GFWC - History of Changes


DateDescription
2023-10-20 insert person Sandra Langford
2023-10-20 update person_title Judy Reece: Member Events / Communication / Weekly Bulletin => Member of the Officers Team; Asst. Treasurer; Member of the Board of Trustees; Assistant Treasurer
2023-09-10 delete address 185 East Hancock Avenue, Athens, GA 30601
2023-09-10 delete address the University of Georgia Center for Continuing Education, 1197 South Lumpkin Street, Athens, GA 30600
2023-09-10 delete phone 706-542-2134
2023-08-09 delete person Britton Rogers
2023-08-09 delete person Donna Foland
2023-08-09 delete person Shena Crawford
2023-08-09 insert address 185 East Hancock Avenue, Athens, GA 30601
2023-08-09 insert address the University of Georgia Center for Continuing Education, 1197 South Lumpkin Street, Athens, GA 30600
2023-08-09 insert person Page Henry
2023-08-09 insert phone 706-542-2134
2023-08-09 update person_title Yolanda Johnson: Member of the Board of Trustees => Co - Chair ( 2023 - 2025 ); Member of the Board of Trustees
2023-06-03 delete email yj..@yolandajohnson.com
2022-12-15 delete founder Rebecca Douglas Lowe
2022-12-15 delete person Rebecca Douglas Lowe
2022-12-15 delete phone 404-483-7893
2022-12-15 insert email yj..@yolandajohnson.com
2022-11-13 delete address 301 South Main Street, LaFayette, GA 30728
2022-11-13 delete email jg..@comcast.net
2022-11-13 delete email li..@gmail.com
2022-11-13 delete email yj..@yolandajohnson.com
2022-11-13 delete phone 404.374.8555
2022-11-13 delete phone 706-424-2826
2022-11-13 delete phone 770-601-5722
2022-11-13 insert phone 404-483-7893
2022-10-13 insert address 301 South Main Street, LaFayette, GA 30728
2022-10-13 insert email jg..@comcast.net
2022-10-13 insert email li..@gmail.com
2022-10-13 insert phone 404.374.8555
2022-10-13 insert phone 706-424-2826
2022-10-13 insert phone 770-601-5722
2022-09-12 insert email yj..@yolandajohnson.com
2022-07-11 delete person Marissa Bernadel
2022-07-11 insert person Melissa Bernadel
2022-06-11 delete otherexecutives Connie Morris
2022-06-11 delete president Jo Dee Gonzalez
2022-06-11 delete president Karen Clydesdale
2022-06-11 insert otherexecutives Peggy Pruett
2022-06-11 insert president Connie Morris
2022-06-11 delete address Jo Dee Gonzalez, AWC President (2020-2022) Judine Heard
2022-06-11 delete person Barbara Washburn
2022-06-11 delete person Beth Jetha
2022-06-11 delete person Page Henry
2022-06-11 insert address Connie Morris, AWC President (2022-2024) Jo Dee Gonzalez
2022-06-11 insert person Lynn Brentnall
2022-06-11 insert person Marissa Bernadel
2022-06-11 insert person Meher Stevie
2022-06-11 insert person Pat Walsh
2022-06-11 insert person Shena Crawford
2022-06-11 update person_title Britton Rogers: Member of Committee; Social Media; Member of the Board of Trustees => Member of the Board of Trustees
2022-06-11 update person_title Connie Morris: Membership Chair; Member of the Officers Team; 1st Vice President; Member of the Board of Trustees => Membership Chair; Member of the Officers Team; AWC President; President; Member of the Board of Trustees
2022-06-11 update person_title Jo Dee Gonzalez: Member of the Officers Team; President; AWC President; Member of the Board of Trustees => Member of the Board of Trustees
2022-06-11 update person_title Judine Heard: Member of Committee; LEADS / GFWC GA Co - Chair Environmental; Member of the Board of Trustees => Member of the Board of Trustees
