ASANTE - History of Changes


DateDescription
2025-03-19 update website_status OK => FlippedRobots
2025-02-16 delete otherexecutives Kate Lasky
2025-02-16 delete otherexecutives Sue Hagar
2025-02-16 delete personal_emails ka..@asante.org
2025-02-16 insert otherexecutives Casey Shillam
2025-02-16 insert otherexecutives Miroslav Bobek
2025-02-16 insert otherexecutives Royal Standley
2025-02-16 delete email ka..@asante.org
2025-02-16 delete management_pages_linkeddomain regence.com
2025-02-16 delete person Courtney Wilson
2025-02-16 delete person Gary McCalla
2025-02-16 delete person Kate Lasky
2025-02-16 delete person Sue Hagar
2025-02-16 delete person Susan Binette
2025-02-16 delete source_ip 2.16.34.153
2025-02-16 delete source_ip 2.16.34.161
2025-02-16 insert email bo..@asante.org
2025-02-16 insert management_pages_linkeddomain modahealth.com
2025-02-16 insert person Casey Shillam
2025-02-16 insert person Miroslav Bobek
2025-02-16 insert person Royal Standley
2025-02-16 insert source_ip 2.16.128.19
2025-02-16 insert source_ip 2.16.128.57
2025-02-16 update person_title Carol Christlieb: Member of the Board of Directors; Retired RN and Associate Professor, OHSU at SOU => Member of the Board of Directors; Retired RN and Professor Emeritus / OHSU School of Nursing
2025-02-16 update person_title Joan McBee: Professor, Buena Vista University; Member of the Board of Directors => Professor Emeritus, Southern Oregon University; Member of the Board of Directors
2025-02-16 update person_title Stephen Gambee: Member of the Board of Directors => Member of the Board of Directors; President, Sellwood Ventures, LLC
2025-02-16 update person_title Tom Walker: CEO, Adroit Construction; Member of the Board of Directors => Secretary / CEO, Adroit Construction; Member of the Board of Directors
2025-02-16 update website_status FlippedRobots => OK
2024-12-14 update website_status OK => FlippedRobots
2024-11-12 delete personal_emails je..@asante.org
2024-11-12 insert personal_emails ka..@asante.org
2024-11-12 delete address 1075 SW Grandview Ave., Suite 100 Grants Pass, OR 97527
2024-11-12 delete email je..@asante.org
2024-11-12 insert email ka..@asante.org
2024-11-12 update person_title Tom Walker: Project Manager, Estimator - Adroit Construction; Member of the Board of Directors => CEO, Adroit Construction; Member of the Board of Directors
2024-11-12 update website_status FlippedRobots => OK
2024-10-08 update website_status OK => FlippedRobots
2024-09-07 delete address 1075 SW Grandview Ave. Ste. 100 Grants Pass, OR 97527
2024-09-07 delete address Asante Lab - Outpatient Center - Grants Pass 537 Union Ave. Grants Pass, OR 97527
2024-09-07 delete phone (541) 201-4420
2024-09-07 delete phone (541) 507-2170
2024-09-07 delete phone (541) 789-6150
2024-09-07 delete source_ip 104.86.110.122
2024-09-07 delete source_ip 2.18.66.162
2024-09-07 insert address 1075 SW Grandview Ave., Suite 100 Grants Pass, OR 97527
2024-09-07 insert address Asante Lab - Outpatient Center 537 Union Ave. Grants Pass, OR 97527
2024-09-07 insert phone (541) 507-2340
2024-09-07 insert phone (541) 789-2273
2024-09-07 insert source_ip 2.16.34.153
2024-09-07 insert source_ip 2.16.34.161
2024-09-07 update robots_txt_status jobs.asante.org: 200 => 403
2024-09-07 update website_status FlippedRobots => OK
2024-07-23 update website_status OK => FlippedRobots
2024-03-09 delete career_pages_linkeddomain proofpoint.com
2024-03-09 delete contact_pages_linkeddomain proofpoint.com
2024-03-09 delete management_pages_linkeddomain campaign-archive.com
2023-06-18 delete source_ip 104.86.111.64
2023-06-18 insert career_pages_linkeddomain facebook.com
2023-06-18 insert source_ip 104.86.110.122
2023-06-18 insert source_ip 2.18.66.162
2023-05-06 delete otherexecutives Don Kania
2023-05-06 delete otherexecutives Dr. Jonathan Wood
2023-05-06 delete otherexecutives Dr. Matthew Emil
2023-05-06 delete otherexecutives Travis Hamlyn
2023-05-06 insert ceo Roy Vinyard
2023-05-06 insert otherexecutives Gary McCalla
2023-05-06 insert otherexecutives Nicole Cowley
2023-05-06 insert otherexecutives Roy Vinyard
2023-05-06 insert otherexecutives Steve Roe
2023-05-06 insert otherexecutives Susan Binette
2023-05-06 insert personal_emails je..@asante.org
2023-05-06 insert president Roy Vinyard
2023-05-06 delete person Don Kania
2023-05-06 delete person Dr. Jonathan Wood
2023-05-06 delete person Dr. Matthew Emil
2023-05-06 delete person Travis Hamlyn
2023-05-06 delete source_ip 184.28.198.144
2023-05-06 delete source_ip 184.28.198.138
2023-05-06 insert email co..@asante.org
2023-05-06 insert email je..@asante.org
2023-05-06 insert person Gary McCalla
2023-05-06 insert person Nicole Cowley
2023-05-06 insert person Roy Vinyard
2023-05-06 insert person Steve Roe
2023-05-06 insert person Susan Binette
2023-05-06 insert source_ip 104.86.111.64
2023-05-06 update person_title Douglass Schmor: Chairman / Attorney, Brophy Schmor LLP; Member of the Board of Directors => Attorney, Brophy Schmor LLP; Member of the Board of Directors
2023-05-06 update person_title Kate Lasky: Library Director, Josephine Community Library Dist; Member of the Board of Directors => Member of the Board of Directors; Secretary / Library Director, Josephine Community Library Dist
2023-05-06 update person_title Patricia Wintemute: Member of the Board of Directors; Secretary / Retired Financial Analyst, Owner Pitchfork Ranch => Member of the Board of Directors; Vice Chair / Retired Financial Analyst, Owner Pitchfork Ranch
2023-05-06 update person_title Stephen Gambee: CEO, Rogue Disposal; Member of the Board of Directors => Member of the Board of Directors; Retired CEO, Rogue Disposal
2023-02-21 delete phone (541) 789-5620
2023-02-21 delete source_ip 52.162.96.44
2023-02-21 insert phone (541) 472-7139
2023-02-21 insert phone (541) 789-5049
2023-02-21 insert source_ip 184.28.198.144
