LEGAL AID OF SONOMA COUNTY - History of Changes


DateDescription
2024-04-13 delete email as..@legalaidsc.com
2024-04-13 update person_description Kara Wilson => Kara Wilson
2024-04-13 update person_description Thomas Del Monte => Thomas Del Monte
2024-04-13 update person_title Maggie Barber: Housing Attorney => DV Attorney
2024-03-13 delete email cg..@legalaidsc.com
2024-03-13 delete email el..@legalaidsc.com
2024-03-13 delete email ns..@legalaidsc.com
2024-03-13 delete person Asya Sorokurs Elder Law
2024-03-13 delete person Christine Gregson
2024-03-13 delete person Devina Douglas
2024-03-13 delete person Esther Lemus
2024-03-13 delete person Fernando Carillo
2024-03-13 delete person Glenn M. Smith
2024-03-13 delete person Mandi London Veterans
2024-03-13 delete person Nikia Schultz Elder Law
2024-03-13 delete phone (707) 308-2513
2024-03-13 insert email as..@legalaidsc.com
2024-03-13 insert email mb..@legalaidsc.com
2024-03-13 insert person Andrew Sampson Elder Law
2024-03-13 insert person Henry Huang
2024-03-13 insert person Kara Wilson
2024-03-13 insert person Maggie Barber
2024-03-13 insert person Miranda London Veterans
2024-03-13 insert person Thomas Del Monte
2024-03-13 insert phone (707) 308-2512
2023-09-23 insert email yr..@legalaidsc.com
2023-09-23 insert person Yessenia Resendiz
2023-09-23 update person_title David Marshall: Housing Attorney => Veterans Legal Services Attorney
2023-07-17 delete email cc..@legalaidsc.com
2023-07-17 delete email cm..@legalaidsc.com
2023-07-17 delete email eo..@legalaids.com
2023-07-17 delete email mb..@legalaidsc.com
2023-07-17 delete person Clayton Mulally
2023-07-17 delete person Cynthia Cuellar
2023-07-17 delete person Eduardo Osorio Juarez
2023-07-17 delete person Maggie Barber
2023-07-17 delete person Nika Schultz Elder Law
2023-07-17 insert email ab..@legalaidsc.com
2023-07-17 insert email ir..@legalaidsc.com
2023-07-17 insert email ne..@legalaidsc.com
2023-07-17 insert person Ally Berk
2023-07-17 insert person Dylan Nelson
2023-07-17 insert person Imri Rivas
2023-07-17 insert person Nikia Schultz Elder Law
2023-04-22 delete email aw..@legalaidsc.com
2023-04-22 delete person Amy Woodruff
2023-04-22 insert email ah..@legalaidsc.com
2023-04-22 insert email as..@legalaidsc.com
2023-04-22 insert email cv..@legalaidsc.com
2023-04-22 insert email eo..@legalaids.com
2023-04-22 insert email ns..@legalaidsc.com
2023-04-22 insert person Abigail Harr Elder Law
2023-04-22 insert person Asya Sorokurs Elder Law
2023-04-22 insert person Crystal Viruet Elder Law
2023-04-22 insert person Eduardo Osorio Juarez
2023-04-22 insert person Nika Schultz Elder Law
2023-04-22 insert phone (707) 308-2551
2023-03-21 delete email av..@legalaidsc.com
2023-03-21 delete person Andrea Valencia Elder Law
2023-02-18 delete email ev..@legalaidsc.com
2023-02-18 delete email pr..@legalaidsc.com
2023-02-18 delete email tg..@legalaidsc.com
2023-02-18 delete person Ellen Velazquez Muralles
2023-02-18 delete person Patti Ramos-Hurtado
2023-02-18 delete person Tomas Gonzalez
2023-02-18 insert email kv..@legalaidsc.com
2023-02-18 insert person Katia Ambrocio Villa
2023-01-17 delete email bb..@legalaidsc.com
2023-01-17 delete person Bebe Bales Elder
2022-12-16 delete person John Farrow
2022-12-16 insert email bt..@legalaidsc.com
2022-12-16 insert email lg..@legalaidsc.com
2022-12-16 insert email lm..@legalaidsc.com
2022-12-16 insert email ml..@legalaidsc.com
2022-12-16 insert person Blanca Trejo
2022-12-16 insert person Laura Mathis
2022-12-16 insert person Lluvia Gomez
2022-12-16 insert person Mandi London Veterans
2022-11-15 delete email cp..@legalaidsc.com
