HORIZONS OF NEW MEXICO - History of Changes


DateDescription
2023-04-24 delete personal_emails de..@state.nm.us
2023-04-24 delete personal_emails gr..@state.nm.us
2023-04-24 delete personal_emails li..@state.nm.us
2023-04-24 delete personal_emails su..@state.nm.us
2023-04-24 insert personal_emails br..@gsd.nm.gov
2023-04-24 insert personal_emails el..@cyfd.nm.gov
2023-04-24 insert personal_emails gr..@cfb.nm.gov
2023-04-24 insert personal_emails ka..@dfa.nm.gov
2023-04-24 insert personal_emails li..@cdhh.nm.gov
2023-04-24 delete address 1100 S. St. Francis Drive, Room 2016 Santa Fe, NM 87505
2023-04-24 delete address 407 Galisteo, Suite #180 Santa Fe, NM 87501
2023-04-24 delete address Pam Lillibridge 4534 Sandalwood Dr. Las Cruces, NM 88011
2023-04-24 delete email de..@state.nm.us
2023-04-24 delete email gr..@state.nm.us
2023-04-24 delete email li..@state.nm.us
2023-04-24 delete email su..@state.nm.us
2023-04-24 delete person Barbara Vigil
2023-04-24 delete person Debbie Romero
2023-04-24 delete person Susan Inman
2023-04-24 delete phone 505-476-8500
2023-04-24 delete phone 505-827-0294
2023-04-24 insert address 407 Galisteo St Santa Fe, NM 87501
2023-04-24 insert address Joseph Montoya Building 1100 S. St. Francis Drive, Room 2016 Santa Fe, NM 87502
2023-04-24 insert email br..@gsd.nm.gov
2023-04-24 insert email el..@cyfd.nm.gov
2023-04-24 insert email gr..@cfb.nm.gov
2023-04-24 insert email ka..@dfa.nm.gov
2023-04-24 insert email li..@cdhh.nm.gov
2023-04-24 insert person Eli Fresquez
2023-04-24 insert person Kathleen Pinyan
2023-04-24 insert phone (505) 827-0472
2023-04-24 insert phone 505-231-8524
2023-04-24 update person_title Greg Trapp: Council Secretary / Executive Director, NM Commission for the Blind; Governor => Council Secretary / Executive Director
2023-04-24 update person_title Lisa Dignan: Director of Community Engagement => Council Member / Director of Community Engagement
2023-04-24 update person_title Pam Lillibridge: CRP Representative / 10 / 1 / 2018 - 10 / 1 / 2021 Continues to Serve until Reappointed or Replaced / Council / Required by State Use Act => Governor Appointed; Council Vice Chair
2022-10-17 insert personal_emails an..@dvr.nm.gov
2022-10-17 insert personal_emails su..@state.nm.us
2022-10-17 delete address Adelante Development Center 3900 Osuna NE Albuquerque, New Mexico 87109
2022-10-17 delete email an..@state.nm.us
2022-10-17 delete email ma..@state.nm.us
2022-10-17 delete person Mark R. Hayden
2022-10-17 delete phone 505-341-7102
2022-10-17 delete phone 505-827-2331
2022-10-17 insert address 4116 Ravenwood Pl NW Albuquerque, NM 87107
2022-10-17 insert email an..@dvr.nm.gov
2022-10-17 insert email mi..@gmail.com
2022-10-17 insert email su..@state.nm.us
2022-10-17 insert person Susan Inman
2022-10-17 insert phone 505-269-5964
2022-10-17 insert phone 505-827-0294
2022-10-17 update person_title Barbara Vigil: Secretary => Cabinet Secretary
2022-10-17 update person_title Debbie Romero: Secretary => Council Vice Chair / Cabinet Secretary
2022-10-17 update person_title Lisa Dignan: Chairman / Director of Community Engagement => Director of Community Engagement
2022-08-14 delete email as..@horizonsofnewmexico.org
2022-08-14 delete person Arturo Soliz
2021-10-02 insert personal_emails de..@state.nm.us
2021-10-02 delete address 715 Alta Vista St. Santa Fe, NM 87505
