SIMMENTAL - History of Changes


DateDescription
2024-04-02 delete address New 2023 CSA Board Of Directors 2023 Award Of Excellence Qualifying Shows
2024-04-02 delete index_pages_linkeddomain wsffcongress2024.com
2024-04-02 insert index_pages_linkeddomain pheedloop.com
2023-10-18 delete index_pages_linkeddomain hilton.com
2023-10-18 delete index_pages_linkeddomain ihg.com
2023-10-18 insert index_pages_linkeddomain wsffcongress2024.com
2023-09-12 delete email wl..@gmail.com
2023-09-12 delete person Bill Biglieni
2023-09-12 insert email ne..@gmail.com
2023-09-12 insert person Neil Carson
2023-09-12 update person_title Byron Johnson: First Vice President - Amisk => Director - Amisk
2023-09-12 update person_title Jennie Mutch: Director - Vernon, PEI => First Vice President - Vernon, PEI
2023-09-12 update person_title Scott Matthews: Second Vice President - Canton De Hatley => Second Vice President - Cookshire - Eaton
2023-07-08 insert index_pages_linkeddomain conta.cc
2023-07-08 insert index_pages_linkeddomain hilton.com
2023-07-08 insert index_pages_linkeddomain ihg.com
2022-08-11 delete email ma..@sasktel.net
2022-08-11 delete email rb..@gmail.com
2022-08-11 delete index_pages_linkeddomain wufoo.com
2022-08-11 delete person Marlin LeBlanc
2022-08-11 delete person Roger Deeg
2022-08-11 insert email ba..@hotmail.com
2022-08-11 insert email ra..@gmail.com
2022-08-11 insert person Barclay Smith
2022-08-11 insert person Randy Noble
2022-08-11 update person_title Byron Johnson: Second Vice President - Amisk => First Vice President - Amisk
2022-08-11 update person_title Scott Matthews: Director - Canton De Hatley => Second Vice President - Canton De Hatley
2022-08-11 update person_title Shane Williams: First Vice President - East Garafraxa, on => President - East Garafraxa, on
2022-06-10 delete source_ip 184.69.208.92
2022-06-10 insert source_ip 173.201.176.153
2022-02-06 delete email je..@gmail.com
2022-02-06 insert email je..@gmail.com
2021-10-04 delete email fr..@hotmail.com
2021-10-04 delete email wj..@cciwireless.ca
2021-10-04 delete index_pages_linkeddomain zoom.us
2021-10-04 delete person Francis Gagnon
2021-10-04 delete person Garth Rancier
2021-10-04 insert email jo..@gmail.com
2021-10-04 insert email re..@gmail.com
2021-10-04 insert email sc..@gmail.com
2021-10-04 insert person Ben Farrant
2021-10-04 insert person Scott Matthews
2021-10-04 update person_title Byron Johnson: Director - Amisk => Second Vice President - Amisk
2021-10-04 update person_title Roger Deeg: First Vice President - Strathmore => Director - Strathmore
2021-10-04 update person_title Shane Williams: Second Vice President - East Garafraxa, on => First Vice President - East Garafraxa, on
2021-01-16 insert index_pages_linkeddomain cgenregistry.ca
2021-01-16 insert index_pages_linkeddomain zoom.us
2020-10-06 delete otherexecutives Blair McRae
2020-10-06 delete otherexecutives Frank Robblee
2020-10-06 delete otherexecutives Lee McMillen
2020-10-06 delete president Garth Rancier
2020-10-06 delete vp Marlin LeBlanc
2020-10-06 insert otherexecutives Bill Biglieni
2020-10-06 insert otherexecutives Blair McIntosh
2020-10-06 insert otherexecutives Jennie Mutch
2020-10-06 insert president Marlin LeBlanc
2020-10-06 insert vp Roger Deeg
2020-10-06 delete email fr..@gmail.com
2020-10-06 delete email ma..@gmail.com
2020-10-06 delete email mr..@gmail.com
2020-10-06 delete email ra..@xpolrnet.ca
2020-10-06 delete person Blair McRae
2020-10-06 delete person Frank Robblee
2020-10-06 delete person Lee McMillen
2020-10-06 delete phone (204)728-3058
2020-10-06 delete phone (204)729-5439
2020-10-06 delete phone (306)483-8067
2020-10-06 delete phone (306)634-8031
2020-10-06 delete phone (306)928-4820
2020-10-06 delete phone (902)432-0596
2020-10-06 insert email je..@gmail.com
2020-10-06 insert email mc..@hotmail.com
2020-10-06 insert email ra..@xplornet.ca
2020-10-06 insert email wl..@gmail.com
2020-10-06 insert person Bill Biglieni
2020-10-06 insert person Blair McIntosh
2020-10-06 insert person Jennie Mutch
2020-10-06 insert phone (204) 729-7925
2020-10-06 insert phone (306)441-7755
2020-10-06 insert phone (519)938-1220
2020-10-06 insert phone (902)388-1613
2020-10-06 update person_title Garth Rancier: President; Member of the EXECUTIVE COMMITTEE => Member of the EXECUTIVE COMMITTEE; Director
