HEALTH ACTION COUNCIL - History of Changes


DateDescription
2024-03-31 delete otherexecutives Kurt J. Holland
2024-03-31 delete personal_emails co..@usi.com
2024-03-31 delete personal_emails ma..@hylant.com
2024-03-31 insert personal_emails el..@theea.org
2024-03-31 insert personal_emails pa..@theea.org
2024-03-31 delete about_pages_linkeddomain coleys.com
2024-03-31 delete career_pages_linkeddomain coleys.com
2024-03-31 delete casestudy_pages_linkeddomain coleys.com
2024-03-31 delete contact_pages_linkeddomain coleys.com
2024-03-31 delete email co..@usi.com
2024-03-31 delete email ma..@hylant.com
2024-03-31 delete index_pages_linkeddomain coleys.com
2024-03-31 delete index_pages_linkeddomain in-value-able.com
2024-03-31 delete management_pages_linkeddomain coleys.com
2024-03-31 delete partner_pages_linkeddomain coleys.com
2024-03-31 delete person Cindy Kip
2024-03-31 delete person Cory Panning
2024-03-31 delete person Dr. Tim Kowalski
2024-03-31 delete person Maddison Bezdicek
2024-03-31 delete phone 419-259-6011
2024-03-31 delete phone 419-327-4190
2024-03-31 delete source_ip 172.67.190.75
2024-03-31 delete source_ip 104.21.84.82
2024-03-31 delete terms_pages_linkeddomain coleys.com
2024-03-31 insert email el..@theea.org
2024-03-31 insert email pa..@theea.org
2024-03-31 insert person Elissa Larke
2024-03-31 insert person Kathryn Teng
2024-03-31 insert person Paige Johnston
2024-03-31 insert person Rob Watts
2024-03-31 insert phone 419-390-4513
2024-03-31 insert phone 419-966-9380
2024-03-31 insert source_ip 172.67.185.157
2024-03-31 insert source_ip 104.21.19.72
2024-03-31 update person_title Cassie Leiby: Director of Global Benefits / the Lubrizol Corporation => Senior Director, Global Benefits / the Lubrizol Corporation
2024-03-31 update person_title Kurt J. Holland: Senior Director; Director - Compensation and Benefits => VP, Total Rewards
2023-09-16 insert index_pages_linkeddomain coleys.com
2023-09-16 insert index_pages_linkeddomain in-value-able.com
2023-09-16 update robots_txt_status healthactioncouncil.org: 404 => 200
2023-09-16 update robots_txt_status www.healthactioncouncil.org: 404 => 200
2023-05-29 delete email rw..@healthactioncouncil.org
2023-05-29 delete person Bob Williams
2023-05-29 delete phone 678.430.6757
2023-04-08 delete personal_emails ra..@quantum-health.com
2023-04-08 insert ceo Katy Tombaugh
2023-04-08 insert founder Katy Tombaugh
2023-04-08 insert general_emails pr..@copeceducation.org
2023-04-08 insert president Jay Linder
2023-04-08 delete email kr..@harnesshp.com
2023-04-08 delete email li..@breadfinancial.com
2023-04-08 delete email ra..@quantum-health.com
2023-04-08 delete index_pages_linkeddomain in-value-able.com
2023-04-08 delete person Katie Zukerman
2023-04-08 delete person Lindsay Madaras
2023-04-08 delete person Rachel Bryan
2023-04-08 delete phone (614) 729-4941
2023-04-08 delete phone 636.459.6438
2023-04-08 insert email dr..@healthactioncouncil.org
2023-04-08 insert email ka..@wellnesscollective.com
2023-04-08 insert email pr..@copeceducation.org
2023-04-08 insert person Deborah Robinson
2023-04-08 insert person Jay Linder
2023-04-08 insert person Katy Tombaugh
2023-04-08 insert phone (614) 523-3213 Ext. 1
2023-04-08 insert phone (614) 799-8668
2023-04-08 insert phone 216.236.0368
2023-04-08 insert phone 614.778.6800
2023-04-08 update person_title Kathleen Daberko: Senior Sakes Account Executive => Senior Sales Account Executive
2023-04-08 update person_title Kelly Ernst Warner: Experience Leader => Experience and Education Leader
2022-11-11 delete email ms..@healthactioncouncil.org
2022-11-11 delete person Mandy Siciliano
2022-11-11 delete phone 216.236.0372
2022-09-07 insert index_pages_linkeddomain in-value-able.com
2022-07-04 delete source_ip 162.159.138.85
2022-07-04 delete source_ip 162.159.137.85
2022-07-04 insert email sr..@healthactioncouncil.org
2022-07-04 insert person Sheri Robertson
2022-07-04 insert phone 402.613.7732
2022-07-04 insert source_ip 172.67.190.75
2022-07-04 insert source_ip 104.21.84.82
2022-04-30 delete email li..@alliancedata.com
2022-04-30 delete person David Phillips
2022-04-30 insert email li..@breadfinancial.com
