Public Signature List
Signatures 1 to 50 of 220
# Title Name Town/City S/C/P Region Comment Date
1 Ms. Anonymous Barkhamsted Connecitcut USA View Jan 30, 2019
2 Mr. Anonymous Hartford Connecitcut USA N/G Jan 30, 2019
3 Mrs Kim Koolery River Vale New Jersey N/G View Jan 30, 2019
4 Ms Kaitlin Simonides 29401 SC USA View Jan 30, 2019
5 N/G R Heit Sumter South Carolina USA N/G Jan 30, 2019
6 N/G Meghan Sowle Bethel Ct USA Hidden Jan 30, 2019
7 Mrs Christine Banks Danbury Connecitcut N/G View Jan 30, 2019
8 Mr Michael Companik Waterbury CT USA N/G Jan 30, 2019
9 N/G Dominique Harrison Danbury Connecticut USA View Jan 30, 2019
10 N/G Anonymous Old Saybrook CT N/G N/G Jan 30, 2019
11 N/G Anonymous Danbury Ct N/G N/G Jan 30, 2019
12 Mr Jon Veleas New Milford CT USA N/G Jan 30, 2019
13 N/G Amy Kaniewski Torrington Connecticut N/G N/G Jan 30, 2019
14 Ms Suzanna Zello Bridgeport CT USA N/G Jan 30, 2019
15 N/G Anonymous Milford Massachusetts N/G View Jan 30, 2019
16 Mrs Laurie Albert Colchester CT USA N/G Jan 30, 2019
17 Mrs Victoria Spataro West Harrison New York N/G View Jan 30, 2019
18 Ms. Anonymous Bridgeport CT USA N/G Jan 30, 2019
19 MR JOSEPH LAPORTA BETHEL CONNECTICUT USA View Jan 30, 2019
20 Mr Artem Lopatchenko Danbury Connecticut USA N/G Jan 30, 2019
21 Mrs Anonymous DANBURY CT N/G View Jan 30, 2019
22 Ms. Anonymous Fairfield Ct USA N/G Jan 30, 2019
23 N/G Brittany Fischer Las vegas Nevada USA View Jan 30, 2019
24 Mr Alex McCrain Danbury Connecticut USA N/G Jan 30, 2019
25 Mrs Jodi Garrison Juneau Alaska N/G N/G Jan 30, 2019
26 Mrs. Anonymous Opatterson New york USA Hidden Jan 30, 2019
27 Mrs Anonymous Carmel New york N/G Hidden Jan 30, 2019
28 Mr. Jared Smith Westminster Colorado USA N/G Jan 30, 2019
29 N/G Anonymous Colchester Connecticut N/G View Jan 30, 2019
30 mr JAMES ADAMS Valhalla NY USA N/G Jan 30, 2019
31 Ms. Anonymous Shelton CT USA N/G Jan 30, 2019
32 N/G Brooke Bauer Bala cynwyd Pa N/G View Jan 30, 2019
33 Mr Anonymous Danbury United States N/G View Jan 30, 2019
34 N/G Max Bunin Ny Ny N/G N/G Jan 30, 2019
35 N/G Anonymous Stamford CT USA View Jan 30, 2019
36 N/G Taylor Batista Danbury Connecticut N/G N/G Jan 30, 2019
37 N/G Anonymous Pawling New york USA View Jan 30, 2019
38 Mr Anonymous Danbury Connecticut USA N/G Jan 30, 2019
39 Ms Anonymous New fairfield CT. N/G N/G Jan 30, 2019
40 Ms Anonymous Deep River CT N/G N/G Jan 30, 2019
41 Mr Christopher Gallo New milford Ct USA N/G Jan 30, 2019
42 Mrs. Anonymous Somers NY USA View Jan 30, 2019
43 Mrs Christine Brenning Seymour Connecticut USA N/G Jan 30, 2019
44 Mrs Brenda McGuire Roxbury Connecticut USA N/G Jan 30, 2019
45 Mr Jerome Lynch Monroe CT N/G View Jan 30, 2019
46 Mr Edward Thomas Fishkill NY USA N/G Jan 30, 2019
47 Mrs Anonymous Walden NY USA View Jan 30, 2019
48 N/G Stephanie Powers Milford CT USA View Jan 30, 2019
49 Mrs. Deborah Okarmus Colchester CT USA N/G Jan 31, 2019
50 Mr. Anonymous Newtown CT USA View Jan 31, 2019
  • 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