Public Signature List
Signatures 1 to 50 of 51
# Title Name Town/City S/C/P Comment Date
1 N/G Brandon T. Bisceglia Fairfield CT N/G Apr 22, 2011
2 N/G Tiffany Ottani Trumbull CT N/G Apr 22, 2011
3 Ms Samantha Bratz Fairfield CT N/G Apr 22, 2011
4 Ms Alba Flores Bridgeport Connecticut View Apr 22, 2011
5 N/G Bessie Yeh Easton CT N/G Apr 22, 2011
6 Mr Kenneth Cruzado milford ct N/G Apr 22, 2011
7 N/G Celeste Roche Milford CT View Apr 22, 2011
8 N/G Christine Vitucci Bridgeport CT N/G Apr 22, 2011
9 N/G Charlene Lalor Stratford CT N/G Apr 22, 2011
10 N/G Theresa Giorgio Milford CT View Apr 22, 2011
11 N/G Diana Ferrer Bridgeport Connecticut View Apr 22, 2011
12 Mr. Ernest Johnson III shelton connecticut View Apr 22, 2011
13 MS Juleen Moreno-Stewart Milford Ct N/G Apr 22, 2011
14 Ms Dana Souza Trumbull CT N/G Apr 22, 2011
15 ms Kimberly Williams milford ct N/G Apr 22, 2011
16 N/G Justin Tracey Bridgeport Ct View Apr 22, 2011
17 N/G Shani Ely Stratford Connecticut N/G Apr 22, 2011
18 Ms. Roquita Johnson Bridgeport CT N/G Apr 23, 2011
19 N/G Jason Terlecky Bridgeport Connecticut N/G Apr 23, 2011
20 Mr. Michael Bednarsky Shelton Connecticut View Apr 23, 2011
21 Ms Jessica Barron Trumbull CT View Apr 23, 2011
22 N/G rafael crespo bridgeport connecticut N/G Apr 23, 2011
23 N/G Priscilla Mathew Trumbull Connecticut View Apr 23, 2011
24 Ms. Amanda Evans Fairfield CT N/G Apr 23, 2011
25 Ms Dineille Villaroel Bridgeport CT N/G Apr 23, 2011
26 Mrs Mariel Washington West haven, ct Ct N/G Apr 24, 2011
27 N/G Deb Torreso Bpt. CT View Apr 24, 2011
28 N/G Keira Haller Bridgeport CT N/G Apr 24, 2011
29 Mr Austin Gomes Bridgeport CT N/G Apr 24, 2011
30 Ms Jennifer Claybrook Bridgeport CT N/G Apr 25, 2011
31 N/G Jordan McCollum Bridgeport Connecticut N/G Apr 25, 2011
32 N/G vanessa guzman bridgeport CT N/G Apr 25, 2011
33 Ms Mayte Torres bridgeport CT N/G Apr 25, 2011
34 Ms Curtteesha Wilson bridgeport CT N/G Apr 25, 2011
35 Ms carilin concepcion bridgeport CT N/G Apr 25, 2011
36 Ms Willnoel Gonzague bridgeport CT N/G Apr 25, 2011
37 Ms Timiece Gonzague bridgeport CT N/G Apr 25, 2011
38 Ms Celester Kotei West haven CT N/G Apr 25, 2011
39 Mr. David Paulson Shelton CT N/G Apr 25, 2011
40 Ms Patricia Kelly Fairfield CT N/G Apr 25, 2011
41 N/G natalie campbell bridgeport ct N/G Apr 25, 2011
42 N/G Virginia Biron Shelton CT View Apr 25, 2011
43 Mr Vincent Schiavone Sr. Shelton CT View Apr 25, 2011
44 N/G Sarah Kulik Stratford CT N/G Apr 25, 2011
45 N/G Alyssa Stevens Southbury CT N/G Apr 25, 2011
46 N/G David Wildman Shelton CT N/G Apr 26, 2011
47 N/G Arlene Morrison Bridgeport CT N/G Apr 26, 2011
48 Ms Victoria Centopanti Shelton CT View Apr 26, 2011
49 N/G Victor Rios Bridgeport Ct N/G Apr 26, 2011
50 N/G Catherine Bloxsom Stratford Ct. N/G Apr 26, 2011
  • 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