Public Signature List
Signatures 551 to 600 of 905
# Title Name Town/City S/C/P Region Comment Date
551 Mr Kyle Rogers Bath Maine USA N/G Feb 20, 2019
552 N/G Anonymous Gorham Maine USA N/G Feb 20, 2019
553 Ms Jeannie Matkowski Ellsworth ME USA View Feb 20, 2019
554 Mrs. Anonymous Boothbay Lincoln County N/G View Feb 20, 2019
555 Mr. Joseph Desmond Bowdoinham ME USA N/G Feb 20, 2019
556 Mrs Sandra Panzieri Madison Maine N/G View Feb 20, 2019
557 Mr Michael Landolfi Kennebunk ME , York County USA View Feb 20, 2019
558 N/G Anonymous Winslow Maine USA N/G Feb 20, 2019
559 N/G Kevin Bushey Ashland ME USA N/G Feb 20, 2019
560 Mr Anonymous Howland Maine USA N/G Feb 20, 2019
561 Mr Anonymous Dover Foxcroft Maine, Piscataquis N/G N/G Feb 20, 2019
562 Mr Alex Thompson Bangor Maine N/G N/G Feb 20, 2019
563 Mr. Charles P. Yeo Eastbrook Maine USA View Feb 20, 2019
564 Mr. Larry Gaudet South Portland Maine USA N/G Feb 20, 2019
565 Miss Kathryn Crane Lewiston Maine USA N/G Feb 20, 2019
566 Mrs. Anonymous Ellsworth Maine USA View Feb 20, 2019
567 Ms Mary Bushey Ashland Maine USA N/G Feb 20, 2019
568 Mr. Israel McCarthy Otisfield Maine USA View Feb 20, 2019
569 Mr. Clifford Marchant South Portland Maine USA View Feb 20, 2019
570 1971 Paula Tetreault Falmouth ME USA N/G Feb 20, 2019
571 Mr Anonymous Woodstock Maine USA View Feb 20, 2019
572 N/G Patricia Carey York York N/G N/G Feb 20, 2019
573 N/G Donald Landry Westbrook Maine N/G N/G Feb 20, 2019
574 N/G mr richard s hill bath maine N/G N/G Feb 20, 2019
575 Backyard FirePit Fun, LLC Jennifer Thibodeau South Berwick Maine USA N/G Feb 20, 2019
576 Ms Linda Nee West Newfield York N/G View Feb 20, 2019
577 Ms. Anonymous Roque Bluffs Maine USA N/G Feb 20, 2019
578 Mrs. Kathy Johnson Abbot ME USA N/G Feb 20, 2019
579 Mr. Craig Plaisted Berwick Maine USA View Feb 20, 2019
580 Mr Anonymous Lincoln Maine USA N/G Feb 20, 2019
581 Mrs. Evelyn Kibbe Southport Lincoln USA View Feb 20, 2019
582 Mr Robert Gilmore Richmond ME N/G View Feb 20, 2019
583 Mr & Mrs Richard Perron Sabattus Maine USA N/G Feb 20, 2019
584 N/G Valerie Winocour N/G Maine N/G N/G Feb 20, 2019
585 N/G michele gagnon augusta Maine USA View Feb 20, 2019
586 Mr Kevin Campbell Dresden Maine USA View Feb 20, 2019
587 N/G Dorinda Roye West bath Maine USA N/G Feb 20, 2019
588 Mr. Anonymous Bangor Maine USA View Feb 20, 2019
589 Mr. John Herlihy Milbridge Maine N/G N/G Feb 20, 2019
590 Mr Mahlon Wood Wells Maine USA View Feb 20, 2019
591 N/G Melinda Stanley Ellsworth Maine USA N/G Feb 20, 2019
592 Mr Steven Horne Sanford Maine USA View Feb 20, 2019
593 Mr Richard Bean Bethel Oxford N/G N/G Feb 20, 2019
594 mr billy fillmore sr Perham ME USA View Feb 20, 2019
595 Mr Paul Bonarrigo Richmond Maine USA View Feb 20, 2019
596 Mr George Turner Cumberland Maine USA N/G Feb 20, 2019
597 Mrs. Sue Roeder Brewer Maine USA View Feb 20, 2019
598 N/G Susan Lynch Bangor Penobscot N/G N/G Feb 20, 2019
599 N/G Anonymous Greene ME USA View Feb 20, 2019
600 Mr David Seamans Holden Me USA View Feb 20, 2019
  • 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