DELBURNE MINOR HOCKEY ASSOCIATION - History of Changes


DateDescription
2024-03-23 delete person Whitecourt Mcleod Arena
2024-03-23 update description
2023-10-14 delete address Family Leisure Centre 2000 Division Avenue NW, Medicine Hat, AB
2023-10-14 insert address Big Marbel Go Center 2000 Division Avenue NW, Medicine Hat, AB
2023-09-08 delete address Dawe Centre 56 Holt St., Red Deer, AB
2023-09-08 delete address Range Road 280, Penhold, AB 403 886 3260
2023-09-08 delete phone 403-342-8257
2023-09-08 delete phone 403-347-0808
2023-09-08 insert address Civic Ice Centre 905 6 Ave S, Lethbridge, AB
2023-09-08 insert address Cremona Arena 206 Centre St, Cremona, AB
2023-09-08 insert address Henderson Ice Centre (Big Ice) 2301 Parkside Dr S, Lethbridge, AB
2023-09-08 insert address Innisfail Arena Blue Rink 5804 42 Street, Innisfail, AB
2023-09-08 insert address Innisfail Arena Red Rink 5804 42 Street, Innisfail, AB
2023-09-08 update description
2023-07-04 delete otherexecutives Courtney Cox
2023-07-04 delete otherexecutives De Anne Hutchison
2023-07-04 delete otherexecutives Deb Geertsma
2023-07-04 delete otherexecutives Deter Russell
2023-07-04 delete otherexecutives Duncan McKay
2023-07-04 delete otherexecutives Kellie McKenzie
2023-07-04 delete otherexecutives Mark Hahn
2023-07-04 delete address Leduc Recreation Centre Aspen 4330 Black Gold Dr., Leduc, AB
2023-07-04 delete address Leduc Recreation Centre Chemco 4330 Black Gold Drive, Leduc, AB
2023-07-04 delete address Leduc Recreation Centre Wilhauk 4330 Black Gold Dr., Leduc, AB
2023-07-04 delete email ta..@hotmail.com
2023-07-04 delete person Courtney Cox
2023-07-04 delete person De Anne Hutchison
2023-07-04 delete person Deb Geertsma
2023-07-04 delete person Deter Russell
2023-07-04 delete person Duncan McKay
2023-07-04 delete person Kellie McKenzie
2023-07-04 delete person Mark Hahn
2023-07-04 delete person Tana Christensen
2023-07-04 insert person Rachel Kallis
2023-01-12 delete address Millennium Place SPRITE 2000 Premier Way, Sherwood Park, AB
2023-01-12 insert address Millennium Place POWERADE 2000 Premier Way, Sherwood Park, AB
2022-11-10 delete address Repsol Place(formerly Talisman Place - Centennial) 1021 49 St., Edson, AB
2022-11-10 delete email ch..@yahoo.ca
2022-11-10 insert address Eagle Builders Centre 1 5302 Broadway Ave., Blackfalds, AB
2022-11-10 insert address Edson and District Leisure Centre - Centennial 1021 49 St., Edson, AB
2022-11-10 insert email u7..@gmail.com
2022-11-10 update description
2022-07-09 delete otherexecutives Courtney Rieder
2022-07-09 delete otherexecutives Erin Mckay
2022-07-09 delete otherexecutives Jason Craig
2022-07-09 delete otherexecutives Leanne Christensen
2022-07-09 delete otherexecutives Rachel Kaliis
2022-07-09 delete otherexecutives Randi Babb
2022-07-09 delete president Jackie Hahn
2022-07-09 insert otherexecutives Courtney Cox
2022-07-09 insert otherexecutives De Anne Hutchison
2022-07-09 insert otherexecutives Deter Russell
2022-07-09 insert otherexecutives Mark Hahn
2022-07-09 insert otherexecutives Tana Burnett
2022-07-09 insert president Erin Mckay
2022-07-09 delete email em..@gmail.com
2022-07-09 delete email hu..@gmail.com
2022-07-09 delete person Courtney Rieder
2022-07-09 delete person Jackie Hahn
2022-07-09 delete person Jason Craig
2022-07-09 delete person Leanne Christensen
2022-07-09 delete person Nichol Buckley
2022-07-09 delete person Rachel Kaliis
2022-07-09 insert email jc..@hotmail.ca
