ACBA - History of Changes


DateDescription
2025-04-12 insert coo Cynthia Chandler
2025-04-12 insert email cy..@acbanet.org
2025-04-12 insert email je..@acbanet.org
2025-04-12 insert person Cynthia Chandler
2025-03-12 delete otherexecutives Rafael R. Pacquing
2025-03-12 delete address 2930 Shattuck Avenue, Suite 200-6 Berkeley, CA 94705
2025-03-12 delete email jo..@brickandmortarlegal.com
2025-03-12 delete email ra..@yahoo.com
2025-03-12 delete email ri..@richardpoulsonlaw.com
2025-03-12 delete email ry..@adamscorporatelaw.com
2025-03-12 delete email st..@selnapartners.com
2025-03-12 delete email yl..@gmail.com
2025-03-12 delete person Rafael R. Pacquing
2025-03-12 delete person Richard Poulson
2025-03-12 delete phone (626) 975-1488
2025-03-12 insert email hl..@donahue.com
2025-03-12 insert email mp..@ponlaw.com
2025-02-08 delete otherexecutives Mario Choi
2025-02-08 delete president Megan Burns
2025-02-08 delete vp Janice Cho
2025-02-08 insert otherexecutives Aimee Hamoy
2025-02-08 insert otherexecutives Janice Cho
2025-02-08 insert otherexecutives Sonya Z. Mehta
2025-02-08 insert vp Mario Choi
2025-02-08 delete email al..@candelarialawoffices.com
2025-02-08 delete email du..@cogentlegal.com
2025-02-08 delete email hm..@acbanet.org
2025-02-08 delete email st..@acbanet.org
2025-02-08 delete person Alice Cheng
2025-02-08 delete person Dustin Cameron
2025-02-08 delete person HongYu Minh
2025-02-08 delete person Mario A. Moya
2025-02-08 delete person Moya Law Firm
2025-02-08 delete person Pamela Ross
2025-02-08 delete person Shane C. Nielson
2025-02-08 delete person Stephanie Chamberlain
2025-02-08 insert email na..@acbanet.org
2025-02-08 insert email so..@siegelyee.com
2025-02-08 insert person Martha Prempeh
2025-02-08 insert person Sonya Z. Mehta
2025-02-08 insert person Stella Ngai
2025-02-08 update person_description Aimee Hamoy => Aimee Hamoy
2025-02-08 update person_title Aimee Hamoy: Director / Department of Justice; Litigation Partner => Director
2025-02-08 update person_title Alia Taqieddin: Grants Manager => Development Manager
2025-02-08 update person_title Amarilis Medrano: Volunteer and Clinics Coordinator => Operations & Program Manager
2025-02-08 update person_title Beth Litwin: Disaster Legal Services Managing Attorney => Housing and Consumer Managing Attorney
2025-02-08 update person_title Edward Kaigh: Title Clearing Project Supervising Attorney => Family and Probate Attorney
2025-02-08 update person_title Janice Cho: Vice President => Ex Officio / ACBA President - Elect; President - Elect
2025-02-08 update person_title Jo-Anna Nieves: President - Elect / Nieves Law Firm; Ex Officio / ACBA President - Elect => President / Nieves Law Firm; Ex Officio / ACBA President
2025-02-08 update person_title Joshua C. Irwin: Secretary => Vice - Chair
2025-02-08 update person_title Julia Hall: Continuing Legal Education & Volunteer Coordinator => Events & Development Manager
2025-02-08 update person_title Krista S. Johnson: Vice - Chair / Sheppard Mullin Richter & Hampton LLP => Chairman / Sheppard Mullin Richter & Hampton LLP
2025-02-08 update person_title Mario Choi: Director => Vice President
2025-02-08 update person_title Megan Burns: President; Ex Officio / ACBA President => null
2025-02-08 update person_title Sarah Shank: Title Clearing Coordinator => Operations & Program Manager
2025-01-07 delete email ko..@acbanet.org
2025-01-07 delete email me..@acbanet.org
2024-12-06 delete email ah..@kdvlaw.com
2024-12-06 insert email ai..@doj.ca.gov
2024-12-06 update person_title Aimee Hamoy: Director / Kaufman Dolowich, LLP; Litigation Partner => Director / Department of Justice; Litigation Partner
2024-12-06 update person_title David Chircop: Free Legal Answers Attorney => Shriver Housing Attorney
2024-11-05 insert email lu..@acbanet.org
2024-11-05 insert email pe..@acbanet.org
2024-11-05 insert person Peter Lassalle-Klein
2024-10-05 update person_description Mario A. Moya => Mario A. Moya
2024-10-05 update person_title Mario A. Moya: Owner of the Moya Law Firm; Member / Moya Law Firm; Director / Moya Law Firm => Member / Moya Law Firm
2024-08-03 delete email bi..@acbanet.org
2024-08-03 delete email em..@acbanet.org
2024-08-03 delete email pr..@acbanet.org
2024-08-03 delete email ye..@acbanet.org
2024-08-03 delete person Bianca Torres
2024-08-03 delete person Emma Germer
2024-08-03 delete person Yeseo Chung
2024-08-03 insert email ke..@acbanet.org
2024-08-03 insert email ro..@acbanet.org
2024-08-03 insert person Kelsey Ritter
2024-08-03 insert person Rosa Perez
2024-07-02 delete email mc..@donahue.com
2024-07-02 delete email ze..@acbanet.org
2024-07-02 delete person Zeba Shariff
2024-07-02 insert email es..@acbanet.org
2024-07-02 insert email pr..@acbanet.org
2024-07-02 insert person Ester Cruz
2024-07-02 update person_description Jo-Anna Nieves => Jo-Anna Nieves
2024-07-02 update person_description Mario Choi => Mario Choi
2024-07-02 update person_title Beth Litwin: Disaster Legal Services Attorney => Disaster Legal Services Managing Attorney
2024-03-25 delete ceo Tiela Chalmers
2024-03-25 delete chairman Chitra Ramanathan
2024-03-25 delete chieflegalofficer Tiela Chalmers
2024-03-25 delete otherexecutives Byron Toma
2024-03-25 delete otherexecutives Elaine Betts
2024-03-25 delete otherexecutives Hadassah Hayashi
2024-03-25 delete otherexecutives Janice Cho
2024-03-25 delete otherexecutives Megan Burns
2024-03-25 delete president Alice Cheng
2024-03-25 insert ceo Hadassah Hayashi
2024-03-25 insert cfo Amber Sutter
2024-03-25 insert chairman Alanna Coopersmith
2024-03-25 insert chairman Jason M. Allen
2024-03-25 insert otherexecutives Brian Ripley
2024-03-25 insert president Megan Burns
2024-03-25 insert vp Janice Cho
2024-03-25 delete about_pages_linkeddomain list-manage.com
2024-03-25 delete email bt..@bart.gov
2024-03-25 delete email ch..@acbanet.org
2024-03-25 delete email da..@acbanet.org
2024-03-25 delete email el..@gofarconsulting.com
2024-03-25 delete email er..@curlsbartling.com
2024-03-25 delete email ja..@acbanet.org
2024-03-25 delete email jm..@yahoo.com
2024-03-25 delete email jo..@adrservices.com
2024-03-25 delete email ke..@acbanet.org
2024-03-25 delete email lm..@gmail.com
2024-03-25 delete email pr..@allforthefamilylegalclinic.org
2024-03-25 delete person Byron Toma
2024-03-25 delete person Charlie Jimenez Garcia
2024-03-25 delete person Chitra Ramanathan
2024-03-25 delete person Elaine Betts
2024-03-25 delete person Janet Synder
2024-03-25 delete person Kennie Flemming
2024-03-25 delete person Loren M. Williams
2024-03-25 delete person Natalia Velensko
2024-03-25 delete person Nathaniel L. Dunn
2024-03-25 delete person Tiela Chalmers
2024-03-25 delete phone (510) 326-0763
2024-03-25 insert email br..@brianaripley.com
2024-03-25 insert email dp@davidparnall.com
2024-03-25 insert email du..@cogentlegal.com
2024-03-25 insert email hh..@lashicap.org
2024-03-25 insert email jo..@brickandmortarlegal.com
2024-03-25 insert email ju..@acbanet.org
2024-03-25 insert email ko..@acbanet.org
2024-03-25 insert email ss..@acbanet.org
2024-03-25 insert email st..@selnapartners.com
2024-03-25 insert email yl..@gmail.com
2024-03-25 insert index_pages_linkeddomain intouchondemand.com
2024-03-25 insert person Abigail Mulvihill
2024-03-25 insert person Brian Ripley
2024-03-25 insert person David Parnall
2024-03-25 insert person Dustin Cameron
2024-03-25 insert person Kodie McGinley
2024-03-25 insert person Natalia Ventsko
2024-03-25 insert person Sarah Shank
2024-03-25 update person_description Hadassah Hayashi => Hadassah Hayashi
2024-03-25 update person_description Jason Leong => Jason Leong
2024-03-25 update person_description Maria Bee => Maria Bee
2024-03-25 update person_description Maria Lampasona => Maria Lampasona
2024-03-25 update person_description Megan Burns => Megan Burns
2024-03-25 update person_description Pamela Ross => Pamela Ross
2024-03-25 update person_title Aimee Hamoy: Litigation Partner; Director / Kaufman Dolowich Voluck, LLP => Director / Kaufman Dolowich, LLP; Litigation Partner
2024-03-25 update person_title Alanna Coopersmith: Vice Chair => Chairman
2024-03-25 update person_title Alia Taqieddin: Coordinator => Grants Manager
2024-03-25 update person_title Alice Cheng: President; Ex Officio / ACBA President => null
2024-03-25 update person_title Amber Sutter: Accountant => CFO
2024-03-25 update person_title Hadassah Hayashi: Deputy Director => CEO / Alameda County; Member of Committee; Chief Executive Officer
2024-03-25 update person_title Janice Cho: Director => Vice President
2024-03-25 update person_title Jason Leong: Barristers Chair ( Ex - Officio => Member / Alameda County
2024-03-25 update person_title Jason M. Allen: VICE CHAIR / Kessenick Gamma & Free, LLP => Chairman
2024-03-25 update person_title Jo-Anna Nieves: Vice President / Nieves Law Firm => President - Elect / Nieves Law Firm; Ex Officio / ACBA President - Elect
2024-03-25 update person_title Julia Hall: MCLE Coordinator => Continuing Legal Education & Volunteer Coordinator
2024-03-25 update person_title Krista S. Johnson: Member / Sheppard Mullin Richter & Hampton LLP => Vice - Chair / Sheppard Mullin Richter & Hampton LLP
2024-03-25 update person_title Maria Lampasona: Director => Shareholder of Rankin; Director
2024-03-25 update person_title Megan Burns: Ex Officio / ACBA President - Elect; President - Elect => President; Ex Officio / ACBA President
2024-03-25 update person_title Pamela Ross: Member of Committee; Founder and CEO of All for the Family Legal Clinic, Inc => Member of Committee
2024-03-25 update person_title Salma Taleb: Membership Coordinator => Director of Membership & Operations; Member of Committee
2024-03-25 update person_title Zach Gratz-Lazarus: CAAP Senior Social Worker => CAAP Managing Social Worker
2023-09-14 delete email ca..@acbanet.org
2023-09-14 delete email ja..@gmail.com
2023-09-14 delete email ma..@acbanet.org
2023-09-14 delete person Cailin Dahlin
2023-09-14 insert email jm..@yahoo.com
2023-09-14 insert email lc..@acbanet.org
2023-09-14 insert email me..@acbanet.org
2023-09-14 insert email sh..@acbanet.org
2023-09-14 insert index_pages_linkeddomain instagram.com
2023-09-14 insert person Linda Coco
2023-09-14 insert person Shabnam Hotaky
2023-08-12 delete email al..@acbanet.org
2023-08-12 delete email ma..@acbanet.org
2023-08-12 delete email pa..@acbanet.org
2023-08-12 delete person Alexa Montalvo
2023-08-12 delete person Cynthia Chandler
2023-08-12 delete person Maria Anderson
2023-08-12 delete person Pam Hinchliffe
2023-08-12 insert about_pages_linkeddomain list-manage.com
2023-08-12 insert email al..@acbanet.org
2023-08-12 insert email bi..@acbanet.org
2023-08-12 insert email ch..@acbanet.org
2023-08-12 insert email da..@acbanet.org
2023-08-12 insert email dc..@acbanet.org
2023-08-12 insert email ed..@acbanet.org
2023-08-12 insert email em..@acbanet.org
2023-08-12 insert email ke..@acbanet.org
2023-08-12 insert email ye..@acbanet.org
2023-08-12 insert email za..@acbanet.org
2023-08-12 insert person Alia Taqieddin
2023-08-12 insert person Bianca Torres
2023-08-12 insert person Charlie Jimenez Garcia
2023-08-12 insert person David Chircop
