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 921

District of Aria Quarter ending 30 September 1914 Registrar Colm John Keadle
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
2 22 July 1914 Frederick William Northcott
Elizabeth Lena Budd
Fredrick William Northcott
Elizabeth Lena Budd
πŸ’ 1914/1373
Bachelor
Spinster
Labourer
Domestic Duties
22
17
Aria
Aria
8 years
8 years
Residence of Henry Budd 14/5018 Henry Budd, Father 23 July 1914 C. J. Keadle, Registrar
No 2
Date of Notice 22 July 1914
  Groom Bride
Names of Parties Frederick William Northcott Elizabeth Lena Budd
BDM Match (98%) Fredrick William Northcott Elizabeth Lena Budd
  πŸ’ 1914/1373
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 22 17
Dwelling Place Aria Aria
Length of Residence 8 years 8 years
Marriage Place Residence of Henry Budd
Folio 14/5018
Consent Henry Budd, Father
Date of Certificate 23 July 1914
Officiating Minister C. J. Keadle, Registrar
3 12 August 1914 Herbert Turner
Georgina Clara Anderson
Herbert Turner
Gwyneth Clara Anderson
πŸ’ 1914/5204
Bachelor
Spinster
Farmer
Postmistress
31
24
Pio Pio
Aria
1 Week
3 years
Church of England, Te Kuiti 14/9080 12 August 1914 Rev. Clement Honchen
No 3
Date of Notice 12 August 1914
  Groom Bride
Names of Parties Herbert Turner Georgina Clara Anderson
BDM Match (85%) Herbert Turner Gwyneth Clara Anderson
  πŸ’ 1914/5204
Condition Bachelor Spinster
Profession Farmer Postmistress
Age 31 24
Dwelling Place Pio Pio Aria
Length of Residence 1 Week 3 years
Marriage Place Church of England, Te Kuiti
Folio 14/9080
Consent
Date of Certificate 12 August 1914
Officiating Minister Rev. Clement Honchen
4 6 August 1914 Thomas Abraham Stuart Ward
Sylvia Mary Wood
Thomas Abraham Stuart Ward
Sylvia Mary Wood
πŸ’ 1914/1831
Bachelor
Spinster
Farmer
Domestic Duties
32
24
Aria
Orini
3 years
3 years
Church of England, Taupiri 14/5478 6 August 1914 Rev. W. William
No 4
Date of Notice 6 August 1914
  Groom Bride
Names of Parties Thomas Abraham Stuart Ward Sylvia Mary Wood
  πŸ’ 1914/1831
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 32 24
Dwelling Place Aria Orini
Length of Residence 3 years 3 years
Marriage Place Church of England, Taupiri
Folio 14/5478
Consent
Date of Certificate 6 August 1914
Officiating Minister Rev. W. William

Page 925

District of Eltham Quarter ending 31 March 1914 Registrar F. A. Barnard
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
60 7 March 1914 Howard Henry Pattern
Amelia Ireland
Edward Henry Patten
Amelia Ireland
πŸ’ 1914/6849
Bachelor
Spinster
Plumber
Domestic Servant
36
32
Eltham
Eltham
15 years
32 years
Private Residence 656 7 March 1914 J. L. White
No 60
Date of Notice 7 March 1914
  Groom Bride
Names of Parties Howard Henry Pattern Amelia Ireland
BDM Match (93%) Edward Henry Patten Amelia Ireland
  πŸ’ 1914/6849
Condition Bachelor Spinster
Profession Plumber Domestic Servant
Age 36 32
Dwelling Place Eltham Eltham
Length of Residence 15 years 32 years
Marriage Place Private Residence
Folio 656
Consent
Date of Certificate 7 March 1914
Officiating Minister J. L. White
61 26 March 1914 Gordon Lloyd
Leona Wallace
Gordon Lloyd
Leona Wallace
πŸ’ 1914/6848
Bachelor
Spinster
Grocer's Assistant
Waitress
21
19
Eltham
Eltham
2 1/2 years
6 months
Private Residence 655 J. Noonan 26 March 1914 H. White
No 61
Date of Notice 26 March 1914
  Groom Bride
Names of Parties Gordon Lloyd Leona Wallace
  πŸ’ 1914/6848
Condition Bachelor Spinster
Profession Grocer's Assistant Waitress
Age 21 19
Dwelling Place Eltham Eltham
Length of Residence 2 1/2 years 6 months
Marriage Place Private Residence
Folio 655
Consent J. Noonan
Date of Certificate 26 March 1914
Officiating Minister H. White
62 28 March 1914 James Cowper
Elizabeth May
James Cowper
Elizabeth May
πŸ’ 1914/8588
Bachelor
Spinster
Carpenter
Domestic
35
35
Eltham
Eltham
7 days
10 years
John May Stewart's Home 2333 28 March 1914 W. F. Robertson
No 62
Date of Notice 28 March 1914
  Groom Bride
Names of Parties James Cowper Elizabeth May
  πŸ’ 1914/8588
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 35 35
Dwelling Place Eltham Eltham
Length of Residence 7 days 10 years
Marriage Place John May Stewart's Home
Folio 2333
Consent
Date of Certificate 28 March 1914
Officiating Minister W. F. Robertson

Page 927

District of Eltham Quarter ending 30 June 1914 Registrar F. A. Barnard
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
63 4 April 1914 Walter Watkins
Kathleen Hilda Burn
Walter Watkins
Kathleen Hilda Bunn
πŸ’ 1914/3099
Bachelor
Divorced
Laborer
Domestic
29
29
Eltham
Mangamingi
3 weeks
3 weeks
Presbyterian Church, Eltham 6846 8 April 1914 F. W. Robertson
No 63
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Walter Watkins Kathleen Hilda Burn
BDM Match (97%) Walter Watkins Kathleen Hilda Bunn
  πŸ’ 1914/3099
Condition Bachelor Divorced
Profession Laborer Domestic
Age 29 29
Dwelling Place Eltham Mangamingi
Length of Residence 3 weeks 3 weeks
Marriage Place Presbyterian Church, Eltham
Folio 6846
Consent
Date of Certificate 8 April 1914
Officiating Minister F. W. Robertson
64 4 April 1914 Percy James Kallstrom
Lily Bern Harding
Bachelor
Spinster
Labourer
Domestic
33
27
Eltham
Eltham
8 months
27 years
All Saints Church, Eltham 6746 4 April 1914 W. Dent
No 64
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Percy James Kallstrom Lily Bern Harding
Condition Bachelor Spinster
Profession Labourer Domestic
Age 33 27
Dwelling Place Eltham Eltham
Length of Residence 8 months 27 years
Marriage Place All Saints Church, Eltham
Folio 6746
Consent
Date of Certificate 4 April 1914
Officiating Minister W. Dent
65 29 April 1914 John Gordon Machray
Clarice McKenzie
John Gordon Machray
Clarice Angelina McKenzie
πŸ’ 1914/8586
Bachelor
Spinster
Farmer
Domestic
28
21
Eltham
Eltham
3 days
2 months
Private Residence of Jas. McKenzie 2331 29 April 1914 H. White
No 65
Date of Notice 29 April 1914
  Groom Bride
Names of Parties John Gordon Machray Clarice McKenzie
BDM Match (82%) John Gordon Machray Clarice Angelina McKenzie
  πŸ’ 1914/8586
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 21
Dwelling Place Eltham Eltham
Length of Residence 3 days 2 months
Marriage Place Private Residence of Jas. McKenzie
Folio 2331
Consent
Date of Certificate 29 April 1914
Officiating Minister H. White
66 12 May 1914 William Brocky
Elsie Agnes Howalehun
William Crosby
Elsie Agnes Swindlehurst
πŸ’ 1914/8589
Bachelor
Spinster
Labourer
Domestic
26
22
Eltham
Eltham
15 years
11 years
Registrar's Office, Eltham 2334 12 May 1914 F. Burnand
No 66
Date of Notice 12 May 1914
  Groom Bride
Names of Parties William Brocky Elsie Agnes Howalehun
BDM Match (73%) William Crosby Elsie Agnes Swindlehurst
  πŸ’ 1914/8589
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 22
Dwelling Place Eltham Eltham
Length of Residence 15 years 11 years
Marriage Place Registrar's Office, Eltham
Folio 2334
Consent
Date of Certificate 12 May 1914
Officiating Minister F. Burnand
67 27 May 1914 Edward William Fasham
Elizabeth Marion Nubbo
Edward William Fasham
Elizabeth Marion Nubbs
πŸ’ 1914/8587
Bachelor
Spinster
Farm Labourer
Domestic
25
27
Eltham
Eltham
1 month
2 months
Methodist Church, Eltham 2332 27 May 1914 H. White
No 67
Date of Notice 27 May 1914
  Groom Bride
Names of Parties Edward William Fasham Elizabeth Marion Nubbo
BDM Match (98%) Edward William Fasham Elizabeth Marion Nubbs
  πŸ’ 1914/8587
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 25 27
Dwelling Place Eltham Eltham
Length of Residence 1 month 2 months
Marriage Place Methodist Church, Eltham
Folio 2332
Consent
Date of Certificate 27 May 1914
Officiating Minister H. White
68 1 June 1914 Charles Bloor
Ida Jane Clearer
Charles Bloor
Ida Jane Cleaver
πŸ’ 1914/3047
Bachelor
Spinster
Farmer
Domestic
30
21
Te Roti
Te Roti
3 days
21 years
St. Luke's Church, Te Roti 6748 1 June 1914 Geo. W. Dent
No 68
Date of Notice 1 June 1914
  Groom Bride
Names of Parties Charles Bloor Ida Jane Clearer
BDM Match (97%) Charles Bloor Ida Jane Cleaver
  πŸ’ 1914/3047
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 21
Dwelling Place Te Roti Te Roti
Length of Residence 3 days 21 years
Marriage Place St. Luke's Church, Te Roti
Folio 6748
Consent
Date of Certificate 1 June 1914
Officiating Minister Geo. W. Dent
69 1 June 1914 Charles Edward Rowe
Elizabeth Hegan
Charles Edward Rowe
Elizabeth Hegan
πŸ’ 1914/805
Bachelor
Spinster
Farmer
Domestic
29
28
Eltham
Eltham
3 days
7 years
Private Residence, Eltham 4427 1 June 1914 F. W. Robertson
No 69
Date of Notice 1 June 1914
  Groom Bride
Names of Parties Charles Edward Rowe Elizabeth Hegan
  πŸ’ 1914/805
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 28
Dwelling Place Eltham Eltham
Length of Residence 3 days 7 years
Marriage Place Private Residence, Eltham
Folio 4427
Consent
Date of Certificate 1 June 1914
Officiating Minister F. W. Robertson
70 4 June 1914 Alfred John Thomas Mitford Tancred
Valerie Waldepure
Bachelor
Spinster
Factory Assistant
Domestic
26
24
Eltham
Eltham
1 day
5 months
Anglican Church, Eltham 6747 4 June 1914 Geo. W. Dent
No 70
Date of Notice 4 June 1914
  Groom Bride
Names of Parties Alfred John Thomas Mitford Tancred Valerie Waldepure
Condition Bachelor Spinster
Profession Factory Assistant Domestic
Age 26 24
Dwelling Place Eltham Eltham
Length of Residence 1 day 5 months
Marriage Place Anglican Church, Eltham
Folio 6747
Consent
Date of Certificate 4 June 1914
Officiating Minister Geo. W. Dent
71 20 June 1914 Herbert Henry Marchant
Dorothy Green
Herbert Henry Marchant
Dorothy Green
πŸ’ 1914/9069
Bachelor
Spinster
Drover
Domestic
29
21
Eltham
Eltham
20 years
6 years
St. Joseph's Roman Catholic Church, Eltham 4139 20 June 1914 T. A. Cahill
No 71
Date of Notice 20 June 1914
  Groom Bride
Names of Parties Herbert Henry Marchant Dorothy Green
  πŸ’ 1914/9069
Condition Bachelor Spinster
Profession Drover Domestic
Age 29 21
Dwelling Place Eltham Eltham
Length of Residence 20 years 6 years
Marriage Place St. Joseph's Roman Catholic Church, Eltham
Folio 4139
Consent
Date of Certificate 20 June 1914
Officiating Minister T. A. Cahill

Page 929

District of Eltham Quarter ending 30 September 1914 Registrar T. M. Barnard
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
72 1 July 1914 Charles Sauter
Anne Meali
Bachelor
Spinster
Farmer
Domestic
26
34
Eltham
Eltham
3 days
3 days
Knox Presbyterian Church, Eltham 5297 1 July 1914 F. N. Robertson
No 72
Date of Notice 1 July 1914
  Groom Bride
Names of Parties Charles Sauter Anne Meali
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 34
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 days
Marriage Place Knox Presbyterian Church, Eltham
Folio 5297
Consent
Date of Certificate 1 July 1914
Officiating Minister F. N. Robertson
73 1 July 1914 Francis Coate
Agnes Clarabel Astbury
Francis Coates
Lucy Claribel Astbury
πŸ’ 1914/3048
Bachelor
Spinster
Farmer
Domestic
29
21
Eltham
Eltham
3 days
2 years
Church, Eltham 6749 1 July 1914 G. M. Dent
No 73
Date of Notice 1 July 1914
  Groom Bride
Names of Parties Francis Coate Agnes Clarabel Astbury
BDM Match (83%) Francis Coates Lucy Claribel Astbury
  πŸ’ 1914/3048
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Eltham Eltham
Length of Residence 3 days 2 years
Marriage Place Church, Eltham
Folio 6749
Consent
Date of Certificate 1 July 1914
Officiating Minister G. M. Dent
74 5 August 1914 Frank Shewan
Regina Leithard
Frank Steiner
Regina Leuthard
πŸ’ 1914/3078
Bachelor
Spinster
Farmer
Domestic
25
26
Eltham
Eltham
3 days
5 years
St. Joseph Roman Catholic Church, Eltham 8000 5 August 1914 T. J. Cahill
No 74
Date of Notice 5 August 1914
  Groom Bride
Names of Parties Frank Shewan Regina Leithard
BDM Match (77%) Frank Steiner Regina Leuthard
  πŸ’ 1914/3078
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 26
Dwelling Place Eltham Eltham
Length of Residence 3 days 5 years
Marriage Place St. Joseph Roman Catholic Church, Eltham
Folio 8000
Consent
Date of Certificate 5 August 1914
Officiating Minister T. J. Cahill
75 12 August 1914 William Haworth
Helen Bruce
William Haworth
Helen Bruce
πŸ’ 1914/3837
Bachelor
Spinster
Bank Official
Domestic
52
36
Eltham
Eltham
6 weeks
3 days
Methodist Church, Eltham 7617 12 August 1914 H. White
No 75
Date of Notice 12 August 1914
  Groom Bride
Names of Parties William Haworth Helen Bruce
  πŸ’ 1914/3837
Condition Bachelor Spinster
Profession Bank Official Domestic
Age 52 36
Dwelling Place Eltham Eltham
Length of Residence 6 weeks 3 days
Marriage Place Methodist Church, Eltham
Folio 7617
Consent
Date of Certificate 12 August 1914
Officiating Minister H. White
76 31 August 1914 John Allison Andrew Bain
Ivy Navin
John Allison Andrews Bain
Ivy Nairn
πŸ’ 1914/1601
Bachelor
Spinster
Butcher
Domestic
27
20
Eltham
Eltham
2 years
15 years
Private Residence, Eltham 5296 Leasle Navin, father 1 September 1914 F. N. Robertson
No 76
Date of Notice 31 August 1914
  Groom Bride
Names of Parties John Allison Andrew Bain Ivy Navin
BDM Match (87%) John Allison Andrews Bain Ivy Nairn
  πŸ’ 1914/1601
Condition Bachelor Spinster
Profession Butcher Domestic
Age 27 20
Dwelling Place Eltham Eltham
Length of Residence 2 years 15 years
Marriage Place Private Residence, Eltham
Folio 5296
Consent Leasle Navin, father
Date of Certificate 1 September 1914
Officiating Minister F. N. Robertson
77 16 September 1914 George Donald Pinny
Emma Kathleen Cordin
George Donald Pinny
Emma Kathleen Corkin
πŸ’ 1914/3836
Bachelor
Spinster
Farmer
Domestic
22
20
Eltham
Eltham
3 days
3 years
Methodist Church, Eltham 7616 William James Cordin, father 18 September 1914 H. White
No 77
Date of Notice 16 September 1914
  Groom Bride
Names of Parties George Donald Pinny Emma Kathleen Cordin
BDM Match (98%) George Donald Pinny Emma Kathleen Corkin
  πŸ’ 1914/3836
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 20
Dwelling Place Eltham Eltham
Length of Residence 3 days 3 years
Marriage Place Methodist Church, Eltham
Folio 7616
Consent William James Cordin, father
Date of Certificate 18 September 1914
Officiating Minister H. White
78 22 September 1914 Frederick Brown Cochrane
Catherine McLaughlin
Frederick Brown Cochrane
Catherine McLaughlin
πŸ’ 1914/5205
Bachelor
Spinster
Labourer
Domestic
28
26
Eltham
Rawhitiroa
3 days
15 years
Hugh Mc Laughlin's Residence, Rawhitiroa 9081 22 September 1914 T. J. Cahill
No 78
Date of Notice 22 September 1914
  Groom Bride
Names of Parties Frederick Brown Cochrane Catherine McLaughlin
  πŸ’ 1914/5205
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 26
Dwelling Place Eltham Rawhitiroa
Length of Residence 3 days 15 years
Marriage Place Hugh Mc Laughlin's Residence, Rawhitiroa
Folio 9081
Consent
Date of Certificate 22 September 1914
Officiating Minister T. J. Cahill

Page 931

District of Eltham Quarter ending 31 December 1914 Registrar Frederick Henry Barnard
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
79 26 October 1914 John Stephen Joseph Murray
Bertha Newood
John Stephen Joseph Murray
Bertha Henwood
πŸ’ 1914/3705
Bachelor
Spinster
Mill Hand
Domestic
31
25
Eltham
Eltham
11 years
2 years
All Saints Anglican Church, Eltham 14/7583 26 October 1914 Geo. W. Dent
No 79
Date of Notice 26 October 1914
  Groom Bride
Names of Parties John Stephen Joseph Murray Bertha Newood
BDM Match (93%) John Stephen Joseph Murray Bertha Henwood
  πŸ’ 1914/3705
Condition Bachelor Spinster
Profession Mill Hand Domestic
Age 31 25
Dwelling Place Eltham Eltham
Length of Residence 11 years 2 years
Marriage Place All Saints Anglican Church, Eltham
Folio 14/7583
Consent
Date of Certificate 26 October 1914
Officiating Minister Geo. W. Dent
80 30 October 1914 John James Gardner
Emma Florence Counter
Widower
Spinster
Counter
Domestic
57
52
Eltham
Eltham
12 years
3 months
Salvation Army Office, Eltham 14/7581 30 October 1914 Adjutant Charles Bear
No 80
Date of Notice 30 October 1914
  Groom Bride
Names of Parties John James Gardner Emma Florence Counter
Condition Widower Spinster
Profession Counter Domestic
Age 57 52
Dwelling Place Eltham Eltham
Length of Residence 12 years 3 months
Marriage Place Salvation Army Office, Eltham
Folio 14/7581
Consent
Date of Certificate 30 October 1914
Officiating Minister Adjutant Charles Bear
81 3 October 1914 Mark King Trott
Mary Olive Bootten
Mark King Trott
Mary Olive Bootter
πŸ’ 1914/3704
Bachelor
Spinster
Farmer
Domestic
21
18
Mata
Mata
3 years
13 years
Office of the Registrar of Marriages, Eltham 14/7582 Joseph Bootten, father 31 October 1914 F. H. Barnard, Registrar
No 81
Date of Notice 3 October 1914
  Groom Bride
Names of Parties Mark King Trott Mary Olive Bootten
BDM Match (97%) Mark King Trott Mary Olive Bootter
  πŸ’ 1914/3704
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 18
Dwelling Place Mata Mata
Length of Residence 3 years 13 years
Marriage Place Office of the Registrar of Marriages, Eltham
Folio 14/7582
Consent Joseph Bootten, father
Date of Certificate 31 October 1914
Officiating Minister F. H. Barnard, Registrar
82 2 November 1914 Charles Albert Wainwright
Mildred Alice Northover
Charles Albert Wainwright
Mildred Agnes Northover
πŸ’ 1914/3706
Bachelor
Spinster
Carpenter
Domestic
28
22
Eltham
Eltham
3 days
9 months
All Saints Anglican Church, Eltham 14/7584 2 November 1914 Geo. W. Dent
No 82
Date of Notice 2 November 1914
  Groom Bride
Names of Parties Charles Albert Wainwright Mildred Alice Northover
BDM Match (91%) Charles Albert Wainwright Mildred Agnes Northover
  πŸ’ 1914/3706
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 28 22
Dwelling Place Eltham Eltham
Length of Residence 3 days 9 months
Marriage Place All Saints Anglican Church, Eltham
Folio 14/7584
Consent
Date of Certificate 2 November 1914
Officiating Minister Geo. W. Dent
83 30 November 1914 Charles McKinley Williamson
Margaret Elizabeth Smith
Charles McKindley Willison
Margaret Elizabeth Smith
πŸ’ 1914/5340
Bachelor
Spinster
Farmer
Domestic
30
28
Eltham
Eltham
7 days
11 days
All Saints Anglican Church, Eltham 14/9269 30 November 1914 Geo. W. Dent
No 83
Date of Notice 30 November 1914
  Groom Bride
Names of Parties Charles McKinley Williamson Margaret Elizabeth Smith
BDM Match (94%) Charles McKindley Willison Margaret Elizabeth Smith
  πŸ’ 1914/5340
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 28
Dwelling Place Eltham Eltham
Length of Residence 7 days 11 days
Marriage Place All Saints Anglican Church, Eltham
Folio 14/9269
Consent
Date of Certificate 30 November 1914
Officiating Minister Geo. W. Dent
84 14 December 1914 Mulden Francis Corbett
Elizabeth Annie Corbett
Mulden Ivanoff
Elizabeth Ann Corbett
πŸ’ 1914/3700
Bachelor
Spinster
Labourer
Tailoress
22
16
Eltham
Eltham
10 months
3 years
St. Joseph's Roman Catholic Church, Eltham 14/7579 Mary Corbett, mother 14 December 1914 Rev. T. J. Cahill
No 84
Date of Notice 14 December 1914
  Groom Bride
Names of Parties Mulden Francis Corbett Elizabeth Annie Corbett
BDM Match (68%) Mulden Ivanoff Elizabeth Ann Corbett
  πŸ’ 1914/3700
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 22 16
Dwelling Place Eltham Eltham
Length of Residence 10 months 3 years
Marriage Place St. Joseph's Roman Catholic Church, Eltham
Folio 14/7579
Consent Mary Corbett, mother
Date of Certificate 14 December 1914
Officiating Minister Rev. T. J. Cahill
85 14 December 1914 William Collingwood Warner
Mary Anne Hunch
William Collingwood
Mary Annie Hinek
πŸ’ 1914/3702
Widower
Widow
Farmer
Housekeeper
66
57
Inglewood
Eltham
3 days
3 days
B. A. Mckinnon Private Residence, Mountain Road, Eltham 14/7580 14 December 1914 Rev. Amos Reader
No 85
Date of Notice 14 December 1914
  Groom Bride
Names of Parties William Collingwood Warner Mary Anne Hunch
BDM Match (74%) William Collingwood Mary Annie Hinek
  πŸ’ 1914/3702
Condition Widower Widow
Profession Farmer Housekeeper
Age 66 57
Dwelling Place Inglewood Eltham
Length of Residence 3 days 3 days
Marriage Place B. A. Mckinnon Private Residence, Mountain Road, Eltham
Folio 14/7580
Consent
Date of Certificate 14 December 1914
Officiating Minister Rev. Amos Reader
86 28 December 1914 Arthur Owen Powell
Constance Keir
Arthur Owen Powell
Constance Martha Keir
πŸ’ 1914/5396
Bachelor
Widow
Merchant
School Teacher
28
32
Seddon
Wellington
6 days
5 days
All Saints Anglican Church, Eltham 14/9326 28 December 1914 Geo. W. Dent
No 86
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Arthur Owen Powell Constance Keir
BDM Match (83%) Arthur Owen Powell Constance Martha Keir
  πŸ’ 1914/5396
Condition Bachelor Widow
Profession Merchant School Teacher
Age 28 32
Dwelling Place Seddon Wellington
Length of Residence 6 days 5 days
Marriage Place All Saints Anglican Church, Eltham
Folio 14/9326
Consent
Date of Certificate 28 December 1914
Officiating Minister Geo. W. Dent

Page 933

District of Hawera Quarter ending 31 March 1914 Registrar J. B. Salmon
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
1 7 January 1914 David Dickie
Mary McDonald
David Dickie
Mary McDonald
πŸ’ 1914/6794
Bachelor
Widow
Merchant
Housekeeper
39
30
Hawera
Hawera, Auroa
3 days
1 year
Methodist Parsonage, Hawera 14/649 7 January 1914 E. O. Blamires
No 1
Date of Notice 7 January 1914
  Groom Bride
Names of Parties David Dickie Mary McDonald
  πŸ’ 1914/6794
Condition Bachelor Widow
Profession Merchant Housekeeper
Age 39 30
Dwelling Place Hawera Hawera, Auroa
Length of Residence 3 days 1 year
Marriage Place Methodist Parsonage, Hawera
Folio 14/649
Consent
Date of Certificate 7 January 1914
Officiating Minister E. O. Blamires
2 21 January 1914 James Crosbie Muir
Lydia Abbott
James Crosbie Muir
Lydia Abbott
πŸ’ 1914/6793
Bachelor
Spinster
Fireman
Domestic
21
27
Hawera
Hawera
2 years
5 months
Methodist Parsonage, Hawera 14/648 21 January 1914 E. O. Blamires
No 2
Date of Notice 21 January 1914
  Groom Bride
Names of Parties James Crosbie Muir Lydia Abbott
  πŸ’ 1914/6793
Condition Bachelor Spinster
Profession Fireman Domestic
Age 21 27
Dwelling Place Hawera Hawera
Length of Residence 2 years 5 months
Marriage Place Methodist Parsonage, Hawera
Folio 14/648
Consent
Date of Certificate 21 January 1914
Officiating Minister E. O. Blamires
3 31 January 1914 Donald Wilkinson
Katherine Desmond
Donald Wilkinson
Katherine Desmond
πŸ’ 1914/570
Bachelor
Widow
Horse Trainer
Domestic
44
51
Hawera
Hawera
5 days
1 week
Registrar's Office, Hawera 14/262 31 January 1914 J. B. Salmon
No 3
Date of Notice 31 January 1914
  Groom Bride
Names of Parties Donald Wilkinson Katherine Desmond
  πŸ’ 1914/570
Condition Bachelor Widow
Profession Horse Trainer Domestic
Age 44 51
Dwelling Place Hawera Hawera
Length of Residence 5 days 1 week
Marriage Place Registrar's Office, Hawera
Folio 14/262
Consent
Date of Certificate 31 January 1914
Officiating Minister J. B. Salmon
4 2 February 1914 Job Alfred Wills
Mary Roberson
Job Alfred Willis
Mary Robinson
πŸ’ 1914/6795
Bachelor
Spinster
Brewer
Domestic
23
26
Hawera
Hawera
3 years
2 years
Roman Catholic Church, Hawera 14/650 2 February 1914 P. J. Power
No 4
Date of Notice 2 February 1914
  Groom Bride
Names of Parties Job Alfred Wills Mary Roberson
BDM Match (89%) Job Alfred Willis Mary Robinson
  πŸ’ 1914/6795
Condition Bachelor Spinster
Profession Brewer Domestic
Age 23 26
Dwelling Place Hawera Hawera
Length of Residence 3 years 2 years
Marriage Place Roman Catholic Church, Hawera
Folio 14/650
Consent
Date of Certificate 2 February 1914
Officiating Minister P. J. Power
5 8 February 1914 Henry Bragg
Byrl Adeline Morgan
Henry Bragg
Byrl Adeline Morgan
πŸ’ 1914/6
Bachelor
Spinster
Engine Driver
Tailoress
28
24
Hawera
Hawera
3 days
20 years
Mrs. Morgan's Residence, Hawera 14/2068 8 February 1914 T. G. Hammond
No 5
Date of Notice 8 February 1914
  Groom Bride
Names of Parties Henry Bragg Byrl Adeline Morgan
  πŸ’ 1914/6
Condition Bachelor Spinster
Profession Engine Driver Tailoress
Age 28 24
Dwelling Place Hawera Hawera
Length of Residence 3 days 20 years
Marriage Place Mrs. Morgan's Residence, Hawera
Folio 14/2068
Consent
Date of Certificate 8 February 1914
Officiating Minister T. G. Hammond
6 19 February 1914 Joseph Francis Quinn
Eileen Gallagher
Joseph Francis Quinn
Eileen Gallagher
πŸ’ 1914/6828
Bachelor
Spinster
Telegraph Lineman
Domestic
26
23
Hawera
Hawera
9 weeks
6 weeks
Roman Catholic Church, Hawera 14/651 19 February 1914 P. J. Power
No 6
Date of Notice 19 February 1914
  Groom Bride
Names of Parties Joseph Francis Quinn Eileen Gallagher
  πŸ’ 1914/6828
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 26 23
Dwelling Place Hawera Hawera
Length of Residence 9 weeks 6 weeks
Marriage Place Roman Catholic Church, Hawera
Folio 14/651
Consent
Date of Certificate 19 February 1914
Officiating Minister P. J. Power
7 20 February 1914 Patrick Joseph Sheahan
Florence Blanche Howard
Patrick Joseph Meahan
Florence Blanche Howard
πŸ’ 1914/6839
Bachelor
Spinster
Farmer
Domestic
33
28
Ohangai
Ohangai
7 years
2 weeks
Roman Catholic Church, Hawera 14/652 20 February 1914 P. J. Power
No 7
Date of Notice 20 February 1914
  Groom Bride
Names of Parties Patrick Joseph Sheahan Florence Blanche Howard
BDM Match (95%) Patrick Joseph Meahan Florence Blanche Howard
  πŸ’ 1914/6839
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 28
Dwelling Place Ohangai Ohangai
Length of Residence 7 years 2 weeks
Marriage Place Roman Catholic Church, Hawera
Folio 14/652
Consent
Date of Certificate 20 February 1914
Officiating Minister P. J. Power
8 4 March 1914 Lyonel John Stafford Bush
Margaret Richmond Blain
Lyonel John Stafford Bush
Margaret Richmond Climie
πŸ’ 1914/8350
Bachelor
Spinster
Electrician
26
22
Hawera
Hawera
3 days
12 months
Presbyterian Church, Hawera 14/2069 4 March 1914 J. R. Shore
No 8
Date of Notice 4 March 1914
  Groom Bride
Names of Parties Lyonel John Stafford Bush Margaret Richmond Blain
BDM Match (92%) Lyonel John Stafford Bush Margaret Richmond Climie
  πŸ’ 1914/8350
Condition Bachelor Spinster
Profession Electrician
Age 26 22
Dwelling Place Hawera Hawera
Length of Residence 3 days 12 months
Marriage Place Presbyterian Church, Hawera
Folio 14/2069
Consent
Date of Certificate 4 March 1914
Officiating Minister J. R. Shore
9 3 March 1914 Henry Davison
Ida Florence Humphries
Henry Davison
Ida Florence Humphries
πŸ’ 1914/8352
Bachelor
Spinster
Farmer
Domestic
24
23
Riverlea, Kaponga
Hawera
24 years
4 weeks
Presbyterian Manse, Kaponga 14/2071 3 March 1914 J. R. Shore
No 9
Date of Notice 3 March 1914
  Groom Bride
Names of Parties Henry Davison Ida Florence Humphries
  πŸ’ 1914/8352
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 23
Dwelling Place Riverlea, Kaponga Hawera
Length of Residence 24 years 4 weeks
Marriage Place Presbyterian Manse, Kaponga
Folio 14/2071
Consent
Date of Certificate 3 March 1914
Officiating Minister J. R. Shore
10 7 March 1914 George Kilvington
Lottie Champion
George Kilvington
Lottie Champion
πŸ’ 1914/6846
Bachelor
Spinster
Telegraphist
Domestic Duties
35
27
Hawera
Hawera
31 years
3 years
Methodist Church, Hawera 14/653 7 March 1914 R. B. Spiers
No 10
Date of Notice 7 March 1914
  Groom Bride
Names of Parties George Kilvington Lottie Champion
  πŸ’ 1914/6846
Condition Bachelor Spinster
Profession Telegraphist Domestic Duties
Age 35 27
Dwelling Place Hawera Hawera
Length of Residence 31 years 3 years
Marriage Place Methodist Church, Hawera
Folio 14/653
Consent
Date of Certificate 7 March 1914
Officiating Minister R. B. Spiers
11 19 March 1914 Reggie Jones
Isabel Maud Foster
Reggie Jones
Isabel Maud Foster
πŸ’ 1914/8351
Bachelor
Spinster
Carpenter
Domestic
23
23
Hawera
Hawera
5 months
3 months
Presbyterian Manse, Hawera 14/2070 19 March 1914 J. R. Shore
No 11
Date of Notice 19 March 1914
  Groom Bride
Names of Parties Reggie Jones Isabel Maud Foster
  πŸ’ 1914/8351
Condition Bachelor Spinster
Profession Carpenter Domestic
Age 23 23
Dwelling Place Hawera Hawera
Length of Residence 5 months 3 months
Marriage Place Presbyterian Manse, Hawera
Folio 14/2070
Consent
Date of Certificate 19 March 1914
Officiating Minister J. R. Shore
12 26 March 1914 James Joy
Ivy Curtis
James Foy
Ivy Curtis
πŸ’ 1914/6973
Widower
Spinster
Commission Solicitor
Domestic
40
23
Hawera
Hawera
15 years
23 years
Methodist Church, Hawera 14/959 26 March 1914 E. O. Blamires
No 12
Date of Notice 26 March 1914
  Groom Bride
Names of Parties James Joy Ivy Curtis
BDM Match (94%) James Foy Ivy Curtis
  πŸ’ 1914/6973
Condition Widower Spinster
Profession Commission Solicitor Domestic
Age 40 23
Dwelling Place Hawera Hawera
Length of Residence 15 years 23 years
Marriage Place Methodist Church, Hawera
Folio 14/959
Consent
Date of Certificate 26 March 1914
Officiating Minister E. O. Blamires
13 28 March 1914 Samuel Gale Farquhar
Margaret Browne
Samuel Gale Larcom
Margaret Rose Browne
πŸ’ 1914/6847
Bachelor
Spinster
Farmer
Dressmaker
39
34
Hawera
Hawera
37 years
7 years
Anglican Church, Hawera 14/654 28 March 1914 J. R. Cassell
No 13
Date of Notice 28 March 1914
  Groom Bride
Names of Parties Samuel Gale Farquhar Margaret Browne
BDM Match (73%) Samuel Gale Larcom Margaret Rose Browne
  πŸ’ 1914/6847
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 39 34
Dwelling Place Hawera Hawera
Length of Residence 37 years 7 years
Marriage Place Anglican Church, Hawera
Folio 14/654
Consent
Date of Certificate 28 March 1914
Officiating Minister J. R. Cassell
14 31 March 1914 Fred Cavendish Stuart
Rose Elizabeth Christian
Fred Cavendish Starck
Rose Elizabeth Christina Laurent
πŸ’ 1914/9052
Bachelor
Spinster
Farmer
Domestic
27
24
Normanby
Normanby
5 years
8 years
Presbyterian Church, Normanby 14/4121 31 March 1914 J. R. Shore
No 14
Date of Notice 31 March 1914
  Groom Bride
Names of Parties Fred Cavendish Stuart Rose Elizabeth Christian
BDM Match (80%) Fred Cavendish Starck Rose Elizabeth Christina Laurent
  πŸ’ 1914/9052
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 24
Dwelling Place Normanby Normanby
Length of Residence 5 years 8 years
Marriage Place Presbyterian Church, Normanby
Folio 14/4121
Consent
Date of Certificate 31 March 1914
Officiating Minister J. R. Shore

Page 935

District of Hawera Quarter ending 30 June 1914 Registrar J. B. Salmon
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
15 7 April 1914 Norman Forbes
Ellen Mary Walker
Norman Forbes
Ellen Mary Walker
πŸ’ 1914/8567
Bachelor
Spinster
Carpenter
Dressmaker
29
29
Hawera
Hawera
3 days
6 months
A. I. Walker's Residence, Hawera 14/2336 - 7 April 1914 N. H. Howes
No 15
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Norman Forbes Ellen Mary Walker
  πŸ’ 1914/8567
Condition Bachelor Spinster
Profession Carpenter Dressmaker
Age 29 29
Dwelling Place Hawera Hawera
Length of Residence 3 days 6 months
Marriage Place A. I. Walker's Residence, Hawera
Folio 14/2336
Consent -
Date of Certificate 7 April 1914
Officiating Minister N. H. Howes
16 8 April 1914 Archer Owen Harris
Ethel May Walker
Archer Owen Harris
Ethel May Walker
πŸ’ 1914/8568
Bachelor
Spinster
Minister of Religion
Milliner
28
25
Hawera
Hawera
3 days
2 years
Methodist Church Hawera 14/2337 - 8 April 1914 E. O. Blamires
No 16
Date of Notice 8 April 1914
  Groom Bride
Names of Parties Archer Owen Harris Ethel May Walker
  πŸ’ 1914/8568
Condition Bachelor Spinster
Profession Minister of Religion Milliner
Age 28 25
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 years
Marriage Place Methodist Church Hawera
Folio 14/2337
Consent -
Date of Certificate 8 April 1914
Officiating Minister E. O. Blamires
17 27 April 1914 Ernest Trevor Wright
Sarah Elizabeth Charlton
Ernest Trevor Wright
Sarah Elizabeth Charlton
πŸ’ 1914/8569
Bachelor
Spinster
Farmer
Housekeeper
27
24
Hawera
Hawera
3 days
4 years
Methodist Church Hawera 14/2338 - 27 April 1914 E. O. Blamires
No 17
Date of Notice 27 April 1914
  Groom Bride
Names of Parties Ernest Trevor Wright Sarah Elizabeth Charlton
  πŸ’ 1914/8569
Condition Bachelor Spinster
Profession Farmer Housekeeper
Age 27 24
Dwelling Place Hawera Hawera
Length of Residence 3 days 4 years
Marriage Place Methodist Church Hawera
Folio 14/2338
Consent -
Date of Certificate 27 April 1914
Officiating Minister E. O. Blamires
18 14 May 1914 Jack Harbin Daley
Isabel Crawford
Jack Harbin Batey
Isabel Crawford
πŸ’ 1914/9049
Bachelor
Spinster
Traveller
Harliess
21
22
Hawera
Hawera
9 months
9 months
Presbyterian Church Hawera 14/4118 - 14 May 1914 J. R. Shore
No 18
Date of Notice 14 May 1914
  Groom Bride
Names of Parties Jack Harbin Daley Isabel Crawford
BDM Match (94%) Jack Harbin Batey Isabel Crawford
  πŸ’ 1914/9049
Condition Bachelor Spinster
Profession Traveller Harliess
Age 21 22
Dwelling Place Hawera Hawera
Length of Residence 9 months 9 months
Marriage Place Presbyterian Church Hawera
Folio 14/4118
Consent -
Date of Certificate 14 May 1914
Officiating Minister J. R. Shore
19 28 May 1914 Albert William Obed Busing
Wilhelmina Elizabeth Tietjen
Albert William Obed Biising
Wilhelmina Elizabeth Niethe
πŸ’ 1914/8571
Bachelor
Spinster
Labourer
Domestic
25
21
Hawera
Hawera
8 months
3 years
Church of England, Hawera 14/2340 - 28 May 1914 J. R. Cassell
No 19
Date of Notice 28 May 1914
  Groom Bride
Names of Parties Albert William Obed Busing Wilhelmina Elizabeth Tietjen
BDM Match (91%) Albert William Obed Biising Wilhelmina Elizabeth Niethe
  πŸ’ 1914/8571
Condition Bachelor Spinster
Profession Labourer Domestic
Age 25 21
Dwelling Place Hawera Hawera
Length of Residence 8 months 3 years
Marriage Place Church of England, Hawera
Folio 14/2340
Consent -
Date of Certificate 28 May 1914
Officiating Minister J. R. Cassell
20 2 June 1914 Clarence Ivan Shrimpton
Mary Ruth Dunlop
Clarence Ivan Shrimpton
Mary Ruth Dunlop
πŸ’ 1914/3021
Bachelor
Spinster
Cheesemaker
Domestic
24
21
Hawera
Hawera
4 days
15 years
J. Dunlop's Residence, Reeremere 14/6797 - 2 June 1914 J. G. Hammond
No 20
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Clarence Ivan Shrimpton Mary Ruth Dunlop
  πŸ’ 1914/3021
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 24 21
Dwelling Place Hawera Hawera
Length of Residence 4 days 15 years
Marriage Place J. Dunlop's Residence, Reeremere
Folio 14/6797
Consent -
Date of Certificate 2 June 1914
Officiating Minister J. G. Hammond
21 2 June 1914 Abraham Clough
Susannah Toohey
Abraham Clough
Susannah Toothill
πŸ’ 1914/8570
Widower
Spinster
Farmer
Shop Assistant
69
46
Hawera
Hawera
4 days
6 days
Presbyterian Church Hawera 14/2339 - 2 June 1914 R. Welsh
No 21
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Abraham Clough Susannah Toohey
BDM Match (88%) Abraham Clough Susannah Toothill
  πŸ’ 1914/8570
Condition Widower Spinster
Profession Farmer Shop Assistant
Age 69 46
Dwelling Place Hawera Hawera
Length of Residence 4 days 6 days
Marriage Place Presbyterian Church Hawera
Folio 14/2339
Consent -
Date of Certificate 2 June 1914
Officiating Minister R. Welsh
22 8 June 1914 Horace Edward Nowell
Susan Randall Corrigan
Horace Edward Nowell
Susan Randall Corrigan
πŸ’ 1914/9050
Bachelor
Spinster
Farmer
Domestic
33
24
Hawera
Hawera
1 year
20 years
J. R. Corrigan's Residence, Hawera 14/4119 - 8 June 1914 J. R. Shore
No 22
Date of Notice 8 June 1914
  Groom Bride
Names of Parties Horace Edward Nowell Susan Randall Corrigan
  πŸ’ 1914/9050
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 24
Dwelling Place Hawera Hawera
Length of Residence 1 year 20 years
Marriage Place J. R. Corrigan's Residence, Hawera
Folio 14/4119
Consent -
Date of Certificate 8 June 1914
Officiating Minister J. R. Shore
23 10 June 1914 Frank Fletcher Barraclough
Catherine Rosalie Peillon
Frank Fletcher Barraclough
Catherine Rosalie Peillon
πŸ’ 1914/998
Bachelor
Spinster
Butcher
Domestic
27
28
Hawera
Hawera
1 year
1 year
Presbyterian Church Hawera 14/4665 - 10 June 1914 J. R. Shore
No 23
Date of Notice 10 June 1914
  Groom Bride
Names of Parties Frank Fletcher Barraclough Catherine Rosalie Peillon
  πŸ’ 1914/998
Condition Bachelor Spinster
Profession Butcher Domestic
Age 27 28
Dwelling Place Hawera Hawera
Length of Residence 1 year 1 year
Marriage Place Presbyterian Church Hawera
Folio 14/4665
Consent -
Date of Certificate 10 June 1914
Officiating Minister J. R. Shore
24 11 June 1914 Clifton Moore Corlett
Annie Amelia Fulford
Clifton Moore Corlet
Annie Amelia Fulton
πŸ’ 1914/9051
Bachelor
Spinster
Mechanic
Barmaid
25
25
Hawera
Hawera
3 years
8 months
The Manse Hawera 14/4120 - 11 June 1914 J. R. Shore
No 24
Date of Notice 11 June 1914
  Groom Bride
Names of Parties Clifton Moore Corlett Annie Amelia Fulford
BDM Match (90%) Clifton Moore Corlet Annie Amelia Fulton
  πŸ’ 1914/9051
Condition Bachelor Spinster
Profession Mechanic Barmaid
Age 25 25
Dwelling Place Hawera Hawera
Length of Residence 3 years 8 months
Marriage Place The Manse Hawera
Folio 14/4120
Consent -
Date of Certificate 11 June 1914
Officiating Minister J. R. Shore
25 15 June 1914 James Dempsey
Rose Cecilia Morrison
James Dempsey
Rose Cecilia Morrison
πŸ’ 1914/9040
Bachelor
Spinster
Platelayer
Domestic
33
17
Hawera
Hawera
1 year
3 years
Catholic Church Hawera 14/4110 Thomas Morrison, father of bride 15 June 1914 O. J. Power
No 25
Date of Notice 15 June 1914
  Groom Bride
Names of Parties James Dempsey Rose Cecilia Morrison
  πŸ’ 1914/9040
Condition Bachelor Spinster
Profession Platelayer Domestic
Age 33 17
Dwelling Place Hawera Hawera
Length of Residence 1 year 3 years
Marriage Place Catholic Church Hawera
Folio 14/4110
Consent Thomas Morrison, father of bride
Date of Certificate 15 June 1914
Officiating Minister O. J. Power
26 22 June 1914 Charles Darwin Allan Taylor
Mary Roots
Charles Darwin Allan Taylor
Mary Roots
πŸ’ 1914/8566
Bachelor
Spinster
Company Secretary
Domestic
25
20
Hawera
Hawera
3 days
3 days
Methodist Church Hawera 14/2335 C. D. A. Taylor, father of bride 22 June 1914 W. R. Scott
No 26
Date of Notice 22 June 1914
  Groom Bride
Names of Parties Charles Darwin Allan Taylor Mary Roots
  πŸ’ 1914/8566
Condition Bachelor Spinster
Profession Company Secretary Domestic
Age 25 20
Dwelling Place Hawera Hawera
Length of Residence 3 days 3 days
Marriage Place Methodist Church Hawera
Folio 14/2335
Consent C. D. A. Taylor, father of bride
Date of Certificate 22 June 1914
Officiating Minister W. R. Scott
27 27 June 1914 William John Yearbury
Nellie Vertrousky
William John Yearbury
Nellie Voitrekorsky
πŸ’ 1914/1635
Bachelor
Spinster
Butcher
Housekeeper
25
21
Hawera
Hawera
10 years
12 years
Methodist Church Hawera 14/5306 - 27 June 1914 E. O. Blamires
No 27
Date of Notice 27 June 1914
  Groom Bride
Names of Parties William John Yearbury Nellie Vertrousky
BDM Match (87%) William John Yearbury Nellie Voitrekorsky
  πŸ’ 1914/1635
Condition Bachelor Spinster
Profession Butcher Housekeeper
Age 25 21
Dwelling Place Hawera Hawera
Length of Residence 10 years 12 years
Marriage Place Methodist Church Hawera
Folio 14/5306
Consent -
Date of Certificate 27 June 1914
Officiating Minister E. O. Blamires

