PABI - History of Changes


DateDescription
2023-02-12 delete chairman Betsy Pavlovich
2023-02-12 insert chairman Michael Roy
2023-02-12 delete address P. O. Box 176 Belle Chasse, LA 70037
2023-02-12 delete phone 504-656-3987
2023-02-12 insert address 126 Sewer Plant Rd. Belle Chasse, LA 70037
2023-02-12 insert address 31431 Hwy 11 Buras, LA 70041
2023-02-12 insert address 365 Canal St. New Orleans, LA 70130
2023-02-12 insert address 615 Bluebonnet Dr. Belle Chasse, LA 70037
2023-02-12 insert address 920 Kenner Ave Kenner, LA 70062
2023-02-12 insert address P.O. Box 160 Belle Chasse, LA 70037
2023-02-12 insert address P.O. Box 70 Belle Chasse, LA 70037
2023-02-12 insert person Eric Lundin
2023-02-12 insert person Jeff Edgecombe
2023-02-12 insert person Mike Corbin
2023-02-12 insert phone 391-6112
2023-02-12 insert phone 504-289-5823
2023-02-12 insert phone 504-290-9057
2023-02-12 insert phone 504-392-4177
2023-02-12 insert phone 504-394-2255
2023-02-12 insert phone 504-416-9995
2023-02-12 insert phone 985-212-5147
2023-02-12 update person_title Betsy Pavlovich: Chairman => Immediate past Chair
2023-02-12 update person_title Michael Roy: Chairman - Elect / Couvillion Group => Chairman
2022-11-09 delete address 1515 Poydras St, Suite 1020 New Orleans, LA 70112
2022-11-09 delete phone 504-500-9640
2022-11-09 insert address 700 Canal Blvd Thibodaux, LA 70301
2022-11-09 insert phone 504-258-7133
2022-11-09 update person_title Patrick Mathes: Infrastructure Committee Chair / Fox - Nesbit, LLC => Infrastructure Committee Chair
2022-10-09 delete otherexecutives Bill Bubrig
2022-10-09 delete address David St. Marie Coastal Restoration Coastal Engineering Solutions 8748 Hwy 23 Belle Chasse, LA 70037
2022-10-09 delete fax 504-362-2663
2022-10-09 delete fax 504-391-6356
2022-10-09 delete fax 504-391-6501
2022-10-09 delete fax 504-392-0040
2022-10-09 delete fax 504-392-7526
2022-10-09 delete fax 504-393-2553
2022-10-09 delete fax 504-394-0642
2022-10-09 delete fax 504-394-9945
2022-10-09 delete fax 504-585-5747
2022-10-09 delete fax 504-656-3000
2022-10-09 delete fax 504-656-8236
2022-10-09 delete fax 504-678-9704
2022-10-09 delete fax 888-248-5184
2022-10-09 insert address Plaquemines Medical Center RN, BSN - Administrator 27136 Hwy 23 Port Sulphur, LA 70083
2022-10-09 insert person Leslie Prest
2022-10-09 insert phone 504-564-3344
2022-10-09 update person_title Bill Bubrig: Member of the Board => Board Member / Insurance Committee Chair
2022-10-09 update person_title Jason Dillman: Board Member / Numa C. Hero & Son => Chairman of the Membership Committee; Board Member / Membership Committee Chair
2022-04-08 delete chairman S. Jacob Braud
2022-04-08 insert otherexecutives Bill Bubrig
2022-04-08 delete address 110 Keating Dr. Belle Chasse, LA 70037
2022-04-08 delete address 11266 Highway 23 Belle Chasse, LA 70037
2022-04-08 delete address 129 Star Place Belle Chasse, LA 70037
2022-04-08 delete address 740 Phosphor Ave. Metairie, LA 70005
2022-04-08 delete address P. O. Box 547 Belle Chasse, LA 70037
2022-04-08 delete fax 504-656-7607
2022-04-08 delete fax 504-682-0649
