SECWEPEMC - History of Changes


DateDescription
2024-07-15 delete career_pages_linkeddomain leadersinternational.com
2024-04-16 delete person Jesse Adamson
2024-04-16 insert career_pages_linkeddomain leadersinternational.com
2024-04-16 insert person Barb Fedora
2024-03-15 delete career_pages_linkeddomain scouterecruit.net
2024-03-15 delete person Brandy Chelsea
2023-08-23 insert career_pages_linkeddomain scouterecruit.net
2023-07-20 delete personal_emails ma..@secwepemcfamilies.org
2023-07-20 delete email ma..@secwepemcfamilies.org
2023-05-04 insert personal_emails ma..@secwepemcfamilies.org
2023-05-04 insert email ma..@secwepemcfamilies.org
2023-01-30 delete person Fay Ginther
2023-01-30 update person_title Carmen Hance: President, Simpcw First Nation => Vice President, Simpcw First Nation
2023-01-30 update person_title Marshall Gonzales: Vice President, Skeetchestn Indian Band => President, Skeetchestn Indian Band
2022-04-20 delete person Brandy Jules
2022-04-20 delete person Jeanette Jules
2022-04-20 delete person Michael LeBourdais
2022-04-20 insert person Brandy Chelsea
2021-12-02 delete index_pages_linkeddomain trc.ca
2021-06-26 insert index_pages_linkeddomain trc.ca
2021-02-15 insert person Michael LeBourdais
2019-07-28 delete person Cara Basil
2019-01-08 delete person Eagle Casimir
2019-01-08 insert person Jeanette Jules
2018-09-15 update person_title Marshall Gonzales: Councillor => Vice President, Skeetchestn Indian Band
2018-07-27 delete address 285 Seymour Street Kamloops BC V2C 2E7
2018-07-27 delete fax 236.421.1620
2018-07-27 delete fax 250.314.9609
2018-07-27 delete index_pages_linkeddomain wordpress.org
2018-07-27 delete phone 1.866.314.9669
2018-07-27 delete phone 250.461.7237
2018-07-27 delete source_ip 50.62.68.1
2018-07-27 insert index_pages_linkeddomain adamslakeband.org
2018-07-27 insert index_pages_linkeddomain bonaparteindianband.com
2018-07-27 insert index_pages_linkeddomain neskonlith.org
2018-07-27 insert index_pages_linkeddomain purplepig.ca
2018-07-27 insert index_pages_linkeddomain simpcw.com
2018-07-27 insert index_pages_linkeddomain skeetchestn.ca
2018-07-27 insert index_pages_linkeddomain tkemlups.ca
2018-07-27 insert source_ip 144.208.64.89
2018-07-27 update robots_txt_status secwepemcfamilies.org: 404 => 200
2018-07-27 update robots_txt_status www.secwepemcfamilies.org: 404 => 200
2018-01-28 delete about_pages_linkeddomain uddinconsultancy.com
2018-01-28 delete career_pages_linkeddomain uddinconsultancy.com
2018-01-28 delete contact_pages_linkeddomain uddinconsultancy.com
2018-01-28 delete index_pages_linkeddomain uddinconsultancy.com
2018-01-28 delete management_pages_linkeddomain uddinconsultancy.com
2018-01-28 insert about_pages_linkeddomain wordpress.org
2018-01-28 insert career_pages_linkeddomain wordpress.org
2018-01-28 insert contact_pages_linkeddomain wordpress.org
2018-01-28 insert index_pages_linkeddomain wordpress.org
2018-01-28 insert management_pages_linkeddomain wordpress.org
2017-01-23 insert email re..@secwepemcfamilies.org
2017-01-23 update founded_year null => 2008
2016-12-20 delete otherexecutives Judy Wilson
2016-12-20 delete otherexecutives Steve Tressier
2016-12-20 insert otherexecutives Fay Ginther
2016-12-20 delete person Judy Wilson
2016-12-20 delete person Steve Tressier
2016-12-20 insert person Fay Ginther
