Date | Description |
2023-09-26 |
delete email da..@hospicesimcoe.ca |
2023-09-26 |
delete email do..@hospicesimcoe.ca |
2023-09-26 |
delete email ma..@hospicesimcoe.ca |
2023-09-26 |
delete index_pages_linkeddomain rafflebox.ca |
2023-09-26 |
delete person Dan Elliott |
2023-09-26 |
delete person Danielle Marshall |
2023-09-26 |
delete person Doris Davis |
2023-09-26 |
delete person Maddison Wojtus |
2023-09-26 |
delete source_ip 45.40.145.151 |
2023-09-26 |
insert email ma..@hospicesimcoe.ca |
2023-09-26 |
insert person Madi Yandt |
2023-09-26 |
insert source_ip 160.153.0.202 |
2023-09-26 |
update website_status InternalTimeout => OK |
2023-06-27 |
update website_status OK => InternalTimeout |
2023-03-18 |
insert index_pages_linkeddomain rafflebox.ca |
2023-01-07 |
delete email jo..@hospicesimcoe.ca |
2023-01-07 |
delete person Josie Mc Donnell |
2023-01-07 |
insert email ja..@hospicesimcoe.ca |
2023-01-07 |
insert person Jackie Fox |
2022-10-01 |
delete otherexecutives Bob Savage |
2022-10-01 |
delete otherexecutives Katie Grasmeyer |
2022-10-01 |
delete treasurer Andrew Matthews |
2022-10-01 |
insert chairman Ray Trask |
2022-10-01 |
insert otherexecutives Andrew Matthews |
2022-10-01 |
insert otherexecutives Scott Ward |
2022-10-01 |
insert treasurer Sharon Hannigan |
2022-10-01 |
update person_title Andrew Matthews: Treasurer => Director |
2022-10-01 |
update person_title Bob Savage: Director => Vice Chair |
2022-10-01 |
update person_title Katie Grasmeyer: Director => Secretary |
2022-10-01 |
update person_title Ray Trask: Vice Chair => Chairman of the Board |
2022-10-01 |
update person_title Scott Ward: Vice Chair => Director |
2022-10-01 |
update person_title Sharon Hannigan: Secretary => Treasurer |
2022-10-01 |
update website_status InternalTimeout => OK |
2022-07-28 |
update website_status OK => InternalTimeout |
2022-06-25 |
delete otherexecutives Simone English |
2022-06-25 |
delete person Simone English |
2022-06-25 |
insert email br..@hospicesimcoe.ca |
2022-06-25 |
insert person Brittany Irvine |
2022-06-25 |
insert person Mike Beuthling |
2022-06-25 |
update website_status DomainNotFound => OK |
2022-05-25 |
update website_status OK => DomainNotFound |
2021-12-22 |
delete email sa..@hospicesimcoe.ca |
2021-12-22 |
delete person Samantha White |
2021-12-22 |
insert email ma..@hospicesimcoe.ca |
2021-12-22 |
insert email mi..@hospicesimcoe.ca |
2021-12-22 |
insert email te..@hospicesimcoe.ca |
2021-12-22 |
insert person Maddison Wojtus |
2021-12-22 |
insert person Michelle Roberts |
2021-09-23 |
delete otherexecutives Carolyn Moran |
2021-09-23 |
delete otherexecutives Ray Trask |
2021-09-23 |
delete otherexecutives Scott Ward |
2021-09-23 |
delete treasurer Andrew Mathews |
2021-09-23 |
insert otherexecutives Cindy Taylor |
2021-09-23 |
insert otherexecutives Lori Bedford |
2021-09-23 |
insert treasurer Andrew Matthews |
2021-09-23 |
delete person Andrew Mathews |
2021-09-23 |
delete person Carolyn Moran |
2021-09-23 |
insert person Andrew Matthews |
2021-09-23 |
insert person Lori Bedford |
2021-09-23 |
update person_title Cindy Taylor: Vice Chair => Director |
2021-09-23 |
update person_title Ray Trask: Director => Vice Chair |
