RIVER CLUB - History of Changes


DateDescription
2024-04-21 insert person Denise Hinckley
2024-04-21 update person_description Ashley Edwards => Ashley Edwards
2024-03-19 insert person Kalyn Johnston
2024-03-19 update person_title Gabriel Cooper: Asset Manager => Vice President of Asset Managment; Vice President of Asset Management
2024-03-19 update person_title Grace Corbin: Leasing Renewal Manager => Area Leasing Manager
2024-03-19 update person_title Joanne Giacomantonio: Director of Marketing & Design => Vice President of Marketing & Design
2024-03-19 update person_title Mitchell Lovell: Risk Manager & IT Support => Director of Risk Management & IT
2023-09-01 insert person Amelia Gomez
2023-09-01 insert person Chad Murray
2023-09-01 insert person Grace Corbin
2023-07-30 delete person Ben McConnohie
2023-06-28 delete address 920 N Shadeland Avenue Suite G-1 920 N Shadeland Avenue Suite G-1, IN 46219
2023-06-28 delete person Al Kester
2023-06-28 insert address 2944 Fuller Ave NE, Ste. 300 Grand Rapids, MI 49505
2023-06-28 update primary_contact 920 N Shadeland Avenue Suite G-1 920 N Shadeland Avenue Suite G-1, IN 46219 => 2944 Fuller Ave NE, Ste. 300 Grand Rapids, MI 49505
2023-05-27 update person_title Alicia Dauchy: null => Leasing Renewal Manager / Read Bio
2023-05-27 update person_title Ben McConnohie: null => District Maintenance Supervisor
2023-05-27 update person_title Nikki Gaspar: null => Manager; Accounts Receivable
2023-04-11 delete chro José Zúñiga
2023-04-11 delete address 920 N Shadeland Avenue Suite G-1 Indianapolis, IN 46219
2023-04-11 delete index_pages_linkeddomain ambertonfl.com
2023-04-11 delete index_pages_linkeddomain riverclubholland.com
2023-04-11 delete index_pages_linkeddomain woodbridge-apts.com
2023-04-11 delete index_pages_linkeddomain woodbrookgardendale.com
2023-04-11 delete person José Zúñiga
2023-04-11 delete person Lesli Mack
2023-04-11 delete person Marchelle Freeman
2023-04-11 delete person Michael Humphrey
2023-04-11 insert address 920 N Shadeland Ave, Suite G-1 Indianapolis, IN 46219
2023-04-11 insert address 920 N Shadeland Avenue Suite G-1 920 N Shadeland Avenue Suite G-1, IN 46219
2023-04-11 insert contact_pages_linkeddomain goo.gl
2023-04-11 insert person Alicia Dauchy
2023-04-11 insert person Ben McConnohie
2023-04-11 insert person Kaytlin George
2023-04-11 insert person Matthew Houle
2023-04-11 insert person Nikki Gaspar
2023-04-11 insert person Paige Smith
2023-04-11 update primary_contact 920 N Shadeland Avenue Suite G-1 Indianapolis, IN 46219 => 920 N Shadeland Avenue Suite G-1 920 N Shadeland Avenue Suite G-1, IN 46219
2022-12-05 delete index_pages_linkeddomain indianwoodsevansville.com
2022-11-03 insert person Janelle Dierolf
2022-10-03 delete cmo Joanne Giacomantonio
2022-10-03 delete address 452 East Christmas Blvd. Santa Claus, IN 47579
2022-10-03 delete address 8215 Pollack Ave Evansville, Indiana 47715
2022-10-03 delete address 840 Lst. Drive Evansville, Indiana 47713
2022-10-03 delete address Highland Elementary School 6701 Darmstadt Road Evansville, IN 47710 Cedar Hall
2022-10-03 delete address Mesker Park 1545 Mesker Park Dr Evansville, IN 47720
2022-10-03 delete contact_pages_linkeddomain angelmounds.org
2022-10-03 delete contact_pages_linkeddomain holidayworld.com
2022-10-03 delete contact_pages_linkeddomain lstmemorial.org
2022-10-03 delete contact_pages_linkeddomain meskerparkzoo.com
2022-10-03 delete index_pages_linkeddomain addisonplaceevansville.com
2022-10-03 delete index_pages_linkeddomain aspenlakesapts.com
2022-10-03 delete index_pages_linkeddomain springbrookapartments.com
2022-10-03 delete index_pages_linkeddomain thevalleyapartments.com
2022-10-03 delete person Ashlee Finnerty
2022-10-03 delete person Donny Burns