2022-04-08 delete person Scott Morse
2022-04-08 delete person Timothy Schotsch
2022-04-08 delete phone 504-343-8878
2022-04-08 delete phone 504-393-7777
2022-04-08 delete phone 504-608-9371
2022-04-08 delete phone 504-656-2232
2022-04-08 delete phone 504-682-7920
2022-04-08 insert address 1515 Poydras St, Suite 1020 New Orleans, LA 70112
2022-04-08 insert address 428 Planters Canal Rd. Belle Chasse, LA 70037
2022-04-08 insert address 8611 Hwy 23, Ste 1 Belle Chasse, LA 70037
2022-04-08 insert address P.O. 66 Port Sulphur, LA 70083
2022-04-08 insert fax 504-392-0040
2022-04-08 insert person Bill Bubrig
2022-04-08 insert person Jason Dillman
2022-04-08 insert person Jeremy Guilbeau
2022-04-08 insert person Tray Ansardi
2022-04-08 insert phone 504-392-4898
2022-04-08 insert phone 504-393-2228
2022-04-08 insert phone 504-394-5188
2022-04-08 insert phone 504-394-5189
2022-04-08 insert phone 504-500-9640
2022-04-08 insert phone 985-566-2521
2022-04-08 update person_title Michael Roy: First Vice - Chairman / Couvillion Group => Chairman - Elect / Couvillion Group
2022-04-08 update person_title S. Jacob Braud: Chairman => Immediate past - Chairman
2021-09-13 insert chairman S. Jacob Braud
2021-09-13 insert otherexecutives Jason Cardon
2021-09-13 delete address 110 Keating Drive Belle Chasse, LA 70037
2021-09-13 delete address 13158 Hwy. 23 Belle Chasse, LA 70037
2021-09-13 delete address 7892 Highway 23 Belle Chasse, LA 70037
2021-09-13 delete person Frank Morse
2021-09-13 delete person Guy Laigast
2021-09-13 delete phone 504-458-5835
2021-09-13 delete phone 504-494-2895
2021-09-13 insert address 110 Keating Dr. Belle Chasse, LA 70037
2021-09-13 insert address 2878 Engineers Rd. Belle Chasse, LA 70037
2021-09-13 insert address 740 Phosphor Ave. Metairie, LA 70005
2021-09-13 insert address David St. Marie Coastal Restoration Coastal Engineering Solutions 8748 Hwy 23 Belle Chasse, LA 70037
2021-09-13 insert person Jason Cardon
2021-09-13 insert person Scott Morse
2021-09-13 insert phone 504-340-1848
2021-09-13 insert phone 504-382-2694
2021-09-13 insert phone 504-608-9371
2021-09-13 update person_title Betsy Pavlovich: First Vice - Chairperson => Chairman - Elect
2021-09-13 update person_title Bruce Keller: Community Representative => Community Representative NAS / JRB
2021-09-13 update person_title Greg Abdelnoor: Education Workforce => Education Workforce / Representative
2021-09-13 update person_title S. Jacob Braud: Chairman - Elect / Ballay, Braud & Colon, PLC => Chairman
2021-09-13 update person_title Timothy Schotsch: Chairman / Riverside Recycling & Disposal, LLC => Immediate past - Chairman / Riverside Recycling & Disposal, LLC
2020-05-18 delete email am..@pabigroup.com
2020-05-18 delete person Amanda Hazel Dietz
2020-05-18 insert email we..@pabigroup.com
2020-04-18 delete chairman George Pivach II
2020-04-18 delete chairman Richie Blink
2020-04-18 delete address 110 Keating Dr. Belle Chasse, LA 70037
2020-04-18 delete address 136 Daybrook Lane Empire, LA 70050
2020-04-18 delete address 2444 English Turn Rd. Braithwaite, LA 70040
2020-04-18 delete address 249 Demandre St. Belle Chasse, LA 70037
