MRC - History of Changes


DateDescription
2024-04-17 delete email ce..@townofcarmel.org
2024-04-17 delete person Kevin Howell
2024-04-17 delete phone (207) 848-3361
2024-04-17 insert index_pages_linkeddomain zoom.us
2024-03-16 delete email eb..@oaklandmaine.us
2024-03-16 delete email so..@orono.org
2024-03-16 delete email sw..@orono.org
2024-03-16 delete index_pages_linkeddomain zoom.us
2024-03-16 delete person Sophia Wilson
2024-03-16 delete phone (207) 465-7357
2024-03-16 delete phone (207) 889-6905
2024-03-16 insert email to..@hampdenmaine.gov
2024-03-16 insert index_pages_linkeddomain outlook.com
2024-03-16 insert person Paula Scott
2024-03-16 update person_title Aaron Huotari: Board Vice President / MRC Finance Committee / MRC Communication Committee => Board President / MRC Finance Committee / MRC Communication Committee
2024-03-16 update person_title Karen Fussell: Board President / MRC Finance Committee / MRC Communication Committee / Finance Director => Board Vice President / MRC Finance Committee / MRC Communication Committee / Finance Director
2023-09-27 insert email mc..@mrcmaine.org
2023-09-27 insert index_pages_linkeddomain zoom.us
2023-08-25 delete index_pages_linkeddomain zoom.us
2023-07-22 insert index_pages_linkeddomain zoom.us
2023-05-05 delete email to..@hotmail.com
2023-05-05 insert email 29..@gmail.com
2023-01-30 delete general_emails di..@mtdesert.org
2023-01-30 delete email da..@gmail.com
2023-01-30 delete email di..@mtdesert.org
2023-01-30 delete phone (207) 314-6676
2023-01-30 insert email eb..@oaklandmaine.us
2023-01-30 insert email to..@hotmail.com
2023-01-30 insert phone (207) 465-7357
2023-01-30 update person_title Aaron Huotari: Finance Committee / MRC Communication Committee => Board Vice President MRC Finance Committee / MRC Communication Committee
2023-01-30 update person_title Tony Smith: Board Vice President / MRC Finance Committee / MRC Waste Flow Committee => Finance Committee / MRC Waste Flow Committee
2022-12-29 delete index_pages_linkeddomain zoom.us
2022-10-26 delete address Municipal Review Committee 20 Godfrey Drive, Suite 213 Orono, ME 04473
2022-10-26 delete index_pages_linkeddomain youtu.be
2022-10-26 insert address Municipal Review Committee 20 Godfrey Drive, Suite 300 Orono, ME 04473
2022-10-26 insert email sw..@orono.org
2022-10-26 insert index_pages_linkeddomain zoom.us
2022-10-26 update primary_contact Municipal Review Committee 20 Godfrey Drive, Suite 213 Orono, ME 04473 => Municipal Review Committee 20 Godfrey Drive, Suite 300 Orono, ME 04473
2022-08-22 insert index_pages_linkeddomain bangordailynews.com
2022-05-21 delete address 59 Main Street, Orono or
2022-05-21 delete index_pages_linkeddomain zoom.us
2022-05-21 insert index_pages_linkeddomain youtu.be
2022-04-20 delete index_pages_linkeddomain youtu.be
2022-04-20 insert address 59 Main Street, Orono or
2022-04-20 insert index_pages_linkeddomain zoom.us
2022-03-19 delete personal_emails ca..@bangormaine.gov
2022-03-19 delete email ca..@bangormaine.gov
2022-03-19 delete email il..@fairpoint.net
2022-03-19 delete index_pages_linkeddomain constantcontact.com
2022-03-19 delete phone (207) 445-2349
2022-03-19 insert email st..@boothbayrefuse.com
2022-03-19 insert index_pages_linkeddomain youtu.be
2022-03-19 insert person Steve Lewis
2022-03-19 insert phone (207) 633-5006
2021-12-01 insert personal_emails aa..@bangormaine.gov
2021-12-01 delete person Catherine Conlow
2021-12-01 insert email aa..@bangormaine.gov
