TOWN - History of Changes


DateDescription
2023-08-10 insert chairman Steve Thaler
2023-08-10 update person_title Steve Thaler: Chairman of the Town Board; Vice - Chairman => Chairman of the Town Board; Chairman
2023-01-17 delete general_emails in..@townofminden.com
2023-01-17 delete otherexecutives Roxanne Stangle
2023-01-17 insert otherexecutives Larry Walsh
2023-01-17 delete email in..@townofminden.com
2023-01-17 delete person Roxanne Stangle
2023-01-17 delete phone 775-783-8328
2023-01-17 insert person Larry Walsh
2022-08-12 insert email to..@douglasnv.us
2022-04-11 delete otherexecutives Steve Thaler
2022-04-11 update person_title Steve Thaler: Member of the Board => Vice - Chairman of the Town Board; Vice - Chairman
2021-05-31 delete email rs..@douglasnv.us
2021-05-31 insert email ro..@yahoo.com
2021-04-14 delete email iw..@gmail.com
2021-04-14 insert email iw..@gmail.com
2021-02-20 insert otherexecutives Bryan Davis
2021-02-20 insert person Bryan Davis
2020-01-23 delete otherexecutives John Stephans
2020-01-23 insert chairman John Stephans
2020-01-23 insert otherexecutives Roxanne Stangle
2020-01-23 update person_title John Stephans: Vice - Chairman of the Town Board; Member of the Board => Chairman of the Town Board; Chairman
2020-01-23 update person_title Roxanne Stangle: Vice - Chairwoman; Chairman of the Town Board => Member of the Board
2019-05-19 insert otherexecutives Susan Jackson
2019-05-19 insert person Susan Jackson
2019-03-04 delete person Glen Radtke
2019-01-30 delete chairman Matt Bernard
2019-01-30 delete otherexecutives Bill Souligny
2019-01-30 delete person Bill Souligny
2019-01-30 update person_title Matt Bernard: Chairman; Chairman of the Town Board => null
2018-04-12 delete chairman Bill Souligny
2018-04-12 insert chairman Matt Bernard
2018-04-12 insert otherexecutives Bill Souligny
2018-04-12 update person_title Bill Souligny: Chairman; Chairman of the Town Board => Member of the Board
2018-04-12 update person_title Matt Bernard: Vice Chairman of the Town Board; Vice Chairman => Chairman; Chairman of the Town Board
2017-11-10 update website_status FailedRobots => OK
2017-11-10 delete index_pages_linkeddomain flickr.com
2017-11-10 delete index_pages_linkeddomain nevadadot.com
2017-11-10 delete index_pages_linkeddomain noaa.gov
2017-11-10 delete index_pages_linkeddomain visitcarsonvalley.org
2017-11-10 delete source_ip 74.114.205.98
2017-11-10 insert index_pages_linkeddomain civicplus.com
2017-11-10 insert source_ip 207.38.72.246
2017-10-19 update website_status FlippedRobots => FailedRobots
2017-09-30 update website_status FailedRobots => FlippedRobots
2017-08-06 update website_status FlippedRobots => FailedRobots
2017-07-18 update website_status FailedRobots => FlippedRobots
2017-05-25 update website_status FlippedRobots => FailedRobots
2017-04-29 update website_status OK => FlippedRobots
2016-06-25 insert address P.O. Box 871 Minden, NV 89423
2016-06-25 insert email gl..@gmail.com
2016-06-25 update person_description Kathy Hawkins => Kathy Hawkins
2016-04-19 delete person Carol Mikulski
2016-04-19 insert person Kathy Hawkins
2016-03-07 delete address P.O. Box 794 Minden, NV 89423
2016-03-07 delete email cm..@msn.com
2016-02-08 insert index_pages_linkeddomain governmentjobs.com
2015-09-04 insert person Whitney Lehr
2015-09-04 update person_title Rachel Hamer: Senior Secretary => Secretary
2015-09-04 update person_title Trish Koepnick: Office Manager => Administrative Services Manager
2015-04-16 insert address 1129 Wisteria Drive Minden, NV 89423
2015-04-16 insert address P.O. Box 1613 Minden, NV 89423
2015-04-16 insert address P.O. Box 1745 Minden, NV 89423
2015-04-16 insert address P.O. Box 794 Minden, NV 89423
2015-04-16 insert email cm..@msn.com
2015-04-16 insert email ja..@charter.net
2015-04-16 insert email ma..@gmail.com
2015-04-16 insert email ro..@yahoo.com
2015-04-16 insert email ws..@charter.net
2015-04-16 insert person John Stephans
2015-04-16 insert person Roxanne Stangle
2015-02-19 delete person Sharon Leuck
2015-01-22 delete source_ip 71.9.29.41
2015-01-22 insert person Ted Thran
2015-01-22 insert source_ip 74.114.205.98
2014-11-18 delete index_pages_linkeddomain governmentjobs.com
2014-09-12 insert index_pages_linkeddomain governmentjobs.com