2020-04-18 delete address 3801 Canal St., Suite 325 New Orleans, LA 70119
2020-04-18 delete address 8056 Hwy. 23, 3rd Floor PO Box 547 Belle Chasse, LA 70037
2020-04-18 delete address 8114 Hwy 23, Suite 101 Belle Chasse, LA 70037
2020-04-18 delete address 8207 Highway 23, Suite A P. O. Box 908 Belle Chasse, LA 70037
2020-04-18 delete address 8951 Hwy. 23 Belle Chasse, LA 70037
2020-04-18 delete address P.O. Box 70 Belle Chasse, LA 70037
2020-04-18 delete address PO Box 7121 Belle Chasse, LA 70037
2020-04-18 delete email ro..@clementac.com
2020-04-18 delete fax 504-391-6358
2020-04-18 delete fax 504-682-9803
2020-04-18 delete index_pages_linkeddomain weather.com
2020-04-18 delete person George Pivach II
2020-04-18 delete person Richie Blink
2020-04-18 delete phone (504) 394-0830
2020-04-18 delete phone (504) 394-6200
2020-04-18 delete phone (504) 415-3527
2020-04-18 delete phone 225-287-2843
2020-04-18 delete phone 504-391-6357
2020-04-18 delete phone 504-393-2228
2020-04-18 delete phone 504-657-8400 ext. 224
2020-04-18 delete phone 504-682-1626
2020-04-18 insert address 102 Burmaster Street Belle Chasse, LA 70037
2020-04-18 insert address 10285 Highway 23 Belle Chasse, LA 70037
2020-04-18 insert address 110 Keating Drive Belle Chasse, LA 70037
2020-04-18 insert address 129 Star Place Belle Chasse, LA 70037
2020-04-18 insert address 13158 Hwy. 23 Belle Chasse, LA 70037
2020-04-18 insert address 1515 Poydras Street, Suite 2200 New Orleans, LA 70112
2020-04-18 insert address 2550 Belle Chasse Hwy, Suite 170 Gretna, LA 70053
2020-04-18 insert address 371 Walker Road Belle Chasse, LA 70037
2020-04-18 insert address 7892 Highway 23 Belle Chasse, LA 70037
2020-04-18 insert address 8114 Highway 23, Suite 101 Belle Chasse, LA 70037
2020-04-18 insert address 8435 Highway 23 Belle Chasse, LA 70037
2020-04-18 insert address 8451 Highway 23 Belle Chasse, LA 70037
2020-04-18 insert address P. O. Box 547 Belle Chasse, LA 70037
2020-04-18 insert address P. O. Box 908 8207 Highway 23 Belle Chasse, LA 70037
2020-04-18 insert fax 504-362-2663
2020-04-18 insert fax 504-391-6356
2020-04-18 insert fax 504-391-6501
2020-04-18 insert fax 504-394-0642
2020-04-18 insert fax 504-585-5747
2020-04-18 insert fax 504-656-8236
2020-04-18 insert fax 888-248-5184
2020-04-18 insert person Betsy Pavlovich
2020-04-18 insert person Ed Camnetar
2020-04-18 insert person Guy Laigast
2020-04-18 insert person Reid McLellan
2020-04-18 insert person S. Jacob Braud
2020-04-18 insert person Wendy Petkovich
2020-04-18 insert phone 504-343-8878
2020-04-18 insert phone 504-362-2544
2020-04-18 insert phone 504-391-6215
2020-04-18 insert phone 504-392-1111
2020-04-18 insert phone 504-392-9088
2020-04-18 insert phone 504-394-6600
2020-04-18 insert phone 504-458-5835
2020-04-18 insert phone 504-494-2895
2020-04-18 insert phone 504-585-5767
2020-04-18 insert phone 504-656-8234
2020-04-18 update person_title Dale Benoit: Governmental Affairs => Governmental Affairs / Print - All, Inc.
2020-04-18 update person_title Frank Morse: Chairman / Morse Homes, Inc. => Insurance / Morse Homes, Inc.
