GO YELLOWHEAD - History of Changes


DateDescription
2025-04-07 delete about_pages_linkeddomain dream.website
2025-04-07 delete management_pages_linkeddomain dream.website
2025-03-06 delete address 0 Listings View As
2025-03-06 delete address 1 Listings View As
2025-03-06 delete person Murray Parrott
2025-03-06 insert about_pages_linkeddomain dream.website
2025-03-06 insert management_pages_linkeddomain dream.website
2024-10-29 delete otherexecutives Knut Bjornson
2024-10-29 insert otherexecutives Knut Bjorndal
2024-10-29 delete person Knut Bjornson
2024-10-29 insert person Bob Kadis
2024-10-29 insert person Knut Bjorndal
2024-09-28 delete about_pages_linkeddomain dream.website
2024-09-28 delete management_pages_linkeddomain dream.website
2024-08-26 insert about_pages_linkeddomain dream.website
2024-08-26 insert management_pages_linkeddomain dream.website
2024-07-24 delete about_pages_linkeddomain dream.website
2024-07-24 delete management_pages_linkeddomain dream.website
2024-06-18 delete address 100 Heritage Park Cresent, Box 2005, Minnedosa, Manitoba R0J 1E0
2024-06-18 delete address 1012 Commercial Drive, Valemount, British Columbia V0E 2Z0
2024-06-18 delete address 102-27 St. west, P.O Box 1967, Battleford, Saskatchewan S0M 0E0
2024-06-18 delete address 1020 Main Street, Box 219, Valemount, BC V0E2Z0
2024-06-18 delete address 1070-5 Ave., Valemount, British Columbia V0E 2Z0
2024-06-18 delete address 11 - 20th Street East, Battleford, Saskatchewan S0M 0E0
2024-06-18 delete address 1140 Main Street, Box 758, Valemount, British Columbia V0E 2Z0
2024-06-18 delete address 1140 Main Street, PO Box 758, Valemount, BC V0E 2Z0
2024-06-18 delete address 1150 Canoeview Pl, Valemount, BC V0E 2Z0
2024-06-18 delete address 1150-5 Ave., Valemount, BC V0E 2Z0
2024-06-18 delete address 1163-5 Ave., Valemount, BC V0E 2Z0
2024-06-18 delete address 1233 5th Avenue, Valemount, BC V0E 2Z0
2024-06-18 delete address 1290 West Trans Canada Hwy., Kamloops, BC V2C 6R3
2024-06-18 delete address 131 Main Street South, Box 1170, Minnedosa, Manitoba R0J 1E0
2024-06-18 delete address 1418 Bruce Place, Valemount, British Columbia V0E 2Z0
2024-06-18 delete address 1433-6 Ave., Valemount, BC V0E 2Z0
2024-06-18 delete address 1460-5 Avenue, Valemount, BC V0E 2Z0
2024-06-18 delete address 149-2 Ave. South, Minnedosa, MB R0J 1E0
2024-06-18 delete address 1495-5 Ave., P.O. Box 39, Valemount, BC V0E 2Z0
2024-06-18 delete address 1495-5 Ave., Valemount, BC V0E 2Z0
2024-06-18 delete address 1500-7 Ave., Karas Mall, Valemount, British Columbia V0E 2Z0
2024-06-18 delete address 166 Parkview Dr., Box 40, Rossburn, MB R0J 1V0
2024-06-18 delete address 1680 Bailey Rd, Valemount, BC V0E 2Z0
2024-06-18 delete address 1680 Bailey Road, Valemount, British Columbia V0E 2Z0
2024-06-18 delete address 18344 Hwy 16, Box 1119, Valemount, BC V0E 2Z0
2024-06-18 delete address 1940 Cranberry Place, Valemount, BC V0E 2Z0
2024-06-18 delete address 1950 Highway 5 South, Valemount, BC V0E 2Z0
2024-06-18 delete address 1967 East Trans Canada Highway, Suite 10, Kamloops, BC V2C 4A4
2024-06-18 delete address 2 Listings View As
2024-06-18 delete address 20 Listings View As
2024-06-18 delete address 21 Listings View As
2024-06-18 delete address 2367 Copeland Avenue, Houston, BC V0J 1Z0
2024-06-18 delete address 240 Main St. North, Minnedosa, MB R0J 1E0
2024-06-18 delete address 2760 Yellowhead Hwy 16 West, Box 478, Houston, BC V0J 1Z0
