MREAC - History of Changes


DateDescription
2023-08-04 insert person Vladimir Trajkovic
2023-08-04 update person_title Kevin Gallant: Secretary => Vice - Chair
2022-11-07 delete person Melanie Gallant
2022-11-07 delete person Vladimir King Trajkovic
2018-10-12 update website_status FlippedRobots => OK
2018-09-29 update website_status OK => FlippedRobots
2017-12-11 delete otherexecutives Harry Collins
2017-12-11 update person_title Harry Collins: Executive Director => Executive Assistant
2017-12-11 update person_title Melanie Gallant: Executive Assistant => Environmental Project Manager
2017-05-04 delete address 21 Cove Road, Miramichi, NB, E1V 0A6
2017-05-04 delete address PO Box 85, Miramichi, NB, E1V 3M2
2017-05-04 insert address 21 Cove Road Miramichi, New Brunswick E1V 0A6
2017-05-04 insert address PO Box 85, 21 Cove Road Miramichi, New Brunswick E1V 3M2
2017-05-04 update primary_contact PO Box 85, Miramichi, NB, E1V 3M2 => PO Box 85, 21 Cove Road Miramichi, New Brunswick E1V 3M2
2016-03-14 update website_status OK => DomainNotFound
2015-07-15 delete source_ip 209.200.99.248
2015-07-15 insert source_ip 216.120.250.49
2015-07-15 update robots_txt_status www.mreac.org: 404 => 200
2015-07-15 update website_status FlippedRobots => OK
2015-06-26 update website_status OK => FlippedRobots
2014-01-11 delete treasurer Dennis Hare
2014-01-11 delete person Dennis Hare