LET'S GO - History of Changes


DateDescription
2024-03-10 update website_status OK => FlippedRobots
2023-09-18 delete chairman George Isaacson
2023-09-18 delete otherexecutives Rob Chamberlin
2023-09-18 insert otherexecutives Kendra Emery
2023-09-18 insert personal_emails ch..@mainehealth.org
2023-09-18 insert president Christopher T. Bowe
2023-09-18 delete person George Isaacson
2023-09-18 delete person Rob Chamberlin
2023-09-18 insert email ch..@mainehealth.org
2023-09-18 insert person Christopher T. Bowe
2023-09-18 insert person Eliott Morgan
2023-09-18 insert person Kendra Emery
2023-09-18 insert phone 207-373-6027
2023-09-18 update person_description Marissa Nichols => Marissa Nichols
2023-09-18 update person_title Carl DeMars: Senior Medical Director of Ambulatory Care, Mid Coast - Parkview Hospital / Vice Chair; Member of the Board of Directors => Member of the Board of Directors; Senior Medical Director of Ambulatory Care, Mid Coast Hospital / Vice Chair
2023-09-18 update person_title Trampas Hutches: Mountain Region President => Mountain Region President; President, Mountain Region
2023-08-16 delete president Art Mathisen
2023-08-16 insert otherexecutives Alec Tarberry
2023-08-16 insert otherexecutives Greg Frizzell
2023-08-16 delete career_pages_linkeddomain hctsportals.com
2023-08-16 delete career_pages_linkeddomain healthcaretalentsource.com
2023-08-16 delete email mh..@mainehealht.org
2023-08-16 delete fax 207-761-0783
2023-08-16 delete person Art Mathisen
2023-08-16 delete person Mark Fourre
2023-08-16 insert about_pages_linkeddomain cancerlinq.org
2023-08-16 insert about_pages_linkeddomain youtu.be
2023-08-16 insert career_pages_linkeddomain smartsheet.com
2023-08-16 insert fax 207-810-4991
2023-08-16 insert person Alec Tarberry
2023-08-16 insert person Greg Frizzell
2023-08-16 update person_title Joel Richard: Program Coordinator, Evaluation => Program Management Specialist, Evaluation
2023-08-16 update person_title Sarah Carter: Program Coordinator, Community Implementation => Program Management Specialist, Community Implementation
2023-04-01 insert phone 207-301-8260
2023-04-01 insert phone 207-633-1923
2023-02-28 delete address 110 Free St. Portland, ME 04101
2023-02-28 delete address 301C US Route 1 Scarborough, ME 04074
2023-02-28 delete contact_pages_linkeddomain midcoastparkviewhealth.com
2023-02-28 insert career_pages_linkeddomain hctsportals.com
2023-02-28 insert contact_pages_linkeddomain goo.gl
2023-02-28 insert index_pages_linkeddomain mhesevents.org
2023-02-28 update person_title Carl DeMars: Senior Medical Director of Ambulatory Care, Mid Coast - Parkview Hospital / Secretary; Member of the Board of Directors => Senior Medical Director of Ambulatory Care, Mid Coast - Parkview Hospital / Vice Chair; Member of the Board of Directors
2023-01-27 delete personal_emails lo..@mainehealth.org
2023-01-27 delete personal_emails ra..@mainehealth.org
2023-01-27 delete president Andrea Patstone
2023-01-27 delete president Lois N. Skillings
2023-01-27 delete president Randee Reynolds
2023-01-27 delete president Trampas Hutches
2023-01-27 delete president W. Stanley Schofield
2023-01-27 insert personal_emails br..@mainehealth.org
2023-01-27 insert personal_emails ma..@mainehealth.org
2023-01-27 insert personal_emails ma..@mainehealth.org
2023-01-27 insert personal_emails ma..@mainehealth.org
2023-01-27 insert personal_emails pa..@mainehealth.org
2023-01-27 insert president Patsy Aprile
2023-01-27 delete about_pages_linkeddomain kidshealth.org
2023-01-27 delete email lo..@mainehealth.org
2023-01-27 delete email ra..@mainehealth.org
2023-01-27 delete email st..@mainehealth.org
2023-01-27 delete person Ann Hooper
2023-01-27 delete person George (Ted) Hissong
2023-01-27 delete person Lois N. Skillings
2023-01-27 delete person Melissa Victory
2023-01-27 delete person Randee Reynolds
2023-01-27 delete person Susannah Swihart
2023-01-27 delete person W. Stanley Schofield
2023-01-27 delete phone 207-373-6000
2023-01-27 delete phone 207-396-7888
2023-01-27 delete phone 800-660-4867
2023-01-27 delete service_pages_linkeddomain kidshealth.org
2023-01-27 insert email br..@mainehealth.org
2023-01-27 insert email de..@mainehealth.org
2023-01-27 insert email hr..@mainehealth.org
2023-01-27 insert email jo..@mainehealth.org
2023-01-27 insert email ma..@mainehealth.org
2023-01-27 insert email ma..@mainehealth.org
2023-01-27 insert email ma..@mainehealth.org
2023-01-27 insert email ma..@mainehealth.org
2023-01-27 insert email pa..@mainehealth.org
2023-01-27 insert person Amanda Rand
2023-01-27 insert person Brian Marden
2023-01-27 insert person Marissa Nichols
2023-01-27 insert person Mark Eggena
2023-01-27 insert person Matthew Dunn
2023-01-27 insert person Patsy Aprile
2023-01-27 insert phone 207-283-7090
2023-01-27 insert phone 207-301-8205
2023-01-27 insert phone 207-396-7878
2023-01-27 insert phone 207-505-4536
2023-01-27 insert phone 207-563-4999
2023-01-27 insert phone 207-661-3057
2023-01-27 insert phone 207-662-9004
2023-01-27 insert phone 207-744-6022
2023-01-27 insert phone 662-207-2776
2023-01-27 update person_description Lisa Tran Beaule => Lisa Tran Beaule
2023-01-27 update person_title Andrea Patstone: President => Coastal Region President
2023-01-27 update person_title Jeffrey Sanders: President => Southern Region President; President
2023-01-27 update person_title Trampas Hutches: President => Mountain Region President
2022-12-26 delete career_pages_linkeddomain midcoastparkviewhealth.com
