ATHENSTWP.COM - History of Changes


DateDescription
2023-10-04 delete email kr..@athenstwp.com
2023-02-01 insert index_pages_linkeddomain athenscountylandbank.com
2022-12-31 insert address 15 S. Court Street, Athens, OH
2022-12-31 insert address the Athens Township Township Hall, 313 W. Union Street, Athens, OH 45701
2022-12-31 insert address the Township Hall, 313 W. Union St, Athens, Ohio 45701
2022-12-31 insert index_pages_linkeddomain ccao.org
2022-11-29 insert address 21 Kenny Drive, Athens, Ohio 45701
2022-10-28 insert address the Athens County Fairgrounds, 286 W Union St, Athens, OH
2022-10-28 insert index_pages_linkeddomain athensareastanddown.org
2022-09-26 delete personal_emails st..@ymail.com
2022-09-26 delete email st..@ymail.com
2022-09-26 insert address 27 S. High Street, Glouster, OH 45732
2022-09-26 insert index_pages_linkeddomain google.com
2022-09-26 insert index_pages_linkeddomain state.oh.us
2022-06-23 insert address the Athens Township Hall, 313 W. Union Street, Athens, OH 45701
2022-05-23 insert address Hocking College Lot #3, 3301 Hocking Parkway, Nelsonville, OH
2022-03-21 delete address the same place and time, the Athens Township Hall, 313 W. Union Street, Athens, Ohio
2022-03-21 delete address the township hall, 313 W. Union Street, Athens, Ohio 45701
2022-03-21 delete email bb..@athenstwp.com
2022-03-21 delete email bc..@athenstwp.com
2022-03-21 delete email sp..@athenstwp.com
2022-03-21 delete index_pages_linkeddomain athens.oh.us
2022-03-21 delete index_pages_linkeddomain athenspublichealth.org
2022-03-21 delete index_pages_linkeddomain coronavirus.ohio.gov
2022-03-21 delete index_pages_linkeddomain ohiosos.gov
2022-03-21 delete index_pages_linkeddomain redcross.org
2022-03-21 delete index_pages_linkeddomain redcrossblood.org
2022-03-21 delete index_pages_linkeddomain theplainsumc.com
2022-03-21 delete index_pages_linkeddomain zayo.com
2022-03-21 delete index_pages_linkeddomain zoom.us
2022-03-21 insert email br..@gmail.com
2022-03-21 insert email tw..@gmail.com
2022-03-21 update person_description Brenda Cox => Brenda Cox
2022-03-21 update person_description Brian Baker => Brian Baker
2022-03-21 update person_description Steve Pierson => Steve Pierson
2022-03-21 update person_description Ted Linscott => Ted Linscott
2021-12-21 delete address The Plains Community Park (outdoor area), 65 Connett Road, The Plains, Ohio 45780
2021-12-21 delete index_pages_linkeddomain 2020census.gov
2021-12-21 delete index_pages_linkeddomain athensema.org
2021-12-21 delete index_pages_linkeddomain athensnews.com
2021-12-21 delete index_pages_linkeddomain good-works.net
2021-12-21 delete index_pages_linkeddomain myacpl.org
2021-12-21 delete phone 9-1-1
2021-12-21 insert address 14 S. Plains Road, The Plains, Ohio 45780
2021-12-21 insert alias Athens Corporation
2021-09-23 insert email zo..@gmail.com
2021-09-23 insert index_pages_linkeddomain e-clubhouse.org
2021-08-23 insert index_pages_linkeddomain athensoh.org
2021-07-20 insert address The Plains Community Park building, 65 Connett Road, The Plains, Ohio 45780
2021-07-20 insert index_pages_linkeddomain qualtrics.com
2021-06-17 insert address the Athens Township Hall, 313 W. Union Street, Athens, Ohio 45701 or
2021-06-17 insert address the Plains Community Park, 65 Connett Road, The Plains, Ohio 45780
2021-06-17 insert email st..@gmail.com
2021-06-17 insert index_pages_linkeddomain athensapr.com
2021-06-17 insert index_pages_linkeddomain ohgo.com
2021-06-17 insert index_pages_linkeddomain youtube.com
2021-04-21 insert address 11538 Valley Drive, The Plains, Ohio 45780
2021-01-30 delete about_pages_linkeddomain edenmarketing.com
2021-01-30 delete index_pages_linkeddomain edenmarketing.com
