ST THOMAS MORE SOCIETY - History of Changes


DateDescription
2024-04-10 delete otherexecutives Amelia M. Lancaster
2024-04-10 delete otherexecutives Ethan P. Niedermeyer
2024-04-10 delete otherexecutives Stacey Miller
2024-04-10 insert otherexecutives Adrian Driscoll
2024-04-10 insert otherexecutives Alex Cotroneo
2024-04-10 insert otherexecutives John P. Christian
2024-04-10 insert otherexecutives Matthew Graham
2024-04-10 insert otherexecutives Michael Osborne
2024-04-10 insert otherexecutives Timothy P. Crudo
2024-04-10 delete address 2023 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2024-04-10 delete person Amelia M. Lancaster
2024-04-10 delete person Ethan P. Niedermeyer
2024-04-10 delete person Stacey Miller
2024-04-10 insert person Adrian Driscoll
2024-04-10 insert person Alex Cotroneo
2024-04-10 insert person John P. Christian
2024-04-10 insert person Matthew Graham
2024-04-10 insert person Michael Osborne
2024-04-10 insert person Timothy P. Crudo
2024-04-10 update person_title Philip J. Kearney: Member of the Executive Committee => Member of the Executive Committee; Secretary & past President
2024-04-10 update primary_contact 2023 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass => null
2023-03-26 delete otherexecutives Annie Reilly
2023-03-26 delete otherexecutives Stacy Miller Azcarate
2023-03-26 insert otherexecutives Stacey Miller
2023-03-26 insert personal_emails ma..@msqgdr.com
2023-03-26 delete address 2022 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2023-03-26 delete email bs..@mbpf.com
2023-03-26 delete email bs..@mpbf.com
2023-03-26 delete email et..@theswansonlawgroup.com
2023-03-26 delete person Annie Reilly
2023-03-26 delete person Stacy Miller Azcarate
2023-03-26 insert address 2023 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2023-03-26 insert email ma..@msqgdr.com
2023-03-26 insert person Stacey Miller
2023-03-26 update person_title Bryan L.P. Saalfeld: Immediate past President; Member of the Executive Committee => Member of the Executive Committee
2023-03-26 update person_title Ethan P. Niedermeyer: President of the Executive Committee => Immediate past President; Member of the Executive Committee
2023-03-26 update primary_contact 2022 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass => 2023 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2022-10-18 delete otherexecutives Christopher Morales
2022-10-18 delete otherexecutives Jilma Meneses
2022-10-18 delete otherexecutives Stacey Miller
2022-10-18 delete otherexecutives Timothy A. Simon
2022-10-18 delete treasurer Amelia M. Lancaster
2022-10-18 insert otherexecutives Marcus S. Quintanilla
2022-10-18 insert otherexecutives Stacy Miller Azcarate
2022-10-18 delete address 2021 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2022-10-18 delete email pk..@mpbf.com
2022-10-18 delete person Christopher Morales
2022-10-18 delete person Jilma Meneses
2022-10-18 delete person Lisa H. Rosenlund
2022-10-18 delete person Stacey Miller
2022-10-18 delete person Timothy A. Simon
2022-10-18 insert address 2022 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2022-10-18 insert email et..@theswansonlawgroup.com
2022-10-18 insert person Marcus S. Quintanilla
2022-10-18 insert person Stacy Miller Azcarate
2022-10-18 update person_title Amelia M. Lancaster: Immediate past President; Member of the Executive Committee; Treasurer => Member of the Executive Committee
2022-10-18 update person_title Bryan P. Saalfeld: Vice President of the Executive Committee => Immediate past President; Member of the Executive Committee
2022-10-18 update primary_contact 2021 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass => 2022 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2022-10-18 update website_status IndexPageFetchError => OK
2022-09-17 update website_status OK => IndexPageFetchError
2022-02-07 delete address 666 Filbert Street San Francisco, CA 94133