2023-02-21 insert source_ip 184.28.198.138
2023-02-21 update website_status IndexPageFetchError => OK
2023-01-20 update website_status OK => IndexPageFetchError
2022-12-20 insert address Asante Rogue Regional Medical Center 2825 E. Barnett Road Medford, OR 97504
2022-12-20 insert phone (541) 789-5620
2022-11-18 delete phone (541) 476-7775
2022-11-18 insert address 545 Medical Center Drive Medford, OR 97504-4318
2022-11-18 insert address 560 Catalina Dr. Suite 200 Ashland, OR 97520
2022-11-18 insert phone (541) 507-2290
2022-09-16 insert index_pages_linkeddomain asantefoundation.org
2022-09-16 insert management_pages_linkeddomain campaign-archive.com
2022-08-14 delete management_pages_linkeddomain campaign-archive.com
2022-07-15 delete address Rogue Regional Medical Center 692 Murphy Road Medford, OR 97504
2022-07-15 delete address Siskiyou Community Health Center 25647 Redwood Highway Cave Junction, OR 97523
2022-07-15 delete directions_pages_linkeddomain asante.org
2022-07-15 delete directions_pages_linkeddomain google.com
2022-07-15 delete phone (541) 592-2400
2022-06-14 delete index_pages_linkeddomain asantefoundation.org
2022-05-14 delete management_pages_linkeddomain service-now.com
2022-04-13 delete otherexecutives Anne Golden
2022-04-13 delete otherexecutives Ray A. Cox
2022-04-13 delete otherexecutives Stephen D. Roe
2022-04-13 delete otherexecutives Thomas M. Turek
2022-04-13 insert ceo Scott Kelly
2022-04-13 insert otherexecutives Carol Christlieb
2022-04-13 insert otherexecutives Christina Medina
2022-04-13 insert otherexecutives Don Kania
2022-04-13 insert otherexecutives Dr. Jonathan Wood
2022-04-13 insert otherexecutives Dr. Matthew Emil
2022-04-13 insert otherexecutives Joe Pastrano
2022-04-13 insert otherexecutives Kate Lasky
2022-04-13 insert otherexecutives Sue Hagar
2022-04-13 insert otherexecutives Travis Hamlyn
2022-04-13 insert president Scott Kelly
2022-04-13 delete person Anne Golden
2022-04-13 delete person Bob Mayers
2022-04-13 delete person R. Scott Nelson
2022-04-13 delete person Ray A. Cox
2022-04-13 delete person Stephen D. Roe
2022-04-13 delete person Thomas M. Turek
2022-04-13 delete person Tim Johnston
2022-04-13 insert directions_pages_linkeddomain asante.org
2022-04-13 insert directions_pages_linkeddomain google.com
2022-04-13 insert person Carol Christlieb
2022-04-13 insert person Christina Medina
2022-04-13 insert person Don Kania
2022-04-13 insert person Dr. Jonathan Wood
2022-04-13 insert person Dr. Matthew Emil
2022-04-13 insert person Joe Pastrano
2022-04-13 insert person Kate Lasky
2022-04-13 insert person Sue Hagar
2022-04-13 insert person Travis Hamlyn
2022-04-13 update person_title Scott Kelly: President and CEO, Asante / Ex - Officio Members; Member of the Board of Directors => CEO; Member of the Board of Directors; President
2022-03-14 delete address 560 Catalina Drive Suite 100 Ashland, OR 97520
2022-03-14 delete address 691 Murphy Road Suite 218 Medford, OR 97504
2022-03-14 delete directions_pages_linkeddomain asante.org
2022-03-14 delete directions_pages_linkeddomain google.com
2022-03-14 delete phone 541-789-2273
2022-03-14 delete phone 541-789-4078
2022-03-14 delete phone 541-955-5446
2022-03-14 insert address 520 SW Ramsey Ave. Suite 103 Grants Pass, OR 97527
2022-03-14 insert address 560 Catalina Dr. Suite 100 Ashland, OR 97520
2022-03-14 insert management_pages_linkeddomain workfront.com
2022-03-14 insert phone (541) 472-7850
2022-03-14 insert phone (541) 476-7775
2022-03-14 insert phone (541) 507-2650
2022-03-14 insert phone (541) 789-4466
2021-10-01 insert contact_pages_linkeddomain cdc.gov
2021-08-31 insert management_pages_linkeddomain microsoft.com
2021-07-30 delete person Caroline Connelly
2021-07-30 insert management_pages_linkeddomain campaign-archive.com
2021-06-29 delete management_pages_linkeddomain campaign-archive.com
2021-06-29 delete source_ip 40.124.55.248
2021-06-29 insert index_pages_linkeddomain asantefoundation.org
2021-06-29 insert management_pages_linkeddomain dochalo.com
2021-06-29 insert source_ip 52.162.96.44
2021-05-28 delete address Asante Lab - Outpatient Center 537 Union Ave. Grants Pass, OR 97527
2021-05-28 delete source_ip 52.162.96.44
2021-05-28 insert address Asante Lab - Outpatient Center - Grants Pass 537 Union Ave. Grants Pass, OR 97527
2021-05-28 insert source_ip 40.124.55.248
2021-04-12 delete person Jesse Hodson
2021-04-12 insert phone 541-201-4450
2021-02-17 delete person Kristi Ibarra
2021-02-17 delete person Lee D. Milligan
2021-02-17 insert person Jesse Hodson
2021-01-17 delete person Jennifer Deltour
2021-01-17 insert management_pages_linkeddomain campaign-archive.com
2021-01-17 insert person Peter Teichman
2020-10-04 delete management_pages_linkeddomain campaign-archive.com
2020-10-04 insert person Daniel Coontz
2020-07-29 delete person Michael Welch
2020-07-29 delete person Paul Fickes
2020-06-28 delete phone (541) 789-2813
2020-05-29 delete person Joseph A. Schoenhals
2020-04-29 delete source_ip 204.10.246.54
2020-04-29 insert person Diya Mohammad
2020-04-29 insert person Gabrielle Fey
2020-04-29 insert person Jennifer Deltour
2020-04-29 insert person Jennifer Foltz
2020-04-29 insert person Joseph A. Schoenhals
2020-04-29 insert person Kenny Durrant
2020-04-29 insert person Kristi Ibarra
2020-04-29 insert person Levi Vance
2020-04-29 insert person Margaret Bismarck
2020-04-29 insert person Mary Guthrie-Jones
2020-04-29 insert person Paul Fickes
2020-04-29 insert person Tiffany Wright
2020-04-29 insert person Timothy L. Wilson
2020-04-29 insert phone 541-201-4210
2020-04-29 insert source_ip 52.162.96.44
2020-03-30 delete phone (541) 789-3602
2020-03-30 insert management_pages_linkeddomain service-now.com
2020-03-30 insert phone (541) 789-2813
2020-03-30 insert phone 541-201-4280
2020-02-29 delete address 1075 SW Grandview Ave. Grants Pass, OR 97527
