NECO - History of Changes


DateDescription
2024-04-06 delete email ar..@neco.on.ca
2024-04-06 delete person Anna Robertson
2024-04-06 delete phone 705-476-8822 x101
2024-04-06 update person_title Tammy Young: Bookkeeper => Bookkeeper; Administrator
2021-04-23 delete otherexecutives Catharine Mayne
2021-04-23 delete otherexecutives Denise Sherritt
2021-04-23 insert otherexecutives Patti Carr
2021-04-23 delete email cm..@neco.on.ca
2021-04-23 delete email ds..@neco.on.ca
2021-04-23 delete person Catharine Mayne
2021-04-23 delete person Denise Sherritt
2021-04-23 delete phone 705-477-5055
2021-04-23 insert email ar..@neco.on.ca
2021-04-23 insert email pc..@neco.on.ca
2021-04-23 insert person Anna Robertson
2021-04-23 insert person Patti Carr
2021-04-23 insert phone 705-498-8181
2021-02-01 delete otherexecutives Jennifer Nickerson
2021-02-01 delete otherexecutives Jerry Knox
2021-02-01 delete otherexecutives Judy Kleinhuis
2021-02-01 delete treasurer Dave Gray
2021-02-01 insert chairman Dave Gray
2021-02-01 insert otherexecutives Barbara Laplante
2021-02-01 insert otherexecutives Dale Robinson
2021-02-01 insert treasurer Judy Kleinhuis
2021-02-01 delete person Jerry Knox
2021-02-01 delete source_ip 104.31.86.75
2021-02-01 delete source_ip 104.31.87.75
2021-02-01 insert source_ip 104.21.22.227
2021-02-01 update person_title Barbara Laplante: Chairman IRC Committee; Representative of the Former BIA => Barbara Laplante, Director; Director; Representative of the Former BIA
2021-02-01 update person_title Dale Robinson: Vice Chair => Dale Robinson, Director; Director
2021-02-01 update person_title Dave Gray: Treasurer => Chairman; Dave Gray, Chair
2021-02-01 update person_title Jennifer Nickerson: Manager at the Business Centre Nipissing Parry Sound Inc; Director => Vice Chair; Manager at the Business Centre Nipissing Parry Sound Inc.; Jennifer Nickerson, Vice Chair
2021-02-01 update person_title Judy Kleinhuis: Director => Judy Kleinhuis, Treasurer; Treasurer
2020-06-23 insert source_ip 172.67.207.141
2020-03-23 delete casestudy_pages_linkeddomain wordpress.org
2019-08-16 delete otherexecutives Dave Gray
2019-08-16 insert treasurer Dave Gray
2019-08-16 update person_description Greg Kirton => Greg Kirton
2019-08-16 update person_description Jennifer Nickerson => Jennifer Nickerson
2019-08-16 update person_description Jim Clément => Jim Clément
2019-08-16 update person_description Judy Kleinhuis => Judy Kleinhuis
2019-08-16 update person_title Dave Gray: Director => Treasurer
2019-08-16 update person_title Jennifer Nickerson: Director => Manager at the Business Centre Nipissing Parry Sound Inc; Director
2019-07-17 delete otherexecutives Caren Gagné
2019-07-17 delete otherexecutives Juanita Allan
2019-07-17 delete otherexecutives Roman Brozowski
2019-07-17 delete treasurer Doug Brydges
2019-07-17 insert otherexecutives Greg Kirton
2019-07-17 insert otherexecutives Jennifer Nickerson
2019-07-17 insert otherexecutives Jim Clément
2019-07-17 insert otherexecutives Judy Kleinhuis
2019-07-17 insert otherexecutives Mandy Strang
2019-07-17 delete alias NECO Community Futures Development Corporation
2019-07-17 delete person Caren Gagné
2019-07-17 delete person Doug Brydges
2019-07-17 delete person Juanita Allan
2019-07-17 delete person Roman Brozowski
2019-07-17 insert person Greg Kirton
