Date | Description |
2024-04-15 |
update person_description IRA G. MANDEL => IRA G. MANDEL |
2024-04-15 |
update person_description RACHEL CULLERTON => RACHEL CULLERTON |
2024-03-14 |
delete otherexecutives BRUCE HODSDON |
2024-03-14 |
delete otherexecutives KIM CROCKETT |
2024-03-14 |
delete otherexecutives LURA ROBINSON |
2024-03-14 |
delete president ROBYN STANICKI |
2024-03-14 |
insert otherexecutives ROBYN STANICKI |
2024-03-14 |
insert president LURA ROBINSON |
2024-03-14 |
insert vp KIM CROCKETT |
2024-03-14 |
delete address 210 Rankin St, Rockland, ME |
2024-03-14 |
delete person BRUCE HODSDON |
2024-03-14 |
insert person Gregory Allen |
2024-03-14 |
insert person RACHEL CULLERTON |
2024-03-14 |
update person_title KIM CROCKETT: Member of the Board => Vice President |
2024-03-14 |
update person_title LURA ROBINSON: Member of the Board; Bookkeeper => Controller; President |
2024-03-14 |
update person_title ROBYN STANICKI: President => Member of the Board |
2024-03-14 |
update primary_contact 210 Rankin St, Rockland, ME => null |
2023-07-18 |
delete vp LURA ROBINSON |
2023-07-18 |
insert otherexecutives LURA ROBINSON |
2023-07-18 |
delete person KAREN STAMIESZKIN |
2023-07-18 |
delete source_ip 35.206.113.149 |
2023-07-18 |
insert address 210 Rankin St, Rockland, ME |
2023-07-18 |
insert source_ip 34.174.57.33 |
2023-07-18 |
update person_title LURA ROBINSON: Vice President => Member of the Board; Bookkeeper |
2023-07-18 |
update primary_contact null => 210 Rankin St, Rockland, ME |
2023-04-26 |
delete person KIM SCOTT |
2023-03-25 |
delete otherexecutives HOWARD "JONESIE" JONES |
2023-03-25 |
insert coo IAIN KIRKHAM |
2023-03-25 |
delete person DAVID CHARLSON |
2023-03-25 |
delete person HOWARD "JONESIE" JONES |
2023-03-25 |
insert person LINDA IMPAGLIAZZO |
2023-03-25 |
update person_description IAIN KIRKHAM => IAIN KIRKHAM |
2023-03-25 |
update person_title IAIN KIRKHAM: House Manager - the Friends House Housing for Men Recovering from Addiction => Director of Operations |
2023-03-25 |
update person_title KIM SCOTT: Assistant House Manager - 63 Washington => Assistant House Manager - 63 Washington St - Recovery House for Women and Children |
2023-01-21 |
delete person DARA HURT |
2023-01-21 |
insert person KIM SCOTT |
2023-01-21 |
update person_title DAVID CHARLSON: Assistant House Manager => Assistant House Manager - Friends House |
2023-01-21 |
update person_title IAIN KIRKHAM: House Manager => House Manager - the Friends House Housing for Men Recovering from Addiction |
2022-11-18 |
insert otherexecutives ASHLEY O'BRIAN |
2022-11-18 |
insert person ASHLEY O'BRIAN |
2022-07-16 |
delete otherexecutives HOWARD "JONSEY" JONES |
2022-07-16 |
insert otherexecutives HOWARD "JONESIE" JONES |
2022-07-16 |
delete person HOWARD "JONSEY" JONES |
2022-07-16 |
insert person HOWARD "JONESIE" JONES |
2022-07-16 |
update person_title DARA HURT: Assistant House Manager => House Manager |
2022-07-16 |
update person_title IAIN KIRKHAM: House Supervisor => House Manager |
2022-06-15 |
delete otherexecutives LINDA IMPAGLIAZZO |
2022-06-15 |
delete otherexecutives LURA ROBINSON |
