CHC - History of Changes


DateDescription
2023-04-26 delete otherexecutives John Winenger
2023-04-26 delete otherexecutives Kenia Rosas
2023-04-26 insert otherexecutives Alan Fisher
2023-04-26 insert otherexecutives Angela Ramirez
2023-04-26 delete about_pages_linkeddomain secureservercdn.net
2023-04-26 delete contact_pages_linkeddomain secureservercdn.net
2023-04-26 delete index_pages_linkeddomain secureservercdn.net
2023-04-26 delete management_pages_linkeddomain secureservercdn.net
2023-04-26 delete person John Winenger
2023-04-26 delete person Kenia Rosas
2023-04-26 delete service_pages_linkeddomain secureservercdn.net
2023-04-26 delete source_ip 198.71.233.47
2023-04-26 insert person Alan Fisher
2023-04-26 insert person Angela Ramirez
2023-04-26 insert phone 574-223-6080
2023-04-26 insert source_ip 198.71.233.46
2022-02-12 delete otherexecutives John Alley
2022-02-12 delete otherexecutives Judith Jennings
2022-02-12 delete otherexecutives Maurice Cohagan
2022-02-12 delete otherexecutives Vicki White
2022-02-12 delete president Melinda Straeter
2022-02-12 delete treasurer Justin Miller
2022-02-12 delete vp Terri Johnson
2022-02-12 insert otherexecutives Curt Haussmann
2022-02-12 insert otherexecutives Debbie Potter
2022-02-12 insert otherexecutives Janell Mulligan
2022-02-12 insert otherexecutives John Winenger
2022-02-12 insert otherexecutives Nancy Waggoner
2022-02-12 insert president Justin Miller
2022-02-12 insert treasurer Melinda Straeter
2022-02-12 insert vp Maurice Cohagan
2022-02-12 delete person Angie Nile
2022-02-12 delete person John Alley
2022-02-12 delete person Judith Jennings
2022-02-12 delete person Terri Johnson
2022-02-12 delete phone (574) 223-4337
2022-02-12 insert person Curt Haussmann
2022-02-12 insert person Debbie Potter
2022-02-12 insert person Janell Mulligan
2022-02-12 insert person John Winenger
2022-02-12 insert person Nancy Waggoner
2022-02-12 update person_description Jayme Parker => Jayme Parker
2022-02-12 update person_description Linda Milliser => Linda Milliser
2022-02-12 update person_title Justin Miller: Treasurer => President
2022-02-12 update person_title Maurice Cohagan: Member of the Board => Vice President
2022-02-12 update person_title Melinda Straeter: President => Treasurer
2022-02-12 update person_title Vicki White: Member of the Board => Secretary
2020-10-15 delete otherexecutives Juleen Henderson
2020-10-15 insert otherexecutives Vicki White
2020-10-15 delete address Compassionate Health Center - 740 IN-25, Rochester, IN 46975
2020-10-15 delete person Juleen Henderson
2020-10-15 delete phone 574-223-6080
2020-10-15 insert about_pages_linkeddomain wordpress.org
2020-10-15 insert contact_pages_linkeddomain wordpress.org
2020-10-15 insert index_pages_linkeddomain wordpress.org
2020-10-15 insert management_pages_linkeddomain wordpress.org
2020-10-15 insert person Vicki White
2020-10-15 insert service_pages_linkeddomain wordpress.org
2020-10-15 update primary_contact Compassionate Health Center - 740 IN-25, Rochester, IN 46975 => null
2019-12-24 delete index_pages_linkeddomain wordpress.org
2019-12-24 delete source_ip 50.63.197.144
2019-12-24 insert address Compassionate Health Center - 740 IN-25, Rochester, IN 46975
2019-12-24 insert index_pages_linkeddomain secureservercdn.net
2019-12-24 insert source_ip 198.71.233.47
2019-12-24 update primary_contact null => Compassionate Health Center - 740 IN-25, Rochester, IN 46975
2019-12-24 update robots_txt_status chcfulton.org: 404 => 200
2019-12-24 update robots_txt_status www.chcfulton.org: 404 => 200
2019-10-20 update robots_txt_status chcfulton.org: 200 => 404
2019-10-20 update robots_txt_status www.chcfulton.org: 200 => 404
2019-03-30 insert otherexecutives Kevin O'Brien
2019-03-30 delete fax 574-892-6349
2019-03-30 delete phone (574) 892-5131
2019-03-30 insert person Kevin O'Brien
2019-03-30 insert phone (574) 223-4337
2019-01-17 delete otherexecutives Justin Miller
2019-01-17 delete treasurer Judy Showley
2019-01-17 insert otherexecutives Maurice Cohagan
2019-01-17 insert treasurer Justin Miller
2019-01-17 delete person Judy Showley
2019-01-17 insert about_pages_linkeddomain wordpress.org
2019-01-17 insert contact_pages_linkeddomain wordpress.org
2019-01-17 insert index_pages_linkeddomain wordpress.org
2019-01-17 insert management_pages_linkeddomain wordpress.org
2019-01-17 insert person Maurice Cohagan
2019-01-17 insert service_pages_linkeddomain wordpress.org
2019-01-17 update person_title Justin Miller: Member of the Board => Treasurer
2018-05-08 delete otherexecutives Barry Hazel
2018-05-08 delete otherexecutives Terri Johnson
2018-05-08 delete otherexecutives Terry Randall
2018-05-08 delete president Nancy Gohn
2018-05-08 delete vp Juleen Henderson
2018-05-08 insert otherexecutives Judith Jennings
2018-05-08 insert otherexecutives Juleen Henderson
2018-05-08 insert otherexecutives Justin Miller
2018-05-08 insert otherexecutives Kenia Rosas
2018-05-08 insert president Melinda Straeter
2018-05-08 insert vp Terri Johnson
2018-05-08 delete person Barry Hazel
2018-05-08 delete person Nancy Gohn
2018-05-08 delete person Terry Randall
2018-05-08 insert person Judith Jennings
2018-05-08 insert person Justin Miller
2018-05-08 insert person Kenia Rosas
2018-05-08 insert person Melinda Straeter
2018-05-08 update person_title Juleen Henderson: Vice President => Member of the Board
2018-05-08 update person_title Terri Johnson: Member of the Board => Vice President