2023-08-12 insert person Edward Kaigh Synder
2023-08-12 insert person Emma Germer
2023-08-12 insert person Kennie Flemming
2023-08-12 insert person Natalia Velensko
2023-08-12 insert person Shannon Pastorini
2023-08-12 insert person Yeseo Chung
2023-08-12 insert person Zach Gratz-Lazarus
2023-08-12 update person_title Janet Synder: Disaster Outreach and Planning Coordinator => Title Clearing Coordinator
2023-07-09 insert otherexecutives Maria Lampasona
2023-07-09 delete about_pages_linkeddomain list-manage.com
2023-07-09 delete email bg..@bwslaw.com
2023-07-09 delete person Brenda Aguilar-Guerrero
2023-07-09 insert email la..@rankinlaw.com
2023-07-09 insert person Maria Lampasona
2023-03-28 insert otherexecutives Mario Choi
2023-03-28 insert email mc..@donahue.com
2023-03-28 insert email sp..@nasirilaw.com
2023-03-28 insert person Mario Choi
2023-02-25 delete email jo..@thenieveslawfirm.com
2023-02-25 delete index_pages_linkeddomain intouchondemand.com
2023-02-25 delete person Erin C. Smith
2023-02-25 insert person Lewis Brisbois
2023-02-25 insert person TONG LAW
2023-02-25 update person_title Alice Cheng: President; Ex Officio / ACBA President - Elect => President; Ex Officio / ACBA President
2023-02-25 update person_title Jason M. Allen: Member / Kessenick Gamma & Free, LLP => VICE CHAIR / Kessenick Gamma & Free, LLP
2023-02-25 update person_title Jo-Anna Nieves: Vice President / Nieves Law Firm; Director / Nieves Law Firm => Vice President / Nieves Law Firm
2023-02-25 update person_title Jocelyn Sperling: Vice - Chair => Chairman / Complex Appellate Litigation Group LLP
2023-02-25 update person_title Loren M. Williams: Member / Alameda County => SECRETARY / Alameda County
2023-02-25 update person_title Megan Burns: President - Elect => Ex Officio / ACBA President - Elect; President - Elect
2023-02-25 update person_title Pamela Ross: Member of Committee; Founder and CEO of All for the Family Legal Clinic, Inc; Ex Officio / ACBA President => Member of Committee; Founder and CEO of All for the Family Legal Clinic, Inc
2023-01-24 delete otherexecutives Alice Cheng
2023-01-24 delete otherexecutives Peter Shelton
2023-01-24 delete personal_emails ke..@gmail.com
2023-01-24 insert chairman Chitra Ramanathan
2023-01-24 insert otherexecutives Mahal Montoya Billingsley
2023-01-24 insert otherexecutives Megan Burns
2023-01-24 insert president Alice Cheng
2023-01-24 delete about_pages_linkeddomain legal.io
2023-01-24 delete career_pages_linkeddomain legal.io
2023-01-24 delete contact_pages_linkeddomain legal.io
2023-01-24 delete email da..@davidherzoglegal.com
2023-01-24 delete email ke..@gmail.com
2023-01-24 delete email mr..@gmail.com
2023-01-24 delete email pe..@petersheltonlaw.com
2023-01-24 delete email ry..@klolawfirm.com
2023-01-24 delete email tr..@gmail.com
2023-01-24 delete email vi..@yahoo.com
2023-01-24 delete email vi..@tong-law.com
2023-01-24 delete index_pages_linkeddomain legal.io
2023-01-24 delete management_pages_linkeddomain legal.io
2023-01-24 delete person Kristin Smith
2023-01-24 delete person Peter Shelton
2023-01-24 delete person Ryan Knutson
2023-01-24 delete person Yen Chau
2023-01-24 insert about_pages_linkeddomain bayarealegalincubator.org
2023-01-24 insert about_pages_linkeddomain list-manage.com
2023-01-24 insert career_pages_linkeddomain bayarealegalincubator.org
2023-01-24 insert contact_pages_linkeddomain bayarealegalincubator.org
2023-01-24 insert email ah..@kdvlaw.com
2023-01-24 insert email er..@curlsbartling.com
2023-01-24 insert email ja..@gmail.com
2023-01-24 insert email jo..@adrservices.com
2023-01-24 insert email ma..@mahalmontoya.com
2023-01-24 insert email me..@btandblaw.com
2023-01-24 insert email ri..@richardpoulsonlaw.com
2023-01-24 insert email ry..@adamscorporatelaw.com
2023-01-24 insert index_pages_linkeddomain bayarealegalincubator.org
2023-01-24 insert index_pages_linkeddomain intouchondemand.com
2023-01-24 insert management_pages_linkeddomain bayarealegalincubator.org
2023-01-24 insert person Aimee Hamoy
2023-01-24 insert person Jason Leong
2023-01-24 insert person Mahal Montoya Billingsley
2023-01-24 insert person Megan Burns
2023-01-24 update person_description Brenda Aguilar-Guerrero => Brenda Aguilar-Guerrero
2023-01-24 update person_title Alice Cheng: Ex Officio / ACBA President - Elect; President Elect => President; Ex Officio / ACBA President - Elect
2023-01-24 update person_title Chitra Ramanathan: VICE CHAIR => Chairman
2023-01-24 update person_title Jo-Anna Nieves: Director / Nieves Law Firm => Vice President / Nieves Law Firm; Director / Nieves Law Firm
2023-01-24 update person_title Pamela Ross: Member of Committee; President; Founder and CEO of All for the Family Legal Clinic, Inc; Ex Officio / ACBA President => Member of Committee; Founder and CEO of All for the Family Legal Clinic, Inc; Ex Officio / ACBA President
2023-01-24 update person_title Rafael R. Pacquing: Member of the Executive Committee; Secretary => Member of the Executive Committee
2022-10-20 delete about_pages_linkeddomain list-manage.com
2022-10-20 insert phone (510) 302-2220
2022-09-19 insert about_pages_linkeddomain list-manage.com
2022-09-19 insert email sa..@acbanet.org
2022-06-16 delete otherexecutives Brenda Aguilar-Guerrero
2022-06-16 insert email bg..@bwslaw.com
2022-06-16 insert email yc..@mygrantglass.co
2022-06-16 update person_description Brenda Aguilar-Guerrero => Brenda Aguilar-Guerrero
2022-06-16 update person_description Yen Chau => Yen Chau
2022-06-16 update person_title Brenda Aguilar-Guerrero: Director => Director / Burke, Williams & Sorensen, LLP
2022-06-16 update person_title Yen Chau: Vice President / Donahue Fitzgerald LLP; Partner => Vice President / Mygrant Glass Company, Inc.
2022-05-16 insert otherexecutives Brenda Aguilar-Guerrero
2022-05-16 insert otherexecutives Maria Bee
2022-05-16 delete about_pages_linkeddomain list-manage.com
2022-05-16 delete address Alameda Bar Assoc 2 days ago Last chance - California
2022-05-16 delete phone 707-998-8410
2022-05-16 insert person Brenda Aguilar-Guerrero
2022-05-16 insert person Nathaniel L. Dunn
2022-05-16 update person_description Janice Cho => Janice Cho
2022-05-16 update person_description Jo-Anna Nieves => Jo-Anna Nieves
2022-05-16 update person_description Maria Bee => Maria Bee
2022-05-16 update person_description Mario A. Moya => Mario A. Moya
2022-05-16 update person_description Yen Chau => Yen Chau
2022-05-16 update person_title Anna M. Bednarczyk: Vice Chair / Bednarczyk & Valerio, LLP; Member / Bednarczyk & Valerio, LLP => Member / Bednarczyk & Valerio, LLP; Chairman / Bednarczyk & Valerio, LLP
2022-05-16 update person_title Jocelyn Sperling: Secretary => Vice - Chair
2022-05-16 update person_title Maria Bee: Chairman => Chairman; Director
2022-05-16 update person_title Mario A. Moya: Member / Moya Law Firm => Owner of the Moya Law Firm; Member / Moya Law Firm; Director / Moya Law Firm
2022-05-16 update person_title Yen Chau: Senior Counsel in Donahue Fitzgerald 's Employment; Vice President / Donahue Fitzgerald LLP => Vice President / Donahue Fitzgerald LLP; Partner
2022-03-16 insert chairman Lynn Gorelick
2022-03-16 insert otherexecutives Janice Cho
2022-03-16 insert about_pages_linkeddomain list-manage.com
2022-03-16 insert address Alameda Bar Assoc 2 days ago Last chance - California
2022-03-16 insert email ja..@janicecholaw.com
2022-03-16 insert person Janice Cho
2022-03-16 insert phone 707-998-8410
2022-03-16 update person_title Lynn Gorelick: Vice Chair => Chairman
2022-02-08 delete chairman Brenda Adams
2022-02-08 delete otherexecutives Pamela Ross Jr
2022-02-08 delete personal_emails ja..@johnburrislaw.com
2022-02-08 delete personal_emails la..@doj.ca.gov
2022-02-08 delete vp Alice Cheng
2022-02-08 insert chairman Kristen Boney
2022-02-08 insert otherexecutives Alice Cheng
2022-02-08 insert president Pamela Ross Jr
2022-02-08 delete address 1000 Broadway, Suite 290 Oakland, CA 94607
2022-02-08 delete email au..@paine.lawyer
2022-02-08 delete email ch..@acbanet.org
2022-02-08 delete email el..@lank-law.com
2022-02-08 delete email ja..@johnburrislaw.com
2022-02-08 delete email la..@doj.ca.gov
2022-02-08 delete person Autumn Paine
2022-02-08 delete person Brenda Adams
2022-02-08 delete person Christy Castaneda
2022-02-08 delete person James Cook
2022-02-08 insert about_pages_linkeddomain legal.io
2022-02-08 insert about_pages_linkeddomain prolearn.io
2022-02-08 insert career_pages_linkeddomain legal.io
2022-02-08 insert contact_pages_linkeddomain legal.io
2022-02-08 insert email da..@davidherzoglegal.com
2022-02-08 insert email hm..@acbanet.org
2022-02-08 insert email ry..@klolawfirm.com
2022-02-08 insert index_pages_linkeddomain legal.io
2022-02-08 insert management_pages_linkeddomain legal.io
2022-02-08 insert person HongYu Minh
2022-02-08 insert person Kristen Boney
2022-02-08 insert person Ryan Knutson
2022-02-08 insert phone 510.832.3040 x342
2022-02-08 insert phone 510.842.1080
2022-02-08 update person_title Alice Cheng: Vice President => Ex Officio / ACBA President - Elect; President Elect
2022-02-08 update person_title Cailin Dahlin: Technical Support Coordinator => Tech Support, Education & Events Coordinator
2022-02-08 update person_title Pamela Ross Jr: Ex Officio / ACBA President - Elect; President Elect; Founder and CEO of All for the Family Legal Clinic, Inc => Member of Committee; President; Founder and CEO of All for the Family Legal Clinic, Inc; Ex Officio / ACBA President
2022-02-08 update person_title Salma Taleb: Membership Assistant => Membership Coordinator
2022-02-08 update person_title Stephanie Chamberlain: Events and Development Coordinator => Development Associate; Special Events Manager
2022-02-08 update person_title Yen Chau: Senior Counsel in Donahue Fitzgerald 's Employment; Director / Donahue Fitzgerald LLP => Senior Counsel in Donahue Fitzgerald 's Employment; Vice President / Donahue Fitzgerald LLP
2021-12-02 delete chairman Ray Keller
2021-12-02 delete email sa..@acbanet.org
2021-12-02 delete person Alexa Montlavo
2021-12-02 delete person H. Glenn Kim
2021-12-02 delete person Ray Keller
2021-12-02 delete person Saeed Randle
2021-12-02 insert email mc..@acbanet.org
2021-12-02 insert person Alexa Montalvo
2021-12-02 insert person Julia Hall
2021-12-02 insert person Salma Taleb
2021-09-04 delete address West I-980 Downtown • Exit 12th Street • Continue South on Brush Street • FIrst Left on 11th Street
2021-09-04 delete contact_pages_linkeddomain oaklandca.gov
2021-09-04 insert address 548 Market Street PMB 22692, San Francisco, CA 94104-5401
2021-08-02 insert personal_emails ke..@gmail.com
2021-08-02 delete about_pages_linkeddomain campaign-archive2.com
2021-08-02 delete address 1101 Marina Village Parkway, Suite 201 Alameda, CA 94501
2021-08-02 delete address 180 Grand Avenue, Suite 1390 Oakland, CA 94612
2021-08-02 delete address 180 Sansome Street, 17th Floor San Francisco, CA 94104
2021-08-02 delete address Alameda Bar Assoc 2 days ago Last chance - Co
2021-08-02 delete email br..@brianaripley.com
2021-08-02 delete email jk..@pritzkerlevine.com
2021-08-02 delete email tm..@fddcm.com
2021-08-02 delete person Donald Lancaster
