PORT OF OSWEGO AUTHORITY - History of Changes


DateDescription
2024-03-22 insert chairman Francis Enwrigh
2024-03-22 insert email gl..@portoswego.com
2024-03-22 insert person Francis Enwrigh
2023-07-03 update person_description Francis Enwright => Francis Enwright
2023-07-03 update person_description Stan Delia => Stan Delia
2023-06-01 delete chairman Ranjit Dighe
2023-06-01 delete treasurer Ranjit Dighe
2023-06-01 insert treasurer Kathleen Macey
2023-06-01 delete email jg..@portoswego.com
2023-06-01 delete email js..@portoswego.com
2023-06-01 delete email os..@portoswego.com
2023-06-01 delete person Ranjit Dighe
2023-06-01 insert email st..@portoswego.com
2023-06-01 update person_title Kathleen Macey: Member of Committee; Member of the Board of Directors; Professor at SUNY Oswego => Secretary; Member of Committee; Member of the Board of Directors; Professor at SUNY Oswego; Treasurer
2023-04-16 insert email kn..@portoswego.com
2023-04-16 insert person Kim Natoli
2023-03-16 delete address 3RED02 GOBLE DRY DOCK AND SHIP YARD 11 LAKE ST OSWEGO, NY 13126
2023-03-16 delete phone 7-3512-00159/00003
2022-10-09 delete email ps..@portoswego.com
2022-10-09 delete index_pages_linkeddomain wp.me
2022-10-09 insert email hr..@portoswego.com
2022-10-09 insert index_pages_linkeddomain oswegocountytoday.com
2022-10-09 insert person George Lundy
2022-10-09 insert person Marina Dock
2022-10-09 insert person Tammy DeCarr
2022-09-07 delete otherexecutives Patricia Scanlon
2022-09-07 delete person Bernie Bacon
2022-09-07 delete person Patricia Scanlon
2022-09-07 insert person Steve Terzulli
2022-09-07 update person_description Diane Zeller => Diane Zeller
2022-09-07 update person_description Kathleen Macey => Kathleen Macey
2022-09-07 update person_description Stan Delia => Stan Delia
2022-09-07 update person_title Meghan Wahrendorf: Purchasing Agent & HR / Payroll => Human Resources / Payroll
2022-07-08 insert otherexecutives Diane Zeller
2022-07-08 insert otherexecutives Kathleen Macey
2022-07-08 insert otherexecutives Stan Delia
2022-07-08 insert person Diane Zeller
2022-07-08 insert person Kathleen Macey
2022-07-08 insert person Stan Delia
2022-04-08 insert index_pages_linkeddomain wp.me
2021-07-12 insert address 1 East Second Street, Oswego NY
2021-06-10 delete source_ip 132.148.28.219
2021-06-10 insert source_ip 72.167.35.28
2021-04-16 insert treasurer Ranjit Dighe
2021-04-16 update person_description Connie Cosemento => Connie Cosemento
2021-04-16 update person_description Ranjit Dighe => Ranjit Dighe
2021-04-16 update person_description Thomas Schneider => Thomas Schneider
2021-04-16 update person_title Dr. John Kares Smith: Chairman of the Board of Directors; Professor of Communication Studies; Chairman of Committee => Chairman of the Board of Directors; Chairman of Committee; Professor Emeritus of Communication Studies
2021-04-16 update person_title Francis Enwright: Interim Chairperson / Secretary / Treasurer; Chairman of the Board of Directors; Chairman of Committee => Chairman of the Board of Directors; Chairman of Committee
2021-04-16 update person_title Patrick McMahon: Supervisor of Facilities & Development => Supervisor of Development & Maintenance
2021-04-16 update person_title Ranjit Dighe: Member of Committee; Member of the Board of Directors => Secretary; Member of Committee; Member of the Board of Directors; Treasurer
2021-02-22 delete chairman Amy Tresidder
2021-02-22 delete otherexecutives Kenneth Stevens
2021-02-22 delete treasurer Francis Enwright
2021-02-22 delete email ch..@portoswego.com
2021-02-22 delete email ch..@portoswego.com
2021-02-22 delete person Amy Tresidder
2021-02-22 delete person Kenneth Stevens
2021-02-22 update person_title Francis Enwright: Chairman of the Board of Directors; Secretary; Secretary / Treasurer, Board of Directors; Chairman of Committee; Treasurer => Interim Chairperson / Secretary / Treasurer; Chairman of the Board of Directors; Chairman of Committee
2020-06-19 delete person James Sharkey
2020-06-19 insert email pm..@portoswego.com
2020-06-19 insert person Patrick McMahon
