CALIFORNIA AVOCADO SOCIETY - History of Changes


DateDescription
2024-03-12 delete vp Nick Lahr
2024-03-12 update person_title Nick Lahr: Vice President => President / Executive Committee Chair
2023-04-01 delete otherexecutives Lance Andersen
2023-04-01 delete personal_emails ke..@aglandca.com
2023-04-01 delete email ba..@ucanr.edu
2023-04-01 delete email br..@calavo.com
2023-04-01 delete email ca..@calavo.com
2023-04-01 delete email cs..@gmail.com
2023-04-01 delete email ha..@spfarms.com
2023-04-01 delete email kb..@indexfresh.com
2023-04-01 delete email ke..@aglandca.com
2023-04-01 delete email kj..@hotmail.com
2023-04-01 delete email la..@missionrcd.org
2023-04-01 delete email le..@gmail.com
2023-04-01 delete email mi..@calavo.com
2023-04-01 delete email na..@brokawnursery.com
2023-04-01 delete email ni..@calavo.com
2023-04-01 delete email wa..@delreyavocado.com
2023-04-01 delete person Brandon Walters
2023-04-01 delete person Lance Andersen
2023-04-01 delete person Michael T. Nuñez
2022-11-25 insert email ca..@calavo.com
2022-11-25 insert person Camille Eaton
2022-05-20 delete otherexecutives Leo McGuire
2022-05-20 delete personal_emails ni..@westpakavocado.com
2022-05-20 insert personal_emails ke..@aglandca.com
2022-05-20 delete email le..@calavo.com
2022-05-20 delete email ni..@westpakavocado.com
2022-05-20 insert email ke..@aglandca.com
2022-05-20 insert email le..@gmail.com
2022-05-20 insert email ni..@calavo.com
2022-05-20 update person_title Leo McGuire: Member of the Board of Directors; President / Executive Committee Chair => null
2022-05-20 update person_title Nathan Lurie: Vice President of the Board of Directors => Member of the Board of Directors; President / Executive Committee Chair
2021-12-11 delete source_ip 169.61.52.206
2021-12-11 insert source_ip 148.72.65.237
2021-09-16 delete source_ip 173.193.126.139
2021-09-16 insert source_ip 169.61.52.206
2021-08-16 delete person Hayden McIyntyre
2021-08-16 insert person Hayden McIntyre
2021-06-12 delete email co..@aol.com
2021-06-12 delete person Jim Brown
2021-06-12 insert email ha..@spfarms.com
2021-06-12 insert person Hayden McIyntyre
2020-03-16 delete otherexecutives Keith Blanchard
2020-03-16 insert otherexecutives Lance Andersen
2020-03-16 insert otherexecutives Nathan Lurie
2020-03-16 insert personal_emails ni..@westpakavocado.com
2020-03-16 delete email ji..@betterbugs.com
2020-03-16 delete email mc..@icloud.com
2020-03-16 delete person Jim Davis
2020-03-16 delete person M. Cristina León
2020-03-16 insert email la..@missionrcd.org
2020-03-16 insert email na..@brokawnursery.com
2020-03-16 insert email ni..@westpakavocado.com
2020-03-16 insert person Lance Andersen
2020-03-16 insert person Nathan Lurie
2020-03-16 insert person Nick Lahr
2020-03-16 update person_title Keith Blanchard: Member of the Board of Directors; President / Executive Committee Chair => null
2020-03-16 update person_title Leo McGuire: Vice President of the Board of Directors => Member of the Board of Directors; President / Executive Committee Chair
2019-10-10 delete fax 949-276-9721
2019-10-10 delete phone 949-940-8869
2019-02-06 delete source_ip 107.180.41.154
2019-02-06 insert source_ip 173.193.126.139
2018-03-30 delete otherexecutives Michael T. Nuñez
2018-03-30 delete email cc..@missionproduce.com
2018-03-30 delete person Caitlin Cunha
2018-03-30 update person_title Keith Blanchard: Vice President of the Board of Directors => Member of the Board of Directors; President / Executive Committee Chair
2018-03-30 update person_title Michael T. Nuñez: Member of the Board of Directors; President / Executive Committee Chair => null
2018-02-09 delete person Hass Mother Tree
2018-02-09 update person_title Ben Faber: Seminar Co - Chair => null
2018-02-09 update person_title Brandon Walters: Hass Mother Tree Co - Chair => null
2018-02-09 update person_title Caitlin Cunha: Communication Website Co - Chair => null
