COUNCIL OF MICHIGAN FOUNDATIONS - History of Changes


DateDescription
2024-03-08 delete chairman Melanca Clark
2024-03-08 delete personal_emails me..@rcwjrf.org
2024-03-08 delete personal_emails sa..@rcwjrf.org
2024-03-08 delete personal_emails ty..@rcwjrf.org
2024-03-08 delete treasurer Vincent Tilford
2024-03-08 insert chairman Lizabeth Ardisana
2024-03-08 insert otherexecutives Amber Bellazaire
2024-03-08 insert otherexecutives Regina Bell
2024-03-08 insert personal_emails ka..@rcwjrf.org
2024-03-08 insert treasurer Maha Freij
2024-03-08 delete address 125 Ottawa Ave. NW, Suite 437 Grand Rapids, MI 49503
2024-03-08 delete contact_pages_linkeddomain google.com
2024-03-08 delete email ag..@semichecfc.org
2024-03-08 delete email az..@launchmichigan.org
2024-03-08 delete email me..@rcwjrf.org
2024-03-08 delete email ms..@michiganfoundations.org
2024-03-08 delete email oh..@michiganfoundations.org
2024-03-08 delete email sa..@rcwjrf.org
2024-03-08 delete email ty..@rcwjrf.org
2024-03-08 delete fax (313) 566-2445
2024-03-08 delete fax (616) 842-1760
2024-03-08 delete index_pages_linkeddomain pantheonsite.io
2024-03-08 delete person Adam Zemke
2024-03-08 delete person Anne Gunderson
2024-03-08 delete person Donna Niester
2024-03-08 delete person Faye Alexander Nelson
2024-03-08 delete person Isaiah Oliver
2024-03-08 delete person Jennifer Poteat
2024-03-08 delete person John Erb
2024-03-08 delete person Marena Swagler
2024-03-08 delete person Melanca Clark
2024-03-08 delete person Melanie Speelman
2024-03-08 delete person Olivia Arnold
2024-03-08 delete person Olivia Henry Harris
2024-03-08 delete person Ridgway White
2024-03-08 delete person Sarah Truax
2024-03-08 delete person Vincent Tilford
2024-03-08 delete terms_pages_linkeddomain pantheonsite.io
2024-03-08 insert address 3101 East Grand Blvd., Suite 300 Detroit, MI 48202
2024-03-08 insert email ab..@michiganfoundations.org
2024-03-08 insert email fh..@michiganfoundations.org
2024-03-08 insert email ka..@rcwjrf.org
2024-03-08 insert email kf..@erbff.org
2024-03-08 insert email kw..@michiganfoundations.org
2024-03-08 insert email lm..@semichecfc.org
2024-03-08 insert email sg..@michiganfoundations.org
2024-03-08 insert email tp..@skillman.org
2024-03-08 insert email tw..@erbff.org
2024-03-08 insert management_pages_linkeddomain tfaforms.net
2024-03-08 insert person Amber Bellazaire
2024-03-08 insert person Daniel Williams
2024-03-08 insert person Finn Hopkins
2024-03-08 insert person Jen Ruud
2024-03-08 insert person Jenée Velasquez
2024-03-08 insert person Katie Brisson
2024-03-08 insert person Katie Ferriby
2024-03-08 insert person Laura Grannemann
2024-03-08 insert person Leena Mangrulkar
2024-03-08 insert person Mary Culler
2024-03-08 insert person Nikia Washington
2024-03-08 insert person Reneé Johnston
2024-03-08 insert person Sarah Gaynier
2024-03-08 insert person Shannon Polk
2024-03-08 insert person Taylor Williams
2024-03-08 insert person Zosia Eppensteiner
2024-03-08 update person_title Lizabeth Ardisana: Trustee => Chairman
2024-03-08 update person_title Maha Freij: Trustee => Treasurer
2024-03-08 update person_title Regina Bell: Director, Government Relations and Public Policy => Policy Officer; Chief
2024-03-08 update person_title Tyler Parlor: Philanthropy Fellow => Communications Fellow
2024-03-08 update person_title William C. Corkill: Vice President, Information Technology and Membership Systems => Senior Director, Information Technology
2024-03-08 update primary_contact 125 Ottawa Ave. NW, Suite 437 Grand Rapids, MI 49503 => 3101 East Grand Blvd., Suite 300 Detroit, MI 48202
2022-12-25 delete address PO Box 329, Grand Haven, MI 49417
2022-12-25 delete index_pages_linkeddomain facebook.com
2022-12-25 delete source_ip 23.185.0.1
2022-12-25 delete terms_pages_linkeddomain facebook.com