2020-04-20 delete address 1 East Second Street, Oswego NY
2020-04-20 delete index_pages_linkeddomain oswegocountynewsnow.com
2020-02-18 insert email jm..@portoswego.com
2020-02-18 insert email js..@portoswego.com
2020-02-18 insert email rn..@portoswego.com
2020-02-18 insert person James Miner
2020-02-18 insert person James Sharkey
2020-02-18 insert person Robert Nevills
2019-12-13 insert index_pages_linkeddomain oswegocountynewsnow.com
2019-09-12 delete chairman Gerald Brown
2019-09-12 delete treasurer Gerald Brown
2019-09-12 insert otherexecutives Connie Cosemento
2019-09-12 insert otherexecutives Ranjit Dighe
2019-09-12 delete person Gerald Brown
2019-09-12 insert person Connie Cosemento
2019-09-12 insert person Ranjit Dighe
2019-07-14 delete source_ip 162.214.3.26
2019-07-14 insert source_ip 132.148.28.219
2019-05-11 delete index_pages_linkeddomain oswegocountytoday.com
2019-05-11 update person_title Deborah Godden: Accounting Manager & HR => Accounting Manager
2019-05-11 update person_title Meghan Wahrendorf: Purchasing Agent & Payroll => Purchasing Agent & HR / Payroll
2019-04-07 insert treasurer Francis Enwright
2019-04-07 insert index_pages_linkeddomain oswegocountytoday.com
2019-04-07 update person_title Francis Enwright: Member of Committee; Member of the Board of Directors => Secretary; Member of Committee; Member of the Board of Directors; Secretary / Treasurer, Board of Directors; Treasurer
2019-04-07 update person_title Gerald Brown: Chairman of the Board of Directors; Secretary; Secretary / Treasurer, Board of Directors; Chairman of Committee; Treasurer => Chairman of the Board of Directors; Secretary; Chairman of Committee; Treasurer
2019-02-27 delete index_pages_linkeddomain oswegocountytoday.com
2018-12-22 delete about_pages_linkeddomain blackburngraphics.com
2018-12-22 delete career_pages_linkeddomain blackburngraphics.com
2018-12-22 delete client_pages_linkeddomain blackburngraphics.com
2018-12-22 delete contact_pages_linkeddomain blackburngraphics.com
2018-12-22 delete index_pages_linkeddomain blackburngraphics.com
2018-12-22 delete management_pages_linkeddomain blackburngraphics.com
2018-12-22 insert about_pages_linkeddomain digitalnomadstudio.com
2018-12-22 insert career_pages_linkeddomain digitalnomadstudio.com
2018-12-22 insert client_pages_linkeddomain digitalnomadstudio.com
2018-12-22 insert contact_pages_linkeddomain digitalnomadstudio.com
2018-12-22 insert index_pages_linkeddomain digitalnomadstudio.com
2018-12-22 insert management_pages_linkeddomain digitalnomadstudio.com
2018-12-22 update person_title William Scriber: Acting Executive Director; Administration => Executive Director; Administration
2018-10-31 delete email bw..@palltimes.com
2018-10-31 insert index_pages_linkeddomain oswegocountytoday.com
2018-09-27 delete otherexecutives Dr. Terrence M. Hammill
2018-09-27 delete person Dr. Terrence M. Hammill
2018-08-17 insert otherexecutives Francis Enwright
2018-08-17 insert person Francis Enwright
2018-08-17 update person_title Gerald Brown: Chairman of the Board of Directors; Secretary; Chairman of Committee; Treasurer => Chairman of the Board of Directors; Secretary; Secretary / Treasurer, Board of Directors; Chairman of Committee; Treasurer
2018-07-01 insert otherexecutives William Scriber
2018-07-01 insert email bw..@palltimes.com
2018-07-01 update person_title William Scriber: Acting Executive Director and Manager of Admin Svcs => Acting Executive Director; Administration
2018-05-08 insert email ch..@portoswego.com
2018-03-29 update person_title Kenneth Stevens: Member of Committee; Member of the Board of Directors => Vice - Chairperson of the Board of Directors; Member of the Board of Directors; Chairman of Committee
2018-02-04 delete email os..@yahoo.com
2018-02-04 insert email os..@portoswego.com
2018-02-04 update person_title William Scriber: Acting Director and Manager of Admin Svcs => Acting Executive Director and Manager of Admin Svcs
2017-12-26 delete ceo Zelko N. Kirincich
2017-12-26 delete otherexecutives Zelko N. Kirincich
2017-12-26 delete email zk..@portoswego.com
2017-12-26 delete person Zelko N. Kirincich
