Intentions to Marry, 1918 Levin to Wellington

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840478, 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.

1918d contains pages 1249-1646, covering districts from Levin to Wellington

Page 1442

District of Wanganui Quarter ending 31 December 1918 Registrar Chas. E. Hylton
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
168 20 December 1918 Patrick McLoughlin
Veronica McCarthy
Patrick McLoughlin
Veronica McCarthy
πŸ’ 1918/6260
Bachelor
Spinster
Farmer
Typiste
25
24
Wanganui
Wanganui
3 days
6 weeks
Roman Catholic Church, Wanganui 5937 20 December 1918 J. A. O'Connell, Roman Catholic
No 168
Date of Notice 20 December 1918
  Groom Bride
Names of Parties Patrick McLoughlin Veronica McCarthy
  πŸ’ 1918/6260
Condition Bachelor Spinster
Profession Farmer Typiste
Age 25 24
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 6 weeks
Marriage Place Roman Catholic Church, Wanganui
Folio 5937
Consent
Date of Certificate 20 December 1918
Officiating Minister J. A. O'Connell, Roman Catholic
169 24 December 1918 Edward Hitchings
Charlotte Maud Turner
Edward Hitchings
Charlotte Maud Turner
πŸ’ 1918/6261
Widower
Widow
Bookbinder
Domestic duties
44
34
Wanganui
Wanganui
3 days
5 months
Church of England, Wanganui 5938 24 December 1918 H. Reeve, Church of England
No 169
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Edward Hitchings Charlotte Maud Turner
  πŸ’ 1918/6261
Condition Widower Widow
Profession Bookbinder Domestic duties
Age 44 34
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 5 months
Marriage Place Church of England, Wanganui
Folio 5938
Consent
Date of Certificate 24 December 1918
Officiating Minister H. Reeve, Church of England
170 24 December 1918 Henry Mitchell
Ivy Ward
Henry Mitchell
Ivy Ward
πŸ’ 1918/6262
Bachelor
Spinster
Stoker
Lady Help
22
22
Wanganui
Wanganui
7 years
5 days
Residence of Mr Bateman, 26 Barrack Street, Wanganui 5939 24 December 1918 S. Jenkin, Baptist
No 170
Date of Notice 24 December 1918
  Groom Bride
Names of Parties Henry Mitchell Ivy Ward
  πŸ’ 1918/6262
Condition Bachelor Spinster
Profession Stoker Lady Help
Age 22 22
Dwelling Place Wanganui Wanganui
Length of Residence 7 years 5 days
Marriage Place Residence of Mr Bateman, 26 Barrack Street, Wanganui
Folio 5939
Consent
Date of Certificate 24 December 1918
Officiating Minister S. Jenkin, Baptist
171 30 December 1918 Douglas Souter
Ethel Maia Gifford Moore
Douglas Souter
Ethel Maia Gifford-Moore
πŸ’ 1918/6263
Bachelor
Spinster
Clerk
Clerk
24
25
Wanganui
Wanganui
3 days
2 months
St Johns Church of England, Wanganui 5940 30 December 1918 H. Reeve, Church of England
No 171
Date of Notice 30 December 1918
  Groom Bride
Names of Parties Douglas Souter Ethel Maia Gifford Moore
BDM Match (98%) Douglas Souter Ethel Maia Gifford-Moore
  πŸ’ 1918/6263
Condition Bachelor Spinster
Profession Clerk Clerk
Age 24 25
Dwelling Place Wanganui Wanganui
Length of Residence 3 days 2 months
Marriage Place St Johns Church of England, Wanganui
Folio 5940
Consent
Date of Certificate 30 December 1918
Officiating Minister H. Reeve, Church of England

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

Page Image

100% Contrast

100% Brightness