CDC - History of Changes


DateDescription
2024-03-24 delete address 311 Nelson Street Atlanta, GA 30313
2024-03-24 delete fax (404) 523-0406
2024-03-24 insert about_pages_linkeddomain surveymonkey.com
2024-03-24 insert address 250 George Avenue E, #100 Fayetteville, GA 30214
2023-10-14 insert address Bryant Conference Center The University of Alabama 240 Paul W. Bryant Drive Tuscaloosa, AL 3548
2023-08-06 delete address 5000 Research Forest Drive The Woodlands, TX 773811
2023-08-06 insert address The Woodlands 5000 Research Forest Drive The Woodlands, TX 77381
2023-06-01 delete president Abraham Lincoln Springfield
2023-06-01 delete person Abraham Lincoln Springfield
2023-04-17 delete chairman Kay Fitzsimons
2023-04-17 insert president Abraham Lincoln Springfield
2023-04-17 insert person Abraham Lincoln Springfield
2023-04-17 update person_title Kay Fitzsimons: Chairman; Director => CDI Texas Director / Executive Director, Leadership and Economic Dev; Director
2023-01-12 delete president Abraham Lincoln Springfield
2023-01-12 delete address Western Illinois University Stipes Hall 512 1 University Circle Macomb, IL 61455
2023-01-12 delete person Abraham Lincoln Springfield
2022-09-11 delete treasurer Gene Stinson
2022-09-11 insert treasurer Matt Tackett
2022-09-11 delete email ge..@sedc.org
2022-09-11 delete email rc..@cityofeagle.org
2022-09-11 delete person Gene Stinson
2022-09-11 insert email mt..@sedc.org
2022-09-11 insert email rc..@cityofcaldwell.org
2022-09-11 insert person Matt Tackett
2022-09-11 update person_title Robin Collins: Economic Development Director; PCED, CBO => PCED, CBO; Deputy Director of Planning and Zoning
2022-09-11 update person_title Roger Hesketh: CDI East Director / Director of Community Revitalization; Director => Director of Community Revitalization; Director
2022-06-10 insert president Abraham Lincoln Springfield
2022-06-10 delete address 101 18th Street Moline, IL 61265
2022-06-10 delete email jb..@yahoo.com
2022-06-10 insert address 5000 Research Forest Drive The Woodlands, TX 773811
2022-06-10 insert address 701 E. Adams Street Springfield, IL 62701
2022-06-10 insert email jd..@allianceswla.org
2022-06-10 insert person Abraham Lincoln Springfield
2022-06-10 insert person Cody Slater
2022-04-10 delete personal_emails jo..@cleco.com
2022-04-10 insert otherexecutives Roger Hesketh
2022-04-10 delete address 1158 Idaho Street Lewiston, ID
2022-04-10 delete address 700 W State Street Boise, ID
2022-04-10 delete address 701 E. Adams Street Springfield, IL 62701
2022-04-10 delete email ct..@eastms.edu
2022-04-10 delete email fm..@emctx.com
2022-04-10 delete email jo..@cleco.com
2022-04-10 delete email rp..@janueconomics.org
2022-04-10 delete person Frank McCrady
2022-04-10 delete person Robert Pittman
2022-04-10 insert about_pages_linkeddomain bidenschool.udel.edu
2022-04-10 insert address 100 W. 10th Street Wilmington, DE 19801
2022-04-10 insert address 311 Nelson Street Atlanta, GA 30313
2022-04-10 insert address Community Education Building University of Delaware 1200 N. French Street Wilmington, DE 19801
2022-04-10 insert address Western Illinois University Stipes Hall 512 1 University Circle Macomb, IL 61455
2022-04-10 insert contact_pages_linkeddomain bidenschool.udel.edu
2022-04-10 insert email co..@crosscountychamber.com
2022-04-10 insert email co..@acceleratems.org
2022-04-10 insert email er..@ihfa.org
2022-04-10 insert email jb..@yahoo.com
2022-04-10 insert email ro..@udel.edu
2022-04-10 insert person Roger Hesketh
2022-04-10 insert phone 302.573.4422
2022-04-10 update person_title Kay Fitzsimons: Director, CDI Texas / Executive Director, Community Leadership Programs; Chairman; Director => Chairman; Director
