CAA REGION VI - History of Changes


DateDescription
2021-02-01 delete source_ip 104.28.14.54
2021-02-01 delete source_ip 104.28.15.54
2021-02-01 insert source_ip 104.21.3.245
2020-06-15 insert source_ip 172.67.131.94
2019-07-07 delete index_pages_linkeddomain communityactionpartnership.com
2019-06-03 delete index_pages_linkeddomain projectbravo.org
2019-03-28 delete otherexecutives Bobbie Stalter
2019-03-28 delete otherexecutives Charles Killion
2019-03-28 delete otherexecutives James McPhaul
2019-03-28 delete otherexecutives Jennifer Walter
2019-03-28 delete otherexecutives Jim Jansen
2019-03-28 delete otherexecutives Larry Cogburn
2019-03-28 delete otherexecutives Leon Massey
2019-03-28 delete otherexecutives Mark Whitmer
2019-03-28 delete otherexecutives Michael Lanier
2019-03-28 delete otherexecutives Roger Lutrell
2019-03-28 delete otherexecutives Samuel Scruggs
2019-03-28 delete otherexecutives Stephanie Ellis
2019-03-28 delete otherexecutives Tim Wooldridge
2019-03-28 insert ceo Rhonda Ahrent
2019-03-28 insert ceo Stephanie Ellis
2019-03-28 insert coo Terry Bearden
2019-03-28 insert general_emails in..@eoawc.org
2019-03-28 insert otherexecutives Alethea Dallas
2019-03-28 insert otherexecutives Anthony Powell
2019-03-28 insert otherexecutives Bobbie Salter
2019-03-28 insert otherexecutives Delia Anderson Farmer
2019-03-28 insert otherexecutives Jennifer Welter
2019-03-28 insert otherexecutives Leslie Paschal Barnes
2019-03-28 insert otherexecutives Marc Baker
2019-03-28 insert otherexecutives Priscilla Johnson
2019-03-28 insert otherexecutives Randy Morris
2019-03-28 insert otherexecutives Tony Thomas
2019-03-28 delete address 3902 Sanderson Lane Texarkana, AR 71854
2019-03-28 delete address 614 E. Emma, Suite M401 Springdale, AR 72764
2019-03-28 delete address 707 Robins Street, Suite 118 Conway, AR 72034
2019-03-28 delete address P. O. Box 1175 Hot Springs, AR 71901
2019-03-28 delete address P. O. Box 1289 Blytheville, AR 72316-1289
2019-03-28 delete address P. O. Box 1400 Harrison, AR 71611
2019-03-28 delete address P. O. Box 16720 Jonesboro, AR 72403
2019-03-28 delete address P. O. Box 312 Warren, AR 71671
2019-03-28 delete address P. O. Box 4069 Fort Smith, AR 72914 Crowley
2019-03-28 delete address P. O. Box 745 Helena, AR 72342
2019-03-28 delete address P. O. Box 778 Rogers, AR 72757
2019-03-28 delete address P. O. Box 808 Dardanelle, AR 72834
2019-03-28 delete address P.O. Box 7228 Pine Bluff, AR 71611
2019-03-28 delete contact_pages_linkeddomain pbjceoc.org
2019-03-28 delete fax (225) 358-4513
2019-03-28 delete management_pages_linkeddomain brla.gov
2019-03-28 delete person Bobbie Stalter
2019-03-28 delete person Charles Killion
2019-03-28 delete person James McPhaul
2019-03-28 delete person Jennifer Walter
2019-03-28 delete person Jim Jansen
2019-03-28 delete person Larry Cogburn
2019-03-28 delete person Leon Massey
2019-03-28 delete person Mark Whitmer
2019-03-28 delete person Michael Lanier
2019-03-28 delete person Roger Lutrell
2019-03-28 delete person Samuel Scruggs
2019-03-28 delete person Tim Wooldridge
2019-03-28 delete phone (225) 358-1928
2019-03-28 insert address 1201 W. Pullen St. PO Box 7228 Pine Bluff, AR 71611-7228
2019-03-28 insert address 1208 North Myrtle Street Warren, AR 71671
2019-03-28 insert address 1400 North Division, Blytheville AR 72315-1438
2019-03-28 insert address 2401 Fox Meadow Lane PO Box 16720 Jonesboro, AR 72403
2019-03-28 insert address 4381 Armour Avenue Fort Smith, AR 72904
2019-03-28 insert address 506 East Spruce Street PO Box 778 Rogers, AR 72756
2019-03-28 insert address 550 Ninth Street Batesville, AR 72501
2019-03-28 insert address 610 South Biscoe Street PO Box 745 Helena, AR 72342
2019-03-28 insert address 614 E. Emma St., Ste. M401 Springdale, AR 72764
2019-03-28 insert address 701 E. Prospect Ave. PO Box 1400 Harrison, AR 72602
2019-03-28 insert address 707 Robins Street Conway, AR 72034
2019-03-28 insert address PO Box 1175 Hot Springs, AR 71902
2019-03-28 insert address PO Box 4069 Fort Smith, AR 72914
2019-03-28 insert email ar..@arvacinc.org
2019-03-28 insert email cr..@crdcnea.org
2019-03-28 insert email in..@eoawc.org
2019-03-28 insert fax (479) 785-2341
2019-03-28 insert fax (501) 329-9247
2019-03-28 insert fax (501) 372-0891
2019-03-28 insert fax (501) 624-1645
2019-03-28 insert fax (501) 778-9120
2019-03-28 insert fax (870) 338-3629
2019-03-28 insert fax (870) 671-4919
2019-03-28 insert fax (870) 741-0924
2019-03-28 insert fax (870) 776-1875
2019-03-28 insert fax (870) 892-0707
2019-03-28 insert index_pages_linkeddomain communityactionpartnership.com
2019-03-28 insert index_pages_linkeddomain projectbravo.org
2019-03-28 insert management_pages_linkeddomain cppj.net
2019-03-28 insert person Alethea Dallas
2019-03-28 insert person Anthony Powell
2019-03-28 insert person Bobbie Salter
2019-03-28 insert person Delia Anderson Farmer
2019-03-28 insert person Jennifer Welter
2019-03-28 insert person Leslie Paschal Barnes
2019-03-28 insert person Marc Baker
2019-03-28 insert person Priscilla Johnson
2019-03-28 insert person Randy Morris
2019-03-28 insert person Rhonda Ahrent
2019-03-28 insert person Terry Bearden
2019-03-28 insert person Tony Thomas
2019-03-28 insert phone (479) 636-7301
2019-03-28 insert phone (479) 785-2303
2019-03-28 insert phone (479) 872-7479
2019-03-28 insert phone (501) 315-1121
2019-03-28 insert phone (501) 329-3891
2019-03-28 insert phone (501) 372-0807
2019-03-28 insert phone (501) 624-5724
2019-03-28 insert phone (870) 226-5512
2019-03-28 insert phone (870) 338-6406
2019-03-28 insert phone (870) 536-0046 x117
2019-03-28 insert phone (870) 741-9406
2019-03-28 insert phone (870) 776-1054
2019-03-28 insert phone (870) 892-4547
2019-03-28 update person_title Stephanie Ellis: Executive Director => Chief Executive Officer
2019-01-18 delete personal_emails ve..@bellsouth.net
2019-01-18 delete vp Johnny Bryant
2019-01-18 insert otherexecutives Brent Morey
2019-01-18 delete email da..@caasnm.org
2019-01-18 delete email jb..@ucapinc.org
2019-01-18 delete email sk..@wvcac.chickasha.ok.us
2019-01-18 delete email ve..@bellsouth.net
2019-01-18 delete fax 405-222-4303
2019-01-18 delete fax 918-762-3418
2019-01-18 delete management_pages_linkeddomain ucapinc.org
2019-01-18 delete management_pages_linkeddomain washitavalleycommunityactioncouncil.com
2019-01-18 delete person Johnny Bryant
2019-01-18 delete phone 405-224-5831
2019-01-18 delete phone 918-762-3041
2019-01-18 delete phone 936-564-2491 x103
2019-01-18 insert address 605 Centennial Blvd Edmond, OK 73013
2019-01-18 insert alias CAA Region VI
2019-01-18 insert fax (580) 326-2305
2019-01-18 insert fax (580) 335-3092
2019-01-18 insert management_pages_linkeddomain cadcconnection.com
2019-01-18 insert management_pages_linkeddomain littledixie.org
2019-01-18 insert person Brent Morey
2019-01-18 insert phone (580) 326-3351
2019-01-18 insert phone (580) 335-5588
2019-01-18 insert phone (866) 511-0938
2019-01-18 update person_title Rebecca "Becky" Reynolds: Executive Director => Executive Director; Executive Director / Little Dixie Community Action Agency, Inc.
