TRILOGY REPERTORY - History of Changes


DateDescription
2024-03-23 delete about_pages_linkeddomain fellowshipculturalartscenter.org
2024-03-23 insert about_pages_linkeddomain sieminskitheater.org
2024-03-23 insert index_pages_linkeddomain sieminskitheater.org
2024-03-23 update person_title Kristin Sarboukh: Vice President Play Reading & Season Planning Committee => Vice President Play Reading & Season Planning Committee Social Media
2024-03-23 update person_title Sharon Lawton: Costumes Nominating Committee => Strategic Planning Committee Costumes Nominating Committee
2023-04-17 delete email su..@trilogyrepertory.com
2023-04-17 delete source_ip 107.180.224.67
2023-04-17 insert source_ip 64.90.59.174
2023-03-16 insert email su..@trilogyrepertory.com
2022-10-09 delete person Matt Marino
2022-08-09 insert person Veronica Sokira
2022-03-09 delete index_pages_linkeddomain fellowshipculturalartscenter.org
2021-12-08 delete otherexecutives Jaye Barre
2021-12-08 delete person Marlene Teichert
2021-12-08 delete person Michael Wolff
2021-12-08 insert index_pages_linkeddomain fellowshipculturalartscenter.org
2021-12-08 update person_title Jaye Barre: President of the Board of Directors => President Play Reading & Season Planning Committee
2021-04-16 insert person Sharon Lawton
2020-10-07 delete person Lisa Gunn-Becker
2020-08-09 insert about_pages_linkeddomain njact.org
2020-08-09 insert contact_pages_linkeddomain njact.org
2020-08-09 insert index_pages_linkeddomain njact.org
2020-08-09 update person_description Jaye Barre => Jaye Barre
2020-08-09 update person_description Kathleen Dempsey => Kathleen Dempsey
2020-08-09 update person_description Matt Marino => Matt Marino
2020-08-09 update person_title Lisa Gunn-Becker: Recording Secretary & Play Reading Committee => null
2020-07-10 delete otherexecutives Matt Marino
2020-07-10 delete source_ip 173.236.165.175
2020-07-10 insert about_pages_linkeddomain facebook.com
2020-07-10 insert about_pages_linkeddomain fellowshipculturalartscenter.org
2020-07-10 insert about_pages_linkeddomain instagram.com
2020-07-10 insert about_pages_linkeddomain twitter.com
2020-07-10 insert contact_pages_linkeddomain facebook.com
2020-07-10 insert contact_pages_linkeddomain instagram.com
2020-07-10 insert contact_pages_linkeddomain twitter.com
2020-07-10 insert person Kathleen Dempsey
2020-07-10 insert source_ip 107.180.224.67
2020-07-10 update founded_year null => 1981
2020-07-10 update person_description Hank Barre => Hank Barre
2020-07-10 update person_description Lisa Gunn-Becker => Lisa Gunn-Becker
2020-07-10 update person_description Marlene Teichert => Marlene Teichert
2020-07-10 update person_title Matt Marino: Member of the Board of Directors; Website Manager and Social Media Coordinator => Website & Social Media Manager
2020-06-03 delete source_ip 64.111.125.54
2020-06-03 insert source_ip 173.236.165.175
2020-04-04 delete address Fellowship Cultural Arts Center 8000 Fellowship Road Basking Ridge, NJ 07920
2020-03-04 delete address Place: Bernards Township Community Center 289 South Maple Avenue Basking Ridge, NJ 07920
2020-03-04 update person_title Adam Barr: Member of the Trilogy Repertory - Board of Directors; Communications and Marketing => Member of the Trilogy Repertory - Board of Directors
2020-03-04 update person_title Hank Barre: Member of the Trilogy Repertory - Board of Directors; Treasurer / Theater Development / Nominating Committee => Member of the Trilogy Repertory - Board of Directors; Treasurer / CAC Liaison / Nominating Committee
