| Date | Description |
| 2025-07-15 |
delete source_ip 67.225.188.166 |
| 2025-07-15 |
insert source_ip 103.224.182.253 |
| 2025-07-15 |
update website_status FlippedRobots => OK |
| 2025-02-28 |
update website_status OK => FlippedRobots |
| 2024-07-21 |
delete email jg..@sunrisecounty.org |
| 2024-07-21 |
delete person Jessica Greeley |
| 2024-07-21 |
update person_title Jessica Crowley: Counselor: Kennebec, Knox, Lincoln, Sagadahoc and Somerset Counties => Counselor: Kennebec, Knox, Lincoln, Sagadahoc and Somerset Counties; Procurement Counselor |
| 2024-06-17 |
delete about_pages_linkeddomain aptac-us.org |
| 2024-06-17 |
delete contact_pages_linkeddomain aptac-us.org |
| 2024-06-17 |
delete index_pages_linkeddomain aptac-us.org |
| 2024-06-17 |
delete management_pages_linkeddomain aptac-us.org |
| 2024-06-17 |
delete phone (207) 942-3249 |
| 2024-06-17 |
delete service_pages_linkeddomain aptac-us.org |
| 2024-06-17 |
insert about_pages_linkeddomain napex.us |
| 2024-06-17 |
insert contact_pages_linkeddomain napex.us |
| 2024-06-17 |
insert index_pages_linkeddomain napex.us |
| 2024-06-17 |
insert management_pages_linkeddomain napex.us |
| 2024-06-17 |
insert service_pages_linkeddomain napex.us |
| 2023-09-26 |
delete otherexecutives Ken Bloch |
| 2023-09-26 |
insert otherexecutives Miranda Pelkey |
| 2023-09-26 |
delete email kb..@emdc.org |
| 2023-09-26 |
delete email ml..@emdc.org |
| 2023-09-26 |
delete index_pages_linkeddomain crestcomleadership.com |
| 2023-09-26 |
delete person Ken Bloch |
| 2023-09-26 |
delete person Mike Ludwig |
| 2023-09-26 |
delete service_pages_linkeddomain crestcomleadership.com |
| 2023-09-26 |
insert index_pages_linkeddomain coffeehoundcoffeeco.com |
| 2023-09-26 |
insert service_pages_linkeddomain coffeehoundcoffeeco.com |
| 2023-09-26 |
update person_description Christopher Paradis => Christopher Paradis |
| 2023-09-26 |
update person_description Jessica Greeley => Jessica Greeley |
| 2023-09-26 |
update person_title Bryan Wallace: Senior Procurement Counselor; Counselor: Washington County => Director of Maine APEX |
| 2023-09-26 |
update person_title Dana Delano: Counselor: Hancock, Penobscot, Piscataquis and Waldo Counties; Procurement Counselor => Counselor: Native Businesses; Procurement Counselor |
| 2023-09-26 |
update person_title Miranda Pelkey: Counselor: Native Businesses; Procurement Counselor => Counselor: Washington County; Deputy Director |
| 2023-04-01 |
delete email jl..@fourdirectionsmaine.org |
| 2023-04-01 |
delete person John Largay III |
| 2023-02-28 |
insert email pt..@fourdirectionsmaine.org |
| 2022-07-21 |
delete email jj..@emdc.org |
| 2022-07-21 |
delete person Jennifer Jelliff-Russell |
| 2022-04-18 |
insert personal_emails jl..@fourdirectionsmaine.org |
| 2022-04-18 |
delete email ed..@emdc.org |
| 2022-04-18 |
delete email kb..@sunrisecounty.org |
| 2022-04-18 |
delete email pt..@fourdirectionsmaine.org |
| 2022-04-18 |
delete person Ed Dahl |
| 2022-04-18 |
delete person Katie Bragg |
| 2022-04-18 |
delete person Preston Thomas |
| 2022-04-18 |
insert email cp..@emdc.org |
| 2022-04-18 |
insert email jg..@sunrisecounty.org |
| 2022-04-18 |
insert email jl..@fourdirectionsmaine.org |
| 2022-04-18 |
insert person Christopher Paradis |
| 2022-04-18 |
insert person Jessica Greeley |
| 2022-04-18 |
insert person John Largay III |
| 2022-04-18 |
