DOUGBEAL - History of Changes


DateDescription
2019-12-19 delete address 1313 5th Ave W, Seattle, WA 98119, USA
2019-11-18 delete address 6417 Roosevelt Way NE, Seattle, WA, 98115, United States
2019-11-18 insert address 1313 5th Ave W, Seattle, WA 98119, USA
2019-11-18 update primary_contact 6417 Roosevelt Way NE, Seattle, WA, 98115, United States => 1313 5th Ave W, Seattle, WA 98119, USA
2019-10-18 insert address 6417 Roosevelt Way NE, Seattle, WA, 98115, United States
2019-09-18 delete address Wayward Coffeehouse,6417 Roosevelt Way NE, #104, Seattle, WA
2019-07-18 insert address Wayward Coffeehouse,6417 Roosevelt Way NE, #104, Seattle, WA
2019-06-18 delete address Gate D3 Fly Alaska
2019-05-17 delete address E Court Sq, Decatur, GA, 30030, United States
2019-05-17 insert address Gate D3 Fly Alaska
2019-05-17 update primary_contact E Court Sq, Decatur, GA, 30030, United States => Gate D3 Fly Alaska
2019-04-15 insert address E Court Sq, Decatur, GA, 30030, United States
2019-02-01 delete address Wayward Coffehouse,6417 Roosevelt Way NE, #104, Seattle, WA
2018-11-09 insert address Wayward Coffehouse,6417 Roosevelt Way NE, #104, Seattle, WA
2018-11-09 insert email bl..@dougbeal.com
2018-09-02 insert address Federal Way, Washington
2018-09-02 update primary_contact null => Federal Way, Washington
2018-07-23 delete address 125 E Court Sq, Decatur, GA, 30030, United States
2018-07-23 delete address 151 Sycamore St, Decatur, GA, 30030, United States
2018-07-23 delete address 17801 International Blvd, SeaTac, WA, 98158, United States
2018-07-23 delete address 224 Ponce de Leon Ave NE, Atlanta, GA, 30308, United States
2018-07-23 delete address 419 W Ponce de Leon Ave, Decatur, GA, 30030, United States
2018-07-23 delete address 675 Ponce de Leon Ave NE, Atlanta, GA, 30308, United States
2018-07-23 delete address Center for Puppetry Arts 1404 Spring St NW, Atlanta, GA, 30309, United States
2018-07-23 delete address Concourse D, Atlanta, GA, 30320, United States
2018-07-23 delete address Farm Burger 410B W Ponce de Leon Ave, Decatur, GA, 30030, United States
2018-07-23 update primary_contact 17801 International Blvd, SeaTac, WA, 98158, United States => null
2018-04-23 delete address 1915 Queen Anne Avenue North, Seattle, WA, 98109, United States
2018-04-23 delete address 325 W Galer St, Seattle, WA, 98119, United States
2018-04-23 insert address 125 E Court Sq, Decatur, GA, 30030, United States
2018-04-23 insert address 151 Sycamore St, Decatur, GA, 30030, United States
2018-04-23 insert address 17801 International Blvd, SeaTac, WA, 98158, United States
2018-04-23 insert address 224 Ponce de Leon Ave NE, Atlanta, GA, 30308, United States
2018-04-23 insert address 419 W Ponce de Leon Ave, Decatur, GA, 30030, United States
2018-04-23 insert address 675 Ponce de Leon Ave NE, Atlanta, GA, 30308, United States
2018-04-23 insert address Center for Puppetry Arts 1404 Spring St NW, Atlanta, GA, 30309, United States
2018-04-23 insert address Concourse D, Atlanta, GA, 30320, United States
2018-04-23 insert address Farm Burger 410B W Ponce de Leon Ave, Decatur, GA, 30030, United States
2018-04-23 update primary_contact 1915 Queen Anne Avenue North, Seattle, WA, 98109, United States => 17801 International Blvd, SeaTac, WA, 98158, United States
2018-03-18 delete address 2000 Benson Rd S, Renton, WA, 98055, United States
2018-03-18 delete address 2332 2nd Ave, Seattle, WA, 98121, United States
2018-03-18 delete address Century Federal Way, 2001 S 320th St, Federal Way, WA, 98003, United States
2018-03-18 insert address 1915 Queen Anne Avenue North, Seattle, WA, 98109, United States
2018-03-18 insert address 325 W Galer St, Seattle, WA, 98119, United States
2018-03-18 update primary_contact 2000 Benson Rd S, Renton, WA, 98055, United States => 1915 Queen Anne Avenue North, Seattle, WA, 98109, United States
2018-02-02 insert address 2000 Benson Rd S, Renton, WA, 98055, United States
2017-12-24 delete address Cafe, 1108 S 322nd Pl, Federal Way, WA, 98003, United States
2017-12-24 insert address 2332 2nd Ave, Seattle, WA, 98121, United States
2017-11-19 delete address 1235 W Randolph St, Chicago, IL, 60607, United States
2017-11-19 delete address 904 W Randolph St, Chicago, IL, 60607, United States
2017-11-19 delete address Kaiser Tiger, 1415 W Randolph St, Chicago, IL, 60607, United States
2017-11-19 delete address Porkchop, 941 W Randolph St, Chicago, IL, 60607, United States
2017-11-19 delete address Prairie Productions, 1314 W Randolph St, Chicago, IL, 60607, United States
2017-11-19 delete address Sawada Coffee, 112 N Green St, Chicago, IL, 60607, United States
2017-11-19 delete address the 96th, 875 N Michigan Ave, Chicago, IL, 60611, United States
2017-11-19 insert address Cafe, 1108 S 322nd Pl, Federal Way, WA, 98003, United States
2017-11-19 insert address Century Federal Way, 2001 S 320th St, Federal Way, WA, 98003, United States