2022-03-30 insert personal_emails co..@usi.com
2022-03-30 insert personal_emails ma..@hylant.com
2022-03-30 delete email kr..@summacare.com
2022-03-30 delete email md..@metrohealth.org
2022-03-30 delete index_pages_linkeddomain in-value-able.com
2022-03-30 delete person Monica DeAngelis
2022-03-30 delete phone 216-778-4529
2022-03-30 delete phone 234-863-4264
2022-03-30 delete source_ip 172.67.190.75
2022-03-30 delete source_ip 104.21.84.82
2022-03-30 insert email co..@usi.com
2022-03-30 insert email jp..@healthactioncouncil.org
2022-03-30 insert email ke..@healthactioncouncil.org
2022-03-30 insert email ma..@hylant.com
2022-03-30 insert email pb..@healthactioncouncil.org
2022-03-30 insert person Amy Capitena-DuFour
2022-03-30 insert person Cory Panning
2022-03-30 insert person David Smith
2022-03-30 insert person Janette Petro
2022-03-30 insert person Kelly Ernst Warner
2022-03-30 insert person Maddison Bezdicek
2022-03-30 insert person Phil Bruns
2022-03-30 insert phone 216.232.4494
2022-03-30 insert phone 216.236.0361
2022-03-30 insert phone 312.909.0051
2022-03-30 insert phone 419-259-6011
2022-03-30 insert phone 419-327-4190
2022-03-30 insert phone 636.459.6438
2022-03-30 insert source_ip 162.159.138.85
2022-03-30 insert source_ip 162.159.137.85
2022-03-30 update person_title Bob Williams: Business Solutions and Experience Leader => Business Solutions Leader
2022-03-30 update person_title Kathleen Daberko: Senior Sales Account Executive => Senior Sakes Account Executive
2022-03-30 update person_title Tracey Emanuel: Member Experience Leader; National Account Client Management Consultant With UnitedHealthcare; Tracey Emanuel Member Experience Leader => Business Solutions Leader; Phil Bruns Business Solutions Leader; National Account Client Management Consultant With UnitedHealthcare
2022-02-10 delete personal_emails co..@usi.com
2022-02-10 delete personal_emails ma..@hylant.com
2022-02-10 insert personal_emails ke..@cancer.org
2022-02-10 delete email ag..@healthactioncouncil.org
2022-02-10 delete email co..@usi.com
2022-02-10 delete email lb..@healthactioncouncil.org
2022-02-10 delete email ma..@hylant.com
2022-02-10 delete email rc..@healthactioncouncil.org
2022-02-10 delete person Aaron Graham
2022-02-10 delete person Cory Panning
2022-02-10 delete person Don Bell
2022-02-10 delete person Liz Bajardi
2022-02-10 delete person Maddison Bezdicek
2022-02-10 delete person Ryan Condon
2022-02-10 delete person Samantha Skowron
2022-02-10 delete phone 216.236.0368
2022-02-10 delete phone 312.909.0051
2022-02-10 delete phone 419-259-6011
2022-02-10 delete phone 419-327-4190
2022-02-10 delete phone 636.459.6438
2022-02-10 insert email ka..@contigohealth.com
2022-02-10 insert email ke..@cancer.org
2022-02-10 insert email ms..@healthactioncouncil.org
2022-02-10 insert email te..@healthactioncouncil.org
2022-02-10 insert index_pages_linkeddomain in-value-able.com
2022-02-10 insert person Corey Jones
2022-02-10 insert person Kathleen Daberko
2022-02-10 insert person Kelly Standish
2022-02-10 insert person Mandy Siciliano
2022-02-10 insert person Tracey Emanuel
2022-02-10 insert phone 216-236-0372
2022-02-10 insert phone 216-287-0774
2022-02-10 insert phone 312-720-4889
2022-02-10 insert phone 330-486-5256
2021-08-29 delete personal_emails co..@findley.com
2021-08-29 insert personal_emails co..@usi.com
2021-08-29 delete email ch..@healthactioncouncil.org
2021-08-29 delete email co..@findley.com
2021-08-29 delete index_pages_linkeddomain socio.events
2021-08-29 delete person Colleen Hunt
2021-08-29 delete person Lauren Davis
2021-08-29 delete phone 843.847.1249
2021-08-29 insert email co..@usi.com
2021-07-22 delete email as..@healthactioncouncil.org
2021-07-22 delete person Amy Swanson
2021-07-22 delete person Jessica Kochin
2021-07-22 delete person Rick Westfall
2021-07-22 delete phone 317-997-4060
2021-07-22 delete phone 330.472.4350
2021-07-22 insert person Noelle Reinhart
2021-07-22 update person_title Bob Williams: Business Solutions Leader => Business Solutions and Experience Leader
2021-07-22 update person_title Katie Zukerman: Account Manager => Wellness Lead / Harness Health Partners