2022-06-11 update person_title Judy Reece: Member Events / Communication / Weekly Bulletin / Bridge; Member of Committee => Member of Committee; Member Events / Communication / Weekly Bulletin
2022-06-11 update person_title Karen Clydesdale: Member of Committee; President; Chairman of the Board of Trustees => Chairman of the Board of Trustees
2022-06-11 update person_title Peggy Pruett: Member of the Officers Team; Recording Secretary => Member of the Officers Team; 1st Vice President ( Membership ); 1st Vice President; Member of the Board of Trustees
2022-06-11 update person_title Sara June McDavid: Member of the Board of Trustees => Member of Committee; Education & Libraries; Historian
2021-12-07 delete address Gordon County Agricultural Center - 1282 Highway 53 Spur, Calhoun GA 30701 or
2021-09-08 insert address Gordon County Agricultural Center - 1282 Highway 53 Spur, Calhoun GA 30701 or
2021-07-09 delete email ka..@bellsouth.net
2021-07-09 update person_title Donna Foland: Co - Chair ( 2019 - 2021 ); Member of the Board of Trustees => Member of the Board of Trustees; Co - Chair ( 2021 - 2023 )
2021-06-07 delete person Sarah Helen Killgore
2021-06-07 insert email ka..@bellsouth.net
2021-02-15 delete founder Rebecca Douglas Lowe
2021-02-15 delete person Rebecca Douglas Lowe
2021-01-15 insert founder Rebecca Douglas Lowe
2021-01-15 insert person Rebecca Douglas Lowe
2020-09-30 delete address Atlanta Marietta GA, 2055 South Park Place, Atlanta GA 30339 Start
2020-09-30 delete address Gordon County Agricultural Center - 1282 Highway 53 Spur, Calhoun GA 30701 or
2020-07-24 delete chairman Donna Foland
2020-07-24 delete chairman Lisa Banes
2020-07-24 delete otherexecutives Jo Dee Gonzalez
2020-07-24 delete president Myra Carmon
2020-07-24 insert president Karen Clydesdale
2020-07-24 delete person Karen Johnson
2020-07-24 delete person Ruth Yurchuck
2020-07-24 delete person Sarah June McDavid
2020-07-24 insert address Atlanta Marietta GA, 2055 South Park Place, Atlanta GA 30339 Start
2020-07-24 insert person Judine Heard
2020-07-24 insert person Karen Bacheller
2020-07-24 insert person Karen Moore McDonald
2020-07-24 insert person Ursula Reynolds
2020-07-24 update person_title Barbara Washburn: Member of the Officers Team; Assistant Treasurer => Member of the Officers Team; Asst. Treasurer; Education & Libraries; Member of the Board of Trustees; Assistant Treasurer
2020-07-24 update person_title Connie Morris: Member of the Officers Team; 1st Vice President; Dean of CSPs; 2nd Vice President => Member of the Officers Team; 1st Vice President; Member of the Board of Trustees
2020-07-24 update person_title Donna Foland: Co - Chairman => Co - Chair ( 2019 - 2021 ); Member of the Board of Trustees
2020-07-24 update person_title Jo Dee Gonzalez: Member of the Officers Team; Membership; President; 1st Vice President => Member of the Officers Team; AWC President; President; Member of the Board of Trustees
2020-07-24 update person_title Judy Reece: Member of the Officers Team; Communications / Weekly Update / Website; Member Events / Bridge; Member of Committee; Recording Secretary => Member Events / Communication / Weekly Bulletin / Bridge; Member of Committee
2020-07-24 update person_title Karen Clydesdale: Trustee; Member of Committee; Fundraising: a => Member of Committee; President; Member of the Board of Trustees
2020-07-24 update person_title Lisa Banes: Chairman; Member of Committee; Marketing, Logo and Website Design => Chairman of the Board of Trustees
