MAINEHEALTH - History of Changes


DateDescription
2024-04-16 delete partner NorDx Labs
2024-04-16 delete partner Saint Joseph's
2024-04-16 delete source_ip 40.79.154.194
2024-04-16 insert contact_pages_linkeddomain mainehealth.io
2024-04-16 insert source_ip 52.2.56.64
2024-04-16 insert source_ip 52.21.33.16
2024-04-16 update robots_txt_status www.mainehealth.org: 404 => 200
2024-04-16 update website_status FlippedRobots => OK
2024-03-25 update website_status OK => FlippedRobots
2023-10-17 delete otherexecutives Cheryl Boulos
2023-10-17 delete otherexecutives Tammy Garland
2023-10-17 delete personal_emails su..@mainehealth.org
2023-10-17 insert otherexecutives Heather Petrlik
2023-10-17 insert otherexecutives Katie Banks
2023-10-17 insert otherexecutives Sheri Boulos
2023-10-17 insert otherexecutives Tammy Greenstein
2023-10-17 insert otherexecutives William Fuller
2023-10-17 insert otherexecutives William Stiles
2023-10-17 insert personal_emails ch..@mainehealth.org
2023-10-17 insert president Christopher T. Bowe
2023-10-17 delete email su..@mainehealth.org
2023-10-17 delete person Cheryl Boulos
2023-10-17 delete person Susan Martins
2023-10-17 delete person Tammy Garland
2023-10-17 insert contact_pages_linkeddomain letsgo.org
2023-10-17 insert email ch..@mainehealth.org
2023-10-17 insert email ma..@mainehealth.org
2023-10-17 insert management_pages_linkeddomain letsgo.org
2023-10-17 insert partner_pages_linkeddomain letsgo.org
2023-10-17 insert person Christopher T. Bowe
2023-10-17 insert person Heather Petrlik
2023-10-17 insert person Katie Banks
2023-10-17 insert person Malcolm Bennett
2023-10-17 insert person Sheri Boulos
2023-10-17 insert person Tammy Greenstein
2023-10-17 insert person William Fuller
2023-10-17 insert person William Stiles
2023-10-17 insert phone 207-373-6027
2023-10-17 insert phone 207-661-6612
2023-10-17 update person_title Trampas Hutches: Mountain Region President; President, Mountain Region => Mountain Region President
2023-09-13 delete chairman George Isaacson
2023-09-13 delete otherexecutives Rob Chamberlin
2023-09-13 insert otherexecutives Kendra Emery
2023-09-13 delete person George Isaacson
2023-09-13 delete person Rob Chamberlin
2023-09-13 insert person Eliott Morgan
2023-09-13 insert person Kendra Emery
2023-09-13 update person_description Marissa Nichols => Marissa Nichols
2023-09-13 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
2023-09-13 update person_title Trampas Hutches: Mountain Region President => Mountain Region President; President, Mountain Region
2023-08-11 delete personal_emails na..@mainehealth.org
2023-08-11 delete email na..@mainehealth.org
2023-08-11 delete person Nate Howell
2023-08-11 delete person Taffy Davis
2023-08-11 delete phone 207-283-7220
2023-07-09 delete president Art Mathisen
2023-07-09 delete email mh..@mainehealht.org
2023-07-09 delete fax 207-761-0783
2023-07-09 delete person Art Mathisen
2023-07-09 insert about_pages_linkeddomain cancerlinq.org
2023-07-09 insert about_pages_linkeddomain youtu.be
2023-07-09 insert fax 207-810-4991
2023-07-09 insert person Taffy Davis
2023-07-09 update person_title Pen Bay Waldo: Healthcare Foundation Honors President Mark Fourré, MD at Donor Event => null
2023-06-05 delete personal_emails cr..@mainehealth.org
2023-06-05 delete personal_emails ma..@mainehealth.org
2023-06-05 insert otherexecutives Alec Tarberry
2023-06-05 insert otherexecutives Greg Frizzell
2023-06-05 insert personal_emails ba..@mainehealth.org
2023-06-05 insert personal_emails br..@mainehealth.org
2023-06-05 insert personal_emails de..@mainehealth.org
2023-06-05 insert personal_emails je..@mainehealth.org
2023-06-05 insert personal_emails sh..@mainehealth.org
2023-06-05 insert president Barb Sergio
2023-06-05 insert president Denise Needham
2023-06-05 delete career_pages_linkeddomain hctsportals.com
2023-06-05 delete career_pages_linkeddomain healthcaretalentsource.com
2023-06-05 delete email cr..@mainehealth.org
2023-06-05 delete email ma..@mainehealth.org
2023-06-05 delete person Cristi M. Holmes
2023-06-05 delete person Mark Fourre
2023-06-05 delete phone 207-301-8205
2023-06-05 delete phone 207-662-2770
2023-06-05 insert address 272 Congress Street Portland, ME 04101
2023-06-05 insert career_pages_linkeddomain smartsheet.com
2023-06-05 insert email ba..@mainehealth.org
2023-06-05 insert email br..@mainehealth.org
2023-06-05 insert email de..@mainehealth.org
2023-06-05 insert email je..@mainehealth.org
2023-06-05 insert email sh..@mainehealth.org
2023-06-05 insert person Alec Tarberry
2023-06-05 insert person Barb Sergio
2023-06-05 insert person Brianne Hodgkins
2023-06-05 insert person Denise Needham
2023-06-05 insert person Greg Frizzell
2023-06-05 insert phone 207-505-4440
2023-06-05 insert phone 207-662-7404
2023-06-05 insert phone 207-744-6016
2023-06-05 insert phone 207-779-2686
2023-06-05 update person_title Joel Richard: Program Coordinator, Evaluation => Program Management Specialist, Evaluation
2023-06-05 update person_title Pen Bay Waldo: null => Healthcare Foundation Honors President Mark Fourré, MD at Donor Event
2023-06-05 update person_title Sarah Carter: Program Coordinator, Community Implementation => Program Management Specialist, Community Implementation
2023-03-29 insert phone 207-301-8260
2023-03-29 insert phone 207-633-1923
2023-02-25 delete otherexecutives Mary Beth DiFlilippo
2023-02-25 delete address 110 Free St. Portland, ME 04101
2023-02-25 delete address 301C US Route 1 Scarborough, ME 04074
2023-02-25 delete contact_pages_linkeddomain midcoastparkviewhealth.com
2023-02-25 delete index_pages_linkeddomain mmc.org
2023-02-25 delete person Mary Beth DiFlilippo
2023-02-25 insert career_pages_linkeddomain hctsportals.com
2023-02-25 insert contact_pages_linkeddomain goo.gl
2023-02-25 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
2023-01-24 delete personal_emails lo..@mainehealth.org
