BWCA - History of Changes


DateDescription
2023-07-09 delete otherexecutives Becky Gorinac
2023-07-09 delete otherexecutives Christina Johanson
2023-07-09 delete otherexecutives Dave Vandenbossche
2023-07-09 delete otherexecutives Melinda K. Johnson
2023-07-09 delete otherexecutives Nancy Hughes
2023-07-09 delete otherexecutives Nancy Kulman
2023-07-09 insert otherexecutives Benita Davis
2023-07-09 insert otherexecutives Haunani Johnson
2023-07-09 insert otherexecutives Jorja Baldwin
2023-07-09 insert otherexecutives Nancy Huges
2023-07-09 delete about_pages_linkeddomain courtlandconsulting.com
2023-07-09 delete career_pages_linkeddomain courtlandconsulting.com
2023-07-09 delete contact_pages_linkeddomain courtlandconsulting.com
2023-07-09 delete index_pages_linkeddomain courtlandconsulting.com
2023-07-09 delete management_pages_linkeddomain courtlandconsulting.com
2023-07-09 delete person Becky Gorinac
2023-07-09 delete person Christina Johanson
2023-07-09 delete person D. Scott Beedon
2023-07-09 delete person Dave Vandenbossche
2023-07-09 delete person Melinda K. Johnson
2023-07-09 delete person Nancy Hughes
2023-07-09 delete person Nancy Kulman
2023-07-09 delete terms_pages_linkeddomain courtlandconsulting.com
2023-07-09 insert about_pages_linkeddomain aenow.com
2023-07-09 insert career_pages_linkeddomain aenow.com
2023-07-09 insert contact_pages_linkeddomain aenow.com
2023-07-09 insert index_pages_linkeddomain aenow.com
2023-07-09 insert management_pages_linkeddomain aenow.com
2023-07-09 insert person Benita Davis
2023-07-09 insert person Haunani Johnson
2023-07-09 insert person Jorja Baldwin
2023-07-09 insert person Nancy Huges
2023-07-09 insert terms_pages_linkeddomain aenow.com
2023-07-09 update person_title Karen Lake: Member of the Executive Committee; Fiscal Director => Member of the Executive Committee; Acting Executive Director; Fiscal Director
2022-02-17 delete otherexecutives Cynthia Bankston
2022-02-17 delete otherexecutives Duke Dunn
2022-02-17 delete otherexecutives Helen Cage
2022-02-17 delete otherexecutives Ken Harris
2022-02-17 delete otherexecutives Martha Macauley
2022-02-17 delete otherexecutives Tina Wendell
2022-02-17 delete otherexecutives Tonya Watkins
2022-02-17 delete otherexecutives Tricia Schultz
2022-02-17 insert otherexecutives Bob Mosurak
2022-02-17 insert otherexecutives Christina Johanson
2022-02-17 insert otherexecutives Dave Vandenbossche
2022-02-17 insert otherexecutives Kevin Watkins
2022-02-17 insert otherexecutives Michael Kovalcsik
2022-02-17 insert otherexecutives Nancy Hughes
2022-02-17 insert otherexecutives Nancy Kulman
2022-02-17 delete email ha..@bwcaa.org
2022-02-17 delete index_pages_linkeddomain michigan.gov
2022-02-17 delete person Cynthia Bankston
2022-02-17 delete person Duke Dunn
2022-02-17 delete person Helen Cage
2022-02-17 delete person Ken Harris
2022-02-17 delete person Linda Enders
2022-02-17 delete person Martha Macauley
2022-02-17 delete person Tina Wendell
2022-02-17 delete person Tonya Watkins
2022-02-17 delete person Tricia Schultz
2022-02-17 insert person Bob Mosurak
2022-02-17 insert person Christina Johanson
2022-02-17 insert person Dave Vandenbossche
2022-02-17 insert person Kevin Watkins
2022-02-17 insert person Linda Lilly
2022-02-17 insert person Michael Kovalcsik
2022-02-17 insert person Nancy Hughes
2022-02-17 insert person Nancy Kulman
2021-06-30 delete index_pages_linkeddomain cdc.gov
2021-06-30 delete index_pages_linkeddomain epa.gov
2021-06-30 delete index_pages_linkeddomain whitehouse.gov
2021-06-30 insert email ha..@bwcaa.org
2021-06-30 insert index_pages_linkeddomain michigan.gov
2020-06-11 delete address 302 Michigan St. Port Huron, MI 48060
2020-06-11 delete address 302 Michigan Street, Port Huron, Michigan 48060
2020-06-11 delete address 3403 Lapeer Road, Port Huron, Michigan 48060
2020-06-11 delete email mj..@bwcaa.org
2020-06-11 insert address 3403 Lapeer Rd. Port Huron, MI 48060
2020-06-11 insert index_pages_linkeddomain cdc.gov
2020-06-11 insert index_pages_linkeddomain epa.gov
2020-06-11 insert index_pages_linkeddomain whitehouse.gov
2020-03-12 delete person Beatrice Thornton
2020-01-30 insert person Beatrice Thornton
2019-06-29 delete address 302 Michigan Street, Port Huron, MI 48060 or
2019-06-29 delete contact_pages_linkeddomain google.com
2019-06-29 insert address 3403 Lapeer Road Port Huron, MI 48060
2019-04-27 insert address 3403 Lapeer Road, Port Huron, MI
2019-03-26 insert address 302 Michigan Street, Port Huron, MI 48060 or
2019-03-26 insert address 302 Michigan Street, Port Huron, Michigan 48060
2019-03-26 insert address 3403 Lapeer Road, Port Huron, Michigan 48060
2019-03-26 insert email mj..@bwcaa.org
2019-03-26 insert fax 810.982.6682
2019-03-26 insert fax 8103982.6682
2018-04-14 delete otherexecutives Jessica Wahowske
2018-04-14 delete otherexecutives Marsden Murphy
2018-04-14 delete otherexecutives Sherry L. Archibald
2018-04-14 insert otherexecutives Cynthia Bankston
2018-04-14 insert otherexecutives Helen Cage
2018-04-14 insert otherexecutives Ken Harris
2018-04-14 insert otherexecutives Martha Macauley
2018-04-14 insert otherexecutives Tricia Schultz
2018-04-14 delete person Jessica Wahowske
2018-04-14 delete person Marsden Murphy
2018-04-14 delete person Sherry L. Archibald
2018-04-14 insert person Cynthia Bankston
2018-04-14 insert person Helen Cage
2018-04-14 insert person Ken Harris
2018-04-14 insert person Martha Macauley
2018-04-14 insert person Tricia Schultz
2017-01-10 delete otherexecutives Cathryn Apley
2017-01-10 delete otherexecutives James Bridge
2017-01-10 delete otherexecutives Judge John Monaghan
2017-01-10 delete person Cathryn Apley
2017-01-10 delete person James Bridge
2017-01-10 delete person Judge John Monaghan
2017-01-10 delete source_ip 109.199.105.67
2017-01-10 insert source_ip 192.124.249.4
2016-10-30 delete person Money Smart
2016-10-02 delete source_ip 184.169.141.222
2016-10-02 insert source_ip 109.199.105.67
2016-10-02 update robots_txt_status www.bwcaa.org: 404 => 200
2016-09-03 delete about_pages_linkeddomain uwsccmi.org
2016-09-03 insert about_pages_linkeddomain uwstclair.org
2016-07-09 insert index_pages_linkeddomain surveymonkey.com
2014-11-21 insert address 302 Michigan St. Port Huron, MI 48060
2014-11-21 insert email sb..@bwcaa.org