2021-07-01 delete email st..@gmail.com
2021-07-01 insert address 2021 Red Mass 2020 Annual Red Mass 2019 Red Mass 2017 Red Mass 2016 Red Mass 2015 Red Mass
2021-07-01 insert address 666 Filbert Street San Francisco, CA 94133
2021-07-01 insert email bs..@mbpf.com
2021-07-01 insert email bs..@mpbf.com
2021-07-01 update primary_contact null => 666 Filbert Street San Francisco, CA 94133
2020-03-25 delete address 545 Powell Street San Francisco, CA
2020-03-25 delete address 545 Powell Street San Francisco, CA 94108
2020-03-25 update primary_contact 545 Powell Street San Francisco, CA => null
2020-02-23 delete email pk..@mbpf.com
2020-02-23 insert email pk..@mpbf.com
2020-01-23 delete otherexecutives Anthony D. Phillips
2020-01-23 delete otherexecutives Courtney E. Therien
2020-01-23 delete otherexecutives Sasha M. Cummings
2020-01-23 insert otherexecutives Annie Reilly
2020-01-23 insert otherexecutives Christopher Morales
2020-01-23 insert otherexecutives Don Pangilinan
2020-01-23 insert otherexecutives Hon. Braden Woods
2020-01-23 insert otherexecutives Jilma Meneses
2020-01-23 insert treasurer Amelia M. Lancaster
2020-01-23 delete person Anthony D. Phillips
2020-01-23 delete person Courtney E. Therien
2020-01-23 delete person Sasha M. Cummings
2020-01-23 delete phone (530) 635-0981
2020-01-23 insert email pk..@mbpf.com
2020-01-23 insert person Annie Reilly
2020-01-23 insert person Christopher Morales
2020-01-23 insert person Don Pangilinan
2020-01-23 insert person Hon. Braden Woods
2020-01-23 insert person Jilma Meneses
2020-01-23 insert person Lisa H. Rosenlund
2020-01-23 insert phone (415) 962-2809
2020-01-23 update person_title Amelia M. Lancaster: President of the Executive Committee => Immediate past President; Member of the Executive Committee; Treasurer
2020-01-23 update person_title Paolo Braccini: Member of the Executive Committee; Public Relations => Member of the Executive Committee
2019-12-23 delete address 666 Filbert Street San Francisco, CA
2019-12-23 insert address 545 Powell Street San Francisco, CA 94108
2019-11-22 delete address 650 Filbert Street San Francisco, CA
2019-11-22 insert address 545 Powell Street San Francisco, CA
2019-10-23 delete address 235 Montgomery St San Francisco, CA
2019-10-23 delete address 235 Montgomery Street 17th Floor San Francisco, CA
2019-10-23 insert address 650 Filbert Street San Francisco, CA
2019-10-23 insert address 666 Filbert Street San Francisco, CA
2019-10-23 update primary_contact 235 Montgomery Street 17th Floor San Francisco, CA => 666 Filbert Street San Francisco, CA
2019-06-24 delete address 175 Golden Gate Ave San Francisco, CA
2019-06-24 delete address 545 Powell Street San Francisco, CA
2019-06-24 delete email am..@gmail.com
2019-06-24 insert address 235 Montgomery St San Francisco, CA
2019-06-24 insert address 235 Montgomery Street 17th Floor San Francisco, CA
2019-06-24 insert email st..@gmail.com
2019-06-24 update primary_contact 545 Powell Street San Francisco, CA => 235 Montgomery Street 17th Floor San Francisco, CA
2019-05-19 insert address 175 Golden Gate Ave San Francisco, CA
2019-03-16 delete address 235 Montgomery St. 17th Floor San Francisco, CA
2019-03-16 delete address 560 Mission Street Suite 3100 San Francisco, CA
2019-03-16 insert address 545 Powell Street San Francisco, CA
2019-03-16 update primary_contact 235 Montgomery St. 17th Floor San Francisco, CA => 545 Powell Street San Francisco, CA
2019-02-12 delete address 560 Mission St, Ste. 3100 San Francisco, CA
2019-02-12 insert address 235 Montgomery St. 17th Floor San Francisco, CA
2019-02-12 update primary_contact 560 Mission St, Ste. 3100 San Francisco, CA => 235 Montgomery St. 17th Floor San Francisco, CA
2019-01-10 delete otherexecutives Dean John Trasviña
2019-01-10 delete otherexecutives Hon. Peter Siggins
2019-01-10 delete otherexecutives Karen Kimmey
2019-01-10 insert otherexecutives Courtney E. Therien
2019-01-10 insert otherexecutives Paolo A. Braccini
