CRESCENT PORTER HALE FOUNDATION - History of Changes


DateDescription
2024-03-11 delete otherexecutives Kirk Syme
2024-03-11 insert general_emails in..@pfs-llc.net
2024-03-11 insert president Gregory P. Ryan
2024-03-11 insert treasurer Kirk Syme
2024-03-11 delete address 1660 Bush Street, Suite 300 San Francisco, CA 94109
2024-03-11 delete contact_pages_linkeddomain google.com
2024-03-11 delete phone 415.561.6540 ext. 231
2024-03-11 insert address 1660 Bush Street San Francisco, CA 94109
2024-03-11 insert contact_pages_linkeddomain goo.gl
2024-03-11 insert email in..@pfs-llc.net
2024-03-11 update founded_year null => 1961
2024-03-11 update person_title Gregory P. Ryan: Treasurer of the Board of Directors => President
2024-03-11 update person_title Kirk Syme: Member of the Board of Directors => Treasurer
2024-03-11 update primary_contact 1660 Bush Street, Suite 300 San Francisco, CA 94109 => 1660 Bush Street San Francisco, CA 94109
2023-04-01 insert otherexecutives Suzan Bateson
2023-04-01 insert person Suzan Bateson
2022-11-24 delete otherexecutives Erika Matadamas
2022-11-24 insert otherexecutives Avani Patel
2022-11-24 delete email em..@pfs-llc.net
2022-11-24 delete person Erika Matadamas
2022-11-24 delete phone 415.561.6540 ext. 268
2022-11-24 insert email ap..@pfs-llc.net
2022-11-24 insert person Avani Patel
2022-11-24 insert phone 415.561.6540 ext. 231
2022-10-24 delete otherexecutives Avani Patel
2022-10-24 delete otherexecutives Suzan Bateson
2022-10-24 insert otherexecutives Erika Matadamas
2022-10-24 delete about_pages_linkeddomain propublica.org
2022-10-24 delete email ap..@pfs-llc.net
2022-10-24 delete person Avani Patel
2022-10-24 delete person Suzan Bateson
2022-10-24 delete phone 415.561.6540 ext. 231
2022-10-24 insert email em..@pfs-llc.net
2022-10-24 insert person Erika Matadamas
2022-10-24 insert phone 415.561.6540 ext. 268
2022-07-21 delete otherexecutives Erika Matadamas
2022-07-21 insert otherexecutives Avani Patel
2022-07-21 insert otherexecutives Suzan Bateson
2022-07-21 delete email em..@pfs-llc.net
2022-07-21 delete person Erika Matadamas
2022-07-21 delete phone 415.561.6540 ext. 268
2022-07-21 insert about_pages_linkeddomain propublica.org
2022-07-21 insert email ap..@pfs-llc.net
2022-07-21 insert person Avani Patel
2022-07-21 insert person Suzan Bateson
2022-07-21 insert phone 415.561.6540 ext. 231
2022-04-18 delete email hv..@pfs-llc.net
2022-04-18 delete person Hollyann Vickers
2022-04-18 delete phone 415.561.6540 ext. 234
2022-04-18 insert email aa..@pfs-llc.net
2022-04-18 insert person Araceli Ayala
2022-04-18 insert phone 415.561.6540 ext. 274
2021-09-25 delete otherexecutives Honorable Thomas J. Mellon
2021-09-25 insert otherexecutives Anna Nordberg
2021-09-25 insert otherexecutives Hon. Thomas J. Mellon
2021-09-25 delete person Honorable Thomas J. Mellon
2021-09-25 insert person Anna Nordberg
2021-09-25 insert person Hon. Thomas J. Mellon
2021-07-23 insert otherexecutives Erika Matadamas
2021-07-23 insert email em..@pfs-llc.net
2021-07-23 insert person Erika Matadamas
2021-07-23 insert phone 415.561.6540 ext. 268
2021-05-21 update robots_txt_status www.crescentporterhale.org: 404 => 200
2021-04-05 delete otherexecutives Emily Johansson
2021-04-05 delete email ej..@pfs-llc.net
2021-04-05 delete person Emily Johansson
2021-04-05 delete phone 415.561.6540 ext. 222
2021-04-05 update robots_txt_status www.crescentporterhale.org: 200 => 404
