Public Signature List
Signatures 201 to 250 of 293
# Name Town/City S/C/P Region Comment Date
201 Stella Szantova Giordano Ridgefield Connecticut USA N/G Oct 18, 2016
202 Sharon Green Norwich CT USA N/G Oct 18, 2016
203 Christine Picard Mystic Ct USA View Oct 18, 2016
204 Anonymous Hyattsville Maryland(MD) USA N/G Oct 18, 2016
205 Anonymous Madison Connecticut USA N/G Oct 18, 2016
206 Alicia Primer Groton Long Point CT USA View Oct 18, 2016
207 Kate Hodgkins Voluntown CT USA N/G Oct 18, 2016
208 Anonymous New London CT USA N/G Oct 18, 2016
209 Brian Zoldak Killingly Connecticut USA N/G Oct 18, 2016
210 Shari Drake Windham Connecticut USA N/G Oct 18, 2016
211 Karen Neeley Norwich CT USA N/G Oct 20, 2016
212 Edward Iwanicki Groton CT USA N/G Oct 20, 2016
213 Lorraine Stub Kensington CT USA N/G Oct 22, 2016
214 Sarah Caliandri Berlin Connecticut USA View Oct 22, 2016
215 Michael Thorne Uncasville Ct USA N/G Oct 22, 2016
216 Anonymous Norwich New London USA N/G Oct 23, 2016
217 Robert Greenberg New Haven Connecticut USA View Oct 25, 2016
218 Anonymous Los Angeles California USA N/G Oct 28, 2016
219 Anonymous Los Angeles California USA N/G Oct 28, 2016
220 Anonymous Norwich CT USA View Oct 29, 2016
221 Jamie Eves Willimantic Connecticut USA N/G Oct 29, 2016
222 Anonymous Newark New York N/G View Oct 29, 2016
223 Chris Fish Deep River CT USA N/G Oct 29, 2016
224 Suzanne LaTulipe Willimantic Connecticut USA View Oct 29, 2016
225 Gregory Hartzell Columbia Connecticut USA View Oct 29, 2016
226 Charles Krich Willimantic Connecticut USA N/G Oct 29, 2016
227 Maurene Kennedy Waterford Connecticut USA View Oct 29, 2016
228 Jefferson Harris New London CT USA N/G Oct 29, 2016
229 Anonymous New London CT USA N/G Oct 29, 2016
230 Patt Conroy Norwich CT USA N/G Oct 29, 2016
231 Karen Cook Norwich CT USA N/G Oct 29, 2016
232 Eric Donelson North Grosvenordale CT USA View Oct 29, 2016
233 Anonymous Norwich Connecticut N/G N/G Oct 30, 2016
234 Nancy Hoffmann Windham CT USA View Oct 31, 2016
235 Anonymous Fairfield Ct USA N/G Oct 31, 2016
236 Anonymous Waterford Ct USA View Oct 31, 2016
237 Nanette Burdick Mystic Connecticut USA View Oct 31, 2016
238 Brian Rogers Mystic Connecticut USA View Nov 01, 2016
239 Anonymous Norwich CT USA N/G Nov 03, 2016
240 Bethany Hamblen Norwich CT USA N/G Nov 04, 2016
241 Alexander Woodward Worcester Worcestershire UK N/G Nov 05, 2016
242 Joanne Collins Winters California USA N/G Nov 05, 2016
243 Robert Murphy Norwich Connecticut USA View Nov 05, 2016
244 Carl Guerriere Hartford Connecticut USA N/G Nov 06, 2016
245 Marion Carling Hartford Connecticut USA N/G Nov 06, 2016
246 Jason Hegenauer Manchester Connecticut USA N/G Nov 07, 2016
247 Deb Cohen West Hartford CT USA N/G Nov 07, 2016
248 Christina Wall NEW BRITAIN CT USA N/G Nov 09, 2016
249 Anonymous Vernon CT USA N/G Nov 09, 2016
250 Arthur Williams Kensington Connecticut USA N/G Nov 09, 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