MANADA CONSERVANCY - History of Changes


DateDescription
2024-03-21 delete otherexecutives Anita Pritchett
2024-03-21 delete otherexecutives Bobbie Boyer
2024-03-21 delete otherexecutives Greg Burgdorf
2024-03-21 delete otherexecutives Mark Vibbert
2024-03-21 insert otherexecutives Paul Roundy
2024-03-21 insert otherexecutives Shawn Jacobs
2024-03-21 insert otherexecutives Virginia Bonifant
2024-03-21 delete person Bobbie Boyer
2024-03-21 delete person Mark Vibbert
2024-03-21 insert address 328 N Crawford Rd, Grantville, PA 17028, USA
2024-03-21 insert index_pages_linkeddomain square.site
2024-03-21 insert person Brooke DiPaula
2024-03-21 insert person Paul Roundy
2024-03-21 insert person Virginia Bonifant
2024-03-21 update person_description Greg Burgdorf => Greg Burgdorf
2024-03-21 update person_description Shawn Jacobs => Shawn Jacobs
2024-03-21 update person_title Anita Pritchett: Director => Member of the Officers Team; Secretary
2024-03-21 update person_title Greg Burgdorf: Member of the Officers Team; Member of the Board; Secretary => Member of the Emeritus Board
2024-03-21 update person_title Shawn Jacobs: Greenway Project Coordinator => Stewardship Director
2023-10-05 delete address Boathouse Park, Boat House Rd, Hershey, PA 17033, USA
2023-10-05 delete address South Hanover Township Municipal Building, Patriot Wy, Hummelstown, PA 17036, USA
2023-10-05 insert address 170 Hotel Rd, Hershey, PA 17033, USA
2023-09-02 delete address 1275 Swatara Rd, Hershey, PA 17033, USA
2023-09-02 delete address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2023-09-02 delete address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, USA
2023-09-02 insert address Boathouse Park, Boat House Rd, Hershey, PA 17033, USA
2023-09-02 insert address South Hanover Township Municipal Building, Patriot Wy, Hummelstown, PA 17036, USA
2023-09-02 insert person Shawn Jacobs
2023-06-29 insert address 1275 Swatara Rd, Hershey, PA 17033, USA
2023-06-29 insert address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2023-06-29 insert address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, USA
2023-05-28 delete address Boathouse Park, Boat House Rd, Hershey, PA 17033, USA
2023-05-28 delete address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2023-05-28 delete index_pages_linkeddomain square.site
2023-05-28 delete index_pages_linkeddomain walkforahealthycommunity.org
2023-04-12 delete president Sally Zaino
2023-04-12 delete address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2023-04-12 delete email sz..@manada.org
2023-04-12 insert address Boathouse Park, Boat House Rd, Hershey, PA 17033, USA
2023-04-12 insert email ta..@manada.org
2023-04-12 insert index_pages_linkeddomain walkforahealthycommunity.org
2023-04-12 update person_title Sally Zaino: President; Director => Director
2023-03-11 delete address 170 Hotel Rd, Hershey, PA 17033, USA
2023-03-11 insert address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2023-02-08 insert vp Anthea Stebbins
2023-02-08 delete index_pages_linkeddomain arcg.is
2023-02-08 insert address 170 Hotel Rd, Hershey, PA 17033, USA
2023-02-08 insert address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2023-02-08 insert index_pages_linkeddomain google.com
2023-02-08 insert index_pages_linkeddomain square.site
2023-02-08 update person_title Anthea Stebbins: Member of the Officers Team; Secretary => Member of the Officers Team; Vice - President
2023-02-08 update person_title Greg Burgdorf: Member of the Board; Director => Member of the Officers Team; Member of the Board; Secretary
2022-12-06 insert otherexecutives Jennifer Fetter
2022-12-06 insert otherexecutives Moira Cullen
