OHIO PROSECUTING ATTORNEYS ASSOCIATION - History of Changes


DateDescription
2024-03-31 insert otherexecutives Lindsey K. Angler
2024-03-31 insert otherexecutives Shane Tieman
2024-03-31 delete about_pages_linkeddomain google.com
2024-03-31 delete about_pages_linkeddomain zanesvillecc.com
2024-03-31 delete phone 1-844-723-3764
2024-03-31 delete phone 419-238-1166
2024-03-31 insert about_pages_linkeddomain hiltoncolumbus.com
2024-03-31 insert career_pages_linkeddomain fairfield.oh.us
2024-03-31 insert index_pages_linkeddomain ohioattorneygeneral.gov
2024-03-31 insert index_pages_linkeddomain ssa.gov
2024-03-31 insert person Lindsey K. Angler
2024-03-31 insert person Shane Tieman
2024-03-31 insert phone 419-238-0466
2024-03-31 update person_title David P. Fornshell: Treasurer, Warren => Vice President, Warren
2024-03-31 update person_title Gwen Howe-Gebers: Secretary, Henry => Treasurer, Henry
2024-03-31 update person_title Jane M. Hanlin: President, Jefferson; Secretary, Jefferson => Secretary, Jefferson
2024-03-31 update person_title Keller J. Blackburn: Vice President, Athens => President - Elect, Athens
2024-03-31 update person_title Kevin S. Talebi: President - Elect, Champaign => President, Champaign
2023-10-05 delete career_pages_linkeddomain governmentjobs.com
2023-09-02 delete career_pages_linkeddomain ashtabulacounty.us
2023-09-02 delete career_pages_linkeddomain wayneohio.org
2023-09-02 insert about_pages_linkeddomain zanesvillecc.com
2023-09-02 insert phone 1-844-723-3764
2023-07-30 delete career_pages_linkeddomain summitoh.net
2023-07-30 delete index_pages_linkeddomain twitter.com
2023-07-30 insert career_pages_linkeddomain governmentjobs.com
2023-05-27 insert office_emails be..@coshoctoncounty.net
2023-05-27 delete address Hon. Gary D. Bishop Richland County 38 South Park Street Mansfield, OH 44902
2023-05-27 delete email gb..@richlandcountyoh.us
2023-05-27 delete email ja..@coshoctoncounty.net
2023-05-27 insert email be..@coshoctoncounty.net
2023-05-27 insert email js..@richlandcountyoh.gov
2023-05-27 insert service_pages_linkeddomain publicsafety.ohio.gov
2023-03-09 delete career_pages_linkeddomain fairfield.oh.us
2023-02-05 delete personal_emails jo..@hcpros.org
2023-02-05 insert otherexecutives Daniel P. Driscoll
2023-02-05 insert otherexecutives Matthew J. Muzic
2023-02-05 delete about_pages_linkeddomain athenscc.com
2023-02-05 delete about_pages_linkeddomain hiltoncolumbus.com
2023-02-05 delete about_pages_linkeddomain metroparks.net
2023-02-05 delete email jo..@hcpros.org
2023-02-05 insert about_pages_linkeddomain google.com
2023-02-05 insert email me..@hcpros.org
2023-02-05 insert index_pages_linkeddomain stalkingawareness.org
2023-02-05 insert index_pages_linkeddomain techsafety.org
2023-02-05 insert index_pages_linkeddomain womenslaw.org
2023-02-05 insert index_pages_linkeddomain youtube.com
2023-02-05 insert person Daniel P. Driscoll
2023-02-05 insert person Matthew J. Muzic
2023-01-04 delete career_pages_linkeddomain wayneohio.org
2023-01-04 delete index_pages_linkeddomain bostonglobe.com
2023-01-04 delete index_pages_linkeddomain giffords.org
2023-01-04 delete index_pages_linkeddomain nationalcompassion.org
2023-01-04 delete index_pages_linkeddomain npr.org
2023-01-04 delete index_pages_linkeddomain survivorsempowered.org
2023-01-04 insert career_pages_linkeddomain governmentjobs.com
2023-01-04 insert career_pages_linkeddomain mahoningcountyoh.gov
2023-01-04 update person_title David P. Fornshell: Secretary, Warren => Treasurer, Warren
2023-01-04 update person_title Jane M. Hanlin: President - Elect, Jefferson; Secretary, Jefferson => President, Jefferson; Secretary, Jefferson
2023-01-04 update person_title Keller J. Blackburn: Treasurer, Athens => Vice President, Athens
2023-01-04 update person_title Kevin S. Talebi: Vice - President, Champaign => President - Elect, Champaign
2023-01-04 update person_title Michael C. O'Malley: Treasurer, Cuyahoga; President, Cuyahoga => Treasurer, Cuyahoga
2022-12-03 insert service_pages_linkeddomain outlook.com
2022-11-01 insert career_pages_linkeddomain mcbenefits.org
2022-09-30 delete address 105 South Market Street Lisbon, OH 44432
2022-09-30 insert address 135 S. Market Street Lisbon, OH 44432
2022-09-30 insert career_pages_linkeddomain ashtabulacounty.us
2022-09-30 insert service_pages_linkeddomain bit.ly
2022-09-30 insert service_pages_linkeddomain galliaprosecutor.com
2022-08-27 delete career_pages_linkeddomain governmentjobs.com
