NICOLA VALLEY HEALTH CARE ENDOWMENT FOUNDATION - History of Changes


DateDescription
2021-01-19 insert about_pages_linkeddomain canadahelps.org
2021-01-19 insert contact_pages_linkeddomain canadahelps.org
2021-01-19 insert index_pages_linkeddomain canadahelps.org
2021-01-19 insert management_pages_linkeddomain canadahelps.org
2020-05-03 delete otherexecutives Ross Olive
2020-05-03 delete address PO Box 1423 Merritt BC V1K 1B8 Canada
2020-05-03 delete person Betty Doberstein
2020-05-03 delete person Ross Olive
2020-05-03 insert person Jacquie Hall
2017-11-01 delete general_emails in..@nvhcef.com
2017-11-01 delete email in..@nvhcef.com
2017-11-01 delete phone 240.372.2271
2017-11-01 delete phone 250.372.2271
2017-07-14 delete otherexecutives Betty Doberstein
2017-07-14 insert otherexecutives Jerry Sanders
2017-07-14 update person_title Betty Doberstein: Nicola Valley Health Care Auxiliary Representative; Member of the Board of Directors => Betty Doberstein NV Health Care Auxiliary
2017-07-14 update person_title Jean Perog: President of the Board of Directors => Director
2017-07-14 update person_title Jerry Sanders: Vice - President of the Board of Directors => Director
2017-05-10 update website_status EmptyPage => FlippedRobots
2017-01-10 update website_status OK => EmptyPage
2016-10-24 delete otherexecutives David Laird
2016-10-24 insert otherexecutives Ross Olive
2016-10-24 delete person David Laird
2016-10-24 insert person Ross Olive
2016-05-01 insert otherexecutives Richie Gage
2016-05-01 delete source_ip 162.222.139.40
2016-05-01 insert person Richie Gage
2016-05-01 insert source_ip 50.28.19.207
2014-11-05 insert otherexecutives Curt Thoms
2014-11-05 insert person Curt Thoms
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete otherexecutives Judy Guichon-Mailloux
2014-07-29 delete contact_pages_linkeddomain canadahelps.org
2014-07-29 delete index_pages_linkeddomain canadahelps.org
2014-07-29 delete management_pages_linkeddomain canadahelps.org
2014-07-29 delete person Judy Guichon-Mailloux
2014-07-15 update website_status OK => FlippedRobots
2014-06-04 insert phone 240.372.2271
2014-05-07 delete personal_emails je..@nvhcef.ca
2014-05-07 delete personal_emails ma..@nvhcef.ca
2014-05-07 insert general_emails in..@nvhcef.com
2014-05-07 insert otherexecutives Betty Doberstein
2014-05-07 insert otherexecutives David Laird
2014-05-07 insert otherexecutives Jean Perog
2014-05-07 insert otherexecutives Jim Gardner
2014-05-07 insert otherexecutives Joan Wheeler
2014-05-07 insert otherexecutives Judy Guichon-Mailloux
2014-05-07 insert otherexecutives Kathryn Olsen
2014-05-07 insert otherexecutives Libby Petrie
2014-05-07 insert otherexecutives Peter Moyes
2014-05-07 delete alias NVHCE Foundation
2014-05-07 delete email je..@nvhcef.ca
2014-05-07 delete email ji..@nvhcef.ca
2014-05-07 delete email ju..@nvhcef.ca
2014-05-07 delete email li..@nvhcef.ca
2014-05-07 delete email ma..@nvhcef.ca
2014-05-07 insert address PO Box 1423 Merritt BC V1K 1B8 Canada
2014-05-07 insert contact_pages_linkeddomain canadahelps.org
2014-05-07 insert email in..@nvhcef.com
2014-05-07 insert person Betty Doberstein
2014-05-07 insert person David Laird
2014-05-07 insert person Jean Perog
2014-05-07 insert person Joan Wheeler
2014-05-07 insert person Kathryn Olsen
2014-05-07 insert person Peter Moyes
2014-05-07 insert phone 250.372.2271
2014-05-07 update person_title Jerry Sanders: Vice President, Chair of Investment Development Committee => Vice - President of the Board of Directors
2014-05-07 update person_title Jim Gardner: Director of Marketing and Communications Development => Member of the Board of Directors
2014-05-07 update person_title Judy Guichon-Mailloux: Director, Chair of Goverance Committee => Member of the Board of Directors
2014-05-07 update person_title Libby Petrie: Director, Chair of Budget Committee => Member of the Board of Directors
2014-05-07 update primary_contact null => PO Box 1423 Merritt BC V1K 1B8 Canada