update person_title Morgan Rocheleau: Procurement Counselor; Counselor: Androscoggin, Northern Cumberland, and Oxford Counties => Counselor: Androscoggin, Franklin, and Oxford Counties; Procurement Counselor |
| 2021-06-13 |
insert email jj..@emdc.org |
| 2021-06-13 |
insert person Jennifer Jelliff-Russell |
| 2021-02-17 |
delete email ku..@emdc.org |
| 2021-02-17 |
delete person Kara Upton |
| 2021-02-17 |
insert email pt..@fourdirectionsmaine.org |
| 2021-02-17 |
update person_title Bryan Wallace: Counselor Franklin, Kennebec, Knox, Lincoln, Sagadahoc and Somerset Counties; Senior Procurement Counselor => Senior Procurement Counselor; Counselor: Washington County |
| 2021-02-17 |
update person_title Katie Bragg: Counselor Washington County; Procurement Counselor => Procurement Counselor; Counselor: York and Southern Cumberland Counties |
| 2021-02-17 |
update person_title Miranda Pelkey: Procurement Counselor; Counselor Hancock, Penobscot, Piscataquis and Waldo Counties => Counselor: Native Businesses; Procurement Counselor |
| 2021-02-17 |
update person_title Morgan Rocheleau: Procurement Counselor => Procurement Counselor; Counselor: Androscoggin, Northern Cumberland, and Oxford Counties |
| 2021-01-16 |
insert email mr..@emdc.org |
| 2021-01-16 |
insert person Morgan Rocheleau |
| 2021-01-16 |
update person_title Dana Delano: Counselor; Counselor Aroostook County => Counselor Aroostook County; Procurement Counselor |
| 2021-01-16 |
update person_title Ed Dahl: Counselor; Counselor Androscoggin, Cumberland, Oxford and York Counties => Counselor Androscoggin, Cumberland, Oxford and York Counties; Procurement Counselor |
| 2021-01-16 |
update person_title Katie Bragg: Counselor; Counselor Washington County => Counselor Washington County; Procurement Counselor |
| 2021-01-16 |
update person_title Miranda Pelkey: Counselor; Counselor Hancock, Penobscot, Piscataquis and Waldo Counties => Procurement Counselor; Counselor Hancock, Penobscot, Piscataquis and Waldo Counties |
| 2020-10-06 |
insert otherexecutives Ken Bloch |
| 2020-10-06 |
update person_title Bryan Wallace: Counselor; Counselor Franklin, Kennebec, Knox, Lincoln, Sagadahoc and Somerset Counties => Counselor Franklin, Kennebec, Knox, Lincoln, Sagadahoc and Somerset Counties; Senior Procurement Counselor |
| 2020-10-06 |
update person_title Ken Bloch: Program Manager Statewide; Program Manager => Program Manager Statewide; Director |
| 2020-07-08 |
delete address 416 West Maine Street, Fort Kent, ME 04743 |
| 2020-07-08 |
insert address 416 West Main Street, Fort Kent, ME 04743 |
| 2020-07-08 |
update person_description Ed Dahl => Ed Dahl |
| 2020-05-02 |
delete personal_emails th..@emdc.org |
| 2020-05-02 |
delete sales_emails bu..@emdc.org |
| 2020-05-02 |
delete address 11 W Presque Isle Road, Caribou, Maine 04736 |
| 2020-05-02 |
delete address 125 Manley Road, Auburn, Maine 04210 |
| 2020-05-02 |
delete address 154 Development Road #F, Limestone, Maine 04750 |
| 2020-05-02 |
delete address 17 Main St, Fairfield, Maine 04937 |
| 2020-05-02 |
delete address 20 Godfrey Drive, Orono, Maine |
| 2020-05-02 |
delete address 20 Pomerleau Street, Suite 400, Biddeford Maine 04005 |
| 2020-05-02 |
delete address 297 Bath Rd, Wiscasset, Maine 04578 |
| 2020-05-02 |
delete address 328 St Thomas St #101, Madawaska, Maine 04756 |
| 2020-05-02 |
delete address 36 School Street #4, Sherman, Maine 04776 |
| 2020-05-02 |
delete address 39 Bangor St #1, Houlton, Maine 04730 |
| 2020-05-02 |
