HUNTSVILLE - History of Changes


DateDescription
2024-03-16 insert otherexecutives Dr Yasser F Zeid
2024-03-16 delete career_pages_linkeddomain healthcaresource.com
2024-03-16 delete person Sudhir Sehgal. MD
2024-03-16 delete person Trey Wharton
2024-03-16 insert about_pages_linkeddomain claraprice.net
2024-03-16 insert career_pages_linkeddomain claraprice.net
2024-03-16 insert career_pages_linkeddomain workable.com
2024-03-16 insert contact_pages_linkeddomain claraprice.net
2024-03-16 insert index_pages_linkeddomain claraprice.net
2024-03-16 insert management_pages_linkeddomain claraprice.net
2024-03-16 insert person Dr Yasser F Zeid
2024-03-16 insert person Dr. Stephen Antwi
2024-03-16 insert phone 936-400-7221
2024-03-16 insert terms_pages_linkeddomain claraprice.net
2023-08-24 delete person Julie Quinn
2023-08-24 insert person May WOW Winner
2023-06-16 delete source_ip 35.208.54.224
2023-06-16 insert source_ip 35.212.89.135
2023-04-03 delete index_pages_linkeddomain daisyfoundation.org
2023-04-03 delete index_pages_linkeddomain scorpion.co
2023-04-03 delete source_ip 64.70.194.106
2023-04-03 insert index_pages_linkeddomain mdquery.com
2023-04-03 insert index_pages_linkeddomain unifiedbusiness.com
2023-04-03 insert person Dr. Trey Young
2023-04-03 insert person Julie Quinn
2023-04-03 insert source_ip 35.208.54.224
2022-12-09 insert cfo Mary Bevier
2022-12-09 insert otherexecutives Jose Guerra
2022-12-09 delete person Mary Ann Angle
2022-12-09 delete person Tod Beasley
2022-12-09 insert person Jose Guerra
2022-12-09 insert person Mary Bevier
2022-05-31 delete otherexecutives Sujesh Pillai
2022-05-31 insert otherexecutives Sudhir Sehgal. MD
2022-05-31 delete person Sujesh Pillai
2022-05-31 insert index_pages_linkeddomain daisyfoundation.org
2022-05-31 insert person Mary Ann Angle
2022-05-31 insert person Sudhir Sehgal. MD
2022-05-31 insert person Tod Beasley
2021-09-21 insert ceo Patrick Shannon
2021-09-21 insert coo Ian Gibson
2021-09-21 insert person Ian Gibson
2021-09-21 update person_title Patrick Shannon: Interim CEO => CEO
2021-08-07 delete alias Huntsville Community Hospital Inc.
2021-08-07 insert person Patrick Shannon
2021-06-30 delete ceo Steven Smith
2021-06-30 delete otherexecutives Steven Smith
2021-06-30 delete person Steven Smith
2021-06-30 update person_title Joe Thomason: Community Hospital Corporation Director; Community Hospital Corporation 's ( CHC ) Representative; Member of the Board of Directors => Community Hospital Corporation 's ( CHC ) Representative; SVP of Hospital Operations; Member of the Board of Directors
2021-02-01 insert cfo Jim Jenkins
2021-02-01 insert otherexecutives Steven Smith
2021-02-01 delete person Gregg Magers
2021-02-01 insert person Jim Jenkins
2021-02-01 update person_description Ray Hernandez => Ray Hernandez
2021-02-01 update person_description Steven L. Smith => Steven Smith
2021-02-01 update person_description Timothy Deahl => Timothy Deahl
2021-02-01 update person_title Ray Hernandez: Chairman => Chairman of the Board of Directors; President and CEO of the Huntsville - Walker County Chamber of Commerce
2021-02-01 update person_title Steven Smith: Secretary; Named CEO at Huntsville Memorial Hospital; Chief Executive Officer => Secretary; Chief Executive Officer for Huntsville Memorial Hospital; Member of the Board of Directors; Chief Executive Officer
