Public Signature List
Signatures 1 to 50 of 1423
# Title Name Town/City S/C/P Region Comment Date
1 N/G Ted Mason Hastings-on-Hudson NY USA View Mar 28, 2012
2 Mr. Andrew Mason Larchmont New York USA View Mar 29, 2012
3 mr Steven Gulotta rye ny USA N/G Mar 29, 2012
4 N/G Howland Robinson N/G Westchester County N/G View Mar 29, 2012
5 Mr. Robert Elliott Hastings-on-Hudson NY USA View Mar 29, 2012
6 N/G Roger Scheiber Hastings-On_Hudson New York USA View Mar 29, 2012
7 N/G James P McCauley Chappaqua NY N/G View Mar 30, 2012
8 Ms Judy McGrath N/G New York N/G View Mar 31, 2012
9 N/G Camillo Santomero Bedford NY USA N/G Mar 31, 2012
10 N/G Dean Zarras Bedford NY USA View Apr 04, 2012
11 N/G Scott Johnston Bedford Hills NY USA View Apr 04, 2012
12 Mr Laurence Barile N/G NY USA View Apr 04, 2012
13 Mr Bart Johnston Bedford NY N/G N/G Apr 04, 2012
14 ms Colleen Wagner Pleasantville NY USA View Apr 04, 2012
15 Mr PAUL FEINER Scarsdale NY USA N/G Apr 04, 2012
16 N/G Karen Lehman Pleasantville NY USA N/G Apr 05, 2012
17 Ms Julia Killian Rye NY USA N/G Apr 05, 2012
18 N/G Peter Michaelis N/G New York, Westchester USA N/G Apr 06, 2012
19 Mr. Luke Vander Linden Bedford Hills NY USA N/G Apr 09, 2012
20 Mrs Denise Ward Ne Rochelle NY USA N/G Apr 10, 2012
21 Mr. Jeffrey Diamond Rye Brook New York USA View Apr 10, 2012
22 Mr Andrew Tilzer Rye Brook NY USA N/G Apr 10, 2012
23 MS MaryEllen Meehan Scarsdale Westchester USA N/G Apr 10, 2012
24 N/G Anonymous N/G NY N/G View Apr 10, 2012
25 N/G Dick Hubert Rye Brook New York USA View Apr 10, 2012
26 Mr Anonymous Chappaqua New York USA N/G Apr 11, 2012
27 N/G Chrissanth Gross Millwood NY N/G Hidden Apr 11, 2012
28 Mr. Scott Vallar N/G New York, Westchester USA View Apr 11, 2012
29 Mr. Graham Anderson Bedford NY USA N/G Apr 11, 2012
30 N/G Susan Cooper Hastings on Hudson NY USA View Apr 11, 2012
31 Mrs. Lisa Thrun Clarence NY USA N/G Apr 11, 2012
32 N/G anita macdougall N/G New York USA View Apr 11, 2012
33 N/G Jack Griffin Cross River NY USA N/G Apr 11, 2012
34 Mr. Richard Azar N/G New York USA N/G Apr 11, 2012
35 Ms. Holly Sims PLattsburgh NY USA View Apr 11, 2012
36 Mrs. Debbie Passno Plattsburgh NY USA View Apr 11, 2012
37 N/G Mindy Berkower N/G New York USA N/G Apr 11, 2012
38 Mr David Hutchinson Buffalo New York USA N/G Apr 11, 2012
39 Mrs. Duffy Nelson Chazy New York USA N/G Apr 11, 2012
40 N/G Frank Veith Katonah NY USA N/G Apr 11, 2012
41 N/G Thomas Weaver Chappaqua NY N/G N/G Apr 11, 2012
42 Ms Anonymous N/G New York USA Hidden Apr 11, 2012
43 N/G George Oros N/G ny N/G N/G Apr 11, 2012
44 N/G Laurann Pandelakis N/G Nassau County N/G N/G Apr 11, 2012
45 Ms Elinor Griffith Chappaqua ny N/G View Apr 11, 2012
46 Mrs. Lisa Donovan N/G NY USA View Apr 11, 2012
47 Mr Anonymous N/G New York N/G N/G Apr 11, 2012
48 N/G Anonymous N/G Saratoga County, NYS N/G N/G Apr 11, 2012
49 Mrs. Madeline Stark Clifton Park NY N/G N/G Apr 11, 2012
50 N/G Kristina Loock Irvington NY N/G N/G Apr 12, 2012
  • 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