1914 Evans
No 66
Date of Notice 20 July 1914
  Groom Bride
Names of Parties George Leslie Francis Ethel Emma Ingley
  πŸ’ 1914/3060
Condition Bachelor Spinster
Profession Railway Employee Home Duties
Age 25 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 5 years
Marriage Place St. Kenn Anglican Church
Folio 6904
Consent
Date of Certificate 23 July 1914
Officiating Minister Evans
67 21 July 1914 Ernest Richards
Joy Grace Colvin
Ernest Richards
Ivy Grace Oliver
πŸ’ 1914/1665
Bachelor
Spinster
Farmer
Home Duties
43
27
New Plymouth
Sentry Hill, W.P.
3 days
24 years
St. Mary's Anglican Church 5335 21 July 1914 Colvile
No 67
Date of Notice 21 July 1914
  Groom Bride
Names of Parties Ernest Richards Joy Grace Colvin
BDM Match (78%) Ernest Richards Ivy Grace Oliver
  πŸ’ 1914/1665
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 43 27
Dwelling Place New Plymouth Sentry Hill, W.P.
Length of Residence 3 days 24 years
Marriage Place St. Mary's Anglican Church
Folio 5335
Consent
Date of Certificate 21 July 1914
Officiating Minister Colvile
68 21 July 1914 Frederick Cutto
Sarah Ann Atkinson
Frederick Cutts
Sarah Ann Atkinson
πŸ’ 1914/1630
Bachelor
Spinster
Farmer
Nurse
42
44
New Plymouth
New Plymouth
3 days
3 weeks
Registrar's Office, New Plymouth 5324 21 July 1914 E. Clarke, Deputy Registrar
No 68
Date of Notice 21 July 1914
  Groom Bride
Names of Parties Frederick Cutto Sarah Ann Atkinson
BDM Match (97%) Frederick Cutts Sarah Ann Atkinson
  πŸ’ 1914/1630
Condition Bachelor Spinster
Profession Farmer Nurse
Age 42 44
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 weeks
Marriage Place Registrar's Office, New Plymouth
Folio 5324
Consent
Date of Certificate 21 July 1914
Officiating Minister E. Clarke, Deputy Registrar
69 24 July 1914 Thomas John Kelly
Bertha Ann Kummings
Thomas John O'Kelly
Bertha Ann Jennings
πŸ’ 1914/1670
Bachelor
Spinster
Collett & Co. Ltd. Manager
Home Duties
34
20
New Plymouth
New Plymouth
3 days
14 years
St. Joseph's R.C. Church 5340 24 July 1914 Dean McKenna
No 69
Date of Notice 24 July 1914
  Groom Bride
Names of Parties Thomas John Kelly Bertha Ann Kummings
BDM Match (84%) Thomas John O'Kelly Bertha Ann Jennings
  πŸ’ 1914/1670
Condition Bachelor Spinster
Profession Collett & Co. Ltd. Manager Home Duties
Age 34 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 14 years
Marriage Place St. Joseph's R.C. Church
Folio 5340
Consent
Date of Certificate 24 July 1914
Officiating Minister Dean McKenna
70 24 July 1914 Albert Mark
Edith Wells
Albert Nash
Edith Wells
πŸ’ 1914/1671
Bachelor
Spinster
Farmer
Dairymaid
33
22
New Plymouth
Omata, W.P.
3 days
3 weeks
Residence of J. Crocketts 5341 28 July 1914 Roseveare
No 70
Date of Notice 24 July 1914
  Groom Bride
Names of Parties Albert Mark Edith Wells
BDM Match (86%) Albert Nash Edith Wells
  πŸ’ 1914/1671
Condition Bachelor Spinster
Profession Farmer Dairymaid
Age 33 22
Dwelling Place New Plymouth Omata, W.P.
Length of Residence 3 days 3 weeks
Marriage Place Residence of J. Crocketts
Folio 5341
Consent
Date of Certificate 28 July 1914
Officiating Minister Roseveare
71 27 July 1914 Alfred Chapman Challis
Edith Kendall
Alfred Chapman Challis
Edith Kendall
πŸ’ 1914/3081
Bachelor
Spinster
Worker
Home Duties
31
34
New Plymouth
New Plymouth
18 months
34 years
Residence of W. Kendall 6880 28 July 1914 Chappell
No 71
Date of Notice 27 July 1914
