SMUD - History of Changes


DateDescription
2023-10-17 delete otherexecutives Carla Leek
2023-10-17 delete otherexecutives Chris Goehring
2023-10-17 delete otherexecutives Mark Willis
2023-10-17 delete personal_emails ca..@smud.org
2023-10-17 delete personal_emails ch..@smud.org
2023-10-17 insert personal_emails lu..@smud.org
2023-10-17 delete email ca..@smud.org
2023-10-17 delete email ch..@smud.org
2023-10-17 delete email ma..@smud.org
2023-10-17 delete person Carla Leek
2023-10-17 delete person Chris Goehring
2023-10-17 delete person Mark Willis
2023-10-17 insert email ka..@smud.org
2023-10-17 insert email lu..@smud.org
2023-10-17 insert person Katarina Miletijev
2023-10-17 insert person Lucas Raley
2023-10-17 update person_title Maria Veloso: Director => Interim Director
2023-10-17 update person_title Steve Kustin: Director => Interim Director; Director
2023-09-13 delete otherexecutives Mike Rawson
2023-09-13 insert personal_emails ja..@smud.org
2023-09-13 delete email ma..@smud.org
2023-09-13 delete person Mike Rawson
2023-09-13 delete phone 1-877-384-3571
2023-09-13 insert email ja..@smud.org
2023-09-13 insert person James Frasher
2023-09-13 insert phone 1-833-243-4236
2023-07-08 delete support_emails se..@smudenergystore.com
2023-07-08 delete address 6301 S Street Sacramento, CA 95817
2023-07-08 delete address M.S. A253 P.O. Box 15830 Sacramento, CA 95852-0830
2023-07-08 delete address P.O. Box 15555 Sacramento, CA 95852-1555 In person
2023-07-08 delete contact_pages_linkeddomain call811.com
2023-07-08 delete email ef..@smud.org
2023-07-08 delete email se..@smudenergystore.com
2023-07-08 delete phone 1-888-456-7683
2023-07-08 delete phone 1-916-732-6594
2023-07-08 delete source_ip 192.247.86.135
2023-07-08 insert person Day Cost
2023-07-08 insert phone 1-877-384-3571
2023-07-08 insert source_ip 20.190.17.73
2023-07-08 update robots_txt_status smud.org: 0 => 200
2023-06-05 delete management_pages_linkeddomain saccounty.net
2023-06-05 insert career_pages_linkeddomain learningstream.com
2023-06-05 insert management_pages_linkeddomain saccounty.gov
2023-03-29 delete personal_emails ro..@smud.org
2023-03-29 insert personal_emails iv..@smud.org
2023-03-29 delete email ro..@smud.org
2023-03-29 delete person Roopali Shah
2023-03-29 insert email iv..@smud.org
2023-03-29 insert person Ivan Rostami
2023-01-25 delete otherexecutives Attila Miszti
2023-01-25 delete personal_emails at..@smud.org
2023-01-25 insert otherexecutives Chris Goehring
2023-01-25 insert personal_emails ch..@smud.org
2023-01-25 delete email at..@smud.org
2023-01-25 delete person Attila Miszti
2023-01-25 insert email ch..@smud.org
2023-01-25 insert person Chris Goehring
2023-01-25 update person_title Brandon Rose: Member of the Board of Directors; President of the Board; Ward 1, Board President => Member of the Board of Directors
2023-01-25 update person_title Heidi Sanborn: Founder of the National Stewardship Action Council; Member of the Board of Directors; Director Heidi Sanborn, Ward 7; Ward 7, Board Vice President => Founder of the National Stewardship Action Council; Board President, Director Heidi Sanborn, Ward 7; Member of the Board of Directors; Ward 7, Board President
2023-01-25 update person_title Rosanna Herber: Director Rosanna Herber, Ward 4; Member of the Board of Directors => Member of the Board of Directors; Board Vice President, Director Rosanna Herber, Ward 4; Ward 4, Board Vice President
2022-12-24 delete otherexecutives Jose Bodipo-Memba
2022-12-24 delete otherexecutives Robert Chin
2022-12-24 delete personal_emails ma..@smud.org
2022-12-24 delete personal_emails ro..@smud.org
2022-12-24 delete personal_emails ta..@smud.org
2022-12-24 insert otherexecutives Cara Chatfield
2022-12-24 insert otherexecutives Rhonda Staley-Brooks
2022-12-24 delete about_pages_linkeddomain brassring.com
2022-12-24 delete career_pages_linkeddomain brassring.com
2022-12-24 delete casestudy_pages_linkeddomain brassring.com
2022-12-24 delete contact_pages_linkeddomain brassring.com
2022-12-24 delete email ma..@smud.org
2022-12-24 delete email ro..@smud.org
2022-12-24 delete email ta..@smud.org
2022-12-24 delete email to..@smud.org
2022-12-24 delete index_pages_linkeddomain brassring.com
2022-12-24 delete management_pages_linkeddomain brassring.com
2022-12-24 delete person Robert Chin
2022-12-24 delete person Tanya Andrews
2022-12-24 delete person Tom Jas
2022-12-24 delete solution_pages_linkeddomain brassring.com
2022-12-24 delete terms_pages_linkeddomain brassring.com
2022-12-24 insert email je..@smud.org
2022-12-24 update person_title Cara Chatfield: Manager => Director
2022-12-24 update person_title Jose Bodipo-Memba: Director => Chief Diversity Officer
2022-12-24 update person_title Markisha Webster: Interim Chief Diversity Officer; Director => Director
2022-12-24 update person_title Rhonda Staley-Brooks: Manager => Director
2022-11-22 delete index_pages_linkeddomain learningstream.com
2022-10-21 insert otherexecutives Farres Everly
2022-10-21 insert index_pages_linkeddomain cleanpowercity.org
2022-10-21 update person_title Farres Everly: Director of Marketing & Corporate Communications => Chief Marketing and Communications Officer
2022-08-17 delete otherexecutives Pat Durham
2022-08-17 delete personal_emails pa..@smud.org
2022-08-17 insert otherexecutives Ellias van Ekelenburg
2022-08-17 delete email pa..@smud.org
2022-08-17 delete index_pages_linkeddomain cleanpowercity.org
2022-08-17 delete person Pat Durham
2022-08-17 insert about_pages_linkeddomain tiktok.com
