COLLABORATIVE DIVORCE NEW HAMPSHIRE (CDNH) - History of Changes


DateDescription
2022-10-29 delete otherexecutives Meegan Reis
2022-10-29 insert otherexecutives Cathy Shanelaris
2022-10-29 insert otherexecutives Mike Bonacorsi
2022-10-29 delete person Ann Conway
2022-10-29 delete person Meegan Reis
2022-10-29 insert person Cathy Shanelaris
2022-10-29 insert person Kate Morneau
2022-10-29 insert person Mike Bonacorsi
2022-04-21 delete email cl..@gmail.com
2022-04-21 insert email cd..@gmail.com
2022-03-21 insert alias Collaborative Divorce New Hampshire (CDNH)
2021-09-30 delete otherexecutives JANE M. SCHIRCH
2021-09-30 delete treasurer Kristina George
2021-09-30 insert otherexecutives Kathrine Lacey
2021-09-30 insert treasurer Jill B. Boynton
2021-09-30 delete person JANE M. SCHIRCH
2021-09-30 delete person Kristina George
2021-09-30 insert person Jill B. Boynton
2021-09-30 insert person Kathrine Lacey
2021-08-30 delete source_ip 159.89.239.56
2021-08-30 insert source_ip 35.209.7.143
2021-08-30 update robots_txt_status www.collaborativelawnh.org: 404 => 200
2021-01-27 update person_description Karen Ela Kenny => Karen Ela Kenny
2020-09-20 delete otherexecutives Anne Parsons
2020-09-20 delete otherexecutives Caren Rifkin
2020-09-20 delete otherexecutives Cynthia Weston
2020-09-20 delete otherexecutives Kristina George
2020-09-20 delete treasurer Mike Bonacorsi
2020-09-20 insert otherexecutives Catherine P. McKay
2020-09-20 insert otherexecutives Karen Ela Kenny
2020-09-20 insert treasurer Kristina George
2020-09-20 delete person Anne Parsons
2020-09-20 delete person Katherine Morneau
2020-09-20 delete person Mike Bonacorsi
2020-09-20 delete person Valerie Raudonis
2020-09-20 insert person Catherine P. McKay
2020-09-20 insert person Karen Ela Kenny
2020-09-20 update person_title Ann Conway: Social Worker; SECRETARY => Co - Chair; Social Worker
2020-09-20 update person_title Caren Rifkin: Member of the Board; Clinical Social Worker => SECRETARY; Clinical Social Worker
2020-09-20 update person_title Cynthia Weston: Member of the Board => Co - Chair
2020-09-20 update person_title Kristina George: Certified Public Accountant; MEMBER of the BOARD => TREASURER; Certified Public Accountant
2019-12-28 delete email ja..@nhlawyers.net
2019-12-28 delete management_pages_linkeddomain nhlawyers.net
2019-12-28 insert email ja..@weintraublawoffice.com
2019-12-28 insert management_pages_linkeddomain weintraublawoffice.com
2019-11-28 delete email pl..@pastorikrans.com
2019-11-28 delete management_pages_linkeddomain pastorikrans.com
2019-11-28 insert email la..@llevinlaw.com
2019-11-28 insert email ma..@nnhlaw.com
2019-11-28 insert email pl..@orr-reno.com
2019-11-28 insert management_pages_linkeddomain llevinlaw.com
2019-11-28 insert management_pages_linkeddomain nnhlaw.com
2019-11-28 update person_description Jane Schirch => JANE M. SCHIRCH
2019-10-29 insert otherexecutives Jane Schirch
2019-10-29 insert otherexecutives Meegan Reis
2019-10-29 insert otherexecutives Petar Leonard
2019-10-29 delete about_pages_linkeddomain pearlmarketingdesign.com
2019-10-29 delete contact_pages_linkeddomain pearlmarketingdesign.com
2019-10-29 delete index_pages_linkeddomain pearlmarketingdesign.com
2019-10-29 delete management_pages_linkeddomain pearlmarketingdesign.com
2019-10-29 insert about_pages_linkeddomain raratheme.com
2019-10-29 insert about_pages_linkeddomain wordpress.org
2019-10-29 insert contact_pages_linkeddomain raratheme.com
2019-10-29 insert contact_pages_linkeddomain wordpress.org
2019-10-29 insert index_pages_linkeddomain raratheme.com
2019-10-29 insert index_pages_linkeddomain wordpress.org
2019-10-29 insert management_pages_linkeddomain raratheme.com
2019-10-29 insert management_pages_linkeddomain wordpress.org
2019-10-29 update person_description Meegan Reis => Meegan Reis
2019-10-29 update person_title Ann Conway: Coach Facilitator; SECRETARY => SECRETARY
2019-10-29 update person_title Anne Parsons: Coach Facilitator; Member of the Board => Member of the Board
2019-10-29 update person_title Cynthia Weston: Member of the Board; Attorney => Member of the Board
2019-10-29 update person_title Jane Schirch: Attorney / Shanelaris & Schirch, PLLC => MEMBER of the BOARD
2019-10-29 update person_title Katherine Morneau: Attorney; Co - Chair => Co - Chair
2019-10-29 update person_title Kristina George: Financial / Northstar Financial Planning, Inc; Certified Public Accountant; MEMBER of the BOARD => Certified Public Accountant; MEMBER of the BOARD
2019-10-29 update person_title Meegan Reis: Attorney => MEMBER of the BOARD; Partner at the Law Firm of Dwyer
