SEISMOLOGICAL SOCIETY OF AMERICA - History of Changes


DateDescription
2024-03-31 insert email am..@seismosoc.org
2024-03-31 insert email cv..@seismosoc.org
2024-03-31 insert person Andria Marcus
2024-03-31 insert person Corina Vaughn
2024-03-31 insert phone (510) 559-1785
2024-03-31 update person_title Nicola Perlwitz: Administrative Assistant => Program Coordinator
2023-10-14 delete email bb..@seismosoc.org
2023-10-14 delete email lk..@seismosoc.org
2023-10-14 delete person Beth Biggs
2023-10-14 delete person Lauren Koleszar
2023-10-14 delete phone (510) 559-1785
2023-08-06 delete person Annastasia Pratt
2023-08-06 delete person Emily Hammond
2023-08-06 insert person Hannah Calhoun
2023-08-06 insert person Miranda Bohl
2023-07-03 delete otherexecutives Monica Hall
2023-07-03 insert otherexecutives Monica Lu
2023-07-03 delete email mh..@seismosoc.org
2023-07-03 delete person Monica Hall
2023-07-03 insert email bb..@seismosoc.org
2023-07-03 insert email ml..@seismosoc.org
2023-07-03 insert person Beth Biggs
2023-07-03 insert person Monica Lu
2023-07-03 insert phone (510) 559-1785
2023-07-03 insert phone (984) 326-3001
2023-04-18 insert email lk..@seismosoc.org
2023-04-18 insert person Lauren Koleszar
2023-02-14 delete otherexecutives Rikki Anderson
2023-02-14 delete email ra..@seismosoc.org
2023-02-14 delete person Rikki Anderson
2023-02-14 insert email np..@seismosoc.org
2023-02-14 insert person Nicola Perlwitz
2022-10-10 delete person Kellyanna Bussell
2022-10-10 insert email ts..@seismosoc.org
2022-10-10 insert person Tom Green
2022-10-10 update person_title Paige Horvath: Production Coordinator, BSSA and SRL => Production Coordinator, BSSA, SRL and TSR
2022-09-09 delete about_pages_linkeddomain iris.edu
2022-09-09 delete career_pages_linkeddomain iris.edu
2022-09-09 delete contact_pages_linkeddomain iris.edu
2022-09-09 delete index_pages_linkeddomain iris.edu
2022-09-09 delete terms_pages_linkeddomain iris.edu
2022-08-10 delete email jm..@seismosoc.org
2022-08-10 delete person Jen Marte
2022-08-10 delete phone (510) 525-1783
2022-08-10 delete phone (510) 559-1785
2022-08-10 insert phone (510) 559-1780
2022-03-09 delete president John Townend
2022-03-09 delete person John Townend
2021-12-08 insert address 400 Evelyn Avenue, Suite 201, Albany, CA 94706
2021-12-08 insert person Kellyanna Bussell
2021-12-08 update person_title Annastasia Pratt: Managing Editor, SRL and the Seismic Record => Managing Editor, SRL
2021-09-13 delete person Breana Bartholomew
2021-09-13 insert person Rachel Ward
2021-09-13 insert phone (510) 559-1785
2021-08-12 insert email jm..@seismosoc.org
2021-08-12 insert person Jen Marte
2021-06-10 delete otherexecutives Hannah Foreman-Wenneker
2021-06-10 insert otherexecutives Matt Jozwiak
2021-06-10 delete email ha..@contentstrategymedia.com
2021-06-10 delete person Hannah Foreman-Wenneker
2021-06-10 insert email ma..@mjsolves.com
2021-06-10 insert person Matt Jozwiak
2021-04-16 insert otherexecutives Monica Hall
2021-04-16 insert otherexecutives Rikki Anderson
2021-04-16 delete email ln..@seismosoc.org
2021-04-16 delete person Linda Nellis
2021-04-16 insert email mh..@seismosoc.org
2021-04-16 insert person Breana Bartholomew
2021-04-16 insert person Monica Hall
2021-04-16 insert phone (510) 525-1783
2021-04-16 insert phone (510) 559-1781
2021-04-16 update person_title Rikki Anderson: Program Coordinator => Program Officer
2021-01-21 delete otherexecutives Kathleen Gaffney
2021-01-21 insert otherexecutives Hannah Foreman-Wenneker
2021-01-21 delete email ka..@kgpubsolutions.com
2021-01-21 delete email m_..@seismosoc.org
2021-01-21 delete person Betty Schiefelbein
2021-01-21 delete person Kathleen Gaffney
2021-01-21 delete person Mattie Adam
2021-01-21 delete phone (510) 559-1781
2021-01-21 insert email ha..@contentstrategymedia.com
2021-01-21 insert email ln..@seismosoc.org
2021-01-21 insert email ts..@seismosoc.org
2021-01-21 insert person Emily Hammond
2021-01-21 insert person Hannah Foreman-Wenneker
2021-01-21 insert person Linda Nellis
2021-01-21 update person_title Annastasia Pratt: Managing Editor, SRL => Managing Editor, SRL and the Seismic Record
