COMMUNITY CARE CITY OF KAWARTHA LAKES - History of Changes


DateDescription
2024-03-22 delete address 33 Lindsay St. S., Door B Lindsay, ON K9V 2L9
2024-03-22 delete address 34 Cambridge St. S., 2nd floor Lindsay, ON K9V 3B8
2024-03-22 delete address Kent Place Mall, 189 Kent St. W., Suite 206 Lindsay, ON K9V 5G6
2024-03-22 delete address Kent Place Mall, 189 Kent St. W., Unit 206 Lindsay, ON K9V 5G6
2024-03-22 delete person Frank Morris
2024-03-22 delete person Jordan Prosper
2024-03-22 delete person Shawna Stark
2024-03-22 insert address 21 Angeline St N Lindsay, ON K9V 5B7
2024-03-22 insert fax 705-880-0531
2024-03-22 insert person Lauren Gogol
2023-10-10 insert person Dr. Carol Roffey
2023-08-05 delete treasurer Linda Coles
2023-08-05 insert treasurer Cathy Burke
2023-08-05 delete person Anne Overhoff
2023-08-05 delete person Kerry Clifford
2023-08-05 delete person Linda Coles
2023-08-05 insert person Frank Morris
2023-08-05 update person_title Cathy Burke: null => Treasurer
2023-08-05 update person_title Patti Siegel: Board Member Also Serves on the CCCKL Operating Board => null
2023-04-15 delete person Barb Mildon
2023-04-15 insert person Ryan Alexander
2023-03-15 insert fax 705-324-5442
2023-03-15 insert terms_pages_linkeddomain ipc.on.ca
2023-02-11 delete about_pages_linkeddomain floating-point.com
2023-02-11 delete career_pages_linkeddomain floating-point.com
2023-02-11 delete contact_pages_linkeddomain floating-point.com
2023-02-11 delete index_pages_linkeddomain floating-point.com
2023-02-11 delete management_pages_linkeddomain floating-point.com
2023-02-11 delete terms_pages_linkeddomain floating-point.com
2023-02-11 insert about_pages_linkeddomain caredove.com
2023-02-11 insert career_pages_linkeddomain caredove.com
2023-02-11 insert contact_pages_linkeddomain caredove.com
2023-02-11 insert index_pages_linkeddomain caredove.com
2023-02-11 insert management_pages_linkeddomain caredove.com
2023-02-11 insert person Paul McCausland
2023-02-11 insert terms_pages_linkeddomain caredove.com
2023-02-11 update person_description Natasha Vemb => Natasha Vemb
2023-01-10 insert privacy_emails pr..@ccckl.ca
2023-01-10 insert email pr..@ccckl.ca
2023-01-10 insert phone 705-324-7323 ext 107
2022-12-10 delete source_ip 50.87.227.107
2022-12-10 insert source_ip 54.39.244.14
2022-10-08 delete chro Brenda Manion
2022-10-08 delete otherexecutives Margot Fitzpatrick
2022-10-08 insert otherexecutives Melinda Gilmour
2022-10-08 delete email bm..@ccckl.ca
2022-10-08 delete email mw..@ccckl.ca
2022-10-08 delete email ra..@ccckl.ca
2022-10-08 delete person Brenda Manion
2022-10-08 delete person Margot Fitzpatrick
2022-10-08 delete person Michal Wallen
2022-10-08 delete person Ryan Alexander
2022-10-08 insert email mg..@ccckl.ca
2022-10-08 insert person Melinda Gilmour
2022-10-08 update person_title Chrystal Simpson: Interim Program Manager for the Adult Day Program; Registered Practical Nurse and Personal Support Worker; Interim Manager, Adult Day Program => Interim Program Manager for the Adult Day Program; Manager, Personal Support Services; Registered Practical Nurse and Personal Support Worker
2022-10-08 update person_title Jordan Prosper: Manager of Transportation and Fleet Services at Community Care; Manager, Transportation & Fleet => Manager of Transportation and Fleet Services at Community Care; Director, Community Support Services
2022-06-07 delete service_pages_linkeddomain heartandstroke.com
2022-06-07 delete service_pages_linkeddomain marchofdimes.ca
2022-06-07 insert service_pages_linkeddomain afterstroke.ca
2021-07-15 delete person Paul Atteck
2021-07-15 delete service_pages_linkeddomain cbc.ca
2021-07-15 delete service_pages_linkeddomain greenshield.ca
2021-07-15 delete service_pages_linkeddomain youtu.be
2021-06-12 insert email jp..@ccckl.ca
2021-06-12 insert person Jordan Prosper
2021-02-24 delete email sk..@ccckl.ca
2021-02-24 delete person Steve Karpazis
