SCRIPPS - History of Changes


DateDescription
2024-03-18 delete otherexecutives Barbara Edwards
2024-03-18 delete address 130 Cedar Road Suite 100 Vista, CA 92083
2024-03-18 delete address 380 Stevens Ave. Suite 100 Solana Beach, CA 92075
2024-03-18 delete address 477 N. El Camino Real, Suite D100 Encinitas, CA 92024
2024-03-18 delete email ed..@scrippshealth.org
2024-03-18 delete partner_pages_linkeddomain twitter.com
2024-03-18 delete person Barbara Edwards
2024-03-18 delete phone 760-634-4300
2024-03-18 delete phone 858-554-7550
2024-03-18 delete phone 858-678-6344
2024-03-18 delete phone 858-678-7482
2024-03-18 insert about_pages_linkeddomain x.com
2024-03-18 insert address 380 Stevens Ave Ste 100 Solana Beach, CA 92075
2024-03-18 insert address 9834 Genesee Ave Ste 300 La Jolla, CA 92037
2024-03-18 insert contact_pages_linkeddomain x.com
2024-03-18 insert email la..@scrippshealth.org
2024-03-18 insert management_pages_linkeddomain x.com
2024-03-18 insert partner_pages_linkeddomain x.com
2024-03-18 insert phone 619-452-7518
2024-03-18 insert phone 888-668-8338
2024-03-18 update person_description Dr. Thomas Buchholz => Dr. Thomas Buchholz
2024-03-18 update person_title Carly Elliott: Manager of Special Gifts => Manager of Special Gifts for the Capital Campaign
2023-09-29 delete address 9834 Genesee Ave. Suite 316 La Jolla , CA 92037
2023-09-29 delete person Lisa Risser
2023-09-29 delete phone 858-764-9000
2023-09-29 insert address 4077 Fifth Avenue San Diego, CA 92103
2023-09-29 insert phone 858-626-5900
2023-09-29 update person_description Dr. Ghazala Sharieff => Dr. Ghazala Sharieff
2023-09-29 update robots_txt_status careers.scripps.org: 403 => 200
2023-09-29 update website_status FlippedRobots => OK
2023-09-02 update website_status OK => FlippedRobots
2023-07-31 delete address 480 4th Ave. Chula Vista, CA 91910
2023-07-31 delete address 9850 Genesee Ave. Suite 600 La Jolla, CA 92307
2023-07-31 insert address 130 Cedar Road Suite 100 Vista, CA 92083
2023-07-31 insert address 480 Fourth Ave Ste 212 Chula Vista, CA 91910
2023-07-31 insert address 9850 Genesee Ave Suites 360 and 600 La Jolla, CA 92037
2023-07-31 insert contact_pages_linkeddomain odeza.com
2023-07-31 insert phone 858-764-9000
2023-07-31 update robots_txt_status careers.scripps.org: 200 => 403
2023-07-31 update website_status FlippedRobots => OK
2023-07-02 update website_status OK => FlippedRobots
2023-05-31 insert otherexecutives Alyssa Aragon
2023-05-31 delete phone 619-245-2365
2023-05-31 delete phone 619-245-2810
2023-05-31 delete phone 858-678-7346
2023-05-31 insert phone 858-554-7272
2023-05-31 insert phone 858-678-6362
2023-05-31 update person_title Alyssa Aragon: Manager of Special Events => Director of Special Events
2023-04-15 delete otherexecutives Emily Hernandez
2023-04-15 delete treasurer Richard McKeown
2023-04-15 delete vp Richard McKeown
2023-04-15 insert personal_emails ke..@scrippshealth.org
2023-04-15 delete person Richard McKeown
2023-04-15 insert email ke..@scrippshealth.org
2023-04-15 insert person Lisa Kennedy, Sr.
2023-04-15 insert phone 858-678-6325
2023-04-15 insert phone 858-678-6359
2023-04-15 insert terms_pages_linkeddomain epic.com
2023-04-15 update person_title Emily Hernandez: Director of Development => Director of Development and Gift Planning
2023-04-15 update person_title Jamie Nelson: Gift Planning; Interim Sr. Director of Gift Planning => Director of Development and Gift Planning
2023-03-15 delete address 130 Cedar Road Suite 100 Vista, CA 92083
2023-03-15 delete phone 858-356-7476
2023-03-15 insert phone 858-312-0328
2023-02-11 delete person Shawn Forrester
2023-02-11 insert person Cecile Hozouri
2023-02-11 insert person Jason Cook
2023-02-11 insert person Tina Pickett
2023-01-10 insert phone 760-806-5458
2023-01-10 insert phone 877-637-4884
2022-12-10 delete email gr..@scrippshealth.org
2022-12-10 delete person Carly Grier
2022-12-10 insert email bo..@scrippshealth.org
2022-12-10 insert email el..@scrippshealth.org
2022-12-10 insert person Carly Elliott
2022-12-10 insert person Marisa Bognanno
2022-12-10 insert phone 619-686-3568
2022-12-10 insert phone 858-678-7063
2022-10-08 delete otherexecutives Monica Feakes
2022-10-08 insert otherexecutives Barbara Edwards
2022-10-08 delete email fe..@scrippshealth.org
2022-10-08 delete person Monica Feakes
2022-10-08 delete phone 858-554-8381
2022-10-08 insert email ed..@scrippshealth.org
2022-10-08 insert person Barbara Edwards
2022-10-08 insert phone 858-678-6344
2022-09-06 delete source_ip 167.66.34.49
2022-09-06 insert address 9850 Genesee Ave. La Jolla, CA 92037
2022-09-06 insert source_ip 167.66.36.36
2022-08-07 delete address 450 4th Ave, Suite 212 Chula Vista, CA 91910
2022-08-07 update person_description Dr. Ghazala Sharieff => Dr. Ghazala Sharieff
2022-07-07 insert coo Catherine Cinquegrani
2022-07-07 delete phone 858-678-6112
2022-07-07 delete service_pages_linkeddomain sandiegocounty.gov
2022-07-07 insert index_pages_linkeddomain apple.com
2022-07-07 insert index_pages_linkeddomain google.com
2022-07-07 update person_title Catherine Cinquegrani: Development Advisor => Director of Operations
2022-05-08 delete cfo Richard K. Rothberger
2022-05-08 delete otherexecutives Richard K. Rothberger
2022-05-08 delete person Jeremy Church
2022-05-08 delete person Richard K. Rothberger
2022-05-08 delete person Russe Ella Laxa
2022-05-08 insert about_pages_linkeddomain tiktok.com
2022-05-08 insert contact_pages_linkeddomain tiktok.com
2022-05-08 insert index_pages_linkeddomain tiktok.com
2022-05-08 insert management_pages_linkeddomain tiktok.com
2022-05-08 insert service_pages_linkeddomain tiktok.com
2022-05-08 insert terms_pages_linkeddomain tiktok.com
2022-05-08 update person_description Carl J. Etter => Carl J. Etter
2022-05-08 update person_description John B. Engle => John B. Engle
2022-05-08 update person_description June Komar => June Komar
2022-05-08 update person_description Richard Neale => Richard Neale
2022-05-08 update person_description Van Gorder => Van Gorder
2022-04-07 delete person Elizabeth Bartolomeo
2022-04-07 insert person Russe Ella Laxa
2022-03-08 delete vp Bradley S. Ellis
2022-03-08 insert chieflegalofficer Bradley S. Ellis
2022-03-08 insert otherexecutives Bradley S. Ellis
2022-03-08 insert otherexecutives Craig M. Uejo
2022-03-08 insert vp Craig M. Uejo
2022-03-08 delete address 10100 Campus Point Drive, CPC10 San Diego, CA 92121
2022-03-08 delete address 501 Washington St. Suites 525 and 600 San Diego, CA 92103
2022-03-08 delete address 501 Washington Street Suite 600 San Diego, CA 92103
2022-03-08 delete contact_pages_linkeddomain vaccines.gov
2022-03-08 delete person Chris Thomas
2022-03-08 delete person Mary Ellen Doyle
2022-03-08 delete person Rola Khedraki
2022-03-08 delete person Sandeep Mehta
2022-03-08 delete person Sandra Sullivan
2022-03-08 delete phone 760-704-5012
2022-03-08 delete service_pages_linkeddomain vaccines.gov
2022-03-08 insert address 10010 Campus Point Drive, CPC10 San Diego, CA 92121
2022-03-08 insert address 2205 Vista Way, Suite 100 Oceanside, CA 92054
2022-03-08 insert address 501 Washington St. Suites 525, 508, 600 San Diego, CA 92103
2022-03-08 insert address 501 Washington Street Suite 508 San Diego, CA 92103
2022-03-08 insert contact_pages_linkeddomain sandiegocounty.gov
2022-03-08 insert fax 760-633-7430
2022-03-08 insert fax 858-404-1814
2022-03-08 insert person Craig M. Uejo
2022-03-08 insert person Elizabeth Bartolomeo
2022-03-08 insert person Sherman T. Moore
2022-03-08 insert person Tracy Chu
2022-03-08 insert phone 760-633-7032
2022-03-08 insert phone 760-704-5690
2022-03-08 insert service_pages_linkeddomain sandiegocounty.gov
2022-03-08 update person_title Bradley S. Ellis: Assistant General Counsel; Corporate Vice President; Member of the Scripps Corporate Leadership Team => As Chief Legal Officer; in 1998 As Corporate Counsel; Corporate Senior Vice President; Member of the Executive Team; Chief Legal Officer
2022-03-08 update person_title Gerry Soderstrom: Corporate Vice President, Chief Audit & Compliance Executive; Member of the Scripps Corporate Leadership Team => Member of the Executive Team; Corporate Senior Vice President, Chief Audit, Compliance & Risk Officer
2021-12-10 delete otherexecutives Jamie Nelson
2021-12-10 delete personal_emails ti..@scrippshealth.org
2021-12-10 insert otherexecutives Shannon Menzer
2021-12-10 delete address 501 Washington St. Suite 508 San Diego, CA 92103
2021-12-10 delete address Scripps Encinitas Rehabilitation Center 1092 N. El Camino Real Encinitas, CA 92024
2021-12-10 delete contact_pages_linkeddomain cdc.gov
2021-12-10 delete email ti..@scrippshealth.org
2021-12-10 delete person Abha Tirtha, Sr.
