Date | Description |
2024-04-06 |
delete about_pages_linkeddomain recdesk.com |
2024-04-06 |
delete address 110 Wall St.
Huron, OH 44839 |
2024-04-06 |
delete address 330 North Main St.
Huron, OH 44839 |
2024-04-06 |
delete address Adams Ave.
Huron, OH 44839 |
2024-04-06 |
delete address City Hall
417 North Main St.
Huron, OH 44839 |
2024-04-06 |
delete address Lake Front Park
Park St.
Huron, OH 44839 |
2024-04-06 |
delete address Nickel Plate Beach Drive
Huron, OH 44839 |
2023-06-26 |
delete email jg..@cityofhuron.org |
2023-06-26 |
delete person Jason Gibboney |
2023-06-26 |
insert person Jack Evans |
2022-12-15 |
delete email zo..@huronohio.us |
2022-12-15 |
delete person Katie Maloney |
2022-11-11 |
delete cfo Jeff Hall |
2022-11-11 |
delete personal_emails je..@huronohio.us |
2022-11-11 |
insert cfo Cory Swaisgood |
2022-11-11 |
insert personal_emails co..@huronohio.us |
2022-11-11 |
delete email je..@huronohio.us |
2022-11-11 |
delete person Jeff Hall |
2022-11-11 |
delete phone (419) 433-5000 ext. 3 |
2022-11-11 |
insert email co..@huronohio.us |
2022-11-11 |
insert person Cory Swaisgood |
2022-10-08 |
insert personal_emails br..@huronohio.us |
2022-10-08 |
insert personal_emails ri..@huronohio.us |
2022-10-08 |
delete email bc..@cityofhuron.org |
2022-10-08 |
delete email bo..@cityofhuron.org |
2022-10-08 |
delete email hp..@cityofhuron.org |
2022-10-08 |
delete email rr..@cityofhuron.org |
2022-10-08 |
insert career_pages_linkeddomain medmutual.com |
2022-10-08 |
insert email bc..@huronohio.us |
2022-10-08 |
insert email bo..@huronohio.us |
2022-10-08 |
insert email br..@huronohio.us |
2022-10-08 |
insert email pa..@huronohio.us |
2022-10-08 |
insert email ri..@huronohio.us |
2022-10-08 |
insert email rr..@huronohio.us |
2022-05-28 |
delete personal_emails co..@huronohio.us |
2022-05-28 |
insert cfo Jeff Hall |
2022-05-28 |
insert otherexecutives Stuart Hamilton |
2022-05-28 |
insert personal_emails je..@huronohio.us |
2022-05-28 |
delete email co..@huronohio.us |
2022-05-28 |
delete person Cory Swaisgood |
2022-05-28 |
insert email je..@huronohio.us |
2022-05-28 |
insert email la..@huronohio.us |
2022-05-28 |
insert email pr..@huronohio.us |
2022-05-28 |
insert email st..@huronohio.us |
2022-05-28 |
insert person Andrea F. Rocco |
2022-05-28 |
insert person Jeff Hall |
2022-05-28 |
insert person Stuart Hamilton |
2022-05-28 |
insert person Todd A. Schrader |
2022-05-28 |
insert phone (419) 433-5000 ext. 1130 |
2022-05-28 |
insert phone (419) 433-5000 ext.1104 |
2022-05-28 |
update person_title Erik Engle: Planning Director Ext. 1301 => Planning and Zoning |
2022-05-28 |
update person_title Matthew Lasko: City Manager => City Manager - Ext. 1102 |
2022-02-05 |
insert personal_emails er..@huronohio.us |
2022-02-05 |
delete email mi..@huronohio.us |
2022-02-05 |
delete person Michael Spafford |
2022-02-05 |
delete phone (419) 433-5000 x1103 |
2022-02-05 |
insert email er..@huronohio.us |
2022-02-05 |
insert person Erik Engle |
2021-01-20 |
update description |
2020-04-17 |
delete email ci..@huronohio.us |
2020-04-17 |
delete person Andrew D. White |
2020-04-17 |
update person_title Mike Spafford: Assistant to the City Manager X104; Email the City Manager => Interim City Manager |
2020-02-16 |
delete source_ip 192.196.156.15 |
2020-02-16 |
insert source_ip 170.249.236.20 |
2019-12-15 |
insert personal_emails do..@huronohio.us |
2019-12-15 |
delete person Aimee Lane |
