ACADIA CENTER - History of Changes


DateDescription
2023-07-12 delete vp Amy Boyd
2023-07-12 delete email ab..@acadiacenter.org
2023-07-12 delete person Amy Boyd
2023-07-12 insert email ag..@acadiacenter.org
2023-07-12 insert email ek..@acadiacenter.org
2023-07-12 insert email jl..@acadiacenter.org
2023-07-12 insert email jp..@acadiacenter.org
2023-07-12 insert email jv..@acadiacenter.org
2023-07-12 insert email kk..@acadiacenter.org
2023-07-12 insert person Jayson Velazquez
2023-07-12 update person_description Daniel L. Sosland => Daniel L. Sosland
2023-06-07 insert person Emily Koo
2023-06-07 insert person Joe LaRusso
2023-06-07 insert person Kristen Kaneb
2023-06-07 insert person Sam Beairsto
2023-06-07 update person_description Chelsea Sprague => Chelsea Sprague
2023-06-07 update person_description Joy Yakie => Joy Yakie
2023-05-01 delete career_pages_linkeddomain masscec.com
2023-05-01 delete email hw..@acadiacenter.org
2023-05-01 delete person Hank Webster
2023-05-01 update person_description Amy Boyd => Amy Boyd
2023-05-01 update person_description Ben Butterworth => Ben Butterworth
2023-05-01 update person_description Jill Peterson => Jill Peterson
2023-05-01 update person_description Oliver Tully => Oliver Tully
2023-05-01 update person_description Peter LaFond => Peter LaFond
2023-05-01 update person_description Sarah Salkowski => Sarah Salkowski
2023-03-31 update person_title Peter LaFond: Senior Attorney and Maine Program Director => Senior Policy Advocate and Maine Program Director
2023-02-27 delete otherexecutives Melissa Birchard
2023-02-27 delete person Melissa Birchard
2023-02-27 insert career_pages_linkeddomain masscec.com
2023-02-27 insert email pl..@acadiacenter.org
2023-01-27 delete contact_pages_linkeddomain constantcontact.com
2023-01-27 delete index_pages_linkeddomain givelively.org
2023-01-27 insert person Peter LaFond
2023-01-27 update person_title Howard Gray: Board of Directors; Member of the Board of Directors => Member of the Board of Directors; Board of Directors, Emeritus
2022-12-26 insert index_pages_linkeddomain givelively.org
2022-11-24 delete address 198 Tremont Street, Suite 415 Boston, MA 02111-4705 Hartford
2022-11-24 insert address 115 Court Square, Suite 1000 Boston, MA 02108 Hartford
2022-11-24 update founded_year null => 1998
2022-11-24 update person_title Kyle Murray: Massachusetts Senior Policy Advocate => Senior Advocate and Massachusetts Program Director
2022-10-23 delete otherexecutives Amy Boyd
2022-10-23 insert otherexecutives Jill Peterson
2022-10-23 insert vp Amy Boyd
2022-10-23 delete about_pages_linkeddomain netdna-ssl.com
2022-10-23 delete career_pages_linkeddomain netdna-ssl.com
2022-10-23 delete index_pages_linkeddomain netdna-ssl.com
2022-10-23 insert about_pages_linkeddomain wpenginepowered.com
2022-10-23 insert career_pages_linkeddomain wpenginepowered.com
2022-10-23 insert index_pages_linkeddomain wpenginepowered.com
2022-10-23 insert person Autumn Gordon-Chow
2022-10-23 insert person Jill Peterson
2022-10-23 update person_title Amy Boyd: Director of Policy => Vice President; Vice President, Climate & Clean Energy Policy
2022-09-21 insert otherexecutives Ben Butterworth
2022-09-21 insert otherexecutives Melissa Birchard
2022-09-21 delete email am..@acadiacenter.org
2022-09-21 delete person Nancy Benben
2022-09-21 insert email cs..@acadiacenter.org
2022-09-21 insert email jy..@acadiacenter.org
2022-09-21 insert email km..@acadiacenter.org
2022-09-21 insert email mb..@acadiacenter.org
2022-09-21 insert email pt..@acadiacenter.org
2022-09-21 insert email sb..@acadiacenter.org
2022-09-21 insert email ss..@acadiacenter.org
2022-09-21 insert person Paola Moncada Tamayo
2022-09-21 update person_description Ben Butterworth => Ben Butterworth
2022-09-21 update person_description Melissa Birchard => Melissa Birchard
2022-09-21 update person_description Sam Buntich => Sam Buntich
2022-09-21 update person_title Ben Butterworth: Senior Manager; Senior Manager, Climate and Energy Analysis => Director: Climate, Energy and Equity Analysis ( CLEAN - E ); Is Director; Director
