RURALEDGE - History of Changes


DateDescription
2025-03-17 delete email ho..@ruraledge.org
2025-03-17 delete management_pages_linkeddomain indeed.com
2025-03-17 delete person Holly Elwood
2025-03-17 insert email ho..@ruraledge.org
2025-03-17 insert email jo..@ruraledge.org
2025-03-17 insert management_pages_linkeddomain dover.com
2025-03-17 insert person Alex Perron
2025-03-17 insert person Holly Williams
2025-03-17 insert person Joey Labounty
2025-02-13 delete email da..@ruraledge.org
2025-02-13 delete person Dave Drew
2025-02-13 delete person Garrett Thibault
2025-01-12 delete otherexecutives Terri Williams
2025-01-12 insert otherexecutives Chad McCormick
2025-01-12 delete person Terri Williams
2025-01-12 insert email ka..@ruraledge.org
2025-01-12 insert email la..@ruraledge.org
2025-01-12 insert person Kales O'Brien
2025-01-12 insert person Lance Miller
2025-01-12 update person_title Chad McCormick: Maintenance Supervisor North => Director of Maintenance
2025-01-12 update person_title Terry Pray: Mechanical Maintenance Specialist => Mechanical Supervisor North
2024-12-12 delete email dy..@ruraledge.org
2024-12-12 delete person Dylan Rutledge
2024-12-12 insert person Garrett Thibault
2024-12-12 insert person Kyle Linn
2024-11-10 delete email cu..@ruraledge.org
2024-11-10 delete email ju..@ruraledge.org
2024-11-10 delete person Curtis Larrabee
2024-11-10 delete person Julia John
2024-11-10 insert email ho..@ruraledge.org
2024-11-10 insert person Holly Elwood
2024-11-10 update person_title Victoria Porter: Senior Homeownership Specialist => Homeownership Center Program Manager
2024-10-10 delete email ja..@ruraledge.org
2024-10-10 delete person Donivan Barton
2024-10-10 delete person Jan Wade
2024-10-10 insert email je..@ruraledge.org
2024-10-10 insert email jo..@ruraledge.org
2024-10-10 insert person Donavin Barton
2024-10-10 insert person Jeffrey Perry
2024-10-10 insert person Joyce Jenness
2024-09-09 delete person Brendyn Brasseur
2024-09-09 delete person Dustin Loyer
2024-09-09 delete person Ed Steenbeke
2024-09-09 insert person Donivan Barton
2024-09-09 insert person Keith Taylor
2024-08-08 insert coo Nic Phillips
2024-08-08 insert otherexecutives Joel Pierce
2024-08-08 delete email ay..@ruraledge.org
2024-08-08 delete email ch..@ruraledge.org
2024-08-08 delete email je..@ruraledge.org
2024-08-08 delete email ji..@ruraledge.org
2024-08-08 delete email mi..@ruralege.org
2024-08-08 delete email ni..@ruraledge.org
2024-08-08 delete email ro..@ruraledge.org
2024-08-08 delete person Aysha Charron
2024-08-08 delete person Jennifer Berry
2024-08-08 delete person Jim MacFarlane
2024-08-08 delete person Nicole Paré
2024-08-08 delete person Steven Avery
2024-08-08 insert email cd..@ruraledge.org
2024-08-08 insert email ch..@ruraledge.org
2024-08-08 insert email co..@ruraledge.org
2024-08-08 insert email cu..@ruraledge.org
2024-08-08 insert email kr..@ruraledge.org
2024-08-08 insert email mi..@ruraledge.org
2024-08-08 insert email ni..@ruraledge.org
2024-08-08 insert person Christene Demers
2024-08-08 insert person Colleen DeMarie
2024-08-08 insert person Curtis Larrabee
2024-08-08 insert person Ed Steenbeke
2024-08-08 insert person Joel Pierce
2024-08-08 insert person Krystine Villenueve
2024-08-08 insert person Nic Phillips
2024-08-08 update person_title Anita Little: Administrative Assistant => Compliance Specialist
2024-08-08 update person_title Montgomery Hudson: Leasing & Compliance Clerk => Compliance Specialist
2024-08-08 update person_title Rebecca Bingham: Support Specialist; Resident => Resident; Support Supervisor
2024-07-07 delete otherexecutives Scott Campbell
2024-07-07 insert otherexecutives Bobby Farlice-Rubio
2024-07-07 delete address 48 Elm Street (PO Box 259) Lyndonville, Vermont 05851
2024-07-07 delete email am..@ruraledge.org
2024-07-07 delete email br..@ruraledge.org
2024-07-07 delete email br..@ruraledge.org
2024-07-07 delete email ch..@ruraledge.org
2024-07-07 delete email du..@ruraledge.org
2024-07-07 delete email ha..@ruraledge.org
2024-07-07 delete email hs..@ruraledge.org