2022-10-03 delete person John Whisler
2022-10-03 delete person Rebecca Foote
2022-10-03 insert person Gabriel Cooper
2022-10-03 insert person Kelly Scofield
2022-10-03 insert person Page Lovell
2022-10-03 update person_description Michael J. Humphrey => Michael Humphrey
2022-10-03 update person_description Mitchell Lovell => Mitchell Lovell
2022-10-03 update person_title Joanne Giacomantonio: Director of Marketing => Director of Marketing & Design
2022-10-03 update person_title Mitchell Lovell: Manager of the Year => Manager of the Year; Risk Manager & IT Support
2021-09-16 insert address 24-Hour Fitness Center Sand Volleyball Pet Park
2021-07-15 delete index_pages_linkeddomain stoneridgeindy.com
2021-07-15 delete person Kiala Crawford
2021-06-13 delete otherexecutives Shaun Childress
2021-06-13 delete person Jennifer Love
2021-06-13 delete person John Rincones
2021-06-13 delete person Shaun Childress
2021-06-13 delete source_ip 184.169.133.55
2021-06-13 insert source_ip 52.40.186.1
2021-06-13 update person_title John Whisler: Advisor; Pricing Advisor => IT Services and Pricing Advisor; Advisor
2021-06-13 update person_title Taylor Strong: Community Experience Manager => Community Experience Manager / Read Bio
2021-06-13 update website_status IndexPageFetchError => OK
2021-04-18 update website_status OK => IndexPageFetchError
2021-02-25 delete index_pages_linkeddomain centralparkplaceapts.com
2021-02-25 update person_description Christie Upp => Christie Upp
2021-01-24 delete index_pages_linkeddomain connectaptsindy.com
2021-01-24 delete index_pages_linkeddomain eclipseapt.com
2021-01-24 delete index_pages_linkeddomain lenoxapt.com
2021-01-24 delete index_pages_linkeddomain mclubapts.com
2021-01-24 delete index_pages_linkeddomain northparkevansville.com
2021-01-24 delete index_pages_linkeddomain theauraapts.com
2021-01-24 delete person Jill Meals-Herron CAM
2021-01-24 insert person Marchelle Freeman
2021-01-24 insert person Mitchell Lovell
2020-09-27 delete coo Jimmy Phillips
2020-09-27 delete index_pages_linkeddomain 43northapartments.com
2020-09-27 delete index_pages_linkeddomain emersonvillageapts.com
2020-09-27 delete person Amber Powney
2020-09-27 delete person Bruce Carter
2020-09-27 delete person Claire Allen
2020-09-27 delete person Jimmy Phillips
2020-09-27 delete person Lisa Charron
2020-09-27 insert index_pages_linkeddomain connectaptsindy.com
2020-09-27 insert index_pages_linkeddomain eclipseapt.com
2020-09-27 insert index_pages_linkeddomain lenoxapt.com
2020-09-27 insert index_pages_linkeddomain mclubapts.com
2020-09-27 insert index_pages_linkeddomain theauraapts.com
2020-09-27 insert person Claire Baud
2020-09-27 insert person Jill Meals-Herron CAM
2020-09-27 insert person Kiala Crawford
2020-09-27 update person_description Christie Upp => Christie Upp
2020-09-27 update person_description Michael Humphrey => Michael J. Humphrey
2019-11-01 delete index_pages_linkeddomain jasmineattamarac.com
2019-11-01 delete phone 877-758-2833
2019-11-01 insert phone 616-499-4349
2019-10-02 delete index_pages_linkeddomain realpage.com
2019-10-02 insert index_pages_linkeddomain prospectportal.com
2019-10-02 insert index_pages_linkeddomain residentportal.com
2019-09-02 delete index_pages_linkeddomain stonecrestapartmentsmi.com
2019-09-02 delete person Denise Haggard
2019-09-02 insert person Amber Powney
2019-09-02 insert person Donny Burns
2019-08-02 insert address 920 N Shadeland Ave, Suite G-4 Indianapolis, IN 46219
2019-08-02 insert person Kimberly Pough
2019-08-02 update person_title Ashlee Finnerty: Regional Property Manager of Apartment => Regional Property Manager of Apartment; Senior Regional Property Manager
2019-07-03 delete person Christie Hulst