2019-12-15 |
insert email do..@huronohio.us |
2019-12-15 |
update person_title Doug Green: Zoning Administration => Zoning Administration Ext. 115 |
2019-11-15 |
insert email ci..@huronohio.us |
2019-10-15 |
delete email cg..@cityofhuron.org |
2019-10-15 |
insert email te..@huronohio.us |
2019-10-15 |
insert email zo..@huronohio.us |
2019-10-15 |
insert person Doug Green |
2019-10-15 |
insert person Terri S. Welkener |
2019-10-15 |
update person_title Christine Gibboney: Management Services Coordinator / Clerk of Council => Permit Technician / Admin. Assistant |
2019-09-15 |
insert about_pages_linkeddomain bisdigital.com |
2019-07-14 |
insert personal_emails co..@huronohio.us |
2019-07-14 |
delete about_pages_linkeddomain electionsonthe.net |
2019-07-14 |
delete career_pages_linkeddomain electionsonthe.net |
2019-07-14 |
delete contact_pages_linkeddomain electionsonthe.net |
2019-07-14 |
delete index_pages_linkeddomain electionsonthe.net |
2019-07-14 |
delete phone 419-433-5000 ext. 104 |
2019-07-14 |
delete phone 419-433-5000 x 161 |
2019-07-14 |
insert email co..@huronohio.us |
2019-07-14 |
insert person Aimee Lane |
2019-07-14 |
insert person Cory Swaisgood |
2019-07-14 |
insert phone (419) 433-5000 x101 |
2019-07-14 |
insert phone 419-433-5000 ext. 103 |
2019-07-14 |
insert phone 419-433-5000 x 103 |
2019-07-14 |
update person_title Mike Spafford: Finance Department; Interim Finance Director => Assistant to the City Manager X104; Email the City Manager |
2019-06-14 |
delete about_pages_linkeddomain agreatlakeplace.com |
2019-06-14 |
delete career_pages_linkeddomain agreatlakeplace.com |
2019-06-14 |
delete contact_pages_linkeddomain agreatlakeplace.com |
2019-06-14 |
delete index_pages_linkeddomain agreatlakeplace.com |
2019-03-08 |
delete personal_emails la..@huronohio.us |
2019-03-08 |
delete email la..@huronohio.us |
2019-03-08 |
delete person Laura Alkire |
2019-03-08 |
delete phone (419) 433-5000 x101 |
2019-03-08 |
delete phone 419-433-5000 ext. 161 |
2019-03-08 |
insert phone 419-433-5000 ext. 104 |
2018-04-08 |
delete address 417 Main St., Huron, OH 44839 |
2018-04-08 |
delete address Andrew L. Fabens Memorial Park
Adams Ave.
Huron, OH 44839 |
2018-04-08 |
insert about_pages_linkeddomain recdesk.com |
2017-06-12 |
delete address 17 Main Street
Office Location: 330 N. Main Street |
2017-06-12 |
delete email wb..@cityofhuron.org |
2017-06-12 |
delete person Wesley Brewer |
2017-06-12 |
delete phone 419-433-5000 ext. 104 |
2017-06-12 |
delete phone 419-433-5000 x104 |
2017-06-12 |
delete phone 419-433-5000 x150 |
2017-06-12 |
delete phone 419-433-5000 x280 |
2017-06-12 |
insert email cr..@cityofhuron.org |
2017-06-12 |
insert phone 419-433-5000 ext. 161 |
2017-06-12 |
insert phone 419-433-5000 x 161 |
2017-05-01 |
update robots_txt_status www.cityofhuron.org: 404 => 200 |
2017-01-14 |
insert personal_emails la..@huronohio.us |
2017-01-14 |
delete email la..@cityofhuron.org |
2017-01-14 |
insert email la..@huronohio.us |
2016-12-04 |
delete phone 419-433-5000 ext. 102 |
2016-12-04 |
insert phone 419-433-5000 ext. 104 |
2016-12-04 |
insert phone 419-433-5000 x104 |
2016-12-04 |
update person_title Mike Spafford: Email the City Manager; Interim Assistant to the City Manager X104 => Assistant to the City Manager X104; Email the City Manager; City Manager |
2016-10-26 |
insert about_pages_linkeddomain huronmunicourt.us |
2016-10-26 |
insert career_pages_linkeddomain huronmunicourt.us |