2020-07-16 delete otherexecutives Brad Livingston
2020-07-16 delete otherexecutives Charles Henley
2020-07-16 delete otherexecutives Dave Khurana
2020-07-16 delete otherexecutives Jack Choate
2020-07-16 delete otherexecutives John Knight
2020-07-16 delete otherexecutives Mac Woodward
2020-07-16 delete otherexecutives Sam Burris
2020-07-16 delete otherexecutives Urmil Shukla
2020-07-16 insert otherexecutives Joe Sapp
2020-07-16 insert otherexecutives Joe Thomason
2020-07-16 insert otherexecutives Judy Upshaw
2020-07-16 insert otherexecutives Sujesh Pillai
2020-07-16 insert otherexecutives Trey Wharton
2020-07-16 delete person Brad Livingston
2020-07-16 delete person Charles Henley
2020-07-16 delete person Dave Khurana
2020-07-16 delete person Ferne Frosch
2020-07-16 delete person Jack Choate
2020-07-16 delete person John Knight
2020-07-16 delete person Mac Woodward
2020-07-16 delete person Sam Burris
2020-07-16 delete person Urmil Shukla
2020-07-16 insert person Joe Sapp
2020-07-16 insert person Joe Thomason
2020-07-16 insert person Judy Upshaw
2020-07-16 insert person Sujesh Pillai
2020-07-16 insert person Timothy Deahl
2020-07-16 insert person Trey Wharton
2020-03-14 delete otherexecutives John Moore
2020-03-14 delete otherexecutives Sheila Ard
2020-03-14 insert otherexecutives Gregg Magers
2020-03-14 delete person John Moore
2020-03-14 delete person Sheila Ard
2020-03-14 insert alias Huntsville Community Hospital Inc.
2020-03-14 insert person Gregg Magers
2019-03-26 delete ceo Michael Morgan
2019-03-26 insert ceo Steven L. Smith
2019-03-26 delete about_pages_linkeddomain recondohealth.net
2019-03-26 delete index_pages_linkeddomain recondohealth.net
2019-03-26 delete management_pages_linkeddomain recondohealth.net
2019-03-26 delete person Michael Morgan
2019-03-26 delete service_pages_linkeddomain recondohealth.net
2019-03-26 insert person Steven L. Smith
2019-01-03 delete coo Max Owens
2019-01-03 insert ceo Michael Morgan
2019-01-03 insert otherexecutives John Moore
2019-01-03 delete person Max Owens
2019-01-03 insert about_pages_linkeddomain recondohealth.net
2019-01-03 insert index_pages_linkeddomain recondohealth.net
2019-01-03 insert management_pages_linkeddomain recondohealth.net
2019-01-03 insert person John Moore
2019-01-03 insert person Michael Morgan
2019-01-03 insert service_pages_linkeddomain recondohealth.net
2018-09-11 delete otherexecutives Nhu Bruce
2018-09-11 delete otherexecutives Will Durham
2018-09-11 delete person Nhu Bruce
2018-09-11 delete person Will Durham
2018-09-11 delete source_ip 207.36.136.205
2018-09-11 insert source_ip 64.70.194.106
2018-04-24 insert coo Max Owens
2018-04-24 update person_title Max Owens: Acting Chief Executive Officer and Chief Financial Officer => Chief Operating Officer
2018-03-06 update website_status FlippedRobots => OK
2018-03-06 delete source_ip 206.72.117.164
2018-03-06 insert source_ip 207.36.136.205
2018-03-06 update robots_txt_status www.huntsvillememorial.com: 404 => 200
2018-01-28 update website_status OK => FlippedRobots
2017-12-20 insert cfo Max Owens
2017-12-20 delete address 110 Hill Avenue Coldspring, TX 77331
2017-12-20 delete address 400 Bypass Lane, Suite 100 Livingston, TX 77351
2017-12-20 delete phone (936) 439-1450
