RURAL HOUSING - History of Changes


DateDescription
2024-04-05 insert partner_pages_linkeddomain rentprep.com
2023-10-13 delete otherexecutives Bill Dessingue
2023-10-13 delete otherexecutives Erica Ryan
2023-10-13 delete otherexecutives Julie Chevalier
2023-10-13 delete otherexecutives Lorraine Collins
2023-10-13 delete otherexecutives Shelly Bartow
2023-10-13 insert otherexecutives Faith Moore
2023-10-13 insert otherexecutives Jason Heatley
2023-10-13 insert otherexecutives John Wiltse
2023-10-13 insert otherexecutives Patrick Boyle
2023-10-13 delete person Bill Dessingue
2023-10-13 delete person Erica Ryan
2023-10-13 delete person Julie Chevalier
2023-10-13 delete person Lorraine Collins
2023-10-13 delete person Shelly Bartow
2023-10-13 insert partner_pages_linkeddomain ligmembers.com
2023-10-13 insert person Faith Moore
2023-10-13 insert person Jason Heatley
2023-10-13 insert person John Wiltse
2023-10-13 insert person Patrick Boyle
2023-06-22 insert partner Acuity Consulting Services, LLC
2023-06-22 insert partner M&T Bank
2023-06-22 insert partner PVE, LLC
2023-06-22 insert partner_pages_linkeddomain pve-llc.com
2023-01-17 delete otherexecutives Alex Castro
2023-01-17 delete otherexecutives Heidi Dennis
2023-01-17 delete otherexecutives Marion Naramore
2023-01-17 delete otherexecutives Renee Bloom
2023-01-17 delete otherexecutives Tim Brinduse
2023-01-17 delete person Alex Castro
2023-01-17 delete person Heidi Dennis
2023-01-17 delete person Marion Naramore
2023-01-17 delete person Renee Bloom
2023-01-17 delete person Tim Brinduse
2022-11-07 delete otherexecutives Kathleen Langton
2022-11-07 delete address 79 North Pearl Street, Albany, New York 12207
2022-11-07 delete person Kathleen Langton
2022-11-07 insert address 300 Great Oaks Blvd, Suite 300, Albany, NY 12203
2022-11-07 insert address 300 Great Oaks Boulevard, Suite 300, Albany, New York 12203
2022-11-07 update primary_contact 79 North Pearl Street, Albany, New York 12207 => 300 Great Oaks Boulevard, Suite 300, Albany, New York 12203
2022-03-25 delete otherexecutives Evon Ervin
2022-03-25 delete otherexecutives Kristi Dippel
2022-03-25 delete person Evon Ervin
2022-03-25 delete person Kristi Dippel
2022-03-25 insert partner Leviticus Fund
2022-03-25 insert partner MM Development Advisors, Inc.
2022-03-25 insert partner Mercer Construction Company LLC
2021-09-01 delete otherexecutives Colin McKnight
2021-09-01 delete otherexecutives Guy Kempe
2021-09-01 delete email co..@ruralhousing.org
2021-09-01 delete person Colin McKnight
2021-09-01 delete person Guy Kempe
2021-09-01 insert email sh..@ruralhousing.org
2021-09-01 insert person Sharon Reynolds
2021-07-25 insert partner Positive Communities LLC
2021-06-19 insert partner Beardsley Architects + Engineers
2021-06-19 insert partner_pages_linkeddomain beardsley.com
2021-06-19 insert partner_pages_linkeddomain flatleyread.com
2021-06-19 update person_title Michael J. Borges: Interim Executive Director => Executive Director
2021-02-23 insert chairman Bruce Misarski
2021-02-23 insert general_emails in..@ruralhousing.org
2021-02-23 insert otherexecutives Alex Castro
2021-02-23 insert otherexecutives Erica Ryan
2021-02-23 insert otherexecutives Evon Ervin
2021-02-23 insert otherexecutives Guy Kempe
2021-02-23 insert otherexecutives Heidi Dennis
2021-02-23 insert otherexecutives Jeff Hampshire
2021-02-23 insert otherexecutives Jerome Nagy
2021-02-23 insert otherexecutives Julie Chevalier
2021-02-23 insert otherexecutives Kathleen Langton
2021-02-23 insert otherexecutives Kristi Dippel
2021-02-23 insert otherexecutives Lorraine Collins
2021-02-23 insert otherexecutives Marion Naramore
2021-02-23 insert otherexecutives Matthew Nelson
2021-02-23 insert otherexecutives Michael J. Borges
2021-02-23 insert otherexecutives Michael Levine
2021-02-23 insert otherexecutives Phillip Borrelli
2021-02-23 insert otherexecutives Reg Schweitzer
2021-02-23 insert otherexecutives Renee Bloom
2021-02-23 insert otherexecutives Shelly Bartow
2021-02-23 insert otherexecutives Suzanne Brought
2021-02-23 insert otherexecutives Tim Brinduse
2021-02-23 delete about_pages_linkeddomain seanburdick.com
2021-02-23 delete address 79 N. Pearl Street Albany, NY 12207