2022-08-17 insert career_pages_linkeddomain tiktok.com
2022-08-17 insert contact_pages_linkeddomain tiktok.com
2022-08-17 insert email el..@smud.org
2022-08-17 insert index_pages_linkeddomain tiktok.com
2022-08-17 insert management_pages_linkeddomain tiktok.com
2022-08-17 insert person Ellias van Ekelenburg
2022-08-17 insert terms_pages_linkeddomain tiktok.com
2022-08-17 update person_title Jose Bodipo-Memba: Interim Chief Diversity Officer; Director => Director
2022-08-17 update person_title Markisha Webster: Director => Interim Chief Diversity Officer; Director
2022-07-18 insert email br..@smud.org
2022-07-18 insert index_pages_linkeddomain cleanpowercity.org
2022-06-17 delete otherexecutives Suresh Kotha
2022-06-17 delete personal_emails su..@smud.org
2022-06-17 insert otherexecutives Amber Connors
2022-06-17 insert personal_emails am..@smud.org
2022-06-17 delete email su..@smud.org
2022-06-17 insert email am..@smud.org
2022-06-17 insert email ja..@smud.org
2022-06-17 insert email jo..@smud.org
2022-06-17 insert person Amber Connors
2022-06-17 insert person James Leigh-Kendall
2022-06-17 insert person Joe Schofield
2022-06-17 update person_title Suresh Kotha: Chief Information Officer; Director => Chief Information Officer
2022-05-17 insert personal_emails ro..@smud.org
2022-05-17 delete email al..@smud.org
2022-05-17 insert email jo..@smud.org
2022-05-17 insert email ro..@smud.org
2022-05-17 insert person Jon Murray
2022-05-17 insert person Roopali Shah
2022-04-16 delete otherexecutives Ross Gould
2022-04-16 delete personal_emails st..@smud.org
2022-04-16 insert cio Suresh Kotha
2022-04-16 insert otherexecutives Joel Ledesma
2022-04-16 insert personal_emails jo..@smud.org
2022-04-16 delete email ro..@smud.org
2022-04-16 delete email st..@smud.org
2022-04-16 delete person Gary King
2022-04-16 delete person Ross Gould
2022-04-16 delete person Stephen Clemons
2022-04-16 insert address P.O. Box 15555 Sacramento, CA 95852-1555 In person
2022-04-16 insert email jo..@smud.org
2022-04-16 insert person Joel Ledesma
2022-04-16 update person_title Jose Bodipo-Memba: Director => Interim Chief Diversity Officer; Director
2022-04-16 update person_title Suresh Kotha: Director => Chief Information Officer; Director
2022-03-16 delete otherexecutives Mike Deis
2022-03-16 delete personal_emails mi..@smud.org
2022-03-16 insert otherexecutives Eric Poff
2022-03-16 insert otherexecutives Markisha Webster
2022-03-16 insert personal_emails er..@smud.org
2022-03-16 insert personal_emails ma..@smud.org
2022-03-16 delete email mi..@smud.org
2022-03-16 delete person Mike Deis
2022-03-16 insert email er..@smud.org
2022-03-16 insert email ma..@smud.org
2022-03-16 insert person Eric Poff
2022-03-16 insert person Markisha Webster
2022-03-16 insert phone 1-800-934-6802
2022-03-16 update person_description Heidi Sanborn => Heidi Sanborn
2022-03-16 update person_title Brandon Rose: Ward 1, Board Vice President; Vice President of the Board; Member of the Board of Directors => Member of the Board of Directors; President of the Board; Ward 1, Board President
2022-03-16 update person_title Heidi Sanborn: Founder and Executive Director of the National Stewardship Action Council; Member of the Board of Directors; Director Heidi Sanborn, Ward 7 => Founder of the National Stewardship Action Council; Member of the Board of Directors; Director Heidi Sanborn, Ward 7; Ward 7, Board Vice President
2022-03-16 update person_title Nancy Bui-Thompson: Board President, Director Nancy Bui - Thompson, Ward 2; Member of the Board of Directors; Ward 2, Board President; President of the SMUD Board of Directors => Director Nancy Bui - Thompson, Ward 2; Member of the Board of Directors
2021-12-03 delete phone 1-916-732-5472
2021-12-03 update person_description Rosanna Herber => Rosanna Herber
2021-09-05 insert otherexecutives Bryan Swann
2021-09-05 insert otherexecutives Steve Kustin
2021-09-05 delete index_pages_linkeddomain bcove.video
2021-09-05 insert email st..@smud.org
2021-09-05 insert person Steve Kustin
2021-09-05 update person_title Bryan Swann: Director ( Interim ) => Director
2021-08-02 delete personal_emails br..@smud.org
2021-08-02 delete email br..@smud.org
2021-08-02 delete email br..@smud.org
2021-08-02 delete email fa..@smud.org
2021-08-02 insert email al..@smud.org
2021-08-02 insert index_pages_linkeddomain bcove.video
2021-08-02 update person_title Brandy Bolden: Chief Customer Officer; Director => Chief Customer Officer
2021-07-02 delete chieflegalofficer Laura Lewis
2021-07-02 delete otherexecutives Carol Nye
2021-07-02 delete otherexecutives Scott Harrison
2021-07-02 delete personal_emails ca..@smud.org
2021-07-02 insert chiefstrategyofficer Scott Martin
2021-07-02 insert coo Frankie McDermott
2021-07-02 delete email ca..@smud.org
2021-07-02 delete email sc..@smud.org
2021-07-02 delete person Carol Nye
2021-07-02 delete person Scott Harrison
2021-07-02 update person_title Brandy Bolden: Director => Chief Customer Officer; Director
2021-07-02 update person_title Farres Everly: Director => Director of Marketing & Corporate Communications; Director
2021-07-02 update person_title Frankie McDermott: Chief Energy Delivery Officer => Chief Operating Officer
2021-07-02 update person_title Gary King: Chief Workforce Officer => Chief Diversity Officer
2021-07-02 update person_title Laura Lewis: Chief Legal Officer => Chief Legal and Government Affairs Officer
2021-07-02 update person_title Lora Anguay: Director => Chief Zero Carbon Officer; Director
2021-07-02 update person_title Scott Martin: Interim Chief Grid Strategy and Operations Officer => Chief Strategy Officer