2023-01-24 delete personal_emails ra..@mainehealth.org
2023-01-24 delete president Andrea Patstone
2023-01-24 delete president Lois N. Skillings
2023-01-24 delete president Randee Reynolds
2023-01-24 delete president Trampas Hutches
2023-01-24 delete president W. Stanley Schofield
2023-01-24 insert otherexecutives Mary Beth DiFlilippo
2023-01-24 insert personal_emails br..@mainehealth.org
2023-01-24 insert personal_emails ma..@mainehealth.org
2023-01-24 insert personal_emails ma..@mainehealth.org
2023-01-24 insert personal_emails ma..@mainehealth.org
2023-01-24 insert personal_emails pa..@mainehealth.org
2023-01-24 insert president Patsy Aprile
2023-01-24 delete about_pages_linkeddomain kidshealth.org
2023-01-24 delete email lo..@mainehealth.org
2023-01-24 delete email ra..@mainehealth.org
2023-01-24 delete email st..@mainehealth.org
2023-01-24 delete person Ann Hooper
2023-01-24 delete person George (Ted) Hissong
2023-01-24 delete person Lois N. Skillings
2023-01-24 delete person Melissa Victory
2023-01-24 delete person Randee Reynolds
2023-01-24 delete person Susannah Swihart
2023-01-24 delete person W. Stanley Schofield
2023-01-24 delete phone 207-373-6000
2023-01-24 delete phone 207-396-7888
2023-01-24 delete phone 800-660-4867
2023-01-24 insert email br..@mainehealth.org
2023-01-24 insert email de..@mainehealth.org
2023-01-24 insert email hr..@mainehealth.org
2023-01-24 insert email jo..@mainehealth.org
2023-01-24 insert email ma..@mainehealth.org
2023-01-24 insert email ma..@mainehealth.org
2023-01-24 insert email ma..@mainehealth.org
2023-01-24 insert email ma..@mainehealth.org
2023-01-24 insert email pa..@mainehealth.org
2023-01-24 insert person Amanda Rand
2023-01-24 insert person Brian Marden
2023-01-24 insert person Marissa Nichols
2023-01-24 insert person Mark Eggena
2023-01-24 insert person Mary Beth DiFlilippo
2023-01-24 insert person Matthew Dunn
2023-01-24 insert person Patsy Aprile
2023-01-24 insert phone 207-283-7090
2023-01-24 insert phone 207-301-8205
2023-01-24 insert phone 207-396-7878
2023-01-24 insert phone 207-505-4536
2023-01-24 insert phone 207-563-4999
2023-01-24 insert phone 207-661-3057
2023-01-24 insert phone 207-662-9004
2023-01-24 insert phone 207-744-6022
2023-01-24 insert phone 662-207-2776
2023-01-24 update person_description Lisa Tran Beaule => Lisa Tran Beaule
2023-01-24 update person_title Andrea Patstone: President => Coastal Region President
2023-01-24 update person_title Jeffrey Sanders: President => Southern Region President; President
2023-01-24 update person_title Trampas Hutches: President => Mountain Region President
2022-12-23 delete career_pages_linkeddomain midcoastparkviewhealth.com
2022-12-23 insert index_pages_linkeddomain kidshealth.org
2022-12-23 insert person Angela Stewart
2022-12-23 insert person Christyna McCormack
2022-12-23 insert person Mary Haibon
2022-12-23 insert person Melissa Cucinotta
2022-11-21 delete phone 207-661-6793
2022-11-21 insert person Alexander Abud
2022-10-21 delete phone 1-877-275-1787
2022-10-21 insert person Audra Buschagen
2022-10-21 insert phone 207-779-2834
2022-09-19 delete otherexecutives Gracie Ramos
2022-09-19 delete otherexecutives Richard Lyon
2022-09-19 delete person Gracie Ramos
2022-09-19 delete person Richard Lyon
2022-09-19 insert person Melanie Hounchell
2022-08-17 delete contact_pages_linkeddomain franklinahec.org
2022-07-18 insert otherexecutives Sharon Baughman
2022-07-18 delete person Diane Boas
2022-07-18 delete person Donna Levi
2022-07-18 delete person Jackie Vine
2022-07-18 delete person Van Beckman
2022-07-18 insert person Sarah Carter
2022-07-18 insert person Sharon Baughman
2022-07-18 insert phone 207-661-6793
2022-06-17 delete otherexecutives Randee Reynolds
2022-06-17 delete personal_emails je..@mainehealth.org
2022-06-17 delete personal_emails na..@mainehealth.org
2022-06-17 insert personal_emails je..@mainehealth.org
2022-06-17 insert personal_emails na..@mainehealth.org
2022-06-17 insert president Randee Reynolds
2022-06-17 delete about_pages_linkeddomain mmcri.org
2022-06-17 delete email je..@mainehealth.org
2022-06-17 delete email na..@mainehealth.org
2022-06-17 insert email je..@mainehealth.org
2022-06-17 insert email na..@mainehealth.org
2022-06-17 update person_title Randee Reynolds: Interim President => President
2022-05-17 delete personal_emails be..@mmc.org
2022-05-17 delete personal_emails te..@mmc.org
2022-05-17 insert personal_emails be..@mainehealth.org
2022-05-17 insert personal_emails ra..@mainehealth.org
2022-05-17 insert personal_emails te..@mainehealth.org
2022-05-17 delete email be..@mmc.org
2022-05-17 delete email bo..@memorialhospitalnh.org
2022-05-17 delete email do..@mmc.org
2022-05-17 delete email rr..@midcoasthealth.com
2022-05-17 delete email te..@mmc.org
2022-05-17 insert email be..@mainehealth.org
2022-05-17 insert email do..@mainehealth.org
2022-05-17 insert email mh..@mainehealht.org
2022-05-17 insert email ra..@mainehealth.org
2022-05-17 insert email te..@mainehealth.org
2022-04-16 delete personal_emails ci..@lchcare.org
2022-04-16 insert otherexecutives Jill Anne Metcalf
2022-04-16 insert personal_emails ai..@mainehealth.org
2022-04-16 insert personal_emails al..@mainehealth.org
2022-04-16 insert personal_emails be..@mmc.org
2022-04-16 insert personal_emails ci..@mainehealth.org
2022-04-16 insert personal_emails je..@mainehealth.org
2022-04-16 insert personal_emails je..@mainehealth.org
2022-04-16 insert personal_emails ka..@mainehealth.org
2022-04-16 insert personal_emails ke..@mainehealth.org
2022-04-16 insert personal_emails li..@mainehealth.org
2022-04-16 insert personal_emails lo..@mainehealth.org
2022-04-16 insert personal_emails me..@mainehealth.org
2022-04-16 insert personal_emails na..@mainehealth.org
2022-04-16 insert personal_emails ry..@mainehealth.org
2022-04-16 insert personal_emails te..@mmc.org
2022-04-16 delete about_pages_linkeddomain mainehealthaco.org
2022-04-16 delete email am..@mainehealth.org