2024-07-07 delete email la..@ruraledge.org
2024-07-07 delete email mm..@ruraledge.org
2024-07-07 delete person Amy Mason
2024-07-07 delete person Brian Lukas
2024-07-07 delete person Chris Karlen
2024-07-07 delete person Hannah Jones
2024-07-07 delete person Heather Schools
2024-07-07 delete person Michael Masure
2024-07-07 delete person Scott Campbell
2024-07-07 insert address 1222 Main Street St. Johnsbury, Vermont 05819
2024-07-07 insert email ap..@ruraledge.org
2024-07-07 insert email mo..@ruraledge.org
2024-07-07 insert email mo..@ruraledge.org
2024-07-07 insert email my..@ruraledge.org
2024-07-07 insert email ni..@ruraledge.org
2024-07-07 insert person April Kelly
2024-07-07 insert person Bobby Farlice-Rubio
2024-07-07 insert person Caleb Sanville
2024-07-07 insert person Dennis Lacourse
2024-07-07 insert person Molly Stone
2024-07-07 insert person Montgomery Hudson
2024-07-07 insert person Mysti Monfette
2024-07-07 insert person Nicole Paré
2024-07-07 insert person Steven Avery
2024-07-07 update person_title Andrea Poginy: Program Assistant => Property Manager
2024-07-07 update person_title Angel Couillard: Property Manager => Property Manager; Assistant
2024-07-07 update person_title Timothy Radwich: Maintenance Technician South => Maintenance Supervisor South
2024-07-07 update primary_contact 48 Elm Street (PO Box 259) Lyndonville, Vermont 05851 => 1222 Main Street St. Johnsbury, Vermont 05819
2023-10-19 delete email pa..@ruraledge.org
2023-10-19 delete person Paula Peck
2023-10-19 insert email du..@ruraledge.org
2023-10-19 insert person Dustin Loyer
2023-10-19 update person_title Robert Little: Director of Community Development => Communications Coordinator
2023-10-19 update person_title Victoria Porter: Homeownership Specialist => Senior Homeownership Specialist
2023-09-16 delete email ch..@ruraledge.org
2023-09-16 delete email da..@ruraledge.org
2023-09-16 delete person Cheryl Yelle
2023-09-16 delete person Dawn Cross
2023-09-16 insert email dy..@ruraledge.org
2023-09-16 insert email ge..@ruraledge.org
2023-09-16 insert email mi..@ruraledge.org
2023-09-16 insert email we..@ruraledge.org
2023-09-16 insert person Dylan Rutledge
2023-09-16 insert person Genevieve Whitaker
2023-09-16 insert person Michelle Downing
2023-09-16 insert person Wendy Moran
2023-09-16 update person_title Aysha Charron: Support Specialist; Resident => Resident; Support Supervisor
2023-09-16 update person_title Rebecca Bingham: VHCB Americorps Resident Engagement Coordinator => Support Specialist; Resident
2023-08-14 insert email ch..@ruraledge.org
2023-08-14 insert email ti..@ruraledge.org
2023-08-14 insert person Chantelle Blackburn
2023-08-14 insert person Timothy Radwich
2023-08-14 update person_title Chris Karlen: Maintenance Technician => Maintenance Technician South
2023-08-14 update person_title Michael Masure: Maintenance Technician => Maintenance Technician South
2023-07-11 delete email ka..@ruraledge.org
2023-07-11 delete email th..@ruraledge.org
2023-07-11 delete person Kate Buonanno
2023-07-11 delete person Theresa Perron
2023-07-11 insert email am..@ruraledge.org
2023-07-11 insert email br..@ruraledge.org
2023-07-11 insert email ha..@ruraledge.org
2023-07-11 insert person Amy Mason
2023-07-11 insert person Brian Lukas
2023-07-11 insert person Hannah Jones
2023-07-11 update person_title Dave Drew: Maintenance Supervisor South => Capital Needs Specialist
2023-06-07 delete cfo Diana Cazaudumec
2023-06-07 delete email mi..@ruraledge.org
2023-06-07 delete email mi..@ruraledge.org
2023-06-07 delete email th..@ruraledge.org
2023-06-07 delete person Mike Devost
2023-06-07 delete person Tom Barth
2023-06-07 insert email an..@ruraledge.org
2023-06-07 insert email br..@ruraledge.org
2023-06-07 insert email mi..@ruralege.org
2023-06-07 insert person Andrea Poginy
2023-06-07 insert person Brendyn Brasseur
2023-06-07 update person_title Anita Little: Property Management Administrative Assistant => Administrative Assistant
2023-06-07 update person_title Diana Cazaudumec: Finance Director => Director of Finance & Complianc