2021-07-02 update person_title Stephen Clemons: Chief Information Officer => Chief Innovation & Information Officer; Chief Information Officer
2021-07-02 update person_title Suresh Kotha: Director => Director ( Interim ); Director
2021-07-02 update person_title Tracy Carlson: Interim Chief Customer Officer; Director => Director
2021-05-30 insert index_pages_linkeddomain bizenergyadvisor.com
2021-02-18 delete management_pages_linkeddomain granicus.com
2021-02-18 insert person Scott Martin
2021-02-18 update person_description Nancy Bui-Thompson => Nancy Bui-Thompson
2021-02-18 update person_title Nancy Bui-Thompson: Board President, Director Nancy Bui - Thompson, Ward 2; Member of the Board of Directors; Ward 2, Board President => Board President, Director Nancy Bui - Thompson, Ward 2; Member of the Board of Directors; Ward 2, Board President; President of the SMUD Board of Directors
2021-02-18 update person_title Tracy Carlson: Director => Interim Chief Customer Officer; Director
2021-01-17 delete ceo Arlen Orchard
2021-01-17 delete otherexecutives Nicole Howard
2021-01-17 delete otherexecutives Sandra Moorman
2021-01-17 delete personal_emails sa..@smud.org
2021-01-17 insert ceo Paul Lau
2021-01-17 insert otherexecutives Jose Bodipo-Memba
2021-01-17 insert otherexecutives Lisa Limcaco
2021-01-17 delete email sa..@smud.org
2021-01-17 delete person Arlen Orchard
2021-01-17 delete person Nicole Howard
2021-01-17 delete person Sandra Moorman
2021-01-17 insert email jo..@smud.org
2021-01-17 insert email li..@smud.org
2021-01-17 insert person Jose Bodipo-Memba
2021-01-17 insert person Lisa Limcaco
2021-01-17 update person_description Rosanna Herber => Rosanna Herber
2021-01-17 update person_title Brandon Rose: Member of the Board of Directors => Ward 1, Board Vice President; Vice President of the Board; Member of the Board of Directors
2021-01-17 update person_title Nancy Bui-Thompson: Ward 2, Board Vice President; Member of the Board of Directors; Board Vice President, Director Nancy Bui - Thompson, Ward 2 => Board President, Director Nancy Bui - Thompson, Ward 2; Member of the Board of Directors; Ward 2, Board President
2021-01-17 update person_title Paul Lau: Chief Grid Strategy and Operations Officer => General Manager; Chief Executive Officer
2021-01-17 update person_title Rob Kerth: Member of the Board of Directors; President of the Board; Ward 5, Board President => Member of the Board of Directors
2020-10-03 update person_title Nancy Bui-Thompson: Director Nancy Bui - Thompson, Ward 2; Ward 2, Board Vice President; Member of the Board of Directors => Ward 2, Board Vice President; Member of the Board of Directors; Board Vice President, Director Nancy Bui - Thompson, Ward 2
2020-07-27 update person_description Gregg Fishman => Gregg Fishman
2020-06-26 delete address 10075 Bruceville Rd. (Whitelock Pkwy. and Bruceville) Elk Grove, CA 95757
2020-06-26 delete address 1018 Riley St. (East Bidwell and Riley) Folsom, CA 95630
2020-06-26 delete address 10470 Twin Cities Rd. (near Fermoy Way) Galt, CA 95632
2020-06-26 delete address 10655 Folsom Blvd. (near Zinfandel Dr.) Rancho Cordova, CA 95670
2020-06-26 delete address 1400 Lead Hill Blvd. (at Eureka Rd.) Roseville, CA 95661
2020-06-26 delete address 2355 Florin Rd. Sacramento, CA 95822
2020-06-26 delete address 2700 Marconi Ave. (Fulton and Marconi) Sacramento, CA 95821
2020-06-26 delete address 3661 Truxel Rd. (near Arena Blvd.) Sacramento, CA 95833
2020-06-26 delete address 400 El Camino Ave. Sacramento, CA 95815
2020-06-26 delete address 400 El Camino Ave. (Redwood Ave near Traction Ave) Sacramento, CA 95815
2020-06-26 delete address 4420 Florin Rd. (at Franklin Blvd.) Sacramento, CA 95823
2020-06-26 delete address 4675 Watt Ave. (near Roseville Rd.) North Highlands, CA 95660
2020-06-26 delete address 4847 Amber Ln. Sacramento, CA 95841
2020-06-26 delete address 5675 Hillsdale Blvd., Suite 3 (between Walerga and Palm) Sacramento, CA 95842
2020-06-26 delete address 5821 Antelope Rd. (Roseville Rd. and Antelope) Sacramento, CA 95842
2020-06-26 delete address 6005 Madison Ave. (Manzanita and Madison) Carmichael, CA 95608
2020-06-26 delete address 6051 Florin Rd. (at Stockton Blvd.) Sacramento, CA 95823
2020-06-26 delete address 6197 Sunrise Blvd. (Greenback and Sunrise) Citrus Heights, CA 95610
2020-06-26 delete address 6301 S St. (S St. and 65th St.) Sacramento, CA 95817
2020-06-26 delete address 6748 Front St. (Front and M Streets) Rio Linda, CA 95673
2020-06-26 delete address 7010 Auburn Blvd. (near Sylvan Rd.) Citrus Heights, CA 95621
2020-06-26 delete address 7100 Fruitridge Rd. (between Power Inn and 65th St.) Sacramento, CA 95820
2020-06-26 delete address 7900 Fruitridge Rd. Sacramento, CA 95820
2020-06-26 delete address 7901 Watt Ave. (Elverta and Watt) Antelope, CA 95843
2020-06-26 delete address 8061 Florin Rd. (Florin and Power Inn) Sacramento, CA 95828
2020-06-26 delete address 8062 Florin Rd. Sacramento, CA 95828
2020-06-26 delete address 814 A St. (A St. and Lincoln Way) Galt, CA 95632
2020-06-26 delete address 8270 Delta Shores Cir (near Cosumnes River Blvd.) Sacramento, CA 95832
2020-06-26 delete address 8455 Elk Grove Blvd. (near East Stocton Blvd.) Elk Grove, CA 95758
2020-06-26 delete address 8465 Elk Grove Blvd. (near East Stockton Blvd.) Elk Grove, CA 95758
2020-06-26 delete address 8915 Gerber Rd. Sacramento, CA 95829
2020-06-26 delete address 8961 Greenback Ln. (near Hazel Ave.) Orangevale, CA 95662
2020-06-26 delete address 8994 Fair Oaks Blvd. Carmichael, CA 95608
