HIGH RIVER LEGION - History of Changes


DateDescription
2024-04-16 delete otherexecutives Dianne Irwin-Fedosa
2024-04-16 insert otherexecutives Barry Maynard
2024-04-16 insert otherexecutives Linda Hurl
2024-04-16 delete email ca..@rcl71.ca
2024-04-16 delete email ma..@rcl71.ca
2024-04-16 delete person Dianne Irwin-Fedosa
2024-04-16 insert person Barry Maynard
2024-04-16 insert person Linda Hurl
2024-04-16 update person_title Walter Myslicki: Member of the Executive Committee; 1st Vice President => Member of the Executive Committee; Executive
2023-04-09 delete otherexecutives Colleen Whillans
2023-04-09 delete otherexecutives Don Sawatzky
2023-04-09 delete otherexecutives Sam Fedyk
2023-04-09 delete otherexecutives Sharon Blouin
2023-04-09 delete otherexecutives Steve Scott
2023-04-09 insert chairman John Mahon
2023-04-09 insert otherexecutives John Mahon
2023-04-09 insert otherexecutives Paul Smith
2023-04-09 insert otherexecutives Paulla Motruk
2023-04-09 insert otherexecutives Stella Finnemore
2023-04-09 delete email sa..@gmail.com
2023-04-09 delete email st..@sscottamlsconsulting.com
2023-04-09 delete person Colleen Whillans
2023-04-09 delete person Don Sawatzky
2023-04-09 delete person Sam Fedyk
2023-04-09 delete person Sharon Blouin
2023-04-09 delete person Steve Scott
2023-04-09 insert email jf..@shaw.ca
2023-04-09 insert email se..@rcl71.ca
2023-04-09 insert person John Mahon
2023-04-09 insert person Paul Smith
2023-04-09 insert person Paulla Motruk
2023-04-09 insert person Stella Finnemore
2022-04-02 delete email li..@rcl71.ca
2022-04-02 delete email se..@rcl71.ca
2022-04-02 insert email sa..@gmail.com
2022-04-02 insert email st..@sscottamlsconsulting.com
2022-02-14 delete otherexecutives Glenn Smith
2022-02-14 delete otherexecutives Louise Hughes
2022-02-14 delete otherexecutives Yvon Charest
2022-02-14 insert otherexecutives Dianne Irwin-Fedosa
2022-02-14 insert otherexecutives Don Sawatzky
2022-02-14 insert otherexecutives Steve Scott
2022-02-14 delete person Glenn Smith
2022-02-14 delete person Louise Hughes
2022-02-14 delete person Yvon Charest
2022-02-14 insert person Dianne Irwin-Fedosa
2022-02-14 insert person Don Sawatzky
2022-02-14 insert person Steve Scott
2022-02-14 update person_title Rosalyn Richardson: Member of the Executive Committee; Executive => Member of the Executive Committee; 1st Vice President
2021-04-28 delete otherexecutives Sharon Blasius
2021-04-28 insert otherexecutives Glenn Smith
2021-04-28 delete person Sharon Blasius
2021-04-28 insert person Glenn Smith
2021-02-04 delete otherexecutives Donna Strickland
2021-02-04 delete otherexecutives Fred Stegmeier
2021-02-04 delete otherexecutives Karen Holbrook
2021-02-04 insert otherexecutives Audrey Rose
2021-02-04 insert otherexecutives Roberta Bourque
2021-02-04 insert otherexecutives Sharon Blouin
2021-02-04 insert otherexecutives Vern Knutson
2021-02-04 insert treasurer Roberta Bourque
2021-02-04 delete person Donna Strickland
2021-02-04 delete person Fred Stegmeier
2021-02-04 delete person Karen Holbrook
2021-02-04 insert person Audrey Rose
2021-02-04 insert person Roberta Bourque
2021-02-04 insert person Sharon Blouin
2021-02-04 insert person Vern Knutson
2021-02-04 update person_title Sam Fedyk: Member of the Executive Committee; Executive; Service Officer => Member of the Executive Committee; Service Officer
2020-07-26 insert contact_pages_linkeddomain addtoany.com
2020-07-26 insert index_pages_linkeddomain addtoany.com
2020-07-26 insert management_pages_linkeddomain addtoany.com
2020-06-10 insert index_pages_linkeddomain alberta.ca
2020-05-11 insert finance_emails ac..@rcl71.ca
2020-05-11 insert otherexecutives Bob Collins
2020-05-11 insert email ac..@rcl71.ca
2020-05-11 insert index_pages_linkeddomain mcintyrecommunications.ca
2020-05-11 insert person Bob Collins
2020-04-09 delete address 71 - High River, Alberta, Canada
2020-04-09 delete index_pages_linkeddomain chixdesign.com
2020-04-09 delete person Bob Collins
2020-04-09 insert address 25 Veteran's Way (8 Ave) SE High River, Alberta T1V 1E8
2020-04-09 update primary_contact 71 - High River, Alberta, Canada => 25 Veteran's Way (8 Ave) SE High River, Alberta T1V 1E8
2020-02-06 delete otherexecutives Audie Link
2020-02-06 delete otherexecutives Vern Knutson
2020-02-06 delete treasurer Robin Templeton
2020-02-06 insert otherexecutives Don Horn
2020-02-06 insert otherexecutives Fred Stegmeier
2020-02-06 insert otherexecutives Linda Reed
2020-02-06 insert treasurer Linda Reed
2020-02-06 delete person Audie Link
2020-02-06 delete person Barry Maynard
2020-02-06 delete person Christina Quinn
2020-02-06 delete person Jessie MacKenzie
2020-02-06 delete person Karen Halbrook-Faubert
2020-02-06 delete person Mac McHale
