PARTNERSHIPFCA - History of Changes


DateDescription
2023-10-09 delete source_ip 172.67.162.60
2023-10-09 delete source_ip 104.21.81.148
2023-10-09 insert source_ip 18.193.36.153
2023-10-09 insert source_ip 3.67.141.185
2023-10-09 insert source_ip 3.127.73.216
2023-05-21 delete chro Konnie Bowman Smithers
2023-05-21 delete otherexecutives Drishti Garg
2023-05-21 delete otherexecutives Jacqueline Strong Moss
2023-05-21 delete otherexecutives Micha Guster
2023-05-21 delete otherexecutives Michelle Holt
2023-05-21 delete otherexecutives Sharon Love
2023-05-21 insert chro Sarah Wilkerson
2023-05-21 insert otherexecutives Micah Guster
2023-05-21 insert otherexecutives Nicole Burney
2023-05-21 insert otherexecutives Pat Branam
2023-05-21 delete email kn..@partnershipfca.com
2023-05-21 delete email ks..@partnershipfca.com
2023-05-21 delete person Drishti Garg
2023-05-21 delete person Jacqueline Strong Moss
2023-05-21 delete person Karen Nichols
2023-05-21 delete person Konnie Bowman Smithers
2023-05-21 delete person Micha Guster
2023-05-21 delete person Michelle Holt
2023-05-21 insert email jk..@partnershipfca.com
2023-05-21 insert email ll..@partnershipfca.com
2023-05-21 insert email sw..@partnershipfca.com
2023-05-21 insert person Joy Key
2023-05-21 insert person Lynda LeVan
2023-05-21 insert person Micah Guster
2023-05-21 insert person Nicole Burney
2023-05-21 insert person Pat Branam
2023-05-21 insert person Sarah Wilkerson
2023-05-21 update person_title Pam Smith: Director of Deaf, Deaf - Blind and Hard of Hearing Services => Director of Deaf, Deaf - Blind and Hard of Hearing and Auxiliary Services
2023-05-21 update person_title Sharon Love: Director of Philanthropy => Director of Philanthropy and Communications
2022-12-11 delete email se..@partnershipfca.com
2022-12-11 delete person Sarah Elghalban
2022-10-11 delete ceo Pam Ladd
2022-10-11 insert ceo Kevin Hyde
2022-10-11 delete email cs..@partnershipfca.com
2022-10-11 delete email pl..@partnershipfca.com
2022-10-11 delete person Christina St. Germaine
2022-10-11 delete person Pam Ladd
2022-10-11 insert email kh..@partnershipfca.com
2022-10-11 insert email ww..@partnershipfca.com
2022-10-11 insert person Kevin Hyde
2022-10-11 insert person Wendy Winters
2022-07-31 delete president Tyler Forrest
2022-07-31 delete treasurer Drishti Garg
2022-07-31 insert otherexecutives Bernard Harris
2022-07-31 insert otherexecutives Drishti Garg
2022-07-31 insert otherexecutives James Gilliland, III
2022-07-31 insert otherexecutives Michelle Holt
2022-07-31 insert vp John Jackson
2022-07-31 delete person Tyler Forrest
2022-07-31 insert person Bernard Harris
2022-07-31 insert person James Gilliland, III
2022-07-31 insert person Michelle Holt
2022-07-31 update person_title Drishti Garg: Member of the Officers Team; Treasurer => Member of the Board
2022-07-31 update person_title John Jackson: Member of the Officers Team; Secretary => Vice President
2022-03-25 delete otherexecutives Damarise Goehring
2022-03-25 delete email eb..@partnershipfca.com
2022-03-25 delete person Damarise Goehring
2022-03-25 delete person Elaine Bradway
2022-03-25 insert career_pages_linkeddomain bit.ly
2021-12-23 insert person Carmen Quezada Hutson
2021-09-15 delete email ab..@partnershipfca.com
2021-09-15 delete email jg..@partnershipfca.com
2021-09-15 delete email mh..@partnershipfca.com
2021-09-15 delete email ts..@partnershipfca.com
