JARVIS FAY - History of Changes


DateDescription
2024-03-16 delete person Kathleen (Kit) Faubion
2024-03-16 insert person Megan Burke
2023-09-27 update person_description Alexandra M. Barnhill => Alexandra M. Barnhill
2023-06-16 delete person Carolyn Liu
2023-06-16 insert person Chris Wilson
2023-01-31 insert person Tatyana Leskowicz
2022-11-28 insert person Margaret Kotzebue
2022-07-24 update person_description J. Patrick Tang => J. Patrick Tang
2022-07-24 update person_title J. Patrick Tang: Counsel; of Counsel => Senior of Counsel
2022-06-22 delete alias Jarvis, Fay & Gibson, LLP
2022-06-22 delete client Raymus Homes
2022-06-22 delete person Clare Gibson
2022-06-22 insert alias Jarvis Fay LLP
2022-06-22 insert client Alameda County Mosquito Abatement District
2022-06-22 insert client Avenu Insights & Analytics
2022-06-22 insert client Border Coast Regional Airport Authority
2022-06-22 insert client County of Inyo
2022-06-22 insert client County of Riverside
2022-06-22 insert client Crescent City Harbor District
2022-06-22 insert client Hawkins Companies LLC
2022-06-22 insert client Knightsen Town Community Services District
2022-06-22 insert client Livermore-Amador Valley Transportation Authority
2022-06-22 insert client Marin Municipal Water District
2022-06-22 insert client Northern Sonoma County Fire Protection District
2022-06-22 insert client Pittsburg Power Company
2021-09-22 delete address 492 NINTH STREET, SUITE 310, OAKLAND, CA 94607
2021-09-22 insert address 555 12TH STREET, SUITE 1630, OAKLAND, CA 94607
2021-09-22 update primary_contact 492 Ninth Street, Suite 310 Oakland, CA 94607 => 555 12th Street, Suite 1630 Oakland, CA 94607
2021-07-20 delete alias Jarvis Fay Doporto & Gibson, LLP
2020-03-08 insert client Fox Canyon Groundwater Management Agency
2020-02-07 insert client California State Association of Counties
2019-02-20 delete person Andrea Saltzman
2019-01-20 insert client West Valley Clean Water Program Authority
2018-12-12 insert client Siskiyou County Superior Court
2018-12-12 insert client Sonoma Clean Power Authority
2018-08-26 insert person Kathleen (Kit) Faubion
2018-06-17 delete person Dan Doporto
2018-06-17 insert alias Jarvis, Fay & Gibson, LLP
2018-06-17 update person_description Andrea Saltzman => Andrea Saltzman
2018-03-04 delete client Tehama County Mosquito and Vector Control District
2018-03-04 delete email ct..@jarvisfay.com
2018-03-04 delete person Chelsea Torres
2018-03-04 delete person Deirdre Roney
2018-03-04 insert client Associated Community Action Program
2018-03-04 insert client Bedford Lodging, LLC
2018-03-04 insert client California Nurses Association
2018-03-04 insert client ChangeLab Solutions
2018-03-04 insert client Creative Masonry
2018-03-04 insert client Delta Diablo Sanitation District
2018-03-04 insert client Diablo Commercial Properties, LLC
2018-03-04 insert client Diablo Community Services District
2018-03-04 insert client Kamilos Companies, LLC
2018-03-04 insert client Landmark Homeowners Association
2018-03-04 insert client Muniservices
2018-03-04 insert client Reynen & Bardis Homes
2018-03-04 insert client San Mateo County Mosquito & Vector Control District
2018-03-04 insert client Sonoma County Office of Education
2018-03-04 insert client Tehama County Mosquito & Vector Control District
2018-03-04 insert client Thor Matteson
2018-03-04 insert client Town of Hillsborough
2018-03-04 insert client Wesley Foundation
2018-03-04 insert email ka..@jarvisfay.com
2018-03-04 insert person Carolyn Liu
2018-03-04 insert person Katherine James
2018-03-04 update person_title Christie Crowl: Associate => Partner
2017-11-09 delete person Kimberly Drake
2017-06-19 insert person Ed Low
2017-04-30 insert client County of Lassen
2017-04-30 insert client San Mateo-Foster City Joint Powers Financing Authority
2017-04-30 insert person Deirdre Roney
2017-01-12 insert client_pages_linkeddomain elegantthemes.com
2017-01-12 insert client_pages_linkeddomain wordpress.org
2017-01-12 insert contact_pages_linkeddomain elegantthemes.com
2017-01-12 insert contact_pages_linkeddomain wordpress.org
2017-01-12 insert index_pages_linkeddomain elegantthemes.com
2017-01-12 insert index_pages_linkeddomain wordpress.org
2017-01-12 insert management_pages_linkeddomain elegantthemes.com
2017-01-12 insert management_pages_linkeddomain wordpress.org
2017-01-12 insert person Christina Lawrence
2017-01-12 insert service_pages_linkeddomain elegantthemes.com
2017-01-12 insert service_pages_linkeddomain wordpress.org
2017-01-12 insert terms_pages_linkeddomain elegantthemes.com
2017-01-12 insert terms_pages_linkeddomain wordpress.org
2016-11-29 delete address 429 NINTH STREET, SUITE 310, OAKLAND, CA 94607
2016-10-23 delete client San Mateo County Mosquito Abatement District
2016-10-23 insert client Livermore-Amador Valley Water Management Agency
2016-10-23 insert client Placer County LAFCo
2016-10-23 insert client San Mateo County Mosquito and Vector Control District
2016-10-23 update person_description Andrea Saltzman => Andrea Saltzman
2016-09-24 delete person Cliff Campbell
2016-08-27 delete person Koreen Kelleher
2016-07-30 delete management_pages_linkeddomain appellatespecialist.net
2016-07-02 update robots_txt_status www.jarvisfay.com: 404 => 200
2016-03-31 delete person BETSY DIETRICH
2015-12-02 delete source_ip 69.167.132.236
2015-12-02 insert source_ip 67.227.193.98
2014-03-24 insert email ct..@jarvisfay.com
2014-03-24 insert person CHELSEA TORRES
2014-02-17 delete email ti..@jarvisfay.com
2014-02-17 delete person TERRY ROEMER
2014-02-17 delete person TINA QI
2014-02-17 insert person KIMBERLY DRAKE
2014-01-19 delete email te..@jarvisfay.com
2014-01-19 delete person TERESA MEYER
2014-01-19 insert person Gabriel McWhirter
2013-05-08 delete person JAMEY WYMAN