2020-07-24 update person_title Myra Carmon: Member of the Officers Team; President; AWC President => Member of the Board of Trustees
2020-07-24 update person_title Penny Blackford: Member of the Officers Team; 2nd Vice President; AWC Assistant Treasurer; Assistant Treasurer => Member of the Officers Team; Dean of Community Service Programs; 2nd Vice President
2020-07-24 update person_title Sarah Helen Killgore: Historian / Women 's History; Member of Committee => Member of Committee; Historian
2020-06-20 delete founder Rebecca Douglas Lowe
2020-06-20 insert otherexecutives Penny Blackford
2020-06-20 delete address 475C Bill Kennedy Way SE, Atlanta GA 30316
2020-06-20 delete email gr..@gmail.com
2020-06-20 delete email jo..@gmail.com
2020-06-20 delete person Rebecca Douglas Lowe
2020-06-20 insert address Gordon County Agricultural Center - 1282 Highway 53 Spur, Calhoun GA 30701 or
2020-06-20 insert person Barbara Washburn
2020-06-20 insert person Beth Jetha
2020-06-20 insert person Peggy Pruett
2020-06-20 insert person Sandie Clendon
2020-06-20 update person_title Connie Morris: Member of the Officers Team; Dean of CSPs; 2nd Vice President => Member of the Officers Team; 1st Vice President; Dean of CSPs; 2nd Vice President
2020-06-20 update person_title Penny Blackford: Member of the Officers Team; Member of the Board of Trustees; Assistant Treasurer => Member of the Officers Team; 2nd Vice President; AWC Assistant Treasurer; Assistant Treasurer
2020-05-20 insert founder Rebecca Douglas Lowe
2020-05-20 delete email ar..@atlwc.org
2020-05-20 insert address 475C Bill Kennedy Way SE, Atlanta GA 30316
2020-05-20 insert email gr..@gmail.com
2020-05-20 insert person Rebecca Douglas Lowe
2020-04-20 insert email jo..@gmail.com
2020-03-21 delete treasurer LaTonya Jordan
2020-03-21 delete address 475C Bill Kennedy Way SE, Atlanta GA 30316
2020-03-21 delete email gr..@gmail.com
2020-03-21 delete email jo..@yahoo.com
2020-03-21 delete person Karen Thomson
2020-03-21 delete person LaTonya Jordan
2020-03-21 delete person Sarah Helen Kilgore
2020-03-21 insert person Donna Foland
2020-03-21 insert person Sarah Helen Killgore
2020-03-21 update person_title Connie Morris: Member of the Officers Team; Dean of Departments; 2nd Vice President => Member of the Officers Team; Dean of CSPs; 2nd Vice President
2020-03-21 update person_title Lisa Banes: Public Affairs; Co - Chairman of the Board of Trustees; Member of Committee; Marketing, Logo and Website Design => Member of Committee; Marketing, Logo and Website Design; Chairman of the Board of Trustees
2020-02-19 delete email ed..@atlwc.org
2020-02-19 delete email ph..@gmail.com
2020-02-19 insert address 475C Bill Kennedy Way SE, Atlanta GA 30316
2020-02-19 insert email gr..@gmail.com
2020-02-19 insert email jo..@yahoo.com
2020-01-18 delete about_pages_linkeddomain gafwc.org
2020-01-18 delete address 475C Bill Kennedy Way SE, Atlanta GA 30316
2020-01-18 delete email gr..@gmail.com
2020-01-18 insert email ed..@atlwc.org
2020-01-18 insert email ph..@gmail.com
2019-12-17 delete address 2979 Grandview Ave NE, Atlanta, GA 30305
2019-12-17 delete address 30 pm. 4825 Woodvale Dr Atlanta GA 30327
2019-12-17 delete address Show House and Marketplace 4825 Woodvale Dr Atlanta GA 30327
2019-12-17 insert email ar..@atlwc.org
2019-11-17 delete email ar..@atlwc.org
2019-11-17 delete email pa..@harrynorman.com
2019-11-17 insert address 2979 Grandview Ave NE, Atlanta, GA 30305
