CINCINNATI - History of Changes


DateDescription
2022-10-12 delete email dw..@bpbslaw.com
2022-10-12 delete email eg..@bpbslaw.com
2022-10-12 delete email rd..@bpbslaw.com
2022-10-12 delete person Edward G Marks
2022-09-11 update person_description Michael S. Barron => Michael S. Barron
2022-06-10 delete email nj..@bpbslaw.com
2022-06-10 delete person Nancy J. Frazier
2021-12-07 delete terms_pages_linkeddomain pinterest.com
2021-12-07 insert person Jill R McGrail
2021-12-07 update person_title David W Peck: Cincinnati Mediation Attorney => Retired BPBSAdmin 2021 - 09 - 27T20; Mediation Attorney; Retired
2020-07-12 delete contact_pages_linkeddomain lawpay.com
2020-07-12 insert person Matt Miller-Novak
2020-04-08 delete source_ip 146.66.78.170
2020-04-08 insert source_ip 35.209.145.110
2020-03-08 insert person Christopher D. Longwell
2020-03-08 insert person Keith G. Sklar
2020-01-07 delete terms_pages_linkeddomain plus.google.com
2018-12-14 delete address 1344 Vine Street Cincinnati, OH 45202
2018-08-04 delete source_ip 181.224.134.170
2018-08-04 insert source_ip 146.66.78.170
2018-02-13 update robots_txt_status bpbslaw.com: 404 => 200
2018-02-13 update robots_txt_status www.bpbslaw.com: 404 => 200
2017-09-23 insert person J. Michael Kaufman
2017-04-06 delete person Mary P. Burns
2017-01-02 delete source_ip 199.6.34.2
2017-01-02 insert source_ip 181.224.134.170
2016-08-04 insert contact_pages_linkeddomain lawpay.com
2015-11-04 insert person Sarah M. Houseman
2015-04-05 insert management_pages_linkeddomain martindale.com
2015-04-05 update person_description David H. Lefton => David H. Lefton
2015-02-07 delete source_ip 199.6.33.2
2015-02-07 insert source_ip 199.6.34.2
2015-01-10 update person_description Mary P. Burns => Mary P. Burns
2014-08-08 insert general_emails in..@bpbslaw.com
2014-08-08 insert email in..@bpbslaw.com
2014-07-02 insert person Mary P. Burns
2014-01-10 insert management_pages_linkeddomain eventbrite.com
2014-01-10 update person_description Joseph B. Jaap => Joseph B. Jaap
2013-11-15 update person_description Daniel M. Bennie => Daniel M. Bennie
2013-11-15 update person_description View David => View David
2013-10-16 insert email jc..@bpbslaw.com
2013-10-16 insert person Nancy J. Frazier
2013-10-16 update person_description David H. Lefton => David H. Lefton
2013-10-16 update person_description Jimmy J. Lefton => Jimmy J. Lefton
2013-10-16 update person_description View David => View David
2013-10-16 update person_title Edward G. Marks: null => Retired
2013-07-02 update person_description Edward G. Marks => Edward G. Marks
2013-07-02 update person_description Mark L. Newman => Mark L. Newman
2013-05-26 insert person Jerome L. Skinner
2013-05-05 insert management_pages_linkeddomain linkedin.com
2013-05-05 insert person View David
2013-05-05 update person_description Michael S. Barron => Michael S. Barron
2013-05-05 update person_description Steven C. Davis => Steven C. Davis
2013-05-05 update person_description Jonathan C. Bennie => View Jonathan C. Bennie
2013-04-09 delete fax 800-202-1694
2013-04-09 delete fax 859-202-1694
2013-04-09 insert fax 888-202-1694
2013-04-09 update person_description Christopher H. Winburn
2013-04-09 update person_description Daniel G. Dutro