Official Govt & Legal Notices For May 27th 2019

May 27, 2019

The official Government and Legal notices for today [May 27] include acting appointments, notice of intention to construct a controlled plant, cancellation of registration, striking off, public notification. and notice of intended marriages.

testimonial-divider

Ignition Brazil Mutual Fund #1 Ltd. – In Liquidation

  • Notice Type: Legal Notice
  • Notice Sub Type: Section 199A Notice to Creditors and Contributories
  • Notice ID: LN0379/2019
  • Department: Registrar of Companies
  • Publication date: 27 May 2019

In The Supreme Court Of Bermuda

Companies [Winding-Up] No. 178 Of 2016

To:: All Creditors And Shareholders Of Ignition Brazil Mutual Fund #1 Ltd. – In Liquidation

In accordance with section 199A of the Companies Act 1981 [the “Act”], the Official Receiver and Provisional Liquidator of Ignition Brazil Mutual Fund #1 Ltd. [the “Company”] is satisfied that the realizable assets of the Company are insufficient to cover the expenses of the winding-up and that the affairs of the Company do not require any further investigation.: Accordingly, the Official Receiver hereby gives twenty-eight [28] days’ notice that he intends to apply to the Registrar of Companies for an early dissolution of this Company.

The Official Receiver hereby ceases to be required to perform any duties imposed upon him in relation to the Company, its creditors or shareholders by virtue of any provision of the Act, apart from his duty to apply to the Registrar of Companies for the early dissolution of the Company.: The Registrar of Companies shall dissolve the Company, three [3] months after receipt of the Official Receiver’s application.

In accordance with section 199B of the Act, if any creditor or shareholder has grounds to believe that:

the realizable assets of this Company are sufficient to cover the expenses of the winding-up; or
the affairs of this Company do require further investigation; or
for any other reason the early dissolution of this Company is inappropriate.
The creditor or shareholder may apply to the Official Receiver to:

enable the winding-up of this Company to proceed as if this notice had not been issued; and/or
defer the date on which the dissolution of the Company is to take effect, if the application has already been made to the Registrar of Companies.
Dated this the 27th May, 2019

Kenneth Joaquin

Official Receiver and Provisional Liquidator of

Ignition Brazil Mutual Fund #1 Ltd.

testimonial-divider

Auditor General

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0648/2019
  • Department: Auditor General
  • Publication date: 27 May 2019

Auditor General

The Governor is pleased to appoint Tracey S. Pitt, Assistant Auditor General, to act as the

Auditor General for the period May 21st, 2019to June 7th, 2019, inclusive.

Mr. John Rankin
Governor

Printer-friendly version Back to The Official Gazette listing

testimonial-divider

Red Kite Resource Equity Fund Limited & Red Kite Resource Equity Master Fund Limited

  • Notice Type: Government Notice
  • Notice Sub Type: Striking Off
  • Notice ID: GN0649/2019
  • Department: Registrar of Companies
  • Publication date: 27 May 2019

The Companies Act 1981

Pursuant To Section 261A

Whereas

The Registrar of Companies has reason to believe that the companies specified in the Schedule hereto are not carrying on business or are not in operation.

The Registrar of Companies has sent a notice to each company named herein in accordance with section 261A[3] of the Companies Act 1981 [the “Act”]

Unless cause to the contrary of the companies listed below is shown within sixty days of this notice, The Registrar of Companies pursuant to section 261A[5] of the “Act” will move to strike the names of the following companies off the register

Notice Is Hereby Given of the said striking off and consequently with effect sixty days from the date of publication of this Notice, the companies specified in the Schedule Shall Stand Dissolved.

Red Kite Resource Equity Fund Limited

Red Kite Resource Equity Master Fund Limited

Kenneth Joaquin

Registrar Of Companies

17th May 2019

testimonial-divider

Director

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0650/2019
  • Department: Department of Public Prosecutions
  • Publication date: 27 May 2019

Director Of Public Prosecutions

His Excellency the Governor has been pleased to appoint Mr. Carrington Mahoney, Deputy Director – Administration, to act as the Director of Public Prosecutions from the 20th – 27th May 2019 or until his return.

______________________________
Deputy Governor

testimonial-divider

Deputy Commissioner Of Police

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0651/2019
  • Department: Bermuda Police Service
  • Publication date: 27 May 2019

Bermuda Police Service

The Governor, Mr. John Rankin, CMG has appointed Superintendent Darrin Simons as Acting Deputy Commissioner of Police for the period 12/05/19 to 30/06/19 inclusive.