2021-07-22 update person_title Kevin Hannan: Business Solutions Leader & Director of Member Experience => Director, Business Solutions
2021-07-22 update person_title Ryan Condon: Regional Experience Leader => Business Solutions and Experience Leader
2021-06-17 insert personal_emails co..@findley.com
2021-06-17 insert personal_emails ma..@hylant.com
2021-06-17 insert personal_emails ra..@quantum-health.com
2021-06-17 delete address 1200 E. Market Street, Suite 400 Akron, OH 44305
2021-06-17 delete address 3939 Technology Drive Maumee, OH 43537
2021-06-17 delete address Grover Center E136 1 Ohio University Athens OH 45701-2979
2021-06-17 delete email je..@willistowerswatson.com
2021-06-17 delete email jo..@esbeveridge.com
2021-06-17 delete email li..@dana.com
2021-06-17 delete email mm..@hdplus.com
2021-06-17 delete email sl..@healthactioncouncil.org
2021-06-17 delete fax 740.593.0170
2021-06-17 delete person Joy Chandler
2021-06-17 delete person Lisa Ambrosetti
2021-06-17 delete person Mora Morland
2021-06-17 delete person Sandi Llewellyn
2021-06-17 delete person Willis Towers Watson
2021-06-17 delete phone 419.887.3421
2021-06-17 delete phone 602-390-2774
2021-06-17 delete phone 937.558-926
2021-06-17 insert email co..@findley.com
2021-06-17 insert email kr..@harnesshp.com
2021-06-17 insert email li..@alliancedata.com
2021-06-17 insert email ma..@hylant.com
2021-06-17 insert email ra..@quantum-health.com
2021-06-17 insert person Cory Panning
2021-06-17 insert person Grand Lake
2021-06-17 insert person Katie Zukerman
2021-06-17 insert person Lindsay Madaras
2021-06-17 insert person Maddison Bezdicek
2021-06-17 insert person Rachel Bryan
2021-06-17 insert person Samantha Skowron
2021-06-17 insert phone (614) 729-4941
2021-06-17 insert phone 317-997-4060
2021-06-17 insert phone 419-259-6011
2021-06-17 insert phone 419-327-4190
2021-06-17 insert phone 419-394-6354
2021-06-17 insert phone 937-558-3926
2021-06-17 update person_title Monica DeAngelis: null => Manager, MetroHealthy Wellness Initiative
2021-04-22 delete index_pages_linkeddomain in-value-able.com
2021-04-22 delete person Katie Peterson
2021-04-22 insert index_pages_linkeddomain socio.events
2021-01-30 delete about_pages_linkeddomain ihi.org
2021-01-30 delete about_pages_linkeddomain ncqa.org
2021-01-30 delete about_pages_linkeddomain qualityforum.org
2021-01-30 delete email ah..@jtdmh.org
2021-01-30 delete email sp..@oswaldcompanies.com
2021-01-30 delete email ss..@healthactioncouncil.org
2021-01-30 delete industry_tag non-profit
2021-01-30 delete person AK Steel
2021-01-30 delete person Amber Hamill
2021-01-30 delete person Ernest R. Smith
2021-01-30 delete person Grand Lake
2021-01-30 delete person Oswald Companies
2021-01-30 delete person Samantha Solanics
2021-01-30 delete person Stephanie Patek
2021-01-30 delete phone 216-367-1839
2021-01-30 delete phone 330.996.8611
2021-01-30 delete phone 440.212.0288
2021-01-30 delete phone 937-558-3926
2021-01-30 delete source_ip 104.27.168.142
2021-01-30 delete source_ip 104.27.169.142
2021-01-30 insert about_pages_linkeddomain findtherightcare.org
2021-01-30 insert about_pages_linkeddomain leapfroggroup.org
2021-01-30 insert email la..@jtdmh.org
2021-01-30 insert email lb..@healthactioncouncil.org
2021-01-30 insert person Jessica Kochin
2021-01-30 insert person Kurt J. Holland
2021-01-30 insert person Lesia Arnett
2021-01-30 insert person Liz Bajardi
2021-01-30 insert phone 636.459.6438
2021-01-30 insert phone 937.558-926
2021-01-30 insert source_ip 104.21.84.82
2021-01-30 update person_title Keith Race: Director, Benefits & Administration / Parker Hannifin Corporation => Manager - U.S. Health & Welfare Benefits / Parker Hannifin Corporation
2020-09-25 delete address 6147 State Route 122 Middletown, OH 45005
2020-09-25 delete address Atrium Medical Center Premier Health One Medical Center Drive Middletown, OH 45005
2020-09-25 delete address The Centers for Families and Children 4500 Euclid Avenue, Cleveland, OH 44103
2020-09-25 delete person Frank Mulvaney
2020-09-25 insert email as..@healthactioncouncil.org
2020-09-25 insert index_pages_linkeddomain in-value-able.com
2020-09-25 insert person Amy Swanson