2019-10-29 update person_title Mike Bonacorsi: TREASURER; Financial / Mike Bonacorsi, LLC; CERTIFIED FINANCIAL PLANNER => TREASURER; CERTIFIED FINANCIAL PLANNER
2019-10-29 update person_title Petar Leonard: Attorney / Pastori Krans, PLLC => Member of the Board
2019-10-29 update person_title Valerie Raudonis: Attorney; Co - Chair => Co - Chair
2019-09-29 update person_title Xiorli Bernazzani: Attorney / Wolfson & Bernazzani, PLLC => Attorney / Bernazzani Law, PLLC
2019-08-28 insert otherexecutives Anne Parsons
2019-08-28 update person_description Anne Parsons => Anne Parsons
2019-08-28 update person_title Anne Parsons: Coach Facilitator; Board Member / Chair, Member Education Committee Secretary for CLANH Board of Directors Member of the Membership Committee => Coach Facilitator; Member of the Board
2019-07-29 delete general_emails in..@collaborativelawnh.org
2019-07-29 delete address Log In Londonderry, NH 03053
2019-07-29 delete email el..@morneaulaw.com
2019-07-29 delete email in..@collaborativelawnh.org
2019-07-29 delete person Elizabeth LaRochelle
2019-07-29 delete source_ip 107.180.34.199
2019-07-29 insert source_ip 159.89.239.56
2019-07-29 update robots_txt_status collaborativelawnh.org: 200 => 404
2019-07-29 update robots_txt_status www.collaborativelawnh.org: 200 => 404
2019-06-29 delete email js..@gmail.com
2019-06-29 delete email ma..@whiteriverlawyers.com
2019-06-29 delete person John Stanek
2019-06-29 delete person Michael Mace
2019-05-24 update person_title Kristina George: Financial; Certified Public Accountant; MEMBER of the BOARD => Financial / Northstar Financial Planning, Inc; Certified Public Accountant; MEMBER of the BOARD
2019-04-20 insert email js..@gmail.com
2019-04-20 insert person John Stanek
2019-04-20 insert phone 6/2-3/2017
2019-03-21 delete general_emails in..@lanelawoffices.com
2019-03-21 delete email ac..@russmanlaw.com
2019-03-21 delete email cc..@lawyersnh.com
2019-03-21 delete email in..@lanelawoffices.com
2019-03-21 delete email si..@gmail.com
2019-03-21 delete management_pages_linkeddomain lanelawoffices.com
2019-03-21 delete person Courtney Vore
2019-03-21 delete person Francis Lane
2019-03-21 delete person Rickey Silverman
2019-03-21 insert email am..@familynhlaw.com
2019-03-21 insert email cl..@gmail.com
2019-03-21 insert management_pages_linkeddomain familynhlaw.com
2019-03-21 insert management_pages_linkeddomain weibrechtecker.com
2019-03-21 update person_description Tracey Cote => Tracey G. Cote
2019-03-21 update person_title Amy Connolly: Attorney / Russman Law Firm => Attorney / Connolly Law PLLC
2019-03-21 update person_title Jessica Ecker: Attorney / Weibrecht Law, PLLC => Attorney / Weibrecht & Ecker, PLLC
2019-03-21 update person_title Kim Weibrecht: Attorney / Weibrecht Law, PLLC => Attorney / Weibrecht & Ecker, PLLC
2019-03-21 update person_title Ozgur Akbas: Coach Facilitator => Coach Facilitator / Ozgur Akbas, PLLC
2018-10-28 delete source_ip 45.55.154.190
2018-10-28 insert source_ip 107.180.34.199
2018-10-28 update robots_txt_status www.collaborativelawnh.org: 404 => 200
2018-01-04 delete email hh..@barrylawoffice.com
2018-01-04 delete phone 207-807-7541
2018-01-04 insert email he..@barrylawoffice.com
2018-01-04 insert management_pages_linkeddomain anneparsonsphd.com
2018-01-04 insert phone 207-523-8292
2017-12-07 insert email el..@morneaulaw.com
2017-12-07 insert person Elizabeth LaRochelle
2017-11-02 delete source_ip 198.58.118.204
2017-11-02 insert source_ip 45.55.154.190
2017-11-02 update robots_txt_status www.collaborativelawnh.org: 200 => 404
2016-03-11 update website_status OK => DomainNotFound
2014-06-29 delete index_pages_linkeddomain collaborativepractice.net
2014-06-01 delete address P.O. Box 365 Kittery, ME 03904
2014-06-01 delete contact_pages_linkeddomain resolution.squarespace.com
2014-06-01 delete email me..@aol.com
2014-06-01 delete person Richardson, Meredith
2014-06-01 delete phone (207) 439-4267
2014-06-01 insert address 167 North Main Street, PO Box 796 White River Junction, VT 05001
2014-06-01 insert email ma..@whiteriverlawyers.com
2014-06-01 insert person Mace, Michael
2014-04-06 delete source_ip 64.29.145.9
2014-04-06 insert address 7 Independence Road Pepperell, MA 01463
2014-04-06 insert contact_pages_linkeddomain lzwoodlaw.com
2014-04-06 insert email lw..@lzwoodlaw.com
2014-04-06 insert index_pages_linkeddomain collaborativepractice.net
2014-04-06 insert person Wood, Lisa Zappala
2014-04-06 insert phone (978) 226-8927
2014-04-06 insert source_ip 198.58.118.204
2013-11-27 insert address 27 Central Street Lowell, Ma 01852
2013-11-27 insert email na..@ncalaw.com
2013-11-27 insert person Armstrong, Nicole
2013-11-27 insert phone (978) 453-1044