READING CLINIC - History of Changes


DateDescription
2024-06-05 insert address 12280 Saratoga Sunnyvale Rd., Suite 201 Saratoga, CA 95070
2024-06-05 insert address 122800 Sratoga Sunnyvale Rd., Saratoga, CA 95070
2023-05-23 insert index_pages_linkeddomain aplauzprint.pl
2023-05-23 update robots_txt_status thereadingclinic.com: 200 => 400
2021-01-16 delete address 18820 Cox Avenue Saratoga, CA 95070
2021-01-16 delete address 444 First St., Ste I Los Altos, CA 94022
2021-01-16 delete address 444 First Street Suite I, Los Altos, CA 94022
2021-01-16 delete phone (650) 941-1676
2021-01-16 insert address 12770 Saratoga Ave Saratoga, CA 95070
2021-01-16 insert address 12770 Saratoga Ave, Room 2/5 Saratoga, CA 95070
2021-01-16 insert address Room 5/6 12770 Saratoga Ave, Saratoga, CA 95070
2021-01-16 update primary_contact 444 First St., Ste I Los Altos, CA 94022 => 12770 Saratoga Ave Saratoga, CA 95070
2019-07-24 delete address 201 San Antonio circle, Ste 105 Mountain View, CA 94040
2019-07-24 delete address 4600 El Camino Real Suite 102, Los Altos, CA 94022
2019-07-24 insert address 444 First St., Ste I Los Altos, CA 94022
2019-07-24 insert address 444 First Street Suite I, Los Altos, CA 94022
2019-07-24 update primary_contact 201 San Antonio circle, Ste 105 Mountain View, CA 94040 => 444 First St., Ste I Los Altos, CA 94022
2016-02-19 delete address 220 State Street Suite E, Los Altos, CA 94022
2016-02-19 delete phone (650) 941-1678
2016-02-19 insert address 4600 El Camino Real Suite 102, Los Altos, CA 94022
2016-02-19 insert phone (650) 941-1676
2015-09-22 delete person Alison Cordeiro
2015-09-22 delete person Anne Harris
2015-09-22 delete person Arwyn Moore
2015-09-22 insert person Erika Castro
2015-09-22 update person_title Gina Liljestrand: Director of the Saratoga; Director of the Reading Clinic in Saratoga and Los; Director => Director of the Saratoga; Director
2015-09-22 update person_title Peggy Powell: Clinic Manager of the Reading Clinic in Palo Alto; Clinic Manager => Clinic Manager
2015-05-22 delete address 231 West Portal Ave., San Francisco CA 94127
2015-05-22 delete address Suite 118 San Mateo CA 94402
2015-05-22 insert address 201 San Antonio circle, Ste 105 Mountain View, CA 94040
2015-02-24 insert person Belmont Tutor
2015-02-24 insert person Burlingame Tutor
2015-02-24 insert person Campbell Tutor
2015-02-24 insert person Cupertino Tutor
2015-02-24 insert person San Bruno Tutor
2015-02-24 insert person San Jose Tutor
2015-02-24 insert person San carlos Tutor
2015-01-16 delete phone (408) 871-2287
2014-05-16 delete about_pages_linkeddomain goo.gl
2014-05-16 delete contact_pages_linkeddomain goo.gl
2014-05-16 delete index_pages_linkeddomain goo.gl
2014-05-16 delete terms_pages_linkeddomain goo.gl
2014-04-12 delete address 345 West Portal Ave., Suite 120 San Francisco CA 94127
2014-04-12 delete address 445 Sherman Avenue, Suite N Palo Alto, CA 94306
2014-04-12 delete address 881 Fremont Avenue Suite B6 Los Altos, CA 94024
2014-04-12 insert about_pages_linkeddomain goo.gl
2014-04-12 insert address 220 State Street Suite E Los Altos, CA 94022
2014-04-12 insert address 231 West Portal Ave., San Francisco CA 94127
2014-04-12 insert contact_pages_linkeddomain goo.gl
2014-04-12 insert index_pages_linkeddomain goo.gl
2014-04-12 insert terms_pages_linkeddomain goo.gl
2014-02-12 delete phone (650) 325-0245
2014-02-12 insert phone (650)941-1678
2014-01-11 delete address 445 Sherman Ave. Palo Alto, CA 94306
2014-01-11 insert address 220 State St. Los Altos, CA 94022
2013-11-11 delete source_ip 216.172.187.60
2013-11-11 insert source_ip 192.185.108.31