2019-01-10 insert otherexecutives Stacey Miller
2019-01-10 delete address 545 Powell Street San Francisco, CA
2019-01-10 delete address One Embarcadero Center Suite 360 San Francisco, California, 94111
2019-01-10 delete email ap..@archernorris.com
2019-01-10 delete index_pages_linkeddomain demarillac.org
2019-01-10 delete person Dean John Trasviña
2019-01-10 delete person Hon. Peter Siggins
2019-01-10 delete person Karen Kimmey
2019-01-10 delete phone (415) 653-1480
2019-01-10 insert address 560 Mission St, Ste. 3100 San Francisco, CA
2019-01-10 insert address 560 Mission Street Suite 3100 San Francisco, CA
2019-01-10 insert email am..@gmail.com
2019-01-10 insert person Courtney E. Therien
2019-01-10 insert person Paolo A. Braccini
2019-01-10 insert person Stacey Miller
2019-01-10 insert phone (530) 635-0981
2019-01-10 update person_title Anthony D. Phillips: President of the Executive Committee => Immediate past President; Member of the Executive Committee
2019-01-10 update primary_contact One Embarcadero Center Suite 360 San Francisco, California, 94111 => 560 Mission St, Ste. 3100 San Francisco, CA
2018-12-02 delete address Villa Taverna 27 Hotaling Pl San Francisco, CA
2018-12-02 delete address Villa Taverna 27 Hotaling Place San Francisco, CA
2018-12-02 insert address 545 Powell Street San Francisco, CA
2018-12-02 insert index_pages_linkeddomain demarillac.org
2018-10-28 delete address 666 Filbert Street San Francisco, CA
2018-10-28 insert address Villa Taverna 27 Hotaling Pl San Francisco, CA
2018-10-28 insert address Villa Taverna 27 Hotaling Place San Francisco, CA
2018-08-20 delete address 1111 Broadway, 24th Floor Oakland, CA
2018-08-20 delete address 1111 Broadway, Floor 24 Oakland, CA 94607
2018-08-20 insert address 666 Filbert Street San Francisco, CA
2018-07-13 delete address 235 Montgomery Street 17th Floor San Francisco, CA
2018-07-13 delete address 235 Montgomery Street 17th Floor, San Francisco
2018-07-13 insert address 1111 Broadway, 24th Floor Oakland, CA
2018-07-13 insert address 1111 Broadway, Floor 24 Oakland, CA 94607
2018-05-27 delete address 560 Mission Street, #3100 San Francisco, CA
2018-05-27 insert address 235 Montgomery Street 17th Floor San Francisco, CA
2018-05-27 insert address 235 Montgomery Street 17th Floor, San Francisco
2018-04-06 delete address One Montgomery Street, Ste 3000 San Francisco, CA 94104
2018-04-06 insert address 560 Mission Street, #3100 San Francisco, CA
2018-02-17 insert address One Montgomery Street, Ste 3000 San Francisco, CA 94104
2018-01-04 delete otherexecutives Amelia M. Lancaster
2018-01-04 delete otherexecutives Matthew F. Graham
2018-01-04 insert otherexecutives Phil Kearney
2018-01-04 insert otherexecutives Sasha Cummings
2018-01-04 delete address 235 Montgomery Street 17th Floor San Francisco, California, 94104
2018-01-04 delete address 545 Powell St San Francisco, CA
2018-01-04 delete address 545 Powell St. San Francisco, CA 94108
2018-01-04 delete email kk..@fbm.com
2018-01-04 delete person Andres Orphanopoulos
2018-01-04 delete person Matthew F. Graham
2018-01-04 delete phone (415) 954-4407
2018-01-04 insert address One Embarcadero Center Suite 360 San Francisco, California, 94111
2018-01-04 insert email ap..@archernorris.com
2018-01-04 insert person Phil Kearney
2018-01-04 insert person Sasha Cummings
2018-01-04 insert phone (415) 653-1480
2018-01-04 update person_title Amelia M. Lancaster: Member of the Executive Committee; 3rd Vice President => Secretary of the Executive Committee
2018-01-04 update person_title Anthony D. Phillips: Member of the Executive Committee; 1st Vice President => President of the Executive Committee
2018-01-04 update person_title Catherine M. Dacre: Member of the Executive Committee; 2nd Vice President => Vice President of the Executive Committee
2018-01-04 update person_title Karen Kimmey: President of the Executive Committee => Immediate past President; Member of the Executive Committee