2022-07-09 insert person Cathy Robinson
2022-07-09 insert person Deter Russell
2022-07-09 insert person Mark Hahn
2022-07-09 insert person Tana Burnett
2022-07-09 update person_title Courtney Cox: West Country Director; Member of the Executives Team => Director
2022-07-09 update person_title De Anne Hutchison: Member of the Executives Team; New Member Rep => Director
2022-07-09 update person_title Erin Mckay: Member of the Executives Team; Director => Member of the Executives Team; President
2022-07-09 update person_title Randi Babb: Director => Secretary; Member of the Executives Team
2022-06-08 delete address Taber Community Centre 50 St. & 48 Ave., Taber, AB
2022-06-08 insert address Taber Community Centre - Large 50 St. & 48 Ave., Taber, AB
2022-05-09 update description
2021-12-09 delete address Leduc Recreation Centre Chemco 4330 Black Gold Drive, Southpark Dr, Leduc, AB
2021-12-09 delete address Sherwood Park Arena 2015 Oak St., Sherwood Park, AB
2021-12-09 delete address Vegreville Recreation Centre Arena 4509 48th St., Vegreville, AB
2021-12-09 insert address Leduc Recreation Centre Chemco 4330 Black Gold Drive, Leduc, AB
2021-09-14 delete address Leduc Recreation Centre Performance 4330 Black Gold Dr., Leduc, AB
2021-09-14 delete address Leduc Recreation Centre Wilhauk Beef Jerky Arena 4330 Black Gold Dr., Leduc, AB
2021-09-14 insert address Leduc Recreation Centre Aspen 4330 Black Gold Dr., Leduc, AB
2021-09-14 insert address Leduc Recreation Centre Chemco 4330 Black Gold Drive, Southpark Dr, Leduc, AB
2021-09-14 insert address Leduc Recreation Centre Wilhauk 4330 Black Gold Dr., Leduc, AB
2021-08-11 insert contact_pages_linkeddomain hockeyalberta.ca
2021-07-11 delete contact_pages_linkeddomain rampregistrations.com
2021-07-11 delete index_pages_linkeddomain rampregistrations.com
2021-07-11 delete management_pages_linkeddomain rampregistrations.com
2021-07-11 insert contact_pages_linkeddomain hockeycanada.ca
2021-07-11 insert index_pages_linkeddomain hockeycanada.ca
2021-07-11 insert management_pages_linkeddomain hockeycanada.ca
2021-04-15 update description
2021-02-21 delete otherexecutives Steph McCullough
2021-02-21 delete otherexecutives Tracy Johnson
2021-02-21 insert otherexecutives Courtney Rieder
2021-02-21 insert otherexecutives Kellie McKenzie
2021-02-21 insert otherexecutives Kim Mcknight
2021-02-21 delete email rr..@hotmail.com
2021-02-21 delete person Matt Corns
2021-02-21 delete person Steph McCullough
2021-02-21 delete person Tracy Johnson
2021-02-21 insert email ja..@gmail.com
2021-02-21 insert email ta..@hotmail.com
2021-02-21 insert person Courtney Rieder
2021-02-21 insert person Kellie McKenzie
2021-02-21 insert person Kim Mcknight
2021-02-21 insert person Tana Christensen
2021-02-21 update person_title Jackie Smith: Manager => Merchandise Coordinator; Manager; Member of the Executives Team
2021-01-20 delete address Leduc Recreation Centre Robinson Arena 4330 Black Gold Drive, Southpark Dr, Leduc, AB
2021-01-20 delete address Leduc Recreation Centre Sobeys Arena 4330 Black Gold Dr., Leduc, AB
2021-01-20 insert address Leduc Recreation Centre Performance 4330 Black Gold Dr., Leduc, AB
2021-01-20 insert phone 403-845-3720
2020-08-09 insert address Bold Center 8702-91 Ave, Lac La Biche, AB
2020-07-09 insert contact_pages_linkeddomain rampregistrations.com
2020-07-09 insert index_pages_linkeddomain rampregistrations.com
2020-07-09 insert management_pages_linkeddomain hockeyalberta.ca