Page 937

District of Hawera Quarter ending 30 September 1914 Registrar J. S. Samson
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
28 7 July 1914 Ernest Joseph Booth
May Grace Uden
Ernest Joseph Booth
May Grace Eden
πŸ’ 1914/1634
Bachelor
Spinster
Farmer
Domestic
25
18
Hawera
Hawera
3 days
14 days
Methodist Parsonage 5305 J. B. Uden, Father 7 July 1914 E. O. Blamires, Methodist
No 28
Date of Notice 7 July 1914
  Groom Bride
Names of Parties Ernest Joseph Booth May Grace Uden
BDM Match (96%) Ernest Joseph Booth May Grace Eden
  πŸ’ 1914/1634
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 18
Dwelling Place Hawera Hawera
Length of Residence 3 days 14 days
Marriage Place Methodist Parsonage
Folio 5305
Consent J. B. Uden, Father
Date of Certificate 7 July 1914
Officiating Minister E. O. Blamires, Methodist
29 7 July 1914 Patrick McDonald
Emma Jane Murtagh
Patrick McDonald
Emma Jane Murtagh
πŸ’ 1914/1619
Bachelor
Spinster
Farmer
Schoolteacher
26
24
Hawera
Hawera
5 days
2 months
Church, Hawera 5314 7 July 1914 J. F. Power, Roman Catholic
No 29
Date of Notice 7 July 1914
  Groom Bride
Names of Parties Patrick McDonald Emma Jane Murtagh
  πŸ’ 1914/1619
Condition Bachelor Spinster
Profession Farmer Schoolteacher
Age 26 24
Dwelling Place Hawera Hawera
Length of Residence 5 days 2 months
Marriage Place Church, Hawera
Folio 5314
Consent
Date of Certificate 7 July 1914
Officiating Minister J. F. Power, Roman Catholic
30 7 July 1914 Matthew Mulligam
Ethel Caroline Hatcher
Matthew Mulligan
Ethel Caroline Hatcher
πŸ’ 1914/1618
Bachelor
Spinster
Farmer
Domestic
29
23
Hawera
Hawera
7 days
3 months
Church, Hawera 5313 7 July 1914 J. F. Power, Roman Catholic
No 30
Date of Notice 7 July 1914
  Groom Bride
Names of Parties Matthew Mulligam Ethel Caroline Hatcher
BDM Match (97%) Matthew Mulligan Ethel Caroline Hatcher
  πŸ’ 1914/1618
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 23
Dwelling Place Hawera Hawera
Length of Residence 7 days 3 months
Marriage Place Church, Hawera
Folio 5313
Consent
Date of Certificate 7 July 1914
Officiating Minister J. F. Power, Roman Catholic
31 11 July 1914 Timothy Hurley
Margaret Ellen Dwyer
Timothy Hurley
Margaret Ellen Dwyer
πŸ’ 1914/1617
Bachelor
Spinster
Farmer
Domestic
34
27
Hawera
Hawera
3 days
2 years
Church, Hawera 5312 13 July 1914 J. F. Power, Roman Catholic
No 31
Date of Notice 11 July 1914
  Groom Bride
Names of Parties Timothy Hurley Margaret Ellen Dwyer
  πŸ’ 1914/1617
Condition Bachelor Spinster
Profession Farmer Domestic
Age 34 27
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 years
Marriage Place Church, Hawera
Folio 5312
Consent
Date of Certificate 13 July 1914
Officiating Minister J. F. Power, Roman Catholic
32 11 July 1914 Valentine Arthur Stapleton
Beryl Leslie Ecclesfield
Valentine Arthur Stapleton
Beryl Leslie Ecclesfield
πŸ’ 1914/1603
Bachelor
Spinster
Motor Salesman
Domestic
29
21
Hawera
Hawera
15 months
2 years
Presbyterian Church 5298 11 July 1914 J. R. Shore, Presbyterian
No 32
Date of Notice 11 July 1914
  Groom Bride
Names of Parties Valentine Arthur Stapleton Beryl Leslie Ecclesfield
  πŸ’ 1914/1603
Condition Bachelor Spinster
Profession Motor Salesman Domestic
Age 29 21
Dwelling Place Hawera Hawera
Length of Residence 15 months 2 years
Marriage Place Presbyterian Church
Folio 5298
Consent
Date of Certificate 11 July 1914
Officiating Minister J. R. Shore, Presbyterian

Page 938

District of Hawera Quarter ending 30 September 1914 Registrar W. Saumon
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
33 18 July 1914 Ernest Reginald Balmer
Violet Voitrekovsky
Ernest Reginald Balmer
Violet Voitrekovsky
πŸ’ 1914/1604
Bachelor
Spinster
Telegraph Lineman
Domestic
30
19
Hawera
Hawera
12 months
19 years
Presbyterian Manse 5299 Felix Voitrekovsky, Father of Bride 18 July 1914 J. R. Shore, Presbyterian
No 33
Date of Notice 18 July 1914
  Groom Bride
Names of Parties Ernest Reginald Balmer Violet Voitrekovsky
  πŸ’ 1914/1604
Condition Bachelor Spinster
Profession Telegraph Lineman Domestic
Age 30 19
Dwelling Place Hawera Hawera
Length of Residence 12 months 19 years
Marriage Place Presbyterian Manse
Folio 5299
Consent Felix Voitrekovsky, Father of Bride
Date of Certificate 18 July 1914
Officiating Minister J. R. Shore, Presbyterian
34 27 July 1914 George Henry Lynch
Mabel Wood
George Henry Lynch
Mabel Wood
πŸ’ 1914/1636
Widower
Spinster
Gardener
Nurse
42
33
Hawera
Hawera
3 years
6 days
Residence of G. H. Lynch, Golf Links, Hawera 5307 27 July 1914 C. Bear, Salvation Army
No 34
Date of Notice 27 July 1914
  Groom Bride
Names of Parties George Henry Lynch Mabel Wood
  πŸ’ 1914/1636
Condition Widower Spinster
Profession Gardener Nurse
Age 42 33
Dwelling Place Hawera Hawera
Length of Residence 3 years 6 days
Marriage Place Residence of G. H. Lynch, Golf Links, Hawera
Folio 5307
Consent
Date of Certificate 27 July 1914
Officiating Minister C. Bear, Salvation Army
35 28 July 1914 John James Goodwin
Catherine Anne Burkett
John James Goodwin
Catherine Anne Burkett
πŸ’ 1914/5222
Bachelor
Spinster
Cordial Manufacturer
Domestic
27
23
Hawera
Hawera
13 years
2 years
Roman Catholic Church 9197 28 July 1914 A. J. Power, Roman Catholic
No 35
Date of Notice 28 July 1914
  Groom Bride
Names of Parties John James Goodwin Catherine Anne Burkett
  πŸ’ 1914/5222
Condition Bachelor Spinster
Profession Cordial Manufacturer Domestic
Age 27 23
Dwelling Place Hawera Hawera
Length of Residence 13 years 2 years
Marriage Place Roman Catholic Church
Folio 9197
Consent
Date of Certificate 28 July 1914
Officiating Minister A. J. Power, Roman Catholic
36 28 July 1914 Percy Henry Duggan
Anna Christien Kelsen
Percy Henry Duggan
Anna Christsen Kelsan
πŸ’ 1914/1633
Bachelor
Spinster
Labourer
Domestic
20
23
Hawera
Hawera
13 months
2 months
Methodist Church 5304 Charles Lewis Duggan (Father) 28 July 1914 E. O. Blamires, Methodist
No 36
Date of Notice 28 July 1914
  Groom Bride
Names of Parties Percy Henry Duggan Anna Christien Kelsen
BDM Match (95%) Percy Henry Duggan Anna Christsen Kelsan
  πŸ’ 1914/1633
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 23
Dwelling Place Hawera Hawera
Length of Residence 13 months 2 months
Marriage Place Methodist Church
Folio 5304
Consent Charles Lewis Duggan (Father)
Date of Certificate 28 July 1914
Officiating Minister E. O. Blamires, Methodist
37 10 August 1914 Charles Alfred Candy
Violet Morrison
Charles Alfred Candy
Violet Morrison
πŸ’ 1914/1616
Bachelor
Spinster
Labourer
Domestic
20
23
Normanby
Normanby
1 year
2 years
Church of England 5311 Walter Candy (father) 10 August 1914 John C. Davies, Anglican Minister
No 37
Date of Notice 10 August 1914
  Groom Bride
Names of Parties Charles Alfred Candy Violet Morrison
  πŸ’ 1914/1616
Condition Bachelor Spinster
Profession Labourer Domestic
Age 20 23
Dwelling Place Normanby Normanby
Length of Residence 1 year 2 years
Marriage Place Church of England
Folio 5311
Consent Walter Candy (father)
Date of Certificate 10 August 1914
Officiating Minister John C. Davies, Anglican Minister

Page 939

District of Hawera Quarter ending 30 September 1914 Registrar B. Solomon
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
38 17 August 1914 Frederick John Hewett Nancarrow
Gertrude Susan Glenn
Frederick John Hewitt Nancarrow
Gertrude Susan Glenn
πŸ’ 1914/1614
Bachelor
Spinster
Commercial Traveller
Domestic
29
26
Hawera
Hawera
5 years
20 years
Presbyterian Church 5301 19 August 1914 J. R. Shore, Presbyterian Minister
No 38
Date of Notice 17 August 1914
  Groom Bride
Names of Parties Frederick John Hewett Nancarrow Gertrude Susan Glenn
BDM Match (98%) Frederick John Hewitt Nancarrow Gertrude Susan Glenn
  πŸ’ 1914/1614
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 29 26
Dwelling Place Hawera Hawera
Length of Residence 5 years 20 years
Marriage Place Presbyterian Church
Folio 5301
Consent
Date of Certificate 19 August 1914
Officiating Minister J. R. Shore, Presbyterian Minister
39 20 August 1914 Thomas Struthers
Mary Tidwell Were
Thomas Struthers
Mary Sidwell Were
πŸ’ 1914/1615
Bachelor
Spinster
Farmer
Domestic duties
30
31
Hawera
Hawera
5 1/2 years
6 years
Church of England 5310 20 August 1914 J. R. Cassell, Anglican Minister
No 39
Date of Notice 20 August 1914
  Groom Bride
Names of Parties Thomas Struthers Mary Tidwell Were
BDM Match (97%) Thomas Struthers Mary Sidwell Were
  πŸ’ 1914/1615
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 31
Dwelling Place Hawera Hawera
Length of Residence 5 1/2 years 6 years
Marriage Place Church of England
Folio 5310
Consent
Date of Certificate 20 August 1914
Officiating Minister J. R. Cassell, Anglican Minister
40 31 August 1914 Valentine William Jones
Elsie Amelia Boyd
Valentine William Jones
Elsie Amelia Boyd
πŸ’ 1914/1638
Bachelor
Spinster
Chemist
Waitress
26
23
Hawera
Hawera
1 year
9 months
Church of England 5309 31 August 1914 J. R. Cassell, Anglican Minister
No 40
Date of Notice 31 August 1914
  Groom Bride
Names of Parties Valentine William Jones Elsie Amelia Boyd
  πŸ’ 1914/1638
Condition Bachelor Spinster
Profession Chemist Waitress
Age 26 23
Dwelling Place Hawera Hawera
Length of Residence 1 year 9 months
Marriage Place Church of England
Folio 5309
Consent
Date of Certificate 31 August 1914
Officiating Minister J. R. Cassell, Anglican Minister
41 12 September 1914 Thomas Anderson
Barbara Hunter
Thomas Anderson
Barbara Hunter
πŸ’ 1914/1605
Bachelor
Spinster
Tailor
Schoolteacher
28
31
Hawera
Hawera
13 months
3 days
B. Hay's residence, Nolanstown 5300 12 September 1914 J. R. Shore, Presbyterian Minister
No 41
Date of Notice 12 September 1914
  Groom Bride
Names of Parties Thomas Anderson Barbara Hunter
  πŸ’ 1914/1605
Condition Bachelor Spinster
Profession Tailor Schoolteacher
Age 28 31
Dwelling Place Hawera Hawera
Length of Residence 13 months 3 days
Marriage Place B. Hay's residence, Nolanstown
Folio 5300
Consent
Date of Certificate 12 September 1914
Officiating Minister J. R. Shore, Presbyterian Minister
42 16 September 1914 Charles Edward Ward
Lucy Jane Brough
Charles Edward Ward
Lucy Jane Brough
πŸ’ 1914/1637
Bachelor
Spinster
Labourer
Cook
29
22
Hawera
Hawera
20 years
15 years
Anglican Church 5308 16 September 1914 J. R. Cassell, Anglican Minister
No 42
Date of Notice 16 September 1914
  Groom Bride
Names of Parties Charles Edward Ward Lucy Jane Brough
  πŸ’ 1914/1637
Condition Bachelor Spinster
Profession Labourer Cook
Age 29 22
Dwelling Place Hawera Hawera
Length of Residence 20 years 15 years
Marriage Place Anglican Church
Folio 5308
Consent
Date of Certificate 16 September 1914
Officiating Minister J. R. Cassell, Anglican Minister

Page 940

District of Hawera Quarter ending 30 September 1914 Registrar Saunde
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
43 28 September 1914 William Treanor
Mary Elizabeth Wasley
William Treanor
Mary Elizabeth Wasley
πŸ’ 1914/1632
Widower
Spinster
Dairy Farmer
Domestic
34
24
Normanby
Hawera
6 years
6 months
Mr L Crann's Dwelling, Austin Rd, Te Roti 14/5303 28 September 1914 Rev. E. O. Blamires, Methodist
No 43
Date of Notice 28 September 1914
  Groom Bride
Names of Parties William Treanor Mary Elizabeth Wasley
  πŸ’ 1914/1632
Condition Widower Spinster
Profession Dairy Farmer Domestic
Age 34 24
Dwelling Place Normanby Hawera
Length of Residence 6 years 6 months
Marriage Place Mr L Crann's Dwelling, Austin Rd, Te Roti
Folio 14/5303
Consent
Date of Certificate 28 September 1914
Officiating Minister Rev. E. O. Blamires, Methodist
44 28 September 1914 Samuel John Crosby
Selina Kelsen
Samuel John Crosby
Seline Kelsen
πŸ’ 1914/1625
Bachelor
Spinster
Bushman
Domestic
20
17
Normanby
Normanby
5 months
10 years
Mr L Crann's Dwelling, Austin Rd, Te Roti 14/5302 Elizabeth Wasley Crosby, mother of groom; Haws Christensen Kelsen, father of bride 28 September 1914 Rev. E. O. Blamires, Methodist
No 44
Date of Notice 28 September 1914
  Groom Bride
Names of Parties Samuel John Crosby Selina Kelsen
BDM Match (96%) Samuel John Crosby Seline Kelsen
  πŸ’ 1914/1625
Condition Bachelor Spinster
Profession Bushman Domestic
Age 20 17
Dwelling Place Normanby Normanby
Length of Residence 5 months 10 years
Marriage Place Mr L Crann's Dwelling, Austin Rd, Te Roti
Folio 14/5302
Consent Elizabeth Wasley Crosby, mother of groom; Haws Christensen Kelsen, father of bride
Date of Certificate 28 September 1914
Officiating Minister Rev. E. O. Blamires, Methodist

Page 941

District of Hawera Quarter ending 31 December 1914 Registrar S. Barway
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
45 3 October 1914 Archie Macgregor Stewart
Clara Louisa Batley
Archie McGregor Stewart
Clara Louisa Catley
πŸ’ 1914/3764
Bachelor
Spinster
Farm Hand
Domestic
22
23
Hawera
Hawera
3 days
2 months
Residence of Mr J. F. Batley 7594 3 October 1914 J. R. Shore, Presbyterian
No 45
Date of Notice 3 October 1914
  Groom Bride
Names of Parties Archie Macgregor Stewart Clara Louisa Batley
BDM Match (93%) Archie McGregor Stewart Clara Louisa Catley
  πŸ’ 1914/3764
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 22 23
Dwelling Place Hawera Hawera
Length of Residence 3 days 2 months
Marriage Place Residence of Mr J. F. Batley
Folio 7594
Consent
Date of Certificate 3 October 1914
Officiating Minister J. R. Shore, Presbyterian
46 7 October 1914 Axel Edward William Lythberg
Veronica Hunger
Axel Edward William Lythberg
Veronica Hunger
πŸ’ 1914/5387
Bachelor
Spinster
Clerk
Domestic
26
27
Normanby
Normanby
3 days
2 years
Residence of F. Hunger 9318 7 October 1914 Joseph Butler, Presbyterian
No 46
Date of Notice 7 October 1914
  Groom Bride
Names of Parties Axel Edward William Lythberg Veronica Hunger
  πŸ’ 1914/5387
Condition Bachelor Spinster
Profession Clerk Domestic
Age 26 27
Dwelling Place Normanby Normanby
Length of Residence 3 days 2 years
Marriage Place Residence of F. Hunger
Folio 9318
Consent
Date of Certificate 7 October 1914
Officiating Minister Joseph Butler, Presbyterian
47 7 October 1914 James Eden McNeill
Catherine McLean
James Eden McNeil
Catherine McLean
πŸ’ 1914/3741
Bachelor
Spinster
Farmer
Domestic
20
21
Tokavara
Tokavara
1 year
1 year
Presbyterian Church 7595 Peter McNeill, father 7 October 1914 J. R. Shore, Presbyterian
No 47
Date of Notice 7 October 1914
  Groom Bride
Names of Parties James Eden McNeill Catherine McLean
BDM Match (97%) James Eden McNeil Catherine McLean
  πŸ’ 1914/3741
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 21
Dwelling Place Tokavara Tokavara
Length of Residence 1 year 1 year
Marriage Place Presbyterian Church
Folio 7595
Consent Peter McNeill, father
Date of Certificate 7 October 1914
Officiating Minister J. R. Shore, Presbyterian
48 13 October 1914 William McRobbie
Mary Ritchie
William McRobbie
Mary Ritchie
πŸ’ 1914/3742
Bachelor
Spinster
Gardener
Domestic
41
38
Hawera
Hawera
11 months
6 days
Residence of J. S. McRobbie, 38 Wilson St 7596 13 October 1914 J. R. Shore, Presbyterian
No 48
Date of Notice 13 October 1914
  Groom Bride
Names of Parties William McRobbie Mary Ritchie
  πŸ’ 1914/3742
Condition Bachelor Spinster
Profession Gardener Domestic
Age 41 38
Dwelling Place Hawera Hawera
Length of Residence 11 months 6 days
Marriage Place Residence of J. S. McRobbie, 38 Wilson St
Folio 7596
Consent
Date of Certificate 13 October 1914
Officiating Minister J. R. Shore, Presbyterian
49 19 October 1914 Joseph Patrick Brough
Jane Bell
Joseph Patrick Brough
Jane Bell
πŸ’ 1914/3763
Bachelor
Spinster
Hairdresser
Domestic
35
26
Hawera
Hawera
30 years
20 years
Residence of Mrs E. Brough, Furlong St 7593 19 October 1914 J. R. Shore, Presbyterian
No 49
Date of Notice 19 October 1914
  Groom Bride
Names of Parties Joseph Patrick Brough Jane Bell
  πŸ’ 1914/3763
Condition Bachelor Spinster
Profession Hairdresser Domestic
Age 35 26
Dwelling Place Hawera Hawera
Length of Residence 30 years 20 years
Marriage Place Residence of Mrs E. Brough, Furlong St
Folio 7593
Consent
Date of Certificate 19 October 1914
Officiating Minister J. R. Shore, Presbyterian

Page 942

District of Hawera Quarter ending 31 December 1914 Registrar Dawson
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
50 2 November 1914 Walter John Claringfield
Jane Fryer
Walter John Claringbold
Jane Fryer
πŸ’ 1914/3762
Bachelor
Spinster
Clerk
Domestic Spinster
25
23
Hawera
Hawera
3 years
16 years
Presbyterian Church 14/7592 3 November 1914 J. R. Shore, Presbyterian
No 50
Date of Notice 2 November 1914
  Groom Bride
Names of Parties Walter John Claringfield Jane Fryer
BDM Match (94%) Walter John Claringbold Jane Fryer
  πŸ’ 1914/3762
Condition Bachelor Spinster
Profession Clerk Domestic Spinster
Age 25 23
Dwelling Place Hawera Hawera
Length of Residence 3 years 16 years
Marriage Place Presbyterian Church
Folio 14/7592
Consent
Date of Certificate 3 November 1914
Officiating Minister J. R. Shore, Presbyterian
51 6 November 1914 William Manning
Fanny Joblin
William Manning
Fanny Joblin
πŸ’ 1914/3751
Widower
Spinster
Farmer
Domestic Spinster
40
29
Hawera
Hawera
4 days
2 years
Methodist Church 14/7587 6 November 1914 E. O. Blamires, Methodist
No 51
Date of Notice 6 November 1914
  Groom Bride
Names of Parties William Manning Fanny Joblin
  πŸ’ 1914/3751
Condition Widower Spinster
Profession Farmer Domestic Spinster
Age 40 29
Dwelling Place Hawera Hawera
Length of Residence 4 days 2 years
Marriage Place Methodist Church
Folio 14/7587
Consent
Date of Certificate 6 November 1914
Officiating Minister E. O. Blamires, Methodist
52 11 November 1914 Frederick Charles Collins
Ada Elizabeth Burgess
Frederick Charles Collins
Ada Elizabeth Burgess
πŸ’ 1914/3761
Bachelor
Spinster
Accountant
Domestic Spinster
31
29
Hawera
Hawera
3 days
10 months
St. Marys Church 14/7591 11 November 1914 J. R. Carswell, Anglican
No 52
Date of Notice 11 November 1914
  Groom Bride
Names of Parties Frederick Charles Collins Ada Elizabeth Burgess
  πŸ’ 1914/3761
Condition Bachelor Spinster
Profession Accountant Domestic Spinster
Age 31 29
Dwelling Place Hawera Hawera
Length of Residence 3 days 10 months
Marriage Place St. Marys Church
Folio 14/7591
Consent
Date of Certificate 11 November 1914
Officiating Minister J. R. Carswell, Anglican
53 10 November 1914 Francis Stanbridge
Mary Burns
Francis Stanbridge
Mary Burns
πŸ’ 1914/3740
Bachelor
Spinster
Farmer
Domestic Spinster
24
20
Hawera
Hawera
8 years
2 years
Roman Catholic Church 14/7586 No one in Dominion authorized to consent 24 November 1914 P. J. Power, Roman Catholic
No 53
Date of Notice 10 November 1914
  Groom Bride
Names of Parties Francis Stanbridge Mary Burns
  πŸ’ 1914/3740
Condition Bachelor Spinster
Profession Farmer Domestic Spinster
Age 24 20
Dwelling Place Hawera Hawera
Length of Residence 8 years 2 years
Marriage Place Roman Catholic Church
Folio 14/7586
Consent No one in Dominion authorized to consent
Date of Certificate 24 November 1914
Officiating Minister P. J. Power, Roman Catholic
54 11 November 1914 Alfred Cocker
Jane Ann Garden
Alfred Cocker
Jane Ann Garden
πŸ’ 1914/3759
Bachelor
Spinster
Baker & Farmer
Shop Assistant
41
20
Hawera
Hawera
28 years
14 years
Residence of Robert Garden, Normanby 14/7589 Robert Garden, Father 11 November 1914 J. R. Shore, Presbyterian
No 54
Date of Notice 11 November 1914
  Groom Bride
Names of Parties Alfred Cocker Jane Ann Garden
  πŸ’ 1914/3759
Condition Bachelor Spinster
Profession Baker & Farmer Shop Assistant
Age 41 20
Dwelling Place Hawera Hawera
Length of Residence 28 years 14 years
Marriage Place Residence of Robert Garden, Normanby
Folio 14/7589
Consent Robert Garden, Father
Date of Certificate 11 November 1914
Officiating Minister J. R. Shore, Presbyterian

Page 943

District of Hawera Quarter ending 31 December 1914 Registrar J. Salmon
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 12 November 1914 Charles William Larkin
Carolina Adelina Nickel
Charles William Lerkin
Carolina Adelina Nickel
πŸ’ 1914/3758
Bachelor
Widow
Labourer
Domestic
44
46
Hawera
Hawera
2 years
8 years
Registrar's Office 14/7588 12 November 1914 I. Q. Salmon, Registrar
No 55
Date of Notice 12 November 1914
  Groom Bride
Names of Parties Charles William Larkin Carolina Adelina Nickel
BDM Match (98%) Charles William Lerkin Carolina Adelina Nickel
  πŸ’ 1914/3758
Condition Bachelor Widow
Profession Labourer Domestic
Age 44 46
Dwelling Place Hawera Hawera
Length of Residence 2 years 8 years
Marriage Place Registrar's Office
Folio 14/7588
Consent
Date of Certificate 12 November 1914
Officiating Minister I. Q. Salmon, Registrar
56 5 December 1914 Arthur Lawrence Jennings
Florence Ada Gilbert
Arthur Lawrence Jennings
Florence Ada Gilbert
πŸ’ 1914/3707
Bachelor
Spinster
Farmer
Domestic
29
31
Hawera
Hawera
14 years
6 days
St. Mary's Church, Hawera 14/7585 2 December 1914 J. R. Barrell, Anglican
No 56
Date of Notice 5 December 1914
  Groom Bride
Names of Parties Arthur Lawrence Jennings Florence Ada Gilbert
  πŸ’ 1914/3707
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 31
Dwelling Place Hawera Hawera
Length of Residence 14 years 6 days
Marriage Place St. Mary's Church, Hawera
Folio 14/7585
Consent
Date of Certificate 2 December 1914
Officiating Minister J. R. Barrell, Anglican
57 14 December 1914 Albert Nicholas
Hereni Karena
Albert Nicholas
Hereni Karena
πŸ’ 1914/3760
Bachelor
Spinster
Farmer
Domestic
21
18
Hawera
Hawera
5 months
16 years
Registrar's Office 14/7590 Titi Karena, Father 14 December 1914 W. J. Mahoney, Deputy Registrar
No 57
Date of Notice 14 December 1914
  Groom Bride
Names of Parties Albert Nicholas Hereni Karena
  πŸ’ 1914/3760
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 18
Dwelling Place Hawera Hawera
Length of Residence 5 months 16 years
Marriage Place Registrar's Office
Folio 14/7590
Consent Titi Karena, Father
Date of Certificate 14 December 1914
Officiating Minister W. J. Mahoney, Deputy Registrar
58 14 December 1914 Henry Zimmerman
Vashti Spice
Henry Zimmerman
Vashti Spice
πŸ’ 1915/8765
Bachelor
Spinster
Farmer
Domestic
20
16
Hawera
Hawera
8 months
4 years
St. Mary's Church, Hawera 14/915 August Zimmerman, Father; William Spice, Father 14 December 1914 J. R. Barrell, Anglican
No 58
Date of Notice 14 December 1914
  Groom Bride
Names of Parties Henry Zimmerman Vashti Spice
  πŸ’ 1915/8765
Condition Bachelor Spinster
Profession Farmer Domestic
Age 20 16
Dwelling Place Hawera Hawera
Length of Residence 8 months 4 years
Marriage Place St. Mary's Church, Hawera
Folio 14/915
Consent August Zimmerman, Father; William Spice, Father
Date of Certificate 14 December 1914
Officiating Minister J. R. Barrell, Anglican
59 14 December 1914 Burlingon Duncan Chisholm
Vera Muriel Snowball
Burlinson Duncan Chisholm
Vera Muriel Snowball
πŸ’ 1914/3441
Bachelor
Spinster
Commercial Traveller
Domestic
26
28
Hawera
New Plymouth
4 years
28 years
St. Mary's Church, New Plymouth 14/7271 14 December 1914 A. M. McLatville, Anglican
No 59
Date of Notice 14 December 1914
  Groom Bride
Names of Parties Burlingon Duncan Chisholm Vera Muriel Snowball
BDM Match (98%) Burlinson Duncan Chisholm Vera Muriel Snowball
  πŸ’ 1914/3441
Condition Bachelor Spinster
Profession Commercial Traveller Domestic
Age 26 28
Dwelling Place Hawera New Plymouth
Length of Residence 4 years 28 years
Marriage Place St. Mary's Church, New Plymouth
Folio 14/7271
Consent
Date of Certificate 14 December 1914
Officiating Minister A. M. McLatville, Anglican

Page 944

District of Hawera Quarter ending 31 December 1914 Registrar Sawar
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
60 17 December 1914 Leonard Green
Agnes Stevenson Thomson
Leonard Green
Agnes Stevenson Thomson
πŸ’ 1914/5388
Bachelor
Spinster
Clerk
Dressmaker
28
29
Hawera
Hawera
4 years
7 years
Presbyterian Church 9319 17 December 1914 J. Butler, Presbyterian
No 60
Date of Notice 17 December 1914
  Groom Bride
Names of Parties Leonard Green Agnes Stevenson Thomson
  πŸ’ 1914/5388
Condition Bachelor Spinster
Profession Clerk Dressmaker
Age 28 29
Dwelling Place Hawera Hawera
Length of Residence 4 years 7 years
Marriage Place Presbyterian Church
Folio 9319
Consent
Date of Certificate 17 December 1914
Officiating Minister J. Butler, Presbyterian
61 28 December 1914 Frederick Samuel Lane
Charlotte Nita Ruthe
Frederick Samuel Lane
Charlotte Nita Ruthe
πŸ’ 1915/8766
Bachelor
Spinster
Engineer
Domestic
27
23
Hawera
Hawera
7 days
7 days
St. Mary's Church 916 28 December 1914 J. R. Carswell, Anglican
No 61
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Frederick Samuel Lane Charlotte Nita Ruthe
  πŸ’ 1915/8766
Condition Bachelor Spinster
Profession Engineer Domestic
Age 27 23
Dwelling Place Hawera Hawera
Length of Residence 7 days 7 days
Marriage Place St. Mary's Church
Folio 916
Consent
Date of Certificate 28 December 1914
Officiating Minister J. R. Carswell, Anglican

Page 945

District of Inglewood Quarter ending 31 March 1914 Registrar W. Waley
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
1 19 January 1914 John Joseph Drozdownski
Julia Elizabeth Dunnick
John Joseph Drozdowski
Julia Elizabeth Dunick
πŸ’ 1914/6845
Bachelor
Spinster
Labourer
Domestic
26
21
Waiorongona
Waiorongona
14 years
7 days
Roman Catholic Church, Inglewood 660 19 January 1914 Rev. Father O'Burne
No 1
Date of Notice 19 January 1914
  Groom Bride
Names of Parties John Joseph Drozdownski Julia Elizabeth Dunnick
BDM Match (96%) John Joseph Drozdowski Julia Elizabeth Dunick
  πŸ’ 1914/6845
Condition Bachelor Spinster
Profession Labourer Domestic
Age 26 21
Dwelling Place Waiorongona Waiorongona
Length of Residence 14 years 7 days
Marriage Place Roman Catholic Church, Inglewood
Folio 660
Consent
Date of Certificate 19 January 1914
Officiating Minister Rev. Father O'Burne
2 26 February 1914 John Scannell
Hilda Grace Baegher
John Scannell
Hilda Grace Calgher
πŸ’ 1914/6852
Bachelor
Spinster
Police Constable
Domestic
32
22
Whangamomona
Inglewood

4 months
Roman Catholic Church, Inglewood 659 26 February 1914 Rev. Father O'Burne
No 2
Date of Notice 26 February 1914
  Groom Bride
Names of Parties John Scannell Hilda Grace Baegher
BDM Match (95%) John Scannell Hilda Grace Calgher
  πŸ’ 1914/6852
Condition Bachelor Spinster
Profession Police Constable Domestic
Age 32 22
Dwelling Place Whangamomona Inglewood
Length of Residence 4 months
Marriage Place Roman Catholic Church, Inglewood
Folio 659
Consent
Date of Certificate 26 February 1914
Officiating Minister Rev. Father O'Burne
3 4 March 1914 Louis Radford Harrison
Jessie Hughes
Louis Radford Harrison
Trixie Hughes
πŸ’ 1914/6850
Bachelor
Spinster
Farmer
Domestic
25
18
Kaimata
Tareth Road
6 years
6 years
Residence of J. J. Hughes 657 J. J. Hughes, Father 4 March 1914 Rev. C. Griffin
No 3
Date of Notice 4 March 1914
  Groom Bride
Names of Parties Louis Radford Harrison Jessie Hughes
BDM Match (85%) Louis Radford Harrison Trixie Hughes
  πŸ’ 1914/6850
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 18
Dwelling Place Kaimata Tareth Road
Length of Residence 6 years 6 years
Marriage Place Residence of J. J. Hughes
Folio 657
Consent J. J. Hughes, Father
Date of Certificate 4 March 1914
Officiating Minister Rev. C. Griffin
4 9 March 1914 Harold William Christensen
Edith Matilda Amyes
Harold William Christensen
Edith Matilda Amyes
πŸ’ 1914/822
Bachelor
Spinster
Farmer
Domestic
36
27
Whangarei
Kaimata
7 days
18 months
Church of England, Inglewood 1288 9 March 1914 Rev. J. A. Kempthorne
No 4
Date of Notice 9 March 1914
  Groom Bride
Names of Parties Harold William Christensen Edith Matilda Amyes
  πŸ’ 1914/822
Condition Bachelor Spinster
Profession Farmer Domestic
Age 36 27
Dwelling Place Whangarei Kaimata
Length of Residence 7 days 18 months
Marriage Place Church of England, Inglewood
Folio 1288
Consent
Date of Certificate 9 March 1914
Officiating Minister Rev. J. A. Kempthorne
5 21 March 1914 James Haggart Dobson
Mabel Sylvia Bennett
James Haggart Dobson
Mabel Sylvia Bennett
πŸ’ 1914/7678
Bachelor
Spinster
Farmer
Domestic
26
28
Everett Road
York Road
26 years
28 years
Residence of B. Bennett, York Road 1843 21 March 1914 Rev. W. Griffin
No 5
Date of Notice 21 March 1914
  Groom Bride
Names of Parties James Haggart Dobson Mabel Sylvia Bennett
  πŸ’ 1914/7678
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 28
Dwelling Place Everett Road York Road
Length of Residence 26 years 28 years
Marriage Place Residence of B. Bennett, York Road
Folio 1843
Consent
Date of Certificate 21 March 1914
Officiating Minister Rev. W. Griffin

Page 946

District of Inglewood Quarter ending 31 March 1914 Registrar P. A. Bailey
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
6 23 March 1914 James William Paterson
Eileen Gladys Simpson
James William Paterson
Eileen Gladys Simpson
πŸ’ 1914/6851
Bachelor
Spinster
Labourer
Domestic
28
21
Kaumiro
Makelawa
28 years
12 years
Residence of J. B. Simpson, Makelawa 653 23 March 1914 Rev. J. H. Roseveare
No 6
Date of Notice 23 March 1914
  Groom Bride
Names of Parties James William Paterson Eileen Gladys Simpson
  πŸ’ 1914/6851
Condition Bachelor Spinster
Profession Labourer Domestic
Age 28 21
Dwelling Place Kaumiro Makelawa
Length of Residence 28 years 12 years
Marriage Place Residence of J. B. Simpson, Makelawa
Folio 653
Consent
Date of Certificate 23 March 1914
Officiating Minister Rev. J. H. Roseveare

Page 947

District of Inglewood Quarter ending 30 June '.1914.' Registrar M. Barley
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
7 14 April '.1914.' Arthur Bertrand Bullot
Bertha Miller
Arthur Bertrand Bullot
Bertha Miller
πŸ’ 1914/8993
Bachelor
Spinster
Hair dresser
Domestic
31
27
New Plymouth
Kaimata

10 years
Roman Catholic Church '.14.'/4063 14 April '.1914.' Dean McKenna
No 7
Date of Notice 14 April '.1914.'
  Groom Bride
Names of Parties Arthur Bertrand Bullot Bertha Miller
  πŸ’ 1914/8993
Condition Bachelor Spinster
Profession Hair dresser Domestic
Age 31 27
Dwelling Place New Plymouth Kaimata
Length of Residence 10 years
Marriage Place Roman Catholic Church
Folio '.14.'/4063
Consent
Date of Certificate 14 April '.1914.'
Officiating Minister Dean McKenna
8 22 April '.1914.' Albert Thomas Frost
Ethel May Frost
Albert Lomas
Ethel May Frost
πŸ’ 1914/8994
Bachelor
Spinster
Shepherd
Domestic
29
19
Inglewood
Inglewood
1 week
Roman Catholic Church '.14.'/4064 R. Frost, father 22 April '.1914.' Father O'Beirne
No 8
Date of Notice 22 April '.1914.'
  Groom Bride
Names of Parties Albert Thomas Frost Ethel May Frost
BDM Match (79%) Albert Lomas Ethel May Frost
  πŸ’ 1914/8994
Condition Bachelor Spinster
Profession Shepherd Domestic
Age 29 19
Dwelling Place Inglewood Inglewood
Length of Residence 1 week
Marriage Place Roman Catholic Church
Folio '.14.'/4064
Consent R. Frost, father
Date of Certificate 22 April '.1914.'
Officiating Minister Father O'Beirne
9 22 April '.1914.' George Robert Hoey
Pearl Sabina Russell
George Robert Lacey
Pearl Sabina Russell
πŸ’ 1914/3415
Bachelor
Spinster
Cheesemaker
Domestic
33
26
Kaimata
Kaimata
18 months
Residence of William Russell '.14.'/6862 22 April '.1914.' Rev. C. Honchen
No 9
Date of Notice 22 April '.1914.'
  Groom Bride
Names of Parties George Robert Hoey Pearl Sabina Russell
BDM Match (92%) George Robert Lacey Pearl Sabina Russell
  πŸ’ 1914/3415
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 33 26
Dwelling Place Kaimata Kaimata
Length of Residence 18 months
Marriage Place Residence of William Russell
Folio '.14.'/6862
Consent
Date of Certificate 22 April '.1914.'
Officiating Minister Rev. C. Honchen
10 23 May '.1914.' Arthur Newton Franklyn
Alice Agnes Hart
Arthur Newton Franklyn
Alice Agnes Hart
πŸ’ 1914/3003
Bachelor
Spinster
Farmer
Domestic
29
22
Inglewood
Inglewood
29 years
5 years
Residence of James Hart '.14.'/6806 23 May '.1914.' Father O'Beirne
No 10
Date of Notice 23 May '.1914.'
  Groom Bride
Names of Parties Arthur Newton Franklyn Alice Agnes Hart
  πŸ’ 1914/3003
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 22
Dwelling Place Inglewood Inglewood
Length of Residence 29 years 5 years
Marriage Place Residence of James Hart
Folio '.14.'/6806
Consent
Date of Certificate 23 May '.1914.'
Officiating Minister Father O'Beirne
11 30 June '.1914.' Francis Leonard Egarr
Thea May Heal
Francis Leonard Egarr
Elsie May Heal
πŸ’ 1914/1620
Bachelor
Spinster
Factory Assistant
Domestic
20
19
Dudley Road
Dudley Road
20 years
19 years
Residence of D. J. Egarr '.14.'/5315 D. J. Egarr, father; H. Heal, father 30 June '.1914.' Jacob Featherston
No 11
Date of Notice 30 June '.1914.'
  Groom Bride
Names of Parties Francis Leonard Egarr Thea May Heal
BDM Match (82%) Francis Leonard Egarr Elsie May Heal
  πŸ’ 1914/1620
Condition Bachelor Spinster
Profession Factory Assistant Domestic
Age 20 19
Dwelling Place Dudley Road Dudley Road
Length of Residence 20 years 19 years
Marriage Place Residence of D. J. Egarr
Folio '.14.'/5315
Consent D. J. Egarr, father; H. Heal, father
Date of Certificate 30 June '.1914.'
Officiating Minister Jacob Featherston

Page 949

District of Inglewood Quarter ending 30 September 1914 Registrar M. Baing
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
12 15 July 1914 Robert Heatherington Geddes
Ada Harriet Kennedy
Robert Heatherington Geddes
Ada Harriet Kennedy
πŸ’ 1914/1623
Bachelor
Spinster
Watchmaker
Milliner
26
20
Inglewood
Inglewood
3 years
20 years
Knox Church, Inglewood 5318 George Sutton Kennedy, Father 15 July 1914 Rev. J. Rain
No 12
Date of Notice 15 July 1914
  Groom Bride
Names of Parties Robert Heatherington Geddes Ada Harriet Kennedy
  πŸ’ 1914/1623
Condition Bachelor Spinster
Profession Watchmaker Milliner
Age 26 20
Dwelling Place Inglewood Inglewood
Length of Residence 3 years 20 years
Marriage Place Knox Church, Inglewood
Folio 5318
Consent George Sutton Kennedy, Father
Date of Certificate 15 July 1914
Officiating Minister Rev. J. Rain
13 23 July 1914 Albert William Holder
Thecla Beatrice Burrows
Albert William Holder
Leila Beatrice Burrows
πŸ’ 1914/3416
Bachelor
Spinster
Clerk
Domestic
30
29
Tatara
Ngatoto
30 days
28 years
Residence of G. Burrows 6863 23 July 1914 Rev. J. Kempthorne
No 13
Date of Notice 23 July 1914
  Groom Bride
Names of Parties Albert William Holder Thecla Beatrice Burrows
BDM Match (94%) Albert William Holder Leila Beatrice Burrows
  πŸ’ 1914/3416
Condition Bachelor Spinster
Profession Clerk Domestic
Age 30 29
Dwelling Place Tatara Ngatoto
Length of Residence 30 days 28 years
Marriage Place Residence of G. Burrows
Folio 6863
Consent
Date of Certificate 23 July 1914
Officiating Minister Rev. J. Kempthorne
14 27 July 1914 George Wilson
Agnes McCheffski
George Wilson
Agnes Mischefski
πŸ’ 1914/3001
Bachelor
Spinster
Labourer
Domestic
30
19
Inglewood
Inglewood
3 days
19 years
Residence of J. McCheffski 6804 J. McCheffski, Mother 27 July 1914 Rev. M. O'Berne
No 14
Date of Notice 27 July 1914
  Groom Bride
Names of Parties George Wilson Agnes McCheffski
BDM Match (88%) George Wilson Agnes Mischefski
  πŸ’ 1914/3001
Condition Bachelor Spinster
Profession Labourer Domestic
Age 30 19
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 19 years
Marriage Place Residence of J. McCheffski
Folio 6804
Consent J. McCheffski, Mother
Date of Certificate 27 July 1914
Officiating Minister Rev. M. O'Berne
15 28 July 1914 Fridolin John Buller
Kate Hall
Fridolin John Butler
Kate Hall
πŸ’ 1914/3002
Bachelor
Spinster
Farmer
Domestic
22
26
Kaimata
Albert Road
22 years
26 years
Roman Catholic Church 6805 28 July 1914 Rev. M. Revie
No 15
Date of Notice 28 July 1914
  Groom Bride
Names of Parties Fridolin John Buller Kate Hall
BDM Match (98%) Fridolin John Butler Kate Hall
  πŸ’ 1914/3002
Condition Bachelor Spinster
Profession Farmer Domestic
Age 22 26
Dwelling Place Kaimata Albert Road
Length of Residence 22 years 26 years
Marriage Place Roman Catholic Church
Folio 6805
Consent
Date of Certificate 28 July 1914
Officiating Minister Rev. M. Revie
16 31 July 1914 John Hancock
Ethel Amelia Mercer
John Hancock
Ethel Amelia Mercer
πŸ’ 1914/1621
Bachelor
Spinster
Railway Porter
Domestic
24
25
Tariki
Tariki
7 days
7 days
Methodist Church 5316 31 July 1914 Rev. J. Featherston
No 16
Date of Notice 31 July 1914
  Groom Bride
Names of Parties John Hancock Ethel Amelia Mercer
  πŸ’ 1914/1621
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 24 25
Dwelling Place Tariki Tariki
Length of Residence 7 days 7 days
Marriage Place Methodist Church
Folio 5316
Consent
Date of Certificate 31 July 1914
Officiating Minister Rev. J. Featherston

