TRAHAN ARCHITECTS - History of Changes


DateDescription
2022-10-27 delete source_ip 104.199.126.168
2022-10-27 insert person Liza Feoli
2022-10-27 insert source_ip 141.193.213.11
2022-10-27 insert source_ip 141.193.213.10
2022-09-25 delete cco Julia LeBlanc
2022-09-25 delete person James Babin
2022-09-25 delete person Julia LeBlanc
2022-09-25 update person_title Brian Richter: Designer, Artist, Researcher; Digital Visualization Leader => Designer, Artist, Researcher; Digital Practice Manager
2022-07-24 delete cmo Jennifer Schecter
2022-07-24 delete person Jennifer Schecter
2022-07-24 update person_description Trey Trahan => Trey Trahan
2022-06-22 delete person Ana Durão
2022-06-22 insert person Brian Richter
2022-06-22 insert person Vincent Yee Foo Lai
2022-05-22 update person_title David Sweere: Designer => Associate; Designer
2022-04-21 delete otherexecutives Nathan Petty
2022-04-21 delete person Nathan Petty
2022-04-21 delete person Patrick Dimond
2022-04-21 delete person Paúl Duston-Munoz
2022-04-21 insert person Gabriela Calzada
2022-04-21 insert person Paúl Duston-Muñoz
2022-03-21 insert cto Oana Bunea-Velea
2022-03-21 delete person Elaina Berkowitz
2022-03-21 delete person Sheena A. Garcia
2022-03-21 insert person Paúl Duston-Munoz
2022-03-21 update person_title Drew Hutcheson: Associate; Project Designer => Associate; Senior Project Designer
2022-03-21 update person_title Kyle Culver: Project Designer => Senior Project Designer
2022-03-21 update person_title Oana Bunea-Velea: Senior Technical Architect => Technical Director
2022-03-21 update person_title Sean David: Project Manager => Senior Project Manager
2022-03-21 update person_title Travis Lombardi: Associate; Project Designer => Associate; Senior Project Designer
2022-02-07 delete person Shaheen Namvary
2022-02-07 insert person David Sweere
2022-02-07 update person_title Ciarán Conlon: Design Architect => Senior Design Architect
2021-12-02 delete person David Schneider
2021-12-02 delete person Julia Gamolina
2021-12-02 delete person Nader Wallerich
2021-12-02 insert person April De Simone
2021-12-02 insert person Jason Kurzweil
2021-12-02 insert person Kevin Thomas
2021-12-02 insert person Matthew Rivera
2021-09-04 delete person Charles Weimer
2021-09-04 delete person Rebecca Gillogly
2021-09-04 insert person Bruce White
2021-09-04 insert person Stephen Breaux
2021-09-04 update person_title Julia Gamolina: Associate AIA / Director of Strategy; Director of Strategy => Director of Strategy & Partnerships; Associate AIA / Director of Strategy & Partnerships
2021-09-04 update robots_txt_status www.trahanarchitects.com: 200 => 404
2021-08-02 insert person Patrick Dimond
2021-07-02 delete person Ryan Barnette
2021-07-02 update person_description Jennifer Schecter => Jennifer Schecter
2021-07-02 update person_title Elaina Berkowitz: Designer => Associate; Designer
2021-07-02 update person_title Julia Gamolina: Director of Strategy => Associate AIA / Director of Strategy; Director of Strategy
2021-07-02 update person_title Travis Lombardi: Project Designer => Associate; Project Designer
2021-05-31 insert cmo Jennifer Schecter
2021-05-31 delete person Jarri Hasnain
2021-05-31 delete person Jonathan Fidalgo
2021-05-31 delete person Maria Vlagoidou
2021-05-31 insert email bm..@trahanarchitects.com
2021-05-31 insert email jg..@trahanarchitects.com
2021-05-31 insert email jl..@trahanarchitects.com
2021-05-31 insert email js..@trahanarchitects.com
2021-05-31 insert email lb..@trahanarchitects.com
2021-05-31 insert email np..@trahanarchitects.com
2021-05-31 insert email re..@trahanarchitects.com
2021-05-31 insert person Nader Wallerich
2021-05-31 insert person Nicholas Garrison
2021-05-31 update person_title Jennifer Schecter: Business Development Manager; Columnist for Biz New Orleans => Director of Marketing; Columnist for Biz New Orleans
2021-04-10 delete cmo Amanda Huhn
2021-04-10 delete person Amanda Huhn
2021-04-10 insert email mj..@trahanarchitects.com
2021-04-10 insert person Lesley Braxton
2021-02-15 update person_description Robbie Eleazer => Robbie Eleazer
2021-02-15 update person_title Jonathan Fidalgo: Associate; Designer => Design Architect
2021-02-15 update person_title Sheena A. Garcia: Project Designer => Project Designer / Visualization Specialist
2021-01-13 insert otherexecutives Nathan Petty
2021-01-13 insert otherexecutives Robbie Eleazer
2021-01-13 insert person Ciarán Conlon
2021-01-13 insert person Manuela Hiches
2021-01-13 insert person Margaret Jankowsky
2021-01-13 update person_title Charles Weimer: Designer => Associate; Designer
2021-01-13 update person_title Drew Hutcheson: Project Designer => Associate; Project Designer
2021-01-13 update person_title Julia LeBlanc: Director of Business Development and Communications => Director Communications