  Groom Bride
Names of Parties Alfred Chapman Challis Edith Kendall
  πŸ’ 1914/3081
Condition Bachelor Spinster
Profession Worker Home Duties
Age 31 34
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 34 years
Marriage Place Residence of W. Kendall
Folio 6880
Consent
Date of Certificate 28 July 1914
Officiating Minister Chappell
72 30 July 1914 George Matthews
Arabella Scorrar
George Matthews
Arabella Scorrar
πŸ’ 1914/1631
Bachelor
Spinster
Farmer
Home Duties
29
29
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 5325 30 July 1914 Medley, Registrar
No 72
Date of Notice 30 July 1914
  Groom Bride
Names of Parties George Matthews Arabella Scorrar
  πŸ’ 1914/1631
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 5325
Consent
Date of Certificate 30 July 1914
Officiating Minister Medley, Registrar
73 3 August 1914 Thomas William Smith Rae
Clara Maud Hayward
Thomas William Smith Rae
Clara Maud Hayward
πŸ’ 1914/1669
Bachelor
Spinster
Farmer
Home Duties
28
23
New Plymouth
New Plymouth
3 days
2 years
Seventh Day Adventist Church 5339 3 August 1914 Pastor Cole
No 73
Date of Notice 3 August 1914
  Groom Bride
Names of Parties Thomas William Smith Rae Clara Maud Hayward
  πŸ’ 1914/1669
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 years
Marriage Place Seventh Day Adventist Church
Folio 5339
Consent
Date of Certificate 3 August 1914
Officiating Minister Pastor Cole
74 6 August 1914 Elmer Cooker
Mildred Mary Bishop
Elmer Olaf Clive Vivian Cooper
Mildred Mary Bishop
πŸ’ 1914/1688
Bachelor
Spinster
Farmer
Home Duties
30
24
New Plymouth
New Plymouth
3 days
2 months
St. Mary's Anglican Church 5334 6 August 1914 Colvile
No 74
Date of Notice 6 August 1914
  Groom Bride
Names of Parties Elmer Cooker Mildred Mary Bishop
BDM Match (68%) Elmer Olaf Clive Vivian Cooper Mildred Mary Bishop
  πŸ’ 1914/1688
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 months
Marriage Place St. Mary's Anglican Church
Folio 5334
Consent
Date of Certificate 6 August 1914
Officiating Minister Colvile
75 10 August 1914 Sydney Herbert
Sophia Christina Weston
Sydney Herbert
Sophia Christina Weston
πŸ’ 1914/1664
Bachelor
Spinster
Laborer
Home Duties
34
26
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 5326 10 August 1914 Medley, Registrar
No 75
Date of Notice 10 August 1914
  Groom Bride
Names of Parties Sydney Herbert Sophia Christina Weston
  πŸ’ 1914/1664
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 34 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 5326
Consent
Date of Certificate 10 August 1914
Officiating Minister Medley, Registrar
76 18 August 1914 Charles Henry Clifford
Alice Gladys Hart
Charles Henry Clifford
Elsie Gladys Hart
πŸ’ 1914/5234
Bachelor
Spinster
Motor Engineer
Nurse
32
23
New Plymouth
New Plymouth
3 months
3 months
St. Joseph's R.C. Church 9152 18 August 1914 Dean McKenna
No 76
Date of Notice 18 August 1914
  Groom Bride
Names of Parties Charles Henry Clifford Alice Gladys Hart
BDM Match (91%) Charles Henry Clifford Elsie Gladys Hart
  πŸ’ 1914/5234
Condition Bachelor Spinster
Profession Motor Engineer Nurse
Age 32 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 3 months
Marriage Place St. Joseph's R.C. Church
Folio 9152
Consent
Date of Certificate 18 August 1914
Officiating Minister Dean McKenna

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

Page Image

100% Contrast

100% Brightness