Public Signature List
Signatures 551 to 600 of 854
# Name Town/City S/C/P Region Comment Date
551 Laura Ioime Wallingford Connecticut USA N/G Apr 04, 2016
552 Nancy Fabrizi-Miller Wallingford CT USA N/G Apr 04, 2016
553 Anonymous Wallingford CT USA View Apr 04, 2016
554 Elaine Aszklar Wallingford CT USA N/G Apr 04, 2016
555 Brendan Jones 06492 CT USA N/G Apr 04, 2016
556 Kimberly Johansen Durham Connecticut USA View Apr 04, 2016
557 Stephanie Napierkowski Newport N/G N/G N/G Apr 04, 2016
558 Emma Bishop Wallingford N/G N/G N/G Apr 04, 2016
559 Tim Dineen Wallingford Connecticut USA N/G Apr 04, 2016
560 Anthony Antonino Wallingford Ct USA N/G Apr 04, 2016
561 Anonymous Wallingford, CT N/G N/G N/G Apr 04, 2016
562 Ibet Giannelli Wallingford Connecticut USA View Apr 04, 2016
563 Lisa Pereira Wallingford CT USA View Apr 04, 2016
564 McKenzie Coe Wallingford Connecticut USA N/G Apr 04, 2016
565 Alex Coppola Southington Connecticut USA N/G Apr 04, 2016
566 Jennifer Reilly Wallingford Connecticut USA N/G Apr 04, 2016
567 Maureen Cruz Wallingford Ct USA N/G Apr 04, 2016
568 Jason McKusick Wallingford Connecticut USA View Apr 05, 2016
569 Anonymous Wallingford Connecticut USA View Apr 05, 2016
570 Jessica Giordano Wallingford CT USA N/G Apr 05, 2016
571 Debra Testa Wallingford Connecticut USA N/G Apr 05, 2016
572 Alison Corriveau Wallingford CT USA N/G Apr 05, 2016
573 Amy Guido Wallingford Connecticut USA View Apr 05, 2016
574 Laurie Green Wallingford Ct USA N/G Apr 05, 2016
575 Anonymous wallingford United States USA View Apr 05, 2016
576 Andrea Torre Wallingford CT USA Hidden Apr 05, 2016
577 Louis Faiella Wallingford Ct USA View Apr 05, 2016
578 Stephen Murray Wallingford Connecticut USA N/G Apr 05, 2016
579 Anonymous Wallingford Connecticut USA N/G Apr 05, 2016
580 Anonymous Wallingford CT USA View Apr 05, 2016
581 Kerry Corcoran Cheshire New Haven USA View Apr 05, 2016
582 Anonymous Wallingford CT USA N/G Apr 05, 2016
583 Anonymous Wallingford Ct USA N/G Apr 05, 2016
584 Cody Benson Wallingford Connecticut USA N/G Apr 05, 2016
585 Anonymous Wallingford CT USA N/G Apr 05, 2016
586 Karen Bartel Wallingford Connecticut USA View Apr 05, 2016
587 Anonymous Wallingford CT USA N/G Apr 05, 2016
588 Maggie DiCorcia Wallingford CT USA N/G Apr 05, 2016
589 Danielle Tully Wallingford Connecticut USA N/G Apr 05, 2016
590 Rita Napierkowski Wallingford CT USA N/G Apr 05, 2016
591 Vivian Jones Wallingford Ct. USA View Apr 05, 2016
592 Theresa Gontarek North haven Ct USA N/G Apr 05, 2016
593 Daniel Killen Wallingford Connecticut USA N/G Apr 05, 2016
594 Marianne Russo-Arrigone Hamden CT USA Hidden Apr 05, 2016
595 Sherri Oliano wallingford ct USA N/G Apr 05, 2016
596 Priscilla Torcello Wallingford N/G N/G N/G Apr 05, 2016
597 Cheryl Cotrona Wallingford CT USA Hidden Apr 05, 2016
598 Mrs Kazimer Wallingford Connecticut USA N/G Apr 05, 2016
599 maria gildersleeve meriden United States USA N/G Apr 05, 2016
600 Paul Atwater Wallingford Ct USA N/G Apr 05, 2016
  • 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