THE-COLLABORATIVE - History of Changes


DateDescription
2023-08-07 insert index_pages_linkeddomain joker233.com
2023-05-23 delete source_ip 162.159.135.42
2023-05-23 insert source_ip 172.67.193.2
2023-05-23 insert source_ip 104.21.90.10
2023-05-23 update website_status FlippedRobots => OK
2022-10-02 update website_status InternalTimeout => FlippedRobots
2022-02-10 update website_status OK => InternalTimeout
2021-04-23 update website_status Disallowed => OK
2021-04-23 delete source_ip 205.178.189.131
2021-04-23 insert source_ip 162.159.135.42
2019-07-15 update website_status FlippedRobots => Disallowed
2019-06-25 update website_status OK => FlippedRobots
2017-08-10 delete about_pages_linkeddomain cms.gov
2017-08-10 delete about_pages_linkeddomain healthlinc.org
2017-08-10 delete about_pages_linkeddomain ky-rec.org
2017-08-10 delete about_pages_linkeddomain nekyrhio.org
2017-08-10 delete about_pages_linkeddomain rethinkhealth.org
2017-08-10 delete address 2100 Sherman Ave., Suite 100, Cincinnati OH 45212
2017-08-10 delete address 2100 Sherman Avenue, Suite 100, Cincinnati, OH 45212
2017-08-10 delete address VISIT US 2100 SHERMAN AVE. SUITE 100 CINCINNATI, OH 45212
2017-08-10 delete email ab..@healthcollab.org
2017-08-10 delete email ch..@healthcollab.org
2017-08-10 delete email db..@healthcollab.org
2017-08-10 delete email eg..@healthcollab.org
2017-08-10 delete email jp..@healthcollab.org
2017-08-10 delete email jp..@healthbridge.org
2017-08-10 delete email km..@healthcollab.org
2017-08-10 delete email kw..@healthcollab.org
2017-08-10 delete email lm..@healthcollab.org
2017-08-10 delete email lr..@healthcollab.org
2017-08-10 delete email mb..@healthcollab.org
2017-08-10 delete email ms..@healthcollab.org
2017-08-10 delete email ph..@healthcollab.org
2017-08-10 delete email sp..@healthcollab.org
2017-08-10 delete email sp..@healthcollab.org
2017-08-10 insert about_pages_linkeddomain onpointhealthdata.org
2017-08-10 insert address 615 Elsinore Place, Suite 500, Cincinnati, OH 45202
2017-08-10 insert address VISIT US 615 ELSINORE PL., SUITE 500 CINCINNATI, OH 45202
2017-08-10 insert email aw..@healthcollab.org
2017-08-10 insert email bf..@healthcollab.org
2017-08-10 insert email jk..@healthcollab.org
2017-08-10 insert email jm..@healthcollab.org
2017-08-10 insert email mb..@healthcollab.org
2017-08-10 insert email mc..@healthcollab.org
2017-08-10 insert email ms..@healthcollab.org
2017-08-10 insert email st..@healthcollab.org
2017-08-10 insert email sw..@healthcollab.org
2017-08-10 insert partner Onpoint Health Data
2017-08-10 insert phone 513.247.5257
2017-08-10 update primary_contact 2100 Sherman Avenue, Suite 100, Cincinnati, OH 45212 => VISIT US 615 ELSINORE PL., SUITE 500 CINCINNATI, OH 45202
2016-08-25 insert general_emails co..@healthcollab.org
2016-08-25 delete email cs..@healthcollab.org
2016-08-25 delete email da..@healthcollab.org
2016-08-25 delete email db..@healthcollab.org
2016-08-25 delete email jp..@healthcollab.org
2016-08-25 delete email kh..@healthcollab.org
2016-08-25 delete email mg..@healthcollab.org
2016-08-25 delete email rc..@healthcollab.org
2016-08-25 delete email sv..@healthcollab.org
2016-08-25 delete email tp..@healthcollab.org
2016-08-25 insert address 2100 Sherman Avenue, Suite 100, Cincinnati, OH 45212
2016-08-25 insert email co..@healthcollab.org
2016-08-25 insert email eg..@healthcollab.org
2016-08-25 insert email jp..@healthcollab.org
2016-08-25 insert email jp..@healthbridge.org
2016-08-25 insert email kh..@healthcollab.org
2016-08-25 insert email kh..@healthcollab.org
2016-08-25 insert email kw..@healthcollab.org
2016-08-25 insert email ms..@healthcollab.org
2016-08-25 insert email tp..@healthbridge.org
2016-01-10 delete email jf..@healthcollab.org