2016-07-11 delete otherexecutives Andrea LeBourdais
2016-07-11 delete otherexecutives Coleen Mosterd-McLean
2016-07-11 delete otherexecutives Doris Johnny
2016-07-11 delete otherexecutives Fay Ginther
2016-07-11 delete otherexecutives Kerri-Jo Fortier
2016-07-11 delete otherexecutives Michael LeBourdais
2016-07-11 insert otherexecutives Cara Basil
2016-07-11 insert otherexecutives Charlotte Singh
2016-07-11 insert otherexecutives Debbie Van de Mosselaer
2016-07-11 insert otherexecutives Jules Philip
2016-07-11 insert otherexecutives Steve Tressier
2016-07-11 insert otherexecutives Suzy Christy
2016-07-11 delete fax 250.461.7247
2016-07-11 delete person Andrea LeBourdais
2016-07-11 delete person Coleen Mosterd-McLean
2016-07-11 delete person Doris Johnny
2016-07-11 delete person Fay Ginther
2016-07-11 delete person Gina Carnegie
2016-07-11 delete person Kerri-Jo Fortier
2016-07-11 delete person Michael LeBourdais
2016-07-11 insert address 285 Seymour Street Kamloops BC V2C 2E7
2016-07-11 insert fax 236-421-1620
2016-07-11 insert person Cara Basil
2016-07-11 insert person Charlotte Singh
2016-07-11 insert person Debbie Van de Mosselaer
2016-07-11 insert person Jules Philip
2016-07-11 insert person Steve Tressier
2016-07-11 insert person Suzy Christy
2015-08-18 insert otherexecutives Marshall Gonzales
2015-08-18 insert person Marshall Gonzales
2015-07-02 delete otherexecutives Gina Johnny
2015-07-02 delete otherexecutives Jody Leon
2015-07-02 delete otherexecutives Kim Michel
2015-07-02 delete otherexecutives Marshall Gonzales
2015-07-02 delete otherexecutives Ron Jules
2015-07-02 delete otherexecutives Tom Eustache
2015-07-02 insert otherexecutives Delores Shintah
2015-07-02 insert otherexecutives Doris Johnny
2015-07-02 insert otherexecutives Fay Ginther
2015-07-02 insert otherexecutives Kerri-Jo Fortier
2015-07-02 insert otherexecutives Norma Rae Manuel
2015-07-02 delete person Gina Johnny
2015-07-02 delete person Jody Leon
2015-07-02 delete person Kim Michel
2015-07-02 delete person Marshall Gonzales
2015-07-02 delete person Ron Jules
2015-07-02 delete person Tina Donald
2015-07-02 delete person Tom Eustache
2015-07-02 insert person Carmen Hance
2015-07-02 insert person Delores Shintah
2015-07-02 insert person Doris Johnny
2015-07-02 insert person Fay Ginther
2015-07-02 insert person Gina Carnegie
2015-07-02 insert person Kerri-Jo Fortier
2015-07-02 insert person Norma Rae Manuel
2014-05-30 delete otherexecutives Carrie Higginbottom
2014-05-30 delete otherexecutives Karen Everard
2014-05-30 delete otherexecutives Terry Deneault
2014-05-30 insert otherexecutives Gina Johnny
2014-05-30 insert otherexecutives Jody Leon
2014-05-30 delete person Carrie Higginbottom
2014-05-30 delete person Karen Everard
2014-05-30 delete person Terry Deneault
2014-05-30 insert person Gina Johnny
2014-05-30 insert person Jody Leon
2013-11-08 delete otherexecutives Ana Trotier
2013-11-08 delete otherexecutives Rita Mathew
2013-11-08 insert otherexecutives Kim Michel
2013-11-08 delete person Ana Trotier
2013-11-08 delete person Mary Porter
2013-11-08 delete person Rita Mathew
2013-11-08 insert person Kim Michel
2013-11-08 insert person Tina Donald
2013-06-19 update website_status FailedRobotsTxt => OK
2013-06-19 delete source_ip 96.126.100.209
2013-06-19 insert source_ip 50.62.68.1
2013-04-04 update website_status FailedRobotsTxt