Public Signature List
Signatures 151 to 200 of 200
# Title Name Town/City S/C/P Region Comment Date
151 N/G Elena Castellari Storrs Connecticut USA N/G Jan 30, 2013
152 Ms Cris Staubach Niantic CT USA View Jan 30, 2013
153 N/G Anonymous mansfield center CT USA N/G Jan 30, 2013
154 mr Randy Tate storrs ct N/G N/G Jan 30, 2013
155 N/G Linda Duckstein Mansfield Center CT USA N/G Jan 30, 2013
156 N/G Kathy Medbery Mansfield Center Connecticut N/G N/G Jan 30, 2013
157 N/G Eva Csejtey Storrs N/G N/G View Jan 30, 2013
158 Mr Torin Brine Mansfield CT USA N/G Jan 30, 2013
159 N/G Charlotte Geniez Willimantic CT USA N/G Jan 30, 2013
160 N/G Anonymous North Windham N/G N/G N/G Jan 30, 2013
161 Mr Michael Galipeau Willimantic Connecticut (CT) USA View Jan 30, 2013
162 Mr Rich Baber Glastonbury N/G N/G N/G Jan 30, 2013
163 MR. Nathaniel de Leon Hamden Connecticut USA N/G Jan 30, 2013
164 Mr William Simpson Granby CT USA N/G Jan 31, 2013
165 Ms. Kelly Bielonko Willington CT USA View Jan 31, 2013
166 Mr William Sowik Mansfield Center CT N/G N/G Feb 01, 2013
167 Ms. Rebecca Shafer Mansfield Center CT USA View Feb 01, 2013
168 Mrs. Carla Kelly Storrs CT N/G View Feb 01, 2013
169 Mr James Kelly Storrs CT USA N/G Feb 01, 2013
170 N/G Susan Spak Storrs N/G N/G N/G Feb 02, 2013
171 N/G amy marwood mansfield N/G N/G Hidden Feb 02, 2013
172 N/G Raymond Galvin Mansfield Center Ct N/G N/G Feb 04, 2013
173 N/G Rita Braswell Mansfield/Storrs CT Yemen N/G Feb 06, 2013
174 N/G Alexander Ovsienko Hamburg N/G Germany N/G Feb 06, 2013
175 N/G Charlotte Ross Mansfield N/G N/G N/G Feb 06, 2013
176 N/G Philip Spak Storrs N/G N/G N/G Feb 06, 2013
177 Mr. Thomas Clemmenson Farmington N/G N/G N/G Feb 06, 2013
178 N/G Winifred Gordon Mansfield Center CT N/G View Feb 06, 2013
179 N/G Helen Kucharski Mansfield Center Connecticut N/G N/G Feb 07, 2013
180 N/G Edward Kucharski Mansfield Center Connecticut N/G N/G Feb 07, 2013
181 N/G Chuck Morgan Willimantic N/G N/G View Feb 11, 2013
182 N/G Beverly Sims Storrs,Mansfield Ct. USA N/G Feb 11, 2013
183 N/G Anonymous windham N/G N/G N/G Feb 11, 2013
184 N/G Patricia Maines Storrs CT USA N/G Feb 11, 2013
185 N/G Mark Gadarowski Windham CT N/G N/G Feb 12, 2013
186 Mr. Paul Manso Eastford Windham County N/G View Feb 12, 2013
187 Ms Martha Smith New Haven N/G N/G N/G Feb 12, 2013
188 N/G Carol Silva Willimantic CT USA Hidden Feb 13, 2013
189 N/G Frances Funk Coventry Connecticut USA N/G Feb 15, 2013
190 N/G David M. Cannell Manchester CT USA N/G Feb 17, 2013
191 N/G Eva Lister Storrs Mansfield Ct USA N/G Feb 18, 2013
192 Ms Elizabeth Usher Storrs CT USA View Feb 20, 2013
193 Ms Kathy Usher Storrs CT USA View Feb 20, 2013
194 N/G David Cannell Manchester CT USA View Mar 12, 2013
195 N/G Michael Westerfield Willimantic N/G N/G N/G Mar 12, 2013
196 N/G Kevin Gough Bloomfield CT USA N/G Mar 15, 2013
197 N/G Peter Crowley Norwich N/G N/G N/G May 21, 2013
198 N/G Christina Walsh Braheney North Windham CT USA N/G May 22, 2013
199 Mr. Brandon Lorentz Bozrah Connecticut USA N/G Jul 07, 2014
200 Mr. Jim Severson Boise ID N/G View Dec 29, 2015
  • 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