2022-12-06 insert person Jennifer Fetter
2022-12-06 insert person Moira Cullen
2022-11-05 delete address 170 Hotel Rd, Hershey, PA 17033, USA
2022-11-05 delete index_pages_linkeddomain google.com
2022-10-05 insert otherexecutives Will Dingman
2022-10-05 delete address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2022-10-05 delete address Parkside Ave, Hummelstown, PA 17036, USA
2022-10-05 insert about_pages_linkeddomain arcg.is
2022-10-05 insert address 170 Hotel Rd, Hershey, PA 17033, USA
2022-10-05 insert email wd..@manada.org
2022-10-05 insert index_pages_linkeddomain arcg.is
2022-10-05 insert person Will Dingman
2022-08-05 delete address 170 Hotel Rd, Hershey, PA 17033, USA
2022-08-05 delete email ap..@manada.org
2022-08-05 insert address Parkside Ave, Hummelstown, PA 17036, USA
2022-08-05 update person_title Anita Pritchett: Interim Executive Director => Director
2022-07-05 insert address 170 Hotel Rd, Hershey, PA 17033, USA
2022-07-05 insert address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2022-06-05 delete address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2022-06-05 delete address Wildwood Park, 100 Wildwood Way, Harrisburg, PA 17110, USA
2022-06-05 delete index_pages_linkeddomain square.site
2022-06-05 insert contact_pages_linkeddomain instagram.com
2022-06-05 insert email jd..@manada.org
2022-06-05 insert person Jennifer Dunlap
2022-04-06 insert address Wildwood Park, 100 Wildwood Way, Harrisburg, PA 17110, USA
2022-03-06 insert otherexecutives Hilary Peery
2022-03-06 delete address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2022-03-06 insert address East Hanover Township Nature Park, 328 N Crawford Rd, Grantville, PA 17028, USA
2022-03-06 insert email ap..@manada.org
2022-03-06 insert email sz..@manada.org
2022-03-06 insert index_pages_linkeddomain square.site
2022-03-06 insert person Hilary Peery
2022-03-06 update person_description Anita Pritchett => Anita Pritchett
2022-03-06 update person_description Bonnie Rannels => Bonnie Rannels
2022-03-06 update person_title Anita Pritchett: Director => Interim Executive Director
2021-12-10 delete otherexecutives Jennifer Dunlap
2021-12-10 delete address 328 N Crawford Rd, Grantville, PA 17028, USA
2021-12-10 delete address South Hanover Township Municipal Building, Patriot Way, Hummelstown, PA 17036, USA
2021-12-10 delete person Jennifer Dunlap
2021-12-10 insert address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2021-12-10 update person_description Anthea Stebbins => Anthea Stebbins
2021-02-17 update description
2021-01-17 update description
2020-05-19 delete address Parkside Ave, Hummelstown, PA 17036, USA
2020-05-19 delete index_pages_linkeddomain square.site
2020-04-19 delete address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2020-04-19 delete address Midtown Cinema, 250 Reily St, Harrisburg, PA 17102, USA
2020-04-19 delete person Lindsay Johnson
2020-04-19 insert address Parkside Ave, Hummelstown, PA 17036, USA
2020-04-19 insert person Lindsay Scheib
2020-04-19 update person_description Anthea Stebbins => Anthea Stebbins
2020-04-19 update person_description Bobbie Boyer => Bobbie Boyer
2020-04-19 update person_description Bonnie Rannels => Bonnie Rannels
2020-04-19 update person_description Christine Silvis => Christine Silvis
2020-04-19 update person_description Greg Burgdorf => Greg Burgdorf
2020-04-19 update person_description Jennifer Dunlap => Jennifer Dunlap
2020-04-19 update person_description Karen Haldeman => Karen Haldeman
2020-04-19 update person_description Kristin Eckert => Kristin Eckert
2020-04-19 update person_description Kyle D'Angelo => Kyle D'Angelo
2020-04-19 update person_description Mark Vibbert => Mark Vibbert
