WESTERN SAN BERNARDINO COUNTY BAR ASSOCIATION - History of Changes


DateDescription
2024-04-08 update website_status OK => FlippedRobots
2022-11-13 delete otherexecutives Angelique Bonanno
2022-11-13 insert otherexecutives Justin King
2022-11-13 insert otherexecutives Michael Scafiddi
2022-11-13 insert otherexecutives Taylor Warner
2022-11-13 insert vp Angelique Bonanno
2022-11-13 update person_title Angelique Bonanno: Director => Vice President; Member of the OFFICERS Team
2022-11-13 update person_title Justin King: Justin King / Imm. past President => Director
2022-11-13 update person_title Michael Scafiddi: Member of the OFFICERS Team; President => Immediate past President; Member of the OFFICERS Team; President
2022-11-13 update person_title Taylor Warner: Vice President; Member of the OFFICERS Team => Vice President; Member of the OFFICERS Team; President Elect
2022-02-10 insert otherexecutives Lauren Vogt
2022-02-10 insert person Khymberli Apaloo
2022-02-10 insert person Lauren Vogt
2021-04-05 delete otherexecutives Sagi Schwartzberg
2021-04-05 delete person Sagi Schwartzberg
2021-01-25 delete source_ip 162.241.142.45
2021-01-25 insert source_ip 68.66.224.26
2020-09-24 delete email ex..@sb-court.org
2020-09-24 delete index_pages_linkeddomain dropbox.com
2020-06-15 insert index_pages_linkeddomain dropbox.com
2020-05-16 delete source_ip 192.185.110.191
2020-05-16 insert source_ip 162.241.142.45
2020-04-16 insert email ex..@sb-court.org
2019-11-10 delete otherexecutives Kareem Aref
2019-11-10 delete otherexecutives Lisa Purcell-Rorick
2019-11-10 delete otherexecutives Mitchell Roth
2019-11-10 delete otherexecutives Will Wooten
2019-11-10 delete president Fernando D. Vargas
2019-11-10 delete vp Michael Scafiddi
2019-11-10 delete vp Thomas Dominick
2019-11-10 insert otherexecutives Kristin Hobbs
2019-11-10 insert otherexecutives Lindsay Partridge
2019-11-10 insert otherexecutives Michael Scafiddi
2019-11-10 insert otherexecutives Taylor B. Warner
2019-11-10 insert president Will Wooten
2019-11-10 insert vp Kareem Aref
2019-11-10 delete person Lisa Purcell-Rorick
2019-11-10 delete person Mitchell Roth
2019-11-10 delete person Thomas Dominick
2019-11-10 insert person Bryan Reid
2019-11-10 insert person Kristin Hobbs
2019-11-10 insert person Lindsay Partridge
2019-11-10 insert person Taylor B. Warner
2019-11-10 update person_title Daren Lipinsky: DIRECTOR; Immediate past President; Member of the Officers Team => DIRECTOR
2019-11-10 update person_title Fernando D. Vargas: Member of the OFFICERS Team; President; Immediate past President => DIRECTOR
2019-11-10 update person_title Justin H. King: Member of the OFFICERS Team; President; President Elect => Immediate past President; Imm. past President; Member of the OFFICERS Team; Justin King
2019-11-10 update person_title Kareem Aref: DIRECTOR => Member of the OFFICERS Team; Vice President
2019-11-10 update person_title Michael Scafiddi: Member of the OFFICERS Team; Vice President => Member of the OFFICERS Team; President Elect
2019-11-10 update person_title Will Wooten: Member of the OFFICERS Team; President Elect => Member of the OFFICERS Team; President
2018-12-12 delete otherexecutives Michael Scafiddi
2018-12-12 insert otherexecutives Fernando D. Vargas
2018-12-12 insert otherexecutives Kareem Aref
2018-12-12 insert vp Michael Scafiddi
2018-12-12 delete person Byron C. Thompson
2018-12-12 insert person Kareem Aref
2018-12-12 insert person Michele Daly
2018-12-12 update person_title Daren Lipinsky: Member of the OFFICERS Team; Immediate past President => DIRECTOR; Immediate past President; Member of the Officers Team
2018-12-12 update person_title Fernando D. Vargas: Member of the OFFICERS Team; President => Member of the OFFICERS Team; President; Immediate past President
2018-12-12 update person_title Michael Scafiddi: DIRECTOR => Member of the OFFICERS Team; Vice President
2018-12-12 update person_title Will Wooten: DIRECTOR => Member of the OFFICERS Team; President Elect
2017-12-21 update person_title Lisa Purcell-Rorick: Interim Executive Director => Executive Director
2017-11-13 delete otherexecutives Deva Mora