Page 950

District of Inglewood Quarter ending 30 September 1914 Registrar Barry
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
17 4 August 1914 Albert Jeakins
Martha Telersen
Albert Feakins
Martha Petersen
πŸ’ 1914/1622
Bachelor
Spinster
Wheelwright
Domestic
24
22
Inglewood
Inglewood
24 years
22 years
Residence of R. Telersen 5317 4 August 1914 Rev. J. Featherston
No 17
Date of Notice 4 August 1914
  Groom Bride
Names of Parties Albert Jeakins Martha Telersen
BDM Match (90%) Albert Feakins Martha Petersen
  πŸ’ 1914/1622
Condition Bachelor Spinster
Profession Wheelwright Domestic
Age 24 22
Dwelling Place Inglewood Inglewood
Length of Residence 24 years 22 years
Marriage Place Residence of R. Telersen
Folio 5317
Consent
Date of Certificate 4 August 1914
Officiating Minister Rev. J. Featherston
18 10 September 1914 Frances John Joseph
Pearl Evelyn Clough
Francis John Joseph
Pearl Evelyn Clough
πŸ’ 1914/3417
Bachelor
Spinster
Slaughterman
Domestic
28
22
Inglewood
Inglewood
3 days
3 days
As the Church of England 6864 10 September 1914 Rev. J. Kempthorne
No 18
Date of Notice 10 September 1914
  Groom Bride
Names of Parties Frances John Joseph Pearl Evelyn Clough
BDM Match (97%) Francis John Joseph Pearl Evelyn Clough
  πŸ’ 1914/3417
Condition Bachelor Spinster
Profession Slaughterman Domestic
Age 28 22
Dwelling Place Inglewood Inglewood
Length of Residence 3 days 3 days
Marriage Place As the Church of England
Folio 6864
Consent
Date of Certificate 10 September 1914
Officiating Minister Rev. J. Kempthorne
19 28 September 1914 Sidney Gordon Hine
Daisy Ella Bunyan
Sydney Gordon Hine
Daisy Ella Bunyan
πŸ’ 1914/3745
Bachelor
Spinster
Farmer
Domestic
27
19
Waiongona
Inglewood
27 years
19 years
Residence of H. Huke 7599 L. Bunyan, mother 28 September 1914 Rev. J. Rason
No 19
Date of Notice 28 September 1914
  Groom Bride
Names of Parties Sidney Gordon Hine Daisy Ella Bunyan
BDM Match (97%) Sydney Gordon Hine Daisy Ella Bunyan
  πŸ’ 1914/3745
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 19
Dwelling Place Waiongona Inglewood
Length of Residence 27 years 19 years
Marriage Place Residence of H. Huke
Folio 7599
Consent L. Bunyan, mother
Date of Certificate 28 September 1914
Officiating Minister Rev. J. Rason

Page 951

District of Inglewood Quarter ending 31 December 1914 Registrar W Bailey
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
20 19 October 1914 George Middlemiss
Dora Milne Duncan
George Middlemiss
Dora Milne Bunyan
πŸ’ 1914/3743
Bachelor
Spinster
Farmer
Domestic
21
21
Lincoln Road
Inglewood
14 years
20 years
Residence of Mrs Middlemiss 7597 19 October 1914 N J Roon, Presbyterian
No 20
Date of Notice 19 October 1914
  Groom Bride
Names of Parties George Middlemiss Dora Milne Duncan
BDM Match (94%) George Middlemiss Dora Milne Bunyan
  πŸ’ 1914/3743
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 21
Dwelling Place Lincoln Road Inglewood
Length of Residence 14 years 20 years
Marriage Place Residence of Mrs Middlemiss
Folio 7597
Consent
Date of Certificate 19 October 1914
Officiating Minister N J Roon, Presbyterian
21 28 December 1914 William Barnes Fearon
Lily Annie Hart
William Barnes Fearon
Lilian Annie Hart
πŸ’ 1915/8771
Bachelor
Spinster
Clerk
Schoolteacher
33
24
Kaponga
Inglewood
1 week
15 years
Residence of J Hart 920 28 December 1914 M O Barrie, Roman Catholic
No 21
Date of Notice 28 December 1914
  Groom Bride
Names of Parties William Barnes Fearon Lily Annie Hart
BDM Match (91%) William Barnes Fearon Lilian Annie Hart
  πŸ’ 1915/8771
Condition Bachelor Spinster
Profession Clerk Schoolteacher
Age 33 24
Dwelling Place Kaponga Inglewood
Length of Residence 1 week 15 years
Marriage Place Residence of J Hart
Folio 920
Consent
Date of Certificate 28 December 1914
Officiating Minister M O Barrie, Roman Catholic

Page 953

District of Kaponga Quarter ending 31 March 1914 Registrar Mirard
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
1 2 March 1914 Alfred Ernest Espiner
Lilly Catherine Sole
Alfred Ernest Espiner
Lilly Catherine Tole
πŸ’ 1914/6862
Bachelor
Spinster
Farmer
Domestic duties
22
22
Rowan
Rowan
2 years
1 month
Dwelling of Alfred Ernest Espiner 693 2 March 1914 Charles Alexander Stewart, Presbyterian
No 1
Date of Notice 2 March 1914
  Groom Bride
Names of Parties Alfred Ernest Espiner Lilly Catherine Sole
BDM Match (98%) Alfred Ernest Espiner Lilly Catherine Tole
  πŸ’ 1914/6862
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 22
Dwelling Place Rowan Rowan
Length of Residence 2 years 1 month
Marriage Place Dwelling of Alfred Ernest Espiner
Folio 693
Consent
Date of Certificate 2 March 1914
Officiating Minister Charles Alexander Stewart, Presbyterian
2 3 March 1914 Henry Davison
Ida Florence Humphreis
Henry Davison
Ida Florence Humphries
πŸ’ 1914/8352
Bachelor
Spinster
Farmer
Domestic duties
24
23
Riverlea
Hawera
24 years
The Manse Hawera 2071 3 March 1914 Rev. Joseph Robert Shore, Presbyterian
No 2
Date of Notice 3 March 1914
  Groom Bride
Names of Parties Henry Davison Ida Florence Humphreis
BDM Match (95%) Henry Davison Ida Florence Humphries
  πŸ’ 1914/8352
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 24 23
Dwelling Place Riverlea Hawera
Length of Residence 24 years
Marriage Place The Manse Hawera
Folio 2071
Consent
Date of Certificate 3 March 1914
Officiating Minister Rev. Joseph Robert Shore, Presbyterian

Page 955

District of Kaponga Quarter ending 30 June 1914 Registrar B. Leonard
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
3 3 April 1914 James Phillips
Minnie Dawbin
James Phillips
Minnie Dawbin
πŸ’ 1914/3064
Bachelor
Spinster
Farmer
Domestic Duties
29
20
Mangatoki
Mangatoki
18 years
3 days
Union Church, Mangatoki 14/6887 Robert Coasts Dawbin, Father of the Bride 3 April 1914 Rev. Frank W. Robertson
No 3
Date of Notice 3 April 1914
  Groom Bride
Names of Parties James Phillips Minnie Dawbin
  πŸ’ 1914/3064
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 29 20
Dwelling Place Mangatoki Mangatoki
Length of Residence 18 years 3 days
Marriage Place Union Church, Mangatoki
Folio 14/6887
Consent Robert Coasts Dawbin, Father of the Bride
Date of Certificate 3 April 1914
Officiating Minister Rev. Frank W. Robertson
4 20 April 1914 Percy William Allen
Margaret Hark
Percy William Allen
Margaret Hart
πŸ’ 1914/8572
Bachelor
Spinster
Storekeeper
Domestic Duties
32
31
Kaponga
Kaponga
13 years
1 1/2 years
St. Andrew's Presbyterian Church, Kaponga 14/2341 20 April 1914 Mr. Charles Alexander Stewart
No 4
Date of Notice 20 April 1914
  Groom Bride
Names of Parties Percy William Allen Margaret Hark
BDM Match (96%) Percy William Allen Margaret Hart
  πŸ’ 1914/8572
Condition Bachelor Spinster
Profession Storekeeper Domestic Duties
Age 32 31
Dwelling Place Kaponga Kaponga
Length of Residence 13 years 1 1/2 years
Marriage Place St. Andrew's Presbyterian Church, Kaponga
Folio 14/2341
Consent
Date of Certificate 20 April 1914
Officiating Minister Mr. Charles Alexander Stewart
5 26 May 1914 Hugh Johnson McCarty
Ivy Wilson Robinson
Hugh Johnson McCarthy
Ivy Helen Robinson
πŸ’ 1914/8574
Bachelor
Spinster
Blacksmith
Music Teacher
20
22
Kaponga
Kaponga
9 years
3 days
St. John's Methodist Church, Kaponga 14/2344 Christina Bullock, Mother 26 May 1914 Rev. F. Rando
No 5
Date of Notice 26 May 1914
  Groom Bride
Names of Parties Hugh Johnson McCarty Ivy Wilson Robinson
BDM Match (87%) Hugh Johnson McCarthy Ivy Helen Robinson
  πŸ’ 1914/8574
Condition Bachelor Spinster
Profession Blacksmith Music Teacher
Age 20 22
Dwelling Place Kaponga Kaponga
Length of Residence 9 years 3 days
Marriage Place St. John's Methodist Church, Kaponga
Folio 14/2344
Consent Christina Bullock, Mother
Date of Certificate 26 May 1914
Officiating Minister Rev. F. Rando
6 26 May 1914 Walter Barker
Ida Elizabeth Slade
Walter Barker
Ida Elizabeth Stade
πŸ’ 1914/2907
Bachelor
Spinster
Coachdriver
Domestic Duties
29 years
20 years
Kaponga
Mangatoki
6 days
20 years
Union Church, Mangatoki 14/6751 Frank Andrew Slade, Father 26 May 1914 Rev. P. M. Dent
No 6
Date of Notice 26 May 1914
  Groom Bride
Names of Parties Walter Barker Ida Elizabeth Slade
BDM Match (97%) Walter Barker Ida Elizabeth Stade
  πŸ’ 1914/2907
Condition Bachelor Spinster
Profession Coachdriver Domestic Duties
Age 29 years 20 years
Dwelling Place Kaponga Mangatoki
Length of Residence 6 days 20 years
Marriage Place Union Church, Mangatoki
Folio 14/6751
Consent Frank Andrew Slade, Father
Date of Certificate 26 May 1914
Officiating Minister Rev. P. M. Dent
7 28 May 1914 Joseph Godfrey Short
Annabella Kirk Duff
Joseph Godfrey Short
Annabella Kirk Duff
πŸ’ 1914/8641
Bachelor
Spinster
Farmer
Domestic
35 years
26 years
Kaponga
Auroa
3 days
2 years
Methodist Church, Auroa 14/2386 28 May 1914 Rev. N. H. Howes
No 7
Date of Notice 28 May 1914
  Groom Bride
Names of Parties Joseph Godfrey Short Annabella Kirk Duff
  πŸ’ 1914/8641
Condition Bachelor Spinster
Profession Farmer Domestic
Age 35 years 26 years
Dwelling Place Kaponga Auroa
Length of Residence 3 days 2 years
Marriage Place Methodist Church, Auroa
Folio 14/2386
Consent
Date of Certificate 28 May 1914
Officiating Minister Rev. N. H. Howes

Page 956

District of Kaponga Quarter ending 30 June 1914 Registrar P. S. Evard
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
8 15 June 1914 Walter Heathcote Jordan
Gwondoline Elizabeth Humphries
Walter Heathcote Jordan
Gwendoline Elizabeth Humphries
πŸ’ 1914/8577
Bachelor
Spinster
Carpenter
Domestic Duties
32
18
Riverlea
Riverlea
4 days
4 Months
Office of the Registrar, Kaponga 2346 David Jesse Horswell Humphries, Father 15 June 1914 William Edward Ward, Registrar of Marriages, Kaponga
No 8
Date of Notice 15 June 1914
  Groom Bride
Names of Parties Walter Heathcote Jordan Gwondoline Elizabeth Humphries
BDM Match (98%) Walter Heathcote Jordan Gwendoline Elizabeth Humphries
  πŸ’ 1914/8577
Condition Bachelor Spinster
Profession Carpenter Domestic Duties
Age 32 18
Dwelling Place Riverlea Riverlea
Length of Residence 4 days 4 Months
Marriage Place Office of the Registrar, Kaponga
Folio 2346
Consent David Jesse Horswell Humphries, Father
Date of Certificate 15 June 1914
Officiating Minister William Edward Ward, Registrar of Marriages, Kaponga
9 17 June 1914 Maurice Bales Signal
Florence May Signal
Maurice Bates
Florence May Signal
πŸ’ 1914/8575
Bachelor
Spinster
Farmer
Domestic Duties
24
20
Kaponga
Kaponga
2 years
11 years
St John's Methodist Church, Kaponga 2345 Samuel Signal, Father 17 June 1914 Rev. Frederick Rands
No 9
Date of Notice 17 June 1914
  Groom Bride
Names of Parties Maurice Bales Signal Florence May Signal
BDM Match (80%) Maurice Bates Florence May Signal
  πŸ’ 1914/8575
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 20
Dwelling Place Kaponga Kaponga
Length of Residence 2 years 11 years
Marriage Place St John's Methodist Church, Kaponga
Folio 2345
Consent Samuel Signal, Father
Date of Certificate 17 June 1914
Officiating Minister Rev. Frederick Rands
10 27 June 1914 Ernest James Sulzberger
Alice Elizabeth Marx
Ernest James Sulzlwyn
Alice Elizabeth Maix
πŸ’ 1914/2918
Bachelor
Spinster
Farmer
Domestic Duties
25
24
Mangatoki
Mangatoki
12 years
18 years
Union Church, Mangatoki 6752 27 June 1914 Rev. George William Dent
No 10
Date of Notice 27 June 1914
  Groom Bride
Names of Parties Ernest James Sulzberger Alice Elizabeth Marx
BDM Match (84%) Ernest James Sulzlwyn Alice Elizabeth Maix
  πŸ’ 1914/2918
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 25 24
Dwelling Place Mangatoki Mangatoki
Length of Residence 12 years 18 years
Marriage Place Union Church, Mangatoki
Folio 6752
Consent
Date of Certificate 27 June 1914
Officiating Minister Rev. George William Dent

Page 957

District of Kaponga Quarter ending 30 September 1914 Registrar A. Murray
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
11 1 July 1914 Lewis Benjamin Parsons
Gladys May Elliott
Lewis Benjamin Parsons
Gladys May Elliott
πŸ’ 1914/5240
Bachelor
Spinster
Farmer
Domestic Duties
22
20
Awahina
Awahina
1 year
1 year
Dwelling of William Edward and Roger Parsons, Awahina 14/9166 James Currie, Father 1 July 1914 Rev. Oswald Morgan, Stent. Anglican
No 11
Date of Notice 1 July 1914
  Groom Bride
Names of Parties Lewis Benjamin Parsons Gladys May Elliott
  πŸ’ 1914/5240
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 20
Dwelling Place Awahina Awahina
Length of Residence 1 year 1 year
Marriage Place Dwelling of William Edward and Roger Parsons, Awahina
Folio 14/9166
Consent James Currie, Father
Date of Certificate 1 July 1914
Officiating Minister Rev. Oswald Morgan, Stent. Anglican
12 21 July 1914 Horace John Guy Hills
Eliza Jane Buckley
Horace John Guy Hills
Eliza Jane Buckley
πŸ’ 1914/1627
Bachelor
Spinster
Farm Labourer
Domestic
33
30
Makaka
Riverlea
4 years
2 years
St. Marks Church, Kaponga 14/5321 21 July 1914 Rev. Oswald Morgan, Stent. Anglican
No 12
Date of Notice 21 July 1914
  Groom Bride
Names of Parties Horace John Guy Hills Eliza Jane Buckley
  πŸ’ 1914/1627
Condition Bachelor Spinster
Profession Farm Labourer Domestic
Age 33 30
Dwelling Place Makaka Riverlea
Length of Residence 4 years 2 years
Marriage Place St. Marks Church, Kaponga
Folio 14/5321
Consent
Date of Certificate 21 July 1914
Officiating Minister Rev. Oswald Morgan, Stent. Anglican
13 25 July 1914 James Patrick Deegan
Catherine Mary McInerney
James Patrick Deegan
Catherine Mary McEneaney
πŸ’ 1914/3057
Bachelor
Spinster
Farmer
Domestic
29
21
Riverlea
Riverlea
2 weeks
1 1/2 years
Roman Catholic Church, Kaponga 14/6901 25 July 1914 Rev. Thomas J. Cahill, Roman Catholic
No 13
Date of Notice 25 July 1914
  Groom Bride
Names of Parties James Patrick Deegan Catherine Mary McInerney
BDM Match (96%) James Patrick Deegan Catherine Mary McEneaney
  πŸ’ 1914/3057
Condition Bachelor Spinster
Profession Farmer Domestic
Age 29 21
Dwelling Place Riverlea Riverlea
Length of Residence 2 weeks 1 1/2 years
Marriage Place Roman Catholic Church, Kaponga
Folio 14/6901
Consent
Date of Certificate 25 July 1914
Officiating Minister Rev. Thomas J. Cahill, Roman Catholic
14 1 August 1914 Ernest Bertram Barnes
Agnes Sophia Emily Simes
Ernest Bertram Barnes
Agnes Sophia Emily Simes
πŸ’ 1914/1628
Bachelor
Spinster
Cheesemaker
Domestic
26
26
Kaponga
Kaponga
4 days
3 years
St. Marks Church, Kaponga 14/5322 1 August 1914 Rev. Oswald Morgan, Stent. Anglican
No 14
Date of Notice 1 August 1914
  Groom Bride
Names of Parties Ernest Bertram Barnes Agnes Sophia Emily Simes
  πŸ’ 1914/1628
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 26 26
Dwelling Place Kaponga Kaponga
Length of Residence 4 days 3 years
Marriage Place St. Marks Church, Kaponga
Folio 14/5322
Consent
Date of Certificate 1 August 1914
Officiating Minister Rev. Oswald Morgan, Stent. Anglican
15 10 August 1914 Maurice Oscar Dennis
Annie May Lobb
Maurice Oscar Dennis
Annie May Lobb
πŸ’ 1914/3746
Bachelor
Spinster
Railway Porter
Domestic
25
20
Mangatoki
Mangatoki
3 months
2 years
Dwelling of Murray Evans, Mangatoki 14/7600 Ann Lobb, Mother 10 August 1914 Rev. Hedley White, Methodist
No 15
Date of Notice 10 August 1914
  Groom Bride
Names of Parties Maurice Oscar Dennis Annie May Lobb
  πŸ’ 1914/3746
Condition Bachelor Spinster
Profession Railway Porter Domestic
Age 25 20
Dwelling Place Mangatoki Mangatoki
Length of Residence 3 months 2 years
Marriage Place Dwelling of Murray Evans, Mangatoki
Folio 14/7600
Consent Ann Lobb, Mother
Date of Certificate 10 August 1914
Officiating Minister Rev. Hedley White, Methodist

Page 958

District of Kaponga Quarter ending 30 September 1914 Registrar M. Ward
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
16 28 August 1914 Jeremiah Crowley
Margaret Ellen Powell
Jeremiah Crowley
Margaret Ellen Powell
πŸ’ 1914/3058
Bachelor
Spinster
Farmer
Domestic Duties
31
26
Kaponga
Kapuni
31 years
26 years
Dwelling house of Mr. G. Powell, Kapuni 6902 28 August 1914 Reverend Thomas J. Cahill, Roman Catholic
No 16
Date of Notice 28 August 1914
  Groom Bride
Names of Parties Jeremiah Crowley Margaret Ellen Powell
  πŸ’ 1914/3058
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 31 26
Dwelling Place Kaponga Kapuni
Length of Residence 31 years 26 years
Marriage Place Dwelling house of Mr. G. Powell, Kapuni
Folio 6902
Consent
Date of Certificate 28 August 1914
Officiating Minister Reverend Thomas J. Cahill, Roman Catholic
17 11 September 1914 Stanley George Walker
Elsie Lenor Taylor
Stanley George Walker
Elsie Lenor Taylor
πŸ’ 1914/1626
Bachelor
Spinster
Farmer
Domestic
26
20
Awahuna
Awahuna
8 years
7 years
Dwelling house of Mr. J. Taylor, Awahuna 5320 Thomas Taylor, father 11 September 1914 W. Charles Alexander Stewart, Presbyterian
No 17
Date of Notice 11 September 1914
  Groom Bride
Names of Parties Stanley George Walker Elsie Lenor Taylor
  πŸ’ 1914/1626
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 20
Dwelling Place Awahuna Awahuna
Length of Residence 8 years 7 years
Marriage Place Dwelling house of Mr. J. Taylor, Awahuna
Folio 5320
Consent Thomas Taylor, father
Date of Certificate 11 September 1914
Officiating Minister W. Charles Alexander Stewart, Presbyterian
18 24 September 1914 James Harper
Maude Hillis
James Harper
Maude Willis
πŸ’ 1914/1624
Bachelor
Spinster
Farm Hand
Domestic
27
21
Kapuni
Kapuni
2 years
21 years
Office of the Registrar of Marriages, Kaponga 5319 24 September 1914 Registrar of Marriages, Kaponga
No 18
Date of Notice 24 September 1914
  Groom Bride
Names of Parties James Harper Maude Hillis
BDM Match (96%) James Harper Maude Willis
  πŸ’ 1914/1624
Condition Bachelor Spinster
Profession Farm Hand Domestic
Age 27 21
Dwelling Place Kapuni Kapuni
Length of Residence 2 years 21 years
Marriage Place Office of the Registrar of Marriages, Kaponga
Folio 5319
Consent
Date of Certificate 24 September 1914
Officiating Minister Registrar of Marriages, Kaponga

Page 959

District of Kaponga Quarter ending 31 December 1914 Registrar Minard
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
19 10 December 1914 Henry George Sharpe
Mary Harris
Henry George Sharpe
Mary Harris
πŸ’ 1914/3744
Bachelor
Spinster
Farm Hand
Domestic Duties
21
22
Kaponga
Kaponga
8 Months
15 Months
St Marks Church 14/7598 10 December 1914 Oswald Morgan Steed
No 19
Date of Notice 10 December 1914
  Groom Bride
Names of Parties Henry George Sharpe Mary Harris
  πŸ’ 1914/3744
Condition Bachelor Spinster
Profession Farm Hand Domestic Duties
Age 21 22
Dwelling Place Kaponga Kaponga
Length of Residence 8 Months 15 Months
Marriage Place St Marks Church
Folio 14/7598
Consent
Date of Certificate 10 December 1914
Officiating Minister Oswald Morgan Steed
20 12 December 1914 Joseph Henry Parsons
Esther May Carman
Joseph Henry Parsons
Ethel May Carman
πŸ’ 1914/3481
Bachelor
Spinster
Farmer
Domestic Duties
30
25
Awahuna
Okaiawa
1 year
5 years
Office of the Registrar of Births Deaths & Marriages Manaia 14/7362 12 December 1914 H. Dixon, Registrar of Births Deaths and Marriages Manaia
No 20
Date of Notice 12 December 1914
  Groom Bride
Names of Parties Joseph Henry Parsons Esther May Carman
BDM Match (94%) Joseph Henry Parsons Ethel May Carman
  πŸ’ 1914/3481
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 25
Dwelling Place Awahuna Okaiawa
Length of Residence 1 year 5 years
Marriage Place Office of the Registrar of Births Deaths & Marriages Manaia
Folio 14/7362
Consent
Date of Certificate 12 December 1914
Officiating Minister H. Dixon, Registrar of Births Deaths and Marriages Manaia

Page 965

District of Mangapehi Quarter ending 30 September 1914 Registrar John Gray
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
1 19 August 1914 George Albert Ernest Hacovy Wensor
Edith Foster
Geroge Albert Ernest Lacovy Wensor
Edith Foster
πŸ’ 1914/1629
Bachelor
Spinster
Millhand
Waitress
22
24
Mangapehi
Mangapehi
3 Years
3 Years
Registrar's Office 14/5323 19 August 1914 John Gray, Registrar
No 1
Date of Notice 19 August 1914
  Groom Bride
Names of Parties George Albert Ernest Hacovy Wensor Edith Foster
BDM Match (96%) Geroge Albert Ernest Lacovy Wensor Edith Foster
  πŸ’ 1914/1629
Condition Bachelor Spinster
Profession Millhand Waitress
Age 22 24
Dwelling Place Mangapehi Mangapehi
Length of Residence 3 Years 3 Years
Marriage Place Registrar's Office
Folio 14/5323
Consent
Date of Certificate 19 August 1914
Officiating Minister John Gray, Registrar

Page 971

District of Ohura Quarter ending 30 June 1914 Registrar L. Bray
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
36 4 April 1914 George Henry Milne
Emily Alder
George Henry Milne
Emily Jane Alder
πŸ’ 1914/8997
Bachelor
Spinster
Farmer
Domestic duties
39
22
Matiere
Matiere
8 years
4 months
Residence of B. Boult, Matiere 4067 4 April 1914 Rev. C. A. Mallett
No 36
Date of Notice 4 April 1914
  Groom Bride
Names of Parties George Henry Milne Emily Alder
BDM Match (84%) George Henry Milne Emily Jane Alder
  πŸ’ 1914/8997
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 39 22
Dwelling Place Matiere Matiere
Length of Residence 8 years 4 months
Marriage Place Residence of B. Boult, Matiere
Folio 4067
Consent
Date of Certificate 4 April 1914
Officiating Minister Rev. C. A. Mallett
37 11 April 1914 Amos Cornwall
Frances Margaret Curtis
Amos Cornwall
Frances Margaret Curtis
πŸ’ 1914/8998
Bachelor
Spinster
Farmer
Domestic duties
22
19
Whangamomona
Yatu
15 years
8 years
Town Hall, Yatu 4068 Charles Curtis, Father 11 April 1914 Rev. C. A. Mallett
No 37
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Amos Cornwall Frances Margaret Curtis
  πŸ’ 1914/8998
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 19
Dwelling Place Whangamomona Yatu
Length of Residence 15 years 8 years
Marriage Place Town Hall, Yatu
Folio 4068
Consent Charles Curtis, Father
Date of Certificate 11 April 1914
Officiating Minister Rev. C. A. Mallett
38 28 May 1914 Gordon Alfred Kelly
Irene Pearl Bell
Gordon Alfred Kelly
Irene Pearl Bell
πŸ’ 1914/9015
Bachelor
Spinster
Farmer
Home duties
24
18
Matiere
Riho Riho
5 years
7 years
Residence of Brides parents 4085 Annie Bell, Mother 28 May 1914 Rev. C. A. Mallett
No 38
Date of Notice 28 May 1914
  Groom Bride
Names of Parties Gordon Alfred Kelly Irene Pearl Bell
  πŸ’ 1914/9015
Condition Bachelor Spinster
Profession Farmer Home duties
Age 24 18
Dwelling Place Matiere Riho Riho
Length of Residence 5 years 7 years
Marriage Place Residence of Brides parents
Folio 4085
Consent Annie Bell, Mother
Date of Certificate 28 May 1914
Officiating Minister Rev. C. A. Mallett

Page 975

District of Mangaroa Quarter ending 31 December 1914 Registrar L. Bray
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
40 31 October 1914 Henry Kaspar
Roberta Edith McHardie
Henry Kaspar
Roberta Edith McHardie
πŸ’ 1914/5129
Bachelor
Spinster
Farmer
Home duties
28
19
Ohura
Ohura
3 years
4 years
Wesleyan Methodist Church 9005 Charles McHardie, father of bride 2 November 1914 Charles Harris, Wesleyan Methodist
No 40
Date of Notice 31 October 1914
  Groom Bride
Names of Parties Henry Kaspar Roberta Edith McHardie
  πŸ’ 1914/5129
Condition Bachelor Spinster
Profession Farmer Home duties
Age 28 19
Dwelling Place Ohura Ohura
Length of Residence 3 years 4 years
Marriage Place Wesleyan Methodist Church
Folio 9005
Consent Charles McHardie, father of bride
Date of Certificate 2 November 1914
Officiating Minister Charles Harris, Wesleyan Methodist

Page 983

District of New Plymouth Quarter ending 31 March 1914 Registrar J. H. 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
1 3 January 1914 Ernest Stancombe
Goria Doherty
Ernest Stancombe
Goria Doherty
πŸ’ 1914/9257
Bachelor
Spinster
Engineer
Home Duties
30
29
New Plymouth
New Plymouth
4 days
4 days
St. Joseph's Roman Catholic Church, W.P. 4306 4 January 1914 Dean W. Kema
No 1
Date of Notice 3 January 1914
  Groom Bride
Names of Parties Ernest Stancombe Goria Doherty
  πŸ’ 1914/9257
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 30 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 4 days
Marriage Place St. Joseph's Roman Catholic Church, W.P.
Folio 4306
Consent
Date of Certificate 4 January 1914
Officiating Minister Dean W. Kema
2 15 January 1914 Harold Guy Keane
Leila Maud Foote
Harold Grey Keane
Leila Maud Foote
πŸ’ 1914/6841
Bachelor
Spinster
Accountant
Home Duties
29
28
New Plymouth
New Plymouth
3 days
28 years
Methodist Church, Fitzroy, N.P. 672 15 January 1914 H. Y. Peat
No 2
Date of Notice 15 January 1914
  Groom Bride
Names of Parties Harold Guy Keane Leila Maud Foote
BDM Match (94%) Harold Grey Keane Leila Maud Foote
  πŸ’ 1914/6841
Condition Bachelor Spinster
Profession Accountant Home Duties
Age 29 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 28 years
Marriage Place Methodist Church, Fitzroy, N.P.
Folio 672
Consent
Date of Certificate 15 January 1914
Officiating Minister H. Y. Peat
3 17 January 1914 Robert Whale
Iris Agatha Penwarden
Robert Whale
Iriss Agatha Penwarden
πŸ’ 1914/6844
Bachelor
Spinster
Motor Proprietor
Home Duties
27
23
New Plymouth
New Plymouth
4 years
23 years
Methodist Church, Fitzroy 675 17 January 1914 H. Y. Peat
No 3
Date of Notice 17 January 1914
  Groom Bride
Names of Parties Robert Whale Iris Agatha Penwarden
BDM Match (98%) Robert Whale Iriss Agatha Penwarden
  πŸ’ 1914/6844
Condition Bachelor Spinster
Profession Motor Proprietor Home Duties
Age 27 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 23 years
Marriage Place Methodist Church, Fitzroy
Folio 675
Consent
Date of Certificate 17 January 1914
Officiating Minister H. Y. Peat
4 19 January 1914 John Walter
Annie Lowe
John Walter
Annie Lowe
πŸ’ 1914/571
Bachelor
Spinster
Tea Merchant
Dressmaker
27
25
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 263 19 January 1914 Medley, Registrar
No 4
Date of Notice 19 January 1914
  Groom Bride
Names of Parties John Walter Annie Lowe
  πŸ’ 1914/571
Condition Bachelor Spinster
Profession Tea Merchant Dressmaker
Age 27 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 263
Consent
Date of Certificate 19 January 1914
Officiating Minister Medley, Registrar
5 19 January 1914 William Clemo Williams
Elizabeth Collins
William Clement Williams
Priscilla Maria Lee Elizabeth Collins
πŸ’ 1914/9564
Bachelor
Spinster
Factory Hand
Home Duties
26
18
New Plymouth
Tatarainaka
3 days
18 years
St. Mary's Anglican Church 4411 James Thomas Collins, Father 19 January 1914 F. G. Evans
No 5
Date of Notice 19 January 1914
  Groom Bride
Names of Parties William Clemo Williams Elizabeth Collins
BDM Match (67%) William Clement Williams Priscilla Maria Lee Elizabeth Collins
  πŸ’ 1914/9564
Condition Bachelor Spinster
Profession Factory Hand Home Duties
Age 26 18
Dwelling Place New Plymouth Tatarainaka
Length of Residence 3 days 18 years
Marriage Place St. Mary's Anglican Church
Folio 4411
Consent James Thomas Collins, Father
Date of Certificate 19 January 1914
Officiating Minister F. G. Evans
6 19 January 1914 Christopher William James Burfill
Gladys Ethel Lovens Brown
Christopher William James Burfitt
Gladys Ethel Lovering Brewer
πŸ’ 1914/572
Bachelor
Spinster
Farmer
Home Duties
23
26
New Plymouth
New Plymouth
3 days
3 days
Registrar's Office, New Plymouth 264 19 January 1914 Medley, Registrar
No 6
Date of Notice 19 January 1914
  Groom Bride
Names of Parties Christopher William James Burfill Gladys Ethel Lovens Brown
BDM Match (86%) Christopher William James Burfitt Gladys Ethel Lovering Brewer
  πŸ’ 1914/572
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 23 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Registrar's Office, New Plymouth
Folio 264
Consent
Date of Certificate 19 January 1914
Officiating Minister Medley, Registrar
7 26 January 1914 James Alexander Paterson
Madeline Alice Ida Johnston
James Alexander Paterson
Madeline Alice Ida Johnston
πŸ’ 1914/983
Bachelor
Spinster
Marine Engineer
Home Duties
31
23
S.S. Monowai at Sea
New Plymouth
9 years
9 years
St. Mary's Anglican Church 4574 26 January 1914 Robson
No 7
Date of Notice 26 January 1914
  Groom Bride
Names of Parties James Alexander Paterson Madeline Alice Ida Johnston
  πŸ’ 1914/983
Condition Bachelor Spinster
Profession Marine Engineer Home Duties
Age 31 23
Dwelling Place S.S. Monowai at Sea New Plymouth
Length of Residence 9 years 9 years
Marriage Place St. Mary's Anglican Church
Folio 4574
Consent
Date of Certificate 26 January 1914
Officiating Minister Robson
8 30 January 1914 Frederick Charles Full
Bertha Emma Hygo
Frederick Charles Jull
Bertha Emma Higgs
πŸ’ 1914/984
Frederick Charles Paul
Bertha Sams McBratney
πŸ’ 1914/1900
Bachelor
Spinster
Plumber
Home Duties
27
25
New Plymouth
New Plymouth
25 years
12 years
St. Mary's Anglican Church 4575 30 January 1914 Robson
No 8
Date of Notice 30 January 1914
  Groom Bride
Names of Parties Frederick Charles Full Bertha Emma Hygo
BDM Match (89%) Frederick Charles Jull Bertha Emma Higgs
  πŸ’ 1914/984
BDM Match (65%) Frederick Charles Paul Bertha Sams McBratney
  πŸ’ 1914/1900
Condition Bachelor Spinster
Profession Plumber Home Duties
Age 27 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 12 years
Marriage Place St. Mary's Anglican Church
Folio 4575
Consent
Date of Certificate 30 January 1914
Officiating Minister Robson
9 30 January 1914 Frederick Jordan
Elizabeth Emma Rampton
Frederick Jordon
Elizabeth Emma Rampton
πŸ’ 1914/6853
Bachelor
Spinster
Farmer
Home Duties
36
25
Mangorei, New Plymouth
New Plymouth
36 years
4 years
St. Andrew's Presbyterian Church 676 30 January 1914 Roseveare
No 9
Date of Notice 30 January 1914
  Groom Bride
Names of Parties Frederick Jordan Elizabeth Emma Rampton
BDM Match (97%) Frederick Jordon Elizabeth Emma Rampton
  πŸ’ 1914/6853
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 25
Dwelling Place Mangorei, New Plymouth New Plymouth
Length of Residence 36 years 4 years
Marriage Place St. Andrew's Presbyterian Church
Folio 676
Consent
Date of Certificate 30 January 1914
Officiating Minister Roseveare
10 3 February 1914 William Cyril Norman Stone Brown Hoskins
Maydaline Christine Jensen
William Cyril Norman Stone Browne Hoskin
Magdaline Christine Jensen
πŸ’ 1914/6843
Bachelor
Spinster
Draper
Home Duties
27
20
New Plymouth
New Plymouth
24 years
3 years
Baptist Tabernacle 674 Caroline Hostrin, Guardian 3 February 1914 F. Hales
No 10
Date of Notice 3 February 1914
  Groom Bride
Names of Parties William Cyril Norman Stone Brown Hoskins Maydaline Christine Jensen
BDM Match (96%) William Cyril Norman Stone Browne Hoskin Magdaline Christine Jensen
  πŸ’ 1914/6843
Condition Bachelor Spinster
Profession Draper Home Duties
Age 27 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 3 years
Marriage Place Baptist Tabernacle
Folio 674
Consent Caroline Hostrin, Guardian
Date of Certificate 3 February 1914
Officiating Minister F. Hales
11 4 February 1914 George Turnicliff W. Fonnell
Naomi Myrtle Horey
George Tunnecliffe McGonnell
Naomi Myrtle Florey
πŸ’ 1914/9563
Bachelor
Spinster
Surfaceman
Home Duties
24
22
New Plymouth
New Plymouth
24 years
4 years
St. Mary's Anglican Church 4410 4 February 1914 Gillam
No 11
Date of Notice 4 February 1914
  Groom Bride
Names of Parties George Turnicliff W. Fonnell Naomi Myrtle Horey
BDM Match (82%) George Tunnecliffe McGonnell Naomi Myrtle Florey
  πŸ’ 1914/9563
Condition Bachelor Spinster
Profession Surfaceman Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 4 years
Marriage Place St. Mary's Anglican Church
Folio 4410
Consent
Date of Certificate 4 February 1914
Officiating Minister Gillam
12 10 February 1914 Henry Marfell
Ivy Clarice Beenham
Henry Marfell
Ivy Clarice Oxenham
πŸ’ 1914/926
Bachelor
Spinster
Farmer
Home Duties
31
25
Weston, New Plymouth
New Plymouth
31 years
25 years
St. Heven Anglican Church 4593 10 February 1914 Robson
No 12
Date of Notice 10 February 1914
  Groom Bride
Names of Parties Henry Marfell Ivy Clarice Beenham
BDM Match (95%) Henry Marfell Ivy Clarice Oxenham
  πŸ’ 1914/926
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 25
Dwelling Place Weston, New Plymouth New Plymouth
Length of Residence 31 years 25 years
Marriage Place St. Heven Anglican Church
Folio 4593
Consent
Date of Certificate 10 February 1914
Officiating Minister Robson
13 12 February 1914 Manwaran John King
Fanny Broughton
Manurau John King
Fanny Broughton
πŸ’ 1914/573
Bachelor
Spinster
Farmer
Home Duties
30
21
New Plymouth
Smart Road, N.P.
9 years
4 years
Registrar's Office 265 Matthew Juching Jones, Father 12 February 1914 Medley, Registrar
No 13
Date of Notice 12 February 1914
  Groom Bride
Names of Parties Manwaran John King Fanny Broughton
BDM Match (92%) Manurau John King Fanny Broughton
  πŸ’ 1914/573
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 21
Dwelling Place New Plymouth Smart Road, N.P.
Length of Residence 9 years 4 years
Marriage Place Registrar's Office
Folio 265
Consent Matthew Juching Jones, Father
Date of Certificate 12 February 1914
Officiating Minister Medley, Registrar
14 12 February 1914 Ralph Norman Jones
Maria Mildred Crocker
Ralph Norman Jones
Maria Mildred Crocker
πŸ’ 1914/574
Bachelor
Spinster
Foreman
Home Duties
20
18
Bell Block, W.P.
Bell Block, W.P.
1 year
2 years
Registrar's Office 266 Richard Crocker, Father 12 February 1914 Medley, Registrar
No 14
Date of Notice 12 February 1914
  Groom Bride
Names of Parties Ralph Norman Jones Maria Mildred Crocker
  πŸ’ 1914/574
Condition Bachelor Spinster
Profession Foreman Home Duties
Age 20 18
Dwelling Place Bell Block, W.P. Bell Block, W.P.
Length of Residence 1 year 2 years
Marriage Place Registrar's Office
Folio 266
Consent Richard Crocker, Father
Date of Certificate 12 February 1914
Officiating Minister Medley, Registrar
15 16 February 1914 Thomas Wareham Harris
Elizabeth Grierson Henderson
Thomas Wareham Morris
Elizabeth Henderson Grierson
πŸ’ 1914/993
Bachelor
Spinster
Farmer
Home Duties
34
33
Tatarainaka, W.P.
Ohaeto, W.P.
10 years
3 years
Anglican Church, Tatarainaka, W.P. 4561 16 February 1914 Adden Brooke
No 15
Date of Notice 16 February 1914
  Groom Bride
Names of Parties Thomas Wareham Harris Elizabeth Grierson Henderson
BDM Match (81%) Thomas Wareham Morris Elizabeth Henderson Grierson
  πŸ’ 1914/993
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 34 33
Dwelling Place Tatarainaka, W.P. Ohaeto, W.P.
Length of Residence 10 years 3 years
Marriage Place Anglican Church, Tatarainaka, W.P.
Folio 4561
Consent
Date of Certificate 16 February 1914
Officiating Minister Adden Brooke

Page 984

District of New Plymouth Quarter ending 31 March 1914 Registrar J.H.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
16 14 February 1914 Lewis Henry Hambling
Rachel Eppo
Lewis Henry Hambling
Rachel Epps
πŸ’ 1914/6872
Bachelor
Spinster
Telegraph man
Home Duties
23
22
New Plymouth
New Plymouth
2 years
4 months
Methodist Church, Queen Street, New Plymouth 14/630 17 February 1914 R.J. Liddell
No 16
Date of Notice 14 February 1914
  Groom Bride
Names of Parties Lewis Henry Hambling Rachel Eppo
BDM Match (95%) Lewis Henry Hambling Rachel Epps
  πŸ’ 1914/6872
Condition Bachelor Spinster
Profession Telegraph man Home Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 4 months
Marriage Place Methodist Church, Queen Street, New Plymouth
Folio 14/630
Consent
Date of Certificate 17 February 1914
Officiating Minister R.J. Liddell
18 4 March 1914 Harry Miles Phillips
Alice Rose Potees
Harry Miles Phillips
Alice Rose Potier
πŸ’ 1914/8973
Bachelor
Spinster
Farmer
Home Duties
40
36
Thomara East
New Plymouth
12 months
3 weeks
Anglican Church, Thomara East, Aramoho 14/404 4 March 1914 Walker
No 18
Date of Notice 4 March 1914
  Groom Bride
Names of Parties Harry Miles Phillips Alice Rose Potees
BDM Match (94%) Harry Miles Phillips Alice Rose Potier
  πŸ’ 1914/8973
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 40 36
Dwelling Place Thomara East New Plymouth
Length of Residence 12 months 3 weeks
Marriage Place Anglican Church, Thomara East, Aramoho
Folio 14/404
Consent
Date of Certificate 4 March 1914
Officiating Minister Walker
19 28 February 1914 Thomas Snell
Ettie Winifred Miles
Thomas Snell
Ettie Winifred Miles
πŸ’ 1914/6873
Bachelor
Spinster
Railway Surfaceman
Dressmaker
25
27
New Plymouth
Kohi Korito, Taranaki
3 days
24 years
Methodist Church, Queen Street 14/681 28 February 1914 R.J. Liddell
No 19
Date of Notice 28 February 1914
  Groom Bride
Names of Parties Thomas Snell Ettie Winifred Miles
  πŸ’ 1914/6873
Condition Bachelor Spinster
Profession Railway Surfaceman Dressmaker
Age 25 27
Dwelling Place New Plymouth Kohi Korito, Taranaki
Length of Residence 3 days 24 years
Marriage Place Methodist Church, Queen Street
Folio 14/681
Consent
Date of Certificate 28 February 1914
Officiating Minister R.J. Liddell
19 4 March 1914 William Charles Daioh
Lydia May Fox
William Charles Daish
Lydia May Fox
πŸ’ 1914/575
Bachelor
Spinster
Farm Labourer
Home Duties
22
21
Sentry Hill
Sentry Hill
3 years
6 months
Registrar's Office, Wanganui 14/267 4 March 1914 Medley, Registrar
No 19
Date of Notice 4 March 1914
  Groom Bride
Names of Parties William Charles Daioh Lydia May Fox
BDM Match (98%) William Charles Daish Lydia May Fox
  πŸ’ 1914/575
Condition Bachelor Spinster
Profession Farm Labourer Home Duties
Age 22 21
Dwelling Place Sentry Hill Sentry Hill
Length of Residence 3 years 6 months
Marriage Place Registrar's Office, Wanganui
Folio 14/267
Consent
Date of Certificate 4 March 1914
Officiating Minister Medley, Registrar
20 10 March 1914 Frank Reginald Davy
Hilda Georgina Lydia Partner
Frank Reginald Davy
Hilda Georgina Lydia Parker
πŸ’ 1914/6864
Bachelor
Spinster
Carrier
Home Duties
23
19
New Plymouth
New Plymouth
19 years
1 1/2 years
Residence of G. Parker, New Plymouth 14/677 George Parker, adopted father 14 March 1914 H.J. Peat
No 20
Date of Notice 10 March 1914
  Groom Bride
Names of Parties Frank Reginald Davy Hilda Georgina Lydia Partner
BDM Match (96%) Frank Reginald Davy Hilda Georgina Lydia Parker
  πŸ’ 1914/6864
Condition Bachelor Spinster
Profession Carrier Home Duties
Age 23 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 19 years 1 1/2 years
Marriage Place Residence of G. Parker, New Plymouth
Folio 14/677
Consent George Parker, adopted father
Date of Certificate 14 March 1914
Officiating Minister H.J. Peat
21 11 March 1914 Henry Nelson Alexander
Elsie Mona Woodmore
Harry Nelson Alexander
Elsie Mona Woodmore
πŸ’ 1914/6871
Bachelor
Spinster
Farmer
Home Duties
30
19
Tataramaika
Tataramaika
2 years
5 years
Whiteley Memorial Church 14/679 John Woodmore, father 11 March 1914 Twisley
No 21
Date of Notice 11 March 1914
  Groom Bride
Names of Parties Henry Nelson Alexander Elsie Mona Woodmore
BDM Match (95%) Harry Nelson Alexander Elsie Mona Woodmore
  πŸ’ 1914/6871
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 19
Dwelling Place Tataramaika Tataramaika
Length of Residence 2 years 5 years
Marriage Place Whiteley Memorial Church
Folio 14/679
Consent John Woodmore, father
Date of Certificate 11 March 1914
Officiating Minister Twisley
22 16 March 1914 George Edward Walker
Ivy Plummer
George Edward Walker
Ivy Plummer
πŸ’ 1914/8580
Bachelor
Spinster
Salesman
Home Duties
30
23
New Plymouth
Kent Road, New Plymouth
20 years
6 months
Residence of H. Plummer, Kent Road, Taranaki 14/2348 16 March 1914 H.J. Peat
No 22
Date of Notice 16 March 1914
  Groom Bride
Names of Parties George Edward Walker Ivy Plummer
  πŸ’ 1914/8580
Condition Bachelor Spinster
Profession Salesman Home Duties
Age 30 23
Dwelling Place New Plymouth Kent Road, New Plymouth
Length of Residence 20 years 6 months
Marriage Place Residence of H. Plummer, Kent Road, Taranaki
Folio 14/2348
Consent
Date of Certificate 16 March 1914
Officiating Minister H.J. Peat
23 21 March 1914 Clarence Edwin Vautier
Katherine Isabella McDonald
Clarence Edward Vautier
Catherine Isobell MacDonald
πŸ’ 1915/8147
Bachelor
Spinster
Painter
Home Duties
24
27
New Plymouth
New Plymouth
1 year
1 year
Presbyterian Manse, New Plymouth (not solemnised, see attached) 21 March 1914 J. Roseveare
No 23
Date of Notice 21 March 1914
  Groom Bride
Names of Parties Clarence Edwin Vautier Katherine Isabella McDonald
BDM Match (86%) Clarence Edward Vautier Catherine Isobell MacDonald
  πŸ’ 1915/8147
Condition Bachelor Spinster
Profession Painter Home Duties
Age 24 27
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 1 year
Marriage Place Presbyterian Manse, New Plymouth (not solemnised, see attached)
Folio
Consent
Date of Certificate 21 March 1914
Officiating Minister J. Roseveare
24 28 March 1914 Charles David Arnold
Sophie Isabella Ruoden
Charles David Arnold
Sophie Isabella Rusden
πŸ’ 1914/3427
Bachelor
Spinster
Farmer
Home Duties
27
26
New Plymouth
New Plymouth
5 years
3 years
Residence of Mrs. Appleyard, New Plymouth 14/6873 28 March 1914 Burton
No 24
Date of Notice 28 March 1914
  Groom Bride
Names of Parties Charles David Arnold Sophie Isabella Ruoden
BDM Match (98%) Charles David Arnold Sophie Isabella Rusden
  πŸ’ 1914/3427
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 3 years
Marriage Place Residence of Mrs. Appleyard, New Plymouth
Folio 14/6873
Consent
Date of Certificate 28 March 1914
Officiating Minister Burton
25 28 March 1914 Walter Albert Gwillim
Elizabeth Jane Allen
Walter Albert Gwillim
Elizabeth Jane Allen
πŸ’ 1914/6870
Bachelor
Widow
Waterside Worker
Home Duties
30
29
New Plymouth
New Plymouth
5 years
29 years
Residence of Mrs. Waldock, New Plymouth 14/678 28 March 1914 J. Roseveare
No 25
Date of Notice 28 March 1914
  Groom Bride
Names of Parties Walter Albert Gwillim Elizabeth Jane Allen
  πŸ’ 1914/6870
Condition Bachelor Widow
Profession Waterside Worker Home Duties
Age 30 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 29 years
Marriage Place Residence of Mrs. Waldock, New Plymouth
Folio 14/678
Consent
Date of Certificate 28 March 1914
Officiating Minister J. Roseveare
26 30 March 1914 Josiah Herbert Kelly
Mary Isabel Potts
Josiah Herbert Kelly
Mary Isabel Potts
πŸ’ 1914/927
Bachelor
Spinster
Farmer
School Teacher
33
32
New Plymouth
New Plymouth
3 days
32 years
Anglican Church, Bell Block, New Plymouth 14/4594 30 March 1914 Robson
No 26
Date of Notice 30 March 1914
  Groom Bride
Names of Parties Josiah Herbert Kelly Mary Isabel Potts
  πŸ’ 1914/927
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 33 32
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 32 years
Marriage Place Anglican Church, Bell Block, New Plymouth
Folio 14/4594
Consent
Date of Certificate 30 March 1914
Officiating Minister Robson