2016-10-26 |
insert index_pages_linkeddomain huronmunicourt.us |
2016-07-05 |
insert about_pages_linkeddomain paymentservicenetwork.com |
2016-07-05 |
insert career_pages_linkeddomain paymentservicenetwork.com |
2016-07-05 |
insert index_pages_linkeddomain paymentservicenetwork.com |
2016-02-16 |
delete source_ip 98.142.103.162 |
2016-02-16 |
insert source_ip 192.196.156.15 |
2015-08-22 |
delete source_ip 67.23.249.79 |
2015-08-22 |
insert source_ip 98.142.103.162 |
2015-04-24 |
delete career_pages_linkeddomain huronoh.org |
2015-03-27 |
insert career_pages_linkeddomain huronoh.org |
2015-01-28 |
delete address the Huron City Hall, 417 Main Street, Huron, OH |
2014-12-24 |
delete cfo Pamela Snell |
2014-12-24 |
delete email ps..@cityofhuron.org |
2014-12-24 |
delete person Pamela Snell |
2014-12-24 |
delete phone (419) 433-5000 ext 106 |
2014-12-24 |
delete phone (419) 433-5000 ext. 101 |
2014-12-24 |
delete phone 419-433-4848 ext 210 |
2014-12-24 |
delete phone 419-433-5000 ext 130 |
2014-12-24 |
delete phone 419-433-5000 ext 150 |
2014-12-24 |
delete phone 419-433-5000 ext 280 |
2014-12-24 |
delete phone 419-433-5000 ext 282 |
2014-12-24 |
delete phone 419-433-5000 ext 290 |
2014-12-24 |
delete phone 419-433-5000 ext 293 |
2014-12-24 |
delete phone 419-433-8487 ext 220 |
2014-12-24 |
delete phone 419-433-8487 ext 222 |
2014-12-24 |
insert person Catherine Ramey |
2014-12-24 |
insert phone (419) 433-5000 x101 |
2014-12-24 |
insert phone (419) 433-5000 x3 |
2014-12-24 |
insert phone 419-433-4848 x210 |
2014-12-24 |
insert phone 419-433-5000 x 282 |
2014-12-24 |
insert phone 419-433-5000 x130 |
2014-12-24 |
insert phone 419-433-5000 x150 |
2014-12-24 |
insert phone 419-433-5000 x280 |
2014-12-24 |
insert phone 419-433-5000 x290 |
2014-12-24 |
insert phone 419-433-5000 x293 |
2014-12-24 |
insert phone 419-433-8487 x220 |
2014-12-24 |
insert phone 419-433-8487 x222 |
2014-11-19 |
insert address City Hall
417 Main Street
Huron, OH 44839 |
2014-11-19 |
insert phone (419) 433-5000 ext. 101 |
2014-09-10 |
delete email ms..@cityofhuron.org |
2014-09-10 |
insert email mi..@huronohio.us |
2014-09-10 |
insert email wb..@cityofhuron.org |
2014-09-10 |
insert person Wesley Brewer |
2014-09-10 |
insert phone 419-433-5000 ext 280 |
2014-09-10 |
update person_title Mike Spafford: Email the City Manager; Interim Assistant to the City Manager X102 => Email the City Manager; Interim Assistant to the City Manager X104 |
2014-06-30 |
delete phone 419-433-5000 ext 230 |
2014-06-30 |
insert email rr..@cityofhuron.org |
2014-06-30 |
insert person Rick Reinbolt |
2014-06-30 |
insert phone (419) 433-5000 x 102 |
2014-06-30 |
insert phone 419-433-4848 ext 210 |
2014-06-30 |
insert phone 419-433-5000 ext 130 |
2014-06-30 |
insert phone 419-433-5000 ext 293 |
2014-06-30 |
insert phone 419-433-8487 ext 220 |
2014-06-30 |
insert phone 419-433-8487 ext 222 |
2014-06-30 |
update person_title Christine M. Gibboney: Management Services Coordinator X103; Email the City Manager => Management Services Coordinator / Clerk of Council |
2014-03-11 |
delete email cb..@cityofhuron.org |
2014-03-11 |
delete person Chris Basting |
2014-02-06 |
update person_title Christine M. Gibboney: Email the City Manager; Management Services Coordinator => Management Services Coordinator X103; Email the City Manager |
2014-02-06 |
update person_title Mike Spafford: Management Assistant => Interim Assistant to the City Manager X102 |