2019-01-18 update person_title Renee Brannon: Executive Director; Secretary => Executive Director; Executive Director / Vernon Community Action Council, Inc.
2018-09-14 delete source_ip 192.185.103.188
2018-09-14 insert source_ip 104.28.14.54
2018-09-14 insert source_ip 104.28.15.54
2018-03-29 delete email tw..@crdcnea.com
2018-03-29 delete management_pages_linkeddomain crdcnea.org
2018-03-29 insert email cm..@nadcinc.org
2018-03-29 insert fax 870-793-2167
2018-03-29 insert management_pages_linkeddomain nadcinc.org
2018-03-29 insert phone 870-793-5765
2018-02-04 delete otherexecutives Diana Phillips
2018-02-04 delete otherexecutives Irby J. Hornsby Jr.
2018-02-04 delete otherexecutives James Ezzell
2018-02-04 delete otherexecutives James Flores
2018-02-04 delete personal_emails an..@cacost.org
2018-02-04 delete personal_emails ja..@co.hidalgo.tx.us
2018-02-04 delete personal_emails me..@sanantonio.gov
2018-02-04 delete personal_emails ni..@wbrcouncil.org
2018-02-04 delete personal_emails so..@fortworthtexas.gov
2018-02-04 insert chro Bedar Warren
2018-02-04 insert otherexecutives Larry St. Amant
2018-02-04 insert otherexecutives Marco Cruz
2018-02-04 insert otherexecutives Paula Merrick Roddy
2018-02-04 delete address 1110 Washington St., Suite 203 Laredo, TX 78040-4470
2018-02-04 delete address 165 West Austin Street Giddings, TX 78942-3205
2018-02-04 delete address 315 N. 5th Street Muskogee, OK 74401
2018-02-04 delete address 409 Second St, Suite 3 (P.O. Box 486) Lake Providence, LA 71254
2018-02-04 delete address P. O. Box 490 Crowell, TX 79227-0490
2018-02-04 delete address P. O. Box 748 San Marcos, TX 78667-0748
2018-02-04 delete address P.O. Box 1308 Lamesa, TX 79331-1308
2018-02-04 delete address P.O. Drawer 1748 Center, TX 75935-1748
2018-02-04 delete address St. James Parish Community Action P. O. Box 106 Convent, LA 70723-0106
2018-02-04 delete contact_pages_linkeddomain acaa.org
2018-02-04 delete contact_pages_linkeddomain ciivicplus.com
2018-02-04 delete contact_pages_linkeddomain muskogeecountycaf.com
2018-02-04 delete contact_pages_linkeddomain snmcac.org
2018-02-04 delete contact_pages_linkeddomain tricountycommunityaction.org
2018-02-04 delete email ab..@nccaatx.org
2018-02-04 delete email ae..@gmail.com
2018-02-04 delete email an..@cacost.org
2018-02-04 delete email ap..@kricket.net
2018-02-04 delete email aw..@bocs.org
2018-02-04 delete email bd..@ccsct.org
2018-02-04 delete email bi..@spcaa.org
2018-02-04 delete email bw..@kricket.net
2018-02-04 delete email ca..@nmacp.com
2018-02-04 delete email cb..@communityaction.com
2018-02-04 delete email cs..@deltacommunityaction.com
2018-02-04 delete email ct..@cppj.net
2018-02-04 delete email de..@csicorsicana.org
2018-02-04 delete email df..@jeffparish.net
2018-02-04 delete email dh..@bocs.org
2018-02-04 delete email dh..@ucaa.us
2018-02-04 delete email di..@yahoo.com
2018-02-04 delete email do..@gmail.com
2018-02-04 delete email dr..@gccsa.org
2018-02-04 delete email ec..@birch.net
2018-02-04 delete email et..@bvcaa.org
2018-02-04 delete email gp..@opportunitiesforwbc.org
2018-02-04 delete email ha..@ctoinc.org
2018-02-04 delete email ih..@brgov.com
2018-02-04 delete email ja..@co.hidalgo.tx.us
2018-02-04 delete email jb..@jeffparish.net
2018-02-04 delete email jf..@sppj.net
2018-02-04 delete email jf..@webbcountytx.gov
2018-02-04 delete email jo..@eoacwaco.org
2018-02-04 delete email kj..@ccaction.com
2018-02-04 delete email ks..@sbcglobal.net
2018-02-04 delete email lp..@projectbravo.org
2018-02-04 delete email ma..@pcsvcs.org
2018-02-04 delete email mb..@cvcaa.org
2018-02-04 delete email me..@sanantonio.gov
2018-02-04 delete email ml..@eoawc.org
2018-02-04 delete email ms..@yahoo.com
2018-02-04 delete email mv..@tpcg.org
2018-02-04 delete email ni..@wbrcouncil.org
2018-02-04 delete email oh..@ppgov.net
2018-02-04 delete email ra..@ozarkopp.org
2018-02-04 delete email rd..@webbcountytx.gov
2018-02-04 delete email so..@fortworthtexas.gov
2018-02-04 delete email tp..@cppj.net
2018-02-04 delete email ts..@hccaa.com
2018-02-04 delete email vi..@cacv.us
2018-02-04 delete fax (225) 358-4513
2018-02-04 delete fax (918) 683-7638
2018-02-04 delete fax (956) 523-5016
2018-02-04 delete fax 479-872-7482
2018-02-04 delete fax 870-741-0924
2018-02-04 delete person Diana Phillips
2018-02-04 delete person Irby J. Hornsby Jr.
2018-02-04 delete person James Ezzell
2018-02-04 delete person James Flores
2018-02-04 delete phone (225) 358-4561
2018-02-04 delete phone (254) 753-0331 ext. 220
2018-02-04 delete phone (325) 372-5167 ext 236
2018-02-04 delete phone (325) 625-4167 ext. 231
2018-02-04 delete phone (361) 664-0145 ext. 224
2018-02-04 delete phone (361) 883-7201 ext. 121
2018-02-04 delete phone (409) 765-7878 ext. 2016
2018-02-04 delete phone (512) 392-1161 ext. 328
2018-02-04 delete phone (512) 462-2555 ext. 204
2018-02-04 delete phone (512) 763-1400 ext. 19
2018-02-04 delete phone (817) 598-5700 ext. 1150
2018-02-04 delete phone (903) 756-5596 Ext. 11
2018-02-04 delete phone (915) 562-4100 ext. 115
2018-02-04 delete phone (918) 683-7637
2018-02-04 delete phone (936) 598-6315 ext. 17
2018-02-04 delete phone (940) 684-1571 ext. 241
2018-02-04 delete phone (956) 383-6250 ext. 12
2018-02-04 delete phone (956) 523-4179
2018-02-04 delete phone 479-872-7479
2018-02-04 delete phone 504-872-0334 Ext. 0336
2018-02-04 delete phone 870-741-9406
2018-02-04 insert address 116 W. Hospital Nacogdoches, TX 75961
2018-02-04 insert address 1309 SW 8th Ave Amarillo, TX 79101
2018-02-04 insert address 165 West Austin Giddings, TX 78942
2018-02-04 insert address 2524 N Closner Blvd Edinburg, TX 78541
2018-02-04 insert address 520 Reynolds Street Laredo, TX 78040
2018-02-04 insert address 7931 Picardy Avenue, Suite A Baton Rouge, LA 70809
2018-02-04 insert address Freddia Ruffin-Roberson, Executive Director 4876 Hwy 1 Mathews, LA 70375
2018-02-04 insert address P. O. Box 490 118 North 1st Street Crowell, TX 79227-0490
2018-02-04 insert address P. O. Box 748 101 Uhland Road, Suite 107 San Marcos, TX 78667-0748
2018-02-04 insert address P.O. Box 1308 603 North 4th Lamesa, TX 79331-1308
2018-02-04 insert address P.O. Box 1748 214 Nacogdoches Street Center, TX 75935-1748
2018-02-04 insert address P.O. Box 486 409 Second St, Suite 3 Lake Providence, LA 71254
2018-02-04 insert address P.O. Box 610 411 Austin Street Levelland, TX 79336-0610
2018-02-04 insert address P.O. Box 87 5153 Canatella Street Convent, LA 70723
2018-02-04 insert address St. Mary's, 7th Floor San Antonio, TX 78205
2018-02-04 insert alias CAA Region VI
2018-02-04 insert contact_pages_linkeddomain acaaa.org
2018-02-04 insert contact_pages_linkeddomain acap-la.org
2018-02-04 insert contact_pages_linkeddomain capbv.org
2018-02-04 insert contact_pages_linkeddomain hidalgocounty.us
2018-02-04 insert contact_pages_linkeddomain lafourchegov.org
2018-02-04 insert contact_pages_linkeddomain lasallecaa.com
2018-02-04 insert contact_pages_linkeddomain stjamesla.com
2018-02-04 insert contact_pages_linkeddomain texas.gov
2018-02-04 insert email jr..@webbcountytx.gov
2018-02-04 insert email tw..@crdcnea.com
2018-02-04 insert fax (225) 356-7868
2018-02-04 insert fax (225) 562-2425
2018-02-04 insert fax (575) 461-1930
2018-02-04 insert fax (956) 717-2257
2018-02-04 insert management_pages_linkeddomain arvacinc.org
2018-02-04 insert management_pages_linkeddomain crdcnea.org
2018-02-04 insert management_pages_linkeddomain lasallecaa.com
2018-02-04 insert management_pages_linkeddomain washitavalleycommunityactioncouncil.com
2018-02-04 insert person Bedar Warren
2018-02-04 insert person Javier Ramirez
2018-02-04 insert person Larry St. Amant
2018-02-04 insert person Marco Cruz
2018-02-04 insert person Paula Merrick Roddy