2022-12-26 delete person Dr. Lauren Frye
2022-11-24 delete phone 207-661-6793
2022-11-24 insert person Angela Stewart
2022-11-24 insert person Christyna McCormack
2022-11-24 insert person Dr. Lauren Frye
2022-11-24 insert person Mary Haibon
2022-11-24 insert person Melissa Cucinotta
2022-11-24 insert service_pages_linkeddomain kidshealth.org
2022-10-24 delete index_pages_linkeddomain mhesevents.org
2022-10-24 delete phone 1-877-275-1787
2022-10-24 insert person Alexander Abud
2022-10-24 insert person Audra Buschagen
2022-10-24 insert phone 207-779-2834
2022-09-22 delete otherexecutives Gracie Ramos
2022-09-22 delete otherexecutives Richard Lyon
2022-09-22 delete person Gracie Ramos
2022-09-22 delete person Richard Lyon
2022-08-20 delete contact_pages_linkeddomain franklinahec.org
2022-08-20 insert person Melanie Hounchell
2022-07-21 insert otherexecutives Sharon Baughman
2022-07-21 delete person Diane Boas
2022-07-21 delete person Donna Levi
2022-07-21 delete person Jackie Vine
2022-07-21 delete person Van Beckman
2022-07-21 insert index_pages_linkeddomain mhesevents.org
2022-07-21 insert person Sarah Carter
2022-07-21 insert person Sharon Baughman
2022-07-21 insert phone 207-661-6793
2022-06-19 delete ceo Richard W. Petersen
2022-06-19 delete chro Judith M. West
2022-06-19 delete otherexecutives Joan Boomsma
2022-06-19 delete otherexecutives Paula Banks
2022-06-19 delete personal_emails ci..@lchcare.org
2022-06-19 delete president Donna DeBlois
2022-06-19 delete president Richard W. Petersen
2022-06-19 insert chiefstrategyofficer Kevin Griffin
2022-06-19 insert chro Scott Ballard
2022-06-19 insert coo Kelly Elkins
2022-06-19 insert otherexecutives Jill Anne Metcalf
2022-06-19 insert otherexecutives Linda Terry
2022-06-19 insert personal_emails ai..@mainehealth.org
2022-06-19 insert personal_emails al..@mainehealth.org
2022-06-19 insert personal_emails be..@mainehealth.org
2022-06-19 insert personal_emails ci..@mainehealth.org
2022-06-19 insert personal_emails je..@mainehealth.org
2022-06-19 insert personal_emails je..@mainehealth.org
2022-06-19 insert personal_emails ka..@mainehealth.org
2022-06-19 insert personal_emails ke..@mainehealth.org
2022-06-19 insert personal_emails ke..@mainehealth.org
2022-06-19 insert personal_emails li..@mainehealth.org
2022-06-19 insert personal_emails lo..@mainehealth.org
2022-06-19 insert personal_emails me..@mainehealth.org
2022-06-19 insert personal_emails na..@mainehealth.org
2022-06-19 insert personal_emails ra..@mainehealth.org
2022-06-19 insert personal_emails ry..@mainehealth.org
2022-06-19 insert personal_emails te..@mainehealth.org
2022-06-19 insert president Randee Reynolds
2022-06-19 insert treasurer Linda Terry
2022-06-19 insert vp Ryan Polly
2022-06-19 delete about_pages_linkeddomain mainehealthaco.org
2022-06-19 delete about_pages_linkeddomain mmcri.org
2022-06-19 delete email am..@mainehealth.org
2022-06-19 delete email ci..@lchcare.org
2022-06-19 delete email cr..@mainehealth.org
2022-06-19 delete email cs..@mainebehavioralhealthcare.org
2022-06-19 delete email dd..@mhcah.org
2022-06-19 delete email dm..@mainehealth.org
2022-06-19 delete email ha..@mainehealth.org
2022-06-19 delete email ke..@mmc.org
2022-06-19 delete email lb..@mainebehavioralhealthcare.org
2022-06-19 delete email ls..@midcoasthealth.com
2022-06-19 delete email mb..@mainebehavioralhealthcare.org
2022-06-19 delete email mo..@mainehealth.org
2022-06-19 delete email pe..@mmc.org
2022-06-19 delete email sa..@mmc.org
2022-06-19 delete email sw..@mmc.org
2022-06-19 delete email tc..@mmc.org
2022-06-19 delete email we..@mmc.org
2022-06-19 delete person Bruce P. Garren
2022-06-19 delete person Chris Emmons
2022-06-19 delete person Donna DeBlois
2022-06-19 delete person Ed Kelly
2022-06-19 delete person Jan Brinkman
2022-06-19 delete person Joan Boomsma
2022-06-19 delete person Jonathan Crimmins
2022-06-19 delete person Judith M. West
2022-06-19 delete person Paula Banks
2022-06-19 delete person Richard W. Petersen
2022-06-19 delete person Roger Pezzuti
2022-06-19 delete person Scott D. Mills
2022-06-19 delete person Thomas L. Johnson
2022-06-19 delete phone 207-284-4566
2022-06-19 delete phone 207-661-6330
2022-06-19 delete phone 207-662-2751
2022-06-19 delete phone 207-662-6740
2022-06-19 delete phone 207-662-8491
2022-06-19 delete phone 888-568-1125
2022-06-19 insert about_pages_linkeddomain midcoastparkviewhealth.com
2022-06-19 insert email ai..@mainehealth.org
2022-06-19 insert email al..@mainehealth.org
2022-06-19 insert email be..@mainehealth.org
2022-06-19 insert email ci..@mainehealth.org
2022-06-19 insert email co..@mainehealth.org
2022-06-19 insert email do..@mainehealth.org
2022-06-19 insert email do..@mainehealth.org
2022-06-19 insert email je..@mainehealth.org
2022-06-19 insert email je..@mainehealth.org
2022-06-19 insert email ka..@mainehealth.org
2022-06-19 insert email ke..@mainehealth.org
2022-06-19 insert email ke..@mainehealth.org
2022-06-19 insert email li..@mainehealth.org
2022-06-19 insert email lo..@mainehealth.org
2022-06-19 insert email ma..@mainehealth.org
2022-06-19 insert email me..@mainehealth.org
2022-06-19 insert email na..@mainehealth.org
2022-06-19 insert email ra..@mainehealth.org
2022-06-19 insert email ry..@mainehealth.org
2022-06-19 insert email sc..@mainehealth.org
2022-06-19 insert email st..@mainehealth.org
2022-06-19 insert email te..@mainehealth.org
2022-06-19 insert fax 207-761-0783
2022-06-19 insert person Darcy Gray