2022-10-14 delete email wc..@legalaidsc.com
2022-10-14 delete person William Crean
2022-10-14 insert email jv..@legalaidsc.com
2022-10-14 insert person Jace Voice
2022-09-13 delete email az..@legalaidsc.com
2022-09-13 delete email cf..@legalaidsc.com
2022-09-13 delete person Ana Zarate
2022-09-13 delete person Carlos Fematt
2022-09-13 insert email cg..@legalaidsc.com
2022-09-13 insert person Christine Gregson
2022-09-13 insert person John "Jack" M. Sanford
2022-09-13 update person_title Maggie Barber: DV Attorney => Housing Attorney
2022-07-13 update person_title Michael Dowdell Elder Law: Caseworker => Attorney
2022-06-12 delete email as..@legalaidsc.com
2022-06-12 insert email av..@legalaidsc.com
2022-06-12 insert person Andrea Valencia Elder Law
2022-06-12 update person_title Sunny Noh: Legal Services Manager => Supervising Attorney
2022-05-13 delete treasurer Ed Gomez
2022-05-13 delete person Ed Gomez
2022-05-13 insert email jm..@legalaidsc.com
2022-05-13 insert person Justin Milligan
2022-04-12 delete email cf..@legalaidsc.com
2022-04-12 delete email cr..@legalaidsc.com
2022-04-12 delete person Christopher Rousseau
2022-04-12 delete person Colin Frey Elder Law
2022-04-12 insert person Ann Hudson
2022-04-12 insert person Chris Smith
2022-04-12 insert person Fernando Carillo
2022-04-12 update person_title Jane Brunson: Housing Attorney => Veterans Benefits Attorney
2022-03-12 delete email ka..@legalaidsc.com
2022-03-12 delete person Kharman Aidun
2022-03-12 insert email jb..@legalaidsc.com
2022-03-12 insert person Jane Brunson
2022-02-05 delete email bj..@legalaidsc.com
2022-02-05 delete email ez..@legalaidsc.com
2022-02-05 delete email gb..@legalaidsc.com
2022-02-05 delete email nr..@legalaidsc.com
2022-02-05 delete email rh..@legalaidsc.com
2022-02-05 delete email sd..@legalaidsc.com
2022-02-05 delete person Brittney Johnson
2022-02-05 delete person Emi Zarate-Rodriguez
2022-02-05 delete person Garrison Boyd
2022-02-05 delete person Nallely Ramirez
2022-02-05 delete person Robin Hammond
2022-02-05 delete source_ip 64.142.106.193
2022-02-05 insert about_pages_linkeddomain legalaidsccrm.com
2022-02-05 insert contact_pages_linkeddomain legalaidsccrm.com
2022-02-05 insert email cm..@legalaidsc.com
2022-02-05 insert email cp..@legalaidsc.com
2022-02-05 insert email dm..@legalaidsc.com
2022-02-05 insert email el..@legalaidsc.com
2022-02-05 insert email md..@legalaidsc.com
2022-02-05 insert email nm..@legalaidsc.com
2022-02-05 insert email rs..@legalaidsc.com
2022-02-05 insert email sn..@legalaidsc.com
2022-02-05 insert index_pages_linkeddomain legalaidsccrm.com
2022-02-05 insert management_pages_linkeddomain legalaidsccrm.com
2022-02-05 insert person Clayton Mulally
2022-02-05 insert person David Marshall
2022-02-05 insert person Esther Lemus
2022-02-05 insert person Margaret DeMatteo
2022-02-05 insert person Nicole Mason
2022-02-05 insert person Roxana Sagrero
2022-02-05 insert person Sunny Noh
2022-02-05 insert source_ip 209.204.150.119
2022-02-05 insert terms_pages_linkeddomain legalaidsccrm.com
2022-02-05 update person_title Adriana Jimenez: Housing Caseworker => DV Caseworker
2022-02-05 update person_title Bebe Bales Elder: Housing Attorney => Program Attorney
2022-02-05 update person_title Patrick McDonell: Housing Caseworker => Housing Attorney
2022-02-05 update person_title William Crean: Disaster Law Attorney => Provisionally Licensed Attorney
2021-10-04 insert email cf..@legalaidsc.com
2021-10-04 insert person Carlos Fematt
2021-09-02 delete email am..@legalaidsc.com
2021-09-02 delete person Athena McMahon Elder Law
2021-07-29 delete email gc..@legalaidsc.com