2021-01-27 delete about_pages_linkeddomain philanthropyca.org
2021-01-27 delete contact_pages_linkeddomain philanthropyca.org
2021-01-27 delete index_pages_linkeddomain philanthropyca.org
2021-01-27 delete management_pages_linkeddomain philanthropyca.org
2021-01-27 update person_title Hollyann Vickers: Grants Manager => Senior Grants Manager
2020-09-29 delete email es..@pfs-llc.net
2020-09-29 insert email ej..@pfs-llc.net
2020-04-21 insert about_pages_linkeddomain philanthropyca.org
2020-04-21 insert contact_pages_linkeddomain philanthropyca.org
2020-04-21 insert index_pages_linkeddomain philanthropyca.org
2020-04-21 insert management_pages_linkeddomain philanthropyca.org
2020-04-21 update person_title Emily Schroeder: Program Officer => Senior Program Officer
2019-10-12 delete otherexecutives A.L. Ballard
2019-10-12 delete otherexecutives Patricia Fata
2019-10-12 delete otherexecutives William Swanson
2019-10-12 delete treasurer Patricia Fata
2019-10-12 insert otherexecutives Alec Lee
2019-10-12 insert otherexecutives Kirk Syme
2019-10-12 delete person A.L. Ballard
2019-10-12 delete person Patricia Fata
2019-10-12 delete person William Swanson
2019-10-12 insert person Alec Lee
2019-10-12 insert person Kirk Syme
2018-06-14 insert otherexecutives Derek Aspacher
2018-06-14 insert email da..@pfs-llc.net
2018-06-14 insert person Derek Aspacher
2018-06-14 insert phone 415.561.6540 ext. 249
2018-06-14 update person_title Eunice Valentine: Senior Program Officer => Executive Director
2018-01-30 delete otherexecutives Cheryl Chang
2018-01-30 delete email cc..@pfs-llc.net
2018-01-30 delete person Cheryl Chang
2018-01-30 delete phone 415.561.6540 ext. 235
2017-12-22 update founded_year 1961 => null
2017-08-04 update robots_txt_status www.crescentporterhale.org: 404 => 200
2017-05-21 update person_title Eunice Valentine: Executive Director => Senior Program Officer
2017-05-21 update robots_txt_status www.crescentporterhale.org: 200 => 404
2017-03-21 update robots_txt_status www.crescentporterhale.org: 404 => 200
2016-10-23 delete source_ip 166.78.174.28
2016-10-23 insert source_ip 8.35.194.104
2016-08-03 insert otherexecutives Cedrick Andrews
2016-08-03 insert email ca..@pfs-llc.net
2016-08-03 insert email jh..@pfs-llc.net
2016-08-03 insert management_pages_linkeddomain pinpointfoundation.org
2016-08-03 insert management_pages_linkeddomain sunlightgiving.org
2016-08-03 insert person Cedrick Andrews
2016-08-03 insert person Jamie Heisch
2016-08-03 update person_description Emily Schroeder => Emily Schroeder
2016-08-03 update person_description Fiona Barrett => Fiona Barrett
2016-08-03 update person_description Phuong Vo => Phuong Vo
2016-06-24 delete management_pages_linkeddomain arohaphilanthropies.org
2016-06-24 update person_description Stacey Angeles => Stacey Angeles
2016-06-24 update person_title Cheryl Chang: in 2016 As a Program Officer; Program Officer; Member of the Program Team; Senior Program Officer => in 2016 As a Program Officer; Program Officer; Member of the Program Team
2016-06-24 update person_title Jessi Misslin: Program Officer => Program Officer; Senior Program Officer
2016-04-17 delete otherexecutives Carolyn Wall Sakata
2016-04-17 insert otherexecutives Cheryl Chang
2016-04-17 delete management_pages_linkeddomain crescentporterhale.org
2016-04-17 insert email cc..@pfs-llc.net
2016-04-17 insert person Cheryl Chang