2022-06-15 |
insert otherexecutives HOWARD "JONSEY" JONES |
2022-06-15 |
insert vp LURA ROBINSON |
2022-06-15 |
delete person LINDA IMPAGLIAZZO |
2022-06-15 |
delete person THERESA MASTRICOLO |
2022-06-15 |
insert person HOWARD "JONSEY" JONES |
2022-06-15 |
update person_title LURA ROBINSON: Member of the Board => Vice President |
2022-04-14 |
insert otherexecutives BRUCE HODSDON |
2022-04-14 |
delete person KASIE KIRKHAM |
2022-04-14 |
insert person BRUCE HODSDON |
2022-04-14 |
insert person DARA HURT |
2022-03-14 |
delete otherexecutives CHRIS YOUNG |
2022-03-14 |
delete person CHRIS YOUNG |
2022-03-14 |
delete person KASIE ROBBINS |
2022-03-14 |
delete person MATTHEW MONSON |
2022-03-14 |
insert person DAVID CHARLSON |
2022-03-14 |
insert person KASIE KIRKHAM |
2022-03-14 |
update person_description John Lincoln => John Lincoln |
2022-03-14 |
update person_description KIM CROCKETT => KIM CROCKETT |
2021-09-19 |
insert otherexecutives CHRIS YOUNG |
2021-09-19 |
insert person CHRIS YOUNG |
2021-08-20 |
delete otherexecutives KAREN STAMIESZKIN |
2021-08-20 |
delete vp KATE DULLEA |
2021-08-20 |
delete person KATE DULLEA |
2021-08-20 |
update person_title KAREN STAMIESZKIN: Member of the Board; Marine Scientist => Secretary; Marine Scientist |
2021-07-18 |
delete contact_pages_linkeddomain bonnevillecreative.com |
2021-07-18 |
delete index_pages_linkeddomain bonnevillecreative.com |
2021-07-18 |
delete management_pages_linkeddomain bonnevillecreative.com |
2021-07-18 |
update description |
2021-04-20 |
delete person JOCELYNN SLOCUM |
2021-04-20 |
insert person KASIE ROBBINS |
2021-04-20 |
update person_description LURA ROBINSON => LURA ROBINSON |
2021-02-23 |
delete otherexecutives KATE DULLEA |
2021-02-23 |
insert otherexecutives KIM CROCKETT |
2021-02-23 |
insert otherexecutives LURA ROBINSON |
2021-02-23 |
insert treasurer PETER MULLIN |
2021-02-23 |
insert vp KATE DULLEA |
2021-02-23 |
delete person ROBERT MENAS |
2021-02-23 |
insert person KIM CROCKETT |
2021-02-23 |
insert person LURA ROBINSON |
2021-02-23 |
insert person MATTHEW MONSON |
2021-02-23 |
insert person PETER MULLIN |
2021-02-23 |
update person_title KATE DULLEA: Member of the Board => Vice President |
2021-01-23 |
delete otherexecutives BRUCE GRAYBEARD |
2021-01-23 |
delete otherexecutives CRISTINE GRACIE |
2021-01-23 |
delete otherexecutives LURA ROBINSON |
2021-01-23 |
insert otherexecutives KATE DULLEA |
2021-01-23 |
insert otherexecutives ROBYN STANICKI |
2021-01-23 |
delete index_pages_linkeddomain archive.org |
2021-01-23 |
delete person BRUCE GRAYBEARD |
2021-01-23 |
delete person CRISTINE GRACIE |
2021-01-23 |
delete person LURA ROBINSON |
2021-01-23 |
delete person SUE FOELIX |
2021-01-23 |
insert person ROBYN STANICKI |
2021-01-23 |
update person_description JEANNE DENNY => JEANNE DENNY |
2021-01-23 |
update person_description KAREN STAMIESZKIN => KAREN STAMIESZKIN |
2021-01-23 |
update person_description KATE DULLEA => KATE DULLEA |
2021-01-23 |
update person_title KATE DULLEA: Board Members => Member of the Board |
2020-05-09 |
insert person Cristine Gracie |
2020-05-09 |
insert person Sue Foelix |
