RAHS - History of Changes


DateDescription
2025-04-22 insert contact_pages_linkeddomain wordpress.org
2025-04-22 insert index_pages_linkeddomain wordpress.org
2025-04-22 insert management_pages_linkeddomain wordpress.org
2024-07-11 delete otherexecutives Thomas Jackson
2024-07-11 insert otherexecutives Lori Bloom
2024-07-11 insert otherexecutives Zack Smith
2024-07-11 delete person Thomas Jackson
2024-07-11 insert person Lori Bloom
2024-07-11 insert person Zack Smith
2024-04-11 delete person Jennifer Schaefer
2023-07-14 insert otherexecutives Gregg Schroeder
2023-07-14 insert otherexecutives Judith Hunt
2023-07-14 insert person Gregg Schroeder
2023-07-14 insert person Judith Hunt
2022-11-25 delete otherexecutives Marjorie Lewis
2022-11-25 insert otherexecutives Kathleen Beall
2022-11-25 insert otherexecutives Thomas Jackson
2022-11-25 delete person Marjorie Lewis
2022-11-25 insert person Kathleen Beall
2022-11-25 insert person Thomas Jackson
2022-05-19 insert otherexecutives John Paul Beall
2022-05-19 insert person John Paul Beall
2022-04-18 delete otherexecutives John Paul Beall
2022-04-18 delete address Virgil R. Barker House 2009 Heritage Awards
2022-04-18 delete address Walter M. McIntosh House 2002 Heritage Awards
2022-04-18 delete person John Paul Beall
2022-04-18 insert person Otis, George E.
2021-12-03 insert otherexecutives John Paul Beall
2021-12-03 insert person John Paul Beall
2021-09-04 update website_status FailedRobots => OK
2021-08-14 update website_status FlippedRobots => FailedRobots
2021-07-24 update website_status FailedRobots => FlippedRobots
2021-07-07 update website_status FlippedRobots => FailedRobots
2021-06-15 update website_status FailedRobots => FlippedRobots
2021-05-13 update website_status FlippedRobots => FailedRobots
2021-04-11 update website_status OK => FlippedRobots
2021-01-16 delete person Kim Ennis
2021-01-16 delete phone 909.307.6060
2021-01-16 insert person Jennifer Schaefer
2021-01-16 insert phone 909.307.4661
2020-07-31 insert otherexecutives Erin Benson
2020-07-31 insert person Erin Benson
2020-05-01 delete source_ip 109.199.108.145
2020-05-01 insert address Walter M. McIntosh House 2002 Heritage Awards
2020-05-01 insert source_ip 167.172.115.127
2019-10-01 delete otherexecutives Leslie Irish
2019-10-01 delete otherexecutives Robin Grube
2019-10-01 insert otherexecutives Tom Atchley
2019-10-01 delete person Leslie Irish
2019-10-01 delete person Robin Grube
2019-10-01 update person_title Tom Atchley: Ex Officio => Member of the Board
2019-04-27 delete source_ip 64.207.139.98
2019-04-27 insert source_ip 109.199.108.145
2018-10-15 delete vp Tom Atchley
2018-10-15 insert otherexecutives Kim Ennis
2018-10-15 insert otherexecutives Leslie Irish
2018-10-15 delete email ol..@rahs.org
2018-10-15 insert email re..@gmail.com
2018-10-15 insert person Kim Ennis
2018-10-15 update person_title Leslie Irish: Ex Officio => Member of the Board
2018-10-15 update person_title Tom Atchley: Vice - President => Ex Officio
2017-10-24 update website_status FlippedRobots => OK
2017-10-15 update website_status OK => FlippedRobots
2017-04-27 update website_status FlippedRobots => OK
2017-03-16 update website_status OK => FlippedRobots
2016-10-05 delete person Sue McClure
2016-09-07 update website_status FailedRobots => OK
2016-09-07 delete otherexecutives Leslie Irish
2016-09-07 delete otherexecutives Sandie Green
2016-09-07 delete otherexecutives Sue McClure
2016-09-07 insert otherexecutives Jill Huntsinger
2016-09-07 insert otherexecutives Marcus Paulson
2016-09-07 insert otherexecutives Marjorie Lewis
2016-09-07 delete person Sandie Green
2016-09-07 insert person Jill Huntsinger
2016-09-07 insert person Marcus Paulson
2016-09-07 insert person Marjorie Lewis
2016-09-07 update person_title Leslie Irish: Member of the Board => Ex Officio
2016-09-07 update person_title Sue McClure: Member of the Board => Ex Officio
2016-08-07 update website_status FlippedRobots => FailedRobots
2016-07-17 update website_status OK => FlippedRobots
2016-06-13 delete address Part II of Cajon Street Walking Tour - Saturday 2/18 Center Street Walking Tour - Part I, Saturday
2016-06-13 delete index_pages_linkeddomain bloglines.com
2016-06-13 delete index_pages_linkeddomain inezha.com
2016-06-13 delete index_pages_linkeddomain newsgator.com
2016-06-13 delete index_pages_linkeddomain redfusionmedia.com
2016-06-13 delete index_pages_linkeddomain redlandsweb.com
2016-06-13 delete index_pages_linkeddomain wordpress.org
2016-06-13 delete index_pages_linkeddomain xianguo.com
2016-06-13 delete index_pages_linkeddomain yahoo.com
2016-06-13 delete index_pages_linkeddomain youdao.com
2016-06-13 delete index_pages_linkeddomain zhuaxia.com
2016-06-13 delete source_ip 50.62.244.1
2016-06-13 insert address Virgil R. Barker House 2009 Heritage Awards
2016-06-13 insert email ol..@rahs.org
2016-06-13 insert index_pages_linkeddomain whitefrog.org
2016-06-13 insert source_ip 64.207.139.98
2016-06-13 update robots_txt_status rahs.org: 404 => 200
2016-06-13 update robots_txt_status www.rahs.org: 404 => 200
2016-04-03 insert address Part II of Cajon Street Walking Tour - Saturday 2/18 Center Street Walking Tour - Part I, Saturday
2016-04-03 update primary_contact null => Part II of Cajon Street Walking Tour - Saturday 2/18 Center Street Walking Tour - Part I, Saturday
2016-01-16 delete person Carole Beswick
2015-12-03 insert person Carole Beswick
2015-04-13 delete person Carole Beswick
2015-03-16 insert person Carole Beswick
2014-07-16 delete person Clare Henry Day
2014-06-09 delete source_ip 208.109.23.146
2014-06-09 insert source_ip 50.62.244.1
2014-06-09 update robots_txt_status www.rahs.org: 200 => 404
2014-01-09 insert otherexecutives Robin Grube
2014-01-09 insert otherexecutives Sandie Green
2014-01-09 insert person Robin Grube
2014-01-09 insert person Sandie Green