2021-09-15 delete person Amber Barnes
2021-09-15 delete person Jan Goldsmith
2021-09-15 delete person Michelle Howard-Hamidi
2021-09-15 delete person Trey Sommerfeld
2021-09-15 update person_title Christina St. Germaine: Director of Elder Services and Volunteer Services => Director of Elder Support Services
2021-08-07 delete otherexecutives Andrew McGill
2021-08-07 delete otherexecutives Chuck Chitty
2021-08-07 delete otherexecutives Dan Saieed
2021-08-07 delete otherexecutives Drishti Garg
2021-08-07 delete otherexecutives Frank Alford
2021-08-07 delete otherexecutives Janet Dunn
2021-08-07 delete otherexecutives John Jackson
2021-08-07 delete otherexecutives Liz Ahmed
2021-08-07 delete otherexecutives Teresa Groves
2021-08-07 delete otherexecutives Todd Fortner
2021-08-07 delete otherexecutives Tyler Forrest
2021-08-07 delete president Andrew McGill
2021-08-07 delete treasurer Teresa Groves
2021-08-07 delete vp Dan Saieed
2021-08-07 insert otherexecutives Brant Caldwell
2021-08-07 insert otherexecutives Micha Guster
2021-08-07 insert otherexecutives Michele Coffman
2021-08-07 insert president Tyler Forrest
2021-08-07 insert treasurer Drishti Garg
2021-08-07 insert vp Liz Ahmed
2021-08-07 delete address P.O. Box 3525 · Chattanooga, TN 37404
2021-08-07 delete email as..@partnershipfca.com
2021-08-07 delete email ds..@partnershipfca.com
2021-08-07 delete email ts..@partnershipfca.com
2021-08-07 delete person Anovia Slaughter
2021-08-07 delete person Chuck Chitty
2021-08-07 delete person Dan Saieed
2021-08-07 delete person Deroneasha Smartt
2021-08-07 delete person Frank Alford
2021-08-07 delete person Janet Dunn
2021-08-07 delete person Teresa Groves
2021-08-07 delete person Todd Fortner
2021-08-07 delete person Trey Sommerfield
2021-08-07 insert email ts..@partnershipfca.com
2021-08-07 insert person Brant Caldwell
2021-08-07 insert person Micha Guster
2021-08-07 insert person Michele Coffman
2021-08-07 insert person Trey Sommerfeld
2021-08-07 update person_title Andrew McGill: Member of the Officers Team; Member of the Board; President => Member of the Officers Team
2021-08-07 update person_title Drishti Garg: Member of the Board => Member of the Officers Team; Treasurer
2021-08-07 update person_title John Jackson: Member of the Board => Member of the Officers Team; Secretary
2021-08-07 update person_title Liz Ahmed: Member of the Board => Member of the Officers Team; Vice President
2021-08-07 update person_title Tyler Forrest: Member of the Officers Team; Member of the Board; Secretary => Member of the Officers Team; President
2021-07-01 delete address 1800 McCallie Avenue Chattanooga, TN 37404
2021-07-01 delete email jb..@partnershipfca.com
2021-07-01 delete person John Bruce
2021-07-01 insert address Eastgate Town Center 5600 Brainerd Road, Suite E-3 Chattanooga, TN 37411
2021-07-01 update primary_contact 1800 McCallie Avenue Chattanooga, TN 37404 => Eastgate Town Center 5600 Brainerd Road, Suite E-3 Chattanooga, TN 37411
2021-04-24 delete otherexecutives Sarah Elghalban
2021-04-24 delete email cd..@partnershipfca.com
2021-04-24 delete email lj..@partnershipfca.com
2021-04-24 delete email sm..@partnershipfca.com
2021-04-24 delete email ta..@partnershipfca.com
2021-04-24 delete person Constance Dawes-Shazier
2021-04-24 delete person Landis Johnson
2021-04-24 delete person Steffenie Marshall
