24/7 HOUSE - History of Changes


DateDescription
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