2024-06-18 delete address 292-22nd St West, Box 1388, Battleford, Saskatchewan S0M 0E0
2024-06-18 delete address 3 Listings View As
2024-06-18 delete address 300 - 180 Seymour Street, Kamloops, BC V2C 2E3
2024-06-18 delete address 309 Hwy 16, Binscarth, Manitoba R0J 0G0
2024-06-18 delete address 310 Highway 5 North, Valemount, BC V0E 2Z0
2024-06-18 delete address 311 Columbia St, Kamloops, BC V2C 2T1
2024-06-18 delete address 311, Columbia Street, Lower Sahali, Kamloops, Thompson-Nicola Regional District, British Columbia, V2C 2T1, Canada
2024-06-18 delete address 39 Listings View As
2024-06-18 delete address 3968 Heffley-Louis Creek Road, Heffley Creek, British Columbia V0E 1Z1
2024-06-18 delete address 4 Listings View As
2024-06-18 delete address 4540 N. Hwy 5, Box 298, Valemount, BC V0E 2Z0
2024-06-18 delete address 5 Listings View As
2024-06-18 delete address 500 Hospital St, Neepawa, MB R0J 1H0
2024-06-18 delete address 536 - 2 Ave., Neepawa, MB R0J 1H0
2024-06-18 delete address 6 Listings View As
2024-06-18 delete address 600 Stuart Dr E, Fort St James, BC V0J 1P0
2024-06-18 delete address 72-80 2 Ave NE, Minnedosa, Manitoba R0J 1E0
2024-06-18 delete address 8 Listings View As
2024-06-18 delete address Box 1191, Minnedosa, MB
2024-06-18 delete address Box 1240, Central Ave. & 16th St., Battleford, Saskatchewan S0M 0E0
2024-06-18 delete address Box 185, #1-206 Prothero Ave. E., Churchbridge, SK S0A 0M0
2024-06-18 delete address Box 1931, Minnedosa, Manitoba
2024-06-18 delete address Box 260, 103 Vincent Ave. E, Churchbridge, Saskatchewan S0A 0M0
2024-06-18 delete address Box 397, 1323- 7th Avenue, Valemount, BC V0E 2Z0
2024-06-18 delete address Box 454, Rural Battleford, Battleford, Sask S0M 0E0
2024-06-18 delete address Box 484, Minnedosa, MB R0J 1E0
2024-06-18 delete address Box 819, 1170 Canoeview Pl, Valemount, BC V0E 2Z0
2024-06-18 delete address Box 930, 14-3 Ave., Minnedosa, MB R0J 1E0
2024-06-18 delete address Box 960, Minnedosa, MB
2024-06-18 delete address Broadway Ave., Box 339, Neepawa, MB
2024-06-18 delete address Garner Road, SE 32-34-27-W2nd, R.M. of Colonsay, SK
2024-06-18 delete address Highway 16 East, Neepawa, Manitoba R0J 1H0
2024-06-18 delete address Ishii Japanese Garden Manitoba, Minnedosa Minnedosa, MB R0J 1E0
2024-06-18 delete address P.O. BOX 1964, Minnedosa, MB
2024-06-18 delete address PO Box 1106, 71-2 St. SW, Minnedosa, Manitoba R0J 1E0
2024-06-18 delete address PO Box 1472, 51 Main St. East, Neepawa, MB R0J 1H0
2024-06-18 delete address PO Box 1586, Minnedosa, MB R0J 1E0
2024-06-18 delete address PO Box 2290, Neepawa, MB R0J 1H0
2024-06-18 delete address PO Box 250, 1200 Main St., Valemount, BC V0E 2Z0
2024-06-18 delete address PO Box 396, 3289 Hwy 16, Houston, BC V0J 1Z0
2024-06-18 delete address PO Box 448, Port Clements, BC V0T 1R0
2024-06-18 delete address PO Box 515, Rossburn, MB R0J 1V0
2024-06-18 delete address PO Box 579, Rossburn, MB R0J 1V0
2024-06-18 delete address PO Box 627, 3010 Selwyn Rd., Valemount, BC V0E 2Z0
2024-06-18 delete address PO Box 690, Valemount, BC V0E 2Z0
2024-06-18 delete address PO Box 726, 282 Hamilton St., Neepawa, MB R0J 1H0
2024-06-18 delete address PO Box 857, 103 Main St. South, Minnedosa, MB R0J 1E0
2024-06-18 delete address PO Box 940, 192-24 St., Battleford, Saskatchewan S0M 0E0
2024-06-18 delete address PR 262 (Beach Road), Minnedosa, Manitoba R0J 1E0