2017-12-20 insert address 403 Ogletree Drive, Suite 100 Livingston, TX 77351
2017-12-20 insert address 9516 W. FM 1097, Ste. 140 Willis, TX 77318
2017-12-20 insert person Max Owens
2017-12-20 insert phone (936) 435-7575
2017-09-03 delete coo Dawn Thompson
2017-09-03 insert otherexecutives John Knight
2017-09-03 delete person Dawn Thompson
2017-09-03 insert person John Knight
2017-07-02 delete otherexecutives David Prier
2017-07-02 delete otherexecutives Tim Deahl
2017-07-02 delete otherexecutives Wayne Scott
2017-07-02 delete vp Tim Deahl
2017-07-02 insert otherexecutives Brad Livingston
2017-07-02 insert otherexecutives Charles Henley
2017-07-02 insert otherexecutives Ferne Frosch
2017-07-02 insert otherexecutives Nhu Bruce
2017-07-02 delete address 9516 STE 140 W 1097 Willis, TX 77318
2017-07-02 delete index_pages_linkeddomain neonforneurons.weebly.com
2017-07-02 delete person David Prier
2017-07-02 delete person Tim Deahl
2017-07-02 delete person Wayne Scott
2017-07-02 delete phone (936) 435-7575
2017-07-02 insert index_pages_linkeddomain dropbox.com
2017-07-02 insert person Brad Livingston
2017-07-02 insert person Charles Henley
2017-07-02 insert person Ferne Frosch
2017-07-02 insert person Nhu Bruce
2017-05-17 insert index_pages_linkeddomain neonforneurons.weebly.com
2016-12-31 delete cfo Guy Gros
2016-12-31 delete person Guy Gros
2016-11-17 delete coo Dawn Lawrence
2016-11-17 delete otherexecutives Rosa Valles
2016-11-17 insert coo Dawn Thompson
2016-11-17 delete index_pages_linkeddomain itemonline.com
2016-11-17 delete index_pages_linkeddomain wshe.es
2016-11-17 delete person Dawn Lawrence
2016-11-17 delete person Rosa Valles
2016-11-17 insert address 119 Medical Park Ln, Suite D Huntsville, TX 77340
2016-11-17 insert address 400 Bypass Lane, Suite 100 Livingston, TX 77351
2016-11-17 insert person Dawn Thompson
2016-11-17 insert phone (936) 327-3843
2016-11-17 insert phone (936) 435-7950
2016-10-20 insert index_pages_linkeddomain itemonline.com
2016-10-20 insert index_pages_linkeddomain wshe.es
2016-08-25 delete phone 936-291-4599
2016-07-28 delete address Riverside Medical Clinic 3618 Highway 19 Huntsville Texas 77320
2016-07-28 delete index_pages_linkeddomain neonforneurons.weebly.com
2016-07-28 insert address 110 Hill Avenue Coldspring, TX 77331
2016-07-28 insert address 9516 STE 140 W 1097 Willis, TX 77318
2016-07-28 insert address HMH Medical Clinic Riverside 3618 Highway 19 Huntsville Texas 77320
2016-07-28 insert phone (936) 439-1450
2016-07-28 insert phone 936-435-7575
2016-04-21 insert otherexecutives Jack Choate
2016-04-21 insert otherexecutives Mac Woodward
2016-04-21 insert index_pages_linkeddomain neonforneurons.weebly.com
2016-04-21 insert person Jack Choate
2016-04-21 insert person Mac Woodward
2016-04-21 insert phone 936-291-4599
2016-01-25 delete otherexecutives John Knight
2016-01-25 delete otherexecutives Michael LaCourse
2016-01-25 delete otherexecutives Morris Johnson
2016-01-25 delete otherexecutives Reagen Cooksey
2016-01-25 insert coo Dawn Lawrence
2016-01-25 insert otherexecutives Robert Fernandez
2016-01-25 delete person John Knight
2016-01-25 delete person Michael LaCourse
2016-01-25 delete person Morris Johnson
2016-01-25 delete person Reagen Cooksey
2016-01-25 delete phone 936-435-7575
2016-01-25 insert person Dawn Lawrence