2022-09-21 update person_title Joy Yakie: Environmental Justice Associate => Environmental Justice & Outreach Manager
2022-09-21 update person_title Melissa Birchard: Is Director; Director, Clean Energy & Grid Reform => Director: Clean Energy & Grid Transition; Is Director; Director
2022-09-21 update person_title Sam Buntich: Development and Communications Associate => Manager, Donor Engagement Program
2022-07-20 insert person Chelsea Sprague
2022-07-20 insert person Sarah Salkowski
2022-07-20 update person_title Melissa Birchard: Senior Regulatory Attorney => Is Director; Director, Clean Energy & Grid Reform
2022-07-20 update person_title Oliver Tully: Policy Strategist => Director, Utility Innovation and Reform; Is Director
2022-04-17 delete coo Carrie Armbrecht
2022-04-17 delete address 2020 State Energy Efficiency Scorecard - Press Release Rockport, ME
2022-04-17 delete email ca..@acadiacenter.org
2022-04-17 delete email mr..@acadiacenter.org
2022-04-17 delete management_pages_linkeddomain wpengine.com
2022-04-17 delete person Carrie Armbrecht
2022-04-17 delete person Matt Rusteika
2022-02-07 insert otherexecutives Peter Rothstein
2022-02-07 insert otherexecutives Phyllis Theermann
2022-02-07 delete email er..@acadiacenter.org
2022-02-07 delete person Emma Rapperport
2022-02-07 insert address 144 Westminster Street, Suite 203 Providence, RI 02903-2216
2022-02-07 insert address 198 Tremont Street, Suite 415 Boston, MA 02111-4705 Hartford
2022-02-07 insert address 21 Oak Street, Suite 202 Hartford, CT 06106-8015 Providence
2022-02-07 insert address PO Box 583 Rockport, ME 04856-0583
2022-02-07 insert associated_investor Flagship Ventures
2022-02-07 insert person Daryl Wright
2022-02-07 insert person Peter Rothstein
2022-02-07 insert person Phyllis Theermann
2022-02-07 update robots_txt_status www.acadiacenter.org: 200 => 404
2021-10-04 insert person Melissa Birchard
2021-10-04 update person_description Hank Webster => Hank Webster
2021-10-04 update person_title Hank Webster: Staff Attorney; Staff Attorney and Rhode Island Director => Senior Policy Advocate and Rhode Island Director
2021-10-04 update robots_txt_status www.acadiacenter.org: 404 => 200
2021-09-02 update robots_txt_status www.acadiacenter.org: 200 => 404
2021-07-28 delete otherexecutives Deborah Donovan
2021-07-28 delete email dd..@acadiacenter.org
2021-07-28 delete person Deborah Donovan
2021-07-28 insert email bb..@acadiacenter.org
2021-07-28 insert person Ben Butterworth
2021-07-28 update person_description Kyle Murray => Kyle Murray
2021-06-26 insert person Joy Yakie
2021-06-26 insert person Kyle Murray
2021-06-26 insert person Sam Buntich
2021-05-26 delete email sk..@acadiacenter.org
2021-05-26 delete person Stefan Koester
2021-05-26 update person_description Amy McLean => Amy McLean
2021-05-26 update person_description Deborah Donovan => Deborah Donovan
2021-05-26 update person_description Jeff Marks => Jeff Marks
2021-05-26 update person_description Matt Rusteika => Matt Rusteika
2021-04-09 delete chairman Don E. Wineberg
2021-04-09 delete otherexecutives David Sutherland
2021-04-09 delete otherexecutives Joyce Kung
2021-04-09 insert chairman Joyce Kung
2021-04-09 delete email tb..@acadiacenter.org
2021-04-09 delete person David Sutherland
2021-04-09 delete person Taylor Binnington
2021-04-09 update person_title Daniel Hildreth: Board of Directors; Member of the Board of Directors; Board Chair of Diversified Communications => Member of the Board of Directors; Secretary of the Board of Directors; Board Chair of Diversified Communications
2021-04-09 update person_title Don E. Wineberg: Chairman of the Board of Directors => Board of Directors
2021-04-09 update person_title Joyce Kung: Member of the Board of Directors; Secretary of the Board of Directors => Chairman of the Board of Directors
2021-02-15 delete otherexecutives Anne Meyer
2021-02-15 delete otherexecutives Elizabeth Carroll
2021-02-15 delete index_pages_linkeddomain constructive.co
2021-02-15 delete management_pages_linkeddomain constructive.co
2021-02-15 delete person Anne Meyer