2019-11-17 insert address 30 pm. 4825 Woodvale Dr Atlanta GA 30327
2019-11-17 insert address Show House and Marketplace 4825 Woodvale Dr Atlanta GA 30327
2019-10-17 delete email e...@gmail.com
2019-10-17 delete source_ip 207.210.192.235
2019-10-17 insert email ar..@atlwc.org
2019-10-17 insert email pa..@harrynorman.com
2019-10-17 insert source_ip 209.182.192.106
2019-09-17 delete email jo..@gmail.com
2019-09-17 insert address 475C Bill Kennedy Way SE, Atlanta GA 30316
2019-09-17 insert email e...@gmail.com
2019-09-17 insert email gr..@gmail.com
2019-08-17 delete address 475C Bill Kennedy Way SE, Atlanta GA 30316
2019-08-17 delete email ev..@atlwc.org
2019-08-17 delete email gr..@gmail.com
2019-08-17 delete email li..@nolossforwords.com
2019-08-17 insert email jo..@gmail.com
2019-07-17 delete email ar..@atlwc.org
2019-07-17 insert email ev..@atlwc.org
2019-07-17 insert email li..@nolossforwords.com
2019-06-17 delete address Artist Center is 2979 Grandview Ave NE, Atlanta, GA 30305
2019-06-17 delete email ha..@live.com
2019-06-17 delete email jo..@gmail.com
2019-06-17 insert address 475C Bill Kennedy Way SE, Atlanta GA 30316
2019-06-17 insert email gr..@gmail.com
2019-05-17 delete address 475C Bill Kennedy Way SE, Atlanta GA 30316
2019-05-17 delete email ev..@atlwc.org
2019-05-17 delete email gr..@gmail.com
2019-05-17 insert address Artist Center is 2979 Grandview Ave NE, Atlanta, GA 30305
2019-05-17 insert email ha..@live.com
2019-05-17 insert email jo..@gmail.com
2019-04-14 delete address 2936M N Druid Hills Rd NE, Atlanta GA 30329
2019-04-14 delete email jo..@gmail.com
2019-04-14 delete email pe..@gmail.com
2019-04-14 insert address 475C Bill Kennedy Way SE, Atlanta GA 30316
2019-04-14 insert email ar..@atlwc.org
2019-04-14 insert email gr..@gmail.com
2019-03-07 insert address 2936M N Druid Hills Rd NE, Atlanta GA 30329
2019-03-07 insert index_pages_linkeddomain conta.cc
2019-02-01 delete email co..@gfwcgeorgia.org
2019-02-01 delete index_pages_linkeddomain gafwc.org
2018-11-10 delete otherexecutives Elizabeth Byrd
2018-11-10 delete otherexecutives Karen Thomson
2018-11-10 delete otherexecutives Leigh Adams
2018-11-10 delete otherexecutives Tonya Watson
2018-11-10 delete email ev..@atlwc.org
2018-11-10 delete person Beth Jetha
2018-11-10 delete person Donna Foland
2018-11-10 delete person Elizabeth Byrd
2018-11-10 delete person Leigh Adams
2018-11-10 delete person Tonya Watson
2018-11-10 insert about_pages_linkeddomain gfwcgeorgia.org
2018-11-10 insert person Gretchen Butler
2018-11-10 insert person Sarah June McDavid
2018-11-10 update person_title Jodee Gonzalez: Member of the Officers Team; Dean of Departments; 2nd Vice President => Member of the Officers Team; Membership; 1st Vice President
2018-11-10 update person_title Karen Clydesdale: Member of Committee; Chairman of the Board of Trustees; Fundraising: a => Trustee; Member of Committee; Fundraising: a
2018-11-10 update person_title Karen Thomson: Trustee; Member of Committee; Member of the Ruth Yurchuck - Nominating Committee => Chairman of the Board of Trustees
2018-11-10 update person_title Lisa Banes: Trustee; Member of Committee; Marketing, Logo and Website Design; Secretary of the Board of Trustees => Public Affairs; Co - Chairman of the Board of Trustees; Member of Committee; Marketing, Logo and Website Design
2018-10-06 delete email ar..@atlwc.org
2018-09-03 insert email ar..@atlwc.org
2018-07-26 delete email ar..@atlwc.org
2018-07-26 delete email ci..@gmail.com
