BATTLE MOUNTAIN GENERAL HOSPITAL - History of Changes


DateDescription
2023-08-21 insert index_pages_linkeddomain bdgwebdesign.com
2023-08-21 update robots_txt_status bmgh.org: 200 => 0
2023-08-21 update robots_txt_status www.bmgh.org: 200 => 0
2023-04-23 delete phone 775-539-9136
2022-11-15 delete phone 775.539.9155
2022-10-15 insert phone 775.539.9155
2022-05-13 delete index_pages_linkeddomain fda.gov
2022-02-06 delete index_pages_linkeddomain janssenlabels.com
2021-10-04 insert index_pages_linkeddomain fda.gov
2021-10-04 insert index_pages_linkeddomain janssenlabels.com
2021-07-28 insert chairman James Matheus
2021-07-28 insert otherexecutives Kathy Swartz
2021-07-28 delete person James Holland
2021-07-28 update person_title Doug Mills: Trustee; Commissioner => Vice Chair of the Board
2021-07-28 update person_title James Matheus: Trustee => Chairman of the Board
2021-07-28 update person_title Kathy Swartz: Trustee => Commissioner; Trustee; Member of the Board
2021-04-18 delete index_pages_linkeddomain nv.gov
2021-02-24 insert index_pages_linkeddomain nv.gov
2021-02-24 insert phone 775-539-9136
2020-02-14 delete chairman Cynthia Walsh
2020-02-14 delete person Cynthia Walsh
2020-02-14 delete person Nancy Lockridge
2020-02-14 delete person Paula Green
2020-02-14 insert person James Holland
2020-02-14 insert person Kathy Swartz-Ancho
2020-02-14 insert person Lyle Farr
2019-11-09 delete person Dave Mason
2019-09-10 update robots_txt_status www.bmgh.org: 404 => 200
2019-08-10 update website_status FailedRobots => OK
2019-08-10 delete address 535 S Humboldt St
 Battle Mountain, NV 89820
2019-08-10 delete industry_tag community
2019-08-10 delete phone 775.635.2424
2019-08-10 delete phone 775.635.2550
2019-08-10 update primary_contact 535 S Humboldt St
 Battle Mountain, NV 89820 => null
2019-08-10 update robots_txt_status www.bmgh.org: 200 => 404
2019-07-26 update website_status FlippedRobots => FailedRobots
2019-07-06 update website_status FailedRobots => FlippedRobots
2019-06-11 update website_status FlippedRobots => FailedRobots
2019-05-22 update website_status OK => FlippedRobots
2019-04-15 update website_status OK => FlippedRobots
2018-04-09 delete chairman James Matheus
2018-04-09 insert ceo Jason Bleak
2018-04-09 insert chairman Cynthia Walsh
2018-04-09 insert person Jason Bleak
2018-04-09 update person_title Cynthia Walsh: Trustee => Chairman of the Board
2018-04-09 update person_title James Matheus: Chairman of the Board => Trustee
2018-04-09 update person_title Marla Sam: Vice Chair => Secretary of the Board
2018-04-09 update person_title Nancy Lockridge: Secretary of the Board => Vice Chair
2017-07-18 delete ceo Peggy Lindsey
2017-07-18 delete person Peggy Lindsey
2017-07-18 insert person Cynthia Walsh
2017-07-18 insert person Paula Green
2017-04-30 delete chairman Linda Lauritzen
2017-04-30 insert chairman James Matheus
2017-04-30 insert otherexecutives Dave Mason
2017-04-30 delete person Earl Cassorla
2017-04-30 delete person Linda Lauritzen
2017-04-30 delete person Lyle Farr
2017-04-30 insert person Dave Mason
2017-04-30 update person_title James Matheus: Trustee => Chairman
2017-04-30 update person_title Marla Sam: Trustee => Vice Chair
2017-04-30 update person_title Nancy Lockridge: Vice Chair => Secretary of the Board
2016-03-07 insert ceo Peggy Lindsey
2016-03-07 insert otherexecutives Peggy Lindsey
2016-03-07 insert person James Matheus
2016-03-07 insert person Lyle Farr
2016-03-07 insert person Peggy Lindsey
2016-03-07 update person_title Earl Cassorla: Trustee => Secretary of the Board
2016-03-07 update person_title Marla Sam: Secretary of the Board => Trustee
2016-01-11 delete address 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States
2016-01-11 delete index_pages_linkeddomain ocgcreative.com
2016-01-11 insert address 535 S Humboldt St
 Battle Mountain, NV 89820
2016-01-11 insert index_pages_linkeddomain bmgh.org
2016-01-11 update primary_contact 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States => 535 S Humboldt St
 Battle Mountain, NV 89820
2016-01-11 update robots_txt_status www.bmgh.org: 404 => 200
2015-06-12 delete alias BMGH
2015-06-12 delete email ph..@bmgh.org
2015-06-12 delete index_pages_linkeddomain medicare.gov
2015-06-12 insert address 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States
2015-06-12 insert index_pages_linkeddomain ocgcreative.com
2015-06-12 update primary_contact null => 535 S Humboldt St • Battle Mountain, Nevada 89820 • United States
2015-05-12 delete source_ip 74.63.225.150
2015-05-12 insert source_ip 162.223.14.171
2014-02-15 delete index_pages_linkeddomain hdwallcars.com
2014-02-15 delete index_pages_linkeddomain porneata.com
2014-02-15 delete index_pages_linkeddomain wooaky.com
2014-01-18 delete source_ip 184.168.95.52
2014-01-18 insert source_ip 74.63.225.150
2013-12-21 insert index_pages_linkeddomain hdwallcars.com
2013-12-21 insert index_pages_linkeddomain porneata.com
2013-12-21 insert index_pages_linkeddomain wooaky.com