NHD - History of Changes


DateDescription
2024-03-25 insert person Abby L. Liberman
2024-03-25 insert person Erika K. Roberge
2024-03-25 insert person Kelsey L. Kenny
2023-08-12 insert cfo Rose M. Leung
2023-08-12 delete person Angela J. Bradford
2023-08-12 insert person Rose M. Leung
2023-07-09 update person_description James D. Poliquin => James D. Poliquin
2023-04-29 update person_title James D. Poliquin: Member / Attorney Profile => of Counsel / Attorney Profile; of Counsel
2022-10-21 delete email jb..@nhdlaw.com
2022-09-19 delete address 217 Main Street, Suite 100, P.O. Box 7230, Lewiston, ME 04243
2022-09-19 delete phone 207.777.5200
2022-09-19 insert person Christopher M. Schlundt
2022-09-19 insert person Jaimee L. McCormack
2022-06-16 delete person Robert P. Cummins
2022-05-17 update person_description Bradford A. Pattershall => Bradford A. Pattershall
2022-04-16 insert person Bath Brunswick
2022-04-16 update person_description Bradford A. Pattershall => Bradford A. Pattershall
2022-03-16 delete management_pages_linkeddomain asf.ca
2022-03-16 delete management_pages_linkeddomain kjonline.com
2022-03-16 delete person John G. McGough
2022-03-16 delete person Theodore H. Kirchner
2022-03-16 insert person Bradford A. Pattershall
2022-03-16 insert person Isobel C. Golden
2022-03-16 update person_description David A. Goldman => David A. Goldman
2022-03-16 update person_description John R. Veilleux => John R. Veilleux
2022-03-16 update person_title Shane T. Wright: Associate; Associate / Attorney Profile => Member / Attorney Profile
2021-12-14 delete person Michael T. Devine
2021-12-14 delete person Taylor A. Talmage
2021-12-14 insert person Langdon G. Thaxter
2021-09-21 delete person Karissa J. Davan
2021-09-21 insert person Joseph M. Mavodones
2021-09-21 update person_description Samuel G. Johnson => Samuel G. Johnson
2021-07-20 delete person Darya I. Zappia
2021-07-20 update person_description Daniel L. Cummings => Daniel L. Cummings
2021-06-18 update person_title Grant J. Henderson: Associate; Associate / Attorney Profile; Norman Hanson & DeTroy As an Associate => Member / Attorney Profile; Norman Hanson & DeTroy As an Associate
2021-05-18 update person_description Kelly M. Hoffman => Kelly M. Hoffman
2021-04-04 delete email nm..@nhdlaw.com
2021-04-04 insert email ns..@nhdlaw.com
2021-04-04 insert person John G. McGough
2021-04-04 update person_description Elizabeth M. Brogan => Elizabeth M. Brogan
2021-04-04 update person_description John W. Geismar => John W. Geismar
2021-04-04 update person_title Stephen Hessert: null => of Counsel
2021-01-26 insert person Karissa J. Davan
2021-01-26 insert person Taylor A. Talmage
2021-01-26 update person_title Devin W. Deane: Associate; Associate / Attorney Profile => Member / Attorney Profile
2020-09-29 delete person Christopher L. Brooks
2020-05-22 update person_description Christopher L. Brooks => Christopher L. Brooks
2020-05-22 update person_description Joshua D. Hadiaris => Joshua D. Hadiaris
2020-03-22 delete person Nicole L. Mason
2020-03-22 insert person Nicole Sawyer
2020-02-20 delete person Patrick C. Lever
2019-11-18 insert person Christine A. Johnson
2019-10-19 insert person Nicole L. Mason
2019-07-18 update person_description Darya I. Zappia => Darya I. Zappia
2019-06-17 delete person Jessica S. Smith
2019-03-15 insert person Olympia Snowe
2019-03-15 insert person Stephen W. Moriarty
2019-01-04 delete person Stephen W. Moriarty
2019-01-04 update person_title Darya I. Zappia: Associate; Associate / Attorney Profile => Member / Attorney Profile
2019-01-04 update person_title Katlyn M. Davidson: Associate; Associate / Attorney Profile; Norman Hanson & DeTroy As an Associate => Member / Attorney Profile; Norman Hanson & DeTroy As an Associate
