Public Signature List
Signatures 1 to 50 of 200
# Title Name Town/City S/C/P Region Comment Date
1 N/G Steven Laume Chaplin N/G N/G N/G Jan 26, 2013
2 N/G Richard Sherman Chaplin N/G N/G View Jan 26, 2013
3 Mr. Thomas Drewry Willimantic CT N/G N/G Jan 26, 2013
4 Dr. Julia Sherman Mansfield Center N/G N/G View Jan 26, 2013
5 Dr. Thomas Swarr Hartford N/G N/G N/G Jan 26, 2013
6 N/G Michael Westerfield Willimantic CT USA View Jan 26, 2013
7 Mrs Beth Rosencrans Greenwich N/G N/G N/G Jan 26, 2013
8 N/G Claire Lary Willimantic CT N/G N/G Jan 26, 2013
9 Mr. Anonymous Storrs-Mansfield CT USA N/G Jan 26, 2013
10 Ms M. Cynara Stites Storrs Mansfield CT N/G N/G Jan 26, 2013
11 N/G Mary Concklin Windham N/G N/G N/G Jan 26, 2013
12 N/G Anonymous Storrs cy N/G Hidden Jan 26, 2013
13 Ms. tulay luciano mansfield center Connecticut USA View Jan 26, 2013
14 Mr Jason Stankowski Ashford CT USA View Jan 26, 2013
15 N/G Stephanie Winter Ashford N/G N/G N/G Jan 26, 2013
16 Mr. Daniel Field Burbank N/G N/G N/G Jan 26, 2013
17 N/G Anonymous storrs ct N/G View Jan 26, 2013
18 MR. Charles McCaughtry Ashford N/G N/G N/G Jan 26, 2013
19 Mr. Joseph Therrien Brooklyn N/G N/G N/G Jan 26, 2013
20 N/G ric hossack storrs connecticut USA N/G Jan 26, 2013
21 Ms Kali Therrien Brooklyn CT USA N/G Jan 26, 2013
22 Dr Valerie Rossetti Bloomfield CT USA View Jan 26, 2013
23 N/G Nickoleta Lytras Astoria New York USA N/G Jan 26, 2013
24 N/G Andrew Lyons Mansfield N/G N/G N/G Jan 26, 2013
25 Mrs Sarah Bourne Storrs Ct N/G View Jan 26, 2013
26 N/G Sharry Goldman Storrs Connecticut USA N/G Jan 26, 2013
27 N/G Karen Huizingh Storrs Connecticut N/G N/G Jan 26, 2013
28 N/G Anonymous Glastonbury Ct N/G N/G Jan 26, 2013
29 Mr. J. Scanlon Glastonbury Connecticut USA N/G Jan 26, 2013
30 N/G Laura Ionata New York New York N/G N/G Jan 26, 2013
31 N/G Sienna Valente-blough Storrs CT USA N/G Jan 26, 2013
32 N/G Mark Carvey Manchester Connecticut USA N/G Jan 26, 2013
33 N/G Jane Blanshard Storrs CT USA View Jan 26, 2013
34 N/G Rachel Schragis Brooklyn N/G USA N/G Jan 26, 2013
35 N/G Chris Demorit Scotland CT N/G N/G Jan 26, 2013
36 N/G James Barry Mansfield CT N/G N/G Jan 26, 2013
37 Dr William Horne Branford CT N/G N/G Jan 26, 2013
38 N/G dave fairty Kent Ct USA N/G Jan 26, 2013
39 Ms. Elizabeth Baird Madison CT N/G N/G Jan 26, 2013
40 N/G Mary Hogue Fairfield N/G N/G N/G Jan 26, 2013
41 mrs karen therrien brooklyn ct USA N/G Jan 26, 2013
42 Ms Kate Morozova East Haven Connecticut USA N/G Jan 26, 2013
43 N/G Anonymous Niantic Connecticut USA N/G Jan 26, 2013
44 mr Jeffrey Nash Willimantic CT USA N/G Jan 26, 2013
45 Mr John Reynolds mansfield Center cT USA View Jan 26, 2013
46 N/G Jean de Smet Willimantic CT USA View Jan 26, 2013
47 N/G George Waller Storrs CT USA N/G Jan 26, 2013
48 Mr Anonymous Storrs N/G N/G N/G Jan 26, 2013
49 Ms Kristin Fortier Willimantic CT USA N/G Jan 26, 2013
50 N/G Laurel Freeman Willimantic CT N/G N/G Jan 26, 2013
  • 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