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 2332

District of Dunedin Quarter ending 31 March 1918 Registrar H. Maxwell
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
66 13 March 1918 Charles William Irwin
Ruth Cleveland
Charles William Irwin
Ruth Cleveland
πŸ’ 1918/405
Bachelor
Spinster
Meat canner
25
21
Dunedin
Dunedin
3 months
6 years
Office of Registrar Dunedin 787 13 March 1918 H. Maxwell Acting Registrar
No 66
Date of Notice 13 March 1918
  Groom Bride
Names of Parties Charles William Irwin Ruth Cleveland
  πŸ’ 1918/405
Condition Bachelor Spinster
Profession Meat canner
Age 25 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 months 6 years
Marriage Place Office of Registrar Dunedin
Folio 787
Consent
Date of Certificate 13 March 1918
Officiating Minister H. Maxwell Acting Registrar
67 14 March 1918 Edward Augustine Walsh
Gwendoline Agnes Pickett
Edward Augustine Walsh
Gwendoline Agnes Pickett
πŸ’ 1918/406
Bachelor
Spinster
Clerk
22
21
Dunedin
Dunedin
22 years
2 years
House of Mrs. Annie Pickett 254 High Street Dunedin 788 14 March 1918 J.C. Gellie Presbyterian
No 67
Date of Notice 14 March 1918
  Groom Bride
Names of Parties Edward Augustine Walsh Gwendoline Agnes Pickett
  πŸ’ 1918/406
Condition Bachelor Spinster
Profession Clerk
Age 22 21
Dwelling Place Dunedin Dunedin
Length of Residence 22 years 2 years
Marriage Place House of Mrs. Annie Pickett 254 High Street Dunedin
Folio 788
Consent
Date of Certificate 14 March 1918
Officiating Minister J.C. Gellie Presbyterian
68 14 March 1918 James Hector McBeath
Mabel Gwendolyn Robinson
James Hector McBeath
Mabel Gwendolyn Robinson
πŸ’ 1918/407
Bachelor
Spinster
Clerk
23
21
Dunedin
Dunedin
3 years
20 years
House of Mr. Robinson 631 Castle Street Dunedin 789 14 March 1918 R.E. Davies Presbyterian
No 68
Date of Notice 14 March 1918
  Groom Bride
Names of Parties James Hector McBeath Mabel Gwendolyn Robinson
  πŸ’ 1918/407
Condition Bachelor Spinster
Profession Clerk
Age 23 21
Dwelling Place Dunedin Dunedin
Length of Residence 3 years 20 years
Marriage Place House of Mr. Robinson 631 Castle Street Dunedin
Folio 789
Consent
Date of Certificate 14 March 1918
Officiating Minister R.E. Davies Presbyterian
69 15 March 1918 Thomas Redmond Connolly
Brezetta Hislop
Thomas Redmond Connolly
Breezetta Hislop
πŸ’ 1918/408
Bachelor
Spinster
Farmer
49
36
Dunedin
Dunedin
4 days
30 years
House of Mrs. I.B. Hislop 53 Blacks Road North East Valley 790 15 March 1918 S. Griffith Methodist
No 69
Date of Notice 15 March 1918
  Groom Bride
Names of Parties Thomas Redmond Connolly Brezetta Hislop
BDM Match (97%) Thomas Redmond Connolly Breezetta Hislop
  πŸ’ 1918/408
Condition Bachelor Spinster
Profession Farmer
Age 49 36
Dwelling Place Dunedin Dunedin
Length of Residence 4 days 30 years
Marriage Place House of Mrs. I.B. Hislop 53 Blacks Road North East Valley
Folio 790
Consent
Date of Certificate 15 March 1918
Officiating Minister S. Griffith Methodist
70 16 March 1918 Thomas Ralph Abercrombie
Beatrice Osborne Dunsford
Thomas Ralph Abercrombie
Beatrice Osborne Dunsford
πŸ’ 1918/409
Bachelor
Spinster
Soldier
26
24
Dunedin
Dunedin
16 years
18 years
St. Johns Church Roslyn 791 16 March 1918 W.A.R. Fitchett Church of England
No 70
Date of Notice 16 March 1918
  Groom Bride
Names of Parties Thomas Ralph Abercrombie Beatrice Osborne Dunsford
  πŸ’ 1918/409
Condition Bachelor Spinster
Profession Soldier
Age 26 24
Dwelling Place Dunedin Dunedin
Length of Residence 16 years 18 years
Marriage Place St. Johns Church Roslyn
Folio 791
Consent
Date of Certificate 16 March 1918
Officiating Minister W.A.R. Fitchett Church of England

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

Page Image

100% Contrast

100% Brightness