PREMIER HEALTH - History of Changes


DateDescription
2022-04-08 update website_status OK => InternalTimeout
2022-03-09 delete ceo Mary H. Boosalis
2022-03-09 delete otherexecutives Elizabeth A. Abele
2022-03-09 delete otherexecutives Frank B. Chapman
2022-03-09 delete otherexecutives Jeffrey S. Zollett
2022-03-09 delete otherexecutives Thomas P. Farrell
2022-03-09 delete president Mary H. Boosalis
2022-03-09 insert ceo Michael Riordan
2022-03-09 insert chairman Thomas P. Farrell
2022-03-09 insert evp Craig Ganger
2022-03-09 insert otherexecutives Andrew Akers
2022-03-09 insert otherexecutives Carole Schul
2022-03-09 insert president Michael Riordan
2022-03-09 delete address 471 Marker Rd Versailles, OH 45380
2022-03-09 delete address 600 Aviator Court Vandalia, OH 45377
2022-03-09 delete address SureCare Medical Center 360 West Central Ave Springboro, OH 45066
2022-03-09 delete career_pages_linkeddomain jobvite.com
2022-03-09 delete person Chelsea L. Zastrow
2022-03-09 delete person Dominique R. Purdin
2022-03-09 delete person Elizabeth A. Abele
2022-03-09 delete person Erin Jordan
2022-03-09 delete person Frank B. Chapman
2022-03-09 delete person Jeffrey S. Zollett
2022-03-09 delete person Katie Whelan
2022-03-09 delete person Kelli Hoke
2022-03-09 delete person Lora Kinner
2022-03-09 delete person Michelle Mitchell
2022-03-09 insert address 3590 Busenbark Rd Trenton, OH 45067
2022-03-09 insert address CHCGD Corwin Nixon Health Center 2351 Stanley Avenue Dayton, OH 45404
2022-03-09 insert email te..@premierhealth.com
2022-03-09 insert person Andrew Akers
2022-03-09 insert person Carole Schul
2022-03-09 insert person Michael Riordan
2022-03-09 insert person Tim Carrico
2022-03-09 update person_title Craig Ganger: System Vice President; Chief Financial Officer => Executive Vice President; Chief Financial Officer
2022-03-09 update person_title Kirk W. Reich: Member of the Board of Directors => Vice Chair and Distribution Committee Chair; Member of the Board of Directors
2022-03-09 update person_title Mary H. Boosalis: President; Chief Executive Officer => Chief Executive Officer Emeritus; Advisor
2022-03-09 update person_title Thomas P. Farrell: Vice Chair and Distribution Committee Chair; Member of the Board of Directors => Chairman of the Board of Directors
2021-12-08 delete address 1669 Rombach Avenue Wilmington, OH 45177
2021-12-08 delete address Monroe Medical Center 35 Overbrook Drive Monroe, OH 45050
2021-12-08 delete address Upper Valley Medical Center Emergency Center 3130 N. County Road 25A Troy, OH 45373
2021-12-08 insert address 471 Marker Rd Versailles, OH 45380
2021-12-08 insert address 600 Aviator Court Vandalia, OH 45377
2021-12-08 insert address SureCare Medical Center 360 West Central Ave Springboro, OH 45066
2021-09-06 delete address 125 S Broad St Middletown, OH 45044
2021-09-06 delete address 98 Mosier Parkway Brookville, OH 45309
2021-09-06 delete address SureCare Medical Center 360 West Central Ave Springboro, OH 45066
2021-09-06 insert address 1669 Rombach Avenue Wilmington, OH 45177
2021-09-06 insert address Monroe Medical Center 35 Overbrook Drive Monroe, OH 45050
2021-09-06 insert email cj..@premierhealth.com
2021-09-06 insert email dg..@premierhealth.com
2021-09-06 insert email ec..@premierhealth.com
2021-09-06 insert email ja..@premierhealth.com
2021-09-06 insert email md..@premierhealth.com
2021-09-06 insert email ph..@premierhealth.com
2021-09-06 insert email sk..@premierhealth.com
2021-09-06 insert email sr..@premierhealth.com
2021-09-06 insert email vm..@premierhealth.com
2021-08-05 delete address 4271 West Third St Dayton, OH 45417