2021-04-24 delete person Terrance Akins
2021-04-24 insert email ds..@partnershipfca.com
2021-04-24 insert email jb..@partnershipfca.com
2021-04-24 insert email jg..@partnershipfca.com
2021-04-24 insert email kn..@partnershipfca.com
2021-04-24 insert email ts..@partnershipfca.com
2021-04-24 insert person Deroneasha Smartt
2021-04-24 insert person Jan Goldsmith
2021-04-24 insert person John Bruce
2021-04-24 insert person Karen Nichols
2021-04-24 insert person Trey Sommerfield
2021-04-24 insert phone 423.295.7979
2021-04-24 update person_title Michelle Howard-Hamidi: Youth Advocacy Specialist => Camp HOPE Youth Advocacy Specialist
2021-04-24 update person_title Sarah Elghalban: Director; Director of Youth Services and Building Stable Lives => Director of Strategies and Grant Compliance
2021-02-01 delete about_pages_linkeddomain williamsweb.com
2021-02-01 delete career_pages_linkeddomain williamsweb.com
2021-02-01 delete contact_pages_linkeddomain williamsweb.com
2021-02-01 delete email rh..@partnershipfca.com
2021-02-01 delete index_pages_linkeddomain williamsweb.com
2021-02-01 delete management_pages_linkeddomain williamsweb.com
2021-02-01 delete person Carla Sewell
2021-02-01 delete person Raquel Hidalgo
2021-02-01 delete source_ip 104.27.170.239
2021-02-01 delete source_ip 104.27.171.239
2021-02-01 delete terms_pages_linkeddomain williamsweb.com
2021-02-01 insert about_pages_linkeddomain liftmediagroup.com
2021-02-01 insert career_pages_linkeddomain liftmediagroup.com
2021-02-01 insert contact_pages_linkeddomain liftmediagroup.com
2021-02-01 insert index_pages_linkeddomain liftmediagroup.com
2021-02-01 insert management_pages_linkeddomain liftmediagroup.com
2021-02-01 insert person Anovia Slaughter
2021-02-01 insert source_ip 104.21.81.148
2021-02-01 insert terms_pages_linkeddomain liftmediagroup.com
2020-10-08 delete address 8645 E. Brainerd Rd. Chattanooga, TN
2020-10-08 delete email ch..@partnershipfca.com
2020-10-08 delete person Crystal Hammar
2020-07-26 delete otherexecutives Sharon Braden
2020-07-26 delete otherexecutives Thomas Connolly
2020-07-26 insert otherexecutives Drishti Garg
2020-07-26 insert otherexecutives Sharon Law
2020-07-26 delete person Sharon Braden
2020-07-26 delete person Thomas Connolly
2020-07-26 insert person Drishti Garg
2020-07-26 insert person Sharon Law
2020-06-24 delete coo Regina McDevitt
2020-06-24 delete email rm..@partnershipfca.com
2020-06-24 delete person Regina McDevitt
2020-06-24 insert source_ip 172.67.162.60
2020-04-24 delete address 5705 Uptain Road, Chattanooga, TN 37411
2020-04-24 delete phone 423.486.3034
2020-02-23 delete address 801 Pine Street Chattanooga, TN
2020-01-20 insert chro Konnie Bowman Smithers
2020-01-20 delete address 5600 Brainerd Road, Suite E-1 see details 2/5 RISE 2020
2020-01-20 delete email sc..@partnershipfca.com
2020-01-20 delete person Sharon Cannon
2020-01-20 insert about_pages_linkeddomain questionpro.com
2020-01-20 insert address 5705 Uptain Road, Chattanooga, TN 37411
2020-01-20 insert email ch..@partnershipfca.com
2020-01-20 insert person Crystal Hammar
2020-01-20 insert person Konnie Bowman Smithers
2020-01-20 insert phone 423.486.3034
2019-11-18 delete address 420 Broad Street Chattanooga, TN
2019-11-18 delete index_pages_linkeddomain youtube.com
2019-11-18 insert address 5600 Brainerd Road, Suite E-1 see details 2/5 RISE 2020
