JOHN - History of Changes


DateDescription
2023-06-29 delete person Connie Harriman
2023-06-29 delete person Jonathan Roberts
2023-06-29 delete person Nate Hicks
2023-06-29 insert person The Rev'd Canon Carl Turner
2023-06-29 insert person The Rev'd Michael Sahdev
2023-05-28 delete person Dennis Hensley
2023-05-28 delete phone (202) 822-0040
2023-05-28 delete source_ip 23.235.193.104
2023-05-28 insert email ch..@saintjohn.org
2023-05-28 insert email mt..@saintjohn.org
2023-05-28 insert person Carey Hollensteiner
2023-05-28 insert source_ip 64.91.240.222
2023-02-08 delete chairman Sharon Moore
2023-02-08 insert otherexecutives Jennifer St. Victor
2023-02-08 delete person James Ziglar
2023-02-08 delete person Sharon Moore
2023-02-08 insert person Jennifer St. Victor
2023-02-08 insert person The Rev'd David Goldberg
2022-12-06 delete chairman Gregory Goodrich
2022-12-06 delete person Gregory Goodrich
2022-10-05 delete otherexecutives Richard Southby
2022-10-05 delete email dm..@saintjohn.org
2022-10-05 delete person Diana McCormick
2022-10-05 delete person Richard Southby
2022-04-06 update person_title Connie Harriman: Member of the Leadership Retreat Committee => MStJ, Co - Chair; Member of the Leadership Retreat Committee
2022-04-06 update person_title Erwin Morrison: OStJ, Chair; Member of the Leadership Retreat Committee => OStJ, Co - Chair; Member of the Leadership Retreat Committee
2021-12-10 delete chairman Julian "Vic" Brandt III
2021-12-10 delete person Julian "Vic" Brandt III
2021-12-10 insert person Cynthia Jarboe
2021-12-10 insert person James Ziglar
2021-12-10 update person_title Daniel Reany: OStJ, Chairperson => OStJ, Chair; Chairman of Communications Committee
2021-07-14 delete email cj..@saintjohn.org
2021-07-14 delete email fj..@saintjohn.org
2021-07-14 delete person Celyna Jackson
2021-07-14 delete person Fendey Jean-Baptiste
2021-06-12 delete chairman Ellen LeCompte
2021-06-12 delete chairman Susan Keenan Wright
2021-06-12 delete person Ellen LeCompte
2021-06-12 delete person Susan Keenan Wright
2021-06-12 insert person Gregory Goodrich
2021-06-12 insert person Maxey Roberts
2021-06-12 update person_title Daniel Reany: MStJ, Chairperson => OStJ, Chairperson
2021-01-23 insert chairman Dennis Hensley
2021-01-23 insert chairman Don Munford
2021-01-23 insert chairman Ellen LeCompte
2021-01-23 insert chairman John Macaskill
2021-01-23 insert chairman Julian "Vic" Brandt III
2021-01-23 insert chairman Susan Keenan Wright
2021-01-23 insert person Andrew Brooks
2021-01-23 insert person Butler Derrick
2021-01-23 insert person Daniel Reany
2021-01-23 insert person Dennis Hensley
2021-01-23 insert person Don Munford
2021-01-23 insert person Ellen LeCompte
2021-01-23 insert person John Macaskill
2021-01-23 insert person Julian "Vic" Brandt III
2021-01-23 insert person Richard Southby
2021-01-23 insert person Susan Keenan Wright
2020-10-03 insert finance_emails fi..@saintjohn.org
2020-10-03 delete about_pages_linkeddomain google.com
2020-10-03 delete casestudy_pages_linkeddomain google.com
2020-10-03 delete contact_pages_linkeddomain google.com
2020-10-03 delete index_pages_linkeddomain google.com
2020-10-03 delete management_pages_linkeddomain google.com
2020-10-03 insert email fi..@saintjohn.org
2020-10-03 insert person Melissa Corcoran
2020-07-28 delete email wb..@saintjohn.org
2020-05-27 update robots_txt_status www.saintjohn.org: 200 => 0
2020-03-27 insert email cj..@saintjohn.org
2020-03-27 insert person Celyna Jackson
2019-11-25 delete email es..@saintjohn.org
2019-11-25 delete person Elaine Sokolowski
2019-09-26 insert otherexecutives Fendey Jean-Baptiste
2019-09-26 insert email wb..@saintjohn.org
2019-09-26 update person_title Diana McCormick: Membership and Events Officer => Director of Membership and Events
2019-09-26 update person_title Fendey Jean-Baptiste: Technology Officer => Director of Technology
2019-08-27 insert email es..@saintjohn.org
2019-08-27 insert person Elaine Sokolowski
2019-07-28 delete email ch..@saintjohn.org
2019-07-28 delete person Corena Hasselle
2019-05-21 update person_title Fendey Jean-Baptiste: Technical Manager => Technology Officer
2019-02-14 delete email pr..@saintjohn.org
2019-02-14 delete phone 13-6161455
2019-02-14 update founded_year 1877 => null
2019-01-08 delete index_pages_linkeddomain priory-in-the-usa-gift-shop.myshopify.com
2019-01-08 delete management_pages_linkeddomain priory-in-the-usa-gift-shop.myshopify.com