2022-06-19 insert person Jill Anne Metcalf
2022-06-19 insert person Jodie Hall
2022-06-19 insert person John Bancroft
2022-06-19 insert person Kelly Elkins
2022-06-19 insert person Kevin Griffin
2022-06-19 insert person Linda Terry
2022-06-19 insert person Matthew Chin
2022-06-19 insert person Peter W. Wood
2022-06-19 insert person Quincy Hentzel
2022-06-19 insert person Randee Reynolds
2022-06-19 insert person Ryan Polly
2022-06-19 insert person Scott Ballard
2022-06-19 insert phone 207-662-2670
2022-06-19 insert phone 207-662-5005
2022-06-19 insert phone 800-660-4867
2022-06-19 update person_description Donna Levi => Donna Levi
2022-06-19 update person_description Emily Walters => Emily Walters
2022-06-19 update person_description Meg Nadeau => Meg Nadeau
2022-06-19 update person_title Cornell L. Stinson: Member of the Development Committee; Interim Development Director => Development Director; Member of the Development Committee
2022-06-19 update person_title Megan E. Bagdasarian: Development Coordinator => Annual Giving Officer
2021-09-24 delete otherexecutives Gerald Vicenzi
2021-09-24 insert otherexecutives Amy Booth
2021-09-24 insert otherexecutives Robyn Ostrander
2021-09-24 delete person Gerald Vicenzi
2021-09-24 delete person Jen Williams
2021-09-24 insert person Amy Booth
2021-09-24 insert person Robyn Ostrander
2021-08-24 delete email bo..@mmc.org
2021-08-24 delete phone 207-662-2776
2021-08-24 insert email am..@mainehealth.org
2021-08-24 insert person Aileen Mickey
2021-08-24 insert person Marc Glass
2021-08-24 insert phone 207-661-7999
2021-08-24 update person_title Jennifer A. Burnham: Program Manager => Community of Practice Manager
2021-08-24 update person_title Jennifer Moore: President; President / MaineHealth Accountable Care Organization => President / MaineHealth Accountable Care Organization / Vice President, Payor Relations; President
2021-07-23 insert contact_pages_linkeddomain maine.gov
2021-07-23 insert person Jen Williams
2021-06-21 delete address 123 Andover Road Westbrook, ME 04092
2021-06-21 delete person Dr. Aileen Mickey
2021-06-21 delete person Thomasine Chapin
2021-06-21 delete phone 207-661-6724
2021-06-21 insert person Jennifer A. Burnham
2021-06-21 insert phone 207-661-3600
2021-06-21 update person_description Jonathan Crimmins => Jonathan Crimmins
2021-06-21 update person_title Jonathan Crimmins: Patient Relations Coordinator => Our Patient Relations Coordinator
2021-05-21 delete ceo William L. Caron, Jr
2021-05-21 delete office_emails zi..@mainebehavioralhealthcare.org
2021-05-21 delete otherexecutives Michelle Zichella
2021-05-21 insert ceo Andrew Muller
2021-05-21 insert ceo Andrew T. Mueller
2021-05-21 insert personal_emails an..@mainehealth.org
2021-05-21 delete email ca..@mainehealth.org
2021-05-21 delete email zi..@mainebehavioralhealthcare.org
2021-05-21 delete person Michelle Zichella
2021-05-21 delete person William L. Caron, Jr
2021-05-21 delete phone 207-661-6100
2021-05-21 insert email an..@mainehealth.org
2021-05-21 insert person Andrew Muller
2021-05-21 insert person Andrew T. Mueller
2021-05-21 insert person Dr. Aileen Mickey
2021-05-21 update person_description Clayton M. Holtzman => Clayton M. Holtzman
2021-05-21 update person_title Cornell L. Stinson: Campaign Manager & Strategic Gifts Officer => Interim Development Director
2021-04-05 delete otherexecutives Zachary Chase
2021-04-05 delete personal_emails ja..@lchcare.org
2021-04-05 delete president James W. Donovan
2021-04-05 insert cio Daniel Nigrin
2021-04-05 insert otherexecutives Chris Perley
2021-04-05 insert otherexecutives David Hoeft
2021-04-05 insert personal_emails ci..@lchcare.org
2021-04-05 insert personal_emails da..@mainehealth.org
2021-04-05 insert president Cindy Wade
2021-04-05 delete email cr..@mainebehavioralhealthcare.org
2021-04-05 delete email ja..@lchcare.org
2021-04-05 delete person Abdul Bengali
2021-04-05 delete person James W. Donovan
2021-04-05 delete person Laura Jawitz
2021-04-05 delete person Zachary Chase
2021-04-05 insert email ci..@lchcare.org
2021-04-05 insert email cr..@mainehealth.org
2021-04-05 insert email cs..@mainebehavioralhealthcare.org
2021-04-05 insert email da..@mainehealth.org
2021-04-05 insert email mb..@mainebehavioralhealthcare.org
2021-04-05 insert person Alexander M. Green
2021-04-05 insert person Chris Perley
2021-04-05 insert person Cindy Wade
2021-04-05 insert person Cornell L. Stinson
2021-04-05 insert person Daniel Nigrin
2021-04-05 insert person David Hoeft
2021-04-05 insert person Megan E. Bagdasarian
2021-04-05 insert phone 207-661-6046
2021-04-05 insert phone 207-661-6667
2021-04-05 insert phone 207-662-5638
2021-01-27 delete chieflegalofficer Robert Frank
2021-01-27 delete otherexecutives Edward A. Farrell
2021-01-27 delete president Dr. Christopher W. Cary
2021-01-27 insert chieflegalofficer Beth Kelsch
2021-01-27 insert otherexecutives Devin Carr
2021-01-27 insert president Dr. Nathan W. Mick
2021-01-27 delete address Maine Behavioral Healthcare, 78 Atlantic Place, South Portland, Maine, 04106, United States
2021-01-27 delete contact_pages_linkeddomain constantcontact.com
2021-01-27 delete email fr..@mainehealth.org
2021-01-27 delete person Dr. Christopher W. Cary
2021-01-27 delete person Edward A. Farrell
2021-01-27 delete person Marge Wiggins
2021-01-27 delete person Robert Frank
2021-01-27 insert email ke..@mmc.org
2021-01-27 insert person Devin Carr
2021-01-27 insert person Dr. Nathan W. Mick
2021-01-27 insert person Thomas J. Ryan Jr.
