NEWALKERS - History of Changes


DateDescription
2023-07-25 delete index_pages_linkeddomain flipsnack.com
2023-07-25 insert service_pages_linkeddomain themarketingheaven.com
2023-04-05 insert email mi..@mit.edu
2023-03-05 delete address 1500m/3000m Race Walk, Icahn Stadium, 20 Randall's Island Park, New York NY
2023-03-05 delete address 2022 Penn Relays 5000m Racewalk Franklin Field, Philadelphia, Pennsylvania
2023-03-05 delete address 3000m RW, The Armory, 216 Fort Washington Avenue, New York, NY
2023-03-05 delete address 3000m Race Walk, Ocean Breeze Athletic Complex, Staten Island, NY
2023-03-05 delete address 5000m/10000m Race Walk, University of Kentucky, Lexington, KY
2023-03-05 delete address Gordon College, Brigham Athletic Complex, 26 Hull St., Wenham, MA
2023-03-05 delete email st..@rogers.com
2023-03-05 insert index_pages_linkeddomain flipsnack.com
2023-03-05 update primary_contact Gordon College, Brigham Athletic Complex, 26 Hull St., Wenham, MA => null
2022-06-23 delete address 28 Tom Finn - 65 CTRW -Southington, CT
2022-06-23 insert address 1500m/3000m Race Walk, Icahn Stadium, 20 Randall's Island Park, New York NY
2022-06-23 insert address 2022 Penn Relays 5000m Racewalk Franklin Field, Philadelphia, Pennsylvania
2022-06-23 insert address 5000m/10000m Race Walk, University of Kentucky, Lexington, KY
2022-06-23 insert address Gordon College, Brigham Athletic Complex, 26 Hull St., Wenham, MA
2022-06-23 insert email st..@rogers.com
2022-03-21 delete address 1. Elizabeth Schretzenmayer, 14, Unattached, Danbury, CT
2022-03-21 delete email ct..@sbcglobal.net
2022-03-21 delete index_pages_linkeddomain vinylcuttingmachineguide.com
2022-03-21 insert address 28 Tom Finn - 65 CTRW -Southington, CT
2022-03-21 insert address 3000m RW, The Armory, 216 Fort Washington Avenue, New York, NY
2022-03-21 insert address 3000m Race Walk, Ocean Breeze Athletic Complex, Staten Island, NY
2022-03-21 insert address Bay State Games, 3000m Race Walk, Regis College, Weston MA
2022-03-21 update primary_contact 1. Elizabeth Schretzenmayer, 14, Unattached, Danbury, CT => 3000m RW, The Armory, 216 Fort Washington Avenue, New York, NY
2021-04-20 delete source_ip 208.76.80.82
2021-04-20 insert source_ip 208.76.80.20
2020-05-05 insert index_pages_linkeddomain vinylcuttingmachineguide.com
2020-02-04 delete address 216 Fort Washington Ave., New York, NY
2020-02-04 delete email ny..@gmail.com
2020-02-04 delete email tr..@gmail.com
2020-02-04 delete phone 619-726-1952
2020-01-04 delete address 1. Bob Keating, 71, New England
2020-01-04 delete address 12. Larry Epstein, 60, New England
2020-01-04 delete address 15. Ellen Friend, 54, New England
2020-01-04 delete address 2. Maegan Allen, 20, New England
2020-01-04 delete address 3. Brian Savilonis, 68, New England
2020-01-04 delete address 4. Charlie Mansbach, 74, New England
2020-01-04 delete address 6. Val Vaitones, 22, New England
2020-01-04 delete address 7. Vera Vaitones, 23, New England
2020-01-04 delete address 8. Kayla Allen, 19, Friends University KS
2020-01-04 delete address 9. Tom Knatt, 78, New England
2019-12-05 insert address 1. Elizabeth Schretzenmayer, 14, Unattached, Danbury, CT
2019-11-04 delete email eo..@commodorebuilders.com
2019-04-06 delete address 14. Ellen Friend, 54, New England
2019-02-25 delete address 8. Tom Knatt, 78, New England
2019-01-19 delete about_pages_linkeddomain recaptcha.net
2019-01-19 delete address 6. Tom Knatt, 78, New England
2019-01-19 delete address 7. Charlie Mansbach, 74, New England
2019-01-19 delete address 9. Brian Savilonis, 68, New England
2019-01-19 insert address 216 Fort Washington Ave., New York, NY
2019-01-19 insert email ny..@gmail.com
