Public Signature List
Signatures 151 to 178 of 178
# Name Town/City S/C/P Region Comment Date
151 Sonia Williams Middletown Ct USA View Mar 20, 2017
152 Russell Williams Hartford Connecticut USA View Mar 20, 2017
153 Anthony DeCarish Hartford Connecticut USA N/G Mar 20, 2017
154 Mika Glogowski New Britain Ct USA N/G Mar 20, 2017
155 Dorothy Jackson Hartford CT USA View Mar 22, 2017
156 Michele Black Hartford CT USA N/G Mar 23, 2017
157 Cheryl Hale Middletown CT USA View Mar 28, 2017
158 Anonymous East Hartford CT USA N/G Mar 29, 2017
159 Valerie D Taylor Manchester Connecticut USA N/G Apr 01, 2017
160 Roda Carter Orlando Florida USA N/G Apr 02, 2017
161 Kerry Rousseau Windsor Locks Connecticut USA N/G Apr 02, 2017
162 Karen Scott East Hartford CT USA N/G Apr 02, 2017
163 Delores Johnson-Moore Glastonbury Connecticut USA N/G Apr 02, 2017
164 maggie alston claud HARTFORD CT USA View Apr 02, 2017
165 Mary Quish Hartford CT USA N/G Apr 02, 2017
166 Rose Larry Bloomfield, Ct Connecticut USA N/G Apr 02, 2017
167 Barbara Davis Middletown Connecticut USA View Apr 02, 2017
168 Tara Rousseau West Hartford CT USA View Apr 02, 2017
169 Anonymous Waynesville Haywood county USA N/G Apr 02, 2017
170 Suzan Scott Litchfield Connecticut USA N/G Apr 02, 2017
171 Victoria Muñoz Waterbury CT USA View Apr 02, 2017
172 Samantha Ballard Hartford Ct USA View Apr 02, 2017
173 Jennifer Keown Cumming GA Georgia View Apr 02, 2017
174 John Lobon Bloomfield CT USA View Apr 03, 2017
175 Barbara Hocker Bolton CT USA N/G Apr 03, 2017
176 Anonymous Chester Connecticut USA N/G Apr 08, 2017
177 Joan Coderre South Glastonbury Connecticut USA View Sep 06, 2017
178 Lorraine Warren Glastonbury Connecticut N/G View Dec 07, 2017
  • 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