2021-12-10 delete phone 858-678-6809
2021-12-10 delete service_pages_linkeddomain cdc.gov
2021-12-10 insert address 4044 5th Avenue San Diego, CA 92103
2021-12-10 insert person Rola Khedraki
2021-12-10 insert person Sandeep Mehta
2021-12-10 insert person Sandra Sullivan
2021-12-10 insert phone 619-452-7350
2021-12-10 update person_title Jamie Nelson: MD Anderson Cancer Center; Gift Planning; Interim Sr. Director of Gift Planning; Director of Development => Gift Planning; Interim Sr. Director of Gift Planning
2021-12-10 update person_title Shannon Menzer: Director of Conference Services and Special Events => Director of Development
2021-09-14 delete otherexecutives Shelita Weinfield
2021-09-14 delete email we..@scrippshealth.org
2021-09-14 delete person Shelita Weinfield
2021-09-14 delete phone 619-686-3568
2021-09-14 delete phone 858-554-7439
2021-09-14 insert contact_pages_linkeddomain cdc.gov
2021-09-14 insert contact_pages_linkeddomain vaccines.gov
2021-09-14 insert service_pages_linkeddomain cdc.gov
2021-09-14 insert service_pages_linkeddomain vaccines.gov
2021-08-13 delete contact_pages_linkeddomain cdc.gov
2021-08-13 delete person Gwen Janczyk
2021-08-13 delete phone 888-261-8431
2021-08-13 delete service_pages_linkeddomain cdc.gov
2021-08-13 insert phone 858-336-9069
2021-08-13 insert phone 858-356-7476
2021-08-13 insert phone 858-554-7439
2021-08-13 insert phone 858-717-0998
2021-07-13 insert otherexecutives Dana Kaasik
2021-07-13 delete about_pages_linkeddomain vaccines.gov
2021-07-13 delete address 9834 Genesee Ave. San Diego, CA 92121
2021-07-13 delete address 9850 Genesee Ave. Suite 600 San Diego, CA 92121
2021-07-13 delete address 9898 Genesee Ave. San Diego, CA 92037
2021-07-13 delete address Scripps Rehabilitation Center 1092 N. El Camino Real Encinitas, CA 92024
2021-07-13 delete contact_pages_linkeddomain entango.com
2021-07-13 delete contact_pages_linkeddomain vaccines.gov
2021-07-13 delete fax 760-633-7896
2021-07-13 delete fax 858-554-3970
2021-07-13 delete fax 858-587-7014
2021-07-13 delete fax 858-678-6336
2021-07-13 delete index_pages_linkeddomain vaccines.gov
2021-07-13 delete management_pages_linkeddomain vaccines.gov
2021-07-13 delete person Elizabeth Bartolomeo
2021-07-13 delete person Samantha Harris
2021-07-13 delete person Samir Damani
2021-07-13 delete person Thomas Ahern
2021-07-13 delete service_pages_linkeddomain vaccines.gov
2021-07-13 delete terms_pages_linkeddomain vaccines.gov
2021-07-13 insert address 9834 Genesee Ave. La Jolla, CA 92037
2021-07-13 insert address 9834 Genesee Ave. Suite 316 La Jolla , CA 92037
2021-07-13 insert address 9850 Genesee Ave. Suite 600 La Jolla, CA 92307
2021-07-13 insert address 9898 Genesee Ave. La Jolla, CA 92037
2021-07-13 insert address Scripps Encinitas Rehabilitation Center 1092 N. El Camino Real Encinitas, CA 92024
2021-07-13 insert email ka..@scrippshealth.org
2021-07-13 insert fax 858-587-7022
2021-07-13 insert person Dana Kaasik
2021-07-13 insert person Gwen Janczyk
2021-07-13 insert person Tim Jacoby
2021-07-13 insert phone 858-667-2622
2021-06-11 delete about_pages_linkeddomain vaccinefinder.org
2021-06-11 delete address 320 Santa Fe Dr. Suite 107-A Encinitas, CA 92024
2021-06-11 delete address 488 E. Valley Pkwy. Suite 411 Escondido, CA 92025
2021-06-11 delete contact_pages_linkeddomain vaccinefinder.org
2021-06-11 delete index_pages_linkeddomain vaccinefinder.org
2021-06-11 delete management_pages_linkeddomain vaccinefinder.org
2021-06-11 delete person Poulina Uddin
2021-06-11 delete service_pages_linkeddomain vaccinefinder.org
2021-06-11 delete terms_pages_linkeddomain vaccinefinder.org
2021-06-11 insert about_pages_linkeddomain vaccines.gov
2021-06-11 insert address 111 Campus Way Suite 301 San Marcos, CA 92078
2021-06-11 insert address 326 Santa Fe Dr. Suite 110 Encinitas, CA 92024
2021-06-11 insert address Scripps Rehabilitation Center 1092 N. El Camino Real Encinitas, CA 92024
2021-06-11 insert contact_pages_linkeddomain vaccines.gov
2021-06-11 insert index_pages_linkeddomain vaccines.gov
2021-06-11 insert management_pages_linkeddomain vaccines.gov
2021-06-11 insert person Elizabeth Bartolomeo
2021-06-11 insert person Samantha Harris
2021-06-11 insert person Samir Damani
2021-06-11 insert person Thomas Ahern
2021-06-11 insert service_pages_linkeddomain vaccines.gov
2021-06-11 insert terms_pages_linkeddomain vaccines.gov
2021-04-17 delete personal_emails ru..@scrippshealth.org
2021-04-17 delete email pe..@scrippshealth.org
2021-04-17 delete email ru..@scrippshealth.org
2021-04-17 delete person Denise Rutter
2021-04-17 delete person Rudy Perez
2021-04-17 delete phone 800-995-4200
2021-04-17 delete phone 858-678-6811
2021-04-17 delete phone 858-678-7378
2021-04-17 insert about_pages_linkeddomain vaccinefinder.org
2021-04-17 insert contact_pages_linkeddomain vaccinefinder.org
2021-04-17 insert index_pages_linkeddomain vaccinefinder.org
2021-04-17 insert management_pages_linkeddomain vaccinefinder.org
2021-04-17 insert person Poulina Uddin
2021-04-17 insert service_pages_linkeddomain vaccinefinder.org
2021-04-17 insert terms_pages_linkeddomain vaccinefinder.org
2021-02-23 delete address 10790 Rancho Bernardo Rd. San Diego, CA 92127
2021-01-20 delete about_pages_linkeddomain taleo.net
2021-01-20 delete address 130 Cedar Road 2nd Floor Vista, CA 92083
2021-01-20 delete address 4350 La Jolla Village Drive, Suite 130 San Diego, CA 92122
2021-01-20 delete address 477 N. El Camino Real Suite B303 Encinitas, CA 92024
2021-01-20 delete career_pages_linkeddomain taleo.net
2021-01-20 delete email de..@scrippshealth.org
2021-01-20 delete person Andrea DeLucia
2021-01-20 delete terms_pages_linkeddomain taleo.net
2021-01-20 insert address 130 Cedar Road Suite 100 Vista, CA 92083
2021-01-20 insert address 2205 Vista Way Oceanside, CA 92054
2021-01-20 insert address 4077 5th Ave. San Diego, CA 92103
2021-01-20 insert address 435 H St. Chula Vista, CA 91910
2021-01-20 insert address 477 N. El Camino Real Suite A202 Encinitas, CA 92024
2020-09-30 delete coo Shiraz M. Fagan
2020-09-30 delete otherexecutives Catherine Cinquegrani
2020-09-30 delete otherexecutives James E. LaBelle
2020-09-30 delete otherexecutives Mary Ball, Sr.
