NMC - History of Changes


DateDescription
2024-06-05 delete email te..@misolidarity.org
2024-06-05 insert email am..@miclimateaction.org
2024-06-05 insert email bi..@storylicio.us
2024-06-05 insert email ck..@oakland.edu
2024-06-05 insert email dc..@gmail.com
2024-06-05 insert email el..@miclimateaction.org
2024-03-30 insert office_emails us..@creativesociety.com
2024-03-30 insert email us..@creativesociety.com
2023-10-07 delete email ho..@hollistics.net
2023-10-07 insert address The Alluvion 414 East Eighth Street Traverse City, MI, 49686 United States
2023-06-25 delete phone 231-941-6584 x723
2023-06-25 insert phone 217-899-6959
2023-05-25 delete address 22140 Averhill Street, Farmington Hills, MI 48336
2023-03-07 delete address 148 E. Front Street, Suite 301 Traverse City, MI 49684
2023-03-07 insert address 602 W. Ionia Street Lansing, MI 48933
2023-03-07 update primary_contact 148 E. Front Street, Suite 301 Traverse City, MI 49684 => 602 W. Ionia Street Lansing, MI 48933
2023-02-03 delete phone (906) 322-7331
2023-01-02 delete phone 231-941-6584 x715
2023-01-02 insert phone 231-941-6584 x723
2022-12-01 delete email jk..@scu.edu
2022-10-30 delete email te..@misolidarity.org
2022-10-30 insert email pr..@msu.edu
2022-09-28 insert email al..@worksowell.com
2022-09-28 insert email fi..@proton.me
2022-07-26 insert email ho..@hollistics.net
2022-05-25 insert phone 231-941-6584 x715
2022-04-22 delete address 148 E. Front Street, Suite 303 Traverse City, MI 49684
2022-04-22 insert address 148 E. Front Street, Suite 301 Traverse City, MI 49684
2022-04-22 update primary_contact 148 E. Front Street, Suite 303 Traverse City, MI 49684 => 148 E. Front Street, Suite 301 Traverse City, MI 49684
2022-02-06 insert address 148 E. Front Street, Suite 303 Traverse City, MI 49684
2022-02-06 insert address 22140 Averhill Street, Farmington Hills, MI 48336
2022-02-06 insert phone (906) 322-7331
2021-09-02 insert email jk..@scu.edu
2021-09-02 insert email te..@misolidarity.org
2021-06-28 delete email 35..@gmail.com
2021-04-11 delete email la..@gmail.com
2021-04-11 delete phone 616-304-2099
2021-02-16 delete email el..@gmail.com
2021-02-16 delete phone +44 1797 290013
2021-02-16 delete phone 517 449-9713
2020-07-15 delete address 7304 Carroll Avenue, #182 Takoma Park, Maryland 20912
2020-07-15 delete address Fermi 2 (CRAFT), Redford, MI
2020-07-15 delete address P.O. Box 30013 Lansing, Michigan 48909
2020-07-15 delete email ba..@att.net
2020-07-15 delete email ba..@att.net
2020-07-15 delete email cp..@gmail.com
2020-07-15 delete email ea..@att.net
2020-07-15 delete email fr..@comcast.net
2020-07-15 delete email go..@michigan.gov
2020-07-15 delete email il..@usa.net
2020-07-15 delete email in..@gmail.com
2020-07-15 delete email jw..@gmail.com
2020-07-15 delete email ka..@gmail.com
2020-07-15 delete email ke..@beyondnuclear.org
2020-07-15 delete email lo..@icloud.com
2020-07-15 delete email ly..@gmail.com
2020-07-15 delete email mi..@gmail.com
2020-07-15 delete email on..@hotmail.com
2020-07-15 delete email pe..@att.net
2020-07-15 delete email sh..@gmail.com
2020-07-15 delete email tc..@cherryrepublic.com
2020-07-15 delete email to..@gmail.com
2020-07-15 delete phone (240) 462-3216
2020-07-15 delete phone 231-218-3611
2020-06-15 insert address 7304 Carroll Avenue, #182 Takoma Park, Maryland 20912
2020-06-15 insert address Fermi 2 (CRAFT), Redford, MI
2020-06-15 insert address P.O. Box 30013 Lansing, Michigan 48909
2020-06-15 insert email 35..@gmail.com
2020-06-15 insert email ba..@att.net
2020-06-15 insert email ba..@att.net
2020-06-15 insert email cp..@gmail.com
2020-06-15 insert email ea..@att.net
2020-06-15 insert email fr..@comcast.net
2020-06-15 insert email go..@michigan.gov
2020-06-15 insert email il..@usa.net
2020-06-15 insert email in..@gmail.com
2020-06-15 insert email jw..@gmail.com
2020-06-15 insert email ka..@gmail.com
2020-06-15 insert email ke..@beyondnuclear.org
2020-06-15 insert email lo..@icloud.com
2020-06-15 insert email ly..@gmail.com
2020-06-15 insert email mi..@gmail.com
2020-06-15 insert email on..@hotmail.com
2020-06-15 insert email pe..@att.net
2020-06-15 insert email sh..@gmail.com
2020-06-15 insert email to..@gmail.com
2020-06-15 insert phone (240) 462-3216
2020-04-14 insert email tc..@cherryrepublic.com
2020-04-14 insert phone 231-218-3611
2020-03-15 delete phone 212-378-4099
2020-03-15 delete phone 917-940-5421
2020-02-14 insert email el..@gmail.com
2020-02-14 insert email la..@gmail.com
2020-02-14 insert phone 517 449-9713
2020-02-14 insert phone 616-304-2099
2020-01-07 insert phone +44 1797 290013
2019-09-04 delete address 602 W. Iona Street Lansing, MI 48933
2019-09-04 insert phone 517-201-2568
2019-07-05 delete address 602 W Ionia St. Lansing, MI 48933
2019-07-05 insert address 148 E. Front St., Ste 301 Traverse City, MI 49684
2019-07-05 update primary_contact 602 W Ionia St. Lansing, MI 48933 => 148 E. Front St., Ste 301 Traverse City, MI 49684
2019-04-03 insert phone 212-378-4099
2019-04-03 insert phone 917-940-5421
2018-11-17 delete address 148 E. Front Street, Suite 301 Traverse City, MI 49684-5725
2018-11-17 insert address 602 W Ionia St. Lansing, MI 48933
2018-11-17 insert email sz..@msu.edu
2018-11-17 insert phone (616) 283-5817
2018-01-21 insert email do..@protonmail.com
2017-09-07 insert email ma..@gvsu.edu
2017-09-07 insert phone 616-331-2871
2017-05-12 insert address 1 - 4 PM, Michigan State Capitol, 110 N Capitol Ave, Lansing, Michigan 48933. We
2017-05-12 insert address 30 AM - 10 PM, 7109 W Saginaw Hwy, Lansing MI 48917-1120, USA
2017-05-12 insert address 30 PM, Michigan Energy Options, 405 Grove St., East Lansing MI
2017-05-12 insert address 6 PM, Hannah Community Center, 819 Abbot Rd East Lansing MI 48823
2017-05-12 insert address 7-9 PM Jacqueline Stewart's house, 852 Lantern Hill Dr., East Lansing, MI
2017-05-12 insert email an..@sierraclub.org
2017-05-12 insert phone 646-307-1990
2017-05-12 insert phone 803-404-843