2022-08-27 insert about_pages_linkeddomain athenscc.com
2022-08-27 insert career_pages_linkeddomain fairfield.oh.us
2022-07-28 delete index_pages_linkeddomain wearorange.org
2022-07-28 insert career_pages_linkeddomain governmentjobs.com
2022-07-28 insert career_pages_linkeddomain wayneohio.org
2022-06-26 delete index_pages_linkeddomain hopeandhealingresources.org
2022-06-26 delete index_pages_linkeddomain nsvrc.org
2022-06-26 delete index_pages_linkeddomain rainn.org
2022-06-26 delete index_pages_linkeddomain whitehouse.gov
2022-06-26 insert about_pages_linkeddomain metroparks.net
2022-06-26 insert index_pages_linkeddomain bostonglobe.com
2022-06-26 insert index_pages_linkeddomain giffords.org
2022-06-26 insert index_pages_linkeddomain nationalcompassion.org
2022-06-26 insert index_pages_linkeddomain npr.org
2022-06-26 insert index_pages_linkeddomain survivorsempowered.org
2022-06-26 insert index_pages_linkeddomain wearorange.org
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-24 delete index_pages_linkeddomain biausa.org
2022-04-24 delete index_pages_linkeddomain niwrc.org
2022-04-24 delete index_pages_linkeddomain nytimes.com
2022-04-24 delete index_pages_linkeddomain odvn.org
2022-04-24 delete index_pages_linkeddomain themarshallproject.org
2022-04-24 insert index_pages_linkeddomain hopeandhealingresources.org
2022-04-24 insert index_pages_linkeddomain nsvrc.org
2022-04-24 insert index_pages_linkeddomain rainn.org
2022-04-24 insert index_pages_linkeddomain whitehouse.gov
2022-03-24 delete email tk..@miamicountyohio.gov
2022-03-24 insert about_pages_linkeddomain hiltoncolumbus.com
2022-03-24 insert email ak..@miamicountyohio.gov
2022-03-24 insert index_pages_linkeddomain biausa.org
2022-03-24 insert index_pages_linkeddomain niwrc.org
2022-03-24 insert index_pages_linkeddomain nytimes.com
2022-03-24 insert index_pages_linkeddomain odvn.org
2022-03-24 insert index_pages_linkeddomain themarshallproject.org
2022-02-08 delete otherexecutives Mark J. Howdyshell
2022-02-08 insert otherexecutives Ronald L. Welch
2022-02-08 delete about_pages_linkeddomain google.com
2022-02-08 delete career_pages_linkeddomain google.com
2022-02-08 delete person Mark J. Howdyshell
2022-02-08 delete service_pages_linkeddomain google.com
2022-02-08 insert career_pages_linkeddomain starkcountyohio.gov
2022-02-08 insert person Ronald L. Welch
2022-02-08 insert service_pages_linkeddomain bgsu.edu
2022-02-08 update person_title Daniel R. Lutz: President, Wayne; Vice President, Wayne => Vice President, Wayne
2022-02-08 update person_title Jane M. Hanlin: Vice President, Jefferson; Secretary, Jefferson => President - Elect, Jefferson; Secretary, Jefferson
2022-02-08 update person_title Keller J. Blackburn: Secretary, Athens => Treasurer, Athens
2022-02-08 update person_title Kevin S. Talebi: Treasurer, Champaign => Vice - President, Champaign
2022-02-08 update person_title Michael C. O'Malley: President - Elect, Cuyahoga; Treasurer, Cuyahoga => Treasurer, Cuyahoga; President, Cuyahoga
2021-12-03 insert about_pages_linkeddomain google.com
2021-09-06 delete career_pages_linkeddomain wayneohio.org
2021-07-06 delete email tu..@gmail.com
2021-07-06 insert career_pages_linkeddomain wayneohio.org
2021-07-06 insert email st..@co.tuscarawas.oh.us
2021-04-09 delete email st..@co.tuscarawas.oh.us
2021-04-09 insert email tu..@gmail.com
2021-02-14 delete career_pages_linkeddomain wayneohio.org
2021-01-15 delete otherexecutives Joel M. Blue
2021-01-15 insert otherexecutives Mark J. Howdyshell
2021-01-15 insert otherexecutives Melissa A. Schiffel
2021-01-15 insert otherexecutives S. Forrest Thompson
2021-01-15 delete about_pages_linkeddomain google.com
2021-01-15 delete career_pages_linkeddomain sanduskycountyoh.gov
2021-01-15 delete email jb..@guernseycounty.org
2021-01-15 delete email rh..@colcoprosecutor.net
2021-01-15 delete person Joel M. Blue
2021-01-15 delete service_pages_linkeddomain yahoo.com
2021-01-15 insert career_pages_linkeddomain google.com
2021-01-15 insert career_pages_linkeddomain justice.gov
2021-01-15 insert career_pages_linkeddomain wayneohio.org
2021-01-15 insert email cm..@ashtabulacounty.us
2021-01-15 insert email la..@guernseycounty.org
2021-01-15 insert email va..@columbianacountyprosecutor.oh.gov
2021-01-15 insert person Mark J. Howdyshell
2021-01-15 insert person Melissa A. Schiffel
2021-01-15 insert person S. Forrest Thompson
2021-01-15 insert person Steven Taylor
2021-01-15 insert service_pages_linkeddomain google.com