2016-01-25 insert person Robert Fernandez
2015-06-25 insert phone 936-435-7575
2015-04-30 delete address HMH Outpatient Imaging Center 643A I-45 South Huntsville, TX 77340
2015-04-30 delete address HMH Outpatient Surgery Center 643 I-45 South Huntsville, TX 77340
2015-04-30 delete address HMH Wound Care Center 116C Medical Park Lane Huntsville, TX 77340
2015-04-01 delete otherexecutives Jack Choate
2015-04-01 insert otherexecutives Michael LaCourse
2015-04-01 insert otherexecutives Reagen Cooksey
2015-04-01 insert otherexecutives Wayne Scott
2015-04-01 delete person Jack Choate
2015-04-01 delete phone 936-435- 2284
2015-04-01 insert address Huntsville Women's Center 123 Medical Park Lane, Suite B Huntsville, TX 77340
2015-04-01 insert address Riverside Medical Clinic 3618 Highway 19 Huntsville Texas 77320
2015-04-01 insert person Michael LaCourse
2015-04-01 insert person Nancy Gaertner
2015-04-01 insert person Reagen Cooksey
2015-04-01 insert person Wayne Scott
2015-04-01 insert phone (936) 439-4826
2015-04-01 insert phone (936)-436-5560
2015-03-04 delete source_ip 209.200.68.135
2015-03-04 insert phone 936-435- 2284
2015-03-04 insert source_ip 206.72.117.164
2014-12-02 delete phone 9-1-1
2014-07-27 delete about_pages_linkeddomain communityhospitalcorp.com
2014-06-27 delete index_pages_linkeddomain eventbrite.com
2014-05-29 insert index_pages_linkeddomain eventbrite.com
2014-05-29 insert phone 9-1-1
2014-01-29 delete address 521 IH-45 South, Suite 4 Huntsville, TX 77340
2014-01-29 delete address HMH Outpatient Counseling Center 521 I-45 South, Suite 1 Huntsville, TX 77340
2014-01-29 delete fax (936) 435-2223
2014-01-29 delete phone (936) 435-2200
2014-01-29 insert address 110 Memorial Hospital Drive **Next To Emergency Department Huntsville, TX 77340
2014-01-29 insert address 125 Medical Park Lane, Suite A Huntsville, TX 77340
2014-01-29 insert address 125 Medical Park Lane, Suite C Huntsville, TX 77340
2014-01-29 insert fax (936) 435-7559
2014-01-29 insert phone (936) 291-4300
2014-01-29 insert phone (936) 436-5570
2014-01-01 insert cfo Guy Gros
2014-01-01 insert otherexecutives Sheila Ard
2014-01-01 insert person Guy Gros
2014-01-01 insert person Sheila Ard
2013-12-04 delete index_pages_linkeddomain eventbrite.com
2013-12-04 insert address 24-hour Trauma IV Emergency Center Huntsville Heart and Vascular Center
2013-10-09 insert index_pages_linkeddomain eventbrite.com
2013-06-30 update website_status DomainNotFound => OK
2013-06-30 delete phone 291-4599
2013-06-30 delete phone 936-348-2859
2013-06-30 delete phone 936-348-2860
2013-06-30 insert career_pages_linkeddomain healthcaresource.com
2013-06-27 update website_status OK => DomainNotFound
2013-05-24 delete otherexecutives David Ficklen
2013-05-24 delete otherexecutives Donna Stewart
2013-05-24 delete about_pages_linkeddomain memorialhermann.org
2013-05-24 delete person David Ficklen
2013-05-24 delete person Donna Stewart
2013-04-07 delete alias Huntsville Memorial Hospital Foundation
2013-04-07 insert phone 291-4599
2013-04-07 insert phone 936-348-2859
2013-04-07 insert phone 936-348-2860
2013-02-27 delete cfo Julie Johnson
2013-02-27 delete otherexecutives Julie Johnson
2013-02-27 insert ceo Shannon Brown
2013-02-27 delete person Julie Johnson
2013-02-27 update person_title Shannon Brown