CORRECTIONAL TREATMENT - History of Changes


DateDescription
2024-11-23 delete otherexecutives Patricia Sanchez-Aitken
2024-11-23 delete person Dan Molitor
2024-11-23 delete person Marc C. Turner
2024-11-23 delete person Patricia Sanchez-Aitken
2024-11-23 insert person Jim Scarpace
2024-07-25 update robots_txt_status gatewaycorrections.org: 404 => 200
2024-07-25 update robots_txt_status www.correctionaltreatment.com: 404 => 200
2024-03-09 insert ceo Jeremy Klemanski
2024-03-09 insert president Jeremy Klemanski
2024-03-09 delete address Northeastern Correctional Center 13698 Airport Road Bowling Green, MO 63334
2024-03-09 delete person Dr. Teresa Garate
2024-03-09 insert address 1012 West Columbia Street Farmington, MO 63640
2024-03-09 insert address 16415 Spring Hill Dr. Brooksville, FL 34604
2024-03-09 insert address 2727 Highway K Bonne Terre, MO 63628
2024-03-09 insert address 3401 Faraon St Joseph, MO 64506
2024-03-09 insert address Algoa Correctional Center 8501 No More Victims Road Jefferson City, MO 65101
2024-03-09 insert address Boonville Correctional Center 1216 East Morgan St. Boonville, MO 65233
2024-03-09 insert address Crossroads Correctional Center 1115 East Pence Rd Cameron, MO 64429
2024-03-09 insert address Fulton Reception Treatment Center (FRTC) (Inst. Tx Prog) 1393 Highway O Fulton, MO 65251
2024-03-09 insert address Jefferson City Correctional Center 8200 No More Victims Rd Jefferson City, MO 65101
2024-03-09 insert address Missouri Eastern Correctional Center 18701 US Highway 66 Pacific, MO 63069
2024-03-09 insert address Moberly Correctional Center 5201 South Morley Moberly, MO 65270
2024-03-09 insert address N 4161 Industrial Park Drive Wetmore, MI 49895
2024-03-09 insert address Northeast Correctional Center 13698 Airport Road Bowling Green, MO 63334
2024-03-09 insert address Potosi Correctional Center 11593 State Highway O Mineral Point, MO 63660
2024-03-09 insert address South Central Correctional Center 255 West Highway 32 Licking, MO 65542
2024-03-09 insert address Southeast Correctional Center 300 East Pedro Simmons Dr Charleston, MO 63834
2024-03-09 insert address Tipton Correctional Center 619 Osage Avenue Tipton, MO 65081
2024-03-09 insert person Jeremy Klemanski
2023-01-03 delete address 1430 Olive Street Ste. 300 St. Louis, MO 63103
2023-01-03 delete address Avon Park Correctional Institution 8100 Highway 64 East Avon Park, Florida 33825
2023-01-03 delete address Columbia Annex 216 S.E. Corrections Way Lake City, FL 32025-2013
2023-01-03 delete address Northwest Florida Reception Center 4455 Sam Mitchell Drive Chipley, FL 32428-3597
2023-01-03 insert address 40 Pippin Rd. Newcastle, WY 82701
2023-01-03 insert address Columbia Correctional Institution and Annex 216 S.E. Corrections Way Lake City, FL 32025-2013
2023-01-03 insert address Desoto Annex Correctional Institution 13617 FL-70 Arcadia, FL 34266
2023-01-03 insert address Kansas City Reentry Center 4049 Pennsylvania Ave, Ste. 204 Kansas City, MO 64111
2023-01-03 insert address Lowell Correctional Institution and Annex 11120 NW Gainesville Rd. Ocala, FL 34482-1479
2023-01-03 insert address Northwest Florida Reception Center and Annex 4455 Sam Mitchell Drive Chipley, FL 32428-3597
2023-01-03 insert address P.O. Box 11401 Highbridge Road Yardville, NJ 08620
2023-01-03 insert address Santa Rosa Correctional Institution and Annex 5850 East Milton Road Milton, Florida 32583
2023-01-03 insert address St. Louis Reentry Center 1430 Olive St, Ste. 300 St. Louis, MO 63103
2023-01-03 insert address Suwannee Correctional Institution and Annex 5964 U.S. Highway 90 Live Oak, Florida 32060
2022-03-31 delete address 1760 Highway 67 Carrabelle, FL 32322
2022-03-31 delete address 20706 U.S. Highway 90 West Sanderson, FL 32087-2359
2022-03-31 delete address 25636 FL-16 Raiford, FL 32083
2022-03-31 delete address 40 Pippen Road P.O. Box 160 Newcastle, WY 82701-0160
2022-03-31 delete address Mayo Annex 784 US-27 Mayo, FL 32066
2022-03-31 insert address 3950 Tiger Bay Road Daytona Beach, FL 32124
2022-03-31 insert address Wakulla Annex 110 Melaleuca Dr Crawfordville, FL 32327
2022-02-11 delete ceo Dr. Thomas P. Britton
2022-02-11 delete president Dr. Thomas P. Britton