2020-02-29 delete address 1710 East Pine St., Ste. D Central Point, OR 97502
2020-02-29 delete phone 541-789-8755
2020-02-29 insert address 1075 SW Grandview Ave. Ste. 100 Grants Pass, OR 97527
2020-02-29 insert address 510 SW Ramsey Grants Pass, OR 97527
2020-02-29 insert phone 541-472-7040
2020-02-29 update person_title Ken Trautman: Member of the Board of Directors; Treasurer / VP Wealth Management => Treasurer / President & CEO, People 's Bank of Commerce; Member of the Board of Directors
2020-02-29 update person_title Ray A. Cox: VP Wealth Management; Member of the Board of Directors => VP Wealth Management, Morgan Stanley; Member of the Board of Directors
2020-01-28 delete otherexecutives Ronald Jones
2020-01-28 insert otherexecutives Brian Gross
2020-01-28 insert otherexecutives Ken Trautman
2020-01-28 insert otherexecutives Patricia Wintemute
2020-01-28 delete address 1075 SW Grandview Avenue Grants Pass, OR 97527
2020-01-28 delete address 2825 East Barnett Rd. Medford, OR 97504
2020-01-28 delete address 2841 Ave. G White City, OR 97503
2020-01-28 delete address 2859 State Street Suite 101 Medford, OR 97504
2020-01-28 delete address 49 Talent Avenue Talent, OR 97540
2020-01-28 delete address 628 N Main 628 N Main Street Ashland, OR 97520
2020-01-28 delete address Asante Lab - Outpatient Center 537 Union Avenue Grants Pass, OR 97527
2020-01-28 delete address Rogue Regional Medical Center 692 Murphy Rd. Medford, OR 97504
2020-01-28 delete address State Street 2859 State Street Suite 101 Medford, OR 97504
2020-01-28 delete contact_pages_linkeddomain asanteworkhealth.org
2020-01-28 delete contact_pages_linkeddomain cola.org
2020-01-28 delete person Brian Hall
2020-01-28 delete person Ronald Jones
2020-01-28 insert address 1075 SW Grandview Ave. Grants Pass, OR 97527
2020-01-28 insert address 269 Maple St. Ashland, OR 97520
2020-01-28 insert address 2859 State St. Suite 101 Medford, OR 97504
2020-01-28 insert address 49 Talent Ave. Talent, OR 97540
2020-01-28 insert address 628 N Main 628 N Main St. Ashland, OR 97520
2020-01-28 insert address 628 N Main St. Ashland, OR 97520
2020-01-28 insert address Asante Lab - Outpatient Center 537 Union Ave. Grants Pass, OR 97527
2020-01-28 insert address Rogue Regional Medical Center 692 Murphy Road Medford, OR 97504
2020-01-28 insert address State Street 2859 State St. Suite 101 Medford, OR 97504
2020-01-28 insert person Brian Gross
2020-01-28 insert person Tim Johnston
2020-01-28 insert phone 541-201-4210
2020-01-28 update person_title Anne Golden: Secretary / Owner, Anne Golden Associates; Member of the Board of Directors => Member of the Board of Directors; Owner, Anne Golden Associates
2020-01-28 update person_title Douglass Schmor: Member of the Board of Directors; Vice Chair / Attorney, Brophy Schmor LLP => Chairman / Attorney, Brophy Schmor LLP; Member of the Board of Directors
2020-01-28 update person_title Ken Trautman: President, People 's Bank of Commerce => Member of the Board of Directors; Treasurer / VP Wealth Management
2020-01-28 update person_title Patricia Wintemute: Retired Financial Analyst => Member of the Board of Directors; Secretary / Retired Financial Analyst, Owner Pitchfork Ranch
2020-01-28 update person_title Ray A. Cox: Member of the Board of Directors; Treasurer / VP Wealth Management => VP Wealth Management; Member of the Board of Directors
2020-01-28 update person_title Stephen D. Roe: Member of the Board of Directors; Chairman / General Manager, Roe Motors => General Manager, Roe Motors; Member of the Board of Directors
2019-12-27 delete person Neil Nicholson
2019-11-27 delete email as..@asante.org
2019-11-27 delete person Ellen Plummer
2019-11-27 delete person Sheri Clark
2019-11-27 insert person Neil Nicholson
2019-11-27 update website_status FlippedRobots => OK
2019-11-07 update website_status OK => FlippedRobots
2019-10-08 insert otherexecutives Ronald Jones
2019-10-08 delete person Prachi Garodia
2019-10-08 delete person Sherry Castillo
2019-10-08 insert person Ellen Plummer
2019-10-08 insert person Ronald Jones
2019-10-08 insert person Sheri Clark
2019-10-08 update person_title Bob Mayers: Business Owner / Asante Foundation Representative - Ex Officio => Business Owner / Asante Foundation Representative
2019-09-07 delete person Jennifer Deltour
2019-09-07 insert person Sherry Castillo
2019-09-07 insert phone 541-789-4322
2019-08-08 delete address 1429 Center Dr., Space 105 Medford, OR 97504
2019-08-08 delete person Debra Koutnik
2019-08-08 insert address 1429 Center Dr., Space 105 Medford, OR 97501
2019-08-08 insert career_pages_linkeddomain proofpoint.com
2019-08-08 insert person Jennifer Deltour
2019-05-09 insert phone 541-472-7430
2019-04-09 delete phone 541-282-6500
2019-04-09 insert phone 541-282-6505
2019-03-03 delete address Asante Lab - Asante Center for Outpatient Health 537 Union Avenue Grants Pass, OR 97527
2019-03-03 delete career_pages_linkeddomain dnvglhealthcare.com
2019-03-03 delete career_pages_linkeddomain healthcaresource.com
2019-03-03 insert address Asante Lab - Outpatient Center 537 Union Avenue Grants Pass, OR 97527
2019-03-03 insert career_pages_linkeddomain infor.com
2019-01-29 delete otherexecutives Roy G. Vinyard
2019-01-29 insert otherexecutives Scott Kelly
2019-01-29 delete person Eric Lee
2019-01-29 delete person Lee Milligan
2019-01-29 delete person Roy G. Vinyard
2019-01-29 insert person R. Scott Nelson
2019-01-29 insert person Scott Kelly
2018-12-25 delete person Patrick Yeakey
2018-12-25 insert person Debra Koutnik
2018-11-04 delete person Hillary Seger
2018-11-04 delete person Nicholas Engstrom
2018-11-04 insert person Patrick Yeakey
2018-10-01 insert person Hillary Seger
2018-10-01 insert person Nicholas Engstrom
2018-08-29 delete person Richard Huffaker
2018-08-29 delete person William Palm
2018-08-29 insert management_pages_linkeddomain youtube-nocookie.com
2018-07-16 insert person Richard Huffaker