2020-06-21 delete email js..@seismosoc.org
2020-06-21 delete index_pages_linkeddomain usgs.gov
2020-06-21 delete person Joline Barsanti
2020-06-21 delete phone (510) 559-1780
2020-02-20 delete index_pages_linkeddomain wikipedia.org
2020-02-20 insert index_pages_linkeddomain usgs.gov
2019-12-18 delete index_pages_linkeddomain flickr.com
2019-12-18 delete person Mary George
2019-12-18 insert index_pages_linkeddomain wikipedia.org
2019-12-18 insert person Annastasia Pratt
2019-11-18 insert index_pages_linkeddomain flickr.com
2019-07-18 delete person Kasey Aderhold
2019-06-18 delete person Becky Ham
2019-06-18 delete person Rikki Anderson
2019-06-18 delete phone 510.559.1781
2019-06-18 delete phone 510.559.1784
2019-06-18 delete phone 602.300.9600
2019-03-30 insert person Kasey Aderhold
2019-02-15 delete person Stacie Chun
2019-02-15 insert email sr..@seismosoc.org
2019-02-15 insert person Paige Horvath
2019-01-07 delete person Betty Shiefelbein
2019-01-07 insert person Betty Schiefelbein
2018-11-29 delete address 2019 SSA Annual Meeting Seattle, WA
2018-10-11 delete about_pages_linkeddomain seismology2018.org
2018-10-11 delete career_pages_linkeddomain seismology2018.org
2018-10-11 delete career_pages_linkeddomain smugmug.com
2018-10-11 delete index_pages_linkeddomain seismology2018.org
2018-10-11 delete terms_pages_linkeddomain seismology2018.org
2018-10-11 insert address 2019 SSA Annual Meeting Seattle, WA
2018-04-12 delete about_pages_linkeddomain cgu-ugc.ca
2018-04-12 delete career_pages_linkeddomain cgu-ugc.ca
2018-04-12 delete index_pages_linkeddomain cgu-ugc.ca
2018-04-12 delete person Xyoli Pérez-Campos
2018-04-12 delete terms_pages_linkeddomain cgu-ugc.ca
2018-01-22 insert person Xyoli Pérez-Campos
2017-12-16 insert about_pages_linkeddomain cgu-ugc.ca
2017-12-16 insert career_pages_linkeddomain cgu-ugc.ca
2017-12-16 insert index_pages_linkeddomain cgu-ugc.ca
2017-12-16 insert terms_pages_linkeddomain cgu-ugc.ca
2017-11-09 insert about_pages_linkeddomain tadpole.cc
2017-11-09 insert address 400 Evelyn Avenue, Suite 201, Albany, California, 94706
2017-11-09 insert career_pages_linkeddomain tadpole.cc
2017-11-09 insert fax 510-525-7204
2017-11-09 insert index_pages_linkeddomain tadpole.cc
2017-11-09 insert terms_pages_linkeddomain tadpole.cc
2017-10-11 insert otherexecutives Kathleen Gaffney
2017-10-11 delete address Seismological Society of America • 400 Evelyn Avenue, Suite 201 • Albany, California 94706-1375
2017-10-11 delete fax 510-525-7204
2017-10-11 delete index_pages_linkeddomain bssaonline.org
2017-10-11 delete index_pages_linkeddomain fieldhouse.com
2017-10-11 delete management_pages_linkeddomain google.com
2017-10-11 delete person Betty Schiefelbein
2017-10-11 delete person Sissy Stone
2017-10-11 insert address 400 Evelyn Ave, Ste 201, Albany, CA 94706
2017-10-11 insert career_pages_linkeddomain lbdesign.tv
2017-10-11 insert career_pages_linkeddomain smugmug.com
2017-10-11 insert email ab..@seismosoc.org
2017-10-11 insert email ka..@kgpubsolutions.com
2017-10-11 insert index_pages_linkeddomain lbdesign.tv
2017-10-11 insert management_pages_linkeddomain lbdesign.tv
2017-10-11 insert person Adrianne Ford
2017-10-11 insert person Betty Shiefelbein
2017-10-11 insert person Kathleen Gaffney
2017-10-11 insert terms_pages_linkeddomain lbdesign.tv
2017-10-11 update founded_year 2010 => null
2017-10-11 update person_title Mary George: SRL Managing Editor => Managing Editor, SRL
2017-10-11 update person_title Sarah Tyler: BSSA Production Coordinator => Production Coordinator, BSSA
2017-10-11 update primary_contact Seismological Society of America • 400 Evelyn Avenue, Suite 201 • Albany, California 94706-1375 => 400 Evelyn Ave, Ste 201, Albany, CA 94706
2017-06-05 delete otherexecutives Meghan Miller
2017-06-05 delete vp Andy Michael
2017-06-05 insert otherexecutives Kate Scharer
2017-06-05 insert otherexecutives Rick Aster
2017-06-05 insert otherexecutives Sergio Barrientos
2017-06-05 delete index_pages_linkeddomain cosmos-eq.org
2017-06-05 delete index_pages_linkeddomain eeri-events.org
2017-06-05 delete index_pages_linkeddomain eeri.org