2021-08-02 delete person Jonathan K. Levine
2021-08-02 delete person Thomas A. Maier
2021-08-02 delete phone (415) 399-3839
2021-08-02 delete phone (415) 692-0772
2021-08-02 delete phone (510) 330-4592
2021-08-02 delete phone (510) 596-1745
2021-08-02 insert email el..@lank-law.com
2021-08-02 insert email ke..@gmail.com
2021-08-02 insert email lm..@gmail.com
2021-08-02 insert email tr..@gmail.com
2021-08-02 insert email vi..@yahoo.com
2021-07-02 delete chairman Elaine Betts
2021-07-02 delete otherexecutives Elaine Betts
2021-07-02 delete otherexecutives Jonathan K. Levine
2021-07-02 delete otherexecutives Thomas A. Maier
2021-07-02 delete about_pages_linkeddomain intellinx.com
2021-07-02 delete about_pages_linkeddomain prolearn.io
2021-07-02 delete address I-80 East over Bay Bridge • Merge onto I-880 toward
2021-07-02 delete alias Website and Association
2021-07-02 delete career_pages_linkeddomain intellinx.com
2021-07-02 delete career_pages_linkeddomain prolearn.io
2021-07-02 delete contact_pages_linkeddomain intellinx.com
2021-07-02 delete contact_pages_linkeddomain prolearn.io
2021-07-02 delete email me..@acbanet.org
2021-07-02 delete email yc..@donahue.com
2021-07-02 delete index_pages_linkeddomain intellinx.com
2021-07-02 delete management_pages_linkeddomain intellinx.com
2021-07-02 delete management_pages_linkeddomain prolearn.io
2021-07-02 delete source_ip 159.135.10.187
2021-07-02 insert address Alameda Bar Assoc 2 days ago Last chance - Co
2021-07-02 insert management_pages_linkeddomain wpengine.com
2021-07-02 insert source_ip 34.145.49.166
2021-07-02 update person_title Elaine Betts: Member of the Executive Committee; Chairman; Go Far Consulting => Chairman of the Executive Committee
2021-07-02 update person_title Jonathan K. Levine: Member of the Executive Committee => Member / Pritzker Levine LLP
2021-07-02 update person_title Thomas A. Maier: Member of the Executive Committee => Member / Futterman Dupree Dodd Croley Maier LLP
2021-05-30 delete management_pages_linkeddomain t.co
2021-04-13 delete otherexecutives Alice Cheng
2021-04-13 delete otherexecutives Vincent Tong
2021-04-13 delete vp Pamela Ross Jr
2021-04-13 insert otherexecutives Pamela Ross Jr
2021-04-13 insert personal_emails ja..@johnburrislaw.com
2021-04-13 insert president Vincent Tong
2021-04-13 insert vp Alice Cheng
2021-04-13 delete person Staci Palmer
2021-04-13 insert email ja..@johnburrislaw.com
2021-04-13 insert person Candelaria PC
2021-04-13 insert person James Cook
2021-04-13 update person_description Alice Cheng => Alice Cheng
2021-04-13 update person_title Alice Cheng: Director => Vice President
2021-04-13 update person_title Pamela Ross Jr: ACBA President - Elect; Vice - President; Founder and CEO of All for the Family Legal Clinic, Inc => ACBA President - Elect; President Elect; Founder and CEO of All for the Family Legal Clinic, Inc
2021-04-13 update person_title Vincent Tong: Owner of TONG LAW; President Elect; ACBA President => Owner of TONG LAW; President; ACBA President
2021-01-18 delete otherexecutives Daniel Dellafosse
2021-01-18 delete otherexecutives Kristin Smith
2021-01-18 delete otherexecutives Yvette M. Davis
2021-01-18 insert otherexecutives Deborah Graceffa
2021-01-18 insert otherexecutives Kevin Martin
2021-01-18 delete address 79 N Washington Street Sonora, CA 95370
2021-01-18 delete address One Kaiser Center, Ste 750 Oakland, CA 94612
2021-01-18 delete contact_pages_linkeddomain list-manage.com
2021-01-18 delete email da..@danieldlaw.com
2021-01-18 delete email ji..@realestatemediation.org
2021-01-18 delete email jo..@startsmallthinkbig.org
2021-01-18 delete email ma..@acbanet.org
2021-01-18 delete email mq..@friedwilliams.com
2021-01-18 delete person Christina Lum
2021-01-18 delete person Daniel Dellafosse
2021-01-18 delete person Elena Ramirez
2021-01-18 delete person Jim W. Hildreth
2021-01-18 delete person Joe Willer
2021-01-18 delete person Yvette M. Davis
2021-01-18 delete phone (209) 536-1103
2021-01-18 delete phone (510) 463-3166
2021-01-18 delete phone 415-857-2188
2021-01-18 insert address 11 Embarcadero West #145 Oakland, CA 94607
2021-01-18 insert address 1901 Harrison Street, 13th Fl Oakland, CA 9461
2021-01-18 insert address 1901 Harrison Street, 13th Fl Oakland, CA 94612
2021-01-18 insert address 4200 Park Blvd. #656 Oakland, CA 94602
2021-01-18 insert address P.O. Box 448 San Ramon, CA 94583
2021-01-18 insert email al..@acbanet.org
2021-01-18 insert email as..@friedwilliams.com
2021-01-18 insert email ca..@acbanet.org
2021-01-18 insert email da..@gmail.com
2021-01-18 insert email de..@ggllp.net
2021-01-18 insert email ke..@martinapc.com
2021-01-18 insert email ma..@acbanet.org
2021-01-18 insert email st..@acbanet.org
2021-01-18 insert email vs..@acbanet.org
2021-01-18 insert fax (510) 201-2501
2021-01-18 insert fax (925)309-8056
2021-01-18 insert person Cailin Dahlin
2021-01-18 insert person Deborah Graceffa
2021-01-18 insert person George A. Warner
2021-01-18 insert person Kevin Martin
2021-01-18 insert person Krista S. Johnson
2021-01-18 insert person Mario A. Moya
2021-01-18 insert person Nichelle Holmes
2021-01-18 insert person Shane C. Nielson
2021-01-18 insert person Vanessa Smith
2021-01-18 insert phone (510) 251-2000
2021-01-18 insert phone (925)683-5100
2021-01-18 insert phone 510-444-7600
2021-01-18 update person_description H. Glenn Kim => H. Glenn Kim
2021-01-18 update person_description Pamela J. Ross => Pamela Ross Jr
2021-01-18 update person_title Jonathan Madison: Member of the Executive Committee; Chairman; VICE CHAIR => Member of the Executive Committee; Chairman; Associate Attorney / Fried & Williams LLP
2021-01-18 update person_title Kristin Smith: Director => Director / Wood Smith Henning & Berman LLP
2021-01-18 update person_title Lauren Powe: President; ACBA President => President
2021-01-18 update person_title Pam Hinchliffe: TRAP Attorney => Disaster Legal Services Attorney
2021-01-18 update person_title Staci Palmer: Membership Coordinator => Membership Assistant
2021-01-18 update person_title Vincent Tong: Owner of TONG LAW; ACBA President - Elect; President Elect => Owner of TONG LAW; President Elect; ACBA President
2020-10-03 delete about_pages_linkeddomain wcea.education
2020-10-03 delete career_pages_linkeddomain wcea.education
2020-10-03 delete contact_pages_linkeddomain wcea.education
2020-10-03 delete index_pages_linkeddomain wcea.education
2020-10-03 delete management_pages_linkeddomain list-manage.com
2020-10-03 delete management_pages_linkeddomain wcea.education
2020-10-03 insert about_pages_linkeddomain prolearn.io
2020-10-03 insert career_pages_linkeddomain prolearn.io
2020-10-03 insert contact_pages_linkeddomain prolearn.io
2020-10-03 insert email bt..@bart.gov
2020-10-03 insert email mr..@gmail.com
2020-10-03 insert index_pages_linkeddomain prolearn.io
2020-10-03 insert management_pages_linkeddomain prolearn.io
2020-10-03 update person_description Byron Toma => Byron Toma
2020-10-03 update person_description Kristin Smith => Kristin Smith
2020-06-26 delete about_pages_linkeddomain list-manage.com
2020-06-26 insert management_pages_linkeddomain list-manage.com
2020-04-26 delete about_pages_linkeddomain lombardiloper.com
2020-03-26 delete email jo..@acbanet.org
2020-03-26 delete email wi..@acbanet.org
2020-03-26 delete person Jose Castillo
2020-03-26 delete person William Strom
2020-03-26 insert email ch..@acbanet.org
2020-03-26 insert email jo..@startsmallthinkbig.org
2020-03-26 insert email sa..@acbanet.org
2020-03-26 insert email st..@acbanet.org
2020-03-26 insert person Christy Castaneda
2020-03-26 insert person Joe Willer
2020-03-26 insert person Saeed Randle
2020-03-26 insert person Stephanie Chamberlain
2020-03-26 update person_title Christine Knowles: Court Projects Manager => Court Programs Managing Attorney
2020-03-26 update person_title Pam Hinchliffe: MCLE Attorney Coordinator => TRAP Attorney
2020-02-25 delete otherexecutives Lauren Powe
2020-02-25 delete otherexecutives Megan Burns
2020-02-25 delete personal_emails ch..@acgov.org
2020-02-25 delete vp Vincent Tong
2020-02-25 insert otherexecutives Kristin Smith
2020-02-25 insert otherexecutives Vincent Tong
2020-02-25 insert president Lauren Powe
2020-02-25 delete email ch..@acgov.org
2020-02-25 delete email jo..@jud.ca.gov
2020-02-25 delete email me..@btandblaw.com
2020-02-25 delete email mi..@att.com
2020-02-25 delete email so..@sophiaahmadlaw.com
2020-02-25 delete person Cheryl Poncini
2020-02-25 delete person Joy Ricardo
2020-02-25 delete person Megan Burns
2020-02-25 delete person Michael P. Johnson
2020-02-25 delete person Sophia Ahmad
2020-02-25 insert person Angelina Clay
2020-02-25 insert person Eileen Eib
2020-02-25 insert person H. Glenn Kim
2020-02-25 insert person Kristin Smith
2020-02-25 update person_title Lauren Powe: President Elect; ACBA President => President; ACBA President
2020-02-25 update person_title Vincent Tong: Owner of TONG LAW; ACBA President - Elect; Vice - President => Owner of TONG LAW; ACBA President - Elect; President Elect
2020-01-25 delete chairman Kevin R. Martin
2020-01-25 delete otherexecutives Kevin R. Martin
2020-01-25 insert otherexecutives Byron Toma
2020-01-25 delete address 1939 Harrison Street, Suite 290 Oakland, CA 94612
2020-01-25 delete email ke..@martinapc.com
2020-01-25 delete person H. Glenn Kim
2020-01-25 delete person Jeffrey S. Tachiki
2020-01-25 delete person Kevin R. Martin
2020-01-25 delete person Krista S. Johnson
2020-01-25 delete person Monique Farris
2020-01-25 delete phone (510) 457-0408
2020-01-25 insert email st..@edringtonandassociates.com
2020-01-25 insert person Byron Toma
2020-01-25 insert person Joshua C. Irwin
2020-01-25 insert person Monique Berlanga
2020-01-25 insert phone (510) 749-4880
2020-01-25 update person_title Lauren Powe: ACBA President - Elect; President Elect => President Elect; ACBA President
2020-01-25 update person_title Vincent Tong: Owner of TONG LAW; Vice - President => Owner of TONG LAW; ACBA President - Elect; Vice - President
2019-10-25 insert about_pages_linkeddomain list-manage.com
2019-09-25 delete about_pages_linkeddomain list-manage.com
2019-05-20 insert about_pages_linkeddomain list-manage.com
2019-04-18 delete otherexecutives Vincent Tong
2019-04-18 delete vp Lauren Powe
2019-04-18 insert otherexecutives Lauren Powe
2019-04-18 insert vp Vincent Tong
2019-04-18 delete contact_pages_linkeddomain intouchondemand.com
2019-04-18 delete contact_pages_linkeddomain meetdowntownoak.com
2019-04-18 delete email al..@wapnickfamilylaw.com
2019-04-18 insert contact_pages_linkeddomain oaklandca.gov
2019-04-18 insert email al..@candelarialawoffices.com
2019-04-18 insert email yc..@donahue.com
2019-04-18 insert person Yen Chau
2019-04-18 update person_description Alice Cheng => Alice Cheng
2019-04-18 update person_title Lauren Powe: ACBA President - Elect; Vice - President => ACBA President - Elect; President Elect
2019-04-18 update person_title Vincent Tong: Owner of TONG LAW; Director => Owner of TONG LAW; Vice - President
2019-03-18 delete personal_emails pe..@sbcglobal.net
2019-03-18 delete vp Pelayo A. Llamas
2019-03-18 insert otherexecutives Alice Cheng
2019-03-18 insert otherexecutives Autumn Paine
