COMMUNITY FOUNDATION - History of Changes


DateDescription
2023-10-19 insert email rc..@foundationhoc.org
2023-09-11 delete email js..@foundationhoc.org
2023-07-07 insert email dw..@foundationhoc.org
2023-07-07 insert email jh..@foundationhoc.org
2023-02-17 insert email bh..@foundationhoc.org
2022-12-15 insert email th..@foundationhoc.org
2022-09-12 delete email ek..@foundationhoc.org
2022-09-12 delete email em..@foundationhoc.org
2022-09-12 insert email ee..@foundationhoc.org
2022-05-12 insert email tt..@foundationhoc.org
2022-04-11 insert email ea..@foundationhoc.org
2022-04-11 insert email ks..@foundationhoc.org
2022-03-11 delete email ad..@foundationhoc.org
2022-03-11 delete email lc..@foundationhoc.org
2022-03-11 delete email mm..@foundationhoc.org
2022-03-11 insert email ek..@foundationhoc.org
2022-03-11 insert email op..@foundationhoc.org
2021-05-27 delete email ib..@foundationhoc.org
2021-04-11 delete email rf..@foundationhoc.org
2021-01-16 delete email ds..@foundationhoc.org
2021-01-16 delete email js..@foundationhoc.org
2021-01-16 delete email km..@foundationhoc.org
2021-01-16 insert email ad..@foundationhoc.org
2020-07-30 delete email cw..@foundationhoc.org
2020-07-30 delete email nz..@foundationhoc.org
2020-06-29 delete email jm..@foundationhoc.org
2019-11-30 delete email kd..@foundationhoc.org
2019-11-30 insert email ac..@foundationhoc.org
2019-09-01 insert email ib..@foundationhoc.org
2019-09-01 insert email kd..@foundationhoc.org
2019-08-02 delete email bg..@foundationhoc.org
2019-07-03 delete email mw..@foundationhoc.org
2019-03-02 insert email em..@foundationhoc.org
2018-08-15 insert email ke..@foundationhoc.org
2018-04-17 insert email bg..@foundationhoc.org
2018-04-17 insert email js..@foundationhoc.org
2018-04-17 insert email jw..@foundationhoc.org
2018-04-17 insert email mw..@foundationhoc.org
2018-01-26 delete address 1222 State Street, Utica, NY, 13502
2018-01-26 delete address 310 Genesee Street, Utica, NY, 13502
2018-01-26 delete address Dorothy Smith Center (RCIL) 1607 Genesee St., Utica, NY
2018-01-26 delete address Mohawk Valley Community College, Payne Hall, Room 300 1101 Sherman Drive, Utica, NY, 13502, Oneida
2018-01-26 delete address RCIL - Dorothy Smith Center 1607 Genesee St., Utica, NY, 13501
2018-01-26 delete address SUNYIT Wildcat Field House 880 Wildcat Drive - Utica
2018-01-26 delete address SUNYIT Wildcat Field House 880 Wildcat Drive, Utica, NY, 13502
2018-01-26 delete address Stanley Center for the Arts 259 Genesee Street, Utica, NY, 13501
2018-01-26 delete address test place 12 1/2 E Park Row, Clinton, NY, 13323
2017-12-18 delete email eh..@foundationhoc.org
2017-11-10 delete email es..@foundationhoc.org
2017-11-10 insert email eh..@foundationhoc.org
2017-11-10 insert email jh..@foundationhoc.org
2017-08-23 delete email ws..@foundationhoc.org
2017-07-26 insert email cw..@foundationhoc.org
2017-05-09 insert email nz..@foundationhoc.org
2016-12-01 insert email es..@foundationhoc.org
2016-10-04 insert address Watson Williams School 107 Elmwood Place, Utica, NY, 13501
2016-09-06 insert email km..@foundationhoc.org
2016-09-06 insert email ng..@foundationhoc.org
2016-07-12 delete email bb..@foundationhoc.org
2016-07-12 delete email wc..@foundationhoc.org
2016-07-12 insert email ws..@foundationhoc.org
2016-05-19 insert email jm..@foundationhoc.org
2016-03-07 insert address 310 Genesee Street, Utica, NY, 13502
2016-02-08 delete email lc..@foundationhoc.org
2016-01-11 delete email ej..@foundationhoc.org
2016-01-11 insert email bb..@foundationhoc.org
2016-01-11 insert email jk..@foundationhoc.org
2016-01-11 insert email js..@foundationhoc.org
2016-01-11 insert email mm..@foundationhoc.org
2016-01-11 insert email rf..@foundationhoc.org
2015-11-08 delete email mp..@foundationhoc.org
2015-09-13 delete email cb..@foundationhoc.org
2015-08-15 delete email kb..@foundationhoc.org
2015-06-11 delete email lm..@foundationhoc.org
2015-06-11 insert email lc..@foundationhoc.org
2015-04-15 insert address 2608 Genesee Street, Utica , NY/Oneida County , 13502
2015-03-18 delete email bh..@foundationhoc.org
2015-03-18 insert email ad..@foundationhoc.org
2015-02-18 delete address 1222 State St. Utica, NY 13502
2015-02-18 delete address 1222 State Street Utica, New York 13502
2015-02-18 insert address 2608 Genesee Street Utica, New York 13502
2015-02-18 insert address 2608 Genesee Street Utica, NY 13502
2015-02-18 update primary_contact 1222 State St. Utica, NY 13502 => 2608 Genesee Street Utica, NY 13502
2015-01-21 delete email mo..@foundationhoc.org
2014-11-13 insert email sw..@foundationhoc.org
2014-08-22 insert address SUNYIT Wildcat Field House 880 Wildcat Drive - Utica
2014-08-22 insert address SUNYIT Wildcat Field House 880 Wildcat Drive, Utica, NY, 13502
2014-08-22 insert address test place 12 1/2 E Park Row, Clinton, NY, 13323
2014-07-25 insert address RCIL - Dorothy Smith Center 1607 Genesee St., Utica, NY, 13501
2014-05-19 delete address 100 Seymour Road, Marcy, NY
2014-03-19 insert address 100 Seymour Road, Marcy, NY
2014-02-16 insert address 1222 State St. Utica, NY 13502
2013-10-27 insert email lm..@foundationhoc.org
2013-08-22 insert address Mohawk Valley Community College, Payne Hall, Room 300 1101 Sherman Drive, Utica, NY, 13502, Oneida
2013-08-22 insert address Stanley Center for the Arts 259 Genesee Street, Utica, NY, 13501