2020-06-26 delete address 900 Pleasant Grove Blvd. (at Roseville Pkwy.) Roseville, CA 95678
2020-06-26 delete address The Mail House - MAP 8139 Sunset Ave. (Fair Oaks and Sunset) Fair Oaks, CA 95628
2020-06-26 delete phone 1-209-744-1938
2020-06-26 delete phone 1-209-745-1397
2020-06-26 delete phone 1-916-338-1975
2020-06-26 delete phone 1-916-338-4401
2020-06-26 delete phone 1-916-361-0296
2020-06-26 delete phone 1-916-381-4284
2020-06-26 delete phone 1-916-381-5237
2020-06-26 delete phone 1-916-387-2470
2020-06-26 delete phone 1-916-393-2585
2020-06-26 delete phone 1-916-422-5401
2020-06-26 delete phone 1-916-428-4218
2020-06-26 delete phone 1-916-509-3170
2020-06-26 delete phone 1-916-533-0942
2020-06-26 delete phone 1-916-534-1157
2020-06-26 delete phone 1-916-560-0031
2020-06-26 delete phone 1-916-576-6657
2020-06-26 delete phone 1-916-585-7344
2020-06-26 delete phone 1-916-621-1454
2020-06-26 delete phone 1-916-665-1011
2020-06-26 delete phone 1-916-684-7100
2020-06-26 delete phone 1-916-724-0012
2020-06-26 delete phone 1-916-725-0333
2020-06-26 delete phone 1-916-729-6162
2020-06-26 delete phone 1-916-729-8077
2020-06-26 delete phone 1-916-786-6768
2020-06-26 delete phone 1-916-897-5020
2020-06-26 delete phone 1-916-922-5866
2020-06-26 delete phone 1-916-928-9668
2020-06-26 delete phone 1-916-944-2561
2020-06-26 delete phone 1-916-966-7121
2020-06-26 delete phone 1-916-983-1090
2020-06-26 delete phone 1-916-989-9300
2020-06-26 delete phone 1-916-991-1756
2020-06-26 insert management_pages_linkeddomain granicus.com
2020-06-26 update person_title Nancy Bui-Thompson: Ward 2, Board Vice President; Member of the Board of Directors => Director Nancy Bui - Thompson, Ward 2; Ward 2, Board Vice President; Member of the Board of Directors
2020-05-26 delete otherexecutives Rob Lechner
2020-05-26 delete personal_emails ro..@smud.org
2020-05-26 insert otherexecutives Shari Little
2020-05-26 insert otherexecutives Tracy Carlson
2020-05-26 insert personal_emails tr..@smud.org
2020-05-26 delete email ro..@smud.org
2020-05-26 delete person Rob Lechner
2020-05-26 insert email sh..@smud.org
2020-05-26 insert email tr..@smud.org
2020-05-26 insert person Shari Little
2020-05-26 insert person Tracy Carlson
2020-03-26 insert legal_emails le..@smud.org
2020-03-26 insert personal_emails ma..@smud.org
2020-03-26 insert address P.O. Box 64111 St. Paul, MN 55164-0111
2020-03-26 insert email le..@smud.org
2020-03-26 insert email ma..@smud.org
2020-03-26 insert phone (800) 934-6802
2020-02-25 update person_title Nancy Bui-Thompson: Director Nancy Bui - Thompson, Ward 2; Ward 2, Board Vice President; Member of the Board of Directors => Ward 2, Board Vice President; Member of the Board of Directors
2020-01-25 delete personal_emails ti..@smud.org
2020-01-25 insert personal_emails da..@smud.org
2020-01-25 delete email br..@smud.org
2020-01-25 delete email ti..@smud.org
2020-01-25 insert address 4420 Florin Rd. (at Franklin Blvd.) Sacramento, CA 95823
2020-01-25 insert email da..@smud.org
2020-01-25 insert phone 1-916-533-0942
2020-01-25 update person_title Dave Tamayo: Ward 6, Board President; Environmental Scientist for Sacramento County; Member of the Board of Directors; President of the Board => Environmental Scientist for Sacramento County; Member of the Board of Directors; President of the Board
2020-01-25 update person_title Nancy Bui-Thompson: Director Nancy Bui - Thompson, Ward 2; Member of the Board of Directors => Director Nancy Bui - Thompson, Ward 2; Ward 2, Board Vice President; Member of the Board of Directors
2020-01-25 update person_title Rob Kerth: Vice President of the Board; Member of the Board of Directors; Ward 5, Board Vice President => Vice President of the Board; Member of the Board of Directors; Ward 5, Board President
2019-11-24 delete address 4420 Florin Rd. (at Franklin Blvd.) Sacramento, CA 95823
2019-11-24 delete index_pages_linkeddomain cvent.com
2019-11-24 delete phone 1-916-533-0942
2019-11-24 insert index_pages_linkeddomain learningstream.com
2019-10-25 insert phone 1-916-732-6119
2019-08-26 insert index_pages_linkeddomain cvent.com
2019-06-26 delete index_pages_linkeddomain apple.com
2019-06-26 delete index_pages_linkeddomain google.com
2019-05-20 insert personal_emails br..@smud.org
2019-05-20 insert address 2355 Florin Rd. Sacramento, CA 95822
2019-05-20 insert email br..@smud.org
2019-05-20 insert index_pages_linkeddomain apple.com
2019-05-20 insert index_pages_linkeddomain google.com
2019-05-20 insert phone 1-916-428-4218
2019-03-17 delete otherexecutives Tracy Carlson
2019-03-17 delete otherexecutives Vicky Zavattero
2019-03-17 delete personal_emails er..@smud.org
2019-03-17 delete personal_emails mi..@smud.org
2019-03-17 delete personal_emails tr..@smud.org
2019-03-17 insert cfo Jennifer Davidson
2019-03-17 insert otherexecutives Casey Fallon
2019-03-17 insert otherexecutives Nicole Howard
2019-03-17 insert otherexecutives Terry Hicks
2019-03-17 delete email er..@smud.org
2019-03-17 delete email mi..@smud.org
2019-03-17 delete email tr..@smud.org
2019-03-17 delete email vi..@smud.org
2019-03-17 delete person Erica Manuel
2019-03-17 delete person Michelle Frandsen
2019-03-17 delete person Tracy Carlson
2019-03-17 delete person Vicky Zavattero
2019-03-17 delete terms_pages_linkeddomain whatbrowser.org
2019-03-17 insert address 8270 Delta Shores Cir (near Cosumnes River Blvd.) Sacramento, CA 95832
2019-03-17 insert phone 1-916-665-1011
2019-03-17 update person_title Casey Fallon: Director, Procurement, Warehouse & Fleet => Director