2018-06-02 delete general_emails pr..@atlwc.org
2018-06-02 delete address 503 Peeples Street SE, Atlanta GA 30310
2018-06-02 delete email ph..@gmail.com
2018-06-02 delete email pr..@atlwc.org
2018-06-02 insert email ci..@gmail.com
2018-06-02 insert email ev..@atlwc.org
2018-06-02 insert email pe..@gmail.com
2018-04-10 insert general_emails pr..@atlwc.org
2018-04-10 delete email ci..@gmail.com
2018-04-10 insert address 503 Peeples Street SE, Atlanta GA 30310
2018-04-10 insert email ph..@gmail.com
2018-04-10 insert email pr..@atlwc.org
2018-02-27 delete email mr..@gmail.com
2018-02-27 insert email ci..@gmail.com
2018-01-13 delete email pa..@harrynorman.com
2018-01-13 insert email mr..@gmail.com
2017-12-12 delete email ci..@gmail.com
2017-12-12 delete email ho..@atlwc.org
2017-12-12 delete email pe..@gmail.com
2017-12-12 delete index_pages_linkeddomain cci.org
2017-12-12 insert email ar..@atlwc.org
2017-12-12 insert email pa..@harrynorman.com
2017-11-06 delete personal_emails ju..@att.net
2017-11-06 delete email ju..@att.net
2017-11-06 insert email ho..@atlwc.org
2017-11-06 insert index_pages_linkeddomain cci.org
2017-10-01 insert index_pages_linkeddomain conta.cc
2017-08-21 delete email co..@atlwc.org
2017-08-21 delete index_pages_linkeddomain conta.cc
2017-08-21 delete index_pages_linkeddomain ecoaddendum.org
2017-08-21 insert email ci..@gmail.com
2017-07-22 delete personal_emails be..@gmail.com
2017-07-22 insert personal_emails ju..@att.net
2017-07-22 delete email be..@gmail.com
2017-07-22 delete email ha..@live.com
2017-07-22 insert email co..@atlwc.org
2017-07-22 insert email ju..@att.net
2017-07-22 insert email pe..@gmail.com
2017-07-22 insert index_pages_linkeddomain ecoaddendum.org
2017-06-14 delete personal_emails ju..@att.net
2017-06-14 delete email ci..@gmail.com
2017-06-14 delete email et..@gmail.com
2017-06-14 delete email ju..@att.net
2017-06-14 insert email ha..@live.com
2017-06-14 insert index_pages_linkeddomain conta.cc
2017-05-02 insert personal_emails be..@gmail.com
2017-05-02 insert personal_emails ju..@att.net
2017-05-02 insert email be..@gmail.com
2017-05-02 insert email ci..@gmail.com
2017-05-02 insert email et..@gmail.com
2017-05-02 insert email ju..@att.net
2017-02-14 delete email ev..@atlwc.org
2017-02-14 delete email ka..@bellsouth.net
2017-02-14 delete index_pages_linkeddomain constantcontact.com
2017-01-12 delete email ci..@gmail.com
2017-01-12 insert email ev..@atlwc.org
2017-01-12 insert email ka..@bellsouth.net
2017-01-12 insert index_pages_linkeddomain constantcontact.com
2016-12-08 delete otherexecutives Susan Fagan
2016-12-08 insert otherexecutives Britton Rogers
2016-12-08 insert otherexecutives Judy Reece
2016-12-08 delete email pe..@gmail.com
2016-12-08 delete person Susan Fagan
2016-12-08 insert email ci..@gmail.com
2016-12-08 insert person Britton Rogers
2016-12-08 update person_title Judy Reece: Member of Committee; Member Events Bridge / Communications => Communications; Member of Committee; Member Events Bridge / Communications; Member of the Ruth Yurchuck - Nominating Committee
2016-11-06 delete index_pages_linkeddomain candlerpark.org
2016-11-06 delete index_pages_linkeddomain dunwoodywomansclub.com
2016-09-28 delete email mr..@gmail.com
2016-09-28 delete email to..@gmail.com
2016-09-28 insert index_pages_linkeddomain candlerpark.org
2016-09-28 insert index_pages_linkeddomain dunwoodywomansclub.com
2016-08-31 insert email mr..@gmail.com
2016-08-31 insert email to..@gmail.com