2019-03-18 insert otherexecutives Jonathan Madison
2019-03-18 insert otherexecutives Megan Burns
2019-03-18 insert otherexecutives Pamela J. Ross
2019-03-18 insert otherexecutives Peter Shelton
2019-03-18 insert otherexecutives Steven Edrington
2019-03-18 insert otherexecutives Vincent Tong
2019-03-18 insert vp Lauren Powe
2019-03-18 delete address 2836 Bollinger Canyon Road San Ramon, CA 94583
2019-03-18 delete email cb..@oaklandcityattorney.org
2019-03-18 delete email da..@gmail.com
2019-03-18 delete email eh..@donahue.com
2019-03-18 delete email pe..@sbcglobal.net
2019-03-18 delete email we..@sbcglobal.net
2019-03-18 delete person Colin Bowen
2019-03-18 delete person Eric Handler
2019-03-18 delete person Lauren M. Williams
2019-03-18 delete person Paul Wellenkamp
2019-03-18 delete person Pelayo A. Llamas
2019-03-18 delete phone (415) 778-1485
2019-03-18 delete phone (510) 238-6324
2019-03-18 delete phone (510) 371-7835
2019-03-18 delete phone (510) 538-7285
2019-03-18 delete phone (510) 785-8400
2019-03-18 delete phone (925) 683-5100
2019-03-18 delete phone (925) 932-2225
2019-03-18 insert contact_pages_linkeddomain intouchondemand.com
2019-03-18 insert email au..@paine.lawyer
2019-03-18 insert email jm..@friedwilliams.com
2019-03-18 insert email jo..@thenieveslawfirm.com
2019-03-18 insert email pe..@petersheltonlaw.com
2019-03-18 insert email so..@sophiaahmadlaw.com
2019-03-18 insert person Autumn Paine
2019-03-18 insert person Jonathan Madison
2019-03-18 insert person Loren M. Williams
2019-03-18 insert person Peter Shelton
2019-03-18 insert person Sophia Ahmad
2019-03-18 insert person Steven Edrington
2019-03-18 update person_description Jo-Anna Nieves => Jo-Anna Nieves
2019-03-18 update person_title Alice Cheng: Ex - Officio => Director
2019-03-18 update person_title Cheryl Poncini: President; President - Elect / Alameda County => President / Alameda County; President
2019-03-18 update person_title Jo-Anna Nieves: Vice - Chair => Director / Nieves Law Firm; Vice - Chair
2019-03-18 update person_title Joy Ricardo: Secretary => Director / Judicial Council of California; Secretary
2019-03-18 update person_title Lauren Powe: null => ACBA President - Elect; Vice - President
2019-03-18 update person_title Megan Burns: Partner => Partner; Director
2019-03-18 update person_title Michael P. Johnson: President / at & T Services; Assistant Vice President - Senior Counsel => Assistant Vice President - Senior Counsel
2019-03-18 update person_title Pamela J. Ross: null => Founder and CEO of the All for the Family Legal Clinic, Inc; Director
2019-03-18 update person_title Vincent Tong: Owner of TONG LAW => Owner of TONG LAW; Director
2019-02-13 delete otherexecutives Cameron Holland
2019-02-13 delete otherexecutives Hash Zahed
2019-02-13 delete otherexecutives Michael P. Johnson
2019-02-13 insert otherexecutives Richard Poulson
2019-02-13 delete about_pages_linkeddomain list-manage.com
2019-02-13 delete address 2925 Marina Drive Alameda, CA 94501 cameron
2019-02-13 delete address 337 17th Street, Suite 101 Oakland, CA 94612
2019-02-13 delete email as..@oaklandcityattorney.org
2019-02-13 delete email ca..@cameronholland.com
2019-02-13 delete email da..@yahoo.com
2019-02-13 delete email ha..@spzlegal.com
2019-02-13 delete email sh..@shenrylaw.com
2019-02-13 delete email tr..@ymail.com
2019-02-13 delete person Andrew Lah
2019-02-13 delete person Cameron Holland
2019-02-13 delete person Hash Zahed
2019-02-13 delete person Roseann Torres
2019-02-13 delete phone (415) 390-5905
2019-02-13 delete phone (510) 238-2962
2019-02-13 delete phone (510) 278-8362
2019-02-13 delete phone (510) 663-7100
2019-02-13 delete phone (510) 680-1068
2019-02-13 delete phone (510) 898-1883
2019-02-13 insert email pa..@acbanet.org
2019-02-13 insert person Erin C. Smith
2019-02-13 insert person Jason M. Allen
2019-02-13 insert person Lauren M. Williams
2019-02-13 insert person Monique Farris
2019-02-13 insert person Pam Hinchliffe
2019-02-13 insert person Richard Poulson
2019-02-13 update person_description Alice Cheng => Alice Cheng
2019-02-13 update person_title Beth Litwin: Member of Committee; ACBA LRS Director; Law Day of Court Coordinator => Member of Committee; Law Day of Court Coordinator
2019-02-13 update person_title Elena Ramirez: Member of Committee => Member of Committee; Solano County District Attorney
2019-02-13 update person_title Michael P. Johnson: President / at & T Services; Assistant Vice President - Senior Counsel; President - Elect => President / at & T Services; Assistant Vice President - Senior Counsel
2019-02-13 update person_title Rachel Shigekane: Lawyer Referral Service Director => ACBA LRS Director; Lawyer Referral Service Director
2019-01-08 delete chairman Sara H. Ruddy
2019-01-08 delete office_emails of..@elizabethgrossmanlaw.com
2019-01-08 delete personal_emails la..@kingfisherlawoffice.com
2019-01-08 delete personal_emails sa..@gmail.com
2019-01-08 delete email cr..@gmail.com
2019-01-08 delete email ds..@your-defense.com
2019-01-08 delete email ja..@jaredwinterlaw.com
2019-01-08 delete email ki..@gmail.com
2019-01-08 delete email la..@kingfisherlawoffice.com
2019-01-08 delete email ly..@gorelick-law.com
2019-01-08 delete email of..@elizabethgrossmanlaw.com
2019-01-08 delete email ra..@acbanet.org
2019-01-08 delete email rd..@gmail.com
2019-01-08 delete email sa..@gmail.com
2019-01-08 delete email sa..@comcast.net
2019-01-08 delete person Raheel Hayat
2019-01-08 delete person Sara H. Ruddy
2019-01-08 delete phone (415) 218-2983
2019-01-08 delete phone (510) 271-1900
2019-01-08 delete phone (510) 460-1494
2019-01-08 delete phone (510) 548-4248
2019-01-08 delete phone (510) 548-5106
2019-01-08 delete phone (510) 761-8990
2019-01-08 delete phone (510) 785-1444
2019-01-08 delete phone (510) 816-9220
2019-01-08 delete phone (510) 825-3906
2019-01-08 delete phone (510) 903-8090
2019-01-08 insert about_pages_linkeddomain vlsc-acba.org
2019-01-08 insert career_pages_linkeddomain vlsc-acba.org
2019-01-08 insert contact_pages_linkeddomain vlsc-acba.org
2019-01-08 insert email ra..@acbanet.org
2019-01-08 insert index_pages_linkeddomain vlsc-acba.org
2019-01-08 insert management_pages_linkeddomain vlsc-acba.org
2019-01-08 insert person Alanna Coopersmith
2019-01-08 insert person Charles Bendes
2019-01-08 insert person Michal Tal
2019-01-08 insert person Rachel Shigekane
2019-01-08 insert person Tammy Yuen
2019-01-08 insert person Winifred Gin
2019-01-08 update person_description Cheryl Poncini => Cheryl M. Poncini
2019-01-08 update person_description Michael P. Johnson => Michael P. Johnson
2019-01-08 update person_title Beth Litwin: Member of Committee; ACBA LRS Director; Lawyer Referral Service Program Director => Member of Committee; ACBA LRS Director; Law Day of Court Coordinator
2019-01-08 update person_title Chitra Ramanathan: Attorney at Law => Staff Member
2019-01-08 update person_title Christina Wiellette: VLSC Director => Legal Access Alameda Director
2019-01-08 update person_title Christine Knowles: Family Law Day of Court Coordinator => Court Projects Manager
2018-12-01 insert personal_emails la..@doj.ca.gov
2018-12-01 delete email le..@scif.com
2018-12-01 delete phone (415) 522-4819
2018-12-01 insert contact_pages_linkeddomain craigslist.org
2018-12-01 insert email at..@drexlerlaw.com
2018-12-01 insert email gj..@millermorton.com
2018-12-01 insert email la..@doj.ca.gov
2018-12-01 insert person Miller, Morton
2018-12-01 insert phone (510) 658-2500
2018-12-01 update person_description Lauren Powe => Lauren Powe
2018-12-01 update person_title Lauren Powe: State Compensation Insurance Fund => null
2018-10-21 delete contact_pages_linkeddomain google.com
2018-10-21 delete email al..@panoslagoslaw.com
2018-10-21 delete email at..@drexlerlaw.com
2018-10-21 delete email hk..@aol.com
2018-10-21 delete email me..@acbanet.org
2018-10-21 delete person Megan Bacigalupi
2018-10-21 delete phone (510) 658-2500
2018-10-21 delete phone 510-655-7141
2018-10-21 insert email cy..@acbanet.org
2018-10-21 insert email dt..@gmail.com
2018-10-21 insert email jo..@acbanet.org
2018-10-21 insert email sh..@acbanet.org
2018-10-21 insert email va..@yahoo.com
2018-10-21 insert person Jose Castillo
2018-10-21 insert person Shree Benjamin
2018-10-21 update person_title Christina Wiellette: VLSC Pro Bono Director => VLSC Director
2018-10-21 update person_title Cynthia Chandler: Bay Area Legal Incubator ( BALI ) Director => BALI Director
2018-09-19 delete president Michael P. Johnson
2018-09-19 delete email ab..@disso.com
2018-09-19 delete email lm..@wendel.com
2018-09-19 delete email st..@satofamilylaw.com
2018-09-19 delete person Leonard E. Marquez
2018-09-19 delete phone (510) 496-5200
2018-09-19 delete phone (510) 834-6600
2018-09-19 delete phone (925) 296-6000
2018-09-19 insert email eh..@donahue.com
2018-09-19 insert email jo..@jud.ca.gov
2018-09-19 update person_title Joy Ricardo Clay: Member of Committee; Managing Attorney; Cofounder => Member of Committee
2018-09-19 update person_title Michael P. Johnson: President / at & T Services; Assistant Vice President; President => President / at & T Services; Assistant Vice President; President - Elect
2018-09-19 update person_title Vincent L. Brown: Member of Committee => Member of Committee; Office of the City Attorney
2018-08-14 delete general_emails pr..@charleshoustonbar.org
2018-08-14 delete general_emails pr..@southasianbar.org
2018-08-14 delete personal_emails li..@gmail.com
2018-08-14 delete email bg..@meyersnave.com
2018-08-14 delete email cn..@wendel.com
2018-08-14 delete email ec@elenacondes.com
2018-08-14 delete email ka..@acbanet.org
2018-08-14 delete email li..@gmail.com
2018-08-14 delete email lw..@linneawillislaw.com
2018-08-14 delete email pr..@charleshoustonbar.org
2018-08-14 delete email pr..@southasianbar.org
2018-08-14 delete email tf..@alameda.courts.ca.gov
2018-08-14 delete email tm@tmimslaw.com
2018-08-14 delete email vi..@southasianbar.org
2018-08-14 delete fax 510-268-8459
2018-08-14 delete fax 510-665-4036
2018-08-14 delete management_pages_linkeddomain aaba-bay.com
2018-08-14 delete management_pages_linkeddomain balif.org
2018-08-14 delete management_pages_linkeddomain charleshoustonbar.org
2018-08-14 delete management_pages_linkeddomain eblrla.org
2018-08-14 delete management_pages_linkeddomain nativeamericanbar.org
2018-08-14 delete management_pages_linkeddomain southasianbar.org
2018-08-14 delete management_pages_linkeddomain wlaconline.org
2018-08-14 delete person Brenda Aguilar-Guerreo
2018-08-14 delete person Christine Noma
2018-08-14 delete person Katrielle Veslenio
2018-08-14 delete phone (510) 589-0207
2018-08-14 delete phone (510) 777-9795
2018-08-14 delete phone (571) 572-2262
2018-08-14 delete phone 510-465-3210
2018-08-14 delete phone 510-525-4243
2018-08-14 insert email ap..@acbanet.org
2018-08-14 insert email wi..@acbanet.org
2018-08-14 insert person April Sterrett
2018-08-14 insert person William Strom
2018-08-14 update person_title Zeba Shariff: CAAP Billing Coordinator and Bookkeeper => Bookkeeper
2018-06-27 insert otherexecutives Daniel Dellafosse
2018-06-27 delete address 1970 Broadway, Suite 1150 Oakland, CA 94612 davis