Dated this 20th day of May 2019

John Rankin CMG

Governor

testimonial-divider
Deputy Governor

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0652/2019
  • Department: Government House
  • Publication date: 27 May 2019

Constitution Of Bermuda

In accordance with section 18 [2] of the Constitution, His Excellency The Governor, is pleased to appoint Mr. Larry Mussenden, Director of Public Prosecutions, to act as Deputy Governor from Thursday, 23rd May 2019 to Tuesday, 28th May 2019, inclusive or until the Deputy Governor’s return.

M. Alison Crocket

Deputy Governor

testimonial-divider

Reappointment

  • Notice Type: Government Notice
  • Notice Sub Type: Appointments
  • Notice ID: GN0653/2019
  • Department: Police Complaints Authority
  • Publication date: 27 May 2019

Reappointment To

The Police Complaints Authority

His Excellency the Governor has been pleased to reappoint to the Police Complaints Authority for a period of three years:

Mr Jeffrey Elkinson as Chairman with effect from 3 July 2019

Major [Ret] Barrett Dill ED, MBA with effect from 2 March 2019.

Alison Crocket

Deputy Governor

testimonial-divider

Notice That Register Available For Inspection

  • Notice Type: Government Notice
  • Notice Sub Type: Public Notification
  • Notice ID: GN0654/2019
  • Department: Parliamentary Registry Office
  • Publication date: 27 May 2019

Parliamentary Election Act 1978

Section 26A [1] [b]

[As Modified By The Municipalities [Election] Order 2015]

Notice is given that, in accordance with section 26A [1] [b] of the Parliamentary Election Act 1978, as modified by the Municipalities [Election] Order 2015, copies of the Municipal Residents’ Register for the municipality of St. George’s are available for inspection at Town Hall St. George’s, St. George’s Post Office and the Parliamentary Registrar’s Office on the 3rd floor of Craig Appin House, Hamilton.

Objections to the registration of any person whose name is entered on the Municipal Residents’ register for the Corporation of St. George’s must be delivered to the Parliamentary Registrar not later than seven days after the publication of this notice.: The grounds for such objections must be in writing and accompanied by a deposit of five dollars [$5].

Objections by any person that his name has been irregularly omitted from such register or that particulars relating to his name are incomplete or inaccurate must be delivered to the Parliamentary Registrar not later than seven days after the publication of this notice.: The grounds for such objections must be in writing and accompanied by a deposit of five dollars [$5].

Dated 22 May 2019

Parliamentary Registrar

testimonial-divider

Makasa Trading Co. Ltd.

  • Notice Type: Government Notice
  • Notice Sub Type: Public Notification
  • Notice ID: GN0655/2019
  • Department: Registrar of Companies
  • Publication date: 27 May 2019

Registrar Of Companies

Whereas, Makasa Trading Co. LTD. was included on a list of companies and struck off the Register of Companies effective 3rd May 2019 pursuant to section 261 of the Companies Act 1981.

I, The Registrar of Companies, Hereby Give Notice to all concerned that, MAKASA TRADING CO. LTD. has been restored to the Register and as such is deemed to have continued in existence as if its name had never been struck off pursuant to section 261 [6] of the Companies Act 1981.

Kenneth Joaquin

Registrar Of Companies

20th May 2019

testimonial-divider

A&P Bermuda Limited

  • Notice Type: Government Notice
  • Notice Sub Type: Striking Off
  • Notice ID: GN0656/2019
  • Department: Registrar of Companies
  • Publication date: 27 May 2019

Registrar Of Companies

Whereas, A&P Bermuda Limited was included on a list of companies and struck off the Register of Companies effective 18th October 2014 pursuant to section 261 of the Companies Act 1981.

I, The Registrar of Companies, Hereby Give Notice to all concerned that, A&P Bermuda Limited has been restored to the Register and as such is deemed to have continued in existence as if its name had never been struck off pursuant to section 261 [6] of the Companies Act 1981.

Kenneth Joaquin

Registrar Of Companies

20th May 2019

testimonial-divider

Medley Re Ltd.

  • Notice Type: Government Notice
  • Notice Sub Type: Cancellation of Registration
  • Notice ID: GN0657/2019
  • Department: Bermuda Monetary Authority
  • Publication date: 27 May 2019

Order

Insurance Act 1978

Cancellation Of Registration

Under Section 41[1][a]

The Bermuda Monetary Authority in exercise of the powers conferred upon it by virtue of Section 41[1][a] of the Insurance Act, 1978, [“The Act”], hereby cancels, at the request of the Insurer listed below, the respective Class 3A Insurer registration granted to the said Insurer under the Act, effective 22nd April 2019:-

Medley Re Ltd.

