Public Signature List
Signatures 101 to 150 of 266
# Name Town/City S/C/P Region Comment Date
101 Gary Witt Amenia Dutchess County NY USA N/G Jun 21, 2017
102 Rudy Abi-Habib Harrison NY USA N/G Jun 21, 2017
103 Hans Klingzahn Fishkill New Y0rk USA N/G Jun 21, 2017
104 Anonymous Copake ny new york USA View Jun 21, 2017
105 David Veith Rhinebeck New York USA View Jun 21, 2017
106 Anonymous Hyde Park New York USA View Jun 21, 2017
107 Jeffrey Erns Wappingers Falls NY 12590 New York Dutchess County USA View Jun 21, 2017
108 Louis Retzer LaGrange New York,Dutchess USA View Jun 21, 2017
109 Michael Cirrincione Lagrangeville New York USA N/G Jun 21, 2017
110 MICHAEL MENZIE New Windsor NY USA N/G Jun 21, 2017
111 Christine Ben Poughkeepsie NewYok USA View Jun 21, 2017
112 Anonymous Wappingers Falls NY USA N/G Jun 21, 2017
113 Anonymous Wappingers Falls New York USA N/G Jun 21, 2017
114 Deborah Klein Pawling NY USA N/G Jun 21, 2017
115 Christina Marin Bayside New york USA View Jun 21, 2017
116 Anonymous Wappingers Falls NEW YORK USA N/G Jun 21, 2017
117 Diana Nappi Valley stream NEW YORK USA N/G Jun 21, 2017
118 Nicole Tufano Farmingdale Ny USA N/G Jun 21, 2017
119 Meredith Jacobs Wantagh New york USA N/G Jun 21, 2017
120 Frank Castella Sr. Pleasant Valley NY USA N/G Jun 21, 2017
121 Patrick O'Hara Salt Point New York USA N/G Jun 21, 2017
122 Dawn Evans Salt Point Dutchess USA N/G Jun 21, 2017
123 Dorothy Bergmann Copiague New York USA N/G Jun 21, 2017
124 James Evans Salt Point New York, Dutchess USA N/G Jun 21, 2017
125 Roberto Tobar Mineola NY USA N/G Jun 21, 2017
126 Anonymous Levittown Ny N/G N/G Jun 21, 2017
127 Jonathan Costa Westbury Ny USA N/G Jun 21, 2017
128 Liza Galano Centerport NY USA View Jun 21, 2017
129 Christopher Gross Floral Park nY USA N/G Jun 21, 2017
130 Shari Mason Bellmore New York USA N/G Jun 21, 2017
131 Mary Scalise-Annis Pleasant Valley NY USA View Jun 21, 2017
132 Dawn Morel East Meadow NY USA N/G Jun 21, 2017
133 Anonymous Wappingers Falls New York USA View Jun 21, 2017
134 don sasse Poughkeepsie new york USA N/G Jun 21, 2017
135 Marilyn French Fishkill New York USA N/G Jun 21, 2017
136 Anonymous Union Vale New York USA N/G Jun 21, 2017
137 Stephen Treacy Wappingers Falls NY USA N/G Jun 21, 2017
138 Stephen Cole Red Hook New York USA N/G Jun 21, 2017
139 Agnes Jordan Levittown N/G USA View Jun 21, 2017
140 Anonymous FLORAL PARK New York USA View Jun 21, 2017
141 Anonymous Wappingers Galls Ny USA N/G Jun 21, 2017
142 Anonymous Poughkeepsie NY USA N/G Jun 21, 2017
143 Maryanne Sheehan Highland New York USA View Jun 21, 2017
144 Robert Casper Walden NY USA N/G Jun 21, 2017
145 Anonymous Hopewell Junction New York USA N/G Jun 21, 2017
146 James Barros Clinton Corners New york USA View Jun 21, 2017
147 Phil Phillips Pine Bush NY USA N/G Jun 21, 2017
148 Anonymous Red hook Dutchess UK N/G Jun 21, 2017
149 Michelle Jacobs Rockville Centre Nassau USA N/G Jun 21, 2017
150 STEVEN Walters 11772 New York USA N/G Jun 21, 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