2021-07-29 delete email kw..@legalaidsc.com
2021-07-29 delete email ml..@legalaidsc.com
2021-07-29 delete email so..@legalaidsc.com
2021-07-29 delete person Gloria Chong
2021-07-29 delete person Kyle Wilson
2021-07-29 delete person Sarai Obermeyer
2021-07-29 insert email aa..@legalaidsc.com
2021-07-29 insert email aj..@legalaidsc.com
2021-07-29 insert email aw..@legalaidsc.com
2021-07-29 insert email bb..@legalaidsc.com
2021-07-29 insert email cc..@legalaidsc.com
2021-07-29 insert email cf..@legalaidsc.com
2021-07-29 insert email cr..@legalaidsc.com
2021-07-29 insert email ev..@legalaidsc.com
2021-07-29 insert email ez..@legalaidsc.com
2021-07-29 insert email gb..@legalaidsc.com
2021-07-29 insert email ka..@legalaidsc.com
2021-07-29 insert email mb..@legalaidsc.com
2021-07-29 insert email pm..@legalaidsc.com
2021-07-29 insert email pr..@legalaidsc.com
2021-07-29 insert email rh..@legalaidsc.com
2021-07-29 insert email tb..@legalaidsc.com
2021-07-29 insert email wc..@legalaidsc.com
2021-07-29 insert person Adriana Jimenez
2021-07-29 insert person Alexandria Acosta
2021-07-29 insert person Amy Woodruff
2021-07-29 insert person BeBe Bales
2021-07-29 insert person Christopher Rousseau
2021-07-29 insert person Colin Frey Elder Law
2021-07-29 insert person Cynthia Cuellar
2021-07-29 insert person Ellen Velazquez Muralles
2021-07-29 insert person Emi Zarate-Rodriguez
2021-07-29 insert person Garrison Boyd
2021-07-29 insert person Kharman Aidun
2021-07-29 insert person Maggie Barber
2021-07-29 insert person Patrick McDonell
2021-07-29 insert person Patti Ramos-Hurtado
2021-07-29 insert person Robin Hammond
2021-07-29 insert person Tasha Bollinger
2021-07-29 insert person William Crean
2021-07-29 update person_title Ana Zarate: Intake Caseworker => Telephone Intake Caseworker
2021-07-29 update person_title Diana Mariscal: Bilingual Caseworker => Housing Program Manager
2021-07-29 update person_title Jim Leddy: Special Projects Manager => Operations Manager
2021-07-29 update person_title Kathy Weir: Business Administrator => Business Manager
2021-07-29 update person_title Kendall Jarvis: Disaster Relief Attorney => Disaster Law Attorney
2021-07-29 update person_title Linda Cooney: Operations Manager / Pro Bono Coordinator => Pro Bono Manager
2021-07-29 update person_title Sheila Miller: Bilingual Staff Attorney => DV Attorney
2021-06-27 delete email mr..@legalaidsc.com
2021-06-27 insert email mp..@legalaidsc.com
2021-04-10 delete email kl..@legalaidsc.com
2021-04-10 delete person Kris Lopez
2021-04-10 update person_description Ed Gomez => Ed Gomez
2021-02-16 insert phone (707) 308-2513
2021-02-16 insert phone (707) 595-6295
2021-02-16 update person_description John Farrow => John Farrow
2021-01-13 delete treasurer Mike Molinar
2021-01-13 delete email kw..@legalaidfsc.com
2021-01-13 delete person Brittany Johnson
2021-01-13 delete person Jim Andersen
2021-01-13 delete person Kornblum, Cochran
2021-01-13 delete person Mike Molinar
2021-01-13 delete person Rachael Erickson
2021-01-13 insert email kw..@legalaidsc.com
2021-01-13 insert person Brittney Johnson
2021-01-13 insert person John Farrow
2020-07-19 delete email as..@legalaidsc.com
2020-07-19 delete email as..@legalaidsc.com
2020-07-19 delete email kw..@legalaidsc.com
2020-07-19 delete email sm..@legalaidsc.org
2020-07-19 delete person Ana Sanchez
2020-07-19 insert email as..@legalaidsc.com
2020-07-19 insert email bj..@legalaidsc.com
2020-07-19 insert email jl..@legalaidsc.com
2020-07-19 insert email kl..@legalaidsc.com
2020-07-19 insert email kw..@legalaidfsc.com
2020-07-19 insert email ml..@legalaidsc.com
2020-07-19 insert email sd..@legalaidsc.com