2021-12-01 insert person Aaron Huotari
2021-05-31 insert index_pages_linkeddomain constantcontact.com
2021-04-09 delete phone (207) 827-1125
2021-04-09 insert phone (207) 827-7725
2021-01-15 delete email pu..@millinocket.org
2021-01-15 delete phone (207) 723-9905
2021-01-15 insert email ml..@townofbradley.org
2021-01-15 insert person Melissa Doane
2021-01-15 insert phone (207) 827-1125
2020-10-06 delete email dw..@myfairpoint.net
2020-10-06 insert email da..@gmail.com
2020-02-02 delete cfo Karen Fussell
2020-02-02 delete otherexecutives Karen Fussell
2020-02-02 delete otherexecutives Michael Carroll
2020-02-02 delete otherexecutives Tony Smith
2020-02-02 update person_title Bob Butler: Waldoboro Select Chair => Finance Committee / MRC Waste Flow Committee
2020-02-02 update person_title Catherine Conlow: City Manager => Finance Committee / MRC Communication Committee / City Manager
2020-02-02 update person_title Karen Fussell: President of the Board; Finance Director => Board President / MRC Finance Committee / MRC Communication Committee / Finance Director
2020-02-02 update person_title Michael Carroll: Executive Director => Executive Director / MRC Clerk
2020-02-02 update person_title Sophia Wilson: Treasurer of the Board => Board Treasurer / MRC Finance Committee
2020-02-02 update person_title Tony Smith: Vice President of the Board => Board Vice President / MRC Finance Committee / MRC Waste Flow Committee
2019-12-03 delete address Municipal Review Committee 20 Godfrey Drive, Suite 203 Orono, ME 04473
2019-12-03 insert address Municipal Review Committee 20 Godfrey Drive, Suite 213 Orono, ME 04473
2019-12-03 update primary_contact Municipal Review Committee 20 Godfrey Drive, Suite 203 Orono, ME 04473 => Municipal Review Committee 20 Godfrey Drive, Suite 213 Orono, ME 04473
2019-11-02 delete address P.O. Box 317 Brewer, ME 04412
2019-11-02 insert address Municipal Review Committee 20 Godfrey Drive, Suite 203 Orono, ME 04473
2019-11-02 update primary_contact P.O. Box 317 Brewer, ME 04412 => Municipal Review Committee 20 Godfrey Drive, Suite 203 Orono, ME 04473
2019-07-04 delete otherexecutives Eric Johns
2019-07-04 insert otherexecutives Michael Carroll
2019-07-04 delete person Eric Johns
2019-07-04 insert person Michael Carroll
2019-06-03 insert email bu..@gmail.com
2019-06-03 insert person Bob Butler
2019-06-03 insert phone (207) 837-1785
2019-05-04 insert cfo Karen Fussell
2019-05-04 insert otherexecutives Tony Smith
2019-05-04 delete email ch..@barharbormaine.gov
2019-05-04 delete person Chip Reeves
2019-05-04 delete phone (207) 288-1026
2019-05-04 update person_title Karen Fussell: Vice President Finance; Director => President of the Board; Finance Director
2019-05-04 update person_title Tony Smith: Public Works Director => Vice President of the Board
2019-04-03 delete source_ip 184.106.55.132
2019-04-03 insert source_ip 50.28.38.148
2018-07-14 delete source_ip 104.197.50.126
2018-07-14 insert source_ip 184.106.55.132
2018-05-29 delete address P.O. Box 1016, Rockport, Maine 04856
2018-05-29 delete email mc..@roadrunner.com
2018-05-29 insert address P.O. Box 187, Oakland, Maine 04963
2018-05-29 insert email gb..@oaklandmaine.us
2018-05-29 insert person Gary Bowman
2018-05-29 insert phone (207) 465-7357
2018-02-20 insert address 197 Penobscot Avenue, Millinocket, Maine 04462
2018-02-20 insert address 50 Public Works Way, Bar Harbor, Maine 04609
2018-02-20 insert address 571 Lakeview Drive, China
