Public Signature List
Signatures 1901 to 1950 of 4862
# Title Name Town/City S/C/P Region Comment Date
1901 Mrs Mhari Higgins Leeds N/G N/G N/G Jan 08, 2011
1902 Dr Sampath Weerakkody Truro Cornwall UK N/G Jan 08, 2011
1903 Mrs Debra Foley HERTFORD Herts UK N/G Jan 08, 2011
1904 Mr Freddie Stewart Penrith N/G N/G N/G Jan 08, 2011
1905 Miss Kate Airey London N/G N/G N/G Jan 08, 2011
1906 MR Thomas Wylie Cockermouth N/G UK N/G Jan 08, 2011
1907 Ms Dawn Evans Scotby, carlisle Cumbria UK N/G Jan 08, 2011
1908 N/G Andrew Finegan Tokyo N/G Japan N/G Jan 08, 2011
1909 Miss Catherine Barrett Manchester N/G UK N/G Jan 08, 2011
1910 Ms Claire Reina Godalming Surrey UK N/G Jan 08, 2011
1911 N/G Jewels Kemp Appleby Cumbria UK N/G Jan 08, 2011
1912 Mr Sim Davis Stowmarket Suffolk UK N/G Jan 08, 2011
1913 ms katie bestevaar Flaxton N/G N/G N/G Jan 08, 2011
1914 mrs Dawn Lotharius Racine N/G N/G N/G Jan 08, 2011
1915 Mr Rich Goodey Basildon N/G N/G View Jan 08, 2011
1916 Mr Paul Andrews Bampton N/G UK N/G Jan 08, 2011
1917 Ms Joanne Owens COTTONWOOD Arizona USA N/G Jan 08, 2011
1918 Ms. Michelle Anson Penn PA USA View Jan 08, 2011
1919 Mrs Anonymous Penrith N/G N/G View Jan 08, 2011
1920 Mr Ben Brewer Bournemouth N/G N/G N/G Jan 08, 2011
1921 Miss Susan Butler Cumbria N/G N/G N/G Jan 08, 2011
1922 Mr Mike Foots Hull N/G N/G N/G Jan 08, 2011
1923 Miss Jessica Bradburne Widnes Cheshire UK View Jan 08, 2011
1924 N/G Michael Simmons Albrightsville N/G N/G View Jan 08, 2011
1925 Mr Andrew Harle Penrith Cumbria UK N/G Jan 08, 2011
1926 Mr Alan Kuzbyt Penrith Cumbria UK View Jan 09, 2011
1927 Mrs Joanna Chapman Hemel Hempstead Hertfordshire UK View Jan 09, 2011
1928 Miss Sally Pattinson Dumfries Dumfries and Galloway UK N/G Jan 09, 2011
1929 Mrs Julie Campbell Flynn Laonby Cumbria UK View Jan 09, 2011
1930 N/G Lisa Baker Dereham Norfolk UK View Jan 09, 2011
1931 Mrs. Joanna MacInnes Penrith N/G N/G View Jan 09, 2011
1932 Mr. John MacInnes Penrith N/G N/G View Jan 09, 2011
1933 Miss Sophie Connor Kendal N/G N/G N/G Jan 09, 2011
1934 Mr Rod Evans KESWICK Cumbria UK View Jan 09, 2011
1935 Mrs Angela Watling Welwyn Garden City Herts N/G View Jan 09, 2011
1936 mr james stobbart Workington N/G N/G N/G Jan 09, 2011
1937 Mrs Janet Jones Penrith Cumbria N/G View Jan 09, 2011
1938 mr andrew shepherd Blackpool Lancs UK View Jan 09, 2011
1939 Mr Paul Johnson Penrith N/G N/G View Jan 09, 2011
1940 mrs sue keen penrith N/G N/G N/G Jan 09, 2011
1941 N/G Anonymous penrith N/G N/G N/G Jan 09, 2011
1942 N/G Beth Birkett Penrith Cumbria UK View Jan 09, 2011
1943 Mr Derek Cannon Bassenthwaite Cumbria UK View Jan 09, 2011
1944 N/G Anonymous keswick N/G UK N/G Jan 09, 2011
1945 Mrs Judith Derbyshire Penrith Cumbria UK View Jan 09, 2011
1946 N/G wendy peyman penrith N/G N/G View Jan 09, 2011
1947 Mrs Clare Coxon Kendal N/G N/G N/G Jan 09, 2011
1948 Mr Andrew Davies penrith N/G UK N/G Jan 09, 2011
1949 mrs stephanie jack penrith cumbria N/G N/G Jan 09, 2011
1950 mr ian jack penrith cumbria N/G N/G Jan 09, 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