Public Signature List
Signatures 1 to 16 of 16
# Title Name Town/City S/C/P Region Comment Date
1 N/G Ashlee Croyle LEWISTON ME USA Hidden Apr 06, 2020
2 Khafiya Anonymous Lewiston Maine N/G N/G Apr 06, 2020
3 N/G Caitlyn Sterling Hollis Maine USA N/G Apr 06, 2020
4 N/G Laura Kuhs Biddeford Maine USA Hidden Apr 06, 2020
5 N/G Megan Blanchette Acton Maine USA N/G Apr 06, 2020
6 Miss Kiana Steinmetz Portland Maine USA N/G Apr 06, 2020
7 N/G Kaytlin Edwards Naples Maine USA N/G Apr 06, 2020
8 Ms. Megan Pelletier Lyman Maine N/G View Apr 06, 2020
9 N/G Anonymous Gorham ME USA N/G Apr 06, 2020
10 N/G Hannah Kenney Oxford Maine USA N/G Apr 06, 2020
11 N/G Anonymous Bowdoin MAINE USA Hidden Apr 07, 2020
12 N/G Anonymous Saco ME N/G N/G Apr 07, 2020
13 Ms Arianna Quatrano Gorham Maine N/G N/G Apr 07, 2020
14 N/G Julie Suiter S Portland ME USA N/G Apr 07, 2020
15 Mrs. Cynthia Knight Gorham Maine N/G N/G Apr 07, 2020
16 N/G Kimberly Pepin Auburn Maine USA N/G Apr 07, 2020
  • 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