2021-10-02 delete email ol..@state.nm.us
2021-10-02 delete email vi..@state.nm.us
2021-10-02 delete person Olivia Padilla-Jackson
2021-10-02 delete person Vincent Martinez
2021-10-02 delete phone 505-827-0000
2021-10-02 delete phone 505-827-4985
2021-10-02 delete phone 505-896-4500
2021-10-02 insert address 1120 Paseo De Peralta Santa Fe, NM 87501
2021-10-02 insert email de..@state.nm.us
2021-10-02 insert person Barbara Vigil
2021-10-02 insert person Debbie Romero
2021-10-02 insert phone 505-252-5533
2021-10-02 insert phone 505-476-8500
2021-10-02 insert phone 505-827-7613
2021-10-02 update person_title Greg Trapp: Secretary / Executive Director, NM Commission for the Blind => Council Secretary / Executive Director, NM Commission for the Blind
2021-04-07 delete phone (505) 345-1930
2020-05-03 delete otherexecutives Greg Trapp
2020-05-03 delete address Pam Lillibridge, President/CEO 4534 Sandalwood Dr. Las Cruces, NM 88011
2020-05-03 insert address Pam Lillibridge 4534 Sandalwood Dr. Las Cruces, NM 88011
2020-05-03 update person_title Arturo Soliz: null => Marketing Manager
2020-05-03 update person_title Greg Trapp: Executive Director => Secretary / Executive Director, NM Commission for the Blind
2020-04-03 insert ceo Pam Lillibridge
2020-04-03 insert president Pam Lillibridge
2020-04-03 delete address 1800 Copper Loop Las Cruces, New Mexico 88005
2020-04-03 delete email pl..@trescoinc.org
2020-04-03 delete email rn..@cabq.gov
2020-04-03 delete phone 505-768-3019
2020-04-03 delete phone 575-528-2201
2020-04-03 insert address 9712 Arvilla Ave NE Albuquerque, NM 87111
2020-04-03 insert address Pam Lillibridge, President/CEO 4534 Sandalwood Dr. Las Cruces, NM 88011
2020-04-03 insert email nm..@msn.com
2020-04-03 insert email pa..@comcast.net
2020-04-03 insert phone 505-610-1533
2020-04-03 insert phone 575-644-2107
2020-04-03 update person_title Pam Lillibridge: President / CEO / Tresco, Inc. => CEO; President
2019-07-04 delete chairman Jack Bishop
2019-07-04 delete address 1111 Menaul Albuquerque, NM 87107
2019-07-04 delete address 12708 Prairie Clover Way NE Albuquerque, NM 87111
2019-07-04 delete address 27 Inspiration Drive Los Lunas, NM 87031
2019-07-04 delete address 505 Marquette Ave. NW, Ste. 1550 Albuquerque, NM 87102
2019-07-04 delete address P.O. Drawer 2469 Las Cruces, NM 88004
2019-07-04 delete address PO Box 19384 Albuquerque, NM 87119
2019-07-04 delete email ag..@att.net
2019-07-04 delete email an..@state.nm.us
2019-07-04 delete email bp..@payneconsultingservices.com
2019-07-04 delete email ka..@liferootsnm.org
2019-07-04 delete email pl..@trescomail.org
2019-07-04 delete person Anna Silva
2019-07-04 delete person Betty Payne
2019-07-04 delete person Jack Bishop
2019-07-04 delete person Kathleen Cates
2019-07-04 delete phone 505-255-5501
2019-07-04 delete phone 505-301-7946
2019-07-04 delete phone 505-506-9704
2019-07-04 delete phone 505-827-2141
2019-07-04 delete phone 575-528-2200
2019-07-04 insert email ma..@state.nm.us
2019-07-04 insert person Mark R. Hayden
2019-07-04 insert phone 505-827-2331
2019-07-04 update person_title Lisa Dignan: Chairman / Director of Community Engagement; Director of Community Engagement => Chairman / Director of Community Engagement
2019-07-04 update person_title Pam Lillibridge: President / CEO / Tresco, Inc.; CRP Representative / Tresco, Inc. => President / CEO / Tresco, Inc.