2020-09-25 insert phone 216.509.3973
2020-09-25 insert phone 330.472.4350
2020-07-15 delete email mv..@healthactioncouncil.org
2020-07-15 delete person Kelley Korte
2020-07-15 delete person Mark Villilo
2020-07-15 delete phone 614.635.2141
2020-07-15 update person_description AK Steel => AK Steel
2020-07-15 update person_description Cassie Leiby => Cassie Leiby
2020-07-15 update person_description Cindy Kip => Cindy Kip
2020-07-15 update person_description Don Bell => Don Bell
2020-07-15 update person_description Ernest R. Smith => Ernest R. Smith
2020-07-15 update person_description Frank Mulvaney => Frank Mulvaney
2020-07-15 update person_description Martha Lanning => Martha Lanning
2020-07-15 update person_description Tim Kowalski => Tim Kowalski
2020-07-15 update person_title Cassie Leiby: Senior Manager of Global Benefits / the Lubrizol Corporation => Global Benefits Lead / the Lubrizol Corporation
2020-06-13 delete coo Diana Shall
2020-06-13 delete address 133 Rockside Rd., Suite 210 Cleveland, Ohio 44131
2020-06-13 delete person Diana Shall
2020-06-13 delete person Robert Ritt
2020-06-13 insert address 6133 Rockside Rd., Suite 210 Cleveland, Ohio 44131
2020-06-13 insert source_ip 172.67.190.75
2020-05-14 delete email nl..@healthactioncouncil.org
2020-05-14 delete email pk..@oswaldcompanies.com
2020-05-14 delete person Nancy Littleford
2020-05-14 delete person Pamela Krutkiewicz
2020-05-14 delete phone 216.236.0937
2020-05-14 delete phone 303.720.4468
2020-05-14 delete phone 330.294.0753
2020-05-14 insert address 1200 E Market Street, Suite 400 Akron, OH 44305
2020-05-14 insert email kh..@healthactioncouncil.org
2020-05-14 insert email kr..@summacare.com
2020-05-14 insert email ss..@healthactioncouncil.org
2020-05-14 insert person Kevin Hannan
2020-05-14 insert person Samantha Solanics
2020-05-14 insert phone 216.232.4500
2020-05-14 insert phone 216.236.0373
2020-05-14 insert phone 234.863.4264
2020-05-14 insert phone 330.996.8611
2020-05-14 insert phone 440.212.0288
2020-05-14 update person_description Florian Kete => Florian Kete
2020-04-14 insert general_emails in..@healthactioncouncil.org
2020-04-14 delete address 150 E. Wilson Bridge Rd. Suite 220 Columbus, Ohio 43085
2020-04-14 delete address 6133 Rockside Rd. Suite 210 Cleveland, Ohio 44131
2020-04-14 delete phone 614.436.3834
2020-04-14 insert address 133 Rockside Rd., Suite 210 Cleveland, Ohio 44131
2020-04-14 insert email in..@healthactioncouncil.org
2020-03-15 delete email bm..@healthactioncouncil.org
2020-03-15 delete person Bridget McQuaide
2020-03-15 delete phone 216.236.0365
2020-03-15 delete phone 225.454.5216
2020-03-15 insert phone 312.909.0051
2020-03-15 update person_description Patty Starr => Patty Starr
2020-03-15 update person_description Ryan Condon => Ryan Condon
2020-02-14 delete address Hylant, 6000 Freedom Square Drive, Suite 400, Independence, OH 44131
2020-02-14 insert address The Centers for Families and Children 4500 Euclid Avenue, Cleveland, OH 44103
2020-02-14 insert person Cassie Leiby
2020-01-07 delete personal_emails ca..@anthem.com
2020-01-07 delete personal_emails li..@ohiohealth.co
2020-01-07 delete personal_emails li..@ohiohealth.com
2020-01-07 insert personal_emails br..@ketteringhealth.org
2020-01-07 delete address 100 Jackson Pike Gallipolis, OH 45631
2020-01-07 delete address 110 N. Main St., Suite 1200 Dayton, OH 45312
2020-01-07 delete address 1100 Superior Ave. East Suite 1500 Cleveland, OH 44141
2020-01-07 delete address 6000 Freedom Square Drive Suite 4 Independence, OH 44131
2020-01-07 delete address Anthem Blue Cross and Blue Shield 4241 Irwin Simpson Rd. Mail Stop OH0201-A621 Mason, OH 45040
2020-01-07 delete address Waller Bldg., Suite 307A Portsmouh, OH 45662
2020-01-07 delete email ca..@anthem.com
2020-01-07 delete email dc..@healthactioncouncil.org
2020-01-07 delete email je..@hylant.com
2020-01-07 delete email ke..@holzer.com
2020-01-07 delete email li..@ohiohealth.co
2020-01-07 delete email li..@ohiohealth.com
2020-01-07 delete email mm..@novahealthcare.com
2020-01-07 delete email wa..@somc.org
2020-01-07 delete fax (937) 341-8869
2020-01-07 delete person Carolyn Jacob
