OCHS - History of Changes


DateDescription
2024-03-20 delete about_pages_linkeddomain manonmarketing.com
2024-03-20 delete career_pages_linkeddomain manonmarketing.com
2024-03-20 delete contact_pages_linkeddomain manonmarketing.com
2024-03-20 delete index_pages_linkeddomain manonmarketing.com
2024-03-20 delete management_pages_linkeddomain manonmarketing.com
2024-03-20 delete partner_pages_linkeddomain manonmarketing.com
2024-03-20 delete terms_pages_linkeddomain manonmarketing.com
2023-09-03 delete career_pages_linkeddomain sterlingsearchinc.com
2023-05-29 insert career_pages_linkeddomain sterlingsearchinc.com
2023-04-13 delete source_ip 65.60.72.166
2023-04-13 insert source_ip 148.72.9.160
2023-04-13 update robots_txt_status www.ochsinc.org: 404 => 200
2022-07-06 delete address 1626 E. 4th Street Santa Ana, CA 92701
2022-07-06 delete fax (714) 619-7907
2022-07-06 delete person Rocio Calderon
2022-07-06 delete phone (714) 619-7900
2021-12-11 insert fax (714)463-7000
2021-12-11 insert phone (714)787-1436
2021-07-14 insert person Gabriela Salas
2021-06-12 insert person Rocio Calderon
2021-01-22 delete address 1080 N. California St. Orange, CA 92867
2021-01-22 delete address 1829 N. Cambridge St. Orange, CA 92865
2021-01-22 delete address 860 N. Handy Street Orange, CA 92867-7243
2021-01-22 delete address West Orange Head Start 243 S. Bush Street Orange, CA 92868-3802
2021-01-22 delete fax (714) 221-3773
2021-01-22 delete fax (714) 221-7072
2021-01-22 delete fax (714) 244-4399
2021-01-22 delete fax (714) 669-5937
2021-01-22 delete phone (714) 289-1175
2021-01-22 delete phone (714) 532-1300
2021-01-22 delete phone (714) 669-5930
2021-01-22 delete phone (714) 974-6310
2021-01-22 delete phone (949) 548-6930
2021-01-22 insert address 22733 Oakcrest Circle Yorba Linda, CA 92887
2021-01-22 insert address 480 N. State College Blvd. Brea, CA 92821
2021-01-22 insert fax (714) 646-8925
2021-01-22 insert fax (714) 699-5937
2021-01-22 insert phone (714) 699-5930
2019-12-08 delete otherexecutives Mandy Corrales
2019-12-08 delete person Mandy Corrales
2019-11-08 delete fax (714) 639-3408
2019-11-08 delete fax (714) 639-3708
2019-11-08 delete phone (714) 639-4000
2019-11-08 insert fax (714) 221-3773
2019-11-08 insert fax (714) 221-7072
2019-11-08 insert fax (714) 244-4219
2019-11-08 insert fax (714) 244-4399
2019-11-08 insert fax (714) 244-4511
2019-11-08 insert fax (714) 919-7973
2019-11-08 insert phone (714) 633-3859
2019-11-08 insert phone (714) 997-4980
2019-10-08 delete address 1063 N. Glassell St. Orange, CA 92867-5602
2019-10-08 delete address OCPT - Center Head Start (Delegate) 18702 E. Center Ave. Orange, CA 92869
2019-10-08 delete address OCPT - West Orange Head Start (Delegate) 243 S. Bush Street Orange, CA 92868-3802
2019-10-08 delete contact_pages_linkeddomain ocpt.org
2019-10-08 insert address 1080 N. California St. Orange, CA 92867
2019-10-08 insert address Center Head Start 18702 E. Center Ave. Orange, CA 92869
2019-10-08 insert address West Orange Head Start 243 S. Bush Street Orange, CA 92868-3802
2019-07-09 delete otherexecutives Margaret (Maggie) Macari-Hinson
2019-07-09 delete person Margaret (Maggie) Macari-Hinson
2019-04-09 insert general_emails qu..@ochsinc.org
2019-04-09 delete person Brett Young
2019-04-09 delete person Brian Sage
2019-04-09 delete person Mai Hoang
2019-04-09 delete person Michelle Ahmad
2019-04-09 insert contact_pages_linkeddomain childplus.net
2019-04-09 insert email qu..@ochsinc.org
2019-04-09 insert person Cristina Perales
2019-04-09 insert person Erika Moreno
2019-04-09 insert person Keisa Jones
2019-04-09 insert person William Pfeifer
2019-04-09 update person_description Mandy Corrales => Mandy Corrales
2019-04-09 update person_description Margaret (Maggie) Macari-Hinson => Margaret (Maggie) Macari-Hinson
2019-04-09 update person_description Pam Hall => Pam Hall
2019-04-09 update person_description Steffi Gascon Hafen => Steffi Gascon Hafen
2019-04-09 update person_title Rosalinda Orellana: Health Manager, Ext. 10241 => Division Director of Program Services, Ext. 10214
2018-12-24 delete person Stephanie Reich
2018-11-03 delete address 215 N. Euclid Street La Habra, CA 90631-4616