2018-06-27 delete email da..@rankinlaw.com
2018-06-27 delete person BETTY T. YEE
2018-06-27 delete phone (510) 465-3922
2018-06-27 insert address 125 12th Street, Suite 100-BALI Oakland, CA 94607
2018-06-27 insert address One Kaiser Center, Ste 750 Oakland, CA 94612
2018-06-27 insert email da..@danieldlaw.com
2018-06-27 insert person Alison Tucher
2018-06-27 insert person Daniel Dellafosse
2018-06-27 insert person Judge Michael Markman
2018-06-27 insert phone (510) 463-3166
2018-06-27 insert phone 415-857-2188
2018-06-27 update person_title Hadassah Hayashi: Member of the Executive Committee; Membership & Education Manager; Deputy Director => Deputy Director
2018-04-26 insert email hk..@aol.com
2018-04-26 insert person BETTY T. YEE
2018-04-26 insert phone 510-655-7141
2018-03-28 insert chairman MARIA BEE
2018-03-28 delete about_pages_linkeddomain sumacpages.com
2018-03-28 delete career_pages_linkeddomain sumacpages.com
2018-03-28 delete contact_pages_linkeddomain intouchondemand.com
2018-03-28 delete contact_pages_linkeddomain sumacpages.com
2018-03-28 delete email ch..@cavconsult.com
2018-03-28 delete email ma..@yahoo.com
2018-03-28 delete email vc..@disso.com
2018-03-28 delete index_pages_linkeddomain sumacpages.com
2018-03-28 delete management_pages_linkeddomain sumacpages.com
2018-03-28 delete person VERONICA CAMPOS
2018-03-28 delete person Victor Rodriguez
2018-03-28 delete phone (510) 508-6309
2018-03-28 insert about_pages_linkeddomain flipcause.com
2018-03-28 insert address 1000 Broadway, Suite 290 Oakland, CA 94607
2018-03-28 insert career_pages_linkeddomain flipcause.com
2018-03-28 insert contact_pages_linkeddomain flipcause.com
2018-03-28 insert contact_pages_linkeddomain google.com
2018-03-28 insert contact_pages_linkeddomain list-manage.com
2018-03-28 insert email al..@panoslagoslaw.com
2018-03-28 insert index_pages_linkeddomain flipcause.com
2018-03-28 insert management_pages_linkeddomain flipcause.com
2018-03-28 update person_title Beth Litwin: Member of Committee; Lawyer Referral Service Program Director; ACBA LRS Manager => Member of Committee; ACBA LRS Director; Lawyer Referral Service Program Director
2018-03-28 update person_title Hadassah Hayashi: Member of the Executive Committee; Assistant Director; Membership & Education Manager => Member of the Executive Committee; Membership & Education Manager; Deputy Director
2018-03-28 update person_title MARIA BEE: NON PANEL MEMBER => Chairman
2018-02-03 insert founder Joy Ricardo-Clay
2018-02-03 insert otherexecutives Cheryl Poncini
2018-02-03 insert personal_emails la..@kingfisherlawoffice.com
2018-02-03 insert personal_emails pe..@sbcglobal.net
2018-02-03 insert president Michael P. Johnson
2018-02-03 insert vp Pelayo A. Llamas
2018-02-03 delete email au..@oaklanddefense.com
2018-02-03 delete email eh..@donahue.com
2018-02-03 delete email el..@acbanet.org
2018-02-03 delete email lj..@yahoo.com
2018-02-03 delete person Alison Tucher
2018-02-03 delete person Bianca Sierra Wolff
2018-02-03 delete person Eliane Orru
2018-02-03 delete person Jamie Rudman
2018-02-03 delete person Louis J. Goodman
2018-02-03 delete person Stephanie Sato
2018-02-03 delete person Sue Young Ra
2018-02-03 delete phone (510) 398-0887
2018-02-03 delete phone (510) 451-0544
2018-02-03 delete phone (510) 582-9090
2018-02-03 delete phone (510) 832-1911
2018-02-03 insert email cr..@gmail.com
2018-02-03 insert email ki..@gmail.com
2018-02-03 insert email la..@kingfisherlawoffice.com
2018-02-03 insert email ly..@gorelick-law.com
2018-02-03 insert email pe..@sbcglobal.net
2018-02-03 insert person Chitra Ramanathan
2018-02-03 insert person Elena Ramirez
2018-02-03 insert person James Treggiari
2018-02-03 insert person Jocelyn Sperling
2018-02-03 insert person Pelayo A. Llamas
2018-02-03 insert person Roseann Torres
2018-02-03 insert person Victor Rodriguez
2018-02-03 insert phone (415) 218-2983
2018-02-03 insert phone (510) 460-1494
2018-02-03 insert phone (510) 761-8990
2018-02-03 insert phone (510) 785-1444
2018-02-03 update person_description Alice Cheng => Alice Cheng
2018-02-03 update person_description Joy Ricardo-Clay => Joy Ricardo-Clay
2018-02-03 update person_description Lauren Powe => Lauren Powe
2018-02-03 update person_description Vincent Tong => Vincent Tong
2018-02-03 update person_title Alice Cheng: New Lawyer Distinguished Service Award December 20, 2017; Ex - Officio => Ex - Officio
2018-02-03 update person_title Amber Sutter: Interim Accountant => Accountant
2018-02-03 update person_title Cheryl Poncini: Vice - President / Alameda County; Alameda County District Attorney => Alameda County District Attorney; President - Elect; President - Elect / Alameda County
2018-02-03 update person_title Eric Handler: President / Donahue Fitzgerald LLP; Partner at Donahue Fitzgerald LLP => Ex - Officio past - President / Donahue Fitzgerald LLP; Partner at Donahue Fitzgerald LLP
2018-02-03 update person_title Hadassah Hayashi: Member of the Executive Committee; Membership & Education Manager; Membership and Education Director => Member of the Executive Committee; Assistant Director; Membership & Education Manager
2018-02-03 update person_title Joy Ricardo-Clay: Member of Committee; Managing Attorney => Member of Committee; Managing Attorney; Cofounder
2018-02-03 update person_title Michael P. Johnson: President - Elect / at & T Services; Assistant Vice President; President - Elect => President / at & T Services; Assistant Vice President; President
2018-02-03 update person_title Paul Wellenkamp: Attorney at Law; Chairman => null
2018-02-03 update person_title Vincent L. Brown: Attorney at Law; Member of Committee => Member of Committee
2017-12-26 insert person Phyllis Solomon
2017-12-26 update person_title Alice Cheng: Ex - Officio => New Lawyer Distinguished Service Award December 20, 2017; Ex - Officio
2017-09-09 delete contact_pages_linkeddomain list-manage.com
2017-09-09 insert contact_pages_linkeddomain intouchondemand.com
2017-09-09 update person_title Amber Sutter: Accountant => Interim Accountant
2017-09-09 update person_title Beth Litwin: Member of Committee; Lawyer Referral Service Program Manager; ACBA LRS Manager => Member of Committee; Lawyer Referral Service Program Director; ACBA LRS Manager
2017-09-09 update person_title Christina Wiellette: VLSC Pro Bono Manager => VLSC Pro Bono Director
2017-09-09 update person_title Hadassah Hayashi: Member of the Executive Committee; Membership and Education Manager => Member of the Executive Committee; Membership & Education Manager; Membership and Education Director
2017-07-04 delete contact_pages_linkeddomain list-manage2.com
2017-07-04 insert about_pages_linkeddomain wcea.education
2017-07-04 insert career_pages_linkeddomain wcea.education
2017-07-04 insert contact_pages_linkeddomain wcea.education
2017-07-04 insert index_pages_linkeddomain wcea.education
2017-07-04 insert management_pages_linkeddomain wcea.education
2017-07-04 update person_title Michael P. Johnson: Assistant Vice President; Vice - President / at & T Services; President - Elect => President - Elect / at & T Services; Assistant Vice President; President - Elect
2017-05-18 delete personal_emails el..@gmail.com
2017-05-18 delete personal_emails ma..@gmail.com
2017-05-18 delete about_pages_linkeddomain bidpal.net
2017-05-18 delete career_pages_linkeddomain bidpal.net
2017-05-18 delete contact_pages_linkeddomain bidpal.net
2017-05-18 delete contact_pages_linkeddomain intouchondemand.com
2017-05-18 delete email at..@alameda.courts.ca.gov
2017-05-18 delete email ch..@roismanhenel.com
2017-05-18 delete email ch..@hotmail.com
2017-05-18 delete email cw..@donahue.com
2017-05-18 delete email di..@acbanet.org
2017-05-18 delete email el..@gmail.com
2017-05-18 delete email go..@longlevit.com
2017-05-18 delete email ha..@fenwick.com
2017-05-18 delete email ja..@janicecholaw.com
2017-05-18 delete email jm..@aikenwelch.com
2017-05-18 delete email ju..@adrservices.org
2017-05-18 delete email ma..@gmail.com
2017-05-18 delete email mw..@allenmatkins.com
2017-05-18 delete email nw..@alameda.courts.ca.gov
2017-05-18 delete email rs..@ssrplaw.com
2017-05-18 delete email sh..@acbanet.org
2017-05-18 delete email tm..@alameda.courts.ca.gov
2017-05-18 delete index_pages_linkeddomain bidpal.net
2017-05-18 delete management_pages_linkeddomain bidpal.net
2017-05-18 delete person Dianne Hatcher
2017-05-18 delete person Roger Bernhardt
2017-05-18 delete phone (415) 438-4483
2017-05-18 delete phone (415) 772-0900
2017-05-18 delete phone (415) 837-1515
2017-05-18 delete phone (415) 882-0379
2017-05-18 delete phone (510) 268-7554
2017-05-18 delete phone (510) 394-4529
2017-05-18 delete phone (510) 433-2680
2017-05-18 delete phone (510) 451-1580
2017-05-18 delete phone (510) 451-3300
2017-05-18 delete phone (510) 465-0016
2017-05-18 delete phone (510) 663-9240
2017-05-18 delete phone (510) 690-2826
2017-05-18 delete phone (510) 690-2959
2017-05-18 delete phone (510) 834-3300
2017-05-18 delete phone (650) 335-7594
2017-05-18 delete source_ip 64.39.6.195
2017-05-18 insert about_pages_linkeddomain sumacpages.com
2017-05-18 insert career_pages_linkeddomain sumacpages.com
2017-05-18 insert contact_pages_linkeddomain list-manage.com
2017-05-18 insert contact_pages_linkeddomain list-manage2.com
2017-05-18 insert contact_pages_linkeddomain sumacpages.com
2017-05-18 insert email am..@acbanet.org
2017-05-18 insert email el..@acbanet.org
2017-05-18 insert email ma..@acbanet.org
2017-05-18 insert email me..@acbanet.org
2017-05-18 insert email ra..@acbanet.org
2017-05-18 insert email ze..@acbanet.org
2017-05-18 insert index_pages_linkeddomain sumacpages.com
2017-05-18 insert management_pages_linkeddomain sumacpages.com
2017-05-18 insert person Amber Sutter
2017-05-18 insert person Andrew Lah
2017-05-18 insert person Eliane Orru
2017-05-18 insert person Raheel Hayat
2017-05-18 insert person Zeba Shariff
2017-05-18 insert source_ip 159.135.10.187
2017-05-18 update person_title Vincent L. Brown: Member of Committee => Attorney at Law; Member of Committee
2017-03-19 delete email ls..@centrolegal.org
2017-03-19 delete person Laura Shoaps
2017-03-19 delete phone (510) 437-1554
2017-03-19 insert address Bay Area Legal Aid 1735 Telegraph Avenue Oakland, CA 94612
2017-03-19 insert person Brenda Adams
2017-03-19 update person_title Beth Litwin: Member of Committee; LRS Program Manager; ACBA LRS Manager => LRS Manager; Member of Committee; Lawyer Referral Service Program Manager
2017-02-09 delete general_emails in..@thenieveslawfirm.com
2017-02-09 delete personal_emails pe..@sbcglobal.net
2017-02-09 delete president Michael P. Johnson
2017-02-09 delete president Stephanie Sato
2017-02-09 insert otherexecutives Michael P. Johnson
2017-02-09 insert personal_emails ma..@gmail.com
2017-02-09 delete address 950 South Washington Street Sonora, CA 95370
2017-02-09 delete email ar..@gmail.com
2017-02-09 delete email co..@aol.com
2017-02-09 delete email da..@acbanet.org
2017-02-09 delete email in..@thenieveslawfirm.com
2017-02-09 delete email kc..@alameda.courts.ca.gov
2017-02-09 delete email kr..@sbcglobal.net
2017-02-09 delete email mi..@hmblawoffice.com
