UTAH - History of Changes


DateDescription
2024-03-09 update website_status Disallowed => FlippedRobots
2023-08-29 update website_status FlippedRobots => Disallowed
2023-07-31 update website_status Disallowed => FlippedRobots
2023-05-30 update website_status FlippedRobots => Disallowed
2023-04-21 update website_status Disallowed => FlippedRobots
2023-02-19 update website_status FlippedRobots => Disallowed
2023-01-26 update website_status Disallowed => FlippedRobots
2022-11-25 update website_status FlippedRobots => Disallowed
2022-10-01 update website_status Disallowed => FlippedRobots
2022-08-01 update website_status FlippedRobots => Disallowed
2022-07-10 update website_status Disallowed => FlippedRobots
2022-05-10 update website_status FlippedRobots => Disallowed
2022-04-20 update website_status Disallowed => FlippedRobots
2022-02-18 update website_status FlippedRobots => Disallowed
2021-10-04 update website_status OK => FlippedRobots
2021-09-02 delete personal_emails bo..@robertdebry.com
2021-09-02 delete email bo..@robertdebry.com
2021-09-02 delete email ru..@chlawfirm.com
2021-09-02 delete index_pages_linkeddomain fslaw.com
2021-09-02 insert contact_pages_linkeddomain wufoo.com
2021-09-02 insert index_pages_linkeddomain wufoo.com
2021-09-02 insert management_pages_linkeddomain wufoo.com
2021-09-02 update person_title Chuck Conrad: Member of the EXECUTIVE COMMITTEE; Treasurer of the EXECUTIVE COMMITTEE; Vice - Chair => Member of the EXECUTIVE COMMITTEE; Treasurer of the EXECUTIVE COMMITTEE
2021-09-02 update person_title D. Russel Hymas: Committee Co - Chair Chair Christen & Hymas I 801 - 506 - 0800 => Co - Chair
2021-07-28 insert email cc..@conradlawpc.com
2021-07-28 update person_title Chuck Conrad: Treasurer of the Executive Committee; Member of the Executive Committee => Member of the EXECUTIVE COMMITTEE; Treasurer of the EXECUTIVE COMMITTEE; Vice - Chair
2021-04-18 delete email cc..@conradlawpc.com
2021-04-18 delete index_pages_linkeddomain ericnielson.com
2021-04-18 delete index_pages_linkeddomain joneswaldo.com
2021-04-18 insert email jl..@3law.com
2021-04-18 insert email ru..@chlawfirm.com
2021-04-18 insert person D. Russel Hymas
2021-04-18 insert person Judson Burton
2020-09-24 delete email an..@utaj.org
2020-09-24 delete email ke..@chlawfirm.com
2020-09-24 insert email rl..@bestattorneys.com
2020-02-14 delete otherexecutives Adam Larson
2020-02-14 delete otherexecutives Michael A. Worel
2020-02-14 delete person Adam Larson
2020-02-14 delete person Michael A. Worel
2020-02-14 insert email an..@utaj.org
2020-02-14 update person_title Alyson Mc Allister: Member of the Executive Committee; Treasurer / Women 's Caucus Liaison; Vice - Chair => Member of the Executive Committee; Secretary / Women 's Caucus Liaison; Vice - Chair
2020-02-14 update person_title Douglas B. Cannon: Member of the Executive Committee; President - Elect => Member of the Executive Committee; President of the Executive Committee
2020-02-14 update person_title Jessica A. Andrew: Member of the Executive Committee; Vice President of the Executive Committee => Member of the Executive Committee; President - Elect
2020-01-10 delete address 8505 Willow Creek Drive Sandy, UT 84093
2019-11-10 insert chairman Charles T. Conrad
2019-11-10 delete email at..@gmail.com
2019-11-10 delete email rl..@bestattorneys.com
2019-11-10 delete index_pages_linkeddomain parrbrown.com
2019-11-10 insert address 8505 Willow Creek Drive Sandy, UT 84093
2019-11-10 insert email cc..@conradlawpc.com
2019-11-10 insert index_pages_linkeddomain joneswaldo.com
2019-11-10 insert person Charles T. Conrad
2019-04-13 delete index_pages_linkeddomain smithlaw.pro
2018-12-02 delete otherexecutives Jacque M. Ramos