2020-04-19 update person_description Nancy Cladel => Nancy Cladel
2020-04-19 update person_description Sally Zaino => Sally Zaino
2020-04-19 update person_description Tom Abendroth => Tom Abendroth
2020-04-19 update person_description Tracy Devenyi => Tracy Devenyi
2020-04-19 update person_title Tom Abendroth: Longtime Manada Member; Director => Director
2020-03-19 insert otherexecutives Anita Pritchett
2020-03-19 insert otherexecutives Anthea Stebbins
2020-03-19 insert otherexecutives Jennifer Dunlap
2020-03-19 insert otherexecutives Kristin Eckert
2020-03-19 insert otherexecutives Mark Vibbert
2020-03-19 insert person Anita Pritchett
2020-03-19 insert person Anthea Stebbins
2020-03-19 insert person Kristin Eckert
2020-03-19 update person_title Christine Silvis: null => Finance Manager
2020-03-19 update person_title Jennifer Dunlap: Staff Member => Executive Director
2020-03-19 update person_title Mark Vibbert: Staff Member => Stewardship Director
2020-02-18 delete otherexecutives Pat Swartz
2020-02-18 delete person Pat Swartz
2020-02-18 insert address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2020-02-18 insert index_pages_linkeddomain square.site
2020-01-14 delete address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2020-01-14 insert address Midtown Cinema, 250 Reily St, Harrisburg, PA 17102, USA
2019-12-14 delete address East Hanover Municipal Building, 8848 Jonestown Rd, Grantville, PA 17028, USA
2019-12-14 insert address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2019-11-14 delete address Parkside Ave, Hummelstown, PA 17036, USA
2019-10-14 delete address 1275 Swatara Rd, Hershey, PA 17033, USA
2019-10-14 delete address Ibberson Conservation Area, 1609 Back Rd, Halifax, PA 17032, USA
2019-10-14 insert address East Hanover Municipal Building, 8848 Jonestown Rd, Grantville, PA 17028, USA
2019-10-14 insert address Parkside Ave, Hummelstown, PA 17036, USA
2019-09-14 delete address The Hershey Pantry, 801 E Chocolate Ave, Hershey, PA 17033, USA
2019-09-14 delete person Jennifer Hine
2019-09-14 insert person Jennifer Dunlap
2019-08-15 delete address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, USA
2019-08-15 insert address Ibberson Conservation Area, 1609 Back Rd, Halifax, PA 17032, USA
2019-06-15 delete address Harrisburg Area Community College, 1 HACC Dr, Harrisburg, PA 17110, USA
2019-06-15 insert address 1275 Swatara Rd, Hershey, PA 17033, USA
2019-06-15 insert address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, USA
2019-05-15 delete address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2019-05-15 delete address Parkside Ave, Hummelstown, PA 17036, USA
2019-05-15 delete index_pages_linkeddomain squareup.com
2019-05-15 insert address Harrisburg Area Community College, 1 HACC Dr, Harrisburg, PA 17110, USA
2019-05-15 insert address The Hershey Pantry, 801 E Chocolate Ave, Hershey, PA 17033, USA
2019-04-13 delete address Harrisburg Area Community College, 1 HACC Dr, Harrisburg, PA 17110, USA
2019-03-04 insert address Harrisburg Area Community College, 1 HACC Dr, Harrisburg, PA 17110, USA
2019-01-30 delete otherexecutives Dave McNaughton
2019-01-30 delete otherexecutives Laura Goss
2019-01-30 delete otherexecutives Sally Zaino
2019-01-30 delete president Rich Zaino
2019-01-30 insert otherexecutives Rich Zaino
2019-01-30 insert president Sally Zaino
2019-01-30 delete person Dave McNaughton
2019-01-30 delete person Laura Goss
2019-01-30 insert address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2019-01-30 insert address Parkside Ave, Hummelstown, PA 17036, USA
2019-01-30 insert index_pages_linkeddomain squareup.com