2016-04-17 insert phone 415.561.6540 ext. 235
2016-04-17 update person_description Carolyn Wall Sakata => Carolyn Wall Sakata
2016-04-17 update person_title Carolyn Wall Sakata: Program Officer; Member of the Program Team => Member of the Program Team
2016-03-04 insert otherexecutives Shawna Hamilton
2016-03-04 insert phone 415.561.6540 ext. 231
2016-03-04 update person_title Shawna Hamilton: Member of the Grants Management & Administrative Team; Program Associate => Program Officer; Member of the Grants Management & Administrative Team; Program Associate
2016-02-05 delete otherexecutives Wendy Yu Einhorn
2016-02-05 insert otherexecutives Judi Powell
2016-02-05 insert email jp..@pfs-llc.net
2016-02-05 insert person Judi Powell
2016-02-05 insert phone 415.561.6540 ext. 233
2016-02-05 update person_description Hollyann Vickers => Hollyann Vickers
2016-02-05 update person_title Amy Freeman: Executive Director; Program Officer; Member of the Program Team; Program Officer - Infants & Families Connecting, San Francisco & San Mateo Counties; Managing Director => Executive Director; Program Officer; Member of the Program Team; Managing Director
2016-02-05 update person_title Emily Schroeder: Program Officer; Member of the Grants Management & Administrative Team; Program Associate => Program Officer; Member of the Program Team
2016-02-05 update person_title Hollyann Vickers: Grants Manager => Member of the Grants Management & Administrative Team; Grants Manger; Grants Manager
2016-02-05 update person_title Wendy Yu Einhorn: Executive Director; PFS in 2013 As a Member of the Senior Foundation Staff; Member of the Grants Management & Administrative Team; Grants Manager; Program Officer; Member of the Program Team => Member of the Grants Management & Administrative Team; Grants Manager; Senior Grants Manager
2016-01-08 delete managingdirector Hector Melendez
2016-01-08 delete otherexecutives Hector Melendez
2016-01-08 delete otherexecutives Katarina Menotti
2016-01-08 insert managingdirector Amy Freeman
2016-01-08 insert otherexecutives Emily Schroeder
2016-01-08 delete email hm..@pfs-llc.net
2016-01-08 delete email km..@pfs-llc.net
2016-01-08 delete person Hector Melendez
2016-01-08 delete person Katarina Menotti
2016-01-08 delete phone 415.561.6540 ext. 206
2016-01-08 delete phone 415.561.6540 ext. 214
2016-01-08 insert email hv..@pfs-llc.net
2016-01-08 insert person Hollyann Vickers
2016-01-08 insert phone 415.561.6540 ext. 234
2016-01-08 update person_title Amy Freeman: Program Officer; Member of the Program Team; Senior Program Officer; Program Officer - Infants & Families Connecting, San Francisco & San Mateo Counties => Executive Director; Program Officer; Member of the Program Team; Program Officer - Infants & Families Connecting, San Francisco & San Mateo Counties; Managing Director
2016-01-08 update person_title Carolyn Wall Sakata: Program Officer; Member of the Program Team; Senior Program Officer => Program Officer; Member of the Program Team
2016-01-08 update person_title Emily Schroeder: Member of the Grants Management & Administrative Team; Program Associate => Program Officer; Member of the Grants Management & Administrative Team; Program Associate
2015-11-02 insert email pv..@pfs-llc.net
2015-11-02 insert person Phuong Vo
2015-11-02 update person_title Carolyn Wall Sakata: Program Officer; Member of the Program Team => Program Officer; Member of the Program Team; Senior Program Officer
