Intentions to Marry, 1920 Dunstan to Chatham Islands

Reference: Registrar-General of Births, Deaths and Marriages, Notices of intention to marry, Series 8937, R2840495, 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.

1920h contains pages 3441-3864, covering districts from Dunstan to Chatham Islands

Page 3687

District of Campbelltown Quarter ending 31 December 1920 Registrar A. J. Fordham
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
11 15 November 1920 John Eugene Coughlin
Frances Norah Josephine Rose
John Eugene Coughlin
Frances Norah Josephine Rose
πŸ’ 1920/9795
Bachelor
Spinster
Labourer
Domestic duties
29
32
Bluff
Bluff
7 years
32 years
St Mary's Roman Catholic Church Bluff 11960 15 November 1920 Dean W. Burke, Roman Catholic
No 11
Date of Notice 15 November 1920
  Groom Bride
Names of Parties John Eugene Coughlin Frances Norah Josephine Rose
  πŸ’ 1920/9795
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 29 32
Dwelling Place Bluff Bluff
Length of Residence 7 years 32 years
Marriage Place St Mary's Roman Catholic Church Bluff
Folio 11960
Consent
Date of Certificate 15 November 1920
Officiating Minister Dean W. Burke, Roman Catholic
12 22 November 1920 John Fanning Johnston
Ellen Clover Giles
John Fanning Johnston
Ellen Clover Giles
πŸ’ 1920/9796
Bachelor
Spinster
Labourer
Domestic duties
24
23
Bluff
Bluff
2 years
23 years
Residence of Henry Hazelwood Giles Bluff 11961 22 November 1920 Thomas Skuse, Methodist
No 12
Date of Notice 22 November 1920
  Groom Bride
Names of Parties John Fanning Johnston Ellen Clover Giles
  πŸ’ 1920/9796
Condition Bachelor Spinster
Profession Labourer Domestic duties
Age 24 23
Dwelling Place Bluff Bluff
Length of Residence 2 years 23 years
Marriage Place Residence of Henry Hazelwood Giles Bluff
Folio 11961
Consent
Date of Certificate 22 November 1920
Officiating Minister Thomas Skuse, Methodist
13 20 December 1920 Leslie Walter Barton
Henrietta Parry
Leslie Walter Barton
Henrietta Parry
πŸ’ 1920/9797
Bachelor
Spinster
Sawmiller
Domestic duties
22
18
Bluff
Bluff
4 years
18 years
Residence of Thomas William Parry Point Road Bluff 11962 Thomas William Parry, Father 20 December 1920 Thomas Skuse, Methodist
No 13
Date of Notice 20 December 1920
  Groom Bride
Names of Parties Leslie Walter Barton Henrietta Parry
  πŸ’ 1920/9797
Condition Bachelor Spinster
Profession Sawmiller Domestic duties
Age 22 18
Dwelling Place Bluff Bluff
Length of Residence 4 years 18 years
Marriage Place Residence of Thomas William Parry Point Road Bluff
Folio 11962
Consent Thomas William Parry, Father
Date of Certificate 20 December 1920
Officiating Minister Thomas Skuse, Methodist
14 24 December 1920 George William Walker Dale
Clarice May Collins
George William Walker Dale
Clarice May Collins
πŸ’ 1920/9798
Bachelor
Spinster
Painter
Domestic duties
26
23
Bluff
Bluff
21 years
6 years
Methodist Church Bluff 11963 24 December 1920 Thomas Skuse, Methodist
No 14
Date of Notice 24 December 1920
  Groom Bride
Names of Parties George William Walker Dale Clarice May Collins
  πŸ’ 1920/9798
Condition Bachelor Spinster
Profession Painter Domestic duties
Age 26 23
Dwelling Place Bluff Bluff
Length of Residence 21 years 6 years
Marriage Place Methodist Church Bluff
Folio 11963
Consent
Date of Certificate 24 December 1920
Officiating Minister Thomas Skuse, Methodist

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

Page Image

100% Contrast

100% Brightness