Intentions to Marry, 1920 Bay of Islands to Raglan

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840489, Archives New Zealand Te Rua Mahara o te Kāwanatanga, Wellington

1920 is bound in eight volumes (a to h) with continuous page numbers. Each volume contains a different set of districts, going from north to south.

1920b contains pages 471-938, covering districts from Bay of Islands to Raglan

Page 848

District of Ohinemuri Quarter ending 31 December 1920 Registrar G. McDougall
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
17 15 December 1920 Kenneth Leslie McNeil
Elizabeth Mathieson
Kenneth Leslie McNeil
Elizabeth Mathieson
πŸ’ 1920/11740
Bachelor
Spinster
Labourer
Housemaid
24
16
Paeroa
Paeroa
2 years
2 years
Office of the Registrar Paeroa 10878 John Thomas Mathieson 15 December 1920 G. McDougall, Registrar
No 17
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Kenneth Leslie McNeil Elizabeth Mathieson
  πŸ’ 1920/11740
Condition Bachelor Spinster
Profession Labourer Housemaid
Age 24 16
Dwelling Place Paeroa Paeroa
Length of Residence 2 years 2 years
Marriage Place Office of the Registrar Paeroa
Folio 10878
Consent John Thomas Mathieson
Date of Certificate 15 December 1920
Officiating Minister G. McDougall, Registrar
18 15 December 1920 Ernest Wood Millard
Grace Evelyn Chester
Ernest Wood Millard
Grace Evelyn Chester
πŸ’ 1920/11741
Bachelor
Spinster
Carpenter
Home duties
29
24
Paeroa
Paeroa
4 years
6 months
Church of England Paeroa 10879 15 December 1920 F. B. Dobson, Church of England
No 18
Date of Notice 15 December 1920
  Groom Bride
Names of Parties Ernest Wood Millard Grace Evelyn Chester
  πŸ’ 1920/11741
Condition Bachelor Spinster
Profession Carpenter Home duties
Age 29 24
Dwelling Place Paeroa Paeroa
Length of Residence 4 years 6 months
Marriage Place Church of England Paeroa
Folio 10879
Consent
Date of Certificate 15 December 1920
Officiating Minister F. B. Dobson, Church of England
19 21 December 1920 Richard Malcolm Leach
Esther Clara May Salt
Richard Malcolm Leach
Esther Clara May Salt
πŸ’ 1920/12497
Bachelor
Spinster
Contractor
Domestic duties
23
23
Paeroa
Paeroa
3 days
10 years
Methodist Church Paeroa 10880 21 December 1920 W. J. Enticott, Methodist
No 19
Date of Notice 21 December 1920
  Groom Bride
Names of Parties Richard Malcolm Leach Esther Clara May Salt
  πŸ’ 1920/12497
Condition Bachelor Spinster
Profession Contractor Domestic duties
Age 23 23
Dwelling Place Paeroa Paeroa
Length of Residence 3 days 10 years
Marriage Place Methodist Church Paeroa
Folio 10880
Consent
Date of Certificate 21 December 1920
Officiating Minister W. J. Enticott, Methodist
20 23 December 1920 Percy George Pearce
Ruby Gwendoline Samson
Percy George Pearce
Ruby Gwendoline Samson
πŸ’ 1920/11742
Bachelor
Spinster
Farmer
Domestic duties
30
25
Netherton
Netherton
1 year 5 months
1 year
Presbyterian Church Paeroa 10881 23 December 1920 F. McDonald, Presbyterian
No 20
Date of Notice 23 December 1920
  Groom Bride
Names of Parties Percy George Pearce Ruby Gwendoline Samson
  πŸ’ 1920/11742
Condition Bachelor Spinster
Profession Farmer Domestic duties
Age 30 25
Dwelling Place Netherton Netherton
Length of Residence 1 year 5 months 1 year
Marriage Place Presbyterian Church Paeroa
Folio 10881
Consent
Date of Certificate 23 December 1920
Officiating Minister F. McDonald, Presbyterian

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

Page Image

100% Contrast

100% Brightness