Public Signature List
Signatures 751 to 800 of 854
# Name Town/City S/C/P Region Comment Date
751 Alexandra Gerda Wallingford CT USA N/G Apr 09, 2016
752 Anonymous Wallingford Connecticut USA N/G Apr 09, 2016
753 Janet Craig Wallingford N/G N/G N/G Apr 09, 2016
754 Charles Craig Wallingford Ct N/G N/G Apr 09, 2016
755 Marianne Gurga Wallingford Connecticut USA N/G Apr 09, 2016
756 Scott Bradley Hamden CT USA View Apr 09, 2016
757 Anne Deal Wallingford Connecticut USA N/G Apr 09, 2016
758 JoAnn Celesk North Haven Connecticut USA N/G Apr 10, 2016
759 Anonymous Wallingford New Haven USA View Apr 10, 2016
760 Kathleen Brannen Newport News Virginia USA View Apr 10, 2016
761 Anonymous Wallingford CT USA View Apr 10, 2016
762 Erika Jayne 06492 CT USA N/G Apr 11, 2016
763 Vivian Schultz Wallingford Connecticut USA View Apr 11, 2016
764 Sarah Rygiel Wallingford Connecticut USA N/G Apr 11, 2016
765 Michael McIntyre Wallingford CT USA View Apr 11, 2016
766 Judith Yale Wallingford CT USA View Apr 11, 2016
767 Jean Liversidge WALLINGFORD Connecticut USA View Apr 11, 2016
768 Jodi Caponera Wallingford N/G USA N/G Apr 11, 2016
769 Maggie Colantonio Wallingford Connecticut USA View Apr 11, 2016
770 Anonymous Wallingford Connecticut USA N/G Apr 11, 2016
771 Mathew Durkin Wallingford Connecticut USA N/G Apr 11, 2016
772 Jill Anne Pawlowski Wallingford CT USA N/G Apr 11, 2016
773 Tracy Scelzo Wallingford Connecticut USA View Apr 11, 2016
774 Dennis Remillard Wallingford Ct N/G View Apr 11, 2016
775 Jennifer Parmelee Wallingford Ct USA View Apr 11, 2016
776 Jennifer Gargiulo Wallingford Connecticut USA N/G Apr 11, 2016
777 Jeffrey Washburn Wallingford Connecticut USA N/G Apr 11, 2016
778 Wendy DeFoirge Norwalk CT USA N/G Apr 11, 2016
779 Clark Lisamarie Wallingford Ct USA View Apr 12, 2016
780 Anonymous Wallingford CT USA N/G Apr 12, 2016
781 Patrick armstrong Wallingford CT USA N/G Apr 12, 2016
782 Lisa Garand Wallingford Ct USA N/G Apr 12, 2016
783 Laurene Goode-Gade Wallingford CT USA N/G Apr 12, 2016
784 Cynthia Snedeker Wallingford CT USA N/G Apr 12, 2016
785 Amanda Bruder Wallingford Connecticut USA View Apr 12, 2016
786 Nicholas DelGreco Wallingford CT USA N/G Apr 12, 2016
787 Anonymous N/G N/G N/G N/G Apr 12, 2016
788 Jaime Trasacco Wallingford CT USA N/G Apr 12, 2016
789 Rosalie Maurizio Plantation Florida N/G View Apr 12, 2016
790 Anonymous Wallingford Ct USA N/G Apr 12, 2016
791 Tammy Raccio Wallingford CT USA N/G Apr 12, 2016
792 Ricgard Tatro Connecticut New Haven County USA View Apr 12, 2016
793 Maria Licitra Bristol Connenticut USA View Apr 12, 2016
794 Robert Avery Wallingford Ct N/G N/G Apr 12, 2016
795 Kathy Avery Wallingford Ct N/G N/G Apr 12, 2016
796 Anonymous Middletown CT USA View Apr 12, 2016
797 Suzanne Mlinarcik Bristol Connecticut USA View Apr 12, 2016
798 William Barnes Wallingford Connecticut USA N/G Apr 12, 2016
799 Caroline Raynis Wallingford CT USA N/G Apr 12, 2016
800 Anonymous Meriden/Wallingford Connecticut USA View Apr 12, 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