Date | Description |
2024-10-10 |
delete address 32 South Saint Marys Street, Suite 4
PO Box 934
Saint Marys, Pennsylvania
15857 |
2024-10-10 |
delete phone 1 (814) 834-2125 |
2024-10-10 |
delete phone 1 (844) 238-2289 |
2024-10-10 |
insert contact_pages_linkeddomain google.com |
2024-09-09 |
insert person Kelli Hall |
2024-06-04 |
delete otherexecutives Kim Cashmer |
2024-06-04 |
delete otherexecutives Paula Fritz Eddy |
2024-06-04 |
delete otherexecutives Tom Jesberger |
2024-06-04 |
insert otherexecutives Jeanne Dippold |
2024-06-04 |
insert otherexecutives Roy Krise |
2024-06-04 |
insert otherexecutives TIffany Boschert |
2024-06-04 |
delete person Juliana Silveri |
2024-06-04 |
delete person Kim Cashmer |
2024-06-04 |
delete person Paula Fritz Eddy |
2024-06-04 |
delete person Tom Jesberger |
2024-06-04 |
insert person Jeanne Dippold |
2024-06-04 |
insert person Roy Krise |
2024-06-04 |
insert person TIffany Boschert |
2023-10-20 |
delete cfo Jeanne Dippold |
2023-10-20 |
insert cfo Beth Pifer |
2023-10-20 |
delete person Jeanne Dippold |
2023-10-20 |
insert person Beth Pifer |
2023-02-28 |
delete otherexecutives Christine Imbrogno |
2023-02-28 |
delete otherexecutives Dennis Bonanno |
2023-02-28 |
delete otherexecutives Fritz Lecker |
2023-02-28 |
delete otherexecutives Judith Manno Stager |
2023-02-28 |
delete otherexecutives Nancy Hoffman |
2023-02-28 |
delete president Tom Jesberger |
2023-02-28 |
delete treasurer Fritz Lecker |
2023-02-28 |
delete vp Dennis Bonanno |
2023-02-28 |
insert otherexecutives Denise Cuneo |
2023-02-28 |
insert otherexecutives Laurie MacDonald |
2023-02-28 |
insert otherexecutives Mary McGrath |
2023-02-28 |
insert otherexecutives Mary Reed |
2023-02-28 |
insert otherexecutives Steve Brazinski |
2023-02-28 |
insert president Thomas G. Wagner |
2023-02-28 |
insert treasurer Robert Ordiway |
2023-02-28 |
insert vp Jeff Marzella |
2023-02-28 |
delete person April Fantechi |
2023-02-28 |
delete person Christine Imbrogno |
2023-02-28 |
delete person Dennis Bonanno |
2023-02-28 |
delete person Fritz Lecker |
2023-02-28 |
delete person Judith Manno Stager |
2023-02-28 |
delete person Nancy Hoffman |
2023-02-28 |
insert person Denise Cuneo |
2023-02-28 |
insert person Juliana Silveri |
2023-02-28 |
insert person Laurie MacDonald |
2023-02-28 |
insert person Mary McGrath |
2023-02-28 |
insert person Mary Reed |
2023-02-28 |
insert person Steve Brazinski |
2023-02-28 |
update person_title Jeff Marzella: Member of the Elk County Community Foundation Board of Directors => Vice President; Member of the Elk County Community Foundation Board of Directors |
2023-02-28 |
update person_title Judy (Caribardi) Allegretto: Member of the Elk County Community Foundation Board of Directors => Secretary; Member of the Elk County Community Foundation Board of Directors |
2023-02-28 |
update person_title Robert Ordiway: Member of the Elk County Community Foundation Board of Directors => Treasurer; Member of the Elk County Community Foundation Board of Directors |
2023-02-28 |
update person_title Thomas G. Wagner: Member of the Elk County Community Foundation Board of Directors => President; Member of the Elk County Community Foundation Board of Directors |
2023-02-28 |
update person_title Tom Jesberger: President; Member of the Elk County Community Foundation Board of Directors => Member of the Elk County Community Foundation Board of Directors |
2021-05-21 |
update person_description April Fantechi => April Fantechi |
2021-04-06 |
delete otherexecutives Barb Duffy |
2021-04-06 |
delete otherexecutives Gennaro Aiello |
2021-04-06 |
delete otherexecutives Mike Renaud |
2021-04-06 |
insert otherexecutives Bill Shuey |
2021-04-06 |
insert otherexecutives Jeff Marzella |
2021-04-06 |
delete person Barb Duffy |
2021-04-06 |
delete person Gennaro Aiello |
2021-04-06 |
delete person Kathy McMahon |
2021-04-06 |
delete person Mike Renaud |
2021-04-06 |
insert person April Fantechi |