2021-12-07 delete address 311 Nelson Street Atlanta, GA 30313
2021-12-07 insert address 311 Nelson Street, S.W. Atlanta, GA 30313
2021-12-07 update primary_contact 311 Nelson Street Atlanta, GA 30313 => 311 Nelson Street, S.W. Atlanta, GA 30313
2021-09-08 delete personal_emails as..@ua.edu
2021-09-08 delete email as..@ua.edu
2021-09-08 delete person Ashley Olive
2021-09-08 insert email jh..@ua.edu
2021-09-08 insert person Jennifer Hayes
2021-07-09 delete about_pages_linkeddomain gadsden.ua.edu
2021-07-09 delete contact_pages_linkeddomain gadsden.ua.edu
2021-07-09 insert about_pages_linkeddomain training.ua.edu
2021-07-09 insert address 1158 Idaho Street Lewiston, ID
2021-07-09 insert address 700 W State Street Boise, ID
2021-07-09 insert contact_pages_linkeddomain training.ua.edu
2021-04-13 insert personal_emails jo..@cleco.com
2021-04-13 insert address The University of Alabama 240 Paul W. Bryant Drive Tuscaloosa, AL 35487
2021-04-13 insert email ct..@eastms.edu
2021-04-13 insert email jo..@cleco.com
2021-04-13 insert email lt..@durant.org
2021-04-13 insert email mt..@arkansasedc.com
2021-04-13 insert email rc..@cityofeagle.org
2021-04-13 insert person Courtney Taylor
2021-04-13 insert person Lisa Taylor
2021-04-13 insert person Matthew Twyford
2021-04-13 insert person Robin Collins
2021-01-18 delete email ra..@ymail.com
2021-01-18 delete email vs..@aol.com
2021-01-18 update person_title Shelby Fiegel: CDI Central Director / Managing Director, Center for Community and Economic Development; Director => Managing Director, Center for Community and Economic Development; Director
2020-10-02 delete address 2900 W. Chinden Boulevard Boise, ID 83714
2020-06-25 delete otherexecutives Ivy Owen
2020-06-25 insert otherexecutives Mary Patterson
2020-06-25 insert personal_emails as..@ua.edu
2020-06-25 delete address Brewer-Hegeman Conference Center University of Central Arkansas (UCA) Conway, AR 2020
2020-06-25 delete address Gadsden Center, University of Alabama 121 North 1st Street Gadsden, Alabama 35901
2020-06-25 delete email am..@uca.edu
2020-06-25 delete email ee..@ccs.ua.edu
2020-06-25 delete email io..@chaffeecrossing.com
2020-06-25 delete email kl..@uca.edu
2020-06-25 delete email sm..@la.gov
2020-06-25 delete person Amy Whitehead
2020-06-25 delete person Ivy Owen
2020-06-25 delete phone (256) 546-2886
2020-06-25 insert address 101 18th Street Moline, IL 61265
2020-06-25 insert address 2900 W. Chinden Boulevard Boise, ID 83714
2020-06-25 insert address 701 E. Adams Street Springfield, IL 62701
2020-06-25 insert address Brewer Hegeman Conference Center 201 Donaghey Avenue Conway, AR 72035
2020-06-25 insert address Lone Star Community Building Lone Star College-System Office 5000 Research Forest Drive The Woodlands, TX 77381
2020-06-25 insert address The University of Alabama 240 Paul W. Bryant Drive Tuscaloosa, AL
2020-06-25 insert address University of Central Arkansas 201 Donaghey Avenue Conway, AR 72035
2020-06-25 insert email as..@ua.edu
2020-06-25 insert email mp..@ccs.ua.edu
2020-06-25 insert email vs..@aol.com
2020-06-25 insert person Ashley Olive
2020-06-25 insert person Mary Patterson
2020-06-25 insert phone 205.348.7049
2020-06-25 update person_title Shelby Fiegel: Director => CDI Central Director / Managing Director, Center for Community and Economic Development; Director
2019-10-23 delete address Brewer-Hegeman Conference Center University of Central Arkansas (UCA) Conway, AR 2019
2019-10-23 insert address Brewer-Hegeman Conference Center University of Central Arkansas (UCA) Conway, AR 2020