delete address 416 West Main Street, Fort Kent, Maine 04743 |
| 2020-05-02 |
delete address 650 Airport Dr #10, Presque Isle, Maine 04769 |
| 2020-05-02 |
delete address 93 Main Street, Limestone, Maine 04750 |
| 2020-05-02 |
delete address 970 Baxter Blvd #201, Portland, Maine 04103 |
| 2020-05-02 |
delete email bu..@emdc.org |
| 2020-05-02 |
delete email co..@emdc.org |
| 2020-05-02 |
delete email th..@emdc.org |
| 2020-05-02 |
delete email wo..@emdc.org |
| 2020-05-02 |
delete phone (207) 325-4704 |
| 2020-05-02 |
delete phone (207) 328-7005 |
| 2020-05-02 |
delete phone (207) 365-7631 |
| 2020-05-02 |
delete phone (207) 498-8736 |
| 2020-05-02 |
delete phone (207) 521-0157 |
| 2020-05-02 |
delete phone (207) 783-9186 |
| 2020-05-02 |
delete phone (207) 882-4271 |
| 2020-05-02 |
delete phone (207)282-1749 |
| 2020-05-02 |
delete phone (207)453-4258 |
| 2020-05-02 |
delete phone (207)728-6351 |
| 2020-05-02 |
delete phone (207)774-9891 |
| 2020-05-02 |
delete phone (207)834-3090 |
| 2020-05-02 |
insert address 1 College Drive, Calais, Maine 04619 |
| 2020-05-02 |
insert address 11 West Presque Isle Road, Caribou, ME 04736 |
| 2020-05-02 |
insert address 125 Manley Road, Auburn, ME 04210 |
| 2020-05-02 |
insert address 154 Development Drive Suite F, Limestone, ME 04750 |
| 2020-05-02 |
insert address 17 Main St, Fairfield, ME 04937 |
| 2020-05-02 |
insert address 20 Godfrey Drive, Orono, ME 04473 |
| 2020-05-02 |
insert address 20 Pomerleau Street, Biddeford, ME 04005 |
| 2020-05-02 |
insert address 248 State Street Suite 15A, Ellsworth, ME 04605 |
| 2020-05-02 |
insert address 297 Bath Road, Wiscasset, ME 04578 |
| 2020-05-02 |
insert address 328 St. Thomas Street, Madawaska, ME 04756 |
| 2020-05-02 |
insert address 36 School Street Sherman, ME 04776 |
| 2020-05-02 |
insert address 39 Bangor Street, Houlton, ME 04730 |
| 2020-05-02 |
insert address 416 West Maine Street, Fort Kent, ME 04743 |
| 2020-05-02 |
insert address 650 Airport Drive Suite 10, Presque Isle, ME 04769 |
| 2020-05-02 |
insert address 7 Ames Way, Machias ME 04654 |
| 2020-05-02 |
insert address 74 Orion Street, Brunswick ME 04011 |
| 2020-05-02 |
insert address 93 Main Street, Limestone, ME 04750 |
| 2020-05-02 |
insert address 970 Baxter Boulevard, Second Floor, Portland, ME 04103 |
| 2020-05-02 |
insert email ku..@emdc.org |
| 2020-05-02 |
insert person Kara Upton |
| 2020-03-02 |
delete email es..@emdc.org |
| 2020-03-02 |
delete person Erin Severance |
| 2020-03-02 |
insert email mp..@emdc.org |
| 2020-03-02 |
insert person Miranda Pelkey |
| 2020-03-02 |
update person_title Mike Ludwig: Business Development => Business Development Specialist |
| 2019-09-29 |
update person_description Michael Ludwig => Michael Ludwig |
| 2019-08-30 |
delete source_ip 50.28.38.148 |
| 2019-08-30 |
insert source_ip 67.225.188.166 |
| 2019-04-01 |
delete source_ip 184.106.55.78 |
| 2019-04-01 |
insert index_pages_linkeddomain conta.cc |
| 2019-04-01 |
insert source_ip 50.28.38.148 |
| 2017-03-10 |
delete source_ip 192.155.89.168 |
| 2017-03-10 |
insert source_ip 184.106.55.78 |
| 2016-05-04 |
delete index_pages_linkeddomain us-ipe.org |
| 2016-04-06 |
insert index_pages_linkeddomain us-ipe.org |
| 2015-07-28 |
delete source_ip 74.117.221.21 |
| 2015-07-28 |
delete source_ip 74.117.221.22 |
| 2015-07-28 |
insert source_ip 192.155.89.168 |
| 2015-01-07 |
delete general_emails in..@emdc.org |
| 2015-01-07 |
