MONROE COUNTY ECONOMIC DEVELOPMENT - History of Changes


DateDescription
2023-09-14 delete source_ip 74.208.201.63
2023-09-14 insert source_ip 173.84.13.145
2023-04-29 delete otherexecutives Zach Phillips
2023-04-29 insert otherexecutives Zack Phillips
2023-04-29 delete person Zach Phillips
2023-04-29 insert person Zack Phillips
2023-02-25 delete otherexecutives David Brooks
2023-02-25 delete otherexecutives Peter Hin
2023-02-25 insert otherexecutives Brett Owen
2023-02-25 insert otherexecutives Eric Rogers
2023-02-25 insert otherexecutives Ryan Feltner
2023-02-25 delete person David Brooks
2023-02-25 delete person Peter Hin
2023-02-25 insert person Brett Owen
2023-02-25 insert person Eric Rogers
2023-02-25 insert person Ryan Feltner
2023-01-24 delete otherexecutives Brooks, David
2023-01-24 insert otherexecutives Feltner, Ryan
2023-01-24 insert otherexecutives Owen, Brett
2023-01-24 insert otherexecutives Rogers, Eric
2023-01-24 delete person Brooks, David
2023-01-24 insert person Feltner, Ryan
2023-01-24 insert person Owen, Brett
2023-01-24 insert person Rogers, Eric
2022-12-23 insert person Tony Sciarabba
2022-02-08 delete email ec..@monroecounty.gov
2021-12-03 insert email ec..@monroecounty.gov
2021-08-02 insert otherexecutives Phil Smith
2021-08-02 insert person Phil Smith
2021-05-30 delete otherexecutives Pecor, Peter
2021-05-30 delete person Pecor, Peter
2021-04-12 delete otherexecutives Peter Pecor
2021-04-12 delete person Andrew Laniak
2021-04-12 delete person Peter Pecor
2021-01-17 delete otherexecutives Zorn, David
2021-01-17 delete person David Zorn
2021-01-17 delete person Zorn, David
2020-03-27 insert otherexecutives Ana J. Liss
2020-03-27 insert person Ana J. Liss
2020-01-26 delete otherexecutives Jeffrey Adair
2020-01-26 delete person Jeffrey Adair
2019-04-20 delete otherexecutives Strasenburgh, Sid
2019-04-20 delete person Strasenburgh, Sid
2019-02-15 delete otherexecutives Campbell, Clint
2019-02-15 delete otherexecutives Clint Campbell
2019-02-15 delete otherexecutives David Halladay
2019-02-15 delete otherexecutives Diane Mendick
2019-02-15 delete otherexecutives Halladay, David
2019-02-15 delete otherexecutives Lasch, Robert
2019-02-15 delete otherexecutives Mendick, Diane
2019-02-15 delete otherexecutives Sid Strasenburgh
2019-02-15 delete president Sid Strasenburgh
2019-02-15 delete vp Clint Campbell
2019-02-15 insert otherexecutives Lynn Ryan
2019-02-15 insert otherexecutives Peter Pecor
2019-02-15 insert otherexecutives Zach Phillips
2019-02-15 insert vp Andrew Laniak
2019-02-15 delete person Campbell, Clint
2019-02-15 delete person Clint Campbell
2019-02-15 delete person David Halladay
2019-02-15 delete person Diane Mendick
2019-02-15 delete person Halladay, David
2019-02-15 delete person Lasch, Robert
2019-02-15 delete person Mendick, Diane
2019-02-15 delete person Sid Strasenburgh
2019-02-15 insert person Andrew Laniak
2019-02-15 insert person Lynn Ryan
2019-02-15 insert person Peter Pecor
2019-02-15 insert person Zach Phillips
2018-02-17 delete otherexecutives Dave Halladay
2018-02-17 delete otherexecutives Joe Goodyear
2018-02-17 delete otherexecutives Morse, Jeffrey
2018-02-17 insert otherexecutives Ella Krzanowicz
2018-02-17 insert otherexecutives Tim Brown
2018-02-17 delete person Dave Halladay
2018-02-17 delete person Joe Goodyear
2018-02-17 delete person Morse, Jeffrey
2018-02-17 insert person Ella Krzanowicz
2018-02-17 insert person Tim Brown
2017-04-30 delete otherexecutives Paul Johnson
2017-04-30 insert otherexecutives Halladay, David
2017-04-30 insert otherexecutives Jeffrey Adair
2017-04-30 insert otherexecutives Lasch, Robert
2017-04-30 delete person Paul Johnson
2017-04-30 insert person Halladay, David
2017-04-30 insert person Jeffrey Adair
2017-04-30 insert person Lasch, Robert
2017-02-15 delete otherexecutives Karla Wilsey
2017-02-15 insert otherexecutives David Zorn
2017-02-15 delete person Karla Wilsey
2017-02-15 insert person David Zorn
2017-01-13 delete address CityPlace, 50 W. Main Street, Suite 8100 Rochester, NY 14614
2017-01-13 delete phone (000)000-0000
2017-01-13 delete source_ip 74.208.227.25
2017-01-13 insert address Suite 8100, 50 W. Main Street, Rochester, NY 14614
2017-01-13 insert address Suite 8100, 50 West Main Street, Rochester, NY 14614
2017-01-13 insert source_ip 74.208.201.63
2017-01-13 update primary_contact CityPlace, 50 W. Main Street, Suite 8100 Rochester, NY 14614 => Suite 8100, 50 W. Main Street, Rochester, NY 14614
2016-01-03 delete source_ip 198.71.54.17
2016-01-03 insert source_ip 74.208.227.25
2015-09-05 insert otherexecutives Christopher Johnston
2015-09-05 insert person Christopher Johnston
2014-12-13 insert otherexecutives Jeffrey Barker
2014-12-13 insert person Jeffrey Barker
2014-09-06 delete otherexecutives James Genthner
2014-09-06 insert otherexecutives Peter Hin
2014-09-06 delete person James Genthner
2014-09-06 insert person Peter Hin