IHPCO - History of Changes


DateDescription
2024-06-10 delete index_pages_linkeddomain google.com
2024-06-10 delete index_pages_linkeddomain live.com
2024-06-10 delete index_pages_linkeddomain office.com
2024-03-14 delete source_ip 199.223.114.231
2024-03-14 insert index_pages_linkeddomain google.com
2024-03-14 insert index_pages_linkeddomain live.com
2024-03-14 insert index_pages_linkeddomain office.com
2024-03-14 insert source_ip 173.231.214.40
2023-04-02 delete office_emails am..@hospicecalument.org
2023-04-02 delete treasurer Jimmy Wade
2023-04-02 insert office_emails am..@hospicecalumet.org
2023-04-02 insert otherexecutives Mika Hill
2023-04-02 insert treasurer Leslie Friedel
2023-04-02 delete email am..@hospicecalument.org
2023-04-02 delete email gf..@cpadonovan.com
2023-04-02 delete email jw..@cpadonovan.com
2023-04-02 delete email le..@vnfw.org
2023-04-02 delete email m...@adaptivehospice.com
2023-04-02 delete email mm..@centerforhospice.org
2023-04-02 delete email sh..@gmail.com
2023-04-02 delete email su..@outlook.com
2023-04-02 delete person Dan Haire
2023-04-02 delete person Jimmy Wade
2023-04-02 delete person Mark Murray
2023-04-02 insert email am..@hospicecalumet.org
2023-04-02 insert email le..@stillwater-hospice.org
2023-04-02 insert email ma..@cfhcare.org
2023-04-02 insert email mh..@yahoo.com
2023-04-02 insert email sr..@familylifecarein.org
2023-04-02 insert fax 260-589-8065
2023-04-02 insert person Lance Mayberry
2023-04-02 insert phone (260) 435-3222
2023-04-02 insert phone 260-589-8598
2023-04-02 update person_title Leslie Friedel: Visiting Nurse / Fort Wayne, in => Treasurer
2023-04-02 update person_title Mika Hill: Executive Director / Director of Business, Adaptive Hospice / Indianapolis, in => Executive Director
2022-04-19 delete about_pages_linkeddomain ititech.biz
2022-04-19 delete contact_pages_linkeddomain ititech.biz
2022-04-19 delete index_pages_linkeddomain ititech.biz
2022-04-19 delete management_pages_linkeddomain ititech.biz
2022-04-19 delete terms_pages_linkeddomain ititech.biz
2022-04-19 insert about_pages_linkeddomain claghorndesigns.com
2022-04-19 insert contact_pages_linkeddomain claghorndesigns.com
2022-04-19 insert index_pages_linkeddomain claghorndesigns.com
2022-04-19 insert management_pages_linkeddomain claghorndesigns.com
2022-04-19 insert terms_pages_linkeddomain claghorndesigns.com
2021-02-22 delete source_ip 172.81.118.131
2021-02-22 insert source_ip 199.223.114.231
2021-01-16 update website_status InternalTimeout => OK
2021-01-16 delete about_pages_linkeddomain wwwcapc.org
2021-01-16 delete email ih..@leadingageindiana.org
2021-01-16 delete email lc..@leadingageindiana.org
2021-01-16 delete email mh..@htohh.com
2021-01-16 delete email mh..@transitionshospice.com
2021-01-16 insert about_pages_linkeddomain capc.org
2021-01-16 insert email dk..@leadingageindiana.org
2021-01-16 insert email m...@adaptivehospice.com
2021-01-16 update person_title Mika Hill: Executive Director, Transitions Hospice / Indianapolis, in => Executive Director / Director of Business, Adaptive Hospice / Indianapolis, in
2020-09-26 update website_status OK => InternalTimeout
2020-02-16 delete email km..@seasons.org
2020-02-16 delete email sc..@ghospice.com
2020-02-16 delete person Grace Hospice
2020-02-16 delete phone 317-489-5287
2020-02-16 insert email le..@vnfw.org
2020-02-16 insert email sh..@gmail.com
2020-02-16 insert email su..@outlook.com
2020-02-16 insert person Leslie Friedel
2020-02-16 update person_title Mark Murray: Chairman / Center for Hospice Care => President & CEO, Center for Hospice Care / Mishawaka, in
2019-08-15 delete general_emails in..@ihpco.org
2019-08-15 delete office_emails am..@hospicecalumet.org
2019-08-15 delete treasurer Gene Fitzgerald
2019-08-15 insert office_emails am..@hospicecalument.org
2019-08-15 insert otherexecutives Kate Morrison
2019-08-15 insert treasurer Jimmy Wade
2019-08-15 delete about_pages_linkeddomain aslme.org
2019-08-15 delete about_pages_linkeddomain eolcenter.usf.edu
2019-08-15 delete email am..@hospicecalumet.org
2019-08-15 delete email in..@ihpco.org
2019-08-15 delete email sc..@transitionshospice.com
2019-08-15 delete person Gene Fitzgerald
2019-08-15 delete phone 317-718-7422
2019-08-15 insert about_pages_linkeddomain getpalliativecare.org
2019-08-15 insert about_pages_linkeddomain theconversationproject.org
2019-08-15 insert about_pages_linkeddomain wwwcapc.org
2019-08-15 insert email am..@hospicecalument.org
2019-08-15 insert email ih..@leadingageindiana.org
2019-08-15 insert email jw..@cpadonovan.com
2019-08-15 insert email km..@seasons.org