2018-07-16 insert person William Palm
2018-05-31 delete management_pages_linkeddomain ultipro.com
2018-05-31 delete person Oscar Sanchez
2018-05-31 delete person Richard Huffaker
2018-05-31 insert address Asante Endocrinology - Black Oak Medical Plaza - Medford 555 Black Oak Drive Fourth Floor Medford, OR 97504
2018-05-31 insert person Robert Blanche
2018-04-10 delete otherexecutives Linda Ganim
2018-04-10 delete treasurer Thomas R. McGilloway
2018-04-10 insert otherexecutives Stephen Gambee
2018-04-10 delete address The Women's Center 1075 SW Grandview Ave. Suite 100 Grants Pass, OR 97526
2018-04-10 delete person Dr. Leslie Stone
2018-04-10 delete person Linda Ganim
2018-04-10 delete person Miroslav P. Bobek
2018-04-10 delete person Thomas R. McGilloway
2018-04-10 insert person Bob Mayers
2018-04-10 insert person Brian Hall
2018-04-10 insert person Richard Huffaker
2018-04-10 insert person Stephen Gambee
2018-04-10 update person_description Anne Golden => Anne Golden
2018-04-10 update person_description Douglass Schmor => Douglass Schmor
2018-04-10 update person_description Ken Trautman => Ken Trautman
2018-04-10 update person_description Lee Milligan => Lee Milligan
2018-04-10 update person_description Patricia Wintemute => Patricia Wintemute
2018-04-10 update person_description Peter Angstadt => Peter Angstadt
2018-04-10 update person_description Ray A. Cox => Ray A. Cox
2018-04-10 update person_description Roy G. Vinyard => Roy G. Vinyard
2018-04-10 update person_description Sandra Slattery => Sandra Slattery
2018-04-10 update person_description Stephen D. Roe => Stephen D. Roe
2018-04-10 update person_description Thomas M. Turek => Thomas M. Turek
2018-04-10 update person_title Anne Golden: Secretary / Owner, Anne Golden Associates; Member of the Board of Directors; Consultant and Coach, Anne Golden Associates => Secretary / Owner, Anne Golden Associates; Member of the Board of Directors
2018-04-10 update person_title Douglass Schmor: Attorney, Brophy Schmor, LLP; Member of the Board of Directors; Vice Chair / Attorney, Brophy Schmor LLP => Member of the Board of Directors; Vice Chair / Attorney, Brophy Schmor LLP
2018-04-10 update person_title Patricia Wintemute: Ex Officio; Representative => Retired Financial Analyst / Owner Pitchfork Ranch
2018-04-10 update person_title Ray A. Cox: Secretary; Member of the Board of Directors; Treasurer / VP Wealth Management, Morgan Stanley => Member of the Board of Directors; Treasurer / VP Wealth Management
2018-04-10 update person_title Sandra Slattery: President, Ashland Chamber of Commerce; Executive Director, Ashland Chamber of Commerce => President, Ashland Chamber of Commerce
2018-02-22 insert career_pages_linkeddomain dnvglhealthcare.com
2018-02-22 insert management_pages_linkeddomain campaign-archive.com
2018-01-12 delete address 2630 Barnett Rd. Medford, OR 97504
2018-01-12 delete address 625 SW Ramsey Ave. Grants Pass, OR 97527
2018-01-12 delete person Alan Ackroyd
2018-01-12 delete person Asante Counseling
2018-01-12 delete phone 541-789-4238
2018-01-12 insert address 700 SW Ramsey Ave. Suite 101 Grants Pass, OR 97527
2018-01-12 insert management_pages_linkeddomain infor.com
2018-01-12 update person_title Oscar Sanchez: null => Physician Partners
2017-11-07 delete person Laurie Dahl
2017-11-07 insert person Daniel Fear
2017-10-03 delete management_pages_linkeddomain wufoo.com
2017-10-03 insert person Daniel Cowley
2017-08-21 delete address 555 Black Oak Dr. St. 300 Medford, OR 97504
2017-08-21 delete contact_pages_linkeddomain oregon.gov
2017-08-21 insert address 555 Black Oak Dr. Suite 300 Medford, OR 97504
2017-08-21 insert address 595 N. Main 595 N. Main St. Suite 1 Ashland, OR 97520
2017-08-21 insert address 628 N Main 628 N Main Street Ashland, OR 97520
2017-08-21 insert address Asante Lab - Asante Center for Outpatient Health 537 Union Avenue Grants Pass, OR 97527
2017-08-21 insert address Asante Lab - Medical Arts Building Medical Arts Building 691 Murphy Rd., Suite 105 Medford, OR 97504
2017-08-21 insert address Asante Lab - Rogue Regional Medical Center 2825 East Barnett Rd. Medford, OR 97504
2017-08-21 insert address Asante Lab - Three Rivers Medical Center 500 SW Ramsey Ave. Grants Pass, OR 97527
2017-08-21 insert address Asante Lab - Women's Health Center 1075 SW Grandview Avenue Grants Pass, OR 97527
2017-08-21 insert management_pages_linkeddomain wufoo.com
2017-08-21 insert phone (541) 789-3602
2017-07-21 delete address 2630 Barnett Rd. Medford, OR 97504
2017-07-21 delete address 2868 Creekside Circle Medford, OR 97504
2017-07-21 delete address 520 SW Ramsey Ave. Grants Pass, OR 97527
2017-07-21 delete address 520 SW Ramsey Ave. Suite 100 Grants Pass, OR 97527
2017-07-21 delete address 520 SW Ramsey Ave. Suite 205 Grants Pass, OR 97527
2017-07-21 delete address 625 SW Ramsey Ave. Grants Pass, OR 97527
2017-07-21 delete person Asante Counseling
2017-07-21 delete person Kimberly Waller
2017-07-21 delete phone 541-201-4420
2017-07-21 delete phone 541-472-7120
2017-07-21 delete phone 541-472-7140
2017-07-21 delete phone 541-507-2080
2017-07-21 delete phone 541-789-4238
2017-07-21 delete phone 541-789-5906
2017-07-21 delete phone 541-789-6385
2017-07-21 insert address 1075 SW Grandview Ave. Suite 100 Grants Pass, OR 97526
2017-07-21 insert address 520 Southwest Ramsey Avenue Grants Pass, OR 97527
2017-07-21 insert fax 541-472-7811
2017-07-21 insert phone 541-955-5446
2017-06-13 delete phone 541-282-6505
2017-06-13 insert phone 541-282-6500
2017-05-13 delete management_pages_linkeddomain youtu.be
2017-05-13 delete person Asante Ashland Employees
2017-05-13 delete phone 541-201-4280
2017-05-13 insert address 520 SW Ramsey Ave. Grants Pass, OR 97527
2017-05-13 insert address 555 Black Oak Drive, Suite 110 Medford, OR 97504
2017-05-13 insert phone 541-789-4233
2017-03-09 delete ceo Scott Kelly