2022-04-16 delete email ci..@lchcare.org
2022-04-16 delete email cs..@mainebehavioralhealthcare.org
2022-04-16 delete email dm..@mainehealth.org
2022-04-16 delete email ds..@mmc.org
2022-04-16 delete email ha..@mainehealth.org
2022-04-16 delete email ke..@mainehealth.org
2022-04-16 delete email ke..@mmc.org
2022-04-16 delete email lb..@mainebehavioralhealthcare.org
2022-04-16 delete email ls..@midcoasthealth.com
2022-04-16 delete email mb..@mainebehavioralhealthcare.org
2022-04-16 delete email mo..@mainehealth.org
2022-04-16 delete email rp..@mainehealth.org
2022-04-16 delete email sa..@mmc.org
2022-04-16 delete email sb..@mainehealth.org
2022-04-16 delete email sw..@mmc.org
2022-04-16 delete email tc..@mmc.org
2022-04-16 delete phone 207-662-2751
2022-04-16 insert email ai..@mainehealth.org
2022-04-16 insert email al..@mainehealth.org
2022-04-16 insert email be..@mmc.org
2022-04-16 insert email ci..@mainehealth.org
2022-04-16 insert email co..@mainehealth.org
2022-04-16 insert email do..@mainehealth.org
2022-04-16 insert email do..@mmc.org
2022-04-16 insert email je..@mainehealth.org
2022-04-16 insert email je..@mainehealth.org
2022-04-16 insert email ka..@mainehealth.org
2022-04-16 insert email ke..@mainehealth.org
2022-04-16 insert email li..@mainehealth.org
2022-04-16 insert email lo..@mainehealth.org
2022-04-16 insert email ma..@mainehealth.org
2022-04-16 insert email me..@mainehealth.org
2022-04-16 insert email na..@mainehealth.org
2022-04-16 insert email ry..@mainehealth.org
2022-04-16 insert email sc..@mainehealth.org
2022-04-16 insert email st..@mainehealth.org
2022-04-16 insert email te..@mmc.org
2022-04-16 insert person Jill Anne Metcalf
2022-04-16 update person_title Megan E. Bagdasarian: Development Coordinator => Annual Giving Officer
2022-03-16 delete ceo Andrew Muller
2022-03-16 delete ceo Richard W. Petersen
2022-03-16 delete chro Judith M. West
2022-03-16 delete otherexecutives Edward Kelly
2022-03-16 delete otherexecutives Robert Irwin
2022-03-16 delete president Richard W. Petersen
2022-03-16 delete treasurer Edward Kelly
2022-03-16 insert chiefstrategyofficer Kevin Griffin
2022-03-16 insert chro Scott Ballard
2022-03-16 insert coo Kelly Elkins
2022-03-16 insert otherexecutives Stephen Boyle
2022-03-16 insert personal_emails ke..@mainehealth.org
2022-03-16 delete email pe..@mmc.org
2022-03-16 delete email we..@mmc.org
2022-03-16 delete person Alyssa Morrison
2022-03-16 delete person Andrew Muller
2022-03-16 delete person Edward Kelly
2022-03-16 delete person Judith M. West
2022-03-16 delete person Richard W. Petersen
2022-03-16 delete person Robert Irwin
2022-03-16 delete person Roger Pezzuti
2022-03-16 delete person Scott D. Mills
2022-03-16 delete person Thomas L. Johnson
2022-03-16 delete phone 207-662-6740
2022-03-16 delete phone 207-662-8491
2022-03-16 insert about_pages_linkeddomain midcoastparkviewhealth.com
2022-03-16 insert email ke..@mainehealth.org
2022-03-16 insert email ke..@mainehealth.org
2022-03-16 insert email sb..@mainehealth.org
2022-03-16 insert fax 207-761-0783
2022-03-16 insert person Jodie Hall
2022-03-16 insert person John Bancroft
2022-03-16 insert person Kelly Elkins
2022-03-16 insert person Kevin Griffin
2022-03-16 insert person Mary Jane Krebs
2022-03-16 insert person Matthew Chin
2022-03-16 insert person Quincy Hentzel
2022-03-16 insert person Scott Ballard
2022-03-16 insert person Stephen Boyle
2022-03-16 insert phone 207-662-2670
2021-12-15 delete otherexecutives Joan Boomsma
2021-12-15 delete otherexecutives Paula Banks
2021-12-15 delete president Donna DeBlois
2021-12-15 insert otherexecutives Linda Terry
2021-12-15 insert otherexecutives Randee Reynolds
2021-12-15 insert vp Ryan Polly
2021-12-15 delete email dd..@mhcah.org
2021-12-15 delete person Bruce P. Garren
2021-12-15 delete person Chris Emmons
2021-12-15 delete person Donna DeBlois
2021-12-15 delete person Jan Brinkman
2021-12-15 delete person Joan Boomsma
2021-12-15 delete person Paula Banks
2021-12-15 delete phone 207-284-4566
2021-12-15 insert email ds..@mmc.org
2021-12-15 insert email rp..@mainehealth.org
2021-12-15 insert email rr..@midcoasthealth.com
2021-12-15 insert person Alyssa Morrison
2021-12-15 insert person Darcy Gray
2021-12-15 insert person Linda Terry
2021-12-15 insert person Peter W. Wood
2021-12-15 insert person Randee Reynolds
2021-12-15 insert person Ryan Polly
2021-12-15 insert phone 207-662-5005
2021-12-15 insert phone 800-660-4867
2021-12-15 update person_description Donna Levi => Donna Levi
2021-12-15 update person_description Ed Kelly => Edward Kelly
2021-12-15 update person_description Emily Walters => Emily Walters
2021-12-15 update person_description Meg Nadeau => Meg Nadeau
2021-12-15 update person_title Cornell L. Stinson: Member of the Development Committee; Interim Development Director => Development Director; Member of the Development Committee
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 index_pages_linkeddomain mmc.org
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
2021-01-26 delete chieflegalofficer Robert Frank
2021-01-26 delete otherexecutives Edward A. Farrell
2021-01-26 delete president Dr. Christopher W. Cary
2021-01-26 insert chieflegalofficer Beth Kelsch
2021-01-26 insert otherexecutives Devin Carr
2021-01-26 insert president Dr. Nathan W. Mick
2021-01-26 delete address Maine Behavioral Healthcare, 78 Atlantic Place, South Portland, Maine, 04106, United States
2021-01-26 delete contact_pages_linkeddomain constantcontact.com
2021-01-26 delete email fr..@mainehealth.org
2021-01-26 delete person Bre Lynch
2021-01-26 delete person Dr. Christopher W. Cary
2021-01-26 delete person Edward A. Farrell
2021-01-26 delete person Marge Wiggins
2021-01-26 delete person Robert Frank
2021-01-26 insert email ke..@mmc.org
2021-01-26 insert person Devin Carr
2021-01-26 insert person Dr. Nathan W. Mick
2021-01-26 insert person Thomas J. Ryan Jr.