2021-09-23 |
update person_title Scott Ward: Director => Vice Chair |
2021-09-23 |
update website_status InternalTimeout => OK |
2021-07-24 |
update website_status OK => InternalTimeout |
2021-06-21 |
delete email to..@hospicesimcoe.ca |
2021-06-21 |
delete person Dr. Kelly Emerson |
2021-06-21 |
delete person Tonya Claughton |
2021-06-21 |
insert email co..@hospicesimcoe.ca |
2021-06-21 |
insert email mi..@hospicesimcoe.ca |
2021-06-21 |
insert person Connie Devlin |
2021-06-21 |
insert person Michelle Taylor |
2021-06-21 |
update website_status InternalTimeout => OK |
2021-02-19 |
update website_status OK => InternalTimeout |
2021-01-19 |
delete email ka..@hospicesimcoe.ca |
2021-01-19 |
delete email ly..@hospicesimcoe.ca |
2021-01-19 |
delete email te..@hospicesimcoe.ca |
2021-01-19 |
delete person Kathy Stewart |
2021-01-19 |
delete person Lynda Murtha |
2021-01-19 |
delete person Teneal Campbell |
2021-01-19 |
insert email ma..@hospicesimcoe.ca |
2021-01-19 |
insert email su..@hospicesimcoe.ca |
2021-01-19 |
insert person Marilyn Guest |
2021-01-19 |
insert person Susan Haiplik |
2021-01-19 |
update person_title Amy Pritzker: Professional Bio; Bereavement Coordinator => Professional Bio |
2021-01-19 |
update person_title Colleen Risk: Professional Bio; Bereavement Coordinator => Professional Bio |
2021-01-19 |
update person_title Danielle Marshall: Community Care Coordinator; Professional Bio => Professional Bio |
2021-01-19 |
update person_title Doris Davis: Office Administrator => Professional Bio |
2021-01-19 |
update person_title Dr. Brian Morris: Co - Medical Director / Professional Bio => Co - Medical Director |
2021-01-19 |
update person_title Dr. Kelly Emerson: Co - Medical Director / Professional Bio => Co - Medical Director |
2021-01-19 |
update person_title Josie Mc Donnell: Fund Development Assistant => Professional Bio |
2021-01-19 |
update person_title Judi Luscombe: Office Administrator => Professional Bio |
2021-01-19 |
update person_title Lori Scholten-Dallimore: Spiritual Care Coordinator; Professional Bio => Professional Bio |
2021-01-19 |
update person_title Samantha White: Marketing & Communications Coordinator; Professional Bio => Professional Bio |
2021-01-19 |
update person_title Tammy Pollard: Professional Bio; Residential Care Manager => Resource Nurse |
2021-01-19 |
update person_title Tonya Claughton: Volunteer & HR Coordinator; Professional Bio => Professional Bio |
2020-10-12 |
delete source_ip 198.71.233.197 |
2020-10-12 |
insert source_ip 45.40.145.151 |
2020-05-13 |
insert index_pages_linkeddomain mycrowdstack.com |
2020-03-07 |
insert address 130 Bell Farm Rd Unit 1
Barrie, Ontario
L4M 6J4 |
2020-03-07 |
insert career_pages_linkeddomain ohrc.on.ca |
2020-03-07 |
insert contact_pages_linkeddomain ohrc.on.ca |
2020-03-07 |
insert fax 705.725.1710 |
2020-03-07 |
insert index_pages_linkeddomain ohrc.on.ca |
2020-03-07 |
insert management_pages_linkeddomain ohrc.on.ca |
2020-03-07 |
insert person Dr. Kelly Emerson |
2020-03-07 |
update person_description Cathy Charlton => Cathy Charlton |
2020-03-07 |
update person_description Colleen Risk => Colleen Risk |
2020-03-07 |