2020-03-04 update person_title Jaye Barre: President of the Trilogy Repertory - Board of Directors => Member of the Trilogy Repertory - Board of Directors; President / Costuming
2020-02-03 insert address Fellowship Cultural Arts Center 8000 Fellowship Road Basking Ridge, NJ 07920
2020-02-03 insert address Place: Bernards Township Community Center 289 South Maple Avenue Basking Ridge, NJ 07920
2019-11-03 delete index_pages_linkeddomain fellowshipculturalartscenter.org
2019-10-03 delete address Fellowship Cultural Arts Center 8000 Fellowship Road Basking Ridge, NJ 07920
2019-09-03 delete address Pleasant Valley Park Valley Road Basking Ridge, NJ 07920
2019-09-03 insert address Fellowship Cultural Arts Center 8000 Fellowship Road Basking Ridge, NJ 07920
2019-09-03 insert index_pages_linkeddomain fellowshipculturalartscenter.org
2019-08-04 insert address Pleasant Valley Park Valley Road Basking Ridge, NJ 07920
2019-01-22 update primary_contact P.O. Box 199 Basking Ridge, NJ 07920 => PO. Box 199 Basking Ridge, NJ 07920
2018-12-13 delete otherexecutives Donna Lee Donelan
2018-12-13 delete otherexecutives Lisa Gunn-Becker
2018-12-13 delete otherexecutives Mike Wolff
2018-12-13 insert otherexecutives Adam Barr
2018-12-13 delete address 1080 Valley Road Stirling, NJ 07980
2018-12-13 delete person Donna Lee Donelan
2018-12-13 insert person Adam Barr
2018-12-13 update person_title Ginny Beutnagel: Member of the Board; Member of the Trilogy Repertory - Board of Directors => Member of the Trilogy Repertory - Board of Directors; Fundraising and Special Events
2018-12-13 update person_title Lisa Gunn-Becker: Member of the Board => Board Secretary and Fundraising
2018-12-13 update person_title Mike Wolff: Member of the Board => Production Technical Coordinator
2018-05-26 insert address 1080 Valley Road Stirling, NJ 07980
2017-11-25 delete address Place: The Ross Farm, 135 North Maple Avenue, Basking Ridge, NJ 07920
2017-10-28 insert address Place: The Ross Farm, 135 North Maple Avenue, Basking Ridge, NJ 07920
2017-09-16 delete address Pleasant Valley Park 3405 Valley Road Basking Ridge, NJ 07920
2017-07-08 insert address Pleasant Valley Park 3405 Valley Road Basking Ridge, NJ 07920
2017-05-23 insert otherexecutives Ginny Beutnagel
2017-05-23 insert otherexecutives Mike Wolff
2017-05-23 insert person Ginny Beutnagel
2017-05-23 insert person Mike Wolff
2016-10-11 delete address Place: Bernards Township Community Center 289 South Maple Avenue, Basking Ridge, NJ 07920
2016-09-13 delete address Pleasant Valley Park 3405 Valley Road Basking Ridge, NJ 07920
2016-09-13 insert address Place: Bernards Township Community Center 289 South Maple Avenue, Basking Ridge, NJ 07920
2016-06-21 delete otherexecutives Marion Hagovsky-Drew
2016-06-21 insert otherexecutives Donna Lee Donelan
2016-06-21 insert otherexecutives Peter Curley
2016-06-21 delete alias Trilogy Repertory Company
2016-06-21 delete person Marion Hagovsky-Drew
2016-06-21 insert address Pleasant Valley Park 3405 Valley Road Basking Ridge, NJ 07920
2016-06-21 insert person Donna Lee Donelan
2016-06-21 insert person Peter Curley
2016-04-09 delete otherexecutives Troy DeLorenzo
2016-04-09 insert otherexecutives Lisa Gunn-Becker
2016-04-09 delete person Troy DeLorenzo
2016-04-09 insert person Lisa Gunn-Becker
2016-04-09 update person_title Matt Marino: Member of the Trilogy Repertory - Board of Directors => Webmaster and Social Media Coordinator; Member of the Trilogy Repertory - Board of Directors
