Intentions to Marry, 1918 Aria to Hunterville

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840477, Archives New Zealand Te Rua Mahara o te Kฤwanatanga, 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.

1918c contains pages 865-1248, covering districts from Aria to Hunterville

Page 968

District of Stratford Quarter ending 31 December 1918 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
38 23 November 1918 Ernest Arthur Ward
Eliza Annie Chant
Ernest Arthur Ward
Eliza Annie Chant
๐Ÿ’ 1918/6096
Bachelor
Spinster
Labourer
Dressmaker
31
39
Stratford
Hawera
3 weeks
4 years
The Office of the Registrar, Stratford 5752 25 November 1918 S. A. James (Registrar)
No 38
Date of Notice 23 November 1918
  Groom Bride
Names of Parties Ernest Arthur Ward Eliza Annie Chant
  ๐Ÿ’ 1918/6096
Condition Bachelor Spinster
Profession Labourer Dressmaker
Age 31 39
Dwelling Place Stratford Hawera
Length of Residence 3 weeks 4 years
Marriage Place The Office of the Registrar, Stratford
Folio 5752
Consent
Date of Certificate 25 November 1918
Officiating Minister S. A. James (Registrar)
39 30 November 1918 Walter Langรฉ
Flora Jane McLean
Walter Lange
Flora Jane McLean
๐Ÿ’ 1918/6101
Bachelor
Spinster
Farmer
Domestic duties
22
21
Ratapiko
Ratapiko
9 months
12 months
The Manse, Stratford 5753 30 November 1918 J. D. C. Madill, Presbyterian
No 39
Date of Notice 30 November 1918
  Groom Bride
Names of Parties Walter Langรฉ Flora Jane McLean
BDM Match (92%) Walter Lange Flora Jane McLean
  ๐Ÿ’ 1918/6101
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 22 21
Dwelling Place Ratapiko Ratapiko
Length of Residence 9 months 12 months
Marriage Place The Manse, Stratford
Folio 5753
Consent
Date of Certificate 30 November 1918
Officiating Minister J. D. C. Madill, Presbyterian
40 6 December 1918 Charles Daniel Murphy
Maude Agnes Stephens
Charles Daniel Murphy
Maude Agnes Stephens
๐Ÿ’ 1918/13
Charles Daniel Murphy
Maude Agnes Stephens
๐Ÿ’ 1918/13
Divorced
Spinster
Farmer
Housekeeper
34
25
Cardiff
Cardiff
3 years
3 years
Office of the Registrar at Stratford 5754 6 December 1918 S. A. James (Registrar)
No 40
Date of Notice 6 December 1918
  Groom Bride
Names of Parties Charles Daniel Murphy Maude Agnes Stephens
  ๐Ÿ’ 1918/13
  ๐Ÿ’ 1918/13
Condition Divorced Spinster
Profession Farmer Housekeeper
Age 34 25
Dwelling Place Cardiff Cardiff
Length of Residence 3 years 3 years
Marriage Place Office of the Registrar at Stratford
Folio 5754
Consent
Date of Certificate 6 December 1918
Officiating Minister S. A. James (Registrar)
41 23 December 1918 Walter Bannister
Maud Rooney
Walter Bannister
Maud Looney
๐Ÿ’ 1918/6103
Bachelor
Spinster
Carpenter
38
26
Stratford
Stratford
6 months
9 months
Office of the Registrar at Stratford 5755 23 December 1918 S. A. James (Registrar)
No 41
Date of Notice 23 December 1918
  Groom Bride
Names of Parties Walter Bannister Maud Rooney
BDM Match (95%) Walter Bannister Maud Looney
  ๐Ÿ’ 1918/6103
Condition Bachelor Spinster
Profession Carpenter
Age 38 26
Dwelling Place Stratford Stratford
Length of Residence 6 months 9 months
Marriage Place Office of the Registrar at Stratford
Folio 5755
Consent
Date of Certificate 23 December 1918
Officiating Minister S. A. James (Registrar)

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

Page Image

100% Contrast

100% Brightness