2019-01-19 insert email tr..@gmail.com
2019-01-19 insert phone 619-726-1952
2018-12-09 delete address 1. Maegan Allen, 20, New England
2018-12-09 delete address 6. Kayla Allen, 19, Friends University KS
2018-12-09 delete address 7. Val Vaitones, 22, New England
2018-12-09 delete address 8. Charlie Mansbach, 74, New England
2018-12-09 delete address 9. Vera Vaitones, 23, New England
2018-12-09 delete phone 201800022
2018-12-09 insert address 12. Larry Epstein, 60, New England
2018-12-09 insert address 14. Ellen Friend, 54, New England
2018-12-09 insert address 15. Ellen Friend, 54, New England
2018-12-09 insert address 2. Maegan Allen, 20, New England
2018-12-09 insert address 3. Brian Savilonis, 68, New England
2018-12-09 insert address 4. Charlie Mansbach, 74, New England
2018-12-09 insert address 6. Tom Knatt, 78, New England
2018-12-09 insert address 6. Val Vaitones, 22, New England
2018-12-09 insert address 7. Charlie Mansbach, 74, New England
2018-12-09 insert address 7. Vera Vaitones, 23, New England
2018-12-09 insert address 8. Kayla Allen, 19, Friends University KS
2018-12-09 insert address 8. Tom Knatt, 78, New England
2018-12-09 insert address 9. Brian Savilonis, 68, New England
2018-12-09 insert email ct..@sbcglobal.net
2018-12-09 insert email eo..@commodorebuilders.com
2018-12-09 update primary_contact 6. Kayla Allen, 19, Friends University KS => 8. Kayla Allen, 19, Friends University KS
2018-04-22 delete address 2018 USATF New England Race Walk Grand Prix Standings New England
2018-04-22 delete address Bay State Games 3K, July NE
2018-04-22 delete address Seacoast 5K, Portsmouth NH
2018-04-22 insert phone 201800022
2018-03-16 delete address 11 Tom Finn, 61 CTRW, Southington, CT
2018-03-16 delete address 22 Charlie Mansbach, 73 NEWalkers, Waban, MA
2018-03-16 delete address 30 Bob Keating, 70 NEWalkers, Nashua, NH
2018-03-16 delete address 42 Kayla Torres, 18 Walk USA, Sayville, NY
2018-03-16 delete address Pepperell Rail Trail 8k Pepperell, MA
2018-03-16 delete email ct..@sbcglobal.net
2018-03-16 insert address 1. Bob Keating, 71, New England
2018-03-16 insert address 1. Maegan Allen, 20, New England
2018-03-16 insert address 6. Kayla Allen, 19, Friends University KS
2018-03-16 insert address 7. Val Vaitones, 22, New England
2018-03-16 insert address 8. Charlie Mansbach, 74, New England
2018-03-16 insert address 9. Tom Knatt, 78, New England
2018-03-16 insert address 9. Vera Vaitones, 23, New England
2018-01-31 delete address 000m Race Walk Championships, Rochester, NY
2018-01-31 delete address 2017 Bay State Games Fitchburg State University, Fitchburg, MA
2018-01-31 insert address 2018 USATF New England Race Walk Grand Prix Standings New England
2018-01-31 insert address Bay State Games 3K, July NE
2018-01-31 insert address Seacoast 5K, Portsmouth NH
2018-01-31 update primary_contact 000m Race Walk Championships, Rochester, NY => Seacoast 5K, Portsmouth NH
2017-12-22 delete address 2017 Seacoast Racewalks Portsmouth High School Portsmouth, NH
2017-12-22 insert address 11 Tom Finn, 61 CTRW, Southington, CT
2017-12-22 insert address 22 Charlie Mansbach, 73 NEWalkers, Waban, MA
2017-12-22 insert address 30 Bob Keating, 70 NEWalkers, Nashua, NH
2017-12-22 insert address 42 Kayla Torres, 18 Walk USA, Sayville, NY
2017-12-22 insert address Pepperell Rail Trail 8k Pepperell, MA
2017-10-13 insert email ct..@sbcglobal.net
2017-09-01 insert address 000m Race Walk Championships, Rochester, NY
2017-07-24 insert address 2017 Bay State Games Fitchburg State University, Fitchburg, MA
2017-06-19 insert address 2017 Seacoast Racewalks Portsmouth High School Portsmouth, NH