2022-02-11 delete person Dr. Thomas P. Britton
2021-06-23 delete address 1181 Paddock Rd. Smyrna, DE 19977
2021-06-23 delete address 23203 Dupont Blvd Georgetown, DE 19947
2021-06-23 delete address 41302 E. 12th St. Wilmington, DE 19802
2021-06-23 delete address 620 Baylor Blvd New Castle, DE 19720
2021-06-23 delete address 660 Baylor Blvd New Castle, DE 19720
2021-06-23 delete address Farmington Correctional Center 1012 West Columbia Street Farmington, MO 63640
2021-06-23 delete address P.O. Box 7450 Trenton, NJ 08628
2021-06-23 delete address Plummer Community Corrections Center 38 Todds Lane Wilmington, DE 19802
2021-06-23 delete address Sussex Community Center 23207 Dupont Blvd Georgetown, DE, 19947
2021-06-23 delete address Tipton Correctional Center 619 North Osage Ave. Tipton, MO 65081
2021-06-23 delete address Western Reception Diagnostic Correctional Center 3401 Faraon St. Joseph, MO 64506
2021-06-23 insert address 10650 Southwest 46th Street Jasper, FL 32052
2021-06-23 insert address 13617 FL-70 Arcadia, FL 34266
2021-06-23 insert address 25636 FL-16 Raiford, FL 32083
2021-06-23 insert address 2900 South Higley Rawlins, WY 82301
2021-06-23 insert address 6901 FL-62 Bowling Green, FL 33834
2021-06-23 insert address 8501 Hampton Springs Road Perry, FL 32348
2021-06-23 insert address 9544 C 476B Bushnell, FL 33513
2021-06-23 insert address Central Florida Reception Center 7000 H C Kelley Rd Orlando, FL 32831
2021-06-23 insert address Florida Women's Reception Center 3700 NW 111th Pl Ocala, FL 34482
2021-06-23 insert address Mayo Annex 784 US-27 Mayo, FL 32066
2021-06-23 insert address Wyoming Honor Farm 40 Honor Farm Road Riverton, WY 82501
2020-08-03 insert address 1760 Highway 67 Carrabelle, FL 32322
2020-08-03 insert address 3189 Colonel Greg Malloy Road Crestview, Florida 32539
2020-08-03 insert address 5563 10th Street Malone, Florida 32445
2020-08-03 insert address 5850 East Milton Road Milton, Florida 32583
2020-08-03 insert address 5964 U.S. Highway 90 Live Oak, Florida 32060
2020-08-03 insert address Avon Park Correctional Institution 8100 Highway 64 East Avon Park, Florida 33825
2020-04-29 delete address 3201 Bemis Road Ypsilanti, MI 48197-0911
2020-04-29 delete address Detroit Reentry Center 17600 Ryan Road Detroit, MI 48212
2020-04-29 delete address Gulf Annex 699 Ike Steele Road Wewahitchka, FL 32465-0010
2020-04-29 delete address N6141 Industrial Park Dr. Munising, MI 49862
2018-12-15 delete address 600 N. San Jacinto Houston, TX 77002
2018-04-05 delete address 707 Top Street Houston, TX 77002
2018-04-05 insert address 3404 S. FM 973 Del Valle, TX 78617
2018-02-15 insert person Dr. Teresa Garate
2018-02-15 insert person Marc C. Turner
2017-10-13 delete address 114 Private Road 4303 Hondo, TX 78861
2017-10-13 delete address 1401 State School Road Gatesville, TX 76528
2017-10-13 delete address 1511 Preston Houston, TX 77002
2017-10-13 delete address 23001 IH 35 Kyle, TX 78640
2017-10-13 delete address 500 FM 45 East Brownwood, TX 76804
2017-10-13 delete address 7581 Highway 321 Dayton, TX 77535
2017-10-13 delete address 800 Ellen Halbert Dr. Burnet, TX 78611
2017-10-13 delete address Route 2 Richmond, TX 77469
2017-10-13 insert address 1430 Olive Street Ste. 300 St. Louis, MO 63103
2017-10-13 insert address 4049 Pennsylvania Ave. Ste. 204 Kansas City, MO 64111
2017-10-13 insert address 707 Top Street Houston, TX 77002
2017-10-13 insert address Farmington Correctional Center 1012 West Columbia Street Farmington, MO 63640
2017-10-13 insert address Tipton Correctional Center 619 North Osage Ave. Tipton, MO 65081
2017-09-01 delete person Susan Cambria
2017-06-17 delete address 168 Frontage Road Newark, NJ 07114
2017-06-17 delete address 215 Burlington Road South Bridgeton, NJ 08302
2017-06-17 delete address P.O. Box 11401 Highbridge Road Yardville, NJ 08620
2017-06-17 delete address P.O. Box 150 4295 Route 47 South Delmont, NJ 08314
2017-06-17 delete address P.O. Box 944 31 Petticoat Lane Annandale, NJ 08801
2017-06-17 insert address P.O. Box 7450 Trenton, NJ 08628
2017-06-17 insert address P.O. Box 866 Wrightstown, NJ 08562
2017-04-02 insert cfo Tomas Del Rio
2017-04-02 insert otherexecutives Dr. Roueen Rafeyan
