CENTRAL CLINIC - History of Changes


DateDescription
2024-03-21 delete ceo Walter S. Smitson
2024-03-21 insert ceo Kimberly Mages
2024-03-21 delete about_pages_linkeddomain mapq.st
2024-03-21 delete career_pages_linkeddomain mapq.st
2024-03-21 delete contact_pages_linkeddomain bit.ly
2024-03-21 delete contact_pages_linkeddomain mapq.st
2024-03-21 delete index_pages_linkeddomain loxo.co
2024-03-21 delete index_pages_linkeddomain mapq.st
2024-03-21 delete management_pages_linkeddomain mapq.st
2024-03-21 delete person Walter S. Smitson
2024-03-21 insert about_pages_linkeddomain goo.gl
2024-03-21 insert career_pages_linkeddomain goo.gl
2024-03-21 insert contact_pages_linkeddomain goo.gl
2024-03-21 insert index_pages_linkeddomain goo.gl
2024-03-21 insert management_pages_linkeddomain goo.gl
2024-03-21 insert person Kimberly Mages
2023-10-07 insert index_pages_linkeddomain loxo.co
2023-09-04 insert address Central Connection - Logan Hall 311 Albert Sabin Way, Cincinnati OH 45229
2023-09-04 insert contact_pages_linkeddomain bit.ly
2023-02-09 delete address 512 Maxwell Avenue, Cincinnati OH 45219
2023-02-09 delete phone 513.751.3133
2023-02-09 insert phone 513.556.7391
2022-12-08 delete index_pages_linkeddomain votehamiltoncountyohio.gov
2022-11-06 insert chairman Michael O. Chaney
2022-11-06 delete index_pages_linkeddomain psychiatry.org
2022-11-06 insert index_pages_linkeddomain votehamiltoncountyohio.gov
2022-11-06 insert person Michael O. Chaney
2022-08-06 insert index_pages_linkeddomain psychiatry.org
2022-05-07 delete index_pages_linkeddomain hubs.ly
2022-04-06 insert index_pages_linkeddomain hubs.ly
2021-06-14 insert ceo Danielle Stanton
2021-06-14 insert otherexecutives Danielle Stanton
2021-06-14 insert otherexecutives Kim Mages
2021-06-14 insert otherexecutives Vanessa Brown
2021-06-14 insert about_pages_linkeddomain mentalhealthaccesspoint.org
2021-06-14 insert career_pages_linkeddomain mentalhealthaccesspoint.org
2021-06-14 insert contact_pages_linkeddomain mentalhealthaccesspoint.org
2021-06-14 insert management_pages_linkeddomain mentalhealthaccesspoint.org
2021-06-14 insert person Danielle Stanton
2021-06-14 insert person Kim Mages
2021-06-14 insert person Vanessa Brown
2021-06-14 update person_title Lisa Steffen: Member of the Foundation Board of Directors; Human Resources Director => Director of Human Resources; Member of the Foundation Board of Directors
2021-01-25 delete otherexecutives The Honorable Jody Luebbers
2021-01-25 delete person The Honorable Jody Luebbers
2020-09-27 delete otherexecutives Carla Dreyer
2020-09-27 insert otherexecutives Gail Hellmann
2020-09-27 insert otherexecutives Jennifer Wlodarczyk
2020-09-27 insert otherexecutives Michael Chaney
2020-09-27 delete address 300 North Fair Ave, Hamilton, OH 45011
2020-09-27 delete person Carla Dreyer
2020-09-27 delete phone 513.887.4309
2020-09-27 insert person Gail Hellmann
2020-09-27 insert person Jennifer Wlodarczyk
2020-09-27 insert person Michael Chaney
2020-09-27 insert phone 513.868.4871
2020-02-18 delete otherexecutives Gail Hellmann
2020-02-18 delete otherexecutives Michael Chaney
2020-02-18 insert otherexecutives Carla Dreyer
2020-02-18 delete person Gail Hellmann
2020-02-18 delete person Michael Chaney
2020-02-18 delete source_ip 64.132.204.46
2020-02-18 insert person Carla Dreyer
2020-02-18 insert source_ip 46.4.73.243
2020-01-14 insert otherexecutives Michael Chaney
2020-01-14 insert person Michael Chaney
2019-11-14 delete otherexecutives Carla Dreyer
2019-11-14 delete otherexecutives Gail Hellman
2019-11-14 insert otherexecutives Gail Hellmann
2019-11-14 delete person Carla Dreyer
2019-11-14 delete person Gail Hellman
2019-11-14 insert person Gail Hellmann
2019-10-14 insert otherexecutives Gail Hellman
2019-10-14 insert person Gail Hellman
2019-04-13 delete chairman Dan Ziegler
2019-04-13 delete person Dan Ziegler
2019-03-13 delete address CDC Family Healing Center 2100 Pleasant Avenue, Hamilton OH 45015
2019-03-13 delete address Clermont County - Family Healing Center 2400 Clermont Center Drive, Suite 204B, Batavia OH 45103
2019-03-13 delete fax 513.887.3221
2019-03-13 delete phone 513.887.3628
2019-03-13 insert address CDC Family Healing Center - Butler County 2100 Pleasant Avenue, Hamilton OH 45015
2019-03-13 insert address CDC Family Healing Center - Clermont County 2400 Clermont Center Drive, Suite 204B, Batavia OH 45103
2019-03-13 insert phone 513-732-7190
2019-03-13 insert phone 513.887.3984