2019-01-30 update person_description Bonnie Rannels => Bonnie Rannels
2019-01-30 update person_description Sally Zaino => Sally Zaino
2019-01-30 update person_title Rich Zaino: Member of the Officers Team; President => Director
2019-01-30 update person_title Sally Zaino: Director => Member of the Officers Team; President
2018-12-22 insert index_pages_linkeddomain google.com
2018-12-22 insert person Charles Cladel
2018-10-31 insert treasurer Kyle D'Angelo
2018-10-31 delete address FNB Field, 245 Championship Way, Harrisburg, PA 17101, USA
2018-10-31 delete address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, USA
2018-10-31 delete index_pages_linkeddomain google.com
2018-10-31 delete index_pages_linkeddomain groupmatics.events
2018-10-31 insert about_pages_linkeddomain thebackyardgnome.com
2018-10-31 update person_title Kyle D'Angelo: Member of the Board => Member of the Officers Team; Member of the Board; Treasurer
2018-04-07 insert address Grace United Methodist Church, 433 E Main St, Hummelstown, PA 17036, USA
2018-01-06 insert index_pages_linkeddomain google.com
2018-01-06 insert index_pages_linkeddomain squareup.com
2017-12-09 delete person Pam Nelson
2017-11-03 delete address Derry Presbyterian Church, 248 E Derry Rd, Hershey, PA 17033, USA
2017-11-03 delete address Detweiler Park, 1451 Peters Mountain Road, Dauphin, PA 17018, USA
2017-11-03 delete address Perking Point, 257 Hershey Rd, Hummelstown, PA 17036, USA
2017-11-03 delete index_pages_linkeddomain google.com
2017-09-29 delete address Hershey Public Library, 701 Cocoa Ave, Hershey, PA 17033, USA
2017-09-29 delete address Wind In The Willows, 35 Webster School Rd, Grantville, PA 17028, USA
2017-09-29 insert address Detweiler Park, 1451 Peters Mountain Road, Dauphin, PA 17018, USA
2017-09-29 insert address Perking Point, 257 Hershey Rd, Hummelstown, PA 17036, USA
2017-08-18 insert address Derry Presbyterian Church, 248 E Derry Rd, Hershey, PA 17033, USA
2017-08-18 insert address Hershey Public Library, 701 Cocoa Ave, Hershey, PA 17033, USA
2017-07-18 delete otherexecutives Richelle Dourte
2017-07-18 delete address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, USA
2017-07-18 delete person Anita Pritchett
2017-07-18 delete person Richelle Dourte
2017-07-18 insert person Mark Vibbert
2017-07-18 insert person Pam Nelson
2017-06-11 insert address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, USA
2017-06-11 insert address Wind In The Willows, 35 Webster School Rd, Grantville, PA 17028, USA
2017-06-11 insert index_pages_linkeddomain google.com
2017-05-09 delete address Boro Park, Hummelstown, PA 17036, USA
2017-05-09 delete address Lower Dauphin High School, 201 S Hanover St, Hummelstown, PA 17036, USA
2017-05-09 delete address Perking Point, 257 Hershey Rd, Hummelstown, PA 17036, USA
2017-05-09 delete index_pages_linkeddomain google.com
2017-05-09 delete source_ip 205.153.119.18
2017-05-09 insert source_ip 199.19.157.5
2017-03-06 delete president Nancy Cladel
2017-03-06 delete treasurer John Conner
2017-03-06 delete vp Rich Zaino
2017-03-06 insert president Rich Zaino
2017-03-06 insert vp Nancy Cladel
2017-03-06 insert address Boro Park, Hummelstown, PA 17036, USA
2017-03-06 insert address Lower Dauphin High School, 201 S Hanover St, Hummelstown, PA 17036, USA
2017-03-06 insert address Perking Point, 257 Hershey Rd, Hummelstown, PA 17036, USA
2017-03-06 insert index_pages_linkeddomain google.com
2017-03-06 update person_description John Conner => John Conner
2017-03-06 update person_description Lindsay Johnson => Lindsay Johnson
2017-03-06 update person_title John Conner: Member of the Officers Team; Treasurer => Member of the Emeritus Board