update person_description Dr. Brian Morris => Dr. Brian Morris |
2019-09-30 |
delete index_pages_linkeddomain barriethunderclassics.ca |
2019-09-30 |
insert email ju..@hospicesimcoe.ca |
2019-09-30 |
insert person Judi Luscombe |
2019-09-30 |
update person_description Doris Davis => Doris Davis |
2019-08-28 |
delete email ru..@hospicesimcoe.ca |
2019-08-28 |
delete person Ruby Young |
2019-08-28 |
update person_title Doris Davis: Administrative Assistant => Office Administrator |
2019-07-21 |
delete address Hospice Simcoe 336 Penetanguishene Road, Barrie, Ontario, L4M 7C2 |
2019-07-21 |
insert index_pages_linkeddomain barriethunderclassics.ca |
2019-07-21 |
insert person Colleen Risk |
2019-07-21 |
insert phone 705-725-1140 |
2019-04-26 |
delete otherexecutives Kim Uppal |
2019-04-26 |
delete person Kim Uppal |
2019-04-26 |
insert address Hospice Simcoe 336 Penetanguishene Road, Barrie, Ontario, L4M 7C2 |
2019-04-26 |
insert email jo..@hospicesimcoe.ca |
2019-04-26 |
insert email ru..@hospicesimcoe.ca |
2019-04-26 |
insert index_pages_linkeddomain google.com |
2019-04-26 |
insert person Josie Mc Donnell |
2019-04-26 |
insert person Ruby Young |
2019-04-26 |
update person_description Danielle Marshall => Danielle Marshall |
2019-01-02 |
insert otherexecutives Sharon Hannigan |
2019-01-02 |
delete email ka..@hospicesimcoe.ca |
2019-01-02 |
delete email te..@hospicesimcoe.ca |
2019-01-02 |
delete person Kaylen Leonienco |
2019-01-02 |
delete person Teresa Harris |
2019-01-02 |
insert email am..@hospicesimcoe.ca |
2019-01-02 |
insert email co..@hospicesimcoe.ca |
2019-01-02 |
insert email da..@hospicesimcoe.ca |
2019-01-02 |
insert email te..@hospicesimcoe.ca |
2019-01-02 |
insert person Amy Pritzker |
2019-01-02 |
insert person Colleen Ladouceur |
2019-01-02 |
insert person Danielle Marshall |
2019-01-02 |
insert person Sharon Hannigan |
2019-01-02 |
update person_description Lynda Murtha => Lynda Murtha |
2019-01-02 |
update person_description Samantha White => Samantha White |
2019-01-02 |
update person_description Tonya Claughton => Tonya Claughton |
2019-01-02 |
update person_title Samantha White: Fund Development Coordinator => Marketing & Communications Coordinator |
2019-01-02 |
update person_title Tonya Claughton: Volunteer & Quality Improvement Coordinator => Volunteer Coordinator |
2017-12-28 |
delete email te..@hospicesimcoe.ca |
2017-12-28 |
insert email ka..@hospicesimcoe.ca |
2017-12-28 |
insert person Kaylen Leonienco |
2017-07-30 |
insert otherexecutives Dr. Brian Morris |
2017-07-30 |
insert otherexecutives Kelly Hubbard |
2017-07-30 |
insert otherexecutives Kim Uppal |
2017-07-30 |
insert otherexecutives Rachel Kean |
2017-07-30 |
delete address Hospice Simcoe Hospice Simcoe 336 Penetanguishene Road, Barrie, Ontario, L4M 7C2 |
2017-07-30 |
delete email su..@hospicesimcoe.ca |
2017-07-30 |
delete person Sue Gilroy-MacKay |
2017-07-30 |
insert email lo..@hospicesimcoe.ca |
2017-07-30 |
insert email to..@hospicesimcoe.ca |
2017-07-30 |
insert person Don Gregor |
2017-07-30 |
insert person Dr. Brian Morris |
2017-07-30 |
insert person Kim Uppal |
2017-07-30 |
insert person Lori Scholten-Dallimore |
2017-07-30 |