2020-07-19 insert email sm..@legalaidsc.com
2020-07-19 insert person Brittany Johnson
2020-07-19 insert person Jim Leddy
2020-07-19 insert person Kris Lopez
2020-07-19 update person_title Athena McMahon Elder Law: Elder Law Attorney => Attorney
2020-07-19 update person_title Holly Browne: LSRP Paralegal => Paralegal
2020-06-19 delete email cr..@legalaidsc.com
2020-06-19 delete email mm..@legalaidsc.com
2020-06-19 delete person Carly Roden
2020-06-19 delete person Michael Mullins
2020-06-19 insert email as..@legalaidsc.com
2020-06-19 insert email gc..@legalaidsc.com
2020-06-19 insert email kw..@legalaidsc.com
2020-06-19 insert person Gloria Chong
2020-06-19 insert person Kyle Wilson
2020-06-19 update person_title Athena McMahon: Attorney => Elder Law Attorney
2020-06-19 update person_title Kendall Jarvis: Disaster Relief Attorney, 707 - 308 - 2512 => Disaster Relief Attorney
2020-05-19 delete email em..@legalaidsc.com
2020-05-19 delete email mc..@legalaidsc.com
2020-05-19 delete email sc..@legalaidsc.com
2020-05-19 delete person Elizabeth McGinnis
2020-05-19 delete person Murray Cockerill
2020-05-19 delete person Shelley Clark
2020-02-18 delete person Cindy Craig
2020-02-18 insert person Kornblum, Cochran
2020-02-18 insert person Rachael Erickson
2020-02-18 update person_title Jacquelynne OcaƱa: Attorney => null
2020-01-18 delete person Carla Roden
2020-01-18 delete person Mikayla Rivers
2020-01-18 insert person Carly Roden
2020-01-18 insert person Mikayla Pentecost
2020-01-18 update person_title Elizabeth McGinnis: Staff Attorney => Bilingual Staff Attorney, Family Justice Center
2020-01-18 update person_title Sheila Miller: Senior Staff Attorney => Bilingual Staff Attorney
2019-12-17 insert general_emails in..@legalaidsc.com
2019-12-17 delete address 144 South E St. Suite 100 Santa Rosa, CA 95404
2019-12-17 delete contact_pages_linkeddomain google.com
2019-12-17 delete index_pages_linkeddomain google.com
2019-12-17 insert contact_pages_linkeddomain newparadigmmarketing.com
2019-12-17 insert email in..@legalaidsc.com
2019-12-17 insert index_pages_linkeddomain computerhope.com
2019-12-17 insert index_pages_linkeddomain legalaidimpact.org
2019-12-17 insert index_pages_linkeddomain newparadigmmarketing.com
2019-11-16 insert index_pages_linkeddomain google.com
2019-01-07 delete otherexecutives Dr. Dale Westrom
2019-01-07 delete otherexecutives Julie Cyphers
2019-01-07 delete email jc..@legalaidsc.com
2019-01-07 delete person Dr. Dale Westrom
2019-01-07 delete person Jenna Curreri
2019-01-07 delete person Julie Cyphers
2019-01-07 delete person Shelly Clark
2019-01-07 insert person Shelley Clark
2018-10-18 insert email am..@legalaidsc.com
2018-10-18 insert email jc..@legalaidsc.com
2018-10-18 insert email ka..@legalaidsc.com
2018-10-18 insert email mf..@legalaidsc.com
2018-10-18 insert person Athena McMahon
2018-10-18 insert person Jenna Curreri
2018-10-18 insert person Kate Ayers
2018-10-18 insert person Mayra Flores
2018-09-16 delete email yj..@legalaidsc.com
2018-09-16 delete person Yuli Jacobson
2018-06-18 insert otherexecutives Chris Grabill
2018-06-18 insert email yd..@legalaidsc.com
2018-06-18 insert person Chris Grabill
2018-06-18 insert person Yesenia De Luna
2018-06-18 update person_title Linda Cooney: Volunteer / Pro Bono Coordinator => Operations Manager / Pro Bono Coordinator; Member of the Management Team
2018-04-20 delete otherexecutives Kathleen Mullins-Henderson
2018-04-20 delete otherexecutives Mullins Henderson Law
2018-04-20 delete person Kathleen Mullins-Henderson
2018-04-20 delete person Mullins Henderson Law
2018-03-15 delete email ls..@legalaidsc.com