2017-03-09 delete ceo Sheila Clough
2017-03-09 delete ceo Win Howard
2017-03-09 delete chairman Alan Binette
2017-03-09 delete chiefstrategyofficer Dennie Conrad
2017-03-09 delete chro Gregg Edwards
2017-03-09 delete cio Mark Hetz
2017-03-09 delete evp Scott Kelly
2017-03-09 delete otherexecutives Alan Binette
2017-03-09 delete otherexecutives David Kinyon
2017-03-09 insert otherexecutives Douglass Schmor
2017-03-09 insert otherexecutives Linda Ganim
2017-03-09 delete person Alan Binette
2017-03-09 delete person Amanda Kotler
2017-03-09 delete person Brian Sohl
2017-03-09 delete person Daniel Fear
2017-03-09 delete person David Kinyon
2017-03-09 delete person Dennie Conrad
2017-03-09 delete person Doug Diehl
2017-03-09 delete person Eric Loeliger
2017-03-09 delete person Gregg Edwards
2017-03-09 delete person James "Bill" Steinsiek
2017-03-09 delete person James M. Wright
2017-03-09 delete person Jamie Grebosky
2017-03-09 delete person Kristi Blackhurst
2017-03-09 delete person Leslie Lindsey
2017-03-09 delete person Mark Hetz
2017-03-09 delete person Patrick Hocking
2017-03-09 delete person Richard Morris
2017-03-09 delete person Scott Kelly
2017-03-09 delete person Sheila Clough
2017-03-09 delete person Sheri Bodager
2017-03-09 delete person Susan Montgomery
2017-03-09 delete person Win Howard
2017-03-09 insert person Dr. Leslie Stone
2017-03-09 insert person Ken Trautman
2017-03-09 insert person Linda Ganim
2017-03-09 insert person Timothy Roberts
2017-03-09 update person_description Anne Golden => Anne Golden
2017-03-09 update person_description Douglass Schmor => Douglass Schmor
2017-03-09 update person_description Peter Angstadt => Peter Angstadt
2017-03-09 update person_description Stephen D. Roe => Stephen D. Roe
2017-03-09 update person_title Anne Golden: Member of the Board of Directors; Owner, Anne Golden Associates; Consultant and Coach, Anne Golden Associates => Secretary / Owner, Anne Golden Associates; Member of the Board of Directors; Consultant and Coach, Anne Golden Associates
2017-03-09 update person_title Douglass Schmor: Attorney, Brophy Schmor, LLP => Attorney, Brophy Schmor, LLP; Member of the Board of Directors; Vice Chair / Attorney, Brophy Schmor LLP
2017-03-09 update person_title Roy G. Vinyard: CEO; Member of the Board of Directors; President => CEO; President and CEO, Asante / Ex - Officio Members; Member of the Board of Directors; President
2017-01-21 delete address 560 Catalina Drive Ashland, OR 97520
2017-01-21 delete fax 541-956-6251
2017-01-21 delete person Anna Huber
2017-01-21 delete person Melissa Cantwell
2017-01-21 delete phone 541-507-2170
2017-01-21 delete phone 541-956-6250
2017-01-21 insert address 560 Catalina Drive Suite 100 Ashland, OR 97520
2017-01-21 insert alias Asante Physician Partners Talent
2017-01-21 insert fax 541-507-2291
2017-01-21 insert person Kimberly Rutter
2016-11-05 delete address 2859 State St., Suite 102 Medford, OR 97504
2016-11-05 delete address 555 Black Oak - Medford 555 Black Oak Drive Fourth Floor Medford, OR 97504
2016-11-05 delete address 691 Murphy Road Medford, OR 97504
2016-11-05 insert address 2900 State Street Suite 101 Medford, OR 97504
2016-11-05 insert address 555 Black Oak Drive Medford, OR 97504
2016-11-05 insert address 691 Murphy 691 Murphy Rd. Medford, OR 97504
2016-11-05 insert address State Street 2859 State Street Suite 101 Medford, OR 97504
2016-11-05 insert person Susan Brewer
2016-11-05 insert phone (541) 789-6470
2016-11-05 insert phone 541-789-2273
2016-09-29 delete address 560 Catalina Drive First Floor Ashland, OR 97520
2016-09-29 delete address 560 Catalina Drive Second Floor Ashland, OR 97520
2016-09-29 insert address 560 Catalina Drive, Suite 100 First Floor Ashland, OR 97520
2016-09-29 insert address 560 Catalina Drive, Suite 200 Second Floor Ashland, OR 97520
2016-09-29 update person_description Asante Ashland Employees => Asante Ashland Employees
2016-09-01 delete address Asante Rogue Regional Medical Center 2825 E. Barnett Rd., Room 2215 Medford, OR 97504
2016-09-01 insert address 537 Union Ave. 2nd Floor Grants Pass, OR 97527
2016-09-01 insert address 691 Murphy Road, Suite 218 Medford, OR 97504
2016-08-04 delete address Asante Rogue Regional Medical Center 2825 E. Barnett Road, Room 2215 Medford, OR 97504
2016-08-04 delete person Linda Torres
2016-08-04 delete phone 541-789-7600
2016-08-04 insert address 555 Black Oak Drive Fourth Floor Medford, OR 97504
2016-08-04 insert address 560 Catalina Drive, Suite 200 Ashland, OR 97520
2016-08-04 insert address 691 Murphy Rd., Suite 218, Medford, OR 97504
2016-08-04 insert phone 541-201-4850
2016-06-27 delete otherexecutives Tiffany Murdock
2016-06-27 delete otherexecutives Tiffany Oliver
2016-06-27 delete address 520 SW Ramsey Ave. Suite 101 Grants Pass, OR 97527
2016-06-27 delete person Tiffany Murdock
2016-06-27 delete person Tiffany Oliver
2016-06-27 insert address 2900 State St. Suite 101 Medford, OR 97504
2016-06-27 insert address 700 SW Ramsey Avenue Suite 104 Grants Pass, OR 97527
2016-06-27 insert address Medical Arts Building Medical Arts Building 691 Murphy Rd., Suite 105 Medford, OR 97504
2016-06-27 insert person Amanda Kotler
2016-06-27 insert person Linda Torres
2016-04-21 delete cfo Stefen Harvey
2016-04-21 delete coo Bill Edwards
2016-04-21 delete otherexecutives Sheri Bodager
2016-04-21 delete vp Sheri Bodager
2016-04-21 insert chiefstrategyofficer Dennie Conrad
2016-04-21 insert otherexecutives Tiffany Murdock
2016-04-21 delete person Bill Edwards
2016-04-21 delete person Nancy Greer
2016-04-21 delete person Ronald Johnson
2016-04-21 delete person Stefen Harvey
2016-04-21 insert person Dennie Conrad
2016-04-21 insert person Kristi Blackhurst
2016-04-21 insert person Tiffany Murdock
2016-04-21 update person_description Jamie Grebosky => Jamie Grebosky
2016-04-21 update person_description Sheri Bodager => Sheri Bodager