2018-02-04 insert phone (225) 358-4583
2018-02-04 insert phone (225) 562-2305
2018-02-04 insert phone (225) 663-2956
2018-02-04 insert phone (254) 753-0331 x220
2018-02-04 insert phone (325) 372-5167 x236
2018-02-04 insert phone (325) 625-4167 x231
2018-02-04 insert phone (361) 664-0145 x224
2018-02-04 insert phone (361) 883-7201 x121
2018-02-04 insert phone (409) 765-7878 x2016
2018-02-04 insert phone (505) 265-3717
2018-02-04 insert phone (505) 325-7466
2018-02-04 insert phone (505) 866-0466
2018-02-04 insert phone (512) 392-1161 x328
2018-02-04 insert phone (512) 462-2555 x204
2018-02-04 insert phone (512) 763-1400 x19
2018-02-04 insert phone (575) 461-1914
2018-02-04 insert phone (806) 894-6104 x233
2018-02-04 insert phone (817) 598-5700 x1150
2018-02-04 insert phone (903) 756-5596 x11
2018-02-04 insert phone (915) 562-4100 x115
2018-02-04 insert phone (936) 598-6315 x17
2018-02-04 insert phone (940) 684-1571 x241
2018-02-04 insert phone (956) 383-6250 x12
2018-02-04 insert phone (956) 523-4182
2018-02-04 insert phone (985) 537-7603
2018-02-04 insert phone 504-872-0334 x0336
2018-02-04 insert phone 936-564-2491 x103
2018-02-04 update person_title Renee Brannon: Executive Director; Executive Director / Vernon Community Action Council, Inc.; Member of the Board of Directors => Executive Director; Secretary of the Board of Directors
2017-12-26 delete contact_pages_linkeddomain acaaa.org
2017-12-26 delete email bm..@pldi.net
2017-12-26 delete email de..@gmail.com
2017-12-26 delete email ex..@socag.org
2017-12-26 delete email lg..@cox.net
2017-12-26 delete phone 225-663-2956
2017-12-26 insert address P. O. Box 4069 Fort Smith, AR 72914 Crowley
2017-11-21 delete address 2512 IH 35 South, Suite 100 Austin, TX 78704-5772
2017-11-21 delete address 3200 Carlisle NE, Suite 101 Albuquerque, NM 87110
2017-11-21 insert address 3200 Carlisle Blvd. NE, Ste 101 Albuquerque, NM 87110
2017-11-21 insert address 4029 S. Capital of Texas Hwy., Suite 115 Austin, TX 78704
2017-11-21 insert email ca..@nmacp.com
2017-11-21 insert fax 844-221-6761
2017-11-21 insert phone 505-321-4638
2017-10-19 insert otherexecutives Brenda Wilmer
2017-10-19 insert otherexecutives Carl Smith
2017-10-19 insert otherexecutives Tarek Polite
2017-10-19 insert address 2001 Moeling Street Lake Charles, LA 70601
2017-10-19 insert address Carl Walk P.O. Box 352 Tallulah, LA 71284
2017-10-19 insert address P.O. Box 527 Marksville, LA 71351
2017-10-19 insert contact_pages_linkeddomain cppj.net
2017-10-19 insert email ap..@kricket.net
2017-10-19 insert email bw..@kricket.net
2017-10-19 insert email cs..@deltacommunityaction.com
2017-10-19 insert email ct..@cppj.net
2017-10-19 insert email jf..@sppj.net
2017-10-19 insert email tp..@cppj.net
2017-10-19 insert fax (318) 253-9153
2017-10-19 insert fax (318) 574-6161
2017-10-19 insert fax (337) 721-4180
2017-10-19 insert person Brenda Wilmer
2017-10-19 insert person Carl Smith
2017-10-19 insert person Tarek Polite
2017-10-19 insert phone (318) 253-6085
2017-10-19 insert phone (318) 574-2130
2017-10-19 insert phone (337) 721-4030
2017-09-08 delete otherexecutives Bobby Deik
2017-09-08 delete otherexecutives Gordon Pierce
2017-09-08 delete otherexecutives Kristie Pustejovsky
2017-09-08 delete otherexecutives Ricardo D. Martinez
2017-09-08 insert otherexecutives Bobby Deike
2017-09-08 insert otherexecutives Diana Phillips
2017-09-08 insert otherexecutives Diane P. Hill
2017-09-08 insert otherexecutives Dinah Landry
2017-09-08 insert otherexecutives Irby J. Hornsby Jr.
2017-09-08 insert otherexecutives James Flores
2017-09-08 insert otherexecutives Joan A. Lee
2017-09-08 insert otherexecutives Karol L. May
2017-09-08 insert otherexecutives Melanie van Buren
2017-09-08 insert otherexecutives Othella W. Hughes
2017-09-08 insert otherexecutives Phillip Bourgoyne
2017-09-08 insert otherexecutives Rosie L Brown
2017-09-08 insert otherexecutives Susan Wells
2017-09-08 insert personal_emails ni..@wbrcouncil.org
2017-09-08 delete address 1410 E. Court Street Seguin, TX 78155-5132
2017-09-08 delete address 200 Texas Street Fort Worth, TX 76102-6314
2017-09-08 delete address 4029 S. Capital of Texas Highway, Suite 115 Austin, TX 78704-7920
2017-09-08 delete address Executive Director: Debra Hamilton P. O. Box 6004 Bossier, LA 71111
2017-09-08 delete address Ricardo D. Martinez, Executive Director 1110 Washington St., Suite 203 Laredo, TX 78040-4470
2017-09-08 delete email ea..@att.net
2017-09-08 delete fax 817-598-6777
2017-09-08 delete person Bobby Deik
2017-09-08 delete person Gordon Pierce
2017-09-08 delete person Kristie Pustejovsky
2017-09-08 delete person Ricardo D. Martinez
2017-09-08 delete phone (432) 336-7526
2017-09-08 delete phone (806) 894-6104 ext. 105
2017-09-08 delete phone (903) 875-3721
2017-09-08 insert address 100 E. Bayou Street, Suite 107 Farmerville, LA 71241
2017-09-08 insert address 1000 Throckmorton St. Fort Worth, TX 76102-6312
2017-09-08 insert address 2512 IH 35 South, Suite 100 Austin, TX 78704-5772
2017-09-08 insert address 3880 Foothills Road, Suite A Las Cruces, NM 88011
2017-09-08 insert address 4008 Parliament Drive Alexandria, LA 71303
2017-09-08 insert address 409 Second St, Suite 3 (P.O. Box 486) Lake Providence, LA 71254
2017-09-08 insert address 4523 Plank Rd. Baton Rouge, LA 70805
2017-09-08 insert address 500 Franklin Avenue Waco, TX 76701-2111
2017-09-08 insert address 801 N State Hwy. 123 Bypass Seguin, TX 78155
2017-09-08 insert address 809 Barrow Street Houma, LA 70360
2017-09-08 insert address Debra Hamilton, Executive Director Alternate Contact: Scott Smith P. O. Box 6004 Bossier, LA 71111
2017-09-08 insert address Dinah Landry, Executive Director Alternate Contact: Tina Wolfe 965 Hwy 384 Lake Charles, LA 70607
2017-09-08 insert address P.O. Box 399 Belle Chasse, LA 70037
2017-09-08 insert address P.O. Box 757 750 Louisiana Ave. Port Allen, LA 70767
2017-09-08 insert address P.O. Box 839966 San Antonio, TX 78283-3966
2017-09-08 insert address P.O. Box 947 Claremore, OK 74018
2017-09-08 insert contact_pages_linkeddomain brgov.com
2017-09-08 insert contact_pages_linkeddomain cardcaa.org
2017-09-08 insert contact_pages_linkeddomain echoinc.org
2017-09-08 insert contact_pages_linkeddomain epcaa.org
2017-09-08 insert contact_pages_linkeddomain helpnm.com
2017-09-08 insert contact_pages_linkeddomain nmcap.wordpress.com
2017-09-08 insert contact_pages_linkeddomain ourkidzrock.com
2017-09-08 insert contact_pages_linkeddomain plaqueminesparish.com
2017-09-08 insert contact_pages_linkeddomain snmcac.org
2017-09-08 insert contact_pages_linkeddomain tca-nola.org
2017-09-08 insert contact_pages_linkeddomain tpcg.org
2017-09-08 insert contact_pages_linkeddomain wbrcouncil.org
2017-09-08 insert email aw..@bocs.org
2017-09-08 insert email bd..@ccst.org
2017-09-08 insert email dh..@ucaa.us
2017-09-08 insert email di..@yahoo.com
2017-09-08 insert email ec..@birch.net
2017-09-08 insert email ih..@brgov.com
2017-09-08 insert email jf..@webbcountytx.gov
2017-09-08 insert email ms..@yahoo.com
2017-09-08 insert email mv..@tpcg.org
2017-09-08 insert email ni..@wbrcouncil.org
2017-09-08 insert email oh..@ppgov.net
2017-09-08 insert fax (225) 358-4513
2017-09-08 insert fax (225) 381-9921
2017-09-08 insert fax (318) 368-2842
2017-09-08 insert fax (318) 484-2175
2017-09-08 insert fax (318) 559-0693
2017-09-08 insert fax (337) 905-6500
2017-09-08 insert fax (504) 934-6949
2017-09-08 insert fax (918) 343-2492
2017-09-08 insert fax (985) 873-6434
2017-09-08 insert management_pages_linkeddomain ccsct.org
2017-09-08 insert person Bobby Deike
2017-09-08 insert person Diana Phillips
2017-09-08 insert person Diane P. Hill
2017-09-08 insert person Dinah Landry
2017-09-08 insert person Irby J. Hornsby Jr.