Page 985

District of New Plymouth Quarter ending 30 June 1914 Registrar J. H. 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
27 6 April 1914 Henry Andrew Clifton
Mary Margaret Flower
Henry Andrew Clifton
Mary Margaret Flower
πŸ’ 1914/8578
Bachelor
Spinster
Labourer
Home Duties
27
27
New Plymouth
Ohato
4 days
7 years
Residence of R. H. Flower, Oxford Road, Ohato, N.Z. 2347 8 April 1914 Gaisley
No 27
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Henry Andrew Clifton Mary Margaret Flower
  πŸ’ 1914/8578
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 27 27
Dwelling Place New Plymouth Ohato
Length of Residence 4 days 7 years
Marriage Place Residence of R. H. Flower, Oxford Road, Ohato, N.Z.
Folio 2347
Consent
Date of Certificate 8 April 1914
Officiating Minister Gaisley
28 7 April 1914 Arthur Henry Elmes
Elizabeth Nesbitt Mander
Arthur Henry Elmes
Elizabeth Nesbitt Mander
πŸ’ 1914/3425
Bachelor
Spinster
Engine Man
Shop Assistant
30
26
New Plymouth
New Plymouth
4 days
15 years
Whitely Memorial Church 6872 9 April 1914 Burton
No 28
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Arthur Henry Elmes Elizabeth Nesbitt Mander
  πŸ’ 1914/3425
Condition Bachelor Spinster
Profession Engine Man Shop Assistant
Age 30 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 15 years
Marriage Place Whitely Memorial Church
Folio 6872
Consent
Date of Certificate 9 April 1914
Officiating Minister Burton
29 7 April 1914 George Lawrence Mannus
Rose Annie Clarkson
George Lawrence Manners
Rose Annie Clarkson
πŸ’ 1914/8579
Bachelor
Spinster
Master Tailor
Shop Assistant
24
22
New Plymouth
New Plymouth
18 months
12 months
Methodist Church 2349 9 April 1914 Peat
No 29
Date of Notice 7 April 1914
  Groom Bride
Names of Parties George Lawrence Mannus Rose Annie Clarkson
BDM Match (96%) George Lawrence Manners Rose Annie Clarkson
  πŸ’ 1914/8579
Condition Bachelor Spinster
Profession Master Tailor Shop Assistant
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 18 months 12 months
Marriage Place Methodist Church
Folio 2349
Consent
Date of Certificate 9 April 1914
Officiating Minister Peat
30 11 April 1914 Arthur Bertrand Bullot
Bertha Miller
Arthur Bertrand Bullot
Bertha Miller
πŸ’ 1914/8993
Bachelor
Spinster
Hairdresser
Home Duties
31
27
New Plymouth
Kaimata, Inglewood
31 years
3 months
Roman Catholic Church, Kaimata 4063 11 April 1914 Dean McKenna
No 30
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Arthur Bertrand Bullot Bertha Miller
  πŸ’ 1914/8993
Condition Bachelor Spinster
Profession Hairdresser Home Duties
Age 31 27
Dwelling Place New Plymouth Kaimata, Inglewood
Length of Residence 31 years 3 months
Marriage Place Roman Catholic Church, Kaimata
Folio 4063
Consent
Date of Certificate 11 April 1914
Officiating Minister Dean McKenna
31 11 April 1914 John Hatcher
Alice Eliza Richards
John Hatcher
Alice Eliza Richards
πŸ’ 1914/8581
Bachelor
Spinster
Labourer
Home Duties
33
24
New Plymouth
New Plymouth
3 days
14 years
Residence of Mrs J. Rielands 2350 13 April 1914 Roseveare
No 31
Date of Notice 11 April 1914
  Groom Bride
Names of Parties John Hatcher Alice Eliza Richards
  πŸ’ 1914/8581
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 33 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 14 years
Marriage Place Residence of Mrs J. Rielands
Folio 2350
Consent
Date of Certificate 13 April 1914
Officiating Minister Roseveare
32 11 April 1914 Hylton Musgrave Campbell Briscoe
Kathleen McAllen
Hylton Musgrave Campbell Brisco
Kathleen McAllum
πŸ’ 1914/5988
Bachelor
Spinster
Farmer
Home Duties
27
20
New Plymouth
New Plymouth
4 days
8 months
St. Mary's Anglican Church 3548 W. H. McAllen, father 11 April 1914 A. H. Colvile
No 32
Date of Notice 11 April 1914
  Groom Bride
Names of Parties Hylton Musgrave Campbell Briscoe Kathleen McAllen
BDM Match (92%) Hylton Musgrave Campbell Brisco Kathleen McAllum
  πŸ’ 1914/5988
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 27 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 8 months
Marriage Place St. Mary's Anglican Church
Folio 3548
Consent W. H. McAllen, father
Date of Certificate 11 April 1914
Officiating Minister A. H. Colvile
33 15 April 1914 Gerald Vaughan Coome
Flora Jane Simison
Gerald Vaughan Cooke
Flora Jane Simson
πŸ’ 1914/5989
Bachelor
Spinster
Photographer
Home Duties
31
25
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church 3549 15 April 1914 A. H. Colvile
No 33
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Gerald Vaughan Coome Flora Jane Simison
BDM Match (95%) Gerald Vaughan Cooke Flora Jane Simson
  πŸ’ 1914/5989
Condition Bachelor Spinster
Profession Photographer Home Duties
Age 31 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church
Folio 3549
Consent
Date of Certificate 15 April 1914
Officiating Minister A. H. Colvile
34 23 April 1914 Otto Duncan
Sarah Jane Uncles
William George Otto Duncan
Sarah Jane Uncles
πŸ’ 1914/8582
Bachelor
Spinster
Shepherd
Home Duties
22
29
New Plymouth
New Plymouth
2 weeks
1 week
Registrar's Office 2351 23 April 1914 Medley, Registrar
No 34
Date of Notice 23 April 1914
  Groom Bride
Names of Parties Otto Duncan Sarah Jane Uncles
BDM Match (71%) William George Otto Duncan Sarah Jane Uncles
  πŸ’ 1914/8582
Condition Bachelor Spinster
Profession Shepherd Home Duties
Age 22 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 1 week
Marriage Place Registrar's Office
Folio 2351
Consent
Date of Certificate 23 April 1914
Officiating Minister Medley, Registrar
34 5 May 1914 William Wallace
Rosamond Gertrude Woodford
William Wallace
Rosamond Gertrude Woodford
πŸ’ 1914/5990
Widower
Spinster
Farmer
Home Duties
62
40
New Plymouth
New Plymouth
3 days
3 days
St. Mary's Anglican Church 3550 5 May 1914 J. G. Evans
No 34
Date of Notice 5 May 1914
  Groom Bride
Names of Parties William Wallace Rosamond Gertrude Woodford
  πŸ’ 1914/5990
Condition Widower Spinster
Profession Farmer Home Duties
Age 62 40
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Mary's Anglican Church
Folio 3550
Consent
Date of Certificate 5 May 1914
Officiating Minister J. G. Evans
35 27 April 1914 Arthur Edward McEwen
Annie May Loesch
Arthur Edward McEwen
Annie May Loesch
πŸ’ 1914/8590
Bachelor
Spinster
Coach Builder
Draper's Assistant
32
20
New Plymouth
New Plymouth
20 years
10 years
Residence of Thomas McEwen, Carrington Road, New Plymouth 2352 Emily Loesch, mother 27 April 1914 J. Roseveare
No 35
Date of Notice 27 April 1914
  Groom Bride
Names of Parties Arthur Edward McEwen Annie May Loesch
  πŸ’ 1914/8590
Condition Bachelor Spinster
Profession Coach Builder Draper's Assistant
Age 32 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 10 years
Marriage Place Residence of Thomas McEwen, Carrington Road, New Plymouth
Folio 2352
Consent Emily Loesch, mother
Date of Certificate 27 April 1914
Officiating Minister J. Roseveare
36 2 May 1914 Joseph Meagher
Alice Kinsella
Joseph Meagher
Alice Kensella
πŸ’ 1914/8601
Bachelor
Spinster
Prison Warder
Employee, Boot Factory
34
21
New Plymouth
New Plymouth
1 1/2 years
21 years
St. Joseph's R. C. Church 2353 2 May 1914 Dean McKenna
No 36
Date of Notice 2 May 1914
  Groom Bride
Names of Parties Joseph Meagher Alice Kinsella
BDM Match (96%) Joseph Meagher Alice Kensella
  πŸ’ 1914/8601
Condition Bachelor Spinster
Profession Prison Warder Employee, Boot Factory
Age 34 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 1/2 years 21 years
Marriage Place St. Joseph's R. C. Church
Folio 2353
Consent
Date of Certificate 2 May 1914
Officiating Minister Dean McKenna
38 9 May 1914 Walter Jason Yapp
Elsie Marion Butter
Walter Jason Tapp
Elsie Marion Butler
πŸ’ 1914/3426
Bachelor
Spinster
Fruiterer
Home Duties
27
26
Auckland
New Plymouth
1 1/2 years
10 years
Residence of W. Butler, Devon Street, New Plymouth 6872 9 May 1914 Chappell
No 38
Date of Notice 9 May 1914
  Groom Bride
Names of Parties Walter Jason Yapp Elsie Marion Butter
BDM Match (94%) Walter Jason Tapp Elsie Marion Butler
  πŸ’ 1914/3426
Condition Bachelor Spinster
Profession Fruiterer Home Duties
Age 27 26
Dwelling Place Auckland New Plymouth
Length of Residence 1 1/2 years 10 years
Marriage Place Residence of W. Butler, Devon Street, New Plymouth
Folio 6872
Consent
Date of Certificate 9 May 1914
Officiating Minister Chappell
39 11 May 1914 Bertram Henry Chance
Phoebe Fenwick Wallace
Bertram Henry Chaney
Phoebe Fenwick McAllum
πŸ’ 1914/5991
Bachelor
Spinster
Dentist
Home Duties
30
30
New Plymouth
New Plymouth
6 years
30 years
St. Mary's Anglican Church 3551 11 May 1914 F. G. Evans
No 39
Date of Notice 11 May 1914
  Groom Bride
Names of Parties Bertram Henry Chance Phoebe Fenwick Wallace
BDM Match (81%) Bertram Henry Chaney Phoebe Fenwick McAllum
  πŸ’ 1914/5991
Condition Bachelor Spinster
Profession Dentist Home Duties
Age 30 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 30 years
Marriage Place St. Mary's Anglican Church
Folio 3551
Consent
Date of Certificate 11 May 1914
Officiating Minister F. G. Evans
40 12 May 1914 John McGregor Scott
Florence Edith Evans
John McGregor Scott
Florence Edith Evans
πŸ’ 1914/6147
Bachelor
Spinster
Practitioner
Home Duties
28
25
Oamaru
New Plymouth
5 months
15 years
St. Mary's Anglican Church 3560 12 May 1914 F. G. Evans
No 40
Date of Notice 12 May 1914
  Groom Bride
Names of Parties John McGregor Scott Florence Edith Evans
  πŸ’ 1914/6147
Condition Bachelor Spinster
Profession Practitioner Home Duties
Age 28 25
Dwelling Place Oamaru New Plymouth
Length of Residence 5 months 15 years
Marriage Place St. Mary's Anglican Church
Folio 3560
Consent
Date of Certificate 12 May 1914
Officiating Minister F. G. Evans
41 18 May 1914 George Henry Smith
Ida Copestake
George Henry Smith
Ida Copestake
πŸ’ 1914/6123
Bachelor
Spinster
Farmer
Home Duties
21
23
New Plymouth
Tarurutangi, N.Z.
3 days
5 months
St. Mary's Anglican Church 3552 18 May 1914 A. H. Colvile
No 41
Date of Notice 18 May 1914
  Groom Bride
Names of Parties George Henry Smith Ida Copestake
  πŸ’ 1914/6123
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 23
Dwelling Place New Plymouth Tarurutangi, N.Z.
Length of Residence 3 days 5 months
Marriage Place St. Mary's Anglican Church
Folio 3552
Consent
Date of Certificate 18 May 1914
Officiating Minister A. H. Colvile
42 23 May 1914 Archie Victor Heap
May Ethel Garfield Mawson
Archie Victor McKoy
May Ethel Garfield Mawson
πŸ’ 1914/8608
Bachelor
Spinster
Labourer
Domestic Servant
24
21
New Plymouth
New Plymouth
3 years
2 years
Presbyterian Manse 2354 23 May 1914 J. Roseveare
No 42
Date of Notice 23 May 1914
  Groom Bride
Names of Parties Archie Victor Heap May Ethel Garfield Mawson
BDM Match (87%) Archie Victor McKoy May Ethel Garfield Mawson
  πŸ’ 1914/8608
Condition Bachelor Spinster
Profession Labourer Domestic Servant
Age 24 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 2 years
Marriage Place Presbyterian Manse
Folio 2354
Consent
Date of Certificate 23 May 1914
Officiating Minister J. Roseveare

Page 986

District of New Plymouth Quarter ending 30 June 1914 Registrar John H. 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
43 30 May 1914 Hugh Alexander Milligan
Hilda Jane Felton Radford
Hugh Alexander Milligan
Hilda Jane Fitton Radford
πŸ’ 1914/6141
Bachelor
Spinster
Musician
Home Duties
35
33
New Plymouth
New Plymouth
2Β½ years
2Β½ years
St Mary's Anglican Church 3554 30 May 1914 Colvile.
No 43
Date of Notice 30 May 1914
  Groom Bride
Names of Parties Hugh Alexander Milligan Hilda Jane Felton Radford
BDM Match (96%) Hugh Alexander Milligan Hilda Jane Fitton Radford
  πŸ’ 1914/6141
Condition Bachelor Spinster
Profession Musician Home Duties
Age 35 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 2Β½ years 2Β½ years
Marriage Place St Mary's Anglican Church
Folio 3554
Consent
Date of Certificate 30 May 1914
Officiating Minister Colvile.
44 1 June 1914 Robert Burrows
Rhoda Johanna Cooper
Robert Burrows
Rhoda Johanna Cooper
πŸ’ 1914/8609
Widower
Spinster
Butcher
Home Duties
39
31
Egmont Village
New Plymouth
9 years
2 months
Registrar's Office 2355 1 June 1914 Medley Registrar.
No 44
Date of Notice 1 June 1914
  Groom Bride
Names of Parties Robert Burrows Rhoda Johanna Cooper
  πŸ’ 1914/8609
Condition Widower Spinster
Profession Butcher Home Duties
Age 39 31
Dwelling Place Egmont Village New Plymouth
Length of Residence 9 years 2 months
Marriage Place Registrar's Office
Folio 2355
Consent
Date of Certificate 1 June 1914
Officiating Minister Medley Registrar.
45 6 June 1914 Wilfred Llewellyn Wagstaff
Dorice Burt Mills
Wilfred Llewllyn Wagstaff
Dorice Burt Mills
πŸ’ 1914/6142
Bachelor
Spinster
School Teacher
Home Duties
23
24
New Plymouth
New Plymouth
3 years
24 years
St Mary's Anglican Church, New Plymouth 3355 6 June 1914 Colvile.
No 45
Date of Notice 6 June 1914
  Groom Bride
Names of Parties Wilfred Llewellyn Wagstaff Dorice Burt Mills
BDM Match (98%) Wilfred Llewllyn Wagstaff Dorice Burt Mills
  πŸ’ 1914/6142
Condition Bachelor Spinster
Profession School Teacher Home Duties
Age 23 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 24 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 3355
Consent
Date of Certificate 6 June 1914
Officiating Minister Colvile.
46 8 June 1914 John Ernest Brooks
May Ethel Dewhirst
John Ernest Brooks
May Ethel Divehall
πŸ’ 1914/8610
Bachelor
Spinster
Telegraph Linesman
Domestic Servant
36
22
New Plymouth
New Plymouth
10 months
3 years
Registrar's Office, New Plymouth 2356 8 June 1914 Medley Registrar.
No 46
Date of Notice 8 June 1914
  Groom Bride
Names of Parties John Ernest Brooks May Ethel Dewhirst
BDM Match (81%) John Ernest Brooks May Ethel Divehall
  πŸ’ 1914/8610
Condition Bachelor Spinster
Profession Telegraph Linesman Domestic Servant
Age 36 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 months 3 years
Marriage Place Registrar's Office, New Plymouth
Folio 2356
Consent
Date of Certificate 8 June 1914
Officiating Minister Medley Registrar.
47 8 June 1914 Herman Charles Edward Nippert
Lilian Appleton Sharrock
Herman Charles Edward Nippert
Lillian Appleton Sharrock
πŸ’ 1914/9258
Bachelor
Spinster
Painter
Home Duties
23
16
New Plymouth
New Plymouth
10 years
3 years
St Joseph's R.C. Church 4307 Roger Sharrock, Father 8 June 1914 McKenna.
No 47
Date of Notice 8 June 1914
  Groom Bride
Names of Parties Herman Charles Edward Nippert Lilian Appleton Sharrock
BDM Match (98%) Herman Charles Edward Nippert Lillian Appleton Sharrock
  πŸ’ 1914/9258
Condition Bachelor Spinster
Profession Painter Home Duties
Age 23 16
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 3 years
Marriage Place St Joseph's R.C. Church
Folio 4307
Consent Roger Sharrock, Father
Date of Certificate 8 June 1914
Officiating Minister McKenna.
48 9 June 1914 William McKenna
Bridget Manning
William McKenna
Bridget Manning
πŸ’ 1914/9259
Bachelor
Spinster
Store Assistant
Domestic Servant
31
23
New Plymouth
New Plymouth
4 days
3 years
St Joseph's R.C. Church 4308 10 June 1914 Kehoe.
No 48
Date of Notice 9 June 1914
  Groom Bride
Names of Parties William McKenna Bridget Manning
  πŸ’ 1914/9259
Condition Bachelor Spinster
Profession Store Assistant Domestic Servant
Age 31 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 3 years
Marriage Place St Joseph's R.C. Church
Folio 4308
Consent
Date of Certificate 10 June 1914
Officiating Minister Kehoe.
49 10 June 1914 George Dewdney
Ida Pearl Penwarden
George Dewdney
Ida Pearl Penwarden
πŸ’ 1914/3424
Bachelor
Spinster
Chauffeur
Home Duties
30
22
New Plymouth
New Plymouth
3 days
1 year
Whiteley Memorial Church 6870 10 June 1914 Chappell.
No 49
Date of Notice 10 June 1914
  Groom Bride
Names of Parties George Dewdney Ida Pearl Penwarden
  πŸ’ 1914/3424
Condition Bachelor Spinster
Profession Chauffeur Home Duties
Age 30 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 1 year
Marriage Place Whiteley Memorial Church
Folio 6870
Consent
Date of Certificate 10 June 1914
Officiating Minister Chappell.
50 13 June 1914 Patrick Carey
Teresa Bridget Murphy
Patrick Carey
Teresa Bridget Murphy
πŸ’ 1914/2917
Bachelor
Spinster
Farmer
Home Duties
29
26
Okato
Warea
24 years
13 years
Pungarehu R.C. Church 6769 13 June 1914 Harnett.
No 50
Date of Notice 13 June 1914
  Groom Bride
Names of Parties Patrick Carey Teresa Bridget Murphy
  πŸ’ 1914/2917
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 29 26
Dwelling Place Okato Warea
Length of Residence 24 years 13 years
Marriage Place Pungarehu R.C. Church
Folio 6769
Consent
Date of Certificate 13 June 1914
Officiating Minister Harnett.
51 13 June 1914 Norman Oliver Andrews
Ruby Emeline Vincent
Norman Oliver Andrews
Ruby Emmeline Vincent
πŸ’ 1914/899
Bachelor
Spinster
Motor Driver
Home Duties
30
23
Okato
Okato
30 years
6 years
St Paul's Anglican Church 4641 13 June 1914 Addenbrooke.
No 51
Date of Notice 13 June 1914
  Groom Bride
Names of Parties Norman Oliver Andrews Ruby Emeline Vincent
BDM Match (98%) Norman Oliver Andrews Ruby Emmeline Vincent
  πŸ’ 1914/899
Condition Bachelor Spinster
Profession Motor Driver Home Duties
Age 30 23
Dwelling Place Okato Okato
Length of Residence 30 years 6 years
Marriage Place St Paul's Anglican Church
Folio 4641
Consent
Date of Certificate 13 June 1914
Officiating Minister Addenbrooke.
52 16 June 1914 Perth Drummond Reay Mackay
Sylvia Frances Bayly
Bachelor
Spinster
Merchant's Agent
Home Duties
31
19
New Plymouth
New Plymouth
3 days
17 years
St Mary's Anglican Church 3556 Walter Bayly, Father 17 June 1914 Colvile.
No 52
Date of Notice 16 June 1914
  Groom Bride
Names of Parties Perth Drummond Reay Mackay Sylvia Frances Bayly
Condition Bachelor Spinster
Profession Merchant's Agent Home Duties
Age 31 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 17 years
Marriage Place St Mary's Anglican Church
Folio 3556
Consent Walter Bayly, Father
Date of Certificate 17 June 1914
Officiating Minister Colvile.
53 19 June 1914 William Gilbert Douglas
Freda May Perry
William Gilbert Douglas
Freda May Perry
πŸ’ 1914/6144
Bachelor
Spinster
Warehouseman
Home Duties
24
26
New Plymouth
New Plymouth
4 years
26 years
St Mary's Anglican Church 3557 19 June 1914 Colvile.
No 53
Date of Notice 19 June 1914
  Groom Bride
Names of Parties William Gilbert Douglas Freda May Perry
  πŸ’ 1914/6144
Condition Bachelor Spinster
Profession Warehouseman Home Duties
Age 24 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 years 26 years
Marriage Place St Mary's Anglican Church
Folio 3557
Consent
Date of Certificate 19 June 1914
Officiating Minister Colvile.
54 20 June 1914 William Cecil Stanley
Alice Maud Hayden
William Cecil Stanley
Alice Maud Hayden
πŸ’ 1914/6146
Bachelor
Spinster
Farmer
Home Duties
28
34
Egmont Road
New Plymouth
28 years
4 years
St Mary's Anglican Church 3559 20 June 1914 Colvile.
No 54
Date of Notice 20 June 1914
  Groom Bride
Names of Parties William Cecil Stanley Alice Maud Hayden
  πŸ’ 1914/6146
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 34
Dwelling Place Egmont Road New Plymouth
Length of Residence 28 years 4 years
Marriage Place St Mary's Anglican Church
Folio 3559
Consent
Date of Certificate 20 June 1914
Officiating Minister Colvile.
55 20 June 1914 Ernest Drown
Minnie Amelia Martin
Ernest Dixon
Minnie Amelia Martin
πŸ’ 1914/8612
Bachelor
Spinster
Farmer
Home Duties
31
26
Upland Road
Upland Road
3 years
26 years
Residence of John Martin, Upland Road, Oaraname 2358 20 June 1914 Olds.
No 55
Date of Notice 20 June 1914
  Groom Bride
Names of Parties Ernest Drown Minnie Amelia Martin
BDM Match (88%) Ernest Dixon Minnie Amelia Martin
  πŸ’ 1914/8612
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 31 26
Dwelling Place Upland Road Upland Road
Length of Residence 3 years 26 years
Marriage Place Residence of John Martin, Upland Road, Oaraname
Folio 2358
Consent
Date of Certificate 20 June 1914
Officiating Minister Olds.
56 20 June 1914 Allan Herbert George Marsh
Violet Alice Martin
Allan Herbert George Marsh
Violet Alice Martin
πŸ’ 1914/8611
Bachelor
Spinster
Farmer
Home Duties
26
22
Egmont Road
Tarurutangi
26 years
22 years
Residence of John Martin, Upland Road 2357 20 June 1914 Olds.
No 56
Date of Notice 20 June 1914
  Groom Bride
Names of Parties Allan Herbert George Marsh Violet Alice Martin
  πŸ’ 1914/8611
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 22
Dwelling Place Egmont Road Tarurutangi
Length of Residence 26 years 22 years
Marriage Place Residence of John Martin, Upland Road
Folio 2357
Consent
Date of Certificate 20 June 1914
Officiating Minister Olds.
57 23 June 1914 Fred Pennington
Lillian Maud Gilbert
Fred Pennington
Lilian Maud Gilbert
πŸ’ 1914/6145
Bachelor
Spinster
Farmer
Home Duties
28
26
New Plymouth
New Plymouth
3 days
6 years
St Mary's Anglican Church 3558 23 June 1914 Colvile.
No 57
Date of Notice 23 June 1914
  Groom Bride
Names of Parties Fred Pennington Lillian Maud Gilbert
BDM Match (98%) Fred Pennington Lilian Maud Gilbert
  πŸ’ 1914/6145
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 28 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 years
Marriage Place St Mary's Anglican Church
Folio 3558
Consent
Date of Certificate 23 June 1914
Officiating Minister Colvile.

Page 987

District of New Plymouth Quarter ending 30 June 1914 Registrar John T. 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
58 24 June 1914 Harold Cochran Alexander
Winifred Elizabeth Evans
Harold Cochran Alexander
Winnifred Elizabeth Evans
πŸ’ 1914/6134
Bachelor
Spinster
Bank Accountant
Home Duties
30
24
New Plymouth
New Plymouth
3 days
3 months
St. Mary's Anglican Church 3553 24 June 1914 A. H. Colvile
No 58
Date of Notice 24 June 1914
  Groom Bride
Names of Parties Harold Cochran Alexander Winifred Elizabeth Evans
BDM Match (98%) Harold Cochran Alexander Winnifred Elizabeth Evans
  πŸ’ 1914/6134
Condition Bachelor Spinster
Profession Bank Accountant Home Duties
Age 30 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 months
Marriage Place St. Mary's Anglican Church
Folio 3553
Consent
Date of Certificate 24 June 1914
Officiating Minister A. H. Colvile
59 24 June 1914 Percy William Roberts
Hilda Kathleen Sharrock
Percy William Roberts
Hilda Kathleen Mary Sharrock
πŸ’ 1914/9260
Bachelor
Spinster
Decorator
Home Duties
27
18
New Plymouth
New Plymouth
25 years
3 years
St. Joseph's Roman Catholic Church, New Plymouth 4309 Roger Sharrock, father 24 June 1914 W. Kenna
No 59
Date of Notice 24 June 1914
  Groom Bride
Names of Parties Percy William Roberts Hilda Kathleen Sharrock
BDM Match (91%) Percy William Roberts Hilda Kathleen Mary Sharrock
  πŸ’ 1914/9260
Condition Bachelor Spinster
Profession Decorator Home Duties
Age 27 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 3 years
Marriage Place St. Joseph's Roman Catholic Church, New Plymouth
Folio 4309
Consent Roger Sharrock, father
Date of Certificate 24 June 1914
Officiating Minister W. Kenna
60 26 June 1914 Walter Joseph Hibberd
Mary O'Sullivan
Walter Joseph Hibberd
Mary O'Sullivan
πŸ’ 1914/2919
Bachelor
Spinster
Factory Manager
Home Duties
30
23
Okato
Okato
10 years
22 years
St. Patrick's R.C. Church, Okato 6770 26 June 1914 Harnett
No 60
Date of Notice 26 June 1914
  Groom Bride
Names of Parties Walter Joseph Hibberd Mary O'Sullivan
  πŸ’ 1914/2919
Condition Bachelor Spinster
Profession Factory Manager Home Duties
Age 30 23
Dwelling Place Okato Okato
Length of Residence 10 years 22 years
Marriage Place St. Patrick's R.C. Church, Okato
Folio 6770
Consent
Date of Certificate 26 June 1914
Officiating Minister Harnett

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

Page 990

District of New Plymouth Quarter ending 30 September 1914 Registrar John H. 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
94 24 August 1914 Alfred Charles Woodhead
Hannah Margaret Dutton
Alfred Charles Woodhead
Hannah Margaret Dutton
πŸ’ 1914/1666
Bachelor
Spinster
Engineer
Home Duties
29
28
New Plymouth
New Plymouth
3 days
5 days
Whiteley Memorial Church 5336 24 August 1914 Olds
No 94
Date of Notice 24 August 1914
  Groom Bride
Names of Parties Alfred Charles Woodhead Hannah Margaret Dutton
  πŸ’ 1914/1666
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 29 28
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 days
Marriage Place Whiteley Memorial Church
Folio 5336
Consent
Date of Certificate 24 August 1914
Officiating Minister Olds
95 25 August 1914 Montague James
Annie Armstrong
Bachelor
Spinster
Clerk
Home Duties
25
35
New Plymouth
New Plymouth
12 years
22 years
St. John's Anglican Church 6905 25 August 1914 Evans
No 95
Date of Notice 25 August 1914
  Groom Bride
Names of Parties Montague James Annie Armstrong
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 25 35
Dwelling Place New Plymouth New Plymouth
Length of Residence 12 years 22 years
Marriage Place St. John's Anglican Church
Folio 6905
Consent
Date of Certificate 25 August 1914
Officiating Minister Evans
96 25 August 1914 Robert Godfrey Russell
Elsie Annie Hare
Robert Godfrey Russell
Elsie Annie Hare
πŸ’ 1914/1687
Bachelor
Spinster
Builder
Home Duties
29
28
Omata, W.C.
Omata, W.C.
3 days
2 years
St. Mary's Anglican Church 5333 25 August 1914 Colvile
No 96
Date of Notice 25 August 1914
  Groom Bride
Names of Parties Robert Godfrey Russell Elsie Annie Hare
  πŸ’ 1914/1687
Condition Bachelor Spinster
Profession Builder Home Duties
Age 29 28
Dwelling Place Omata, W.C. Omata, W.C.
Length of Residence 3 days 2 years
Marriage Place St. Mary's Anglican Church
Folio 5333
Consent
Date of Certificate 25 August 1914
Officiating Minister Colvile
97 26 August 1914 Cecil Ernest Jordan
Blanche Olive Hampton
Cecil Ernest Jordan
Blanche Olive Rampton
πŸ’ 1914/1686
Bachelor
Spinster
Road Foreman
Servant
30
29
Bell Block, W.C.
New Plymouth
8 months
2 years
St. Mary's Anglican Church 5332 26 August 1914 Colvile
No 97
Date of Notice 26 August 1914
  Groom Bride
Names of Parties Cecil Ernest Jordan Blanche Olive Hampton
BDM Match (98%) Cecil Ernest Jordan Blanche Olive Rampton
  πŸ’ 1914/1686
Condition Bachelor Spinster
Profession Road Foreman Servant
Age 30 29
Dwelling Place Bell Block, W.C. New Plymouth
Length of Residence 8 months 2 years
Marriage Place St. Mary's Anglican Church
Folio 5332
Consent
Date of Certificate 26 August 1914
Officiating Minister Colvile
98 1 September 1914 Lewis Gerald Greenway
Grace Rochford
Lewis Gerald Greenway
Jane Rochford
πŸ’ 1914/1675
Bachelor
Widow
Farmer
Home Duties
29
29
Hillsborough, W.C.
New Plymouth
29 years
3 years
Registrar's Office 5327 1 September 1914 Medley, Registrar
No 98
Date of Notice 1 September 1914
  Groom Bride
Names of Parties Lewis Gerald Greenway Grace Rochford
BDM Match (89%) Lewis Gerald Greenway Jane Rochford
  πŸ’ 1914/1675
Condition Bachelor Widow
Profession Farmer Home Duties
Age 29 29
Dwelling Place Hillsborough, W.C. New Plymouth
Length of Residence 29 years 3 years
Marriage Place Registrar's Office
Folio 5327
Consent
Date of Certificate 1 September 1914
Officiating Minister Medley, Registrar
99 2 September 1914 Francis Stevens
Mabel Mills
Francis Stevens
Mabel Mills
πŸ’ 1914/1682
Bachelor
Spinster
Driver
Home Duties
29
18
New Plymouth
New Plymouth
2 weeks
18 years
St. Mary's Anglican Church 5328 William Mills, father 2 September 1914 Medley, Registrar
No 99
Date of Notice 2 September 1914
  Groom Bride
Names of Parties Francis Stevens Mabel Mills
  πŸ’ 1914/1682
Condition Bachelor Spinster
Profession Driver Home Duties
Age 29 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 weeks 18 years
Marriage Place St. Mary's Anglican Church
Folio 5328
Consent William Mills, father
Date of Certificate 2 September 1914
Officiating Minister Medley, Registrar
100 4 September 1914 Guy Edward Hooke
Olive Myrtle Farmer
Guy Edward Hooke
Olive Myrtle Tanner
πŸ’ 1914/3129
Bachelor
Spinster
Butcher
Home Duties
25
19
New Plymouth
New Plymouth
22 years
19 years
St. Mary's Anglican Church 6907 Frederick Farmer, father 4 September 1914 Kempthorne
No 100
Date of Notice 4 September 1914
  Groom Bride
Names of Parties Guy Edward Hooke Olive Myrtle Farmer
BDM Match (92%) Guy Edward Hooke Olive Myrtle Tanner
  πŸ’ 1914/3129
Condition Bachelor Spinster
Profession Butcher Home Duties
Age 25 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 years 19 years
Marriage Place St. Mary's Anglican Church
Folio 6907
Consent Frederick Farmer, father
Date of Certificate 4 September 1914
Officiating Minister Kempthorne
101 4 September 1914 William Cockeram
Elsie Maude Blanchard
William Cochran
Elsie Maude Blanchard
πŸ’ 1914/1685
Bachelor
Spinster
Farmer
Home Duties
32
25
New Plymouth
New Plymouth
3 days
5 years
St. Mary's Anglican Church 5331 8 September 1914 Evans
No 101
Date of Notice 4 September 1914
  Groom Bride
Names of Parties William Cockeram Elsie Maude Blanchard
BDM Match (91%) William Cochran Elsie Maude Blanchard
  πŸ’ 1914/1685
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 32 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 5 years
Marriage Place St. Mary's Anglican Church
Folio 5331
Consent
Date of Certificate 8 September 1914
Officiating Minister Evans
102 8 September 1914 Leonard White Veale
Elsie Cecilia Morris
Leonard White Veale
Elsie Cecelia Morris
πŸ’ 1914/1684
Bachelor
Spinster
Engineer
Home Duties
30
24
New Plymouth
New Plymouth
3 days
3 years
St. Mary's Anglican Church 5330 9 September 1914 Evans
No 102
Date of Notice 8 September 1914
  Groom Bride
Names of Parties Leonard White Veale Elsie Cecilia Morris
BDM Match (98%) Leonard White Veale Elsie Cecelia Morris
  πŸ’ 1914/1684
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 30 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 years
Marriage Place St. Mary's Anglican Church
Folio 5330
Consent
Date of Certificate 9 September 1914
Officiating Minister Evans
103 8 September 1914 Percy Old
Jessie Kibby
Percy Old
Jessie Kibby
πŸ’ 1914/3122
Bachelor
Spinster
Telegraphist
Home Duties
22
21
New Plymouth
New Plymouth
14 days
21 years
Fitzroy Anglican Church 6906 8 September 1914 Evans
No 103
Date of Notice 8 September 1914
  Groom Bride
Names of Parties Percy Old Jessie Kibby
  πŸ’ 1914/3122
Condition Bachelor Spinster
Profession Telegraphist Home Duties
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 14 days 21 years
Marriage Place Fitzroy Anglican Church
Folio 6906
Consent
Date of Certificate 8 September 1914
Officiating Minister Evans
104 19 September 1914 Charles Herbert Wilson
Amy Bertha West
Charles Herbert Wilson
Amy Bertha West
πŸ’ 1914/3392
Bachelor
Spinster
Farmer
Home Duties
36
33
New Plymouth
New Plymouth
3 days
20 years
St. Mary's Anglican Church 7297 25 September 1914 Kayll
No 104
Date of Notice 19 September 1914
  Groom Bride
Names of Parties Charles Herbert Wilson Amy Bertha West
  πŸ’ 1914/3392
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 36 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 20 years
Marriage Place St. Mary's Anglican Church
Folio 7297
Consent
Date of Certificate 25 September 1914
Officiating Minister Kayll
105 21 September 1914 William John Crochett
Maude Walker
William John Crockett
Maude Walker
πŸ’ 1914/1668
Bachelor
Spinster
Coach Painter
Home Duties
25
20
New Plymouth
New Plymouth
3 days
4 days
Residence of Mr. J. Crochett 5338 Annie Walker, mother 21 September 1914 Osborne
No 105
Date of Notice 21 September 1914
  Groom Bride
Names of Parties William John Crochett Maude Walker
BDM Match (98%) William John Crockett Maude Walker
  πŸ’ 1914/1668
Condition Bachelor Spinster
Profession Coach Painter Home Duties
Age 25 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 days
Marriage Place Residence of Mr. J. Crochett
Folio 5338
Consent Annie Walker, mother
Date of Certificate 21 September 1914
Officiating Minister Osborne
106 24 September 1914 William Henry Miles
Mary Alexander
William Henry Miles
Mary Alexander
πŸ’ 1914/3082
Bachelor
Spinster
Farmer
Home Duties
54
26
New Plymouth
New Plymouth
3 days
2 months
Residence of Mr. Christian 6881 24 September 1914 Chappell
No 106
Date of Notice 24 September 1914
  Groom Bride
Names of Parties William Henry Miles Mary Alexander
  πŸ’ 1914/3082
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 54 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 months
Marriage Place Residence of Mr. Christian
Folio 6881
Consent
Date of Certificate 24 September 1914
Officiating Minister Chappell
107 28 September 1914 William Ballington Lacey
Eva Maud Jury
William Ballington Lacey
Eva Maud Jury
πŸ’ 1914/1683
Bachelor
Spinster
Motor Garage Proprietor
Home Duties
29
23
New Plymouth
New Plymouth
3 years
23 years
St. Mary's Anglican Church 5329 28 September 1914 Evans
No 107
Date of Notice 28 September 1914
  Groom Bride
Names of Parties William Ballington Lacey Eva Maud Jury
  πŸ’ 1914/1683
Condition Bachelor Spinster
Profession Motor Garage Proprietor Home Duties
Age 29 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 23 years
Marriage Place St. Mary's Anglican Church
Folio 5329
Consent
Date of Certificate 28 September 1914
Officiating Minister Evans
108 29 September 1914 Frank Herbert Rupey
Ella Florence Hill
Frank Herbert Impey
Ella Florence Hill
πŸ’ 1914/3393
Bachelor
Spinster
Coachsmith
Dressmaker
29
29
New Plymouth
New Plymouth
6 months
1 month
St. Mary's Anglican Church 7298 29 September 1914 Kayll
No 108
Date of Notice 29 September 1914
  Groom Bride
Names of Parties Frank Herbert Rupey Ella Florence Hill
BDM Match (95%) Frank Herbert Impey Ella Florence Hill
  πŸ’ 1914/3393
Condition Bachelor Spinster
Profession Coachsmith Dressmaker
Age 29 29
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 months 1 month
Marriage Place St. Mary's Anglican Church
Folio 7298
Consent
Date of Certificate 29 September 1914
Officiating Minister Kayll

