MARSHALL HOME FUND - History of Changes


DateDescription
2024-04-02 insert address 120 Mt. Auburn St, Watertown, MA 02472
2024-04-02 insert index_pages_linkeddomain zoom.us
2023-03-06 delete website_emails ad..@marshallhomefund.org
2023-03-06 delete email ad..@marshallhomefund.org
2023-02-02 insert website_emails ad..@marshallhomefund.org
2023-02-02 insert email ad..@marshallhomefund.org
2023-01-01 update person_title David Leon: Member of the Board of Directors => Co - President; Member of the Board of Directors
2023-01-01 update person_title Seda Aghamianz: Co - President; Member of the Board of Directors => Member of the Board of Directors
2022-09-27 delete source_ip 23.111.188.221
2022-09-27 insert source_ip 192.185.140.29
2022-08-26 delete source_ip 162.252.85.181
2022-08-26 insert source_ip 23.111.188.221
2021-12-03 delete source_ip 199.231.163.108
2021-12-03 insert source_ip 162.252.85.181
2021-07-02 delete general_emails in..@marshallhomefund.org
2021-07-02 delete address 120 Mt. Auburn Street, Watertown, MA 02472
2021-07-02 delete alias Marshall Home Fund
2021-07-02 delete email in..@marshallhomefund.org
2021-07-02 update primary_contact 120 Mt. Auburn Street, Watertown, MA 02472 => null
2020-06-19 delete otherexecutives Jennifer Dunning
2020-06-19 insert otherexecutives Dolores Mitchell
2020-06-19 insert otherexecutives Erin Fragola
2020-06-19 delete person Jennifer Dunning
2020-06-19 insert person Dolores Mitchell
2020-06-19 insert person Erin Fragola
2019-10-16 delete source_ip 169.55.91.144
2019-10-16 insert source_ip 199.231.163.108
2019-05-14 delete otherexecutives Gail Corrigan
2019-05-14 delete otherexecutives Mary T. Keenan
2019-05-14 insert otherexecutives Louise Forrest
2019-05-14 insert otherexecutives Tony Physic
2019-05-14 delete person Gail Corrigan
2019-05-14 delete person Mary T. Keenan
2019-05-14 insert about_pages_linkeddomain aarp.org
2019-05-14 insert person Louise Forrest
2019-05-14 insert person Tony Physic
2019-05-14 update person_title Martha Scott: Vice President of the Board of Directors => Member of the Board of Directors; Co - Vice President
2019-05-14 update person_title Pat Ahern: Member of the Board of Directors => Member of the Board of Directors; Clerk
2019-05-14 update person_title Seda Aghamianz: Member of the Board of Directors => Member of the Board of Directors; Co - Vice President
2019-05-14 update person_title Susan Flint: Co - President; Member of the Board of Directors => Member of the Board of Directors
2018-06-03 delete otherexecutives Rev. Amy McCreath
2018-06-03 insert otherexecutives John Gorman
2018-06-03 insert otherexecutives John Hawes
2018-06-03 insert otherexecutives Lenore Gibson
2018-06-03 delete person James Giragosian
2018-06-03 delete person Rev. Amy McCreath
2018-06-03 delete person Winifred Snow
2018-06-03 insert person John Gorman
2018-06-03 insert person John Hawes
2018-06-03 insert person Lenore Gibson
2018-02-26 delete otherexecutives George J. Donahue
2018-02-26 delete otherexecutives Joan Merritt Kraus
2018-02-26 delete person George J. Donahue
2018-02-26 delete person Joan Merritt Kraus
2017-10-04 insert about_pages_linkeddomain who.int
2017-10-04 insert industry_tag Health
2017-07-22 insert otherexecutives Carol Menton
2017-07-22 insert otherexecutives Rev. Amy McCreath
2017-07-22 insert person Carol Menton
2017-07-22 insert person Rev. Amy McCreath
2017-04-29 update founded_year null => 2005
2016-09-04 delete index_pages_linkeddomain wickedlocal.com
2015-10-29 delete source_ip 174.37.237.228
2015-10-29 insert source_ip 169.55.91.144
2015-07-08 delete chairman Mary Keenan
2015-07-08 delete person Mary Keenan
2015-02-03 delete index_pages_linkeddomain patch.com
2014-05-22 delete vp Robert Shay
2014-05-22 delete person Robert Shay
2014-04-23 delete source_ip 174.36.194.4
2014-04-23 insert source_ip 174.37.237.228