2021-01-15 insert service_pages_linkeddomain gotowebinar.com
2021-01-15 update person_title Daniel R. Lutz: Vice President, Wayne; President - Elect, Wayne => President, Wayne; Vice President, Wayne
2021-01-15 update person_title Jane M. Hanlin: Treasurer, Jefferson; Secretary, Jefferson => Vice President, Jefferson; Secretary, Jefferson
2021-01-15 update person_title Juergen A. Waldick: President - Elect, Allen; President, Allen => President - Elect, Allen
2021-01-15 update person_title Kevin S. Talebi: Secretary, Champaign => Treasurer, Champaign
2021-01-15 update person_title Michael C. O'Malley: Treasurer, Cuyahoga; Vice President, Cuyahoga => President - Elect, Cuyahoga; Treasurer, Cuyahoga
2020-09-26 insert career_pages_linkeddomain sanduskycountyoh.gov
2020-04-17 delete email ae..@co.miami.oh.us
2020-04-17 insert email tk..@miamicountyohio.gov
2020-03-18 delete career_pages_linkeddomain wayneohio.org
2020-03-18 delete career_pages_linkeddomain wood.oh.us
2020-03-18 insert about_pages_linkeddomain google.com
2020-02-16 insert career_pages_linkeddomain wood.oh.us
2020-01-15 insert otherexecutives Eva J. Yarger
2020-01-15 insert otherexecutives Jason D. Holdren
2020-01-15 insert otherexecutives Joel M. Blue
2020-01-15 insert otherexecutives Phillip A. Riegle
2020-01-15 delete email na..@ashtabulacounty.us
2020-01-15 insert career_pages_linkeddomain wayneohio.org
2020-01-15 insert person Eva J. Yarger
2020-01-15 insert person Jason D. Holdren
2020-01-15 insert person Joel M. Blue
2020-01-15 insert person Phillip A. Riegle
2020-01-15 update person_title Daniel R. Lutz: Vice President, Wayne => Vice President, Wayne; President - Elect, Wayne
2020-01-15 update person_title Jane Hanlin: Secretary, Jefferson => Treasurer, Jefferson; Secretary, Jefferson
2020-01-15 update person_title Juergen Waldick: President - Elect, Allen => President - Elect, Allen; President, Allen
2020-01-15 update person_title Michael O'Malley: Treasurer, Cuyahoga => Treasurer, Cuyahoga; Vice President, Cuyahoga
2019-12-14 delete career_pages_linkeddomain oh.gov
2019-11-13 insert career_pages_linkeddomain oh.gov
2019-10-13 delete career_pages_linkeddomain wood.oh.us
2019-09-13 delete service_pages_linkeddomain ohippa.org
2019-09-13 insert career_pages_linkeddomain wood.oh.us
2019-09-13 insert service_pages_linkeddomain ce21.com
2019-08-14 delete source_ip 198.46.81.135
2019-08-14 insert source_ip 173.231.211.221
2019-07-11 insert website_emails we..@ohiopa.org
2019-07-11 insert email we..@ohiopa.org
2019-05-31 delete email kr..@wcgov.org
2019-05-31 insert email nc..@wcgov.org
2019-04-29 delete career_pages_linkeddomain drc.ohio.gov
2019-03-30 delete career_pages_linkeddomain fairfield.oh.us
2019-03-30 delete career_pages_linkeddomain oh.gov
2019-03-30 delete career_pages_linkeddomain textdata.com
2019-03-30 delete email kt..@champaignprosecutor.com
2019-03-30 delete service_pages_linkeddomain textdata.com
2019-03-30 insert career_pages_linkeddomain drc.ohio.gov
2019-03-30 insert email kt..@champaignprosecutor.org
2019-03-30 insert person Jane Hanlin
2019-03-30 insert service_pages_linkeddomain bricker.com
2019-03-30 insert service_pages_linkeddomain linkon.in
2019-03-30 insert service_pages_linkeddomain ocapsohio.org
2019-03-30 insert service_pages_linkeddomain riss.net
2019-03-30 update person_title Michael O'Malley: Secretary, Cuyahoga => Treasurer, Cuyahoga
2019-01-17 delete about_pages_linkeddomain eddiemerlots.com
2019-01-17 delete about_pages_linkeddomain mccormickandschmicks.com
2019-01-17 delete about_pages_linkeddomain millsparkhotel.com
2019-01-17 delete about_pages_linkeddomain sheratoncolumbuscapitolsquare.com
2019-01-17 delete address Cedar Point, Sandusky Ohio 2018
2019-01-17 delete person D. Andrew Wilson
2019-01-17 insert about_pages_linkeddomain brioitalian.com
2019-01-17 insert about_pages_linkeddomain chwinery.com
2019-01-17 insert about_pages_linkeddomain delawaregolfclub.com
2019-01-17 insert about_pages_linkeddomain marriott.com
2019-01-17 insert career_pages_linkeddomain fairfield.oh.us
2019-01-17 insert career_pages_linkeddomain oh.gov
2019-01-17 insert person Michael O'Malley
2019-01-17 insert service_pages_linkeddomain cleseminars.com
2019-01-17 update person_title Carol O'Brien: President - Elect, Defiance; President - Elect, Delaware => President, Delaware
2019-01-17 update person_title Daniel R. Lutz: Treasurer, Allen; Treasurer, Wayne => Vice President, Wayne