2024-06-18 delete address Suite 1316, 23277 Mary Ave., Fort Langley, British Columbia V1M 2S7
2024-06-18 delete address Unit B - 116 Main St., Box 1800, Minnedosa, MB R0J 1E0
2024-06-18 delete contact_pages_linkeddomain interiorhealth.ca
2024-06-18 delete person Bulkley Valley
2024-06-18 delete person Ken Cameron
2024-06-18 delete person Sébastien Desnoyers-Picard
2024-06-18 delete phone 204-476-2394
2024-06-18 delete phone 204-476-3413
2024-06-18 delete phone 204-476-3477
2024-06-18 delete phone 204-476-5292
2024-06-18 delete phone 204-476-5653
2024-06-18 delete phone 204-476-7676
2024-06-18 delete phone 204-532-2099
2024-06-18 delete phone 204-532-2233
2024-06-18 delete phone 204-777-0909
2024-06-18 delete phone 204-859-2409
2024-06-18 delete phone 204-859-2413
2024-06-18 delete phone 204-859-3064
2024-06-18 delete phone 204-867-0180
2024-06-18 delete phone 204-867-2126
2024-06-18 delete phone 204-867-2519
2024-06-18 delete phone 204-867-2533
2024-06-18 delete phone 204-867-2585
2024-06-18 delete phone 204-867-2701
2024-06-18 delete phone 204-867-2729
2024-06-18 delete phone 204-867-2830
2024-06-18 delete phone 204-867-2951
2024-06-18 delete phone 204-867-3816
2024-06-18 delete phone 204-867-3885
2024-06-18 delete phone 204-867-3981
2024-06-18 delete phone 204-868-8088
2024-06-18 delete phone 250-314-6253
2024-06-18 delete phone 250-372-8000
2024-06-18 delete phone 250-374-3344
2024-06-18 delete phone 250-374-5111
2024-06-18 delete phone 250-557-4565
2024-06-18 delete phone 250-566-0061
2024-06-18 delete phone 250-566-0102
2024-06-18 delete phone 250-566-0154
2024-06-18 delete phone 250-566-4005
2024-06-18 delete phone 250-566-4035
2024-06-18 delete phone 250-566-4104
2024-06-18 delete phone 250-566-4151
2024-06-18 delete phone 250-566-4225
2024-06-18 delete phone 250-566-4226
2024-06-18 delete phone 250-566-4363
2024-06-18 delete phone 250-566-4425
2024-06-18 delete phone 250-566-4453
2024-06-18 delete phone 250-566-4471
2024-06-18 delete phone 250-566-4606
2024-06-18 delete phone 250-566-4700
2024-06-18 delete phone 250-566-8483
2024-06-18 delete phone 250-566-9112
2024-06-18 delete phone 250-566-9119
2024-06-18 delete phone 250-566-9138
2024-06-18 delete phone 250-566-9198
2024-06-18 delete phone 250-566-9774
2024-06-18 delete phone 250-566-9884
2024-06-18 delete phone 250-578-8881
2024-06-18 delete phone 250-845-2244
2024-06-18 delete phone 250-845-2294
2024-06-18 delete phone 250-845-7511
2024-06-18 delete phone 250-845-7640
2024-06-18 delete phone 250-996-8201
2024-06-18 delete phone 306-255-2117
2024-06-18 delete phone 306-446-1983
2024-06-18 delete phone 306-446-4435
2024-06-18 delete phone 306-446-6600
2024-06-18 delete phone 306-896-2425
2024-06-18 delete phone 306-896-2797
2024-06-18 delete phone 306-937-2437
2024-06-18 delete phone 306-937-2440
2024-06-18 delete phone 306-937-2621
2024-06-18 delete phone 306-937-6212
2024-06-18 delete phone 306-937-7111
2024-06-18 delete phone 778-245-6240
2024-06-18 delete phone 780-621-7171
2024-06-18 delete phone 877-566-4594
2024-06-18 delete phone 888-867-3151
2024-06-18 delete phone 888-867-3450
2024-06-18 delete source_ip 69.163.153.189
2024-06-18 insert address 192 24 Street, Battleford, SK, Canada
2024-06-18 insert address 3010 Selwyn Rd, Valemount, BC V0E 2Z0, Canada
2024-06-18 insert contact_pages_linkeddomain yhl.ca
2024-06-18 insert phone 250-566-4401
2024-06-18 insert source_ip 75.119.206.62
2024-04-03 delete source_ip 50.62.149.105
2024-04-03 insert source_ip 69.163.153.189