2020-02-06 delete person Robin Templeton
2020-02-06 delete person Vern Knutson
2020-02-06 delete person Wayne Bulloch
2020-02-06 delete source_ip 192.99.6.60
2020-02-06 insert person Colleen Whillans
2020-02-06 insert person Don Horn
2020-02-06 insert person Fred Stegmeier
2020-02-06 insert person Karen Holbrook
2020-02-06 insert person Linda Reed
2020-02-06 insert person Rose Richardson
2020-02-06 insert source_ip 66.96.160.134
2020-02-06 update person_title Sam Fedyk: Member of Committee; Service Officer => Executive; Member of Committee; Service Officer
2019-05-03 insert person Sam Fedyk
2019-02-17 update website_status DomainNotFound => OK
2019-02-17 delete otherexecutives Keith Bailey
2019-02-17 delete treasurer Tim Whitford
2019-02-17 insert otherexecutives Audie Link
2019-02-17 insert otherexecutives Vern Knutson
2019-02-17 insert publicrelations_emails me..@rcl71.ca
2019-02-17 delete address Branch No. 71 Open House Branch No. 71 Open House
2019-02-17 delete person Dean Kennedy
2019-02-17 delete person Karen Holbrook
2019-02-17 delete person Keith Bailey
2019-02-17 delete person Tim Whitford
2019-02-17 insert email ca..@rcl71.ca
2019-02-17 insert email en..@rcl71.ca
2019-02-17 insert email ma..@rcl71.ca
2019-02-17 insert email me..@rcl71.ca
2019-02-17 insert person Audie Link
2019-02-17 insert person Christina Quinn
2019-02-17 insert person Dr. Linda Ormson
2019-02-17 insert person Karen Halbrook-Faubert
2019-02-17 insert person Vern Knutson
2019-02-17 update person_title Louise Hughes: Executive; Member of Committee => Secretary; Member of Committee
2019-01-05 update website_status OK => DomainNotFound
2018-11-27 insert address Branch No. 71 Open House Branch No. 71 Open House
2018-04-20 delete person Mae Bolger
2018-04-20 insert email se..@rcl71.ca
2018-04-20 insert person Karen Holbrook
2018-01-31 delete person Faye Coleman
2018-01-31 delete person Joan Reznechenko
2018-01-31 insert person Dean Kennedy
2018-01-31 insert person Don McQuaig
2018-01-31 insert person Linda Hiller
2018-01-31 insert person Mac McHale
2017-12-22 delete address Branch No. 71 Open House Remembrance Day Branch No. 71 Open House Remembrance Day
2017-11-24 insert address Branch No. 71 Open House Remembrance Day Branch No. 71 Open House Remembrance Day
2017-10-26 delete otherexecutives Audrey Rose
2017-10-26 delete person Audrey Rose
2017-08-04 delete otherexecutives John Rotheisler
2017-08-04 delete president Owen Howe
2017-08-04 insert president John Rotheisler
2017-08-04 delete person Joan Larson
2017-08-04 delete person Owen Howe
2017-08-04 insert person Faye Coleman
2017-08-04 insert person Jessie MacKenzie
2017-08-04 insert person Yvan Charest
2017-08-04 update person_title John Rotheisler: Executive; Member of Committee; 1st Vice President => Member of Committee; President
2017-02-04 insert president Owen Howe
2017-02-04 delete person Wayne Bulloch
2017-02-04 insert person Mae Bolger
2017-02-04 insert person Owen Howe
2016-12-09 delete fax 403-652-4323
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete person Lynda Niemans
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete source_ip 108.174.154.43
2016-04-16 insert source_ip 192.99.6.60
2016-02-01 delete email rc..@shaw.ca
2016-02-01 delete person Faye Coleman
2016-02-01 delete person Owen Howe
2016-02-01 insert person Jesse MacKenzie
2016-02-01 insert person Keith Bailey
2016-02-01 insert person Lynda Niemans
2015-11-02 delete source_ip 172.245.29.238
2015-11-02 insert alias High River Legion
2015-11-02 insert index_pages_linkeddomain chixdesign.com
2015-11-02 insert source_ip 108.174.154.43
2015-11-02 update description
2015-11-02 update robots_txt_status www.rcl71.ca: 404 => 200
2015-03-05 delete email ma..@rcl71.ca
2015-03-05 delete fax 403-649-0627
2015-03-05 delete person Doug Eaglesham
2015-03-05 insert fax 403-652-4323
2015-01-07 delete president Owen Howe
2015-01-07 delete treasurer Gerard LePrieur
2015-01-07 insert treasurer Audrey Rose
2015-01-07 delete person Gerard LePrieur
2015-01-07 delete person Owen Howe
2015-01-07 delete person Patricia LuBeck
2015-01-07 delete phone 403-601-4711
2015-01-07 insert email ma..@rcl71.ca
2015-01-07 insert person Audrey Rose
2015-01-07 insert person Doug Eaglesham
2015-01-07 insert person Faye Coleman
2014-11-03 insert phone 403-601-4711
2014-07-26 delete phone 403-652-3770
2014-07-26 insert phone 403-652-3723
2014-05-19 delete treasurer Art Turnbull
2014-05-19 delete person Art Turnbull
2014-05-19 insert address Address- 25 Veteran's Way (8 Ave) SE High River, Alberta T1V 1E8
2014-05-19 insert fax 403-649-0627
2013-12-19 delete source_ip 69.57.184.10
2013-12-19 insert source_ip 172.245.29.238
2013-11-21 delete phone 403-649-0627