MID-COAST RECOVERY COALITION (MCRC) - History of Changes


DateDescription
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