THE RESOURCE - History of Changes


DateDescription
2024-04-06 delete address 291 MAIN STREET, SUITE 314 GREAT BARRINGTON MA 01230
2024-04-06 delete person Dawn Odell Lemon
2024-04-06 delete phone 413-645-3448
2024-04-06 delete source_ip 34.117.168.233
2024-04-06 insert email ch..@theresource.org
2024-04-06 insert email mv..@theresource.org
2024-04-06 insert person Christy Donovan
2024-04-06 insert source_ip 34.149.87.45
2024-04-06 update person_title Jean Stanley: Director of Housing Rehabilitation / Dennis => Director of Housing Rehabilitation / Brewster & Truro
2024-04-06 update person_title Melissa Vincent: Executive Director / Director of Housing Rehabilitation Martha 's Vineyard and Western MA / Martha 's Vineyard => Executive Director / Director of Housing Rehabilitation Martha 's Vineyard and Randolph / Martha 's Vineyard
2022-06-06 delete index_pages_linkeddomain c4.net
2022-06-06 delete source_ip 208.75.38.17
2022-06-06 insert source_ip 34.117.168.233
2022-03-07 delete source_ip 208.75.38.92
2022-03-07 insert source_ip 208.75.38.17
2021-07-16 delete source_ip 206.128.96.45
2021-07-16 insert source_ip 208.75.38.92
2021-01-23 insert index_pages_linkeddomain trimicroeloans.org
2019-12-14 delete source_ip 208.75.38.92
2019-12-14 insert source_ip 206.128.96.45
2019-10-14 delete address 23 White Path Suite G2 South Yarmouth Ma 02664
2019-10-14 insert address 23 White's Path Suite G2 South Yarmouth Ma 02664
2019-10-14 insert address 23 White's Path, Suite G2, S Yarmouth, MA 02664
2019-10-14 insert contact_pages_linkeddomain castus.tv
2019-10-14 insert contact_pages_linkeddomain mvtimes.com
2019-10-14 insert fax 508-532-7213
2019-10-14 update person_title Christy Donovan: Assistant Director Housing Rehabilitation - Dennis => Assistant Director Housing Rehabilitation - Dennis; HR Program Coordinator
2019-10-14 update person_title Jean Stanley: Director Housing Rehabilitation - Dennis => Director Housing Rehabilitation - Dennis; Director of HR Programs
2019-06-15 delete otherexecutives Dina Abreu
2019-06-15 delete otherexecutives Karen Burns
2019-06-15 delete otherexecutives Pamela Smith
2019-06-15 delete otherexecutives Theresa Malone
2019-06-15 insert cfo Kathy Fee
2019-06-15 insert cfo Shafi Narli
2019-06-15 insert otherexecutives Melissa Vincent
2019-06-15 delete fax 508-444-8712
2019-06-15 delete person Dina Abreu
2019-06-15 delete person Karen Burns
2019-06-15 delete person Pamela Smith
2019-06-15 delete person Theresa Malone
2019-06-15 delete phone 508-444-8711
2019-06-15 insert address 23 White Path Suite G2 South Yarmouth Ma 02664
2019-06-15 insert address 291 Main Street, Suite 314 Great Barrington MA 01230
2019-06-15 insert email ch..@theresource.org
2019-06-15 insert email ch..@theresource.org
2019-06-15 insert email da..@theresource.org
2019-06-15 insert email je..@theresource.org
2019-06-15 insert email ka..@theresource.org
2019-06-15 insert email me..@tritheresource.onmicrosot.com
2019-06-15 insert person Christy Donovan
2019-06-15 insert person Dawn Odell Lemon
2019-06-15 insert person Jean Stanley
2019-06-15 insert person Shafi Narli
2019-06-15 insert phone (413)645-3448
2019-06-15 insert phone 508-694-6521
2019-06-15 update person_title Chrissy McCarthy: Program Assistant => Assistant Director Housing Rehabilitation - Martha 's Vineyard
2019-06-15 update person_title Kathy Fee: Fiscal Director => Finance Director
2019-06-15 update person_title Melissa Vincent: Program Manager => Executive Director; Director of Housing Rehabilitation Martha 's Vineyard and Western
2018-10-16 delete otherexecutives Karen Jenkins
2018-10-16 delete otherexecutives Kate Macaulay
2018-10-16 insert otherexecutives Dina Abreu
2018-10-16 delete person Karen Jenkins
2018-10-16 delete person Kate Macaulay
2018-10-16 insert person Chrissy McCarthy
2018-10-16 insert person Dina Abreu
2018-06-16 delete source_ip 208.75.36.78
2018-06-16 insert address 18 State Road P.O. Box 4548 Vineyard Haven, MA 02568
2018-06-16 insert source_ip 208.75.38.92
2017-11-24 insert address 200 Palmer Ave, Suite 200, Falmouth, MA 02540
2017-11-24 insert address 36 South Sixth Street, New Bedford, MA
2017-11-24 insert alias Howland House
2017-11-24 insert email mi..@theresource.org
2017-11-24 insert person Dan Pigott
2017-11-24 insert phone 774-392-3203
2016-01-21 delete otherexecutives Lil Province
2016-01-21 delete person Barbara Murphy
2016-01-21 delete person Jean Stanley
2016-01-21 delete person Jill O'Neil
2016-01-21 delete person Lil Province
2015-07-26 delete person Crystal Campinha
2015-07-26 update person_title Jill O'Neil: Project Administrator => Project Administrator, Property Management
2014-10-24 delete address 141 Grinnell Street Unit B On Washington Square Park New Bedford, MA 02740
2014-10-24 delete contact_pages_linkeddomain google.com
2014-10-24 delete person Kara Galasso-Garcia
2014-10-24 delete phone 774-212-5007
2014-10-24 insert person Crystal Campinha
2014-10-24 update person_title Jill O'Neil: Receivership and Properties Management Assistant => Project Administrator
2013-06-19 update robots_txt_status www.theresource.org: 404 => 200
2013-04-03 delete address PO Box 952, Dennisport, MA 02639
2013-04-03 delete email je..@theresource.org
2013-04-03 delete phone 508-760-4900
2013-04-03 insert address 141 Grinnell Street Unit B On Washington Square Park New Bedford, MA 02740
2013-04-03 insert fax 508-444-8712
2013-04-03 insert fax 508-696-3295
2013-04-03 insert phone 508-444-8711
2013-04-03 insert phone 774-212-5007