Page 991

District of New Plymouth Quarter ending 31 December 1914 Registrar John H.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
92 2 October 1914 William Charles Wallace
Harriet Robina May
William Charles Wallace
Harriet Robina McKay
πŸ’ 1914/3395
Bachelor
Spinster
Gardener
Home Duties
34
24
New Plymouth
New Plymouth
3 days
2 weeks
Presbyterian Manse, N.P. 7300 5 October 1914 Roseveare
No 92
Date of Notice 2 October 1914
  Groom Bride
Names of Parties William Charles Wallace Harriet Robina May
BDM Match (95%) William Charles Wallace Harriet Robina McKay
  πŸ’ 1914/3395
Condition Bachelor Spinster
Profession Gardener Home Duties
Age 34 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 2 weeks
Marriage Place Presbyterian Manse, N.P.
Folio 7300
Consent
Date of Certificate 5 October 1914
Officiating Minister Roseveare
93 13 October 1914 Arthur John Gaylard
Helena Florence Josephine Spender
Arthur John Gaylard
Helena Florence Josephine Flynn
πŸ’ 1914/3394
Bachelor
Spinster
Foreman
Home Duties
24
24
New Plymouth
New Plymouth
21 years
21 years
St. Mary's Anglican Ch. 7299 13 October 1914 Kayle
No 93
Date of Notice 13 October 1914
  Groom Bride
Names of Parties Arthur John Gaylard Helena Florence Josephine Spender
BDM Match (91%) Arthur John Gaylard Helena Florence Josephine Flynn
  πŸ’ 1914/3394
Condition Bachelor Spinster
Profession Foreman Home Duties
Age 24 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 21 years 21 years
Marriage Place St. Mary's Anglican Ch.
Folio 7299
Consent
Date of Certificate 13 October 1914
Officiating Minister Kayle
94 13 October 1914 Ronald Davidson
Mary Gabriel Hart
Ronald Davidson
Mary Gabriel Hart
πŸ’ 1914/3405
Bachelor
Spinster
Assistant
Home Duties
24
22
New Plymouth
New Plymouth
27 years
1Β½ years
Registrar's Office 7286 13 October 1914 Medley
No 94
Date of Notice 13 October 1914
  Groom Bride
Names of Parties Ronald Davidson Mary Gabriel Hart
  πŸ’ 1914/3405
Condition Bachelor Spinster
Profession Assistant Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 27 years 1Β½ years
Marriage Place Registrar's Office
Folio 7286
Consent
Date of Certificate 13 October 1914
Officiating Minister Medley
95 14 October 1914 Arthur Illingworth
Muriel Hood
Arthur Illingworth
Muriel Hood
πŸ’ 1914/3410
Bachelor
Spinster
Farmer
Home Duties
21
30
New Plymouth
New Plymouth
3 days
3 days
Methodist Parsonage 7291 14 October 1914 Chappell
No 95
Date of Notice 14 October 1914
  Groom Bride
Names of Parties Arthur Illingworth Muriel Hood
  πŸ’ 1914/3410
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 21 30
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Methodist Parsonage
Folio 7291
Consent
Date of Certificate 14 October 1914
Officiating Minister Chappell
96 16 October 1914 Stephen Robert Main
Mabel Helen Hill
Stephen Robert Main
Mabel Helen Hill
πŸ’ 1914/3406
Bachelor
Spinster
Labourer
Home Duties
25
26
New Plymouth
New Plymouth
25 years
2 years
Registrar's Office 7287 16 October 1914 Medley
No 96
Date of Notice 16 October 1914
  Groom Bride
Names of Parties Stephen Robert Main Mabel Helen Hill
  πŸ’ 1914/3406
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 25 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 25 years 2 years
Marriage Place Registrar's Office
Folio 7287
Consent
Date of Certificate 16 October 1914
Officiating Minister Medley
97 16 October 1914 D'Arcy Penwarden
Mary Winifred Stephen
D'Arcy Penwarden
Mary Winifred Stephen
πŸ’ 1914/3440
Widower
Spinster
Farmer
School Teacher
36
35
Oamaru
Oamaru
1 week
1 week
St. Mary's Anglican Ch. 7270 16 October 1914 Kayle
No 97
Date of Notice 16 October 1914
  Groom Bride
Names of Parties D'Arcy Penwarden Mary Winifred Stephen
  πŸ’ 1914/3440
Condition Widower Spinster
Profession Farmer School Teacher
Age 36 35
Dwelling Place Oamaru Oamaru
Length of Residence 1 week 1 week
Marriage Place St. Mary's Anglican Ch.
Folio 7270
Consent
Date of Certificate 16 October 1914
Officiating Minister Kayle
98 19 October 1914 Walter Ernest Willis
Elsie May Shaw
Walter Ernest Willis
Elsie May Shaw
πŸ’ 1914/3479
Bachelor
Spinster
Storeman
Home Duties
33
26
Okato
Okato
5 years
26 years
Anglican Church 7383 19 October 1914 Addenbrooke
No 98
Date of Notice 19 October 1914
  Groom Bride
Names of Parties Walter Ernest Willis Elsie May Shaw
  πŸ’ 1914/3479
Condition Bachelor Spinster
Profession Storeman Home Duties
Age 33 26
Dwelling Place Okato Okato
Length of Residence 5 years 26 years
Marriage Place Anglican Church
Folio 7383
Consent
Date of Certificate 19 October 1914
Officiating Minister Addenbrooke
99 27 October 1914 George Savage
Lucy Frances House Davis
George Savage
Lucy Frances Mona Davis
πŸ’ 1914/3407
Bachelor
Spinster
Platelayer
Home Duties
33
22
New Plymouth
New Plymouth
7 days
1 week
Registrar's Office 7288 27 October 1914 Medley
No 99
Date of Notice 27 October 1914
  Groom Bride
Names of Parties George Savage Lucy Frances House Davis
BDM Match (92%) George Savage Lucy Frances Mona Davis
  πŸ’ 1914/3407
Condition Bachelor Spinster
Profession Platelayer Home Duties
Age 33 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 7 days 1 week
Marriage Place Registrar's Office
Folio 7288
Consent
Date of Certificate 27 October 1914
Officiating Minister Medley
100 29 October 1914 James Grew Van de Water
Alice Olive Horton
James Orm Van De Water
Alice Olive Hoskin
πŸ’ 1914/3390
Widower
Spinster
Driller
Home Duties
52
33
New Plymouth
New Plymouth
1Β½ years
14 years
Residence of John Horton 7295 29 October 1914 Osborne
No 100
Date of Notice 29 October 1914
  Groom Bride
Names of Parties James Grew Van de Water Alice Olive Horton
BDM Match (83%) James Orm Van De Water Alice Olive Hoskin
  πŸ’ 1914/3390
Condition Widower Spinster
Profession Driller Home Duties
Age 52 33
Dwelling Place New Plymouth New Plymouth
Length of Residence 1Β½ years 14 years
Marriage Place Residence of John Horton
Folio 7295
Consent
Date of Certificate 29 October 1914
Officiating Minister Osborne
101 4 November 1914 Arthur Gordon Austin
Maud Chiffings
Arthur Gordon Austin
Maud Cheffings
πŸ’ 1914/3408
Bachelor
Spinster
Cabinet Maker
Home Duties
24
24
New Plymouth
Egmont Road
24 years
24 years
Registrar's Office 7289 4 November 1914 Medley
No 101
Date of Notice 4 November 1914
  Groom Bride
Names of Parties Arthur Gordon Austin Maud Chiffings
BDM Match (96%) Arthur Gordon Austin Maud Cheffings
  πŸ’ 1914/3408
Condition Bachelor Spinster
Profession Cabinet Maker Home Duties
Age 24 24
Dwelling Place New Plymouth Egmont Road
Length of Residence 24 years 24 years
Marriage Place Registrar's Office
Folio 7289
Consent
Date of Certificate 4 November 1914
Officiating Minister Medley
102 10 November 1914 Walter Percy Bowyer
Maud Booth Gibbons
Walter Irving Bowyer
Maud Booth Gibbons
πŸ’ 1914/3498
Bachelor
Spinster
Employee
Home Duties
26
20
New Plymouth
Okato
3 days
20 years
Anglican Church 7385 Mary Knott, Guardian 10 November 1914 Addenbrooke
No 102
Date of Notice 10 November 1914
  Groom Bride
Names of Parties Walter Percy Bowyer Maud Booth Gibbons
BDM Match (85%) Walter Irving Bowyer Maud Booth Gibbons
  πŸ’ 1914/3498
Condition Bachelor Spinster
Profession Employee Home Duties
Age 26 20
Dwelling Place New Plymouth Okato
Length of Residence 3 days 20 years
Marriage Place Anglican Church
Folio 7385
Consent Mary Knott, Guardian
Date of Certificate 10 November 1914
Officiating Minister Addenbrooke
103 11 November 1914 William Lee
May Ethel Harvey
William Lee
May Ethel Harvey
πŸ’ 1914/3453
Bachelor
Spinster
Miner
Home Duties
29
21
New Plymouth
New Plymouth
3 days
17 years
Residence of James Harvey 7282 11 November 1914 Chappell
No 103
Date of Notice 11 November 1914
  Groom Bride
Names of Parties William Lee May Ethel Harvey
  πŸ’ 1914/3453
Condition Bachelor Spinster
Profession Miner Home Duties
Age 29 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 17 years
Marriage Place Residence of James Harvey
Folio 7282
Consent
Date of Certificate 11 November 1914
Officiating Minister Chappell
104 14 November 1914 Vincent Bisarich
Matilda Schienwey
Vincent Lisarich
Matilda Schierney
πŸ’ 1914/3411
Bachelor
Spinster
Restaurant Keeper
Home Duties
21
19
New Plymouth
New Plymouth
9 months
17 years
St. Joseph's R.C. Church 7292 Elizabeth Earley, Mother 14 November 1914 Father Moore
No 104
Date of Notice 14 November 1914
  Groom Bride
Names of Parties Vincent Bisarich Matilda Schienwey
BDM Match (91%) Vincent Lisarich Matilda Schierney
  πŸ’ 1914/3411
Condition Bachelor Spinster
Profession Restaurant Keeper Home Duties
Age 21 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 17 years
Marriage Place St. Joseph's R.C. Church
Folio 7292
Consent Elizabeth Earley, Mother
Date of Certificate 14 November 1914
Officiating Minister Father Moore
105 13 November 1914 Arthur Hambley Pearce
Isabella Ford
Arthur Hambley Pearce
Norah Bayly Isabella Ford
πŸ’ 1914/3454
Bachelor
Spinster
Civil Servant
Home Duties
28
26
New Plymouth
New Plymouth
11 months
26 years
Residence of W. Ford 7283 13 November 1914 Chappell
No 105
Date of Notice 13 November 1914
  Groom Bride
Names of Parties Arthur Hambley Pearce Isabella Ford
BDM Match (76%) Arthur Hambley Pearce Norah Bayly Isabella Ford
  πŸ’ 1914/3454
Condition Bachelor Spinster
Profession Civil Servant Home Duties
Age 28 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 11 months 26 years
Marriage Place Residence of W. Ford
Folio 7283
Consent
Date of Certificate 13 November 1914
Officiating Minister Chappell
106 16 November 1914 Sidney Leonard Weller
Kathleen Honor Hall
Sidney Leonard Weller
Kathleen Honor Hall
πŸ’ 1914/3444
Bachelor
Spinster
Engineer
Home Duties
30
29
Wanganui
New Plymouth
10 months
29 years
St. Mary's Anglican Ch. 7274 16 November 1914 Colvile
No 106
Date of Notice 16 November 1914
  Groom Bride
Names of Parties Sidney Leonard Weller Kathleen Honor Hall
  πŸ’ 1914/3444
Condition Bachelor Spinster
Profession Engineer Home Duties
Age 30 29
Dwelling Place Wanganui New Plymouth
Length of Residence 10 months 29 years
Marriage Place St. Mary's Anglican Ch.
Folio 7274
Consent
Date of Certificate 16 November 1914
Officiating Minister Colvile

Page 992

District of New Plymouth Quarter ending 31 December 1914 Registrar John J.S. Midley
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
104 16 November 1914 Charles Edward Christofferson
Amy Maud Bock
Charles Edward Christofferson
Amy Maud Bock
πŸ’ 1914/3389
Bachelor
Spinster
Farmer
Home Duties
44
41
New Plymouth
New Plymouth
3 days
3 days
St. Josephs Roman Catholic 7294 16 November 1914 Moore
No 104
Date of Notice 16 November 1914
  Groom Bride
Names of Parties Charles Edward Christofferson Amy Maud Bock
  πŸ’ 1914/3389
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 44 41
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St. Josephs Roman Catholic
Folio 7294
Consent
Date of Certificate 16 November 1914
Officiating Minister Moore
108 19 November 1914 Benjamin Charles Chilwell
Lois Madeline Fitgherbert
Benjamin Charles Chilwell
Loris Madeline Fitzherbert
πŸ’ 1914/3445
Bachelor
Spinster
Architect
Home Duties
35
23
New Plymouth
New Plymouth
3 days
4 years
St. Marys Anglican Church 7275 18 November 1914 Colvile
No 108
Date of Notice 19 November 1914
  Groom Bride
Names of Parties Benjamin Charles Chilwell Lois Madeline Fitgherbert
BDM Match (96%) Benjamin Charles Chilwell Loris Madeline Fitzherbert
  πŸ’ 1914/3445
Condition Bachelor Spinster
Profession Architect Home Duties
Age 35 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 4 years
Marriage Place St. Marys Anglican Church
Folio 7275
Consent
Date of Certificate 18 November 1914
Officiating Minister Colvile
109 21 November 1914 Robert Edward Nicholson
Lily Anderson
Robert Edward Nicholson
Lily Anderson
πŸ’ 1914/3391
Bachelor
Spinster
Farmer
Home Duties
26
19
Oamaru
New Plymouth
1 year
6 years
St. Andrews Presbyterian Church 7296 James Anderson, father 21 November 1914 Roseveare
No 109
Date of Notice 21 November 1914
  Groom Bride
Names of Parties Robert Edward Nicholson Lily Anderson
  πŸ’ 1914/3391
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 26 19
Dwelling Place Oamaru New Plymouth
Length of Residence 1 year 6 years
Marriage Place St. Andrews Presbyterian Church
Folio 7296
Consent James Anderson, father
Date of Certificate 21 November 1914
Officiating Minister Roseveare
110 23 November 1914 Eric Herbert Penwarden
Florence Mary White
Eric Herbert Penwarden
Florence Mary White
πŸ’ 1914/3452
Bachelor
Spinster
Dairy Factory Manager
Home Duties
25
23
New Plymouth
New Plymouth
20 years
11 years
Whitley Memorial Church 7281 24 November 1914 Olds
No 110
Date of Notice 23 November 1914
  Groom Bride
Names of Parties Eric Herbert Penwarden Florence Mary White
  πŸ’ 1914/3452
Condition Bachelor Spinster
Profession Dairy Factory Manager Home Duties
Age 25 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 11 years
Marriage Place Whitley Memorial Church
Folio 7281
Consent
Date of Certificate 24 November 1914
Officiating Minister Olds
111 26 November 1914 Joseph Wroblewski
Louisa Catherine McLean
Joseph Wrobleuski
Louisa Catherine McLean
πŸ’ 1914/3614
Bachelor
Spinster
Police Constable
Home Duties
24
22
New Plymouth
New Plymouth
9 months
2 months
R.C. Church Pukekohe Auckland 7310 26 November 1914 Father Molloy
No 111
Date of Notice 26 November 1914
  Groom Bride
Names of Parties Joseph Wroblewski Louisa Catherine McLean
BDM Match (97%) Joseph Wrobleuski Louisa Catherine McLean
  πŸ’ 1914/3614
Condition Bachelor Spinster
Profession Police Constable Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 9 months 2 months
Marriage Place R.C. Church Pukekohe Auckland
Folio 7310
Consent
Date of Certificate 26 November 1914
Officiating Minister Father Molloy
112 28 November 1914 John William Isaac Fisher
Grace Annie Smith
John William Isaac Fisher
Grace Annie Smith
πŸ’ 1914/3388
Bachelor
Spinster
Farmer
Home Duties
30
20
Tatarannaha
Tatarannaha
8 years
20 years
Methodist Church 7293 Henry Smith, father 28 November 1914 Twisley
No 112
Date of Notice 28 November 1914
  Groom Bride
Names of Parties John William Isaac Fisher Grace Annie Smith
  πŸ’ 1914/3388
Condition Bachelor Spinster
Profession Farmer Home Duties
Age 30 20
Dwelling Place Tatarannaha Tatarannaha
Length of Residence 8 years 20 years
Marriage Place Methodist Church
Folio 7293
Consent Henry Smith, father
Date of Certificate 28 November 1914
Officiating Minister Twisley
113 30 November 1914 Ruby King
Geraldine Mary Kingdon
Truby King
Geraldine Mary Kyngdon
πŸ’ 1914/3450
Bachelor
Spinster
Solicitor
Home Duties
27
24
New Plymouth
New Plymouth
20 years
14 years
St. Marys Anglican Church 7279 30 November 1914 Colvile
No 113
Date of Notice 30 November 1914
  Groom Bride
Names of Parties Ruby King Geraldine Mary Kingdon
BDM Match (88%) Truby King Geraldine Mary Kyngdon
  πŸ’ 1914/3450
Condition Bachelor Spinster
Profession Solicitor Home Duties
Age 27 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 20 years 14 years
Marriage Place St. Marys Anglican Church
Folio 7279
Consent
Date of Certificate 30 November 1914
Officiating Minister Colvile
114 3 December 1914 Lewis Sutherland
Blanche Kathleen Aitken
Lewis Sutherland
Blanche Kathleen Aitken
πŸ’ 1914/3451
Bachelor
Spinster
Grocer
Drapers Assistant
28
25
New Plymouth
New Plymouth
3 days
3 days
Residence of F. Hope, Fitzroy 7280 3 December 1914 Featherston
No 114
Date of Notice 3 December 1914
  Groom Bride
Names of Parties Lewis Sutherland Blanche Kathleen Aitken
  πŸ’ 1914/3451
Condition Bachelor Spinster
Profession Grocer Drapers Assistant
Age 28 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place Residence of F. Hope, Fitzroy
Folio 7280
Consent
Date of Certificate 3 December 1914
Officiating Minister Featherston
115 4 December 1914 William Robert Jourdain
Mary Elizabeth Barnett
William Robert Jourdain
Mary Elizabeth Barnitt
πŸ’ 1914/3447
Widower
Spinster
Civil Servant
Home Duties
46
36
New Plymouth
New Plymouth
1 week
15 years
Anglican Church, Fitzroy 7277 4 December 1914 Colvile
No 115
Date of Notice 4 December 1914
  Groom Bride
Names of Parties William Robert Jourdain Mary Elizabeth Barnett
BDM Match (98%) William Robert Jourdain Mary Elizabeth Barnitt
  πŸ’ 1914/3447
Condition Widower Spinster
Profession Civil Servant Home Duties
Age 46 36
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 week 15 years
Marriage Place Anglican Church, Fitzroy
Folio 7277
Consent
Date of Certificate 4 December 1914
Officiating Minister Colvile
116 4 December 1914 Bernard Julian
Clarice Sturney
Bernard Julian
Clarice Sturmey
πŸ’ 1914/5327
Bachelor
Spinster
Labourer
Home Duties
28
20
New Plymouth
New Plymouth
3 days
20 years
Registrar's Office 9278 Joseph Walter Sturney, father 4 December 1914 Midley
No 116
Date of Notice 4 December 1914
  Groom Bride
Names of Parties Bernard Julian Clarice Sturney
BDM Match (97%) Bernard Julian Clarice Sturmey
  πŸ’ 1914/5327
Condition Bachelor Spinster
Profession Labourer Home Duties
Age 28 20
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 20 years
Marriage Place Registrar's Office
Folio 9278
Consent Joseph Walter Sturney, father
Date of Certificate 4 December 1914
Officiating Minister Midley
117 8 December 1914 John James Chapman
Elizabeth Bessie Sparks
John James Chapman
Elizabeth Bessie Sparks
πŸ’ 1914/3443
Bachelor
Spinster
Borough Foreman
Home Duties
33
26
New Plymouth
New Plymouth
1 year
2 1/2 years
St. Marys Anglican Church 7273 8 December 1914 Colvile
No 117
Date of Notice 8 December 1914
  Groom Bride
Names of Parties John James Chapman Elizabeth Bessie Sparks
  πŸ’ 1914/3443
Condition Bachelor Spinster
Profession Borough Foreman Home Duties
Age 33 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 2 1/2 years
Marriage Place St. Marys Anglican Church
Folio 7273
Consent
Date of Certificate 8 December 1914
Officiating Minister Colvile
118 10 December 1914 Burlinson Duncan Chisholm
Vera Muriel Snowball
Burlinson Duncan Chisholm
Vera Muriel Snowball
πŸ’ 1914/3441
Bachelor
Spinster
Commercial Traveller
Home Duties
26
28
Hawera
New Plymouth
4 years
28 years
St. Marys Anglican Church 7271 10 December 1914 Colvile
No 118
Date of Notice 10 December 1914
  Groom Bride
Names of Parties Burlinson Duncan Chisholm Vera Muriel Snowball
  πŸ’ 1914/3441
Condition Bachelor Spinster
Profession Commercial Traveller Home Duties
Age 26 28
Dwelling Place Hawera New Plymouth
Length of Residence 4 years 28 years
Marriage Place St. Marys Anglican Church
Folio 7271
Consent
Date of Certificate 10 December 1914
Officiating Minister Colvile
119 14 December 1914 Henry Martin Neal
Eveline Alice Mankelow
Henry Martin Neal
Eveline Alice Mankelow
πŸ’ 1914/3409
Bachelor
Spinster
Fruitgrower
Home Duties
22
24
New Plymouth
New Plymouth
3 days
6 months
Residence of H. Mankelow, Fitzroy 7290 14 December 1914 Olds
No 119
Date of Notice 14 December 1914
  Groom Bride
Names of Parties Henry Martin Neal Eveline Alice Mankelow
  πŸ’ 1914/3409
Condition Bachelor Spinster
Profession Fruitgrower Home Duties
Age 22 24
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 6 months
Marriage Place Residence of H. Mankelow, Fitzroy
Folio 7290
Consent
Date of Certificate 14 December 1914
Officiating Minister Olds
120 18 December 1914 William Cecil Bridger
Elsie Lilian Kewh
William Cecil Bridger
Elsie Lilian Kemp
πŸ’ 1914/3387
Bachelor
Spinster
Clerk
Home Duties
22
21
New Plymouth
New Plymouth
10 years
4 years
Residence of John Kewh 7284 18 December 1914 Roseveare
No 120
Date of Notice 18 December 1914
  Groom Bride
Names of Parties William Cecil Bridger Elsie Lilian Kewh
BDM Match (94%) William Cecil Bridger Elsie Lilian Kemp
  πŸ’ 1914/3387
Condition Bachelor Spinster
Profession Clerk Home Duties
Age 22 21
Dwelling Place New Plymouth New Plymouth
Length of Residence 10 years 4 years
Marriage Place Residence of John Kewh
Folio 7284
Consent
Date of Certificate 18 December 1914
Officiating Minister Roseveare
121 22 December 1914 James Young
Alice Rachel Beals
James Young
Alice Rachel Heals
πŸ’ 1914/3398
Bachelor
Spinster
Gardener
Home Duties
29
19
New Plymouth
New Plymouth
3 days
16 years
Registrar's Office 7285 William Beals, father 24 December 1914 Midley, Registrar
No 121
Date of Notice 22 December 1914
  Groom Bride
Names of Parties James Young Alice Rachel Beals
BDM Match (97%) James Young Alice Rachel Heals
  πŸ’ 1914/3398
Condition Bachelor Spinster
Profession Gardener Home Duties
Age 29 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 16 years
Marriage Place Registrar's Office
Folio 7285
Consent William Beals, father
Date of Certificate 24 December 1914
Officiating Minister Midley, Registrar

Page 993

District of New Plymouth Quarter ending 31 December 1914 Registrar John F. 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
122 24 December 1914 George Spiers Millen
Gladys Mary Roy
George Spiers Millar
Gladys Mary Roy
πŸ’ 1914/3449
Bachelor
Spinster
Petroleum Engineer
Home Duties
34
25
New Plymouth
New Plymouth
2 years
25 years
St Mary's Anglican Church, New Plymouth 14/7278 29 December 1914 Colvile
No 122
Date of Notice 24 December 1914
  Groom Bride
Names of Parties George Spiers Millen Gladys Mary Roy
BDM Match (95%) George Spiers Millar Gladys Mary Roy
  πŸ’ 1914/3449
Condition Bachelor Spinster
Profession Petroleum Engineer Home Duties
Age 34 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 2 years 25 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 14/7278
Consent
Date of Certificate 29 December 1914
Officiating Minister Colvile
123 28 December 1914 Michael Charles Gallagher
Rose Florence Shewry
Michael Charles Gallagher
Rose Florence Shewry
πŸ’ 1914/5360
Bachelor
Spinster
Laborer
Home Duties
23
18
New Plymouth
New Plymouth
3 days
3 days
St Mary's Anglican Church, New Plymouth 14/9290 Robert Edward Gallagher, father 29 December 1914 Colvile
No 123
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Michael Charles Gallagher Rose Florence Shewry
  πŸ’ 1914/5360
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 23 18
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 14/9290
Consent Robert Edward Gallagher, father
Date of Certificate 29 December 1914
Officiating Minister Colvile
124 28 December 1914 Robert Percy Giblin
Caroline Mayes Bayly
Robert Percy Giblin
Caroline Maggie Bayly
πŸ’ 1914/3446
Bachelor
Spinster
Manager
Home Duties
44
39
New Plymouth
New Plymouth
4 days
35 years
St Mary's Anglican Church, New Plymouth 14/7276 29 December 1914 Colvile
No 124
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Robert Percy Giblin Caroline Mayes Bayly
BDM Match (91%) Robert Percy Giblin Caroline Maggie Bayly
  πŸ’ 1914/3446
Condition Bachelor Spinster
Profession Manager Home Duties
Age 44 39
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 35 years
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 14/7276
Consent
Date of Certificate 29 December 1914
Officiating Minister Colvile
125 28 December 1914 Albert Ernest Goodall
Ivy Bleasdale
Albert Ernest Goodacre
Ivy Bleasdale
πŸ’ 1915/8643
Bachelor
Spinster
Cabinetmaker
Dressmaker
24
25
New Plymouth
New Plymouth
24 years
25 years
Baptist Tabernacle, New Plymouth 14/7277 29 December 1914 Radford
No 125
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Albert Ernest Goodall Ivy Bleasdale
BDM Match (93%) Albert Ernest Goodacre Ivy Bleasdale
  πŸ’ 1915/8643
Condition Bachelor Spinster
Profession Cabinetmaker Dressmaker
Age 24 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 24 years 25 years
Marriage Place Baptist Tabernacle, New Plymouth
Folio 14/7277
Consent
Date of Certificate 29 December 1914
Officiating Minister Radford
126 29 December 1914 Charles Valentine Brown
Ivy Florence Stanton
Charles Valentine Brown
Ivy Florence Stanton
πŸ’ 1914/3442
Bachelor
Spinster
Clerk, Railway
Home Duties
24
22
New Plymouth
New Plymouth
5 days
5 days
St Mary's Anglican Church, New Plymouth 14/7272 29 December 1914 Colvile
No 126
Date of Notice 29 December 1914
  Groom Bride
Names of Parties Charles Valentine Brown Ivy Florence Stanton
  πŸ’ 1914/3442
Condition Bachelor Spinster
Profession Clerk, Railway Home Duties
Age 24 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 days 5 days
Marriage Place St Mary's Anglican Church, New Plymouth
Folio 14/7272
Consent
Date of Certificate 29 December 1914
Officiating Minister Colvile
127 30 December 1914 Frank Leslie Harding
Isabella Faust Young
Frank Leslie Harding
Isabella Janet Young
πŸ’ 1915/8660
Bachelor
Spinster
Cabinetmaker
Home Duties
23
21
Tarurutangi
Tarurutangi
5 days
8 months
Residence of Hugh Young, Tarurutangi 14/763 30 December 1914 Dunlop
No 127
Date of Notice 30 December 1914
  Groom Bride
Names of Parties Frank Leslie Harding Isabella Faust Young
BDM Match (93%) Frank Leslie Harding Isabella Janet Young
  πŸ’ 1915/8660
Condition Bachelor Spinster
Profession Cabinetmaker Home Duties
Age 23 21
Dwelling Place Tarurutangi Tarurutangi
Length of Residence 5 days 8 months
Marriage Place Residence of Hugh Young, Tarurutangi
Folio 14/763
Consent
Date of Certificate 30 December 1914
Officiating Minister Dunlop
128 30 December 1914 James Cammock
Bessie Beale
James Cammock
Bessie Beale
πŸ’ 1915/8665
Samuel Leach
Bessie Beale
πŸ’ 1914/2835
Widower
Widow
Signalman, Railway
Home Duties
51
52
New Plymouth
New Plymouth
3 years
4 years
Whiteley Memorial Church, New Plymouth 14/768 30 December 1914 Olds
No 128
Date of Notice 30 December 1914
  Groom Bride
Names of Parties James Cammock Bessie Beale
  πŸ’ 1915/8665
BDM Match (65%) Samuel Leach Bessie Beale
  πŸ’ 1914/2835
Condition Widower Widow
Profession Signalman, Railway Home Duties
Age 51 52
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 years 4 years
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 14/768
Consent
Date of Certificate 30 December 1914
Officiating Minister Olds
129 31 December 1914 Olof Pedersen
Cecilia Payne
Olof Pedersen
Cecelia Payne
πŸ’ 1915/8676
Bachelor
Spinster
Laborer
Home Duties
35
16
New Plymouth
New Plymouth
3 days
3 days
R. C. Church, New Plymouth 14/769 Cecilia Payne, Mother 31 December 1914 Dean W. Keurs
No 129
Date of Notice 31 December 1914
  Groom Bride
Names of Parties Olof Pedersen Cecilia Payne
BDM Match (96%) Olof Pedersen Cecelia Payne
  πŸ’ 1915/8676
Condition Bachelor Spinster
Profession Laborer Home Duties
Age 35 16
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place R. C. Church, New Plymouth
Folio 14/769
Consent Cecilia Payne, Mother
Date of Certificate 31 December 1914
Officiating Minister Dean W. Keurs

Page 995

District of Opunake Quarter ending 31 March 1914 Registrar W. L. Shorpen
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
1 24 January 1914 William John Wickson
Hannah Maria Horgan
William John Dickson
Hannah Maria Horgar
πŸ’ 1914/6678
Bachelor
Spinster
Farmer
Lady Help
33
24
Pihama
Pihama
20 years
20 years
The Registrars Office 455 24 January 1914 W. L. Shorpen, Registrar
No 1
Date of Notice 24 January 1914
  Groom Bride
Names of Parties William John Wickson Hannah Maria Horgan
BDM Match (95%) William John Dickson Hannah Maria Horgar
  πŸ’ 1914/6678
Condition Bachelor Spinster
Profession Farmer Lady Help
Age 33 24
Dwelling Place Pihama Pihama
Length of Residence 20 years 20 years
Marriage Place The Registrars Office
Folio 455
Consent
Date of Certificate 24 January 1914
Officiating Minister W. L. Shorpen, Registrar
2 23 March 1914 Robert Edward Davison
Emma Frances Barlow
Robert Edward Davison
Emma Frances Barlow
πŸ’ 1914/6861
Bachelor
Spinster
Contractor
Domestic
21
22
Pihama
Pihama
Life
Life
At the house of James Forsyth, Pihama 693 23 March 1914 Rev. R. Welsh
No 2
Date of Notice 23 March 1914
  Groom Bride
Names of Parties Robert Edward Davison Emma Frances Barlow
  πŸ’ 1914/6861
Condition Bachelor Spinster
Profession Contractor Domestic
Age 21 22
Dwelling Place Pihama Pihama
Length of Residence Life Life
Marriage Place At the house of James Forsyth, Pihama
Folio 693
Consent
Date of Certificate 23 March 1914
Officiating Minister Rev. R. Welsh
3 23 March 1914 William Edward Hall
Fanny Jane James
William Edward John Hall
Fanny Julia James
πŸ’ 1914/6454
Bachelor
Spinster
Buttermaker
Domestic
28
20
Rahotu
Rahotu
11 months
12 years
The Registrars Office, Opunake 456 Percy James, Father 23 March 1914 W. L. Shorpen, Registrar
No 3
Date of Notice 23 March 1914
  Groom Bride
Names of Parties William Edward Hall Fanny Jane James
BDM Match (78%) William Edward John Hall Fanny Julia James
  πŸ’ 1914/6454
Condition Bachelor Spinster
Profession Buttermaker Domestic
Age 28 20
Dwelling Place Rahotu Rahotu
Length of Residence 11 months 12 years
Marriage Place The Registrars Office, Opunake
Folio 456
Consent Percy James, Father
Date of Certificate 23 March 1914
Officiating Minister W. L. Shorpen, Registrar
4 25 March 1914 Frank Norman Cook
Florence Allers Kitchingman
Frank Norman Cook
Florence Allery Kitchingman
πŸ’ 1914/9019
Bachelor
Spinster
Motorman
Domestic
28
21
Rahotu
Rahotu
28 years
18 years
At the home of Mr. H. Kitchingman, Rahotu 4089 25 March 1914 Rev. Jas. Featherstone
No 4
Date of Notice 25 March 1914
  Groom Bride
Names of Parties Frank Norman Cook Florence Allers Kitchingman
BDM Match (98%) Frank Norman Cook Florence Allery Kitchingman
  πŸ’ 1914/9019
Condition Bachelor Spinster
Profession Motorman Domestic
Age 28 21
Dwelling Place Rahotu Rahotu
Length of Residence 28 years 18 years
Marriage Place At the home of Mr. H. Kitchingman, Rahotu
Folio 4089
Consent
Date of Certificate 25 March 1914
Officiating Minister Rev. Jas. Featherstone

Page 997

District of Opunake Quarter ending 30 June 1914 Registrar J.W.R. Thompson
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
5 6 April 1914 Norman Campbell Innes
Margaret Iva Parkes
Norman Campbell Innes
Margaret Ira Parkes
πŸ’ 1914/8995
Bachelor
Spinster
Contractor
Domestic
35
31
Opunake
Opunake
4 days
3 years
Presbyterian Church, Opunake 4065 6 April 1914 Rev R Welsh
No 5
Date of Notice 6 April 1914
  Groom Bride
Names of Parties Norman Campbell Innes Margaret Iva Parkes
BDM Match (97%) Norman Campbell Innes Margaret Ira Parkes
  πŸ’ 1914/8995
Condition Bachelor Spinster
Profession Contractor Domestic
Age 35 31
Dwelling Place Opunake Opunake
Length of Residence 4 days 3 years
Marriage Place Presbyterian Church, Opunake
Folio 4065
Consent
Date of Certificate 6 April 1914
Officiating Minister Rev R Welsh
6 19 June 1914 John Humphries
Ada Burgess
John Humphries
Ada Annie Burgess
πŸ’ 1914/8996
Bachelor
Spinster
Farmer
Domestic
33
25
Opunake
Opunake
31 years
5 years
Church, Opunake 4066 19 June 1914 Rev O H Stens
No 6
Date of Notice 19 June 1914
  Groom Bride
Names of Parties John Humphries Ada Burgess
BDM Match (82%) John Humphries Ada Annie Burgess
  πŸ’ 1914/8996
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 25
Dwelling Place Opunake Opunake
Length of Residence 31 years 5 years
Marriage Place Church, Opunake
Folio 4066
Consent
Date of Certificate 19 June 1914
Officiating Minister Rev O H Stens

Page 999

District of Opunake Quarter ending 30 September 1914
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
1 13 July 1914 John Andrew Stevenson
Blanche Seraphina Wright
John Andrew Stevenson
Blanche Seraphina Wright
πŸ’ 1914/2920
Bachelor
Spinster
Farmer
Domestic
26
22
Rihama
Rihama
20 years
Life
Roman Catholic Church 6771 13 July 1914 Rev. C. Harner
No 1
Date of Notice 13 July 1914
  Groom Bride
Names of Parties John Andrew Stevenson Blanche Seraphina Wright
  πŸ’ 1914/2920
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 22
Dwelling Place Rihama Rihama
Length of Residence 20 years Life
Marriage Place Roman Catholic Church
Folio 6771
Consent
Date of Certificate 13 July 1914
Officiating Minister Rev. C. Harner
8 28 July 1914 Herbert Edward Dunwiler
Antonia Mary Ward
Herbert Edward Hawiler
Antonia Mary Ward
πŸ’ 1914/1677
Bachelor
Spinster
Farmer
Domestic
28
24
Opunake
Opunake
3 months
6 years
Church of England, Opunake 5346 28 July 1914 Rev. O. H. Stent
No 8
Date of Notice 28 July 1914
  Groom Bride
Names of Parties Herbert Edward Dunwiler Antonia Mary Ward
BDM Match (94%) Herbert Edward Hawiler Antonia Mary Ward
  πŸ’ 1914/1677
Condition Bachelor Spinster
Profession Farmer Domestic
Age 28 24
Dwelling Place Opunake Opunake
Length of Residence 3 months 6 years
Marriage Place Church of England, Opunake
Folio 5346
Consent
Date of Certificate 28 July 1914
Officiating Minister Rev. O. H. Stent
9 31 July 1914 Percy Charles Sole
Vivian Esther Storks Prosser
Percy Charles Sole
Vivian Esther Storks Prosser
πŸ’ 1914/1676
Bachelor
Spinster
Farmer
Domestic
24
20
Oaonui
Oaonui
11 years
11 years
Church of England, Opunake 5345 Henry James Storks, father of bride, lawfully appointed guardian 31 July 1914 Rev. O. H. Stent
No 9
Date of Notice 31 July 1914
  Groom Bride
Names of Parties Percy Charles Sole Vivian Esther Storks Prosser
  πŸ’ 1914/1676
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Oaonui Oaonui
Length of Residence 11 years 11 years
Marriage Place Church of England, Opunake
Folio 5345
Consent Henry James Storks, father of bride, lawfully appointed guardian
Date of Certificate 31 July 1914
Officiating Minister Rev. O. H. Stent
10 31 August 1914 Arthur Charles Seaver
Marjorie Jane Jordan
Arthur Charles Feaver
Marjorie Jane Jordan
πŸ’ 1914/1674
Bachelor
Spinster
Farmer
Domestic
26
26
Opunake
Opunake
19 years
6 weeks
Church of England, Opunake 5344 31 August 1914 Rev. O. H. Stent
No 10
Date of Notice 31 August 1914
  Groom Bride
Names of Parties Arthur Charles Seaver Marjorie Jane Jordan
BDM Match (98%) Arthur Charles Feaver Marjorie Jane Jordan
  πŸ’ 1914/1674
Condition Bachelor Spinster
Profession Farmer Domestic
Age 26 26
Dwelling Place Opunake Opunake
Length of Residence 19 years 6 weeks
Marriage Place Church of England, Opunake
Folio 5344
Consent
Date of Certificate 31 August 1914
Officiating Minister Rev. O. H. Stent

Page 1001

District of Opunake Quarter ending 31 December 1914 Registrar W. Rochford Thompson
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
11 14 December 1914 James Faulkner
Annie Wilkinson
James Faulkner
Annie Wilkinson
πŸ’ 1914/5106
Bachelor
Spinster
Farm hand
Dressmaker
39
36
Pihama
Pihama
2 years
2 years
Methodist Church Pihama 9006 14 December 1914 R. B. Linsley
No 11
Date of Notice 14 December 1914
  Groom Bride
Names of Parties James Faulkner Annie Wilkinson
  πŸ’ 1914/5106
Condition Bachelor Spinster
Profession Farm hand Dressmaker
Age 39 36
Dwelling Place Pihama Pihama
Length of Residence 2 years 2 years
Marriage Place Methodist Church Pihama
Folio 9006
Consent
Date of Certificate 14 December 1914
Officiating Minister R. B. Linsley
12 16 December 1914 William John Stacey
Annie Bates
William John Stacey
Annie Bates
πŸ’ 1914/5107
Bachelor
Spinster
Farm Manager
Domestic
31
28
Pihama
Pihama
7 years
5 months
Methodist Church Pihama 9007 16 December 1914 R. Welsh
No 12
Date of Notice 16 December 1914
  Groom Bride
Names of Parties William John Stacey Annie Bates
  πŸ’ 1914/5107
Condition Bachelor Spinster
Profession Farm Manager Domestic
Age 31 28
Dwelling Place Pihama Pihama
Length of Residence 7 years 5 months
Marriage Place Methodist Church Pihama
Folio 9007
Consent
Date of Certificate 16 December 1914
Officiating Minister R. Welsh
13 21 December 1914 George Lyman
Florence Ellen Fiddington
George Tynan
Florence Ellen Liddington
πŸ’ 1914/5108
Bachelor
Spinster
Farmer
Domestic
33
21
Tekori
Tekori
21 years
18 months
St Albans Church Tekori 9008 21 December 1914 O. H. Stent
No 13
Date of Notice 21 December 1914
  Groom Bride
Names of Parties George Lyman Florence Ellen Fiddington
BDM Match (90%) George Tynan Florence Ellen Liddington
  πŸ’ 1914/5108
Condition Bachelor Spinster
Profession Farmer Domestic
Age 33 21
Dwelling Place Tekori Tekori
Length of Residence 21 years 18 months
Marriage Place St Albans Church Tekori
Folio 9008
Consent
Date of Certificate 21 December 1914
Officiating Minister O. H. Stent

Page 1003

District of Patea Quarter ending 31 March 1914 Registrar W. J. F. Kennedy
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
1 13 January 1914 John Rudolf Hunger
Martha McCaul
John Rudolf Hunger
Martha McCaul
πŸ’ 1914/6832
Bachelor
Spinster
Blacksmith
Domestic duties
29
24
Patea
Manutahi
27 years
19 years
Residence of Mr Hugh McCarty 664 13 January 1914 George Ireland, Presbyterian Minister
No 1
Date of Notice 13 January 1914
  Groom Bride
Names of Parties John Rudolf Hunger Martha McCaul
  πŸ’ 1914/6832
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 29 24
Dwelling Place Patea Manutahi
Length of Residence 27 years 19 years
Marriage Place Residence of Mr Hugh McCarty
Folio 664
Consent
Date of Certificate 13 January 1914
Officiating Minister George Ireland, Presbyterian Minister
2 19 January 1914 John Henry Edgecombe
Sarah Jane Marshall
John Henry Edgecombe
Sarah Jane Marshall
πŸ’ 1914/6548
Bachelor
Spinster
Labourer
Domestic duties
29
33
Patea
Patea
12 Months
2 Months
Registrar's Office 348 27 January 1914 William Fletcher Kennedy, Registrar
No 2
Date of Notice 19 January 1914
  Groom Bride
Names of Parties John Henry Edgecombe Sarah Jane Marshall
  πŸ’ 1914/6548
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 33
Dwelling Place Patea Patea
Length of Residence 12 Months 2 Months
Marriage Place Registrar's Office
Folio 348
Consent
Date of Certificate 27 January 1914
Officiating Minister William Fletcher Kennedy, Registrar
3 31 January 1914 Stanley Owen Hermon
Naomi Elizabeth Marshall
Stanley Outram Hermon
Naomi Elizabeth Marshall
πŸ’ 1914/6831
Bachelor
Spinster
Labourer
Domestic duties
22
17
Patea
Whenuakura
18 Months
18 Months
St George's Church of England 663 Andrew Marshall, Father 31 January 1914 Arthur William Payne, Church of England Minister
No 3
Date of Notice 31 January 1914
  Groom Bride
Names of Parties Stanley Owen Hermon Naomi Elizabeth Marshall
BDM Match (88%) Stanley Outram Hermon Naomi Elizabeth Marshall
  πŸ’ 1914/6831
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 17
Dwelling Place Patea Whenuakura
Length of Residence 18 Months 18 Months
Marriage Place St George's Church of England
Folio 663
Consent Andrew Marshall, Father
Date of Certificate 31 January 1914
Officiating Minister Arthur William Payne, Church of England Minister
4 27 February 1914 Lyle Gordon Poingdestre
Veronica Lucy Jacoby
Lyle Gordon Poingdestre
Veronica Lucy Jacomb
πŸ’ 1914/876
Bachelor
Spinster
Biograph Operator
Domestic duties
23
27
Patea
Patea
10 years
27 years
Roman Catholic Church 4516 27 February 1914 Edward Duffy, Roman Catholic Minister
No 4
Date of Notice 27 February 1914
  Groom Bride
Names of Parties Lyle Gordon Poingdestre Veronica Lucy Jacoby
BDM Match (95%) Lyle Gordon Poingdestre Veronica Lucy Jacomb
  πŸ’ 1914/876
Condition Bachelor Spinster
Profession Biograph Operator Domestic duties
Age 23 27
Dwelling Place Patea Patea
Length of Residence 10 years 27 years
Marriage Place Roman Catholic Church
Folio 4516
Consent
Date of Certificate 27 February 1914
Officiating Minister Edward Duffy, Roman Catholic Minister
5 14 March 1914 Charles Amos Thorburn
Ivy Elva Robins
Charles Amon
Ivy Elva Cobine
πŸ’ 1914/6830
Bachelor
Spinster
Farmer
Domestic duties
25
19
Alton
Kakaramea
25 years
4 years
St George's Church of England 662 Joseph Robins, Father 14 March 1914 Arthur William Payne, Church of England Minister
No 5
Date of Notice 14 March 1914
  Groom Bride
Names of Parties Charles Amos Thorburn Ivy Elva Robins
BDM Match (72%) Charles Amon Ivy Elva Cobine
  πŸ’ 1914/6830
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 19
Dwelling Place Alton Kakaramea
Length of Residence 25 years 4 years
Marriage Place St George's Church of England
Folio 662
Consent Joseph Robins, Father
Date of Certificate 14 March 1914
Officiating Minister Arthur William Payne, Church of England Minister

Page 1004

District of Patea Quarter ending 31 March 1914 Registrar W. F. Kennedy
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
6 19 March 1914 Stephen Charleston
Mary Jones
Stephen Charleton
Mary Jones
πŸ’ 1914/6547
Bachelor
Spinster
Labourer
Domestic duties
22
28
Manutahi
Manutahi
6 weeks
28 years
Registrar of Marriages Office, Patea 14/347 19 March 1914 William Fletcher Kennedy, Registrar
No 6
Date of Notice 19 March 1914
  Groom Bride
Names of Parties Stephen Charleston Mary Jones
BDM Match (97%) Stephen Charleton Mary Jones
  πŸ’ 1914/6547
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 22 28
Dwelling Place Manutahi Manutahi
Length of Residence 6 weeks 28 years
Marriage Place Registrar of Marriages Office, Patea
Folio 14/347
Consent
Date of Certificate 19 March 1914
Officiating Minister William Fletcher Kennedy, Registrar