2017-06-19 update primary_contact null => 2017 Seacoast Racewalks Portsmouth High School Portsmouth, NH
2017-02-15 delete email eo..@commodorebuilders.com
2017-01-11 delete address 2016 Bay State Games, 3000m Tufts University, Medford, MA
2017-01-11 update primary_contact 2016 Bay State Games, 3000m Tufts University, Medford, MA => null
2016-10-26 insert email eo..@commodorebuilders.com
2016-08-02 delete source_ip 208.76.82.235
2016-08-02 insert address 2016 Bay State Games, 3000m Tufts University, Medford, MA
2016-08-02 insert source_ip 208.76.80.82
2016-08-02 update primary_contact null => 2016 Bay State Games, 3000m Tufts University, Medford, MA
2016-05-01 delete about_pages_linkeddomain usatf.org
2016-05-01 delete about_pages_linkeddomain usatfne.org
2016-05-01 delete contact_pages_linkeddomain facebook.com
2016-05-01 delete contact_pages_linkeddomain google.com
2016-05-01 delete contact_pages_linkeddomain usatf.org
2016-05-01 delete contact_pages_linkeddomain usatfne.org
2016-05-01 delete contact_pages_linkeddomain yahoo.com
2016-05-01 delete index_pages_linkeddomain facebook.com
2016-05-01 delete index_pages_linkeddomain google.com
2016-05-01 delete index_pages_linkeddomain usatf.org
2016-05-01 delete index_pages_linkeddomain yahoo.com
2016-05-01 insert about_pages_linkeddomain wordpress.org
2016-05-01 insert contact_pages_linkeddomain wordpress.org
2016-05-01 insert index_pages_linkeddomain wordpress.org
2016-03-03 delete address 39 Oakland Road, Brookline, MA 02445-6700
2016-03-03 delete address Continue reading 2015 USA Track & Field New England Race Walk Grand Prix
2016-03-03 delete address Peters Recreational Complex Track, 137 Glenwood Rd - Clinton, Connecticut 06413
2016-03-03 delete email ct..@sbcglobal.net
2016-03-03 delete email eo..@geiconsultants.com
2016-03-03 update primary_contact Continue reading 2015 USA Track & Field New England Race Walk Grand Prix => null
2016-01-25 delete office_emails of..@usatfne.org
2016-01-25 delete address 5K Danehy Park Race Walk Cambridge, MA
2016-01-25 delete address Bob Keating 339.34 Ed
2016-01-25 delete address Pepperell Rail 8K/4K Race, Pepperell, MA
2016-01-25 delete address Pepperell Rail Trail 4K/8K Pepperell, MA
2016-01-25 delete email of..@usatfne.org
2016-01-25 delete phone 617-566-7600
2016-01-25 insert address 39 Oakland Road, Brookline, MA 02445-6700
2015-10-24 delete address 2015 USATF-New England
2015-10-24 delete address USATF 1 Hour Race Walk Championship Gloucester MA
2015-10-24 insert address 5K Danehy Park Race Walk Cambridge, MA
2015-10-24 insert address Pepperell Rail 8K/4K Race, Pepperell, MA
2015-10-24 insert address Pepperell Rail Trail 4K/8K Pepperell, MA
2015-10-24 insert address Peters Recreational Complex Track, 137 Glenwood Rd - Clinton, Connecticut 06413
2015-10-24 insert email ct..@sbcglobal.net
2015-10-24 insert email eo..@geiconsultants.com
2015-08-29 insert office_emails of..@usatfne.org
2015-08-29 delete address 2015 Londonderry Invitational Londonderry High School, Londonderry, NH
2015-08-29 delete address Ayer Rail Trail 5K/10K Ayer, MA
2015-08-29 insert address Bob Keating 339.34 Ed
2015-08-29 insert address Continue reading 2015 USA Track & Field New England Race Walk Grand Prix
2015-08-29 insert email of..@usatfne.org
2015-08-29 insert phone 617-566-7600
2015-08-01 insert address USATF 1 Hour Race Walk Championship Gloucester MA
2015-06-26 insert address 2015 Londonderry Invitational Londonderry High School, Londonderry, NH
2015-06-26 insert address 2015 USATF-New England
2015-06-26 insert address Ayer Rail Trail 5K/10K Ayer, MA
2015-06-26 update primary_contact null => Ayer Rail Trail 5K/10K Ayer, MA
2015-05-22 delete address 4 Burgess, Moira W14 LA