2019-02-10 delete address Clermont County - Family Healing Center 2400 Clermont Center Drive, Suite 204B, Batavia OH 45044
2019-02-10 insert address Clermont County - Family Healing Center 2400 Clermont Center Drive, Suite 204B, Batavia OH 45103
2018-11-18 delete address Center Brochure Court Clinic 909 Sycamore Street, Cincinnati OH 45202
2018-11-18 insert address Clermont County - Family Healing Center 2400 Clermont Center Drive, Suite 204B, Batavia OH 45044
2018-11-18 insert contact_pages_linkeddomain mapquest.com
2018-10-15 delete otherexecutives Byron Stallworth
2018-10-15 insert chro Lisa Steffen
2018-10-15 delete person Byron Stallworth
2018-10-15 update person_title Lisa Steffen: Member of the Foundation Board of Directors; Human Resources Administrator => Member of the Foundation Board of Directors; Human Resources Director
2018-08-05 delete otherexecutives Frances Reeves Morrison
2018-08-05 insert otherexecutives The Honorable Jody Luebbers
2018-08-05 delete person Frances Reeves Morrison
2018-08-05 delete phone 513.558.5823
2018-08-05 insert address 4631 Dixie Highway, Fairfield, OH 45014
2018-08-05 insert fax 513.887.3221
2018-08-05 insert person The Honorable Jody Luebbers
2018-08-05 insert phone 513.558.5840
2018-08-05 insert phone 513.887.3628
2017-10-27 insert index_pages_linkeddomain t.co
2017-09-17 delete otherexecutives Mike Walton
2017-09-17 delete index_pages_linkeddomain t.co
2017-09-17 delete person Mike Walton
2017-05-23 delete otherexecutives David Bagent
2017-05-23 insert otherexecutives Shelley Batch
2017-05-23 delete about_pages_linkeddomain wordpress.org
2017-05-23 delete address 2349 Victory Parkway, Cincinnati, OH 45206
2017-05-23 delete career_pages_linkeddomain wordpress.org
2017-05-23 delete contact_pages_linkeddomain wordpress.org
2017-05-23 delete index_pages_linkeddomain wordpress.org
2017-05-23 delete management_pages_linkeddomain wordpress.org
2017-05-23 delete person David Bagent
2017-05-23 delete phone 513.510.5727
2017-05-23 delete service_pages_linkeddomain wordpress.org
2017-05-23 insert address The Helen Rose Ziegler Professional Building 2825 Burnet Avenue, Cincinnati, OH 45219
2017-05-23 insert person Shelley Batch
2017-05-23 insert phone 513.558-5878
2017-05-23 update person_title Bob Scott: IT Director; Member of the Foundation Board of Directors => Member of the Foundation Board of Directors; CIO
2017-04-05 insert address Center Brochure Court Clinic 909 Sycamore Street, Cincinnati OH 45202
2017-04-05 insert index_pages_linkeddomain t.co
2017-01-10 delete index_pages_linkeddomain t.co
2017-01-10 insert about_pages_linkeddomain wordpress.org
2017-01-10 insert career_pages_linkeddomain wordpress.org
2017-01-10 insert contact_pages_linkeddomain wordpress.org
2017-01-10 insert index_pages_linkeddomain wordpress.org
2017-01-10 insert management_pages_linkeddomain wordpress.org
2017-01-10 insert service_pages_linkeddomain wordpress.org
2016-12-04 delete otherexecutives Eckart Wallisch
2016-12-04 delete person Eckart Wallisch
2016-11-06 insert ceo Walter S. Smitson
2016-11-06 insert otherexecutives Walter S. Smitson
2016-11-06 insert president Walter S. Smitson
2016-11-06 delete index_pages_linkeddomain allmegamoolahslots.com
2016-11-06 insert index_pages_linkeddomain facebook.com
2016-11-06 insert index_pages_linkeddomain mapq.st
2016-11-06 insert index_pages_linkeddomain t.co
2016-11-06 insert index_pages_linkeddomain twitter.com
2016-11-06 insert person Walter S. Smitson
2016-11-06 insert phone 513.281.2273
2016-11-06 insert phone 513.558.7416
2016-11-06 update founded_year 1923 => null
2016-05-20 delete address 1227 Central Avenue, Middletown, OH 45044
2016-05-20 insert address 1239 Central Avenue, Middletown, OH 45044
2016-05-20 insert index_pages_linkeddomain allmegamoolahslots.com
2016-01-12 insert address 2250 Pleasant Ave, Hamilton OH 45015
2016-01-12 insert address 2349 Victory Parkway, Cincinnati, OH 45206
2016-01-12 insert address 7636 Reading Rd, Cincinnati OH 45237
2016-01-12 insert address CDC Family Healing Center 2100 Pleasant Ave, Hamilton OH 45015
2016-01-12 insert address The Helen Rose Ziegler Professional Building 2825 Burnet Ave, 4th Floor, Cincinnati, OH 45219
2016-01-12 insert phone (513) 558-5857
2015-06-12 insert phone 513-558-8888
2015-06-12 insert phone 513-584-8577
2015-05-15 delete source_ip 64.132.204.42
2015-05-15 insert source_ip 64.132.204.46
2014-10-21 delete person Kathy W. Boothe
2013-02-24 insert address 1227 Central Avenue, Middletown, OH 45044