Intentions to Marry, 1919 Whakatane to Mangaweka

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840483, 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.

1919c contains pages 1005-1502, covering districts from Whakatane to Mangaweka

Page 1136

District of New Plymouth Quarter ending 31 December 1919 Registrar J. H. Medley
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
128 11 November 1919 [illegible]
Violet May Barnes
Edward Russell McIsaac
Violet May Barnes
πŸ’ 1919/8882
[illegible]
Spinster
[illegible]
Domestic Servant
[illegible]
20
[illegible]
New Plymouth
[illegible]
3 days
St Andrews, New Plymouth 8492 Edith Ann Anderson - Guardian 11 November 1919 C. Blundell
No 128
Date of Notice 11 November 1919
  Groom Bride
Names of Parties [illegible] Violet May Barnes
BDM Match (55%) Edward Russell McIsaac Violet May Barnes
  πŸ’ 1919/8882
Condition [illegible] Spinster
Profession [illegible] Domestic Servant
Age [illegible] 20
Dwelling Place [illegible] New Plymouth
Length of Residence [illegible] 3 days
Marriage Place St Andrews, New Plymouth
Folio 8492
Consent Edith Ann Anderson - Guardian
Date of Certificate 11 November 1919
Officiating Minister C. Blundell
129 11 November 1919 Arthur Edward Woodward
Olive Margaret Benton
Arthur Edward Woodward
Olive Margaret Benton
πŸ’ 1919/8884
Bachelor
Spinster
Farmer
House Duties
24
23
Korito
Korito
7 years
3 years
Registrar's Office, New Plymouth 8493 14 November 1919 J. H. Medley, Registrar
No 129
Date of Notice 11 November 1919
  Groom Bride
Names of Parties Arthur Edward Woodward Olive Margaret Benton
  πŸ’ 1919/8884
Condition Bachelor Spinster
Profession Farmer House Duties
Age 24 23
Dwelling Place Korito Korito
Length of Residence 7 years 3 years
Marriage Place Registrar's Office, New Plymouth
Folio 8493
Consent
Date of Certificate 14 November 1919
Officiating Minister J. H. Medley, Registrar
130 14 November 1919 Thomas Leonard Walter
Veronica Agnes Dillon
Thomas Leonard Walsh
Veronica Agnes Dillon
πŸ’ 1919/8885
Bachelor
Spinster
Farmer
House Duties
30
29
Hurford Road
New Plymouth
5 years
8 years
St Joseph's, New Plymouth 8494 17 November 1919 Dean McKenna
No 130
Date of Notice 14 November 1919
  Groom Bride
Names of Parties Thomas Leonard Walter Veronica Agnes Dillon
BDM Match (93%) Thomas Leonard Walsh Veronica Agnes Dillon
  πŸ’ 1919/8885
Condition Bachelor Spinster
Profession Farmer House Duties
Age 30 29
Dwelling Place Hurford Road New Plymouth
Length of Residence 5 years 8 years
Marriage Place St Joseph's, New Plymouth
Folio 8494
Consent
Date of Certificate 17 November 1919
Officiating Minister Dean McKenna
131 17 November 1919 John McLachlan
Elva Graham Smeaton
John McLachlan
Elma Graham Smeaton
πŸ’ 1919/8886
Bachelor
Spinster
Farmer
House Duties
25
27
New Plymouth
Warea
3 days
10 years
Methodist Church, Okato 8495 18 November 1919 C. Strand
No 131
Date of Notice 17 November 1919
  Groom Bride
Names of Parties John McLachlan Elva Graham Smeaton
BDM Match (97%) John McLachlan Elma Graham Smeaton
  πŸ’ 1919/8886
Condition Bachelor Spinster
Profession Farmer House Duties
Age 25 27
Dwelling Place New Plymouth Warea
Length of Residence 3 days 10 years
Marriage Place Methodist Church, Okato
Folio 8495
Consent
Date of Certificate 18 November 1919
Officiating Minister C. Strand
132 18 November 1919 Henry Eugene Jenkins
Eileen Mary Cannon
Henry Eugene Jenkins
Eileen Mary Cannon
πŸ’ 1919/8887
Bachelor
Spinster
Motor Mechanic
House Duties
23
22
New Plymouth
New Plymouth
5 years
2 years
St Joseph's, New Plymouth 8496 20 November 1919 Dean McKenna
No 132
Date of Notice 18 November 1919
  Groom Bride
Names of Parties Henry Eugene Jenkins Eileen Mary Cannon
  πŸ’ 1919/8887
Condition Bachelor Spinster
Profession Motor Mechanic House Duties
Age 23 22
