Public Signature List
Signatures 101 to 150 of 323
# Name Town/City S/C/P Region Comment Date
101 Anonymous Canandaigua, NY Ontaroi County USA View Feb 02, 2017
102 Linda Dobson Town of Wheatland New York State USA N/G Feb 02, 2017
103 Deborah Dodd Fairport New York USA N/G Feb 02, 2017
104 Gary Comardo Hilton New York USA View Feb 02, 2017
105 George Hebert Webster NY USA View Feb 02, 2017
106 Anonymous Rochester New York USA N/G Feb 02, 2017
107 John Voellinger Rochester NY USA N/G Feb 02, 2017
108 John Vaccaro Rockville Maryland USA View Feb 02, 2017
109 LISA Magee Rochester Ny USA View Feb 02, 2017
110 William Murphy Greece New York, Monroe USA N/G Feb 02, 2017
111 mark walker rochester ny USA N/G Feb 02, 2017
112 Dawn Staub Rochester New York State USA N/G Feb 02, 2017
113 palma indiano rochester new york USA N/G Feb 02, 2017
114 David Barry, Jr. Rochester New York USA N/G Feb 02, 2017
115 Linda Kohl Penfield New York USA N/G Feb 02, 2017
116 Frank Iacovangelo Chili New york USA N/G Feb 02, 2017
117 Anonymous Rochester New York USA N/G Feb 02, 2017
118 Tanya Conley Fairport NY USA N/G Feb 02, 2017
119 Linda Di Cecca Rochester New York USA N/G Feb 02, 2017
120 Kevin Finnerty Rochester New york USA N/G Feb 02, 2017
121 Anonymous Victor New York USA N/G Feb 02, 2017
122 Steve Brew Churchville NY USA N/G Feb 02, 2017
123 Andrew Fredericksen Geneva New York USA N/G Feb 02, 2017
124 Anthony Iacovangelo Rochester New York USA View Feb 02, 2017
125 Kathryn Iacovangelo Rochester New York USA View Feb 02, 2017
126 Michael Schmitt Rochester New York USA N/G Feb 02, 2017
127 Arlene McDermott Geneva NY USA N/G Feb 02, 2017
128 Charmian Perry Spencerport New York USA N/G Feb 02, 2017
129 Jeff Trickey Clifton Springs NY, Ontario USA View Feb 02, 2017
130 charle lissow rochester new york USA N/G Feb 02, 2017
131 Anonymous Spencerport New York USA View Feb 02, 2017
132 Anonymous Hilton NY USA N/G Feb 02, 2017
133 Arnie Stang Bronx NY USA View Feb 02, 2017
134 Maria Cook Pittsford New York USA N/G Feb 02, 2017
135 Anonymous rochester New York USA N/G Feb 02, 2017
136 Mary Conjerti Spencerport NY USA N/G Feb 02, 2017
137 Russell Conjerti Spencerport NY, Monroe County USA N/G Feb 02, 2017
138 Anonymous Rochester NY USA N/G Feb 02, 2017
139 Anonymous Rochester NY USA N/G Feb 02, 2017
140 Lisa Chormann Fairport NY USA N/G Feb 02, 2017
141 Albert Cauwels Phelps NY USA View Feb 02, 2017
142 Anonymous Saugerties New York USA View Feb 02, 2017
143 Deborah Essley Irondequoit NY USA N/G Feb 02, 2017
144 John Stubbe Pittsford NY USA N/G Feb 02, 2017
145 Anonymous Rochester New York USA N/G Feb 02, 2017
146 Karen Sweeting Brockport NY USA N/G Feb 02, 2017
147 Roger Winner Fairport New York USA N/G Feb 02, 2017
148 Fred Holbrook Spencerport NY USA N/G Feb 02, 2017
149 Miles Rugg Victor New York USA View Feb 02, 2017
150 Adam Miller Auburn New York USA N/G Feb 02, 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