2020-09-30 delete otherexecutives Shiraz M. Fagan
2020-09-30 delete support_emails su..@symphonytalent.com
2020-09-30 insert cio Shane Thielman
2020-09-30 insert otherexecutives June Komar
2020-09-30 insert otherexecutives Monica Feakes
2020-09-30 insert otherexecutives Shane Thielman
2020-09-30 delete address 10670 John Jay Hopkins Dr. La Jolla, CA 92121
2020-09-30 delete address 4020 Fifth Ave. San Diego, CA 92103
2020-09-30 delete address 4020 Fifth Ave. Suites 401 and 402 San Diego, CA 92103
2020-09-30 delete address 4311 Third Ave. Suite B San Diego, CA 92103
2020-09-30 delete address 5550-A Peachtree Parkway, Norcross, Georgia 30092
2020-09-30 delete contact_pages_linkeddomain insidescripps.org
2020-09-30 delete email ba..@scrippshealth.org
2020-09-30 delete email ma..@scrippshealth.org
2020-09-30 delete email mc..@scrippshealth.org
2020-09-30 delete email su..@symphonytalent.com
2020-09-30 delete email th..@scrippshealth.org
2020-09-30 delete fax 619-293-0095
2020-09-30 delete fax 760-633-7566
2020-09-30 delete person Ami Bali
2020-09-30 delete person Bruce Rainey
2020-09-30 delete person Greg Mattox
2020-09-30 delete person James E. LaBelle
2020-09-30 delete person Janet McDonough
2020-09-30 delete person Mary Ball, Sr.
2020-09-30 delete person Richard R. Sheridan
2020-09-30 delete person Ross Langley II
2020-09-30 delete person Ryan Thibodeau
2020-09-30 delete person Shiraz M. Fagan
2020-09-30 delete person Tawny Ngo
2020-09-30 delete phone 619-686-3509
2020-09-30 delete phone 858-678-6344
2020-09-30 delete phone 858-678-6359
2020-09-30 delete phone 858-678-6362
2020-09-30 delete phone 858-678-7340
2020-09-30 delete phone 858-678-7356
2020-09-30 delete terms_pages_linkeddomain fuzeqna.com
2020-09-30 insert address 10670 John J. Hopkins Dr. San Diego, CA 92121
2020-09-30 insert address 10790 Rancho Bernardo Rd. San Diego, CA 92127
2020-09-30 insert address 501 Washington St. Suite 508 San Diego, CA 92103
2020-09-30 insert address 550 Washington Street San Diego, CA 92103
2020-09-30 insert contact_pages_linkeddomain cdc.gov
2020-09-30 insert contact_pages_linkeddomain scrippsconnect.org
2020-09-30 insert email bu..@scrippshealth.org
2020-09-30 insert email gr..@scrippshealth.org
2020-09-30 insert fax 760-633-7896
2020-09-30 insert person Carina Burns
2020-09-30 insert person Carly Grier
2020-09-30 insert person Shane Thielman
2020-09-30 insert phone 619-686-3559
2020-09-30 insert phone 858-554-8381
2020-09-30 insert phone 858-678-7240
2020-09-30 insert phone 858-775-7212
2020-09-30 insert phone 888-261-8431
2020-09-30 insert service_pages_linkeddomain cdc.gov
2020-09-30 update person_title Andrea DeLucia: Manager of Special Gifts at Scripps Green Hospital => Manager of Special Gifts
2020-09-30 update person_title Anil N. Keswani: Corporate Vice President, Ambulatory Care and Population Health Management; Member of the Scripps Corporate Leadership Team => Corporate Senior Vice President, Chief Medical Officer, Ambulatory and Accountable Care; Member of the Executive Team
2020-09-30 update person_title Ashley Sandoval: Manager of Special Events => Manager of Special Gifts
2020-09-30 update person_title Barbara Price: Corporate Senior Vice President, Chief Executive, Accountable Care Organization; Corporate Senior Vice President / Chief Executive, Accountable Care Organization => Corporate Senior Vice President / Strategy and Planning; Corporate Senior Vice President, Strategy and Planning
2020-09-30 update person_title Catherine Cinquegrani: Director of Development => Development Advisor
2020-09-30 update person_title Eric Cole: Corporate Vice President, Human Capital Services; Member of the Scripps Corporate Leadership Team => Member of the Executive Team; Corporate Senior Vice President of Human Resources
2020-09-30 update person_title Jamie Nelson: MD Anderson Cancer Center; Director of Development => MD Anderson Cancer Center; Gift Planning; Interim Sr. Director of Gift Planning; Director of Development
2020-09-30 update person_title June Komar: Corporate Executive Vice President of Strategy and Administration; Member of the Executive Team => Corporate Executive Vice President; Member of the Executive Team; Chief of Staff
2020-09-30 update person_title Monica Feakes: Manager of Special Gifts => Director of Development
2020-09-30 update website_status InternalTimeout => OK
2020-04-02 update website_status OK => InternalTimeout
2020-01-02 delete address 10100 Campus Point Drive, CPC105, San Diego, CA 92121
2020-01-02 delete address 916 Sycamore Ave, Suite 100 Vista, CA 92082
2020-01-02 insert about_pages_linkeddomain myscripps.org
2020-01-02 insert address 10100 Campus Point Drive, CPC10 San Diego, CA 92121
2020-01-02 insert address 4275 Campus Point Court CPB-200 San Diego, CA 92121
2020-01-02 insert address 916 Sycamore Ave, Suite 100 Vista, CA 92081
2020-01-02 insert contact_pages_linkeddomain myscripps.org
2020-01-02 insert management_pages_linkeddomain myscripps.org
2020-01-02 insert person Ami Bali
2020-01-02 insert person Dr. Thomas Buchholz
2020-01-02 insert person Ross Langley II
2020-01-02 insert person Tawny Ngo
2020-01-02 insert phone 760-633-7724
2020-01-02 insert phone 858-554-7844
2020-01-02 insert phone 858-626-6030
2020-01-02 insert phone 888-440-7882
2020-01-02 insert service_pages_linkeddomain myscripps.org
2020-01-02 insert terms_pages_linkeddomain google.com
2020-01-02 insert terms_pages_linkeddomain myscripps.org
2020-01-02 update website_status InternalTimeout => OK
2019-11-03 update website_status OK => InternalTimeout
2019-10-03 update website_status FlippedRobots => OK
2019-10-03 delete cio Andy Crowder
2019-10-03 delete otherexecutives Andy Crowder
2019-10-03 delete otherexecutives Jennifer June, Sr.
2019-10-03 delete personal_emails ju..@scrippshealth.org
2019-10-03 delete about_pages_linkeddomain plus.google.com
2019-10-03 delete address 10666 North Torrey Pines Rd. San Diego, CA 92037
2019-10-03 delete address 10666 North Torrey Pines Road San Diego, CA 92037
2019-10-03 delete career_pages_linkeddomain glassdoor.com
2019-10-03 delete contact_pages_linkeddomain plus.google.com
2019-10-03 delete email ju..@scrippshealth.org
2019-10-03 delete index_pages_linkeddomain plus.google.com
2019-10-03 delete management_pages_linkeddomain plus.google.com
2019-10-03 delete person Andy Crowder
2019-10-03 delete person Jennifer June, Sr.
