Public Signature List
Signatures 1901 to 1950 of 4481
# Title Name Town/City S/C/P Region Comment Date
1901 Mrs Olive Wood Caterham Surrey UK N/G Jan 12, 2011
1902 Mrs ANN MARIE DILLON Manchester Lancashire UK N/G Jan 12, 2011
1903 Dr David Ball Warminster N/G N/G Hidden Jan 12, 2011
1904 Mr Stee Kelly Sale N/G UK View Jan 12, 2011
1905 Mr Geoff Forgie Oswestry Shropshire N/G N/G Jan 12, 2011
1906 Ms Kiranjeet Sibia Hounslow N/G UK View Jan 12, 2011
1907 Mrs Anne Pearce ATTLEBOROUGH N/G N/G N/G Jan 12, 2011
1908 Mr Brian Shaun Kitchen Wakefield West Yorkshire UK View Jan 12, 2011
1909 Ms Lynn Turner Cardiff N/G UK N/G Jan 12, 2011
1910 Mrs Emma Jolley Southsea, Portsmouth Hampshire England N/G Jan 12, 2011
1911 Mr Osborn Ballantine West Kensington London UK View Jan 12, 2011
1912 Miss Anonymous newcastle N/G UK N/G Jan 12, 2011
1913 N/G Anonymous Norfolk.2Fvj N/G N/G N/G Jan 12, 2011
1914 Mrs Norma Moses Pontyclun N/G UK N/G Jan 12, 2011
1915 Ms Mary Gedney Syston, Leicester Leics UK View Jan 12, 2011
1916 Mr Philip Pitchford Sychdyn N/G UK N/G Jan 12, 2011
1917 Mrs Anita Sartain Chelmsford N/G England View Jan 12, 2011
1918 Miss Jill Williams London N/G N/G N/G Jan 12, 2011
1919 Mrs Nina Edmonds Bristol N/G N/G N/G Jan 12, 2011
1920 mrs olive cook potters bar herts. UK N/G Jan 12, 2011
1921 Dr john henry wright glossop derbyshire N/G View Jan 12, 2011
1922 N/G Andy Beaumont Scarborough N/G N/G N/G Jan 12, 2011
1923 Miss Hannah Davidson Leeds N/G N/G N/G Jan 12, 2011
1924 Mrs Helen Russell Rochdale N/G UK N/G Jan 13, 2011
1925 N/G Nell Lovegrove Tetbury N/G N/G View Jan 13, 2011
1926 mrs Patricia Cousins Bexleyheath Kent N/G N/G Jan 13, 2011
1927 mr peter large rotherham N/G N/G N/G Jan 13, 2011
1928 N/G CHRISTINE ANGELL GREENHITHE N/G UK View Jan 13, 2011
1929 mrs Anonymous hereford N/G N/G N/G Jan 13, 2011
1930 Mrs Lindsay McNally Penally, Nr. TENBY Pembs UK View Jan 13, 2011
1931 Mrs Rosemary HOWELL Norwich N/G N/G N/G Jan 13, 2011
1932 Ms Mandy Reid Glasgow N/G UK N/G Jan 13, 2011
1933 Mr Stephen Wilkinson Southport N/G UK N/G Jan 13, 2011
1934 N/G Paul Parker Bristol N/G N/G N/G Jan 13, 2011
1935 Mr Paul Pryce-Jones Hove East Sussex UK N/G Jan 13, 2011
1936 mrs Anonymous Birmingham N/G N/G N/G Jan 13, 2011
1937 Mrs Anne James Greyabbey Northern Ireland N/G N/G Jan 13, 2011
1938 Mr John McEwen Leamington Spa Warwickshire UK View Jan 13, 2011
1939 Mrs Pamela Bruce DUNDEE N/G UK View Jan 13, 2011
1940 mr Michael Deane Chiswick N/G UK N/G Jan 13, 2011
1941 Mr Anonymous Newton Abbot N/G N/G N/G Jan 13, 2011
1942 Mrs Sophie Traves-Bolton Bungay Suffolk N/G N/G Jan 13, 2011
1943 Dr Rachel Baker London N/G N/G N/G Jan 13, 2011
1944 Mrs Yvonne Keogh Glasgow N/G N/G N/G Jan 13, 2011
1945 ms jacqui hickton westcliff on sea essex UK View Jan 13, 2011
1946 Mr Andrew Raby Leeds N/G UK N/G Jan 13, 2011
1947 N/G Susan Baxter London N/G N/G N/G Jan 13, 2011
1948 N/G Anonymous Peterborough N/G N/G N/G Jan 13, 2011
1949 N/G Moira Broadway Bristol N/G N/G View Jan 13, 2011
1950 Ms Lindsey Dryden Hackney, London N/G UK N/G Jan 13, 2011
  • S/C/P - State, County or Province
  • Dates displayed in the signature list are based on UTC/GMT
  • Anonymous signatures signify people who have chosen not to display their names publicly
  • A comment in gray indicates that the signer has hidden their comment from public view