Public Signature List
Signatures 1 to 50 of 289
# Title Name Town/City S/C/P Region Comment Date
1 mr. Michael Marini north Ton. New York USA N/G Feb 05, 2013
2 Ms Kristina Semple Tonawanda City USA N/G Feb 07, 2013
3 N/G Kayla McLellan Tonawanda New York USA N/G Feb 07, 2013
4 mr jeffrey hewitt west seneca new york USA View Feb 10, 2013
5 Ms Laura Stiegler Huntsville AL USA View Feb 10, 2013
6 N/G Anonymous Wilmington NC - North Carolina USA N/G Feb 15, 2013
7 Dr. Anonymous Studio City California USA N/G Feb 19, 2013
8 N/G Sommer OLeary Tonawanda New York USA N/G Feb 22, 2013
9 N/G Cheryl Peck Depew N.y. USA N/G Feb 22, 2013
10 N/G Anonymous elma New York USA N/G Feb 23, 2013
11 Ms. Melissa Maurer Buffalo NY USA View Mar 18, 2013
12 N/G Sarah Daniel Buffalo Erie USA View Apr 07, 2013
13 Mrs Valerie Pomery whitemoor England UK View Apr 26, 2013
14 Ms Judy Lujan Parker CO USA View Apr 27, 2013
15 N/G Dawn Freeman Orchard Park New York USA N/G May 05, 2013
16 N/G Anonymous Wisconsin 54481 USA N/G May 26, 2013
17 N/G Anonymous Glasgow renfrewshire UK N/G May 27, 2013
18 N/G Anonymous Neptune New Jersey USA N/G May 27, 2013
19 N/G Kay Ciesielczyk Richfield Hennepin USA N/G May 28, 2013
20 Mrs Charles Meier Buffalo Ny USA View Jun 03, 2013
21 Ms Anonymous Mason City Iowa USA View Jul 09, 2013
22 N/G Desire Euson North Tonawanda New York USA View Jul 11, 2013
23 Ms Marina Foerster Ofallon Mo USA N/G Oct 27, 2013
24 N/G Ellene Phufas North Tonawanda NY USA View Oct 28, 2013
25 N/G Michele Fisher Tonawanda New York USA View Oct 29, 2013
26 Mrs ROSEANN KANE Town of Tonawanda NY USA N/G Oct 29, 2013
27 Ms Christina Doyle Tonawanda Erie USA N/G Oct 29, 2013
28 N/G Caroline Kohlman Kenmore New York USA N/G Oct 29, 2013
29 Mrs Katie Brown Lockport New York USA View Oct 29, 2013
30 N/G Kiley Kourkounis Kenmore Erie county USA N/G Oct 29, 2013
31 ms kimberly anaya tonawanda ny, erie county USA N/G Oct 29, 2013
32 Ms Nicole Baker Kenmore New York USA N/G Oct 29, 2013
33 N/G Melissa Gara Sanborn NY USA View Oct 29, 2013
34 ms brittney hemmerling north tonawanda new york USA View Oct 29, 2013
35 ms joanna hemmerling north tonawanda new york USA View Oct 29, 2013
36 Mrs Rosann Meier Buffalo Ny USA View Oct 29, 2013
37 Ms. Tracy Luczak Buffalo NY USA N/G Oct 29, 2013
38 ms Stephani komasara Buffalo NY USA Hidden Oct 29, 2013
39 N/G Anonymous Buffalo Erie USA N/G Oct 29, 2013
40 ms. doreen fosburgh Lockport ny USA N/G Oct 29, 2013
41 ms Anonymous tonawanda ny USA View Oct 29, 2013
42 N/G Jason Carey manchester ia USA View Oct 29, 2013
43 ms donna nicholson cheektowaga ny USA N/G Oct 29, 2013
44 N/G Jerry and Marian Butler Akron New York USA N/G Oct 29, 2013
45 ms Amanda Trowbridge amherst new york USA View Oct 29, 2013
46 N/G kim whyte kenmore new york USA N/G Oct 29, 2013
47 Ms Terrie Rose Buffalo NY USA View Oct 29, 2013
48 Mrs Sandra Mcnally buffalo ny USA N/G Oct 29, 2013
49 mental health t sheri carriero buffalo new york USA View Oct 29, 2013
50 ms Leslie Brill tonawanda N.Y USA View Oct 29, 2013
  • 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