2021-01-27 update person_title Beth Kelsch: Assistant Secretary => Secretary; General Counsel
2020-09-28 delete source_ip 40.121.207.200
2020-09-28 insert source_ip 40.79.154.194
2020-07-20 delete person Susan Ahern
2020-07-20 delete phone 888-568-11125
2020-07-20 insert person Carrie Gordon
2020-07-20 insert phone 888-568-1125
2020-07-20 update person_description Ashley Edmondson => Ashley Edmondson
2020-07-20 update person_description Gretchen Noonan => Gretchen Noonan
2020-07-20 update person_description Jackie Vine => Jackie Vine
2020-07-20 update person_description Meg Nadeau => Meg Nadeau
2020-07-20 update person_description Nicole O'Brien => Nicole O'Brien
2020-07-20 update person_description Peter Amann => Peter Amann
2020-07-20 update person_title Katie Fullam Harris: Senior Vice President, Government Relations => Chief Government Affairs Officer
2020-06-19 delete person Caitlin Loveitt
2020-06-19 delete person Emily Kain
2020-06-19 delete person Jon Fanburg
2020-06-19 delete person Mike Dedekian
2020-06-19 delete person Miriam Epstein
2020-06-19 delete person Naomi Anderson Schucker
2020-06-19 delete person Rebecca Matthes
2020-06-19 delete phone 1-888-568-1112
2020-06-19 insert phone 888-568-11125
2020-05-20 delete cio Marcy Dunn
2020-05-20 delete otherexecutives Ana Rossi
2020-05-20 delete email ma..@mainehealth.org
2020-05-20 delete person Ana Rossi
2020-05-20 delete person Marcy Dunn
2020-05-20 delete phone 207-662-5638
2020-04-19 delete phone 1-844-944-8094
2020-04-19 insert person Dr. Matthew Siegel
2020-04-19 insert person Susan Ahern
2020-03-20 insert president Lois N. Skillings
2020-03-20 delete person Dr Jacob Ledesma
2020-03-20 delete person Elizabeth H. Johnson
2020-03-20 delete person Mary Ottolini
2020-03-20 delete person Michele Rock
2020-03-20 delete phone 207-482-7050
2020-03-20 insert career_pages_linkeddomain healthcaretalentsource.com
2020-03-20 insert career_pages_linkeddomain midcoastparkviewhealth.com
2020-03-20 insert contact_pages_linkeddomain midcoastparkviewhealth.com
2020-03-20 insert email ls..@midcoasthealth.com
2020-03-20 insert email mo..@mainehealth.org
2020-03-20 insert person Jennifer Moore
2020-03-20 insert person Lois N. Skillings
2020-03-20 insert person Sandra (Sandy) Morrell-Rooney
2020-03-20 insert phone 207-373-6000
2020-03-20 insert phone 207-482-7051
2020-03-20 update person_description Marcy Dunn => Marcy Dunn
2020-03-20 update person_title Marcy Dunn: Chief Information Officer for Maine Medical Center; Chief Information Officer; CIO of Catholic Health Services => Chief Information Officer
2020-02-18 delete email co..@fchn.org
2020-02-18 delete person Joanna Backman
2020-02-18 delete phone 207-661-4999
2020-02-18 insert email gr..@mainehealth.org
2020-02-18 insert fax 207-661-7100
2020-02-18 insert person Dr Jacob Ledesma
2020-02-18 insert person Jan Brinkman
2020-02-18 insert phone 207-661-7103
2020-01-18 delete president Timothy A. Churchill
2020-01-18 insert otherexecutives Suellen Griffin
2020-01-18 insert president Andrea Patstone
2020-01-18 insert president Trampas Hutches
2020-01-18 delete email ch..@wmhcc.org
2020-01-18 delete email mw..@mainebehavioralhealthcare.org
2020-01-18 delete index_pages_linkeddomain mh-edu.org
2020-01-18 delete person Matthew Wells
2020-01-18 delete person Timothy A. Churchill
2020-01-18 delete phone (207) 661-6548
2020-01-18 insert address 123 Andover Road Westbrook, ME 04092
2020-01-18 insert email cr..@mainebehavioralhealthcare.org
2020-01-18 insert person Andrea Patstone
2020-01-18 insert person Jonathan Crimmins
2020-01-18 insert person Suellen Griffin
2020-01-18 insert person Trampas Hutches
2020-01-18 insert phone 207-661-6330
2019-12-17 delete address 254 Western Ave., South Portland, ME
2019-12-17 delete email am..@memorialhospitalnh.org
2019-12-17 delete person Brian Marden
2019-12-17 delete person Franklin Names
2019-12-17 delete person Trampas D. Hutches
2019-12-17 delete phone (603) 356-5461
2019-11-16 delete president Stephen M. Merz
2019-11-16 delete email cm..@mainehealth.org
2019-11-16 delete partner_pages_linkeddomain tobaccofreemaine.org
2019-11-16 delete person Colin T. McHugh
2019-11-16 delete person Stephen M. Merz
2019-11-16 delete phone (207) 661-6206
2019-11-16 insert partner_pages_linkeddomain thequitlink.com
2019-11-16 insert person Brian Marden
2019-11-16 insert person Franklin Names
2019-11-16 insert person Michele Rock
2019-11-16 insert person Stuart Watson
2019-11-16 insert person Trampas D. Hutches
2019-10-16 insert otherexecutives Andrew R. Forbes
2019-10-16 insert otherexecutives Douglas B. Sawyer
2019-10-16 insert otherexecutives Edward A. Farrell
2019-10-16 insert president Dr. Christopher W. Cary
2019-10-16 delete person Colleen M. Foley-Ingersoll
2019-10-16 insert address 254 Western Ave., South Portland, ME
2019-10-16 insert person Andrew R. Forbes
2019-10-16 insert person Clayton M. Holtzman
2019-10-16 insert person Douglas B. Sawyer
2019-10-16 insert person Dr. Christopher W. Cary
2019-10-16 insert person Edward A. Farrell
2019-10-16 insert person Mark G. Parker
2019-10-16 insert person Raymond White
2019-10-16 update person_description Marge Wiggins => Marge Wiggins
2019-10-16 update person_description Mark A. Harris => Mark Harris
2019-10-16 update person_description Maureen Van Benthuysen => Maureen Van Benthuysen
2019-10-16 update person_description Dr. Omar Hasan => Omar Hasan
2019-10-16 update person_description Terri M. Cannan => Terri Cannan
2019-10-16 update person_title Terri Cannan: Chief Marketing & Communications Officer; Chief Marketing and Communications Officer at Maine Medical Center; Chief Marketing and Communication Officer => Chief Marketing & Communications Officer
2019-09-16 delete person Christopher Claudio
2019-09-16 delete person Raymond White
2019-08-16 delete person Rob Gronkowski
2019-08-16 insert index_pages_linkeddomain mh-edu.org
2019-08-16 insert person Colleen M. Foley-Ingersoll