2016-08-03 delete address 3240 Clifton Springs Road Decatur, GA 30034
2016-08-03 delete index_pages_linkeddomain gjp.org
2016-08-03 delete index_pages_linkeddomain medshare.org
2016-08-03 delete phone 770-323-5858
2016-08-03 delete source_ip 66.223.111.17
2016-08-03 insert email pe..@gmail.com
2016-08-03 insert source_ip 207.210.192.235
2016-07-06 delete otherexecutives Chaundra Luckett
2016-07-06 delete otherexecutives Karen Clydesdale
2016-07-06 delete president Judine Heard
2016-07-06 insert otherexecutives Leigh Adams
2016-07-06 insert otherexecutives Tonya Watson
2016-07-06 insert treasurer LaTonya Jordan
2016-07-06 delete address 3800 Northside Drive, Atlanta,GA 30305
2016-07-06 delete email ci..@gmail.com
2016-07-06 delete email gi..@bellsouth.net
2016-07-06 delete email jo..@gmail.com
2016-07-06 delete email rt..@gmail.com
2016-07-06 delete person Barbara Culmer
2016-07-06 delete person Chaundra Luckett
2016-07-06 delete person Ellen Milholland
2016-07-06 delete person Judine Heard
2016-07-06 delete person Judith Behrens
2016-07-06 insert address 3240 Clifton Springs Road Decatur, GA 30034
2016-07-06 insert index_pages_linkeddomain gjp.org
2016-07-06 insert index_pages_linkeddomain medshare.org
2016-07-06 insert person Judy Reece
2016-07-06 insert person LaTonya Jordan
2016-07-06 insert person Leigh Adams
2016-07-06 insert person Sara June McDavid
2016-07-06 insert person Tonya Watson
2016-07-06 insert phone 770-323-5858
2016-07-06 update person_title Beth Jetha: Judith Behrens - Public Affairs => Public Affairs
2016-07-06 update person_title Donna Foland: Member of Committee; Member of the Ruth Yurchuck - Nominating Committee; Kedra Gotel - Education => Education; Member of Committee; Member of the Ruth Yurchuck - Nominating Committee
2016-07-06 update person_title Karen Clydesdale: Member of the Officers Team; Member of Committee; 2nd Vice President; Fundraising: a => Member of Committee; Chairman of the Board of Trustees; Fundraising: a
2016-07-06 update person_title Karen Johnson: Trustee; Member of Committee; Member of the Board of Trustees; Member of the Ruth Yurchuck - Nominating Committee => Peachtree Women 's Writer; Member of Committee; Member of the Ruth Yurchuck - Nominating Committee
2016-07-06 update person_title Lisa Banes: Member of Committee; Marketing, Logo and Website Design; Chairman of the Board of Trustees => Trustee; Member of Committee; Marketing, Logo and Website Design; Secretary of the Board of Trustees
2016-07-06 update person_title Penny Blackford: Member of the Officers Team; Recording Secretary => AWC Assistant Treasurer; Assistant Treasurer
2016-05-04 delete address Callaway Gardens, Mountain Creek Inn 17800 U.S. Highway 27 Pine Mountain, GA 31822
2016-05-04 delete email ju..@gmail.com
2016-05-04 delete email pe..@gmail.com
2016-05-04 delete phone 800-225-5292
2016-05-04 insert address 3800 Northside Drive, Atlanta,GA 30305
2016-05-04 insert email ci..@gmail.com
2016-05-04 insert email gi..@bellsouth.net
2016-05-04 insert email jo..@gmail.com
2016-05-04 insert email rt..@gmail.com
2016-04-05 delete email bl..@bellsouth.net
2016-04-05 delete email gi..@bellsouth.net
2016-04-05 delete index_pages_linkeddomain seussville.com
2016-04-05 insert address Callaway Gardens, Mountain Creek Inn 17800 U.S. Highway 27 Pine Mountain, GA 31822
2016-04-05 insert email ju..@gmail.com
2016-04-05 insert phone 800-225-5292
2016-02-18 delete otherexecutives Ellen Milholland