2016-04-21 update person_title Sheri Bodager: Executive Director; Vice President; Physician; Partner => Vice President, Population Health
2016-03-06 insert person Ronald Johnson
2016-02-07 delete person Gayle Byrne
2016-02-07 delete person Ken Buccino
2016-02-07 insert person Amy Brown
2016-02-07 insert person Lee Milligan
2016-02-07 insert person Miroslav P. Bobek
2016-02-07 insert person Sandra Slattery
2016-02-07 update person_description Anne Golden => Anne Golden
2016-01-10 delete address 2859 State St., Ste. 101 Medford, OR 97504
2016-01-10 delete address 2859 State St., Ste. 102 Medford, OR 97504
2016-01-10 delete address 49 Talent Ave. Talent, OR 97540
2016-01-10 delete address 520 Medical Center Dr., #201 Medford, OR 97504
2016-01-10 delete address 537 Union Ave. Second Floor, 2C Grants Pass, OR 97527
2016-01-10 delete address 537 Union Ave., Second Floor, 2A Grants Pass, OR 97527
2016-01-10 delete address 555 Black Oak Dr., #300 Medford, OR 97504
2016-01-10 delete address 560 Catalina Dr. First Floor Ashland, OR 97520
2016-01-10 delete address 560 Catalina Dr. Second Floor Ashland, OR 97520
2016-01-10 delete address 691 Murphy Rd. Suite 107 Medford, OR 97504
2016-01-10 delete address 691 Murphy Rd., Ste. 107 Medford, OR 97504
2016-01-10 delete person Bruce Budmayr
2016-01-10 delete person Debbie McQueen
2016-01-10 delete person Kim Rutter
2016-01-10 delete person Sarah Cowley
2016-01-10 delete phone (541) 282-6514
2016-01-10 delete phone (541) 507-2094
2016-01-10 delete phone (541) 789-2286
2016-01-10 delete phone (541) 789-5813
2016-01-10 insert address 2825 E Barnett Road Medford, OR 97504
2016-01-10 insert address 2859 State St., Suite 101 Medford, OR 97504
2016-01-10 insert address 2859 State St., Suite 102 Medford, OR 97504
2016-01-10 insert address 520 Medical Center Drive, #201 Medford, OR 97504
2016-01-10 insert address 520 SW Ramsey Ave. Suite 101 Grants Pass, OR 97527
2016-01-10 insert address 520 SW Ramsey Avenue, Suite 101 Grants Pass, OR 97527
2016-01-10 insert address 537 Union Avenue, Second Floor, 2A Grants Pass, OR 97527
2016-01-10 insert address 537 Union Avenue, Second Floor, 2C Grants Pass, OR 97527
2016-01-10 insert address 555 Black Oak Drive, #300 Medford, OR 97504
2016-01-10 insert address 560 Catalina Drive First Floor Ashland, OR 97520
2016-01-10 insert address 560 Catalina Drive Second Floor Ashland, OR 97520
2016-01-10 insert address 625 SW Ramsey Ave., Suite A Grants Pass, OR 97527
2016-01-10 insert address 691 Murphy Rd. Medford, OR 97504
2016-01-10 insert address 691 Murphy Road Medford, OR 97504
2016-01-10 insert address 691 Murphy Road, Suite 107 Medford, OR 97504
2016-01-10 insert address 781 Black Oak Drive, #102 Medford, OR 97504
2016-01-10 insert address Asante Rogue Regional Medical Center 2825 E. Barnett Road, Room 2215 Medford, OR 97504
2016-01-10 insert person Adrian Sue
2016-01-10 insert person Angela Dailing
2016-01-10 insert person Besma Hasan
2016-01-10 insert person Bobbie Smith-Ede
2016-01-10 insert person Caroline Connelly
2016-01-10 insert person Carolyn Francis
2016-01-10 insert person Diya Mohammad
2016-01-10 insert person Donald Robertson
2016-01-10 insert person Douglas McMahon
2016-01-10 insert person Evie Long
2016-01-10 insert person George Giacoppe
2016-01-10 insert person Irene Conger
2016-01-10 insert person Jennifer Deltour
2016-01-10 insert person Jess Weber
2016-01-10 insert person John Gallen
2016-01-10 insert person John Sager
2016-01-10 insert person Michelle Cathcart
2016-01-10 insert person Regina Grassman
2016-01-10 insert phone (541) 507-2290
2016-01-10 insert phone (541) 789-3765
2016-01-10 insert phone (541) 789-5761
2016-01-10 insert phone (541) 789-8134
2015-10-29 delete address 1600 NW 6th St., South Ste. Grants Pass, OR 97527
2015-10-29 delete address 1600 NW 6th St., South Suite Grants Pass, OR 97526
2015-10-29 delete contact_pages_linkeddomain grantspassent.com
2015-10-29 delete person Lori Farmer
2015-10-29 insert fax 541-789-8201
2015-10-29 insert phone 541-789-8200
2015-10-01 delete phone 541-789-3248
2015-10-01 insert fax 541-282-6520
2015-10-01 insert person Michael Kordus
2015-10-01 insert phone 541-789-6385
2015-10-01 update person_title Tiffany Oliver: Chief Nursing Officer; CNO and VP of Nursing; Vice President of Patient Care Services, Rogue Valley Medical Center; Physician; Partner => Chief Nursing Officer; CNO and VP for Nursing; Vice President for Nursing; Vice President of Patient Care Services, Rogue Valley Medical Center; Physician; Partner
2015-09-03 delete contact_pages_linkeddomain asantecareers.org
2015-09-03 delete person Mary Lou Latimer
2015-09-03 delete person Nurse Jason Brown
2015-09-03 delete phone 541-472-7119
2015-09-03 insert phone 541-472-7170
2015-08-06 insert otherexecutives Tiffany Oliver
2015-08-06 delete person Haidee Zamora
2015-08-06 delete person Jo Lynn Wallace
2015-08-06 insert person Mary Lou Latimer
2015-08-06 insert person Nurse Jason Brown
2015-08-06 insert person Tiffany Oliver
2015-06-09 delete management_pages_linkeddomain cigna.com
2015-06-09 delete person Jose Romo
2015-06-09 insert management_pages_linkeddomain regence.com
2015-06-09 insert person Alison Boettcher
2015-06-09 insert person Anna Huber
2015-06-09 insert person Bruce Budmayr
2015-06-09 insert person Debbie McQueen
2015-06-09 insert person Denise Padgett
2015-06-09 insert person Eric Loeliger
2015-06-09 insert person Holly Wilson
2015-06-09 insert person Jared Hill
2015-06-09 insert person Katie Ledford
2015-06-09 insert person Kim Rutter
2015-06-09 insert person Laurie Bates
2015-06-09 insert person Lindsey Blanchard
2015-06-09 insert person Lori Farmer
2015-06-09 insert person Melissa Cantwell
2015-06-09 insert person Sam Carter
2015-06-09 insert person Sarah Cowley
2015-06-09 insert person Valerie McMeekin
2015-06-09 insert phone (541) 201-4804