2019-11-18 insert address 801 Pine Street Chattanooga, TN
2019-11-18 insert address 8645 E. Brainerd Rd. Chattanooga, TN
2019-10-18 insert address 1800 McCallie Avenue Chattanooga, TN 37404
2019-10-18 insert address 420 Broad Street Chattanooga, TN
2019-10-18 insert index_pages_linkeddomain youtube.com
2019-10-18 insert phone 423.208.9801
2019-08-18 insert index_pages_linkeddomain youtu.be
2019-07-18 insert otherexecutives Andrew McGill
2019-07-18 insert otherexecutives Liz Ahmed
2019-07-18 insert otherexecutives Sharon Braden
2019-07-18 insert president Andrew McGill
2019-07-18 delete email km..@partnershipfca.com
2019-07-18 delete email lh..@partnershipfca.com
2019-07-18 delete email ls..@partnershipfca.com
2019-07-18 delete person Karen Murphy
2019-07-18 delete person LaTricia Schobert
2019-07-18 delete person Lynn Helwig
2019-07-18 delete person Mr. Jens Christensen
2019-07-18 insert person Liz Ahmed
2019-07-18 insert person Sharon Braden
2019-07-18 update person_title Andrew McGill: Vice - President => Member of the Officers Team; Member of the Board; President
2019-07-18 update person_title Sharon Cannon: DIRECTOR of AccessOne => DIRECTOR of AccessOne Employee Assistance Program
2019-04-06 delete address 1800 McCallie Ave. · Chattanooga, TN 37404
2019-04-06 delete source_ip 69.167.149.83
2019-04-06 insert address P.O. Box 3525 · Chattanooga, TN 37404
2019-04-06 insert source_ip 104.27.170.239
2019-04-06 insert source_ip 104.27.171.239
2019-04-06 update primary_contact 1800 McCallie Ave. · Chattanooga, TN 37404 => P.O. Box 3525 · Chattanooga, TN 37404
2019-02-26 insert phone 423.697.3842
2019-01-25 insert otherexecutives Sarah Elghalban
2019-01-25 insert otherexecutives Sharon Love
2019-01-25 insert otherexecutives pam smith
2019-01-25 delete person CARMEN HUTSON
2019-01-25 insert email cs..@partnershipfca.com
2019-01-25 insert email cs..@partnershipfca.com
2019-01-25 insert email eb..@partnershipfca.com
2019-01-25 insert email er..@partnershipfca.com
2019-01-25 insert email km..@partnershipfca.com
2019-01-25 insert email lh..@partnershipfca.com
2019-01-25 insert email ls..@partnershipfca.com
2019-01-25 insert email pl..@partnershipfca.com
2019-01-25 insert email ps..@partnershipfca.com
2019-01-25 insert email rh..@partnershipfca.com
2019-01-25 insert email rm..@partnershipfca.com
2019-01-25 insert email sc..@partnershipfca.com
2019-01-25 insert email se..@partnershipfca.com
2019-01-25 insert email sl..@partnershipfca.com
2019-01-25 insert email tt..@partnershipfca.com
2019-01-25 insert person Elaine Bradway
2019-01-25 insert person Lynn Helwig
2019-01-25 insert person Sarah Elghalban
2019-01-25 insert person Sharon Love
2019-01-25 insert person Tim Tingle
2019-01-25 insert person carla sewell
2019-01-25 insert person eduardo rosano
2019-01-25 update person_title Dr. Sharon Cannon: Director of Employee Assistance Program => DIRECTOR of AccessOne
2019-01-25 update person_title Karen Murphy: Director of Grants and Publications => DIRECTOR of Grants
2019-01-25 update person_title LaTricia Schobert: Director of Consumer Credit Counseling Services => DIRECTOR of Consumer / Credit
2019-01-25 update person_title Regina McDevitt: Chief Operating Officer => Chief Operations Officer
2019-01-25 update person_title pam smith: Director of Deaf Services => DIRECTOR
2018-08-19 delete index_pages_linkeddomain questionpro.com
2018-07-12 delete otherexecutives Autumn Woodward
