FPA-NENY - History of Changes


DateDescription
2024-03-31 delete otherexecutives Adam D. McNeill
2024-03-31 insert otherexecutives Jim Davos
2024-03-31 insert otherexecutives Susan Schell
2024-03-31 delete person Adam D. McNeill
2024-03-31 delete source_ip 67.225.138.178
2024-03-31 insert person Jim Davos
2024-03-31 insert person Susan Schell
2024-03-31 insert source_ip 67.225.138.181
2023-10-15 delete otherexecutives Marisa Rothstein
2023-10-15 delete person Marisa Rothstein
2023-08-07 insert otherexecutives Marisa Rothstein
2023-08-07 insert person Marisa Rothstein
2022-12-14 insert management_pages_linkeddomain epceasternnewyork.org
2022-08-11 delete otherexecutives Saša Mirković
2022-08-11 delete about_pages_linkeddomain onefpa.org
2022-08-11 delete person Saša Mirković
2022-07-11 delete source_ip 162.209.43.165
2022-07-11 insert source_ip 67.225.138.178
2022-05-10 delete president Adam D. McNeill
2022-05-10 insert otherexecutives Becky Sciortino
2022-05-10 insert person Becky Sciortino
2022-05-10 update person_title Adam D. McNeill: Member of the Board; Financial Planning; President of the Board; Member of the Public Relations Committee; President => Member of the Board; Immediate past President; Member of the Public Relations Committee
2022-05-10 update person_title Stephanie Cogan: Executive Director; Our Executive Director; Member of the Board; Financial Planning; Chapter Admin; Exec Director for the Estate Planning Council of Eastern New York => Executive Director; Our Executive Director; Member of the Board; Chapter Admin; Exec Director for the Estate Planning Council of Eastern New York
2021-08-08 insert about_pages_linkeddomain google.com
2021-08-08 insert index_pages_linkeddomain google.com
2021-07-08 update person_title Stephanie Cogan: Executive Director; Member of the Board; Financial Planning; Exec Director for the Estate Planning Council of Eastern New York => Executive Director; Our Executive Director; Member of the Board; Financial Planning; Chapter Admin; Exec Director for the Estate Planning Council of Eastern New York
2021-04-15 update person_description Stephanie Cogan => Stephanie Cogan
2021-02-21 delete index_pages_linkeddomain rs6.net
2021-01-20 update website_status DNSError => OK
2021-01-20 delete otherexecutives Ron Plaine
2021-01-20 delete otherexecutives Tim Hamilton
2021-01-20 insert otherexecutives Maria Natarelli
2021-01-20 insert otherexecutives Michael Brunell
2021-01-20 insert president Adam D. McNeill
2021-01-20 delete management_pages_linkeddomain fpanet.org
2021-01-20 delete person Ron Plaine
2021-01-20 delete person Thomas Brunell
2021-01-20 delete person Tim Hamilton
2021-01-20 delete source_ip 161.47.70.226
2021-01-20 insert index_pages_linkeddomain rs6.net
2021-01-20 insert person Maria Natarelli
2021-01-20 insert person Michael Brunell
2021-01-20 insert source_ip 162.209.43.165
2021-01-20 update person_description Adam D. McNeill => Adam D. McNeill
2021-01-20 update person_title Adam D. McNeill: Member of the Board; Financial Planning; Member of the Public Relations Committee; President - Elect; Public Relations Co - Chair => Member of the Board; Financial Planning; President of the Board; Member of the Public Relations Committee; President
2020-04-06 update website_status OK => DNSError
2020-02-05 delete otherexecutives Dawn Shannon
2020-02-05 insert general_emails in..@fpa-neny.org
2020-02-05 delete about_pages_linkeddomain linkedin.com
2020-02-05 delete about_pages_linkeddomain plus.google.com
2020-02-05 delete about_pages_linkeddomain twitter.com
2020-02-05 delete contact_pages_linkeddomain linkedin.com
2020-02-05 delete contact_pages_linkeddomain plus.google.com
2020-02-05 delete contact_pages_linkeddomain twitter.com
2020-02-05 delete index_pages_linkeddomain linkedin.com
2020-02-05 delete index_pages_linkeddomain plus.google.com
2020-02-05 delete index_pages_linkeddomain twitter.com
2020-02-05 delete management_pages_linkeddomain plus.google.com
2020-02-05 delete management_pages_linkeddomain twitter.com
2020-02-05 delete person Dawn Shannon
2020-02-05 insert email in..@fpa-neny.org
2019-09-05 delete source_ip 69.167.177.110
2019-09-05 insert source_ip 161.47.70.226
2019-01-23 insert otherexecutives Ken Terpening
2019-01-23 insert otherexecutives Michael Brunell