2017-12-26 update person_title William Scriber: Mgr Port Logistics / Admin Svcs => Acting Director and Manager of Admin Svcs
2017-07-09 delete otherexecutives Kirk Coates
2017-07-09 delete otherexecutives Thomas Schneider
2017-07-09 insert chairman Thomas Schneider
2017-07-09 delete person Kirk Coates
2017-07-09 update person_title Thomas Schneider: Audit and Finance; Member of the Board of Directors; Chairman of the Audit Committee => Chairman of the Board of Directors; Chairman of the Audit Committee; Chairman of Committee
2017-05-23 insert otherexecutives Patti Scanlon
2017-05-23 insert email pd..@portoswego.com
2017-05-23 insert person Pam Dowd
2017-05-23 update person_title Bernie Bacon: Supervisor of Marina Operations => Marina Operations Supervisor
2017-05-23 update person_title Deborah Godden: Accounts Manager / HR => Accounting Manager & HR
2017-05-23 update person_title Meghan Wahrendorf: Purchasing Agent & a / P => Purchasing Agent & Payroll
2017-05-23 update person_title Patti Scanlon: Assistant to Director & a / R => Director
2016-12-01 insert email mw..@portoswego.com
2016-11-03 delete president Deborah F. Stanley
2016-11-03 insert treasurer Gerald Brown
2016-11-03 delete person Deborah F. Stanley
2016-11-03 update person_title Gerald Brown: Member of the Board of Directors => Secretary; Member of the Board of Directors; Treasurer
2016-10-03 delete otherexecutives John Enwright
2016-10-03 delete otherexecutives Thomas Gillen
2016-10-03 delete person John Enwright
2016-10-03 delete person Thomas Gillen
2016-10-03 update person_description Amy Tresidder => Amy Tresidder
2016-09-05 delete chairman Terrance Hammill
2016-09-05 delete person Terrance Hammill
2016-09-05 update person_description John Enwright => John Enwright
2016-09-05 update person_title Kirk Coates: Vice - Chairman of the Board of Directors; Vice Chairman of the Executive Committee; Member of Committee; Member of the Board of Directors; Vice Chair of Committee => Planning and Development; Vice - Chairman of the Board of Directors; Vice Chairman of the Executive Committee; Member of the Board of Directors; Vice Chair of Committee
2016-09-05 update person_title Thomas Schneider: Member of the Board of Directors => Audit and Finance; Member of the Board of Directors; Chairman of the Audit Committee; Chairman of Committee
2016-08-07 delete chairman W. David Schermerhorn
2016-08-07 insert otherexecutives Amy Tresidder
2016-08-07 insert otherexecutives John Enwright
2016-08-07 insert otherexecutives Tom Schneider
2016-08-07 delete person W. David Schermerhorn
2016-08-07 insert person Amy Tresidder
2016-08-07 insert person John Enwright
2016-08-07 insert person Tom Schneider
2016-07-08 delete email gn..@portoswego.com
2016-07-08 delete person George Nesbitt
2016-05-07 delete otherexecutives Michael J. Carroll
2016-05-07 delete person Michael J. Carroll
2016-05-07 update person_title Kirk Coates: Member of Committee; Member of the Board of Directors => Vice - Chairman of the Board of Directors; Vice Chairman of the Executive Committee; Member of Committee; Member of the Board of Directors; Vice Chair of Committee
2016-04-09 insert president Deborah F. Stanley
2016-04-09 delete address the McCrobie Building, 41 Lake St, Oswego, NY 13126
2016-04-09 delete source_ip 198.154.251.254
2016-04-09 insert person Deborah F. Stanley
2016-04-09 insert source_ip 162.214.3.26
2016-01-24 insert address the McCrobie Building, 41 Lake St, Oswego, NY 13126
2016-01-24 update person_title William Scriber: Mgr of Admin Svc / FSO => Mgr of Port Logistics / Admin Svcs
2015-07-31 delete phone 0032015
2015-06-25 delete address Port of Oswego Authority, 1 East Second Street, Oswego, New York 13126
2015-06-25 insert phone 0032015
2015-05-28 insert address Port of Oswego Authority, 1 East Second Street, Oswego, New York 13126
2015-05-28 update person_title Deborah Godden: Finance Manager => Accounts Manager / HR
2015-04-02 delete email jh..@portoswego.com
2015-04-02 delete person Jerry Hibbert
2015-04-02 delete phone 0032015
2015-04-02 insert email ch..@portoswego.com