2016-02-18 insert otherexecutives Billie Harris
2016-02-18 insert otherexecutives Elizabeth Byrd
2016-02-18 insert otherexecutives Karen Clydesdale
2016-02-18 insert otherexecutives Susan Fagan
2016-02-18 delete email ci..@gmail.com
2016-02-18 delete email li..@nolossforwords.com
2016-02-18 delete index_pages_linkeddomain constantcontact.com
2016-02-18 delete person Sarah Helen Killgore
2016-02-18 insert email bl..@bellsouth.net
2016-02-18 insert email gi..@bellsouth.net
2016-02-18 insert email pe..@gmail.com
2016-02-18 insert person Billie Harris
2016-02-18 insert person Elizabeth Byrd
2016-02-18 insert person Karen Clydesdale
2016-02-18 insert person Sarah Helen Kilgore
2016-02-18 insert person Susan Fagan
2016-02-18 update person_title Ellen Milholland: Member of the Officers Team; Dean of Departments; 2nd Vice President => Dean of Departments
2016-02-18 update person_title Judith Behrens: Member of Committee; Member Events => Member of Committee; Member Events Bridge
2016-02-18 update person_title Lisa Banes: Trustee; Member of Committee; Member of the Board of Trustees; Nominating => Member of Committee; Marketing, Logo and Website Design; Chairman of the Board of Trustees
2016-01-21 delete email jo..@gmail.com
2016-01-21 delete email kh..@callanwolde.org
2016-01-21 delete email rt..@gmail.com
2016-01-21 insert email ci..@gmail.com
2016-01-21 insert email li..@nolossforwords.com
2016-01-21 insert index_pages_linkeddomain seussville.com
2015-12-09 delete address 1150 Peachtree Road, NE, Atlanta, GA. 30309
2015-12-09 delete email fo..@bellsouth.net
2015-12-09 delete email ka..@bellsouth.net
2015-12-09 delete index_pages_linkeddomain atlantastreetsalive.com
2015-12-09 insert email jo..@gmail.com
2015-12-09 insert email kh..@callanwolde.org
2015-12-09 insert email rt..@gmail.com
2015-10-18 delete email mr..@gmail.com
2015-10-18 delete email pa..@harrynorman.com
2015-10-18 delete email pe..@gmail.com
2015-10-18 delete index_pages_linkeddomain cvent.com
2015-10-18 insert address 1150 Peachtree Road, NE, Atlanta, GA. 30309
2015-10-18 insert email fo..@bellsouth.net
2015-10-18 insert email ka..@bellsouth.net
2015-10-18 insert index_pages_linkeddomain atlantastreetsalive.com
2015-09-20 delete address The Wimbish House, 1150 Peachtree Street, Atl., GA. 30309
2015-09-20 delete email ci..@gmail.com
2015-09-20 insert email mr..@gmail.com
2015-08-23 delete address 1150 Peachtree Street, NE, Atlanta, GA. 30309
2015-08-23 delete address 4484 Peachtree Road, Atlanta, GA 30319 Start
2015-08-23 delete address Oglethorpe University Museum of Art, 4484 Peachtree Road, Atlanta, GA 30319
2015-08-23 delete email ga..@gmail.com
2015-08-23 delete email rt..@gmail.com
2015-08-23 insert address The Wimbish House, 1150 Peachtree Street, Atl., GA. 30309
2015-08-23 insert email ci..@gmail.com
2015-08-23 insert email pa..@harrynorman.com
2015-08-23 insert email pe..@gmail.com
2015-08-23 insert index_pages_linkeddomain cvent.com
2015-07-26 delete email ar..@atlwc.org
2015-07-26 insert address 1150 Peachtree Street, NE, Atlanta, GA. 30309
2015-07-26 insert address 4484 Peachtree Road, Atlanta, GA 30319 Start
2015-07-26 insert address Oglethorpe University Museum of Art, 4484 Peachtree Road, Atlanta, GA 30319
2015-07-26 insert email ga..@gmail.com
2015-07-26 insert email rt..@gmail.com
2015-06-20 delete email bl..@bellsouth.net
2015-06-20 delete email co..@atlwc.org
2015-06-20 delete email go..@aol.com
2015-06-20 insert email ar..@atlwc.org