2019-08-16 insert person Mary Ottolini
2019-08-16 insert person Raymond White
2019-07-16 delete person Ericka Fairfield
2019-07-16 delete person Shannon Smith
2019-06-16 delete email lm..@memorialhospitalnh.org
2019-06-16 delete person Amie Neikirk
2019-06-16 delete person Lee Myles
2019-06-16 insert casestudy_pages_linkeddomain mmcri.org
2019-06-16 insert email am..@memorialhospitalnh.org
2019-06-16 insert person Art Mathisen
2019-06-16 insert person Ericka Fairfield
2019-06-16 insert person Janice Hylton
2019-06-16 insert person Rob Gronkowski
2019-06-16 insert person Shannon Smith
2019-05-14 insert person Miriam Epstein
2019-05-14 insert person Rebecca Matthes
2019-05-14 insert person Samantha Bowen
2019-05-14 update person_title Ashley Edmondson: Program Coordinator, Implementation => Program Manager, Community Implementation
2019-05-14 update person_title Van Beckman: Data Analyst I => Data Analyst II
2019-04-12 delete president Randy Miller
2019-04-12 delete person Randy Miller
2019-04-12 delete source_ip 13.92.123.224
2019-04-12 insert source_ip 40.121.207.200
2019-03-13 insert president Randy Miller
2019-03-13 delete about_pages_linkeddomain constantcontact.com
2019-03-13 delete about_pages_linkeddomain eclinicalweb.com
2019-03-13 delete address Franklin Community Health Network, 111 Franklin Health Commons, Farmington, Maine, 04938, United States
2019-03-13 delete contact_pages_linkeddomain eclinicalweb.com
2019-03-13 delete person Janet Yost
2019-03-13 delete person Tammy White
2019-03-13 insert person Randy Miller
2019-02-09 delete ceo Donna DeBlois
2019-02-09 delete ceo James W. Donovan
2019-02-09 delete ceo Lois Skillings
2019-02-09 delete ceo Stephen M. Merz
2019-02-09 delete coo Jeffrey D. Sanders
2019-02-09 delete evp Albert G. Swallow III
2019-02-09 delete evp Jeffrey D. Sanders
2019-02-09 delete president Chuck Hays
2019-02-09 delete president Lois Skillings
2019-02-09 delete president Steve Jorgensen
2019-02-09 delete svp Marcy Dunn
2019-02-09 insert cfo Albert G. Swallow III
2019-02-09 insert coo Jennifer McCarthy
2019-02-09 insert otherexecutives Terri M. Cannan
2019-02-09 insert personal_emails om..@mainehealth.org
2019-02-09 insert president Morris Fisher
2019-02-09 insert vp Brian H. Noyes
2019-02-09 delete email mf..@wcgh.org
2019-02-09 delete person Bernard Gaines
2019-02-09 delete person Chuck Hays
2019-02-09 delete person Deborah Deatrick
2019-02-09 delete person Gene Bergoffen
2019-02-09 delete person Joseph M. Bujold
2019-02-09 delete person Kathryn Barber
2019-02-09 delete person Lois Skillings
2019-02-09 delete person Sandy Matheson
2019-02-09 delete person Steve Jorgensen
2019-02-09 delete person Thomas J. Ryan
2019-02-09 delete person Vickie Heath
2019-02-09 delete phone (207) 338-9302
2019-02-09 delete phone (207) 373-6000
2019-02-09 delete phone (207) 777-8802
2019-02-09 delete phone (207) 779-2359
2019-02-09 delete phone (207) 872-1600
2019-02-09 delete phone (207) 921-8204
2019-02-09 delete projects_pages_linkeddomain clinicaltrials.gov
2019-02-09 insert email ma..@mainehealth.org
2019-02-09 insert email om..@mainehealth.org
2019-02-09 insert email sa..@mmc.org
2019-02-09 insert email we..@mmc.org
2019-02-09 insert person Ann Hooper
2019-02-09 insert person Brett M. Loffredo
2019-02-09 insert person Brian H. Noyes
2019-02-09 insert person Bruce P. Garren
2019-02-09 insert person Christopher Claudio
2019-02-09 insert person Dr. Dan Loiselle
2019-02-09 insert person Ed Kelly
2019-02-09 insert person Janet Yost
2019-02-09 insert person Jennifer McCarthy
2019-02-09 insert person Joanna Backman
2019-02-09 insert person Katherine B. Coster
2019-02-09 insert person Kathleen A. Herlihy
2019-02-09 insert person Lisa Tran Beaule
2019-02-09 insert person Marie J. McCarthy
2019-02-09 insert person Morris Fisher
2019-02-09 insert person Nancy Hasenfus
2019-02-09 insert person Nate Howell
2019-02-09 insert person Peter Manning
2019-02-09 insert person Tammy White
2019-02-09 insert phone (207) 662-2018
2019-02-09 insert phone (207) 662-5638
2019-02-09 insert phone (207) 662-6740
2019-02-09 insert phone (207) 662-8491
2019-02-09 insert phone (207) 779-2227
2019-02-09 update person_description Bill Burke => Bill Burke
2019-02-09 update person_description George (Ted) Hissong => George (Ted) Hissong
2019-02-09 update person_description Greg Dufour => Gregory A. Dufour
2019-02-09 update person_description Joan Boomsma => Joan Boomsma
2019-02-09 update person_description L. Clinton Boothby => L. Clint Boothby
2019-02-09 update person_description Robert S. Frank => Robert Frank
2019-02-09 update person_description Susannah Swihart => Susannah Swihart
2019-02-09 update person_title Albert G. Swallow III: Executive Vice President; Treasurer => Treasurer; Chief Financial Officer
2019-02-09 update person_title Chris Emmons: President and CEO of Gorham Savings Bank => null
2019-02-09 update person_title Colin T. McHugh: Senior Vice President, Network Development & Contracting, MaineHealth / Interim CEO, Synernet => Senior Vice President, Payor Relations
2019-02-09 update person_title Donna DeBlois: CEO; President => President
2019-02-09 update person_title James W. Donovan: CEO; President => President
2019-02-09 update person_title Jeffrey D. Sanders: Chief Operating Officer; Executive Vice President; Maine Medical Center 's Executive Vice President and Chief Operating Officer; Member of the Senior Leadership Team => President of Maine Medical Center; President / Maine Medical Center; Member of the Senior Leadership Team
2019-02-09 update person_title Jere Michelson: Vice Chairman of the Maine Medical Center Board of Trustees; Executive Vice President and Chief Financial Officer of Libra Foundation => President of Libra Foundation; Chairman of the Maine Medical Center Board of Trustees
2019-02-09 update person_title Judith M. West: Senior Vice President, Human Resources; Chief Human Resources Officer => Chief Human Resources Officer; Chairman of the National Education