2017-09-08 insert person James Flores
2017-09-08 insert person Joan A. Lee
2017-09-08 insert person Karol L. May
2017-09-08 insert person Melanie van Buren
2017-09-08 insert person Othella W. Hughes
2017-09-08 insert person Phillip Bourgoyne
2017-09-08 insert person Rosie L Brown
2017-09-08 insert person Susan Wells
2017-09-08 insert phone (225) 358-4561
2017-09-08 insert phone (225) 381-9931
2017-09-08 insert phone (318) 368-9606
2017-09-08 insert phone (318) 487-5860
2017-09-08 insert phone (318) 559-0004
2017-09-08 insert phone (318) 747-1045
2017-09-08 insert phone (337) 905-6000
2017-09-08 insert phone (432) 336-7528
2017-09-08 insert phone (504) 872-0336
2017-09-08 insert phone (504) 934-6940
2017-09-08 insert phone (903) 872-2401
2017-09-08 insert phone (918) 341-5000
2017-09-08 insert phone (985) 873-6790
2017-09-08 update person_description Brad Manning => Brad Manning
2017-08-01 delete address Hosting 2017 Region VI
2017-08-01 delete email ke..@tacaa.org
2017-08-01 delete email l...@incaa.org
2017-08-01 delete index_pages_linkeddomain acaaa.org
2017-08-01 delete index_pages_linkeddomain okacaa.org
2017-08-01 delete index_pages_linkeddomain tacaa.org
2017-08-01 delete phone 501-372-0807
2017-05-17 delete otherexecutives Diana Phillips
2017-05-17 delete otherexecutives Dr. Jean Cooper
2017-05-17 delete otherexecutives Gary Theilen
2017-05-17 delete otherexecutives Jacquelyn R. Douglas
2017-05-17 insert otherexecutives Barbara Loudermilk
2017-05-17 insert otherexecutives Carole Belver
2017-05-17 insert otherexecutives Daniel Edwards
2017-05-17 insert otherexecutives Gerald Richards
2017-05-17 insert otherexecutives Gordon Pierce
2017-05-17 insert otherexecutives John Ann Thompson
2017-05-17 insert otherexecutives Kristie Pustejovsky
2017-05-17 insert otherexecutives Michael E. Jones
2017-05-17 delete email dp..@opportunitiesforwbc.org
2017-05-17 delete email gt..@cocaa.org
2017-05-17 delete email jc..@neocaa.org
2017-05-17 delete email jr..@gccac.org
2017-05-17 delete person Diana Phillips
2017-05-17 delete person Dr. Jean Cooper
2017-05-17 delete person Gary Theilen
2017-05-17 delete person Jacquelyn R. Douglas
2017-05-17 delete phone (409) 765-7878 ext. 11
2017-05-17 insert address 605 Centennial Blvd. Edmond, OK 73013-3711
2017-05-17 insert address P. O. Box 1685 Bay City, TX 77404-1685
2017-05-17 insert address P. O. Box 612 Corsicana, TX 75151-0612
2017-05-17 insert address P. O. Box 748 San Marcos, TX 78667-0748
2017-05-17 insert email bl..@cocaa.org
2017-05-17 insert email cb..@communityaction.com
2017-05-17 insert email de..@csicorsicana.org
2017-05-17 insert email do..@gmail.com
2017-05-17 insert email ea..@att.net
2017-05-17 insert email ge..@gccac.org
2017-05-17 insert email gp..@opportunitiesforwbc.org
2017-05-17 insert email jt..@neocaa.org
2017-05-17 insert email mi..@okacaa.org
2017-05-17 insert fax (405) 509-2712
2017-05-17 insert fax (512) 396-4255
2017-05-17 insert fax (903) 872-0254
2017-05-17 insert fax (979) 245-5699
2017-05-17 insert person Barbara Loudermilk
2017-05-17 insert person Carole Belver
2017-05-17 insert person Daniel Edwards
2017-05-17 insert person Gerald Richards
2017-05-17 insert person Gordon Pierce
2017-05-17 insert person John Ann Thompson
2017-05-17 insert person Kristie Pustejovsky
2017-05-17 insert person Michael E. Jones
2017-05-17 insert phone (409) 765-7878 ext. 2016
2017-05-17 insert phone (512) 392-1161 ext. 328
2017-05-17 insert phone (806) 894-6104 ext. 105
2017-05-17 insert phone (903) 875-3721
2017-05-17 insert phone (979) 245-6901
2017-03-12 insert otherexecutives John Key
2017-03-12 delete email ca..@nmacp.org
2017-03-12 delete email do..@centurytel.net
2017-03-12 delete fax 318-744-5920
2017-03-12 delete index_pages_linkeddomain nmcap.wordpress.com
2017-03-12 delete phone 318-744-5445
2017-03-12 delete phone 505-321-4638
2017-03-12 insert address 500 Franklin Avenue Waco, TX 76701
2017-03-12 insert address Embassy Suites New Orleans Convention Center 315 Julia Street New Orleans, LA 70130
2017-03-12 insert address Hosting 2017 Region VI
2017-03-12 insert contact_pages_linkeddomain eoacwaco.org
2017-03-12 insert email do..@bellsouth.net
2017-03-12 insert email jo..@eoacwaco.org
2017-03-12 insert email ke..@tacaa.org
2017-03-12 insert email th..@tca-nola.org
2017-03-12 insert fax (254) 754-0046
2017-03-12 insert fax 318-389-4815
2017-03-12 insert fax 504-872-0339
2017-03-12 insert person John Key
2017-03-12 insert phone (254) 753-0331 ext. 220
2017-03-12 insert phone (512) 462-2555 ext. 204
2017-03-12 insert phone 318-389-4810
2017-03-12 insert phone 504-872-0334 Ext. 0336
2017-01-27 delete email gp..@gpif-caa.org
2016-12-21 delete otherexecutives Almetra J. Franklin
2016-12-21 insert otherexecutives R. Carroll Huggins
2016-12-21 delete address 1000 Throckmorton Street Fort Worth, TX 76102-6312
2016-12-21 delete address 5101 Copper N.E. Albuquerque, NM 87108
2016-12-21 delete email af..@aol.com
2016-12-21 delete email cs..@bellsouth.net
2016-12-21 delete fax 318-574-2165 / 318-574-6161
2016-12-21 delete fax 337-828-5754
2016-12-21 delete person Almetra J. Franklin
2016-12-21 delete phone 318-574-2130, ext. 18
2016-12-21 delete phone 337-828-5703
2016-12-21 insert address 200 Texas Street Fort Worth, TX 76102-6314
2016-12-21 insert address 3200 Carlisle NE, Suite 101 Albuquerque, NM 87110
2016-12-21 insert email ca..@kibois.org
2016-12-21 insert fax 918-967-8660
2016-12-21 insert person R. Carroll Huggins
2016-12-21 update person_title Renee Brannon: Executive Director => Executive Director; Executive Director / Vernon Community Action Council, Inc.; Member of the Board of Directors
2016-10-24 insert otherexecutives Debra Hamilton
2016-10-24 insert otherexecutives Jedidiah Jackson
2016-10-24 delete address 2512 IH 35, Suite 100 Austin, TX 78704-5772
2016-10-24 insert address 1221 Elmwood Park Blvd., Suite 402 Jefferson, LA 70123
2016-10-24 insert address 4029 S. Capital of Texas Highway, Suite 115 Austin, TX 78704-7920
2016-10-24 insert address P. O. Box 1609 Slidell, LA 70459
2016-10-24 insert address P. O. Box 6004 Bossier, LA 71111
2016-10-24 insert address St. James Parish Community Action P. O. Box 106 Convent, LA 70723-0106
2016-10-24 insert contact_pages_linkeddomain jeffparish.net
2016-10-24 insert email ca..@stpgov.org
2016-10-24 insert email df..@jeffparish.net
2016-10-24 insert email dh..@bocs.org
2016-10-24 insert email jb..@jeffparish.net
2016-10-24 insert fax (318) 747-3862