Page 1005

District of Patea Quarter ending 30 June 1914 Registrar W. F. Kennedy
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
7 9 April 1914 Hersey Edward
Ethel Maud Ward Spencer
Hersey Edward Stemp
Ethel Maud Ward
πŸ’ 1914/8614
Bachelor
Spinster
Carpenter
Domestic duties
25
24
Patea
Patea
3 days
24 years
St Georges Church of England 2360 9 April 1914 Arthur W. Payne, Church of England
No 7
Date of Notice 9 April 1914
  Groom Bride
Names of Parties Hersey Edward Ethel Maud Ward Spencer
BDM Match (67%) Hersey Edward Stemp Ethel Maud Ward
  πŸ’ 1914/8614
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 25 24
Dwelling Place Patea Patea
Length of Residence 3 days 24 years
Marriage Place St Georges Church of England
Folio 2360
Consent
Date of Certificate 9 April 1914
Officiating Minister Arthur W. Payne, Church of England
8 17 April 1914 Ernest George Collins
Jessie Rachel Thomson
Ernest George Collins
Jessie Rachel Thomson
πŸ’ 1914/8613
Bachelor
Spinster
Carpenter
Domestic duties
33
26
Hurleyville
Hurleyville
5 days
7 months
Residence of Harvey Thomson 2359 17 April 1914 George Ireland, Presbyterian
No 8
Date of Notice 17 April 1914
  Groom Bride
Names of Parties Ernest George Collins Jessie Rachel Thomson
  πŸ’ 1914/8613
Condition Bachelor Spinster
Profession Carpenter Domestic duties
Age 33 26
Dwelling Place Hurleyville Hurleyville
Length of Residence 5 days 7 months
Marriage Place Residence of Harvey Thomson
Folio 2359
Consent
Date of Certificate 17 April 1914
Officiating Minister George Ireland, Presbyterian
9 21 April 1914 John Sheehan
Myra Grace Scown
John Sheehan
Myra Grace Scown
πŸ’ 1914/877
Bachelor
Spinster
Railway Surfaceman
Domestic duties
33
20
Kakaramea
Kakaramea
3 days
20 years
Roman Catholic Church 4517 Philip Deacon Scown, Father 21 April 1914 Edward Duffy, Roman Catholic
No 9
Date of Notice 21 April 1914
  Groom Bride
Names of Parties John Sheehan Myra Grace Scown
  πŸ’ 1914/877
Condition Bachelor Spinster
Profession Railway Surfaceman Domestic duties
Age 33 20
Dwelling Place Kakaramea Kakaramea
Length of Residence 3 days 20 years
Marriage Place Roman Catholic Church
Folio 4517
Consent Philip Deacon Scown, Father
Date of Certificate 21 April 1914
Officiating Minister Edward Duffy, Roman Catholic
10 25 April 1914 George Clarke
Florence Tassell
George Clarke
Florence Bassett
πŸ’ 1914/5695
Bachelor
Spinster
Railway Surfaceman
Waitress
30
34
Patea
Waverley
3 months
10 months
Registrar of Marriages Office, Waverley 3131 25 April 1914 Registrar of Marriages, Waverley
No 10
Date of Notice 25 April 1914
  Groom Bride
Names of Parties George Clarke Florence Tassell
BDM Match (91%) George Clarke Florence Bassett
  πŸ’ 1914/5695
Condition Bachelor Spinster
Profession Railway Surfaceman Waitress
Age 30 34
Dwelling Place Patea Waverley
Length of Residence 3 months 10 months
Marriage Place Registrar of Marriages Office, Waverley
Folio 3131
Consent
Date of Certificate 25 April 1914
Officiating Minister Registrar of Marriages, Waverley
11 30 May 1914 William Fowler
Adelaide Amos
William Fowler
Adelaide Amon
πŸ’ 1914/8591
Divorced
Spinster
Aerated Water Manufacturer
Domestic duties
32
18
Patea
Alton
10 years
18 years
Registrar of Marriages Office, Patea 2361 Samuel Amos, Father 30 May 1914 Registrar of Marriages, Patea
No 11
Date of Notice 30 May 1914
  Groom Bride
Names of Parties William Fowler Adelaide Amos
BDM Match (96%) William Fowler Adelaide Amon
  πŸ’ 1914/8591
Condition Divorced Spinster
Profession Aerated Water Manufacturer Domestic duties
Age 32 18
Dwelling Place Patea Alton
Length of Residence 10 years 18 years
Marriage Place Registrar of Marriages Office, Patea
Folio 2361
Consent Samuel Amos, Father
Date of Certificate 30 May 1914
Officiating Minister Registrar of Marriages, Patea

Page 1006

District of Patea Quarter ending 30 June 1914 Registrar W. F. Kennedy
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
12 2 June 1914 Arnold Ripley
Maria White Forbes
Divorced
Spinster
Grocer
Waitress
33
25
Patea
Patea
33 years
3 months
H.K. Mitchells residence 14/6796 2 June 1914 Thomas Godfrey Hammond, Methodist
No 12
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Arnold Ripley Maria White Forbes
Condition Divorced Spinster
Profession Grocer Waitress
Age 33 25
Dwelling Place Patea Patea
Length of Residence 33 years 3 months
Marriage Place H.K. Mitchells residence
Folio 14/6796
Consent
Date of Certificate 2 June 1914
Officiating Minister Thomas Godfrey Hammond, Methodist
13 27 June 1914 Walter Perrett Paroona
Ada Frances Stanford
Walter Perrett Parsons
Ada Frances Stanford
πŸ’ 1914/1678
Bachelor
Spinster
Farmer
Domestic duties
37
27
Whenuakura
Whenuakura
6 years
3 years
Mr. Edward Stanfords residence 14/5347 27 June 1914 George Hocking Bridgman, Methodist
No 13
Date of Notice 27 June 1914
  Groom Bride
Names of Parties Walter Perrett Paroona Ada Frances Stanford
BDM Match (95%) Walter Perrett Parsons Ada Frances Stanford
  πŸ’ 1914/1678
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 37 27
Dwelling Place Whenuakura Whenuakura
Length of Residence 6 years 3 years
Marriage Place Mr. Edward Stanfords residence
Folio 14/5347
Consent
Date of Certificate 27 June 1914
Officiating Minister George Hocking Bridgman, Methodist

Page 1007

District of Patea Quarter ending 30 September 1914 Registrar W. J. Henz
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
14 6 July 1914 Adolph Hyndock
Lilian Lucy Sellers
Adolph Lyndock Bremer
Lilian Lucy Sellers
πŸ’ 1914/3750
Bachelor
Spinster
Farmer
Domestic duties
25
23
Whenuakura
Whenuakura
3 days
8 days
Residence 7604 6 July 1914 George Ireland, Presbyterian
No 14
Date of Notice 6 July 1914
  Groom Bride
Names of Parties Adolph Hyndock Lilian Lucy Sellers
BDM Match (81%) Adolph Lyndock Bremer Lilian Lucy Sellers
  πŸ’ 1914/3750
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 23
Dwelling Place Whenuakura Whenuakura
Length of Residence 3 days 8 days
Marriage Place Residence
Folio 7604
Consent
Date of Certificate 6 July 1914
Officiating Minister George Ireland, Presbyterian
15 11 July 1914 Alfred Davies
Clara Bertha Larsen
Alfred Davies
Clara Bertha Larsen
πŸ’ 1914/1971
Bachelor
Spinster
Accountant
Domestic duties
31
29
Patea
Wanganui
2 months
7 years
St. John's Church of England, Wanganui 5670 11 July 1914 R. A. D. Crauford, Church of England
No 15
Date of Notice 11 July 1914
  Groom Bride
Names of Parties Alfred Davies Clara Bertha Larsen
  πŸ’ 1914/1971
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 31 29
Dwelling Place Patea Wanganui
Length of Residence 2 months 7 years
Marriage Place St. John's Church of England, Wanganui
Folio 5670
Consent
Date of Certificate 11 July 1914
Officiating Minister R. A. D. Crauford, Church of England
16 17 July 1914 Frank Metcalfe
Agnes Amelia Green
Frank Metcalfe
Ann Amelia Green
πŸ’ 1914/1681
Bachelor
Spinster
Farmer
Domestic duties
25
20
Alton
Alton
11 years
1 year
St. George's Church of England 5350 William Henry Green, father 17 July 1914 A. W. Payne, Church of England
No 16
Date of Notice 17 July 1914
  Groom Bride
Names of Parties Frank Metcalfe Agnes Amelia Green
BDM Match (92%) Frank Metcalfe Ann Amelia Green
  πŸ’ 1914/1681
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 25 20
Dwelling Place Alton Alton
Length of Residence 11 years 1 year
Marriage Place St. George's Church of England
Folio 5350
Consent William Henry Green, father
Date of Certificate 17 July 1914
Officiating Minister A. W. Payne, Church of England
17 18 July 1914 Edwin Henry Eades
Edith May Kitney
Edwin Henry William Goile
Edith May Kitney
πŸ’ 1914/1680
Bachelor
Spinster
Labourer
Dressmaker
22
30
Manutahi
Manutahi
3 years
6 months
St. George's Church of England 5349 18 July 1914 A. W. Payne, Church of England
No 17
Date of Notice 18 July 1914
  Groom Bride
Names of Parties Edwin Henry Eades Edith May Kitney
BDM Match (76%) Edwin Henry William Goile Edith May Kitney
  πŸ’ 1914/1680
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 22 30
Dwelling Place Manutahi Manutahi
Length of Residence 3 years 6 months
Marriage Place St. George's Church of England
Folio 5349
Consent
Date of Certificate 18 July 1914
Officiating Minister A. W. Payne, Church of England
18 3 August 1914 Michael Henry Bevan
Margaret Geary
Michael Henry Bevan
Margaret Geary
πŸ’ 1914/1739
Bachelor
Spinster
Labourer
Domestic duties
33
40
Manutahi
Manutahi
5 days
11/12 years
Residence 5351 3 August 1914 A. W. Payne, Church of England
No 18
Date of Notice 3 August 1914
  Groom Bride
Names of Parties Michael Henry Bevan Margaret Geary
  πŸ’ 1914/1739
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 33 40
Dwelling Place Manutahi Manutahi
Length of Residence 5 days 11/12 years
Marriage Place Residence
Folio 5351
Consent
Date of Certificate 3 August 1914
Officiating Minister A. W. Payne, Church of England

Page 1008

District of Patea Quarter ending 30 September 1914 Registrar W. F. Kennell
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
19 10 August 1914 Herbert Francis Smith
Ellen Elizabeth Laughton
Herbert Francis Smith
Ellen Elizabeth Laughton
πŸ’ 1914/1750
Bachelor
Spinster
Labourer
Domestic duties
34
33
Matukuroa
Matukuroa
2 years
1 month
Kaharoa Hall 14/5352 10 August 1914 A. W. Payns, Church of England
No 19
Date of Notice 10 August 1914
  Groom Bride
Names of Parties Herbert Francis Smith Ellen Elizabeth Laughton
  πŸ’ 1914/1750
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 34 33
Dwelling Place Matukuroa Matukuroa
Length of Residence 2 years 1 month
Marriage Place Kaharoa Hall
Folio 14/5352
Consent
Date of Certificate 10 August 1914
Officiating Minister A. W. Payns, Church of England
20 20 August 1914 Leonard Christopher Dobson
Florence Sarah Goodwin
Leonard Christopher Dobson
Florence Sarah Goodwin
πŸ’ 1914/1679
Bachelor
Spinster
Creamery Manager
Domestic duties
28
29
Whenuakura
Whenuakura
6 weeks
3 months
Residence of Mr. Thomas Hill 14/5348 20 August 1914 George W. Bridgman, Methodist
No 20
Date of Notice 20 August 1914
  Groom Bride
Names of Parties Leonard Christopher Dobson Florence Sarah Goodwin
  πŸ’ 1914/1679
Condition Bachelor Spinster
Profession Creamery Manager Domestic duties
Age 28 29
Dwelling Place Whenuakura Whenuakura
Length of Residence 6 weeks 3 months
Marriage Place Residence of Mr. Thomas Hill
Folio 14/5348
Consent
Date of Certificate 20 August 1914
Officiating Minister George W. Bridgman, Methodist
21 10 September 1914 Noel Herbert Chuckburgh Hermon
Clara Catherine Christiansen
Noel Herbert Shuckburgh Herman
Clara Catherine Christiansen
πŸ’ 1914/1757
Bachelor
Spinster
Labourer
Domestic duties
26
21
Patea
Patea
12 years
5 years
St. George's Church of England 14/5353 10 September 1914 A. W. Payns, Church of England
No 21
Date of Notice 10 September 1914
  Groom Bride
Names of Parties Noel Herbert Chuckburgh Hermon Clara Catherine Christiansen
BDM Match (97%) Noel Herbert Shuckburgh Herman Clara Catherine Christiansen
  πŸ’ 1914/1757
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 26 21
Dwelling Place Patea Patea
Length of Residence 12 years 5 years
Marriage Place St. George's Church of England
Folio 14/5353
Consent
Date of Certificate 10 September 1914
Officiating Minister A. W. Payns, Church of England
22 15 September 1914 Alfred Louis Symes
Martha May Vincent
Alfred Louis Symes
Martha May Vincent
πŸ’ 1914/1758
Bachelor
Spinster
Farmer
Domestic duties
27
23
Patea
Hurleyville
2 weeks
6 weeks
St. George's Church of England 14/5354 15 September 1914 A. W. Payns, Church of England
No 22
Date of Notice 15 September 1914
  Groom Bride
Names of Parties Alfred Louis Symes Martha May Vincent
  πŸ’ 1914/1758
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Patea Hurleyville
Length of Residence 2 weeks 6 weeks
Marriage Place St. George's Church of England
Folio 14/5354
Consent
Date of Certificate 15 September 1914
Officiating Minister A. W. Payns, Church of England

Page 1009

District of Patea Quarter ending 31 December 1914 Registrar W. T. Rayner
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
23 27 October 1914 John Munro Whittaker
Antoinette Ellen Thomson
John Munn Whittaker
Antoinette Ellen Thomson
πŸ’ 1914/3749
Bachelor
Spinster
Farmer
Domestic duties
29
21
Hurleyville
Hurleyville
3 days
5 years
Residence of Mr Harvey Thomson 14/7603 27 October 1914 George Ireland, Presbyterian
No 23
Date of Notice 27 October 1914
  Groom Bride
Names of Parties John Munro Whittaker Antoinette Ellen Thomson
BDM Match (95%) John Munn Whittaker Antoinette Ellen Thomson
  πŸ’ 1914/3749
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 21
Dwelling Place Hurleyville Hurleyville
Length of Residence 3 days 5 years
Marriage Place Residence of Mr Harvey Thomson
Folio 14/7603
Consent
Date of Certificate 27 October 1914
Officiating Minister George Ireland, Presbyterian
24 8 November 1914 George William Thomas Prouse
Sadie Hiole
George William Thomas Prouse
Sadie Lisle
πŸ’ 1914/3748
Bachelor
Widow
Farmer
Cook
36
36
Whenuakura
Patea
3 years
6 months
Mr Sydney Hirds residence, Whenuakura 14/7602 18 November 1914 Geo. H. Bridgman, Methodist
No 24
Date of Notice 8 November 1914
  Groom Bride
Names of Parties George William Thomas Prouse Sadie Hiole
BDM Match (91%) George William Thomas Prouse Sadie Lisle
  πŸ’ 1914/3748
Condition Bachelor Widow
Profession Farmer Cook
Age 36 36
Dwelling Place Whenuakura Patea
Length of Residence 3 years 6 months
Marriage Place Mr Sydney Hirds residence, Whenuakura
Folio 14/7602
Consent
Date of Certificate 18 November 1914
Officiating Minister Geo. H. Bridgman, Methodist
25 10 December 1914 Sydney Charles McRae
Alice Mary Gibson
Sydney Charles McRae
Alice Mary Gibson
πŸ’ 1914/3747
Bachelor
Spinster
Stock Agent
Domestic duties
33
30
Patea
Patea
8 years
30 years
St George's Church of England, Patea 14/7601 10 December 1914 Arthur W. Paynes, Church of England
No 25
Date of Notice 10 December 1914
  Groom Bride
Names of Parties Sydney Charles McRae Alice Mary Gibson
  πŸ’ 1914/3747
Condition Bachelor Spinster
Profession Stock Agent Domestic duties
Age 33 30
Dwelling Place Patea Patea
Length of Residence 8 years 30 years
Marriage Place St George's Church of England, Patea
Folio 14/7601
Consent
Date of Certificate 10 December 1914
Officiating Minister Arthur W. Paynes, Church of England

Page 1011

District of Stratford Quarter ending 31 March '.1914.' Registrar S. H. James
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
1 5 January '.1914.' Stanley Robert Fraser Sharp
Florence Ann Ruth Serle
Stanley Robert Fraser Sharp
Florence Ann Cuthbert
πŸ’ 1914/6833
Bachelor
Spinster
Tobacconist
28
22
Stratford
Stratford
3 years
22 years
Methodist Church, Broadway, Stratford 665 5 January '.1914.' E. Bandy, Methodist
No 1
Date of Notice 5 January '.1914.'
  Groom Bride
Names of Parties Stanley Robert Fraser Sharp Florence Ann Ruth Serle
BDM Match (89%) Stanley Robert Fraser Sharp Florence Ann Cuthbert
  πŸ’ 1914/6833
Condition Bachelor Spinster
Profession Tobacconist
Age 28 22
Dwelling Place Stratford Stratford
Length of Residence 3 years 22 years
Marriage Place Methodist Church, Broadway, Stratford
Folio 665
Consent
Date of Certificate 5 January '.1914.'
Officiating Minister E. Bandy, Methodist
2 2 February '.1914.' Michael Patrick Anderson
Glena Mary Bleasel
Michael Patrick Anderson
Elena Mary Bleasel
πŸ’ 1914/6836
Bachelor
Spinster
Telegraphist
26
23
Stratford
Stratford
13 years
11 years
Roman Catholic Church, Stratford 663 Father J. G. Maples, Roman Catholic 2 February '.1914.' Father J. G. Maples, Roman Catholic
No 2
Date of Notice 2 February '.1914.'
  Groom Bride
Names of Parties Michael Patrick Anderson Glena Mary Bleasel
BDM Match (97%) Michael Patrick Anderson Elena Mary Bleasel
  πŸ’ 1914/6836
Condition Bachelor Spinster
Profession Telegraphist
Age 26 23
Dwelling Place Stratford Stratford
Length of Residence 13 years 11 years
Marriage Place Roman Catholic Church, Stratford
Folio 663
Consent Father J. G. Maples, Roman Catholic
Date of Certificate 2 February '.1914.'
Officiating Minister Father J. G. Maples, Roman Catholic
3 4 February '.1914.' George Eclipse Thompson
Ellen Holgerson
George Edijese Thompson
Ellen Holgerson
πŸ’ 1914/6552
Bachelor
Spinster
Farmer
29
21
Tariki
Tariki
4 years
6 years
Office of the Registrar at Stratford 330 4 February '.1914.' S. H. James, Registrar
No 3
Date of Notice 4 February '.1914.'
  Groom Bride
Names of Parties George Eclipse Thompson Ellen Holgerson
BDM Match (91%) George Edijese Thompson Ellen Holgerson
  πŸ’ 1914/6552
Condition Bachelor Spinster
Profession Farmer
Age 29 21
Dwelling Place Tariki Tariki
Length of Residence 4 years 6 years
Marriage Place Office of the Registrar at Stratford
Folio 330
Consent
Date of Certificate 4 February '.1914.'
Officiating Minister S. H. James, Registrar
4 4 February '.1914.' Patrick Campbell Patterson
Joyce Emily Pepperell
Patrick Campbell Patterson
Joyce Emily Pepperell
πŸ’ 1914/6835
Bachelor
Spinster
Farmer
29
20
Stratford
Stratford
5 years
3 years
Residence of Wm Rogers, Regan Street, Stratford 667 Susan Pepperell, mother 4 February '.1914.' E. Bandy, Methodist
No 4
Date of Notice 4 February '.1914.'
  Groom Bride
Names of Parties Patrick Campbell Patterson Joyce Emily Pepperell
  πŸ’ 1914/6835
Condition Bachelor Spinster
Profession Farmer
Age 29 20
Dwelling Place Stratford Stratford
Length of Residence 5 years 3 years
Marriage Place Residence of Wm Rogers, Regan Street, Stratford
Folio 667
Consent Susan Pepperell, mother
Date of Certificate 4 February '.1914.'
Officiating Minister E. Bandy, Methodist
5 4 February '.1914.' John Hart
Jessie Mabel Corbett
John Hart
Jessie Mabel Corbett
πŸ’ 1914/6837
Bachelor
Spinster
Carpenter
21
20
Toko
Toko
3 months
9 years
Presbyterian Church, Toko 669 Fanny Susan Corbett, mother 4 February '.1914.' James Patterson, Presbyterian
No 5
Date of Notice 4 February '.1914.'
  Groom Bride
Names of Parties John Hart Jessie Mabel Corbett
  πŸ’ 1914/6837
Condition Bachelor Spinster
Profession Carpenter
Age 21 20
Dwelling Place Toko Toko
Length of Residence 3 months 9 years
Marriage Place Presbyterian Church, Toko
Folio 669
Consent Fanny Susan Corbett, mother
Date of Certificate 4 February '.1914.'
Officiating Minister James Patterson, Presbyterian
6 25 February '.1914.' Charles Hiddington
Charlotte Lavinia Wicks
Charles Liddington
Charlotte Levinia Wilks
πŸ’ 1914/9120
Bachelor
Spinster
Lineman
31
21
Stratford
Stratford
3 years
3 years
Holy Trinity Church, Stratford 4216 25 February '.1914.' W. A. Butter, Church of England
No 6
Date of Notice 25 February '.1914.'
  Groom Bride
Names of Parties Charles Hiddington Charlotte Lavinia Wicks
BDM Match (93%) Charles Liddington Charlotte Levinia Wilks
  πŸ’ 1914/9120
Condition Bachelor Spinster
Profession Lineman
Age 31 21
Dwelling Place Stratford Stratford
Length of Residence 3 years 3 years
Marriage Place Holy Trinity Church, Stratford
Folio 4216
Consent
Date of Certificate 25 February '.1914.'
Officiating Minister W. A. Butter, Church of England

Page 1012

District of Stratford Quarter ending 31 March 1914 Registrar S. A. James
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
7 27 February 1914 Edmund Charles Alfred Relf
Ethel Emily Adams
Edmund Charles Alfred Relf
Ethel Emily Adams
πŸ’ 1914/6553
Bachelor
Spinster
Farmer
19
22
Mahoe
Mahoe
3 days
3 days
Office of the Registrar, Stratford 331 Reuben Relf, father 27 February 1914 S. A. James, Registrar
No 7
Date of Notice 27 February 1914
  Groom Bride
Names of Parties Edmund Charles Alfred Relf Ethel Emily Adams
  πŸ’ 1914/6553
Condition Bachelor Spinster
Profession Farmer
Age 19 22
Dwelling Place Mahoe Mahoe
Length of Residence 3 days 3 days
Marriage Place Office of the Registrar, Stratford
Folio 331
Consent Reuben Relf, father
Date of Certificate 27 February 1914
Officiating Minister S. A. James, Registrar
8 3 March 1914 Rowland Sylvester Watson
Alice Fahey
Rowland Sylvester Watson
Alice Fahey
πŸ’ 1914/9121
Bachelor
Spinster
Draper
24
24
Stratford
Stratford
1 month
1 week
Holy Trinity Church, Stratford 4217 3 March 1914 W. A. Butter, Church of England
No 8
Date of Notice 3 March 1914
  Groom Bride
Names of Parties Rowland Sylvester Watson Alice Fahey
  πŸ’ 1914/9121
Condition Bachelor Spinster
Profession Draper
Age 24 24
Dwelling Place Stratford Stratford
Length of Residence 1 month 1 week
Marriage Place Holy Trinity Church, Stratford
Folio 4217
Consent
Date of Certificate 3 March 1914
Officiating Minister W. A. Butter, Church of England
9 11 March 1914 Samuel Thompson
Grace Wilhelmina Jardine Wilson
Samuel Thompson
Grace Wilhelmina Jardine Wilson
πŸ’ 1914/6838
Samuel Thomson
Emma Rosa Wilson
πŸ’ 1914/6116
Bachelor
Spinster
Farmer
28
25
Stratford
Cardiff
12 years
3 years
Residence of W. Blackstock, Waingongoro Road, Cardiff 670 11 March 1914 James Pattison, Presbyterian
No 9
Date of Notice 11 March 1914
  Groom Bride
Names of Parties Samuel Thompson Grace Wilhelmina Jardine Wilson
  πŸ’ 1914/6838
BDM Match (63%) Samuel Thomson Emma Rosa Wilson
  πŸ’ 1914/6116
Condition Bachelor Spinster
Profession Farmer
Age 28 25
Dwelling Place Stratford Cardiff
Length of Residence 12 years 3 years
Marriage Place Residence of W. Blackstock, Waingongoro Road, Cardiff
Folio 670
Consent
Date of Certificate 11 March 1914
Officiating Minister James Pattison, Presbyterian
10 13 March 1914 Joseph Uhlenberg
Pearl Aubrey
Joseph Uhlenberg
Pearl Aubrey
πŸ’ 1914/6554
Bachelor
Spinster
Farmer
23
17
Midhirst
Midhirst
23 years
1 year
Office of the Registrar, Stratford 332 Sarah Ann Street, guardian 16 March 1914 S. A. James, Registrar
No 10
Date of Notice 13 March 1914
  Groom Bride
Names of Parties Joseph Uhlenberg Pearl Aubrey
  πŸ’ 1914/6554
Condition Bachelor Spinster
Profession Farmer
Age 23 17
Dwelling Place Midhirst Midhirst
Length of Residence 23 years 1 year
Marriage Place Office of the Registrar, Stratford
Folio 332
Consent Sarah Ann Street, guardian
Date of Certificate 16 March 1914
Officiating Minister S. A. James, Registrar
11 18 March 1914 William Deed
Helen May Robinson
William Deed
Helen May Robinson
πŸ’ 1914/9122
William Richmond Selwyn
Helen Mary Robinson
πŸ’ 1914/6075
William Peryer
Annie Margaret Robinson
πŸ’ 1914/6759
William Hey
Minnie Amelia Robinson
πŸ’ 1915/397
Bachelor
Spinster
Farmer
34
35
Toko
Stratford
9 months
3 months
Holy Trinity Church, Stratford 4218 18 March 1914 W. A. Butter, Church of England
No 11
Date of Notice 18 March 1914
  Groom Bride
Names of Parties William Deed Helen May Robinson
  πŸ’ 1914/9122
BDM Match (67%) William Richmond Selwyn Helen Mary Robinson
  πŸ’ 1914/6075
BDM Match (62%) William Peryer Annie Margaret Robinson
  πŸ’ 1914/6759
BDM Match (60%) William Hey Minnie Amelia Robinson
  πŸ’ 1915/397
Condition Bachelor Spinster
Profession Farmer
Age 34 35
Dwelling Place Toko Stratford
Length of Residence 9 months 3 months
Marriage Place Holy Trinity Church, Stratford
Folio 4218
Consent
Date of Certificate 18 March 1914
Officiating Minister W. A. Butter, Church of England

Page 1013

District of Stratford Quarter ending 30 June 1914 Registrar S.A. James
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
12 1 April 1914 Leslie James Johns
Amelia Anne M'bracken
Bachelor
Spinster
Blacksmith
25
22
Stratford
Stratford
19 years
22 years
Methodist Church, Broadway, Stratford 2367 1 April 1914 C. Bandy, Methodist
No 12
Date of Notice 1 April 1914
  Groom Bride
Names of Parties Leslie James Johns Amelia Anne M'bracken
Condition Bachelor Spinster
Profession Blacksmith
Age 25 22
Dwelling Place Stratford Stratford
Length of Residence 19 years 22 years
Marriage Place Methodist Church, Broadway, Stratford
Folio 2367
Consent
Date of Certificate 1 April 1914
Officiating Minister C. Bandy, Methodist
13 1 April 1914 David Butchart
Alice Maud Watkins
David Butchart
Alice Maude Watkins
πŸ’ 1914/2897
Bachelor
Spinster
Sailor
32
23
Stratford
Stratford
6 years
23 years
Holy Trinity Church, Stratford 6723 1 April 1914 W.A. Butter, Church of England
No 13
Date of Notice 1 April 1914
  Groom Bride
Names of Parties David Butchart Alice Maud Watkins
BDM Match (97%) David Butchart Alice Maude Watkins
  πŸ’ 1914/2897
Condition Bachelor Spinster
Profession Sailor
Age 32 23
Dwelling Place Stratford Stratford
Length of Residence 6 years 23 years
Marriage Place Holy Trinity Church, Stratford
Folio 6723
Consent
Date of Certificate 1 April 1914
Officiating Minister W.A. Butter, Church of England
14 4 April 1914 Edwin Bennett
Elizabeth Peacock
Edwin Bennett
Elizabeth Peacock
πŸ’ 1914/8592
Widower
Divorced
Gardener
66
31
Stratford
Stratford
3 years
25 years
Office of the Registrar, Stratford 2362 4 April 1914 S.A. James, Registrar
No 14
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Edwin Bennett Elizabeth Peacock
  πŸ’ 1914/8592
Condition Widower Divorced
Profession Gardener
Age 66 31
Dwelling Place Stratford Stratford
Length of Residence 3 years 25 years
Marriage Place Office of the Registrar, Stratford
Folio 2362
Consent
Date of Certificate 4 April 1914
Officiating Minister S.A. James, Registrar
15 4 April 1914 Norman Richard Sanson
Elsie Ross Morison
Norman Richard Sanson
Elsie Ross Morison
πŸ’ 1914/8595
Bachelor
Spinster
Farmer
26
26
Stratford
Stratford
6 years
26 years
Presbyterian Church, Stratford 2365 4 April 1914 James Pattison, Presbyterian
No 15
Date of Notice 4 April 1914
  Groom Bride
Names of Parties Norman Richard Sanson Elsie Ross Morison
  πŸ’ 1914/8595
Condition Bachelor Spinster
Profession Farmer
Age 26 26
Dwelling Place Stratford Stratford
Length of Residence 6 years 26 years
Marriage Place Presbyterian Church, Stratford
Folio 2365
Consent
Date of Certificate 4 April 1914
Officiating Minister James Pattison, Presbyterian
16 7 April 1914 Alexander Patrick
Blanche Morison
Alexander Patrick
Blanche Morison
πŸ’ 1914/8596
Bachelor
Spinster
Accountant
29
25
Stratford
Stratford
2 years
25 years
St. Andrews Presbyterian Church, Stratford 2366 7 April 1914 James Pattison, Presbyterian
No 16
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Alexander Patrick Blanche Morison
  πŸ’ 1914/8596
Condition Bachelor Spinster
Profession Accountant
Age 29 25
Dwelling Place Stratford Stratford
Length of Residence 2 years 25 years
Marriage Place St. Andrews Presbyterian Church, Stratford
Folio 2366
Consent
Date of Certificate 7 April 1914
Officiating Minister James Pattison, Presbyterian

Page 1014

District of Stratford Quarter ending 30 June 1914 Registrar S. J. James
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
17 7 April 1914 Percy Shaw Buchanan
Maude Bruntlett
Percy Drew Buchanan
Maude Bruntlett
πŸ’ 1914/8593
Bachelor
Spinster
Labourer
21
20
Kiore
Kiore
8 years
3 years
The Manse, Regan Street West, Stratford 2363 Thomas Ward Bruntlett, father 7 April 1914 J. Pattison, Presbyterian
No 17
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Percy Shaw Buchanan Maude Bruntlett
BDM Match (92%) Percy Drew Buchanan Maude Bruntlett
  πŸ’ 1914/8593
Condition Bachelor Spinster
Profession Labourer
Age 21 20
Dwelling Place Kiore Kiore
Length of Residence 8 years 3 years
Marriage Place The Manse, Regan Street West, Stratford
Folio 2363
Consent Thomas Ward Bruntlett, father
Date of Certificate 7 April 1914
Officiating Minister J. Pattison, Presbyterian
18 7 April 1914 Harold Louis Abbott
Isabell Ruth Edgcombe
Harold Louis Abbott
Isabell Ruth Edgcombe
πŸ’ 1914/8594
Bachelor
Spinster
Farmer
32
21
Stratford
Stratford
2 years
2 years
Office of the Registrar, Stratford 2364 7 April 1914 S. J. James, Deputy Registrar
No 18
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Harold Louis Abbott Isabell Ruth Edgcombe
  πŸ’ 1914/8594
Condition Bachelor Spinster
Profession Farmer
Age 32 21
Dwelling Place Stratford Stratford
Length of Residence 2 years 2 years
Marriage Place Office of the Registrar, Stratford
Folio 2364
Consent
Date of Certificate 7 April 1914
Officiating Minister S. J. James, Deputy Registrar
19 11 April 1914 William Patrick Russell
Jessie Grant
William Patrick Russell
Jessie Mary Grant
πŸ’ 1914/8599
Bachelor
Spinster
Hairdresser
33
22
Stratford
Hawera
2 1/2 years
2 1/2 years
Roman Catholic Church, Stratford 2369 11 April 1914 F. J. Maples, Roman Catholic
No 19
Date of Notice 11 April 1914
  Groom Bride
Names of Parties William Patrick Russell Jessie Grant
BDM Match (85%) William Patrick Russell Jessie Mary Grant
  πŸ’ 1914/8599
Condition Bachelor Spinster
Profession Hairdresser
Age 33 22
Dwelling Place Stratford Hawera
Length of Residence 2 1/2 years 2 1/2 years
Marriage Place Roman Catholic Church, Stratford
Folio 2369
Consent
Date of Certificate 11 April 1914
Officiating Minister F. J. Maples, Roman Catholic
20 15 April 1914 Arnold Gottfried Kaspar
Mildred Pauline Stecked
Arnold Gottfred Kaspar
Mildred Pauline Stockel
πŸ’ 1914/8602
Bachelor
Spinster
Farmer
37
20
Midhirst
Midhirst
3 1/2 years
20 years
Methodist Church, Midhirst 2371 Jillman Sylas Stecked, father 15 April 1914 A. Render, Methodist
No 20
Date of Notice 15 April 1914
  Groom Bride
Names of Parties Arnold Gottfried Kaspar Mildred Pauline Stecked
BDM Match (94%) Arnold Gottfred Kaspar Mildred Pauline Stockel
  πŸ’ 1914/8602
Condition Bachelor Spinster
Profession Farmer
Age 37 20
Dwelling Place Midhirst Midhirst
Length of Residence 3 1/2 years 20 years
Marriage Place Methodist Church, Midhirst
Folio 2371
Consent Jillman Sylas Stecked, father
Date of Certificate 15 April 1914
Officiating Minister A. Render, Methodist
21 17 April 1914 William Foreman
Ada Harding
William Foreman
Ada Harding
πŸ’ 1914/8600
Bachelor
Spinster
Labourer
34
33
Whangamomona
Hamilton
8 weeks
3 months
Office of the Registrar, Stratford 2370 17 April 1914 S. J. James, Registrar
No 21
Date of Notice 17 April 1914
  Groom Bride
Names of Parties William Foreman Ada Harding
  πŸ’ 1914/8600
Condition Bachelor Spinster
Profession Labourer
Age 34 33
Dwelling Place Whangamomona Hamilton
Length of Residence 8 weeks 3 months
Marriage Place Office of the Registrar, Stratford
Folio 2370
Consent
Date of Certificate 17 April 1914
Officiating Minister S. J. James, Registrar

Page 1015

District of Stratford Quarter ending 30 June 1914 Registrar W. J. M. Cameron
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
22 17 April 1914 David Finlay
Evelyn Esther Turkington
David Finlay
Evalyne Esther Turkington
πŸ’ 1914/2896
Bachelor
Spinster
Clerk
27
23
Stratford
Stratford
3 years
1 year
Holy Trinity Church 6722 14 April 1914 Clement Hanchen, Church of England
No 22
Date of Notice 17 April 1914
  Groom Bride
Names of Parties David Finlay Evelyn Esther Turkington
BDM Match (96%) David Finlay Evalyne Esther Turkington
  πŸ’ 1914/2896
Condition Bachelor Spinster
Profession Clerk
Age 27 23
Dwelling Place Stratford Stratford
Length of Residence 3 years 1 year
Marriage Place Holy Trinity Church
Folio 6722
Consent
Date of Certificate 14 April 1914
Officiating Minister Clement Hanchen, Church of England
23 21 April 1914 John Joseph Ancell
Margaret Wylie
John Joseph Ancell
Margaret Wylie
πŸ’ 1914/8604
Bachelor
Spinster
Farmer
22
25
Stratford
Douglas
1 year
2 years
Presbyterian Church 2373 21 April 1914 J. Pattison, Presbyterian
No 23
Date of Notice 21 April 1914
  Groom Bride
Names of Parties John Joseph Ancell Margaret Wylie
  πŸ’ 1914/8604
Condition Bachelor Spinster
Profession Farmer
Age 22 25
Dwelling Place Stratford Douglas
Length of Residence 1 year 2 years
Marriage Place Presbyterian Church
Folio 2373
Consent
Date of Certificate 21 April 1914
Officiating Minister J. Pattison, Presbyterian
24 28 April 1914 Francis Charles Gale
Margaret Jane Speck
Francis Charles Gate
Margaret Jane Speck
πŸ’ 1914/8603
Bachelor
Spinster
Baker
21
21
Stratford
Stratford
9 months
15 years
Office of the Registrar at Stratford 2372 28 April 1914 S. H. James, Registrar
No 24
Date of Notice 28 April 1914
  Groom Bride
Names of Parties Francis Charles Gale Margaret Jane Speck
BDM Match (98%) Francis Charles Gate Margaret Jane Speck
  πŸ’ 1914/8603
Condition Bachelor Spinster
Profession Baker
Age 21 21
Dwelling Place Stratford Stratford
Length of Residence 9 months 15 years
Marriage Place Office of the Registrar at Stratford
Folio 2372
Consent
Date of Certificate 28 April 1914
Officiating Minister S. H. James, Registrar
25 20 May 1914 Charles Gooch
Matilda Isabel Horsfall
Charles Gooch
Matilda Isabel Horsfall
πŸ’ 1914/8605
Bachelor
Widow
Farmer
31
36
Makahu
Stratford
25 years
1 month
Residence of Wm. Collins, Rosalind Street, Stratford 2374 20 May 1914 J. Pattison, Presbyterian
No 25
Date of Notice 20 May 1914
  Groom Bride
Names of Parties Charles Gooch Matilda Isabel Horsfall
  πŸ’ 1914/8605
Condition Bachelor Widow
Profession Farmer
Age 31 36
Dwelling Place Makahu Stratford
Length of Residence 25 years 1 month
Marriage Place Residence of Wm. Collins, Rosalind Street, Stratford
Folio 2374
Consent
Date of Certificate 20 May 1914
Officiating Minister J. Pattison, Presbyterian
26 30 May 1914 Stanley Wilson Dyson
Eleanor May King
Stanley Wilson Dyson
Eleanor May King
πŸ’ 1914/8606
Bachelor
Spinster
School teacher
School teacher
28
29
Stratford
Stratford
6 years
18 years
Holy Trinity Church, Stratford 2375 30 May 1914 G. W. Howard, Church of England
No 26
Date of Notice 30 May 1914
  Groom Bride
Names of Parties Stanley Wilson Dyson Eleanor May King
  πŸ’ 1914/8606
Condition Bachelor Spinster
Profession School teacher School teacher
Age 28 29
Dwelling Place Stratford Stratford
Length of Residence 6 years 18 years
Marriage Place Holy Trinity Church, Stratford
Folio 2375
Consent
Date of Certificate 30 May 1914
Officiating Minister G. W. Howard, Church of England

Page 1016

District of Stratford Quarter ending 30 June 1914 Registrar J. James
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
27 30 May 1914 George William Goldup
Violet May Burgess
George William Goldup
Violet May Burgess
πŸ’ 1914/8657
Bachelor
Spinster
Farmer
27
20
Toko
Toko
13 years
15 years
The Manse, Regan street, Stratford 2379 Amos Burgess, father 30 May 1914 James Pattison, Presbyterian
No 27
Date of Notice 30 May 1914
  Groom Bride
Names of Parties George William Goldup Violet May Burgess
  πŸ’ 1914/8657
Condition Bachelor Spinster
Profession Farmer
Age 27 20
Dwelling Place Toko Toko
Length of Residence 13 years 15 years
Marriage Place The Manse, Regan street, Stratford
Folio 2379
Consent Amos Burgess, father
Date of Certificate 30 May 1914
Officiating Minister James Pattison, Presbyterian
28 30 May 1914 Felix Arthur Schumacher
Mary Kerrisk
Felix Arthur Schumacher
Mary Kerrisk
πŸ’ 1914/8640
Bachelor
Spinster
Farmer
25
22
Midhurst
Midhurst
25 years
22 years
Roman Catholic Church, Stratford 2377 30 May 1914 F. G. Maples, Roman Catholic
No 28
Date of Notice 30 May 1914
  Groom Bride
Names of Parties Felix Arthur Schumacher Mary Kerrisk
  πŸ’ 1914/8640
Condition Bachelor Spinster
Profession Farmer
Age 25 22
Dwelling Place Midhurst Midhurst
Length of Residence 25 years 22 years
Marriage Place Roman Catholic Church, Stratford
Folio 2377
Consent
Date of Certificate 30 May 1914
Officiating Minister F. G. Maples, Roman Catholic
29 1 June 1914 George Harold Wright
Jessie Phoebe Judd
George Harold Wright
Jessie Phoebe Judd
πŸ’ 1914/8651
Bachelor
Spinster
Carrier
26
18
Otorohanga
Stratford
9 months
18 years
Residence of John Judd, Parke street, Stratford 2378 John Judd, father 2 June 1914 James Pattison, Presbyterian
No 29
Date of Notice 1 June 1914
  Groom Bride
Names of Parties George Harold Wright Jessie Phoebe Judd
  πŸ’ 1914/8651
Condition Bachelor Spinster
Profession Carrier
Age 26 18
Dwelling Place Otorohanga Stratford
Length of Residence 9 months 18 years
Marriage Place Residence of John Judd, Parke street, Stratford
Folio 2378
Consent John Judd, father
Date of Certificate 2 June 1914
Officiating Minister James Pattison, Presbyterian
30 1 June 1914 Andrew Crawford
Olive Eileen Wallace
Andrew Crawford
Olive Eileen Wallace
πŸ’ 1914/8607
Bachelor
Spinster
Blacksmith
27
22
Horopito
Stratford
1 year
3 months
The Manse, Regan street, Stratford 2376 1 June 1914 James Pattison, Presbyterian
No 30
Date of Notice 1 June 1914
  Groom Bride
Names of Parties Andrew Crawford Olive Eileen Wallace
  πŸ’ 1914/8607
Condition Bachelor Spinster
Profession Blacksmith
Age 27 22
Dwelling Place Horopito Stratford
Length of Residence 1 year 3 months
Marriage Place The Manse, Regan street, Stratford
Folio 2376
Consent
Date of Certificate 1 June 1914
Officiating Minister James Pattison, Presbyterian
31 16 June 1914 George Toms
Joy Gladys Parker
George Toms
Ivy Gladys Parker
πŸ’ 1914/8658
Bachelor
Spinster
Telegraphist
24
18
Stratford
Stratford
2 years
18 years
Residence of Samuel Parker, Mountain road, Stratford 2380 Samuel Parker, father 16 June 1914 A. Reader, Methodist
No 31
Date of Notice 16 June 1914
  Groom Bride
Names of Parties George Toms Joy Gladys Parker
BDM Match (94%) George Toms Ivy Gladys Parker
  πŸ’ 1914/8658
Condition Bachelor Spinster
Profession Telegraphist
Age 24 18
Dwelling Place Stratford Stratford
Length of Residence 2 years 18 years
Marriage Place Residence of Samuel Parker, Mountain road, Stratford
Folio 2380
Consent Samuel Parker, father
Date of Certificate 16 June 1914
Officiating Minister A. Reader, Methodist

Page 1017

District of Stratford Quarter ending 30 June 1914 Registrar S. A. Jones
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
32 20 June 1914 David Hendrikus Katwijk
Mary Veronica Baskey
Widower
Widow
Bricklayer
30
40
Whangamomona
Stratford
3 weeks
1 year
Roman Catholic Church, Stratford 2381 20 June 1914 F. G. Maples, Roman Catholic
No 32
Date of Notice 20 June 1914
  Groom Bride
Names of Parties David Hendrikus Katwijk Mary Veronica Baskey
Condition Widower Widow
Profession Bricklayer
Age 30 40
Dwelling Place Whangamomona Stratford
Length of Residence 3 weeks 1 year
Marriage Place Roman Catholic Church, Stratford
Folio 2381
Consent
Date of Certificate 20 June 1914
Officiating Minister F. G. Maples, Roman Catholic
33 24 June 1914 Ivey Melville Kidd
Frances Blanche Cannom
Ivey Melville Kidd
Frances Blanche Connons
πŸ’ 1914/5692
Bachelor
Spinster
Hand & Stock Agent
Typiste
25
23
Stratford
Wanganui
2 weeks
23 years
Trinity Methodist Church, Wanganui 3128 24 June 1914 H. L. Blamires, Methodist
No 33
Date of Notice 24 June 1914
  Groom Bride
Names of Parties Ivey Melville Kidd Frances Blanche Cannom
BDM Match (94%) Ivey Melville Kidd Frances Blanche Connons
  πŸ’ 1914/5692
Condition Bachelor Spinster
Profession Hand & Stock Agent Typiste
Age 25 23
Dwelling Place Stratford Wanganui
Length of Residence 2 weeks 23 years
Marriage Place Trinity Methodist Church, Wanganui
Folio 3128
Consent
Date of Certificate 24 June 1914
Officiating Minister H. L. Blamires, Methodist
34 27 June 1914 Percy Harold Booker
Alice Emmaline McCracken
Percy Harold Booker
Alice Emmeline McCracken
πŸ’ 1914/8852
Bachelor
Spinster
Baker
21
20
Stratford
Stratford
6 years
20 years
Residence of W. McCracken, Pembroke Road, Stratford 2902 William McCracken, father 27 June 1914 A. Reader, Methodist
No 34
Date of Notice 27 June 1914
  Groom Bride
Names of Parties Percy Harold Booker Alice Emmaline McCracken
BDM Match (98%) Percy Harold Booker Alice Emmeline McCracken
  πŸ’ 1914/8852
Condition Bachelor Spinster
Profession Baker
Age 21 20
Dwelling Place Stratford Stratford
Length of Residence 6 years 20 years
Marriage Place Residence of W. McCracken, Pembroke Road, Stratford
Folio 2902
Consent William McCracken, father
Date of Certificate 27 June 1914
Officiating Minister A. Reader, Methodist
35 27 June 1914 Thomas McMillan Watkins
Catherine Ann Scannell
Thomas McMillan Watkins
Catherine Ann Scannell
πŸ’ 1914/8660
Bachelor
Spinster
Dairy factory assistant
25
25
Cardiff
Ngaere
25 years
14 years
Roman Catholic Church, Stratford 2382 27 June 1914 F. G. Maples, Roman Catholic
No 35
Date of Notice 27 June 1914
  Groom Bride
Names of Parties Thomas McMillan Watkins Catherine Ann Scannell
  πŸ’ 1914/8660
Condition Bachelor Spinster
Profession Dairy factory assistant
Age 25 25
Dwelling Place Cardiff Ngaere
Length of Residence 25 years 14 years
Marriage Place Roman Catholic Church, Stratford
Folio 2382
Consent
Date of Certificate 27 June 1914
Officiating Minister F. G. Maples, Roman Catholic

