Public Signature List
Signatures 351 to 400 of 1254
# Name Town/City S/C/P Region Comment Date
351 Anonymous West Simsbury CT USA N/G Mar 29, 2016
352 Anonymous Cortlandt Manor New York USA N/G Mar 29, 2016
353 Carolyn Grosso Westport Massachusetts USA View Mar 29, 2016
354 David Harrison brookfield ct,USA USA N/G Mar 29, 2016
355 John Mooney Morris Connecticut USA N/G Mar 29, 2016
356 John Zimmerman Torrington CT USA View Mar 29, 2016
357 Rachel Harbert Goshen Connecticut USA View Mar 29, 2016
358 Anne MacNeil East Canaan Ct USA N/G Mar 29, 2016
359 Molly Hoekman Harwinton CT USA N/G Mar 29, 2016
360 Anonymous Winsted Connecticut USA View Mar 29, 2016
361 Melissa Clark Middletown Rhode Island USA View Mar 29, 2016
362 Anonymous Salisbury Litchfield USA View Mar 29, 2016
363 Anonymous Winsted Ct USA N/G Mar 29, 2016
364 Anonymous Salisbury Litchfield USA View Mar 29, 2016
365 Frank Warner Colebrook Connecticut USA View Mar 29, 2016
366 Anonymous Goshen Ct USA N/G Mar 29, 2016
367 liz askew New Hartford CT USA View Mar 29, 2016
368 Anonymous Washington Connecticut USA View Mar 29, 2016
369 Myra Brandt Moodus Connecticut USA View Mar 29, 2016
370 Anonymous Torrington CT USA N/G Mar 29, 2016
371 Carrie Vibert Torrington Connecticut USA View Mar 29, 2016
372 Sarah Morey Canaan Ct USA N/G Mar 29, 2016
373 Anonymous Torrington Connecticut USA View Mar 29, 2016
374 Jack Sheedy Harwinton Connecticut USA View Mar 29, 2016
375 Anonymous Watertown Connecticut USA View Mar 29, 2016
376 June Carlson Burlington Ct USA N/G Mar 29, 2016
377 Anonymous Barkhamsted Connecticut USA N/G Mar 29, 2016
378 Anonymous Middletown RI USA N/G Mar 29, 2016
379 Rachel Bowles Barkhamsted CT USA View Mar 29, 2016
380 Anonymous Goshen Connecticut USA N/G Mar 29, 2016
381 Christina DiMauro Barkhamsted Connecticut USA N/G Mar 29, 2016
382 Sylvia Labbe Barkhamsted Connecticut USA N/G Mar 29, 2016
383 Dana Gingras Mooresville NC USA N/G Mar 29, 2016
384 Casey Gomez New York New york USA N/G Mar 29, 2016
385 Sabrina Debaise New Hartford Ct USA N/G Mar 29, 2016
386 Taylor Blakburn Winsted Connecticut USA N/G Mar 29, 2016
387 Anderson Nichols Grafton MA USA View Mar 29, 2016
388 Anonymous Barkhamstead Connecticut USA N/G Mar 29, 2016
389 Charlie Pataky Torrington Connecticut USA View Mar 29, 2016
390 Patricia Phillips Goshen Ct USA N/G Mar 29, 2016
391 Dominic LeMieux New Hartford Connecticut USA N/G Mar 29, 2016
392 Heaven Diaz Barkhamsted Connecticut USA N/G Mar 29, 2016
393 Marney Lariviere Harwinton CT USA N/G Mar 29, 2016
394 Anonymous New Hartford Connecticut USA N/G Mar 29, 2016
395 Dawn Lagassie Winsted Connecticut USA N/G Mar 29, 2016
396 gerry carbone torrington ct USA N/G Mar 29, 2016
397 Michael McGrath New Hartford Connecticut USA N/G Mar 29, 2016
398 Anonymous Winsted Connecticut USA View Mar 29, 2016
399 Anonymous New Hartford Connecticut USA N/G Mar 29, 2016
400 Sophie B Winsted Ct USA N/G Mar 29, 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