Public Signature List
Signatures 101 to 150 of 530
# Title Name Town/City S/C/P Comment Date
101 N/G John E Darney N/G N/G View Jan 24, 2013
102 N/G Matthew Schlenker N/G N/G N/G Jan 24, 2013
103 N/G Joseph Montalbano N/G N/G View Jan 24, 2013
104 Mr, John McMahon New Paltz NY View Jan 24, 2013
105 N/G Lori Bell N/G N/G N/G Jan 24, 2013
106 N/G Brian Bell N/G N/G N/G Jan 24, 2013
107 Mr Frank M Riess Wallkill New York N/G Jan 24, 2013
108 Mr Steven Gunsett N/G N/G N/G Jan 24, 2013
109 N/G John Peters N/G NY View Jan 24, 2013
110 Mr Michael VanValkenburgh West hurley Ny N/G Jan 24, 2013
111 mr John Dittus III West Hurely NY View Jan 24, 2013
112 N/G Craig Romanowski N/G N/G View Jan 24, 2013
113 Mr Mark Shane N/G N/G N/G Jan 24, 2013
114 N/G Jordan Smith accord ny N/G Jan 24, 2013
115 Mr. Theodore C. Litz Wallkill NY View Jan 24, 2013
116 N/G Harry Baldwin Willow N.Y. View Jan 24, 2013
117 Mr Jonathan Exstrand N/G N/G View Jan 24, 2013
118 Mr Nat BaRoss accord ny N/G Jan 24, 2013
119 Ms Jennifer BaRoss accord ny N/G Jan 24, 2013
120 N/G John Delia Saugerties Ny N/G Jan 24, 2013
121 Mr. Frank Ostrander, III Olivebridge New York View Jan 24, 2013
122 Mr John Barringer Olivebridge New York N/G Jan 24, 2013
123 N/G Daniel Le Fever Shokan New York View Jan 24, 2013
124 N/G Brian Kennedy Accord New York , Ulster County N/G Jan 24, 2013
125 N/G Matthew Levy N/G N/G N/G Jan 24, 2013
126 mr ron eichhorn N/G N/G N/G Jan 24, 2013
127 N/G John H Gill N/G N/G N/G Jan 24, 2013
128 mr. Douglas Freer West Hurley, New York State View Jan 24, 2013
129 Mr. Michael Torelli N/G N/G N/G Jan 24, 2013
130 Mr. Guy Blake Olivebridge NY View Jan 24, 2013
131 Mr Fritz Meier Bloomingburg NY N/G Jan 24, 2013
132 Mr David Davis Pine Bush New York View Jan 24, 2013
133 Mr Eric Talmadge Saugerties New York View Jan 24, 2013
134 Mr. Russell Oakes Sr. Stone Ridge N.Y. View Jan 24, 2013
135 N/G Diane Le Fever N/G N/G N/G Jan 24, 2013
136 Ms Cheryl Jansen Saugerties Ny N/G Jan 24, 2013
137 Mr. David Moorhus Saugerties NY N/G Jan 24, 2013
138 N/G Wallace Hughes Kingston N.Y. N/G Jan 24, 2013
139 N/G Anonymous N/G N/G View Jan 24, 2013
140 mr antonio compagnino stone ridge ny View Jan 24, 2013
141 N/G Eric Blackwell Kinston 12401 N/G Jan 24, 2013
142 Mr. Mark Freligh Saugerties NY View Jan 24, 2013
143 MR Ernest Price NAPANOCH NY N/G Jan 24, 2013
144 N/G Natalie Buley N/G N/G N/G Jan 24, 2013
145 N/G Carl Chipman Accord NY N/G Jan 24, 2013
146 Mr John Blauvelt Wallkill NY View Jan 24, 2013
147 Mr Philip Mastrapasqua Kinngston New York N/G Jan 24, 2013
148 Mr. Anonymous Hurley NY View Jan 24, 2013
149 N/G Carlos Arranz N/G N/G View Jan 24, 2013
150 Mr Jeffrey Franklin N/G N/G N/G Jan 24, 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