2018-11-03 delete address Claire Brown Center (Delegate) 305 S. Euclid St. La Habra, CA 90631-5412
2018-11-03 delete contact_pages_linkeddomain la-habra.ca.us
2018-11-03 delete person Euclid Main
2018-11-03 delete phone (562) 694-3455
2018-11-03 delete phone (562) 905-9632
2018-07-14 delete person David Mata
2018-07-14 insert person Stephanie Reich
2018-04-08 delete address Crescent Head Start 5600 Crescent Ave. Buena Park, CA 90620
2018-04-08 insert address Crescent Head Start 5620 Crescent Ave. Buena Park, CA 90620
2018-02-20 delete person Stephanie Reich
2018-02-20 update person_title David Mata: null => Policy Council Director, Financial Advisor
2018-01-08 insert person David Mata
2017-12-11 delete person Stephanie Ha
2017-09-29 delete fax (562) 694-4935
2017-09-29 delete management_pages_linkeddomain ochsboard.org
2017-09-29 insert address 10871 Acacia Parkway Garden Grove, CA 92840
2017-09-29 insert address 1231 E. Chapman Ave. Fullerton, CA 92831
2017-09-29 insert fax (562) 501-2576
2017-09-29 insert fax (714) 823-4810
2017-09-29 insert phone (562) 501-2570
2017-09-29 insert phone (714) 823-4800
2017-09-29 insert phone (714) 888-1201
2017-09-29 update person_title Doris L. Wood: Community Relations Director, Ext. 10238 => Community Relations Director, Ext. 10238; Head Start
2017-08-18 update person_title Pam Hall: Real Estate Broker => Treasurer of the Board
2017-06-11 delete person Joseph Yi
2017-06-11 delete person Pat McAuley
2017-05-06 delete address 329 S. Hewes St. Orange, CA 92869-4023
2017-05-06 insert address 392 S. Hewes St. Orange, CA 92869
2017-03-03 insert person Stephanie Ha
2016-12-29 insert person Pam Hall
2016-12-29 insert person Shelley Beckham
2016-12-29 insert person Stephanie Reich
2016-11-16 delete person Stephanie Reich
2016-11-16 insert person Steffi Gascon Hafen
2016-10-14 update person_title Rick Verdugo: Vice President, Team Lead Business Banking Group / Popular Community Bank => Vice President, Team Lead
2016-09-16 delete treasurer Joseph Yi
2016-09-16 insert chairman Mandy Corrales
2016-09-16 delete address 2045 Meyer Place Costa Mesa, CA 92627-2967
2016-09-16 insert address 2043 Meyer Place Costa Mesa, CA 92627-2967
2016-09-16 update person_description Margaret Macari-Hinson => Margaret (Maggie) Macari-Hinson
2016-09-16 update person_title Joseph Yi: Treasurer => null
2016-09-16 update person_title Mandy Corrales: Account Executive at Burnham Benefits Insurance Services; Vice - Chairperson => Account Executive at Burnham Benefits Insurance Services; Chairman of the Board
2016-07-15 delete address 11832 Euclid Street Garden Grove, CA 92840
2016-07-15 delete fax (714) 823-4495
2016-07-15 delete phone (714) 823-4489
2016-06-04 delete person Olivia Mena
2016-06-04 delete person Sonia Moser
2016-06-04 insert person Jessica Thompson
2016-06-04 update person_title Brett Young: Interim Facilities Manager, Ext. 10243 => Facilities Manager, Ext. 10243
2016-03-20 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-02-07 delete person Christine Gomez
2016-02-07 delete person Stephanie Ha
2016-02-07 delete person Todd Lundell
2016-01-09 insert address Buena Park Early Head Start 6625 Dale Street Buena Park, CA 90621-3687
2016-01-09 insert career_pages_linkeddomain shapeamerica.org
2016-01-09 insert fax (714) 367-1114
2016-01-09 insert person Buena Park Early
2016-01-09 insert phone (714) 367-1111
2015-10-29 delete address 131 S. Midway Drive Anaheim, CA 92805-5749
2015-10-29 delete address 1510 South Nutwood Street Anaheim, CA 92804-6023
2015-10-29 delete address 4th Street Head Start 1626 E. 4th Street, Santa Ana, 92701 Santa Ana, CA 92707-3503
2015-10-29 delete address Anaheim City School District - Palm Lane School (Delegate) 1646 West Palm Lane Anaheim, CA 92802-2007
2015-10-29 delete address Betsy Ross School (Delegate) 535 South Walnut St. Anaheim, CA 92802-1450
2015-10-29 delete address DL Wood Head Start 12741 Main Street Garden Grove, CA 92840-5204
2015-10-29 delete address Patrick Henry School (Delegate) 1123 West Romneya Drive Anaheim, CA 92801-2109
2015-10-29 delete address Paul Revere School (Delegate) 140 W. Guinda Lane Anaheim, CA 92805-6101
2015-10-29 delete address Thomas Edison School (Delegate) 1526 East Romneya Drive Anaheim, CA 92805-1214