2023-06-07 update person_title Naomi Gallagher: Finance Manager => Controller
2023-03-27 delete otherexecutives Jennifer Cleveland
2023-03-27 delete email hi..@ruraledge.org
2023-03-27 delete email ka..@ruraledge.org
2023-03-27 delete email ke..@ruraledge.org
2023-03-27 delete email sh..@ruraledge.org
2023-03-27 delete person Hilary Adams
2023-03-27 delete person Jennifer Cleveland
2023-03-27 delete person Kaitlin Flannigan
2023-03-27 delete person Kelly Lavelle
2023-03-27 delete person Shara James
2023-03-27 update person_title Brittany Lacoss: Compliance Specialist => Leasing Coordinator
2023-03-27 update person_title Lisa Call: Assistant Director of Property Management => Director of Property Management
2023-03-27 update person_title Roger Shultz: Home Repair Project Coordinator => Housing Rehabilitation Specialist
2023-02-23 delete email ch..@ruraledge.org
2023-02-23 delete email mi..@ruraledge.org
2023-02-23 delete person Chris Toupin
2023-02-23 delete person Miranda Fox
2023-02-23 update person_title Scott Campbell: Vermont State Representative, Caledonia - 3; Member of the Board of Directors => Vermont State Representative, Caledonia - Essex; Member of the Board of Directors
2023-02-23 update person_title Terri Williams: Vermont State Representative, Caledonia - Essex; Member of the Board of Directors => Member of the Board of Directors; Vermont State Representative, Essex - Caledonia
2023-01-23 delete otherexecutives Loraine Janowski
2023-01-23 delete otherexecutives Louise Bonvechio
2023-01-23 delete otherexecutives Wanda Sears
2023-01-23 delete treasurer Louise Bonvechio
2023-01-23 delete vp Louise Bonvechio
2023-01-23 delete email ch..@ruraledge.org
2023-01-23 delete person Chris Greenwood
2023-01-23 delete person Glenn Towel
2023-01-23 delete person Louise Bonvechio
2023-01-23 delete person Wanda Sears
2023-01-23 insert email br..@ruraledge.org
2023-01-23 insert email ju..@ruraledge.org
2023-01-23 insert person Brittany Lacoss
2023-01-23 insert person Glenn Towle
2023-01-23 insert person Julia John
2023-01-23 insert person Nikole Brainard
2023-01-23 update person_title Loraine Janowski: Resident, Passumpsic View Apartments / Resident Representative; Member of the Board of Directors => Secretary of the Board of Directors
2022-12-22 insert email gl..@ruraledge.org
2022-12-22 insert email jo..@ruraledge.org
2022-12-22 insert email re..@ruraledge.org
2022-12-22 insert person Glenn Towel
2022-12-22 insert person Joan Sjolander
2022-12-22 insert person Rebecca Bingham
2022-12-22 update person_title Miranda Fox: Compliance Specialist => Leasing Coordinator
2022-11-20 delete email am..@ruraledge.org
2022-11-20 delete email co..@ruraledge.org
2022-11-20 delete email je..@ruraledge.org
2022-11-20 delete email ma..@ruraledge.org
2022-11-20 delete person Amy Croft
2022-11-20 delete person Colton Thomas
2022-11-20 delete person Jeff Santo
2022-11-20 delete person Marci Simpson
2022-11-20 insert email ch..@ruraledge.org
2022-11-20 insert email mi..@ruraledge.org
2022-11-20 insert email pa..@ruraledge.org
2022-11-20 insert person Chris Toupin
2022-11-20 insert person Miranda Fox
2022-11-20 insert person Paula Peck
2022-11-20 update person_title Anita Little: Leasing Coordinator => Property Management Administrative Assistant
2022-10-19 delete email sa..@ruraledge.org
2022-10-19 delete email vi..@ruraledge.org
2022-10-19 delete person Sam Barbeau
2022-10-19 delete person Victoria Malick
2022-10-19 insert email an..@ruraledge.org
2022-10-19 insert email co..@ruraledge.org
2022-10-19 insert email mi..@ruraledge.org
2022-10-19 insert email vi..@ruraledge.org
2022-10-19 insert person Angel Couillard
2022-10-19 insert person Colton Thomas
2022-10-19 insert person Mike Devost
2022-10-19 insert person Victoria Porter
2022-09-18 insert otherexecutives Kelsey Stavseth
2022-09-18 delete email em..@ruraledge.org
2022-09-18 delete email ma..@ruraledge.org
2022-09-18 delete person Emma Harter
2022-09-18 delete person Matt Curschmann
2022-09-18 insert email hs..@ruraledge.org
2022-09-18 insert email ka..@ruraledge.org
2022-09-18 insert email sh..@ruraledge.org
