Public Signature List
Signatures 1 to 29 of 29
# Title Name Town/City S/C/P Region Comment Date
1 N/G Tim Gramling Brooklyn NY USA N/G Jan 15, 2018
2 Ms Jessica Cooper Weston Connecticut USA N/G Jan 15, 2018
3 N/G Kevin Murphy Culver City CA USA N/G Jan 15, 2018
4 Mr Josh Miller Woodbury Minnesota USA View Jan 15, 2018
5 Mr Chris Fleischer Woburn Massachusetts USA N/G Jan 15, 2018
6 Mr. Kelly McCabe N/G CT N/G N/G Jan 15, 2018
7 N/G Burton Phillips Albany New York USA View Jan 15, 2018
8 Mrs. Linda Rallo Tolland Commecticut USA View Jan 15, 2018
9 N/G Anonymous Livingston manor New York USA N/G Jan 16, 2018
10 N/G Bret Kupfer New Haven Connecticut USA View Jan 16, 2018
11 N/G Dave Galonska Glastonbury CT USA N/G Jan 16, 2018
12 N/G Melissa Geissler Charlestown Ma USA N/G Jan 16, 2018
13 Ms. Kimberly Soby Coral Gables FL N/G N/G Jan 16, 2018
14 N/G Anonymous Belchertown Massachusetts USA N/G Jan 16, 2018
15 N/G Stephanie Ankiewicz Amesbury 51 Powow St N/G N/G Jan 16, 2018
16 N/G Mario Santilli Plainfield CT N/G View Jan 16, 2018
17 Mr Anonymous N/G N/G N/G View Jan 17, 2018
18 N/G Peter Fournier Cary NC N/G N/G Jan 17, 2018
19 N/G Anonymous New London Connecticut USA N/G Jan 17, 2018
20 Mr. Jason Kornfeld Glastonbury CT USA N/G Jan 17, 2018
21 N/G Anonymous Westport Connecticut USA N/G Jan 17, 2018
22 Mr Anonymous Westport CT USA N/G Jan 17, 2018
23 N/G David Allen Westport CT USA N/G Jan 17, 2018
24 N/G Anonymous Westport CT USA N/G Jan 17, 2018
25 Mr Bryan Jackson Melrose MA USA N/G Jan 17, 2018
26 Me. Peter Hopko Terryville Connecticut USA View Jan 17, 2018
27 Mr Rich Cooke Los Angeles California USA View Jan 17, 2018
28 Mrs Anonymous Tolland Connecticut N/G N/G Jan 18, 2018
29 MS Anonymous Waterbury Connecticut USA N/G Jan 18, 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