2021-02-24 update person_title Chrystal Simpson: Program Manager for the Adult Day Program; Adult Day Program Manager; Registered Practical Nurse and Personal Support Worker => Interim Program Manager for the Adult Day Program; Registered Practical Nurse and Personal Support Worker; Interim Manager, Adult Day Program
2021-01-23 delete ceo Michael Anderson
2021-01-23 insert chairman Diane Cairns
2021-01-23 delete address 108 Angeline St. S., Door D Lindsay, ON K9V 3L5
2021-01-23 delete email rm..@ccckl.ca
2021-01-23 delete index_pages_linkeddomain bit.ly
2021-01-23 delete index_pages_linkeddomain fliphtml5.com
2021-01-23 insert address 152 Angeline St. N. Lindsay, ON K9V 4X3
2021-01-23 insert email cs..@ccckl.ca
2021-01-23 insert person Chrystal Simpson
2021-01-23 insert person Natasha Vemb
2021-01-23 insert person Sara Johnston
2021-01-23 insert person Wesley Letsholo
2021-01-23 update person_description Diane Cairns => Diane Cairns
2021-01-23 update person_title Brad Sinclair: Board Chair, and Community Care Board => null
2021-01-23 update person_title Diane Cairns: Vice Chair => Chairman
2021-01-23 update person_title Michael Anderson: CEO => Vice Chair
2021-01-23 update primary_contact 108 Angeline St. S., Door D Lindsay, ON K9V 3L5 => 152 Angeline St. N. Lindsay, ON K9V 4X3
2020-06-18 insert about_pages_linkeddomain fliphtml5.com
2020-06-18 insert index_pages_linkeddomain fliphtml5.com
2020-06-18 insert management_pages_linkeddomain fliphtml5.com
2020-06-18 insert service_pages_linkeddomain fliphtml5.com
2020-05-19 delete email js..@ccckl.ca
2020-05-19 delete person Joan Skelton
2020-05-19 insert person Paul Atteck
2020-05-19 update person_description Ryan Alexander => Ryan Alexander
2020-05-19 update person_title Ryan Alexander: Manager of Hospice Services => Director of Community Support Services
2019-11-17 delete cfo Tandy McHugh
2019-11-17 delete email tm..@ccckl.ca
2019-11-17 delete person Tandy McHugh
2019-11-17 delete phone 705-324-7323 ext. 654
2019-09-16 insert phone 705-324-7323 ext 654
2019-08-16 delete otherexecutives Mike Puffer
2019-08-16 delete email mp..@ccckl.ca
2019-08-16 delete person Avori Cheyne
2019-08-16 delete person Christian Dube
2019-08-16 delete person Mike Puffer
2019-08-16 delete person Rick Dunsford
2019-08-16 update person_title Peter Wood: Information / Systems Manager => Information / Systems Director
2019-07-17 insert chairman Linda Coles
2019-07-17 delete phone 705-324-7323 ext 150
2019-07-17 insert index_pages_linkeddomain bit.ly
2019-07-17 update person_title Linda Coles: Member of the Community Care Foundation Board; Vice Chair of the Community Care Board; Vice Chair; Medical Assistant; Royal Canadian Navy As a Medical Assistant; Member of the Royal Canadian Legion => Member of the Community Care Foundation Board; Vice Chair of the Community Care Board; Medical Assistant; Royal Canadian Navy As a Medical Assistant; Member of the Royal Canadian Legion; Chairman of the Board
2019-06-16 insert phone 705-324-7323 ext 150
2019-02-03 delete index_pages_linkeddomain handbagsforhospice2019.ca
2018-12-30 delete about_pages_linkeddomain canadahelps.org
2018-12-30 delete management_pages_linkeddomain canadahelps.org
2018-12-30 delete service_pages_linkeddomain canadahelps.org
2018-12-30 insert about_pages_linkeddomain donorperfect.net
2018-12-30 insert index_pages_linkeddomain donorperfect.net
2018-12-30 insert index_pages_linkeddomain handbagsforhospice2019.ca
2018-12-30 insert management_pages_linkeddomain donorperfect.net
2018-12-30 insert service_pages_linkeddomain donorperfect.net
2018-09-05 insert cfo Tandy McHugh
2018-09-05 insert service_pages_linkeddomain theglobeandmail.com
2018-09-05 update person_description Brenda Manion => Brenda Manion
2018-09-05 update person_description Joan Skelton => Joan Skelton
2018-09-05 update person_description Kerri Daley => Kerri Daley
2018-09-05 update person_description Michal Wallen => Michal Wallen
2018-09-05 update person_description Mike Puffer => Mike Puffer
2018-09-05 update person_description Rosanne Moloney => Rosanne Moloney
2018-09-05 update person_description Ryan Alexander => Ryan Alexander
2018-09-05 update person_description Steve Karpazis => Steve Karpazis