2021-01-26 update person_title Beth Kelsch: Assistant Secretary => Secretary; General Counsel
2020-10-01 delete source_ip 40.121.207.200
2020-10-01 insert source_ip 40.79.154.194
2020-07-25 delete person Susan Ahern
2020-07-25 delete phone 888-568-11125
2020-07-25 insert person Carrie Gordon
2020-07-25 insert person Dr. Russell Mack
2020-07-25 insert phone 888-568-1125
2020-07-25 update person_description Ashley Edmondson => Ashley Edmondson
2020-07-25 update person_description Gretchen Noonan => Gretchen Noonan
2020-07-25 update person_description Jackie Vine => Jackie Vine
2020-07-25 update person_description Meg Nadeau => Meg Nadeau
2020-07-25 update person_description Nicole O'Brien => Nicole O'Brien
2020-07-25 update person_description Peter Amann => Peter Amann
2020-07-25 update person_title Katie Fullam Harris: Senior Vice President, Government Relations => Chief Government Affairs Officer
2020-06-23 delete person Caitlin Loveitt
2020-06-23 delete person Emily Kain
2020-06-23 delete person Jon Fanburg
2020-06-23 delete person Mike Dedekian
2020-06-23 delete person Miriam Epstein
2020-06-23 delete person Naomi Anderson Schucker
2020-06-23 delete person Rebecca Matthes
2020-06-23 delete phone 1-888-568-1112
2020-06-23 insert phone 888-568-11125
2020-05-24 delete cio Marcy Dunn
2020-05-24 delete otherexecutives Ana Rossi
2020-05-24 delete email ma..@mainehealth.org
2020-05-24 delete person Ana Rossi
2020-05-24 delete person Marcy Dunn
2020-05-24 delete phone 207-662-5638
2020-04-23 delete phone 1-844-944-8094
2020-04-23 insert person Dr. Matthew Siegel
2020-04-23 insert person Susan Ahern
2020-03-24 insert president Lois N. Skillings
2020-03-24 delete person Dr Jacob Ledesma
2020-03-24 delete person Elizabeth H. Johnson
2020-03-24 delete person Mary Ottolini
2020-03-24 delete person Michele Rock
2020-03-24 delete phone 207-482-7050
2020-03-24 insert career_pages_linkeddomain healthcaretalentsource.com
2020-03-24 insert career_pages_linkeddomain midcoastparkviewhealth.com
2020-03-24 insert contact_pages_linkeddomain midcoastparkviewhealth.com
2020-03-24 insert email ls..@midcoasthealth.com
2020-03-24 insert email mo..@mainehealth.org
2020-03-24 insert person Jennifer Moore
2020-03-24 insert person Lois N. Skillings
2020-03-24 insert person Sandra (Sandy) Morrell-Rooney
2020-03-24 insert phone 207-373-6000
2020-03-24 insert phone 207-482-7051
2020-03-24 update person_description Marcy Dunn => Marcy Dunn
2020-03-24 update person_title Marcy Dunn: Chief Information Officer for Maine Medical Center; Chief Information Officer; CIO of Catholic Health Services => Chief Information Officer
2020-02-22 delete alias BBCH
2020-02-22 delete email co..@fchn.org
2020-02-22 delete person Joanna Backman
2020-02-22 delete phone 207-661-4999
2020-02-22 insert email gr..@mainehealth.org
2020-02-22 insert fax 207-661-7100
2020-02-22 insert person Dr Jacob Ledesma
2020-02-22 insert person Jan Brinkman
2020-02-22 insert phone 207-661-7103
2020-01-22 delete president Timothy A. Churchill
2020-01-22 insert otherexecutives Suellen Griffin
2020-01-22 insert president Andrea Patstone
2020-01-22 insert president Trampas Hutches
2020-01-22 delete email ch..@wmhcc.org
2020-01-22 delete email mw..@mainebehavioralhealthcare.org
2020-01-22 delete person Kris Dascoulias
2020-01-22 delete person Matthew Wells
2020-01-22 delete person Timothy A. Churchill
2020-01-22 delete phone (207) 661-6548
2020-01-22 insert address 123 Andover Road Westbrook, ME 04092
2020-01-22 insert email cr..@mainebehavioralhealthcare.org
2020-01-22 insert person Andrea Patstone
2020-01-22 insert person Jonathan Crimmins
2020-01-22 insert person Suellen Griffin
2020-01-22 insert person Trampas Hutches
2020-01-22 insert phone 207-661-6330
2019-12-21 delete address 254 Western Ave., South Portland, ME
2019-12-21 delete email am..@memorialhospitalnh.org
2019-12-21 delete person Brian Marden
2019-12-21 delete person Franklin Names
2019-12-21 delete person Trampas D. Hutches
2019-12-21 delete phone (603) 356-5461
2019-12-21 insert person Kris Dascoulias
2019-11-21 delete president Stephen M. Merz
2019-11-21 delete email cm..@mainehealth.org
2019-11-21 delete person Colin T. McHugh
2019-11-21 delete person Stephen M. Merz
2019-11-21 delete phone (207) 661-6206
2019-11-21 insert person Brian Marden
2019-11-21 insert person Franklin Names
2019-11-21 insert person Michele Rock
2019-11-21 insert person Stuart Watson
2019-11-21 insert person Trampas D. Hutches
2019-10-22 insert otherexecutives Andrew R. Forbes
2019-10-22 insert otherexecutives Douglas B. Sawyer
2019-10-22 insert otherexecutives Edward A. Farrell
2019-10-22 insert president Dr. Christopher W. Cary
2019-10-22 delete person Colleen M. Foley-Ingersoll
2019-10-22 insert address 254 Western Ave., South Portland, ME
2019-10-22 insert person Andrew R. Forbes
2019-10-22 insert person Clayton M. Holtzman
2019-10-22 insert person Douglas B. Sawyer
2019-10-22 insert person Dr. Christopher W. Cary
2019-10-22 insert person Edward A. Farrell
2019-10-22 insert person Mark G. Parker
2019-10-22 insert person Raymond White
2019-10-22 update person_description Marge Wiggins => Marge Wiggins
2019-10-22 update person_description Mark A. Harris => Mark Harris
2019-10-22 update person_description Maureen Van Benthuysen => Maureen Van Benthuysen
2019-10-22 update person_description Dr. Omar Hasan => Omar Hasan
2019-10-22 update person_description Terri M. Cannan => Terri Cannan
2019-10-22 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
2019-09-21 delete person Raymond White
2019-08-22 delete person Christopher Claudio
2019-08-22 insert person Colleen M. Foley-Ingersoll
2019-08-22 insert person Mary Ottolini
2019-08-22 insert person Raymond White
2019-07-23 delete person Ericka Fairfield
2019-07-23 delete person Karly Bishop
2019-06-23 delete email lm..@memorialhospitalnh.org
2019-06-23 delete person Amie Neikirk
2019-06-23 delete person Lee Myles
2019-06-23 insert email am..@memorialhospitalnh.org
2019-06-23 insert person Art Mathisen
2019-06-23 insert person Ericka Fairfield
2019-06-23 insert person Janice Hylton
2019-06-23 insert person Karly Bishop
2019-06-23 insert person Rob Gronkowski
2019-05-18 insert casestudy_pages_linkeddomain mmcri.org
2019-05-18 insert person Miriam Epstein
2019-05-18 insert person Rebecca Matthes
2019-05-18 insert person Samantha Bowen
2019-05-18 update person_title Ashley Edmondson: Program Coordinator, Implementation => Program Manager, Community Implementation
2019-05-18 update person_title Van Beckman: Data Analyst I => Data Analyst II
2019-04-16 delete person Janet Yost
