Intentions to Marry, 1918 Albertland to Kohukohu

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840475, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1918 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.

1918a contains pages 1-432, covering districts from Albertland to Kohukohu

Page 012

District of Auckland Quarter ending 31 March 1918 Registrar [illegible]
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 7 January 1918 William Jasper Lester Jonas
Lucy Cecilia McIvor
William John Lester Jonas
Lucy Cecilia McIlroy
πŸ’ 1918/928
Bachelor
Spinster
Ironmonger
29
21
Auckland
Auckland
2 years
life
Church of St Michael Remuera 341 7 January 1918 Rev J Brennan Roman Catholic
No 16
Date of Notice 7 January 1918
  Groom Bride
Names of Parties William Jasper Lester Jonas Lucy Cecilia McIvor
BDM Match (83%) William John Lester Jonas Lucy Cecilia McIlroy
  πŸ’ 1918/928
Condition Bachelor Spinster
Profession Ironmonger
Age 29 21
Dwelling Place Auckland Auckland
Length of Residence 2 years life
Marriage Place Church of St Michael Remuera
Folio 341
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev J Brennan Roman Catholic
17 7 January 1918 Ludovic Blackwood
Isabella Spedding
Ludovic Blackwood
Isabella Spedding
πŸ’ 1918/929
Widower 11 April 1909
Spinster
Independent means
68
49
Auckland
Auckland
1 year
30 years
House of Mr J Spedding Market Rd Remuera 342 7 January 1918 Rev R S Hempton Baptist
No 17
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Ludovic Blackwood Isabella Spedding
  πŸ’ 1918/929
Condition Widower 11 April 1909 Spinster
Profession Independent means
Age 68 49
Dwelling Place Auckland Auckland
Length of Residence 1 year 30 years
Marriage Place House of Mr J Spedding Market Rd Remuera
Folio 342
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev R S Hempton Baptist
18 7 January 1918 David McIntosh Webster
Rose Milner
David McIntosh Webster
Rose Milner
πŸ’ 1918/930
Bachelor
Spinster
Grocer
24
19
Auckland
Auckland
4 years
19 years
Methodist Church Dominion Rd Mt Eden 343 Amelia Sarah Goodenough formerly Milner mother 7 January 1918 Rev P R Paris Methodist
No 18
Date of Notice 7 January 1918
  Groom Bride
Names of Parties David McIntosh Webster Rose Milner
  πŸ’ 1918/930
Condition Bachelor Spinster
Profession Grocer
Age 24 19
Dwelling Place Auckland Auckland
Length of Residence 4 years 19 years
Marriage Place Methodist Church Dominion Rd Mt Eden
Folio 343
Consent Amelia Sarah Goodenough formerly Milner mother
Date of Certificate 7 January 1918
Officiating Minister Rev P R Paris Methodist
19 7 January 1918 John Smith
Edith Florence Foster
John Smith
Edith Florence Foster
πŸ’ 1918/931
Bachelor
Spinster
Salesman
32
23
Auckland
Auckland
8 years
5 years
Church of the Holy Sepulchre Auckland 344 7 January 1918 Rev A W Niblett Anglican
No 19
Date of Notice 7 January 1918
  Groom Bride
Names of Parties John Smith Edith Florence Foster
  πŸ’ 1918/931
Condition Bachelor Spinster
Profession Salesman
Age 32 23
Dwelling Place Auckland Auckland
Length of Residence 8 years 5 years
Marriage Place Church of the Holy Sepulchre Auckland
Folio 344
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev A W Niblett Anglican
20 7 January 1918 Alfred Hallows Brett
Elsie Christina Bailey
Alfred Hallows Brett
Elsie Christina Bailey
πŸ’ 1918/933
Widower 22 July 1912
Spinster
Farmer
43
36
Auckland
Auckland
3 days
2 months
House of Mr S Sayers Paice Avenue Mt Roskill 345 7 January 1918 Rev P R Paris Methodist
No 20
Date of Notice 7 January 1918
  Groom Bride
Names of Parties Alfred Hallows Brett Elsie Christina Bailey
  πŸ’ 1918/933
Condition Widower 22 July 1912 Spinster
Profession Farmer
Age 43 36
Dwelling Place Auckland Auckland
Length of Residence 3 days 2 months
Marriage Place House of Mr S Sayers Paice Avenue Mt Roskill
Folio 345
Consent
Date of Certificate 7 January 1918
Officiating Minister Rev P R Paris Methodist

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

Page Image

100% Contrast

100% Brightness