CASCADE MEDICAL IMAGING - History of Changes


DateDescription
2024-03-17 delete person JEANNE WADSWORTH
2024-03-17 insert person BRAD (STEPHEN) WELDON
2023-06-15 delete source_ip 35.209.64.82
2023-06-15 insert source_ip 35.212.53.97
2023-05-05 delete address 1253 NW Canal Blvd, #100 Redmond, Oregon 97756
2023-05-05 delete address 1460 NE Medical Center Drive, #180 Bend, Oregon 97701
2023-05-05 delete address 1475 SW Chandler AVE. STE. 202 Bend, OR 97702
2023-05-05 delete address 1531 NW Canal Blvd, #100 Redmond, Oregon 97756
2023-05-05 delete address 2500 N.E. Neff Road, #120 Bend, Oregon 97701
2023-05-05 delete address 470 NE A Street Madras, Oregon 97741
2023-05-05 delete address 61270 SE Coombs Place, suite 100 Bend, OR 97702
2023-05-05 delete career_pages_linkeddomain cudasvc.com
2023-05-05 delete contact_pages_linkeddomain goo.gl
2023-05-05 delete index_pages_linkeddomain wikipedia.org
2023-05-05 delete phone 1-541-382-9383
2023-05-05 update person_description Kris Harvey => KRIS HARVEY
2023-05-05 update person_title ERIC CHOFFEL: Assistant; Radiology => Radiology Practitioner Assistant
2023-05-05 update person_title LUKE DEMARCO: Assistant; Radiology => Radiology Practitioner Assistant
2023-03-03 update person_title Eric Choffel: Radiology Practitioner Assistant => Assistant; Radiology
2023-03-03 update person_title Luke Demarco: Radiology Practitioner Assistant => Assistant; Radiology
2023-01-30 delete person Benjamin Z Cooper
2023-01-30 insert person Luke Demarco
2022-12-29 insert person Dr. Casey Curran
2022-09-24 delete person Ande Holmberg
2022-09-24 insert career_pages_linkeddomain cudasvc.com
2022-09-24 insert person Ande DeMarco
2022-07-23 delete person Amanda Johnson
2022-07-23 delete person Cindy Jarvis
2022-07-23 delete person Connie Smith
2022-07-23 delete person Justin Hunniecutt
2022-07-23 delete person Karey Dewitt
2022-07-23 delete person Kate Stafford
2022-07-23 delete person Kerra Jones
2022-07-23 delete person Leanne Ford
2022-07-23 delete person Megan Corlin
2022-07-23 delete person RJ Butler
2022-07-23 delete person Sabrina Schlemmer
2022-07-23 delete person Stephanie Garner
2022-07-23 delete person Zoe Duffy
2022-07-23 insert person Benjamin Z Cooper
2022-05-21 delete cfo Shelley Stevens
2022-05-21 insert cfo Sandy Smith
2022-05-21 delete person Shelley Stevens
2022-05-21 insert person Sandy Smith
2022-03-20 delete career_pages_linkeddomain savyagency.com
2022-03-20 delete contact_pages_linkeddomain savyagency.com
2022-03-20 delete index_pages_linkeddomain savyagency.com
2022-03-20 delete management_pages_linkeddomain savyagency.com
2022-03-20 delete service_pages_linkeddomain savyagency.com
2021-12-02 delete person Ali Emmerson
2021-12-02 update person_title Sara Stuemke: Outpatient Provider Relations Representative => Executive Assistant for Clinical Operations
2021-09-03 delete fax 541-382-6635
2021-09-03 delete phone 541-312-5522
2021-09-03 insert person Theresa Hazen
2021-08-01 insert person Megan Corlin
2021-05-31 insert person Kate Stafford
2021-04-13 update website_status IndexPageFetchError => OK
2021-04-13 insert cfo Shelley Stevens
2021-04-13 delete person Brad Haynes
2021-04-13 delete person Dan Johnson
2021-04-13 delete person Dave Magness
2021-04-13 delete person Denise Jones
2021-04-13 delete person John Stansbury
2021-04-13 delete person Lourdes Blume
2021-04-13 insert address 1475 SW Chandler AVE. STE. 202 Bend, OR 97702
2021-04-13 insert fax 541-382-6635
2021-04-13 insert index_pages_linkeddomain visofcora.com
2021-04-13 insert partner St. Charles Cancer Center
2021-04-13 insert phone 541-312-5522
2021-04-13 update person_title Jamie Dyer: Chief Patient Administrative Services Officer => Chief Outpatient Operations Officer
2021-04-13 update person_title Shelley Stevens: Director of Accounting and Finance => Chief Financial Officer
2021-04-13 update person_title Zoe Duffy: Tech Assistant Supervisor => Patient Access Manager
2021-01-19 update website_status OK => IndexPageFetchError
2020-09-25 insert person Connie Smith