insert person Rachel Kean |
2017-07-30 |
insert person Tonya Claughton |
2017-07-30 |
update person_description Kelly Hubbard => Kelly Hubbard |
2017-07-30 |
update person_title Kelly Hubbard: Residential Care Manager, Interim Executive Director => Executive Director |
2017-06-20 |
delete address Lions Gate Banquet Centre
386 Blake St, Barrie L4M 1L3 |
2017-06-20 |
delete address Volunteer Appreciation Dinner Lions Gate Banquet Centre 386 Blake St, Barrie L4M 1L3 |
2017-06-20 |
delete address Volunteer Week Hospice Simcoe 336 Penetanguishene Road, Barrie, Ontario, L4M 7C2 |
2017-06-20 |
delete index_pages_linkeddomain volunteer.ca |
2017-06-20 |
insert address Coffee Talk Hospice Simcoe 336 Penetanguishene Road, Barrie, Ontario, L4M 7C2 |
2017-06-20 |
insert address Hospice Simcoe Hospice Simcoe 336 Penetanguishene Road, Barrie, Ontario, L4M 7C2 |
2017-04-29 |
delete source_ip 68.178.129.39 |
2017-04-29 |
insert address Lions Gate Banquet Centre
386 Blake St, Barrie L4M 1L3 |
2017-04-29 |
insert address Volunteer Appreciation Dinner Lions Gate Banquet Centre 386 Blake St, Barrie L4M 1L3 |
2017-04-29 |
insert address Volunteer Week Hospice Simcoe 336 Penetanguishene Road, Barrie, Ontario, L4M 7C2 |
2017-04-29 |
insert index_pages_linkeddomain google.com |
2017-04-29 |
insert source_ip 198.71.233.197 |
2017-02-12 |
insert otherexecutives Kelly Hubbard |
2017-02-12 |
update person_title Kelly Hubbard: Interim Executive Director / Residential Care Manager Ext. 224 => Interim Executive Director; Interim Executive Director / Residential Care Manager Ext. 224 |
2016-08-02 |
delete otherexecutives Carolyn Moran |
2016-08-02 |
delete president Alison McFarland |
2016-08-02 |
delete treasurer Amber Sperling |
2016-08-02 |
insert otherexecutives Amber Sperling |
2016-08-02 |
insert treasurer Angelica Tang |
2016-08-02 |
update person_title Alison McFarland: President => Vice - Chair |
2016-08-02 |
update person_title Amber Sperling: Treasurer => Director |
2016-08-02 |
update person_title Angelica Tang: Vice - Chair => Treasurer |
2016-08-02 |
update person_title Carolyn Moran: Director => Secretary |
2016-08-02 |
update person_title Cathy Charlton: Business Administration; Executive Assistant Ext. 226 => Executive Coordinator Ext. 226; Business Administration |
2016-07-05 |
insert otherexecutives Andrew Matthews |
2016-07-05 |
insert otherexecutives Carolyn Moran |
2016-07-05 |
insert otherexecutives Simone English |
2016-07-05 |
insert otherexecutives Val Bennett |
2016-07-05 |
insert president Alison McFarland |
2016-07-05 |
delete person Alison Cross |
2016-07-05 |
insert person Alison McFarland |
2016-07-05 |
insert person Andrew Matthews |
2016-07-05 |
insert person Carolyn Moran |
2016-07-05 |
insert person Simone English |
2016-07-05 |
insert person Val Bennett |
2016-01-17 |
delete email sh..@hospicesimcoe.ca |
2016-01-17 |
delete person Sheila Atkinson |
2016-01-17 |
insert email te..@hospicesimcoe.ca |
2016-01-17 |
insert person Teresa Harris |
2015-09-12 |
delete chairman Alfred Dick |
2015-09-12 |
delete otherexecutives Dan Leonard |
2015-09-12 |
delete treasurer Karen Hill |
2015-09-12 |
delete email to..@hospicesimcoe.ca |
2015-09-12 |