2021-08-05 delete address 5555 Philadelphia Dr Dayton, OH 45415
2021-08-05 delete address Atrium Medical Center Imaging Grand Avenue 4214 Grand Ave Middletown, OH 45044
2021-08-05 delete email cj..@premierhealth.com
2021-08-05 delete email dg..@premierhealth.com
2021-08-05 delete email ec..@premierhealth.com
2021-08-05 delete email ja..@premierhealth.com
2021-08-05 delete email md..@premierhealth.com
2021-08-05 delete email ph..@premierhealth.com
2021-08-05 delete email sk..@premierhealth.com
2021-08-05 delete email sr..@premierhealth.com
2021-08-05 delete email vm..@premierhealth.com
2021-08-05 insert address 125 S Broad St Middletown, OH 45044
2021-08-05 insert address 98 Mosier Parkway Brookville, OH 45309
2021-08-05 insert address SureCare Medical Center 360 West Central Ave Springboro, OH 45066
2021-07-04 delete address 98 Mosier Parkway Brookville, OH 45309
2021-07-04 insert address 4271 West Third St Dayton, OH 45417
2021-07-04 insert address 5555 Philadelphia Dr Dayton, OH 45415
2021-06-04 update website_status InternalTimeout => OK
2021-06-04 delete cfo Scott Shelton
2021-06-04 delete otherexecutives Barbara W. Strait
2021-06-04 delete otherexecutives Charles Anderson
2021-06-04 delete otherexecutives Marilyn Heiger
2021-06-04 delete otherexecutives Tom Parker
2021-06-04 insert cfo Craig Ganger
2021-06-04 insert chairman Joseph M. Bidwell
2021-06-04 insert chro Stacey Lawson
2021-06-04 insert otherexecutives Elizabeth A. Abele
2021-06-04 insert otherexecutives Joann Ringer
2021-06-04 insert otherexecutives Stephen Hightower II
2021-06-04 insert otherexecutives Thomas P. Farrell
2021-06-04 delete address Atrium Medical Center One Medical Center Dr. Middletown, OH 45005
2021-06-04 delete address Atrium Medical Center One Medical Center Drive Middletown, OH 45005
2021-06-04 delete address Miami Valley Hospital North Campus 9000 N. Main St. Englewood, OH 45415
2021-06-04 delete person Barbara W. Strait
2021-06-04 delete person Charles Anderson
2021-06-04 delete person Josh Lader
2021-06-04 delete person Marilyn Heiger
2021-06-04 delete person Scott Shelton
2021-06-04 delete person Tom Parker
2021-06-04 delete person Yagnesh Raval
2021-06-04 delete phone (937) 388-7911
2021-06-04 delete solution_pages_linkeddomain google.com
2021-06-04 delete solution_pages_linkeddomain healthonnet.org
2021-06-04 delete solution_pages_linkeddomain healthwise.net
2021-06-04 delete solution_pages_linkeddomain premierhealthpartners.org
2021-06-04 delete source_ip 208.75.222.204
2021-06-04 insert address 98 Mosier Parkway Brookville, OH 45309
2021-06-04 insert address Atrium Medical Center Emergency and Level III Trauma Center One Medical Center Dr. Middletown, OH 45005
2021-06-04 insert address Atrium Medical Center Imaging Grand Avenue 4214 Grand Ave Middletown, OH 45044
2021-06-04 insert address Miami Valley Hospital North Campus Emergency Center 9000 N. Main St. Englewood, OH 45415
2021-06-04 insert address Miami Valley Hospital South Campus Emergency and Level III Trauma Center 2400 Miami Valley Dr. Centerville, OH 45459
2021-06-04 insert address Upper Valley Medical Center Emergency Center 3130 N. County Road 25A Troy, OH 45373
2021-06-04 insert career_pages_linkeddomain jobvite.com
2021-06-04 insert email cj..@premierhealth.com
2021-06-04 insert email ec..@premierhealth.com
2021-06-04 insert person Ann Davies Moyer
2021-06-04 insert person Christine J. Pirot
2021-06-04 insert person Craig Ganger
2021-06-04 insert person Dr. Yoga Raval
2021-06-04 insert person Elizabeth A. Abele
2021-06-04 insert person Erin C. Covey
2021-06-04 insert person Joann Ringer