2020-10-06 update person_title Marlin LeBlanc: First Vice President; Member of the EXECUTIVE COMMITTEE => President; Member of the EXECUTIVE COMMITTEE
2020-10-06 update person_title Roger Deeg: Member of the EXECUTIVE COMMITTEE; Director => First Vice President; Member of the EXECUTIVE COMMITTEE
2020-10-06 update person_title Shane Williams: Member of the EXECUTIVE COMMITTEE; Director => Second Vice President; Member of the EXECUTIVE COMMITTEE
2020-08-07 delete index_pages_linkeddomain wufoo.com
2020-08-07 delete index_pages_linkeddomain zoom.us
2020-07-08 delete email rb..@simmental.com
2020-07-08 delete person Randy Bollum
2020-07-08 insert index_pages_linkeddomain wufoo.com
2020-07-08 insert index_pages_linkeddomain zoom.us
2020-06-01 insert email dw..@simmental.com
2020-06-01 insert person Dallas Wise
2020-03-02 delete index_pages_linkeddomain simmentalinnovations.com
2019-10-02 delete office_emails ma..@inetlink.ca
2019-10-02 delete email ma..@inetlink.ca
2019-10-02 insert email ma..@gmail.com
2019-09-02 delete general_emails in..@simmentalquebec.ca
2019-09-02 delete otherexecutives Larry Barkley
2019-09-02 delete vp Blair McRae
2019-09-02 insert otherexecutives Shane Williams
2019-09-02 insert personal_emails sa..@sympatico.ca
2019-09-02 insert vp Marlin LeBlanc
2019-09-02 delete email br..@simmental.com
2019-09-02 delete email in..@simmentalquebec.ca
2019-09-02 delete email la..@sympatico.ca
2019-09-02 delete email sc..@gmail.com
2019-09-02 delete email su..@bell.net
2019-09-02 delete index_pages_linkeddomain issuu.com
2019-09-02 delete person Beth Rankin
2019-09-02 delete person Larry Barkley
2019-09-02 delete person Scott Matthews
2019-09-02 delete phone (450) 789-2188
2019-09-02 delete phone (613)360-2443
2019-09-02 delete phone (613)537-2441
2019-09-02 delete phone (819) 467-2713
2019-09-02 delete phone (819) 835-0284
2019-09-02 insert email ge..@hotmail.com
2019-09-02 insert email je..@aol.com
2019-09-02 insert email sa..@sympatico.ca
2019-09-02 insert email sa..@gmail.com
2019-09-02 insert person Shane Williams
2019-09-02 insert phone (418) 469-3208
2019-09-02 insert phone (519) 787-1323
2019-09-02 update person_title Blair McRae: First Vice President; Member of the EXECUTIVE COMMITTEE => Second Vice President; Member of the EXECUTIVE COMMITTEE
2019-09-02 update person_title Marlin LeBlanc: Second Vice President; Member of the EXECUTIVE COMMITTEE => First Vice President; Member of the EXECUTIVE COMMITTEE
2019-08-03 delete email wi..@xplornet.ca
2019-08-03 insert email ti..@gmail.com
2019-08-03 insert index_pages_linkeddomain issuu.com
2019-05-02 delete otherexecutives Laura Robson
2019-05-02 delete otherexecutives Pat Taber
2019-05-02 insert otherexecutives Blair Williamson
2019-05-02 insert otherexecutives lindsey Mitchell
2019-05-02 insert vp Pat Taber
2019-05-02 delete email ro..@gmail.com
2019-05-02 delete person Laura Robson
2019-05-02 delete phone (519) 504-1937
2019-05-02 delete phone (705) 932-3216
2019-05-02 insert email rb..@simmental.com
2019-05-02 insert email ri..@hotmail.com
2019-05-02 insert person Blair Williamson
2019-05-02 insert person Randy Bollum
2019-05-02 insert phone (519) 496-7985
2019-05-02 insert phone (519) 808-0516
2019-05-02 update person_title Pat Taber: Director => Vice President
2019-05-02 update person_title lindsey Mitchell: Vice President => Director
2019-03-31 delete otherexecutives Brad Turpin
2019-03-31 delete otherexecutives Brittany Barkley
2019-03-31 delete otherexecutives Catherine Walsh
2019-03-31 delete otherexecutives Dave Milliner
2019-03-31 delete vp John Pearson
2019-03-31 insert otherexecutives Pat Taber
2019-03-31 insert otherexecutives Reed Crawford
2019-03-31 insert president Brittany Barkley
2019-03-31 insert vp Lindsey Mitchell
2019-03-31 delete email ca..@hotmail.com
2019-03-31 delete email dg..@everus.ca
2019-03-31 delete email j...@sympatico.ca
2019-03-31 delete person Catherine Walsh
2019-03-31 delete person Dave Milliner
2019-03-31 delete person John Pearson
2019-03-31 delete person Josh Wooddisse
2019-03-31 delete phone (519) 362-5373
2019-03-31 delete phone (519) 375-0122
2019-03-31 delete phone (613) 203-3217
2019-03-31 delete phone (613) 985-6606
2019-03-31 delete phone (905) 349-3415
2019-03-31 insert email dy..@optionsdsl.ca
2019-03-31 insert email fo..@gmail.com
