Public Signature List
Signatures 1 to 50 of 386
# Title Name Town/City S/C/P Region Comment Date
1 Mr. Gilbert Battistin Huntington NY USA View Apr 19, 2015
2 Ms Jane Carter Huntington NY USA View Apr 19, 2015
3 Mr. Raymond Ludwicki Huntington NY USA View Apr 20, 2015
4 Mrs Andrea Klein Huntington Suffolk USA View Apr 21, 2015
5 Mr. Alan Orloff Huntington NY USA View Apr 21, 2015
6 Mr Frank Cicarelli Huntington NY N/G View Apr 21, 2015
7 N/G Pat Rayfield East Northport NY N/G Hidden Apr 21, 2015
8 N/G Daniel Leopold Huntington station ny N/G View Apr 21, 2015
9 Ms. Anonymous New York NY N/G View Apr 21, 2015
10 Dr Ken Elrod Dix Hills NY N/G View Apr 21, 2015
11 Mr. John Jesinger East Rochester NY USA View Apr 21, 2015
12 mr Peter Palagonia Islip NY USA View Apr 21, 2015
13 Ms. Tessa Battistin Huntington NY USA Hidden Apr 21, 2015
14 Ms Donna McKenna Huntington NY USA View Apr 21, 2015
15 N/G Fay Eikenes Huntington NY USA View Apr 21, 2015
16 N/G Ryan Vollmer Centerport New york USA Hidden Apr 21, 2015
17 Ms. Barbara Tatz-Yanuck Huntington New York USA Hidden Apr 21, 2015
18 Ms. Joan Leonard Northport NY N/G View Apr 21, 2015
19 N/G Mitchell Golub Huntington New York USA View Apr 21, 2015
20 N/G Lisa Golub Huntington New York USA View Apr 21, 2015
21 N/G Jane Appleyard Roel E. Northport NY USA View Apr 21, 2015
22 Mr Vincent Cangelosi Centerport NY USA View Apr 22, 2015
23 N/G Laure McKenna Huntington NY USA Hidden Apr 22, 2015
24 Mrs Anonymous Huntington New York USA Hidden Apr 22, 2015
25 N/G Paul Milazzo Ronkonkoma NY USA Hidden Apr 22, 2015
26 Mrs. Carrie Ghericich Huntington NY N/G View Apr 22, 2015
27 N/G Erica Hansen Huntington New York USA Hidden Apr 22, 2015
28 Mrs. Susan Gleeson huntington New York USA View Apr 22, 2015
29 N/G Carol Terwilliger Harrisville WV N/G View Apr 22, 2015
30 Mrs. Christine Bene Huntington New York USA View Apr 22, 2015
31 Mr. Patrick Dumas Huntington New York USA View Apr 22, 2015
32 N/G Janette Newell Centerport NY USA View Apr 22, 2015
33 Dr Joyce Lemonedes Huntington NY N/G View Apr 22, 2015
34 N/G Barbara Lukacovic Huntington New York USA View Apr 22, 2015
35 N/G Bruce Kennedy Sea Cliff NY USA Hidden Apr 22, 2015
36 Mrs Mary Benedetto huntington NY N/G Hidden Apr 22, 2015
37 Ms sharon zink huntington ny USA Hidden Apr 22, 2015
38 N/G Susan Van Scoy Centerport NY USA View Apr 22, 2015
39 Mr. Brian Eikenes Huntington NY N/G View Apr 22, 2015
40 N/G Anonymous Melville NY USA View Apr 22, 2015
41 N/G Mary Bonsignore Centerport Suffolk N/G View Apr 22, 2015
42 Mrs. Jennifer Newman Huntington NY USA View Apr 22, 2015
43 N/G Richard Harms Huntington NY - New York N/G Hidden Apr 23, 2015
44 Mrs. Robin Heglund Centerport NY USA Hidden Apr 23, 2015
45 Dr. Mary Anne Dumas Huntington New York USA View Apr 23, 2015
46 Master Austin Eikenes huntington ny N/G View Apr 23, 2015
47 Mrs Susan Worledge Huntington New York N/G Hidden Apr 23, 2015
48 N/G Anonymous Centerport New York USA View Apr 24, 2015
49 Mr. Salvatore Gentile Northport, New York USA View Apr 24, 2015
50 Mr Nathaniel Eikenes huntington ny N/G View Apr 25, 2015
  • 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