2019-04-16 delete source_ip 13.92.123.224
2019-04-16 insert source_ip 40.121.207.200
2019-03-05 delete president Rich Peterson
2019-03-05 delete about_pages_linkeddomain constantcontact.com
2019-03-05 delete about_pages_linkeddomain eclinicalweb.com
2019-03-05 delete address Franklin Community Health Network, 111 Franklin Health Commons, Farmington, Maine, 04938, United States
2019-03-05 delete contact_pages_linkeddomain eclinicalweb.com
2019-03-05 delete person Heather Patterson
2019-03-05 delete person Rich Peterson
2019-03-05 delete person Theresa Richard
2019-03-05 delete person Vickie Heath
2019-03-05 delete phone (207) 779-2359
2019-03-05 delete projects_pages_linkeddomain clinicaltrials.gov
2019-03-05 insert person Joanna Backman
2019-03-05 insert phone (207) 779-2227
2019-01-31 delete ceo Donna DeBlois
2019-01-31 delete ceo James W. Donovan
2019-01-31 delete ceo Lois Skillings
2019-01-31 delete ceo Stephen M. Merz
2019-01-31 delete coo Jeffrey D. Sanders
2019-01-31 delete evp Albert G. Swallow III
2019-01-31 delete evp Jeffrey D. Sanders
2019-01-31 delete president Chuck Hays
2019-01-31 delete president Lois Skillings
2019-01-31 delete president Steve Jorgensen
2019-01-31 delete svp Marcy Dunn
2019-01-31 insert cfo Albert G. Swallow III
2019-01-31 insert coo Jennifer McCarthy
2019-01-31 insert otherexecutives Terri M. Cannan
2019-01-31 insert personal_emails om..@mainehealth.org
2019-01-31 insert president Morris Fisher
2019-01-31 insert president Rich Peterson
2019-01-31 insert vp Brian H. Noyes
2019-01-31 delete email mf..@wcgh.org
2019-01-31 delete person Bernard Gaines
2019-01-31 delete person Chuck Hays
2019-01-31 delete person Deborah Deatrick
2019-01-31 delete person Gene Bergoffen
2019-01-31 delete person Joseph M. Bujold
2019-01-31 delete person Kathryn Barber
2019-01-31 delete person Lois Skillings
2019-01-31 delete person Sandy Matheson
2019-01-31 delete person Steve Jorgensen
2019-01-31 delete person Thomas J. Ryan
2019-01-31 delete phone (207) 338-9302
2019-01-31 delete phone (207) 373-6000
2019-01-31 delete phone (207) 777-8802
2019-01-31 delete phone (207) 872-1600
2019-01-31 delete phone (207) 921-8204
2019-01-31 insert email ma..@mainehealth.org
2019-01-31 insert email om..@mainehealth.org
2019-01-31 insert email sa..@mmc.org
2019-01-31 insert email we..@mmc.org
2019-01-31 insert person Ann Hooper
2019-01-31 insert person Brett M. Loffredo
2019-01-31 insert person Brian H. Noyes
2019-01-31 insert person Bruce P. Garren
2019-01-31 insert person Christopher Claudio
2019-01-31 insert person Dr. Dan Loiselle
2019-01-31 insert person Ed Kelly
2019-01-31 insert person Heather Patterson
2019-01-31 insert person Janet Yost
2019-01-31 insert person Jennifer McCarthy
2019-01-31 insert person Katherine B. Coster
2019-01-31 insert person Kathleen A. Herlihy
2019-01-31 insert person Lisa Tran Beaule
2019-01-31 insert person Marie J. McCarthy
2019-01-31 insert person Morris Fisher
2019-01-31 insert person Nancy Hasenfus
2019-01-31 insert person Nate Howell
2019-01-31 insert person Peter Manning
2019-01-31 insert person Rich Peterson
2019-01-31 insert person Theresa Richard
2019-01-31 insert phone (207) 662-2018
2019-01-31 insert phone (207) 662-5638
2019-01-31 insert phone (207) 662-6740
2019-01-31 insert phone (207) 662-8491
2019-01-31 update person_description Bill Burke => Bill Burke
2019-01-31 update person_description Chris Emmons => Chris Emmons
2019-01-31 update person_description David James Kumaki => David James Kumaki
2019-01-31 update person_description Dr. Omar Hasan => Dr. Omar Hasan
2019-01-31 update person_description George (Ted) Hissong => George (Ted) Hissong
2019-01-31 update person_description Greg Dufour => Gregory A. Dufour
2019-01-31 update person_description Jeffrey D. Sanders => Jeffrey D. Sanders
2019-01-31 update person_description Jere Michelson => Jere Michelson
2019-01-31 update person_description Judith M. West => Judith M. West
2019-01-31 update person_description Lugene "Lou" Inzana => Lugene "Lou" Inzana
2019-01-31 update person_description Marcy Dunn => Marcy Dunn
2019-01-31 update person_description Marge Wiggins => Marge Wiggins
2019-01-31 update person_description Marjorie S. Wiggins => Marjorie S. Wiggins
2019-01-31 update person_description Mark A. Harris => Mark A. Harris
2019-01-31 update person_description Maureen Van Benthuysen => Maureen Van Benthuysen
2019-01-31 update person_description Richard W. Petersen => Richard W. Petersen
2019-01-31 update person_description Robert S. Frank => Robert Frank
2019-01-31 update person_description Susannah Swihart => Susannah Swihart
2019-01-31 update person_description Terri M. Cannan => Terri M. Cannan
2019-01-31 update person_title Albert G. Swallow III: Executive Vice President; Treasurer => Treasurer; Chief Financial Officer
2019-01-31 update person_title Chris Emmons: President and CEO of Gorham Savings Bank => null
2019-01-31 update person_title Colin T. McHugh: Senior Vice President, Network Development & Contracting, MaineHealth / Interim CEO, Synernet => Senior Vice President, Payor Relations
2019-01-31 update person_title Donna DeBlois: CEO; President => President
2019-01-31 update person_title James W. Donovan: CEO; President => President
2019-01-31 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
2019-01-31 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
2019-01-31 update person_title Judith M. West: Senior Vice President, Human Resources; Chief Human Resources Officer => Chief Human Resources Officer; Chairman of the National Education
2019-01-31 update person_title Katie Fullam Harris: Senior Vice President, Government Relations and Accountable Care => Senior Vice President, Government Relations
2019-01-31 update person_title Lee Myles: Interim CEO / Memorial Hospital => Interim President / Memorial Hospital
2019-01-31 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
2019-01-31 update person_title Marge Wiggins: Senior Vice President of Nursing & Chief => Chief Nursing Officer of Maine Medical Center
2019-01-31 update person_title Mark A. Harris: Senior Vice President of Strategic Planning => Chief Planning Officer
2019-01-31 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
2019-01-31 update person_title Robert Frank: Secretary; Deputy General Counsel; Senior Vice President; General Counsel => Secretary; General Counsel
2019-01-31 update person_title Stephen M. Merz: CEO; President => President
2019-01-31 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