2019-01-17 update person_title Juergen Waldick: Vice President, Allen; Vice President, Delaware => President - Elect, Allen
2019-01-17 update person_title Louis Tobin: Executive Director; OPAA Executive Director => Executive Director
2018-05-08 delete about_pages_linkeddomain brioitalian.com
2018-05-08 delete email ke..@athenscountyprosecutor.org
2018-05-08 insert about_pages_linkeddomain eddiemerlots.com
2018-05-08 insert about_pages_linkeddomain millsparkhotel.com
2018-05-08 insert email ki..@athenscountyprosecutor.org
2018-03-02 insert about_pages_linkeddomain accolumbus.com
2018-03-02 insert about_pages_linkeddomain brioitalian.com
2018-03-02 insert about_pages_linkeddomain cedarpoint.com
2018-03-02 insert about_pages_linkeddomain granvilleinn.com
2018-03-02 insert about_pages_linkeddomain hilton.com
2018-03-02 insert about_pages_linkeddomain ihg.com
2018-03-02 insert about_pages_linkeddomain sheratoncolumbuscapitolsquare.com
2018-01-20 delete about_pages_linkeddomain accolumbus.com
2018-01-20 delete about_pages_linkeddomain alcoverestaurant.com
2018-01-20 delete about_pages_linkeddomain brioitalian.com
2018-01-20 delete about_pages_linkeddomain granvilleinn.com
2018-01-20 delete about_pages_linkeddomain hilton.com
2018-01-20 delete about_pages_linkeddomain wyndhamcleveland.com
2018-01-20 delete address 145 N. 7th Street Cambridge, OH 43725
2018-01-20 delete person John E. Murphy
2018-01-20 insert about_pages_linkeddomain mccormickandschmicks.com
2018-01-20 insert address 627 Wheeling Avenue Cambridge, OH 43725
2018-01-20 update person_title Carol O'Brien: Member of the Investigators Lianson Committee; Member of the Awards Committee; Member of the Legislative Committee; Vice Chair, Delaware County; Vice President, Delaware; Chairman, Delaware County; Member of the Outreach Committee; Member of the Ethics and Training Committee => Member of the Investigators Lianson Committee; President - Elect, Defiance; Member of the Awards Committee; Member of the Legislative Committee; Vice Chair, Delaware County; President - Elect, Delaware; Chairman, Delaware County; Member of the Outreach Committee; Member of the Ethics and Training Committee
2018-01-20 update person_title D. Andrew Wilson: Vice Chair, Clark County; Member of the Legislative Committee; Member of the Outreach Committee; Member of the Ethics and Training Committee => Secretary, Wayne; Vice Chair, Clark County; Secretary, Clark; Member of the Legislative Committee; Member of the Outreach Committee; Member of the Ethics and Training Committee
2018-01-20 update person_title Daniel R. Lutz: Secretary, Wayne; Member of the Legislative Committee => Treasurer, Allen; Member of the Legislative Committee; Treasurer, Wayne
2018-01-20 update person_title Louis Tobin: Executive Director => Executive Director; OPAA Executive Director
2018-01-20 update person_title Morris J. Murray: Member of the Investigators Lianson Committee; Vice Chair, Defiance County; President - Elect, Defiance; Member of the Legislative Committee; Member of the Outreach Committee; Chairman, Defiance County; Member of the Nominating Committee => Member of the Investigators Lianson Committee; Vice Chair, Defiance County; President - Defiance; Member of the Legislative Committee; Member of the Outreach Committee; President - Wood; Chairman, Defiance County; Member of the Nominating Committee
2018-01-20 update person_title Paul A. Dobson: Member of the Investigators Lianson Committee; Member of the Awards Committee; Member of the Legislative Committee; President - Wood => Member of the Investigators Lianson Committee; Member of the Awards Committee; Member of the Legislative Committee
2017-12-02 delete career_pages_linkeddomain wayneohio.org
2017-12-02 insert about_pages_linkeddomain hilton.com
2017-12-02 insert address Cedar Point, Sandusky Ohio 2018
2017-10-19 insert otherexecutives Louis Tobin
2017-10-19 delete email mu..@ohiopa.org
2017-10-19 insert about_pages_linkeddomain granvilleinn.com
2017-10-19 insert career_pages_linkeddomain wayneohio.org
2017-10-19 insert email to..@ohiopa.org
2017-10-19 insert person Louis Tobin
2017-09-07 delete career_pages_linkeddomain applicantstack.com
2017-09-07 delete career_pages_linkeddomain oh.gov
2017-09-07 insert about_pages_linkeddomain wyndhamcleveland.com
2017-07-27 insert career_pages_linkeddomain oh.gov
2017-06-21 delete address 101 East Main Street Van Wert, OH 45891
2017-06-21 delete career_pages_linkeddomain warren.oh.us
2017-06-21 delete fax 419-238-2743
