Date | Description |
2023-04-03 |
delete index_pages_linkeddomain zoom.us |
2023-04-03 |
delete source_ip 160.153.136.3 |
2023-04-03 |
insert address 8970 Elk Grove Boulevard, Elk Grove, CA. 95624 |
2023-04-03 |
insert source_ip 76.223.105.230 |
2023-04-03 |
insert source_ip 13.248.243.5 |
2022-02-21 |
delete phone 209-748-5004 |
2022-02-21 |
insert index_pages_linkeddomain google.com |
2022-02-21 |
insert index_pages_linkeddomain ohwd.org |
2022-02-21 |
insert index_pages_linkeddomain specialdistrict.org |
2022-02-21 |
insert phone 209-734-6077 |
2021-02-12 |
insert index_pages_linkeddomain zoom.us |
2020-10-07 |
delete source_ip 208.106.165.112 |
2020-10-07 |
insert source_ip 160.153.136.3 |
2020-10-07 |
update robots_txt_status www.sscawa.org: 404 => 200 |
2020-06-04 |
delete address the Herald Community Center, 12746 Ivie Road, Herald, CA 95638 |
2020-06-04 |
update website_status Disallowed => OK |
2020-04-05 |
update website_status FlippedRobots => Disallowed |
2020-03-16 |
update website_status OK => FlippedRobots |
2018-12-25 |
delete otherexecutives Mike Kennefick |
2018-12-25 |
delete otherexecutives Robert Mahon |
2018-12-25 |
insert otherexecutives Ken Mitchell |
2018-12-25 |
insert otherexecutives Pat Kirby |
2018-12-25 |
delete person Mike Kennefick |
2018-12-25 |
delete person Robert Mahon |
2018-12-25 |
insert person Ken Mitchell |
2018-12-25 |
insert person Pat Kirby |
2017-11-05 |
delete address P.O. Box 187, Herald, CA 95638 |
2017-11-05 |
insert address P.O. Box 445, Herald, CA 95638 |
2017-11-05 |
update primary_contact P.O. Box 187, Herald, CA 95638 => P.O. Box 445, Herald, CA 95638 |
2017-05-13 |
delete otherexecutives Ken Whittemore |
2017-05-13 |
insert otherexecutives Mark Stretars |
2017-05-13 |
delete email rl..@sscawa.org |
2017-05-13 |
delete person Ken Whittemore |
2017-05-13 |
insert person Mark Stretars |
2017-03-08 |
insert address the Herald Community Center, 12746 Ivie Road, Herald, CA 95638 |