Public Signature List
Signatures 201 to 250 of 905
# Title Name Town/City S/C/P Region Comment Date
201 N/G Charlotte Jewell Raymond Maine N/G N/G Feb 20, 2019
202 MS Gloria Young Eliot Maine USA N/G Feb 20, 2019
203 N/G Anonymous Rockwood Maine USA View Feb 20, 2019
204 Mrs Linda Duguay Sabattus Maine N/G N/G Feb 20, 2019
205 Mr. Harvey Bubier Chelsea Maine USA N/G Feb 20, 2019
206 mr Brian Libby Standish maine USA N/G Feb 20, 2019
207 Mrs Heidi Roy Manchester Maine N/G N/G Feb 20, 2019
208 N/G Anonymous Topsham Maine USA N/G Feb 20, 2019
209 Mrs karen hewey swanville maine USA N/G Feb 20, 2019
210 Mrs Anonymous Bradley Maine USA Hidden Feb 20, 2019
211 N/G Stephen Wilde Hampden Maine USA N/G Feb 20, 2019
212 N/G Karen Strunk Sullivan Maine N/G View Feb 20, 2019
213 Mr Michael Rochester Eagle Lake Maine USA N/G Feb 20, 2019
214 N/G Scott Goldrick Rockland Maine N/G N/G Feb 20, 2019
215 Mrs. Diane Duplissis Topsham Maine N/G View Feb 20, 2019
216 Ms Geraldine Thompson Poland ME N/G N/G Feb 20, 2019
217 Mrs Anonymous Bath Maine N/G N/G Feb 20, 2019
218 MR. Coleman Meehan Old Town Maine USA View Feb 20, 2019
219 Mr Brian Jamison Monmouth Maine USA View Feb 20, 2019
220 N/G edgley webber Rumford Maine USA View Feb 20, 2019
221 Mrs. Donna Young Readfield Maine USA N/G Feb 20, 2019
222 Ms Lisa York Dixmont ME N/G N/G Feb 20, 2019
223 N/G William Bucklin Waterville Maine N/G N/G Feb 20, 2019
224 Mrs Elizabeth Sanford Windham Maine USA N/G Feb 20, 2019
225 Mr Michael Roy Bradford Maine USA View Feb 20, 2019
226 N/G Erica Genthner Waldoboro Maine USA N/G Feb 20, 2019
227 N/G Elizabeth Wadsworth Hiram Maine USA N/G Feb 20, 2019
228 Mr. Charles Tufts Gray Maine USA N/G Feb 20, 2019
229 Ms Lynda Ogden Maine York N/G N/G Feb 20, 2019
230 Mr Marc Fournier Westbrook ME USA View Feb 20, 2019
231 N/G Anonymous Calais Maine N/G N/G Feb 20, 2019
232 Mrs. Nancy Campbell Dresden ME USA View Feb 20, 2019
233 Mrs Ginger Madore Lamoine Maine USA View Feb 20, 2019
234 Mrs Jane Mattei Carrabassett Valley Maine N/G N/G Feb 20, 2019
235 Mrs. Kathleen Smith Kenduskeag Maine, Penobscot county N/G N/G Feb 20, 2019
236 Mrs Heather Christie Rockport Maine N/G N/G Feb 20, 2019
237 Mrs. Anonymous Gorham Maine USA View Feb 20, 2019
238 Mr. Anonymous Eliot ME USA N/G Feb 20, 2019
239 Mrs. Anonymous Holden Maine USA N/G Feb 20, 2019
240 Ms Linda Foley Fort Fairfield Maine N/G N/G Feb 20, 2019
241 Mr Anonymous Brunswick ME USA N/G Feb 20, 2019
242 N/G Melissa Reitze Palmyra Maine N/G N/G Feb 20, 2019
243 Mr. Isaac Cote Scarborough Maine N/G View Feb 20, 2019
244 Mrs. JoAnn Tufts Parsonsfield York county USA View Feb 20, 2019
245 Mrs Jacqlyn Rand Levant Maine USA View Feb 20, 2019
246 Mrs Doreen Lewis York Maine N/G View Feb 20, 2019
247 Mr Donald A Fickett Prospect,Maine Maine N/G View Feb 20, 2019
248 Mr James Michael Hodgson Castine ME N/G N/G Feb 20, 2019
249 Mrs Amy Osborne Minot ME N/G N/G Feb 20, 2019
250 1950 Jeanne Sullivan Surry ME USA N/G 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