Intentions to Marry, 1914 Canterbury, Otago, Southland, Chatham Island

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840456, 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 2953

District of Otautau Quarter ending 31 March 1914 Registrar Albert Victor King
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 Frank Sutton
Elspeth Maitland Gerard
Frank Sutton
Elspeth Maitland Gerrard
πŸ’ 1914/8200
Bachelor
Spinster
Farmer
Domestic duties
28
27
Drummond
Drummond
23 years
27 years
Dwelling house of Mr M. Gerrard, Drummond 1816 3 January 1914 John Irwin
No 1
Date of Notice 3 January 1914
  Groom Bride
Names of Parties Frank Sutton Elspeth Maitland Gerard
BDM Match (98%) Frank Sutton Elspeth Maitland Gerrard
  πŸ’ 1914/8200
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 28 27
Dwelling Place Drummond Drummond
Length of Residence 23 years 27 years
Marriage Place Dwelling house of Mr M. Gerrard, Drummond
Folio 1816
Consent
Date of Certificate 3 January 1914
Officiating Minister John Irwin
2 3 January 1914 John Blackburn Lindsay
Mary Louisa Gerrard
John Blackburn Lindsay
Mary Louisa Gerrard
πŸ’ 1914/8201
Bachelor
Spinster
Farmer
Domestic duties
29
29
Drummond
Drummond
29 years
29 years
Dwelling house of Mr M. Gerrard, Drummond 1817 3 January 1914 John Irwin
No 2
Date of Notice 3 January 1914
  Groom Bride
Names of Parties John Blackburn Lindsay Mary Louisa Gerrard
  πŸ’ 1914/8201
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 29 29
Dwelling Place Drummond Drummond
Length of Residence 29 years 29 years
Marriage Place Dwelling house of Mr M. Gerrard, Drummond
Folio 1817
Consent
Date of Certificate 3 January 1914
Officiating Minister John Irwin
3 7 January 1914 James Ryan
Cecilia Mary Forde
James Ryan
Cecelia Mary Forde
πŸ’ 1914/8202
Bachelor
Spinster
Farmer
Household duties
32
19
Heddon Bush
Heddon Bush
3 days
Dwelling house of T. C. Forde, Heddon Bush 1818 Thomas Casey Forde, Father 7 January 1914 James Lynch
No 3
Date of Notice 7 January 1914
  Groom Bride
Names of Parties James Ryan Cecilia Mary Forde
BDM Match (97%) James Ryan Cecelia Mary Forde
  πŸ’ 1914/8202
Condition Bachelor Spinster
Profession Farmer Household duties
Age 32 19
Dwelling Place Heddon Bush Heddon Bush
Length of Residence 3 days
Marriage Place Dwelling house of T. C. Forde, Heddon Bush
Folio 1818
Consent Thomas Casey Forde, Father
Date of Certificate 7 January 1914
Officiating Minister James Lynch
4 22 January 1914 Robert Mathew Dempsey
Catherine Dodd
Robert Mathew Dempsey
Catherine Dodd
πŸ’ 1914/9294
Bachelor
Spinster
Butcher
Domestic duties
25
23
Otautau
Otautau
7 months
7 months
Methodist Church, Otautau 4467 22 January 1914 Samuel Bailey
No 4
Date of Notice 22 January 1914
  Groom Bride
Names of Parties Robert Mathew Dempsey Catherine Dodd
  πŸ’ 1914/9294
Condition Bachelor Spinster
Profession Butcher Domestic duties
Age 25 23
Dwelling Place Otautau Otautau
Length of Residence 7 months 7 months
Marriage Place Methodist Church, Otautau
Folio 4467
Consent
Date of Certificate 22 January 1914
Officiating Minister Samuel Bailey
5 24 January 1914 William Frederick Begbie Barnard
Annie Bell Morton
William Frederick Begrie Barnard
Annie Bell Morton
πŸ’ 1914/8205
Bachelor
Spinster
Overseer
Domestic duties
30
26
Birchwood
Birchwood
6 1/2 years
4 1/2 years
Dwelling house of A. W. Rodger Junr, Birchwood 1820 24 January 1914 R. M. Small
No 5
Date of Notice 24 January 1914
  Groom Bride
Names of Parties William Frederick Begbie Barnard Annie Bell Morton
BDM Match (98%) William Frederick Begrie Barnard Annie Bell Morton
  πŸ’ 1914/8205
Condition Bachelor Spinster
Profession Overseer Domestic duties
Age 30 26
Dwelling Place Birchwood Birchwood
Length of Residence 6 1/2 years 4 1/2 years
Marriage Place Dwelling house of A. W. Rodger Junr, Birchwood
Folio 1820
Consent
Date of Certificate 24 January 1914
Officiating Minister R. M. Small
6 26 January 1914 Laurence John Cody
Bridget Creegan
Laurence John Cody
Bridget Creegan
πŸ’ 1914/8206
Bachelor
Spinster
Farmer
Household duties
27
26
Heddon Bush
Wreys Bush
11 years
Life
Roman Catholic Church, Wreys Bush 1821 26 January 1914 J. Lynch
No 6
Date of Notice 26 January 1914
  Groom Bride
Names of Parties Laurence John Cody Bridget Creegan
  πŸ’ 1914/8206
Condition Bachelor Spinster
Profession Farmer Household duties
Age 27 26
Dwelling Place Heddon Bush Wreys Bush
Length of Residence 11 years Life
Marriage Place Roman Catholic Church, Wreys Bush
Folio 1821
Consent
Date of Certificate 26 January 1914
Officiating Minister J. Lynch
7 28 February 1914 Peter Henderson Kennedy
Alison Smith McKenzie
Peter Henderson Kennedy
Alison Smith McKenzie
πŸ’ 1914/6382
Bachelor
Widow
Coal Miner
Boarding house Keeper
31
28
Nightcaps
Nightcaps
9 months
4 years
Dwelling house of A. M. McKenzie, Nightcaps 3793 28 February 1914 W. F. Sleep
No 7
Date of Notice 28 February 1914
  Groom Bride
Names of Parties Peter Henderson Kennedy Alison Smith McKenzie
  πŸ’ 1914/6382
Condition Bachelor Widow
Profession Coal Miner Boarding house Keeper
Age 31 28
Dwelling Place Nightcaps Nightcaps
Length of Residence 9 months 4 years
Marriage Place Dwelling house of A. M. McKenzie, Nightcaps
Folio 3793
Consent
Date of Certificate 28 February 1914
Officiating Minister W. F. Sleep

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

Page Image

100% Contrast

100% Brightness