2020-05-09 |
update person_description IRA G. MANDEL => IRA G. MANDEL |
2020-05-09 |
update person_description LURA ROBINSON => LURA ROBINSON |
2020-04-09 |
delete address the Elks Lodge, 210 Rankin St, Rockland, ME 04841 |
2020-03-10 |
delete source_ip 146.66.64.100 |
2020-03-10 |
insert source_ip 35.206.113.149 |
2019-12-29 |
insert address the Elks Lodge, 210 Rankin St, Rockland, ME 04841 |
2019-12-29 |
insert person JEANNE DENNY |
2019-12-29 |
insert person LURA ROBINSON |
2019-11-29 |
delete address 411 Main Street, Ste 205, Rockland ME 04841 |
2019-09-29 |
delete person Trevanion Grenfell |
2019-09-29 |
insert index_pages_linkeddomain archive.org |
2019-09-29 |
update description |
2019-07-31 |
delete index_pages_linkeddomain bangordailynews.com |
2019-07-31 |
delete index_pages_linkeddomain knox.villagesoup.com |
2019-07-31 |
delete index_pages_linkeddomain penbaypilot.com |
2019-07-31 |
delete index_pages_linkeddomain wabi.tv |
2019-07-31 |
update founded_year 2018 => null |
2019-06-30 |
delete person C. Patrick Mundy |
2019-06-30 |
delete person John Jeffers |
2019-06-30 |
delete person Vicky Yates |
2019-06-30 |
insert address 63 Washington Street
Camden, ME 04843 |
2019-06-30 |
insert address Coalition 63 Washington Street Camden, ME 04843 |
2019-06-30 |
insert person Rick Bernasconi |
2019-06-30 |
update person_title Ned Bachus: Board of Director => Board of Directors |
2019-05-25 |
delete address 63 Washington Street, 63 Washington Street
Camden, 04843 United States |
2019-05-25 |
delete address St. Bernard Church, 150 Broadway St
Rockland, ME 04841 United States |
2019-05-25 |
delete index_pages_linkeddomain google.com |
2019-04-25 |
insert address 63 Washington Street, 63 Washington Street
Camden, 04843 United States |
2019-04-25 |
insert address St. Bernard Church, 150 Broadway St
Rockland, ME 04841 United States |
2019-04-25 |
insert index_pages_linkeddomain google.com |
2019-03-25 |
delete email ir..@midcoastrecovery.org |
2019-03-25 |
insert index_pages_linkeddomain bangordailynews.com |
2019-03-25 |
insert index_pages_linkeddomain knox.villagesoup.com |
2019-03-25 |
insert index_pages_linkeddomain penbaypilot.com |
2019-03-25 |
insert index_pages_linkeddomain wabi.tv |
2019-01-07 |
delete source_ip 216.15.197.195 |
2019-01-07 |
insert source_ip 146.66.64.100 |
2018-08-05 |
insert about_pages_linkeddomain netsolutionsna.com |
2018-08-05 |
insert about_pages_linkeddomain wikipedia.org |
2018-08-05 |
insert contact_pages_linkeddomain netsolutionsna.com |
2018-08-05 |
insert contact_pages_linkeddomain wikipedia.org |
2018-08-05 |
insert index_pages_linkeddomain netsolutionsna.com |
2018-08-05 |
insert index_pages_linkeddomain wikipedia.org |
2018-08-05 |
insert management_pages_linkeddomain netsolutionsna.com |
2018-08-05 |
insert management_pages_linkeddomain wikipedia.org |
2018-06-07 |
delete address 91 Camden Street, Suite 203
Rockland, ME 04841 |
2018-06-07 |
insert address 411 Main Street, Suite 205
Rockland, ME 04841 |
2018-06-07 |
update primary_contact 91 Camden Street, Suite 203
Rockland, ME 04841 => 411 Main Street, Suite 205
Rockland, ME 04841 |