THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- DARYL CHARLES FUBLER of Devonshire Parish, (Single) and ANDREA ELIZABETH BEAZLEY of Devonshire Paris DATE: Jun 03, 2015 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- MARIE KATALIN WOOD of 250 Aldebaran Avenue Lompoc, California U.S.A. 93436 (Single) and DANIEL ROBER DATE: Jun 03, 2015 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- CARLOS ALBERTO CORREIA DEFRIAS of Devonshire Parish, (Single) and LAURA STELLA BLEE of Paget Paris DATE: Jun 03, 2015 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- ELISE LYN LENZ of 541 Avalon Garden Drive Nanuet, New York U.S.A. 10954 (Divorced) and BRIAN JOHN RO DATE: Jun 03, 2015 | CATEGORY: Archive |
THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- MICHIKO WAYNE WINSTFIELD CAMPBELL of Smith’s Parish, (Single) and SHERELLE ANN MARIE SIMONS of Smi DATE: Jun 03, 2015 | CATEGORY: Archive |
Bermuda Audubon Society Annual General Meeting 6pm Thursday 11th June 2015 “Watervilleâ€, 2 Pomander Road AGENDA President’s Report Treasurer’s Report Election of Officers and Committee of Management All members are invited to attend. There wil DATE: Jun 03, 2015 | CATEGORY: Archive |