2016-02-21 insert address P.O. Box 199 Basking Ridge, NJ 07920
2016-02-21 update primary_contact null => P.O. Box 199 Basking Ridge, NJ 07920
2016-01-24 delete source_ip 173.236.168.193
2016-01-24 insert source_ip 64.111.125.54
2015-10-24 delete address 95 Church Street, Liberty Corner, NJ 07938
2015-10-24 update primary_contact 95 Church Street, Liberty Corner, NJ 07938 => null
2015-09-26 delete address Pleasant Valley Park, Basking Ridge, NJ 07920
2015-09-26 insert address 95 Church Street, Liberty Corner, NJ 07938
2015-09-26 update primary_contact Pleasant Valley Park, Basking Ridge, NJ 07920 => 95 Church Street, Liberty Corner, NJ 07938
2015-08-29 insert address Pleasant Valley Park, Basking Ridge, NJ 07920
2015-08-29 update primary_contact null => Pleasant Valley Park, Basking Ridge, NJ 07920
2015-08-01 delete address Pleasant Valley Park, Basking Ridge, NJ 07920
2015-08-01 update primary_contact Pleasant Valley Park, Basking Ridge, NJ 07920 => null
2015-03-04 insert address Pleasant Valley Park, Basking Ridge, NJ 07920
2015-03-04 update primary_contact null => Pleasant Valley Park, Basking Ridge, NJ 07920
2014-09-08 delete address Pleasant Valley Park, Basking Ridge, NJ 07920
2014-09-08 update primary_contact Pleasant Valley Park, Basking Ridge, NJ 07920 => null
2014-07-31 insert contact_pages_linkeddomain bernards.org
2014-07-31 insert contact_pages_linkeddomain lightoperaofnewjersey.org
2014-07-31 insert contact_pages_linkeddomain troupe-of-friends.com
2014-06-25 insert otherexecutives Troy DeLorenzo
2014-06-25 delete person Patricia Brady Idell
2014-06-25 update person_title Troy DeLorenzo: Website Manager / Nominating Committee => Member of the Trilogy Repertory - Board of Directors; IT Manager / Nominating Committee
2014-05-24 update website_status FlippedRobots => OK
2014-05-24 delete address P.O. Box 199 Basking Ridge, NJ 07920
2014-05-24 delete email ja..@aol.com
2014-05-24 delete index_pages_linkeddomain bernards.org
2014-05-24 delete index_pages_linkeddomain campaign-archive2.com
2014-05-24 delete index_pages_linkeddomain eepurl.com
2014-05-24 delete phone 908-217-2714
2014-05-24 delete source_ip 75.126.211.188
2014-05-24 insert address Pleasant Valley Park Basking Ridge, NJ 07920
2014-05-24 insert source_ip 173.236.168.193
2014-05-24 update primary_contact P.O. Box 199 Basking Ridge, NJ 07920 => Pleasant Valley Park Basking Ridge, NJ 07920
2014-05-08 update website_status OK => FlippedRobots
2013-11-28 delete personal_emails ma..@gmail.com
2013-11-28 delete about_pages_linkeddomain surveymonkey.com
2013-11-28 delete email ma..@gmail.com
2013-11-28 delete email ma..@yahoo.com
2013-11-28 delete index_pages_linkeddomain surveymonkey.com
2013-10-31 insert personal_emails ma..@gmail.com
2013-10-31 insert email ma..@gmail.com
2013-08-23 insert about_pages_linkeddomain campaign-archive2.com
2013-08-23 insert about_pages_linkeddomain eepurl.com
2013-08-23 insert index_pages_linkeddomain campaign-archive2.com
2013-08-23 insert index_pages_linkeddomain eepurl.com
2013-08-23 update person_title Troy DeLorenzo: Website Developer / Website Manage R / Nominating Committee => Website Manage R / Nominating Committee
2013-07-21 insert otherexecutives Andrea Adams
2013-07-21 insert index_pages_linkeddomain bernards.org
2013-07-21 insert person Andrea Adams
2013-04-21 insert about_pages_linkeddomain surveymonkey.com
2013-04-21 insert email ma..@yahoo.com
2013-04-21 insert index_pages_linkeddomain surveymonkey.com