GOOCHLAND POWHATAN COMMUNITY SERVICES - History of Changes


DateDescription
2024-05-23 delete otherexecutives Les Saltzberg
2024-05-23 insert otherexecutives Cheryl Smith
2024-05-23 delete email ls..@goochlandva.us
2024-05-23 delete email rh..@goochlandva.us
2024-05-23 delete index_pages_linkeddomain the5bridges.com
2024-05-23 delete index_pages_linkeddomain zoom.us
2024-05-23 delete person Les Saltzberg
2024-05-23 delete person Mariah Leonard
2024-05-23 delete person Renee Sottong
2024-05-23 delete phone 804-613-8856
2024-05-23 delete phone 942 736 6147
2024-05-23 insert email bm..@goochlandva.us
2024-05-23 insert email cs..@goochlandva.us
2024-05-23 insert person Cheryl Smith
2024-05-23 insert person Marcus Allen
2024-05-23 insert phone 434-391-9588
2023-06-29 insert index_pages_linkeddomain zoom.us
2023-06-29 insert management_pages_linkeddomain zoom.us
2023-06-29 insert phone 942 736 6147
2023-03-04 delete management_pages_linkeddomain zoom.us
2022-12-12 delete index_pages_linkeddomain wildapricot.org
2022-12-12 delete person Angela Cimmino
2022-12-12 delete person Erin Harnage
2022-12-12 delete person Julie Franklin
2022-12-12 delete person Yvette McDermott Thomas
2022-12-12 insert person James Babcock
2022-12-12 insert person Joyce Layne
2022-12-12 insert person Linda G. Revels
2022-12-12 insert person Michael Asip
2022-12-12 insert person Stephen Hancock
2022-07-04 delete email rp..@goochlandva.us
2022-07-04 delete index_pages_linkeddomain zoom.us
2022-07-04 insert index_pages_linkeddomain wildapricot.org
2022-06-01 insert email rp..@goochlandva.us
2022-03-30 delete email jk..@gmail.com
2022-03-30 delete email rp..@goochlandva.us
2022-03-30 insert index_pages_linkeddomain zoom.us
2022-02-10 delete address 3052 River Road West, Goochland, VA 23063
2022-02-10 delete address of the Executive Director 3058 River Road West, Goochland, VA 23063
2022-02-10 delete email sg..@goochlandva.us
2022-02-10 delete index_pages_linkeddomain zoom.us
2022-02-10 insert email jk..@gmail.com
2022-02-10 insert email rh..@goochlandva.us
2022-02-10 insert email rp..@goochlandva.us
2022-02-10 insert management_pages_linkeddomain zoom.us
2022-02-10 insert phone 804-613-8856
2022-02-10 update primary_contact 3052 River Road West, Goochland, VA 23063 => null
2021-09-11 delete index_pages_linkeddomain eventbrite.com
2021-09-11 insert address 3052 River Road West, Goochland, VA 23063
2021-09-11 insert address of the Executive Director 3058 River Road West, Goochland, VA 23063
2021-09-11 insert email sg..@goochlandva.us
2021-09-11 update primary_contact null => 3052 River Road West, Goochland, VA 23063
2021-04-27 insert index_pages_linkeddomain eventbrite.com
2021-04-27 insert index_pages_linkeddomain the5bridges.com
2021-04-27 insert index_pages_linkeddomain zoom.us
2021-01-18 delete source_ip 65.199.62.168
2021-01-18 insert source_ip 162.241.244.124
2021-01-18 update robots_txt_status www.gpcsb.org: 404 => 200
2020-10-04 delete person Chelsea Pleasants
2020-10-04 delete person Elizabeth Nelson-Lyda
2020-10-04 insert person Crystal Neilson-Hall
2020-06-27 delete source_ip 65.199.62.150
2020-06-27 insert source_ip 65.199.62.168
2020-02-26 insert person Chelsea Pleasants
2020-02-26 insert person Erin Harnage
2020-02-26 insert person Mariah Leonard
2019-11-25 delete person Eileen Ford
2019-11-25 delete person Elizabeth Kuhns-Boyle
2019-11-25 delete person Juliana Franklin
2019-11-25 delete person Susie Hackenberg
2019-11-25 insert person Jackie Cahill
2019-11-25 insert person Julie Franklin
2019-11-25 insert person Renee Sottong
2019-02-14 delete email sb..@goochlandva.us
2019-02-14 insert email sg..@goochlandva.us
2019-01-08 insert address Goochland Clinic, 3058 River Road West, Goochland, VA 23063
2019-01-08 insert address Powhatan Clinic, 3910 Old Buckingham Road, Powhatan, VA 23139
2018-09-17 delete person Jane Allen Bowles
2018-06-30 delete person Lorrie Shevrin
2017-08-03 update person_title Lorrie Shevrin: Secretary => Vice Chair
2017-07-05 delete address Consumer Response Center, 600 Pennsylvania Avenue, NW, Washington, DC 20580
2017-03-19 delete email lg..@goochlandva.us
2017-03-19 insert email lg..@goochlandva.us
2017-02-09 insert person Elizabeth Kuhns-Boyle
2017-02-09 insert person Parthenia Dinora
2016-08-18 delete person John Grady
2016-07-15 insert address Consumer Response Center, 600 Pennsylvania Avenue, NW, Washington, DC 20580
2016-06-03 insert person Juliana Franklin
2016-06-03 insert service_pages_linkeddomain addictionresource.com
2016-03-18 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2016-02-16 delete general_emails in..@goochlandva.us
2016-02-16 delete email in..@goochlandva.us
2016-02-16 insert email gp..@goochlandva.us
2015-12-08 insert chairman Elizabeth Nelson-Lyda
2015-12-08 insert service_pages_linkeddomain drugrehab.com
2015-12-08 update person_title Elizabeth Nelson-Lyda: Vice Chair => Chairman
2015-10-17 delete general_emails in..@co.goochland.va.us
2015-10-17 insert general_emails in..@goochlandva.us
2015-10-17 delete email am..@co.goochland.va.us
2015-10-17 delete email ck..@co.goochland.va.us
2015-10-17 delete email in..@co.goochland.va.us
2015-10-17 delete email lg..@co.goochland.va.us
2015-10-17 delete email sb..@co.goochland.va.us
2015-10-17 insert email am..@goochlandva.us
2015-10-17 insert email ck..@goochlandva.us
2015-10-17 insert email in..@goochlandva.us
2015-10-17 insert email lg..@goochlandva.us
2015-10-17 insert email sb..@goochlandva.us
2015-08-22 insert general_emails in..@co.goochland.va.us
2015-08-22 delete email sm..@co.goochland.va.us
2015-08-22 insert email in..@co.goochland.va.us
2014-06-14 update website_status FailedRobots => OK
2014-05-05 update website_status OK => FailedRobots
2014-03-02 delete source_ip 216.12.0.201
2014-03-02 insert source_ip 65.199.62.150
2013-11-03 delete email bd..@co.goochland.va.us
2013-11-03 delete email rc..@co.goochland.va.us
2013-11-03 insert person Angela Cimmino
2013-11-03 update person_title Elizabeth Nelson-Lyda: Member of the Powhatan => Vice Chair