2019-07-24 insert managingdirector Shelby Fiegel
2019-07-24 delete phone (501) 852-2930
2019-07-24 insert email sf..@uca.edu
2019-07-24 insert person Shelby Fiegel
2019-07-24 insert phone (501) 450-5269
2019-04-24 delete otherexecutives Ray Laughter
2019-04-24 delete about_pages_linkeddomain fresnostate.edu
2019-04-24 delete address 5245 N. Backer Ave. M/S PB5 Fresno, CA 93740
2019-04-24 delete address Lone Star Community Building Lone Star College-System Office The Woodlands, TX 2019 PCED Exam Date
2019-04-24 delete contact_pages_linkeddomain fresnostate.edu
2019-04-24 delete email is..@csufresno.edu
2019-04-24 delete email rl..@caldwellcos.com
2019-04-24 delete email sr..@csufresno.edu
2019-04-24 delete person Caldwell Companies
2019-04-24 delete person Ismael Herrera
2019-04-24 delete person Sal Rana
2019-04-24 delete phone (559) 278-0519
2019-04-24 delete phone (559) 278-8019
2019-04-24 insert email ra..@ymail.com
2019-04-24 update person_title Kay Fitzsimons: Director, CDI Texas / Executive Director, Community Leadership and Engagement; Chairman; Director => Director, CDI Texas / Executive Director, Community Leadership Programs; Chairman; Director
2019-04-24 update person_title Ray Laughter: Vice President of Business Development => Principal / Ray Laughter Consulting Group
2019-03-24 delete address Gadsden Center, University of Alabama P.O. Box 1280 Gadsden, Alabama 35902
2019-03-24 insert address Gadsden Center, University of Alabama 121 North 1st Street Gadsden, Alabama 35901
2018-10-26 delete otherexecutives Emil Milevoj
2018-10-26 delete about_pages_linkeddomain cdisoutheast.ua.edu
2018-10-26 delete address University of Central Arkansas (UCA) Conway, AR 2018
2018-10-26 delete email em..@csufresno.edu
2018-10-26 delete person Emil Milevoj
2018-10-26 delete phone (309) 298-2984
2018-10-26 delete phone (559) 278-3710
2018-10-26 insert about_pages_linkeddomain gadsden.ua.edu
2018-10-26 insert address 5245 N. Backer Ave. M/S PB5 Fresno, CA 93740
2018-10-26 insert address 700 West State Street, Boise, ID 83702
2018-10-26 insert address Brewer-Hegeman Conference Center University of Central Arkansas (UCA) Conway, AR 2019
2018-10-26 insert address Gadsden Center, University of Alabama P.O. Box 1280 Gadsden, Alabama 35902
2018-10-26 insert address Lone Star College 5000 Research Forest Drive The Woodlands, TX 77381
2018-10-26 insert address Lone Star Community Building Lone Star College-System Office The Woodlands, TX 2019 PCED Exam Date
2018-10-26 insert address University of Central Arkansas 201 Donaghey Avenue Brewer-Hegeman 102 Conway, AR 72035
2018-10-26 insert address Western Illinois University 1 University Circle Macomb, IL 61455
2018-10-26 insert phone (309) 298-2281
2018-05-22 delete about_pages_linkeddomain gadsden.ua.edu
2018-05-22 delete about_pages_linkeddomain meetingsystems.com
2018-05-22 delete contact_pages_linkeddomain meetingsystems.com
2018-05-22 insert about_pages_linkeddomain cdisoutheast.ua.edu
2018-02-14 delete about_pages_linkeddomain sedc.site-ym.com
2018-02-14 delete email sp..@ashevillenc.gov
2018-02-14 delete person Sam Powers
2018-02-14 insert email fm..@emctx.com
2018-02-14 insert person Frank McCrady
2018-02-14 update person_title Ismael Herrera: CDI California Co - Director / Associate Director, OCED => CDI California Co - Director / Associate Director, Office of Community and Economic Development
2018-01-02 insert email is..@csufresno.edu
2018-01-02 insert email sr..@csufresno.edu
2018-01-02 insert person Ismael Herrera
2018-01-02 insert person Sal Rana
2018-01-02 insert phone (559) 278-0519
2018-01-02 insert phone (559) 278-8019