2019-03-31 insert email li..@hotmail.com
2019-03-31 insert email pa..@gmail.com
2019-03-31 insert email ri..@hotmail.com
2019-03-31 insert person Dylan Foley
2019-03-31 insert person Lindsey Mitchell
2019-03-31 insert person Pat Taber
2019-03-31 insert person Reed Crawford
2019-03-31 insert person Scott Dykstra
2019-03-31 insert person Whitney DeDecker
2019-03-31 insert phone (519) 287-5286
2019-03-31 insert phone (519) 500-8930
2019-03-31 insert phone (519) 504-1937
2019-03-31 insert phone (613) 913-9423
2019-03-31 insert phone (819) 647-3770
2019-03-31 insert phone (905) 473-7491
2019-03-31 insert phone (905) 768-4281
2019-03-31 update person_title Brad Turpin: Director => East Central Director
2019-03-31 update person_title Brittany Barkley: Director => President
2019-02-16 delete otherexecutives Dana Johns
2019-02-16 delete otherexecutives Everett More
2019-02-16 delete otherexecutives Tom Marchant
2019-02-16 delete otherexecutives Tracey Wilcox
2019-02-16 delete president Andrea Bertholet
2019-02-16 insert otherexecutives Angela Thorgilsson
2019-02-16 insert otherexecutives Donovan Hickson
2019-02-16 insert otherexecutives Jennilee Stewart
2019-02-16 insert president Tracy Wilcox
2019-02-16 delete email ad..@hotmail.com
2019-02-16 delete email jo..@goinet.ca
2019-02-16 delete email tr..@gmail.com
2019-02-16 delete email va..@yahoo.com
2019-02-16 delete person Andrea Bertholet
2019-02-16 delete person Dana Johns
2019-02-16 delete person Everett More
2019-02-16 delete person Tom Marchant
2019-02-16 delete person Tracey Wilcox
2019-02-16 delete phone (204) 483-0319
2019-02-16 delete phone (204) 723-2386
2019-02-16 delete phone (204) 748-1225
2019-02-16 delete phone (204) 838-2003
2019-02-16 delete phone (204) 841-2046
2019-02-16 insert email an..@mymts.net
2019-02-16 insert email dk..@gmail.com
2019-02-16 insert email lm..@simmental.com
2019-02-16 insert email pr..@gmail.com
2019-02-16 insert email ra..@gmail.com
2019-02-16 insert person Angela Thorgilsson
2019-02-16 insert person Donovan Hickson
2019-02-16 insert person Jennilee Stewart
2019-02-16 insert person Laurie Macdonald
2019-02-16 insert person Melissa McRae
2019-02-16 insert person Tracy Wilcox
2019-02-16 insert phone (201) 723-2386
2019-02-16 insert phone (204) 570-1862
2019-02-16 insert phone (204) 573-9903
2019-02-16 insert phone (204) 723-0029
2019-02-16 insert phone (204) 739-3094
2019-02-16 insert phone (204) 761-6644
2019-02-16 insert phone (204) 762-5492
2019-02-16 insert phone (204) 870-1984
2019-02-16 update person_title Kyle Taylor: Director => 2nd Vice President
2018-09-15 delete otherexecutives Dan Skeels
2018-09-15 delete president Lee McMillen
2018-09-15 delete vp Garth Rancier
2018-09-15 insert otherexecutives Byron Johnson
2018-09-15 insert otherexecutives Garth Rancier
2018-09-15 insert otherexecutives Lee McMillen
2018-09-15 insert president Garth Rancier
2018-09-15 insert vp Blair McRae
2018-09-15 delete email an..@misslink.ca
2018-09-15 delete email ra..@xplornet.ca
2018-09-15 delete index_pages_linkeddomain issuu.com
2018-09-15 delete index_pages_linkeddomain wufoo.eu
2018-09-15 delete person Dan Skeels
2018-09-15 delete phone (403)783-1217
2018-09-15 delete phone (403)843-4756
2018-09-15 delete registration_number 9 - 12
2018-09-15 insert email ra..@xpolrnet.ca
2018-09-15 insert email wj..@cciwireless.ca
2018-09-15 insert person Byron Johnson
2018-09-15 insert phone (780)806-3560
2018-09-15 insert phone (780)856-2175
2018-09-15 update person_title Blair McRae: Second Vice President => First Vice President; Member of the EXECUTIVE COMMITTEE
2018-09-15 update person_title Garth Rancier: First Vice President => President; Member of the EXECUTIVE COMMITTEE
2018-09-15 update person_title Lee McMillen: President => Member of the EXECUTIVE COMMITTEE; Director
2018-09-15 update person_title Marlin LeBlanc: Director => Second Vice President; Member of the EXECUTIVE COMMITTEE
2018-08-07 insert index_pages_linkeddomain issuu.com
2018-06-18 delete email rc..@simmental.com
2018-06-18 delete person Ryan Cook
2018-06-18 insert index_pages_linkeddomain wufoo.eu
2018-06-18 insert registration_number 9 - 12
2018-04-21 insert email sg..@simmental.com
2018-04-21 insert person Sue Giles
2018-03-15 delete general_emails re..@simmental.com
2018-03-15 delete email mb..@simmental.com