2015-10-05 delete email dp..@pfs-llc.net
2015-10-05 delete person Diane Parnes
2015-10-05 delete person Katherine Joiner
2015-10-05 delete person Laura King Pfaff
2015-10-05 delete person Paul Sussman
2015-10-05 delete phone 650.897.0273 ext. 240
2015-10-05 insert person Carol Prince
2015-10-05 insert person Kimberely Casey
2015-10-05 insert person Rebecca Miller
2015-10-05 insert phone 415.561.6540 ext. 226
2015-09-07 insert otherexecutives Scott Corvin
2015-09-07 delete directions_pages_linkeddomain foundationcenter.org
2015-09-07 delete management_pages_linkeddomain foundationcenter.org
2015-09-07 insert email el..@pfs-llc.net
2015-09-07 insert person Erin Lingren
2015-09-07 insert person Scott Corvin
2015-08-10 delete email rw..@pfs-llc.net
2015-08-10 delete management_pages_linkeddomain thehandfoundation.org
2015-08-10 delete person Rick Wicklund
2015-08-10 insert email cf..@pfs-llc.net
2015-08-10 insert management_pages_linkeddomain crescentporterhale.org
2015-08-10 update person_title Carl Farish: PFS in 2014 As an Accountant; Member of the Grants Management & Administrative Team => PFS in 2014 As an Accountant; Member of the Grants Management & Administrative Team; Senior Accountant
2015-08-10 update person_title Emily Schroeder: Member of the Grants Management & Administrative Team; Grants Manager => Member of the Grants Management & Administrative Team; Program Associate
2015-07-04 insert otherexecutives Juliana Grenzeback
2015-07-04 insert email dp..@pfs-llc.net
2015-07-04 insert email jg..@pfs-llc.net
2015-07-04 insert person Juliana Grenzeback
2015-07-04 update person_description Diane Parnes => Diane Parnes
2015-05-05 delete source_ip 192.232.218.156
2015-05-05 insert source_ip 166.78.174.28
2015-03-30 delete otherexecutives Ulla Davis
2015-03-30 insert otherexecutives Eunice Valentine
2015-03-30 insert otherexecutives Katarina Menotti
2015-03-30 delete address 655 Redwood Highway, Suite 301 Mill Valley, CA 94941
2015-03-30 delete person Ulla Davis
2015-03-30 delete phone (415) 381-4799
2015-03-30 delete phone (415) 388-2333
2015-03-30 insert address 1660 Bush Street, Suite 300 San Francisco, CA 94109
2015-03-30 insert email es..@pfs-llc.net
2015-03-30 insert email ev..@pfs-llc.net
2015-03-30 insert email km..@pfs-llc.net
2015-03-30 insert person Emily Schroeder
2015-03-30 insert person Eunice Valentine
2015-03-30 insert person Katarina Menotti
2015-03-30 insert phone 415-561-6540
2015-03-30 insert phone 415-561-6540 ext. 214
2015-03-30 insert phone 415-561-6540 ext. 222
2015-03-30 insert phone 415-561-6540 ext. 228
2015-03-30 update primary_contact 655 Redwood Highway, Suite 301 Mill Valley, CA 94941 => 1660 Bush Street, Suite 300 San Francisco, CA 94109
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 delete index_pages_linkeddomain correctmysite.com
2014-06-17 delete index_pages_linkeddomain ikbalart.com
2014-06-17 delete source_ip 72.18.131.240
2014-06-17 insert source_ip 192.232.218.156
2014-06-11 update website_status FailedRobots => FlippedRobots
2014-04-28 update website_status FlippedRobots => FailedRobots
2014-04-09 update website_status FailedRobots => FlippedRobots
2014-04-03 update website_status FlippedRobots => FailedRobots
2014-03-04 update website_status OK => FlippedRobots
2014-01-29 insert index_pages_linkeddomain correctmysite.com
2014-01-29 insert index_pages_linkeddomain ikbalart.com