2017-06-21 delete phone 419-238-0272
2017-06-21 insert about_pages_linkeddomain alcoverestaurant.com
2017-06-21 insert address 120 West Main Street, Suite 100 Van Wert, OH 45891
2017-06-21 insert fax 419-238-4049
2017-06-21 insert phone 419-238-1166
2017-05-07 delete otherexecutives Gary L. Lammers
2017-05-07 delete otherexecutives William T. Goslee
2017-05-07 insert otherexecutives Steve Hall
2017-05-07 delete person Gary L. Lammers
2017-05-07 delete person William T. Goslee
2017-05-07 insert career_pages_linkeddomain warren.oh.us
2017-05-07 update person_title Delores Wilson: Administrative Assistant => Office Manager
2017-05-07 update person_title Steve Hall: Legislative Assistant => Assistant Director
2017-03-05 delete otherexecutives Bambi Couch Page
2017-03-05 delete otherexecutives Bradford W. Bailey
2017-03-05 delete otherexecutives Colleen S. Williams
2017-03-05 delete otherexecutives Daniel G. Padden
2017-03-05 delete otherexecutives Dean Holman, Medina
2017-03-05 delete otherexecutives Jessica Little
2017-03-05 delete otherexecutives Mark Kuhn
2017-03-05 delete otherexecutives Steve Knowling
2017-03-05 delete otherexecutives Timothy J. McGinty
2017-03-05 delete personal_emails da..@guernseyprosecutor.com
2017-03-05 insert otherexecutives D. Vincent Faris Clermont
2017-03-05 insert otherexecutives Eric Stewart Logan
2017-03-05 insert otherexecutives Gwen Howe-Gebers Henry
2017-03-05 insert otherexecutives Julia L. Bates Lucas
2017-03-05 insert otherexecutives Katherine J. Zartman Williams
2017-03-05 insert otherexecutives Kevin A. Rings Washington
2017-03-05 insert otherexecutives Mark J. Howdyshell Morgan
2017-03-05 insert otherexecutives Michael C. O'Malley
2017-03-05 insert otherexecutives Paul J. Gaines
2017-03-05 delete about_pages_linkeddomain granvilleinn.com
2017-03-05 delete about_pages_linkeddomain greatwolf.com
2017-03-05 delete about_pages_linkeddomain hinkleysoh.com
2017-03-05 delete about_pages_linkeddomain mccormickandschmicks.com
2017-03-05 delete address 139 West 8th Street P.O. Box 640 Cambridge, OH 43725
2017-03-05 delete career_pages_linkeddomain warren.oh.us
2017-03-05 delete contact_pages_linkeddomain guernseyprosecutor.com
2017-03-05 delete email ak..@richlandcountyoh.us
2017-03-05 delete email cf..@bright.net
2017-03-05 delete email da..@guernseyprosecutor.com
2017-03-05 delete email gm..@co.fairfield.oh.us
2017-03-05 delete fax 740-439-7161
2017-03-05 delete person Bambi Couch Page
2017-03-05 delete person Bradford W. Bailey
2017-03-05 delete person Colleen S. Williams
2017-03-05 delete person Daniel G. Padden
2017-03-05 delete person Dean Holman, Medina
2017-03-05 delete person Jessica Little
2017-03-05 delete person Mark Kuhn
2017-03-05 delete person Steve Knowling
2017-03-05 delete person Timothy J. McGinty
2017-03-05 delete phone 740-439-2082
2017-03-05 insert about_pages_linkeddomain brioitalian.com
2017-03-05 insert address 145 N. 7th Street Cambridge, OH 43725
2017-03-05 insert address Hon. Gary D. Bishop Richland County 38 South Park Street Mansfield, OH 44902
2017-03-05 insert email ey..@vanwertcounty.org
2017-03-05 insert email gb..@richlandcountyoh.us
2017-03-05 insert email jb..@guernseycounty.org
2017-03-05 insert email ky..@fairfieldcountyohio.gov
2017-03-05 insert fax 740-432-5697
2017-03-05 insert person D. Vincent Faris Clermont
2017-03-05 insert person Eric Stewart Logan
2017-03-05 insert person Gwen Howe-Gebers Henry
2017-03-05 insert person Julia L. Bates Lucas
2017-03-05 insert person Katherine J. Zartman Williams
2017-03-05 insert person Kevin A. Rings Washington
2017-03-05 insert person Mark J. Howdyshell Morgan
2017-03-05 insert person Michael C. O'Malley
2017-03-05 insert person Paul J. Gaines
2017-03-05 insert phone 740-432-9389
2017-03-05 insert service_pages_linkeddomain formstack.com
2017-03-05 update person_title Carol O'Brien Delaware: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Vice President, Delaware; Chairman of Ethics Committee; Delaware, Chair; Chairman, Delaware; Member of the Legislative Committee => Member of the Investigators Lianson Committee; Vice Chair Delaware County; Chairman Delaware County; Member of the Awards Committee; Member of the Legislative Committee; Vice President, Delaware; Member of the Outreach Committee; Member of the Ethics and Training Committee; Member of the Training Committee