2022-12-25 insert index_pages_linkeddomain pantheonsite.io
2022-12-25 insert source_ip 23.185.0.3
2022-12-25 insert terms_pages_linkeddomain pantheonsite.io
2022-06-03 delete person Kyra Hudson
2022-06-03 insert address 125 Ottawa Ave. NW, Suite 437 Grand Rapids, MI 49503
2022-05-02 update person_title Olivia Henry Harris: Program Coordinator => Senior Program Coordinator
2022-04-01 delete person Julie Morse
2022-04-01 delete person Khalilah Burt Gaston
2022-04-01 delete person Laura Collier
2022-04-01 delete person Margaret Zimmer
2022-04-01 delete person Mary Lutz-Brimmer
2022-04-01 delete person Meredith Fennema
2022-04-01 insert email dl..@michiganfoundations.org
2022-02-12 insert otherexecutives Dana Linnane
2022-02-12 delete address One South Harbor Dr. Suite 8 Grand Haven, MI 49417
2022-02-12 delete person Ammara Ansari
2022-02-12 delete person Jesse Friedman
2022-02-12 delete person Lindsay Case-Palsrok
2022-02-12 delete person Lindsey Barrett
2022-02-12 delete person Michelle Danaj
2022-02-12 delete person Olivia Vaden
2022-02-12 delete person Rachel Chambers
2022-02-12 delete person Renee Brunette
2022-02-12 delete person Steve Wilson
2022-02-12 insert person Dana Linnane
2022-02-12 insert person Julie Morse
2022-02-12 insert person Laken Chapin
2022-02-12 insert person Melanie Speelman
2022-02-12 insert person Renee Morse
2022-02-12 insert person Sarah Truax
2022-02-12 insert person Tyler Parlor
2021-08-06 delete index_pages_linkeddomain mailchi.mp
2021-08-06 update person_title Betsy Peterson: Learning to Give Executive Director => Director, Learning to Give
2021-04-25 delete cfo David Lindberg
2021-04-25 delete address 300 River Place, Suite 6600 Detroit, MI 48207
2021-04-25 delete address One S. Harbor Dr., Suite 3, Grand Haven, MI 49417
2021-04-25 delete address One S. Harbor Dr., Suite 8, Grand Haven, MI 49417
2021-04-25 delete person David Lindberg
2021-04-25 insert address PO Box 329 Grand Haven, MI 49417
2021-04-25 insert index_pages_linkeddomain mailchi.mp
2021-02-18 insert person Anne Gunderson
2021-02-18 insert person Rachel Chambers
2021-01-18 delete about_pages_linkeddomain flipsnack.com
2021-01-18 delete career_pages_linkeddomain nppn.co
2021-01-18 delete index_pages_linkeddomain cvent.com
2021-01-18 delete person Katelyn Herrygers
2021-01-18 delete person Kira English
2021-01-18 delete source_ip 69.163.166.98
2021-01-18 insert person Aline Batawi
2021-01-18 insert person Nathan Murphy
2021-01-18 insert source_ip 23.185.0.1
2020-10-07 delete email np..@michiganfoundations.org
2020-10-07 delete person Heidi Reijm
2020-10-07 delete person Nora Petznik
2020-10-07 delete person Stephanie Foster
2020-10-07 insert index_pages_linkeddomain cvent.com
2020-10-07 insert person Khalilah Burt Gaston
2020-10-07 insert person Suann Hammersmith
2020-06-03 delete person Olivia Lewis
2020-06-03 insert person Kyra Hudson
2020-05-04 insert person Betsy Peterson
2020-05-04 insert person Katelyn Herrygers
2020-05-04 update person_title Olivia Lewis: Public Policy Fellow => Editor; Reporter
2020-04-04 insert cco Amanda Jarrett
2020-04-04 insert person Renee Brunette
2020-04-04 update person_title Amanda Jarrett: Communications Manager => Director of Communications
2020-03-03 delete index_pages_linkeddomain youtu.be
2020-02-01 delete address One South Harbor Dr. Suite 3 Grand Haven, MI 49417
2020-02-01 delete index_pages_linkeddomain tinyurl.com
2020-02-01 insert index_pages_linkeddomain youtu.be
2020-02-01 insert person Kira English
2020-02-01 insert person Lindsay Case-Palsrok
2020-02-01 insert person Steve Wilson
2020-01-02 insert about_pages_linkeddomain flipsnack.com
2020-01-02 insert index_pages_linkeddomain tinyurl.com
2020-01-02 update website_status FlippedRobots => OK
2019-12-26 update website_status OK => FlippedRobots
2019-10-26 delete about_pages_linkeddomain healourcommunities.org