2018-09-05 update person_description Tandy McHugh => Tandy McHugh
2018-09-05 update person_title Michal Wallen: Program Manager, Supportive Housing, Respite Care and Hospital to Home => Program Manager, Personal Support Services
2018-09-05 update person_title Tandy McHugh: Director of Finance and Systems; Operations => Operations; Chartered Public Accountant; Director of Finance
2018-07-29 insert ceo Michael Anderson
2018-07-29 delete person Alex McLeod
2018-07-29 delete person Allison Chenier
2018-07-29 delete person Cathy Danbrook
2018-07-29 delete person Shirley Norman
2018-07-29 insert person Avori Cheyne
2018-07-29 insert person Barb Mildon
2018-07-29 insert person Becky J. West
2018-07-29 insert person Christian Dube
2018-07-29 insert person Michael Anderson
2018-07-29 insert person Michael Warren
2018-07-29 insert person Pat Ryan
2018-07-29 update person_description Dr. Barbara Mildon => Dr. Barbara Mildon
2018-07-29 update person_description Joan Skelton => Joan Skelton
2018-07-29 update person_description Mark Mitchell => Mark Mitchell
2018-07-29 update person_title Diane Cairns: Retired Human Resources Consultant => Vice Chair
2018-07-29 update person_title Joan Skelton: Director, Community Support Services; Interim Chief Executive Officer ( Ex - Officio ) => Director, Community Support Services
2018-06-13 insert ceo Dr. Barbara Mildon
2018-06-13 delete index_pages_linkeddomain convio.net
2018-06-13 insert email bm..@ccckl.ca
2018-06-13 insert person Dr. Barbara Mildon
2018-06-13 insert service_pages_linkeddomain seniorliving.org
2018-06-13 update person_title Joan Skelton: Interim Chief Executive Officer & Director of Community Support Services; Interim Chief Executive Officer ( Ex - Officio ) => Director, Community Support Services; Interim Chief Executive Officer ( Ex - Officio )
2018-04-19 delete address 1027 Portage Rd. Kirkfield, ON K0M 2B0
2018-04-19 insert index_pages_linkeddomain convio.net
2018-04-19 insert phone (705) 879-4100 option 2
2018-04-19 update person_description Patti Siegel => Patti Siegel
2018-03-14 delete email cd..@ccckl.ca
2018-03-14 delete service_pages_linkeddomain huffingtonpost.ca
2018-03-14 insert service_pages_linkeddomain canada.ca
2018-03-14 update person_description Joan Skelton => Joan Skelton
2018-03-14 update person_title Joan Skelton: Director, Community Support Services => Interim Chief Executive Officer & Director of Community Support Services; Interim Chief Executive Officer ( Ex - Officio )
2018-01-30 delete service_pages_linkeddomain eventbrite.ca
2017-09-15 delete email kd..@ccckl.ca
2017-09-15 insert email tm..@ccckl.ca
2017-07-07 delete otherexecutives Glenn Wilcox
2017-07-07 insert chairman Kerry Clifford
2017-07-07 insert otherexecutives Margot Fitzpatrick
2017-07-07 delete fax (705) 887-6541
2017-07-07 delete person Glenn Wilcox
2017-07-07 delete person Veronica Nelson
2017-07-07 insert email pw..@ccckl.ca
2017-07-07 insert fax (705) 887-7705
2017-07-07 insert person Anne Overhoff
2017-07-07 insert person Patti Siegel
2017-07-07 insert person Peter Wood
2017-07-07 insert service_pages_linkeddomain shoppersloveyou.ca
2017-07-07 update person_title Alex McLeod: Board Chair, and CCCKL Board => null
2017-07-07 update person_title Brad Sinclair: null => Board Chair, and Community Care Board
2017-07-07 update person_title June Widdis: null => Secretary - Treasurer
2017-07-07 update person_title Kerry Clifford: Vice Chair of the Community Care Board; Vice Chair; Member of the Foundation Board => Chairman of the Community Care Board; Chairman of the Board
2017-07-07 update person_title Linda Coles: Secretary - Treasurer; Secretary; Member of the Community Care Foundation Board; Medical Assistant; Royal Canadian Navy As a Medical Assistant; Treasurer; Member of the Royal Canadian Legion; Secretary / Treasurer of the Community Care Board => Secretary; Member of the Community Care Foundation Board; Vice Chair; Medical Assistant; Royal Canadian Navy As a Medical Assistant; Treasurer; Member of the Royal Canadian Legion; Secretary / Treasurer of the Community Care Board