2017-03-05 update person_title D. Andrew Wilson Clark: Member of the Strategic Planning Committee; Member of the Legislative Committee; Member of the Training Committee => Vice Chair Clark County; Member of the Legislative Committee; Member of the Outreach Committee; Member of the Ethics and Training Committee; Member of the Training Committee
2017-03-05 update person_title Juergen A. Waldick Allen: Treasurer, Allen; Member of the Legislative Committee; Chairman, Allen; Member of the Training Committee => Member of the Investigators Lianson Committee; Vice Chair Allen County; Treasurer, Allen; Chairman Allen County; Member of the Legislative Committee; Member of the Outreach Committee; Member of the Training Committee; Member of the Ethics and Training Committee
2017-03-05 update person_title Michael T. Gmoser Butler: Member of the Legislative Committee; Butler => Member of the Investigators Lianson Committee; Butler County; Member of the Legislative Committee; Butler; Member of the Nominating Committee
2017-03-05 update person_title Morris J. Murray: Member of the Investigators Committee; Member of the Strategic Planning Committee; President - Elect, Defiance; Member of the Legislative Committee; Member of the Training Committee => Member of the Training Committee; Chairman Defiance County; Member of the Investigators Lianson Committee; President - Elect, Defiance; Member of the Legislative Committee; Member of the Outreach Committee; Vice Chair Defiance County; Member of the Nominating Committee
2017-03-05 update person_title Sherri L. Bevan Walsh: Chairman of the Strategic Planning Committee; Chairman, Summit; Member of the Legislative Committee => Member of the Legislative Committee; Member of the Outreach Committee; Member of the Training Committee; Chairman Summit County; Member of the Nominating Committee; Vice Chair Summit County
2017-01-01 insert career_pages_linkeddomain warren.oh.us
2017-01-01 update person_title Carol O'Brien: Treasurer, Delaware; Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Chairman of Ethics Committee; Delaware, Chair; Chairman, Delaware; Member of the Legislative Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Vice President, Delaware; Chairman of Ethics Committee; Delaware, Chair; Chairman, Delaware; Member of the Legislative Committee
2017-01-01 update person_title Daniel R. Lutz: Member of the Legislative Committee; Member of the Ethics Committee => Secretary, Wayne; Member of the Legislative Committee; Member of the Ethics Committee
2017-01-01 update person_title John E. Murphy: Executive Director; OPAA Executive Director; OPAA Executive Directo O => Executive Director; OPAA Executive Director
2017-01-01 update person_title Morris J. Murray: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Vice President, Defiance; Member of the Training Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; President - Elect, Defiance; Member of the Legislative Committee; Member of the Training Committee
2017-01-01 update person_title Paul A. Dobson: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Member of the Legislative Committee; Chairman, Wood; President - Elect, Wood => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Member of the Legislative Committee; Chairman, Wood; President - Wood
2016-11-17 delete otherexecutives Mark C. Miller
2016-11-17 delete person Mark C. Miller
2016-11-17 insert about_pages_linkeddomain granvilleinn.com
2016-08-21 delete about_pages_linkeddomain bulletinboards.com
2016-08-21 insert about_pages_linkeddomain mccormickandschmicks.com
2016-07-18 delete career_pages_linkeddomain warren.oh.us
2016-06-08 insert about_pages_linkeddomain greatwolf.com
2016-06-08 insert about_pages_linkeddomain hinkleysoh.com
2016-06-08 insert career_pages_linkeddomain warren.oh.us
2016-03-26 insert service_pages_linkeddomain ohioauditor.gov
2016-02-04 delete index_pages_linkeddomain countyprosecutor.com
2016-01-07 delete otherexecutives James E. Schneider
2016-01-07 delete otherexecutives Kenneth Oswalt
2016-01-07 insert otherexecutives Charles T. McConville
2016-01-07 insert otherexecutives Christopher R. Tunnell
2016-01-07 insert otherexecutives Matthew E. Crall
2016-01-07 delete about_pages_linkeddomain brioitalian.com
2016-01-07 delete about_pages_linkeddomain cedarpoint.com
2016-01-07 delete about_pages_linkeddomain coopershawkwinery.com
2016-01-07 delete about_pages_linkeddomain hilton.com
2016-01-07 delete about_pages_linkeddomain profootballhof.com
2016-01-07 delete about_pages_linkeddomain sheratoncolumbuscapitolsquare.com