2018-03-15 delete email my..@legalaidsc.com
2018-03-15 delete person Lucienne Segura
2018-03-15 delete person Marco Yakou
2018-03-15 insert email ag..@legalaidsc.com
2018-03-15 insert email ar..@legalaidsc.com
2018-03-15 insert email kb..@legalaidsc.com
2018-03-15 insert person Aaron Gutierrez
2018-03-15 insert person Anthony Roselli
2018-03-15 insert person Kadin Blonski
2017-12-22 delete email jr..@legalaidsc.com
2017-12-22 delete email lp..@legalaidsc.com
2017-12-22 delete person Jackie Rosario
2017-12-22 delete person Laura Pedicini
2017-12-22 insert email dm..@legalaidsc.com
2017-12-22 insert email jh..@legalaidsc.com
2017-12-22 insert email kj..@legalaidsc.com
2017-12-22 insert person Diana Mariscal
2017-12-22 insert person Jennifer Hainstock
2017-12-22 insert person Kendall Jarvis
2017-07-07 delete email jp..@legalaidsc.com
2017-07-07 delete person Julianna Padilla
2017-07-07 insert phone 707-340-5610
2017-07-07 insert phone 707-843-4432
2017-05-20 insert cfo Mike Molinar
2017-05-20 insert otherexecutives Mike Molinar
2017-05-20 delete email ch..@creaghanlaw.com
2017-05-20 delete email lh..@legalaidsc.com
2017-05-20 delete email mm..@legalaidsc.com
2017-05-20 delete person Charlotte Creaghan
2017-05-20 delete person Lucia Hernandez
2017-05-20 delete person Meghan Melaugh
2017-05-20 insert email az..@legalaidsc.com
2017-05-20 insert email jr..@legalaidsc.com
2017-05-20 insert email ls..@legalaidsc.com
2017-05-20 insert email so..@legalaidsc.com
2017-05-20 insert email vc..@legalaidsc.com
2017-05-20 insert person Ana Zarate
2017-05-20 insert person Jackie Rosario
2017-05-20 insert person Lucienne Segura
2017-05-20 insert person Mike Molinar
2017-05-20 insert person Sarai Obermeyer
2017-05-20 insert person Valeria Cuba
2016-12-08 delete otherexecutives Greg Spaulding
2016-12-08 delete otherexecutives Jim Adams
2016-12-08 delete otherexecutives Kate Mullins-Henderson
2016-12-08 delete otherexecutives Sheila S. Craig
2016-12-08 delete person Greg Spaulding
2016-12-08 delete person Jim Adams
2016-12-08 delete person Kate Mullins-Henderson
2016-12-08 delete person Sheila S. Craig
2016-12-08 insert person Ed Gomez
2016-11-10 delete email ho..@sonic.net
2016-11-10 delete email la..@gmail.com
2016-11-10 delete email lp..@gmail.com
2016-11-10 delete email ma..@gmail.com
2016-11-10 delete email mc..@sonic.net
2016-11-10 delete email mm..@gmail.com
2016-11-10 delete email rm..@sonic.net
2016-11-10 delete person Matthew Chavez
2016-11-10 delete person Rose Mankoff
2016-11-10 insert email ab..@legalaidsc.com
2016-11-10 insert email el..@legalaidsc.com
2016-11-10 insert email hb..@legalaidsc.com
2016-11-10 insert email jp..@legalaidsc.com
2016-11-10 insert email lp..@legalaidsc.com
2016-11-10 insert email md..@legalaidsc.com
2016-11-10 insert email mm..@legalaidsc.com
2016-11-10 insert email my..@legalaidsc.com
2016-11-10 insert email vp..@legalaidsc.com
2016-11-10 insert email yj..@legalaidsc.com
2016-11-10 insert person Ana Booker
2016-11-10 insert person Evan Livingstone
2016-11-10 insert person Julianna Padilla
2016-11-10 insert person Michael Dowdell
2016-11-10 insert person Yuli Jacobson
2016-06-22 delete otherexecutives Ray Leonard
2016-06-22 delete person Ray Leonard
2016-04-12 delete chairman Martin M. Webb
2016-04-12 delete otherexecutives Maureen Reilly Wahl
2016-04-12 delete president Sarah Davies
2016-04-12 insert otherexecutives Glenn M. Smith
2016-04-12 insert otherexecutives Malia Anderson
2016-04-12 delete person Martin M. Webb
2016-04-12 delete person Maureen Reilly Wahl
2016-04-12 delete person Sarah Davies
2016-04-12 insert email ma..@gmail.com
2016-04-12 insert person Glenn M. Smith
