Public Signature List
Signatures 1651 to 1700 of 4720
# Title Name Town/City S/C/P Region Comment Date
1651 Mrs Anonymous Lynbrook NY USA N/G Aug 27, 2019
1652 Ms Tracey Fink Lynbrook NY N/G N/G Aug 27, 2019
1653 N/G Kristina Pugliese Bay Shore New York USA N/G Aug 27, 2019
1654 Ms Claire Jones Summerville sc USA N/G Aug 27, 2019
1655 Mrs. Denise Fermo Land O Lakes Florida N/G N/G Aug 27, 2019
1656 N/G Regina Campson East islip New york USA N/G Aug 27, 2019
1657 Ms. April Mannone Oceanside NY USA N/G Aug 27, 2019
1658 Ms Karen Crose Bohemia NY USA N/G Aug 27, 2019
1659 Mr Edward Mannone Oceanside New York USA N/G Aug 27, 2019
1660 N/G Anonymous Maspeth NY N/G N/G Aug 27, 2019
1661 Ms Anonymous New York US USA N/G Aug 27, 2019
1662 Miss Victoria Mannone Rochester MN N/G N/G Aug 27, 2019
1663 Ms Maria Evangelista Levittown New york USA N/G Aug 27, 2019
1664 N/G Edward S Mannone Owings Mill Maryland USA N/G Aug 27, 2019
1665 Ms. Eugenia Mannone Port Charlotte Florida USA N/G Aug 27, 2019
1666 N/G Anonymous Massapequa USA N/G N/G Aug 27, 2019
1667 Dr. Dean Bacigalupo Island Park New York USA N/G Aug 27, 2019
1668 Miss Juliana Mannone Hamden CT USA N/G Aug 27, 2019
1669 Mrs. Faith Silberstein New York New York USA N/G Aug 27, 2019
1670 Mrs Anonymous West Babylon NY USA N/G Aug 27, 2019
1671 Ms. Anonymous Middletown New Jersey USA N/G Aug 27, 2019
1672 Mrs. Anonymous Massapequa New York N/G View Aug 27, 2019
1673 N/G Joseph Maletta Patchogue New york N/G N/G Aug 27, 2019
1674 Mrs. JoAnne Morena Massapequa Nassau N/G Hidden Aug 27, 2019
1675 N/G Donna Wilson Valley Stream New York N/G N/G Aug 27, 2019
1676 Ms Anonymous Valley Stream New York USA N/G Aug 27, 2019
1677 Mr. Harry Hansen East Rockaway NY USA View Aug 27, 2019
1678 Mrs Anonymous Hauppauge New york N/G View Aug 27, 2019
1679 Ms Eileen Linzer Lynbrook NY USA N/G Aug 27, 2019
1680 mr. gerard trotta Levittown New York USA N/G Aug 27, 2019
1681 Mrs Debbie Roach Valley stream Ny N/G N/G Aug 27, 2019
1682 Ms Debra Pasetti Ny Oceanside N/G N/G Aug 27, 2019
1683 Mrs Anonymous Nassau County New York N/G View Aug 27, 2019
1684 Mrs. Anonymous Dix Hills New York USA N/G Aug 27, 2019
1685 Mrs Kathy Northrop Massapequa New york USA N/G Aug 27, 2019
1686 N/G Debra Schaefer Valley stream Nassau USA N/G Aug 27, 2019
1687 N/G Meryl Walder Wantagh Nassau NY N/G View Aug 27, 2019
1688 Mr John Antretter Williamsburg Virginia N/G View Aug 27, 2019
1689 Mrs Anonymous Lynbrook Ny N/G N/G Aug 27, 2019
1690 N/G Martin Stamile Valley stream, NY 14 Orleans rd USA View Aug 27, 2019
1691 N/G Anonymous Raleigh North Carolina USA N/G Aug 27, 2019
1692 Mrs Anonymous Oceanside New York USA N/G Aug 27, 2019
1693 Mr Anonymous Lancaster Pennsylvania USA View Aug 27, 2019
1694 Ms JoAnn Del Bene Oceanside New York USA N/G Aug 27, 2019
1695 Mr Doug Ferri Oakdale NY N/G N/G Aug 27, 2019
1696 Mrs. Anonymous Bellmore New York N/G View Aug 27, 2019
1697 N/G Anonymous Hewlett New York N/G N/G Aug 27, 2019
1698 Mr Patrick Hattersley Glen rock New jersey N/G N/G Aug 27, 2019
1699 Mr. Joseph Sciortino Massapequa Park NY USA N/G Aug 27, 2019
1700 Mrs. Mary Shanley West Babylon New York 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