2020-07-09 insert management_pages_linkeddomain rampregistrations.com
2020-04-03 delete management_pages_linkeddomain rinkdb.com
2020-03-04 delete otherexecutives Chelsey Christensen
2020-03-04 delete email ch..@yahoo.ca
2020-03-04 delete person Chelsey Christensen
2019-11-02 insert management_pages_linkeddomain rinkdb.com
2019-11-02 insert person Brandon Douglas
2019-11-02 insert person Brent Cunningham
2019-11-02 insert person Cheryl Andre
2019-11-02 insert person Dale Peters
2019-11-02 insert person Deter Russell
2019-11-02 insert person Garret Primrose
2019-11-02 insert person Jackie Smith
2019-11-02 insert person Jarett Steen
2019-11-02 insert person Jason Smith
2019-11-02 insert person Joshua Christensen
2019-11-02 insert person Noah Welch
2019-11-02 insert person Scott Campbell
2019-11-02 insert person Sheldon Flath
2019-11-02 insert person Stephanie McCullough
2019-11-02 insert person Tony Page
2019-11-02 insert person Travis Rieder
2019-11-02 update person_title Cheryl Marek: Member of the Board; Member of the Executives Team; Registrar & Media => Member of the Board; Manager; Member of the Executives Team; Registrar & Media
2019-11-02 update person_title Courtney Cox: West Country Director; Member of the Executives Team => West Country Director; Manager; Member of the Executives Team
2019-11-02 update person_title Jason Craig: Member of the Board => Coach; Member of the Board; Asst Coach
2019-11-02 update person_title Keith Johnson: Member of the Board => Member of the Board; Asst Coach
2019-11-02 update person_title Kyle Marek: Vice President; Member of the Board; Member of the Executives Team => Coach; Vice President; Member of the Board; Member of the Executives Team
2019-11-02 update person_title Tyler Marek: Member of the Board => Coach; Member of the Board
2019-06-01 delete president Keith Johnson
2019-06-01 insert otherexecutives Amanda Brockhoff
2019-06-01 insert otherexecutives Deb Geertsma
2019-06-01 insert otherexecutives Jon Andre
2019-06-01 insert otherexecutives Keith Johnson
2019-06-01 insert otherexecutives Leanne Christensen
2019-06-01 insert otherexecutives Steph McCullough
2019-06-01 insert otherexecutives Tracy Johnson
2019-06-01 insert president Jackie Hahn
2019-06-01 delete address Okotoks Recreation Centre - Piper Centre 99 Okotoks Dr., Okotoks, AB
2019-06-01 insert address Okotoks Recreation Centre - Piper Arena 99 Okotoks Dr., Okotoks, AB
2019-06-01 insert email ch..@yahoo.ca
2019-06-01 insert email cp..@hotmail.com
2019-06-01 insert email em..@gmail.com
2019-06-01 insert email hu..@gmail.com
2019-06-01 insert email rr..@hotmail.com
2019-06-01 insert person Amanda Brockhoff
2019-06-01 insert person Jackie Hahn
2019-06-01 insert person Jon Andre
2019-06-01 insert person Leanne Christensen
2019-06-01 insert person Matt Corns
2019-06-01 insert person Nichol Buckley
2019-06-01 insert person Rachel Kaliis
2019-06-01 insert person Steph McCullough
2019-06-01 insert person Tracy Johnson
2019-06-01 update person_title Courtney Cox: Manager => West Country Director; Member of the Executives Team
2019-06-01 update person_title Deb Geertsma: Member of the Executives Team; SECRETARY => Member of the Board
2019-06-01 update person_title Keith Johnson: PRESIDENT; Member of the Executives Team; Asst. Coach => Member of the Board
2019-01-18 insert contact_pages_linkeddomain rampcms.com
2019-01-18 insert index_pages_linkeddomain rampcms.com
2019-01-18 insert management_pages_linkeddomain rampcms.com