CHARACTER COUNCIL OF WNY - History of Changes


DateDescription
2024-05-27 update person_description Brandon Hafner => Brandon Hafner
2024-03-20 insert otherexecutives Brandon Hafner
2024-03-20 insert otherexecutives Dina Ferraraccio
2024-03-20 insert otherexecutives Job Valluthamannunkal
2024-03-20 insert president Spencer Payne
2024-03-20 insert treasurer Peter Simon
2024-03-20 insert alias CCWNY
2024-03-20 insert alias Character Council of Hamburg
2024-03-20 insert person Brandon Hafner
2024-03-20 insert person Dina Ferraraccio
2024-03-20 insert person Job Valluthamannunkal
2024-03-20 insert person Makenna Payton
2024-03-20 insert person Peter Simon
2024-03-20 insert person Spencer Payne
2024-03-20 insert person Vanessa Rehac
2023-05-29 delete index_pages_linkeddomain zeffy.com
2023-03-12 delete phone 716.202.0702
2023-02-08 insert index_pages_linkeddomain zeffy.com
2021-12-12 delete treasurer Peter Simon
2021-12-12 delete person Andrew P. Fleming
2021-12-12 delete person Ann Heraty
2021-12-12 delete person David Esposito
2021-12-12 delete person David G. Smaczniak
2021-12-12 delete person Dr. Michael S. Brophy
2021-12-12 delete person Elizabeth Bradley
2021-12-12 delete person Jerry J. Parisi
2021-12-12 delete person Lorene Boyd
2021-12-12 delete person Lucas Cellino
2021-12-12 delete person Michael Cornell
2021-12-12 delete person Peter Simon
2021-12-12 delete person Russ Gugino
2021-12-12 delete person Spencer Payne
2021-12-12 delete person Suzanne L. Bracci
2021-12-12 delete person Vanessa Rehac
2021-12-12 delete person Vincent J. Coppola
2021-06-15 delete person Denise Pacer
2021-06-15 delete person Matthew Smith
2021-06-15 delete person Melissa Frawley
2021-06-15 insert person David G. Smaczniak
2021-04-23 delete source_ip 209.17.116.160
2021-04-23 insert source_ip 35.231.63.135
2021-01-29 delete source_ip 192.254.236.193
2021-01-29 insert source_ip 209.17.116.160
2020-10-14 delete person Brittany Cheney
2020-02-14 delete person Amy Chavez
2020-02-14 update person_title Vanessa Rehac: Co - Secretary => Secretary
2019-11-29 insert index_pages_linkeddomain cityofgoodneighbors.com
2019-11-29 update person_description Suzanne L. Bracci => Suzanne L. Bracci
2019-09-29 delete person Jonica DiMartino
2019-06-30 delete vp Courtney Santasero
2019-06-30 delete person Courtney Santasero
2019-06-30 delete person Nicholas Dewitt
2019-06-30 insert person Amy Chavez
2019-06-30 update person_description Lucas Cellino => Lucas Cellino
2019-06-30 update person_title Vanessa Rehac: Secretary => Co - Secretary
2018-12-11 insert person Jonica DiMartino
2018-12-11 insert person Lucas Cellino
2018-12-11 insert person Melissa Frawley
2018-04-24 delete person Mary Ruth
2018-04-24 insert person Jerry J. Parisi
2017-11-22 delete person Eric Wiedemann
2017-11-22 delete person Jackie Gow
2017-07-25 update person_description Denise Pacer => Denise Pacer
2017-07-25 update person_description Suzanne S. McKenney-Past => Suzanne S. McKenney-Past
2017-06-17 delete otherexecutives Ann Heraty
2017-06-17 delete vp Ann Heraty
2017-06-17 insert vp Courtney Santasero
2017-06-17 delete person Ann Heraty
2017-06-17 insert person Brittany Cheney
2017-06-17 insert person Denise Pacer
2017-06-17 insert person Eric Wiedemann
2017-06-17 insert person Jackie Gow
2017-06-17 insert person Nick Silvaroli
2017-06-17 update person_title Courtney Santasero: null => Vice President; Vice President / Term Expires May 2019
2017-01-31 insert person Nicholas Dewitt
2016-12-26 insert person Courtney Santasero
2016-12-26 insert person Mary Ruth
2016-10-08 delete email vr..@gmail.com
2016-10-08 insert contact_pages_linkeddomain constantcontact.com
2016-10-08 insert index_pages_linkeddomain constantcontact.com
2016-06-29 delete president Suzanne S. McKenney
2016-06-29 delete vp Suzanne L. Bracci
2016-06-29 insert president Suzanne L. Bracci
2016-06-29 insert vp Ann Heraty
2016-06-29 delete address The Hub - 5999 McKinley Parkway Hamburg, NY
2016-06-29 update person_title Ann Heraty: Chairman of the Media Committee; Member of Committee; Member of the Board of Directors; Recording Secretary => Vice President; Member of the Board of Directors
2016-06-29 update person_title Suzanne L. Bracci: Vice President; Member of the Character Council of WNY => Member of the Character Council of WNY; President
2016-06-29 update person_title Suzanne S. McKenney: President of the Character Council of Western New York; President => President of the Character Council of Western New York
2016-06-29 update person_title Vanessa Rehac: Media Secretary => Secretary
2016-02-02 delete otherexecutives Mary Jayne Ginnitti
2016-02-02 delete person Mary Jayne Ginnitti
2016-02-02 insert address The Hub - 5999 McKinley Parkway Hamburg, NY
2016-01-04 update person_description Suzanne L. Bracci => Suzanne L. Bracci
2015-10-16 delete index_pages_linkeddomain zenfolio.com
2015-09-18 delete email ph..@att.net
2015-09-18 delete person Phil Smith
2015-08-20 delete person Susan Sessanna-Corresponding
2015-08-20 insert index_pages_linkeddomain zenfolio.com
2015-07-02 delete index_pages_linkeddomain youtube.com
2015-04-20 delete address The Hub 4999 McKinley Parkway, Hamburg, NY
2015-02-16 insert address The Hub 4999 McKinley Parkway, Hamburg, NY
2014-12-01 insert person Matthew Smith
2014-11-02 delete email le..@aol.com
2014-11-02 delete person Jim Lehman
2014-07-21 update person_title Mary Jayne Ginnitti: Member of the Board => Member of the Board; Member Schools Coordinator
2014-07-21 update person_title Susan Sessanna-Corresponding: Vice President => Corresponding Secretary