2018-07-12 delete person Andy Santoro
2018-07-12 delete person Autumn Woodward
2018-07-12 insert person Sharon Cannon
2018-07-12 update person_description Mrs. Carol Mastey => Mrs. Carol Mastey
2018-04-06 delete person Bergen Aldahir
2018-04-06 insert person Andy Santoro
2018-01-04 insert otherexecutives Autumn Woodward
2018-01-04 update person_title Autumn Woodward: Major Gifts Manager => Director of Development
2017-12-07 delete person racie hoffman
2017-12-07 insert person Autumn Woodward
2017-07-16 delete person Ms. Nicole Brown
2017-07-16 update person_description CARMEN HUTSON => CARMEN HUTSON
2017-07-16 update person_description CHRISTINA ST. GERMAINE => CHRISTINA ST. GERMAINE
2017-07-16 update person_description LATRICIA SCHOBERT => LATRICIA SCHOBERT
2017-07-16 update person_description RAQUEL HIDALGO => RAQUEL HIDALGO
2017-06-09 delete cfo Robert Taylor
2017-06-09 delete otherexecutives REGINA MCDEVITT
2017-06-09 insert ceo Pam Ladd
2017-06-09 insert coo REGINA MCDEVITT
2017-06-09 delete person JACK PARKS
2017-06-09 delete person JULIE TIPTON
2017-06-09 delete person Robert Taylor
2017-06-09 insert management_pages_linkeddomain tivolichattanooga.com
2017-06-09 insert person Bergen Aldahir
2017-06-09 insert person Pam Ladd
2017-06-09 insert person Pam Smith
2017-06-09 update person_description REGINA MCDEVITT => REGINA MCDEVITT
2017-06-09 update person_title CARMEN HUTSON: Director of Crisis Services => Director of Stability Services
2017-06-09 update person_title LATRICIA SCHOBERT: Director of Consumer Credit Counseling => Director of Consumer Credit Counseling Services
2017-06-09 update person_title REGINA MCDEVITT: Senior Director => Chief Operating Officer
2017-04-30 delete source_ip 70.32.113.84
2017-04-30 insert source_ip 69.167.149.83
2017-02-13 delete otherexecutives Regina McDevitt
2017-02-13 insert ceo Pam Ladd
2017-02-13 insert coo Regina McDevitt
2017-02-13 delete person Jack Parks
2017-02-13 delete person Julie Tipton
2017-02-13 insert person Bergen Baucom
2017-02-13 insert person Pam Ladd
2017-02-13 update person_title Regina McDevitt: Senior Director => Chief Operating Officer
2017-01-14 insert index_pages_linkeddomain onebillionrising.org
2016-05-19 delete otherexecutives Karen Murphy
2016-05-19 update person_title Karen Murphy: Director of Resource Development => Director of Grants and Publications
2016-05-19 update robots_txt_status www.partnershipfca.com: 404 => 200
2016-03-08 delete ceo Sandra Hollett
2016-03-08 delete person Sandra Hollett
2016-01-11 delete index_pages_linkeddomain kindful.com
2016-01-11 update person_title Christina St. Germaine: Assistant Director of Elder Services => Director of Elder Services
2015-10-31 insert index_pages_linkeddomain kindful.com
2015-09-04 delete person Meagan Shinn
2015-09-04 delete person Mrs. Linda G. Harwell
2015-09-04 delete person Mrs. Robin Derryberry
2015-05-15 insert index_pages_linkeddomain questionpro.com
2015-05-15 insert person Christina St. Germaine
2015-04-17 delete source_ip 66.216.74.226
2015-04-17 insert source_ip 70.32.113.84
2015-04-17 update robots_txt_status www.partnershipfca.com: 200 => 404
2014-06-08 insert management_pages_linkeddomain canslerblog.com
2014-05-11 delete phone (423) 755-2870
2014-05-11 insert index_pages_linkeddomain partnershipchat.blogspot.com
2014-04-13 delete career_pages_linkeddomain careerlink.com