2017-07-07 update person_title Margot Fitzpatrick: Clinical Program Manager => Director of Clinical Services
2017-05-22 delete fax (705) 738-1050
2017-05-22 delete index_pages_linkeddomain convio.net
2017-05-22 delete index_pages_linkeddomain eventbrite.ca
2017-05-22 insert fax (705) 731-1118
2017-04-03 insert treasurer Linda Coles
2017-04-03 delete email js..@ccckl.ca
2017-04-03 delete person Jill Sadler
2017-04-03 insert index_pages_linkeddomain convio.net
2017-04-03 insert index_pages_linkeddomain eventbrite.ca
2017-04-03 insert service_pages_linkeddomain eventbrite.ca
2017-04-03 update person_title Linda Coles: Board Rep => Secretary - Treasurer; Secretary; Member of the Community Care Foundation Board; Medical Assistant; Royal Canadian Navy As a Medical Assistant; Treasurer; Member of the Royal Canadian Legion; Secretary / Treasurer of the Community Care Board
2017-02-05 insert chro Brenda Manion
2017-02-05 update person_description Alex McLeod => Alex McLeod
2017-02-05 update person_description Allison Chenier => Allison Chenier
2017-02-05 update person_description Kerry Clifford => Kerry Clifford
2017-02-05 update person_description Paul Davidson => Paul Davidson
2017-02-05 update person_title Alex McLeod: Chairman, and CCCKL Board => Board Chair, and CCCKL Board
2017-02-05 update person_title Brenda Manion: Manager of Human Resources => Director of Human Resources
2017-01-08 delete general_emails in..@community-care.on.ca
2017-01-08 delete email in..@community-care.on.ca
2017-01-08 delete person Alison Chenier
2017-01-08 insert about_pages_linkeddomain canadahelps.org
2017-01-08 insert management_pages_linkeddomain canadahelps.org
2017-01-08 insert person Allison Chenier
2017-01-08 insert service_pages_linkeddomain canadahelps.org
2017-01-08 insert service_pages_linkeddomain youtu.be
2017-01-08 insert service_pages_linkeddomain youtube.com
2016-10-02 delete phone (705) 324-7323 ext 300
2016-10-02 delete phone (705) 324-7323 ext 400
2016-10-02 insert email ra..@ccckl.ca
2016-10-02 insert phone (705) 324-7323 ext 656
2016-09-04 delete email lr..@ccckl.ca
2016-09-04 delete person Linda Reid
2016-09-04 delete phone (705) 324-7323 ext 163
2016-09-04 insert email kd..@ccckl.ca
2016-09-04 insert phone (705) 324-7323 ext 164
2016-08-07 delete treasurer Donna Jewell
2016-08-07 delete person Donna Jewell
2016-08-07 insert person Alison Chenier
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete index_pages_linkeddomain convio.net
2016-07-10 insert person Linda Reid
2016-05-15 update website_status OK => DomainNotFound
2016-04-17 delete source_ip 69.195.124.209
2016-04-17 insert source_ip 50.87.227.107
2016-02-16 delete fax (705) 328-2091
2016-02-16 insert fax (705) 880-0531
2015-07-29 insert email rm..@community-care.on.ca
2015-07-29 insert person Rosanne Moloney
2015-05-11 update website_status FlippedRobots => OK
2015-05-11 insert otherexecutives Mike Puffer
2015-05-11 delete email jr..@community-care.on.ca
2015-05-11 insert email me..@community-care.on.ca
2015-05-11 insert index_pages_linkeddomain accreditation.ca
2015-05-11 insert index_pages_linkeddomain aohc.org
2015-05-11 insert index_pages_linkeddomain centraleastlhin.on.ca
2015-05-11 insert index_pages_linkeddomain ckl-unitedway.ca
2015-05-11 insert index_pages_linkeddomain hpco.ca
2015-05-11 insert index_pages_linkeddomain ocsa.on.ca
2015-05-11 update person_title Mike Puffer: Director of Marketing & Development => Communications Officer
2015-04-18 update website_status OK => FlippedRobots
2014-11-21 insert email lr..@community-care.on.ca
2014-11-21 insert phone (705) 324-7323 ext 163
2014-10-09 delete phone (705) 438-3900
2014-10-09 insert email ch..@community-care.on.ca
2014-06-26 delete email mb..@community-care.on.ca
2014-06-26 delete person Margaret Booth
2014-06-26 insert address 33 Lindsay St. S., Door B Lindsay, ON K9V 2L9
2014-06-26 insert email de..@community-care.on.ca
2014-06-26 insert email ga..@community-care.on.ca
2014-06-26 insert fax (705) 880-1516
2014-06-26 insert phone (705) 879-4112