2017-04-02 insert otherexecutives Patricia Sanchez-Aitken
2017-04-02 delete address 2900 S. Higley Road P.O. Box 400 Rawlins, WY 82301-0400
2017-04-02 delete address Wyoming Honor Farm 40 Honor Farm Road Riverton, WY 82501-9411
2017-04-02 delete person Jodi Levine
2017-04-02 insert address 200 Greene Rd. Lancaster, TX 75171
2017-04-02 insert person Dr. Roueen Rafeyan
2017-04-02 insert person Patricia Sanchez-Aitken
2017-04-02 insert person Tomas Del Rio
2017-04-02 update person_title Gregg Dockins: Vice President, Corrections Division; Member of the Executive Leadership Team => Division President, Corrections; Member of the Executive Leadership Team
2017-04-02 update person_title Susan Cambria: Member of the Executive Leadership Team; Vice President, Community Services Division => Division President, Community Services; Member of the Executive Leadership Team
2016-12-27 insert address 2312 Atascocita Rd. Humble, TX 77396
2016-12-27 insert address 600 N. San Jacinto Houston, TX 77002
2016-07-23 delete otherexecutives Martha Yount
2016-07-23 delete person Martha Yount
2016-06-10 insert otherexecutives Martha Yount
2016-06-10 update person_description Dan Molitor => Dan Molitor
2016-06-10 update person_description Gregg Dockins => Gregg Dockins
2016-06-10 update person_description Jodi Levine => Jodi Levine
2016-06-10 update person_description Martha Yount => Martha Yount
2016-06-10 update person_description Susan Cambria => Susan Cambria
2016-06-10 update person_title Dan Molitor: Vice President, Information Services, 1998; Member of the Gateway Foundation Executive Management Team => Vice President, Information Services; Member of the Executive Leadership Team
2016-06-10 update person_title Gregg Dockins: Vice President, Corrections Division, 2013; Member of the Gateway Foundation Executive Management Team => Vice President, Corrections Division; Member of the Executive Leadership Team
2016-06-10 update person_title Jodi Levine: Vice President, Business Development & Strategy, 2015; Member of the Gateway Foundation Executive Management Team => Vice President, Business Development & Strategy; Member of the Executive Leadership Team
2016-06-10 update person_title Martha Yount: Vice President, Human Resources, 1994; Member of the Gateway Foundation Executive Management Team => Vice President, Human Resources; Member of the Executive Leadership Team
2016-06-10 update person_title Susan Cambria: Vice President, Community Services Division, 2016; Member of the Gateway Foundation Executive Management Team => Member of the Executive Leadership Team; Vice President, Community Services Division
2016-03-27 delete person Michelle Dickerson
2016-03-27 delete person Nick Gantes
2016-03-27 insert person Jodi Levine
2016-03-27 insert person Susan Cambria
2015-08-19 delete contact_pages_linkeddomain mapq.st
2015-08-19 insert contact_pages_linkeddomain google.com
2015-05-23 delete ceo Michael J. Darcy
2015-05-23 delete president Michael J. Darcy
2015-05-23 insert ceo Dr. Thomas P. Britton
2015-05-23 insert president Dr. Thomas P. Britton
2015-05-23 delete person Michael J. Darcy
2015-05-23 insert person Dr. Thomas P. Britton
2015-05-23 update person_title Michelle Dickerson: Interim Vice President, Finance, 1997; Member of the Gateway Foundation Executive Management Team => Vice President, Finance, 1997; Member of the Gateway Foundation Executive Management Team
2014-08-05 delete person George Vargas
2014-08-05 insert person Michelle Dickerson
2014-08-05 update person_title Gregg Dockins: Interim Vice - President, Corrections Division, 2013; Member of the Gateway Foundation Executive Management Team => Vice President, Corrections Division, 2013; Member of the Gateway Foundation Executive Management Team
2014-06-19 delete address 3026 S. California Ave Chicago, IL 60608
2014-06-19 delete source_ip 96.45.82.5
2014-06-19 delete source_ip 96.45.82.69
2014-06-19 delete source_ip 96.45.82.133
2014-06-19 delete source_ip 96.45.82.197
2014-06-19 insert contact_pages_linkeddomain recovergateway.org
2014-06-19 insert source_ip 96.45.82.73
2014-06-19 insert source_ip 96.45.82.171
2014-06-19 insert source_ip 96.45.83.101
2014-06-19 insert source_ip 96.45.83.137