2021-06-04 insert person Joseph M. Bidwell
2021-06-04 insert person Kevin Harlan
2021-06-04 insert person Scott Hinsch
2021-06-04 insert person Stacey Lawson
2021-06-04 insert person Stephen Hightower II
2021-06-04 insert phone (937) 208-8775
2021-06-04 insert phone (937) 388-7965
2021-06-04 insert phone (937) 438-2205
2021-06-04 insert phone (937) 440-4774
2021-06-04 insert phone (937) 734-9501
2021-06-04 insert source_ip 12.53.30.223
2021-06-04 update person_description Lainie Dean => Lainie Dean
2021-06-04 update person_title Joseph E. Beatty: Chairman of the Education Committee; Member of the Board of Directors => Member of the Board of Directors; Education Committee Chair and Nominating Committee Chair
2021-06-04 update person_title Michael J. Scorti: Vice Chair and Distribution Committee Chair; Member of the Board of Directors => Member of the Board of Directors
2021-06-04 update person_title Michael Uhl: President, Atrium Medical Center; Member of the Board of Directors; President, Miami Valley Hospital => President, Miami Valley Hospital
2021-06-04 update person_title Thomas P. Farrell: Secretary of the Board of Directors => Vice Chair and Distribution Committee Chair; Member of the Board of Directors
2020-03-22 update website_status OK => InternalTimeout
2020-02-21 insert otherexecutives Kathy Harper
2020-02-21 delete address 1 Medical Center Drive Middletown, OH 45005
2020-02-21 delete address SureCare Medical Center 360 W Central Ave Springboro, OH 45066
2020-02-21 delete person Jennifer J. Hauler
2020-02-21 insert person Dominique R. Purdin
2020-02-21 insert person Heidi Riley
2020-02-21 insert person Kelli Hoke
2020-02-21 insert person Marc Belcastro
2020-02-21 insert person Maureen Manbeck
2020-02-21 insert person Max Pulfer
2020-02-21 insert person Regina Embrador
2020-02-21 update person_title Diane Ewing: Chief Liaison to the President and CEO Vice President, External Communications; CEO; President; Chief => CEO; President; Chief; Chief Liaison to the President and CEO Vice President, Government Affairs
2020-02-21 update person_title K. Duane Martin: Vice President, Corporate Compliance and Enterprise Risk Management => System Vice President, Corporate Compliance & Enterprise Risk Management
2020-02-21 update person_title Kathy Harper: System Vice President, Marketing and Communications => Chief Marketing and Communications Officer
2020-02-21 update person_title Lainie Dean: System Vice President, Strategic Business Development => Chief of Strategy and Business Development; System Vice President, Strategic Business Development
2020-02-21 update person_title Scott Shelton: Chief Financial Officer => System Vice President; Chief Financial Officer
2020-02-21 update person_title Tom Parker: Chief Experience Officer, Premier Health President, Upper Valley Medical Center; Chief Experience Officer => System Vice President, Experience Officer President, Upper Valley Medical Center; Chief Experience Officer
2020-01-20 delete address 471 Marker Rd Versailles, OH 45380
2020-01-20 delete address Miami Valley Hospital Jamestown Emergency Center 4940 Cottonville Rd. Jamestown, OH 45335
2020-01-20 delete address Monroe Medical Center 35 Overbrook Dr Monroe, OH 45050
2020-01-20 delete address Upper Valley Medical Center 3130 N. County Rd. 25A Troy, OH 45373
2020-01-20 delete person Daniel Bejarano
2020-01-20 delete person Donna L. Banks
2020-01-20 delete person Jennifer Shears
2020-01-20 delete person Kimberly Sargent
2020-01-20 delete person Scott J. Hinsch
2020-01-20 delete person Thomas Stock
2020-01-20 delete person Vic Caven
