Public Signature List
Signatures 951 to 1000 of 1254
# Name Town/City S/C/P Region Comment Date
951 Frances Starr Kent CT USA View Apr 09, 2016
952 Catherine Martin Goshen Connecticut USA View Apr 09, 2016
953 Anonymous North Canaan Connecticut USA N/G Apr 09, 2016
954 Shari Marks Sharon CT USA N/G Apr 09, 2016
955 Theresa Foley Harwinton Connecticut USA N/G Apr 09, 2016
956 Robert Segalla Lakeville Litchfield USA N/G Apr 09, 2016
957 Robert Westfall Harwinton Connecticut USA View Apr 09, 2016
958 Katie Swart Litchfield Ct USA N/G Apr 09, 2016
959 Colin Ross Sharon Connecticut USA N/G Apr 09, 2016
960 Anonymous Sharon Ct., Litchfield USA View Apr 09, 2016
961 Ryan Bousquet Lakeville Connecticut USA N/G Apr 09, 2016
962 Angela Root Barkhamsted CT USA View Apr 09, 2016
963 Tonya Roussis CT Canaan USA N/G Apr 09, 2016
964 Donna Urie East Canaan Connecticut USA N/G Apr 09, 2016
965 Mary Smith Lakeville Ct USA N/G Apr 09, 2016
966 Stephanie Seward Winsted Connecticut USA N/G Apr 09, 2016
967 Alina Cierocki Winsted Connecticut USA N/G Apr 09, 2016
968 Ashley Zollarcoffer Torrington Connecticut USA N/G Apr 09, 2016
969 Joshua Johannesen Canaan Connecticut USA N/G Apr 09, 2016
970 Luke Mittaud MA Ashley Falls USA N/G Apr 09, 2016
971 Anonymous sharon connecticut USA N/G Apr 09, 2016
972 Anonymous torrington Connecticut USA N/G Apr 09, 2016
973 Anonymous E. Canaan Litchfield USA N/G Apr 09, 2016
974 Anonymous Lakeville CT USA View Apr 09, 2016
975 Anonymous Newington CT USA N/G Apr 09, 2016
976 Peter dakers Torrington ct USA N/G Apr 09, 2016
977 Kristin Flowers Torrington, CT Connecticut USA N/G Apr 09, 2016
978 Anonymous Canaan Ct USA View Apr 09, 2016
979 Joanne Berlinski Winchester CT USA N/G Apr 09, 2016
980 Anonymous West Cornwall Ct USA N/G Apr 09, 2016
981 Jeff Geddes Thomaston Ct USA N/G Apr 09, 2016
982 Lynnette Cahill Sharon Connecticut USA N/G Apr 09, 2016
983 Judy Jacobs Falls Village CT USA N/G Apr 09, 2016
984 Anonymous Norfolk Connecticut USA View Apr 09, 2016
985 Jessikah Brown Cornwall Bridge Ct USA View Apr 09, 2016
986 Mary Kay Flowers Norfolk Connecticut USA View Apr 09, 2016
987 Christopher Iafelice Hoboken New Jersey USA View Apr 09, 2016
988 Donna Heath Sharon Connecticut USA View Apr 09, 2016
989 Laura Tabak Winsted Connecticut USA N/G Apr 10, 2016
990 Duane Tabak Winsted Connecticut USA N/G Apr 10, 2016
991 Nicholas Tabak Winsted Connecticut USA N/G Apr 10, 2016
992 Johanna Gulotta Canaan Connecticut USA N/G Apr 10, 2016
993 Michael Hodgkins Falls Village Ct USA N/G Apr 10, 2016
994 Steven Bartomioli Siegsdorf Bavaria Germany View Apr 10, 2016
995 Anonymous Sharon CT USA N/G Apr 10, 2016
996 Ross Grannan Canaan Connecticut USA N/G Apr 10, 2016
997 Alex Harney Lakeville Ct USA N/G Apr 10, 2016
998 Sean Kenny Canaan Connecticut USA View Apr 10, 2016
999 Anonymous Torrington Ct USA N/G Apr 10, 2016
1000 Melissa Bachetti Ancram New York USA N/G Apr 10, 2016
  • 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