Public Signature List
Signatures 501 to 550 of 568
# Name Town/City S/C/P Comment Date
501 Will Young Westfield Vermont N/G Apr 14, 2011
502 Linda Lyman Sheffield VT View Apr 14, 2011
503 Susan Regan Montgomery Center Vermont N/G Apr 14, 2011
504 Dan Wing Rochester NY View Apr 14, 2011
505 tzouvalas manthos athens greece N/G Apr 15, 2011
506 Joyce Comeau Carrabassett Vly. Maine N/G Apr 15, 2011
507 Claudette Werner North Sullivan ME N/G Apr 15, 2011
508 Jim Blair Eden Mills VT. View Apr 15, 2011
509 Roland Perry Mexico Maine View Apr 15, 2011
510 Michael Nelson Albany Vermont View Apr 15, 2011
511 Brenda Beaudoin Buckfield Maine View Apr 15, 2011
512 Sandy Stevens Presque isle Maine N/G Apr 15, 2011
513 Penny Gray Carthage Maine View Apr 15, 2011
514 Michael Palmer Dixfield Maine N/G Apr 15, 2011
515 Colleen Martineau Roxbury Maine N/G Apr 15, 2011
516 jessie schobel embden me N/G Apr 15, 2011
517 Deborah DeRoche Roxbury Maine View Apr 15, 2011
518 Holly Jane Paul Kingfield Maine N/G Apr 15, 2011
519 Dory Kerstin Country ClubHills IL N/G Apr 15, 2011
520 Tom Kerstin Country ClubHills IL N/G Apr 15, 2011
521 troy barnett carthage maine N/G Apr 16, 2011
522 Chip Eames Carrabassett Valley Maine N/G Apr 16, 2011
523 Douglas Delaney Nashua New Hampshire View Apr 16, 2011
524 Tom Skaling Brunswick Maine N/G Apr 17, 2011
525 Rodgers Whitmore Haines City Florida N/G Apr 20, 2011
526 jeffrey brown new sharon maine N/G Apr 20, 2011
527 John & Elaine Droz Morehead City NC N/G Apr 20, 2011
528 Christine Anzalone Levant ME N/G Apr 20, 2011
529 Ronald Nunes Lexington Somerset N/G Apr 22, 2011
530 Lori Nunes Lexington Somerset N/G Apr 22, 2011
531 Matthew Breton Newport VT N/G Apr 22, 2011
532 GEORGE STIMPSON ROCHESTER NEW HAMPSHIRE N/G Apr 23, 2011
533 Eileen Drummond Bar Harbor Maine N/G Apr 25, 2011
534 Philip Wing Kingfield Maine N/G May 07, 2011
535 Victoria Salter Exeter Devon N/G May 21, 2011
536 Diana Bowering Malden MA N/G Jul 24, 2011
537 Dawn Jordan Haverhill MA N/G Jul 24, 2011
538 Anonymous sumner me N/G Jul 24, 2011
539 CATHERINE JUNTA RICHMOND VIRGINIA View Sep 10, 2011
540 Steven Barrows Moriah NY View Sep 19, 2011
541 Joanne Barrows Moriah NY View Sep 19, 2011
542 Jeffrey Brown New Sharon Maine, USA N/G Nov 11, 2011
543 Steven Mess Norridgewock Maine View Dec 10, 2011
544 Howard Bernstein Lexington Plantations ME N/G Feb 19, 2012
545 Christine Lutz-Garrity Castine ME N/G Mar 13, 2012
546 Jason Steinhouser farmington maine N/G Mar 25, 2012
547 Robert Skeffington Peru Maine View Jun 02, 2012
548 James M Talcott Lakeville Maine View Jun 03, 2012
549 Tracy Johnson Colby Harpswell Maine View Jun 03, 2012
550 Anonymous Blue Hill Maine N/G Jun 03, 2012
  • 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