2015-06-09 insert phone (541) 201-4904
2015-06-09 insert phone (541) 201-4942
2015-06-09 insert phone (541) 282-6506
2015-06-09 insert phone (541) 282-6514
2015-06-09 insert phone (541) 507-2027
2015-06-09 insert phone (541) 507-2094
2015-06-09 insert phone (541) 507-2171
2015-06-09 insert phone (541) 507-2174
2015-06-09 insert phone (541) 789-2286
2015-06-09 insert phone (541) 789-3834
2015-06-09 insert phone (541) 789-5705
2015-06-09 insert phone (541) 789-5813
2015-06-09 insert phone (541) 789-5815
2015-06-09 insert phone (541) 789-6463
2015-06-09 insert phone 541-507-2050
2015-05-11 delete person Ken Lindsey
2015-05-11 insert fax 541-789-5973
2015-05-11 insert person Daniel Kahn
2015-05-11 insert person Melodee Badley
2015-04-08 update website_status FlippedRobots => OK
2015-04-08 delete otherexecutives Frank Faust
2015-04-08 delete address 1505 Washington Blvd. Grants Pass, OR 97527
2015-04-08 delete address 520 SW Ramsey Ave. Ste. 101 Grants Pass, OR 97527
2015-04-08 delete person Frank Faust
2015-04-08 delete phone 541-955-5570
2015-04-08 insert address 625 SW Ramsey Ave. Grants Pass, OR 97527
2015-04-08 insert person Rebecca Bolling
2015-03-20 update website_status OK => FlippedRobots
2015-02-20 delete otherexecutives Jose Romo
2015-02-20 insert otherexecutives David Kinyon
2015-02-20 delete person Alvin Spears
2015-02-20 delete person Bradley Personius
2015-02-20 delete person Kent W. Dauterman
2015-02-20 delete person Robert Brooks
2015-02-20 delete person Stefan Harvey
2015-02-20 insert person Daniel Fear
2015-02-20 insert person Douglass Schmor
2015-02-20 insert person Patricia Wintemute
2015-02-20 insert person Peter Angstadt
2015-02-20 update person_title David Kinyon: Vice President of Operations and Outpatient Services; Physician; Partner => Physician; Vice President, Operations; Partner
2015-02-20 update person_title Jo Lynn Wallace: Vice President of Nursing; Physician; Partner => Physician; Partner; Interim Vice President for Nursing
2015-02-20 update person_title Jose Romo: Physician; Vice President of Operations; Partner => Vice President, Operations and Outpatient Services; Physician; Partner
2015-01-22 delete address 2650 Siskiyou Blvd., Medford, OR 97504
2015-01-22 delete address Asante Rogue Regional Medical Center Hospital 2825 E. Barnett Rd Medford, OR 97504
2015-01-22 delete phone 541-479-6777
2015-01-22 delete phone 541-494-2000
2015-01-22 insert address 209 N. Pacific Hwy Talent, OR 97540
2015-01-22 insert address 520 Medical Center Dr. Suite 100 Medford, OR 97504
2015-01-22 insert address 520 Medical Center Drive Suite 150 Medford, OR 97504
2015-01-22 insert address 520 SW Ramsey Ave. Suite 100 Grants Pass, OR 97527
2015-01-22 insert address Asante Rogue Regional Medical Center 2825 E. Barnett Rd Medford, OR 97504
2015-01-22 insert phone 541-282-6660
2015-01-22 insert phone 541-507-2110
2015-01-22 insert phone 541-789-3145
2015-01-22 insert phone 541-789-3248
2015-01-22 insert phone 541-789-8100
2014-12-17 delete address 520 SW Ramsey, Suite 101 Grants Pass, OR 97527
2014-12-17 delete address Asante Rogue Regional Medical Center 2825 E. Barnett Rd. Medford, OR 97504
2014-12-17 delete address Asante Rogue Regional Medical Center 2825 E. Barnett Rd., 2nd Floor Medford, OR 97504
2014-12-17 delete contact_pages_linkeddomain g.co
2014-12-17 delete phone 541-789-4222
2014-12-17 insert address Asante Rogue Regional Medical Center 2825 E. Barnett Rd., Room 2215 Medford, OR 97504
2014-12-17 update person_description Scott Kelly => Scott Kelly
2014-11-19 delete address 1505 NW Washington Blvd. Grants Pass, OR 97526
2014-11-19 delete address 1505 NW Washington Blvd. Grants Pass, OR 97527
2014-11-19 insert address 560 Catalina Dr. First Floor Ashland, OR 97520
2014-11-19 insert address 560 Catalina Dr. Second Floor Ashland, OR 97520
2014-11-19 insert address 625 SW Ramsey Ave. Ste. A Grants Pass, OR 97527
2014-11-19 insert person Hillary Seger
2014-11-19 insert phone 541-507-2080
2014-10-22 insert otherexecutives Ryan McGarry
2014-10-22 delete address 520 SW Ramsey Ave., Ste. 205 Grants Pass, OR 97527
2014-10-22 delete address 520 SW Ramsey Ave., Suite 101 Grants Pass, OR 97527
2014-10-22 delete address 520 SW Ramsey Ave., Suite 101 Grants Pass, Oregon 97527
2014-10-22 delete address 625 SW Ramsey Ave., Ste. A Grants Pass, OR 97527
2014-10-22 insert address 520 SW Ramsey Ave. Suite 205 Grants Pass, OR 97527
2014-10-22 insert address 520 SW Ramsey Ave. Suite 205 Grants Pass, Oregon 97527
2014-10-22 insert address 520 SW Ramsey Ave. Suite 205 Grants Pass 97527
2014-10-22 insert address 537 Union Ave., Second Floor, 2A Grants Pass, OR 97527
2014-10-22 insert address 537 Union Ave., Second Floor, 2C Grants Pass, OR 97527
2014-10-22 insert address 700 SW Ramsey Avenue, Suite 101 Grants Pass, OR 97527
2014-10-22 insert management_pages_linkeddomain healthstream.com
2014-10-22 insert person Doug Diehl
2014-10-22 insert person Ryan McGarry
2014-10-22 insert phone 541-507-2140
2014-10-22 update person_description Stefan Harvey => Stefan Harvey
2014-09-15 delete address 520 SW Ramsey Ave. Suite 205 Grants Pass, OR 97527
2014-09-15 delete address 520 SW Ramsey Ave. Suite 205 Grants Pass, Oregon 97527
2014-09-15 delete address 625 SW Ramsey Ave Suite A Grants Pass, OR 97527
2014-09-15 delete address 625 SW Ramsey Ave Suite A Grants Pass, Oregon 97527
2014-09-15 delete address 700 SW Ramsey Ave. Grants Pass, OR 97527
2014-09-15 delete person Dr. Brian Morrison
2014-09-15 insert address 537 Union Ave. Grants Pass, OR 97527
2014-09-15 insert address 537 Union Ave. Grants Pass, Oregon 97527
2014-09-15 insert address 537 Union Ave. Suite 205 Grants Pass, OR 97527
2014-09-15 insert address 537 Union Ave. Suite 205 Grants Pass, Oregon 97527
2014-09-15 insert address Asante Rogue Regional Medical Center Hospital 2825 E. Barnett Rd Medford, OR 97504
2014-09-15 insert partner_pages_linkeddomain healthday.com