2019-10-03 delete person Peter Schultz
2019-10-03 delete phone 858-678-6341
2019-10-03 delete phone 858-678-7808
2019-10-03 delete service_pages_linkeddomain plus.google.com
2019-10-03 delete terms_pages_linkeddomain plus.google.com
2019-10-03 insert address 10666 North Torrey Pines Rd. 2 West Lobby La Jolla, CA 92037
2019-10-03 insert address 10710 North Torrey Pines Rd. La Jolla, CA 92037
2019-10-03 insert person Jeremy Church
2019-10-03 insert person Shawn Forrester
2019-10-03 insert phone 858-626-6049
2019-09-14 update website_status InternalTimeout => FlippedRobots
2019-07-16 update website_status OK => InternalTimeout
2019-06-16 insert address 2445 Truxtun Rd. Suite 200 San Diego, CA 92106
2019-06-16 insert person Peter Schultz
2019-05-16 delete about_pages_linkeddomain entango.com
2019-05-16 delete person ECHO LAB
2019-05-16 delete person John Bestoso
2019-05-16 delete phone 858-682-0026
2019-04-14 delete address 4020 Fifth Ave. Suite 301 San Diego, CA 92103
2019-04-14 delete email wi..@scrippshealth.org
2019-04-14 delete fax 858-626-5529
2019-04-14 delete person Dave Williams
2019-04-14 delete person Michelle Tressler
2019-04-14 delete person Rebecca Anderson
2019-04-14 delete person Shaun Berger
2019-04-14 delete phone 619-686-3558
2019-04-14 delete phone 858-824-5267
2019-04-14 delete source_ip 64.171.121.199
2019-04-14 insert address 320 Santa Fe Dr. Suite 107-A Encinitas, CA 92024
2019-04-14 insert address 4020 Fifth Ave. San Diego, CA 92103
2019-04-14 insert address 9850 Genesee Ave. Suite 110 La Jolla, CA 92037
2019-04-14 insert email ma..@scrippshealth.org
2019-04-14 insert person ECHO LAB
2019-04-14 insert person Greg Mattox
2019-04-14 insert person John Bestoso
2019-04-14 insert source_ip 167.66.34.49
2019-04-14 update person_title Andrea DeLucia: Manager of Special Gifts at Scripps Mercy Hospital => Manager of Special Gifts at Scripps Green Hospital
2019-04-14 update person_title Chelsea Buser: Manager of Annual Giving; Manager of Special Gifts => Manager of Annual Giving
2019-03-07 insert otherexecutives Shelita Weinfield
2019-03-07 delete email wi..@scrippshealth.org
2019-03-07 delete person Whitney Wightman
2019-03-07 delete phone 858-678-7063
2019-03-07 insert email we..@scrippshealth.org
2019-03-07 insert person Rebecca Anderson
2019-03-07 insert person Shaun Berger
2019-03-07 insert person Shelita Weinfield
2019-03-07 insert phone 619-686-3568
2019-03-07 insert phone 858-682-0026
2019-03-07 update person_title Abha Tirtha, Sr.: Director of Annual Giving => Director of Development Operations
2019-03-07 update person_title Chelsea Buser: Manager of Special Gifts => Manager of Annual Giving; Manager of Special Gifts
2019-02-02 delete otherexecutives Marc A. Reynolds
2019-02-02 delete person Kathleen Torres
2019-02-02 delete person Marc A. Reynolds
2019-02-02 delete phone 858-554-2712
2019-02-02 delete phone 858-626-4220
2018-12-29 delete address 10140 Campus Point Drive San Diego, CA 92121
2018-12-29 delete address 10666 N. Torrey Pines Road San Diego, CA 92037
2018-12-29 delete address 10820 North Torrey Pines Road La Jolla, CA 92037
2018-12-29 delete address 130 Cedar Road Vista, CA 92083
2018-12-29 delete address 1317A Ynez Place Coronado, CA 92118
2018-12-29 delete address 237 Church Avenue Chula Vista, CA 91910
2018-12-29 delete address 2918 Fifth Avenue, Suite 100 San Diego, CA 92103
2018-12-29 delete address 310 Santa Fe Drive Encinitas, CA 92024
2018-12-29 delete address 320 Santa Fe Drive, Suite LL8 Encinitas, CA 92024
2018-12-29 delete address 4020 Fifth Avenue, Suite 301 San Diego, CA 92103
2018-12-29 delete address 4060 Fourth Avenue Suite 110 San Diego, CA 92103
2018-12-29 delete address 4311 Third Avenue Suite B San Diego, CA 92103
2018-12-29 delete address 435 Santa Fe Drive Encinitas, CA 92024
2018-12-29 delete address 480 4th Avenue Chula Vista, CA 91910
2018-12-29 delete address 501 Washington Street, Suites 525 and 600 San Diego, CA 92103
2018-12-29 delete address 9838 Genesee Avenue La Jolla, CA 92037
2018-12-29 delete address 9850 Genesee Avenue, Suite 170 La Jolla, CA 92037
2018-12-29 delete address 9850 Genesee Avenue, Suite 520 La Jolla, CA 92037
2018-12-29 delete address 9898 Genesee Avenue San Diego, CA 92037
2018-12-29 delete email le..@scrippshealth.org
2018-12-29 delete phone 858-626-7790
2018-12-29 insert address 10140 Campus Point Dr. San Diego, CA 92121
2018-12-29 insert address 10666 N. Torrey Pines Rd. San Diego, CA 92037
2018-12-29 insert address 10666 North Torrey Pines Rd. San Diego, CA 92037
2018-12-29 insert address 10820 North Torrey Pines Rd. La Jolla, CA 92037
2018-12-29 insert address 130 Cedar Rd. Vista, CA 92083
2018-12-29 insert address 1317A Ynez Pl. Coronado, CA 92118
2018-12-29 insert address 15004 Innovation Dr. San Diego, CA 92128
2018-12-29 insert address 2176 Salk Ave. Carlsbad, CA 92008
2018-12-29 insert address 237 Church Ave. Chula Vista, CA 91910
2018-12-29 insert address 2918 Fifth Ave. Suite 100 San Diego, CA 92103
2018-12-29 insert address 310 Santa Fe Dr. Encinitas, CA 92024
2018-12-29 insert address 320 Santa Fe Dr. Suite LL8 Encinitas, CA 92024
2018-12-29 insert address 354 Santa Fe Dr. Encinitas, CA 92024
2018-12-29 insert address 3811 Valley Centre Dr. San Diego, CA 92130
2018-12-29 insert address 4020 Fifth Ave. Suite 301 San Diego, CA 92103
2018-12-29 insert address 4060 Fourth Ave. Suite 110 San Diego, CA 92103
2018-12-29 insert address 4311 Third Ave. Suite B San Diego, CA 92103
2018-12-29 insert address 435 Santa Fe Dr. Encinitas, CA 92024
2018-12-29 insert address 480 4th Ave. Chula Vista, CA 91910
2018-12-29 insert address 501 Washington St. Suites 525 and 600 San Diego, CA 92103
2018-12-29 insert address 9838 Genesee Ave. La Jolla, CA 92037
2018-12-29 insert address 9850 Genesee Ave. Suite 170 La Jolla, CA 92037
2018-12-29 insert address 9850 Genesee Ave. Suite 520 La Jolla, CA 92037
2018-12-29 insert address 9898 Genesee Ave. San Diego, CA 92037
2018-12-29 insert email dr..@scrippshealth.org
2018-12-29 insert phone 858-824-8073
2018-11-12 delete address 550 Washington Street Suite 101 San Diego, CA 92103
2018-11-12 delete address 916 Sycamore Avenue, Suite 100 Vista, CA 92082
2018-11-12 delete address 9191 Towne Centre Drive, Suite 105 San Diego, CA 92122
2018-11-12 insert address 10862 Calle Verde La Mesa, CA 91941
2018-11-12 insert address 550 Washington St. Suite 101 San Diego, CA 92103
2018-11-12 insert address 916 Sycamore Ave, Suite 100 Vista, CA 92082
2018-11-12 insert address 9191 Towne Centre Dr. Suite 105 San Diego, CA 92122
2018-10-08 delete otherexecutives Benita Hartman
2018-10-08 delete about_pages_linkeddomain sandiegomagazine.com
2018-10-08 delete address 4020 Fifth Avenue, Suites 401 and 402 San Diego, CA 92103
2018-10-08 delete address Scripps MD Anderson Cancer Center 10670 John Jay Hopkins Drive La Jolla, CA 92121
2018-10-08 delete email ha..@scrippshealth.org
2018-10-08 delete email mc..@scrippshealth.org
2018-10-08 delete person Benita Hartman
2018-10-08 delete person Lindsay McCreary
2018-10-08 delete phone 858-678-6364
2018-10-08 delete phone 858-678-6814
2018-10-08 insert address 10670 John Jay Hopkins Dr. La Jolla, CA 92121
2018-10-08 insert address 130 Cedar Road 2nd Floor Vista, CA 92083
2018-10-08 insert address 4020 Fifth Ave. Suites 401 and 402 San Diego, CA 92103
2018-10-08 insert address 477 N. El Camino Real Suite B303 Encinitas, CA 92024
2018-10-08 insert address 7565 Mission Valley Road San Diego, CA 92108
2018-10-08 insert email me..@scrippshealth.org
2018-10-08 insert email sa..@scrippshealth.org
2018-10-08 insert person Ashley Sandoval
2018-10-08 insert person Shannon Menzer
2018-10-08 insert phone 858-678-6112
2018-10-08 insert phone 858-678-6362
2018-09-04 delete address 5405 Morehouse Drive, Suite 100 San Diego, CA 92121
2018-09-04 insert address 4318 Mission Avenue Oceanside, CA 92057
2018-09-04 insert address 501 Washington Street Suite 600 San Diego, CA 92103
2018-09-04 insert contact_pages_linkeddomain insidescripps.org
2018-09-04 insert person Victor Espinoza
2018-07-28 delete otherexecutives Sherry Serio
2018-07-28 delete address Scripps Radiation Therapy Center 10670 John Jay Hopkins Drive La Jolla, CA 92121
2018-07-28 delete address The City Heights Wellness Center 4440 Wightman St., Suite 200 San Diego, CA 92105