delete email in..@emdc.org |
| 2015-01-07 |
insert about_pages_linkeddomain constantcontact.com |
| 2015-01-07 |
insert career_pages_linkeddomain constantcontact.com |
| 2015-01-07 |
insert contact_pages_linkeddomain constantcontact.com |
| 2015-01-07 |
insert directions_pages_linkeddomain constantcontact.com |
| 2015-01-07 |
insert email kf..@emdc.org |
| 2015-01-07 |
insert email vr..@emdc.org |
| 2015-01-07 |
insert index_pages_linkeddomain constantcontact.com |
| 2015-01-07 |
insert management_pages_linkeddomain constantcontact.com |
| 2015-01-07 |
insert person Kimberly Frizzell |
| 2015-01-07 |
insert person Vicki Rusbult |
| 2015-01-07 |
insert service_pages_linkeddomain constantcontact.com |
| 2014-12-03 |
insert general_emails in..@emdc.org |
| 2014-12-03 |
insert personal_emails ja..@bangormaine.gov |
| 2014-12-03 |
delete email ac..@emdc.org |
| 2014-12-03 |
delete person Angie Campbell |
| 2014-12-03 |
delete phone 207.974.3249 |
| 2014-12-03 |
delete source_ip 184.168.65.226 |
| 2014-12-03 |
insert address 73 Harlow St., Bangor, Maine 04401 |
| 2014-12-03 |
insert address 776 Main Street, Westbrook, Maine, 04092 |
| 2014-12-03 |
insert address Building 487
Polk Street, Bangor, Maine |
| 2014-12-03 |
insert address State House Station 17, Augusta, Maine 04333 |
| 2014-12-03 |
insert address the Bangor City Hall, Council Chambers, 73 Harlow Street, Bangor, Maine 04401 |
| 2014-12-03 |
insert email in..@emdc.org |
| 2014-12-03 |
insert email ja..@bangormaine.gov |
| 2014-12-03 |
insert email jn..@crederellc.com |
| 2014-12-03 |
insert phone 04401 (207) 992-4239 |
| 2014-12-03 |
insert source_ip 74.117.221.21 |
| 2014-12-03 |
insert source_ip 74.117.221.22 |
| 2014-11-05 |
insert otherexecutives Dorathy Martel |
| 2014-11-05 |
delete email nm..@emdc.org |
| 2014-11-05 |
delete person Nancy McKechnie |
| 2014-11-05 |
insert email dm..@emdc.org |
| 2014-11-05 |
insert person Dorathy Martel |
| 2014-11-05 |
insert person Stacey DePasquale |
| 2014-11-05 |
insert person Sue Knapp |
| 2014-11-05 |
update person_title Denise Smith: Career Advisor; Youth Program Coordinator => Youth Initiatives Program Coordinator; Career Advisor |
| 2014-11-05 |
update person_title Jason Aylmer: Community Outreach / Workforce Coordinator => Youth Career Advisor |
| 2014-10-06 |
delete email ds..@nmdc.org |
| 2014-10-06 |
insert email as..@emdc.org |
| 2014-08-23 |
delete personal_emails ac..@emdc.org |
| 2014-08-23 |
delete email ac..@emdc.org |
| 2014-08-23 |
delete email me..@emdc.org |
| 2014-08-23 |
delete person Annie Collins |
| 2014-08-23 |
insert email ck..@emdc.org |
| 2014-08-23 |
insert email da..@mainemep.org |
| 2014-08-23 |
insert person Chelsea Kondratowicz |
| 2014-08-23 |
insert person Dana Delano |
| 2014-05-20 |
delete email ck..@emdc.org |
| 2014-05-20 |
delete person Chelsea Kondratowicz |
| 2014-05-20 |
insert email cl..@emdc.org |
| 2014-05-20 |
insert email ht..@emdc.org |
| 2014-05-20 |
insert person Cindy Lewis |
| 2014-05-20 |
insert person Hillary Throckmorton |
| 2013-06-29 |
delete phone 207-942-6389 |
| 2013-06-29 |
delete source_ip 25.187.231.67 |
| 2013-06-29 |
insert contact_pages_linkeddomain facebook.com |
| 2013-06-29 |
insert email ck..@emdc.org |
| 2013-06-29 |
insert person Chelsea Kondratowicz |
| 2013-06-29 |
insert phone 207-974-3245 |
| 2013-06-29 |
update person_title David Spooner: Contracting Assistant ( CA ) Procurement Counselor => Regional Manager |