2020-07-16 delete person Wende Garoutte
2020-07-16 insert person Ande Holmberg
2020-03-16 insert chro Marico Oliveira
2020-03-16 update person_title Marico Oliveira: Chief Human Resource Officer => Chief Human Resources Officer
2020-02-15 insert index_pages_linkeddomain wikipedia.org
2020-02-15 insert phone 541.389.9729
2020-01-11 insert cio Richard L. Stepanek
2020-01-11 delete person Megan Corlin
2020-01-11 delete source_ip 146.66.66.73
2020-01-11 insert person Lourdes Blume
2020-01-11 insert person Richard L. Stepanek
2020-01-11 insert source_ip 35.209.64.82
2019-12-09 insert person Zoe Duffy
2019-11-08 insert person Ali Emmerson
2019-11-08 insert person Brad Haynes
2019-10-09 insert alias Cascade Medical Imaging, LLC
2019-09-09 delete cfo Kris Harvey
2019-09-09 insert person Kerra Jones
2019-09-09 insert person Kristin Lemery
2019-09-09 insert person Sara Stuemke
2019-09-09 insert person Shelley Stevens
2019-09-09 update person_title Kris Harvey: Chief Financial Officer; Chief Physician Administrative Services Officer => Chief Physician Administrative Services Officer
2019-08-09 delete alias Cascade Medical Imaging, LLC
2019-08-09 insert person Jeanne Wadsworth
2019-08-09 update person_title Dave Magness: MRI Facilities Supervisor => MRI Technologist Supervisor
2019-08-09 update person_title Justin Hunniecutt: PACS and RIS Administrator => PACS Services and Support Manager
2019-07-09 delete otherexecutives Joel Keranen
2019-07-09 delete person Joel Keranen
2019-07-09 update person_title Cindy Jarvis: Imaging Services Manager => Clinical Imaging Manager
2019-07-09 update person_title Kate Harvey: Physician Relations and Marketing Coordinator => Corporate Marketing Coordinator
2019-06-08 delete person Amanda Sloan
2019-03-29 delete person Kristy Scheer
2019-03-29 delete person Tom Stassen
2019-03-29 insert person Leanne Ford
2019-03-29 insert person Megan Corlin
2019-02-04 delete otherexecutives Jamie Dyer
2019-02-04 delete otherexecutives Kris Harvey
2019-02-04 insert ceo Dennis Carter
2019-02-04 insert cfo Kris Harvey
2019-02-04 delete address CMI - 1253 NW Canal Blvd, #100 Redmond, Oregon 97756
2019-02-04 delete address CMI - 1531 NW Canal Blvd, #100 Redmond, Oregon 97756
2019-02-04 delete address COMRI - 1253 NW Canal Blvd, #110 Redmond, Oregon 97756
2019-02-04 delete address COMRI - 1531 NW Canal Blvd, #100 Redmond, Oregon 97756
2019-02-04 delete person Katie Mullanix
2019-02-04 delete person Katie Patterson
2019-02-04 delete person Robyn Free
2019-02-04 insert contact_pages_linkeddomain goo.gl
2019-02-04 insert person Dennis Carter
2019-02-04 insert person Dr. Marco Ugas
2019-02-04 insert person Dr. Matthew Bentz
2019-02-04 insert person Wende Garoutte
2019-02-04 update person_title Cindy Jarvis: Technical Imaging Manager; Technical Imaging Manager / Management Team => Imaging Services Manager
2019-02-04 update person_title Denise Jones: Patient Access Supervisor => Patient Access Manager
2019-02-04 update person_title Jamie Dyer: Director of Business Services => Chief Patient Administrative Services Officer
2019-02-04 update person_title Joel Keranen: Vice President of Information Technology => Director of Information Technology
2019-02-04 update person_title John Stansbury: Vice President of Clinical Operations => Chief Outpatient Operations Officer
2019-02-04 update person_title Kris Harvey: Senior Vice President, Administration; Chief Compliance Officer => Chief Financial Officer
2019-02-04 update person_title Marico Oliveira: Vice President, Human Resources & Marketing => Chief Human Resource Officer
2019-02-04 update person_title Stephanie Garner: RIS / Patient Access Manager / Management Team; Patient Access Manager => RIS Manager
2018-04-10 delete address CMI - 1253 North Canal Blvd, #100 Redmond, Oregon 97756
2018-04-10 delete address CMI - 1531 N. Canal Blvd, #100 Redmond, Oregon 97756
2018-04-10 delete address COMRI - 1253 North Canal Blvd, #110 Redmond, Oregon 97756
2018-04-10 delete address COMRI - 1531 N. Canal Blvd, #100 Redmond, Oregon 97756
