Date | Description |
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 |