2019-05-31 delete index_pages_linkeddomain countryplaceaparts.com
2019-02-18 insert cmo Joanne Giacomantonio
2019-02-18 delete address 2920 Fuller Avenue NE Suite 208 Grand Rapids, MI 19505
2019-02-18 insert address 2920 Fuller Avenue NE Suite 208 Grand Rapids, MI 49505
2019-02-18 insert person Christie Hulst
2019-02-18 insert person Jennifer Love
2019-02-18 insert person Joanne Giacomantonio
2019-02-18 insert person Leah Raczka
2019-02-18 insert person Lesli Mack
2019-02-18 insert person Rebecca Foote
2019-02-18 update person_description Claire Allen => Claire Allen
2019-02-18 update person_description Jimmy Phillips => Jimmy Phillips
2019-02-18 update person_title Ashley Edwards: Regional Manager; Regional Property Manager => Regional Manager; Senior Regional Property Manager
2018-10-30 delete address 2029 Fuller Avenue NE Suite 208 Grand Rapids, MI 19505
2018-10-30 delete person Jonathan Merkle
2018-10-30 insert address 2920 Fuller Avenue NE Suite 208 Grand Rapids, MI 19505
2018-10-30 insert index_pages_linkeddomain activebuilding.com
2018-07-23 insert address 920 N Shadeland Avenue Suite G-1 Indianapolis, IN 46219
2018-07-23 insert index_pages_linkeddomain 43northapartments.com
2018-07-23 insert index_pages_linkeddomain addisonplaceevansville.com
2018-07-23 insert index_pages_linkeddomain ambertonfl.com
2018-07-23 insert index_pages_linkeddomain aspenlakesapts.com
2018-07-23 insert index_pages_linkeddomain centralparkplaceapts.com
2018-07-23 insert index_pages_linkeddomain countryplaceaparts.com
2018-07-23 insert index_pages_linkeddomain emersonvillageapts.com
2018-07-23 insert index_pages_linkeddomain indianwoodsevansville.com
2018-07-23 insert index_pages_linkeddomain jasmineattamarac.com
2018-07-23 insert index_pages_linkeddomain northparkevansville.com
2018-07-23 insert index_pages_linkeddomain riverclubholland.com
2018-07-23 insert index_pages_linkeddomain springbrookapartments.com
2018-07-23 insert index_pages_linkeddomain stonecrestapartmentsmi.com
2018-07-23 insert index_pages_linkeddomain stoneridgeindy.com
2018-07-23 insert index_pages_linkeddomain thevalleyapartments.com
2018-07-23 insert index_pages_linkeddomain woodbridge-apts.com
2018-07-23 insert index_pages_linkeddomain woodbrookgardendale.com
2018-05-21 insert coo Jimmy Phillips
2018-05-21 insert otherexecutives Shaun Childress
2018-05-21 delete address 5700 W Saginaw Hwy Lansing, MI 48917
2018-05-21 delete address 707 Brookside Dr Lansing, MI 48917
2018-05-21 delete address 7216 W Saginaw Hwy Lansing, MI 48917
2018-05-21 delete address 754 Delta Commerce Dr Lansing, MI 48917
2018-05-21 delete contact_pages_linkeddomain frankspressbox.com
2018-05-21 delete contact_pages_linkeddomain iloveukai.com
2018-05-21 delete contact_pages_linkeddomain macys.com
2018-05-21 update person_description José Zúñiga-Roehler => José Zúñiga-Roehler
2018-05-21 update person_title Jimmy Phillips: Regional Maintenance Supervisor for the Michigan Region of the AMP Residential => Director of Operations for the Michigan Region of AMP Residential; Director of Operations
2018-05-21 update person_title Shaun Childress: Regional Maintenance Supervisor for the Alabama => Director of Facilities; Director of Facilities for the Alabama
2018-02-12 delete address 4100 Whispering Lane NE Grand Rapids, MI 49525 ©2017 The Valley
2018-02-12 delete email cp..@ampresidential.com
2018-02-12 delete email nr..@ampresidential.com
2018-02-12 delete email oa..@ampresidential.com
2018-02-12 delete email ru..@ampresidential.com
2018-02-12 delete email rv..@ampresidential.com
2018-02-12 delete email rw..@ampresidential.com
2018-02-12 delete email sp..@ampresidential.com
2018-02-12 delete email va..@ampresidential.com
2018-02-12 delete email va..@ampresidential.com
2018-02-12 delete phone 855.602.1199