2019-01-08 update person_title Fendey Jean-Baptiste: Technical Administrator => Technical Manager
2018-06-27 delete otherexecutives Kevin Blackerby
2018-06-27 delete email kb..@saintjohn.org
2018-06-27 delete person Kevin Blackerby
2018-02-03 insert otherexecutives Michele Blair
2018-02-03 insert email ch..@saintjohn.org
2018-02-03 insert email mb..@saintjohn.org
2018-02-03 insert person Corena Hasselle
2018-02-03 insert person Michele Blair
2018-02-03 update person_title Diana McCormick: Acting Executive Director and Membership and Events Officer => Membership and Events Officer
2017-10-23 delete otherexecutives Brian Sayers
2017-10-23 delete email bs..@saintjohn.org
2017-10-23 delete email mr..@saintjohn.org
2017-10-23 delete person Brian Sayers
2017-10-23 delete person Marisol Ruelas
2017-10-23 insert email dm..@saintjohn.org
2017-10-23 insert person Diana McCormick
2017-08-06 update founded_year null => 1877
2017-07-09 delete address St John USA sends record funds to the hospital in 2016 St John USA
2017-02-06 insert address St John USA sends record funds to the hospital in 2016 St John USA
2016-12-29 delete address In 2015, St John USA
2016-12-29 delete index_pages_linkeddomain secure.force.com
2016-09-16 delete about_pages_linkeddomain secure.force.com
2016-09-16 delete alias Saint John
2016-09-16 insert about_pages_linkeddomain priory-in-the-usa-gift-shop.myshopify.com
2016-09-16 insert email pr..@saintjohn.org
2016-09-16 insert index_pages_linkeddomain priory-in-the-usa-gift-shop.myshopify.com
2016-08-19 delete about_pages_linkeddomain stjohneyehospital.org
2016-08-19 delete index_pages_linkeddomain stjohneyehospital.org
2016-08-19 insert address In 2015, St John USA
2016-07-15 insert address 1850 M Street NW, Suite 1070 Washington, DC 20036
2016-07-15 insert index_pages_linkeddomain secure.force.com
2016-07-15 insert index_pages_linkeddomain stjohneyehospital.org
2016-07-15 insert phone (202) 510-9691
2016-07-15 update primary_contact null => 1850 M Street NW, Suite 1070 Washington, DC 20036
2016-06-04 delete address 1850 M Street NW, Suite 1070 Washington, DC 20036
2016-06-04 delete email mj..@saintjohn.org
2016-06-04 delete email pr..@saintjohn.org
2016-06-04 delete index_pages_linkeddomain amazon.com
2016-06-04 delete index_pages_linkeddomain secure.force.com
2016-06-04 delete index_pages_linkeddomain stjohneyehospital.org
2016-06-04 delete phone 202-510-9691
2016-06-04 delete source_ip 216.14.91.71
2016-06-04 insert source_ip 23.235.193.104
2016-06-04 update primary_contact 1850 M Street NW, Suite 1070 Washington, DC 20036 => null
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete address 1850 M Street, Suite 1070 Washington, DC 20036
2016-03-19 insert address 1850 M Street NW, Suite 1070 Washington, DC 20036
2016-03-19 update primary_contact 1850 M Street, Suite 1070 Washington, DC 20036 => 1850 M Street NW, Suite 1070 Washington, DC 20036
2016-03-14 update website_status OK => DomainNotFound
2016-01-18 delete otherexecutives Ruth Ann Skaff
2016-01-18 insert otherexecutives Brian N. Sayers
2016-01-18 delete person Ruth Ann Skaff
2016-01-18 insert person Brian N. Sayers
2015-11-05 delete email ra..@saintjohn.org
2015-11-05 insert email mj..@saintjohn.org
2015-07-16 insert email ra..@saintjohn.org
2014-12-12 insert index_pages_linkeddomain amazon.com
2014-05-28 delete index_pages_linkeddomain convio.com
2014-05-28 delete source_ip 216.14.91.75
2014-05-28 insert source_ip 216.14.91.71
2014-04-21 insert index_pages_linkeddomain secure.force.com
2014-03-30 update website_status FlippedRobots => OK
2014-03-30 delete index_pages_linkeddomain orderofstjohn.org
2014-03-30 insert management_pages_linkeddomain stjohneyehospital.org
2014-03-20 update website_status OK => FlippedRobots
2013-12-18 insert index_pages_linkeddomain orderofstjohn.org
2013-10-14 update website_status FlippedRobots => OK
2013-10-09 update website_status OK => FlippedRobots
2013-09-20 delete address 1850 M Street, Suite 1070 Washington, DC 20006
2013-09-20 insert address 1850 M Street, Suite 1070 Washington, DC 20036
2013-09-20 update primary_contact 1850 M Street, Suite 1070 Washington, DC 20006 => 1850 M Street, Suite 1070 Washington, DC 20036
2013-09-12 delete index_pages_linkeddomain newtarget.com
2013-09-12 delete source_ip 66.117.46.25
2013-09-12 insert address 1850 M Street, Suite 1070 Washington, DC 20006
2013-09-12 insert index_pages_linkeddomain convio.com
2013-09-12 insert source_ip 216.14.91.75
2013-09-12 update robots_txt_status www.saintjohn.org: 404 => 200