2018-02-22 delete chairman Michael Van Haverbeke
2018-02-22 insert chairman Jeff DiMarco
2018-02-22 delete address 126 Sewer Plant Rd Belle Chasse, LA 70037
2018-02-22 delete address 8300 Highway 23 Belle Chasse, LA 70037
2018-02-22 delete address 8397 Hwy. 23, Suite 100 Belle Chasse, LA 70037
2018-02-22 delete address 9654 Hwy. 23 + 7686 Hwy. 23 Belle Chasse, LA 70037
2018-02-22 delete address PO Box 278 Gretna, LA 70054
2018-02-22 delete address PO Box 850 Belle Chasse, LA 70037
2018-02-22 delete fax (504) 392-7904
2018-02-22 delete fax 504-362-0699
2018-02-22 delete fax 504-392-4111
2018-02-22 delete fax 504-394-9110
2018-02-22 delete fax 504-619-4202
2018-02-22 delete person Robert Hopkins
2018-02-22 delete person Ryan Daul
2018-02-22 delete phone (504) 392-0554
2018-02-22 delete phone 504-362-0667
2018-02-22 delete phone 504-391-2090
2018-02-22 delete phone 504-392-4177
2018-02-22 delete phone 504-394-8838
2018-02-22 delete phone 504-394-9000
2018-02-22 delete phone 504-619-4200
2018-02-22 insert address 110 Keating Dr. Belle Chasse, LA 70037
2018-02-22 insert address 249 Demandre St. Belle Chasse, LA 70037
2018-02-22 insert address 8056 Hwy. 23, 3rd Floor PO Box 547 Belle Chasse, LA 70037
2018-02-22 insert address 8951 Hwy. 23 Belle Chasse, LA 70037
2018-02-22 insert email ro..@clementac.com
2018-02-22 insert fax (504) 682-0649
2018-02-22 insert person Frank W. Morse
2018-02-22 insert phone (504) 394-0830
2018-02-22 insert phone (504) 394-6200
2018-02-22 insert phone (504) 415-3527
2018-02-22 insert phone (504) 682-7920
2018-02-22 insert phone 504-393-7777
2018-02-22 update person_title Jeff DiMarco: Chairman Elect / Plaquemines Pharmacy, Inc. => Chairman
2018-02-22 update person_title Michael Van Haverbeke: Chairman => Immediate past Chairman / Southland Rental Tools, Inc.
2018-02-22 update person_title Michelle Herbert: First Vice Chairman / Trigon Associates, LLC => Chairman Elect / Trigon Associates, LLC
2018-01-12 delete source_ip 108.179.238.175
2018-01-12 insert source_ip 162.144.144.56
2017-02-16 delete chairman Lenny Jourdan
2017-02-16 delete chairman Robert Hopkins
2017-02-16 insert chairman Michael Van Haverbeke
2017-02-16 insert chairman Richie Blink
2017-02-16 delete address 2803 St. Philip St. New Orleans, LA 70119
2017-02-16 delete address 428 Planters Canal Road Belle Chasse, LA 70037
2017-02-16 delete address PO Box 100 Belle Chasse, LA 70037
2017-02-16 delete address PO Box 955 Belle Chasse, LA 70037
2017-02-16 delete fax 504-394-5189
2017-02-16 delete fax 504-656-8998
2017-02-16 delete person Allen Hero
2017-02-16 delete person Denise Buford
2017-02-16 delete person Lenny Jourdan
2017-02-16 delete person Philip Russo
2017-02-16 delete phone 504-392-2119
2017-02-16 delete phone 504-394-5188
2017-02-16 delete phone 504-656-8996
2017-02-16 delete phone 504-717-1042
2017-02-16 insert address 11266 Highway 23 Belle Chasse, LA 70037
2017-02-16 insert address 3801 Canal St., Suite 325 New Orleans, LA 70119
2017-02-16 insert address 8114 Hwy 23, Suite 101 Belle Chasse, LA 70037
2017-02-16 insert address 9654 Hwy. 23 + 7686 Hwy. 23 Belle Chasse, LA 70037
2017-02-16 insert address PO Box 850 Belle Chasse, LA 70037
2017-02-16 insert fax (504) 392-7904
2017-02-16 insert fax (504) 394-9945
2017-02-16 insert fax 504-656-7607
2017-02-16 insert person Richie Blink
2017-02-16 insert phone (504) 392-0554
2017-02-16 insert phone (504) 394-9841
2017-02-16 insert phone 225-287-2843
2017-02-16 insert phone 504-391-2090
2017-02-16 insert phone 504-394-8838
2017-02-16 insert phone 504-656-2232
2017-02-16 update person_title Ed Camnetar: 2015 Secretary & Treasurer / Camnetar & Company => Secretary & Treasurer / Camnetar & Company
2017-02-16 update person_title Jeff DiMarco: First Vice - Chairman / Plaquemines Pharmacy, Inc. => Chairman Elect / Plaquemines Pharmacy, Inc.