2018-12-02 insert chairman Rick S. Lundell
2018-12-02 insert otherexecutives Alyson Mc Allister
2018-12-02 insert otherexecutives Rick S. Lundell
2018-12-02 delete email ja..@lanceandrew.com
2018-12-02 delete person Jacque M. Ramos
2018-12-02 insert email an..@utahassociationforjustice.org
2018-12-02 insert email rl..@bestattorneys.com
2018-12-02 insert person Alyson Mc Allister
2018-12-02 insert person Angela Warner
2018-12-02 insert person Rick S. Lundell
2018-12-02 update person_title Douglas B. Cannon: Member of the Executive Committee; Vice President of the Executive Committee => Member of the Executive Committee; President - Elect
2018-12-02 update person_title Jeffrey D. Gooch: Member of the Executive Committee; President - Elect => Member of the Executive Committee; President of the Executive Committee
2018-05-23 delete index_pages_linkeddomain brentgordonlaw.com
2018-05-23 delete index_pages_linkeddomain creativecommons.org
2018-05-23 delete index_pages_linkeddomain wikimedia.org
2018-04-05 insert index_pages_linkeddomain creativecommons.org
2018-04-05 insert index_pages_linkeddomain wikimedia.org
2017-11-03 insert index_pages_linkeddomain parrbrown.com
2017-11-03 update person_title Jeffrey D. Gooch: Member of the Executive Committee; Vice President of the Executive Committee => Member of the Executive Committee; President - Elect
2017-11-03 update person_title Michael A. Worel: Member of the Executive Committee; President - Elect => Member of the Executive Committee; President of the Executive Committee
2017-09-28 insert index_pages_linkeddomain utahinjurylaw.net
2017-08-13 insert personal_emails lb..@mac.com
2017-08-13 insert email lb..@mac.com
2017-08-13 insert index_pages_linkeddomain burbidgemitchell.com
2017-08-13 insert index_pages_linkeddomain medicalmalpracticeattorneyinfo.com
2017-07-16 insert chairman Dawn Atkin
2017-07-16 insert chairman Kenneth L. Christensen
2017-07-16 insert otherexecutives Kenneth L. Christensen
2017-07-16 insert personal_emails al..@sykesmcallisterlaw.com
2017-07-16 insert personal_emails am..@dkowlaw.com
2017-07-16 insert personal_emails bo..@robertdebry.com
2017-07-16 insert personal_emails br..@briansking.com
2017-07-16 insert personal_emails eh..@dkowlaw.com
2017-07-16 insert personal_emails gw..@robertdebry.com
2017-07-16 insert personal_emails ks..@robertdebry.com
2017-07-16 insert personal_emails la..@utahjobjustice.com
2017-07-16 insert personal_emails ps..@dkolaw.com
2017-07-16 delete email sa..@utahassociationforjustice.org
2017-07-16 delete index_pages_linkeddomain natle.org
2017-07-16 insert address 645 South 200 East Salt Lake City, UT 84111
2017-07-16 insert email al..@sykesmcallisterlaw.com
2017-07-16 insert email am..@dkowlaw.com
2017-07-16 insert email at..@gmail.com
2017-07-16 insert email bm..@robertdebry.com
2017-07-16 insert email bo..@robertdebry.com
2017-07-16 insert email br..@robertdebry.com
2017-07-16 insert email br..@briansking.com
2017-07-16 insert email dc..@fabianvancott.com
2017-07-16 insert email eh..@dkowlaw.com
2017-07-16 insert email gw..@robertdebry.com
2017-07-16 insert email ja..@dabneylaw.com
2017-07-16 insert email ks..@robertdebry.com
2017-07-16 insert email la..@provolawyers.com
2017-07-16 insert email la..@utahjobjustice.com
2017-07-16 insert email lm..@robertdebry.com
2017-07-16 insert email ps..@dkolaw.com
2017-07-16 insert email ss..@robertdebry.com
2017-07-16 insert index_pages_linkeddomain abbottlawfirm.com
2017-07-16 insert index_pages_linkeddomain atkinlaw.com
2017-07-16 insert index_pages_linkeddomain barnesdisability.com
2017-07-16 insert index_pages_linkeddomain bestattorneys.com