2018-02-09 update person_title Carl Stucky: Secretary / Treasure / Budget Chair / Communication Yearbook Chair; Member of the Board of Directors => Secretary / Treasure; Member of the Board of Directors
2018-02-09 update person_title Jim Davis: Research & Grants Chair => null
2018-02-09 update person_title Keith Blanchard: Vice President / Annual Meeting Chair; Member of the Board of Directors => Vice President of the Board of Directors
2018-02-09 update person_title Kevin Ball: Member of the Board of Directors; Membership Chair / Website Chair => Member of the Board of Directors
2018-02-09 update person_title Leo McGuire: Research & Grants Co - Chair => null
2018-02-09 update person_title M. Cristina León: International Members Chair => null
2018-02-09 update person_title Michael T. Nuñez: President / Executive Committee Chair / Hass Mother Tree Chair; Member of the Board of Directors => Member of the Board of Directors; President / Executive Committee Chair
2018-02-09 update person_title Wayne Brydon: Seminar Chair / Awards Nominations Chair => null
2016-06-06 delete otherexecutives Chris Burr
2016-06-06 insert otherexecutives Jim Brown
2016-06-06 delete email cl..@gmail.com
2016-06-06 delete email wb..@pacbell.net
2016-06-06 delete person Chris Burr
2016-06-06 insert email co..@aol.com
2016-06-06 insert email wa..@delreyavocado.com
2016-06-06 insert person Jim Brown
2016-03-22 delete chairman Laura Eggering
2016-03-22 insert otherexecutives Chris Burr
2016-03-22 insert otherexecutives Wayne Brydon
2016-03-22 delete email an..@limoneira.com
2016-03-22 delete email le..@gmail.com
2016-03-22 delete email ly..@gmail.com
2016-03-22 delete email tc..@sbcglobal.net
2016-03-22 delete person Andy Coker
2016-03-22 delete person Andy Lyall
2016-03-22 delete person Laura Eggering
2016-03-22 delete person Tom Royden
2016-03-22 insert email cc..@missionproduce.com
2016-03-22 insert email cl..@gmail.com
2016-03-22 insert email ri..@gmail.com
2016-03-22 insert person Caitlin Cunha
2016-03-22 insert person Chris Burr
2016-03-22 insert person Shawn Martin
2016-03-22 update person_title Ben Faber: null => Seminar Co - Chair
2016-03-22 update person_title Brandon Walters: Annual Meeting Chair => Hass Mother Tree Co - Chair
2016-03-22 update person_title Carl Stucky: Member of the Board of Directors; Secretary / Treasure / Communication Yearbook Chair => Secretary / Treasure / Budget Chair / Communication Yearbook Chair; Member of the Board of Directors
2016-03-22 update person_title Keith Blanchard: Member of the Board of Directors => Vice President / Annual Meeting Chair; Member of the Board of Directors
2016-03-22 update person_title Kevin Ball: Member of the Board of Directors; President / Executive Committee Chair => Member of the Board of Directors; Membership Chair / Website Chair
2016-03-22 update person_title Leo McGuire: Membership Chair => Research & Grants Co - Chair
2016-03-22 update person_title Michael T. Nuñez: Member of the Board of Directors; Vice President / Hass Mother Tree Chair => President / Executive Committee Chair / Hass Mother Tree Chair; Member of the Board of Directors
2016-03-22 update person_title Wayne Brydon: Seminar Chair => Member of the Board of Directors; Seminar Chair / Awards Nominations Chair
2016-01-24 delete index_pages_linkeddomain simplehitcounter.com
2016-01-24 delete source_ip 65.254.248.204
2016-01-24 insert address CONTACT CAS CALIFORNIA AVOCADO SOCIETY 32158
2016-01-24 insert address STE A PMB 352 San Juan Capistrano, CA 92675
2016-01-24 insert email ca..@gmail.com
2016-01-24 insert fax 949-276-9721
2016-01-24 insert phone 949-276-9721
2016-01-24 insert phone 949-940-8869
2016-01-24 insert source_ip 107.180.41.154
2016-01-24 update primary_contact null => STE A PMB 352 San Juan Capistrano, CA 92675
2016-01-24 update robots_txt_status www.californiaavocadosociety.org: 200 => 404
2014-12-06 update website_status ErrorPage => OK
2014-09-07 update website_status OK => ErrorPage