2019-03-17 update person_title Jennifer Davidson: Chief Financial Officer, Finance and Business Planning => Chief Financial Officer
2019-03-17 update person_title Nicole Howard: Chief Customer Officer, Customer and Community Services => Chief Customer Officer
2019-03-17 update person_title Terry Hicks: Director, Facilities & Security Operations => Director
2019-02-13 delete address 2355 Florin Rd. Sacramento, CA 95822
2019-02-13 delete address 7250 Auburn Blvd. (at Old Auburn Blvd.) Citrus Heights, CA 95610
2019-02-13 delete phone 1-916-428-4218
2019-02-13 delete phone 1-916-723-8855
2018-12-01 delete otherexecutives Mary Morshed
2018-12-01 delete personal_emails ma..@smud.org
2018-12-01 delete email ma..@smud.org
2018-12-01 delete person Mary Morshed
2018-12-01 insert email an..@smud.org
2018-10-22 delete address 10470 Twin Cities Rd. (near Fermory Way) Galt, CA 95632
2018-10-22 insert address 10470 Twin Cities Rd. (near Fermoy Way) Galt, CA 95632
2018-10-22 insert address The Mail House - MAP 8139 Sunset Ave. (Fair Oaks and Sunset) Fair Oaks, CA 95628
2018-09-19 delete address 1010 El Camino Ave. Suite #AA Sacramento, CA 95815
2018-09-19 delete address 3460 El Camino Ave. (Watt Ave. and El Camino) Sacramento, CA 95821
2018-09-19 delete phone 1-916-927-7379
2018-09-19 delete phone 1-916-977-0201
2018-08-17 delete otherexecutives Noreen Roche-Carter
2018-08-17 insert otherexecutives Russell Mills
2018-08-17 insert treasurer Russell Mills
2018-08-17 delete phone 1-916-732-6738
2018-08-17 insert email ru..@smud.org
2018-08-17 insert person Russell Mills
2018-08-17 update person_title Noreen Roche-Carter: Treasurer; Director => Treasurer
2018-06-30 update person_description Laurie Rodriguez => Laurie Rodriguez
2018-05-13 delete index_pages_linkeddomain cvent.com
2018-05-13 delete person Michael Diaz
2018-05-13 delete phone 1-916-732-7162
2018-03-30 delete otherexecutives Scott Martin
2018-03-30 delete email br..@hotmail.com
2018-03-30 delete email sc..@smud.org
2018-03-30 delete person Scott Martin
2018-03-30 insert email br..@hotmail.com
2018-02-10 insert otherexecutives Carol Nye
2018-02-10 insert personal_emails ca..@smud.org
2018-02-10 delete address 2700 Marconi Ave. (Fulton and Marconi) Sacramento, C 95821
2018-02-10 delete address 900 Pleasant Grove Blvd. (at Roseviille Pkwy.) Roseville, CA 95678
2018-02-10 insert address 2700 Marconi Ave. (Fulton and Marconi) Sacramento, CA 95821
2018-02-10 insert address 900 Pleasant Grove Blvd. (at Roseville Pkwy.) Roseville, CA 95678
2018-02-10 insert email ca..@smud.org
2018-02-10 insert person Carol Nye
2018-02-10 insert person Hyatt Sacramento
2018-02-10 insert person Michael Diaz
2018-02-10 insert phone 1-916-732-7162
2018-02-10 update person_title Bill Slaton: Member of the Board of Directors; President of the Board; Ward 7, Board President => Member of the Board of Directors
2018-02-10 update person_title Dave Tamayo: Environmental Scientist for Sacramento County; Member of the Board of Directors => Environmental Scientist for Sacramento County; Vice President of the Board; Member of the Board of Directors; Ward 6, Board Vice President
2018-02-10 update person_title Gregg Fishman: Ward 3, Board Vice President; News Reporter; Vice President of the Board; Member of the Board of Directors => News Reporter; Member of the Board of Directors; President of the Board; Ward 3, Board President
2017-12-29 delete source_ip 216.243.66.115
2017-12-29 insert source_ip 192.247.86.135
2017-12-29 update robots_txt_status www.smud.org: 0 => 200
2017-12-29 update website_status FlippedRobots => OK
2017-12-09 update website_status OK => FlippedRobots
2017-11-04 delete otherexecutives Marty Katz
2017-11-04 delete personal_emails ma..@smud.org
2017-11-04 insert otherexecutives Jason McAlister
2017-11-04 insert personal_emails ja..@smud.org
2017-11-04 insert personal_emails st..@smud.org
2017-11-04 insert support_emails se..@smudenergystore.com
2017-11-04 delete email ma..@smud.org
2017-11-04 delete person Marty Katz
2017-11-04 insert email ja..@smud.org
2017-11-04 insert email se..@smudenergystore.com
2017-11-04 insert email st..@smud.org
2017-11-04 insert index_pages_linkeddomain smudenergystore.com
2017-11-04 insert management_pages_linkeddomain smudenergystore.com
2017-11-04 insert person Jason McAlister
2017-11-04 insert phone 1-844-307-0443
2017-09-28 delete otherexecutives Jennifer Davidson
2017-09-28 delete personal_emails je..@smud.org
2017-09-28 insert otherexecutives Brandy Daniels-Bolden
2017-09-28 insert otherexecutives Jennifer Restivo
2017-09-28 insert personal_emails je..@smud.org
2017-09-28 delete email je..@smud.org
2017-09-28 delete person Jim Tracy
2017-09-28 insert email br..@smud.org
2017-09-28 insert email je..@smud.org
2017-09-28 insert person Brandy Daniels-Bolden
2017-09-28 insert person Jennifer Restivo
2017-09-28 update person_title Jennifer Davidson: Director => Chief Financial Officer, Finance & Business Planning; Member of the Executive Management Team
2017-08-17 delete otherexecutives Dawn Miller
2017-08-17 delete otherexecutives Greg Hribar
2017-08-17 delete otherexecutives Mike Wirsch
2017-08-17 delete personal_emails gr..@smud.org
2017-08-17 insert cio Stephen Clemons
2017-08-17 insert otherexecutives Attila Miszti
2017-08-17 insert personal_emails at..@smud.org
2017-08-17 insert personal_emails be..@smud.org
2017-08-17 insert personal_emails co..@smud.org
2017-08-17 insert personal_emails mi..@smud.org
2017-08-17 delete email da..@smud.org
2017-08-17 delete email gr..@smud.org