2018-02-12 insert address 4100 Whispering Lane NE Grand Rapids, MI 49525 ©2018 The Valley
2018-02-12 insert email th..@propmsg.com
2018-02-12 insert phone (866) 228-0580
2017-12-30 delete chro Andrea Wachter
2017-12-30 delete coo Christina Bledsoe
2017-12-30 insert chro Andrea Golden
2017-12-30 delete address 156 W 11th St Holland, MI 49423
2017-12-30 delete address 1759 Leffingwell Grand Rapids, MI 49525
2017-12-30 delete address 300 Ellsworth SW Grand Rapids, MI 49503
2017-12-30 delete address Capital City Airport 4100 Capitol City Boulevard Lansing, MI 48906
2017-12-30 delete address Gardendale Elementary School 860 Bauer Ln Gardendale, AL 35071
2017-12-30 delete address North Park Montessori Academy 3375 Cheney Ave. NE Grand Rapids, MI 49525
2017-12-30 delete address Ridge Park Academy 4120 Camelot Ridge Dr SE Grand Rapids, MI 49546
2017-12-30 delete address West Ottawa High School North Campus 3685 Butternut Dr Holland, MI 49424
2017-12-30 delete contact_pages_linkeddomain hollandpublicschools.org
2017-12-30 delete contact_pages_linkeddomain nhaschools.com
2017-12-30 delete contact_pages_linkeddomain northparkschools.org
2017-12-30 delete contact_pages_linkeddomain westottawa.net
2017-12-30 delete person Andrea Wachter
2017-12-30 delete person Christina Bledsoe
2017-12-30 delete person Ruth Cook
2017-12-30 delete person Tammy Fisher
2017-12-30 delete phone 517.347.3331
2017-12-30 insert address 11539 Lakewod Blvd #50 Holland , MI 49424
2017-12-30 insert address 12350 James St Holland, MI 49424
2017-12-30 insert address 12371 James St Ste 40 Holland, MI 49424
2017-12-30 insert address 14 E 7th St Holland, MI 49423
2017-12-30 insert address 1450 Forest Hill Ave SE Grand Rapids, MI 49546
2017-12-30 insert address 150 W 8th St Holland, MI 49423
2017-12-30 insert address 1642 S Shore Dr Holland, MI 49423
2017-12-30 insert address 171 Lincoln Ave. Suite 20 Holland, Michigan 49423
2017-12-30 insert address 174 S River Ave Holland, MI 49423
2017-12-30 insert address 2 E 8th St Holland, MI 49423
2017-12-30 insert address 206 S River Ave Holland, MI 49423
2017-12-30 insert address 208 W 18th St Holland, MI 49423 Craig
2017-12-30 insert address 2100 N Fulton Ave Evansville, IN 47710
2017-12-30 insert address 250 Grandville Ave SW Grand Rapids, MI 49503
2017-12-30 insert address 250 Grandville Ave SW Grand Rapids, Michigan 49503
2017-12-30 insert address 2863 West Shore Dr #112 Holland, MI 49424
2017-12-30 insert address 3333 W Shore Dr Holland, MI 49424
2017-12-30 insert address 3846 58th St Holland, MI 49423
2017-12-30 insert address 4100 Capitol City Boulevard Lansing, Michigan 48906
2017-12-30 insert address 420 South Grand Avenue Lansing, Michigan 48933
2017-12-30 insert address 4371 Cornell Road Okemos, MI 48864
2017-12-30 insert address 439 Butler St Saugatuck, MI 49453
2017-12-30 insert address 441 US-31 Holland, MI 49423
2017-12-30 insert address 442 Baypark Dr Holland, MI 49424
2017-12-30 insert address 447 Washington Ave Holland, MI 49423
2017-12-30 insert address 450 Washington Ave Holland, MI 49423
2017-12-30 insert address 4750 66th St Holland, MI 49423
2017-12-30 insert address 478 E 16th Street Holland, MI 49423
2017-12-30 insert address 4845 136th Ave Hamilton, MI 49419
2017-12-30 insert address 4911 136th Ave Hamilton, MI 49419
2017-12-30 insert address 5900 Messer Airport Hwy Birmingham, Alabama 35212
2017-12-30 insert address 61 9th St Holland, MI 49423
2017-12-30 insert address 635 Lincoln Ave Evansville, IN 47713
2017-12-30 insert address 651 Chicago Dr Holland, MI 49423
2017-12-30 insert address 667 Hastings Ave Holland, MI 49423
2017-12-30 insert address 6710 142nd Ave Holland, MI 49423
2017-12-30 insert address 7171 Mayflower Park Dr. Zionsville, Indiana 46077