2016-10-24 insert fax (504) 736-7093
2016-10-24 insert fax (985) 643-5843
2016-10-24 insert person Debra Hamilton
2016-10-24 insert person Jedidiah Jackson
2016-10-24 insert phone (318) 747-3862
2016-10-24 insert phone (504) 736-6900
2016-10-24 insert phone (985) 646-2090
2016-09-23 insert otherexecutives Debra Thomas
2016-09-23 insert personal_emails de..@rollingplains.org
2016-09-23 insert address P. O. Box 490 Crowell, TX 79227-0490
2016-09-23 insert email de..@rollingplains.org
2016-09-23 insert fax (940) 684-1693
2016-09-23 insert person Debra Thomas
2016-09-23 insert phone (940) 684-1571 ext. 241
2016-08-26 delete ceo Joe A. Martinez
2016-08-26 delete otherexecutives Carole Belver
2016-08-26 delete otherexecutives Daniel Edwards
2016-08-26 delete otherexecutives Debra Thomas
2016-08-26 delete otherexecutives Emma Vasquez
2016-08-26 delete otherexecutives John Key
2016-08-26 delete otherexecutives Juan Vargas
2016-08-26 delete otherexecutives Kristie Smith
2016-08-26 delete otherexecutives Michael Jones
2016-08-26 delete personal_emails de..@rollingplains.org
2016-08-26 insert ceo Alma Barrera
2016-08-26 insert otherexecutives Adan Estrada
2016-08-26 insert otherexecutives Bill Silva
2016-08-26 insert otherexecutives Bobby Deik
2016-08-26 insert otherexecutives Christie Baldridge
2016-08-26 insert otherexecutives Dora Pacheco
2016-08-26 insert otherexecutives Dr. Jean Cooper
2016-08-26 insert otherexecutives Gary Theilen
2016-08-26 insert otherexecutives Jaime Longoria
2016-08-26 insert otherexecutives James Ezzell
2016-08-26 insert otherexecutives Mike Gutierrez
2016-08-26 insert otherexecutives Neil Montgomery
2016-08-26 insert otherexecutives Ricardo D. Martinez
2016-08-26 insert otherexecutives Sara Kaynor
2016-08-26 insert otherexecutives Thelma French
2016-08-26 insert personal_emails ja..@co.hidalgo.tx.us
2016-08-26 delete address 101 S. Padre Island Dr. Corpus Christi, TX 78405
2016-08-26 delete address 1502 N. First St. Durant, OK 74702
2016-08-26 delete address 2000 Texas Ave. El Paso, TX 79901
2016-08-26 delete address 4200 S. Freeway, Suite 2200 Fort Worth, TX 76115
2016-08-26 delete address 500 Franklin Ave. Waco, TX 76701
2016-08-26 delete address 604 High Tech Dr. Georgetown, TX 78626
2016-08-26 delete address 605 Centennial Blvd. Edmond, OK 73013
2016-08-26 delete address 707 W. Lowry Rd. P.O. Box 947 Claremore, OK 74018
2016-08-26 delete address 900 S. Carver Altus, OK 73521
2016-08-26 delete address 9320 Kirby Dr. Houston, TX 77054
2016-08-26 delete address P.O. Box 1685 Bay City, TX 77404
2016-08-26 delete address P.O. Box 490 Crowell, TX 79227
2016-08-26 delete address P.O. Box 612 Corsicana, TX 75151
2016-08-26 delete address P.O. Box 748 San Marcos, TX 78667
2016-08-26 delete address P.O. Box 820 Coleman, TX 76834
2016-08-26 delete email cb..@communityaction.com
2016-08-26 delete email de..@rollingplains.org
2016-08-26 delete email de..@cscicorsicana.org
2016-08-26 delete email dp..@wbco.net
2016-08-26 delete email ea..@sbcglobal.net
2016-08-26 delete email ev..@gmail.com
2016-08-26 delete email gs..@tricountycommaction.org
2016-08-26 delete email ja..@nccaatx.org
2016-08-26 delete email jo..@eoacwaco.org
2016-08-26 delete email km..@cardcaa.org
2016-08-26 delete email mi..@okacaa.org
2016-08-26 delete email so..@swbell.net
2016-08-26 delete email td..@oppincok.org
2016-08-26 delete email va..@webbcountytx.gov
2016-08-26 delete fax (254) 754-0046
2016-08-26 delete fax (405) 509-2712
2016-08-26 delete fax (512) 396-4255
2016-08-26 delete fax (903) 872-0254
2016-08-26 delete fax (918) 343-2492
2016-08-26 delete fax (936) 598-7272
2016-08-26 delete fax (940) 684-1693
2016-08-26 delete fax (979) 245-5699
2016-08-26 delete person Carole Belver
2016-08-26 delete person Daniel Edwards
2016-08-26 delete person Debra Thomas
2016-08-26 delete person Emma Vasquez
2016-08-26 delete person Joe A. Martinez
2016-08-26 delete person John Key
2016-08-26 delete person Juan Vargas
2016-08-26 delete person Kristie Smith
2016-08-26 delete person Michael Jones
2016-08-26 delete phone (254) 753-0331 ext. 220
2016-08-26 delete phone (361) 883-7201 ext. 21
2016-08-26 delete phone (512) 392-1161 ext. 328
2016-08-26 delete phone (817) 382-5774
2016-08-26 delete phone (903) 875-3721
2016-08-26 delete phone (918) 341-5000
2016-08-26 delete phone (940) 684-1571 ext. 241
2016-08-26 delete phone (956) 523-4182
2016-08-26 delete phone (979) 245-6901
2016-08-26 insert address 1000 Throckmorton Street Fort Worth, TX 76102-6312
2016-08-26 insert address 1000 W. Minnesota P.O. Box 747 Chickasha, OK 73023
2016-08-26 insert address 101 S. Padre Island Drive Corpus Christi, TX 78405-4102
2016-08-26 insert address 105 South Main Street P.O. Box 989 Frederick, OK 73542
2016-08-26 insert address 118 W. Pecan, Suite 405 Coleman, TX 76834-4155
2016-08-26 insert address 1410 E. Court Street Seguin, TX 78155-5132
2016-08-26 insert address 1420 S. Jefferson Davis Parkway New Orleans, LA 70125
2016-08-26 insert address 1502 N. First St. Durant, OK 74701
2016-08-26 insert address 165 West Austin Street Giddings, TX 78942-3205
2016-08-26 insert address 1915 San Jose Boulevard Carlsbad, NM 88220
2016-08-26 insert address 1921 E. Murray Drive Farmington, NM 87401
2016-08-26 insert address 2000 Texas Avenue El Paso, TX 79901-1919
2016-08-26 insert address 223 W. 6th Street P.O. Box 670 Okmulgee, OK 74447
2016-08-26 insert address 315 N. 5th Street Muskogee, OK 74401
2016-08-26 insert address 429 N. Union Avenue P.O. Box 486 Shawnee, OK 74801
2016-08-26 insert address 5101 Copper Avenue NE Albuquerque, NM 87108
2016-08-26 insert address 5101 Copper N.E. Albuquerque, NM 87108
2016-08-26 insert address 549 Don Pasqual Road NW Los Lunas, NM 87031
2016-08-26 insert address 604 High Tech Drive Georgetown, TX 78626-8185
2016-08-26 insert address 856 E. Melton Drive, Suite C P.O. Box 603 Jay, OK 74346
2016-08-26 insert address 900 S. Carve P. O. Box 1088 Altus, OK 73521
2016-08-26 insert address 9320 Kirby Drive Houston, TX 77054-2515
2016-08-26 insert address P. O. Box 1244 Tucumcari, NM 88401
2016-08-26 insert address P. O. Box 204 Edinburg, TX 78540-0204
2016-08-26 insert address P.O. Box 3206 Galveston, TX 77552-0206
2016-08-26 insert address P.O. Box 3607 Victoria, TX 77903-3607
2016-08-26 insert address P.O. Box 427 Linden, TX 75563-0427
2016-08-26 insert address P.O. Box 671 San Angelo, TX 76902-0671
2016-08-26 insert address P.O. Box 926 Lawton, OK 73502