2024-04-03 update robots_txt_status www.transcanadayellowhead.com: 404 => 200
2023-08-10 delete otherexecutives Jamie Brandrick
2023-08-10 delete otherexecutives Merv Starzyk
2023-08-10 delete president Merv Starzyk
2023-08-10 insert otherexecutives Joe Kolida
2023-08-10 insert otherexecutives Knut Bjornson
2023-08-10 insert president Pete Pearson
2023-08-10 delete person Jamie Brandrick
2023-08-10 delete person Merv Starzyk
2023-08-10 insert person Joe Kolida
2023-08-10 insert person Knut Bjornson
2023-08-10 update person_title Pete Pearson: Councillor, Valemount; Governance Chair; British Columbia Director => Governance Chair; Councillor, Valemount ( TCYHA President ); President; British Columbia Director
2023-02-09 delete otherexecutives Pat Skatch
2023-02-09 delete otherexecutives Ralph Melnyk
2023-02-09 delete otherexecutives Rene Cadieux
2023-02-09 delete otherexecutives Rosemary Hruby
2023-02-09 insert otherexecutives Estha Baseley
2023-02-09 insert otherexecutives Helen Kelleher-Empey
2023-02-09 insert otherexecutives Ken Cameron
2023-02-09 delete person Pat Skatch
2023-02-09 delete person Ralph Melnyk
2023-02-09 delete person Rene Cadieux
2023-02-09 delete person Rosemary Hruby
2023-02-09 insert person Estha Baseley
2023-02-09 insert person Helen Kelleher-Empey
2023-02-09 insert person Ken Cameron
2023-02-09 update person_title Murray Parrott: Manitoba Director; Councillor, Neepawa => Deputy Mayor, Neepawa]; Manitoba Director
2023-02-09 update person_title Sandy Salt: Individual Member, Valemount; British Columbia Director => Resolutions Chair; Life Member, Valemount; British Columbia Director
2022-12-06 delete source_ip 205.186.183.201
2022-12-06 insert source_ip 50.62.149.105
2022-07-31 insert otherexecutives Bill Johnston
2022-07-31 delete person Gordon Barnhart
2022-07-31 insert person Bill Johnston
2022-05-27 delete address 3, 9343-50 St Edmonton AB T6B 2L5
2022-05-27 insert address 11211 - 76 Avenue Edmonton AB T6G 0K2
2022-05-27 update primary_contact 3, 9343-50 St Edmonton AB T6B 2L5 => 11211 - 76 Avenue Edmonton AB T6G 0K2
2022-03-25 insert person Aaron Nelson
2022-03-25 insert person Ralph Melnyk
2022-03-25 insert person Sébastien Desnoyers-Picard
2021-07-09 insert person Jamie Brandrick
2021-04-09 update person_title Gordon Barnhart: Councillor, Saltcoats => Mayor, Saltcoats
2021-01-30 insert person Rene Cadieux
2020-10-09 delete president Paul Smith
2020-10-09 insert president Merv Starzyk
2020-10-09 delete person Alan Cayford
2020-10-09 insert person Gordon Barnhart
2020-10-09 insert person Murray Parrott
2020-10-09 insert person Pat Skatch
2020-10-09 update person_title Merv Starzyk: Mayor, RM Yellowhead => Mayor, RM Yellowhead ( President ); President
2020-10-09 update person_title Paul Smith: President; Councillor, Strathcona County => Councillor, Strathcona County ( past President )
2020-07-18 delete index_pages_linkeddomain google.com
2020-03-18 insert index_pages_linkeddomain google.com
2020-02-17 delete index_pages_linkeddomain google.com
2019-08-10 update person_title Merv Starzyk: Councillor, RM Yellowhead; Manitoba Director => Mayor, RM Yellowhead; Manitoba Director
2019-06-07 insert otherexecutives Gean Chouinard
2019-06-07 insert otherexecutives Pete Pearson
2019-06-07 insert otherexecutives Sandy Salt
2019-06-07 delete person Chelsea Griffiths
2019-06-07 delete person Ray Orr
2019-06-07 insert person Gean Chouinard