2021-04-06 |
insert person Bill Shuey |
2021-04-06 |
insert person Jeff Marzella |
2021-04-06 |
update person_title Nancy Hoffman: Member of the Elk County Community Foundation Board of Directors => Secretary; Member of the Elk County Community Foundation Board of Directors |
2021-01-27 |
insert otherexecutives Gennaro Aiello |
2021-01-27 |
insert otherexecutives Kim Cashmer |
2021-01-27 |
delete address 32 South St. Marys Street, Suite 4
PO Box 934
St. Marys, PA 15857 |
2021-01-27 |
delete alias Elk County Foundation |
2021-01-27 |
delete index_pages_linkeddomain outlinermg.com |
2021-01-27 |
delete management_pages_linkeddomain outlinermg.com |
2021-01-27 |
delete person Bill Conrad |
2021-01-27 |
delete person Dr. Inez Stewart Bull |
2021-01-27 |
delete person Jake Meyer |
2021-01-27 |
insert address 32 South Saint Marys Street, Suite 4
PO Box 934
Saint Marys, PA 15857 |
2021-01-27 |
insert index_pages_linkeddomain facebook.com |
2021-01-27 |
insert index_pages_linkeddomain youtu.be |
2021-01-27 |
insert management_pages_linkeddomain facebook.com |
2021-01-27 |
update person_description Barb Duffy => Barb Duffy |
2021-01-27 |
update person_description Christine Kocjancic Imbrogno => Christine Imbrogno |
2021-01-27 |
update person_description Dennis Bonanno => Dennis Bonanno |
2021-01-27 |
update person_description Eric Wolfe => Eric Wolfe |
2021-01-27 |
update person_description Fritz Lecker => Fritz Lecker |
2021-01-27 |
update person_description Gennaro Aiello => Gennaro Aiello |
2021-01-27 |
update person_description Judy (Caribardi) Allegretto => Judy (Caribardi) Allegretto |
2021-01-27 |
update person_description Kim Cashmer => Kim Cashmer |
2021-01-27 |
update person_description Mike Renaud => Mike Renaud |
2021-01-27 |
update person_description Nancy L Hoffman => Nancy L Hoffman |
2021-01-27 |
update person_description Robert Ordiway => Robert Ordiway |
2021-01-27 |
update person_description Tom Jesberger => Tom Jesberger |
2021-01-27 |
update person_title Gennaro Aiello: Retired Insurance Agent from Ridgway => Member of the Elk County Community Foundation Board of Directors |
2021-01-27 |
update person_title Kim Cashmer: Executive Director of Elcam, Inc => Member of the Elk County Community Foundation Board of Directors |
2021-01-27 |
update primary_contact 32 South St. Marys Street, Suite 4
PO Box 934
St. Marys, PA 15857 => 32 South Saint Marys Street, Suite 4
PO Box 934
Saint Marys, PA 15857 |
2020-09-25 |
delete source_ip 107.191.108.99 |
2020-09-25 |
insert source_ip 168.235.82.99 |
2020-07-16 |
delete cfo Barb Glatt |
2020-07-16 |
insert cfo Jeanne Dippold |
2020-07-16 |
delete person Barb Glatt |
2020-07-16 |
insert person Jeanne Dippold |
2020-06-16 |
delete otherexecutives Molly Cerrone |
2020-06-16 |
delete person Molly Cerrone |
2020-06-16 |
insert person Molly Cerroni |
2020-02-16 |
delete otherexecutives Dennis Bonnano |
2020-02-16 |
insert otherexecutives Dennis Bonanno |
2020-02-16 |
delete person Dennis Bonnano |
2020-02-16 |
insert person Dennis Bonanno |
2020-01-16 |
insert person Bill Conrad |
2020-01-16 |
insert person Jake Meyer |
2019-11-15 |
insert otherexecutives Kathy McMahon |
2019-11-15 |
insert person Kathy McMahon |
2019-11-15 |
update person_description Molly Cerrone => Molly Cerrone |
2019-09-15 |
delete otherexecutives Janet Wolfe |
2019-09-15 |
delete person Janet Wolfe |
2019-09-15 |
insert person Molly Cerrone |
2019-06-16 |
update person_description Barb Glatt => Barb Glatt |
2019-06-16 |
update person_description Judith Manno Stager => Judith Manno Stager |
2019-06-16 |
update person_title Judith Manno Stager: Retired President of Coal Marketing; Member of the Elk County Community Foundation Board of Directors => Member of the Elk County Community Foundation Board of Directors |
2019-05-14 |
insert otherexecutives Janet Wolfe |
2019-05-14 |
insert person Janet Wolfe |
2019-04-12 |
delete otherexecutives Jake Meyer |
2019-04-12 |
