Public Signature List
Signatures 1 to 50 of 203
# Name Town/City S/C/P Region Comment Date
1 Angeletia Miller Climax Michigan USA N/G Jan 04, 2017
2 Nick LeFort Berlin Connecticut USA N/G Jan 04, 2017
3 Lorraine Stub Kensington Connecticut USA N/G Jan 04, 2017
4 Anonymous Berlin CT USA View Jan 04, 2017
5 Danielle Caliandri Berlin CT USA N/G Jan 04, 2017
6 Anonymous e dorset, vt N/G N/G N/G Jan 04, 2017
7 Anonymous Berlin Connecticut USA N/G Jan 04, 2017
8 Sharon Reckert Kensington CT USA N/G Jan 04, 2017
9 Peter Garrison Berlin CT. USA N/G Jan 04, 2017
10 Anonymous Acworth Cobb Georgia N/G Jan 04, 2017
11 Robert Hess Naugatuck Ct USA N/G Jan 04, 2017
12 Joe Kierwiak IV Berlin Connecticut USA N/G Jan 04, 2017
13 Andrea Pomponio Daytona Beach Florida USA View Jan 05, 2017
14 Steve Landry Berlin CT USA N/G Jan 05, 2017
15 Janice Jacobs East Berlin CT USA N/G Jan 05, 2017
16 Kathryn Koboski Berlin CT USA N/G Jan 05, 2017
17 Anonymous Berlin Connecticut N/G N/G Jan 05, 2017
18 Keith Bostrom Kensington Connecticut N/G N/G Jan 05, 2017
19 Mark Caliandri Berlin Connecticut USA N/G Jan 05, 2017
20 Karen Hess Placerville California USA N/G Jan 05, 2017
21 William Zenko Coventry Connecticut USA N/G Jan 05, 2017
22 William Sample Plantsville, Southington Connecticut USA View Jan 05, 2017
23 Jackie Fusaro Marietta GA USA View Jan 05, 2017
24 Lois Kingsbury Berlin CT USA N/G Jan 05, 2017
25 Len Messina Middletown CT USA View Jan 05, 2017
26 Lisa Jacobs East Berlin CT USA N/G Jan 05, 2017
27 Anonymous kensington Ct USA N/G Jan 05, 2017
28 Anonymous Berlin CT USA N/G Jan 05, 2017
29 Samantha Grady Berlin CT USA N/G Jan 05, 2017
30 Patrick Grady Berlin CT USA N/G Jan 05, 2017
31 Susan Masse Norwich CT USA N/G Jan 05, 2017
32 Mary Lou Foran Berlin Connecticut USA View Jan 05, 2017
33 Holly Baldyga Middletown Connecticut USA N/G Jan 05, 2017
34 Robert Martinchek, Jrm Info Newington Ct USA N/G Jan 05, 2017
35 Caroll Cyr Berlin Ct USA View Jan 05, 2017
36 Margaret Fitzsimmons New Britain Connecticut USA View Jan 05, 2017
37 David Brown Andover Massachusetts USA View Jan 05, 2017
38 Anonymous Vernon CT USA N/G Jan 05, 2017
39 Heidi Kropf Kensington Ct USA N/G Jan 05, 2017
40 Anonymous middletown ct. USA N/G Jan 05, 2017
41 Karen Pickrell Midland Virginia USA View Jan 05, 2017
42 Lecia Paonessa Berlin Connecticut USA View Jan 05, 2017
43 Anonymous N/G MA USA N/G Jan 05, 2017
44 Maureen Tardif Berlin Connecticut USA N/G Jan 05, 2017
45 Annette TWEEDIE conroe texas USA View Jan 05, 2017
46 David Bradley N/G N/G N/G N/G Jan 05, 2017
47 Joseph Shilinga New Britain CT USA View Jan 05, 2017
48 Anonymous berlin connecticut USA N/G Jan 05, 2017
49 Robert Bass CT Colebrook USA N/G Jan 05, 2017
50 Timothy Weber East Petersburg Pa. USA View Jan 05, 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