2019-02-09 update person_title Katie Fullam Harris: Senior Vice President, Government Relations and Accountable Care => Senior Vice President, Government Relations
2019-02-09 update person_title Lee Myles: Interim CEO / Memorial Hospital => Interim President / Memorial Hospital
2019-02-09 update person_title Marcy Dunn: Chief Information Officer; Senior Vice President; Senior Vice President and Chief Information Officer for Maine Medical Center; CIO of Catholic Health Services => Chief Information Officer for Maine Medical Center; Chief Information Officer; CIO of Catholic Health Services
2019-02-09 update person_title Marge Wiggins: Senior Vice President of Nursing & Chief => Chief Nursing Officer of Maine Medical Center
2019-02-09 update person_title Mark A. Harris: Senior Vice President of Strategic Planning => Chief Planning Officer
2019-02-09 update person_title Maureen Van Benthuysen: Senior Vice President, Clinical Services; Maine Medical Center 's Senior Vice President of Clinical Services => Chief Administrative Officer Services Lines; Maine Medical Center 's Senior Vice President of Clinical Services
2019-02-09 update person_title Robert Frank: Secretary; Deputy General Counsel; Senior Vice President; General Counsel => Secretary; General Counsel
2019-02-09 update person_title Stephen M. Merz: CEO; President => President
2019-02-09 update person_title Terri M. Cannan: Senior Vice President, Marketing and Communications at Maine Medical Center; Senior Vice President of Marketing & Communications; Senior Vice President, Marketing & Communication => Chief Marketing & Communications Officer; Chief Marketing and Communications Officer at Maine Medical Center; Chief Marketing and Communication Officer
2019-02-09 update person_title Timothy A. Churchill: Member of the FCHN Leadership Team; President, Western Maine Health / Interim CEO, Franklin Community Health Network; President => President
2018-12-31 delete ceo Scott McKinnon
2018-12-31 delete president Scott McKinnon
2018-12-31 delete index_pages_linkeddomain mh-edu.org
2018-12-31 delete person Rhonda Pierce
2018-12-31 delete person Scott McKinnon
2018-12-31 delete service_pages_linkeddomain cancercommunitycenter.org
2018-12-31 insert email dm..@mainehealth.org
2018-12-31 insert email lm..@memorialhospitalnh.org
2018-12-31 insert service_pages_linkeddomain dempseycenter.org
2018-11-24 delete president George H.W. Bush
2018-11-24 delete person Benjamin Mailloux
2018-11-24 delete person George H.W. Bush
2018-11-24 delete person Margaret Bush
2018-11-24 delete person Ricker Hamilton
2018-11-24 delete person Small Steps
2018-11-24 delete person William Lambie
2018-11-24 insert person Elizabeth Connelly
2018-11-24 insert person Lee Myles
2018-11-24 insert person Rhonda Pierce
2018-11-24 insert person Robert Merrill
2018-11-24 update website_status FlippedRobots => OK
2018-10-21 update website_status OK => FlippedRobots
2018-09-18 delete otherexecutives Peter Holden
2018-09-18 insert president Steve Jorgensen
2018-09-18 delete career_pages_linkeddomain thehive.com
2018-09-18 delete email al..@mmc.org
2018-09-18 delete email ap..@mmc.org
2018-09-18 delete email bo..@mmc.org
2018-09-18 delete email ch..@mmc.org
2018-09-18 delete email cr..@mmc.org
2018-09-18 delete email eb..@mmc.org
2018-09-18 delete email ho..@mmc.org
2018-09-18 delete email lm..@mmc.org
2018-09-18 delete email pr..@mmc.org
2018-09-18 delete email sa..@mmc.org
2018-09-18 delete fax 603-356-4996
2018-09-18 delete fax 603-356-8843
2018-09-18 delete fax 603-356-9048
2018-09-18 delete person Dr. Linda S. Durst
2018-09-18 delete person Peter Holden
2018-09-18 delete person Reegan Brown
2018-09-18 delete person Reeve Chace
2018-09-18 delete phone 207-661-3600
2018-09-18 delete phone 603-356-9355
2018-09-18 insert person Andrew Pixley
2018-09-18 insert person Heather Stephen
2018-09-18 insert person Keri Mayo
2018-09-18 insert person Sara Moran
2018-09-18 insert person Steve Jorgensen
2018-09-18 insert phone 207-661-6725
2018-09-18 insert phone 603-356-4905
2018-09-18 insert phone 603-356-4949 x 2135
2018-09-18 insert phone 603-733-5921
2018-08-16 insert personal_emails ci..@lchcare.org
2018-08-16 insert president George H.W. Bush
2018-08-16 delete email bi..@mmc.org
2018-08-16 delete email ea..@pbmc.org
2018-08-16 delete email em..@mmc.org
2018-08-16 delete email tl..@pbmc.org
2018-08-16 delete person Allie Harvell
2018-08-16 delete person Beth McKenna
2018-08-16 delete person Cynthia Dechenes
2018-08-16 delete person Danica Best
2018-08-16 delete person Edward J. McGeachey, III
2018-08-16 delete person Erik Frederick
2018-08-16 delete person Kimberly Jackson
2018-08-16 delete person Peter W. Bates
2018-08-16 delete phone (207) 283-7220
2018-08-16 insert email ci..@lchcare.org
2018-08-16 insert email tl..@pbmc.org
2018-08-16 insert index_pages_linkeddomain mh-edu.org
2018-08-16 insert person George H.W. Bush
2018-08-16 insert person Margaret Bush
2018-08-16 insert person Meg Nadeau
2018-06-30 delete otherexecutives James Glazer
2018-06-30 delete about_pages_linkeddomain cancercareyorkcounty.org
2018-06-30 delete person Daniel Landry
2018-06-30 delete person David Felton
2018-06-30 delete person James Glazer
2018-06-30 delete phone 603-356-4905
2018-06-30 delete phone 603-356-4949 x 2135
2018-06-30 delete phone 603-733-5921
2018-06-30 insert email fo..@mainehealth.org
2018-06-30 insert email tl..@pbmc.org
2018-06-30 insert fax 603-356-4996
2018-06-30 insert fax 603-356-4998
2018-06-30 insert fax 603-356-7651
2018-06-30 insert person Dr. Linda S. Durst
2018-06-30 insert person Jacob Fongemie
2018-06-30 insert person Ricker Hamilton
2018-06-30 insert person Tiffany Love
2018-06-30 insert phone 603-356-4999
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 insert coo Andrea Patstone
2018-05-16 insert otherexecutives Bayard Kennett
2018-05-16 insert otherexecutives Corinne Ray
2018-05-16 delete address 123 Andover Rd. Westbrook, ME 04092