By Order Of The Bermuda Monetary Authority

Ricardo Garcia

Chief Actuary

Bermuda Monetary Authority

Dated this 23rd day of May 2019

testimonial-divider

A. D. Spalding Notice Of Intention To Construct a Controlled Plant

  • Notice Type: Government Notice
  • Notice Sub Type: Notice of Intention to Construct a Controlled Plant
  • Notice ID: GN0658/2019
  • Department: Environment and Natural Resources
  • Publication date: 27 May 2019

Clean Air Act

Notice Of Intention To

Construct a Controlled Plant

Pursuant to Part II of the Clean Air Rules 1993,

application has been made to the Environmental Authority for a permit to construct a controlled plant as follows:

Name Of Applicant

A. D. Spurling

Address Of The Proposed

Controlled Plant

12 Speaker’s Drive

St. George’s: GE 02

Description Of Proposed

Controlled PlanT

One 20 kW emergency LPG generator with silencer to provide interim electrical supply during power outages

This application is available for inspection at the Department of Environment and Natural Resources during normal working hours.: Any person wishing to object to the proposed plant may, within 14 days of the date of this publication, lodge their objection with the Department of Environment and Natural Resources, 169 South Road, Paget DV 04.: Letters of objection must state the name and address of the objector; the grounds of the objection; whether the objector has an interest in land near to that which the application relates; and be Signed by the objector.

Date: 21 May 2019

testimonial-divider

Assistant Justice

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0667/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

His Excellency, The Governor, after consultation with the Chief Justice, has approved the appointment of Mr. Delroy Duncan, Barrister & Attorney, to act as Assistant Justice for the period of 17th May 2019.

Dated this 16th day of May 2019

Signed

Acting Deputy Governor

Stephen Corbishley

testimonial-divider

Assistant Justice Correction To Notice 667 Acting Date Should Read 16th May 2019

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0668/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

His Excellency, The Governor, after consultation with the Chief Justice, has approved the appointment of Mr. Delroy Duncan, Barrister & Attorney, to act as Assistant Justice for the period of 16th May 2019.

Dated this 16th day of May 2019

Signed

Acting Deputy Governor

Stephen Corbishley

testimonial-divider

Registrar

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0669/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

His Excellency The Governor, after consultation with the Chief Justice, has approved the appointment of Ms. Takiyah Simpson, Barrister & Attorney, to act as Registrar for the period of 27th – 31st May, 2019.

Dated this 16th day of May 2019

Signed

Acting Deputy Governor

Stephen Corbishley

testimonial-divider

Assistant Justice

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0670/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

His Excellency, The Governor, after consultation with the Chief Justice, has approved the appointment of Mr. Rod Attride-Stirling, Barrister & Attorney, to act as Assistant Justice for the period of 16th – 17th May 2019.

Dated this 16th day of May 2019

Signed

Acting Deputy Governor

Stephen Corbishley:

testimonial-divider

Magistrate & Coroner

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0671/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

His Excellency, The Governor, after consultation with the Chief Justice, has approved the appointment of Ms. Maria Sofianos, Barrister & Attorney to act as Magistrate & Coroner for the period of 20th – 23rd May, 2019.

Dated this 16th day of May 2019

Signed

Acting Deputy Governor

Stephen Corbishley

testimonial-divider

Assistant Justice

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0672/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

His Excellency, The Governor, after consultation with the Chief Justice, has approved the appointment of Mr. John Riihiluoma, Barrister & Attorney, to act as Assistant Justice for the period of 15th May 2019.

Dated this 16th day of May 2019

Signed

Acting Deputy Governor

Stephen Corbishley

testimonial-divider

Registrar

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0673/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

Her Excellency, The Acting Governor, after consultation with the Chief Justice, has approved the appointment of Mr. Peter Miller, Relief Assistant Registrar, to act as Registrar for the period of 20th – 23rd May 2019.

Dated this 16thday of May 2019

Signed

Acting Deputy Governor

Stephen Corbishley

testimonial-divider

Magistrate & Coroner

  • Notice Type: Government Notice
  • Notice Sub Type: Acting Appointments
  • Notice ID: GN0674/2019
  • Department: The Judiciary
  • Publication date: 27 May 2019

Judicial Department

His Excellency The Governor, after consultation with the Chief Justice, has approved the appointment of Mr. Leo Mills, Barrister & Attorney to act as Magistrate & Coroner for the period: 20th – 23rd May 2019.