2018-03-15 delete email re..@simmental.com
2018-03-15 delete person Meghan Black
2018-03-15 insert email dl..@simmental.com
2018-01-30 update person_title Devra Leavitt: Registration / Member Services => Registration / Office Administration
2017-12-22 delete index_pages_linkeddomain wufoo.eu
2017-12-22 delete phone (403) 988-8676
2017-12-22 delete phone 1-800-667-8162
2017-12-22 insert phone (639) 314-4613
2017-09-15 delete otherexecutives Kelly Ashworth
2017-09-15 insert otherexecutives Frank Robblee
2017-09-15 delete email ja..@sasktel.net
2017-09-15 delete index_pages_linkeddomain issuu.com
2017-09-15 delete person Kelly Ashworth
2017-09-15 delete phone (306)456-2749
2017-09-15 delete phone (306)861-2013
2017-09-15 insert email fr..@gmail.com
2017-09-15 insert person Frank Robblee
2017-09-15 insert phone (902)432-0596
2017-08-05 insert index_pages_linkeddomain issuu.com
2017-07-08 delete index_pages_linkeddomain fallfocus.org
2017-07-08 insert index_pages_linkeddomain wufoo.eu
2017-07-08 insert phone 1-800-667-8162
2017-04-03 delete address 14661 Dafoe Road Ingleside, ON, K0C 1M0
2017-04-03 delete address 426 Route 315, Chenville, QC J0V 1E0
2017-04-03 delete address Box 1476 Estevan, SK, S4A 2L7
2017-04-03 delete address Box 1638, Rimbey, AB, T0C 2J0
2017-04-03 delete address First Vice-President Box 569 Killam, AB, T0B 2L0
2017-04-03 delete address Roger Deeg Box 58, Site 23, RR #1 Strathmore, AB, T1P 1K5
2017-04-03 delete address Second Vice-President RR #1, Box 57 Brandon, MB, R7A 5Y1
2017-04-03 delete address Term Expires: 2017 Kelly Ashworth Box 53 Oungre, SK, S0C 1Z0
2017-04-03 delete phone (204)728-3058-4820
2017-02-02 delete otherexecutives Greg Woychyshyn
2017-02-02 delete otherexecutives Tracy Wilcox
2017-02-02 delete otherexecutives Trevor Peters
2017-02-02 delete personal_emails tr..@viterra.com
2017-02-02 delete president Everett Olson
2017-02-02 delete vp Andrea Bertholet
2017-02-02 insert otherexecutives Kolton McIntosh
2017-02-02 insert otherexecutives Kyle Taylor
2017-02-02 insert otherexecutives Nikki Armstrong
2017-02-02 insert otherexecutives Tracey Wilcox
2017-02-02 insert president Andrea Bertholet
2017-02-02 delete email cr..@hotmail.com
2017-02-02 delete email ev..@hotmail.com
2017-02-02 delete email kd..@simmental.com
2017-02-02 delete email tr..@viterra.com
2017-02-02 delete email tr..@gmail.com
2017-02-02 delete person Everett Olson
2017-02-02 delete person Greg Woychyshyn
2017-02-02 delete person Tracy Wilcox
2017-02-02 delete person Trevor Peters
2017-02-02 delete phone (204) 328-7458
2017-02-02 delete phone (204) 826-2643
2017-02-02 delete phone (204) 865-2475
2017-02-02 insert email km..@simmental.com
2017-02-02 insert email ky..@msn.com
2017-02-02 insert email mc..@gmail.com
2017-02-02 insert email ol..@hotmail.com
2017-02-02 insert email tr..@gmail.com
2017-02-02 insert person Kelsey Manske
2017-02-02 insert person Kolton McIntosh
2017-02-02 insert person Kyle Taylor
2017-02-02 insert person Nikki Armstrong
2017-02-02 insert person Tracey Wilcox
2017-02-02 insert phone (204) 280-0359
2017-02-02 insert phone (204) 745-8849
2017-02-02 insert phone (204) 867-7918
2017-02-02 update person_title Andrea Bertholet: Vice President => President
2017-02-02 update person_title Everett More: Director => 1st Vice President
2017-01-05 delete otherexecutives Andrea Bertholet
2017-01-05 delete otherexecutives Billy Elmhirst
2017-01-05 delete otherexecutives Carla Nolan
2017-01-05 delete otherexecutives Dan Munroe
2017-01-05 delete otherexecutives Dennis Elliott
2017-01-05 delete otherexecutives Jacquie Downey
2017-01-05 delete otherexecutives John Pearson
2017-01-05 delete personal_emails ca..@sympatico.ca
2017-01-05 delete personal_emails da..@sympatico.ca
2017-01-05 delete vp Dave Milliner
2017-01-05 insert otherexecutives Catherine Walsh
2017-01-05 insert otherexecutives Dave Milliner
2017-01-05 insert otherexecutives Jerry Barber
2017-01-05 insert otherexecutives Laura Robson
2017-01-05 insert vp Andrea Bertholet
2017-01-05 insert vp John Pearson
2017-01-05 delete address 1179, rg Salvail Sud La Présentation, QC J0H 1B0
2017-01-05 delete address 1st Vice President Box 307 Hartney, MB R0M 0X0
2017-01-05 delete address 2nd Vice President Box 2035, Minnedosa, MB R0J 1E0
2017-01-05 delete address 330, rue Morel Compton, QC J0B 1L0