Dwelling Place New Plymouth New Plymouth
Length of Residence 5 years 2 years
Marriage Place St Joseph's, New Plymouth
Folio 8496
Consent
Date of Certificate 20 November 1919
Officiating Minister Dean McKenna
133 20 November 1919 Cecil Henry Adams
Dorothy Hattie Bridgegate
Cecil Henry Adams
Dorothy Mattie Marr
πŸ’ 1919/8888
Bachelor
Spinster
Master Machinist
House Duties
21
19
New Plymouth
New Plymouth
6 years
16 years
Registrar's Office, New Plymouth 8497 Lucy Bridgegate - mother 22 November 1919 J. H. Medley, Registrar
No 133
Date of Notice 20 November 1919
  Groom Bride
Names of Parties Cecil Henry Adams Dorothy Hattie Bridgegate
BDM Match (80%) Cecil Henry Adams Dorothy Mattie Marr
  πŸ’ 1919/8888
Condition Bachelor Spinster
Profession Master Machinist House Duties
Age 21 19
Dwelling Place New Plymouth New Plymouth
Length of Residence 6 years 16 years
Marriage Place Registrar's Office, New Plymouth
Folio 8497
Consent Lucy Bridgegate - mother
Date of Certificate 22 November 1919
Officiating Minister J. H. Medley, Registrar
134 22 November 1919 Ernest Edward Busch
Kathleen Murphy
Ernest Edward Beuck
Kathleen Murphy
πŸ’ 1919/8889
Bachelor
Widow
Farmer
House Duties
25
25
New Plymouth
New Plymouth
3 days
3 days
St Joseph's, New Plymouth 8498 24 November 1919 Dean McKenna
No 134
Date of Notice 22 November 1919
  Groom Bride
Names of Parties Ernest Edward Busch Kathleen Murphy
BDM Match (92%) Ernest Edward Beuck Kathleen Murphy
  πŸ’ 1919/8889
Condition Bachelor Widow
Profession Farmer House Duties
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 days 3 days
Marriage Place St Joseph's, New Plymouth
Folio 8498
Consent
Date of Certificate 24 November 1919
Officiating Minister Dean McKenna
135 24 November 1919 Roy Edmund Persson
Doris Ivy Leeson
Olof Edmund Persson
Doris May Leeson
πŸ’ 1919/8797
Bachelor
Spinster
Railway Fireman
House Duties
23
23
New Plymouth
New Plymouth
3 months
6 days
Whiteley Memorial Church, New Plymouth 8499 24 November 1919 J. Napier Milne
No 135
Date of Notice 24 November 1919
  Groom Bride
Names of Parties Roy Edmund Persson Doris Ivy Leeson
BDM Match (86%) Olof Edmund Persson Doris May Leeson
  πŸ’ 1919/8797
Condition Bachelor Spinster
Profession Railway Fireman House Duties
Age 23 23
Dwelling Place New Plymouth New Plymouth
Length of Residence 3 months 6 days
Marriage Place Whiteley Memorial Church, New Plymouth
Folio 8499
Consent
Date of Certificate 24 November 1919
Officiating Minister J. Napier Milne
136 24 November 1919 William Johnson
Rosabella Davis
William Johnson
Rosebella Davis
πŸ’ 1919/8808
Bachelor
Spinster
Labourer
House Duties
25
25
New Plymouth
New Plymouth
22 months
2 years
St Mary's, New Plymouth 8500 25 November 1919 F. G. Harvie
No 136
Date of Notice 24 November 1919
  Groom Bride
Names of Parties William Johnson Rosabella Davis
BDM Match (97%) William Johnson Rosebella Davis
  πŸ’ 1919/8808
Condition Bachelor Spinster
Profession Labourer House Duties
Age 25 25
Dwelling Place New Plymouth New Plymouth
Length of Residence 22 months 2 years
Marriage Place St Mary's, New Plymouth
Folio 8500
Consent
Date of Certificate 25 November 1919
Officiating Minister F. G. Harvie
137 25 November 1919 John Edward Daniels
Marion Lilian Hansen
John Edward Daniels
Marion Lilian Hansen
πŸ’ 1919/8815
Widower
Spinster
Labourer
House Duties
43
26
New Plymouth
New Plymouth
1 year
6 months
Registrar's Office, New Plymouth 8501 26 November 1919 J. H. Medley, Registrar
No 137
Date of Notice 25 November 1919
  Groom Bride
Names of Parties John Edward Daniels Marion Lilian Hansen
  πŸ’ 1919/8815
Condition Widower Spinster
Profession Labourer House Duties
Age 43 26
Dwelling Place New Plymouth New Plymouth
Length of Residence 1 year 6 months
Marriage Place Registrar's Office, New Plymouth
Folio 8501
Consent