Page 1019

District of Stratford Quarter ending 30 September 1914 Registrar J. S. James
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
36 4 July 1914 John Joseph Sklenars
Ruby Monica Fowler
John Joseph Sklenars
Ruby Monica Fowler
πŸ’ 1914/1741
Bachelor
Spinster
Farmer
School teacher
31
22
Taihape
Midhirst
10 months
1 month
Roman Catholic Church, Stratford 5361 4 July 1914 Rev. F. J. Maples, Roman Catholic
No 36
Date of Notice 4 July 1914
  Groom Bride
Names of Parties John Joseph Sklenars Ruby Monica Fowler
  πŸ’ 1914/1741
Condition Bachelor Spinster
Profession Farmer School teacher
Age 31 22
Dwelling Place Taihape Midhirst
Length of Residence 10 months 1 month
Marriage Place Roman Catholic Church, Stratford
Folio 5361
Consent
Date of Certificate 4 July 1914
Officiating Minister Rev. F. J. Maples, Roman Catholic
37 10 July 1914 Herbert William Hancock
Ida Johanna Sattler
Herbert William Hancock
Ida Johanna Sattler
πŸ’ 1914/1747
Bachelor
Spinster
Farmer
24
23
Stratford
Waipukurau
24 years
12 years
Roman Catholic Church, Stratford 5367 10 July 1914 Rev. F. J. Maples, Roman Catholic
No 37
Date of Notice 10 July 1914
  Groom Bride
Names of Parties Herbert William Hancock Ida Johanna Sattler
  πŸ’ 1914/1747
Condition Bachelor Spinster
Profession Farmer
Age 24 23
Dwelling Place Stratford Waipukurau
Length of Residence 24 years 12 years
Marriage Place Roman Catholic Church, Stratford
Folio 5367
Consent
Date of Certificate 10 July 1914
Officiating Minister Rev. F. J. Maples, Roman Catholic
38 16 July 1914 William James Swindlehurst
Ruth Ina Hancock
William James Swindlehurst
Ruth Ina Hancock
πŸ’ 1914/1744
Bachelor
Spinster
Farmer
24
20
Ngaere
Stratford
2 weeks
20 years
Methodist Church, Broadway, Stratford 5364 Peter Hancock, father 16 July 1914 Rev. A. Reader, Methodist
No 38
Date of Notice 16 July 1914
  Groom Bride
Names of Parties William James Swindlehurst Ruth Ina Hancock
  πŸ’ 1914/1744
Condition Bachelor Spinster
Profession Farmer
Age 24 20
Dwelling Place Ngaere Stratford
Length of Residence 2 weeks 20 years
Marriage Place Methodist Church, Broadway, Stratford
Folio 5364
Consent Peter Hancock, father
Date of Certificate 16 July 1914
Officiating Minister Rev. A. Reader, Methodist
39 27 July 1914 Francis Andrew Mackay
Wilhelmina Annie Lehmann
Francis Andrew Mackay
Wilhelmina Annie Lehmann
πŸ’ 1914/1743
Bachelor
Spinster
Farmer
26
22
Cardiff
Stratford
2 years
22 years
Methodist Church, Broadway, Stratford 5363 27 July 1914 Rev. A. Reader, Methodist
No 39
Date of Notice 27 July 1914
  Groom Bride
Names of Parties Francis Andrew Mackay Wilhelmina Annie Lehmann
  πŸ’ 1914/1743
Condition Bachelor Spinster
Profession Farmer
Age 26 22
Dwelling Place Cardiff Stratford
Length of Residence 2 years 22 years
Marriage Place Methodist Church, Broadway, Stratford
Folio 5363
Consent
Date of Certificate 27 July 1914
Officiating Minister Rev. A. Reader, Methodist
40 29 July 1914 Ronald Edward Plews
Margaret Ann Jones
Ronald Edward Plews
Margaret Ann Jones
πŸ’ 1914/1745
Bachelor
Spinster
Labourer
26
22
Midhirst
Midhirst
26 years
22 years
Residence of Griffith Jones, Salisbury Road, Midhirst 5365 29 July 1914 Rev. J. Pattison, Presbyterian
No 40
Date of Notice 29 July 1914
  Groom Bride
Names of Parties Ronald Edward Plews Margaret Ann Jones
  πŸ’ 1914/1745
Condition Bachelor Spinster
Profession Labourer
Age 26 22
Dwelling Place Midhirst Midhirst
Length of Residence 26 years 22 years
Marriage Place Residence of Griffith Jones, Salisbury Road, Midhirst
Folio 5365
Consent
Date of Certificate 29 July 1914
Officiating Minister Rev. J. Pattison, Presbyterian

Page 1020

District of Stratford Quarter ending 30 September 1914 Registrar S. J. James
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
41 1 August 1914 James Groshinski
Louisa Benney
James Groshinski
Louisa Benney
πŸ’ 1914/1746
Bachelor
Spinster
Labourer
Domestic
21
20
Midhurst
Stratford
22 years
5 months
Roman Catholic Church, Stratford 5366 Charles Frederick Benney, Father 1 August 1914 Rev. F. G. Maples, Roman Catholic
No 41
Date of Notice 1 August 1914
  Groom Bride
Names of Parties James Groshinski Louisa Benney
  πŸ’ 1914/1746
Condition Bachelor Spinster
Profession Labourer Domestic
Age 21 20
Dwelling Place Midhurst Stratford
Length of Residence 22 years 5 months
Marriage Place Roman Catholic Church, Stratford
Folio 5366
Consent Charles Frederick Benney, Father
Date of Certificate 1 August 1914
Officiating Minister Rev. F. G. Maples, Roman Catholic
42 4 August 1914 Albert Harry Fever
Maude Evelyn Divehall
Albert Harry Fern
Maud Evelyn Divehall
πŸ’ 1914/1742
Bachelor
Spinster
Farmer
Domestic
30
30
Stratford
Stratford
2 years
30 years
Holy Trinity Church, Stratford 5362 4 August 1914 Rev. G. W. Howard, Church of England
No 42
Date of Notice 4 August 1914
  Groom Bride
Names of Parties Albert Harry Fever Maude Evelyn Divehall
BDM Match (89%) Albert Harry Fern Maud Evelyn Divehall
  πŸ’ 1914/1742
Condition Bachelor Spinster
Profession Farmer Domestic
Age 30 30
Dwelling Place Stratford Stratford
Length of Residence 2 years 30 years
Marriage Place Holy Trinity Church, Stratford
Folio 5362
Consent
Date of Certificate 4 August 1914
Officiating Minister Rev. G. W. Howard, Church of England
43 15 August 1914 Harry Leopold Spratt
Zaida Pauline Bayly
Harry Leopold Spratt
Zaide Pauline Bayley
πŸ’ 1914/1761
Bachelor
Spinster
Solicitor
25
21
Stratford
Stratford
18 months
3 years
Office of The Registrar at Stratford 5357 15 August 1914 S. J. James, Registrar
No 43
Date of Notice 15 August 1914
  Groom Bride
Names of Parties Harry Leopold Spratt Zaida Pauline Bayly
BDM Match (95%) Harry Leopold Spratt Zaide Pauline Bayley
  πŸ’ 1914/1761
Condition Bachelor Spinster
Profession Solicitor
Age 25 21
Dwelling Place Stratford Stratford
Length of Residence 18 months 3 years
Marriage Place Office of The Registrar at Stratford
Folio 5357
Consent
Date of Certificate 15 August 1914
Officiating Minister S. J. James, Registrar
44 19 August 1914 Thomas John Moore
Elsie Brown
Thomas John Moore
Elsie Brown
πŸ’ 1914/3049
Bachelor
Spinster
Farmer
Domestic
25
21
Ngaere
Mangamingi
4 years
21 years
Residence of Robert Brown, Rukumoana 6750 Robert Brown 19 August 1914 Rev. G. W. Dent, Church of England
No 44
Date of Notice 19 August 1914
  Groom Bride
Names of Parties Thomas John Moore Elsie Brown
  πŸ’ 1914/3049
Condition Bachelor Spinster
Profession Farmer Domestic
Age 25 21
Dwelling Place Ngaere Mangamingi
Length of Residence 4 years 21 years
Marriage Place Residence of Robert Brown, Rukumoana
Folio 6750
Consent Robert Brown
Date of Certificate 19 August 1914
Officiating Minister Rev. G. W. Dent, Church of England
45 21 August 1914 George William Pratt
Ada Ann Reeves
George William Pratt
Ada Ann Reeves
πŸ’ 1914/1760
Widower
Widow
Farmer
Domestic
34
31
Stratford
Stratford
7 years
10 months
Office of The Registrar at Stratford 5356 21 August 1914 S. J. James, Registrar
No 45
Date of Notice 21 August 1914
  Groom Bride
Names of Parties George William Pratt Ada Ann Reeves
  πŸ’ 1914/1760
Condition Widower Widow
Profession Farmer Domestic
Age 34 31
Dwelling Place Stratford Stratford
Length of Residence 7 years 10 months
Marriage Place Office of The Registrar at Stratford
Folio 5356
Consent
Date of Certificate 21 August 1914
Officiating Minister S. J. James, Registrar

Page 1021

District of Stratford Quarter ending 30 September 1914 Registrar S. J. James
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
46 29 August 1914 Frederick Joseph Bowling
Julia Hatcher
Frederick Joseph Bowling
Julia Hatcher
πŸ’ 1914/1762
bachelor
spinster
farmer
domestic
33
23
Lariki
Stratford
1 year
23 years
Residence of William Hatcher, Monmouth road, Stratford 5358 29 August 1914 A. Reader, Methodist
No 46
Date of Notice 29 August 1914
  Groom Bride
Names of Parties Frederick Joseph Bowling Julia Hatcher
  πŸ’ 1914/1762
Condition bachelor spinster
Profession farmer domestic
Age 33 23
Dwelling Place Lariki Stratford
Length of Residence 1 year 23 years
Marriage Place Residence of William Hatcher, Monmouth road, Stratford
Folio 5358
Consent
Date of Certificate 29 August 1914
Officiating Minister A. Reader, Methodist
47 9 September 1914 Frank Thomason
Irene Speight
Frank Thomason
Irene Speight
πŸ’ 1914/1740
bachelor
spinster
carrier
School teacher
23
20
Waverley
Waverley
23 years
2 years
Holy Trinity Church, Stratford 5360 Joseph Speight, Father 9 September 1914 G. W. Howard, Church of England
No 47
Date of Notice 9 September 1914
  Groom Bride
Names of Parties Frank Thomason Irene Speight
  πŸ’ 1914/1740
Condition bachelor spinster
Profession carrier School teacher
Age 23 20
Dwelling Place Waverley Waverley
Length of Residence 23 years 2 years
Marriage Place Holy Trinity Church, Stratford
Folio 5360
Consent Joseph Speight, Father
Date of Certificate 9 September 1914
Officiating Minister G. W. Howard, Church of England
48 14 September 1914 John Herbert Tapp
Julia Uhlenberg
John Herbert Tapp
Julia Uhlenberg
πŸ’ 1914/1763
bachelor
spinster
Blacksmith
25
19
Midhurst
Midhurst
15 months
19 years
Roman Catholic Church, Stratford 5359 Frank Uhlenberg, father 14 September 1914 F. G. Maples, Roman Catholic
No 48
Date of Notice 14 September 1914
  Groom Bride
Names of Parties John Herbert Tapp Julia Uhlenberg
  πŸ’ 1914/1763
Condition bachelor spinster
Profession Blacksmith
Age 25 19
Dwelling Place Midhurst Midhurst
Length of Residence 15 months 19 years
Marriage Place Roman Catholic Church, Stratford
Folio 5359
Consent Frank Uhlenberg, father
Date of Certificate 14 September 1914
Officiating Minister F. G. Maples, Roman Catholic
49 21 September 1914 Frederick Leo Parker
Agnes Burkett
Frederick Leo Parker
Agnes Burkett
πŸ’ 1914/1759
bachelor
spinster
Carpenter
21
20
Ngaere
Ngaere
12 years
20 years
Roman Catholic Church, Stratford 5355 John Burkett, father 21 September 1914 F. G. Maples, Roman Catholic
No 49
Date of Notice 21 September 1914
  Groom Bride
Names of Parties Frederick Leo Parker Agnes Burkett
  πŸ’ 1914/1759
Condition bachelor spinster
Profession Carpenter
Age 21 20
Dwelling Place Ngaere Ngaere
Length of Residence 12 years 20 years
Marriage Place Roman Catholic Church, Stratford
Folio 5355
Consent John Burkett, father
Date of Certificate 21 September 1914
Officiating Minister F. G. Maples, Roman Catholic
50 28 September 1914 Henry Atkinson Teasdale
Nancy Barker
Henry Atkinson Teasdale
Nancy Barker
πŸ’ 1914/3473
bachelor
spinster
Factory assistant
Governess
27
25
Normanby
Stratford
1 month
1 month
Holy Trinity Church, Stratford 7360 28 September 1914 G. W. Howard, Church of England
No 50
Date of Notice 28 September 1914
  Groom Bride
Names of Parties Henry Atkinson Teasdale Nancy Barker
  πŸ’ 1914/3473
Condition bachelor spinster
Profession Factory assistant Governess
Age 27 25
Dwelling Place Normanby Stratford
Length of Residence 1 month 1 month
Marriage Place Holy Trinity Church, Stratford
Folio 7360
Consent
Date of Certificate 28 September 1914
Officiating Minister G. W. Howard, Church of England

Page 1023

District of Stratford Quarter ending 31 December 1914 Registrar S. H. James
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
51 15 October 1914 Harold Matthew Wall
Margaret Rosina Phillips
Harold Matthew Wall
Margaret Rosina Phillips
πŸ’ 1914/3547
Bachelor
Spinster
Farmer
domestic duties
25
21
Ngaere
Ngaere
3 years
21 years
Office of the Registrar at Stratford 7352 15 October 1914 S. H. James, Registrar
No 51
Date of Notice 15 October 1914
  Groom Bride
Names of Parties Harold Matthew Wall Margaret Rosina Phillips
  πŸ’ 1914/3547
Condition Bachelor Spinster
Profession Farmer domestic duties
Age 25 21
Dwelling Place Ngaere Ngaere
Length of Residence 3 years 21 years
Marriage Place Office of the Registrar at Stratford
Folio 7352
Consent
Date of Certificate 15 October 1914
Officiating Minister S. H. James, Registrar
52 2 November 1914 Fred Askew Bell
Grace Mary Skedgwell
Fred Askew Bell
Grace Mary Skedgwell
πŸ’ 1914/3546
Bachelor
Spinster
Farmer
24
19
Midhirst
Midhirst
24 years
19 years
Office of the Registrar at Stratford 7351 William Skedgwell, father 2 November 1914 S. H. James, Registrar
No 52
Date of Notice 2 November 1914
  Groom Bride
Names of Parties Fred Askew Bell Grace Mary Skedgwell
  πŸ’ 1914/3546
Condition Bachelor Spinster
Profession Farmer
Age 24 19
Dwelling Place Midhirst Midhirst
Length of Residence 24 years 19 years
Marriage Place Office of the Registrar at Stratford
Folio 7351
Consent William Skedgwell, father
Date of Certificate 2 November 1914
Officiating Minister S. H. James, Registrar
53 4 November 1914 Arthur Ernest Gorton
Barbara Eveline Cramer
Arthur Ernest Gorton
Barbara Eveline Cramer
πŸ’ 1914/3462
Bachelor
Spinster
Clerk
25
21
Stratford
Stratford
5 years
21 years
Holy Trinity Church, Stratford 7359 4 November 1914 Rev. C. L. Harvie, Church of England
No 53
Date of Notice 4 November 1914
  Groom Bride
Names of Parties Arthur Ernest Gorton Barbara Eveline Cramer
  πŸ’ 1914/3462
Condition Bachelor Spinster
Profession Clerk
Age 25 21
Dwelling Place Stratford Stratford
Length of Residence 5 years 21 years
Marriage Place Holy Trinity Church, Stratford
Folio 7359
Consent
Date of Certificate 4 November 1914
Officiating Minister Rev. C. L. Harvie, Church of England
54 14 November 1914 Thomas Harold Dempsey
Catherine Mary Brean
Thomas Harold Dempsey
Catherine Mary Breen
πŸ’ 1914/3554
Bachelor
Spinster
Carrier
22
22
Te Kuiti
Stratford
6 years
13 years
Roman Catholic Church, Stratford 7358 14 November 1914 Rev. J. G. Maples, Roman Catholic
No 54
Date of Notice 14 November 1914
  Groom Bride
Names of Parties Thomas Harold Dempsey Catherine Mary Brean
BDM Match (98%) Thomas Harold Dempsey Catherine Mary Breen
  πŸ’ 1914/3554
Condition Bachelor Spinster
Profession Carrier
Age 22 22
Dwelling Place Te Kuiti Stratford
Length of Residence 6 years 13 years
Marriage Place Roman Catholic Church, Stratford
Folio 7358
Consent
Date of Certificate 14 November 1914
Officiating Minister Rev. J. G. Maples, Roman Catholic
55 18 November 1914 Charles John McCullum
Adelaide May Ramsey
Charles John McCullum
Adelaide May Ramsay
πŸ’ 1914/3553
Bachelor
Spinster
Driver
23
21
Stratford
Stratford
3 years
21 years
The Manse, Regan Street, Stratford 7357 18 November 1914 Rev. J. Pattison, Presbyterian
No 55
Date of Notice 18 November 1914
  Groom Bride
Names of Parties Charles John McCullum Adelaide May Ramsey
BDM Match (97%) Charles John McCullum Adelaide May Ramsay
  πŸ’ 1914/3553
Condition Bachelor Spinster
Profession Driver
Age 23 21
Dwelling Place Stratford Stratford
Length of Residence 3 years 21 years
Marriage Place The Manse, Regan Street, Stratford
Folio 7357
Consent
Date of Certificate 18 November 1914
Officiating Minister Rev. J. Pattison, Presbyterian

Page 1024

District of Stratford Quarter ending 31 December 1914 Registrar S. A. James
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
56 20 November 1914 Lawrence William Jerry
Elsie Vickers
Lawrence William Terry
Elsie Vickers
πŸ’ 1914/3544
Bachelor
Spinster
Dairy factory assistant
23
17
Ngaere
Midhirst
2 months
14 years
Office of the Registrar at Stratford 14/7349 John Vickers, father 20 November 1914 S. A. James, Registrar
No 56
Date of Notice 20 November 1914
  Groom Bride
Names of Parties Lawrence William Jerry Elsie Vickers
BDM Match (98%) Lawrence William Terry Elsie Vickers
  πŸ’ 1914/3544
Condition Bachelor Spinster
Profession Dairy factory assistant
Age 23 17
Dwelling Place Ngaere Midhirst
Length of Residence 2 months 14 years
Marriage Place Office of the Registrar at Stratford
Folio 14/7349
Consent John Vickers, father
Date of Certificate 20 November 1914
Officiating Minister S. A. James, Registrar
57 23 November 1914 William James Broaddate
Florence Annie Gibson
William James Croasdale
Florence Annie Gibson
πŸ’ 1914/3545
Bachelor
Spinster
Farmer
29
25
Stratford
Stratford
2 years
3 years
Office of the Registrar at Stratford 14/7350 23 November 1914 S. A. James, Registrar
No 57
Date of Notice 23 November 1914
  Groom Bride
Names of Parties William James Broaddate Florence Annie Gibson
BDM Match (94%) William James Croasdale Florence Annie Gibson
  πŸ’ 1914/3545
Condition Bachelor Spinster
Profession Farmer
Age 29 25
Dwelling Place Stratford Stratford
Length of Residence 2 years 3 years
Marriage Place Office of the Registrar at Stratford
Folio 14/7350
Consent
Date of Certificate 23 November 1914
Officiating Minister S. A. James, Registrar
58 11 December 1914 Francis Joseph Payne
Ethel Edith Smith
Francis Joseph Payne
Ethel Edith Smith
πŸ’ 1914/3543
Bachelor
Spinster
Labourer
22
21
Midhirst
Midhurst
3 weeks
3 weeks
Office of the Registrar at Stratford 14/7348 11 December 1914 S. A. James, Registrar
No 58
Date of Notice 11 December 1914
  Groom Bride
Names of Parties Francis Joseph Payne Ethel Edith Smith
  πŸ’ 1914/3543
Condition Bachelor Spinster
Profession Labourer
Age 22 21
Dwelling Place Midhirst Midhurst
Length of Residence 3 weeks 3 weeks
Marriage Place Office of the Registrar at Stratford
Folio 14/7348
Consent
Date of Certificate 11 December 1914
Officiating Minister S. A. James, Registrar
59 22 December 1914 John Frederick Saggers
Mary Ellen O'Leary
Daniel Cornelius O'Leary
Mary Ellen O'Leary
πŸ’ 1914/7388
Widower
Spinster
Labourer
39
29
Tahora
Tahora
3 years
9 months
Roman Catholic Church at Stratford 14/7356 22 December 1914 Rev. J. Y. Maples, Roman Catholic
No 59
Date of Notice 22 December 1914
  Groom Bride
Names of Parties John Frederick Saggers Mary Ellen O'Leary
BDM Match (60%) Daniel Cornelius O'Leary Mary Ellen O'Leary
  πŸ’ 1914/7388
Condition Widower Spinster
Profession Labourer
Age 39 29
Dwelling Place Tahora Tahora
Length of Residence 3 years 9 months
Marriage Place Roman Catholic Church at Stratford
Folio 14/7356
Consent
Date of Certificate 22 December 1914
Officiating Minister Rev. J. Y. Maples, Roman Catholic
60 22 December 1914 Jens Albert Hansen
Sarah Gertrude Alessa Perrott
Jens Albert Hansen
Sarah Gertrude Alessa Perrott
πŸ’ 1914/3551
Bachelor
Spinster
Labourer
23
18
Whangamomona
Whangamomona
18 months
18 months
Holy Trinity Church, Stratford 14/7355 Gilbert Tom Perrott, father 22 December 1914 Rev. G. W. Howard, Church of England
No 60
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Jens Albert Hansen Sarah Gertrude Alessa Perrott
  πŸ’ 1914/3551
Condition Bachelor Spinster
Profession Labourer
Age 23 18
Dwelling Place Whangamomona Whangamomona
Length of Residence 18 months 18 months
Marriage Place Holy Trinity Church, Stratford
Folio 14/7355
Consent Gilbert Tom Perrott, father
Date of Certificate 22 December 1914
Officiating Minister Rev. G. W. Howard, Church of England

Page 1025

District of Stratford Quarter ending 31 December 1914 Registrar J. James
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 23 December 1914 Lee Winn Davies
Ida Louisa Courtenay Sole
Lee Winn Davies
Ida Louisa Courtenay Sole
πŸ’ 1914/3550
bachelor
spinster
farmer
23
23
Murchison
Stratford
4 years
20 years
Holy Trinity Church, Stratford 7354 23 December 1914 Rev. G. W. Howard, Church of England
No 61
Date of Notice 23 December 1914
  Groom Bride
Names of Parties Lee Winn Davies Ida Louisa Courtenay Sole
  πŸ’ 1914/3550
Condition bachelor spinster
Profession farmer
Age 23 23
Dwelling Place Murchison Stratford
Length of Residence 4 years 20 years
Marriage Place Holy Trinity Church, Stratford
Folio 7354
Consent
Date of Certificate 23 December 1914
Officiating Minister Rev. G. W. Howard, Church of England
62 31 December 1914 John James Geary
Agnes Josephine O'Leary
John James Geary
Agnes Josephine Cleary
πŸ’ 1914/3549
bachelor
spinster
labourer
25
18
Whangamomona
Whangamomona
2 years
2 1/2 years
Roman Catholic Church at Stratford 7353 Margaret O'Leary, mother 31 December 1914 Rev. F. G. Maples, Roman Catholic
No 62
Date of Notice 31 December 1914
  Groom Bride
Names of Parties John James Geary Agnes Josephine O'Leary
BDM Match (94%) John James Geary Agnes Josephine Cleary
  πŸ’ 1914/3549
Condition bachelor spinster
Profession labourer
Age 25 18
Dwelling Place Whangamomona Whangamomona
Length of Residence 2 years 2 1/2 years
Marriage Place Roman Catholic Church at Stratford
Folio 7353
Consent Margaret O'Leary, mother
Date of Certificate 31 December 1914
Officiating Minister Rev. F. G. Maples, Roman Catholic

Page 1027

District of Waimate Plains Quarter ending 31 March 1914 Registrar Horace Dixon
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
1 3 January 1914 Alexander John Barrowman
Lily Willis
Alexander John Barrowman
Lily Willis
πŸ’ 1914/6858
Bachelor
Spinster
Blacksmith
Domestic duties
33
25
Inaha
Inaha
5 days
5 Months
Residence of Sylver Thrush, Inaha 689 3 January 1914 Rev. R. H. Speirs
No 1
Date of Notice 3 January 1914
  Groom Bride
Names of Parties Alexander John Barrowman Lily Willis
  πŸ’ 1914/6858
Condition Bachelor Spinster
Profession Blacksmith Domestic duties
Age 33 25
Dwelling Place Inaha Inaha
Length of Residence 5 days 5 Months
Marriage Place Residence of Sylver Thrush, Inaha
Folio 689
Consent
Date of Certificate 3 January 1914
Officiating Minister Rev. R. H. Speirs
2 6 January 1914 David Dickie
Mary McDonald
David Dickie
Mary McDonald
πŸ’ 1914/6794
Bachelor
Widow
Merchant
Housekeeper
39
30
Hawera
Auroa
3 days
1 year
Methodist Parsonage, Hawera 6 January 1914 Rev. E. O. Blamires
No 2
Date of Notice 6 January 1914
  Groom Bride
Names of Parties David Dickie Mary McDonald
  πŸ’ 1914/6794
Condition Bachelor Widow
Profession Merchant Housekeeper
Age 39 30
Dwelling Place Hawera Auroa
Length of Residence 3 days 1 year
Marriage Place Methodist Parsonage, Hawera
Folio
Consent
Date of Certificate 6 January 1914
Officiating Minister Rev. E. O. Blamires
3 10 January 1914 William Alfred John Wright
Maria Huntly Cavie Honore
William Alfred John Wright
Maria Huntly Cavie Honore
πŸ’ 1914/6856
Bachelor
Spinster
Bank Clerk
Music Teacher
30
25
Otakeho
Otakeho
3 days
25 years
Residence of Jacob Honore, Otakeho 687 10 January 1914 Rev. W. H. Howes
No 3
Date of Notice 10 January 1914
  Groom Bride
Names of Parties William Alfred John Wright Maria Huntly Cavie Honore
  πŸ’ 1914/6856
Condition Bachelor Spinster
Profession Bank Clerk Music Teacher
Age 30 25
Dwelling Place Otakeho Otakeho
Length of Residence 3 days 25 years
Marriage Place Residence of Jacob Honore, Otakeho
Folio 687
Consent
Date of Certificate 10 January 1914
Officiating Minister Rev. W. H. Howes
4 21 January 1914 Philip Bremer
May Radpro
Philip Bremer
May Radford
πŸ’ 1914/6857
Bachelor
Spinster
Farmer
Ladies help
27
30
Okaiawa
Okaiawa
6 months
3 years
Presbyterian Church, Manaia 688 21 January 1914 Rev. W. H. Howes
No 4
Date of Notice 21 January 1914
  Groom Bride
Names of Parties Philip Bremer May Radpro
BDM Match (86%) Philip Bremer May Radford
  πŸ’ 1914/6857
Condition Bachelor Spinster
Profession Farmer Ladies help
Age 27 30
Dwelling Place Okaiawa Okaiawa
Length of Residence 6 months 3 years
Marriage Place Presbyterian Church, Manaia
Folio 688
Consent
Date of Certificate 21 January 1914
Officiating Minister Rev. W. H. Howes
5 13 February 1914 Karl Schicker
Emma Meyer
Karl Schicker
Emma Meyer
πŸ’ 1914/6859
Bachelor
Spinster
Farmer
Domestic duties
23
21
Manaia
Manaia
2 years
2 years
Roman Catholic Church, Manaia 690 13 February 1914 Rev. W. G. Saunderson
No 5
Date of Notice 13 February 1914
  Groom Bride
Names of Parties Karl Schicker Emma Meyer
  πŸ’ 1914/6859
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 23 21
Dwelling Place Manaia Manaia
Length of Residence 2 years 2 years
Marriage Place Roman Catholic Church, Manaia
Folio 690
Consent
Date of Certificate 13 February 1914
Officiating Minister Rev. W. G. Saunderson

Page 1029

District of Waimate Plains Quarter ending 30 June 1914 Registrar H. Dixon
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
6 6 May 1914 Bernard Vincent Sheerin
Phyllis Irene Spiers
Bernard Vincent Sheerin
Phyllis Irene Spiers
πŸ’ 1914/5510
Bachelor
Spinster
Labourer
Domestic
23
18
Kapuni
Kapuni
3 years
10 years
St. Cuthberts Church, Manaia 3065 Duncan Spiers, father 1 May 1914 W. F. Short
No 6
Date of Notice 6 May 1914
  Groom Bride
Names of Parties Bernard Vincent Sheerin Phyllis Irene Spiers
  πŸ’ 1914/5510
Condition Bachelor Spinster
Profession Labourer Domestic
Age 23 18
Dwelling Place Kapuni Kapuni
Length of Residence 3 years 10 years
Marriage Place St. Cuthberts Church, Manaia
Folio 3065
Consent Duncan Spiers, father
Date of Certificate 1 May 1914
Officiating Minister W. F. Short
7 8 May 1914 Hugh Spencer Douglas
Christina Dosipha Smillie
Hugh Spencer Douglas McCullum
Christina Dosipha Smillie
πŸ’ 1914/9053
Bachelor
Spinster
Factory Manager
Domestic Servant
24
24
Matapu
Inaha
7 years
4 years
Union Church, Otaiawa 4122 8 May 1914 J. R. Shore
No 7
Date of Notice 8 May 1914
  Groom Bride
Names of Parties Hugh Spencer Douglas Christina Dosipha Smillie
BDM Match (85%) Hugh Spencer Douglas McCullum Christina Dosipha Smillie
  πŸ’ 1914/9053
Condition Bachelor Spinster
Profession Factory Manager Domestic Servant
Age 24 24
Dwelling Place Matapu Inaha
Length of Residence 7 years 4 years
Marriage Place Union Church, Otaiawa
Folio 4122
Consent
Date of Certificate 8 May 1914
Officiating Minister J. R. Shore
8 11 May 1914 Ihaka Te Rei
Mariama Tattan
Ihaka Te Rei
Miriama Tattan
πŸ’ 1914/2997
Bachelor
Widow
Farmer
Domestic
46
30
Manaia
Manaia
30 years
18 months
Waiokura Pah, Meeting House, Manaia 6823 11 May 1914 Wm. Gardiner
No 8
Date of Notice 11 May 1914
  Groom Bride
Names of Parties Ihaka Te Rei Mariama Tattan
BDM Match (96%) Ihaka Te Rei Miriama Tattan
  πŸ’ 1914/2997
Condition Bachelor Widow
Profession Farmer Domestic
Age 46 30
Dwelling Place Manaia Manaia
Length of Residence 30 years 18 months
Marriage Place Waiokura Pah, Meeting House, Manaia
Folio 6823
Consent
Date of Certificate 11 May 1914
Officiating Minister Wm. Gardiner
9 25 May 1914 Oswald William Arthur Riley
Rossey Elizabeth Ann Cossey
Oswald William Arthur Riley
Elizabeth Ann Cossey
πŸ’ 1914/8662
Bachelor
Spinster
Farmer
Domestic
23
21
Kaupokonui
Kaupokonui
10 months
10 months
Residence of Joseph Cossey, Glenn Road, Manaia 2384 25 May 1914 W. H. Howes
No 9
Date of Notice 25 May 1914
  Groom Bride
Names of Parties Oswald William Arthur Riley Rossey Elizabeth Ann Cossey
BDM Match (87%) Oswald William Arthur Riley Elizabeth Ann Cossey
  πŸ’ 1914/8662
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 21
Dwelling Place Kaupokonui Kaupokonui
Length of Residence 10 months 10 months
Marriage Place Residence of Joseph Cossey, Glenn Road, Manaia
Folio 2384
Consent
Date of Certificate 25 May 1914
Officiating Minister W. H. Howes
10 2 June 1914 Ernest Pole
Margaret Collins
Ernest Pole
Margaret Collins
πŸ’ 1914/8663
Bachelor
Spinster
Farmer
Domestic
27
21
Inaha
Inaha
2 years
15 years
Residence of T. H. Collin, Inaha 2385 2 June 1914 W. H. Howes
No 10
Date of Notice 2 June 1914
  Groom Bride
Names of Parties Ernest Pole Margaret Collins
  πŸ’ 1914/8663
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 21
Dwelling Place Inaha Inaha
Length of Residence 2 years 15 years
Marriage Place Residence of T. H. Collin, Inaha
Folio 2385
Consent
Date of Certificate 2 June 1914
Officiating Minister W. H. Howes
11 4 June 1914 William Hunter
Annie Julia Crook
Herbert William Hunter
Annie Julia Crook
πŸ’ 1914/8642
Bachelor
Spinster
Farmer
Ladyhelp
27
18
Manaia
Manaia
4 days
4 months
Residence of W. L. Harpro, Manaia 2387 William Francis Crook, father 4 June 1914 W. A. Rowe
No 11
Date of Notice 4 June 1914
  Groom Bride
Names of Parties William Hunter Annie Julia Crook
BDM Match (82%) Herbert William Hunter Annie Julia Crook
  πŸ’ 1914/8642
Condition Bachelor Spinster
Profession Farmer Ladyhelp
Age 27 18
Dwelling Place Manaia Manaia
Length of Residence 4 days 4 months
Marriage Place Residence of W. L. Harpro, Manaia
Folio 2387
Consent William Francis Crook, father
Date of Certificate 4 June 1914
Officiating Minister W. A. Rowe
12 4 June 1914 Charles Winters
Margaret Mary Horgan
Charles Winters
Margaret Mary Horgan
πŸ’ 1914/8646
Bachelor
Spinster
Farmer
Domestic duties
35
27
Kapuni
Manaia
11 years
21 years
Roman Catholic Church, Manaia 2391 4 June 1914 W. G. Saunderson
No 12
Date of Notice 4 June 1914
  Groom Bride
Names of Parties Charles Winters Margaret Mary Horgan
  πŸ’ 1914/8646
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 35 27
Dwelling Place Kapuni Manaia
Length of Residence 11 years 21 years
Marriage Place Roman Catholic Church, Manaia
Folio 2391
Consent
Date of Certificate 4 June 1914
Officiating Minister W. G. Saunderson
13 19 June 1914 Lawrence Kavanagh
Eily Mary Shanahan
Laurence Kavanagh
Eily Mary Shanshan
πŸ’ 1914/8644
Bachelor
Spinster
Farmer
Domestic duties
30
23
Manaia
Manaia
7 days
20 years
Roman Catholic Church, Manaia 2389 19 June 1914 W. G. Saunderson
No 13
Date of Notice 19 June 1914
  Groom Bride
Names of Parties Lawrence Kavanagh Eily Mary Shanahan
BDM Match (94%) Laurence Kavanagh Eily Mary Shanshan
  πŸ’ 1914/8644
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 23
Dwelling Place Manaia Manaia
Length of Residence 7 days 20 years
Marriage Place Roman Catholic Church, Manaia
Folio 2389
Consent
Date of Certificate 19 June 1914
Officiating Minister W. G. Saunderson
14 20 June 1914 William McCarty
Ada Winifred Taylor
William McCarty
Ada Winifred Taylor
πŸ’ 1914/8645
Bachelor
Spinster
Farmer
Domestic Servant
24
22
Auroa
Auroa
20 years
8 years
Roman Catholic Church, Auroa 2300 20 June 1914 W. G. Saunderson
No 14
Date of Notice 20 June 1914
  Groom Bride
Names of Parties William McCarty Ada Winifred Taylor
  πŸ’ 1914/8645
Condition Bachelor Spinster
Profession Farmer Domestic Servant
Age 24 22
Dwelling Place Auroa Auroa
Length of Residence 20 years 8 years
Marriage Place Roman Catholic Church, Auroa
Folio 2300
Consent
Date of Certificate 20 June 1914
Officiating Minister W. G. Saunderson
15 23 June 1914 Edward Menti
Jessie Lindsay Craig
Edward Meuli
Jessie Lindsay Craig
πŸ’ 1914/8643
Bachelor
Spinster
Farmer
Domestic
32
34
Manaia
Manaia
3 days
1 year
Presbyterian Church, Manaia 2388 23 June 1914 W. H. Howes
No 15
Date of Notice 23 June 1914
  Groom Bride
Names of Parties Edward Menti Jessie Lindsay Craig
BDM Match (92%) Edward Meuli Jessie Lindsay Craig
  πŸ’ 1914/8643
Condition Bachelor Spinster
Profession Farmer Domestic
Age 32 34
Dwelling Place Manaia Manaia
Length of Residence 3 days 1 year
Marriage Place Presbyterian Church, Manaia
Folio 2388
Consent
Date of Certificate 23 June 1914
Officiating Minister W. H. Howes

Page 1030

District of Waimate Plains Quarter ending 30 June 1914 Registrar Horace Dixon
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
16 29 June 1914 Charles Bridgeman
Henrietta Louisa Ferguson
Charles Bridgeman
Henrietta Louisa Ferguson
πŸ’ 1914/8661
Bachelor
Spinster
Farm hand
Domestic
21
26
Kaupokonui
Kaupokonui
11 months
8 years
Methodist Church, Manaia 14/2383 29 June 1914 Wm Rowe
No 16
Date of Notice 29 June 1914
  Groom Bride
Names of Parties Charles Bridgeman Henrietta Louisa Ferguson
  πŸ’ 1914/8661
Condition Bachelor Spinster
Profession Farm hand Domestic
Age 21 26
Dwelling Place Kaupokonui Kaupokonui
Length of Residence 11 months 8 years
Marriage Place Methodist Church, Manaia
Folio 14/2383
Consent
Date of Certificate 29 June 1914
Officiating Minister Wm Rowe
17 30 June 1914 Ernest Chapman
Harriett Jane Lamdon Gibbons
Ernest Chapman
Harriett Jane Lambdon Gibbons
πŸ’ 1914/1160
Bachelor
Spinster
Farmer
Domestic
27
32
Kapuni
Kapuni
4 years
1 year
St Cuthbert's Church, Manaia 14/4831 30 June 1914 W. F. Shank
No 17
Date of Notice 30 June 1914
  Groom Bride
Names of Parties Ernest Chapman Harriett Jane Lamdon Gibbons
BDM Match (98%) Ernest Chapman Harriett Jane Lambdon Gibbons
  πŸ’ 1914/1160
Condition Bachelor Spinster
Profession Farmer Domestic
Age 27 32
Dwelling Place Kapuni Kapuni
Length of Residence 4 years 1 year
Marriage Place St Cuthbert's Church, Manaia
Folio 14/4831
Consent
Date of Certificate 30 June 1914
Officiating Minister W. F. Shank

Page 1031

District of Waimate Plains Quarter ending 30 September 1914 Registrar Horace Dixon
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
18 6 July 1914 James Robert Bublity
Cassie Elizabeth Wright
James Robert Bublitz
Cassie Elizabeth Wright
πŸ’ 1914/1159
Bachelor
Spinster
Farmer
Domestic
24
22
Kaupokonui
Okatapu
5 years
10 years
St Aidens Church of England, Okaiawa 4830 6 July 1914 W. T. Stent
No 18
Date of Notice 6 July 1914
  Groom Bride
Names of Parties James Robert Bublity Cassie Elizabeth Wright
BDM Match (98%) James Robert Bublitz Cassie Elizabeth Wright
  πŸ’ 1914/1159
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 22
Dwelling Place Kaupokonui Okatapu
Length of Residence 5 years 10 years
Marriage Place St Aidens Church of England, Okaiawa
Folio 4830
Consent
Date of Certificate 6 July 1914
Officiating Minister W. T. Stent
19 16 July 1914 Alexander Edward McCracken
Margaret Ann Hughes
Alexander Edward McCracken
Margaret Ann Hughes
πŸ’ 1914/1691
Bachelor
Spinster
Farmer
Domestic
31
26
Manaia
Manaia
5 days
26 years
Roman Catholic Church, Manaia 5411 16 July 1914 W. G. Saunderson
No 19
Date of Notice 16 July 1914
  Groom Bride
Names of Parties Alexander Edward McCracken Margaret Ann Hughes
  πŸ’ 1914/1691
Condition Bachelor Spinster
Profession Farmer Domestic
Age 31 26
Dwelling Place Manaia Manaia
Length of Residence 5 days 26 years
Marriage Place Roman Catholic Church, Manaia
Folio 5411
Consent
Date of Certificate 16 July 1914
Officiating Minister W. G. Saunderson
20 20 July 1914 William George Lester
Mary Scanlon
William George Lister
Mary Scanlon
πŸ’ 1914/1692
Bachelor
Spinster
Farmer
Domestic duties
27
23
Kapuni
Manaia
8 years
Roman Catholic Church, Manaia 5412 20 July 1914 W. G. Saunderson
No 20
Date of Notice 20 July 1914
  Groom Bride
Names of Parties William George Lester Mary Scanlon
BDM Match (98%) William George Lister Mary Scanlon
  πŸ’ 1914/1692
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 27 23
Dwelling Place Kapuni Manaia
Length of Residence 8 years
Marriage Place Roman Catholic Church, Manaia
Folio 5412
Consent
Date of Certificate 20 July 1914
Officiating Minister W. G. Saunderson
21 20 July 1914 Alois Sattler
Maria Kumin
Alois Sateler
Maria Kamin
πŸ’ 1914/1693
Bachelor
Spinster
Farmer
Domestic duties
28
27
Manaia
Manaia
7 years
3 weeks
Roman Catholic Church, Manaia 5413 20 July 1914 W. G. Saunderson
No 21
Date of Notice 20 July 1914
  Groom Bride
Names of Parties Alois Sattler Maria Kumin
BDM Match (92%) Alois Sateler Maria Kamin
  πŸ’ 1914/1693
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 27
Dwelling Place Manaia Manaia
Length of Residence 7 years 3 weeks
Marriage Place Roman Catholic Church, Manaia
Folio 5413
Consent
Date of Certificate 20 July 1914
Officiating Minister W. G. Saunderson
22 1 August 1914 George Herbert Meuli
Jessie Clara Pinkerton
George Herbert Meuli
Jessie Clara Pinkerton
πŸ’ 1914/5207
Bachelor
Spinster
Accountant
Domestic duties
29
30
Manaia
Manaia
29 years
3 weeks
St Cuthbert's Church of England, Manaia 9083 1 August 1914 W. T. Stent
No 22
Date of Notice 1 August 1914
  Groom Bride
Names of Parties George Herbert Meuli Jessie Clara Pinkerton
  πŸ’ 1914/5207
Condition Bachelor Spinster
Profession Accountant Domestic duties
Age 29 30
Dwelling Place Manaia Manaia
Length of Residence 29 years 3 weeks
Marriage Place St Cuthbert's Church of England, Manaia
Folio 9083
Consent
Date of Certificate 1 August 1914
Officiating Minister W. T. Stent
23 1 August 1914 John Joseph Kavanagh
Bridget Johannah Anders
John Joseph Kavanagh
Bridget Johanna Landers
πŸ’ 1914/1694
Bachelor
Spinster
Farmer
Domestic duties
36
24
Manaia
Manaia
4 years
20 years
Roman Catholic Church, Manaia 5414 1 August 1914 W. G. Saunderson
No 23
Date of Notice 1 August 1914
  Groom Bride
Names of Parties John Joseph Kavanagh Bridget Johannah Anders
BDM Match (94%) John Joseph Kavanagh Bridget Johanna Landers
  πŸ’ 1914/1694
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 36 24
Dwelling Place Manaia Manaia
Length of Residence 4 years 20 years
Marriage Place Roman Catholic Church, Manaia
Folio 5414
Consent
Date of Certificate 1 August 1914
Officiating Minister W. G. Saunderson
24 3 August 1914 John Walter Smart
Sarah Lydia Jackson
John Walter Smart
Sarah Lydia Jackson
πŸ’ 1914/1752
Bachelor
Spinster
Laborer
Dressmaker
24
24
Manaia
Manaia
3 years
10 months
Methodist Church, Manaia 5371 3 August 1914 W. Rowe
No 24
Date of Notice 3 August 1914
  Groom Bride
Names of Parties John Walter Smart Sarah Lydia Jackson
  πŸ’ 1914/1752
Condition Bachelor Spinster
Profession Laborer Dressmaker
Age 24 24
Dwelling Place Manaia Manaia
Length of Residence 3 years 10 months
Marriage Place Methodist Church, Manaia
Folio 5371
Consent
Date of Certificate 3 August 1914
Officiating Minister W. Rowe
25 8 August 1914 Martin Harrington
Katherine Agnes Keppel
Martin Harrington
Catherine Agnes Keppel
πŸ’ 1914/1695
Bachelor
Spinster
Farmer
Domestic duties
32
31
Manaia
Manaia
12 years
4 years
Roman Catholic Church, Manaia 5415 8 August 1914 W. G. Saunderson
No 25
Date of Notice 8 August 1914
  Groom Bride
Names of Parties Martin Harrington Katherine Agnes Keppel
BDM Match (98%) Martin Harrington Catherine Agnes Keppel
  πŸ’ 1914/1695
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 32 31
Dwelling Place Manaia Manaia
Length of Residence 12 years 4 years
Marriage Place Roman Catholic Church, Manaia
Folio 5415
Consent
Date of Certificate 8 August 1914
Officiating Minister W. G. Saunderson
26 2 September 1914 Arthur Monat
Jemima Charlotte Wishart
Arthur Mouat
Jemima Charlotte Wishart
πŸ’ 1914/1751
Bachelor
Spinster
Storeman
Ladyhelp
27
26
Manaia
Manaia
3 years
2 years
Presbyterian Church, Manaia 5370 2 September 1914 W. H. Howes
No 26
Date of Notice 2 September 1914
  Groom Bride
Names of Parties Arthur Monat Jemima Charlotte Wishart
BDM Match (96%) Arthur Mouat Jemima Charlotte Wishart
  πŸ’ 1914/1751
Condition Bachelor Spinster
Profession Storeman Ladyhelp
Age 27 26
Dwelling Place Manaia Manaia
Length of Residence 3 years 2 years
Marriage Place Presbyterian Church, Manaia
Folio 5370
Consent
Date of Certificate 2 September 1914
Officiating Minister W. H. Howes
27 17 September 1914 Thomas George Parker
Williamina Stafford Purdon
Thomas George Parkes
Williamina Stafford Purdon
πŸ’ 1914/5122
Bachelor
Spinster
Factory Manager
Domestic
22
24
Auroa
Oeo
7 weeks
4 years
Residence of William Purdon, Oeo Road, Oeo 9021 17 September 1914 W. H. Howes
No 27
Date of Notice 17 September 1914
  Groom Bride
Names of Parties Thomas George Parker Williamina Stafford Purdon
BDM Match (98%) Thomas George Parkes Williamina Stafford Purdon
  πŸ’ 1914/5122
Condition Bachelor Spinster
Profession Factory Manager Domestic
Age 22 24
Dwelling Place Auroa Oeo
Length of Residence 7 weeks 4 years
Marriage Place Residence of William Purdon, Oeo Road, Oeo
Folio 9021
Consent
Date of Certificate 17 September 1914
Officiating Minister W. H. Howes