2019-01-04 update person_title Kelly M. Hoffman: Associate; Associate / Attorney Profile => Member / Attorney Profile
2018-11-17 delete management_pages_linkeddomain wcsh6.com
2018-11-17 insert person Trevor D. Savage
2018-11-17 update person_description Devin W. Deane => Devin W. Deane
2018-06-14 delete person Benjamin P. Gilman
2018-06-14 insert person Patrick C. Lever
2018-06-14 update person_description Doris V. Rygalski => Doris V. Rygalski
2018-06-14 update person_description Jonathan W. Brogan => Jonathan W. Brogan
2018-04-19 delete address 217 Main Street, Suite 100, Lewiston, ME 04240
2018-04-19 insert address 217 Main Street, Suite 100, P.O. Box 7230, Lewiston, ME 04243
2018-01-28 delete person Mark V. Balfantz
2017-12-20 delete address Two Canal Plaza, Portland, ME 04101
2017-12-20 delete phone (207) 777-0037
2017-12-20 insert address Two Canal Plaza, P.O. Box 4600, Portland, ME 04112-4600
2017-12-20 update primary_contact Two Canal Plaza, Portland, ME 04101 => Two Canal Plaza, P.O. Box 4600, Portland, ME 04112-4600
2017-11-12 delete source_ip 69.63.128.21
2017-11-12 insert source_ip 216.38.6.1
2017-10-15 delete address 100 Lisbon Street P.O. Box 7230 Lewiston, Maine 04243
2017-10-15 insert address 217 Main Street P.O. Box 7230 Lewiston, Maine 04243
2017-10-15 insert address has relocated to 217 Main Street, Suite 100, Lewiston, Maine
2017-10-15 insert person Samuel G. Johnson
2017-10-15 update primary_contact 100 Lisbon Street P.O. Box 7230 Lewiston, Maine 04243 => 217 Main Street P.O. Box 7230 Lewiston, Maine 04243
2017-06-30 update person_description John R. Veilleux => John R. Veilleux
2017-03-10 insert person Jessica S. Smith
2016-12-06 insert person Elizabeth M. Brogan
2016-10-03 delete index_pages_linkeddomain forbescustom.com
2016-08-08 update person_title Matthew T. Mehalic: null => Member of the CPCU
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete person Kevin M. Gillis
2016-05-15 update website_status OK => DomainNotFound
2016-03-07 update person_description Stephen W. Moriarty => Stephen W. Moriarty
2016-02-08 delete email dh..@nhdlaw.com
2016-02-08 insert email dz..@nhdlaw.com
2016-01-11 delete person Johnathan G. Nathans
2016-01-11 update person_description Matthew T. Mehalic => Matthew T. Mehalic
2015-09-04 update person_description Devin W. Deane => Devin W. Deane
2015-06-12 insert index_pages_linkeddomain forbescustom.com
2015-04-16 delete source_ip 64.118.79.176
2015-04-16 insert person Daniel P. Riley
2015-04-16 insert source_ip 69.63.128.21
2015-03-19 delete person Mark E. Dunlap
2015-02-17 update person_description Devin W. Deane => Devin W. Deane
2014-11-20 update person_description Mark G. Lavoie => Mark G. Lavoie
2014-09-16 update person_description Matthew T. Mehalic => Matthew T. Mehalic
2014-07-03 update person_description Adrian P. Kendall => Adrian P. Kendall
2014-05-21 update person_description David L. Herzer => David L. Herzer
2014-04-17 insert person Christopher L. Brooks
2014-01-12 insert person Johnathan G. Nathans
2013-11-17 update person_description David L. Herzer => David L. Herzer
2013-11-17 update person_description Robert W. Bower => Robert W. Bower
2013-09-21 delete address 415 Congress Street P.O. Box 4600 Portland, Maine 04112
2013-09-21 insert address Two Canal Plaza P.O. Box 4600 Portland, Maine 04112
2013-09-21 update person_title Darya I. Haag: Associate => null
2013-07-04 delete person Marya R. Baron
2013-05-06 update person_description Kelly M. Hoffman => Kelly M. Hoffman
2013-04-11 update person_description Jonathan W. Brogan => Jonathan W. Brogan