Intentions to Marry, 1919 Albertland to Helensville

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840481, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1919 is bound in seven volumes (a to g) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1919a contains pages 1-500, covering districts from Albertland to Helensville

Page 489

District of Hamilton Quarter ending 31 December 1919 Registrar A. Stott
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
121 29 November 1919 John Aird Fleming
Rachel Taylor
John Aird Fleming
Rachel Taylor
πŸ’ 1919/8557
Bachelor
Spinster
Labourer
Domestic Duties
24
26
Hamilton
Hamilton
2 years
2 years
Methodist Church Hamilton 8238 29 November 1919 E. O. Blamires, Methodist
No 121
Date of Notice 29 November 1919
  Groom Bride
Names of Parties John Aird Fleming Rachel Taylor
  πŸ’ 1919/8557
Condition Bachelor Spinster
Profession Labourer Domestic Duties
Age 24 26
Dwelling Place Hamilton Hamilton
Length of Residence 2 years 2 years
Marriage Place Methodist Church Hamilton
Folio 8238
Consent
Date of Certificate 29 November 1919
Officiating Minister E. O. Blamires, Methodist
122 2 December 1919 Olever Johnson
Mary Harkins
Olever Johnson
Mary Harkins
πŸ’ 1919/8558
Divorced 12. 7. 1919
Spinster
Farmer
Dressmaker
38
40
Hamilton
Hamilton
3 days
3 days
Registrar's Office Hamilton 8239 2 December 1919 A. Stott, Registrar
No 122
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Olever Johnson Mary Harkins
  πŸ’ 1919/8558
Condition Divorced 12. 7. 1919 Spinster
Profession Farmer Dressmaker
Age 38 40
Dwelling Place Hamilton Hamilton
Length of Residence 3 days 3 days
Marriage Place Registrar's Office Hamilton
Folio 8239
Consent
Date of Certificate 2 December 1919
Officiating Minister A. Stott, Registrar
123 2 December 1919 Hugh McKenzie
Adeline Ivy Stewart
Hugh McKenzie
Adeline Ivy Stewart
πŸ’ 1919/8559
Bachelor
Spinster
Farmer
Domestic
21
20
Hamilton
Hamilton
4 days
6 months
Registrar's Office Hamilton 8240 Amelia Lilly Stewart, Mother 2 December 1919 A. Stott, Registrar
No 123
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Hugh McKenzie Adeline Ivy Stewart
  πŸ’ 1919/8559
Condition Bachelor Spinster
Profession Farmer Domestic
Age 21 20
Dwelling Place Hamilton Hamilton
Length of Residence 4 days 6 months
Marriage Place Registrar's Office Hamilton
Folio 8240
Consent Amelia Lilly Stewart, Mother
Date of Certificate 2 December 1919
Officiating Minister A. Stott, Registrar
124 4 December 1919 Daniel Bartholomew Flynn
Dorothy May Beaven
Daniel Bartholomew Flynn
Dorothy May Beaven
πŸ’ 1920/2861
Bachelor
Spinster
Farmer
Domestic Duties
33
21
Hamilton
Hamilton
6 months
6 years
Roman Catholic Church Hamilton 149 4 December 1919 Father Brennan, Roman Catholic
No 124
Date of Notice 4 December 1919
  Groom Bride
Names of Parties Daniel Bartholomew Flynn Dorothy May Beaven
  πŸ’ 1920/2861
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 33 21
Dwelling Place Hamilton Hamilton
Length of Residence 6 months 6 years
Marriage Place Roman Catholic Church Hamilton
Folio 149
Consent
Date of Certificate 4 December 1919
Officiating Minister Father Brennan, Roman Catholic
125 5 December 1919 Lancelot Harpam Corlett
Alfreda Irene Maud Morrow
Lancelot Harpam Corlett
Elfreda Irene Maud Morrow
πŸ’ 1919/8560
Bachelor
Spinster
Farmer
Domestic Duties
22
21
Frankton Junction
Frankton Junction
3 days
3 days
Presbyterian Manse Frankton Junction 8241 5 December 1919 J. T. Burrows, Presbyterian
No 125
Date of Notice 5 December 1919
  Groom Bride
Names of Parties Lancelot Harpam Corlett Alfreda Irene Maud Morrow
BDM Match (98%) Lancelot Harpam Corlett Elfreda Irene Maud Morrow
  πŸ’ 1919/8560
Condition Bachelor Spinster
Profession Farmer Domestic Duties
Age 22 21
Dwelling Place Frankton Junction Frankton Junction
Length of Residence 3 days 3 days
Marriage Place Presbyterian Manse Frankton Junction
Folio 8241
Consent
Date of Certificate 5 December 1919
Officiating Minister J. T. Burrows, Presbyterian

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

Page Image

100% Contrast

100% Brightness