2018-02-20 insert address 59 Main Street, Orono, Maine 04473
2018-02-20 insert address P.O. Box 1016, Rockport, Maine 04856
2018-02-20 insert address PO Box 114, Carmel, Maine 04419
2018-02-20 insert email ce..@townofcarmel.org
2018-02-20 insert email il..@fairpoint.net
2018-02-20 insert email pu..@millinocket.org
2018-02-20 insert person Irene Belanger
2018-02-20 insert person Kevin Howell
2018-02-20 insert person Ralph Saucier
2018-02-20 insert phone (207) 445-2349
2018-02-20 insert phone (207) 723-7000
2018-02-20 insert phone (207) 848-3361
2017-05-11 delete source_ip 104.130.145.129
2017-05-11 insert source_ip 104.197.50.126
2017-01-19 insert otherexecutives Sue Lessard
2017-01-19 insert address 50 Main Street, Bucksport, Maine 04416
2017-01-19 insert email sl..@bucksportmaine.gov
2017-01-19 insert person Sue Lessard
2017-01-19 insert phone (207) 469-7368
2016-11-26 insert email mc..@roadrunner.com
2016-07-15 delete phone 2018 03.10.2014
2016-07-15 insert index_pages_linkeddomain facebook.com
2016-07-15 insert index_pages_linkeddomain twitter.com
2016-07-15 insert partner Fiberight, LLC
2016-06-04 delete otherexecutives Barbara Veilleux
2016-06-04 insert general_emails di..@mtdesert.org
2016-06-04 insert otherexecutives Tony Smith
2016-06-04 delete address 97 Hammond Street, Bangor, Maine 04412
2016-06-04 delete email bv..@penobscot-county.net
2016-06-04 delete email mc..@roadrunner.com
2016-06-04 delete person Barbara Veilleux
2016-06-04 delete phone (207) 236-2467
2016-06-04 delete phone (207) 942-8566
2016-06-04 insert address PO Box 248, Northeast Harbor, Maine 04412
2016-06-04 insert email di..@mtdesert.org
2016-06-04 insert email ji..@gmail.com
2016-06-04 insert person Tony Smith
2016-06-04 insert phone (207) 276-5743
2016-06-04 insert phone (207) 975-5964
2016-06-04 update person_title Jim Guerra: Manager, Mid - Coast Solid Waste Corp; Member of the Board of Directors => Vice President of the Board; Member of the Board of Directors
2016-03-19 delete index_pages_linkeddomain facebook.com
2016-03-19 delete index_pages_linkeddomain twitter.com
2016-03-19 delete source_ip 66.228.54.120
2016-03-19 insert phone 2018 03.10.2014
2016-03-19 insert source_ip 104.130.145.129
2016-01-19 delete general_emails di..@mtdesert.org
2016-01-19 insert otherexecutives Mike Roy
2016-01-19 delete address 3 Pat Street, Winslow Maine 04901
2016-01-19 delete address 50 Public Works Way, Bar Harbor, Maine 04609
2016-01-19 delete address 59 Main Street, Orono, Maine 04473
2016-01-19 delete address 97 Hammond Street, Bangor, Maine 04401
2016-01-19 delete address P.O. Box 1016, Rockport, Maine 04856
2016-01-19 delete address PO Box 248, Northeast Harbor, Maine 04662
2016-01-19 delete email ci..@bangormaine.gov
2016-01-19 delete email di..@mtdesert.org
2016-01-19 delete phone (207) 276-5743
2016-01-19 insert address 1 Common Street, Waterville, Maine 04901
2016-01-19 insert address 97 Hammond Street, Bangor, Maine 04412
2016-01-19 insert email mr..@waterville-maine.gov
2016-01-19 insert fax (207) 680-4207
2016-01-19 insert person Mike Roy
2016-01-19 insert phone (207) 680-4204
2016-01-19 update person_title Barbara Veilleux: Member of the Board of Directors; Director, Penobscot County Commissioners; Director, Penobscot County => Member of the Board of Directors; Director, Penobscot County
2015-12-09 delete otherexecutives Joshua J. Reny
2015-12-09 insert otherexecutives Barbara Veilleux