2015-05-23 delete email ci..@gmail.com
2015-05-23 delete email ga..@gmail.com
2015-05-23 insert email bl..@bellsouth.net
2015-05-23 insert email co..@atlwc.org
2015-05-23 insert email go..@aol.com
2015-04-25 delete index_pages_linkeddomain eventbrite.com
2015-04-25 insert email ga..@gmail.com
2015-04-25 insert email me..@atlwc.org
2015-03-27 delete otherexecutives Dinah Peevy
2015-03-27 insert otherexecutives Ellen Milholland
2015-03-27 insert president Judine Heard
2015-03-27 delete email be..@thewimbishhouse.com
2015-03-27 delete person Ann Jones
2015-03-27 delete person Dinah Peevy
2015-03-27 insert email ka..@thewimbishhouse.com
2015-03-27 insert index_pages_linkeddomain eventbrite.com
2015-03-27 insert person Karen Thomson
2015-03-27 insert person Penny Blackford
2015-03-27 update person_title Ellen Milholland: Member of the Officers Team; Recording Secretary => Member of the Officers Team; Dean of Departments; 2nd Vice President
2015-03-27 update person_title Judine Heard: Secretary of the Board of Trustees => Member of the Officers Team; President; AWC President; Member of the Board of Trustees
2015-03-27 update person_title Karen Bacheller: Trustee; Member of the Board of Trustees => Chairman of the Board of Trustees
2015-03-27 update person_title Lisa Banes: Public Affairs => Trustee; Member of Committee; Member of the Board of Trustees; Nominating
2015-02-27 delete address 1150 Peachtree Road, NE, Atlanta, GA. 30309
2015-02-27 delete email fo..@bellsouth.net
2015-01-30 delete email ar..@atlwc.org
2015-01-30 insert email fo..@bellsouth.net
2015-01-02 delete email ho..@atlwc.org
2015-01-02 delete email pu..@atlwc.org
2015-01-02 delete index_pages_linkeddomain callanwolde.org
2015-01-02 insert address 1150 Peachtree Road, NE, Atlanta, GA. 30309
2015-01-02 insert index_pages_linkeddomain gafwc.org
2015-01-02 insert index_pages_linkeddomain gfwc.org
2014-12-05 delete address The Wimbish House, 1150 Peachtree St., NE, Atl. GA 30309
2014-12-05 delete email ev..@atlwc.org
2014-12-05 insert email ar..@atlwc.org
2014-12-05 insert email ho..@atlwc.org
2014-12-05 insert email pu..@atlwc.org
2014-12-05 insert index_pages_linkeddomain callanwolde.org
2014-11-07 insert address The Wimbish House, 1150 Peachtree St., NE, Atl. GA 30309
2014-11-07 insert email ev..@atlwc.org
2014-08-30 delete index_pages_linkeddomain gafwc.org
2014-07-21 insert address The Wimbish House, 1150 Peachtree Street, Atl., GA. 30309
2014-06-16 delete email an..@msn.com
2014-06-16 delete index_pages_linkeddomain decoratorsshowhouse.org
2014-06-16 delete index_pages_linkeddomain specialolympicsga.org
2014-06-16 insert index_pages_linkeddomain gafwc.org
2014-05-14 update website_status FlippedRobots => OK
2014-05-14 delete website_emails we..@atlwc.org
2014-05-14 delete email we..@atlwc.org
2014-05-14 delete index_pages_linkeddomain atlwc.com
2014-05-14 delete index_pages_linkeddomain georgiawomen.org
2014-05-14 delete index_pages_linkeddomain gfwc.org
2014-05-14 delete source_ip 66.175.58.9
2014-05-14 insert email an..@msn.com
2014-05-14 insert email be..@thewimbishhouse.com
2014-05-14 insert index_pages_linkeddomain decoratorsshowhouse.org
2014-05-14 insert index_pages_linkeddomain k3tech.com
2014-05-14 insert index_pages_linkeddomain specialolympicsga.org
2014-05-14 insert index_pages_linkeddomain thewimbishhouse.com
2014-05-14 insert phone (404) 870-8833
2014-05-14 insert source_ip 66.223.111.17
2014-05-04 update website_status OK => FlippedRobots