2017-02-09 delete email ml..@jamsadr.com
2017-02-09 delete email nr..@comcast.net
2017-02-09 delete email pe..@sbcglobal.net
2017-02-09 delete email ym..@rankinlaw.com
2017-02-09 delete person CORNELL SOLOMON
2017-02-09 delete person Danielle Lopez
2017-02-09 delete person Erin Scott
2017-02-09 delete person Jimmie Wilson
2017-02-09 delete person Judge Kimberly E. Colwell
2017-02-09 delete person MICHAEL BRUCKER
2017-02-09 delete person Neil Rubenstein
2017-02-09 delete person PAUL KRANZ
2017-02-09 delete person Pelayo Llamas
2017-02-09 delete person Sam T. Yun
2017-02-09 delete phone (415) 774-2675
2017-02-09 delete phone (510) 238-6621
2017-02-09 delete phone (510) 444-7600
2017-02-09 delete phone (510) 549-5900
2017-02-09 delete phone (510) 588-8580
2017-02-09 delete phone (510) 647-3600
2017-02-09 delete phone (510) 654-6200
2017-02-09 delete phone (510) 797-8863
2017-02-09 delete phone (925) 543-1546
2017-02-09 delete phone (949) 216-0628
2017-02-09 insert address 1970 Broadway, Suite 1150 Oakland, CA 94612 davis
2017-02-09 insert address 79 N Washington Street Sonora, CA 95370
2017-02-09 insert contact_pages_linkeddomain intouchondemand.com
2017-02-09 insert email al..@wapnickfamilylaw.com
2017-02-09 insert email ch..@hotmail.com
2017-02-09 insert email cw..@donahue.com
2017-02-09 insert email da..@rankinlaw.com
2017-02-09 insert email go..@longlevit.com
2017-02-09 insert email ha..@fenwick.com
2017-02-09 insert email jm..@aikenwelch.com
2017-02-09 insert email lm..@wendel.com
2017-02-09 insert email ma..@gmail.com
2017-02-09 insert email nw..@alameda.courts.ca.gov
2017-02-09 insert email sa..@acbanet.org
2017-02-09 insert email tm..@alameda.courts.ca.gov
2017-02-09 insert person Alice Cheng
2017-02-09 insert person Christina Lum
2017-02-09 insert person H. Glenn Kim
2017-02-09 insert person Judge Noel Wise
2017-02-09 insert person Leonard E. Marquez
2017-02-09 insert person Roger Bernhardt
2017-02-09 insert person Sarah Brooks
2017-02-09 insert person Vincent L. Brown
2017-02-09 insert phone (209) 536-1103
2017-02-09 insert phone (415) 438-4483
2017-02-09 insert phone (415) 882-0379
2017-02-09 insert phone (510) 451-1580
2017-02-09 insert phone (510) 451-3300
2017-02-09 insert phone (510) 457-0408
2017-02-09 insert phone (510) 690-2826
2017-02-09 insert phone (510) 690-2959
2017-02-09 insert phone (510) 834-3300
2017-02-09 insert phone (650) 335-7594
2017-02-09 insert phone (925) 932-2225
2017-02-09 update person_description Cheryl Poncini => Cheryl Poncini
2017-02-09 update person_description Jo-Anna Nieves => Jo-Anna Nieves
2017-02-09 update person_description Michael P. Johnson => Michael P. Johnson
2017-02-09 update person_description Toni Mims-Cochran => Toni Mims-Cochran
2017-02-09 update person_title Cheryl Poncini: Alameda County District Attorney => Vice President / Alameda County; Alameda County District Attorney
2017-02-09 update person_title Eric Handler: President - Elect / Donahue Fitzgerald LLP; Ex Officio; SECRETARY - TREASURER; Partner at Donahue Fitzgerald LLP => President / Donahue Fitzgerald LLP; Partner at Donahue Fitzgerald LLP
2017-02-09 update person_title Jo-Anna Nieves: Ex - Officio / the Nieves Law Firm; Member of Committee; Owner of the Nieves Law Firm => Member of Committee
2017-02-09 update person_title Michael P. Johnson: PRESIDENT; Executive Director and Senior Legal Counsel With at & T Services Inc; Vice - President / at & T Services => Assistant Vice President; Vice - President / at & T Services; President - Elect
2017-02-09 update person_title Stephanie Sato: Ex Officio; President; Owner of the Law Offices of Stephanie K. Sato => Owner of the Law Offices of Stephanie K. Sato; Ex - Officio past - President
2017-02-09 update person_title Toni Mims-Cochran: Commissioner; Co - Chair / Board Liaison; Ex - Officio past - President => Co - Chair / Board Liaison
2017-01-04 delete person Steven C. Dimick
2016-11-27 delete index_pages_linkeddomain acbanews.wordpress.com
2016-11-27 delete index_pages_linkeddomain intustech.com
2016-11-27 delete source_ip 206.246.178.244
2016-11-27 insert alias Website and Association
2016-11-27 insert email me..@acbanet.org
2016-11-27 insert index_pages_linkeddomain bidpal.net
2016-11-27 insert index_pages_linkeddomain intellinx.com
2016-11-27 insert source_ip 64.39.6.195
2016-10-18 delete email me..@acbanet.org
2016-10-18 delete email me..@acbanet.org
2016-10-18 insert address 2925 Marina Drive Alameda, CA 94501 cameron
2016-10-18 insert address 337 17th Street, Suite 101 Oakland, CA 94612
2016-10-18 insert email ca..@cameronholland.com
2016-10-18 insert email ha..@spzlegal.com
2016-10-18 insert email st..@acbanet.org
2016-10-18 insert phone (415) 390-5905
2016-10-18 insert phone (510) 680-1068
2016-08-05 delete email au..@oaklanddefense.com
2016-08-05 delete phone (510) 832-1911
2016-08-05 insert email ma..@kildeelaw.com
2016-08-05 insert phone (510) 868-0753
2016-06-26 delete chairman Johnathan Levine
2016-06-26 insert chairman Jonathan Levine
2016-06-26 delete person Danielle Lopez
2016-06-26 delete person Johnathan Levine
2016-06-26 insert person Jonathan Levine
2016-06-26 insert person Sarah Brooks
2016-04-20 delete otherexecutives Judge Kimberly E. Colwell
2016-04-20 delete personal_emails he..@gmail.com
2016-04-20 delete personal_emails ji..@acgov.org
2016-04-20 insert personal_emails ch..@acgov.org
2016-04-20 delete email bd..@bbslaw.com
2016-04-20 delete email bw..@centrolegal.org
2016-04-20 delete email ch..@hotmail.com
2016-04-20 delete email cw..@donahue.com
2016-04-20 delete email dg..@wendel.com
2016-04-20 delete email es..@fvlc.org
2016-04-20 delete email he..@gmail.com
2016-04-20 delete email ja..@gmail.com
2016-04-20 delete email ji..@acgov.org
2016-04-20 delete email ka..@gmail.com
2016-04-20 delete email le..@levyvinick.com
2016-04-20 delete email ra..@aol.com
2016-04-20 delete email ro..@ggllp.net
2016-04-20 delete email rr..@rossfamilylaw.com
2016-04-20 delete email ru..@sanchez-amador.com
2016-04-20 delete email su..@acgov.org
2016-04-20 delete person KATHLEEN K. REEVES
2016-04-20 delete person Renee Ross
2016-04-20 delete person Scott Jackson
2016-04-20 delete phone (510) 208-0220
2016-04-20 delete phone (510) 251-2000
2016-04-20 delete phone (510) 318-7705
2016-04-20 delete phone (510) 351-7955
2016-04-20 delete phone (510) 434-6782
2016-04-20 delete phone (510) 437-1554
2016-04-20 delete phone (510) 451-3300
2016-04-20 delete phone (510) 452-4541
2016-04-20 delete phone (510) 460-0043
2016-04-20 delete phone (510) 530-4078
2016-04-20 delete phone (510) 610-6720
2016-04-20 delete phone (510) 664-4953
2016-04-20 delete phone (510) 747-9020
2016-04-20 delete phone (650) 857-9500
2016-04-20 delete phone (925) 886-6181
2016-04-20 insert email ar..@gmail.com
2016-04-20 insert email ch..@acgov.org
2016-04-20 insert person Cheryl Poncini
2016-04-20 insert person Krista S. Johnson
2016-04-20 insert phone (510) 268-7554
2016-04-20 insert phone (925) 543-1546
2016-04-20 insert phone (949) 216-0628
2016-04-20 update person_title Beth Litwin: LRS Program Administrator; LRS Administrator => LRS Manager; LRS Program Manager
2016-04-20 update person_title Judge Alison Tucher: Ex Officio => Judge
2016-04-20 update person_title Judge Kimberly E. Colwell: DIRECTOR; Ex Officio => Judge
2016-04-20 update person_title Judge Tara Flanagan: Judge; Co - Chair; Ex Officio => Judge; Co - Chair
2016-03-10 insert chairman Johnathan Levine
2016-03-10 insert address 180 Grand Ave Ste 1390 Oakland, CA 94612
2016-03-10 insert address PO Box 280561 San Francisco, CA 94128
2016-03-10 insert email dl..@thelancasterlawgroup.com
2016-03-10 insert email me..@btandblaw.com
2016-03-10 insert person Johnathan Levine
2016-03-10 insert phone (310) 345-9613
2016-03-10 insert phone (415) 692-0772
2016-03-10 update person_title Thomas Maier: VICE - CHAIR; Business Section Vice Chair => VICE - CHAIR; Business Section Vice Chair; Emeritus
2016-02-09 delete otherexecutives Stephanie Sato
2016-02-09 delete personal_emails ch..@acgov.org
2016-02-09 delete president Toni Mims-Cochran
2016-02-09 insert office_emails of..@elizabethgrossmanlaw.com
2016-02-09 insert otherexecutives Eric Handler
2016-02-09 insert president Stephanie Sato
2016-02-09 delete email cb..@cbowenlaw.com
2016-02-09 delete email ch..@acgov.org
2016-02-09 delete email ja..@gmail.com
2016-02-09 delete email mi..@libertylaw.com
2016-02-09 delete email su..@sbcglobal.net
2016-02-09 delete management_pages_linkeddomain libertylaw.com
2016-02-09 delete person Cheryl M. Poncini
2016-02-09 delete person Joseph A. Blakely
2016-02-09 delete person Susan Sawyer
2016-02-09 delete phone (510) 268-7554
2016-02-09 delete phone (510) 301-9038
2016-02-09 delete phone (510) 645-1000
2016-02-09 delete phone (510) 868-1190
2016-02-09 insert email cb..@oaklandcityattorney.org
2016-02-09 insert email le..@scif.com
2016-02-09 insert email of..@elizabethgrossmanlaw.com
2016-02-09 insert email pr..@allforthefamilylegalclinic.org
2016-02-09 insert email sa..@comcast.net
2016-02-09 insert email vi..@tong-law.com
2016-02-09 insert person Lauren Powe
2016-02-09 insert person Pamela J. Ross
2016-02-09 insert person Vincent Tong
2016-02-09 insert phone (415) 522-4819
2016-02-09 insert phone (510) 238-6324
2016-02-09 insert phone (510) 371-7835
2016-02-09 insert phone (510) 548-5106
2016-02-09 insert phone (510) 588-8580
2016-02-09 insert phone (510) 785-8400
2016-02-09 insert phone (510) 825-3906
2016-02-09 update person_description Stephanie Sato => Stephanie Sato
2016-02-09 update person_description Toni Mims-Cochran => Toni Mims-Cochran
2016-02-09 update person_title Eric Handler: SECRETARY - TREASURER; Vice - President / Donahue Fitzgerald LLP; Partner at Donahue Fitzgerald LLP => SECRETARY - TREASURER; President - Elect; Partner at Donahue Fitzgerald LLP
2016-02-09 update person_title Joy Ricardo-Clay: Member of Committee => Member of Committee; Managing Attorney
2016-02-09 update person_title Michael P. Johnson: in - House Counsel With at & T; PRESIDENT; at & T Services Legal Department; at & T Services, Inc. Legal Department / 525 Market Street, Room 2800 => Executive Director and Senior Legal Counsel With at; PRESIDENT; at & T Services Legal Department; Vice - President / at & T Services
2016-02-09 update person_title Stephanie Sato: Ex Officio; President - Elect => Owner of the Law Offices of Stephanie; Ex Officio; President
2016-02-09 update person_title Toni Mims-Cochran: Co - Chair / Board Liaison; Ex Officio; President => Co - Chair / Board Liaison; Ex - Officio
2016-01-11 delete career_pages_linkeddomain bayarealegalincubator.org
2016-01-11 update person_title Dianne Hatcher: HR Administrator; Accountant => HR Manager; Accountant
2016-01-11 update person_title Maria Anderson: CAAP Conflict Referral Specialist => CAAP Conflict Referral Coordinator
2016-01-11 update person_title Staci Palmer: Membership Assistant => Membership Coordinator
2015-11-26 delete support_emails su..@yourmembership.com
2015-11-26 delete address 225 State St., Suite 300 New London
2015-11-26 delete email su..@yourmembership.com
2015-11-26 delete index_pages_linkeddomain ca.gov