2021-01-30 delete management_pages_linkeddomain edenmarketing.com
2021-01-30 delete projects_pages_linkeddomain edenmarketing.com
2021-01-30 delete terms_pages_linkeddomain edenmarketing.com
2021-01-30 insert address the same place and time, the Athens Township Hall, 313 W. Union Street, Athens, Ohio
2021-01-30 insert index_pages_linkeddomain athenspublichealth.org
2021-01-30 insert index_pages_linkeddomain ohiosos.gov
2021-01-30 insert index_pages_linkeddomain zayo.com
2021-01-30 insert index_pages_linkeddomain zoom.us
2020-10-08 insert index_pages_linkeddomain habitatseo.org
2020-10-08 insert index_pages_linkeddomain redcross.org
2020-10-08 insert index_pages_linkeddomain redcrossblood.org
2020-10-08 insert index_pages_linkeddomain theplainsumc.com
2020-07-30 insert index_pages_linkeddomain 2020census.gov
2020-07-30 insert index_pages_linkeddomain ahswd.org
2020-07-30 insert index_pages_linkeddomain athensema.org
2020-07-30 insert index_pages_linkeddomain codes.ohio.gov
2020-07-30 insert index_pages_linkeddomain coronavirus.ohio.gov
2020-07-30 insert index_pages_linkeddomain facebook.com
2020-07-30 insert index_pages_linkeddomain govdelivery.com
2020-07-30 insert index_pages_linkeddomain myacpl.org
2020-07-30 insert phone (740) 753-6885
2020-07-30 insert phone 9-1-1
2020-06-29 insert address the township hall, 313 W. Union Street, Athens, Ohio 45701
2020-06-29 insert index_pages_linkeddomain good-works.net
2020-05-30 delete index_pages_linkeddomain zoom.us
2020-05-30 delete phone 831 9339 4542
2020-05-30 insert address The Plains Community Park (outdoor area), 65 Connett Road, The Plains, Ohio 45780
2020-05-30 insert address the Athens Township Hall, 313 W. Union Street, Athens, Ohio
2020-05-30 insert index_pages_linkeddomain athens.oh.us
2020-05-30 insert index_pages_linkeddomain athensnews.com
2020-05-30 insert index_pages_linkeddomain transportation.ohio.gov
2020-04-30 insert index_pages_linkeddomain zoom.us
2020-04-30 insert phone 831 9339 4542
2020-03-30 update person_title Steve Pierson: Vice - Chair => Vice - Chairman
2020-02-29 insert general_emails in..@athenstwp.com
2020-02-29 delete index_pages_linkeddomain 211athenscounty.org
2020-02-29 delete index_pages_linkeddomain athens.oh.us
2020-02-29 delete index_pages_linkeddomain unitedappeal.org
2020-02-29 delete index_pages_linkeddomain wordpress.org
2020-02-29 delete management_pages_linkeddomain 211athenscounty.org
2020-02-29 delete management_pages_linkeddomain athens.oh.us
2020-02-29 delete management_pages_linkeddomain unitedappeal.org
2020-02-29 delete management_pages_linkeddomain wordpress.org
2020-02-29 delete person Bobby Sickels
2020-02-29 insert address Athens Township Trustees 313 West Union Street Athens, OH 45701-2327
2020-02-29 insert email in..@athenstwp.com
2020-02-29 insert person Eric Cotterill
2020-02-29 update primary_contact null => Athens Township Trustees 313 West Union Street Athens, OH 45701-2327
2019-05-24 delete email br..@gmail.com
2019-05-24 delete email tw..@gmail.com
2019-05-24 insert email bb..@athenstwp.com
2019-05-24 insert email bc..@athenstwp.com
2019-05-24 insert email sp..@athenstwp.com
2017-05-05 delete address the Athens Township Offices 313 West Union St Athens OH 45701
2017-03-04 insert chairman Ted Linscott
2017-03-04 delete index_pages_linkeddomain athenscountygovernment.com
2017-03-04 insert address the Athens Township Offices 313 West Union St Athens OH 45701
2017-03-04 insert index_pages_linkeddomain athens.oh.us
2017-03-04 insert person Ted Linscott
2017-03-04 insert phone 740-707-5182
2017-03-04 update robots_txt_status athenstwp.com: 404 => 200
2017-03-04 update robots_txt_status www.athenstwp.com: 404 => 200
2016-05-13 update website_status OK => DomainNotFound
2014-04-04 delete phone 740-707-5182