2019-01-31 update person_title Timothy A. Churchill: Member of the FCHN Leadership Team; President, Western Maine Health / Interim CEO, Franklin Community Health Network; President => President
2018-12-27 delete ceo Scott McKinnon
2018-12-27 delete president Scott McKinnon
2018-12-27 insert otherexecutives David Rice
2018-12-27 delete person Andrew Rice
2018-12-27 delete person Scott McKinnon
2018-12-27 delete person Small Steps
2018-12-27 delete service_pages_linkeddomain cancercommunitycenter.org
2018-12-27 insert email dm..@mainehealth.org
2018-12-27 insert email lm..@memorialhospitalnh.org
2018-12-27 insert service_pages_linkeddomain dempseycenter.org
2018-12-27 update person_title David Rice: Franklin Memorial Hospital 's Chief Medical Officer => Member of the FCHN Leadership Team; Chief Medical Officer
2018-11-08 delete fax 603-356-3942
2018-11-08 delete fax 603-356-4995
2018-11-08 delete fax 603-356-4996
2018-11-08 delete fax 603-356-9647
2018-11-08 delete person Benjamin Mailloux
2018-11-08 delete person William Lambie
2018-11-08 delete phone 603-356-5472
2018-11-08 delete phone 603-356-7061
2018-11-08 insert fax 603-356-4998
2018-11-08 insert fax 603-356-7651
2018-11-08 insert person Andrew Rice
2018-11-08 insert person Bre Lynch
2018-11-08 insert person Dr. David Rice
2018-11-08 insert person Dr. Gail Lamb
2018-11-08 insert person Elizabeth Connelly
2018-11-08 insert person Lee Myles
2018-11-08 insert person Robert Merrill
2018-11-08 insert person Small Steps
2018-11-08 insert phone 603-356-4905
2018-11-08 insert phone 603-356-4999
2018-10-05 delete otherexecutives Peter Holden
2018-10-05 delete president George H.W. Bush
2018-10-05 insert president Steve Jorgensen
2018-10-05 delete alias BBCH
2018-10-05 delete email al..@mmc.org
2018-10-05 delete email ap..@mmc.org
2018-10-05 delete email bo..@mmc.org
2018-10-05 delete email ch..@mmc.org
2018-10-05 delete email cr..@mmc.org
2018-10-05 delete email eb..@mmc.org
2018-10-05 delete email ho..@mmc.org
2018-10-05 delete email lm..@mmc.org
2018-10-05 delete email pr..@mmc.org
2018-10-05 delete email sa..@mmc.org
2018-10-05 delete fax 603-356-4998
2018-10-05 delete fax 603-356-7651
2018-10-05 delete person Bre Lynch
2018-10-05 delete person Dr. Gail Lamb
2018-10-05 delete person George H.W. Bush
2018-10-05 delete person Margaret Bush
2018-10-05 delete person Peter Holden
2018-10-05 delete person Reegan Brown
2018-10-05 delete person Reeve Chace
2018-10-05 delete person Ricker Hamilton
2018-10-05 delete person Small Steps
2018-10-05 delete phone 603-356-4999
2018-10-05 insert fax 603-356-3942
2018-10-05 insert fax 603-356-9647
2018-10-05 insert person Andrew Pixley
2018-10-05 insert person Heather Stephen
2018-10-05 insert person Keri Mayo
2018-10-05 insert person Sara Moran
2018-10-05 insert person Steve Jorgensen
2018-10-05 insert phone 603-356-4949 x 2135
2018-10-05 insert phone 603-356-5472
2018-10-05 insert phone 603-356-7061
2018-09-01 insert personal_emails ci..@lchcare.org
2018-09-01 insert president George H.W. Bush
2018-09-01 delete career_pages_linkeddomain thehive.com
2018-09-01 delete email ea..@pbmc.org
2018-09-01 delete email tl..@pbmc.org
2018-09-01 delete person Dr. Linda S. Durst
2018-09-01 delete person Edward J. McGeachey, III
2018-09-01 delete person Erik Frederick
2018-09-01 delete person Vanessa Smith
2018-09-01 delete phone (207) 283-7220
2018-09-01 delete phone 207-661-3600
2018-09-01 delete phone 207-662-2439
2018-09-01 insert email ci..@lchcare.org
2018-09-01 insert email tl..@pbmc.org
2018-09-01 insert person George H.W. Bush
2018-09-01 insert person Margaret Bush
2018-09-01 insert phone 207-661-6725
2018-07-18 delete otherexecutives James Glazer
2018-07-18 delete about_pages_linkeddomain cancercareyorkcounty.org
2018-07-18 delete email bi..@mmc.org
2018-07-18 delete email em..@mmc.org
2018-07-18 delete fax 603-356-0842
2018-07-18 delete fax 603-356-3942
2018-07-18 delete fax 603-356-9647
2018-07-18 delete person Allie Harvell
2018-07-18 delete person Beth McKenna
2018-07-18 delete person Cynthia Dechenes
2018-07-18 delete person Danica Best
2018-07-18 delete person David Felton
2018-07-18 delete person James Glazer
2018-07-18 delete person Kimberly Jackson
2018-07-18 delete person Peter W. Bates
2018-07-18 delete phone 603-356-4906
2018-07-18 delete phone 603-356-5472
2018-07-18 delete phone 603-356-7061
2018-07-18 insert email fo..@mainehealth.org
2018-07-18 insert email tl..@pbmc.org
2018-07-18 insert fax 603-356-7651
2018-07-18 insert person Dr. Linda S. Durst
2018-07-18 insert person Jacob Fongemie
2018-07-18 insert person Meg Nadeau
2018-07-18 insert person Ricker Hamilton
2018-07-18 insert person Tiffany Love
2018-07-18 insert person Vanessa Smith
2018-07-18 insert phone 603-356-5461, ext. 2146
2018-06-04 update website_status FlippedRobots => OK
2018-06-04 delete address 123 Andover Rd. Westbrook, ME 04092
2018-06-04 delete person Beth Hartsock
2018-06-04 delete person Daniel Landry
2018-06-04 delete person Kelli Deveaux
2018-06-04 delete person Senator Susan Collins
2018-06-04 delete person Steven Dobieski
2018-06-04 delete phone 207-661-6629 or 207-6649
2018-06-04 delete phone 603-356-4905
2018-06-04 delete phone 603-356-4949 x 2135
2018-06-04 delete phone 603-356-5461, ext. 2146
2018-06-04 delete phone 603-733-5921
2018-06-04 insert address 22 Bramhall St. Portland, ME 04102
2018-06-04 insert address Maine Medical Center 22 Bramhall St. Portland, ME 04102
2018-06-04 insert fax 603-356-0842
2018-06-04 insert fax 603-356-3942
2018-06-04 insert fax 603-356-4995
2018-06-04 insert fax 603-356-4996
2018-06-04 insert fax 603-356-4998
2018-06-04 insert fax 603-356-9647
2018-06-04 insert person Cynthia Dechenes
2018-06-04 insert phone 207-338-2500
2018-06-04 insert phone 207-662-2439
2018-06-04 insert phone 603-356-4906
2018-06-04 insert phone 603-356-4999
2018-06-04 insert phone 603-356-5472
2018-06-04 insert phone 603-356-7061
2018-06-04 update person_title Andrea Patstone: Chief Operating Officer; Senior Vice President, System Development; Ex - Officio => Chief Operating Officer; Ex - Officio
2018-05-27 update website_status OK => FlippedRobots
2018-04-06 insert otherexecutives Bayard Kennett
2018-04-06 insert otherexecutives Corinne Ray
2018-04-06 delete person Amy Shepard
2018-04-06 delete person Franklin to Share
2018-04-06 delete person Nicole Montgomery
2018-04-06 delete person Robert Smith
2018-04-06 insert address 15 Industrial Park Rd. Saco, Maine 04072
2018-04-06 insert person Bayard Kennett
2018-04-06 insert person Beth Hartsock
2018-04-06 insert person Bre Lynch
2018-04-06 insert person Corinne Ray
2018-04-06 insert person Kelli Deveaux