2016-08-26 insert address P.O. Box 940 Fort Stockton, TX 79735-0940
2016-08-26 insert address P.O. Drawer 1748 Center, TX 75935-1748
2016-08-26 insert address P.O. Drawer 1820 Alice, TX 78333-1820
2016-08-26 insert address Ricardo D. Martinez, Executive Director 1110 Washington St., Suite 203 Laredo, TX 78040-4470
2016-08-26 insert email ab..@nccaatx.org
2016-08-26 insert email ae..@gmail.com
2016-08-26 insert email bd..@ccsct.org
2016-08-26 insert email bm..@pldi.net
2016-08-26 insert email cf..@oppincok.org
2016-08-26 insert email de..@gmail.com
2016-08-26 insert email dp..@opportunitiesforwbc.org
2016-08-26 insert email ex..@socag.org
2016-08-26 insert email ex..@dfcaf.org
2016-08-26 insert email gs..@tccainc.org
2016-08-26 insert email gt..@cocaa.org
2016-08-26 insert email ja..@co.hidalgo.tx.us
2016-08-26 insert email ja..@rocketmail.com
2016-08-26 insert email jc..@neocaa.org
2016-08-26 insert email rd..@webbcountytx.gov
2016-08-26 insert email vs..@gpif-caa.org
2016-08-26 insert fax (405) 214-4326
2016-08-26 insert fax (580) 335-3092
2016-08-26 insert fax (830) 372-5354
2016-08-26 insert fax (918) 253-6059
2016-08-26 insert fax (918) 683-7638
2016-08-26 insert fax (918) 756-6829
2016-08-26 insert fax (918) 763-3418 / 762-3712
2016-08-26 insert fax (936) 598-3016
2016-08-26 insert fax (956) 380-4324
2016-08-26 insert person Adan Estrada
2016-08-26 insert person Alma Barrera
2016-08-26 insert person Bill Silva
2016-08-26 insert person Bobby Deik
2016-08-26 insert person Christie Baldridge
2016-08-26 insert person Dora Pacheco
2016-08-26 insert person Dr. Jean Cooper
2016-08-26 insert person Gary Theilen
2016-08-26 insert person Jaime Longoria
2016-08-26 insert person James Ezzell
2016-08-26 insert person Mike Gutierrez
2016-08-26 insert person Neil Montgomery
2016-08-26 insert person Ricardo D. Martinez
2016-08-26 insert person Sara Kaynor
2016-08-26 insert person Thelma French
2016-08-26 insert phone (361) 883-7201 ext. 121
2016-08-26 insert phone (405) 275-6060
2016-08-26 insert phone (580) 335-5588
2016-08-26 insert phone (817) 392-5774
2016-08-26 insert phone (830) 303-4376
2016-08-26 insert phone (866) 511-0938
2016-08-26 insert phone (918) 253-4683
2016-08-26 insert phone (918) 683-7637
2016-08-26 insert phone (918) 756-2826
2016-08-26 insert phone (936) 564-7313
2016-08-26 insert phone (956) 383-6250 ext. 12
2016-08-26 insert phone (956) 523-4179
2016-07-01 insert index_pages_linkeddomain nmcap.wordpress.com
2016-03-28 delete index_pages_linkeddomain acap-la.org
2016-03-28 delete index_pages_linkeddomain nmcap.wordpress.com
2016-03-28 delete phone 361-578-2989, Ext. 204
2016-03-28 insert email ca..@nmacp.org
2016-03-28 insert email kj..@ccaction.com
2016-03-28 insert email lg..@cox.net
2016-03-28 insert phone 225-663-2956
2016-03-28 insert phone 501-372-0807
2016-03-28 insert phone 505-321-4638
2016-01-09 delete otherexecutives Terry Dubberly
2016-01-09 insert otherexecutives Carla Flynn
2016-01-09 delete address 205 W. Chickasha Ave., Suite 5 P.O. Box 747 Chickasha, OK 73023
2016-01-09 delete person Terry Dubberly
2016-01-09 insert person Carla Flynn
2015-12-05 delete address 777 W. Cherokee St. Catoosa, OK 74015
2015-12-05 delete index_pages_linkeddomain hardrockcasinotulsa.com
2015-12-05 delete index_pages_linkeddomain ihotelier.com
2015-12-05 delete phone 1-800-760-6700
2015-06-07 delete otherexecutives John Doerfler
2015-06-07 delete otherexecutives Pauletta Hines
2015-06-07 delete otherexecutives Tama Shaw
2015-06-07 insert ceo Eric Todd
2015-06-07 insert ceo Jonita Reynolds
2015-06-07 insert ceo Tama Shaw
2015-06-07 insert otherexecutives Ann Awalt
2015-06-07 insert otherexecutives Carole Belver
2015-06-07 insert otherexecutives Dan Boyd
2015-06-07 insert otherexecutives Daniel Edwards
2015-06-07 insert otherexecutives Debra Thomas
2015-06-07 insert otherexecutives Diana Phillips
2015-06-07 insert otherexecutives George Simon
2015-06-07 insert otherexecutives Hanna Adams
2015-06-07 insert otherexecutives Jacquelyn R. Douglas
2015-06-07 insert otherexecutives John Key
2015-06-07 insert otherexecutives Juan Vargas
2015-06-07 insert otherexecutives Kelly Franke
2015-06-07 insert otherexecutives Kristie Smith
2015-06-07 insert otherexecutives Laura Ponce
2015-06-07 insert otherexecutives Mark Bethune
2015-06-07 insert otherexecutives Melody Woosley
2015-06-07 insert otherexecutives Rosela Johnson
2015-06-07 insert otherexecutives Sonia Singleton
2015-06-07 insert personal_emails an..@cacost.org
2015-06-07 insert personal_emails de..@rollingplains.org
2015-06-07 insert personal_emails me..@sanantonio.gov
2015-06-07 insert personal_emails so..@fortworthtexas.gov
2015-06-07 delete email cs..@sbcglobal.net
2015-06-07 delete email ev..@sbcglobal.net
2015-06-07 delete email wb..@wbco.net
2015-06-07 delete person John Doerfler
2015-06-07 delete person Pauletta Hines
2015-06-07 delete phone (903) 872-2401 ext. 3712
2015-06-07 insert address 1110 Washington St., Suite 203 Laredo, TX 78040
2015-06-07 insert address 165 West Austin St. Giddings, TX 78942
2015-06-07 insert address 2000 Texas Ave. El Paso, TX 79901
2015-06-07 insert address 4200 S. Freeway, Suite 2200 Fort Worth, TX 76115
2015-06-07 insert address 500 Franklin Ave. Waco, TX 76701
2015-06-07 insert address 9320 Kirby Dr. Houston, TX 77054
2015-06-07 insert address P.O. Box 1308 Lamesa, TX 79331-1308
2015-06-07 insert address P.O. Box 3206 Galveston, TX 77552
2015-06-07 insert address P.O. Box 427 Linden, TX 75563
2015-06-07 insert address P.O. Box 490 Crowell, TX 79227
2015-06-07 insert address P.O. Box 671 San Angelo, TX 76902
2015-06-07 insert address P.O. Box 820 Coleman, TX 76834
2015-06-07 insert address P.O. Box 839966 San Antonio, TX 78283
2015-06-07 insert address P.O. Box 940 Fort Stockton, TX 79735
2015-06-07 insert address P.O. Drawer 1748 Center, TX 75935
2015-06-07 insert address P.O. Drawer 1820 Alice, TX 78333
2015-06-07 insert email an..@cacost.org
2015-06-07 insert email bp..@spcaa.org
2015-06-07 insert email cb..@communityaction.com
2015-06-07 insert email da..@csntexas.org
2015-06-07 insert email de..@rollingplains.org
2015-06-07 insert email de..@cscicorsicana.org
2015-06-07 insert email dp..@wbco.net
2015-06-07 insert email dr..@gccsa.org
2015-06-07 insert email ea..@sbcglobal.net
2015-06-07 insert email et..@bvcaa.org
2015-06-07 insert email ev..@gmail.com
2015-06-07 insert email gs..@tricountycommaction.org
2015-06-07 insert email ha..@ctoinc.org
