Public Signature List
Signatures 1951 to 1966 of 1966
# Title Name Town/City S/C/P Region Comment Date
1951 N/G Cheryl Ellliott N/G N/G N/G N/G Mar 25, 2015
1952 N/G Lauren vanewyk Courtright Ontario Canada N/G Mar 25, 2015
1953 Ms. Anonymous Toronto ON Canada N/G Mar 25, 2015
1954 N/G Susi Neustaeter N/G N/G N/G Hidden Mar 25, 2015
1955 N/G Anonymous N/G N/G N/G View Mar 25, 2015
1956 Mrs Amal Adnan mississauga On Canada N/G Mar 25, 2015
1957 ms Anonymous N/G N/G N/G View Mar 25, 2015
1958 mrs Corrie Willard Hamilton Ontario Canada View Mar 26, 2015
1959 N/G Lisa Walters St. Catharines Ontario Canada View Mar 28, 2015
1960 N/G Anonymous brampton on Canada N/G Mar 28, 2015
1961 N/G Polina SanFilippo Toronto ON N/G N/G May 04, 2015
1962 Ms Frances Flint Toronto ON Canada View May 15, 2015
1963 Mr Stephen Anderson Mississauga Ontario Canada Hidden May 22, 2015
1964 Ms. Jeannine wood N/G N/G Canada N/G Jun 24, 2015
1965 Mrs Radmila Zivkovic N/G N/G N/G N/G Feb 10, 2016
1966 Mrs. Anonymous Calgary Alberta Canada View Mar 19, 2017
  • 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