2017-08-17 delete email mi..@smud.org
2017-08-17 delete person Dawn Miller
2017-08-17 delete person Greg Hribar
2017-08-17 delete person Mike Wirsch
2017-08-17 insert email at..@smud.org
2017-08-17 insert email be..@smud.org
2017-08-17 insert email co..@smud.org
2017-08-17 insert email mi..@smud.org
2017-08-17 insert person Attila Miszti
2017-08-17 insert person Michelle Frandsen
2017-08-17 insert person Stephen Clemons
2017-08-17 update person_title Mark Willis: Member of the Executive Management Team; Interim Chief Information Officer; Director => Director
2017-03-18 insert personal_emails br..@smud.org
2017-03-18 insert personal_emails br..@smud.org
2017-03-18 delete address MS K202 P.O. Box 15830 Sacramento, CA 95852-0830
2017-03-18 delete email br..@hotmail.com
2017-03-18 insert address MS A255 P.O. Box 15830 Sacramento, CA 95852-0830
2017-03-18 insert email br..@hotmail.com
2017-03-18 insert email br..@smud.org
2017-03-18 insert email br..@smud.org
2017-03-18 insert person Meet Brian Dwyer
2017-03-18 update primary_contact MS K202 P.O. Box 15830 Sacramento, CA 95852-0830 => MS A255 P.O. Box 15830 Sacramento, CA 95852-0830
2017-02-10 delete email br..@smud.org
2017-02-10 insert email br..@hotmail.com
2017-02-10 update person_description Brandon Rose => Brandon Rose
2017-02-10 update person_description Nancy Bui-Thompson => Nancy Bui-Thompson
2017-01-03 delete otherexecutives Renée Taylor
2017-01-03 delete personal_emails re..@smud.org
2017-01-03 insert otherexecutives Brandon Rose
2017-01-03 insert personal_emails ch..@smud.org
2017-01-03 delete address 452 Oak Street LLC $34.58 452 Oak Street LLC
2017-01-03 delete email re..@smud.org
2017-01-03 delete person Michael S Wheeler Wheeler
2017-01-03 delete person Renée Taylor
2017-01-03 insert email br..@smud.org
2017-01-03 insert email ch..@smud.org
2017-01-03 insert person Brandon Rose
2017-01-03 insert person Chantel Hoad
2017-01-03 update person_title Bill Slaton: Vice President of the Board; Member of the Board of Directors; Ward 7, Board Vice President => Member of the Board of Directors; President of the Board; Ward 7, Board President
2017-01-03 update person_title Gregg Fishman: News Reporter; Member of the Board of Directors => Ward 3, Board Vice President; News Reporter; Vice President of the Board; Member of the Board of Directors
2017-01-03 update person_title Nancy Bui-Thompson: Vice President of the Board; Member of the Board of Directors; Ward 2, Board President; Director at Public Consulting Group => Vice President of the Board; Member of the Board of Directors; Director at Public Consulting Group
2016-11-29 insert personal_emails mi..@smud.org
2016-11-29 insert email mi..@smud.org
2016-11-29 insert person Michael Corbett
2016-10-03 delete personal_emails di..@smud.org
2016-10-03 insert personal_emails to..@smud.org
2016-10-03 delete email di..@smud.org
2016-10-03 delete person Diana Mollart
2016-10-03 insert email to..@smud.org
2016-10-03 insert person Toni Stelling
2016-09-05 delete casestudy_pages_linkeddomain apogee.net
2016-08-07 delete person Michael Gianunzio
2016-08-07 update person_title Cindy Kelly: Chief Information Officer; Chief Information Officer, Information Technology; Member of the Executive Management Team => Chief Information Officer
2016-08-07 update person_title Frankie McDermott: Chief Generation & Grid Assets Officer; Member of the Executive Management Team => Chief Energy Delivery Officer; Member of the Executive Management Team
2016-08-07 update person_title Mark Willis: Director => Member of the Executive Management Team; Director; Interim Chief Information Officer
2016-08-07 update robots_txt_status m.smud.org: 200 => 0
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete otherexecutives Angie Robinson
2016-07-08 delete otherexecutives Attila Miszti
2016-07-08 delete otherexecutives Carlos Diaz
2016-07-08 delete otherexecutives Chris Moffitt
2016-07-08 delete otherexecutives Ed LaBranch
2016-07-08 delete otherexecutives Scott Flake
2016-07-08 delete otherexecutives Steve Sorey
2016-07-08 delete personal_emails an..@smud.org
2016-07-08 delete personal_emails at..@smud.org
2016-07-08 delete personal_emails ca..@smud.org
2016-07-08 delete personal_emails ch..@smud.org
2016-07-08 delete personal_emails ed..@smud.org
2016-07-08 delete personal_emails sc..@smud.org
2016-07-08 delete personal_emails st..@smud.org
2016-07-08 insert otherexecutives Erik Krause
2016-07-08 insert otherexecutives Jon Olson
2016-07-08 insert otherexecutives Laurie Rodriguez
2016-07-08 insert otherexecutives Lora Anguay
2016-07-08 insert otherexecutives Mary Morshed
2016-07-08 insert otherexecutives Patrick Durham
2016-07-08 insert otherexecutives Robert Lechner
2016-07-08 insert otherexecutives Ross Gould
2016-07-08 insert otherexecutives Scott Harrison
2016-07-08 insert personal_emails er..@smud.org
2016-07-08 insert personal_emails jo..@smud.org
2016-07-08 insert personal_emails la..@smud.org
2016-07-08 insert personal_emails ma..@smud.org
2016-07-08 insert personal_emails pa..@smud.org
2016-07-08 insert personal_emails ro..@smud.org
2016-07-08 insert personal_emails te..@smud.org
2016-07-08 delete email an..@smud.org
2016-07-08 delete email at..@smud.org
2016-07-08 delete email ca..@smud.org
2016-07-08 delete email ch..@smud.org
2016-07-08 delete email ed..@smud.org
2016-07-08 delete email ga..@smud.org
2016-07-08 delete email sc..@smud.org
2016-07-08 delete email sc..@smud.org
2016-07-08 delete email st..@smud.org
2016-07-08 delete person Angie Robinson
2016-07-08 delete person Attila Miszti