2020-01-20 delete terms_pages_linkeddomain staywell.com
2020-01-20 insert address 1 Medical Center Drive Middletown, OH 45005
2020-01-20 insert address Miami Valley Hospital Jamestown Emergency Center 4940 Cottonville Road Jamestown, OH 45335
2020-01-20 insert address SureCare Medical Center 360 W Central Ave Springboro, OH 45066
2020-01-20 insert address Upper Valley Medical Center 3130 N. County Road 25A Troy, OH 45373
2020-01-20 insert person Dan Sutherly
2020-01-20 insert person George Lovett
2020-01-20 insert phone (513) 974-5017
2020-01-20 insert terms_pages_linkeddomain healthwise.org
2019-10-20 delete address 3590 Busenbark Rd Trenton, OH 45067
2019-10-20 delete address 710 N Main St Springboro, OH 45066
2019-10-20 delete address 9000 N. Main St. Dayton, OH 45415
2019-10-20 insert address 471 Marker Rd Versailles, OH 45380
2019-10-20 insert address Atrium Medical Center One Medical Center Drive Middletown, OH 45005
2019-10-20 insert address Monroe Medical Center 35 Overbrook Dr Monroe, OH 45050
2019-10-20 insert service_pages_linkeddomain healthwise.net
2019-10-20 insert solution_pages_linkeddomain healthwise.net
2019-09-20 delete coo Michael J. Maiberger
2019-09-20 delete evp Michael J. Maiberger
2019-09-20 insert coo Barbara A. Johnson
2019-09-20 insert evp Barbara A. Johnson
2019-09-20 delete address 1699 Deerfield Rd Lebanon
2019-09-20 delete address 630 N Main St Springboro, OH 45066
2019-09-20 delete address Atrium Medical Center One Medical Center Drive Middletown, OH 45005
2019-09-20 delete person Michael J. Maiberger
2019-09-20 insert address 3590 Busenbark Rd Trenton, OH 45067
2019-09-20 insert address 710 N Main St Springboro, OH 45066
2019-09-20 insert address 9000 N. Main St. Dayton, OH 45415
2019-09-20 update person_title Barbara A. Johnson: System Vice President and Chief Human Resource Officer => Chief Operating Officer; Executive Vice President
2019-08-21 delete address 200 Edgewood Drive Trenton, OH 45067
2019-08-21 delete person Michelle West
2019-08-21 delete service_pages_linkeddomain miamivalleyhospital.org
2019-08-21 insert address 1699 Deerfield Rd Lebanon
2019-08-21 insert address 630 N Main St Springboro, OH 45066
2019-08-21 insert address Miami Valley Hospital Austin Boulevard Emergency Center 300 Austin West Blvd. Miamisburg, OH 45342
2019-08-21 insert address Miami Valley Hospital Jamestown Emergency Center 4940 Cottonville Rd. Jamestown, OH 45335
2019-08-21 insert address Miami Valley Hospital North Campus 9000 N. Main St. Englewood, OH 45415
2019-05-13 delete phone (937) 208-2777
2019-05-13 insert phone (888) 566-4856
2019-05-13 insert phone (937) 203-4886
2019-02-27 delete phone (513) 727-5475
2019-02-27 insert phone (513) 974-5017
2018-08-12 insert address 200 Medical Center Dr. Suite 250 Middletown, OH 45005
2018-08-12 insert directions_pages_linkeddomain miamivalleyhospital.org
2018-08-12 insert management_pages_linkeddomain miamivalleyhospital.org
2018-08-12 insert phone (937) 832-9310
2018-08-12 insert service_pages_linkeddomain miamivalleyhospital.org
2018-03-05 delete phone (513) 420-5013
2018-03-05 delete phone (513) 420-5045
2018-03-05 delete phone (513) 420-5072
2018-03-05 delete phone (513) 420-5121
2018-03-05 delete phone (513) 420-5201
2018-03-05 delete phone (513) 420-5237
2018-03-05 delete phone (513) 420-5252
2018-03-05 delete phone (513) 420-5255
2018-03-05 delete phone (513) 420-5258
2018-03-05 delete phone (513) 420-5259
2018-03-05 delete phone (513) 420-5669
2018-03-05 delete phone (513) 420-9650
2018-03-05 delete phone (513) 705-4291
2018-03-05 delete phone (513) 705-4528
2018-03-05 insert phone (513) 974-2111