2018-07-28 delete address The Plaza 4350 La Jolla Village Drive Suite 130 San Diego, CA 92122
2018-07-28 delete email mc..@scrippshealth.org
2018-07-28 delete email se..@scrippshealth.org
2018-07-28 delete person Margaret McAllister
2018-07-28 delete person Sherry Serio
2018-07-28 delete phone 619-686-3568
2018-07-28 delete phone 800-690-9070
2018-07-28 delete phone 858-678-6954
2018-07-28 delete phone 888-996-3729
2018-07-28 insert about_pages_linkeddomain sandiegomagazine.com
2018-07-28 insert address Scripps MD Anderson Cancer Center 10670 John Jay Hopkins Drive La Jolla, CA 92121
2018-07-28 insert phone 877-727-4777
2018-06-12 delete chieflegalofficer Richard R. Sheridan
2018-06-12 delete otherexecutives Richard R. Sheridan
2018-06-12 delete address 10140 Campus Point Drive San Diego, CA 92121 32.887495 -117.222455
2018-06-12 delete address 10666 N. Torrey Pines Rd. La Jolla, CA 92037 32.897207 -117.242786
2018-06-12 delete address 10666 N. Torrey Pines Road San Diego, CA 92037 32.897207 -117.242786
2018-06-12 delete address 10666 North Torrey Pines Road San Diego, CA 92037 32.89678 -117.242814
2018-06-12 delete address 10670 John Jay Hopkins Drive La Jolla, CA 92121 32.896502 -117.240843
2018-06-12 delete address 10820 North Torrey Pines Road La Jolla, CA 92037 32.900343 -117.243133
2018-06-12 delete address 11025 N. Torrey Pines Road La Jolla, CA 92037 32.905937 -117.242963
2018-06-12 delete address 15004 Innovation Drive San Diego, CA 92128 32.989069 -117.07759
2018-06-12 delete address 278 Town Center Parkway, Suite 105 Santee, CA 92071 32.844116 -116.984686
2018-06-12 delete address 310 Santa Fe Drive Encinitas, CA 92024 33.038613 -117.284918
2018-06-12 delete address 320 Santa Fe Drive, Suite LL8 Encinitas, CA 92024 33.038875 -117.285653
2018-06-12 delete address 354 Santa Fe Drive Encinitas, CA 92024 33.036901 -117.283913
2018-06-12 delete address 3811 Valley Centre Drive San Diego, CA 92130 32.936695 -117.232014
2018-06-12 delete address 4020 Fifth Avenue, Suite 301 San Diego, CA 92103 32.750381 -117.161344
2018-06-12 delete address 4060 Fourth Avenue Suite 110 San Diego, CA 92103 32.751217 -117.161878
2018-06-12 delete address 4311 Third Avenue, Suite B San Diego, CA 92103 32.758302 -117.163322
2018-06-12 delete address 4350 La Jolla Village Drive Suite 130 San Diego, CA 92122 32.874041 -117.212505
2018-06-12 delete address 5405 Morehouse Drive, Suite 100 San Diego, CA 92121 32.893136 -117.201101
2018-06-12 delete address 9191 Towne Centre Drive, Suite 105 San Diego, CA 92122 32.873446 -117.206564
2018-06-12 delete address 9838 Genesee Avenue La Jolla, CA 92037 32.884906 -117.222713 Mercy Clinic
2018-06-12 delete address 9850 Genesee Avenue, Suite 170 La Jolla, CA 92037 32.88326 -117.226499
2018-06-12 delete address 9888 Genesee Ave. La Jolla , CA 92037 32.885158 -117.225543 Scripps Shiley Pavilion
2018-06-12 delete address 9888 Genesee Avenue La Jolla, CA 92037 32.885158 -117.225543
2018-06-12 delete address 9898 Genesee Avenue San Diego, CA 92037 32.884328 -117.224459
2018-06-12 delete phone 858-648-6402
2018-06-12 insert address 450 4th Ave, Suite 212 Chula Vista, CA 91910
2018-06-12 insert index_pages_linkeddomain myscripps.org
2018-06-12 insert person Chris Thomas
2018-06-12 insert phone 800-995-4200
2018-06-12 update person_title Richard R. Sheridan: Corporate Executive Vice President; Corporate Executive Vice President, General Counsel and Senior Executive, Human Resources, Quality and Risk Management; General Counsel; Member of the Executive Team => General Counsel and Corporate Executive Vice President of Human Resources; General Counsel, Corporate Executive Vice President Human Resources; Member of the Executive Team
2018-04-18 delete address 4060 Fourth Avenue Suite 110 San Diego, CA 92103 32.75108 -117.161957
2018-04-18 insert address 4060 Fourth Avenue Suite 110 San Diego, CA 92103 32.751217 -117.161878
2018-03-10 delete fax 760-944-1714
2018-03-10 delete fax 760-944-1914
2018-03-10 delete person Russe Ella Laxa
2018-03-10 delete person Sister Mary Jo Anderson
2018-03-10 insert fax 760-633-7566
2018-01-27 delete person David Cohn
2018-01-27 delete person Don Stanziano
2018-01-27 delete person Gary G. Fybel
2018-01-27 delete person Robin B. Brown
2018-01-27 delete person Timothy J. Collins
2018-01-27 delete person Todd Hoff
2018-01-27 delete phone 800-995-4200
2018-01-27 insert person Russe Ella Laxa
2018-01-27 insert person Sister Mary Jo Anderson
2018-01-27 insert phone 858-648-6402
2018-01-27 update person_description Carl J. Etter => Carl J. Etter
2018-01-27 update person_description Lisa Thakur => Lisa Thakur
2018-01-27 update person_description Tom Gammiere => Tom Gammiere
2018-01-27 update person_title Carl J. Etter: Chief Executive, Senior Vice President, Scripps Memorial Hospital Encinitas => Corporate Senior Vice President, Regional Chief Executive - North
2017-12-19 delete personal_emails ta..@scrippshealth.org
2017-12-19 delete address 9730 Summers Ridge Rd. San Diego, CA 92121
2017-12-19 delete address 9730 Summers Ridge Rd. San Diego, CA 92121 32.893219 -117.170317 Mercy Clinic
2017-12-19 delete address 9838 Genesee Avenue La Jolla, CA 92037 32.884906 -117.222713 Scripps Proton Therapy Center
2017-12-19 delete contact_pages_linkeddomain acsm.org
2017-12-19 delete email cl..@scrippshealth.org
2017-12-19 delete email ta..@scrippshealth.org
2017-12-19 delete person Susan Taylor
2017-12-19 delete phone 858-678-7989
2017-12-19 delete phone 888-680-2273
2017-12-19 insert address 9838 Genesee Avenue La Jolla, CA 92037 32.884906 -117.222713 Mercy Clinic
2017-12-19 insert phone 800-995-4200
2017-11-12 delete address 320 Santa Fe Drive, Suite LL8 Encinitas, CA 92024 US 33.038875 -117.285653
2017-11-12 delete address 4311 Third Avenue, Suite B San Diego, CA 92103 US 32.758302 -117.163322
2017-11-12 delete person Stacy Simons
2017-11-12 insert address 10140 Campus Point Drive San Diego, CA 92121 32.887495 -117.222455
2017-11-12 insert address 10666 N. Torrey Pines Rd. La Jolla, CA 92037 32.897207 -117.242786
2017-11-12 insert address 10666 N. Torrey Pines Road San Diego, CA 92037 32.897207 -117.242786
2017-11-12 insert address 10666 North Torrey Pines Road San Diego, CA 92037 32.89678 -117.242814
2017-11-12 insert address 10670 John Jay Hopkins Drive La Jolla, CA 92121 32.896502 -117.240843
2017-11-12 insert address 10820 North Torrey Pines Road La Jolla, CA 92037 32.900343 -117.243133
2017-11-12 insert address 11025 N. Torrey Pines Road La Jolla, CA 92037 32.905937 -117.242963
2017-11-12 insert address 15004 Innovation Drive San Diego, CA 92128 32.989069 -117.07759
2017-11-12 insert address 278 Town Center Parkway, Suite 105 Santee, CA 92071 32.844116 -116.984686
2017-11-12 insert address 310 Santa Fe Drive Encinitas, CA 92024 33.038613 -117.284918
2017-11-12 insert address 320 Santa Fe Drive, Suite LL8 Encinitas, CA 92024 33.038875 -117.285653
2017-11-12 insert address 354 Santa Fe Drive Encinitas, CA 92024 33.036901 -117.283913
2017-11-12 insert address 3811 Valley Centre Drive San Diego, CA 92130 32.936695 -117.232014
2017-11-12 insert address 4020 Fifth Avenue, Suite 301 San Diego, CA 92103 32.750381 -117.161344
2017-11-12 insert address 4060 Fourth Avenue Suite 110 San Diego, CA 92103 32.75108 -117.161957
2017-11-12 insert address 4311 Third Avenue, Suite B San Diego, CA 92103 32.758302 -117.163322
2017-11-12 insert address 4350 La Jolla Village Drive Suite 130 San Diego, CA 92122 32.874041 -117.212505
2017-11-12 insert address 5405 Morehouse Drive, Suite 100 San Diego, CA 92121 32.893136 -117.201101
2017-11-12 insert address 9191 Towne Centre Drive, Suite 105 San Diego, CA 92122 32.873446 -117.206564
2017-11-12 insert address 9730 Summers Ridge Rd. San Diego, CA 92121 32.893219 -117.170317 Mercy Clinic
2017-11-12 insert address 9838 Genesee Avenue La Jolla, CA 92037 32.884906 -117.222713 Scripps Proton Therapy Center
2017-11-12 insert address 9850 Genesee Avenue, Suite 170 La Jolla, CA 92037 32.88326 -117.226499
2017-11-12 insert address 9888 Genesee Ave. La Jolla , CA 92037 32.885158 -117.225543 Scripps Shiley Pavilion
2017-11-12 insert address 9888 Genesee Avenue La Jolla, CA 92037 32.885158 -117.225543
2017-11-12 insert address 9898 Genesee Avenue San Diego, CA 92037 32.884328 -117.224459
2017-10-14 delete chieflegalofficer Richard R. Sheridan
2017-10-14 delete otherexecutives Julie Matthew, Sr.
