Public Signature List
Signatures 1 to 50 of 62
# Name Town/City S/C/P Region Comment Date
1 Brendan Rudge new britain Connecticut USA N/G Aug 17, 2017
2 Erin Marceno New Britain CT USA N/G Aug 17, 2017
3 cindy pleines new britain ct USA N/G Aug 17, 2017
4 Shirley Wajda Vienna Ohio USA View Aug 17, 2017
5 Kazimiera Kozlowski Lebanon Connecticut USA View Aug 17, 2017
6 Samantha Milne Enfield Connecticut USA N/G Aug 17, 2017
7 Mike Fazzino Middletown Ct USA View Aug 17, 2017
8 Robert Bryant Norwalk Connecticut USA View Aug 17, 2017
9 Anonymous NY Rexford USA N/G Aug 17, 2017
10 laurel pickard wethersfield connecticut USA N/G Aug 17, 2017
11 Todd Matulis Berlin Connecticut USA View Aug 17, 2017
12 Jennifer Rycenga San Mateo CA USA N/G Aug 17, 2017
13 Carl Bukowiec Middletown Connecticut USA View Aug 18, 2017
14 Kris Kaminski West Hartford Connecticut N/G N/G Aug 18, 2017
15 Jeanette Fitzpatrick Unionville CT USA N/G Aug 18, 2017
16 Tony Mele New Britain CT USA View Aug 18, 2017
17 Sebastian Papa Newington Ct USA View Aug 18, 2017
18 Susan Grzyb Farmington Connecticut USA N/G Aug 18, 2017
19 Zbigniew Grzyb Farmington CT USA N/G Aug 18, 2017
20 Walter Radziszewski New Britain Connecticut USA N/G Aug 18, 2017
21 Jessica Gregg New Britain Connecticut USA N/G Aug 18, 2017
22 John Jackman New Britain Connecticut USA View Aug 18, 2017
23 ryan lubin bucksport maine USA View Aug 18, 2017
24 Edward Basigalup New Britain Ct USA N/G Aug 19, 2017
25 Anonymous South Windsor Connecticut USA View Aug 19, 2017
26 Ernest Arroyo Middletown Connecticut USA View Aug 19, 2017
27 Anonymous New Britain Connecticut USA View Aug 19, 2017
28 L Turek New Britain CT USA View Aug 20, 2017
29 Anonymous Colchester Connecticut USA N/G Aug 21, 2017
30 Frances Heinicke Lakeland Florida USA View Aug 21, 2017
31 Anonymous new britain ct USA N/G Aug 22, 2017
32 John King SPRINGFIELD Ma USA N/G Aug 22, 2017
33 Joe Elsinger Ephrata PA USA View Aug 22, 2017
34 Donald Buckwell Northfield NH USA N/G Aug 28, 2017
35 Quentin D Hinton III New Britain CT USA N/G Sep 07, 2017
36 Leah Glaser Hamden Connecticut USA N/G Sep 08, 2017
37 Lindsey Steward N/G N/G N/G N/G Sep 08, 2017
38 Mallory Bordonaro N/G CT USA N/G Sep 08, 2017
39 Stefon Danczuk Durham Connecticut USA N/G Sep 08, 2017
40 Amy Gagnon New Britain Connecticut USA N/G Sep 08, 2017
41 Robin Packard New Britain Connecticut USA View Sep 08, 2017
42 Robert Wolff West Hartford Connecticut USA N/G Sep 08, 2017
43 Susan Slaga-Metivier Middletown CT USA N/G Sep 08, 2017
44 Anonymous East Hampton Connecticut USA N/G Sep 08, 2017
45 Chelsea Farrell Weatogue Ct USA N/G Sep 08, 2017
46 Sally Givens Nashville Tennessee USA N/G Sep 08, 2017
47 Anonymous Southington Connecticut USA N/G Sep 09, 2017
48 Charles Tersolo New Britain Connecticut USA N/G Sep 09, 2017
49 Anonymous Plantsville Connecticut USA View Sep 10, 2017
50 Heather Munro Prescott Collinsville Connecticut USA N/G Sep 11, 2017
  • 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