2016-01-07 delete about_pages_linkeddomain westfieldgroupcountryclub.com
2016-01-07 delete about_pages_linkeddomain wyndhamcleveland.com
2016-01-07 delete person James E. Schneider
2016-01-07 delete person Kenneth Oswalt
2016-01-07 insert index_pages_linkeddomain countyprosecutor.com
2016-01-07 insert person Charles T. McConville
2016-01-07 insert person Christopher R. Tunnell
2016-01-07 insert person Matthew E. Crall
2016-01-07 update person_title Carol O'Brien: Delaware, Chair; Secretary, Delaware; Member of the Strategic Planning Committee; Member of the Awards Committee; Member of the Legislative Committee; Chairman of Ethics Committee => Treasurer, Delaware; Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Chairman of Ethics Committee; Delaware, Chair; Chairman, Delaware; Member of the Legislative Committee
2016-01-07 update person_title David W. Phillips: Member of the Investigators Committee; Member of the Strategic Planning Committee; Chairman, Union; Member of the Legislative Committee; President - Elect, Union; Member of the Training Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; President - Union
2016-01-07 update person_title John D. Ferrero: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; President - Stark => Chairman of the Nominating Committee; Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Chairman, Stark
2016-01-07 update person_title John E. Murphy: Executive Director; OPAA Executive Director => Executive Director; OPAA Executive Director; OPAA Executive Directo O
2016-01-07 update person_title Morris J. Murray: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Treasurer, Defiance; Chairman, Defiance; Member of the Training Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Vice President, Defiance; Member of the Training Committee
2016-01-07 update person_title Paul A. Dobson: Vice President, Wood; Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Member of the Legislative Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Awards Committee; Member of the Legislative Committee; Chairman, Wood; President - Elect, Wood
2015-12-07 insert about_pages_linkeddomain hilton.com
2015-12-07 insert about_pages_linkeddomain profootballhof.com
2015-12-07 insert about_pages_linkeddomain wyndhamcleveland.com
2015-10-16 delete email js..@wcgov.org
2015-10-16 insert email kr..@wcgov.org
2015-10-16 insert service_pages_linkeddomain com.ohio.gov
2015-07-04 insert about_pages_linkeddomain cedarpoint.com
2015-07-04 insert about_pages_linkeddomain westfieldgroupcountryclub.com
2015-04-03 delete career_pages_linkeddomain childrensdayton.org
2015-04-03 insert about_pages_linkeddomain accolumbus.com
2015-04-03 insert about_pages_linkeddomain coopershawkwinery.com
2015-04-03 insert about_pages_linkeddomain sheratoncolumbuscapitolsquare.com
2015-02-26 delete email pr..@sbcglobal.net
2015-02-26 insert career_pages_linkeddomain childrensdayton.org
2015-02-26 insert email rh..@colcoprosecutor.net
2015-01-24 delete otherexecutives James J. Mayer
2015-01-24 insert otherexecutives Michael T. Gmoser
2015-01-24 delete about_pages_linkeddomain accolumbus.com
2015-01-24 delete about_pages_linkeddomain cedarpoint.com
2015-01-24 delete about_pages_linkeddomain hiltoncolumbusdowntown.com
2015-01-24 delete about_pages_linkeddomain moundbuilderscc.com
2015-01-24 delete about_pages_linkeddomain piquacountryclub.com
2015-01-24 delete about_pages_linkeddomain sheratoncolumbuscapitolsquare.com
2015-01-24 delete about_pages_linkeddomain westfieldinsurance.com
2015-01-24 delete about_pages_linkeddomain wyndham.com
2015-01-24 delete person James J. Mayer
2015-01-24 insert about_pages_linkeddomain brioitalian.com
2015-01-24 insert person Michael T. Gmoser
2014-12-19 insert about_pages_linkeddomain hiltoncolumbusdowntown.com
2014-12-19 update person_title Carol O'Brien: Delaware, Chair; Member of the Strategic Planning Committee; Member of the Awards Committee; Member of the Legislative Committee; Chairman of Ethics Committee => Delaware, Chair; Secretary, Delaware; Member of the Strategic Planning Committee; Member of the Awards Committee; Member of the Legislative Committee; Chairman of Ethics Committee
2014-12-19 update person_title David W. Phillips: Member of the Investigators Committee; Member of the Strategic Planning Committee; Chairman, Union; Member of the Legislative Committee; Member of the Training Committee; Vice President, Union => Member of the Investigators Committee; Member of the Strategic Planning Committee; Chairman, Union; Member of the Legislative Committee; President - Elect, Union; Member of the Training Committee