2018-04-06 insert person Senator Susan Collins
2018-04-06 update person_title Abbie Graiver: Director of Development, Marketing, and Community Relations => Director of Development, Marketing, Community Relations and Physician Recruitment
2018-02-18 delete coo Amy Warrington
2018-02-18 delete fax 603-356-4995
2018-02-18 delete fax 603-356-4996
2018-02-18 delete fax 603-356-7651
2018-02-18 delete person Advocacy Cindy Coyne
2018-02-18 delete person Amy Warrington
2018-02-18 delete person Marni Madnick
2018-02-18 insert fax 603-356-8843
2018-02-18 insert person Amy Shepard
2018-02-18 insert person Dr. M. Angus Badger
2018-02-18 insert person Franklin to Share
2018-02-18 insert person Robert Smith
2018-02-18 insert person Small Steps
2018-02-18 insert phone 207-921-8000
2018-02-18 insert phone 603-356-5461, ext. 2146
2018-02-18 insert phone 603-356-9355
2018-02-18 update person_description Reeve Chace => Reeve Chace
2018-02-18 update person_title Jon Fanburg: Medical Advisor; Medical Advisor, Health Care; Medical Director => Medical Advisor, Health Care
2018-02-18 update person_title Nicole O'Brien: Administrative Specialist I => Program Coordinator, Operations
2018-01-04 delete otherexecutives Justino D. Fernandes
2018-01-04 delete person Justino D. Fernandes
2018-01-04 delete person Tino Fernandes
2018-01-04 delete phone 563-4540
2018-01-04 insert person Advocacy Cindy Coyne
2017-12-06 delete ceo Chris Chekouras
2017-12-06 delete president Chris Chekouras
2017-12-06 insert otherexecutives Lynn Cole
2017-12-06 insert otherexecutives Peter Holden
2017-12-06 insert otherexecutives Scott Rosenkrans
2017-12-06 delete fax 603-356-0842
2017-12-06 delete fax 603-356-3942
2017-12-06 delete fax 603-356-4998
2017-12-06 delete fax 603-356-9647
2017-12-06 delete person Brian Boudreau
2017-12-06 delete person Chris Chekouras
2017-12-06 delete person Frank H. Frye
2017-12-06 delete phone (207) 633-1901
2017-12-06 delete phone (207) 777-8100
2017-12-06 delete phone 603-356-4906
2017-12-06 delete phone 603-356-4999
2017-12-06 delete phone 603-356-5461, ext. 2146
2017-12-06 delete phone 603-356-5472
2017-12-06 delete phone 603-356-7061
2017-12-06 insert fax 603-356-7651
2017-12-06 insert person David Riccio
2017-12-06 insert person George Isaacson
2017-12-06 insert person Janine Roberts
2017-12-06 insert person Karen Evans
2017-12-06 insert person Lucy Tucker
2017-12-06 insert person Lynn Cole
2017-12-06 insert person Peter Holden
2017-12-06 insert person Scott Rosenkrans
2017-12-06 insert phone (207) 563-4500
2017-12-06 insert phone (207) 777-8802
2017-12-06 insert phone 603-356-4905
2017-12-06 insert phone 603-356-4949 x 2135
2017-12-06 insert phone 603-733-5921
2017-12-06 update founded_year 1864 => 1868
2017-12-06 update person_description Chris Emmons => Chris Emmons
2017-11-03 delete phone 603-356-4904
2017-11-03 insert fax 603-356-9647
2017-11-03 insert phone 563-4540
2017-11-03 insert phone 603-356-5472
2017-09-28 insert otherexecutives Ana Rossi
2017-09-28 insert otherexecutives John Vella
2017-09-28 delete fax 207-393-7407
2017-09-28 delete index_pages_linkeddomain mmc.org
2017-09-28 delete person Deborah Burchfield
2017-09-28 delete phone 603-356-4905
2017-09-28 delete phone 603-356-4949 x 2135
2017-09-28 delete phone 603-733-5921
2017-09-28 insert email bo..@mmc.org
2017-09-28 insert fax 207-393-3470
2017-09-28 insert fax 603-356-3942
2017-09-28 insert fax 603-356-4996
2017-09-28 insert fax 603-356-4998
2017-09-28 insert fax 603-356-9048
2017-09-28 insert person Amie Neikirk
2017-09-28 insert person Ana Rossi
2017-09-28 insert person James Whiting
2017-09-28 insert person John Vella
2017-09-28 insert person Juan Palma-Vargas
2017-09-28 insert person Kimberly Jackson
2017-09-28 insert person Nicole Irvin
2017-09-28 insert person Theresa Boulos
2017-09-28 insert phone 207-661-6623
2017-09-28 insert phone 207-661-6629 or 207-6649
2017-09-28 insert phone 603-356-4904
2017-09-28 insert phone 603-356-4999
2017-09-28 insert phone 603-356-7061
2017-09-28 update person_description Michael Albaum => Michael Albaum
2017-09-28 update person_description Patsy Aprile => Patsy Aprile
2017-09-28 update person_description Rick Olsen => Rick Olsen
2017-09-28 update person_description Robert V. McCarley => Robert McCarley
2017-09-28 update person_description Sue Hadiaris => Sue Hadiaris
2017-08-13 insert otherexecutives Mary Vigeant
2017-08-13 delete fax 603-356-9048
2017-08-13 delete person Regina Stefanelli
2017-08-13 delete phone (207) 779-2227
2017-08-13 insert alias BBCH
2017-08-13 insert fax 603-356-0842
2017-08-13 insert index_pages_linkeddomain mmc.org
2017-08-13 insert person Abbie Graiver
2017-08-13 insert person Andreas Thyssen
2017-08-13 insert person Deborah Burchfield
2017-08-13 insert person Eliza Bullis
2017-08-13 insert person Katherine Liu
2017-08-13 insert person Mary Vigeant
2017-08-13 insert person Vickie Heath
2017-08-13 insert phone (207) 779-2359
2017-08-13 insert phone 207-661-4999
2017-08-13 insert phone 207-661-6724
2017-08-13 insert phone 603-356-4906
2017-08-13 update person_description Jill Kerekes => Jill Kerekes
2017-07-16 delete address 15 Industrial Park Road Saco, Maine 04072
2017-07-16 delete contact_pages_linkeddomain instamed.com
2017-07-16 delete email me..@mmc.org
2017-07-16 delete email mt..@mainebehavioralhealthcare.org
2017-07-16 delete fax 603-356-4996
2017-07-16 delete fax 603-356-4998
2017-07-16 delete fax 603-356-7651
2017-07-16 delete person Cheryl Merrill
2017-07-16 delete person Commisioner Mayhew
2017-07-16 delete person Girard E. Robinson
2017-07-16 delete person Heidi Decker
2017-07-16 delete person Mary Mayhew
2017-07-16 delete phone (207) 661-6481
2017-07-16 delete phone 603-356-4999
2017-07-16 insert about_pages_linkeddomain cancercareyorkcounty.org
2017-07-16 insert about_pages_linkeddomain mainehealthaco.org
2017-07-16 insert contact_pages_linkeddomain medicare.gov
2017-07-16 insert contact_pages_linkeddomain medtouch.com
2017-07-16 insert email mw..@mainebehavioralhealthcare.org
2017-07-16 insert fax 603-356-4995
2017-07-16 insert person Stephen Goss
2017-07-16 insert phone (207) 661-6548
2017-07-16 insert phone 1-800-257-9099
2017-07-16 insert phone 1-844-944-8094
2017-07-16 insert phone 603-356-4949
2017-07-16 insert phone 603-356-4949 x 2135
2017-07-16 insert service_pages_linkeddomain nnepc.org
2017-07-16 update person_description Dr. Gail Lamb => Dr. Gail Lamb
2017-06-08 delete source_ip 199.117.41.124
2017-06-08 insert source_ip 13.92.123.224
2017-04-29 delete email cs..@mmc.org
2017-04-29 delete fax (207) 396-8632
2017-04-29 delete fax (207) 921-5287