2020-01-07 delete person Dawn Calvert
2020-01-07 delete person Jessica Harklau
2020-01-07 delete person Karen Edgar
2020-01-07 delete person Thomas Tercek
2020-01-07 delete phone (216) 674-2473
2020-01-07 delete phone (330) 317-7190
2020-01-07 delete phone (513) 770-7039
2020-01-07 delete phone (740) 356-6500
2020-01-07 delete phone (740) 441-3395
2020-01-07 delete phone 216.236.0372
2020-01-07 insert address 3939 Technology Drive Maumee, OH 43537
2020-01-07 insert address 6147 State Route 122 Middletown, OH 45005
2020-01-07 insert address Atrium Medical Center Premier Health One Medical Center Drive Middletown, OH 45005
2020-01-07 insert address Grover Center E136 1 Ohio University Athens OH 45701-2979
2020-01-07 insert email ah..@jtdmh.org
2020-01-07 insert email br..@ketteringhealth.org
2020-01-07 insert email ca..@ohio.edu
2020-01-07 insert email je..@willistowerswatson.com
2020-01-07 insert email kp..@healthactioncouncil.org
2020-01-07 insert email li..@dana.com
2020-01-07 insert email md..@metrohealth.org
2020-01-07 insert email mm..@hdplus.com
2020-01-07 insert email pk..@oswaldcompanies.com
2020-01-07 insert fax 740.593.0170
2020-01-07 insert person Amber Hamill
2020-01-07 insert person Britney Bart
2020-01-07 insert person Grand Lake
2020-01-07 insert person Katie Peterson
2020-01-07 insert person Lisa Ambrosetti
2020-01-07 insert person Monica DeAngelis
2020-01-07 insert person Pamela Krutkiewicz
2020-01-07 insert person Willis Towers Watson
2020-01-07 insert phone 216-367-1839
2020-01-07 insert phone 216-778-4529
2020-01-07 insert phone 216.232.4497
2020-01-07 insert phone 330.294.0753
2020-01-07 insert phone 419-887-3421
2020-01-07 insert phone 740.593.9458
2020-01-07 insert phone 937-558-3926
2020-01-07 update person_title Keith Race: Director, Global Benefits & Administration / Parker Hannifin Corporation => Director, Benefits & Administration / Parker Hannifin Corporation
2020-01-07 update person_title Stephanie Patek: Co - Chair ) Regional Coordinator => null
2019-12-07 delete email ma..@healthactioncouncil.org
2019-12-07 delete person Megan Apple
2019-12-07 delete phone 216.236.0373
2019-12-07 insert email rc..@healthactioncouncil.org
2019-12-07 insert email sl..@healthactioncouncil.org
2019-12-07 insert email ys..@healthactioncouncil.org
2019-12-07 insert person Ryan Condon
2019-12-07 insert person Yaakov Sussman
2019-12-07 insert phone 216.236.0937
2019-12-07 insert phone 225.454.5216
2019-12-07 insert phone 602-390-2774
2019-12-07 update person_title Cindy Kip: Vice President, Human Resources / Nationwide Insurance => Director, Benefits Planning / Nationwide Insurance
2019-11-07 delete otherexecutives Rick Westfall
2019-11-07 update person_title Nancy Littleford: Business Solutions Leader, Mountain => Business Solutions Leader
2019-11-07 update person_title Rick Westfall: Director of Education => Education Leader
2019-11-07 update person_title Robert Williams: Business Solutions Leader, East => Business Solutions Leader
2019-11-07 update person_title Sandi Llewellyn: Business Solutions Leader, West => Business Solutions Leader
2019-10-07 insert coo Diana Shall
2019-10-07 insert email ag..@healthactioncouncil.org
2019-10-07 insert email ds..@healthactioncouncil.org
2019-10-07 insert email rr..@healthactioncouncil.org
2019-10-07 insert person AK Steel
2019-10-07 insert person Aaron Graham
2019-10-07 insert person Diana Shall
2019-10-07 insert person Ernest R. Smith
2019-10-07 insert person Robert Ritt
2019-10-07 insert person Sandi Llewellyn
2019-10-07 insert phone 216.236.0361
2019-10-07 insert phone 216.236.0363
2019-10-07 insert phone 216.236.0368
2019-09-07 delete personal_emails to..@thebigknow.com
2019-09-07 insert cmo Paul Feiner
2019-09-07 insert personal_emails pa..@thebigknow.com
2019-09-07 delete email to..@thebigknow.com
2019-09-07 delete person Tony Bangert
2019-09-07 delete phone 414-448-6223
2019-09-07 insert email pa..@thebigknow.com
2019-09-07 insert person Paul Feiner
2019-08-07 update person_title Kevin Gregory: Director, Business Solutions => Vice President, Business Solutions
2019-07-07 delete otherexecutives Patty Starr
2019-07-07 insert ceo Patty Starr
2019-07-07 insert president Patty Starr