2015-02-26 delete office_emails of..@usatfne.org
2015-02-26 delete email eo..@geiconsultants.com
2015-02-26 delete email of..@usatfne.org
2015-02-26 delete index_pages_linkeddomain racewalk.com
2015-02-26 delete index_pages_linkeddomain racewalkclinic.com
2015-02-26 delete phone 617-566-7600
2015-02-26 insert address 4 Burgess, Moira W14 LA
2015-02-26 insert address Continue reading 2015 USA Track & Field New England Race Walk Grand Prix
2015-02-26 update primary_contact null => Continue reading 2015 USA Track & Field New England Race Walk Grand Prix
2015-01-23 delete address 000m Championship New England
2015-01-23 update primary_contact 000m Championship New England => null
2014-12-16 delete address Continue reading 2014 USA Track & Field New England Race Walk Grand Prix
2014-12-16 insert address 000m Championship New England
2014-12-16 update primary_contact Continue reading 2014 USA Track & Field New England Race Walk Grand Prix => 000m Championship New England
2014-11-09 insert vp Rich McElvery
2014-11-09 update person_title Rich McElvery: Member of the Officers Team; Member at Large => Member of the Officers Team; Vice President
2014-10-12 delete index_pages_linkeddomain seacoastdreamdentistry.com
2014-10-12 insert email eo..@geiconsultants.com
2014-10-12 insert index_pages_linkeddomain racewalk.com
2014-10-12 insert index_pages_linkeddomain racewalkclinic.com
2014-10-12 update description
2014-10-12 update founded_year null => 1982
2014-09-02 insert office_emails of..@usatfne.org
2014-09-02 delete index_pages_linkeddomain timerhub.com
2014-09-02 insert email of..@usatfne.org
2014-09-02 insert phone 617-566-7600
2014-05-16 insert index_pages_linkeddomain seacoastdreamdentistry.com
2014-04-11 delete address 2014 East Region/New England
2014-04-11 insert address Continue reading 2014 USA Track & Field New England Race Walk Grand Prix
2014-04-11 insert index_pages_linkeddomain timerhub.com
2014-04-11 update primary_contact 2014 East Region/New England => Continue reading 2014 USA Track & Field New England Race Walk Grand Prix
2014-02-28 delete address 2013 World Athletics Championships, Moscow - 50K Race Walk
2014-02-28 delete address 337 Brittany Collins, Bohemia, New York
2014-02-28 delete address 338 Abigail Dunn, Auburn, Maine
2014-02-28 delete address 345 Monika Farmer, Ronkonkoma, New York
2014-02-28 delete address 348 Molly Josephs, Garden City, New York
2014-02-28 delete address 349 Brenda Jo McCollum, Fall River, Kansas
2014-02-28 delete address 380 Spencer Dunn, Auburn, Maine
2014-02-28 delete address 385 Geraldo Flores, Pharr, Texas
2014-02-28 delete address 386 Alexander Peters, Bartlett, Illinois
2014-02-28 delete address 387 Chelsea Street, East Boston, MA
2014-02-28 delete address 388 Nathaniel Roberts, Salem, Oregon
2014-02-28 delete address Canadian Junior Men's Team #362 Marek Adamowicz - Quebec #367 Vincent Gagne - Quebec
2014-02-28 delete address Logan Airport, 207 Porter Street, Boston, Massachusetts, United States 02128
2014-02-28 delete address Riverdale 4K & 10K Race Walks, Brookline MA
2014-02-28 delete fax 1-617-567-5999
2014-02-28 delete index_pages_linkeddomain hilton.com
2014-02-28 delete index_pages_linkeddomain jeveli.com
2014-02-28 delete index_pages_linkeddomain mbta.com
2014-02-28 delete phone 1-617-567-5000
2014-02-28 delete phone 617-566-7600
2014-02-28 delete phone 978-448-9663
2014-02-28 insert address 2014 East Region/New England
2014-02-28 update primary_contact Riverdale 4K & 10K Race Walks, Brookline MA => 2014 East Region/New England
2013-12-25 update website_status FailedRobotsLimitReached => OK
2013-10-30 update website_status FailedRobots => FailedRobotsLimitReached