delete person Alfred Dick |
2015-09-12 |
delete person Dan Leonard |
2015-09-12 |
delete person Karen Hill |
2015-09-12 |
delete person Tonya Claughton |
2015-09-12 |
insert email ca..@hospicesimcoe.ca |
2015-09-12 |
insert person Cathy Charlton |
2015-07-16 |
insert email ka..@hospicesimcoe.ca |
2015-07-16 |
insert email ke..@hospicesimcoe.ca |
2015-07-16 |
insert email ly..@hospicesimcoe.ca |
2015-07-16 |
insert email sa..@hospicesimcoe.ca |
2015-07-16 |
insert email sh..@hospicesimcoe.ca |
2015-07-16 |
insert email ta..@hospicesimcoe.ca |
2015-07-16 |
insert email te..@hospicesimcoe.ca |
2015-07-16 |
insert email te..@hospicesimcoe.ca |
2015-07-16 |
insert email to..@hospicesimcoe.ca |
2015-03-25 |
insert person Samantha White |
2014-12-21 |
delete index_pages_linkeddomain simcoe.com |
2014-10-11 |
insert otherexecutives Shane Mayes |
2014-10-11 |
insert person Alison Cross |
2014-10-11 |
insert person Angelica Tang |
2014-10-11 |
insert person Shane Mayes |
2014-07-23 |
update website_status FlippedRobots => OK |
2014-07-23 |
delete email me..@hospicesimcoe.ca |
2014-07-23 |
delete person Megan Kirk |
2014-07-23 |
delete phone (705) 722-5995 ext. 240 |
2014-07-23 |
delete source_ip 72.10.165.186 |
2014-07-23 |
insert index_pages_linkeddomain simcoe.com |
2014-07-23 |
insert source_ip 68.178.129.39 |
2014-07-11 |
update website_status OK => FlippedRobots |
2014-05-29 |
delete index_pages_linkeddomain prodomax.com |
2014-05-29 |
delete index_pages_linkeddomain td.com |
2014-03-17 |
delete email de..@hospicesimcoe.ca |
2014-03-17 |
delete person Deb Gillard |
2013-12-19 |
delete email mo..@hospicesimcoe.ca |
2013-12-19 |
delete index_pages_linkeddomain youtu.be |
2013-12-19 |
delete person Mona Desroches |
2013-12-19 |
delete source_ip 198.154.235.28 |
2013-12-19 |
insert email do..@hospicesimcoe.ca |
2013-12-19 |
insert person Doris Davis |
2013-12-19 |
insert phone (705) 722-5995 ext. 240 |
2013-12-19 |
insert source_ip 72.10.165.186 |
2013-12-19 |
update person_title Andrea Boddy: Volunteer Coordinator => Student Placement Opportunities; Volunteer Coordinator ( Part - Time ) |
2013-12-19 |
update person_title Christine Ralhan: Business Manager => Business Manager ( Part - Time ) |
2013-12-19 |
update person_title Kathy Stewart: Manager Volunteer & Community Programs => Manager, Volunteer and Community Programs ( Full - Time ) |
2013-12-19 |
update person_title Kelly Hubbard: Manager Residential Care => Manager, Residential Care ( Full - Time ) |
2013-11-21 |
delete email le..@hospicesimcoe.ca |
2013-11-21 |
delete person Leanne Bentley |
2013-11-21 |
insert index_pages_linkeddomain prodomax.com |
2013-11-21 |
insert index_pages_linkeddomain td.com |
2013-11-21 |
insert index_pages_linkeddomain youtu.be |
2013-10-24 |
delete email sh..@hospicesimcoe.ca |
2013-10-24 |
insert email mo..@hospicesimcoe.ca |
2013-10-24 |
insert email sh..@hospicesimcoe.ca |
2013-10-24 |
insert partner_pages_linkeddomain aerariumgroup.com |
2013-10-24 |
insert partner_pages_linkeddomain casinorama.com |
2013-10-24 |
insert partner_pages_linkeddomain prodomax.com |
2013-10-24 |
insert person Mona Desroches |
2013-10-24 |
insert person Sheila Atkinson |