2019-06-07 insert person Pete Pearson
2019-06-07 update person_title Sandy Salt: Councillor, Valemount => Individual Member, Valemount; British Columbia Director
2019-04-04 insert index_pages_linkeddomain google.com
2018-12-16 delete otherexecutives Ron Hayter
2018-12-16 delete person Aaron Buckingham
2018-12-16 delete person Art Erickson
2018-12-16 delete person Helen Kelleher-Empey
2018-12-16 delete person Mike Simpson
2018-12-16 delete person Ron Hayter
2018-12-16 insert person Chelsea Griffiths
2017-11-09 delete otherexecutives Clint McCullough
2017-11-09 delete otherexecutives Lachlan Cummine
2017-11-09 delete person Clint McCullough
2017-11-09 delete person Lachlan Cummine
2017-11-09 insert person Aaron Buckingham
2017-11-09 insert person Art Erickson
2017-11-09 insert person Rosemary Hruby
2017-03-31 delete index_pages_linkeddomain youtube.com
2017-03-31 update website_status FlippedRobots => OK
2017-03-17 update website_status OK => FlippedRobots
2016-08-08 update website_status FlippedRobots => FailedRobots
2016-07-17 update website_status OK => FlippedRobots
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete otherexecutives Ryan Bater
2016-06-18 delete vp Bill Kershaw
2016-06-18 delete person Bill Kershaw
2016-06-18 delete person Ryan Bater
2016-06-18 insert index_pages_linkeddomain youtube.com
2016-06-08 update website_status FailedRobots => FlippedRobots
2016-03-25 update website_status DomainNotFound => FailedRobots
2016-03-15 update website_status OK => DomainNotFound
2016-02-06 update website_status FlippedRobots => OK
2016-02-06 delete otherexecutives Brent Burton
2016-02-06 delete otherexecutives Bud Sigurdson
2016-02-06 delete otherexecutives Chris Short
2016-02-06 delete otherexecutives Helen Kelleher-Empy
2016-02-06 delete otherexecutives Shelley Wall
2016-02-06 insert otherexecutives Dennis Roth
2016-02-06 insert otherexecutives Helen Kelleher-Empey
2016-02-06 insert otherexecutives Mike Simpson
2016-02-06 insert otherexecutives Ryan Bater
2016-02-06 delete person Brent Burton
2016-02-06 delete person Bud Sigurdson
2016-02-06 delete person Chris Short
2016-02-06 delete person Helen Kelleher-Empy
2016-02-06 delete person Ken Fiske
2016-02-06 delete person Shelley Wall
2016-02-06 delete person Tammy Strang
2016-02-06 insert person Dennis Roth
2016-02-06 insert person Helen Kelleher-Empey
2016-02-06 insert person Mike Simpson
2016-02-06 insert person Ryan Bater
2016-01-31 update website_status FailedRobots => FlippedRobots
2016-01-03 update website_status FlippedRobots => FailedRobots
2015-12-05 update website_status OK => FlippedRobots
2015-07-02 update website_status OK => FlippedRobots
2015-05-10 update website_status OK => FlippedRobots
2015-04-09 update website_status FailedRobots => OK
2015-04-09 delete otherexecutives Chris Odishaw
2015-04-09 delete otherexecutives Lynn Christiansen
2015-04-09 delete otherexecutives Maxine Lappe
2015-04-09 delete otherexecutives Rico Damota
2015-04-09 delete otherexecutives Steve Freeman
2015-04-09 delete otherexecutives Trent Houk
2015-04-09 delete vp Willow Macdonald
2015-04-09 insert otherexecutives Chris Short
2015-04-09 insert otherexecutives Helen Kelleher-Empy
2015-04-09 insert otherexecutives Lachlan Cummine
2015-04-09 insert otherexecutives Ralph Roy
2015-04-09 insert otherexecutives Sandy Salt
2015-04-09 insert otherexecutives Shelley Wall
2015-04-09 insert president Greg Pasychny
2015-04-09 insert vp Bill Kershaw