2014-08-07 delete phone (541) 789-5233
2014-08-07 insert person Dr. Brian Morrison
2014-08-07 insert person Linda Niehaus
2014-07-02 delete person Donna Bradshaw-Walters
2014-07-02 delete service_pages_linkeddomain ktvl.com
2014-07-02 insert contact_pages_linkeddomain captcha.com
2014-07-02 insert partner_pages_linkeddomain google.com
2014-07-02 insert partner_pages_linkeddomain ktvl.com
2014-05-20 delete management_pages_linkeddomain cdc.gov
2014-05-20 delete person Jay Baruch
2014-05-20 delete person Linda Torres
2014-05-20 insert management_pages_linkeddomain cigna.com
2014-05-20 insert person Nancy Greer
2014-04-18 delete address Asante Rogue Regional Medical Center (541) 789-5025 Asante Three Rivers Medical Center (541) 472-7300
2014-04-18 delete person Robert Thompson
2014-04-18 insert address 555 Black Oak Dr., #300 Medford, OR 97504
2014-04-18 insert service_pages_linkeddomain ktvl.com
2014-04-18 update person_description Jamie Grebosky => Jamie Grebosky
2014-03-14 delete address 555 Black Oak Drive, Suite 300, Medford, OR 97504
2014-03-14 delete address 700 SW Ramsey Ave. Suite 101 Grants Pass, Oregon
2014-03-14 delete address Ashland 560 Catalina Drive Ashland, OR 97520
2014-03-14 delete address Ashland 628 N Main Street Ashland, Oregon 97520
2014-03-14 delete address Dr. Goran Cvijanovic Dr. Regina Molokwu Dr. Rodney Pray 2859 State Street, Medford, OR 97504
2014-03-14 delete person Dr. Aaron Martin
2014-03-14 delete person Dr. Megan Frost
2014-03-14 delete person Dr. Richard Huffaker
2014-03-14 delete person Dr. Sherry Castillo
2014-03-14 insert address 1505 NW Washington Blvd. Grants Pass, OR 97527
2014-03-14 insert address 1600 NW 6th St., South Ste. Grants Pass, OR 97527
2014-03-14 insert address 2859 State St., Ste. 101 Medford, OR 97504
2014-03-14 insert address 2859 State St., Ste. 102 Medford, OR 97504
2014-03-14 insert address 49 Talent Ave. Talent, OR 97540
2014-03-14 insert address 520 Medical Center Dr., #201 Medford, OR 97504
2014-03-14 insert address 520 SW Ramsey Ave. Ste. 101 Grants Pass, OR 97527
2014-03-14 insert address 520 SW Ramsey Ave., Ste. 205 Grants Pass, OR 97527
2014-03-14 insert address 560 Catalina Dr. Ashland, OR 97520
2014-03-14 insert address 625 SW Ramsey Ave., Ste. A Grants Pass, OR 97527
2014-03-14 insert address 628 N. Main St. Ashland, OR 97520
2014-03-14 insert address 691 Murphy Rd., Ste. 107 Medford, OR 97504
2014-03-14 insert address Asante Rogue Regional Medical Center 2825 E. Barnett Rd., 2nd Floor Medford, OR 97504
2014-03-14 insert person Ellen Plummer
2014-03-14 insert person Jay Baruch
2014-03-14 insert person Leslie Lindsey
2014-03-14 insert person Robert Mayer
2014-03-14 insert person Robert Yamane
2014-03-14 insert phone (541) 789-4078
2014-03-14 insert phone (541) 956-6250
2014-03-14 insert phone 541-789-4231
2014-02-14 delete chairman William D. Thorndike
2014-02-14 insert cfo Stefan Harvey
2014-02-14 insert treasurer Thomas R. McGilloway
2014-02-14 delete address Ashland Center for Family Medicine 628 N Main Street Ashland, OR 97520
2014-02-14 delete address Ashland Center for Internal Medicine 560 Catalina Drive Ashland, OR 97520
2014-02-14 delete address Talent Center for Family Medicine 49 Talent Avenue Talent, OR 97540
2014-02-14 delete person Barbara Curtis
2014-02-14 delete person Eric Lee
2014-02-14 delete person Jeff Wajda
2014-02-14 delete person Juan (Mel) Castillo
2014-02-14 delete person Miriam Soriano
2014-02-14 delete person William D. Thorndike
2014-02-14 insert address 555 Black Oak Drive, Suite 300, Medford, OR 97504
2014-02-14 insert address Ashland 560 Catalina Drive Ashland, OR 97520
2014-02-14 insert address Ashland 628 N Main Street Ashland, OR 97520
2014-02-14 insert alias Asante Physician Partners Internal Medicine
2014-02-14 insert email ph..@asante.org
2014-02-14 insert person James "Bill" Steinsiek
2014-02-14 insert person Ken Buccino
2014-02-14 insert person Linda Torres
2014-02-14 insert person Stefan Harvey
2014-02-14 update person_title Jo Lynn Wallace: Vice President of Patient Care Services => Vice President of Nursing
2014-02-14 update person_title Ray Cox: Secretary of the Board; Vice President - Branch Manager / Wealth Advisor With Morgan Stanley Smith Barney; Vice President - Branch Manager, Morgan Stanley Smith Barney => Secretary of the Board; Vice President - Branch Manager / Wealth Advisor With Morgan Stanley Smith Barney
2014-02-14 update person_title Robert Brooks: Retired Executive Director of Ronald McDonald House LA => Foundation Representative, Non - Voting )
2014-02-14 update person_title Stephen Roe: General Manager Roe Motors; General Manager at Roe Motors => Vice Chair; General Manager at Roe Motors
2014-02-14 update person_title Susan Montgomery: Vice President of Patient Care Services => Vice President of Nursing
2014-02-14 update person_title Thomas R. McGilloway: Secretary => Treasurer
2014-01-16 delete phone (541) 201-4005
2014-01-16 delete phone (541) 201-4008
2014-01-16 delete phone (541) 201-421
2014-01-16 delete phone (541) 789-2559
2014-01-16 insert management_pages_linkeddomain cdc.gov
2014-01-16 insert person Eric Lee
2014-01-16 insert person Rebecca Schane
2014-01-16 insert phone (541) 201-4049
2014-01-16 insert phone (541) 201-4210
2014-01-16 insert phone (541) 472-7369
2013-12-19 delete address Family Medicine State Street 2859 State Street Suite 101 Medford, OR 97504
2013-12-19 delete address Family Medicine State Street 2859 State Street Suite 102 Medford, OR 97504
2013-11-21 delete management_pages_linkeddomain wistia.com
2013-11-21 update person_description Goran Cvijanovic => Goran Cvijanovic
2013-10-24 insert personal_emails ph..@asante.org
2013-10-24 delete phone 541-789-4313
2013-10-24 insert email ph..@asante.org
2013-10-24 insert management_pages_linkeddomain wistia.com
2013-10-24 insert person Daniel Khalil