2017-01-05 delete address 348, Allen Street Shefford, QC J2M 1E7
2017-01-05 delete address 827, chemin Gosford Saint-Pierre Baptiste, QC G0P 1K0
2017-01-05 delete address Box 1754 Virden, MB R0M 2C0
2017-01-05 delete address Box 188 Kenton, MB R0M 0Z0
2017-01-05 delete address Box 1939 Minnedosa, MB R0J 1E0
2017-01-05 delete address Box 26 St. Alphonse, MB R0K 1Z0
2017-01-05 delete address Box 263 Arden, MB R0J 0B0
2017-01-05 delete address Box 274, Austin, MB R0H 0C0
2017-01-05 delete address Box 385 Rivers, MB R0K 1X0
2017-01-05 delete address Box 531, Treherne, MB R0G 2V0
2017-01-05 delete address General Delivery, Coulter, MB R0M 1G0
2017-01-05 delete address Secretaire 530, route 239 Saint-Garmain, QC J0C 1K0
2017-01-05 delete email aj..@mts.net
2017-01-05 delete email br..@sympatico.ca
2017-01-05 delete email ca..@sympatico.ca
2017-01-05 delete email da..@sympatico.ca
2017-01-05 delete email de..@bmross.net
2017-01-05 delete email ir..@nexicom.net
2017-01-05 delete email ro..@outlook.com
2017-01-05 delete email tr..@gmail.com
2017-01-05 delete person Billy Elmhirst
2017-01-05 delete person Carla Nolan
2017-01-05 delete person Carson Rodgers
2017-01-05 delete person Dan Munroe
2017-01-05 delete person Dennis Elliott
2017-01-05 delete person Jacquie Downey
2017-01-05 delete phone (450) 278-4574
2017-01-05 delete phone (450) 521-2148
2017-01-05 delete phone (514) 694-6665
2017-01-05 delete phone (519) 766-5187
2017-01-05 delete phone (819) 523-7290
2017-01-05 delete phone 204-649-2260
2017-01-05 delete phone 204-871-0261
2017-01-05 delete phone 519-345-2785
2017-01-05 delete phone 613-761-2403
2017-01-05 delete phone 705-761-0896
2017-01-05 delete phone 905-607-2204
2017-01-05 delete phone 905-722-2785
2017-01-05 insert email ca..@hotmail.com
2017-01-05 insert email je..@petropontiac.ca
2017-01-05 insert email ro..@gmail.com
2017-01-05 insert email sc..@gmail.com
2017-01-05 insert email su..@bell.net
2017-01-05 insert email tr..@gmail.com
2017-01-05 insert person Catherine Walsh
2017-01-05 insert person Jerry Barber
2017-01-05 insert person Laura Robson
2017-01-05 insert phone (450) 230-4143
2017-01-05 insert phone (613) 203-3217
2017-01-05 insert phone (613) 360-1936
2017-01-05 insert phone (613) 985-6606
2017-01-05 insert phone (705) 932-3216
2017-01-05 insert phone (819) 467-2713
2017-01-05 insert phone (819) 835-0284
2017-01-05 update person_title Andrea Bertholet: 1st Vice President => Vice President
2017-01-05 update person_title Blair McRae: CSA Director; Second Vice - President => Second Vice - President
2017-01-05 update person_title Dave Milliner: Vice President => Director
2017-01-05 update person_title John Pearson: Director => Vice President
2017-01-05 update person_title Scott Matthews: Vice - Président / Keystone => Vice - Président
2017-01-05 update robots_txt_status online.simmental.com: 404 => 0
2016-09-28 delete index_pages_linkeddomain simmental.org
2016-09-28 insert email re..@simmental.com
2016-09-28 insert index_pages_linkeddomain fallfocus.org
2016-09-28 insert person Rae-Lee Erickson
2016-08-03 delete otherexecutives Lee McMillen
2016-08-03 delete president Lacey Fisher
2016-08-03 insert otherexecutives Blair McRae
2016-08-03 insert president Lee McMillen
2016-08-03 delete address 225641 Southgate Rd, RR#1 Dundalk, ON, N0C 1B0
2016-08-03 delete address 4867 Highway 6, RR#4 Amherst, NS, B4H 3Y2
2016-08-03 delete address Mappin-Smith PO Box 177 Byemoor, AB, T0J 0L0
2016-08-03 delete address Term Expires: 2015 Kelly Ashworth Box 53 Oungre, SK, S0C 1Z0
2016-08-03 delete email an..@albertahighspeed.net
2016-08-03 delete email mr..@gmail.com
2016-08-03 delete email si..@yahoo.com
2016-08-03 delete email ti..@seasidehighspeed.com
2016-08-03 delete fax (519) 923-9262
2016-08-03 delete person Lacey Fisher
2016-08-03 delete phone (403) 321-0501
2016-08-03 delete phone (403) 579-2175
2016-08-03 delete phone (519) 923-9188
2016-08-03 delete phone (902) 661-0766
2016-08-03 delete phone (902) 664-6206
2016-08-03 insert address 14661 Dafoe Road Ingleside, ON, K0C 1M0
2016-08-03 insert address Box 1476 Estevan, SK, S4A 2L7
2016-08-03 insert address First Vice-President Box 569 Killam, AB, T0B 2L0
2016-08-03 insert address Roger Deeg Box 58, Site 23, RR #1 Strathmore, AB, T1P 1K5
2016-08-03 insert address Second Vice-President RR #1, Box 57 Brandon, MB, R7A 5Y1