2016-04-12 insert person Malia Anderson
2016-04-12 insert person Marco Yakou
2016-01-26 insert otherexecutives Dale Westrom
2016-01-26 insert person Dale Westrom
2015-10-26 delete email jl..@gmail.com
2015-10-26 delete email sm..@gmail.com
2015-10-26 delete person Jacqueline Layne
2015-10-26 delete person Sheila Miller
2015-10-26 insert email la..@gmail.com
2015-10-26 insert email mm..@gmail.com
2015-10-26 insert email rm..@sonic.net
2015-10-26 insert person Meghan Melaugh
2015-10-26 insert person Rose Mankoff
2015-10-26 insert person Veronica Posada-DeLeon
2015-08-31 insert email lp..@gmail.com
2015-08-31 insert person Laura Pedicini
2015-07-06 delete otherexecutives Darlene L. Elmore
2015-07-06 delete otherexecutives Sarah Davies
2015-07-06 insert otherexecutives Jim Adams
2015-07-06 insert otherexecutives Jim Andersen
2015-07-06 insert otherexecutives Mullins Henderson Law
2015-07-06 insert president Sarah Davies
2015-07-06 delete email ju..@gmail.com
2015-07-06 delete person Darlene L. Elmore
2015-07-06 delete person Julian Peterson
2015-07-06 insert email jl..@gmail.com
2015-07-06 insert email mc..@sonic.net
2015-07-06 insert email sm..@gmail.com
2015-07-06 insert person Jacqueline Layne
2015-07-06 insert person Jim Adams
2015-07-06 insert person Jim Andersen
2015-07-06 insert person Matthew Chavez
2015-07-06 insert person Mullins Henderson Law
2015-07-06 insert person Sheila Miller
2015-07-06 update person_title Kate Mullins-Henderson: Partner With Mullins Downey; Member of the Board of Directors => Member of the Board of Directors
2015-07-06 update person_title Sarah Davies: VP & Commercial Loan Officer With Exchange Bank, Santa Rosa; Member of the Board of Directors; Vice - President of the Board of Directors => VP & Commercial Loan Officer With Exchange Bank, Santa Rosa; Member of the OFFICERS Team; President
2014-08-03 insert otherexecutives Sheila S. Craig
2014-08-03 insert person Sheila S. Craig
2014-07-02 delete otherexecutives Kenneth Gack
2014-07-02 delete otherexecutives Ross Halleck
2014-07-02 delete otherexecutives Scott Lewis
2014-07-02 insert otherexecutives Julie Cyphers
2014-07-02 insert otherexecutives Kate Mullins-Henderson
2014-07-02 insert otherexecutives Matt Lilligren
2014-07-02 insert otherexecutives Ray Leonard
2014-07-02 delete associated_investor Diamondhead Ventures
2014-07-02 delete email bb..@legalaidsc.com
2014-07-02 delete email ch..@aol.com
2014-07-02 delete person Bi-lingual Case
2014-07-02 delete person Kenneth Gack
2014-07-02 delete person Ross Halleck
2014-07-02 delete person Scott Lewis
2014-07-02 insert email ho..@sonic.net
2014-07-02 insert person Holly Browne
2014-07-02 insert person Julie Cyphers
2014-07-02 insert person Kate Mullins-Henderson
2014-07-02 insert person Matt Lilligren
2014-07-02 insert person Ray Leonard
2014-07-02 update person_description Martin M. Webb => Martin M. Webb
2014-07-02 update person_description Maureen Reilly => Maureen Reilly
2014-05-23 insert email ch..@creaghanlaw.com
2014-05-23 insert email ju..@gmail.com
2014-05-23 insert person Julian Peterson
2014-05-23 update person_title Charlotte Creaghan: Domestic Violence Advocate Attorney => Domestic Violence Attorney; Domestic Violence Advocate Attorney
2014-05-23 update person_title Linda Cooney: Volunteer / Pro Bono Coordinator, Case Manager => Volunteer / Pro Bono Coordinator
2014-03-28 insert address 144 South E St. Suite 100 Santa Rosa, CA 95404
2014-01-23 update website_status FlippedRobots => OK
2014-01-13 update website_status FailedRobotsLimitReached => FlippedRobots
2013-11-18 update website_status FailedRobots => FailedRobotsLimitReached