2018-01-02 update person_title Emil Milevoj: CDI California Director / Director, Lyles Center for Innovation and Entrepreneurship; Director => Director
2017-12-05 insert otherexecutives Emil Milevoj
2017-12-05 delete email la..@sedc.org
2017-12-05 delete person Ms. Laura Guerin
2017-12-05 delete phone (208) 334.2650
2017-12-05 insert about_pages_linkeddomain fresnostate.edu
2017-12-05 insert about_pages_linkeddomain gadsden.ua.edu
2017-12-05 insert address University of Central Arkansas (UCA) Conway, AR 2018
2017-12-05 insert contact_pages_linkeddomain fresnostate.edu
2017-12-05 insert contact_pages_linkeddomain gadsden.ua.edu
2017-12-05 insert email ee..@ccs.ua.edu
2017-12-05 insert email em..@csufresno.edu
2017-12-05 insert email ma..@sedc.org
2017-12-05 insert email sk..@wiu.edu
2017-12-05 insert person Emil Milevoj
2017-12-05 insert person Matthew Darius
2017-12-05 insert person Sandy Wittig
2017-12-05 insert phone (208) 287-0780
2017-12-05 insert phone (256) 546-2886
2017-12-05 insert phone (559) 278-3710
2017-06-08 delete source_ip 216.7.224.26
2017-06-08 insert source_ip 216.7.226.112
2017-04-28 delete email rl..@wsbusinessinc.com
2017-04-28 delete email rp..@janusinstitute.org
2017-04-28 delete person Bob Leak
2017-04-28 insert about_pages_linkeddomain sedc.site-ym.com
2017-04-28 insert email rp..@janueconomics.org
2017-04-28 insert email sp..@ashevillenc.gov
2017-04-28 insert person Sam Powers
2016-12-06 insert otherexecutives Ray Laughter
2016-12-06 delete contact_pages_linkeddomain eiseverywhere.com
2016-12-06 delete email ra..@lonestar.edu
2016-12-06 delete phone (309) 298-2281
2016-12-06 insert contact_pages_linkeddomain meetingsystems.com
2016-12-06 insert email rl..@caldwellcos.com
2016-12-06 insert person Caldwell Companies
2016-12-06 update person_title Ray Laughter: null => Vice President of Business Development
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete contact_pages_linkeddomain meetingsystems.com
2016-07-11 insert contact_pages_linkeddomain eiseverywhere.com
2016-05-16 update website_status OK => DomainNotFound
2016-03-11 update website_status OK => DomainNotFound
2016-01-23 delete email cp..@troy.edu
2016-01-23 delete email mp..@wtia.org
2016-01-23 delete person Mike Philpot
2016-01-23 insert email cw..@lex-co.com
2016-01-23 insert person Chuck Whipple
2016-01-23 update person_title Amy Whitehead: Director, Center for Community and Economic Development => PCED - Secretary / Director, Center for Community and Economic Development
2016-01-23 update person_title Kay Fitzsimons: Secretary / Director, Community Leadership Institute => Chairman / Director, Community Leadership Institute
2016-01-23 update person_title Michael Dougherty: Trustee; Extension Specialist / Extension Professor / West Virginia University => Trustee
2014-12-02 delete personal_emails gl..@commerce.idaho.gov
2014-12-02 delete personal_emails rh..@asu.edu
2014-12-02 insert personal_emails je..@commerce.idaho.gov
2014-12-02 delete address P.O. Box 18369 Atlanta, GA 30316
2014-12-02 delete email ca..@themotlgroup.org
2014-12-02 delete email gl..@commerce.idaho.gov
2014-12-02 delete email lv..@jsu.edu
2014-12-02 delete email ra..@nhmccd.edu
2014-12-02 delete email rh..@asu.edu
2014-12-02 delete email rp..@januseconomics.com
2014-12-02 delete email sj..@arkansassedc.com
2014-12-02 delete email vp..@entergy.com
2014-12-02 delete person Gloria Mabbutt
2014-12-02 delete person Kelly Lyon
2014-12-02 delete person Lawson Veasey
2014-12-02 delete person Rhonda Phillips
2014-12-02 delete phone 404.523.3030
2014-12-02 insert address 311 Nelson Street Atlanta, GA 30313
