DAKOTA HOSPITAL FOUNDATION - History of Changes


DateDescription
2024-03-31 delete otherexecutives Lisa Ketcham
2024-03-31 delete otherexecutives Tom Overby
2024-03-31 delete president Andy Howe
2024-03-31 delete treasurer Paul Preister
2024-03-31 delete vp Katherine Price
2024-03-31 insert otherexecutives Farron Pratt
2024-03-31 insert president Katherine Price
2024-03-31 insert treasurer Tom Overby
2024-03-31 insert vp Lisa Ketcham
2024-03-31 delete person Paul Preister
2024-03-31 insert person Farron Pratt
2024-03-31 update person_description Kelly Herbster => Kelly Herbster
2024-03-31 update person_title Andy Howe: President => Staff Member
2024-03-31 update person_title Katherine Price: Vice President; Assistant => Assistant; President
2024-03-31 update person_title Lisa Ketcham: Member of the Board => Vice President
2024-03-31 update person_title Tom Overby: Member of the Board; Financial Advisor With Edward Jones => Secretary; Financial Advisor With Edward Jones; Treasurer; Secretary / Treasurer / Secretary / Treasurer
2023-08-14 update person_description Paul Preister => Paul Preister
2023-07-11 update person_description John Prescott => John Prescott
2023-07-11 update person_description Katherine Price => Katherine Price
2023-07-11 update person_description Kelly Herbster => Kelly Herbster
2023-07-11 update person_description Paul Preister => Paul Preister
2023-02-19 insert email le..@golivewebdesign.com
2022-09-14 delete address 1001 E. Main Street Vermillion, SD 57069
2022-09-14 delete address 2021 E Main St, Vermillion, SD 57069
2022-07-14 delete person Dr. Mary Jo Olson
2022-06-13 delete address 15 Court St. Vermillion, SD 57069
2022-06-13 delete address 349-499 E Cherry St, Vermillion, SD 57069
2022-06-13 delete address 912 N Dakota St, Vermillion, SD 57069
2022-04-12 update person_description Andy Howe => Andy Howe
2022-03-13 delete otherexecutives Paul Preister
2022-03-13 delete president John Prescott
2022-03-13 delete treasurer Katherine Price
2022-03-13 delete vp Andy Howe
2022-03-13 insert otherexecutives Lana Svien
2022-03-13 insert president Andy Howe
2022-03-13 insert treasurer Paul Preister
2022-03-13 insert vp Katherine Price
2022-03-13 delete email st..@golivewebdesign.com
2022-03-13 delete person Linda Kogel
2022-03-13 insert address 1001 E. Main Street Vermillion, SD 57069
2022-03-13 insert address 15 Court St. Vermillion, SD 57069
2022-03-13 insert address 2021 E Main St, Vermillion, SD 57069
2022-03-13 insert address 349-499 E Cherry St, Vermillion, SD 57069
2022-03-13 insert address 912 N Dakota St, Vermillion, SD 57069
2022-03-13 insert person Lana Svien
2022-03-13 update person_title Andy Howe: Vice President => President
2022-03-13 update person_title John Prescott: President => Staff Member
2022-03-13 update person_title Katherine Price: Secretary; Treasurer; Secretary / Treasurer / Secretary / Treasurer => Vice President
2022-03-13 update person_title Paul Preister: Member of the Board => Secretary; Treasurer; Secretary / Treasurer / Secretary / Treasurer
2021-12-10 delete ceo Timothy J. Tracy
2021-12-10 delete personal_emails ji..@sanfordhealth.org
2021-12-10 insert otherexecutives Cindy Benzel
2021-12-10 insert otherexecutives Veronica Schmidt
2021-12-10 delete email ji..@sanfordhealth.org
2021-12-10 delete person Timothy J. Tracy
2021-12-10 insert email st..@golivewebdesign.com
2021-12-10 insert person Cindy Benzel
2021-12-10 insert person Veronica Schmidt
2021-01-14 delete otherexecutives Tom Schaack
2021-01-14 delete otherexecutives Yewmun Yip
2021-01-14 insert otherexecutives Julie Heine
2021-01-14 insert otherexecutives Tom Overby
2021-01-14 delete person Tom Schaack
2021-01-14 delete person Yewmun Yip
2021-01-14 insert person Julie Heine
2021-01-14 insert person Tom Overby
2020-05-26 delete otherexecutives Pat Wingen
2020-05-26 delete person Mary Merrigan
2020-05-26 delete person Pat Wingen
2020-01-25 delete otherexecutives Gayle Bliss
2020-01-25 delete otherexecutives Katherine Price
2020-01-25 delete otherexecutives Tiffany Graham
2020-01-25 delete president Linda Kogel
2020-01-25 delete treasurer Andy Howe
2020-01-25 delete vp John Prescott
2020-01-25 insert otherexecutives Damon Alvey
2020-01-25 insert otherexecutives Joni Freidel
2020-01-25 insert president John Prescott
2020-01-25 insert treasurer Katherine Price
2020-01-25 insert vp Andy Howe
2020-01-25 delete person Gayle Bliss
2020-01-25 delete person Kevin Myron
2020-01-25 delete person Tiffany Graham
2020-01-25 insert about_pages_linkeddomain aplos.com
2020-01-25 insert contact_pages_linkeddomain aplos.com
2020-01-25 insert index_pages_linkeddomain aplos.com
2020-01-25 insert management_pages_linkeddomain aplos.com
2020-01-25 insert person Damon Alvey
2020-01-25 insert person Joni Freidel
2020-01-25 insert projects_pages_linkeddomain aplos.com
2020-01-25 update person_title Andy Howe: Secretary; Treasurer; Treasurer / Secretary / Treasurer / Secretary => Vice President
2020-01-25 update person_title John Prescott: Vice President => President
2020-01-25 update person_title Katherine Price: Member of the Board => Secretary; Treasurer; Secretary / Treasurer / Secretary / Treasurer
2020-01-25 update person_title Linda Kogel: President => Staff Member
2019-12-23 update person_description Paul Preister => Paul Preister