Public Signature List
Signatures 1051 to 1100 of 1254
# Name Town/City S/C/P Region Comment Date
1051 Anonymous Torrington Connecticut USA N/G Apr 13, 2016
1052 Anonymous New Hartford CT USA View Apr 13, 2016
1053 David Benson Torrington CT USA N/G Apr 13, 2016
1054 Pamela Wright Winsted Ct USA View Apr 13, 2016
1055 Anonymous North canaan Connecticut N/G View Apr 13, 2016
1056 BILLIE PONTON Bethlehem Ct USA View Apr 13, 2016
1057 Diana Stewart Torrington Connecticut USA N/G Apr 13, 2016
1058 Jane Morann Torrington CT USA View Apr 13, 2016
1059 Anonymous Torrington CT USA View Apr 13, 2016
1060 James Thebarge Torrington Ct USA N/G Apr 13, 2016
1061 Jackie Guido Torrington CT USA N/G Apr 13, 2016
1062 Marjorie Farley Torrington CT USA N/G Apr 13, 2016
1063 Sharon Molitor Harwinton Ct USA View Apr 13, 2016
1064 Danielle Palazzini CHandler Az USA N/G Apr 13, 2016
1065 Kathleen Perrotti Torrington CT USA View Apr 13, 2016
1066 Anonymous Torrington Ct USA N/G Apr 13, 2016
1067 Marc LeMieux New Hartford Litchfield USA View Apr 13, 2016
1068 William Haygood Torrington CT USA View Apr 13, 2016
1069 Jenny Murphy Torrington CT USA View Apr 13, 2016
1070 Bill La Tulipe Torrington CT USA View Apr 13, 2016
1071 Karen LaTulipe Highland NY USA N/G Apr 13, 2016
1072 Anonymous Oxford Connecticut USA N/G Apr 13, 2016
1073 Paul Farley Torrington Connecticut USA N/G Apr 14, 2016
1074 Melissa Bennett Goshen Ct USA View Apr 14, 2016
1075 Robert Pichette New milford CT USA View Apr 14, 2016
1076 Paul Roy Canaan CT USA N/G Apr 14, 2016
1077 Ed Capowich 06018 CT USA N/G Apr 14, 2016
1078 Andi Bertsche CT Canaan USA N/G Apr 14, 2016
1079 Sheila Carbone Torrington CT USA View Apr 15, 2016
1080 Ray Winn Colebrook Connecticut USA N/G Apr 15, 2016
1081 Patrick Hackett Lakeville Connecticut, Litchfield USA View Apr 15, 2016
1082 Catherine Fitzgerald Torrington Ct USA N/G Apr 15, 2016
1083 Anonymous Salusbury Ct USA Hidden Apr 17, 2016
1084 Anonymous Torrington Litchfield USA View Apr 19, 2016
1085 Debra Griffin Winsted Litchfield USA N/G Apr 19, 2016
1086 Robert A. Nesbitt Goshen 06756 Connecticut USA View Apr 19, 2016
1087 Vicky Enquist Oakville Connecticut USA N/G Apr 20, 2016
1088 Anonymous Plainville Connecticut USA N/G Apr 20, 2016
1089 Sarah Scagliola Plantsville Connecticut USA N/G Apr 20, 2016
1090 Robert Lotz Sheffield Massachusetts USA View Apr 20, 2016
1091 Erica C Hartford Connecticut USA View Apr 20, 2016
1092 Anonymous Torrington Connecticut USA N/G Apr 20, 2016
1093 Stephen Whalen Norfolk Connecticut USA View Apr 20, 2016
1094 Anonymous Barkhamsted Connecticut USA N/G Apr 20, 2016
1095 Florita. Estefani Torrington Ct USA N/G Apr 21, 2016
1096 Ciara Pray Torrington Connecticut USA View Apr 21, 2016
1097 Robert Riva Canaan, CT CT USA N/G Apr 21, 2016
1098 Rosemarieq Greco Litchfield CT USA View Apr 21, 2016
1099 Jo-Ann Iannotti Litchfield CT USA View Apr 21, 2016
1100 Stephanie Fowler Torrington CT USA N/G Apr 22, 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