NATION FORD LAND TRUST - History of Changes


DateDescription
2023-09-26 delete general_emails in..@landtrustaccreditation.org
2023-09-26 delete address Public Comments, 36 Phila Street, Suite 2, Saratoga Springs, NY 12866
2023-09-26 delete email in..@landtrustaccreditation.org
2023-05-05 insert general_emails in..@landtrustaccreditation.org
2023-05-05 insert address Public Comments, 36 Phila Street, Suite 2, Saratoga Springs, NY 12866
2023-05-05 insert email in..@landtrustaccreditation.org
2023-01-30 delete otherexecutives Allison Love
2023-01-30 insert person Dawn Johnson
2023-01-30 insert person Hope Matthews
2023-01-30 insert person Laura Brewer
2023-01-30 update person_description Allison Love => Allison Love
2023-01-30 update person_title Allison Love: Owner; Member of the Board => Boardmember since September 2019. Allison Love Serves on the York County Council. Allison Is a Lifelong Resident of York County With over 25 Years in the Clover / Lake Wylie Community
2023-01-30 update person_title Megan Mahoney: Stewardship Assistant; Member of the Board and Staff => Member of the Board and Staff; Land Trust Associate
2023-01-30 update person_title Murray White: null => Founding Chair
2022-09-24 delete otherexecutives Patrick White
2022-09-24 insert chairman Dr. Janice Chism
2022-09-24 delete person Jetter Pittman
2022-09-24 update person_title Dr. Janice Chism: Vice Chair; Professor of Anthropology and Biology at Winthrop University => Chairman; Professor of Anthropology and Biology at Winthrop University
2022-09-24 update person_title Patrick White: Member of the Board => Vice Chair
2022-04-20 delete otherexecutives Lee Whitley
2022-04-20 delete address PO Box 1273 Fort Mill, SC 29715
2022-04-20 delete person Lee Whitley
2022-04-20 insert address PO Box 1273 Fort Mill, SC 29716
2022-04-20 insert person James Smith
2021-08-30 delete source_ip 216.22.25.145
2021-08-30 insert source_ip 199.250.216.7
2021-07-27 delete address 242 Dairy Barn Lane Fort Mill, SC 29716
2021-07-27 delete address PO Box 1273 Fort Mill, SC 29716
2021-07-27 insert address 242 Dairy Barn Lane Fort Mill, SC 29715
2021-07-27 insert address PO Box 1273 Fort Mill, SC 29715
2021-07-27 update primary_contact 242 Dairy Barn Lane Fort Mill, SC 29716 => 242 Dairy Barn Lane Fort Mill, SC 29715
2021-06-25 delete index_pages_linkeddomain paypal.com
2021-05-22 insert about_pages_linkeddomain lglforms.com
2021-05-22 insert contact_pages_linkeddomain lglforms.com
2021-05-22 insert email ma..@gmail.com
2021-05-22 insert email na..@gmail.com
2021-05-22 insert index_pages_linkeddomain lglforms.com
2021-05-22 update person_description John Hiott => John Hiott
2021-05-22 update person_description Kathy Pender => Kathy Pender
2021-05-22 update person_description Perry Johnston => Perry Johnston
2021-04-06 insert chairman Bernie Ackerman
2021-04-06 delete about_pages_linkeddomain adobe.com
2021-04-06 insert address PO Box 1273 Fort Mill, SC 29716
2021-04-06 insert index_pages_linkeddomain ascgreenway.org
2021-04-06 insert index_pages_linkeddomain yorkcountygov.com
2021-04-06 insert person Megan Mahoney
2021-04-06 update person_title Bernie Ackerman: Founder and Owner of BNA; Vice Chair => Founder and Owner of BNA; Chairman
2021-04-06 update person_title Dr. Janice Chism: Professor of Anthropology and Biology at Winthrop University => Vice Chair; Professor of Anthropology and Biology at Winthrop University
2021-04-06 update person_title Kathy Pender: null => Secretary
2019-07-12 delete otherexecutives Brittnay Brown
2019-07-12 insert otherexecutives Steve Hamilton
2019-07-12 delete person Brittnay Brown
2019-07-12 update person_title Steve Hamilton: Chairman ( Pictured on Right ) => Executive Director
2019-01-29 insert about_pages_linkeddomain adobe.com
2018-11-05 delete address 116 East Main Street Rock Hill, SC 29730
2018-11-05 insert address 242 Dairy Barn Lane Fort Mill, SC 29716
2018-11-05 update primary_contact 116 East Main Street Rock Hill, SC 29730 => 242 Dairy Barn Lane Fort Mill, SC 29716
2018-07-16 delete address P O Box 10331 Rock Hill, SC 29731-0431
2018-07-16 delete email pr..@nationfordlandtrust.org
2018-07-16 delete index_pages_linkeddomain heraldonline.com
2018-07-16 delete source_ip 216.198.206.181
2018-07-16 insert index_pages_linkeddomain inconcertweb.com
2018-07-16 insert source_ip 216.22.25.145
2017-08-20 delete address P O Box 431 Fort Mill, SC 29716-0431
2017-08-20 delete phone 803-547-2852
2017-08-20 insert address P O Box 10331 Rock Hill, SC 29731-0431
2017-08-20 insert index_pages_linkeddomain heraldonline.com
2017-06-13 delete address 210 Tom Hall Street P O Box 431 Fort Mill, SC 29716
2017-06-13 insert address 116 East Main Street Rock Hill, SC 29730
2017-06-13 update primary_contact 210 Tom Hall Street P O Box 431 Fort Mill, SC 29716 => 116 East Main Street Rock Hill, SC 29730