2016-01-10 delete email jr..@healthcollab.org
2016-01-10 delete email mc..@healthcollab.org
2016-01-10 insert email bk..@healthcollab.org
2016-01-10 insert email ek..@healthcollab.org
2016-01-10 insert email sm..@healthcollab.org
2016-01-10 insert email ts..@healthcollab.org
2015-09-22 delete source_ip 192.254.190.173
2015-09-22 insert source_ip 205.178.189.131
2015-05-05 delete email ta..@gchc.org
2015-05-05 delete person Chris Carle
2015-05-05 delete person Derek van Amerongen
2015-05-05 delete person Donna Gilliam
2015-05-05 delete person Doug Magenheim
2015-05-05 delete person Geneva Miller
2015-05-05 delete person Greer Glazer
2015-05-05 delete person Lee Ann Liska
2015-05-05 delete person Noreen Hayes
2015-05-05 delete person North, Mercy
2015-05-05 delete person Theresa Monti
2015-05-05 delete person Tom Finn
2015-05-05 delete person Tom Urban
2015-05-05 insert email jt..@gchc.org
2015-05-05 insert person Eric Kearney
2015-05-05 insert person Garren Colvin
2015-05-05 insert person Geoffrey Mearns
2015-05-05 insert person John Starcher
2015-05-05 insert person Michael Fisher
2015-05-05 insert person Mike Keating
2015-05-05 insert person Nita Walker
2015-05-05 insert person Richard Lofgren
2015-05-05 insert person Steven Covington
2015-05-05 insert person Theodore Torbeck
2015-05-05 insert person Trey Grayson
2015-05-05 update person_title Craig Osterhues: Trustee; Executive Director, Regional Health Initiatives, GE Aviation => Trustee; Executive Director, GE Aviation
2015-05-05 update person_title John Prout: Trustee; President & CEO, TriHealth => Member of the Officers Team; Secretary / President and CEO, TriHealth
2015-05-05 update person_title Kurt Lewis: Trustee; Executive Director, United HealthCare => Trustee; Executive Director, UnitedHealthcare
2015-05-05 update person_title Mary Stagaman: Trustee => Trustee; VP of Regional Initiatives, Cincinnati USA Regional Chamber / Executive Director, Agenda 360
2015-03-01 delete index_pages_linkeddomain constantcontact.com
2015-01-30 insert otherexecutives Shannan Schmitt
2015-01-30 delete email jh..@gchc.org
2015-01-30 delete person Judy Hirsh
2015-01-30 insert email rc..@gchc.org
2015-01-30 insert email ss..@gchc.org
2015-01-30 insert person Becca Cochran
2015-01-30 insert person Shannan Schmitt
2014-12-26 delete partner Catholic Health Partners
2014-12-26 delete person Tm Urban
2014-12-26 insert partner General Electric
2014-12-26 insert partner Greater Cincinnati Foundation
2014-12-26 insert partner SC Ministry Foundation
2014-12-26 insert person Tom Urban
2014-12-26 update person_title Amy Goetz: Administrative Coordinator => Communications Coordinator
2014-12-26 update person_title Jim Schwab: Trustee; Director, President & CEO, Health Foundation => Trustee; President & CEO, Interact for Health
2014-12-26 update person_title Kelly Aardema: Project Coordinator, Practice Improvememt => Project Coordinator, Practice Improvement
2014-12-26 update person_title Laura Randall: VP of Operations and Director of Communications => Senior VP of External Affairs
2014-10-20 insert alias Health Collaborative of Greater Cincinnati
2014-09-12 delete about_pages_linkeddomain t.co
2014-09-12 delete alias Health Collaborative of Greater Cincinnati
2014-09-12 delete career_pages_linkeddomain t.co
2014-09-12 delete contact_pages_linkeddomain t.co
2014-09-12 delete index_pages_linkeddomain t.co
2014-09-12 delete management_pages_linkeddomain t.co
2014-09-12 delete partner_pages_linkeddomain t.co
2014-09-12 delete terms_pages_linkeddomain t.co
2014-08-05 insert about_pages_linkeddomain t.co
2014-08-05 insert career_pages_linkeddomain t.co
2014-08-05 insert casestudy_pages_linkeddomain t.co
2014-08-05 insert contact_pages_linkeddomain t.co
2014-08-05 insert index_pages_linkeddomain t.co