2017-07-16 insert index_pages_linkeddomain brentgordonlaw.com
2017-07-16 insert index_pages_linkeddomain chrisjen.com
2017-07-16 insert index_pages_linkeddomain christensenhymas.com
2017-07-16 insert index_pages_linkeddomain dkowlaw.com
2017-07-16 insert index_pages_linkeddomain dyerlawgroup.com
2017-07-16 insert index_pages_linkeddomain egclegal.com
2017-07-16 insert index_pages_linkeddomain ericnielson.com
2017-07-16 insert index_pages_linkeddomain fslaw.com
2017-07-16 insert index_pages_linkeddomain georgetaitlaw.com
2017-07-16 insert index_pages_linkeddomain henriksenlaw.com
2017-07-16 insert index_pages_linkeddomain kingandburke.com
2017-07-16 insert index_pages_linkeddomain kramerlawgroup.org
2017-07-16 insert index_pages_linkeddomain lanceandrewlaw.com
2017-07-16 insert index_pages_linkeddomain larsonlawutah.com
2017-07-16 insert index_pages_linkeddomain nemerofflaw.com
2017-07-16 insert index_pages_linkeddomain peckhadfield.com
2017-07-16 insert index_pages_linkeddomain provoinjurylaw.com
2017-07-16 insert index_pages_linkeddomain ralphpettylaw.com
2017-07-16 insert index_pages_linkeddomain rsalawyers.com
2017-07-16 insert index_pages_linkeddomain smithlaw.pro
2017-07-16 insert index_pages_linkeddomain twitter.com
2017-07-16 insert index_pages_linkeddomain utah.gov
2017-07-16 insert index_pages_linkeddomain utahinjury.com
2017-07-16 insert index_pages_linkeddomain utahslawfirm.com
2017-07-16 insert index_pages_linkeddomain wdlawfirm.com
2017-07-16 insert person Dawn Atkin
2017-07-16 insert person Kenneth L. Christensen
2017-07-16 insert person Scott Lythgoe
2017-07-16 update description
2017-04-29 delete address Law & Justice Center 645 S. 200 E. Salt Lake City UT, 84111
2017-04-29 insert email sa..@utahassociationforjustice.org
2017-04-29 update description
2017-02-13 delete otherexecutives Alan W. Mortensen
2017-02-13 delete president Jack Ray
2017-02-13 delete treasurer Douglas B. Cannon
2017-02-13 delete vp Michael A. Worel
2017-02-13 insert otherexecutives Michael A. Worel
2017-02-13 insert president Alan W. Mortensen
2017-02-13 insert vp Jeffrey D. Gooch
2017-02-13 insert address Law & Justice Center 645 S. 200 E. Salt Lake City UT, 84111
2017-02-13 update description
2017-02-13 update person_title Alan W. Mortensen: Member of the Officers Team; President - Elect => Member of the Officers Team; President
2017-02-13 update person_title Douglas B. Cannon: Member of the Officers Team; Treasurer => Member of the Officers Team; Secretary
2017-02-13 update person_title Jack Ray: Member of the Officers Team; President => Member of the Officers Team
2017-02-13 update person_title Jeffrey D. Gooch: Member of the Officers Team; Secretary => Member of the Officers Team; Vice President
2017-02-13 update person_title Michael A. Worel: Member of the Officers Team; Vice President => Member of the Officers Team; President - Elect
2016-11-03 update description
2016-08-05 insert vp Michael A. Worel
2016-08-05 insert person Michael A. Worel
2016-06-25 delete email pr..@utahassociationforjustice.org
2016-06-25 delete person Princess Gutierrez
2016-02-08 delete index_pages_linkeddomain utahjustice.wordpress.com
2015-09-04 delete email pa..@utahassociationforjustice.org
2015-09-04 delete person Pauline Fontaine
2015-07-10 delete index_pages_linkeddomain utahbar.org
2015-05-13 insert index_pages_linkeddomain natle.org
2015-04-15 insert index_pages_linkeddomain utahbar.org
2014-11-19 delete index_pages_linkeddomain utahbar.org
2014-10-22 delete website_emails we..@utahbar.org
2014-10-22 delete email we..@utahbar.org
2014-09-14 insert website_emails we..@utahbar.org
2014-09-14 insert email we..@utahbar.org
2014-09-14 insert index_pages_linkeddomain utahbar.org