2017-10-14 insert coo Shiraz M. Fagan
2017-10-14 insert otherexecutives Ghazala Sharieff
2017-10-14 insert otherexecutives Mary Ball, Sr.
2017-10-14 insert otherexecutives Shiraz M. Fagan
2017-10-14 insert vp Ghazala Sharieff
2017-10-14 delete email fe..@scrippshealth.org
2017-10-14 delete person Edward Kim
2017-10-14 delete person Eric Topol
2017-10-14 delete person Julie Matthew, Sr.
2017-10-14 delete person Monika Feakes
2017-10-14 delete phone 760-633-7418
2017-10-14 insert email ba..@scrippshealth.org
2017-10-14 insert email fe..@scrippshealth.org
2017-10-14 insert fax 858-626-5529
2017-10-14 insert person Ghazala Sharieff
2017-10-14 insert person Mary Ball, Sr.
2017-10-14 insert person Monica Feakes
2017-10-14 insert person Stacy Simons
2017-10-14 insert phone 619-686-3509
2017-10-14 insert phone 760-633-7722
2017-10-14 insert phone 858-824-5267
2017-10-14 update person_description Richard Neale => Richard Neale
2017-10-14 update person_description Shiraz M. Fagan => Shiraz M. Fagan
2017-10-14 update person_title Richard Neale: Corporate Senior Vice President, Corporate Development => Corporate Executive Vice President, Chief Business Development and Growth Officer
2017-10-14 update person_title Richard R. Sheridan: Corporate Senior Vice President, General Counsel and Senior Executive, Human Resources, Quality and Risk Management; General Counsel => Corporate Senior Vice President, General Counsel and Senior Executive, Human Resources, Quality and Risk Management
2017-10-14 update person_title Shiraz M. Fagan: Chief Executive, Senior Vice President, Scripps Medical Foundation => Chief Operating Officer; Corporate Executive Vice President
2017-09-02 delete person Sahra Abdi
2017-09-02 insert address 4311 Third Avenue, Suite B San Diego, CA 92103 US 32.758302 -117.163322
2017-09-02 insert person Edward Kim
2017-07-29 delete phone 619-321-2920
2017-07-29 insert email br..@scrippshealth.org
2017-07-29 insert email cr..@scrippshealth.org
2017-07-29 insert person Dawn Curtis
2017-07-29 insert person Deanna Bretzinger
2017-07-29 insert person Debra Crandall
2017-07-29 insert person Tricia Frost
2017-07-29 insert phone 619-260-7220
2017-07-29 insert phone 619-564-8139
2017-07-29 insert phone 619-691-7479
2017-07-29 insert phone 619-691-7587
2017-06-30 delete person Karri Rodgers
2017-06-30 insert person Barbara Price
2017-06-30 insert person Lisa Thakur
2017-06-30 insert person Todd Hoff
2017-06-30 update person_description Carl J. Etter => Carl J. Etter
2017-06-30 update person_description Robin B. Brown => Robin B. Brown
2017-06-30 update person_title Andy Crowder: CHO, Corporate Senior Vice President, Chief Information Officer; Chief Information Officer; Corporate Senior Vice President => Chief Information Officer; Corporate Senior Vice President; CHCIO, Corporate Senior Vice President, Chief Information Officer
2017-05-15 delete chieflegalofficer Richard R. Sheridan
2017-05-15 delete otherexecutives Richard R. Sheridan
2017-05-15 delete secretary Richard R. Sheridan
2017-05-15 insert cio Andy Crowder
2017-05-15 insert otherexecutives Andy Crowder
2017-05-15 insert otherexecutives Marc A. Reynolds
2017-05-15 insert treasurer Richard McKeown
2017-05-15 insert vp Bradley S. Ellis
2017-05-15 insert vp Loucas Koutoufidis
2017-05-15 insert vp Richard McKeown
2017-05-15 delete address 9896 Genesee Avenue La Jolla, CA 92037
2017-05-15 delete address Suite 407 Chula Vista, CA 91910
2017-05-15 delete person Dr. Anupam Garg
2017-05-15 delete person Elizabeth Bartolomeo
2017-05-15 delete person Emily Hassig
2017-05-15 delete person John Bestoso
2017-05-15 delete person Mahlet Alula
2017-05-15 delete person Victor V. Buzachero
2017-05-15 delete phone 32.748752 -116.961213
2017-05-15 delete phone 32.758302 -117.163322
2017-05-15 delete phone 32.777769 -117.160251
2017-05-15 delete phone 32.779235 -117.158793
2017-05-15 delete phone 33.038898 -117.286003
2017-05-15 delete phone 33.039578 -117.285027
2017-05-15 delete phone 33.230112 -117.311088
2017-05-15 delete phone 760-633-6313
2017-05-15 insert address Suite 100 Chula Vista, CA 91910
2017-05-15 insert email fe..@scrippshealth.org
2017-05-15 insert email th..@scrippshealth.org
2017-05-15 insert person Andy Crowder
2017-05-15 insert person Anil Keswani
2017-05-15 insert person Athena Philis-Tsimikas
2017-05-15 insert person Bradley S. Ellis
2017-05-15 insert person Bruce Rainey
2017-05-15 insert person David Cohn
2017-05-15 insert person Don Stanziano
2017-05-15 insert person Ed Turk
2017-05-15 insert person Eric Cole
2017-05-15 insert person Eric Topol
2017-05-15 insert person Gerry Soderstrom
2017-05-15 insert person Karri Rodgers
2017-05-15 insert person Loucas Koutoufidis
2017-05-15 insert person Marc A. Reynolds
2017-05-15 insert person Mary Ellen Doyle
2017-05-15 insert person Monika Feakes
2017-05-15 insert person Richard McKeown
2017-05-15 insert person Richard Neale
2017-05-15 insert person Ryan Thibodeau
2017-05-15 insert person Tim Collins
2017-05-15 insert phone 619-686-3558
2017-05-15 insert phone 760-633-6632
2017-05-15 insert phone 844-337-3700
2017-05-15 update person_description Carl J. Etter => Carl J. Etter
2017-05-15 update person_description Chris Van Gorder => Chris Van Gorder
2017-05-15 update person_description Gary G. Fybel => Gary G. Fybel
2017-05-15 update person_description James E. LaBelle => James E. LaBelle
2017-05-15 update person_description John B. Engle => John B. Engle
2017-05-15 update person_description June Komar => June Komar
2017-05-15 update person_description Richard K. Rothberger => Richard K. Rothberger
2017-05-15 update person_description Richard R. Sheridan => Richard R. Sheridan
2017-05-15 update person_description Robin B. Brown => Robin B. Brown
2017-05-15 update person_description Shiraz M. Fagan => Shiraz M. Fagan
2017-05-15 update person_description Tom Gammiere => Tom Gammiere
2017-05-15 update person_description Van Gorder => Van Gorder
2017-05-15 update person_title Andrea DeLucia: Manager of Special Gifts => Manager of Special Gifts at Scripps Mercy Hospital
2017-05-15 update person_title John B. Engle: Corporate Senior Vice President; Chief Development Officer => Corporate Senior Vice President; Corporate Senior Vice President, Chief Development Officer, Senior Executive, Marketing and Communications
2017-05-15 update person_title Richard R. Sheridan: Corporate Secretary; Corporate Senior Vice President; General Counsel => Corporate Senior Vice President, General Counsel and Senior Executive, Human Resources, Quality and Risk Management
2017-03-13 delete address 10100 Campus Point Drive, AN105, San Diego, CA 92121
2017-03-13 delete phone 760-806-5486
2017-03-13 insert address 10100 Campus Point Drive, CPC105, San Diego, CA 92121
2017-03-13 insert person John Bestoso
2017-03-13 insert person Mahlet Alula
2017-03-13 insert phone 760-901-5010
2017-03-13 insert phone 888-515-4065
2017-01-27 insert otherexecutives John Ciullo, Sr.