2015-11-26 insert address 541 Eastern Point Road Building #114 Groton, CT 06340
2015-11-26 insert career_pages_linkeddomain bayarealegalincubator.org
2015-11-26 insert email cl..@yourmembership.com
2015-10-03 delete person Livengood Alskog
2015-10-03 insert career_pages_linkeddomain simplyhired.com
2015-10-03 insert email da..@acbanet.org
2015-10-03 insert index_pages_linkeddomain ca.gov
2015-10-03 insert person Danielle Lopez
2015-10-03 update person_title Christina Wiellette: CAAP Administrator => VLSC Pro Bono Manager
2015-10-03 update person_title Hadassah Hayashi: Membership and Education Coordinator => Membership and Education Manager
2015-09-05 delete person Williams Kastner
2015-09-05 insert about_pages_linkeddomain campaign-archive2.com
2015-09-05 insert person Livengood Alskog
2015-09-05 insert person Staci Palmer
2015-09-05 update person_title Elizabeth Hom: Director of Access Programs; Volunteer Legal Services Corporation ( VLSC ) Lawyer Referral Service ( LRS ); VLSC Managing Attorney; VLSC Staff Member => VLSC Managing Attorney; VLSC Staff Member
2015-08-08 delete chairman Emily Doskow
2015-08-08 insert general_emails in..@thenieveslawfirm.com
2015-08-08 insert personal_emails ji..@acgov.org
2015-08-08 delete email ca..@donahue.com
2015-08-08 delete email eg..@sbcglobal.net
2015-08-08 delete email el..@acgov.org
2015-08-08 delete email em..@emilydoskow.com
2015-08-08 delete email ni..@icloud.com
2015-08-08 delete email rj..@frassettolaw.com
2015-08-08 delete email ro..@ggllp.com
2015-08-08 delete email wh..@acbanet.org
2015-08-08 delete fax (510) 559-804
2015-08-08 delete person Emily Doskow
2015-08-08 delete person Erlinda G. Castro
2015-08-08 delete person Robert Frassetto
2015-08-08 delete person Whitney Ward
2015-08-08 delete phone (510) 526-2257
2015-08-08 delete phone (510) 588-8580
2015-08-08 delete phone (510) 698-4902
2015-08-08 delete phone (510) 817-0466
2015-08-08 insert email cw..@donahue.com
2015-08-08 insert email in..@thenieveslawfirm.com
2015-08-08 insert email ji..@acgov.org
2015-08-08 insert email jo..@ebclo.org
2015-08-08 insert email ka..@acbanet.org
2015-08-08 insert email ro..@ggllp.net
2015-08-08 insert person East Bay Children
2015-08-08 insert person Joy Ricardo Clay
2015-08-08 insert phone (510) 451-3300
2015-08-08 insert phone (510) 496-5200
2015-08-08 insert phone (510) 747-9020
2015-08-08 update person_title Williams Kastner: Portland, Oregon / Litigation Attorney / Costello, Cooney & Fearon, PLLC / Syracuse, New York => Attorney
2015-07-11 delete career_pages_linkeddomain simplyhired.com
2015-07-11 insert email di..@acbanet.org
2015-07-11 insert person Dianne Hatcher
2015-07-11 insert person Williams Kastner
2015-06-12 delete privacy_emails pr..@jobtarget.com
2015-06-12 delete support_emails su..@jobtarget.com
2015-06-12 insert privacy_emails pr..@yourmembership.com
2015-06-12 insert support_emails su..@yourmembership.com
2015-06-12 delete email jb..@lashicap.org
2015-06-12 delete email pr..@jobtarget.com
2015-06-12 delete email su..@jobtarget.com
2015-06-12 delete fax (510) 987-7399
2015-06-12 delete phone (510) 832-3040 ext. 305
2015-06-12 delete terms_pages_linkeddomain jobtarget.com
2015-06-12 insert email jb..@bsralaw.com
2015-06-12 insert email pr..@yourmembership.com
2015-06-12 insert email sh..@acbanet.org
2015-06-12 insert email su..@yourmembership.com
2015-06-12 insert fax (510) 444-5849
2015-06-12 insert person Judge Élan Consuella Lambert
2015-06-12 insert phone (510) 444-7688
2015-05-15 delete chairman Amanda J. List
2015-05-15 delete personal_emails de..@acgov.org
2015-05-15 insert personal_emails li..@gmail.com
2015-05-15 delete email al..@acbanet.org
2015-05-15 delete email am..@ljklawgroup.com
2015-05-15 delete email an..@bednarczyklaw.com
2015-05-15 delete email de..@acgov.org
2015-05-15 delete email dp..@oaklandcityattorney.org
2015-05-15 delete email ed@edwardjoylaw.com
2015-05-15 delete email es..@acbanet.org
2015-05-15 delete email jo..@acbanet.org
2015-05-15 delete email mi..@ljklawgroup.com
2015-05-15 delete email tw..@vandelaw.com
2015-05-15 delete fax (415) 453-0549
2015-05-15 delete fax (510) 238-6500
2015-05-15 delete person Alyssa Firkus
2015-05-15 delete person Amanda J. List
2015-05-15 delete person David A. Pereda
2015-05-15 delete person Delia Trevino
2015-05-15 delete person Edward P. Joy
2015-05-15 delete person John Fricke
2015-05-15 delete person Michelle Jacobson-Kwok
2015-05-15 delete phone (415) 453-0555
2015-05-15 delete phone (415) 608-6727
2015-05-15 delete phone (510) 238-4921
2015-05-15 delete phone (510) 267-8874
2015-05-15 delete phone (510) 302-6600
2015-05-15 insert email ab..@disso.com
2015-05-15 insert email an..@acbanet.org
2015-05-15 insert email be..@acbanet.org
2015-05-15 insert email ch..@acbanet.org
2015-05-15 insert email ec@elenacondes.com
2015-05-15 insert email jk..@pritzkerlevine.com
2015-05-15 insert email ka..@gmail.com
2015-05-15 insert email li..@gmail.com
2015-05-15 insert email ma..@yahoo.com
2015-05-15 insert email nr..@comcast.net
2015-05-15 insert email rs..@ssrplaw.com
2015-05-15 insert email sh..@shenrylaw.com
2015-05-15 insert email tr..@ymail.com
2015-05-15 insert email vc..@disso.com
2015-05-15 insert email vi..@southasianbar.org
2015-05-15 insert fax 510-665-4036
2015-05-15 insert person Andrea Zambrana
2015-05-15 insert person Beth Litwin
2015-05-15 insert person Christina Wiellette
2015-05-15 insert person KATHLEEN K. REEVES
2015-05-15 insert person MARIA BEE
2015-05-15 insert person Neil Rubenstein
2015-05-15 insert person STEPHEN F. HENRY
2015-05-15 insert person THOMAS B. REED
2015-05-15 insert person VERONICA CAMPOS
2015-05-15 insert phone (510) 278-8362
2015-05-15 insert phone (510) 351-7955
2015-05-15 insert phone (510) 508-6309
2015-05-15 insert phone (510) 663-9240
2015-05-15 insert phone (510) 898-1883
2015-05-15 insert phone 510-525-4243
2015-03-20 delete email da..@acbanet.org
2015-03-20 delete email gb..@burnhambrown.com
2015-03-20 delete email jo..@acbanet.org
2015-03-20 delete email sj..@fablaw.com
2015-03-20 delete person Daniela Meza
2015-03-20 delete person Jocelyn Bartlett
2015-03-20 delete phone (510) 451-3300
2015-03-20 delete phone (510) 835-6801
2015-03-20 insert about_pages_linkeddomain campaign-archive1.com
2015-03-20 insert email ja..@gmail.com
2015-03-20 insert email ju..@adrservices.org
2015-03-20 insert phone (415) 772-0900
2015-03-20 update person_title Whitney Ward: Development Coordinator; Operations and Development Coordinator => Operations and Development Coordinator
2015-02-17 delete email ch..@acbanet.org
2015-02-17 delete person Charlie Hien
2015-01-19 delete otherexecutives Toni Mims-Cochran
2015-01-19 delete vp Sally J. Elkington
2015-01-19 delete vp Stephanie Sato
2015-01-19 insert otherexecutives Stephanie Sato
2015-01-19 insert president Toni Mims-Cochran
2015-01-19 delete address 1 Lakeside Drive, Apt 517 Oakland, CA 94612
2015-01-19 delete address 11 Embarcadero West, Suite 140 Oakland, CA 94607-4543
2015-01-19 delete address 1585 62nd Street, #8606 Emeryville, CA 94608
2015-01-19 delete address 2922 A Martin Luther King Jr. Way Berkeley, CA 94703
2015-01-19 delete email el..@acbanet.org
2015-01-19 delete email l...@acgov.org
2015-01-19 delete email la..@evlawpc.com
2015-01-19 delete email ne..@sbcglobal.net
2015-01-19 delete email rf..@frassettolaw.com
2015-01-19 delete email rj..@blythlee.com
2015-01-19 delete email rj..@leelawlessblyth.com
2015-01-19 delete email rs..@ssrplaw.com
2015-01-19 delete email sa..@elkingtonlaw.com
2015-01-19 delete email ws..@alameda.courts.ca.gov
2015-01-19 delete management_pages_linkeddomain blythlee.com
2015-01-19 delete management_pages_linkeddomain ssrplaw.com
2015-01-19 delete person Elizabeth Pimentel
2015-01-19 delete person L.D. Louis
2015-01-19 delete person Laurie Sanders
2015-01-19 delete person Nedra A. Shawler
2015-01-19 delete person Ruben Sundeen
2015-01-19 delete person Sally J. Elkington
2015-01-19 delete phone (510) 272-0200
2015-01-19 delete phone (510) 272-6272
2015-01-19 delete phone (510) 272-6700
2015-01-19 delete phone (510) 410-0611
2015-01-19 delete phone (510) 465-0404
2015-01-19 delete phone (510) 663-9240
2015-01-19 delete phone (925) 543-1546
2015-01-19 insert address 2930 Shattuck Ave., Suite 200-6 Berkeley, CA 94705
2015-01-19 insert address 360 Grand Ave 185 Oakland, CA 94610
2015-01-19 insert career_pages_linkeddomain recaptcha.net
2015-01-19 insert email cb..@cbowenlaw.com
2015-01-19 insert email da..@acbanet.org
2015-01-19 insert person Daniela Meza
2015-01-19 insert phone (510) 868-1190
2015-01-19 insert phone (626) 975-1488
2015-01-19 update person_description Delia Trevino => Delia Trevino
2015-01-19 update person_description Eric Handler => Eric Handler
2015-01-19 update person_description Michael P. Johnson => Michael P. Johnson
2015-01-19 update person_description Pelayo Llamas => Pelayo Llamas
2015-01-19 update person_description Stephanie Sato => Stephanie Sato
2015-01-19 update person_title Amanda Picetti: Director of Administration; Finance; Ex Officio => Director of Administration; Finance
2015-01-19 update person_title Delia Trevino: Member of Committee; Alameda County District Attorney; Deputy => Alameda County District Attorney
2015-01-19 update person_title Eric Handler: Partner at Donahue Gallagher Woods LLP; SECRETARY - TREASURER => SECRETARY - TREASURER; Vice - President / Donahue Fitzgerald LLP; Partner at Donahue Fitzgerald LLP
2015-01-19 update person_title Judge Winifred Y. Smith: Judge; Ex Officio => Judge
2015-01-19 update person_title Rafael Pacquing: SECRETARY => Attorney at Law; SECRETARY
2015-01-19 update person_title Robert Frassetto: Ex Officio; President / Frassetto Law LLP => Ex Officio
2015-01-19 update person_title Stephanie Sato: Vice - President => President - Elect
2015-01-19 update person_title Toni Mims-Cochran: Co - Chair / Board Liaison; Ex Officio; President - Elect => Co - Chair / Board Liaison; Ex Officio; President
2014-12-16 delete index_pages_linkeddomain abanet.org
2014-11-18 delete email da..@acbanet.org
2014-11-18 delete email sh..@acbanet.org
2014-11-18 delete person Daniela Meza
2014-11-18 delete person Sargent Shriver-Intake
2014-11-18 delete person Shree Benjamin
2014-11-18 delete phone (510) 302-2218
2014-11-18 insert index_pages_linkeddomain abanet.org
2014-10-21 delete email rj..@leelawless.com
2014-10-21 delete email rr..@staleyjobson.com
2014-10-21 delete email rw..@oaklandcityattorney.org
2014-10-21 delete email st..@loewensteinlaw.com
2014-10-21 delete management_pages_linkeddomain leelawless.com
2014-10-21 delete management_pages_linkeddomain loewensteinlaw.com
2014-10-21 delete phone (510) 238-3701
2014-10-21 delete phone (925) 256-3300
2014-10-21 delete phone (925) 463-0750
2014-10-21 insert email ma..@acbanet.org
2014-10-21 insert email ra..@aol.com
2014-10-21 insert email rj..@blythlee.com
2014-10-21 insert email rr..@rossfamilylaw.com
2014-10-21 insert email st..@satofamilylaw.com
2014-10-21 insert management_pages_linkeddomain blythlee.com
2014-10-21 insert person Maria Anderson
2014-10-21 insert person Sargent Shriver-Intake
2014-10-21 insert phone (415) 778-1485
2014-10-21 insert phone (510) 398-0887
