Intentions to Marry, 1916 Kaikoura to Rakaia

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840467, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1916 is bound in six volumes (a to f) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1916e contains pages 1803-2396, covering districts from Kaikoura to Rakaia

Page 2009

District of Greymouth Quarter ending 31 March 1916 Registrar W. Cave
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 28 January 1916 Tom Drysdale Lewis
Minnie Everline Hopkins
Tom Drysdale Lewis
Minnie Everline Hopkins
πŸ’ 1916/3943
Bachelor
Spinster
Pattern-maker
Domestic
30
20
Te Kaka, Greymouth
Greymouth
7 months
Life
St. Paul's Methodist Church, Greymouth 1176 Edward Hopkins, father 28 January 1916 Rev. E. D. Patchett
No 11
Date of Notice 28 January 1916
  Groom Bride
Names of Parties Tom Drysdale Lewis Minnie Everline Hopkins
  πŸ’ 1916/3943
Condition Bachelor Spinster
Profession Pattern-maker Domestic
Age 30 20
Dwelling Place Te Kaka, Greymouth Greymouth
Length of Residence 7 months Life
Marriage Place St. Paul's Methodist Church, Greymouth
Folio 1176
Consent Edward Hopkins, father
Date of Certificate 28 January 1916
Officiating Minister Rev. E. D. Patchett
12 31 January 1916 Edwin Bade
Frances Harrieth Lawrence
Edwin Bade
Frances Harriet Lawrence
πŸ’ 1916/3938
Bachelor
Spinster
Bootmaker
Domestic
37
21
Greymouth
Greymouth
30 years
4 years
St. Patrick's Church, Greymouth 1189 31 January 1916 Dean Carew
No 12
Date of Notice 31 January 1916
  Groom Bride
Names of Parties Edwin Bade Frances Harrieth Lawrence
BDM Match (98%) Edwin Bade Frances Harriet Lawrence
  πŸ’ 1916/3938
Condition Bachelor Spinster
Profession Bootmaker Domestic
Age 37 21
Dwelling Place Greymouth Greymouth
Length of Residence 30 years 4 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1189
Consent
Date of Certificate 31 January 1916
Officiating Minister Dean Carew
13 12 February 1916 Walter Angel
Mary Fillaly
Walter Angel
Mary Gillaly
πŸ’ 1916/3932
Bachelor
Spinster
Merchant
Domestic duties
29
27
Greymouth
Runanga
29 years
3 years
Presbyterian Church, Runanga 1175 12 February 1916 Rev. Tho. Tweedie
No 13
Date of Notice 12 February 1916
  Groom Bride
Names of Parties Walter Angel Mary Fillaly
BDM Match (96%) Walter Angel Mary Gillaly
  πŸ’ 1916/3932
Condition Bachelor Spinster
Profession Merchant Domestic duties
Age 29 27
Dwelling Place Greymouth Runanga
Length of Residence 29 years 3 years
Marriage Place Presbyterian Church, Runanga
Folio 1175
Consent
Date of Certificate 12 February 1916
Officiating Minister Rev. Tho. Tweedie
14 25 February 1916 Arthur Raisbeck
Adeline Eleanor Juliana Schaef
Arthur Raisback
Adeline Eleanore Juliana Schaef
πŸ’ 1916/4062
Widower
Spinster
Agent
Domestic
39
42
Greymouth
Greymouth
11 days
40 years
Holy Trinity Church, Greymouth 1214 25 February 1916 Ven. Archdeacon York
No 14
Date of Notice 25 February 1916
  Groom Bride
Names of Parties Arthur Raisbeck Adeline Eleanor Juliana Schaef
BDM Match (95%) Arthur Raisback Adeline Eleanore Juliana Schaef
  πŸ’ 1916/4062
Condition Widower Spinster
Profession Agent Domestic
Age 39 42
Dwelling Place Greymouth Greymouth
Length of Residence 11 days 40 years
Marriage Place Holy Trinity Church, Greymouth
Folio 1214
Consent
Date of Certificate 25 February 1916
Officiating Minister Ven. Archdeacon York
15 4 March 1916 Robert Knight
Amelia Mary Finlay
Robert Knight
Amelia Mary Finlay
πŸ’ 1916/3935
Bachelor
Widow
Miner
Domestic
30
35
Runanga
Runanga
9 years
11 years
St. Patrick's Church, Greymouth 1186 4 March 1916 Dean Carew
No 15
Date of Notice 4 March 1916
  Groom Bride
Names of Parties Robert Knight Amelia Mary Finlay
  πŸ’ 1916/3935
Condition Bachelor Widow
Profession Miner Domestic
Age 30 35
Dwelling Place Runanga Runanga
Length of Residence 9 years 11 years
Marriage Place St. Patrick's Church, Greymouth
Folio 1186
Consent
Date of Certificate 4 March 1916
Officiating Minister Dean Carew

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

Page Image

100% Contrast

100% Brightness