2019-07-07 delete email td..@healthactioncouncil.org
2019-07-07 delete person Taylor DiPlacido
2019-07-07 delete phone (216) 236-0363
2019-07-07 insert email ch..@healthactioncouncil.org
2019-07-07 insert person Colleen Hunt
2019-07-07 insert phone 843-847-1249
2019-07-07 update person_title Lauren Davis: Business Solutions Leader, Central => Project Coordinator
2019-07-07 update person_title Patty Starr: Executive Director; Benefits Education => CEO; President; Benefits Education
2019-06-07 update person_title Kelley Korte: null => Benefits Executive
2019-04-02 delete career_pages_linkeddomain governmentjobs.com
2019-04-02 delete email jl..@healthactioncouncil.org
2019-04-02 delete index_pages_linkeddomain in-value-able.com
2019-04-02 delete person Jon Lang
2019-04-02 delete phone 480-802-7000
2019-04-02 insert phone (216) 236-0363
2018-12-19 delete email cf..@healthactioncouncil.org
2018-12-19 delete index_pages_linkeddomain toerrishumanfilm.com
2018-12-19 delete person Cory Finding
2018-12-19 delete phone 216-236-0361
2018-12-19 insert career_pages_linkeddomain governmentjobs.com
2018-12-19 insert email rw..@healthactioncouncil.org
2018-12-19 insert index_pages_linkeddomain in-value-able.com
2018-12-19 insert person Robert Williams
2018-12-19 insert phone 678-430-6757
2018-12-19 update person_description Keith Race => Keith Race
2018-12-19 update person_description Kelley Korte => Kelley Korte
2018-12-19 update person_title Dawn Calvert: Megan Apple Special Project Consultant; Member Experience Leader & Supporter Experience Liason => Megan Apple Special Project Consultant; Member & Supporter Experience Leader
2018-12-19 update person_title Keith Race: null => Director, Global Benefits & Administration / Parker Hannifin Corporation
2018-12-19 update person_title Kelley Korte: Director, Benefits; Leader => null
2018-08-04 delete email jf..@healthactioncouncil.org
2018-08-04 delete email ts..@healthactioncouncil.org
2018-08-04 delete person Joe Ford
2018-08-04 delete person Tim Seiple
2018-08-04 delete phone 216-236-0378
2018-08-04 delete phone 415-744-4089
2018-08-04 insert email td..@healthactioncouncil.org
2018-08-04 insert person Taylor DiPlacido
2018-04-16 insert otherexecutives Rick Westfall
2018-04-16 insert email cf..@healthactioncouncil.org
2018-04-16 insert email jf..@healthactioncouncil.org
2018-04-16 insert email jl..@healthactioncouncil.org
2018-04-16 insert email nl..@healthactioncouncil.org
2018-04-16 insert email rw..@healthactioncouncil.org
2018-04-16 insert email ts..@healthactioncouncil.org
2018-04-16 insert index_pages_linkeddomain toerrishumanfilm.com
2018-04-16 insert person Cory Finding
2018-04-16 insert person Joe Ford
2018-04-16 insert person Jon Lang
2018-04-16 insert person Nancy Littleford
2018-04-16 insert person Rick Westfall
2018-04-16 insert person Tim Seiple
2018-04-16 insert phone 216-236-0361
2018-04-16 insert phone 216-236-0366
2018-04-16 insert phone 216-236-0378
2018-04-16 insert phone 303-720-4468
2018-04-16 insert phone 415-744-4089
2018-04-16 insert phone 480-802-7000
2018-04-16 update person_description Dawn Calvert => Dawn Calvert
2018-04-16 update person_title David Phillips: Special Projects Leader => Operations & Special Projects Leader
2018-04-16 update person_title Dawn Calvert: Megan Apple Special Project Consultant => Megan Apple Special Project Consultant; Member Experience Leader & Supporter Experience Liason
2018-02-25 delete email jg..@healthactioncouncil.org
2018-02-25 delete person Jenna Griebel
2018-02-25 delete phone 216-236-0378
2017-12-09 delete about_pages_linkeddomain google.com
2017-12-09 delete career_pages_linkeddomain google.com
2017-12-09 delete contact_pages_linkeddomain google.com
2017-12-09 delete email jo..@healthactioncouncil.org
2017-12-09 delete index_pages_linkeddomain google.com
2017-12-09 delete management_pages_linkeddomain google.com
2017-12-09 delete person John Kackloudis
2017-12-09 delete person Wendy Price
2017-12-09 delete phone 614.635.2142
2017-12-09 delete product_pages_linkeddomain google.com
2017-12-09 delete service_pages_linkeddomain google.com
2017-12-09 insert address 6133 Rockside Rd Suite 210, Cleveland, OH 44131