2021-02-15 delete person Doug Baston
2021-02-15 delete person Emily Lewis O'Brien
2021-02-15 delete person Peter August
2021-02-15 delete person Rachel Zaff
2021-02-15 insert address 2020 State Energy Efficiency Scorecard - Press Release Rockport, ME
2021-02-15 insert index_pages_linkeddomain charitynavigator.org
2021-02-15 insert index_pages_linkeddomain instagram.com
2021-02-15 insert index_pages_linkeddomain netdna-ssl.com
2021-02-15 insert management_pages_linkeddomain instagram.com
2021-02-15 insert management_pages_linkeddomain wpengine.com
2021-02-15 update person_description Amy Boyd => Amy Boyd
2021-02-15 update person_description Amy McLean => Amy McLean
2021-02-15 update person_description Hank Webster => Hank Webster
2021-02-15 update person_title Amy Boyd: Staff; Director of Policy; Senior Attorney => Director of Policy
2021-02-15 update person_title Amy McLean: Senior Policy Advocate and Connecticut Director; Staff => Senior Policy Advocate and Connecticut Director
2021-02-15 update person_title Carrie Armbrecht: Staff; Finance; Operations Director => Finance; Operations Director
2021-02-15 update person_title Daniel L. Sosland: President of the Board of Directors; Board; President => President of the Board of Directors; President
2021-02-15 update person_title Deborah Donovan: Senior Policy Advocate and Massachusetts Director; Staff; Director => Senior Policy Advocate and Massachusetts Director; Director
2021-02-15 update person_title Don E. Wineberg: Chairman of the Board of Directors; Board => Chairman of the Board of Directors
2021-02-15 update person_title Elizabeth Carroll: Vice Chair of the Board of Directors; Member of the Board of Directors; Board => Vice Chair of the Board of Directors
2021-02-15 update person_title Eric Graber-Lopez: Treasurer of the Board of Directors; Member of the Board of Directors; Board => Treasurer of the Board of Directors; Energy Finance and Investment Expert; Member of the Board of Directors
2021-02-15 update person_title Jeff Marks: Senior Policy Advocate & Maine Director; Staff => Senior Policy Advocate & Maine Director
2021-02-15 update person_title Jordan Stutt: Carbon Programs Director; Staff => Carbon Programs Director
2021-02-15 update person_title Joyce Kung: Member of the Board of Directors; Secretary of the Board of Directors; Board => Member of the Board of Directors; Secretary of the Board of Directors
2021-02-15 update person_title Matt Rusteika: Staff; Senior Policy Analyst => Senior Policy Analyst
2021-02-15 update person_title Oliver Tully: Policy Strategist; Staff => Policy Strategist
2020-10-08 delete person Brenda Fisher
2020-10-08 update person_description Amy McLean => Amy McLean
2020-08-10 insert person Oliver Tully
2020-08-10 update person_description Jordan Stutt => Jordan Stutt
2020-07-10 insert otherexecutives Amy Boyd
2020-07-10 insert person Emma Rapperport
2020-07-10 insert person Nancy Benben
2020-07-10 insert person Stefan Koester
2020-07-10 update person_title Amy Boyd: Staff; Senior Attorney => Staff; Director of Policy; Senior Attorney
2020-06-05 insert person Rachel Zaff
2020-05-05 delete cco Krysia Wazny
2020-05-05 delete vp Arah Schuur
2020-05-05 insert general_emails in..@acadiacenter.org
2020-05-05 delete contact_pages_linkeddomain wpengine.com
2020-05-05 delete email cm..@acadiacenter.org
2020-05-05 delete email kw..@acadiacenter.org
2020-05-05 delete person Arah Schuur
2020-05-05 delete person Camille McDaniel
2020-05-05 delete person Krysia Wazny
2020-05-05 delete phone 617-742-0054 x107
2020-05-05 insert email in..@acadiacenter.org
2020-05-05 insert phone 617-742-0054 x001
2020-04-05 delete index_pages_linkeddomain wpengine.com
2020-04-05 delete management_pages_linkeddomain wpengine.com
2020-04-05 update person_title Emily Lewis O'Brien: Director, Climate and Energy Analysis ( CLEAN ) Center; Director of Acadia Center 's Climate and Energy; Staff => Director of Acadia Center 's Climate and Energy; Director, Climate and Energy Analysis ( CLEAN ) Center
2020-03-05 insert index_pages_linkeddomain wpengine.com
2020-03-05 insert management_pages_linkeddomain wpengine.com
