Date | Description |
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 |