MHCSS - History of Changes


DateDescription
2023-05-19 delete otherexecutives Joanne Short
2023-05-19 delete otherexecutives Luke Doherty
2023-05-19 insert chairman Katie Heelis
2023-05-19 insert otherexecutives Christopher Gordon
2023-05-19 insert otherexecutives Emily Naddaf
2023-05-19 delete person Aline Nizigama
2023-05-19 delete person Joanne Short
2023-05-19 insert person Christopher Gordon
2023-05-19 insert person Emily Naddaf
2023-05-19 update person_description Jasmine Hermans => Jasmine Hermans
2023-05-19 update person_description Luke Doherty => Luke Doherty
2023-05-19 update person_description Natalie Ho => Natalie Ho
2023-05-19 update person_title Katie Heelis: Health Sector Expert; Vice - Chair => Chairman; Health Sector Expert
2023-05-19 update person_title Luke Doherty: Member of the Board => Vice - Chair
2022-07-10 delete otherexecutives Cameron Thomas
2022-07-10 delete otherexecutives Katie Heelis
2022-07-10 insert otherexecutives Jasmine Hermans
2022-07-10 delete person Cameron Thomas
2022-07-10 insert address 21 Park Rd Toronto, ON M4W 2N1
2022-07-10 insert address 323 Dundas St E Toronto, ON M5A 2A2
2022-07-10 insert person Jasmine Hermans
2022-07-10 insert phone 416.770.3279
2022-07-10 insert phone 416.788.9514
2022-07-10 update person_title Katie Heelis: Member of the Board; Health Sector Expert => Health Sector Expert; Vice - Chair
2022-05-01 delete index_pages_linkeddomain fnd.us
2021-09-12 update person_description Aline Nizigama => Aline Nizigama
2021-09-12 update person_title Aline Nizigama: Manager of Language Accessibility at the Workplace Safety and Insurance Board => Director, Strategic Projects, Communications and Partnerships at Centre Francophone
2021-07-15 insert index_pages_linkeddomain fnd.us
2021-04-06 delete otherexecutives Kathryn Lawler
2021-04-06 delete treasurer Errol Chapman
2021-04-06 insert otherexecutives Katie Heelis
2021-04-06 insert otherexecutives Luke Doherty
2021-04-06 insert treasurer Dan Atkinson
2021-04-06 delete person Errol Chapman
2021-04-06 delete person Jeri Brodie
2021-04-06 delete person Kathryn Lawler
2021-04-06 insert person Dan Atkinson
2021-04-06 insert person Katie Heelis
2021-04-06 insert person Luke Doherty
2021-04-06 insert person Natalie Ho
2021-04-06 update person_description Aline Nizigama => Aline Nizigama
2021-04-06 update person_title Margaret Martin: Vice Chair of the Board => Vice Chair
2021-01-27 insert partner DONORS & PARTNERS
2020-10-10 delete chairman Aline Nigizama
2020-10-10 delete person Aline Nigizama
2020-10-10 update robots_txt_status margarets.ca: 200 => 0
2020-10-10 update robots_txt_status www.margarets.ca: 200 => 0
2020-03-25 update robots_txt_status margarets.ca: 404 => 200
2020-03-25 update robots_txt_status www.margarets.ca: 404 => 200
2019-12-17 update website_status Disallowed => OK
2019-12-17 delete source_ip 65.254.238.128
2019-12-17 insert source_ip 151.101.66.159
2019-12-17 update robots_txt_status margarets.ca: 200 => 404
2019-12-17 update robots_txt_status www.margarets.ca: 200 => 404
2019-10-09 update website_status FlippedRobots => Disallowed
2019-07-19 update website_status Disallowed => FlippedRobots
2019-04-04 update website_status FlippedRobots => Disallowed
2017-12-02 update website_status Disallowed => FlippedRobots
2017-08-20 update website_status FlippedRobots => Disallowed
2017-07-03 update website_status OK => FlippedRobots
2016-09-25 update robots_txt_status margarets.ca: 404 => 200
2016-09-25 update robots_txt_status www.margarets.ca: 404 => 200
2016-08-28 delete alias Margaret's Housing & Community Support Services
2016-08-28 delete source_ip 66.226.138.169
2016-08-28 insert alias Margaret's Housing and Community Support Services
2016-08-28 insert index_pages_linkeddomain canadahelps.org
2016-08-28 insert index_pages_linkeddomain eventbrite.ca
2016-08-28 insert source_ip 65.254.238.128
2016-08-28 update name Margaret's Housing & Community Support Services => Margaret's Housing and Community Support Services
2016-07-31 update robots_txt_status margarets.ca: 200 => 404
2016-07-31 update robots_txt_status www.margarets.ca: 200 => 404
2016-07-03 delete source_ip 69.161.149.154
2016-07-03 insert source_ip 66.226.138.169
2015-08-14 insert index_pages_linkeddomain facebook.com
2015-08-14 insert index_pages_linkeddomain twitter.com
2015-06-15 delete index_pages_linkeddomain madaboutmargarets.ca
2015-01-22 delete index_pages_linkeddomain paypal.com
2014-07-06 delete index_pages_linkeddomain twitter.com
2014-07-06 insert index_pages_linkeddomain madaboutmargarets.ca
2014-07-06 insert index_pages_linkeddomain paypal.com
2014-04-12 delete index_pages_linkeddomain paypal.com
2013-11-11 insert index_pages_linkeddomain paypal.com