Intentions to Marry, 1918 Rangiora to Chatham Islands (includes Otago)

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840480, 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.

1918f contains pages 2189-2777, covering districts from Rangiora to Chatham Islands (includes Otago)

Page 2346

District of Dunedin Quarter ending 30 June 1918 Registrar W. Allan
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
135 15 April 1918 Harry Alfred Jenkins
Margaret Josephine O'Donnell
Harry Alfred Jenkins
Margaret Josephine O'Donnell
πŸ’ 1918/2157
Bachelor
Spinster
Agent
30
24
Dunedin
Dunedin
3 days
4 years
St. Joseph's Cathedral Vestry, Dunedin. (Note: Fresh cert issued at Chch. Marriage solemnized there.) 15 April 1918 C. J. Morkane, Roman Catholic
No 135
Date of Notice 15 April 1918
  Groom Bride
Names of Parties Harry Alfred Jenkins Margaret Josephine O'Donnell
  πŸ’ 1918/2157
Condition Bachelor Spinster
Profession Agent
Age 30 24
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 4 years
Marriage Place St. Joseph's Cathedral Vestry, Dunedin. (Note: Fresh cert issued at Chch. Marriage solemnized there.)
Folio
Consent
Date of Certificate 15 April 1918
Officiating Minister C. J. Morkane, Roman Catholic
136 16 April 1918 Norman Shirley Wardell
Olive Kean Watkins
Norman Shirley Wardell
Olive Kean Watkins
πŸ’ 1918/1812
Bachelor
Spinster
Merchant
22
21
Dunedin
Dunedin
1 week
1 week
Registrar's Office, Dunedin. 1548 16 April 1918 H. Maxwell, Acting Registrar
No 136
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Norman Shirley Wardell Olive Kean Watkins
  πŸ’ 1918/1812
Condition Bachelor Spinster
Profession Merchant
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 1 week 1 week
Marriage Place Registrar's Office, Dunedin.
Folio 1548
Consent
Date of Certificate 16 April 1918
Officiating Minister H. Maxwell, Acting Registrar
137 16 April 1918 Robert Duff
Agnes Frances Alice Winder
Robert Duff
Agnes Frances Alice Winder
πŸ’ 1918/1813
Bachelor
Spinster
Baker
27
25
Dunedin
Dunedin
3 days
11 years
House of Mrs. M. J. Cocking, 15 Tyne Street, Roslyn. 1549 16 April 1918 C. Dallaston, Baptist
No 137
Date of Notice 16 April 1918
  Groom Bride
Names of Parties Robert Duff Agnes Frances Alice Winder
  πŸ’ 1918/1813
Condition Bachelor Spinster
Profession Baker
Age 27 25
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 11 years
Marriage Place House of Mrs. M. J. Cocking, 15 Tyne Street, Roslyn.
Folio 1549
Consent
Date of Certificate 16 April 1918
Officiating Minister C. Dallaston, Baptist
138 18 April 1918 David Barclay
Maggie McKay Munro
David Barclay
Maggie McKay Munro
πŸ’ 1918/1814
Bachelor
Spinster
Fitter
29
28
Dunedin
Dunedin
29 years
28 years
Presbyterian Church Manse, 898 Cumberland Street, Dunedin. 1550 18 April 1918 W. F. Evans, Presbyterian
No 138
Date of Notice 18 April 1918
  Groom Bride
Names of Parties David Barclay Maggie McKay Munro
  πŸ’ 1918/1814
Condition Bachelor Spinster
Profession Fitter
Age 29 28
Dwelling Place Dunedin Dunedin
Length of Residence 29 years 28 years
Marriage Place Presbyterian Church Manse, 898 Cumberland Street, Dunedin.
Folio 1550
Consent
Date of Certificate 18 April 1918
Officiating Minister W. F. Evans, Presbyterian
139 22 April 1918 Edward Henry Brown
Ethel Maitland Proctor
Edward Henry Brown
Ethel Maitland Proctor
πŸ’ 1918/2020
Bachelor
Spinster
Seaman
28
28
Dunedin
Dunedin
3 days
28 years
House of J. Proctor, 36 Walton Street, Roslyn. 1551 22 April 1918 C. Eaton, Methodist
No 139
Date of Notice 22 April 1918
  Groom Bride
Names of Parties Edward Henry Brown Ethel Maitland Proctor
  πŸ’ 1918/2020
Condition Bachelor Spinster
Profession Seaman
Age 28 28
Dwelling Place Dunedin Dunedin
Length of Residence 3 days 28 years
Marriage Place House of J. Proctor, 36 Walton Street, Roslyn.
Folio 1551
Consent
Date of Certificate 22 April 1918
Officiating Minister C. Eaton, Methodist

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

Page Image

100% Contrast

100% Brightness