2015-06-07 insert email j...@gowto.org
2015-06-07 insert email jo..@eoacwaco.org
2015-06-07 insert email jr..@gccac.org
2015-06-07 insert email kj..@ccaction.com
2015-06-07 insert email lp..@projectbravo.org
2015-06-07 insert email mb..@cvcaa.org
2015-06-07 insert email me..@sanantonio.gov
2015-06-07 insert email rj..@sbcglobal.net
2015-06-07 insert email so..@fortworthtexas.gov
2015-06-07 insert email va..@webbcountytx.gov
2015-06-07 insert fax (210) 207-4254
2015-06-07 insert fax (254) 754-0046
2015-06-07 insert fax (325) 625-3335
2015-06-07 insert fax (325) 658-3147
2015-06-07 insert fax (361) 664-0120
2015-06-07 insert fax (409) 765-9951
2015-06-07 insert fax (432) 336-6163
2015-06-07 insert fax (512) 396-4255
2015-06-07 insert fax (713) 343-8701
2015-06-07 insert fax (806) 872-5816
2015-06-07 insert fax (817) 392-5776
2015-06-07 insert fax (903) 756-7294
2015-06-07 insert fax (915) 562-8952
2015-06-07 insert fax (936) 598-7272
2015-06-07 insert fax (940) 684-1693
2015-06-07 insert fax (956) 523-5016
2015-06-07 insert fax (979) 245-5699
2015-06-07 insert fax (979) 260-9390
2015-06-07 insert fax (979) 542-9565
2015-06-07 insert index_pages_linkeddomain hardrockcasinotulsa.com
2015-06-07 insert index_pages_linkeddomain ihotelier.com
2015-06-07 insert person Ann Awalt
2015-06-07 insert person Carole Belver
2015-06-07 insert person Dan Boyd
2015-06-07 insert person Daniel Edwards
2015-06-07 insert person Debra Thomas
2015-06-07 insert person Diana Phillips
2015-06-07 insert person Eric Todd
2015-06-07 insert person George Simon
2015-06-07 insert person Hanna Adams
2015-06-07 insert person Jacquelyn R. Douglas
2015-06-07 insert person John Key
2015-06-07 insert person Jonita Reynolds
2015-06-07 insert person Juan Vargas
2015-06-07 insert person Kelly Franke
2015-06-07 insert person Kristie Smith
2015-06-07 insert person Laura Ponce
2015-06-07 insert person Mark Bethune
2015-06-07 insert person Melody Woosley
2015-06-07 insert person Rosela Johnson
2015-06-07 insert person Sonia Singleton
2015-06-07 insert phone (210) 207-8134
2015-06-07 insert phone (254) 753-0331 ext. 220
2015-06-07 insert phone (325) 625-4167 ext. 231
2015-06-07 insert phone (325) 653-2411
2015-06-07 insert phone (361) 664-0145 ext. 224
2015-06-07 insert phone (409) 765-7878 ext. 11
2015-06-07 insert phone (432) 336-7526
2015-06-07 insert phone (512) 392-1161 ext. 328
2015-06-07 insert phone (512) 763-1400 ext. 19
2015-06-07 insert phone (713) 393-4789
2015-06-07 insert phone (806) 870-9061
2015-06-07 insert phone (817) 382-5774
2015-06-07 insert phone (903) 756-5596 Ext. 11
2015-06-07 insert phone (903) 875-3721
2015-06-07 insert phone (915) 562-4100 ext. 115
2015-06-07 insert phone (936) 598-6315 ext. 17
2015-06-07 insert phone (940) 684-1571 ext. 241
2015-06-07 insert phone (956) 523-4182
2015-06-07 insert phone (979) 245-6901
2015-06-07 insert phone (979) 383-2345
2015-06-07 insert phone (979) 540-2999
2015-06-07 insert phone 1-800-760-6700
2015-06-07 update person_title Tama Shaw: Executive Director; Treasurer of the Board of Directors => Treasurer of the Board of Directors; Chief Executive Officer
2015-04-08 delete ceo Jonita Reynolds
2015-04-08 delete otherexecutives Ann Awalt
2015-04-08 delete otherexecutives Bree Long
2015-04-08 delete otherexecutives Brenda Needham
2015-04-08 delete otherexecutives Brent Morey
2015-04-08 delete otherexecutives Dan Boyd
2015-04-08 delete otherexecutives Debra Thomas
2015-04-08 delete otherexecutives Jacquelyn R. Douglas
2015-04-08 delete otherexecutives Jenny Gibson
2015-04-08 delete otherexecutives Jim Williamson
2015-04-08 delete otherexecutives John Key
2015-04-08 delete otherexecutives Juan Vargas
2015-04-08 delete otherexecutives Kelly Franke
2015-04-08 delete otherexecutives Laura Ponce
2015-04-08 delete otherexecutives Maribel Navarro-Saenz
2015-04-08 delete otherexecutives Mark Bethune
2015-04-08 delete otherexecutives R. Carroll Huggins
2015-04-08 delete otherexecutives Rosela Johnson
2015-04-08 delete otherexecutives Sonia Singleton
2015-04-08 delete personal_emails an..@cacost.org
2015-04-08 delete personal_emails de..@rollingplains.org
2015-04-08 delete personal_emails me..@sanantonio.gov
2015-04-08 delete personal_emails so..@fortworthtexas.gov
2015-04-08 insert otherexecutives Rebecca "Becky" Reynolds
2015-04-08 insert otherexecutives Terry Dubberly
2015-04-08 delete address 105 S. Main P.O. Box 989 Frederick, OK 73542
2015-04-08 delete address 1110 Washington St., Ste. 203 Laredo, TX 78040
2015-04-08 delete address 165 W. Austin St. Giddings, TX 78942
2015-04-08 delete address 315 N. 5th St. P.O. Box 647 Muskogee, OK 74402
2015-04-08 delete address 4200 South Freeway, Suite 2200 Fort Worth, TX 76115
2015-04-08 delete address 500 Franklin Ave. Waco, TX 76701-2111
2015-04-08 delete address 9320 Kirby Dr. Houston, TX 77054
2015-04-08 delete address P.O. Box 1308 Lamesa, TX 79331
2015-04-08 delete address P.O. Box 204 Edinburg, TX 78540
2015-04-08 delete address P.O. Box 3206 Galveston, TX 77552
2015-04-08 delete address P.O. Box 3445 2000 Texas Ave. El Paso, TX 79901
2015-04-08 delete address P.O. Box 427 Linden, TX 75563
2015-04-08 delete address P.O. Box 490 Crowell, TX 79227
2015-04-08 delete address P.O. Box 671 San Angelo, TX 76902
2015-04-08 delete address P.O. Box 727 Stigler, OK 74462
2015-04-08 delete address P.O. Box 820 Coleman, TX 76834
2015-04-08 delete address P.O. Box 839966 San Antonio, TX 78283-3966
2015-04-08 delete address P.O. Box 940 Fort Stockton, TX 79735
2015-04-08 delete address P.O. Drawer 1748 Center, TX 75935
2015-04-08 delete address P.O. Drawer 1820 Alice, TX 78333-1820
2015-04-08 delete email ac..@bellsouth.net
2015-04-08 delete email an..@cacost.org
2015-04-08 delete email bm..@pldi.net
2015-04-08 delete email bn..@littledixie.org
2015-04-08 delete email br..@hotmail.com
2015-04-08 delete email ca..@kibois.org
2015-04-08 delete email da..@csntexas.org
2015-04-08 delete email de..@rollingplains.org
2015-04-08 delete email dr..@gccsa.org
2015-04-08 delete email ex..@windstream.net
2015-04-08 delete email gs..@tricountycommaction.org
2015-04-08 delete email je..@gmail.com
2015-04-08 delete email jo..@centexbiz.rr.com
2015-04-08 delete email jr..@gccac.org
2015-04-08 delete email jw..@ctoinc.org
2015-04-08 delete email kj..@ccaction.com
2015-04-08 delete email lp..@projectbravo.org
2015-04-08 delete email mb..@cvcaa.org
2015-04-08 delete email me..@sanantonio.gov