2021-02-23 delete alias Rural Housing Coalition, Incorporated
2021-02-23 delete fax (518) 458-8896
2021-02-23 delete index_pages_linkeddomain seanburdick.com
2021-02-23 insert about_pages_linkeddomain freshysites.com
2021-02-23 insert address 79 North Pearl Street, Albany, New York 12207
2021-02-23 insert email co..@ruralhousing.org
2021-02-23 insert email in..@ruralhousing.org
2021-02-23 insert email mi..@ruralhousing.org
2021-02-23 insert index_pages_linkeddomain freshysites.com
2021-02-23 insert person Alex Castro
2021-02-23 insert person Bill Dessingue
2021-02-23 insert person Bruce Misarski
2021-02-23 insert person Christina Doughty
2021-02-23 insert person Erica Ryan
2021-02-23 insert person Evon Ervin
2021-02-23 insert person Guy Kempe
2021-02-23 insert person Heidi Dennis
2021-02-23 insert person Jeff Hampshire
2021-02-23 insert person Jerome Nagy
2021-02-23 insert person Josiah Lamp
2021-02-23 insert person Julie Chevalier
2021-02-23 insert person Kathleen Langton
2021-02-23 insert person Kristi Dippel
2021-02-23 insert person Lorraine Collins
2021-02-23 insert person Marion Naramore
2021-02-23 insert person Matthew Nelson
2021-02-23 insert person Michael J. Borges
2021-02-23 insert person Michael Levine
2021-02-23 insert person Phillip Borrelli
2021-02-23 insert person Reg Schweitzer
2021-02-23 insert person Renee Bloom
2021-02-23 insert person Shelly Bartow
2021-02-23 insert person Suzanne Brought
2021-02-23 insert person Tim Brinduse
2021-02-23 update founded_year 1979 => null
2021-02-23 update primary_contact 79 N. Pearl Street Albany, NY 12207 => 79 North Pearl Street, Albany, New York 12207
2020-07-17 insert career_pages_linkeddomain homefrontdev.org
2020-06-16 delete source_ip 209.15.20.223
2020-06-16 insert source_ip 199.16.173.248
2020-06-16 insert source_ip 199.16.172.122
2020-06-16 update website_status Unavailable => OK
2020-05-17 update website_status OK => Unavailable
2020-04-17 insert career_pages_linkeddomain prideofticonderoga.org
2020-04-17 update website_status DomainNotFound => OK
2020-03-17 update website_status OK => DomainNotFound
2019-09-15 insert email co..@ruralhousing.org
2019-09-15 insert person Bruce Misarski
2019-08-15 delete email co..@ruralhousing.org
2019-08-15 delete email lo..@ruralhousing.org
2019-08-15 delete person Lorraine Wynne
2019-08-15 insert email je..@ruralhousing.org
2019-03-05 delete source_ip 138.197.227.37
2019-03-05 insert source_ip 209.15.20.223
2019-01-31 delete address the Holiday Inn Conference Center, 441 Electronics Parkway, Liverpool, NY 13088
2019-01-31 insert career_pages_linkeddomain delawareopportunities.org
2018-11-07 delete person Renee Bloom
2018-11-07 update person_title Michelle DeGarmo: Vice Chair, Flatley Read Associates, Schuylerville, NY => Vice Chair, Flatley Read LLC, Schuylerville, NY
2018-10-04 insert address the Holiday Inn Conference Center, 441 Electronics Parkway, Liverpool, NY 13088
2018-07-17 delete source_ip 35.184.197.246
2018-07-17 insert source_ip 138.197.227.37
2018-06-03 delete address 2018 RPC Peer to Peer Training- Eastern New York
2018-04-12 update website_status FailedRobots => OK
2018-04-12 delete treasurer Kent Brown
2018-04-12 delete person Judy Eisgruber
2018-04-12 insert address 2018 RPC Peer to Peer Training- Eastern New York
2018-04-12 update person_title Kent Brown: Treasurer => Treasurer, MARK Project, Arkville, NY
2018-01-22 update website_status OK => FailedRobots
2017-11-10 delete email kg..@rupco.org
2017-11-10 delete email sa..@rupco.org
2017-11-10 delete management_pages_linkeddomain rupco.org
2017-10-13 delete address the Lake Ontario Conference Center, 26 East First Street, Oswego, New York
2017-08-31 delete phone 315/ 343-1600
2017-08-31 delete phone 315/342-4040
2017-08-31 delete registration_number RHC-2017
2017-08-31 insert address the Lake Ontario Conference Center, 26 East First Street, Oswego, New York
2017-08-31 insert email kg..@rupco.org
2017-08-31 insert email sa..@rupco.org
2017-08-31 insert management_pages_linkeddomain rupco.org
2017-07-24 delete source_ip 72.249.106.68
2017-07-24 insert source_ip 35.184.197.246
2017-06-19 insert otherexecutives Colin McKnight
2017-06-19 update person_title Colin McKnight: Acting Deputy Director => Acting Executive Director