2017-03-06 update person_title Nancy Cladel: Member of the Officers Team; President => Member of the Officers Team; Vice President
2017-03-06 update person_title Rich Zaino: Member of the Officers Team; Vice President => Member of the Officers Team; President
2016-12-06 insert otherexecutives Dave McNaughton
2016-12-06 insert otherexecutives Pat Swartz
2016-12-06 insert person Anita Pritchett
2016-12-06 insert person Dave McNaughton
2016-12-06 insert person Pat Swartz
2016-12-06 update description
2016-12-06 update person_description James Egenrieder => Jim Egenrieder
2016-11-08 delete address Derry Presbyterian Church, 248 E Derry Rd, Hershey, PA 17033, USA
2016-11-08 delete index_pages_linkeddomain google.com
2016-11-08 update robots_txt_status www.manada.org: 404 => 200
2016-10-10 delete address Wind In The Willows, 35 Webster School Rd, Grantville, PA 17028, United States
2016-09-12 delete address 1275 Swatara Rd, Hershey, PA 17033, USA
2016-07-18 delete address 8601 Paxton St, Hummelstown, PA 17036, USA
2016-07-18 delete address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, United States
2016-07-18 insert address 1275 Swatara Rd, Hershey, PA 17033, USA
2016-07-18 insert address Derry Presbyterian Church, 248 E Derry Rd, Hershey, PA 17033, USA
2016-06-11 delete index_pages_linkeddomain aiso.net
2016-06-11 insert address 8601 Paxton St, Hummelstown, PA 17036, USA
2016-06-11 insert address Westwynd Farm, 1620 Sand Beach Rd, Hummelstown, PA 17036, United States
2016-06-11 insert address Wind In The Willows, 35 Webster School Rd, Grantville, PA 17028, United States
2016-06-11 insert index_pages_linkeddomain google.com
2015-03-14 delete index_pages_linkeddomain fasttransact.net
2015-02-14 insert index_pages_linkeddomain fasttransact.net
2014-10-14 delete source_ip 205.153.119.7
2014-10-14 insert source_ip 205.153.119.18
2014-07-06 delete otherexecutives Sally Zaino
2014-07-06 delete treasurer Lindsay Johnson
2014-07-06 insert otherexecutives Jennifer Hine
2014-07-06 insert otherexecutives Richelle Dourte
2014-07-06 insert otherexecutives Shaun Levi
2014-07-06 insert treasurer John Conner
2014-07-06 delete contact_pages_linkeddomain webstudio247.com
2014-07-06 delete email sz..@manada.org
2014-07-06 delete index_pages_linkeddomain webstudio247.com
2014-07-06 delete management_pages_linkeddomain webstudio247.com
2014-07-06 delete person Matthew Royer
2014-07-06 insert contact_pages_linkeddomain aiso.net
2014-07-06 insert email sh..@manada.org
2014-07-06 insert index_pages_linkeddomain aiso.net
2014-07-06 insert management_pages_linkeddomain aiso.net
2014-07-06 insert person Laura Goss
2014-07-06 update person_description James Egenrieder => James Egenrieder
2014-07-06 update person_description Jennifer Hine => Jennifer Hine
2014-07-06 update person_description Sally Zaino => Sally Zaino
2014-07-06 update person_description Shaun Levi => Shaun Levi
2014-07-06 update person_description Suzanne Donovan => Suzanne Donovan
2014-07-06 update person_title Bobbie Boyer: null => Secretary; Member of the OFFICERS Team
2014-07-06 update person_title Jennifer Hine: null => Associate Director
2014-07-06 update person_title John Conner: null => Member of the OFFICERS Team; Treasurer
2014-07-06 update person_title Lindsay Johnson: Member of the OFFICERS Team; Treasurer => null
2014-07-06 update person_title Richelle Dourte: Director of Stewardship => Stewardship Director
2014-07-06 update person_title Sally Zaino: Executive Director => Director of Preservation
2014-07-06 update person_title Shaun Levi: Secretary; Member of the OFFICERS Team => Executive Director
2014-06-08 delete source_ip 207.56.190.214
2014-06-08 insert source_ip 205.153.119.7