HDS - History of Changes


DateDescription
2023-04-05 delete otherexecutives Patricia Maurer
2023-04-05 delete otherexecutives Robert Macik
2023-04-05 insert otherexecutives Lois A. Wholey
2023-04-05 delete email cf..@hdscenter.org
2023-04-05 delete email dc..@hdscenter.org
2023-04-05 delete email pm..@hdscenter.org
2023-04-05 delete email sv..@hdscenter.org
2023-04-05 delete person Cindy Frantz-Fenger
2023-04-05 delete person Patricia Maurer
2023-04-05 delete person Simone Vecchio
2023-04-05 insert address 100 Robinson Centre Drive • Pittsburgh, PA 15205
2023-04-05 insert email ag..@hdscenter.org
2023-04-05 insert email ah..@hdscenter.org
2023-04-05 insert email am..@hdscenter.org
2023-04-05 insert email aw..@hdscenter.org
2023-04-05 insert email cl..@hdscenter.org
2023-04-05 insert email dc..@hdscenter.org
2023-04-05 insert email dg..@hdscenter.org
2023-04-05 insert email dm..@hdscenter.org
2023-04-05 insert email jg..@hdscenter.org
2023-04-05 insert email kc..@hdscenter.org
2023-04-05 insert email lw..@hdscenter.org
2023-04-05 insert email ms..@hdscenter.org
2023-04-05 insert email sp..@hdscenter.org
2023-04-05 insert email ss..@hdscenter.org
2023-04-05 insert email ss..@hdscenter.org
2023-04-05 insert email tc..@hdscenter.org
2023-04-05 insert person Ana Galindo
2023-04-05 insert person Anna Hempill
2023-04-05 insert person Anna Mei Schurer
2023-04-05 insert person Ashley Wagner
2023-04-05 insert person Carrie Leone
2023-04-05 insert person Danielle Mercer
2023-04-05 insert person Dominique Godlewski
2023-04-05 insert person Jessica Gould
2023-04-05 insert person Kylie Carpenter
2023-04-05 insert person Lois A. Wholey
2023-04-05 insert person Melvin Smith
2023-04-05 insert person Shannon Scott
2023-04-05 insert person Sharon Serbin
2023-04-05 insert person Shauna Purtell
2023-04-05 insert person Tyler Carpenter
2023-04-05 update person_title David Cummings: Life Skills Program Coordinator => Life Skills Coordinator
2023-04-05 update person_title Robert Macik: Director => Westmoreland Staff Member; Director, Life Skills Program, Deaf Youth & Friends Program
2023-04-05 update person_title Salina Dingle: Finance; Staff Accountant => Staff Accountant
2022-10-07 insert phone 814-636-1761
2022-04-01 insert founder Ashley Lynn Priore
2022-04-01 delete person Joseph M. Kauer
2022-04-01 insert person Ashley Lynn Priore
2022-02-13 delete address 1011 Old Salem Rd, Greensburg, PA 15601-1034
2022-02-13 delete address 1945 5th Ave, Pittsburgh, PA 15219-5547
2022-02-13 delete email dm..@hdscenter.org
2022-02-13 delete person Dawn Matthews
2022-02-13 insert about_pages_linkeddomain office.com
2022-02-13 insert address 1011 Old Salem Rd, Suite 102, Greensburg, PA 15601
2022-02-13 insert address 1600 Peninsula Drive Suite 12 Erie, Pennsylvania 16505-4261
2022-02-13 insert address 1600 Peninsula Drive, Suite 12, Erie, PA 16505
2022-02-13 insert career_pages_linkeddomain office.com
2022-02-13 insert contact_pages_linkeddomain office.com
2022-02-13 insert fax (814) 520-6571
2022-02-13 insert index_pages_linkeddomain office.com
2022-02-13 insert management_pages_linkeddomain office.com
2022-02-13 insert phone 814-520-8828
2022-02-13 insert service_pages_linkeddomain office.com
2021-07-17 delete ceo Joy Wisner