2015-12-09 delete address PO Box 149, Fairfield, Maine 04937
2015-12-09 delete email jr..@fairfieldme.com
2015-12-09 delete fax (207) 453-4280
2015-12-09 delete person Joshua J. Reny
2015-12-09 delete phone (207) 453-7911
2015-12-09 insert address 3 Pat Street, Winslow Maine 04901
2015-12-09 insert address 50 Public Works Way, Bar Harbor, Maine 04609
2015-12-09 insert address 59 Main Street, Orono, Maine 04473
2015-12-09 insert address 97 Hammond Street, Bangor, Maine 04401
2015-12-09 insert address P.O. Box 1016, Rockport, Maine 04856
2015-12-09 insert email bv..@penobscot-county.net
2015-12-09 insert person Barbara Veilleux
2015-12-09 insert phone (207) 942-8566
2015-06-20 insert index_pages_linkeddomain constantcontact.com
2015-06-20 insert index_pages_linkeddomain facebook.com
2015-06-20 insert index_pages_linkeddomain twitter.com
2015-06-20 insert index_pages_linkeddomain youtube.com
2015-02-16 delete otherexecutives Philip O. McCarthy
2015-02-16 insert otherexecutives Ken Fletcher
2015-02-16 insert personal_emails ca..@bangormaine.gov
2015-02-16 delete about_pages_linkeddomain percwte.com
2015-02-16 delete person Philip O. McCarthy
2015-02-16 delete phone (207) 866-2556
2015-02-16 insert address 382 Garland Road, Winslow, Maine 04901
2015-02-16 insert address 50 Public Works Way, Bar Harbor, ME 04609
2015-02-16 insert address P.O. Box 1016, Rockport, ME 04856
2015-02-16 insert email ca..@bangormaine.gov
2015-02-16 insert email fl..@roadrunner.com
2015-02-16 insert person Ken Fletcher
2015-02-16 insert phone (207) 872-6760
2015-02-16 insert phone (207) 889-6905
2014-11-12 delete address the Orono Municipal Building, 59 Main Street, Orono, Maine
2014-10-15 insert address the Orono Municipal Building, 59 Main Street, Orono, Maine
2014-09-07 insert phone 1-866-254-3507
2014-08-02 delete otherexecutives Greg Brown
2014-08-02 delete otherexecutives Robert A. Peabody
2014-08-02 delete otherexecutives Robert Farrar
2014-08-02 delete personal_emails ro..@bangormaine.gov
2014-08-02 delete email gb..@waterville-me.gov
2014-08-02 delete email ro..@bangormaine.gov
2014-08-02 delete email to..@town.rockport.me.us
2014-08-02 delete fax (207) 285-7204
2014-08-02 delete fax (207) 680-4234
2014-08-02 delete fax (207) 945-4445
2014-08-02 delete person Greg Brown
2014-08-02 delete person Robert A. Peabody
2014-08-02 delete person Robert Farrar
2014-08-02 delete phone (207) 236-0806
2014-08-02 delete phone (207) 680-4232
2014-08-02 delete phone (207) 884-8421
2014-08-02 delete phone (207) 992-4202
2014-08-02 update person_title Chip Reeves: Member of the Board of Directors; Board President, Director of Public Works, Town of Bar Harbor; Public Works Director, Town of Bar Harbor ( Incumbent ) => Member of the Board of Directors; Board President, Director of Public Works, Town of Bar Harbor
2014-08-02 update person_title Jim Guerra: Manager, Mid - Coast Solid Waste Corp; Member of the Board of Directors; Manager, Mid - Coast Solid Waste Committee => Manager, Mid - Coast Solid Waste Corp; Member of the Board of Directors
2014-06-02 delete source_ip 184.168.65.226
2014-06-02 insert source_ip 66.228.54.120
2014-06-02 update robots_txt_status mrcmaine.org: 0 => 200
2014-06-02 update robots_txt_status www.mrcmaine.org: 0 => 200
2014-06-02 update website_status FlippedRobots => OK
2014-05-23 update website_status OK => FlippedRobots
2014-01-03 insert email mc..@roadrunner.com
2014-01-03 insert person Jim Guerra
2014-01-03 insert phone (207) 236-2467