VILLAGE OF LAWRENCE - History of Changes


DateDescription
2024-04-12 delete address 2024 Village Election NCPD Smart911
2024-04-12 insert address Sanitary District #1 Enhanced Pre-Pesach Garbage Pickup 2024 2024 Village Election
2024-03-12 delete email jl..@villageoflawrence.org
2024-03-12 delete email mi..@gmail.com
2024-03-12 delete person Cory Menking
2024-03-12 insert address 2024 Village Election NCPD Smart911
2024-03-12 insert email ap..@villageoflawrence.org
2024-03-12 insert email tr..@villageoflawrence.org
2024-03-12 insert person Kevin Dudleston
2023-08-19 update person_title Paris C. Popack: Trustee; Member of the Board of Trustees Are As Follows => Member of the Board of Trustees Are As Follows; Deputy Mayor
2023-07-16 delete address 2023 Village Election NCPD Smart911
2023-07-16 delete person Jeff Landy
2023-07-16 delete person Michael A. Fragin
2023-07-16 insert person Aaron M. Parnes
2023-07-16 insert person Tammy M. Roz
2023-07-16 update website_status InvalidContent => OK
2023-05-03 update website_status OK => InvalidContent
2023-01-28 delete address Court Lawrence Court Schedule 2022
2023-01-28 insert address 2023 Village Election NCPD Smart911
2023-01-28 insert address Court Lawrence Court Schedule 2023
2023-01-28 update primary_contact Court Lawrence Court Schedule 2022 => Court Lawrence Court Schedule 2023
2022-11-25 update website_status FlippedRobots => OK
2022-11-02 update website_status OK => FlippedRobots
2022-08-02 delete chairman Benjamin Sporn
2022-08-02 delete person Benjamin Sporn
2022-06-02 delete email sd..@villageoflawrence.org
2022-06-02 delete email uk..@villageoflawrence.org
2022-06-02 update website_status FlippedRobots => OK
2022-04-13 update website_status OK => FlippedRobots
2022-03-13 delete address Court Lawrence Court Schedule 2021
2022-03-13 insert address Court Lawrence Court Schedule 2022
2022-03-13 update primary_contact Court Lawrence Court Schedule 2021 => Court Lawrence Court Schedule 2022
2021-07-23 delete chairman Howard Siskind
2021-07-23 insert chairman Dr. Sheldon Genack
2021-07-23 delete person Howard Siskind
2021-07-23 insert person Dr. Sheldon Genack
2021-07-23 update person_title Jeff Landy: Trustee; Member of the Board of Trustees Are As Follows => Member of the Board of Trustees Are As Follows; Deputy Mayor
2021-07-23 update person_title Michael A. Fragin: Member of the Board of Trustees Are As Follows; Deputy Mayor => Trustee; Member of the Board of Trustees Are As Follows
2021-05-22 insert email ce..@dec.ny.gov
2021-05-22 insert phone 1-844-332-3267
2021-04-05 insert phone (516) 572-0465
2021-01-26 delete address Court Lawrence Court Schedule 2019
2021-01-26 delete index_pages_linkeddomain 2020census.gov
2021-01-26 delete person Daniel J. Goldstein
2021-01-26 delete person Robert Daniels
2021-01-26 insert address Court Lawrence Court Schedule 2021
2021-01-26 insert email ek..@villageoflawrence.org
2021-01-26 insert email jl..@villageoflawrence.org
2021-01-26 insert email pp..@villageoflawrence.org
2021-01-26 insert person Frank Franzese
2021-01-26 insert person Jeff Landy
2021-01-26 update primary_contact Court Lawrence Court Schedule 2019 => Court Lawrence Court Schedule 2021
2020-09-23 delete person Syma F. Diamond
2020-09-23 delete person Uri Kaufman
2020-09-23 insert person Cory Menking
2020-09-23 insert person Eliezer Kutner