2017-11-13 delete otherexecutives Fernando D. Vargas
2017-11-13 delete otherexecutives Gilbert Holmes
2017-11-13 delete otherexecutives Thomas Dominick
2017-11-13 delete president Daren Lipinsky
2017-11-13 delete vp Heidi Romeo
2017-11-13 insert general_emails ma..@wsbcba.org
2017-11-13 insert otherexecutives Candice Garcia-Rodrigo
2017-11-13 insert otherexecutives Daren Lipinsky
2017-11-13 insert otherexecutives Hon. Janet Frangie
2017-11-13 insert otherexecutives Kevin Marshall
2017-11-13 insert otherexecutives Lisa Purcell-Rorick
2017-11-13 insert otherexecutives Michael Scafiddi
2017-11-13 insert president Fernando D. Vargas
2017-11-13 insert vp Thomas Dominick
2017-11-13 delete email de..@wsbcba.org
2017-11-13 delete person Deva Mora
2017-11-13 delete person Gilbert Holmes
2017-11-13 delete person Heidi Romeo
2017-11-13 insert email ma..@wsbcba.org
2017-11-13 insert person Byron C. Thompson
2017-11-13 insert person Candice Garcia-Rodrigo
2017-11-13 insert person Hon. Janet Frangie
2017-11-13 insert person Kevin Marshall
2017-11-13 insert person Lisa Purcell-Rorick
2017-11-13 insert person Michael Scafiddi
2017-11-13 update person_title Daren Lipinsky: Member of the OFFICERS Team; President => Member of the OFFICERS Team; Immediate past President
2017-11-13 update person_title Diane Hartog: Immediate past President; Member of the OFFICERS Team => DIRECTOR
2017-11-13 update person_title Fernando D. Vargas: Member of the OFFICERS Team; President Elect => Member of the OFFICERS Team; President
2017-11-13 update person_title Justin King: DIRECTOR; Dean McVay => Member of the OFFICERS Team; President Elect
2017-11-13 update person_title Randal Hannah: DIRECTOR => DIRECTOR; Dean McVay
2017-11-13 update person_title Thomas Dominick: DIRECTOR => Member of the OFFICERS Team; Vice President
2017-05-02 delete address 222 N. Vineyard Ontario, California 91764
2017-05-02 delete address Conference Rooms Rancho Cucamonga, CA 91730
2017-02-16 insert address Conference Rooms Rancho Cucamonga, CA 91730
2017-01-10 insert address 222 N. Vineyard Ontario, California 91764
2016-12-09 delete otherexecutives Cass Watters
2016-12-09 delete otherexecutives Daren Lipinsky
2016-12-09 delete otherexecutives Heidi Romeo
2016-12-09 delete president Diane M. Hartog
2016-12-09 delete vp Daren Lipinsky
2016-12-09 delete vp Fernando D. Vargas
2016-12-09 insert otherexecutives Fernando D. Vargas
2016-12-09 insert president Daren Lipinsky
2016-12-09 insert vp Heidi Romeo
2016-12-09 delete address 222 North Vineyard Avenue Ontario, CA 91764
2016-12-09 delete address Home of Greg Flynn and Angelique Bonanno Rancho Cucamonga, CA 91730
2016-12-09 delete person Cass Watters
2016-12-09 update person_title Daren Lipinsky: Vice President; Dean McVay; Member of the OFFICERS Team; President Elect => Member of the OFFICERS Team; President
2016-12-09 update person_title Diane M. Hartog: Member of the OFFICERS Team; President; President Elect => Immediate past President; Member of the OFFICERS Team
2016-12-09 update person_title Fernando D. Vargas: Vice President; Member of the OFFICERS Team => Member of the OFFICERS Team; President Elect
2016-12-09 update person_title Heidi Romeo: DIRECTOR => Vice President; Member of the OFFICERS Team
2016-08-21 delete address Rancho Cucamonga, CA 91730 2016 Installation of Officers and Awards Ceremony
2016-07-21 insert address 222 North Vineyard Avenue Ontario, CA 91764
2016-07-21 insert address Rancho Cucamonga, CA 91730 2016 Installation of Officers and Awards Ceremony
2016-06-08 delete address University of La Verne College of Law 320 N. D Street, Room 206 Ontario, CA 91764
2016-06-08 insert address Home of Greg Flynn and Angelique Bonanno Rancho Cucamonga, CA 91730
2016-03-27 insert address University of La Verne College of Law 320 N. D Street, Room 206 Ontario, CA 91764
2015-12-04 update website_status Disallowed => OK
2015-12-04 delete source_ip 66.146.2.18
2015-12-04 insert source_ip 192.185.110.191
2015-12-04 update robots_txt_status www.wsbcba.org: 404 => 200
2013-12-18 update website_status FlippedRobots => Disallowed
2013-12-10 update website_status OK => FlippedRobots