Public Signature List
Signatures 1901 to 1950 of 8441
# Name Town/City S/C/P Region Comment Date
1901 Layac Valérie Saint gilles Champagne ardennes France N/G Jun 28, 2017
1902 Ursula Eisenmann Ulm N/G Germany N/G Jun 28, 2017
1903 Brigitte Desrier Ardentes N/G France N/G Jun 28, 2017
1904 Anonymous butte montana USA N/G Jun 28, 2017
1905 Karoliina Kääriäinen Helsinki N/G Finland N/G Jun 28, 2017
1906 Tommy Zetterblad N/G Falköping Sweden View Jun 28, 2017
1907 fabienne becker Brouzet les quissac N/G France N/G Jun 28, 2017
1908 Anonymous N/G N/G Germany N/G Jun 28, 2017
1909 Christy Masoner Carrollton Texas USA View Jun 28, 2017
1910 Marlies Rieken Rhauderfehn Niedersachsen Germany N/G Jun 28, 2017
1911 Viv Eastlake Ashington Northumberland UK N/G Jun 28, 2017
1912 Sophie Narcisse N/G N/G France N/G Jun 28, 2017
1913 erland freij flensburg N/G Germany N/G Jun 28, 2017
1914 Petra Lammering Rotterdam Zuid Holland Netherlands N/G Jun 28, 2017
1915 Graciana Jaquer Lausanne Vaud Switzerland View Jun 28, 2017
1916 Lisa Davies Wakefield West Yorkshire UK N/G Jun 28, 2017
1917 Anonymous N/G N/G Norway N/G Jun 28, 2017
1918 Helena Pösö Nurmijärvi N/G Finland N/G Jun 28, 2017
1919 Isabella Fuess São Carlos São Paulo Brazil N/G Jun 28, 2017
1920 Carol Lees Lincoln N/G UK N/G Jun 28, 2017
1921 Pauliina Pio Zurich Zurich Switzerland N/G Jun 28, 2017
1922 Kathy Begg Crewe Green united kingdom N/G View Jun 28, 2017
1923 Anonymous Almere Flevoland Netherlands Hidden Jun 28, 2017
1924 Anonymous N/G N/G Germany N/G Jun 28, 2017
1925 Laura Venturini Rimini N/G Italy View Jun 28, 2017
1926 Isabel Quattelbaum Wuppertal N/G N/G N/G Jun 28, 2017
1927 Anonymous Barnsley N/G UK N/G Jun 28, 2017
1928 Marianne Revontuli Kerava N/G Finland N/G Jun 28, 2017
1929 Karol Woodroffe Lydney Gloucestershire UK N/G Jun 28, 2017
1930 Antoinette Givant Milton Keynes Buckinghamshire UK View Jun 28, 2017
1931 Julie Harris Rotherham South Yorkshire UK N/G Jun 28, 2017
1932 Marie Noelle Bourdais N/G N/G France N/G Jun 28, 2017
1933 Amanda Tetley Newcastle upon Tyne Tyne and Wear UK N/G Jun 28, 2017
1934 Stephanie Vom Baur Haan N/G Germany N/G Jun 28, 2017
1935 Anonymous Wirral N/G UK N/G Jun 28, 2017
1936 colin smith durham england UK N/G Jun 28, 2017
1937 Sophie Orlanducci Marseille Bdr France N/G Jun 28, 2017
1938 Elena Masiello Chieri Piemonte Italy N/G Jun 28, 2017
1939 Martine Meulders Wiekevorst Antwerpen Belgium N/G Jun 28, 2017
1940 Jenni Hujanen Orimattila Mallusjoki Finland View Jun 28, 2017
1941 Anonymous Orléans Loiret France View Jun 28, 2017
1942 Lesley Dickson Paisley Renfrewshire UK View Jun 28, 2017
1943 Thiémard Sabrina Grangettes-près-Romont Fribourg Switzerland N/G Jun 28, 2017
1944 Julie Le Paih N/G N/G France N/G Jun 28, 2017
1945 Pip Evans St Austell Cornwall UK View Jun 28, 2017
1946 Izabela Kasprzik Gliwice N/G Poland N/G Jun 28, 2017
1947 Béláné Böröcz N/G N/G Hungary N/G Jun 28, 2017
1948 Monique Schreck Bischbrunn Bayern Germany View Jun 28, 2017
1949 Anonymous Watertown New York USA N/G Jun 28, 2017
1950 Nadja Kohler N/G N/G Germany N/G Jun 28, 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