Page 1032

District of Waimate Plains Quarter ending 30 September 1914 Registrar Horace Dixon
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
28 21 September 1914 John Rudolph Hansen
Sabina Hodgkinson
John Rudolph Hansen
Sabina Hodgkinson
πŸ’ 1914/1749
Bachelor
Spinster
Labourer
Housemaid
25
28
Manaia
Manaia
15 years
1 week
Methodist Church Manaia 14/5369 21 September 1914 Revd Wm Rowe
No 28
Date of Notice 21 September 1914
  Groom Bride
Names of Parties John Rudolph Hansen Sabina Hodgkinson
  πŸ’ 1914/1749
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 25 28
Dwelling Place Manaia Manaia
Length of Residence 15 years 1 week
Marriage Place Methodist Church Manaia
Folio 14/5369
Consent
Date of Certificate 21 September 1914
Officiating Minister Revd Wm Rowe
29 26 September 1914 Emil Sattler
Rose Schmidiger
Emil Sattler
Rosa Schmidiger
πŸ’ 1914/1696
Bachelor
Spinster
Farmer
Domestic Duties
22
23
Manaia
Manaia
18 months
3 months
Roman Catholic Church Manaia 14/5416 26 September 1914 Revd W. J. Saunderson
No 29
Date of Notice 26 September 1914
  Groom Bride
Names of Parties Emil Sattler Rose Schmidiger
BDM Match (97%) Emil Sattler Rosa Schmidiger
  πŸ’ 1914/1696
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 23
Dwelling Place Manaia Manaia
Length of Residence 18 months 3 months
Marriage Place Roman Catholic Church Manaia
Folio 14/5416
Consent
Date of Certificate 26 September 1914
Officiating Minister Revd W. J. Saunderson

Page 1033

District of Waitaki Plains Quarter ending 31 December 1914 Registrar H. Dixon
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
30 21 October 1914 Clyde Leyton Sole
Rita Coralie Sharp
Clyde Leyton Sole
Rita Coralie Sharp
πŸ’ 1914/3463
Bachelor
Spinster
Farmer
Domestic
23
23
Inaha
Inaha
3 years
8 years
Registrars office, Manaia 14/7368 21 October 1914 H. Dixon, Registrar
No 30
Date of Notice 21 October 1914
  Groom Bride
Names of Parties Clyde Leyton Sole Rita Coralie Sharp
  πŸ’ 1914/3463
Condition Bachelor Spinster
Profession Farmer Domestic
Age 23 23
Dwelling Place Inaha Inaha
Length of Residence 3 years 8 years
Marriage Place Registrars office, Manaia
Folio 14/7368
Consent
Date of Certificate 21 October 1914
Officiating Minister H. Dixon, Registrar
31 29 October 1914 John McLeod
Adinah Russell
John McLeod
Adinah Russell
πŸ’ 1914/3485
Bachelor
Spinster
Cheesemaker
Domestic
25
20
Inaha
Inaha
4 years
8 years
Presbyterian Church, Manaia 14/7366 Wm. Russell, Father 29 October 1914 Rev. W. H. Howes, Presbyterian
No 31
Date of Notice 29 October 1914
  Groom Bride
Names of Parties John McLeod Adinah Russell
  πŸ’ 1914/3485
Condition Bachelor Spinster
Profession Cheesemaker Domestic
Age 25 20
Dwelling Place Inaha Inaha
Length of Residence 4 years 8 years
Marriage Place Presbyterian Church, Manaia
Folio 14/7366
Consent Wm. Russell, Father
Date of Certificate 29 October 1914
Officiating Minister Rev. W. H. Howes, Presbyterian
32 11 November 1914 William Henry Russell
Josephine Eva Ward
William Henry Russell
Josephine Eva Ward
πŸ’ 1914/3486
Bachelor
Spinster
Farmer
Domestic
24
20
Inaha
Manaia
5 years
3 days
Presbyterian Church, Manaia 14/7367 Wilhelmina Ward, Mother 11 November 1914 Rev. W. H. Howes, Presbyterian
No 32
Date of Notice 11 November 1914
  Groom Bride
Names of Parties William Henry Russell Josephine Eva Ward
  πŸ’ 1914/3486
Condition Bachelor Spinster
Profession Farmer Domestic
Age 24 20
Dwelling Place Inaha Manaia
Length of Residence 5 years 3 days
Marriage Place Presbyterian Church, Manaia
Folio 14/7367
Consent Wilhelmina Ward, Mother
Date of Certificate 11 November 1914
Officiating Minister Rev. W. H. Howes, Presbyterian
33 27 November 1914 Henry Alexander Bryant
Veronica Ellen Agnes Cecilia
Henry Alexander Bryant
Veronica Ellen Agnes Cecilia Whyte
πŸ’ 1914/3483
Bachelor
Spinster
Farmer
Domestic duties
19
20
OKaiawa
OKaiawa
4 months
4 months
Roman Catholic Church, OKaiawa 14/7364 George Bryant, Father 27 November 1914 Rev. W. J. Saunderson, Roman Catholic
No 33
Date of Notice 27 November 1914
  Groom Bride
Names of Parties Henry Alexander Bryant Veronica Ellen Agnes Cecilia
BDM Match (91%) Henry Alexander Bryant Veronica Ellen Agnes Cecilia Whyte
  πŸ’ 1914/3483
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 19 20
Dwelling Place OKaiawa OKaiawa
Length of Residence 4 months 4 months
Marriage Place Roman Catholic Church, OKaiawa
Folio 14/7364
Consent George Bryant, Father
Date of Certificate 27 November 1914
Officiating Minister Rev. W. J. Saunderson, Roman Catholic
34 9 December 1914 Michael Brown
Elizabeth Catherine Gibson
Michael Brown
Elizabeth Catherine Gibson
πŸ’ 1914/3484
Bachelor
Spinster
Labourer
Tailoress
29
23
Manaia
Manaia
5 years
9 years
Roman Catholic Church, Manaia 14/7365 9 December 1914 Rev. W. J. Saunderson, Roman Catholic
No 34
Date of Notice 9 December 1914
  Groom Bride
Names of Parties Michael Brown Elizabeth Catherine Gibson
  πŸ’ 1914/3484
Condition Bachelor Spinster
Profession Labourer Tailoress
Age 29 23
Dwelling Place Manaia Manaia
Length of Residence 5 years 9 years
Marriage Place Roman Catholic Church, Manaia
Folio 14/7365
Consent
Date of Certificate 9 December 1914
Officiating Minister Rev. W. J. Saunderson, Roman Catholic

Page 1034

District of Waimate Plains Quarter ending 31 December 1914 Registrar H. Dixon
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
35 17 December 1914 Joseph Henry Parsons
Ethel May Carman
Joseph Henry Parsons
Ethel May Carman
πŸ’ 1914/3481
Bachelor
Spinster
Farmer
Domestic Duties
30
25
Awatuna
Okaiawa
1 year
7 years
Registrar's office, Manaia 7362 14 December 1914 H. Dixon, Registrar
No 35
Date of Notice 17 December 1914
  Groom Bride
Names of Parties Joseph Henry Parsons Ethel May Carman
  πŸ’ 1914/3481
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 30 25
Dwelling Place Awatuna Okaiawa
Length of Residence 1 year 7 years
Marriage Place Registrar's office, Manaia
Folio 7362
Consent
Date of Certificate 14 December 1914
Officiating Minister H. Dixon, Registrar
36 24 December 1914 John Henry Scott
Annie Schumacher
John Henry Scott
Annie Schumacher
πŸ’ 1914/3482
Bachelor
Spinster
Farmhand
Domestic Duties
34
27
Inaha
Manaia
4 years
3 years
Registrar's office, Manaia 7363 24 December 1914 H. Dixon, Registrar
No 36
Date of Notice 24 December 1914
  Groom Bride
Names of Parties John Henry Scott Annie Schumacher
  πŸ’ 1914/3482
Condition Bachelor Spinster
Profession Farmhand Domestic Duties
Age 34 27
Dwelling Place Inaha Manaia
Length of Residence 4 years 3 years
Marriage Place Registrar's office, Manaia
Folio 7363
Consent
Date of Certificate 24 December 1914
Officiating Minister H. Dixon, Registrar
37 30 December 1914 Albert Frederick Larcombe
Beatrice May Chivers
Albert Frederick Larcombe
Beatrice May Chivers
πŸ’ 1914/3480
Bachelor
Spinster
Schoolteacher
Domestic Duties
21
22
Okaiawa
Okaiawa
4 days
18 years
Union Church, Okaiawa 7361 30 December 1914 H. Dixon (Registrar), E. G. Blamires (Methodist)
No 37
Date of Notice 30 December 1914
  Groom Bride
Names of Parties Albert Frederick Larcombe Beatrice May Chivers
  πŸ’ 1914/3480
Condition Bachelor Spinster
Profession Schoolteacher Domestic Duties
Age 21 22
Dwelling Place Okaiawa Okaiawa
Length of Residence 4 days 18 years
Marriage Place Union Church, Okaiawa
Folio 7361
Consent
Date of Certificate 30 December 1914
Officiating Minister H. Dixon (Registrar), E. G. Blamires (Methodist)

Page 1035

District of Unknown Quarter ending 31 March 1914 Registrar Jas. T. W. Collier
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
1 5 January 1914 Norman Denford Jones
Amy Josephine Lawrence
Norman Denford Jones
Amy Josephine Lawrence
πŸ’ 1914/6854
Bachelor
Spinster
Farm Manager
Domestic Duties
23
22
Waitara
Waitara
3 days
22 years
Wesleyan Church 685 5 January 1914 Rev. J. W. Griffin
No 1
Date of Notice 5 January 1914
  Groom Bride
Names of Parties Norman Denford Jones Amy Josephine Lawrence
  πŸ’ 1914/6854
Condition Bachelor Spinster
Profession Farm Manager Domestic Duties
Age 23 22
Dwelling Place Waitara Waitara
Length of Residence 3 days 22 years
Marriage Place Wesleyan Church
Folio 685
Consent
Date of Certificate 5 January 1914
Officiating Minister Rev. J. W. Griffin
2 2 February 1914 Charles Patrick Crowley
Ethel Maud Crow
Charles Patrick Crowley
Ethel Maud Crow
πŸ’ 1914/6863
Bachelor
Spinster
Labourer
Domestic Duties
26
19
Waitara
Waitara
3 days
Life
Registrar's Office 694 Marion Jones, Mother 2 February 1914 James T. W. Collier, Registrar
No 2
Date of Notice 2 February 1914
  Groom Bride
Names of Parties Charles Patrick Crowley Ethel Maud Crow
  πŸ’ 1914/6863
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 26 19
Dwelling Place Waitara Waitara
Length of Residence 3 days Life
Marriage Place Registrar's Office
Folio 694
Consent Marion Jones, Mother
Date of Certificate 2 February 1914
Officiating Minister James T. W. Collier, Registrar
3 2 March 1914 Richard Newman Smith
Ena Payne
Richard Newman Smith
Ena Payne
πŸ’ 1914/6865
Bachelor
Spinster
Laborer
Domestic Duties
22
21
Waitara
Waitara
5 years
6 months
Registrar's Office 695 2 March 1914 James T. W. Collier, Registrar
No 3
Date of Notice 2 March 1914
  Groom Bride
Names of Parties Richard Newman Smith Ena Payne
  πŸ’ 1914/6865
Condition Bachelor Spinster
Profession Laborer Domestic Duties
Age 22 21
Dwelling Place Waitara Waitara
Length of Residence 5 years 6 months
Marriage Place Registrar's Office
Folio 695
Consent
Date of Certificate 2 March 1914
Officiating Minister James T. W. Collier, Registrar
4 23 March 1914 Herbert Hollis Bennett
Lillian Maud Jennett
Herbert Hollins
Lillian Maud Bennett
πŸ’ 1914/6855
Bachelor
Spinster
Farmer
Farm Duties
34
26
Te Arei
Te Arei
3 days
Life
Residence of Bride's Father 686 Father 23 March 1914 Rev. J. W. Griffin
No 4
Date of Notice 23 March 1914
  Groom Bride
Names of Parties Herbert Hollis Bennett Lillian Maud Jennett
BDM Match (79%) Herbert Hollins Lillian Maud Bennett
  πŸ’ 1914/6855
Condition Bachelor Spinster
Profession Farmer Farm Duties
Age 34 26
Dwelling Place Te Arei Te Arei
Length of Residence 3 days Life
Marriage Place Residence of Bride's Father
Folio 686
Consent Father
Date of Certificate 23 March 1914
Officiating Minister Rev. J. W. Griffin
5 25 March 1914 Leonard Bertie Langman
Mary Mabel Cleave
Leonard Bertie Langman
Mary Isabel Cleave
πŸ’ 1914/6866
Bachelor
Spinster
Laborer
Household Duties
23
19
Waitara
Waitara
3 months
5 months
Registrar's Office 696 Richard Cleave, Father 25 March 1914 James T. W. Collier, Registrar
No 5
Date of Notice 25 March 1914
  Groom Bride
Names of Parties Leonard Bertie Langman Mary Mabel Cleave
BDM Match (94%) Leonard Bertie Langman Mary Isabel Cleave
  πŸ’ 1914/6866
Condition Bachelor Spinster
Profession Laborer Household Duties
Age 23 19
Dwelling Place Waitara Waitara
Length of Residence 3 months 5 months
Marriage Place Registrar's Office
Folio 696
Consent Richard Cleave, Father
Date of Certificate 25 March 1914
Officiating Minister James T. W. Collier, Registrar
6 28 March 1914 William Donald McDonald
Louise Alice Ross
William Donald Douglas McDonald
Louise Alice Ross
πŸ’ 1914/829
Bachelor
Spinster
Farmer
School Teacher
29
29
O Kohe
O Kohe
6 years
5 years
Church, England 4295 28 March 1914 Rev. C. F. R. Harrison
No 6
Date of Notice 28 March 1914
  Groom Bride
Names of Parties William Donald McDonald Louise Alice Ross
BDM Match (87%) William Donald Douglas McDonald Louise Alice Ross
  πŸ’ 1914/829
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 29 29
Dwelling Place O Kohe O Kohe
Length of Residence 6 years 5 years
Marriage Place Church, England
Folio 4295
Consent
Date of Certificate 28 March 1914
Officiating Minister Rev. C. F. R. Harrison

Page 1037

District of Waitara Quarter ending 30 June 1914 Registrar J. W. Collies
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
7 7 April 1914 Burton Charles Lawrence
Alicia Vosper
Burton Charles Lawrence
Alice Vosper
πŸ’ 1914/8649
Widower
Spinster
Retired Storekeeper
Domestic
62
40
Waitara
Waitara
40 years
17 years
Methodist Church 14/2394 7 April 1914 J. W. Griffen
No 7
Date of Notice 7 April 1914
  Groom Bride
Names of Parties Burton Charles Lawrence Alicia Vosper
BDM Match (92%) Burton Charles Lawrence Alice Vosper
  πŸ’ 1914/8649
Condition Widower Spinster
Profession Retired Storekeeper Domestic
Age 62 40
Dwelling Place Waitara Waitara
Length of Residence 40 years 17 years
Marriage Place Methodist Church
Folio 14/2394
Consent
Date of Certificate 7 April 1914
Officiating Minister J. W. Griffen
8 13 May 1914 Frank Kirson
Katharine Goddard Awdry
Frank Kirton
Katharine Goddard Awdry
πŸ’ 1914/5519
Bachelor
Spinster
Farmer
28
32
Uruti
Marton
7 years
32 years
St Stephens Marton 14/3073 13 May 1914 V. Kitcah
No 8
Date of Notice 13 May 1914
  Groom Bride
Names of Parties Frank Kirson Katharine Goddard Awdry
BDM Match (96%) Frank Kirton Katharine Goddard Awdry
  πŸ’ 1914/5519
Condition Bachelor Spinster
Profession Farmer
Age 28 32
Dwelling Place Uruti Marton
Length of Residence 7 years 32 years
Marriage Place St Stephens Marton
Folio 14/3073
Consent
Date of Certificate 13 May 1914
Officiating Minister V. Kitcah
9 18 May 1914 William George Stockman
Hylda Fairfax Cholmeley
William George Stockman
Hylda Fairfax Cholmeley
πŸ’ 1914/8648
Bachelor
Spinster
Farmer
Household Duties
23
21
Tikorangi
Lepperton
Life
3 years
Registrars Office Waitara 14/2393 18 May 1914 J. W. Collies
No 9
Date of Notice 18 May 1914
  Groom Bride
Names of Parties William George Stockman Hylda Fairfax Cholmeley
  πŸ’ 1914/8648
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 23 21
Dwelling Place Tikorangi Lepperton
Length of Residence Life 3 years
Marriage Place Registrars Office Waitara
Folio 14/2393
Consent
Date of Certificate 18 May 1914
Officiating Minister J. W. Collies
10 26 May 1914 John Liderdale Purdie
Ruby Old
John Liderdale Purdie
Ruby Old
πŸ’ 1914/8650
Bachelor
Spinster
Farmer
Domestic Duties
23
22
Mahoenui
Mahoenui
2 weeks
2 weeks
Residence of Miss E. J. Purdie 14/2395 26 May 1914 T. Dunlop
No 10
Date of Notice 26 May 1914
  Groom Bride
Names of Parties John Liderdale Purdie Ruby Old
  πŸ’ 1914/8650
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 23 22
Dwelling Place Mahoenui Mahoenui
Length of Residence 2 weeks 2 weeks
Marriage Place Residence of Miss E. J. Purdie
Folio 14/2395
Consent
Date of Certificate 26 May 1914
Officiating Minister T. Dunlop
11 27 May 1914 Lewis Herbert Langman
Ada Burnice Terrill
Louis Herbert Langman
Ida Burnice Terrill
πŸ’ 1914/831
Bachelor
Spinster
Farmer
Domestic Duties
24
16
Tikorangi
Tikorangi
1 year
16 years
Church of England Tikorangi 14/4296 Emma Terrill, mother 27 May 1914 F. R. Harrison
No 11
Date of Notice 27 May 1914
  Groom Bride
Names of Parties Lewis Herbert Langman Ada Burnice Terrill
BDM Match (93%) Louis Herbert Langman Ida Burnice Terrill
  πŸ’ 1914/831
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 24 16
Dwelling Place Tikorangi Tikorangi
Length of Residence 1 year 16 years
Marriage Place Church of England Tikorangi
Folio 14/4296
Consent Emma Terrill, mother
Date of Certificate 27 May 1914
Officiating Minister F. R. Harrison
12 8 June 1914 Robert Edward Barrad
Isabella Ann Rook
Robert Edwin Carrad
Isabella Ann Rook
πŸ’ 1914/8652
Bachelor
Spinster
Labourer
Domestic Duties
28
30
Naihi Waitara
Naihi Waitara
3.5 days
30 weeks
Residence of N. Rook 14/2396 8 June 1914 T. Dunlop
No 12
Date of Notice 8 June 1914
  Groom Bride
Names of Parties Robert Edward Barrad Isabella Ann Rook
BDM Match (90%) Robert Edwin Carrad Isabella Ann Rook
  πŸ’ 1914/8652
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 28 30
Dwelling Place Naihi Waitara Naihi Waitara
Length of Residence 3.5 days 30 weeks
Marriage Place Residence of N. Rook
Folio 14/2396
Consent
Date of Certificate 8 June 1914
Officiating Minister T. Dunlop
13 11 June 1914 Alfred Drake
May Bracegirdle
Alfred Drake
Mary Bracegirdle
πŸ’ 1914/832
Bachelor
Spinster
Grocers Assistant
Domestic Duties
30
26
Waitara
Waitara
3 days
2 years
Church of England Waitara 14/4297 11 June 1914 F. R. Harrison
No 13
Date of Notice 11 June 1914
  Groom Bride
Names of Parties Alfred Drake May Bracegirdle
BDM Match (97%) Alfred Drake Mary Bracegirdle
  πŸ’ 1914/832
Condition Bachelor Spinster
Profession Grocers Assistant Domestic Duties
Age 30 26
Dwelling Place Waitara Waitara
Length of Residence 3 days 2 years
Marriage Place Church of England Waitara
Folio 14/4297
Consent
Date of Certificate 11 June 1914
Officiating Minister F. R. Harrison
14 26 June 1914 John William Laing
Fanny Maria Stimpson
John William Laing
Fanny Maria Stimpson
πŸ’ 1914/8647
Widower
Spinster
Pilot
Household duties
42
36
Waitara
Waitara
4 years
3 years
Dwelling of Mr A. Fannes Waitara 14/2392 26 June 1914 T. Dunlop
No 14
Date of Notice 26 June 1914
  Groom Bride
Names of Parties John William Laing Fanny Maria Stimpson
  πŸ’ 1914/8647
Condition Widower Spinster
Profession Pilot Household duties
Age 42 36
Dwelling Place Waitara Waitara
Length of Residence 4 years 3 years
Marriage Place Dwelling of Mr A. Fannes Waitara
Folio 14/2392
Consent
Date of Certificate 26 June 1914
Officiating Minister T. Dunlop

Page 1039

District of Waitara Quarter ending 30 September 1914 Registrar J. Collier
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
15 22 July 1914 Cecil Arthur Rowe
Say Linda Ellen Naterson
Cecil Arthur Rowe
Ivy Linda Waterson
πŸ’ 1914/1753
Bachelor
Spinster
Stockman
Household duties
27
19
Pukearuhe
Pukearuhe
10 years
4 years
Dwelling house of Brides parents 14/5372 G. Naterson, father of bride 22 July 1914 C. J. R. Harrison, Anglican
No 15
Date of Notice 22 July 1914
  Groom Bride
Names of Parties Cecil Arthur Rowe Say Linda Ellen Naterson
BDM Match (81%) Cecil Arthur Rowe Ivy Linda Waterson
  πŸ’ 1914/1753
Condition Bachelor Spinster
Profession Stockman Household duties
Age 27 19
Dwelling Place Pukearuhe Pukearuhe
Length of Residence 10 years 4 years
Marriage Place Dwelling house of Brides parents
Folio 14/5372
Consent G. Naterson, father of bride
Date of Certificate 22 July 1914
Officiating Minister C. J. R. Harrison, Anglican
16 8 August 1914 Colston Henry Mills
Caroline Annie Neale
Coston Henry Mills
Caroline Anne Wells
πŸ’ 1914/1754
Bachelor
Spinster
Farmer
Household Duties
32
37
Waitara
Waitara
4 days
Life
Church of England Waitara 14/5373 8 August 1914 C. J. R. Harrison, Anglican
No 16
Date of Notice 8 August 1914
  Groom Bride
Names of Parties Colston Henry Mills Caroline Annie Neale
BDM Match (87%) Coston Henry Mills Caroline Anne Wells
  πŸ’ 1914/1754
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 32 37
Dwelling Place Waitara Waitara
Length of Residence 4 days Life
Marriage Place Church of England Waitara
Folio 14/5373
Consent
Date of Certificate 8 August 1914
Officiating Minister C. J. R. Harrison, Anglican
17 31 August 1914 George Herbert Hodson
Ellen Muriel Whikhead
George Herbert Hodson
Ellen Muriel Whitehead
πŸ’ 1914/1725
Bachelor
Spinster
Labourer
Household Duties
23
26
Tikorangi
Tikorangi
Life
Life
Dwelling of Brides Parents Tikorangi 14/5377 31 August 1914 Wm Dunlop, Presbyterian
No 17
Date of Notice 31 August 1914
  Groom Bride
Names of Parties George Herbert Hodson Ellen Muriel Whikhead
BDM Match (95%) George Herbert Hodson Ellen Muriel Whitehead
  πŸ’ 1914/1725
Condition Bachelor Spinster
Profession Labourer Household Duties
Age 23 26
Dwelling Place Tikorangi Tikorangi
Length of Residence Life Life
Marriage Place Dwelling of Brides Parents Tikorangi
Folio 14/5377
Consent
Date of Certificate 31 August 1914
Officiating Minister Wm Dunlop, Presbyterian
18 7 September 1914 Robert Borrows
Dorothy Smith
Robert Borrows
Dorothy Smith
πŸ’ 1914/1756
Bachelor
Spinster
Farmer
Farmers Daughter
23
20
Uruti
Uruti
14 months
19 years
Dwelling of Brides parents, Uruti 14/5375 James Smith, father of bride 7 September 1914 C. H. Olds, Wesleyan
No 18
Date of Notice 7 September 1914
  Groom Bride
Names of Parties Robert Borrows Dorothy Smith
  πŸ’ 1914/1756
Condition Bachelor Spinster
Profession Farmer Farmers Daughter
Age 23 20
Dwelling Place Uruti Uruti
Length of Residence 14 months 19 years
Marriage Place Dwelling of Brides parents, Uruti
Folio 14/5375
Consent James Smith, father of bride
Date of Certificate 7 September 1914
Officiating Minister C. H. Olds, Wesleyan
19 22 September 1914 Harry Percival Sarsen
Ada Ruby Old
Harry Percival Sarten
Ada Ruby Old
πŸ’ 1914/1714
Bachelor
Spinster
Farmer
Household Duties
34
22
Tikorangi
Sentry Hill
Life
11 years
Dwelling of Brides parents Sentry Hill 14/5376 22 September 1914 J. M. Griffin, Wesleyan
No 19
Date of Notice 22 September 1914
  Groom Bride
Names of Parties Harry Percival Sarsen Ada Ruby Old
BDM Match (98%) Harry Percival Sarten Ada Ruby Old
  πŸ’ 1914/1714
Condition Bachelor Spinster
Profession Farmer Household Duties
Age 34 22
Dwelling Place Tikorangi Sentry Hill
Length of Residence Life 11 years
Marriage Place Dwelling of Brides parents Sentry Hill
Folio 14/5376
Consent
Date of Certificate 22 September 1914
Officiating Minister J. M. Griffin, Wesleyan

Page 1040

District of Waitara Quarter ending 30 September 1914 Registrar Jas T. Moller
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
20 28 September 1914 Thomas Alfred Taylor
Rebecca Northcott
Thomas Wilfred Taylor
Rebecca Northcott
πŸ’ 1914/1755
Bachelor
Spinster
Cheesemaker
Domestic Duties
23
20
Urenui
Urenui
11 years
8 years
Church of England, Urenui 5374 Mary Marsh, mother of bride 28 September 1914 B. F. R. Harrison, Anglican
No 20
Date of Notice 28 September 1914
  Groom Bride
Names of Parties Thomas Alfred Taylor Rebecca Northcott
BDM Match (95%) Thomas Wilfred Taylor Rebecca Northcott
  πŸ’ 1914/1755
Condition Bachelor Spinster
Profession Cheesemaker Domestic Duties
Age 23 20
Dwelling Place Urenui Urenui
Length of Residence 11 years 8 years
Marriage Place Church of England, Urenui
Folio 5374
Consent Mary Marsh, mother of bride
Date of Certificate 28 September 1914
Officiating Minister B. F. R. Harrison, Anglican

Page 1041

District of Waitara Quarter ending 31 December 1914 Registrar J. T. Coller
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
21 5 October 1914 Leslie William Lough
Jessie Hay Jenkins
Leslie William Lough Birdling
Jessie Hay Jenkins
πŸ’ 1914/3476
Bachelor
Spinster
Farmer
Household duties
27
23
Waitara
Waitara
7 years
9 years
Presbyterian Church 7380 5 October 1914 Rev. W. Dunlop, Presbyterian
No 21
Date of Notice 5 October 1914
  Groom Bride
Names of Parties Leslie William Lough Jessie Hay Jenkins
BDM Match (85%) Leslie William Lough Birdling Jessie Hay Jenkins
  πŸ’ 1914/3476
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 23
Dwelling Place Waitara Waitara
Length of Residence 7 years 9 years
Marriage Place Presbyterian Church
Folio 7380
Consent
Date of Certificate 5 October 1914
Officiating Minister Rev. W. Dunlop, Presbyterian
22 7 October 1914 Robert Alexander Gillespie
Mary Main
Robert Alexander Gillespie
Mary Main
πŸ’ 1914/3477
Divorced
Spinster
Farm laborer
Spinster
36
29
Wruiti
Wruiti
1 week
1 week
The Manse 7381 7 October 1914 Rev. W. Dunlop, Presbyterian
No 22
Date of Notice 7 October 1914
  Groom Bride
Names of Parties Robert Alexander Gillespie Mary Main
  πŸ’ 1914/3477
Condition Divorced Spinster
Profession Farm laborer Spinster
Age 36 29
Dwelling Place Wruiti Wruiti
Length of Residence 1 week 1 week
Marriage Place The Manse
Folio 7381
Consent
Date of Certificate 7 October 1914
Officiating Minister Rev. W. Dunlop, Presbyterian
23 20 October 1914 Robert John Hodson
Ivy Doris Allen
Robert John Hodson
Ivy Doris Allen
πŸ’ 1914/3471
Bachelor
Spinster
Farmer
Household duties
21
20
Waihi
Tikorangi
Life
Life
Dwelling of Bride 7376 John Allen, Father 20 October 1914 Rev. Thos. H. Roseveare, Presbyterian
No 23
Date of Notice 20 October 1914
  Groom Bride
Names of Parties Robert John Hodson Ivy Doris Allen
  πŸ’ 1914/3471
Condition Bachelor Spinster
Profession Farmer Household duties
Age 21 20
Dwelling Place Waihi Tikorangi
Length of Residence Life Life
Marriage Place Dwelling of Bride
Folio 7376
Consent John Allen, Father
Date of Certificate 20 October 1914
Officiating Minister Rev. Thos. H. Roseveare, Presbyterian
24 21 October 1914 Leonard Old Johnston
Gertrude Alice Johnston
Leonard Old
Gertrude Alice Johnston
πŸ’ 1914/3472
Bachelor
Spinster
Slaughterman
Household duties
24
17
Waitara
Waitara
5 years
Life
Dwelling of Bride 7377 Chas. H. Johnston, Father 21 October 1914 Rev. W. Dunlop, Presbyterian
No 24
Date of Notice 21 October 1914
  Groom Bride
Names of Parties Leonard Old Johnston Gertrude Alice Johnston
BDM Match (78%) Leonard Old Gertrude Alice Johnston
  πŸ’ 1914/3472
Condition Bachelor Spinster
Profession Slaughterman Household duties
Age 24 17
Dwelling Place Waitara Waitara
Length of Residence 5 years Life
Marriage Place Dwelling of Bride
Folio 7377
Consent Chas. H. Johnston, Father
Date of Certificate 21 October 1914
Officiating Minister Rev. W. Dunlop, Presbyterian
25 23 October 1914 Francis Victor Hawks
Jessie Parsley
Francis Victor Hanks
Jessie Parsley
πŸ’ 1914/3475
Bachelor
Spinster
Butcher
Household duties
21
22
Waitara
Waitara
2 years
3 days
Church of England 7379 23 October 1914 Rev. C. F. R. Harrison, Church of England
No 25
Date of Notice 23 October 1914
  Groom Bride
Names of Parties Francis Victor Hawks Jessie Parsley
BDM Match (98%) Francis Victor Hanks Jessie Parsley
  πŸ’ 1914/3475
Condition Bachelor Spinster
Profession Butcher Household duties
Age 21 22
Dwelling Place Waitara Waitara
Length of Residence 2 years 3 days
Marriage Place Church of England
Folio 7379
Consent
Date of Certificate 23 October 1914
Officiating Minister Rev. C. F. R. Harrison, Church of England

Page 1042

District of Waitara Quarter ending 31 December 1914 Registrar J. T. W. Collier
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
26 26 October 1914 George Leslie Tate
Jessie Graham Andrews
George Leslie Tate
Jessie Graham Andrews
πŸ’ 1914/3470
Bachelor
Spinster
Farmer
Dressmaker
33
34
Waitara
Waitara
life
life
St. John's Church 14/7375 26 October 1914 Rev. F. R. Harrison, Church of England
No 26
Date of Notice 26 October 1914
  Groom Bride
Names of Parties George Leslie Tate Jessie Graham Andrews
  πŸ’ 1914/3470
Condition Bachelor Spinster
Profession Farmer Dressmaker
Age 33 34
Dwelling Place Waitara Waitara
Length of Residence life life
Marriage Place St. John's Church
Folio 14/7375
Consent
Date of Certificate 26 October 1914
Officiating Minister Rev. F. R. Harrison, Church of England
27 16 November 1914 Leslie James Rattenburg
Eileen Myrtle Halliday
Leslie James Rattenbury
Eileen Myrtle Halliday
πŸ’ 1914/3469
Bachelor
Spinster
Storekeeper
Servant
26
19
Tongaporutu
Waitara
life
2 years
Wesleyan Chapel 14/7374 Father 16 November 1914 Rev. J. W. Griffin, Wesleyan
No 27
Date of Notice 16 November 1914
  Groom Bride
Names of Parties Leslie James Rattenburg Eileen Myrtle Halliday
BDM Match (98%) Leslie James Rattenbury Eileen Myrtle Halliday
  πŸ’ 1914/3469
Condition Bachelor Spinster
Profession Storekeeper Servant
Age 26 19
Dwelling Place Tongaporutu Waitara
Length of Residence life 2 years
Marriage Place Wesleyan Chapel
Folio 14/7374
Consent Father
Date of Certificate 16 November 1914
Officiating Minister Rev. J. W. Griffin, Wesleyan
28 19 November 1914 Clifford Alfred Tanner
Doris Joy Simmons
Clifford Alfred Tanner
Doris Ivy Simmons
πŸ’ 1914/3474
Bachelor
Spinster
Laborer
Domestic
19
21
Waitara
Waitara
14 years
3 months
Dwelling of Bridegroom's Parents 14/7378 Alfred Tanner, Father 19 November 1914 Rev. W. Dunlop, Presbyterian
No 28
Date of Notice 19 November 1914
  Groom Bride
Names of Parties Clifford Alfred Tanner Doris Joy Simmons
BDM Match (94%) Clifford Alfred Tanner Doris Ivy Simmons
  πŸ’ 1914/3474
Condition Bachelor Spinster
Profession Laborer Domestic
Age 19 21
Dwelling Place Waitara Waitara
Length of Residence 14 years 3 months
Marriage Place Dwelling of Bridegroom's Parents
Folio 14/7378
Consent Alfred Tanner, Father
Date of Certificate 19 November 1914
Officiating Minister Rev. W. Dunlop, Presbyterian
29 24 November 1914 John Old
Ada Roberts
John Old
Ada Roberts
πŸ’ 1914/3464
Widower
Spinster
Farmer
Nurse
68
29
Mahoenui
Waitara
4 days
4 days
Registrar's Office 14/7369 24 November 1914 J. T. W. Collier, Registrar
No 29
Date of Notice 24 November 1914
  Groom Bride
Names of Parties John Old Ada Roberts
  πŸ’ 1914/3464
Condition Widower Spinster
Profession Farmer Nurse
Age 68 29
Dwelling Place Mahoenui Waitara
Length of Residence 4 days 4 days
Marriage Place Registrar's Office
Folio 14/7369
Consent
Date of Certificate 24 November 1914
Officiating Minister J. T. W. Collier, Registrar
30 11 December 1914 Robert Donaldson
Norah Burness Clare
Robert Donaldson
Norah Burness Clare
πŸ’ 1914/3468
Bachelor
Spinster
Loco. Dept.
Domestic duties
21
18
Waitara
Waitara
2 weeks
life
Dwelling of Bride's Parents 14/7373 Henry Thomas Clare, Father 11 December 1914 Rev. W. Dunlop, Presbyterian
No 30
Date of Notice 11 December 1914
  Groom Bride
Names of Parties Robert Donaldson Norah Burness Clare
  πŸ’ 1914/3468
Condition Bachelor Spinster
Profession Loco. Dept. Domestic duties
Age 21 18
Dwelling Place Waitara Waitara
Length of Residence 2 weeks life
Marriage Place Dwelling of Bride's Parents
Folio 14/7373
Consent Henry Thomas Clare, Father
Date of Certificate 11 December 1914
Officiating Minister Rev. W. Dunlop, Presbyterian

Page 1043

District of Waitara Quarter ending 31 December 1914 Registrar J. T. Wollier
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
31 22 December 1914 Horace Bose
Katherine Edith Dodd
Horace Box
Catherine Edith Dodd
πŸ’ 1914/3467
Bachelor
Spinster
Mill worker
Household duties
25
20
Waitara
Waitara
3 days
4 years
Residence of Brides parents 14/7372 Dodd, Father 22 December 1914 Rev. W. Dunlop, Presbyterian
No 31
Date of Notice 22 December 1914
  Groom Bride
Names of Parties Horace Bose Katherine Edith Dodd
BDM Match (88%) Horace Box Catherine Edith Dodd
  πŸ’ 1914/3467
Condition Bachelor Spinster
Profession Mill worker Household duties
Age 25 20
Dwelling Place Waitara Waitara
Length of Residence 3 days 4 years
Marriage Place Residence of Brides parents
Folio 14/7372
Consent Dodd, Father
Date of Certificate 22 December 1914
Officiating Minister Rev. W. Dunlop, Presbyterian
32 28 December 1914 Stuart Renshaw Clarke
Madge Cochrane Blair
Stuart Renshaw Clarke
Madge Cochrane Blair
πŸ’ 1914/3466
Bachelor
Widow
Plasterer
Housemaid
22
29
Waitara
Waitara
3 months
4 days
Knox Church Waitara 14/7371 28 December 1914 Rev. W. Dunlop, Presbyterian
No 32
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Stuart Renshaw Clarke Madge Cochrane Blair
  πŸ’ 1914/3466
Condition Bachelor Widow
Profession Plasterer Housemaid
Age 22 29
Dwelling Place Waitara Waitara
Length of Residence 3 months 4 days
Marriage Place Knox Church Waitara
Folio 14/7371
Consent
Date of Certificate 28 December 1914
Officiating Minister Rev. W. Dunlop, Presbyterian
33 28 December 1914 William Brophy
Lydia Smith
formerly Lawrence
William Brophy
Lydia Smith
πŸ’ 1914/3465
Bachelor
Divorced
Laborer
44
50
Waitara
Waitara
10 years
10 years
Registrar's office Waitara 14/7370 28 December 1914 J. T. Wollier, Registrar
No 33
Date of Notice 28 December 1914
  Groom Bride
Names of Parties William Brophy Lydia Smith
formerly Lawrence
  πŸ’ 1914/3465
Condition Bachelor Divorced
Profession Laborer
Age 44 50
Dwelling Place Waitara Waitara
Length of Residence 10 years 10 years
Marriage Place Registrar's office Waitara
Folio 14/7370
Consent
Date of Certificate 28 December 1914
Officiating Minister J. T. Wollier, Registrar

Page 1045

District of Whangamomona Quarter ending 31 March 1914 Registrar J. L. Hatton
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
1 16 January 1914 Allan McCutchan
Fanny Hill
Allan McCutchan
Fanny Hill
πŸ’ 1914/6860
Bachelor
Spinster
Farmer
School Teacher
25
19
Whangamomona
Kohuratahi
14 years
12 years
House of E J R Hill, Kohuratahi 601 E J R Hill, Father 16 January 1914 Rev C Houchen
No 1
Date of Notice 16 January 1914
  Groom Bride
Names of Parties Allan McCutchan Fanny Hill
  πŸ’ 1914/6860
Condition Bachelor Spinster
Profession Farmer School Teacher
Age 25 19
Dwelling Place Whangamomona Kohuratahi
Length of Residence 14 years 12 years
Marriage Place House of E J R Hill, Kohuratahi
Folio 601
Consent E J R Hill, Father
Date of Certificate 16 January 1914
Officiating Minister Rev C Houchen
2 23 February 1914 John Scannell
Hilda Grace Calgher
John Scannell
Hilda Grace Calgher
πŸ’ 1914/6852
Bachelor
Spinster
Police Constable
Domestic Duties
32
22
Whangamomona
Inglewood
3 Years
6 Months
Catholic Church, Inglewood 659 23 February 1914 Rev Father M O'Bierne
No 2
Date of Notice 23 February 1914
  Groom Bride
Names of Parties John Scannell Hilda Grace Calgher
  πŸ’ 1914/6852
Condition Bachelor Spinster
Profession Police Constable Domestic Duties
Age 32 22
Dwelling Place Whangamomona Inglewood
Length of Residence 3 Years 6 Months
Marriage Place Catholic Church, Inglewood
Folio 659
Consent
Date of Certificate 23 February 1914
Officiating Minister Rev Father M O'Bierne

Page 1047

District of Whangamomona Quarter ending 30 June 1914 Registrar J. L. Hatton
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
3 6 April 1914 John Charles Vincent
Selina Anderson
John Charles Vincent
Selena Anderson
πŸ’ 1914/8598
Bachelor
Spinster
Settler
Domestic Duties
34
24
Whangamomona
Whangamomona
8 months
7 years
Residence of Rasmus Anderson Whangamomona 14/2368 6 April 1914 Rev. J. Pattison
No 3
Date of Notice 6 April 1914
  Groom Bride
Names of Parties John Charles Vincent Selina Anderson
BDM Match (97%) John Charles Vincent Selena Anderson
  πŸ’ 1914/8598
Condition Bachelor Spinster
Profession Settler Domestic Duties
Age 34 24
Dwelling Place Whangamomona Whangamomona
Length of Residence 8 months 7 years
Marriage Place Residence of Rasmus Anderson Whangamomona
Folio 14/2368
Consent
Date of Certificate 6 April 1914
Officiating Minister Rev. J. Pattison

Page 1049

District of Whangamomona Quarter ending 30 September 1914 Registrar Q. J. Hatton
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
4 13 July 1914 Douglas Edward Desmond Revell
Harriett Maria Elsie Perrott
Douglas Edward Desmond Revell
Elsie Harriett Maria Perrott
πŸ’ 1914/1748
Bachelor
Spinster
Farmer
Domestic Duties
26
25
Whangamomona
Whangamomona
9 years
1 year
Town Hall 5368 13 July 1914 Rev J Kempthorne
No 4
Date of Notice 13 July 1914
  Groom Bride
Names of Parties Douglas Edward Desmond Revell Harriett Maria Elsie Perrott
BDM Match (79%) Douglas Edward Desmond Revell Elsie Harriett Maria Perrott
  πŸ’ 1914/1748
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 26 25
Dwelling Place Whangamomona Whangamomona
Length of Residence 9 years 1 year
Marriage Place Town Hall
Folio 5368
Consent
Date of Certificate 13 July 1914
Officiating Minister Rev J Kempthorne

Page 1051

District of Whangamomona Quarter ending 31 December 1914 Registrar A. L. Patton
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
5 21 December 1914 William Conway
Elspeth Cargill Young
William Conway
Elspeth Cargill Young
πŸ’ 1914/3752
Bachelor
Spinster
Draughtsman
Domestic duties
23
23
Whangamomona
Whangamomona
3 months
3 months
Residence of Thomas Young, Douglas 14/7605 Thomas Young, brother of bride 21 December 1914 Reverend Aker, Methodist
No 5
Date of Notice 21 December 1914
  Groom Bride
Names of Parties William Conway Elspeth Cargill Young
  πŸ’ 1914/3752
Condition Bachelor Spinster
Profession Draughtsman Domestic duties
Age 23 23
Dwelling Place Whangamomona Whangamomona
Length of Residence 3 months 3 months
Marriage Place Residence of Thomas Young, Douglas
Folio 14/7605
Consent Thomas Young, brother of bride
Date of Certificate 21 December 1914
Officiating Minister Reverend Aker, Methodist
6 28 December 1914 Thomas Edward Trask
Jean Elizabeth Bennett
Thomas Edward Trask
Jean Elizabeth Bennett
πŸ’ 1915/8794
Bachelor
Spinster
Farmer
Domestic duties
28
29
Kohuratahi
Kohuratahi
5 years
5 years
Town Hall 14/944 28 December 1914 Reverend E. J. King, Presbyterian
No 6
Date of Notice 28 December 1914
  Groom Bride
Names of Parties Thomas Edward Trask Jean Elizabeth Bennett
  πŸ’ 1915/8794
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 29
Dwelling Place Kohuratahi Kohuratahi
Length of Residence 5 years 5 years
Marriage Place Town Hall
Folio 14/944
Consent
Date of Certificate 28 December 1914
Officiating Minister Reverend E. J. King, Presbyterian

More from this register