2014-12-02 insert email am..@uca.edu
2014-12-02 insert email cm..@att.net
2014-12-02 insert email cp..@troy.edu
2014-12-02 insert email je..@commerce.idaho.gov
2014-12-02 insert email mp..@wtia.org
2014-12-02 insert email rp..@janueconomics.com
2014-12-02 insert email sj..@arkansasedc.com
2014-12-02 insert person Amy Whitehead
2014-12-02 insert person Jerry Miller
2014-12-02 insert person Mike Philpot
2014-12-02 insert person Ms. Laura Guerin
2014-12-02 insert phone (404) 577-8892
2014-12-02 update person_title Kay Fitzsimons: Director, Community Leadership Institute; Secretary => Secretary / Director, Community Leadership Institute
2014-12-02 update person_title Michael Dougherty: Extension Specialist / Extension Professor => Trustee; Extension Specialist / Extension Professor / West Virginia University
2014-12-02 update primary_contact P.O. Box 18369 Atlanta, GA 30316 => 311 Nelson Street Atlanta, GA 30313
2014-11-04 delete personal_emails je..@commerce.idaho.gov
2014-11-04 insert personal_emails gl..@commerce.idaho.gov
2014-11-04 insert personal_emails rh..@asu.edu
2014-11-04 delete address SEDC) 311 Nelson Street Atlanta, GA 30313
2014-11-04 delete email am..@uca.edu
2014-11-04 delete email cp..@troy.edu
2014-11-04 delete email hn@upstatealliance.com
2014-11-04 delete email je..@commerce.idaho.gov
2014-11-04 delete email rp..@janueconomics.com
2014-11-04 delete email sj..@arkansasedc.com
2014-11-04 delete person Amy Whitehead
2014-11-04 delete person Hal Johnson
2014-11-04 delete person Jerry Miller
2014-11-04 delete source_ip 67.192.162.3
2014-11-04 insert address P.O. Box 18369 Atlanta, GA 30316
2014-11-04 insert email gl..@commerce.idaho.gov
2014-11-04 insert email lv..@jsu.edu
2014-11-04 insert email ra..@nhmccd.edu
2014-11-04 insert email rh..@asu.edu
2014-11-04 insert email rp..@januseconomics.com
2014-11-04 insert email sj..@arkansassedc.com
2014-11-04 insert email vp..@entergy.com
2014-11-04 insert person Gloria Mabbutt
2014-11-04 insert person Kelly Lyon
2014-11-04 insert person Lawson Veasey
2014-11-04 insert person Rhonda Phillips
2014-11-04 insert source_ip 216.7.224.26
2014-11-04 update person_title Michael Dougherty: Extension Specialist / Extension Professor / West Virginia University => Extension Specialist / Extension Professor
2014-11-04 update primary_contact SEDC) 311 Nelson Street Atlanta, GA 30313 => P.O. Box 18369 Atlanta, GA 30316
2013-09-19 delete personal_emails gl..@commerce.idaho.gov
2013-09-19 insert personal_emails je..@commerce.idaho.gov
2013-09-19 delete address P.O. Box 18369 Atlanta, GA 30316
2013-09-19 delete email gl..@commerce.idaho.gov
2013-09-19 delete email ra..@nhmccd.edu
2013-09-19 delete email rp..@januseconomics.com
2013-09-19 delete email sj..@arkansassedc.com
2013-09-19 delete person Gloria Mabbutt
2013-09-19 delete person Kelly Lyon
2013-09-19 insert address SEDC) 311 Nelson Street Atlanta, GA 30313
2013-09-19 insert email hn@upstatealliance.com
2013-09-19 insert email je..@commerce.idaho.gov
2013-09-19 insert email rp..@janueconomics.com
2013-09-19 insert email sj..@arkansasedc.com
2013-09-19 insert person Hal Johnson
2013-09-19 insert person Jerry Miller
2013-09-19 update person_title Michael Dougherty: Extension Specialist / Extension Professor => Extension Specialist / Extension Professor / West Virginia University
2013-09-19 update primary_contact P.O. Box 18369 Atlanta, GA 30316 => SEDC) 311 Nelson Street Atlanta, GA 30313
2013-07-04 delete personal_emails rh..@asu.edu
2013-07-04 delete email rh..@asu.edu
2013-07-04 delete person Rhonda Phillips
2013-07-04 insert email am..@uca.edu
2013-07-04 insert email cp..@troy.edu