Intentions to Marry, 1920 Cust to Dunedin

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840494, 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.

1920g contains pages 2957-3440, covering districts from Cust to Dunedin

Page 3091

District of Springburn Quarter ending 30 June 1920 Registrar W. T. Moses
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
3 27 April 1920 Robert Clayton Patton
Alice Jane Hinton
Robert Clayton Patton
Alice Jane Hinton
πŸ’ 1920/6562
Bachelor
Spinster
Blacksmith
Domestic
34
43
Mount Somers
Coldstream
over 3 days
over 3 days
Registrar's Office, Ashburton 5909 MN 46 Ashburton 27 April 1920 W. W. White, Registrar
No 3
Date of Notice 27 April 1920
  Groom Bride
Names of Parties Robert Clayton Patton Alice Jane Hinton
  πŸ’ 1920/6562
Condition Bachelor Spinster
Profession Blacksmith Domestic
Age 34 43
Dwelling Place Mount Somers Coldstream
Length of Residence over 3 days over 3 days
Marriage Place Registrar's Office, Ashburton
Folio 5909
Consent MN 46 Ashburton
Date of Certificate 27 April 1920
Officiating Minister W. W. White, Registrar
4 29 April 1920 William Henry Moses
Julia Sophia Blofeld Scully
William Henry Moses
Julia Sophia Blofeld Scully
πŸ’ 1920/305
Widower 25 November 1918
Spinster
Farmer
Domestic
50
30
Mount Somers
St Albans
over 3 days
over 3 days
St Luke's Christchurch 3483 MN 559 Christchurch 29 April 1920 F. N. Taylor, Anglican
No 4
Date of Notice 29 April 1920
  Groom Bride
Names of Parties William Henry Moses Julia Sophia Blofeld Scully
  πŸ’ 1920/305
Condition Widower 25 November 1918 Spinster
Profession Farmer Domestic
Age 50 30
Dwelling Place Mount Somers St Albans
Length of Residence over 3 days over 3 days
Marriage Place St Luke's Christchurch
Folio 3483
Consent MN 559 Christchurch
Date of Certificate 29 April 1920
Officiating Minister F. N. Taylor, Anglican
5 5 May 1920 Frederick Robert Lorgelly
Marguerite Ivy Geraldine Burgess
Frederick Robert Lorgelly
Marguerite Ivy Geraldine Burgess
πŸ’ 1920/6401
Bachelor
Widow 22 January 1919
Labourer
Domestic
49
22
Mount Somers
Staveley
over 3 days
over 3 days
Registrar's Office, Mount Somers 6014 5 May 1920 W. T. Moses, Registrar
No 5
Date of Notice 5 May 1920
  Groom Bride
Names of Parties Frederick Robert Lorgelly Marguerite Ivy Geraldine Burgess
  πŸ’ 1920/6401
Condition Bachelor Widow 22 January 1919
Profession Labourer Domestic
Age 49 22
Dwelling Place Mount Somers Staveley
Length of Residence over 3 days over 3 days
Marriage Place Registrar's Office, Mount Somers
Folio 6014
Consent
Date of Certificate 5 May 1920
Officiating Minister W. T. Moses, Registrar

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

Page Image

100% Contrast

100% Brightness