2015-10-29 delete fax (714) 517-8772
2015-10-29 delete fax (714) 517-9229
2015-10-29 delete fax (714) 517-9233
2015-10-29 delete fax (714) 517-9242
2015-10-29 delete fax (714) 517-9246
2015-10-29 delete fax (714) 741-8136
2015-10-29 delete person DL Wood
2015-10-29 delete phone (714) 517-7518
2015-10-29 delete phone (714) 517-7524
2015-10-29 delete phone (714) 517-8893
2015-10-29 delete phone (714) 517-8989
2015-10-29 delete phone (714) 517-8990
2015-10-29 delete phone (714) 517-8991
2015-10-29 delete phone (714) 517-8994
2015-10-29 delete phone (714) 741-8130
2015-10-29 insert address 11150 Santa Rosalia Street, Room 21 Stanton, CA 90680
2015-10-29 insert address 11832 Euclid Street Garden Grove, CA 92840
2015-10-29 insert address 1626 E. 4th Street Santa Ana, CA 92701
2015-10-29 insert address Crescent Head Start 5600 Crescent Ave. Buena Park, CA 90620
2015-10-29 insert fax (714) 399-2106
2015-10-29 insert fax (714) 619-7907
2015-10-29 insert fax (714) 669-5937
2015-10-29 insert fax (714) 823-4495
2015-10-29 insert phone (714) 399-2100
2015-10-29 insert phone (714) 669-5930
2015-10-29 insert phone (714) 823-4489
2015-09-03 delete phone (714) 517-7120
2015-08-06 delete otherexecutives Joseph Yi
2015-08-06 delete otherexecutives Shannon R. Thomas
2015-08-06 insert treasurer Joseph Yi
2015-08-06 delete person Paula Mathis
2015-08-06 delete person Susan Drummy
2015-08-06 update person_title Joseph Yi: Board Director => Treasurer
2015-08-06 update person_title Mandy Corrales: Account Executive at Burnham Benefits Insurance Services; Secretary of the Board => Account Executive at Burnham Benefits Insurance Services; Vice - Chairperson
2015-08-06 update person_title Shannon R. Thomas: Attorney at Law; Attorney; Board Director => Attorney at Law, Certified Family Law Specialist / Shannon
2015-06-10 delete person Tobi Dixon
2015-03-18 insert otherexecutives Joseph Yi
2015-03-18 insert otherexecutives Shannon R. Thomas
2015-03-18 insert address 4th Street Head Start 1626 E. 4th Street, Santa Ana, 92701 Santa Ana, CA 92707-3503
2015-03-18 insert person Christine Gomez
2015-03-18 insert person Joseph Yi
2015-03-18 insert person Shannon R. Thomas
2015-03-18 insert person Stephanie Ha
2015-03-18 insert phone (714) 619-7900
2015-01-21 delete person Monica Portan
2015-01-21 insert person Olivia Mena
2014-10-22 update person_title Beverly Morgan: Executive Assistant, Ext. 10266 => Executive Assistant, Ext. 10226
2014-10-22 update person_title Stephanie Reich: Assistant Professor of Education; Assistant Professor => Assistant Professor of Education
2014-08-07 delete address 14900 Park Lane Midway City, CA 92655-1128
2014-08-07 delete fax (714) 889-1497
2014-08-07 delete phone (714) 889-1494
2014-08-07 insert person Alma Lopez
2014-08-07 insert person Beverly Morgan
2014-08-07 insert person Brett Young
2014-08-07 insert person Brian Sage
2014-08-07 insert person Colleen Versteeg
2014-08-07 insert person Doris Wood
2014-08-07 insert person Isabel Simard
2014-08-07 insert person Loyal Sharp
2014-08-07 insert person Mai Hoang
2014-08-07 insert person Michelle Ahmad
2014-08-07 insert person Monica Portan
2014-08-07 insert person Natalie Sarle
2014-08-07 insert person Ofelia Trujillo
2014-08-07 insert person Rosalinda Orellana
2014-08-07 insert person Rose Alvarez
2014-08-07 insert person Sonia Moser
2014-08-07 insert person Talishia Gadlin
2014-08-07 insert person Tobi Dixon
2014-08-07 insert person Tyson Murphy
2014-08-07 insert person Valerie Padilla
2014-08-07 update person_title Mandy Corrales: Account Executive at Burnham Benefits Insurance Services; Account Executive => Account Executive at Burnham Benefits Insurance Services; Secretary of the Board
2014-08-07 update person_title Susan Drummy: Board Chair, Orange County Head Start, Inc. Director of Accounting & Investor Relations / Turner Real Estate Investment => Board Treasurer, Orange County Head Start, Inc. Director of Accounting & Investor Relations / Turner Real Estate Investment
2014-03-06 insert career_pages_linkeddomain first5california.com
2013-12-12 delete person Candace Hadnot
2013-12-12 delete person Maggie Julian
2013-12-12 delete person Miriam White