THE MARRIAGE ACT, 1944. Notice of Intended Marriage The persons named and described hereunder have given notice to me of their intended marriage, namely:- STEPHEN C. LOWE of 2336 S. Urban Court Lakewood, Colorado U.S.A. 80228 (Single) and WENDY ANN CUTLER DATE: Mar 15, 2014 | 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:- THOMAS ROELOFSEN of 500 N. Poplar Soloman, Kansas U.S.A 67480 (Single) and NICOLE NESTLER of 500 N. DATE: Mar 15, 2014 | 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:- KARI MARIE HARDWICKE of 1220 Rice Avenue Cheshire, Connecticut U.S.A. 06410 (Single) and BRIAN JASON DATE: Mar 15, 2014 | 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:- MICHAEL DAVID PODWALSKI of 393 Calgary Circle S.E. Calgary, Alberta Canada T3M 0L8 (Single) and KATH DATE: Mar 15, 2014 | 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:- LAUREN MARIA YAMADA of 2248 Winter Garden Way Olney, Maryland U.S.A. 20832 (Single) and KARL ALEXAND DATE: Mar 15, 2014 | 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:- STEPHANIE LYNN MEYER of 2 Neuadd Road Gwaun-Cae-Gurwen, Ammanford Carmarthenshire United Kingdom SA1 DATE: Mar 15, 2014 | 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:- ALEXANDRA HENRIKSEN of 35 Lane Park Brighton, Massachusetts U.S.A. 02135 (Single) and JOHN MCLAUGHLI DATE: Mar 15, 2014 | CATEGORY: Archive |
Annual Inventory Please be advised the warehouse and pharmacy at King Edward VII Memorial Hospital will be closed for annual inventory on Monday, 31 March 2014. Please note the Outpatient Pharmacy will also be closed on Monday, 31 March 2014. There wil DATE: Mar 14, 2014 | CATEGORY: Archive |
NOTICE OF INTENTION TO APPLY FOR LETTERS OF ADMINISTRATION IN THE SUPREME COURT OF BERMUDA IN THE ESTATE OF BARBARA AMELIA MAYFIELD, DECEASED NOTICE is hereby given that Michael Joseph Mello QC of Appleby (Bermuda) Limited, Canon’s Court, 22 Victoria DATE: Mar 14, 2014 | CATEGORY: Archive |