2019-01-23 insert treasurer Michael Brunell
2019-01-23 insert person Ken Terpening
2019-01-23 insert person Michael Brunell
2018-08-17 delete otherexecutives Arthur F. Dicker
2018-08-17 delete person Arthur F. Dicker
2018-08-17 delete source_ip 173.239.45.6
2018-08-17 insert source_ip 69.167.177.110
2018-04-01 update person_title Adam D. McNeill: Member of the Board; Public Relations & Website; Chairman of the Public Relations Committee; President - Elect; Public Relations / Website Co - Chair => Member of the Board; Public Relations & Website; Member of the Public Relations Committee; President - Elect; Public Relations / Website Co - Chair; Public Relations Co - Chair
2018-02-11 update person_title Adam D. McNeill: Member of the Board; Public Relations & Website; Chairman of the Public Relations Committee; Public Relations / Website Co - Chair => Member of the Board; Public Relations & Website; Chairman of the Public Relations Committee; President - Elect; Public Relations / Website Co - Chair
2017-11-18 delete otherexecutives Gary Weinlein
2017-11-18 delete otherexecutives Justin Spraker
2017-11-18 insert otherexecutives Derek Gray
2017-11-18 insert otherexecutives Howard Kibrick
2017-11-18 insert otherexecutives Tim Hamilton
2017-11-18 delete person Gary Weinlein
2017-11-18 delete person Justin Spraker
2017-11-18 insert person Derek Gray
2017-11-18 insert person Howard Kibrick
2017-11-18 insert person Tim Hamilton
2017-01-08 insert otherexecutives Justin Spraker
2017-01-08 insert otherexecutives Rene Farringon
2017-01-08 delete person Jim Schwartz
2017-01-08 insert person Justin Spraker
2017-01-08 insert person Rene Farringon
2017-01-08 update person_title Adam D. McNeill: Member of the Board; Public Relations & Website; Chairman of the Public Relations Committee => Member of the Board; Public Relations & Website; Chairman of the Public Relations Committee; Public Relations / Website Co - Chair
2016-12-07 insert otherexecutives Lorraine Laczko
2016-12-07 insert otherexecutives Thomas McGrath
2016-12-07 insert management_pages_linkeddomain fpanet.org
2016-12-07 insert person Lorraine Laczko
2016-12-07 insert person Thomas McGrath
2016-12-07 update person_description Ross Fabregas => Ross R. Fabregas
2016-12-07 update person_description Walter Klisiwecz => Walter Klisiwecz
2016-09-05 insert otherexecutives Rene Farrington
2016-09-05 insert otherexecutives Ross Fabregas
2016-09-05 insert person Rene Farrington
2016-09-05 insert person Ross Fabregas
2016-07-11 update website_status DomainNotFound => OK
2016-05-16 update website_status OK => DomainNotFound
2016-03-02 insert otherexecutives Saša Mirković
2016-03-02 insert person Saša Mirković
2016-03-02 update person_description Arthur F. Dicker => Arthur F. Dicker
2016-03-02 update person_description Helen Carroll => Helen Carroll
2016-03-02 update person_description Jim Schwartz => Jim Schwartz
2016-03-02 update person_description Olivia A. Mussett => Olivia A. Mussett
2015-12-03 update person_description James Lee => James Lee
2015-12-03 update person_description Michael Frontera => Michael Frontera
2015-12-03 update person_title James Lee: Member of the Board => Founder and President of Lee Investment Management; Member of the Board
2015-09-15 insert otherexecutives Gary Weinlein
2015-09-15 insert person Gary Weinlein
2015-08-18 delete address P.O. Box 11565 Loundonville, NY 12211-0565
2015-08-18 delete index_pages_linkeddomain eliteventuremedia.com
2015-08-18 delete index_pages_linkeddomain foundation-finplan.org
2015-08-18 delete index_pages_linkeddomain fpaprobono.org
2015-08-18 delete source_ip 216.35.197.37
2015-08-18 insert address 120 Van Rensselaer Blvd Albany, NY 12204
2015-08-18 insert address P.O. Box 11565 Loudonville, NY 12211-0565
2015-08-18 insert address Wolferts Roost Country Club 120 Van Rensselaer Blvd Albany, NY 12204
2015-08-18 insert index_pages_linkeddomain google.com
2015-08-18 insert index_pages_linkeddomain linkedin.com
2015-08-18 insert index_pages_linkeddomain wolfertsroost.com
2015-08-18 insert source_ip 173.239.45.6
2015-08-18 update primary_contact P.O. Box 11565 Loundonville, NY 12211-0565 => Wolferts Roost Country Club 120 Van Rensselaer Blvd Albany, NY 12204
2014-10-26 insert index_pages_linkeddomain onefpa.org