2021-01-13 update person_title Nathan Petty: Senior Project Manager => Director
2021-01-13 update person_title Robbie Eleazer: Design Architect => Design Director
2021-01-13 update person_title Ryan Barnette: Designer => Associate; Designer
2020-09-27 delete person Tony Schonhardt
2020-09-27 update person_title Jennifer Schecter: Marketing Specialist; Columnist for Biz New Orleans => Business Development Manager; Columnist for Biz New Orleans
2020-07-19 insert person Henry Savoie
2020-07-19 update person_title Jonathan Fidalgo: Designer => Associate; Designer
2020-06-18 delete person Patricia Thomas
2020-06-18 update person_description Amanda Huhn => Amanda Huhn
2020-06-18 update person_description Trey Trahan => Trey Trahan
2020-05-19 delete address 5100 South Hyde Park Blvd, Suite 3D Chicago, IL 60615
2020-05-19 delete person Leigh Breslau
2020-05-19 delete person Shelby Downs
2020-02-17 insert person Jennifer Schecter
2020-02-17 insert person Kyle Culver
2020-02-17 insert person Maria Vlagoidou
2020-02-17 insert person Oana Bunea-Velea
2020-02-17 insert person Shaheen Namvary
2020-02-17 update person_title David Schneider: Designer => Project Designer
2020-01-15 insert person Rebecca Gillogly
2020-01-15 insert person Tony Schonhardt
2019-12-14 insert career_pages_linkeddomain forofficeuseonly.com
2019-12-14 insert index_pages_linkeddomain forofficeuseonly.com
2019-12-14 insert management_pages_linkeddomain forofficeuseonly.com
2019-12-14 insert person Sheena A. Garcia
2019-12-14 update person_description Julia LeBlanc => Julia LeBlanc
2019-11-13 delete person Katie McBride
2019-11-13 insert person Julia Gamolina
2019-11-13 insert person Julia LeBlanc
2019-11-13 update person_title Drew Hutcheson: Designer => Project Designer
2019-10-14 insert person Elaina Berkowitz
2019-10-14 insert person Travis Lombardi
2019-10-14 update person_description Sean David => Sean David
2019-09-14 insert person Ana Durão
2019-08-15 insert person Ryan Barnette
2019-08-15 update person_description Shelby Downs => Shelby Downs
2019-07-15 insert person David Schneider
2019-07-15 insert person James Babin
2019-07-15 insert person Jarri Hasnain
2019-06-15 delete person Sarah Cancienne
2019-05-15 insert management_pages_linkeddomain challsw.com
2019-05-15 insert person Katie McBride
2019-05-15 insert person Nathan Petty
2019-05-15 insert person Sean David
2019-05-15 update person_description Charles Weimer => Charles Weimer
2019-04-13 update person_title Sarah Cancienne: Designer => Project Designer
2018-12-29 delete person Michael Pryor
2018-12-29 update person_title Shelby Downs: Designer => Project Designer
2018-11-13 update person_title Conner Bryan: Designer => Project Designer
2018-07-24 delete person James Babin
2018-05-25 insert person Drew Hutcheson
2018-05-25 insert person Jonathan Fidalgo
2018-02-13 update person_description Trey Trahan => Trey Trahan
2017-09-16 delete person Kim Nguyen
2017-08-07 delete person Yichen Lee
2017-08-07 insert person James Babin
2017-07-09 insert management_pages_linkeddomain sarahcancienne.com
2017-04-05 delete address 180 Varick Street Suite 506 New York, New York 10014
2017-04-05 delete address 5100 South Hyde Park Blvd Suite 3D Chicago, Illinois 60615
2017-04-05 delete address 701 Poydras Street Suite 150P New Orleans, Louisiana 70139
2016-11-16 delete source_ip 104.239.163.170
2016-11-16 insert source_ip 104.199.126.168
2016-06-09 delete source_ip 98.129.62.40
2016-06-09 insert source_ip 104.239.163.170
2016-06-09 update robots_txt_status www.trahanarchitects.com: 404 => 200
2016-01-08 delete person Amy Kaufman
2016-01-08 update person_description Brad McWhirter => Brad McWhirter
2015-10-18 insert address 180 Varick Street, Suite 506 New York, New York 10014
2015-10-18 insert phone 646 661 6633
2015-10-18 update robots_txt_status www.trahanarchitects.com: 200 => 404
2015-09-20 delete address 180 Varick Street, Suite 506 New York, New York 10014
2015-09-20 delete phone 646 661 6633
2015-06-05 delete phone 11.15. 2002
2015-01-28 delete address 155 Avenue of the Americas, 15th Floor New York, New York 10013
2015-01-28 insert address 180 Varick Street, Suite 506 New York, New York 10014
2015-01-28 insert phone 646 661 6633
2014-06-30 delete address One Shell Square 701 Poydras Street Suite 150P New Orleans, La 70139 United States
2014-06-30 delete fax +1 225 924 6498
2014-06-30 insert address 155 Avenue of the Americas, 15th Floor New York, New York 10013
2014-06-30 insert address 5100 South Hyde Park Boulevard, Suite 3D Chicago, Illinois 60615
2014-06-30 insert address 838 North Boulevard Baton Rouge, Louisiana 70802
2014-06-30 insert address One Shell Square 701 Poydras Street Suite 150P New Orleans, Louisiana 70139
2014-06-30 insert phone 504 522 9033
2014-04-16 insert person K. Scott Melançon