2016-08-03 insert address Term Expires: 2017 Kelly Ashworth Box 53 Oungre, SK, S0C 1Z0
2016-08-03 insert email an..@misslink.ca
2016-08-03 insert email la..@sympatico.ca
2016-08-03 insert email ma..@sasktel.net
2016-08-03 insert email mr..@gmail.com
2016-08-03 insert email rb..@gmail.com
2016-08-03 insert phone (204)728-3058-4820
2016-08-03 insert phone (306)421-2470
2016-08-03 insert phone (306)634-8031
2016-08-03 insert phone (403)901-5305
2016-08-03 insert phone (613)360-2443
2016-08-03 update person_title Blair McRae: CSA Director => CSA Director; Second Vice - President
2016-08-03 update person_title Dave Milliner: Vice President; First Vice - President => Vice President
2016-08-03 update person_title Lee McMillen: Second Vice - President => President
2016-04-22 insert email kd..@simmental.com
2016-04-22 insert email rc..@simmental.com
2016-04-22 insert person Kelsey Dust
2016-04-22 insert person Ryan Cook
2016-04-22 update person_description Meghan Black => Meghan Black
2016-04-22 update person_title Meghan Black: Industry & Member Services Representative => Programs Coordinator
2016-03-01 delete email cs..@simmental.com
2016-03-01 delete person Carla Schmitt
2016-01-31 delete otherexecutives Craig Davidson
2016-01-31 delete otherexecutives Lesley Hedley
2016-01-31 delete otherexecutives Rick Dequier
2016-01-31 delete otherexecutives Shannon Carvey
2016-01-31 delete otherexecutives Tim Scherger
2016-01-31 delete otherexecutives Todd Collins
2016-01-31 delete personal_emails tr..@canadamalting.com
2016-01-31 insert otherexecutives Andrea Bertholet
2016-01-31 insert otherexecutives Dana Johns
2016-01-31 insert otherexecutives Everett More
2016-01-31 insert otherexecutives Gordon Delichte
2016-01-31 insert otherexecutives Greg Woychyshyn
2016-01-31 insert otherexecutives Tom Marchant
2016-01-31 insert otherexecutives Tracy Wilcox
2016-01-31 insert personal_emails tr..@viterra.com
2016-01-31 delete address 1st Vice President RR #1. Rapid City, MB R0K 1W0
2016-01-31 delete address 2nd Vice President General Delivery, Coulter, MB R0M 1G0
2016-01-31 delete address Box 121, Mather, MB R0K 1L0
2016-01-31 delete address Box 142, Cartwright, MB R0K 0L0
2016-01-31 delete address Box 1673 Carmen, MB R0G 0J0
2016-01-31 delete address Box 1918 Swift Current, SK
2016-01-31 delete address Box 2680 Virden, MB R0M 2C0
2016-01-31 delete address Box 60, Alexander, MB R0K 0A0
2016-01-31 delete address MSA Director RR 2, Darlingford, MB R0G 0L0
2016-01-31 delete address RR #2 Box 24 Brandon, MB R7A 5Y2
2016-01-31 delete email cr..@blacksandcattle.com
2016-01-31 delete email do..@midcan.com
2016-01-31 delete email el..@mts.net
2016-01-31 delete email rd..@westmansteel.ca
2016-01-31 delete email re..@gmail.com
2016-01-31 delete email sw..@mts.net
2016-01-31 delete email tk..@sasktel.net
2016-01-31 delete email to..@hotmail.com
2016-01-31 delete email tr..@canadamalting.com
2016-01-31 delete fax (204) 748-3855
2016-01-31 delete person Craig Davidson
2016-01-31 delete person Donalee Jones
2016-01-31 delete person Emily Hickson
2016-01-31 delete person Lesley Hedley
2016-01-31 delete person Rick Dequier
2016-01-31 delete person Shannon Carvey
2016-01-31 delete person Tim Scherger
2016-01-31 delete person Todd Collins
2016-01-31 delete phone (204) 752-2285
2016-01-31 delete phone (204) 761-5991
2016-01-31 delete phone (204) 771-0280
2016-01-31 delete phone (306)773-7122
2016-01-31 delete phone 204-246-2166
2016-01-31 delete phone 204-529-2444
2016-01-31 delete phone 204-529-2560
2016-01-31 delete phone 204-725-0621
2016-01-31 delete phone 204-826-2765
2016-01-31 insert address 1st Vice President Box 307 Hartney, MB R0M 0X0
2016-01-31 insert address 2nd Vice President Box 2035, Minnedosa, MB R0J 1E0
2016-01-31 insert address Box 1754 Virden, MB R0M 2C0
2016-01-31 insert address Box 188 Kenton, MB R0M 0Z0
2016-01-31 insert address Box 26 St. Alphonse, MB R0K 1Z0
2016-01-31 insert address Box 263 Arden, MB R0J 0B0
2016-01-31 insert address Box 274, Austin, MB R0H 0C0
2016-01-31 insert address Box 531, Treherne, MB R0G 2V0
2016-01-31 insert email ad..@hotmail.com
2016-01-31 insert email b2@inetlink.ca
2016-01-31 insert email cr..@hotmail.com
2016-01-31 insert email g...@gmail.com
2016-01-31 insert email jo..@goinet.ca
2016-01-31 insert email pw..@mymts.net