2015-04-09 delete contact_pages_linkeddomain vermillionriverregion.ca
2015-04-09 delete person Chris Odishaw
2015-04-09 delete person Lynn Christiansen
2015-04-09 delete person Maxine Lappe
2015-04-09 delete person Richard Coleman
2015-04-09 delete person Rico Damota
2015-04-09 delete person Steve Freeman
2015-04-09 delete person Trent Houk
2015-04-09 delete person Vic Bidzinski
2015-04-09 delete person Willow Macdonald
2015-04-09 insert contact_pages_linkeddomain vokitscoty.ca
2015-04-09 insert person Bill Kershaw
2015-04-09 insert person Chris Short
2015-04-09 insert person Don Grimble
2015-04-09 insert person Greg Pasychny
2015-04-09 insert person Helen Kelleher-Empy
2015-04-09 insert person Lachlan Cummine
2015-04-09 insert person Paul Smith
2015-04-09 insert person Ralph Roy
2015-04-09 insert person Sandy Salt
2015-04-09 insert person Shelley Wall
2015-03-03 update website_status FlippedRobots => FailedRobots
2015-02-05 update website_status OK => FlippedRobots
2015-01-05 update website_status FlippedRobots => OK
2014-12-22 update website_status OK => FlippedRobots
2014-11-17 update website_status FailedRobots => OK
2014-11-17 delete address 77 Airport Road Edmonton AB T5G 0W6
2014-11-17 insert address 3, 9343-50 St Edmonton AB T6B 2L5
2014-11-17 update primary_contact 77 Airport Road Edmonton AB T5G 0W6 => 3, 9343-50 St Edmonton AB T6B 2L5
2014-10-19 update website_status FlippedRobots => FailedRobots
2014-09-11 update website_status FailedRobots => FlippedRobots
2014-07-31 update website_status FlippedRobots => FailedRobots
2014-06-18 update website_status OK => FlippedRobots
2014-05-07 delete general_emails in..@edmonton.com
2014-05-07 delete address 5th Floor World Trade Centre, 9990 Jasper Avenue, Edmonton, Alberta, T5J 1P7
2014-05-07 delete address Box 256, 116 Vincent Avenue, Churchbridge, Saskatchewan, S0A 0M0
2014-05-07 delete email in..@edmonton.com
2014-05-07 delete fax 780-425-5283
2014-05-07 delete phone 780-426-4715
2014-05-07 insert address 9797 Jasper Ave., Edmonton, Alberta, T5J 1P7
2014-05-07 insert address Box 256, 116 Vincent Ave., Churchbridge, Saskatchewan, S0A 0M0
2014-05-07 insert contact_pages_linkeddomain exploreedmonton.com
2014-05-07 insert email do..@edmonton.com
2013-12-17 delete source_ip 184.168.38.174
2013-12-17 insert source_ip 205.186.183.201
2013-06-25 delete address 4420 - 50 Ave, Lloydminster, Alberta, T9V 0W2
2013-06-25 delete address 4420-50 Avenue, Lloydminster, Saskatchewan, T9V 0W2
2013-06-25 delete contact_pages_linkeddomain vegreville.ca
2013-06-25 delete fax 780-871-8345
2013-06-25 delete phone 250-566-4363
2013-06-25 delete phone 780-875-6184
2013-06-25 insert address 5420-50 Ave., Lloydminster, Alberta, T9V 0X1
2013-06-25 insert address 5420-50 Ave., Lloydminster, Saskatchewan, T9V 0X1
2013-06-25 insert fax 780-875-8882
2013-06-25 insert phone 250-566-4435
2013-06-25 insert phone 780-875-8881
2013-06-25 insert phone 780-875-8882
2013-05-15 delete otherexecutives Bev Dubois
2013-05-15 delete otherexecutives Ralph Roy
2013-05-15 delete vp Bev Dubois
2013-05-15 insert otherexecutives Randy Goulden
2013-05-15 insert otherexecutives Steve Freeman
2013-05-15 insert otherexecutives Zach Jeffries
2013-05-15 insert vp Randy Goulden
2013-05-15 delete person Bev Dubois
2013-05-15 delete person Ralph Roy
2013-05-15 insert person Randy Goulden
2013-05-15 insert person Steve Freeman
2013-05-15 insert person Zach Jeffries