2020-02-04 update person_title Hank Webster: Policy Advocate and Staff Attorney; Staff; Member of the Board of Directors => Member of the Board of Directors; Staff Attorney and Rhode Island Director
2020-01-04 update person_title Krysia Wazny: Staff; Communications Director and Coordinator of the Public Engagement Initiative; Communications Director & Coordinator, Public Engagement Initiative; Communications Director => Communications Director
2019-12-04 delete otherexecutives Erika Niedowski
2019-12-04 insert otherexecutives Anne Meyer
2019-12-04 delete email am..@acadiacenter.org
2019-12-04 delete email en..@acadiacenter.org
2019-12-04 delete email ma..@acadiacenter.org
2019-12-04 delete person Ellen Hawes
2019-12-04 delete person Erika Niedowski
2019-12-04 insert email am..@acadiacenter.org
2019-12-04 insert person Anne Meyer
2019-11-04 delete about_pages_linkeddomain constantcontact.com
2019-11-04 delete about_pages_linkeddomain networkforgood.org
2019-11-04 delete career_pages_linkeddomain constantcontact.com
2019-11-04 delete career_pages_linkeddomain networkforgood.org
2019-11-04 delete contact_pages_linkeddomain networkforgood.org
2019-11-04 delete index_pages_linkeddomain constantcontact.com
2019-11-04 delete index_pages_linkeddomain networkforgood.org
2019-11-04 delete management_pages_linkeddomain constantcontact.com
2019-11-04 delete management_pages_linkeddomain networkforgood.org
2019-11-04 insert contact_pages_linkeddomain wpengine.com
2019-11-04 insert person Jeff Marks
2019-10-05 delete person Aaron Jones
2019-10-05 insert email as..@acadiacenter.org
2019-10-05 insert email bf..@acadiacenter.org
2019-10-05 insert email hw..@acadiacenter.org
2019-10-05 insert person Camille McDaniel
2019-09-05 insert person Taylor Binnington
2019-09-05 update person_title Emily Lewis O'Brien: Staff; Senior Policy Analyst in Acadia Center 's Climate and Energy; Senior Policy Analyst => Director of Acadia Center 's Climate and Energy; Director, Climate and Energy Analysis ( CLEAN ) Center; Staff
2019-07-06 insert vp Arah Schuur
2019-07-06 delete person Varun Kumar
2019-07-06 insert person Aaron Jones
2019-07-06 insert person Arah Schuur
2019-07-06 insert person Matt Rusteika
2019-04-05 delete otherexecutives Cullen Howe
2019-04-05 insert office_emails ne..@acadiacenter.org
2019-04-05 insert otherexecutives Daniel Hildreth
2019-04-05 delete email ch..@acadiacenter.org
2019-04-05 delete person Bill Dornbos
2019-04-05 delete person Cullen Howe
2019-04-05 delete person Janice Gan
2019-04-05 insert email ne..@acadiacenter.org
2019-04-05 insert person Daniel Hildreth
2019-02-24 delete email km..@acadiacenter.org
2019-02-24 delete person Kathleen Meil
2019-02-24 delete person Mark LeBel
2019-02-24 insert email ma..@acadiacenter.org
2018-12-16 insert email am..@acadiacenter.org
2018-10-23 update person_description Jordan Stutt => Jordan Stutt
2018-09-20 delete person Jamie Howland
2018-09-20 update person_title Emily Lewis O'Brien: Staff; Policy Analyst in Acadia Center 's Climate and Energy; Policy Analyst => Staff; Senior Policy Analyst in Acadia Center 's Climate and Energy; Senior Policy Analyst
2018-09-20 update person_title Erika Niedowski: Staff; Member of the Board of Directors; Policy Advocate => Staff; Member of the Board of Directors; Rhode Island Director & Policy Advocate
2018-09-20 update person_title Jordan Stutt: Staff; Policy Analyst in Acadia Center 's Boston; Policy Analyst, Clean Energy Initiative => Staff; Carbon Programs Director
2018-08-15 insert person Hank Webster
2018-06-29 delete chairman Elizabeth Carroll
2018-06-29 delete otherexecutives Don E. Wineberg
2018-06-29 insert chairman Don E. Wineberg
2018-06-29 insert otherexecutives Deborah Donovan
2018-06-29 insert otherexecutives Elizabeth Carroll
2018-06-29 insert otherexecutives Joyce Kung
2018-06-29 delete email jm..@acadiacenter.org
2018-06-29 insert email dd..@acadiacenter.org
2018-06-29 insert person Deborah Donovan