2016-01-31 insert email ro..@outlook.com
2016-01-31 insert email tr..@viterra.com
2016-01-31 insert email tr..@gmail.com
2016-01-31 insert email va..@yahoo.com
2016-01-31 insert person Andrea Bertholet
2016-01-31 insert person Carson Rodgers
2016-01-31 insert person Dana Johns
2016-01-31 insert person Everett More
2016-01-31 insert person Gordon Delichte
2016-01-31 insert person Greg Woychyshyn
2016-01-31 insert person Laurelly Beswetherick
2016-01-31 insert person Tom Marchant
2016-01-31 insert person Tracy Wilcox
2016-01-31 insert phone 204-483-0319
2016-01-31 insert phone 204-637-2046
2016-01-31 insert phone 204-723-2386
2016-01-31 insert phone 204-748-1225
2016-01-31 insert phone 204-836-2116
2016-01-31 insert phone 204-838-2003
2016-01-31 insert phone 204-841-2046
2016-01-31 insert phone 204-865-2475
2016-01-31 insert phone 204-871-0261
2016-01-31 update person_title Jacquie Downey: 2nd Vice President => Director
2016-01-03 delete otherexecutives Glenn Wotton
2016-01-03 delete treasurer Debbie Elliott
2016-01-03 insert otherexecutives Brad Turpin
2016-01-03 insert otherexecutives Brittany Barkley
2016-01-03 delete email dj..@djefarmscattle.com
2016-01-03 delete email el..@i-zoom.net
2016-01-03 delete person Debbie Elliott
2016-01-03 delete person Glenn Wotton
2016-01-03 delete phone 705-878-1713
2016-01-03 insert email br..@hotmail.com
2016-01-03 insert email br..@hotmail.com
2016-01-03 insert person Brad Turpin
2016-01-03 insert person Brittany Barkley
2016-01-03 insert phone 613- 848-4208
2016-01-03 insert phone 613-537-2441
2016-01-03 update person_title Carla Schmitt: YCSA and CSA Programs Coordinator => CSA Programs Coordinator
2015-11-03 delete otherexecutives Lacey Fisher
2015-11-03 delete president Kelly Ashworth
2015-11-03 delete vp John Sullivan
2015-11-03 insert president Lacey Fisher
2015-11-03 delete address Box 6, site 12, RR2, Carstairs, AB,T0M 0N0
2015-11-03 delete address Box 69, 232 Highway 105 Kazabazua, PQ, J0X 1X0
2015-11-03 delete address Box 882 Estevan, SK, S4A 2A7
2015-11-03 delete address Second Vice-President 4867 Highway 6, RR#4 Amherst, NS, B4H 3Y2
2015-11-03 delete email rr..@xplornet.com
2015-11-03 delete email su..@bell.net
2015-11-03 delete email wk..@signaldirect.ca
2015-11-03 delete fax (403) 337-2928
2015-11-03 delete fax (819) 467-2713
2015-11-03 delete person John Sullivan
2015-11-03 delete phone (306) 421-1853
2015-11-03 delete phone (306) 634-4410
2015-11-03 delete phone (403) 660-1123
2015-11-03 insert address 426 Route 315, Chenville, QC J0V 1E0
2015-11-03 insert address Box 1638, Rimbey, AB, T0C 2J0
2015-11-03 insert address Box 569, Killam ,AB,T0B 2L0
2015-11-03 insert address Term Expires: 2015 Kelly Ashworth Box 53 Oungre, SK, S0C 1Z0
2015-11-03 insert email an..@albertahighspeed.net
2015-11-03 insert email fr..@hotmail.com
2015-11-03 insert email ra..@xplornet.ca
2015-11-03 insert fax (780) 385-2425
2015-11-03 insert phone (403) 783-1217
2015-11-03 insert phone (403) 843-4756
2015-11-03 insert phone (514) 975-3722
2015-11-03 insert phone (780) 385-5313
2015-11-03 insert phone (819) 428-3502
2015-11-03 update person_title David Milliner: Vice President => Vice President; First Vice - President
2015-11-03 update person_title Kelly Ashworth: President; EXECUTIVE COMMITTEE => null
2015-11-03 update person_title Lacey Fisher: Second Vice - President => President
2015-09-08 delete index_pages_linkeddomain ontariosimmentalassociation.com
2015-06-30 delete email mc..@simmental.com
2015-06-30 delete person Margo Cartwright
2015-06-30 delete phone (403) 250-5255
2015-06-01 delete otherexecutives Dan Monroe
2015-06-01 insert otherexecutives Dan Munroe
2015-06-01 delete address Box 53 Ongre, SK, S0C 1Z0
2015-06-01 delete person Dan Monroe
2015-06-01 insert address Box 53 Oungre, SK, S0C 1Z0
2015-06-01 insert index_pages_linkeddomain ontariosimmentalassociation.com
2015-06-01 insert person Dan Munroe
2015-04-06 insert email mb..@simmental.com
2015-04-06 insert person Meghan Black
2015-03-09 delete address Second Vice-President 4781 Highway 6, RR#4 Amherst, NS, B4H 3Y2
2015-03-09 insert address Second Vice-President 4867 Highway 6, RR#4 Amherst, NS, B4H 3Y2
2015-02-08 delete email kr..@simmental.com
2015-02-08 delete person Kelly Richardson
2015-02-08 delete phone (403) 559-6595
