Public Signature List
Signatures 551 to 568 of 568
# Name Town/City S/C/P Comment Date
551 John Bauer Smithtown New York N/G Jun 03, 2012
552 Norman Mitchell Dixfield Maine View Aug 03, 2012
553 Cheryl McMahon Durham Maine View Sep 20, 2012
554 Debbie Kern Norwalk CT N/G Sep 20, 2012
555 Scott Staton New York New York N/G Sep 21, 2012
556 Anonymous Carrabassett Chain of Pon Maine View Oct 16, 2012
557 Gary Campbell Lakeville Maine N/G Oct 19, 2012
558 robie wagner Buxton Maine N/G Oct 25, 2012
559 Donald Champlin Parkman ME N/G Jan 15, 2013
560 Jean Loebbaka Parkman ME N/G Jan 15, 2013
561 Paul Sylvester Parkman ME N/G Jan 15, 2013
562 Rebecca Irving Machias Maine N/G Feb 23, 2013
563 alice barnett Carthage Maine View Mar 11, 2013
564 Donald Champlin Parkman Maine View Mar 12, 2013
565 Phil Landry Bryant Pond Maine N/G May 22, 2013
566 john piccirilli walpole mass. View Jul 26, 2013
567 Marcia Chaffee Trescott ME N/G Jan 10, 2014
568 Carrie Gleason Sedalia CO N/G Apr 17, 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