delete otherexecutives William Conrad |
2019-04-12 |
insert otherexecutives Dennis Bonnano |
2019-04-12 |
insert otherexecutives Eric Wolfe |
2019-04-12 |
insert otherexecutives Thomas G. Wagner |
2019-04-12 |
delete person Jake Meyer |
2019-04-12 |
delete person William Conrad |
2019-04-12 |
insert person Dennis Bonnano |
2019-04-12 |
insert person Eric Wolfe |
2019-04-12 |
insert person Thomas G. Wagner |
2018-12-30 |
insert person Dr. Inez Stewart Bull |
2018-11-13 |
insert contact_pages_linkeddomain mckeancountyfoundation.org |
2018-11-13 |
insert index_pages_linkeddomain mckeancountyfoundation.org |
2018-11-13 |
insert management_pages_linkeddomain mckeancountyfoundation.org |
2017-08-03 |
insert otherexecutives Deanna Young |
2017-08-03 |
insert person Deanna Young |
2017-07-05 |
delete otherexecutives Carol Pontzer |
2017-07-05 |
delete otherexecutives Charles Constable |
2017-07-05 |
delete otherexecutives Chris Lampe |
2017-07-05 |
delete otherexecutives John Dippold |
2017-07-05 |
insert cfo Barb Glatt |
2017-07-05 |
insert otherexecutives Ann Bauer |
2017-07-05 |
insert otherexecutives Christine Kocjancic Imbrogno |
2017-07-05 |
insert otherexecutives Dennis Bonanno |
2017-07-05 |
insert otherexecutives Judy Allegretto |
2017-07-05 |
insert otherexecutives Kim Cashmer |
2017-07-05 |
insert otherexecutives Robert Ordiway |
2017-07-05 |
insert otherexecutives Tom Jesberger |
2017-07-05 |
delete person Carol Pontzer |
2017-07-05 |
delete person Charles Constable |
2017-07-05 |
delete person Chris Lampe |
2017-07-05 |
delete person John Dippold |
2017-07-05 |
delete person Kris Konenwetter |
2017-07-05 |
insert person Ann Bauer |
2017-07-05 |
insert person Barb Duffy |
2017-07-05 |
insert person Barb Glatt |
2017-07-05 |
insert person Christine Kocjancic Imbrogno |
2017-07-05 |
insert person Dennis Bonanno |
2017-07-05 |
insert person Judy Allegretto |
2017-07-05 |
insert person Kim Cashmer |
2017-07-05 |
insert person Kris Kronenwetter |
2017-07-05 |
insert person Robert Ordiway |
2017-07-05 |
insert person Tom Jesberger |
2017-07-05 |
update person_title Charlie Steger Jr.: Executive Director; Member of the Board of Directors => Member of the Board of Directors |
2017-05-19 |
delete person Kathy Kennedy |
2017-05-19 |
delete person Tom Detsch |
2017-02-06 |
delete source_ip 63.247.90.146 |
2017-02-06 |
insert source_ip 107.191.108.99 |
2016-10-25 |
delete person Long Time |
2016-07-05 |
insert person Kathy Kennedy |
2016-07-05 |
insert person Long Time |
2016-07-05 |
insert person Tom Detsch |
2015-10-09 |
delete person Barb Fiedler |
2015-08-14 |
delete person Mr. Sam MacDonald |
2015-02-11 |
delete person Kathy Kennedy |
2015-02-11 |
delete person Tom Detsch |
2015-02-11 |
insert person Barb Fiedler |
2014-11-27 |
insert person Mr. Sam MacDonald |
2014-09-26 |
delete source_ip 174.37.201.51 |
2014-09-26 |
insert source_ip 63.247.90.146 |
2014-08-19 |
delete otherexecutives Barb Duffy |
2014-08-19 |
delete otherexecutives Dan Straub |
2014-08-19 |
delete otherexecutives Donald Valone |
2014-08-19 |
delete otherexecutives Paul Bierley |
2014-08-19 |
insert otherexecutives Carol Pontzer |
2014-08-19 |
insert otherexecutives Mike Renaud |
2014-08-19 |
insert otherexecutives Nancy Hoffman Chritine Imbrogno |
2014-08-19 |
delete person Barb Duffy |
2014-08-19 |
delete person Dan Straub |
2014-08-19 |
delete person Donald Valone |
2014-08-19 |
delete person J.M. Hamlin Johnson |
2014-08-19 |
delete person Paul Bierley |
2014-08-19 |
delete person Rich Smith |
2014-08-19 |
insert person Carol Pontzer |
2014-08-19 |
insert person Kris Konenwetter |
2014-08-19 |
insert person Mike Renaud |
2014-08-19 |
insert person Nancy Hoffman Chritine Imbrogno |
2014-08-19 |
update person_title Charlie Steger Jr.: Member of the Board of Directors => Executive Director; Member of the Board of Directors |
2014-07-15 |
insert person Kathy Kennedy |
2014-07-15 |
insert person Tom Detsch |