Public Signature List
Signatures 1 to 50 of 109
# Title Name Town/City S/C/P Region Comment Date
1 Mr. Jeremy Alderson Hector NY N/G N/G Mar 26, 2018
2 Ms. Tawn Feeney Conesus N/G USA View Apr 15, 2018
3 Ms Julie Smith New Canaan CT USA View Apr 15, 2018
4 Ms. Chris Rosenthal East Meredith New York USA N/G Apr 15, 2018
5 Rev. Dr. Thomas Hamlin Naples New York USA View Apr 15, 2018
6 Mr John Papandrea N/G N/G N/G N/G Apr 15, 2018
7 N/G robert stuart lansing ny USA N/G Apr 15, 2018
8 Mr. Michael Ciccotti Watkins Glen New York N/G View Apr 15, 2018
9 Ms. Jean Hricik McDonough New York USA View Apr 15, 2018
10 Ms. Gitanjali Devi Rock Stream New York USA N/G Apr 15, 2018
11 mrs T G Gertin Rochester NY USA N/G Apr 15, 2018
12 Mr Lewis Ward Newfield New Yourk N/G N/G Apr 15, 2018
13 Mr Mike Davie Freeville Ny N/G N/G Apr 15, 2018
14 Ms. Diane I Hillmann Jacksonville New York USA View Apr 15, 2018
15 Mr. Anonymous Arcade New York USA N/G Apr 15, 2018
16 Mr. Bob Shippee Richmond VA USA N/G Apr 15, 2018
17 Mr Bob Piazza Hilton NY USA View Apr 15, 2018
18 Mr Stuart Anderson Otego NY N/G View Apr 15, 2018
19 Mrs. Anonymous Franklin New York USA N/G Apr 15, 2018
20 N/G Anonymous Ithaca ny USA N/G Apr 15, 2018
21 grandmother gloria osborne Springwater NY USA N/G Apr 15, 2018
22 Ms. Karen Greenspan New York City NY USA N/G Apr 15, 2018
23 Mr Steven Abramson New York NY N/G N/G Apr 15, 2018
24 Mrs Sue Staropoli rochester Ny N/G N/G Apr 15, 2018
25 Rev. Nancy Kasper North Rose NY USA View Apr 15, 2018
26 Professor James-Henry Holland Geneva NY N/G N/G Apr 15, 2018
27 Ms Audrey Newcomb Rochester New York USA N/G Apr 15, 2018
28 mr Jess Youngquest Lodi New York USA View Apr 15, 2018
29 Ms. Grace Horowitz ithaca new york USA N/G Apr 15, 2018
30 Mr hal smith windsor ny USA N/G Apr 15, 2018
31 Ms Tessa Sage Flores Ithaca NY USA N/G Apr 15, 2018
32 ms Mirabai Marquardt Macedon NY USA View Apr 15, 2018
33 Ms Susan Weber Albany N/G USA View Apr 15, 2018
34 N/G Marcela Romero Geneva NY USA View Apr 15, 2018
35 Ms. Ann Ellis Apalachin ny N/G N/G Apr 15, 2018
36 Ms Judith Bello Webster N/G USA N/G Apr 15, 2018
37 Ms Anonymous Dundee New York USA N/G Apr 16, 2018
38 N/G ANDREA HILL Binghamton New York (NY) USA N/G Apr 16, 2018
39 Rev, David Inglis Rochester NY N/G N/G Apr 16, 2018
40 Mr Phil Mccarten Kirkville NY N/G View Apr 16, 2018
41 Mr Rick Rogers Spencer New York N/G N/G Apr 16, 2018
42 Mr Johm Given South New Berlin NY N/G N/G Apr 16, 2018
43 N/G Cherith Keeton Geneva NY USA View Apr 16, 2018
44 Mrs Anonymous Waterloo NY N/G N/G Apr 16, 2018
45 Ms Anonymous Hector New York USA Hidden Apr 16, 2018
46 Ms. Kathryn Jospe rochester ny USA N/G Apr 16, 2018
47 N/G Diane BuglionMannion Hector New York USA N/G Apr 16, 2018
48 Mr Anonymous North Brunswick New jersey N/G View Apr 16, 2018
49 Mrs Mary Smith Rpcjester NY USA N/G Apr 16, 2018
50 Ms. Anonymous Livonia NY USA View Apr 16, 2018
  • 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