2019-10-26 delete career_pages_linkeddomain healourcommunities.org
2019-10-26 delete contact_pages_linkeddomain healourcommunities.org
2019-10-26 delete index_pages_linkeddomain healourcommunities.org
2019-10-26 delete management_pages_linkeddomain healourcommunities.org
2019-10-26 delete partner_pages_linkeddomain healourcommunities.org
2019-10-26 delete service_pages_linkeddomain healourcommunities.org
2019-10-26 delete terms_pages_linkeddomain healourcommunities.org
2019-10-26 insert person Jesse Friedman
2019-10-26 insert person Margaret Zimmer
2019-10-26 insert person Olivia Vaden
2019-10-26 update person_title Caroline Altman Smith: Vice Chair, Independent Foundations / the Kresge Foundation => Vice Chair / the Kresge Foundation
2019-10-26 update person_title Cory Matkovich: Youth Trustee => Youth Advisor
2019-10-26 update person_title Kathleen Owsley: Vice Chair, Corporate Philanthropy / Bosch => Vice Chair / Bosch
2019-10-26 update person_title Neel Hajra: Vice Chair, Community Foundations / Ann Arbor Community Foundation => Vice Chair / Ann Arbor Area Community Foundation
2019-10-26 update person_title Sara Morley LaCroix: Vice Chair, Family Philanthropy / Morley Family Foundation => Vice Chair / Morley Family Foundation
2019-09-26 insert person Regina Bell
2019-08-27 delete person Alexandra Zisser
2019-08-27 delete person Russell G. Mawby
2019-07-28 insert person Ammara Ansari
2019-06-27 delete person William Sexton
2019-06-27 insert person Mark Navarro
2019-06-27 insert person Russell G. Mawby
2019-04-19 delete coo Debbie McKeon
2019-04-19 delete evp Debbie McKeon
2019-04-19 delete email dm..@michiganfoundations.org
2019-04-19 delete person Debbie McKeon
2019-04-19 update person_title Nora Petznik: Executive Assistant to the Executive VP and COO => Executive Assistant
2019-03-19 insert ceo Kyle Caldwell
2019-03-19 insert coo Debbie McKeon
2019-03-19 insert evp Debbie McKeon
2019-03-19 insert president Kyle Caldwell
2019-03-19 delete person Danielle LaJoie
2019-03-19 delete person Elizabeth Whittaker-Walker
2019-03-19 delete person Marsha Smith
2019-03-19 delete person Neal Hegarty
2019-03-19 delete source_ip 23.185.0.1
2019-03-19 insert contact_pages_linkeddomain facebook.com
2019-03-19 insert contact_pages_linkeddomain healourcommunities.org
2019-03-19 insert contact_pages_linkeddomain linkedin.com
2019-03-19 insert contact_pages_linkeddomain twitter.com
2019-03-19 insert contact_pages_linkeddomain youtube.com
2019-03-19 insert person Cory Matkovich
2019-03-19 insert person Heidi Reijm
2019-03-19 insert person Kyle Caldwell
2019-03-19 insert person Lindsey Barrett
2019-03-19 insert person Michelle Danaj
2019-03-19 insert phone 517.335.4545
2019-03-19 insert source_ip 69.163.166.98
2019-03-19 update person_description Debbie McKeon => Debbie McKeon
2019-03-19 update person_title Andrea Judd: Learning Services Manager => Director, Learning Services
2019-03-19 update person_title David Jones: Vice Chair, Community Foundations / Petoskey - Harbor Springs Area Community Foundation => Chairman / Petoskey - Harbor Springs Area Community Foundation
2019-03-19 update person_title Debbie McKeon: Senior Vice President, Member Services => Chief Operating Officer; Executive Vice President; Board Member for the Michigan Association of United Ways
2019-03-19 update person_title Jennifer Ruud: Program Assistant => Program Associate
2019-03-19 update person_title Laura Collier: Policy and Practice Program Associate => Program Coordinator
2019-03-19 update person_title Nora Petznik: Executive Assistant to the Senior Vice President, Member Services => Executive Assistant to the Executive VP and COO
2019-03-19 update person_title William Corkill: Director, Technology => Senior Vice President, Information Technology & Membership Systems