2022-09-18 insert email th..@ruraledge.org
2022-09-18 insert person Heather Schools
2022-09-18 insert person Kaitlin Flannigan
2022-09-18 insert person Kelsey Stavseth
2022-09-18 insert person Shara James
2022-09-18 insert person Tom Barth
2022-07-17 insert otherexecutives Jennifer Cleveland
2022-07-17 insert otherexecutives Terri Williams
2022-07-17 delete email da..@ruraledge.org
2022-07-17 delete industry_tag insurance
2022-07-17 delete person David DeLuca
2022-07-17 insert email am..@ruraledge.org
2022-07-17 insert person Amy Croft
2022-07-17 insert person Jennifer Cleveland
2022-07-17 insert person Terri Williams
2022-07-17 update person_title Roger Shultz: Housing Rehab & Capital Needs Specialist => Home Repair Project Coordinator
2022-07-17 update person_title Scott Campbell: Member of the Board of Directors; Vermont State Representative for Caledonia County => Vermont State Representative, Caledonia - 3; Member of the Board of Directors
2022-07-17 update person_title Stahr Brown: Property Management Administrative Assistant => Property Manager
2022-06-16 delete email ch..@ruraledge.org
2022-06-16 delete person Chris Young
2022-06-16 insert email em..@ruraledge.org
2022-06-16 insert email ma..@ruraledge.org
2022-06-16 insert person Emma Harter
2022-06-16 insert person Matt Curschmann
2022-05-16 delete email br..@ruraledge.org
2022-05-16 delete email da..@ruraledge.org
2022-05-16 delete email is..@ruraledge.org
2022-05-16 delete person Brandi Stone
2022-05-16 delete person Dale Gilman
2022-05-16 delete person Isaac Poe
2022-05-16 delete person Megan Maclure
2022-05-16 insert email ay..@ruraledge.org
2022-05-16 insert email ch..@ruraledge.org
2022-05-16 insert person Aysha Charron
2022-05-16 insert person Cheryl Yelle
2022-04-15 delete otherexecutives Megan Maclure
2022-04-15 delete otherexecutives Victoria Strong
2022-04-15 delete email mi..@ruraledge.org
2022-04-15 delete email mi..@ruraledge.org
2022-04-15 delete person Mikaila Burrill
2022-04-15 delete person Victoria Strong
2022-04-15 insert email an..@ruraledge.org
2022-04-15 insert email ch..@ruraledge.org
2022-04-15 insert email ch..@ruraledge.org
2022-04-15 insert email je..@ruraledge.org
2022-04-15 insert email ji..@ruraledge.org
2022-04-15 insert email mi..@ruraledge.org
2022-04-15 insert email ri..@ruraledge.org
2022-04-15 insert email ro..@ruraledge.org
2022-04-15 insert email ro..@ruraledge.org
2022-04-15 insert email sa..@ruraledge.org
2022-04-15 insert industry_tag insurance
2022-04-15 insert person Anita Little
2022-04-15 insert person Chris Greenwood
2022-04-15 insert person Chris Karlen
2022-04-15 insert person Jennifer Berry
2022-04-15 insert person Jim MacFarlane
2022-04-15 insert person Rita Laferriere
2022-04-15 insert person Robert Barnum
2022-04-15 insert person Roger Shultz
2022-04-15 insert person Sam Barbeau
2022-04-15 update person_title Hilary Adams: SASH Wellness Nurse => SASH CommunityWellness Nurse
2022-04-15 update person_title Liz May: SASH Wellness Nurse => SASH Community Wellness Nurse
2022-04-15 update person_title Marci Simpson: SASH Head Wellness Nurse => Lead SASH Community Wellness Nurs
2022-04-15 update person_title Megan Maclure: Member of the Board of Directors; Co - Owner of Century 21 - Farm & Forest => Treasurer of the Board of Directors
2022-04-15 update person_title Mindy Cotnoir: Turnover Specialist => Turnover Technician
2021-10-02 delete email ge..@ruraledge.org
2021-10-02 delete index_pages_linkeddomain tinyurl.com
2021-10-02 delete person Geralin Royer
2021-10-02 insert phone 800-253-0191
2021-10-02 update person_title Lisa Call: Senior Property Manager => Assistant Director of Property Management
2021-10-02 update person_title Michelle Barton: Maintenance Technician / Painter => Turnover Team Supervisor
2021-10-02 update person_title Mindy Cotnoir: Maintenance Technician / Painter => Turnover Specialist
2021-09-01 delete email an..@ruraledge.org
2021-09-01 delete person Anne Snyder
2021-09-01 insert email mi..@ruraledge.org
2021-09-01 insert index_pages_linkeddomain tinyurl.com