2019-05-01 delete chairman Lawrence O. Maxwell
2019-05-01 delete personal_emails da..@state.nm.us
2019-05-01 delete personal_emails la..@state.nm.us
2019-05-01 insert personal_emails s...@horizonsofnewmexico.org
2019-05-01 delete address PO Box 22550 Santa Fe, NM 87502-2550
2019-05-01 delete address PO Box 6850 Santa Fe, New Mexico 87502
2019-05-01 delete email da..@state.nm.us
2019-05-01 delete email la..@state.nm.us
2019-05-01 delete email to..@state.nm.us
2019-05-01 delete person Darryl Ackley
2019-05-01 delete person Lawrence O. Maxwell
2019-05-01 delete person Tom Clifford
2019-05-01 delete phone 505-827-0472
2019-05-01 insert address 1100 S. St. Francis Drive, Room 2016 Santa Fe, NM 87505
2019-05-01 insert address 505 Marquette Ave NW, Suite 1550 Albuquerque, NM 87102
2019-05-01 insert address 715 Alta Vista St. Santa Fe, NM 87505
2019-05-01 insert address PO Box 15430 Rio Rancho, NM 87174
2019-05-01 insert email an..@state.nm.us
2019-05-01 insert email an..@state.nm.us
2019-05-01 insert email ol..@state.nm.us
2019-05-01 insert email s...@horizonsofnewmexico.org
2019-05-01 insert email vi..@state.nm.us
2019-05-01 insert person Anna Silva
2019-05-01 insert person Antoinette Holmes
2019-05-01 insert person Olivia Padilla-Jackson
2019-05-01 insert person Sandra Lucero
2019-05-01 insert person Vincent Martinez
2019-05-01 insert phone 505-827-2141
2019-05-01 insert phone 505-896-4500
2018-08-08 delete address 1128 Pennsylvania St. NE, Ste. 220 Albuquerque, NM 87110
2018-08-08 insert address 6121 Indian School Rd NE, Suite 102 Albuquerque, NM 87110
2018-08-08 insert address Suite 102 Albuquerque, NM 87110
2018-08-08 update primary_contact 1128 Pennsylvania St. NE, Ste. 220 Albuquerque, NM 87110 => Suite 102 Albuquerque, NM 87110
2018-06-19 insert otherexecutives Matt Loehman
2018-06-19 insert email ml..@horizonsofnewmexico.org
2018-06-19 insert person Matt Loehman
2017-10-25 delete source_ip 207.200.28.115
2017-10-25 insert source_ip 198.58.118.204
2017-10-25 update robots_txt_status www.horizonsofnewmexico.org: 200 => 404
2016-10-31 delete email ve..@state.nm.us
2016-10-31 delete person Veronica De Leon-Dowd
2016-10-31 delete phone 505-954-8589
2016-10-02 delete person Alturo Soliz
2016-09-04 delete otherexecutives Pamela June
2016-09-04 delete email pj..@horizonsofnewmexico.org
2016-09-04 delete email ww..@horizonsofnewmexico.org
2016-09-04 delete person Pamela June
2016-09-04 insert email as..@horizonsofnewmexico.org
2016-09-04 insert person Alturo Soliz
2016-09-04 insert person Arturo Soliz
2016-04-13 delete address 8100 Mountain Rd. NE, Ste. 103 Albuquerque, NM 87110
2016-02-25 insert address 1128 Pennsylvania St. NE, Ste. 220, Albuquerque, NM 87110
2015-10-27 delete address 2500 Louisiana Blvd., Ste #400 Albuquerque, NM 87110
2015-10-27 delete phone 800-489-8536
2015-10-27 insert address 505 Marquette Ave. NW, Ste. 1550 Albuquerque, NM 87102