2017-11-19 update primary_contact the 96th, 875 N Michigan Ave, Chicago, IL, 60611, United States => Century Federal Way, 2001 S 320th St, Federal Way, WA, 98003, United States
2017-10-19 delete address 24321 Avenida De La Carlota, Laguna Hills, CA, 92653, United States
2017-10-19 delete address Alaska Airlines Flight 513, SNA Airport, Costa Mesa, CA, United States
2017-10-19 delete address Checked into AQua Wave Swim School. AQua Wave Swim School, 27025 Burbank, Foothill Ranch, CA, 92610, United States
2017-10-19 delete address Checked into John Wayne Airport (SNA). John Wayne Airport (SNA), 18601 Airport Way, Santa Ana, CA, 92707, United States
2017-10-19 delete address Seattle-Tacoma International Airport (SEA), 17801 International Blvd, SeaTac, WA, 98158, United States
2017-10-19 delete address Woodcrest Preschool, 21772 Lake Forest Drive, Lake Forest, CA, 92630, United States
2017-10-19 insert address 1235 W Randolph St, Chicago, IL, 60607, United States
2017-10-19 insert address 904 W Randolph St, Chicago, IL, 60607, United States
2017-10-19 insert address Kaiser Tiger, 1415 W Randolph St, Chicago, IL, 60607, United States
2017-10-19 insert address Porkchop, 941 W Randolph St, Chicago, IL, 60607, United States
2017-10-19 insert address Prairie Productions, 1314 W Randolph St, Chicago, IL, 60607, United States
2017-10-19 insert address Sawada Coffee, 112 N Green St, Chicago, IL, 60607, United States
2017-10-19 insert address the 96th, 875 N Michigan Ave, Chicago, IL, 60611, United States
2017-10-19 update primary_contact Seattle-Tacoma International Airport (SEA), 17801 International Blvd, SeaTac, WA, 98158, United States => the 96th, 875 N Michigan Ave, Chicago, IL, 60611, United States
2017-09-07 delete address 1218 3rd Ave, Seattle, WA, 98101, United States
2017-09-07 delete address 13 Coins, 18000 International Blvd, SeaTac, WA, 98188, United States
2017-09-07 delete address 85C Bakery Cafe, 1341 Westfield Southcenter Mall, Tukwila, WA, 98188, United States
2017-09-07 delete address Checked into Benaroya Hall. Benaroya Hall, 200 University St, Seattle, WA, 98101, United States
2017-09-07 delete address Checked into Sound Transit #577. Sound Transit #577, Seattle, WA, 98101, United States
2017-09-07 delete address Checked into Town Square Park. Town Square Park, Federal Way, WA, 98003, United States
2017-09-07 delete address Checked into Virginia Mason Medical Center. Virginia Mason Medical Center, 33501 1st Way S, Federal Way, WA, 98003, United States
2017-09-07 delete address Din Tai Fung Dumpling House, 181 Southcenter Mall, Tukwila, WA, 98188, United States
2017-09-07 delete address Sound Transit 578 Northbound, Kent, WA, 98032, United States
2017-09-07 insert address 24321 Avenida De La Carlota, Laguna Hills, CA, 92653, United States
2017-09-07 insert address Alaska Airlines Flight 513, SNA Airport, Costa Mesa, CA, United States
2017-09-07 insert address Checked into AQua Wave Swim School. AQua Wave Swim School, 27025 Burbank, Foothill Ranch, CA, 92610, United States
2017-09-07 insert address Checked into John Wayne Airport (SNA). John Wayne Airport (SNA), 18601 Airport Way, Santa Ana, CA, 92707, United States
2017-09-07 insert address Seattle-Tacoma International Airport (SEA), 17801 International Blvd, SeaTac, WA, 98158, United States
2017-09-07 insert address Woodcrest Preschool, 21772 Lake Forest Drive, Lake Forest, CA, 92630, United States
2017-09-07 update primary_contact Checked into Town Square Park. Town Square Park, Federal Way, WA, 98003, United States => Seattle-Tacoma International Airport (SEA), 17801 International Blvd, SeaTac, WA, 98158, United States
2017-07-29 insert address 1218 3rd Ave, Seattle, WA, 98101, United States
2017-07-29 insert address 13 Coins, 18000 International Blvd, SeaTac, WA, 98188, United States
2017-07-29 insert address 85C Bakery Cafe, 1341 Westfield Southcenter Mall, Tukwila, WA, 98188, United States
2017-07-29 insert address Checked into Benaroya Hall. Benaroya Hall, 200 University St, Seattle, WA, 98101, United States
2017-07-29 insert address Checked into Sound Transit #577. Sound Transit #577, Seattle, WA, 98101, United States
2017-07-29 insert address Checked into Town Square Park. Town Square Park, Federal Way, WA, 98003, United States
2017-07-29 insert address Din Tai Fung Dumpling House, 181 Southcenter Mall, Tukwila, WA, 98188, United States
2017-07-29 insert address Sound Transit 578 Northbound, Kent, WA, 98032, United States
2017-07-01 delete address IndieWeb Summit 2017 - Portland, Oregon
2017-07-01 insert address Checked into Virginia Mason Medical Center. Virginia Mason Medical Center, 33501 1st Way S, Federal Way, WA, 98003, United States
2017-07-01 update primary_contact IndieWeb Summit 2017 - Portland, Oregon => Checked into Virginia Mason Medical Center. Virginia Mason Medical Center, 33501 1st Way S, Federal Way, WA, 98003, United States