2017-12-09 insert email bm..@healthactioncouncil.org
2017-12-09 insert email fk..@healthactioncouncil.org
2017-12-09 insert email ma..@healthactioncouncil.org
2017-12-09 insert person Bridget McQuaide
2017-12-09 insert person Florian Kete
2017-12-09 insert person Megan Apple
2017-12-09 insert phone 216-236-0365
2017-12-09 insert phone 216-236-0373
2017-12-09 insert phone 614-635-2143
2017-11-03 update website_status FlippedRobots => OK
2017-11-03 delete email as..@healthactioncouncil.org
2017-11-03 delete person Adam Salomon
2017-11-03 delete phone 303-720-4468
2017-11-03 insert email jg..@healthactioncouncil.org
2017-11-03 insert person Jenna Griebel
2017-11-03 insert phone 216-236-0378
2017-10-27 update website_status OK => FlippedRobots
2017-09-16 delete career_pages_linkeddomain hrsmart.com
2017-09-16 delete email ge..@healthactioncouncil.org
2017-09-16 delete email hl..@healthactioncouncil.org
2017-09-16 delete email tb..@healthactioncouncil.org
2017-09-16 delete person Georgia Jakovljevic
2017-09-16 delete person Heather Laughlin
2017-09-16 delete person Terese Brown Event
2017-09-16 delete phone 216.236.0360
2017-09-16 delete phone 216.236.0361
2017-09-16 delete phone 216.236.0365
2017-09-16 insert email dc..@healthactioncouncil.org
2017-09-16 insert person Dawn Calvert
2017-09-16 insert phone 216-236-0372
2017-08-04 delete email cm..@healthactioncouncil.org
2017-08-04 delete person Camille Mihalic
2017-08-04 delete phone 216-236-0634
2017-08-04 delete phone 216.236.0372
2017-08-04 insert career_pages_linkeddomain hrsmart.com
2017-08-04 insert phone 216-236-0364
2017-08-04 insert phone 612-799-0274
2017-07-04 delete otherexecutives Diane Bober
2017-07-04 delete email db..@healthactioncouncil.org
2017-07-04 delete person Diane Bober
2017-07-04 delete phone 216.236.0368
2017-07-04 insert about_pages_linkeddomain google.com
2017-07-04 insert career_pages_linkeddomain google.com
2017-07-04 insert contact_pages_linkeddomain google.com
2017-07-04 insert email as..@healthactioncouncil.org
2017-07-04 insert email mv..@healthactioncouncil.org
2017-07-04 insert index_pages_linkeddomain google.com
2017-07-04 insert management_pages_linkeddomain google.com
2017-07-04 insert person Adam Salomon
2017-07-04 insert person Mark Villilo
2017-07-04 insert phone 303-720-4468
2017-07-04 insert phone 614.635.2141
2017-07-04 insert product_pages_linkeddomain google.com
2017-07-04 insert service_pages_linkeddomain google.com
2017-07-04 insert terms_pages_linkeddomain google.com
2017-05-17 delete phone 216-544-9472
2017-05-17 insert phone 216-236-0634
2017-03-16 delete otherexecutives Thomas Nobbe
2017-03-16 delete career_pages_linkeddomain eaton-jobs.com
2017-03-16 delete email cw..@healthactioncouncil.org
2017-03-16 delete email jm..@healthactioncouncil.org
2017-03-16 delete email sy..@healthactioncouncil.org
2017-03-16 delete email tn..@healthactioncouncil.org
2017-03-16 delete person Cameron Wilk
2017-03-16 delete person Jodi Mitchell
2017-03-16 delete person Samantha Yapp
2017-03-16 delete person Thomas Nobbe
2017-03-16 delete phone 216.236.0363
2017-03-16 delete phone 216.236.0366
2017-03-16 delete phone 216.236.0367
2017-03-16 insert email dp..@healthactioncouncil.org
2017-03-16 insert person David Phillips
2017-03-16 insert phone 216-544-9472
2017-03-16 update person_description Lauren Davis => Lauren Davis
2017-03-16 update person_title Lauren Davis: Business Solutions Leader => Business Solutions Leader, Central
2016-10-08 insert chairman Don Bell
2016-10-08 update person_description Don Bell => Don Bell
2016-10-08 update person_title Don Bell: Vice President, Global Total Rewards / Greif, Inc. => Chairman of the Board
2016-09-09 insert email me..@healthactioncouncil.org
2016-09-09 insert phone 216.236.0360
2016-09-09 insert phone 216.236.0372
2016-07-07 update robots_txt_status hacohio.org: 200 => 404
2016-07-07 update robots_txt_status www.healthactioncouncil.org: 200 => 404
2016-05-07 delete source_ip 65.17.225.198
2016-05-07 insert source_ip 104.27.168.142
2016-05-07 insert source_ip 104.27.169.142
2016-04-09 delete index_pages_linkeddomain healthy.ohio.gov