2017-02-16 update person_title Michael Van Haverbeke: Chairman Elect / Southland Rental Tools, Inc. => Chairman
2017-02-16 update person_title Robert Hopkins: Chairman => Immediate past Chairman / Whitney National Bank
2016-11-09 delete index_pages_linkeddomain harveycanal.org
2016-10-11 insert index_pages_linkeddomain harveycanal.org
2016-08-16 insert address PO Box 7121 Belle Chasse, LA 70037
2016-08-16 insert phone 504-393-2228
2016-06-20 delete address 405 Gretna Blvd., Suite 103-A Gretna, LA 70053
2016-06-20 delete phone 504-365-8255
2016-02-19 delete chairman Denise Buford
2016-02-19 insert chairman Lenny Jourdan
2016-02-19 delete address 8611 Hwy 23, Suite 1-C Belle Chasse, LA 70037
2016-02-19 delete address 8748 Hwy 23 Belle Chasse, LA 70037
2016-02-19 delete address P. O. Box 66 Port Sulphur, LA 70083
2016-02-19 delete fax 504-365-8086
2016-02-19 delete fax 504-392-0040
2016-02-19 delete fax 504-393-2276
2016-02-19 delete fax 504-433-1488
2016-02-19 delete person Bill Bubrig
2016-02-19 delete person Jody Guilbeau
2016-02-19 delete phone 504-392-4898
2016-02-19 delete phone 504-393-2228
2016-02-19 delete phone 504-564-2521
2016-02-19 delete phone 504-912-1417
2016-02-19 insert address 126 Sewer Plant Rd Belle Chasse, LA 70037
2016-02-19 insert address 1515 Poydras St., Suite 2200 New Orleans, LA 70112
2016-02-19 insert address 8397 Hwy. 23, Suite 100 Belle Chasse, LA 70037
2016-02-19 insert address PO Box 955 Belle Chasse, LA 70037
2016-02-19 insert fax 504-392-4111
2016-02-19 insert fax 504-394-9110
2016-02-19 insert fax 504-585-5747
2016-02-19 insert person Lenny Jourdan
2016-02-19 insert phone 504-392-2119
2016-02-19 insert phone 504-392-4177
2016-02-19 insert phone 504-394-9000
2016-02-19 insert phone 504-585-5767
2016-02-19 insert phone 504-657-8400 ext. 224
2016-02-19 update person_title Denise Buford: Chairman => Immediate past Chairwoman / New Orleans Iron Works LLC
2016-02-19 update person_title Michael Van Haverbeke: First Vice Chair / Southland Rental Tools, Inc. => Chairman Elect / Southland Rental Tools, Inc.
2015-07-29 insert index_pages_linkeddomain constantcontact.com
2015-07-29 insert index_pages_linkeddomain mkt.com
2015-03-03 delete chairman Jody Guilbeau
2015-03-03 insert chairman Denise Buford
2015-03-03 delete address 220 Walker Road Belle Chasse, LA 70037
2015-03-03 delete address 3813 N. Causeway Blvd, Ste 100 Metairie, LA 70001
2015-03-03 delete address 8558 Hwy 23, Ste 3 Belle Chasse, LA 70037
2015-03-03 delete address Ochsner Medical Center-Westbank 2500 Belle Chasse Highway Gretna, LA 70056
2015-03-03 delete fax 504-394-3915
2015-03-03 delete person Chad Breland
2015-03-03 delete phone 504-391-5128
2015-03-03 delete phone 504-394-0288
2015-03-03 delete phone 504-722-1210
2015-03-03 insert address 2444 English Turn Rd. Braithwaite, LA 70040
2015-03-03 insert address 2803 St. Philip St. New Orleans, LA 70119
2015-03-03 insert address 405 Gretna Blvd., Suite 103-A Gretna, LA 70053
2015-03-03 insert address PO Box 100 Belle Chasse, LA 70037
2015-03-03 insert address PO Box 278 Gretna, LA 70054
2015-03-03 insert fax 504-362-0699
2015-03-03 insert fax 504-365-8086
2015-03-03 insert fax 504-682-9803
2015-03-03 insert person Philip Russo
2015-03-03 insert phone 504-362-0667
2015-03-03 insert phone 504-365-8255
2015-03-03 insert phone 504-682-1626
2015-03-03 insert phone 504-717-1042
2015-03-03 update person_title Denise Buford: 2013 First Vice Chair / New Orleans Iron Works Inc.; Chairman Elect => Chairman
2015-03-03 update person_title Ed Camnetar: 2014 Secretary & Treasurer / Camnetar & Company => 2015 Secretary & Treasurer / Camnetar & Company
2015-03-03 update person_title Jody Guilbeau: Chairman => Immediate past Chair / Guilbeau, Inc.
