SILENT VALLEY CLUB - History of Changes


DateDescription
2024-04-01 delete source_ip 35.246.6.109
2024-04-01 insert index_pages_linkeddomain allevents.in
2024-04-01 insert source_ip 34.149.87.45
2022-10-17 delete source_ip 162.255.87.245
2022-10-17 insert source_ip 35.246.6.109
2021-10-02 delete fax (951) 922.3863
2021-10-02 insert fax (951) 849-2427
2021-10-02 insert fax (951) 849-2527
2021-01-17 update robots_txt_status www.silentvalleyclub.com: 404 => 200
2019-05-21 delete source_ip 66.70.99.155
2019-05-21 insert source_ip 162.255.87.245
2019-05-21 update robots_txt_status www.silentvalleyclub.com: 200 => 404
2019-04-18 delete otherexecutives Tom Graham
2019-04-18 delete secretary Tom Graham
2019-04-18 delete person Tom Graham
2018-10-20 delete chairman Calvin Hackler
2018-10-20 delete otherexecutives Bill Meyer
2018-10-20 delete otherexecutives Edward Mitzner
2018-10-20 delete otherexecutives Lori LaTourette
2018-10-20 delete otherexecutives Matthew Wilson
2018-10-20 insert chairman Lori LaTourette
2018-10-20 insert otherexecutives Gordon Rushton
2018-10-20 insert otherexecutives Jane Bryant
2018-10-20 insert otherexecutives John Bowers
2018-10-20 delete person Bill Meyer
2018-10-20 delete person Calvin Hackler
2018-10-20 delete person Edward Mitzner
2018-10-20 insert person Gordon Rushton
2018-10-20 insert person Jane Bryant
2018-10-20 insert person John Bowers
2018-10-20 update person_title Lori LaTourette: Member of the Board; Director => Chairman of the Board
2018-10-20 update person_title Matthew Wilson: Member of the Board; Director => Vice - Chairman of the Board
2018-03-30 delete person Diane Pellerin
2018-02-11 insert otherexecutives Tom Graham
2018-02-11 insert secretary Tom Graham
2018-02-11 insert person Tom Graham
2017-11-18 delete secretary Trina Fudala
2017-11-18 delete email ge..@silentvalleyclub.com
2017-11-18 delete email tr..@silentvalleyclub.com
2017-11-18 delete person Trina Fudala
2017-08-03 delete email ev..@silentvalleyclub.com
2017-08-03 delete email st..@silentvalleyclub.com
2017-08-03 delete person Melyssa Perez
2017-08-03 insert email ks..@silentvalleyclub.com
2017-08-03 insert person Daniel Perez
2017-08-03 insert person Tracy Camacho
2017-08-03 update person_title Keith Stevens: Maintenance Lead => Maintenance Manager
2017-05-20 insert otherexecutives Lori LaTourette
2017-05-20 insert person Lori LaTourette
2017-03-20 delete person Tyler Ingle
2017-03-20 insert email pa..@silentvalleyclub.com
2017-03-20 update person_title Patrick Buhrer: Vice - Chairman of the Board => Park Director
2017-02-07 insert email ev..@silentvalleyclub.com
2017-01-05 insert otherexecutives Matthew Wilson
2017-01-05 insert secretary Trina Fudala
2017-01-05 delete email op..@silentvalleyclub.com
2017-01-05 delete person Amanda Lopez
2017-01-05 delete person Bill Huber
2017-01-05 delete person Tom Graham
2017-01-05 insert email mo..@silentvalleyclub.com
2017-01-05 insert person Matthew Wilson
2017-01-05 insert person Melyssa Perez
2017-01-05 insert person Mona Van Sickle
2017-01-05 update person_title Trina Fudala: Admin. / Corporate Secretary => Administrative Manager; Corporate Secretary
2016-09-01 delete otherexecutives James Kellogg
2016-09-01 delete email cg..@silentvalleyclub.com
2016-09-01 delete person Cindy Slocum
2016-09-01 delete person James Kellogg
2016-09-01 delete person Jane Bryant
2016-09-01 insert person Tom Graham
2016-03-04 delete secretary Jo Ann Trosper II
2016-03-04 insert cfo Tyler Ingle
2016-03-04 delete person Jo Ann Trosper II
2016-03-04 insert email tr..@silentvalleyclub.com
2016-03-04 insert person Trina Fudala
2016-03-04 insert person Tyler Ingle
2015-07-04 insert alias Silent Valley Club RV Resort
2015-07-04 insert index_pages_linkeddomain qbstores.com
2015-07-04 insert person Park Map
2015-06-04 delete otherexecutives Calvin Hackler
2015-06-04 insert chairman Calvin Hackler
2015-06-04 insert otherexecutives Bill Meyer
2015-06-04 delete email fb..@silentvalleyclub.com
2015-06-04 delete person Robert "Lee" Simmons
2015-06-04 insert person Bill Huber
2015-06-04 update person_title Bill Meyer: Vice - Chairman of the Board => Member of the Board; Director
2015-06-04 update person_title Calvin Hackler: Member of the Board; Director => Chairman of the Board
2015-06-04 update person_title Patrick Buhrer: Member of the Board; Director => Vice - Chairman of the Board
2015-06-04 update person_title Paul Terry: President of the Board => Member of the Board; Director
2015-04-06 delete person Cindy Griffin
2015-04-06 insert person Cindy Slocum
2015-03-09 delete cfo Brenda Mejia
2015-03-09 insert cfo Tyler Ingle
2015-03-09 delete person Brenda Mejia
2015-03-09 delete person Dan Hubbard
2015-03-09 insert person Tyler Ingle
2015-03-09 update person_title Robert "Lee" Simmons: Maintenance Manager => Maintenance Manager / Safety / Security Supervisor
2014-08-04 delete cfo John Benoit
2014-08-04 delete chairman Cathie Meyer
2014-08-04 delete otherexecutives Eileen "Tyke" Brown
2014-08-04 delete otherexecutives Larry Pellerin
2014-08-04 insert cfo Brenda Mejia
2014-08-04 insert otherexecutives Edward Mitzner
2014-08-04 insert otherexecutives Pat Buhrer
2014-08-04 delete person Cathie Meyer
2014-08-04 delete person Eileen "Tyke" Brown
2014-08-04 delete person John Benoit
2014-08-04 delete person Larry Pellerin
2014-08-04 insert person Bill Meyer
2014-08-04 insert person Brenda Mejia
2014-08-04 insert person Edward Mitzner
2014-08-04 insert person Pat Buhrer
2014-02-06 delete otherexecutives Ed Pratt
2014-02-06 delete person Don Stastny
2014-02-06 delete person Ed Pratt
2014-02-06 insert person Jessica Morales
2014-02-06 update person_title Calvin Hackler: Member of the Board => Member of the Board; Director
2014-02-06 update person_title Eileen "Tyke" Brown: Member of the Board => Member of the Board; Director
2014-02-06 update person_title Larry Pellerin: Member of the Board => Member of the Board; Director