2017-12-30 insert address 73 E 8th St Holland, MI 49423
2017-12-30 insert address 7800 Col H. Weir Cook Memorial Dr. Indianapolis, Indiana 46241
2017-12-30 insert address 8215 Pollack Ave Evansville, Indiana 47715
2017-12-30 insert address 84 East 84 E 8th St Holland, MI 49423
2017-12-30 insert address 840 Lst. Drive Evansville, Indiana 47713
2017-12-30 insert address 86 E 8th St Holland, MI 49423
2017-12-30 insert address 8th Street Grille 20 W 8th St Holland, MI 49423
2017-12-30 insert address AMC Holland 8 1220 James St Holland, MI 49424
2017-12-30 insert address Anna's House 12450 Felch St Holland, MI 49424
2017-12-30 insert address Cedar Village Mall 716 Chicago Dr #450 Holland, MI 49423
2017-12-30 insert address Central High School 5901 Hall Street SE Grand Rapids, MI 49546
2017-12-30 insert address Central Middle School 5810 Ada Drive SE Ada, MI 49301
2017-12-30 insert address Chippewa Middle School 4000 Okemos Road Okemos, Michigan 48864
2017-12-30 insert address Crazy Horse Steak House Saloon 2027 N Park Dr Holland, MI 49424
2017-12-30 insert address Delta Center Elementary 305 South Canal Road Lansing, MI 48917
2017-12-30 insert address Freedom Springs Aquatics Park 850 W Stop 18 Rd. Greenwood, Indiana 46143
2017-12-30 insert address Gardendale Elementary School 860 Bauers Ln Gardendale, AL 35071
2017-12-30 insert address Grand Ledge High School 820 Spring Street Grand Ledge, MI 48837
2017-12-30 insert address Hayes Middle School 12620 Nixon Road Grand Ledge, Mi 48837
2017-12-30 insert address Highland Elementary School 6701 Darmstadt Road Evansville, IN 47710 Cedar Hall
2017-12-30 insert address Highlands Middle School 4645 Chandy Drive Northeast Grand Rapids, MI 49525
2017-12-30 insert address Holland Community Aquatic Center 550 Maple Ave Holland, MI 49423
2017-12-30 insert address Holland State Park 2215 Ottoawa Beach Rd Holland , MI 49424
2017-12-30 insert address Holland Town Center 12330 James St Holland, MI 49424
2017-12-30 insert address Itty Bitty Bar 1136 Ottawa Beach Rd Holland
2017-12-30 insert address Kinawa School 1900 Kinawa Drive Okemos, MI 48864
2017-12-30 insert address Kollen Park 240 Kollen Park Dr Holland, MI 49423
2017-12-30 insert address Nature's Market 1013 Washington Ave #30 Holland, MI 49423
2017-12-30 insert address Neff Kindergarten Center 950 Jenne St Grand Ledge, MI 48837
2017-12-30 insert address Northview High School 4451 Hunsberger NE Grand Rapids, MI 49525
2017-12-30 insert address Okemos High School 2800 Jolly Road Okemos, Michigan 48864
2017-12-30 insert address Outdoor Discovery Center 4214 56th St Holland, MI 49423
2017-12-30 insert address Park Theatre 248 S. River Ave Holland, MI 49423
2017-12-30 insert address Poppin Huis Candy Shop 224 S River Ave Holland, MI 49423
2017-12-30 insert address Shopping Apothecary Gift Shop 35 W 8th St Holland, MI 49423
2017-12-30 insert address Southport High School 971 E Banta Road Indianapolis, IN 46227 Butler
2017-12-30 insert address Southport Middle School 5715 S Keystone Ave Indianapolis, IN 46227
2017-12-30 insert address Stringtown Elementary School 4720 Stringtown Rd Evansville, IN 47711
2017-12-30 insert address Veldheer Tulip Gardens 12755 Quincy St Holland, MI 49424
2017-12-30 insert address West Oakview Elementary 3880 Stuyvesant Ave NE Grand Rapids, MI 49525
2017-12-30 insert address Winchester Elementary School 1900 E Stop 12 Rd Indianapolis, IN 46227
2017-12-30 insert address Windmill Island Gardens 1 Lincoln Ave Holland, MI 49423
2017-12-30 insert contact_pages_linkeddomain 8thstreetgrille.com
2017-12-30 insert contact_pages_linkeddomain annashouseus.com
2017-12-30 insert contact_pages_linkeddomain apothecarygiftshop.com
2017-12-30 insert contact_pages_linkeddomain bsbaa.com
