ESPLANADE HOUSE - History of Changes


DateDescription
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