2018-05-16 delete person Nicole Montgomery
2018-05-16 delete person Steven Dobieski
2018-05-16 delete phone 207-283-7662
2018-05-16 delete phone 207-283-7909
2018-05-16 delete phone 207-661-6629 or 207-6649
2018-05-16 insert address 15 Industrial Park Rd. Saco, Maine 04072
2018-05-16 insert address Maine Medical Center 22 Bramhall St. Portland, ME 04102
2018-05-16 insert fax 603-356-4995
2018-05-16 insert person Bayard Kennett
2018-05-16 insert person Bre Lynch
2018-05-16 insert person Corinne Ray
2018-05-16 insert person Cynthia Dechenes
2018-05-16 insert phone 207-338-2500
2018-05-16 update person_title Abbie Graiver: Director of Development, Marketing, and Community Relations => Director of Development, Marketing, Community Relations and Physician Recruitment
2018-05-16 update person_title Andrea Patstone: Senior Vice President, System Development; Ex - Officio => Chief Operating Officer; Ex - Officio
2018-04-15 update website_status OK => FlippedRobots
2018-03-05 delete coo Amy Warrington
2018-03-05 delete fax 603-356-4995
2018-03-05 delete fax 603-356-7651
2018-03-05 delete person Amy Warrington
2018-03-05 delete person Marni Madnick
2018-03-05 insert fax 603-356-3257
2018-03-05 insert person Dr. M. Angus Badger
2018-03-05 insert phone 207-283-7662
2018-03-05 insert phone 207-283-7909
2018-03-05 insert phone 207-921-8000
2018-03-05 insert phone 603-356-0796
2018-03-05 insert phone 603-356-5461, ext. 2146
2018-03-05 update person_title Nicole O'Brien: Administrative Specialist I => Program Coordinator, Operations
2018-01-24 update website_status FlippedRobots => OK
2018-01-24 delete source_ip 69.39.228.167
2018-01-24 insert source_ip 13.92.123.224
2018-01-02 update website_status OK => FlippedRobots
2017-10-31 delete person Amy Bouchard
2017-10-31 update person_description Reeve Chace => Reeve Chace
2017-10-31 update person_title Nicole O'Brien: Administrative Specialist I => Program Coordinator, Operations
2017-09-23 delete index_pages_linkeddomain beach2beacon.org
2017-07-10 delete person Maggie (Gousse) Wood
2017-07-10 delete person Marissa Spiro
2017-07-10 delete person Sophie Wagener
2017-07-10 insert index_pages_linkeddomain mh-edu.org
2017-05-24 delete index_pages_linkeddomain mh-edu.org
2017-04-05 delete index_pages_linkeddomain bangordailynews.com
2017-04-05 delete index_pages_linkeddomain mainepublic.org
2017-04-05 insert index_pages_linkeddomain mh-edu.org
2017-04-05 insert person Marissa Spiro
2017-04-05 insert person Van Beckman
2017-04-05 update person_title Maggie (Gousse) Wood: Administrative Coordinator II, Operations => MELP - Administrative Coordinator II, Operations
2017-02-08 delete about_pages_linkeddomain letsgotoolkits.com
2017-02-08 delete contact_pages_linkeddomain letsgotoolkits.com
2017-02-08 delete index_pages_linkeddomain letsgotoolkits.com
2017-02-08 delete index_pages_linkeddomain unitedway.org
2017-02-08 delete management_pages_linkeddomain letsgotoolkits.com
2017-02-08 delete partner_pages_linkeddomain letsgotoolkits.com
2017-02-08 delete terms_pages_linkeddomain letsgotoolkits.com
2017-02-08 insert index_pages_linkeddomain beach2beacon.org
2017-02-08 insert index_pages_linkeddomain mainepublic.org
2017-02-08 insert person Allie Harvell
2017-01-05 insert person Nicole O'Brien
2017-01-05 update person_title Amy Bouchard: Registered Dietitian; Program Coordinator => Registered Dietitian; Program Coordinator, School Nutrition
2017-01-05 update person_title Diane Boas: Project Manager => Project Manager, I / DD Project
2017-01-05 update person_title Gretchen Noonan: Program Coordinator => Program Coordinator, Health Care
2017-01-05 update person_title Joel Richard: Admin Coordinator III => Program Coordinator, Evaluation
2017-01-05 update person_title Maggie (Gousse) Wood: Admin Coordinator II => Administrative Coordinator II, Operations
2016-11-24 delete general_emails in..@letsgo.org
2016-11-24 insert president Mike Vail
2016-11-24 delete about_pages_linkeddomain flyte.biz
2016-11-24 delete contact_pages_linkeddomain flyte.biz
2016-11-24 delete email cl..@mmc.org
2016-11-24 delete email in..@letsgo.org
2016-11-24 delete index_pages_linkeddomain flyte.biz
2016-11-24 delete index_pages_linkeddomain mh-edu.org
2016-11-24 delete management_pages_linkeddomain flyte.biz
2016-11-24 delete partner_pages_linkeddomain flyte.biz
2016-11-24 delete person Kenneth J. Albert
2016-11-24 delete phone 207.662.3825
2016-11-24 delete source_ip 98.129.229.85
2016-11-24 insert about_pages_linkeddomain takeflyte.com
2016-11-24 insert contact_pages_linkeddomain takeflyte.com
2016-11-24 insert index_pages_linkeddomain bangordailynews.com
2016-11-24 insert index_pages_linkeddomain takeflyte.com
2016-11-24 insert index_pages_linkeddomain unitedway.org
2016-11-24 insert management_pages_linkeddomain takeflyte.com
2016-11-24 insert partner_pages_linkeddomain takeflyte.com
2016-11-24 insert person Donna Levi
2016-11-24 insert person Gretchen Noonan
2016-11-24 insert person Larry Wold
2016-11-24 insert person Mike Vail
2016-11-24 insert person Peter Amann
2016-11-24 insert source_ip 69.39.228.167
2016-11-24 update person_description Naomi Anderson Schucker => Naomi Anderson Schucker
2016-08-27 delete person Eva Greenthal
2016-08-27 insert person Diane Boas
2016-08-27 insert person Heather Hodson
2016-08-27 insert person Sophie Wagener
2016-08-27 update person_description Ashley Edmondson => Ashley Edmondson
2016-08-27 update person_description Caitlin Loveitt => Caitlin Loveitt
2016-08-27 update person_description Emily Kain => Emily Kain
2016-08-27 update person_description Jackie Vine => Jackie Vine
2016-08-27 update person_description Joel Richard => Joel Richard
2016-08-27 update person_description Jonathan Fanburg => Jon Fanburg
2016-08-27 update person_description Maggie Gousse => Maggie Gousse
2016-08-27 update person_description Michael, Dedekian => Mike Dedekian
2016-08-27 update person_description Reegan Brown => Reegan Brown