2016-01-22 delete email mw..@healthactioncouncil.org
2016-01-22 delete index_pages_linkeddomain hacannualconference.org
2016-01-22 delete person Michelle Weiss
2016-01-22 delete phone 216.236.0360
2016-01-22 insert email tb..@healthactioncouncil.org
2016-01-22 insert person Terese Brown
2016-01-22 insert phone 216.236.0365
2015-10-21 insert email db..@healthactioncouncil.org
2015-10-21 insert phone 216.236.0368
2015-09-23 insert otherexecutives Tom Nobbe
2015-09-23 insert email cw..@healthactioncouncil.org
2015-09-23 insert email jm..@healthactioncouncil.org
2015-09-23 insert index_pages_linkeddomain hacannualconference.org
2015-09-23 insert person Cameron Wilk
2015-09-23 insert person Jodi Mitchell
2015-09-23 insert phone 216.236.0366
2015-09-23 insert phone 216.236.0367
2015-09-23 update person_title Georgia Jakovljevic: Manager, Operations => Operations Support Specialist
2015-09-23 update person_title John Kackloudis: Account Manager => Member Experience Manager; Manager, Member Experience
2015-09-23 update person_title Karen Gough: Manager, Purchasing Programs => Business Solutions Coordinator; Coordinator, Business Solutions
2015-09-23 update person_title Kevin Gregory: Consultant, Membership & Programs => Business Solutions Director; Director, Business Solutions
2015-09-23 update person_title Michelle Weiss: Specialist, Administrative Support => Administrative Support Specialist
2015-09-23 update person_title Tom Nobbe: Communications Manager => Director, Communications; Communications Director
2015-08-26 delete email lk..@hacohio.org
2015-08-26 delete email lk..@healthactioncouncil.org
2015-08-26 delete person Lisa Kaiser
2015-08-26 delete phone 614.635.2141
2015-08-26 insert email tn..@hacohio.org
2015-08-26 insert index_pages_linkeddomain healthy.ohio.gov
2015-07-29 delete phone 216.269.3127
2015-07-29 delete phone 216.906.3949
2015-07-29 delete phone 440.552.1415
2015-07-29 delete phone 440.570.6221
2015-07-29 delete phone 614.436.3834 ext. 202
2015-07-29 delete phone 614.436.3834 ext. 203
2015-07-29 insert phone 216.236.0360
2015-07-29 insert phone 216.236.0361
2015-07-29 insert phone 216.236.0362
2015-07-29 insert phone 216.236.0363
2015-07-29 insert phone 216.236.0379
2015-07-29 insert phone 216.238.0364
2015-07-29 insert phone 614.635.2141
2015-07-29 insert phone 614.635.2142
2015-04-27 delete email dg..@healthactioncouncil.org
2015-04-27 delete person Donna Guardino
2015-04-27 delete phone 216.544.0690
2015-04-27 insert email tn..@healthactioncouncil.org
2015-04-27 insert person Tom Nobbe
2015-03-30 delete index_pages_linkeddomain hacannualconference.org
2015-02-22 insert email jo..@healthactioncouncil.org
2015-02-22 insert person John Kackloudis
2015-02-22 insert phone 614.436.3834 ext. 203
2015-01-25 delete index_pages_linkeddomain aep.com
2014-12-19 delete index_pages_linkeddomain jonesday.com
2014-12-19 insert index_pages_linkeddomain aep.com
2014-12-19 insert index_pages_linkeddomain hacannualconference.org
2014-12-19 insert phone 216.269.3127
2014-12-19 insert phone 216.544.0690
2014-12-19 insert phone 216.906.3949
2014-12-19 insert phone 440.552.1415
2014-12-19 insert phone 440.570.6221
2014-12-19 insert phone 614.436.3834 ext. 202
2014-11-12 delete index_pages_linkeddomain healthy.ohio.gov
2014-11-12 insert index_pages_linkeddomain jonesday.com
2014-10-05 delete email dg..@hacohio.org
2014-10-05 delete email ge..@hacohio.org
2014-10-05 delete email kg..@hacohio.org
2014-10-05 delete email kg..@hacohio.org
2014-10-05 delete email ps..@hacohio.org
2014-10-05 insert email mw..@healthactioncouncil.org
2014-10-05 insert index_pages_linkeddomain healthy.ohio.gov
2014-10-05 insert person Michelle Weiss
2014-10-05 update person_title Georgia Jakovljevic: Operations Manager => Manager, Operations
2014-06-21 delete index_pages_linkeddomain aep.com
2014-05-17 delete index_pages_linkeddomain leapfroggroup.org
2014-05-17 delete index_pages_linkeddomain taleo.net
2014-05-17 insert index_pages_linkeddomain aep.com
2014-04-19 insert index_pages_linkeddomain taleo.net
2014-03-19 insert email dg..@hacohio.org
2014-03-19 insert email dg..@healthactioncouncil.org
2014-03-19 insert person Donna Guardino