2015-03-03 update person_title Robert Hopkins: 2013 First Vice Chairman / Whitney National Bank => Chairman Elect / Whitney National Bank
2015-01-01 delete source_ip 72.167.186.225
2015-01-01 insert source_ip 108.179.238.175
2014-08-25 insert index_pages_linkeddomain weather.com
2014-07-28 delete address Po Box 908 Belle Chase, LA 70037
2014-07-28 delete email no..@pabigroup.com
2014-07-28 delete person Noelle Williams
2014-07-28 insert address Po Box 908 Belle Chasse, LA 70037
2014-07-28 insert contact_pages_linkeddomain plaqueminestourism.com
2014-07-28 insert person Amanda Hazel Dietz
2014-07-28 update primary_contact Po Box 908 Belle Chase, LA 70037 => Po Box 908 Belle Chasse, LA 70037
2014-05-22 delete chairman Arthur Franz
2014-05-22 delete chairman Jeff White
2014-05-22 delete address 224 Spring Rose Drive Belle Chasse, LA 70037
2014-05-22 delete address 7686 Highway 23 Belle Chasse, LA
2014-05-22 delete address 8101 Highway 23 Belle Chasse, LA 70037
2014-05-22 delete address 8451 Highway 23, Suite 3 Belle Chasse, LA 70037
2014-05-22 delete address Venice Port Complex P.O. Box 7123 Belle Chasse, LA 70037
2014-05-22 delete fax 504-392-3930
2014-05-22 delete fax 504-394-8836
2014-05-22 delete fax 888-248-5184
2014-05-22 delete person Arthur Franz
2014-05-22 delete person Jeff White
2014-05-22 delete person Reid McLellan
2014-05-22 delete phone 504-329-3022
2014-05-22 delete phone 504-391-2090
2014-05-22 delete phone 504-392-1830
2014-05-22 delete phone 504-392-9088
2014-05-22 delete phone 504-392-9622
2014-05-22 delete source_ip 208.109.181.92
2014-05-22 insert address 8558 Hwy 23, Ste 3 Belle Chasse, LA 70037
2014-05-22 insert address 8611 Hwy 23, Suite 1-C Belle Chasse, LA 70037
2014-05-22 insert address 8748 Hwy 23 Belle Chasse, LA 70037
2014-05-22 insert address PO Box 176 Belle Chasse, LA 70037
2014-05-22 insert contact_pages_linkeddomain plaqueminesparishfestival.com
2014-05-22 insert email am..@pabigroup.com
2014-05-22 insert fax 504-392-0040
2014-05-22 insert fax 504-393-2276
2014-05-22 insert fax 504-394-3915
2014-05-22 insert fax 504-656-3000
2014-05-22 insert person Bill Bubrig
2014-05-22 insert person Greg Abdelnoor
2014-05-22 insert phone 504-392-4898
2014-05-22 insert phone 504-393-2228
2014-05-22 insert phone 504-394-0288
2014-05-22 insert phone 504-656-3987
2014-05-22 insert source_ip 72.167.186.225
2014-05-22 update person_title Chad Breland: Chairman / Captain Chad 's Fishing Adventures => 2014 Immediate past Chair / Land & Marine Security, LLC
2014-05-22 update person_title Ed Camnetar: 2013 Secretary & Treasurer / Camnetar & Company => 2014 Secretary & Treasurer / Camnetar & Company