2017-01-27 insert otherexecutives Judah Crossland
2017-01-27 insert otherexecutives Julie Matthew, Sr.
2017-01-27 delete email re..@scrippshealth.org
2017-01-27 delete email va..@scrippshealth.org
2017-01-27 delete person Anamaria Repetti
2017-01-27 delete person Stephanie Van Sickel
2017-01-27 delete phone 619-686-3509
2017-01-27 delete phone 619-686-3558
2017-01-27 delete phone 858-554-3046
2017-01-27 insert email bu..@scrippshealth.org
2017-01-27 insert email ci..@scrippshealth.org
2017-01-27 insert email wi..@scrippshealth.org
2017-01-27 insert fax 760-944-1914
2017-01-27 insert person Chelsea Buser
2017-01-27 insert person Elizabeth Bartolomeo
2017-01-27 insert person John Ciullo, Sr.
2017-01-27 insert person Julie Matthew, Sr.
2017-01-27 insert person Whitney Wightman
2017-01-27 insert phone 858-554-2051
2017-01-27 insert phone 858-678-7063
2017-01-27 update person_title Judah Crossland: Manager of Special Gifts => Director of Development
2017-01-27 update person_title Mary Braunwarth: Regional Sr. Director of Development => Corporate Vice President, Foundation
2016-12-23 delete address 10666 North Torrey Pines Road La Jolla, CA 92037
2016-12-23 delete address 320 Santa Fe Drive, Suite LL8 Encinitas, CA 92024 US 33.0389 -117.286
2016-12-23 delete address 9609 Waples St. San Diego, CA 92121
2016-12-23 delete email tr..@scrippshealth.org
2016-12-23 delete phone 32.6501 -116.96
2016-12-23 delete phone 32.684 -117.177
2016-12-23 delete phone 32.7358 -117.161
2016-12-23 delete phone 32.749 -116.96
2016-12-23 delete phone 32.7497 -117.16
2016-12-23 delete phone 32.7504 -117.161
2016-12-23 delete phone 32.7583 -117.163
2016-12-23 delete phone 32.7778 -117.16
2016-12-23 delete phone 32.7792 -117.159
2016-12-23 delete phone 32.8441 -116.985
2016-12-23 delete phone 32.8833 -117.227
2016-12-23 delete phone 32.8867 -117.226
2016-12-23 delete phone 32.8931 -117.201
2016-12-23 delete phone 32.8972 -117.243
2016-12-23 delete phone 32.9367 -117.232
2016-12-23 delete phone 32.9431 -117.239
2016-12-23 delete phone 32.989 -117.078
2016-12-23 delete phone 33.0367 -117.285
2016-12-23 delete phone 33.0389 -117.286
2016-12-23 delete phone 33.0572 -117.261
2016-12-23 delete phone 33.2301 -117.311
2016-12-23 delete phone 800-382-4357
2016-12-23 insert address 10666 North Torrey Pines Road San Diego, CA 92037
2016-12-23 insert address 320 Santa Fe Drive, Suite LL8 Encinitas, CA 92024 US 33.038875 -117.285653
2016-12-23 insert phone 32.683915 -117.177566
2016-12-23 insert phone 32.735817 -117.160584
2016-12-23 insert phone 32.749001 -116.959999
2016-12-23 insert phone 32.749018 -116.960055
2016-12-23 insert phone 32.750381 -117.161344
2016-12-23 insert phone 32.751099 -117.162003
2016-12-23 insert phone 32.758302 -117.163322
2016-12-23 insert phone 32.777769 -117.160251
2016-12-23 insert phone 32.779235 -117.158793
2016-12-23 insert phone 32.87574 -117.213256
2016-12-23 insert phone 32.885158 -117.225543
2016-12-23 insert phone 32.893101 -117.200996
2016-12-23 insert phone 32.893136 -117.201101
2016-12-23 insert phone 32.897202 -117.242996
2016-12-23 insert phone 32.897207 -117.242786
2016-12-23 insert phone 32.936656 -117.23212
2016-12-23 insert phone 32.943132 -117.239336
2016-12-23 insert phone 32.988973 -117.07765
2016-12-23 insert phone 33.038613 -117.284918
2016-12-23 insert phone 33.038898 -117.286003
2016-12-23 insert phone 33.039578 -117.285027
2016-12-23 insert phone 33.057111 -117.260715
2016-12-23 insert service_pages_linkeddomain hazeldenbettyford.org
2016-12-23 update person_description Dr. Gordon Kim => Dr. Gordon Kim
2016-10-29 insert address Suite 130 San Diego, CA 92122
2016-10-01 delete address 9888 Genesee Avenue San Diego, CA 92037
2016-10-01 delete address 9896 Genesee Avenue San Diego, CA 92037
2016-10-01 insert address 9888 Genesee Avenue La Jolla, CA 92037
2016-10-01 insert address 9896 Genesee Avenue La Jolla, CA 92037
2016-09-03 delete address Suite 205 Encinitas, CA 92024
2016-09-03 delete phone 1-800-690-9070
2016-09-03 delete phone 1-800-727-4777
2016-09-03 insert address Scripps Coastal Medical Center Encinitas OB-GYN - 332 Santa Fe Encinitas, CA
2016-09-03 insert address Suite 110 San Diego, CA 92103
2016-09-03 insert address Suite 300 Encinitas, CA 92024
2016-09-03 update person_title Victor V. Buzachero: Corporate Senior Vice President for Innovation, Human Resources and Performance Management => Corporate Senior Vice President, Office of the President
2016-08-06 delete address 4275 Campus Point Court San Diego, CA 92121
2016-08-06 delete address 9888 Genesee Avenue La Jolla, CA 92037
2016-08-06 delete address 9896 Genesee Avenue La Jolla, CA 92037
2016-08-06 delete address Suite 600 La Jolla, CA 92121
2016-08-06 delete person Bijan Roshan
2016-08-06 insert address 9888 Genesee Avenue San Diego, CA 92037
2016-08-06 insert address 9896 Genesee Avenue San Diego, CA 92037
2016-08-06 insert address Suite 600 San Diego, CA 92121
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete personal_emails he..@scrippshealth.org
2016-07-09 insert otherexecutives Julie Mathew
2016-07-09 insert personal_emails ma..@scrippshealth.org
2016-07-09 delete address Suite 300 San Diego, CA 92103
2016-07-09 delete address Suite 310 San Diego, CA 92120
2016-07-09 delete email he..@scrippshealth.org
2016-07-09 delete email sc..@scrippshealth.org
2016-07-09 delete person Adam Burdick
2016-07-09 delete person Denise M. Scalzo
2016-07-09 delete phone 1-800-326-3776
2016-07-09 delete phone 32.8932 -117.201
2016-07-09 delete phone 858-678-6325
2016-07-09 insert about_pages_linkeddomain linkedin.com
2016-07-09 insert address 9898 Genesee Avenue San Diego, CA 92037
2016-07-09 insert contact_pages_linkeddomain linkedin.com
2016-07-09 insert email he..@scrippshealth.org
2016-07-09 insert email ma..@scrippshealth.org
2016-07-09 insert index_pages_linkeddomain linkedin.com
2016-07-09 insert management_pages_linkeddomain linkedin.com
2016-07-09 insert person Bijan Roshan
2016-07-09 insert person Julie Mathew
2016-07-09 insert person Sahra Abdi
2016-07-09 insert phone 32.8867 -117.226
2016-07-09 insert phone 32.9431 -117.239
2016-07-09 insert phone 760-633-6888
2016-07-09 insert phone 844-442-4483
2016-07-09 insert phone 858-554-2046
2016-07-09 insert service_pages_linkeddomain linkedin.com
2016-07-09 insert terms_pages_linkeddomain linkedin.com
2016-07-09 update person_description Dr. Salvatore Pacella => Dr. Salvatore Pacella
2016-05-14 update website_status OK => DomainNotFound
2016-04-16 delete about_pages_linkeddomain ejoinme.org
