Date | Description |
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 |