2014-10-21 insert phone (925) 886-6181
2014-10-21 update person_title Michael P. Johnson: in - House Counsel With at & T; PRESIDENT; at & T Services Legal Department; at & T Services, Inc. Legal Department => in - House Counsel With at & T; PRESIDENT; at & T Services Legal Department; at & T Services, Inc. Legal Department / 525 Market Street, Room 2800
2014-09-12 delete email ja..@catlawgroup.com
2014-09-12 delete person Cornell Soloman
2014-09-12 delete person Jannik Catalano
2014-09-12 delete phone (415) 240-3735
2014-09-12 delete phone (510) 565-0336
2014-09-12 insert email da..@acbanet.org
2014-09-12 insert email kr..@sbcglobal.net
2014-09-12 insert person Amadis Sotelo
2014-09-12 insert person Cornell Solomon
2014-09-12 insert person Daniela Meza
2014-09-12 insert person Paul Kranz
2014-09-12 insert phone (510) 549-5900
2014-09-12 insert phone (510) 816-9220
2014-09-12 insert phone (925) 296-6000
2014-09-12 update person_title Amanda J. List: Chairman => Chairman; Non Panel Member
2014-09-12 update person_title Anna Bednarczyk: Non Panel Member => Non Panel Member / Whiting, Fallon, Ross & Abel, LLP
2014-08-04 delete office_emails co..@covbizlaw.com
2014-08-04 delete address 2247 Central Avenue Alameda, CA 94501
2014-08-04 delete address 250 Lafayette Circle, Suite 200 Lafayette, CA 94549 covington
2014-08-04 delete email co..@covbizlaw.com
2014-08-04 delete email lm..@gmail.com
2014-08-04 delete email te..@acbanet.org
2014-08-04 delete management_pages_linkeddomain cdcba.org
2014-08-04 delete person Eleanor Lumsden
2014-08-04 delete person Karen A. Neri
2014-08-04 delete person Nicolas King
2014-08-04 delete person Teresa Novicki
2014-08-04 delete phone (510) 749-1036
2014-08-04 delete phone (925) 310-4067
2014-07-07 delete index_pages_linkeddomain ca.gov
2014-07-07 delete person Judge Jo-Lynne Lee
2014-06-09 delete chairman Susan Sawyer
2014-06-09 insert otherexecutives Amanda Picetti
2014-06-09 delete email aa..@auerlaw.com
2014-06-09 delete email be..@sbcglobal.net
2014-06-09 delete email jg..@gmail.com
2014-06-09 delete email ju..@btbandb.com
2014-06-09 delete email ju..@yahoo.com
2014-06-09 delete email st..@mindspring.com
2014-06-09 delete fax (510) 271-1902
2014-06-09 delete fax (510) 444-1369
2014-06-09 delete fax (510) 451-4820
2014-06-09 delete fax (510) 582-9195
2014-06-09 delete fax (510) 638-8652
2014-06-09 delete fax (510) 670-0955
2014-06-09 delete fax (510) 834-2800
2014-06-09 delete fax (510) 834-4511
2014-06-09 delete fax (510) 849-3384
2014-06-09 delete fax (510) 886-3401
2014-06-09 delete fax (866) 593-8129
2014-06-09 delete person Andrea Auer
2014-06-09 delete person James Giller
2014-06-09 delete person Michael R. Berger
2014-06-09 delete person Spencer W. Strellis
2014-06-09 delete phone (510) 444-2897
2014-06-09 delete phone (510) 451-6686
2014-06-09 delete phone (510) 638-4376
2014-06-09 delete phone (510) 785-8400
2014-06-09 delete phone (510) 834-2300
2014-06-09 delete phone (510) 834-4511
2014-06-09 insert email ja..@jaredwinterlaw.com
2014-06-09 insert email jo..@acbanet.org
2014-06-09 insert email rd..@gmail.com
2014-06-09 insert email te..@acbanet.org
2014-06-09 insert email ti..@acbanet.org
2014-06-09 insert index_pages_linkeddomain ca.gov
2014-06-09 insert person John Fricke
2014-06-09 insert person Judge Jo-Lynne Lee
2014-06-09 insert person Ray Keller
2014-06-09 insert person Teresa Novicki
2014-06-09 insert phone (510) 903-8090
2014-06-09 update person_title Amanda Picetti: Ex Officio; Interim CEO and Director of Administration and Finance => Director of Administration; Finance; Ex Officio
2014-06-09 update person_title Nicolas King: CAAP Director; Member of Committee; Director of CAAP => CAAP Director; Member of Committee
2014-06-09 update person_title Susan Sawyer: Chairman => Attorney at Law
2014-05-12 delete personal_emails me..@usdoj.gov
2014-05-12 insert general_emails pr..@charleshoustonbar.org
2014-05-12 delete email ca..@gmail.com
2014-05-12 delete email me..@usdoj.gov
2014-05-12 delete email ms..@alumni.ucdavis.edu
2014-05-12 delete email ro..@ggllp.net
2014-05-12 delete person AMADIS SOTELO
2014-05-12 delete person CORNELL SOLOMON
2014-05-12 delete person Melissa Brown Sladden
2014-05-12 delete phone 415-436-6962
2014-05-12 delete phone 510-832-8700
2014-05-12 delete phone 925-468-9171
2014-05-12 insert contact_pages_linkeddomain twitter.com
2014-05-12 insert email dp..@oaklandcityattorney.org
2014-05-12 insert email pr..@charleshoustonbar.org
2014-05-12 insert person Cornell Soloman
2014-05-12 insert person David A. Pereda
2014-05-12 insert phone (510) 238-4921
2014-04-14 delete email ro..@acbanet.org
2014-04-14 delete person Paul H. Tobias
2014-04-14 insert email ch..@acbanet.org
2014-04-14 insert person Charlie Hien
2014-03-08 delete email at..@mofo.com
2014-03-08 delete email ch..@hnhimmigration.com
2014-03-08 delete email da..@spaceagestudio.com
2014-03-08 delete email sh..@alameda.courts.ca.gov
2014-03-08 delete email ul..@acbanet.org
2014-03-08 delete person Ulises Rios
2014-03-08 delete phone (415) 268-7269
2014-03-08 delete phone (415) 484-4005
2014-03-08 delete phone (510) 690-2781
2014-03-08 delete phone (510) 868-0633
2014-03-08 insert career_pages_linkeddomain simplyhired.com
2014-03-08 insert email at..@alameda.courts.ca.gov
2014-03-08 insert email bg..@meyersnave.com
2014-03-08 insert email ed@edwardjoylaw.com
2014-03-08 insert person Brenda Aguilar-Guerreo
2014-03-08 insert person Edward P. Joy
2014-03-08 insert person Judge Alison Tucher
2014-03-08 insert person Paul H. Tobias
2014-03-08 insert phone (415) 608-6727
2014-02-06 insert personal_emails ch..@acgov.org
2014-02-06 delete address 4695 Chabot Drive, Suite 200 Pleasanton, CA 94588
2014-02-06 delete address 555 10th Street, Apt 414 Oakland, CA 94607
2014-02-06 delete career_pages_linkeddomain simplyhired.com
2014-02-06 delete email an..@acbanet.org
2014-02-06 delete email ht..@astrovlaw.com
2014-02-06 delete email jn..@gmail.com
2014-02-06 delete email ka..@acbanet.org
2014-02-06 delete email rw..@dsdlawsitesolutions.com
2014-02-06 delete person Bingham McCutchen
2014-02-06 delete person Harry-Todd Astrov
2014-02-06 delete person Joe Melchione Law
2014-02-06 delete phone (510) 747-9090
2014-02-06 delete phone (925) 828-2415
2014-02-06 delete phone 925-823-7918
2014-02-06 insert address 1000 Braodway, Suite 480 Oakland, CA 94607
2014-02-06 insert email ch..@acgov.org
2014-02-06 insert email da..@spaceagestudio.com
2014-02-06 insert email ja..@janicecholaw.com
2014-02-06 insert email l...@acgov.org
2014-02-06 insert email ni..@icloud.com
2014-02-06 insert email sj..@fablaw.com
2014-02-06 insert person Eleanor Lumsden
2014-02-06 insert person Karen A. Neri
2014-02-06 insert person L.D. Louis
2014-02-06 insert phone (510) 272-6272
2014-02-06 insert phone (510) 451-3300
2014-02-06 insert phone (510) 465-0016
2014-02-06 insert phone (510) 588-8580
2014-02-06 insert phone (510) 664-4953
2014-02-06 update person_description Pelayo Llamas => Pelayo Llamas
2014-02-06 update person_title Amanda Picetti: Interium CEO and Director of Administration and Finance => Ex Officio; Interim CEO and Director of Administration and Finance
2014-02-06 update person_title Pelayo Llamas: Member of Committee; Deputy; Oakland City Attorney => Member of Committee; Oakland City Attorney
2014-02-06 update person_title Whitney Ward: Operations and Development Coordinator => Development Coordinator; Operations and Development Coordinator
2014-01-09 delete chairman David A. Carrillo
2014-01-09 delete otherexecutives Amanda Picetti
2014-01-09 delete personal_emails br..@acgov.org
2014-01-09 delete vp Toni Mims-Cochran
2014-01-09 insert otherexecutives Toni Mims-Cochran
2014-01-09 delete email br..@acgov.org
2014-01-09 delete email cb..@claybowen.com
2014-01-09 delete email da..@spaceagestudio.com
2014-01-09 delete email hs..@aol.com
2014-01-09 delete email jv..@burnhambrown.com
2014-01-09 delete email mi..@makdisilaw.com
2014-01-09 delete email ni..@nikkilaw.com
2014-01-09 delete fax (510) 272-6610
2014-01-09 delete fax (510) 655-3954
2014-01-09 delete management_pages_linkeddomain makdisilaw.com
2014-01-09 delete person Colin Bowen
2014-01-09 delete person David A. Carrillo
2014-01-09 delete person John J. Verber
2014-01-09 delete person Michael Makdisi-Barristers
2014-01-09 delete person Nikki Clark
2014-01-09 delete person Shari Hollis-Ross
2014-01-09 delete phone (415) 819-0838
2014-01-09 delete phone (510) 206-4598
2014-01-09 delete phone (510) 251-6750
2014-01-09 delete phone (510) 272-6634
2014-01-09 delete phone (510) 444-6800
2014-01-09 delete phone (510) 482-9478
2014-01-09 delete phone (510) 835-6817
2014-01-09 delete phone (510) 868-1190
2014-01-09 insert email bw..@centrolegal.org
2014-01-09 insert email ca..@donahue.com
2014-01-09 insert email jn..@gmail.com
2014-01-09 insert email le..@levyvinick.com
2014-01-09 insert email ru..@sanchez-amador.com
2014-01-09 insert email su..@acgov.org
2014-01-09 insert person Joe Melchione Law
2014-01-09 insert phone (510) 318-7705
2014-01-09 insert phone (510) 434-6782
2014-01-09 insert phone (510) 437-1554
2014-01-09 insert phone (510) 460-0043
2014-01-09 insert phone (510) 747-9090
2014-01-09 update person_description Cheryl M. Poncini => Cheryl M. Poncini
2014-01-09 update person_description Delia Trevino => Delia Trevino
2014-01-09 update person_description Michael P. Johnson => Michael P. Johnson
2014-01-09 update person_description Nedra A. Shawler => Nedra A. Shawler
2014-01-09 update person_description Pelayo Llamas => Pelayo Llamas
2014-01-09 update person_description Richard J. Lee => Richard J. Lee
2014-01-09 update person_description Robert Frassetto => Robert Frassetto
2014-01-09 update person_description Ruben Sundeen => Ruben Sundeen
2014-01-09 update person_description Toni Mims-Cochran => Toni Mims-Cochran
2014-01-09 update person_title Amanda Picetti: Director of Administration; Finance => Interium CEO and Director of Administration and Finance
2014-01-09 update person_title Bingham McCutchen: Lexington, Kentucky / Intellectual Property Associate => Lexington, Kentucky / TAX ATTORNEY / Wood LLP / San Francisco, California
2014-01-09 update person_title Delia Trevino: District Attorney; Member of Committee; Alameda County District Attorney => Member of Committee; Alameda County District Attorney; Deputy
2014-01-09 update person_title Michael P. Johnson: VICE PRESIDENT; Senior Counsel With at & T => in - House Counsel With at & T; at & T Services Legal Department; VICE PRESIDENT; at & T Services, Inc. Legal Department
2014-01-09 update person_title Richard J. Lee: Partner at Lee => Partner at Blyth, Lee & Associates in Oakland
2014-01-09 update person_title Toni Mims-Cochran: Attorney; Vice - President => Ex Officio; President - Elect
2013-12-12 delete email jc..@claybowen.com
2013-12-12 delete fax (510) 444-0106
2013-12-12 delete fax (510) 704-1774
2013-12-12 delete phone (510) 704-1773
2013-12-12 insert person Bingham McCutchen
2013-12-12 insert phone (510) 268-7554
2013-12-12 update person_title Elizabeth Pimentel: Clinics Coordinator; VLSC Clinics Coordinator; VLSC Staff Member => VLSC Clinics Coordinator; VLSC Staff Member