Public Signature List
Signatures 51 to 100 of 207
# Title Name Town/City S/C/P Region Comment Date
51 Mr Steven Kalischer seaford New York USA Hidden Oct 23, 2013
52 N/G Anthony Plank Wantagh N/G N/G N/G Oct 23, 2013
53 Ms Maria Ferraro Seaford ny USA N/G Oct 23, 2013
54 N/G Anonymous Seaford New York USA N/G Oct 23, 2013
55 Mrs Suzanne Rosen Seaford New York USA N/G Oct 23, 2013
56 Mrs Heather Plank Wantagh NY USA N/G Oct 23, 2013
57 Mrs Anna Fernandez Seaford N/G USA View Oct 23, 2013
58 Ms Susan McGowan Brooklyn NY USA N/G Oct 23, 2013
59 Mrs. Lorraine Casalaspro Seaford NY USA N/G Oct 23, 2013
60 N/G Mary Blum Commack NY USA View Oct 23, 2013
61 N/G Grace Plank Bellmore NY N/G N/G Oct 23, 2013
62 Mrs. Jennifer Kounadis East Patchogue NY N/G N/G Oct 23, 2013
63 Ms Maria Mantione Seaford NY N/G N/G Oct 23, 2013
64 Mrs Regina Karaman Seaford NY USA N/G Oct 23, 2013
65 N/G Gail Vetere seaford NY N/G N/G Oct 23, 2013
66 Mrs Donna Irwin Seaford NY USA View Oct 23, 2013
67 Mrs. Deanine Nagengast Seaford New York USA View Oct 23, 2013
68 Ms Pina Reiser Seaford Ny N/G View Oct 23, 2013
69 N/G Michelle Reising Seaford N/G N/G N/G Oct 23, 2013
70 N/G Scott Reising Seaford N/G N/G N/G Oct 23, 2013
71 N/G Chris Mcgowan Seaford NY USA N/G Oct 23, 2013
72 Mrs. Celerina Cohen Seaford N/G N/G View Oct 23, 2013
73 Mrs. Debra Rapisardi Seaford Ny USA N/G Oct 23, 2013
74 Mrs. Monica Longarello Seaford New York USA N/G Oct 23, 2013
75 Mrs. Caroline Kind Seaford NY USA N/G Oct 23, 2013
76 Mrs Toni Sylvester Seaford N/G N/G N/G Oct 23, 2013
77 N/G Kerry Filippatos new providence N/G N/G N/G Oct 23, 2013
78 N/G Lynne Kennedy Wantagh Ny N/G N/G Oct 23, 2013
79 Mrs. Jessica Draude Wantagh New York N/G N/G Oct 23, 2013
80 Rev Jon Siebert Northport NY USA N/G Oct 23, 2013
81 Mrs Jennifer Restaino Seaford New York USA View Oct 23, 2013
82 Mrs. Amy SANDERSON SEAFORD NY USA N/G Oct 23, 2013
83 Mrs. Cecilia Schmitt Seaford NY USA Hidden Oct 23, 2013
84 Ms Anonymous Howell N/G USA N/G Oct 23, 2013
85 Mrs Elaine Catalanotti Elmont New York N/G View Oct 23, 2013
86 Mrs. Dawn Bauman Seaford N/G N/G N/G Oct 23, 2013
87 Mr Wesley Bauman Seaford N/G N/G N/G Oct 23, 2013
88 N/G Maria Bongiovi Seaford NY Uruguay N/G Oct 23, 2013
89 N/G Chris Bongiovi Seaford NY USA N/G Oct 23, 2013
90 Mrs. Regina D'Orio Seaford New York USA N/G Oct 23, 2013
91 N/G Jennifer Rebaudo Seaford N/G N/G N/G Oct 23, 2013
92 Mrs Luciana Sinigaglia Seaford New York USA View Oct 23, 2013
93 Mr Nicholas Sinigaglia Seaford NY USA N/G Oct 23, 2013
94 Mrs Susan Bertoncini Seaford New York USA Hidden Oct 23, 2013
95 N/G Monica Steiner Wantagh NY USA N/G Oct 23, 2013
96 Ms Grace Wasserman Flushing NY N/G N/G Oct 23, 2013
97 N/G antoinette ciorciari elmont new york USA View Oct 24, 2013
98 Ms Kristin Goetze Seaford NY N/G N/G Oct 24, 2013
99 Mrs Kim Romain Seaford Nassau USA N/G Oct 24, 2013
100 Mr. Craig Romain Seaford New York N/G View Oct 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