Public Signature List
Signatures 801 to 850 of 854
# Name Town/City S/C/P Region Comment Date
801 Nadine Siering Wallingford Ct USA N/G Apr 13, 2016
802 Kris Schuld Bailey Colorado USA N/G Apr 13, 2016
803 Anonymous waterbury Connecticut N/G N/G Apr 13, 2016
804 Tom Salagaj Wallingford CT USA N/G Apr 13, 2016
805 Anonymous wallingford connecticut N/G View Apr 14, 2016
806 Hilda Ward Wallingford Ct. USA N/G Apr 16, 2016
807 Heather Prescott Wallingford CT USA View Apr 16, 2016
808 Diane Garland Wallingford Connecticut USA View Apr 16, 2016
809 Pamela Held Wallingford Ct USA N/G Apr 17, 2016
810 Anonymous Wallingford CT USA N/G Apr 17, 2016
811 Scott Poryanda Meriden CT USA N/G Apr 18, 2016
812 Emily Smeriglio Wallingford Connecticut USA N/G Apr 18, 2016
813 Perry Whited Wallingford Connecticut USA N/G Apr 18, 2016
814 David Sidwell Wallingford CT USA N/G Apr 18, 2016
815 Anonymous Wallingford Ct USA N/G Apr 18, 2016
816 Kacey Mason Wallingford Connecticut USA N/G Apr 18, 2016
817 Bernice Parent Wallingford Connecticut USA View Apr 18, 2016
818 Lauren Marquardt Wallingford Connecticut USA N/G Apr 18, 2016
819 Anonymous Wallingford Connecticut USA N/G Apr 18, 2016
820 Anonymous Wallingford Ct N/G View Apr 18, 2016
821 Debra Melillo Boca Raton Florida N/G View Apr 18, 2016
822 Debra Hicks wallingford N/G N/G N/G Apr 18, 2016
823 Brent Shook Ct Wallingford USA N/G Apr 18, 2016
824 Morgan Addy Ct Wallingford USA N/G Apr 18, 2016
825 Kristina Clodfelter Ct Wallingford USA N/G Apr 18, 2016
826 Lindsay Hicks Wallingford CT USA N/G Apr 19, 2016
827 Anonymous Wallingford Connecticut USA N/G Apr 19, 2016
828 Jessica McIntyre Middletown Connecticut USA N/G Apr 19, 2016
829 Anonymous Yalesville CT USA N/G Apr 19, 2016
830 Hailey Fitzgerald Wallingford Connecticut USA N/G Apr 19, 2016
831 Leah Gioiella Wallingford Connecticut USA N/G Apr 19, 2016
832 Anonymous Wallingford Connecticut UK N/G Apr 19, 2016
833 Anonymous Wallingford Connecticut USA N/G Apr 19, 2016
834 Anonymous Plantsville Connecticut USA View Apr 19, 2016
835 Michael Lasorso Wallingford Connecticut USA N/G Apr 19, 2016
836 Elizabeth Lasorso Wallingford Connecticut USA N/G Apr 19, 2016
837 Gary Lozowski wallingford Ct USA View Apr 19, 2016
838 Elizabeth Massaro Hamden Connecticut USA N/G Apr 20, 2016
839 Brenda Douglas Thomaston Connecticut USA N/G Apr 20, 2016
840 Daune Oliveira Wallingford CT USA N/G Apr 20, 2016
841 Krista Notarfrancesco Wallingford Connecticut USA N/G Apr 20, 2016
842 Anonymous Wallingford CT USA N/G Apr 20, 2016
843 Joe Coppola Wallingford CT USA View Apr 27, 2016
844 Donald Kennedy Wallingford CT USA View Apr 27, 2016
845 Cynthia Kohan Wallingford CT USA N/G Apr 27, 2016
846 heather deandrade wallingford connecticut USA N/G Apr 27, 2016
847 Anonymous Wallingford Connecticut USA N/G Apr 27, 2016
848 Anonymous Wallingford Connecticut USA N/G Apr 27, 2016
849 Anonymous WALLINGFORD CT USA N/G Apr 27, 2016
850 Joanne Lorusso Wallingford CT USA View Apr 27, 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