2021-09-01 insert person Mikaila Burrill
2021-09-01 update person_title Jan Wade: Homeownership Center Office Services Specialist & HR Coordinator => HOC Office Services Specialist & HR Coordinator
2021-07-30 delete email de..@ruraledge.org
2021-07-30 delete email ed..@ruraledge.org
2021-07-30 delete email pa..@ruraledge.org
2021-07-30 delete email pe..@ruraledge.org
2021-07-30 delete person Debra Hale
2021-07-30 delete person Edward Caron
2021-07-30 delete person Patricia Paiva
2021-07-30 delete person Penny Jensen
2021-07-30 insert email an..@ruraledge.org
2021-07-30 insert email ch..@ruraledge.org
2021-07-30 insert email el..@ruraledge.org
2021-07-30 insert email ge..@ruraledge.org
2021-07-30 insert email la..@ruraledge.org
2021-07-30 insert person Anne Snyder
2021-07-30 insert person Christina Young
2021-07-30 insert person Geralin Royer
2021-07-30 insert person Larry Chase
2021-07-30 insert person Liz May
2021-07-30 update person_title Jan Wade: HOC Office Services Specialist => Homeownership Center Office Services Specialist & HR Coordinator
2021-07-30 update person_title Stahr Brown: Administrative Assistant => Property Management Administrative Assistant
2021-06-28 delete email he..@ruraledge.org
2021-06-28 delete email la..@ruraledge.org
2021-06-28 delete person Heather Legacy
2021-06-28 delete person Larry Chase
2021-06-28 update description
2021-05-28 delete email br..@ruraledge.org
2021-05-28 delete person Brendan Masi
2021-05-28 update description
2021-05-28 update person_title Debra Hale: Occupancy Specialist => Compliance Supervisor
2021-04-12 delete otherexecutives Lorraine Janowski
2021-04-12 insert otherexecutives Loraine Janowski
2021-04-12 delete email ro..@ruraledge.org
2021-04-12 delete email st..@ruraledge.org
2021-04-12 delete person Lorraine Janowski
2021-04-12 delete person Robin Lauzon
2021-04-12 insert email br..@ruraledge.org
2021-04-12 insert email pa..@ruraledge.org
2021-04-12 insert email st..@ruraledge.org
2021-04-12 insert email su..@ruraledge.org
2021-04-12 insert person Brendan Masi
2021-04-12 insert person Loraine Janowski
2021-04-12 insert person Patricia Paiva
2021-04-12 insert person Susan Mund
2021-04-12 update person_title Mindy Cotnoir: null => Maintenance Technician / Painter
2021-04-12 update person_title Stahr Brown: Lyndonville Front Desk / Property Management Support => Administrative Assistant
2021-02-16 delete address 48 Elm Street Lyndonville, Vermont 05851
2021-02-16 insert address 48 Elm Street (PO Box 259) Lyndonville, Vermont 05851
2021-02-16 insert email te..@ruraledge.org
2021-02-16 insert person Terry Pray
2021-02-16 update person_title Scott Campbell: Vermont State Representative for Caledonia County / Reverend Dr. Jeffrey Potter; Member of the Board of Directors => Member of the Board of Directors; Vermont State Representative for Caledonia County
2021-02-16 update primary_contact 48 Elm Street Lyndonville, Vermont 05851 => 48 Elm Street (PO Box 259) Lyndonville, Vermont 05851
2021-01-13 delete otherexecutives Patricia Sears
2021-01-13 insert otherexecutives Patrick Shattuck
2021-01-13 insert treasurer Louise Bonvechio
2021-01-13 insert vp Louise Bonvechio
2021-01-13 delete person Christine Wheeler
2021-01-13 delete person Hannah Simons
2021-01-13 delete person Melinda Gervais-Lamoureaux
2021-01-13 delete person SASH Nurse
2021-01-13 delete person Tiffany Farrand
2021-01-13 delete phone (802) 473-3916
2021-01-13 insert email be..@ruraledge.org
2021-01-13 insert email bo..@ruraledge.org
2021-01-13 insert email br..@ruraledge.org
2021-01-13 insert email ch..@ruraledge.org
2021-01-13 insert email da..@ruraledge.org
2021-01-13 insert email da..@ruraledge.org
2021-01-13 insert email da..@ruraledge.org
2021-01-13 insert email da..@ruraledge.org
2021-01-13 insert email da..@ruraledge.org
2021-01-13 insert email de..@ruraledge.org
2021-01-13 insert email di..@ruraledge.org
2021-01-13 insert email do..@ruraledge.org
2021-01-13 insert email ed..@ruraledge.org
2021-01-13 insert email ga..@ruraledge.org
2021-01-13 insert email he..@ruraledge.org