2016-07-08 delete person Carlos Diaz
2016-07-08 delete person Chris Moffitt
2016-07-08 delete person Ed LaBranch
2016-07-08 delete person Scott Flake
2016-07-08 delete person Steve Sorey
2016-07-08 insert email ca..@smud.org
2016-07-08 insert email er..@smud.org
2016-07-08 insert email jo..@smud.org
2016-07-08 insert email la..@smud.org
2016-07-08 insert email lo..@smud.org
2016-07-08 insert email ma..@smud.org
2016-07-08 insert email pa..@smud.org
2016-07-08 insert email ro..@smud.org
2016-07-08 insert email ro..@smud.org
2016-07-08 insert email sc..@smud.org
2016-07-08 insert email sc..@smud.org
2016-07-08 insert email te..@smud.org
2016-07-08 insert person Casey Fallon
2016-07-08 insert person Erik Krause
2016-07-08 insert person Jon Olson
2016-07-08 insert person Laurie Rodriguez
2016-07-08 insert person Lora Anguay
2016-07-08 insert person Mary Morshed
2016-07-08 insert person Patrick Durham
2016-07-08 insert person Robert Lechner
2016-07-08 insert person Ross Gould
2016-07-08 insert person Scott Harrison
2016-07-08 insert person Terry Hicks
2016-07-08 insert terms_pages_linkeddomain google.com
2016-07-08 update person_title Suresh Kotha: Senior Director => Director
2016-07-08 update robots_txt_status m.smud.org: 404 => 200
2016-05-13 update website_status OK => DomainNotFound
2016-01-02 insert personal_emails ge..@smud.org
2016-01-02 delete email ge..@gmail.com
2016-01-02 insert email ge..@smud.org
2016-01-02 update person_description Bill Slaton => Bill Slaton
2016-01-02 update person_title Bill Slaton: Member of the Board of Directors => Vice President of the Board; Member of the Board of Directors; Ward 7, Board Vice President
2016-01-02 update person_title Nancy Bui-Thompson: Ward 2, Board Vice President; Vice President of the Board; Member of the Board of Directors; Director at Public Consulting Group => Vice President of the Board; Member of the Board of Directors; Ward 2, Board President; Director at Public Consulting Group
2015-11-04 delete otherexecutives Greg "Augie" Augst
2015-11-04 insert cio Cindy Kelly
2015-11-04 insert personal_emails ci..@smud.org
2015-11-04 delete email gr..@smud.org
2015-11-04 delete person Greg "Augie" Augst
2015-11-04 insert about_pages_linkeddomain brassring.com
2015-11-04 insert about_pages_linkeddomain sactree.com
2015-11-04 insert alias SMUD Video
2015-11-04 insert career_pages_linkeddomain sactree.com
2015-11-04 insert casestudy_pages_linkeddomain brassring.com
2015-11-04 insert casestudy_pages_linkeddomain issuu.com
2015-11-04 insert casestudy_pages_linkeddomain sactree.com
2015-11-04 insert contact_pages_linkeddomain brassring.com
2015-11-04 insert contact_pages_linkeddomain sactree.com
2015-11-04 insert email bi..@smud.org
2015-11-04 insert email ci..@smud.org
2015-11-04 insert email ga..@smud.org
2015-11-04 insert email sc..@smud.org
2015-11-04 insert management_pages_linkeddomain brassring.com
2015-11-04 insert management_pages_linkeddomain sactree.com
2015-11-04 insert person Cindy Kelly
2015-05-31 delete ceo John Di Stasio
2015-05-31 delete cfo Jim Tracy
2015-05-31 delete chieflegalofficer Arlen Orchard
2015-05-31 delete otherexecutives Frankie McDermott
2015-05-31 delete otherexecutives Howard Posner
2015-05-31 delete otherexecutives Larry Carr
2015-05-31 delete personal_emails da..@smud.org
2015-05-31 delete personal_emails ke..@smud.org
2015-05-31 delete personal_emails ni..@smud.org
2015-05-31 delete personal_emails pa..@smud.org
2015-05-31 delete personal_emails ph..@smud.org
2015-05-31 delete personal_emails ra..@smud.org
2015-05-31 delete personal_emails vi..@smud.org
2015-05-31 insert ceo Arlen Orchard
2015-05-31 insert chieflegalofficer Laura Lewis
2015-05-31 insert otherexecutives Attila Miszti
2015-05-31 insert otherexecutives Carlos Diaz
2015-05-31 insert otherexecutives Chris Moffitt
2015-05-31 insert otherexecutives Dave Tamayo
2015-05-31 insert otherexecutives Dawn Miller
2015-05-31 insert otherexecutives Ed Hamzawi
2015-05-31 insert otherexecutives Ed LaBranch
2015-05-31 insert otherexecutives Gregg Fishman
2015-05-31 insert otherexecutives James Leigh-Kendall
2015-05-31 insert otherexecutives Jennifer Davidson
2015-05-31 insert otherexecutives Maria Veloso-Koenig
2015-05-31 insert otherexecutives Mark Willis
2015-05-31 insert otherexecutives Marty Katz
2015-05-31 insert otherexecutives Mike Deis
2015-05-31 insert otherexecutives Noreen Roche-Carter
2015-05-31 insert otherexecutives Rachel Huang
2015-05-31 insert otherexecutives Steve Sorey
2015-05-31 insert otherexecutives Suresh Kotha
2015-05-31 insert otherexecutives Tracy Carlson
2015-05-31 insert personal_emails at..@smud.org
2015-05-31 insert personal_emails ca..@smud.org
2015-05-31 insert personal_emails ch..@smud.org
2015-05-31 insert personal_emails ed..@smud.org
2015-05-31 insert personal_emails je..@smud.org
2015-05-31 insert personal_emails ma..@smud.org
2015-05-31 insert personal_emails mi..@smud.org
2015-05-31 insert personal_emails ra..@smud.org
2015-05-31 insert personal_emails st..@smud.org
2015-05-31 insert personal_emails su..@smud.org
2015-05-31 insert personal_emails tr..@smud.org
2015-05-31 insert treasurer Noreen Roche-Carter
2015-05-31 delete address 6301 S Street, MS A226 Sacramento, CA 95817
2015-05-31 delete address MS K202 P.O. Box 15830 Sacramento, CA 95852-1830
2015-05-31 delete address P.O. Box 15830 MS-B401 Sacramento, CA 95852-1830
2015-05-31 delete address P.O. Box 15830, M.S. A226 Sacramento, CA 95852-1830
2015-05-31 delete email as..@smud.org
2015-05-31 delete email da..@smud.org
