Public Signature List
Signatures 151 to 200 of 266
# Name Town/City S/C/P Region Comment Date
151 Anonymous Pleasant Valley New York Dutchess county USA View Jun 21, 2017
152 Tim Mummert Poughkeepsie New York USA View Jun 21, 2017
153 Kay Brown BEACON New York USA N/G Jun 21, 2017
154 Coleane Shepheard Hopewell Junction New York USA N/G Jun 21, 2017
155 Anonymous Millerton NY USA N/G Jun 21, 2017
156 Anonymous Dover Plains New York USA View Jun 21, 2017
157 Melinda Mara Poughkeepsie New York USA N/G Jun 21, 2017
158 Victor Seger Brewster New York USA N/G Jun 21, 2017
159 Deb Geller Huntington Ny USA N/G Jun 21, 2017
160 Theresa Teeling Wappingers Falls New York USA View Jun 21, 2017
161 Anonymous La grange Dutchess USA N/G Jun 21, 2017
162 Ron Smith Chedter New york USA N/G Jun 21, 2017
163 Barbara Fish Holmes Dutchess County USA N/G Jun 21, 2017
164 Anonymous Hopewell Jct Dutchess USA N/G Jun 21, 2017
165 Kathy Pearson Red Hook New York USA N/G Jun 21, 2017
166 Paul Conrad Poughkeepsie New York USA View Jun 21, 2017
167 Thomas Regan Brooklyn New York City USA View Jun 21, 2017
168 Anonymous Lynbrook N/G USA N/G Jun 21, 2017
169 Anonymous Wappingers Falls NEW YORK USA N/G Jun 21, 2017
170 Winifred Couture Amenia Dutchess USA View Jun 21, 2017
171 Anonymous Red Hook Dutchess County, NY UK View Jun 21, 2017
172 Anonymous Yorktown NY USA View Jun 21, 2017
173 Anonymous Poughquag New York USA N/G Jun 21, 2017
174 Barbara Moser Staatsburg Dutchess County USA View Jun 21, 2017
175 Heather Daley Fishkill Dutchess USA N/G Jun 21, 2017
176 Elisa Eckler Pleasant Valley NY USA View Jun 21, 2017
177 Sally Rotundo Hopewell Jct Dutchess County, New York USA View Jun 21, 2017
178 Anonymous Cornwall New York USA N/G Jun 21, 2017
179 Carl Renninger Wappingers falls New York USA View Jun 21, 2017
180 Anonymous Middletown NY USA N/G Jun 21, 2017
181 Anonymous kingston , NY Ulster USA N/G Jun 21, 2017
182 Anonymous NY NY USA N/G Jun 21, 2017
183 Catherine Wisseman Lagrangeville,NY NY, DUTCHESS USA N/G Jun 21, 2017
184 Nancy Proper Pine Plains New York USA N/G Jun 21, 2017
185 Cory Scofield Poughkeepsie New York USA View Jun 21, 2017
186 Anonymous Pine Plains New York USA N/G Jun 21, 2017
187 Michele Labriola Fishkill New York USA N/G Jun 21, 2017
188 Denice Zullo New york 12603 Poughkeepsie USA N/G Jun 21, 2017
189 melissa brumaghin germantown new york USA N/G Jun 21, 2017
190 Anonymous Poughkeepsie NY USA View Jun 21, 2017
191 Anonymous Poughkeepsie NY USA N/G Jun 21, 2017
192 Anonymous Shokan New York USA N/G Jun 21, 2017
193 DANIEL MCELDUFF BEACON New York USA N/G Jun 21, 2017
194 Sean Eagleton Poughkeepsie New York USA N/G Jun 21, 2017
195 Anonymous Poughkeepsie New york USA N/G Jun 21, 2017
196 Marie-Therese Miller Salt Point NY USA N/G Jun 21, 2017
197 Marjorie Shaw Staatsburg NY USA N/G Jun 21, 2017
198 Steve DelBene White Plains NY USA View Jun 21, 2017
199 Todd Babcock Farmingville New york USA N/G Jun 21, 2017
200 Don Mini Stormville ny USA N/G Jun 21, 2017
  • 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