2021-01-13 insert email he..@ruraledge.org
2021-01-13 insert email hi..@ruraledge.org
2021-01-13 insert email is..@ruraledge.org
2021-01-13 insert email ja..@ruraledge.org
2021-01-13 insert email je..@ruraledge.org
2021-01-13 insert email ka..@ruraledge.org
2021-01-13 insert email ke..@ruraledge.org
2021-01-13 insert email ki..@ruraledge.org
2021-01-13 insert email la..@ruraledge.org
2021-01-13 insert email la..@ruraledge.org
2021-01-13 insert email li..@ruraledge.org
2021-01-13 insert email ma..@ruraledge.org
2021-01-13 insert email me..@ruraledge.org
2021-01-13 insert email mi..@ruraledge.org
2021-01-13 insert email mi..@ruraledge.org
2021-01-13 insert email mm..@ruraledge.org
2021-01-13 insert email na..@ruraledge.org
2021-01-13 insert email pa..@ruraledge.org
2021-01-13 insert email pe..@ruraledge.org
2021-01-13 insert email ro..@ruraledge.org
2021-01-13 insert email ro..@ruraledge.org
2021-01-13 insert email ro..@ruraledge.org
2021-01-13 insert email st..@ruraledge.org
2021-01-13 insert email te..@ruraledge.org
2021-01-13 insert email th..@ruraledge.org
2021-01-13 insert email vi..@ruraledge.org
2021-01-13 insert person Jan Wade
2021-01-13 insert person Melinda Gervais-Lamoureux
2021-01-13 insert person Mindy Cotnoir
2021-01-13 insert person Stahr Brown
2021-01-13 update person_title Debra Hale: Member of the Property Management Team; Compliance Specialist => Occupancy Specialist
2021-01-13 update person_title Louise Bonvechio: Member of the Board of Directors; Senior Vice President & CFO / Community National Bank / Secretary => Member of the Board of Directors; Vice - President; Treasurer
2021-01-13 update person_title Marci Simpson: SASH Head Nurse => SASH Head Wellness Nurse
2021-01-13 update person_title Patricia Sears: Member of the Board of Directors; President / CEO of NEKTI Consulting => Secretary of the Board of Directors
2021-01-13 update person_title Patrick Shattuck: Executive Director / Real Estate Development => Executive Director
2021-01-13 update person_title Penny Jensen: Nurse => SASH Wellness Nurse
2021-01-13 update person_title Tim O'Neill: Member of the Board of Directors; Client Advisor / Denis, Ricker & Brown => President of the Board of Directors
2021-01-13 update person_title Victoria Malick: Office Services Specialist => Homeownership Specialist
2020-10-14 delete address 48 Elm Street - PO Box 259, Lyndonville, VT 05851
2020-10-14 delete address Michelle & Rob Homeowners 2018 Impact
2020-10-14 delete index_pages_linkeddomain indeed.com
2020-10-14 delete index_pages_linkeddomain twitter.com
2020-10-14 delete phone 800-234-0560
2020-10-14 delete source_ip 107.180.21.239
2020-10-14 insert person Patrick Shattuck
2020-10-14 insert phone (802) 473-3916
2020-10-14 insert source_ip 184.154.140.253
2020-10-14 update founded_year 2013 => null
2019-03-27 delete otherexecutives Patrick Flood
2019-03-27 insert otherexecutives Patrick Shattuck
2019-03-27 delete email di..@ruraledge.org
2019-03-27 delete email jo..@ruraledge.org
2019-03-27 delete email pa..@ruraledge.org
2019-03-27 delete person Diana Beleau
2019-03-27 delete person Patrick Flood
2019-03-27 insert about_pages_linkeddomain indeed.com
2019-03-27 insert contact_pages_linkeddomain indeed.com
2019-03-27 insert email mi..@ruraledge.org
2019-03-27 insert email pa..@ruraledge.org
2019-03-27 insert email th..@ruraledge.org
2019-03-27 insert index_pages_linkeddomain indeed.com
2019-03-27 insert person Michael Masure
2019-03-27 insert person Patrick Shattuck
2019-03-27 insert person Theresa Perron
2019-03-27 update person_title Iris Gilbert: Director of Property Management - Compliance & Personnel => Assistant Director of Compliance
2019-03-27 update person_title Ryan Holt: Property Manager ( South ) => Property Manager ( North )
2019-03-27 update person_title Sylvia Dean: SASH Administrative Assistant => SASH Coordinator
2018-12-18 delete ceo Trisha Ingalls
2018-12-18 delete coo Brian Pickard
2018-12-18 insert cfo Diana Cazaudumec
2018-12-18 insert otherexecutives Brian Pickard
2018-12-18 insert otherexecutives Patrick Flood
2018-12-18 delete email ca..@ruraledge.org