2018-01-04 update primary_contact 235 Montgomery Street 17th Floor San Francisco, California, 94104 => One Embarcadero Center Suite 360 San Francisco, California, 94111
2017-12-07 delete address 235 Montgomery St San Francisco, CA
2017-12-07 delete address 235 Montgomery St. San Francisco, CA 94104
2017-12-07 insert address 545 Powell St San Francisco, CA
2017-12-07 insert address 545 Powell St. San Francisco, CA 94108
2017-11-03 insert address 235 Montgomery St San Francisco, CA
2017-11-03 insert address 235 Montgomery St. San Francisco, CA 94104
2017-08-13 delete source_ip 23.253.32.110
2017-08-13 insert source_ip 104.196.253.185
2017-05-01 delete index_pages_linkeddomain usfca.edu
2017-02-14 insert index_pages_linkeddomain usfca.edu
2017-01-17 update website_status DomainNotFound => OK
2017-01-17 delete otherexecutives Thomas P. Mazzucco
2017-01-17 delete otherexecutives Timothy P. Crudo
2017-01-17 insert otherexecutives Anthony D. Phillips
2017-01-17 insert otherexecutives Bryan Saalfeld
2017-01-17 insert otherexecutives Timothy Simon
2017-01-17 delete address 1111 Broadway Street Suite 2400 Oakland, California, 94607
2017-01-17 delete email mg..@wendel.com
2017-01-17 delete person Thomas P. Mazzucco
2017-01-17 delete person Timothy P. Crudo
2017-01-17 delete phone (510) 622-7520
2017-01-17 insert address 235 Montgomery Street 17th Floor San Francisco, California, 94104
2017-01-17 insert email kk..@fbm.com
2017-01-17 insert person Bryan Saalfeld
2017-01-17 insert person Timothy Simon
2017-01-17 insert phone (415) 954-4407
2017-01-17 update person_title Amelia M. Lancaster: Member of the Executive Committee => Member of the Executive Committee; 3rd Vice President
2017-01-17 update person_title Anthony D. Phillips: Secretary of the Executive Committee => Member of the Executive Committee; 1st Vice President
2017-01-17 update person_title Catherine M. Dacre: Member of the Executive Committee; 3rd Vice President => Member of the Executive Committee; 2nd Vice President
2017-01-17 update person_title Karen P. Kimmey: Member of the Executive Committee; 1st Vice President => President of the Executive Committee
2017-01-17 update person_title Matthew F. Graham: President of the Executive Committee => Immediate past President; Member of the Executive Committee
2017-01-17 update primary_contact 1111 Broadway Street Suite 2400 Oakland, California, 94607 => 235 Montgomery Street 17th Floor San Francisco, California, 94104
2016-11-17 update website_status OK => DomainNotFound
2016-08-25 delete email dm..@hansonbridgett.com
2016-08-25 delete index_pages_linkeddomain studiokristen.com
2016-08-25 delete source_ip 67.210.126.105
2016-08-25 insert index_pages_linkeddomain mightyminnow.com
2016-08-25 insert source_ip 23.253.32.110
2016-08-25 update robots_txt_status www.stthomasmore-sf.org: 404 => 200
2016-01-26 delete otherexecutives Honorable Martin J. Jenkins
2016-01-26 delete otherexecutives Isabelle Ord
2016-01-26 delete president Timothy P. Crudo
2016-01-26 delete vp Honorable Suzanne R. Bolanos
2016-01-26 insert otherexecutives Karen P. Kimmey
2016-01-26 insert otherexecutives Timothy P. Crudo
2016-01-26 insert otherexecutives Wendel, Rosen
2016-01-26 insert president Matthew F. Graham
2016-01-26 delete address One Ferry Building Suite 200 San Francisco, CA 94111-4213
2016-01-26 delete email tc..@coblentzlaw.com
2016-01-26 delete person Honorable Martin J. Jenkins
2016-01-26 delete person Honorable Suzanne R. Bolanos
2016-01-26 delete person Isabelle Ord
2016-01-26 delete phone (415) 677-5219
2016-01-26 insert address 1111 Broadway Street Suite 2400 Oakland, California 94607
2016-01-26 insert email mg..@wendel.com
2016-01-26 insert person Anthony D. Phillips
2016-01-26 insert person Hon. Peter J. Siggins
2016-01-26 insert person Wendel, Rosen
2016-01-26 insert phone (510) 622-7520
2016-01-26 update person_title Karen P. Kimmey: Secretary => 1st Vice President
