YORK HAVEN - History of Changes


DateDescription
2023-07-20 delete source_ip 66.57.57.165
2023-07-20 insert source_ip 160.153.0.86
2023-07-20 update robots_txt_status www.yorkhavenpower.com: 404 => 200
2023-07-20 update robots_txt_status yorkhavenpower.com: 404 => 200
2022-12-13 update website_status FlippedRobots => FailedRobots
2022-11-20 update website_status OK => FlippedRobots
2021-02-06 delete source_ip 198.71.233.214
2021-02-06 insert source_ip 66.57.57.165
2021-02-06 update robots_txt_status www.yorkhavenpower.com: 200 => 404
2021-02-06 update robots_txt_status yorkhavenpower.com: 200 => 404
2019-04-04 insert address P.O. Box 67, York Haven, PA 17370
2019-04-04 insert alias York Haven Power
2019-04-04 insert alias York Haven Power Company
2019-04-04 update primary_contact null => P.O. Box 67, York Haven, PA 17370
2018-03-13 update description
2017-11-20 delete source_ip 216.14.91.79
2017-11-20 insert source_ip 198.71.233.214
2017-10-20 delete ceo Dr. Kristina M. Johnson
2017-10-20 insert otherexecutives Mark Gross
2017-10-20 insert president John R. Collins
2017-10-20 insert person José Zayas
2017-10-20 insert person Mark Gross
2017-10-20 update person_description John R. Collins => John R. Collins
2017-10-20 update person_title Dr. Kristina M. Johnson: Co - Founder; CEO => Senior Advisor; Founder
2017-10-20 update person_title John R. Collins: Executive Vice President - Business Development => President
2017-02-02 insert index_pages_linkeddomain youtu.be
2016-03-29 delete source_ip 184.106.55.66
2016-03-29 insert source_ip 216.14.91.79
2016-02-03 insert person Michael F. O'Donnell
2014-08-13 delete chieflegalofficer Sean P. Lane
2014-08-13 insert evp Sean P. Lane
2014-08-13 update person_title Sean P. Lane: Secretary; General Counsel; Member of the Management Team => Executive Vice President; Executive Vice President - Governmental Affairs; Member of the Management Team