2016-04-16 delete address 320 Santa Fe Drive Suite LL8 Encinitas, CA 92024 US 33.039 -117.286
2016-04-16 delete address 345 Saxony Road Encinitas, CA 92024
2016-04-16 delete address 4311 Third Ave., Suite C San Diego, CA 92103 US 32.7583 -117.163
2016-04-16 delete address 4311 Third Avenue San Diego, CA 92103
2016-04-16 delete address 550 Washington Street San Diego, CA 92103
2016-04-16 delete address 9333 Genesee Avenue San Diego, CA 92121
2016-04-16 delete address 9850 Genesee Avenue La Jolla, CA 92037
2016-04-16 delete address 9850 Genesee Avenue La Jolla, CA 92121
2016-04-16 delete address Ste 200 San Diego, CA 92105
2016-04-16 delete person Kathleen Torres
2016-04-16 delete person Kim Hui
2016-04-16 delete person Tawny Ngo
2016-04-16 delete phone 858-531-6467
2016-04-16 insert address 320 Santa Fe Drive, Suite LL8 Encinitas, CA 92024 US 33.0389 -117.286
2016-04-16 insert address 4311 Third Avenue, Suite B San Diego, CA 92103 US
2016-04-16 insert address 4311 Third Avenue, Suite C San Diego, CA 92103 US
2016-04-16 insert address Suite 100 La Jolla, CA 92037
2016-04-16 insert address Suite 101 San Diego, CA 92103
2016-04-16 insert address Suite 170 San Diego, CA 92121
2016-04-16 insert address Suite 200 San Diego, CA 92105
2016-04-16 insert address Suite 205 Encinitas, CA 92024
2016-04-16 insert address Suite 600 La Jolla, CA 92121
2016-04-16 insert address Suites B105 and C206 Encinitas, CA 92024
2016-04-16 insert person Adam Burdick
2016-04-16 insert phone 32.8841 -117.226
2016-04-16 insert phone 32.8972 -117.243
2016-04-16 insert phone 760-753-7143
2016-01-31 delete address 345 Saxony Road, Suite 205 Encinitas, CA 92024
2016-01-31 delete address 9850 Genesee Avenue, Suite 600 La Jolla, CA 92121
2016-01-31 delete person Maria Miyashiro
2016-01-31 delete phone 858-784-5645
2016-01-31 insert address 345 Saxony Road Encinitas, CA 92024
2016-01-31 insert address 9850 Genesee Avenue La Jolla, CA 92121
2016-01-31 insert person Charles Edwards
2016-01-31 insert person Gordon Clark
2016-01-31 insert person Janna Cataldo
2016-01-31 insert person Megan Rogers
2016-01-31 insert person Nancy Grauer
2016-01-31 insert person Peter Friend
2016-01-31 insert person Sharon Joe
2016-01-31 insert person Stephen DiMarzo
2016-01-31 insert phone 888-996-3729
2016-01-02 delete address 9619 Chesapeake Drive, Suite 300 San Diego, CA 92123
2016-01-02 delete person Adam Burdick
2016-01-02 delete person Erick Huang
2016-01-02 delete person Gay Walker
2016-01-02 delete person Kristina Kjeldsberg
2016-01-02 delete person Mahlet Alula
2016-01-02 delete person Paul Goldfarb
2016-01-02 delete phone 1-800-522-1192
2016-01-02 delete phone 858-715-7300
2016-01-02 insert about_pages_linkeddomain instagram.com
2016-01-02 insert address 9888 Genesee Ave. La Jolla , CA 92037
2016-01-02 insert contact_pages_linkeddomain instagram.com
2016-01-02 insert index_pages_linkeddomain instagram.com
2016-01-02 insert index_pages_linkeddomain pinterest.com
2016-01-02 insert management_pages_linkeddomain instagram.com
2016-01-02 insert person Maria Miyashiro
2016-01-02 insert phone 858-964-1011
2016-01-02 insert phone 858-964-1012
2016-01-02 insert service_pages_linkeddomain instagram.com
2016-01-02 insert terms_pages_linkeddomain instagram.com
2015-11-04 delete person Nancy Grauer
2015-11-04 delete person Philip Hoang
2015-11-04 delete person Sharon Joe
2015-11-04 delete person Tom Chose Scripps Proton
2015-11-04 insert person Adam Burdick
2015-11-04 insert person Erick Huang
2015-11-04 insert person Gay Walker
2015-11-04 insert person Kristina Kjeldsberg
2015-11-04 insert person Mahlet Alula
2015-11-04 insert person Paul Goldfarb
2015-10-07 delete person Charles Liu
2015-10-07 delete person Gay Walker
2015-10-07 delete person Jeanne Gromer
2015-10-07 delete person Joseph Luna
2015-10-07 delete person Stephen Moreland
2015-10-07 insert person Dr. Sandy Feldman
2015-10-07 insert person Philip Hoang
2015-10-07 insert person Sharon Joe
2015-10-07 insert person Tom Chose Scripps Proton
2015-10-07 update person_title Kimberly Berry: Radiology => null
2015-09-09 delete address 7425 Mission Valley Road provides pediatric and specialty care. San Diego, CA
2015-09-09 delete address of 73 total La Jolla, CA
2015-09-09 insert address 10140 Campus Point Drive San Diego, CA 92121
2015-09-09 insert address 10666 North Torrey Pines Road La Jolla, CA 92037
2015-09-09 insert address 10820 North Torrey Pines Road La Jolla, CA 92037
2015-09-09 insert address 11025 N. Torrey Pines Road La Jolla, CA 92037
2015-09-09 insert address 130 Cedar Road Vista, CA 92083
2015-09-09 insert address 1317A Ynez Place Coronado, CA 92118
2015-09-09 insert address 15004 Innovation Drive San Diego, CA 92128
2015-09-09 insert address 2176 Salk Avenue Carlsbad, CA 92008
2015-09-09 insert address 237 Church Avenue Chula Vista, CA 91910
2015-09-09 insert address 310 Santa Fe Drive Encinitas, CA 92024
2015-09-09 insert address 320 Santa Fe Drive Suite LL8 Encinitas, CA 92024 US 33.039 -117.286
2015-09-09 insert address 3811 Valley Centre Drive San Diego, CA 92130
2015-09-09 insert address 435 Santa Fe Drive Encinitas, CA 92024
2015-09-09 insert address 480 4th Avenue Chula Vista, CA 91910
2015-09-09 insert address 488 E. Valley Pkwy., Suite 411 Escondido, CA 92025
2015-09-09 insert address 9609 Waples St. San Diego, CA 92121
2015-09-09 insert address 971 Lane Ave. Chula Vista, CA 91914
2015-09-09 insert address 9838 Genesee Avenue La Jolla, CA 92037
2015-09-09 insert address 9850 Genesee Avenue, Suite 520 La Jolla, CA 92037
2015-09-09 insert address Suite 100 San Diego, CA 92103
2015-09-09 insert address Suite 100 San Diego, CA 92121
2015-09-09 insert address Suite 100 Solana Beach, CA 92075
2015-09-09 insert address Suite 105 San Diego, CA 92122
2015-09-09 insert address Suite 105 Santee, CA 92071
2015-09-09 insert address Suite 212 Chula Vista, CA 91910
2015-09-09 insert address Suite 300 San Diego, CA 92103
2015-09-09 insert address Suite 301 San Diego, CA 92103
2015-09-09 insert address Suite 310 San Diego, CA 92120
2015-09-09 insert address Suites 525 and 600 San Diego, CA 92103
2015-09-09 update person_description Van Gorder => Van Gorder
2015-08-11 delete address of 72 total Chula Vista, CA
2015-08-11 delete address of 72 total Encinitas, CA
2015-08-11 delete address of 72 total La Jolla, CA
2015-08-11 delete address of 72 total San Diego, CA
2015-08-11 delete phone 858-552-1410
2015-08-11 insert address of 73 total Encinitas, CA
2015-08-11 insert address of 73 total La Jolla, CA
2015-08-11 insert address of 73 total San Diego, CA