2016-08-27 update person_description Reeve Chace => Reeve Chace
2016-08-27 update person_description Victoria W. Rogers => Victoria W. Rogers
2016-07-12 delete index_pages_linkeddomain ahacommunityconnections.org
2016-07-12 delete index_pages_linkeddomain list-manage2.com
2016-07-12 delete index_pages_linkeddomain mainefoodietours.com
2016-07-12 delete index_pages_linkeddomain mpbn.net
2016-07-12 insert index_pages_linkeddomain mh-edu.org
2016-04-25 insert president William L. Caron
2016-04-25 delete about_pages_linkeddomain youtube.com
2016-04-25 delete contact_pages_linkeddomain youtube.com
2016-04-25 delete index_pages_linkeddomain youtube.com
2016-04-25 delete management_pages_linkeddomain youtube.com
2016-04-25 delete partner_pages_linkeddomain youtube.com
2016-04-25 insert about_pages_linkeddomain vimeo.com
2016-04-25 insert contact_pages_linkeddomain vimeo.com
2016-04-25 insert index_pages_linkeddomain list-manage2.com
2016-04-25 insert index_pages_linkeddomain mainefoodietours.com
2016-04-25 insert index_pages_linkeddomain vimeo.com
2016-04-25 insert management_pages_linkeddomain vimeo.com
2016-04-25 insert partner_pages_linkeddomain vimeo.com
2016-04-25 update person_title Eva Greenthal: Member of the Implementation Team; Program Coordinator => Program Coordinator, Implementation
2016-04-25 update person_title Jeff Sanders: Member of Committee; Executive Vice President and Chief Operations Offer / Maine Medical Center => Member of Committee; Executive Vice President and Chief Operations Officer / Maine Medical Center
2016-04-25 update person_title Reegan Brown: Program Coordinator => Project Manager, Implementation
2016-04-25 update person_title William L. Caron: CFO; Member of Committee => Member of Committee; President
2016-02-25 delete ceo Suzanne McCormick
2016-02-25 delete otherexecutives Elizabeth Holmstrom
2016-02-25 delete otherexecutives Karen Voci
2016-02-25 delete otherexecutives Mark Doiron
2016-02-25 delete otherexecutives Sheila Pinette
2016-02-25 delete otherexecutives Suzanne McCormick
2016-02-25 delete president Bill Caron
2016-02-25 delete president Suzanne McCormick
2016-02-25 insert ceo Liz Cotter
2016-02-25 insert cfo Bill Caron
2016-02-25 insert president Liz Cotter
2016-02-25 delete index_pages_linkeddomain constantcontact.com
2016-02-25 delete index_pages_linkeddomain wmtw.com
2016-02-25 delete person Andrea Fletcher
2016-02-25 delete person Elizabeth Holmstrom
2016-02-25 delete person Mark Doiron
2016-02-25 delete person Sheila Pinette
2016-02-25 delete person Suzanne McCormick
2016-02-25 insert index_pages_linkeddomain ahacommunityconnections.org
2016-02-25 insert index_pages_linkeddomain mpbn.net
2016-02-25 insert person Kenneth J. Albert
2016-02-25 insert person Liz Cotter
2016-02-25 update person_title Bill Caron: Member of the Committee; President => CFO; Member of Committee
2016-02-25 update person_title Dan Corcoran: Member of the Committee; President / Anthem Blue Cross and Blue Shield => President and GM / Anthem Blue Cross and Blue Shield; Member of Committee
2016-02-25 update person_title Karen Voci: Executive Director / Harvard Pilgrim Health Care Foundation; Member of the Committee; Member of the Senior Leadership Committee => Member of Committee; President / Harvard Pilgrim Health Care Foundation
2015-10-16 delete index_pages_linkeddomain cvent.com
2015-10-16 insert index_pages_linkeddomain constantcontact.com
2015-10-16 insert index_pages_linkeddomain wmtw.com
2015-10-16 insert person Eva Greenthal
2015-08-05 delete index_pages_linkeddomain runreg.com
2015-08-05 insert person Maggie Gousse
2015-05-21 delete index_pages_linkeddomain bangordailynews.com
2015-05-21 delete index_pages_linkeddomain mainesfsa.org
2015-05-21 delete person Debra Oliver
2015-05-21 insert index_pages_linkeddomain cvent.com
2015-05-21 insert index_pages_linkeddomain runreg.com
2015-02-04 delete about_pages_linkeddomain mmc.org
2015-02-04 delete index_pages_linkeddomain mmc.org
2015-02-04 delete management_pages_linkeddomain mmc.org
2015-02-04 delete source_ip 98.129.229.55
2015-02-04 insert index_pages_linkeddomain bangordailynews.com
2015-02-04 insert index_pages_linkeddomain mainesfsa.org
2015-02-04 insert partner BLOG SIGNUP
2015-02-04 insert person Joel Richard
2015-02-04 insert person Trent Giles
2015-02-04 insert source_ip 98.129.229.85
2014-07-07 delete person Elizabeth Motyka
2014-05-10 delete person Karen Schebaum
2014-05-10 insert about_pages_linkeddomain letsgotoolkits.com
2014-05-10 insert about_pages_linkeddomain mmc.org
2014-05-10 insert contact_pages_linkeddomain letsgotoolkits.com
2014-05-10 insert contact_pages_linkeddomain mmc.org
2014-05-10 insert email cl..@mmc.org
2014-05-10 insert index_pages_linkeddomain letsgotoolkits.com
2014-05-10 insert index_pages_linkeddomain mmc.org
2014-05-10 insert management_pages_linkeddomain letsgotoolkits.com
2014-05-10 insert management_pages_linkeddomain mmc.org
2014-05-10 insert person Emily Kain
2014-05-10 insert phone 207.662.3825
2013-10-11 delete otherexecutives Dennise Whitley
2013-10-11 delete vp Chris Pyne
2013-10-11 insert otherexecutives Chris Pyne
2013-10-11 insert otherexecutives Elizabeth Holmstrom
2013-10-11 insert otherexecutives Mark Doiron
2013-10-11 delete person Dennise Whitley
2013-10-11 delete person Judith Coye
2013-10-11 insert person Elizabeth Holmstrom
2013-10-11 update person_title Carter Friend: Vice President, Community Impact; Member of the Advisory Committee => Senior Vice President, Community Impact; Member of the Advisory Committee
2013-10-11 update person_title Chris Pyne: Vice President; Member of the Committee => Member of the Committee; Senior Vice President, Sales & Client Management; Member of the Senior Leadership Committee
2013-10-11 update person_title Mark Doiron: Member of the Committee; Staff Member; Chief Supply Chain Officer, Delhaize America / Hannaford Bros. Co. => Member of the Committee; Chief Supply Chain Officer