Public Signature List
Signatures 1 to 50 of 139
# Title Name Town/City S/C/P Region Comment Date
1 Ma Anne McGrath Southport CT N/G N/G Aug 02, 2014
2 Ms. Gaier Palmisano Southport CT USA N/G Aug 03, 2014
3 N/G Savas Baloglu Southport Connecticut N/G View Aug 03, 2014
4 N/G Nancy Baloglu Southport Connecticut USA Hidden Aug 03, 2014
5 Mrs Doreen Maciver Southport Ct USA View Aug 03, 2014
6 N/G Sharon Klammer Southport CT USA View Aug 03, 2014
7 N/G Bart & Jay D'Elia Southport Ct. N/G N/G Aug 03, 2014
8 Mr and Mrs Richard B. Gould N/G N/G N/G Hidden Aug 03, 2014
9 N/G Tera Morris Fairfield CT N/G N/G Aug 03, 2014
10 N/G Jill Belinky N/G N/G N/G N/G Aug 03, 2014
11 Ms. Elizabeth Sheppard Southport CT USA View Aug 03, 2014
12 N/G Robert Belinky N/G N/G N/G N/G Aug 03, 2014
13 Ms Patricia Sheppard Fairfield Ct USA N/G Aug 03, 2014
14 N/G Richard Cooke Fairfield CT N/G View Aug 04, 2014
15 ms. Kathleen McHugh Southport CT N/G View Aug 04, 2014
16 ms. Jerilyn Medrea Southport CT N/G View Aug 04, 2014
17 Dr. Lisa Bellincampi Fairfield Connecticut USA N/G Aug 04, 2014
18 mrs Anonymous N/G N/G N/G N/G Aug 04, 2014
19 Mr. Michael D. Herley, RTM District ONE Southport CT USA N/G Aug 04, 2014
20 Mr. stevens sheppard Southport CT N/G View Aug 04, 2014
21 Mrs. Ellen Levinson Southport CONNECTICUT USA N/G Aug 04, 2014
22 N/G Anonymous Southport CT USA N/G Aug 04, 2014
23 N/G bridget schulten Southport Connecticut USA View Aug 04, 2014
24 N/G Betsey Ives Southport Cat N/G N/G Aug 04, 2014
25 Mrs Anonymous Southport N/G N/G N/G Aug 04, 2014
26 Mr John Emanuel Fairfield Connecticut USA N/G Aug 04, 2014
27 N/G Anonymous Southport CT N/G N/G Aug 05, 2014
28 MS Ruth Frantz Southport Connecticut N/G N/G Aug 05, 2014
29 Mrs Vicki Pensiero Southport CT N/G N/G Aug 06, 2014
30 Mr Frank Pensiero Southport CT N/G N/G Aug 06, 2014
31 Mr John Levinson N/G N/G N/G N/G Aug 06, 2014
32 N/G Stephanie Thompson Fairfield CT USA View Aug 06, 2014
33 Mr chester burley N/G N/G USA N/G Aug 06, 2014
34 Mrs Alice Stokes Southpport CT N/G N/G Aug 06, 2014
35 N/G Benjamin Baker Southport CT USA N/G Aug 06, 2014
36 Ms. Carol DePietro Fairfield CT USA View Aug 06, 2014
37 N/G Virginia Speciale Fairfield CT USA N/G Aug 06, 2014
38 N/G Cynthia hamer westport CT USA N/G Aug 06, 2014
39 N/G Melanie Smith Southport CT N/G View Aug 06, 2014
40 N/G Krista Grant southport N/G N/G View Aug 06, 2014
41 N/G Cathy Mulrenan Southport Ct N/G N/G Aug 06, 2014
42 N/G Brenda Ungerland Southport Connecticut USA N/G Aug 06, 2014
43 Mrs. Kathleen Sexton Fairfield CT USA Hidden Aug 06, 2014
44 Mr. urban leimkuhler N/G N/G N/G N/G Aug 06, 2014
45 Ms Lynne Huffines Fairfield CT USA N/G Aug 06, 2014
46 Mrs Cheryl Guest Fairfield Ct USA N/G Aug 06, 2014
47 N/G Jack Ijams Southport CT N/G N/G Aug 07, 2014
48 Mr. William Bodine N/G N/G N/G N/G Aug 07, 2014
49 Mr Richard Speciale Fairfield Ct USA N/G Aug 07, 2014
50 Mr Devin Murphy Southport CT N/G N/G Aug 07, 2014
  • 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