2017-06-05 delete person Meghan Miller
2017-06-05 insert email js..@seismosoc.org
2017-06-05 insert person Jill Skinner
2017-06-05 insert person Kate Scharer
2017-06-05 insert person Sergio Barrientos
2017-06-05 update person_title Andy Michael: Member of the Executive Committee; Vice President; President - Elect ( Ex Officio ); Member of the Membership Committee; Member of the Publications Committee; Member of the Management Committee; Chairman of the Annual Meeting Committee; Chairman of Annual Meeting Committee; Ex Officio; President - Elect => Member of the Executive Committee; Chairman of the Annual Meeting Committee; Member of the Membership Committee; Chairman of Annual Meeting Committee; Ex Officio; President ( Ex Officio ); Member of the Publications Committee; President of the Executive Committee
2017-06-05 update person_title Diane Doser: BSSA Editor ( Ex Officio ); Member of Communications Committee; Ex Officio; Member of the Publications Committee; Member of the Communications Committee => Ex Officio; Member of the Publications Committee
2017-06-05 update person_title Jim Mori: Member of the Executive Committee; Member of the Audit Committee; Member of the Annual Meeting Committee; Ex Officio; President ( Ex Officio ); Member of the Publications Committee; President of the Executive Committee; Chairman of the Investment Committee => Member of the Annual Meeting Committee; Ex Officio; Chairman of the Audit Committee; Member of the Publications Committee; Chairman of the Investment Committee
2017-06-05 update person_title Peter Shearer: Member of Publications Committee; Chairman of the Honors Committee; Member of the Publications Committee => Member of the Executive Committee; Member of Publications Committee; President - Elect ( Ex Officio ); Member of the Management Committee; Member of the Publications Committee; President - Elect
2017-06-05 update person_title Rick Aster: Student Presentation Awards Subcommittee => Co - Chair Student Paper Awards Subcommittee for 2017, Denver ); Member of the Honors Committee
2017-01-20 update website_status Disallowed => OK
2017-01-20 delete coo Joy Troyer
2017-01-20 delete person Joy Troyer
2016-10-15 update website_status FlippedRobots => Disallowed
2016-09-26 update website_status OK => FlippedRobots
2016-08-29 update website_status Disallowed => OK
2016-08-29 delete career_pages_linkeddomain memphis.edu
2016-08-29 delete email zp..@gatech.edu
2016-08-29 delete index_pages_linkeddomain memphis.edu
2016-08-29 delete source_ip 208.184.217.146
2016-08-29 insert career_pages_linkeddomain facebook.com
2016-08-29 insert career_pages_linkeddomain twitter.com
2016-08-29 insert email 20..@seismosoc.org
2016-08-29 insert index_pages_linkeddomain flickr.com
2016-08-29 insert index_pages_linkeddomain iaspei.org
2016-08-29 insert index_pages_linkeddomain lacsc2016.com
2016-08-29 insert source_ip 50.28.11.155
2015-10-21 update website_status FlippedRobots => Disallowed
2015-09-04 update website_status OK => FlippedRobots
2015-08-07 insert person Becky Ham
2015-07-10 delete otherexecutives Susan Newman
2015-07-10 insert otherexecutives Nan Broadbent
2015-07-10 delete email sn..@seismosoc.org
2015-07-10 delete person Susan Newman
2015-07-10 insert email nb..@seismosoc.org
2015-07-10 insert email zp..@gatech.edu
2015-07-10 update person_title Nan Broadbent: null => Executive Director
2015-06-11 delete otherexecutives Jonathan Lees
2015-06-11 insert chairman Lisa Grant-Ludwig
2015-06-11 insert otherexecutives Bill Walter
2015-06-11 insert otherexecutives Doug Dreger
2015-06-11 insert otherexecutives James Mori
2015-06-11 insert otherexecutives Jeff Bayless
2015-06-11 insert otherexecutives Maurice Lamontagne
2015-06-11 insert vp James Mori
2015-06-11 delete address SSA 2015 Annual Meeting - Pasadena, California
2015-06-11 delete index_pages_linkeddomain flickr.com
2015-06-11 delete index_pages_linkeddomain house.gov
2015-06-11 delete person David Wald
2015-06-11 delete person Jonathan Lees
2015-06-11 insert person Bill Walter
2015-06-11 insert person Doug Dreger
2015-06-11 insert person Jeff Bayless
2015-06-11 insert person Maurice Lamontagne