2018-12-18 delete email da..@ruraledge.org
2018-12-18 delete email er..@ruraledge.org
2018-12-18 delete email je..@ruraledge.org
2018-12-18 delete email mi..@ruraledge.org
2018-12-18 delete email mi..@ruraledge.org
2018-12-18 delete email mi..@ruraledge.org
2018-12-18 delete email mi..@ruraledge.org
2018-12-18 delete email sh..@ruraledge.org
2018-12-18 delete fax 802.473.3903
2018-12-18 delete fax 802.744.6554
2018-12-18 delete person Carolyn Usatch
2018-12-18 delete person Erin Papin
2018-12-18 delete person Jenna Hurd
2018-12-18 delete person Kate Berry
2018-12-18 delete person Michael Sabourin
2018-12-18 delete person Mikayla McAlister
2018-12-18 delete person Mike Morin
2018-12-18 delete person Miranda Wahl
2018-12-18 delete person Shannon Perry
2018-12-18 delete person Trisha Ingalls
2018-12-18 delete phone 802.473.3903
2018-12-18 delete phone 802.744.6554
2018-12-18 insert email br..@ruraledge.org
2018-12-18 insert email br..@ruraledge.org
2018-12-18 insert email da..@ruraledge.org
2018-12-18 insert email di..@ruraledge.org
2018-12-18 insert email di..@ruraledge.org
2018-12-18 insert email ha..@ruraledge.org
2018-12-18 insert email je..@ruraledge.org
2018-12-18 insert email pa..@ruraledge.org
2018-12-18 insert email ry..@ruraledge.org
2018-12-18 insert fax 802.227.0317
2018-12-18 insert fax 802.357.4622
2018-12-18 insert fax 802.378.4478
2018-12-18 insert fax 802.378.4480
2018-12-18 insert fax 802.473.3925
2018-12-18 insert person Brandi Stone
2018-12-18 insert person Danielle Greenwood
2018-12-18 insert person Diana Cazaudumec
2018-12-18 insert person Diane Thompson
2018-12-18 insert person Hannah Simons
2018-12-18 insert person Jessica Flynn
2018-12-18 insert person Kate Buonnano
2018-12-18 insert person Patrick Flood
2018-12-18 insert person Ryan Holt
2018-12-18 insert phone 802.227.0317
2018-12-18 insert phone 802.357.4622
2018-12-18 insert phone 802.378.4478
2018-12-18 insert phone 802.378.4480
2018-12-18 insert phone 802.473.3925
2018-12-18 update person_title Bob Hansen: Capital Projects Manager => Real Estate & Asset
2018-12-18 update person_title Brian Pickard: Chief Operating Officer; Senior Staff Member => Deputy Director
2018-12-18 update person_title Lisa Call: Office Services Specialist => Property Manager ( South )
2018-03-01 insert coo Brian Pickard
2018-03-01 delete email br..@ruraledge.org
2018-03-01 delete email da..@ruraledge.org
2018-03-01 delete email ha..@ruraledge.org
2018-03-01 delete email he..@ruraledge.org
2018-03-01 delete email li..@ruraledge.org
2018-03-01 delete email ro..@ruraledge.org
2018-03-01 delete fax 802.227.0317
2018-03-01 delete person Dan Haycook
2018-03-01 delete person Heidi Kimball
2018-03-01 delete person Lisa Brewster
2018-03-01 delete person Ronda Knowlton
2018-03-01 delete phone 802.227.0317
2018-03-01 insert email be..@ruraledge.org
2018-03-01 insert email ca..@ruraledge.org
2018-03-01 insert email ro..@ruraledge.org
2018-03-01 insert email sa..@ruraledge.org
2018-03-01 insert fax 802.473.3156
2018-03-01 insert person Becky Masure
2018-03-01 insert person Carolyn Usatch
2018-03-01 insert person Robin Messier
2018-03-01 insert person Sarah Kenney
2018-03-01 insert phone 802.473.3156
2018-03-01 update person_title Brian Pickard: Project Manager; Real Estate Development => Chief Operating Officer; Senior Staff Member
2017-09-06 insert email ch..@ruraledge.org
2017-09-06 insert email mi..@ruraledge.org
2017-09-06 insert person Christine Wheeler
2017-06-17 delete otherexecutives Melissa Dopp
2017-06-17 delete otherexecutives Robert McMaster
2017-06-17 delete otherexecutives Werner Heidemann
2017-06-17 insert otherexecutives Rev. Jeffrey Potter
2017-06-17 insert otherexecutives Scott Campbell
2017-06-17 delete email mi..@ruraledge.org
2017-06-17 delete person Melissa Dopp
2017-06-17 delete person Robert McMaster
2017-06-17 delete person Werner Heidemann
2017-06-17 delete phone 802.424.6939
2017-06-17 delete phone 802.473.0413
2017-06-17 delete phone 802.535.0119
2017-06-17 delete phone 802.535.8518
2017-06-17 delete phone 802.673.5758