2021-07-17 delete president Joy Wisner
2021-07-17 delete person Audrey J. Arthur
2021-07-17 delete person Joy Wisner
2021-02-06 insert about_pages_linkeddomain square.site
2021-02-06 insert career_pages_linkeddomain square.site
2021-02-06 insert contact_pages_linkeddomain square.site
2021-02-06 insert index_pages_linkeddomain square.site
2021-02-06 insert management_pages_linkeddomain square.site
2021-02-06 insert service_pages_linkeddomain square.site
2021-02-06 update robots_txt_status store.hdscenter.org: 0 => 404
2020-10-13 delete chairman John C. Bartholomew
2020-10-13 insert otherexecutives John C. Bartholomew
2020-10-13 delete email dm..@hdscenter.org
2020-10-13 delete email dm..@hdscenter.org
2020-10-13 delete email ss..@hdscenter.org
2020-10-13 delete person Darrin Majocha
2020-10-13 delete person Doug Masiroff
2020-10-13 delete person Sharon Serbin
2020-10-13 insert email sv..@hdscenter.org
2020-10-13 insert person Simone Vecchio
2020-10-13 update person_title John C. Bartholomew: Member of the Officers Team; Chairman => Executive Director
2020-10-13 update person_title Joseph A. Valenti: Partner, Saul Ewing Arnstein & Lehr LLP => Member of the Officers Team; Chairman / Partner / Saul Ewing Arnstein & Lehr LLP
2020-10-13 update person_title Joseph M. Kauer: Borough Manager, Ambridge => Borough Manager, Bridgeville
2020-10-13 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-03-06 insert email sm..@hdscenter.org
2019-12-29 update website_status FailedRobots => OK
2019-10-31 update website_status OK => FailedRobots
2019-09-30 update website_status FailedRobotsLimitReached => OK
2019-08-01 update website_status FailedRobots => FailedRobotsLimitReached
2019-05-03 update website_status OK => FailedRobots
2019-04-01 insert otherexecutives Donald M. Lewinski
2019-04-01 insert person Donald M. Lewinski
2018-07-06 update website_status FailedRobots => OK
2018-07-06 delete otherexecutives Michelle Halleran
2018-07-06 delete person Michelle Halleran
2018-07-06 update person_title Jayde Eng: Administrative Assistant => null
2018-05-19 update website_status OK => FailedRobots
2018-02-27 delete otherexecutives Zachary P. Gelacek
2018-02-27 insert otherexecutives Audrey J. Arthur
2018-02-27 delete person Zachary P. Gelacek
2018-02-27 insert person Audrey J. Arthur
2017-12-16 update description
2017-10-23 delete about_pages_linkeddomain google.com
2017-10-23 delete about_pages_linkeddomain rid.org
2017-06-19 delete phone 412-515-8005
2017-06-19 insert about_pages_linkeddomain google.com
2017-06-19 insert about_pages_linkeddomain rid.org
2017-06-19 update person_title Amy DeLuce: Life Skills Program Counselor => Coordinator of Social & Habilitation and Deaf Youth & Friends Program
2017-06-19 update person_title Cindy Frantz-Fenger: Life Skills Program Counselor => Habilitation Counselor
2017-06-19 update person_title Darrin Majocha: Deaf Youth Program Assistant Director => Assistant Director, Deaf Youth & Friends Program
2017-06-19 update person_title Dawn Matthews: null => Interpreting Services Coordinator
2017-06-19 update person_title Doug Masiroff: null => PLAN Coordinator
2017-06-19 update person_title Jessica Mock: Interpreting Services Administrative Assistant / Assistant Staff Interpreter => Habilitation Counselor