2015-06-11 update person_title James Mori: Chairman of the Investment Committee => Member of the Executive Committee; Vice President; Member of the Management Committee; President Elect; Vice President ( Ex Officio ); Chairman of the Investment Committee
2015-06-11 update person_title Lisa Grant-Ludwig: Member of the Executive Committee; Member of the Management Committee; Ex Officio; President of the Executive Committee => Member of the Management Committee; Chairman
2015-06-11 update person_title Ruth Harris: Member of the Executive Committee; Vice President of the Executive Committee => Member of the Executive Committee; Ex Officio; President ( Ex Officio ); President of the Executive Committee
2015-06-11 update person_title Steve Day: Member of the Publications Committee; Co - Chair ); Chairman of Publications Committee => Member of the Audit Committee
2015-06-11 update person_title Tom Jordan: Member of Publications Committee; Ex Officio; Member of the Investment Committee => Member of Publications Committee; Member of the Audit Committee; Member of the Investment Committee
2015-05-14 delete index_pages_linkeddomain jdgsearch.com
2015-05-14 insert index_pages_linkeddomain house.gov
2015-04-16 insert career_pages_linkeddomain memphis.edu
2015-04-16 insert index_pages_linkeddomain memphis.edu
2015-04-16 insert management_pages_linkeddomain memphis.edu
2015-04-16 insert terms_pages_linkeddomain memphis.edu
2015-03-19 insert index_pages_linkeddomain jdgsearch.com
2015-02-19 delete otherexecutives Bob Woodward
2015-02-19 delete otherexecutives Michel Campillo
2015-02-19 delete otherexecutives Ralph Archuleta
2015-02-19 delete otherexecutives Robin McGuire
2015-02-19 delete otherexecutives Walter Mooney
2015-02-19 delete president Tom Jordan
2015-02-19 insert otherexecutives Julian Lozos
2015-02-19 insert otherexecutives Martin Chapman
2015-02-19 insert otherexecutives Roland Burgmann
2015-02-19 insert otherexecutives Ruth Harris
2015-02-19 insert otherexecutives Sue Hough
2015-02-19 delete person Bob Woodward
2015-02-19 delete person Michel Campillo
2015-02-19 delete person Ralph Archuleta
2015-02-19 delete person Robin McGuire
2015-02-19 delete person Walter Mooney
2015-02-19 insert person Christine Goulet
2015-02-19 insert person Julian Lozos
2015-02-19 insert person Martin Chapman
2015-02-19 insert person Roland Burgmann
2015-02-19 insert person Ruth Harris
2015-02-19 insert person Sue Hough
2015-02-19 update person_title Lisa-Grant Ludwig: Member of the Executive Committee; Member of Publications Committee; Member of the Management Committee; Ex Officio; Member of the Publications Committee; President - Elect => Member of the Executive Committee; Member of the Management Committee; Ex Officio; President of the Executive Committee
2015-02-19 update person_title Steven Day: Member of Publications Committee; Member of the Publications Committee; Member of the Honors Committee => Member of the Publications Committee; Co - Chair ); Chairman of Publications Committee
2015-02-19 update person_title Tom Jordan: Member of the Executive Committee; Member of Publications Committee; Ex Officio; President => Member of Publications Committee; Ex Officio; Member of the Investment Committee
2014-12-16 insert address SSA 2015 Annual Meeting - Pasadena, California
2014-12-16 insert index_pages_linkeddomain flickr.com
2014-09-12 delete index_pages_linkeddomain opengeosci.org
2014-09-12 delete person Katie Kadas
2014-09-12 insert person Noach Dzmura
2014-07-07 delete career_pages_linkeddomain geol.vt.edu
2014-07-07 delete index_pages_linkeddomain geol.vt.edu
2014-07-07 delete management_pages_linkeddomain geol.vt.edu
2014-07-07 delete terms_pages_linkeddomain geol.vt.edu
2014-06-09 delete address SSA 2014 Annual Meeting - Anchorage, Alaska
2014-06-09 delete index_pages_linkeddomain flickr.com
2014-02-06 delete index_pages_linkeddomain election-america.com
2014-01-09 delete index_pages_linkeddomain agu.org
2013-12-12 insert address SSA 2014 Annual Meeting - Anchorage, Alaska
2013-12-12 insert index_pages_linkeddomain agu.org
2013-12-12 insert index_pages_linkeddomain flickr.com