2020-09-23 insert person Paris C. Popack
2020-07-13 insert index_pages_linkeddomain 2020census.gov
2020-05-06 delete address COVID-19 DECLARATION OF VILLAGE EMERGENCY CHOMETZ DISPOSAL
2020-05-06 delete source_ip 3.134.56.143
2020-05-06 insert source_ip 99.83.174.252
2020-04-06 insert address COVID-19 DECLARATION OF VILLAGE EMERGENCY CHOMETZ DISPOSAL
2019-12-05 delete source_ip 161.47.104.26
2019-12-05 insert source_ip 3.134.56.143
2019-06-06 insert email mi..@gmail.com
2019-06-06 insert phone (516) 378-2260
2019-06-06 insert phone (516) 812-3471
2019-06-06 insert phone 1-800-768-4653
2019-01-24 delete address Lawrence Court Schedule 2018 Government 2018 Election Results
2019-01-24 insert address Lawrence Court Schedule 2019 Government 2018 Election Results
2019-01-24 update primary_contact Lawrence Court Schedule 2018 Government 2018 Election Results => Lawrence Court Schedule 2019 Government 2018 Election Results
2018-12-21 delete phone (516) 547-4127
2018-12-21 insert email dg..@villageoflawrence.org
2018-12-21 insert email gc..@villageoflawrence.org
2018-12-21 insert email mf..@villageoflawrence.org
2018-12-21 insert email sd..@villageoflawrence.org
2018-12-21 insert email uk..@villageoflawrence.org
2018-12-21 insert phone (516) 551-1173
2018-10-28 delete person Geri Gindea
2018-10-28 insert person Norman Braun
2018-10-28 insert person Sheila Perl
2018-08-15 insert phone (718) 217-5477
2018-06-29 delete address Lawrence Court Schedule 2018 Government 2017 Election Results
2018-06-29 insert address Lawrence Court Schedule 2018 Government 2018 Election Results
2018-06-29 update primary_contact Lawrence Court Schedule 2018 Government 2017 Election Results => Lawrence Court Schedule 2018 Government 2018 Election Results
2018-03-29 delete about_pages_linkeddomain lycc.cc
2018-03-29 delete contact_pages_linkeddomain lycc.cc
2018-03-29 delete index_pages_linkeddomain lycc.cc
2018-03-29 delete management_pages_linkeddomain lycc.cc
2018-03-29 delete terms_pages_linkeddomain lycc.cc
2018-03-29 insert index_pages_linkeddomain sanitarydistrict1.com
2018-02-04 delete address Lawrence Court Schedule 2017 Government 2017 Election Results
2018-02-04 insert address Lawrence Court Schedule 2018 Government 2017 Election Results
2018-02-04 update primary_contact Lawrence Court Schedule 2017 Government 2017 Election Results => Lawrence Court Schedule 2018 Government 2017 Election Results
2017-12-26 delete person Leo McMahon
2017-12-26 insert phone 1-800-225-1071
2017-11-20 delete person Allen Dorkin
2017-11-20 delete source_ip 71.6.189.45
2017-11-20 insert source_ip 161.47.104.26
2017-10-20 delete address Lawrence Court Schedule 2016 Government 2017 Election Results
2017-10-20 insert address Lawrence Court Schedule 2017 Government 2017 Election Results
2017-10-20 update primary_contact Lawrence Court Schedule 2016 Government 2017 Election Results => Lawrence Court Schedule 2017 Government 2017 Election Results
2017-09-08 insert person Daniel Vacchio
2017-09-08 update person_title Gerry Castro: Building Department Superintendent; Deputy Village Administrator => Deputy Village Administrator
2017-07-05 delete address Lawrence Court Schedule 2016 Government 2016 Election Results
2017-07-05 insert address Lawrence Court Schedule 2016 Government 2017 Election Results
