FDAP - History of Changes


DateDescription
2023-09-13 insert person Bill Robinson
2023-09-13 update person_description Nathaniel Miller => Nathaniel Miller
2023-04-30 delete career_pages_linkeddomain forms.gle
2023-04-30 delete index_pages_linkeddomain preservationpark.com
2023-03-30 insert career_pages_linkeddomain forms.gle
2023-03-30 insert index_pages_linkeddomain preservationpark.com
2023-02-26 delete address 475 Fourteenth Street, Suite 650 Oakland, CA 94612
2023-02-26 insert address 1212 Broadway, Suite 1200 Oakland, CA 94612
2023-02-26 update primary_contact 475 Fourteenth Street, Suite 650 Oakland, CA 94612 => 1212 Broadway, Suite 1200 Oakland, CA 94612
2023-01-25 update person_description Lauren Dodge => Lauren Dodge
2022-10-22 delete person Jason Stenson
2022-04-17 update person_title Jeremy Price: Staff Attorney => Supervising Staff Attorney
2022-03-17 delete person Andrés Machado
2022-03-17 delete person The Honorable Daniel "Mike" Hanlon
2022-03-17 insert person Claudia Muñoz
2022-03-17 insert person Rebecca Arons
2022-03-17 insert person Treana Burgess
2021-12-13 update person_description Lauren Dodge => Lauren Dodge
2021-12-13 update person_description Louise Collari => Louise Collari
2021-09-20 delete person Liliane Reis
2021-09-20 delete source_ip 23.185.0.2
2021-09-20 insert source_ip 35.196.63.177
2021-04-06 insert person Jason Stenson
2021-04-06 insert person Rachel Belden
2021-04-06 update person_title Deborah Rodriguez: Staff Attorney; Associate => Staff Attorney
2021-04-06 update person_title Nathaniel Miller: Staff Attorney; Associate => Staff Attorney
2021-01-27 delete source_ip 66.226.70.28
2021-01-27 insert source_ip 23.185.0.2
2021-01-27 update robots_txt_status www.fdap.org: 404 => 200
2020-10-10 insert career_pages_linkeddomain forms.gle
2020-04-16 insert index_pages_linkeddomain google.com
2020-04-16 update description
2019-12-09 delete person Rashida Harmon
2019-10-08 delete index_pages_linkeddomain capcentral.org
2019-10-08 update description
2019-09-06 update robots_txt_status www.fdap.org: 503 => 404
2019-08-06 update website_status FlippedRobots => OK
2019-08-06 update robots_txt_status www.fdap.org: 404 => 503
2019-07-14 update website_status OK => FlippedRobots
2019-06-10 insert person Lauren Dodge
2019-04-04 update website_status FlippedRobots => OK
2019-04-04 delete person Richard Such
2019-04-04 insert index_pages_linkeddomain capcentral.org
2019-04-04 insert person James Donnelly-Saalfield
2019-04-04 update description
2019-04-04 update person_title Richard Braucher: Staff Attorney / Shannon => Staff Attorney
2019-03-28 update website_status OK => FlippedRobots
2019-01-17 delete person Corrie Carozza
2019-01-17 delete person Kathryn Seligman
2019-01-17 delete person Mahul Patel
2019-01-17 insert person Andrés Machado
2019-01-17 insert person Nathaniel Miller
2019-01-17 insert person Prof. Mark Yates
2019-01-17 insert person Rashida Harmon
2019-01-17 update description
2018-06-21 insert general_emails in..@fdap.org
2018-06-21 insert email cl..@fdap.org
2018-06-21 insert email es..@fdap.org
2018-06-21 insert email in..@fdap.org
2018-06-21 insert email in..@fdap.org
2018-06-21 insert email jd..@fdap.org
2018-06-21 insert email pa..@fdap.org
2018-04-12 delete person Grace Shigetani
2018-04-12 insert person Deborah Rodriguez
2018-04-12 insert person Jamie Weyand
2018-02-16 update description
2018-01-02 delete person Xenia Ramos
2018-01-02 update description
2018-01-02 update person_title Corrie Carozza: Administrative Assistant; Member of the Administrative & Technical Staff; Receptionist => Member of the Administrative & Technical Staff; Case Processor & Receptionist
2018-01-02 update person_title Sami Goski: Claims Administrator; Member of the Administrative & Technical Staff => Member of the Administrative & Technical Staff; Assistant; Office Administrator
2017-10-15 delete index_pages_linkeddomain prisonlaw.com
2017-10-15 insert person Easha Anand
2017-07-24 insert person Louise Collari
2017-06-17 delete index_pages_linkeddomain surveymonkey.com
2017-06-17 insert index_pages_linkeddomain prisonlaw.com
2017-06-17 update description
2017-04-01 delete person Anya Emerson
2017-04-01 delete person Kevin King
2017-04-01 delete person Tatum Nevils
2017-04-01 insert index_pages_linkeddomain surveymonkey.com
2017-04-01 insert person Brian Birchett
2017-04-01 update description
2017-04-01 update person_title Mahul Patel: Office Assistant; Member of the Administrative & Technical Staff => Member of the Administrative & Technical Staff; Technical Assistant
2017-04-01 update person_title Xenia Ramos: Member of the Administrative & Technical Staff => Case Processing Team Leader; Member of the Administrative & Technical Staff
2016-12-26 update description
2016-11-13 update description
2016-10-08 update description
2016-01-07 insert contact_pages_linkeddomain truefiling.com
2016-01-07 insert index_pages_linkeddomain truefiling.com
2016-01-07 insert terms_pages_linkeddomain truefiling.com
2015-10-22 delete address 730 Harrison Street, Suite 201 San Francisco, CA 94107
2015-10-22 delete phone 415.495.0166 | 730
2015-10-22 insert address 475 Fourteenth Street, Suite 650 Oakland, CA 94612
2015-10-22 update primary_contact 730 Harrison Street, Suite 201 San Francisco, CA 94107 => 475 Fourteenth Street, Suite 650 Oakland, CA 94612
2014-07-31 delete source_ip 207.155.253.5
2014-07-31 insert source_ip 66.226.70.28
2014-04-29 delete index_pages_linkeddomain cadc.net
2014-03-24 insert index_pages_linkeddomain cadc.net
2013-05-26 delete index_pages_linkeddomain cadc.net