2018-06-29 update person_title David Sutherland: Member of the Board of Directors; Secretary of the Board of Directors; Board; Director of Government Relations for the Nature Conservancy 's Connecticut Chapter => Board of Directors; Member of the Board of Directors; Board; Director of Government Relations for the Nature Conservancy 's Connecticut Chapter
2018-06-29 update person_title Don E. Wineberg: Board of Directors; Member of the Board of Directors; Board => Chairman of the Board of Directors; Board
2018-06-29 update person_title Elizabeth Carroll: Chairman of the Board of Directors; Board => Vice Chair of the Board of Directors; Member of the Board of Directors; Board
2018-06-29 update person_title Eric Graber-Lopez: Board of Directors; Energy Finance and Investment Expert; Member of the Board of Directors; Board => Treasurer of the Board of Directors; Member of the Board of Directors; Board
2018-06-29 update person_title Howard Gray: Treasurer of the Board of Directors; Member of the Board of Directors; Board => Member of the Board of Directors; Board
2018-06-29 update person_title Joyce Kung: Board of Directors; Board => Member of the Board of Directors; Secretary of the Board of Directors; Board
2018-06-29 update person_title Roger Koontz: Staff; of Counsel => Senior Counsel - Emeritus; Staff
2018-02-09 delete otherexecutives Kerry Schlichting
2018-02-09 insert otherexecutives Krysia Wazny
2018-02-09 delete address 32 Jane Street, Unit 1 New York, NY 10014
2018-02-09 delete address 356 MacLaren Street Ottawa, ON, CANADA K2P 0M6
2018-02-09 delete email aa..@acadiacenter.org
2018-02-09 delete email ps..@acadiacenter.org
2018-02-09 delete person Irina Rodina
2018-02-09 delete person Kerry Schlichting
2018-02-09 delete person Peter Shattuck
2018-02-09 delete phone 207 236-6471
2018-02-09 delete phone 613-667-3102
2018-02-09 delete source_ip 65.254.227.224
2018-02-09 insert address 349 Fifth Avenue New York, NY 10016-5019
2018-02-09 insert career_pages_linkeddomain wpengine.com
2018-02-09 insert contact_pages_linkeddomain wpengine.com
2018-02-09 insert email ch..@acadiacenter.org
2018-02-09 insert email en..@acadiacenter.org
2018-02-09 insert index_pages_linkeddomain wpengine.com
2018-02-09 insert management_pages_linkeddomain wpengine.com
2018-02-09 insert source_ip 104.196.193.172
2018-02-09 update person_title Daniel L. Sosland: Staff; President of the Board of Directors; President => President of the Board of Directors; Board; President
2018-02-09 update person_title Krysia Wazny: Staff; Communications Director and Coordinator of the Public Engagement Initiative; Communications Associate; Communications Director & Coordinator, Public Engagement Initiative => Communications Director and Coordinator of the Public Engagement Initiative; Staff; Communications Director & Coordinator, Public Engagement Initiative; Communications Director
2017-09-29 insert coo Carrie Armbrecht
2017-09-29 insert otherexecutives Cullen Howe
2017-09-29 insert otherexecutives Eric Graber-Lopez
2017-09-29 delete person Abigail Anthony
2017-09-29 delete person Kelly Kneeland
2017-09-29 delete person Maya Sosland
2017-09-29 delete person Olivia Pearman
2017-09-29 insert person Brenda Fisher
2017-09-29 insert person Cullen Howe
2017-09-29 insert person Eric Graber-Lopez
2017-09-29 insert person Joyce Kung
2017-09-29 update person_title Bill Dornbos: Senior Attorney & Director, Connecticut Office; Senior Attorney and Director of the Connecticut Office; Staff => Advocacy Director & Senior Attorney; Staff
2017-09-29 update person_title Carrie Armbrecht: Staff; Finance; Operations Manager => Staff; Finance; Operations Director
2017-09-29 update person_title Daniel L. Sosland: President of the Board of Directors; Board; President => Staff; President of the Board of Directors; President
2017-09-29 update person_title Emily Lewis O'Brien: Staff; Policy Analyst in Acadia Center 's Climate; Policy Analyst => Staff; Policy Analyst in Acadia Center 's Climate and Energy; Policy Analyst
2017-09-29 update person_title John P. DeVillars: Advisory Council Chair and Managing Partner; Advisor; Advisory Council Chair and Managing Partner, Blue Wave Capital LLC => Board of Directors