Public Signature List
Signatures 151 to 200 of 356
# Title Name Town/City S/C/P Region Comment Date
151 Mrs. Anonymous Webster NY USA N/G Apr 30, 2020
152 N/G Anonymous Rochester Ny N/G N/G Apr 30, 2020
153 N/G Leanna Weinert Penfield Ny USA N/G Apr 30, 2020
154 ms. Anonymous Rochester New York USA N/G Apr 30, 2020
155 Mrs Sarah Tubbs Rochester NY USA N/G Apr 30, 2020
156 Mrs Christy Lamberton Penfield NY, Monroe N/G N/G Apr 30, 2020
157 N/G Anonymous Brighton NY USA N/G Apr 30, 2020
158 ms Terri Thorpe Rochester NY USA N/G Apr 30, 2020
159 Mrs. M. Brown Penfield Monroe N/G View Apr 30, 2020
160 Mr. William Stapleton Penfield New York USA View Apr 30, 2020
161 Mrs Marie Birch Penfield New York USA N/G Apr 30, 2020
162 Mr Amine Allal Penfield NY USA N/G Apr 30, 2020
163 Mrs Anonymous Fairport 74 sunset trail USA N/G Apr 30, 2020
164 Dr Allison Trawinski Penfield New York N/G N/G Apr 30, 2020
165 Mr Anonymous Penfield New York USA N/G Apr 30, 2020
166 Ms Kimberly Hendee Penfield New York USA N/G Apr 30, 2020
167 Ms. Tanya Space Rochester NY USA N/G Apr 30, 2020
168 N/G Jessica Davis Boston Massachusetts USA N/G Apr 30, 2020
169 N/G Rebecca Tufano rochester New york USA N/G Apr 30, 2020
170 Ms. Debra Bishop Penfield New York USA View Apr 30, 2020
171 Dr Anonymous Rochester NY USA View Apr 30, 2020
172 N/G Victoria McEwen Penfield New York USA N/G Apr 30, 2020
173 Ms Arcangela Geraci Penfield NY USA N/G Apr 30, 2020
174 N/G Anonymous Penfield New York USA N/G Apr 30, 2020
175 N/G Melissa King Greece New York USA N/G Apr 30, 2020
176 N/G Anonymous Rochester Ny N/G N/G Apr 30, 2020
177 Mr John Markin Penfield NY USA N/G Apr 30, 2020
178 Mr. Steven Maurinus Fairport NY N/G N/G Apr 30, 2020
179 Me. Mark Conge Rochester NY USA N/G Apr 30, 2020
180 Mrs Dina Grubb Webster NY USA View Apr 30, 2020
181 N/G Stephanie Histed Penfield NY USA N/G Apr 30, 2020
182 N/G Kevin Burt Webster Ny USA N/G Apr 30, 2020
183 N/G Sarah Holohan Ontario New York USA N/G Apr 30, 2020
184 Mr Anonymous Irondequoit Ny N/G View Apr 30, 2020
185 N/G Anonymous Penfield New York N/G N/G Apr 30, 2020
186 Mrs Sarah Yantachka Henrietta NY USA N/G Apr 30, 2020
187 N/G sue Norris Middlesex yates USA View Apr 30, 2020
188 N/G Katherine Seron Penfield New York N/G View Apr 30, 2020
189 Ms. Vicki Nowicki Penfield New York N/G N/G Apr 30, 2020
190 Mr. Anonymous Rochester New York USA N/G Apr 30, 2020
191 N/G Hillary MacKenzie Ontario New York USA N/G Apr 30, 2020
192 Mr Vincent Saieva Penfield New York USA N/G Apr 30, 2020
193 N/G Brittney Halsey Fairport Ny N/G N/G Apr 30, 2020
194 N/G Dorothy Brenneis Penfield, NY New York USA View Apr 30, 2020
195 N/G Christen Calhoun Penfield New York USA N/G Apr 30, 2020
196 N/G Anonymous Penngrove California USA View Apr 30, 2020
197 Ms. Anonymous Penfield NY USA N/G Apr 30, 2020
198 N/G McMahon Kevin East Amherst NY USA N/G Apr 30, 2020
199 N/G Kathleen Lee Penfield New York USA N/G Apr 30, 2020
200 Ms Natalie Barnum Rochester New York USA N/G Apr 30, 2020
  • 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