SSCAWA - History of Changes


DateDescription
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