2017-07-05 update primary_contact Lawrence Court Schedule 2016 Government 2016 Election Results => Lawrence Court Schedule 2016 Government 2017 Election Results
2016-08-27 delete address 196 Central Avenue, Lawrence, New York 11559
2016-08-27 delete fax (516) 239-7039
2016-08-27 delete phone 516-551-1173
2016-08-27 delete source_ip 216.110.144.244
2016-08-27 insert address Lawrence Court Schedule 2016 Government 2016 Election Results
2016-08-27 insert index_pages_linkeddomain lycc.cc
2016-08-27 insert index_pages_linkeddomain revize.com
2016-08-27 insert phone (516) 547-4127
2016-08-27 insert source_ip 71.6.189.45
2016-08-27 update primary_contact 196 Central Avenue, Lawrence, New York 11559 => Lawrence Court Schedule 2016 Government 2016 Election Results
2016-07-30 delete person C. Simon Felder
2016-07-30 delete person Irving Langer
2016-07-30 delete person Martin Oliner
2016-07-30 insert email ma..@villageoflawrence.org
2016-07-30 insert person Daniel J. Goldstein
2016-07-30 insert person Danny Vacchio
2016-07-30 insert person Syma F. Diamond
2016-07-30 insert person Uri Kaufman
2016-07-30 update person_title Alex H. Edelman: Trustee; Member of the Board of Trustees Are As Follows => Member of the Board of Trustees Are As Follows; Mayor
2016-07-30 update person_title Gerry Castro: Building Department Superintendent; Deputy Village Administrator => Deputy Village Clerk
2016-07-30 update person_title Michael A. Fragin: Trustee; Member of the Board of Trustees Are As Follows => Member of the Board of Trustees Are As Follows; Deputy Mayor
2016-06-29 delete index_pages_linkeddomain lycc.cc
2016-06-29 insert phone (516) 238-5830
2016-06-29 insert phone (516) 390-6459
2016-03-22 delete phone 516-238-3109
2016-03-22 delete phone 516-808-2828
2016-03-22 insert person Lina Fusco
2016-03-22 update description
2016-01-24 delete person Jean Gribbins
2016-01-24 delete phone 1-800-846-9013
2016-01-24 insert person Benjamin Lopata
2016-01-24 insert person Michael Pinter
2016-01-24 insert phone 516-238-3109
2016-01-24 insert phone 516-551-1173
2016-01-24 insert phone 516-808-2828
2016-01-24 update description
2015-10-23 insert person Gerry Castro
2015-09-25 delete person Michael J. Ryder
2015-08-27 delete email ds..@villageoflawrence.org
2015-04-18 delete person Abe Farber
2015-04-18 insert person Jean Gribbins
2015-02-15 delete index_pages_linkeddomain suffolkcountyny.gov
2015-02-15 insert contact_pages_linkeddomain nassaucountyny.gov
2015-02-15 insert contact_pages_linkeddomain toh.li
2015-02-15 insert phone (516) 538-1900
2015-02-15 insert phone (516) 742-6154
2015-02-15 insert phone (516) 785-5220
2015-02-15 insert phone (516)-227-9697
2015-02-15 insert phone 1-800-846-9013
2015-02-15 update person_title Jacqueline Handel: Member of the Planning Board => Member of the Planning Board; Vice Chairperson
2015-01-14 delete phone (516) 571-6884
2015-01-14 insert phone (516) 571-6900
2014-12-01 update person_title Robert Daniels: Superintendent of Public Works => Superintendent of Public Works and Highway Dept.
2014-11-02 delete chairman Barry Schwartz
2014-11-02 delete person Barry Schwartz
2014-11-02 delete person Jeffrey Lederman
2014-11-02 delete person Lawrence Levitan
2014-11-02 insert index_pages_linkeddomain suffolkcountyny.gov
2014-09-30 delete index_pages_linkeddomain carfreedayli.com
2014-09-02 insert index_pages_linkeddomain carfreedayli.com
2014-04-13 insert phone (516) 571-6884