2015-03-04 delete phone (315) 343-4503 x105
2015-03-04 insert phone 0032015
2015-02-02 delete email sr..@portoswego.com
2015-02-02 delete person Sue Revell
2015-02-02 insert email gn..@portoswego.com
2015-02-02 insert email jh..@portoswego.com
2015-02-02 insert email os..@yahoo.com
2015-02-02 insert email rc..@portoswego.com
2015-02-02 insert person Rich Converse
2014-12-07 insert phone (315) 343-4503 x105
2014-10-23 update person_title Patricia Scanlon: Special Assistant to Director & a / R => Assistant to Director & a / R
2014-07-06 delete ceo Zelko N. Kirinich
2014-07-06 delete otherexecutives Zelko N. Kirinich
2014-07-06 insert ceo Zelko N. Kirincich
2014-07-06 insert otherexecutives Zelko N. Kirincich
2014-07-06 delete person Zelko N. Kirinich
2014-07-06 insert person Zelko N. Kirincich
2014-07-06 update person_title Deborah Godden: Accounting => Finance Manager
2014-07-06 update person_title Meghan Wahrendorf: Account Clerk / Payables => Purchasing Agent & a / P
2014-07-06 update person_title Patricia Scanlon: Account Clerk / Receivables => Special Assistant to Director & a / R
2014-07-06 update person_title Sue Revell: null => Metals Marketing Agent
2014-05-11 delete client Goldman Sachs & Co.
2014-04-13 insert address 1 East 2nd Street Oswego, NY 13126
2014-04-13 insert address 1 East Second Street, Oswego NY
2014-04-13 insert alias Port Of Oswego Authority
2014-04-13 insert index_pages_linkeddomain blackburngraphics.com
2014-04-13 insert phone (315) 343-4503
2014-04-13 update primary_contact null => 1 East 2nd Street Oswego, NY 13126
2014-01-28 update website_status Unavailable => OK
2014-01-28 delete address 5 pm on the second floor of the Port Authority Administration Building, 1 East Second Street, Oswego, NY 13126
2014-01-28 delete alias Port Of Oswego Authority
2014-01-28 delete index_pages_linkeddomain granicus.com
2014-01-28 delete index_pages_linkeddomain steponecreative.com
2014-01-28 delete source_ip 108.59.244.180
2014-01-28 insert source_ip 198.154.251.254
2014-01-28 update primary_contact 5 pm on the second floor of the Port Authority Administration Building, 1 East Second Street, Oswego, NY 13126 => null
2013-12-31 update website_status OK => Unavailable
2013-11-04 delete otherexecutives Alfred Archer
2013-11-04 delete otherexecutives Thomas W. Schneider
2013-11-04 insert otherexecutives Ken Stevens
2013-11-04 insert otherexecutives Kirk Coates
2013-11-04 delete email nf..@portoswego.com
2013-11-04 delete person Alfred Archer
2013-11-04 delete person Emery Fenske
2013-11-04 delete person Thomas W. Schneider
2013-11-04 insert email jg..@portoswego.com
2013-11-04 insert email jp..@portoswego.com
2013-11-04 insert person James Patka
2013-11-04 insert person Ken Stevens
2013-11-04 insert person Kirk Coates
2013-11-04 update person_title W. David Schermerhorn: Member of the Board of Directors; Member of Audit and Finance Committee; Program Director of Rural Business - Cooperative Services at the USDA Rural Development Agency; Member of the Governance Committee => Member of the Executive Committee; Audit; Chairman of Audit and Finance Committee; Member of the Mike Carroll - Vice Chairman - Executive Committee; Member of the Board of Directors; Program Director of Rural Business - Cooperative Services at the USDA Rural Development Agency; Executive Committee
2013-10-07 delete otherexecutives Jonathan Daniels
2013-10-07 delete email jd..@portoswego.com
2013-10-07 delete person Jonathan Daniels
2013-08-10 delete address 5 pm on the second floor of the Port Authority Administratiion Building, 1 East Second Street, Oswego, NY 13126
2013-08-10 insert address 5 pm on the second floor of the Port Authority Administration Building, 1 East Second Street, Oswego, NY 13126
2013-08-10 update primary_contact 5 pm on the second floor of the Port Authority Administratiion Building, 1 East Second Street, Oswego, NY 13126 => 5 pm on the second floor of the Port Authority Administration Building, 1 East Second Street, Oswego, NY 13126
2013-03-02 update person_title George Nesbitt
2013-03-02 update person_title Patricia Scanlon