PARKSVILLE QUALICUM COMMUNITY FOUNDATION - History of Changes


DateDescription
2024-03-10 delete chairman Len Townsend
2024-03-10 delete otherexecutives Len Townsend
2024-03-10 delete otherexecutives Patrick Weber
2024-03-10 delete otherexecutives Robert Duncan
2024-03-10 delete otherexecutives Robin Bruner
2024-03-10 insert chairman Patrick Weber
2024-03-10 delete person Robin Bruner
2024-03-10 delete source_ip 165.22.233.249
2024-03-10 insert source_ip 172.67.209.56
2024-03-10 insert source_ip 104.21.23.55
2024-03-10 update person_description Betty Price => Betty Price
2024-03-10 update person_description Denise Foster => Denise Foster
2024-03-10 update person_description Robert Duncan => Robert Duncan
2024-03-10 update person_title Len Townsend: Director; Chairman => null
2024-03-10 update person_title Patrick Weber: Vice Chair; Pat Weber; Director => Chairman
2024-03-10 update person_title Robert Duncan: Director => Vice Chair; Professional Accountant
2023-07-13 delete otherexecutives Susanna Newton
2023-07-13 insert otherexecutives Denise Foster
2023-07-13 insert otherexecutives Peter van Dongen
2023-07-13 insert otherexecutives Robin Bruner
2023-07-13 insert person Denise Foster
2023-07-13 insert person Peter van Dongen
2023-07-13 insert person Robin Bruner
2023-07-13 update person_title Susanna Newton: Director => Secretary
2023-04-01 delete otherexecutives Tanya Mueller Smith
2023-04-01 delete person Tanya Mueller Smith
2023-04-01 insert index_pages_linkeddomain soundcloud.com
2023-02-28 insert alias Parksville Qualicum Foundation
2023-01-27 delete index_pages_linkeddomain soundcloud.com
2023-01-27 insert about_pages_linkeddomain canadahelps.org
2023-01-27 insert contact_pages_linkeddomain canadahelps.org
2023-01-27 insert management_pages_linkeddomain canadahelps.org
2021-08-23 delete otherexecutives Terra Kaethler
2021-08-23 insert otherexecutives Patrick Weber
2021-08-23 insert otherexecutives Susanna Newton
2021-08-23 delete email bo..@parksvillequalicumfoundation.com
2021-08-23 delete email ta..@cues.org
2021-08-23 delete email tr..@parksvillequalicumfoundation.com
2021-08-23 delete person Terra Kaethler
2021-08-23 insert person Patrick Weber
2021-08-23 insert person Susanna Newton
2021-07-21 insert otherexecutives Tanya Mueller Smith
2021-07-21 insert email ta..@cues.org
2021-07-21 insert person Tanya Mueller Smith
2021-04-05 delete chairman Sarah Duncan
2021-04-05 delete otherexecutives Brent Johnson
2021-04-05 delete otherexecutives Kari-Lee Burnham
2021-04-05 delete president Sarah Duncan
2021-04-05 delete person Sarah Duncan
2021-04-05 delete person Wendy Carmichael
2021-04-05 insert email bo..@parksvillequalicumfoundation.com
2021-04-05 insert email tr..@parksvillequalicumfoundation.com
2021-04-05 update person_title Brent Johnson: Founding Member of the Foundation; Treasurer; Director => Founding Member of the Foundation; Treasurer
2021-04-05 update person_title Kari-Lee Burnham: Accountant With Brent Johnson CPA Ltd; Director => Bookkeeper; Accountant With Brent Johnson CPA Ltd
2021-01-25 delete email ma..@gmail.com
2021-01-25 delete phone 250 927 5006
2021-01-25 insert email re..@parksvillequalicumfoundation.com
2021-01-25 insert index_pages_linkeddomain soundcloud.com
2021-01-25 insert phone 250-951-5609
2020-05-16 delete source_ip 104.145.239.102
2020-05-16 insert source_ip 165.22.233.249
2020-03-17 insert otherexecutives Len Townsend
2020-03-17 insert person Len Townsend
2020-02-16 insert otherexecutives Brent Johnson
2020-02-16 insert otherexecutives Kari-Lee Burnham
2020-02-16 delete email pq..@shaw.ca
2020-02-16 delete person Florence Gray
2020-02-16 delete phone 250.738.0010
2020-02-16 insert person Kari-Lee Burnham
2020-02-16 insert person Wendy Carmichael
2020-02-16 update person_description Brent Johnson => Brent Johnson
2020-02-16 update person_description Mary Brouilette => Mary Brouilette
2020-02-16 update person_description Sarah Duncan => Sarah Duncan
2020-02-16 update person_title Brent Johnson: Treasurer => Founding Member of the Foundation; Treasurer; Director
2019-12-15 update founded_year null => 1999
2019-11-15 insert index_pages_linkeddomain instagram.com
2019-11-15 insert index_pages_linkeddomain motiontide.com
2019-05-16 delete index_pages_linkeddomain neighbourhoodsmallgrants.ca
2019-01-04 update website_status Disallowed => OK
2019-01-04 insert index_pages_linkeddomain neighbourhoodsmallgrants.ca
2018-10-29 update website_status FlippedRobots => Disallowed
2018-08-30 update website_status OK => FlippedRobots
2018-04-17 update website_status OK => FlippedRobots
2018-03-06 update person_description Sarah Duncan => Sarah Duncan
2017-12-18 delete index_pages_linkeddomain 150alliance.ca
2017-12-18 delete index_pages_linkeddomain fluidreview.com
2017-12-18 delete index_pages_linkeddomain youtube.com
2017-10-04 update website_status OK => FlippedRobots
2017-07-23 delete email ci..@cccu.ca
2017-05-01 insert index_pages_linkeddomain 150alliance.ca
2017-05-01 insert index_pages_linkeddomain fluidreview.com
2017-05-01 insert index_pages_linkeddomain youtube.com
2017-02-14 delete otherexecutives Becca Blue
2017-02-14 delete otherexecutives Chris Gill
2017-02-14 delete otherexecutives Rob Hawes
2017-02-14 insert otherexecutives Sarah Duncan
2017-02-14 delete person Becca Blue
2017-02-14 delete person Chris Gill
2017-02-14 delete person Rob Hawes
2017-02-14 insert index_pages_linkeddomain communityfoundations.ca
2017-02-14 insert person Sarah Duncan
2016-04-07 delete source_ip 67.228.232.3
2016-04-07 insert source_ip 104.145.239.102
2016-01-20 delete otherexecutives Gale Mossman
2016-01-20 delete otherexecutives Gillian Connor
2016-01-20 insert otherexecutives Becca Blue
2016-01-20 insert otherexecutives Rob Hawes
2016-01-20 delete person Gale Mossman
2016-01-20 delete person Gillian Connor
2016-01-20 insert person Becca Blue
2016-01-20 insert person Rob Hawes
2014-12-03 update founded_year 1999 => null
2014-10-08 update founded_year null => 1999
2014-04-15 delete person Wendy Carmichael
2014-04-15 update founded_year 1999 => null
2013-11-17 insert phone 250-752-7202