Public Signature List
Signatures 551 to 600 of 792
# Title Name Town/City S/C/P Region Comment Date
551 N/G ruth kennedy new britain ct USA N/G May 30, 2011
552 N/G Nanette M E Hackett Waycross Georgia USA N/G May 30, 2011
553 N/G Diane DeFronzo New Britain Ct. USA N/G May 30, 2011
554 N/G james mermigos west hartford ct USA N/G May 31, 2011
555 N/G geraldine mermigos west hartford ct USA N/G May 31, 2011
556 N/G Michael Polce Avon CT N/G N/G May 31, 2011
557 N/G Penelope Coe New Britain Connecticut N/G N/G May 31, 2011
558 mRS Jennifer Coe Windsor CT USA View May 31, 2011
559 Mr Telly Gonzalez East Hartford CT USA N/G May 31, 2011
560 Dr Jessica Greenebaum Farmington Ct N/G N/G May 31, 2011
561 N/G Donald DeFronzo New Britain CT USA N/G May 31, 2011
562 Mrs. Lindsay Nichols New Britain CT USA N/G May 31, 2011
563 Ms. Anonymous East Hartford CT USA View May 31, 2011
564 Mr Devin Pray Burlington CT USA View Jun 01, 2011
565 N/G Patricia Downing Southington CT N/G View Jun 01, 2011
566 N/G Patricia Brennan Guilford CT N/G N/G Jun 02, 2011
567 N/G Anonymous burlington ct N/G N/G Jun 02, 2011
568 N/G Anonymous burlington ct N/G N/G Jun 02, 2011
569 Ms Emily Harrison New Britain Connecticut USA N/G Jun 02, 2011
570 N/G Wendy Messerli Bristol CT N/G N/G Jun 02, 2011
571 Mrs. Fran Guzzardi New Britain CT USA N/G Jun 03, 2011
572 N/G Cara STaus New Britain CT USA View Jun 03, 2011
573 Mrs Kirsty Naples New Britain CT USA View Jun 03, 2011
574 Mrs. Anonymous New Britain CT N/G View Jun 03, 2011
575 Mr Jonathan Staus New Britain CT USA View Jun 03, 2011
576 N/G Lindsay Kuzara Broad Brook CT USA N/G Jun 03, 2011
577 Mrs. Tracie Stanton Southington CT USA N/G Jun 04, 2011
578 Mrs. Hedi Minow-Pike New Britain Connecticut USA View Jun 05, 2011
579 Mr. Roland Pike New Britain CT USA N/G Jun 05, 2011
580 Mrs. Tara Riley New Britain Connecticut USA N/G Jun 06, 2011
581 Mr. Forrest Riley New Britain Connecticut USA N/G Jun 06, 2011
582 Mr Abdelrahman Sadig New Britain CT N/G N/G Jun 06, 2011
583 Ms Nagwa Abbas New Britain CT N/G N/G Jun 06, 2011
584 Ms. Patricia Lindsey New Britain Connecticut USA View Jun 06, 2011
585 N/G Christi Dobransky Coventry Ct USA N/G Jun 06, 2011
586 N/G Michele Lefebvre Farmington CT USA N/G Jun 06, 2011
587 N/G Amy Sobuta Farmington CT N/G N/G Jun 06, 2011
588 N/G Carol Pearson New Britain CT N/G N/G Jun 07, 2011
589 N/G melissa o'keefe wethersfield ct USA View Jun 07, 2011
590 Mr. James O'Brien Bristol CT USA View Jun 07, 2011
591 ms melanie kulig new britain ct N/G N/G Jun 07, 2011
592 Mr. Michael Hebert Eagleville PA N/G N/G Jun 07, 2011
593 N/G Jayne Collins Glastonbury CT USA View Jun 07, 2011
594 Mr Brian Boccuzzi Southington CT USA View Jun 07, 2011
595 N/G David Tomasitis east berlin ct N/G N/G Jun 07, 2011
596 mrs Margaret Pienkowski new britain ct N/G View Jun 07, 2011
597 N/G Kathy Misterka Berlin CT N/G N/G Jun 07, 2011
598 N/G Brian Avallone New Britain CT USA View Jun 07, 2011
599 Mr. Jon Hebert Eagleville PA N/G N/G Jun 07, 2011
600 N/G Cynthia Whitney Farmington Ct N/G View Jun 07, 2011
  • 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