Date | Description |
2024-04-06 |
delete source_ip 107.180.28.75 |
2024-04-06 |
insert source_ip 198.12.144.169 |
2024-04-06 |
update website_status Unavailable => OK |
2023-10-15 |
update website_status OK => Unavailable |
2021-05-24 |
insert address 150 NE Kenneth Ford Dr., Rosenburg, OR |
2021-05-24 |
insert address 535 Sunflower Dr., DuBois, PA |
2021-05-24 |
insert address 99 Jesse Hill Jr. Dr. SE, Atlanta, GA |
2021-05-24 |
insert address Genesee Health System - Neurodevelopmental Center of Excellence
1410 Saginaw St, Flint, MI |
2021-05-24 |
insert address Labette Health Medical Center
1902 S US Hwy 59, Parsons, KS |
2021-04-06 |
delete address Family Health Center of Southwest Florida
3419 Lee Blvd., Lehigh Acres, FL 33971 |
2021-04-06 |
insert address Family Health Center of Southwest Florida
3415 Lee Blvd., Lehigh Acres, FL 33971 |
2021-04-06 |
insert email ak..@communityhealthcde.com |
2021-04-06 |
insert person Alexander "Alex" Klein |
2021-04-06 |
update person_title Abel Cardenas: Associate Director => Director |
2020-07-08 |
delete person Joseph Wesolowski |
2020-07-08 |
insert person Chimeka Gladney |
2020-07-08 |
insert person Shelly Tucciarelli |
2019-11-17 |
delete phone 410-616-8912 |
2019-11-17 |
insert phone 410-296-8813 |
2019-09-17 |
delete person Kathy Wood-Dobbins |
2019-07-14 |
delete index_pages_linkeddomain columbiabasinherald.com |
2019-07-14 |
delete index_pages_linkeddomain prweb.com |
2019-07-14 |
insert address 1515 E. Columbia St., Othello, WA 99344 |
2019-07-14 |
insert address 1700 W. Broadway, Louisville, KY 40210 |
2019-07-14 |
insert address 576 East Third Street, Lexington, KY 40508 |
2019-07-14 |
insert address 619 Forest Avenue, Maysville, KY 41056 |
2019-07-14 |
insert address 9035 SE Foster Rd., Portland, OR 97266 |
2019-07-14 |
insert address 921 US-36, Smith Center, KS 66967 |
2019-07-14 |
insert address 9601 Townline Rd., Minocqua, WI 54548 |
2019-07-14 |
insert address Claflin University by Panther Health
400 Magnolia Street, Orangeburg, SC 29115 |
2019-07-14 |
insert address Family Health Center of Southwest Florida
3419 Lee Blvd., Lehigh Acres, FL 33971 |
2019-07-14 |
insert address Hendricks Hospice Center
1900 Pine Street, Abilene, TX 79601 |
2019-07-14 |
insert address Hwy 11 & Parkway Blvd., Hattiesburg, MS |
2019-07-14 |
insert address Pender Community Center
610 Main Street, Pender, NE 68047 |
2019-07-14 |
insert address Rooks County Health Center
1210 N Washington St, Plainville, KS 67663 |
2019-07-14 |
insert address St. Anthony Hospital
2845 West 19th Street, Chicago, IL 60623 |
2019-07-14 |
update founded_year null => 1967 |
2019-07-14 |
update robots_txt_status www.communityhealthcde.com: 404 => 200 |
2019-01-20 |
update website_status EmptyPage => OK |
2019-01-20 |
delete source_ip 50.63.37.1 |
2019-01-20 |
insert source_ip 107.180.28.75 |
2018-12-12 |
update website_status OK => EmptyPage |
2018-08-16 |
delete address 580 Green Dolphin Dr.
S. Placida, Florida 33946-2231 |
2018-08-16 |
delete index_pages_linkeddomain pcdc.org |
2018-08-16 |
delete person Isaac Megbolugbe |
2018-08-16 |
insert address 2861 Placida Rd., Unit B,
Englewood, FL 34224 |
2018-08-16 |
insert person Myra Caridad Garcia |
2018-08-16 |
insert person Norm Archibald |
2018-08-16 |
insert phone 941-214-5436 |
2018-08-16 |
update person_title Kathy Wood-Dobbins: Tennessee Primary Care Association, Chief Executive Officer => Tennessee Primary Care Association, Chief Executive Office R |