2015-02-08 update person_description Margo Cartwright => Margo Cartwright
2014-12-14 delete address Box 183 Carstairs, AB,T0M 0N0
2014-12-14 insert address 225641 Southgate Rd, RR#1 Dundalk, ON, N0C 1B0
2014-12-14 insert address Box 6, site 12, RR2, Carstairs, AB,T0M 0N0
2014-12-14 insert email cs..@simmental.com
2014-12-14 insert person Carla Schmitt
2014-11-16 delete otherexecutives Kevin Howatt
2014-11-16 delete personal_emails ke..@watergroup.com
2014-11-16 delete personal_emails ti..@scotiabank.com
2014-11-16 delete vp Tina Hiddink
2014-11-16 insert otherexecutives Dan Monroe
2014-11-16 insert otherexecutives Dennis Elliott
2014-11-16 insert otherexecutives John Pearson
2014-11-16 insert president Tina Hiddink
2014-11-16 insert vp Dave Milliner
2014-11-16 delete address Grey Bruce Simmental Club Director R. R. # 3 Owen Sound, ON N4K 5N5
2014-11-16 delete email do..@hotmail.com
2014-11-16 delete email ha..@bmts.com
2014-11-16 delete email ke..@watergroup.com
2014-11-16 delete email ti..@scotiabank.com
2014-11-16 delete person Everett Hall
2014-11-16 delete person Keitha Harris-Donovan
2014-11-16 delete person Kevin Howatt
2014-11-16 delete phone (403) 850-6284
2014-11-16 delete phone 519 371-0683
2014-11-16 delete phone 519-523-4338
2014-11-16 delete phone 613-257-2617
2014-11-16 insert email br..@sympatico.ca
2014-11-16 insert email de..@bmross.net
2014-11-16 insert email j...@sympatico.ca
2014-11-16 insert email me..@gmail.com
2014-11-16 insert email wi..@xplornet.ca
2014-11-16 insert person Dan Monroe
2014-11-16 insert person Dennis Elliott
2014-11-16 insert person John Pearson
2014-11-16 insert person Josh Wooddisse
2014-11-16 insert phone 519-362-5373
2014-11-16 insert phone 905-349-3415
2014-11-16 insert phone 905-722-2785
2014-11-16 update person_title Dave Milliner: CSA Director => Vice President
2014-11-16 update person_title Tina Hiddink: Vice President => President
2014-10-19 delete index_pages_linkeddomain constantcontact.com
2014-10-19 insert index_pages_linkeddomain simmental.org
2014-09-10 delete index_pages_linkeddomain wsff.info
2014-04-25 delete index_pages_linkeddomain worldsimmentalcongress2014.com
2014-03-28 delete index_pages_linkeddomain mbsimmental.com
2014-03-28 insert index_pages_linkeddomain beefresearch.ca
2014-02-28 insert index_pages_linkeddomain worldsimmentalcongress2014.com
2014-01-24 insert index_pages_linkeddomain mbsimmental.com
2013-12-27 insert index_pages_linkeddomain wsff.info
2013-11-29 insert contact_pages_linkeddomain mbsimmental.com
2013-11-29 insert index_pages_linkeddomain youtu.be
2013-10-04 delete source_ip 207.148.155.250
2013-10-04 insert source_ip 184.69.208.92
2013-09-06 delete otherexecutives Ron Nolan
2013-09-06 delete vp Bill Elmhirst
2013-09-06 insert personal_emails ti..@scotiabank.com
2013-09-06 insert vp Tina Hiddink
2013-09-06 delete address Box 1143, Neepawa, MB R0J 1H0
2013-09-06 delete address Grace Oesch 1201 LICHTY ROAD, R. R. # 2, WELLESLEY, ON, N0B 2T0
2013-09-06 delete email j...@sympatico.ca
2013-09-06 delete email ka..@hotmail.com
2013-09-06 delete email re..@yahoo.ca
2013-09-06 delete email rn..@hatch.ca
2013-09-06 delete email sc..@hotmail.com
2013-09-06 delete person Bill Elmhirst
2013-09-06 delete person John Pearson
2013-09-06 delete person Kara Enright
2013-09-06 delete person Katie Wood
2013-09-06 delete person Ron Nolan
2013-09-06 delete phone (204) 996-3526
2013-09-06 delete phone 519-821-6654
2013-09-06 delete phone 613-478-3404
2013-09-06 delete phone 636077
2013-09-06 delete phone 905-349-3415
2013-09-06 insert address R. R. # 1, Dundalk, ON, N0C 1B0
2013-09-06 insert email dg..@everus.ca
2013-09-06 insert email ti..@scotiabank.com
2013-09-06 insert person Billy Elmhirst
2013-09-06 insert person Dave Milliner
2013-09-06 insert person Tina Hiddink
2013-09-06 insert phone 519-923-9188
2013-09-06 insert phone 613-399-3239
2013-06-19 insert otherexecutives Craig Davidson
2013-06-19 insert email 5c..@gmail.com
2013-06-19 insert email cr..@blacksandcattle.com
2013-06-19 insert email we..@hotmail.com
2013-06-19 insert fax (204) 748-3855
2013-06-19 insert person Craig Davidson
2013-06-19 insert phone (204) 435-2585
2013-06-19 insert phone (204) 761-5991
2013-06-19 insert phone (204) 865-2213
2013-05-21 insert email re..@gmail.com
2013-05-21 insert index_pages_linkeddomain youtube.com