Date | Description |
2024-03-14 |
delete otherexecutives THOMAS DEARMORE |
2024-03-14 |
insert cfo KATE STEFAN |
2024-03-14 |
insert coo THOMAS DEARMORE |
2024-03-14 |
delete person DANNY XIN LIU |
2024-03-14 |
delete service_pages_linkeddomain atcaa.org |
2024-03-14 |
delete service_pages_linkeddomain vitajedi.org |
2024-03-14 |
insert management_pages_linkeddomain linkedin.com |
2024-03-14 |
insert management_pages_linkeddomain lowincomesurvivorstothrivers.com |
2024-03-14 |
insert person Jamie Goekler |
2024-03-14 |
insert person KATE STEFAN |
2024-03-14 |
insert service_pages_linkeddomain office.com |
2024-03-14 |
update person_title THOMAS DEARMORE: Director of Community Services => Chief Operations Officer |
2023-09-24 |
insert person John Meyer |
2023-07-18 |
delete service_pages_linkeddomain aafcc-oroville.org |
2023-07-18 |
delete service_pages_linkeddomain office.com |
2023-07-18 |
insert service_pages_linkeddomain atcaa.org |
2023-07-18 |
insert service_pages_linkeddomain vitajedi.org |
2023-04-22 |
delete index_pages_linkeddomain amazon.com |
2023-04-22 |
insert person ADAM FEDELI |
2023-04-22 |
insert service_pages_linkeddomain aafcc-oroville.org |
2023-02-18 |
delete chairman Lt. John Kuhn |
2023-02-18 |
delete person Lt. John Kuhn |
2023-02-18 |
insert service_pages_linkeddomain office.com |
2023-02-18 |
update person_description Carl Wilkinson => CARL WILKINSON |
2023-02-18 |
update person_description Cesar Alfaro => Cesar Alfaro |
2023-02-18 |
update person_description Dee Hoffman Wills => Dee Hoffman Wills |
2023-02-18 |
update person_description Kathy Hafer => KATHY HAFER |
2023-02-18 |
update person_description Stephanie Powell => STEPHANIE POWELL |
2023-02-18 |
update person_description Shelby Chase => Shelby Chase |
2023-02-18 |
update person_title Cesar Alfaro: Board Treasurer, Representative of the Low - Income Sector => Board Treasurer, Representative of the Low - Income Sector; Treasurer of the CAA of Butte County |
2023-02-18 |
update person_title Dee Hoffman Wills: Board Vice - Chair, Representative of the Low - Income Sector => Board Vice - Chair, Representative of the Low - Income Sector; Vice Chair |
2023-02-18 |
update person_title Shelby Chase: Representative of the Private Sector => Representative of the Private Sector; Founder of an HR |
2022-11-15 |
insert about_pages_linkeddomain indeed.com |
2022-11-15 |
insert casestudy_pages_linkeddomain indeed.com |
2022-11-15 |
insert contact_pages_linkeddomain indeed.com |
2022-11-15 |
insert index_pages_linkeddomain indeed.com |
2022-11-15 |
insert index_pages_linkeddomain vomo.org |
2022-11-15 |
insert management_pages_linkeddomain indeed.com |
2022-11-15 |
insert service_pages_linkeddomain indeed.com |
2022-11-15 |
insert terms_pages_linkeddomain indeed.com |
2022-10-14 |
delete service_pages_linkeddomain hsforms.com |
2022-10-14 |
insert service_pages_linkeddomain vomo.org |
2022-07-13 |
delete otherexecutives Austin Chase |
2022-07-13 |
delete otherexecutives Dee Hoffman Wills |
2022-07-13 |
delete otherexecutives Jaclyn Mattson |
2022-07-13 |
delete otherexecutives Stephanie Powell |
2022-07-13 |
delete person Austin Chase |
2022-07-13 |
delete person Jaclyn Mattson |
2022-07-13 |
insert person Shelby Chase |
2022-07-13 |
update person_title Dee Hoffman Wills: Board Secretary, Representative of the Low - Income Sector; Member of the Board of Directors => Board Vice - Chair, Representative of the Low - Income Sector |
2022-07-13 |
update person_title Stephanie Powell: Member of the Board of Directors; Representative of the Private Sector => Board Secretary, Representative of the Private Sector |
2022-04-12 |
