Date | Description |
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 |