Date of Certificate 26 November 1919
Officiating Minister J. H. Medley, Registrar
138 26 November 1919 Charles Buson Lipper
Helen Georgina James
Charles Brison Lepper
Helen Georgina James
πŸ’ 1919/8816
Bachelor
Spinster
Farmer
House Duties
26
27
Lepperton
Lepperton
26 years
1 year
St Mary's, New Plymouth 8502 26 November 1919 F. G. Harvie
No 138
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Charles Buson Lipper Helen Georgina James
BDM Match (93%) Charles Brison Lepper Helen Georgina James
  πŸ’ 1919/8816
Condition Bachelor Spinster
Profession Farmer House Duties
Age 26 27
Dwelling Place Lepperton Lepperton
Length of Residence 26 years 1 year
Marriage Place St Mary's, New Plymouth
Folio 8502
Consent
Date of Certificate 26 November 1919
Officiating Minister F. G. Harvie
139 26 November 1919 Donald Alexander Stewart Ross
Emily Mary Hayhow
Donald Alexander Stewart Ross
Emily Mary Hayhow
πŸ’ 1919/8817
Widower
Widow
Farmer
House Duties
57
44
New Plymouth
New Plymouth
4 days
6 months
Residence of E. Mary Hayhow, New Plymouth 8503 2 December 1919 E. J. Cox
No 139
Date of Notice 26 November 1919
  Groom Bride
Names of Parties Donald Alexander Stewart Ross Emily Mary Hayhow
  πŸ’ 1919/8817
Condition Widower Widow
Profession Farmer House Duties
Age 57 44
Dwelling Place New Plymouth New Plymouth
Length of Residence 4 days 6 months
Marriage Place Residence of E. Mary Hayhow, New Plymouth
Folio 8503
Consent
Date of Certificate 2 December 1919
Officiating Minister E. J. Cox
140 2 December 1919 Leslie Richard Jury
Elsie Plummer
Leslie Richard Jury
Elsie Plummer
πŸ’ 1919/8818
Bachelor
Spinster
Farmer
House Duties
26
22
Kent Road
Kent Road
10 years
9 years
Registrar's Office, New Plymouth 8504 2 December 1919 J. H. Medley, Registrar
No 140
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Leslie Richard Jury Elsie Plummer
  πŸ’ 1919/8818
Condition Bachelor Spinster
Profession Farmer House Duties
Age 26 22
Dwelling Place Kent Road Kent Road
Length of Residence 10 years 9 years
Marriage Place Registrar's Office, New Plymouth
Folio 8504
Consent
Date of Certificate 2 December 1919
Officiating Minister J. H. Medley, Registrar
141 2 December 1919 Edward Jackson Clough
Olive Emma Shoemark
Edward Jackson Clough
Olive Emma Sholmark
πŸ’ 1919/8819
Bachelor
Spinster
Butter Factory assistant
House Duties
23
24
Lower Mangorei
Albert Road
4 months
3 years
St Mary's, New Plymouth 8505 6 December 1919 F. G. Harvie
No 141
Date of Notice 2 December 1919
  Groom Bride
Names of Parties Edward Jackson Clough Olive Emma Shoemark
BDM Match (97%) Edward Jackson Clough Olive Emma Sholmark
  πŸ’ 1919/8819
Condition Bachelor Spinster
Profession Butter Factory assistant House Duties
Age 23 24
Dwelling Place Lower Mangorei Albert Road
Length of Residence 4 months 3 years
Marriage Place St Mary's, New Plymouth
Folio 8505
Consent
Date of Certificate 6 December 1919
Officiating Minister F. G. Harvie
142 6 December 1919 Reginald Christopher Bishop
Daisy Isabel Gomm
Reginald Christopher Bishop
Daisy Isabel Gunson
πŸ’ 1919/8820
Bachelor
Spinster
Farmer
House Duties
22
21
Hillsborough
New Plymouth
22 years
21 years
Residence of George Gomm, New Plymouth 8506 8 December 1919 J. Napier Milne
No 142
Date of Notice 6 December 1919
  Groom Bride
Names of Parties Reginald Christopher Bishop Daisy Isabel Gomm
BDM Match (87%) Reginald Christopher Bishop Daisy Isabel Gunson
  πŸ’ 1919/8820
Condition Bachelor Spinster
Profession Farmer House Duties
Age 22 21
Dwelling Place Hillsborough New Plymouth
Length of Residence 22 years 21 years
Marriage Place Residence of George Gomm, New Plymouth
Folio 8506
Consent
Date of Certificate 8 December 1919
Officiating Minister J. Napier Milne

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

Page Image

100% Contrast

100% Brightness