Public Signature List
Signatures 751 to 773 of 773
# Title Name Town/City S/C/P Region Comment Date
751 Mrs MaryAnn Ciambriello Trumbull Ct N/G N/G Jun 04, 2008
752 Ms Jill Kieffer Newrown CT USA N/G Jun 12, 2008
753 Mr John Chiaradio Bristol ct USA N/G Jul 04, 2008
754 Mr. Bryce Shashinka Shelton Connecticut USA View Jul 15, 2008
755 President Bruce Salisbury South Windsor CT N/G View Jul 16, 2008
756 N/G Dina Pelletier Avon CT USA View Jul 21, 2008
757 Mr Aaron Zawadski Stratford ct N/G N/G Nov 26, 2008
758 Mrs Janine Lamontagne Oxford CT USA Hidden Feb 27, 2009
759 N/G Paulette Monaco East Haven CT N/G N/G Feb 28, 2009
760 Mrs Maureen Monaco Canaan CT USA N/G Mar 02, 2009
761 N/G Richard Lengel Trumbull CT N/G N/G Mar 09, 2009
762 N/G Ralph Spinelli West Haven CT USA N/G Mar 11, 2009
763 N/G Megan Kazukynas Enfield Connecticut USA N/G Mar 24, 2009
764 Ms. Noel Furie Bridgeport CT N/G View Apr 24, 2009
765 N/G mike marquis woodbury CT USA N/G Apr 30, 2009
766 N/G James Nicolari Oxford Connecticut USA View Apr 03, 2010
767 N/G Ron Chamberlain Pine Meadow CT N/G View Apr 09, 2010
768 Mr Jeremiah Stover Bozrah CT USA N/G Apr 20, 2011
769 Mr. Ryan Farrington Seymour Connecticut USA View Apr 20, 2011
770 Mr. Thomas Heinonen Windham CT N/G N/G Nov 25, 2011
771 Mr James Nicolari Oxford Connecticut USA View Apr 12, 2013
772 N/G BETTE DINARDO stratford ct USA N/G Apr 18, 2013
773 N/G robert peslak stratford ct USA N/G Apr 18, 2013
  • 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