Dated this 20th day of May 2019

Signed

Deputy Governor

Alison Crocket

testimonial-divider

Maritime Marriage Notice: Siobhan Kay & Jamie Carswell

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage [Maritime]
  • Notice ID: LN0366/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Maritime Marriage Act, 1999

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Siobhan Kay of 43 Orchard Street Grangemouth, Scotland FK3 8JY United Kingdom [Single] and Jamie Carswell of 43 Orchard Street Grangemouth, Scotland FK3 8JY United Kingdom [Single]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 16th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Maritime Marriage Notice: Carmen Jamieson & David Bonnar

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0367/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Maritime Marriage Act, 1999

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

David Bonnar of Fernhill Strone Brae, Strone Dunoon, PA23 8RR United Kingdom [Divorced] and Carmen Elaine Jamieson of Fernhill Strone Brae, Strone Dunoon, PA23 8RR United Kingdom [Divorced]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 16th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Maritime Marriage Notice: Margaret Meredith & David Pennington

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage [Maritime]
  • Notice ID: LN0368/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Maritime Marriage Act, 1999

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

David Reginald Pennington of 49 Elmfield Shevington, Wigan England WN6 8DL United Kingdom [Divorced] and Margaret Houlison Meredith of 49 Elmfield Shevington, Wigan England WN6 8DL United Kingdom [Divorced]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 16th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Brendal Simons & Leonard Santucci

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0369/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Leonard Douglas Mitchell Santucci of Handley Cross 10 Hawthorn Lane Southampton Parish [Divorced] and Brendal Judith Helen Simons of 3 East Gate Lane Pembroke Parish [Divorced]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 20th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Michele Mahoney & Eric Clory

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0370/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Michele Lynn Mahoney of 275 Boxwood Lane Bridgewater, Massachusetts 02324 U.S.A. [Divorced] and Eric Mickael Clory of 275 Boxwood Lane Bridgewater, Massachusetts 02324 U.S.A. [Divorced]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 20th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Brittany Gagne & Zachary Gauvin

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0371/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Brittany Frances Gagne of 23 Rush Pond Road Lakeville, Massachusetts 02347 U.S.A. [Single] and Zachary Dennis Gauvin of 15 Newton Street Fairhaven, Massachusetts 02719 U.S.A. [Single]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 20th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Deirdre Manning & Kent Scarna

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0372/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Deirdre Ann Manning of 7 Ledgewood Road Boston, Massachusetts 02132 U.S.A. [Single] and Kent Harry Scarna of 7 Ledgewood Road Boston, Massachusetts 02132 U.S.A. [Divorced]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 20th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Pattie Moore & Denroy Sterling

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0373/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Pattie Jean Irene Moore of 22 Camp Close Warwick Parish [Divorced] and Denroy o’Chain Sterling of 3417 Rue Saint Quebec, QC Mathias 61K 1B3 Canada [Divorced]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 20th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Holly Bouffard & Jason Reynolds

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0374/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Jason Allen Reynolds of 116 Rantoul Street Beverly, Massachusetts 01915 U.S.A. [Single] and Holly Marion Bouffard of 116 Rantoul Street Beverly, Massachusetts 01915 U.S.A. [Single]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 20th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Rebecca Lewis & Jeffrey Bennett

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0375/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Jeffrey Edward Bennett of 8 Jennings Road Smith’s Parish [Single] and Rebecca Anne Lewis of 8 Jennings Road Smith’s Parish [Single]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 17th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Ileana Colon & Evelio Varona-Machado

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0376/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Ileana Colon of 2001 Hamilton Street #1925 Philadelphia, Pennsylvania 19130 U.S.A. [Single] and Evelio Varona-Machado of 2001 Hamilton Street #1925 Philadelphia, Pennsylvania 19130 U.S.A. [Divorced]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 20th day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Melanie Creaser & Kevin Walker

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0377/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Kevin James Walker of 60 Holmesdale Road Dronfield, Derbyshire S18 2FB United Kingdom [Divorce] and Melanie Creaser of 60 Holmesdale Road Dronfield, Derbyshire S18 2FB United Kingdom [Single]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 22nd day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

Marriage Notice: Shanna Haydu & Colin Bowman

  • Notice Type: Legal Notice
  • Notice Sub Type: Notice of Intended Marriage
  • Notice ID: LN0378/2019
  • Department: Registry General
  • Publication date: 27 May 2019

The Marriage Act, 1944

Notice of Intended Marriage
The persons named and described hereunder have given notice to me of their intended marriage, namely:-

Colin Thomas Bowman of 9085 E. Mississippi Avenue #I107 Denver 80247 Colorado [Single] and Shanna Beath Haydu of 9085 E. Mississippi Avenue #I107 Denver 80247 Colorado [Single]

Any person knowing any just cause or impediment why this marriage should not be allowed should enter caveat forthwith in the office of the Registrar General.

Dated this 22nd day of May 2019.

Aubrey Pennyman
Registrar General

testimonial-divider

The official notices above have been republished from the relevant section on the official Government website. If you wish to view ‘hard copies’, the Department of Libraries & Archives prints them and you can visit the main library on Queen Street or the Government Archives in the Government Administration Building on Parliament Street to view them.

Read More About

Category: All

.