2015-05-31 delete email ei..@smud.org
2015-05-31 delete email gs..@aol.com
2015-05-31 delete email ke..@smud.org
2015-05-31 delete email ni..@smud.org
2015-05-31 delete email pa..@smud.org
2015-05-31 delete email ph..@smud.org
2015-05-31 delete email ra..@smud.org
2015-05-31 delete email vi..@smud.org
2015-05-31 delete person Howard Posner
2015-05-31 delete person John Di Stasio
2015-05-31 delete person Larry Carr
2015-05-31 delete phone 1-888-622-7683
2015-05-31 delete phone 916-732-5681
2015-05-31 delete phone 916-732-6229
2015-05-31 delete phone 916-732-6834
2015-05-31 delete source_ip 216.243.74.65
2015-05-31 delete terms_pages_linkeddomain ftc.gov
2015-05-31 insert address MS K202 P.O. Box 15830 Sacramento, CA 95852-0830
2015-05-31 insert career_pages_linkeddomain brassring.com
2015-05-31 insert email at..@smud.org
2015-05-31 insert email ca..@smud.org
2015-05-31 insert email ch..@smud.org
2015-05-31 insert email da..@smud.org
2015-05-31 insert email ed..@smud.org
2015-05-31 insert email ed..@smud.org
2015-05-31 insert email ge..@gmail.com
2015-05-31 insert email ja..@smud.org
2015-05-31 insert email je..@smud.org
2015-05-31 insert email ma..@smud.org
2015-05-31 insert email ma..@smud.org
2015-05-31 insert email ma..@smud.org
2015-05-31 insert email mi..@smud.org
2015-05-31 insert email no..@smud.org
2015-05-31 insert email ra..@smud.org
2015-05-31 insert email st..@smud.org
2015-05-31 insert email su..@smud.org
2015-05-31 insert email tr..@smud.org
2015-05-31 insert person Attila Miszti
2015-05-31 insert person Carlos Diaz
2015-05-31 insert person Chris Moffitt
2015-05-31 insert person Dave Tamayo
2015-05-31 insert person Dawn Miller
2015-05-31 insert person Ed Hamzawi
2015-05-31 insert person Ed LaBranch
2015-05-31 insert person Gregg Fishman
2015-05-31 insert person James Leigh-Kendall
2015-05-31 insert person Jennifer Davidson
2015-05-31 insert person Laura Lewis
2015-05-31 insert person Maria Veloso-Koenig
2015-05-31 insert person Mark Willis
2015-05-31 insert person Marty Katz
2015-05-31 insert person Mike Deis
2015-05-31 insert person Noreen Roche-Carter
2015-05-31 insert person Rachel Huang
2015-05-31 insert person Steve Sorey
2015-05-31 insert person Suresh Kotha
2015-05-31 insert person Tracy Carlson
2015-05-31 insert phone 1-877-622-7683
2015-05-31 insert phone 916-732-5081
2015-05-31 insert phone 916-732-5472
2015-05-31 insert source_ip 216.243.66.115
2015-05-31 update person_description Bill Slaton => Bill Slaton
2015-05-31 update person_description Nancy Bui-Thompson => Nancy Bui-Thompson
2015-05-31 update person_title Arlen Orchard: Member of the SMUD Executives Team; General Counsel => Member of the SMUD Executives Team; General Manager; Chief Executive Officer
2015-05-31 update person_title Frankie McDermott: Member of the SMUD Executives Team; Chief Customer Officer => Member of the SMUD Executives Team; Chief Generation & Grid Assets Officer
2015-05-31 update person_title Gary King: Member of the SMUD Executives Team; Chief Workforce and Technology Officer => Chief Workforce Officer; Member of the SMUD Executives Team
2015-05-31 update person_title Genevieve Shiroma: Member of the Board of Directors; President of the Board; Board President, Ward 4 => Member of the Board of Directors
2015-05-31 update person_title Jim Tracy: Member of the SMUD Executives Team; Chief Financial Officer => Chief Financial Officer, Finance & Enterprise Planning; Member of the SMUD Executives Team
2015-05-31 update person_title Nancy Bui-Thompson: Member of the Board of Directors => Ward 2, Board Vice President; Member of the Board of Directors; Director at Public Consulting Group
2015-05-31 update person_title Paul Lau: Member of the SMUD Executives Team; Assistant General Manager, Power Supply and Grid Operations => Member of the SMUD Executives Team; Chief Grid Strategy & Operations Officer
2015-05-31 update person_title Rob Kerth: Member of the Board of Directors => Member of the Board of Directors; President of the Board; Ward 5, Board President
2015-05-31 update robots_txt_status hydrorelicensing.smud.org: 404 => 0
2014-03-17 delete otherexecutives Elisabeth Brinton
2014-03-17 delete otherexecutives Michael Picker
2014-03-17 delete personal_emails fr..@smud.org
2014-03-17 delete president Bill Slaton
2014-03-17 delete vp Genevieve Shiroma
2014-03-17 insert otherexecutives Rob Kerth
2014-03-17 insert personal_emails ni..@smud.org
2014-03-17 delete email fr..@smud.org
2014-03-17 delete person Elisabeth Brinton
2014-03-17 delete person Michael Picker
2014-03-17 insert email ei..@smud.org
2014-03-17 insert email ni..@smud.org
2014-03-17 insert person Rob Kerth
2014-03-17 update person_title Bill Slaton: Member of the Board of Directors; Board President, Ward 7; President; Member of the SMUD Board => Member of the Board of Directors
2014-03-17 update person_title Genevieve Shiroma: Vice President; Member of the Board of Directors; Vice President, Ward 4; Representative; Member of the SMUD Board => Member of the Board of Directors; President of the Board; Board President, Ward 4
2014-03-17 update person_title Nancy Bui-Thompson: Member of the Board of Directors; Member of the SMUD Board; Board Vice President, Ward 2 Representative => Member of the Board of Directors
2014-03-17 update person_title Renée Taylor: Board President, Ward 1 Representative; Member of the Board of Directors; President and CEO of the Northern California World Trade Center; Member of the SMUD Board => President and CEO of the Northern California World Trade Center; Member of the Board of Directors