2014-08-05 insert management_pages_linkeddomain t.co
2014-08-05 insert partner_pages_linkeddomain t.co
2014-08-05 insert terms_pages_linkeddomain t.co
2014-05-08 insert email tm..@gchc.org
2014-05-08 insert person Tiffany Mattingly
2014-05-08 update person_title Nicci Weber: Manager, Cincinnati MD Resource Center => Manager, Cincinnati MD Jobs
2014-04-04 delete email gr..@uc.edu
2014-04-04 delete email jt..@gchc.org
2014-04-04 delete partner The Health Foundation
2014-04-04 delete person Bob Graham
2014-04-04 insert email ag..@gchc.org
2014-04-04 insert email ta..@gchc.org
2014-04-04 insert partner Interact for Health
2014-04-04 insert person Amy Goetz
2014-04-04 update person_title Julia Taylor: Project Manager, Operations and Process Improvement => Interim Director, Measurement and Reporting
2014-01-17 delete chairman Jane Crowley
2014-01-17 delete person Dee Ellingwood
2014-01-17 delete person Jane Crowley
2014-01-17 delete person Marcia Irving-Ray
2014-01-17 delete person Milton Dohoney
2014-01-17 delete person Steve Stevens
2014-01-17 insert email rw..@gchc.org
2014-01-17 insert person North, Mercy
2014-01-17 insert person Romi Wang
2014-01-17 insert person Tm Urban
2014-01-17 update person_title Erin Hoeflinger: Member of the Officers Team; Vice - Chair / President, Anthem Blue Cross and Blue Shield => Member of the Officers Team; Chairman / President, Anthem Blue Cross and Blue Shield
2014-01-17 update person_title Rob Reifsnyder: Trustee; President & CEO, United Way of Greater Cincinnati => Member of the Officers Team; Vice - Chair / President & CEO, United Way of Greater Cincinnati
2013-10-14 insert email mg..@gchc.org
2013-10-14 insert person Maggie Greiner
2013-10-14 update person_title Laura Randall: Director, Operations & Communications => VP of Operations and Director of Communications
2013-10-14 update person_title Lisa Sladeck: Administrative Coordinator => Office Manager
2013-10-14 update person_title Molly Cahall: Project Coordinator, Performance Measures => Associate Manager, Performance Measures
2013-08-14 insert otherexecutives Dr. Richard Shonk
2013-08-14 delete email js..@gchc.org
2013-08-14 delete email ts..@gchc.org
2013-08-14 delete email ts..@gchc.org
2013-08-14 delete person Tim Salvage
2013-08-14 delete source_ip 50.22.99.222
2013-08-14 insert email rs..@gchc.org
2013-08-14 insert person Dr. Richard Shonk
2013-08-14 insert source_ip 192.254.190.173
2013-08-14 update person_title Laura Randall: Director, Marketing & Communications => Director, Operations & Communications
2013-07-01 delete otherexecutives Sean Kelley
2013-07-01 delete email dd..@gchc.org
2013-07-01 delete email em..@gchc.org
2013-07-01 delete email gc..@gchc.org
2013-07-01 delete email sk..@gchc.org
2013-07-01 delete email tj..@gchc.org
2013-07-01 delete person Brian Gibler
2013-07-01 delete person Diane Dunivant
2013-07-01 delete person Erika McMullen
2013-07-01 delete person Gina Carney
2013-07-01 delete person Richard F. Shonk
2013-07-01 delete person Sean Kelley
2013-07-01 delete person TJ Dube
2013-07-01 delete person Tim Cappel
2013-07-01 insert email ls..@gchc.org
2013-07-01 insert person Derek van Amerongen
2013-07-01 insert person Kurt Lewis
2013-07-01 insert person Lee Ann Liska
2013-07-01 insert person Lisa Sladeck
2013-05-04 delete source_ip 66.161.230.26
2013-05-04 insert address the Health Collaborative 2649 Erie Avenue, 2nd Floor Cincinnati, Ohio 45208
2013-05-04 insert index_pages_linkeddomain investazor.com
2013-05-04 insert source_ip 50.22.99.222
2013-04-08 delete email mk..@gchc.org
2013-04-08 delete person Melissa Kennedy
2013-04-08 insert email js..@gchc.org
2013-04-08 insert partner Mercy Health
2013-04-08 insert partner The Health Foundation
2013-04-08 insert person Jessica Sage