2019-08-15 insert email mh..@transitionshospice.com
2019-08-15 insert email sc..@ghospice.com
2019-08-15 insert person Grace Hospice
2019-08-15 insert person Jimmy Wade
2019-08-15 insert person Kate Morrison
2019-08-15 insert phone 317-489-5287
2019-07-14 delete email sr..@familylifecarein.org
2019-07-14 delete phone 260-589-8598
2018-07-11 insert email lc..@leadingageindiana.org
2018-01-05 insert otherexecutives Shannon Countryman
2018-01-05 delete email ca..@gmail.com
2018-01-05 delete email mh..@seasons.org
2018-01-05 delete management_pages_linkeddomain penny-davis.com
2018-01-05 delete phone 866-400-9692
2018-01-05 insert email mh..@htohh.com
2018-01-05 insert email sc..@transitionshospice.com
2018-01-05 insert person Shannon Countryman
2018-01-05 insert phone 317-210-8144
2018-01-05 insert phone 317-718-7422
2017-02-12 update website_status FlippedRobots => OK
2017-02-12 delete source_ip 184.154.238.105
2017-02-12 insert source_ip 172.81.118.131
2016-12-20 update website_status OK => FlippedRobots
2015-09-04 insert product_pages_linkeddomain cmail20.com
2015-08-06 delete product_pages_linkeddomain corridorgroup.com
2015-04-16 update website_status FlippedRobots => OK
2015-04-16 delete office_emails am..@hospicecalumet.org
2015-04-16 insert otherexecutives Carmen Copley
2015-04-16 insert otherexecutives Elaine Voci
2015-04-16 insert otherexecutives Sole Proprietor
2015-04-16 delete email am..@hospicecalumet.org
2015-04-16 delete email gf..@fitzgeraldisaac.net
2015-04-16 delete email mb..@hospiceadvantage.com
2015-04-16 delete email mh..@seasons.org
2015-04-16 delete email mm..@centerforhospice.org
2015-04-16 delete email pe..@comcast.net
2015-04-16 delete email sr..@familylifecarein.org
2015-04-16 delete fax 260-589-8065
2015-04-16 delete fax 317-632-5204
2015-04-16 delete fax 317-848-6555
2015-04-16 delete fax 574-243-3134
2015-04-16 delete phone (765) 288-2162
2015-04-16 delete phone 219-922-2732
2015-04-16 delete phone 260-589-8598
2015-04-16 delete phone 317- 441-4929
2015-04-16 delete phone 317-474-4753
2015-04-16 delete phone 317-844-8300
2015-04-16 delete phone 317-908-6450
2015-04-16 delete phone 574-243-3100
2015-04-16 delete phone 800-888-0803
2015-04-16 delete phone 866-400-9692
2015-04-16 insert person Carmen Copley
2015-04-16 insert person Elaine Voci
2015-04-16 insert person Sole Proprietor
2015-04-03 update website_status OK => FlippedRobots
2015-03-06 insert otherexecutives Mika Hill
2015-03-06 delete email mo..@southerncareinc.com
2015-03-06 delete phone 317-244-7160
2015-03-06 insert email mb..@hospiceadvantage.com
2015-03-06 insert email mh..@seasons.org
2015-03-06 insert fax 317-632-5204
2015-03-06 insert person Mika Hill
2015-03-06 insert phone (765) 288-2162
2015-03-06 insert phone 317- 441-4929
2015-03-06 insert phone 317-474-4753
2015-03-06 insert phone 317-908-6450
2015-03-06 insert phone 800-888-0803
2015-03-06 insert phone 866-400-9692
2015-03-06 update person_title Monica Brown: Member of the Board of Directors => Member of the Board of Directors; Executive Director, Muncie / Indianapolis
2015-03-06 update person_title Penny Davis: Hospice Consultant; Member of the Board of Directors => Member of the Board of Directors; Consultant
2014-09-15 delete otherexecutives Jim Leich
2014-09-15 insert otherexecutives Rebecca Scheer
2014-09-15 delete email ji..@leadingageindiana.org
2014-09-15 delete person Jim Leich
2014-09-15 insert email rs..@leadingageindiana.org
2014-09-15 insert person Rebecca Scheer
2014-07-02 delete otherexecutives Becky Carter
2014-07-02 delete otherexecutives Jerry Leonard
2014-07-02 delete otherexecutives Linda Shuttleworth
2014-07-02 delete personal_emails jr..@iahsa.com
2014-07-02 insert otherexecutives Jim Leich
2014-07-02 delete email jl..@hosparus.org
2014-07-02 delete email jr..@iahsa.com
2014-07-02 delete email ls..@ummh.org
2014-07-02 delete email rc..@iahsa.com
2014-07-02 delete email rc..@leadingageindiana.org
2014-07-02 delete person Becky Carter
2014-07-02 delete person Jake Roesler
2014-07-02 delete person Jerry Leonard
2014-07-02 delete person Linda Shuttleworth
2014-07-02 delete phone 260-375-2201
2014-07-02 delete phone 812-542-2801
2014-07-02 insert email ji..@leadingageindiana.org
2014-07-02 insert person Jim Leich
2013-12-19 delete email mo..@southerncare.com
2013-12-19 delete index_pages_linkeddomain leadingageindiana.org
2013-12-19 insert email mo..@southerncareinc.com
2013-12-19 insert email pe..@comcast.net
2013-12-19 update person_title Penny Davis: Member of the Board of Directors => Hospice Consultant; Member of the Board of Directors
2013-11-21 insert index_pages_linkeddomain leadingageindiana.org