2014-12-19 update person_title Edwin A. Pierce: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; President - Auglaize => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee
2014-12-19 update person_title John D. Ferrero: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Chairman, Stark; President - Elect, Stark => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; President - Stark; Chairman, Stark
2014-12-19 update person_title Morris J. Murray: Member of the Strategic Planning Committee; Member of the Legislative Committee; Secretary, Defiance; Member of the Training Committee => Member of the Strategic Planning Committee; Member of the Legislative Committee; Treasurer, Defiance; Member of the Training Committee
2014-12-19 update person_title Paul A. Dobson: Member of the Investigators Committee; Member of the Awards Committee; Treasurer, Wood; Member of the Legislative Committee; Chairman, Wood => Vice President, Wood; Member of the Investigators Committee; Member of the Awards Committee; Member of the Legislative Committee; Chairman, Wood
2014-10-12 insert about_pages_linkeddomain moundbuilderscc.com
2014-10-12 update person_title Morris J. Murray: Member of the Strategic Planning Committee; Member of the Legislative Committee; Member of the Training Committee => Member of the Strategic Planning Committee; Member of the Legislative Committee; Secretary, Defiance; Member of the Training Committee
2014-09-02 delete alias Ohio State Bar Association
2014-09-02 insert about_pages_linkeddomain piquacountryclub.com
2014-07-24 delete otherexecutives John C. Thatcher
2014-07-24 delete person John C. Thatcher
2014-07-24 insert alias Ohio State Bar Association
2014-05-16 insert about_pages_linkeddomain cedarpoint.com
2014-05-16 insert about_pages_linkeddomain sheratoncolumbuscapitolsquare.com
2014-05-16 insert about_pages_linkeddomain westfieldinsurance.com
2014-05-16 insert about_pages_linkeddomain wyndham.com
2014-01-11 delete otherexecutives Christopher M. Berhalter
2014-01-11 delete otherexecutives Ramona J. Rogers
2014-01-11 insert otherexecutives Bradford W. Bailey
2014-01-11 insert otherexecutives Brigham M. Anderson
2014-01-11 insert otherexecutives Matthew K. Fox
2014-01-11 delete about_pages_linkeddomain cedarpoint.com
2014-01-11 delete about_pages_linkeddomain granvilleinn.com
2014-01-11 delete about_pages_linkeddomain lindeys.com
2014-01-11 delete person Christopher M. Berhalter
2014-01-11 delete person Ramona J. Rogers
2014-01-11 insert person Bradford W. Bailey
2014-01-11 insert person Brigham M. Anderson
2014-01-11 insert person Matthew K. Fox
2013-12-12 delete email pr..@co.miami.oh.us
2013-12-12 delete email tl..@co.ashtabula.oh.us
2013-12-12 insert email ae..@co.miami.oh.us
2013-12-12 insert email na..@ashtabulacounty.us
2013-12-12 update person_title David W. Phillips: Member of the Investigators Committee; Member of the Strategic Planning Committee; Chairman, Union; Member of the Legislative Committee; Treasurer, Union; Member of the Training Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; Chairman, Union; Member of the Legislative Committee; Member of the Training Committee; Vice President, Union
2013-12-12 update person_title Edwin A. Pierce: Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; President - Elect, Auglaize; Chairman, Auglaize => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Chairman, Auglaize; President - Auglaize
2013-12-12 update person_title John D. Ferrero: Member of the Investigators Committee; Vice President, Stark; Member of the Strategic Planning Committee; Member of the Legislative Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; President - Elect, Stark
2013-12-12 update person_title Paul A. Dobson: Secretary, Wood; Member of the Investigators Committee; Member of the Awards Committee; Member of the Legislative Committee => Member of the Investigators Committee; Member of the Awards Committee; Treasurer, Wood; Member of the Legislative Committee
2013-12-12 update person_title Ronald J. O'Brien: President, Franklin; Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Chairman, Franklin; Member of the Training Committee => Member of the Investigators Committee; Member of the Strategic Planning Committee; Member of the Legislative Committee; Chairman, Franklin; Member of the Training Committee