2017-06-19 update person_title Sharon Serbin: Life Skills Program Counselor => Habilitation Counselor
2017-02-01 insert otherexecutives Patricia Maurer
2017-02-01 delete email et..@hdscenter.org
2017-02-01 delete person Elizabeth Totino
2017-02-01 delete phone 412-246-8066
2017-02-01 insert email pm..@hdscenter.org
2017-02-01 insert person Patricia Maurer
2016-11-12 insert registration_number 67072
2016-07-11 insert otherexecutives Robert Macik
2016-07-11 delete email nm..@hdscenter.org
2016-07-11 delete person Nick Miller
2016-07-11 delete phone 412-515-8008
2016-07-11 update person_title Robert Macik: HDS Westmoreland Life Skills Program / Deaf Youth Program Director => Director
2016-05-17 update website_status FlippedRobots => OK
2016-05-17 delete index_pages_linkeddomain bluearcher.com
2016-05-17 delete index_pages_linkeddomain cmoa.org
2016-05-17 delete index_pages_linkeddomain mkt.com
2016-05-17 delete index_pages_linkeddomain unitedwaypittsburgh.org
2016-05-17 delete source_ip 65.111.254.12
2016-05-17 insert address 1945 5th Ave, Pittsburgh, PA 15219-5547
2016-05-17 insert index_pages_linkeddomain uwswpa.org
2016-05-17 insert phone 412-235-9518
2016-05-17 insert phone 724-216-0149
2016-05-17 insert source_ip 107.180.51.23
2016-05-17 update robots_txt_status www.hdscenter.org: 404 => 200
2016-02-16 update website_status OK => FlippedRobots
2016-01-19 delete address 100 Robinson Center Dr., Pittsburgh, PA 15205
2016-01-19 insert index_pages_linkeddomain mkt.com
2015-08-23 insert index_pages_linkeddomain cmoa.org
2015-06-21 delete address 1300 Bingham Street, Pittsburgh, PA 15203
2015-05-23 delete address 2740 Mosside Blvd, Monroeville, PA
2015-05-23 delete address ASL Class Spring 2015 Registration Form Greensburg, PA
2015-04-25 insert address 2740 Mosside Blvd, Monroeville, PA
2015-03-28 delete address 4400 Forbes Avenue Pittsburgh, PA 15213
2015-03-28 delete index_pages_linkeddomain cmoa.org
2015-03-28 delete phone 412-622-3131
2015-02-28 insert address 100 Robinson Center Dr., Pittsburgh, PA 15205
2015-01-30 delete address ASL Winter 2015 Class Registration Form Greensburg, PA
2015-01-30 insert address ASL Class Spring 2015 Registration Form Greensburg, PA
2015-01-30 insert address City Theatre, 1300 Bingham Street, Pittsburgh, PA 15203
2014-12-05 insert address ASL Winter 2015 Class Registration Form Greensburg, PA
2014-06-25 delete address Robinson,100 Robinson Centre Drive, Pittsburgh, PA 15205
2014-06-25 delete index_pages_linkeddomain rs6.net
2014-05-20 insert index_pages_linkeddomain rs6.net
2013-12-16 insert phone 412-622-3131
2013-11-18 insert address 100 Robinson Centre Drive, Pittsburgh, PA 15205
2013-10-21 delete email kb..@hdscenter.org
2013-09-21 insert email kb..@hdscenter.org
2013-05-26 delete address 1300 Bingham Street Pittsburgh, PA 15203
2013-05-26 delete address on Thursdays from 1-4pm. 1945 Fifth Avenue, Pittsburgh, PA 15219
2013-05-26 delete email ks..@citytheatrecompany.org
2013-04-09 delete address Western Pennsylvania School for the Deaf - Auditorium 300 East Swissvale Avenue Pittsburgh, PA 15218
2013-04-09 insert address 4400 Forbes Avenue Pittsburgh, PA 15213
2013-03-01 insert address Western Pennsylvania School for the Deaf - Auditorium 300 East Swissvale Avenue Pittsburgh, PA 15218