Public Signature List
Signatures 1151 to 1200 of 4720
# Title Name Town/City S/C/P Region Comment Date
1151 Mrs Susan Carman Oceanside Nassau USA View Aug 27, 2019
1152 Mr Anonymous kinston North Carolina USA View Aug 27, 2019
1153 Mrs Anonymous smithtown NY USA N/G Aug 27, 2019
1154 N/G Glenn Montalbano Elmont New York USA View Aug 27, 2019
1155 Mr Kevin duffy Lynbrook New York N/G N/G Aug 27, 2019
1156 Mrs Anonymous Hickory North Carolina USA N/G Aug 27, 2019
1157 N/G Karen Firgiobe Lindenhurst Usa N/G N/G Aug 27, 2019
1158 N/G Anonymous Valley Stream Nassau County N/G N/G Aug 27, 2019
1159 Mr John Bartomeo Franklin square New york USA N/G Aug 27, 2019
1160 Mrs. Marilyn Capone Inwood New York N/G N/G Aug 27, 2019
1161 Mrs Anonymous Massapequa park New York USA N/G Aug 27, 2019
1162 Mr Anonymous Westbury New York USA N/G Aug 27, 2019
1163 N/G Michele Chernet Merrick New york USA N/G Aug 27, 2019
1164 N/G Anonymous Jericho Ny USA N/G Aug 27, 2019
1165 Mrs Anonymous Massapequa New York USA N/G Aug 27, 2019
1166 Mrs Dina Palleschi East Rockaway NY USA N/G Aug 27, 2019
1167 Mrs. Barbara Crisci Bellmore New York USA N/G Aug 27, 2019
1168 Mr. Anonymous Copiague NY USA N/G Aug 27, 2019
1169 Mrs Colleen Colletti Middle island Ny USA N/G Aug 27, 2019
1170 Mrs. Nicole DiGirolamo Massapequa Park NY USA N/G Aug 27, 2019
1171 Mrs Donna Barile West babylon New york N/G N/G Aug 27, 2019
1172 N/G James Busch LINDENHURST Ny N/G N/G Aug 27, 2019
1173 Ms. Anonymous Albertson New York USA N/G Aug 27, 2019
1174 N/G Kathleen Overton Pipe Creek TX USA View Aug 27, 2019
1175 N/G Cindy Anderson Kings park New York N/G N/G Aug 27, 2019
1176 Mrs Joyce Schroeder East northport N.y. USA View Aug 27, 2019
1177 Mrs. Deborah Gandolfo New York New York USA N/G Aug 27, 2019
1178 1960 PATRICIA DEECHAN Cedarhurst NY USA N/G Aug 27, 2019
1179 N/G Hilary Simeone Denver NC USA N/G Aug 27, 2019
1180 Mr. Fess Stewart MIDDLE ISLAND NY USA N/G Aug 27, 2019
1181 Mr Anonymous Valley Stream NY USA N/G Aug 27, 2019
1182 N/G Anonymous West Babylon New York USA N/G Aug 27, 2019
1183 Ms Fran Perna Lynbrook Ny N/G N/G Aug 27, 2019
1184 mr russ bartid oceanside nassau USA N/G Aug 27, 2019
1185 Mrs Anonymous Syosset New York USA N/G Aug 27, 2019
1186 N/G Robert Dahlen Honeoye Falls New York USA View Aug 27, 2019
1187 Ms Anonymous Bethpage New York USA N/G Aug 27, 2019
1188 N/G Anonymous Baldwin Ny USA View Aug 27, 2019
1189 N/G Anonymous Lynbrook Ny N/G N/G Aug 27, 2019
1190 Mrs Elena Labella Oceanside NY Nassau County USA View Aug 27, 2019
1191 Mr. Luke Kaplan Northbrook Illinois USA N/G Aug 27, 2019
1192 N/G Eric Saadon Amity Harbor New York USA N/G Aug 27, 2019
1193 N/G Anonymous LITTLE SILVER New Jersey N/G Hidden Aug 27, 2019
1194 AS Group Consultants Inc. Angela Storchevoy Westbury NY USA N/G Aug 27, 2019
1195 N/G Carleen Feerick Long Beach New York USA N/G Aug 27, 2019
1196 N/G Anonymous Oceanside Ny N/G N/G Aug 27, 2019
1197 Mrs. Marina Dragos Seaford New York N/G N/G Aug 27, 2019
1198 N/G Mavis Ronayne, Esq. Pearl River NY USA Hidden Aug 27, 2019
1199 Ms. Anonymous Montville New Jersey N/G N/G Aug 27, 2019
1200 N/G Nicole Mulhearn Massapequa Ny USA N/G Aug 27, 2019
  • 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