2017-12-30 insert contact_pages_linkeddomain cata.org
2017-12-30 insert contact_pages_linkeddomain catchamax.org
2017-12-30 insert contact_pages_linkeddomain craigscruisers.com
2017-12-30 insert contact_pages_linkeddomain crazyhorsesteakhouse.com
2017-12-30 insert contact_pages_linkeddomain curraghholland.com
2017-12-30 insert contact_pages_linkeddomain decadentdogs.com
2017-12-30 insert contact_pages_linkeddomain dutchvillage.com
2017-12-30 insert contact_pages_linkeddomain evscschools.com
2017-12-30 insert contact_pages_linkeddomain fhps.net
2017-12-30 insert contact_pages_linkeddomain flybirmingham.com
2017-12-30 insert contact_pages_linkeddomain flygrandrapids.org
2017-12-30 insert contact_pages_linkeddomain flylansing.com
2017-12-30 insert contact_pages_linkeddomain fricanospizza.com
2017-12-30 insert contact_pages_linkeddomain giordanos.com
2017-12-30 insert contact_pages_linkeddomain glcomets.net
2017-12-30 insert contact_pages_linkeddomain gobamgo.com
2017-12-30 insert contact_pages_linkeddomain goodearthcafeofholland.com
2017-12-30 insert contact_pages_linkeddomain goodrichqualitytheaters.com
2017-12-30 insert contact_pages_linkeddomain googspub.com
2017-12-30 insert contact_pages_linkeddomain hamiltonschools.us
2017-12-30 insert contact_pages_linkeddomain hollandaquaticcenter.org
2017-12-30 insert contact_pages_linkeddomain hollandfarmersmarket.com
2017-12-30 insert contact_pages_linkeddomain hops84east.com
2017-12-30 insert contact_pages_linkeddomain ittybittybar.com
2017-12-30 insert contact_pages_linkeddomain lemonjellos.com
2017-12-30 insert contact_pages_linkeddomain mibodhitree.com
2017-12-30 insert contact_pages_linkeddomain michigan.org
2017-12-30 insert contact_pages_linkeddomain msdpt.k12.in.us
2017-12-30 insert contact_pages_linkeddomain mymidici.com
2017-12-30 insert contact_pages_linkeddomain naturesmarketholland.com
2017-12-30 insert contact_pages_linkeddomain nvps.net
2017-12-30 insert contact_pages_linkeddomain okemosschools.net
2017-12-30 insert contact_pages_linkeddomain outdoordiscovery.org
2017-12-30 insert contact_pages_linkeddomain parktheatreholland.org
2017-12-30 insert contact_pages_linkeddomain pereddiesrestaurant.com
2017-12-30 insert contact_pages_linkeddomain perryschools.org
2017-12-30 insert contact_pages_linkeddomain poppinhuis.com
2017-12-30 insert contact_pages_linkeddomain saltandpepperpub.com
2017-12-30 insert contact_pages_linkeddomain sandcsatleforkids.com
2017-12-30 insert contact_pages_linkeddomain satyayogasaugatuck.com
2017-12-30 insert contact_pages_linkeddomain tacoselcunado6.com
2017-12-30 insert contact_pages_linkeddomain thebiscuitcafe.com
2017-12-30 insert contact_pages_linkeddomain veldheer.com
2017-12-30 insert contact_pages_linkeddomain wildchefrestaurant.com
2017-12-30 insert contact_pages_linkeddomain woodenshoerestaurant.com
2017-12-30 insert email cp..@ampresidential.com
2017-12-30 insert email nr..@ampresidential.com
2017-12-30 insert email oa..@ampresidential.com
2017-12-30 insert email ru..@ampresidential.com
2017-12-30 insert email rw..@ampresidential.com
2017-12-30 insert email sp..@ampresidential.com
2017-12-30 insert email va..@ampresidential.com
2017-12-30 insert email wb..@ampresidential.com
2017-12-30 insert person Andrea Golden
2017-12-30 insert person José Zúñiga-Roehler
2017-12-30 insert phone 866-518-2577
2017-12-30 update person_description Christie Upp => Christie Upp
2015-11-01 delete contact_pages_linkeddomain cityflatshotelholland.com
2015-11-01 insert contact_pages_linkeddomain cityflatshotel.com
2015-01-31 delete phone 855.712.5433
2015-01-31 insert phone 877-758-2833
2014-07-13 update website_status OK => FailedRobots
2014-03-01 delete source_ip 63.96.29.104
2014-03-01 insert source_ip 184.169.133.55