2017-06-17 insert email er..@ruraledge.org
2017-06-17 insert email li..@ruraledge.org
2017-06-17 insert email li..@ruraledge.org
2017-06-17 insert email mi..@ruraledge.org
2017-06-17 insert email mi..@ruraledge.org
2017-06-17 insert email ro..@ruraledge.org
2017-06-17 insert email sh..@ruraledge.org
2017-06-17 insert fax 802.357.4453
2017-06-17 insert fax 802.473.3919
2017-06-17 insert fax 802.744.6554
2017-06-17 insert fax 802.771.9123
2017-06-17 insert person Erin Papin
2017-06-17 insert person Lisa Brewster
2017-06-17 insert person Lisa Call
2017-06-17 insert person Mike Morin
2017-06-17 insert person Rev. Jeffrey Potter
2017-06-17 insert person Ronda Knowlton
2017-06-17 insert person Scott Campbell
2017-06-17 insert person Shannon Perry
2017-06-17 insert phone 802.357.4453
2017-06-17 insert phone 802.378.4354
2017-06-17 insert phone 802.473.3919
2017-06-17 insert phone 802.744.6554
2017-06-17 insert phone 802.771.9123
2017-06-17 update person_title Kate Berry: Office Services Specialist => Loan Fund Specialist
2017-06-17 update person_title Kim Russell: SASH Administrative Assistant => SASH Coordinator
2017-06-17 update person_title Sylvia Dean: SASH Coordinator => SASH Administrative Assistant
2016-12-26 insert otherexecutives Patricia Sears
2016-12-26 delete email te..@ruraledge.org
2016-12-26 delete fax 802.473.3919
2016-12-26 delete person Michelle Desroches
2016-12-26 delete person Terri Cole
2016-12-26 delete phone 802.424.6696
2016-12-26 delete phone 802.473.3919
2016-12-26 delete phone 802.673.6889
2016-12-26 insert person Michelle Walker
2016-12-26 insert person Mikayla McAlister
2016-12-26 insert person Patricia Sears
2016-12-26 update person_title Miranda Wahl: Property Manager ( South ) => Portfolio Reporting Specialist
2016-11-12 delete cfo Gail Ostrout
2016-11-12 insert otherexecutives Tim O'Neill
2016-11-12 delete email an..@ruraledge.org
2016-11-12 delete email ro..@ruraledge.org
2016-11-12 delete email sh..@ruraledge.org
2016-11-12 delete fax 802.473.3915
2016-11-12 delete fax 802.771.9123
2016-11-12 delete person Angie Booth
2016-11-12 delete person Gail Ostrout
2016-11-12 delete person Shelby Budziak
2016-11-12 delete phone 802.473.3915
2016-11-12 delete phone 802.535.6264
2016-11-12 delete phone 802.771.9123
2016-11-12 insert email ba..@ruraledge.org
2016-11-12 insert email da..@ruraledge.org
2016-11-12 insert email er..@ruraledge.org
2016-11-12 insert email mi..@ruraledge.org
2016-11-12 insert fax 802.386.2553
2016-11-12 insert fax 802.473.3903
2016-11-12 insert fax 802.473.3937
2016-11-12 insert person Barry Waldner
2016-11-12 insert person Dale Gilman
2016-11-12 insert person Erin McMullen
2016-11-12 insert person Michael Sabourin
2016-11-12 insert person Tim O'Neill
2016-11-12 insert phone 802.386.2553
2016-11-12 insert phone 802.473.3903
2016-11-12 insert phone 802.473.3937
2016-07-24 delete email gr..@ruraledge.org
2016-07-24 delete email pe..@ruraledge.org
2016-07-24 delete email sk..@ruraledge.org
2016-07-24 delete email st..@ruraledge.org
2016-07-24 delete email ta..@ruraledge.org
2016-07-24 delete fax 802.357.4622
2016-07-24 delete fax 802.473.3903
2016-07-24 delete fax 802.473.3937
2016-07-24 delete fax 802.535.3594
2016-07-24 delete person Gracie Kenyon-Rudolph
2016-07-24 delete person Peg Hale
2016-07-24 delete person Skye Lilley
2016-07-24 delete person Stephen Russell
2016-07-24 delete person Tammy Surprise
2016-07-24 delete phone 802.357.4622
2016-07-24 delete phone 802.473.3903
2016-07-24 delete phone 802.473.3937
2016-07-24 delete phone 802.535.3594
2016-07-24 insert email do..@ruraledge.org
2016-07-24 insert person Doreen Lyon
2016-07-24 update person_title Diana Beleau: Property Manager ( South ) => Director of Property Management - Operations
2016-07-24 update person_title Iris Gilbert: Compliance Manager => Director of Property Management - Compliance & Personnel
2016-07-24 update person_title Mandy Chapman: Property Manager ( South ) => Ownership Manager
2016-07-24 update person_title Miranda Wahl: Assistant Property Manager ( South ) => Property Manager ( South )