update person_title Austin Chase: Member of the Board of Directors; Board Secretary, Representative of the Private Sector => Member of the Board of Directors; Representative of the Private Sector |
2022-04-12 |
update person_title Dee Hoffman Wills: Representative of the Low - Income Sector; Member of the Board of Directors => Board Secretary, Representative of the Low - Income Sector; Member of the Board of Directors |
2022-03-12 |
insert service_pages_linkeddomain irs.gov |
2022-02-05 |
insert otherexecutives Carl Wilkinson |
2022-02-05 |
insert otherexecutives Dee Hoffman Wills |
2022-02-05 |
insert person Carl Wilkinson |
2022-02-05 |
insert person Dee Hoffman Wills |
2021-07-28 |
delete otherexecutives Keith Derry |
2021-07-28 |
delete otherexecutives Shannon Hurd |
2021-07-28 |
delete index_pages_linkeddomain surveymonkey.com |
2021-07-28 |
delete person Keith Derry |
2021-07-28 |
delete person Shannon Hurd |
2021-05-27 |
insert index_pages_linkeddomain surveymonkey.com |
2021-04-10 |
insert phone 1-800-735-2922 |
2021-04-10 |
insert phone 1-800-855-3000 |
2021-02-16 |
insert service_pages_linkeddomain hsforms.com |
2021-01-16 |
delete otherexecutives Bobby Jones |
2021-01-16 |
delete otherexecutives David Duisenberg |
2021-01-16 |
insert otherexecutives Austin Chase |
2021-01-16 |
insert otherexecutives Kathy Hafer |
2021-01-16 |
insert otherexecutives Keith Derry |
2021-01-16 |
insert otherexecutives Stephanie Powell |
2021-01-16 |
delete person Bobby Jones |
2021-01-16 |
delete person David Duisenberg |
2021-01-16 |
delete person Tara Campbell |
2021-01-16 |
insert person Austin Chase |
2021-01-16 |
insert person Crystal Smith |
2021-01-16 |
insert person Kathy Hafer |
2021-01-16 |
insert person Keith Derry |
2021-01-16 |
insert person Stephanie Powell |
2021-01-16 |
update person_title Cesar Alfaro: Representative of the Low - Income Sector; Member of the Board of Directors => Board Treasurer, Representative of the Low - Income Sector; Member of the Board of Directors |
2021-01-16 |
update person_title Jaclyn Mattson: Member of the Board of Directors; Board Chair, Representative of the Private Sector => Member of the Board of Directors; Board Chair, Representative of the Low - Income Sector |
2020-07-08 |
delete person Chris Mullins |
2020-06-01 |
insert career_pages_linkeddomain people20.net |
2020-05-02 |
insert person Chris Mullins |
2019-11-01 |
delete index_pages_linkeddomain google.com |
2019-09-02 |
insert index_pages_linkeddomain google.com |
2019-08-03 |
delete index_pages_linkeddomain helpcentral.org |
2019-03-31 |
delete otherexecutives Doug Benander |
2019-03-31 |
insert otherexecutives Jaclyn Mattson |
2019-03-31 |
delete person Doris Ristine |
2019-03-31 |
delete person Doug Benander |
2019-03-31 |
update person_title Jaclyn Mattson: Representative of the Private Sector => Member of the Board of Directors; Board Chair, Representative of the Private Sector |
2019-01-06 |
delete alias IES, Inc. |
2019-01-06 |
insert index_pages_linkeddomain amazon.com |
2018-11-27 |
insert index_pages_linkeddomain helpcentral.org |
2018-10-16 |
delete source_ip 74.205.116.221 |
2018-10-16 |
insert source_ip 66.160.134.138 |
2017-05-21 |
delete personal_emails cm..@buttecaa.com |
2017-05-21 |
insert personal_emails td..@buttecaa.com |
2017-05-21 |
delete email bp..@buttecaa.com |
2017-05-21 |
delete email cm..@buttecaa.com |
2017-05-21 |
delete person Candi Marsicano |
2017-05-21 |
delete person Eloise Campbell |
2017-05-21 |
insert email td..@buttecaa.com |
2017-03-22 |
insert person Connie Moore |
2017-03-22 |
insert person Kari-Anne Morrison |
2017-03-22 |
update person_description Thomas Dearmore => Thomas Dearmore |
2017-01-06 |
delete person Lori Solomon |
2017-01-06 |