2018-03-05 insert phone (513) 974-4056
2018-03-05 insert phone (513) 974-4291
2018-03-05 insert phone (513) 974-4528
2018-03-05 insert phone (513) 974-5013
2018-03-05 insert phone (513) 974-5045
2018-03-05 insert phone (513) 974-5072
2018-03-05 insert phone (513) 974-5121
2018-03-05 insert phone (513) 974-5185
2018-03-05 insert phone (513) 974-5201
2018-03-05 insert phone (513) 974-5233
2018-03-05 insert phone (513) 974-5235
2018-03-05 insert phone (513) 974-5237
2018-03-05 insert phone (513) 974-5252
2018-03-05 insert phone (513) 974-5255
2018-03-05 insert phone (513) 974-5258
2018-03-05 insert phone (513) 974-5259
2018-03-05 insert phone (513) 974-5669
2018-02-03 delete phone (513) 420-9980
2017-04-04 delete phone (513) 420-5033
2017-04-04 insert phone (513) 974-5200
2017-04-04 insert phone (937) 208-2777
2017-02-06 delete phone (513) 420-5144
2017-02-06 insert phone (513) 974-5144
2017-02-06 insert phone (513) 974-5730
2016-09-26 insert phone (513) 705-4291
2016-07-03 delete phone (513) 420-5071
2016-05-01 delete email sh..@premierhealth.com
2016-05-01 delete person Sharon D. Howard
2016-05-01 insert email cj..@premierhealth.com
2016-05-01 insert person Chelsey Levingston
2016-01-09 delete address 7450 Mason Montgomery Road Mason, Oh 45040
2016-01-09 delete address Atrium Heath Center Trenton 3590 Busenbark Rd. Trenton, OH 45067
2016-01-09 insert address Atrium Health Center Trenton 3590 Busenbark Rd. Trenton, OH 45067
2015-05-09 delete email wh..@atriummedcenter.org
2015-05-09 delete person Wendy Parks
2015-05-09 insert address 7450 Mason Montgomery Road Mason, Oh 45040
2015-05-09 insert email sh..@premierhealth.com
2015-05-09 insert person Sharon D. Howard
2015-05-09 insert phone (513) 770-2777
2015-04-09 delete address 40 West Fourth Street Suite 1850 Dayton, Ohio 45402
2015-04-09 insert address 110 N. Main St Dayton, Ohio 45402
2015-04-09 insert terms_pages_linkeddomain networkadvertising.org
2015-02-01 delete address Atrium Medical Center One Medical Center Drive Middletown, OH 45005
2015-02-01 delete address One Medical Center Drive Middletown, OH 45005
2015-02-01 delete index_pages_linkeddomain carepages.com
2015-02-01 delete index_pages_linkeddomain goodsamdayton.org
2015-02-01 delete index_pages_linkeddomain mednewsplus.com
2015-02-01 delete index_pages_linkeddomain miamivalleyhospital.org
2015-02-01 delete index_pages_linkeddomain privatehealthnews.com
2015-02-01 delete index_pages_linkeddomain uvmc.com
2015-02-01 delete phone (866) 674-4737
2015-02-01 delete phone 45005 (513) 424-2111
2015-02-01 insert address Atrium Medical Center One Medical Center Dr. Middletown, OH 45005
2015-02-01 insert index_pages_linkeddomain google.com
2015-02-01 insert index_pages_linkeddomain premierhealth.com
2015-02-01 insert phone (855) 208-2777
2014-01-06 delete about_pages_linkeddomain flickr.com
2014-01-06 delete contact_pages_linkeddomain flickr.com
2014-01-06 delete index_pages_linkeddomain flickr.com
2014-01-06 delete service_pages_linkeddomain flickr.com
2014-01-06 delete terms_pages_linkeddomain flickr.com
2014-01-06 insert about_pages_linkeddomain twitter.com
2014-01-06 insert about_pages_linkeddomain youtube.com
2014-01-06 insert contact_pages_linkeddomain twitter.com
2014-01-06 insert contact_pages_linkeddomain youtube.com
2014-01-06 insert index_pages_linkeddomain twitter.com
2014-01-06 insert index_pages_linkeddomain youtube.com
2014-01-06 insert service_pages_linkeddomain twitter.com
2014-01-06 insert service_pages_linkeddomain youtube.com
2014-01-06 insert terms_pages_linkeddomain twitter.com
2014-01-06 insert terms_pages_linkeddomain youtube.com