2017-04-29 delete index_pages_linkeddomain mainemedicalpartners.org
2017-04-29 delete person Christopher Sprowl
2017-04-29 delete phone (207) 396-8600
2017-04-29 delete phone (207) 921-8204
2017-04-29 insert fax (207) 593-5287
2017-04-29 insert phone (207) 596-8204
2017-02-13 insert cio Marcy Dunn
2017-02-13 insert svp Marcy Dunn
2017-02-13 delete email mb..@wchi.com
2017-02-13 delete fax (207) 593-5287
2017-02-13 delete person Mark Biscone
2017-02-13 delete phone (207) 596-8204
2017-02-13 insert email mf..@wcgh.org
2017-02-13 insert fax (207) 921-5287
2017-02-13 insert index_pages_linkeddomain mainemedicalpartners.org
2017-02-13 insert person Marcy Dunn
2017-02-13 insert person Mark Fourre
2017-02-13 insert phone (207) 921-8204
2017-01-09 delete index_pages_linkeddomain mainemedicalpartners.org
2016-11-07 delete ceo Chris Chekrouras
2016-11-07 delete cio Jacquelyn Cawley
2016-11-07 delete otherexecutives Robert A. McArtor
2016-11-07 delete president Chris Chekrouras
2016-11-07 delete svp Jacquelyn Cawley
2016-11-07 insert ceo Chris Chekouras
2016-11-07 insert otherexecutives Joan Boomsma
2016-11-07 insert president Chris Chekouras
2016-11-07 delete email mc..@mainehealth.org
2016-11-07 delete person Chris Chekrouras
2016-11-07 delete person Dr. Cindy Boyack
2016-11-07 delete person Jacquelyn Cawley
2016-11-07 delete person Robert A. McArtor
2016-11-07 insert email jb..@mainehealth.org
2016-11-07 insert index_pages_linkeddomain mainemedicalpartners.org
2016-11-07 insert person Chris Chekouras
2016-11-07 insert person Dr. Omar Hasan
2016-11-07 insert person Jere Michelson
2016-11-07 insert person Joan Boomsma
2016-10-09 update website_status FlippedRobots => OK
2016-10-09 delete ceo Dennis P. King
2016-10-09 delete ceo Gerald J. Vicenzi
2016-10-09 delete ceo Lee Myles
2016-10-09 delete general_emails in..@homehealth.org
2016-10-09 delete president Gerald J. Vicenzi
2016-10-09 delete president Lee Myles
2016-10-09 delete president Timothy A. Churchill
2016-10-09 insert ceo Chris Chekrouras
2016-10-09 insert ceo Stephen M. Merz
2016-10-09 insert general_emails in..@mhcah.org
2016-10-09 insert president Chris Chekrouras
2016-10-09 insert president Stephen M. Merz
2016-10-09 delete contact_pages_linkeddomain homehealth.org
2016-10-09 delete contact_pages_linkeddomain mainebehavioralhealthcare.org
2016-10-09 delete email gv..@synernet.net
2016-10-09 delete email hr..@mainehealth.org
2016-10-09 delete email in..@homehealth.org
2016-10-09 delete email ki..@springharbor.org
2016-10-09 delete email ra..@fchn.org
2016-10-09 delete fax (207) 761-2108
2016-10-09 delete management_pages_linkeddomain coursestorm.com
2016-10-09 delete person Dennis P. King
2016-10-09 delete person Gerald J. Vicenzi
2016-10-09 delete person Lee Myles
2016-10-09 delete person Rebecca Arseneault
2016-10-09 delete person Susan Pierter
2016-10-09 delete phone (207) 662-6679
2016-10-09 delete phone (207) 761-2200
2016-10-09 insert email in..@mhcah.org
2016-10-09 insert email sm..@mainebehavioralhealthcare.org
2016-10-09 insert fax (207) 842-7707
2016-10-09 insert fax 1-207-775-5521
2016-10-09 insert management_pages_linkeddomain bswift.com
2016-10-09 insert person Chris Chekrouras
2016-10-09 insert person Stephen M. Merz
2016-10-09 insert phone (207) 661-6206
2016-10-09 insert phone 1-866-255-8744
2016-10-09 update person_title Colin T. McHugh: Senior Vice President, Network Development & Contracting => Senior Vice President, Network Development & Contracting / Interim CEO, Synernet
2016-10-09 update person_title Timothy A. Churchill: President => President, Western Maine Healthcare / Interim CEO, Franklin Community Health Network
2016-09-20 update website_status ErrorPage => FlippedRobots
2016-02-26 update website_status OK => ErrorPage
2016-01-29 delete cio James "Andy" Crowder
2016-01-29 delete svp James "Andy" Crowder
2016-01-29 insert cio Jacquelyn Cawley
2016-01-29 insert svp Jacquelyn Cawley
2016-01-29 delete person James "Andy" Crowder
2016-01-29 insert email hr..@mainehealth.org
2016-01-29 insert person Jacquelyn Cawley
2016-01-29 insert person Joel L. Botler
2016-01-29 update person_description Peter W. Bates => Peter W. Bates
2016-01-29 update person_title Katie Fullam Harris: Senior Vice President, Employer & Government Relations => Senior Vice President, Government Relations and Accountable Care
2015-12-31 insert management_pages_linkeddomain coursestorm.com
2015-11-07 update website_status FlippedRobots => OK
2015-10-19 update website_status OK => FlippedRobots
2015-08-24 delete source_ip 63.247.50.81
2015-08-24 insert source_ip 199.117.41.124
2015-08-24 update website_status FlippedRobots => OK
2015-08-05 update website_status OK => FlippedRobots
2014-11-04 insert email ss..@mmc.org
2014-11-04 insert person Sarah Stern
2014-11-04 insert phone 207-662-2101
2014-08-24 insert directions_pages_linkeddomain mapq.st
2014-05-01 delete about_pages_linkeddomain mileshealthcare.org
2014-05-01 delete about_pages_linkeddomain standrewshealthcare.org
2014-05-01 delete contact_pages_linkeddomain mileshealthcare.org
2014-05-01 delete contact_pages_linkeddomain standrewshealthcare.org
2014-05-01 delete directions_pages_linkeddomain mileshealthcare.org
2014-05-01 delete directions_pages_linkeddomain standrewshealthcare.org
2014-05-01 delete email dk..@mmc.org
2014-05-01 delete index_pages_linkeddomain mileshealthcare.org
2014-05-01 delete index_pages_linkeddomain standrewshealthcare.org
2014-05-01 delete person Deirdre Kavanaugh
2014-05-01 delete phone 207-662-2101
2014-05-01 delete service_pages_linkeddomain mileshealthcare.org
2014-05-01 delete service_pages_linkeddomain standrewshealthcare.org
2014-05-01 insert email pa..@mmc.org
2014-05-01 insert person Matt Parks
2014-05-01 insert phone 207-662-6111
2014-02-02 insert email mm..@mmc.org
2014-02-02 insert person Meaghan McNamara
2014-02-02 insert phone 207-662-2737
2013-12-08 delete otherexecutives Matt Parks
2013-12-08 delete email ba..@mmc.org
2013-12-08 delete email pa..@mmc.org
2013-12-08 delete email pi..@mmc.org
2013-12-08 delete person Deirdre Banks
2013-12-08 delete person Matt Parks
2013-12-08 delete phone 207-662-6111
2013-12-08 insert email dk..@mmc.org
2013-12-08 insert email ri..@mmc.org
2013-12-08 insert person Deirdre Kavanaugh
2013-12-08 insert person Kate Richardson
2013-12-08 insert phone 207-662-2243
2013-08-17 insert otherexecutives Matt Parks
2013-08-17 delete person Elliott Pitts
2013-08-17 delete phone 207-662-2036
2013-08-17 insert email pa..@mmc.org
2013-08-17 insert person Matt Parks
2013-08-17 insert phone 207-662-6111