Date | Description |
2023-07-04 |
delete source_ip 107.180.3.154 |
2023-07-04 |
insert source_ip 208.109.24.108 |
2022-02-14 |
delete otherexecutives Harvey Prater |
2022-02-14 |
delete person Harvey Prater |
2021-10-04 |
delete otherexecutives Glenn Stone |
2021-10-04 |
delete person Glenn Stone |
2021-10-04 |
update person_title Jessica Hancock: Member of the Board of Directors; Womens Intern Counselor => Member of the Board of Directors |
2021-06-02 |
insert otherexecutives Harvey Prater |
2021-06-02 |
insert otherexecutives Jessica Hancock |
2021-06-02 |
update person_title Harvey Prater: Administrative Assistant => Member of the Board of Directors; Secretary, CAC - 1 - Administrative Assistant |
2021-06-02 |
update person_title Jessica Hancock: Counselor => Member of the Board of Directors; Womens Intern Counselor |
2021-02-04 |
insert address 24/7 House Newsletter
Testimonies
Graduates Of Twentyfour7 House |
2020-10-14 |
delete about_pages_linkeddomain wordpress.org |
2020-10-14 |
delete contact_pages_linkeddomain wordpress.org |
2020-10-14 |
delete index_pages_linkeddomain wordpress.org |
2020-10-14 |
delete management_pages_linkeddomain wordpress.org |
2020-08-03 |
insert person Jessica Hancock-Womens Intern |
2020-04-30 |
delete source_ip 192.186.225.32 |
2020-04-30 |
insert source_ip 107.180.3.154 |
2019-07-29 |
delete otherexecutives Diane Hallman |
2019-07-29 |
delete otherexecutives Harvey Prater |
2019-07-29 |
delete otherexecutives Joey Hiers |
2019-07-29 |
insert person Glenn Stone |
2019-07-29 |
update person_description Pete Wright => Pete Wright |
2019-07-29 |
update person_title Diane Hallman: Member of the Board of Directors => Probate Judge |
2019-07-29 |
update person_title Harvey Prater: Member of the Board of Directors => Administrative Assistant |
2019-07-29 |
update person_title Joey Hiers: Member of the Board of Directors => Business Owner |
2019-02-13 |
insert otherexecutives Jimmy Kerr |
2019-02-13 |
insert person Jimmy Kerr |
2018-12-29 |
delete otherexecutives Nicki McCullough |
2018-12-29 |
delete person Nicki McCullough |
2018-09-13 |
delete otherexecutives Bob Highsmith |
2018-09-13 |
insert otherexecutives Harvey Prater |
2018-09-13 |
insert otherexecutives Mike Smith |
2018-09-13 |
insert otherexecutives Nicki McCullough |
2018-09-13 |
delete person Bob Highsmith |
2018-09-13 |
insert person Harvey Prater |
2018-09-13 |
insert person Mike Smith |
2018-09-13 |
insert person Nicki McCullough |
2018-04-04 |
delete address Day Of Grace 2017
Opening of Our New Property
Day Of Grace 2017 |
2017-05-16 |
delete address Day Of Grace 2013
Day Of Grace 2014 |
2017-05-16 |
insert address Day Of Grace 2017
Opening of Our New Property
Day Of Grace 2017 |
2017-05-16 |
insert fax 912 366 7798 |
2015-10-13 |
delete otherexecutives Brandi Stone |
2015-10-13 |
delete otherexecutives Tina Pearson |
2015-10-13 |
delete person Brandi Stone |
2015-10-13 |
delete person Tina Pearson |
2015-02-14 |
delete about_pages_linkeddomain macromedia.com |
2015-02-14 |
delete about_pages_linkeddomain mozilla.com |
2015-02-14 |
delete contact_pages_linkeddomain macromedia.com |
2015-02-14 |
delete contact_pages_linkeddomain mozilla.com |
2015-02-14 |
delete index_pages_linkeddomain macromedia.com |
2015-02-14 |
delete index_pages_linkeddomain mozilla.com |
2015-02-14 |
delete management_pages_linkeddomain macromedia.com |
2015-02-14 |
delete management_pages_linkeddomain mozilla.com |
2014-11-26 |
update website_status FlippedRobots => OK |
2014-11-26 |
delete source_ip 173.201.216.98 |
2014-11-26 |
insert source_ip 192.186.225.32 |
2014-10-29 |
update website_status OK => FlippedRobots |