delete person Matt Solomon |
2017-01-06 |
delete person Mindy Johnson |
2017-01-06 |
insert person Richard Moore |
2017-01-06 |
insert person Thomas Dearmore |
2016-07-06 |
delete source_ip 72.32.4.160 |
2016-07-06 |
insert source_ip 74.205.116.221 |
2016-05-04 |
update person_description Candi Marsicano => Candi Marsicano |
2016-05-04 |
update person_description Eloise Campbell => Eloise Campbell |
2016-01-21 |
delete person Suzanne Brayton |
2015-08-25 |
delete email sg..@buttecaa.com |
2015-08-25 |
delete email sh..@buttecaa.com |
2015-08-25 |
delete person Ajuana Clements |
2015-08-25 |
delete person Rev. Laurel Tower |
2015-08-25 |
delete person Rev. Timothy Blesdoe |
2015-08-25 |
delete person Shawna Hanley |
2015-08-25 |
delete person Stephanie Gibbs |
2015-08-25 |
insert person Brooke Thompson |
2015-08-25 |
insert person LaVon Hernandez |
2015-08-25 |
insert person Lori Solomon |
2015-08-25 |
insert person Matt Solomon |
2015-08-25 |
insert person Mindy Johnson |
2015-08-25 |
insert person Suzanne Brayton |
2015-08-25 |
update person_description Eloise Campbell => Eloise Campbell |
2015-08-25 |
update person_title JoAn Townsend: Secretary of the Board => Secretary |
2015-07-28 |
delete address 2640 South 5th Ave, Suite 7
Oroville, CA 95965 |
2015-07-28 |
delete address 2640 South 5th Ave, Suite 8
Oroville, CA 95965 |
2015-07-28 |
insert address 2640 South 5th Ave, Suites 7 and 8
Oroville, CA 95965 |
2015-07-28 |
update person_title Candi Marsicano: Office Assistant; Office Assistant II => Office Assistant; Office Assistant III |
2015-07-28 |
update person_title Eloise Campbell: Program Coordinator => Program Manager |
2014-07-25 |
delete address 370 Ryan Ave, Suite 124
Chico, CA 95973 |
2014-07-25 |
delete email eh..@buttecaa.com |
2014-07-25 |
delete fax 530-879-3426 |
2014-07-25 |
delete person Beth Porter |
2014-07-25 |
insert address 2640 South 5th Ave, Suite 7
Oroville, CA 95965 |
2014-07-25 |
insert email eh..@buttecaa.com |
2014-07-25 |
insert person Eloise Campbell |
2014-03-19 |
update person_description Beth Porter => Beth Porter |
2014-03-19 |
update person_title Beth Porter: Program Operations Director; Program Coordinator => Program Operations Director |
2014-01-19 |
insert general_emails in..@buttecaa.com |
2014-01-19 |
delete address 181 E. Shasta Ave.; Chico, CA 95973 |
2014-01-19 |
delete address 2640 South Fifth Ave. Suite 7; Oroville, CA 95965 |
2014-01-19 |
delete address 2640 South Fifth Ave.; Oroville, CA 95965 |
2014-01-19 |
delete address 370 Ryan Avenue, Suite 124
Chico, CA 95973 |
2014-01-19 |
delete email ag..@buttecaa.com |
2014-01-19 |
delete email ap..@buttecaa.com |
2014-01-19 |
delete email hw..@buttecaa.com |
2014-01-19 |
delete email kl..@buttecaa.com |
2014-01-19 |
delete email ln..@buttecaa.com |
2014-01-19 |
delete fax (530) 538-7214 |
2014-01-19 |
delete person Aimee Phillips |
2014-01-19 |
delete person Amber Gubbels |
2014-01-19 |
delete person Debbie Colvin |
2014-01-19 |
delete person Heather Whitacre |
2014-01-19 |
delete phone (530) 538-7534 ext. 215 & 212 |
2014-01-19 |
delete phone (530) 712-2800 |
2014-01-19 |
delete phone (530) 891-2977 |
2014-01-19 |
delete phone 343-9605 |
2014-01-19 |
delete phone 530-895-6552 Ext. 231 |
2014-01-19 |
delete phone 534-5859 |
2014-01-19 |
delete phone 846-3264 |
2014-01-19 |
delete phone 877-5016 |
2014-01-19 |
insert address 181 East Shasta Ave.
Chico, CA 95973 |
2014-01-19 |
insert address 2640 South 5th Ave
Oroville, CA 95965 |
2014-01-19 |
insert address 2640 South 5th Ave, Suite 8
Oroville, CA 95965 |
2014-01-19 |
insert address 370 Ryan Ave, Suite 124
Chico, CA 95973 |
2014-01-19 |
insert email in..@buttecaa.com |
2014-01-19 |
insert fax (530) 532-7977 |