2015-10-27 insert phone 505-383-6530
2015-10-27 update person_title Lisa Dignan: Director of Communication Access & Development => Director of Community Engagement
2014-11-18 insert chairman Lawrence O. Maxwell
2014-11-18 insert otherexecutives Greg Trapp
2014-11-18 insert personal_emails gr..@state.nm.us
2014-11-18 insert personal_emails li..@state.nm.us
2014-11-18 delete address 2500 Louisiana NE, Suite 400 Albuquerque, NM 87110
2014-11-18 delete address 3900 Osuna NE Albuquerque, NM 87109
2014-11-18 delete address 8100 Mountain Rd NE, Suite 103 Albuquerque, NM 87110
2014-11-18 delete address PO Box 4578 Santa Fe, NM 87502
2014-11-18 delete email md..@davisinnovations.com
2014-11-18 delete email mk..@goaladelante.org
2014-11-18 delete email sh..@state.nm.us
2014-11-18 delete person Kristina Edwards
2014-11-18 delete person Marcie Davis
2014-11-18 delete person Shannon E. Smith
2014-11-18 delete phone 505-345-1540
2014-11-18 delete phone 505-424-6631
2014-11-18 delete phone 505-435-9147
2014-11-18 delete phone 505-476-3070
2014-11-18 delete phone 505-881-8824
2014-11-18 delete phone 505-980-7827
2014-11-18 insert address 1800 Copper Loop Las Cruces, New Mexico 88005
2014-11-18 insert address 2200 Yale Blvd. SE Albuquerque, NM 87106
2014-11-18 insert address 2500 Louisiana Blvd., Ste #400 Albuquerque, NM 87110
2014-11-18 insert address 407 Galisteo, Suite #180 Santa Fe, NM 87501
2014-11-18 insert address Adelante Development Center 3900 Osuna NE Albuquerque, New Mexico 87109
2014-11-18 insert address PO Box 22550 Santa Fe, NM 87502-2550
2014-11-18 insert address PO Box 6850 Santa Fe, New Mexico 87502
2014-11-18 insert email gr..@state.nm.us
2014-11-18 insert email li..@state.nm.us
2014-11-18 insert email mk..@goadelante.org
2014-11-18 insert email pl..@trescoinc.org
2014-11-18 insert email rn..@cabq.gov
2014-11-18 insert email ve..@state.nm.us
2014-11-18 insert person Greg Trapp
2014-11-18 insert person Lisa Dignan
2014-11-18 insert person Roger Newall
2014-11-18 insert person Veronica De Leon-Dowd
2014-11-18 insert phone 505-768-3019
2014-11-18 insert phone 505-827-0000
2014-11-18 insert phone 505-841-8844
2014-11-18 insert phone 505-954-8589
2014-11-18 insert phone 575-528-2201
2014-11-18 insert phone 800-489-8536
2014-11-18 update person_title Lawrence O. Maxwell: State Purchasing Agent / General Services Department => Chairman
2014-11-18 update person_title Mike Kivitz: President and CEO / Adelante Development Center, Inc. => President / CEO / Adelante Development Center
2014-11-18 update person_title Tom Clifford: Governor; Cabinet Secretary Designee / Department of Finance and Administration => Cabinet Secretary
2014-10-20 delete email cd..@horizonsofnewmexico.org
2014-10-20 delete email md..@horizonsofnewmexico.org
2014-10-20 delete person Cynthia S. Davisson
2014-10-20 delete person Martha Dorsey
2014-02-01 insert email ww..@horizonsofnewmexico.org