Date | Description |
2024-03-14 |
delete otherexecutives Dan Bradley |
2024-03-14 |
insert person Lisa Bartlett |
2024-03-14 |
update person_title Dan Bradley: Vice President, Client Services => Vice President, Higher Education |
2023-07-17 |
delete person Charlie Nickell |
2023-07-17 |
insert person Darrell Stempke |
2022-07-14 |
delete person Gina Armendariz |
2022-04-12 |
insert person Gina Armendariz |
2022-02-06 |
delete address 1329 E. Street NE
Washington, D.C. 20002 |
2022-02-06 |
insert address 1833 New Hampshire Avenue NW
Washington, D.C. 20009 |
2022-02-06 |
update robots_txt_status www.procureamerica.org: 200 => 404 |
2021-10-05 |
update person_title Ethan Davis: Document Management Division Administrator => Print Management Division Administrator |
2021-10-05 |
update robots_txt_status www.procureamerica.org: 404 => 200 |
2021-09-01 |
insert address 309 Wisconsin Avenue
Whitefish, MT 59937 |
2021-09-01 |
insert person Charlie Nickell |
2021-09-01 |
update robots_txt_status www.procureamerica.org: 200 => 404 |
2021-06-29 |
delete otherexecutives Todd Wolff |
2021-06-29 |
delete person Todd Wolff |
2021-06-29 |
insert person Tim Hanson |
2021-04-12 |
delete source_ip 216.37.42.12 |
2021-04-12 |
insert source_ip 104.198.77.143 |
2020-03-03 |
update person_title Matt Denburg: Telecommunications Division Administrator / Vice President Client Services => Telecommunications Division Administrator |
2020-01-31 |
delete cmo Kyle Koeller |
2020-01-31 |
insert otherexecutives Giovanna Sexton |
2020-01-31 |
delete person David Neish |
2020-01-31 |
delete person Kyle Koeller |
2020-01-31 |
insert address 1329 E. Street NE
Washington, D.C. 20002 |
2020-01-31 |
insert address 31103 Rancho Viejo Road, #D2102
San Juan Capistrano, CA 92675
Washington |
2020-01-31 |
insert person Giovanna Sexton |
2020-01-31 |
update person_title Matt Denburg: Telecommunications Division Administrator => Telecommunications Division Administrator / Vice President Client Services |
2020-01-31 |
update person_title Todd Main: Vice President, Public Sector Services => Vice President, Government Services |
2019-02-12 |
delete person R.J. Milici |
2019-02-12 |
insert person David Neish |
2018-03-12 |
delete source_ip 23.89.204.150 |
2018-03-12 |
insert source_ip 216.37.42.12 |
2018-01-28 |
insert cmo Kyle Koeller |
2018-01-28 |
insert person Kyle Koeller |
2018-01-28 |
insert person Wes Gard |
2018-01-28 |
update person_description Adam Pflaumer => Adam Pflaumer |
2018-01-28 |
update person_description R.J. Milici => R.J. Milici |
2018-01-28 |
update person_title Adam Pflaumer: Division Administrator, Electronic Payment Processing => Treasury Division Administrator |
2017-10-05 |
delete person Brenda Merrill |
2017-10-05 |
insert person Ethan Davis |
2017-01-11 |
insert person Adam Pflaumer |
2016-11-29 |
update robots_txt_status www.procureamerica.org: 404 => 200 |
2015-02-26 |
delete source_ip 23.89.204.30 |
2015-02-26 |
insert source_ip 23.89.204.150 |
2014-03-30 |
delete address 28202 Cabot Road, Suite 640
Laguna Niguel, CA 92677 |
2014-03-30 |
delete phone 949.272.4255 |
2014-03-30 |
delete phone 949.272.4260 |
2014-03-30 |
delete source_ip 216.218.220.34 |
2014-03-30 |
insert phone 949.388.2686 |
2014-03-30 |
insert phone 949.606.9870 |
2014-03-30 |
insert source_ip 23.89.204.30 |
2013-11-03 |
insert address 28202 Cabot Road, Suite 640
Laguna Niguel, CA 92677 |
2013-11-03 |
insert address 31103 Rancho Viejo Road, #D2102
San Juan Capistrano, CA 92675 |
2013-11-03 |
insert phone 949.272.4255 |
2013-11-03 |
insert phone 949.272.4260 |
2013-11-03 |
update primary_contact null => 28202 Cabot Road, Suite 640
Laguna Niguel, CA 92677 |
2013-05-26 |
delete alias Texas Tylers |
2013-05-26 |
delete index_pages_linkeddomain enevative.com |
2013-05-26 |
delete index_pages_linkeddomain nyof.org |
2013-05-26 |
delete index_pages_linkeddomain rr.com |
2013-05-26 |
delete source_ip 72.52.99.130 |
2013-05-26 |
insert alias Procure America |
2013-05-26 |
insert index_pages_linkeddomain ballyhoobrands.com |
2013-05-26 |
insert source_ip 216.218.220.34 |
2013-05-26 |
update name Texas Tylers => Procure America |
2013-05-04 |
delete alias Procure America |
2013-05-04 |
insert alias Texas Tylers |
2013-05-04 |
insert index_pages_linkeddomain enevative.com |
2013-05-04 |
insert index_pages_linkeddomain nyof.org |
2013-05-04 |
insert index_pages_linkeddomain rr.com |
2013-05-04 |
update name Procure America => Texas Tylers |