2018-04-10 insert address CMI - 1253 NW Canal Blvd, #100 Redmond, Oregon 97756
2018-04-10 insert address CMI - 1531 NW Canal Blvd, #100 Redmond, Oregon 97756
2018-04-10 insert address COMRI - 1253 NW Canal Blvd, #110 Redmond, Oregon 97756
2018-04-10 insert address COMRI - 1531 NW Canal Blvd, #100 Redmond, Oregon 97756
2018-04-10 insert person Justin Hunniecutt
2018-04-10 insert person Robyn Free
2018-04-10 update person_title Cindy Jarvis: Women 's Imaging Manager => Technical Imaging Manager; Technical Imaging Manager / Management Team
2018-02-16 delete source_ip 104.28.22.220
2018-02-16 delete source_ip 104.28.23.220
2018-02-16 insert source_ip 146.66.66.73
2018-02-16 update person_title Hilary Grove: Management Team => Scheduling Pre - Auth Manager / Management Team
2017-11-22 delete person Erica Sagan
2017-10-19 delete address 61250 SE Coombs Place, suite 100 Bend, OR 97702
2017-10-19 delete address 61250 SE Coombs Place, suite 150 Bend, OR 97702
2017-10-19 insert address 61270 SE Coombs Place, suite 100 Bend, OR 97702
2017-10-19 insert address 61270 SE Coombs Place, suite 150 Bend, OR 97702
2017-09-07 delete ceo Barry Nielsen
2017-09-07 delete person Amber Moyer
2017-09-07 delete person Barry Nielsen
2017-09-07 insert address 61250 SE Coombs Place, suite 100 Bend, OR 97702
2017-09-07 insert address 61250 SE Coombs Place, suite 150 Bend, OR 97702
2017-09-07 insert phone (541) 408-9310
2017-09-07 update person_title Amanda Johnson: Executive Assistant to Barry Nielsen, CEO => Executive Assistant
2017-07-02 insert career_pages_linkeddomain royalsolutionsgroup.com
2017-07-02 insert contact_pages_linkeddomain royalsolutionsgroup.com
2017-07-02 insert index_pages_linkeddomain royalsolutionsgroup.com
2017-07-02 insert management_pages_linkeddomain royalsolutionsgroup.com
2017-07-02 insert service_pages_linkeddomain royalsolutionsgroup.com
2017-07-02 insert terms_pages_linkeddomain royalsolutionsgroup.com
2017-05-15 delete person Layne Jaramillo
2017-05-15 update person_title Kate Harvey: Office Administrative Assistant => Physician Relations Coordinator & Marketing Specialist
2017-03-11 delete person Tina Parr
2016-12-20 delete source_ip 205.186.187.233
2016-12-20 insert source_ip 104.28.22.220
2016-12-20 insert source_ip 104.28.23.220
2016-07-01 update website_status OK => FlippedRobots
2016-04-27 update website_status FlippedRobots => OK
2016-04-27 delete address 1201 NE Elm Street Prineville, OR 97754
2016-04-27 insert address 384 SE Combs Flat Rd, Prineville, OR 97754
2016-03-30 update website_status OK => FlippedRobots
2016-02-07 update website_status FlippedRobots => OK
2016-02-01 update website_status FailedRobots => FlippedRobots
2016-01-04 update website_status OK => FailedRobots
2015-09-18 update website_status OK => FlippedRobots
2015-07-02 update website_status OK => FlippedRobots
2015-05-06 update website_status OK => FlippedRobots
2015-04-05 update website_status FlippedRobots => OK
2015-04-05 delete index_pages_linkeddomain gehealthcare.com
2015-03-23 update website_status OK => FlippedRobots
2015-02-07 update website_status FlippedRobots => OK
2015-02-07 delete phone 541.382.4321
2015-02-07 delete source_ip 208.109.177.200
2015-02-07 insert address 1201 NE Elm Street Prineville, OR 97754
2015-02-07 insert address 470 NE A Street Madras, OR 97741
2015-02-07 insert source_ip 205.186.187.233
2014-12-24 update website_status OK => FlippedRobots
2014-10-23 update website_status ErrorPage => OK
2014-10-23 insert phone 541-598-3243
2014-07-05 update website_status OK => ErrorPage
2014-05-10 insert about_pages_linkeddomain radiologyinfo.org
2014-05-10 insert about_pages_linkeddomain rsna.org
2014-05-10 insert contact_pages_linkeddomain radiologyinfo.org
2014-05-10 insert contact_pages_linkeddomain rsna.org
2014-05-10 insert index_pages_linkeddomain radiologyinfo.org
2014-05-10 insert index_pages_linkeddomain rsna.org
2014-05-10 insert terms_pages_linkeddomain radiologyinfo.org
2014-05-10 insert terms_pages_linkeddomain rsna.org
2013-08-14 delete fax 541-382-2719
2013-05-25 update website_status OK => ServerDown