2015-04-08 delete email mn..@csa-hidalgo.us
2015-04-08 delete email rj..@sbcglobal.net
2015-04-08 delete email so..@fortworthtexas.gov
2015-04-08 delete email va..@webbcountytx.gov
2015-04-08 delete fax (210) 207-4254
2015-04-08 delete fax (254) 754-0046
2015-04-08 delete fax (325) 625-3335
2015-04-08 delete fax (325) 658-5137
2015-04-08 delete fax (361) 664-0120
2015-04-08 delete fax (409) 765-9951
2015-04-08 delete fax (432) 336-8813
2015-04-08 delete fax (580) 335-3092
2015-04-08 delete fax (713) 343-8701
2015-04-08 delete fax (806) 872-5816
2015-04-08 delete fax (817) 392-5776
2015-04-08 delete fax (903) 756-7294
2015-04-08 delete fax (915) 562-8952
2015-04-08 delete fax (918) 683-8627
2015-04-08 delete fax (918) 967-8660
2015-04-08 delete fax (936) 598-7272
2015-04-08 delete fax (940) 684-1693
2015-04-08 delete fax (956) 380-4324
2015-04-08 delete fax (956) 523-5016
2015-04-08 delete fax (979) 542-9565
2015-04-08 delete fax 337-392-0384
2015-04-08 delete person Ann Awalt
2015-04-08 delete person Bree Long
2015-04-08 delete person Brenda Needham
2015-04-08 delete person Brent Morey
2015-04-08 delete person Dan Boyd
2015-04-08 delete person Debra Thomas
2015-04-08 delete person George Simon
2015-04-08 delete person Jacquelyn R. Douglas
2015-04-08 delete person Jenny Gibson
2015-04-08 delete person Jim Williamson
2015-04-08 delete person John Key
2015-04-08 delete person Jonita Reynolds
2015-04-08 delete person Juan Vargas
2015-04-08 delete person Kelly Franke
2015-04-08 delete person Laura Ponce
2015-04-08 delete person Maribel Navarro-Saenz
2015-04-08 delete person Mark Bethune
2015-04-08 delete person Melody Woosley
2015-04-08 delete person R. Carroll Huggins
2015-04-08 delete person Rosela Johnson
2015-04-08 delete person Sonia Singleton
2015-04-08 delete phone (210) 207-8134
2015-04-08 delete phone (254) 753-0331 ext. 220
2015-04-08 delete phone (325) 625-4167 ext. 131
2015-04-08 delete phone (325) 653-2411
2015-04-08 delete phone (361) 664-0145 ext. 224
2015-04-08 delete phone (409) 765-7878
2015-04-08 delete phone (432) 336-7528
2015-04-08 delete phone (580) 335-5588
2015-04-08 delete phone (713) 393-4789
2015-04-08 delete phone (806) 872-8354 ext. 218
2015-04-08 delete phone (817) 392-5774
2015-04-08 delete phone (903) 756-5596 ext. 11
2015-04-08 delete phone (915) 562-4100 ext. 115
2015-04-08 delete phone (918) 683-7637
2015-04-08 delete phone (918) 967-3325
2015-04-08 delete phone (936) 598-6315 ext. 17
2015-04-08 delete phone (940) 684-1571 ext. 240
2015-04-08 delete phone (956) 383-6250 ext. 12
2015-04-08 delete phone (956) 523-4182
2015-04-08 delete phone (979) 540-2999
2015-04-08 delete phone 337-239-4457
2015-04-08 delete phone 936-564-2491, ext. 12
2015-04-08 insert address 117 W. Russworm P.O. Box 569 Watonga, OK 73722
2015-04-08 insert address 12286 Lake Charles Hwy. Leesville, LA 71446
2015-04-08 insert address 1500 University Drive East, Suite 100 College Station, TX 77840
2015-04-08 insert address 777 W. Cherokee St. Catoosa, OK 74015
2015-04-08 insert address 900 S. Carver Altus, OK 73521
2015-04-08 insert address P.O. Box 1685 Bay City, TX 77404
2015-04-08 insert address P.O. Box 748 San Marcos, TX 78667
2015-04-08 insert email br..@littledixie.org
2015-04-08 insert email ks..@get-cap.org
2015-04-08 insert email ra..@ozarkopp.org
2015-04-08 insert email so..@swbell.net
2015-04-08 insert email td..@oppincok.org
2015-04-08 insert email ve..@bellsouth.net
2015-04-08 insert fax (337) 404-7706
2015-04-08 insert fax (580) 482-5433
2015-04-08 insert fax (580) 623-7290
2015-04-08 insert index_pages_linkeddomain acaaa.org
2015-04-08 insert index_pages_linkeddomain acap-la.org
2015-04-08 insert index_pages_linkeddomain nmcap.wordpress.com
2015-04-08 insert index_pages_linkeddomain okacaa.org
2015-04-08 insert index_pages_linkeddomain tacaa.org
2015-04-08 insert person Rebecca "Becky" Reynolds
2015-04-08 insert person Terry Dubberly
2015-04-08 insert phone (337) 404-7710
2015-04-08 insert phone (580) 482-5040
2015-04-08 insert phone (580) 623-7283
2015-04-08 insert phone 361-578-2989, Ext. 204
2014-11-24 delete index_pages_linkeddomain tacaa.org
2014-11-24 insert email l...@incaa.org
2014-10-24 delete address Reed Center 5800 Will Rogers Blvd. Midwest City, OK
2014-10-24 delete index_pages_linkeddomain okacaa.org
2014-08-12 delete otherexecutives Beverly Logan
2014-08-12 delete otherexecutives Dr. Jean Cooper
2014-08-12 delete otherexecutives Neil Montgomery
2014-08-12 delete otherexecutives Terry Dubberly
2014-08-12 delete personal_emails la..@sbcglobal.net
2014-08-12 delete address 117 W. Russworm P.O. Box 569 Watonga, OK 73772
2014-08-12 delete address 1313 N. Main St. P.O. Box 647 Muskogee, OK 74402
2014-08-12 delete address 1502 N. First St. P.O. Box 1577 Durant, OK 74702
2014-08-12 delete address 3880 Foothills Rd., Suite A Las Cruces, NM 88005
2014-08-12 delete address 5101 Copper Ave., NE Albuquerque, NM 87108
2014-08-12 delete address 856 E. Melton Dr., Suite C P.O. Box 603 Jay, OK 74346
2014-08-12 delete address Beverly Logan, Executive Director P.O. Bo 478 Mount Vernon, TX 75457
2014-08-12 delete address P.O. Box 1088 900 S. Carver Altus, OK 73522
2014-08-12 delete address P.O. Box 926 Lawton, OK 73502
2014-08-12 delete email br..@mccafinc.com
2014-08-12 delete email jc..@neocaa.org
2014-08-12 delete email la..@sbcglobal.net
2014-08-12 delete email ne..@suddenlinkmail.com
2014-08-12 delete email so..@swbell.net
2014-08-12 delete email td..@opportunities-inc.org
2014-08-12 delete fax (580) 482-5433
2014-08-12 delete fax (580) 623-7290
2014-08-12 delete fax (866) 221-8096
2014-08-12 delete fax (903) 588-3310
2014-08-12 delete fax (918) 253-6059
2014-08-12 delete person Beverly Logan
2014-08-12 delete person Dr. Jean Cooper
2014-08-12 delete person John Martinez
2014-08-12 delete person Neil Montgomery
2014-08-12 delete person Terry Dubberly
2014-08-12 delete phone (505) 776-4918
2014-08-12 delete phone (580) 482-5040
2014-08-12 delete phone (580) 623-7283
2014-08-12 delete phone (903) 537-2256 ext. 29
2014-08-12 delete phone (918) 253-4683
2014-08-12 insert address 1502 N. First St. Durant, OK 74702
2014-08-12 insert address 315 N. 5th St. P.O. Box 647 Muskogee, OK 74402
2014-08-12 insert address Reed Center 5800 Will Rogers Blvd. Midwest City, OK
2014-08-12 insert email br..@hotmail.com
2014-08-12 insert email l...@incacaa.org
2014-04-23 insert index_pages_linkeddomain okacaa.org
2014-04-23 insert index_pages_linkeddomain tacaa.org