Public Signature List
Signatures 151 to 200 of 1073
# Title Name Town/City S/C/P Region Comment Date
151 WO ret. Frederick Thomas Kanne RiveRyan NovScotia Canada View Oct 30, 2015
152 Mr. Howard Einarson dartmouth Nova Scotia Canada N/G Oct 30, 2015
153 mr john lobb ottawa ontario Canada N/G Oct 30, 2015
154 Mr William H. Babcock Calgary AB Canada N/G Oct 30, 2015
155 Mrs Reina MacNeil New Waterford Nova Scotia Canada View Oct 30, 2015
156 mr Larry L Monk Dartmouth Nova Scotia Canada View Oct 30, 2015
157 Mr Fred Matheis Chilliwack B.C. Canada N/G Oct 30, 2015
158 Mrs Beverley Matheis Chilliwack B.C. Canada N/G Oct 30, 2015
159 Mr Robert Prouse Dartmouth NS Canada View Oct 30, 2015
160 MR SHELDON MACDONALD BRAS DOR NOVA SCOTIA Canada N/G Oct 30, 2015
161 Lt(N) Ret'd James W Seager Stewiacke NS Canada N/G Oct 30, 2015
162 Mr. Jeff Bulach Ottawa Ontario Canada View Oct 30, 2015
163 Mr Raymond Ford chilliwack bc Canada N/G Oct 30, 2015
164 Mr John Allen McDonald Vaudreuil-Dorion QC Canada View Oct 30, 2015
165 Mr Frederick R Hawrish Barrie Ontario Canada N/G Oct 30, 2015
166 Mr Jerome Burke New Waterford Nova Scotia Canada View Oct 30, 2015
167 Mr, Philip Handy Dartmouth NS Canada View Oct 30, 2015
168 Mr. Larry Cartlidge North Sannich Bc Canada Hidden Oct 30, 2015
169 Mr Daniel Therrien Ottawa Ontario Canada View Oct 30, 2015
170 ms marion macdonald new waterford ns Canada N/G Oct 30, 2015
171 Mrs Alison Arsenault Pictou Nova Scotia Canada View Oct 30, 2015
172 Mr Edward Fontaine Abbotsford British Columbia Canada N/G Oct 30, 2015
173 Mr. Bill Moore Cranbrook BC Canada View Oct 30, 2015
174 mr James Petrie Kitchener Ont Canada N/G Oct 30, 2015
175 Capt (Ret'd} Billie Armstrong Chilliwack BC Canada N/G Oct 30, 2015
176 Mrs Devon Voerman Beaver Bank Nova Scotia Canada Hidden Oct 30, 2015
177 Ms Rose Webb New Waterford Nova Scotia (NS) Canada N/G Oct 30, 2015
178 Mr Wesley Neilly Kelowna British Columbia Canada N/G Oct 30, 2015
179 Mr Yves Carrier Levis Quebec Canada N/G Oct 30, 2015
180 Mr Shaun McCabe Sydney Nova Scotia Canada N/G Oct 30, 2015
181 mr Anonymous truro ns Canada View Oct 30, 2015
182 Mr Hugh Message Langley British Columbia Canada View Oct 30, 2015
183 Me Robert B. Le Pine Burnaby British Columbia Canada View Oct 30, 2015
184 MR KENNETH MAYBURY DARTMOUTH NOVA SCOTIA Canada View Oct 30, 2015
185 Ms Lise Girard St Jean sur richelieu Quebec Canada View Oct 30, 2015
186 Ms Janice WEbb Lower Sackville Nova Scotia Canada N/G Oct 30, 2015
187 Mrs Shirley MacLean Beaver Bank Nova Scotia Canada N/G Oct 30, 2015
188 Mr Terry Hutchinson Dartmouth Nova Scotia Canada View Oct 30, 2015
189 Mr Yves Rivet Ottawa Ont Canada N/G Oct 30, 2015
190 Mr Michael Doyle Stratford Prince Edward Island Canada View Oct 30, 2015
191 Mr Robert Watt Tiny Ontario Canada N/G Oct 30, 2015
192 Mr Anthony Malley Vancouver British Columbia Canada N/G Oct 30, 2015
193 mr willie cadden new waterford novs scotia Canada N/G Oct 30, 2015
194 Mr Richard Kennedy Chilliwack British Columbia Canada View Oct 30, 2015
195 Mr David Harrison St. Albert AB Canada View Oct 30, 2015
196 Mr Dan Webb Edson Alberta Canada View Oct 30, 2015
197 mr steven steele long sault ontario Canada N/G Oct 30, 2015
198 Mr. Lucien De Winter Richmond BC Canada View Oct 30, 2015
199 Mrs Brittany Page Chilliwack BC Canada N/G Oct 30, 2015
200 Mrs Anonymous Nanaimo Bc Canada N/G Oct 31, 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