2019-07-17 insert person Jennifer Nickerson
2019-07-17 insert person Jim Clément
2019-07-17 insert person Judy Kleinhuis
2019-07-17 insert person Mandy Strang
2019-06-16 delete otherexecutives Valla Monestime-Belter
2019-06-16 insert otherexecutives Vala Monestime Belter
2019-06-16 delete person Valla Monestime-Belter
2019-06-16 insert person Vala Monestime Belter
2019-05-17 insert alias NECO Community Futures Development Corporation
2019-04-09 delete source_ip 104.193.227.237
2019-04-09 insert source_ip 104.31.86.75
2019-04-09 insert source_ip 104.31.87.75
2018-04-08 delete address 240 First Avenue West in
2018-04-08 delete address 240 First Avenue West, North Bay, ON P1B 3C1
2018-04-08 delete address 240 First Avenue, West North Bay, ON. Canada P1B 3C1
2018-04-08 delete email in..@neco.on.ca
2018-04-08 insert address 222 McIntyre Street West, Suite 312, North Bay ON P1B 2Y8
2018-04-08 update primary_contact 240 First Avenue, West North Bay, ON. Canada P1B 3C1 => 222 McIntyre Street West, Suite 312, North Bay ON P1B 2Y8
2017-12-11 delete otherexecutives Josephine Rocheleau
2017-12-11 delete otherexecutives Patricia Aspin-Lecour
2017-12-11 insert chairman Narry Paquette
2017-12-11 insert otherexecutives Catharine Mayne-Hannah
2017-12-11 insert otherexecutives Denise Sherritt
2017-12-11 insert otherexecutives Jacques Bégin
2017-12-11 insert otherexecutives Juanita Allan
2017-12-11 delete email jc..@northclaybelt.com
2017-12-11 delete email ne..@vianet.ca
2017-12-11 delete email ne..@vianet.on.ca
2017-12-11 delete email pa..@vianet.ca
2017-12-11 delete email sb..@vianet.ca
2017-12-11 delete person Jennifer Cartwright
2017-12-11 delete person Josephine Rocheleau
2017-12-11 delete person Patricia Aspin-Lecour
2017-12-11 delete person Steve Barber
2017-12-11 delete phone (705) 471-0711
2017-12-11 delete phone (705) 476-8822 Ext. 100
2017-12-11 delete phone (705) 476-8822 Ext. 101
2017-12-11 delete phone (705) 476-8822 Ext. 102
2017-12-11 insert email cm..@neco.on.ca
2017-12-11 insert email ds..@neco.on.ca
2017-12-11 insert email in..@neco.on.ca
2017-12-11 insert email ty..@neco.on.ca
2017-12-11 insert person Catharine Mayne-Hannah
2017-12-11 insert person Dale Robinson
2017-12-11 insert person Denise Sherritt
2017-12-11 insert person Jacques Bégin
2017-12-11 insert person Juanita Allan
2017-12-11 insert person Narry Paquette
2017-12-11 insert person Tammy Young
2017-12-11 insert phone 705-476-8822 x 102
2017-12-11 insert phone 705-476-8822 x100
2017-12-11 insert phone 705-476-8822 x101
2017-12-11 insert phone 705-477-5055
2017-10-01 update website_status FlippedRobots => OK
2017-10-01 delete source_ip 74.220.215.82
2017-10-01 insert source_ip 104.193.227.237
2017-09-08 update website_status OK => FlippedRobots
2015-12-03 delete about_pages_linkeddomain microsoft-careers.com
2015-02-18 insert about_pages_linkeddomain msn.com
2015-02-18 insert index_pages_linkeddomain msn.com
2015-02-18 insert terms_pages_linkeddomain msn.com
2013-11-14 update website_status FlippedRobots => OK
2013-11-14 delete source_ip 174.142.53.152
2013-11-14 insert source_ip 74.220.215.82
2013-11-05 update website_status OK => FlippedRobots
2013-05-15 update website_status DomainNotFound => OK
2013-05-15 delete source_ip 64.15.152.51
2013-05-15 insert source_ip 174.142.53.152
2013-03-03 update website_status DomainNotFound