2016-01-26 update person_title Matthew F. Graham: 1st Vice President => President; President of the Executive Committee
2016-01-26 update person_title Timothy P. Crudo: President => Immediate past President
2016-01-26 update primary_contact One Ferry Building Suite 200 San Francisco, CA 94111-4213 => 1111 Broadway Street Suite 2400 Oakland, California 94607
2015-03-04 insert about_pages_linkeddomain facebook.com
2015-03-04 insert about_pages_linkeddomain linkedin.com
2015-03-04 insert about_pages_linkeddomain twitter.com
2015-03-04 insert contact_pages_linkeddomain facebook.com
2015-03-04 insert contact_pages_linkeddomain linkedin.com
2015-03-04 insert contact_pages_linkeddomain twitter.com
2015-03-04 insert index_pages_linkeddomain facebook.com
2015-03-04 insert index_pages_linkeddomain linkedin.com
2015-03-04 insert index_pages_linkeddomain twitter.com
2015-03-04 insert management_pages_linkeddomain facebook.com
2015-03-04 insert management_pages_linkeddomain linkedin.com
2015-03-04 insert management_pages_linkeddomain twitter.com
2015-01-30 delete otherexecutives Thomas K. Hockel
2015-01-30 delete treasurer Matthew F. Graham
2015-01-30 insert otherexecutives Honorable Martin J. Jenkins
2015-01-30 insert otherexecutives Isabelle Ord
2015-01-30 insert otherexecutives Matthew F. Graham
2015-01-30 insert president Timothy P. Crudo
2015-01-30 insert treasurer Andres Orphanopoulos
2015-01-30 delete address 555 Mission Street, Suite 2400 San Francisco, California 94105-2933
2015-01-30 delete email is..@dlapiper.com
2015-01-30 delete fax 415.659.7336
2015-01-30 delete person Thomas K. Hockel
2015-01-30 delete phone 415.370.4305
2015-01-30 delete phone 415.836.2536
2015-01-30 insert address One Ferry Building Suite 200 San Francisco, CA 94111-4213
2015-01-30 insert email tc..@coblentzlaw.com
2015-01-30 insert phone (415) 677-5219
2015-01-30 update person_title Andres Orphanopoulos: Secretary => Treasurer
2015-01-30 update person_title Honorable Martin J. Jenkins: Second VP => 2nd Vice President
2015-01-30 update person_title Isabelle Ord: President => Immediate past President
2015-01-30 update person_title Karen P. Kimmey: Staff Member => Secretary
2015-01-30 update person_title Matthew F. Graham: Treasurer => 1st Vice President
2015-01-30 update person_title Timothy P. Crudo: First VP => President
2015-01-30 update primary_contact 555 Mission Street, Suite 2400 San Francisco, California 94105-2933 => One Ferry Building Suite 200 San Francisco, CA 94111-4213
2014-02-01 delete otherexecutives Adrian G. Driscoll
2014-02-01 delete otherexecutives Robert L. Zaletel
2014-02-01 delete president Robert L. Zaletel
2014-02-01 delete treasurer Timothy P. Crudo
2014-02-01 delete address 650 California Street, 20th Floor San Francisco, CA 94108-2693
2014-02-01 delete email rz..@littler.com
2014-02-01 delete email th..@khklaw.com
2014-02-01 delete person Adrian G. Driscoll
2014-02-01 delete person Honorable Robert Dondero
2014-02-01 delete person Iain A. MacDonald
2014-02-01 delete person Jeffrey S. Brand
2014-02-01 delete person John B. Sullivan
2014-02-01 delete person Robert L. Zaletel
2014-02-01 delete phone (415) 397-7808
2014-02-01 delete phone (415) 951-0535
2014-02-01 delete phone 415-288-6343
2014-02-01 delete phone 415-399-8490
2014-02-01 insert address 555 Mission Street, Suite 2400 San Francisco, California 94105-2933
2014-02-01 insert email is..@dlapiper.com
2014-02-01 insert fax 415.659.7336
2014-02-01 insert person Andres Orphanopoulos
2014-02-01 insert person Dean John D. Trasviña
2014-02-01 insert person Karen P. Kimmey
2014-02-01 insert phone 415.370.4305
2014-02-01 insert phone 415.836.2536
2014-02-01 update person_title Timothy P. Crudo: Secretary; Treasurer => First VP
2014-02-01 update primary_contact 650 California Street, 20th Floor San Francisco, CA 94108-2693 => 555 Mission Street, Suite 2400 San Francisco, California 94105-2933