Public Signature List
Signatures 1851 to 1900 of 2005
# Title Name Town/City S/C/P Region Comment Date
1851 N/G Tahi Spinks N/G N/G New Zealand N/G Oct 16, 2014
1852 N/G Gail Blankley N/G N/G New Zealand N/G Oct 16, 2014
1853 N/G Kathleen Wynyard N/G N/G New Zealand N/G Oct 16, 2014
1854 Ms Pauline Gill Woodstock NSW Australia N/G Oct 16, 2014
1855 Ms Pat Woollaston N/G N/G New Zealand N/G Oct 16, 2014
1856 Ms Robyn Palmer Christchurch N/G New Zealand N/G Oct 16, 2014
1857 ms jen walker murrurundi nsw Australia View Oct 16, 2014
1858 N/G Rhonda Ward Auckland N/G New Zealand N/G Oct 17, 2014
1859 Ms Petra Dijkstra N/G N/G Netherlands N/G Oct 18, 2014
1860 Mrs pamela aldridge craig co USA N/G Oct 18, 2014
1861 N/G Lisa Weddle New Bern NC USA View Oct 21, 2014
1862 mr alan glen greatham hartlepool UK View Oct 24, 2014
1863 Mrs. Lorna Blackie Eyemouth N/G UK Hidden Oct 24, 2014
1864 Mr David Bridges Chesterfield Derbyshire UK View Oct 24, 2014
1865 Mr Ryan Ennis-Holden N/G N/G UK View Oct 26, 2014
1866 Mrs Jo Hulley N/G N/G UK View Oct 27, 2014
1867 Mr Max Howarth Preston Lancashire UK View Oct 27, 2014
1868 mrs paula woodburn Rotherham South Yorkshire England View Oct 27, 2014
1869 mr nigel woodburn Rotherham South Yorkshire England View Oct 27, 2014
1870 Ms Jenna Gardner N/G N/G USA N/G Oct 28, 2014
1871 Mrs Barbara Ramsell N/G N/G USA N/G Oct 28, 2014
1872 N/G Kathleen Dautremont N/G N/G USA N/G Oct 30, 2014
1873 N/G T Nielsen N/G N/G UK N/G Nov 14, 2014
1874 N/G Michele Prunty Vandergrift pa USA N/G Nov 16, 2014
1875 N/G Angela Gramson Calgary Alberta Canada View Nov 17, 2014
1876 Mrs Carla Palmirotto Asheville North Carolina USA View Dec 12, 2014
1877 Mrs. Christie Lee Calgary Ab Canada N/G Jan 04, 2015
1878 N/G Anonymous N/G N/G USA N/G Jan 04, 2015
1879 Mrs Michelle Jones Sydney NSW Australia N/G Jan 11, 2015
1880 Mrs Gladys Hann Mt Barker South Australia Australia View Jan 11, 2015
1881 Ms marie cellier hahndorf South australia Australia View Jan 12, 2015
1882 Ms. Cynthia Baumann Revere Massachusetts USA View Jan 16, 2015
1883 Mr. Don Lee Cochrane Ab Canada N/G Jan 16, 2015
1884 N/G Margret Starck N/G N/G Canada N/G Jan 17, 2015
1885 Mr Udo Starck N/G Washington USA N/G Jan 18, 2015
1886 Mrs. Karen Zmuda Oswego Illinois USA N/G Jan 20, 2015
1887 Mrs Carrie Dilling Ridgely Maryland USA N/G Feb 27, 2015
1888 N/G Anonymous N/G N/G USA N/G Feb 28, 2015
1889 N/G DAUN PRINGLE N/G N/G USA N/G Mar 02, 2015
1890 N/G Anonymous N/G MI USA N/G Mar 14, 2015
1891 Ms Niki Schlesinger N/G N/G Hungary N/G Mar 22, 2015
1892 N/G Cheryl Mousseau N/G N/G USA N/G Apr 12, 2015
1893 N/G Janneke Vos-Puister Appingedam Nederland Netherlands N/G Apr 19, 2015
1894 Mrs Janice Brennan Kirkwood MO USA N/G Apr 20, 2015
1895 Mrs Darlene Zslnka N/G N/G Canada N/G May 02, 2015
1896 Ms Franny Banis Rotterdam Netherlands Netherlands N/G May 27, 2015
1897 Mrs Diane Johnson Brunswick GA USA N/G Jun 03, 2015
1898 N/G Kathleen Howard Fife Lake Mi USA N/G Jun 11, 2015
1899 N/G Jahn Arslan N/G ME USA N/G Jun 14, 2015
1900 N/G Ariana Banzen N/G Indiana USA N/G Jun 18, 2015
  • 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